Board of Supervisors of the County of Santa Barbara, State of California, June 24, 1968, 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 Tunnell in the Chair In the Matter of Approving Minutes of June 17, 1968 Meeting. Upon motion of SuperviSr Beattie, seconded by Supervisor Grant and carried unanimously, it is ordered that the reading of the minutes of the June 17, 1968 meeting be dispensed with, and the minutes approved, as submitted. In the Matter of Planning CoDJDission Recouunendation for Proposed Ordinance Amending Section IV of Ordinance No. 661 from Request of Paul M. Gainor . (68-RZ-24) to Rezone Property Generally Located on West Side of Ward Memorial Boulevard Approximately 200 Feet North of Hollister Avenue, Goleta Valley from 6-R-l to DR-30 District Classification. Upon motion of Supervia: r Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Monday, July 15, 1968, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a public hearing on recouuoendation of the Planning Comnission for adoption of an ordinance amending Section IV of Ordinance No. 661 from request of Paul M. Gainor (68-RZ-24) to rezone property described as Assessor's Parcel Nos. 71-090-07 and -08, generally located on th~est side of Ward Memorial Boulevard approximately 200 feet north of Hollister Avenue and known as 5540 Hollister Avenue, Goleta Valley from the 6-R-l, Single Family Residential District (miniUl\Dll net lot area 7,000 square feet) to the DR-30, Design Residential District Classification (maximum of 30 1. dwelling units per acre with gross land area of 1,450 square feet per dwelling unit) of said ordinance, on the basis of the S111moary, Report of Findings and Recomnendatio as set forth in Planning Commission Resolution No. 68-47, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: NOTICE Notice of Public Hearing on Planning CoDJDission Recommendation for Proposed Amendment (68-RZ-24) to Ordinance No. 661 to Rezone Property. NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the Countycf Santa Barbara, State of California on Monday, July 15, 1968, 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 recouooendation of the Planning Couuoission for adoption of an ordinance amending Section IV of Ordinance No. 661 from request of Paul M. Gainor (68-RZ-24) to rezone property described as Assessor's Parcel Nos. 71-090-07 and -08, generally located on the west side of Ward Memorial Boulevard approximately 200 feet northcf Hollister Avenue and known as 5540 Hollister Avenue, Goleta Valley from the 6-R-l, Single Family Residential District (minimum net lot area 7,000 square feet) to the DR-30, Design Residential District Classification 2 Approv. of wor (maximum of 30 dwelling units per acre with gross land area of 1,450 square feet per dwelling unit) of said ordinance, on the basis of the S101a11Bry, Report of Findings and Recomnendation as set forth in Planning Comnission Resolution No. 68-47. WITNESS my hand and seal this 24th day of June, 1968. J. E. LEWISy County Clerk and Ex-Officio Clerk of the Board 1 of Supervisors of the County of Santa Barbara, State of California By~~--.H~O~W-A~RDr-"!IC~~ME,-:=N~Z~EL--~__.(_S~E_AI_.) HOWARD c. MENZEL Assistant County Clerk It is further ordered that the above-entitled matter be, and the same is I hereby, referred to the County Counsel for preparation of the appropriate ordinance. I performed & ma erial supplied for c ns tMaterial In the Matter of Approving Final Quantities of Work Performed, and . I Supplied, for Construction of the Lower Parking Lot Addition, Educational of Park Lot A Ed. Service Ct . I Service Center, Santa Barbara County, California. i t Upon motion of Supervisor Grant, seconded by Supervisor Beattie, 1and carried unanimously, the following resolution was passed and adopted: I RESOLUTION NO. 68-307 ! - I WHEREAS, the County of Santa Barbara and E. H. Haskell Co. entered into a contract dated April 22, 1968, for the construction of the Lower Parking Lot I Addition, Educational Service Center, Santa Barbara County, California; and WHEREAS, the Santa Barbara County Director of Public Works has subm.itted for approval by this Board of Supervisors a certified list of final quanti~ies of work performed, and material supplied, in accordance with th~bove referred to contract in a total amount of $5,036.86, said list being designated as and incorporated herein by reference. Exhibit ''A'' I NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the said list of final quantities of work performed, and Dll:erial supplied, for the contract ifor the construction of the Lower Parking Lot Addition, Educational Service Center, Santa Barbara County, California, as certified by the Director of Public Works of said County in the total amount of $5,036.86, be approved. Passed and adopted by the Board of Supervisors of the Cot.mty of Santa Barbara, State of California, this 24th day of June, 1968, by the following vote: AYES: NOES: ; George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None ABSENT: None I I I' Notice of Comp. In the Matter of Notice of Completion for Lower Parking Lot Addition, of lower Park ot Add . , Ed . Se ice Educational Service Center, Santa Barbara County, California. Center. t Upon motion of Supervisor Grant, seconded by Superviosr Beattie, and carri d unanimously, it is ordered that the Notice of Completion for Lower Parking Lot Addition, Educational Service Center, Santa Barbara County, California, as submitted by the Director of Public Works be, and the same is hereby, filed; and the Clerk be, and he is hereby, authorized and directed to record said Notice of Completion in the office of th~ounty Recorder of the County of Santa Barbara. June 24, 1968 3 Grant Deed from C In the Matter of Execution of Grant Deed from the County of Santa Barbara of S. B. to Margar~t F . Pierce for re- I_ to Margaret F. Pierce for Realignment of Portion of Patterson Avenue, Job No. alignment of por on of Pat. Ave . 3rd ist396.l, Third Supervisorial District. Auth. chairman t execute Ch. Orde to contract with Batastini Bros . nc. for Pat. Ave . Pr j 3rd Dist. / Recom. of Road Comm. to release 85% of Rd. Impro e . Bond for Tract #10, 567, Unit #2 I Req. of Rd. Comm for Waiver of Ph Stand. for Prosp Empl oyee . I 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 Grant Deed, dated June 24, 1968, from the County of Santa Barbara to Margaret F. Pierce for additional right of way on realignmen: of a portion of Patterson Avenue in connection with the new bridge which was recently constructed over San Jose Creek, Job No. 396.1, Third Supervisorial District. This is a severed parcel from the lands of Alma Sextion on which was acquired for highway purposes pursuant to Section 943. 1 of the Streets and Highways Code of the State of California. The disposal of the parcel of land to Mrs. Pierce is in accordance with Section 960.4 of the Streets and Highways Code. It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Grant Deed in the off ice of the County Recorder and transmit same to the Road Department in order that it be forwarded to Mrs. Pierce. In the Matter of Authorizing Chairman to Execute Change Order No. 5 to contract with Batastini Bros., Inc. for Patterson Avenue Project, Job No. 396.1, Third Supervisorial District. Upon mption of Supervisor Grant, Seconded by Sup:rvisor Beattie, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Change Order No. 5 to contract with Batastini Bros., Inc. for Patterson Avenue Project, Job No. 396.1, Third Supervisorial District, for an increase of $150.00. In the Matter of Recommendation of Road C-onmissioner to Release 85% of Road Improvement Bond for Tract #10,567, Unit #2 or All of Original Bond if Separate Bond in the Amount of 15% is Posted; and Acceptance of Streets. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that 85% of the following road improvement bond for Tract #10,567, Unit #2 be released as to all future acts and conditions, or all of the original bond if a separ~te bond in the amount of 15% of the bond is posted, as recon111ended by the Road Con111issioner; and that the dedicated streets of the subdivision be, and the same are hereby,accepted: Hartford Accident and Indemnity Company, as Surety - Goleta Valley Development Company, a partnership by Live Oak Investment Company, a corporation, dated May 18, 1967, in the amount of $68, 700.00. In the Matter of Request of Road Commissioner for Waiver of Physical Standards of Prospective Employee. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it i s ordered that the request of the Road Commissioner for a waiver of the physical standards of Robert Fenn, Junior Engineering Aide be, and the same is hereby, approved; Dr. David Caldwell having reco11111ended approval of the waiver. 4 Comp . of Traf ic Signal at El Colegio & Los Carneros Rd. Goleta. Rept from Rd. Comm. on Cons r. of Stow Canyo Rd. over San Pedro Creek. I Cancel of Ta s on Prop Acq. y St. of Calif. Div. of Hiya Correct to 67-68 Assess Roll. I nt I I In the Matter of Notice of Completion for Installation of Traffic Signal at Intersection of El Colegio and Los Carnewos Road, Goleta. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Notice of Completion for the installation of a traffic signal at the intersection of El Colegio and Los Cameras Road, Goleta, as submitted by the Road Comnissioner be, and the same is . hereby, filed; 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 from Road Conmaissioner on Construction of Stow Canyon Bridge over San Pedro Creek at Cost of $79,415.22. I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled report be, and the same is hereby, placed on file. ' I In the Matter of Cancellation of Taxes on Property Acquired by the State of California Division of Highways. I Upon motion of Suprvisor Grant, seconded by Supervisor Beattie, 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 Highway, has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and I WHEREAS, it fU'.t11er appears that application has been made for c~ncellatio of taxes on property described l:elow, as provided by Section 4986 of the and Taxation Code of the State of California; and I Revenue ' WHEREAS, it further appears that the wtitten consent of the County ! Counsel and County Auditor of said County of Santa Barbara to the cancell~tion of I said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collebtor of I the County of Santa Barbara, State of California, be, and they are hereby authorized and directed to cancel the following taxes on the 1967-68 Secured Roll, penalties and costs applicable, against the property described below: 1-220-14 Code 59-015 assessed to Joan M. Daly et al - recorded April 23, 1968 - Cancel Improvements $750, Real Property Cash Value $3,000, and all penalties and costs applicable. ' The foregoing Order entered in the Minutes of the Board of Supervisors this 24th day of June, 1968. ' . In the Matter of Correction to the 1967-68 Secured Assessment Roll. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following Order was passed and adopted: ' Deed from Bessie s. Bullard for Flood Cont., Sa Pedro Creek, Lo Split #10,831. I Accept of Deed from W.E.Burnet for flood cont. Tract #10,734, Lot 58 & 59/ June 24, 1968 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 1967-68 Secured Assessment Roll, as provided by Sections 214 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 Co\.Ulty of Santa Barbara to the corrections has been obtained therefor; NOW, THEREFORE, ITlS 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 costs applicable thereon in the 1967-68 Secured Assessment Roll, as set forth below: To the assessment of Hillside House, 47-010-25 Code 86-020, ADD Welfare Exemption $13 , 880 and cancel all penalties and costs applicable; because of information received from the State Board of Equalization qualifying the property for the exemption. The foregoing Order entered in the Minutes of the Board of Supervisors this 24th day of June, 1968. In the Matter of Acceptance of Easement Deed from Bessie s. Bullard for Flood Control Purposes, San Pedro Creek, Lot Split #10,831, Folio No. 427, without Monetary Consideration. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Easement Deed from Bessie s. Bullard dated May 17, 1968 for flood control purposes, San Pedro Creed, Lot Split #10,831, Folio No. 427 be, and the same is hereby, accepted, without monetary consideration. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flo~d Control & Water Conservation District for acceptance prior to recordation by the County Right of Way Agent. In the Matter of Acceptance of Grant Deed from W. E. Burnett for Flood Control Purposes, Lots 58 and 59, Tract #10,734, Folio No. 434, without Monetary Consideration. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried uannimously, it is ordered that the Grant Deed from W. E. Burnett, dated May 7, 1968 for flood control purposes, Lots 58 and 59, Tract #10,734, Folio No.434 be, and the same is hereby, accepted, without monetary consideration. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flood Control & Water Conservation District for acceptance prior to recordation by the County Right of Way Agent. Deed from T.O.K ng In the Matter of Acceptance of Easement Deed from T. o. King for Flood for Flood Cont. Purpose, Lot Sp it Control Purposes, Lot Split #10,761, Picay Creek, Folio No. 426 (Dramner), without #10,761, Picay creek. Monetary Consideration. / J 5 6 I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Easement Deed from T. o. King, an unmarried man, dated April 18, 1968 for flood control pu.rposes, Lot Split 1110, 761, Picay Creek, Folio No. 426 (Dramner) be, and the same is hereby accepted, without monetary consideration. It is further ordered that the above-entitled matter, be, and the sa.me 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. I Auth to proce d In the Matter of Request for Authorization to Proceed without Notice and without notic & hearing on 10 % Hearing before LAFCO on 100% Consent Petition for Annexation of Frank-Newitt consent petit on for annex of Property (Parcel Nos. 71-170-07 and -08) to County Service Area No. 3. Frank-Newit P op . / Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request from A. R. Southergill, Deputy Executive Officer for the Local Agency Formation CoumJission for authorization to proceed without notice and hearing on the 100% consent petition for annexa~ion of the Frank-Newitt Property (Parcel Nos. 71-170-07 and -08) to County Service Area No. 3 be, and the same is hereby, approved; and further waiving the right to demand a public hearing on said matter. I It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Local Agency Formation Co11111ission for further action Fixing Tax Bo d for Tract #10~699. / Amount In the Matter of Fixing Tax Bond for Tract 1110, 699, Unit :/Fl, in the of $5,180.00. Recom. to ren w contract with Gazette-Citiz n newspaper for publ. of fair st. of Proc. f Bd. of Super. I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the tax bond for Tract 1110, 699, Unit 111 be, and the same is hereby, fixed, in the amount of $5,180.00. ' In the Matter of Recouuoendation of Purchasing Agency to Renew Contract with Gazette-Citizen Newspaper for Publication of Fair Statement of Proceedings f or the Board of Supervisors Commencing July 1, 1968. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the County of Santa Barbara will pick up its option to renew the contract with the Gazette-Citizen newspaper for publication of a fair statement of proceedings for the Board of Supervisors for a period not to exceed one year, couuencing July 1, 1968 and terminating on June 30, 1969, as recomnended by the Purchasing Agent. Recom for Pla of Landscape for Drew-Dady Drive-In, BU4!llton, 4th Dist. e . In the Matter of Recomnendation of County Landscape Architect for Place- ( ond ment of $500 Landscaping Bond for Drew-Dady Drive-In (Burger Man Restaurant), 100 Hwy 246, Buellton (68-M-91), Fourth Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carrieu unanimously, it is ordered that a $560 landscaping bond be placed for Drew-Dady Drive-In (Burger Man Restaurant), located at 100 Highway 246, Buellton. The Bond should contain wording similar to the following: June 24, 1968 ''In consideration of approval by the Cotmty Planning Conanission of a Precise Plan of development (Case No. 68-M-91) for a Restaurant Building at 100 Highway 246, Buellton, Messrs Drew & Dady hereby agree to install landscaping all in accordance with the approved landscaping plan on file with the Cotmty Landscape Architect.'' 7 Recom for Rel. of Open Space lmprov Bond & Mtnc Bond for Tract #10,330 In the Matter of Reconanendation of Director, Division of Intergovernmental Services for Release of Open Space Improvement Bond and Maintenance Bond- for Tract I Recom. to approve request of Pub. Guardian for Dev. from Bud. Cap. ou / 4110,330. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following open space improvement bond and maintenance bond for Tract #10,330 be, and the same are hereby, released as to all future acts and conditions, as recouanended by the Director, Division of Intergovenmental Services: cNational Automobile and Casualty Insurance Company, as Surety - Paul J. Wiener, an individual dba Midtown Development Company, a California corporation, dated May 5, 1964, in the amount of $500.00, for open space. r The Travelers Indemnity Company, as Surety - Paul J. Wiener, an individual dba Midtown Development Company, dated May 6, 1964, in the amount of $300.00, for maintenance of all trees in the open space area. In the Matter of Reconanendation of Administrative Officer to Approve Request of Public Guardian for Deviation from Budgeted Capital Outlay. lay. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Public Guardian for a deviation from budgeted capital outlay to purchase one 2-drawer legal size filing cabinet with lock in desert sage color be, and the same is hereby, approved, for an amount not to exceed $107.80, from Account 166-C-l. It is further ordered that the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase the12of upon receipt of a properly signed requisition. Req. of Admin Off cer In the Matter of Approving Request of Administrative Officer for Deviation for Dev. from Bud et outlay of Cent SeY"'lricefrom Budgeted Capital Outlay of Central Services, Radio Division, to Purchase to pruchase Radio Transceiver. Radio Transceiver. j Upon motion of Supervisor Grant, seconded by Supervisor Be~ttie, and carried unanimously, it is ordered that the request of the Administrative Officer for a deviation from budgeted capital outlay of Central Services, Radio Division, to purchase one radio transceiver, mobile four frequency for installation in new maintenance van be, and the same is hereby approved, at an estimated cost . of not to exceed $900.00, from Account 67-C~l; and the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase thereof. Approv. Req. of In the Matter of Approving Request of Santa Barbara General Hospital S.B. Gen Hos. A n to employ John . Administrator to Employ Mr. John Quinn as Special Assistant to the Hospital Wuinn as Special Asst. to Hosp Ad n. Administrator Effective June 17, 1968, with Payment by Claim at the Rate of $1,399.0 / Per Month. --- -------=----=---:---~~-----------------------------------.------. 8 Approv req. of Super of Los Prie tos Boys ' Camp for Mil Train. leave . I 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 to employ Mr. John Quinn as Special Assistant to the Hospital Administrative, at the rate of $1,399.00 per month, with payment to be made by claim, effective June 17, 1968 be, and the same is hereby, approved, until such time as Harvey J. Rudolph, Hospital Administrator, officially retires, on or about July 1, 1968. \ In the Matter of Approving Request of Superintendent of Los Prietos Boys' Camp for Military Training Leave, with Pay, for Employees. Upon motion of Supervisor grant, seconded by Supervisor Beattie, and carried unanimously, it is erdered that the following request of the Superintendent of Los Prietos Boys' Camp to grant military training leaves, with pay be, and the same is hereby, approved: / Albert J. Roberta, Senior Group Supervisr, during the period from July 26, 1968 to August 11, 1968. ; Mervin Aftergut, Group Supervisor (Night), during the period from July 6, 1968 through July 20, 1968 Approv req. of In the Matterc Approving Request of Chief P~obation Officer for Military Chief Prob. Of for mil Train. Training Leave, without Pay, for Employees. leave . / Approv req. fo waiver of Phy Stds of Prosp Employee . I Direct. Co. Audit to make Sal Deduct of wkmen' s Comp . awarded emp . I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following request of the Chief Probation Officer to grant military training leave, without pay be, and the same is hereby approved; /Robert Calderon, Group Supervisor at Juvenile Hall, from July 6, 1968 through July 20; ,1968. / Donald P. Chehock, Jr., Probation Officer, from July 6, 1968 through July 20, 1968. In the Matter of Approving Requests for Waiver of Physical Standards of Prospective Employees. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following requests for waiver of the physical standards for prospective employees be, and the same are hereby, approved; Dr. David Caldwell having recomnended approvel of same: / Clerk of the Santa Barbara-Goleta Municipal Court- Mr. Louis Diaz, Typist Clerk. ; Mental Health Services - Mr. Donovan Gauthier, Administrative Service Officer. In the Matter of Directing County Auditor to Make Salary Deduction of Workmen's Compensation Awarded Certain County Employee. Pursuant to the reco~ndation of the Assistant Administrative Officer that salary deduction be made of workmen's compensation awarded certain County employee; ~ June 24, 1968 9 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to deduct the following sum from the currect salary due the employee, representing worlanen's compensation awarded, to conform with the provisions of Section 6 of Ordinance No. 770, and that the employee be paid only the difference, if any, remaining after such deduction: Flood Control Department - Lee Harris, Extra Help, for the period covered 5-25-68 through 6-7-68, in the amount of $50.00. Claim by Att . No~ n In the Matter of Claim Submitted by Attorney Norman Warren Alschuler Against Warren Alschuler against Co. of S. B. for Trinida , et al, for damag the County of Santa Barbara on Behalf of Trinidad, et al, for Alleged Damages in Excess of $49,000.00. I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel and insurance carrier. Claim Sub. by In the Matter of Claim Submitted by Attorney Thomas K. Haney Against the Att. Thomas K. Haney Ag. Co . of County of Santa Barbara on Behalf of James L. Davis for Alleged Unlawful Detention S. B. for James L Davis for unlawf 1 in County Jail, in the Amount of $10,000.00. detention in Co . Jail / Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried Req . for Tax Lev for FY 68-69 . Pub. of Ord. Nos 1892 & 1900. I Req. for Approp . Cancel or Rev. of Funds . / 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 Requests for Tax Levy for FY 1968-69. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and . / carried unanimously, it is ordered that the requests of Carpinteria Pest Abatement / / District, Goleta Valley Mosquito Abatement District, and S1111noerland County Water District be, and the same are hereby appr oved, and referred to the County Auditor. In the Matter of Publication of Ordinances Nos. 1892 and 1900. It appearing from the affidavits of the Principal Clerk of the Lompoc Record and Santa Barbara News-Press that Ordinances Nos. 1892 and 1900 have been duly published in the manner and form prescribed by law; Upqn motion, duly seconded, and carried unanimously, it is determined that Ordinances Nos. 1892 and 1900 have been duly published in the manner and form prescribed by law. In the Matter of Requests for Appropriation, Cancellation or Revision of Fun s. Upon motion of Supervisor Grant, second~d 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: SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS APPROVED BY THE ADMINISTRATIVE OFFICER RESERVE FOR CONTINGENCIES General Fund $278,397.02 County Counsel From: 16-B 20 $1,310.00 Agricultural Extension Service 174 B 20 130.24 To: 16 c 1 174 c 1 $1,310.00 RESERVE FOR CONTINGENCIES Road Fund $61,500.00 Purchase equip. 130.24 Sales tax lO Repts & Comtnunications . Public Works - 3rd, 4th and 5th District Offices 37 B 23 Data Processing 66 B 22 Central Services 67 B 9 Lompoc Justice Court Reserve for Contingencies $ 5,275.00 159 B 23 232.00 16 B 14 438.67 16 B 14 500.00 81 B 14 County Counnission on School District Organization 172 A 4 172 B 16 Board of Supervisors 0 Reserve for Contingencies 200.00 150.00 10,000.00 Public Works - Mtce Division Reserve for Contingencies 5,400.00 Insurance and Indemnities Reserve for Contingencies Various Courts Reserve for Contingencies 30,000.00 14,000.00 Santa Barbar~ - Goleta Municipal Court Reserve for Contingencies Solvang Justice Court Reserve for Contingencies 500.00 150.00 Santa Barbara General Hospital Reserve for Contingencies Oil Well Inspector 124 B 20 Mental Health Services 151 A 1 Various Departments Reserve for Contingencies Parks 180 B 18 1,484.90 617.00 2,009.00 . 28,575.60 500.00 172 B 20 1 B 20 36 B 9 60 B 7 75 B 15A 76 B 15A 83 B 15A 76 B 15C 80 A 4 159 c 2 124 A 4 151 B 23 A 1 180 c 3 In the Matter of Reports and Communications. $ 5,275.00 232.00 438.67 500.00 350.00 10,000,00 5,400.00 30,000.00 8,500.00 5,ooo.oo 500.00 500.00 150.00 1,484.90 617.00 2,009.00 28,575.60 500.00 Service Reimbursement Reimbursement Law books Posting notices Additional funds required Boiler repairs Insurance Premi1JJDs Ct. app,t. attys '' Psychiatric Service Extra help Oxygen system Extra help Utilities Bills Salary Expenditures FY 67-68 Purchase Land Santa Ynez Park The following reports and communciationswere received by the Board and ordered placed on file: / Park Department - report of Park Commission attendance, April, May and June, 1968. , State Board of Equalization - Statement of local tax distribution, retail sales, February 7 to May 6, 1968 - $82,091~68 -- - -- --- - Comnnm . from Plan CoD1Il1. / Declare result o June 4, 1968 Pri~ry June 24, 1968 In the Matter of Communication from Planning Commission. A comnunication was received by the Board from the Planning Coomission, for information only, which continued the referral from the Board of Supervisors 11 on request of Buellton Businessmen's Association (68-M-80) for approval of proposed highway informational and directional signs, and was ordered placed on file. In the Matter of Declaring Results of June 4, 1968 Consolidated Primary Election. Election. I Recom. of Admin Officer to appro e req. of S.B. Gen Hos . Admin for Upon mo~ion 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 July 1, 1968, at the request of County Clerk J. E. Lewis. In the Matter of Reco11111endation of Administrative Officer to Approve Request of Santa Barbara General Hospital Administrator for Installation of Oxygen install . of Oxyg n Piping Piping in Ped. D pt . in Pediatric Department. I The Santa Barbara General Hospital Administrator submitted subject request for the installation of pipe to connect the liquid oxygen system in the Pediatric Department as well as to the Medical and Pulmonary Disease Treatment Rooms and to Inhalation Therapy. Competitive bids have been received by the Purchasing Agent with low bidder being Santa Barbara Refrigeration Company, in the amount of $1,484.90. The Hospital Administrator requested approval of the installation and awarding the bid to said company; and which will also necessitate a transfer of unappropriated funds to Account 159 C 2, in the amount of $1,484.90, to cover the cost of installation. It was also requested that certain items of equipment be purchased from Account 159 C 1, totalling $519.13, for use in the Pediatrics Department, which was included in the original proposal by the Hopper Company. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the written request, dated June 18, 1968, of the Santa Barbara General Hospital Administrator concerning the installation of pipe for connection of liquid oxygen system in the Pediatrics Department and the purchase of certain equipment be, and the same is hereby approved, as recooaoended by the Administrative Officer, as follows: 1) Authorize and direct the Purchasing Agent to Award the bid for installation of the pipe to connect the liquid oxygen system to Santa Barbara Refrigeration Company, in the amount of $1,484.90; and approve the transfer of unappropriated funds to Account 159 C 2 for said amount. 2) Approve request to purchase the following listed equipment from Account 159 C 1, to be used in the new Pediatric Department, which was included in the original proposal by the Hopper Company; and the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase thereof upon receipt of properly drawn and signed requisitions: 1 Groupette 4 Heated Nebulizers @ $74.50 each 1 Develbiss Ultrasonic Plus Sales Tax $199.50 298.00 235.00 732.50 36.63 $769.13 12 Accept of Rt o way grant from Harry W. Koepp It is further ordered that this Board hereby makes a finding that the oxygen valve replaced by valve for liquid oxygen furnished by Puritan Company is no longer needed for public use and that the Purchasing Agent be, and he is hereby, authorized and directed to trade in said equipment, for the amount of $250.00, leaving a total purchase net price of $519.13. In the Matter of Acceptance of Right of Way Grant from Harry w. Koepp, et ux, for Ladera Lane, First Supervisorial District, without Monetary Consideration as Condition of Lot Split No. 10,852. et ux, for Lad ra Lane, 1st Dist Lot Split No .1 ,852 . Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Right of Way Grant from Harry W. Koepp dated June 21, 1968, for Ladera Lane, First Supervisorial District be, and the same is hereby, accepted, without monetary consideration; said Right of Way Grant being a condition of Lot Split #10,852; 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. Req. of Rd. Co to reclassify Pos . of Typ. C k Typist to Steno Clk. In the Matter of Request of Road Couauissioner to Reclassify Position of Clerk to Stenographer Clerk Effective July 1, 1968. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and I Allow . of Pos . etc. / . carried unanimously, it is ordered that subject written request be, and the same is hereby, referred to the Personnel Officer for study and report back to the Board with a recommendation on ~uly 1, 1968. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (Assessor, District Attorney, Santa Barbara General Hospital, Sheriff & Coroner, Welfare Department, and Mental Health Service, Effective July 1, 1968.) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-308 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: July 1, 1968: COUNTY DEPARTMENT ASSESSOR DISTRICT ATTORNEY The following position (s)(is)(are) hereby 41.owed, effective IDENTIFICATION NUMBER 9.0260.15,16,17 15.5560.5 TITLE OF POSITION APPRAISER SENIOR ATTORNEY HOSPITAL - SANTA BARBARA GENERAL SHERIFF AND CORONER 159.3150.1 90.7160.8,9,10,11,12,13, 14,15,16,17, 155.6180.32 HOSPITAL ACCOUNTING OFFICE WELFARE DEPARTMENT COUNTY COUNSEL 16.5560.3 SECTION II: The following position(s)(is)(are) July 1, 1968: COUNTY DEPARTMENT ASSESSOR DISTRICT ATTORNEY HOSPITAL - SANTA BARBARA GENERAL WELFARE DEPAR'IMENT COUNTY COUNSEL IDENTIFICATION NUMBER 9.0280.3,5,6 15.0920.5 159. 0040.1 155.6520.51 16.0920.2 TYPIST CLERK SENIOR SOCIAL WORKER SENIOR ATTORNEY hereby disallowed, effective TITLE OF POSITION APPRAISER TRAINEE ATTORNEY ACCOUNTANT-AUDITOR SOCIAL WORlER ATTORNEY Req. of Co. Co sel for Establish o Pos . of '~rincip 1 Clerk'' ; June 24, 1968 13 SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective July 1, 1968: COUNTY DEPARTMENT IDENTIFICATION NUMBER MENTAL HEALTH SERVICES MENTAL HEALTH SERVICES SHERIFF AND CORONER WELFARE DEPARTMENT 151.4980.1 151.1640.3 90.7160.14 155.6560.1 NAME OF EMPLOYEE FERRARI , Nancy VAN DE MARK, Steven ROBLEDO, Charlene B. PIERCE, Kathryn S. COLUMN c c E c Passed and adopted by the Board of Supervisrs of the County of Santa Barbara, State of California, this 24th day of June, 1968 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 Counsel for Establishment of Position of ''Principal Cler~! Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer and Personnel Officer for Study and reco1J1Dendation. Req. of Jd. Ja s In the Matter of Request of Judge James L. Pattillo for Review of Salaries L. Pattello for review of Sal o of Judges of the Justice Courts and Constables of the Justice Courts. Judges of Justi e Court & Constab es . Judge Patillo submitted a written request to present subject matter during I Comn. to St. La ds Co1J1Dission. I I I I final budgethearings, for Friday, July 12, 1968, if possible. Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for consideration during final budgethearings; and that all those concerned, including Judge Arden T. Jense~,who will make the subject presentation, be so notified of the time scheduled during the budgethearings. In the Matter of Resolution of Couanendation to State Lands Coumission. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the cOlilllUtlication from the State Lands Conaoission be, and it is hereby, placed on file, and the Board passed and .adopted the following resolution: RESOLUTION NO. 68-309 WHEREAS, this Board of Supervisors is vitally concerned with the efforts of the State Lands Comn.i ssion to develop California's oil and gas resources in a manner compatible with the long established esthetic values of Santa Barbara County, and WHEREAS, the Co11111ission' s recent authorization granted Humble Oil & Refining Company to develop its State issued lease offshore Carpint eria by directional drilling across an adjacent State oil and gas lease held by Standard Oil Company of California from an existing Standard Oil offshore drilliigplatform was a significant forward step in preserving the scenic heritage of Santa Barbara County, 1.4 I NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED that this Board of Supervisors . conunends the State Land CoDJDission for its foresight and achievement in making possible a solution to this difficult problem of conflicting resources. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of June, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None ABSENT: None Report and Reoom. In the Matter of Report and Reco11nnendation from Director of Public Works from Direct. Pub. Wks on openin of on Opening of Bids for Jail Facility Equipment. bid for Jail Fae. Equip. The opening of bids on subject project took place on Friday, June 21, 1968 / at 3 o'clock, p.m., in the Supervisors Conference Room. The following officials were present during the opening of the bids, and the Clerk announced that the Affidavit of Publication was on file: David Watson, Administrative Officer. Norman H. Caldwell, Director of Public Works. Dana D. Smith, Assistant County Counsel. J. E. Lewis, Clerk Marion J. Varner, Architect for the project. The following bids were received and opened by the Clerk; Southern Steel Company, San Antonio Texas - $423,000.00. The Herrick Corporation, Hayward, California - $365,500.00. Decatur Iron & Steel Company, Decatur, Alabama - $qll,OOO.OO. Central Industrial Engineering Co., Inc., Santa Fe Springs, California - $419,518.00. Norman H. Caldwell, Director of Public Works, appeared before the Board to report on the opening of bids, as hereinabove-indicated, and stated that the bidders had transported model jail door assemblies for examination by the Sheriff, Architect Marion J. Varner, and the Director of Public Works. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby continued to July 1, 1968, when it is expected that a recommendation will be presented by Architect Marion J. Varner for the jail equipment and also the kitchen equipment. Recom for Appr v In the Matter of Reco11111endation of Planning Couunission for Approval of of req. of Joh Stack for j . Request of John W. Stack for Adjustment (68-V-43) under Ordinance No. 453 to to Permit 2 f a~ly to live on one Permit 2 Families to Live on One parcel in 1-E-l District at 885 Cold Springs Parcel, Monetc to. 1st Dist. / Road, Montecito, First Supervisorial District Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reco11111endation of the Planning . Coumission to approve the request of John W. Stack (68-V-43) for an adjustment under Section lO(a) and the 1-E-l District Cla.ssification of Ordinance No. 453 to permit two families to live on one parcel in the 1-E-l District, Assessor's Parcel No. 13-090-04, generally located on the west side of Cold Springs Road in Rec om for Approv of req. of Georg H. Albro for Con exception under o-453 to permit certain dwelling units . Montecito 1st Dist . / June 24, 1968 15 the vicinity of Westmont College, and known as 885 Cold Springs Road, Montecito be, and the same is hereby, confirmed, on the basis that the property in question is completely surrounded by institutional, nonresidential use (Westmont College). In the Matter of Rec011aoendation of Planning Commission for Approval of Request of George H. Albro (68-V-52) for Conditional Exception under Ordinance No. 453 to Permit Certain Dwelling Units at 346, 348, 350 and 352 Hot Springs Road, Montecito, First Supervisorial District. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordexe d that the reconnoendation of the Planning Coooission to approve the request of George H. Albro (68-V-52) for a Conditional Exception under Section lO(a) and the 1-E-l District Classification of Ordinance No. 453 to permit 4 dwelling units on one parcel on which one dwelling unit is permitted without division, and 2 dwelling units are permitted with division, Assessor's Parcel No. 9-070-48, generally located on the east side of Hot Springs Road, 400 feet north of Olive Mill Road, and known as 346, 348, 350 and 352 Hot Springs Road, Montecito be, and the same is hereby, confirmed, on the basis that the use of the property will be brought into conformance with the zoning ordinance over a period of 10 years; the historic use of the ''Barnes'' property for school and camp use; the approved use of the dwelling units on the property in question; and the hardship endured by the present applicant; and subject to compliance with the following conditions: 1) A total of four (4) dwelling units may be maintained on the parcel as it now exists (1. 97 acres) for a ten(lO) year period from and after July 1, 1968. 2) At the expiration of the ten (10) year period, all four (4) dwelling units shall be demolished. A bond in an amount to be determined by the County Building Official shall be filed on or before July 1, 1968, to insure compliance with this condition. 3) If at any time the applicant, or sucessor in interest, wishes to erect one new dwelling structure, it shall be appr oved only as a replacement of an existing permitted structure and follow~ng certification by the Building Department that such existing structure has been removed. 4) At no time shall there be more than four (4) dwelling units on the present undivided 1.97 acre parcel. Future divisions shall not be approved unless each new parcel conforms to the 1-E-l District of Ordinance No. 453, with no more than one (1) dwelling unit per parcel. 5) A lot split shall be filed and a parcel map recorded to validate the southerly property line of Assessor's Parcel No. 9-070-48 and establish the 1.97 acre parcel as legal building site on or before October 1, 1968. 6) The existing ''classroom'' building generally located southerly of - dwelling Unit No. 1 shall not be used for dwelling purposes. 7) If the existing storage'' building generally located southerly of dwelling Unit No. 3 encroaches into the required setback area along the southerly property line, it shall be demolished or relocated to comply wit h the setback requirements of Ordinance No. 453. In no event shall it be used for dwelling purpose ~------~-------------------~---- - - 1.6 Rec . on Consi In the Matter of Recommendation of Planning Commission on Consideration of status of Marchiando Br s . of the Status of Marchiando Brothers Chicken Farm (64-Vl0-4) at 4281 Baseline Chicken Farm. Santa Ynez Va ley. Avenue, Santa Ynez Valley. I Rept . & Reco from Admin Of to Trans Cash from Gen Fund Oil Well Insp FUQd in Settl of reimburse expense of Pe Study by Oil Insp. Dept . I I I ' I ' . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Commission to grant an extension of time to September 15, 1968 for Marchiando ' Brothers Chicken Farm (64-Vl0-4), Assessor's Parcel No. 141-040-55 and -56, generally located on the north side of Baseline Avenue, approximately 1,060 feet westerly of Mora Avenue, and known as 4281 Baseline Avenue, Santa Ynez Val.ley be, and the same is hereby, confirmed, subject to the following conditions: 1) All poultry and pertinent buildings shall be removed from the premises and the ground be made suitable for crop production on or before September 15, 1968. 2) The property owner shall be required to sign legal documents. necessary to prohibit reconstitution of poultry farm use of the property in question. The Planning Commission, in its recommendation, as hereinabove-indicated, made the following findings: I 1) That on December 22, 1964, the Board of Supervisors did order that the use in question be terminated on July 1, 1968. 2) That Mr. William Marchiando has stated he will comply with the Board Order; but that an extension of time will also allow for removal of pertain buildings used in connection with the poultry use. 3) That a time extension will be in the best interests of the conmunity provided adequate agreements can be made to guarantee removal of the poultry and buildings used in connection therewith. In the Matter of Report and Reconunendation from Administrative Officer icer to I Transfer Cash in the Amount of $22,753.29 from General Fund to the Oil Well to ct Inspection Fund in Full Settlement of Reimbursement of Expenses for the Offshore ment f Petroleum Study Performed by Oil Well Inspector's Department. ell David Watson, Administrative Officer, submitted a written report on subject matter resulting from the request of the Oil Well Inspector to the Board of Supervisors for reimbursement from the General Fund to the Oil Well Inspection Fund for funds expended in connection with the ''Offshore Petroleum Study'' performed by his department. The total request for reimbursement is $22.941.74 but the amount includes the sum -of $187.95 which was authorized for the purchase of bookcases for the maintenance of an offshore study library, and should be ded.t~ed from this amount. The County Auditor has reported the accuracy of the Oil Well Inspection Fund accounts that were submitted for said project. Upon motion of Supervisor Callahan, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Administrative Officer to authorize and direct the County Auditor to Transfer cash in the total amount of $22,753.29 from the General Fund to the Oil Well Inspection Fund in full settlement of the reimbursement of expenses for the Offshore Petroleum Study perfo~ed by the County Oil Well Inspector's Department be, and the same is hereby, confirmed. Rept from Adm.in Officer on Req . f Mission Hills Co Council for ref d of diling fees r for Cond. Except / ------- ------ -- -- --------------------------- - - June 24, 1968 17 In the Matter of Report from Administrative Officer on Request of Mission Hills Coumunity Council (68-V-9) for Refund of Filing Fees Required for Conditional Exception. Subject written report was received by the Board and read by the Clerk, which contained a recommendation that the request be denied. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject request be, and the same is hereby denied, as recommended by the Administrative Officer, based on the following facts: 1) The Mission Hills Coumunity Council filed its request with the County Planning Department on or about January 23, 1968 for the apparent purpose of permitting a watchman-caretaker house trailer at 1550 Burton Mesa Boulevard. The fee paid under the schedule of Resolution No 68-112 was $25.00; which was paid by the Council by its Check No. 657, dated January 23, 1968. 2) At the time of filing the request, there was no request for a waiver of the fee paid; therefore, this matter did not come to the attention of the Planning Commission. 3) The Planning Coumission approved the basic request on February 28, 1968. 4) The Board of Supervisors confirmed the action of the Planning Coumission on March 11, 1968. 5) On April 8, 1968, the Planning Department received a letter and County claim from the Council requesting a refund of the fee paid. The Council's letter, dated April 4, 1968, states in part: ''We understand that as a nonprofit organization, working with coumunity development, that we are eligible for a refund." 6) The matter was placed before the County Planning Commission at its meeting of April 17, 1968, and its action was: ''Refer the matter to the Board of Supervisors without comment.'' 7) A cost statement from the Planning Department indicates that the total cost involved in handling this application, including processing, notification of interested property owners, preparation of report, and hearing time before the Planning Coumission was $26.90. Supporting Alloc of St. Park Fund for Site Acquisi of portions of S Royal Presidio. tion In the Matter of Supporting Allocation of State Park Funds for Site I ionAcquisition of Portions of the Santa Barbara Royal Presidio. B. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-310 WHEREAS, the Board of Supervisors believes it to be in the best interest of the general public and the County of Santa Barbara to encourage the acquisition for the use. of the general public of privately owned portions of the original site of the historic Santa Barbara Royal Presidio in the City of Santa Barbara; and WHEREAS, the State Park and Recreation Coumission has, by resolution, accepted said project and directed the Department of Parks and Recreation to proceed with the said acquisition as soon as funds can be made available; NOW, THEREFORE, IT IS RESOLVED that the Board of Supervisors supports the action of the State Park and Recreation Coumission and respectfully and earnestly requests application of the earliest available State Bond Funds to the acquisition 18 Ord Amend Sec. 21-14, C-21 o S. B. Co . Code Require Mon of Div. of La into 5 or mor parcels, Sect 11535, St. B & Prof. Code . I of available privately owned portions of the site of the original Santa Barbara Royal Presidio in the County of Santa Barbara, State of California, for the general public. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of June, 1968, 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 Ordinance No. 1904 - !'!-n Ordinance Amending Section 21-14 of Chapter 21 of the Santa Barbara County Code to Require Monuments of Divisions of Land into Five or More Parcels as Authorized under Section 11535(c}(l}, (c}(2), and (c)(3) of the State Business and Professions Code. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimousl~ the Board passed and adopted Ordinance No. 1904 of the County of Santa Barbara, entitled "An Ordinance Amending Section 21-14 of Chapter 21 of . the Santa Barbara County Code to Require Monuments for Divisions of Land into Five or More Parcels as Authorized under Section 11535 (c)(l), (c)(2), and (c)(3} of the State Business and Professions Code.'' Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G Grant, F. H. Beattie, and Curtis T\.mnell. NOES: None AB.5ENT: None Req. to Trans In the Matter of Request of Director of Parks to Transfer Funds from Funds from Ge Fund to Cach General Fund to Cach1JIDS Sanitation District Promissory Negotiable Notes, 1962 Sanitation Di Prom. Negot. I. & R., per Joint Agreement. Notes, 1962 I .&R. Joint A ree. Upon motion of Supervisor Beattie, seconded by Supervisor Callahan, and Req. to Trans funds from Cach11ma Sanit Dist to Co. Gen. Fund .( carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to transfer cash in the amount of $46,375.00 from the County General Fund to the Cach1nna Sanitation District Promissory Negotiable Notes, 1962 I. & R., to cover principal and interest on the notes for the construction of the treatment plant p1111q station and sewer lines for September, 1968 and March, 1969, as requested by the Director of Parks, in accordance with the joint agreement between the County and the Cachuma Sanitation Dist~ict. Assistant In the Matter of Request of/Director of Public Works to Transfer Funds from Cach1nna Sanitation District to the County General Fund. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimosly, it is ordered that the County Auditor be, and he is hereby, authorized and directed to transfer the amount of $18,897 . 09 in cash from Account No. 318 C 2, Cachuma Sanitation District, to the County General Fund inasmuch as these funds are surplus to the com truction account of the District as the construction of the sewage treatment plant and other facilities have been completed, Assistant and as requested by the/Director of Public Works . --~------------------------------------------~- June 24, 1968 19 Rept from Co. Li rary Adv. CotmD. on Re In the Matter of Report from County Library Advisory Comnittee on Request for allocation o for Allocation of Zone I Capital Outlay Funds for Construction of Milpas Area Branch Zone I Capital o tlay funds for Co st .Library. of Milpas Area B Library. / Mrs. Dorothea D. Nelson, Secretary (Pro Tem) of the County Library Advisory Committee, submitted subject written report from Board referral of the request of the City of Santa Barbara for allocation of the funds. The Counnittee reco111nended the allocation to the City of Santa Barbava of the sum of $2,500 from the Zone I accrued capital outlay funds for the purpose of obtaining preliminary plans, cost estimates, etc., for a branch in the Milpas area, with the proviso that the City of Santa Barbara cormoit itself to a site prior to the disbursement of County funds. Mr. Sheldon T. Mills, President of the Martin Luther King Memorial Library Fund, appeared before the Board on subject tnatter to indicate the need for the library service in the Milpas area, and that they would take up public subscription for a multi-purpose room and one to be divided. He stressed the need for the City of Santa Barbara to indicate its willingness to provide a site so that preliminary plans could be prepared to show the public what isto be provided. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reconnnendation of the County Library Advisory Board, as hereinabove-indicated be, and the same is hereby, confirmed with the proviso that officials of the City of Santa Barbara be contacted in order to receive their c()lmnitment to a site prior to the disbursement of County funds. Cormn . from Mrs . In the Matter of Communication from Mrs. Earnest C. Watson on Increase in Earnest C. Watso on increase in p capita library support . r Per Capita Library Support. I Endorsement by S. B. Jaycees of Req . cf concerned Law Enforcement Officers for Sal Increase. I Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for consideration during final budgethearings In the Matter of Endorsement by Santa Barbara Jaycees of Requests of Concerned Law Enforcement Officers for Salary Increases. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it i~ ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for consideration during final budgethearings. Req. of City of In the Matter of Request of City of-Seal Beach for Support of AB 1458 Seal Beach for Support of AB-14 8. (Increasing Revenue to Cities and Counties from State Tideland Oil}. / Rat. Bids receiv d Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for checking. In the Matter of Ratifying Bids Received by Purchasing Agent to Provide for by Purch. Agent o Provide for La XY.Laundry Service at the Santa Maria Hospital and Authorize Entering into Contract with Service at S.Ma a Hosp & enter int American Cleaners and Laundry Company for a Period of One Year. contract with Cleaners & Laund y Co. for 1-year. I The Purchasing Agent submitted a written report on bids which were received and opened by the Purchasing Agent on June 10, 1968 (Bid No. 2296) for laundry service to be provided at the Santa Maria Hospital, as follows: Red Star Linen Service, 9 cents per pound. Sanitary Linen Supply Company, 7.9 cents per pound. American Cleaners and Laundry Cogipany, 7 cents per pound. 20 Re pt from Supe Callahan on Vi to Washington to discuss Cou Decision in Ab of Welfare Res Require . I Travel Auth. J Allow of Cla I it Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the bids recei~ed and opened by the Purchasing Agent on subject matter be, and the same are hereby, ratified; that the low bid of American Cleaners and Laundry Company, 413 North Broadway, Santa Maria, California be and the same is hereby, accepted; and that the Purchasing Agent be, and he is hereby, authorized and directed to enter into a contract with the said American Cleaners and Laundry Company, for the amount bid, and that the mechanics of paying monthly bill be handled on confirming orders through the office of the Purchasing Agent In the Matter of Report from Supervisor Callahan on Recent Visit to . c . washington, D. c. to Discuss Court Decision in ~bolition of Welfare Residence t 1. Requirements with Legislators. Supervisor Joe J. Callahan gave an oral report on his recent visit to Washington, D.C. to discuss with certain officials the new court decision handed down on the abolition of welfare residence requirements and its effect on the State of California. He didn't believe they would testify before the Supreme Court for revision of the California court finding but they expressed the feeling of sympathy with the California problem and would attempt to .assist in the problem. Following meetings, the congressional people appointed a subconnnittee to try to develop necessary legislation to present to the u. s. Congress so the State could be taken care of with regard to people moving into the State of California and applying for welfare relief. Supervisor Callahan indicated he had a briefing with representatives of the National Association of County Supervisors (NACO) and have their sup~ort in this matter. A full, written report will be submitted soon by CSAC officials on this matter. In the Matter of Travel Authorization. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that travel from the County of Santa Barbara op County business .be, and the same is hereby, authorized for Supervisor Daniel G. Grant to attend.Senate Committee meeting in Sacramento, California, June 24-25, .1968, concerning AB 149. .I 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 Tunnell in the Chair. In the Matter of Allowance of Claims. Upon motion, duly seconded, and carried unanimously, the following claims be, and the same are hereby allowed, each ' I \ it is ordered claim for the that . ainount and payable out of the fund designated on the face of each claim, respectively, to-wi : (SEE CLAIM LIST PAGE 21) 21 . ~~~ " I NUMBER .1 29322 29323 29324 29325 2tl2t 29327 29328 29129 29JSO 29)31 29332 29UJ 29334 29335 293H 29337 29338 29119 29Jto 29341 29342 HJt3 293tt HMI 293t6 29347 29348 293'9 29350 29311 0352 29153 29JM 29111 29156 29317 29118 29119 HMO HJll 29362 AC-157 FUND A PAYEE ~ id tul - Gl l'elephoae Co a. eraala . SANTA BARBARA COUNTY _ ______ DATE ilM PURPOSE 111al p+l Do SYMBOL 1. 16 Do 2. 3 5 22 ' 20 ate of llpalisat:ioa aa1ar1-. "81 a OWlll&At , 20 ft of llsatioa Do . laola 11111.er wayne lMD GD .,_. illh1r osv kJ.e Co op ._,aallllel len . . Giring - ftof luv poaitlon ftof auv Do 12. 14 12 22 11. 20 16 11 20 20 20 12 22 16 Do Allrr~ lllall. 22 20 1117 1auteta lliae Mn~ . kl.- a.le D aoya Cle OJ11 c1 a c:1u ~ . 1f111llil . lilftri.a - 1ps=1rift ~- at llllilolfll ldly Wialtsa 11aaip11oa he laatn ~r -~ of llolltng 1 26 a 18 Do Do , Do WARRANT ALL.OWED FOR 17.85 2.3'7.92 29.98 69.56 29.17 25.00 25.00 219.93 223.75 2.'8 32.72 J5.00 40.00 52.Ja 545.00 142.32 29.43 187.65 7.50 15.00 15.00 15.00 15.00 - 11.00 15.00 - 11.00 is.oo 11.00 11.00 15.00 15.00 15.oo 15.00 11.00 11.00 15.00 11.00 11.00 11.00 15.00 15.00 REMARKS .I . . . , SANTA BARBARA COUNTY FUND - -~ *!, _______ DATE., M, 1918 NUMBER . 29JIJ 29114 2tMS J9MI 29367 2931 193'1 PAYEE Is C'dsaaa Gb'l lt ea-ell ftiniq Cllua.h. of. .tbe emu 19'lle 8alq.Cbttnll o! D PURPOSE SYMBOL . of ~111119 fl 16 18 o waiqe Claanll of A Do . of l'O.nigsl ~ 1121 2'170 .- of !9a wan ft mo 29371 29J'72 29171 29374 ' 2121 a. - 1foolgl 11 29375 JIUy WMMI 29176 ; -.iie u HJ77 ~ s.a . - -Catlll Law lail :r.wla 1fit.fzai Lt . 1 J.la,d et . t.ollpoC' c: of. C JiolllPOO ~ 29171 29379 29380 21181 29382 21J8J 29Jl4 29385 nw 2tJ81 29188 29189 21HO LiallllOC 7th y ~-~ liO .U Yly Olu 9o UJtl . U 29HJ 29111 nnt . HJt5 BJM HJl7 11311 19399 2MOO 21toi nto2 -A.C-1 !57 ~-o~.,_. liDPJ. Ori._ of moo. ,__w . . .-a,. . . ----- ldlM \ , -. llo - - - WARRANT ALLOWED FOR 15.00 11.00 11.00 u.oo 1-s.oo 11.00 11.,00 11.00 11.,00 19.00 u oo 11.00 1s.oo is.oo 15-.00 u.oo 15.00 11 00 is.oo 15.00 is.oo 11.00 lS.00 15.00 15.00 is.oo 11.00 11.00 11.00 11 00 15 00 11 00 15.00 11.00 lS.00 is.oo lS.OO 11.00 . REMARKS NUMBER JMOJ 29404 2M05 2MM 2M07 211108 2MOt 2M10 21411 2M12 2141J 2M14 21415 2M16 2M17 2Ml8 JMll 2MIO 21121 21422 2M2J 2M24 2M21 2MJI 2M27 2M28 2M21 2MJO lltJl 2MJI 21tJJ 21414 2MJI 2MH 2MJ7 21CJ8 JMJI 21t40 Jlttl 21t42 JIC4J ACt!57 . - I II . - . SANTA BARBARA COUNTY FUND ~ DATE am 24. 1961 PAYEE 1 ld.11 0:- ecnaell loa 11111 - C101ell ~ ~ . :. ~ " c:lll"Oh Jlollaito Ball llUifte.,. . fttith .Yutla J11aY . alrliiic 1+7 laJloa a.It. al.ail Loa.f. a. GI ~ oeapn.,. OU LIM1J' of Cl1lllll hr1* ~ ai:on - MaMna elaueh -.x in . -.1 C'lli\rdl ao1m leI .,. Qalak au agui.n a. a11u aoGk College .&11e= . aoall ~IY an~ -eoelt . .-y &lpM e1u &Dn anecaoa 6oyoe aaldwia -1 lll . ~ . u fti .W.le IUk of Go., ,. Woqlaine aaauola b9t.l 9Sook , - PbRPOSE a. of ~lling 1 ' Do Do 90 9o SYMBOL 26 18 ao , Do .-0 Do Do Ito - Do Do Do . eo Do Do o Do Do Do 90 llo ao ., DO 8o WARRANT ALLOWED FOR 15.00 11.00 11.00 15.00 15.00 15.00 11.00 11.00 11.00 15.00 11.00 15.00 11.00 11.00 11.00 15.00 11.00 11.00 15.00 15.00 11_.oo 11.00 11.00 11.00 11.00 11.00 11.00 15.00 1s.oo 11.00 11.00 11.00 11.00 11.00 11.00 11.00 11.00 11.00 11.00 11.00 11.00 REMARKS NUMBER PAYEE ., , Mdi capitani attts DOid.Ula eudona 19446 rietta cazdoaa 2M41 sat'berl car111 2tte 2'"9 ea'1lo1ie we1ta.a nau 2M50 Cltslnlu -. Alliaa~~ 2M11 ,. Cllurcll 2MS2 Clwreh of Or1at: IMSJ llUOY t:uyell 29414 ~ c:o.rt 1t1s lbt 1~ Cmlpiano 2MS6 l71Cla tin a,rlc &.aG 2MS7 294S8 21459 21460 Liu . .r 2tt.6 1 ~bialhr 21r161 ~hnibr41 2146:.t SJ. --~ ftllll1.n. Cb 2141t 91 a.t h~t1rt.u Ch 29465 SJ. ~ kl'bf terlan c:la Ut61 hi-Oareh 29467 . una 1aU.Cll1lnh 2ttl8 J'k Cllurcll of 861 214C9. int Chu:da of o 21670 IN7l. l'irn 80 aaU C9mnll 2M71 2.M1J' .Ut , Jlfthodl~ 2M74 taiit~- 2M71 2M7' . Mat: lo ''" Clual'Oh 2MTI . 1. a. w1.i.a1 2M78 JM79 llft'he IOllta trora hat.a - IM81 . 2M82 ,. a. IOial AC-I !57 ' SANTA BARBARA COUNTY PURPOSE SYMBOL --Of Jlolliag 1 Ha 11 Do ' 90 , ., - Ito ~ Do Do mo - 80 Jk - llO .-, llo llo 8o DO - Do. 9o . llO ., . lliO ., . . Do , Do , - - ao e-o Do h . Jto - 90 ao 9o - - Do WARRANT ALL.OWED FOR 15.00 11.00 11.00 u.oo 11.00 1s.oo 15.00 15.00 11.00 11.00 u.oo lS.00 11.ao 1s.oo 15.00 11.00 15.00 15.00 1s.oo 1s.oe 15'4100 11.00 11.00 u.oo 1s.oo 1-s.oo u.oo 11.00 11.00 11.00 11.00. 11. -00 15.00 is oo u.oo 11.00 15.00 11-.09 u.oo u~oo 11.00 REMARKS NUMBER 2M85 21486 ltC87 2tt88 21481 2M90, 2Mtl 2M9J 2MM JMll 2Mt7 29418 2Mlt HIGO HIOl 19502 2tlOJ 2t50C 29I05 29506 29907 2tl08 2tl0t 29510 Hill 21112 29511 2151' 29515 2H16 21517 21118 Hilt HS20 29121 21122 2t51J ~ ACl !57 FUND ___ ll~ SANTA BARBARA COUNTY . ' , ' ' ----- DATE dll 24, 1118 . PAYEE ti.111.ia _,. G4 ,.~- Cb fJWace Claueh Of D Gsa ~ Clmn1a ena l.ll~ChUoh talll. Bi11aY- 1 ll1aiillla ftc11ey IOllamoa a.alpl'O lrsa 8a11 Dilaal Yillage Al*a lbl.wlAilf agha of llytJlla W!J Aaoc auowao11 an1 191 co ao calif 1111 co lo calSf Weoa co so ca111 eo Corp .-u co Ool Yl7 C of C Yl7ColC h'91o &ila Ki rkJ at.riaJc aiely twialr Colli , __ l'"I ., aibr4 - - PURPOSE SYMBOL -~ of !tolling l 26 18 Do ., tebar u.co Do Do Do 26. J Ha 23 37 2J 21 so 10 Ha 20& 5620 20 , , 175 1 75 22 , .,. lie WARRANT ALLOWED FOR 15.00 15.00 11.00 11.00 11.00 11.00 11.00 11.00 11.00 15.00 11.00 11.00 11.00 11.00 11.00 11.00 11.00 u.oo 11.00 11.00 11.00 11.00 11~00 173.68 J.7J1.17 411.05 8.M 111.00 1,.tlO.OO 1.n1.oo . oo a.oo 1.00 20.00 so.oe 11.to 48.00 REMARKS NUMBER usu 291.H 29127 29128 29121 29530 29511 2951~ 29511 2tM 2111 2HS6 29117 H5J8 21119 295&0 295'1 195'2 29543. as 29141 2'546 29147 HMS 29549 29550 29511 19551 29513 2955' 2'555 . 29516 . nsft 21558 29551 aso 2'H1. 29561 29MS AC-157 I . SANTA BARBARA COUNTY FUND (JLZ ~at._,__ _____ DATElf 1111 14. 1968 PAYEE PURPOSE n to ea11t alion co 'Co M co 1 , ci-a Chell . ,. clu ,ir Hof eo.n:, a.al o d tan co 80 - hid llcW of -.a Go ., lbUf of Yttin CO M !'or p;;i- llasi1f of Yennn eo Do . acoaatue~ c:iQ of ,._.,llae . 1. Cit:y of aante sta to ca111 alian c:o loGalif1tlllCo llO DCo D*P' , rxel 9 -. Int.a llo Jt1in lard c:. ,., -- 80 . nr aiaklj w not , e. - So -co . eo . aie. Im.th . -1 JAip11oDe co GeiDl ttel--- Co -1-~C:O ~ -tl sv , Yieto&' L llOlal' 001 eo -=- ln to :aeiftd . a at I D"t - ' aoeo ., . SYMBOL 76 13 Do 81.' 81. 8 85. 14 to 11 , - Do .-. 9o . to a a1 101 a 6 102. 5. 102 a 2S lOJ a 6 lOJ 22 104. 22 Do - Ito lot 11 Do - lOt. 2 107 u . 101 22 uo., -- 110. 22 110 u ., - 9o ltO - WARRANT ALLOWED FOR 4.00 52.98 6.74 28.lO 22.51 11.00 3).00 Jl.00 69.00 100.00 6,.00 781.00 175.00 i.050.00 2.IO J7 05 98.ll 1'10.97 161.H 20.00 61.50 4950 120.28 J'.75 11,.25 M.OO so.oo 21 115.00 lt.18 u.21 121.ao u.to u2.ss 101.01 *' ' 19.72 16~&1 REMARKS 10 18 290.00 10. 23 2.11 NUMBER 21114 19161 291M 29167 29118 HHt 2'570 29171 HS72 21571 2117, H575 29571 29177 29578 19179 2tl80 21581 29582 21581 . 21584 11511 usa 19187 21588 2t589 29590 19591 29112 JtltJ 2HM 19591 29516 29197 21118 215tl 29IOO 21101 AC-1157 .PAYEE I .,., . eo ( ._. cnwae 1 tnne Rn1a, SANTA BARBARA COUNTY "'-----------= DATE . 2'. 1118 PURPOSE SYMBOL 110 23 120 a I , . 120. 22 150 , 150 15 WARRANT ALLOWED FOR 7.91 lJ.11 t.oo 1.40 2.J2J.IO 25.00 Altha O.Ulop1CS0 Apl. Co CSipplS c:lll.l.t.i. 150 20& M2.25 oa ia ._, 9o S0.60 Chai~ - .so c:berl~ Ito s.oo - lfi11U.81111fti4 . 10~.oo c:hlY -boa Do 17.25 ojat Oil4r llD8P of IA 240.00 .o.J.q~ - Do 431.10 Clol ~~ Coma llosp 8o 4J8.40 - llo 75.00 ~ le,. W.! 250.00 , 9Dllplta1 80 42.00 au.th Jldllbolcl. - . 80 517.50 t.20 ., L. t:zy~ - , 201.21 .-, 441.00 la91 e1aie J0.25 l of c:alif llD . . . - lH.50 aitt .aaimal llDIP llin; 11 150 20a '8.00 dt:7ol8MU_. A tiapol Of Do J09.oo animal - aaaJE Cline, h, - 150 22 to.ts &1.J.oe ~ Ito 12.87 lp'll Ult lO lJ.45 -.Slflo a Ueot.rle 150 2J 10.17 loCoCO llo 40.00 ., . 111. 15 84.00 . 111 22 2.so -i. I.to 43 IO aoaoOe 111 23 ~1 c:e 151 J 410.60 Go . l.018.70 , REMARKS uo a a 701.JI 151 J 408.26 It I i.210.02 NUMBER 21601 'JllOJ 21105 21606 29'7 29108 21601 29610 IMll 2N12. I till 21614 29111 11616 21117 2Hl8 2'619 2120 21ai 29'22 2M23 IMM 21125 . . IH26 21127 2"29 21630 2M31 JMJJ H6JJ JNM BISS 2Hl6 21118 11831 19140 211t1 AC 1 !57 _._- . . 'I - SANTA BARBARA COUNTY FUND aa~i-1~~~-'-~---,--- PAYEE Geial fil-.e Co acllst ar~ , ton . 1.11. - . la. 11111 trhoft, - wuuaa 01t. w1111. 01lwu,. ftaDJ.eyOn.a. a.tt. Mn1ane11. . '1nal apl'CI. .w .a.od.o.n. .1.m1.a -- Willi.- un. - Geosv Alln ton st. laaaiao DCM Clu'Jt . li'IP'-M &n William._ ld.ohael All 1 8y11a Dlon BylYia DWl1oa . 1illl 'Yail Jlf.11- 87U iscma era& . l'loJd .1o1m . -.-1. . ._ 1 ,. . Aw.a Co Co llD.i . bard lct'k . llkfNnphic: PURPOSE I.t o . , ao 9o Do a-tal , of n SYMBOL us 1 115 15 , . -- mo - Do 9o llO llo Do Do - DO -1 ~ , - 115 18 1SI 21 N - o . , .-. llo - ltO h . , 1$1 21 DO - 9o .-, - ao . 9o lit 6 151 11 I \ WARRANT ALLOWED FOR Stl.81 25.00 11.00 30.00 s.so 12.eo 40.75 11.00 100.so 31,11 M.75 17.50 16._50 27.tO ss.11 22.00 420.00 is.oo 11.00 1s.oo 18.31 a.oo 11.so u.oo 1.15 1s.oo 1s._oo u.oo 1.00 es.oo REMARKS - . . . . NUMBER PAYEE 21142 - Cottllg . 21143 fhatner CllaiGal liab Ul44 Dir. rJrJ.~ ll)alcoff 21141 llO Cfalif llllDD C:0 2 .u. . C.b,.ir.to.e.ll-. 2M47 ,. , n1e a.sicren COlleg of 29149 - AAd.I\ B.l. ~ D 21650 ,._.Dalton. - 21151 CU . - 21652 in. llO-R o 11 29153 , 1'att:e Z965' aw. It , 2H5S ,.,. - 21616 Jlll7 ,.ion maap 21157 *Y 2MS8 nt . a.fosil 2111t '1'oba ttny 21180 "JCI t 21111 111 Grant 2"62 ft . ,h . 21161 21 alt. llDlllilahl 21115 lir- Diii nt ~llttl 29161 WllUAll lllU hill lal co 21169 aoaephln w. ft*lall.tck 21610 Jania.,. 21171 . w.sna .a-. 21172 llDZW -.1.01 INTJ 11674 City----~ 11171 lolfie aaa a m.ct:rto 2H76 IOCoaeee 21617 c. c. C:lark 21678 , call~ . eo 2M7t 80Coueo actifie a.et:rie A C -157 SANTA BARBARA COUNTY _ ______ DATE aa9 It. 1111- PURPOSE laleri sof 11 Do - 19 sol ., ~ 1119 ~ . Q Do ao - l&aw lwp I raw qani9 811!9 fanl - SYMBOL 151 15 159 21 160 15 lee. 22 113 11 - 8o - 114 21 165 22 lM a 22 Do 172. 22 llo , - 174. J 17, 22 180." 181 20 182 21 1as n WARRANT ALLOWED FOR a.'95.tt t86.00 2s.oo 1.1M.M 170.19 aoo.oo ss.oo 40.00 100.00 170.00 6'.78 100.00 lJ.12 1.00 46.44 51.IJ .to 10.1 4.U .to 4.20 S.50 1,.01 4.15 1.11 7.45 211.21 17 .02 106.H 11.20 29.,. 11.01 no 11 w.1 oo 48 1.71 62.M REMARKS 174 t 10.10 174. 20 1.12 17,. 20 s.oo 174 22 101.M SANTA BARBARA COUNTY --------DATE ams 24 NUMBER PAYEE PURPOSE SYMBOL AC I !57 WARRANT ALLOWED FOR REMARKS ,. . - . - ' - -- - - - . - . -- - r. ' . . " SANTA BARBARA COUNTY ~ . . ~ FUND ==-i. DATE .us 24. lilH NUMBER PAYEE PURPOSE SYMBOL ALWLOAWRER.DA NFTO R REMARKS . 21181 ,Agb_Cap aJP.ll flll.tl) ~ 2. 14 18.Jt J. 14 15.42 8. 1' M.12 12 1A 11.00 - 71 14 7.0S IO 8 14 63.tl 101. 14 2.n 107. 14 7t.as 159 14 tl.42 174 14 a.ot . . 179. JA 11.41 21187 llU01llg~ ,111'kigCap . ti.1a.t7) - l. 14 22.u 5. 14 47.11 10 1' ,,. . 15 lA . 11 20 208.IO . JO l4 29.47 JI a 14 J2.16 '' 14 n.18 . 71 14 74_.19 78. 14 21.n . 80 14 20.00 tO. 20 , . " 102. 14 sa.,n 103. 14 so.it . 120. u 11.00 111 JA u.st . . 190 14 106 . 111 14 21.lt lit 14 177.M . llO JA JU.17 ' lM a 1 21.n 172 14 85.71 174 14 ~n . . . . AC-U57 NUMBER 21188 21'89 J9&to 2M91 21192 21111 211M A C- 1 !57 PAYEE 1.,.1- Co I& W'9 cap IUctbV a.gu.rla) Olp taet:lai aaoa tJoU a11as 8o C.lH lon Co toCoGaaCo ' . PURPOSE SYMBOL 140 J Wrocla 6 140 9 hpp 10 14 rtnal Pfllt.-tter 140 2Ga AY nj 13H.1 CeoSMJ laa 8wp 140 22 140 23 Do Do l 1918 WARRANT ALLOWED FOR 2H.15 100.48 lH.08 16.ttl.45 2.50 91.M 8.oo REMARKS NUMBER 121195 19698 29697 21198 11699 21700 29701 29701 19701 . . AC-I !57 . . . PAYEE CZ:ptal "4"'9 au co .,_. U# . aryaa- a fto~ co M ' ' Charle a _ ' ' . ' . . - l ' . . SANTA BARBARA COUNTY/' PURPOSE J,tbla . ~- luul a npp loap6 ,_. -- SYMBOL 52 c 119 9 Bo ~ 319 10 Jlt lt 11 n 118 1968 WARRANT ALLOWED FOR 1.408.50 2 70 u.11 10.19 81.21 ' REMARKS co l Dlft L 19 9 J.11 11 19 '" Ill NUMBER .,_SM . if.SJ& a-sn . 141 . 542 . . . ., .S-541 . , 4'-150 a-511 .-116 . 1-117 I AC-1!57 \ I I PAYEE . . ., . . a.4r1 aall llya . r:lta -ltill1- t YrH9 .,._.~- 90Se&hy._ aaztianaeoa ao1a la.,. t:t , . o11 J.ollta ILZI ' l i - SANTA BARBARA COUNTY '----------- DATE .Jm11 14. 1918 PURPOSE laa ~ l:r ~pay li- llelp ftaatiOD Jiii' . ao ao -llKU 1'elp . S'atn ltelp . ' SYMBOL 1 u a 1 ". 1 'a' 112. 1 101a1 159 A l lo - llo - - aD . 111 a 4 18SA 4 ' WARRANT ALLOWED FOR M~J? 51.12 J81.51 ll.08 88.iO 231.40 214.U 118.51 218.te 42.11 M.26 171.42 sa.11 IJ.4.49 J0&.00 227.-4t 126 7 111.00 118,86 102.SJ 141 16 .M.78 lM 74 2tt.M 180.00 REMARKS ' NUMBER ,. AC-157 FUND PAYEE WlllCI ~ . .' . . . . . ' " - SANTA BARBARA COUNTY . DATE ~. M. 1118 PURPOSE SYMBOL WARRANT ALLOWED FOR ss.tn.01 17 14.61 1.408.IO I0.30 119.70 81.21 .0t&.n REMARKS - - ---------------------------------- ------------------------- 22 Hearing on Req for Relief fr Hi Fire Haz Pr v . of Ord 1861 fo Building Site. / Hearing on Req of C.L. Bunce or relief from Hi Fire Haz Prov. Ord 411861 for Building- Site. I . ' . Upon the roll being called, the following Supervisors voted Aye, ~o-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None AB.SEN!': None In the Matter of Hearings before Board of Appeals on Requests for Relief from High Fire Hazard Provisions of Ordinance No. 1861 for Building Sites. ' 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. 1861 for building sites; Favorable reconimendations were received by the Board from the Building Official and County Fire Chief following inspection by officials of their respective departments; Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following requests be, and the same are hereby, approved, as recommended: / 1) Arco Construction Company, 1011 Camino del Retiro, Third Supervisorial District. ;2) David W. Jenkins, 1410 Camino Manadero, Third Supervisorial District. ' In the Matter of Hearing before Board of Appeals on Request of Mr. C. L. Bunce for Relief from High Fire Hazard Provisions of Ordinance No. 1861 for Building Site. This being the date and time set for hearing on subject matter; An unfavorable recommendation to approve subject request was received by the Board from the County Building Official following inspection by Senior Building Inspector, A. D. Houser, who made a thorough inspection of the building site. The building site is located in an area that is heavily covered with brush and should ' comply with the requirements of Ordinance No. 1861. Mr. c. L. Bunce appeared before the Board as the appellant, stating that the house is three-fourths through completion. There is no heavy brush in the area, he said, and there is ample clearance around the one acre plot of land. He wants to putin two 3-foot sun decks on his building, and he explained the type he ' wants to put in, which is 2' higher than the standard requirement. Arden Houser, Senior Inspector for the County Building Department, appeared before the Board, stating that there is ample clearance around the house to qualify for a structure in the high fire hazard area. The structure will be located at the head of Mission Canyon, and the surrounding area was D\lrned in the last fire with many structures lost. The potential danger of the buildings from fire from the brush is not great but the danger to the watershed of any structural fire in the,bpper Mission Canyon is great. Based on those facts, the u. s. Forest Service reco11n11ended that this building be in full compliance with the ordinance. There is very little difference in the extra 2 feet requested for the sun decks but the 6-foot figure was established, so if the 8-foot decks are to be approved there must be the fire resistant undercoating or the use of heavy timber. Hearing on Recom of Plan Coun11 for Amend to Ord. 4i45 to rezone privat Rd. Montecito CN-Neighborhood Couunercial Dist. I Auth. to make Inter-Dept Trans of funds . / . 23 June 24, 1968 During the discussion, it was suggested that Mr. Bunce go into the matter further with the Building Department to resolve the problem satisfactorily. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carrie unanimously, it is ordered that subject request be, and the same is hereby, denied. In the Matter of Hearing on Recommendation of Planning Commission for Amendment to Ordinance No. 453 (68-RZ-22) to Rezone Private Road Southerly of Proposed Valley improvement Company Development, Montecito, from 6-R-2 to CN-Neighborhood Commercial District Classification. This being the date and time set for hearing on subject proposal; the Affidavit of Publication being on file with the Clerk; Richard s. Whitehead, Planning Director, appeared before the Board to indicate the location of the property. Attorney Brian Rapp appeared before the Board on behalf of Mrs. Kimball who has been in contact with Mr. Charles Borgatello and has made some oral agreements which will hold Mrs. Kimball harmless from expenses and change of the road and.fany. liability due to the increased traffic and maintenance even though she already owns half of it. However, no signed agreements have been forthcoming, he said. He indicat d they are in favor of the development but it would be unfair if Mrs. Kimball gets involved in expenses, and the remifications of this particular zoning have not been made clear to them. He, therefore, requested a continuance of subjecthearing to secured further information. Upon motion of Supervisor Clyde; seconded by Supervisor Grant, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, duly and regularly continued to Monday, July 1, 1968, at 2 o'clock, p.m. at the request of Attorney Rapp, as indicated above In the Matter of Authorizing Auditor to Make Inter-Departmental Transfer of Funds. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-311 WHEREAS, on the closing of the fiscal year, June 30, 1968, there may be . certain accounts within departments that become depleted; and WHEREAS, other accounts within the department budget will have sufficient money to cover such deficits; and WHEREAS, it is to the efficiency of the County that the Auditor be permitted to transfer funds within departments to those accounts with deficits; NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED that the Auditor be, and he is hereby, authorized to make transfers between accounts within any departmental 1967-68 budget to take care of deficits in any accounts after the close of the fiscal year June 30, 1968. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of June, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None , ----------- ----- ----------~-------- ------ ---- ---- ----- - 24 Req. of Dir. t In the Matter of Request of Director Planning to Transmit Letter on Behalf Trans . Letter behalf of Bd t of the Board to Electric Utility Companies Indicating that the Board will Proceed Electric Utili Co. indicating with the Dis tricts. that Bd will p~ceed with Dist. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to sign a letter prepared by the Director of Planning on behalf of the Board of Supervisors to be directed to the electric utitity companies, Southern California Edison Company and Pacific Gas and Electric Company, indicating that the Board of Supervisors will proceed with the districts, and to request them to impound the money in case the particular districts don't get started before the end of the c~lendar year. / Exec. of Rt . o Way cont. betwe n In the Matter of Execution of Right of Way Contract between the County of Co . of S. B., G. Santa Barbara, G. Gifford Davidge, Mary McA. Davidge, Boyd B. Bettencourt, Claire Hunt Gifford Davidg , Mary McA. Davi e ,Bettencourt, Clyde L. Gauld, and Wynona Hunt Gauld Providing for Purchase of 1.23 Acre Boyd B. Bettencourt , Claire Hunt Be ttenco Clyde L. Gauld, Wynona Hunt Ga d Parcel of Land for Addition to Proposed Santa Ynez Park, Folio No. 152. ' Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried for Purchase o unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, land for Add. S.Ynez Par~ . / authorized and directed to execute a Right of Way Contract between the County of Santa Barbara, G. Gifford Davidge, Mary McA. Davidge, Boyd B. Bettencourt, Claire Hunt Bettencourt, Clyde L. Gauld, and Wynona Hunt Gauld, dated June 18, 1968 providing for the purchase of 1.23 acre parcel of land for addition to proposed Santa Ynez Park, Parcel No. 143-241-01, Folio No. 152. The Planning Commission determined, at its meeting of February 29, 1968, that the proposal conforms to the General Plan. It is further ordered that the County Auditor be, and he is hereby, authorize and directed to draw his warrant, in the amount of $500.00, as payment for the 1.23 ac parcel of land, from Account 180 C 3, upon the written request of the County Right of Way Agent, said warrant to made payable to G. Gifford Davidge, Mary McA. Davidge, Boyd B. Bettencourt, Claire Hunt Bettencourt, Clyde L. Gauld, and Wynona Hunt Gauld. Accept of Deed In the Matter of Acceptance of Grant Deed from G. Gifford Davidge, et al, from G. Giffor Davi dge, et al, on Addition to Proposed Santa Ynez Park, Parcel No. 143-241-01, Folio No. 152. on Add. to Pro s. Ynez Park. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Grant Deed from G. Gifford Davidge and Mary McA. Davidge, husband and wife, as Tenants in Common, as to an undivided 1/2 interest; Boyd B. Bettencourt and Claire Hunt Bettencourt, his wife, as Joint Tenants, as to an undivided 1/4 interest; and Clyde L. Gauld and Wynona Hunt Gauld, his wife, as Joint Tenants, as to an undivided 1/4 interest, dated June 18, 1968 and June 19, 1968 be, and the same is hereby, accepted by the County of Santa Barbara in connection with an additional 1.23 acre parcel of land for proposed Santa Ynez Park, Parcel No. 143-241-01, Folio No. 152; and the Clerk be, and he is hereby, authorized and directed to transmit said Grant Deed to the County Right of Way Agent for recordation. Res . Notifying he St. Dept of Ho ing & Cormn. Develop C-01mmmi ty of Co. Enforce f In the Matter of Resolution Notifying the State Department of Housing and Development of County Enforcement of Local Ordinances Prescribing Minimwn Ord. Presc. Mi Standards Equal to or Greater than Certain Provisions of Division 13, Health and Stds equal to or greater tha Safety Code of the State of California. Prov. of Div. 1 Health & Safet Code of St. of alif . I Rept from Admin Officer on Tax Coll . req . to exempt pos . of Asst. Tax Coll. from Comp. Serv ce Res . of Electiv Co . Officers' Assoc on Status of Prin. Assts r Chief Deputies f Elected Officer / June 24, 1968 Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-312 25 WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara that it is necessary and proper to make a determination and notify the Department of Housing and Community Development of the State of California that the County of Santa Barbara has and is enforcing a local ordinance or ordinances . prescribing minimum standards equal to or greater than certain provisions of Division 13, Health and Safety Code, State of California; NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED that the Board of Supervisors of the County of Santa Barbara, State of California, hereby makes a determination and notifies the Department of Housing and Community Development of the State of California that said County has and is enforcing a local ordinance or ordinances prescribing minimum standards equaljto or greater than the following provisions of Division 13, Health and Safety Cod;, State of California: Part 1.5 ( conuoencing with Section 17910) Chapter 1 (co11u1encing with Section 19000) of Part 3. Chapter 2 (comnencing with Section 19100) of Part 3. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of June, 1968, 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 Administrative Officer on Tax Collector's Request to Exempt Position of Assistant Tax Collector from Competitive Service and Resolution of Elective County Officers' Association on Status of Principal Assistant & or Chief Deputies of Elected Officers. David Watson, Administrative Officer, submitted a writtenieport on subject matter, and a reco11111endation that the request to exempt the position of Assistant Tax Collector be denied. Reference was made to the Board referral, on April 29, 1968, to the Administrative Officer and Personnel Officer for report back to the Board. Reference was made to Section 27-42 of the County Ordinance Code providing exemption of a position by the Board of Supervisors, and the report went into detail on the ordinance and personnel rules to evaluate the request. To assure that appointments and promotions will be based on merit and fitness ascertained through practical and competitive testing, the ordinance provides that the rules shall require "Competitive examinations to test applicants for entrance and promotio in the competitive service", and public notice of all examinations for competitive service is given. With reference to Rule IV of the Personnel Rules, it is stated that ''Competition for original appointments to positions in the County service shall be open to all applicants who meet the employment standards established for the class of position applied for, and who meet the requirements of age, residence, and citizenship, as provided by State and County Law'' / 26 I The specifications for Assistant Tax Collector do not set forth any unusual requirements that would require or make it advantageous to the County to exempt the position. In the evaluation and application of the rules, as hereinabove-cited, it does not appear that it would be appropriate, nor that there is sufficient justification to exempt the position of Assistant Tax Collector from competitive service. The Secretary of the Elective County Officers' Association, Mrs. Rita van Buskirk, submitted to the Board a Resolution passed and adopted by the Association on June 17, 1968 believing that the principal assistant or chief deputy of an elected County officer should be appointed by and serve at the pleasure of h:ls principal, without reference to the competitive service, and that a petition be directed to the Board of Supervisors requesting that the matter be favorably considered as to whether the position of principal assistant to an elected officer should be exempt from the competitive service. Contained in the resolution were statements that it has been established by Attorney General's opinions that a deputy appointed by an elected officer serves at the pleasure of said officer; that the principal assistant to an elected officer is, in fact, chief deputy to said officer; that Chapter 27 of the Santa Barbara code, being Ordinance No. 1855 provides, under Section 27-42 (G) that ''any other position which the board of supervisors determines should be exempt'', shall be exempt from the competitive service; that a special status for assi&tants to departmentheads is presently in effect by reason of Board policy reserving unto itself, solely, the right to set salary ranges and grant cost-f-living increases to assistants and departmentheads (Reconnnendations in these classifications are never included in reports prepared by the Personnel Officer); and that the qualities of character which include dedication, loyalty, cooperation and executive capacity cannot be revealed by competitive examination but can only be judged individually by the appointing departmenthead. The Administrative Officer stated that there is some merit to the principal position under an elected official being solely responsible to the elected official, without benefit of right to appeal, etc., but the County also deserves the protection, under the present merit system, of at least having the principal assistant qualified for the position to fulfill the required duties. In the event a departmenthead has a particular person in mind for the position, that person can apply for and take the required examination along with any nmnber of other applicants. If he satisfactor ly passes thefexamination and is certified on the list of eligibles, no matter whether his grade is high or low, the departmenthead may select that particular person to fill the position. Robert S. Smith, Personnel Officer, appeared before the Board to explain that there are several different methods used in testing the applicants and evaluating their qualifications, experience, etc A suggestion was made to test only one applicant that a particular department head would like to fill the vacant position, but Special Assistant to the AdministratiJe Officer, Raymond Johnson, stated that an individual examination would be prejudging the person and keep other people from having the opportunity to compete and become certified. Edward A. McMillan, Chairman of the Elective County Officers' Association of Santa Barbara, appeared before the Board in support of the Resolution passed and adopted by the Association, and stated he did not look upon competitive examination with disfavor, but thought there might be another means of selecting a qualified I / 27 I June 24, 1968 . person without having to wait for an examination. He felt that a departmenthead would not choose an assistant who could not pass a competitive examination. The Administrative Officer explained that if there is no established and certafied list of eligibles for a certain position, a provisional appointment of an individual selected by the departmenthead can be made. However, within six months an examinati - must be given for this position, and if the incumbent taking the required examination fails to pass the examination, he is authmatically dismissed from the position Za:k:Stringer, General Manager of the Santa Barbara County Employees -- Association, appeared before the Board to state that the Board of Directors of the Association, on June 11, 1968, openly and unanimously voted to oppose any further exclusions of positions from the merit system. He agreed with the conuuents made by Administrative Officer David Watson and Special Assistant Raymond Johnson. Mr. Stringer stressed the importance of having a system as employees are entitled to procedural rights including dismissal. Supervisor Tunnell stressed the importance of value of the employment of well qualified assistants or chief deputies to elected officials. During the discussion, a suggestion was made to amend the Personnel Rules to provide that the appointment can be made on the basis of competition and the discharge of a person from the position would be at the pleasure of the department head. Manager Stringer stated that the County Employees Association has a responsibility to represent its membership, as employees are entitled to due process of law. An employee should be given a reason or cause for dismissal, and the discharged employee will receive the representation if he feels it doril.d be requested Discussion ensued on the employment and/or dismissal of the Administrative Assistants to the members of the Board of Supervisors, and it was pointed out that the Assistants should be eminently well qualified for the position, appointed on their pure ability to fulfill the duties required of their position; and it is reasonable that they be required to pass an examination. There is still, however, the matter of nethod of dismissal should it ever become apparent or necessary. Administrative Officer David Watson reviewed subject matter and pointed out that there are several actions the Board may choose to take, such as: 1) Not move on any change and maintain status quo. 2) Amend the Personnel Rules to conform to that as outlined in that an applicant must qualify through an examination but the right of appeal is gone and the departmenthead may dismiss the employee at his pleasure. 3) Allow exemptions, which would take out everything as far as the whole program is concerned. Upon motion of Supervisor Beattie, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the request of the County Tax Collector to exempt the position of Assistant Tax Collector from competitive service be, and the same is hereby denied, as reconnnended by the Administrative Officer in his letter to the Board of Supervisors dated June 18, 1968. It is further ordered that no changes will be made by the Board at this time, and that the policy shall remain in a status quo position with reg~rd to the " adopted provisions of the Personnel Merit System and Personnel Rules as contained ' ' in the Santa Barbara County Code (County Ordinance No. 1855) 28 Res . in Memoriam of )fajor Gen. William B. Marten~n . 1 In the Matter of Resolution in Memoriam, ~lajor General William B. Martensen. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, the foloowing resolution was passed and adopted: RESOLUTION NO. 68-313 WHEREAS, this Board of Supervisors is saddened to learn of the untimely death of Major General William B. Martensen, Comnander of the First Strategic Aerospace Division stationed at Vandenberg Air Force Base, and WHEREAS, since assuming comnand of the Division, General Martensen exemplified thetradition of close cooperation with local governmental officials established by his predecessors, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that this Board of Supervisors adjourn its meeting out of respect for the memory of Major General William B. Martensen and that a copy of this resolution be suitably prepared and presented to the family of General Martensen. Passed and adopted by the Board of Supervisors of the County of Santa Barbar , State of California, this 24th day of June, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None The Chairman declared that the regular meeting of the Board of Supervisors of June 24, 1968 be, and the same is hereby, duly and regularly, continued to Tuesday, June 25, 1968, at 2 o'clock, p.m. ATTEST: J. Board of Supervisors of the Cotmty of Santa Barbara, State of California, Tuesday, June 25, 1968, at 2 o'clock, p.m. Present: Supervisors George H. Clyde, Joe J, Callahan, F. H. Beattie and Curtis Tunnell; and J. E. Lewis, Clerk. Absent: Supervisor Daniel G. Grant Supervisor Tunnell in the Chair. There being no business to transact 2 the Board adjourned sine die. The foregoing Minutes are hereby approved. -~, County Clerk uperv sors Approval of June 24, 1968 Minutes Recom. for Adopt of Ord. Amend. Ord. 41453 to Rev Def. of '.'Family'' to Inc. Foster Children. Notice . Board of Supervisors of the County of Santa Barbara, State of California, July l; 1968, at 9.;.30 .o 'clock, a.m., Present: Supervisors Ge prge H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk. . Supervisor Tunnell in the Chair I n the Matter of Approval of Minutes of June 24, 1968 Meeting. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the reading of the minutes of the June 24, 1968 meeting be dispensed with, and the minutes approved, as submitted 29 In the Matter of Planning Commission Recommendation for Proposed Adoption se' of Ordinance (68-0A-8) Amending Ordinance No. 453 to Revise Definition of ''Family'' to Include Foster Children. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Monday, July 22, 1968, as 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a public hearing on the reconuoendatinn of the Planning Co1u1nission for adoption of a proposed ordinance (68-0A-8) amending Section 2.14 of Ordinance No. 453 of the County of Santa Barbara, as amended, revising the definition of ''Family'' to include foster children, on the basis cf the S1111auary, Report of Findings and Recommendation as set forth in Planning CoDDDission Resolution No. 68-49, 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 Cou111j ssion Recou"Unendation for Proposed Amendment ( 68-0A-8) to Ordinance No. 453 to Revise Definition of ''Family'' to Include Foster Children. NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the Countyc Santa Barbara, State of California on Monday, July 22, 1968, 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 reco1D1Dendation of the Planning Comnission for adoption of a proposed ordinance (68-0A-8) amending Section 2.14 of Ordinance No. 453 of the County of Santa Barbara, as amended, revising the definition of ''Family'' to include foster children, on the basis of the S11nnnary, Report of Findings and Recommendation as set forth in Planning Commission Resolution No. 68-49. WITNESS my hand and seal this 1st day of July, 1968. J. E. Lewis, County Clerk and Ex-Officio Clerk of the Board of Supervisors By HCMARD C. MENZEL (SEAL) HOWARD C. MENZEL Assistant County Clerk 30 It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for preparation of the appropriate ordinance. In the Matter of Execution of Agreement between the County of Santa Barbara and the California Department of Agriculture Covering Rodent Control during Exec. of Agre between Co. o S.B. & Calif. Dept of Ag. for Rodent Co t ! FY 1968-69. en Upon motion of Supervisor Grant, seconded by Supe.rvisor Beattie, and carrie unanimously, the following resolution was passed and adopted: RESQLUTl PN NO. 68-314 WHEREAS, there has been presented to this Board of Supervisors Agreement by and between the County of Santa Barbara and the California Department of Agriculture by the terms of which provision is made covering Rodent Control during FY 1968-69; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, ' NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of July, 1968, 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 Transportation Contract between the County yneof Santa Barbara and Wayne Knittel for Squirrel Control in Cuyama Valley. Exec. of Tran ; Contract betw Co. of SB & Knittel for Squirrel Cont Cuyama Valle l I I . ol, I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carrie unanimously, the following resolution wa~passed and adopted: RESOLUTION NO. 68-315 WHEREAS, there has been presented to this Board of Supervisors Transportation Contract dated June 18, 1968 by and between the County of Santa Barbara and Wayne Knittel by the terms of which provision is made for Squirrel Control in Cuyama Valley; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE lT 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 of behalf of the County cf Santa Barbara. Passed and adopted by the BOard of Supervisors of the County of Santa Barbara, State of California, this 1st day of July, 1968, by the following vote: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None None. Exec . of Amend Fire Hydrant Ag between Goleta Co. Water Dist. S. B. Co. Fire P Dist,. Std. Oil, Job ://:1160. Amend to Fire H Agreement betwee Go le ta Co. Wa te Dist. & SB Co. Prot. Dist , Cal Real-La Patera Los Carneros, Job #1167. / re 31 July 1, 1968 In the Matter of Execution of Amendment to Fire Hydrant Agreement between the Goleta County Water District and Santa Barbara County Fire Protection District, Standard Oil Hollister Avenue at Highway 101 (Job No. 1160). Upon JDOtion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and ad~pted: RESOLlITION NO. 68-316 WHEREAS, there has bem presented to this Board of Supervisors an Amendment to Fire Hydrant Agreement, dated July 1, 1968, by and between the Goleta County Water District and the Santa Barbara County fire Protection District, by the terms of which the Agreement dated May 6, 1957 between said parties is amended to provide for the installation of one(l) additional fire hydrant by the Goleta County Water District for Job No. 1160, Parcel l; and WHEREAS, it appears proper and to the best interests cf the Santa Barbara County Fire Protection District that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the Santa Barbara County Fire Protection District. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Califrrnia, this 1st day of July, l~, 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, Calle Real-La Patera to Los Carneros Stage I, Job No. 1167. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resoltuion was passed and adopted: RESOLlITION NO: 68-317 WHEREAS, there has been presented to this board of supervisors an Amendment to Fire Hydrant Agreement, dated July 1, 1968, by and between the Goleta County Water District and the Santa Barbara County Fire Protection District, by the terms of which the Agreement dated May 6, 1967 between said parties is amended to provide for the installation of one (1) additional fire hydrant by the Goleta County Water District for Job No. 1167, Calle Real - Stage I; and WHEREAS, it appears proper and to the best interests of the Santa Barbara County Fire Protection District that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the Santa Barbara County Fire Protection District. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of July, 1968, by the following vote: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None ABSENT: None 32 Amend to Fire In the Matter of Execution of Amendment to Fire -Hydrant Agreement Between Hydrant Agree Between Gol . Goleta County Water Diatrict and Santa Barbara County Fire Protection District, Co . Water Dis & S. B. Co. Fie University Village Apartments Tract 4110,780, Job No. 1173. Prot. Dist. ( Univ. Village Apt. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and Job 411173 . carried unanimously, the following resolution was passed and adopted: RESOLUTION NO .68-318 WHEREAS, there has been presented to this Board of Supervisors an Amendment to Fire Hydrant Agreement, dated July 1, 1968, by and between th~ Goleta Count y Water District and the Santa Barbara County Fire Protection District, by the terms of which the Agreement dated May 6, 1957 between said parties is amended to provide for the in;tallation of one (1) addi, tional fire hydrant by the Goleta County Water District for Job No. 1173; and WHEREAS, it appears proper and to the best interests of the Santa Barbara County Fire Protection District that said instrument be executed, I NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman, and the Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the Santa Barbara County Fire Protection District. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of July, 1968, 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 Annex. Territ ry In the Matter of Annexing Territory to County Service AX"ea No. 3 in to Co . Servic / Area #3 in Go eta the Goleta Valley, Santa Barbara County, (Santa Barbara Mill Property) Valley, SBCo . (S . B. Mill Pr p) - Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and l I I ; ! ' I l carried unanimously, the following resolution was passed and adopted: I RESOLUTION NQ. 66-319 WHEREAS, on May 24, 1968, a petition for the proposed annexation of certain territory designated as the Santa Barbara Mill property to County Service Area No. 3 was filed with the Executive Officer of the Local Agency Formation Commission by George McKaig, attorney; and WHEREAS, the said petition has been approved by the Local Agency Formation Commission; and WHEREAS, the said territory is uninhabited; and WHEREAS, the purpose of the proposed annexation is to provide street lighting, open space maintenance, and library service as required by the County; and WHEREAS, the terms and conditions of the proposed annexation are set forth in Resolution No. 92 of the Local Agency Formation Commission, and include waiver of notice and hearing; and WHEREAS, the property pxqosed to be annexed is described in Exhibit 11A 11 attached hereto and made a parthereof by this reference; Annex. Territor Co. Service Are f}3, Gol . Valley (Dixon-Price Pro ) July 1, 1968 NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That said hereinabove described territory be, and it is hereby, annexed to County Service Area No. 3, subject to the terms and conditions imposed by the Local Agency Formation Co1J1Dission. 2. That the Clerk be, and he is hereby, authorized and directed to prepare and execute a certificate of completion in accordance with Government Code Section 56451, and file ' said certificate of completion with the Secretary of .State in compliance with Government Code Section 56452. 33 3. That the Clerk is further authorized and directed to file a statement and map or plat and description of the said boundary change with the County Assessor and with the State Board of Equalization in compliance with Government Code Sections 56457 and 54900 et seq. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of July, 1968, by the following vote: to "" AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None In the Matter of Annexing Territory to County Service Area No. 3 in the Goleta Valley, Santa Barbara Co~ty. (Dixon-Price Property) Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanjmously, the following resolution was passed and adopted: RESOLU'tlON NO. 68-320 WHEREAS, on May 13, 1968, a petition for the proposed annexation of certain territory designated as the Dixon-Price property to County Service Area No. 3 was filed with the Executive Officer of the Local Agency Formation Connnission by Richard W. Robertson, attorney; and WHEREAS, the said petition has been approved by the Local Agency Formation Connnission; and WHEREAS, the said territory is uninhabited; and WHEREAS, the purpose of the proposed annexation is to provide street lighting, open space maintenance, and library services as required by the County; and WHEREAS, the terms and conditions of the plDposed annexation are set forth in Resolution No. 91 of the Local Agency Formation Connnission, and include waiver of notice and hearing; and WHEREAS, the property proposed to be annexed is described in Exhibit ''A'' attached hereto and made a parthereof by this" reference; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That said hereinabove described territory be, and it is hereby, annexed to County Service Area No. 3, subject to the terms and conditions imposed by the Local Agency Formation Conmission. 2. That the Clerk be, and he is hereby, authorized and directed to prepare and execute a certificate of completion in accordance with Government Code Section 56451, and file said certificate of completion with the Secretary of State in compliance with Government Code Section 56452. I 3 1 Auth' of Co. Treasurer to make Trans. t / School Dist. FY 68-69. t of Way Gran from E.E. Ne n, et ux, for Cla s. on La Salle- Can. Rd. 4th Dist. ithout Moneta- Cons id. 3. That the Clerk is further authorized and directed to file a statement and map or plat and description of the said boundary change with the County Assessor and with the State Board of Equalization in compliance with Government Code Sections 56457 and 54900 et seq. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of July, 1968, 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 I I In the Matter of Authorizing County" Treasurer to Make Temporary Transfer to Various School Districts, FY 1968-69. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: l I RESOLUTION NO. 68-321 WHEREAS, the 1968-69 secured taxes accruing to the County Funds of Santa Barbara County and to the General Fund of the various school districts of the County will not become available until tax xollection time on or about December 12, 1968, and April 10, 1969; and WHEREAS, the cash in said funds may be insufficient to meet the obligation ' which will be incurred between July 1, 1968 and April 10, 1969; NOW, THEREFORE, BE IT RESOLVED, and the Board of Supervisors of Santa Barbara County does hereby authorize and direct the County Treasurer of the County of Santa Barbara to make temporary transfers between July 1, 1968 and April 10, 1969 from available funds in his custody as such County Treasurer, to the County Funds of the County, and to the General Fund of each of the school districts in the County in such amounts as may be directed by the Auditor-Controller of Santa Barbara County; said temporary transfers to each such fund to be not more than 85% of the taxes accruing to that f\Uld, and all such temporary transfers to be repaid to the County Treasurer and replaced in the Co\Ulty Treasury from the taxes accruing to eachcsuch fund before any other obligations of said fund are met from such taxes, all as authorized and provided for by Section 31 of Article 4 of the Constitiltion of the State of California. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of July, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis T\Ulnell NOES: None AB.5ENT: None In the Matter of Acceptance of Right of Way Grant from E. E. Neiman, et ux, for Clarification on La Salle Canyon Road (Formerly Road No. 31), Fourth Supervisorial District, without Monetary ConsideDation. July 1, 1968 35 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Right of Way Grant from E. E. Neiman and Rose Neiman, his wife, dated June 25, 1968, for right of way clarification on La Sall~ Canyon Road (formerly Road No. 31), in the Fourth District be, and the same is hereby, accepted, without monetary consideration; and the Clerk be, and he is hereb , authorized and directed to record said instrument in the office of the County Recorder of the County of Santa Barbara. Reference is made to a resolution of abandonment, to be adopted by the Board this date, which is superseding in form, which abandons the portions lying outside of the new right of way. Aband. of Portia / In the Matter of the Abandonment of a Certain Portion of a County Highway of County Hiway. Known as La Salle Canyon Road (Formerly Road No. 31) in the Fourth Supervisorial La Salle Canyon Rd. 4th Dist. District. (ORDER TO ABANDON) Upon motion of Supervisor Grant, seconded by Su~rvisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-322 WHEREAS, the Board of-Supervisors find there is a certain portion of a 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 La Salle Canyon Road (Formerly Road No. 31) and is described as Road 31, in Book S, Page 138, et seq., of Deeds, Santa Barbara County Recorder's Office, and WHEREAS, the Board of Supervisors finds that a part of said road has been relocated, and WHEREAS, the Board of Supervisors finds that a part of said road has been super seded by said relocation, and WHEREAS, the Board of Supervisors further finds that it is to the best interests of the County of Santa Barbara and all persons concerned that said superseded portion of the aforementioned road should be abandoned, and WHEREAS, the Board of Supervisors further finds that such abandonment will not cut off all access to the property of any person which prior to said relocation adjoined said original highway, and WHEREAS, the Board of Supervisors further finds that the part of said highway and road superseeded is described as follows: All those portions of the County Road known as La Salle Canyon Road and described as Road No. 31, in Book S, Page 138 et seq., of Deeds, Santa Barbara County Recorder's Office, lying between the northerly and southerly extremities of the following described line: Beginning at the northeast corner of Lot 150 of the Subdivision of the Ranchos Lompoc and Mission Vieja, as recorded in Book 1, Page 45, of Maps and Surveys, in said County Recorder's Office, being the most northerly corner of the parcel of land described in the Deed to E. E. Neiman, et ux, recorded in Book 476, Page 132 of Official Records, Santa Barbara County Recorder's Office; thence along the westerly boundary of said last mentioned Parcel of land, S 3451'13''W, 1345.70 feet to the most southerly corner of said last mentioned parcel of land. NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, pursuant to Section 960.1 of the Streets and Highways Code of the State of California, that the portion of said public road and highway superseded as above described, be and the same is hereby 36 I abandoned, provided that all existing rights to maintain, alter, replace, repair and remove public utitlity installations of any sort whatsoever, located in, on, under and over said County road shall not be affected by this abondonment, but on the contrary are hereby reserved and excepted from said abandonment. 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 County 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 1st day of July, 1968, 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 I i ! I ' I I I I In the Matter of Acceptance of Right of Way Grant from Vincent B. I Rt . of Way Gr nt/' Libbey, from Vincent . Libbey for I rov- for Improvement of Modoc Road, Second Supervisorial District, without Monetary of Modoc Rd . t 2nd Dist. w/o t Consideration. I Monetary Cons d. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carri d unanimously, it is ordered that the Right of Way Grant from Vincent E. Libbey, dated June 25, 1968 be, and the same is hereby accepted, for improvement qf Modoc Road, Second Supervisorial District, without monetary consideration; and the Clerk be, and he is hereby, authorized and directed to record said Right of Way Grant, being a corrective instrument, in the office of the County Recorder of the County of Santa Barbara. I I Rt., of Way Gr nt' In the Matter of Acceptance of Right of Way Grant from c. Douglas Smith, c. Douglas Sm th, et ux, Del Pl ya et ux, for Del Playa Drive and Sabado Tarde Road, Isla Vista Area, Third $upervisori 1 Dr 1 & Sabado arde Rd. l .V. 3rd ist District, without Monetary Consideration. w/out Monet. onsid. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carri d unanimously, it is ordered that the Right of Way Grant from c. Douglas Smith and Constance Smith, his wife, dated June 24, 1968, for additional right of way on Del Playa Drive and Sabado Tarde Road, Isla Vista area, Third Supervisorial 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. / Ac~ept of Dra t, In the Matter of Acceptance of Draft, in the Amount of $4,219.19, from Amt . $4,219 . 1 ' S. B. Research Santa Barbara Research Park, Inc. for Participation in Improvements on Lo~ Carneros Park, Inc. fo Partic. in I rov. Interchange Project. on Los Carner s Interchange . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and I I I carried unanimously, it is ordered that the draft received by the County, in the amount of $4,219.19, from Santa Barbara Research Park, Inc. for participation in improvements on Los Carneros Interchange Project be, and the same is hereby accepted; and the Clerk be, and he is hereby, authorized and directed to deposit said draft to the Road Fund. Recom of Direct. Dept of Res. & C to accept Comp. settle. of $3 , 16 as pay. for Hosp Service at S. B. Gen. Hosp. July 1, 1968 37 1 . I In the Matter of Recommendation of Director, Department of Resources & Collections to Accept Compromise Settlement of $3,163.88 .88 as Payment in Full for Hospital Services at Santa Barbara General Hospital. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that a compromise settlement of $3,163.88 be, and the same is hereby, accepted, as payment in full for hospital services rendered at Santa Barbara County General Hospital to Sandra Vestesen, a Minor, by her Guardian, ad Litem Juanita Vestesen vs. Audry Roselia Maple, as recommended by the Director, Department of Resources & Collections. The total bill was for the amount of $4,218.50, leaving a balance uncollected of $1,054.62. It is further ordered that the Director, Department of Resources & Collectio ~ be, and he is hereby, released from responsibility for the collection of the balance of $1,054.62. Auth Chairman & lk In the Matter of Authorizing Chairman and Clerk to Execute Releases of all to exec. release of/ Co. Claims for County Claims for Damages to County Property and/or County Vehicles. Dam to Co. Prop and/or Co. Vehic e . 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 following Releases of all County Claims acquitt ng the following of all County claims for damages resulting from vehicular accidents: / Charles Jenks and Jordanos, Inc. and Reliance Insurance Company, in the amount of $60.00, for accident occurring on February 8, 1968. (Deposit draft received to the Road Fund) / Ensign Gary Thomas Marwick, in the amount of $10.18, for accident occurring on April 20, 1968. (Deposit draft received to Road Fund) , Ralph Ross Brown and State Farm Mutual Automobi le Insurance Company, in the amount of $294.25. (Deposit draft received to Working Transportation Capital Fund) ~ S/Sgt Everett Hale, Jr., in the amount of $20.31, for accident occurring on May 10, 1968. (Deposit draft received to Road Fund) f d- / Recom. o Co. La In the Matter of Recommendation of County Landscape Architect for Release Street Tree Planting Bond in the Amount of $330.00 for Tract #10,615, Unit #1. scape Arch. for el. of St. Tree . Pla t . of Bond in Amt. $33 . 00 Tract iflO, 615 . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following street tree planting bond for Tract #10,615, Unit #1 be, and the same is hereby, released as to all future acts and conditions, as recommended by the County Landscape Architect: United Pacific Insurance Company, as Surety - L. D. Minor, as Principal, for Bond No. B-550627, dated December 26, 1967, in the amount of $330.00. ' Recom of Co. Lan - / In the Matter of Recommendation of County Landscape Architect for Placement scape Arch for P ace . of $7,500 Bond & of $7,500 Landscaping Bond and $3,500 Bond for Fence, Santa Barbara West Trailer $3,500 Bond for Fence, S. B. West Park, 30 Winchester Canyon Road, Goleta (67-CP-31). Trailer Park.Gol Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously~ it is ordered that a $7,500.00 landscaping bond and a $3,500.00 bond for the required fence be placed for Santa Barbara West Trailer Park, 30 Winchester Canyon Road, Goleta (67-CP-31); also, a cash deposit of $30.00 for the maintenance of two (2) street trees placed with the County Road Department. 38 Recom for Plac - / ment of $800 L ndscape Bond for ment The bond should contain wording similar to the following: "In consideration of approval by the County Planning Commission of a Conditional Use Permit Case #67-CP-31 for a trailer park at 30 Winchester Canyon Road, Goleta, being Assessor's Parcel No. 79-120-64, the Mobil Home Development Corporation hereby agrees to install chain link fencing 5 feet in height along the entire easterly and southerly property line and to install landscaping within one year of the date of issuance of the zoning ~learance in accordance with the approved 1andscaping plan dated March 6, 1968 on file with the County Landscape Architect.'' In the Matter of Recom:nendation of County Landscape Architect for Placeof $800 Landscaping Bond for Fairview Investments, 5973 Encino Road, Parcel Fairview Inves Encino Rd. 4fa69-110-55 . #69-110-55 (68-M-20). Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that a $800.00 landscaping bond be placed for Fairview Investments, 5973 Encino Road, Parcel #69-110-55 (68-M-20), and a cash deposit of $30.00 for the maintenance of two(2) street trees placed with the County Road Department. The bond should contain wording similar to the following: ''In consideration of approval by the County Planning Commission of a Precise Plan of development (Case 68-M-20) for an office building at5973 Encino Road, Goleta, Fairview Investments hereby agrees to install landscaping and street trees withon year from the date of issuance of the building permit and in accordance with the approved landscaping plan dated June 21, 1968 on file with the County Landscape Architect.'' Recom for Plac - / .In the Matter of Recommendation of County Landscape Architect for Placement of $1,000 Landscape Bond for ment of $1,000 Landscaping Bond for First Federal Savings & L oan, Fairview Shopping 1st Fed. Savi s & Loan, Center (68-M-72. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that a $1,000.00 landscaping bond be placed for First Federal Savings & Loan, Fairveiw Shopping Center, Case #68-M-72. The bond should contain wording similar to the following: ''In consideration of approval by the County Planning Commission of a Development Plan (Case #68-M-72) for a Savings & Loan building at Fairview Shopping Center, First Federal Savings & Loan hereby agrees to install landscaping within one year from the date of issuance of the building permit for the building and in accordance with the approved landscaping plan dated June 25, 1968, on file with the County Landscape Architect.'' Recom for Plac - ./ ment of $1,800 Bond In the Matter of Recommendation of County Landscape Architect for Place- & Masonry Wall ment of $1,800 Landscaping Bond and Masonry Wall for 7-11 Speedee Market (68-M-84). for 7-11 Speed e Market. July 1, 1968 39 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that a $1,800.00 bond be placed for landscaping and 115 ft. long decorative masonry wall, 6 ft. high for 7-11 Speedee Market, Case No. 68-M-84; and a cash deposit of $30.00 for the maintenance of two (2) street trees be placed with the County Road Department. The bond should contain wording similar to the following: ''In consideration of approval by the County Planning Commission of a Precise Plan of development (68-M-84) for a 7-11 Speedee Market at Elwood Beach Dr. at Hollister Avenue, the 7-11 Speedee Markethereby agrees to install 115 ft. of decorative masonry wall six feet in height and landscaping, all in accordance with the approved landscaping plan dated May 10, 1968, on file with the County Landscape Architect.'' Recom of Co . Ta In the Matter of Recomnendation of County Tax Collector to Release Tax Coll. to Rel . T x Bonds for Sub- Bonds for Various Subdivisions. divisions . Disposal of Per . / Prop. Distroyed by Fire . t Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that tax bonds for the following subdivisions be, and the same are hereby, released as to all future acts and conditions, as reconaoended by the County Tax Collector: , Tract #10, 166, Unit #1, $800 for 1962-63. ; Tract #10,167, Unit #2, $500 for 1962-63. , Tract :/il0,173, Unit #1, $250 for 1961-62. , Tract :/il0,307, $150 for 1963-64 Tract #10,363, $890 for 1966-67. Tract #10,405, $4,190 for 1967-68. , Tract #10,411, $510 for 1966-67. In the Matter of Disposal of Personal Property Destroyed by Fire. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following personal property, destroyed by fire on June 13, 1968, be cannibalized for parts which may be of further value to the Fire Department; and the Purchasing Agent be, and he is hereby, authorized and directed to dispose of the remainder as scrap. In the Matter of Request of Santa Barbara General Hospital Administrator for Waiver of Physical Standards of Prospective Enwloyees. Req. of S. B. Ge , Hosp Admin for Waiver of Phy. Std. for Prosp. Employee . Upon. motion of Superviar Grant, seconded by Supervisor Beattie, and carried Direct. Co. Aud to make Sal Ded of Wkmen' s Comp for Cert. Empl. I I l unanimously, it is ordered that the request of the Santa Barbara General Hospital Administrator for waiver of the physical standards of the following employees be, and the same is hereby, approved, as recommended by Dr. David Caldwell: tor / ct. Mr. John J. Quinn, Hospital Administrator Hazel M. Horne, Staff Nurse . In the Matter of Directing County Auditor to Make Salary Deductions of Workmen's Compensation Awarded Certain County Employees. 40 Pursuant to the reco11u11endation of the Administrative Officer that salary deductions be made of workmen's compensation awarded certain County employees; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to deduct the following sums from the current salary due the employees, representing workmen's compensation awarded, to conform with the provisions of Section 2 of Ordinance No. 1855, and that the employees be paid only the difference, if any, remaining after such deductions: , Flood Control Department: " Lee Harris, Extra Help, for the period covered 6-8-68 thru 6-21-68, in the amount of $50.00. Superi0!! 6eurt ff3: - Dwight H. Gilmour, Court Report, for the period covered 5-31-68 thru 6-20-68, in the amount of $210.00. Public Works - Veterans Memorial Bldgs: / Melvin W. Springer, Janitor, for the period covered 6-1-68 thru 6-21-68, in the amount of $185.13 j I Req. of Gol. o.' In th~ Matter of Request of Goleta County Water District for Tax Levy Water Dist fo Tax Levy 68-6 during FY 1968-69. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject request be, and the same is hereby, approved, and referred to the County Auditor Traffic Engrg Comm. Rept . f r r June 18, 1968 18, 1968. In the Matter of Traffic Engineering ColIIDittee Report for Meeting of June meeting . Req. for Auth to .proceed w/ notice & hear before LAFCO 100% consent petition to S.Mon . Garden to Co. Servic ut Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject report be, and the same is hereby approved for filing. 1 In the Matteb of Request for Authorization to Proceed without Notice and ng Hearing before LAFCO on 100% Consent Petition to Annex Santa Monica Gardens Property n to County Service Area No. 11, Carpinteria Area. ex Prop. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and Area fill. Ca., . carried unanimously, it is ordered that the request from A. R. Southergill, Deputy j I . Executive Officer for the Local Agency Formation CoII1Dission for authorization to proceed without notice and hearing on the 100% consent petition for annexation of the Santa Monica Gardens property to County Service Area No. 11, Carpinteria area be, and the same .is hereby, approved; and further waiving the right to demand a public hearing on said matter . It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Local Agency Formation Commission for further action. - ---------------------------------------------------~ July 1, 1968 41 Claim against Co . in/ In the Matter of Claim Against the County of Santa Barbara in Favor of favor of James G Palmer for Dam. o James G. Palmer for Alleged Damages to Automobile, in the Amount of $75.00. Auto, Amt. $75 .0 Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby., referred to the _county Counsel and insurance carrier. Claim against Co in' In the Matter of Claim Against the County of Santa Barbara in Favor of favor of Billy D e & Beth Ann Dye, or Billy Dye and Beth Ann Dye, a Minor, for Alleged Personal Injuries, in the Amount Pers. lnj., Amt. $21,093. 00. of $21,093.00. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carrjed unanimously, it is ordered that thedove-entitled matter be, and the same is hereby, referred to the County Counsel and insurance carrier State. from Cali ./ In the Matter of Statement from California Highway Patrol to Cover May, Hiway Patrol for May 1968 Payroll 1968 Payroll for Crossing Guard Servi~es Provided for the Co\Ulty. for Cross . Grd. Service for Co. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and Pub. of o-1901 & 1902. Reports and Co11n1nmications . carried \Ulanimously, it is ordered that the above-entitled matter be, and the same is herepy, referred to the County Auditor In the Matter of Publication of Ordinances Nos. 1901 and 1902. It appearing from the Principal Clerks of the Carpinteria Herald and Santa Barbar~ News-Press that Ordinances Nos. 1901 and 1902 have been duly published in the manner and form required by law; Upon motion, duly seconded, a~d carried unanimously, it is determined that Ordinances Nos. 1901 and 1902 have been duly published in the manner and form prescribed by law. In the Matter of Reports and Communications. The following reports and communications were received by the Board and ordered placed on file: /Auditor-Controller - audits of. County Records and Public Administrator for period January 1, 1967 thru December 31, 1967. /Auditor-Controller - audit of County Surveyor's office for period January 1, 1966 thru December 31, 1967. , LAFCO - R 90, approving annexation of Koons property to Goleta Sanitary District; R 93, approving annexation of Heltman-Edwards properties to City of Carpinteria; and R 94, approving annexation of Tract #10,660 to Goleta Valley Mosquito Abatement District. 1 Santa Barbara General Hospital - statistical and out~patient reports, May, 1968, and budget balance, May 31, 1968. City of Santa Barbara - certificate of annexation of / ''Gainor Annexation'' to City. 42 Planning Connn. Coumunications. / In the Matter of Planning Commission Communications. The following communications from the Planning Connnission were received by the Board, for information only, and ordered placed on file: ~ Denied requests of Luria, Rice & Howland (68-RZ-21 and 68-CP-23) to initiate an ordinance amending Ordinance No. 661 to rezone property at northwest corner of Calle Real and San Marcos Road, Goleta from DR-8-PR and DR-10 to the DR-8-T and DR-10-T District Classifications. , Granted request of Grace Church of Santa Ynez Valley (68-CP-33) for Conditional Use Permit under Ordinance No. 661 to allow church and allied facilities at 3174 Roblar Avenue, Santa Ynez. , Denied request ~f Santa Barbara Elks Lodge 613 ( 68-CP-32) for Conditional Use Permit under Ordinance No. 661 to permit construction of lodge and club facility at 910 San Antonio Creek Road, Goleta ~ Denied request of Valley Garbage and Rubbish Company, Incl (68-M-77) for approval of development plan for garbage collection business on property located on southwest corner of ''E" Street and Mahonry Road, Santa Maria In the Matter of Planning Connnission Recommendation for Approval of Rec om for Appr of except of 0 #661 for Rober O. Conditional Exception under Ordinance No. 661 for Robert o. Young (68-V-49) to Young, allow Ho r Racing Pigeon U.Jft. Allow Racing Homer Pigeon Loft, 22 Instead of Required 40 Feet from Door or Window 22 ft instead '-AL 40 ft . from do of Any Dwelling, at 560 Inwood Drive, Goleta. or window . Gole Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Connnission to approve the request of Robert O. Young (68-V-49) for a Conditional Exception under Article X, Section 4 and Article VI, Section 2 (e) (5) and the 7-R-l District Classification of Ordinance No. 661 to allow a racing homer pigeon loft to be located 22 feet instead of the required 40 feet from the door or window of any r dwelling, Assessor's Parcel No. 65-392-05, generally located on the east side of Inwood Drive, 300 feet south of Ashton Street, known as 560 Inwood Drive, Goleta Valley be, and the same is hereby, confirmed, on the basis that the intent of the 40-foot restriction is to apply to hens, chickens and roosters that are constantly penned in, not to pigeons that circle around in the air when exercising. It is further ordered that the following conditions are to be complied with: 1) Applicant shall maintain adequate pen sanitation and control odors, flies, and frequently remove manure from pens. 2) This permit shall be valid for one (1) year from and after date of issuance. 3) The loft shall be operated at a level of sanitation that precludes any possibility of its being considered as a manace to the public health, safety and welfare. 4) The pigeons shall be confined within the loft except for short exercise periods. 5) The nt1mber of pigeons on the premises shallhot exceed 100. July 1, 1968 In the Matter of Planning Conunission Recommendation for Approval of Conditional Exception under Ordinance No. 661 for Conway Pierson (68-V-51) to 43 Rec om for Appro , of Exe . under Or 41661 for Conway Pierson to perm! add. & Conv. of Permit Addition and Conversion of Existing Building with 5 Ft. Instead of Required existing Bldg. w th 5ft. instead of 5ft\ 5 Ft. Side Yard, 524 North La Cumbre Road, Hope Area. side yrd. Hope a ea. ' Upon motion of Supervi~r Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that th~ reconnnendation of the Planning CotmDission to approve the request of Conway Pierson (68-V-51) for a Conditional Exception under Article IX, Section 4(e), Article X, Section 2 (a)(4) and the 8-R-l District Classification of Ordinance No. 661 to permit the addition and conversion of an existing building with a side yard of 5 feet instead of the required 15 feet, Assessor's Parcel No. 57-170-03, generally located on the east side of La Cumbre Road, 600 feet north of Sunset Road, known as 524 North La Cnmhre Road, Hope area be, and the same is hereby, confirmed, on the basis that the conversion and addition will have the same setback as originally approved. This approval will permit conversion of the exsiting garage, and will leave no garage, but th~re is space for parking cars in front of the house without parking in the front .setback area. Fixing Comp. for ' In the Matter of Fixing Compensation for Monthly Salaried Positions. monthly Sal. Pos . (Eff. Jul y 1 , 196 ) (Setting Salary Col11n111s for County Employes Effective July 1, 1968) Comp for Monthly ' Sal. Pos . Laguna Co . San. Dist. (Eff. July 1, 196 ) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-323 (ATTACHED) (See Page 44A) In the Matter of Fixing Compensation for Monthly Salaried Position, Laguna County Sanitation District. (Setting Salary Col11mrs for Employees Effective July 1, 1968) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-324 WHEREAS, the Board of Supervisors, as and constituting ex officio the District Board of the Laguna County Sanitation District, finds that there is good cause for the adoption of the provisions of this Resolution; Ncx-7, THEREFORE, IT IS HEREBY RESOLVED that the compensation for the - hereinafter designated monthly salaried positions shall be as follows, effective July 1, 1968: Identification Number 319.3720.l 319.4000.1 319.5480.1 319.6340.1 319.6340.2 319.6360.1 319.6710.1 LAGUNA COUNTY SANITATION DISTRICT Name of Employee Clark F. Wells William J. O'Carroll Grace A. Rich DeVerne A. Alexander William J. Breen Russell C. Bond Vacant Column E c D A B E A Passed and adopted by the Board of Supervisors of the County of Santa ------------------------- --------- --------------------------,------.------------, 44 Barbara, State of California, this 1st day of July, 1968, by the following vote: AYES: NOES: George H. Glyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None AB.SENT: None Change in Aut Starting Sa 1 . for / In the Matter of Changing the Automatic Starting Salary for Certain Cert. Pos . in Classes of Positions in the County Service. (Pharmacist, Staff Nurse, Effective Co . Service. Pharmacist, S aff July 1, 1968) Nurse . ) Support AB177 repeal Rev. & Taxation Code Sec. 107. 2 & in 1967. ! Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68-325 WHEREAS, Subsection B of Section No. 3 of Ordinance No. 1895 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 coltnon other than ''A'' of the salary range applicable thereto when the Board, by resolution, I determines that the salary set forth in Col11rnr1 ''A'' is too low to secure employees under then existing conditions; and WHEREAS, it has been determined that Col1nor1 ''A'' of the appropriate salary range for the ha-einafter named classes of positions is below the minimum salary necessary to secure competent personnel to fill existing and future vacancies in the County service; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that, effective July 1, 1968, the automatic starting salary for the hereinafter named classes of positions shall be as follows: CLASS OF POSITION Pharmacist 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 Bachelor's Degree year, or more, of Registered Nurse in Nursing, and experi ence as a one AUTOMATIC STARTING SALARY Col11nm c, Range 70 Col11rm1 B, Range 55 Colt111111 B, Range 55 Co 1 tnnn C, Range 5 5 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of July, 1968, 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 Supporting AB 1772 Which Would Repeal Revenue and Taxation Code Sections 107.2 and 107.3 Passed by Legislature in ,1967. 07 .3 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and ' . carried unanimously, the following resolution was passed and adopted: 0 44-A ' I . ' ' . I I I I . \, ;., "'" . A'"""' , - ' . . ' RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA IN THE MATTER OF FIXING COMPENSATION) FOR MONTHLY SALARIED POSITIONS ) RESOLUTION NO, 68-323 WHEREAS, the Board of Supervisors find that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE, IT IS HEREBY RESOLVED that the compensation for the hereinafter designated monthly salaried positions shall be as follows, effective July 1, 1968: COUNTY DEPARTMENT ADMINISTRATIVE OFFICER IDENTIFICATION NUMBER 3.0080.1 3.0080.2 3.0080.3 3.0100.1 3.0320.1 3.3400.1 3.5500.1 3.6220.1 NAME OF EMPLOYEE Ace R. Southergill Albert J. Reichel Marjorie Acquistapace David Watson COLUMN D AGRICULTURAL COMMISSIONER AGRICULTURAL BXTENSION SERVICE ASSESSOR 120.0160.1 120.0180.l 120.0220.1 120.2160.1 120.2160.2 120.3380.l 120.5480.1 120.5520.1 120.5520.2 120.5520.3 120.5520.4 120.5520.5 120.5520.6 120.5520.7 120.5520.8 120.5520.9 1 120.5520.10 120.5520.11 120.5520.12 120.5520.13 120.6220.1 174.0200.i 174.3380.l 174.3380.2 174.6220.1 174.6660.l 174.6660.2 9.0260.1 9.0260.2 9.0260.3 9.0260.4 9.0260.5 9.0260.6 9.0260.7 9.0260.8 9.0260.9 9.0260.10 9.0260.11 9.0260.12 9.0260.13 9.0260.14 - 1 - Paul A. Thuner Avis C. Gaclton Donald L. Jedlicka Veronica Huffman John Bastanchury Walter S. Cummings Paul Okuye Roger W. Allen Marcus Cravens Vacant Dorothy B. Seward Clifford Benedict Joe P . Betz Robert D. Butler Roscoe G . Cupp Edmond T. Fields, Jr. Jesse Herndon Jenkins William T. Jarvis Everett F. Nickerson Robert J. Reid Martin Suskin Irving B. Treloar Raymond F. Watson William H. Robb Lana Kaye Hopper Rex Eugene Morton Sylvia F. Dittman Gertrude E. Milligan Emily K. Kerr Linda Faye Schertz Helen J. Suters August M. Hargens David T. Jones Ralph W. Renner Fred G. Muenster John W. Peterson Dudley T. Prescott Lee V. Reyburn, Jr. Don R. Zollinger Robert G. Wright John W. Stearns Theodore R. Cheesman Anthony D. Nunez Jackson W. Richards Richard Schrader A E c B D E D D B c E E A E E E D E E B E D ~ E E E B B B E E B A c D c B E E D D A B c B B B B ' ' COUNTY DE' P' ARTMENT ASSESSOR (continued) AUDITOR-CONTROLLER IDENTIFICATION NUMBER 9.0260.15 9.0260.16 9.0260.17 9.0280.1 9.0280.2 9.0280.4 9.0280.7 9.0280.8 9.0340.1 9.0960.l 9.0960.2 9.0960.3 9.0960.4 9.0960.5 9.0960.6 9.1300.1 9.1480.1 9.1950.1 9.3360.1 9.3360.2 9.3360.3 9.3380.1 9.3400.1 9.4120.1 9.4340.1 9.4640.1 9.4900.1 9.4920.1 9.5480.1 9.5540.1 9.5540.2 9.5540.3 9.5540.4 9.5540.5 9.5540.6 9.5540.7 9.5540.8 9.5580.1 9.5660.l 9.5660.2 9.5660.3 9.5660.4 9.5660.5 9 . 5660 . 6 9.5660.7 9.5860.1 9.5860.2 9.6280.1 9.6280.2 9.6280.3 9.6280.4 9.6280.5 9.6280.6 9.6830.1 9.6830.2 9.7160.1 9.7160.2 5.0020.1 5 . 0020.2 5.0020.3 5.0020.4 5.0020.5 5.0020.6 5.0360.1 5.0360.2 5.1280.l 5.1480.1 5.1480.2 - 2 - NAME OF EMPLOYEE Robert K. Graliam Lloyd H. Hunt Georee J. Vranish Richard E. Deegan David J. Gonzales Vacant John H. Bartholomew James C. Richmond Charles M. Brown Kenneth E. Cady Robert N. Harris Chester C. Van Dyke Gilbert J. Fleming Robert F. Silva Edward G. Van Cleve William H. Cook Elizabeth S. Lennon Vacant Evangeline D. Cuellar Helen C. Laurent Marjorie N. Teal C. June Blue Louise L. Ludlam John L. Coppejans J. LaRue Parlee Everett G. Dobson Fredricka J. Weinheimer Albert Anolick Floy P. Myers Walter V. Alves Robert W. Chilson Neil F. McBratney Joe Haberl Richard W. Shadburne Michael Steele Henry E. Span Gail M. Trent Kay L. Marvin H. Marie Borton Jimmie B. Barger Helen A. Faletti Ellen B. Lynch Nancy B. Richardson Helen B. Wyatt Vacant August L. Hermes Vacant Eulagene Anderson Nao Asakura Vacant Elyse A. Battistella Josephine A. Batty Muriel S. Pain Jack F. Ilenstine Nelson L. Visel Frieda Sperl Mary Stott Rose Fong Dickey Sandra L. Harlan Vacant Blanche May Drake !nice C. Eichorst Linda D. Ravey William F. Arnold Cornelia Zimmerman Fred J. Zimmerman Hilda Jean Chaney Shirley I. Martin COLUMN A A A B B A B B D c D D A B B B A A D E D D E c E c E E D E E c E D E c c E c D B B B B A E A B E A E E E c c E B y B A D c B D c E D B ' COUNTY '\ DE1PARTMENT ' AUDITOR-CONTROLLER (continued) CENTRAL SERVICES CIVIL DEFENSE CLERK IDENTIFICATION NUMBER 5.3340.1 5.3340.2 5.3340.3 5.3340.4 5.3340.5 5.3340.6 5.3340.7 5.3340.8 5.3340.9 5.3340.10 S.3340.11 5.3340.12 5.3340.13 S.3340.14 5.3340.15 5.3340.16 5.3340.17 5.3406.1 5.4840.1 5.4860.1 5.4860.2 5.4860.3 5.5460.1 5.5460.2 5.5460.3 5.5460.4 5.5480.1 5.5480.2 5.5480.3 5.5480.4 5.5480.5 67.1420.l 67.1900.1 67.2580.l 67.2600.1 67.2600.2 67.3380.l 67.3380.2 67.3400.1 67.4280.l 67.4580.1 67.4580.2 67.4580.3 67.4580.4 67.5240.l 67.5240.2 67.5400.1 67.5660.1 67.5700.l 67.6136.l 67.6220.l 131.2260.1 131.6220.1 2.0420.1 2.1020.1 2.1040.1 2.1360.1 2.1440.1 2.3360.1 2.3360.2 2.3360.3 2.3360.4 2.3360.5 - 3 - NAME OF EMPLOYEE Rosalie C. Pautzke Marlene P. Frowiss Agnes A. Bird Claire B. Cowan Martin F. Doctor Diane L. Gilbert Georgellen Perkins Ruth L. Lloyd Verlinda L. Richardson Janet M. Clark Juanita G. Swanson Hazel H. Stephens Sandra M. Cooksey Fern M. Raef Lindsey L. Bregante Vacant Vacant Denys Michael Connors Kenneth LaBarge Ardis H. Dwire Bertha Sangster Patricia Watkins Bernard C. Bowman Glenn L. Butler Harold V. McCulley Vacant Patricia K. Ahlman Betty M. Bostdorff Anna M. Risser Delpha Jurgensmeier Frances I. Shelton Justin D. Blais John P. Whittemore Bernice H. Wilson Trudy Ann Freeburg Vacant Donna Jean Dover Sharon L. DeBortoli Barbara J. Wagner Floyd M. Cuellar Vacant Kathie M. Redden Althea G. Alloy Jennette M. Gates Vacant John C. Elliot Franklin A. Gambetta Elizabeth Coen Mary Cady Franklin T. Lloyd Mary E. Judson Elvin R. Morgan Ruth M. Efaw Howard C. Menzel Barbara R. Jones Paul L. Braucher Myrtle M. Heltman Frederick G. Baker Louise Ardohain Marilyn J. Spano Betty Jo Hooe Roberta L. Bedore G. Helen Langford COLUMN y c D D E D B E D c D B D D B A A A E E B E E E B A E D c E c A c E B A c E D B A c B E A B E c D D E E E y E E D A ' , l C' OUNTY DEPARTMENT CLERK (continued) COUNTY COUNSEL COUNTY GROUNDS COUNTY JAIL - WORK GANG IDENTIFICATION NUMBER 2.3380.1 2.3380.2 2.3400.1 2.3400.2 2.3840.1 2.3840.2 2.3840.3 2.3840.4 2.3840.5 2.3840.6 2.4680.1 2.5480.1 2.5660.l 2.5800.1 2.6220.1 2.6220.2 2.6220.3 2.6240.l 2.6280.1 2.6780.l 2.6780.2 2.6780.3 2.6780.4 2.6780.5 2.6780.6 2.6800.l 2.6800.2 2.6800.3 2.7160.1 2.7160.2 2.7160.3 2.7160.4 2.7160.5 16.0440.1 16.0440.2 16.0920.1 16.0920.2 16.2000.1 16.3380.1 16.3880.1 16.3880.2 16.3880.3 16.3880.4 16.3880.5 16.4880.1 16.4880.2 16.4880.3 16.5560.1 16.5560.2 16.5560.3 16.5820.1 40.3020.l 40.3060.l 40.3060.2 41.3060.l 41.7440.l COUNTY VETERANS SERVICE 165.2080.1 OFFICE 165.3360.1 165.3380.l 165.6300.l 165.6300.2 165.6660.1 165.7280.1 165.7280.2 165.7280.3 - 4 - NAME OF EMPLOYEE E. Florence Richardson M. Jean Valenza Jean I. Coons Frances W. Divelbiss Eileen M. Ayling Vierlyn C. Bishop Beverly H. Pedigo Helen J. West Laura M. Eaton Fannie Rosenthal Mildred R. Murchison Carol Anne Dalton Vacant Pearl A. Barr Mary Lou Armstrong Carol M. Acquistapace Helen C. Thompson Vacant Harriet M. Meeker Burton L. Kendall Ignacio J. Reyes, Jr. Bailey V. Winter Kenneth A. Pettit Ray A. Hayes Richard E. Rex Robert E. Lansford William C. Smith Vacant Nyla M. E. McGuire Sharon M. Kologi Joanne May Tveidt Ofelia V. Fuentes Jacqueline K. Cole Robert D. Curiel Dana D. Smith Douglas V. Hart Vacant Robert K. Cutler Victoria J. Acquistapace Allene C. Edwards Camille M. Spri$gle Marianne Rae Whitehead Margaret W. Replogle June Williams Thomas P. Anderle Melbourne B. Weddle Susan Trescher John J. Mitchell, Jr. James J. Oppen Marvin Levine Vacant Richard J. Riffero Harold G. Mitchell Richard A. Fritz Vacant Ronald E. Rodman Elvin R. Morgan Mildred E. Durham Martha Louise Plesche Wallace E. Dawson Robert C. Lucas Barbara E. Lewis James L. Curry Deward W. Merrow, Jr. Leland F. Gerber COLUMN B B A y E E D D D c E B A E c D E A E c B E B B B A A A A A B A A c E A ~ B D A E A A B A B A c A A E D A A D E E E E E B B A B ' COUNTY D~PARTMENT --: DATA PROCESSING DEPARTMENT DISPOSAL AREAS DISTRICT ATTORNEY IDENTIFICATION NUMBER 66.1680.1 66.1700.l 66.1700.2 66.1700.3 66.1700.4 66.1740.l 66.1740.2 66.1740.3 66.1740.4 66.1740.5 66.1760.1 66.1780.1 66.2158.1 66.2280.1 66.3620.1 66.3620.2 66.3620.3 66.3620.4 66.3640.1 66.5660.1 66.5790.1 66.5790.2 66.5790.3 - 152.0980.1 152.2500.1 152.2680.1 152.2680.2 152.2720.1 152.2720.2 152.5280.1 152.5280.2 152.5300.1 152.5320.1 152.5320.2 152.5480.1 152.5840.1 152.5840.2 152.5840.3 152.5840.4 152.5840.5 152.5840.6 152.5840.7 152.5840.8 152.5840.9 ' 152.5840.10 152.5840.11 152.5840.12 152.5840.13 152.5840.14 152.5840.15 152.5840.16 15.0600.1 15.0600.2 15.0920.l 15.0920.2 15.0920.3 15.0920.4 15.1380.1 15.2120.1 15.2120.2 15.2120.3 15.3380.l 15.3380.2 15.3380.3 15.3380.4 - 5 - NAME OF EMPLOYEE Thomas R. Roberts James W. Peterson Marlene R. Thurman Danny A. Schwab Vacant Edward G. Heffelfinger Chester A. Wagner James V. Neary, Jr. Paul Larsen Stephen M. Salter Vacant Stephen H. Komp Roy J. Gatz, Jr. Leonard c. Blue Vacant . Jeanette F. Stuart Alice Jane Howe Patricia A. Van Deren Edna M. Pryor Donna Maxine Rosales Connie M. Hall Linda Sue Powell Dianne D. Cassidy Manuel J. Cardona Homer W. Underwood Edwin Raymond Rohde Vacant Al V. Byrne Vacant William C. Kimble Edward A. Milne Don A. Donaldson Robert D. Cady Thomas Underwood Leonilda Castagnola T0rry L. Frye James D. Drew William J. Osborne Kenneth W. Lesher Edward Quaresma Michael R. Ramirez Jack T. Morrison Robert L. Foster Donald G. Burge Bennie Leo Valencia Peter T. Lanford Richard K. Burris Frank T. Underwood John Copleman James G. Chesson Wesley G. Overall William T. Cotter G. Bruce Gourley Stanley M. Roden Malvin D. Dohrman Vacant James W. Houlihan Riley L. Millard George A. Begg William H. Steele James 0. Nichols, II Patricia A. Woolridge Barbara Joan Kriens Betty Ruffner Nadine M. Regninatto COLUMN B B E B A B E B B A A B c E A A A A B D A A A E E B A A A E D E D c E A E E E B B B B E E D A B B B B E B A B A D D E E B A D E B COUNTY D!PARTMENT DISTRICT ATTORNEY (continued) FIFTH DISTRICT OFFICES FIRE DEPARTMENT IDENTIFICATION NUMBER 15.3880.1 15.3880.2 15.3880.3 15.4580.1 15.4880.1 15.4880.2 15.4880.3 15.4880.4 15.4880.5 15.4880.6 15.4880.7 15.5560.1 15.5560.2 15.5560.3 15.5560.4 15.5560.5 15.5820.1 15.5820.2 15.5820.3 15.5820.4 15.6220.1 15.6220.2 15.6220.3 15.6220.4 15.6220.5 15 .6220 .6 15.7160.1 15.7400.1 39.3380.l 39 .4580.l 39.6220.1 39.6980.l 110.0060.1 110.1200.1 110.2680.1 110.2760.1 110.2760.2 110.2760.3 110.2760.4 110.2760.5 110.2760.6 110.2760.7 110.2780.1 110.2780.2 110.2780.3 110.2780.4 110.2780.5 110.2780.6 110.2780.7 110.2780.8 110.2780.9 110.2780.10 110.2780.11 110.2780.12 110.2780.13 110.2780.14 110.2780.15 110.2780.16 110.2800.1 110.2820.1 110.2840.1 110.2840.2 110.2840.3 110.2840.4 110.2840.5 110.2840.6 110.2840.7 - 6 - NAME OF EMPLOYEE Ethel B. Bailey Katherine M. Stoll Elizabeth J. Kiliani Ruby E. Neil George Bobolia Floyd M. Merrill Donald W. Lobitz Yale D. Coggan Glenn B. Coons James Patrick Fahres Wheeland H. Jones Michael L. Sprague Robert W. Schafer Alice T. Merenbach Robert L. Monk David C. T&rdiff Hazel I. Mcilmoil Margaret C. Heck Phyllis H. Levey Lela D. Rossini Eleanor M. Grayson Virginia Lee Findley Yolanda Cano Vacant Janine E. Gaboury Vacant Virginia D. Evans Donald Bryant Howard COLUMN E B E c B c B B B B B B B A A B A E B B E A B A A A B B Harmony A. Smith D Norma E. Becks c Ruth M. Edwards E Laurence J. Lavagnino, Jr. D Joyce S. Martin John V. Kunze Robert G. Smith Benjamine F. Dahlen Harvey B. Frey Allyn Martin Felipe R. Pacheco Phillip N. Show Vernon E. Wise, Jr. David C. Dill Derrald J. Alexander Arthur E. Beard Harold A. Ostrander Ernest E. Elder Eugene T. Holt Emmett W. Lafontaine Raymond M. Lawrence George I. Lopez Larry J. Templin Lauren S. Payne Donald L. Kemp Ralph A. Stoneburner Lyle Wolford Raymon H. Neeley Vacant Vacant Victor L. Mohr Fletcher Common Marvin J. Chapman Richard D. Dickey Jimmy A. Hubbard Donald G. Perry James M. Burson Everett L. Mitchell Richard J. Reis B A D E E E E E E c c E c D E D D c c E D D E c A A D E c B B B c E B ' ' CQUNTY DEPARTMENT FIRE DEPARTMENT (continued) IDENTIFICATION NUMBER 110.2840.8 110.2840.9 110.2840.10 110.2840.11 110.2840.12 110.2840.13 110.2840.14 110.2840.15 110.2860.1 110.2860.2 110.2860.3 110.2860.4 110.2880.1 110.2880.2 110.2880.3 110.2880.4 110.2880.5 110.2880.6 110.2880.7 110.2880.8 110.2880.9 110.2880.10 110.2880.11 110.2880.12 110.2880.13 110.2880.14 110.2880.15 110.2880.16 110.2880.17 110.2880.18 110.2880.19 110.2880.20 110.2880.21 110.2880.22 110.2880.23 110.2880.24 110.2880.25 110.2880.26 110.2880.27 110.2880.28 110.2880.29 110.2880.30 110.2880.31 110.2880.32 110.2880.33 110.2880.34 110.2880.35 110.2880.36 110.2880.37 110.2880.38 110.2880.39 110.2880.40 110.2880.41 110.2880.42 110.2880.43 110.2880.44 110.2880.45 110.2880.46 110.2880.47 110.2880.48 110.2880.49 110.2880.50 110.2880.51 110.2880.52 110.2880.53 110.2880.54 110.2880.55 110.2880.56 110.2880.57 110.2900.1 110.2900.2 110.2900.3 110.2900.4 - 7 - NAME OF EMPLOYEE Walter O. Coker Louis L. Villa Vacant Vacant Wilfried K. Bielitzer Donald F. Smith Lawrence B. Weirum Vacant James F. Miles Frank Silva Clifford A. Webber, Jr. John I. Worley Clifford W. Wease Donald H. Lucas Norman R. Bateman Joseph W. Beach David M. Roberts Louis C. Casey James T. Lynch Robert A. Caldwell Dale H. Goetz Geary G. Riddle Theodore J. Erler Michael W. Foster, Sr. Earl Dana Roberson James G. Bennett James D. Lee Vacant Robert L. McKee Henry M. Mendoza William E. Nuse Freddie M. Walterscheid Eddy L. James Peter G. Salas Clarence J. Saletti, Jr. Joseph A. de la Guerra Harvey D. Wynne Paul B. Spinner Alan Wayne Gillilan Anthony M. Scurris Michael P. Manning Julian E. White Michael J. Buck Jacob F. Brown Stance Arlin Minter R~ymond T. Marshall David D. Osborne Richard J. Vasquez George J. Lutz, Jr. Jesse Ponce John A. Webb James D. Harrison Vacant Daniel J. Milne Mark F. Common Ronald F. Henrey, Jr. Kenneth A. Hoff Sam C. Moxcey Keith E. Simmons William L. Rowell Francis M. Lane Roy C. Smalley Edwin R. Carey , Jr. Frederick W. Foster Mike P. McCain Vacant Vacant Vacant Vacant Herbert C. McElwee Raymond J. Mendoza David Neil Kitley Richard K. Marshall, Jr. COLUMN A B A A D B B A c E c E D A E c B A B B A B c c A A B A c E c A c c c A B D B A B D B B A B A B B B B B A A B B B A B B B B B A A A A A A c D B B ' '', COUNTY DE' PARTMENT FIRE DEPARTMENT (continued) FOURTH DISTRICT OFFICES HEALTH DEPARTMENT IDENTIFICATION NUMBER 110.2920.1 110.4120.1 110.6220.1 110.6660.1 110.7160.1 38.4580.1 38.6280.1 38.6980.1 150.0120.1 150.1480.1 150.1920.1 150.2140.1 150.2150.1 150.2180.1 150.2180.2 150.2180.3 150.2420.1 150.2440.1 150.2460.1 150.3140.1 150.3380.l 150.3380.2 150.3400.1 150.3400.2 150.3400.3 150.3400.4 150.3400.5 150.3400.6 150.3580.1 150.3580.2 150.3580.3 150.3580.4 150.3580.5 150.3700.1 150.3700.2 150.4290.1 150.4300.l 150.4320.1 150.4440.1 150.4440.2 150.4720.1 150.4720.2 150.4900.1 150.5080.1 150.5080.2 150.5100.1 150.5100.2 150.5100.3 150.5100.4 150.5100.5 150.5100.6 150.5100.7 150.5100.8 150.5100.9 150.5100.10 150.5100.11 150.5100.12 150.5120.l 150.5120.2 150.5120.3 150.5120.4 150.5120.5 150.5120.6 150.5120.7 150.5140.1 150.5480.1 150.5780.1 - 8 - NAME OF EMPLOYEE Herbert H. Gordon Daniel L. Moyer Va0.ant Shirley A. Schneider Vacant . Clara F. Grier Ann M. Sweet George H. Hutson Matthew P. Campbell Mabel L. Bobolia Lois E. Lindt Inez C. Riser Richard E. Pence Esther Byberg, M.D. Frank Cline, Jr., M.D. Louis J. Needels, M.D. E. Lorraine Breen Helen G. Lindberg Alfred J. Engle Joseph T. Nardo, M.D. Nellie E. Getz Vacant June R. Alldredge Irene T. West Lillian Carlson Margaret M. Golda Evelyn B. Howerton Frances L. Williams Jean M. Anderson Helen P. Burke Alice E. Johnson Vacant Margaret Powell Dorothy L. Ballesteros Hortense M. Villa Vacant Arthur Iisman Etha V. Rippee Vivian H. Badon Eve L. Carlson Doris T. Carr Vacant Margaret O. Cole Iva K. Cunningham Noriko E. Harada Elfreda C. Monroe Mary A. Kingsbury Shirley Ann Allen Florence G. Carlson Norma A. Streeter Bonnie B. Murdock Kathleen Nicholson Jean N. Cassidy Annie Lee Parker Alice Marie Wells Mary Helen Hansen Anne M. Powers James B. Claypool William M. Tarbi John E. Waaser Arnold M. Zwicky Frederick F. Breining Raymond E. Fincham Martin A. Winston Ralph F. Parkison Margaret M. Beckman Alice M. Heath COLUMN E E A A A E E B c E B E B D D D E B E D c A D B E D D E E E E A E B E A E D E B c A E E c E E E E E E c B E B D B B E E E B A A B E E ' '' ' CO,UNTY DEPARTMENT HEALTH DEPARTMENT (continued) HEALTH DEPARTMENT - ANIMAL CONTROL IDENTIFICATION NUMBER 150.6160.1 150.6220.1 150.6220.2 150.6220.3 150.6220.4 150.6280.1 150.6280.2 150.6660.1 150.6920.1 150.5920.2 150.6940.1 150.6940.2 150.7160.1 150.7160.2 150.7160.3 150.7500.1 150.7520.1 136.0250.1 136.0250.2 136.0250.3 136.0250.4 136.0250.5 136.0250.6 136.0250.7 136.2210.1 136.3610.1 136.3610.2 136.4810.1 136.7160.1 136.7160.2 136.7160.3 HOSPITAL - 159.0020.1 SANTA BARBARA GENERAL 159.0020.2 159.0500.1 159.0500.2 159.0500.3 159.0500.4 159.0660.1 159.0660.2 159.0680.1 159.0900.1 159.1000.1 159.1200.1 159.1200.2 159.1370.1 159.1480.1 159.1480 . 2 159.1480.3 159.1480.4 159.1480.5 159.1480.6 159.1480.7 159.1480.8 159.1480.9 159.1600.l 159.1600.2 159.1600.3 159.1600.4 159.1600.5 159.1600.6 159.1600. 7 159.1620.l 159.1620.2 159.1630.1 159.1640.1 - 9 - NAME OF EMPLOYEE Carol-Louise C. Philp Dorothy M. Godfrey Dianne F. Harms Marjorie D. Lambert Betty N. White Ethel H. Centini June Stevens Carol Susan Hodgins Barbara G. Hall Elizabeth B. Boyd Donald Detwiler Edward L. Everett Helen M. Burk Mary M. Whatley Vacant Sandra Rowena Michelson James L. Cariveau Vacant James William Upton Charles K. Ruffner John F. Martin James A. Shea Vacant Vacant James K. Wallace Howard Stewart Kenneth V. Albertson Oden 0. White Josephine E. Evans Josephine Lee Vacant Magdalene F. Fenn Edith M. Newcomer Virginia F. Bass Joyce E. Steele Maria J. Graybill Laura J. Womble Mary C. Carr Inez 0. Petersen Fred A. Johnstone Dorine L. Saunders Edith L. Force George S. Becker Paul W. Woods William J. Cesarone Ruth Swearingen Nancy G. White Velia S. Bell Alice Flynn Frances T. Teresa Elizabeth J. Walker Louise Melroy Donna M. DeWitt Elizabeth J. Kerkering Marilyn L. Miles Babette Steinbrecher Koorosh Haghighat-Kish Patricia A. Thompson Naomi L. Battin Vacant Vacant Vacant Vacant James N. Hogue Mary A. Rosekrans COLUMN E E E B c E c c y D E E A D A c c A B B c A A A D B B D B A A A A E c E B c E D c D c B B B B B E E B B B B E E B B c A A A A A c ' ' COUNTY DEPARTMENT HOSPITAL - SANTA BARBARA GENERAL (continued) IDENTIFICATION NUMBER 159.1880.l 159.1880.2 159.1880.3 159.1880.4 159.1880.5 159.1940.1 159.2240.1 159.2300.1 159.2340.1 159.2740.1 159.2980.1 159.3040.l 159.3060.l 159.3120.1 159.3120.2 159.3120.3 159.3120.4 159.3120.5 159.3120.6 159.3120.7 159.3120.8 159.3120.9 159.3120.10 159.3120.11 159.3150.1 159.3160.1 159.3200.1 159.3200.2 159.3200.3 159.3200.4 159.3200.5 159.3200.6 159.3200.7 159.3200.8 159.3200.9 159.3200.10 159.3200.11 159.3200.12 159.3200.13 159.3200.14 159.3200.15 159.3200.16 159.3200.17 159.3200.18 159.3200.19 159.3200.20 159.3200.21 159.3200.22 159.3200.23 159.3200.24 159.3200.25 159.3200.26 159.3200.27 159.3200.28 159.3200.29 159.3200.30 159.3200.31 159.3200.32 159.3200.33 159.3200.34 159.3200.35 159.3200.36 159.3200.37 159.3200.38 159.3200.39 159.3200.40 159.3200.41 159.3200.42 159.3200.43 159.3200.44 159.3200.45 159.3200.46 159.3200.47 - 10 - NAME OF EMPLOYEE Valentine A. Barros Harry Jenkins Flaviano B. Mones Honorato Pascua John W. Ruiz Elaine J. Iddings Angela Struzas Mary V. Hamilton Mildred C. Fehrenbacher Eugene B. Downs Genevieve Cunningham George W. Guntle William R. Jackson Ethel A. Adlam Isabelle M. Bradley Helen Chandler Gladys U. Dandona Patricia C. Martin Veronica Jackson Betty S. Johnson Anne Ruble Ruth Ann Tapper Katherine H. Wright Vacant Harrison W. Dwire John J. Quinn Lulu Boller Carmelita Spence Goldie Troxel Mary Woods Oralia Silva Teresa Seda Arkady Chass Alberta Louise Rigsby Esther R. Dewsnup Teresa Dominguez Rosa V. Faulkner Hazel Garrett Betty H. Green Max E. Hall Sherie Grimmer Amalia Herzig Catherine W. Johnson Gloria A. Levow Hazel A. Luby Evelyn Oakes Kathryn L. Overall Albert M. Cannon Edna E. Pauley Vacant Valarie Bo2ner No~ma E. Bracetty Robert M. Roberts Anne Rowland Lillian Semerske Juanita Lovell Frank Stone Vacant Patricia Straka Patricia Tack Mary B. Verdon Lois R. Buse Bernard E. Evans, Jr. Vacant John E. Hall Vacant Joe Betancourt Juanita G. Johnson Pamela M. Upton Carmelita Cordero Vacant Nancy Ophelia Hitt Vacant COLUMN A E B E B c E E E c E E D E E E B A E c A E E A c D y y y y y y E A E E E E E D A A E E E E E B E A A A E E E A c A E c E B A A B A B B B B A B A ' ., ' COUNTY DEPARTMENT HOSPITAL - SANTA BARBARA GENERAL (continued) IDENTIFICATION NUMBER 159.3200.48 159.3200.49 159.3200.50 159.3200.51 159.3200.52 159.3200.53 159.3200.54 159.3200.55 159.3200.56 159.3200.57 159.3200.58 159.3200.59 159.3200.60 159.3200.61 159.3200.62 159.3200.63 159.3200.64 159.3200.65 159.3200.66 159.3200.67 159.3200.68 159.3200.69 159.3200.70 159.3200.71 159.3200.72 159.3200.73 159.3200.74 159.3200.75 159.3200.76 159.3200.77 159.3200.78 159.3200.79 159.3200.80 159.3200.81 159.3220.1 159.3240.1 159.3260.1 159.3340.1 159.3360.1 159.3360.2 159.3360.3 159.3360.4 159.3360.5 159.3380.1 159.3400.1 159.3400.2 159.3400.3 159.3400.4 159.3420.1 159.3420.2 159.3420.3 159.3420.4 159.3420.5 159.3420.6 159.3420.7 159.3420.8 159.3420.9 159.3420.10 159.3420.11 159.3420.12 159.3420.13 159.3420.14 159.3420.15 159.3420.16 159.3424.1 159.3680.1 159.3680.2 159.3680.3 159.3680.4 159.3680.5 159.3680.6 159.3680.7 159.3680.8 - 11 - NAME OF EMPLOYEE Letha M. Stites Nell B. Snyder Anara Thomas Frances Hunter Petra Rivera Christine E. Ballard Douglas C. Coates, Jr. Betty Amelia Pagano Patricia Maria Johnson Ruth Whaley Kenneth M. Glenn Karen Mezzles Bernice Perkins Annabelle W. Harris Gail D. Durbiano E. Robert Gruszecki John Orlan Emery Evelyn M. Kepler Jean M. Nix Vacant John Anthony Jens III Gerald Frank Fitzgerald Robert H. Atkins Mary D. Brigance John Ray Brinkman Wilma Barber Julian Hernandez Imogene Brennan Vacant Lloyd Ernest Stites Kristine J. Johns Vacant Vacant Vacant Mer9ed Y. Cruz Myrtle Liddell Ollie G. Long Mildred F. Lamb Ida Maurer Dorothy Val Perry Vacant Barbara Gifford Jorgina Manfrina Vacant Vacant Katherine Kerkering Katherine D. Lang Vacant Marvin Adams Isaac Coco Augusta Bill Dawkins Paul Fortner Ezra Gavin, Jr. Oliver R. White Juan Huerta J. C. Pearson Jewitte P. Tucker Milton M. Owens Vacant J. D. McMillon John D. Rumph, Jr. James Browne Bo. ward Thomas ~ Arthur W. Mezzles Leroy Pierce Luzia Alvarado Hazel 0. Byers R. F. Foots Stanley A. Guevarra, Jr. John H. Gutierrez, Jr. Eleanor L. Hamilton Patricia Lapo Dorothy E. Martin COLUMN A A B A A B B B B E B B B B B A B A B A A A A B A D B E A A A A A A D B E c B B A E B A A c E A c B B D D B D B B c A A B A & B c E E A B E E E E ' \ C.O UNTY DEPARTMENT HOSPITAL - SANTA BARBARA GENERAL (continued) IDENTIFICATION NUMBER 159.3680.9 159.3680.10 159.3680.11 159.3680.12 159.3680.13 159.3680.14 159.3680.15 159.3680.16 159.3680.17 159.3680.18 159.3680.19 159.3680.20 159.3680.21 159.3680.22 159.3680.23 159.3684.1 159.3700.1 159.3760.1 159.3780.1 159.3800.1 159.3800.2 159.3800.3 159.3800.4 159.3800.5 159.3800.6 159.3800.7 159.3800.8 159.3800.9 159.3800.10 159.3820.l 159.3900.1 159.3900.2 159.3900.3 159.3900.4 159.3900.5 159.3900.6 159.3900.7 159.3900.8 159.3900.9 159.3900.10 159.3900.11 159.3900.12 159.3900.13 159.3900.14 159.3900.15 159.3900.16 159.3900.17 159.3900 .18 159.3900.19 159.3900.20 159.3900.21 159.3900.22 159.3900.23 159.3900.24 159.3920.1 159.3920.2 159.3920.3 159.3920.4 159.3920.5 159.3920.6 159.3920.7 159.3920.8 159.3920.9 159.3920.10 159.3920.11 159.3920.12 159.3920.13 159.3940.1 159.3940.2 159.3940.3 159.4020.1 159.4040.l 159.4040.2 - 12 - NAME OF EMPLOYEE Vacant McArthur Ladd Ann H. Wheeler Eleanor Newland Rita E. Ogden Vacant William Lucas Enrique B. Silguero Vacant Daniel Lee Tagles Margaret Tunkin Mary Ellen Quintanilla Vacant Vacant Ronnie Lopez Stella M. Mason Raimunda Panart Eddie Lee White Maurice Allen Ida Daley Tobi Jackson Anna Moggrdge Emma Morrissette Alice G. Preast Vacant Johnnie J. Rush, Jr. Margarita D. Sanchez Frances Wetlesen Willie Lee Tedds Willie Hall Maria J. Arroyo Cecelia Anne Spencer Martha K. Kuerschner Doris V. Dunn Trudy Lee Schroeder Hortense Foreman Virginia Lee Moa Richard Griff in Anna Mae Hansen Leona R. Oliver Constance Quintero Clare Nolan Vacant Marguerite I. Blackmore Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Marie Diaz Allison Arata Jessie Emanuel! Molly M. Young Vacant Carrie Bell Hayes Betty Jean King Juanita DaSilva Dias Clara Romero Louise Russell Willie Fay England Jennie Wallace Carrie B. White Dale C. Fredrick George R. Norton Gordon E. Fairley Lorin E. Brown Philip L. Cordero Charles E. McGoldrick COLUMN A B B E E A A E A B E B A A A D B D E E E E E c A D c E A E c A A D A c A E c E A E A A A .A !!, A A A A A A A B E E B A B B B c c A E B E E B E B B ' ' COUNTY IDENTIFICATION DEPARTMENT NUMBER ~H=o=s=pI=T=A~L=---~,--~~~--,-~ 159.4200.l SANTA BARBARA GENERAL 159.4240.1 (continued) 159 . 4400.1 159.4400.2 159.4420.1 159.4420.2 159.4420.3 159.4560.l 159.4580 .1 159.4580.2 159.4580.3 159.4660.1 159.4700.1 159.4700.2 159.4700.3 159.4820.l 159.5440.l 159.5440 . 2 159.5480.1 159.5660.1 159.5660.2 159.5660.3 159.5920.l 159.5980.1 159.6020.1 159.6060.1 159.6120.1 159.6130.l 159.6200.1 159.6220.1 159.6220.2 159.6260.1 159.6280.l 159.6280.2 159.6280.3 159.6280.4 159.6280.5 159.6520.1 159.6520.2 159.6540.1 159.6580.1 159.6580.2 159.6580.3 159.6580.4 159.6580.5 159.6580.6 159.6580.7 159.6580.8 159.6580.9 159.6580.10 159.6580.11 159.6580.12 159.6580.13 159.6580.14 159.6580.15 159.6580.16 159.6580.17 159.6580.18 159.6580.19 159.6580.20 159.6580.21 159.6580.22 159.6580.23 159.6580.24 159.6580.25 159.6580.26 159.6580.27 159.6580.28 159.6580.29 159.6580.30 159.6580.31 159.6580.32 - 13 - NAME OF EMPLOYEE David M. Caldwell, M.D. J. Opal Goolsby Dorothy Kerns Betty Muneio E. Elaine Kovar Adrienne Lembeye Charlotte E. Sanborn Lawrence L. McAlpine Sandra L. Hammerlund Mary I. Hanson Clair I. Byard Vaughn R. Deranian Eloise Cunningham Frances P. Jewesson Sandra Lee Johnston Delia M. Roberti Josephine Baca Elizabeth Orend Franklin W. Getz Elouise L. Petersen Crystal Friedly Susan F. Fields Linda R. Brown Louise R. Smith Louis Soltysik Anne Cody Allen T. Klopp D~. Robert M. Gibbs Herman P. Nelson Frances W. King Kathryn I. Norton Arvid I. Ora Mona A. Johnson Doris E. Paradise Eileen F. Wilson Lillian Wolff Joan V. Beatty Andrea Ickes Ball Geraldine Wilkie Linda Lea Katsouleas Phyllis Jochumsen Helene W. Gardner Beatrice L. Araluce Ruth M. Ball Sybil R. Barnes Voya Larson Annie Mary Griffiths Arah H. Bingham Marie L. Christiansen Carolyn S . Dean Judy J. Donihue Laurel I. Mills Bavbara J. Fraker Andrea Louise Ball Jane A. Lehman Mollie Montanaro M. Gene Hensley Lynda J. Hagen Erna J. Scherer Margaret Knutson Maria R. Hildebrand Dorinda S. Mobley Mary Leroy Nyle Moore Voakes Rosalind Vanderhook Mary E. Trombley Barbara A. Mason Ruth B. Miller Elizabeth McFadden Grace M. Mcintyre Georgia M. McLaughlin Elena M. Gulla COLUMN D E E E B B B E A A B E E B c D E B B B c B B A E E B D D D D E A D A E B A E B B D E E c B B c D D c E c B B E B c E B ~ B B B c E E D E B COUNTY ~~ DE?ARTMENT HOSPITAL - SANTA BARBARA GENERAL (continued) IDENTIFICATION NUMBER 159.6580.33 159.6580.34 159.6580.35 159.6580.36 159.6580.37 159.6580.38 159.6580.39 159.6580.40 159.6580.41 159.6580.42 159.6580.43 159.6580.44 159.6580.45 159.6580.46 159.6580.47 159.6580.48 159.6f:80.49 159.6580.50 159.6580.51 159.6580.52 159.6580.53 159.6580.54 159.6580.55 159.6580.56 159.6580.57 159.6620.1 159.6640.1 159.6640 . 2 159.6640.3 159.6640.4 159.6680.l 159.6700.1 159". 6820 .1 159.6860.1 159.6960.1 159.7060.l 159.7060.2 159.7060.3 159.7060.4 159.7060.5 159.7060.6 159.7080.1 159.7160.1 159.7260.1 159.7320.1 159 . 7500.1 159.7500.2 159.7500.3 - 14 - NAME OF EMPLOYEE Marguerite E. Hackett Barbara L. Al~xander Esther G. Rebebes Nancy Ann Rennie Virginia M. Scott Jane B. Slider Harriet E. Sorg Grady G. Stamper Mary Jewell Rothfeld Jean Clark Josephine Walker Sylvia K. Johns Vacant Louise Lambert Cecilia M. Miller Elaine Agnes Dylke Yoshie Louise Ohara Terry Lynn Kellogg Vacant Vacant Vacant Vacant Vacant Vacant Vacant Alexander Deraita Wayne Eakes Hughie R. Hughes William Luby, Jr. Delbert E. Marshall James E. Love Rodney W. Tyree Mildred L. Wilson Vacant Frederick J. Deneen Dorothy H. Hoyt Alice Jaramillo Clarice Aguirre Manuel. J. Velarde Vacant Vacant Vacant Virginia M. Dittman Robert B. Hannah Maston D. Henderson Millicent Eldridge Kathleen S. Reiss Lolita M. Romero COLUMN B B E D c D D E A A E c A B B B c B A A A A A A A E B E E c B B E A E c E E B A A A B c E A D B ' ' ' . ' C'O UNTY DEPARTMENT HOSPITAL - SANTA MARIA IDENTIFICATION NUMBER 160.0020.l 160.1160.1 160.1200.1 160.1880.1 160.1880.2 160.1880.3 160.2310.1 160 . 2360.1 160.3120.1 160.3120.2 160.3120.3 160.3120.4 160.3120.5 160.3150.l 160.3180.1 160.3200.1 160.3200.2 160.3200.3 160.3200.4 160.3200.5 160.3200.6 160.3200.7 160.3200.8 160.3200 . 9 160.3200.10 160.3200.11 160.3200.12 160.3200.13 160.3200.14 160.3200.15 160.3280.1 160.3380.l 160.3420.1 160 . 3420.2 160.3420.3 160.3680.l 160 . 3680.2 160.3680.3 160.3680.4 160.3920.1 160.3920.2 160.3920.3 160.4240.1 160.5480.1 160 . 5480 . 2 160 . 6520.l 160.6580.1 160.6580.2 160.6580.3 160 . 6580 . 4 160.6580 . 5 160.6580.6 160.6580.7 160.6660.1 160.7500.l - 15 - NAME OF EMPLOYEE Clara A. Johnston John D. Dillon Joe Clint Hays Beatrice I. Mann Dorothy Mae Randolph Stella F. Wyatt Joyce M. Timmons Phyllis L. Sladek Joan A. Bowman Georgia C. R. Evans Hedwig M. Freitas Ethel F. Gilbertson Hilda G. Martin Vacant S. Clark Seagraves Mary B. Anderson Wanette E. Carruthers Frank A. Balcorta Mary M. Bean Agnes P. Bonilla David V. Rodriguez, Jr. Ola B. Elmore Mazelle E. Carpenter Vacant Mary Z. Lee Nell J. Patterson Alice D. Prater Clara A. Szczuroski Mary V. Teniente Vacant . Betty R. White Laura L. Ohler Merton J. Lee Vacant Robert E. Phillips Fern C. Hardy Cora A. Mcintyre Anna M. Sturgeon Edna Mae Beautrow Lola M. Bash Vacant Tatiana J. Simianer Claudia C. Cordero Norma S. Frazier Betty Lee Martin Rosalind K. Steffensen Vacant Carole A. Glenn Suzanne E. Malengo Domhildur A. Krichevsky Pansy C. Mcclanahan Marie H. McGraw Shirley Mae Whitby Donna L. Mathews Loretto H. Michebl COLUMN E E E E D E B c c E E E E A c c A E D E A E B A E E E A B A D D B A B E B E B E A E A E B E A B B B E D D B E ' ' ' ' ' COUNTY . ' OE;EARTMENT JURY COM.r-1ISSIONER CARPINTERIA-?-10NTECITO JUSTICE COURT SOLVANG JUSTICE COURT LOMPOC JUSTICE COURT GUADALUPE JUSTICE COURT MENTAL HEALTH SERVICES IDENTIFICATION NUMBER 85.3380 . 1 85.5446.1 85.7160.1 . 85.7160.2 78.1480.l 78.5660.1 80.1480.1 80.5660.1 81.3360.1 81.3360 . 2 81.5660.1 82 . 2100.1 151.0140.1 151.1320. l 151.1400.1 151.1460.1 151.1640 . 1 151.1640.2 151 . 1640.3 151 . 1640 . 4 151.2320.1 151.3340.1 151.3380 . 1 151.3400. 1 151.4260.1 151. 4980.1 151.4980.2 151.4980.3 151.4980.4 151. 4980.5 151.4980.6 151. 4980 . 7 151. 4980.8 151.4980.9 151. 4980.10 151. 5000.1 151.5000.2 151. 5020.1 151. 5020.2 151.6120 . 1 151.6120.2 151.6220.1 151.6280.1 151.6280.2 151.6280.3 151.7160.1 151.7160. 2 151.7160.3 151.7160.4 - 16 - NAf.1E OF Er1PLOYEE Sally Guevara Clement w. Clark, J r. Michele L. Greytak Vacant r.1adelyn R. Middleton Olga Enga Vacant Patricia c. Crews Nancy M. Tateyama Dyanna Sue Fridkin . . Betty Chernock Mary E. McCormick Donovan Gathie r C'1arles L. Hall, Vacant Vacant . Jr. Stephen D. Lee Norman S . Ofstad St e ven Van De Mark Vac ant Delano Collins Catherine M. Renner Vacant Shirley Jean Gordon Maria T. Boulette Nancy Ferrari f1iriam L. King Bonnie L. Baird Va cant Vacant Vacant Vacant Vacant Vacant Vacant Richard Lee Dailey Vacant Vacant Vacant Rene G. Beauchesne David K. Guenther Betty f.\1 . Keithley Joanna D. Brown Hazelle H. Doing f.\targaret G. ~1ahoney Virginia G. Cota Vacant Vacant Vacant -- --- -------- COLUMN E c c A D D A D B B D c A D A A B c c A E B A B B c E E A A A A A A A c A A A c B E E E E B A A A ' I COUNTY DEPARTMENT .,PIL WELL INSPECTOR PARKS PARKS-CACHUMA PARKS-COUNTY HORTICULTURAL DEPT IDENTIFICATION NUMBER 124.4460.l 124.4480.1 124.6220.1 180.1200.1 180.1200.2 180.2380.1 180.3060.1 180.3060.2 180.3060.3 180.3060.4 180.3060.5 180.3060.6 180.3060.7 180.3060.8 180.3060.9 180.3060.10 180.3060.11 180.3340.1 180.3740.l 180.4020.l 180.4080.1 180.4500.l 180.4500.2 180.4500.3 180.4500.4 180.4540.l 180.4540.2 180.4540.3 180.4540.4 180.4540.5 180.4540.6 180.4540.7 180.4540.8 180.4540.9 180.4540.10 180.4540.11 180.5940.1 180.5960.1 180. 5960.2 180.5960.3 180.5960.4 180.5960.5 180.6220.l 181.0980.1 181.2700.1 181.3060.1 181.4000.1 181. 4020.l 181.5660.1 181.5840.1 181.5940.l 181.5960.1 181.5960.2 181.5960.3 181.5960.4 181.5960.5 181. 5960.6 181.5960.7 181 . 5960.8 181.6140.1 43 . 3060.1 - 17 - NAME OF Er1PLOYEE David K. Bickmore George r.1. Robinson Pearl A. Knight Stephen i1 Rezzonico Ri chard A. Mathias George H. Adams .t-1ario Barloggi Antone Bouse William C. Harris Vacant Joe ~1ack ~Jaldo J. Ramirez Herman o. Thomas George v. Page Vacant Vacant Vacant Catherine M. Harris Henry Bauernschmidt Richard J. Chaney, Jr. Larry R. Swisher Louis Fletcher Neill L. Guerry Donald A. Potter Cla r ence N. Sherick Richard H. l1iller John R. Elliot David E. Herdman Matthew J. Johnson Michael J. O't1alley George v. Page Karl J. Peterson John L. Garraway David R. Rubio Vacant Clifton s . Tinney Bob D. Jennings Floyd A. Campbell Dennis D. Durham V .:i c .:i.n t Robert Ruiz Cash B. t1olford Alix ~-iadison Gran] J. Gre gorius William A. Vogelaar t:'7ayne D. Fe l t 'tTell Allen T. Turk, Sr. Ted B. Connick Frank M. Coryell Harry Br eck lvilliam Lanford Terry l\1. Ady Howard L. Bernth t~7arren l.Y. r1i lan f!enry C. Iiall David R. r1arsee tJeldon Hobbs Russell J. Reed Roy Louis Schmidt Ed"t1ard Alex Ando Billie tJayne lvells COLUMN c D B D A B E c E A c c c B A A A c E B D E E E A B D D D B D c B E A D E c B A E E E c B y E c y E E D E B E B E E c c B ' ' COUNTY DEPARTf4ENT PARKS - OPEN SPACE PARKS - STREET TREES PERSONNEL PLANNING PROBATION DEPARTr1ENT IDENTIFICATI01'T NUr-IBER NArl\E OP Ef'tPLOYEE 179.306~0~.~l~~ John A. Contreras 179.3060.2 Fidel s. Cordova 179.3060.3 Vacant 179.3060.4 Francisco Guzman 179.3060.5 Paul H. VanMeter 179.3060.6 Vacant 179.3060.7 Vacant 179.3340.1 Susan Diane Logsdon 179.7440.1 Francis E. Cota 193.3020.1 193.3060.1 193.3060.2 193.4020.1 193.4020.2 20.3400.1 20.4600.1 20.4600.2 20.4620.1 20.6000.1 20.6280.l 20.6280.2 20.7160.l 133.0540.1 133.2400.1 . 133.3380.1 133.3380.2 133.3400.1 133.3560.1 133.4760.1 133.4760.2 133.4760.3 133.4760.4 133.4760.5 133.4780.1 133.4780.2 133.4800.l 133.4800.2 133.4800 .3 133.4800.4 133.4800.5 133. 4800.6 133.6080.1 133.6080.2 133.6080.3 133.6220.1 133.6220.2 104.0460 . l 104.2020.1 104.3380.l 104.3400.1 104.3400.2 104.3400.3 104.3400.4 104.3400.5 104.3400.6 104.3400.7 104.3400.8 104.3400.9 104.3400.10 104.4900.l 104.4940.1 104.4940.2 - 18 - Ernest TJ . Days Roosevelt Hoover, Jr. Bernard M. Guillen Ronald F. Acquistapace Vacant Nancy Lora 'R.ios tTi lliam D. McCarty Vacant Robert s. Smith Ralph J. l'Juf er Helen M. Laubengayer ~arilyn B. Lufkin Vacant Herbert H. Divelbiss Richard s. t\Thi tehead Marian 'R Pentecost Genevieve Sherrill Sandra Lynn !1amilton James J. Frederi~k Samuel R. Cla"1son Doyle D. Dodd Vacant Charles L. Iing Robert Allen Scott Alf red szeliga Philip A. T\lhite John Timothy Gorin Le,.,i s H. Humphrey ~1urray J. Leonard, Jr. David r-1. Sand Kenneth H. Schutt Gordon w. Taggart Britt A. Johnson F. George Ka.mmer Clifford L. Pauley Evelyn Bright Eva Jenny Vallejo Norman L. Fryer Clifford c. Romer Vu.cant r1arie T. Avalos Patty J. Harvey Marilyn J , Stork Irene lrJ. Downing Fay A. Fishkin Jane H. Martindale Martha R. Pickard Ruth J. Starlin Vacant Vacant Hazel c. Polly E. Elwin G Clark Blake Filipponi COLUMN B B A B A A A B E c E B c A A D A c E E A A c D B E A c E D A D c E D D D B E E E D E E E D c c -t B B c E D E D A A B c B ' ' . ' COUNTY D' EPARTMENT PROBATION DEPARTMENT (Continued) PROBATION - SPECIAL SUPERVISION PROGRAM PROBATION - JUVENILE HALL IDENTIFICATION NUMBER NAME OF EMPLOYEE -1-0~4-. ~4~9~4~0-. ~3--~ Frank Godinez 104.4940.4 June Delores Gunny 104.4940.5 Jarvis c . Hunt 104.4940.6 Goethe M. Lindl')lad 104.4940.7 George A. Harmon 104 . 4940 . 8 Kenneth L. Moos 104. 4940. 9 Maurice c . t-1cDermott 104 . 4940 . 10 Mary E. Mcl"7illiams 104.4940.11 Margaret L. Nordyke 104.4940.12 Vacant 104.4940 . 13 Donald Craig Smith 104.4940 . 14 Edward A. Strum 104.4940.15 George E. Toulouse 104. 4940 .16 George A. ~1Joerfel 104.4940.17 David Delos Shurtleff 104 . 4940.18 Vacant 104.4960.1 Richard R. Boulette 104.4960 . 2 Philip o. settle Jr. 104.4960.3 Robert M. Schultz 104. 4960.4 Donald P. Chehock, Jr. 104.4960.S Alfred E. Hutton 104.4960.6 Vacant 104.4960.7 Vacant 104.4960.B Vacant 104.4960 . 9 Vacant 104. 5040. 1 Jeanne Troth 104.6100.1 Estelle c. Baldwin 104. 6100 . 2 Robert E. Brisby 104.6100. 3 Louise Campbell 104 . 6100.4 Richard M. King 104 . 6100 . 5 Edward G. Lewis 104 . 6100 . 6 Warren B. Matthew 104. 6220.1 Ruth s. Shean 104 . 6220 . 2 Barbara R. Stillman 104 . 6220.3 Mary Aurila Berg 104.6280.1 f4yrtle A. Hansen 104 . 6280 . 2 Mabel M. Michaels 104.6660. 1 Mary s. Wilson 104 . 6900 . 1 Vacant 104. 6900.2 Jessie H. Graham 104.6900.3 Eileen F. Poweli 104.6900.4 Joseph G. Saragosa 104. 7160 .1 JoAnn Marie 1i!hited 10'7. 3340 . 1 107.4940 . 1 107.4940 . 2 107. 4940 . 3 107.4940 . 4 107. 4940 . 5 107.4940.6 107.4940.7 107. 6660.l 107.6900 .1 107.7160.1 103.0640.l 103.0640. 2 103.0640. 3 103. 0800.1 103.1180.1 103 . 1260.l 103. 1880.l 103.3080.1 103.3080.2 103.3080.3 103.3080.4 103.3080.S 103.3080.6 103 . 3080.7 Caroline F. Loken Hiro Goto r-1alcolm L. Miller Howard A. Gammill t17arren A. Paige r1ar ion L. Newbury Glenn R. Smith Charles R. He ndricks Maija L. Pekkanen William B. Schenk JoAnne Carol Bassett Ada Green Carmen Rios Darlene K. Brisby Robert D. Pierce Louis Angeli Liggins B. McGowan Lenore Jackson Otis Edgar Logan Mrs. Jeffrey D. Lewis George M. MacLellan, Jr . Oriette G. Schaider Robert Calderon Alicia N. Silva Edward J. Faby - 19 - COLUMN c E D c B B c B D A B E D B B A B B B A A A A A A c E B E B B D E E A c c D A E E E B c c c B B B B B c B B E E B E E E A B E c E A D E ' " ' ' ' COUNTY DEPARTl"1ENT F'RODATION - - -JUVENILE HALL IDENTIFICATION NUMBER (Continued) 103.3080.8 103.3100.l 103.3100.2 103.3420.1 103.5760.1 103.5760. 2 103.5760.3 103.6280.1 103.6760.1 103.7220.1 PROBATION - LA MORADA 106.3080.1 GIRLS RESIDENCE 106.3080.2 106.3080.3 106.3080.4 106.3080.5 106.5760.l 106.6740.l PROBATION - LOS PRIETOS 101.0780.1 BOYS CAMP 101.1180 . l 101.1200.l 101.1200.2 101.1260.l 101.1880.1 101.1880.2 101.3080.1 101.3080.2 101.3080.3 101.3080.4 101.3080.5 101.3080.6 101.3080.7 101.3080.8 101.3080.9 101.3080.10 101.3080.11 101.3080.12 101.3100.l 101.3100.2 101.3100.3 101.3340.l 101.5760.1 101.5760.2 101.6720.l PUBLIC DEFENDER 17.0920.1 17 . 0920.2 17.0920.3 17.1380.l 17 . 4880.l 17.4900.1 17.5050.1 17.5560.l 17 .5560.2 17.5560.3 17.5820.1 PUBLIC GUARDIAN 166.5060.1 PUBLIC WORKS DEPARTMENT 35.0560.l 35.0620.l 35.0870.l 20 - f\TAME OF EMPLOYEE Robert f'1 . t'Taldron Helen Godden Lynn A. t"7alker Vacant Charles A. Beltran Al-Theda Briley Fred G. Soria Cleopatra L. Eve Elmo R. Innocenti David r-1. Smith Elissa Marie Martino Melinda M. Conlon Eileen s. Manning Ann R. Poulson Tamara Guinn Faith t~ . Ryan Patricia Lee Schuman Noel I. liancock Russell c. Frith Ernest tl . Cox Carl H. Beidner Stanley Tarwacki Bertha Aarup t1yrtle J. McLauqhlin Mendell E. Bish Bernard J. Bol Doue las Lee Shaw i'~illiam J. Jackson Duane E. Marshall Thomas H. Murphy ~7illiam Pearson Vacant Richard G. Starling John Thomas Uliasz James H. Balding Albert J. Bakun r1ervin L. Aftergut Richard E. El\'/OOd Thomas J. Mendoza Hazelle B. Frith Albert L. Cobb Albert J. Roberta t1al ter R. Rogers Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant Vacant May Morrison Heap Paul Price Ray M. Coudray John Lynn De\orey COLUt-iN E c E A E E D B c A A A E c A D c E c B E c E E E E A c E D E A E D A B B B B B E c D A A A A A A A A A A A B c c B " g~~i~MENT PUBLIC WORKS DEPARTMENT (Continued) PUBLIC ~JORIS - DIVISION OF BUILDING AND SAFETY PUBLIC i-70RIS - MAINTENANCE DIVISION IDENTIFICATION mJMBER 35.0880.l 35.2480.l 35.2640.l 35.2640.2 35.2640.3 35.2640.4 35.2660.1 35.2660.2 35.3340.1 35.3540.l 35.4860.l 35.5480.1 35.5640.1 35.5640.2 35.5720.1 35.5740.l 35.5740.2 35.5740.3 35.5740.4 35.6220.1 35.6570.l 35.6660.1 35.7160.l 121.0400.l 121.1100.1 121.1100.2 121.1100.3 121.1100.4 121.1100.5 121.1100.6 121.1100.7 121.1100.8 121.1120.1 121.1120.2 121.1120.3 121.1120.4 121.1960.1 121.3380.1 121.3400.l 121.3400.2 121.4740.1 121.5600.1 121.5600.2 121.5600.3 121.5600. 4 121.5600.5 121.5600.6 121.6840.l 121.6840.2 121.7160.1 121.7160.2 36.1140.l 36.1140.2 36.1140.3 36.1180.1 36.1200.1 36.1200.2 36.1200.3 36.1200.5 36.1200.4 36.1220.1 36.1250.l 36.3420.1 36.3420.2 36.3420.3 36.3420.4 36.3420.5 36.3420.6 - 21 - NAME OF EMPLOYEE Gary v. Howard Norman H. Cald\'lell Gerald D. Davis Stuart H. Fredericks Manfred P. Meissner Ho\'1ard A. Mills John L. Coryell Vacant Kathleen A. Franzen Albert Ames Cornelia B. Roberts Martha M. Snell Vernon Bugh, Jr. Vacant Charles R. t-1est Henry w. Ayling Vacant Lawrence A. ~'lar,.,ick Heath o. ~1Jashburn Gervaise B. Henrich t'lendell L. Nichols Sharon Lee Miller Frances R. Francis James v1 . Reed !{arl t7. Bream ti1elvin E. Campbell Anthony F. Church Allen B. Clark William P. Lacoste Charles T. Emerson Floyd L. Keinath t'layne R. Fuller James E. Bradsberry Er,.,in M. Hollo\vay Arden D. Houser Stuart T. Jayne Ray J. Nokes Kathleen c. Eva Marjorie c. Higgins Leona Mae Holloway Oliver F. Ziebarth Paul s. Dal Porto Charles S. Clarke William F. Kinkade l'Jesley C. Lundquist John Philip Robert A. Ritchie Jack D. Cudmore Clinton E. Stillman Vacant Sheri Sue Highfill Charles Johnston tlilliam L. O'Malley Joseph Regenberg Francis R. Rojas Henry L. Billington Anthony s. D'Amico Clyde Hernandez Det"7ayne A. Reighley ?-1edardo Valencia Frank Kitley David t-7. Movius Cromwell 0. Williams tJilliam r1 . Callahan McKinley L. Duncan Alfred Franklin John T. Holmes James E. Hoover COLUMN D c E B E E D A D E E c E A E E A E E E D B D E E E c D A E E c E E E E E B E E D E D E E E E E E A B E E E E D E D B E E E A E E E E c CQPNTY ' DEPARTMENT =--~'='""'.,.,.'==~~~~~ . PUBLIC liORKS - MAINTENANCE DIVISION (Continued) PUBLIC t'lORKS - SANTA BARBARA AMPHITHEATER PUBLIC t.-JORKS SURVEYOR PUBLIC \iORKS - 3rd, 4th, and 5th DISTRICT OFFICES MAINTENANCE PUBLIC t'10RKS - VETERANS MEMORIAL BUILDINGS PURCHASING AGENT IDENTIFICATION NUrIBER 36.3420.7 36.3420.8 36.3420.9 36.3420.10 36.3420.11 36.3420.12 36.3420.13 36.3940.1 36.3940.2 36.3940.3 36.3940.4 36.3960.1 36.3960.2 36.4040.l 36.4040.2 36.4060.l 36.4060.2 36.4080.l 3G .5 620.l 36 . 6620.1 36.6880.1 36 . 7140.1 36.7320.1 36.7440.1 36.7440.2 182.3060.1 62.0480.1 62 . 2660.l 62.2660.2 62.2660.3 62.3380.1 62 . 4120.1 62.4120.2 62.4120.3 62.4680 . 1 62.4680.2 62.5740.1 62.5740.2 62.5860.1 62.7160.1 37.1060.1 37.3060. l 37.3060.2 37.3060.3 37.3420.l 185.1060.l 195.1060.2 185.1060.3 185.1060.4 185.3060.1 185.3060.2 185.3060.3 185.3060.4 185.3420.l 11.0700.1 11.1240.l 11.1240.2 11.1240 . 3 - 22 - NAME OF EriPLOYEE Frank E. Hughes Robert Jackson t-Tilliam Jackson Fred Stallwor t h Harry .Fishkin Ray F. Simpson tTillie Tarver Stanley E. Cota Richard Duncan, Jr. Vacant Donald w. Trego, Jr Arley A. Kittle Shigeru Jim Eejima William R. Knowlton Albert J. Tr.Jeeks Frank L. Markovich Sherman L. Veach Ed,.,ard Harris :-:.c;r in[; ton Tr .; loa r l7illiam J. Bogle, Jr. Johnnie Faulkner -Va c ant James o. Liddell John J. Sesma . Thomas F. Keeler Ralph Downhour Elmer L. Jones Alan P. Fryer Robert c. Smitheram Vacant H. Deane Wright Robert ti. Batkin George V. Fuchs Thomas E. Shields, Vacant Sandra Lee ?1artin Edward l'7 . Goff John Lawton Richard J. Riffero, Frances F. Strain Oval R. Gray Thomas B. Layer Hartse! L. Noble . Vacant Anna A. Reighley Jr. Jr. Nathaniel J. ~7illiams Joseph E. Harwood Robert Edward Ryan LaVernon s. Rickman Lucio A. Arguijo Roberto Baray Bennie H. Sepe Vacant Melvin ~-1 . Springer Klaus H. Gade Dean H. Ankeny Raymond E. Bramel Clarence L. Cunningham COLUlt:N c c E D A E D E c A E E B B B c E E 1 E c A B E A c c E E A D B B A A B E E E B E y B A E E D B A B B D A E D c c E ' ' COUNTY , DERARTMENT ,' , - - PURCHASING AGENT (Continued) RECORDER RESOURCES AND COLLECTIONS RIGHT OF t'lAY ROAD DEPARTt-1ENT IDENTIFICATI0?-1 NUMBER 11.3360.1 11.3400.1 11. 3400.2 11.3400.3 11.5160.1 11.5660.1 11.5660.2 11.6680.1 11.6680.2 11.6680.3 11.6700.1 11.6700.2 11.7160.1 130.0720.l 130.3340.1 130.3380.l 130.3400.1 130.3400.2 130.4120.1 130.4680.l 130.4680.2 . 130.5660.1 130.5660.2 130.5660.3 130.5660.4 130.6040. 1 130.7160.1 130.7160.2 130.7160.3 130.7160.4 130.7160.5 12.0020.1 12.0020.2 12.1660.1 12.2520.1 12.3380.1 12.3620.1 12. 5480.1 12.5660.1 12.5660.2 54.0740.l 54 . 0740.2 54.0910.1 54.2040.1 54.5860. 1 54.6220.1 54.6660.l 140.0380 . 1 140.0380. 2 140.0380.3 140.0760. l 140. 0880.1 140.0880.2 140.0880.3 140.0880.4 140.0880.5 140.0880.6 140.0880.7 140.0880.8 140 . 0880 . 9 - 2 3 - NAME OF EMPLOYEE Vacant Irr:.a Santos Janet H. Vollmer Ruth H. Barker William H. Stickney Eileen M. Bench Mildred E. Lacombe Peter H. Scheftic Vacant Vacant Beatrice A. Willener Vacant Pame l a Joyce Miller Camille M. Ahlman Phyllis M. Schroader Alice D. Deihl Evelyn :fl. Ludington Lave rne 11 . ShatT France s E. Ackland Ire ne K. Purdie Natalie Jean DePaco Maria C. St evens Martha B. Hines Shirley Parmater Murielle R. Bedt1ell Linnea H. Thuren Patricia J. Krejci Doris M. Nielsen Virginia ?1. Dolores G. Melinda L. Vacant Vacant Rodriguez Santos Chorrnicle David R. Wachner John Fabyanich Primrose M. O'Hara Gloria L. Padilla Vivian ?4. Betts Lillian ~~ . Ekdahl Mary E. Pa\tll0\'1Ski Ed\'1ard S. Hagihara Ear 1 c Mcr1ahon Douglas L. Jones Carl Vogel James Schuler Pike Esther E. Klein Patricia Ann Torres l'lilli am Harrell Vacant Hugh D. Oliver Charles F. Wagner r1aynard K. Franklin Evan s. Pickett Gerald R. Lorden Edward J . Marini Stanley A. ~JienceJ t'1illard G. t7ood James A. Young John Joseph Maddock Vacant COLUMN A A c c c c E D A A E A A c B E B c E E B c E E D y E A B D B A A B D c c y E D B B A E B D A c A c D D D c B c D D c A l ' ' I IDENTIFICATION NUMBER ,COUNTY D~PARTMENT R=-O=A-D~ -D=E-P=A~RT~M=EN=T- --- ~ - - - ---- (Continued) 140.0980.l 140.2640.1 140.2640.2 140.2640.3 140.2640.4 140.2640.5 140.2640.6 140.2660.1 140.2660.2 140.2660.3 140 . 2660.4 140.2660.5 140.2660.6 140.2660.7 140.2660.8 140.2660 .9 140 .2660.10 140.2660.11 140.2680.1 140.2680.2 140.2700.1 140. 2700.2 140.2720.1 140.2720.2 140.3340.l 140.3360 . l 140.3360.2 140.3360.3 140.3380.1 140.3400.l 140.3520.1 140.3540.l 140.3540.2 140.3540 . 3 140.3540.4 140.3540.5 140.3540.6 140 3540. 7 140.3540. 8 140.3540.9 140.3540.10 140 3540 .11 140.3540.12 140.3540.13 140.3980.l 140.3980.2 140.3980.3 140.4000.1 140.4000.2 140.4000.3 140.4000.4 140.4020.l 140.4020.2 140.4020.3 140.4020.4 140.4020.5 140.4020.6 140.4020.7 140.4020.8 140.4020.9 140.4020.10 140.4020.11 140.4020.12 140.4020.13 140.4020.14 140.4020.15 140 . 4020.16 140 . 4020. 17 140.4020.18 140.4020.19 140. 4020.20 140.4020.21 140.4020.22 NAME OF EMPLOYEE Frank F. Silva Allen T. Turk, Jr. Francis R. Fitzgerald John A. Frederick Laurence E. Bouldry Arthur Ingraham Donald Richard Moodhard Robert J. Alexander La\'lrence Durham Vacant _, . _ Philip M. Lee Robert L. Nelson Ronald Lee Ortega John A. Parenti John H. Rowbottam Joseph P. Vallejo Larry t'l. Chandler Vacant James B. Parvin r.fark F. Pollorena, Jr. Theodore Sollie iTilfred t7. t7aak Ralph H. Hernandez Elia Bordignon Margaret D. Rogers Leland M. Lutnesky Ethelanna Fitzgerald Eleanor P. Gilbert Grace E. Savage Judy Lynn Mendez Arthur F ifui ting Mi chae l J. Pooley Charles F. Rhodes Thomas J. Fanara Jr. Robert c. Christensen Arthur J. Alonzo James M. Cove lle J.;arry D. Kunkler Richard A. Leon David M. Gilmore Ilarold B. S\'7easey Thomas M. Rhodes Richard G. flanning Robert D. Fenn Clois L. Fisher Frank M. Motta Peter c. Rizzoli t'Tillis Pruitt Lesio Charles Valla Henry Camargo Arvil o. Roberson James E. Abeloe Victor Azevedo Kenneth o. Bates Ronald t-1. Bro,.rn Donald Richard West Elmer S. Dyer Henry J. Gomes Vern s. Goodrick Frank D. Guevarra Bruce George Hardie Frank J. Huyck Vacant r1ax ?-1anfrina John t17hi t e Miller Vaca nt . . Vacant Hugh Robert Pirtle Robert P. Ramirez t7illiam C. Sharrett Richard B. Sha"1 Herman ~'7 . Sohl Robert Tice - 24 - COLUMN B D E E B E D c B A B c E D c E B A E E E c E B E y B B B A A A B A D D c A E A c B B A c E E E E E E E E D E B B E c E c E A E E A AC D E E E E ' CbUNTY IDENTIFICATION DEPARTMENT NUMBER -R-OAD--0-E_P_A_R-.T. M. E_N_T ___ 14 0. 4 020. 23 (Continued) 140.4020.24 SEALER OF t'JEIGHTS ANO MEASURES 140.4020.25 140.4020.26 140.4020.27 140.4020.28 140.4020.29 140.4020.30 140.4020.31 140.4020.32 140.4020.33 140.4020.34 140.4020.35 140.4120.l 140.4900.1 140.5350.1 140.5360.l 140.5380.l 140.5380.2 140.5640.1 140.5640.2 140.5720.l 140.5620.2 140.5720.3 140.5720.4 140.5740.l 140.5740.2 140.5740.3 140.5740.4 140.5740.5 140.5740. 6 140.5840.1 140.5840.2 140.5840.3 140.5840 . 4 140.5840.5 140.5840.6 140.5840.7 140.5840.8 140.5840.9 140.5840.10 140.5840.11 140.5840. 12 140.5840.13 140.5840.14 140.5840.15 140.5840.16 140.5840.17 140.5840.18 140.5840.19 140.5840.20 140.5840.21 140. 5840.22 140.5840.23 140.5840.24 140.5840.25 140.5840.26 140.5840.27 140.5840.28 140.5840.29 140.5840.30 140.6220.1 140.6660.1 140.7160.1 140.7440.1 140.7440.2 123.5420.1 123.6320.1 123.6320.2 123.7340.1 - 25 - NAME OF EMPLOYEE Vacant Alex Vigil Billy ti-1 . tvehunt Theodore E. Wehunt Roger tJ . Masonheimer Vacant Albert R. Silva Tony R. Luis Richard L. Johnson Vacant Vacant Vacant Vacant Elliott A. Ciampi Dorothy Alben Patrick J. Kinsella Leland R. Steward Earl Wayne Barker Stanley Begg Haroldean R. Callahan Harold L. Purdy, Jr . Robert t'7. Barker Edelberto Chavez John o. Simpson John D. Herrell Vaca.nt John L. Evans Jose Garcia George A. Mattos Leonard c. McClain Jacob P. Robison Glenn E. Adams Fred F. Ames John ti. Azevedo ~Tillard c. Beaty Albert Bettiga Frank S. Cardona Howard J. Buss Lewis G. Cain Vacant Herman Ehly Charles Ferrari Ernest George Ray t1. Gregg Robert J. Guevara John Peter Imfeld James E. Keith Edward E. Luis Aldo R. Mariani Jess T. Martinez Manue l G. Motta, Jr. Vacant Fred W. Shot'1al t er William Smith, Jr. Albert Olivera Vacant Vacant Vacant Vacant Vacant Vacant Muriel R. Taggart Betty L. Starlin Vacant Rich~r~ G. Burritt Carl IJclvin t?ells Ja~es E. Wiley Gerald L. Johnson Jeffrey K. Thuner Glenn M. Saling COLUMN A E E E B A B B B A A A A A E A D E E E E c E c B A D E E B E E E E E E E E E A E D D E D D D D E c E ~ E E A A A A A A E A A B c B E E E ' CPUNTY IDENTIFICATION l DEPARTMENT NUMBER NAr.fE OF EMPLOYEE COLUMN " t SHERIFF AND CORONER 90.0020.l Evelyn t'Jaters B 90.1880.1 Vacant A 90.2220.1 Eugene E. Hixenbaugh E 90.2220.2 Renton Mitchell E 90.2220.3 Michae l L. McKay B 90.2220.4 Ronald L. Gardner c 90.2220.5 t'lilliam M. Funk E 90.2220.6 Vacant A 90.2220.7 Tedd J. 11ayer E 90.2220.8 Robert Dale Schade B 90.2220.9 Rickey Paul Andrews A 90.2220.10 Robert Gordon Smith D 90.2220.11 Richard Thomas Smith B 90.2220.12 Robert .w. Frierson, Jr. B 90.2220.13 David S. Dorsey E 90.2220.14 Rex D. Surnrnerf ord B 90.2220.15 Edwin J. McCauley B 90.2220.16 Victor Alves E 90.2220.17 John ~7illiam DaFoe c 90.2220.18 Carl David Brattain B 90.2220.19 Ferdinand u. Green E 90.2220.20 Tommy Leslie Gee D 90.2220.21 Fred l-7 . Dickey D 90 . 2220.22 Anthony J. Balezentes E 90.2220.23 tYilliam 1t. Crook B 90.2220.24 tTilliam B. Honeycutt B 90.2220.25 t-7illiam A. Baker c 90.2220.26 Henry D. Robledo E 90.2220 . 27 Earl R. Shrode, Jr. E 90.2220.28 Vacant A 90.2220.29 Robert E. t1aglish D 90.2220.30 Ed\1ard Piceno D 90.2220.31 Robert D. Prince. D 90.2220. 32 Vacant A 90.2220.33 James R. Taylor D 90.2220.34 Herman L. Stubblefield c 90.2220.35 . t'1illiam H. Lenvik D 90.2220.36 Lawrence R. Gillespie A 90.2220.37 Gerald L. Killinger B 90.2220.38 Charle s L. Stromberg E 90.2220.39 Gregory A. Marshall A 90 . 2220.40 tJilliam Thomas Harris B 90.2220.41 Donald W. McCormick B 90.2220.42 Francis A. Rodriguez E 90.2220.43 Ronald J. Rodenberger E 90.2220.44 Glenn Amos McMurry B 90.2220 . 45 Mark A. Chandler c 90.2220.46 Donald Lee Johnson c 90.2220.47 John P. Thompson D 90.2220. 48 George John Gallas D 90.2220.49 James c. Honeycutt A 90.2220.50 Robert G. Bailey D 90.2220.51 Walle G. Thielst D 90.2220.52 Charles r1 . Seal, Jr. D 90.2220.53 Ralph Kent Doyle c 90.2220.54 John Arthur Keairns D 90.2220.55 Dennis tJ. Higgins D 90.2220.56 Frederick R. t'Jendel D 90.2220.57 James B. r1oore, Jr D 90.2220.58 George J. Bregante D 90.2220.59 Vacant A 90.2220.60 Natale E. Scholar D 90.2220.61 Derold N. Luther, Sr. D 90 . 2220.62 Moorman Oliver, Jr. B 90.2220.63 Raymond A. Lupt on B 90.2220.64 Stanley L. Otremba c 90.2220.65 Anthony F. Baker c 90.2220.66 Ramon Victor Houle B 90.2220.67 William D. Huf f man c 90.2220.68 Frank tJ. t7right c 90.2220.69 Roger Davis Bes t c 90.2220.70 t'layne K Sanborn c 90.2220 . 71 Rich a~d c. Deichsel B 90.2220.72 Norman Charles Mattos B - 26 - ' "I COU~1TY IDENTIFICATION DE;PARTMENT NUMBER . -S-'H-E-R-IF_F_AN_D_C_O_R_O_N_E_R__ 9 0 2 2 2 0. 7 3 90.2220.74 90.2220. 75 90.2220.76 90.2980.1 90.3300.l 90.3380.1 90.3380.2 90.3380.3 90.3380.4 90.3400.l 90.4180.l 90.4180.2 90.4180.3 90.4180.4 90.5200.1 90.5200.2 90.5200.3 90.5200.4 90.5200.5 90.5200.6 90.5480.l 90.5880.l 90.6220.1 90.6220.2 90.6280.l 90.6400.l 90.6400.2 90.6400.3 90.6400.4 90.6420.l 90.6420.2 90.6420.3 90.6420.4 90.6420.5 90.6420.6 90 . 6420.7 90.6420.8 90.6420. 9 90.6420.10 90.6420.11 90.6420.12 90.6420.13 90.6420. 14 90.6420.15 90 . 6420.16 90.6440.l 90.6440.2 90.6440.3 90.6460.1 90.6460.2 90.6460.3 90.6460.4 90.6460.5 90.6460.6 90.6460.7 90.6460.8 90.6480.1 90.6480.2 90.6480.3 90.6480.4 90.6480.5 90.6480.6 90.6480.7 90.6480.8 90.6480.9 90.6480.10 90.7160.1 90.7160.2 90.7160.3 90.7160.4 90.7160.5 - 27 - NAl1E OF Er1PLOYEE Glenn H. r1archbanks Vacant Vacant Vacant Lewis L. Lauman Vacant Carolyn P. Alm Kathryn L. Butler Faye Jo Hubbard Vacant Louise H. Walsh Irene E. Bixby Carol L. Bailey Karen N. t'Jalkley Dixie D. Pilkington Jul iana Van Schie Helene E. Berrett Linda L. Ohtness Glenna J. Craig Ellaine s. Lewis Vacant Thomas R. Hill Irene P. Luther l-1ary D Aguilar Carolyn M. Bedard Gt'lendolyn M. Guinn Aaron o. Case Robert D Sudlot11 Robert D. t7augh Peter J. Zanella Jose Homer Aguilar John T. Glynn Ernest A. Brooks James C. Callis vacant Gilbert Chayra Vacant Fred E. Holderman Vacant John B. Hunter Robert t1. Ielley Clarence E. Lane Harry F. Looney Colin J. r.itacNair Vacant Glenn t'1. l'Jilliams Richard L. King Harold C.Clark t1infield M. Van De r.fark Fritz c. Patterson t'lal ter K. Olsen Joseph A. Rodriguez, Jr. Edt'lard K. Smith Joel B. Honey Ulrich P. Huber f1er lin L. McCune William Chickering, Jr. Richard E. Baldiviez David R. Hersman James H. Vizzolini Charles C. Liddell Ronald R. Fisk: Idell Bud Olson Morton H. Dewhirst l1ichael A. Swan Robert J. Urban Alfred N. Smith, Jr. Irma Lee Abernethy l1aralyn J. Aclcley Rita R. Van Hook Jean r.1 . Calhoun TJendy A. 'VJardell COLUMN B A A A B A y D D A A D D c B A D B A B 't E E E c E E D D E E E E A E A E A E E E E E A E E c E D E E E c D D D E D D E D E D E E c D B A E B I ' ., I ' ' GOUNTY DEPARTMENT SHERIFF AND CORONER (Continued) SHERIFF HONOR FARM SUPERINTF.~DENT OF SCHOOLS SUPERINTENDENT OF SCHOOLS - BOARD OF EDUCATION SUPERIOR COURT TAX COLLECTOR IDENTIFICATION NU~1BER 90:1160.6 90.7160.7 90.7160.8 90.7160.9 90.7160.10 90.7160.11 90.7160.12 90.7160.13 90.7160.14 90 . 7160.15 90.7160.16 90.7160.17 90.7240.l 90.7260.1 102.2220.1 102.2220.2 102.2220.3 102.2220.4 102.2220.5 102.2220.6 102.2220.7 102.2220.8 102.6480 l 171.3340.l 171.3340.2 171.3340.3 '~71.3340.4 1 1--'4!) 5 171. 3340 171.3400.l 171.4100.l 171.5480.l 171.5480.2 171.5480.3 171.6280.l i 1 0 . 5450 .1 75.3880.l 75.3880.2 75.3880.3 75.3880.4 75.3880. 5 75.3880.6 10.0840.1 10.3340.l 10.1340.2 10.3340.3 10.3310 .4 10.3340 . 5 10.3340.6 10.3340.7 10. 3380.1 10.4860.l 10.5480.l 10.5480.2 10.5480.3 10.7040.l 10.7040.2 NAME OF E~1PLOYEE Barbara J. Hutsey Marilyn L. Kelley Judith A. Nelson Lena A. Proehl Vacant Susan K. Shrode Jacqueline Tarleton Lucille G. Nelson Charlene Robledo r1ildred !'1 . Velasquez Vacant Vacant Russel J. Eskilson Augustine Contreras, John E. Delagrave Paul G. Thie~ Dennis L. 'Pr escott James Robert Regan Reed Vernon Smith Jr. Jolin l-7i.11 i am t'1P-l le Vincent L. tfui tney Laurence E. Bouldry, Jr. John ~1 Trainor Ruth A . :':1ecker Hazel M. Keyt Jacqueline Spencer Barbara E. Cunningham Barbara J. ~7illiams Hilda Lucille Gray - . ~~~ ~i a Cunningham ~i.no '"' . Mautino .:.!:":"e~yn " t-t . f'P.meyer Vi vi.an I. -zy:tci: June r1. l'1ood-.rard r-1i ldred E. Boyd Constance rlenderson Laura Jean Bingham Erminda R. Birdsell Katharine Bolton Anna M. Meehan Patricia o. Thomas Grace Nicholson J. Newton Blanchard Erma L. Case Velma J. Galloway I-Ielen ~'1 . Runyen Myrn.:=i L. Je llj.her Isabel D. r-1~.n of to Grace S. R~uls ton Eileen CulJ ington Va cant Dorothy Sl1 :-.0 Iva C. riair:i_son Alice E. Jf~n'l( ins Rose D. LE!l"3:'0 Ed,.,rard Ri chard Ko~p R('J 1in t-1cKeone - 28 - COLUMN B B D E A E B A E A A A c c E A D c c c c B l B E c B B B D A B E E E E E E E D y y y D D D c ! f., E. E E. r: c - ------------- ' C")UNTY ' DE' ' P ART~1ENT , " \ TRA'NSPORTATION WOR.lING CAPITAL FU1'lD (County Garage) TREASURER AND PUBLIC ADMINISTRATOR t'lELFARE DEPARTMENT IDENTIFICATION NUMBER 220.0980.l 220.0980.2 220.0980.3 220.3000.1 220.4360.l 220.4360.2 8.0860.1 8.1500.l 8.1500.2 8.1520.1 8.3340 . l 8.3340.2 8.3340.3 8.3400.l 8.4900.l 8.5480.1 8.7120.l 8.7160.1 155.0120.1 155.0580.1 155.1480.l 155.1480.2 155.1480.3 155.1480.4 155.1740.1 155.2540.l 155.2612.l 155.2612.2 155.2612.3 155.2612.4 155.2612.S 155.2612.6 155.2612.7 155.2612.8 155.2612.9 155.2612.10 155.2612.11 155 . 2612.12 155.3340.1 155.3340.2 155 . 3340.3 155.3340.4 155.3340.5 155.3340.6 155.3340.7 155 . 3340.8 155.3340.9 155.3340.10 155.3340.11 155.3360.l 155.3380.l 155.3400.1 155.3400.2 155.3400.3 155.3400.4 155.3400.5 155.3400. 6 155.3400. 7 155.3400.8 155.3400.9 155.3400.10 155.3400.11 155.3400.12 155.3400.13 155.3400.14 155.3400.15 155.3400.16 155.3400.17 155.3400.18 155.3400.19 - 29 - NAME OF EMPLOYEE Ted o. Lampke Vance ~~ . Cheek Vacant . Raymond P 1-Ia,rthorne James J. Peretti Arthur J. Lacombe Glen t1. Neikirk Raulin M. Ramos Shirley June Toll Donald H. Taylor Ella r-tay Hart Lee Helene Marsh Edica Mary Uccello Karen A. Dallenbach Vacant Mae J. Chambers Edward A. McMillan Vacant Robert J. Atkins George E. Lowry Dorothy Cheeseborough Diane M. Norcross Nancy z t'1eir Emalee Cruse John F. Daniel, Jr. Arthur w. Nelson Annece E. Davis Ada M. Pitts Esther v. Ramirez Doris G. Nelson Dawn M. Spencer Phyllis E. Ruiz Vacant Andrea J. Eames Grace M. Miles Vacant Vacant Vacant Virginia Carlyon Ida H. Fuller Josie A. Greene Sandra L. Erickson Myrtle M. Breining Sharon A. Marchetti Dorothy B. Schauer Vacant Beverly A. Gallardo Barbara J. Bock Vacant t'1arian McCoy Lettie Kirk Marian H. Pierce Gt-1endolyn J. Brewer Bonnie M. Matlock Barbara J. Bennett Blanche Reynolds Mabel B. Hall Alvina Ibsen Betty Lou r'iller Maxine Blankevoort Pamela G. Stallings Myrna J. Johnson Marion E. Thompson Kathleen Ruegemer Janet M. Mathias Irene M. Spencer Terry Oyabu Doris t7. Harrell Linda L. Etgen Vacant COLUMN E B A D E A B E c E y B B A A E B A B D A A A B A B A A A A A A A D B A A A E E D c B A B A B A A A E D A c A B E D D c D A E A A A B B B A ' C~UNTY l DEPARTMENT I \ WELFARE DEPARTMENT {Continued) IDENTIFICATION NUMBER 155.3il00.20 155.3400.21 155.3400.22 155.3400.23 155.3400 . 24 155.4580.1 155.4580.2 155.4900.1 155.4900.2 155.5480.1 155.5480.2 155.6160.1 155 . 6160.2 155.6160.3 155.6160.4 155.6160.5 155.6160.6 155.6160.7 155.6160.8 155.6180.l 155.6180.2 155.6180.3 155.6180.4 155.6180.5 155.6180.6 155.6180.7 155.6180.8 155.6180.9 155.6180.10 155.6180.11 155.6180 . 12 155.6180.13 155.6180.14 155.6180.15 155.6180.16 155.6180.17 155.6180.18 155.6180.19 155.6180.20 155.6180.21 155.6180.22 155.6180.23 155.6180.24 155.6180.25 155.6180.26 155.6180.27 155.6180.28 155.6180.29 155.6160.30 "155.6180.31 155.6200.l 155.6200.2 155.6200.3 155.6200.4 155.6200.5 155.6200.6 155.6280.1 155.6280.2 155.6280.3 155.6280.4 155.6520.1 155.6420.2 155.6520.3 155.6520.4 155.6520.5 155.6520.6 155.6520.7 155.6520.8 155.6520.9 155.6520.10 155.6520.11 155.6520.12 155.6520.13 155.6520.14 "155.6180.32 NAI11E OF EMPLOYEE Mildred A. Routt Rose Marie Reynoso Bertha R. Comport Gloria J. Rodvold Lis Jensen Violet J. Daugherty Elaine J. Hansen Mary Connie Limon Paulette E. Murphy Vacant vacant Harriet N. Atkins Clarice L. Ehelebe Vacant Delores Purdy Betsy Jouravlof f Lucille C. 11onlan Lynn l7. Chadwick Michael J. Eremia Kenneth J. Chisholm Mary E. Lee Margaret f-1acKay 1-!a z e l r: . Knall Kenneth E. Tatum Ben E. Romer JoAnn F . Gerfen r.1ary D. Hobart Evelyn R. Lubin Vacant Vicki A. Compagnoni Susan R. Simmons Patricia Brians Fred \7 . Mccarter Evelyn H. Litzinger Judith K. Clarke Jean M. Bauman Lea r1. Meeker James E. Strobel Donna M. Wood l'Jarren A. McMullen Fritzi A. Ford Rhoda c. Lange Patricia v. Smith Elaine t-1. Arnett f.terrydi th L. Dahms Max L. Dean Linda A. Knapp Beverly D. Schilling r1uriel c. Schultz Carol L. Beastrom Gertrude L. Bates Edmond c. Kasper Malcolm D. McCabe tJilliam A. Ehelebe Vacant vacant r4arianna Quaresma Hilma G. Ieener Vi ola D. Akin Barbara J. Lucato Patricia L. Perry t1Jilliam T. Harvey Mary Ilargens Judith L. Del Duca Sue E. Stewart V.ivian Engel Jean D. Rath Martha J. Conant Dennis J. Charles Wyvetta M. Swartout 11ark A. Bodine Ruth E. t'1alters Nancy Lu Kingdon l'lary I Adams ak Vacant - 30 - COLUMN B c B B B E B E B A A E E A E D D E c E E E y E B B B A B c E c E A c c A B A B B B B B A A A A A E E E B A A B E c B A E E A B A B c B B B E B B A ' ~PUNTY , DEPARTMENT ~. tIB'tFARE DEPARTl'1ENT ' (Continued) IDENTIFICATION NUtIBER 15 5 ,,65 .2,.0- .,.,15-- 155. 6520. l 6 155.6520.17 155.6520.18 155.6520.19 155.6520.20 155.6520.21 155.6520.22 155.6520.23 155.6520.24 155.6520.25 155.6520.26 155.6520.27 155.6520.28 155.6520.29 155.6520.30 155.6520.31 155.6520.32 155.6520.33 155.6520.34 155.6520.35 155.6520.36 155.6520.37 155.6520.38 155.6520.39 155.6520.40 155.6520.41 155.6520.42 155.6520.43 155.6520.44 155.6520.45 155.6520.46 155.6520.47 155.6520.48 155.6520.49 155.6520.50 155.6520.52 155.6520.53 155.6520.54 155.6520.55 155.6520.56 155.6540.1 155.6540.2 155.6540 . 3 155.6540.4 155.6540.5 155.6540.6 155.6540.7 155.6540.8 155.6540.9 155.6540.10 155.6540.11 155.6540.12 155.6540.13 155.6540.14 155.6540.15 155.6540.16 155.6540.17 155.6540.18 155.6540.19 155.6540.20 155.6540.21 155.6540.22 155.6560.1 155.6560.2 155.6560.3 155.6560.4 155.6560. 5 155.6560.6 155.6560.7 155.6560.8 155.6560.9 155.6560.10 - 31 - !'TAME OF Ef.lPLOYEE Carolyn Drur y Helen O. Erasmus Leonard E. Roders Caroline Kuizenga Susan L. Lanham Lorene L. Joseph Sylvia J. Pe trosian Sandra H. Eastin Thomas E. Brandwein Carolyn Ann Siracusa Helen S. Copeland Penny L. Reno Diane R. Goldmann June D. Kolkhorst Erika E. Rottger Phillip D. Robinette Sharon K. Black Gretchen C. Abdi Donald G. Rowley Ruth E. Mijuskovic Vacant Eugenia A. Holladay Bert M. Bettis Carolyn R. Dunlap Vacant Vacant Vacant Carlos Mar ~ atto, Jr. Gladys M. Hunter Vacant Vacant Vacant Betty L. Johnston Iaren c. Clark Irene Van Natter Margaret J. Roders Alberta L. Morgan Anne E. Pirie Fern E. Salter Franklin K. Eberhard Bernard J. Schwind -A. ntoi nette C. Perrel l Janice f.1. Novovich Sylvia E. Karlson Sharon G. tJhi tney Sandr a C. Wheel er Donald o. Bedford Alan K. Klaus t1ary B. Smithson Lynnette t-1 . Dun1ell Edgar R. Baum Lianne Hutton Jack D. Roston Frances S. Dorbin Linda L. Hildalgo J ames Elder Frank W. All en Vale.rie V. Hewitt Anne Trimble Vacant Vacant Vacant Brenda L. Re i lly Kathryn s . Pierce Betty I. Douglass Nancy Froming I Callie H. t1artin Madge Butterworth Eugenia S. Hewitt Constance L. Howerton Juanita M. Hodgins Ray L. Garrett Beverly A. Hash COLUml A B B B A B B A c A A B A A A A B B D B A A B B A A A D c A A A B B B c B B B B B B B A A A A A B A B A B B A A A B A l\ A A B c E E c E E E E D D ; ,. ' - -- -----------------------------------------:-----: coUNTY Ol!:PARTMENT .,WEilFARE DEPARTMENT (Continued) IDENTIFICATION NUMBER 155.6560.ll 155.6560.12 155.6560.13 155.6560.14 155.6560.15 155.6560.16 155.6560.17 155.6560.18 155.6560.19 155.7160.1 155.7160.2 155.7160.3 155.7160.4 155.7160.5 155.7160.6 155.7160.7 155.7160.8 155.7160.9 155.7160.10 155.7160.11 155.7160 .12 155.7160.13 155.7160.14 155.7160.15 155.7380.1 155.7380.2 155.7380.3 155.7400.1 155.7400.2 155.7400.3 155.7400.4 155.7420 . 1 155.7460.1 NAr-IB OF EMPLOYEE Valencia K. Nelson r1arsha H. Price Virginia M. Rogers Loraine B. Early t~ilma v. r1iller Roy Allen Hale Ethel r1 . Rose Lillian M. Ellis Edward P. Anderson Sandra L. Kiliani r1arvella R. Boor Vacant Patricia C. Hansen Susan M. Po,1ell Blanche A. Mukherjee Sheryl E. Dickey Betty D. Hyde Bernice Dwinell Vacant Vacant Vacant Vacant Vacant Vacant Frances K. Peterson Lena c. Roffinello Herman J. Wiley tJilliam L. Cro\'1der Anthony v. Barbaro Vacant Vacant Donne I. Doolittle tr1illiam o. Rath - - - - - - - - - COLUMN B B c B B B B A A A A A A A A A A A A A A A A A E E E E E A A B c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California , this lst day of July, 1968, by the following vote: AYES: NOES: ABSENT: ATTEST : George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and CUrtia Tt11nell None None CURtIS TUD!LL CUIUIS TUNNELL, Cliairman, Board of Supervisors STATE OF CALIFORNIA ) J. E. UllIS, County Clerk ) ~ County of Sonto Borboro ) By IDIAID C. MBIZ!L (SIAI,) I, J. E. LEWIS, County Clerk ond ex-officio Cletit of the Boord of Supervisors in ond for the County of Sonto !3orboro, do hereby certify thot the foregoing is o true end correct copy of the origlnol now remaining on file ond of record in my office. Aia 1t. Clerk IN WITNESS WHEREOF I hove hereunto let my hond ond cqpsed the 'd rd to affixed this j ,.a: - doy of , 19, ~_;i J. . LEWIS Sy - 32 - July 1, 1968 RESOLUTION NO. 68-326 WHEREAS, AB 1772 has been introduced in the present legislative session; and WHEREAS, it is designed to repeal Revenue and Taxation Code Section 107.2 and 107.3 in Chapter 1684, Stats. 1967, relating to assessing certain oil leases at equity value rather than at full cash value; and 45 WHEREAS, that specific legislation is of particular concern to the County of Santa Barbara; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that : 1. The County of Santa Barbara supports Assembly Bill No. 1772. 2. The Clerk of the Board is authorized and directed to send certified copies of this resolution to the Honorable Ronald Reagan, Governor of the State of California; Honorable Robert J. Lagomarsino, Senator for the 24th Senatorial District; Honorable Winfield A. Shoemaker, Assemblyman for the 36th Assembly District; and Honorable John G. Veneman, Chairman of Revenue and Taxation Committee. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Cd:i.fornia, on the 1st day of July, 1968, as follows: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None Mtnce of Cert. UIJp . 1 In the Matter of Setting Forth Maintenance of Certain Employees, Furnished Furnished for t Benefit of Co for the Benefit of the County. (Fire Department, Santa Barbara General Hospital, Juvenile Hall, Los Prietos Boys' Camp, La Morada Girls Residence, Parks, Maintenance-Public Works, Santa Barbara Amphitheater, and Veterans' Memorial Buildings, Public Works, Effective July 1, 1968) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-327 WHEREAS, by virtue of Section 27-18 of Chapter 27 of the Santa Barbara County Code, the Board of Supervisors is empowered to determine that maintenance furnished by the County to certain employees filling certain positions in the several Departments is furnished for the benefit of the County and not for the benefit of said employees; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that, effective July 1, 1968 the maintenance furnished in the amounts set forth opposite the hereinafter named positions is hereby declared to be so furnished for the benefit cf the County and not for the benefit of the employees: FIRE DEPARTMENT Identification No. ll0.2760.4 110.2760.5 110.2760.6 110.2780.2 110.2780.4 110.2780.5 110.2780.8 110.2780.9 110.2780.11 110.2780.12 110.2780.13 110.2780.14 110.2840.3 Title of Position Fire Battalion Chief Fire Battalion Chief Fire Battalion Chief Fire Captain Fire Captain Fire Captain Fire Captain Fire Captain Fire Captain Fire Captain Fire Captain Fire Captain Fire Engineer Amount of Maintenance House House House House House House House Apartment House House House House House 46 ' I Identification No. ll0.2840.6 110.2840.8 110.2840.10 110.2840.14 110.2880.4 110.2880.9 110.2880.15 110.2880.18 110.2880.19 110.2880.22 110.2880.23 110.2880.30 110.2880.37 110.2880.40 110.2900.1 110.2920.1 Title of Position Fire Engineer Fire Engineer Fire Engineer Fire Engineer Fireman Fireman Fireman Fireman Fireman Fireman Fireman Fireman Fireman Fireman Fire Prevention Inspector Fire Prevention Officer HOSPITAL - SANTA BARBARA GENERAL 159.4200.l Medical Director 159.2340.1 Director of Nursing Services-S.B. 159.0900.1 Associate Director of Nursing 159.3120.4 159.3220.1 159.3040.1 159.2740.1 159.2300.1 159.2980.1 159.2240.1 159.1880.1 159.1880.2 159.1880.3 159.1880.4 159.1880.5 159.3680.1 159.3680.2 159.3680.3 159.3680.4 159.3680.5 159.3680.6 159.3680. 7. 159.3680.8 159.3680.9 159.3680.10 159.3680.11 159.3680.12 159.3680.13 159.3680.14 159.3680.15 159.3680.16 159.3680.17 159.3680.18 159.3680.19 159.3680.20 159.3680.21 159.3680.22 159.3680.23 159.3680.24 160.3180.1 160.2360.1 160.2310.1 160.1880.1 160.1880.2 160.1880.3 160.3680.1 160.3680.2 160.3680.3 160.3680.4 JUVENILE HALL 103.6760.1 103.0880.1 103.5760.1 103.5760.2 103.5760.3 103.3080.1 103.3080.2 103.3080.3 103.3080.4 103.3080.5 103.3080.6 103.3080.7 103.3080.8 103.3100.1 103.3100.2 103.0640.1 103.0640.2 103.0640.3 103.6280.1 103.7180.1 103.3420.1 103.1180.1 103.1260.1 103.1880.1 Head Nurse Hospital Maintenance Supervisor Grounds Maintenance Leadman Farm Foreman Director of Food Services Food Services Supervisor Dietitian Cook Cook Cook Cook Cook Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Hospital Administrator, S.M. Director of Nursing Services, S.M. Director of Food Services, S.M. Cook Cook Cook Kitchen Worker Kitchen Worker Kitchen Worker Kitchen Worker Superintendent - Juvenile Hall Assistant Superintendent - Juvenile Hall Senior Group Supervisor Senior Group Supervisor Senior Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor - Night Group Supervisor - Night Assistant Group Supervisor Assistant Group Supervisor Assistant Group Supervisor Senior Typist Clerk Typist Clerk, PT Janitor Building Maintenance Leadman Chef Cook t Amount of Maintenance House Apartment House House House House House House House Apartment House House House House House House l House Full Apartment and three meals Meals while on duty One meal Cottage and electric! y Cottage Meals and laundry of uniform Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Apartment & one meal Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty ' LA MORADA GIRLS RES IDEN CE 106.6740.l 106.5760.1 106.3080.1 106.3080.2 106.3080.3 106.3080.4 LOS PRIETOS BOYS ' CAMP 101.6720.l PARKS 101.0780.1 101.5760.1 101.5760.2 101.3080.1 101.3080.2 101.3080.3 101.3080.4 101.3080.5 101.3080.6 101.3080.7 101.3080.8 101.3080.9 101.3080.10 101.3080.11 101.3080.12 101.3100.1 101.3100.2 101.3100.3 101.1180.1 101.1200.1 101.1200.2 101.1260.1 101.1880.1 101.1880.2 101.3340.1 180.4500.l 180.4500.2 180.4500.3 180.5960.1 180.5960.2 180.5960.3 180.5960.4 180.5960.5 180.4540.1 180.4540.2 180.4540.3 180.4540.4 180.4540.5 180.4540.6 180.4540.7 180.4540.9 180.4540.10 180.4540.11 180.3060.4 180.3060.5 180.3060.8 PARKS - CACHUMA 181.5940.l 181.4000.1 181.6140.1 July 1, 1968 Superintendent - Girls Residence Senior Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Superintendent - Boys Camp Assistant Superintendent - Boys' Camp Senior Group Supervisor Senior Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor Group Supervisor - Night Group Supervisor - Night Group Supervisor - Night Building Maintenance Leadman Building Maintenance Man Building Maintenance Man Chef Cook Cook Intermediate Account Clerk Park Foreman Park Foreman Park Foreman Senior Park Ranger Senior Park Ranger Senior Park Ranger Senior Park Ranger Senior Park Ranger Park Ranger Park Ranger Park Ranger Park Ranger Park Ranger Park Ranger Park Ranger Park Ranger Park Ranger Park Ranger Grounds Maintenance Man Grounds Maintenance Man Grounds Maintenance Man Senior Park Foreman Maintenance Leadman Senior Sew~ge Plant Operator 47 Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty Meals while on duty House, utilities and meals while on duty House, utilities and meals while on duty House, utilities and meals while on duty House, ut~lities and meals while on duty House, utilities and meals while on duty House, utilities and meals while on duty House, utilities and meals while on duty House, utilities and meals while on duty House, utilities and meals while on duty House, utilities and meals while on duty House, utilities and meals while on duty House, utiliti~s and meals mile on duty House, utilities and meals while on duty House, utilities and meals while on uuty House, utilities and meals while on duty House, utilities and meals while on duty House, utilities and meals while on duty House, utilities and meals while on duty House, utilities, an meals while on duty House, utilities, an meals while on duty House, utilities, an meals while on duty House, utilities, an meals while on duty House, utilities, an meals while on duty House, utilities, an meals while on duty House, utilities, an meals while on duty House, utilities, an meals while on duty House & utilities House & utilities House & utilities Trailer Site & utili ie House & utilities House & utilities House & utilities House & utilities Trailer Site and utilities House & utilities House & utilities Trailer Site and utilities House & utilities House & utilities House & utilities House & utilities House & utilities House & utilities House & utilities Trailer Site and utilities House & utilities ~ CachtIDlS house and utilities except fuel oil ~ Cach1una house and utilities except fuel oil Trailer Site and utilities 48 PARKS - OPEN SPACE Identification no. 179.3060.5 Title of Position Grounds Maintenance Man ~bunt 'of" Maintenance House and utilities 3rd, 4th~ & 5th DISTRICT OFFICE MAINTENANCE - PUBLIC WORKS 37. 060.2 Grounds Maintenance Man House and utilities SANTA BARBARA AMPHITHEATER 182.3060.l Grounds Maintenance Man VETERANS' MEMORIAL BUILDINGS, PUBLIC WORKS 185.1060.l Building Custodian 185.1060.2 Building Custodian 185.1060.3 Building Custodian 185.1060.4 Building Custodian 185.3420.1 Janitor House & utilities Apa~tment & utilities Trailer site & utilities Trailer site & ~tilities Apartment & utilities Apartment & utilities Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of July, 1968, 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 I Req. of Co . C k. to reclass . S nior1 In the Matter of Request of County Clerk to Reclassify Present S nior Cler Clk, Elect . D v . Position, Elections Division (Range 42), to Principal Clerk (Range 50). to Principal lk. Upon motion of Supervisor Callahan, seconded by Supervisor Beattte, I and carried unanimously, it is ordered that the above-entitled matter be, ~nd is hereby, referred to the Personnel Officer. I the sa Recom. to Rel Bond for Trac 1!10,405, Amt. $4, 190.00. Tax / In the Matter of Recommendation of County Tax Collector to .Release Tax Auth. for Pay. I Bond for Tract #10,405, in the Amount of $4,190.00. I Upon motionc Supervisor Grant, seconded by Supervisor Beattie, 'nd I carried unanimously, it is ordered that the recommendation of the County Tax . I Collector to release thetax bond for Tract #10,405, in the amount of $4,190.00, authorized by the Board this date be, and the same is hereby, confirmed, the bond being in the following form: I Time Certificate of Deposit No. 14381, United California Bank, Issued . at Ming & Wible #238, Bakersfield, California office, dated I July 21, 1967, for Kenneth R. Evans, in the amount of $4,190.00. I I In the Matter of Extending Authorization for Payment by County Claim to bRya ~~~n. dC Dlaoinma l o Raymond Donald Johnson Serving as Special Assistant to the Administrative Officer Johnson as Sp cial Asst. to Admi from July 1, 1968 to September 1, 1968. Officer fxmn 7/1/68-9/1/68 . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the authorization for payment by County claim to Raymond Donald Johnson, serving as Special Assistant to the Administrative Officer, at a salary of $1,874.00 per month be, and the same is hereby, extended from July 1, 1968 to September 1, 1968, thereby reaffirming the action taken by the Board of Supervisors on April 15, 1968, appointing Mr. Johnson to said position during the period commencing May 1, 1968 and ending September 1, 1968 Sheriff's Ci il Service Comm 1Allnual1 Salary Surve In the Matter of Sheriff's Civil Service Commission Annual Salary Survey. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried un~imously, it is ordered that thedove-entitled matter be, and the same is hereby, removed from the agenda at this time. l July 1, 1968 Req. of Co . Fire In the Matter of Request of County Fire Chief, on Behalf of Fireman's Chief for Firema ' s 1 Relief Assoc. fnrr Relief Sal. Increase . Association, for Salary Increases. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, placed on file, and a copy furnished the Administrative Officer. Recom of Mental In the Matter of Recommendation of Mental Health Director for 7-1/2% Health Dir. for 7 -~% Sal. Increa e Salary Increase for Positions af Senior Social Worker and Welfare Division for Pos . of Sen r Social Wkr. & We farSupervisor in County Welfare Department. Div. Super in Co . Welfare Dept. Upon motion of Supervisor Callahan, seconded by Supervisor Beattie, and carried unanimously, it is ordered that thecbove-entitled matter be, and the same is hereby, refer~ed to the Personnel Officer for report and recommendation. Ament to -Sect. 1/ In the Matter of Proposed Amendment to Section 6-1 of the County Code of Co. Code Est . Closing Hrs . fo Establishing Closing Hours for Places of Amusement and Entertai~nt. Places of Amuse nt & Entertainment. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the 49 same is hereby, continued to July 22, 1968, as requested by Dana D. Smith, Assistant County Counsel. Ord. #1905-Addi / In the Matter of Ordinance No. 1905 - An Urgency Ordinance of the County Sect 32.1 & 33 . to Ord #1895-the Sa of Santa Barbara Adding Sections 32.1 and 33.1 to Ordinance No. 1895 Being the Ord. of Co. of S. B. Salary Ordinance of the County of Santa Barbara. Req. for Peruds. bring Suit Agai Ind. & Fireman' s Fund Ins . Co. fo Exe. Permit Bond . Upon motion of Supervisor Clyde, seconded by Supervisr Callahan, and carried unanimously, the Board passed and adopted Ordinance No. 1905 of the County of Santa Barbara, entitled ''An Urgency Ordinance of the County of Santa Barbara Adding Sections 32.1 and 33.1 to Ordinance No. 1895 Being the Salary Ordinance of the County of Santa Barbara.'' to / t Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None. ' ABSENT: None In the Matter of Request of County Counsel for Permission to Bring Suit Against Individual and Fireman's Fund Insurance Company Concerning Excavation Permit Bond. The County Counsel submitted subject request to bring suit against Paul Zamora and the Fireman's Fund Insurance Company on excavation permit bond,. for failure of Mr. Zamora to excavate and grade in accordance with permits issued and against Fireman's Fund Insurance Company as Surety. Dana D. Smith, Assistant County Counsel, appeared before the Board to explain that this concerns an abandoned development located in S1111uoerland. The action requested is necessary as it affects the drainage and fliood control area. There will be mud around the buildings if this is not done. Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject request be, and the same is hereby, approved. I 50 Recom for End of Calif. Jud Merit System. rsement" In the Matter of Recommendation for Endorsement of California Judicial Allow of Pos. tc. I I I I I I i j I ' .I Merit System. Dana D. Smith, Assistant County Counsel, appeared before the Board and gave an oral review on the California Judicial Merit Plan (Senate Constitutional Amendment #2). He indicated thathe has studied this merit system and feels that it will be a definite step forward in theJ;ection of judges in the State. This method has been adopted in several other states and has proved very satisfactory. The Bar Association supports it as does the Governor's office and the Judicial Council of California. Assistant County Counsel referred to a letter transmitted by him on June 26, 1968 to the California Judicial Merit Plan Coumittee in which he indicated thathe is recommending that the Board of Supervisors approve and endorse Senate Constitutional Amendment #2 for the reason that it appears to be a significant step to obtain the best qualified judges for the courts of California. Upon motion of Supervisor Callahan, seconded by Supervisor Beatt.ie, and carried unanimously, it is ordered that this Board of Supervisors indicate.$ its support, and endorses Senate Constitutional Amendment #2, as recommended by Assistan County Counsel Dana D. Smith. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (Effective July 1, 1968) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-328 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) (are) hereby allowed, effective July 1, 1968: COUNTY IDENTIFICATION DEPARTMENT NUMBER TRANSPORTATION WORKING CAPITAL FUND ~20.4360.1 TRANSPORTATION WORKING CAPITAL FUND 220.4360.2 COUNTY COUNSEL 16.0920.2 JURY COMMISSIONER 85.2190.1 PUBLIC WORKS 35.5720.2 ROAD DEPARTMENT 140.6660.2 TITLE OF POSITION MOTOR POOL DISPATCHER Motor Pool Dispatcher ATTORNEY DEPUTY JURY COMMISSIONER SENIOR ENGINEERING INSPECTOR Stenographer Clerk SECTION II: The following position(s) (are) hereby disallowed, effective July 1, 1968: COUNTY DEPARTMENT CENTRAL SERVICES CENTRAL SERVICES COUNTY COUNSEL JURY COMMISS !ONER PUBLIC WORKS ROAD DEPARTMENT IDENTIFICATION NUMBER 67.4360.1 67.4360.2 16.3830.1 85.3380.1 35.2640.l 140.7160.1 TITLE OF POSITION MOTOR POOL DISPATCHER MOTOR POOL DISPATCHER LAW CLERK INTERMEDIATE STENOGRAPHER CL ENGINEERING INSPECTOR TYPIST CLERK SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective July 1, 1968: COUNTY DEPARTMENT IDENTIFICATION NAME OF EMPLOYEE COLUMN Nm1BER JURY COM1ISSIONER 85.2190.1 GUEVARA, Sally B PUBLIC WORKS 35.5720.2 DAVIS, Gerald D. c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of July, 1968 by the following vote: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant F. H. Beattie, Curtis Tunnell None A~ENT: None July 1, 1968 . Allow of Positi ns, In the Matter of Allowance of Positions, Disallowance of Positions, and etc. Fixing of Compensation for Monthly Salaried Positions. (Effective July 15, 1968) Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-329 WHEREAS, the Boardaf Supervisors finds that there is good cause for the adc)ption of the provisions of this Resolution; NOW, THEREFORE, IT IS HEREBY RESOLVED as follows: 51 SECTION I: The following position(s) (is) (are) hereby allowed, effective ~~~~~~~~' 19~~~: COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION SECTION II: The following position(s)(is)(are) hereby disallowed, effective COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position shall be as follows, effective July 15, 1968: COUNTY DEPARTMENT CENTRAL SERVICES IDENTIFICATION NUMBER 67.4580.1 NAME OF EMPLOYEE COLUMN HANSEN, Elaine J. B Passed and adopted by the Board of Supervisors of t~ County of Santa Barbara, State of California, this 1st day of July, 1968 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant F. H. Beattie, Curtis Tunnell NOES: None ABSENT: None Ord. 111906-amen Sect. 29-84. 1 o / Co. Code Regard ng 84.1 Docking Fae. Fe s . In the Matter of Ordinance No. 1906 - An Ordinance Amending Section 26 - of the Santa Barbara County Code Regarding Private Docking Facilities Fees. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No. 1906 of the County of Santa Barbar+ntitled ''An Ordinance Amending Section 26 - 84.1 of the Santa Barbara County Code Regarding Private Docking Facilities Fees''. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe ~. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None ABSENT: None Notice of Inten of / In the Matter of Giving Notice of the Intent of the County of Santa Co. of San. Bar to Quitclaim Open Barbara to Quitclaim Certain Open Spaces in Tracts #10,191 and #10,330 to the City Space Tract #10 191 & #10,330 to Ci y of Carpinteria. of Carp. I The City Manager of the City of Carpinteria transmitted a copy of the City Council's Resolution No. 170 requesting that certain open space in the City of Carpinteria be deeded to the City by the County of Santa Barbara, which was passed and adopted on June 24, 1968. 52 Notice. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-330 WHEREAS, certain open spaces were required to be dedicated to the County of Santa Barbara as conditions to the approval of the final subdivision maps in Tracts 10,191 and 10,330, pursuant to Sections 11546 of the Business and Professions Code, the State Subdivision Map Act, and Sections 6950 through 6954 of the Government Code, the Farr Act, and Article IX, Sec. 7, Open Spaces in Subdivisions, of Ordinance No. 661 of the County of Santa Barbara; and WHEREAS, since the approval of the final subdivision map for Tracts 10,191 and 10,330, these tracts and the open space within these tracts have been incorporated into the City of Carpinteria; and WHEREAS, Parcel ''A'' of Tract 10,191 and Parcel ''A'' of Tract 10,330, the open space in said tracts, are abutting and together contain approximately 2.83 acres; and WHEREAS, the City of Carpinteria wishes to develop said 2.83 acres of open space into a city park and has requested by Resolution No. 170, dated June 24, 1968, that said open space be deeded to the City of Carpinteria; and WHEREAS, since the incorporation of Tracts 10,191 and 10,330 into the City of Carpinteria, the said opeq&pace property is no longer required for County use and may therefore be quit-claimed to the City of Carpinteria; and WHEREAS, Government Code Section 25365 requires publication of a notice of the transaction at least one week prior to such quitclaim pursuant to Government Code Section 6061; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. The following open spaces, Parcel ''A" in Tract 10, 191 and Parcel ''A'' in Tract 10,330 in the City of Carpinteria, County of Santa Barbara, are not require for county use and may, therefore, pursuant to Government Code Section 25365, be quitclaimed to the City of Carpinteria. 2. The Clerk of this Board is authorized and directed to publish notice of this proposed transaction, pursuant to Section 6061 of the Government Code, at least one week prior thereto, in a newspaper of general circulation published in this county. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of July, 1968, 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 NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Monday, July 15, 1968, 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 intention of the Board of Supervisors to convey to the City of Carpinteria, without consideration, pursuant to the provisions of Section 25365 of the Government Code of the State of California by quitclaim deed, those certain two adjoining parcels . ' July 1, 1968 of real property aggregating approximately 2.83 acres in total area acquired by the County of Santa Barbara as ''Open Spaces'' and not required for County use, and more particularly described as follows: Parcel A of Tract #10,191, as said parcel is shown upon the map thereof filed in Book 70 of Maps at Page 96 in the Office of the Santa Barbara County Recorder. Parcel A of Tract #10,330, as said parcel is shown upon the map thereof filed in Book 72 of Maps at Page 95 in the Office of the Santa Barbara County Recorder. All interested persons are invited to attend the said public hearing and present any written or oral cou111ents they may wish to make. WITNESS my hand and seal this 1st day of July, 1968. J. E. LEWIS, County Clerk and ex-officio Clerk of the Board of Supervisors By HOWARD C. MENZEL ~--.HO.W."A"R"'D- --c-.- -.M. ENZ.E -L -~~ Assistant County Clerk 53 Rept from Co. Co on Req. of CarpS1111noerland Fire sel In the Matter of Report from County Counsel on Request of Carpinteria- Dist for Reimbur e . reg. firefighti along St. Hiway. Sturmerland Fire District for Reimbursement Regarding Firefighting along State Highway within Fire District. Supject written report was received by the Board which concluded that the request of Joseph H. Omweg, Chairman of the Board of Digectors of the CarpinteriaS1n1n1erland Fire Protection District appears to be reasonable. 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 report and that a copy of subject report be transmitted to the Carpinteria-S1111n1erland Fire District. ' In the Matter of Execution of Contract between the County of Santa Barbara ev. and the United States of America, Department of Housing and Urban Development, for .oo Cont. between Co. / & U.S. Dept of Housing & Urban for Grant $73 , 00 of Fed Funds fo Antonio Cany. P SanGrant of $73,000.00 of Federal Funds for San Antonio Canyon Park Addition (HUD k Project No. Calif. OSA-225, Contract No. Calif. OAS-225 (g)). Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-331 BE IT RESOLVED by the Board of Supervisors of the County of Santa Barbara, State of California, as follows: Section 1. The pending proposed Con~ract for Grant to Acquire and/or Develop Land for Open-Space Purposes No. Calif. OSA-225 (G) is hereby in all respects approved. Section 2. The Chairman of the Board of Supervisors is hereby authorized and directed to execute Contract No. OSA-225 (G) in two (2) counterparts on behalf of the County of Santa Barbara, and the Clerk is Award bids f o appl. of Slur Seal on Vario Co. Roads . I hereby authorized and directed to impress and attest the official seal of the Public Body on each such counterpart and to forward such counterparts to the Department of Housing and Urban Development, for execution on behalf of the Government together with such other documents relative to the approval and execution of such counterparts as may be required by the Government. Section 3. This Resolution shall take effect inunediately. I Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of July, 1968, 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 I Dana D. Smith, Assistant County Counsel, submitted a letter to the Chairman of the Board of Supervisors indicating t hathe has made appropriate enquiry, and is satisfied that the above-entitled resolution passed and adopted by the Board is still in full force and effect, that there is no pending or threatened litigation challenging the Board's authority to enter int o the contract, and that no legislation (either State or local) has been enacted which affects the :B"-0ard's power or authority to enter into the contract and carry out the program set out therein. Therefore, the Board is authorized to enter into the contract and, when duly executed by the U. s. Government, it will constitute a valid, binding and legal agreement between the County and the Government. In the Matter of Awarding Bid for Application of Slurry Seal on Various y s Santa Barbara County Roads. f July 1, 1968 The following bids were received at a meeting held on June 27, 1968, the roll was called, and the following officials were present: David Watson, Administrative Officer, Charles Wagner, Assistant Road Commissioner, Robert D. Curiel, Assistant County Counsel, and J. E. Lewis, Clerk: Asphalt Coating Company Fullerton, California Mission Slurry Seal Company San Diego, California $122,602.00 109,043.80 A written report and recomrnendation was received by the B. oard from the Road Coun:nissioner to award the contract to Mission Slurry Seal Company, the low bidder 55 It appearing that the bid of Mission Slurry Seal Company is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inyiting bids for said project; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the bid of Mission Slurry Seal Company, in the amount of $109,043.80 be accepted, and that the contract for said proj~ct be awarded to the said contractor at the price and upon the terms and conditions set forth in said bid and in said notice inviting bids. It is further ordered that the Road Commissioner be, and he is hereby, authorized and directed to prepare the necessary contract for the work; and the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract. Recom for Appt . members of Advis Conan to Bd. of Solvang Mem. Bld ry / Conaoi ttee In the Matter of Recommendation for Appointment of Members of Advisory to the Board for Solvang Memorial Building. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following persons be, and they are hereby, appointed as members of the Advisory Committee to the Board of the Solvang Memorial Building, as recommended by Supervisors Daniel G. Grant, in accordance with the provisions of paragraph 2 of Resolution No. 67-411 passed and adopted by the Board of Supervisors on September 5, 1967: VETERANS OF"FOREIGH WARS George Wright 213 Third Street Solvang, California 93463 Don Hansen Lompoc Road Buellton, California 93427 Marvin Henning 350 Fifth Street Solvang, California 93463 AMERICAN LEGION REPRESENTATIVES Charles Huckaby (Chairman) 1492 Aalburg Road Solvang, California 93463 Phil Condit 1661 Mission Drive Solvang, California 93463 Colonel Glen Todd 628 Hendfe 1 Way Solvang, California 93463 Gordon Erickson 2023 Mission Drive Solvang, California 93463 Agree between co. ; In the Matter of Execution of Agreement between the County of Santa and Samuel L. Ullman to Perfo Barbara and Samuel L. Ullman to Perform Services for County Road Department on Service for Co. d. Dept . on Engtg Engineering Review and Report on All County B~idges. Review & Rept on Co . Bridges . Upon motion of Supervisor Grant, se~onded by Supervisor Beattie, and carried unanimou.sly, the following resolution was passed and adopted: 56 Addendum to Agree between & Freeway Ran Co . for Prop. Alamos Bed Ta Direct. Sign. Auth Co. Oil Insp . to Atte course at U. Calif. S. B. o iil.1 . cont . in Petrolium Ind I Appt of Rep . Comm. Action of S. B. Co. I RESOLUTION NO. 68-332 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated July 1, 1968 by and between the County of Santa Barbara and Samuel L. Ullman by the terms of which provision is made to Perform Services for Count)fkoad Department on Engineering Review and Report on all County Bridges; 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 o the Board of Supervisors be, and they are hereby, authorized and directed.to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of July, 1968, 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 ase i In the Matter of Execution of Addendum to Lease Agreement between the County Co. h of Santa Barbara and Freeway Ranch Company for Proposed Los Alamos Bed Tax Los Directional Sign, Parcel No. 1, Folio No. 406. 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 an Addendum to Lease Agreement dated June 27, 1968 between the County of Santa Barbara and Freeway Ranch Company for placement of a highway information and directional (bed tax) sign on Parcel No. 1, Los Alamos, Fifth Supervi sorial District, Folio No. 406. ell' In the Matter of Authorizing County Oil Well Inspector to Attend Short Course d f at the University c California at Santa Barbara on Pollution Control in the Petrole"'+" Industry. Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that David K. Bickmore, Oil Well Inspector be, and he is hereby, authorized and directed to attend a short course at the University of California at Santa Barbara on ''Pollution Control in the Petrole.um Industry'', on July 27, and 28, 1968 with necessary expenses paid including the registration fee of $50.00. 0 / In the Matter of Appointment of Representatives to Community Action Comnission onnni . of Santa Barbara County. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following persons be, and they are hereby, appointed as representatives to the Conn1a1nity Action Connnission of Santa Barbara County: Supervisor George H. Clyde, Board of Supervisors of Santa Barbara County. Dr. Joseph T. Nardo, M.D., Santa Barbara County Health Department. Mr. Arthur Nelson, Santa Barbara County Welfare Department. Mr. Ray J. Nokes, Santa Barbara County Department of Public Works - Building Division. July 1, 1968 57 Approv of Bed ~"4tes at S. B. Co. Gen Hosp / In the Matter of Approval of Bed Rates at Santa Barbara County General Eff . July 1, 19 8. Hospital Effective July 1, 1968. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the following bed rates for the Santa Barbara County General Hospital be, and the same are hereby, approved, effective July 1, 1968, as requested by the Santa Barbara County General Hospital Administrator, Harvey J. Rudolph: Medical and Surgical Units Pediatrics Unit $45.00 40.00 (This rate is an estimate on the basis of an average census of twelve patients) Psychiatric Unit Intensive Care Unit Chronic Disease Unit Pulmonary Disease Unit 'Rehabilitation Unit 54.00 86.00 26.00 34.00 45.00 Effective this date, the Hospital has inaugurated a billing system utilizing the Central Data Processing Department. Under the procedure outlined, billing will be for a flat bed rate not including special services, which will be billed separately. The above-indicated bed rates do not include charges for physicians' fees, laboratory, X-ray, occupational therapy, physical therapy, inhalation therapy threatment, operating room, or anesthesiology. The rates do include pharmacy and central supply and are comparable with the other acute hospitals in the city. Couaou from Co. Health Off. Tra Letter from u.s Dept of Health Regard Health Dept. Brochure s . / Letter In the Matter of Communication from Coun~y Health Officer Transmitting from u. s. Department of Health Regarding Health Department Brochure. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the saxoo is hereby, referred to Richard s. Whitehead, Planning Director, and Samuel Clawson, Planning Department. Resign. from Ja In the Matter of Letter of Resignation from Jack M. Bailey as Member of M. Bailey as Me r of Sheriff's Ci i l Sheriff's Civil Service Commission. Service Conwi ss on. Comnunications . Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the wrl.tten resignation of Jack M. Bailey as a member of the Sheriff's Civil Service Commission be, and the saxoo is hereby accepted, with regret; and the Clerk be, and he is hereby, authorized and directed to transmit a letter of appreciation to Mr. Bailey, on behalf of the Board, for services rendered. It is further ordered that the above-entitled matter be, and the saxoo is hereby, referred to Supervisor Grant for recommendation on appointment of a replacementt. In the Matter of Coumunications. The following communications were received by the Board and ordered placed on file: 58 I I Req. of Milpa ~ Merchants Ass c . Housing Authority of Santa Barbara County - payment in lieu of taxes on housing projects for tax year 1967-68, in the amount of $17,300.00. Marin County Board of Supervisors - Resolution declaring support of SB 238 and AB 792 and opposition to SB 695 (all pertaining to Aid to Families with Dependent Children). Tuol1n1a1e County Board of Supervisors - Resolution regarding firearms control. I In the Matter of Request of Milpas Merchants Association on First on 1st Consid of Consideration for Site of Branch Library for the Milpas Area. - . site of Branc Lib. for Milp s Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried Area . unanimously, it is ordered that the above-entitled matter be, and the same is hereby referred to the County Library Advisory Comnittee Req . of Golet / In the Matter of Request of Goleta Valley Council P.T.A.'s for Consideration Valley Counci P.T.A. for Co sidof Construction of New Foot Bridge, Atascadero Creek at Arroyo Road. of Cons t . of ew foot Bridge, Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and Atascadero Cr ek. carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Road Conunissioner for report and recouuoendation. Req. of Midtl n / In the Matter of Request of Midtown Development Company for Authorization Devel . Com for Auth of LAFCO to of LAFCO to Proceed without Notice and Hearing on 100% Consent Petition for Annexatio proceed witho t notice & Hear ng of Tract #10,851 to County Service Area No. 3. on 100%consen petition for Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and Annex of Trac #10,851. carried unanimously, it is ordered that the above-entitled request be, and the same is hereby approved, and referred to the Local Agency Formation Commission for further action. Req. of Calif~ In the Matter of Request of California Legislature Joint Committee on Leg . Joint CoiIDn. / on Open Space Open Space Lands for Information Concerning California Land Conservation Act of Lands for Inf r . Concern Calif. 1965 (Agricultural Preserves). Land Cons . Ac of 1965. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Assessor and John Whittemore, Director, Division of Intergoverrunental Services. Comm. from Fe / In the Matter of Communication from Federal Aviation Administration for Aviation Admi for Prop . Gol. Proposed Goleta Valley Community Hospital Heliport. Valley Comm. Hosp Heliport. 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 sum. of Find. ' In the Matter of Summary of Findings and Recommendations Concerning & Recomm Conc~rn Recom. co. Buf1ge l3-ecommended County Budget for FY 1968-69 by Santa Barbara County Taxpayers 68-69 by s . B:Lco. , Taxpayers Asspc . Association, Inc. and California Taxpayers Association. Inc. & Calif I Taxpayers Assoc. Subject written s1u1111ary was received by the Board for consideration which contained the statement that it is the position of the Santa Barbara County Taxpayers Association and Cal-Tax that the County budget :Or the fiscal year 1968-69 be held to a $2,105 tax rate. It was announced that all County departments concerned '\-Jere issued copies of subject report. July 1, 1968 59 Colonel Richard Temple (Ret'd)appeared before the Board on behalf of the Santa Barbara County Taxpayers Association to give highlights of some of the aspects of the report. During the ensuing discussion, matters pertaining to the Sheriff's Department were considered including a competitive status for all law enforcement agencies, etc. J. Roy Holland appeared before the Board on behalf of the California Taxpayers' Association, concurring in the remarks of Colonel Temple. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, ,and carried unanimously, it is ordered that subject report and stmwary be, and the same is hereby accepted for filing, and to be considered further during final budget hearings. Petition in Supp rt " In the Matter of Petitions in Support of Recent Request of Concerned Law of Rec. Req. of Concerned Law Enforcement Officers on Salary, Level of Service and Other Benefits. Enforce . Officer on Sal. Level of Se+uice David Watson, Administrative Officer, appeared before the Board to announce & Other Benefits that arrangements have been made for at least one meeting with representatives of the Concerned Law Enforcement Officers group during the week preceding the final budget hearings. Deputy Sheriff G. J. Bregante, Chainnan of the Concerned Law Enforcement Officers, appeared before the Board to file petitions on subject matter containing some 5,013 signatures, which stated that the level of service, deputies per populatioq should be lowered from one per 1650 to the more realistic figure of one per 1200; the salary tables for Deputy Sheriffs should be raised from their current level to 6ne which will be competitive with other local agencies; consideration of paid overtime and court time; a uniform allowance for each man to aid in the replacement ef tmthn aii-JUtR fax Uk JmlR tea aid iR tclul x11pi:as11uait of damaged uniforms; and an educational incentive plan by which a man may upgrade himself and in doing so increase the capabilities of the Sheriff's Department. The following comnunications were received by the Board: Millwright and Machine Erectors, concerning lack of adequate wages and expenses for employees of Sheriff's Department Communications Workers of America, endorsement of demands for better wages and improved working conditions. Mission Hills Conmunity Council, in support of increase in salary and benefits. Building and Construction Trades Council, concern for additional manpower to police efficiently in the community, and endorsement of the position of the Sheriff's organization to improve the standard of living and law enforcement in Santa Barbara County. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject petitions and conmrunications be placed on file for further consideration during final budgethearings coumiencing July 8, 1968 60 / S . B. co. 1968 1 rand In the Matter of Santa Barbara County 1968 Grand Jury Report, Sheriff & Jury Rept, Sheriff & Deten. Facilit:fetention Facility. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subject report be, and the same is hereby, placed on file, and referred to the Board for further study inasmuch as this should be studied in depth. Also, it was pointed out that the Sheriff should be present during the study sessions. Rept f rom 0 pe ing / In the Matter of Report from Opening of Bids on Santa Barbara Couqty of Bids on s Co. Deten. & Detention and Correctional Facilities. Correct. Fae . The Opening of bids on subject project took place on Thursday, June 27, 1968, at 3 o'clock, p.m., in the Supervisors Conference Room. The following officials were present during the opening of the bids, and the Clerk announced that the Affidavi of Publication was on file: I David Watson, Administrative Officer. Norman H. Caldwell, Director of Public Works. Robert D. Curiel, Assistant County Counsel. J. E. Lewis, Clerk. Marion J. Varner, Architect for the project. The following bids were received and opened by the Clerk: James L. Barnes Santa Monica, California J. W. Bailey Santa Barbara, California R. J. Daum Gardena, California Greynald Construction Van Nuys, California Stanton-Reed Alhambra, California Viola, Inc. Oxnard, California F. E. Young San Diego, California Steed Brothers Alhambra, California $2,149,700.00 2,119,600.00 2,295,000.00 2,314,000.00 2,210,880.00 2,250,000.00 2,433,000.00 2,201,900.00 I I Norman H. Caldwell, Director of Public Works, appeared before the Board and indicated the estimate for the project to be $2,190,500.00. However, no formal reco1mnendation has been made as to th~ward of the contract as yet. Reference was made to the report and recoouoendation on the opening of bids for the jail facility equipment which was continued to this date inasmuch as the recommendations were to be made by Marion J. Varner, Architect for the whole project. Marion J. Varner, F.A.R.A., submitted a written report on the Santa Barbara County Detention Facility, indicating that all of the separate bids on the Santa Barbara County Detention and Correction Facility except for the comnunications equipment which will be bid at a much later date. At this time, the Board could express its intent to award the contracts to the following low bidders, acting through the joint powers authority: ' Allow. of Clai I July 1, 1968 Kitchen Equipment, 1333 Wilcox Street, $104,500.00, Los Angeles, Harold E. Peterson, California 90021. Jail Equipment, $365,500.00, Herrick-Pacific Corporation, P.O. Box 3007, Hayward, California 94544. Detention Facility, $2,119,600.00, J. W. Bailey, 424 Olive Street, Santa Barbara, California 93104. The Board of Supervisors could adopt a resolution containing a statement that the actual or formal award of the bid would be made about August 12, 1968, 61 after arrangements for financing have been completed, and that the award of the contracts would be made, only based upon successful completion of financing for the project. The indication that a successful contractor has been determined for portion of the work received by separate bidding would allow these firms to conaoence their scheduling including the preparation of shop drawings and certain organizational - requirements prior to the actual counencement of construction. A communication was received by the Board from Paul G. Dinkelspiel of Stone & Youngberg, Municipal Financing Consultants of San Francisco, and read by the Clerk, which indicated that a $4,100,0CXbond issue would be sufficient to meet all costs in connection with the construction and financing of the Cotmty detention facility. Bond bids would be received and the bonds awarded by the Santa Barbara County Public Safety Authority on August 12, 1968, and the construction contracts awarded at the same time. Mr. Dinkelspiel was also present in the audience to answer any inquiries. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Board of Supervisors intends to award the contracts to the low bidders, as hereinabove-indicated, on or about August 12, 1968 provided that the financial arrangements have been completed . . The Board recessed until 2 o'clock, p.11. At 2 o'clock1 p.m. 1 the Board reconvened, Present: Supervisors George H. Clyde1 Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk. Supervisor Tunnell in the Chair In the Matter of Allowance of Claims. Upon motion, duly seconded, and carried unanimously, it is ordered that the following claj.ms be, and the same are hereby allowed, each claim for the amount and payable out of the fund designated on th~ace of each claim, respectively, to-wit: (CLAIMS LIST Page 62) 62 I ' I I I I 1 ' I ,._ ,--- ~~~~_.:.-'f'"""~_,;.~~~. ~~-'-~-'---;_;_~---'--""--'~ "- ~, ""'--!;,~ NUMBER 1 2 l 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 27 28 29 30 31 32 33 J5 J6 31 39 ' ACt!57 7 SANTA BARBARA COUNTY ' PAYEE CUpinterla llanl4 Clasettoe Ci~isen -:- hbl co suu art ftk 1a U ria tt ftanal a. "l Jo J. callaJaan Cutia nnnell Cleneral 'tel.phone co A ' n. A. 'r saw. ax. coaua.~fa -land area C. WicikhR lldward A. llcmilha I' PURPOSE \ Do ' .a. tewr4 ap nl nnl etla,bon Ce aenlae General '91-ae co JD Joa Lal -ial Sa1:herin St:oll Davit! aes~ee J. Y. Dlleraot ao ca11i ,. ao taeific a Uea a. osve a.t: ~J.i.-~ . i- Ugtat Water ao eo-~l . c aclf lo 81M 00 IO-U-GaOt n~ Ilaria 't'alley c ~ lftl . Cenoil fer aana ~- Yalley :Ada~ 11uaq travel 1&c1 lnYl 'DO .f aDd ' SYMBOL 1 16 2 22 5a3 5. 14 5 22 Do ' 15 7 20 8 22 9. 20 10 22 19.) Do 15 20 15 22 22 . 20 22. 22 31 23 3'7 Jl J8 12 J8 23 Jt. 23 J WARRANT ALLOWED FOR 108.IO ft Yr 275.00 Jt.23 Do 30.83 DO 7.64 101.1' 89.65 32.85 Do 16.os car n Yr lJ.65 r Tr so.oo ca n 1'7.1.4 h' Yr 22.as / uo 500~ 21.00 DO lJJ.52 2JS.2l Do t0.90 Do 9.40 Do 9.90 40.00 Do 45.00 35.99 1.2s 1.25 Do 6.25 Do 25 99 11.15 DO U.15 lH.92 160.16 Do 23.59 Do 211.73 Do 211.08 Do 62 11 DO '61.98 Do 116.71 Do 4,MJ.67 149.50 REMARKS 7.50 8.55 NUMBER 41 42 43 45 47 4t 50 51 52 53 51 H 57 58 59 60 61 12 13 65 66 67 It 70 71 '72 7J 74 '.75 71 77 ,. 79 AC-1 !57 '\ . . .,. .-' ' SANTA BARBARA COUNTY FUND----' AM-----~- DATE . 1. lM-'---- PAYEE Mwl'Cl aecnariq ln -~1 ak -.al ftlep)a Co Genen1 lflphon co PURPOSE ' Do - ~ ~ 1. CMl'lH Yoi~er. Cout: 1portiag ft a111erai lepi.one oo 9014 8ta~ 'fel.,bea 8111.a-al '9lPboa CO neral Telpboa eo oif ic ftlap'.hon co . of Tmblra oe 8aata TW ftlltlF Baz:cr r . _.,. ark llit.e ---1 ttel-.ito Cit llanl4 r ter. - 8o eallf Mi Go emua1 i-.1.,11 eo 81wia f1.lip1oal Collp _. laa dwg94 psupart:r ftof aerr - WRY Sap ih'av ap SYMBOL I 20 Do Do ''. 3 15 3 75 8 16 J 81 1.4 ., 15 90 3 Do 90. J DO Do tO 9 90 15 22 ti 14 101. 3 Do 101 21 101 22 101 23 lOJ a 22 lOJ a 2J 104. 3 104 22 107 15 107 21 WARRANT ALLOWED FOR 5.50 h' Yr 145.49 Do 24.00 Do 652.78 23.25 Do 26.SS ea Yr hft 77 .Jt k 'l'1: 41.10 Do 6.oo ca Yr St.M h ft J.25 can 17.00 Cl ft h 'l'r 4t.oo Do 11.00 DO 12.75 Do 474.90 Do 147.35 Do . 79.H 9.00 'Yr 83.JO ft Tr 77.0I Do 10.0I Do 14.15 512.20 Do 1.50 Do 340.21 Do JSt.01 Do 14.50 can 11.50 k Tr 2.95 Do 87.SO Do 24.00 Do 90.00 110.00 Do 35.00 Do 119.00 12.70 DO REMARKS 13.65 12.90 a.75 a.21 NUMBER 80 81 82 8J 85 81 87 88 89 90 91 92 93 M 95 97 99 100 101 102 lOJ 104 105 106 107 108 109 111 111 112 llJ 114 115 116 117 AC-1!57 ' -~ . . . . , I ' , . f . SANTA BARBAiA COUNTY FUND _ __.aetfl'IU!.L-----DATE tlD&;Y 1. 19'8 PAYEE nl W.lthoa Co -.ral ftl-.Mn 00 holf ic lea c:o mo eoan~I. eo eownu- eo' nenl 'telephone co ~1 Ceat;lat. 'IZ8JIP 6 Sin lllnn&I ~t.b.l.ai of PURPOSE 'l:rn P SYMBOL 110 J DO 110 23 120 J lJO 14 133 22 150 3 150 14 . 150 ~18 1- CR:- . 11 1 Lio 150 n. aRrt Drlia CDU'ti . co Gneral 'llephon CD J 1o ea11t Mten ce Art:lau W lOD Willi& . t;U _.,.t; r 8ri91i1n. Jltdt Mc1olfo ca.aaon. ~ L. Clay. D traf len tt. hl t; - - al ' 1'*1 t: - ft l &. l'Driag. - - "i 911 - .3.a:. la. - 1.MClaa la 1111 r. ei.1 . I ' llO 158. 23 111 15 151 2J 191 J 152 21 155 15 ao WARRANT ALLOWED FOR J7.00 tr Yr Jl.50 JI.JS Do 74.71 Do 9.49 DO 14.'8 4J.OO Do 24.00 ca Yr 22.99 r Yr 4s.ao oa n ft Yr 9.00 can 170.00 Do lJ0.00 Do 24. 00 ft" Tr 75.00 Do 25.00 Do 9.85 10.01 Do 12.so Do M.1? DO 22.91 ca Tr ft Tr 1.42 k ft IJ.17 Do REMARKS 15.00 n.ao 1.os 6.90 115 al' H.97 117 21 16.70 15.00 ., ft 32.50 11.00 Do oo Do 11.IO Do 60.IO Do n.so JS.00 Do 55.75 Do 21.75 11.IO JS.00 Do J17.Sl N.11 De NUMBER 118 119 120 121 122 123 124 125 lit 127 128 . Ut lJO lJl 132 lJS 134 135 13' 137 1J8 139 140 141 142 14J 144 149 146 147 1'8 149 158 111 152 151 114 lH lH 15 158 AC-157 ~' ---- ~ -- . -- ' I . J SANTA BARBARA COUNTY FUND--at__ ______. DATE Jiff 1. PAYEE PURPOSE Banift A1:kine traw Jbp calif 119t.OS S~ zlP~ -c:hpa I.PD crb4"1 ~AT ap IMC'Ul JIDniaa Delon~ ~ a.uto\I~ Do SyaU. 19 hifJla~ Cht' Ci1'y of .,., taeUiQ -1,ecr ftotfio Uec aoeo.nu- ~. c ._.I ao Cl.Mhint' Bnt b~t' 1 t Cbeoert .ru .-10Ul au 8SOCEy 00 ca1w.,. aot:el aeat 1.,- ~1 eharl . -disearl ftpa Do . llagia Obef . 1 ._ l.lrtenn llUMJ:y Day care COfllllan a 11mnl.eff. IN ft't comu- ., . 1ttl eo.-1 1_. . lean tiul do~ta ll&tapital hf lft Wi.111 are ri.4 a. a1aw11. ~.- nf 8eEW . eoan110aptu1 Do CMn iulh J.lly lvu oStl can .,. Ii. o.n:r *YntoaSMp 6 w.ft :alxm Do ._a. lbrtan llo . co .,.,. tape SYMBOL 155 21 Do Do Do 155 23 Do Do i56. 218 1517 21 Do Do DO 1S9 a 11 159 14 159 15 119 22 160 15 1"2 20 Do 16'. 21 165. b 166 a II 171. 22 , ~ ~ 174 H lo WARRANT ALLOWED FOR 11.00 3.,15 lS.00 5.25 15.00 Jt.00 s.oo 25.00 47,.)7 10.23 . 60 79.10 lH.93 291.66 2J.71 . oo B6.70 67.00 75.00 75.00 J.75 H.H M.50 78.00 607.68 90.00 M.ao J.'89.JI 420.00 ll.5.16 110.00 1.478.00 1.0-74 00 1.478.00 2H.oa 1.80 1.1 47 U 17_.75 10.00 2et.M REMARKS hYr Do Do Do PG Do DO Do Do Do Do DO Do Do ft Pr ft tin Do 90 Do DO Do Do Do - ~ . - SANTA BARBARA COUNTY FUND _ _ na.Jr. ___ _!.,__ DATE 11w 1. NUMBER 119 160 161 162 163 114 169 lM 167 118 169 170 171 172 173 174 175 171 177 178 179 PAYEE t1o aa11f Mion eo . 1ftDPlooc1 ao ea11t llti co J a W OIPMlioa any fttarlan aassr ftt:arln Yit:le Xne 6 1 t: C. neaitD OD wtr ~ I callf alln ct ftt Cl~. JDa i ftlq1't Ce _ ldi.ert Jr 1. -1t baiflo . 6 Wlecr Co ._ifia Uea Oo 8o aoaU Oo ~ ftipt lxiae Willi ~. lake a. lH hftla~aw.naapH AC. I 157 PURPOSE Jawl .,.a-wtr a .ale.a lllpr. j oqd ,. DO . - --1 SYMBOL 174 23 17 11 179 2J 180. 17 180 20 180 23 180 c: 2 -14) 181 3 181. 20 185 23 11. 10 9a3 15 , 3 3 104 s 107 J 120 J 121 3 113 J 1st J 151 3 155 l 165 J 1-S 14 . lA lN a 14 129. 14 121 14 151 14 - WARRANT ALLOWED FOR ,. ., ft 79.00 85.19 18.00 Do 6.00 9.00 40.90 Do ll0.40 DO 706.56 a.10s.oo 28.75 J.00 Do 3.00 Do 3.00 J.00 59.81 41.89 Do 60.01 400.00 DO JOG.00 Do (117.21) 2.80 353.SO 19.80 17.78 13.45 . 40.Jt REMARKS t.JS lt.40 , - f~ . ' SANTA BARBARA COUNTY ~ FUND 8 111~1.L------ DAtE AIDLY l NUMBER PAYEE PURPOSE SYMBOL I 181 hrch AP IMl9 cap H '. 14 71 14 155 1, 174. 14 182 hnh ~ Wft9 cap I'd 14 9 14 10 14 22 14 90 14 104 1, lM a 14 107 14 150 14 159 14 l8J hrdh ~ Wl1c9 cap N s 14 ' 14 10 14 lt 14 15 14 814 54 14 67 14 76 14 80. 14 lM a 14 120 14 lJJ 14 150 14 15S a 14 lSt 14 172 14 iiJNth - Dk9 cap N 11. l4 35 1, 195 14 159 14 172 14 AC-1!57 f I WARRANT ALLOWED FOR (M.22t 1.00 24.31 JO.tJ 9.98 (720.19) 4J.J2 300.00 37.10 2.15 18.50 111.29 5.60 33.0J 18.45 lOJ.75 CtM.50) 6.11 S.H 1.00 29.'51 104.08 46.0S 18.38 32.28 11.00 J.21 17.77 12.sa lH.10 142.'8 271.86 51.80 M.09 ca1t.Jl) , . 1.11 6Jl.tt ""' 4J.10 REMARKS ft Tr r 'h' ft Yr bft _. FUND . NUMBER PAYEE 111 nl ftl Fbn Go 181 187 Mlaatla al4illfield ao ~ 188 walla ni:r Co u anh AP a JIJI cap I'd 190 .__ ~ lb:'k9 cap N 191 Jd.ay aleot:J,-ia Go j ~ 192 'liM74 "'1ey 19J nl a lM lldwad a. llarbi 195 UlaHWOec1 ltl . if ia - a aleo ce A C 11:17 ~ SANTA BARBARA COUNTY DATE IJUW 1. PURPOSE SYMBOL rv 140 J ao Qa.olf.0 140 9 140 14 BO lat .,.--.i Otleg 140 a IOA ts can1soe a1 . 1. tc-11 t ,OJ.an AYe a enelo a4 hej Jed ftllt--i - art (c-10 . Bo . , 140 a JI 140 2J . ~ 191 WARRANT ALLOWED FOR 7.0S 210.10 5.79 7.50 J.t.90 SJ.17 .911.10 1.sca.03 1.71 14.JO 110.17 ; I REMARKS h"ft fth'ft tr Yr DO Do Do Do Do NUMBER 197 ltl . lH IOO 201 202 20J IOS 297 210 211 212 21J 214 AC-1!57 ./ - SANTA BARBARA COUNTY FUND1--JIMIZllP!slMmll~--- DATE llWW 1. 1111~- PAYEE Clannaeaaa~ CJ.anDee Adt !ashen ' ._lfte ae a 111- CD halflo nea co. clfio Sleet or hctlf ia 6 Ill- GD bclftc Sl Go Jrope9dah'k-.M qaretc. ,_. GIDRl ~lllRe OD Ui 4hll elllmi.l. 1- &. Al-r lUiJ. ar alfle a 1 ce. PURPOSE 1Mla ln9, Do 1 - & 9ina 01en. c:blmioala l&aw - SYMBOL 51 c Do 271 272 273 275 1'79 211 20A 211 20A HJ J19 J Jlt ' Jlt 20 319 21 Do Jlt 2J WARRANT REMARKS ALLOWED FOR CUJl'AL WllU 2.979.50 r Yr i.s21.oo Do --Lt .,. 732.60 ft" Tr L08 AIW lft DU'I 21J.40 ~ n waft 1118 Uft 222.85 ~Yr 102.15 comn n .ant tit 1.sn.as ~Yr co . , 15 2.192.84 ~Yr .,eonu DDnftNftN 4.oao.oo ft n 200.00 lil8m& - . Dl81 12.21 ft" Yr 122.09 Do 311.65 Do 22.01 2.50 Do J.50 Do 43.27 Do . . ' ~ - NUMBER PAYEE 8enl4in atrpa I AC- 1 !57 . - . ' SANTA BARBARA COUNTY ~~~~~~~~~~~~ DATE '1UltY l, 1911 PURPOSE SYMBOL 159 A 1 WARRANT ALLOWED FOR 126.51 REMARKS \ NUMBER AC-I !57 . ,- ~ . . . ~ I PAYEE , .,. General capial o.tlay calia Lipi:lft9 DiU" n Cl1Uldalupe L19ht1n9 Die l.08 Al.MN Li9htiq Di8 Qrog~1: Lipting Dietrl~ aaau nes LiP.i:lJMJ Di coanq a.r.t.ce ar M COan\y 8UYlce Area M - -. -""'- - - - - ~ . .i., . . . .-, SANTA BARBARA COUNTY PURPOSE SYMBOL WARRANT ALLOWED FOR 40,745.,9 14,425.52 4,500.50 2.10 7J2.60 213.40 222.85 102.95 1,577.85 2,292.84 Lat Co aaniation Di aalari lft General 4,220.00 523.31 126.51 REMARKS ' Hearing on Plan Coumi Recom for Amend to Ord.45 / to rezone Priv. Rd. South of Valley Improv C Development, Mont. July 1, 1968 63 Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None. In the Matter of Continued Hearing on Planning Commission Reco11a11endation for Amendment to Ordinance No. 453 (68-RZ-22) to Rezone Private Road Southerly of Proposed Valley Improvement County Development, Montecito, from 6-R-2 to CN- Neighborhood Connnerc~al District Classification. . ~ff This being the date and time set fo~he continued he~ring on subject proposal; A communic.ation was received by the- Board from Attorney F. Brian Rapp, on behalf of his client, Mrs. Hildra Kimball, urging the zoning change as proposed, and that any objections previously ma.de we~e to be withdrawn. Attorney Jules E. Delwiche appeared before the Board briefly on subject ' matter, as a representative of Charles Borgatello who was involved with Mrs. Kimball as to an agreement in connection with the development plan 'on the southwest corner of San Ysidro Road and East Valley Road. There being no ~urther appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that .the recommendation of the Planning Commission to adopt an ordinanc.e amending Section .3 of Ordinance No. 453 to rezone the pr.iv~te . road southerly of the proposed Valley Improvement Company development from the 6-R-2. {allows duplexes on 7 ,000 sq. ft. lots) to the CN-Neighborhood Commercial Distr~ct Classification of said ordinance;. property described as. Assessor's Parcel No. 9-060-71, generally located on the west side of San Ysidro Road, approximately 250 F~et outherly of i~st Valley Road, Montecito, in accordance with Planning Commission Resolution No. 68-45 (68-RZ-22) be, and the same is hereby, conrirmed, .-and the Board passed and adopted the following ordinance: -. ' J ( In the Matter of Ordinance No. 1907 - An Ordinanc~ Amending Ordinance No. 453 of the County of Santa Barbara, as Amended, by Adding Subparagraph']", to Section 3.1 of Said Ordinance. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the Board passed and adopted Ordinance No. 1907 of the County . of Santa Barbara, entitled ''An Ordinance Amending Ordinance No. 453 of the County . of Santa Barbara, as Amended, by Adding Subparagraph ''j '', 'to Section 3. l of Said Ordinance''. 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 . ) l - . . . ,. . . ,J. . J I - ) ' I ) . ) I , 6 1 Appear. of Mr Rodney Gruner Req. Bd. Revi w of Result of Qualif Interv ew for Position f Admin.Analyst ' In the Matter of Appearance of Mr. Rodney Grunert Requesting Board Review of Results of Qualification Interview for Position of Administrative Analyst. Mr. Rodney Grunert appeared before the Board on subject matter. He stated thathe had recently taken an examination for the position of Administrative Analyst which he passed, and the oral interview indicated thathe was well qu~lified f or the position by education, experience and ability, buthe was disqualified on the basis of peraonality and temperament. He felt that a fuller evaluation by severa persons should be made in this area. The request was made for the Board to review these characteristics or that someone be so designated. Robert s. Smith, Personnel Officer, appeared before the Board to expalin that Mr. Grunert did not qualify in the interview portion of the examination and reference was made to the personnel rules. It was also explained that there were two members of his staff involved in the interview. David Watson, Administrative Officer, appeared before the Board to report thathe had explained to Mr. Grunert that there was no provision made under the personnel merit system for a review of the problem as so indicated. Mr. Watson explained that a person was chosen to the vacant position in his office of Administrative Analyist from a certified list. Chairman Tunnell concluded the matter by explaining that the Board cannot question the judgment of interviewing panels. Comnu. from / In the Matter of Communication from Ray Varely, Vice Chancellor, Business Ray Varely, V ce Chancellor, and Finance, University of California at Santa Barbara regarding Names of Members Bus. & Financ U.C.S.B. - of the City of Santa Barbara Oil Control Committee. Names of Memb of City of s. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and Oil Cont. Co Commu. from M & Mrs. Drew T. Baldwin for P y of Real Prop on Quarterly, Voluntary Bas s. / carried unanimously, it is ordered that subject communication be, and the same is hereby, placed on file as Mr. Varley will be advised later on of action to be taken. In the Matter of Conmrunication from Mr. and Mrs. Drew T. Baldwin for Payment of Real Property Taxes on Quarterly, Voluntary Basis. 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 Tax Collector. Auth of Funds to Exceed $1, to be utilize connection w Youth Conf. Government. not In the Matter of Authorization of Funds Not to Exceed $1,000.00 to be I oo.oo inUtilized h Co. in Connection with Youth Conference on County Government at Santa Barbara. Chairman Tunnell announced that a Youth Conference on County government is planned for the Fall of this year at Santa Barbara and a committee headed by Clifford Romer, Chief Probation Officer, as Chairman will proceed with precise plans. It is anticipated that the school students will stay overnight in Santa Barbara and will be provided with transportation, food and lodging. Upon motion of Supervisor Clyde, seconded by Supe:r;visor Callahan, and carried unanimously, it is ordered that the expenditure of County funds, for not ' to exceed the amount of $1,000.00 be, and th~ame is hereby, authorized for the Yout Conference on County Government to be held in Santa Barbara during the new fiscal . year 1968-69, for the purpose of providing transportation, food and lodging. Declare Resul / In the Matter of Declaring Results of the Consolidated Primary Election of Consolidat d Primary Elect on Held on June 4, 1968. June 4, 1968. ' July 1, 1968 5 J. E. Lewis, County Clerk, having been authorized by Resolution No. 68-221 to canvass returns of the June 4th Primary Election and the absentee ballots cast in said election were canvassed by special canvassing boards appointed by J. E. Lewis, County Clerk, said canvassing having been completed on the evening of June 4, 1968 in accordance with law; Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried tmanimously, this Board hereby declares the results of the June 4th Primary Election to be, as follows, to-wit: The whole number of votes cast in the County of Santa Barbara was 72,975; . the names of the persons voted for, the officers elected as such Primary Election; the offices, for nomination to which each of said persons voted for respectively; r the mmiber of votes cast for each person in each precinct and the total number cast in said County of Santa Barbara for each of said persons elected and for nomination to such offices, respectively; also the names of the persons voted for, . for members of the respective County Central Committee of each of the political parties hereinafter named, and the number of votes cast for each in each individual precinct respectively, as follo,'1S, to-wit: (TABULATION FOLLOWS ON NEXT PAGE) 66 ' STATEMENT OF ALL VOTES CAST AT THE CONSOLIDATED PRIMARY ELECTION HELD JUNE 4, 1968 IN 36TH ASSEMBLY DISTRICT IN SANIA BARBARA COUNTY STATE OF CALIFORNIA ---------------------- ---- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 1 DEMOCRAT DELEGATES CONGRESSMAN STATE LEGIS. NATL. CONV. US SENATOR DISTRICT 13 ASSM DIST 36 T M L K B B 6 c c K R. c H s 1 s H M p 0 c y E E E u R R u A 0 0 H E H I A A T N N I N c A A c F L R E A 0 N c R A c c N L N H I N H F E w I G E T G T L A H E E E A L s E E I N u M z I y R D N T N T L R T B E A E L v T y s T A 0 T z A K N L v 0 H 0 N N y u E I 0 T y N M R v T E R E A c y c A A s s T T PRECINCT 001 244 43 5 19 17 1 6 34 8 4 40 2 56 67 PRECINCT 002 288 47 26 53 13 3 5 3 85 2 30 23 56 2 117 1 126 PREC INCT 003 243 58 9 61 24 5 8 5 10 1 22 25 51 5 117 128 PREC INCT 004 278 61 27 94 40 10 13 3 98 1 35 44 84 1 167 1 188 PRECINCT 005 332 12 23 52 35 7 6 2 82 2 1 40 34 44 2 126 149 PREC INCT 006 248 67 14 75 32 10 16 l 82 1 33 26 12 8 136 1 158 PRECINCT 007 325 56 9 177 49 14 29 3 117 48 58 104 3 215 245 PREC I NCT 008 307 65 9 32 37 4 6 4 47 21 21 52 3 98 107 PREC INCT 009 219 36 10 23 18 1 6 1 35 1 4 11 40 2 61 71 PREC I NCT 010 368 91 11 41 40 9 1 4 65 4 13 19 90 6 121 1 144 PREC INCT 011 333 62 8 44 28 6 6 3 52 4 2 12 12 79 5 99 1 118 PREC INCT 012 298 55 6 20 28 5 8 1 32 11 6 53 68 81 PRECINCT 013 256 34 15 24 24 1 6 3 32 2 15 5 48 1 68 74 PRECINCT 014 337 72 5 23 27 7 6 . 46 1 6 9 61 6 84 101 PREC INCT 015 327 76 9 32 31 1 4 3 61 6 1 16 12 71 8 101 3 121 PRECINCT 016 249 40 7 33 17 3 6 3 45 10 12 47 3 69 84 PRECINCT 017 374 132 18 68 45 13 22 3 104 2 40 32 102 5 178 1 225 PRECINCT 018 316 47 9 33 24 4 6 1 41 2 11 20 46 6 79 91 PRECINCT 019 397 103 13 37 47 8 11 60 12 16 96 1 134 155 PRECINCT 020 88 17 2 4 4 2 2 9 2 4 16 20 23 PRECINCT 021 385 59 16 50 41 9 6 3 60 2 1 18 18 68 7 111 2 126 PRECINCT 022 343 12 19 46 39 4 9 6 55 5 1 22 17 74 10 118 2 1 141 PRECINCT 023 314 73 11 35 29 6 6 l 65 4 1 13 13 75 4 103 4 120 PRECINCT 024 287 71 13 48 48 6 10 1 50 16 16 81 120 133 PRECINCT 025 341 74 20 42 43 2 8 1 71 21 11 94 132 140 PRECINCT 026 378 84 17 70 62 16 8 2 67 1 25 20 110 1 155 1 172 PREC INCT 027 283 59 17 52 33 8 9 1 57 3 22 22 57 7 117 130 PREC INCT 028 333 73 26 56 38 7 11 4 84 4 1 34 23 78 8 143 161 PRECINCT 029 321 55 30 45 31 9 4 69 2 1 22 22 63 3 113 1 131 PREC INCT 030 325 53 16 41 21 8 8 3 59 2 2 25 20 50 5 95 113 PRECINCT 031 325 74 26 54 36 5 11 2 78 4 1 24 27 78 7 132 1 1 156 PREC INCT 032 287 50 17 23 17 4 3 3 51 3 13 9 50 2 84 90 PRECINCT 033 347 53 12 33 30 3 4 49 2 12 14 52 4 85 2 99 PREC INCT 034 349 58 20 40 31 7 10 3 53 1 18 16 73 5 105 1 1 120 PREC INCT 035 315 12 11 32 45 1 9 5 42 5 1 13 19 69 4 101 117 PREC INCT 036 266 47 19 38 24 6 17 5 43 21 21 43 87 107 PREC I NCT 037 231 57 14 47 19 10 11 1 58 3 1 24 20 51 3 105 120 PREC INCT 038 344 87 20 55 59 9 11 4 62 1 38 36 69 1 136 164 PREC INCT 039 268 44 13 57 27 6 11 3 62 1 23 20 51 3 98 117 PRECINCT 040 300 29 10 23 19 2 l 3 28 2 8 8 36 2 55 1 64 PREC I NCT 041 323 56 40 102 48 14 15 1 98 37 35 92 168 201 PREC INCT 042 260 41 11 31 15 3 5 3 43 3 1 23 17 32 4 71 1 83 PRECINCT 043 285 55 20 53 35 2 1 4 69 21 30 63 5 116 1 132 PREC I NCT 044 452 81 33 79 51 13 10 3 98 3 30 29 107 3 173 1 193 I I . . TOTAL SUP DIST l l 13489 686 280 105 80 910 !874 13 ;506 2711 2097 1421 383 ~668 17 876 157 ~837 17 I STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 2 DEMOCRAT DELEGATES CONGRESSMAN STATE LEGIS. NATL. CONV. US SENATOR DISTRICT 13 ASSM DIST 36 T M L K B B B c c K R c H s T s li M p 0 c y E E E u R R u A 0 0 H E H I A A T N N I N c A A c F l R E A 0 N c R A c c N L N H I N H F E w I G E T G T L A H E E E A l s E E I N u M z I y R D N T N T L R T B E A E L v T y s T A 0 T z A K N L v 0 H 0 N N y u E I 0 T y N M R v T I E R E I A c y c A A s s T T PRECINCT 045 291 47 19 159 39 9 14 10 122 c;,s 45 38 113 205 228 PRECINCT 046 277 57 16 128 36 12 18 7 105 1 46 44 79 6 171 201 PRECINCT 047 189 21 4 68 29 5 9 2 36 18 24 40 2 79 95 PRECINCT 048 261 52 15 139 45 10 13 12 105 28 40 103 177 207 PRECINCT 049 298 38 29 149 45 12 17 5 115 36 41 111 3 193 220 PRECINCT 050 183 19 10 121 39 7 13 3 62 26 33 70 127 152 PRECINCT 051 293 46 12 161 63 16 12 8 94 1 1 47 49 95 4 188 2 222 PRECINCT 052 282 55 23 92 45 18 7 2 78 3 2 21 39 81 8 157 174 PRECINCT 053 242 40 20 129 31 9 10 8 105 44 40 76 156 191 PRECINCT 054 196 29 4 116 29 17 17 5 51 25 43 52 5 126 1 155 PRECINCT 055 198 3'i 13 58 21 6 8 l 57 1 1 22 23 48 3 95 1 1 110 . PRECINCT 056 314 65 27 85 35 14 11 4 92 1 37 29 82 149 182 PRECINCT 057 299 67 12 51 32 1 8 3 60 21 18 62 108 133 PRECINCT 058 297 51 17 11 35 6 12 1 73 23 31 74 128 149 PRECINCT 059 255 5'i 19 45 34 1 5 2 61 1 14 20 63 2 103 119 PRECINCT 060 239 23 14 39 16 4 3 45 23 8 29 2 71 79 PRECINCT 061 218 4'i 10 32 22 4 8 2 43 21 10 48 11 89 PREC INCT 062 323 59 22 46 32 5 9 l 50 1 1 26 17 57 7 106 129 PRECINCT 063 271 10 18 42 35 9 6 3 65 2 13 16 85 3 116 130 PRECINCT 064 231 42 8 45 19 5 6 2 42 17 18 38 71 95 PRECINCT 065 212 48 16 35 26 5 5 2 45 2 15 23 48 3 83 2 103 PRECINCT 066 313 71 13 53 44 9 9 1 65 1 12 17 94 1 126 142 PRECINCT 067 305 50 6 21 17 2 3 1 45 6 18 44 2 66 11 PRECINCT 068 252 44 20 38 26 6 4 1 52 1 1 19 27 43 5 88 1 105 PRECINCT 069 252 32 18 47 16 5 7 1 54 4 16 16 45 9 81 1 6 99 PRECINCT 070 287 28 16 45 22 l 5 59 17 19 45 2 84 89 PRECINCT 071 248 33 25 35 13 7 7 3 45 4 2 33 17 22 5 73 1 93 PRECINCT 072 244 32 17 35 26 6 8 32 1 1 18 14 38 2 74 1 1 85 PRECINCT 073 326 64 16 45 21 l 1 2 72 3 26 15 54 ~ 100 3 126 PRECINCT 074 225 53 21 26 28 1 11 2 46 20 11 57 89 109 PRECINCT 075 221 62 22 41 28 12 7 1 65 2 1 26 26 52 8 107 1 127 PREC INCT 076 265 72 15 45 42 10 12 l 58 2 24 24 66 9 109 1 5 138 PREC INCT 011 287 65 21 37 28 9 1 l 67 39 17 52 106 125 PREC INCT 078 263 57 22 72 30 10 11 5 73 1 30 29 61 2 127 153 PRECINCT 079 285 57 23 65 26 7 8 3 11 1 23 23 71 1 119 145 PRECINCT 080 246 41 21 31 25 5 5 2 37 17 16 38 2 73 1 96 PRECINCT 081 211 33 17 63 32 6 7 2 53 18 28 51 103 114 PRECINCT 082 221 39 16 93 34 9 13 3 69 27 41 59 129 152 PRECINCT 083 216 45 15 93 24 12 12 4 79 1 1 41 30 61 1 132 159 PRECINCT 084 178 39 11 63 26 11 11 3 46 1 1 12 24 61 4 91 1 114 PRECINCT 085 209 26 14 109 30 14 16 5 73 28 45 53 123 153 PRECINCT 086 261 54 18 45 16 7 11 l 67 22 23 39 99 121 PRECINCT 087 271 63 10 131 51 13 15 4 98 1 35 55 88 3 165 3 205 PRECINCT 088 243 42 23 89 22 14 1 1 82 2 1 24 27 67 3 124 1 1 154 PRECINCT 089 282 52 25 113 42 12 15 5 98 2 29 39 85 10 166 2 2 194 PREC INCT 090 260 61 21 78 39 3 11 3 99 2 34 40 68 7 140 1 170 PRECINCT 091 266 66 39 75 42 14 11 5 96 2 1 43 31 84 6 165 1 186 PREC INCT 092 255 68 26 58 32 10 10 5 78 23 32 64 8 135 1 156 PRECINCT 093 229 55 25 57 39 5 11 2 67 31 28 58 125 138 PREC INCT 094 477 99 25 113 61 7 16 3 128 4 42 48 120 9 215 2 1 243 PREC INCT 095 299 79 9 54 35 6 10 1 74 18 23 81 2 119 1 143 PREC INCT 096 286 55 26 49 33 8 5 4 64 3 15 25 68 2 103 2 131 PREC INCT 097 255 54 20 69 28 6 12 1 80 4 1 28 29 65 3 124 3 148 PREC INCT 098 293 79 28 82 56 5 14 4 98 3 2 33 31 102 3 162 1 2 189 PRECINCT 099 317 79 31 57 38 6 3 3 92 2 21 18 104 4 147 3 170 PREC INCT 100 286 61 23 61 31 6 11 5 78 2 28 20 75 1 130 148 PRECINCT 101 327 82 20 69 39 1 12 6 88 32 37 18 148 173 PRECINCT 102 338 69 35 55 27 6 15 3 86 33 32 66 134 159 PREC INCT 103 300 76 33 66 32 8 9 4 98 37 27 83 154 178 PRECINCT 104 333 68 24 92 32 16 20 2 97 1 22 36 105 6 160 1 2 185 PRECINCT 105 360 93 21 108 52 7 11 6 128 2 1 39 38 110 8 202 1 224 PRECINCT 106 315 94 29 52 56 6 13 5 84 28 33 92 157 178 PREC INCT 107 399 73 23 65 43 12 6 1 76 3 25 22 91 5 139 2 2 161 PREC INCT 108 340 60 29 52 42 13 4 4 55 4 3 20 20 71 5 123 1 143 PREC INCT 109 229 54 11 37 28 3 5 2 46 3 4 13 20 48 12 82 3 2 104 PRECINCT 110 244 51 19 41 31 5 4 3 57 1 3 19 15 61 7 98 2 113 PREC INCT 111 202 49 12 38 21 4 4 1 61 1 18 20 45 7 84 -1 99 . TOTAL SUP DIST 2 1 8150 1294 539 214 78 1744 t539 30 44 . ~111 13640 4-680 2214 646 rt-848 32 .830 219 3286 - ---- ----------------------- ----------------------------------------------- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 3 DEMOCRAT DELEGATES CONGRESSMAN STATE LEGIS. NATL. CONV. US SENATOR DISTRICT 13 ASSM DIST 36 T M L K B B B c c ~ K c H s 1 s H a p 0 c y E E E u R R A 0 0 H E H I A A T N N I N c A A c F L R E A 0 N c R A c c N L N H I N H F E w I G E T G T L A H E E E A L s E E I N u M z I y R 0 N T N T L R-.- T B E A E L v T y s T A 0 T z A K N L v 0 H 0 N N y u E I 0 T y N M R v T E R E A c . y c A A s s T T PRECINCT 112 331 69 22 54 40 11 1 5 72 1 21 24 89 4 131 1 148 PRECINCT 113 391 51 9 28 15 4 2 3 59 2 19 14 36 2 76 91 PRECINCT 114 354 73 24 37 39 8 ll 4 59 26 30 61 118 \ 135 PRECINCT 115 348 105 30 61 60 14 12 3 84 6 1 32 28 102 7 177 1 199 PREC INCT 116 294 71 19 52 39 8 8 2 72 2 23 18 86 1 121 1 143 PRECINCT 117 263 67 30 62 31 9 17 l 87 1 37 23 65 4 147 1 162 PREC INCT 118 323 78 25 56 36 6 12 5 78 3 3 26 27 82 9 141 1 1 161 PRECI NCT 119 350 84 25 38 36 13 9 4 67 4 2 27 23 74 6 130 2 149 PREC INCT 120 409 106 50 89 65 6 13 5 129 1 37 41 128 1 214 249 PRECINCT 121 455 100 37 110 66 10 27 6 118 2 50 33 140 5 224 247 PREC INCT 122 312 79 26 65 33 1 15 5 90 1 33 26 81 3 144 1 171 PREC INCT 123 298 82 28 82 36 10 13 3 112 3 1 35 36 95 5 168 192 PRECINCT 124 306 71 32 82 38 9 15 6 110 1 38 38 98 1 175 1 188 PREC INCT 125 362 97 37 86 69 12 12 6 105 33 38 123 196 224 PREC INCT 126 318 60 26 89 40 9 9 1 99 36 29 87 148 178 PRECINCT 127 422 71 30 115 49 11 16 3 119 4 3.3 53 106 11 194 2 217 PREC INCT 128 307 57 31 48 33 6 1 4 73 1 2 32 24 66 5 125 2 138 PRECINCT 129 331 62 26 97 39 17 14 2 99 2 44 32 80 5 161 1 191 PREC I NCT 130 264 69 19 88 57 8 11 1 78 5 44 25 86 6 156 178 PREC INCT 131 414 183 12 74 117 10 21 2 81 7 17 16 205 3 215 269 PREC INCT 132 337 63 21 73 38 6 15 6 10 1 2 30 22 18 3 133 2 159 PREC INCT 133 373 91 21 42 37 7 9 1 83 1 22 18 88 5 135 1 156 PRECINCT 134 215 65 23 39 39 2 5 4 63 6 23 12 11 6 118 1 128 PREC INCT 135 360 85 19 53 37 9 11 5 77 2 3 26 32 83 5 136 2 1 157 PRECINCT 136 481 121 19 68 64 6 8 4 112 29 32 119 185 213 PREC INCT 137 268 58 18 35 36 l 3 3 56 2 1 25 17 49 4 104 114 PREC INCT 138 319 73 20 34 47 6 12 2 49 1 30 20 63 4 114 1 129 PRECINCT 139 360 64 18 39 35 9 8 1 60 3 22 21 62 3 97 2 121 PRECI!:-JCT 140 476 226 10 103 154 11 28 6 98 15 32 258 275 339 PRECINCT 141 508 265 9 100 163 4 37 1 119 1 22 25 285 2 306 374 PRECINCT 142 522 253 20 107 155 15 40 5 117 33 35 263 315 381 PRECINCT 143 371 46 26 28 18 8 5 . 4 62 29 21 40 94 103 PREC INCT 144 271 50 25 49 10 1 6 6 75 2 36 26 32 4 106 129 PREC INCT 145 262 44 21 49 25 11 8 l 55 1 4 23 21 52 6 104 2 2 120 PREC INCT 146 320 30 1 11 10 2 2 2 26 1 6 10 26 1 40 1 49 PRECINCT 147 342 48 8 15 19 1 6 4 31 6 1 14 5 36 8 56 1 3 71 PRECINCT 148 252 55 19 44 32 5 10 3 57 1 29 11 67 106 121 PREC INCT 149 303 68 27 48 37 12 12 67 6 39 20 56 11 124 144 PRECI NCT 150 457 117 26 137 76 15 20 7 136 50 54 145 3 242 2 280 PRECINCT 151 325 86 25 82 47 10 17 4 99 45 31 91 163 193 PREC I NCT 152 138 34 13 33 20 6 4 5 34 15 18 34 6 10 1 80 PRECI NCT 153 176 38 5 37 13 1 8 45 16 16 26 2 73 82 PR ECINCT 154 339 12 14 46 21 6 5 3 10 3 1 17 24 56 13 118 133 PRECINCT 155 460 87 32 61 39 7 13 3 99 40 40 67 12 163 1 181 PRECINCT 156 125 35 11 16 18 1 31 15 12 24 1 47 3 62 PREC I NCT 157 280 87 18 54 22 9 13 1 96 39 22 59 1 151 166 PREC INCT 158 375 97 24 44 25 4 13 l 100 33 28 59 143 172 PRE CINCT 159 317 63 21 33 23 5 5 5 66 3 33 12 43 10 104 2 118 . I . TOTAL SUP DIST 3 16244 1058 373 159 75 i399 t248 22 Jl05 4-056 2893 12198 574 ~844 32 L215 188 )983 21 ' ST ATS:M~NT OF Al I VOT S: ~ ~AST AT ~ON ~ OLI O AT EO PRIMARY S:LErTtON 11 tN s: 4- 1068 PAt,f: 4 DEMOCRAT DELEGATES CONGRESSMAN STATE LEGIS . NATL. CONV. US SENATOR DISTRICT 13 ASSH DIST 36 T M l K B B B c c K R c H s T s H M p 0 c y E E E u R R u A 0 0 H E H I A A T N N I N c A A c F l R E A 0 N c R A c c N l N H I N H F E w I G E T G T l A H E E E A l s E E I N u M z I y R 0 N T N T L R T B E A E L v T y s T A 0 T l A K N L v 0 H 0 N N y u E I 0 T y N M R v T E R E A c y c A A s s T T PRECI NCT 160 298 76 15 7C 34 7 6 l 98 J 39 46 44 8 151 1 1 167 PRECINCT 161 297 8~ 24 6t 44 8 11 3 99 1 30 64 57 12 163 178 PRECINCT 162 302 67 21 68 34 6 11 l 94 1 1 36 40 46 11 141 2 159 PRECINCT 163 246 71 31 4 .i 36 6 18 4 75 2 2 30 52 43 12 149 2 159 PRECINCT 164 313 60 24 71 35 5 10 2 93 26 58 44 12 140 1 162 PRECINCT 165 280 61 25 73 29 5 16 6 85 2 36 46 39 14 146 2 161 PRECI NCT 166 389 101 29 6( 44 1 9 l 105 2 1 51 52 44 15 177 1 194 PRECINCT 167 256 7~ 18 50 32 7 9 l 80 2 24 49 44 8 131 145 PRECINCT 168 338 85 17 52 41 1 23 l 71 2 1 29 56 47 9 140 1 157 PREC I NCT 169 2 32 61 10 50 37 6 1 3 66 1 24 46 41 3 118 3 130 PRECINCT 170 285 6E 19 87 29 10 21 5 82 3 1 41 51 59 6 159 3 1 175 PRECINCT 171 256 61 24 4t 24 4 13 2 76 1 25 45 35 12 120 2 1 132 PRECINCT 172 2 29 78 19 43 31 1 13 6 75 39 41 45 3 131 1 142 PRECINCT 173 213 60 18 55 25 14 9 6 73 34 39 28 8 123 140 PRECINCT 174 168 4~ 18 35 28 4 1 2 50 1 21 25 33 1 93 99 PRECINCT 175 158 40 16 47 25 14 9 51 23 31 26 93 105 PRECINCT 176 198 60 13 57 28 8 14 4 61 1 35 42 32 6 121 1 132 PREC INCT 177 270 65 13 10 35 5 14 1 83 3 30 60 49 1 138 2 152 PRECINCT 178 240 60 14 73 31 9 11 2 11 1 1 33 55 40 8 135 1 147 PRECINCT 179 181 5~ 10 42 18 6 8 4 59 27 34 32 1 94 108 PRECINCT 1 80 281 99 18 48 34 8 18 4 84 3 1 30 47 57 15 158 1 168 PRECINCT 181 146 3 8 11 33 19 2 8 41 1 2 21 24 22 5 12 1 86 PREC I NCT 182 272 68 29 51 27 6 5 5 83 2 34 37 47 6 127 151 PRECINCT 183 241 47 21 38 29 2 9 1 51 2 24 25 26 6 91 106 PRECINCT 184 227 75 20 62 35 10 14 3 81 4 43 51 44 10 147 2 2 158 PRECINCT 185 211 43 22 42 26 4 14 2 48 3 1 19 32 32 14 100 110 PRECINCT 186 194 41 23 33 25 3 13 2 45 3 1 30 21 29 19 95 1 99 PRECI NCT 187 184 50 12 35 18 3 9 3 61 16 34 27 1~ 89 4 98 PRECINCT 188 353 77 37 61 34 1 29 4 82 7 29 59 46 164 1 179 PRECI NCT 189 416 99 14 53 35 7 25 4 71 4 39 47 48 l6 155 1 1 169 PRECINCT 190 202 51 14 41 24 3 5 1 57 5 29 26 29 8 93 1 1 109 PREC INCT 191 152 35 6 18 1 5 3 2 31 3 13 15 16 6 49 59 PRECINCT 192 143 29 3 31 13 4 8 3 28 2 1 18 24 3 60 63 TOTAL SUP DIST 4 8171 608 209 89 60 973 .275 30 17 281 12 t499 2095 1710 966 4 05 ~316 L368 063 - - ------------------------------------- ---------------------------- - - ----------- STATEMENT OF ALL VOTES CA ST AT CONSOLI DATED PRIMARY ELECTI ON JUNE 4, 1968 PAGE 5 DEMOCRAT DELEGATES CONGRESSMAN STATE LEGJS. NATL. CONV. US SENATOR DISTRICT 13 ASSH DIST 36 T M L K 8 8 B c c K c H s .r s 11 n p 0 c y E E E u R R u A 0 0 H E tt I A A T N N I N c A A c F L R E A 0 N c R A c c N L N H I N H F E w I G E T G T L A H E E E A L s E E I N u M z I y R 0 N T N T L R T B E A E L v T y s T A 0 T l A K N L v 0 H 0 N N y u E I 0 T y N M R v T E R E A c y c A A s s T T PRECINCT 193 317 75 29 105 54 16 22 3 95 1 53 82 55 1 196 213 PREC I NCT 194 252 57 27 44 26 8 15 4 59 3 2 26 49 40 3 115 1 1 128 PREC INCT 195 225 48 12 53 25 5 8 2 55 3 18 45 25 6 96 1 2 116 PRECI NCT 196 218 60 13 55 21 4 11 6 76 19 55 33 8 114 1 129 PREC I NCT 197 250 65 13 48 26 11 17 2 54 2 3 14 48 36 13 107 2 128 PREC INCT 198 230 56 19 63 29 7 12 2 63 3 20 50 38 6 117 1 1 141 PRECINCT 199 257 50 28 47 20 11 12 2 67 4 1 16 43 41 9 112 1 128 PREC INCT 200 370 61 20 75 22 5 9 6 81 4 2 19 61 36 7 135 2 1 159 PREC INCT 201 315 67 30 46 21 3 14 5 75 2 17 61 28 10 124 150 PRECINCT 202 255 5'4 13 63 35 8 8 6 55 24 46 27 110 134 PRECINCT 203 252 52 12 70 30 10 14 4 59 1 27 57 30 4 122 138 PRECINCT 204 258 41 11 55 23 10 4 1 52 1 13 40 35 3 90 111 PREC I NCT 205 246 67 12 45 18 12 10 3 60 2 22 33 34 11 98 2 128 PREC I NCT 206 335 66 11 72 31 1 13 3 78 1 32 51 45 1 130 158 PRECI NCT 207 3 20 83 11 42 21 5 5 2 80 4 5 20 31 48 12 115 1 140 PRECINCT 208 207 57 18 44 21 3 15 6 66 1 19 36 40 9 103 1 124 PRECINCT 209 251 63 23 33 22 4 9 2 65 17 35 39 6 107 3 120 PRECI NCT 210 307 36 16 42 11 4 2 61 2 4 13 31 20 9 78 2 1 99 PRECINCT 211 190 42 7 90 37 4 23 4 58 26 65 36 129 143 PRECI NCT 212 189 31 10 87 29 6 16 1 68 1 1 20 67 30 6 121 134 PRECINCT 213 250 83 27 68 35 14 15 3 96 26 79 55 155 182 PRECI NCT 214 246 56 15 96 21 12 21 l 86 2 41 64 42 2 149 1 170 PREC INCT 2 15 255 51 11 92 34 2 12 4 80 2 19 61 40 10 . 126 1 156 PRECINCT 216 203 43 18 71 31 8 1 1 71 1 18 56 32 8 122 1 134 PRECINCT 217 201 41 7 95 36 9 14 6 61 28 61 33 8 129 1 145 PRECI NCT 218 195 3'4 8 71 20 9 9 56 1 19 35 35 6 99 2 116 PREC I NCT 219 211 49 13 83 27 16 13 3 79 2 21 65 36 3 133 149 PREC INCT 220 153 19 15 67 21 6 17 46 25 42 21 1 89 103 PRECINCT 221 263 59 19 71 33 4 21 1 67 1 22 60 41 7 126 159 PREC I NCT 2 22 216 61 12 69 30 4 29 3 62 1 1 27 59 39 7 133 2 142 PREC INCT 223 202 51 8 42 17 6 12 2 47 2 23 29 29 7 89 2 102 PRECINCT 2 24 299 81 16 47 22 5 23 1 77 5 2 19 55 45 10 130 2 145 PRECINCT 225 256 50 18 66 23 9 12 4 66 1 2 19 52 40 11 116 1 140 PRECINCT 226 160 39 13 46 27 10 15 5 35 1 17 42 21 2 88 106 PRECINCT 221 73 13 2 16 5 5 4 l 13 1 3 14 9 1 21 1 34 PR ECI NCT 228 191 51 29 53 28 7 18 2 65 1 27 48 36 9 124 135 PREC INCT 229 12 13 2 18 5 3 l 15 1 10 5 7 23 33 PRECI NCT 230 40 15 3 7 4 l 4 15 1 8 9 4 1 22 25 PRECINCT 231 343 83 14 49 32 8 13 5 70 3 32 58 33 7 132 2 147 PRECINCT 232 188 46 18 39 23 9 9 5 45 1 4 14 40 36 9 93 107 PREC INCT 233 316 68 20 40 26 8 16 5 50 2 28 32 45 7 100 2 130 PRECI NCT 234 342 8~ 24 44 30 3 15 4 18 3 3 34 51 32 13 132 3 156 PREC INCT 235 240 69 9 42 21 1 14 6 60 3 19 45 38 5 109 1 121 PRECINCT 236 231 54. 29 35 29 4 10 4 64 20 39 40 9 106 1 118 PRECINCT 237 308 63 29 64 36 14 17 3 73 2 3 23 59 43 14 139 1 2 158 PRECI NCT 238 3 33 88 32 43 37 1 25 4 70 1 27 66 46 11 144 2 1 174 PRECI NCT 239 372 86 17 58 48 9 9 2 65 4 1 24 61 45 7 138 1 164 PRECI NCT 2 40 217 58 16 47 21 6 22 5 53 1 1 20 40 45 1 103 1 124 PRECINCT 241 249 61 21 21 32 8 8 2 46 2 23 28 35 6 88 1 1 111 PRECI NCT 2 42 267 81 23 55 43 6 16 8 62 1 6 14 76 40 14 135 4 1 162 PRECINCT 243 182 44 10 33 17 5 4 2 45 1 1 18 34 14 9 71 2 93 PRECINCT 244 200 58 18 38 19 8 17 2 54 1 1 19 35 39 10 104 120 PREC INCT 245 236 67 21 51 26 2 16 5 59 1 2 33 42 37 8 125 1 149 PREC INCT 246 247 66 18 45 33 11 18 4 53 2 23 45 40 6 116 135 PREC I NCT 247 185 41 12 42 11 l 10 56 17 33 19 12 98 PRECINCT 248 175 33 3 34 17 6 6 1 31 18 18 22 1 59 1 18 PREC INCT 249 289 99 32 27 29 8 20 4 85 43 51 35 5 137 163 PRECINCT 250 234 37 4 120 43 14 22 7 54 31 81 28 5 139 166 PRECINCT 25 1 253 32 14 124 39 8 14 5 88 3 30 67 55 8 148 3 1 182 PRECINCT 252 58 8 l 24 8 2 1 1 18 7 14 4 1 31 35 TOTAL SUP DIST 5 1 4195 956 420 194 62 1321 ~050 38 '188 13266 13338 1573 792 3643 71 2842 380 )620 32 ------ ----------------------------------------------------------- STATEM ENT OF All VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 6 DEMOCRAT DELEGATES CONGRESSMAN STATE LEGIS. NATL. CONV. US SENATOR DISTRICT 13 ASSM DIST 36 T M L K B B B c c K R c H s T s H H p 0 c y E E E u R R u A 0 0 H E H I A A T N N I N c A A c F L R E A 0 N c R A c c N L N H I N H F E w I G E T G T L A H E E E A L s E E I N u M z I y R 0 N T N T R T 8 E A E L v T y s T A 0 L T z A K N L v 0 H 0 N N y u E I 0 T y N M R v T E R E A c y c A A s s T T TOTAL SUP DIST 1 1 3489 686 280 105 80 910 ~874 13 ;s06 2711 2097 1421 383 2668 17 876 157 t-837 17 TOTAL SUP DIST 2 l 8150 1294 539 214 78 1744 t-539 30 )777 3640 ft.680 12214 646 rt-848 32 .830 219 ~286 44 TOTAL SUP DIST 3 1 6244 1058 373 159 75 1399 t-248 22 ~105 ft.056 2893 12198 574 3844 32 .215 188 983 21 TOTAL SUP DIST 4 8171 608 209 89 60 973 .275 30 t499 ' ~095 1710 966 405 2316 17 .368 281 t-063 12 TOTAL SUP DI ST 5 l 4195 956 420 194 62 l327 ~050 38 1r100 13266 13338 1573 792 a643 71 Z842 380 620 32 SUB TOTALS i 0249 14602 1821 761 [355 ~353 1 +986 l33 3 ~755 1 15768 1 4718 8372 2800 1 1319 169 ~131 1225 3 )789 126 ABSENTEE TOTAL S 2726 208 . - 36 22 2 209 528 2 .080 . . 534 313 264 72 561 2 156 11 948 4 GRAND TOTAL S -I 2975 48 10 l -' L857 783 357 ~562 1 ,514 1.35 3 835 l ~302 l 5031 863~ 2872 l 7880 17? J287 L236 3 .737 130 . . . . . . . -------- . STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 1 DEMOCRAT MEMBER COUNTY CENTRAL COMMITTEE - lST SUPV. DISTRICT T G H M H H p 0 I I A A 0 A T R R R T l R A v s T c L T L E c I H I y T H N s v z B T v 0 E E . 0 T R R T E G E . c c A A s s T . T PRECINCT 001 244 34 33 22 29 43 67 PRECINCT 002 288 52 73 55 71 77 126 PRECINCT 003 243 63 73 5'i 60 86 128 PRECINCT 004 278 86 95 75 99 121 188 PRECINCT 005 332 76 79 60 76 87 149 PREC INCT 006 248 79 12 12 80 86 158 PRECINCT 007 325 102 104 87 98 148 245 PRECINCT 008 307 51 54 52 54 10 107 PREC INCT 009 219 38 36 33 37 49 71 PRECINCT 010 368 92 80 65 79 99 144 PRECINCT 011 333 6'i 75 65 68 76 118 PRECINCT 012 298 4'i 43 40 45 48 81 PRECINCT 013 256 27 44 45 42 50 74 PRECINCT 014 337 62 63 55 50 70 101 PRECINCT 015 327 63 62 49 59 79 121 PRECINCT 016 249 36 41 41 40 49 84 PRECINCT 017 374 108 93 92 104 125 225 PRECINCT 018 316 48 49 37 40 51 91 PRECINCT 019 397 93 88 71 78 101 155 PRECINCT 020 88 12 16 11 12 13 23 PRE CINCT 021 385 69 77 12 73 88 126 PRECINCT 022 343 89 85 70 67 94 141 PRECINCT 023 314 . 82 86 50 80 84 120 PREC INCT 024 287 86 71 72 90 85 133 PREC INCT 025 341 91 76 77 85 97 140 PRECINCT 026 378 116 105 95 108 105 172 PRECI NCT 027 283 85 80 65 75 93 130 PRECINCT 028 333 85 89 82 99 112 161 PRECINCT 029 321 71 73 51 73 87 131 PRECINCT 030 325 64 71 54 63 81 113 PREC INCT 031 325 . 93 104 88 103 105 156 PRECINCT 032 287 54 59 46 51 58 90 PRECINCT 033 347 58 64 41 51 69 99 PREC INCT 034 349 71 80 64 12 11 120 PRECINCT 035 315 64 76 61 63 81 117 PREC INCT 036 266 61 55 40 63 65 107 PREC INCT 037 231 60 10 63 64 79 120 PREC INCT 038 344 93 89 86 90 101 164 PREC I NCT 039 268 10 64 59 73 75 117 PREC INCT 040 300 41 43 27 38 52 64 PREC INCT 041 323 101 102 88 95 121 201 PRECINCT 042 260 47 52 42 51 60 83 PRECINCT 043 285 64 56 63 10 80 132 PRECINCT 044 452 127 111 104 110 136 193 . . . . . TOTAL SUP DIST l 13489 13111 3034 )586 13078 12647 3613 - -- - ----------------------- ---------- STATEMENT OF ALL VOTES CAST AT CONSOLI DATED PRIMARY ELECTION JUNE 4, 1968 PAGE 12 DEMOCRAT MEMBER COUNTY CENTRAL COMMITTEE - lST SUPV. DISTRICT T G H M H H p 0 I I A A 0 A T R R R T L R A v s T c L T L E c I H I y T H N s v z B T v 0 E E I ' 0 T R R T E G ' E I~ . c c ' A :. " A s ' '" s T T TOTAL SUP DI ST 1 1 3489 13111 13034 586 3078 12647 13613 TOTAL SUP DI ST 2 l 8150 ~117 TOTAL SUP DIST 3 l 6244 3105 TOTAL SUP DIST 4 8171 ' +499 TOTAL SUP DI ST 5 l 41 9 5 - 7788 SUB TOTALS i 0249 3111 13034 3 i755 30 78 1264 7 13613 ABSENTEE TOTA LS 2726 148 133 1 .000 162 107 169 GRAND TOTALS I 2975 3259 13167 l 3 835 3240 12754 . e1a2 ' . . ' . . . . - -- - - - -- - - -- - - - - - - -- - - ---- -------------------------- - STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 14 DEMOCRAT MEMBER COUNTY CENTRAL COMMITTEE - 2ND SUPV. DISTRICT T D s p 0 G B B p p 0 A u R 0 A E E A T v N w E T R R D R A I D y I T R N 0 T L D E A L s 0 A T y s R T L 0 N R T v 0 L T y A D I v 0 N A N 0 T N K T E D E E R c c A A s s T T PRECINCT 045 291 14". 131 125 125 123 127 125 125 228 PRECINCT 046 277 121 111 110 97 112 122 112 114 . 201 PRECINCT 047 189 51 49 4t 49 44 52 48 46 . 95 PRECINCT 048 261 130 112 102 117 106 112 115 112 207 PRECINCT 049 298 149 127 112 111 114 126 130 119 220 PRECINCT 050 183 95 80 1 73 12 83 78 73 152 PRECINCT 051 293 133 123 109 109 111 123 116 100 222 PRECINCT 052 282 119 103 92 98 98 97 101 96 174 PRECINCT 053 242 110 96 93 92 90 103 94 96 191 PRECINCT 054 196 8". 15 6". 74 66 72 72 68 155 PRECINCT 055 198 71 61 63 62 67 58 59 66 110 PRECINCT 056 314 111 109 99 85 97 92 101 101 182 PRECINCT 057 299 88 84 82 53 76 80 84 74 133 PRECINCT 058 297 9( 86 71 78 79 87 85 86 149 PRECINCT 059 255 81 75 68 53 69 10 72 73 119 PRECINCT 060 239 59 55 46 49 47 47 53 49 79 PRECINCT 061 218 62 55 56 43 55 55 57 47 89 PRECINCT 062 323 80 76 69 48 74 63 70 71 129 PREC INCT 063 271 95 93 83 60 82 85 . 91 85 130 PRECINCT 064 231 56 51 48 43 48 51 49 52 95 PRECINCT 065 272 10 64 64 57 64 65 71 63 103 PRECINCT 066 313 101 94 69 80 87 86 96 100 142 PREC INCT 067 305 49 46 49 36 46 41 46 49 77 PRECINCT 068 252 75 66 62 65 71 53 70 72 105 PRECINCT 069 252 73 70 56 51 71 63 69 69 99 PRECINCT 070 287 69 64 56 48 60 54 62 65 89 PRECINCT 071 248 66 57 52 46 64 46 58 58 93 PRECINCT 072 244 58 52 44 43 49 46 55 48 85 PRECINCT 073 326 85 76 12 67 73 77 75 72 126 PRECINCT 074 225 66 61 57 56 60 55 62 55 109 PREC INCT 075 221 76 68 63 61 69 67 73 71 127 PRECINCT 076 265 95 92 87 79 93 89 94 86 138 PREC INCT 017 287 88 83 75 68 81 76 76 71 125 PREC INCT 078 263 102 93 Sit 77 93 79 94 88 153 PREC INCT 079 285 89 83 80 7 ". 78 75 76 73 145 PREC INCT 080 246 60 59 52 43 52 51 53 53 96 PREC INCT 081 211 67 68 56 56 60 65 64 55 114 PRECINCT 082 221 88 83 74 80 71 81 79 77 152 PREC INCT 083 216 80 68 73 71 67 75 69 12 159 PRECINCT 084 178 70 64 60 57 61 65 65 54 114 PREC INCT 085 209 95 89 74 87 83 88 80 15 153 I PRECINCT 086 261 69 66 66 58 56 58 66 67 121 PREC INCT 087 271 142 133 119 123 125 121 135 116 205 PREC INCT 088 243 104 93 86 91 96 89 94 89 154 PRECINCT 089 282 129 119 114 114 119 110 118 108 194 PRECINCT 090 260 101 86 87 84 85 95 95 94 170 PREC I NCT 091 266 13'1 127 103 110 121 104 124 114 186 PREC INCT 092 255 97 95 78 79 90 84 91 94 156 PRECINCT 093 229 93 91 70 75 80 82 81 81 138 PREC I NCT 094 477 169 151 148 141 153 151 158 147 243 PRECINCT 095 299 93 86 81 10 84 84 90 81 143 PRECINCT 096 286 91 78 74 69 81 84 83 75 131 PREC I NCT 097 255 100 88 93 74 88 82 92 92 148 PREC I NCT 098 293 137 127 109 106 116 118 122 115 189 PREC INCT 099 317 113 102 94 87 104 101 112 109 170 PR.EC I NCT 100 286 98 93 88 72 87 87 92 76 148 PREC I NCT 101 327 125 111 103 93 102 110 117 107 173 PRECINCT 102 338 118 105 103 81 107 98 110 101 159 PRECINCT 103 300 123 115 101 95 115 95 116 110 178 PREC I NCT 104 333 132 125 118 94 122 111 117 117 185 PREC INCT 105 360 171 156 144 134 149 130 160 148 224 PREC I NCT 106 315 130 114 116 82 116 117 118 116 178 PREC I NCT 107 399 97 97 96 61 97 96 93 88 161 PREC INCT 108 340 95 85 81 63 84 89 83 84 143 PREC INCT 109 229 79 57 65 62 68 65 72 67 104 PREC I NCT 110 244 86 17 62 70 74 11 79 81 113 PRECINCT 111 202 75 68 73 57 71 59 72 72 99 TOTAL SUP DI ST 2 1 8150 5897 5066 5599 f.)628 ~717 &461 5453 5679 )889 -- - STAT EMENT OF All VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4 1968 PAGE 18 DEMOCRAT MEMBER COUNTY CENTRAL COMMITTEE - 2NO SUPV. DISTRICT T D s p 0 G 6 B p p 0 A u R 0 A E E A T v N w E T R R 0 R A I 0 y I T R N 0 T L D E A L s 0 A T y s R T L D N R T v 0 L T y A 0 I v 0 N A N 0 T N K T E D E E R c c A A s s T T TOTAL SUP DIST l l 3489 5586 . TOTAL SUP DIST 2 1 8150 5897 15066 5599 15628 ~777 6461 15452 15679 5889 . TOTAL SUP DIST 3 l 6244 ~10 5 TOTAL SUP DIST 4 8171 ._499 TOTAL SUP DI ST 5 l 4195 7788 SUB TOTALS i 0249 5897 5066 5599 15628 35755 ~461 15453 15679 15889 ABSENTEE TOTALS 2726 239 173 224 239 .080 238 211 222 237 GRANO TOTALS -I 2975 136 5239 )823 ~867 36835 669~ 5664 5901 6126 - . . . I . . . . --~ -- ---------------------------------------------------------------------------------- STATEMENT OF All VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 21 DEMOCRAT MEMBER COUNTY CENTRAL COMMITTEE - 3RO SUPV. DISTRICT T c N E v c c E M p R p 0 H A c A H u I u 0 u A T R D K N E R s R T 8 R A I E E L R s R T T L s L R l I E L A E N y T T E N y E y R . v I E I R v 0 A R 0 T N T E s E E c N c A A s s T T PRECINCT 112 331 86 50 77 62 82 40 36 75 59 56 148 PRECINCT 113 391 53 36 52 30 42 18 21 38 40 20 91 PREC INCT 114 354 81 54 5t 48 83 47 41 62 62 26 135 PRECINCT 115 348 110 73 105 62 125 48 56 86 73 62 199 PRECINCT 116 294 77 64 58 45 70 54 45 43 84 51 143 PRECINCT 117 263 88 64 90 52 110 52 43 71 59 47 162 PRECINCT 118 323 85 62 86 54 97 60 47 69 73 45 161 PREC INCT 119 350 76 52 79 62 75 42 43 63 54 39 149 PRECINCT 120 409 154 108 103 104 150 58 67 115 94 67 249 PRECINCT 121 455 141 100 114 90 148 80 64 116 88 70 247 PRECINCT 122 312 85 58 74 53 92 73 55 59 65 52 171 PRECINCT 123 298 120 68 101 74 113 50 43 95 57 53 192 PRECINCT 124 306 125 76 81 72 107 42 53 95 71 56 188 PRECINCT 125 362 126 96 103 73 126 68 56 82 87 68 224 PRECINCT 126 318 105 60 96 67 101 47 33 102 44 54 178 PRECINCT 127 422 131 86 91 79 135 67 58 92 88 73 217 PRECINCT 128 307 74 48 76 54 86 35 45 67 49 39 138 PRECINCT 129 331 121 56 104 79 122 45 37 102 58 56 191 PREC INCT 130 264 66 64 97 52 92 57 52 78 75 58 178 PRECINCT 131 414 83 137 55 44 91 142 145 54 204 89 269 PRECINCT 132 337 89 54 71 60 87 41 45 69 49 46 159 PREC INCT 133 373 89 66 63 61 75 46 49 71 62 48 156 PRECINCT 134 275 75 64 51 59 60 44 43 53 53 43 128 PRECINCT 135 360 86 73 62 58 99 54 62 69 78 44 157 PRECINCT 136 461 122 76 86 81 109 62 61 83 80 62 213 PRECINCT 137 268 78 40 52 50 61 26 33 54 43 28 114 PRECINCT 138 319 70 56 59 40 67 48 40 56 63 39 129 PRECINCT 139 360 69 47 49 43 64 32 36 50 56 44 121 PRECINCT 140 476 128 166 83 76 118 170 173 93 243 121 339 PRECINCT 141 508 131 171 68 73 112 211 197 82 279 123 374 PRECINCT 142 522 144 181 87 74 150 188 186 94 260 117 381 PRECINCT 143 371 66 43 53 39 55 30 36 49 32 38 103 PRECINCT 144 271 74 39 54 51 57 33 29 51 41 34 129 PRECINCT 145 262 10 44 55 43 61 30 32 46 52 39 120 PREC INCT 146 320 23 19 15 15 24 19 19 18 26 11 49 PRECINCT 147 342 36 29 20 24 28 35 29 24 40 17 71 PREC INCT 148 252 59 47 40 40 55 46 38 47 46 49 121 PREC INCT 149 303 84 57 42 52 72 58 47 66 63 51 144 PRECINCT 150 457 156 111 119 100 139 92 83 137 104 119 280 PRECINCT 151 325 111 76 76 74 112 56 54 98 77 70 193 PREC INCT 152 138 50 33 38 34 31 20 20 39 24 15 80 PRECINCT 153 176 46 29 18 34 26 20 21 38 33 27 82 PRECINCT 154 339 70 37 35 47 47 34 32 54 57 47 133 PRECINCT 155 460 99 67 60 58 81 53 49 76 80 55 181 PREC INCT 156 125 35 15 15 19 32 7 14 30 10 11 62 PREC INCT 157 280 98 48 52 62 51 49 29 68 49 44 166 PRECINCT 158 375 95 67 44 66 56 49 39 75 60 50 172 PRECINCT 159 317 72 42 34 40 49 36 22 55 43 35 118 TOTAL SUP DIST 3 16244 3209 2729 2714 3309 .?508 3105 C.334 3199 C.025 ~558 ~587 ---------- - - - - - -------------------------------- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 24 DEMOCRAT MEMBER COUNTY CENTRAL COMMITTEE - 3RO SUPV. DISTRICT T c N E v c c E M p R p 0 H A c A H u I u 0 u A T R D K N E R s R T B R A I E E L R s R T T l s L R L I E L A E N y T T E N y E y R v I E I R v 0 A R 0 T N I ~ T E s E E c N I~ c . A ~ A s s T " T TOTAL SUP DI ST l l 3489 55@6 TOTAL SUP DIST 2 l 8150 ~111 TOTAL SUP DI ST 3 l 6244 3209 12729 2714 ~309 ?508 ~105 4334 ~199 4025 2558 3587 , TOTAL SUP DIST 4 8171 +499 TOTAL SUP DI ST 5 1 4195 7 788 SUB TOTALS . i 0249 l3209 12729 2714 ~309 2508 357.55 433.i; 8199 ~025 2558 3587 ABSENTEE TOTALS 2726 69 51 87 75 42 .080 93 65 101 79 118 2 GRANO TOTALS -2975 3278 12780 2801 ~384 ?550 368'35 4427 3264 . 4126 ~637 3705 2 ------------------------------ -- --- DEMOCRAT PRECINCT 160 PRECINCT 161 PRECINCT 162 PRECINCT 163 PRECINCT 164 PRECINCT 165 PRECINCT 166 PRECINCT 167 PRECINCT 168 PRECINCT 169 PRECINCT 170 PRECINCT 171 PRECINCT 172 PRECINCT 173 PRECINCT 174 PRECINCT 175 PRECINCT 176 PRECINCT 177 PRECINCT 178 PRECINCT 179 PRECINCT 180 PRECINCT 181 PRECINCT 182 PRECINCT 183 PRECINCT 184 PRECINCT 185 PRECINCT 186 PRECINCT 187 PRECINCT 188 PRECINCT 189 PRECINCT 190 PRECINCT 191 PRECINCT 192 I. TOTAL SUP DIST 4 STATEMENT OF ALL VOTES CAST AT CONSOLIOATEO PRIMARY ELECTION JUNE 4, 1968 MEMBER COUNTY CENTRAL COMMITTEE - 4TH SUPV. DISTRICT T S S B 0 A I R T N G A A D N U L 0 N R V E 0 L T l E I c A s T 298 297 302 246 313 280 389 256 338 232 285 256 229 213 168 158 198 270 240 181 281 146 272 241 221 211 194 184 353 416 202 152 143 29 137 79 108 43 102 49 98 33 128 43 106 48 151 32 105 45 83 46 18 68 114 42 89 55 88 35 102 28 66 27 77 33 90 45 105 52 96 31 75 49 112 26 60 36 77 30 57 62 83 46 64 29 63 35 58 11 95 54 95 29 78 20 40 28 25 8171 2905 91 118 9; 97 98 101 120 92 110 75 100 71 76 81 61 61 75 83 92 46 99 49 71 53 108 65 68 61 105 102 64 36 40 1384 12668 ' - PAGE 28 p A R T y v 0 T E c A s T 167 178 159 159 162 161 194 145 157 130 175 132 142 140 99 105 132 152 147 108 168 86 151 106 158 110 99 98 179 169 109 59 63 t499 ------------------------ --------------- DEMOCRAT - TOTAL SUP DIST l TOTAL SUP DIST 2 TOTAL SUP DIST 3 TOTAL SUP DIST 4 TOTAL SUP DIST 5 SUB TOTALS ABSENTEE TOTALS GRAND TOTALS STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 l MEMBER COUNTY T S S B 0 A I R T N G A A D N U L 0 N R V E 0 L T l E I c A s T 3489 18150 16244 8171 2905 1384 12668 14195 i0249 2905 1384 \2668 2726 91 45 90 i 2975 12996 1429 ~758 CENTRAL COMMITTEE - 4TH SUPV. DISTRICT ' PAGE 30 p A R T y v 0 T E c A s T )58Q 1117 ~105 +499 357.55 ~080 3 5835, ----------------------------------------------------------------------- DEMOCRAT PRECINCT 193 PRECINCT 194 PRECINCT 195 PRECINCT 196 PRECINCT 197 PRECINCT 198 PRECINCT 199 PRECINCT 200 PRECINCT 201 PRECINCT 202 PRECI NCT 203 PRECINCT 204 PRECINCT 205 PREClNCT 206 PRECINCT 207 PREClNCT 208 PRECINCT 209 PRECINCT 210 PRECINCT 211 PRECINCT 212 PRECINCT 213 PR ECINCT 214 PRECINCT 215 PRECINCT 216 PRECINCT 217 PRECINCT 218 PRECINCT 219 PRECINCT 220 PRECINCT 221 PR ECINCT 222 PRECINCT 223 PRECINCT 224 PRECINCT 225 PRECINCT 226 PRECI NCT 227 PRECI NCT 228 PRECINCT 229 PRECINCT 230 PRECINCT 231 PRECINCT 232 PRECINCT 233 PRECINCT 234 PRECINCT 235 PRECINCT 236 PRECINCT 237 PR ECINCT 238 PRECI NCT 239 PRECINCT 240 PRECINCT 241 PRECINCT 242 PRECINCT 243 PRECINCT 244 PRECINCT 245 PRECINCT 246 PRECINCT 247 PRECINCT 248 PRE CINCT 249 PRECINCT 250 PRECINCT 2 51 PRECI NCT 252 TOTAL SUP DI ST 5 STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 T 0 T A L v 0 T E c A s T 317 252 225 218 250 230 257 370 315 255 252 258 246 335 320 201 251 307 190 189 250 246 255 203 201 195 211 153 263 216 202 299 256 160 73 191 72 40 343 188 316 342 240 231 308 333 372 217 249 267 182 200 236 247 185 175 289 234 253 58 MEMBER COUNTY B K A I A L E U L L F 0 Y M C A C N A 118 135 61 76 72 40 60 48 32 71 68 45 83 69 3t: 77 76 41 79 65 41 92 78 40 78 74 49 74 72 41 74 74 40 49 59 37 61 59 37 77 84 52 76 79 40 62 70 47 71 65 40 58 52 34 87 59 47 83 62 46 109 102 61 101 79 39 81 80 46 72 83 50 86 62 42 55 52 34 92 80 34 60 62 40 81 82 47 91 64 39 55 50 32 92 68 46 82 70 44 64 55 35 17 20 10 80 64 35 19 10 12 18 10 12 81 74 54 49 57 33 69 67 33 86 84 36 68 49 46 12 62 37 93 91 60 97 107 48 96 90 45 68 66 46 58 57 38 106 91 62 46 39 30 66 61 39 74 68 43 82 75 48 39 44 27 31 36 14 71 87 55 86 81 44 97 83 47 15 16 8 CENTRAL M S E C l H M W A A N B 91 95 65 65 42 46 64 57 65 58 58 64 66 56 63 56 57 55 64 57 52 51 55 35 52 58 60 50 68 57 51 52 48 53 51 38 59 61 62 65 82 82 75 72 64 67 56 52 46 58 39 36 57 60 41 46 57 65 65 78 46 42 75 78 58 59 32 33 12 11 58 66 13 12 11 10 58 65 36 44 60 62 63 61 50 57 59 65 81 83 81 76 73 71 60 63 49 48 92 80 34 30 52 57 53 63 65 69 32 30 23 25 63 57 59 60 62 58 9 10 14195 3998 B294 !t3 l l 2397 3290 COMMITTEE - 5TH SUPV. DISTRICT PAGE 35 . p A R T y v 0 T E c A s T 213 128 116 129 128 141 128 159 150 134 138 111 128 158 140 124 120 99 143 134 182 170 156 134 145 116 149 103 159 142 102 145 140 106 34 135 33 25 147 107 130 156 121 118 158 174 164 124 111 162 93 120 149 135 98 78 163 166 182 35 STATEMENT OF All VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 36 DEMOCRAT MEMBER COUNTY CENTRAL COMMITTEE - 5TH SUPV. DISTRICT T B K A M s p 0 I A L E c A T E u L L H R A L F 0 M w T L y M c A A y A c N B v N A v 0 0 T T E E c c A A s s T T TOTAL SUP DIST 1 1 3489 .586 TOTAL SUP DIST 2 1 8150 ~111 TOTAL SUP DIST 3 l 6244 3105 TOTAL SUP DIST 4 8171 +499 TOTAL SUP DIST 5 1 4195 3998 13294 "788 311 12397 13290 SUB TOTALS i 0249 13998 13294 fil755 4311 12397 3290 ABSENTEE TOTALS 2726 71 62 080 1 ". 41 65 GRAND TOTALS -I 2975 4069 13356 ~ ~BP.5 ft385 12438 13355 . I I . ' . . . STATEMENT OF ALL VOTES CAST AT CONSOLI DATED PRIMARY ELECTION JUNE 4, 1968 PAGE 37 RE PUBLICAN DELEGATES CONGRESSMAN STATE LEGIS. NATL. CONV. US SENATOR DISTRICT 13 ASSM. DIST. 36 T R K w c J R T s H M s p 0 E u A A 0 A E H I A H A T A c R M N F A E N c 0 R A G H e M E F G I T G E T L A E A s E u N l I M y N L c R E B E L v A K T A N L K v 0 y u I E 0 T M v T E R R E A c y c A A s s T T PRECINCT 001 244 131 91 5 1 1 66 158 58 100 168 PRECI NCT 0 02 288 113 88 2 l l 59 147 61 87 155 PRECI NCT 0 03 243 82 64 2 42 107 32 75 111 PREC INCT 0 04 278 53 48 2 1 28 12 24 52 80 PRECINCT 005 332 119 107 4 2 61 162 59 109 177 PREC INCT 0 06 248 60 38 3 l 37 12 18 61 83 PRECI NCT 007 325 41 38 l 24 57 22 30 69 PRECINCT 008 307 136 88 3 2 95 179 66 115 2 190 PRECINCT 0 09 219 103 66 3 70 134 45 94 143 PRECI NCT 010 368 148 121 1 91 202 74 129 215 PREC INCT 0 11 333 140 100 2 1 99 189 . 82 109 2 206 PREC INCT 012 298 158 112 l 95 198 72 128 211 PRECINCT 013 256 111 88 l 69 139 51 93 161 PRECI NCT 014 337 171 114 2 l 109 208 1 90 128 1 230 PREC INCT 015 327 145 101 2 1 87 185 1 79 109 1 199 PRECINCT 016 249 120 89 69 147 51 107 161 PREC INCT 017 374 94 70 4 l 57 121 1 53 70 134 PRECINCT 018 316 149 123 2 1 88 210 87 124 220 PREC INCT 0 19 397 145 123 2 1 2 85 193 81 126 219 PRECINCT . 0 20 88 50 36 2 2 25 65 19 46 65 PRECI NCT 021 385 159 142 2 3 1 93 227 93 136 247 PRECI NCT 022 343 133 91 1 2 98 179 65 124 193 PRECI NCT 023 314 129 116 2 1 l 59 162 1 71 98 1 184 PRECINCT 024 287 100 87 2 53 139 50 88 3 145 PRECI NCT 025 341 136 126 1 1 2 66 185 80 105 197 PRECINCT 026 378 122 106 1 66 . 157 68 103 180 PREC INCT 021 283 95 82 3 4 2 47 133 59 73 143 PRECI NCT 028 333 112 96 l 1 62 145 47 112 164 PRECINCT 0 29 321 123 91 1 1 88 167 79 90 186 PRECI NCT 0 30 325 139 95 1 99 187 1 82 111 1 201 PREC INCT 031 325 98 89 1 1 1 63 143 78 71 1 159 PREC INCT 0 32 287 128 105 1 82 173 1 78 98 1 189 PRECINCT 0 33 347 186 121 l 3 110 224 99 136 242 PRECI NCT 034 349 165 121 6 1 2 93 210 103 113 1 226 PREC I NCT 035 315 120 90 8 90 169 88 100 192 PRECINCT 036 266 11 Lt 80 1 65 137 61 82 150 PRECINCT 037 231 72 67 3 36 98 42 62 110 PREC INCT 038 344 125 80 1 3 4 82 156 63 108 175 PRE CI NCT 039 268 112 76 2 3 2 58 136 43 100 144 PRECINCT 0 40 300 173 103 l l 121 220 93 132 232 PRECINCT 041 3 23 91 70 49 108 36 80 121 PREC I NCT 042 260 111 97 2 1 2 69 159 64 102 172 PRECINCT 0 43 285 94 82 4 2 1 50 133 57 78 142 PRECINCT 044 452 173 127 3 3 3 111 228 103 136 1 248 . TOTAL SUP DIST l 13489 4-045 39 !3166 )920 330 539 P279 88 38 6 ~826 15 ---------------- -------------------------------------------------- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 38 REPUBLICAN DELEGATES CONGRESSMAN STATE LEGIS. NATL. CONV. US SENATOR DISTRICT 13 ASSM. DIST. l~ T R K w c J R T : H M s p 0 E u A A 0 A E H I A H A T A c R M N F A E N c 0 R A G H E M E F G I T G E T L A E A s E u N l I M y N L c R E B E L A v K T A N L K v 0 y u I E 0 T M v R T E R E A c y c A A s s T T . PREC INCT 045 291 38 38 18 52 16 40 1 61 PRECINCT 046 211 46 45 3 3 2 18 69 33 39 75 PRECINCT 047 189 66 39 44 82 29 56 88 PRECINCT 048 261 30 30 l 18 45 23 28 53 .PRECINCT 049 298 41 39 1 l 1 24 62 36 35 73 PRECINCT 050 183 17 23 1 27 5 24 31 PRECINCT 051 293 45 27 4 2 29 62 34 30 68 PRECINCT 052 282 69 67 21 87 46 44 97 PRECINCT 053 242 28 22 1 1 20 38 16 26 45 PRECINCT 054 196 25 18 1 10 31 16 16 36 PREC INCT 055 198 58 36 l 42 73 36 43 83 PRECINCT 056 314 80 58 2 1 2 51 106 43 66 120 PRECINCT 057 299 108 87 l 61 134 63 80 153 PRECINCT 058 297 108 76 2 60 123 57 78 143 PRECINCT 059 255 85 67 1 4 51 118 60 63 126 PRECINCT 060 239 102 74 l l 74 129 63 11 153 PRECINCT 061 218 82 63 2 1 62 114 42 78 129 PRECINCT 062 323 143 95 1 86 171 72 113 189 PRECINCT 063 271 90 72 1 55 123 50 71 132 PRECI NCT 064 231 89 53 5 2 68 121 60 67 134 PRECINCT 065 272 104 84 2 1 1 74 150 66 87 165 PRECINCT 066 313 103 82 1 2 2 71 149 1 68 81 1 162 PRECINCT 067 305 168 106 1 1 112 207 78 135 224 PRECINCT 068 252 101 68 2 1 1 69 130 47 90 141 PRECINCT 069 252 108 73 4 74 136 1 71 18 152 PRECINCT 070 287 129 91 1 3 92 176 96 90 192 PRECINCT 071 248 99 17 1 69 134 62 81 149 PRECINCT 072 244 109 89 2 4 59 149 60 95 158 PRECINCT 073 326 122 110 1 1 1 67 171 76 99 185 PRECINCT 074 225 62 81 l 2 26 105 49 55 111 PRECINCT 075 221 68 46 1 38 79 37 45 89 PRECINCT 076 265 81 60 1 3 46 98 42 70 116 PRECINCT 077 287 109 74 2 75 137 76 73 155 PRECINCT 078 263 64 53 5 41 90 42 55 100 PRECINCT 079 285 81 62 1 2 54 112 36 79 129 PRECI NCT 080 246 90 80 l 2 46 120 52 12 136 PRECINCT 081 211 53 40 1 1 3 39 79 38 48 89 PRECINCT 082 221 36 32 1 1 20 57 25 31 64 PRECINCT 083 216 32 26 2 l 21 46 19 32 54 PRECINCT 084 178 41 24 l 2 28 53 30 26 57 PRECINCT 085 209 24 27 1 2 1 16 41 20 23 49 PRECINCT 086 261 98 67 1 64 114 36 89 1 133 PREC INCT 087 271 41 3 l 3 21 52 25 33 61 PRECINCT 088 243 52 35 l 34 71 39 34 76 PRECINCT 089 282 43 50 1 2 3 22 72 30 47 84 PRECINCT 090 260 55 54 2 l 26 . 74 26 58 85 PRECINCT 091 266 45 41 29 64 25 40 71 PRECINCT 092 255 62 49 1 2 34 84 36 49 1 93 PRECI NCT 093 229 54 52 2 2 24 76 40 40 82 PRECINCT 094 477 161 111 6 3 96 194 1 94 120 219 PRECINCT 095 299 109 77 2 2 1 71 143 53 93 155 PRECINCT 096 286 104 78 5 62 132 2 48 94 2 149 PREC INCT 097 255 66 56 l 43 86 52 49 104 PRECINCT 098 293 65 60 39 85 51 49 100 PRECINCT 099 317 108 81 1 l 2 55 130 55 81 144 PRECI NCT 100 286 89 68 3 53 115 52 70 127 PRECINCT 101 327 101 72 1 3 3 61 130 59 79 144 PRECINCT 102 338 123 88 2 l 2 78 157 63 103 174 PRECINCT 103 300 83 55 1 58 108 48 65 117 PRECINCT 104 . 333 76 83 1 2 47 122 59 68 134 PRECINCT 105 360 79 82 1 l 1 41 111 1 45 74 3 129 PRECINCT 106 315 93 76 1 51 120 48 77 130 PRECINCT 107 399 158 131 l 5 3 89 205 89 135 1 233 PRECINCT 108 340 136 110 3 2 72 167 71 117 193 PRECI NCT 109 229 80 61 1 3 2 52 109 50 60 1 119 PRECINCT 110 244 90 64 4 59 117 41 83 1 127 PRECINCT 111 202 68 45 4 44 86 44 51 97 . . TOTAL SUP DIST 2 1 8150 ~194 81 3287 7110 t377 7 946 5373 87 49 6 ~169 12 . ~~~~~~~~~~-------------------~~---~~~~-----~--- -- -- --------------------------------------------- ---------------------------------------1 STATEMENT OF All VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 39 REPUBLICAN DELEGATES CONGRESSMAN STATE LEGIS. NATL. CONV. US SENATOR DISTRICT 13 ASSM. DIST. .:.:t6 T R K w c J R T s H M p 0 E u A A 0 A E H I A H A T A c R M N F A E N c 0 R A G H E M E F G I T G E T L A E A s E u N z I M y N L c R E B E L A v K T A N L K v 0 y u I E 0 T - M v R T E . R E A c y c A A s s T T PRECINCT 112 331 125 94 2 l 2 75 160 78 90 174 PRECINCT 113 391 221 117 4 3 168 260 89 191 297 PREC INCT 114 354 154 97 1 1 2 107 197 111 101 214 PRECINCT 115 348 105 72 5 l 1 69 136 55 87 149 PRECINCT 116 294 95 69 4 3 72 130 1 56 89 148 PRECINCT 117 263 57 55 2 34 81 34 56 92 PRECINCT 118 323 103 72 4 3 2 73 149 1 71 77 3 156 PRECINCT 119 350 128 99 1 3 89 178 80 104 3 192 PRECINCT 120 409 73 73 1 1 64 119 61 10 142 PREClNCT 121 455 120 104 1 6 l 79 172 107 76 194 PRECINCT 122 312 100 72 3 1 2 51 116 1 55 73 131 PRECINCT 123 298 65 54 l 1 41 92 1 50 47 102 PRECINCT 124 306 75 61 1 1 1 44 103 37 69 109 PRECINCT 125 362 82 75 2 1 55 123 56 72 134 PRECINCT 126 318 86 67 1 2 64 133 57 71 137 PRECINCT 127 . 422 132 95 6 2 81 168 ' 79 100 187 PRECINCT 128 307 100 95 2 2 54 150 47 97 1 155 PRECINCT 129 331 80 65 2 2 4 51 115 1 53 70 129 I ,I PRECINCT 130 264 52 45 4 31 69 36 42 80 PRECINCT 131 414 52 80 2 1 41 100 1 51 63 124 PRECINCT 132 337 112 104 2 2 1 60 157 63 97 174 PRECINCT 133 373 139 102 3 1 l 87 182 81 108 199 PRECINCT 134 275 83 84 1 42 119 47 72 1 133 PRECINCT 135 360 110 113 6 1 1 71 177 . 63 123 194 PRECINCT 136 481 169 130 7 4 1 114 229 100 144 259 PRECINCT 137 268 103 84 1 l 61 133 54 90 149 PRECINCT 138 319 114 93 4 6 71 161 2 76 94 2 179 PRECINCT 139 360 161 133 4 3 l 90 216 93 129 1 236 PRECINCT 140 476 48 69 3 1 1 31 93 60 39 109 PRECINCT 141 508 38 78 l 1 20 78 49 35 101 PRECINCT 142 522 70 79 2 34 104 55 57 117 PRECINCT 143 371 209 119 4 1 l 130 244 100 150 262 PRECINCT 144 271 98 71 60 129 57 74 135 PRECINCT 145 262 106 59 1 2 66 120 40 88 132 PREC INCT 146 320 212 109 2 4 145 248 94 160 266 PREC INCT 147 342 206 140 3 119 253 102 154 268 PRECINCT 148 252 86 77 2 1 39 113 lt8 69 122 PRECINCT 149 303 110 90 3 59 148 54 99 156 PREC INCT 150 457 114 ' 73 6 4 1 76 135 75 81 165 PRECINCT 151 325 84 52 3 3 l 55 106 64 49 117 PREC INCT 152 138 37 20 3 2 27 49 23 29 53 PRECINCT 153 176 68 54 2 1 32 87 28 59 91 PRE.C INCT 154 339 146 84 1 3 1 109 186 39 155 201 PRECINCT 155 460 193 131 7 4 1 126 244 . 60 196 273 PRECINCT 156 125 45 29 3 1 24 54 25 30 59 PRECINCT 157 280 82 45 1 2 1 61 106 . 24 83 112 PRECINCT 158 375 136 92 2 1 100 186 53 129 201 PRECINCT 159 317 140 11 2 1 2 101 176 38 145 . 193 . . . . . TOTAL SUP DIST 3 l 6244 3952 86 3353 ~984 383 r702 . ~224 115 41 8 Z928 11 ------------------------------ ------- -------------------- - - ------------ STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 40 REPUBLICAN DELEGATES CONGRESSMAN STATE LEGIS. NATL . CONV. US SENATOR DISTRICT 13 ASSH. DIST. .3.6 T R K w c J R T s H M s p 0 E u A A 0 A . E H I A H A T A c R M N F A E N c 0 R A G H E M E F G I T G E T L A E A s e u N l I M y N L c R E B E l A v K T A N L K v 0 y u I E 0 T M . v R T E R E A c y c A A s s T T PRECINCT 160 298 87 81 46 128 38 83 131 PRECI NCT 161 297 57 60 1 2 35 96 49 49 1 104 PRECINCT 162 302 96 77 2 59 136 15 61 l == 140 PRECINCT 163 246 52 41 2 5 30 75 38 37 18 PRECINCT 164 313 101 93 2 49 137 61 79 150 PRECINCT 165 280 10 69 2 1 1 38 109 53 59 118 PRECINCT 166 389 133 113 2 1 69 178 69 109 1 190 PREC INCT 167 256 65 54 2 1 1 46 100 49 52 105 PRECINCT 168 338 108 109 1 3 48 160 15 86 1 164 PRECINCT 169 232 58 51 2 35 83 1 55 32 90 PRECINCT 170 285 73 53 49 101 61 37 103 PRECINCT 171 256 81 60 1 l 3 47 106 50 58 114 PRECINCT 172 229 63 50 1 32 80 31 52 . 83 PRECINCT 173 213 45 31 3 3 18 57 27 32 63 PRECINCT 174 168 44 37 3 l 1 18 56 26 32 1 61 PRECINCT 175 158 39 21 l 1 17 46 20 28 . 52 PRECINCT 176 198 45 40 1 1 18 59 25 34 1 62 PRECINCT 177 270 71 65 2 39 97 50 57 112 PRECINCT 178 240 57 36 1 3 3 39 79 37 46 84 PRE CINCT 179 181 45 29 1 l 32 62 27 34 1 64 PRECINCT 180 281 76 43 2 4 1 51 100 67 35 104 PR ECINCT 181 146 26 33 1 15 53 18 30 1 54 PRECINCT 182 212 76 67 3 4 1 32 98 1 38 64 110 PRE CI NCT 183 241 90 62 1 61 120 23 99 1 129 PRECINCT 184 227 50 41 3 1 21 61 41 25 67 PRECINCT 185 211 59 41 4 1 1 42 90 46 43 1 92 PRECINCT 186 194 61 45 4 42 85 45 39 93 PRECINCT 187 184 56 35 2 1 40 75 42 37 80 PRECINCT 188 353 120 86 1 4 1 67 153 78 75 1 166 PRECINCT 189 416 192 112 l 2 118 224 100 125 1 235 PRECINCT 190 202 52 42 2 38 81 45 36 1 89 PRECINCT 191 152 74 47 1 2 40 81 35 52 1 90 PRECINCT 192 143 53 44 1 l 2 25 71 31 40 74 . \ ' . TOTAL SUP DIST 4 8171 1874 49 1356 ~237 . 757 ~451 ~375 45 21 2 525 14 ------------------ -------------------------- ------------------------ STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 41 REPUBL ICAN DELEGATES CONGRESSMAN STATE LEGIS. NATL. CONV. US SENATOR DISTRICT 13 ASSM. DIST. 36 T R K w c J R T s H M s p 0 E u A A 0 A E H I A H A T A c R M N F A E N c 0 R A G H E M E F G I T G E T L A E A s E u N z I M y N L c R E . v B E L A K T A N L K v 0 y u I E 0 T M v R T E R E A c y c A . A s s T T PRECINCT 193 317 69 57 l l 42 98 32 66 103 PRECINCT 194 252 75 64 1 54 114 47 66 1 122 PRECINCT 195 225 74 44 2 59 101 36 64 1 107 PRECINCT 196 218 65 37 2 l l 41 80 21 55 85 PRECINCT 197 250 90 57 61 113 41 73 1 120 PRECINCT 198 230 51 39 2 2 35 75 18 62 83 PRECINCT 199 257 84 58 1 3 l 59 117 1 31 85 122 PRECINCT 200 370 15~ 87 l l 2 112 193 47 153 208 PRECINCT 201 315 114 69 1 2 76 145 42 102 1 153 PRECINCT 202 255 81 64 2 2 43 112 32 76 119 PRECINCT 203 252 84 47 5 1 55 106 26 78 114 PRECINCT 204 258 108 59 8 1 67 128 35 101 144 PRECINCT 205 246 82 72 1 l 39 111 34 72 115 PRECINCT 206 335 134 75 5 89 158 49 116 173 PRECINCT 201 320 13~ 95 3 74 1.66 29 133 176 PRECINCT 208 207 52 39 1 l 33 68 18 55 77 PRECINCT 209 251 86 66 2 55 117 1 26 94 126 PREC INCT 210 307 157 107 96 199 54 140 206 PRECINCT 211 190 25 26 l 1 11 36 8 31 42 PRECINCT 212 189 32 23 l 21 45 16 30 51 PRECINCT 213 250 50 24 l 39 60 28 35 64 PRECINCT 214 246 52 37 2 29 69 25 43 75 PRECINCT 215 255 65 39 3 1 49 86 27 64 93 PRECINCT 216 203 46 30 1 2 32 64 13 48 67 PRECINCT 217 201 29 28 2 15 45 14 31 49 PREC INCT 218 195 52 42 1 33 75 15 56 78 PRECINCT 219 211 35 35 l 1 19 52 10 42 57 PRECINCT 220 153 24 26 4 1 16 43 15 31 48 PRECINCT 221 263 68 49 3 l 34 87 29 57 95 PRECINCT 222 216 49 31 2 l 34 65 23 42 68 PRECINCT 223 202 69 53 1 1 42 94 26 69 98 PREC INCT 224 299 116 68 4 1 l 68 137 41 99 1 146 ' PREC I NCT 225 256 11 51 3 1 47 104 31 68 107 PRECINCT 226 160 35 25 2 1 21 49 12 37 51 PRECINCT 227 73 35 13 l 23 38 12 26 39 PREC I NCT 228 191 40 21 1 29 48 1 22 25 1 52 PRECINCT 229 72 30 15 22 37 10 26 39 PREC INCT 230 40 10 2 2 8 11 5 6 12 PREC I NCT 231 343 151 75 2 1 101 177 58 116 1 188 PREC INCT 232 188 51 39 37 10 24 50 78 PREC INCT 233 316 138 73 1 l 100 177 58 115 178 PRECINCT 234 342 124 76 2 5 2 86 157 61 107 176 PREC I NCT 235 240 11 43 1 1 58 95 46 56 1 108 PRECINCT 236 231 64 46 l 2 l 51 94 49 53 103 PREC INCT 237 308 110 65 l 4 l 77 . 130 63 80 148 PREC I NCT 238 333 103 65 5 2 80 137 71 76 153 PREC I NCT 239 372 145 95 1 6 102 187 1 90 102 1 204 PRECINCT 240 217 61 41 l l 43 85 40 42 88 ' PRECINCT 241 249 113 39 4 2 1 84 121 46 84 133 PREC INCT 242 267 82 33 l 4 1 61 97 60 37 103 PREC INCT 243 182 60 45 1 33 79 28 47 84 PRECINCT 244 200 40 39 1 l 31 68 28 43 76 PRECINCT 245 236 42 41 1 . l 30 70 38 36 2 79 PREC INCT 246 247 80 43 4 1 2 53 97 41 62 104 PRECINCT 247 185 53 49 l 1 32 79 2 22 63 87 PREC I NCT 248 175 62 51 3 1 33 90 20 67 92 PREC I NCT 249 289 93 57 2 l l 57 115 42 58 120 PREC INCT 250 234 44 37 l 19 60 I ' 17 44 62 PRECINCT 251 253 47 42 l 17 61 13 48 64 PREC INCT 252 58 13 8 l 12 20 5 16 22 . ' , . TOTAL SUP DIST 5 1 4195 2876 55 ~879 5712 '861 )134 ft386 97 35 6 l926 11 ------ --------------- --------------------------------- - - ---------------------- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 42 REPU BLICAN DELEGATES CONGRESSMAN STATE LEGIS. NATL. CONV. US SENATOR DISTRICT 13 ASSH. DIST. 13)) T R K w c J R T s H M s p 0 E u A A 0 A E H I A H A T A c R M N F A E N c 0 R A G H E M E F G I T G E T L A E A s E u N z I M y N L c R E B E l A v K T A N l K v 0 y u . I E 0 T M v R T E . R E A c y c A A ' s s T T TOTAL SUP DIST 1 1 3489 4045 39 13166 )920 t330 539 5279 88 38 6 2826 15 TOTAL SUP DI ST 2 1 8150 4194 81 13287 7 110 t377 946 5373 87 49 6 ~169 12 TOTAL SUP DIST 3 1 6244 13952 66 13353 )984 t383 102 5224 . 115 41 8 2928 11 . ' TOTAL SUP DI ST 4 6171 1874 49 1356 J237 151 ~451 2375 45 21 2 l525 14 . TOTAL SUP DI ST 5 l 4195 12876 55 r2879 . 5712 ~861 . : 134 4386 97 35 6 l926 11 SUB TOTALS i 0249 1 ~941 310 1 ~041 2 ~963 1 3708 3 '772 2 2637 432 184 28 . 1 ~374 63 ABSENTEE TOTALS 2726 - - ) 92Q 13 583 1483 .025 .583 1169 19 8 1 459 4 . GRANO TOTALS -2975 - ~ 17861 323 1 624 3 l446 1 1733 3 355 I ' ' 2 t3 806 451 192 29 l ~833 67 . . . . . . . ------ ----------------------- -------------------------------------------------- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4 1 1968 PAGE 43 REPUBLICAN MEMBER COUNTY CENTRAL COMMITTEE - lST SUPV. DISTRICT T M c M N E c R p ' 0 I 0 I E L 0 u A T T L L w M 0 D R A c L E 8 E p 0 T L H I s E s E L y E E R R p v L R G H v 0 L ' 0 T T E E c c A A s ' s T T PRECINCT 001 244 84 40 87 51 97 119 57 168 PRECINCT 002 288 95 45 8 44 74 98 46 155 PRECINCT 003 243 66 30 5i 31 56 74 29 . 111 PRECINCT 004 278 5.i; 25 51 30 39 50 27 80 PRECINCT 005 332 106 44 85 59 71 101 62 177 PRECINCT 006 248 48 27 52 . 18 42 49 27 83 PRECINCT 007 325 37 21 30 17 22 25 21 69 PREC INCT 008 307 120 58 95 61 94 116 66 190 PRECINCT 009 219 70 40 15 43 77 91 42 143 PRECINCT 010 368 123 65 111 74 124 118 85 215 PRECINCT 011 333 120 63 100 74 102 94 91 206 PREC INCT 012 298 136 55 97 69 112 125 92 211 PRECINCT 013 256 104 47 8 .i; 34 84 80 61 161 PRECINCT 014 337 135 79 121 67 124 125 83 230 PRECINCT 015 327 122 68 104 63 107 95 11 199 PRECINCT 016 249 97 50 94 36 92 78 61 161 PRECINCT 017 374 72 48 65 45 52 62 40 134 PRECINCT 018 316 142 75 128 74 112 97 95 220 PRECINCT 019 397 128 63 112 59 113 100 84 219 PRECINCT 020 88 41 16 33 26 40 40 29 65 PRECINCT 021 385 161 76 129 71 119 137 126 247 PRECINCT 022 343 123 69 92 75 77 98 99 193 PRECINCT 023 314 102 65 70 86 72 96 107 184 PRECINCT 024 287 92 37 72 44 72 73 64 145 PRECINCT 025 341 133 63 109 67 83 92 84 197 PRECINCT 026 378 121 51 90 48 76 87 61 ' 180 PRECINCT 027 283 94 52 71 67 53 66 73 ' 143 PRECINCT 028 333 113 56 92 52 69 77 66 164 PRECINCT 029 321 110 55 106 51 65 93 84 186 PREC INCT 030 325 141 55 116 55 100 96 89 201 PRECINCT 031 . 325 94 45 84 63 65 89 92 159 PRECINCT 032 287 129 52 113 55 95 101 74 189 PRECINCT 033 347 152 80 142 88 121 131 99 242 PRECINCT 034 349 142 11 124 11 103 121 83 226 PRECINCT 035 315 112 57 96 69 87 84 71 192 PRECINCT 036 266 92 46 89 36 71 66 48 150 PRECINCT 037 231 80 41 62 41 45 51 39 110 PRECINCT 038 344 118 60 84 64 73 92 69 175 PRECINCT 039 268 74 33 55 64 71 89 80 144 PRECINCT 040 300 82 34 83 134 174 167 147 232 PRECINCT 041 323 60 27 46 59 62 80 69 . 121 PRECINCT 042 260 85 37 55 . 97 108 125 104 172 PRECINCT 043 285 98 42 86 49 71 83 57 142 PRECINCT 044 452 181 98 135 70 111 98 107 . 248 ' . ' . . . TOTAL SUP DIST l 13489 2267 2557 ~029 7 539 4-589 13872 3677 3173 ------------------------ - ------------------------------------ -------. STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 48 REPUB LI CAN MEMBER COUNTY CENTRAL COMMITTEE - lST SUPV. DISTRICT T M c M N E c R p 0 I 0 I E L 0 u A T T L L w M 0 0 . R A c L E B E p 0 T L H I s E s E L y E E R R p v L R G H v 0 l 0 T . T E E c c A A s s ' T T TOTAL SUP DI ST l 1 3489 ~ 2 67 ~557 rf.029 "539 4589 13872 13677 13173 TOTAL SUP DIST 2 1 8150 "946 TOTAL SUP DI ST 3 1 6244 "702 TOTAL SUP DI ST 4 8171 ~451 TOTAL SUP DIST 5 1 4195 t 134 SUB TOTALS i 0249 12 267 12557 't029 3 ,772 4589 13 872 13677 ~173 ABS ENTEE TOTALS 2726 144 122 233 .583 311 238 214 160 GRAND TOTALS -I 2975 ~411 12679 t262 3 t355 rf.900 4110 B891 ~333 ' . . . -------- - -- ----------------------------- --- ----- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 50 REPUBLICAN MEMBER COUNTY CENTRAL COMMITTEE - 2NO SUPV. DISTRICT T s R N M N H D p 0 u E A A I A 0 A T l 0 v L c s l R . A L D A 0 H s E T L I I R 0 0 E R y v N R N L L v A G 0 A A B v 0 N D s R 0 T 0 I T E N E G c c A A s s T T PRECINCT 045 291 45 42 23 39 35 17 35 61 PRECINCT 046 277 48 54 36 45 43 19 40 75 PRECINCT 047 189 64 56 33 46 54 29 54 88 PRECINCT 048 261 39 36 2 30 30 11 31 53 PRECINCT 049 298 50 47 32 4't 46 18 46 73 PRECINCT 050 183 23 16 .i 15 18 9 21 31 PRECINCT 051 293 47 41 28 33 42 18 38 68 PRECINCT 052 282 68 65 2 63 62 25 63 97 PRECINCT 053 242 31 29 13 23 24 13 28 45 PRECINCT 054 196 19 18 12 19 18 9 20 . 36 PRECINCT 055 198 52 52 27 45 50 27 53 83 PRECINCT 056 314 7~ 80 41 69 72 37 71 120 PRECINCT 057 299 9E 87 51 67 87 39 86 153 PRECINCT 058 297 93 90 61 76 82 42 81 143 PRECINCT 059 255 81 83 52 55 74 40 64 126 PRECINCT 060 239 9.i 92 4t: 93 90 45 106 153 PRECINCT 061 218 83 77 51 66 68 45 74 . 129 PRECINCT 062 323 127 126 89 96 114 53 110 189 PRECINCT 063 271 96 88 52 74 86 40 81 132 PRECINCT 064 231 82 78 5t: 82 85 28 80 134 PRECINCT 065 272 113 105 67 97 107 49 96 165 PRECINCT 066 313 106 107 52 95 110 21 98 162 PRECINCT 067 305 159 153 90 l4't 147 59 145 224 PRECINCT 068 252 96 96 49 11 91 49 92 141 PRECINCT 069 252 101 109 49 101 105 46 101 152 PRECINCT 070 287 122 115 65 125 104 75 134 192 PRECINCT 071 248 103 90 50 76 92 45 97 149 PRECINCT 072 244 105 104 61 89 88 45 102 158 PRECINCT 073 326 127 131 82 100 111 56 122 185 PRECINCT 074 225 76 64 44 57 67 31 63 lll .PRECINCT 075 221 64 54 39 41 48 25 39 89 PRECINCT 076 265 77 76 41 Sit 73 41 10 116 PREC INCT 011 287 116 111 Sit 102 107 51 106 155 .PRECINCT 078 263 69 69 43 58 64 37 54 100 PRECINCT 079 285 85 71 50 75 78 30 81 129 PRECINCT 080 246 90 90 51 71 8.1 31 71 136 PRECINCT 081 211 56 56 47 45 50 34 52 89 PRECINCT 082 221 40 37 24 35 34 20 30 64 PRECINCT 083 216 36 28 18 2 .Ii 22 19 26 54 PRECINCT 084 178 36 42 32 36 35 26 36 . 5.7 PRECINCT 085 209 29 23 19 21 29 12 20 49 PRECINCT 086 261 86 90 49 71 85 43 81 133 PRECINCT 087 271 38 38 27 28 32 23 28 61 PRECINCT 088 243 55 51 27 51 48 30 52 76 PRECINCT 089 282 59 49 30 43 55 30 42 84 PRECINCT 090 260 58 52 29 43 48 21 56 85 PRECINCT 091 266 47 48 21 45 46 14 46 71 PRECINCT 092 255 66 60 36 49 58 33 60 93 PRECINCT 093 229 58 57 30 49 57 26 46 82 PRECINCT 094 477 149 129 96 107 131 77 128 219 PREC INCT 095 299 1 O.li 103 76 78 92 62 111 155 PREC INCT 096 286 92 87 64 15 82 65 92 149 PRECINCT 097 255 66 71 50 54 66 25 64 104 PRECINCT 098 293 61. 65 48 56 67 22 61 100 PRECINCT 099 317 94 99 60 82 97 37 88 144 PREC I NCT 100 286 82 87 68 64 74 42 82 127 PR ECI NCT 101 327 101 97 72 74 81 50 92 144 PREC INCT 102 338 124 117 77 94 109 60 111 174 PRECINCT 103 300 95 87 41 67 75 37 81 117 PRECI NCT 104 333 93 91 60 68 84 57 81 134 PRECINCT 105 360 92 91 69 64 72 44 15 129 PRECINCT 106 315 95 90 62 75 79 37 91 130 PREC INCT 107 399 156 144 98 121 143 66 148 233 PRECINCT 108 340 135 120 99 95 111 68 119 193 PRECINCT 109 229 12 71 47 64 68 38 70 119 PRECI NCT 110 244 88 91 56 66 79 38 78 127 PRECINCT 111 202 62 65 55 42 59 35 58 97 TOTAL SUP DIST 2 l 8150 5144 ft328 2452 ' 946 ~358 l3243 ft82 l tt864 --------------------------------- -------- ---------------------------------- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 54 REPUBLICAN MEMBER COUNTY CENTRAL COMMITTEE - 2ND SUPV. DISTRICT T s R N M N H 0 p 0 u E A A I A 0 A T L 0 v L c s l R A L D A D H s E T L I I R 0 0 E R y v N R N L L . v A G 0 A A B v 0 N 0 s R l 0 T 0 I T E N \~ E G c ' c A ~ A s . s T \ T TOTAL SUP DIST 1 1 3489 7539 TOTAL SUP DIST 2 1 8150 5144 4328 2452 "946 5358 3243 4821 ~864 TOTAL SUP DIST 3 1 6244 7 702 TOTAL SUP DIST 4 8171 ~451 , TOTAL SUP DIST 5 l 4195 : 134 SUB TOTALS i 0249 5144 ~328 2452 3 ~772 15358 13243 ~821 ft864 ABSENTEE TOTALS 2726 370 308 155 4 ~583 375 188 341 356 GRAND TOTAL S -j 2975 5514 4636 2607 4 3 t355 5733 3431 5162 5220 . ' . I , . ----------------------------------------------------------------------- STAT EMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY EL ECTION JUNE 4, 1968 PAGE 57 REPUBLICAN MEMBER COUNTY CENTRAL COMMITTEE - 3RO SUPV. DISTRICT T E G G B M H H c M p 0 I E L 0 E A A 0 A T w B u y R R L M N R A y B s T F 0 0 p R T L A s s H M E 8 0 y T E A E E v T N L v 0 L 0 T T E E c c A A s s T T PRECINCT 112 331 8~ 83 39 71 50 93 60 109 105 174 PRECINCT 113 391 171 98 73 131 97 148 82 171 141 297 PRECINCT 114 354 9 c.; 97 72 75 76 96 67 113 119 214 PRECINCT 115 348 8~ 53 48 65 48 65 59 89 89 149 PRECINCT 116 294 79 57 4~ 75 43 62 39 83 78 148 PRECI NCT 117 263 49 34 2~ 41 29 47 39 48 54 92 PRECINCT 118 3 23 85 55 60 74 57 74 59 91 92 156 PREC INCT 119 350 105 76 60 93 61 90 53 109 104 192 PRECINCT 120 409 73 58 43 67 43 69 46 79 72 142 PRECINCT 121 455 106 83 76 68 55 97 66 110 108 194 PRECINCT 122 312 62 61 37 53 45 67 45 76 77 131 PRECI NCT 123 298 41 41 3 0 38 29 47 39 51 51 102 PRECINCT 124 306 43 53 35 42 32 51 35 65 67 109 PRECINCT 125 3 62 81 54 42 59 41 58 50 69 67 134 PRECINCT 126 318 66 54 30 56 35 69 51 85 83 137 PRECINCT 127 422 91 83 53 93 64 94 58 114 105 187 PRECINCT 128 307 78 66 50 69 38 80 42 91 90 155 PRECINCT 129 331 6~ 44 35 54 43 55 48 72 79 129 PRECINCT 130 264 38 36 33 30 26 34 24 44 45 80 PRECI NCT 13 1 414 58 43 37 50 39 42 24 59 54 124 PREC INCT 132 337 87 77 48 83 50 77 80 93 90 174 PRECINCT 133 373 108 81 61. 97 67 76 68 101 93 199 PRECINCT 134 275 64 49 32 52 36 66 42 74 11 133 PREC I NCT 135 360 101 71 50 78 68 94 77 114 112 194 PREC I NCT 136 481 141 114 95 120 88 122 79 149 140 259 PRECINCT 137 268 85 74 38 84 54 78 52 86 90 149 PREC I NCT 138 319 93 84 49 80 64 85 65 97 96 179 PRECINCT 139 360 124 114 58 111 84 98 65 122 120 236 PRECINCT 140 476 56 41 60 44 27 49 26 55 54 109 PRECINCT 141 508 45 39 45 37 23 34 18 42 41 101 PRECI NCT 142 522 67 54 63 58 36 53 27 66 61 117 PREC I NCT 143 371 153 114 51 106 97 130 96 152 149 262 PREC l NCT 144 271 70 52 30 50 43 71 62 73 81 135 PRECI NCT 145 2 6 2 67 57 30 52 42 66 51 80 84 132 PREC I NCT 146 320 136 123 46 111 75 147 94 168 164 266 PREC I NCT 147 342 136 101 47 115 89 137 84 161 171 268 PRECINCT 148 2 52 70 59 31 44 42 55 38 69 75 122 PRECI NCT 149 303 81 70 32 67 60 88 48 100 93 156 PREC I NCT 150 457 87 81 58 75 62 69 48 82 79 165 PRECI NCT 15 1 325 55 44 31 5 1 31 57 41 61 71 117 PREC I NCT 152 138 37 25 23 22 23 25 21 32 28 53 PRECI NCT 1 53 176 34 28 19 25 31 62 28 63 55 91 PREC I NCT 1 54 339 91 74 40 52 100 128 67 144 92 201 PRECI NCT 155 460 117 95 10 85 109 156 101 181 136 273 PREC I NCT 156 125 34 19 18 19 20 35 21 38 33 59 PREC I NCT 157 280 38 34 19 30 62 73 37 78 43 112 PRECINCT 158 375 72 74 39 55 98 132 73 140 114 201 PRECINCT 159 317 89 60 47 47 97 136 79 132 90 193 . . . . . TOTAL SUP DI ST 3 l 6244 t3137 13154 ~8 3 7 re-481 "702 ~ 90 1 2154 2629 Z574 +212 -------------------------------- -- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY EL ECTION JUNE 4, 1968 PAGE 60 RFPUB LICAN MEMBER COUNTY CENTRAL COMMITTEE - 3RD SUPV. DISTRICT T E G G B M H H c M p 0 I E l 0 E A A 0 A T w B u y R R l M N R A y B s T F D D p R T L A s s H M E B 0 . y T E A E E v T . N L v 0 l 0 T T E E c c A A s s T T TOTAL SUP DIST l l 3489 "539 TOTAL SUP DI ST 2 I 8150 '946 TOTAL SUP DIST 3 1 6244 3137 13154 3837 ~481 "702 3901 12154 12629 Z574 't212 TOTAL SUP DI ST 4 8171 ~451 I TOTAL SUP DIST 5 1 4195 :134 SUB TOTALS 1 0249 3137 13154 3837 481 3 Z772 3901 12154 12629 ~574 't212 ABSENTEE TOTALS 2726 125 94 170 184 .583 129 88 122 101 192 GRAND TOTALS -l 2975 3262 13248 t007 665 3 t355 ~030 12242 l2751 Z675 +404 . . . . . ' ------------------ STAT EM ENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 64 REPUB LICAN MEMBER COUNTY CENTRAL COMMITTEE - 4TH SUPV. DISTRICT T 8 R M M p 0 0 0 I A A T s M L y R A I A u T L 0 I M y N v v 0 0 T T E E c c A A s s T T PRECI NCT 160 298 48 98 80 90 131 PRECINCT 161 297 37 73 71 69 104 PRECINCT 162 302 52 96 93 75 140 PREC I NCT 163 246 35 49 49 54 78 PRECINCT 164 313 57 110 90 96 150 PRECINCT 165 280 42 89 73 65 118 PRECINCT 166 389 57 132 129 120 190 PREC I NCT 167 256 36 75 60 76 105 PRECINCT 168 338 53 106 101 124 164 PRECINCT 169 232 33 57 57 68 90 PR ECINCT 170 285 39 71 61 6.( 103 PRECINCT 171 256 44 11 74 72 114 PRECINCT 172 229 31 62 59 61 83 PRECINCT 173 213 25 45 31 31 63 PRECINCT 174 168 27 35 37 37 . 61 PRECI NCT 175 158 18 34 32 30 52 PRECINCT 176 198 22 43 39 48 62 PRECINCT 177 270 36 79 12 15 112 PRECINCT 178 2 40 37 62 55 47 84 PRECINCT 179 181 19 42 37 46 64 PRECINCT 180 281 47 68 70 63 104 PRECINCT 18 1 146 22 43 31 30 54 PRECINCT 182 272 31 56 60 66 110 PRECI NCT 183 241 30 73 10 82 129 PRECINCT 184 227 25 45 50 41 67 PREC I NCT 185 211 29 60 63 64 92 PRECINCT 186 194 30 52 58 64 93 PRECINCT 18 7 184 24 46 50 57 80 . PRECINC T 188 353 51 104 107 118 166 PRECINCT 189 416 1 146 145 176 235 PRECINCT 190 202 35 58 41 51 89 PREC I NCT 191 152 37 74 52 48 90 PREC I NCT 192 143 22 46 47 50 74 . . TOTAL SUP DI ST 4 8171 2306 22 58 ~451 120 5 2144 --------------------------- -- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 REPUBLICAN MEMBER COUNTY CENTRAL TOTAL SUP DIST l TOTAL SUP DIST 2 TOTAL SUP DIST 3 TOTAL SUP DIST 4 T 0 T A L v 0 T E c A s T 13489 18150 16244 B R M 0 0 I S M L I A U 0 I M N M A y 8171 ~306 ~258 1205 214~ TOTAL SUP DIST 5 14195 SUB TOTALS i0249 ~306 ~258 1205 2144 ABSENTEE TOTALS 2726 80 79 57 86 GRAND TOTALS ~ 2975 12386 12337 . 1262 2230 ' ' I ~ ' 2 2 COMMITTEE - 4TH SUPV. DISTRICT PAGE 66 p A R T y v 0 T E c A s T 7539 "946 7 702 ~451 tl34 ~583 3 t355 r ------------------------------ PEACE ANO FREEDOM PRECINCT 001 PRECINCT 002 PRECINCT 003 PRECINCT 004 PRECINCT 005 PRECINCT 006 PRECINCT 007 PRECINCT 008 PRECINCT 009 PRECINCT 010 PRECINCT 011 PRECINCT 012 PRECINCT 013 PRECINCT 014 PRECINCT 015 PRECINCT 016 PRECINCT 017 PRECINCT 018 PRECINCT 019 PRECINCT 020 PRECINCT 021 PRECINCT 022 PRECINCT 023 PRECINCT 024 PRECINCT 025 PRECINCT 026 PRECINCT 027 PRECINCT 028 PRECINCT 029 PRECINCT 030 PRECINCT 031 PRECINCT 032 PRECINCT 033 PRECINCT 034 PRECINCT 035 PRECINCT 036 PRECINCT 037 PRECINCT 038 PRECINCT 039 PRECINCT 040 PRECINCT 041 PRECINCT 042 PRECINCT 043 PRECINCT 044 TOTAL SUP DIST l l :.TA,Tf:Mf:NT OF Al I T J 0 A T C A 0 L B v 0 T E c A s T 244 288 243 278 332 248 325 307 219 368 333 298 256 337 327 249 374 316 397 88 385 343 314 287 341 378 283 333 321 325 325 287 347 349 315 266 231 344 268 300 323 260 285 452 13489 s 2 6 l 6 7 l 3 3 1 6 2 2 4 4 1 l 2 1 2 l 1 1 58 vnTi. '"A'T AT rnN:.nt JnATCn DDJMA v Cl f:l".Tf"N lllNf: 4 101A STATE LEGIS. . A;;M. DI'T. ~~ c 0 B 8 2 6 1 3 8 1 3 3 1 8 3 3 4 4 1 1 2 l 2 1 1 59 . . 67 p A R T y v 0 T E c A s T 2 6 l l 6 8 l 3 3 1 9 3 3 4 4 1 1 2 1 l 2 1 l 2 67 ---------------------------------------------- PEACE AND FREEDOM PRECINCT 045 PRECINCT 046 PRECINCT 047 PRECINCT 048 PRECINCT 049 PRECINCT 050 PRECINCT 051 PRECINCT 052 PRECINCT 053 PRECINCT 054 PRECINCT 055 PRECINCT 056 PRECINCT 057 PRECINCT 058 PRECINCT 059 PRECINCT 060 PRECINCT 061 PRECINCT 062 PRECINCT 063 PRECINCT 064 PRECINCT 065 PRECINCT 066 PRECINCT 067 PRECINCT 068 PRECINCT 069 PRECINCT 070 PRECINCT 071 PRECINCT 072 PRECINCT 073 PRECINCT 074 PRECINCT 075 PRECINCT 076 PRECINCT 077 PRECINCT 078 PRECINCT 079 PRECINCT 080 PRECINCT 081 PRECINCT 082 PRECINCT 083 PRECINCT 084 PRECINCT 085 PRECINCT 086 PRECINCT 087 PRECINCT 088 PRECINCT 089 PRECINCT 090 PRECINCT 091 PRECINCT 092 PRECINCT 093 PRECINCT 094 PRECINCT 095 PRECINCT 096 PRECINCT 097 PRECINCT 098 PRECINCT 099 PRECINCT 100 PRECINCT 10 l PRECINCT 102 PRECINCT 103 .PRECINCT 104 PRECINCT 105 PRECINCT 106 PRECINCT 107 PRECINCT 108 PRECINCT 109 PRECINCT 110 PRECINCT 111 TOTAL SUP DIST 2 ~TATFMFNT OF All vnTF:. rA:.T 1:. :.ENA TOR T J 0 A T C A 0 L B v 0 T E c A s T 291 217 189 261 298 183 293 282 242 196 198 314 299 297 255 239 218 323 271 231 272 313 305 252 252 287 248 244 326 225 221 265 287 263 285 246 211 221 216 178 209 261 271 243 282 260 266 255 229 477 299 286 255 293 317 286 327 338 300 333 360 315 399 340 229 244 202 18150 s 2 1 1 2 1 1 1 1 2 2 3 2 1 2 2 3 1 5 2 3 5 l 1 3 1 1 5 l 2 1 4 2 2 71 . AT roN:.OLtnATS:n PRIMARY s:1 s:r.TtnN .lllNF 4. STATE LEGIS. ASSM. DIST. 31\ c 0 B B 1 2 l l 3 2 l l 2 2 2 3 2 l 3 2 3 l 5 2 3 5 2 l 1 3 1 l 5 l 2 1 4 2 2 74 ;_~~~~~~~~----------------------------------~ 196A PAGt= ' 6A p A R T y v 0 T E c A s T 1 2 1 l 3 2 1 l 2 2 2 3 2 1 1 4 2 3 1 5 2 3 5 4 l 1 3 1 1 5 l l 2 1 4 2 2 79 ------------------------------------- ----------------------------------------- PEACE AND FRE EDOM PRECINCT 112 PRECINCT 113 PRECINCT 114 PRECINCT 115 PRECINCT 116 PRECINCT 117 PRECINCT 118 PRECINCT 119 PRECINCT 120 PRECINCT 121 PRECINCT 122 PRECINCT 123 PRECINCT 124 PRECINCT 125 PRECINCT 126 PRECINCT 127 PRECINCT 128 PRECINCT 129 PRECINCT 130 PRECINCT 131 PRECINCT 132 PRECINCT 133 PRECINCT 134 PRECINCT 135 PRECINCT 136 PRECINCT 137 PRECINCT 138 PRECINCT 139 PRECINCT 140 PRECINCT 141 PRECINCT 142 PRECINCT 143 PRECINCT 144 PRECINCT 145 PRECINCT 146 PRECINCT 147 PRECINCT 148 PRECINCT 149 PRECINCT 150 PRECINCT 151 PRECINCT 152 PRECINCT 153 PRECINCT 154 PRECINCT 155 PRECINCT 156 PRECINCT 157 PRECINCT 158 PRECINCT 159 TOTAL SUP DIST 3 C:.TA.T&:MJ:NT n i: Al I IC:. C:.O:NAT"lD T J 0 A T C A 0 l B v 0 T E c A s T 331 391 354 348 294 263 323 350 409 455 312 298 306 362 318 422 307 331 264 414 337 373 275 360 481 268 319 360 476 508 522 371 271 262 320 342 252 303 457 325 138 176 339 460 125 280 375 317 16244 s 3 3 ~ 2 2 2 3 19 l 5 1 1 20 25 18 4 l 2 2 118 VnTi:C:. C"AC:.T A.T rnNC:.nl JnATCO DDTUADV C l Cf".TTnN lllNJ: 1. 10/.A STATE LEGIS. AS'M DIST. J~~~~-~-~~-~-~-~-~-~----1 c 0 8 8 3 3 2 2 2 2 4 20 1 6 1 1 21 25 18 4 1 3 1 120 . . \ ' p A R T y v 0 T e c A s T 4 3 4 2 3 2 4 20 l 6 1 1 21 27 18 4 l 3 2 127 --------------- ---- ---- CTATEMENT OF ALL vnTE' CA'T AT CONSOLIDATED PRIMARY ~LECTION -UNE 4. 1968 PAGF= 70 PEACE AND FREEDOM STATE LEGIS. . PRECINCT 160 PRECINCT 161 PRECINCT 162 PRECINCT 163 PRECINCT 164 PRECINCT 165 PRECINCT 166 PRECINCT 167 PRECINCT 168 PRECINCT 169 PRECINCT 170 PRECINCT 171 PRECINCT 172 PRECINCT 173 PRECINCT 174 PRECINCT 175 PRECINCT 176 PRECINCT 177 PRECINCT 178 PRECINCT 179 PRECINCT 180 PRECINCT 181 PRECINCT 182 PRECINCT 183 PRECINCT 184 PRECINCT 185 PRECINCT 186 PRECINCT 187 PRECINCT 188 PRECINCT 189 PRECINCT 190 PRECINCT 191 PRECINCT 192 TOTAL SUP DIST 4 T 0 T A L v 0 T E c A s T 298 297 302 246 313 280 389 256 338 232 285 256 229 213 168 158 198 270 240 181 281 146 272 241 227 211 194 184 353 416 202 152 143 8171 US SENATOR J A c 0 8 s 1 1 1 1 2 1 1 8 AS~M. OTST. 1=~'--~~~~~~~~~~~~~~~~~--1 . c 0 B B l 1 1 1 2 1 1 8 p A R T v v 0 T E c A s T l 1 1 1 2 1 l 8 Pt ACE AND FREEDOM r1t " -Hv .L J. :7.J PRECINCT 194 PREC INCT 195 PRECINCT 196 PRECINCT 197 PRECINCT 198 PRECINCT 199 PRECINCT 200 PRECINCT 201 PRECINCT 202 PRECINCT 203 PRECINCT 204 PRECINCT 205 PRECINCT 206 PRECINCT 207 PRECINCT 208 PRECINCT 209 PRECINCT 210 PRECINCT 211 PRECINCT 212 PRECINCT 213 PRECINCT 214 PRECINCT 215 PRECINCT 216 PRECINCT 217 PRECINCT 218 PRECINCT 219 PRECINCT 220 PRECINCT 221 PRECINCT 222 PRECINCT 223 PRECINCT 224 PRECINCT 225 PRECINCT 226 PRECINCT 221 PRECINCT 228 PRECINCT 229 PRECINCT 230 PRECINCT 231 PRECINCT 232 PRECINCT 233 PRECINCT 234 PRECINCT 235 PRECINCT 236 PRECINCT 237 PRECINCT 238 PRECINCT 239 PRECINCT 240 PRECINCT 241 PRECINCT 242 PRECINCT 243 PRECINCT 244 PREC INCT 245 PRECINCT 246 PRECINCT 247 PRECINCT 248 PRECINCT 249 PRECINCT 250 PRECINCT 251 PRECINCT 252 TOTAL SUP DIST 5 :.TATF=MF=NT nF 1111 T J 0 A T C A 0 L 8 v 0 T E c A s T J .l. / 252 2251 2181 2501 2301 257 370 315 255 252 258 246 335 320 207 251 307 190 189 250 246 255 203 201 195 211 153 263 216 202 299 256 160 73 191 72 40 343 188 316 342 240 231 308 333 372 217 249 267 182 200 236 247 185 175 289 234 253 58 t419~ s l 2 l 4 vnTF=:. f".11:.T 11.T rnN:.n1 TOATEn PRJMl1RV F=I t:t:Tltli\i lllNF= 4. 1Q6A Pl1~f: 71 STATE LEGI S. AS:.M. nJST. :3,.6 ~~~~-.-~-,-~~~~~.--~.--~~~~---1 c 0 8 B 1 2 l 4 . . . . p A R T y v 0 T E c A s T l 2 4 l 1 9 ------------------------------------------ - ---------------- 'n' JnATcn P12TMADY r:11=r.TrnN .111t.ir: 1. 1otA PEACE AND FREEDOM STA TE LEG I s. 1------------+-___,U~S,_____S~E~N=A~T~O~R-.------____,-----.------;:.A~~~~~M~.__,D~J~S~T~.___.3.6~J '--~-~-~----~-~-~-~--1 TOTAL SUP OIST l TOTAL SUP DIST 2 TOTAL SUP DIST 3 TOTAL SUP DIST 4 T J C 0 A 0 T C 8 A 0 B l B v 0 T E c A s T s 13489 59 58 18150 74 71 16244 120 118 8171 8 8 TOTAL SUP DIST 5 j 419~ 4 4 SUB TOTALS 702i.9 265 259 ABSENTEE TOTALS 2726 11 12 GRAND TOTALS 276 271 ' \ ' --------- p A R T y v 0 T E c A s T 67 79 127 8 9 290 15 305 ------ - - - ---- ----- STATEMENT OF ALL VOTES CAST AT CONSOLIDAT ED PRIMARY ELECTION JUNE 4, 1968 PAGE 73 AMER I CAN I NDE PENDENl STATE LEGI S. ASSM . DI ST. -3~6 T M p 0 A A T H R A l T L E y T v v 0 0 T T E E c c A A s s T T PR ECI NCT 001 244 l PRECINCT 002 288 2 2 PRECINCT 003 243 PRECINCT 0 04 278 PRE CI NCT 005 332 ~ 4 PRECINCT 006 248 1 4 PRECINCT 007 325 6 7 PRECI NCT 008 307 PRECI NCT 009 219 PRECINCT 010 368 2 2 PRECINCT 011 333 PREC INCT 0 12 298 PRECINCT 013 256 4 PRECINCT 014 337 PRECINCT 015 327 l l PRECINCT 016 249 1 2 PR ECI NCT 0 17 374 3 4 PRE CINCT 018 316 PRECINCT 019 397 3 PRECINCT 020 88 PR ECINCT 021 385 1 4 PRECINCT 022 343 1 2 PRECINCT 0 23 314 1 PRECINCT 0 24 287 - PRECINCT 0 25 341 1 2 PRECINCT 0 26 378 6 10 PRECINCT 027 283 3 PR ECI NCT 0 28 333 1 1 PRECI NCT 0 29 321 PRECINCT 030 325 2 6 PRECINCT 031 325 PRECINCT 032 287 2 PRECINCT 033 347 PRECINCT 034 349 2 3 PRECINCT 035 315 PRE CI NCT 036 266 2 4 PRECINCT 037 231 PRECINCT 038 344 PRECINCT 039 268 l l PRECINCT 040 300 PRECINCT 041 323 PREC INCT 042 260 2 I ' . 2 PRECI NCT 043 285 2 3 PRECI NCT 044 452 . ' I, ' . . . . . . . . . . . TOTAL SUP DIST l l 3489 78 41 . ---- -- ------------------------- -------- -- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 74 AMER ICAN INDEPENDENT STATE LEG IS. ASSM. DIST. 36 T M p 0 A A T H R A L T L E y T v v 0 0 T T E E c c A A s s T T PRECINCT 045 291 . 1 PRECINCT 046 277 l 1 PRECINCT 047 189 2 2 PRECINCT 048 261 PRECINCT 049 298 3 PRECINCT 050 , 183 PRECINCT 051 293 PRECINCT 052 282 2 PRECINCT 053 242 l l PRECINCT 054 196 2 PRECINCT 055 198 PRECINCT 056 314 PRECINCT 057 299 2 PRECINCT 058 297 1 l PRECINCT 059 255 3 PRECINCT 060 239 1 PRECINCT 061 218 PRECINCT 062 323 l PRECINCT 063 271 PRECINCT 064 231 PRECINCT 065 272 l l PRECINCT 066 313 2 5 PRECINCT 067 305 PRECINCT 068 252 1 1 PRECINCT 069 252 PRECINCT 070 287 PRECINCT 071 248 2 4 PRECINCT 012 244 PRECINCT 073 326 1 7 PRECINCT 074 225 1 l PRECINCT 075 221 ' 1 PRECINCT 076 265 2 2 PRECINCT 077 287 l PRECINCT 078 263 PRECINCT 079 285 2 4 PRECINCT 080 246 2 5 PRECINCT 081 211 l l PRECINCT 082 221 l 1 PRECINCT 083 216 l 2 PRECINCT 0 '84 178 1 PRECINCT 085 209 PRECINCT 086 261 1 PRECINCT 087 271 l 1 PRECINCT 088 243 2 PREC INCT 089 282 l l PRECINCT 090 260 PRECINCT 091 266 3 4 PRECINCT 092 255 2 2 PREC INCT 093 229 PRECINCT 094 477 l 1 PRECINCT 095 299 l 1 PRECINCT 096 286 PRECINCT 097 255 PRECINCT 098 293 PRECINCT 099 317 1 PRECINCT 100 286 2 PRECINCT 101 327 2 6 PRECINCT 102 338 1 1 PRECINCT 103 300 PRECINCT 104 333 l 2 PRECINCT 105 360 1 1 PRECINCT 106 315 PRECINCT 107 399 PRECINCT 108 340 1 PRECINCT 109 229 PRECINCT 110 244 2 2 PRECINCT 111 202 . . TOTAL SUP DIST 2 1 8150 . 86 44 - - - ----------------------------- ----------------------------------------------- STATEMENT OF ALL VOTES CA ST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 75 AMER ICAN INDEPENDENT STATE LEG I S. ASSM . DIST. :3_,6 T M p 0 A A T H R A L T L E y T v v 0 0 T T E E c c A A s s T T PRECINCT 112 331 PRECINCT 113 391 PRECI NCT 114 354 2 PRECINCT 115 348 PRECINCT 116 294 PREC I NCT 117 263 2 2 PREC INCT 118 323 PREC I NCT 119 350 1 PREC I NCT 120 409 6 6 PRECI NCT 121 455 -4 4 PRECINCT 122 312 4 4 PREC INCT 123 298 PRECI NCT 124 306 PREC I NCT 125 362 - PREC I NCT 126 318 l 1 PREC I NCT 127 422 l 3 PREC I NCT 128 307 2 3 PRECI NCT 129 331 l PRECINCT 130 264 2 PREC I NCT 131 414 PRECINCT 132 337 PRECI NCT 133 373 4 6 PREC I NCT 134 275 2 2 PREC I NCT 135 360 2 PREC I NCT 136 481 1 PREC I NCT 137 268 1 1 PRECINCT 138 319 2 8 PREC I NCT 139 360 PREC I NCT 140 476 1 5 PREC I NCT 141 508 l PREC INCT 142 522 \ PRECINCT 143 371 3 PREC I NCT 144 271 1 PREC I NCT 145 262 5 5 PRECINCT 146 320 1 l PRECINCT 147 342 PREC INCT 148 252 1 3 PREC I NCT 149 303 l l PRECINCT 150 457 3 3 PREC INCT 151 325 10 10 PRECINCT 152 138 2 2 PRECINCT 153 176 PRECINCT 154 339 l l PREC I NCT 155 460 1 2 PRECI NCT 1 56 125 1 l PREC I NCT 157 280 l l PREC INCT 158 375 . 1 l PRECINCT 159 317 l 2 . "."' o I ., ' .' . O I , . . TOTAL SUP DIST 3 l 6244 92 59 . -- . ------- ------------- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4 1 1968 PAGE 76 AMERICAN INDEPENDENl STATE LEG IS. ASSM. DIST. 96 T M p 0 A A T H R A L . T L E y T v v 0 0 T T E E c c A A s s T T PRECINCT 160 298 PRECINCT 161 297 3 5 PRECINCT 162 302 1 PRECINCT 163 246 4 4 PRECINCT 164 313 PRECINCT 165 280 PRECINCT 166 389 PRECINCT 167 256 1 2 PRECINCT 168 338 1 2 PRECINCT 169 232 5 7 PRECINCT 170 285 1 2 PRECINCT 171 256 1 1 PRECINCT 172 229 1 PRECINCT 173 213 2 2 PRECINCT 174 168 3 3 PRECINCT 175 158 PRECINCT 176 198 PRECINCT 177 270 1 3 PRECINCT 178 240 2 2 PRECINCT 179 181 2 4 PRECINCT 180 281 3 5 PRECINCT 181 146 1 1 PRECINCT 182 272 2 3 PRECINCT 183 241 1 PRECINCT 184 227 PRECINCT 185 211 2 PRECINCT 186 194 1 2 PRECINCT 187 184 PRECINCT 188 353 1 1 ' PRECINCT 189 416 1 3 PRECINCT 190 202 \ PRECINCT 191 152 1 1 PRECINCT 192 143 . . . TOTAL SUP DIST 4 8171 58 36 ----------------- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 77 AMERICAN INDEPENDENT STATE LEG IS. ASSM. DIST. 39 T M p 0 A A T H R A L T L E y T v v 0 0 T T E E c c A A s s T T r J.1'4v.L .L-;1~ ~ J I PRECINCT 194 2)~ PRECINCT 195 2251 PRECINCT 196 2181 PRECINCT 19] 2501 2 2 PRECINCT 198 230 3 4 PRECINCT 199 257 l l PRECINCT 200 370 l l PRECINCT 201 315 3 3 PRECINCT 202 255 PRECINCT 203 252 PRECINCT 204 258 1 1 PRECINCT 205 246 2 2 PRECINCT 206 335 3 PRECINCT 207 320 1 2 PRECINCT 208 207 PRECINCT 209 251 2 PRECINCT 210 307 PRECINCT 211 190 2 PRECINCT 212 189 PRECINCT 213 250 PRECINCT 214 246 1 l PRECINCT 215 255 1 2 PRECINCT 216 203 PRECINCT 217 201 l 2 PRECINCT 218 195 PRECINCT 219 211 1 l PRECINCT 220 153 l l PRECINCT 221 263 3 5 PRECINCT 222 216 1 PRECINCT 223 202 PRECINCT 224 299 3 3 PRECINCT 225 256 4 4 PRECINCT 226 160 PRECINCT 227 73 PRECINCT 228 191 2 2 PRECINCT 229 72 PRECINCT 230 40 l 1 PRECINCT 231 343 1 PRECINCT 232 188 PRECINCT 233 316 PRECINCT 234 342 l 1 PRECINCT 235 240 1 PRECINCT 236 231 2 4 PRECINCT 237 308 PRECINCT 238 333 2 2 PRECINCT 239 372 l 1 PRECINCT 240 217 1 3 PRECINCT 241 249 1 . 2 PRECINCT 242 267 1 2 PRECINCT 243 182 PRECINCT 244 200 \ PRECINCT 245 236 1 1 PRECINCT 246 247 1 l PRECINCT 247 185 PRECINCT 248 175 PRECINCT 249 289 4 PRECINCT 250 234 PRECINCT 251 253 1 1 PRECINCT 252 58 . . . - . . . I . TOTAL SUP DIST 5 141.-% - 10 44 -- -------- -------------------------------- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 78 AMER ICAN INDEPENDEN l STATE LEG IS. ASSM. DI ST. 3'& T M p 0 A A T H R A L T l E y T v v 0 0 T T E E c c A A s s T T TOTAL SUP DIST 1 1 3489 78 41 TOTAL SUP DIST 2 1 8150 86 44 TOTAL SUP DIST 3 1 6244 92 59 TOTAL SUP DIST 4 8171 58 36 TOTAL SUP DIST 5 14195 70 44 SUB TOTALS 7024~ 384 224 I ABSENTEE TOTALS 2726 1 6 GRANO TOTALS 729.75 391 230 . - . . ' I . . . --- ------------------------~~ STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 79 AMERICAN INDEPENDENT MEMBER COUNTY CENTRAL COMMITTEE - lST SUPV. DISTRICT T B E 0 R p 0 u N H 0 A T R G A B R A T E R E T L L A R y . v T s v 0 0 T T E E c c A A s s T ' T PRECINCT 001 244 l. 1 PRECINCT 002 288 1 1 1 2 PRECINCT 003 243 PRECINCT 004 278 PREC INCT 005 332 4 4 4 4 4 PRECINCT 006 248 3 3 3 3 4 PREC INCT 007 325 5 5 s 5 1 PREC INCT 008 307 PREC INCT 009 219 PRECINCT 010 368 2 2 2 2 2 PRECINCT 011 333 PRECINCT 012 298 PRECINCT 013 256 3 4 4 4 4 PRECINCT 014 337 PRECINCT 015 327 1 1 1 1 . 1 PREC INCT 016 249 1 1 1 1 2 PRECINCT 017 374 2 2 2 2 4 PREC INCT 018 316 PRECINCT 019 397 3 PRECINCT 020 88 PRECINCT 021 385 4 PRECINCT 022 343 1 1 1 1 2 PREC INCT 023 314 1 PREC INCT 024 . 287 PRECINCT 025 341 2 PREC INCT 026 378 8 8 8 8 10 PRECINCT 027 283 3 PRECINCT 028 333 1 1 1 1 l PRECINCT 029 321 PRECINCT 030 325 3 3 3 3 6 PRECINCT 031 325 PRECINCT 032 287 2 PRECINCT 033 347 PRECINCT 034 349 2 2 2 2 3 PRECINCT 035 315 . PRECINCT 036 266 2 2 2 2 4 PREC INCT 037 231 PRECINCT 038 344 PRECINCT 039 268 l PREC INCT 040 300 PRECINCT 041 323 PRECINCT 042 260 2 2 2 2 2 PRECINCT 043 285 2 2 2 2 3 PRECINCT 044 452 . TOTAL SUP DIST l l 13489 43 44 78 44 44 ------------------ -- C:.:TATl=MFNT '1F /ii I VOTI=~ C:AST AT r:nN~nl IOA.TS:n PDTMARV i:1 S:f'TTON lllNI= t 106A PAGS: A4 AMER ICAN INDEPENDENT TOTAL SUP DIST 1 , / T(Jif AL SUP DIST 2 TOTAL SUP DIST 3 TOTAL SUP DIST 4 TOTAL SUP DIST- 5 SUB TOTALS ABSENTEE TOTALS GRANO TOTALS - MEMBER C:QUNTY CFNTRAL cnMMITTFF - 1.'.T ~UPV. DJC:.:TRICT T B E 0 R O U N H 0 T R G A B A T E R E L L A R T v s 0 T E c A s T 13489 43 18150 16244 8171 14195 0024~ 43 2726 729J5 43 44 /+4 44 44 44 44 . I I 44 I 44 44 p A R T y v 0 T E c A s T 78 86 92 58 70 384 7 391 I -------------------- ------------------------------------------- STATEMENT OF ALL VOTES CA ST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 87 AMER I CAN I NDE PENDENT MEMBER COUNTY CENTRAL COMMITTEE - 3RD SUPV. DISTRICT T w w G G F p 0 A H R R E A T y I E I R R A T E M R T L A N E E y K s L v E L v 0 R 0 T . T E E c . c A A s s T . T PRECINCT 112 331 PRECI NCT 113 391 PR ECI NCT 114 354 . 2 PRECINCT 115 348 . PRECINCT 116 294 PRECI NCT 117 263 1 1 1 1 1 2 PRECINCT 118 323 PRECINCT 119 350 1 PRECINCT 120 409 3 3 3 3 3 6 PRECINCT 121 455 4 4 4 4 4 4 PRECINCT 122 312 2 2 2 2 2 4 PRECINCT 123 298 PRECINCT 124 306 PRECI NCT 125 362 PRECI NCT 126 318 1 1 1 1 1 l PR ECI NCT 127 422 3 . PRECINCT 128 307 1 1 1 1 1 3 PRECINCT 129 331 l PRECINCT 130 264 2 PRECINCT 131 414 PRECINCT 132 337 PR ECI NCT 133 373 4 4 4 4 4 6 PRECI NCT 134 275 2 2 2 2 2 2 PRECI NCT 135 360 2 PRECINCT 136 481 l PR ECINCT 137 268 1 1 1 1 1 l PRECI NCT 138 319 3 : 3 3 3 3 8 PRECINCT 139 360 PREC INCT 140 476 . 5 PRECI NCT 141 508 l PRECINCT 142 522 \ PRECINCT 143 371 3 PRECINCT 144 271 1 PREC INCT 145 262 5 5 5 5 5 5 PRECINCT 146 320 1 1 1 1 l PRECINCT 147 342 . PREC INCT 148 252 3 PR ECI NCT 149 303 l PREC I NCT 150 457 3 PREC I NCT 151 325 10 10 10 10 10 10 PRECINCT 152 138 2 2 2 2 2 2 PRECI NCT 153 176 PRECINCT 154 339 l PRE CINCT 155 460 2 PRECINCT 156 125 1 PRECINCT 157 280 1 PRECI NCT 158 375 1 PRECI NCT 159 317 2 , TOTAL SUP DI ST 3 16244 39 40 40 . 92 40 40 - . . . . STATEMENT OF ALL VOTES CAST AT CONSOLIDAT ED PRIMARY ELECTION JUNE 4, 1968 AMER ICAN INDEPENDENT . MEMBER COUNTY CENTRAL COMMITTEE - 3RD SUPV. DISTRICT T w w G G F . 0 A H R R E T y I E I R A T E M R L A N E E K s L v E L 0 R T E c A s T TOTAL SUP DIST 1 1 3489 TOTAL SUP DIST 2 18150 . TOTAL SUP DIST 3 16244 39 40 40 40 40 TOTAL SUP DIST 4 8171 TOTAL SUP DIST 5 J 4195 . SUB TOTALS . '70249 39 40 40 . 40 40 v ABSENTEE TOTALS 2726 . 1 j GRANO TOTALS 7;29:,5 39 40 40 l 40 40 . , , . I . . . ' . . . . . . . . . . . . . . . . . . . PAGE 90 p A R T y v . 0 T E c A s T 78 86 92 58 70 384 1 391 ----------------------------------------------------------------. STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 PAGE 91 NONPARTISAN JUDICIAL - MARSHALL BOARD OF EDUC. BOARD OF EDUC. BOARD OF EDUC. SANTA MARIA AREA l AREA 5 AREA 1 T H H R B B s p 0 I A 0 A 0 c A T T N 0 I u 0 R A E N E L R T T L I N A 0 T y F B R E v E E D T v 0 N R 0 T G T E E E R c . c A A s s T T PRECINCT 001 24't 213 6 PRECINCT 002 288 250 5 PRECINCT 003 243 211 . 4 PRECINCT 004 27 232 . 10 PRECINCT 005 332 264 PRECINCT 006 248 192 3 PRECINCT 007 325 238 4 PRECINCT 008 301 251 4 PRECINCT 009 21 j 187 4 PRECINCT 010 36 6 PRECINCT 011 333 3 PRECINCT 012 298 . 6 PRECI NCT 013 25E 9 PRECINCT 014 331 5 PRECINCT 015 321 3 PRECINCT 0 16 24 2 PRECINCT 0 17 37~ 274 8 PRECINCT 0 18 31E 4 PRECINCT 019 391 11 PRECINCT 020 88 PRECINCT 021 385 5 PRECINCT 022 343 7 . PRECINCT 023 314 6 PRECINCT 024 287 5 PRECINCT 025 341 2 PRECINCT 026 37 12 PRECINCT 027 283 6 PRECINCT 028 333 ' 6 PRECINCT 029 321 4 PRECINCT 030 325 5 PRECINCT 031 325 I' 8 PRECINCT 032 281 6 PRECINCT 033 347 5 PRECINCT 034 349 PRECINCT 035 315 5 PRECINCT 036 266 3 PRECINCT 037 231 , PRECINCT 038 344 5 PRECINCT 039 268 6 PRECINCT 040 300 4 PRECINCT 041 323 1 PRECINCT 042 260 3 PRECINCT 043 285 7 PRECINCT 044 452 9 . . - . . . . . . TOT AL SUP DI ST 1 13489 312 . 217 STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4 1968 PAGE 95 NONPARTISAN JUDICIAL - MARSHALL BOARD OF EDUC. BOARD OF eDuc. BOARD OF EDUC. SANTA MARIA AREA l AREA 5 AREA 7 T H H R B B s p 0 I A 0 A 0 c A T T N 0 I u 0 R A E N E L R T T L I N A D T y F B R E v E E 0 T v 0 N R 0 T G T E E E R c c A A s s T T PRECINCT 193 317 ~2 30 174 245 1 PRECINCT 194 252 76 27 126 192 2 PREC INCT 195 225 81 33 87 146 2 PREC INCT 196 218 57 32 100 153 2 PREC INCT 197 250 92 28 106 188 2 PRECINCT 198 230 65 26 97 143 2 PREC INCT 199 257 78 29 129 195 6 PRECINCT 200 370 111 37 187 271 1 PRECINCT 201 315 101 31 149 208 1 PRECINCT 202 255 85 20 114 175 2 PREC INCT 203 252 74 21 127 176 PRECINCT 204 258 103 18 112 169 2 PRECINCT 205 246 91 12 113 168 1 PRECINCT 206 335 112 35 158 247 1 PRECINCT 207 320 105 23 164 251 2 PREC INCT 208 201 54 16 111 143 6 PRECINCT 209 251 74 11 145 196 3 PRECINCT 210 307 116 15 158 245 2 PRECINCT 211 190 37 21 105 128 3 PRECINCT 212 189 46 21 85 124 4 PRECINCT 213 250 52 24 146 183 4 PRECINCT 214 246 51 24 127 167 ' PREC INCT 215 255 62 21 148 175 4 PREC INCT 216 203 64 15 100 . 148 2 PRECINCT 217 201 60 21 93 128 5 PREC INCT 218 195 63 11 93 129 1 PREC INCT 219 211 41 22 103 141 4 PREC INCT 220 153 54 18 59 110 1 PRECINCT 221 263 82 14 139 177 4 PRECINCT 222 216 64 24 106 161 . 5 PRECINCT 223 202 48 19 110 147 2 PREC INCT 224 - 299 78 34 172 226 5 PRECINCT 225 256 53 27 148 177 5 PREC INCT 226 160 46 15 79 114 3 PREC INCT 227 73 17 7 42 56 PRECINCT 228 191 25 15 135 131 2 PRECINCT 229 72 19 1 43 44 PRECINCT 230 40 13 5 18 28 2 PRECINCT 231 343 91 28 194 240 3 PRECINCT 232 188 40 17 109 136 3 PRECINCT 233 316 88 25 177 243 8 PRECINCT 234 342 106 28 181 223 9 PRECINCT 235 240 56 I 28 131 168 10 PRECINCT 236 231 47 16 148 156 5 PRECINCT 237 308 75 33 176 218 2 PREC INCT 238 333 72 41 184 216 4 PRECINCT 239 372 118 28 205 278 3 PRECINCT 240 217 48 18 133 158 2 PRECINCT 241 249 77 22 121 160 3 PREC INCT 242 267 52 21 163 . 187 PRECINCT 243 182 44 12 112 118 5 PRECINCT 244 200 40 16 121 125 4 PREC I NCT 245 236 60 21 123 144 ' 7 PRECINCT 246 247 67 20 138 182 6 PREC INCT 247 185 41 11 111 129 PRECINCT 248 175 47 11 97 120 5 PREC INCT 249 289 67 11 155 184 2 PREC INCT 250 234 83 6 PREC INCT 251 253 91 6 PRECINCT 252 58 22 l . TOTAL SUP DI ST 5 1 4195 1210 ~609 . )177 194 3768 17187 STATEMENT OF ALL VOTFS CAST AT CONSOLIDATED PRIMARY El FC:T TON .IUNE 4. 1968 PAGE 96 NONPARTISAN JUDICIAL - MARSHALL BOARD OF EDUC. BOARD OF EDUC. BOARD OF EDUC. SANTA MARIA AREA 1 AREA 5 AREA 1 T H H R B B s p 0 I A 0 A 0 c A T T N 0 I u 0 R A E N E L R T T l I N A D T y F 8 R E v E E 0 T v 0 N R 0 T G T E E E R c c A A s s T T TOTAL SUP DIST l 13489 217 TOTAL SUP DIST 2 18150 262 TOTAL SUP DIST 3 16244 218 TOTAL SUP DI ST 4 8171 155 TOTAL SUP DIST 5 ] 4195 121C 13609 5177 194 376E 728i SUB TOTALS 1 0249 121( 231~ .046 376E 728~ r3609 5177 ABSENTEE TOTALS 2726 2 51 1 43 11~ lOJ 88 . GR ANO TOTALS 1 2975 123 r3660 .089 388( 728E 240~ 5178 . ' STATEMENT OF ALL VOUS CAsT AT CONSOLIDATED PRIMARY ELECTION JUNE 4, 1968 Page 97 NONPARTISAN SUPERVISOR DISTRICT OFFICES STATE MEASURES lST DIST. SUPV. 3RD DIST. SUPV. 4TH DIST. SUPV. VETS. BOND ACT T (.; D G M B s v ll .t' 0 L w R I E p E E A T y y A L A E T T R A D E N E T I s s T PRECINCT L E R T y T G y I H B B v E T 0 0 . v 0 N N 0 T D D T E E y c ' E N c A s 0 A s s T T PRECINCT 001 244 170 66 131 93 .6 PRECINCT 002 288 160 116 171 100 5 PRECINCT 003 243 154 78 ~ 137 89 4 PRECINCT 004 278 162 98 160 93 10 PRECINCT 005 332 196 107 195 108 PRECI.NCT 006 248 141 76 135 87 3 I PRECINCT 007 325 185 96 173 77 4 PRECINCT 008 307 210 80 140 146 4 PRECINCT 009 219 140 64 123 90 4 I PRECINCT 010 368 210 69 175 157 6 PRECINCT 011 333 188 98 161 133 3 PRECINCT 012 298 207 61 128 149 6 PRECINCT 013 256 162 63 103 130 9 PRECINCT 014 337 224 89 129 180 5 PRECINCT 015 327 217 74 148 157 3 PRECINCT 016 249 162 64 115 118 2 PRECINCT 017 374 200 153 185 153 8 PRECINCT 018 316 229 63 141 155 4 PRECINCT 019 397 268 75 216 157 11 PRECINCT 020 88 58 20 48 35 PRECINCT 021 385 253 87 172 184 5 PRECINCT 022 343 230 75 139 179 7 PRECINCT 023 314 200 71 127 167 6 PRECINCT 024 287 192 55 132 136 -' 5 PRECINCT 025 341 236 69 189 130 2 PRECINCT 026 378 226 98 176 178 12 PRECINCl' 027 283 163 76 140 117 6 PRECINCT 028 333 183 97 186 113 6 PRECINCT 029 321 167 108 . 146 146 4 PRECINCT 030 325 183 99 158 145 5 PRECINCT 031 325 182 84 200 104 8 PRECINCT 032 287 203 50 133 135 6 PRECINCT 033 347 209 99 154 172 5 PRECINCT 034 349 208 105 160 165 PRECINCT 035 315 177 112 121 176 5 PRECINCT 036 266 157 72 129 111 3 PRECINCT 037 231 123 70 129 78 PRECINCT 038 344 147 127 194 120 5 PRECINCT 039 268 147 85 136 111 6 PRECINCT 040 300 189 77 124 158 4 PRECINCT 041 323 179 74 195 97 1 PRECINCT 042 260 151 78 131 108 3 PRECINCT 043 285 136 83 161 93 7 PRECINCT 044 452 268 128 ~24 186 9 TOTAL SUP D !ST 1 1 ~489 ~689 716 212 I ~152 )670 NONPARTISAN PRECINCT 045 PRECINCT 046 PRECINCT 047 PRECINCT 048 PRECINCT 049 PRECINCT 050 PRECINCT 051 PRECINCT 052 PRECINCT 053 PRECINCT 054 PRECINCT 055 . PRECINCT 056 PRECINCT 057 PRECINCT 058 PRECINCT 059 PRECINCT 060 PRECINCT 061 PRECINCT 062 PRECINCT 063 PRECINCT 064 PRECINCT 065 PRECINCT 066 PRECINCT 067 PRECINCT 068 PRECINCT 069 PRECINCT 070 PRECINCT 071 PRECINCT 072 PRECINCT 073 PRECINCT 074 PRECINCT 075 PRECINCT 076 PRECINCT 077 PRECINCT 078 PRECINCT 079 PRECINCT 080 PRECINCT 081 PRECINCT 082 PRECINCT 083 PRECINCT 084 PRECINCT 085 PRECINCT 086 PRECINCT 087 PRECINCT 088 PRECINCT 089 PRECINCT 090 PRECINCT 091 PRECINCT 092 PRECINCT 093 PRECINCT 094 PRECINCT 095 PRECINCT 096 PRECINCT 097 PRECINCT 098 PRECINCT 099 PRECINCT 100 PRECINCT 101 PRECINCT 102 PRECINCT 103 PRECINCT 104 PRECINCT 105 PRECINCT 106 PRECINCT 107 PRECINCT 108 PRECINCT 109 PRECINCT 110 PRECINCT 111 TOTAL SUP DIST 2 (" TATEMENT T 0 T A L v 0 T E c A s T 291 271 18~ 261 29~ is; 29; 28~ 24~ 19 19 311 29 29~ 25~ 23 2lf 32: 271 231 27~ 31: 30~ 25~ 25~ 281 24S 24" 32t 22~ 221 26~ 281 26 28~ 24 211 221 2lt l 7f 2oc 261 271 24: 28~ 26( 26t 25~ 22~ 47~ 29C 28~ 25~ 29~ 31 ~ 28t 321 33~ 30( 33; 36{ 31~ 39~ 34C 22~ 24" 202 l 815( lST c l y 0 E OF Al I DIST. (" 0 w y E R VOT F= ; C:A;T AT C:ON;OLIDATED PRIMARY J:I i:rTtnN .lltNi: 4. 1968 P4GE SUPERVISOR DISTRICT OFFICES UPV. 3RD DIST. SUPV. 4TH Ol~T. G M B s R I E p A L A E N E T I T y T G I H E T SUPV. STATE MEASURES VETS. BONO ACT v E T s 8 0 N D y E s 172 170 99 148 185 112 184 149 147 105 103 194 150 160 105 128 120 147 145 116 114 174 128 133 135 160 121 129 181 120 114 131 147 152 145 123 113 128 107 105 113 141 159 131 157 140 149 150 129 240 159 163 167 197 184 166 180 185 177 181 196 173 213 187 120 134 112 v E T s 8 0 N D N 0 79 81 67 78 71 42 66 88 61 38 69 84 110 109 117 74 76 132 100 84 124 119 154 109 101 98 108 96 117 71 82 113 111 89 89 76 73 62 60 54 71 96 69 91 87 94 79 77 85 189 117 103 75 83 105 103 125 142 102 126 132 120 163 131 98 88 76 )359 902 . 9R p A R T y v 0 T E c A s T 4 l 2 3 9 3 2 4 12 8 2 7 5 3 1 l l 4 3 l 6 2 8 3 4 5 4 7 6 4 5 4 l 3 2 2 3 10 3 2 4 4 8 9 5 3 3 2 7 4 3 5 8 6 1 3 l 6 2 6 262 STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMA.RV ET.F.r.TTON .TITNE 4- 1968 PAGE 99 SUPERVISOR DISTRICT OFFICES STATE MEASURES TTC'A,N 1 ~ T nT,. _ =: 11 v_ n ~T _ ~ iu _ l.t.1 nT ~ T _ ~T1 ., V" 1,. - .BQN11 .r.T T c D G M B s v v p 0 I; w R I E p E E A T y y A L A E T T R A D E N E T 1 s s T L E R T y T G y I H B B v E T 0 0 v 0 N N 0 T D D T E E c y c A E N A s s 0 s T T PRECINCT 112 331 194 115 177 140 9 PRECINCT 113 391 169 168 175 164 3 P)IBCINCT 114 354 189 132 168 165 3 PRECINCT 115 348 196 99 184 138 PRECINCT 116 294 184 81 141 137 3 PRECINCT 117 263 136 89 126 116 7 PRECINCT 118 323 155 143 179 135 6 PRECINCT 119 350 174 139 202 135 4 PRECINCT 120 409 253 114 260 132 . 9 455 . 233 130 231 178 6 PRECINCT 121 PRECINCT 122 312 172 98 174 120 6 PRECINCT 123 298 151 108 182 91 4 PRECINCT 124 306 158 115 163 130 7 PRECINCT 125 362 174 96 162 142 4 PRECINCT 126 318 174 110 174 123 2 PRECINCT 127 422 231 143 208 180 12 PRECINCT 128 307 183 92 176 113 9 PRECINCT 129 331 160 131 183 117 10 PRECINCT 130 264 144 82 157 84 PRECINCT 131 414 . 229 96 201 181 1 PRECINCT 132 337 195 99 . 169 148 3 PRECINCT 133 373 198 130 171 172 6 PRECINCT 134 275 166 77 164 95 11 PRECINCT 135 360 219 113 . 189 155 7 PRECINCT 136 481 249 164 248 200 7 PRECINCT 137 268 180 68 133 119 4 PRECINCT 138 319 144 145 149 158 3 PRECINCT 139 360 178 86 145 181 3 ~CINCT 140 476 237 125 224 212 2 PRECINCT 141 508 271 108 277 196 5 PRECINCT 142 522 284 132 288 192 6 PRECINCT 143 371 232 94 200 137 3 PRECINCT 144 271 157 67 153 87 6 PRECINCT 145 262 138 91 113 134 5 PRECINCT 146 320 221 68 139 157 4 PRECINCT 147 342 261 56 149 178 3 PRECINCT 148 252 141 66 140 94 2 PRECINCT 149 303 206 67 168 118 1 PRECINCT 150 457 219 173 253 182 6 PRECINCT 151 325 148 131 178 137 3 PRECINCT 152 138 70 41 77 51 3 PRECINCT 153 176 101 62 94 55 3 PRECINCT 154 339 208 84 164 136 4 PRECINCT 155 460 274 123 247 163 4 PRECINCT 156 125 74 38 68 46 3 PRECINCT 157 280 173 62 165 68 1 PRECINCT 158 375 234 63 208 110 1 PRECINCT 159 317 207 73 163 126 4 . ~ 044 845 I TOTAL SUP DIST 3 1 5244 ~887 652 ~ 218 STATEMENT OF All VOTES CAST AT CONSO LI DATED PRIMARY ELECTION JUNE 4 1968 PAGE 100 NONPARTI SAN SUP ER VI SOR DISTRICT OFFICES STATE MEASURES l ST DI ST. SUPV. 3RD DI ST. SUPV. 4TH DI ST. SUPV. VETS. BOND ACT T c D G M B s v v p 0 L w R I E p E E A T y y A L A E T T R A D E N e T I s s T L E R T y T G y I H B B v E T 0 a v 0 N N a T D D T E E ' c c A y A s E N s T s 0 T PRECI NCT 160 298 248 27 174 81 PREC INCT 161 297 198 79 152 133 10 PREC I NCT 162 302 222 66 159 119 2 PRECINCT 163 246 144 90 105 118 5 PRECINCT 164 313 257 38 160 106 PRECINCT 165 280 205 44 159 85 1 PREC I NCT 166 389 295 12 206 142 4 PREC I NCT 167 256 189 53 138 96 4 PRECI NCT 168 338 . 222 107 191 136 15 PREC I NCT 169 232 146 72 110 101 5 PREC I NCT 170 285 181 88 164 103 5 PREC I NCT 171 256 176 63 120 113 8 PREC I NCT 172 229 153 67 126 89 3 PREC I NCT 173 213 136 53 109 77 8 PREC INCT 174 168 108 46 93 58 5 PRECINCT 175 158 124 22 87 54 l PRECI NCT 176 198 142 38 93 78 3 PRECINCT 177 270 187 58 162 97 3 PREC INCT 178 240 156 67 146 82 5 PRECINCT 179 181 117 56 86 77 5 PREC INCT 180 281 187 83 147 114 4 PRECINCT 181 146 125 12 F/9 54 5 PREC I NCT 182 272 189 52 136 94 7 PRECI NCT 183 241 184 38 136 92 4 PREC I NCT 184 227 144 66 141 80 2 PREC INCT 185 211 144 48 128 73 7 PRECI NCT 186 194 147 37 125 64 PRECINCT 187 184 120 52 109 63 6 PREC I NCT 188 353 261 75 186 150 7 PREC INCT 189 416 320 80 214 186 9 PREC I NCT 190 202 141 45 85 78 4 PREC I NCT 191 152 114 21 65 67 2 PRECI NCT 192 143 92 41 108 25 6 . . . TOTAL SUP DIST 4 8171 L862 ~ 085 155 5774 ~3. - - - - --------------------- ------------ STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4 1968 PAGE 101 NONPARTISAN SUPERVISOR DISTRICT OFFICES STATE MEASURES lST DIST. SUPV. 3RD DIST. SUPV. 4TH DIST. SUPV. VETS. BONO ACT T c 0 G M B s v v p 0 L w R I E p E E A T y y A L A E T T R A 0 E N E T I s s T L E R T y T G y I H B B v E T 0 0 v 0 N N 0 T D 0 T E E c c A y A s E N $ T s 0 T PREC INCT 193 317 188 102 l PRECINCT 194 252 149 87 2 PREC INCT 195 225 104 99 2 PRECINCT 196 218 135 67 2 PREC INCT 197 250 140 89 2 PRECINCT 198 230 135 67 2 PRECINCT 199 257 134 98 6 PREC INCT 200 370 184 141 1 PRECINCT 201 315 163 122 7 PRECINCT 202 255 132 88 2 PRECINCT 203 252 132 75 PRECINCT 204 258 139 86 2 PRECINCT 205 246 129 77 l PRECINCT 206 335 174 122 1 PRECINCT 207 320 198 101 2 PRECINCT 208 207 123 60 6 PRECINCT 209 251 117 105 3 PRECINCT 210 307 159 113 2 PRECINCT 211 190 116 51 3 PRECINCT 212 189 108 53 4 PRECINCT 213 250 154 60 4 PREC INCT 214 246 147 63 PRECINCT 215 255 159 74 4 PRECINCT 216 203 119 60 2 PRECINCT 217 201 109 46 5 PRECINCT 218 195 106 62 l PRECINCT 219 211 118 59 4 PRECINCT 220 153 84 36 1 PREC INCT 221 263 132 81 4 PRECINCT 222 216 122 71 5 PRECINCT 223 202 111 63 2 PRECINCT 224 299 170 105 5 PRECINCT 225 256 134 96 5 PRECINCT 226 160 88 47 3 PREC INCT 227 73 29 31 PRECINCT 228 191 124 54 2 PRECINCT 229 72 36 21 PREC INCT 230 40 27 12 2 PRECINCT 231 343 172 135 3 PRECINCT 232 188 93 70 3 PREC INCT 233 316 157 134 a PREC INCT 234 342 195 119 9 PRECINCT 235 240 140 83 10 PRECINCT 236 231 121 95 5 PREC INCT 237 308 173 114 2 PRECINCT 238 333 171 140 4 PREC I NCT 239 372 194 152 3 PREC I NCT 240 217 114 90 2 PRECINCT 241 249 124 102 3 PRECINCT 242 267 143 107 PRECINCT 243 182 103 51 5 PRECINCT 244 200 109 66 4 PRECINCT 245 236 133 75 7 PREC INCT 2.46 247 129 102 6 PRECINCT 247 185 91 68 PRECINCT 248 175 92 53 5 PRECINCT 249 289 161 88 2 PREC INCT 250 234 132 49 6 PRECINCT 251 253 150 55 6 PREC INCT 252 58 27 21 1 TOTAL SUP DIST 5 l ~195 . . t8l3 194 "752 ---- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRlrviA y RT -. TIJu lllru" ! 1Qll~ pA,-- , NONPARTISAN - I I I SUPERVISOR DISTRICT OFFICES STATE MEASURES lST DIST. SUPV. ~Rn F\T~'l' _ ~. '"" -: /J I T 1s1 _ Slll""'l/ l/ n I ""! 1.'1 1 A1 - r T c D G M f v v p 0 L w R I p E E A T y y A L A E T T R A D E N E T I s s T I L E R T y T G y I I H B B v E T 0 0 v 0 N N I 0 T D D T E E y c E N c A s 0 A s s I T T TOTAL SUP DIST 1 1 3489 r3689 3716 217. B152 5670 359 262 TOTAL SUP DIST 2 1 8150 9902 . . )528 218 TOTAL SUP DIST 3 1 6244 9044 3459 4.887 862 . ~o85 155 TOTAL SUP DIST 4 Bl71 ;774 399 813 194 TOTAL SUP DIST 5 1 4-195 7752 SUB TOTALS 7 0249 3689 +887 862 2 )501 .041 3152 9044 ;774 3 7182 ABSENTEE TOTAIS 12726 140 146 45 130 43 484 293 200 _311 ' 08-9 GRAND TOTALS 7 12975 3829 5033 907 : 763 3636 9337 3974 3 S493 . ---- --------------- --- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4. 1968 Pa e 103 ;J.AJ:.t; pr:n""U'Rk, ;i'6 :na.u16 j"J.". UN. HIGH SCHt 11'1 D TRICT MR" ~URES NONPARTISAN JR. COLL. BONDS BOND PROP. TAX RATE PROP. ABANDON PROP T J J ; s ; ; s ; .I:' 0 R R M M M M M M A T J J J J J J R A C' c u u u u u u T L 0 0 H H H H H H y I L L s s s s s s v v I 0 B B B B T T A A 0 I T 0 0 D 0 A A B B T I E N N N N x x N N E D D D D D D c y c A y N y E N y A s E 0 E N s 0 E N s T s s 0 s 0 T I ~ PRECINCT 001 ~44 107 115 6. PRECINCT 002 288 156 117 5 PRECINCT 003 243 120 103 4 PRECINCT 004 278 140 118 10 PRECINCT 005 332 163 137 PRECINCT 006 248 134 . 90 3 PRECINCT 007 325 140 106 4 PRECINCT 008 307 135 155 4 PRECINCT 009 219 104 107 4 PRECINCT 010 368 158 180 6 PRECINCT 011 333 156 146 3 PRECINCT 012 298 122 160 6 PRECINCT 013 256 110 128 9 PRECINCT 014 337 130 179 5 PRECINCT 015 327 134 170 3 PRECINCT 016 249 90 137 2 PRECINCT 017 ' 374 169 172 8 PRECINCT 018 316 143 155 4 PRECINCT 019 397 214 163 11 PRECINCT 020 88 44 40 PRECINCT 021 . 385 192 170 5 PRECINCT 022 343 146 171 7 PRECINCT 023 314 135 156 6 PRECINCT 024 287 157 118 5 PRECINCT 025 341 183 139 2 PRECINCT 026 378 197 159 . 12 PRECINCT 027 283 103 158 6 PRECINCT 028 333 147 157 6 PRECINCT 029 321 106 186 4 PRECINCT 030 325 145 160 . 5 PRECINCT 031 325 169 137 8 PRECINCT 032 287 140 130 6 PRECINCT 033 347 162 168 5 PRECINCT 034 349 172 158 PRECINCT 035 315 165 136 5 PRECINCT 036 266 104 132 3 PRECINCT 037 231 115 95 PRECINCT 038 344 193 126 5 PRECINCT 039 268 128 118 6 PRECINCT 040 300 133 154 4 PRECJ.NCT 041 323 163 124 . 1 PRECJ.NCT 042 260 114 128 3 PRECINCT 043 285 121 144 7 PRECINCT 044 452 222 200 9 ' . . ' ~ TOTAL SUP DIST 1 1 t3489 )202 21:7 )281 L - ----- . ----------------------------------------------------------------------------------- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4 1968 PAGE 104 NONPARTISAN STATE MEASURES STA MARIA JT. UN. HIGH SCHOOL DISTRICT MEASURES JR. COLL. BONDS BOND PROP. TAX RATE PROP. ABANDON PROP. T J J s s s s s s p 0 R R M M M M M M A T J J J ' J J J R A c c u u u u u u T L 0 0 H H H H H H y L L s s s s s s v v 0 B B 8 B T T A A 0 T 0 0 0 0 A A B B T ' E N N N N x x N N E D D 0 0 D 0 c c A y y y y A s E N E N E N E N s T s 0 s 0 s 0 s 0 T PRECINCT 045 291 115 121 PREC INCT 046 277 119 119 PRECINCT 047 189 90 69 4 PREC INCT 048 261 95 123 l PRECINCT 049 298 137 114 2 PREC INCT 050 183 77 69 PRECINCT 051 293 123 117 3 PREC INCT 052 . 282 128 120 9 PREC INCT 053 242 122 66 3 PREC INCT 054 196 8-4 60 2 PRECINCT 055 198 79 90 4 PREC INCT 056 314 125 147 12 PREC INCT 057 299 135 127 8 PREC INCT 058 297 120 156 2 PREC INCT 059 255 114 128 7 PREC INCT 060 239 8; 110 5 PRECINCT 061 218 96 94 PREC INCT 062 323 157 131 3 PREC INCT 063 271 141 109 7 PREC INCT 064 231 97 103 PRECINCT 065 2 72 130 115 1 PREC INCT 066 313 186 107 l PRECINCT 067 305 122 164 4 PREC INCT 068 252 111 12~ 3 PREC INCT 069 252 95 143 l PRECINCT 070 287 113 141 6 PRECINCT 071 248 102 127 2 PREC INCT 072 244 93 129 PRECINCT 073 326 12" 176 8 PRECINCT 074 225 113 90 3 PRECINCT 075 221 91 105 \ 4 PRECINCT 076 265 115 130 5 PRECINCT 077 287 112 142 4 PREC INCT 078 263 118 113 7 PREC INCT 079 285 110 118 6 PRECINCT 080 246 97 97 4 PRECINCT 081 211 91 93 5 PRECINCT 082 221 97 84 4 PRECINCT 083 216 84 87 l PRECINCT 084 178 87 12 3 PRECINCT 085 209 82 97 2 PRECINCT 086 261 114 115 2 PRECINCT 087 271 116 115 3 PREC INCT 088 243 82 134 10 PREC INCT 089 282 133 109 3 PREC INCT 090 260 92 ' 132 2 PREC INCT 091 266 112 119 4 PRECINCT 092 255 99 118 4 PRECINCT 093 229 96 117 8 PRECINCT 094 477 248 198 9 PRECINCT 095 299 154 126 PREC INCT 096 286 135 132 5 PREC INCT 097 255 116 123 3 PRECINCT 098 293 156 124 3 PRECINCT 099 317 173 124 2 PRECINCT 100 286 127 133 7 PRECINCT 101 327 153 148 4 PRECINCT 102 338 190 137 3 PREC INCT 103 300 133 146 5 PRECINCT 104 333 164 150 8 PREC INCT 105 360 159 171 6 PREC INCT 106 315 146 152 7 PREC INCT 107 399 212 164 3 PRECINCT 108 340 170 151 1 PREC INCT 109 229 107 113 . 6 PRECINCT 110 244 107 118 2 PRECINCT 111 202 81 108 6 . TOTAL SUP DIST 2 18150 104 262 ao91 ~ STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PR Ni N'v Tn M N "'N" / _ 1 a 'PA /'.!1" 1 n 'l i NONPARTISAN STATE MEASURES STA MARIA JT. UN. HIGH SCHOOL DISTRICT MEASURES T J J s s s s s p 0 R R M M M M M M A T J J J J J J R . A c c u u u u u u T L 0 0 H H H H H H y L L s s s s s s v v 0 B B B B T T A A 0 T 0 0 0 0 A A B B T E N N N N x x N N E D D D D D D c s s y c A y y E N y A s E N E N s 0 E N s T s 0 s 0 s 0 T PRECINCT 112 331 193 125 9 PRECINCT 113 391 144 193 3 PRECINCT 114 354 206 130 3 PRECINCT 115 348 210 122 PRECINCT 116 294 169 111 3 PRECINCT 117 263 131 114 7 PRECINCT 118 323 192 121 6 PRECINCT 119 350 182 157 4 PRECINCT 120 409 249 139 9 PRECINCT 121 455 224 204 6 PRECINCT 122 312 162 133 6 PRECINCT 123 298 150 125 4 PRECINCT 124 306 149 141 7 PRECINCT 125 362 175 153 4 PRECINCT 126 318 138 155 2 PRECINCT 127 422 200 197 12 PRECINCT 128 307 164 125 9 PRECINCT 129 331 164 128 16 PRECINCT 130 264 150 90 PRECINCT 131 414 350 48 1 PRECINCT 132 337 164 152 3 PRECINCT 133 373 183 171 6 PRECINCT 134 275 146 113 11 PRECINCT 135 360 221 130 7 PRECINCT 136 481 251 202 7 PRECINCT 137 268 160 101 4 PRECINCT 138 319 157 152 3 PRECINCT 139 360 185 161 3 PRECINCT 140 476 393 63 2 PRECINCT 141 508 449 45 5 PRECINCT 142 522 432 67 6 PRECINCT 143 371 142 181 3 PRECINCT 144 271 84 142 6 PRECINCT 145 262 121 123 5 PRECINCT 146 320 144 156 4 PRECINCT 147 342 178 '147 3 PRECINCT 148 252 121 113 2 PRECINCT 149 303 147 138 1 PRECINCT 150 457 240 196 6 PRECINCT 151 325 156 163 3 PRECINCT 152 138 70 . 5 7 3 PRECINCT 153 176 78 63 3 PRECINCT 154 339 170 129 4 PRECINCT 155 460 204 212 4 PRECINCT 156 125 69 47 3 PRECINCT 157 280 143 84 1 PRECINCT 158 375 205 123 1 PRECINCT 159 317 138 143 4 TOTAL SUP DIST 3 11 244 628: 218 885: ---------------- ---------------------------------------------- STATEMENT OF ALL VOT ES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4 1968 PAGE 106 NONPARTI SAN STATE MEASURES STA MARIA JT. UN. HIGH SCHOOL DISTRICT MEASURES JR. COLL. BONDS BOND PROP. TAX RATE PROP. ABANDON PROP. T J J s s s s s s p 0 R R M M M M M M A T J J J J J J R A c c u u u u u u T L 0 0 H H H H H H y L L s s s s s s v v 0 8 B 8 B T T A A 0 T 0 0 0 0 A A B B T E N N N N x x N N E 0 D 0 0 0 D ' c c A y y y y A s E N E N E N E N s T s 0 s 0 s 0 s 0 T PRECINCT 160 298 136 119 PRECINCT 161 297 150 135 10 PRECINCT 162 302 183 96 2 PRECINCT 163 246 123 101 5 PRECINCT 164 313 144 126 PRECINCT 165 280 134 101 l PRECINCT 166 389 216 135 4 PRECINCT 167 256 136 97 4 PRECINCT 168 338 200 125 15 PRECINCT 169 232 106 102 5 PRECINCT 170 285 171 96 5 PRECINCT 171 256 13~ 104 ' 8 PRECINCT 172 229 126 89 3 PREC INCT 173 213 93 87 8 PRECINCT 174 168 7~ 81 5 PRECINCT 175 158 70 62 l PRECINCT 176 198 85 86 3 PRECINCT 177 270 162 99 3 PRECINCT 178 240 136 91 5 PRECINCT 179 181 85 76 5 PRECINCT 180 281 151 113 4 PRECINCT 181 146 79 58 5 PRECINCT 182 272 118 106 7 PRECINCT 183 241 123 97 4 PRECINCT 184 227 135 83 2 PRECINCT 185 211 115 86 7 PRECINCT 186 194 125 61 PRECINCT 187 184 118 57 6 PRECINCT 188 353 221 114 7 PRECINCT . 189 416 260 135 9 PRECINCT 190 202 86 82 ' 4 PRECINCT 191 152 66 66 2 PREC INCT 192 143 100 32 6 . ' . TOTAL SUP DIST 4 8171 3{)98 155 ft361 . ----------------------- ------------------------------------------- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4 1968 PAGE 107 NONPARTISAN STATE MEASURES STA MAR IA JT. UN. HI GH SCHOOL DISTRICT MEASURE S J R. COLL. BONDS BONO PROP. TAX RATE PROP. ABANDON PROP. T J J s s s s s s p 0 R R M H M M M H A T J J J J J J R A c c u u u u u u T L 0 0 H H H H H H y L L s s s s s s v v 0 B 8 8 8 T T A A 0 T 0 0 0 0 A A B B T E N N N N x x N N - E 0 D D D 0 D c c A y y v y A s E N . E N E N E N s T s 0 s 0 s 0 s 0 T PRECINCT 193 317 128 149 157 140 62 204 71 195 l PRECINCT 194 252 136 92 153 90 87 136 60 149 2 PRECINCT 195 225 100 88 116 94 58 1 37 50 135 2 PRECINCT 196 218 117 82 130 78 61 122 38 134 2 PRECINCT 197 250 133 97 150 82 82 139 54 153 2 PRECINCT 198 230 117 80 124 85 77 120 47 137 2 PRECINCT 199 257 129 101 154 91 76 142 61 147 6 PRECINCT 200 370 170 146 206 126 105 195 89 197 1 PRECINCT 201 315 125 150 141 150 73 194 84 164 7 PRECINCT 202 255 94 101 114 118 61 146 57 141 2 PRECINCT 203 252 92 103 106 123 47 153 48 144 PRECINCT 204 258 83 128 94 136 48 158 47 150 I ' 2 PRECINCT 205 246 77 111 87 129 . 40 158 55 130 l PRECINCT 206 335 132 155 153 159 79 201 80 188 l PRECINCT 207 320 149 141 188 114 106 171 74 175 2 PRECINCT 208 207 103 73 107 81 72 108 37 120 6 PRECINCT 209 251 112 100 153 86 70 134 55 127 3 PRECINCT 210 307 113 152 167 121 89 170 47 190 2 PRECINCT 211 190 80 74 103 74 46 117 41 121 3 PRECINCT 212 189 86 72 99 70 54 101 65 91 4 PRECINCT 213 250 107 99 133 100 55 154 47 169 4 PRECINCT 214 246 105 86 130 84 62 130 50 130 PRECINCT 215 255 105 109 122 115 74 146 75 138 4 PRECINCT 216 203 78 95 100 89 49 129 38 125 2 PRECINCT 217 201 78 77 92 90 60 103 53 105 5 PRECINCT 218 195 11 77 85 91 43 115 32 116 1 PRECINCT 219 211 88 76 101 85 61 121 42 132 4 PRECINCT 220 153 61 54 66 62 34 88 32 83 1 PREC INCT 221 263 95 111 109 120 64 140 64 132 4 PREC INCT 222 216 109 84 115 89 66 123 44 142 5 PRECINCT 223 202 86 78 114 71 58 106 40 109 2 PRECINCT 224 299 161 111 178 103 101 161 12 183 5 PREC INCT 225 256 90 130 126 110 67 156 41 168 5 PRECINCT 226 160 61 68 67 63 39 85 34 82 3 PRECINCT 227 73 22 37 36 31 14 49 17 42 PREC INCT 228 191 95 72 110 66 62 110 38 124 2 PRECINCT 229 72 26 29 33 30 23 37 13 44 PREC INCT 230 40 23 16 21 18 14 24 10 21 2 PREC INCT 231 343 163 135 177 138 99 193 72 199 3 PRECINCT 232 188 96 63 114 61 58 99 35 112 3 PREC INCT 233 316 161 121 202 101 108 170 71 188 8 PREC INCT 234 342 156 148 176 137 93 201 68 200 9 PRECINCT 235 240 120 94 110 112 64 148 57 137 10 PRECINCT 236 231 115 93 138 79 67 129 65 126 5 PRECINCT 237 308 155 114 176 121 81 191 84 181 2 I PREC INCT 238 333 146 159 166 147 71 215 81 189 4 PREC INCT 239 372 202 141 236 112 119 207 93 216 3 PRECINCT 240 217 112 88 111 90 51 138 45 132 2 PREC INCT 241 249 113 106 137 96 61 153 55 145 3 PRECINCT 242 267 123 116 141 114 64 163 63 152 PREC INCT 243 182 59 83 70 92 47 105 36 105 5 PRECINCT 244 2{)0 72 95 79 98 47 128 44 120 4 PREC INCT 245 236 101 95 105 105 50 142 48 129 7 PREC INCT 246 247 122 108 125 112 62 161 54 163 6 PREC INCT 247 185 47 89 52 104 50 102 33 103 PRECINCT 248 175 45 89 52 96 36 102 30 99 5 PREC I NCT 249 289 115 115 137 122 88 149 64 150 2 PREC INCT 250 234 77 96 100 104 76 114 66 121 6 PREC I NCT 251 253 71 118 91 129 62 150 57 145 6 PREC INCT 252 58 23 26 23 26 13 35 15 28 1 . . TOTAL SUP DI ST 5 14195 5-S96 5860 ~178 i179 194 ~137 7158 ~ 80 6 ~138 ' -- STATEMENT OF ALL VOTES CAST AT CONSOLIDATED PRIMARY ELECTION JUNE 4 1968 PAGE 108 NON PARTISAN STATE MEASURES STA MARIA .IT. UN. HIGH SCHOOL DISTRICT MEASURES . 1 -11 _. - _al-n-t-l ) ft ) r1 l, _ '"AX RATE PRt1 - ABANDON!: PROP. T J J s s ~ s s s s p 0 R R M M M M M M A T J J J J J J R A c c u-: u u u u u T L 0 0 H H H H H H y L L s s s s s s v v 0 B B B B T T A A 0 T 0 0 0 0 A A B B T E N N N N x x N N E D D D D D ., D c c A y y y y A s E N E N E N E N s 'T' c: 0 c: n s 0 s 0 T TOTAL SUP DIST 1 1 ~489 202 21~ 28"1 TOTAL SUP DIST 2 1 ~150 ~104 262 ~091 TOTAL SUP DIST 3 1 5244 )285 218 ~853 TOTAL SUP DIST 4 ~171 l098 155 1-361 TOTAL SUP DIST 5 1 1-195 896 .;860 178 l 179 194 137 1158 '.806 : 138 SUB TOTALS 7 )249 2 ~585 _;860 8 .78 l 179 041 3 l723 7158 '. 1806 : 138 ABSENTEE TOTALS ?726 060 101 .56 204 43 439 157 92 40 GRAND TOTALS 7 ~975 3 )645 .5961 334 : 383 ~ 3. )162 7315 898 . 178 .089 . . . STATE OF CALIFORNIA COUNTY OF SANTA BARBARA I, J. E. LEWIS, SEAL ) ) SS. ) CERTIFICATE OF COUNTY CLERK TO RESULT OF THE CANVASS OF CONSOLIDATED PRIMARY ELECTION RETURNS County Clerk of said County, do hereby certify that, in pursuance of the provisions of Section 18401 of the Elections Code and of the resolution of the Board of Supervisors of said County, heretofore adopted and entered upon the minutes of said Board, I did canvass the returns of the vote cast in the 36th Assembly District in said County, at the Consolidated Primary Election held on June 4, 1968, for elective public offices, and for and against each measure submitted to the vote of the voters, and that the Statement of the Vote Cast, to which this certificate is attached, shows the whole number of votes cast in said Assembly District in said County, and the whole number of votes cast for each candidate and for and against each measure in said Assembly District in said County and in each of the respective precincts therein, and that the totals of the respective colu1m1s and the totals as shown for each candidate and for and against each measure are full, true and correct. WITNESS my hand and Official Seal this $f :2.1 day of June, 1968. ' COUNTY CLERK ' I f I l ' ' July 1, 1968 ~. S T A T E M E N T ~. J . E. LEWIS, County Clerk, having on June 21, 1968 completed the canvass of the returns of said Primary Election held on June 4, 1968, and the Board of Supervisors having declared the results of said canvass, does hereby declare that the following named persons received the highest number of votes election for each office, by the~s of said County, for which '\ given at said persons were voted for, and that each of said persons who received a majority of the total number of votes cast at said election for all of the candidates for the offices to which they were voted for, respectively, and said persons receiving the highest number and majority of votes, respectively, as aforesaid, are hereby declared duly elected to the offices de s ignated, respectively, in accordance with law, as follows, to-wit: Member County Board of Education: Trustee Area 4il Trus tee Area 4i5 Trustee Area 417 Martha Jayne Bailard Louis E. Bourdet Herschel Scott Marshal - Santa Maria Judicial District: ? I R. J . ''R~;'d' Rod~nberger Supervisor: First District Third District Fourth District George H. Clyde Daniel G. Grant Francis H. Beattie , The Board of Supervisors doe.s further declare that the following named persons voted for at said Primary Election for members of the County Central Committee of each of the political parties hereinafter designated respectively, each received the highest number of votes cast at said election for County Centr al Committee, in the Supervisor Districts designated, respectively, being equal to the number required as the minimum of signatures to the nomination paper which would . have been required to place his name on the primary ballot as a candidate for said County Central Committee, and said persons receiving the highes t number of votes as aforesaid are hereby declared elected as members of the County Central Committee of the political party hereinafter designated as follows, to-wit,: (includes Candidates Nominated without opposition) Democratic Party First Supervisor District (4 Members) Harry Girvetz David H. Hirschberg Stanley C. Hatch . Clinton B~ Hollister Second Supervisor District (7 Members) Pat Davidson June Jacquelin Sunderland Philip J. Wyatt M. J. Gottsdanker Carlos G. Barron Marjorie L. Bernard Anna c. Pedotti ' I ,f ~ . I I Third Supervisor District (5 Members) James R. Christiansen Robin Nadel George T. Chelini M. F. ''Bob'' Murray Robert A. Potter Fourth Supervisor District (2 Members) Domenico Signorelli Karl G. Braun Fifth Supervisor District (4 Members) Kenneth S. Biely Roy E. Kaufman Harvey Melman William R. Schwab Republican Party First Supervisor District (4 Members) John J. Mitchell, Jr. Genevieve M. (Jean) Miles Margilou B. Elmes Virgil V. Cooper Second Supervisor District (5 Members) John Martin Sullivan, Jr . William F. Reddin Madeleine Tait Maldonado Christopher Nicholas Donald M. Dozer Third Supervisor District (5 Members) Eleanor F. Wyatt Dr. J . Taylor Gibbs Robert E. Herdman Charles A. Campbell James M. Monroe Fourth Supervisor District (3 Members) Alfred J. Romain Richard Vern Milum James B. May Fifth Supervisor District (5 Members) G. Bruce Gourley Donald C. Burnett Mrs . Georganne Ferini Carolyn Hebard Chester B. Jones Peace and Freedom Party Second Supervisor District (5 Members) Ben Iverson Martin G. Aronstein American Independent Party First Supervisor District (4 Members) Edith C. Burt Louis E. Engal I i l I i j I I i ,I I I , r I I ' July 1, 1968 I Clarence F. O'Hara ' Rozella M. Roberts t Third Supervisor District (5 Members) 1 Madie E. Way Harry Whitaker I I Alf red F . Green Eileen A. Grimes J . - Frank E. Ferrell The Board of Supervisors finds that the following named incumbent candidates nominated for Judicial office whose names did not appear on the Primary Election ballot because of no opposition will be declared elected on the day of the General Election in accordance with Section 25304 of the Election Code: Judge of the Superior Court, Office No . 1, Santa Barbara Percy C. Heckendorf Judge of the Superior Court, Office No . 2, Santa Barbara John A. We s twick Judge of the Municipal Court, Santa Barbara-Goleta Judicial District Walter E. Parent Judge of the Municipal Court, Santa Maria Judicial District Morris J . Stephan Judge of the Justice Court, Lompoc Judicial District (Short Term) Terrill F . Cox Upon motion tfie Board adjourned sine die The foregoing Munutes are hereby approved . Supervisors ATTEST : Approval of July 1, 1968 minutes . ATTEST: J E. By July 1, 1968 Robert E. Herdman Charles A. Campbell James M. Monroe Fourth~upervisor District (3 Members) Alfr J. Romain / . Richard ern Milum James B. May "'- Upon motion the Boar~ djourned sine die. / The foregoing ~utes approved. County Clerk er Board of Supervisors of the County of Santa Barbara, State of California, July 8, 1968, at 9:30 o'clock, a,m, Present: Supervisors George H, Clyde, Joe J, Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tynnell; and J, E. Lewis, Clerk. Supervisor Tunnell in the Chair In the Matter of Approving Minutes of July 1, 1968 Meeting. uperv sors Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reading of the minutes of the July 1, 1968 meeting be dispensed with, and the minutes approved, as submitted. 9 Recomm. for Ado te / of proposei)rd. amend Art .IV of o-661, req of In the Matter of Planning Conmission Recommendation for Adoption of Proposed Ordinance Amending Article IV of Ordinance No. 661 from Request of Humble Oil and HtJJDble Oil & Re Refining Company ( 68-RZ-9) to Rezone Property Generally Located between Carpinteria Co . , rezone Pro Carp . Valley, t allow oil & gas Avenue and the Pacific Ocean, Carpinteria Valley from the M-1-B and 6-R-4-0 District handling facili YClassifications to the M-1-B-PM, 6-R-4-0-PM and BD District Classifications to Allow Oil and Gas Handling Facilities. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Monday, July 29, 1968, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a public hearing on recommendation of the Plann4\g Commission for adoption of a proposed ordinance amending Article IV of Ordinance No. 661 upon request of the Humble Oil and Refining Company ( 68- RZ- 9) \ to rezone proper t y, described as follows , general l y locate d between Carpinteria Avenue and the Pacific Ocean, commencing at a line approxi mately parallel t o the --~~ --------- - 70 Notice . I I existing easterly limits of the City of Carpinteria and approximately 1,565 feet distance therefrom and extending easterly a distance of approximately 760 feet, Carpinteria Valley, from the M-1-B, Restricted Light Industrial; and 6-R-4-0 Multiple Dwelling (allows multiple dwellings on 7,000 sq. ft. parcels with oil drilling permitted under certain conditions) District Classifications to the M-1-B-PM and 6-R-4-0-PM District Classifications of said ordinance to allow oil and gas handling facilities and marine terminals including storage and loading equipment, in accordance with plans on file in the office of the County Planning Department, as well as consideration to the application of the BD-Beach Development District Classification to appropriate portions of the property in question, in accordance with Planning Commission Resolution No. 68-51, and that notice be given by publication in the Carpinteria Herald, a newspaper of general circulation, as follows, to-wit: 1) That portion of the property located between Carpinteria Avenue and the bluff line described as Assessor's Parcel No. 1-170-13 and a portion of -10 to the M-1-B-PM and 6-R-4-0-PM, Planned Manufacturing District Classification. 2) That portion of the property located between the bluff line and the mean high tide line of the Pacific Ocean, described as the balance of Assessor's Parcel No. 1-170-10, to the BD - Beach Development District Classification. Notice of Public Hearing on Planning Commission Recommendation for Proposed Amendment (68-RZ-9) to Ordinance No. 661 to Rezone Property, from Request of Humble Oil and Refining Company. NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Monday, July 29, 1968, 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 recommendation of the Planning Commission for adoption of a proposed ordinance amending Article IV of Ordinance No. 661 upon request of the Humble Oil and Refining Company (68-RZ-9) to rezone property, described as follows, generally located between Carpinteria Avenue and the Pacific Ocean, commencing at a line approximately parallel to the existing easterly limits of the City of Carpinteria and approximately 1,565 feet distant therefrom and extending easterly a distance of approximately 760 feet, Carpinteria Valley, from the M-1-B, Restricted Light Industrial; and 6-R-4-0 Multiple Dwelling (allows multiple dwellings on 7,000 sq. ft. parcels with oil drilling permitted under certain conditions) District Classifications to the M-1-B-PM and 6-R-4-0-PM District Classifications of said ordinance to allow oil and gas handling facilities and marine terminals including storage and loading equipment, in accordance with plans on file in the Office of the County Planning Department, as well as consideration to the application of the BD-Beach Development District Classification to appropriate portions of the property in question, in accordance with Planning Commission Resolution No. 68-51, as follows, to-wit: 1) That portion of the property located between Carpinteria Avenue and the bluff line described as Assessor's Parcel No. 1-170-13 and a portion of -10 to the M-1-B-PM and 6-R-4-0-PM, Planned Manufacturing District Classification. Recom. for Adop of Amend to Gol Valley Gen. Pla to establish Bikeway - Golet Valley. Notice. July 8, 1968 2) That portion of the property located between the bluff line and the mean high tide line of the Pacific Ocean, described as the balance of Assessor's Parcel No. 1-170-10, to the BD - Beach Development District Classification. WITNESS my hand and seal this 8th day of July, 1968. J. E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervis: rs By HOWARD C. MENZEL HOWARD c. MENZEL Assistant County Clerk (SEAL) 71 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 Comnission Recoouoendation for Proposed Adoption ta .1 of Amendment to the Goleta Valley General Plan to Establish Bikeways throughout the Goleta Valley (67-GP-7). Upon motion of Supervisor Grant, seconded by Supervia:r Clyde, and carried unanimously, it is ordered that Monday, July 29, 1968, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a public hearing on recommendation of the Planning Comnission for the proposed adoption of an amendment to the Goleta Valley General Plan to establish bikeways throughout the Goleta Valley, on the basis of the S11manary, Report of Findings and Recommendation as set forth in Planning Comnission Resolution No. 68-50, 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 Recomnendation for Proposed Amendment to the Goleta Valley General Plan to Establish Bikeways throughout the Goleta Valley (67-GP-7). NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Monday, July 29, 1968, 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 reconunendation of the Planning Comnission for the proposed adoption of an amendment to the Goleta Valley General Plan to establish bikeways throughout the Goleta Valley, on the basis of the S1111nnary, Report of Findings and Reconunendation as set forth in Planning Comnission Resolution No. 68-50. WITNESS my hand and seal this 8th day of July, 1968. J. E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors By HOWARD C. MENZEL (SEAL) HOWARD c. MENZEL Assistant County Clerk It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for appropriate action. 72 Cancel. of Pe alty / In the Matter of Cancellation of Penalties and Costs on 1965-66, 1966-67 & cost on 65 - 6 , 66- 67 , 67-68 and 1967-68 Delinquent Taxes for Certain Parcel Due to Clerical Error. Delinq . Tax f r Parcels due t Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Clerical erro unanimously, the following Order was passed and adopted: 0 RD ER WHEREAS, it appea~s to the Board of Supervisors of the County of Santa Barbara, State of California, from a request filed by the County Assessor, that all penalties and costs only on the 1965-.66, 1966-67 and 1967-68 delinquent taxes ' for 51-150-01 Code 2001 be cancelled, as provided by Sections 4831, 4834, 4834.5, 4835 and 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, the County Counsel and Auditor of the County of Santa Barbara have given written approval to the subject cancellation; NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be, and they are hereby, authorized and directed to cancel penalties and costs only on the 1965-66, 1966-67 and 1967-68 delinquent taxes for 51-150-01 Code 2001, as set forth below: Request made because of a clerical error. This property is owned by Scott Ewing et ux; however, the records in the Assessor's office had not been changed to show their name at the same time that the major portion (23-250-08) of their property had been changed and they were not aware that there are 2 tax bills. The foregoing Order entered in the Minutes of the Board of Supervisors this 8th day of July, 1968. cancel . of Pe alty ~ In the Matter of Cancellation of Penalties and Costs on 1967-68 Secured & cost on 67- 8 on Secured As ess .Assessment Roll for Certain Parcel Due to Clerical Error. Roll for Pare 1 due to Cleric 1 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and error . I I I ' I I j ' l I I I 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 filed by the County As$essor, that the penalties and costs on Taxes, Secured Roll for 1967-68 on Parcel 101-020-56 Code 80-016 be cancelled, as provided by Sections 4831, 4834, ~835 and 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, the County Counsel and Auditor of the County of Santa Barbara have given written approval to the subject cancellation; NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be, and they are hereby, authorized and directed to cancel the penalties and costs on Taxes, Secured Roll for 1967-68 on Parcel 101-020-56 Code 80-016, as set forth below: Request made because of a clerical error. The ownership had not been changed on the Assessor's office records for this property at the time of the transfer so that they were riot aware of the taxes due until notified. ' The foregoing Order entered in the Minutes of the Board of Supervisors this 8th day of July, 1968. Abandon of Co . R : itt'Ca sma 1 ia , 5th Dist (NOT! CE 01'' INTENTION) July 8, 1968 73 In the Matter of a Proposed Abandonment of Portions of County Roads in the Town of Casmalia in the Fifth Supervisorial District (NOTICE OF INTENTION). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-333 WHEREAS, the hereinafter described portions of county highways in the Fifth Supervisorial District of the County of Santa Barbara, State of California, are unnecessary for present or prospective public use as county highways; and WHEREAS, the Board of Supervisors of the County of Santa Barbara intends to abandon said hereinafter described portions of county highways, NOlv, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AS FOLLOWS : 1. That the Board of Supervisors of the County of Santa Barbara, prusuant to Section 956.8 of the Streets and Highways Code hereby declares its intention to abandon the following portions of county highways in the Town of Casmalia (Someo) in the Fifth Supervisorial District as particularly shown on Map of the Town of Someo filed in Book 1, page 63, Maps and Surveys in the Santa Barbara County Recorder' Office: PARCEL ONE That portion of Colombo Street lying adjacent to Block 6 according to said map. PARCEL TWO That portion of the 20. 00 foot wide alley lying within Block 6 according to said map. PARCEL THREE That portion of the 20.00 foot wide alley lying between Lots 1 and 7 and 2 and 8 of Block 7 according to said map. 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 county highways shall not be affected by this abandonment, but on the contrary are hereby reserved and excepted from said abandonment. 2. That Monday, the 29th day of July, 1968, at 2 p.m. is hereby fixed as the time, and the meeting room of the Board of Supervisors in the County Administratio Building, 105 East Anapamu Street, Santa Barbara, California, is hereby fixed as the place for the hearing of this resolution at which time and place any party may appear and be heard relative to said proposed abandonment. 3. That the Clerk of this Board is hereby directed to give notice of said hearing to all freeholders in the Fifth Supervisorial District of the County of Santa Barbara, by publication of this resolution in the Santa Maria Times, a newspaper of general circulation, published in the County of Santa Barbara for at least two successive weeks prior to said day fixed for said hearing, and that similar notices be posted conspicuously along the lines of said county highways proposed to be abandoned. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 8th day of July 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunre 11 NOES: None ABSENT: None 74 Auth chairman to ~ In the Matter of Authorizing Chairman to Execute Change Order No. 6 to execute chang order to cont actContract with Batastini Brothers, Inc. for Patterson Avenue Bridge, Job No. 396.1, with Batastin Brothers, Inc , for Decrease of $93.20. Patterson Ave Bridge . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Change Order No. 6 to contract with Batastini Brothers, Inc. for Patterson Avenue Bridge, Job No. 396.1, for a decrease of $93.20. Amend. of con In the Matter of the Amend~ ent of Contract with Henry and Sare, Joint with Henry & Sare, for Gra Venture, for Grading and Drainage, Detention and Correctional Facility, Santa & Drainage, D t . & Correct Fae ty."Barbara County, California. (Change Order in the Additional Amount of $900.00) S . B. Co . I I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously the following resolution was passed and adopted: RESOLUTION NO, 68-334 ' WHEREAS, the County of Santa Barbara and Henry and Sare, Joint Venture, entered into a contract dated April 22, 1968 for Grading and Drainage, Detention and Correctional Facility, Santa Barbara County, California; and WHEREAS, Section 25461 of the California Government Code permits alteration 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 three - fifths vote of the Board and do not exceed 10% of the original contract price; and WHEREAS, it has been determined necessary to make the following alteration: 1. Clearing and Grubbing required in area of daylight excavation where blow sand was encountered. Add $900.00 WHEREAS, said Henry and Sare, Joint Venture will perform the alterations itemized above and known as Change Order No. 1 for the additional sum of $900.00, which sum is less than 10% of the original contract price, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the said contract be and the same is hereby amended by amending Paragraph First, page 1, of said contract to add at the end thereof the item in Change Order No. 1 as listed above. BE IT FURTHER RESOLVED that Paragraph Fourteenth, page 4, and Paragraph Twenty, page 7, of said contract are hereby amended and the amount thereof increased in the additional sum of $900.00, making the total amount of the contract $127,900.00. BE IT FURTHER RESOLVED that the consent of the Contractor attached to this resolut ion, or any copy thereof, shall constitute this resolution a contract between the County of Santa Barbara and said Henry and Sare, Joint Venture. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 8th day of July, 1968 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None July 8, 1968 75 Filing of Notice of In the Matter of Filing of Notice of Completion by Director of Public Completion by Di ect/ of Pub. Wks . for Works for Remodeling of the Santa Barbara County Court House. remodeling of S Co . Court Hours. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Director of Public Works be, and he is hereby authorized and directed to file a Notice of Completion for the remodeling of the Santa Barbara County Court House; and the Clerk be, and he is hereby, authorized a~d directed to record said Notice of Completion in the off ice of the Santa Barbara County Recorder. In the Matter of Directing County Auditor to Draw Warrant in the Amount of Fifty-Five Cents ($0.55) Payable to County Recorder as Payment for Transfer Tax Direct Co . Audit r to draw warrant n amt of $.55 for Trans Tax for Re cordation of Gra Deed from G. Gif Davidge , et al, for Santa Ynez P t Required for Recordation of Gran~ Deed Accepted by the County of Santa Barbara from ord G. Gifford Davidge, et al, for 1.23 Acre Parcel of Land for Proposed Santa Ynez rk~ Accepte of Ease . Deed from Mr .&Mr : Park, Folio No. 152. 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 a warrant, in the amount of fifty-five cents ($0.55), payable to Rita van Buskirk, County Recorder of Santa Barbara County, as payment for the transfer tax required for the recordation of the Grant Deed accepted by the County of Santa Barbara from G. Gifford Davidge, et al, on June 24, 1968, for a 1.23 acre parcel of land for proposed Santa Ynez Park, Folio No. 152; said warrant to be drawn from Account 180 C 3 upon the written request of the County Right of Way Agent. Reference is made to the actioxvtaken by the Board of Supervisors authorizin the execution of the Right of Way Contract between the County of Santa Barbara and G. Gifford Davidge, et al, providing for the purchase of said property for $500.0 In the Matter of Acceptance of Easement Deeds from Mr. and Mrs . Loren M. Evert and Mr. and Mrs. Harold A. Reece for Rights of Way on Thumbelina Creek, Lot Split No. 10,827, Fourth Supervisorial District, Folio No. 425, without Monetary ek Loren M. Evert Mr . &Mrs Harold Reece for rt/wa on Th\Dllbelina C 4th Dist . w/out monetary Consid. Consideration. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following Easement Deeds in connection with rights of way on Thumbelina Creek, Lot Split No. 10,827, Fourth Supervisorial Distric , Folio No. 425 be, and the same are hereby, accepted, without monetary consideration, as recommended by the County Right of Way Agent, and requested by the Flood Control Engineer as a condition of subject lot split: Easement Deed from Loren M. Evert and Lillian M. Evert, Husband and wife, as Joint Tenants, dated June 21, 1968, for Parcels 1.1 and 1.2. Easement Deed from Harold A. Reece and Neoma Ruth Reece, Husband and wife, as Joint Tenants, dated July 2, 1968, for Parcels 2.1 and 2.2. It is further ordered that subject Deeds be transmitted to the County Right of Way Agent by the Clerk for recording purposes, following acceptance by the Flood Control District Board of Directors. 76 Claim. in fav In the Matter of Claim Against the County of Santa Barbara in Favor of of Lompoc Hos Dist for Serv ~ , the Lompoc Hospital District for Services Rendered to Harold James Lamphear, in the Amount of $734. 60. to Harold Ja s Lamphear, amt . of $734 . 60 . 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 make payment on the claim against the County of Santa Barbara, in favor of the Lompoc Hospital Dist rict, for hospital services rendered to Harold James Lamphear while he was under a 6-month sentence by the Lompoc Justice Court on a charge arising out of Penal Code Section 476(a) for worthless checks, for the amount of $367.30, which is half of the total amount of the claim, as recommended by Deputy County Counsel John J. Mitchell, Jr. Following negotiation with the City of Lompoc and further investigation of the facts and ci rc1unstances surrounding subject claim, which was formerly denied by the Board on November 20, 1967, it is agreed that the City of Lompoc will pay two-thirds of the remaining one-half of the amount of the claim, and the Lompoc Hospi tal District will absorb one-third thereof . Auth. to exec In the Matter of Authorizing Chairman and Clerk to Execute Permit to Santa permit to S .B Municipal Ban Barbara Minicipal Band for Use of County Court House Sunken Gardens on July 14, 21, for use of Co Sukken Garden / 28 and August 4, 1968 from 3 P.M. to 5 P.M. 7/14,21,28 & 8/4/68 . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Permit to the Santa Barbara Municipal Band for the use of County Court House Sunken Gardens on July 14, 21, 28 and August 4, 1968, from 3 P.M. to 5 P.M. Exec . of Perm t to Boy Scouts of' l mer . for use Mission In the Matter of Execution of Permit to Troop #1, Boy Scouts of America, Council for Use of County Bowl Parking Lot Area for Christman Tree Sales. Co . Bowl Park ng Lot for Chris as Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Tree Sales. Accept of $19 from Radio St K.G.U.D. repr 5% cf receipt from Show at Co . Bowl . unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Permit to Troop #1, Boy Scouts of America, Mission Council, for use of the County Bowl Parking Lot area from December 1 through 24, 1968, for the sale of Christmas trees In the Matter of Acceptance of the Sum of $190. 00 from Radio Station s : K.G.U.D. , Inc. Representing Collection of 5% of Gross Receipts from Show Presented I at County Bowl on June 21, 1968. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the amount of $190. 00 be, and the same is hereby, accepted, representing the collection of 5% of gross receipts by Radio Station K.G . U.D . from show presented at the County Bowl on June 21, 1968, for deposit to the General Fund by the Director, Department of Resources and Collections . It is further ordered that the balance of the $400. 00 originally deposited with the Department of Resources and Collections, in the amount of $210. 00 be, and the same is hereby, authorized for refund to the company sponsoring the show. July 8, 1968 77 Recom for Place. f In the Matter of Recommendation of County Landscape Architect for Place- Landscape Bond & Bond for Madonry ment of $3,000 Landscaping Bond and $2,400 Bond for Madonry Wall, Mobil Oil Service Wall, Mobil Oil Service Sta. Lake Station, Lakeview & Orcutt Road, Case No. 68-M-92. view & Orcutt Rd. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that a $3,000 landscaping bond be placed as well as a $2,400 bond for required masonry wall, Mobil Oil Service Station, Lakeview & Orcutt Road, Case No. 68 -M-92, as reconnoended by the County Landscape Architect. It is further ordered that a cash deposit be placed with the County Road Department in the amount of $90.00 for maintenance of six (6) street trees . The bond should contain wording similar to the following: ''In consideration of approval by the County Planning Commission of a Development Plan (68-M-92) for a service station, the Mobil Oil Company hereby agrees to install landscaping and the required masonry wall, as per approved plan, within one year from the date of issuance of the building permit for the service station. All to be done in accordance with the approved landscaping plan dated June 27, 1968 on file with the County Landscape Architect.'' Fixing Tax Bond In the Matter of Fixing Tax Bond for Tract #10,771, in the Cash Amount of for tract #101 77 : amt . of $830 . uO . $830.00. I Rept from Prob. on est ~ Pop . of Prietos Boys' canm. & La Morado Res . for Girls,FY69-7 I ' I I J 1 / I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, itis ordered that the tax bond for Tract #10,771 be, and the same is hereby, fixed, in the cash amount of $830.00. In the Matter of Releasing Tax Bonds for Various Subdivisions. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following tax bonds for various subdividisions be, and the same are hereby, released as to all future acts and conditions, as recommended by the County Tax Collector: ,Tract #10,243, in the cash amount of $1,300.00 . Tract #10,247, Unit #2, in the cash amount of $200. 00. -Tract #10,268, in the cash amount of $1,920.00. , Tract #10,269 , Unit #1, in the cash amount of $3,600.00 , Tract #10,278, in the cash amount of $1,500.00. ,Tract #10,358, in the cash amount of $1,400.00. - Tract #10,358, Unit #3, in the cash amount of $1,350.00. ,Tract #10,379, Unit #2, in the cash amount of $2,550.00 . Tract #10,384, in the cash amount of $1,060.00. In the Matter of Annual Report from Ohief Probation Officer on Estimated Population of Los Prietos Boys' Camp and La Morada Residence for Teen-Age Girls for Fiscal Year 1969-1970. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the report from the Chief Probation Officer to be transmitted to the California Youth Authority on the estimated population at Los Prietos Boys' Camp and La Morada Residence for Teen-Age Girls for the FY 1969-1970 be, and the same is hereby approved, for signature by the Chairman. 78 Direct . Audit to make Sal. of Wkmen ' s Co Award . Certai Emp . / Recom of Oil Well Insp . fo approv . of Ri to Oil Drill I r edu. p Workmen's In the Matter of Directing County Auditor to Make Salary Deduction of Compensation Awarded Certain Col.mty Employee. Pursuant to the recommendation of the Administrative Officer that salary deduction be made of workmen's compensation awarded certain County employee; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to deduct the following sum from the current salary due the employee, representing Workemn's compensation awarded, to conform with the provisions of Section 2 of Ordinance No. 1855, and that the employee be paid only the difference, if any, remaining after such deduction: Superior Court #3 - Dwight H. Gilmour, Court Reporter, for the period covered 6-21-68 thru 6-23-68, in the amount of $30.00. In the Matter of Recommendation of Oil Well Inspector for Approval of Riders er to Oil Drilling Bonds. nd . ! Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Oil Well Inspector for approval of riders to the following oil drilling bonds be, and the same is hereby, confirmed, pursuant to the provisions. of Ordinance No. 908: r Getty Oil Company - Argonaut Insurance Company, rider to Blanket Bond No. 055133 covering well ''Los Alamos Well No. 88'', County Permit No. 3305. I / Humble Oil & Refining Company - The American Insurance Company rider to Blanket Bond No. 5101176 covering well '' State 3133 No. 7'', County Permit No. 3306. Pu~l . of 0-19 3 . / In the Matter of Publication of Ordinance No. 1903. I R~~rts & C unicatio ' i ' ' I I I ! i I I I I I l I I j I ( I I / It appearing from the Affidavit of the Principal Clerk of the Santa Maria Times that Ordinance No. 1903 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. 1903 has been duly published in the manner and form prescribed by law. In the Matter of Reports and Connnunications. The following reports and connnunications were received by the Board and ordered placed on file: ~ Administrative Officer - travel report summary for the month of June, 1968. / Santa Barbara County Schools - Certificate of election results for portion of consolidated bond, tax rate and abandonment election, Santa Maria Joint Union High School District, outside boundaries of Santa Barbara County. / Health Department - Jail standards evaluation form for Guadalupe jail. ; California Secretary of State - filing of Certificate of Completion of Santa Maria Municipal Sewer District No. 1 Annexation No. 2. Coumu. from Plan Commis . for Info July 8, 1968 In the Matter of Cou:munications from Planning Cooaoi ssion for Information 79 only. / only. The following comnunications were received by the Board from the Planning Commission, for information only, and placed on file: /Denied request of Potter-Herman Broadcasting Company (KACL) Radio Station (68-CP-34), Mesa area, for conditional Use Permit under Ordirance No. 661 to permit radio broadcasting station at 3150 Braemar Drive, Santa Barbara. / Granted request of California Sand Company for Conditional Use Permit Under Ordinance No . 661 (68-CP-36) to permit construction and operation of sand processing plant on northeast corner of State Highway 1 and Brown Road, Guadalupe area /Determined from request of Goleta Sanitary District (68-M-93) that proposed Atascadero Creek Sewer Line located between South Kellogg Avenue and Puente Drive is not in conflict with the County General Plan. Rept . & Recoum. rom Commit . from req prop. owners of Tract #10,232 th t Co . abandon Cert In the Matter of Report and Recommendation from ColIIIDittee from Request of Owners of Tract #10, 232 that the County Abandon Certah Open Spaces Open Space . I of Property Totaling 2.57 Acres. A written report and recommendation was received by the Board, and read by the Clerk, from a committee consisting of Susan Trescher, Deputy County Counsel, ~ohn P. Whittemore, Director Intergovenmental Services, James M. Stubchaer, Flood Control Engineer (By Robert L. Partie), George H. Adams, Director of Parks, and Richard s. Whitehead, Planning Director. It was pointed out that the request is signed by owners of ten lots backing up to the open space and abandonment would add some 40 to 100 feet of depth to these ten parcels. In addition, there are five lots which would gain approximately 20 feet each but whose owners did not sign the request. Most of the open space is steep hillside with a slope of about 30% but there are some flat areas. A principle is involved in the acquisition of all open spaces in land for reduction of lot size ~hich grants to the County and to the people in the subdivision the right to use open space. If Parcel C is abandoned at the request of the ten property owners, those ten owners will receive a bonus of some 3,000 to 20,000 square feet of land each, without cost to them. The balance of the 46 property owners in this subdivision will be deprived of the use of this land. It is believed that this is an improper act for the County to take, and it was recouuoended that the petition be disapproved. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the written recommendation of the comnittee to dis~pprove the request for abandonment be, and the same is hereby, confirmed. ----------------------------------- 80 Plann. Commis . Recom. to app req . of Pete DeSoto of Mut Hut for Cond . Exe . Ordi!661 Permit Dog & Grooming, Bat Boarding Bus . Lompoc . In the Matter of Planning Commission Recomnendation to Approve Request of ove Pete DeSoto on Behalf of the Mutt Hut (68-V-47) for Conditional Exception under Ordinance No. 661 to Permit Dog and Cat Grooming, Bathing and Boarding Business at 0 at 765 San Miguelito Road, Lompoc. & in ' Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Commission to approve the request of Pete DeSoto on behalf of the Mutt Hut (68-V-47) for a Conditional Exception under Article X, Section 2(a)(4) of Ordinance No. 661 to permit a dog and cat gooming, bathing and boarding business in a 6-R-1-0 District . Classification, Assessor's Parcel No. 93-120-18, generally located on the west side of San Miguelito Road, 900 feet south of the City Limits of Lompoc and known as - 765 San Miguelito Road, Lompoc be, and the same is hereby, confirmed, on the basis of adjacent agricultural zoning and the topography and size of the property in questi on. i It is further ordered that the reconunendation of the Planning Comxnission that the following conditions be complied with be, and the same is hereby, 9onfirmed: 1) Compliance with reconunendations of the County Health Department memorandtun of June 14, 1968, as follows: a) The water shall be supplied from a public water system. b) A performance test shall be conducted to the satisfaction of the County Building Department on the sewage disposal , system serving the dog and cat grooming, bathing and boarding facilities . c) Plans for the proposed type of construction should be submitted to the Health Department in order to determine if it can be maintained in a sanitary manner. d) Consideration should be given to the design of the kennel to minimize the . amount of noise which may result from the maintaining of dogs in a confined area. 2) There shall be no further division of the property in question as long as this permit is in effect. 3) The maximim ntunber cf animals being cared for on the premises shall not exceed twenty (20) 4) No building, structure or enclosure for animals shall be located closer than forty (40) feet to the door or window of any dwelling nor closer than seventy (70) feet to any street centerline. t I I l Recom. of Req In the Matter of Planning Commission Reconuoendation for Approval of Request of Sam A. Biccigrossi f r of Sam A. Buccigrossi (68-V-53) for Conditional Exception under Ordinance No. 661 Exe . Ord #661 to allow struct . to Allow Structure (Pool Cover) in Rear Yard with 61.5% Coverage instead of Permitted in yard with 61 . 5% coverag 40% at 4436 Sirius Avenue, Vandenberg Village. instead of 40 o Vandenbery Vi lage . Upon motion of Supervisor Beattie, seconded by Supervisor Callahan, and / carried unanimously, it is ordered that the recommendation of the Planning Commission to approve the request of Sam A. Buccigrossi (68-V-53) for a Conditional Exception under Article X, Section 4 and the 7-R-l District Classification of Ordinance No. 661 to allow a structure (pool cover) in the rear yard with 61.5% coverage instead of Recomm. for Appr ve . of Req . of March Indus . for Adjus Ord #661 to perm t const . of dwell t ; Goleta Valley. Recomm. to appro Req . of St. Div . of Mines & Geolo y for :"laming of ''Glines canyon'' ''Pine Canyon", Cuyama aeea. July 8, 1968 81 the permitted 40%, Assessor's Parcel No. 97-541-04, generally located on the northwesterly side of Sirius Avenue, 300 feet northwesterly of Rigel Avenue, and known as 4436 Sirius Avenue, Vandenberg Village be, and the same is hereby, confirmed, on the basis of adjacent, undeveloped land. In the Matter of Planning Counoission Recommendation for Approval of Request of March Industries (68-V-54} for Adjustment under Ordinance No. 661 to I Permit Construction of Dwelling at 1315 San Marcos Pass 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 March Industries (68-V-54) for an Adjustment under Article X, Section 2 (a)(3)(4) and the 1-E-l District Classification of Ordinance No . 661 to permit construction of a dwelling (1) with height of 39 feet instead of the allowable 35 feet; and (2) having 3 stories instead of the permitted 2-1/2 stories, Assessor's Parcel No. 59-010-37, generally located on the west side of San Marcos Pass Road (State Highway 154), 1/4 mile north of Meadowlark Lane, and known as 1315 San Marcos Pass Road, Goleta Valley be, and the same is hereby, confirmed, on the basis that the topography and large size of the building site constitutes unusual circumstances applicable to the property in question. In the Matter of Recommendation of Planning Commission from Board Referral to Approve Request of State Division of Mines and Geology for Naming of ''Glines Canyon'' and ''Pine Canyon'' generally Located in the Cuyama Area. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Commission from referral from the Board of Supervisors to approve the request of the State Division: Mines and Geology for naming of ''Glines Canyon'' and ''Pine Canyon'' generally located in the Cuyama area be, and the same is hereby, confirmed, as follows: 1) ''Gline Canyon'' be changed to 'Glines Canyon''. 2) ''Miranda Pine Road'' be changed to ''Pine Canyon Road'' and ''Miranda Pine Creek'' to ''Pine Canyon Creek''. Recom for approv In the Matter of Planning Commission Reconnoendation for Approval of Oneof 1-yr Ext on m p ' of Tract 110,531 Year Time Extension on Tentative Map of Tract #10,531 Generally Located at South- Lompoc Area . 4th Dist . easterly Corner of Constellation Road and Burton Mesa Boulevard, Lompoc Area, Fourth Supervisorial District. Upon motion of Supervisor Beattie, seconded by Supervisor Callahan, 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 Trace 4110,531, stamped ''Received April 27, 1967 Santa Barbara County planning Department'', generally located at the southeasterly corner of Constellation Road and Burton I I Mesa Boulevard, Lompoc Area, Fourth Supervisorial District be, and the same is hereby, confirmed, subject to compliance with the original conditions imposed by the Board of Supervisors on July 24, 1967 - 82 Allow of Pos . In the Matter of Allowance of Positions, Disallowance of Positions, and etc . (Data Pro , Prob. eff. 7/ Fixing of Compensation for Monthly Salaried Positions. (Data Processing and Probatio , . ' Effective July 8, 1968) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-335 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: I I I SECTION I: The following position(s)(are) hereby allowed, effective July 8, 1968: COUNTY DEPARTMENT DATA PROCESSING PROBATION DEPARTMENT PROBATION DEPARTMENT SPECIAL SUPERVISION PROGRAMPROBATION . ~ IDENTIFICATION NUMBER 66.1720.1 104.4940.19 104.4940.20 107.4960.1 TITLE OF POSITION COMPUTER OPERATOR TRAINEE PROBATION OFFICER PROBATION OFFICER I PROBATION OFFICER T~INEE SECTION II: The following position(s)(are) hereby disallowed, J effective July 8, 1968: COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION I DATA PROCESSING PROBATION DEPARTMENT PROBATION DEPARTMENT SPECIAL SUPERVISION PROGRAM- 66.1700.4 104.4960.8 104.4960.9 COMfUTER O?ERATOR PROBATION OFFICER TRAINEEE PROBATION OFFICER TRAINEE PROBATION 107.4940.1 PROBATION OFFICER I SECTION. III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective ' 19 COUNTY IDENTIFICATION NAME OF DEPARTMENT NUMBER EMPLOYEE COLUMN Passed and adopted by the Board of Supervisors of the I County of Santa Barbara, State of California, this 8th day of July, 1968 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, I F. H. Beattie, Curtis Tunnell I NOES: None I I ABSENT : None I I I Allow of Pos, In the Matter of Allowance of Positions, Disallowance of Positions, and etc. (mental health eff.8/ ) Fixing of Compensation for Monthly Salaried Positions, (Mental Health Services, I ' ' Effective August 1, 1968) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-336 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: COUNTY DEPARTMENT The following position(s)(is)(are) hereby allowed, effective IDENTIFICATION NUMBER TITLE OF POSITION Allow of Pos . e (mental health service & Rd. eff. 10/1) / JULY 6, 1968 83 SECTION II: The f ollowing position(s)(are) hereby disallowed, effective COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective August 1 COUNTY DEPARTMENT IDENTIFICATION NUMBER MENTAL HEALTH SERVICES 151. 7160.1 ROAD DEPARTMENT 140.0880.9 NAME OF EMPWYEE COTA, Virginia G. HENDRICKS, Gerald M. ' 1968 : COLUMN D c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 8th day of July, 1968 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, Curtis Tunnell NOES: None ABSENT: None ' In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (Mental Health Services and Roads, Effective October 1, 1968 to Offset Double J1rnip in Salary due to Administrative Error, Virginia Cota) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolut ion was passed and adopt ed: RESOLUTION NO, 68-336-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, effective ______________ _.19_ ___ : COUNI'Y DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION I I SECTION II: The following position(s)(is)(are) hereby disallowed, effectiv ~~-----------'19~--= COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position shall be as follows, effective October 1, 1968 : COUNTY DEPARTMENT MENTAL HEALTH SERVICES IDENTIFICATION NUMBER 151.7160.1 NAME OF EMPLOYEE COTA, Virginia G. COLUMN G Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 8th day of July, 1968 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, Curtis Tunnell NOES: None ABSENT: None 81 et. of 6/1/68 In the Matter of Retention of June 1, 1968 Anniversary Date for Virginia ~niversary da e / or Virginia G G. Cota, Typist Clerk, Mental Health Services. ota, Typ . Clk ental Health. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and eq. for Chang i n ranges for exist pos . of Chief Elect . C & Chief Super Court Clerk. Req. of Dist Attorney for l eave from St. of Calif . Execu. of Agr between Co. o S. B. & Easter carried unanimously, it is ordered that the June 1, 1968 anniversary date of Virginia G. Cota, Typist Clerk, Mental Health Services be, and the same is hereby, retained, due to administrative error. In the Matter of Request of County Clerk for Changes in Ranges for Existing Positions of Chief Elections Clerk and Chief Superior Court Clerk. k .' Upon motion of Supervisor Beattie, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Personnel Officer for study and reconuoendation back to the Board. I In the Matter of Request of District Attorney for Leave from the State of California. I Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that leave from the State of California be, and the same is hereby, authorized for David D. Minier, District Attorney, durtng the period from July 31, 1968 to September 5, 1968. I In the Matter of Execution of Agreement between the County of Santa Barbara and Easter Seal Society for Crippled Children and Adults of Santa Barbara Seal Soc for ripp Children & Ad 1 t County, Inc. to Provide for the Services of a Speech Pathologist. to Provide f o Service of Sp ech Pathologiot . I Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: I RESOLUTION NO . 68-337 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated July 1, 1968 by and between the County of Santa Barbara and the Easter Seal Society for Crippled Children and Adults of Santa Barbara County, Inc. by the terms of which provision is made to Provide for the Services of a Speech Pathologist; and WHEREAS , it appears proper and to the best interests of the County that said instr11ment be executed, I . NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 8th day of July, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT : None July 8, 1968 85 Ord. 1908 amend uniform Building code, vol . L, Plan-checking fe s .1 In the Matter of Ordinance No. 1908 - An Ordinance Amending the Uniform Building Code, Volume I, Concerning Plan-Checking Fees. Upon motion of Supervisor Callahan, seconded by Supervisor Beattie, and carried unanimously, the Board passed and adopted Ordinance No. 1908 of the County of Santa Barbara, entitled ''An Ordinance Amending the Uniform Building Code, Vol tune I, Concerning Plan-Checking Fees''. Upon the roll being calle4, 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 Exec of Agree . Co . of S. B. & Re of U of Cal . on bikeway & Ped. on campus . tween / In the Matter of Execution of Agreement between the County of Santa en ts ys Barbara and The Regents of the University of California on Bikeways and Pedestrian Ways on Westerly Border of Campus. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-338 WHEREAS, there has been presented to this Board of Supervisors an Agreement dated June 28, 1968 by and between the County of Santa Barbara and the Regents of the University of California by the terms of which provision is made on Bikeways and Pedestrian Ways on Westerly Border of Campus; 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 S.th day of July, 1968, by the following vote: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None ABSENT: None Recom. for Prop In the Matter of Recommendation of Administrative Officer for Proposed Joint Powers Agre. , between Co. of S B. Joint Powers Agreement between the County of Santa Barbara and the Cities of Santa & Cities of s. B , Carp, s. M. Guad alupe & Lompoc. rel . to Reg . of Ambulance Servic Barba~a, Carpinteria, Santa Maria, Guadalupe and Lompoc Relative to Regulation of Ambulance Service and the Licensing Thereof. & Licensing tl'E r of. David Watson, Administrative Officer, submitted a written report on subject I matter along with a redrafted copy of a proposed agreement. Contained in the report was the suggestion that serious consideration be given by the Board to execute the proposed joint powers agreement, and to increase the ambulance service budget of the County during FY 1968-69 to the amount of $175,000. Funds to finance the ambulance service budget is from the General Fund of the County which is levied County-wide, irrespective of city boundaries. Reference was made to a letter received by the Administrative Officer from Coast Ambulance Service, and representatives from the company were present. I 86 Upon motion of Supervisor Beattie, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued until further consideration can be given during the final budgethearings. Comm. from Tho In the Matter of Conmunication from Thomas s. Schrock, Assistant Professor S. Schroc~ , A Prof. of Pol. of Political Science, University of California at Santa Barbara Urging Creation Seience, UCSB, urging creatio of of Public Defender for Santa Barbara County. pub. Def. for S. B. Co . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer for report and study. Also, the matter will be discussed during final budgethearings on Friday, July 12, 1968 Coumu. from A . / In the Matter of Coumunication from Attorney Kenreth R. Nuss, of Goux & Kenneth R. Nus , of Goux & Roma antalomasanta, Attorneys at Law, Requesting that Ordinance No. 442 be Amended :and Upreq. Ord #442 e ' amended & upd te d dated (Restricting Riding of Horses along Certain Portions of Beach). I Upon motion of Supervisor Clyde, seconded by Supervisor Callahad, and carried unanimously, it is ordered that the above- entitled matter be, and the same is hereby, referred to the County Counsel for proposed revision and repor~ bact to the Board. The area covered should be indicated as that easterly of Fernald Point . Comcnu from S. Trust For His oric ' Preservation or req for FY68- 9 .i.Sudget Allow . In the Matter of Communication from Santa Barbara Trust for His~oric Preservation for Consideration of Request for FY 1968-69 Budget Allowance . Upon motioncf Supervisor Callahan, seconded by Supervisor Clyde, and l carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, placed on file . I I Rel St. Inspe t . / In the Matter of Releasing Street Inspection Deposit for Lot 44, Town of Dep., Lot44, S1111111erland, f r Summerland, in the Amount of $229.00, for E. W. Koonce . E.W. Koonce . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carrie unanimously, it is ordered that the street inspection deposit for Lot 44, Town of Snmmerland, in the amount of $229.00, presently in the Clerk' s Trust Fund be, and the same is hereby, released, and the County Auditor be, and he is hereby, authorized and directed to draw his warrant, in favor of E. W. Koonce, and transmit to the Road Department for further delivery to E. W. Koonce . Comm. from Sp ncer' In the Matter of Communication from Spencer Williams, Administrator of Williams, A n of St. Health & the State Health and Welfare Agency on Coumunity Public Health Services and Wel~are Ag. o Comcnu Pub. He 1th Alcoholism. Service & Ale olosis~ Coumunication Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to John Whitemore, Director, Division of Intergovernmental Service. In the Matter of Communications . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following communications be, and the same are hereby, placed on file: July 8, 1968 John R. Kennedy, Business Manager, u. A. Local Union 114 - / in support of request of Santa Barbara Sheriff's Benefit and Relief Association for salary adjustments. Darrell L. Dickey of Raytheon Company - problems of rising / crimes and need for law enforcement. 87 CoDIDU from co. In the Matter of Communication from County Planning Director on HUD Planning Direct . onHUD- Appli. in 701 Project Applications in Connection with Area Planning Council. connect with are / Plan Council. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried Rept of bids on Const . of Improv / for Hot Springs Rd. 1st Dist. Appeal from Jea B. Blair, Harry Kemm, & Estate of Clyde A. Bla r Jr. - Decision deny req . for rezoning in / Montecito area . unanimously, it is ordered that Richard s. Whitehead, Planning Director be, and he is hereby, authorized and directed to proceed with the preparation of the 701 project application, and further referred to County Counsel, John Whittemore, Director, Division of Intergovermnental Services, and A. R. Southergill for report back to the Board as soon as practicable. In the Matter of Report from Opening of Bids on Construction of Improvements for Hot Springs Road, Job No . 134.1, First Supervisorial District. The following bids were received at a meeting held on July 3, 1968, the roll was called, the Clerk announced that the Affidavit of Publication was on file, and the following officials were noted as being present: Don Jedlicka for Administrat ve Officer, Charles Wagner, Assistant Road Commissioner, Melbourne Weddle, Deputy County Counsel, and J. E. Lewis, Clerk: C. W. Berry Construction Co. Santa Barbara, California Clarence and Jack Lambert Santa Barbara, California Western U. s. Construction Santa Barbara, California $112 . 888 . 00 127,629.00 119,724.55 Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to July 22, 1968, as requested by the Road Commissioner, due to unanticipated delay in the relocation of underground utilities on Hot Springs Road. . In the Matter of Appeal from Jean B. Blair, Harry R. Kemm, and the Estate of Clyde A. Blair, Jr. from Planning Commission Decision to Deny Requests for Rezoning in the Montecito Area (68-RZ-26) and (68-V-58). Subject written appeal was received by the Board, and read by the Clerk, which was dated July 3, 1968. Reference was made to action taken by the Board on June 10, 1968 concerning the Channel Drive area, zoning study, Montecito (68-0A-5) and continued hearing on the appeal of Mrs . Jean B. Blair from Planning Commission denial of request (67-RZ-42) to rezone Channel Drive property from 20-R-l to DR-12 district classification, when both matters were continued to Monday, July 15, 1968, at 2 o'clock, p.m., with the recommendations forthcoming from the Planning Commission. A draft in the amount of $60.00 was deposited with the Clerk as the required filing fee for the appeal. During the ensuing discussion, it was stated that the Planning Commission would be submitting a proposed ordinance to rezone property on July 15, 1968, and which would require the setting of a public hearing by the Board of Supervisors. 88 Notice . It was felt that all the alternatives involved in the Montecito rezoning should be presented before the Board at the same time; however, Mrs Jean B. Blair, one of the appellants, appeared before the Board in opposition to this suggestion and expressed her desire that the appeal be heard on July 22, 1968, and that the matters continued to July 15, 1968, at 2 o'clock, p.m., as hereinbefore indicated, be further continued to July 22, 1968 at 2 o'clock, p.m. to be considered along with today's appeal which is under the provisions of Ordinance No. 453. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that Monday, July 29, 1968, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a public hearing on the appeal of Mri. Jean B. Blair, Harry R. Kemm, and the Estate of Clyde A. Blair, Jr. from the decision of the Planning Commission, on July 3, 1968, to deny the request for rezoni.p and area adjustment, Montecito (68-RZ-26 and 68-V-58), as follows, without prejudice, on the basis of spot zoning, a detrimental impact on the Montecito area in general, and inconsistent with land use planning, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: 1) Under the provisions of Section lOA, Ordinance No. 453, grant an adjustment to the requirements of Section 6.la of Ordinance No. 453 to allow the land area encompassed by a partial development plan to be approximately three (3) acres instead of the required ten (10) acres and to be in multiple ownership instead of the required single ownership. 2) Rezone the land area from the present 20-R-l, One Family Residential District (allows a single family residence on a minimum lot area of 20,000 square feet) Classification of I Ordinance No. 453 to the 7-R-2 Two Family Residential District (allows a duplex on a minimum net lot area of 7,000 square feet) Classification of Ordinance No. 453. (This rezoning to 7-R-2 is a prerequisite under Ordinance No. 453 to accomplish the rezoning proposed in the next paragraph). I I I 3) Rezone the land area from the 7-R-2, Two Family Residential District Classification of Ordinance No. 453 to the DR-12- Design Residential District (allows twelve (12) dwelling units per net acre) of Ordinance No. 453. The land area referred to in Paragraphs 1, 2 and 3 above is that property generally located in the Channel Drive area of Montecito at the northeast corner of Channel Drive and the Fairway and is further described as Assessor's Parcel Nos. 9-282-07, -12, -13, -14, -15, and -16. Notice of Public Hearing on the Appeal of Jean B. Blair, Harry R. Kemm, and the Estate of Clyde A. Blair, Jr. from Planning Commission Decision to Deny Requests for Rezoning in the Montecito Area. NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Monday, July 29, 1968, 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 Mrs. Jean B. Blair, Harry R. Kemm, and the Estate of Clyde A. Blair, Jr. from the decision of the Planning Commission, on July 3, 1968, to deny the request I ( Hearing on Prop Adoption of S.B Co. Budget for FY68- 69 . Hearing on Prop Adoption of S.B Co. Budget for FY68- 69. I July 8, 1968 for rezoning and area adjustment, Montecito (68-RZ-26 and 68-V-58), as follows, without prejudice, on the basis of spot zoning, a detrimental impact on the Montecito area in general, and inconsistent with land use planning, to-wit: 1) Under the provisions of Section lOA, Ordinance No. 453, grant an adjustment to the requirements of Section 6.la of Ordinance No. 453 to allow the land area encompassed by a partial development plan to be approximately three (3) acres instead of the required ten (10) acres and to be in multiple ownership instead of the required single ownership. 2) Rezone the land area from the present 20-R-l, One Family Residential District (allows a single family residence on a minimum lot area of 20,000 square feet) Classification of Ordinance No. 453 to the 7-R-2 Two Family Residential District (allows a duplex on a minimum net lot area of 7,000 square feet) Classification of Ordinance No. 453. (This rezoning to 7-R-2 is a prerequisite under Ordinance No. 453 to accomplish the rezoning proposed in the next paragraph). 3) Rezone the land area from the 7-R-2, Two Family Residential District Classification of Ordinance No. 453 to the DR-12- Design Residential District (allows twelve (12) dwelling units per net acre) of Ordinance No. 453. 89 The land area referred to in Paragraphs 1, 2 and 3 above is that property generally located in the Channel Drive area of Montecito at the northeast corner of Channel Drive and the Fairway and is further described as Assessor's Parcel Nos. 9-282-07, -12, -13, -14, -15, and -16. WITNESS my hand and seal this 8th day of July, 1968. J. E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors By HOWARD C. MENZEL (SEAL) HOWARD C. MENZEL Assistant County Clerk In the Matter of Hearing on the Proposed Adoption of the Santa Barbara County Budget for FY 1968-69. This being the date and time set for public hearing on subject proposal; the Affidavit of Publication being on file with the Clerk; David Watson, Administrative Officer, appeared and made opening remarks, referring to a time schedule to hear each departmental budget revision request. Further discussion on subject matter was continued until a later time this date The Board recessed for 5 minutes In the Matter of Hearing on the Proposed Adoption of the Santa Barbara County Budget for FY 1968-69. David Watson, Administrative Officer, distributed copies of the proposed County budget for FY 1968-69, and reported on certain figures contained therein. Reference was made to a report and recommendation filed by the Santa Barbara County Taxpayers' Association and California Taxpayers Association at last week's Board meeting. Also, a report from the Santa Barbara County Farm Bureau which was presented to the Board some time ago. During the ensuing discussion, it was suggested that consideration be given to increase the salaries for departmentheads and assistant departmentheads. Further discussion on the proposed County budget was continued at a later time this date. so Allowance of Claims . ' ' t I I ' j J 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 Tunnell in the Chair In the Matter of Allowance of Claims. Upon motion, duly seconded, and carried unanimously, it is I I l l I I the following claims be, and the same are hereby allowed, each claim ordere'd I for the that amount and payable out of the fund designated on the face of each claim, respecti~ely, to-wi : {Claims List on Page 91) ' l ! I ! I I I I i' I I l 91 - ,. SANTA BARBARA COUNTY . FUND -11'!,~------ DATE ii'' la NUMBER PAYEE PURPOSE SYMBOL. 651 . 1 ~ 1. y , W; 1me1__ 1a11 tan ss s 914 , wal-.r Y. Al ,. . , ii ---1la. -- - - --- ti dtli~ Ml. . . - llUwill . . ' I M? el . , t, . .,. -11 . 171 . 1oa n n - & . ._. J . . 12 14 ., . . . 11819 . 1-. ~.- , . . ,. .a.~ . ., uan . W llble . - 1 Ill . llde1 i , le i.au . ,.u , . . 1 . 11 11: 1s an -~ - ., - --~ . . . . ai1r~ AC-157 WARRANT ALLOWED FOR M. , J.te 1 H.N JJ.J.I 11.11 48.21 49.21 n. . 11.11 11.n u.11 ,., n.u 10 ,. . 11.se 21.IO .lJ 1 H4t7 , 111.u 19 1.M 1. 1.n 1.21 11 . REMARKS Ir yr Oil ft ft'B - DO - - caa 11.M ft' Tr .u ftn - .------,----.--------------------------------------- - -------~ NUMBER PAYEE AC-1~7 -- . SANTA BARBARA COUNTY # FUND _. DATE , It l PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS , FUND NUMBER I PAYEE , . . ~i 711 ,., . ,. ,7U. .i - ._ ,oa.-1e1 "' ,. ~-1---. 717 . l' --.-.i . ., , . 7'1 ~.- '" . MJ 3 _,. , Ml Wlllla , ., .-Sftl . .,. . .i ,. .i 711 tall it . ,. , . , ,. , . 918t , iwi-. ,. ati.a ,. '" aiu-_. ---*'- ' ,_.aalt.Ul , . Bl a.i , . a1Mla ' AC-157 . SANTA BARBARA COUNTY , I ii------- - DATE-- 8, 1111- PURPOSE SYMBOL is MU 1 aJ l8J 11 ,,._ , lit. - 11. 15 'lt? , . . . in an 119 I - . 1 11 u ue~ 11 1 IT - - - . ' WARRANT ALLOWED FOR . . u 17.lS . 1 12!11 . . i.e., a.n 1s. M.lC M.12 1 , . . lt.71 . , , . 4 . . 1. . ' . . -~- ."9 in. . .,. . , REMARKS 1 t.t. . . lta.M .f. tb. aOrttb'lr . ,. .--. lJ.1 Olft u.u -- tre . . .,. ' Olift a . Utta11 . uean '" Illa .11 ue 21 ~- I SANTA BARBARA COUNTY FUND~_. ._ \: ~~~~~~ , NUMBER PAYEE PURPOSE SYMBOL HJ 111 u -. ui au ., --"' -- , "' a .-- , .1 01.n., . Cl._.W. Still.- 771 ----~ 771 w lDU. 77 ,.,., --- "' . _ . U1M , . ._ - Ul8U . , a.In- - . 1 . . . . "' ,,_,. . lH 1 1 . -.u 1 1 JU a.le . . s. -J.UW---- 1 ll ., , _r ia l .i. n a .,.1 ,, AliL-'1a Air'1lrlar 11- , all ,. 791 . J.Ut , Y nr ueu ' , tadfie . ,., . D1rlM1I u a.a a.a.ai.a - UJaa . Ml AC-157 WARRANT ALLOWED FOR n.a , . . .,. 11. leM . u . ll.-'71 , . ., . J' . n.to 1 . . u.n Lltl-.JS . 11 . ,. l.U 17.71 14.21 , . .2s 11.1 ia.n 2.'JS . ., ,. . ' . , . . REMARKS . -- ' - . . u ~., - - - .--.,.----------:---------------------~------- -- -- -------- SANTA BARBARA COUNTY FUND ---- ------ NUMBER PAYEE PURPOSE SYMBOL . 1 111 1S J 1liari4 WS.U . ~ ---1 111. 17 -' 1nau '-_, 111 a JS - ~llMIJ. =- 111 aU --1 111 a J et M91 1 au 112 . ll . 111 a 11 n 1 ----w ft9 11illS- . 1 ldM . 917 -- - - la -- - it ealU Ula - -~--- . 111. u au 11,. IP - UJ ll._l IH - ~ .,UlllW. - l~-1 - "' 1111Cal1-llll. - -u, ~.- - llltl - --- - io. Ulqe. ,. .-. a11t11 --.I 111 1a i---.i- - Ill ' - ,., - , . - .u -us an . _ . 1 .i - AC 1 !57 , WARRANT ALLOWED FOR .l. . , . ., . 1G.M 1,. . 41.71 111.w 19 . 7 . . 11.n 79.ft , . . u . ue.1J 171.IO 16.tl l. 19S.ft -" 11.w 4?.Jt ss 111 al.M , . .1. 1.n . l . ~~------ J ,. . h o.n x 1T Cft h'lr - REMARKS ' FUND, __ NUMBER PAYEE M2, ------11 C.llt , . !Mtl . 01lra 1 ., ._.l L -.11' Cled ._Did. . . WlllbaL i.e Ill . 1tl1U IMl .I.Q. .~., J' -- . . ft7 -lda Drl1a, 1 _c . _ - atelra L l.l~ Ml -1p . , wu.u. . ~.- lldllltt ,. 117 Jlllftel IJatlld . s.-. 1aert.a . .,. , 9M1 --- , .,. _ . ~. c. ,_, . .,. ,~--- ~ . ,. , .,. ~--- - - 1 AC-1!57 SANTA BARBARA COUNTY ______ DATE W'I. lW PURPOSE ~ . - - - - - Cletlablt - SYMBOL 1'1 8 II - - lMtJ 111 21 WARRANT ALLOWED FOR J.M , . 1.00 1.21 ,_ 1.JI 1.11 11.u I.JS , . 1.10 1 IO . 1.n a.as . s.11 . 1.11 2.n . ,. . .n l.'JS JA.U . 11 1 . 1 . 1e1.s , REMARKS Nft - - - - - - - NUMBER 182 . , -., 11 . . ., . . , Ill . . IOI tlO Ill 12 Ill 914 tU' tll ''' ,. . AC-157 - PAYEE '-t la ,, 1119 ., . J.asl~ dtt$ 91Wiftt.n ,_ WUl'- ._ wu.11-~.-. an.aaaafe ~ l ' . ~ llall ftM'llle . ,. --~--. . ,._al., -- .i ,., - ~ 9lea1l. - ~ -19 - . .,.-~- ~~- l.IMle. - . .,. . a.1410 . ,. ' SANTA BARBARA fUNTY -=----------'-- \DATE ffil' 8 J.tll PURPOSE -. . . . SYMBOL 157. l - - lit 1Sta 14 ,., 11 1 J 1ttaw lll 11 WARRANT ALLOWED FOR llt.76 11.J.ll 1 is.11 . lM.M n. , . , . , . . . . . , . ,,. , , 1.12.tl 1. ., . . JS. 1,, . 1 1.711.w Ml.t.t . . 1 ,. . . bft .' . - . . . . , REMARKS ' an.n n.11 , NUMBER '22 .,. IM NS m ,. Qt 911 IN 917 Ml , ., , ,. M7 Ml , t , AC-I !57 ' SANTA BARBARA COUNTY FUND----'-----"-'------DATE . 8, 111 PAYEE PURPOSE u __ ldflo- .,. iq - r1,1r 41111.-. . JllYla . ,. . 11ei.1r ._ . wall- .,. . . --_- - . .,.1 . . a.a- Jat oe te -- . a. . , 11a.s) .iftl . , .1 - u ___ .Ulc aalee , SYMBOL ta . 1 11 UI all HS a JA 1 u 1'691 111911 uiau u 111 as 111. u ct 181 aP t.U, n1 a . UlU 1 ,., UaJ WARRANT ALLOWED FOR 111.11 . J'J 1 . 1.1 . 2J9.M JJ.U m.1 u . . ,. t. n 11.n JA.R 1.79 191'. n.ie . . ta- lS.M a.ns . i,11. 11.11 . . n.u tl-Da.'71) 1?.U . n. .n 1 . , REMARKS b'b . Ol"lr n . - . u ft Yr . hb Ol 'rr 9r ft ,. ' ' FUND NUMBER PAYEE .i.1-c. ,, ' . . AC-157 , SANTA BARBARA COUNTY PURPOSE SYMBOL , ,. J lot 1.,.' 1112 18., 1JI. J 1M' a ,t HI J 174., lla H IA 111 '8 JA 1W WARRANT ALLOWED FOR 1.01 a.es 11.12 u.a - ll.SI 1 (2N.-49J .Al n1.u 9.H REMARKS NUMBER ., AC157 PAYEE SANTA BARBARA COUNTY FUND----===---------'-- DATE . I. 1 PURPOSE . I SYMBOL 1 t in WARRANT ALLOWED FOR ft ft - REMARKS , . . NUMBER tit ,. AC- 1 !57 SANTA BARBARA COUNTY I FUND1 ____!!!!A!!!!!-W DATE .my 1 . PAYEE PURPOSE l I I SYMBOL lit 8 I J,lt I WARRANT ALLOWED FOR , . REMARKS . 1.a1 .-- ft . . . SANTA BARBARA COUNTY FUND ua:a:1'-------- NUMBER PAYEE PURPOSE SYMBOL .,. , Willha ' . tai a 2A ~ ,. ll'f J& 1 11 . 11 1 a c. -iw UA4 ~ w 111_1 , ~_._ 41a4 . 1 .Y IU Glllllde a. au a-eu ua1ea. -11 I Ill ., teAl 1, lMAl autll tflllU.a. . 111a1 ~1IH . .-1. - lftA l ., . ,., aau. lff Ai .Tzll9 . . a 11t . ., 171& 1 . - AC1l57 WARRANT ALLOWED FOR 1.874 . B 14' . . Ml.to 174 a.1 JU.IS 11.n ., , , u na.n .,.,. REMARKS NUMBER AC-I !57 #' SANTA BARBARA COUNTY FUND ~-~~~~~~~~- DATE sP'P' I. ltll PAYEE Cllpiul 9fti.r Otl 11 on-.n~n PURPOSE . OMnJ' . ,. 1 . . - . . SYMBOL ' I ,. WARRANT ALLOWED FOR 10,sn )7.0S 41.621.M ''" a.811 M REMARKS I I 92 July 8, 1968 Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None AB.SENT : None In the Matter of Hearings before Board of Appeals on Requests for Relief Hearing bef or Bd. of Appeal on req. for r f r onlii fire l : from High Fire Hazard Requirements of Ordinance No. 1861 for Building Sites. Haz require o Ord4il8 61 for building site Hearing befor Bd of Appeals on req. for relief from H This being the date and time set for hearings on subject proposals; Favorable recounnendations were received from the Building Official and County Fire Chief following inspection by officials of their respective departments. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following requests be, and the same are hereby, approved: Eva Kundig, 2821 Ben Lomand Drive, Montecito, First Supervisorial District. Carl Wallder, 1165 and 1191 Camino Palomera, Goleta, Third Supervisorial District. In the Matter of Hearing before Board of Appeals on Request for Relief . from High Fire Hazard Requirements of Ordinance No. 1861 for Building Site. Fire Hazard R quire ' of Ord1i1861 for bui lding sitel. This being the date and time set for hearing on subject proposal; and an unfavorable reco111oiendation having been received from the Building Official and Chief of the Montecito Fire District following inspection 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 Linda s. Molotch for relief from the high fire hazard requirements of Ordinance No. 1861 for a building site at 769 Chelham Way , Santa Barbara be, and the same is hereby denied, as reconunended. Acturial rept .1 In the Matter of Actuarial Report on Employees ' Retirement Association of County of Santa Barbara by Coates, Herfurth & England, Consulting Actuaries, on emp . retir - ment associat onthe of Co . of S.B by Coates, Herfurth & En & rept to Bd. of Retirement I and Actuarial Report to the Board of Retirement, Santa Barbara County Employees ' land, Retirement Association (Cost of Living Adjustments, Article 16.5 of 1937 County Law). Edward A. McMillan, County Treasurer, submitted a cover letter with subject reports, stating that the Board of Supervisors, on February 5, 1968, authorized the Retirement Board to direct an actuarial study of the Santa Barbara County Employees Retirement System as well as a special study in connection with the possible adoption of Article 16.5 of the 1937 Retirement Law which provides for cost of living adjustment in retirement benefits for retirees. County Treasurer Edward A. McMillan appeared before the Board and introduce Harry M. Church, of Coates, Herfurth & England, and his associate, Basil Xavier. Mr. Harry M. Church appeared before the Board to review the contents of subject reports. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carr i ed unanimously, it is ordered that subject reports be, and the same are hereby accepted, for filing. I I Rept & Recom fro Personnel Office Emp . Pol. for Co . Empl relating to Paid Holidays, Co. Residence re Overtime compens July 8, 1968 93 In the Matter of Report and Recomnendations from Personnel Officer on the on ~ Employment Policies for County Employees Relating to Paid Holidays, County Residence Requirement, and Overtime Compensation. uire . tion. Subject written report and recommendations were received by the Board, and read, as follows: Adoption of a paid holiday policy which would, in effect, formalize existing practices, establishing certain paid holidays for all County employees except those employed on a daily or hourly basis, etc. Adoption of a formal policy that would require regular County employees to maintain residence within the County as a condition of employment. Adoption of a County overtime policy, excluding departmentheads, assistant departmentheads, and elected officials. Also professional and supervisory employees whose base salary range is $779 per month, or more. No formal action was taken at this time. Rept & Recom. fr m / In the Matter of Report and Recommendations from Personnel Officer on personnel office on req of Sherif Request of Sheriff's Relief & Benefit Association for Further Salary Adjustments and Relie:B & Benefit Assoc . for furth r Review of entire County Salary Plan. salary adj . & Co Salary Plan. Exec of Pub. Saf Facilities Groun lease between Co S. B. & S. B. Co . Subject report and recommendations were received by the Board, and read, with recommendations for further salary adjustments for Sheriff's Department personnel based on salaries that become effective on July 1, 1968. Also, salary adjustments, following review of the entire County salary plan, to become effective September 1, 1968. No formal action was taken at this time. The Chairman declared that the regular meeting of July 8, 1968, be, and the same is hereby, duly and regularly continued to Tuesday, July 9, 1968, at 9:30 o'clock, a.m. Board of Supervisors a. the County of Santa Barbara, State of California, July 9, 1968, at 9:30 o'clock, a.m Present: Supervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie; and J. E. Lewis, Clerk Absent: Supervisor Curtis Tunnell Supervisor Beattie as Vice-Chairman Supervisor Tunnell present _at th.is time, ty / In the Matter of Execution of Public Safety Facilities Ground Lease between Lhe CounLy of San~a Barbara and the Santa Barbara County Public Safety Authority b . Safety Auth -re Related to Proposed County Detention Facility. prop. Co. Detent on Facility. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: .s 91 RESOLUTION NO. 68-339 WHEREAS, there has been presented to this Board of Supervisors a PUBLIC SAFETY FACILITIES GROUND LEASE dated July .1,1968 by and between the County of Santa Barbara and the SANTA BARBARA COUNTY PUBLIC SAFETY AUTHORITY by the terms of which the County leases to the Authority that certain Site described in Exhibit A, attached to and made a part of said Lease; 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 9th day of July, 1968, by the following vote: AYES: NOES: George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell None ABSENT : None Exec . of Pub. In the Matter of Execution of Public Safety Facilities Lease between the Safety Fae . lease between c0 ~ County of Santa Barbara and the Santa Barbara County Public Safety Authority Related S . B. & S . B. C Pub. Safety A th. to Proposed County Detention Facility. re proposed c detent . facil ty. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-340 WHEREAS, there has been presented to this Board of Supervisors a Public Safety Facilities Lease dated July 1, 1968 by and between the County of Santa Barbara and the SANTA BARBARA COUNTY PUBLIC SAFETY AUTHORITY by the terms of which the Authority subleases to the County the Site, subject to certain conditions and reservations, and the Authority hereby leases to the County the Facilities to be constructed thereon. WHEREAS, it appears proper and to the best interests of the County that said instr1mient 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 9th day of July, 1968, 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 Approv. form f Res . 4i4 passe & adopted, constituting indenture pro terms & condi for issuance revenue bonds In the Matter of Approving Form of Resolution No. 4 Passed and Adopted by the Governing Board of the Santa Barbara County Public Safety Authority Constituting I I id ~ts Indenture Providing ions . f Revenue Bonds. the Terms and Conditions for the Issuance of $4,100,000 July 9, 1968 Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the form of Resolution No. 4, passed and adopted by the Governing Board of the Santa Barbara County Public Safety Authority constituting its indenture providing the terms and conditions for the issuance of $4,100,000 revenue bonds be, and the same is hereby, approved; said Resolution having been adopted on July 8, 1968 . Supervisor Tunnell in the Chair. l 95 Continued hearin / In the Matter of Continued Hearing on the Proposed Adoption of Final Budget on adoption of final budget for for Fiscal Year 1968-69. FY 68- 69. Supporting State Assembly Joint Res. 39. I Fred Hand, President of the Tax Action Committee, appeared before the Board expressing his concern over high property taxes and asked the Supervisors to keep in mind during these budgethearings thatthe County taxpayer is reaching the breaking point in the lower income brackets. The burden is greater this year than ever before. He will make his recommendations at the end of the budgethearings. He believes that the people will go to the polls. The Board then considered individual Departmental budget revision requests of the Auditor-Controller, Treasurer and Public Administrator, Assessor, Purchasing Agent, District Attorney and County Counsel. The Aulitor-Controller was directed to study the Santa Barbara Taxpayers' Association recommendations relative to the leasing of certain needed accounting equipment, along with the Purchasing Agent, and report back to the Board at the end of the Budgethearings. After a presentation by the Purchasing Agent of the need for a Warehouse Facility, the Board delayed any decision on this matter until Friday or such time as a decision is made on the Capital Outlay Fund. The Board recessed until 1:30 p.m. At 1:30 p.m. the Board reconvened. Present: Supervisors George H, Clyde 1 Joe J. Callahan, Daniel G, Grant , F. H Beattie, and Curtis Tunnell; and J. E. Lewis . Clerk Supervisor Tunnell in the Chair In the Matter of Supporting State Assembly Joint Resolution 39. Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 68-341 WHEREAS, Santa Barbara County is well known for its cultural and aesthetic advantages, as well as its historical preservation of this invaluable heritage; and WHEREAS, the State of California has recognized the unique quality of Santa Barbara County by granting a sanctuary on State owned tidelands offshore Santa Barbara County, to protect this territory from oil drilling operations; and 96 Continued hea on adoption o final budget FY 68-69. J I I ing -------------- ~ --- - - WHEREAS, the Interior Department of the United States Government has recognized this sanctuary to the extent that it has granted a buffer zone in order to protect it and to prohibit oil drilling operations from Federal leases in a manner that would have an adverse effect upon the aesthetic climate of this area; and WHEREAS, Senator Thomas H. Kuchel and Congressman Charles M. Teague have introduced Federal l egislation seeking to make the presently established buffer zone permanent in nature; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that th is Board of Supervisors does hereby urge the California State Legislature to adopt a resolution memorializing the Congress of the United States to establish a permanent buffer zone in order to preserve the State sanctuary offshore of Santa Barbara County. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 9th day of July, 1968, by the following vote: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None AB.SENT : None I' In the Matter of Continued Hearing on the Proposed Adoption of Final or Budget for Fiscal Year 1968-69. In the consideration of the budget revision requests of the Public Works Department, the following motion was made: Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that a new position of Building Maintenance Man to provide for building operation and preventive maintenance at the new Public Health and Mental Health buildings and maintenance of mechanical systems at the Education Service Building and Honor Farm, Range 52, Col1111m. A, at $553 per month, be, and the same is hereby, restored. A general discussion ensued concerning the use of funds from the sale of the former Goleta Justice Court and County Road Yard property for site acquisition for a new Goleta B~anch Library. Col. Richard L. Temple of the Santa Barbara County Tax Payers Association recommended that the $75,000 received from the sale be placed in the General Fund. The Supervisors were in agreement on this recommendct:i. n. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the amount of $75,000 be, and the same is hereby, approved in the Public Works Budget, Account No. 50 C3, Public Works Projects, General Funds. Supervisor Cal~ahan urged that Supervisor Grant and the Right of Way Agent investigate the land at the County Educational Center as a possible site location for a new branch library for Goleta. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carri d unanimously, it is ordered that $25,000 be, and the same is hereby, deleted from Account 50 B 10, Maintenance, Public Works Projects, General Fund, which was earmarked for painting a portion of the exterior of the Courthouse. Budget revision requests of the Right of Way Land Division, General Fund, were then discussed, which concerned a personnel range change and a new position and continued until the end of the budgethearings. July 9, 1968 Budget revision requests of the Administrative Officer, Data Processing . Division, General Fund, and the County Clerk, concerning personnel, were continued until the end of budgethearings. Budget revision request submitted by the County Clerk for the Special Recall Election of Governor Reagan was considered and the following motion was made: Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the budget revision request submitted for 97 the addition of approximately $55,000 to the Special Election Account by the County Clerk for the possible Special Recall Election of Governor Reagan be, and the same is hereby, denied. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried, it is ordered that Account 25 B 20, Special Departmental Expense, County Clerk's Department, Registration Division, General Fund, be, and the same is hereby, increased $1,000.00 in connection with voter registration drives and compensation be continued at the rate of 25 per name. Supervisor Tunnell voted ''No'' on this motion. Budget revision requestfs for Superior Court Department, General Fund, were approved with the exception of $1,300.00 for carpeting in chambers of Dept . No. 1 Judge . Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the requestfor an increase of $1,300.00 in Superior Court Department Budget, General Fund, 75-C-2, Structures & Improvements, be, and the same is hereby, denied. After general discussion, the Board approved the Final Budget as submitted for the Agricultural Extension Service. Budget revision requests submitted by Central Services were approved, and the Final Budget for County Grounds was approved . The Chairman declared that the public hearing on the adoption of the Final Budget for the fiscal year 1968-69, be, and the same is hereby, duly and regularlya:ntinued to Wednesday, July 10, 1968, at 9:30 o'clock, a.m. The Chairman then declared that the regular meeting of July 8, 1968, be, and the same is hereby, duly and regularly continued to Wednesday, July 10, 1968, at 9:30 o'clock, a .m. Board of Supervisors of the County of Santa Barbara, State of California. Wednesday, July 10, 1968, 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 Tunnell in the Chair ontinued hearing In the Matter of Continued Hearing on Proposed Adoption of Final Budget n proposed adopt on of final budget f r for Fiscal Year 1968- 69 . FY 68-69 . I es I David Watson, Administrative Officer, briefed the Board on his recommendations for the Sheriff, Coroner and County Jail Budget as well as the recommendations of the Santa Barbara County Farm Bureauthe Santa Barbara County Taxpayers' Association, and the Sheriff's Relief & Benefit Association. Frederick W. Hand, President, Tax-Action Association, Inc., appeared before the Board and read a prepared statement containing reconnoendations of his Association. He suggested that a study should be made to see if a police zone could be set up in the Goleta area to be financed out of District taxes . The Clerk read the budget revision requests filed by the Sheriff, as well as an addendum to subject revision requests as contained in a letter dated July 9, 1968, from the Sheriff. The Clerk thenread the budget revision requests for the Sheriff's Honor Farm. David Watson, Administrative Officer, recalled to the Board the 1968 Grand Jury reconnoendation and read the request of the Concerned Law Enforcement Officers (''CLEO'') together with their connoents. He also read from the interim Grand Jury report of June 13, 1968. There is an additional report dated June 28th, but it contains no request for additional personnel . Mr . Watson then read his comments on the interim Grand Jury Report. He advised thathe had met a n1unber of times with the Ad Hoc Connnittee of ''CLEO". He prepared a statement on July 5th which was read to them, and Subject statement was also presented to the Board of Supervisors . He advised that the Sheriff's Relief & Benefit Association does not concur with his recounoendations . Sheriff James W. Webster appeared before the Board on the matter of overtime stating thathe felt the overtime policy as proposed would not be an answer to the overtime problem. He believes this matter should be further considered particularly in the requirement that forty-hours overtime be put in before any compensation for overtime is paid. He feels that without the forty-hour requirement there would be less of a problem both in bookkeeping and otherwise. Also, something has to be decided relative to the already acc1111uuulated overtime of some 1,800 days that is already on the books Mr. Watson stated that the request which he placed in conjunction with the Concerned Law Enforcement Officers Group's request is in conformity with the proposed overtime policy which was presented to the Board by the Personnel Officer on Monday. He then read the Personnel Officer's recomnendation for compensation for overtime. I Sgt. George J. Bregante appeared before the Board speaking for the Sheriff's Relief & Benefit Association. He advised that this Association does not agree with the Administrative Officer and Personnel Officer in their recommendation of a 7~ percent increase in their salaries above the five percent already approved, totaling 12~ percent. They feel that a 15% increase is the means to make the . Santa Barbara County Sheriff's Department Competitive in the Tri-Counties area. They do not agree with the figures obtained from the eight counties as obtained by the Administrative Officer. They are not in agreement with any salary range that is adopted which would not become effective until September 1, 1968; it should be retroactive to July 1, 1968. I July 10, 1968 Sgt. John Trainor, President of the Sheriff's Relief & Benefit Association, appeared before the Board urging the Board to consider the 10% salary increase requested by the Association. Deputies James Moore, Robert Prince, and Lt. Joel Honey appeared before the Board speaking in support of the issues of educational pay incentive, and uniform I allowance and outlining their objections to the recounnendations of the Administrative Officer. James L. Holmes appeared before the Board on behalf of the recounnendations of the Sheriff's Civil Service CoIIDnission advising the Board that they can expect labor problems in the future unless they follow the recounnendations of the CoIIDnission and the Grand Jury. Col. Richard L. Temple of the Santa Barbara County Taxpayers' Association advised that the Association believes the 7~% salary increase would be a proper adjustment for the Deputy Sheriffs . They believe the firemen's salaries should not be the same as the deputies' salaries. The allowances are matters that would have to be considered as to the availability of funds to cover that sort of thing. Wilbur Fillippini, Grand Jury Foreman, appeared before the Board emphasizing the Grand Jury's reconnnendation for an overall 15% salary increase, not as a negotiating figure but as a minimum. Chairman Tunnell advised the other Board members thathe believes the repor and recounnendations submitted by the Administrative Officer are good ones. The basic point in the whole report of a 7~% salary adjustmenthe believes is fair and equitable. He thinks the Board is going as far as it can if they grant a 12~% salary increase. He feels a substantial ntmlber of new positions as recon:mended should be granted. He advised the deputy sheriffs that it doesn't do any good to try to intimidate this Board. He has noted the strong publicity and advertising campaign conducted by the deputies but advised thathe had received virtually no response from the general public as a result. He further advised that it behooves the sheriffs and the As~ociation to accept these increases and adjustment in good grace and get back on the job for which they are being paid and do what they can to strengthen the image of the Sheriff's Department in this County. He thinks the Administrative Officer's reconnnendations are very generous and that the deputy sheriffs should be pleased and satisfied to have them Supervisor Grant stated thathe believes the Board does owe to the Sheriff's Department and other County departments a due date on when this overtime matter can be resolved in an equitable fashion. On the additional uniformed personnel requesthe believes that should be staggered over the next fiscal year rather than budgeted for entire twelve months for the reconnnended positions. Sheriff Webster advised thathe feels that the additional uniformed personnel should be included in the budget and the positions then filled in a staggered position. Supervisor Callahan emphasized thathe believes Santa Barbara is entitled to the finest Sheriff's Department in the State, and we are working toward that end. He believes that the Sheriff 's Department from the htmlblest to the highest are dedicated personnel . He hopes that they will give the County of Santa Barbara value received. He approves the salaries recolIDilended and would consider voting on a motion Sheriff Webster stated that salaries have been the paramount problem throughout many years of the Department, and he believes the 15% increase should be very carefully considered. \ 1.00 Continued hea on adoption o final budget FY 68-69. / ing Deputy James Moore again appeared before the Board stating that in no way have the deputies tried to intimidate the Board. They are trying to keep the broad picture in mind. The Association is deeply concerned about the Department . and realize there are problems there. However, the Board is asking them to be dedicated and once more the Board has not given them the incentives to work for. The representatives of the Sheriff 's Relief & Benefit Association at this point left the Hearing Room. The Board recessed until 1:30 p .m. At 1:30 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 Tunnell in the Chair. In the Matter of Continued Hearing on Proposed Adoption of Final Budget I or for Fiscal Year 1968-69. The individual budget revision requests of the Probation Department were considered. The Clerk read letters from Clifford C. Roomer, Chief Probation Officer, in support of his budget revision requests. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and . carried unanimously, it is ordered that the requested positions of one Probation Officer Trainee and one Probation Officer be, and the same are hereby, allowed. Upon motion of Sui:ervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that in the Probation Department revision request, Juvenile-Adult Division, General Fund, Account 104-Cl, for one Electric Rotary Card Index, $3,000.00, be, and the same is hereby, approved. It is further ordered that the request for three (3) each Executive Desks, Jr. Executive Chairs, Side Arm Chairs, 2-Drawer Files, w/locks, be, and the same is hereby, decreased to two (2) each. Robert Foster, Field Representative for California Youth Authority, appeare before the Board to describe a Delinquency Prevention Program and to recouanend that the Board consider establishing a County Delinquency Officer in the Probation Department. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that a Delinquency Prevention Program and the establishment of the position of Delinquency Officer be, and the same is hereby, not approved at this time but perhaps be considered next year. The Board recessed for five minutes at 3:30 p .m. At 3:35 p.m., the Board reconvened. The Board at this time considered again the budget revision requests of the Sheriff's Department; and various accounts were approved I July 10, 1968 10~ Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that under Account 90-C-l, Fixed Assets, Office Equipment, Posting Equipment complete with Cash Register (1), be, and the same is hereby, deleted until further information is obtained. Upon motion of Supervisor Callahan, seconded by Supervisor Beattie, and carried unanimously, it is ordered that under Account 90-C-l, Fixed Assets, Coumuni- cation Equipment, one Radio Tape Recorder, $3,500.00, be, and the same is hereby, deleted. Upon motion of Supervisor Callahan, seconded by Supervisor Beattie, and carried unanimously, it is ordered that under Account 90-C-l, Fixed Assets, Coumunication Equipment, an Inter-Com System, $2,500.00, be, and the same is hereby, deleted. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that $1,500.00 be, and the same is hereby, placed in Account 90-B-20, Sheriff's Department, for handling of Junk Yard and Auto Wrecking Program. * * * * Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that an additional position of Battalion Fire Chief be, and the same is hereby, allowed. Upon mo tion of Supervisor Grant, seconded by Supervisor Clyde, and carrie unanimously, it is ordered that Account 110-B-18, Fire Department, Rents and Leases, be, and the same is hereby, approved. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the addition of one fire truck, Fixed Assets, Account 110-C-l, Fire Department, be, and the same is hereby, allowed. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that $150.00.80 be, and the same is hereby, added to Fixed Assets, Account 110-C-2, Structures and Improvements, Fire Department for the Santa Maria Station. . * * * * Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the additional position of Senior Personnel Analyst for Personnel Department be, and the same is hereby, allowed. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the transfer of $80.00 from Account No 20-B9 to Account No. 20-Bl4, Personnel Department, be, and the same is hereby, allowed . The Chairman declared that the public hearing on the adoption of the Final Budget for the fiscal year 1968-69 be, and the same is hereby, duly and regula ly continued to Thursday, July 11, 1968, at 9:30 o'clock, a .m. The Chairman then declared that the regular meeting of July 8, 1968, be, and the same is hereby, duly and regularly continued to Thursday, July 11, 1968, at 9:30 o'clock, a.m. Board of Supervisors of the County of Santa Barbara, State of California, July 11, 1968 2 at 9:30 o'clock a .m. Present: Supervisors Geage H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie; and J . E. Lewis, Clerk. 1.02 Absent: Supervisor Curtis Tunnell l Supervisor Beattie as Vice Chairman Mr. David Shipman, President, Santa Barbara County Taxpayers Association, was introduced to the Board by Colonel Temple. Continued In the Matter of Continued Hearing on Proposed Adoption of Final Budget hearing on ad ptof final budg t. for Fiscal Year 1968-69. FY 68-69. 1 I I Supervisor Tunnell present at this time. Budget revision requests of the Santa Barbara General Hospital were considered. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the requests referring to Senior Social Work I Supervisor, Social Worker, and Seamstress be, and the same are hereby, referred to the Personnel Officer. Connnunications from Harvey J. Rudolph, ex-Administrator, Santa Barbara General Hospital, in support of budget revision requests, were read by the Clerk. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that a position of Physical Therapist be, and the same is hereby, allowed. John J. Quinn, Administrator, Santa Barbara General Hospital, repommended deletion of the following budget revision requests: Account No. 159 Al, Salaries Intermediate Typist Clerk Therapy Attendant Three Staff Nurses & One Hospital Attendant Extra Help - Acct. No. 159 A4 Account No. 159 Cl, Equipment Five (5) Time Clocks I I ' I I Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that a new position of Director of Patient Activities at Range 48, for budget purposes, be, and the same is hereby, allowed. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the position of Speech Pathologist, Range 66, be, and the same is hereby, allowed. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that a .salary of $1,700 per month be, and the same is hereby, fixed for the Cardiologisto:r. Nizet) in Account No. 159 Bl5, Professional and Specialized Services. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the amount of $2 ,400 be, and the same is hereby, restored to Account No. 159 Cl. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that $500.00 for a Boiler Blowdown be, and the same is hereby, allowed subject to the Public Works Director's reco1muendation. Amending minutes of 6/17/68 re approve of req . of Signal Oil & Gas Co . & United Fireworks Mfg. Co. for Firewks display at Ranch Dos Pueblos 7/4 7/13/68 . July 11, 1968 1C3 Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the amount of $5,000.00 for Parking Area and $1,500. 00 for remodeling Patient Room for Prisoners, Account No. 159 C2, Structures and Improvements, be, and the same is hereby, deleted. Upon motioncf Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the amount of $2,000.00 be, and the same is hereby, allowed for slurry seal of parking lots . Budget request revisions were then considered by the Board for the Santa Maria Hospital. Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the position of Hospital Accountant, Range 58, including employee benefits, be, and the same is hereby, allowed . Upon motion of Supervisor Beattie, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the amounts of $4,400.00 and $46,947.00 in connection with x-ray equipment at Santa Maria Hospital, be, and the same are hereby, approved for rebudgeting. The budget revision requests for Public Works Department, Special Aviation Division, County Airports Special Aviation Fund, and Grand Jury Department, General Fund, were approved . In the Matter of Amending Minutes of June 17, 1968 Relative to Approval of Request of Signal Oil and Gas Company and United Fire\~orks Manufacturi~.g Company for Public Display of Fireworks at Rancho Dos Pueblos from July 4, 1968 to July 13, 1968. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the minutes of June 17, 1968, relative to approval of request of Signal Oil and Gas Company and United Fireworks Manufacturing Company for public display of fireworks at Rancho Dos Pueblos be, and the same are hereby, amended to substitute the date of July 13, 1968, for July 4, 1968. The Board recessed until 1:30 p.m. At 1:30 p.m., the Board reconvened Present: Supervisors Joe J . Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk. . . Absent: Supervisor George H. Clyde Supervisor Tunnell in the Chair. Continued heari g In the Matter of Continued Hearing on Proposed Adoption of Final Budget on proposed ado t of final budget for Fiscal Year 1968-69. FY 68- 69. ( Supervisor Clyde present at this time 101 Budget revision requests for the Road Department, Road Fund, were considered and approved. Budget revision requests for County Cooooittee on School District Organization, General Fund, were considered and approved. Budget revision request for County Board of Education, General Fund, was considered and following motion was made: Upon motion of Supervisor Callahan, seconded by Supervisor Beattie, and carried unanimously, it is ordered that budget revision request of County Board of Education, General Fund, Account No. B20, Special Departmental Expense for increase of $120.00 be, and the same is hereby, denied until clarification by County Counsel as to whether this is a legal claim that can be paid. Budget revision request for local Agency Formation Commission Department, General Fund, was considered and approved. ,I. Budget revision request for the Health Department, Migranthealth Division, Salary Fund, was considered and the following motion was made: I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it i s ordered that a new position of Director of Health Education, Health Department, be, and the same is hereby, allowed, and the position of Senior Health Educator (Migranthealth Program) be, and the same is he+eby, deleted. I I Budget revision requests for the Health Department , Migranthealth Division, Salary Fund; Various Division, General Fund; Animal Control Division, Salary Fund; and Animal Control Division, General Fund were considered and approved. Dr. Joseph T. Nardo, Health Officer, recouaoended that a committee be appointed consisting of the Administrative Officer, County Counsel, and any interested citizens to review the Animal Control Program of the County with the Health Officer. The Board recessed for five minutes at 3:15 p.m. I At 3:30 p.m., the Board reconvened. ' Budget revision'requests for the Welfare Department were considered and approved. Upon motion of Supervisor Callahan, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the request of the Welfare Director for seven additional positions be, and the same is hereby, referred to the Personnel Officer. The Board recessed for 15 minutes at 4:00 p.m. At 4:15 p.m., the Board reconvened. Sgt. John Trainor of the Sheriff's Benefit and Relief Association appeare bef'ore the Board to request that the Board go into an executive session to hear representatives of the Association on matters concerning the Sheriff 's Department. Dana D. Smith, Assistant County Counsel, cited Section 54957 of the Government Code to the Board and interpreted Sgt. Trainor's request for an executiv session with the Board to be in violation of the Brown Act. Lt. Joel Honey of the Sheriff 's Benefit & Relief Association appeared before the Board stressing the need of the Sheriff's Department for a 15% increase in salaries, for a solution to the overtime problem, and a more liberal uniform Continued hearin on adoption of Final Budget for FY 68 - 69 . I July 11, 1968 10S allowance than reconanended by the Administrative Officer. He made several suggestions for resolving the situation and emphasized the Association was only concerned with the Sheriff ' s Department. Supervisor Clyde advised thathe was disturbed that ~he deputy sheriffs were only considering their own situation. He believes the deputies are mistaken in asking the Board to do so . The Supervisors have to consider the entire County structure . He advised thathe is going to treat the County as a whole. The Supervisors indicated that a satisfactory arrangement could be worked out regarding the uniform allowance request but the overtime issue, which involves all County employees, is more complicated. The approval of the recoxmnendation of the Administrative Officer to authorize overtime accumulated up to 40 hours to be compensatea for by equal time off, overtjrne after 40 hours have been accumulated in one year to be paid in cash was voiced by the Supervisors. Sgt. Trainor emphasized that the problem of overtime is very unique to the Sheriff's Department, and he is concerned over the backlog of overtime and a solution to handle it. Kenneth Palmer, Chairman, Jail Committee of 1968 Grand Jury, advised the Board that the Grand Jury's lack of recormnendation in the areas under discussion did not mean rejection, and they believe the reserve program deserves consideration. The Chairman declared that the public hearing on the adoption of the Final Budget for the fiscal year 1968-69 be, and the same is hereby, duly and regularl y continued to Friday, July 12, 1968, at 9:30 o'clock, a .m The Chairman then declared that the regular meeting of July 8, 1968 be, and the same is hereby, duly and regularly continued to Friday, July 12, 1968, at 9:30 o'clock, a.m. Board of Supervisors of the County of Santa Barbara, State of California, July 12, 1968, at 9: ~ 0 o'clock, a.m Present: Supervisors George H. Clyde , Joe J . Callahan2 Daniel G. Grant , F. H. Beattie, and Curtis Tunnell; and J . E. Lewis, Clerk. Supervisor Tunnell in the Chair In the Matter of Continued Hearing on Proposed Adoption of Final Budget for Fiscal Year 1968-69 . Budget revision requests were considered and approved for Park Department, General Fund; Park Department, Open Spaces Division, General Fund; and Park- Cachuma Department, Cachuma Division, General Fund, with exception of reclassification of position of Senior Stenographer Clerk, which should be resubmitted in a letter by Departmen~ Heaa af~er budge~ hearing . Budget revision requests were considered and approved for Central Services Department, Director of Intergovernmental Service Division, County Service Area #3 Fund, County Service Area #4 Fund and County Service Area #5 Fund. ~------~-------------------------- - 1.06 David Watson, Administrative Officer, read a letter dated July 8, 1968, from Leland R. Steward, Road Connnissioner, relative to request of Park Department for employment of an additional position for Street Tree Program, and with specific direction that if the Board approves additional position that it not be filed without prior specific approval by the Board. Mr. Steward will submit a report and Mr. Adams has no objection to not filling this position until after the submission of Mr. Steward's report. Budget revision requests were considered and approved for Cachuma Sanitati n District Department and Sandyland Seawall Mtce. District Department with Supervisor Clyde abstaining on the vote for Sandyland. Budget revision request for Historical Monuments Department, General Fund, was considered. The Clerk read letters from Ernest E. Pinkerton, President, Santa Barbara Trust for Historic Preservation; Reina del Mar Parlor, No. 126, Native Daughters of the Golden West; James R. Garvin, member of Santa Barbara Trust for Historical Preservation, requesting favorable action on $25,000.pO request for Royal Presidio. ' Miss Pearl Chase appeared before the Board in support of the $25,000 item for the Royal Presidio explaining that this item has been under consideration for many years but this is the first year it has been requested for inclusion in the budget. A letter was read by the Clerk from Mr. Jules Brasseur, addressed to Supervisor Clyde, urging favorable consideration of the Royal Presidio project. Mis Chase read a letter from Father Geiger in support of subject item. Ernest E. Pinkerton, Mrs . Eileen Dismuke, representing Native Daughters of the Golden West; and Jerry Hass, representing Vol\lllteers of Santa Barbara Trust for Historic Preservation Committee, spoke in support of subject item. A motion was made by Supervisor Callahan and seconded by Supervisor Grant that the allocation of $25,000.00 be approved. Supervisor Clyde objected reluctantl pointing to the serious problems confronting the supervisors this year, and . Supervisor Tunnell supported him. Supervisor Beattie proposed that $10,000.00 be placed in the budget for subject item. Supervisor Tunnell suggested a compromise to match the $7,500.00 allocated by the City Council of Santa Barbara. Supervisor Callahan withdrew his motion with an.sent of the second. Upon motion of Supervisor Callahan, seen nded by Supervisor Grant, and carried unanimously, it is ordered that $10,000.00 be, and the same is hereby, added to the budget of the Historical Momunents Department, General Fund, for the Santa Barbara Royal Presidio. Consideration of the budget of Advertising County Resources was discussed. The Administrative Officer read a letter, dated January 12, 1968, from the Santa Barbara City Chamber of Commerce, and Leslie Norins, President, spoke in support of the request for an increase in its appropriation from $7,500.00 to $10,000.00. A motionwas made by Supervisor Callahan and seconded by Supervisor Grant to delete the appropriations of $3,000.00 for Santa Barbara Visitor's Council (fonnerly All Year Club of Southern California) and $2,000.00 for California Mission Trails and distribute proportionately said amount among the five Chambers of Connnerc Stanley Lowry of the Santa Barbara City of Conmierce advised that there are circumstances that should be taken into consideration along this line. Supervisor Tunnell suggested that the Chambers of Commerce which have staffs and off ices and do a job of advertising County resources should be the ones to consider. Continued hearin on adoption of Final Budget . FY 68- 69 . t ' July 12, 1968 107 Supervisor Callahan withdrew his motion with consent of the second. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the appropriation for California Mission Trails be included, and the $3,000.00 for Santa Barbara Visitor's Council be distributed proportionately between the Chambers of Connnerce of Goleta, Santa Maria, Santa Barbara, Lompoc and Carpinteria. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request for an increase of $2,000.00 be, and the same is hereby, disallowed for the Goleta Chamber of Commerce. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of California Mission Trails for an increase of $500.00 be, and the same is hereby, denied. Herb Jacobsen, President, Northside Business Association of Santa Barbara, appeared before the Board in support of his letter (yet unreceived as of this date} for a request of $500.00 for the Annual Northside Parade in 1968. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Northside Business Association for $500.00 for the Annual Northside Parade in 1968 be, and thE/same is hereby, denied. The Board recessed until 1:30 p.m. At 1:30 p.m., the Board reconvened. Present: Supervisor George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis 2 Clerk Supervisor Tunnell in the Chair In the Matter of Continued Hearing on Proposed Adoption of Final Budget for Fi~cal Year 1968-69. David Watson, Administrative Officer, briefed the BOard on his recommendation dated July 3, 1968, which was presented to the Board on July 8th, suggesting that serious consideration be given by the Board to signing a Proposed Joint Powers Agreement between the County of Santa Barbara and the Cities of Santa . Barbara, Carpinteria, Santa Maria, Gudalupe and Lompoc, and requesting the Ambulance Service Budget of the County be increased in 1968-69 to the amount of $175,000.00 Funds to finance the Ambulance Service Budget are from the General Fund, which is levied County-wide, irrespective of City Boundaries. Attorney G. Merenbach, 125 E. Victoria Street, Santa Barbara, appeared before the Board representing the Community Ambulance Service advising thathe had discussed the matter of a Joint Powers Agreement with the Lompoc City Attorney and with his client, Mr . Kelly concerning the minimum cost to the City of Lompoc, and indicated certain areas of agreement. He also advised that the Professional Ambulance Service intended to request an increase but this has been held in abeyance until the budget issue is settled. The recommendation that the Board keep the same budget for next year would possibly be modified by the fact that Professional will apply for an increase under their basic contract. 1.08 The Administrative Officer's proposal calls for certain services to be provided by the three ambulance companies at an annual cost of $151,692.00. In addition, he estimated a cost of $25,0eO.OO for calls authorized by the Sheriff and other law enforcement agencies. No action was taken at this time. The Cotmty Library budget was discussed with Colonel Richard L. Temple, Consultant for the Santa Barbara Cotmty Taxpayers Association revising their original recommendation to $1~40 per capita and the Library Advisory Connnittee recommending a change in the level of service from $1.90 to $2.50 per capita Supervisor Srant explained his reasons for supporting a level of service at $2.25 pe r capita. Mrs. E. c. Watson, Member of the Library Advisory Committee from Zone 1, appeared before the Board advised tmless there is an increase in the per capita rate the persent level of service which is inadequate , cannot be maintained. Mrs. Dorothea D. Nel s on of the Library Advisory Committee f rom Sant a Maria appeared before the Board in connection with library per capita increase. Mr. Robert Hart, Santa Barbara City Librarian. Mrs. Fursum, a taxpayer, pleaded for an increase stating that $1.90 will put them behind in maintaining the pre sent level of service . Supervisor Clyde made a motion that the County Library budget be set at $2.25 per capita, and Supervisor Grant seconded. ' Supe rvisor Tunnell suggested a reasonable compromise to l eave i t as it is at $1.90 per capita. Supervisor Beattie stated thathe believes it is impossible to go to $2. 25. Supervisor Callahan suggeste d a rate of $2.00 per capita for this year and that the matter be reviewed next year. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the previous motion be, and the same is hereby, amended that the County Library budget be set at $2.00 per capita. Supervisor Tunnell emphasized thathe would like the County Library Advisory Committee to give serious consideration to the development of additional potential revenue. Ray Johnson, Special Administrative Officer, was requested to make a study and report to the Board as soon as possible on the matter of the establishment of the Office of Public Defender. Discussion ~.,as held on the budget of the Board of Supervisors - Fixed Assets conducted by the Administrative Officer and the Director of Public Works, who presented a Capital Outlay Plan 68-'73, May, 1968, in which it is reconnnended that the Board consider the five-year program recounnended in the Plan, and adopt it either in its present or in an amended form so that the County and its various departments can plan the steps necessary to meet the needs of County Government for the next five years. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that a County Warehouse Facility be, and the same is hereby, not included in the 1968-69 Capital Outlay Program. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the positions of Storekeeper and two Stock Clerks be, and the same are hereby, deleted from the Purchasing Agent's budget. July 12, 1968 1C~ Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that all items under Fixed Assets - Warehouse - in Purchasing Agent's budget be, and the same are hereby, deleted. A discussion was held on the matter of laundry service for the Santa Barbara General Hospital . Terrance Daly of Mission Linen & Supply Company appeared before the Board advising that his Company is prepared to conclude and update its study and come up within the time required for the Board's consideration on a.Contractual basis. Supervisor Grant made a motion seconded by Supervisor Beattie to support the 2 tax levy for Parks . The Administrative Officer recommended that the Capital Outlay Tax for County Parks stay at one cent. During an ensuing discussion, Supervisors Tunnell, Beattie, Callahan and Clyde then agreed on the one cent tax. Upon motion of Supervisor Callahan, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the total Capital Outlay Budget of $1,645 , 620 . 0 be, and the same is hereby, approved, consisting of: 10 General Capital Outlay Tax 1 Capital Outlay Tax for Parks Carry- over plus reimbursement Total Capital Outlay $ 627,946.00 62,794. 00 954,880. 00 $1,645,620.00 Consideration was given to the salaries of the Justice Court Judges and Constables . The Adminis trative Officer read a report dated July 10, 1968 on subject salaries. Judge Arden Jensen of Solvang and Attorney John Hass appeared before the Board in support of the salary increase for Justice Court Judges and Constables as recounnended by the Administrative Officer. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the salaries of the Justice Court Judges and Constable be, and the same are hereby, increased as recommended in the Administrative Officer's Reco1aooended Budget for 1968-69. The Chairman declared that the public hearing on the adoption of the Final Budget for the fiscal year 1968-69 be, and the same is hereby, duly and regularly continued to Monday, July 15, 1968, at 9:30 o'clock, a.m. Upon motion the Board adjourt1ed sine die. The foregoing Minutes are hereby approved. n Boar uperv sors ATTEST: J. y Clerk By~~~ HO C. MENZEL, stant County C er 110 Approval of Min. of 7/8/6 meeting. Board of Supervisors of the County of Santa Barbara, State of California, July 15, 1968, at 9:30 o'clock, a.m. Present: Supervisors George H. Clyde, Joe J. Callahan, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis , Clerk. Absent: Daniel G. Grant Supervisor Tunnell in the Chair In the Matter of Approving Minutes of July 8, 1968 Meeting. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reading of the minutes of the July 8, 1968 meeting be dispensed with, and the minutes approved, as submitted. Supervisor Grant present at this time. Plan Comni In the Matter of Planning Commission Recommendation for Proposed Adoption Recom for Pro Adopt of Ord of Ordinance (68-0A-S) Amending Ordinance No. 453, as Amended, by Adding Section amend o-453: adding Sec. 6 2 6.2 Establishing a PRV - Planned Residential Variable Zone. Planned Res. variable zone Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and / Notice. I carried unanimously, it is ordered that Monday, July 29, 1968, at 2 o'clock, p.m. be, and the same is hereby, set as the date and tjme for a public hearing on recommendation of the Planning Commission for the proposed adoption of an ordinance (68-0A-S) amending Ordinance No. 453 of the County of Santa Barbara, as amended, by adding Section 6.2 to said ordinance establishing a PRV - Planned Residential Variable Zone, identified as ''final draft, approved by the Planning Commission July 12, 1968'', on the basis of the S1111anary, Report of Findings and Recommendation as set forthin Planning Commission Resolution No. 68-52, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Planning Commission Recommendation for Proposed Amendment (68-0A-5) to Ordinance No. 453. NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Monday, July 29, 1968, 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 recommendation of the Planning Commission for the proposed adoption of an ordinance (68-0A-S) amending Ordinance No. 453 of the County of Santa Barbara, as amended, by adding Section 6.2 to said ordinance establishing a PRV - Planned Residential Variable Zone, identified as "final draft, approved by the Planning Commission July 17, 1968'', on the basis of the S1111uoary, Report of Findings and Recommendation as set forth in Planning CoDJDission Resolution No. 68-52. WITNESS my hand and seal this 15th day of July, 1968. J. E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors By HOWARD C. MENZEL (SEAL) HOWARD C. MENZEL Assistant County Clerk July 15, 1968 111 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 Execution of Pe i t In the Matter of Execution of Permit to Mr. R. S. Cathcart for Grazing of to Mr. R.S. Cath art . f or grazi ng on Livestock on Cachuma Recreational Area for 5-Year Term Commencing November 1, 1968, Cach1nna Rec . Are 5-yr term, comm. at the Rate of $1,200 Per Year. 11/ 1/68. I Trans of funds t S . B. Co . Empl . Retirement Fund . I I Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-342 WHEREAS, there has been presented to this Board of Supervisors Permit for Grazing of Livestock on Cach1nna Recreational Area dated June 17, 1968 by and between the County of Santa Barbara and Mr. R. s. Cathcart, Trustee dba Rancho San Fernando Rey by the terms of which provision is made for said grazing for a 5-Year Term Commencing November 1, 1968, at the Rate of $1,200 Per Year; 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 15th day of July, 1968, 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 Tra.nsfer of Funds to Santa Barbara County Employees Retirement Fund. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, the following Order was passed and adopted: ORDER Upon motion, duly seconded and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to transfer the followin sums to the Employees Retirement Fund from the funds set forth below, said transfer being in accordance with the provisions of Section 31582 of the Government Code: GENERAL FUND: {Safety Members) GENERAL FUND: (Regular Members) ROAD FUND: OIL WELL INSPECTION FUND: TRANS. WORKING CAPITAL FUND: S .B. CO. FLOOD CONTROL & WATER CONS. DIST. ~1TCE. FUND: LAGUNA CO. SAN. DIST. GEN. FUND: Amount to be Transferred $25,252.79 65,359.30 5,965.40 175.26 168.90 1,478.53 261.90 $98,662.08 .------------.-------------------------- - ---------- -------------------c-----~-----~ 112 The foregoing Order passed and adopted this 15th day of July, 1968, 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 Res. of Solva g In the Matter of Resolution of Solvang Municipal Improvement District Minicipal Imp Dist for Gen. Calling General District Election to be Held September 10, 1968. Dist Elect to be held Sept . 10, 1968. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and I Accept of Rt . of lJay grant f r om Austi n I-Iollister Co . 3rd Dist . I Accept of Dra from Hidden V Imp . Assoc . f Imp . of Modoc / carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, approved, and referred to the County Clerk. . ' . In the Matter of Acceptance of Right of Way Grant from Austin-Hollister Company for Patterson Avenue, Third Supervisorial District, without Monetary Consider ation. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Right of Way Grant from Austin Hollister Company, a limited partnership, dated July 5, 1968, for Patterson Avenue, Third Supervisorial 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 Ri ght of Way Grant in the off ice of the County Recorder of the County of Santa Barbara. t In the Matter of Acceptance of Draft from Hidden Valley Improvement 1 . r Association, in the Amount of $950.00 for Participation in Improvement of Modoc Rd. Road between Las Positas Road and Veronica Springs Road, Project No. 201.1. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the draft received from the Hidden Valley Improvement Association, in the amount of $950.00 for participation in the improvement of Modoc Road between Las Positas Road and Veronica Springs Road, Project No. 201.1 be, and the same is hereby, accepted, for deposit by the Clerk to the Road Fund. Rent of Rd. In the Matter of Rental of Road Equipment to Cuyama Valley Recreation Equip to Cuya a Val . Rec . Dis District. / Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carrie unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-343 WHEREAS, the County of Santa Barbara is the owner of certain equipment used in the maintenance and construction of County roads, which said equipment is not in use at the present time on roads under the jurisdiction of this Board; and WHEREAS, Cuyama Valley Recreation District has requested that certain equipment be let to them, as hereinafter set forth; Rd Dept. Wk. Pro during Fy 68 - 69 . ( July 15, 1968 113 NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this Board, that the following described County road equipment, not now in usefor County pruposes, be let to Cuyama Valley Recreation District, for not to exceed one day at the prevailing outside rate, and at the convenience of the Road Commissioner: One large d11nq truck with operator One skip loader with operator It is expressly understood that said equipment is to be returned innnediately upon completion of the work for which it is let and, in any event, inu:nediately upon demand by the County of Santa Barbara, when the equipment becomes necessary for County purposes. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 15th day of July, 1968, by the following vote: AYES: George H. Clyde, Joe J. Cqllahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None In the Matter of Road Department Work Program as Accomplished during FY 1968-69. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Road Department's Work Program, as accomplished during the FY 1967-68 be, and the same is hereby, confirmed. Easement Deed fr In the Matter of Acceptance of Easement Deed from Cecil T. Thomas and Cecil T. Thomas Leona Thomas for Leona Thomas for Right of Way, Arroyo Parado Creek, Lot Split No. 10,836, Folio No. Rt/way, Arroyo Pardo Creek. / 428. Accept of Easeme t Deed from A~stin Hollister Co . fo Atascadero Creek / ' I Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Easement Deed from Cecil T. Thomas, a married man, as his separate property, and Leona Thomas, an unmarried person, as tenants inconauon in equal undivided interests, dated July 6, 1968 be, and the same is hereby, accepted, without monetary consideration, for right of way on Arroyo Parado Creek, Lot Split No. 10,836, Folio No. 428, as requested by the Flood Control Engineer as a condition of subject lot split. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flood Control & Water Conservation District for acceptance prior to recordation by the County Right of Way Agent. In the Matter of Acceptance of Easement Deed from Austin-Hollister Company for Atascadero Creek, Lot Split No. 10,876, Folio No. 442. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Easement Deed from the Austin-Hollister Company, a Limited Partnership, dated July 5, 1968 be, and the same is hereby accepted, without monetary consideration, for right of way on Atascadero Creek, Lot Split No. 10,876 Folio No. 442. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flood Control and Water Conservation District for acceptance prior to recordation by the County Right of Way Agent. I 1.1.1 Req. of In the Matter of Request of County Purchasing Agent for Ratification of .g . for Rat . o Aeri al Survey Aerial Survey Proposal and Agreement with Mark Hurd Aerial Surveys, Inc. for Mapping Prop. & Agree ith ark Hurd Aeri 1 along the Santa Ynez River near Lompoc. Survey, Inc . fo mapping along Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and Ynez River ,Lo+n.-.oc . d / carrie unanimous 1 y, it is ordered that the request of the County Purchasing Agent Req. of Purch. Ag . ng for permission to enter into an agreement between the County of Santa Barbara and Mark Hurd Aerial Surveys, Inc. to map a 4,000 acre area at 97 per acre mapped be, and the same is hereby ratified, from request of the Santa Barbara County Flood Control & Water Conservation District for aerial photography, ground control and topographic mapping along th,Santa Ynez River near Lompoc. In the Matter of Request of County Purchasing Agent to Waiver Bidding ew Procedure to waiver bidd procedure & re contract with Line Prod. Co . for Traffic Pa nt & Bead Req / and Renew Contract with Center-Line Products Company, Division of the enter Auth Chairman Clk to execute1 permit to S. B. S11mmer Symphon1u for use of Co . Court House Gardens 8/11/ J. E. Bauer Company, for Traffic Paint and Bead Requirements, County Road Department Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the requestjf the County Purchasing Agent to waive the bidding procedure and renew the contract with Center-Line Products Company, Division of the J. E. Bauer Company, for traffic paintand bead requirements County Road Department be, and the same is hereby, approved, based at the same prices and terms as Los Angeles County Specification paints and prices. In the Matter of Authorizing Chairman and Clerk to Execute Permit to Santa Barbara S11nnner Symphony for Use of County Court House Gardens on August 11, 1968 to Conduct Symphony. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and I carried unanimously, it is ordered that the Chairman and Clerk be, a~d they are hereby, authorized and directed to execute a Permit to Santa Barbara S1111uoer Symphony for use of the County Court House Gardens on August 11, 1968, between the hours of 2:00 P.M. and 5:00 P.M. to conduct a sym~hony; the permittee having agreed to provide and set up their own chairs; provide their own cleanup crew; Auth Chairman & Clk to execut rel of all Co . Claims agains John T. Caves - Damage to Co . Prop result o Vehicle Accid / and arranged for insurance coverage through Old Spanish Days, Inc In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims against John T. Caves for Damages to County Property Resulting from Vehicular Accident, in the Amount of $17.11 . 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 against John T. Caves, in the amount of $17.11, for damages to County property resulting from a vehicular accident on April 1, 1968; and the draft received in full settlement therefor deposited to the Road Fund by the Director, Department of Resources and Collections. Recom of co. In the Matter of Recnmmendation of County Landscape Architect for Place- Landscape Arc for Place of ment of $8,000 Landscaping Bond for Congregation B'Nai B'Rith, 900 San Antonio Landscape Bon for Con~regaton Creek Road, Case #66-CP-98 . B'Nai B Rith , San Antonio Creek Road . J July 15, 1968 11.5 Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recon1111endation of the County Landscape Architect for placement of a bond, in the amount of $8,000.00 for landscaping and sprinkler system, Congregation B'Nai B'Rith, 900 San Antonio Creek Road, Case #66-CP-98 be, and the same is hereby, confirmed. The bond should contain wording similar to the following: ''In consideration of approval by the County Planning Conmiission of an approved landscape plan (Case #66-CP-98) for a church and allied facilities at 900 San Antonio Creek Road, B'Nai B'Rith hereby agrees to install landscaping and sprinkler system within one year from the date of occupancy of any building and in accordance with the approved landscaping plan dated July 3, 1968, on file with the County Landscape Architect.'' Recom of Co . Lan - In the Matter of Recommendation of County Landscape Architect for. Release scape Arch for R 1 of Bonds for of Bonds for Installation of Chain Link Fences, Various Subdivisions. I Upon motion of Sui:ervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the County Landscape Architect to r elease bonds, as f ollows, for ins tallation of chain link f ences for various subdivisions be, and the same is hereby , confirmed: 1 Tract #10,306, in the cash amount of $1,635.00. ;Tract #10,388, Unit #2 - Hartford Accident and Indemnity Company, as Surety - Goleta Valley Development Company, as Principal, for Bond No. 3295806, dated August 26, 1966, in the amount of $1,485.00. 1 Tract #10,530, Unit #2 - American Motorists Insurance Company, as Surety - Ralph C. Day and Shirley L. Day, as Principals, for Bond No. 7 SM 157915, dated February 3, 1967, in the amount of $580.00. Recom of Co . Lan - In the Matter of Recommendation of County Landscape Architect for Release scape Arch for 1 . of Bonds for St. of Bonds for Street Tree Planting, Various Subdivisions. Tree Plant. I Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recouu1endation of the County Landscape Architect for release of the following bonds for street tree planting, various subdivisions be, and the~ame is hereby, confirmed: /.rract #10,132, Unit #2, in the cash amount of $675.00. I Tract #10,266 - United Pacific Insurance Company, as Surety - San Antonio Properties, a Joint Venture, as Principal, for Bond No. B-95821, dated January 21, 1963, in the amount of $2,250.00. ; Tract #10,305 - Western Surety Company, as Surety - La Cumbre Land Company, Inc., as Principal, for Bond No. 203 60 68, dated December 9, 1963, in the amount of $1,500.00. 116 State of chang in boundary of Gol . Sanitary Dist. / Req . of Chief Prob. Officer for waiver of Phy Std. of Prosp . Empl. / Req. of Welfa e Direct for Wa ver /Tract #10,388, Unit #2 - Hartford Accident and Indemnity Company, as Surety - Goleta Valley Development Company, as Principal, for Bond No. 3295804, dated August 26, 1966, in the amount of $675.00. In the Matter of Statements of Changes in Boundaries of Goleta Sanitary District (Annexations Nos. 132, 136, and 138). 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 Assessor and State Board of Equalization for further processing, as follows: tAnnexation No. 132, Morgan Property. I Annexation No. 136, Robeck Property. 1Annexation No. 138, Burnett No. 2, Tract #10,734. I In the Matter of Request of Chief Probation Officer for Waiver of Physical Standards of Prospective Employee. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Chief Probation Officer for waiver of the physical standards of Mrs. Patricia Ricketts, Intermediate Typist Clerk be, and the same is hereby approved, as recommended by Dr. David M. Caldwell. In the Matter of Request of Welfare Director for Waiver of Physical of Phy Std. o Standards of Prospective Employee. Prosp . Emp. / Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Welfare Director for waiver of the physical standards of Mrs. Wanda Stavros, Social Worker be, and the same is hereby approved, as recommended by Dr. David M. Caldwell. Direct Co. Au to make Sala Deduct . of In the Matter of Directing County Auditor to Make Salary Deductions 5 n Workmen's Compensation Awarded Certain County Employees. Comp Awarded Certain Co . E:. ' ! I ' Pursuant to the recommendation of the Administrative Officer that salary decbctions be made of workmen's compensation awarded certain County employees; 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 deduct the following sums from the current salary due the enployees, representing workmen's compensation awarded, to conform with the provisions of Section 2 of Ordinance No. 1855, and that the employees be paid only the difference, if any, remaining after such deductions: rRefuse Department - Al Byrne, Equipment Service Man, for the period covered 6-27-68 through 7-3-68, in the amount of $55.89. 1Flood Control Department - Lee Harris, Extra Help, for the period covered 6-22-68 through 7-5-68, in the amount of $50.00. July 15, 1968 1:1.' Claim in favor o In the Matter of Claim in Favor of Helen L. Jourdan Against the County of Helen L. Jourdan . Against co. of s B. Santa Barbara, in the Amount of $90.30 for Alleged Damage to Automobile. f or damage t o au o. / Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is orderea that the above-entitled matter be, and the same is hereby, referred to the County Counsel and insurance carrier. Commu. from Robe t In the Matter of Communication from Robert Venable Regarding Complexities Venable regardin complexities of of Acquiring Building Permit. acquiring Buildi g Permit . Upon motion of Supervisor Bea~tie, seconded by Supervisor Clyde, and ( Recom of Co. Oil Well Insp . for Approv of Oil Dril l Bond and/o Release of Wells I carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Building Official. In the Matter of Recomnendation of County Oil Well Inspector for Approval of Oil Drilling Bond and/or Release of Wells. Pursuant to the recommendation of the Oil Well Inspector and in accordance with the provisions of Ordinance No. 908; Upon motion, duly seconded, and carried unanimously, it is ordered that the recommendation of the County Oil Well Inspector for approval of the following oil drilling bond and/or release of wells be, and the same is hereby, confirmed: Release of the following wells from American Insurance Company Blanket Bond No . 5-101-176 in behalf of Humble Oil & Refining Company, and included in the approved Fireman's Fund Insurance Company Blanket Bond No. SL 6174187 in behalf of Laymac Corporation: Name of Well Cat Canyon Fee No. 1 Cat Canyon Fee No. 2 Cat Canyon Fee No. 3 Cat Canyon Fee No. 4 Cat Canyon Fee No. 5 Cat Canyon Fee No. 6 Cat Canyon Fee No . 7 Cat Canyon Fee No. 101 Gato Ridge Fee No. 1 Gato Ridge Fee No. 2 Gato Ridge Fee No. 3 Gato Ridge Fee No . 4 Gato Ridge Fee No. 5 Gato Ridge Fee No. 6 Gato Ridge Fee No . 7 Gato Ridge Fee No. 8 Gato Ridge Fee No. 9 Gato Ridge Fee No. 10 Continental No . 1 Continental No . 2 Continental No . 3 Continental No. 4 Continental No. 5 Continental No. 6 Continental No. 7 Texas No. 1 Texas No. 2 County Permit No. 2520 2521 2522 2535 2563 2564 2565 2562 2622 2649 2652 2662 2701 2710 2714 2784 2799 2702 No number No number 202 2261 2315 2408 2623 338 361 11.8 Pub. of Ord. Nos. 1904-190 I Repts. and Communication / Commu from Pl n Commis. for Info. only. / I ' Plan Commi Re om for Determin. on inquiry from t. Div. of Hiway re Bus Loading F cil. at El Capitan Park & Refugio Bea h Pa rk. ( I I In the Matter of Publication of Ordinances Nos . 1904-1906. It appearing from the Affidavits of the Principal Clerk of the Santa Barbara News-Press that Ordinances Nos. 1904, 1905 and 1906 have been duly published in the manner and form prescribed by law; Upon motion, duly seconded, and carried unanimously, it is determined that Ordinances Nos. 1904, 1905 and 1906 have been duly published in the manner and form prescribed by law. In the Matter of Reports and Con:ununications. The following reports and communications were received by the Board and ordered placed on file: / Health Department - report of money collected during June, 1968, for anjmal control program. / Montecito Fire Protection District - final budget for FY 1968-69. 1 San Luis Obispo Board of Supervisors - resolution regarding further improvement of Cuyama High,~ay (Route 166). /State Division of Soil Conservation - notice of termination of Cornelius G Ullman, Division Resources Consultant due to Deletion of State budget funds for FY 1968-69. / State Public Utilities Commission - opinion regarding application by Pacific Air Lines, Inc. to increase intrastate passenger fares. I In the Matter of Con:ununications from Planning Commission for Information Only. The following connnunications were received by the Board from the Planning Commission, for information only, and ordered placed on file: ' / Granted request-of M. E. Williams (68-CP-37) for Conditional Use Permit under Ordinance No. 661 to allow raising of rabbits and processing plant for slaughtering and establishing trailer for dwelling purposes on property located east of Philbric Road and East Stowell Road, Santa Maria. _, Granted request of J. R. Cruikshanks ( 68-CP-38) for Conditional Use Permit under Ordinance No. 661 to permit construction and use of 9-hole pitch and putt golf course and driving range on south side of Lompoc-Casmalia Road, 800 feet easterly of Highway 1, Lompoc. /Planning Commission attendance report, April 1 to June 30, 1968. In the Matter of Planning Commission Recommendation for Determination on Inquiry from State Division of Highways (68-M-100) that No Need Exists for Bus Loading Facilities at El Capitan Park and Refugio Beach Park. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is or dered that the recommendation of the Planning Commission from Board referral on inquiry from the State Division of Highways (68-M-100) that, at the present time, there is no need for bus loading facilities for El Capitan Park and Refugio Beach Park be, and the same is hereby, confirmed; and the Clerk be, and he is hereby, authorized and directed to notify officials of the State Division of Highways of the action taken by the Board, and that if it becomes necessary in the future, facilities can be located on property other than highway right-of-way. Plan Commi Recom to approve req of Jim B. Worthem on behalf of Oakdale Manor, Inc. for conditional Exe under o-453 to ermit creation o arcel ''A'' ''B'' ''C ' ontecito. I Allow of Pos., Disallow of Pos., Fix of Comp for monthly sal. Pos. (Prob. Dept.) I ' f July 15, 1968 11.9 In the Matter of Planning Connnission Recommendation to Approve Request of Jim B. Worthem on Behalf of Oakdale Manor, Inc. (68-V-50) (L/S #10,867) for Conditional Exception under Ordinance No . 453 to Permit Creation of Parcels "A'' "B'' and "C'' of Lot Split at 222 Hot Springs Road, Montecito. ' Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reconnnendation of the Planning Connnission to approve the request of Jim B. Worthem on behalf of Oakdale Manor, Inc. (68-V-50) (L/S #10,867) for a Conditional Exception under Section 10 (A) and the 1-E-l District Classification of Ordinance No. 453 to permit creation of Parcels ''A'', ''B'' and ''C'' of Lot Split 4/:10,867, Assessor's Parcel Nos. 9-112-09, -12, and -13, generally located between Hot Springs Road and Butterfly Lane, 400 feet northerly of SUimnit Road, known as 222 Hot Springs Road, Montecito be, and the same is hereby, confirmed, on the bases that the proposed lot areas will compare favorably with the net areas of the original Montecito Land Company lots and existing lots in the area. It is further ordered that approval of subject proposal is subject to conditions imposed in connection with Lot Split Plat No . 10,867. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (Probation Department, Effective July 15, 1968) Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: 68/ RESOLUTION NO. 344 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(is) hereby allowed, effective July 15, 1968: COUNTY DEPARTMENT PROBATION DEPARTMENT IDENTIFICATION NUMBER 104.4940.21 TITLE OF POSITION probation officer SECTION II: The following position (is) hereby disallowed, effective July 15, 1968: COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION PROBATION DEPARTMENT 104.4960.7 PROBATION OFFICER TRAINEE SECTION III: The compensation for the herinafter designated monthly salaried position(s) shall be as follows, effective~~~---~-~ 19 _ : COUNTY DEPARTMENT IDENTIFICATION NUMBER NAME OF EMPLOYEE COLUMN Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 15th day of July, 1968 by the following vote: AYES: . George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, Curtis Tunnell NOES: None ABSENT: None 1.20 In the Matter of Petitions from Welfare Department, District Attorney's Pet. from Welfare Office, and County Clerk's Offices Relative to 2-1/2% Salary Increase for Certain Dept. , Dist A~tor . Office & co. Olk Positions, as Reconnnended by Personnel Officer. Office re - 2~% ~ al . Increase . / Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the matter of the following petitions received by the Board be continued until such time as the personnel and salary matters are resolved during the budgethearings for FY 1968-69: Clerical staff of the Santa Barbara County Welfare Department, petition dated July 3, 1968. Female staff of the District Attorney's office, petition dated June 27, 1968, protesting the 2-1/2% received by female employees as compared with 5% received by male employees . County Clerk ' s staff, petition dated June 3, 1968, through s. B. County Employees Association Exec of Agree In the Matter of Execution of Agreement between the County of Saqta Barbara between Co. o S. B. & Mr. & s and Mr. and Mrs. Edward Dolson Gebert to Convert Existing Illegal Outdoor Advertising Edward Dolson Gebert to cow rt Sign to Legal Shade Structure for Cattle. I existing ille 1 outdoor Adv . Sign Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and to legal shade s tructure for carried unanimously, the following resolution was passed and adopted: cattle . / t I Exe of Amend t Jt . Powers Ag e between Co . of S. B. & City of S. B. creating S. B. Co . Pub. Saf~ty Auth. I i - t RESOLUTION NO . 68-345 WHEREAS, there has been presented to this Board of Supervisors Agreement dated July 15, 1968 by and between the County of Santa Barbara and Rosemary Gebert and Edward Dolson Gebert, wife and husband by the terms of which provision is made to Convert Existing Illegal Outdoor Advertising Sign to Legal Shade Structure for Cattle; and I WHEREAS, it appears proper and to the best interests of the County that said instr1nnent be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chainnan 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 15th day of July, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Dai.el G. Grant F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None In the Matter of Execution of Amendment No. 2 to Joint Powers Agreement between the County of Santa Barbara and the City of Santa Barbara Creating the Santa Barbara County Public Safety Authority for County Detention Facility. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: Accept of Grant Deed from John A Lucian & Xathlyn e B. Lucian for commom driveway, Lot Split, 3rd Dist. I July 15, 1968 121 RESOLUTION NO. 68-346 WHEREAS, there has been presented to this Board of Supervisors Amendment No. 2 to Joint Powers Agreement dated July 8, 1968 by and between the County of Santa Barbara and the City of Santa Barbara by the terms of which provision is made for Creating the Santa Barbara County Public Safety Authority for County Detention Facility; 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 instrtnnent 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 15th day of July, 1968, 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 of Easement from John A. Lucian and Kathlynne B. Lucian for Common Driveway in Connection with Proposed Lot Split No. 10';885, Third Supervisorial District, without Monetary Consideration. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Grant Deed of Easement from John A. Lucian and Kathlynne B. Lucian, husband and wife, dated July 9, 1968 be, and the same is hereby accepted by the County of Santa Barbara, without monetary consideration, for common driveway purposes in connection with Lot Split No. 10,885, Goleta Valley, Third Supervisorial District; and the Clerk be, and he is hereby, authorized and directed to record said Grant Deed of Easement in the off ice of the County Recorder of Santa Barbara County. Supporting AB145 - In the Matter of Supporting AB 1458 Which is Designed to Increase Revenue designed to incr ase revenue from St. from State Tideland Oil Leases. Tideland Oil Lea e . ' I I I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-347 WHEREAS, AB 1458 has been introduced in the present legislative session; an WHEREAS, it will produce significant additional revenue for, among other entities, the County of Santa Barbara; and- WHEREAS, such revenues will be available to be expended for the promotion, accommodation, establishment, improvement, operation and maint enance of public recreational beaches and coastline; NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED that: 1. The County of Santa Barbara supports Assembly Bill No. 1458. 2. The Clerk of the Board is authorized and directed to send certified copies of this resoluti on to the Honorable Ronald Reagan, Governor of the State of California; Honorable Robert J . Lagomarsino, Senator for the 24th Senatorial District; and Honorable Winfield A. Shoemaker, Assemblyman for the 36th Assembly District. l 122 Ord. 1909-Ame d Sal. Ord. to provide for p y. of service rendered to C in case of unauth. Emplo - ment. / Exec of Agree between Co. & William J. L~ Jr., to provi e for const. 10 unit, 'l'-Hanga , Santa Ynez. I Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, on the 15th day of July, 1968, as follows: 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 Ordinance No. 1909 - An Urgency Ordinance Amending the Salary Ordinance of the County of Santa Barbara to Provide for Payment for Services Rendered to the County in Cases of Unauthorized Employment . (Other Than County Employees) Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and I I carried unanimously, the Board passed and adopted Ordinance No. 1909 of t~e County of Santa Barbara, entitled "An Urgency Ordinance Amending the Salary Ordinance of the County of Santa Barbara to Provide for Payment for Services Rendered ~o the County in Cases of Unauthorized Employment.'' I I Upon the roll being called, the following Su~rvisors 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 William J. Luke, Jr. to Provide for Construction of One 10-Unit T-Hangar at Santa Ynez Airport. I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-348 WHEREAS, there has been presented to this Board of Supervisors Agreement dated July 15, 1968 by and between the County of Santa Barbara and William J. Luke, Jr. by the terms of which provision is made to Provide for Construction of One 10- Unit T-Hangar at 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 Boarg 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 15th day of July, 1968, 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 I Exec. of Agree. between Co. & Barbara & Norman G. Mpore, Hosp Arch. Consultant, for Planning of S.M. Health Fae. / Exec of Agree. between Co. & City of Carp for Co. to provide Bldg Inspect. Service FY 68-69 I July 15, 1968 1.23 In the Matter of Execution of Agreement between the County of Santa Barbara and Norman G. Moore, Hospital Architectural Consultant, to Perform Services for Planning of Santa Maria Health Facilities. Upon Motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-349 WHEREAS, there has been presented to this Board of Supervisors Agreement dated July 15, 1968 by and between the County of Santa Barbara and Norman G. Moore, Hospital Architectural Consultant of San Francisco by the terms of which provision is made to Perform Services for Planning of Santa Maria Health Facilities; and l'11IEREAS, 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 15th day of July, 1968, 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 Execution of Agreement between the County of Santa Barbara and City of Carpinteria for the County to Provide Building Inspection Service during FY 1968-69. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO, 68-350 WHEREAS, there has been presented to this Board of Supervisors Agreement dated June 25, 1968 by and between the County of Santa Barbara and the City of Carpinteria by the terms of which provision is made for the County to Provide Building Inspection Services during FY 1968-69; 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 onbehalf of the County of Santa Barbara. Passed and adopted by the Board of Supervis9rs of the County of Santa Barbara, State of California, this 15th day of July, 1968, 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 121 Auth Tax Coll. & Co. Counsel to bring suit to collect Unpaid Taxes. ( Approv Comp f r persons perf o services for Co. of S.B. w employment wa not auth by 1 at time of employment . I I I l I I I I I I I In the Matter of Authorizing the Tax Collector and the County Counsel to Bring Suit to Collect Unpaid Taxes. Upon motion of Supervisor Callahan, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68-351 BE ItheREBY RESOLVED that the Tax Collector and the County Counsel be, and each of them is, hereby authorized and directed to bring any necessary lawsuits to collect any unpaid taxes on the unsecured roll for the fiscal year 1968- 1969, and for any prior year. Passea and aaoptea by the Board of Supervisors of the County of Santa Barbara, State of California, this 15th day of July, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tt.mnell NOES: None A~ENT: None In the Matter of Approving Compensation for Persons Performing Services for the County of Santa Barbara Whose Employment Was Not Authorized by Law at the Time of Such Employment. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-352 WHEREAS, the County of Santa Barbara has heretofore adopted an urgency ordinance amending the salary ordinance of the County of Santa Barbara (Ord. No. 1895) to provide for payment under certain conditions of persons who have rendered services to the County of Santa Barbara within six months preceding the adoption of a resolution such as this one where such employment was not then authorized by law; and WHEREAS, the persons named hereafter in this resolution have performed services for the County of Santa Barbara although their employment was not then authorized by law, and have filed or will file verified claims with the Board of Supervisors for compensation for such services; and WHEREAS, the Board of Supervisors deems it to be in the best interests of the County of Santa Barbara to make appropriate compensation for such services for the reasons, among others, that the continued employment of such persons is desired and substantial justice requires that they be fairly compensated for such services rendered in good faith and without knowledge that such employment was not authorized. NOW , THEIFORE, IT IS RESOLVED as follows: That upon receipt of verified claims by the Board of Supervisors and their approval by the County Auditor and the County Counsel, the County Auditor is hereby authorized and directed to issue his warrants to the following named persons in the following amounts for the types of services for the periods of time herein specified. This list includes only claims filed at the time of the adoption of the resolution. Additional claims may be filed and, if approved by the Auditor and the County Counsel, should be paid in the same manner as those enumerated below. Prop. Aband. of Portion of Clark Ave. 5th Dist. I July 15' 1968 :125 Time of Name Amount Type of Service Service Sherrick Harmon $179 . 32 X-ray Technician March, 1968 on call & call back Sherrick Harmon 179 . 32 II II April, 1968 Sherrick Harmon 175.42 II II May, 1968 Frances Ricker 200 .90 Surgery Nurse on call & call back April, 1968 Frances Ricker 158.50 II II May, 1968 Howard Bockman 124.64 Nurse on call April, 1968 Howard Bockman 137.76 II II May, 1968 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 15th day of July, 1968, 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 the Proposed Abandonment of a Portion of Clark Avenue, A County Road in the Fifth Supervisorial District (NOTICE OF INTENTION) Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-353 WHEREAS, the hereinafter described portion of a county highway, in the Fifth Supervisorial District of the County of Santa Barbara, State of California, is unnecessary for present or prospective public use as a county highway; and WHEREAS, the Board of Supervisors of the County of Santa Barbara intends to abandon said hereinafter described portion of a county highway. NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AS FOLLOWS: 1. That the Board of Supervisors of the County of Santa Ba~bara, pursuant to Section 956.8 of the Streets and Highways Code hereby declares its intention to abandon the following portion of a county highway known as Clrk Avenue, in the Fifth Supervisorial District: A parcel of land in Section 7 and 18, T-9-N, R-33-W, S.B. B. & M. , in the County of Santa Barbara, State of California, described as follows: Beginning at the southeast corner of the parcel of land designated as Parcel Two, as particularly shown on Map of Relinquishment to the County of Santa Barbara, recorded on November 30, 1966, in State Highway Map Book No. 7, Pages 6 and 7, in the Santa Barbara County Recorder's Office; thence along the southerly boundary of said Parcel Two, the following courses and distances: N 8513'19" W, 28.99 feet; thence, N34 09 ' 27 11 W, 6. 18 feet; thence, N 8844'4911 W, 198. 76 feet to a point distant 42 . 00 feet, measured at right angles to thelwesterly boundary of the parcel of land described in the Deed to Edward De Mirjian and Elizabeth De Mirj i an, recorded as Instrument No . 37924 in Book 2126, Page 156, of Official Records, in said CoWlty Recorder ' s Office; thence parallel with said last mentioned westerly boundary, N 115'09'1 E, 55 . 27 feet to the beginning of a 15.00 foot radius curve, concave to the southeast and tangent to the last described course; thence northeasterly along the arc of said curve through a central angle of 9044 '0811 , a distance of 23 . 75 feet; thence tangent to said last described curve, S 8800' 43'' E, 215.54 feet to a point on the easterly boundary of said Parcel Two, as delineated on said Map of Relinquishment to the Counti of Santa Barbara; thence along said easterly boundary, S 0 49 ' 16'' W, 74 .32 feet to the point of beginning. 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 1.26 Sale of certa n eal Prop in 5th Dist. Clark Aveny.e I said county highway shall not be affected by this abandonment, but on the contrary are hereby reserved and excepted from said abandonment. 2. That Monday, the 19th day of August , 1968 , at 2:00 p.m. is hereby fixed as the ti.me, and the meeting room of the Board of Supervisors in the County Administration Building, Santa Barbara, California, is hereby fixed as the place for the hearing of this Resolution at which time and place any party may appear and be heard relative to said proposed abandonment. 3. That the Clerk of this Board is hereby directed to give notice of said hearing to all freeholders in the Fifth Supervisorial District of the County of Santa Barbara, by publication of this Resoluti on in the Santa Maria Times a newspaper of general circulation, published in the County of Santa Barbara for at least two successive weeks prior to said day fixed for said hearing, and that similar notices be posted conspicuously along the lines of said County highway proposed to be abandoned. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 15th day of July, 1968, by the following vote: AYES : George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT : None j I In the Matter of the Sale of Certain Real Property in the Fifth Supervisorial District (NOTICE OF INTENTION TO SELL) . (Clark Avenue) The County Right of Way Agent submitted a written conmrunication on the proposed abandonment, convered by Resolution No . 68- 353, and sale of excess County property, through the Road Department, located at the southwest corner of Clark Avenue and U. s. Highway 101 (Folio No. 437); and the Right of Way Agent having appraised said property and recouanended a mininn.nn bid of $2, 800. 00 . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68- 354 WHEREAS , the County of Santa Barbara is the pwner of the hereinafter described real property and generally located at the intersection of Clark Avenue and State Highway 101, Orcutt, California; and WHEREAS, the said real property is not now needed by the Court: for public use; and WHEREAS, Government Code sections 25520 et seq . provide that County real property may be sold in accordance with the provisions of said code sections after the adoption of a resolution by two-thirds vote of the members of the Board declaring the Board ' s intention to sell the said property; and WHEREAS , it appears to be in the best interests of the County to sell the said property; NOW, THEREFORE , BE IT AND IT IS HEREBY RESOLVED AND DECLARED that: 1. The foregoing recitations are true and correct. 2. This Board hereby declares its intention to sell the hereinafter described real property. July 15, 1968 1.27 3. The minimum price and the terms upon which said real property will be sold are as follows: (a) The minimum price shall be $2,800.00. (b) The terms of payment: Five Percent (5%) down payment and remainder cash before close of escrow, said escrow to close in (90) ninety days from date of sale and if not closed by said date said escrow shall become null and void and purchaser shall forfeit down payment to County of Santa Barbara. (c) The County will execute a Grant Deed to the property subject to taxes, conditions, restrictions, reservations, easements, rights, and rights of way of record, if any. (d) The Buyer will pay the cost of a policy of title insurance, if such policy is desired. (e) The buyer will pay the cost of escrow if one is desired. 4. The Buyer will be delivered possession of said p roperty at close of escrow; provided, however, that the buyer may have immediate access to the said property for the purpose of making inspections, surveys and any other examinations or engineering studies. 5. The real property proposed to be sold is described as follows: A parcel of land in Section 7 and 18, T-9-N, R-33-W, S.B.B.& M., in the County of Santa Barbara, State of California, described as follows: Beginning at the southeast corner of the parcel of land designated as Parcel Two, as particularly shown on Map of Relinquishment to the County of Santa Barbara, recorded on November 30, 1966, in State Highway Map Book No. 7, Pages 6 and 7; in the Santa Barbara County Recorder's Office; thence along the southerly boundary of said Parcel Two, the following courses and distances: N8513'19" W, 28.99 feet; thence, N 8844'49" W, 198.76 feet to a point distant 42.00 feet, measured at right angles to the westerly boundary of the parcel of land described in the Deed to Edward De Mirjian and Elizabeth De Mirjian, recorded as Instrument No. 37924 in Book 2126, Page 156, of Official Records, in said County Recorder's Office; thence parallel with said last mentioned westerly boundary, N 1~15 '09'' E, 55.27 feet to the beginning of a 15.00 foot radius curve, concave to the southeast and tangent to the last described course; thence northeasterly along the arc of said curve through a central angle of 9044'08", a distance of 23.75 feetii thence tangent to said last described curve, S 8800'43' E, 215.54 feet to a point on the easterly boundary of said Parcel Two, as delineated on said Map of Relinquishment to the County of Santa Barbara, thence along said easterly boundary, S 049'16" W, 74.32 feet to the point of beginning. Excepting and reserving all existing rights to maintain, alter, replace, repair and remove public utility installations of any sort whatsoever located in, on, under and over the parcel of land hereinabove described and as further reserved and excepted in the Resolution of Abandonment of a po~tion of a county highway as existed over said lands. 6. The said r eal property will be sold upon receipt of sealed bids, which shall be opened at the time and place hereinafter set forth. Said bids must be in writing , sealed and delivered to the Clerk of the Board of Supervisors before the hour of 2:00 P. M. of the date hereinafter set for the opening thereof. Said bids must be clearly marked on the outside thereof that they are seale bids for the purchase of real property and state the date of the opening thereof. 1.28 Said sealed bids will be opened and publicly read aloud at 2 :00 P.M. of the date hereinafter specified, or as soon thereafter as the order of business will permit. After the opening of said sealed bids, the Board will call for oral bids, provided that no oral bid will be entertained which does not exceed by at least 5% the highest written bid made by a responsible person. The Board reserves the right to reject any or all bids, or waive any informality in a bid. 7. The time and place fixed for the opening of sealed bids to sell said real property is the 19th day of August,1968, in the Supervisors Room, County ' Administration Building, Santa Barbara, California, at the hour of 2:00 P.M. 8 . The Clerk is hereby authorized and directed to post copies of this resolution in three public places in the County not less than 15 days before the date of the meeting, and to publish the notice not less than once a week for three successive weeks before thE:t'said meeting in the Santa Maria Times, a newspaper of general circulation published in the County of Santa Barbara. Passed and adopted by the Board of Supervisors of thetounty of Santa Barbara, State of California, this 15th day of July, 1968, 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 Auth Chairman In the Matter of Authorizing Chairman and Clerk to Execute Right of Way I & Clk to execute ~t/way contra t Contract between the County of Santa Barbara, Santa Barbara County Flood Control and between Co. s.B.Co. Floo Water Conservation District, and Albert Alexander Funke, et al, Providing Payment Cont. & Wate cons. Dist. of $3 ,250 for Construction of San Antonio Creek Debris Basin, Third Supervisorial Albert Alexa er Funke, et al. District, Parcels 2,2.1 and 2.2. for const of an Antonio Cree Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Debris Basin, 3rd Dist. unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, I authorized and directed to execute a Right of Way Contract between the County of Santa Barbara, Santa Barbara County Flood Control and Water Conservation District, and Albert Alexander Funke, et al, dated February 27, 1968, providing for payment of $3,250.00 for the construction of a debris dam, basin, and appurtenant facilities . on San Antonio Creek at a location southeasterly of the intersection of San Marcos Pass Road and San Antonio Creek Road, Third Supervisorial District. It is further ordered that the County Auditor be, and he is hereby, authori ed and directed to draw a warrant, in the amount of $3,250.00 from Account No. 50-C-3, Prior Year, payable to Albert Alexander Funke, Albert Alex Funke, Reinhold Werner Funke and Barbara Sherman Funke, upon the written request of the County Right of way'Agent. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Flood Control District for execution. Accept of De d In the Matter of Acceptance of Grant Deed from Albert Alexander Funke, from Albert Alexander Funke,et al, for San Antonio Creek Debris Basin, Parcels 2 and 2.1, Third Supervisorial et al, for San Antonio District. Creek Debris Basin, 3rd D I I l st. Accept of Easeme t Deed from Alber Alexander Funke, for San Antonio Creek Bebris Bas n, 3rd Dist . / July 15, 1968 129 Upon motion of Supervisor Grant, seconded by Supervisor Clyde , and carried unanimously, it is ordered that the Grant Deed from Albert Alexander Funke, a widower, Albert Alex Funke, Executor of the Estate of Frances D. Funke, deceased, who acquired title as Frances Funke, and Reinhold Werner Funke and Barbara Sherman Funke, husband and wife, dated February 27, 1968, for San Antonio Creek Debris Basin, Parcels 2 and 2.1, Third Supervisorial District be, and the same is hereby accepted; and referred to the Santa Barbara County Flood Control and Water Conservation District or acceptance prior to recordation by the County Right of Way Agent. It is further ordered that the County Auditor be, and he is hereby, authorized and directed to draw a warrant, in the amount of $3 . 85, from Account No . 50-C-3, Prior Year, payable to Rita van Buskirk, County Recorder, as paymert of the transfer tax involved. Said warrant should be drawn upon the written request of the County Right of Way Agent. In the Matter of Acceptance of Easement Deed from Albert Alexander Funke, for San Antonio Creek Debris Basin, Parcel No . 3, Third Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Easement Deed from Albert Alexander Funke, a widower, dated February 27, 1968, for San Antonio Creek Debris Dam, Parcel 3, Third Supervisorial District be, and the same is 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. It is further ordered that the County Auditor be, and he is hereby, authoriz d and directed to draw a warrant, in the amount of fifty-five cents ($0.55), from prior year Account No. 50-C-3,/payable to Rita Van Burkirk, County Recorder, as payment of the transfer tax involved. Said warrant should be drawn upon the written request of the County Right of Way Agent. 1.30 ccept of Ease- In the Matter of Acceptance cf Easement Deed from Albert Al exander Funke , nt Deed from Albert Alexander et al, for San Antonio Creek Debris Basin, Parcel 2. 2. Funke, et al, for San Antoni Upon motion of Supervisor Grant, seconded by Supervisor Cl yde, and carried Creek Debris Basin, / unanimously, it is ordered that the Easement Deed, dated February 27, 1968 , from Albert Alexander Funke, a widower; and Reinhold Werner Funke and Barbara Sherman Funke, husband and wife be, and the same is hereby, accepted by the County of Santa Barbara for San Antonio Creek Debris Basin, Parcel 2. 1; and referred to the Flood Control District for acceptance; no recordation involved. Rept from Rd. In the Matter of Report from Road Commissioner from Request of Goleta Couuni from Req. of Gol. val. -j Valley Council of P.T.A.'s for County to Construct Pedestrian Bridge Across Council of P.11.A for Co. to co t. Atascadero Creek at Arroyo Road, Third Supervisorial District. pedestrial bri ge across atascad ro Upon motion of Supervisor Grant, seconded by Supervisor Cl yde, and creed at Arro - Rd., 3rd Dist. carried unanimously, it is ordered that the Goleta Valley Council of P.T. A.'s be I notified that the request has been approved for the County to construct a p~destrian bridge across Atascadero Creek at Arroyo Road, at a cost of approximately $2,419, which stun has been included in the Final County budget for FY 1968- 69, and that said bridge is expected to be completed prior to opening of school in September, 1968 Req. of Direc In the Matter of Request of Director of Parks for Permission to Dispose of Parks for permission to of Duplicate Receipts Stored at Various Parks . dispose of duplicate rec. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and stored at par s. I carried unanimously, it is ordered that the request of the Director of Parks for I permission to dispose of the following duplicate receipts, stored at various parks be, and the same is hereby approved, in accordance with Sections 26102-26202 of the Government Code: Cach1tJDa Boat and Trailer Storage Receipts through fiscal year 1965-66. Daily Records and Reports of Money Collected through fiscal year 1965-66. Camping Tickets through fiscal year 1965-66. Boat Licenses through fiscal year 1965-66 Old Decals (season passes and boat) through calendar year 1967. REFUGIO , Gaviota, Paradise, Jalama and Nojogui Camping Tickets, Reports of Money Collected, Daily Records and Monthly Records through fiscal year 1965- 66. SCdTS revised In the Matter of SCOTS Revised Work Program Including Inventory, Analysis wot7k program inc. inventorv, and Major Portion of the Forecast. an~lysis & major portion Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and of the foreca t. 1 carried unanimously, it is ordered that subject report be, and the same is hereby, I l I I placed on file, with copies to be furnished all members of the Board of Supervisors, Planning Department, Road Department, Public Works Department, and Clerk of the Cities in the south coastal area Availability of Lobero Bldg for Purchase. / Consolidation of Lompoc Hosp. Dis Elect. with 11/5 68 Gen. Election. I Approv by S. B. NAACP of Est. of Pub. Def. Office J July 15, 1968 In the Matter of Availability of Lobero Building for Purchase. L. Garfield Sorensen, Real Estate Broker, submitted a written proposal on the availability of the Lobero Building for purchase by the County of Santa Barbara, at a price of $450,000. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the 131 same is hereby, referred to the Director of Public Works for further consideration when the master plan is discussed . In the Matter of Consolidation of Lompoc Hospital District Electi on with November 5 , 1968 General Election. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68-355 WHEREAS, the Board of Directors of the Lompoc Hospital 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 Lompoc Hospital District Election to be held November 5 , 1968, with the State-wide General Election to be held on the same date, pursuant to Section 32100.5 of the Health and Safety Code; NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the said Lompoc Hospital District Election heretofore called by said District for November 5, 1968, shall be consolidated with the General Election of the State of California fixed by law to be held November 5, 1968, within the said district, pursuant to Section 32100.5 of the Health and Safety Code of the State of California . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California , this 15th day of July, 1968, by the following vote: AYES : George H. Clyde, Joe J . Callahan, Daniel G. Grant, F. H. Beattie and Curti s Tunnell NOES: None AB.SENT: None In the Matter of Approval by Santa Barbara NAACP of Establishment of Public Defender's Office . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Santa Barbara NAACP be notified that subject matter will be studied later . Req. of James Ar nson In the Matter of Request of James Aronson for Adoption of Resolution for Adoption of Res. supporting Supporting Strong Gun Control Laws . strong gun contr 1 laws. / A motion was made by Supervisor Clyde, seconded by Supervisor Callahan, to adopt a resolution urging the passage of appropriate gun legislation and adoption of regulations by proper jurisdictions, such as the State and Federal Government, but the motion failed . Upon the roll being called, the following Supervisors voted Aye: George H. Clyde and Joe J . Callahan. NOES: Daniel G. Grant, F. H. Beattie, and Curtis Tunnell . ABSENT: None 132 Req. of Calif. roadside coun. for support o Senate versio of current Fe Hiway Bill. I In the Matter of Request of California Roadside Council for Support of Senate Version of Current Federal Highway Bill. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning Director for recommendation. In the Matter of Notice on Application before State Public Utilities CoDmlission of Southern California Ed~son Company to Increase Rates for Electric Notice on app ic. before St. Pu Utilities C of Southern Calif Edison o. Service. to increase r tes for Electric ervice . Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and I Appt . of Co. Officials to Assist Direct of Parks in Evaluating recent Prop. at Lompoc Dam ( Approv Req. o Direct. of Pu Wks . for Mil . Training Leav for Empl. Allow of Claims. I J carried unanimously, it is ordered tqat the above-entitled matter be, and the same is hereby, referred to the County Counsel for report back to the Board; and the Clerk be, and he is authorized and directed to secure a copy of subject application for consideration by County Counsel. I r In the Matter of Appointment of County Officials to Assist Director of . Parks in Evaluating Recent Proposal at Lompoc Dam. I Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Director of Public Works, Director of , I .I Planning, Road Connnissioner, and County Right of Way Agent be, and they are hereby, appointed to assist the Director of Parks in the evaluation of the recent proposal at the Lompoc Dam. In the Matter of Approving Request of Director of Public Works for Military Training Leave for Employee. ' Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Director of Public Works for a military training leave, with pay, for John L. Coryell be, and the same is hereby approved, for the period from August 5 through 16, 1968 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 Tunnell in the Chair. 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: (CLAIMS LIST PAGE 133) 133 . SANTA BARBARA COUNTY !W_:__ ____ DATE W IS. 1118 N UMBER PAYEE 111J -.i111.,1r1 C 11til . ;Ci lJ.al llM 1187 namuu.s PURPOSE SYMBOL 1 1. 16 nau of ea111 ad 1 . 1u , 1Ut Utl lltl 1191 11M lltl 1111 1201 12 1201 , 1111 1211 1117 llM lift 111 1111 111 1213 1114 1215 1216 . . . ._ . --~10) . 1 11 ~ . 1an 12 . , . lftl . . rila ., . ., Jrl . ~ ClUW . _, ft61c, -~' llid , -1 1 ltDift OlllU M'-0. ~---- loOftaU CO . c. , . u. 1 14 J.S. J 11 a IA 1Sa " n . IO 14 na 21 a a - 39 8 IS I 12l'J Cltw el 8wtaria 1218 Ult 1220 1221 AC I !57 .so 0011 . . ftlltll' c of 0 , c. 8'M11Utc 42 21 Ai9 Ha JOA 1 _.l 11 WARRANT ALLOWED FOR a.u 120 . 149.lt 11.21 1.1. s.m. 111.n a.n 11.ilt . 1.11 11.ao 1'7.t . ue.eo 17.1t 17.M u.ta 117.N 11.to . s.u . "'' 1,an.11 . , lS.97 174.to ., JM.l REMARKS Cu Yr l~ Y&" .O.l.f.t bTr ., 14 1aII kn 111.11 ,., 11 c. ft 21.11 kYr NUMBER lftl 1111 1111 1n1 UJl nu UM 1111 1136 1117 ltU 1141 lMl lltl J.MJ 1144 uu .1.M7 12 11U 1211 1111 1111 llM UIS 1HI 1117 11 Ula 1111 AC I !S7 SANTA BARBARA COUNTY FUND __.-_ ______ DATE ,., lS UM'--- eAYEE PURPOSE c - ad.t'.11 ''"'*' ., lllitlW o .-- 1 ., *1- . , . ,. _ e. .-.ui , 1 ---~- . . . -- -i . - Cl_ at.a 19dUi . C:it.1' .a. ____ .,. . , ,_ ~ . .,. ~-- altnl -. . . u. - i.e. . '" . , ~ ~ .- . u . . ., . .-1 - u . .1- All---- All M A1'41 c . ~ . SYMBOL 71. u na 1 J ua aJ. II . J . , ,. 11 1.8. 1'1 a I in , ltJ 101 n 11 a II 1 a11 HT a 11 ., 11 ltl 21 WARRANT ALLOWED FOR . ,. 11.11 . . 11 . II.ti 18.H I.JI . i1.u uo . 1.1t1. 1 - . 111.1 17 . ltt. 11 . u.ie . 11 lat. . HI.II u " us . 1'1 . 111 . 1'1 161 . us . REMARKS tsn O.ft . hb' 1 71 . . u.11 hft C.ft . . "" Ts 11.u hb 11.a tr . Oi ft' ta ft '' ft'ft r I --~~--- ~--------;-;---.---_____,,.-~-- -.-- - --- -- _, SANTA BARBARA COUNTY FUND _ _ -----D:ATE . II, 1--_ NUMBER PAYEE I.Ill . Lilda 1161 .--~- 1117 , im ll'Pl ll71 WJ 1174 u,. 1171 un . N.w , ~ . . UM t111-.w.__. un J.111 uu.r ues ., ~ - . -' *'- ly PURPOSE . -- . . . . UIS 1 1117 1111ua ~ 1211 Utl lift Utl 111 llH AC-157 ,.a'ilt.tMe _ . llllldla, . . WlUS~ SYMBOL UI maa lltD lle II Ut Ill a J ,., . , 11eau 111. u WARRANT ALLOWED FOR ?.II it . . Ja.ll 11.7 ll11U . n. REMARKS ",'.' 1.1.1 . .w. 11.1 u.,. 11.e1 Oi' u . ,. . . . IJt .IJ 441.U lal.M u . ' u . sn. w . L191.ll JI. - NUMBER lMl 1111 IUI Dll 1111 lilt UH 111? iaa. lilt u un lift 111'1 112' , Ull lU? 1U9 lbt U 1111 lUI 1JM 1111 AC-1!57 FUND . SANTA BARBARA COUNTY --------DATE . ll, JIM.__ -~--- -J PAYEE PURPOSE SYMBOL. WARRANT AL.L.OWED FOR REMARKS . a. Al,., -.1 Oil& l a ta . 19*1~- Willa .-.- a . ~-- i .-u.a ---, . -i ,. . . al.ua .-. -ia. - - - - ' .l.- - - -- . - - Id. . . . ., . , . Wlllila - . . , . ~ .1 . lleSiltll91, - ui.- , , - '"' \ t. \ \. \ JI . ., . . . IY.M it.a ,. . . .,. ,,. l?.21 . ltl . 11 1 . .,. . 1 . tr ft . ft ft . flrti ft.,. llJ . 111 , . . , u. . . ,. . . I SANTA BARBARA COUNTY NUMBER PAYEE PURPOSE SYMBOL lJJI .i-. . u . lit un lJll 1M1 1141 111 u 111 114t lMt 1MI lltt 1JM J.l 1 1JU 1JSI 1U41 1111 11 , 1111 lMI lMJ 1114 1111 111 1117 llM J.Mt 1171 UTJ UT -1 . .-. lei.I& . . . . - . - . . ._ . - - al ftllI ClMle 1 ~-- n1u.a. 1 . .-. lldllllla - - . . - , eelll . , . ---~ .w - - . ~ '-'-M.1 -~-- ,. . __ AC-1!57 - 1 . lit a II i a 11 Ula I 111 . 111. 11 - - 111 an - 111 u lll WARRANT ALLOWED FOR - ,. . 111. 117.11 1 . , n. , . , . . u . 1. ."". ) . ,. ' 11 . i . ., 1.n u. 1M.a , . 1.11 "'" u 1.n i.11 1 , ,. - - - . - REMARKS / ; ' I \' -~ _./ NUMBER PAYEE PURPOSE lltl ._ UM . UM un Ul9 Dal UI .- uu u 1 ~- .-i 1111 ,. , . . . : IJn _ . ~.- - llM - lUl 1ft11U. ., ,. lJH 6.- lJN ._ ._. . . -.sJ.eil . Ut7 1r1.u- lDt hld lfdllla 14tl . . 11 . . , . . ala .u.lllldft ltM . , IAIS '*. llilllila . . , . , . i 1 MU lll. ----.a - JAU 141) ailJA9 AC-1!57 ' SYMBOL , -- lit 111 lH a ti - dlaU 111. tur 11? 11 ( WARRANT ALLOWED FOR sn. JI.II 1.47 Jnd.Y . 17.U t u lt1.11 . 15.0I ua. . ., . ., . ., . 141.lt . . - l , . 11. . ., .n.n u , REMARKS bW . . - ----. ----,~-=----.--"""-:-''"'. . .- ~--~-- --- -~~ FUND NUMBER PAYEE lM -. . ._ 1611 lllldb -'*' Wf Mu.n.i 1417 MU ~-.1 M19 ~--1 1ae . JAtl , 1 IAU etu.a-U.l 141S . u 1411 . M 11 1415 er. . . ltlt . BIA . Wl WlJ.lliillt' a. _. ltll ---- 1n 19t . 1411 . ~ ldl 1191-__ 1111 u. lUf . ~ 1418 -~ lat ,. ltll Mtl -- lttl . i -i JMI 1 .,.~ ., 144* w 1*8 llMe1 1 d .,._ 11 MIS ~i , -wel-- AC l!S7 ___ ,__ - ------ ------- .------- ------------------ - - - ~ ' ~ SANTA BARBARA COUNTY - ----- DATE . lit: t PURPOSE SYMBOL. WARRANT ALLOWED FOR ' . in an " - T 11 . .,_ - l ,. . ., . - 11 , - 11.t1 t'J.-11 . , . ,a - ., . - - ., . ., . it.a ., . - - 1.t'I , . . . . l . , ,.,. . REMARKS - - - NUMBER MD lU. "IA" lat l . .1a1 ltu , . " . 1MI 1- 17 , , U 1''fl 1471 1471 1474 "" "" "" l.f H Mii MU 1 YSI 1491 , 1 . 1411 14ft AC I !57 SANTA BARBARA COUNTY ' FUND_ __;__.;_;;____;__ ____ DAT.E _' _ l_ _.-_1. _ PAYEE PURPOSE . wuu .,.a . .u - _ lae L I. . . ~ . . - ,_._ . . n-. tile P . d.141 . - . _ . . . . . #. . , WQ.JUla . wuu. . . s --- l& - 1-1111 ., . --.111. - . u OinlY . . . - . ~ll SYMBOL lltll - 11 .U. t' U9aU . . u - . - WARRANT ALLOWED FOR . . ., . n. . ,. . , . . 1 . '"" ., . u.t. ,. . .'.'". 11.tt . . . .,. . . . .,. . . 1.w - 1 . . . . REMARKS . r - NUMBER PAYEE 11 a.ue . - 1 - . .-'ll Mtl a. e .-. a. 1411 ~ . "" _ . 14 & -*"-"" 1191 , lMI . -11 Ull -'-' i . riae 118 - llll . lf .i . IMifte ll&e ., . llU --------- Ull . , . uu w . -i 1111 . 111 -l- 1117 - uu . ~ 111 aau,_ 1Q9 ''-- Ull -~--- Ult ._. a. llU .us. . . _. __ AC-1!57 SANTA BARBARA COUNTY PURPOSE SYMBOL u a 11 . . . _ - 17 n . Q 1811 181 19 181 - . in au 1918 p --------- I I f 11 a M / . ,_ , WARRANT REMARKS ALLOWED FOR . ft ft M.M 171.12 . . ,. 111. Jl . 174 " ' Olft l'M n ft ft - 46.ft 1M8H 1.ft lM ft 17.M bft u . "" ,. 11.11 hft .u . 111.11 111.M . t. Olft 1 . .bft . IU.,. ft'ft l a. , . ' 1.e1 u . , . , . [ ' ,-----~--=------:-:-:-----~="\' ".'-"~""".,--~------,.;:c,-_-.c-c,--.; c-----.--- - - -~ -~ , . ~ NUMBER 1111 Ult 1111 ltJI Utl lbt :a. 11rr n un .Ml lMt , , ua 11 lit' "'' int Ull I.ISi am u '"' ll 1u AC-1!57 \, \ , \ ' SUPERVISOR'S COPY OF CLAIMS FUND___: PAYEE ._ . ., .__, . cllftlde. _. GUlll:le.- .-.J.ftl . . . -~----td-Ud MUU.Glb . ,. 1- . ' ._a.am. .,. . , . ~ . . . -.tl,af . SANTA BARBARA COUNTY ==------ DATE , p_. l- PURPOSE ' . . . . - . u.ua . - ut SYMBOL ,. J t " . IM a JA J.M 11 llt Ill JA Ul t . 111a11 , . u t tel - " U 14 It l JI 1' /" ,.,. u UI a 16 lit. w WARRANT ALLOWED FOR u u 17.11 u . , . u. . . 14.Sl us . . a u u. , u . ''" 1. 1 11 1 t. a. c1.1u . , ia.n H1. 3 . ,I. ft .1.1 '" -.~.---- ' ' REMARKS .,. m 111 12 . . . lft . lt. 1'9 1.11 . . , 11'. Q.M 1,. i. 1,. U NUMBER 1111 - I.Ill i llll 11M lllY 111 11 ISJl mt lltl llM ll7' 1111 AC-1157 ' SANTA BARBARA COUNTY FUNIW ________ DATE . u, PAYEE PURPOSE . u l n-. - - . I ~ ., . - , a.IMllL . , . - . -- . _ " SYMBOL 1' a 11 - - . . Mt., WARRANT ALLOWED FOR ltl.11 1-11 1 . ,2 , u.ni .ta . 114.ts , . . ,. 'II.ti P ff Tl.U 11. . ,. . . REMARKS . . . b t, tl kft ----- *""' . '1 ~- --:"'-~~~ ~__,--,-----=--- ---,~ -\ ----~, . - - --:-r ---- ------------;-:;Q~--c--=-co--~~,------;;:-~~----c-----.--;--------0,.-------;:---=--,,.---. ~ ~ ' NUMBER U'7 ,.,. 1t ltn 1 1- 1191 1191 uu lit J.HI lift i , . 1M9 AC-1!57 I PAYEE ~/ ~-- ~-- 1 ., . tfllnftlNl 1, . . _ . . .u. ii. ---- oa1u.iu1ua. . CdU . _.a alelll . Ml . u ~ . SANTA BARBARA COUNTY ==~--DATE Mii lf1 1118 PURPOSE ,,p, ~ - . ,., . . . . SYMBOL flC - -- - - Jlt - SU 1' .n. WARRANT ALLOWED FOR i.ai. ' 11.n . . , ll.M . ., . . lf . 1.11 :a. Jll.U ,. . IJI u.n ' REMARKS ., . . . . ft'b . .-- . . -- - . \ ' ' ._ . - NUMBER I -ttt 1 u .f11lll , ., i#r 'llt 1 111 * ., aulM . #:IU ;a, "n . lIJ9 . . ., , , . # a Mt !! , 6 2111 AC0 1!S7 53 0 I ('1,. ; I s ._.8 I "' J I ' SANTA BARBARA COUNTY FUND 1111'111 DATE . 11. 1111 PAYEE PURPOSE . ,uw lliMe1 " .-& . , . ii ._ lllUi -~ a.Ii - lJ.l ,. 19liM _ . 1.-~ , . _ ._ ad . SYMBOL 11 a J. 1' at l &4 11& a 1 lHAl 111A1 WARRANT ALLOWED FOR . ltl.47 "''' . 111 111.M UJM u.11 ., . , . n1.u , . 1u.n 111 w ~ .,.,. . , ~i ' , REMARKS cu n ~-' NUMBER AC- 1!57 -- ---~-- -- - -- , - - - -.- ~"i.,.--- . .,. ' , . .,l~ . ' . . FUND._ PAYEE . , id 1 d -. . "" . _._s.tN , al ,. . 11'1 ' . " - SANT A BARBARA COUNTY ' ------- DATE . 11, 1- . PURPOSE SYMBOi- &--1 WARRANT ALLOWED FOR ,. . 11.111.oa a.n U.71 . '". .",. 111.n '"'" - ~ REMARKS 1-31 Hearing on Req. of Frank Howar h .for relief fro "i Fire Haz. 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 AffiENT: None In the Matter of Hearing before Board of Appeals on Request of Frank Howarth for Relief from High Fire Hazard Provisions of Ordinance No. 1861 for Prov. of 0-18 , Building for building site. Site at 1186 Camino Palomera. , This being the date and time set for hearing on ' subject proposal; and a I Hearing on In of Co. to ~ui - claim ''Open Spece'' Real P to City of Ca / Hearing on Pl n Co1ra11i Recomm. for Adopt of Amend to o-66 , req of Paul M Gainor, rezone Prop., Goleta 1 I , favorable recommendation having been received from the Building Official and the Fire Chief following inspection by officials of their respective departments; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of Frank Howarth for relief from the high fire hazard provisions of Ordinance No. 1861 for building site at 1189 Camino Palomera be, and ~h~same is hereby, approved. In the Matter of Hearing on Intention of the County of Santa Barbara to Quitclaim Certain ''Open Space'' Real Property to the City of Carpinteria (Parcel A of Tract #10 ,191, and Parcel A of Tract #10,330). This being the date and time set for public hearing on subject proposal; the Affidavit of Publication being on file with the Clerk; Miss Susan Trescher, Deputy County Counsel, appeared before the Board to explain the purpose of the transaction involving the two ''open space'' parcels, comprising some 2.83 acres in total area, which had been acquired by the County, and the City of Carpinteria intends to develop the property as a City park. Richard s. Whitehead, Planning Director, appeared to indicate the location of the property from a transparency on th~screen. The City's use of the property would be the same as for the County, to be used for recreational purposes. There being no further appearances or written statements submitted for or against subjeciproposal; Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, this Board hereby makes a finding that the porposed property is no longer required for County use, and that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Quitclaim Deed - Open Spaces, dated July 15, 1968, conveying those certain 0.10 a9joining parcels of real property aggregating approximately 2. 83 acres in total area acquired by the County of Santa Barbara as ''open space'', and known as Parcel A of Tract 1/:10, 191, and Parcel A of Tract #10,330; and said document to be recorded following acceptance of said Quitclaim Deed by the City of Carpinteria . In the Matter of Hearing on Planning Connnission Recommendation for Adoptio of Amendment to Ordinance No. 661 on Request of Paul M. Gainor (68-RZ-24) to Rezone Property Located at 5540 Hollister Avenue, Goleta, from 6-R-l to DR-30 District Classification. This being the date and time set for hearing on subject proposal; the Affidavit of Publication being on file with the Clerk; Planning Commi Denial of Req. f Jean Blair for Rezoning in Montecito. Hearing on Rec on Channel Dr. Area zoning stu y, Montecito. / Hearing on Appe 1 of Jean B. Blai from Planning Coumi denial of req . to rezone Channel Dr. Pro I July 15, 1968 135 Richard S.Richard S. Whitehead, Planning Director, briefed the Board on the proposed location on the west side of Ward Memorial Boulevard just north of Hollister Avenue, containing some 5.7 acres with proposed 158 units to be contained therein. It was pointed out that the Road Department had requested that a reservation be made of half a width of the road which would eventually tie into Kellogg Avenue. The proposed ordinance and development plan, however, does not include such a reservation for either locations of road. If a road is required, the Planning staff prefers the lower one. Leland R. Steward, Road Commissioner, appeared before the Board to state that the reconmendation is that the road right of way be reserved a halfwidth on the north side of the property to connect over to Kellogg Avenue primarily because of the traffic problem that exists on Hollister Avenue at the Ward Memorial interchange. Improvement of the road is not requested, only dedicatioo. Paul Gainer, developer, appeared before the Board on subject matter to state that 30 feet across the northern boundary of the property takes up about 1/3 of an acre which makes quite a change On the over-all development factor of this land. His objection is that there was no plan thathe knew of as to when such a road would ever be built, and this might create a 30-foot strip of right of way to the County which may never be used. The Planning Commission actually recommended that such a right of way was not required. 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 continued to Monday, July 22, 1968, at 2 o'clock, p.m., and referred to the Road Department with respect to placing the southerly road on the partial development plan. In the Matter of Planning Commisaion Denial of Requests of Jean Blair, Blair Estate and Kennn for Rezoning in Montecito (68-RZ-26 and 68-V-58). Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject communication be, and thesme is hereby, placed on file; the hearing having been set for July 29, 1968, at 2 o'clock p.m. In the Matter of Hearing on Planning Commission Recommendation on Channel Drive Area Zoning Study, Montecito (68-0A-5). Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, duly and regularly, continued to July 29, 1968, at 2 o'clock p.m. In the Matter of Hearing on Appeal of Jean B. Blair from Planning Commission Denial of Request (67-RZ-42) to Rezone Channel Drive Property from 20-R-l to DR-12 District Classification. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, duly and regularly continued to Monday, July 29, 1968, at 2 o 'clock, p.m., at the request of the appellant. 1.36 Design. auth. In the Matter of Designating Authorized Representatives of the County of rep . of Co . o S. B. for Sign. Santa Barbara for Signature of Documents on Hill-Harris Project for County Public of doc11IIV'?nts Hill-Harris p oj . Health Sub-Center to be Located in Santa Maria Area. for Co. Pub. Health Sub-Ce Upon motion of Supervisor Beattie, seconded by Supervisor Callahan, and San. Maria Ar / carried unanimously, the following resolution was passed and adopted: Design. auth. rep . of Co . o S. B. for sign of docum. on Hill-Harris P for replace . Surgery Suite & Hosp . Laund S. B. Co . Gen H RESOLUTION NO. 68-356 WHEREAS, the County of Santa Barbara has applied for State and Federal funds under the Hospital and Medical Facilities Survey and Construction (Hill-Harris Program for construction of a new Public Health Sub-Center as a part of the County Health program, tentatively pl.anned for the Santa Maria area; and WHEREAS, the County of Santa Barbara has received tentative allocation of State and Federal funds for said project; and WHEREAS, it is deemed desirable for Joseph T. Nardo, M.D., County Health Officer, and the Director of 'Public Works to sign all docmnents submitted by the County in connection with said application, for the preparation and submission of documents on said project auring its planning ana construction; ' I NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that both Joseph T. Nardo, M.D., County Health Officer, and Norman H. Caldwell, County Director of Public Works, or either of them be, and they are, or each of them is, individually, he~eby designated as the authorized representatives, or representative, of the Board of Supervisors of the County of Santa Barbara to sign all documents submitted by the County of Santa Barbara in connection with the application for the assistance in the Public Health Sub-Center under the Hill-Harris program. I Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 15th day of July, 1968, by the following vote: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F.H. Beattie and Curtis Tunnell None ABSENT: None . I In the Matter of Designating Authorized Representatives of the Countyaf Santa Barbara for Signature of Documents on Hill-Harris Project for Replacement of oj . Surgery Suite and Hospital Laund3y, Santa Barbara County General Hospital . f Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and sp . carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-357 WHEREAS, the County of Santa Barbara has applied for State and Federal funds under the Hospital and Medical Facilities Survey and Cons truction (HillHarris) Program for the replacement of the surgery suite and hospital laundry at the Santa Barbara County General Hospital; and WHEREAS, the County of Santa Barbara has receive-d tentative allocation of State and Federal funds for said project; and San~a Barbara General Hospital WHEREAS, it is deemed desirable for the/Administrator and . Director of Public Works to sign all documents submitted by the Countyf.i.n connection with said application, the preparation and submission of doc1nnents on said project during its planning and constru~tion; r Cont . hearing on Prop. adopt of final budget for Co . of S. B. I July 15, 1968 1.37 NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that both John J. Quinn, Administrator of the Santa Barbara General Hospital, and Norman H. Caldwell, County Director of Public Works, or either of them, be, and they are hereby, or each of them is, individually, hereby designated as the authorized representatives, or representative, of the Board of Supervisors of the County of Santa Barbara to sign all doc1nnents submitted by the County of Santa Barbara in connection with the application for assistance under the Hill-Harris program. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 15th day of July, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None The Board took a 10-minute recess. Supervisor Callahan absent at this time. In the Matter of Continued Hearing on Proposed Adoption of Final Budget for the County of Santa Barbara for FY 1968-69. This being the date and time set for the continued hearing on the proposed budget; Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carrie tmanimously, it is ordered that one position of Janitor at the Santa Maria Hospital, Account 160 be, and the same is hereby, deleted. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the approval, as shown in the recommended proposed budget for FY 1968-69, under Fixed Assets, Account No. 5-C-l, for the Auditor-Controller, of $50,000.00 for the purchase of three accounting machines be, and the same is hereby, reaffirmed. ' The matter of increase in Account 57 B 20 1, Fairs, Fiestas and Exhibits, for Danish Days, to increase the amount approved to $1,000.00 instead of $500.00, as requested be carried over to Wednesday, July 17, 1968. The matter of the medical budget fr the hospital was carried over to a later date. The matter of the County Retirement System in connection with the recent report submitted by Coates, Herfurth and England, actuarial consultants was carried over to Wednesday, July 17, 1968. Other matters to be further discussed and finalized were connected with overtime, paid holidays, additional personnel for the Sheriff's Department, etc. The matter of an increase of $250,000 in Appropriation for Contengencies, General Fund, making a total of from $500,000 to $750,000 was considered, and it I was announced that this matter will be further considered on Wednesday, July 17, 1968. Zak Stringer, General Manager for the Santa Barbara County Employees Association, appeared before the Board anc;f.ead from a prepared statement, dated, July 15, 1968, including an outline of steps necessary to bring about more efficiency, higher employee morale and productivity. ' 138 I I I ' In conclusion, Mr. Stringer stated that every effort should be ma.de by the Board to avoid us i ng double standards in establishing personnel policies, work to eliminate excessive procrastination in solving staffing and employee problems, and establish salary-setting methods ~lhich are understood and lJlUtually acceptable within the bounds of sound personnel practices Richard Temple, (Colonel, Ret'd), representing the Santa Barbara County Taxpayers Association, appeared before the Board to bring out three points for consideration: 1) AB 1137, legislation signed by the Governor on July 12, 1968 allowing County Board of Supervisors to transfer to the County General Fund up to half fines and forfeitures collected for vehicle violations . This needs consideratio by the Board; 2) Payment by the County 100% of the premium of County employees for the continuation of a medical hospital program. In view of the trend toward increased salaries, the Board should reconsider this program; and (3) A recommendation to reduce the General Reserves by $200 , 000. The Chairman declared that the public hearing on the proposed ado~tion of the County budget for FY 1968-69, be, and the same is hereby, duly and regularly continued to Wednesday, July 17, 1968, at 9:30 o ' clock, a.m. The Chairman declared that the regular meeting of the Board of I I ' I SuIp ervisors of Monday, July 15, 1968, be , and the same is hereby, duly and regularly, coptinued to Wednesday, July 17, 1968, at 9:30 o ' clock, a.m. Board of Supervisors of the County of Santa Barbara, State of California, July 17, 1968, 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, Cletk. Supervisor Tunnell in the Chair . I I I I I I I I Cont . hearing In the Matter of Continued Hearing on Adoption of Proposed Final audget for on Adopt of Prop Final Bu g. the County of Santa Barbara for FY 1968-69. for Co . of S. ,.J FY 68-69 . This being th~date and time set for the continued hearing for the proposed I I I i adoption of the Santa Barbara County budget during FY 1968- 69; David Watson, Administrative Officer, distributed copies of a Schedule I which he had prepared to be used in reassessing the budget to date, which included figures to provide for salary increases, as contained in the salary recounoendations of the Personnel Officer, dated July 8, 1968, which reflect an additional adjustment over those granted by the Board earlier to become effective July 1, 1968. There has been added $32,000 for the Sheriff ' s department to take care of mileage for additional cars needed for the additional deputies . Also, $14,000 for new uniforms for the Sheriff's department but with no provision for uniform allowance . There are no figures yet for th~ducational incentive pay. The amount estimated for paymen of overtime at straight pay for over 40 hours of compensatory time accumulated for all employees has been included as well as the cost of living for retirees . Mr. Watson's figures also included the 5% increase which would become effective September 1, 1968. for all departmentheads and assistant departmentheads July 17, 1968 1 39 Chairman Tunnell pointed out that the most important single item was the question of the rate or percentage of increase in salaries to be granted over and above that which the Board granted effective July 1, 1968, in 2-1/2%, 5%, and 7-1/2% increments. Robert s. Smith, Personnel Officer, appeared to state that no changes have been made since submitting his salary recommendations under date of July 8, 196 Richard Temple, Colonel (Ret'd), appeared before the Board on behalf of th Santa Barbara County Taxpayers Association to state that it is felt that the positio s of Deputy Sheriff and Fireman are not exactly comparable as there is a difference in the job specifications. The Association reconnnended 5% rather than 7-1/2% for firemen, and he pointed out that this has a definite bearing on what is happening to the tax rates in some of the fire protection districts. Supervisor Clyde replied to Colonel Temple's remarks by pointing out that the G-K survey indicated that there is a definite linkage between the two classifications, and no change should be made until such time as concrete evidence to the contrary is furnished. The Administrative Officer pointed out how his recommendations differed from the Personnel Officer's for the Sheriff's Department regarding the salary increases for different classes, including that of Sheriff's Inspector. Acting Undersheriff Richard King appeared before the Board to reiterate the statements made by Sheriff Webster that the salary increases should be granted to assist in recruitment for new and better personnel. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reconnaendations contained in the report submitted by the Personnel Officer, dated July 8, 1968, for salary adjustments in various percentage increments (2-1/2~, 5%, and 7-1/2%), over and above those granted by the Board effective July 1, 1968 be, and the same are hereby, confirmed, to become effective September 1, 1968; and the Personnel Officer be, and he is hereby, authorized and directed to proceed with the preparation of the appropriate ordinance to reflect the individual salary recomn~ndations as approved, and to submit same to the Board for adoption prior to August 1, 1968. It is noted that the approved recommendations exclude the section of the Personnel Officer's r(}ommendations of July 8, 1968 which indicated a ''no change'' status for departmentheads and assistant departmentheads. It is further ordered that the County Auditor be, and he is hereby, authorized and directed to proceed with making the proper adjustments in the County budget in accordance with the actions taken by the Board this date. David Watson, Administrative Officer, referred to his previous reco11n11endation to the Board to grant a 5% salary increase for all departmentheads and assistant depirtmentheads. Also, if legal, to include those certain positions under contract by action of law such as the County Counsel, Agricultural Commissione , and Sealer of Weights and Measures. In addition, due to the indication by the Atto~ey General that a state of war exists, by:i:eason of the Vietnam conflict, the provisions of the Constitution of the State of California have been set aside, thereby making it possible :Dr an elected official to receive an increase in salary during his or her term of office. Supervisor Grant brought up the subject of two departmentheads who evidently are not on a current salary status in comparison with other department heads, and referred to the positions of County Right of Way Agent and Flood Control Engineer. He referred to the G-K survey whicl)Was made, but these positions at that time were not established as departmentheads; therefore, an adjustment is in order in correct the inequity. 140 I' ' I l I I l . I I Supervisor Clyde read from the letter directed to the Board recently by the County Right of Way Agent, Carl E. Vogel, from the Board ' s denial on the department head ' s salary range . The 5% increase recommended for all departmentheads is justifiable but these two positions should be placed in a higher l evel for advancement, when appropriate Robert s. Smith, Personnel Officer, appeared to state that there are several other departmentheads and assistant departmentheads who are in col 1mm ''E'', and it is hoped they can bring in another plan to place the salary ranges for the future . Supervisor Grant contender the two positions of County Right of Way Agent and Flood Control Engineer should have individual consideration. Zack Stringer, General Manager for the Santa Barbara County Employees Association, appeared before the Board and made the statement that surveys of departmentheads' salaries should be made on the same basis as for other County employees, on an over-all basis, and similar standards should be used. The Personnel Officer stated thathe will make a study and report back to the Board at an early date, and will work with the Administrative Officer on this matter of administrative salaries as there may be others to be included. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, i t is ordered that the reconu:nendation of the Administrative Officer, as hereinabove-indicated, to grant a 5% increase for all departmentheads and assistant departmentheads be, and the same is hereby, confirmed, effective September 1, 1968, except that the recommendation applicable to elective officials is not approved at this time. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the salaries for the elective officials remain at the present figure. Upon motion of Supervisor Beattie, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the weitten reconnnendation of the Administrative Officer, under date of July 17, 1968, to authorize the following additional staffing for the Sheriff's Department be, and the same is hereby, confirmed: Classification No . Deputy Sheriff Sergeant Matron Clerk Intermediate Account Clerk Identification Tecnnician Radio Dispatcher Intermediate Steno Security Guard Total Salaries Clerk of Positions 30 4 1 1 1 3 2 1 Retirement and OASDI (20%) Insurance ($7 . 99 per month) Total Financing For 6 months 9 months 9 months 10 months 9 months 10 months 10 months 10 months Cost $115,380 26,712 4,203 4,120 6,057 12,690 7,840 3 , 920 180,922 36, 184 1, 710 $218 , 816 July 17, 1968 The matter of uniforms and uniform allowance for personnel of the Sheriff's department was discussed {Account B 2, Personal Supplies, $14,000 additional). It was pointed out that the request of two uniforms for each new deputy might aid in the recruitment aspect. The difficulty involved in going through the uniform connnittee for damage to personal effects was discussed. The matter of uniforms for other than Sheriff's personnel was pointed out, such as personnel from the Park Department, hospitals, etc. All officers, regardless of rank, must have a uniform and be ready to wear it any time. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that funds be allowed to provide one new uniform for each new deputy of the Sheriff's Department, and to provide a uniform allowance for all sworn personnel at the rate of $50.00 per year, payable on the first working day in January of each year. The $,50.00 uniform allowance is to be reflected in a salary ordinance, and contain a provision that when a deputy terminates his position during a current fiscal year in which he or she has already been paid the $50.00 uniform allowance, that this prorated accordingly, and deducted from the last warrant drawn for salary. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Sheriff's Department Account 90 B 22 be, and the same is hereby, increase for an additional amount of $32,000 to allow for additional vehicles that will have to be purchased, and which wil 'l also include mileage. Leland R. Steward, Road Connnissioner, appeared before the Board concerning the taking of not more than 50% of revenue derived from fines for General Fund purpose , which could affect $240,000 of read funds. He stated that this is a policy .matter for the Board to consider, and reference was made to AB 1137. The Administrative Officer' recommendation concerning the $240,000 indicates that as far as County services are concerned, some of the other services are more important than the road program. If the Bea rd confirms this recommendation, he will have to cut line items of the program for construction projects in thEf'\Tarious supervisorial districts, but Mr. Steward indicated a willingness to do the best they can within the reduced figure to recommend expenditures where they would best serve the public in the couonunity. He pointed out that there is quite a deficiency in roads for the unincorporated areas of the County. Mr. Steward also pointed out that the fines and forfeitures referred to are involved in traffic fines and are only a part of the total received by the County. Richard Temple, Colonel (Ret'd), appeared before the Bpard representing the Santa Barbara County Taxpayers Association in support of transferring the $240,000 into the General Fund from fines and forfeitures. Colonel Temple urged the members of the Board to make an effort to further suppress the budget. A motion was made by Supervisor Grant, seconded by Supervisor Callahan, but failed, due to lack of majority, to concur in the recommendation of the Administra tive Officer and transfer the sum of $240,000 (fines and forfeitures funds of the Road Department) to the General Fund to finance the County budget for FY 1968-69. Upon the roll being called, the following Supervisors voted Aye, to-wit: Joe J. Callahan and Daniel G. Grant. NOES: George H. Clyde, F. H. Beattie, and Curtis Tunnell. ABSENT: None :142 Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried, with Supervisors Callahan and Grant voting ''No'', it is ordered that the recommendation of the Administrative Officer to transfer the amount of $240,000 fro the Road Department budget to the General Fund be, and the same is hereby, denied, Upon motion of Supervisor Callahan, seconded by Supervisor Beattie, and carried unanimously, it is ordered that one position of Intermediate Stenographer Clerk for the Agricultural Commissioner ' s Department, Account 120 be, and the same is hereby, deleted, for an amount of $5,368 . 00. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the amount of $1,200.00 be, and the same is hereby, deleted from Account 22 B 18, Rents and Leases - Structures, Department of Sheriff-Civil Service Commission. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that , under Planning Department Account 133 C 1, Equipment, Fixed Assets, the amount shown allowed for one Calculator be, and the same is hereby, increased for a total of $1,300 . 00, and the amount shown allowed for one Message Recorder, in the sum of $1,425 . 00 be, and the same is hereby, deleted. Upon motion of Supervisor Beattie, seconded by Supervisor Cllahan, and carried unanimously, it iscrdered that, under Department of Los Prietos Boys' Camp , Account 101 B 20, Special Departmental Expense, the amount of $13,173 . 00 be, and the same is hereby, decreased from thefaotal, for school tuition. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that under Department of General Hospital- . Santa Barbara, Account No . 159 B 20-A, Medi-Cal Adjustment, the amount shown as allowed in the sum of $500,000. 00 be, and the same is hereby, deleted. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that a new account for Department of General Hospital- Santa Barbara be, and the same is hereby, established as No. 158, California Medi- Cal Assistance Program; and that the sum of $2,206 , 947.00 be, and the same is hereby, added to new Account 158 B 20, Special Departmental Expense . Upon motion of Supervisor Grait, seconded by Supervisor Beattie, and carred unanimously, it is ordered that under Department of Public Guardian, the amount shown allowed under Account 134 C 1, Equipment, in the sum of $1,250. 00 be, and the same is hereby deleted. The Board recessed until 2 o ' clock, p .m. At 2 o ' clock, p .m., the Board reconvened Present: S':lPervisors George H. Clyde, Joe J . Callahan, Daniel G. Grant, F.H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk Supervisor Tunnell in the Chair. Cont . hearing on Prop. adopt of final Budget of Co . of S. B. for FY 68-69 . July 17, 1968 In the Matter of Continued Hearing on Proposed Adoption of Final Budget of the County of Santa Barbara for FY 19i68-69. This being the date and time set for the continued hearing on the proposed County budget for FY 1968-69; David Watson, Administrative Officer, submitted an estimated figure of $30,000 to allow for necessary paid overtime for all County employees who have over 40 hours of compensatory time accumulated, He explained that certain refinements of the program have not been developed as yet. The matter of taking care of the overtime problem was pointed out, due to the amount accl.UllUlated over the p~st year by County employees . Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the additional amount of $45,000. 00 be, and the same is hereby, placed in the "Appropriations for Contingencies'' portion of the budget to cover paid overtime for County employees. Supervisor Callahan absent at this time. ' The matter of educational incentive pay for the Sheriff's personnel was discussed. The Administrative Officer felt that this would be of definite benefit to the County, and employees should be encouraged to proceed with their formal studies . Sheriff's Lieutenant Joel Honey appeared before the Board in support of this proposal, stating that this would be of benefit to thE/taxpayer through the performance of duties and, therefore, a wise investment. It would also serve as a promotional basis within the department. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously- it is ordered that funds be allowed, in the amount of $4,836.00 to cover educational incentive pay for the Sheriff's Department, as recommended by the Administrative Officer. While it appeared logical that such a program be incorporated in an amended ordinance, changing Chapter 27 of the Santa Barbara County Code,naking this effective September 1, 1968, and the program placed under the control of the Personnel Officer, as the program develops of special schooling, the County Auditor explained that it should be included now in regular salaries. The County Auditor has been granted authority by the Board to make the appropriate adjustments in the County budget for FY 1968-69 in accordance with the actions and intent of the Board of Supervisors during the budgethearings. Supervisor Callahan present at this time. The request for an additional appropriation of $500.00 for Danish Days under Account 57, Fiestas, Fairs and Exhibits, was discussed. If granted, this would make a total appropriation of $1,000.00. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request for an additional appropriation under Account 57-B-20-I, Danish Days, of $550.00 be, and the same is hereby, ' approved, making a total appropriation of $1,000.00. Reference was made to the appropriation of $2,500. 00 in the pr oposed County budget for FY 1968-69 under Account 57 B 20-J, Fiestas, Fairs and Exhibits , - for the Santa Barbara National Horse and Flower Show. Mr . Milton ~einstein appeared before the Board in support of this appropriation on behalf of the 19th District Agricultural Association, who had submitted a statement of expenditures and revenues to the Board. During the ensuing discussion, it was pointed out that this appropriation can be handled without going into the General Fund . The advantages to the use of the transient occupancy (bed) tax for thekarious areas to cover advertising and promoting County resources was stressed . No official actio~as taken to change the appropriation of $2,500. 00 included in the proposed County budget for Account 57- B-20-J A request was received from the Santa Barbara Municipal Band for a County appropriation of $3,000.00. Herbert Fredlund appeared before the Board in support of the written request, pointing out that this is similar to the Santa Barbara Symphony. They have been conducting band concerts at the Court House Sunken Gardens on Sundays, attracting as many as 500 spectators at each concert There will be more youngsters participating in this program, and they also expect to expand their activities to the northern part of the County. A statement of the financial status of the group had been filed with the request. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Santa Barbara Municipal Band for a County appropriation of $3,000.00 be, and the same is hereby, deni ed. A request was filed for an appropriation to the Child ' s Estate, for the amount of $25,000. 00. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Child ' s Estate, for a County appropriation of $25,000. 00 be, and the same is hereby, denied . Upon mo tion of Supervisor Callahan, seconded by Supervisor Grant , and carried unanimously, it is ordered that the budget for Fairs, Fiestas and Exhibits , Account No . 57 be, and the same is hereby, approved. It is further ordered that the Administrative Officer be furnished with copies of budgets from various organizations requesting appropriations, outlining revenues and expenditures, prior to consideration by the Board during time of budgethearings each fiscal year. The matter of a proposed increase in the contribution for Courcy employee ' retirement was discussed at this time, following submission of reports from Coates, Herfurth and England, Actuarial Consultants , at earlier Board meetings . Raymond D. Johnson, Special Assistant to the Administrative Officer, appeared before the Board to explain the,1:-etirement rate status. The current rate of County contribution per employee, for regular members, is $7 . 66, and the proposed rate would be $9 . 85; for safety members, the current rate i s $18 . 67 and the proposed rate would be a reduction to $15 . 32. Reference was made to Schedule I prepared by the Administrative Officer in which the amount of $99 , 040 . 00 was included for this for a period of six months, commencing January 1, 1969, at a cost of $16,507. 00 per month. If the date of July 1, 1969 is used to place these new rates into effect, no appropriation would be required and the $99,040. 00 figure could be deleted from the proposed budget. If the October 1, 1968 date is used, the cost involved would be $148,563. 00 . The actuarial studies were computed on thetbasis of the December 31, 1967 date. July 17, 1968 Upon motion of Supervisor Beattie, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the amount shown on Schedule I of $99 .040.00 be, and the same is hereby, deleted. It is further ordered that the new rates of County contribution to County employees for retirement, as reported by Coates, Herfurth and England, Actuarial Consultants for the County of Santa Barbara be, and the same is hereby, established effective July 1, 1969. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the amount of $62,500.00 earmarked_ under ''Reserves for Contingencies'' to cover cost of living increase for a 10-month period during FY 1968-69 for retired County employees be, and the same is hereby, approved. I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following requests submitted by the County Fire Chief be, and the same are hereby, approved; and the County Auditor be, and he is hereby, authorized and directed to make the necessary adjustments in salaries in connection with the salary ordinance {Budget No . 260-3, 260-5, 260-6 and 260-8): Budget Account No. 110-A-l, Regular Salaries, addition of $69,678.00, for total of $1,029,330.00. Budget Account No. 110-A-15, Retirement Contribution, addition of $13,036.00, for total of $118,399.00. Budget Account 260-B-20, _Special Departmental Expense, addition of $300,662.00, for total of $657,586. 00 . Budget Account 260-B-20, Special Departmental Expense, (260-3, Special Fire Zone 3), addition of $673.00, for total of $6,292.00. Budget Account 260-B-20, Special Departmental Expense, (260-5, Special Fire Zone 5), addition of $26,120.00, for total of $464,548. 00. . Budget Account 260-B-20, Special Departmental Expense, (260-6, Special Fire Zone 6), addition of $11,798.00, for total of $82 ,352.00. Budget Account 260-B-20, Special Departmental Expense, (260-8, Special Fire Zone 8) , addition of $4,632. 00, for total of $31,412. 00. The Director of Parks submitted a revision for Budget No. 80, as follows : Account 180 C 2, an addition of $120,650, for a total of $181,800.00. Account 180 C 3, an addition of $85 , 400.00, for a total of $135 , 650 . 00. During the ensuing discussion, it was suggested that the additional 1-cent capital outlay tax for parks, aside from that approved in the capital outlay budget on July 12, 1968, be restored with the provision that the $10,000 authorized for addition to the budget of the Historical Montnnents section, General Fund, for the Santa Barbara Royal Presidio on July 12, 1968 be frozen. Colonel Temple, representing the Santa Barbara County Taxpayers Associatio , appeared before the Board to state that the allowance of the extra one cent is not proper, although they are in favor of a park program. 1.4{) He also maintained that the Board should closely review unfilled positions and freeze them. Also, a closer review of vehicle replacement. Raymond D. Johnson, Special Assistant to the Administrative Officer, replied to Colonel Temple's coJJJDents by stating that the main reason the positions remain unfilled is due to the inability to recruit people . With regard to the replacement of vehicles, on an orderly program~ a certain mileage is placed on County vehicle, and cars with excessive mileage or wear and tear may require more maintenance resulting in an over-all lack of economy. A. T. Eaves, Jr. , County Auditor, appeared before the Board to explain that many departments have utilized extra help in lieu of having the authorized positions filled due to recruitment and other problems . Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanjmously, it is ordered that theJ:idditional one-cent capital outlay tax for the Parks Department be, and the same is hereby, reinstated in the County budget for acquisition and development of parks, with the provision that the $10,000.00 previously approved by the board for addition to Hi storical Mon11ments, General Fund, for the Santa Barbara Royal Presidio be frozen, thereby allowing the additional amount to be used in the Parks Department budget . There being no further written requests of County departments for consideration during the hearings be held on the proposed adoption of the final budget for FY 1968-69; Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the public hearing on the proposed adoption of the final budget of the County of Santa Barbara for FY 1968-69 be, and the same is hereby, closed, with a decision to be made by the Board for adoption of the final budget at a later date Upon motion the Board adjourned sine die . The foregoing Minutes are Boar Supervisors ATTEST: J . E IS, County Clerk From the de f . . . PAUL F. THOMPSON LIBRARY DIRECTOR Jan 7, 1982 Date . . . . . . . . . . . . . . . . Lompoc Public Library 501 East North Avenue Lompoc, California REgent 6-3477 Mr. Kevin Bush ( ~ ) For your information ( ) For your approval ( ) For your signature ( ) Action and/ or comments ( ) Per our conversation ( ) Please return ( x ) For your file ( ) Please see me Comments: Please let me know the day Batty and Nicholas was appointed. LIBRARY ADVISORY COMMITTEE CURRENT MEMBERSHIP Members Supervisor Dewayne Holmdahl (Chair man) 105 E. Anapamu Street Santa Barbar a , CA 93101 966- 1611 Mrs . Earnest C. Watson 166 Eucalyptus Hi ll Ci r cle Santa Barbara, CA 93103 962- 9439 Mrs . Mary Stout 305 E. Ortega, Cottage E Santa Barbara , CA 93101 963- 5032 Merrill Roff 6170 Covington Way Goleta, CA 93017 964- 5387 Rev . Arthur Batty 3933 Mesa Circle Dr . Lompoc , CA 93436 733- 1036 Mrs . Robert Sheehy 627 E. Cami no Colegio Santa Maria , CA 93454 925- 6068 Suzanne Schwark (Representative of City of Lompoc) 1108 E. Manago Lompoc , CA 93436 Susan C. Mann 223 E. Morrison Santa Maria , CA 93454 When Appointed and by Whom B/S 1- 19- 81 B/S 4- 11- 77 (Yager) B/S 9- 23- 74 (Kallman) B/S 8- 21- 78 (Wallace) B/S 7- -68 (Hedlund) B/S 3- 3- 75 (Fletcher) B/S 9- 22- 80 BIS 9- 14- 81 Ter m Expires r ' LIBRARY ADVISORY COMMITTEE CURRENT MEMBERSHIP -Members When Appointed and By Whom ____ _ ___ _ Mr . Christopher Nicholas (Representative of City of Santa Barbara) 627. Colina Lane Santa Barbara, CA 93103 962- 9386 LIBRARIANS Mr . Paul Thompson , Chief Librarian Lompoc Public Library 501 E. North Avenue Lompoc , CA 93436 736-3477 Mr . Robert Hart , Chief Librarian Santa Barbara Public Library Anapamu & Anacapa Streets Santa Barbara, CA 93101 962-7653 Mr . Jack Buchanan , Chief Librarian Santa Maria Public Library 420 s . Broadway Santa Maria , CA 93454 925- 0994 B/S 10- -79 Term Expires .- . ---------------------- ---- --- - ----------- ~------ ' ' COMMITTEE FACT SHEET Name: Library Advisory Committee Legal Authority: As per "Agreement for Operation of County-Wide ' Free Library System'' between the County and the Cities of Santa Barbara, Lompoc and Santa Maria, August 29, 1961. Membership : Term: Duties: Meeting Date and Location: Contact: Composed of 3 city librarians, 3 city appointees and 5 members appointed by the Board of Supervisors from Supervisorial Districts. St the pleasure of the Board of Supervisors. ~. _, . -~ . As per agreement with Cities for joint operation of Library Zones. 10:00 a .m. quarterly Various locations Secretary of Library Advisory Committee Paul F. Thompson Library Director Lompoc Public Library 501 E. North Avenue Lompoc, CA 93436 Approval of Min of July 15, 1968 meeting. Board of Supervisors of the County of Santa Barbara, State of California, July 22 1 1968, at 9:30 o'clock, a.m. Present: Supervisors George H. Clyde 1 Daniel G. Grant, . and F. H. Beattie; and J. E. Lewis, Clerk. Absent: Supervisors Curtis Tunnell and Joe J . Callahan. Supervisor Beattie as Vice-Chairman In the Matter of Approving Minutes of July 15, 1968 Meeting. Upon motion cf Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reading of the minutes of the July 15, 1968 meeting be dispensed with, and th~inutes approved, as submitted. Exec . of Audit In the Matter of Execution of Audit Service Contract between the State Service Cont. b State, Bd of Equ 1 of California, Board of Equalization, and the County Assessor on Behalf of the & Co . Assessor f r FY 68-~9 , nte fa, O. County of Santa Barbara, for FY 1968-69, for An Amount Not to Exceed $4,500. Exec . of Agree b Co . of S.B. & ci y of Guadalupe for Co . to provide bldg . inspect . during FY 68-69 . I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO 68-358 WHEREAS, there has been presented to this Board of Supervisors a Contract for Auditing Services dated July 22, 1968 by and between the Assessor of the County of Santa Barbara and the State of California (acting through the State Board of Equalization), by the terms of which provision is made for the Assessor to pay the State for all costs of temporary services of one or more State auditors to assist him during FY 1968-69 in an amount not to exceed $4,500. 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 County Assessor be, and he is hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant and F. H. Beattie. NOES: None ABSENT: Joe J. Callahan and Curtis Tunnell In the Matter of Execution of Agreement between the County of Santa Barbara and the City of Guadalupe for the County to Provide Building Inspection Services during FY 1968-69. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68-359 WHEREAS, there has been presented to this Board of Supervisors Agreement dated July 15, 1968 by and between the County of Santa Barbara and the City of Guadalupe by the terms of which provision is made for the County to Provide Building Inspection Services during FY 1968-69. WHEREAS, it appears proper and to the best interests of the County that said instr,unent be executed, I 148 Exec . of Amen to Fire Hyd . Agree btw Gol . Co . Water Dis & S. B. Co . Fi e Prot. Dist . f r tract fllO, 734. / NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Cler of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant and F. H. Beattie NOES: None ABSENT: Joe J. Callahan and Curtis Tunnell 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 Tract #10,734, Job No . 1180. Upon motion of Supervisor Grant, seconded by Supervisor Clyde , and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68-360 WHEREAS , there has been presented to this Board of Supervisors an Amendmen t o Fire Hydrant Agreement, dated July 22, 1968, by and between the Goleta County Water District and the Santa Barbara County Fire Protection District, by the terms . of which the Agreement dated May 6, 1957 between said parties is amended to provide for the installation of three (3) additional fire hydrants by the Goleta County Water District for Tract 10,734, Job 1180; and WHEREAS, i t appears proper and to the best interests of the Santa Barbara County Fire Protection District that said instr1nnent be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and ' directed to execute said instrument on behalf of the Santa Barbara County Fire Protection District . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant and F. H. Beattie NOES: None ABSENT: Joe J. Callahan and Curtis Tunnell Exec of Amen In the Matter of Execution of Amendment to Fire Hydrant Agreement between to Fire Hydr nt Agree btw Go the Goleta County Water District and Santa Barbara County Fire Protection District, Co . Water Di t . & S. B. Co . Fi e Schirman Main Extension, Job No . 1178. Prot. Dist. , Schirman Mai Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and Extension. 1 carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-361 WHEREAS, there has been presented to this Board of Supervisors an Amendment to Fire Hydrant Agreement, dated July 22, 1968, by and between the Goleta County Water District and the Santa Barbara County Fire Protection District, by the tenns of which the Agreement dated May 6, 1957 between said parties is amended to provide for the installation of one (1) additional fire hydrant by the Goleta County Water District for Schirman Main Extension, Job No. 1178; and WHEREAS, it appears proper and to the best interests of the Santa Barbara County Fire Protection District that siad instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and the Clerk of the Board of Supervisors be, and they are hereby, authorized and direc ed Exec. of 5-yr pe t for Grazing on Cachuma Rec . Are for Robert s. Od 11 & Co . for $8,400. ( July 22, 1968 to execute said instrument on behalf of the Santa Barbara County Fire Protection District. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant, and F. H. Beattie NOES: None . ABSENT: Joe J. Callahan and Curtis Tunnell In the Matter of Execution of 5-Year Permit for Grazing of Livestock 149 on Cachuma Recreational Area for Robert S. Odell and Company, for Annual Rental of $8,400.00 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the follo wing resolution was passed and adopted: RESOLUTION NO . 68-362 WHEREAS, there has been presented to this Board of Supervisors Permit for Grazing of Livestock on Cachuma Recreational Area dated July 22, 1968 by apd between the County of Santa Barbara and Robert s. Odell & Company by the terms of which provision is made for 5-Year Permit for Grazing of Livestock on Cachuma Recreational Area for Annual Rental of $8,400.00; 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 22nd day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant and F. H. Beattie NOES: None ABSENT: Joe J. Callahan and Curtis Tunnell Res . of Cuyama J In the Matter of Resolution of Cuyama Joint Union School District for Union School Dis for Issuance of Issuance of Two Negotiable Notes in the Aggregate Amount of $150,000.00. two notes in amt of $150,000. / Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried ' Est. of revolvin fund for Co . Clk of S. B. Co . ($200 . I I unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to July 29, 1968, at th~equest of County Counsel. In the Matter of Establishing a Revolving Fund for the County Clerk of Santa Barbara County ($200.00). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted. RESOLUTION NO . 68-363 WHEREAS, Government Code Section 29321 provides for th~stablishment of a revolving fund for any officer of the County; and WHEREAS, the County Clerk is an officer within the meaning of that section and WHEREAS, it is necessary that a revolving fund in the amount of $200.00 be established for the County Clerk because that office is required by law to change and collect fees in accordance with Sections 26820, etc., of the Government Code and other applicable codes. ' 150 Annex Territo y to Co . Area fl Goleta Valley S . B. Co . (Frank-Newitt ' I I NOW , THEREFORE , BE IT AND IT IS HEREBY RESOLVED as follows: 1. That the foregoing recitations are true and correct . 2. That a revolving fund be established for the use of the office of the County Clerk in the sum of $200. 00 . 3 . That the Clerk be, and he is hereby authorized and directed to transmit certified copies of this resolution to the County Auditor and County Treasurer . Passed and adppted by the Board of Supervisors of the County of Santa Barbara, State of California , this 22nd day of July, 1968 , by the following vote : AYES : George H. Clyde, Daniel G. Grant and F. H. Beattie NOES: None ABSENT : Joe J . Callahan and Curtis Tunnell In the Matter of Annexing Territory to County Service Area No . 3 in the Goleta Valley, Santa Barbara County. (Frank-Newitt) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the followi~ resolution was passed and adopted: RESOLUTION NO . 68 - 364 WHEREAS , on June 13, 1968, a petition for the proposed annexation of certai territory designated as FRANK- NEWITT to County Service Area No . 3 was f iled with the Executive Officer of the Local Agency Formation Conmission by J . Robert Andrews, Attorney; and WHEREAS, the said petition has been approved by the Local Agency Formation Conmission; and WHEREAS, the said territory is uninhabited; and WHEREAS , the r eason for the proposed annexation is to provide street lights, open space maintenance and libraries; and WHEREAS, the terms and conditions of the proposed annexation is to provide street lights, open space maintenance and libraries; and WHEREAS , the terms and conditions of the proposed annexation are set forth , in Resolution No . 98 of the Local Agency Formation Conmission, and incl ude waiver of notice and hearing; and WHEREAS , the property proposed to be annexed is described i n Exhibit ''A" attached hereto and made a parthereof by this reference; NOW , THEREFORE , BE IT AND IT IS HEREBY RESOLVED as follows : 1. That said hereinabove described territory be, and i t i s hereby, annexe to County Service Area No. 3, subject to the terms and conditions "imposed by the Local Agency Formation Conmission. 2. That the Clerk be , and he is tereby, authorized and directed to prepare and execute a certificate of completion in accordance with Government Code Section 56451 , and file said certificate of complet ~on with the Secretary. of State in compliance with Government Code Section 56452 . 3 . That the Clerk is further authorized and directed to file a statement and map or plat and description of the said boundary change with the County Assessor and with the State Board of Equalization in compliance with Government Code Sections 56457 and 54900 et seq. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Californi a, this 22nd day of Jul y, 1968 , by the following vote : AYES : George H. Clyde, Daniel G. Grant and F. H. Beattie NOES : None ABSENT : Joe J . Call ahan and Curtis Tunnell . Annex Territory to Co. Service Area #11, Carpinteria (San Monica Gard ( Annex. Territory to Co . Area #11 n Carp. S B. Co . (Willmoor-Ventur s Property) I July 22 , 1968 In the Matter of Annexing Territory to County Service Area No. 11 in Carpinteria, Santa Barbara County. (Santa Monica Gardens) Upon motion of Sl.J.IHVisor Grant, seconded by Supervisor Clyde, and carried unanimously, the follo~ling resolution was passed and adopted: RESOLUTION NO . 68-365 151 WHEREAS, on May 13, 1968, a petition for the proposed annexation of certain territory designated as Santa Monica Gardens to County Service Area No . 11 was filed with the Executive Officer of the Local Agency Formation Commission by the City of Carpinteria; and WHEREAS, the said petition has been approved by the Local Agency Formation Commission; and WHEREAS, the said territory is uninhabited; and WHEREAS, the reason for the proposed annexation is to provide street lighting and open space maintenance services as required by the County; and WHEREAS, the terms and conditions of the proposed annexation are set forth in Resolution No. 95 of the Local Agency Formation Commission, and include waiver of Notice and hearing; and WHEREAS, the property proposed to be annexed is described in Exhibit''A'' attached hereto and made a perthereof by this reverence; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That said hereinabove described territory be, and it is hereby, annexed to County Service Area No . 11, subject to the terms and conditions imposed by the Local Agency Formation Commission. 2. That the Clerk be, and he is hereby, authorized and directed to prepare and execute a certificate of completion in accordance wi.th Government Code Section 56451, and file said certificate of completion with the Secretary of State in compliance with Governmerc Code Section 56452 . 3. That the Clerk is further authorized and directed to file a statement and map or plat and description of the said boundary change with the County Assessor and with the State Board of Equalization in compliance with Government Code Sections 56457 and 54900 et seq. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of Jul~ 1968, by the following vote: AYES : George H. Clyde, Daniel G. Grant, F. H. Beattie NOES: None ABSENT: Joe J . Callahan and Curtis Tunnell In the Matter of Annexing Territory to County Service Area No . 11 in Carpinteria, Santa Barbara County. (Willmoor-Ventures Property) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: 152 Res . establis final Quantit of work performe & material supplied for grading & Dra n , detention & correctional fac Notice of Co for Grading & Drainage, Det . & Correct. Fa I -- ----- -------------~ RESOLUTION NO. 68-366 WHEREAS, on June 6, 1968, a petition for the proposed annexation of certain territory designated as Willmoor-Ventures property to County Service Area No. 11 was filed with the Executive Officer of the Local Agency Formation Commission by Robert A. Doell; and WHEREAS, the said petition has been approved by the Local Agency Formation Commission; and WHEREAS, the said territory is uninhabited; and WHEREAS, the reason for the proposed annexation is to provide street lighting and open space maintenance service as required by the County; and WHEREAS, the terms and conditions of the proposed annexation are set forth in Resolution No. 96 of the Local Agency Formation Commission, and include waiver of notice and hearing; and WHEREAS, the property proposed to be annexed is described in Exhibit ''A'' attached hereto and made a parthereof by this reference; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That said hereinabove described territory be, and it is hereby, ' annexed to County Service Area No. 11, subject to the terms and conditions impose by the Local Agency Formation Conm1ission. 2. That the Clerk be, and he is hereby, authorized and directed to prepare and execute a certificate of completion in accordance with Government Code Section 56451, and file said certificate of completion with the Secretary of State in compliance with Government Code Section 56452. 3. That the Clerk is further authorized and directed to file a statement and map or plat and description of them.is boundary change with the County Assessor and with the State Board of Equal izati~n in compliance with Government Code Sections 56457 and 54900 et seq. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant, and F. H. Beattie. NOES: None AB.SENT: Joe J. Callahan and Curtis Tunnell In the Matter of Resolution Establishing Final Quantities of Work Performed and Material Supplied for Grading and Drainage, Detention and Correctional Facility, Santa Barbara County, California. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it i s ordered that the above-entitled matter be, and the same is hereby, continued to July 29, 1968, at the request of the Director of Public i'1orks In the Matter of Notice of Completion for Grading and Drainage, Detentio and Correctional Facility, Santa Barbara County, California. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, i t is ordered that the above-entitled matter be, and the same is hereby, continued to July 29, 1968, at the request of the Director of Public l'lorks . --------- ----.-------------------------------------------------, Cancel. of penalt on Pers . Prop . Ta Bill pursuant to Sect 57-J of Ban ruptcy Act . / July 22, 1968 In the Matter of Cancellation of Penalties on Unsecured Personnal Property Tax Bill Pursuant t9 Section 57-J of Bankruptcy Act (II, U. S.C. A., Section 93). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following Order was passed and adopted: ORDER - 1E:3 It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a report filed by the County Tax Collector, that cancellation of penalties on a certain unsecured assessment is necessary; NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of ' the County of Santa Barbara, State of California be, and they are hereby, authorized to make the necessary cancellation of penalties accruing under Section 2922 (b) of the Revenue and Taxation Code to the following Unsecured Personal Property Tax Bill #201-2347 (1963-64) pursuant to Section 57-J of the Bankruptcy Act (II, U.S.C.A., Section 93): Tax Bill #201-2347 (1963-64) - Cancel penalties. A check has been received from the Referee in Bankruptcy to cover the amount of the original tax and 8% penalty . The Tax Collector's office will be able to accept this amount as soon as the additional penalties are cancelled. The foregoing Order entered in the Minutes of the Board of Supervisors this 22nd day of July, 1968. Req. of City Clk of In the Matter of Request of City Clerk of Santa Maria for cancellation S.M. for Cancel f lot cleaning cha ges of Lot Cleaning Charges for Certain Parcel. for cert . parcel. 1 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and Trans of funds from hiway impro fund to Rd. Fund ($500,000. ) / 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, as follows: Assessor's Parcel No. 300-123-07-01, cancellation of $39 .86 charge and penalties and costs. In the Matter of Transfer of Funds From the Highway Improvement Fund (Fines and Forfeitures) to the Road Fund. ($500,000.00) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68-367 WHEREAS, this Board deems it advisable that certain funds now in the Highway Improvement Fund (Fines and Forfeitures) be transferred to the Road Fund. NOW, THEREFORE, BE IT AND IT lS HEREBY ORDERED AND RESOLVED that the Auditor of the County of Santa Barbara, be and he is hereby authorized and directed to transfer the stnn of Five Hundred Thousand and no/100 Dollars ($500,000.00) from the Highway Improvement Fund (Fines and Forefeitures) to the Road Fund. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of July, 1968, by the following vote: AYES: George H. Cl~, Daniel G. Grant, and F. H. Beattie NOES: None ABSENT: Joe J. Callahan and Curtis Tunnell 154 Accept of Rt/ ay In the Matter of Acceptance of Right of Way Grant from Alice Nelson for grant from Al ce Nelson for Cieneguitas Road, First Supervisorial Dis trict, without Monetary Consideration. Cien~guitas R 1st Dist. / Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it i s ordered that the Ri ght of Way Grant from Alice Nelson, dated July 16 , 1968, for Cieneguitas Road , First Supervisorial 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. t, Direct Co. Au it to draw War ra amt $1,000in favor of St. of $1,000.00, in Favor of the St ate of California, Div of Hiways I Material Testing Work Order for FY 1968-69. 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 and forward a warrant, in the amount of $1,000.00, in favor of the State of California, Division of High~ays , from Rood Fund Account No . 140 B 15, for material testing work order during FY 1968-69 by State's laboratory, as requested by the Road Cormnissioner. Recom of Rd. In the Matter of RecoDmJendation of Road Cormnissioner to Release Road Commissioner o rel. Rd. Imp. Improvement Bond for Portion of Deer Hill Drive, Tract #10,277, Unit #1, in the Amount Bond for Port of Deer Hill of $4,100. 00. Dr., amt 4,16 I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried ' Filing Notice of completio for const. on S.Rosa Lane, Montecito. I Req. of Rd. Connnissioner for waiver of Phy Stds. of Prosp Empl. / unanimously, it is ordered that the road iJm,provement bond for that portion of Deer Hill Drive between Engineer's Station 2+05 and the northerly boundary of Tract #10,277, Unit #1 be, and the same is hereby, released as to all future acts and conditions, as recommended by the Road Commissioner: General Insurance Company of America, as Surety - Santa Ynez Oaks, a partnership, Los Angeles, California, as Principal, for Bond No. 500174, in the amount of $4,100.00, dated February 13, 1964. In the Matter of Filing Notice of Completion for Construction on Santa Rosa Lane, Montecito. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Notice of Completion for construction on Santa Rosa Lane, Montecito be, and the same is hereby filed, as submitted by the Road Commissioner; 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 Request of Road Connnissioner for Waiver of Physical Standards of Prospective Employee. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Road Commissioner for a waiver of the physical standards of Francis Shoneck, Senior Engineering Technician be, and the same is hereby approved, as recommended by Dr. David Caldwell. July 22, 1968 . Accept of Easeme t In the Matter of Acceptance of Easement Deed from Earl J. Jennings and Deed from Earl J Jennings & Alice R. Alice R. Jennings for Lot Split No. 10,862, Solomon Creek (Folio No. 438), Fifth Jennings , 0 Solomo Creek, 5th Dist . Supervisorial District, without Monetary Consideration. I Auth Chairman & Clk to exec. rel of Co . Claims against Buddy Rupert J.ohnson, amt $54 . 19 , reeu t of vehicle accid { Auth chairman & elk to exec. rel of Co . Claims ag William Robert Penn, amt $13. 92 result of vebicl accident . I Upon mo tion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Easement Deed from Earl J. Jennings and Alice R. Jennings, husband and wife, as Joint Tenants, dated July 12, 1968, for Lot Split No . 10,862, Solomon Creek (Folio No . 438), Fifth Supervisorial District be, and the same is hereby, accepted without monetary consideration; and 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 Authorizing Chairman and Clerk to Execute Release of All County Claims Against Buddy Rupert Johnson, in the Amount of $54.19 , for Damages Resulting from Vehicular Accident. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, ana 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 against Buddy Rupert Johnson, in the amount of $54.19, for damages to County-owned vehicle resulting from vehicular accident on March 5, 1968. It is further ordered that the draft received in full settlement therefor be, and the same is hereby, deposited to the Transportation Working Capital Fund by the Director, Department of Resources & Collections . In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims Against William Robert Penn, in the Amount of $13 . 92, for Damages to Cot.mty Property Resulting from Vehicular Accident. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims against William Robert Penn, in the amount of $13.92 , for damages to County property on August 8, 1968, resulting from a vehicular accident . It is further ordered that the draft received in full settlement therefor be, and the same is hereby, deposited to the Road Fund by the Director, Department of Resources & Collections . Recom. of Asst . Surveyor for Rel Mon11ment Bond amt. $1 ,380. 00 . o. In the Matter of Reconm~ndation of Assistant County Surveyor for Release / Accept of draft from developer for energizing o St. Lights in Co Service Area #5. / of of Monument Bond for Tract 1/10,497, in the Amount of $1,380.00. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the mon1nnent bond for Tract #10,497 , in the cash amount of $1,380. 00 be, and the same is hereby, released as to all future acts and conditions, as recommended by the Assistant County Surveyor. In the Matter of Acceptance of Draft from Developer of Tract 1/10, '.'76 for Energizing of Street Lights in County Service Area No. 5. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the draft received by John P. Whittemore, Director, Division of Intergovernmental Services, from the developer of Tract #10,376, County Service Area No . 5, in the amount of $390.00 to cover energizing of street lights be, and the-same is hereby accepted, for deposit to the credit of County Service Area #5 . - -- - -~---=-----.--------,-------:---------------,----------,.----------------------- 1S6 Req. of Purch. Agent for wai r bidding proc . forfor purchase of us d In the Matter of Request of Purchasing Agent/for Waiver Bidding Procedure Purchase of Used Set of Law Books for Use in Santa Maria Branch, Superior Court . set of law bo ks Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried use in S M. S Court. / Req . of City Council of Guadalupe for reimburse . of gas tax fund to Co . I Req. of S .-M. Water Cons. D for Tax Levy FY 68-69 . I Req . of Co. S of School for Levy on S.M. Dist. & Lompo Unified Schoo Dist for buil aid FY 68-69. I unanimously, this Board hereby makes a finding that a waiver of the biddingli~ocedure for the purchase of a used set of law books which have been purchased from the Frank A. Douglas Company, San Mateo, California, for use in the Santa Maria Branch, Superio Court, at a total cost, including 16 items, of $2,210.25, including sales tax is in order due to sole source of reply, and the Purchasing Agent be, and he is hereby, authorized and directed to complete the transaction for the purchase thereof In the Matter of Request of City Council of Guadalupe for Reimbursement of Gas Tax Funds Given to the County in Accordance with Agreement . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the City Council of Guadalupe for reimbursement to the City of $5,271 . 38 or amount in excess from the $7,271.38 gas tax funds given to the County in accordance with the Agreement between the County and the City of Guadalupe, dated June 19, 1967 in connection with the use of 1. 04 funds under the provisions of the Collier-Unruh Local Transportation Development Act be, and the same is hereby approved, and referred to the County Auditor for appropriate action. Reference is made to the deposit of said funds into the Road Fund by action taken by the Board of Supervisors on June 26, 1967 . al . In the Matter of Request of Santa Maria Valley Water Conservation District st. for Tax Levy During FY 1968- 69 . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Auditor er. In the Matter of Request of County Superintendent of Schools for Tax ax. ch. Levy on Santa Maria School District and Lompoc Unified School District for Building Aid Funds during FY 1968-69. ing Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Auditor. Cert. of Tax. In the Matter of Certification of Tax Levy Requirements for 1968 - 69 for Levy Require . for 68~69 Ed. Education of Physically Handicapped Minors, Educable Mentally Retarded Pupils and of Phy Randie p Minors,Mental Trainable Mentally Retarded Pupils. Retard . Pupil Amend. to Req. of Super. Los Prietos Boys Camp for Mil. Training Leav for Emp. I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and th~same is hereby, referred to the Auditor. In the Matter of Amendment to Request of Superintendent, Los Prietos Boys' Camp for Military Training Leave for Employee. Upon 'motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that so much of the minutes of the June 24, 1968 meeting of the Board pertaining to the approved reqi.Est of the Superintendent, Los Prietos Appli. for Appt. to Med . Staff of s. B. Gen. Hosp . ( Direct Co . Audit to make Sal Ded of Wkmen Comp . award Cert Co. Req. of La Vista Club for sightle s Inc . for Pennis Jul y 22, 1968 1~7 Boys' Camp for a military training leave, with pay, for Albert J. Roberta, Senior Gro~p Supervisor, for the period July 26, 1968 to August 11, 1968 be, and the same is hereby, amended, to read for the period August 10, 1968 to August 25, 1968, due to change by military authorities. In the Matter of Applications for Appointment to the Medical Staff of the Santa Barbara General Hospital . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Medical Director for approval of the following applications for appointment to the Medical Staff of the Santa Barbara General Hospital be, and the same is hereby approved, as follows: Dr. David P. Winkler, M. D. Dr. Frances M. Dorwin, M. D. Dr. Wallace E. Carroll, M. D. Dr. John G. Chapple, M. D. Dr. Murray D. Elman, M. D. Dr. Darwin K. Holian, M. D. In the Matter of Directing County Auditor to Make Salary Deductions of Workmen's Compensation Awarded Certain County Employees. Pursuant to the recononendation of the Administrat ive Officer that salary deductions be made of workmen' s compensation awarded certain County employees; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carri:!d unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to deduct the following sums from the current salary due the employees, representing workmen ' s compensation awarded, to conform with the provisions of Section 2 of Ordinance No . 1855, and that the employees be paid only the difference, if any , remaining after such deductions: Refuse Department - Al Byrne, Equipment Service Man, for the period covered 7-4-68 only, in the .amount of $7 . 99. ' Public Works - Veterans ' Memorial Building - Melvin W. Springer, Janitor, for the period covered 6-22- 68 through 7- 12- 68, in the amount of $185 . 13. In the Matter of Request of La Vista Club for the Sightless, Inc . for Permission to Operate Soft Drink Stand during Fiesta on Court House Grounds . to operate soft drink stank. duri Fiesta on Ct . Ho g se Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Grounds . I unanimously, it i s ordered that the request of the La Vista CluB for the Sightless, Inc . be, and the same is hereby, referred to the Director, Department of Resources and Collections for Preparation of the necessary Permit to be presented to the Board for execution. Req . of northsid In the Matter of Request of Northside Business Association, Santa Barbara Bus Assoc. , S. B. for Asst. to def af.or Assistance to Defray Expenses, Annual Northside Parade in the Fall of 1968, Expenses .,Annual Northside Parade in the Amount of $500. 00. amt $500 . 00. / 1~8 Recom of Oil Well Insp for Approv of Rid to Oil Drill Recom of Oil Well Insp to Re 1 . Oil Dril Bond. / Pub . of Ord. Nos . 1907 & 1908 . ( Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Administrative Officer. In the Matter of ~coDllnendation of Oil Well Inspector for Approval of r Riders to Oil Drilling Bonds. nd. Pursuant to the recommendation of the Oil Well Inspector and in accordance with the provisions of Ordinance No. 908; Upon motion of Supervisor Grant, seconded by Supervisor Clyde , and carried unanimously, it is ordered that riders to the following oil drilling bonds be, and the same are hereby, approved : 1 Lipkin & Divine - Pacific Employers Insurance Company Blanket Bond No. M 105,190, to change the number of well ''Magenheimer No . 12 '' to ''Magenheimer No. 20'', County Permit No. 3288 . /Home-Stake Production Company - United States Fidelity and Guaranty Company Blanket Bond No. 57284-12-2900- 64 covering wells ''Victory J7B'', County Permit No. 3303, ''Victory K8B'', County Permit No . 3302, and ''Victory L7B'', County Permit No. 3301. i occieental Petroleum Corporation - American Employers ' Insurance Company Blanket Bond No. SY 319031 covering well "Sharkey-Field #1'', County Permit No. 3300. In the Matter of Recommendation of Oil Well I nspector to Release 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 Grant, seconded by Supervisor Clyde , and carried unanjmously, it is ordered that the following oil drilling bond be, and the same is hereby, released as to all future acts and conditions as the well has been abandoned and th~site properly inspected /Cecil o . Basenbert - Pacific Indemnity Single Bond No. 264344 covering well ''Bradley 88-36'', County Permit No. 3271. In the Matter of Publication of Ordinances Nos . 1907 and 1908. It appearing from the Affidavits of the Principal Clerk of the Santa Barbara News-Press that Ordinances Nos . 1907 and 1908 have been duly published in the manner and form prescribed by law; Upon motion, duly seconded, and carried unanimously, it is determined that Ordinances Nos . 1907 and 1908 have been duly published in the manner and form prescribed by law . Reports & Communication In the Matter of Reports and Communications . The following reports and communications were received by the Board and ordered placed on file: ( I I Commu. from Plan Comni for Info o Plan Commi Recom to approve req . Wylie Johnson for Cond. Exe . Ord 661 to permi Pet Supply Store Santa Claus Lane Carpinteria. / July 22, 1968 / LAFCO - Resolution No. 97 approving Frank-Newitt annexation to Goleta Sanitary District . ( City of Santa Barbara - Resolution No. 6667 withdrawing the ''Gainor Annexation'' from Santa Barbara County Fire District . 1 El Dorado County Board of Supervisors - Resolution on collection of World War I debts from France . 1 Kern County - Resolution concerning State funds for improvement portion of State Route 166 between Santa Maria and Cuyama Valley. ~ Tuolunme County - Resolution concerning caution in passing of hasty firearms control ordinances . 1-~ 9 In the Matter of Communications from Planning Commission for Infor mation ly. Only. The following communications were received by the Board from the Planning Commission for information only and ordered placed on file: ~ Determined from request of Right of Way Agent (68-LA-4) that proposed open space exchange with Goleta Union School District, Folio No. 287, Site 6 (Butler-Harbour), south of school site, Goleta, is not in conflict with General Plan or Open Space Plans. 1 Denied request for Conditional Exception under Ordinance No. 661 on request of Messer, A. & W. (68-V-57) to permit 100 sq ft. area and 30 ft. high pole sign at 6025 Calle Real, Goleta. 1 Denied request for Conditional Exception under Ordinance No. 661 on request of Kenneth Boos (68-V- 60) to permit placing and use of mobile home for dwelling purposes at southeasterly corner of Pt. Sal Street and Someo Street, Casmalia /Dropped from agenda at request of applicant, Buellton Businessmen ' s Association (68-M-80) the request for approval of proposed highway information and directional signs. In the Matter of Planning Commission Reconnoendation to Approve Request of f Wylie Johnson (68-V- 56) for Conditional Exception under Ordinance No. 661 to Permit Pet Supply Store at 3811 Santa Claus Lane, Carpinteria . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Planning Commission to approve the request of Wylie Johnson (68-V-56) for a Conditional Exception under Article X, Section 4 and the CH-0-D District Classification of Ordinance No. 661 t o permit a pet supply store, Assessor's Parcel No. 5-450-09, located on the south side of Santa Claus Lane between U. S. Highway 101 and the Southern Pacific Railroad 160 right-of-way, and kno'tvn as 3811 Santa Claus Lane, Carpinteria be, and the same is hereby, confirmed, on the basis that the proposed use is similar to existing retai l uses in the a~ea and will be tourist oriented . Planning Co1UJil~ In the Matter of Planning Comnission Recommendation to Approve Request of Recom to appr v req. of 1st F d. First Federal Savings and Loan Association (68-V-63) for Conditional Exception under Savings & Loa Assoc. , Cond . Ordinance No . 661 to Permit Construction of Time and temperature pylon at 197 North Exe. Ord 661 for constr of time & temp pylon at 197 Fairview . Gol I Allow of Pos . ETC. (Ag . Co Cent . Supply, & Recorder. ) Fairview Avenue , Goleta. 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 First Federal Savings and Loan Association (68-V- 63) for a Conditional Exception under Article X, Section 4 and the SC Shopping Center District Classification of Ordinance No . 661 for the following to permit construction of a tjme and temperature pylon be, and the same is hereby, confirmed, on the basis that the proposed structure, without advertising, is a public service ; and will not be detrimental to the area: 1) A Conditional Exception from provisions of Section 29.13 of Article V of Ordinance No . 661 to allow a detached sign not identifying a shopping center. 2) A Conditional Exception from provisions of Section 3 (k)(l) of Article VII of Ordinance No. 661 to allow a detached sign to vary. Property is described as Assessor ' s Parce l No. 77- 170- 28, located on the west side of North Fairview Avenue, southerly of Shirrell Way and known as 197 North Fairview Avenue, Goleta. Supervisor Callahan present at this time . In t be Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (Effective July 22, 1968 1 for Agricultural Comnissioner, Central Services, and Recorder) Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68-368 WHEREAS, the Board of Supervisors finds that there i s 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)(are) hereby allowed, effective July 22 , 1968: COUNTY DEPARTMENT AGRICULTURAL COMMISSIONER AGRICULTURAL C0?-1MISS !ONER CENTRAL SERVICES *RECORDER IDENTIFICATION NUMBER 120 . 9628 . 1 to 005 120. 9628 .1 to 015 67 . 7160 . 1 130. 9600. 1 to 003 ' *REFERENCE: Ordinance No. 1895, Section No . 6 TITLE OF POSITION EXTRA HELP AS NEEDED H EXTRA HELP AS NEEDED H TYPIST CLERK CLERKS AS NEEDED H 1 SECTION II: The f ollowing position(s)(are) hereby disallowed, effective July 22, 1968: Allow of Pos . e {Dist Attorney, & various Dept . ) I ' I July 22 , 1968 11 COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION AGRICULTURAL COMMISSIONER AGRICULTURAL COMMISSIONER CENTRAL SERVICES 120.9740.1 to 005 120.9740.1 to 015 67 .2600.2 LABORERS AS NEEDED H 7 LABORERS AS NEIEDED H 9 DUPLICATING TECHNICIAN SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective , 19 : ~~~~~~~~- COUNTY DEPARTMENT IDENTIFICATION NUMBER NAME OF E~1PLOYEE COLUMN Passed and adopted by the Board of Supervisors of the County of Santa . Barbara, State of California, this 22nd day of July, 1968 by the following vote: AYESc. George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie NOES : None ABSENT: Curtis Tunnell In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (Effective August 1, 1968 for District Attorney and Various Departments for Merit Increases) Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68-369 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW , THEREFORE, TT IS HEREBY RESOLVED as follows: SECTION I: The following position(is) hereby allowed, effective August 1, 1968: COUNTY DEPARTMENT DISTRICT ATTORNEY IDENTIFICATION NUMBER 15.5560.6 TITLE OF POSITION SENIOR ATTORNEY SECTION II: The following position(is) hereby disallowed, effective August 1, 1968: COUNTY DEPARTMENT DISTRICT ATTORNEY IDEN1'IFICATION NUMBER 15.0920.3 TITLE OF POSITION ATTORNEY SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective August 1, 1968: COUNTY DEPARTMENT DISTRICT ATTORNEY IDENTIFICATION NUMBER 15.5560.6 NAME OF EMPLOYEE COLUMN CAPPELLO , A. Barry D Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of July, 1968 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie NOES: None ABSENT : Curtis Tunnell 1.2 Req . of Chief Prob. Officer for Reclass o Cert Cl. Div. Positions . I Exec. of Resc of Agree . of 4-18-66 btw Co. & Welfare Plan Co. , Co Action Organ. Econ. Opp . Ac 1964. ' Exec. of Agre b~ Co . of S & Comnni. Act CoIIBDi of Co . o pay $500 . to Cornmu Action for Operation of Econ. Oppo Act. of 1964. I In the Matter of Request of Chief Probation Officer for Reclassification of Certain Clerical Division Positions. 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 Personnel Officer tor study and repor~ back as soon as practicable. In the Matter of Execution of Rescission of Agreement of April 18, 1966 between the County of Santa Barbara and the Welfare Planning Council of Santa Barbar County in Connection with Counnunity Action Organization and Economic Opportunity Act of 1964. Upon mo tion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68-370 WHEREAS, there has been presented to this Board of Supervisors Rescission of Agreement dated July 22, 1968 by and between the County of Santa Barbara and the Welfare Planning Council of Santa Barbara County by the/terms of which Agreement of April 18, 1966 between the County of Santa Barbara and the Welfare Planning Council of Santa Barbara County in Connection with Counnunity Action Organization and Economi Opportunity Act of 1964, is rescinded; and WHEREAS , it appears proper and to the best interests of the County that sa d instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Cler of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of July, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie NOES : None ABSENT: Curtis Tunnell In the Matter of Execution of Agreement between the County of Santa Barbar and the Connnunity Action Conunission of Santa Barbara County for County to Pay $500.00 Per Month to Conununity Action Agency for Operation under Economic Opportunit Act of 1964. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimosly, the following resolution was passed and adopted: RESOLUTION NO . 68-371 WHEREAS, there has been presented to this Board of Supervisors Agreement dated July 22, 1968 by and between the County of Santa Barbara and Counnunity Action Connnission of Santa Barbara County by the terms of which provision is made for th~County to Pay $500.00 Per Month to Connnunity Action Agency for Operation under Economic Opportunity Act of 1964; and WHEREAS , it appears proper and to the best interests of the County that said im tr1nnent be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. BE IT FUR'IlIER RESOLVED that the County Auditor be, and he is hereby, Exec . of Agree tw Co . St. Res . Ag & St. Dept of Parks & Rec . fo grant of sum of ~29,150 for Dev 1 . of Los Alamos C Park/ / ( Ord No. 1910 a nd S.B. Co . Code Concerning Eque t . Act . in s111111oer n Montecito Beach I July 22, 1968 :lf.3 authorized and directed to draw warrants, on monthly automatic basis, in accordance with the provisions of said Agreement . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of July, 1968, by the following vote: AYES: George H. Clyde, . Joe J . Callahan, Daniel G. Grant, and F. H. Beattie NOES: None ABSENT: Curtis Tunnell In the Matter of Execution of Agreement between the County of Santa Barbara, State Resources Agency, and State Department of Parks and Recreation for Grant of the Sum of $29,150 for Development of Los Alamos County Park (Project No . 842-112). Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and . carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68-372 WHEREAS, there has been presented to this Board of Supervisors Agreement by and between the County of Santa Barbara and the State Resources Agency and Department of Parks and Recreation of the State of California by the terms of which provision is made for Development of Los Alamos County Park (Project NO . 842-112); 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 Supervisors be, and they are hereby, authorized and directed to execute said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California , this 22nd day of July, 1968 , 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 Ordinance No . 1910 - An Ordinance Amending the Santa Barbara County Code Concerning Equestrian Activities in S11mmer in the Montecito Beach Area . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unani mously, the Board passed and adopted Ordinance No . 1910 of the County of Santa Barbar a , enti tled ''An Ordinance Amending the Santa Barbara County Code Concerning Equestrian Activities in St1IIDDer in the Montecito Beach Area . '' 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 1.1 Prop Ord. Reg. In the Matter of Proposed Ordinance Regulating the Use of Sunken Gardens at use of Sunke Gard at Ct Ho se .Court House. / Rept on req t allow empl o S .M. Gen Hosp leave of Abse ce with pay. I Awarding bid for const of improvement f Hot Springs Rd. 1st Dist . I Approv Plans Spec. for Au o Sprinkler Sy S B. Co De t . & Correct Fa ) Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimoysly, it is ordered that subject matter, as presented by Dana D. Smith, Assistant County Counsel be, and the same is hereby, referred to Supervisor Callahan Administrative Officer, County Counsel and Director, Department of Resources and Collections for preparation of a~ appropriate or dinance to present to the Board for adoption. I In the Matter of Report on Request to Allow Employee of Santa Ma'r ia General Hospital Leave of Absence with Pay. A report was submitted to the Board, and read by the Clerk, from the County Auditor, Personnel Officer, and Assistant County Counsel Dana D. Smith, which concluded that a leave of absence, with pay, for the purpose intended, cannot now ' be legally granted, and the only way in which the request can be granted is by an appropriate amendment to Section 27-12 of the Santa Barbara County the granting of leaves of absence, with pay, in appropriate cases, . Code to permit I but such an amendment must be so worded to avoid payment of additional compensation for past services or other ''gifts of public funds'' prohibited by the State Constitution. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter involving Mrs. Norma Frazier, Account Clerk at the Santa Maria General Hospital be, and the same is hereb referred to the County Counsel County Auditor, and Personnel Officer for preparati of the appropriate ordinance to allow for a leave of absence, with pay, for the empl ee. In the Matter of Awarding Bid for Construction of Improvements on Hot Springs Road, Job No. 134.1, First Supervisorial Dist~ict. It appearing that the bid of C. W. Berry Construction Company is the lowes and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the bid of C. W. Berry Construction Company in the amount of $112,888.00 be accepted, and that the contract for said project be awarded to the said contractor at the price and upon theA:erms 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 th~ecessary 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 Approving Plans and Specifications for Automatic Sprinkle System, Santa Barbara County Detention and Correctional Facility, 4436 Calle Real. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that plans and specifications for ''Automatic Sprinkler System, Santa Barbara Courity Detention and Correctional Facility, 4436 Calle Real'' be, and the same are hereby, approved. I July 2?, 1968 1 f.5 It is further ordered that Thursday, August 8, 1968, 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 - ''Automatic Sprinkler System, Santa Barbara County Detention and Correctional Facility, 4436 Calle Real, 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 OFFICE OF THE DEPARTMENT OF PUBLIC WORKS, COUNTY ENGINEERING BUILDING, 123 EAST ANAPAMU STREET, SANTA BARBARA, CALIFORNIA, WHERE THEY MAY BE EXAf.fiNED AND COPIES 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 th e/J.ocality 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 genera prevailing wage for the locality and shall not be less than $1 . 50 per hour . Wovk 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 thE1'contractor to whom the contract is awarded, and upon any subcontract:orunder him, to pay not less than the said specified rates to all laborers, workmen and mechanics employed by them in the execution of the#ontract. EACH BID SHALL BE MADE OUT ON A FORM TO BE OBTAINED AT THE OFFICE OF THE DEPARTMENT OF PUBLIC WORKS; shall be accompani ed by a certified or cashier ' s check or bid bond for ten (10) percent of the amount of the bid, made payable to the order of the Treasurer of Santa Barbara County, Santa Barbara, California; shall be sealed and received in the Office of the Clerk of the Board of Supervisors of Santa Barbara County , Cotmty Administration Building, 105 East Anapamu Street, Santa Barbara, California, on or before 3 :00 P.M. on the 8th day of August, 1968, and will be opened and publi cly read aloud at 3:00 P.M. of that day in the Board of Supervisors' Conference Room located on the 4th Floor of the Santa Barbara County Administration Building. CLASSIFICATION Electrician Laborer Lawn Sprinkler Installer Universal Equipment Operator Pltunber HOURLY WAGE $ 5.90 3.97 5.75 5.56 5.79 HEALTII AND WELFARE $ .20 . 25 10% .30 10% PENSION $ .20 .35 16% .60 16% VACATION $ .25 13% .30 13% The above mentioned check or bond shall be given as a guarantee that tie bidder will enter into the contract if awarded to him and will be declared forfeited if the successful bidder refuses to enter into said contract after being requested so to do by the Board of Supervisors of said County. The Board of Supervisors of Santa Barbara County reserves the right to reject any or all bids or waive any informality in a bid. No bidder may withdraw his bid for a period of thirty (30) days after the date set for the opening thereof. Dated: July 22, 1968 J. E. LEWIS, County Clerk By~~----H~OW~A~RD---.,~C~-ME-=N~Z~E~L---~~~As sis tan t County Clerk Santa Barbara, California Approv. Plans In the Matter of Approving Plans and Specifications for Partial Parallel & Spec. for Pa t . Parallel Taxiw y Taxiway, Connecting Taxiway and Parking Apron, Santa Ynez Airport, Santa B&rbara s. Ynez Airpor S B Co . County, California. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it iscrdered that the plans and specifications for "Partial Parallel Taxiway, Connecting Taxiway and Parking Apron, Santa Ynez Airport, Santa Barbara County, California" be, and the same is hereby approved . It is further ordered that Thursday, August 8, 1968, at 3 o'cloc~, p.m. be, and the same is hereby, set as th~ate and time for a public hearing on subject proposal , and that notice be given by publication in the Santa Barbara News- Press, a newspaper of general circulation, as follows, to-wit: NOTICE TO BIDDERS Notice is hereby given that the County of Santa Barbara will receive bids for - "Partial Parallel Taxiway, Connecting Taxiway and Parking Apron, Santa Ynez Airport, Santa Barbara County, California". Each bid will be in accordance with drawings and specifications now on file inth:! Office of the County Clerk at the Santa Barbara County Administration Building, 105 East Anapamu Street, Santa Barbara, California, where they may be examined . Prospective bidders may secure copies of said drawings and specifications at the Office of the Department of Public Works, 123 East Anapamy Street, Santa Barbara, California. Drawings and Specifications will be forwarded to prospective Contractors upon deposit of $20. 00 per set as a guarantee of the plans, specifications , and contract doc1nrents . No portion of this deposit will be returned unless each set is returned complete . No refund will be made upon plans and specifications which are not returned within t en (10) days after the award of the contract . Bidders are hereby notified that, pursuant to the Statutes of the State of California, the Board of Supervisors has ascertained the minimum ratesaf wages for the construction of the proposed work have been established by the Secretary of Labor , and a schedule of labor classifications, and such mininn.nn wage rates to be paid are contai ned in, or attached to the specifications . Bids will be on a unit price basis for performing the work as shown on the plans and specified herein. Estimated quantities of pay i tems are as follows : (For estimated quantities of pay items see Proposed Bid Form) 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 . 65 per hour . Double time shall be paid for work on Sundays and Hollidays . One and one-half time shall be paid for overtime . . , .I i I I ' July 22, 1968 167 It shall be mandatory upon thekontractor 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) percent of the amount of the bid made payable to the order of the Treasurer of Santa Barbara County, Santa Barbara, California; shall be sealed and filed with the Clerk of the County of Santa Barbara, County Administration Building, 105 East Anapamu Street, Santa Barbara, California, on or before 3:00 P.M. on the 8th day of August, 1968, and will be opened and publicly read aloud at 3:00 o'clock P.M. of that day in the Board of Supervisors' Conference Room on the 4th Floor of the County Administration Building. The proposed contract is under and subject to Executive Order No. 11246 dated September 24, 1965 and the Equal Opportunity Clause . The bidder must supply all the information required by the bidder proposal form. The above mentioned check or bond shall be given as a guarantee that the bidder will enter into the contract if awarded to him and will be declared forfeited if the successful bidder refuses to enter into said contract after being requested so to do by the Board of Supervisors of said County. The Board of Supervisors of Santa Barbara County reserves the right to reject any or all bids or waiver any informality in a bid. No bidder may withdraw his bid for a period of thirty (30) days after the date set for the opening thereof. Dated: July 22, 1968 J. E. LEWIS, County Clerk By~.,_;:H~O~W~A~RD~C~:-:.ME.:.:N~ZE~L=----~ Assistant County Clerk Sapr~ P~rbara County ii.la (Cor -ti ondWqcn); Jr:ry Dr1lar1 ~la.twr (nostleaan) m.&J.~ caI ~ OR Sl!CJlBR J PovderllUI IL'l OIL PIPil.Dll W!W'P.ER (6 a. o-nr) PIJ Cl.AIIR.~ (non-t&ll1c 1ncl. MVV drain, l'llround t.U.) Mt t QI (J~r 2 l./21 drill at.ffl or i.cer) IDCl SJ,m:n:a, Scaler (Boe'n' CIW.r~t.J' Mt-Power Toole) ASPtW.T RAl!R fi IRCill!lJ ~'lllobilJ Cnt. L _ (l Td or larar fi handl.J.na blllJt r c '') Cciocret.e S.V (xcludinc Tractor t.Jpe C1& 0 rete Ccn Clltt.erJ Ou a. OU PipeliM ~-Pot Tender Fera Kan; Pr-Uc ~c:tr1c f~ c-;rt.or1 (not Mparateq ekS.nct)J l oto Scr&19rf 1'rM C,\SabeT' N1.-r~N.tt.a'bur&b Chipper 1sas1ar _ ltN.ia Sbreddlir Ga:&m QIUI DIPBRVIOOS KDmllAHI a. 1tD F D J 11r1"' a. C.uldnc of all llOll-tal1o llte Jotiit.~ at,np StoMparJ Sandbl.ut.er ~ ,. . WS5'0CIL DJOOP21 to IJ&9T+t1p c:uaoa ~ (1Dl:l. c.iaeGD Uowv) Ile so IOO stllL a. PilSJ TUik 5ca'r a. 61111~14t:f :;xr:qn, nm Gndioi--Bi&hwq M\ Pn1nc. ilrpein, lbim~ a. st.t'er "'.9. .b ,a .'J. cout.Nct.ionJ tanc11cape ~ a. JllN CIAW 11DD fCBCll (dnl1'1a:l)J Sc\erJ '- lctow a IR'UI 1-ni . autncU.1111-dnllUGD , S:ldJoc '11 c-nteSl!dow c'une).Qu Pi98U ~UDDS1 ~. lol c 11 IJgernl ,._ .- . P~l or 1 Jl5&9 - - ,.,. 11 11 , ., . --- -- __ .,. . H. ,r. l.y ~ &. W '"'' . Vecetl- A, Tr. O"--tt , ___ _. __ IL. 1.2 . 21.$ . ~2 . 2$ L.)9$ .2L5 . 32 .2s L. ~3 . 2L5 . 32 . 2s L.~1 . 2L~ .)2 . 2~ li.2tj . 2L5 . ]2 .2s L.26 , 2L$ . )2 . 25 L, 23 . 21.~ . 32 . 25 J I I I l I I L .l~ . 2LS I ,)2 . 2s ' I I ' I I L.16 2L5 I .32 . 2$ I li.15 . 2LS , )2 . 2S li.12 ,245 I . )2 .2s. ' L. l(I .2L5 . )2 . 2S I L. 09! .2'15 ,)2 .2$ I L.c7 ,2L5 .)2 . 2s I ti.cs .2L5 , 32 .2s li.02 .2L5 .)2 .2s 3,97 .21is .32 .2s li.!1)5 ,245 . )2 .25 li .l!li5 .245 .)2 . 25 ) . ~5 .21.s )2 I .25 I I I 0 ' I I SOL-121 (7-e) , - U.S. DEPARTlvlENT OF LABOR OFFICE OF THE SECRETARY WASHINGTON DECISION OF THE SECRETAltY This case is before the Department of Labor pursuant to a request .for a v;age predetermination as required by law applicable to the work described. A study has been made of wage conditions in the locali ty a nd based on informatio available to the Department of Labor the v.age rates and fringe payments listed are he y determined by the Secretary of Labor as prevailing for the described classes of l~ accordance with applicable law. This wage determination decision and any modifications thereof during t period prior to the stated expiration date shall be made a part of every cc.ntract for pe ormance of the described \vork as provided by applicable law and 1eg11lations of the Sec ary of Labor, and the wage rates and f ringe payments contained in this decision, includi modifications, shall be the minimums to be paid under an:r suc.11 ':int:act by cont1 .u''.O and subcontractors on the work . The contracting officer shall ! equire that any class of rers and mechanics which is not listed in the wage determination and hich is to be e oyed under the contract, shall be classified or rPclassified conCormably to the \\age deter; ination, and a report of the action taken shall be sent by lhe Federal agency to lhe Se etary of Labor. In the event the interested pnrl!e!l cannot agree on the proper classifi on or reclassification of a particular claaa of labor:r., and mechanics to be used, the quesli acco1'1'\f1anied by the recommendation of the contracting officer shall be refer red to the S retary for determination. ,. Before using apprentices on the job e contractor shall present to the cortracting officer written evidence of registration of s employees in a program of a State apprenticeship and training agency approved an r~ognized by the U.S. Bureau of Apprenticeship and Training. In the absence of su a State agency, the contractor shall submit evidence of a pproval and r egistration by e U.S. Ilureau of Apprenticeship and Training. The contractor shall ubmit to the contracting officer '"rilt:n e\ idence of the established appr entice-jou man ratios and \\1age rates in the 111ojcct area, \\'hi'h "ill be the basis for est ablishi such ratios and rates for the project under the "Pr'; h' 1(\ntract provisions. Fringe p ments include medical and hospital care, compensation !or injul'ies or illness resulting f m occupational activity, unemploy1nent benefits, life insurance, disability and sickness surance, accidenl insurance (all designated as hea Ith and \Ve Ira re), pensions, vacation d holiday pay, apprenticeship or other sintilar programs a nd other bona fiJe !1 ingc be ta. . By direction of lhc Ser r:tary of Labor, . j ~~o~ . :- s uucitor of Labor . ' / .,.,. Bl"J ur:c, HE;VY Sc i,.:c!f. :~r cc:-.s:ar~:-;ct: 42-. C41-SB4.l-2- )-11, . .(.1.-.~) ". . , ,.,_ M&W P , ,,., v . ""'Tr. AS!ESTIE watms 6.?0 .Zl .2.s . 02 !IOilDJtt.KDS 6,oo . 20 2.S . )0 01 !lOIIZR.'tlms HELm!S .s. ?O .20 . 2.s .)0 . 01 l!l\ICW!!:RS1 Bloclcl&19ra1 Stonanuona S.9S , JO IJtICl TEll!RS (S&nt& IC&r1a ~) 1 )6 . 21.s . )2 , )C: l!l\ICX TtlD1" Cleat of Co1111t7) 4. 17 . 21.s .)2 . 275 c Alt P!lfrllt.$ C&rp.nt.e 5,33 .26 . )0 . 1.s .01 ~ru S.41 . 26 . )0 ,1.s . 01 fable lb Su ~tol"I s.1.3 . 26 . )0 :1.s , (\) ~" I ~ . 4~ . 26 . )0 .1.s . 01 ~ noor i;, . , lfillvrl&ht s . ~ J , 26 . )0 .1.s .01 Jlae_Uo Lt]_. s.sc .26 .)0 .1.s .01 Puedri.en loct Sl1ncer S. 38 .26 .)0 .1.s . 01 1H4ce, fl:clt Cupenter-11 Dltrriclt lu11z10 S. L6 .26 .)0 .1.s . 01 "'' d :.OClt Sl1Jlcer s.S6 . 26 .)0 .1.s .01 ciMlr MASC.St Cnull IC&- ie.i. . 2.s I .)0 . 2.s . 002.s Xae'.lll'it.411 '4lgne111 t.e Terr&ttOI ~ ccmp. I 4.96 .z.s . )0 . 2.s . 002.s Caat Ploa!fif.: fl"OV911nc Kach1ne Clper1tor .s.09 .2.s . )0 . 2.s I .002.s ll!Mr.r. DIST .s.)).S .18 . )0 .1.s I !IZCftltU8t .~ llect.riol.u 5.90 .20 1~.20 g C.hle Splloen t. .1s .20 l.20 . !l.ITUCll CClblkm! ~ .10.s .125 llZ'f4 Tat CCJl!.i k ll:'fatS ll!LPllS .10.s I .u.s !ln4Tat CCllSTP.UL"rCJIS ~ (Jlltll) ~ GL\ZIJIS .s.16 .1.s I .20 c .02 DOWCJllDSt 11,1'lro!'C~ .s.8) .28 I . 2.s . 2) I .01.s 'rOt ?nctore .s.?8 .28 . 2.s , 2) I . 01.s Orot-.- l!ta 11 StroctllJ'lll .S.98 .28 I .2, i~I I .01.s . L'ii :ro;. T IOI l W.'I S fP. I ISURS s.1s lal 16,. 1 LlTHnlS 11,90 i .~ ,21-1/11 I ,lie) I.Iii ceilmtla 1Dlt . c.-, . t ~n 4,43 .20 l~+. 20 l. . ,._ _ . U.20 1 14, u11 lqalpteftt Op-to" 5.Q() ,20 C.ba Splloere 6.1s .20 l~. 20 u IY lllZ li&l 11111 S.61S .llt.S .is . ).I L'l;U Si! DtS fi.OCJI QI l Ja:RS 4,)9.S .1is .19 I f 1!.".T'!AS I I Ir 1b1 Sanitblt4re s.i5 .20 .20 Jroii 6 t'tffl 1 Paint 1.irnesi T&pe11 ~banc.wr 1 SwUll ~1 Sa.ntbla1t1r .( "'1111 )' J!ull ""*' It(). 5,50 .20 20 I . t I I . ' I Ottrr.en I ! ' I I I l I I I PAI HTDIS: (COHr D) llri.df9 Bridge spray llrlnt at.ace 1 Iron and It.tel (oer 25' )a Iron & steel ( w1n1 11tace)1 Iron & at.eel ( sp~ay sv1nc rt1C1)1 Spr&y l ~flaplf Jflrf""~ .:.Uep1e3ack 1 arking lot stTipinc work l'USTDU;RS PLASTU!E!'.S TENDERS (S&nt.a IC&ri& Onl)') PLASTtP~ TEHOCR! (~rt of Co\lllt.,) PLUMIRS; Ste&r1 tittera1 C.d Burne, ROCf'ER.5 SHEET METAL WJllCERS Sn fLOat L\ l'ERS SPRih'ICLER rmDIS muuu.o w11 KERS TERRAZZO WJllCEP.S' llELPDlS t noor Machine lpar&tor11 Helper1 1!&11 'c.hine Operator T ru; SETTERS TILE SE'ttERS HELl'DIS RIOGERS1 WEUl'RS: Rece1Ye rate preecr1bed tor cr&tt perfoNing operatimi to which veld1nc or r!gin( 11 1nc1dilntal, \ S.65 .s.22 .20 . 25 .LS . 2!.5 l()j .17.s .2.s .21 .u I ' I i I I l' .20 :I~ . 17.s .'4 0 . . 3 2 .~o )~ l~f . 5225 13f .1.s .22 . ).S I .60 , 2G .20 ! b I . 211 I I I f ' ' I I t l . 01 1$ .002.s . 015 .oi. .cs 1 I I I I ' . i I I I I i--.=.;_~~~~~~~~~~~~~~~~~~~--'-~~~.:_~~-.:~~~.~~~~~~--~~~ ~~~--~~~ ~~~~~~~~~~~--~~~~~~~~~~~~~~~--~- , . -. I ~ ~,. J' _. ,"\e:F. ~ 't'3"' .~ - - -_. -._-. -1r:~' ~ --I l!-:r.11' n ~:t. ~~ ~v-:.11, sld r tr,ic-CenY!!yr-~l tna&r-. 1J 'o:",-C . 1~ ~t,, -t~., er Cr.pressr (2-S 1.nclusivc, ~:-tbu uni t.s)-Ge,r~tr-l'uq r C!=. -~ -.r Pl~' -"Ttr-st:itic Puz:r-!'tta17 Drill lltlpo:r(eil.!1eld type)-Ski plea:ier,vheel t;) ; r rd, P'e.r;:usen, Jeep r 1111111.U VJl9 lib r-S. r l e= (v/ e :ira.-t}'Pe a tt.lch s.) - T I l'*U7 Bea ti.II Plu t-T .Nclt Craae ' iler CHllXIPm ~ TNCk~ i.c-un er hanel tle~-EJe n t er l!ei1t.-l'qld.pt1eat. Clruee Perd, Fl"U~ n er ahdlar t7J11 (With dr>.7P1 at\acha . )!,;rttn~=-r r Wlar trpe equi;i. ,._. Ceacnt.a C'm"1r.i lkcbJ.aPever Cenc:rete s._.,._p r tr,i cu J~ Fer111 St"t.t.er-:t~- 01 ,o-l.u11 Carner ( j ebs1t.e )-selt prepell tu PipelJ Di ~ fta ch.ine-Sta ti llU7 P1pnrepp1 C'kMnSll( fll. chi& f wblade aaan If lSNilf PI.il? F:'.!YN-S.rillg ltachim-Dnnan _. llU;;,r ( ac t'e t.e er uph&l \. plu t.) ~llC t"ete ~ (pwlJ ptort&bl.e ) - Derriclc Mu1(eUliald) llrU:. 1111 l'!achiae (1ncla11ag wter -u.). l1dl.l \.111 Ca bleYQ" Sipal-. a-Iat~ntanr e.rtift fop mer-.Pw er Sw"~ Ca~c Uag-Screed-l'rench.Uie i.chiM (ap t e 6 ft., ~) O!tOOP 1' (ft COIC:cz?i SJll\EADDfO, Mach&aioal flu1lg er P"l.lll hlng ~chim~ller-SeU, ea.at., A~t 11.nieh-!aphUt. Plallt. ""1-r ~ 1~-ndlt Cb9clrer-l1a17 Dlrt.7 1pa.11"1-~ Beav Dlzt.7 lieldu -llachlm Teol_,.a-nt ~ twt.ic "-:iiac Shield, tarl-'!Md OU Mix 1-c Jlach1DS -l'~ W t , under S t.e~ber-'W.lrep, '-v Dirt.7 ~ . , (a.hkeh, Dit, l!lllcli._ r.t_.wa, J.Plant-Cbeate, er dw:!lar t.ne 9qUpl ct w1 \h aq type t. t.aclaell't.e) fl!dp lMder, IMlcl type rrer )/4 711., ap te l 191:1. it 7d1t-6l Ip r era Pmi; (pner driven lvdralllic &.tic """,.' . '' L.92 s.16 s.21 . )0 I . JO I I I )0 __ ( J_~?) '''" , r., ,. .60 . 60 . 60 . 60 I I I I - I I I I . )0 .JO .30 .)0 .01 .01 I .cn. l I I I .01 ! I 09-. , 2c.-.i.:-:~:.1.r"' v-1---J -r lc- 2i - l.1ic Frin ~ e., f;11 Po1 H t1 """' -;~ . " ---19f\t - - - Vec 1~ Aff. T. . O POil-.~ :;.,UJP:{',tr. OP'."-v.T'P.' c.c.urr:J!lt l i f~ inc d~vic~ f r c encrPl.4 f enas)-1ra cter - l Dr :type Sh vel-!nUJ.1 ~er-Ta.qer-Scra;-,er- ~S.L6 I . 60 I Pu~h 'I r acter .30 . )0 .01 01\00P VI C'iN!ll l:X .'Joli l!EA VY DUTY flr.PAL'tMAll ~ .a;;.1\- Cencr~'.e ~ixer, p;t vi~.Concret.e HtbUe ti.xrr - Concret.e l'IL~Pw;;cret.e Oun-'ruahlr" Plant. Fnc;ineP.r -!:1 v . t.ine Gr:.jrr- Ora1e allJU.&h]J.ne -I C.iblellay-Hoist. (Chicc Peoi &. 15.ne)-!Cel!'lan Belt. Le3der & Wl.ar t)'pe- Lift. Slab Y.achine- I Leader , i.they , Euell ' , Ranceck, Sie?Ta er j 11ai:U.r t~-'rk I.J.ft, ever S te~et.er I Pa t r el - ltilt.l ple &ft61ne, earth . rt~ iuchlne - I 1 I Pnrt7 Ch1e r- Pnew.at.1c Cencret.e Plc1ne Machi l I Hackley, Preasvell or eilllilar type-Slci pleader I vheelt.nie ever l! 7ds. -Surtace Hea ter &t Plane j Trac t.er Loader , crawler type- ! ract r , vit.h I bee111 et.tachllent.a -Trav~ll~ Pipevnpping, cleaning & bend!~ machine-l renchlq; Kachiia I I ( ever 6 ft. . de pt t.)- Universal Equ1pnent. (She"9l ll.tckhee, vr3cllrvi, Claashell, llerrick, Derric S.S6 . 60 Barge, Cram, Piledr1Ter &t Kickill8 Machi.De) . )0 I I .01. r . . )0 I I I I I I I I I' i 'l II I I I I I - I I I I I I I ' ' . -. J()(ER !).l;rJ r~I ' OPDU roRS lkl 11\'.;J ); Ii (!$rdreul1c suction ~~dcos} A.~l"'\ 1.' f l);.lllf.Dl (Stea., or elcctric)J \!elder Dtt: !!:If.AT!: \(J)ltll!ll (St.em vinch or dred;;e) IWIG&.'V.1!1 Deckhand) Tirel\.&ll1 Oiler; Leveenan DRt.IXIING {Cl.ell Shell Dredges) : VATCH !IGI NUR I lll!tif4TI BARGmTI (S.ep1Dc) ----- LAB~ERS (T1D,.1 6. T~l-Shaft Ceoat~t ton) SBA1T, I t M IUncr au.s;m. Drill, POlldn en; Cbettt Plc~n; I~, Othe.r ,__ttc Coacn Pl~ Operator; HIDtt8, Tumel (tnd or -.ebJ-); P~n, Prlmn llouee; Steel for'9 a.teer, Sette-r1 Tteen letl~ (wod or etl) ca our CJ 11 IUI tulZ ftll!a, c t.1&kt.lllder1 "lpperJ Steel fora ll&lan, Settn-e Helper; VtbretorMn, Jecli:ha e:r, ,__tic Tool (acept hiller) ------- le Hlr Retet 1---~-- " a, W p,,.,._. Vc tl~ A, I l t. C, r6oe ~----+--'---. ----~~-----~__;;:.__. I s.1is s.oS i98S 4.~) S.94 s. 4S s.os li.98S 4.S) .-l.e.-.t .lc, $S.09S 4.A45 4.695 .)O .30 . 30 .30 .30 .30 . 30 .21~ .215 .215 .215 .215 .1is .4S .4S . :') . 2) . 2) .2) .?) . 2) .2) . 2) .2) .2) . 27 .20 .27 .20 .27 .20 .27 .20 .21 .20 I I I I 1 I I I I I I I I . I ot: c s t I I I . OlS I .c1~ 't . I c:~ ! I . C4$ : OlS j fl~ . I ,OlS I . ' . . -. - --.,. --------- -- k u.,tr --~-------.-------1 kt H P~e.ft I ,.,;-. ,. ' ' o. - - - +--- . :~:,__-+-- --, -- u1r1R:;.AI' 11"1IS-Terra c:ohras. 1lrll11r tyi-to $ e1tl pment; Truck R~pI rman S .46S 1'1HP (25 yds, or eore , water level , a l11rle unit or combination) S.l4 .l5 ' ROS~ CARRtrR Chlc'hway-rorlt Lift-A Fr&1ae or Swedish Crane llrlver 5.18S .1s rt:Lt D-type Spreader Tr ue It Cle' I h n 2S yd.' 5 .07 Dl'MP 116 yls. t o l ess than 25 yd'. wa t er l~vel; 2C t on or orc)-Oumpater-TransltHix Cl yda. or 11r )-Dumpcrete C6i yd. or more) 4,88 TRUCK Q!EASt:R Ii TIRE)1111' 4.83 WATER TANK (4COO ~all on1 ~ ovr ) 4.80 ,lS ~c .1s .ls TkANSIT-HlX tunder 1 vd1.)-0uepcrete (leas t~an 6; yd. water l e vel ) 4.74 .ls TllllCK RPAI RWll' HELPr.RS I 4.7lS I I ,35 WA'll'J! TANK (2S00 t o le t han 4000 , allona ) Dl 'MP (12 yd . to lets t han 16 yda . water lewl; lS ton to lea than 20 ton1 ) Dl'HP (8 yd1, to le than 12 yd1, water lewl ; 10 tons to leas t han lS tone) WAn:R TANK (under 2S('\(\ l{allona ) Dl'KP (4 yds. t o le1a than 8 yd. water l"ve l ; 6 tone to l than 10 tone) DlttP ( under ta ;rds . vater level ; le t han 6 tona ) -Traff lc Control Pilot Car l!OAD OIL SPRF.ADJNG PY TRUCK lll-n:RS1 r 1 mpent spre1d1nc o' l OUler jobe1~ ti 168 I I 4 .66 I I I 4,58 4 .56 4 .53 4. 5(1 '~~o per ""th t o Reelth ~ We lrare?'.lIl'ld !. b. t 8.00 per week t o Pena1 Cl'I hndo ' . JS ! I . lS I. I .JS I I I I .35 .35 . 35 .l5 I I ' I I .20 2(1 ,20 . 20 I 1 . 2c .20 .20 .20 .20 .2C .2c .20 .20 .20 ,20 b b .2s , 2S .2s .25 . . ,25 .25 .25 I , 25 .2$ .2s I I .25 .25 .25 I ,2s I ,25 I I I . . I I 1 I . I ~ t I I . I 1 i I I l I I I l .I I I I I I I I I I 168 Prop Freeway ree In the Matter of Proposed Freeway Agreement with the State Division of St. Div. of H ay for San. Anto io Highways for Route 05-SB-154-30.5/32.2, 0.2 Mile South of San Antonio Creek to Rre . 101. Creek to Rte 01 . 1 Upon motion of Bupervisor Grant, seconded by Supervisor Clyde, and carried Req . of John B. Caufield f r Info on Ag. Preserves . / unanimously, it is ordered that the above-entitled matter be, and the same is hereby referred to the Planning Connni.ssion. In the Matter of Request of John B. Caufield for Information on Agricultura Preserves. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and th~ame is hereby, referred to John Whittemore for reply. Req. of Alame a In the Matter of Request of Alameda County Grand Jury for Information Co . Grand Jur for .Infor Reg Regarding Santa Barbara County Board of Supervisors. S. B. Co . Bd: o Supervisors , Upon :motion of Supervisor Clyde, seconded by Supervisor Grant , and carried unanimously, it is ordered that the above-entitled matter be, and the same I is hereby, referred to the Administrative Officer. I Recom of Asst In the Matter of Recommendation of Assistant County Surveyor for Approval Co . Surveyor or Approv of map of Final Map of Tract #10,827 Located South of Highway 246 Midway between Buellton tract south o hiway 246 btw and Solvang, Fourth Supervisorial Dis trict . Buellton & Solvang,4th D st. Upon"lllotion of Supervisor Grant, seconded by Supervisor Callahan, and 1 carried unanimously, it is ordered that the reconnnendation of the Assistant County Surveyor for approval of Final Map of Tract #10,827 located south of Highway 246 midway between Buellton and Solvang, Fourth 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 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 have certifie that their requirements have been satisfied; 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 . Iucrease of Max rate per month for Juv Ct. Ward. in place at Rane Caiws & Schoo to $350 . I In the Matter of Increase in Maximum Rate Per Month for Juvenile Court Wards in Placement at Ranches, Camps and Schools to $350.00 Effective July 1, 1968. es, s Upon motion of Supervisor Grant, seconded by Supervisor Clyde , and carried unanimously, it is ordered that the request of the Chief Probation Officer fo the Board to increase the maximtnn rate per month for Juvenile Court lvards in placement at ranches, camps and schools to $350.00, effective July 1, 1968 be, and the same is hereby, approved Conmu from Ad n . In the Matter of Communication from Administrator of State Health & of St. Health & Welfare Ag. 0 Welfare Agency on Conmrunity Public Services and Alcoholism. Comnun Pub. Services & 1 Alcoholism. - July 22, 1968 John P. Whittemore, Director, Division of Intergovernmental Services, submitted a written report on subject matter with a recounnendation to direct the County Health Officer to notify Mr . Spencer Williams, Administrator of the State Health and Welfare Agency, that the County Health Department will carry the responsibility for the coordination of State- supported programs on alcoholism. Rept from Co. Ta Coll . on sugg. o Mr . Drew T. Baldwin for Pay f tax on Quart . Vo Basis . I Rept from Co . ,Oi Well Insp . on ''Offshore Oil Ad Commi ttee '' . / Dr. Joseph T. Nardo, M. D. , County Health Officer, appeared before the Board to explain the proposed program and the legislation involved . Dr . Delano Collins, Director of Mental Health Services, appeared in favor of the establishment of a committee to study the legislation involved and ' designate the agency to be appointed by the Board to implement the program following review by the Comnittee . AB 1454 would .provide for a 90/10% formula under the ShortDoyle amendment compared with the 75/25% formula under the McAteer Act, so there would accordingly be two local agencies to consider - the County Health Department or the Mental Health Services - in considering the most benefit to be derived on the funding. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carri ed unanimously, it is ordered that Dr. Joseph T. Nardo, County Health Officer be, and he is hereby, authorized and directed, as the local official, to notify Mr. Spencer Williams, Administrator of the State Health and Welfare Agency, that the County Health Department has been designated, for the present time, as the local agency to coordinate on the State- supported programs on alcoholism. It is further ordered that a co111111ittee, composed of the Administrative Officer, County Counsel, County Health Officer, and Director of Mental Health, be, and the same is hereby, appointed for the purpose of studying the proposed program indepth and to determine if the County Health Department should continue on with the program or whether it would be more advantageou.s for another local agency to be designated. In the Matter of Report from County Tax Collector on Suggestion of Mr. Drew T. Baldwin for Payment of Taxes on a ~uarterly, Voluntary Basis. Subject writtenreport was received by the Board, and read by the Clerk, which stated that at the present time there is no provision in the law whereby taxes can be paid on a quarterly basis, except in Los Angeles . To place this in effect would require a change in thetrevenue laws of the State and impose heavy additional burdens upon both the Tax Collector and County Auditor. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Mr. Baldwin be informed that the Board is taking no further action on his suggestion. In the Matter of Report from County Oil Well Inspector on "Offshore Oil Advisory Committee''. Subject written report was received by the Board, and read by the Clerk, 'oJhich contained the following recommendations: 1) That the County join with the City of Santa Barbara and others and take the lead in extending the present committee to be called "The Santa Barbara Channel Oil Advisory Committee''. 2) That the counnittee be composed of two parts, as follows: a) The Official Conunittee. b) The Ex-Officio Committee . I 3) The Official conmittee to include representation rom but not limited to the following: a) Santa Barbara County. b) City of Santa Barbara . c) City of Caprinteria. d) University of California at Santa Barbara. 4) The Ex-Officio Committee to include representation from but not limited to the following: a) State agencies such as: 1) State Lands . 2) Fish and Game. 3) Division of Oil and Gas . 4) Water Pollution Control Board. b) Federal agencies such as: I 1) U.S. Geological Survey. 2) Water Pollution Control Board . 3) Corps of Engineers . 4) Coast Guard . c) Petroleum industry: 1) Western Oil and Gas Association. 2) Various petroleum societies . I 3) Various oil companies . 5) Representation by the Official Committee to consist of an official of the body such as a member of the Board of Su;ervisors or a City Councilman plus a technically qualified member of th~taff . 6) Regular meetings of this CoU1Dittee to be established to push such projects as the ''Seep Study'' and 'Prevention and Control of Petroleum Spills''. Oil Well Inspector David K. Bickmore appeared before the Board concerning his report . Supervisor Clyde pointed out that there is a lack of communication between the various governments involved and industry . The formation of a committee, to meet with some regularity, would prove advantegeous with representatives of various governmental agencies discussing various problems and taking some concerted action to solve them. Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the recormnendations submitted by the Oil Well Inspector, as her einabove-indicated be , and the same are hereby, confinned. It is further ordered that Supervisor Clyde be, and he is hereby, appoi nted as a member of the Official Conmittee to represent the Board of Supervisors , and David K. Bickmore, Oil Well Inspector Designated as the County technical staff representative . It is further ordered that the Oil Well Inspector be, and he is hereby , authorized and directed to contact officials of the City of Carpinteria as wel l as the University of California at Santa Barbara in order for them to appoint their members to the Conmittee . Officials of the Ci ty of Santa Barbara have already appointed two members of the.City Council as well as a member of the staff. Conmrunications . on file : July 22, 1968 171 In the Matter of Connnunications . The following comnunications were received by the Board and ordered placed / Ki wanis Club of Santa Barbara - invitation to All-Service Club Fiesta kick-off luncheon. /Robert F. Gibbs - opinion regarding 1968-69 FY County budget . /K B. Kilbourne - public hearing prior to granting of permit for additional offshore oil platforms . 1 Californians Against the Tax Trap Initiative - request assistance in campaign against Watson initiative Req . of Gov Reag n In the Matter of Request of Governor Reagan for Appointment of County for Appt . of Co. Leader for Plann Leader for Planning toward 1970 White House Conference on Children and Youth. for 1970 White House Conf. on Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and Children & Youth 1 carried unanimously, it is ordered that the above-entitled matter be, and the same Tele . from Asst Hiway Engineer Cone. Accept of contract on Los Carneros Rd . btw Holl . Ave . & covington Way. 3rd Dist. I Prop Ord. Amend to Co. Code Cone Est . closing Hrs for places of amusement & Ente j is hereby, referred to the Probation Officer for report back to the Board . t . In the Matter of Telegram from Assistant State Highway Engineer Concerning Acceptance of Contract 05 - 057304, FAS Project on Los Carneros Road between Hollister Avenue and Covington Way, Third Supervisorial District . , -. Upon mo__!=ion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it i s ordered that the above-entitled matter be, and the same is hereby, referred to the Road Comnissioner. In the Matter of Proposed Ordinance Amendment to County Code Concerning Establishing Closing Hours for Places of Amusement and Entertainment . ta in. A communication was received by the Board, and read by the Clerk, from Edward W. Warynick , Owner of the Orchid Bowl in favor of the adoption of the drafted ordinance in its present form, which would provide the Sheriff 's Department with the necessary authority for i ts control. A conmunication was received by the Board from Mr. and Mrs . John Castro, owners and operators of the Campus Cue at Isla Vista, in opposition to a closing hour for places of amusement and entertainment where no liquor is served because it restricts the operation of certain businesses without good reason and interferes with the right to make a living and meet financial obligations. A petition signed by most of the businessmen of Isla Vista was enclosed with the coamunication who felt that a restriction against one/type of business in the area would be a restriction against the others and would indirectly affect all of them. Mr . and Mrs . Castro also appeared before the Board in support of their request. They didn ' t feel that the present wording of the ordinance, to require closing at 2 a .m. unless a special permit is secured from the Sheriff, is necessary, and .that they would be discriminated against should the ordinance, in its present form, be adopted by the Board. During the ensuing discussion, it was suggested that the businesses would be allowed to remain open all night but the Sheriff would have the right to exercise his power to order the business closed if trouble arises . James Webster, Sheriff , appeared before the Board to state thathe had no objection to this suggestion as 1.72 Allow of Clai long as he could exercise control incase of emergency. Mrs. Castro stated that the ordinance should be worded in such a manner as to spell out in6etail what would be allowed so all concerned would have a complete understanding: Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-enti tled matter be, and the same is hereby, continued to August 5, 1968, and referred back to the Sheriff, County Counsel and operators of the Campus Cue to work our further detail s prior to adoptio of the o~dinance by the Board. 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. _Lewis, Clerk. Absent: Supervisor Curtis Tunnell ' SuEervisor Beattie as Vice- Chairman In the Matter of Allowance of Claims . , . ' ' ' I ! I ' I I' I I ! I Upon motion, duly seconded, and carried unanimously, it is ordered that the ~ollowing claims be, and the same are here~y ~llowed, ~ach claim for the amount I ' and payable out of the fund designated on the face of each claim, respectively, to-w t : , (CLAIMS LIST Page 173) , . . . r . ' J ' . ' . , . ' I I ' . t ' ' I ' . . I' , 173 ' I NUMBER PAYEE lt Aft"* ltl7 .-io. 1- -QS . 1 Oe lilt . 1 tel . ~- . , , 1111 . ~ 1111 .,. lUI 1tM . Mlielai a. 1111 , 1917 . w 1. . . **"-.-. .,a.1 ltJ9 1 ltt1 . lMI lNJ Galli U. 1114 lttl a~ 11 - MelUlld lMf lt'9 . , . 1Mt 1 11 I lt12 1181 l.8 ,., 1tlt 111 a. 1HI ltM all 1's AMee 1tl17 1aata . w11-, 1 1- . ~---1 11, 1911 al)!r ._,._ . 1111 helfl . al lMl ill . ltll ClW et lta illP lMI . 1i.-. AC-I !57 SANTA BARBARA COUNTY --------DATE BW U. 1911 PURPOSE --U -1 , ,., . . ,., . . ., len . JMte . , at . SYMBOL 1. lt , tan 101 it n ll a 1 uaw ua - JI., Ma II 17.' n a a 1 10. 18 - JO CI IOC: I ., J -- , WARRANT ALLOWED FOR u . ,., . , . u.s . , 1 u.e1 "8.M _ ,.,_,. 144.IO . 1 . , 1 . ., l.11 l '" 1a.11 . 1.10 . 16.ll 1.u a . Jl.IO ._ J71.7' 1,Ml.M 111.11 11 47.el 17.71 REMARKS bft . . .11 ft 11. tr kti JQ.tt ft ft Jlt.21 ft ft . ti ft n.a1 c. . , r --- - -;r- - . -- ~-- -----~------- ----- -- '- ' . --, - - - SANTA BARBARA COUNTY ,. FUND~__ .~ ~~~~- NUMBER PAYEE PURPOSE SYMBOL 111 .-al , ltll . . 1 01.-d .-i. . ,., 11' naM -2. . 111 s ., .IJ . 1n1 , 101 a lift MOllU91'9111aO. Ill-at 1t72 i--n. t 1m ,.,. 1971 - 1tff . . , . lMtl 1m 1MJ 1m . 116. 1171 ~ l'ililta . 111 l au . lMeU 11 u . 1tn e. 117 11 ltal o . llM llU 1 lH. s 1 lT 1,60. J.U a. 1 a. --1 a IUlitl i .u-. . ~- 1 1111 11 11 - lltl llio. - lftJ . u . llM . 1111 . - lMI ,. . ' . itn Ol--1 . 1 1 AC-1!57 - - - -- ---~----- ,-. - - -- - ---- --- - . '~- . _\._" ' WARRANT ALLOWED FOR 671-19 . M.71 . IA.4' . . Jlt.11 111.ae , . 111M . 1Jl . . 11. ,lit.ti . 19.H 11. 11 1 . J.S_.ft -- . -------- - REMARKS . .U,J,M. .-. - ., . .u., - 1ao2111 . - . Chlft 11 . .ft. f.t , l.JI ft ft -- 119. ll l.H Oift 1ua 11 . . . - - -~-~--- _--------- ----- -~-- - ------ -- - ---- ---- .- --- --- --.,.--------~~-- -~------------ NUMBER -. ~ . , . - t -. , - u llU IA 1111 ,., 1 ., 1111 aen *' AC1!57 ,_ ' SANTA BARBARA COUNTY FUND-- ,___ ____ DATE U, '-'--- PAYEE PURPOSE . . . ._ ~-, ~ " . - , , . . . __ .__ 4a&Wftilll . ., 1 . 1 . .i , lllld . . . . . ., . . , . - - ., . , - - t SYMBOL , 111 , u 111 111 aH 111 in an us. t Ill. ' uea 11 l .i. llllD uoau WARRANT ALLOWED FOR REMARKS ll.JI l u . - ' . ,. , . u . , ,. ia , . u~H -~- , . n.n \ . ,. ,. . . . ., . u . . J.lt . - ,lM .a .M., . - ft'IW . 1.11 . ,. .l.i.t. . . a 1' . f1rft 1 . ' \ ~ NUMBER ltH n . . , . -1 . . ., --- , - , ' -. . AC-1!57 ----.------~~:--- ----~~; -~---~ SANTA BARBARA COUNTY FUND ---'tl___ ____ DATE . IL 1- PAYEE PURPOSE u . ' . ll . , a ueet u.i-. l&I . . .__ , , . .,. 1 u . .i . ell lsesl ,_1 . i.u---91" 111.a , . , . .-. -i~ . JAl . . , . u. ._.a.- UJUm& . '91Mllld- - 8M\A _. ,. ClU ._. . . :1 . -.~ _ . _ . . - 1.u, . SYMBOL lit- - lU a IA 111. lf 111 a ia a tit., - 111 & - 111 lit 11 lH ate , 1.11an 11? 11 - WARRANT A L LOWED FOR . 11.0 us. . a.u 191.YI n.- J.M .,. ., . . y .,. pe . , . . 17 1 .,,. u1. lM.41 . n.u . 1.11 . ' . . .-. . a.it 11.Q 2.11 a1.Y 1 . lM.IJ . REMARKS . - . ln.n -- . .t.i .ft. . HU .h.f.t. u.e. 110. . ft tr -, ' I ; . ' , ' ' SANTA BARBARA COUNTY FUND __ ._ ; .____ ____ DATE,_ NUMBER PAYEE PURPOSE SYMBOL '''1 ,. 11faa Jl7a I I _ ,. . _. . . GWlA . 11 .,. . , ) . - . ._ , -1 u,.-.-. -sa - . . . - . . a, ., llli1I - - u . . _, , . lit . u ,., . , IMik l . ISi l.I """'- - uta11 . ~--- HO au -' . . ~-JM9 . . ., . - ~ ~.- ,., . &41.a. ~. - 11 lltl Dade 2UJ a.eu . P'"Jo~ 1" ' " ' . '4' tu . n Ulnllf~ Jllf *.c.n---. - a WU.U. . . . - tiff wu.u. a. u AC-1!57 ' I I . ' .' . WARRANT ALLOWED FOR u . . . . . , . .,. 1~ 1e.a . ., . - bl.tt , . UI l.18 ., . . . .-.-.- - ,. . ie. 1.eM.R at.It . .' ' REMARKS fift - - -- NUMBER 1111 a111 uu 1114 IUI au Dl' 1111 lhl UIJ . a1 . 1118 llff aue JUl llU 1111 au. 11n llM am 1 a1n lwt JWl 1141 tMJ ISM HU iltl 117 AC-157 \ . - - SANTA BARBARA COUNTY FUND .i!!l l11t.n _ _ ___ DATE PAYEE PURPOSE ~- . . -wr. . . ,. _ . ,_._,.u111M11a1 :ID! . . 11181 . . . . a ' . . .i . -~-. . . . , _ . -.i_._., ,_. , l&a. . 1 . . __ ~-Ill SYMBOL 10 au IMa 11 . . . - Jal J.91 ,. ,., 181 .,. Uta at I WARRANT ALLOWED FOR ,. . 1 . . ta.M REMARKS 1 I ,. in1'. ni1 a.11 its ft . '1 i.n Jt.U 11 . 1. 1.11 J.41 , . u . . u . se . . , . u.oo a 11 u u . 114 11 lMaUff . u.11 lU.M . . . . NUMBJ;:.R 1111 IUl 1111 1111 . 1111 2111 Jiit lllt 11 lltl llU n . llf t 2U7 IHI 21 11'19 an llft a7t .,. 11,. U'1 ai DH . aua Uh 2111 . 2W AC1l57 SANTA BARBARA COUNTY FUND _ DATE , II. 1 PAYEE PURPOSE . - . -. --. . - . , . . . . ta . - . ~ -.i-.~- .i&alil\llk . 1. ~ ., - .u.ti. a . .-i . . .a .,._,. _,~ -- . . .-i--.1 . - - SYMBOL lei a II lM , . 11 11 n~ . , "Y , ., " ,. t " Jt 11 ' .n. Ut 11 , 11 ., &Ba .1.1 tMD , .ll , llla II 11111 WARRANT ALLOWED FOR .u REMARK.S FUND'__; NUMBER PAYEE I aJM I . ~- I I UQ AC I !57 SANTA BARBARA COUNTY PURPOSE SYMBOL 11111 117 ll 111. J WARRANT ALLOWED FOR ., . , REMARKS NUMBER , 11 . 1111 AC- 1!J7 I I PAYEE . I tllllMn1 .,aaiu.- . 1lt .C.ll.ll.ul., , ._._ . , . f SANTA BARBARA COUNTY ~------- DATE . U J.MI PURPOSE --- .i.n-.,. . ,. ISP SYMBOL 1 a I ' 1.M&M ue n WARRANT ALLOWED FOR llt.11 M.11 u.111. 11.71 REMARKS nDn lll.M . .fr. .Y.r .1.n. I r ~ . 1;;F NUMBER PAYEE UM l 11 , . an nu au ACl!57 1. ' SANTA BARBARA COUNTY ' . FUND ~ ' DATE , PURPOSE SYMBOL c ----- tit a ts . ,. WARRANT ALLOWED FOR ,. . . REMARKS 14 , lit an,., . ., u . ., iu.u 1.1. ti . -- - -- - - - - - - ~ ;.-:;; C:. . ' '-- ' -~ -1 -- '"' . ~- ' , . . " . J SANTA BARBARA COUNTY FUND DATE . '"' NUMBER PAYEE PURPOSE SYMBOL ALWLOAWRREAD NFTO R REMARKS 1 . . ,., J.Pt Al ,., 1 ft . , - l 111A1 114.71 ,. , , ~-. . ' I . - . I . ~ . " . . . . . . A C-1!57 -~,.,--~-----. .,-- - - --- ---------------,---------------- -- - NUMBER AC-1!17 PAYEE .-1 --1ww . u . , . n 1 . SANTA BARBARA COUNTY PURPOSE SYMBOL WARRANT ALLOWED FOR ,111 lt.1. lM 1.t . 11 , . , 1u.n , Mt.a REMARKS 1.71 Hearing bef or Bd on req for relief from h fire Haz Req . ord 661 for building site I o. Cont . Hearing on res . 118 S. B. Adv . Landmark Comni Recom declaration b Bd . that home Mr.&Mrs . Edwi Gledhill is H Landmart. of st. I July 22, 1968 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 before the Board of Appeals on Requests for Relief from High Fire Hazard Requirements of Ordinance No . 1861 for Building Sites. This being the date and ti.me set for rearing before the Board of Appeals on certain requests for relief from high fire hazard requirements of Ordinance No. 1861 for building sites; and favorable reconooendations having been received from the Building Official and County Fire Chief following inspection by officials of their respective departments . Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following requests be, and the same are hereby, approved: N. F. Sollene - 1417 C~ino Rio Verde, Third District . David W. Spainhour - 1330 San Antonio Creek Road, Third District. In the Matter of Continued Hearing on Resolution No. 8 of Santa Barbara County Advisory Landmark Connnittee Recomnending Declaration by the Board of Supervisors that the Home of Mr. and Mrs . Edwin Gledhill on Glendessary Lane is An Historical Landmark Worthy of Protection under Ordinance No. 1716. This being the date and time set for the continued hearing on subject proposal; I Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subjecthearing be, an:I the same is hereby, duly and regularly continued t o Monday, August 19, 1968, at 2 o'clock, p .m., at the request of Dana D. Smith, Assistant County Counsel, due to the illness of Mr. Gledhil I I I Hearing on Pl n In the Matter of Hearing on Planning Connnission Recommendation for Proposed Connni for Pro Amend to Ord 53 Amendment (68-0A-8) to Ordinance No . 453 to Revise Definition of ''Family'' to Include to revise def n . of''Family "to Foster Children. include f oste children. This being the date and time set for hearing on subject proposal; the I Affidavit of Publication being on file with the Clerk; and there being no appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the recoDDDendation of the Planning Commission for adoption of a proposed ordinance (68-0A-8) amending Section 2.14 of Ordinance No . 453 of the County of Santa Barbara, as amended, revising the definit on \ of ''Family'' to include foster children, on thetbasis of the S1111nnary, Report of Finding~ and Recouooendation as set forth in Planning Con:nnission Resolution No . 68-49 be, and the same is hereby, confirmed, and the Board passed and adopted the following ordinance: Ord 1911 amend Sect. 2.14 of Ord 453 of Co . re to Def . of ''Family'' I Hearing on Plan Couni recom for Ord. amend . Art IV of Ord 661, Rezone Prop, Hol i . Ave . Goleta . ' I ( Ord. 1912 amend ord. 661 by add . Sect. 553 & 554 to Art IV. I I I July 22, 1968 In the Matter of Ordinance No . 1911 - An Ordinance Amending Section 2. 14 of Ordinance No. 453 of the County of Santa Barbara, as Amended, Relating to the Definition .of Family, Under Said Section 2. 14. 11,-Aj,. Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carri ed unanimously, the Board passed and adopted Ordinance No. 1911 of the County of Santa Barbara, entitled "An Ordinance Amending Section 2.14 of Ordinance No . 453 of the County of Santa Barbara, as Amended, Relating to the Definition of Family, Under Said Sect ion 2. 14 ' 1 Upon the rolJ,lbeing called, the following Suprvisors 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 Continued Hearing on Planning Conunission Recommendation for Proposed Ordinance Amending Article IV of Ordinance No. 661 to Rezone Property Known as 5540 Holli ster Avenue, Goleta Valley from the 6-R-l to the DR-30 District Classification. This being the date and time set for the continued hearing on subject proposal; Paul Gainor, the developer, appeared before the Board to indicate his agreement with the listed condit ions contained in the proposed or dinance. There being no further appearances or written statements submit ted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that thei:econnnendation of the Planning Connnission to approve the Revised Partial Development Plan indicating the proposed east -west road across the s outherly por tion of the property instead of landscaping and parking and modifying the proposed or di111:1ce accordingly be , and the same is hereby, conf i rme , in connection with the approved reques t of Paul M. Gainor ( 68- RZ-24) for the adoptio of an ordinance amending Article IV of Ordinance No. 661 r ezoni ng Assessor ' s Par cel Nos . 71-090-07 and - 08 , generally located on tl'E west side of Ward Memori al Boul evard appr oxi matel y 200 feet north of Hollister Avenue and known as 5540 Hollis'ter Avenue, Goleta Valley. ordinance : It is further order e d t hat the Board passed and adopted the f ollowi ng I n the Matter of Ordi nance No . 1912 - An Ordinance Amendi ng Ordinance No . 661 of the County of Santa Barbara, as Amended, by Adding Secti on 553 and 554 t o Articl e IV of Said Ordinance . Upon moti on of Supervi sor Grant , seconded by Supervi sor Cal lahan, and carri ed unanimously, the Board passed and adopted Ordinance No. 1912 of the County of Santa Barbara , ent i t l ed "An Ordinance Amending Ordinance No. 661 of the County of Santa Barbar a , as Amended , by Addi ng Section 553 and 554 to Article IV of Sai d Or dinance 1 ' . 1.76 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 Hearing on Pr p. In the Matter of Continued Hearing on Proposed Adoption of Santa Barbara Adopt of Co. Final Budget County Final Budget for FY 1968-69 . FY 68-69 . Adopt of Fina Budget of Co . FY 68-69. I I This being thedate and time set for the continued hearing on subject proposal; David l\Tatson, Administrative Officer, appeared before the Board to review the budget as a result of the hearings to date. The proposal previously discussed to take $240,000 of funds for fines and forfeitures from the Road Department budget (Highway Improvement Fund) to the General Fund was brought up . f Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the matter of taking funds in the amount of $240,000 for fines and forfeitures from the Highway Improvement Fund, Road Department budget to the General Fund be, and the same is hereby, continued to August 19, 1968, at 3 o ' clock, p .m. , and referred to the Administrative Officer, County Auditor, and Road Commissioner for further study and consideration . It was pointed out that theanount requested of $240,000 to be added to . the $500,000, Appropriation for Contingencies, making a total of $750,000 could be eliminated . The total for Appropriation for Contingencies, following action by the Board during budgethearings, would actually be $607,500, which would include the approximate $107,500 granted to allow for employee overtime, cost of living for retirees, etc . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the total amount to be allowed for inclusion in the final budget under ''Appropriation for Contingencies'' be, and the same is hereby authorized, in the sum of $607 , 500, an increase of $107,500 over the $500,000 allowed in the proposed budget . Upon ~ion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that ''Appropriation for Contingencies - Road Fund'' be, and the same is hereby, set in the amount of $135, 000 . Upon 1n0tion of Supervisor Grant, seconded by Supervisor Clyde , and carried unanimously, it is ordered that the public hearing on the proposed adoption of the final budget of the County of Santa Barbara for FY 1968- 69 , including the Cachuma Sanitation District and Laguna County Sanitation District be, and the same is hereby, closed In the Matter of the Adoption of the Final Budget of the County of Santa Barbara for FY 1968-69. Upon mci]:ion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resplution was passed and adopted : ' ' July 22, 1968 1 77 RESOLUTION. NO . 68 - 373 WHEREAS, the Proposed Budget of the County of Santa Barbara for the Fiscal Year 1968- 69 has been duly considered; and WHEREAS, public hearings on said budget commenced on the 8th day of July, 1968 , and were duly and regularly continued from day to day to and including the 22nd day of July, 1968; and WHEREAS, requests for revisions of, deductions from, increases and additbns to the Proposed . audget were filed in writing with this Board prior to the close of the budgethearing; and WHEREAS , each of said written request for revisions of, decreases or deductions from, increases or additions to the Proposed Budget were considered and acted upon individually, and allowed or disallowed; said revisions being attached hereto and incorporated herein by reference and made a ,.parthereof as though set forth in full herein; and WHEREAS, there are no further written requests for, increases or additions to , decreases or deductions from said Proposed Budget, NOW, THEREFORE, BE ItheREBY ORDERED AND RESOLVED that the Proposed Budget, . as amended and corrected be, and it is hereby adopted as the Final Budget of the County of Santa Barbara for the Fiscal Year 1968-69; and BE IT FURTHER ORDERED AND RESOLVED that the Final Budget of the County of Santa Barbara for the Fiscal Year 1968- 69 be incorporated i n the Minutes of this Board and by reference made a part of this resolution, said Final Budget setting fort the total appropriations by general classes, capital outlay by items, revisions by funds and purposes, and the means of financing said budget, as provided by Section 29092 of the Government Code; and BE IT FURTHER ORDERED AND RESOLVED that the Administrative Officer be, and he is hereby, authorized and directed to have 500 copies of said Final Budget, as amended and corrected, printed by the County Duplicating Department for distribution to any taxpayer desiring a copy, and for departmental use . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of July, 1968 , by the following vote: AYES: NOES: AB.SENT : George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie None Curtis Tunnell {ATTACHED PAGE 178) :178 ACCOUNT NO. DEPARTMENT . NUMBER FUND EXPENDITURE CLASSIFICATION . COUNTY CLERK 2 A 1 General Regular Salaries $ 2 A 15 Retirement Contributions 2 A 20 OASDI Contributions 2 A 25 Insurance Contributions 2 c l Equipment DMINISTRATIVE OFFICER 3 A 1 Regular Salaries 3 .A 15 Retirement Contributions 3 A 20 OASDI Contributions 3 A 25 Insurance Contributions AUDITOR-CONTROLLER 5 A 1 Regular Salaries 5 A 15 Retirement Contributions 5 A 20 OASDI Contributions 5 B 14 Off ice Expense 5 B 17 Rents & Leases - Equipment TREAS. & PUB. ADMIN. 8 A 1 Regular Salaries . 8 A 15 Retirement Contributions 8 A 20 OASDI Contributions 8 B 12 Memberships 8 B 14 Office Expense ASSESSOR 9 A l Regular Salaries 9 A 15 Retirement Contributions 9 A 20 OASDI Contributions 9 B 14 Off ice Expense 9 c 1 Equipment TAX COLLECTOR 10 A 1 Regular Salaries 10 A 15 Retirement Contributions 10 A 20 OASDI Contributions -- ' - PROPOSED BUDGET 292 ,356. 00 22,395.00 10,687.00 4,123.00 2,085.00 89,004.00 6.818.00 1,846.00 768.00 291,169. 00 22,304. 00 9,142.00 27,725.00 300.00 65,424.00 5,012.00 2,138.00 -0- 3,500.0C 534,444.00 40,939.0C 19,960.0C 17,000.0C 630.0C 110.472.00 8,463.00 3.581.00 ADDITIONS DELETIONS &/or INCREASJ &/rr DECREASE $ 15,912. 00 $ 1,219.00 753.00 . 96.00 595. 00 9,060.00 694.00 389.00 95.00 15,864.00 . 1,215 .00 526.00 1,000.00 . 300.00 720.00 55.00 10.00 50.00 50.00 45,768.00 3,506.00 691.00 1;240.00 700.00 2.364.00 181.00 115.00 PROPOSED FINAL BUDGET ~ $308,268.00 23,614. 00 11,440.00 4.219. 00 2,680.00 98,064.00 7.512.00 2,235.00 863.00 307,033.00 23,519. 00 9,668.00 28,725. 00 600.00 66,144.00 5,067.00 2,148.00 50.00 3,450.00 580,212.00 44.445.00 . 20,651.00 18,240.00 1.330.00 112.836.00 8,644.00 3,696.00 ' i -- -- . . . Page 2 ' . ACCOUNT . PROPOSED ADDITIONS DELETIONS PROPOSED NO . DEPARTMENT NUMBER FUND EXPENDITURE CLASSIFICATI ON BUDGET &/r:s: :INCREASE &/or DErnEASE rw.A L BUD GE'T . PURCHASING AGENT 11 A l Gener al Regular Salaries 95 ,976. 00 1, 800 . 00 97, 776. 00 11 A 15 Re tirement Contributi ons 7,352. 00 138. 00 7. 490.00 11 A 20 OASDI Contr i but ions . 3. 584.00 . 49 . 00 3.535.00 11 A 25 Insurance Contri butions 1.439. 00 .96 . 00 1. 343.00 . 11 B 22 Transport at ion & Travel 2 , 472 .00 729 . 00 1.743. 00 11 c l Equi oment 21 , 735 . 00 19,830. 00 1. 905. 00 RESOURCES & COLLEC- 12 A 1 Regular Salari es 52. 968. 00 2 . 316 . 00 'i 'i.2 .fill ' Tiu.Nt 12 A 15 Retirement Contributions 4 . 058.00 177. 00 4.2~c:;. oo 12 A 20 OASDI Contributions 2 . 221. 00 79. 00 2 , 300 . 00 . DI STRICT ATTORNEY 15 A 1 Regular Salar ies 400 , 406 . 00 21 . 636 . 00 422 , 042.00 15 A 15 Re t i r ement Contribut ions 32,682. 00 1,917.00 . 34 ,599 . 00 15 A 20 OASDI Cont ributions 10, 887.00 238. 00 11,125. 00 .C OUNTY COUNSEL 16 A 1 Regular Sal ari es 181, 656 . 00 11,268. 00 192.924. 00 16 A 15 Re t irement Cont ributions 13 , 915. 00 863 . 00 14, 778. 00 16 A 20 OASDI Contribut ions 4,436. 00 537 . 00 4, 973 . 00 ' 16 A 25 Insurance Contributions 1,630. 00 . 96 .00 1, 726.00, 16 c , l Equipment 1,55 0. 00 25 . 00 1,525 . 00 - PERSONNEL OFFI CER 20 A 1 Regular Salaries . 59 , 424. 00 13, 188. 00 72,612.00 20 A 15 Ret irement Contributions 4,552. 00 1,011. 00 5,563. 00 I 20 A 20 OASDI Contribut ions . 2,219. 00 419.00 2,638.00 . 20 A 25 Insurance Contributions . 768.00 95.00 863. 00 . 20 B 9 Maintenance - Equipment -0- 80 . 00 80 . 00 - . 20 B 14 Office Expense 2, 525 . 00 80.00 2,445. 00 SHERIFF - CIVIL 22 B 18 Rents & Leases - Structures, Improve- 1, 200.00 1, 200.00 -0- 1nt-o !:,. f!-rn11,-to I . I mioo I l ''" ~':T.-." ti.TT IN. -- . 25 B 20 Soeci al Deoartm~ntal Exoense 5 . 000 . 00 1. 000 . 00 6. ()()(). 00 GENERAL ELECTIONS 27 14 . B Office Expense 37,000. 00 3,000. 00 40,000. 00 - 27 B 20 Special Departmental Expense 28 , 600.00 6, 090 . 00 34, 690.00 . - . . . . . Page 3 . ACCOUNT PROPOSED A.!.'DITIONS DELETIONS PROPOSED NO. DEPARTMENT NUMBER FUND EXPENDITURE -CLASSIFICATION BUDGET . &/or :INCREASE &/er IECR EASE ~INAL BUDGET . ELECTION EQUIPMENT 29 c 1 General Equipment 1,260.00 220.00 1. 480.00 PUBLIC WORKS DEPT. 35 A 1 Regular Salaries 234.228 . 00 18.768.00 2 'l2 . qg,; - (l(l . 35 A 15 Retirement Contributions . 17,942.00 1,438.00 19.380.00 35 A 20 OASDI Contributions 5,876.00 125.00 6. 001.00 PUB. WKS.-MTCE. DIV. 36 A 1 Regular Salaries .- 277,656.00 19,980.00 297.636.00 36.-A 15 Retirement Contributions 21,269.00 1,530.00 22.799.00 36 A 20 OASDI Contributions 10. 333.00 753 . 00 11.086.00 36 A 25 Insurance Contributions 4 , 027.00 96.00 4.123.00 PlJB . \jl. D I'ffi!Cf' _ ~t 37 A l Regular Salaries 25,908.00 . 996.00 26,904. 00 . ' - - -- ~: .1.- V.l.J 37 A 15 Retirement Contributions 1,985 .00 76.00 2,061. 00 37 A 20 OASDI Contributions 622 . 00 32.00 654. 00 DISTRICT 4 OFFICES 38 A 1 Regular Salaries 20,304. 00 1,008.00 21.312.00 38 A 15 . Retirement Contributions 1,556. 00 77.00 1,633. 0fr DISTRICT 5 OFFICES 39 A 1 Regular Salaries 25,932. 00 804. 00 26,736.00 39 A 15 Retirement Contributions 1,987.00 61.00 2,048. 00 39 A 20 OASDI Contributions - 1,053. 00 35.00 1.088.00 COUNTY GROUNDS 40 A 1 Regular Salaries 17,784. 00 900.00 18,684. 00 40 A 15 Retirement Contributions 1. 363.00 69 . 00 1.432.00 40 A 20 OASDI Contributions . 779.00 22.00 801 . 00 COUNTY JAIL WORK GANG 41 A 1 Regular Salaries 9,936.00 504.00 10.440.00 I 41 A 15 Retirement Contributions . 762.00 38. 00 800.00 41 A 20 OASDI Contributions 438.00 22.00 460.00 CO. HORT! CULTURAL DEPT. 43 A 1 Regular Salaries 4,704.00 240.00 4,944.00 43 A 15 Retirement Contributions 361.00 18.00 379 .00 43 A 20 OASDI Contributions 207.00 11 . 00 218.00 PUB. WKS.-CO. PROJECTS 50 B 10 Mtce.-Structures, Improvements & Grour ds 69,265.00 25,000.00 44,265.00 so c 3 Land 750,000.00 75 , 000 .00 825, 000 . 00 " --- - - ' . . . . . . Page 4 I . . . . . ' ACCOUNT PROPOSED ADDITIONS DELETIONS PROPOSED I' NO. DEPARTMENT NUMBER FUND EXPENDITURE CLASSIFICATION BUDGET &/or IN CREA$ &/or DECREASE FINAL WOOEI RT. OF WAY & LAND DEP~ S4 A 1 General Regular Salaries . . SS,020.00 3,924.00 S8.944.00 . S4 A lS Retirement Contributions U?l!:i.00 ':lOl _00 4.516. 00 54 A 20 OASDI Contributions 2,108. 00 63 .00 2.171.00 HISTORICAL MONUMENTS SS B 20 Soecial Deoartmental Exoense 3.S00.00 3,500.00 -0- 55 B 20-A La Purisima Mission -0- 3.500.00 3.500. 00 S5 B 20-B Santa Barbara Royal Presidio -0- 10,000.00 10,000.00 ADVERTISING COUNTY S6 B 20-C Carpinteria Chamber of Conmerce 1.000.00 200.00 1 200 . 00 RESOURCES 56 B 20-D Lompoc Chamber of Commerce 2.500.00 450.00 2 . 9SO.OO 56 B 20-E S. B. City Chamber of Conmerce 10,000.00 1,150.00 8,8SO.OO - 56 B 20-F Santa Maria Chamber of Conmerce 4,000.00 800. 00 4,800.00 . . S6 B 20-H All Year Club of Southern California 3,000.00 3,000. 00 -0- S6 B 20-K Goleta Chamber of Commerce 1,000.00 200 . 00 1,200.00 FIESTAS, FAIRS AND 57 B 20-I Danish Days S00.00 S00.00 1,000.00 SURVEYOR nx~IK~i~ 62 A 1 Regular Salaries 96,216.00 8,016.00 104,232.00 62 A lS Retirement Contributions 7.371.00 614.00 7.98S.OO ' 62 A 20 . OASDI Contributions 3.!:i91.00 149.00 ':l . 710 -00 DATA PROCESSING DEPT. 66 A 1 Re2ular Salaries 157.164.00 ; 9.252.00 1 hh. LA. 1 h . Q.Q_ 66 A lS Retirement Contributi.ons 12,039. 00 709.00 12.748.00 66 A 20 OASDI Contributions 6,459 . 00 105.00 6,564.00 CENTRAL SERVICES 67 A l Regular Salaries . 138,948. 00 4,044.00 134,904.00 I 67 A 15 Retirement Contributions . 10,644.00 310.00 10.334.00 67 A 20 OASDI Contributions 4,649.00 275.00 4,374.00 - 67 A 2S Insurance Contributions 2,110.00 . 192.00 1,918.00 67 B 9 Mtce.-Equipment 18,087.00 101.00 18.188. 00 67 c 1 Eauioment - 11.0SO.OO 2 . !:i /, I. 0 0 1 ':l C\ OL Of"l * SUPERIOR COURT 75 A l Regular Salaries 120,816.00 46,680.00 167,496.00 75 A 15 Retirement Contributions S,808.00 3,576.00 9,384.00 - - - ' - --- -- I . I . I . . . . Page 5 . I . ' . 1 ACCOUNT PROPOSED ADDITIONS DELETIONS PROPOSED . NO. DEPARTM. ENT NUMBER FUND EXPENDITURE CLASSIFICATION BUDGET &/or IN al FA$ &Irr DECREASE FINAL BUDGET ! . SUPERIOR COURT 75 A 20 General OASDI Contributions 2,488.00 441.00 . 2,929.00 75 B 15-B Reporting and Transcribing 30,000.00 7,000.00 23,000.00 . 75 c 1 Equipment . 5,700.00 1,163. 00 6,863.00 S. B. -GOL. MUNIC. COURI' 76 A 1 ReQular Salaries 208,644.00 17.844. 00 226.488.00 . 76 A 15 Retirement Contributions 10,697.00 448.00 11,145.00 76 A 20 OASDI Contributions 5,130. 00 474.00 5,604.00 S.M. MUNIC. COURT 77 A 1 Regular Salaries 104,860.00 10,868.00 115.728.00 77 A 15 ' Retirement Contributions 4,509.00 220.00 4,729.00 77 A 20 OASDI Contribution.s 1,717.00 126.00 1,843.00 CARP. -MONT. JUD. DIS" 78 A 1 Regular Salaries 16,500.00 6,528. 00 23,028.00 78 A 15 Retirement Contributions 1,264.00 500.00 . 1.764.00 78 A 20 OASDI Contributions 726. 00 103.00 829.00 SOLVANG JUD. DISTRICT 80 A 1 ReQular Salaries 15.888.00 6,492.00 22.380.00 - 80 A 15 Retirement Contributions 758.00 38.00 796 . 00 ' 80 A 20 OASDI Contributions , 435.00 87.00 522.00 LOMPOC JUD. DISTRICT 81 A 1 Regular Salaries . . 25,432.00 2,780.00 28,212. 00 81 A 15 Retirement Contributions ' 1,949.00 213 . 00 2;162.00 . 81 A 20 OASDI Contributions . 1,023.00 34.00 1,057.00 I I GUADALUPE JUD. DISTR. 82 A 1 Regular Salaries 9,000.00 1,200.00 10,200.00 I . 82 A 15 Retirement Contributions 690.00 92.00 782.00 I 82 A 20 OASDI Contributions . 264.00 53.00 317.00 I JURY COMMISSIONER 85 A 1 Regular Salaries 22,476.00 2,040.00 24,516.00 I - 85 A 15 Retirement Contributions 1,722.00 156.00 1,878.00 I 85 A 20 OASDI Contributions 959.00 31. 00 990.00 I GRAND JURY 86 B 8 Jury and Witnes~ Expense 4,175.00 3,000.00 7,175. 00 SHERIFF, CORONER & CO. 90 A 1 Regular Salaries ~ ,226,184.00 285,372.00 1 511,556.00 I -. I ---1,J. 90 A 4 Extra Help &/or Labor 47,000.00 6,000. 00 53,000.00 ~ . . . . . . . . . - - - - - - -- . .; . . . . . . Page 6 . . . . DELETIONS PROPOSED . ACCOUNT PROPOSED ADDITIONS I NO. DEPARTMENT . NUMBER . FUND EXPENDITURE CLASSIFICATION . BUDGET &/or INC RF.ASE &/or. DECREASE FINAL BUOOE'l' I . I . SHERIFF. CORONER & CO. 90 A 15 General Retirement Contributions 207,826.00 49,327.00 . 257,153.00 .J_A.!L 90 A 20 OASDI Contributions 7,843.00 1,166.00 . 9.009.00 . 90 A 25 Insurance Contributions . 15,533.00 2,061.00 17,594.00 90 B 2 Clothing & Personal Supplies 9,750.00 18,400.00 28, 150. 00 90 B 3 Communications 14,880. 00 1,000.00 15.,880.00 90 B 15 Professional and Specialized Services 26,504. 00 1,896.00 28,400.00 90 B 20 Special Departmental Expense 15,000.00 9,000.00 24.000. 00 90 B 21 Support & Care of Persons -o- 12. QOO.OO 12,000.00 90 B 22 Transportation & Travel 174,722. 00 32,000.00 . 206,722. 00 - 90 c 1 Equipment 31,760. 00 3,385.00 35,145.00 I MARSHAL-S.B.-GOL.MUNIC 91 A 1 Regular Salaries 107,232.00 9,792.00 117,024.00 I I I "JR'] I 91 A 15 Retirement Contributions 15,291. 00 1,468.00 16,759.00 I I 91 A 20 OASDI Contributions 1.277.00 64.00 1.341. 00 . I MARSHAL-S.M. MUNIC. CT. 92 A 1 Regular Salaries 61.128.00 7.416.00 68.544.00 I ' I 92 A 15 Retirement Contributions 10,082.00 1,354.00 11,436.00 I 92 A 20 OASDI Contributions 533.00 12.00 545.00 I CONSTABLE-CARP.-MONT . 93 A 1 Regular Salaries 4,200.00 1,200.00 5;400.00 .J UJ:.1.~. . I 93 A 20 OASDI Contributions 185.00 53.00 238.00 1, CONSTABLE-SOLVANG JUD. 95 A 1 Regular Salaries 4,200.00 1,200.00 5,400.00 I I lJL'STR. 95 A 20 OASDI Contributions . 185.00 53.00 238.00 I CONSTABLE-LOMPOC JUD. 96 A 1 . Regular Salaries . 4,800.00 600.00 5,400.00 I J.J J.OJ. 96 A 15 Retirement Contributions 368.00 46.00 414.00 I, - 96 A 20 OASDI Contributions 212.00 26.00 238.00 I' CONSTABLE-GUADALUPE 97 A 1 Regular Salaries 4,200.00 600.00 4,800.00 LOS PRIETO~ tl torl ~~ ~ 101 A 1 Regular Salaries 179,676.00 15,240.00 194,916.00 . 101 A 15 Retirement Contributions 13,764.00 1,167.00 14,931.00 101 A 20 OASDI Contributions 7,645.00 480.00 8,125.00 - - . - - - - - -- - --- . . . . Pag~ 7 . . . ACCOUNT PROPOSED ADDITIONS DELETIONS PROPOSED . NO. DEPARTMENT NUMBER FUND EXPENDITURE CLASSIFICA'l' ION BUDGET &/or INCREASE jOv'or DECREASE FINAL Bl.IXm' I . LOS PRIETOS BOYS ' CA~-;: -- 101 B 20 Gener al Special Departmental Expense 58,173.00 13,173~00 45,000.00 SHERIFF-HONOR FARM 102 A 1 Regular Salari es 71.232.00 7.548.00 78.780.00 . 102 A 4 Extr a Help &/or Labor . 3,500.00 500.00 4.000.00 102 A 15 Retirement Contributions 13,299.00 1,410.00 14.709 .00 JUVENILE HALL 103 A 1 Regular Salaries 160,548.00 12,864.00 173,412.00 103 A 15 Retirement Contributions 12,298.00 986 . 00 13,284.00 103 A 20 OASDI Contributions 5.461.00 11?.00 Cl 77C\ 00 PROBATION OFFICER 104 A 1 Regular Salaries 434.064.00 53,340.00 487.404.00 104 A 15 Retirement Contributions 33.250.00 4.086. 00 37.336.00 - 104 A 20 OASDI Contributions 15 ,334. 00 1,413.00 16,747.00 . 104 A 25 Insurance Contributions 5,562.00 287.00 5,849. 00 104 B 3 Communications 2,500.00 515. 00 3,015.00 104 B 18 Kentsr mon . Je ~sea _;:i ~tructures, .,. 11n a Improve- - 0- . 1,920.00 1,920.00 104 c l Equipment 7,825.00 3,950.00 11,775.00 . LA MORADA 106 A 1 Regular Salaries 49,068. 00 4,536.00 53,604. 00 106 A 15 Retirement Contributions 3.759.00 348.00 !J. 1 0 7 . illl.I 106 A 20 OASDI Contributions 2,092. 00 136.00 2. 228. oo I 106 B 15 Professional and Specialized Services 800. 00" 200.00 1. 000 . 00 I PROB. DEPT.-SPECIAL 107 A 1 Regular Salari es 78,120.00 52,020.00 130, 140. oo I our =.~v J.o 11.,. .t'.'"''. ':'_11J.Vl 107 A 15 Retirement Contributions 5,984.00 3,985.00 9,969.oo I 107 A 20 OASDI Contributions . 3. 346 . 00 1.822. 00 Cl. 1f\8.00 . 107 A 25 Insurance Contributions 1,055.00 575.00 1,630.00 . 107 B 9 Mtce. - Eauioment 300.00 . 100. 00 400.00 107 B 14 Off ice Expense 1,000.00 . 500.00 1.500.00 107 B 15 Professional and-soecialized Services 2.500.00 800.00 1 100 00 107 B 18 ReM~Ht~ ke1 ~~~~ -aStructures, Improve- -0- 6. 240.00 6 . 240. 00 I , 107 B 20 Special Departmental Expense 1,000. 00 500.00 1,500.00 - -- - . l .1 . . Page 8 . . ~ ,' . '1 . I ACCOUNT PROPOSED ADDITIONS DELETIONS PROPOSED . I NO. DEPARTMENT NUMBER FUND EXPENDITURE CLASSIFICATION BUDGET &/or lliCRFASE &hr DECREASE FINAL BlIDffiT PROB. DEPT.- SPECIAL 107 B 21 General Sunnort & Care of Persons 16.000.00 800.00 16.800.00 SUPERVISION PROGRAM 107 B 22 Transportation & Travel 9,000.00 7.340.00 16.340.00 107 c 1 Equipment . 1,483.00 6,655.00 . 8,138. 00 FIRE DEPARTMENT 110 A 1 Regular Salaries 906,240. 00 122,880.00 ] .029. 120.00 110 A 15 Retirement Contributions 143,930.00 44,306.00 188, 236.00 110 A 20 OASDI Contributions 1,485. 00 75.00 1,560.00 110 A 25 Insurance Contributions 10.R':\'1.00 9n.OO 10 . 011 (1(1 110 B 18 Rent~r& '" a ~e~~es - Structures, n1 a Improve- 4,335. 00 240.00 4.575.00 110 c 1 Eauinment 134.897.00 26.000.00 160.897.00 . 110 c 2 Structures & Improvements 105,000.00 150,000.00 255,000. 00 AGRIC. COMMISSIONER 120 A 1 Regular Salaries 174,516.00 10,560.00 I 185,076.00 I 120 A 15 Retirement Contributions 13.368. 00 809.00 14.177.00 I. I 120 A 20 OASDI Contributions 4 .743 . 00 119.00 4. 624. oo I 120 A 25 Insurance Contributions 2.014.00 96.00 1. 918 . oo I' PUB . WKS. -DIV. OF BLDG. 121 A 1 Regular Salaries 230.880.00 22.416. 00 253.296.oo I Oc :S.!' ~ J. J. 121 A 15 Retirement Contributions 17.686.00 1.717.00 1 9. '-(11. {\(\ I , 121 A 20 OASDI Contributions 5.916.00 82.00 c;. 99R . 00 I SEALER OF WEIGHTS & 123 A 1 ReQ"ular Salaries 35.436. 00 3.036.00 1R . u7~ . (l(l j --/\ s ill I' o:; 123 A 15 Retirement Contributions 2,715.00 232 . 00 2,947. 00 ! 123 A 20 OASDI Contributions . 1,017.00 13.00 1,o3o. oo I RECORDER 130 A 1 . Regular Salaries - 114,456.00 4.656.00 119, 112.00 1 130 A 15 Retirement Contributions 8,768.00 356.00 9, i24. oo I . 130 A 20 OASDI Contributions 4,188.00 378.00 4.566. 00 CIVIL DEFENSE 131 A 1 . . Regular Salaries 7,884.00 312 . 00 8,196.00. 131 A 15 Retirement Contributions 604.00 24. 00 628.00 PLANNING DEPARTMENT 133 A 1 Regular Salaries 202,224.00 13,500.00 215,724. 00 133 A 15 Retirement Contributions 15,491.00 1,034. 00 16,525.00 ' - -- - - - ------ -- - - - ' . . . . . Page 9 . . ACCOUNT PROPOSED ADDITIONS DELETIONS PROPOSED . NO . DEPAR.T MENT NUMBER FUND EXPENDITURE CLASSIFICATION BUDGET E/ or INCRFASE &/or DECREASE FINAL BIDGEI PLANNING DEPARTMENT 133 A 20 General OASDI Contributions 7.225.00 204.00 . 7.429.00 133 c 1 Eauioment 2.8911.00 1 - 1 ? c; - ()() 1.770.00 PUBLIC GUARDIAN 134 A 1 Regular Salaries . 7.320.00 372.00 7.692.00 134 A 15 Retirement Contributions 561.00 29 . 00 c;oo _ oo 134 A 20 OASDI Contributions 323.00 16.00 339.00 - 134 c 1 Eauioment 1. 250 . 00 1 250. 00 -o- ANIMAL CONTROL 136 A 1 Regular Salaries 74.256.00 l.9flR. 7? ?AA 00 136 A 4 Extra Helo &/or Labor 6.'i84.00 3,000. 00 9.584. 00 136 A 15 Retirement Contributions 5.689.00 151.00 5.538.00 - 136 A 20 OASDI Contributions 3, 238.00 105.00 3 133.00 136 A 25 Insurance Contributions 1 343.00 96 . 00 1.247.00 136 c 1 Eaui oment 2.'i'i7.00 i; ()() ()() ? _OC\7 00 LOCAL AGENCY FORMATIO~ 137 B 14 Office Exoense 350.00 100.00 450.00 I . :-.; .L UN HEALTH OF " ~ ~ 150 A 1 Re~ular Salaries 633.996. 00 30.612.00 664.608.00 150 A 15 Retirement Contributions 48 ,565.00 2 .344.00 50. 909 . 00 150 A 20 OASDI JContri butions . 21,448. 00 136.00 21 584.00 150 A 25 Insurance Contributions 7 383. 00 96.00 7. 287 . .Q.Q. 150 B 15 Professional & Soecialized Services . 41.600.00 8.000.00 33 . 600 . 00 150 B 20-B V'-1 .i Soecial Deoartmental Exoense 18,.000.00 15.000.00 3.000.00 . MENTAL HEALTH 151 A 1 Regular Salaries 346 .152. 00 22.296.00 168.448.00 . l'il A lC\ 'Rt:0t-i rt:0rnpnr f'nnt-ri h11ri nnR. 26 .516. 00 1.708.00 ?~_??LL _ 00 151 A 20 OASDI Contributions 11.033.00 138.00 11.171.00 DISPOSAL AREAS 152 A 1 ReRular Salaries 190 416 . 00 8,.892 . 00 . 199.308.00 152 A 15 Retirement Contributi ons 14 586.00 681 . 00 15,267.00 152 A 20 OASDI Contributions 6. q26.0Q 2Rq _oo 7 ? 1 C\ 00 WELFARE ADMINISTRATIO 155 A 1 Regular Salaries 1,620,192.00 148, 896.00 .,769 088 . 00 155 A 15 Retirement Contributions 124,107.00 11,406.00 135,513.00 . . . . Page 10 . . . ACCOUNT PROPOSED ADDITIONS DELETIONS PROPOSED NO. DEPARTMENT . NUMBER FUND EXPENDITURE CLASSIFICATION BIDGET &/orINCREAffi &/or DECREASE FINAL BWGEr . WELFARE ADMINISTRATIOI 155 A 20 General OASDI Contributions 64 . 635.00 4.409. 00 69 044. 00 155 A 25 Insur a P r.ont:ri h11r; n n R. 22,532. 00 480.00 23 . 012 . 00 155 B 14 Off ice Expense 54. 000 . 00 4 . 000.00 50. 000.00 155 B 16 Publications & Legal Notices - 0- 500. 00 500.00 155 B 18 Rents~& k:e~ses - Structures , A n t R. Improve- 33,000.00 7, 000 . 00 40 . 000.00 155 B 22 Transportation & Travel 49,420.00 7,580.00 57.000.00 155 B 23 Utilities 1.500. 00 2 . 'l00 .00 Ii 000 00 - 155 c l Eauioment C\O . 1 ?C\ flfl b -".\ 11\ 00 r1. , '7 (l ()(\ 155 c 2 Structures & Imorovements Q. 600.00 8, 000 . 00 1.600. 00 A, 1 CATEGORICAL AIDS 156 B 21-A el2;.0a l J.~a euua td ,;niJ.aren wi.tn Relatives & ~ ans 3.533. 402 . 00 1. 02 7. 11\1. oo 4.'l60. 'i'l'i . Ofl 156 B 21-B Aid to Needv Blind 218 . 450 . 00 9, 369.00 209 . 081.00 156 B 21-C A, 1{gdrotenl;.LaJ.J.y ~elt-~upporting 19.046.00 3,613. 00 15 ,433.00 156 B 21-D Old A2e Securitv 3.349,812.00 91,218. 00 B,441, 030 . 00 156 B 21-E ~ 1 ~ to Nx_e, ,. Cbild~en in Boarding A 1R.t-1 r 1t--i nna 284,280.00 2,460.00 286,740. 00 156 B 21-F Ai ifigbl~amanent~y and Totally 1,645.530.00 21.330.00 1.624.200.00 CALIF. MEDICAL ASSIS- 158 B 20 Soecial Deoartmental Exoense -0- 2. 206, 947. 00 12.206. 947. 00 --'T' ~ ~ :11 ~ 2,245,002. 00 115,908.00 2,360, 910. 00 ii' ~":~" . ~ 1' LJ T.-~ R 159 A l Regular Salaries . . . 159 A 15 Retirement Contributions 171,968. 00 8, 878.00 180. 846.00 . 159 A 20 OASDI Contributions 88 . 097.00 3.433.00 91 . 530.00 159 A 25 Insurance Contributions 35.860. 00 287.00 16. 147.00 159 B 15 Professional & Soecialized r; "'t . I 1 1 R _1 7 0 _. -- 1 - 1 _no 319,750.00 159 B 20-A Medi-Cal Adiustment 500.000.00 500,00-0. 00 -0- - 159 c l Equipment 115,277.0C 10,180.00 125,457.00 159 c 2 Structures & Improvements 17.500.00 2,250.00 19.750.00 . SANTA MARIA HOSPITAL 160 A l I Re2ular Salaries- 325.320. 00 18.6 .on ? ' ' . ool.i on . 160 A 15 Retirement Contributions 24.920.00 1.431.00 26.3'il.OO 160 A 20 OASDI Contributions 11.221.00 485.00 11.70f\. OO '- - --- . . Page 11 . . ACCOUNT PROPOSED ADDITIONS DELETIONS PR0POSED NO. DEPARTMENT NUMBER FUND EXPENDITURE CLASSIFICATION BUDGET &/or IN cRE ASE 6/or DECREASE FINAL BUDGEl . . ~A.N' A ~ARTA HOSP TT AL 160 r. 1 ~eneral Enuinment 11.0~9.00 b.h_Qb.7.00 57.986. 00 . 160 c 2 Structures & Imorovements -0- 4.400.00 4 ' .oo r.OUNTY VETERANS' SER- 165 A 1 Regular Salaries . 63 , 048 .00 5,004.00 68.052.00 V 1(.;~ ut 1' '",K . 16'i A l'i Retirement Contri butions 4.8'-lO. OO ':\A':\ - 00 C\ ?1~ 00 165 A 20 OASDI Contributions 1.959.00 108.00 ?.067 ()() R .KI I 14'111 lr.ATION 170 A 1 ReQular Salaries 7.320.00 372.00 7.69? . 00 170 A 15 Retirement r.ontributions '1h1 ()() ? Q - ()() C\ Q() 00 170 A 20 ' OASDI Contributions 323.00 16.00 339.00 SUPT. OF SCHOOLS 171 A 1 ReQ'ular Salaries 80,415.00 3,972.00 84.387.00 - 171 A 15 Retirement Contributions 5,272.00 305.00 5,577.00 171 A 20 OASDI Contributions 2,417.00 104.00 2.521.00 co. COMMITTEE ON 172 B 14 Office Expense 450 . 00 150.00 600.00 "'' . 1J 1 ~' 11'( . l IWf 172 B 16 Publications & LeQal Notices 250 ."00 250.00 500.00 172 B 22 Transportati-0n & Travel 900.00 300.00 1,200.00 COUNTY LIBRARY 173 B 20 Soecial Deoartmental Exoense 502,313.00 26,437.00 528.750. 00 AGRIC. EXTENSION SERV. 174 A 1 Regular Salaries . 31. 980.00 1.968.00 33.948. 00 174 A 15 , Retirement Contributions 2,450.00 151.00 2.601. 00 174 A 20 OASDI Contributions 1,408. oo 86.00 1.494.00 OPEN SPACE 179 A 1 Regular Salaries 43,152.00 1,956.00 45,108.00 179 A 15 Retirement Contributions . 3,306.00 150.00 3,456.00 179 A 20 OASDI Contributions . 1.899.00 86.00 1.985.00 179 c 1 Equipment -0- 800.00 800.00 - 179 c 2 Structures & Improvements 25,070.00 800.00 24.270.00 PARK DEPARTMENT 180 A 1 Regular Salaries 247,860.00 12 ,516. 00 260,376.00 . 180 A 15 Retirement Contributions 18.987.00 91:\A.OO 1 Q Q/," ()() . 180 A 20 OASDI Contributions 9,880.00 372 . 00 10,252.00 180 c 2 Structures & Improvements 79,150.00 46,650. 00 125,800.00 - . . ~~ - - -- - ~ -- . . Page 12 . . . ACCOUNT . PROPOSED ADDITIONS DELETIONS PR0POSED . NO. DEPARTMENT NUMBER FUND EXPENDITURE CLASSIFICATION . BUDGET &/or IN CREASE &/or DECREASE =.!l'iAL BUDGE!' PARK DEPARTMENT 180 c 3 General Land 50.250.00 60.900.00 111.150.00 . CA CHUMA 181 A 1 Regular Salaries 113.784.00 5.040.00 11R.R?L flfl 181 A 15 Retirement Contributions . R.716. ".\ . flfl Q. 1 fl? flfl 181 A 20 OASDI Contributions 4,948.00 190.00 5.138. 00 181 c 2 Structures & Imorovements -0- 29.000.00 ?a flOfl flfl S.B. Amphitheatre 182 A 1 Regular Salaries 4,944.00 252.00 5.196.00 182 A 15 Retirement r.ontributions '-l 7Q ?fl. flfl ~ao "" 182 A 20 OASDI Contributions 218.00 11.00 ??Q.00 PUB. WKS. -VETS. MEM. 185 A 1 Re~ular Salaries 1 1 ".\RR. 00 1 1ou. 46.092.00 . . BLDGS 185 A 15 Retirement Contributions 3,401.00 130. 00 3.531.00 185 A 20 OASDI Contributions 1.954.00 7'i. ? . fl? Q. flfl STREET TREES 193 A 1 Regular Salaries 29.100.00 1.452. 00 30.552.00 193 A 15 Retirement Contributions 2.210.00 111. ? . ~/ . 1 flfl' 193 A 20 OASDI Contributions 1,281.00 64.00 1.345.00 RESERVE - Appropriations for Contingencies 500,000.00 107,500.00 601. , SOO.OO I ' ' -- . . . - - . - - / - . . . "" . . . . . I PAGJil 13 . . . 1A.nDITIONS &/ DELETIONS &/ . ACCOUNT PRCPOSED . I . . PROPOSEE NO. DEPARTMENT NUMBER FUND EXPENDITURE CLASS. IFICATION BUDGET DR INCREASES OR DECREASE 0 :;- INAL BID GE '1 ROAD DEPARTMENT 140 A 1 Road Re2lllar Salaries 1,103 ,856 .oc 76 , 608.00 l,180,464.0C . 140 A 15 Retirement Contributions Ru. 1\1\h .OC l\.RF.R.00 90.424.0C . l'la.O 20 OASDI Contributions /J.1.008 oc . 40. 901.0( 2.107.00 140 A 25 Insurance Contribution 14 .47R .or Q6.00 1 Li c; 7 L or 140 B 20-A Road Construction 926.919.0C 562.968.00 1 . q .887 .0( 140 B 24 Ri hts of Way 270 ,000 .oc 41,000.00 311,000.0C 140 c 1 4 Eauioment R3 .190 .01 11 . F.00 .oo 71 7QO nr -ERVISORS- ~ ' 14 VQP.I.' . x 'C! I I ~ c;? r. ."".' 1.1.1. ,_, 1" i -"! Aa.~p l .3f.Q. 911.01 1?R.la.9?.00 1 . F.OR . L.?1 or ~ :.1. .&. f\TT. Wlfl.T T. NS J :i. .f : 'la 1 ?u A 1 'TnAn~c ri.on RP011l S.Al .Ari P ?7 Li.I\~ _{)j 1 00~ .00 ?a 'l e /, nr . . . 124 A 15 Retirement Contributions 2 ,104 .01 146.00 2.25,0.0C 1 ?L. A ?O f\AC,DJ C!on t'.rih11r;on~ 927 .01 13.00 940 .oc ""Cm 1.rfJ." A . ,. Jl\.J. .: - ;peci.a.L 90 ,000 .oc . I T :1. - '~"*-' ''" . ~.I 190 c 2 Aviation S true tures & T ro'-7emeg. t~ RI\. 7F.1 .01 t.i?17 00 .AB ~r t1) 1:.1 v I .o. ;XS:ie. ?.97 r. 1 ,rps:i F.n11 in r ~00 .OJ ~(){)_()0 1,100 .o-c ~ ''Jr~ 1.SERVICE ~98 R 20-C o. rce. ~ .~ . ~ !" - t ~eD 1 n o- 1_1on. 1 .000.00 R 100 01 j .~11. .t) .:.Jr. 'EAWAU, LY 3fi3 11111 wai.ntenance-. tructures, I , R 10 IS.a.AW.A 11 T -.- ~n t"C! S: ~-. 11n,.t"' 172.0CI R.011\. R. ?07 O( - Mtce. . . . . . . . - . . I l_ ' ' . . - # ~ . i SANTA BARBARA COUNTY FIRE PROTECTION DISTRICT: LOG OF FINAL BUDGET REVISION REQUESTS, 1968/69 FISCAL YEAR Page 14 . PROPOSED AeCOUNT PROPOSED ADDITIONS DELETIONS FINAL NO. DEPARTMENT NUMBER FUND EXPENDITURE CLASSIFICATION BUDGET &/OR INCREA: E &/OR DECli' . SE' BUDGET "' w! I. u _:o .D.\JO .r .LX- t 2 R 20 Sn i~l Den rtment 1 E.xnense IS ':\ "n . 9 2La. . .Q.Q ~ ':\oo 6n?_om S I\" 7 "R6 m JS, . I ( I ~ . .~ ni t- ~B~C ,~ Fire Protectio1 ~ I ;, l'"' r . 't:.n_':l_U?O r~ f:- '' - ; ':\ '' '' '' c; nl 1 oo n7C\ o 6 ?O? n .c f~ Fire Protectio1 .\JO r, . ) . ?nO-C\-U?O - 1t- ' C\ '' '' '' . /, ':l!2 /,?A .QO ?t: l'n n unu . C\ -rw ,f. l' 1re .t'rot:ect:101 ':u.~~ . 260-6-B20 f" ?., 6 '' '.n o '' 70 . C\C\u.OO 11 7QA 0 l R? 1'i? 01 ;TI .l; ~A .l'1re .t'rotect101 260-8-B20 . v~. ''. r rot ne 8 '' '' '' 26 ~ 780.00 4 .632.0w 31 u12_ . . . . - . . - ~. . - . Res . of Bd. of Supervisors Constituting the Dist Bd. of Cach1JJDa San. Dis (Jf Co . for Adopt of Final Budget FY 68-69 . / Res . of Bd. of Supervisors of Co . constituting Dist Bd of Lagun Co. Sanitation Dist for Adopt o final budget FY 68-69 . I July 22, 1968 I 1.79 In the Matter of Resolution of the Board of Supervisors of Santa Barbara County, California, as and Constituting the District Board of Cachuma Sanitation District of Said County, for Adoption of the Final Budget for FY 1968-69. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68-374 WHEREAS, the Proposed Budget of the Cachuma Sanitation District, County of Santa Barbara, for the Fiscal Year 1968-69 has been duly considered; and WHEREAS , public hearings on said budget co11n1!f'!nced on the 8th day of July, 1968, apd were duly and regularly continued from day to day to and including the 22nd day of July, 1968; and WHEREAS, it was recommended that $2237. 00 be deleted from Structures and Improvements, Account Nb. 318 C 2; and WHEREAS, there are no further written requests for increases and additions to, or deductions from, said Proposed Budget, NOW, THEREFORE, BE ItheREBY ORDERED AND RESOLVED that the Proposed Budget as amended and corrected be, and it is hereby, adopted asthe Final Budget of the Cachuma Sanitation District as set forth in the Final Budget of the County of Santa Barbara for the Fiscal Year 1968-69; and BE IT FURTHER ORDERED AND RESOLVED that the Final Budget of the Cachuma Sanitation District for the Fiscal Year 1968-69 be incorporated in the Minutes of this Board and be reference made a part of this resolution; said funal budget setting forth the total appropriations by general classes, capital outlay by items, revisions by funds and purposes, and the means of financing said budget, as provided by Section 29092 of the Government Code. Passed and adopted by the,Soard of Supervisors of the Cotmty of Santa Barbara, State of California, as and constituting the District Board of the Cacht.nna Sanitation District of said County, this 22nd day of July, 1968, by the follo - ing vote: AYES: NOES: ABSENT: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie None Curtis Tunnell In the Matter of Resolution of the Board of Supervisors of Santa Barbara County, California, as and Constituting the District Board of Laguna County Sanitatio District of Said County, for Adoption of the Final Budget for FY 1968-69. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68-375 WHEREAS , the Proposed Budget of the Laguna County Sanitation District for the Fiscal Year 1968-69 has been duly considered; and ' WHEREAS, public hearings on said budget cotmnenced on the 8th day of July, 1968, and were duly and regularly continued from day to day to and including the 22nd day of July, 1968; and 180 Allow or Posi etc . , (Pro bat Dept . ) ( WHEREAS, there were no written requests for increases or decreases and additions to, or deductions from, said Proposed Budget, NOW , THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the Proposed Budget for the Fiscal Year 1968- 69 be, and it is hereby, adopted as the Final Budget of the Laguna County Sanitation District as set forth in the Final Budget of the County of Santa Barbara . Passed and ad9pted by the Board of Supervisors of the County of Santa Barbara, State of California, as and constituting the District Board of the Laguna County Sanitation District of said County, this 22nd day of July , 1968, by the following vote: AYES : George H. Clyde , Joe J . Callahan, Daniel G. Grant, and F. H. Beattie NOES: None ABSENT : Curtis Tunnell ions . In the Matter of Allowance of Positions , Disallowance of Pos i t i ons , and on Fixing of Compensation for Monthly Salaried Positions . (Effective July 22, 1968 , Probation Depart ment) . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68 -376 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) (are) hereby allowed, effecti ve July 22, 1968 : COUNTY DEPARTMENT PROBATION DEPARTMENT IDENTIFICATION NUMBER PROBATI ON OFFICER TI TLE OF POS ITION PROBATION DEPARTMENT PROBATION-SPECIAL SUPERVISION PROG . PROBATION-SPECIAL SUPERVI.S ION PROG . PROBATION- SPECIAL SUPERVISION PROG . PROBATION-SPECIAL SUPERVISION PROG . PROBATION-SPECIAL SUPERVISION PROG . PROBATION- SPECIAL SUPERVISION PROG . 104. 4940.22 104. 4960 . 7 107. 6900 .2 107 . 4940 .1 107. 4940 .8 107. 4960 .2 107 . 3380.1 107 . 7160.2 PROBATION OFFICER TRAINEE SUPERVISING PROBATI ON OFFI CER PROBATION OFFI CER SECTION II: COUNTY DEPARTMENT PROBATION OFFICER PROBATION OFFICER TRAINEE INTERMEDIATE STENOGRAPHER CLE TYPIST CLERK The following position(s)(is)(are) hereby disallowed, effectiv IDENTIFICATION NUMBER TITLE OF POS I TION SECTION I I I: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective~~~~~~~~~~' 19~~= COUNTY DEPARTMENT IDENTIFICATION NUMBER NAME OF EMPLOYEE COLUMN Passed and adopted by the Board of Supervisors of the County of Santa Barba a, State of California, this 22nd day of July, 1968 by the following vote: AYES : NOES: ABSENT: George H. Clyde, Joe J . Callahan, Daniel G. Grant and F. H. Beattie None Curtis Tunnell Inclusion of Pro for remodelling e Emerg. Unit at S. B. Co. Gen Hosp in appli. of H:~ll - Harris Fund for Repl ace of Surgery Suite & Laundry at Hos1 . Amend to Minutes of Bd. meeting o 2- 27- 67 & 3- 11- 6 on Oil Drilling Bonds . July 22, 1968 It is further ordered that the Chief Probation Officer be, and he is hereby, authorized and directed to procees to fill the positions authorized by the Board of Supervisors during the budgethearing, as reflected in Resolution No. 68-376 In the Matter of Inclusion of Project for Remodelling the Emergency Unit at the Santa Barbara County General Hospital in Application for Hill-Harris Funds for Replacement of Surgery Suite and Laundry at the Hospital . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the inclusion of the project for remodelling the emergency unit at the Santa Barbara General Hospital in the application being submitt d - for Hill-Harris funds for replacement of the surgery unit and laundry at the hospital, as contained in Resolution No. 68-357, passed and adopted by the Board of Supervisors on July 15, 1968, be, and the same is hereby, approved . In the Matter of Amendment to Minutes of the Board of Supervisors ' Meetings of February 27, 1967 and March 11, 1968 on Oil Drilling Bonds. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that so much of the minutes of the meetings of the Board of Supervisors pertaining ~o oil drilling bonds for Lipkin & Devine, Pacific Employers Insurance Company Blanket Bond covering well ''Magenheimer No . 11'', County Permit No. 3222, and well ''Magenheimer No. 12'', County Permit No. 3288 as reads ''Blanket Bond No . M 105, 91}0 {M 105, 910) '' be, and the same is hereby, amended to read ''Blanket Bond No. M105 ,190''. Upon motion the Board adjourned sine die . The foregoing Minutes hereby approved. CURTIS NELL, C Boar Supervisors ATTEST: J. E. IS, y Clerk C. MENZEL, ounty C er 182 Approve of Mi of July 22, 1 68 Geeting. Exe of agree between Co. S B. and Gol De Co. on Cond. or Const . of Cathedral Oa Rd.Tract#l0,6 9. Board of Supervisors of the Co\Ulty of Santa Barbara, State of California, July 29, 1968, ~ t 9:30 o'clock, a.m. Present: George H. Clyde, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis , Clerk. Absent: Supervisor Joe J. Callahan Supervisor Tunnell in the Chair In the Matter of Approving Minutes of July 22, 1968 Meeting. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried \Ulanimously, it is ordered that the reading of the minutes of the July 22, 1968 meeting be dispensed with, and the minutes approved, as submitted. In the Matter of Execution of Agreement between the Co\Ulty of Santa Barbara and Goleta Valley Development Company on Conditions for Construction of Cathedral Oaks Road, Fairview Avenue and Box Culvert \Ulder Las Vegas Creek, Tract ifolO, 699. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried \Ulanimously, the following resolution was passed and atbpted: RESOLUTION NO. 68-377 WHEREAS, there has .been presented to this Board of .Supervisors Agreement dated July 29, 1968 by and between the Co\Ulty of Santa Barbara and Goleta Valley Development Co. by the terms of which provision is made on Conditions for Construction of cathedral Oaks Road, Fairview Avenue and Box Culvert \Ulder Las Vegas Creek, Tract #10,699; and WHEREAS, it appears proper and to the,best interests of the Co\Ulty 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 Co\Ulty of Santa Barbara. Passed and adopted by the Board of Supervisors of the Co\Ulty of Santa Barbara, State of California, this 29th day of July, 1968, by the following vote: AYES: NOES: ABSENT: George H. Clyde, Daniel G. Grant, F. H. Beattie ~nd Curt is. Tunne 11 None Joe J. Callahan Exec . of Agre In the Matter of Execution of Agreement between the Co\Ulty of Santa btw Co. of S & Aus tin-Holl sterBarbara and Austin-Hollister Company and O.K. Earl Corporation on Conditions for Co . & O.K. Ea 1 Corp for Cons Construction of Patterson Avenue and Hollister Avenue Pertaining to Lot Split No. of Patterson ve . & Holli ster A e . 10,876 and Development Plan. I I . I Upon motion of Suprvisor Beattie, seconded by Supervisor Grant, and carried \Ulanimously, the following resolution was passed and addpted: 183 ' . July 29, 1968 RESOLUTION NO. 68-378 WHEREAS, there has been presented to this Board of Supervisors Agreement dated July 29, 1968 by and between the County of Santa Barbara and Austin-Hollister Co. and the O.K. Earl Corporation by the terms of which provision is made on Conditions for Construction of Patterson Avenue and Hollister Avenue Pertaining to Lot Split No. 10,876 and Development Plan; 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 Exe of Agree btw Co. of S.B. & Solvang Cement Prod on Cond for Lot Split #10,86 I 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 29th day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: Joe J. Callahan. In the Matter of Execution of Agreement between the County of Santa Barbara and Solvang Cement Products on Conditions for Lot Split No. 10,866. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-379 WHEREAS, there has been presented to this Board of Supervisors Agreement dated July 29, 1968 by and between the County of. Santa Barbara and Solvang Cement Products Inc. by the terms of which provision is made on Conditions for Lot Split No. 10,866; 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 29~h day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: Joe J. Callahan . Accept of Rt/way In the Matter of Acdeptance of Right of Way Grant from Fairview Center grant from Fairv ew Center for Calle for Calle Real, Third Supervisorial District, without Monetary Consideration. Real, 3rd di&t. I . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Right of Way Grant ~ro~ Fairview Center, a limited partnership, dated July 19, 1968, for Calle Real, Third Supervisorial 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. ' - - - - --- ---------------- f 184 Accept of Rt/ ay grant from No c. Rowe, 3rd n istfor In the Matter of Acceptance of Right of Way Grant from Norman c. Rowe, Cathedral Oaks Road, Third Supervisorial District, without Monetary Consideratiou Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanjmously, it is ordered that the Right of Way Grant from Norman c. Rowe, I Rel 85% of Rd Imp . Bond, tr ct 4110,382, or a 1 if sep . bond or 15% of bond i posted, accep of ded. st. of Subdivisio I dated July 19, 1968, for Cathedral Oaks Road, Third Supervisorial 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 Releasing 85% of Road Improvement Bond for Trac~ #10,382 or All if Separate Bond for 15% of Bond is Posted; and Acceptance of Dedicated Street of Subdivision. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that 85% of the following road improvement bond be, and the,Same is hereby, released as to all future acts and conditions, qr all if a separate bond for 15% of the bond is posted: Glens Falls Insurance Company, as Surety - Hubble Development Company, Inc., as Principal, for 'Bond dated June 22, 1967, in the amount of $61,500.00. ' I ' It is further ordered that the dedicated streets of the subdivision be, and the same are hereby, accepted. Rel . 85% of R In the Matter of Releasing 85% of Road Improvement Bond for Tract #10,615, Imp . Bond Tra t #10,615, unit #1 Unit #1 or All if Separate Bond for 15% of Bond is Posted; and Acceptance of Dedicate or all if sep 15% of bond i Streets of Subdivision. posted. accep of ded. st. 0 Upon motion of Supervisor Beattie, seconded by Spervisor Grant, and subdivision. 1 carried unanimously, it is ordered that 85% of the following road improvement bond Auth. Chairma to Exec . chan e be,and the same is hereby~ rel~ased as to all future acts and conditi~ns, or all if a separate bond for 15% of the bond is posted: United Pacific Insurance Company, as Surety - L. D. Minor, as Principal, for Bond No. B-550623, dated December 21, 1967, in the amount of $23,000.00. It is further ordered that the dedicated streets of the -subdivision be, and the same are hereby, accepted. 1n the Matter of Authorizing Chairman to Execute Change Order to Contract order to cont actwith Midway Electric Company for El with Midway E ec. Co. for El No. 3011.1, for Increase of $35.96. Colegio and Los Carneros Traffic Signals, Job Colegio Traff c Signal, Job N 3011.1. I ' I Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Change Order No. 1 to contract with Midway-Electric Company for El Colegio and Los Carneros Traffic Signals, Job No. 3011.1, for an increase of $35.96. July 29, 1968 1f.5 Design. auth. re of Co. of S. B. f es . In the Matter of Designating Authorized Representatives of the County of signature, Hill- Santa Barbara for Signature of Documents on Hill-Harris Project for Replacement of Harris Proj . , rer,-ace surgery suite, Surgery Suite, Hospital Laundry, and Emergency Suite and Autopsy Morgue, Santa hosp laundry, & emergency suite, Barbara County General Hospital. autopsy morgue, S. B. Gen Hosp . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried I Final Rept on projects by Co. forces under 67 Emergency Flood Relief Law . / unanimously, the following resolution was passed and adopted: RESOLUU ON NO. 68-380 .WHEREAS, the County of Santa Barbara desires to apply for Federal funds for modernization of the Santa Barbara General Hospital under the Hospital and Medical Facilities Survey and Construction (Hill-Harris) Program for the replacement of the surgery unit of said hospital including recovery and intensive care facilities, replacement of the inadequate and substandard hospital laundry, and replacement of the emergency and autopsy facilities of said hospital; and WHEREAS, the County of Santa Barbara has a Master Plan for modernization and improvement of the facilities for said hospital; and WHEREAS, it is deemed desirable for the Administrator of the Santa Barbara General Hospital and the Director of Public Works of Santa Barbara County to sign all doc1uoents submitted by the County in connection with the said application, the preparation and submission of documents on said proJect during its planning and construction; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that both John J. Quinn, Administrator of the Santa Barbara General Hospital, and Norman H. Caldwell, County Director of Public Works, or either of them, be, and they are hereby, or each of them is, individually, hereby designated as the authorized representatives, or representative, of the Board of Supervisors of the County of Santa Barbara to sign all doc1nnents submitted by the County of Santa Barbara in connection with the application for assistance under the Hill-Harris program Passed and adopted by the Board of Supervisors of the County of Santa . Barbara, State of California, this 29th day of July, 1968, by the following vote: AYES: George H. Clyee, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ~ENT: Joe J. Callahan In the Matter of Final Reports of Six Projects Performed by County Forces under 1967 Emergency Flood Relief Law; Kinevan Road, Refugio Road, Happy Canyon Road, Graciosa Road, Miguelito Road and Alisal Road. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject reports submitted ~y the Road Conuoissioner be, and the same are hereby, placed on file Approv Plans & In the Matter of Approving Plans and Specifications for ~nstallation and Specifications f r installation & Revision of Traffic Signs on Lompoc-Casmalia and Vandenberg Roads. revis . of Traffi sign on Lompoc- Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and Casmalia & Vande - berg Roads . carried unanimously, it is ordered that plans and specifications f9r ''Installation I and Revision of Traffic Signs on Lompoc-Casmalia and Vandenberg Roads" be, and the same are hereby, approved. 1.~6 It is further ordered that Thursday, August 22, 1968, at 3 o'clock, p.m. be, and the same is hereby, set as the date and ti.me for the opening of bids on subject proposal, and that notice be given by publication in the Lompoc Record, a newspaper of general circulation, for 10 consecutive days, as follows, to-wit: NOTICE TO CONTRACTORS Sealed proposals will be received at the Office of the Clerk-Board of Supervisors, County Administration Building, Santa Barbara, California until 3:00 p.m. on the 22nd day of Augusta 1968, or mailed to J. E. Lewis, County Clerk, Post Office Drawer CC, Santa Barbara, California. Bids will then be publicly opened in the Board of Supervisors' Conference Room on the Fourth Floor of the County Administration Building located on the corner of Anacapa and Anapamu Streets and read aloud on said day of said place on or about said time for: INSTALLATION AND REVISION OF TRAFFIC SIGNS LC!1POC-CASMALIA AND, VANDENBERG ROADS July 1968 JOB NO. 4025.1 Bids are required for thekntire work described therein. Copies of the Plans and General and Special Provisions and blank forms suitable for use in bidding on said work may be obtained free of charge from the Office of the Road Comnissioner, County Court House. No bid will be considered which is not in accordance with or on the forms herein referred to. Pursuant to the provisions of Section 1770 of thei.abor Code of the State of California, the Board of Supervisors of the County of Santa Barbara has ascertained the general prevailing rates of wages and employer payments for health and welfare, vacations, pensions and similar purposes applicable to the work to be done as follows: BASIC RATE PER HOUR $4.68 5.46 5.27 4.18 41.-07 5.27 5.33 5.13 4.16 4.92 5.46 4.65 4.68 4.73 4.81 5.03 5.49 4.65 4.68 4 ~ 07 3.97 EMPLOYER PAYMENT CLASSIFICATION H. AND W. VAC. & Hoi. PENSION Air compressor, p11n1p or generator operator 30 phw/p Asphalt plant engineer 30 phw/p Asphalt plant fireman 30 phw/p Asphalt raker and ironer 241/2 phw/p Asphalt shoveler 241/2 phw/p Boxman or mixer box operator 30 phwlp Carpenter 26 phw/p Cement mason 25 phw/p Concrete curer, impervious membrance and form oiler 24 1/2 phw/p Concrete mixer operator (skip type) 30 phw/p Core rete or asphalt spreading, tamping or finishing machine operator 30 phw/p Driver of d11111p truck (less than 4 yards water level) 45 phw/p Driver of d11nip truck (4 yards but less than 8 yards water level) 45 phw/p Driver of d111np truck (8 yards 30 pwh/p 30 phw/p 30 phw/p 25 phw/p 25 phw/p 30 phw/p 15 phw/p 25 phw/p 25 phw/p 30 phw/p 30 phw/p 40 phw/p 40 phw/p 60 phw/p 60 phw/p 60 phw/p 32 phw/p 32 phw/p 60 phw/p 30 phw/p 30 phw/p 32 phw/p 60 phw/p 60 phw/p _, 30 phw/p 30 phw/p but less than 12 yards water level) 45 phw/p 40 phw/p 30 phw/p Driver of dtunp truck (12 yards but less than 16 yards water level) 45 phw/p Driver of d11uip truck (16 yards but less than 25 yards water level) 45 phw/p Driver of d1111ip truck (25 yards or more water level)(single 45 phw/p unit or combination of vehicles) Driver of truck (legal payload) capacity less than 6 tons) 45 phw/p Engineer, oiler, signalman 30 phw/p Fine grader 2~ phw/p Flagman 2~ phw/p 40 phw/p 40 phw/p 40 phw/p 40 phw/p 30 phw/p 25 phw/p 25 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 60 phw/p 32 phw/p 32 phw/p ---------------------- ------------------------------------ July 29, 1968 ~ Basic Rate Per Hour 5.46 4.68 3.97 4.28 4.16 5.56 5.46 6.10 5.27 5.46 5.27 5.46 5.56 5.56 5.46 5.56 4.71 4.83 4.95 Classification Heavy duty repairman - Heavy duty repairman's helper Laborer Layer of non-metallic pipe, including sewer pipe, drain pipe and underground tile. Maker and caulker of all nonme ta 11 ic pipe joints Motor patrol operator Pile driverman, bridge or dock carpenter Reinforcing ironwork Roller operator Rubber tired, heavy duty, high speed earth-moving machine operator Screed operator Skip loader operator, wheel type over 374 yard up to and including 1~ yards Skip loaker operator, wheel type over l~ yards Tractor loader operator . Tractor operator, drag type shovel, bulldozer, tamper, scraper and push tractor. Universal equipment operator, shovel, backhoe, dragline, derrick, derrick-barge and mucking machine Water truck driver (under 2,500 gallons) Water truck driver (2,500 to 4,000 gallons) Water truck driver (4,000 gallons or J;Jlore) H. and W. 30 phw/p 30 phw/p 2~ phw/p 2~ phw/p 2~ phw/p 30 phw/p 26 phw/p 30~ phw7p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 45 phw/p 45 phw/p 45 phw/p Travel time is considered as time worked. Employer Payment Vac. & Hol. 30 phw/p 30 phw/p 25 phw/p 25 phw/p 25Phw/p 30 phw/p 15 phw/p 25 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 40 phw/p 40 phw/p 40 phw/p Pension 60 phW/p 60 phw/p 32 phw/p 32 phw/p 32 ph~v /p 60 phw/p 30 phw/p 30 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p I 60 phw/p 30 phw/p 30 phw/p 30 phw/p Any classification omitted herein shall be paid not less than $3.85 per hour plus employer payments set forth in the collective bargaining agreement applicable to the class or classification of the workmen or mechanic involved, as defined in Section 1773.1 of the Labor Code. Employer payments other than those itemized above, as defined in Section 1773.1 of the Labor Code, are to be paid in accordance with the terms of the collective bargaining agreement applicable to the type or classification of the worknen or mechanics employed on the project Overtime, Sundays and Holidays - not less than one and one half (1-1/2) times the basic hourly rate plus applicable employer payments. The holidays upon which such rates shall be paid shall be all holidays recognized in the collective bargaining agreement applicable to the particular craft, classification or type of worlanen employed on the project . The Contractor is requested t o employ his craftsmen and other workers from the local labor market whenever possible to do so. ''Local Labor Market'' is defined as the labor market within th,geographical confi nes of the County of Santa Barbara , State of California. . Each bid must be accompanied by a ce rtified check , a cashier's check or bid bond in the amount of_ ten percent (10%) of the total of the bid, made payable - 187 to the County of Santa Barbara as a guarantee that the bidder, if awarded th~ontract, . will enter into a contract for the performance thereof satisfactory to said Board of Supervisors. The successful bidder shall be required to guarantee the performance of this contract by a ''Faithful Performance Bond'' in the sum of one hundred percent (100%) of the contract bid, and a ''labor and Materials Bond'' in the sum of fifty percent (50%) of the contract bid ~ 188 Pub. support f ''North-South'' Co. High Sch 1 All Star Foo - ball game. I The Board of Supervisors reserves the right to reject any or all bids, and to waiver technical errors and discrepancies, if to do so seems to best serve the public interest. No bid will be accepted from a Contractor who has not been licensed in accordance with the provisions of Chapter 9, Division III of the Business and Prof e ssions Code. SPECIAL INSTRUCTIONS TO BIDDERS: ''Bidders must satisfy themselves by personal examination of the location of the proposed work and by such other means as they prefer as to the,8ctual conditions and requirements of the work, and shall not at any time after submission of th~d dispute, complain, or assert that there was any misunderstanding in regard to the nature or amount of work to be done. By order of the Board of Supervisors of the County of Santa Barbara, made this 29th day of July, 1968. J. E. LEWIS, Clerk of the Board of Supervisors By~~~~H~O~WA--RD~~C~~ME~N~ZE~L--~(~S~E~AL~) HOWARD C. MENZEL Assistant Clerk In the Matter of Urging Public Support of ''North-South'' County High School All Star Football Game August 2, 1968. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO, 68-381 WHEREAS, August 2nd is the date set for the first ''North-South'' County High School All-Star Football Game; and . WHEREAS, proceeds from this game will benefit Boy's Clubs throughout the County of Santa Barbara; NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED that the Citizens of Santa Barbara County be urged to attend the ''North-South'' Co'lmty High School All-Star Football Game on Friday, August 2nd, 1968, at LaPlaya Stadium, and support this event for the,benefit of all Boy's Clubs in the County. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 29th day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None A~ENT: Joe J. Callahan - Issuance of ~ o In the Matter of Issuance of .Two Negotiable Notes in the Aggregate Amount notes for Cu ama Joint School of $150,000.00 for Cuyama Joint Union School District. District. / Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-382 WHEREAS, by resolution dated July 2, 1968, the Board of Trustees of the Cuyama Joint Union School District found that it is necessary for said School District to borrow the sum of $150,000.00 in order to meet the imnediate requirements of said School District for the 1968 - 1969 fiscal year; and WHEREAS, the Board of Trustees of the Cuyama Joint Union School District has authorized and requested thia Board to borrow in the name of said School Distric ' July 29, 1968 1R9 the sum of $150,000.00 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 whflch will be available to repay said notes are in excess of $200,000.00; and WHEREAS, the Bank 0 America National Trust & Savings Association has offered to lend the sum of $150,000.00 at an inerest rate of 3.84% per annum, such indebtedness to be represented by two negotiable notes of the denominations of $100,000.00, and $50,000.00, respectively, dated August 29,. 1968, and November 28, 1968, 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 Supe.rvisors of the County of Santa Barbara, California, DOES HEREBY RESOLVE, DETERMINE AND ORDER as follows: 1. In order to meet the imnediate 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 $150,000.00, 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 $200,000.00. The amount of said taxes, income, revenue, cash receip s and other income which still remains uncollected is in excess of $200,000.00. The amount of the notes hereby authorized to be issued, together with other nct:es outstanding, if any, and interest payable thereon, does not exceed 85% of said uncollected funds. 3. Said notes shall be two in number, of the denominations of $100,000.00 and $50,000.00, respectively, shall be dated August 29, 1968, and November 28, 1968, respectively, and shall be payable on or before February 26, 1969, and May 28, 1969, respectively. Said notes shall all bear the same interest rate of 3.84% 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 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 Unites 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 1968 - 1969, said funds being hereby pledged to repay said notes; provided, hGWever, that if said funds or any portion thereof when received by the School District will be encumbered for a special pucpose other than the repayment of said 190 I 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 constituta 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 29th day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant, .F. H. Beattie, and Curtis T1mnell. NOES: None ABSENT: Joe J. Callahan. No. ___ _ NEGOTIABLE NOTE OF Santa .Barbara, California FOR VALUE RECEIVED, the ____ .;,._; _______ of the County of Santa Barbara, State of California, promises to pay to ____________ ~ --------- on or before , the sum of with interes thereon, payable at the maturity thereof, at the rate of per annum from the date hereof. 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 at the County Administration Building, 105 East Anapamu Street, Santa Barbara, Cali:fi:rnia. The right is reserved to said school district to pay all or any part of this 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. The principal of and the interest on this note are payable from the taxes, income, revenue, cash receipts and other moneys of the ____________ _ to be received during the fiscal year , said funds being pledged for the payment of this note and the interesthereon. Notwithstanding said pledge, this note is a general obligation of the school district and, to the extent not paid from saidfunds, shall be paid with inte~esthereon from any other funds of the school district lawfully available therefor . IT IS HEREBY CERTIFIED, RECITED AND DECLARED that all acts, conditions and things required by law to exist, happen and be performed precedent to and in the issuance of this note have existed, happened and been performed in due time, form and manner as required by .law, and that the amount of this note, together with all other indebtedness of the school district, does not exceed any debt limit prescribed by the laws or Consititution of the State of California July 29, 1968 In no event shall the County of Santa Barbara or any officer, agent or employee of said County be liable for the repayment of this note. IN WITNESS WHEREOF, the Board of Supervisors of the County of Santa Barbara has caused this note to be signed by its Chairman and to be countersigned by the Auditor and the Treasurer of said County, and has caused this note to be dated the ~~~day of~~~~~-' 19~~ COUNTERSIGNED: Treasurer Auditor Chairman, Board of Supervisors of the County of Santa Barbara, State of California In Re Issue of Bon s In Re Issue of Bonds of Santa Maria Joint Union High School District of Santa Maria Jt nion High School Dist : 963 1963 School Bonds, Series E - $100,000.00. Series E $100, 000. 0 1 Upon motion of Suprvisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-383 WHEREAS, the Board of Supervisors of Santa Barbara County, State of California., heretofore on the 1st day of July, 1963, duly passed and adopted its resolution and order providing for the issuance of $1,250,000.00 principal amount of bonds of the Santa Maria Joint Union High School District, designated ''1963 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 $500,000.00 principal amount were designated ''Series A'' and the issuance and sale thereof authorized and directed and said bonds of Series A in the amount of $500,000.00 have heretofore been issued and sold and the unmatured portion thereof is now outstanding; and WHEREAS, said resolution provided that the remaining $750,000.00 principal amount of said authorized issue might be divided into one or more series as the gover - ing board of said district and this Board of Supervisors might determine; and $400,000.00 principal amount designated ''Series B'' have heretofore been issued and sold and the unmatured portion thereof is now outstanding; and $100';000.00 principal amount designated ''Series C'' have heretofore been issued and sold and the unmatured portion thereof is now outstanding; and $150,000.00 principal amount designated ''Series D'' have hereto fore been issued and sold and the unmatured portion thereof is now outstanding; and WHEREAS, this Board of Suyairvisors has received a certified copy of a resolution duly adopted by the governing board of said district on the 11 th day of July, 1968, prescribing the total amount of said bonds to be sold, to wit, $100,000.0 , and directing this Board of Supervisors to divide said authorized issue of bonds into series and to designate said bonds to be sold as Series E; and WHEREAS, this Board of Supervisors has determined, and does hereby declare, that it is necessary and desirable that all of said remaining bonds of said authorized issue be issued and sold for thE:fpurposes for which authorized; IT IS THEREFORE RESOLVED AND ORDERED that said resolution providing for the issuance of $1,250,000.00 principal amount of 1963 School Bonds of Santa Maria Joint Union High School District is incorporated herein by reference and all of the ' 1~2 l provisions thereof are made a parthereof and shall be applicable to the bonds of said authorized issue herein provided for, except only as herein otherwise expressly provided. $100,000.00 principal amount of satd bonds shall be and constitute an additional series of said issue, to be designated ''Series E. '' Said bonds of Series E shall be dated August 1, 1968, shall be 100 in number, numbered consecutive! from E-1 to E-100, both inclusive, of the denomination of $1,000.00 each, shall be payable in lawful money of the United States of America at the off ice of the Treasure of Santa Barbara County, or at the main office of the Bank of America National Trust and Savings Association in Los Angeles or San Francisco, California, or at any paj ing agency of said County in New York City, New York, or Chicago, Illinois, at the option of the holder, and shall mature in consecutive numerical order, from lower to higher, as follows : $20,000.00 principal amount of bonds of Series E shall mature and be payable on August 1 in each of the years 1969 to 1973, both inclusive Said bonds of Series E 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 the 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 City, New York, or Chicago, Illinois, at the option of the holder, in one installment, for the first year said bonds have to run, on the first say of August, 1969, and thereafter semiannually on the first days of . February and August of each year until said bonds are paid. Said bonds of Series E shall be signed 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 facsimile thereon by tha County Clerk of said County or the Clerk of the Board of Supervisors or by a deputy of either of such officers, and the coupons of said bonds shall be signed by said Treasurer or Auditor. All such signatures and countersignatures may be printed, lithographed, engraved, or otherwise mechanically reporduced, except that one of said signatures or countetfsignatures 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. i IT IS FURTHER ORDERED that sad bonds of Series E shall be issued substantia ly in the following forms, to wit: Number E-__ UNITED STATES OF AMERICA STATE OF CALIFORNIA SCHOOL BOND OF SANTA MARIA JOINT UNION HIGH SCHOOL DISTRICT OF SANTA BARBARA, VENTURA, AND SAN LUIS OBISPO COUNTIES 1963 School Bond, Series E Dollars $1,000.00 Santa Maria Joint Union High School District of Santa Barbara, Ventura, and San Luis Obispo Counties, State of California, acknowledges itself indebted to and promises to pay to theholder hereof, on the day of , 19 , the principal sum of One Thousand Dollars ($1,000.00), with interest thereon at the rate of _____ per cent ( %) per annum, payable on the~-- day of ________ _ and- ------ of each year from the date hereof until this bond is paid r July 29, 1968 1~3 (except interest for the first year which 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 the 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 City, 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, n\Dllbers, denominations, interest rates, and maturities), amounting in the aggregate to $1, 250, 100 . . and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called, held, and conducted in said district on the 28th day of May, 1963, and is issued and sold by the board of supervisors of Santa Barbara County, State of California, pursuant to and in strict conformity with the provisions of the Constitution and laws of said State. And said board of supervisors hereby certifies and declares that the total amount of indebtedness of said distril:t, 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 th~ssuance 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 supervisoss 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 th~edemption of this bond and the payment of interest thereon shall be raised by taxation upon the taxable property of said district. IN WITNESS WHEREOF said board of supervisors has caused this bond to be signed by its chairman and by the treasurer said county, and to be countersigned by the county clerk, and thdseal of said board to be attached thereto, the day of ____ ~--~~~~-' 19~--- (seal) Chairman of Board of Supervisors Countersigned: County Treasurer 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: SANTA MARIA JOINT UNION lllGH SCHOOL DISTRICT OF SANTA BARBARA, VENTURA, AND SAN LUIS OBISPO COUNTIES 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 office of the 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 City, New Yor~, or Chicago, Illinois, at the option of said holder, the interest then due on 1963 School Bond, Series E, No. E-_____ , dated August 1, 1968. Cotmty Treasurer , 1~1 Notice l IT IS FURTHER ORDERED that the money for the redemption of said bonds of Series E and payment of the interest theron shall be raised by taxation upon all taxable property in said District and provision shall be made for the levy and collection of such taxes in the manner provided by law. IT IS FURTHER ORDERED that the Clerk of said Board of Supervisors shall cause a notice of the sale of said bonds of Series E to be published at least two weeks in the Santa Maria Times, a newspaper of general circulation, printed and published in said County of Santa Barbara, and therein advertise for bids for said bonds and state that said Board of Supervisors will up to the 19th day of August, 1968, at 9:30 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 29th day of July, 1968, by the following vote: AYES: NOES: ABSENT: George H. Clyde, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. None Joe J. Callahan. NOTICE INVITING BIDS ON $100,000.00 GENERAL OBLIGATION BONDS OF THE SANTA MARIA JOINT UNION HIGH SCHOOL DISTRICT OF SANTA BARBARA, VENTIJRA, AND SAN LUIS oms.PO COUNTIES STATE OF CALIFORNIA ' ' I' I NOTICE IS HEREBY GIVEN that sealed proposals for the purchase of $100,000.0 par value general obligation bonds of the Santa Maria Joint Union High School Distric of Santa Barbara, Ventura, and San Luis Obispo Counties, California, will be received by the Board of Supervisors of the County of Santa Barbara at the place and up to the time below specified: TIME: August 19, 1968, at 9:30 A.M. PLACE : Chambers of the Board of Supervisors, County Administration Building, 105 East Anapamu Street, Santa Barbara, California MAILED BIDS: J. E. Lewis, County Clerk, Post Office Drawer CC, Santa Barbara, California ISSUED : $100,000.00 1963 School Bonds, Series E, consisting of 100 bonds of the denomination of $1,000.00 each, numbered E-1 to E-100, inclusive, all dated August 1, 1968. Said bonds are part of an authorized issue in the aggregate principal amount of $1,250,000.00, of which $500,000.00, designated Series A, have heretofore been issued and $420,000.00 are now outstanding; and of which $400,000.00, designated Series B, have heretofore been issued and $336,000.00 are now outstanding; and of which $100,000.00, designated Series C, have heretofore been issued and $88,000.00, a re now outstandi ng ; and of which $150,00o: oo , designated Series D, have heretofore been issued and $138,000.00 are now outstanding. MATURITIES: The bonds will mature in consecutive n11merical order in the amounts for each of the several years as follows: YEAR OF MATURITY AMOUNT August 1, 1969 $20,000.00 August 1, 1970 $20,000.00 August 1, 1971 $20,000.00 August 1, 1972 ~20,000.00 August 1, 1973 20,000.00 ' f i I' I July 29, 1968 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. 195 PAYMENT: Said bonds and the interest thereon are payable in lawful money of the United States of America at the office of the Treasurer of Santa Barbara County, or at the main office of the 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 City, 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 assessment roll for the fiscal year 1967- 1968, and as modified pursuant to the applicable provisions of the Education Code, is in excess of $145,444,280.00 and the total amount of bonds of said District previously issued and now outstanding is $3,432,000.00. 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. TERM OF SALE INTEREST RATE: The maxi:mum rate bid may not exceed 5% per annum, payable annually the first year and semiannually thereafter. Each rate bid must be a multiple of 1/4 of 1%. No bond shall bear more than one interest rate, and all bonds of the same maturity shall bear the same rate. Not more than three interest rates may be bid. The repetition of any rate will not be considered the bidding of an additional rate. The rate on any maturity or group of maturities shall not be more than 1-1/2% higher than the interest rate on any other maturity or group of maturities. Each bond must bear interest at the rate specified in the bid from its date to its fixed maturity date. AWARD: The bonds shall be sold for cash only. All bids must be for not less than all of the bonds herebycfered for sale and each bid shall state the bidder offers par and accrued interest to the date of delivery, the premium, if any, and the interest rate or rates not to exceed those specified herein, at which the bidder offers to buy said bonds. Each bidder shall state in his bid the total net interest cost in dollars and the average net interest rate determined thereby, which shall be considered informative only and not a part of the bid. 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 specified and the premium offered, if any. The lowes~ bid will be determined by deducting the amount of the premium bid (if any) from the total amount of interest which the District would be required to pay from the date of said bonds to the respective maturity dates thereof at the coupon rate or rates specified in the bid and the award will be made on the basis of the lowest net interest cost to the District. The lowest net interest cost shall be computed on a 360-day year basis. The purchaser must pay accrued interest from the date of the bonds to the date of delivery. The cost of printing the bonds will be borne . by the Dist~ict. 1~6 - - - - ----------- -- 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. PROMPI' 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 wri ting of the withdrawal of such proposal. PLACE OF DELIVERY AND FUNDS FOR PAYMENT: Delivefy of said bonds will be made to the successful bidder at the office of the County Treasurer of Santa Barbara County. Payment for said bonds shall be made by certified or cashier's check on a bank or trust company 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 th~onds are not tendered for delivery within 60 days from the date of the sale thereof and in such event the successful bidder shall be entitled to the/return of the deposit accompanying his bid. FORM OF BID: Each bid, together with the bid check, must be in a sealed enveloP5 addressed to the County Clerk, with the envelope and bid clearly marked ''Proposal for Santa Maria Joint Union High School District Bonds.'' BID CHECK: A certified or cashier's check on a responsible bank or trust company in the amount of 3% of the principal amount of the bonds, payable to the order of the County Treasurer, must accompany each proposal as a guaranty that the bidder, if successful, will accept and pay for said bonds in accordance with the terms of his bid. The proceeds of the check accompanying any accepted proposal shall be applied on the purchase price or, if such proposal is accepted but not I performed, unless such failure of performance shall be caused by any act or omission of the District, shall then be retained by said Treasurer for the benefit of the District. The check accompanyi,ng each unaccepted proposal will be returned promptly CHANGE IN TAX ElmMPI' 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 subsequest to the date of this notice. NO LITIGATION CERTIFICATE: At the time of payment for the delivery of said bonds the successful bidder will be furnished with a certificate that there is no litigation pending affecting the validity of the bonds. LEGAL OPINION: The successful bidder must obtain the opinion as to the legality of the bond issue at his own expense. A copy of the legal opinion certified by the County Treasurer by his facsimile signature will be printed on the back of . each bond at the expense of the successful bidder if requested in his bid. Dated: July 29, 1968 J. E. LEWIS County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Santa Barbara, State of California By : __. .H .,.OW.,.A R D,.__,.C,.;.-;ME~NnZ.,E.L __ _ HOWARD c. MENZEL Assistant County Clerk July 29, 1968 1.~7 Approv final In the Matter of Approving Final Quantities of Work Performed, and Material wk performed & material supplied Supplied, for Grading and Drainage, Detention and Correctional Facility, Santa I for grading & Drai - age , detention & Barbara Co\.Ulty, California. correctional fac . S B Co . , Ca lif Upon Motion of Supervisor Beattie, seconded by Supervisor Grant, and I Filing notice of completion for grading & drainag I Auth Direct of Dept of Res . & Collect . to rec money -ooed Co . for care & Mtnc of minor child Co . Institute . / carried \.Ulanimously, the following resolution was passed and adopted: RESOLUl'ION NO. 68-384 WHEREAS, the County of Santa Barbara and Henry & Sare, Joint Venture entered into a contract dated April 22, 1968, for the Grading and Drainage, Detention and Correctional Facility, Santa Barbara County, California; and . WHEREAS, the Santa Barbara County Director of Public Wouks has submitted for approval by this Board of Supervisors a certified list of final quantities of work performed, and material supplied, in accordance with the above referred to contract in a total amount of $132,234.13, said list being designated as Exhibit ''A'' and incorporated herein by reference. NOW, THEREFORE BE IT AND IT IS HEREBY RESOLVED that the sai. d list of final quantities of wor~ performed, and material supplied, for the contract for the Grading and Drainage, Detention and Correctional Facility, Santa Barbara County, California, as certified by the Director of Public Works of said County in the total amount of $132, 234.13, be approved. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 29th day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant, F. H. Beattie and CUrtis Tunnell NOES: None ABSENT: Joe J. Callahan In the Matter of Filing Notice of Completion for Grading and Drainage, Detention and Correctional Facility, Santa Barbara County, California. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Director or Public Works be, and he is hereby, authorized and directed to file a Notice of Completion for ''Grading and Drainage, Detention and Corectional Facility, Santa Barbara County, California". It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Notice of Completion in the off ice of the County Recorder of the County of Santa Barbara. . In the Matter of Authorizing the Director of the Department of Resources ver& Collections to Institute Neces~ary Proceedings to Recover Monies Owed the County for Care and Maintenance of Minor Child in County Institutions. n Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: 68- RESOLUTION NO. 384-A WHEREAS, a certain minor child has been detained or conmitted 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 support and maintenance of said minor child pursuant to sections 903 and 905 of the Welfare & Institutions Code of the State of California; and 1.!'.8 ------- --------- - - - WHEREAS, certain parents, as listed below, have been requested to reimburse the Cotmty for the care of said minor child while cocmdtted to Cotmty institutions, but have failed and refused to so do; NOW, THEREFORE, BE IT AND IT IS HEREBY, RESOLVED that the Director of the Department of Resources & Collections of the County of Santa Barbara is authorized and directed to file the neces~ary suit in1 the Small Claims Court against said pare t to recover the monies owed to the Cotmty of Santa Barbara, as follows: Elmer G. Cordero 1415 Kowalski Street Santa Barbara, California - $236.94 I The Department of Resources and Colledtions 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 Cotmty of Santa Barb ra, State of California, on this 29th day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None AffiENT: Joe J. Callahan I I cancel of In the Matter of Cancellation of Penalties and Costs on Certain Parcel Penalties & Costs on Pare 1 for 1962-63, 1963-64, 1964-65, 1965-66, 1966-67 and 1967-68 Secured Assessment Rolls. for 62- 63, 63 64, 64- 64, 65 Upo motion of Supervisor Beattie,. seconded by Supervisor Grant, and 66 , 66-67, 67 68 , assessmen carried tmanimously, the following Order was passed and adopted: rolls . Exec . of Agre btw Co. and city ofS . B. t contribute f o mtnce of S. B. Harbor . / l ' ORDER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, from a request filed by the County Assessor, that the penalties and costs on 19-170-13 Code 2001 be cancelled for 1962-63, 1963-64, 1964-6 , 1965-66, 1966-67 and 1967-68, Secured Assessment Rolls as provided by Sections 4831, 4834.5 and 4986 of the Revenue and Taxation Code of the State of California; and NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the Cotmty of Santa Barbara, State of California be, and they are hereby, authorized and directed to cancel penalties and costs on 19-170-13 Code 2001 for 1962-63, 1963- 1965-66, 1966-67 and 1967-68, Secured Assessment Rolls as set forth below: request made because of a clerical error the property record was not changed to the name of. the correct owner and they did not receive the tax bill for this portion of their property. The foregoing Order entered in the Minutes of ~.b e Board of Supervisors -. this 29th day of July, 1968. In the Matter of Execution of Agreement between the Cotmty of Santa Barbar and the City of Santa Barbara for County to Contribute the Sum of Not More Than $30,000.00 for Annual Maintenance of Santa Barbara Harbor during FY 1968-69. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 68- 385 , Accept of EaseDeed from Lowell R. Hoff, et al . for lot split , Adobe Canyon Cre I Accept of ease . deed from Colin Clare & Marianne M. Clare for lot split, Mission Creek. 1st Dist. I July 29, 1968 1~9 WHEREAS, there has been presented to this Board of Supervisors Agreement for Maintenance of Harbor dated July 16, 1968 by and between the Co\.Ulty of Santa Barbara and the City of Santa Barbara by the terms of which provision is made for the Co\.Ulty to Contribute the Sum of Not More Than $30,000.00 for Annual Maintenance of Santa Barbara Harbor during FY 1968-69; 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 29th day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant, F. H Beattie and Curtis T\.Ulnell NOES: None ABSENT: Joe J. Callahan In the Matter of Acceptance of Easement Deed from Lowell R. Hoff, et al, for Lot Split No. 10,868, Adobe Canyon Creek, Folio No. 439, without Monetary k.Consideration. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Easement Deed from L6well Ross Hoff, a married man as to an l.Uldivided 3/4 interest, Hazel H. Hoff, wife of Lowell Ross Hoff, Fra~ L. Alexander and Ester H. Alexander, husband and wife, as to an undivided 1/4 interest, dated July 23, 1968 be, and the same is hereby accepted, without monetary consideration, in co.nnection with Lot Split No. 10,868, Adobe Canyon Creek, Third .Supervisorial District (Folio No. 439); and referred to the Santa Barbara County Flood Control & Water Conservation District for acceptance prior to recordation by County Right of Way Agent. In the Matter of Acceptance of Easement Deed from Colin Clare and Marianne M. Clare for Lot Split No. 10,806, Mission Creek, First Supervisorial District, without Monetary Consideration, Folio No. 424. Upon motion of Supervisor Beatt ie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Easement Deed, dated July 22, 1968, from Colin Clare, a married man, and signed by Colin Clare and Marianne M. Clare, conveying the necessary right of way for Lot Split No. 10,806, Mission Creek, First Supervisorial District, Folio No. 424 be, and the same is hereby, accepted, without I monetary consideration; and referred to the Santa Barbara County Flood Control & Water Cons.ervation District for acceptance prior to recordation by County RighJ of Way Agent. Claim in favo~ o George L. dePays. er for damage to George In the Matter of Claim Against the County of Santa Barbara in Favor of e L. dePayster for Alleged Damage to Property, in the Amount of $84.00 ~ prop . I Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried \.Ulanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Co\.Ulty Co\.Ulsel. zco Claim against Co . in favor o Robert A. Bate (Mrs) for dama to vehicle . / In the Matter of Claim Against the County Santa Barba~a in Favor of n, Mrs. Robert A. Bateman for Alleged Damage to Vehicle, in the Amount of $99.66. e t Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel. Exec . of perm In the Matter of Execution of Permit to Calvary Baptist Church for to calvarv ba church for tist ''Singspiration'' at Court House Sunken Gardens on September 29, 1968 from 3 P.M. ''Singspitatio '' at Court House 9/29/68 . I Auth. chairma & clerk to exec . release of all co . clai against John Stephen Grigg rs for damage to Co . property. I Au th chairman & Clerk to exec te release of co Claims agains Linda Lou Go z Townsend for Dam. to Co . -o ned Vehicle . I to 6 P.M. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Permit to Calvary Baptist Church for ''Singspiration'' to be held at the Court House Sunken Gardens on September 29, 1968 from 3 P.M. to 6 P.M. or Alternately October 6, 1968 from 3 P.M. to 6 P.M.; the necessary certificate of liability insurance in the amount of $250/500,000.00 bodily injury and $50,000.00 property damage being on file in the Clerk's office In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims Against John Stephen Griggers for Damages to County Property, in the Amount of $41.27. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims against John Stephen Griggers for damages to County property resulting from a vehicular . accident on May 1, 1968, in the amount of $41.27. It is further ordered that the Director, Department of Resources & Collections be, and he is hereby, authorized and directed to deposit the draft received in full settlement therefor to the Road Fund. ' In the Matter of Authorizing Chairman and Clerk to Execute Release of All County Claims Against Linda Lou Gomez Townsend for Damages to County-owned Vehicle, in the Amount of $89.53. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of .all County claims against Linda Lou Gomez Townsend for damages to County-owned vehicle resulting from vehicular accident of September 15, 1968, in the amount of $89.53. It is further ordered that the Director, Department of Resources and Collections be, and he is hereby, authorized and directed to deposit the draft received in full settlement therefor to the Transportation Working Capital Fund. Auth chairman & In the Matter of Authorizing Chairman and Clerk to Execute Release of crelelr ko ft oc oe. xeccl itme s All County Claims Against Daisy Maud Nash and the Continental Insurance Companies against Daisy Maud Nash &C ont for Damages to County-owned Vehicle, in the Amount of $158.65. Ins . Co. for damage to Co-awned vehicle . I Upon motion of Supervisor Beattie, seconded . ~y 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 against / Recom of Co . Lan - scape arch for place of landsca e bond & deposit f r mtnce of st . tre s for Quittner Mch Shop . / Recom of Co . lan - scape arch. for place bond for landscape & wate system for Gen Res . Corp . / July 29, 1968 2C11 Daisy Maud Nash and the Continental Insurance Companies for damages to County-owned vehicle resulting from vehicular accident on May 24, 1968, in the amount of $158.65. It is further ordered that the Director, Department of Resources and Collections be, and they are hereby, authorized and directed to deposit the draft received in full settlement therefor to the Transportation Working Capital Fund. In the Matter of Recomnendation of County Landscape Architect for Placement of $1,000.00 Landscaping Bond and cash Deposit of $45.00 for Maintenance Trees for Quittner Machine Shop, 735 s. Kellogg, Goleta (#66-V-45). of 3 Street Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that a $1,000.00 landscaping bond be, and the same is hereby, placed, and a cash deposit of $45.00 for the maintenance of three (3) street trees made to the Road Department in connection with Quittne~ Machine Shop, 735 s. Kellogg, Goleta (#66-V-45), as recommended by the County Landscape Architect. The bond should contain wording similar to the following: ''In consideration . of approval by the County Planning Commission of a Variance (Case No. 66-V-45), Mr R. Quittner hereby agrees to install landsca~ ing and street trees within one year from the date of issuance of the building permit and in accordance with the approved landscaping plan dated July 18, 1968, on file with the County Landscape Architect". In the Matter of Recomnendation of County Land~cape Architect for Placing $13,000.00 Bond for Landscaping and Water System for General Research Corporation, 5383 Hollister Avenue (#67-M-129). Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that a $13,000.00 bond for landscaping and water system be, and the same is hereby, placed for General Research Corporation, 5383 Hollister Avenue (#67-M-129). The bond should contain ,wording similar to the following: ''In consideration of approval by the County Planning Connnission of an approved landscape plan (Case No. 67-M-129) for a Research Corporation at 5383 Hollister Avenue, Geneaal Research Corp. hereby agrees to install landscaping and sprinkler system within one year from the date of issuance of the building permit and in accordance with the approved landscaping plan dated July 23, 1968 on file with the County Landscape Architect''. Recom of Co. lan - In the Matter of Reconoendation of County Landscape Architect for Release scape architect or release cash of $232.50 Cash Deposit for Street Tree Planting, Tract #10,399 deposit for stre t tree P.lanting . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and I carried unanimously, it is ordered that the deposit for Street tree planting, Tract #10,399, in the cash amount of $232.50 be, and the same is hereby, released as to all future acts and conditions, as reco1mended by the County Landscape Architect Direct . Co . Auti or In the Matter of Directing County Auditor to Make Salary Deduction of to make salary Deduction of W Comp For Cert. Employees . I n Workmen's Compensation Awarded Certain County Employee. Pursuant to the recouaaendation of the Administrative Officer that salary deduction be made of workmen's compensation awarded certain County employee; Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to deduct the following S\DD from the current salary due the employee, representing work1oen' s compensation awarded, to conform with the provisions ~------~------------ ----------- 2c2 Req. of S . B. Shores homeowners Assoc. for permissio to cl. ose Pismo Beach Circle f r Fiesta. j of Section 2 of Ordinance No. 1855, and that the employee be paid only the difference, if any, remaining after such deduction: Flood Control Department - Lee Harris, Extra Help, for the period 7-6-68 thru 7-12-68, in the amount oj $25.00. In the Matter of Request of Santa Barbara Shores Homeowners Asa;ociation for Permission to Close Pismo Beach Circle for Fiesta, August 3, 1968, from 3 P.M. to 11 P.M. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and ., carried unanimously, it is ordered that subject request be, and the same is hereby approved, subject to clearance through the Road Department and the Sheriff Req. of s. Yne In the Matter of Request qf Santa Ynez River Water Conservation District River Water Cv1uS . Dist. for Tax. for Tax Levy, FY 1968-69. Levy. / Rept . &' Commu. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, 1and I carried unanimously, it is ordered that the above-entitled matter be, and t he same is hereby, referred to the County Auditor. 1 In the Matter of Reports and Coununications. The following reports and communications were received by the Board and ordered placed on file: / County Recorder - statistical report for FY 1967-68. / Treasurer & Public Administrator - report of investment of temporary surplus moneys, Jun~, 1968. / State Board of Equalization - statement of local tax distribution for June 8, 1968 to July 5, 1968, $45,000.00 , State Public Utilities Commission notice of hearing on application of Greyhound Bus Lines, Inc. for increase in intrastate passenger fares and express rates. Commu. from In the Matter of Communications from Planning Con1mi ssion for Information Planning Comm for Inf or. on y. only. The following communications were received by the Board from the Planning C()UUTlission, for information only, and ordered placed on file: ; Granted request of Robert M. Heys (68-CP-35) for Conditional Use Permit under Ordinance No. 661 to permit validation of 20 ft. high volleyball fence at 5979 Hollister Avenue, Goleta. 1 Approved request of Santa Maria Valley Junior Chamber of Comnerce (68-CP-39) for Conditional Use Permit under Ordinance No. 661 to allow construction of informational service club sign at 4470 u.s. Highway 101, Orcutt. 1Denied request of El Rancho Investment Company (68-RZ-25) for initiation of an ordinance amending Ordinance No. 661 rezoning from 20-R-l and 6-R-l to DR-4 on property located between Atterdag Road and Alisal Road, Solvang. - Res . of Commend. to David Watson Admin Officer from S. B. Co . Taxpayers Assoc . Exec. of Agree . btw Co. of S. B. & Co . of Ventura for Joint Operat of Los Prietos Boys' Camp . eff . 3/1/68 . I Allow of Pos . Disallow of Pos . Fixing of Comp . ( July 29, 1968 2 r 3 In the Matter of Resolution of Commendation to David Watson, Administrative _Officer, from Santa Barbara County Taxpayers Association. on A resolution of coni:endation to David Watson, Administrative Officer, was read by David Shipman, President of the Santa Barbara County Taxpayers Association, and presented to Mr. Watson, expressing appreciation for his record of public service as ''Mr. County Gover11ment'~. . - In .the Matter of Execution of Agreement between the County of Santa Barbara and County of Ventura for Joint Operation of Los Prietos Boys' Camp, Effective August 1, 1968, and Superseding Agreement Dated June 30, 1959. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-385-A WHEREAS, there has been presented to this Board of Supervisors Agreement dated July 29, 1968 by and between the County of Santa Barbara and the County of Ventura by the terms of which provision is made for Joint Operation of Los Prietos Boys' Camp, Effective August 1, 1968, and Superseding Agreement Dated June 30, 1959; 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 29th day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None AB.5ENT: Joe J. Callahan In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (Effective July 29, 1968, Probation, and Sheriff and Corner Departments) Upon motion of S~ rvisor Grant, seconded by Supervisor Beattie, and carried unanimously, the followi~ resolution was passed and adopted: RESOLUTION NO. 68-386 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)(are) hereby allowed, effective July 29, 1968: COUNTY DEPARTMENT IDENTIFICATION NUMBER PROBATION - SPECIAL SUPERVISION PROGRAM l07.496b.j SHERIFF AND CORONER 90.9768.7,8,9,10,11,12 TITLE OF POSITION PROBATION OFFICER TRAINEE MATRON AS NEEDED H 10 2C1 Allow of Pos . Disallow of P Comp for mon salaried Pos . ( -- ------ ----------- SECTION II: The following position(is) hereby disallowed, effective July 29, 1968: COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION PROBATION-SPECIAL SUPERVISION PROGRAM 107.4940.8 PROBATION OFFICER SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective~~~~~~~~' 19~~: COUNTY DEPARTMENT IDENTIFICATION NUMBER NAME OF EMPLOYEE COLUMN , Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 29th day of July, 1968 by the following vote: AYES: NOES: AB.5ENT: George H. Clyde, Daniel G. Grant, F. H. Beattie, Curtis Tunnell None Joe J. Callahan t In the Matter of Allowance of Positions, Disallowance of Positions, and s . ly Fixing of Compensation for Monthly Salaried Positions. (Effective August 5, 1968, Probation Department) Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-387 WHEREAS, the Board of Supervisors finds that there is good cause for the adoption of the provisions of this Resolution; NOW, THEREFORE, IT IS HEREBY RESOLVED as follows: SECTION I: The following position(s) (is)(are) hereby allowed, effective COUNTY DEPARTMENT IDENTIFICATION NUM.BER TITLE OF POSITION SECTION II: The following position(s)(is)(are) hereby disallowed, effective ~~~~~~~~~~' 19~~= COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position shall be as follows, effective August 5, 1968: COUNTY DEPARTMENT IDENTIFICATION NUMBER PROBATION-SPECIAL SUPERVISION PROGRAM 107.4940.1 NAME OF EMPLOYEE HASH, Beverly A. COLUMN E Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 29th day of July, 1968 by the following vote: AYES: George H. Clyde, Daniel G. Grant, F. H. Beattie, Curtis Tunnell NOES: None AB.5ENT: Joe J. Callahan Allow of Pos . Disall w of Pos & Comp for monthly Sal. Posi tions . I Req. of Sheriff ' Civil Service C for Porp Reclass of Pos . I July 29, 1968 2C5 In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (Effective August 1, 1968, Merit Increases and Reclassifications for Various Departments) Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-388 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: The following position(s)(are~ her~by allowed, effective August 1, 1968: COUNTY DEPARTMENT CENTRAL SERVICES CLERK DATA PROCESSING DISTRICT ATTORNEY WELFARE DEPARTMENT WELFARE DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITtON 67.6220.2 2.6800.4 66.3620.5 15.6220.7 155.5480.3 155.6280.5 SENIOR STENOGRAPHER CLERK SUPERrOR COURT CLERK TRAINEE KEYPUNCH OPERATOR SENIOR STENOGRAPHER CLERK SENIOR ACCOUNT CLERK SENIOR TYPIST CLERK SECTION II: The following position(s)(are) hereby disallowed, effective August 1, 1968: COUNl'Y DEPARTMENT CENTRAL SERVICES lDENTIFICATION NUMBER TITLE OFPOSITION 67.3380.1 2.6780.4 66.3640.1 15.5820.1 155.3340.1 155.3400.6 INTERMEDIATE STENOGRAPHER CLERK CLERK SUPERIOR COURT CLERK DATA PROCESSING DIS TRI CT ATTORNEY WELFARE DEPARTMENT WELFARE DEPARTMENT KEYPUNCH OPERATOR TRAINEE SENIOR LEGAL STENOGRAPHER CLERK INTERMEDIATE ACCOUNT CLERK INTERMEDIATE TYPIST CLERK SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective August 1, 1968: COUNTY DEPARTMENT ADMINISTRATIVE OFFICER AUDITOR-CONTROLIER CLERK DISTRICT ATTORNEY FIRE DEPARTMENT FIRE DEPARTMENT HEALTH DEPARTMENT WELFARE DEPARTMENT WELFARE DEPARTMENT IDENTIFICATION NUMBER 3.0100.1 5.0020.6 2.6240.1 15.6220.7 110.2840.15 110.2840.11 150.5100.6 155.5480.1 155.6280.5 NAME OF EMPLOYEE COLUMN WATSON, David D MARTIN, Shirley I. B PETTIT, Kenne th A. B McILMOIL, Hazel I. D LEE, James D. B SALETTI, Clarence J. B OHARA, Yoshie Louise B CARLYON, Virginia C HALL, Mabel B. C Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 29th day of July, 1968 by the following vote: AYES: George H. Clyde, Daniel G. Grant, F. H. Beattie, Curtis Tunnell NOES: None ABSENT: Joe J. Callahan . In the Matter of Request of Sheriff's Civil Service Connission for Proposed i. Reclassification of Positions in Classified Service. 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 Personnel Officer. Travel Authoriza ion. In the Matter of Travel Authorization. I Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that travel from the County of Santa Barbara on County business be, and the same is hereby, approved, for Judge Morris J. Stephan, Santa Maria Municipal Court, to attend a Conference of California Judges at Coronado, California, October 6-9, 1968. 2rs Plan Comni Recom for ap of Req of Ge Res . Corp fo Cond Exe to allow use af trailers as Accessory off ice space In the Matter of Planning Conoission Recomiendation for Approval of Request rov of General Research Corporation (68-V-62) for Conditional Exception under Ordinance No. 661 to Allow Use of 4 Trailers as Accessory Office Space at 6300 Hollister Avenue, Goleta. I Recom of Sub div. Comni. grant Req. o Subf.1iv. Co 0 to grant req of cent . Coa t Real . Co . fo 1-yr Ext. I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the reconnendation of the Planning CoJJ1Dissicn for approval of the request of General Research Corporation (68-V-62) for Conditional Exception under Article X, Section 4 and the M-1-B District Classificatio of Ordinance No. 66~ to allow the use of four (4) trailers (52' x 20' each} as accessory office space, portioncf Assessor's Parcel No. 73-050-20, located on the northwest corner of Hollister Avenue and La Patera Lane, and known as 6300 Hollister Avenue, Goleta be, and the same is hereby, confirmed, for a period of one (1) year o the basis of mobility and emergency use of the trailers in relation of the subject operations. In the Matter of Reconnendation of Subdivision Couaoi ttee to Grant Request of Subdivision Co111nittee to Grant Request of Central Coast Realty Company for OneYear Time Extension on Tract 110,677. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, .and carried unanimously, it is ordered that the recon111endation of the Subdivision Conauittee to grant the request of Central Coast Realty Company for a one-year time extension, beyond July 31, 1968, on Tract #10,677 be, and the same is hereby, confirmed, subject to the original conditions imposed by the Board of Supervisors on July 31, 1967. Appeal of E in In the Matter of Appeal of Edwin Quackenbush from Determination by Planning Quackenbush or Deter. by Pl n Comnission that Assessor's Parcel No. 7-380-15 is a Legal Building Site under Ordin- Coami that A sessor . pare . is leg 1 ance No. 453, located at 1849 Fernald Point Lane, Montecito (68-M-101). building sit , Montecito. / Notice was received from the Planning Conauission that, upon the request of Edwin Quackenbush (68-M-101), a determination was made that Assessor's Parcel No. 7-380-15 is a legally created parcel under the provisions of Ordinance No. 453, but is not a legal building site. The property is located approximately 480 feet easterly of the easterly terminus of Fernald Ppint Lane and known as 1849 Fernald Point Lane, Montecito. A written appeal was received by the Board from Edwin S. Quackenbush, and read by the Clerk, and given reasons why he felt that the lot has already been determined as a legal building site. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that Monday, August 12, 1968, at 2 o' clock, p.m. be, and the same is hereby, set as the date and time for an informal hearing on the appeal of Mr. Quackenbush from the determination by the Planning Coamission that Assessor's Parcel No. 7-380-15, located at 1849 Fernald Point Lane, Montecito, is a legally created parcel but not a legal building site, and that the Clerk be, and he is hereby, authorized and directed to so notify Mr. Quackenbush. It is further ordered that the above-entitled matter be, and the same is hereby, referred back to the Planning Comnission and .County Counsel for submission of a report on the date set for hearing. Consid . by Publ Utility Commi o Calif of Appli. for Scheduled Passenger & Carg Air Service at Lompoc Airport . I July 29, 1968 2C7 In the Matter of Consideration by the Public Utilities Coumission of California of Applications for Scheduled Passenger and Cargo Air Service at Lompoc Airport, Lompoc, Santa Barbara County, California. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLU'l'ION NO. 68-389 WHEREAS, the County of Santa Barbara Owns and operates the Lompoc Airport, located at Lompoc, California, through its Airport Manager and Fixed Base Operator, and WHEREAS, said Airport is classified as a general utility airport with runway and taxiway pavement strength sufficient for operation of aircraft up to 25,000 pounds gross weight, and WHEREAS, support facilities at said Airport including lighting, beacon, aprons, fueling and maintenance facilities, etc., are adequate and adaptable for use by cooaoercial passenger and cargo aircraft of the ''third level'' class grossing 12,500 pounds or less, and WHEREAS, the regulations of the United States Federal Aviation Administratio pertaining to such airports permits operation of scheduled airlines from such airports using such flying equipment, and WHEREAS, the California Public Utilities Co11111ission has approved such service using similar aircraft at similar facilities elsewhere in California, and WHEREAS, the Lompoc Comnunity Service Area has a population of approxi,ma te ly 35, 000 and supports Vandenberg Air Force Base, which employs some 10,000 civilians and 10,000 military personnel on a sustaining basis to the aerospace industry, and WHEREAS, there is at present no scheduled air service to the Lompoc comnunity for the convenience of the general public, and WHEREAS, air service to the Lompoc community is generally considered inadeq te at the present time and has, despite conmunity protests, been actually reduced in recent years, and WHEREAS, scheduled airline service by firms proposing ''third level'' airline service to the Lompoc Airport has been proposed for approval by the Public Utilities Couioission of California, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED by the Santa Barbara County Board of Supervisors that the Public Utilities Comnission of the State of California is urged to give favorable consideration to applications submitted for scheduled passenger and cargo air service to and from the Lompoc Airport in order to expedite the conoencement of such service for the convenience of thta-cittzens of the service area of the said Lompoc Airport. Passed and adopted this 29th day of July, 1968, by the Board of Supervisors of the County of Santa Barbara, State of California, by the following vote: AYES: George H. Clyde, Daniel G. Grant, F. H. Beattie and Curtis Tunnell. NOES: None AB.5ENT: Joe J. Callahan 2C8 Meeting of Bd . of Super. wit Co . Clk. , Co . Assessor & Co . Counsel to discuss rules for Bd. of Equalization Hearings . / In the Matter of Meeting of Board of Supervisors with County Clerk, County Assessor and County Counsel to Discuss Rules for Board of Equalization Hearings. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unani.mously, it is ordered that Tuesday, August 20, 1968, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for the Board of Supervisors to meet with the County Clerk, County Assessor and County Co\Ulsel to discuss rules for forthcoming Board of Equaliz4tion hearings. . Exec of Revi ed Rec. In the Matter of Execution of Revised Recreational Lease No. CACAO 9-1-69-12 LCoea. osef NSo. B. . b"" & between the County of Santa Barbara and United States Department of the Army, Corps ~;!y,~~~o~ of Engineers Providing for Leasing of Approximately 61.32 Acres of Land in Vicinity Engrg for Le se of Approx 61 . 32 of Federal Correctional Institution, Lompoc Valley, for the Development of a Public acres for De elo_p of Pub. Rec . Recreational Park (Ken Adam Park) for 25-Year Term Beginning July 1, 1968 and Ending Park. , /Lompo July 31, 1993, at Rate of $200. 00 Per Year. ' Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried \Ulanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-390 WHEREAS, there has been presented to this Board of Supervisors I I Recreational Lease No. DACAO 9-1-69-12 dated July 29, 1968 by and between the Co\Ul.ty of Santa Barbara and United States Department of the Army, Corps of Engineers by the terms of which provision is made for Leasing of Approximately 61.32 Acres of Land in Vicinity of Federal Correctional Institution, Lompoc Valley, for the Development of a Public Recreational Park (Ken Adam Park) for 25-Year Term Beginning July 1, 1968 and Ending July 31, 1993, at Rate of $200.00 Per Year; and 1 WHEREAS, it appears proper and to the best interests of the Cotmty that said instrument be executed, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman rand 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 Sqervisors of the County of Santa Barbara, State of California, this 29th day of July, 1968, by the following vote: AYES: NOES: A~ENT: George H. Clyde, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None Joe J. Callahan. It is further ordered that the County Auditor be, and he is hereby, authorized and directed to draw a warrant, in favor of the Treasurer of the United States, in the amount of $200.00 as advance payment of rental of the premises for the first year as required by Condition No. 26 of the lease, and to further comply with the provisions contained in Condition No. 26. Institu proc d In the Matter of Instituting Proceedings for the Acquisition of Certain for Acquisit on of Cert Prop linProperty in the Fifth Supervisorial District, County of Santa Barbara, California, 5th dist.Union Sugar Co. int Union Sugar Company, a California Corporation, et al, in Connection with Proposed connection wf th proposed park. Park (Guadalupe Dunes, Folio No. 274), and Rescinding Resolution No. 68-103. rescinding I Res . 68-103 . I I July 29, 1968 Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following resolution be, and the same is hereby, passed and adopted, as requested by the County Right of Way Agent in his letter, dated July 24, 1968, which explained that it has become necessary to change the boundaries of the proposed park as well as appurtenant access roads, thereby amending the descriptions: RESOLUTION NO. 68-391 WHEREAS, the public interest and necessity of the people of the County of Santa Barbara require a certain public park and recreational area, including appurtenant access rights, 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, un._" l.ess a lesser estate is expressly described, by the said County of Santa Barbara I by condemnation proceedings, which property is located in the County of Santa Barbara, State of California, and is particularly described in Exhibit ''A'' attached hereto and by this reference made a parthereof. NOW, THEREFORE, BE IT RESOLVED, and it is the finding and determination of 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 park and recreational purposes including appurtenant access rights. 2. That said use is a public use authorized by law. 3. That the above described real property and interests in real property are necessary for such use and purpose. 4. That the proposed public improvement is planned and located in a manner which will be most compatible with the greatest public good and the least private injury. 5. That that certain real property herein 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 the Auditor of the Col.Ulty of Santa Barbara is hereby authorized and directed to draw his warrant or warrants in the amount or amounts so fixed by the court in the order or orders; and said warrant or warrants to be drawn payable to the person or persons so fixed by the court in the order or orders; and said warrants to be drawn from Account180 C-3. Passed and adopted by the Board of Supervisors of the County of Sare a Barbara, State of California, this 29th day of July, 1968, by the following vote: AYES: NOES: A~ENT: George H. Clyde, Daniel G. Grant, F. H. Beattie and Curtis Tl.Ulnell None Joe J. Callahan 210 Recom of Dir of Parks to cancel conce Agree as Ame by Agree 1/2 btw Co. of S & Alexander Bradley & Do M. Callahan, Operation of Sport f ishi~ boat, Gaviot Beach Park.; It is furthetprdered that Resolution No. 68-103, passed and adopted by the Board of Supervisors on February 19, 1968 in connection with subject matter be, and the same is hereby, rescinded. ct. In the Matter of Reco11nnendation of Director of Parks to Cancel Concession s . Agreement of July 10, 1967, as Amended by Agreement of January 22, 1968 between the d /68County of Santa Barbara and Alexander Bradley and Donald M. Callahan dba Arana B. for Sport fishing for Operation of Sportfishing Boat out of Gaviota Beach Park. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and ' carried unanimously, it is ordered that the reconmiendation of the Director of Parks to cancel the Concession Agreement of July 10, 1967, as Amended by Agreement of January 22, 1968 between the Co1mty. of Santa Barbara and Alexander Bradley and Donald M. Callahan dba Arana Sportfishing for operation of sportf ishing boat out of Gaviota Beach Park be, and the same is hereby, confirmed, inasmuch as the operation has been unsuccessful, as asserted by Mr. Bradley and has failed to submit the required 30-day written notice of te11u1ination. Recom of Dir ct. In the Matter of Recounendation of Director of Parks to Approve Request of Parks to Approve Req . of the Interdenominational Church Camp for Permission to Build an Additional of Interden. Church Camp Building at Cach1JJM Camp. to Build Add. Building at Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and Ca ch1nna camp . / carried unanimously, it is ordered that the request of the Interdenominational Church Camp for permission to build an additional building at their Cach1JJM Camp, an assembly building approximately 30' x 90' be, and the same is hereby, approved, as recotDDended by the Director of Parks, subject to compli~nce with requirements of the County Building Official. The Health Department has recomnended this building be built as an improvement for the area, and the Park Department has checked and approved the location. Req. of Dire t . In the Matter of Request of Director of Parks to Demolish the Old Residenc of Pards to Dem. Res . 0 on the Brown Property, an Addition to Nojoqui Falls Park. Brown Prop. 1 Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and Req . of Dir of Parks to dJ.rect of C Autit. to T ans cash in Amt . from pier mtnce fund o Gen Fund . I carried unanimously, it is ordered that the request of the Director of Parks for permission to demolish the old residence on the Brown property, an addition to Nojoqui Falls Park be, and the same is hereby approved, as the building was not properly framed, the interior was never completed, and the fOWldation is only boulders. It is further ordered that the Director of Parks coordinate with the Count Purchasing Agent to arrange for the demolition. In the Matter of Request of Director of Parks to Direct the County Audito Gav iota to Transfer Cash in the Amount of $9,615,00 from the/pier Maintenance Fund to the General Fund (Credited to Oil Royalties). 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 transfer cash in the amount of $9,615.00 from the Gaviota Pier Maintenance Trust Fund to the GeteTal Fund Ecredited to Oil Royalties) Req. of Purch Agent for Bd. o Super. to Adopt Res . Formalizin Cooperative Pur h Prog. I Sale of Tax Prop by Co. Collect . Deed d Tax I July 29, 1968 21.1 inasmuch as the Pier Fund n\'JW has receipts in excess of the cost of extending and widening the Gaviota Pier. It is noted that the amount of $9,615.00, by action of the Board of Supervisors on November 7, 1966, was transferred from the General Fund (Oil Royalties) into the Gaviota Pier Maintenance Trust Fund necessitated by the fact that there were not sufficient funds in the Pier Maintenance Fund to cover the cost of extending and widening the Gaviota Pier. In the Matter of Request of Purchasing Agent for Board of Supervisors to Adopt 'Resolution Formalizing Cooperative Purchasing Program. Subject written request was received by the Board, and read by the Clerk, which stated that this resolution would allow the Purchasing Agent to enter into cooperative purchasing agreements with the schools and political subdivisions of the County, and explained the procedures to be used. The cooperative purchasing program's primary purpose is to save money for the County taxpayers; such a program having worked out well in all other Counties. William H. Stickney, County Purchasing Agent, appeared before the Board in support of his written request. Supervisor Grant stated that this is a step forward and can lead to considerable savings if public agencies, such as cities, schools and special districts can work as a unit in this County and develop a good program, so it should ' be encouraged. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel and Purchasing Agent for the preparation of the appropriate resolution to be considered by the Boardfbr adoption. In the Matter of the Sale of Tax Deeded Property by the County Tax Collecto Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-392 Pursuant to a notice of intention toiell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Superviso s by the Tax Collector of Santa Barbara County, July 23, 1968, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution. The parcel or parcels of property that are the subject of this resolution are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 28, 1963, for taxes of 1962, Sale No 89. Deeded to State July 1, 1968, Deed No~-~-~ Recorded in Vol1nne ___ of ---------' Page __ , Records of ------ County 212 Sale of Tax Deeded Prop by Co. Tax. Collector. I Sale of Tax Deeded Prop. by Co. Tax. Collector. I -Description of Property- Portion Block 100 City of Santa Barbara Now known as 2001-029-150-39 According to Official Map Minimum Price $300.00. The foregoing resolution was duly passed and adopted by the Board of Supervisors of Santa Barbara County, the 29th day of July, 1968 In the Matter of the Sale of Tax Deeded Property by the Court:y Tax Collector. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-393 Pursuant to a notice of intention to sell' at public auction certain tax deeded properties and request for approval the:teof filed with this Board of Superviso s by the Tax Collector of Santa Barbara County, July 23, 1968, it is resolved that appr val to sell the property as provided by law for a sum not less than the manimnm price set forth in this resolution. The parcel or parcels of property that aret115ubject of this resolution are deeded to the State of California for delinquent taxes and are situated in the County of Santa ~ Barbara, State of California, being more particularly described as follows: Sold to the State June 30, 1960, for taxes of 1959, Sale No. 184 ' I I Deeded to State July 2, 1965, Deed No. 3. Recorded in Volume 1450 of Official Records, Page 142, Records of Santa Barbara County. Minimum Price $60.00. -Description of PropertySB City Map 22A Lot 66 Now known as 2001-041-010-11 According to Official Map The foregoing resolution was duly passed and adopted by the Board of Supervisors of Santa Barbara County, the 29th day of July, 1968 In the Matter of the Sale of Tax Deeded Property by the Co'unty Tax Collector. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-994 Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Supervisors by the Tax Collector of .sant~rbaratounty, July 23, 1968, it is resolve that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution July 29, 1968 213 The parcel or parcels of property that are the subject of this resolution are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 30, 1960, for taxes of 1959, Sale No. 243 Deeded to State July 2, 1965, Deed No. 4 Recorded in Volume 1450 of Official Records, Page 143, Records of Santa Barbara County Mininnnn Pric~ $2200.00 -Description of PropertyS. B. City Map 32, Lot 72 Not known as 2010-041-260-03 and SB City Map 32, Lot 73 Not .known as 2010-041-272-02 According to Official Maps The foregoing resolution was duly passed and adopted by the Board of Supervisors of Santa Barbara CoUn.ty, the 29th day of July, 1968. Sale of Tax Dee ed In the Matter of the Sale of Tax Deeded Property by the County Tax Property by Co. Tax Collector. Collector. I Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-395 Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Supervisors by the Tax Collector of Santa Barbara County, July 23, 1968, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property aa provided by law for a sum not less than the minimum price set forth in this resolutio The parcel or parcels of property that are the subject of this resolution are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 28, 1963, for taxes of 1962, Sale No. 665 Deeded to State July 1, 1968, Deed No-~~~~ Recorded in Volu111minee __ ~of. __________ , Page. ___ , Records of Santa Barbara County. -Description of Property- Lot 54, Block 20, Town of S1,111u1erland 59068-005-149-09 According to Official Map Minimum Price $400.00. The foregoing resolution was duly passed and adopted by the Board of Supervis.ors of Santa Barbara County, the 29th day of July, 1968 211 Sale of Tax Deeded Prop by Co . Tax Callee or In the Matter of the Sale of Tax Deeded Property by the County Tax Collector. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried I unanimously, the following resolution was passed and adopted: Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Supervisors . by the Tax Collector of Santa Barbara County, July 23, 1968, it is resolved that appro al be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution. The parcel or parcels of property that are the subject of this resolution are deeded to the State of California. for delinquent taxes and are situated in the Countycf Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 28, 1963, for taxes of 1962, Sale No. 1500. Deeded to State July 1, 1968, Deed No. ____ Recorded in Vol1.J. .m. eiww ___. :.of_ ________, Page_ ___, Records of Santa Barbara County Minimum Price $50.00. -Description of PropertyPor. Lot 61 - Lot 9 Township 004 N. Range 27 W SBJM 86007-023-221-28 The foregoing resolution was duly passed and adopted by the Board of Supervisors of Santa Barbara County, the 29th day of July, 1968. Sale of Tax In the Matter of the Sale of Tax Deeded Property by the County Tax Collector ~~~d;~xp~~ll~y Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried I unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-397 Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Supervisors by the Tax Collector of Santa Barbara County, July 23, 1968, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notic and the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the miniuntm price set forth in this resolution. The parcel or parcels of property that are the subject of thia resoltuion are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 30, 1958, for taxes of 1957, Sale No. 22. Deeded to State July 2, 1963, Deed No. 1. Recorded in Volume 1450 of Official Records, Page 117, Records of Santa Barbara County. Sale of Tax Deed d Prop by Co . Tax Collector. I Rept from Direct r of Pub. Wks for Improvement to Lobero Bldg/ Minimum Price $800.00. July 29, 1968 -Description of PropertyLot 28B - Block 82 City of SantaBarbara Now known as 2001-039-042-10 According to Official Map The foregoing resolution was duly passed and adopted by the Board of Supervisors of Santa Barbara County, the 29th day of July, 1968. In the Matter of the Sale of Tax Deeded Property by the County Tax Collector. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLU'l'ION NO. 68-398 21.5 Pursuant to a notice on intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Supervisors by the Tax Collector of Santa Barbara County, July 23, 1968, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set f or~h in this resolution. The parcel or parcels of peoperty that are the subject of this resolution are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 29, 1949, for taxes of 1948, Sale No. 400. Deeded to State July 1, 1954, Deed No. 3. Recorded in Volume 535 of Official Records, Page 394, Records of Santa Barbara County. Miniunnn Price $200. 00 -Description of PropertyEl Sol se Acuesta Tr. Lot 25 A Block F 2001-053-101-28 The foregoing resolution was duly passed and adopted by the Board of Supervisors Santa Barbara County, the 29th day of July, 1968. In the Matter of Report from Director of Public Works for Improvements to Loberto Theatre Building. Subject written report was received by the Board, and read by the Clerk, which recomnended approval !.of the improvements proposed to be made to the Lobero Theatre building at the expense of the Lobero Foundation that the renovations can connence without delay. The report contained information that the improvements have been planned by Miss Lutah Riggs, Architect for the Foundation, and have been discussed with City Fire Marshal Dale Bennett, and City Building Director William Wade. 21.6 The improvements include installation of automatic fire sprinklers in the basement area wider the stage which are required by the Building Code. It also includes replacement of facilities for theA;tate and curtains, proscenium curtain and tormentors, replacement of acoustical material on the auditorium walls, installation of a sound amplification system, reconditioning of the auditorium seats, improvementaf the house lighting, installation of new carpet, drinking fowitains, and modernization of the ladies' restroom, and box office and manager's office. It was indicated that 18 light fixtures, which have been removed from Superi6r Courts 1 and 2 during remodeling could be made available for installation at the Lobero Theatre, subject to approval of the Board of Supervisors since this building was owned by the Cowity. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried wianimously, it is ordered that the recooanendations contained in the report from the Director of Public Works be, and the same are hereby, confirmed, including the authorization to use the 18 lighting fixtures which have been rennved from Superior Courts 1 and 2 of the Court House for installation at the Lobero Theatre I if found to be usable by Mr. Girvan Higginson, lighting specialist for the Foundation. First Reading of In the Matter of First Reading of Ordinance Amending Chapter 25 of the Ord Amend Ch. 25 of s . B. Co. co e Santa BarbaiaCowity Code Regulating Drilling for the Production of Petroleum. Reg. Drill fo Prod. of Pe~. Dana D. Smith, Assistant CountyCowisel, appeared before the Board and gave I the first reading of the proposed ordinance amendment, entitled ''An Ordinance Amending Chapter 25 of the Santa Barbara County Code in Its Entirety to Provide, Among Other Things, for a Required Permit to Drill for Petroleum; for Regulations for Drilling, Producing, Operating and Abandoning Petrolium Wells; For a Bond for the Faithful Performance Thereof; For Prevention of Erosion, Pollution, and Fire Hazards; for Safety Controls; and Adopting the Following Publications by Reference: ''American Petrolium Institute: 12M lOA lOB 6A RP5Cl Bul 5 C2 RP37 SA SAX 7 RP38 First Edition Thirteenth Edition Fifteenth Edition Fifth Edition Eighth Edition Ninth Edition First Edition Twenty-Eighth Edition Sixth Edition Twenty-Second Edition Second Edition ''United States of America Standards: B31.8 1967 Edition Marcil, 1966 January, 1967 January, 1967 February, 1966 March, 1963 'March, 1966 November, 1958 March, 1967 March, 1967 March, 1967 December, 1965 Assistant Cowity Cowisel Smith explained that written notice of hearing is required to be prepared in accordance with Section '6066 of the Government Code which must be published once a week for two successive weeks, and stipulated that three copies of the proposed ordinance are on file with the Clerk of the Board of Supervisors as well as three copies of tie secondary publications, and open to public inspection, as the three copies are required to be filed in the Clerk's office at least 15 days prior to the hearing on subject proposal. Notice . ' I ' July 29, 1968 21.7 David K. Bickmore, County Oil Well Inspector, appeared before the Board in full accord with the setting of the public hearing on the proposed ordinance amendment but indicated that any continued delaying action could work adversely to the interests of the County, particularly in the south coastal area. Assistant County Counsel Smith pointed out the need to insure that fresh water strata are protected - the strata must be kept from pollution Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Monday, September 23, 1968, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on the . proposed adoption of an ordinance amending Chapter 25 of the Santa Barbara County Code in its entirety and adopting certain publications by reference; the full title of the ordinance having been read by Assistant County Counsel Dana D. Smith, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general ciculation, once a week for three successive weeks, as follows, to-wit: Notice of Public Hearing on Proposed Adoption of an Ordinance Amending Chapter 25 of the Santa Barbara County Code. NOTICE is hereby given that the Board of Supervisors of the County of Santa Barbara, State of California, have set a public hearing on Monday, th~ 23rd day of September, 1968, at the hour of 2:00 P.M., or as soon thereafter as the order of business will permit, in the Board of Supervisors Room, County Administration Building, 105 East Anapamu Street, Santa Barbara, on a proposed ordinance amending Chapter 25 of the Santa Barbara County Code in its entirety to provide, among other things, for a required permit to drill for petroleum; for regulations for drilling, producing, operating and abandoning petroleum wells; for a bond for the faithful performance thereof; for prevention or erosion, pollution, and fire hazards, for . safety controls; and adopting the following publications by reference pursuant to GovernmertCode Sections 50022.1 through 50022.10, indnsive: American Petroleum Institute: 12M lo lOB RP5Cl First Edition Thirteenth Edition Fifteenth Edition Fifth Edition Eighth Edition Bul 5C2 Ninth Edition RP 37 SA SAX 7 RP38 First Edition Twenty-Eighth Edition Sixth Edition Twenty-Second Edition Second Edition United States of America Standards: March, 1966 January, 1967 January, 1967 Februaiy, 1966 March, 1963 March, 1966 November, 1958 March, 1967 March, 1967 March, 1967 December, 1965 (American Society of Mechanical Engineers) B31.8 1967 Edition NOTICE IS FURTHER GIVEN that copies of the ordinance being considered for adoption and the secondary publications being considered for adoption by reference are on file with the Clerk of the Board at the same address and are open to public inspection 218 Req . of Elect Co . Officers Assoc . for Re sideration fo exemption of Principal Ass Elect Co. Off from Comp . Se I NOTICE IS FURTHER GIVEN that all persons interested in the said proposed ordinance may appear and testify if they desire at the said time and place. WITNESS my hand and seal this 29th day of July, 1968 J. E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors By HOWARD C. MENZEL HOWARD c. MENZEL Assistant County'clerk (SEAL) In the Matter of Request of Elective County Officers Association for Reconon sideration of Exemption of Principal Assistant to Elective County Officers from Competitive Service. cers Subject written request was received by the Board, and read by the Clerk, i c.e . rrom Rita van Buskirk, County Recorder and Secretary of the Elective County Officers' Association, which stated that the efficient administration of an elected official can be seriously impaired and hampered by the requirement that his principal assistant and chief deputy be selected and retained under the competitive service. It further requested that the Baird reconsider the resolution of the Association whic~as presented originally on June 24, 1968, and to exempt the principal assistant to elective County officers from the competitive service. Zack L. Stringer, General Manager of the Santa Barbara County Employees Association, submitted a co1111u1nication on subject matter and concluded that every effort should be made to avoid using double standards in establishing personnel policies, work to eliminate exeessive procrastination in solving ~taffing , and . . employee problems, and establish salary setting methods which are understood and mutually acceptable within the bounds of sound personnel practices. Edward McMillan, County Treasurer and Chairman of the Elective Cotmty Office 's Association, appeared before the Board on subject matter and gave his reasons why the request should be approved. He was conserned with an elective official choosing an applicant for an assistant's position to the departmenthead from the cpproved certified list of applicants for the position who was not among the top of the list, but it was pointed out to him that the personnel rules and regulations allow this as a standard procedure. Also, he felt that the reliability, ability, and loyalth of the person was very important to represent the departmenthead during his absence, etc , as the departmenthead is held accountable for the operation of his department. R. D. Johnson, Special Assistant to the Administrative Officer, ~eared before the Board to state that the same position is taken regardill$ the preservation of the merit system rules and procedures for recruitment, examination and selection of employees including assistants and chief deupties. It is agreed that the assistant to the elected official departmenthead is in a different position and more closely aligned to the departmenthead, and there would be no objection from removing that person from the merit system from the standpoint of dismissal. To effect this would require an amendment to the ordinance, thereby placing them in the exempt class from the standpoint of dismissal only. The assistant would serve at the pleasure of the departmenthead but would be required to take the examination for the position. Mr. McMillan pointed out the delay involved in filing a position from a certified list of persons who took and passed the examination. It was also pointed out that allowance is made in the rules and regulations to place a person in a vacant position subject to the requirement of taki.ng and successfully passing an examination within six months following employment, thereby ratifying the appointment. Award Bid for Const of comfort stati9n, Ken Ada Park, Lompoc . Award bid for Ke Adam Park, Lompo I ' f July 29, 1968 219 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Counsel be, and he is hereby, authorized and directed to prepare an amendment to the personnel ordinance exempting the I principal assistant of both elective officers and departmentheads from the dismissal portion of the merit system ordinance; ehe ordinance to specify that the chief assistants shall serve at the pleasure of the departmenthead, elective or appointive, and subject to qualifying examinations in their appointments. In the Matter of Awarding Bid for Construction of Comfort Station, Ken Adam Park, Lompoc. It appearing that the bid of Culberson Construction Company of Lompoc is the Lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the bid of Culberson Construction Company, in the amount of $11,679.58 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 of 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 Awarding bids for said Ken Adam Park Well No. 1, Lompoc. It appearing that the bid of Floyd v. Wells, Inc. of Santa Maria is the lowest and best bid received from a responsible bidder, and that said bid is satisfacorty and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Beattie, seconded by Supervisor Srant, and carried unanimously, it is ordered that the bid of Floyd v. Wells, Inc. of Santa Maria, in the amount of $~,980.00 be accepted, and that the contract for said project be awarded to the said contractor at the price and upon the terms and conditio s set forth in said bid and in said notice inviting bids. It is further ordered that the Director of 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. Coaaou from Welfar In the Matter of Com:nunication from Welfare Director for Placement of Low- Direct for Place Low. Income Famil in leased housing es Income Families in Leased Housing Units. units. . ./ Subject conma1nication was received by the Board, and read by the Clerk which stated that the Welfare Department has cooperated with the County Housing Authority in the placement of a number of low-income families in leased housing units. It has been the policy of the Authority to'require a $50 damage deposit and for welfare recipients this amount has been included in their categorical aid grant. For General Relief recipients, the damage deposit has been paid by a rent guarantee. An allowance could be made for the Welfare Departn~nt to have the mechanics available to guarantee in advance the damage deposit. The welfare 220 . Director proposed a possible solution of using rent guarantee and County General Relief funds to solve the problem. ,It appeared that low-income families are disadvantaged as a result of conflicting government agency regulations and approval of the plan was requested. An addendum letter was received by the Board, and read by the Clerk, contai - ing two additional reconuoendations for consideration: 1) Proposed agreement between the County and Housing Authority for a guarantee of the damage deposits and an arrangement to be made for claiming on an individual case basis at the time the clien s move from leased housing. This would guarantee the Authority the availability of the $50 damage deposit but the money would remain in the General Relief Account until a claim was actually filed: 2) Board consideration to express through Federal legislative channels the proposal that the leased housing program have a Federally finance insurance fund to cover the damage deposit problem. If this requirement could be corrected at Federal level, it would eliminate the,becessity of the expensive administ rative costs necessary in the County meeting this obligation. Anthony Dal Bello appeared before the Board, as an active member of the group providing for the bw-cost housing, stating that they were authorized 400 units I and 343 units have been leased already in the Greater Santa Barbara Area from Ellwood to S1n-.1 111erland. Supervisor Grant conaoended Mr. Dal Bello for his excellent work and was in favor of the recoD1mendations. During the ensuing discussion, it was indicated that the law needs to be changed for payment of rental direct to the landlords to guarantee payment. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reco111endations be, and the same are hereby, confirmed that the County Welfare Director be, and he is hereby, authorized and direc ed to utilize General Relief funds for payment of the $50 damage deposit on an. individua case basis where there is no other alternatives, and investigation as to the determination if the County Hous.ing Authority would accept a guarantee Req. of City o In the Matter of Request of City of Santa Barbara for Formation of County S. B. for form.a ion of Co . Wide Co u Wide Community Relations Con1ni.ssion. elations CoIIDll I Subject written request was received by the Board, and read by the Clerk. which included copies of City Ordinances Nos. 3255 and 3284 which create and outline the duties of the City CoDDDission. James Morris of the City of Santa Barbara appeared before the Board to stat thathe felt the need for this has been demonstrated. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carrie unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel and John Whittemore, Director, Department of Intergovernmental Services for study and report back to the Board on August 12, 1968, at 11 o'clock, .a.m. ept from Rich rd s. Whitehead, n RecoIIDll. for un erlJtility In the Matter of Report from Richard s. Whitehead, Chairman of Underground Comnittee on Recommendation for Underground Utility District, Southern ground utility Dist . s. Calif. Edison. ) California Edison Territory. Subject written report was received by the Board, and read by the.l:lerk, containing a recommendation that the Board set a public hearing d:O consider all Notice . July 29, 1968 of the areas rev6wed by the Committee but recommending that the Board established an underground utility district in the Montecito Village and Solvang Areas as the first two projects for utilization of available funds. The Public Works Department will furnish maps of the proposed two district at this public hearing for use in creating the district if the Board concurs with the recommendations of the Committee. John Fitch, General Manager of the Southern California Edison Company, appeared before the Board on subject matter, stating that the Conmittee did a fine . job in analyzing the various areas and the subject report is most adequate. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendations of the Coumittee be, and the same are hereby, confirmed, and that Monday, August 19, 1968 at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a public hearing on consideration of all areas reviewed by the Coumittee and the proposed establishment of an underground utility district in the Montecito Village area, serviced by Southern California Edison Company, and the Solvang Areas, serviced by Pacific Gas and Electric Company, as the first two projects for utilization of available f\lnds, and that notice be given by publication in the Santa Barbara News-Press, as follows, to - wit: NOTICE OF HEARING NOTICE is hereby given that the Santa Barbara County Board of Supervisors of the County of Santa Barbara will hold a public hearing in the Supervisors' Hearing Room, County_ Administration Building, 105 East Anapamu Street, Santa Barbara, California, at a meeting comuiencing on August 19, 1968 at 2:00 P.M., to consider the creation of an Underground Utility District within which overhead public utility lines will be placed underground. Cost of undergrounding within road rights-or-way will be borne by the public utilities involved. Costs of undergrounding service lines on private property will be paid for by the owner, operator, leasee, occupant or rentor of the private property. The Bo-ard of Supervisors may authorize the disconnection and removal of any and all overhead service wires and associated facilities supplying utility service to property within the said District . Boundaries of the district to be considered are outlined on a map attached hereto, being generally in the vicinity of the intersection of East Valley Road and San Ysidro Road in Montecito. The public hearing will be open to the public and may be continued from tiem to time. At each hearing, all persons interested shall be given an opportunity to be heard. The decision of the Board of S1ipe rvisors shall be final and conclusive. . WITNESS my hand and seal this 29th day of July, 1968. J. E. LEWIS, County Clerk and ex-officio Clerk of the Board of Supervisors By HOWARD C. MENZEL (SEAL) HOWARD C. MENZEL Assistant County Clerk The Board recessed until 2 o'clock, p.m. At 2 o'clock, p.m., the Board reconvened. 222 ffiX Present: Supervisors George H. Clyde, Daniel G. Grant, and Curtis Tunnell; and J. E. Lewis, Clerk. Absent: Supervisors Joe J. Callahan, and F. H. Beattie. Supervisor Tunnell in the Chair. Req. of Ag. P eserve In the Matter of Request of Agricultural Preserve Comnittee for Board of Conm. for Bd. of Super to meet Superviosrs to Meet with Committee to Review Criteria for Creation of Preserves and with Commi to review criter a Review the Effect of Existing Preserves on Assessed Valuation and Tax Rates. for creation f Pres . & Revie the Upon )JICtion of Supervisor Grant, seconded by Supervisor Clyde, and carried effect of Exi t Pres. 'on Asse t unanimously, it is ordered that Tuesday, August 13, 1968, at 10 o'clock, a.m., in the valuation & T x Rates . I Board of Supervisors Conference Room, County Administration Building be, and the same is hereby, set as the date and time for the Agricultural Preserve Committee to meet with the members of the Board of Supervisors on subject matters; and that all concerned be duly notified of said meeting. I Approv Req. 0 In the Matter of Approving Request of County Health Officer for Renewal Co . Health Of icer for Renewal 0 of Lease of Rented Quarters at 401 East Church Street, Santa Maria to Migrant Farm Lease of Rent d quarters, S .M ria .Program. I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the County Health Officer for permission to renew that certain lease agreement between the County of Santa Barbara and Genevieve Hamnond, dated August 15, 1965, as amended by renewal on September 18, 1967, for rented quarters at 401 East Church Street, Santa Maria, California for the Migrant Farm Program of the Health Department be, and the same is hereby, approved, effective August 1, 1968, for an additional year, at the rate of $150.00 per month instead of the former rental of $135.00 per month; the subject rental payment of $150.00 per month having been anticipated in the budget and which is reimbursed in full by the State Department of Public Health and the U. s. Department of Public Health by contract. 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 Extension and Renewal of Rental Agreement. Appt. & Re-Ap t . In the Matter of Appointment and Re-Appointments of Members of the Board of member of of Direct. of s. of Directors of the Santa Barbara Soil Conservation District. B. Soil Cons . Dist . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that Lloyd Hales be, and he is hereby, appointed as a member of the Board of J Directors of the Santa Barbara So{l Conservation District vice c. W. Bradbury who is not on property in the area. It is further ordered that Charles Dal Pozzo and Phil s. Clarke be, and they are hereby, re-appointed as members of the Board of Directors. It is further ordered that the Clerk be, an4ie is hereby, authorized and directed to transmit a letter of appreciation, on behalf of the Board, to Mr. Bradbury, for his past services for the District. July 29, 1968 223 Req. of Co . Coun el In the Matter of Request of County Counsel for Authorization to Abate for Auth. to aba e Zoning Viol . & Zoning Violations and Public Nuisance Existing on Assessor's Parcel No. 137-170-06, Pub. Nuisance Exist . on Asseso 's 158 Buellton Parkway, Buellton, California (Mr. Lyman Appel, Lessee; Mrs. Franchon Paree. , Buellton 1 Goldman, Owner). Hearing on Plan Commi Recomm for Adopt of Amend . t Gol . Gen. Plan to Est. Bikeway, Goleta Valley. / Subject written request was received by the Board, and read by the Clerk, following referral of the matter from the Planning Department to the County Counsel's office and requesting imnediate action on existing conditions at said location. Upon JDOtion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the County Counsel be, and he is hereby, authorized and directed to proceed with institution of the necessary legal proceedings on or following Wednesday, July 31, 1968 to abate zoning violations and public nuisance existing on Assessor's Parcel No. 137-170-06. In the Matter of Hearing on Planning Conli.11i ssion RecOJnendation for Adoption of Amendment to Goleta Valley General Plan to Establish Bikeways throughout Goleta Valley (67-GP-7). This bei.ng the date and time set for hearing on subject proposal; the Affidavit of Publication being on file with the Clerk; George Kanmer, of the County Planning Department, appeared before the Board to show the proposed systems on a display map before the Board, and explained that there are four basic types of trail routes, as indicated in colors on the map; ''blue'' for flood control and easements; ''green'' for public land and open spaces; ''yellow with solid dot'' for traffic lanes; and ''yellow overlay'' for road shoulders. The trail route begins at Arroyo Burro Beach Park, travels along Las Positas, Modoc Road, Vieja Drive, along to the University of California at Santa Barbara (University property for this will be open at all times), proceeds through Isla Vista, continuing on to Storke Road, through the Bishop Ranch or through proposed right of way of Ward Memorial Extension, proceeding along to San Antonio Park (Tucker's Grove) along the County d111up property into the City, making a route of approximately 10 to 15 miles. Copies of the outlined proposed master plan of bikeways for Goleta Valley (an element of the Santa Barbara County General Plan), June, 1968, were-distributed. Supervisor Grant stated that the Planning Comnission, Planning staff and interested persons have spent many hours studying this amended master plan which is a needed element to the master plan. There being no further appearances or written statements submitted for or against subject proposal, it is ordered that the recommendation of the Planning Co11111ission for the proposed adoption of an amendment to the Goleta Valley General Plan to establish bikeways throughout the Goleta Valley be, and the same is hereby, confirmed; on the basis of the S111m1iary, Report of Findings and Recommendation as . set forth in Planning Commission Resolution No. 68-50. In the Matter of Amendment to the Master Plan of the County of Santa Barbara for Goleta Valley to Establish Bikeways throughout Goleta Valley. Z21 Hearing 011 Prop. AHandonment 0 Port. of Co . Rd . in Casmalla. 5th Dis t . ( RESOLUTION NO. 68-399 WHEREAS, the Santa Barbara County Planning Conynission has held the required public hearings on an amendment to the General Plan of the County of Santa Barbara to establish bikeways throughout the Goleta Valley; and I ' WHEREAS, the Planning Conunission has reco11a11ended to the Board of Supervisorr that it adopt the Master Plan of Bikeways for the Goleta Valley Area identified I as the map ''Planning Comnission Exhibit No. 1, 6/26/68 - 67-GP-7''; said map and text are on file in the office of the County Planning Department, Room 18 of the County Engineering Building, 123 East Anapamu Street, Santa Barbara, California; and WHEREAS, the Board of Supervisors of the County of Santa Barbara ha,held the required public hearing on such recommendation; NOW, THEREFORE, BE ItheREBY RESOLVED that the Board of Supervisors hereby amends the General Plan of the County of Santa Barbara to extablish bikeways throughout the Goleta Valley by incorporating the changes and/or additions on the 10ap identified as ''Planning Conmission Exhibit No. 1, 6/26/68 - 67-GP-7'' and in the text identified as ''Planning Conmi ssion Exhibit No. 2, 6/26/68, 67-GP-7'', Passed and adopted by the Board of Supervisors of the County of Santa Barblra, State of California, this 29th day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant, and Curtis Tunnell NOES: None A~ENT: Joe J. Callahan and F. J. Beattie In the Matter of Hearing on Proposed Abandonment of Portions of County Roads in the Town of Casmalia, Fifth Supervisorial District. This being the date and time set for hearing on subject proposal; the Affidavit of Publication being on file with the Clerk; The Planning Comnission submitted a comnunication to approve the request o the County Right of Way Agent on behalf of the Casmalia School District (68-R-12) fo approval c the abandonment of the alley northwest of the old school site, and the southwesterly portion of Columbo Street, located in proximity to Assessor's Parcel No. 113-290-07, located north of Pt. Sal Street and east of Columbo Street, Casmalia, for information only There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted the following resolution which is to be duly recorded in the off ice of the County Recorder of the County of Santa Barbara: In the Matter of the Abandonment of Portions of County Highways in the Town of Casmalia, in the Fifth Supervisorial District RESOLUTION NO. 68-400 The Resolution of the Board of Supervisors of the County of Santa Barbara, No. 68-333, in the above entitled matter, coming on regularly to be heard, and it appearing that said Resolution was duly passed and adopted by the said Board of Supervisors on ~the 8th day of July, 1968, that the whole of the property affected is situated in the Fifth Supervisorial District of said County; that on said 8th Hearing on Plan Commi Recom. fo~ Prop Amend to Ord 661 Rezoning Pi:p . btw Carp Av & Pacific Ocean, Req. of Humble 1 & Refining Co . I July 29, 1968 225 :xffi day : July, 1968, an order was duly made by this Board fixing Monday the 29th day of July, 1968, at 2:00 p.m. as the date and time for hearing said Resolution, at the meeting room of said Board of Supervisors in the County Administration Building, 105 East Anapamu Street, City of Santa Barbara, County of Santa Barbara, State of California, and providing that notice of the time and place fixed for hearing said Resolution be given to all freeholders in said Fifth Supervisorial District, by publication of said Resolution in the Santa Maria Times, a newspaper of general circulation, published in said County, for at least two successive weeks prior to said hearing, and that similar notices be posted conspicously along the line of . the highways proposed to be abandoned; that said notice has been duly given, published and posted as prescribed by the aforesaid order, and that affidavits of such publication and posting have been filed herein; and it further appearing that said hearing have been had and evidence having been given and received, and it appearing that all the allegations and statements contained in said resolution are true; And it further appearing from the.,t:!vidence submitted that the portions of county highways described in said Resolution are unnecessary for present o~ prospective public use and are no longer required for said purposes; IT IS, THEREFORE, HEREBY ORDERED that the portions of county highways known as Colombo Street and Allies in the Town of Casmalia, in the Fifth Supervisorial District, County of Santa Barbara, State of California, be and the same are hereby vacated, discontinued, abandoned, and abolished to-wit: Those portions of county highways in the Town of Casmalia (Someo) in the Fifth Supervisorial District, as particularly shown on Map of the Town of Someo filed in Book 1. Page 63, Maps and Surveys, in the Santa Barbara County Recorder's Office: PARCEL ONE That portion of Colombo Street lying adj'acent to Block 6, according to said map. PARCEL TWO That portion of the 20.00 foot wide alley lying within Block 6, according to said map PARCEL THREE That portion of the 20.00 foot wide alley lying between Lots 1 and 7, and 2 and 8 of Block 7, according to said map. 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 county roads, shall not be affected by this abandonmerc, but on the contrary are hereby reserved and excepted from said abandonment. Passed and adopted by the Board of Supervisor' s of the County of Santa Barbara, State of California, this 29th day of July, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant and Curtis Tunnell NOES: None ABSENT: Joe J. Callahan and v. H. Beattie In the Matter of Hearing on Planning Cammi ss ion Reco1111iendation for Proposed Amendment (68-RZ-9) to Ordinance No. 661 Rezoning Property Located between Carpinteria Avenue and Pacific Ocean from M-1-B and 6-R-4-0 to M-1-B-PM and 6-R-4-0-PM District Classifications from Request of Humble Oil and Refinirg Company ( 68-RZ-9). I I This being the date .and time set for hearing on subject proposal; the Affidavit of Publication being on file with the Clerk; Richard s. Whitehead, Planning Director, appeared before the Board and indicated the area involved on a display map befor~ the Board as being the area in green inmJediately adjacent and to the east of the existing Standard Oil processing plant east of Carpinteria which is presently zoned M-1-B and proposed to be rezoned to M-1-B-PM. The area between the railroad and the ocean would be rezoned from 6-R-4-0 to 6-R-4-o-PM. As indicated on the drawings on the wall, there are two holding tanks for shipping purposes, 24' in height. The balance of the area is ' used for lower structures generally under fifteen feet in height with the exception of a cluster of 100-foot towers. He also pointed out the berms and the allowance for planting of trees. On a slope adjacent to the highway them will be additional planting all the way out to the property line. The area is enclosed on the west and south boundaries by existing trees. Pointing to another map, he stated that all along the freeway the facilities will not be visible except for the high teJWers I At no place in that area which is within 4,500 feet of the plant will any of the : structures show aore than 10 feet except the towers. The area proposed for BD zoning was pointed out from anaerial map. The proposed ordinance recon11iended by the Planning Commission is designed to control all objectionable features of the I development and is much along the line of conditions applied to the Standard Oil plant which worked out very well. Mrs. George Sidenberg, President of the Carpinteria Valley Association, appeared before the Board indicating the concern of the members of the Association. Mrs. Sidenberg read from a p~epared statement of the Association's concern with the appearance and environment of the Carpinteria Valley, and subscribing to the restrictions outlined in the County policy on on-shore oil development in this respect. It is in opposition to the rezoning inasmuch as the approved landscaping plans are inadequate to screen out completely the structures to be erected for some time to come and will be seen from various residential locations in the upper valley and even if all other structures were eventually screened from all views 100-foot stacks can never be screened. Camouflage for such structures has proven to be effective only at certain times of the day and under certain light conditions. The proposed ordinance would make possible future expansion of this type of facility to cover the entire properties of the Humble Oil Company increasing the unsightliness for the entire valley. This is imcompatible use of the land, will downgrade proper ty values throughout the valley, and detrimentally affect the developing economy of the area. They are also concerned over the contribution to air pollution which this type of oil and gas operation cannothelp but bring to the valley, and/are even more concerned over the possibility of added sea and beach pollution. It was felt that the ordinance was approved without prior study as to the plot and landscaping plans, and without proper referral for study prior to the Planning Commission hearing to those who would be more affected by this type of rezoning, namely the City of Carpinteria. Other Communications were received by the Board in opposition to the proposed rezoning from: Dr. Harold B. Alexander, M.D. Arthur R. Dayton, et al, 42 signatures. ' . . July 29, 1968 Frank L. Alexander Dr. David N. Grey, M. D. Kenneth Millar. Max L. Feldman, President, Santa Barbara Beatiful Mr. and Mrs. W. M. Beckstead. Dorothy Jenkins. Shirley Drew. Margaret (Gordon) Smith. Hunting & Roberts. Allan R. Coates, Jr., Mayor of the City of Carpinteria - Resolution No. 80 adopted that the Council reaffirms its position regarding the control and location of oil and gas facilities in and about the City of Carpinteria, and the request that careful consideration be given on the objectives involved as to whether or not to grant the zoning change requested by Humble Oil Company. 227 Mr. Hom Kruger, Attorney and an employee of Humble Oil Company appeared before the Board, representing the Company on the rezoning application as well as Mr. E. c. Garner, Operations Manager for Western Offshore Division of the Company at Los Angeles Also appearing on behalf of the applicant was Richard Taylor, Architect, of Santa Barbara. The subject area was shown on the projection, with the north boundary of the highway and on the south the railroad between the two sections of the property - involved. The seaward part would be used only for staging area during the development of offshore properties. On the west is the existing Standard Oil facility. On the east is undeveloped M-1 zoned land. The following areas were shown: The op~rations area, treating area, oil storage tanks 24 feet in height instead of 50 feet in height which would increase the compatability of the facility with the surroWlding area, emergency oil tanks, waste water facilities with water from separation and treating areas, gas compressors. Phase two of the development was also shown. The earthen berms were also shown on a chart. The outline of the landsccaping was also shown on a chart. There might be a change in the internal line of trees which would be subject to fire marshal approval as well as safety people. An artist's rendering of the landscaping was shown as the property presently exists, after facilities are constructed buiprior to the berming and screening, and the whole picture including the berming and screening. It was stated that the applicants have reviewed the terms and conditions of the ordinance and feel they can live with most of the conditions as proposed and met the County requirements. Architect Taylor went into detail on the landscaping and the berms at the request of Supervisor Clyde, and colored slides were shown. Mr. Edgar Morris of the Carpinteria area mentioned the planting of trees in 5-gallon cans, and Mr. Campbell Grant, a member of the Carpinteria Valley Association and an artist, appeared before the Board to question the,Scale of the drawings as being misleading. Ken Kilbourne, resident at 1458 Lisa Street, Carpinteria, appeared before the Board and read from a prepared statement, in opposition to the proposal inasmuch as the Comnission failed to give adequate consideration as to whether or not the application conformed to the intent and objectives of the County oil policy, and the proposed plan was presented by the applicant, and approved by the Planning CoDIDission, without allowance of proper time for the Comnission and others to study and evaluate ~------~---------------- ---- ------ - - -- 228 the full implications and ramifications of the plan. Also, damages which can result were not properly evaluated in the Planning Commission's decision, involving the area and future growth and development of the City of Carpinteria. Attached to Mr. Kilbourne's statement was a copy of the letter directed to the Planning Commission, dated March 13, 1968. He also stated his objection is based on spacing of the plant and the appearance of the plant after completed. Edgar w. Morris, resident of Ca~interia, appeared before the Board and read from a prepared statement. He stated thathe lived in the approximate subject area owning 35 acres of agricultural land with an elvation of approximately 400 feet which overlook the property involved. He felt that there are ideal c~nyons ' in the foothills that can be used for oil processing plants. Contained in his statement was the remark that Humble Oil Company is a new facility solely owned by Standard Oil Company of New Jersey and that in granting a zoning to this company the Board will be hard pressed to deny similar usage to other companies engaged in oil production in the Federal land leases off Carpinteria's shoreline. The pr oposed I landscaping and screening will never obscure the steel monstrosity that is ;being planned for the area. The oil industry can live in the COIDIDWlity o~ Carpinteria and can live in harmony with its terrain and its inhabitants if it is told 'that it must locate away from the ocean, in the canyons of the foothills, and reference was made to the Shell Oil Company installation at Gaviota which is a good example. Cecil Hendricksen, resident of Carpinteria, appeared before the Board, stating thathe lives near the f4cilities, and opposes the proposal as the rezoning is not for the best use of the land. l With respect to taxes for FY 1967-68, Mr. Hendrickson pointed out that Infrared Industries utilizes 9.27 acres of land as against Standard Oil's 66.70 acres. Infrared paid $71 ,394 in taxes against Standard Oil's $83,380. He pointed out the need for tax money with payroll to be spent within the community, as there is not enough tax money to run that end of. the County. A resident of Hope Ranch appeared before the Board indicating concern for the visual aspects of the screening , and air and water pollution Richard s. Whitehead, Plannirg Director, appeared to state that there are no fumes escaping on the plant itself. There has been one report of water pollution below the Carpinteria installation: Senator Alvin c. Weingand appeared before the Board speaking as an individual and pointed out that the natural resources of this area are constantly in danger, and urged denial of the subject application. Mrs. Bratini, resident at 2786 Williams Way, appeared before the Board, representing the American Association of University Women, and read from a prepared statement. It was stated that;(ossibly Humble Oil Company could use the Standard Oil Company facilities, and that every precaution be taken to insure those alternatives which serve the long-range economic, scenic, and recreational well being are thoroughly considered. Mr. Fred Eisler appeared before the Board representing the Sierra Club to state that the itmnediate need for the plant has not been demonstrated as yet, and referred to Resolution no. so passed and adopted by the Council of the City of Carpinteria. He recomnended that technical advice be obtained .on questions concerniD park development, pollution control, etc. before final action is taken by the Board. Miss Susan Trescher, Deputy County Counsel, appeared before the Board to explain the contents of the proposed ordinance. July 29, 1968 Mr. Jack Arnold, Carpinteria City Manager, appeared before the Board to state thathe was not opposed to it nor in favor of the proposal. Richard s. Whitehead, P~anning Director, appeared Before tte/Board to state that they were guided by the policy in preparing the exnditions. In considering alternate areas, the only other sites would be in the canyons and this was not considered feasible because of fire and trucking problems. Mr. Art Bacon, a Serena Bay Resident, appeared before the Board to state that the Boardtbuld withhold making a decision until certain things are clarified in the minds of the people concerned. . Mr. Gattman of S1011oerland appeared before the Board to state that the towers should be limited to a height in order to be screened. He also pointed out the conflict in the County oil policy. Supervisor Clyde expressed surprise at the couaoents made that so many people did not know about the project. It has been discussed in certain phases for a great many months and there was a long and adequate hearing recently before the Planning Comnission on this. The attempt had been made to keep additional oil processing facilities adjacent or close to existing facilities now located up and down the south coastal area from the Rincon to Gaviota. There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reconnendation of the Planning CoDJDission for adoption of a proposed ordinance amending Article IV of Ordinance No. 661 upon request of the H1nnble Oil and Refining Company (68-RZ-9} to rezone property described as follows, generally located between Carpinteria Avenue and the Pacific Ocean, co11111)E!ncing at a line approximately parallel to the existing easterly limits of the City of Carpinteria and approximately 1,565 feet distant therefrom and extendin easterly a distance of approximately 760 feet, Carpinteria Valley, from the M-1-B, Restricted Light Industrial; and 6-R-4-0 Multiple Dwelling (allows multiple dwellings on 7,000 sq. ft. parcels with oil drilling permitted under certain conditions) District Classifications to the M-1-B-PM and 6-R-4-0-PM District Classifications of said ordinance to allow oil and gas handling facilities and marine terminals including storage and loading equipment, in accordance with plans on file in the Office of the County Planning Department be, and the same is hereby confirmed, as well as consideration to the application of the BO-Beach Development District Classification to appropriate portions of the property in question, in accordance with Planning Couuuission Resolution No. 68-51, as follows, to-wit: 1) That portion of the property located between Carpinteria Avenue and the bluff line described as Assessor's Parcel No. 1-170-13 and a portion of -10 to the M-1-B-PM and 6-R-4-0-PM, Planned Manufacturing District Classification. 2) That portion of the property located between the bluff line and the mean high tide line of the Pacific Ocean, described as the balance of Assessor's Parcel No. 1-170-10, to the BD-Beach Development District Classification. It is further ordered that the following ordinance was passed and adopted: 220 Hearing on Plan Comrni Recom for Pr Adopt of Ord Amend Ord 45 Establ. PRVPlan Res . Va Zone . Ordinance No. 1913 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, As Amended, by Adding Section 555 and 556 to Article IV of Said Ordinance. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the Board passed and adopted Ordinance No. 1913 of the County of Santa Barbara, entitled ''An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 555 and 556 to Article IV of Said Ordinance''. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Daniel G. Grant, and Curtis Tunnell. NOES: None A~ENT: Joe J. Callahan and F. H. lBeattie In the Matter of Hearing on Planning Conmission Recoonnendation for Proposed Adoption of An Ordinance (68-0A-5) Amending Ordinance No. 453 Establishing a P.RVPlanning Residential Variable Zone. . This being the date and time set for a hearing on subject proposal; the Affidavit of Publication being on file with the Clerk; Clerk: The following communications were received by the Board, and read by the l Jean B. Blair, Vice-Chairman, Channell Beach Property owners' Association - request for postponement of subjecthearing until all Board members are present. Mrs. Herbert B. Howard, 1169 Hill Road, Montecito - in av.or of allowing garden apartments instead of heavy density apartment areas. F. Otis Booth, 1210 Channel Drive, Montecito - not in favor of changing the zoning to allow for greater density. Mr. and Mrs. Edward K. Kemble, 1132 Hill Road, Montecito, in opposition to apartment house zoning for greater density. Form letters directed to the Planning Commission (5) signed by various individuals, opposing the subject proposal, and request for rezoning to allow not less than DR 12 units per acre under the present ordinance, either 453 or 661, for the unincorporated land from Butterfly Lane to Santa Barbara Cemetery. Richard s. Whitehead, Planning Director, Briefed the Board, and referred to the report directed to the Planning CoDDDission,:dated June 5, 1968, from the conanittee appointed to make the zoning study for the Channel Drive area, said c01111ittee consisting of Messrs. Sexton, Sainz and Bacon. The report contained a list of findings that relate to the higher density pattern. Should the Planning Commission wish to recooaoend to the Board that this area have the benefit of a higher density pattern through a new district classification in Ordinance No. 453, then it was the strong rec011n11endation of the comnittee that the ''BAV'' District Classification be recoumended for adoption. The findings relative to the eradicatio . of SO-foot lot lines and the increased cost of services must be handled separately and directly by the Planning Couanission. July 29, 1968 2 :?1 The proposed ordinance was recou111ended by the Planning Coumiss ion if a change in the zoning for the area is made which requires a development plan. It was intended to encourage the consolidation of lots to likewise allow a higher density with the larger combined lots. Wallace Arendt, Architect, appeared before the Board as President of the Montecito Protective and Improvement Association and reported that five years has elapsed since discussions con111enced on the Blair property located on the Fairway and numerous meetings have been held and no significant reasons were found to require a change in z:ning, Mr. Arendt concurred in the recomnendation of the Planning Connnission to establish a PRV zoning for the Channel Drive area. It was also stated that there should be concern for the total envirorunent. The following persons appeared in favor of the adoption of the proposed PRV ordinance: Mrs. Georgette Higginson, 1000 Channel Drive. ~ Wagner Edwards, 1007 Fairway. Mrs. Courtney Goldrick, for Attorney Harrison Ryon. Mr. Jean Blair appeared before the Board in opposition to the proposed PRV ordinance, as written as it discriminates and takes away what was previously contained under Ordinance No. 453, and referred to counents of master planners previously about land use for the area. The importance of the tax base in this area was stressed. This is the logical place for resort hotels. Mrs. Blair saki they need density for economic feasibility. The 10-acre limitation should be excluded in the area except for possibly the Hammond Estate. What she wants is the same thing that is under Ordinance No. 453 except to take out the 10-acre limitation, and apply the DR-12. Mrs. Eo11ett Kennett appeared before the Board, a resident at 1050 Channel Drive, sttating that she owns 11 lots plus one across the street on ocean frontage. She is looking toward the future, but according to the zoning she would be permitted 35 units and up to 2 parking spaces per unit. The trees on the property are beatuiful and these would be disrupted to get the 70 garage spaces, but it eould be worked out to put the cars under the building with a three-story building, and you would have more green a~ea. Planning Director Richard s. Whitehead stated that the intent of the ordina ce is to discourage all construction of buildings in the area between Channel Drive and mean high tide line which is rapidly eroding. Supervisor Clyde referred to one of his remarks madedout 4 years ago when the Board was discussing the Channel Drive area at one point when he said that this would be one of the ''hot spots''. There are many property owners in the Channel Drive area who do not want any change in zoning or density. There are others in nearby areas who feel the same way. However, the majority of this Board from time to time has made it clear that there should be some change to provide for the multiple development of the Channel Drive area. As a result, the Planning Coooission has held many hearings as well as the Board, and took testimony. This proposed ordinance is a tool and, if adopted, it can be applied to all or part of Channel Drive area that will encourage the combining or consolidation of the 50- foot lots, as intended for many years, to permit development of multiple in the area. The proposed ordinance is a good compromising tool that can be used by the County to answer the needs of the people that are interested in getting a higher density and can develop their property to higher density. . / 222 Ord amend Or l~O. 453 by A d. Sect. 6.2 es PRV . I There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recouenendat,on of the Planning Co11111ission for the proposed adoption of an ordinance (68-0A-5) amending Ordinance No. 453 I of the County of Santa Barbara, as amended, by adding Section 6.2 to said ordinance establishing a PRV - Planned Residential Variable Zone, identified as "final draft, approved by the Planning Connnission July 17, 1968", be, ard the same is hereby confirmed, on the basis of the S11nlf!\8ry, Report of Findings and Recommendation as set forth in Planning Comnission Resolution No. 68-52, and the Board passed and adopted t~e following ordinance: In the Matter of Ordinance No. 1914 - An Ordinance Amending Ordinance No. 453 of the Cotmty of Santa Barbara, as Amended, by Adding Section 6.2 to Said Ordinance Establishing a PRV - Planned Residential Variable Zone. (68-0A-5). Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the Board passed and adopted Ordinance No. 1914 of the County of Santa Barbara, entitled ''An Ordinance Amending Ordinance No. 453 of the County of Santa Barbara, as Amended, by Adding Section 6.2 to Said Ordinance Establishing a PRV - Planned Residential Variable Zone~. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Daniel G. Grant, and Curtis Tunnell NOES: None ABSENT: Joe J. Callahan, and F. H. Beattie Hearing on P an In the Matter of Continued Hearing on Planning Comnission Recommendation Connni Reconnn on Channel Dri. on Channel Drive Area Zoning Study, Montecito (68-0A-5). Area Zoning Study, Mont. This being the date and time set for the continued hearing on subject matt r; I and said matter having been discussed along with the hearing to adopt an ordinance amending Ordinance No. 453 to establish a PRV zone; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, removed from the agenda due to the adoption this date of Ordinance No. 1914. Hearing on peal In the Matter of Hearing on Appeal of Jean Blair from Denial of Request of Jean Blai for Denial 0 (67-RZ-42) to Rezone Channel Drive Property from 20-l-1 to DR-12 District Classifica ion. Req. to rezo e Channel Dr . rop . This being the date and time set for the continued hearing on subject / proposal; Appeal of Je~n . Blair, for r~ zoning in Mol}t / Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, duly andfregularly continued to Monday, September 23, 1968, at 2 o'clock, p.m., at the request of Mrs. Blair. In the Matter of Hearing on Appeal of Jean Blair, Blair Estate and Harry Kemn for Rezoning in Montecito (68-RZ-26 and 68-V-58). This being the date and time set for hearing on subject proposal; the Affidavit of Publication being on file with the Clerk; July 29, 1968 223 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, duly and regularly continued to Monday, September 23, 1968, at 2 o'clock, p.m., as requested by MrSJ Jean Blair. Change Date of In the Matter of Changing Date for Board to Consider Transfer of $2401 00o Bd to consider Trans from Rd. from Road Fund (Fines and Forfeitures) to General Fund. Fund to Gen Fun I Hearing before on Req . for Rel from Hi Fire Ea Require . of Ord #1861 for Build ng Sites . / Allow of Claims I Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the date for the Board to consider the . proposed transfer of $240,000 from the Road Fund (Fines and Forfeitures) to the Gener 1 Fund be, and the same is hereby, changed to Monday, August 12, 1968, at 3 o'clock, p.m. In the Matter of Hearings before Board of Appeals on Requests for Relief from High Fire Hazard Requirements of Ordinance No. 1861 for Building Sites. This being :the date and time set for hearings on subject matters; and favorable recomnendations having been received from the County Building Official and County Fire Chief following inspection by officials of their respective departments; Upon mo. tion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following requests be, and the same are hereby, approved 1 1) Alexander B. Callow, Jr., 4651 La Espada Drive, Third District. 1 2) John Penny, 504 Toro Canyon Road, Carpinteria, First District. 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: (CLAIMS LIST PAGE - ~34) 221 - ' FUND NUMBER PAYEE MJJ .i ltlt 111 -H. llliOlill9' ---.i ell ft I lU _. el -i ' , . 1111 ~. 1. Mtl llllt1 - lttl Jttl Ollllf ., Ill -- lltl ., . 9NM19l lttt lttl carlll o. C.llf . 1117 , lttl ltll Dllllla ._. 111 , . ltll . ltll ltlt GeJAimla u. ltll le~ - ---Mn 111'7 . 111. - M .-Ul- - ltlt Olllf- - 1111 ORilUee Ot 1111 lllll . IMI 1411 . lj lllU. . 1111 . 1u . a. 1111 . , l'dl .,. ,. a. -l&a. - A C-1:17 c SANTA BARBARA COUNTY L------ DATE llUH H, 1- PURPOSE ,. - . ,., . ,. - ,i i J.aif . . - l , .,1 1 .u -~--1 , SYMBOL 1a1 an 11 ' n 1e a it 11 J 814 nau JI all Mal an 17 17 a. 17 ll u Jt a II ll Me I '"a. 7t a IJ 11., ti., a 11 11 WARRANT ALLOWED FOR 1,111.M 11.11 1 17 1.M . 11.41 , . . . 11 7.U 1.1t 11 . . . J.'8 . 112.11 119 . . II ,. J.71 11.1 1 u . 211 . 11.11 1.11 IO.H 2t1 . 1 , . REMARKS -~ kb e.u ft ft ft ft '"' Oi ft 14.H hft . aw 111 . hb NUMBER 1411 ,. ,. ,. Mn . . ,. ltll 11 , ltll , .- Mtl Mtl MM Mii ., . . - 1111 1112 . AC I !S7 PAYEE . ' " " I& M ftJAijllllll9 . Od.1191~ --.iw ---- atMll . 1 l.lifill. - . ---1 ldl_, IUJ.F 111Re ~ . - . .-alftl . IUS. , Heilft-*a.-. 1 .-ra1t1._ .u1e . - .a.a. 1111U-- . . lfl-1 . eltwet.- SANTA BARBABA COUNTY _ _____ DATE s"IT H. llU PURPOSE . . - . . . . _ . i SYMBOL a1 814 1 . 1: t . 11 ., Nan ., 11 11 a I 111 a ll 111 11 llt 111. p , , lit, WARRANT ALLOWED FOR ,., . 1.47 Ill.fl , . u . , . 1 1.1 . n1.11 411 lt.ll . . , . , . 11.n . . u.11 . . 14 14 . , 41.tl M.11 J.M 1.1 J.IO REMARKS hft hft . .,. ,. ftY , . h'ft 1.11 an .ft. .f.t 17.11 b'ft hft .u O.ft It.JI ft ft . 0.f.t FUND NUMBER PAYEE - . .,. .---- - . - 1111 ~AIWilal 1111 - llU CllaHf 1111 1 .uu~atn ltli .,. -.1 llH Oallf - ,. m.ltll 1117 ,.1-oela8"Ubf 818 .u ___ 111 -i 1111 n ws.i. lllJ , llM .i~- IOI 827 . . 1111 1111 *911 !Ma . -.;, 9'it . llU . hftfto - - 1117 . ,a.- . ~1 , ,.,. . AC l 117 , . SANTA BARBARA COUNTY .____ ____ DATE n. 1- PURPOSE SYMBOL . a 11 - - . 111 14 81dllllUlltt 1118 II 111 a II 111 a, 111 . . Id l fiMI, 111. lH., 111 aw . lH a 11 - - UI at US P llf ll WARRANT ALLOWED FOR 2.111.17 a.11 1 ."., . ",. ". ,. 1: . u.n . 111.19 , . u 1 . . 27 . ., . at. u . . "" 11.1.17 . REMARKS Ill a a -.- , I 1.11. . l . b ., . U98 J ft 911.11 ft .,. . ., . - 11.H Gift n.ae bft - ft ft 1.11 e.b 41.71 . -- ti ft 174.tl -- u.11 bfi - j NUMBER PAYEE . IM1: _. ._ Jltl llt IM7 1111 1111 , . lln . - 1111 1111 - ,. 1171 ,. ,. an ., AC I !57 1U aaa1 io ., 9918ta Mn ~ 111.lJl. a .-. a a . a. ~ ~ ._.1 illdrl- .u., lMl . a. . 1 . . , -.i- *-1- . .,_ 1 '811., lfta_.,._.D ' SANTA BARBARA COUNTY ~-----DATE_, n, lMI PURPOSE ileiil . - - - . SYMBOL. '. Jl u " lit 11 1uau , 11 111 n 1H8U ltl HI 8 I I.ti 1 11 l 0 I . lfl . . , 111811 -.u . 116. JA 1'1 ~'9 a II 17' ct ueat 181 WARRANT ALLOWED FOR . , . ., hft REMARKS 1U u lH a 11 6M.17 71 1U. " 111au 1,111 . 1,111 . , . fl.11 . ttW ut.TJ i.111.ae ., . , ., . ,. . . "" . ttl.11 Jlt.M . M 11.11 111. * 1 . a 1.1 , . . u . Ml.41 . 1. '" l . SANTA BARBARA COUNTY NUMBER PAYEE PURPOSE SYMBOL ,. -r .-u . 1 . ,. ,uldtl._. caiu.- ue au -1 i .- 1 . ,.,. - :II , . ~-- 'fdW,- . ll . Ida 111. 10 1117 . ell , . - 181 leU- 181 a II lllO ~ -.I.tat UI a . , YalleW . I.II a lltl - llll1 . 181 19 _, tan.a "'*' 181 a IJ .uu , 11 ~ . 81 HtT 111 I II as J J.11 a I 111 8 I , 11a1 . . ll a I lit a I 111 a I 111 a I ll_I IM a I llJ. lH AC I !57 1111 WARRANT ALLOWED FOR . ,. M.n . ., , . 17.IJ 1 1.118.71 117.11 *.". 1.17 JA. 11.74 41.M 11.71 . u . (711.JA) 111.u 71.11 . ,. . , . . n.11 17 . . 1.41 1.1 t.lt 1.41 . . ,. REMARKS l'sr ft a.11 1.11 - - - C.h . NUMBER PAYEE - - AC-1!57 . - ~ . SANTA BARBARA COUNTY 11-------- DATE . n. 1- PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS 1a1 11 ~ It a J 71 I n a I lM a 1 H7 I I 111a1 111 a I 111 uea 1 lff I 17. J lSI , 11 a I 11 , , J 11 J 16 SI Jea I s Mat J , ,. , 1M8 I 117. J 1., ClP.MJ . --- 11.11 a. . - l, . hft . . 1.11 . , . . u.11 . ,. , . 117 . 11 . , 111.11 n. 11.11 11. n.11 17.11 14.H u lY.11 ., . . u 1' ft 4,-.H ll.11 fth . 117.M . ,. 1 NUMBER 1 , - llH - 1 11 Mil Mll JA 111.t 1117 1 n . . 27 . . AC I !57 \ - . ' '\.;: ( .;; \ \ SANTA BARBARA COUNTY ' ' ' FUND --IL------ DATE fflp It. ltI PAYEE PURPOSE SYMBOL WARRANT ALLOWED FOR , . , 111, lt . 1111 I u.ss 1 J 2 . lit, 1U I M . us. t I . lW t 2J.71 l. . - ----- "' - .,.,., ., 1u 1au ,., teda llllrid. Ill ftltl 1111 w . . ,_ .a 4).Sl CJAUPI tU .nlftl . 11. 1 . , . 1 at.ft -~ . , , uan 1.71 cian-. - . '" \ l YI llel . . ' '\ 10.ot . 1. . 1' a JI '\I . ,. \, , '"" . ., 111 . .-sa , . . lllMn1 ., ' u.as . , . ,. 11 . , 111 . . lltildl " -_--,- 1N. ,.,. ,_O . - . Ira lM . .- . n. a '~* . f le I* 11eUlllUpu 110 0 I , . lM U 11-.'1 - REMARKS h:Jir - . 1 I NUMBER llJl IOI 1111 , , IMI I Mt II , lltl 11 1 Mii . . - , . 1111 AC-157 I ". I. FUND,_ PAYEE __ ' . - i UJiiie - .-- - no . ~ ,. aa.ifif-U. . , _ . . _ . , ,,. . , . u-- -- ~ .,.,., . Wl.11Uia #. lllM. ft. . ""'' , - SANTA BARB,A RA COUNTY PURPOSE SYMBOL . ca-- ,. . , . - - -1 - _ - . . 111 111 11 111 u 111 11 111 11 119 lC 119 11 111 an . lY a b UllU 111 I IO 191. u 191 1 ltM WARRANT ALLOWED FOR . 178.11 . . 11.11 . 11.11 11.tl 11.11 . 27 . 1u. 110.IO Jl.M . . 111. '.' ,' U.17 '11 1.1 . 111.10 '. .". . . . REMARKS . . , ' NUMBER lllt . , 1111 ,. .,1 .,2 . ,. ,. ,. .,., .,. .,. . 1111 1112 AC- 1!57 I SANTA BARBARA COUNTY FUND1_:~-~~~~lllA8~~~~- PAYEE PURPOSE SYMBOL . (0. ,. J --1 111 - la ru . 141 m.c . ed. . . . 140. Ill w.1 1 .lt llUIMj'a14'iU19 . . eel 1 . - as. c-11 1tl) mania . ,.,. c.-.11 al_. . ii 1 .O.d.l. .,. . . . . (0-17 ) . l u 1.tealle _. . .,. . . 140 22 lilUODtfU . t. ti Mill . ai Olllf Jlll8eia le.U- . . I . \, WARRANT ALLOWED FOR 1. . lJ.U . 1 llt.71 u.n ., . lM.M 1.11 11e.11 . 1.11 n.11 ft.17 lt.IJ REMARKS fift . ., . 111 . hft 11.11 e.ft . tr a bft Olft '''' ft ft . . .__ - -. ., -~ . \ ,. , NUMBER . . ., ., 2111 1111 1711 17H 1,.7 ,. ., AC0 1lS7 SANTA BARBARA COUNTY FUND .,.,.__ _____ _ PAYEE ca1u,0e eaiu 111U1a ClalU_O. . , ~ . 111wo. . et.1 iw.i - u .,., JAJ 9ei* d 11 . ,. . al ' ,. . PURPOSE a.JP la - SYMBOL 114 a a . lt7 . Jlt. J Jlt Slt a 11 Jlt u Jlt Jlt ti Jlt , 1 WARRANT ALLOWED FOR REMARKS 11.'11 . ' . " l ' . . . M.46 ftft 17.lt 14.111 . . Nl . 11.n kft ., . a. ft 17.49 11.11 OI ft ., . , 1 . . 1.Ml.M . ft 47.17 C:.ft tn.to bb ~ 'I I ' 7 NUMBER PAYEE a, 111 u . ' a Ill -~ a: l' I I ' ,. . ~ , Ill " . ., ------ 111 . AC I !57 ' ' - , SANTA BARBARA COUNTY - .____ _-___ DATE . De J.MI PURPOSE SYMBOL li!.UJ' llil - al a.4 - WARRANT ALLOWED FOR ,. . . 117.'N lM.M lff.JI 179.11 11S.i42 1 REMARKS . 1 It.ti nan n a 1 47.11 1a1 11.'19 n . .,. ft J NUMBER AC- 1!17 . . ~ ' . . SANTA BARBARA COUNTY FUND MR-. ________ DATE 4'1W It, l PAYEE PURPOSE ell WU lul ., .s.itll' ,~ --~--- 01Ni1tr . u N ._ fin auuin , . -l'*-' a-i ._lal-.il_. '-ii SYMBOL WARRANT ALLOWED FOR . u 11.1 1.11.00 M .- 111.1 1.117.H JA.llt.'N , . , J,ftl.tl 1,n1.12 REMARKS July 29, 1968 Upon the rollb!ing called, the following Supervisors voted Aye, to-wit: George H. Clyde, Daniel G. Grant, and Curtis Tunnell NOES: None ABSENT: Joe J. Callahan and F. H. Beattie Req . of Co . Ref e In the Matter of Request of County Refuse Director for Permission to Director for Permission to Clean and Fence Sisquoc Disposal Area. Clean & Fence Sisquoc Disposa Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and Area. I carried unanimously, it is ordered that the request of the County Refuse Director Leave from Stat I for P~rmission to clean and fence the Sisquoc disposal area and abandon all further work at this location be, and the same is hereby, approved. In the Matter of Leave from the State. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that 30-day leave from the State of California be, and the same is hereby, approved for Supervisor Joe J . Callahan Ord. 11915 Sal In the Matter of Ordinanc~ No. 1915 - The Salary Ordinance 0 the County Ord. of Co91 11 S. B. eff f68 of Santa Barbara. (Effective September 1, 1968) . I Ord, /!1916. Sa Ord of Laguna Co . San. Dist . Eff 9/1/68 . I Upon motion of Supervisor Grant, .seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No. 1915 of the County of Santa Barbara, entitled ''The Salary Ordira nee of .the County of Santa Barbara, providing for the Number and Compensation of Certain Officers, Deputies, Assistants, Clerks, and Employees of the Cotmty of Sant~rbara and Judicial Districts Thereof, Except the Supervisors, the District Attorney, the Supertor Court Judges, the Auditor, the Superintendent of Schools, the Jurors, and Certain Others; Fixing the Duties of Certain Officers and Employees, Directing the Disposition of Certain Fees; and Repealing Ordin~nce No. 1895 ~ and Any and All Ordinances and Parts of Ordinances in Conflictherewith''. Upon the roll being called, the following Supervisor Voted Aye, to-wit: George H. Clyde, Daniel G. Grant, and Curtis Tunnell. NOES: None. ABSENT: Joe J. Callahan and F. H. Beattie. It is noted that this ordinance incorporates all of the recent decisions . of the Board during budgethearings, etc. and includes positions in the Sheriff's Departments, educational incentive allowance, $50 per year per deputy for uniform allowance, and becomes effective September 1, 1968. The County Counsel shall prepare the appropriate resolution to place into effect the policy adopted by the Board for the Allowance of one new uniform per each new deputty by the County, and including the necessary procedure to be established therefor. In the Matter of Ordinance No. 1916 - A Salary Ordinance of the Laguna Cotmty Sanitation District (Effective September 1, 1968). Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the Board passed and adopted Ordinance No. 1916 of the Laguna County Sanitation District, entitled ''An Ordinance of the Laguna County Sanitation District 226 Establishing Terms and Conditions of Employment of Officers and Employees, and Providing for the Number and Compensation of Such Officers and Employees; and Repealing Ordinance No. 1896''. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Daniel G. Grant, and Curtis Tunnell. NOES: None ABSENT: Joe J. Callahan and F. H. Beattie. In the Matter of Planning Commission Communication on Initiation by aoft iaPn.l anning Commission (68-RZ-28) of Ordinance Amending Ordinance No. 453 to Rezone Plan Connni Commu ln init by Plan Connni Ord . amend Or 41453 to rezon prop in chann 1 Drive Area of Montecito / Property in Channel Drive Area of Montecito from 20-R-l to PRV District Classification. A coumunication was received by the Planning Conxnission on subject matter which stated that if the PRV - District Classification is adopted by the Board it is the intent of the Planning Co111oission to hold a public hearing not sooner than 40 days after said adoption to consider rezoning property in the Channel Drive area of Montecito. I Reference is made to the adoption this date of Ordinance No. 1914 establishing the PRV District Classification. Req . for Appr p . In the Matter of Request for Appropriation, Cancellation or Revision of Cancel or Rev of Funds ~ds. " . 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 transfers: SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS APPROVED BY THE ADMINISTRATIVE OFF:tCER Meeting of July 29, 1968 Transfer from 52 C Fixed Assets $54,640, General Fund Payments for Purchase of Real Property. to 52 C 3 Land $54,640, Capital Outlay Upon motion the Board adjourned sine die The fore going Minutes are here by approved. CURTIS uperv sors ATTEST: J E. IS, l Approval of Minutes of July 29 , 1968 meetin Planning Commi Recom for Adopt of Amend to Ord f/661 to include Spec. Care Home & Def . of Spec Care Home . I 2 ~ 7 Board of Supervisors of the County of Santa Barbara, State of California, August 5, 1968, at 9:30 o'clock, a.m. Present: Supervisors Geo~ge H. Clyde , Daniel G. Grant, F.H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk Absent: Supervisor Joe J. Csllahan Supervisor Tunnell in the Chair In the Matter of Approving Minutes of July 29, 1968 Meeting. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and . carried unanimously, it is ordered that the reading of the minutes of the July 29, 1968 meeting be dispensed with, and the minutes approved, as submitted. In the Matter of Planning Comnission Reconnoendation for Adoption of Amendment to Ordinance No. 661 to include Special Care Home and Definition of Special Care Home (68-0A-7) A recounendation was received from the Planning Comni ssion for approval of adoption of an ordinance amending County Zoning Ordinance No. 661, as amended, by amending Section 4 of Article XI of said ordinance to include Special Care Notice . Home and by amending Section 1 of Article II of said ordinance to include a definition of Special Care Home (68-0A-7). Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that Tuesday, September 3, 1968, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a public hearing in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, on the Planning Comnission reco111oendation for approval of adoption of an ordinance amending County Zoning Ordinance No. 661, as amended, by amending Section 4 of Articl XI of said ordinance to include Special Care Home and by amending Section 1 of Article II of said ordinance to include a definition of Special Care Home (68-0A-7), on the basis of the S1111111ary, Report of Findings, and Reco111oendation as set forth in Planning Commission Resolution No. 68-54, and that notice of said hearing be published in the Santa Barbara News-Press, a newspaper of general circulation, as follows: Notice of Public Hearing on Planning Comnission Recomnendation for Proposed Amendment (68-0A-7) to Ordinance No. 661. NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Tuesday, September 3, 1968, 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 Counnission reco11n1iendation for approval of adoption of an ordinance amending Countylzoning Ordinance No. 661, as amended, by amending Section 4 of Article XI of said ordinance to include Special Care Home and by amending Section 1 of Article II of said ordinance to include a definition of Special care Home ( 68-0A-7), on the basis of the S11u111ary, Report of Findings, and Recomnendation as set forth in Planning Com:nission Resolution No. 68-54. WITNESS my hand and seal this 5th day of August, 1968. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for the preparation of an appropriate ordinanc 228 Exec . of Agree to Purchase Ta DeededLand btw Co . & City of S . B. I Auth. the Co . - - - --------~--- In the Matter of Execution Agreement to Purchase Tax Deeded Land between the County of Santa Barbara and the City of Sant~rbara. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 68-401 WHEREAS, there has been presented to this Board of Supervisors an . Agreement to Purchase Tax Deeded Land dated July 23, 1968 by and between the County of Santa Barbara and the City of Santa Barbara by the terms of which provision is made for the purchase by the City of seven (7) parcels of tax-deeded land at $1.50 each, plus advertising costs; and WHEREAS, it appears proper and to the best intezests of the County that said instrument on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of S~nta Barbara, State of California, this 5th day of ~ugust, 1968, by the following vote: AYES: George H. Clyde, Daniel G. Grant, F. H. Beattie, and ' I Curtis Tunnell .I ' NOES: None I ABSENT: Joe J. Callahan 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 Counsel to fil suit to recove money owed Co . for Care & Ser. General in S. B. Gen. Hop. Hospital. .f Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and " I carried unanimously, the following Resolution was passed and adopted: I' I RESOLUTION NO. 68-402 I I WHEREAS, certain persons have received services, care and other be' nefits at the Santa Barbara County General Hospital in Santa.8arbara; and WHEREAS, certain persons, as listed below, have been requested to make payments to the County of Santa Barbara through the Department of Resources 1 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 lCounsel of the County of Santa Barbara, assisted by the Department of Resources and Collectio s ~ 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 benefit ' as stated above, to recover moneys owed to the'county of Santa Barbara, as follows: Robert Lannom % Canada Dry Bottling Co. 414 Por La Mar Santa Barbara, California Mm Isabel Moran % Cobbs Orchids 780 La Beuna Tierra Santa Barbara, California and/or Mr. Albert Moran 5544 Hollister Avenue Goleta, California. Blanche Seymour 248 Santa Ynez Court Santa Barbara, California Georgia Holt 1215 Liberty Santa Barbara, California 354.90 1;025.06 2,268.20 3,124.42 Res . Amend Res . 246. Annex. Terr to Co . Service Area 413 , Goleta . (Howland & Rice) / the August 5, 1968 The County Counsel is further authorized to take all steps necessary for 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 5th day of August, 1968. AYES: George H. Clyde, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell NOES: None ABSENT: Joe J. Callahan In the Matter of Resolution Amending Resolution No. 68-246 (Annexing Territory to County Service Area No. 3 in Goleta Valley, Tract #10,779 (Howland & Rice, Inc.) Local Agency Formation Commission Resolution No. 99, passed and adopted June 13, 1968, correcting clerical error in Resolution No. 85 (Approving Howland & Rice Property (Tract #10,779) Annexation to County Service Area No. 3) was received by the Board and ordered placed on file. Upon motion of Supervisor Beattie, seconded by Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO.,. 68-403 WHEREAS, on March 7, 1968, a petition for the proposed annexation of certain territory designated as Tract #10,779 to County Service Area No. 3 was filed with the Executive Officer of the Local Agency Formation Conuoission by Howland & Rice, Inc.; and WHEREAS, the said territory is uninhabited; and WHEREAS, the said petition has been approved by the Local Agency Formation Commission; and WHEREASy the reason for the proposed annexation is to provide street lights, opeqtpace maintenance, street sweeping, and library services as required by the County; and WHEREAS, the terms and conditions of the proposed annexation are set forth in Resolution No. 99 of the local Agency Formation Conmission, and include waiver of notice and hearing; aid WHEREAS, the property proposed to be annexed is described in Exhibit ''A'' attached hereto and made a parthereof by this reference; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That said hereinabove described territory be, and it is hereby, annexed to County Service Area No. 3, subject to the terms and conditions imposed by the Local Agency Formation Commission. 2. That th~lerk be, and he is hereby, authorized and directed to prepare and execute a Certificate of Completion in accordance with Government Code Section 56451, and file said Certificate of Completion with the Secretary of State in compliance with Government Code Section 56452. 3. That the Clerk is further authorized and directed to file a statement and map or plat and description of the said boundary change with the County Assessor and with the State Board of Equalization in compliance with Government Code Sections 56457 and 54900 et seq. 4. That Resolution No. 68-246, passed and adopted by the Board of Supervisors of the County of Santa Barbara on May 13, 1968, be, and the same is hereby, rescinded. 2IO Correct 68-69 ax Roll. I Correct 65-66, 67-68 Tax Rol ' / Passed and adopted by the/.Boardcf Supervisors of the County of Santa Barbara this 5th day of August, 1968, by the following vote, to-wit: AYES: NOES: George H. Clyde, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. None. ABSENT: Joe J. Callahan In the Matter of Corrections to the 1968-69 Secured Tax Assessment Roll. Upon motion of Supervisor Beattie, 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 ~port filed by the County Assessor, I 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 1968-69 Secured Assessment Roll, as provided by Section 214 of the Revenue and Taxat n 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 have 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 1968-69 Secured Assessment Roll, as set forth below: All assessed to Cristo Rey - 9-351-11 Code 78-005 - ADD Welfare Exemption $17,700 9-352-24 Code 78-005 - ADD Welfare Exemption $3,750 9-352-25 Code 78-005 - ADD Welfare Exemption $35,800 90353-07 Code 78-005 - ADD Welfare Exemption $400 The foregoing Order entered in the Minutes of the Board of Supervisors this 5th day of August, 1968. In the Matter of Corrections to 1965-66 and 1967-68 Unsecured Tax Assessment Rolls. Upon motion of Supervisor Beattie, 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 Cotinty Assessor for approval of such corrections to the 1965-66 and 1967-68 Unsecured Assessment Rolls, 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, Correct 68-69 Secured Tax Roll (Soldiers' & Sailors' Relief Act. ) / August 5, 1968 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 1965-66 and 1967-68 Unsecured Assessment Rolls, as set forth below: Page 1 1967-68 7-31-68 From the assessment of Greer, Frank, tax bill 2001-440, STRIKE OFF, personal property 250 assessed value, cash value $1,000, taxes, all penalties and costs. Furniture removed prior to lien date 1967. From the assessment of Codys Auto Parts, tax bill 2001-3965-S, PARTIAL STRIKE OFF, personal property 1,850 assessed value, cash value $7,400, taxes, all penalties and costs, leaving a balance of $4,~7? asse~sed val~e, $19,4~0 cash value. Revised assessment per additional information supplied by Assessee, verified by audit. From the assessment of Codys Auto Parts, tax bill 2001-3966-S, PARTIAL STRIKE OFF, personal property $1,730 assessed value, $6,920 cash value, taxes, all penalties and costs, leaving a balance of $5,050 assessed value, $20,200 cash value. Revised assessment per additional information supplied by Assessee, verified by audit. From the assessment of Codys Auto Parts, tax bill 2001-3967-S, PARTIAL STRIKE OFF, personal property $2,140 assessed value, $8,560 cash value, taxes, all penalties and costs, leaving a balance of $6,400 assessed value, $25,600 cash value. Revised assessment per additional information supplied by Assessee,verified by audit. From the assessment of Menard, John W or Martha, tax bill 72-008-102, STRIKE OFF, personal property$370 assessed value, $1,480 cash value, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date 1967. From the assessment of Brady, John P Jr., tax bill 87-019-7, STRIKE OFF, personal property $230 assessed value, $920 cash value, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date 1967. 1965-66 From the assessment of Santa Barbara Plumbing, tax bill 6912-65, STRIKE OFF, personal property $2,520 assessed value, taxes, all penalties and costs. Out of business prior to lien date 1965. . From the assessment of Santa Barbara Plumbing, tax bill 6912-77-S, STRIKE OFF, personal property $120 assessed value, taxes, all penalties aod coata. Out of buaineaa prior to lien date 1965. The foregoing Order entered in the Minutes of the Board of Supervisors this 5th day of August, 1968. In the Matter of Correction to 1968-69 Secured Tax Assessment Roll (Section 514 of Soldiers' and Sailors' Civil Relief Act). Upon motion of Supervisor Beattie, 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 1968-69 Secured Assessment Roll, as provided by Section 514 of the Soldiers' and Sailors' Civil Relief Act; and Correct 68-69 ecured Tax Ro 1. Revenue & Tax ode . ) I It further appearing that the written consent of theCounty 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 thel;ounty of Santa Barbara, State of California be, and they are hereby, authorized to make any necessary corrections in the 1968-69 Secured Assessment Roll, as set forth be low : To the assessment of Neal H. Phelps Jr. et ux - 103-093-04 Code 80-054 because he is a resident of Arizona with the armed forces in this county. Cancel Personal Property $150 and Personal Property Cash Value $600. 1 To the assessment of Paul M. Spring et ux - 99-311-05 Code 1005 because he is a resident of West Virginia with the armed forces in this County. Cancel Personal Property $100 and Personal Property Cash Value $400. The foregoing Order entered in the Minutes of the Board of Supervisors this 5th day of August, 1968. In the Matter of Correction to 1968-69 Secured Tax Assessment Roll (Section 214 of Revenue and Taxation Code). Upon motion of Supervisors Beattie, seconded by Supervisor Grant, and carried unanimously, the f ollowing Order was passed and adopted: ORDER It satisfactorily appearing to the Board of Supervisors of the Countyof Santa Barbara, State of California, from a report filed by the County Assessor, that corrections have been nade in certain assessments, and application having been made to this Board by said County Assessor for approval of such corrections to the 1968-69 Secured Tax 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 in the 1968-69 Secured Tax Assessment Roll, as set forth below: From the assessment of Esther Tillotson et al, 15-141-07 Code 2001, STRIKE OFF Personal Property $100 and Personal Property Cash Value $400 because the furniture was removed prior to lien date. From the assessment of Thomas J. Cox et ux, 25-345-02 Code 2-001, STRIKE OFF Personal Property $350 and Personal Property Cash Value $1,400 because of a clerical error - personal property assessment not applicable by assessment schedule. From the assessment of Benjamin J. Rockwell, 27-031-06 Code 2-001, STRIKE OFF Improvements $17,300 and Real Property Cash Value $69,200 because improvements erroneously posted to secured roll and now billed on unsecured roll. From the assessment of Wilfred A. Sheppard et ux, 27-031-22 Code 2-001, STRIKE OFF Improvements $250 and Real Property Cash Value $1,000 because of a clerical error in computation of assessment. From the assessment of Archdiocese LA Ed/Welf Corp, 27-042-23 Code 2001, STRIKE OFF Land $33,300 and Real Property Cash Value $133,200 because of an arithmetic clerical error on appraisal record. From the assessment of University Club of Santa Barbara, 29-072-01 Code 2-001, STRIKE OFF Improvements $800 and Real Property Cash Value $3,200 because of a double assessment . This portion of the improvement assessment is covered on Parcel 29-072-18. From the assessment of Lucienne R. Head et al, 29-303-04 Code 2-001, STRIKE OFF Land $450 and Real Property Cash Value $1,800 because of a clerical error as to land modification factor. From the assessment of Howard L. Anderson et ux, 43-163-13 Code 2-001, STRIKE OFF Improvements $1,000 and Real Proper ty Cash Value $4,000 because of an error in comp~ting dep~sciat:on on improvements. From the assessment of George G. Chackel et ux, 43-193-05 Code 2-001, STRIKE OFF Improvements $450 and Real Property Cash Value $1,800 because of a clerical error in depreciating improvements for age. From the assessment of H. A. Bortello et ux, 43-193-22 Code 2-001, STRIKE OFF Land $950 and Real Property Cash Value $3,800 because of a clerical error in computing assessed value on land. From the assessment of Hildegard H. Balin, 43-251-26 Code 2-001, STRIKE OFF Land $1,150 and Real Property Cash Value $4,600 because of an error In land value computation Page 2 From the assessment of Don H. Liebengood et ux, 51-051-07 Code 2-005, STRIKE OFF Land $2,000 and Real Property Cash Value $8,000 because of a clerical error in posting. From the assessment of Walter Scheeff et ux, 51-121-05 Code 2-008, STRIKE OFF Improvements $650 and Real Property Cash Value $2,600 because of a clerical error in computing assessed value of improvements From the assessment of City of Santa Barbara, 51-283-16 Code 2-008, STRIKE OFF Land $100 and Real Property Cash Value $400 because of a clerical error - this non-taxable property was sent to Data Processing with the other values. From the assessment of H. W. Kilminster et ux, 53-371-13 Code 2-001, STRIKE OFF Improvements $100 and Real Property Cash Value $400 because of an error in footage on the building record. From the assessment of Henry C. Faville Ill et ux, 53-371-18 Code 2-001, STRIKE OFF Improvements $200 and Real Property Cash Value $800 because of an error In figuring age of improvements - resulted in too low an allowance for depreciation. From the assessment of Francis Cooke, 9-162-09 Code 78-005, STRIKE OFF Improvements $2,650, Personal Property $200, Real Property Cash Value $10,600 and Personal Property Cash Value $800 because of a clerical error - proper depreciation was not allowed . . From the assessment of Charles A. Falzone et ux, 9-170-38 Code 78-005, STRIKE OFF Improvements $1,100, Personal Property $150, Real Property Cash Value $4,400 and Personal Property Cash Value $600 because of an error on the building record affecting the computation of the improvement. From the assessment of Lester A. Girsh, 61-120-01 Code 69-021, STRIKE OFF Land $4,650 and Real Property Cash Value $18,600 because of an error in topography adjustment. From the assessment of Lester A. Girsh, 61-120-02 Code 69-021, STRIKE OFF Land $5,000 and Real Property Cash Value $20,000 because of an error in topography adjustment. From the assessment of Lester A. Girsh, 61-120-05 Code 69-018, STRIKE OFF Land $5,750 and Improvements $600 and Real Property Cash Value $25,400 because of an error in topography adjustment. From the assessment of H. C. R. Ltd., 73-040-06 Code 66-015, STRIKE OFF Land $3,500 and Real Property Cash Value $14,000 because land adjustment factor omitted in computing value. From the assessment of H. C. R. Ltd., 73-040-07 Code 66-015, STRIKE OFF Land $10,500 and Real Property Cash Value $42,000 because land adjustment factor omitted in computing value. From the assessment of Eric W. Peterson, Jr. et ux, 79-474-07 Code 66-088, STRIKE OFF Land $350 and Real Property Cash Value $1,400 because land was not equalized with surrounding parcels - due to a clerical error in computing assessed value. From the assessment of Earl W. Calvert et ux, 97-270-15 Code 72-003, STRIKE OFF Land $2,500, Improvements $50, and Real Property Cash Value $10,200 because of a clerical error in computation of assessment. From the assessment of Florence J. Baker, 107-165-03 Code 80-054, STRIKE OFF Land $3,000 and Real Property Cash Value $12,000 because of an error in computation - market value was used instead of the assessed value. From the assessment of Standard Oil Co. of Calif., 381-000-54 Code 94-001, STRIKE OFF Mineral Rights $28,630 and Real Property Cash Value $114,520 because of recalculated lease reserves and value. ' From the assessment of Dorothy S. Mitchell , 87- 221-13 Code 1000, STRIKE OFF Personal Property $100 and Personal Pr operty Cash Value $400 because furniture was removed prior to lien date. From the assessment of Gladys W Penhallow - 139-234- 02 Code 90-004 - STRIKE OFF Personal Property $2,750 and Personal Property Cash Value $11,000 because of the assessee's error - the bookkeeper submitted erroneous business property statement From the assessment of Earl W Calvert et ux - 97-2 70-14 Code 72-003 - STRIKE OFF Land $100 and Real Property Cash Val ue $400 because of a clerical error in computation of assessed value. From the assessment of Edward C Sheldon et ux - 139-062-02 Code 90-010 - STRIKE OFF Land $100 , Improvements $4 ,250 , Personal Property $200, Real Property Cash Value $17 ,400 and Personal Property Cash Value $800 because of a clerical error in deed - the building i s not on this parcel and should be in the name of Kenneth W Kendrick (Clelland et al) per title company. From the assessment of G W Deputy - 139-222-14 Code 90-004 - STRIKE OFF Improvements $290 and Real Property Cash Value $1,160, Personal Property $50 and Personal Property Cash Value $200 because of a clerical error - apprais er failed to forward record in time for posting. From the assessment of Le slie Eldridge et ux - 43-193-06 Code 2001 - STRIKE OFF Land $800, Improvements $200 and Real Property Cash Value $4 ,000 . Also to correct clerical error in area of residence. From the assessment of Leslie L Eldridge - 43-193-07 Code 2001 - STRIKE OFF Land $750 and Real Property Cash Value $3,000. From the assessment of Warren E Drew - 43-193-10 Co de 2001 - STRIKE OFF Land $700 and Real Property $2 ,800 (Cash Value) . From the assessment of Warren C Hei n et ux - 43-193-09 Code 2001 - STRIKE OFF Land $750 and Real Property Cash Value $3,000. From the assessment of Vers ia P Lant - 43-193-08 Code 2001 - STRIKE OFF Land $750 and Real Property Cash Value $3,000. . August 5, 1968 The foregoing Order entered in the Minutes of the Board of Supervisors this 5th day of August, 1968. Accept . of Rt/wa grant w/out mone Consid . f ~om Elb s. Conner, et ux for Ladera . Lane In the Matter of Acceptance of Right of Way Grant Without Monetary ary rt Consideration from Elbert s. Conner, et ux, for Ladera Lane, First Suprvisorial 1st Dist. I District. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following right of way grant for additional right of way on Ladera Lane, be, and the same is hereby, accepted without monetary consideration: Elbert s. Conner and Dorothy W. Conner, dated July 29, 1968. 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 Santa Barbara County Exec. of Rd. Lie nse In the Matter of Execution of Road License Covering Encroachment over encroach. portio of Pardall Rd . , Portion of Pardall Road, Isla Vista, For Isla Vista Book Store. Isla Vista . I Exec . of Licet)se . grant mobil Oil Corp Permission for Area Lighter Extending over C Rt/way, Fairview Ave . , Goleta . I Rel . of 85% Rd . Improve Bond for Tract ftl0,497 , Unit 1. { Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chal"lnan and and Clerk be, and they are hereby, authorized and directed to execute a Road License covering encroachment over portion of Pardall Road, Isla Vista Book Store, 6553 Pardall Road, Goleta, California. In the Matter of Execution of License Granting Mobil Oil Corporation . Permission for Area Lighter Extending over County Right of Way, Fairview Avenue, Goleta, California. ' . 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 Lice,nse granting Mobil Oil Corporation permission for an area. lighter extending eVer County Right of Way, Fairview Avenue, Goleta. In the Matter of Release of 85% of Road Improvement Bond for Tract #10,497, Unit 1. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that 85% of the following road improvement bond be released, or if a separate bond in the amount of 15% of the road improvement bond is posted, all of the original bond may be exonerated, as provided in Ordinance No. 1358; and that the dedicated streets within Tract #10,497, Unit 1 be, and the sa are hereby, accepted: General Insurance Company of America - Audubon Corporation, as Principal, dated October 5, 1967, Bond No. 584246, in the amount of $38, 000. 00. J Approval of Pr of Co . Traffic Engineer Connni report 7/16/68 t Accept of Ease Deed Convey Donation basis for undergroun Storm Drain. Tract i,10,497, 3rd Dist . I Exec. of Agree . btw Co . of S. B. & Lompoc C/C . for planned programs of Expend . (Bed Ta FY 68-69 . I ceed . In the Matter of Approval of S1u1111ary of Proceedings of County Traffic ) Engineering Committee Report for July 16, 1968. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Sununary of Proceedings of the County Traffic Engineering Connnittee Report for July 16, 1968, be, and the same are hereby, approved. In the Matter of Acceptance of Easement Deeds Conveyed on Donation Basis for Underground Storm Drain, Tract #10,497, Unit 1, Lots 22 & 23, Third Supervisorial Dist~ict, One from Gilbert & Lieselotte Perleberg, the Other from Audubon Corporation. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following Easement Deeds conveyed on a donation basis for Underground Storm Drain, Tract #10,497, Unit 1, Lots 22 & 23, Third Supervisorial District, be, and the same are hereby, accepted: / Gilbert Franklin Perleberg and Lieselotte Perleberg, Husband and wife, dated July 25, 1968, Parcel No. 1, Lot 22. 1 Audubon Corporation, dated July 24, 1968, Parcel No. 2, Lot 23. It is further ordered that the above-entitled Easement Deeds be, and the same are hereby, referred to the Santa Barbara County Flood Control and Water Conservation District for acceptance prior to recordation by County Right of Way Agent. In the Matter of Execution of Agreement between the County of Santa Barbara and the Lompoc Valley Chamber of Connnerce for Planned Programs of Expenditure in Connection with Uniform Transient Occupancy Tax funds (Bed Tax) for Fiscal Year 1968-69. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 68-404 WHEREAS, there has been presEnted to this Board of Supervisors An Agreement dated August 5, 1968 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 programs of expenditure in connection with Uniform Transient Occupancy Tax funds (Bed Tax) for Fiscal Year 1968-69; 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, an:l 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 5th day of August, 1968, by the following vote: AYES: NOES: ABSENT: George H. Cly~e, Daniel G. Grant, F. H.Beattie, and Curtis Tunnell None Joe J. Callahan August 5, 1968 2 ,_ -' Exec of contract In the Matter of Execution of Contract between the County cf Santa Barbara btw Co . & Harbor Pageants & Exhibi ionand Harbor Pageants and Exhibitions, Inc., Advertising County Resources for Fiscal Inc. Adv. Co . Res . FY 68-69 . Year 1968-69 in an Amount Not to Exceed $500.00. I Rel Direct of Dep of Res . & Coll from Accountabili y for Coll . of Del . S. B. Gen. Hosp . Accts . I Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RE$_QLU!ION NO, 68-405 WHEREAS, there ha& been presented to this Board of Supervisors a Contract dated July 1, 1968 by and between the County of Santa Barbara and Harbor Pageants and Exhibitions, Inc. by the terms of which provision is made for advertising County resources for Fiscal Year 1968-69 in ananount not to exceed $500.00; and WHEREAS, it appears proper and to the best interests of the County tlat 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 a n d adopted by the Board of Supervisors of the County of Santa ' Barbara, State of California, this 5th day of August, 1968, by the following vote: AYES: NOES: George H. Clyde, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell None AB.5ENT: Joe J. Callahan In the Matter of Releasing Director of Department of Resources and Collectibns from Further Accountability for Collection of Certain Delinquent Santa Barbara General Hospital Accounts. Upon motion of Supervisor Beattie, 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 varified 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 Gover11ment Code, the undersigned hereby certifies that the collection of the following accounts is impossi le 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. On some of these accounts, subsequently, notices were received from the Santa Barbara County General Hospital recommending these accounts to be charged off. Our investigations show these reco111mendations to be correct. Investigation on other accounts listed show they are uncollectible for reasons shown on the attached sheets and justify our recommendations. NAME Alvarez, Mrs. Juanita Anderson, John Bartee, Dwayne Bliss, Jean Bolton, Mary E. DATE 9-14-66 5-17-66 6-05-66 10-29-66 4-12-66 LIST AMOUNT Amb. 34.40 195 7.96 Amb. 19.00 218 7.96 190 5.00 NAME Brown, Arthur Byran, Edward Burton, Kenneth Clem, Luther Diamond, Margaret Dias, Donald Egan, Dorothy C. Erickson, John Esparaza, Monica Espinosz, Petra Eutsy, Gene Fagan, Frank T. Foley, Thomas Fraser, Fred J. MD. Freeman, James Freeman, William Freisman, Walter L. Frirone, Miss Paula Fritz, Richard R. Gallardo, Jesus Gardner, Florentina Garner, Frank Garote, Richard Gauna, Jose & Rosie Gerino, Bill Gibbs, Robert G. Giblin, Gerald Gilbert, Mary Helen Glover, Thomas Grant, Tim Eric Greene, Dortha Grove, Harley L. Guggenmos, Vernor Gutierrez, David Halpin, John & Hilda Henderson, William DATE 1-31-66 11-13-66 2-12-65 12-17-64 9-11-66 1-11-67 4-29-68 7-30-64 10-19-61 9-28-65 4-19-66 7-11-65 1-11-66 1-24-65 10-24-64 9-8-65 10-23-56 10-27-65 1-4-67 10-29-66 6-17-64 10-11-65 1-16-67 8-3-65 6-5-65 1-5-65 2-18-65 3-31-66 8-21-64 2-27-65 7-6-65 4-30-65 9-19-65 LIST 187 Amb. 88 99 209 Amb. 295 61 1 159 190 123 174 89 72 145 105 Amb. 241 216 Amb. 157 222 137 117 83 108 189 AMOUNT 12.00 25.00 22.50 135.51 7.96 22.00 5.50 10.00 174.16 17.00 5.00 10.00 7.50 79.70 5.00 15.00 8,928.43 48.00 12.00 7.96 66.95 14.15 10.05 12.00 5.00 12.00 5.00 34.94 645.49 48.00 11.96 10.00 10.00 Mendibles, Mrs. Frank 10-13-65 6-24-67 1-20-68 11-8-66 4-3-62 11-17-65 12-18-65 3-29-66 83 Amb. 206 106 148 157 242 268 Afnb. 1 166 170 187 259 Amb 7.50 6.85 62.38 41.00 306.70 xec of Permit or La Vista lub of Sightess Inc . to perate Soft rink Stand ug. 7-11, 196 I Appt . of Co . Phy . and Asst Co . Moran, John Olson, Donald Pinson, Emery Jr. Ransom, Thomas Ratleiff, Wilma Reyes, Vincente Rosborough, Lee for Dolores Mendoza St. Amand, Orsane Shattuck, Tami Sloan, Lucious Smith, James Victoria Smith, Jose Smith, Larry Soto, Arline & Andrew Stout, Don Sysak, Jewel Taylor, David Upton, Peter Wall, Thomas T. Watson, Mrs. Evelyn Yearton, Joe s. (false name) Zapata, Alfred 11-4-67 8-8-66 5-1-64 5-1-67 6-2-61 8-4-63 2-17-67 3-17-67 10-4-65 11-13-63 3-14-67 5-9-66 5-30-65 6-2-65 12-27-62 5-3-67 3-15-68 8-12-64 46 228 1 1 Amb. Amb. Amb. 16 226 196 Amb. 118 124 Amb. 2J.8 . 66 7.50 455.35 7.50 5.50 44.00 632.41 8.60 144.74 1,118.44 32.16 32.16 53.00 337.15 11.94 280.00 40.00 46.94 121.75 31.00 468.50 1,195.50 $16,008.65 In the Matter of Execution of Permit for La Vista Club of the Sightless, Inc., to Operate Soft Drink Stands during Fiesta, August 7-11, 1968. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Permit for the La Vista Club of the Sightless, Inc. to operate soft drink stands during Fiesta, August 7-11, 1968, at such locations as will be determined convenient and satisfactory to the County and the Director of Old Spanish Days in Santa Barbara Inc. In the Matter of Appointment of County Physician and Assistant County Phy for Emerg Physicians for Emergency Apprehension of Mentally Ill Persons to Psychiatric Unit. Apprehension f mentally ill persons to Ps unit. / ' Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Monday, August 12, 1968, and referred to the Administrative Officer and County Counsel for study. Rel of St. ~ree Planting Bond Tract /ilO , 349 , Unit 2. I August 5, 1968 2 7 In the Matter of Release of Street Tree Planting Bond for Tract #10,349, Unit 2. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried tmanimously, it is ordered that the following street tree planting bond for Tract #10,349, Unit 2 be, and the same is hereby, released as to all future acts and conditions: National Automobile and Casualty Insurance Company - Midtown Development Company, as Principal, Bond No. 211610, in the amount of $1,100.00, dated November 15, 1965. Recom of Admin 0 f icer In the Matter of Reco11111endation of Administrative Officer for Approval for Approv of Re of Asst Assessor of Request of Assistant Assessor for Deviation on Number of Files allowed in for Dev. on num r of files allowed in final Budget for 68- 69 . I Recission of Bd. Min Order of 7/1 68 approv req for waiver of Phy Di of Hosp Admin. John J . Quinn. / Final Budget for 1968-69. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Administrative . Officer for approval of the request of the Assistant Assessor for a deviation in Account 9Cl, Equipment, of the Final Budget for 1968-69, to purchase seven (7) instead of SUt (6) files as originally requested be, and the same is hereby, concurred in; and that the County Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase upon the receipt of a properly signed requisition to purchase a total of seven (7) file cabinets for the County Assessor. In the Matter of Recission of Board Minute Order of July 1, 1968 Approving Erroneous Request for Waiver of Physical Disability of Hospital Administrator John J. Quinn. A letter from R. D. Johnson, Special Assistant to the Administrative Officer, dated July 31, 1968, advised the Board that as a result of an examination of Mr. Quinn by Dr. Sartorius, it was fotmd that there was no physical disability which would require a waiver; Dr. caldwell concurred with the findings of Dr. Sartori Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Board Minute Order of July 1, 1968 approving the request of H. J. Rudolph, Santa Barbara General Hospital Administrator, for the waiver of the physical standards for John J. Quinn, Hospital Administrator, be, and the same is hereby, rescinded since Mr. Quinn has no physical ailment that would require a waiver. Direct Auditor t make Sal. Deduct Wkmen ' s Comp awa Cert Co . Empl. / In the Matter of Directing Auditor to Make Salary Deduction of Workmen's of d Compensation Awarded Certain County Employee. Pursuant to the recouaoendation of the Assistant Administrative Officer that salary deduction be made of workmen's compensation awarded certain County employee; Upon motion of Supervisor Beattie, seconded by Supervisor Grant and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to deduct the following sum from the current salary due the employee, representing Workmen's Compensation awatded, to conform with the provisions of Section 2 of Ordinance No. 1855, and that the employee be paid only the difference, if any, remaining after such dedu:t:lon: 2 ~8 Public Works - Veterans Memorial Bldg: 1 Melvin W. Springer, Janitor, for period 7-13-68 through 7-26-68 in the amount of $123.42. Req. of Welfa e In the Matter of Request of Welfare Director for Waiver of Physical Direct for Waiver of Phy Requirements for Prospective Employee. Require for Prosp Emp . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and I carried unanimously, it is ordered that the request of the Welfare Director for a waiver of physical requirements for Miss Sharon Stark, Intermediate Account Clerk be, and the same is hereby, approved; Dr. Caldwell concurs Req . of Direc In the Matter of Request of Director, Resources and Collections, for Res . & Collec for Waiver of Waiver of Physical Requirements for Prospective Employee. P"ny Require for Prosp Emp Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and Req . of Solva g Business Asso carried unanjmously, it is ordered that the request of the Director, resources and Collections, for a waiver of physical requirements for Helen C11u111:f ngs be, and the same is hereby, approved; Dr. Caldwell concurs In the Matter of Request of Solvang Business Association for Road Closing for Rd . Closi g of Certain Streets in the Town of Solvang for Danish Days Breakfast, Torch Light of Cert St. i the Town of S lvParade and Danish Days Parade, September 20-22, 1968. for Danish Da s 9-20- -22-68 . I Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Solvang Business Association for encroachmert: permits on public streets in the Town of Solvang for the following . events during the time stated be, and the same is hereby, approved: 1. Danish Days Breadfast September 22nd,at 4:0u1 Street to Alisal Road, Oak Street. etc., from September 20th, at noon to p.m., Copenhagen Drive, from Second and Alisal Road from Mission Drive to 2. Torch Light Parade, September 20th and 21st, 9:15 p.m. to 10:00 p.m. (as required), Mission Drive, from entrance to Santa Ynez Mission to Alisal Road. 3. Danish Days Parade, September 21st, from 2:00 p.m. to 4:00 p.m. (as required), Mission Drive, from Fifth Street to Alisal Road. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Road Department and the Sheriff. Calif . Hiway In the Matter of Statement of California Highway Patrol to Cover Payroll Patrol to cov r payroll of of Crossing Guards Provided County for June, 1968, in the Amount of $1,624.45. crossing guar s for 6/68 . Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and I carried unanimously, it is ordered that the above-entitled statement be, and the same is hereby, referred to the Auditor for payment. Publication o Ord 4!1909 . I In the Matter of Publication of Ordinance No. 1909. It appearing from the Affidavits of Publication of the Principal Clerk of the Santa Barbara News-Press that Ordinance No. 1909 has been published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined tlat said Ordinance No. 1909 has been published in the manner and form required by law. Req . for Approp . Cancell . or Rev. of funds . I Sa le of Census Tr c t Str eet Index I Plan Commi Reco to rename Porti of St. Rte 1, t o ''Solomon Road'' . / August 5, 1968 In the Matter of Communication from Planning Commission for Information The following conmunication was received from the Planning Commission for Information only and ordered placed on file: 1) Denied request of El Sol Plastering, Inc. (68-V-66) for Adjustment under Ordirance No. 661 to Validate Use of Storage Building Located within 5 instead of required 10 ft. of Rear PDoperty Line at 75 Depot Road, Goleta In the Matter of Request for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following request for appropriation, cancellation or revisio 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: SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS APPROVED BY THE ADMINISTRATIVE OFFICER RESERVE-_FOR CONTINGENCIES Genera 1 Fund $607,500.00 Lompoc Judicial District From: Unappropriated Reserve To: $20.00 81 B 9 RESERVE FOR CONTINGENCIES Road Fund $135,000.00 $20.00 Budget error In the Matter of Sale of Census Tract Street Index. Richard s. Whitehead, Planning Director, submitted a written report on subject matter, indicating the index will be useful to a wide variety of people, and will require updating by t~ Planning Department once a year. It is proposed to distribute the Census Tract Street Index free of charge to governmental agencies, and to sell to private individuals at $5.00 per copy. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Planning Director be, and he is hereby, authorized and directed to distribute copies of the Census Tract Street Index free of charge to governmental agencies, and to sell copies to private . indiciduals, upon request, at $5.00 per copy, plus sales tax. In thdMatter of Planning Commission Recommnedation to Rename Portion of State Route 1, Westerly of Orcutt, as Requested by Road Commissioner (68-RN-5), to ''Solomon Road''. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning CoU1Dission, from request of the Road Commissioner (68-RN-5) to Rename aportion of State Route 1, westerly of Orcutt, to ''Solomon Road'' be, and the same is hereby, confirmed; and the matter referred to the Road Commissioner for preparation of the necessary doc1nnents ~------~--------------------------- - -------------------- 2SO In the Matter of Planning Commission Recommendation to Approve Request of Lawrence B. DeMello (68-V-65) for Conditional Exception under Ordinance No. 661 to Recom to Appr ve request ofL. B. DeMello for e c. Ord 1!661 to validate cove patio encroac ed Validate ing Existing Covered Patio Encroaching in Sideyard at 174 Ross Lane, Santa in yard. Sant Maria . om Maria. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Conmission to approve the request of Lawrence B. DeMello (68-V-65) for a Conditional Exception under Article X, Section 2(a)(4) and the 10-R-l District Classification of Ordinance No. 661 to validate an existing covered patio encroaching in the sideyard, .Assessor's Parcel No. 107-263-04, located on the south side of Ross Lane, 225 feet eaa.t of Orcutt Road (State Highway 2) known as 174 Ross Lane, Santa Maria be, and the same is hereby, confirmed, on the basis of topography, and the fact that the over-all coverage of the property is a great deal less than required by ordinance. In the Matter of Planning Commission Recommendation for Approval of Request of Fred L. Waldrum (68-V-67) for Conditional Exception of Ordinance No. 66~ to Plan Conoui Re for Approv of Req . of Fred L. Wa ldrum f o Exe . of Ord 6 to validate e patio encroac in yard., S.M 1 Validate Existing Covered Patio Encroaching in Sideyard at 3254 Drake Drive, Santa ist / Recom for App ov of Req . of Jo n Forte f or Exe Ord 661 to al ow Maria. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning Conmission to approve the request of Fred L. Waldrum ( 68-V-67) for a Conditional Excep'tion under Article x, Section 2(a)(4) and the 8-R-l District Classification of Ordinance No. 661 to validate an existing covered patio encroaching in the sideyard, Assessor's Parcel No. 109-104-04, located between Santa Maria Way and Drake Drive, 300 feet southeasterly of Holly Oak Lane, known as 3254 Drake Drive, Santa Maria be, and the same is hereby, confirmed, subject to compliance with the Building Code on the basis that in spite of the encroachment, the over-all coverage of the peoperty is less than required by ordinance. In the Matter of Planning Commission Recommendation for Approval of Request of John Forte (68-V-73) for Conditional Exception under Ordinance No. 661 to Allow 22tory bldg . to 2-Story Building to be Constructed 12 instead of Required 50 feet from Main Residence be const 12 instead of 50 ft from main residence. Ho e Ran' ch. I at 3978 Laguna Blanca Drive, Hope Ranch. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the Planning',Commission tQ approve the request of John Forte (68-V-73) for a Conditional Exception 'Qllder Article X, Section A and the EX-1 District Classification of Ordinance No. 661 to allow a 2-story building to be constructed 12 feet frqm the main residence instead of the required 50 feet, Assessor's Parcel No. 49-270-23, located on the northeast side of Laguna Blanca Drive, 800 feet east of Monte Drive and known as 3978 Laguna Blanca Drive, Hope Ranch, be, and the same is hereby, confirmed, on the basis of the topography, existing natural landscaping, and indivisibility of the property under present zoning. Separate dwelling use of the accessory building and installation of kitchen or cooking facilities therein shall be prohibited. , August 5, 1968 2S1 Allow of Pos . D of Pos & Fix of Comp for Monthl Salaried Pos . (Welfare, Sheri Dept . ) sallow In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (Welfare and Sheriff's f Departments, Effective August 5, 1968) Req . of Direct f Data Processing relative to Sal Ranges . I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-406 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(is) hereby allowed, effective August 5, 1968: COUNTY DEPARTMENT SHERIFF AND CORONER IDENTIFICATION NUMBER 90.6400.5 TITLE OF POSITION SHERIFF'S CAPTAIN SECTION II: The following position(s)(is)(are) hereby disallowed, effective.~~~~~~~~' 19~-= COUNTY DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION SECTION III: The compensation for the hereinafter designated monthly salaried position shall be as follows, effective August 5, 1968: COUNTY DEPARTMENT WELFARE DEPARTMENT IDENTIFICATION NUMBER 155.3400.1~ NAME OF EMPLOYEE COLUMN ALBRIGHT, Pricilliana G. c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 5th day of August, 1968 by the following vote: AYES: George H. Clyde, Daniel G. Grant, F. H. Beattie, Curtis Tunnell NOES: None ABSENT: Joe J. Callahan In the Matter of Request of Director of Data Processing Relative to Salary Ranges. 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 Personnel Officer for report and recotDDendation, as suggested by the Administrative Officer. Req. of welfare In the Matter of Request of Welfare Director to Authorize Payment by Director to Aut payment of clai Claim to Karen Litzinger for Employment as Extra Help. to Karen Litzin er for Emp. at Ext a Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and help; I carried unanimously, it is ordered that payment by claim be, and the same is hereby, authorized for Karen Litzinger, for work performed in the County Welfare Department, as extra help, on July 29, 1968, under D-9, salary rate of $14.90 per day, as requested by the County Welfare Director, and the County Auditor be, and he is hereby, authorized and directed to draw his warrant for the salary earned. ~------~---------~------ -- --- - 2!="'2 Announcement f David Watson, Officer of Ret from Co. Eff. c o . b. 8 I 31/ 68 om In the Matter of Announcement from David Watson, Administrative Officer, of dmin . re Retirement from County Service Effective at Close of BuS.iness on August 31, 1968. Appt . d. Stanl y The Clerk read the letter received by the Board from David Watson, Administrative Officer, announcing his official retirement from County service at the close of business on August 31, 1968. Chairman Tunnell stated that this Board unanimously feels that this County has been extremely fortunate in having the benefit of Mr. Watson's services for the past ni1merous years. The other members of the Board indicated they would like to make their conunents at a later formal occasion. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Mr. Watson's letter be, and the same is hereby, placed on file, with regret. W. Abbott, Att rney member of Sher"ff the In the Matter of Appointment of Stanley W. Abbott, Attorney, as Member of Sheriff's Civil Service Commission to Fill the Unexpired Term of Mr. Jack Bailey, Civil Service Commi to fill term of Jack Bailey Res . ( Rept & Recomm. from Assist to Adm.in Officer Re . to Remove f Undersherif f Pos. from Civ" Service Syste / 1 ' I l Resigned. . Upon motion of Sup~rvisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Stanley W. Abbott, Attorney be, and he is hereby, appointed as a member of the Sheriff's Civil Service Coumission to fill the unexpired term of Mr. Jack Bailey, whose term expires on May 7, 1969. In the Matter of Report and Recommendation from Special Assistant to the Administrative Officer Relative to Removal of Undersheriff Position from Civil Service System. A written report and reco11111endation was received by the Board from R. D. Johnson, Speci~l ~ssistant to the Administrative Officer, which was read by the Clerk. . - It was recommended that the Board adopt an amendment to the Civil Service Ordinance to add the position of Under-sheriff to the list of positions exeJI1Pted from the ordinance as provided in Section V and that the measure be placed on the general election ballot for approval by the electorate. Also, that the County Counsel prepare the format of the proposition in time for its submission to the County Clerk not later than September 6, 1968 to meet the deadline for place. ment on the ballot. . Upon motion of Sllpervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reco11111endations of the Special . ' Assistant to the Administrative Officer be, and the same are hereby, confirmed, and the Board passed and adopted the following ordinance: / In the Matter of Ordinance No. 1917 - An Ordinance of the Board of Supervisors of the County of Santa Barbara Amending the Santa Barbara County Initiative Ordinance Which Created and Established . a Civil Service System for the Santa Barbara County Sheriff's Department, by Exempting the Undersheriff from the Provisions of That Ordinance. Ord. 1918 amend sect 6-1 of S. B. Co . Code Concer closing of place of business . I August 5, 1968 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and acbpted Ordinance No. 1917 of the County of Santa Barbara entitled ''An Ordinance of the Board of Supervisors of the County of Santa Barbara Amending the Santa Barbara County Initiative Ordinance Which Created and Established a Civil Service System for the Santa Barbara County Sheriff's Department, by Exempting the Undersheriff from the Provisions of That Ordinance". Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None A~ENT: Joe J. Callahan. In the Matter of Ordinance No. 1918 - An Ordinance Amending Section 6-1 of the Santa Barbara County Code Corcerning Closing of Places of Business. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No. 1918 of the County of Santa Barbara, entitled ''An Ordinance Amending Section 6-1 af the Santa Barbara County Code Concerning Closing of Places of Business''. Upon the rollbeing called, the following Supervisors voted Aye, to-wit: George H. Clyde, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None. A~ENT: Joe J. Callahan Rept from Co . In the Matter of Report from County Counsel on Status of March, 1968 Counsel on Statu of 3/68 claim of Claims of Lockheed Aircraft Corporation against the County of Santa Barbara for lockheed aircraf Corp against co . Refund of Tax Payment for Tax Years 1962-63 and 1963-64 for Possessory Interest of S. B. for ref d of Tax 62-63 & at Vandenberg Air Force Base. 63-64 . for Pos . Interest at Vand n Thomas P. Anderle, Deputy County Counsel, submitted subject written Air Force Base . / report which indicated that both the lawsuits have been dismissed because the , Lockheed Aircraft Corporation had not met certain legal technicalities. However, it is expected that similar suits will be served upon the County in the future. The Chairman ordered subject report placed on file. Req . of Rd. Coum ; for Audit to ma pay. to Robert J Kuhn on Condemna proceedings, S.C of ion c. In the Matter of Request of Road Commissioner for Auditor to Make Payment $11,000 to Robert J. Kuhn on Condemnation 'Proceedings, s.c.c. 1F81393. The Chairman ordered subject request placed on file inasmuch as a I Ord . 1919 auth t establish of wei limit on Santos Rd. 4th Dis t . I supplemental communication was received by the Board from the Road Commissioner inasmuch as the matter ts being handled through the courts without additional Board action required e In the Matter of Ordinance No. 1919 - An Ordinance Authorizing the ht Establishment of A Weight Limit on Santos Road, Over Santa Rosa Creek, in the Fourth Supervisorial District. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, the Board passed and adopted Ordinance No. 1919 of the County of Santa Barbara entitled ''An Ordinance Authorizing the Establishment of A Weight Limit on Santos Road, over Santa Rosa Creek, in the Fourth Supervisorial District''. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None ABSENT: Joe J. Callahan. Sale of r rop, 1st In the Matter of the Sale of Certain Real Property in the First Supervisori 1 Dist(Tor o Can on Park) r District (Notice of Intention to Sell Certain County Real Property - Toto Canyon I Park, Folio No. 190, Minimum Price of $60,000). Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUl'ION NO. 68-407 WHEREAS, the County of Santa Barbara is the owner of the hereinafter described real property and generally located on the West side of Toro Canyon Road approximately 2720 feet North of Highway 101 Freeway, S1111unerland, California; and WHEREAS, the said real property is not now needed by the County for public use; and WHEREAS, Government Code sections 25520 et seq. provide that County r eal property may be sold in accordance with the provisions of said code sections after the adoption of a resolution by two-thirds vote of the members of the Board declaring the Board's intention to sell the said property; and WHEREAS, it appears to be in the best interests of the County to sell the said property; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AND DECLARED that: 1. The foregoing recitations are true and correct. 2. This Board hereby declares its intention to sell the hereinafter described real property. 3. The minimum price and the terms upon which said real property will be sold are as follows: a) The minimum price shall be $60,000.00. b) The terms of payment: five percent (5%) down and cash before close of escrow, said escrow to close in (90) ninety days from date of sale and if not closed by said date said escrow shall become null and void and purchaser shall forfeit down payment to County of Santa Barbara. c) The County will execute a Grant Deed to the property subject to taxes, conditions, restrictions, reservations, easements, rights, and rights of way of record, if any. d} e) The County will pay the cost of a policy of title insurance, if such policy is desired. The County will pay one-half the cost of escrow if one is desired. 4. The Buyer will be delivered possession of said property at close of escrow; provided, however, that the buyer may have immediate access to the said property for the purpose of making inspections , surveys and any other examinations or engineering studies. August 5, 1968 5. The real property proposed to be sold is described as follows: All of that portion of Lands in the County of described as follows: the Santa Barbara Outside Pueblo Santa Barbara, State of California , PARCEL ONE: Beginning at a point on the Westerly line of Toro Canyon Road, said point being on the Northerly line of the Ronald A. Beale Tract, as said tract is shown on a map of the Wilbur property, recorded in Book 28, at Page 16 of Record of Surveys of said County, from which a 3/4 inch pipe survey monument bears North 8956' East 1.00 feet; thence South 025' West along the Westerly line of Toro Canyon Road, 391.24 feet to a 1/2 inch pipe survey monument; thence South 8956' West parallel with the Northerly line of abovementioned Beale Tract 1112.62 feet to a 1/2 inch pipe survey monument set on the Westerly line of said Beale Tract; thence North 011' East along the Westerly line of said Beale Tract 391.23 feet to a 3/4 inch pipe survey monument set at the Northwest corner of said Beale Tract, said monument being the Southwest corner of the ''Wilbur to Fleischmann" parcel shown on above-mentioned map recorded in Records of Survey, Book 28, Page 16; thence North 89.56' East along the Northerly line of said Beale Tract 1114.22 feet to the point of beginning. PARCEL TWO: Beginning at a point on the Westerly line of Toto Canyon Road, said point being on the Northerly line of the Ronald A. Beale Tract, as said tract is shown on a map of the Wilbur property, recorded in Book 28, Page 16 of Record of Surveys of said County, from which a 3/4 inch pipe survey monument bears North 8956' East 1.00 feet; thence South 025' West along the Westerly line of Toro Canyon Road 391.24 feet to a 1/2 inch pipe survey mon1ment; thence North 8956' East 40~00 feet to a point on the Easterly line of Toro Canyon Road; thence North 025' East, along the Easterly line of Toro Canyon Road 391.24 feet to a point, said point being the Northeast corner of abovementioned Beale Tract; thence South 89-56' West along the Northerly line of said Beale Tract 40.00 feet to the point of beginning. RESERVING unto Ronald A. Beale and Elfie R. Beale all oil, mineral and gas rights below Five Hundred (500) feet, with the right to slant drill outside the property. 6. The said real property will be sold upon receipt of sealed bids, which shall be opened at the tjme and place hereinafter set forth. Said bids must be in writing, sealed and delivered to the Clerk of the Board of Supervisors before the hour of 2:00 P.M. of the date hereinafter set for the opening thereof. Said bids must be clearly marked on the outside thereof that they are sealed bids for thepurchase odreal peoperty and state th~ate of the opening thereof. Said sealed bids will be opened and publicly read aloud at 2:00 P.M. of th date hereinafter specified, or as soon thereafter as the order of business will permit. After the opening of said sealed bids, the Board will call for oral bids, provided that no oral bid will be entertained which does not exceed by at least 5% the highest written bid made by a responsible person. The Board reserves the right to reject any or all bids, or waiver any informality in a bid. 7. The time and place fixed for the opening of sealed bids to sell said real property is the 10th day of September, 1968, in the Supervisors Room, County Administration Building, Santa Barbara, California, at the hour of 2:00 P.M. 8. The Clerk is hereby authorized and directed to post copies of this resolution in three public places in the County not less than 15 days before the date of the meeting, and to publish the notice not less than once a week for three successive weeks before the said meeting in the Santa Barbara News Press, a news~ paper of general circulation published in the County of Santa Barbara. Rept from Co . Rt/way agent n Invest of sit for prop off i e space & Libra y, Goleta . I Accept of Dee from Peter s. Davis & Evely R. Davis for Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 5th day of August, 1968, by the following vote: AYES: NOES: George H. Clyde, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None AB.5ENT: Joe J. Callahan In the Matter of Report from County Right of Way Agent on Investigation of Possible Site Locations for Proposed Office Space and Branch Library, Goleta. Upon motion 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 CoDlllission and County Library Advisory Conunittee for report and recomnendation. In the Matter of Acceptance of Quitclaim Deed from Peter S. Davis and Evelyn R. Davis for 60-Foot Private Access Road Easement, Nojoqui Falls County Park access Rd . , Extension, Folio No. 38, Fourth Supervisorial District, without Monetary Consideratiorl. Nojoqui Falls Co . Par~ , 4th Dis . Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and / Exec of Deed Co. to Peter Davis, et ux f Nojoqui Falls Park private access Rd. 4th Dist. I I I I ! carried unanimously, it is ordered that the Quitclaim Deed from Peter s. Davis and Evelyn R. Davis, husband and wife, as Joint tenants, dated July 20, 1968, 60-foot private access road easement, Nojoqui Falls County Park Extension, Folio No. 38, Fourth Supervisorial District, be, and the same is hereby, accepted without monetary consideration; and the Deed recorded in the office of the County Recorder of the County of Santa Barbara by the County Right of Way Agent. rom In the Matter of Execution of Easement Deed from the County of Santa Barbara r to Peter s. Davis and Evelyn R. Davis for Nojoqui Falls County Park Extension for Co . 60-Foot Private Access Road, Folio No. 38, Fourth Supervisorial District. Upon motion of Supervisor Beattie, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereb , authorized and directed to execute an Easement Deed, dated August 5, 1968, from the County of Santa Barbara to Peter s. Davis and Evelyn R. Davis for Nojoqui Falls County Park Extension, Folio No. 38,Fourth Supervisorial District; and the Deed recorded in the off ice of the County Recorder of the County of Santa Barbara by the County Right of Way Agent and further transmittal of said Deed to the property owners; and said Deed to be recorded concurrently with the Quitclaim Deed accepted by the County, this date, for the same project. Req . of S. B.C In the Matter of Request of Santa Barbara County - Cities Area Planning Council for $100 Appropriation Annual Fee for Joining National Service to Regional Plan Council for annual Fe for Joining National Serv .c. e C~uncils. \ ,.,., to , Regional :\~t. Councils . ' Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried / unanimously, it is ordered that subject request be, and the same is hereby, approved, a! ei ieasa a-waeie, with funds to be taken from Board of Supervisors Account, Special Department al Expense. ' August: 5, 1968 Req . of Chairma In the Matter of Request of Chairman of Board of Directors, Los Prietos of Bd of Direct . Los Prietos Boys ' Boys' Camp for Study of Flood Control Problem. Camp for Study of flood Cont. ob. Subject written~quest was received by the Board, and read by the Clerk, I that personnel of the Flood Control District, Public Works Department, or other departments be authorized and directed to meet with members of the U.S. Forest Service to study the existing danger of flooding during the rain season, and to initiate any preventive work considered essential. 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 Flood Control Department and Director of Public Works for investigation, study and report back as soon as practicable. Req . of Repub. C nt . In the Matter of Request of Republican Central Conmittee of Santa Barbara Corrmittee of S Co . to purchase County to Purchase one Magnetic Tape Copy, County Clerk's List of Registered Voters. Mag . Tape Copy , List of Reg . Vot rs . Subject request was received by the Board, and read by the Clerk. It was 1 reported that the Director of Data Processing has found that the current cost of $21.04 per copy is incorrect and should be increased to $66.75 based on the curren monthly computer/unit record equipment rental, and average computer operator salary. The correct processing cost computed was indicated. The $66.75 excludes the cost of the magnetic tape reel which must be supplied by the requestee. Upon motion.' of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject request be, and the same is hereby approved, at the $66.75 cost per copy, with payment to be made in advance of issuing the Index. Req . of H.S. Bow rs In the Matter of Request of H. S. Bowser for Evaluation of Low-Cost for Evaluation o low-cost Housing Housing Item. Items . 1 The above-entitled communication was received by the Board, and ordered Old Spanish Days , Inc . permit use Courthouse Sunke Gardens during Fiesta I placed on file. In the Matter of Authorizing Chairman and Clerk to Execute Permit to Old Spanish Days, Inc. to Use Court House Sunken Gardens during Fiesta Celebration August 4-11, 1968, Inclusive. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Permit to Old Spanish Days, Inc. for use of the Court House Sunken Gardens August 4th through 11th, 1968, inclusive, for Fiesta celebration; the permittee to provide the appropriate certificate of liability . insurance and propety damage. 2~S Approv of Req . of Fam. to Fam ellow~hip of S. B. to use Co In the Matter of Approval of Request of Family to Family Fellowship of Santa Barbara (Reverend George J. Hall) to Use Court House Sunken Garden for Gourt House S kenCombined Garden for Chu ch Church Service on September 8, 1968, at 5 P.M. Service 9/8/68 I Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject request be, and the same is hereby approved, and referred to the Director, Department of Resources and Collections for preparation of the appropriate Permit. In the Matter of Request of Buellton Businessmen's Association for Determination from Planning Cotmllission on Changing the Wording of Proposed HighWay Req . of Buellt n Businessmen's Assoc for Dete from Plan Comma on change word ng Directional Sign, for Compliance with Provisions of oidinance No. 661. prop . Hiway Di ect Sign for Compl with Prov of Ord 661 . I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Planning COtmllission for consideration and report back to the Board with a recomnendation at the earliest convenience. I I Not. from Sher ff In the Matter of Notification from Sheriff of Reclassification of Sheriff' of Reclass . of sheriff inspec Inspector Winfield M. Van De Mark to Deputy Sheriff, Effective August 5, 1968. Winfield M. Va De Mark to Dep . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and Sheriff. 8/5/6 ; carried unanimously, it is ordered that subject notification from the Sheriff of the reclassification of Sheriff's Inspector Winfield M. Van De Mark to Deputy Sheriff, effective August 5, 1968, Range 71-E to Range 55-E be, and the same is hereby, placed on file. Req . of Ken In the Matter of Requestt of Ken Kilbourne that Board Submit to Voters Kilbourne tha Bd. Submit vo rs Without a Petition an Ordinance to Restrict Oil Processing Plant between U.S. w/out peritio ord to restri Highway 101 and the Ocean. Oil Proc Plan btw U.S. Hiwa 1 Kenneth Kilbourne, residing at 1548 Lisa Street, Carpinteria, appeared lltl and Ocean. 1 before the Board and read from a prepared written statement, and reviewed the status of the oil program in Santa Barbara from his point of view. It stated that the oil companies have their leases, the Federal buffer zone and the oil sanctuary are probably in jeopardy, oil pipelines and platforms are being installed with no controls and restrictions, and on shore processing plants can be installed almost anywhere and in any form, according to the current interpretation of the County oil policy. It appears that as a result of the public hearings on the County oil policy, it isjt:ecognized and accepted that the interests of the oil companies and those of the local citizens are definitely in conflict. Many statements by County and city officials, and spokesmen for various organizations and individuals are objective evidence of the importance of other aspects of the local economy than oil. It is now time to recognize the only partial control, the only realistic and effective means this County has to protect its major assets, which are not . Federal oil development, is through restriction of onshore oil processing plants. There are alternatives to these oil processing plants, although they may not be economic at the moment. It is the responsibility of County Government to protect and maintain local values. August 5, 1968 In conclusion, it stated that the Board should vote an ordinance prohibiting more oil processing plants, and reconnended a referendum without petition, in accordance with the Elections Code, for an ordinance to restrict any further onshore oil processing plants between Gaviota and the Ventura County line between U.S. Highway 101 and the ocean, and would also prevent any further expansion of existing plants. Virginia Burrell appeared before the Board, a resident of the City of Santa Barbara, in full support of Mr. Kilbourne's recommendation. She pointed out the resultant ugliness of the high towers, and the misconception of the end result as shown on the artist's drawings. Also mentioned was the rate at which air pollutio is increasing in this particular area. A careful study should be made on the oil operations and its effect on the existing economy and the people as these operations may be in serious conflict with other important business enterprises. Reference was made to the statement made during the hearing on the Humble Oil application about the air pollution from the oil processing being zero, and she stated that this is not true Letter of Appre to comnittee in charge of ''Nort - South all Star Football game'' . 8/2/68 . I Mr. David Lloyd appeared before the Board representing Santa Barbara Beautiful, to voice opposition to all oil processing plants along the coast, and that any such plants be located in the foothills area. Robert Owen (Colonel, Ret'd} appeared before the Board and stated that some people did not know the Beard was going to approve the oil processing facilities last week. It appeared reasonable to him to concur in the recoumendation of Mr. Kilbourne to put the matter on the November ballot. Chairman Tunnell indicated that there are many controversial issues that the Board is confronted with from time to time and it would be impossible to submit all of these issues to the people to vote on. Supervisor Clyde pointed out thathe baa said earlier that, despite the fact that there are people who object to the,bil processing facilities there are many people in Carpinteria who are in favor of this, however, he didn't feel that the majority of people in Carpinteria or in any area were in favor of the proposal. Supervisor Grant stated that the hearing on the Humble Oil application was very well publicized and all interested persons had the privilege of attending and being heard. There were numberous hearings at different levels. Mr. Grant was in opposition to the referendum without a petition. Mr. Gus Chavalas appeared before the Board to state that there is always the right of referendum. Dana D. Smith, Assistant County Counsel, appeared before the Board and stated that they would have to research the matter of placing this on the ballot without a petition as the ordinance has already been adopted. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of Kenneth Kilbourne be, and the same is hereby, denied. In the Matter of Letter of Appreciation to Conunittee in Charge of the ''North-South All Star Football Game'' Held at La Playa Stadium on August 2nd, 1968. Upon motion of Supervisor Clyde, - seconded by Supervisor Grant, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to transmit a letter of appreciation, on behalf of the Board, to the members of the Conmtittee, comnending them for their excellent work in putting on the show which was attended by a large number of people. 2( 0 c Withdrawal of Claim fi2962 . J \ Allow of Cla { The Board recessed until 2 o'clock, p.m. At 2 o'clock, p.m., the Board reconvened. Present: Supervisors George H. Clyde, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E Lewis, Clerk Supervisor Tunnell in the Chair. In the Matter of Withdrawal of Claim No. 2962. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered tht: Claim No. 2962, in favor of Nite Cap Motel, in the amount of $29.12 be, and the same is hereby, withdrawn, and referred to the County Counsel for checking. j In the Matter of Allowance of Claims. 1 I ( Upon motion, duly seconded, and carried unanimously, it is ordered that th following claims be, and the same are hereby allowed; each claini for the quiount and payable out of the fund designated on the face of each claim, respectively, to-wit: (CLAIMS LIST PAGE 261) . , . I . . l - - ' . \ NUMBER PAYEE PURPOSE SYMBOL . 11 . ~ Jiii 1111 . , _._ . , na Itel nan ltll I ,_ ftll J.itll* . P -~--- - , 1101 a. ailllellOD .a.at.,.f td . .- He I ._.,tar te llH) -w1h)'cd . a .- 1'all c ., e 2110 llllata1 . \ \ ltll ni . 1- , s llU ,. llO 2911 .-i.i ,. , 191' a.till_ .w 811 1 aM 111 .1 1 2117 , , a.rt . , 2118 --.& 1911 ---- 101 . 2n1 cait 112 a JI ltU -i 1 lOS a I ~ to as _ lalM A 1tJ., caiu_._o. 101. 21 Jiii .-.a.91-.&1 ftdf l . IMato ~ 1111 .1aa.111n I . 1Man l a.c.~ 12 1111 a.o.~ . . n. . 1M a S ltJl . .1 2911 lM . AC-l!S7 s. 1111 WARRANT ALLOWED FOR 1. . IM.H 1. 11 U.M u.tt Ul.IJ s1.01 i.2.11 111 . .".'. 11 . . 11.u 1.11 u.11 '1. 11.M 111.ts 21.11 1.1s 1t. e1.11 , . , . T.YI . .177 n.u . ft.SI R EMARKS ft ft 411.M ft 1.11 . 1'r HU ., . 14 u2.e1 11 u sn s.11 Olft 11.11 ttrn hft . Ola ft 1a.11 hft . - 4.21 ft ft M.IJ h'ft . Yr 1. OI ft , . 1IO . NUMBER INS l9M I- , . - tlll a . 1111 1111 a . 1111 IMI nP 1117 AC-1!57 SANTA BARBAR. A COUNTY FUND ~-----DATE "1IMI I, l . PAYEE PURPOSE .u ~~ i . - llad1ell IWI . . a ., JllN&eaU~ i eu ._ m. . ._ . i. . ~-- a.-a.uai., ----. -- ftdtnn .-i--. . - . ,e:r . . alt. . -- . n. a.a--- . _ - 7 -.na . . .i .,._. . 91111 . 11 ell - SYMBOL 111 JJ J.rl. 11 ,., ll 1 11 is a 11 uea IO ue l 12 , lll 11 - uea a n .l.ie 111 ' dl. JA u1an 111 a I 1.11 WARRANT ALLOWED FOR . ,. . 11.n 11 SJ.ti 17.ie . .u , . u . . , 11 . u.11 . u . 11. 11.M . 19.19 . J.,. , . . n.11 41.M - REMARKS bft - . . - , . ,. . - hft ft ft , . hb 111 a II 1.11 OI ft 111 n 10.11 .1Ma , . . I.Tl -- i.n hft ltlrft . Olft u. . NUMBER - 1'71 1171 1171 19'1 . . .,. 1171 1111 1111 . , . - 1111 . ., . . lltl . . AC- 1!57 FUND_ . . -. - SANTA BARBARA COUNTY --- ---DATE It l . PAYEE PURPOSE - . , . . .,. . *._ . . . - . -~-- ~ . litu.il , , ._ aiir, . ~ . . , UU.----- ~. Will&ma - -- ---- ,. . - . ~.i . .,. . ~- ed9le llJ --. . . . , - llUFa. . . - tallf . liMF . . - . . a . a.a-.,. .,_., o .,. SYMBOL UI a e 111 1118 IS - 111 u - 111 ., llY U ,J lH a I Ulat lit ll lSt a IA in a 11 lit 21 lffa IJ 111 111. u ltl 11 lM a 11 \ WARRANT ALLOWED FOR ,. 1.11 . 11. l.H 1.11 ,. u.a su ., . '" 17 . n.1 . 11.1 ' 4J.ll ,. u . . tie.ti 1 . i.n1.n . Ill.II 11. 1.1n. .,. . . 11 . u u . REMARKS ff ft - - hft- I.Tl ft ft '" ft ft 111 a I ltl l.M ba ft tt 'fir SANTA BARBARA COUNTY NUMBER PAYEE PURPOSE SYMBOL. a.e ._. 1MaD , a_. . -i '-', 171 . Cle1-ill . .,. 1 ~ . . ltll . , . - 11 . U " u 111 a u . UMia . u1a1 M -.i~- .,., ut a in a 1 , 1 lUa I -. - . - --. 17 - 1 laMl!da .a ~-. I a 1' . . J .-.J.ftl , . lU llU 11 , - --- . -1 . Ull . WlllU. ~ - .wa-r uan i1a1.,_. 11 a~ Id 11 llillll tlil1es n . , . 1 - _.,_ -- n . Mee nan . AC-1 ~7 ' WARRANT AL.LOWED FOR ,. . . ' *' I.ti Jt.10 ,. . . (i.tl.11) tf.41 1. , , , . U.M 1.21 . J.71 ,_,. II.YI 11.0I , . 1.11 11.11 REMARKS ft ft . , . ft u.1 ft' ft ft . ., M.71 bb . '''' hft . 17.11 Olft .f.t. ft '' 1.,. . , . ' / ' SANTA BARBARA COUNTY FUND-~= ==------DATE~==--=~_:l=:tla:.:=._ NUMBER PAYEE PURPOSE SYMBOL ALWLOAWRREADN FTO R REMARKS ~ , . . nau oaw.11 ''' u -.ia - 17.11 ., .i - k1erL 81 n --~ wu1u.au - u.11 . 2.n lltl ( 1 1 . .IO.U. . .-ie . 1, " , ll --- 17. II , . 71. I 11.11 -i . 11.11 , . . 71 II - 1.11 Jlet U.wl ._. tiU . n u. . .,. . . , . J 1 1 - 11. J 11 1111 ue a.a-a.&a - uea 11 1.21 Ill-~ 111 II ll.11 . . ,., u. . lllftla - 111. u H.M ~---- 11111.r u.-. . . - u . ''" . - . . . a.~- . , _, . ,,. ~ 111. It 1111 ma n. 1111 . 1 111 . is . , , . , . ,. . - . ll. - . , . . . . - . - 1 n.11 - 11. .,. All19 ._ 1171 lla1ea 1.71 1172 . . 111 I II 1.11 AC- 1!57 , ' NUMBER , . . 1111 .t ltl . I . . , . JlH 1191 117 11 11" tn Jlll Jlll 1111 1114 AC I !57 / ' ' ' 1 SANTA BARBARA COUNTY PAYEE PURPOSE SYMBOL , - 111818 . - ~. 111811 c ,. - . 11.- . , - - a.a.A. llltllt. . , ---.- ~ . ~ . well -1h. - "911 - le , .- . . 'ftlda~ - . -i. - . .a.ill, - . .-li.a ca111 . - . . . . - .1 . _ la, - ai . u_. _ . . a . . ~ . . #. 819'aa. . -~ . - , - -- - 111 au us an . 1. ht - - lM a tl 1a1 a II 11 au 179 ,. WARRANT ALLOWED FOR ue. lt . , . 1.n .,. 17.11 11.11 19.tl 16 . ,. ' n.w JU.M 11.H 1 . . ,. 1., . . . . 1., . 1 1.4'8. 1 ., 1 1.1 tl 4 . . ., ,. . REMARKS . I NUMBER Slll Slll Ill' llU IU. sue SUI 1111 ACIS7 SANTA BARBARA COUNTY FUND,_ _ _;___ _____ DATE,__ __l_ ._ l_M_ I_ PAYEE PURPOSE SYMBOL --. ue a 11 nir._.,.u U18 . 111 uiau 111 a 1 J.11 a I IMtfte--- ltl a II . aaM s 1 laM w 11 " 11a1 ll 14 II a IA a 1 14 . ., 1' ft a M ,. l naw ,. JA a 1 I a 14 I . U taM ll a IA UaM lS l aea 1 ltaH It a 14 ,. JA ,., w 81 1' II 8 JA WARRANT ALLOWED FOR "' . u 11.11 .,. , Cl,llt.M) n. . , . n.n . .,. .7.41 ., . . , . , . , I n.u in. n.M 1 11. . 11 u . ,., . 11.1 lJt.J. ''" n.11 r.M ., . , , . U.H REMARKS . - ' - . - , ' . . , . . . . - ~ : . - , ' -, - . . SANTA BARBARA COUNTY FUND -- DATE ., I# l I NUMBER I PAYEE I 1 ,. I J1D AC-1!57 I ' PURPOSE .-. , SYMBOL WARR.ANT ALLOWED FOR I -~ U7.a? n a 1 , . 191 JA a. lM a 14 UY.II . . . REMARKS FUND - NUMBER PAYEE JbJ JlM - 1 11 . .nn .i1an- 11 . 1111 -lllllllllt aue J1Jl ~llUW IUI 1111 lllll . IUt ~ llelllila Jlll . .ad.l l 11 . -.Ket AC Hl7 - . SANTA BARBARA COUNTY DATE.__~~~-~l_tll~ PURPOSE .--. . , ,. . u ~ . 11 , . JMUll . . IWllle SYMBOL la I 1' IAI a 14 . 11 , . uea JAi - 149811 1e1 a D WARRANT ALLOWED FOR . 111.u 1 ie. 111. 1J,Ml.ll S.Q 1.1n.u 17.l . , . 1 . ,. REMARKS ,. ,. ltl.11 . . OID l'Jt'b NUMBER 1117 11 1141 11H 1111 JUJ JJ.11 11M 1111 3111 llh JU. AC-1!57 -- ' SANTA BARBARA COUNTY FUND------ PAYEE ~- lael.Wle . a 11 . . . IMifte . AWlla 1119 a .i PURPOSE SYMBOL .ia__ Uta . . ' 171 ITI .,. llt 119 . WARRANT ALLOWED FOR , . UI 191.tl 11.n 121.11 '11.M 11 REMARKS . ft. - . .a.T . _. . - caws eaa . . . , l \ FUND_ NUMBER PAYEE ,., ~ .,. ._a.~ ., ie. , . . ~ fi i. AC I !J7 I J SANTA BARBARA COUNTY PURPOSE SYMBOL Jl I Al UA4 llA l 119 1 171 a 1 1 WARRANT ALLOWED FOR 1 JAi a.11 "' n.11 Ml REMARKS ,. Al 111. 11a11 .,. kYr ' r " FUND I NUMBER I PAYEE . Gttnlls on. 1111s -- Ulllft & AC-1!57 . 1.1 . SANTA BARBARA COUNTY DATE swn PURPOSE SYMBOL , , ' 51 HA WARRANT A L L OWED FOR 5'.608.33 18.016.50 U,"/t1.55 80.85 )80.81 ' 131.io au. . 05 im.95 1~"300 .,.,15.91 . 915 oB ,10.01 REMARKS ~------~--------------- - --------------- - ------- ---- - ------------~-- -- -- Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Daniel G. Grant, F. H . Beattie, and Curtis Tunnell. NOES: None ABSENT: Joe J. Callahan Hearing on Re In the Matter of Hearing before Board of Appeals on Requests for Relief for Relief fr Hi Fire Haz from the High Fire Hazard Provisions of Ordinance No. 1861 for Building Sites. Prov Ord 1861 for Building Site This being the date and time set for hearing before the Board of Appeals Req. of U. S. Bureau of Cen us for Verif icat on of Co . Bounda y and Incorp . cities; . I l l ' I on certain requests for relief from the high fire hazard provisions of Ordinance No. 1861 for building sites; and favorable recommendations having been received from the Building Official and Fire Chief and/or Montecito Fire District Chief following inspection by officials of their respective departments; . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, a~d carried unanimously, it is ordered that the following requests be, and the same are hereby ' approved; Richard Hansen, 816 Cheltenham Road, First District M. L. Per~y, 1365 Camino Manadero, Third District Kenneth c. Urton, 830 Picacho Lane, First District . In the Matter of Request of U. s. Bureau of Census for Verification of County Boundaries and Incorporated Cities. 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 Planning Department and Assistant County Surveyor. Upon motion the Board adjourned sine die. The foregoing Minutes are herebz approved. Supervisors ATTEST: J. E. LEWIS, County Clerk Approval of Min of 8-5-68 meeti g. Plan Coonni Rec for Adopt of knend to Ord 66 req of Audubon Corp rezoning Par 79-210-46. Goleta. I Notice. Board of Supervisors of the County of Santa Barbara, State of California, Augus t 12, 1968, at 9:30 o'clock, a.m. 0 Present: Supervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell; and J. E. Lewis, Clerk. 4 Supervisor Tunnell in the Chair In the Matter of Approving Minutes of August 5, 1968 Meeting. 2 --3 I Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reading of the minutes of the Augus t 5, 1968 meeting be dispensed with, and the minutes approved, as S\Dilbitted. In the Matter of Planning Conmission Recoumendation for Adoption of Amendment to Ordinance No. 661 on _Request of Audubon Corporation (68-RZ-27) Rezoning from 7-R-l to the 7-R-1-PR on Portion of Parcel No. 79-210-46 Located at Southerly Terminus of Coronado Drive, Goleta. A recooaoendation was received from the Planning Co1nn1ission for approval of adoption of an ordinance amending County Zoning Ordinance No. 661, as amended, by amending Article IV on request of the Audubon Corporation (68-RZ-27) from the 7-R-l, Single-Family Residential (minimum lot area of 7,000 square feet) District to the 7-R-1-PR, Single Family Residential, Planned Residential District of said Ordinance, as per plans on file with the Planning Department. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Tuesday, September 3, 1968, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a public hearing in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, on the Planning Conmission recommendation for approval of adoption of an ordinance amending Article IV of Ordinance No. 661 from the 7-R-l, Single-Family Residential (minimum lot area of 7,000 square feet) District to the 7-R-1-PR, Single Family Residential, Planned Residential District of said Ordinance, as per plans on file with the Planning Department, on request of Audubon Corporation (68- RZ-27); property in question described as a portion of Assessor's Parcel No. 79-210-46 and located at the southerly terminus of Coronado Drive, Goleta Valley; with rezoning on the basis of the S110111ary, Report of Findings, and Recouonendation as set forth in Planning Couooission Resolution No. 68-55, and that notice of said hearing be published in the Santa Barbara News-Press, a newspaper of general circulation, as follows: Notice of Public Hearing on Planning Coumission Reconnnendation for Proposed Amendment (68-RZ-27) to Ordinance No. 661. NOTICE i s hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Tuesday, September 3, 1968, at 2 o'clock, p. ~., in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, City of Santa Barbara, State of California, on the Planning Conmission recommendation for approval of adoption of an ordinance amending Article IV of Ordinance No. 661 from the 7-R-l, Single-Family Residential (Minimum lot area of 7,000 square feet) District to the i-R-1-PR, Single Family Residential, ~------~------------------------ ---- - -------------------------~----~ Exec of Agree btw Co. & All Yr. Assoc. fo Plan Prog of Exp. in connec with uniform Transient Occ Tax Fund. FY 68-69. I ; I I I Planned Residential District of said Ordinance, as per plans on file with the Planning Department, on request of Audubon Corporation (68-RZ-27); property in question described as a portion of Assessor's Parcel No. 79-210-46 and located at the southerly terminus of Coronado Drive, Goleta Valley; with rezoning on the basis of the Summary, Report of Findings, and Recommendation as set forth in Planni~ Commission Resolution No. 68-55. WITNESS my hand and seal this 12th day of August, 1968. J. E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors By HOWARD C. MENZEL ~~~':"'1"== ---~~~~~ HOWARD C. MENZEL Assistant County Clerk It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for the preparation of an appropriate ordinance. In the Matter of Execution of Agreement between County of Santa Barbara and All Year Association of Santa Barbara for Planned Programs of Expenditure in Connection with Uniform Transient Occupancy Tax Funds (Montecito Area Bed Tax Committee) for Fiscal Year 1968-69. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 68-408 WHEREAS, there has been presented to this Board of Supervisors Agreement dated August 12, 1968 by and between the County of Santa Barbara and All Year Association of Santa Barbara by the terms of which provision i s made for Planned Programs of Expenditure in Connection with Uniform Transient Occupancy Tax Funds (Montecito Area Bed Tax Conmittee) for Fiscal Year 1968-69 in an amount not to exceed $39,000.00; 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 August, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, 1 F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None 1 Exec of Agree In the Matter of Execution of Agreement between County of Santa Barbara btw1 Co. & Goleta Valley Cbambe and Goleta Valley Chamber of Commerce for Planned Programs of Expenditure in of Cone rce fnT" Planned Prog. f Connection with Uniform Transient Occupancy Tax Funds (Bed Tax) for Fiscal Year Expenditures connect with 1968-69. BED TAX. FY 68-69. I I Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following Resolution was passed andaiopted: Exec. of Jt. Powers Agree b""' Co. & Orcutt Fi e Dist FY 68-69. { August 12, 1968 RESOLUTION NO. 68-409 WHEREAS, there has been presented to this Board of Supervisors Agreement dated August 12, 1968 by and between the County of Santa Barbara and Goleta Valley Chamber of Connnerce by the terms of which provision is made for Planned Programs of Expenditure in Connection with Uniform Transient Occupancy Tax Funds {Bed Tax) for Fiscal Year 1968-69 in an amount not to exceed $23,000.00; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, NOW, THEREFORE, BE IT AND I~ I'S 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 August, 1968, 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 Joint Powers Agreement between the County of Santa Barbara and Orcutt Fire District for Fiscal Year 1968-69, to Provide Additional Fire Protection services. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following Resolution was passed and adopted: RESQLUTIQN NQ. 66-410 WHEREAS, there has been presented to this Board of Supervisors Agreement dated August 12, 1968, by and between the County of Santa Barbara and Orcutt Fire District by the terms of which provision is made to provide Additional Fire Protection Services for Fiscal Year 1968-69; 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 August, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant," F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None Exec. of Graz In the Matter of Execution of Grazing Permit for Cachuma Recreational Permit for each Rec. Area with Area with Curtis Jahnke for Five (5) Years comnencing November 1, 1968. Curtis Jahnke f r 5 yrs. / Upon motion of Supervisor Clyde, seconded oy Supervisor Beattie, and carried unanimously, the following Resolution was passed and adopted: - ---------------------------------- 2f 6 RESOLUTION NO. 68-411 WHEREAS, there has been presented to this Board of Supervisors Permit for Grazing of Livestock on Cachwna Recreational Area dated June 17, 1968 by and between the County of Santa Barbara and Mr. Curtis Jahnke by the terms of which provision is made for Five (5) Years Permit for Grazing of Livestock on Cachuma Recreational A Area, commencing November 1, 1968; 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 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 August, 1968, by the following vote: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell None ABSENT: None l Auth Dept of In the Matter of Authorizing Department of Resources and Collections to Res. & Coll. o Institutepp:c. Institute the Necessary Proceedings to Recover Monies OWed the County for Damages to recover ey owed co. for to a County Owned Vehicle. Damage to Co. owned Vehicle Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and I' I I I ( carried unanimously, the following Resolution was passed and achpted: RESOLUTION NO. 68-412 I WHEREAS, damages were inflicted on County-owned vehicle by the person listed below; and WHEREAS, such person who has caused said damages on said County-owned vehicle is responsible for the cost of repairs to said vehicle; and WHEREAS, the person inflicting such damages, as listed below, has been requested to make payment to the County of Santa Barbara for the repair of said County-owned vehicle, but has failed and refused to so do; 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 the Small Claims Court against said person to recover the monies owed to the County of Santa Barbara, as follows: Mr. Bruce Teal 415 Dania Avenue Buellton, California $63.00 The Department of Resources & Collections is further authorized to take all steps necessary 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, this 12th day of August, 1968. AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell. NOES: None ABSENT: None Cancel of Tax o Prop Acq. by ci y of S.M. I August 12, 1968 In the Matter of Cancellation of Taxes on Property Acquired by City of Santa Maria (Redevelopment Agency). Upon motion of S~pervisor Clyde, 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 Redevelopment Agency of the City of Santa Maria has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and 2i'7 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 1968-69 secured roll, against the property described below: (SEE ATTACHED LIST) The foregoing Order entered in the Minutes of the Board of Supervisors this 12th day of August, 1968. 117-142-19 Code 3-006 assessed to Claudie W. Billings et ux - recorded April 5, 1968 - Cancel Land $1,000, Improvements $1,020 and Real Property Cash Value $8,080. 117-142-20 Code 3-006 assessed to Claudie W. Billings et ux - recorded April 5, 1968 - Cancel Land $1,000, Improvements $2,140 and Real Property Cash Value $12,560. 117-142-21 Code 3-006 assessed to c. W. Billings et ux - recorded April 5, 1968 - Cancel Land $200 and Real Property Cash Value $800. 117-142-33 Code 3-006 assessed to John Ontiveros et ux - recorded April 9, 1968 - Cancel Land $200, Improvements $820 and Real Property Cash Value $4,080. 117-143-04 Code 3-006 assessed to Luis A. Ogas et ux - recorded April 5, 1968 - Cancel Land $200, Improvements $1,190 and Real Property Cash Value $5,560. 117-143-16 Code 3-006 assessed to Mario Artiaga et ux - recorded April 9, 1968 - Cancel Land $2,150, Improvements $11,980 and Real Property Cash Value $56,520. 117-150-19 Code 3-006 assessed to Mario Artiaga et ux - recorded April 9, 1968 - Cancel Land $40 and Real Property Cash Value $160. 117-150-37 Code 3006 assessed to Anna Fitzsimmons - recorded April 9, 1968 - Cancel Land $120 and Real Property Cash Value $480. 117-150-43 Code 3-006 assessed to Harold L. Stevans et ux - recorded April 15, 1968 - Cancel Land $160 and Real Property Cash Value $640. 117-150-50 Code 3-006 assessed to Naty Zepeda et al - recorded April 12, 1968 - Cancel Land $160, Improvements $640 and Real Property Cash Value $3,200. 117-150-57 Code 3-006 assessed to Joe W. McClung - recorded April 5, 1968 - Cancel Land $160, Improvements $640 and Real Property Cash Value $3,200. 117-150-59 Code 3-006 Assessed to Joe Juarez et ux - recorded April 9, 1968 - Cancel Land $210, Improvements ~1,250 and Real Property Cash Value $ 5,840. 117-150-61 Code 3-006 assessed to Perkins S. Emery et ux - recorded April 9, 1968 - Cancel Land $4,800, Improvements $5,730 and Real Property Cash Value $42,120. ~------~--------------- ------------- --- ---------- Cancel of Tax on Prop Acq. by Solvang unicipal Imp. District. ancel of Tax n . Prop Acq. . o. of S.B. I 117-150-64 Code 3-006 assessed to Rose O. Santos - recorded March 14, 1968 - Cancel Land $3,850, Improvements $4,290 and Real Property Cash Value $32,560. 127-081-24 Code 3-006 assessed to Jack T. Torbron et ux - recorded March 20, 1968 - Cancel Land $1,500, Improvements $5,900 and Real Property Cash Value $29,600. 127-081-25 Code 3-006 assessed to Jack T. Torbron et ux - recorded March 20, 1968 - Cancel Land $750 and Real Peoperty Cash Value $3,000. In the Matter of Cancellation of Taxes on Property Acquired by Solvang Municipal Improvement District. Upon motion of Supervisor Clyde, 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 Solvang Minicipal Improvement District has acquired title to, and is the owner of, certain real property situate in the County I 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 CoUI}ty ~Counsel and County Auditor of said County of Santa Barbara to the cancellation of s~id 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 1968-69 secured roll, against the property described below: 1-220-14 Code 59-015 assessed to Joan M. Daley et al - recorded April 23, 1968 - Cancel Land $20,000, Improvements $750 and Real Property Cash Value $83,000. 139-213-14 Code 90-004 assessed to -Vernon C. Madsen et al - recorded April 23, 1968 - Cancel Land $3,750 and Real Property Cash Value $15,000. 139-213-15 Code 90-004 assessed to Vernon c. Madsen et al - Recorded April 23, 1968 - Cancel Land $4,150, Improvements $150 and Real Property Cash Value $17,200. The foregoing Order entered in the Minutes of the Board of Supervisors this 12th day of August, 1968 .In the Matter of Cancellation of Taxes on Property Acquired by the County of Santa Barbara. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, 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 Road Department has acquired title to , and is the owner of , certain real peoperty situate in the County of Santa B;irbara, State of O.alifornia; and 'WHEREAS, it further appears that application has been made for cancellation of taxes on peoperty described below , as provided by Section 4986 of the Revenue and Taxation Code of theState of California; and August 12, 1968 2 ''9 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 1968-69 Secured Roll, against the property described below: 65-180-27 Code 66-031 assessed to El Campo Inc. - recorded May 14i 1968 - Cancel Land $500 and Real Property Cash Value :"j2,000. 65-180-66 Code 66-031 assessed to Evangelical Luthern Church Resurrection Inc. - recorded May 14, 1968 - Cancel Land $100 and Real Property Cash Value $400. 65-180-67 Code 66-031 assessed to Evangelical Luthern Church Resurrection Inc. - recorded May 14, 1968 - Cancel Land $100 and Real Property Cash Value $400. The foregoing Order entered in the Minutes of the Board of Supervisors this 12th day of August, 1968. cancel of Tax o In the Matter of Cancellation of Taxes on Property Acquired by the State Prop Acq. by St te Division of Biw y. Division of Highways. I Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, 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 wttten 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 1968-69 Secured Roll, against the property described below: (SEE ATTACHED LIST) The foregoing Order entered in the Minutes of the Board of Supervisors this 12th day of August, 1968. 05-SB-101 0.0/1.3 411206' -1 05-SB-101 0.0/l.3 411206' -1 R/W 05-SB-101 0 .0/1. 3 Parcel 1199 R/W 05-SB-101 0.0/1.3 Parcel 1204 Ven/SB-101- 43. 0/43.5 Parcel 418 72 1-210-17 Code 59-058 assessed to Burton W. Hancock - acquired by Order of Possession June 30, 1967 - Cancel Land $7,750 and Real Property Cash Value $31,000. 1-210-18 Code 59-058 assessed to Burton W. Hancock - acquired by Order of Possession June 30,1967 - Cancel Land $500 and Real Property Cash Value $2,000. 1-220-02 Code 59-030 assessed to John P. Figg-Hoblyn - acquired by Order of Possession June 30 , 1967 - Cancel Land $5,500 and Real Property Cash Val ue $22,000. 1-220-03 Code 59-015 assessed to Francis Figg-Hoblyn - acquired by Order of Possession June 30 , 1967 - Cancel Land $2,500 Imprevements $100 and Real Property Cash Value $10 , 400. 1-220-07 Code 59015 assessed to Charles A. Einansen etialrecorded May 22, 1968 - Cancel Land $1 , 600 and Real Property Cash Value $6,400. I Prop Abandon o Port. of Co. in Town of Casmalia. 5th Dist. 05-SBLlOl 56.2/51.6 SB-154 30.2/32.3 Parcel 2011 SB-154 30 .2/32 .3 Parcel 2001 05 - SB-154- 30.2/32.3 4;2012 SB-154- 30.2/32.3 Parcel No . SB-154- 30.2/32.3 Parcel No 1999 2014 83-190-07 Code 57-019 assessed to Abbondio F. Bazzi et ux - recorded March 21, 1968 - Cancel Land $30 and Real Property Cash Value $120. 59-193-02 Code 2014 assessed to Donald F. Shugart et ux - recorded June 10, 1968 - Cancel Land $1,850, Improvements $4,000 and Real Property Cash Value $23,400. 59-204-03 Code 2014 assessed to Dept./V.A. - c/o Jack A. McRae et ux - recorded June 10, 1968 - Cancel Land $1,850, Improvements $3,800 and Real Property Cash Value $22,600. 59-193-01 Code 2-014 assessed to Eva Hawver et al - recorded June 26, 1968 - Cancel Land $1,850, Improvements $3,800 and Real Property Cash Value $22,600. 59-20li-05 Code 2-014 assessed to Erlend Hoag et ux - recorded May 24, 1968 - Cancel Land $1,850, Improvements $3,750 and Real Property Cash Value $22,400. 59-191-13 Code 2-014 assessed to Paul E. Carneck et ux - recorded May 24 , 1968 - Cancel Land $1,850, Improvements $5,150 and Real Property Cash Value $28,000. In the Matter of Proposed Abandonment of Portion of A County Road in Town of Casmalia in Fifth Supervisorial District . (Notice of Intention) Upon motion of Supervisor Clyde , seconded by Supervisor Beattie, and I I carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 68-413 WHEREAS, the hereinafter described portion of a county highway in the Fifth Supervisorial District of the County of Santa Barbara, State of California, is unnecessary for present or prospective public use as a county highway; and WHEREAS, the Board of Supervisors of th~ounty of Santa Barbara intends to abandon said hereinafter described ~ortion of a county highway. NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AS FOLLOWS: 1. That th~ard of Supervisors of the County of Santa Barbara, pursuant to Section 956.8 of the Streets and Highways Code hereby declares its intention to abandon the following described portion of a county highway in the town of Casmalia (Someo) in the Fifth Supervisorial District, as particularly shown on Map of the Town of Someo filed in Book 1, Page 63 of Maps and Surveys , in the Santa Barbara County Recorder ' s Office: That portion of Park Street, eighty feet (80.00 feet) in width, of the Town of Casmalia (formerly known as Someo), between Blocks 6 and 7 of said Town, in the County of Santa Barbara, State of California, as shown on a map recorded in Book 1, Page 63 of Maps and Surveys, records of said County, described as follows: All that property lying within the tract of land conveyed by Quitclaim Deed to the Casmalia School District of Santa Barbara, California, recorded on June 7, 1968, in Book 2234, Page 1008 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 a:rt whatsoever, located in, on, under and over said county highway shall not be affected by this abandonment , but on the contrary, are hereby reserved and excepted from said abandonment. 2. That Tuesday the 3rd day of September, 1968, at 2:00 p.m. , is hereby fixed as the time, and the meeting room of the Board of Supervisors in the County Administration Building, 105 East Anapamu Street, Santa Barbara, California, is here y fixed as the place for the hearing of this resolution, at which time and place any party may appear and be heard relative to said proposed abandonment. Estab. a through St. in 3rd Dist. / Est. a ''No Parki Zone '' on Zaca St in Buellton, 4th Dist. I August 12, 1968 271 3. That the Clerk of this Board is hereby directed to give notice of said hearing to all freeholders in the Fifth Supervisorial District of the County of Santa Barbara by publication of this resolution in the Santa Maria Times, a newspaper of general curculation, published in the County of Santa Barbara, for at least two successive weeks prior to said day fixed for said hearing, and that similar notice be posted consp icously along the lines of said county highway proposed to be abandoned. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th d?y of August, 1968, by the following vote: District. 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 Establishing a Through Street in the Third Supervisorial Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 68-414 WHEREAS, the Code of Santa Barbara County California, Section 23.1 authorized the Board of Supervisors of the County by resolution to designate any highway intersection under its jurisdiction as a stop intersection and to erect or cause to be erected at one or more entrances to said intersection appropriate stop signs and WHEREAS, it appears to be in the best interest of public safety that certain highway intersections in the County of Santa Barbara be signposted with stop signs pursuant to said Section. NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the following 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 through street and thE(Road Commissioner of the County of Santa Barbara is hereby authorized and directed to place and maintain, or cause to be placed and maintained appropriate stop signs on the hereinafter specified street, to wit: Stop all traffic entering Los Cameras Road between the northerly City limits north of Hollister Avenue and the southerly boundary of Cathedral Oaks Road. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of August, 1968, 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 Establi~hing a ''No Parking Zone'' on a Portion of Zaca Street in the Town of Buellton, a County Road in the Fourth Supervisorial District. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following Resolution was passed and adopted: I BESOLlJIION NO, 68-415 WHEREAS, the Code of Santa Barbara County, Calibrnia, Section 23-11 as amended by ordinance No. 1824 authorizes the Board of Supervisors of the County by resolution to designate portions of highways under its jurisdiction as ''No Parking Zones'', and WHEREAS, it appears to be in the best interest of public safety that certain portions of County highways in the County of Santa Barbara be designated as ''No Parking Zones", in accordance with said Section. NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the following location 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'', and that the Road Conuoissioner of the County of Santa Barbarais hereby authorized and directed to paint said areas and place and maintain appropriate sign posts at the hereinafter described location, to wit: On the north side of Zaca Street between Buellton Parkway and Central Avenue. Passed and adopted by the Board of Supervisors of theCounty of Santa Barbar State of California, this 12th day of August, 1968, by the following vote, to wit: AYES: George H. Clyde, Joe J, Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None AB.5ENT: None Ac~ept of Rt. In the Matter of Acceptance of Right of Way Grant Without Monetary Considof '!i/&Y Grant W/out moneta.v eration from Church of Christ of Lompoc for ''O'' Street Right of Way. Consid from Church of Chr st of .Lompoc, Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and / I I I l carried unanimously, it is ordered that the following Right of Way Grant for additional right of way on ''O'' Street in Lompoc, Fourth Supervisorial District be, and the same is hereby, accepted without monetary consideration: Church of Christ of Lompoc a California Corporation, dated July 30, 1968. It is further ordered that the Clerk be, and he is hereby, authorized a~d directed to record said Right of Way Grant in the office of the Recorder of Santa Barbara County. from Lowell Ross Hoff, et al, be, and the same is hereby, accepted without monetary consideration: Lowell Ross Hoff and Hazel H. Hoff, wife of Lowell Ross Hoff; and Frank L. Alexander and Esther H. Alexander, husband and wife, as joint tenants, dated August 1, 1968. 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 Recorder of Santa Barbara County. August 12, 1968 273 Auth Chariman to In the Matter of Authorizing Chairman to Execute Change Order No. 1 to Exec Change Orde No. 1 to Adbesiv Contract with Adhesive Engineering Company for Vandenberg Road Project 5003.1 Enging. Co. for Vandenberg Rcf PJ:1oj. for an Increase of $400.00. I Filing Notice of Comp. for Const. of raised Pave Mark. on Vandenberg Rd. I Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorize and directed to execute Change Order No. 1 to contract with Adhesive Engineering Company for Vandenberg Road Project 5003.1 for an increase of $400.00. In the Matter of Filing Notice of Completion for Cons truction of Installation of Raised Pavement Markers on Vandenberg Road between Main Gate, Vandenberg Air Force Base and State Route 1. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Road Conunissioner be, and he is hereby, authorized and directed to file Notice of Completion for construction of installation of raised pavement markers on Vandenberg Road between Main Gate, Vandenberg Air Force Base and State Route 1, by Adhesive Engineering Company, 1411 Industrial Road, San Carlos, California. 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 Recorder of the County of Santa Barbara. Accept of EaseIn the Matter of Acceptance of Easement Deed Conveyed on Donation Basis ment Deed co111ey d on donation basi to to the County of Santa Barbara and Santa Barbara County Flood Control and Water Co. of S.B. & S Co. Flood Cont Conservation District by Charles C. Townsend for Right of Way Required for Lot Split adero & Water Cons. Di t. by c. c. Townsen for rt/way, Ataa Creek. 3rd Dist. No. 10,837, Atascadero Creek, Third Supervisorial District, Folio No. 429. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and I carried unanimously, it is ordered that the Easement Deed from Charles C. Townsend, a single man, dated August 6, 1968, conveyed on a donation basis for right of way required for Lot Split No. 10,837, Atascadero Creek, Third Supervisorial District, Folio No. 429, be, and the same is hereby, accepted. It is further ordered that the above-entitled matter be, and the same is hereby, referred to the Santa Barbara County Flood Control and Water Conservation District for acceptance prior to recordation by the County Right of Way Agent. In the Matter of Filing Notice of Completion by Director of Public Works for Construction of Comfort Stations, Nojoqui Falls Park, Santa Barbara County, ls California. Filing notice of Comp. by Direct of Pub. Wks for Const. of comfor Sta., Nojoqui Fa Park, S .B.Co. / Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the Director Public Works be, and he i s hereb authorized and directed to file Notice of Completion for construction of Comfort Stations, Nojoqui Falls Park, Santa Barbara County, California, by Byron Thornburgh, 35 N. Quarantina Street, P. O. Box 92, Santa13arbara, California. 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 Recorder of the County.bf Santa Barbara. 271 Accept of Ease ment Deed to Co. & Co. Fld Cont & Water Cons. Dist by Anne H. Bayles for rt/way. / In the Matter of Acceptance of Easement Deed Conveyed on Donation Basis to the County.bf Santa Barbara and Santa Barbara County Flood Control and Water Conser- vation District by Anne H. Bayless for Right of.Way Required for Lot Split No. 10,801, San Ysidro Creek, First Supervisorial District, Folio No. 417. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda. - In the Matter of Authorizing Auditor to Issue Warrant in the Amount of $150.00 from Account 1 B 20 to Watershed Fire Council of Southern California for Membership Dues from July 1, 1968 to June 30, 1969. Auth Auditor t issue warrant n amt of 150. rem acct. 1 B 20 to Watershed Fire Council of So. Calif. for Me ship. I r- Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and Req. of St. carried unanimously, it is ordered that thE{Auditor be, and he is hereby, authorized and directed to issue a warrant in the amount of $150.00 from Account 1 B 20 in favor of Watershed Fire Council of Southern California, and forward to Jack Berman, Treasurer, 141 South Cliffwood Avenue, Los Angeles, California, 90049, for membership dues from July 1, 1968 to June 30, 1969 In the Matter of Request of State Department of Public Health for Execution by Chairman of Form 235-434 Designating John J. Quinn as Santa Barbara General Hospital Administrator. Dept of Pub. Health for E~c of form desi~. John J. Quinn a Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carrie S .B. Gen Hosp. unanimously, it i s ordered that the Chairman be, and they are hereby, authorized Administrator. I Exec of Rel t Sandra Michelson and directed to execute Form 235-434 of the State Department of Public Health designating John J. Quinn as Santa Barbara General Hospital Administrator. In the Matter of Execution of Release to Sandra Michelson and Aetna Life & Aetna Life . Insurance Company of All County Claims for Damage to County-owned Vehicle. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and Co. of all co. claf8 for da to Co. owned vehicle. J Exec. of Cont btw Co. & Cal Mission Trail for Ad. Co. FY 68-69. carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release, dated August 12, 1968, acquitting Sandra Michelson and Aetna Life Insurance Company of all County claims for damage to County-owned vehicle in the amount of $50.15. It is further ordered that the Director, Department of Resources and Collections be, and he is hereby, authorized and directed to deposit the stnn of $50.15 as full payment for damage to County-owned vehicle to the Transportation Working Capital Fund. act In the Matter of Execution of Contract between County of Santa Barbara f. s. and California Mission Trails for Advertising County Resources during Fiscal Year 1968-69. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following Resolution was passed and adopted: August 12, 1968 275 RESOLUTION NO. 68-416 WHEREAS, a Contract bearing date of July 1, 1968 between the County of Santa Barbara and the California Mission Trails Association Ltd. by the terms of which the said organization will furnish its services for the purpose of advertisip 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 12.th day of August, 1968, 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 !.Exec of Cont. tw ln the Ha t ,j:er. of Execution of Contract between County of Santa Barbara Co. & S.B. Natl Horse & Flower and Santa Barbara National Horse and Flower Show for Advertising County Resources Show for Ad. Co Res. _FY 68-69/ during Fiscal Year 1968-69. . Exec of Cont b Co. & S.B. City Chamber of Co for Ad. eo. Res FY 68-69. / I . Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 68-417 WHEREAS, a Contract bearing date of July 1, 1968, between the County of Santa Barbara and the Santa Barbara National Horse and Flower Show by the terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Beard of Supervisors; and WHEREAS, it appears necessary and proper to execute said Co11tract. 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 August, 1968, by the following vote: AYES: NOES: George H. Clyde, J oe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None AB.5ENT: None In the Matter of Execution of Contract between County of Santa Barbara rce and Santa Barbara City Chamber of Commerce for Advertising County Resources during Fiscal Year 1968-69. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following Resolution was passed and adopted: RESOLUTlQN NO. .8 - 418 WHEREAS, a Contract bearing date of July 1, 1968, between the County of Santa Barbara and the Santa Barbara City Chamber of Commerce by the terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and 276 Exec of Cont btw Co. & S.B Semana Nautic Assoc for Ad. Co. Res. FY 68-69. Execof Cont. btw Co. & S .M. Chamber of C for Ad. Co. FY 68-69. I J 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 S~pervisors of the County of Santa Barbara, State of California, this 12th day of August, 1968, by the following vote: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell None AB.SENT: None In the Matter of Execution of Contract between County of Santa Barbara and Santa Barbara Semana Nautica Association for Advertising County Resources during Fiscal Year 1968-69. ' Upon motion of Supervisor Clyde, seconded by Supe~isor Beattie, and carried unanimously, the following Resolution was passed andbdiJpted: I 1 RESOLUTION NO. 68-419 WHEREAS, a Contract bearing date of July 1, 1968, between the County of Santa Barbara and the Semana Nautica 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 I 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. I ' Passed and adopted by the ~ard of Supervisors of the County of. Santa Barbara, State of California, this 12th day of August, 1968, 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 I ; I In the Matter of Execution of Contract between the County of Santa Barbara and Santa Maria Chamber of Commerce for Advertising County Re sources during Fiscal Year 1968-69. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 68-420 WHEREAS, a Contract bearing date of July 1, 1968, between the County of Santa Barbara and the Santa Maria Valley Chamber of Commerce by the terms of which the said organization will furnish its services for thepurpose 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 $f August, 1968 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beatt ie, andCurtis Tunnell Noes; None ABSENT: None Fixing Tax Bond in Amt of $1,42 Tract #10,896. for 68-69. I Recom of Co. Landscape Arch or Place of Bond f r St. tree Mtnce Islay Invest Unit Motel, Old Mill Rd. I Recoa of Co. Landscape Arch or Placement of d for Street Tree Mtnce for Shell Oil Co. , No. Turnp te. / Rel of Bond for Tract #10,395. / August 12, 1968 27 In the Matter of Fixing Tax Bond in the Amount of $1,420.00 for Tra~t #10,896, Unit 1, for 1968-69. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that a tax bond in the amount of $1,420.00 for Tract #10,896, Unit 1, be, and the same is hereby, fixed for 1968;69. In the Matter of Recomnendation of County Landscape Architect for Placement of $6,000.00 Landscaping Bond, $1,335.00 Fencing Borvl, and $75.00 Cash Deposit for Street Tree Maintenance, Islay Investments Unit Motel, 150-280 Old Mill Road,Case No. 68-M-81. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the County Landscape bond in the amount of $6,000.00, $1,335.00 bond for construction of 445 ft. of tri stake fence with plaster Pilasters spaced every 9 ft. O", and a cash deposit in the amount of $75.00 for Street Tree Maintenance of five (5) trees for Islay Investments Unit Motel, 150-280 Old Mill Road, Case No. 68-M-81, be, and the same is hereby, confirmed. The bond should contain wording similar to the following: "In consideration of approval by the County Planning Comnission of an approved precise plan (Case No. 68-M-81) for Motel Dev. Plan at 150-280 Old Mill Rd., Islay Investments hereby agrees to install landscaping and a tri stake fence with plaster pilasters within one/Jear from the date of issuance of the building permit and in accordance with the approved landscaping plan dated July 29, 1968 on file with the County Landscape Architect.'' In the Matter of Recommendation of County Landscape Architect for Placement of $500.00 Landscaping Bond, $300.00 Wall Bond and $60.00 Cash Deposit for Street Tree Maintenance for Shell Oil Company, 175 North Turnpike Road, Case No. 68-M'-'112. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the recommendation of the County Landscape Architect for the placement of a landscaping bond in the amount of $500.00, a $300.00 bond for construction of a 2 ft. masonry wall, and a cash deposit of $60.00 for maintenance of four (4) street trees for Shell Oil Company, 175 No. Turnpike Road, Case No. 68-M-112 be, and the same is hereby, confirmed. The bond shoua.kt'containkrding similar to the following: "In consideration of approval by the County Planning Com:nission of an approved precise plan (Case No. 68-M-112) for a service station at 175 No. Turnpike Road, Shell Oil Company hereby agrees to install landscaping and water system and 2 ft masonry wall within one year from the date of issuance of the building permit and in accordance with the approved landscaping plan dated August 1, 1968 on file with the County Landscape Architect." In the M"atter of Release of Monument Bond for Tract #10,395, Unit 1. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the montDJlent bond for Tract #10,395, Unit 1, in the cash amount of $2,250.00 be, and the same is hereby, released as to all future acts and conditions, as recoumiended by the Assistant County Surveyor. 278 Rel of Bond for Tract #10,615. / Recom of A In the Matter of Release of Monument Bond for Tract #10,615, Unit 1. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the mon1unent bond for Tract #10,615, Unit 1, in the cash amount of $680.00 be, and the same is hereby, released as to all future acts and conditions, as recommended by the Assistant County Surveyor. Officer for prov of Req of Dir ct Request In the Matter of Recoonoendation of Administrative Officer for Approval of of Director of Parks for Budget Deviation to Purchase Needed Equipment. of Parks for Budget Deviat on to ptll'cbase equipment. I Req. of Direc Mental Health Service for Waiver of Phy Require for Prosp. Euq. / Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unani.Jp0usly, it is ordered that the request of the Director of Parks for budget deviation in Account 180-C-l to purchase the following items be, and the same is hereby, approved as recommended by the Administrative Officer: 1 - Two-wheel Grinder $ 65.00 2 - Heavy Duty Bench Vises 130.00 1 - 9'' Auger 60.00 1 - Welding Kit 225.00 $ 480.00 It is further ordered that the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase of the above-itemized items upon receipt of a properly drawn and signed requisition. In the Matter of Request of Director, Mental Health Services, for Waiver of Physical Requirements for Prospective Employee. Upon mc{):ion of Supervisor Clyde, seconded by Supervisor Beattie, and . carried unanimously, it is ordered that the request of the Director, Mental Health Services, for a waiver of physical requirements for Stephen D. Lee, Ph.D., Clinical Psychologist, be, and the same is hereby, approved as recoDIIlended by Dr. Caldwell. Direct Autito In the Matter of Directing Auditor to Make Salary Deduction of Worlonen1 s to make Sala_ Deduct of n Compensation Awarded Certain County Employee. Comp Awarded Cert co. Empl Pursuant to the recoonoendation of the Assistant Administrative Officer I that salary deduction be made of workmen's compensation awarded certain County employee; Claim of Jose b J. Bosio for alleged damag to fencing & Post on Prop. / Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it i s ordered that the Auditor be, and he is hereby, authorized and directed to deduct the following sum from the current salary due the employee, representing Worlonen's Compensation awarded, to conform with the provisions of Section 2 of Ordinance No. 1855, and that the employee be paid only the difference, if any, remaining after such deduction: Santa Maria Hospital: Georgia c. Evans, Head Nurse, for the period 7-12-68 through 8-1-68, in the amount of $210.00. In the Matter of Claim of Joseph J. Bosio for Alleged Damage to Fencing and Posts on Property Located North of Lompoc Wye in the Amount of $86.30. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the claim of Joseph J. Bosio for alleged damage to fencing and posts on property located north of Lompoc Wye in the amount of $86.30 be, and the same is hereby, referred to the County Counsel for re-referral to the County's insurance carrier. Issue and Sale of Tw Tax Anticipati Notes of S.B. School Dist. I August 12, 1968 In the Matter of Issue and Sale of Two Tax Anticipation Notes of the Santa Barbara School District in the Amount of $750,000.00. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 68-421 WHEREAS, by resolution dated August 1, 1968, the governing Board of the Santa Barbara School District found that it is necessary for said School District to borrow the sum of $750,000.00 to pay obligations lawfully incurred in the 1968-69 fiscal year before the receipt of income for said fiscal year sufficient to meet said obligations; and WHEREAS, the governing Board of the Santa Barbara School District has requested this Board to dffer for sale on or before August 30, 1968, the tax anticipation notes of said School District in the total amount of $750,000.00, pursuant to the provisions of Sections 53820-53833, inclusive, of the Government Code; NOW, THEREFORE, the Board of Supervisors of Santa Barbara County, California, do hereby find, resolve, determine, and order as follows: 1. That it is necessary for the Santa Barbara School District to borrow the sum of $750,000.00, which sum will be needed for the immediate requirements of said School District in the fiscal year 1968-69 to pay obligations incurred in such fiscal year and before the receipt of income for such fiscal year sufficient to meet such payments, to wit, the payment of salaries, maintenance and operation charges, and capital expenditures. 2. That the amount of income and revenue provided for the 1968-69 fiscal year for the Santa Barbara School District is in excess of $5,715,000.00 as set forth in the full, true, and correct copy of the budget of said School District on file in the off ice of the Superintendent of Schools of Santa Barbara County and consists of the following items: State apportionment $1,020,400 Special purpose apportionment none Equalization deficit none Secured tax 4,275,985 Unsecured tax 171,800 Delinquent tax 84,300 All other (miscellaneous) 304,244 Total 1968-1969 budget $5,856,729 Beginning balance from prior year 382 2554 TOTAL BUDGETED INCOME $6,239,283 The portion of income and revenue so provided for the Santa Barbara School District for the 1968-1969 fiscal year which still remains uncolledted is in excess of $5,600,000.00. IT IS FURTHER ORDERED that the tax anticipation notes of the Santa Barbara School District, County of Santa Barbara, State of California, shall issue as hereinafter set forth in the aggregate authorized principal amount of $750,000.00; that the said notes shall be two in number, of the denominations of $250,000.00 and $500,000.00, respectively, shall be dated October 28, 1968, and November 26, 1968, respectively, shall bear interest at a rate not to exceed 2EO Notice 5% per ann~ from the respective dates thereof, and shall be payable on or before December 31, 1968, at the office of the County Treasurer of Santa Barbara County. Said notes shall be signed by the Chairman of the Board of Supervisors of the County of Santa Barbara and shall be countersigned by the Auditor and Treasurer of Santa Barbara County or by an authorized deputy of the said Auditor or Treasurer of Santa Barbara County. IT IS FURTHER ORDERED that the said tax anticipation notes of the Santa Barbara School District shall be issued substantially in the form attached hereto marked Exhibit A and by this reference made a parthereof. ' IT IS FURTHER ORDERED that the ClEI% of said Board of Supervisors of Santa Barbara County shall cause a notice of the sale of said tax anticipation notes of the Santa Barbara School District to be published for two successive days in the Santa Barbara News-Press, a newspaper of general circualtion printed and published in the County of Santa Barbara, and therein advertised for bids for said notes and state said Board of Supervisors will up to the 3rd day of September, 1968, at 9:30 A.M. of said day receive sealed proposals for the purchase of said notes for cash, at not less than the face value of said notes and accrued interest, and the said Board reserves the right to reject any and all bids for said notes. The foregoing resolution and order was passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, at a regular meeting thereof held on the 12th day of August, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None ABSENT: None Notice Inviting Bids on $750,000.00 Tax Anticipation Notes of the Santa Barbara School District County of Santa Barbara, State of California. I NOTICE IS HEREBY GIVEN that sealed proposals for the Purchase of $750,000.0 par value tax anticipation non-negotiable promissory notes of the Santa Barbara School District, County of Santa Barbara, California, will be received by the Board of Supervisors of Santa Barbaua County at the place and up to the time below specified: TIME: PLACE: MAILED BIDS : ISSUE: September 3, 1968, at 9:30 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. $750,000.00, consisting of 2 notes of the denominations of $250,000.00 and $500,000.00, respectively, dated October 28, 1968, and November 26, 1968, respectively MATURITY: The tax anticipation notes will become due and payable on December 31, 1968, provided that the Santa Barbara School District shall have the right to pay all or any part of said notes before maturity, in which event the interest due to date on the amount so paid shall be paid along with such payment of principal, and the interest on the notes so paid shall be on the unpaid balance. INTEREST: The notes shall bear interest at a rate to be fixed upon the sale thereof but not to exceed 5% per annum, payable on the due date of said notes. August 12, 1968 2P1 PAYMENT: Said notes 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. INCOME AND REVENUE PROVIDED: The amount of income and revenue provided for the Santa Barbara School District for the fiscal year 1968-69 is in excess of $5,715,000.00. The portion of the income and revenue so provided for the Santa Barbara School District for the fiscal year 1968-1969 which still remains uncollecte is in excess of $5,600,000.00. SECURITY: The notes are payable solely from taxes collected and State apportiomnents and income received by the Santa Barbara School District for the 1968-69 fiscal year. The repayment of the obligation evidenced by the tax - anticipation notes of the Santa Barbara School District constitutes a first lien and charge against the taxes, revenue, and other income collected during the fiscal year in which the money was borrowed and shall be repaid from the first money received by the Santa Barbara School District from the taxes, revenue, and income. TERMS OF SALE INTEREST RATE: The maximum rate bid may not exceed 5% per annum, payable on the due date of said notes. AWARD: The notes shall be sold for cash only. Each bid shall state the bidder offers par and accrued interest from the date of the notes to the date of delivery, the premium, if any, and the interest rate not to exceed that specified herein, at which the bidder offers to buy said notes. 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 notes will be awarded to the lowest responsible bidder or bidders considering the interest rate specified and the premium of fered, if any. The lowest bid will be determined by deducting the amount of the premium bid (if any) from the total amount of interest which the District would be required to pay from the date of said notes to the maturity date thereof at the rate 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 365-day year basis. The purchaser must pay accrued interest from the date of the notes to the date of delivery thereof. RIGHT OF REJECTION: The Board of Supervisors reserves the right; in its discretion, to reject any and all bids and to thekxtent not prohibited by law to waive any irregularity or informality in any bid. PROMPT AWARD: The Board of Supervisors will take action awarding the notes or rejecting all bids not later than 26 hours after the expiration of the time herein prescribed for themceipt of proposals; provided that the award may be made after the expiration of the specified time if the bidder shall not have given to said Board notice in writing of the withdrawal of such proposal. PLACE OF DELIVERY: Delivery of said notes will be made to the successful bidder at the office of the County Treasurer of Santa Barbara County. TIME OF DELIVERY: It is expected that said notes will be delivered to the successful bidder on the date of said notes. 2F2 Issue & Sale of 3 Tax Ant. notes of S.B. High School Dist. I I FORM OF BID: Each bid, together with the bid check, must be in a sealed envelope addressed to J. E. Lewis, County Clerk, Post Office Drawer CC, Santa Barbara, California, with the envelope and bid clearly marked "Proposal for Santa Barbara School District Tax Anticipation Notes." BID CHECK: A certified or cashier's check on a responsible bank or trust company in the amount of 3% of the principal amount of the notes, payable to the order of the County Treasurer, must accompany each proposal as a guaranty that the bidder, if successful, will accept and pay for said notes in accordance with the terms of his bid. The proceeds of the check accompanying any accepted proposal shal . be applied on the purchase price of the notes, or, if such proposal is accepted but not performed, unless such failure of performance shall be caused by any act or omission of the District, shall then be retained by said Treasurer for the benefit of the District. The check accompanying each unaccepted proposal will be returned promptly. CHANGE :IN TAX EXEMPT STATUS: At any time before th~otes are tendered for deliverythe successful bidder may disaffirm and withdraw the proposal if the interest received by private holders from notes 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 Internal Revenue Service or by a decision of any federa~ 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 notes the successful bidder will be furnished with a certificate that there is no litigation pending affecting the validity of the notes. LEGAL OPINION: The succiessful bidder must obtain the opinion as to the legality of thepotes at his own expense INFORMATION AVAILABLE: Requests for information concerning the District . should be addressed to: County Clerk, Post Office Drawer CC, Santa Barbara, California. DATED: August 12, 1968 J.E. LEWIS bSEAL) County Clerk and ex-officio lerk of the Board of Supervisors of Santa Barbara County, State of California In the Matter of Issue and Sale of Three Tax Anticipation Notes of the Santa Barbara High School District in the Amount of $2,200,000.00. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, the following Resolution was passed and adopted: BESQLUTIQli NQ. 68-42Z WHEREAS, by resolution dated Aqguat 1, 1968, the governing Board of the Santa Barbara High School District found that it is necessary for said School District to borrow the sum of $2,200,000 to pay obligations lawfully incurred in the 1968-1969 fiscal year before thefreceipt of income for said fiscal year sufficient to meet said obligations; and WHEREAS, the governing Board of th~anta Barbara High School District has requested this Board to offer for sale tax anticipation notes of said School DistricJ in the total amount of $2,200,000 pursuant to the provisions of Sections 53820-53833 inclusive, of the Government Code; NOW, THEREFORE, the Board of Supervisors of Santa Barbara County, California, do hereby find, resolve, determine, and order as follows: 2P3 1. That it is necessary for the Santa Barbara High School District to borrow the sum of $2,200.00, which sum will be needed for the immediate requirements of said School District in the fiscal year 1968-1969 to pay obligations incurred in such fiscal year and before the receipt of income for such fiscal year sufficient to meet such payments, to wit: the payment of salaries, maintenance and operation charges, and capital expenditures. 2. That the amount of income and revenue provided for the 1968-69 fiscal year for the Santa Barbara High School District is in excess of $11,617,000 as set forth in the full, true, and correct copy of the budget of said School District on file in the office of the Superintendent of Schools of Santa Barbara County and consists of the following items: State apportionment $ 1,748,000 Special purpose apportionment 376,544 Equalization deficit none Secured tax 7, 705, 078 Unsecured Tax 564,800 . Delinquent tax 205,000 All other (miscellaneous) 1,900,505 Total 1968-1969 budget $12,232,383 Beginning balance from prior year 564,724 TOTAL BUDGETED INCOME $12,797,107 The portion of income and revenue so provided for the Santa Barbara High School District for the 1968-1969 fiscal year which still remains uncollected is in excess of $12,000,000.00. IT IS FURTHER ORDERED that the tax anticipation notes of the Santa Barbara High School District shall issue as hereinafter set forth in the aggregate authorized principal amount of $2,200,000; that said notes shall be three in number, of the denominations of $700,000, $650,000, and $850,000, respectively, shall fe dated September 25, 1968, October 28, 1968, and November 26, 1968, respectively, shall bear interest at a rate not to exceed 5% per annum from the respective dates thereof and shall all be payable on or before December 31, 1968, at the office of the County Treasurer of Santa Barbara County. Said notes shall be signed by the Chairman of the Board of Supervisors of the County of Santa Barbara and shall be countersigned by the Auditor and Treasurer of Santa Barbara County or by a duly . authorized deputy of the said Auditor or Treasurer of Santa Barbara County. IT IS FURTHER ORDERED that the said tax anticipation nCIJltes of the Santa Barbara High School District shall be issued substantially in the form attached hereto, marked Exhibit A, and by this reference made a parthereof. IT IS FURTHER ORDERED that the Clerk of said Board of Supervisors of Santa Barbara County shall cause a notice of the sale of said tax anticipation notes of the Santa Barbara High School District to be published for two successive days in the Santa Barbara News-Press, a newspaper of general circulation printed and published in tlE County of Santa Barbara, and therein advertise for bids for said notes and state said Board of Supervisors will,bp to the 3rd day of September, 1968, at 9:30 A.M. of said day, receive sealed proposals for theilurchase of said notes for cash, at not less than the face value of said ndes and accrued irterest, and the said Board reserves th~ight to reject any and all bids for said notes. I 2f1 The foregoing resolution and order was passed and adpted by the Board of Supervisors of the County of Santa Barbara, State of California, at a regular meeting thereof held on the 12th day of August, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None ABSENT: None Notice. NOTICE INVITING BIDS ON $2,200,000.00 TAX ANTICIPATION NOTES OF THE SANTA BARBARA lllGH SCHOOL DISTRICT COUNTY OF SANT~RBARA, STATE OF CALIFORNIA. NOTICE IS HEREBY GIVEN that proposals for the purchase of $2,200,000.00 par value tax anticipation non-negotiable promissory notes of the Santa Barbara High School District, County of Santa Barbara, California, will be received by the Board of Supervisors of Santa Barbara County at the place and up to the time below specified: TIME: PLACE: MAILED BIDS: ISSUE: September 3, 1968, at 9:30 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 $2,200,000.00, consisting of three notes of the denominations of $700,000.00, $650,000.00, and $850,000.00, respectively, dated September 25, 1968, October 28, 1968, and November 26, 1968, respectively. MATURITY: The tax anticipation notes will become due and payable on December 31, 1968, provided that the Santa Barbara High School District shall have the right to pay all or any part of said notes before maturity, in which event the interest due to date on the amount so paid shall be paid along with such payment of principal, and the interest on thenotes so paid shall be on theunpaid balance. INTEREST: The notes shall bear interest at a rate to be fixed upon the sale thereof but not to exceed 5% per annum, payable on tledue date of said notes. PAYMENT: Said notes and the interest thereon are payable in lawful money of the United States of America at th~ffice of the Treasurer of Santa Barbara County. INCOME AND REVENUE PROVIDED: The amount of income and revenue pl7ovided for the Santa Barbara High School District for the fiscal year 1968-1969 is in excess of $11,617,000.00. The portion of the income and revenue so provided for the Santa Barbara High School District for the fiscal year 1968-1969 which still remains uncollected is in excess of $1 2,000,000.00. SECURITY: The notes are payable solely from taxes collected and State apportiomnents and income received by the Santa Barbara High School District for the 1968-1969 fiscal year. The repayment of the obligation evidenced by the tax anticipation notes of the Santa Barbara High School District constitutes a first lien and charge against the taxes, revenue, and other income collected during the fiscal year in which the money was borrowed and shall be repaid from the first mone receiv~d by the Santa Barbara High School Dist~ict from the taxes, revenue, and income. t ' August 12, 1968 TERMS OF SALE INTEREST RATE: The mazimum rate bid may not exceed 5% per annum, payable on the due date of said notes. AWARD: The notes shall be sold for cash only. Each bid shall state the bidder offers par and accrued interest from the date of the notes to the date of delivery, the premium, if any, and the interest ra~e, not to exceed that specified herein, .at which the bidder offers to buy said notes. 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 notes will be awarded to the lowest responsible bidder or bidders considering the interest rate specified and the premium offered, if any. The lowest bid will be determined by deducting amount of the premium bid (if any) from the total amount of interest which the District would be required to pay from the date of said notes to the maturity date :thereof at the rate 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 365-day year basis. The purchaser must pay accrued interest from the date of the notes to the date of delivery thereof. 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 notes or rejecting all bids not later than 26 hours after the expiration of the time herein prescribed for the receipt of proposals; provided that the award may be made after the expiration of the specified time if the bidder shall not have given to said Board notice in writing of the ~withdrawal of such proposal. PLACE OF DELIVERY: Delivery of said notes will be made to the successful bidder at the office of the County Treasurer of Santa Barbara County. TIME OF DELIVERY: It is expected that said notes will be delivered to the successful bidder on the date of said notes: FORM OF BID: Each bid, together with the bid check, must be in a sealed envelope, addressed to J. E. Lewis, County Clerk, Post Office Drawer CC, s.anta Barbara, California, with the envelope and bid clearly marked ''Proposal for Santa Barbara High School District Tax Anticipation Notes." BID CHECK: A certified or cashier's check on a responsible bank or trust company in the amount of 3% of the principal amount of the notes, payable to the order of the County Treasurer, must accompany each proposal as a guaranty that the bidder, if successful, will accept and pay for said notes in accordance with the terms of his bid. The proceeds of the check accompanying any accepted proposal shall be applied on the purchase price of the notes, or, if such proposal is accepte but not performed,) unless such failure of performance shall be caused by any act or omission of the District, shall then be retained by said Treasurer for the benefit of the District. The check accompanying each unaccepted proposal will be returned promptly. ' 2F.6 Publication o Ord 1910, 191 , &1912. Report. I I C~icati f r9Jn Plan Co for Info Onl I / I I I CHANGE IN TAX EXEMPI' STATUS: At any time before the notes are tendered for delivery the successful bidder may disaffirm and withdraw the proposal if the interest received by private holders from notes 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 Int ernal Revenue Service 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 notes the successful bidder will be furnished with a certificate that there is no litigation pending affecting the validity of the ~otes. LEGAL OPINION: The successful bidder must obtain theppinion as to the legality of the notes at his own expense. INFORMATION AVAILABLE; Requests for information concering the District should be addressed to: County Clerk, Post Office Drawer CC, Santa Barbara, California. ! DATED: Augus t 12, 1968 J. E. LEWIS (SEAL) County Clerk and ex-officio Clerk of the Board of Supervisors of Santa Barbara County, State of California In the Matter of Publication of Ordinances Nos. 1910, 1911 and 1912. It appearing from the Affidavits of Publication of the Principal Clerk of Santa Barbara News-Press that Ordinance Nos. 1910, 1911 and 1912 have been publis ed in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined that said Ordinances Nos. 1910, 1911 and 1912 have been published in the manner and form required by law. I I In the Matter of Report. The following report was received by the Board and ordered placed on file: Administrative Officer - Travel Report S11unnary for July 1 through July 31, 1968. . In the Matter of Connnunications from Planning Connnission for Information Only. 11) Granted Conditional Use Permit under Ordinance No. 661 on request of Southern California Edison Co. (68-CP-28) to expand electrical power sub-station and allow proposed structure to be 4 ft. from southerly property line, 5 ft. from easterly property line, and 6 ft. from northerly property line at 186 Toro Canyon Road, Summerland. 1 2) Approved request of Derville Academy (68-CP-41) for Conditional Use Permit under Ordinance 661 to permit construction and use of off-site directional sign at 3229 Baseline Ave., Santa Ynez. / 3) Granted Amended Conditional Use Permit under Ordinance 661 on behalf of Nelson Gross (68-CJ~42) amending Amended Conditional Use Permit issued to Airox Corporation (65-CP-56) allowing interim open pit burning for limited period of time at 4200 Airox Road, Casmalia. / 4) Approved r~quest of Cathedral Knolls (68-CP-46) for Conditional Use Permit under Ordinance 661 to permit one 17.5 sq. ft. directional sign placed in conjunction with permitted 4 sq. ft. sign to be located on northwest corner of Cathedral Oaks Road and Glen Annie Road, Goleta. Informative Conau from Plan Co11111J denying Req. . Fred Williams for Cond. Use Penai I Approv of Rider to Oil Drill Bo d. I August 12, 1968 2f 7 In the Matter of Informative Conmrunication from Planning Coumission Denying Request of Frederic -Williams (68-CP-40) for Conditional Use Permit. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda since a $50.00 filing fee has not been received. In the Matter of Approval of Riders to Oil Drilling Bonds. Pursuant to the request of David K. Biclanore, Oil Well Inspector, and in accordance with the provisions contained in Ordinance No. 908; Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it i s ordered that the following riders to oil drilling bonds be, and the same are hereby, approved: / Union Oil Company of California - Unified Pacific Insurance Company Blanket Bond No. B-311067 rider covering well Blochmen #29, County Pennit No. 3308. ;Continental Oil Company - Hartford Accident and Indemnity Company Blanket Bond No. 3507930 rider covering well Porter No. 19, County Permit No. 3311. Plan Ccni Rec In the Matter of Planning Coumission Recomniendation for Board to Consider for Bd. to cons d. using portion 0 Using Portions of Existing County Facilities by Private Parties for Dismantling existing Co. Fa by Private part es of Autoloobiles and Other Similar Uses (68-M-119). for dismantling Au t Cl'f+O bile s. e t The Planning Connnission submitted a recounuendation that the Board of 1 Supervisors consider the use of portions of existing County facilities by private parties for such activities; and investigate possible, suitable sites in the Fourth Supervisorial District. Upon motion of Supervisor Beattie, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred back to the Planning Coumission and Director of Refuse for investigation and report back to the Board regarding further expansion, and possible use of portion of County refuse dump sites on lase basis, etc. Plan Coani Rec In the Matter of Planning Commission Recommendation for Approval of for Approv of p of Tract #10,80 Tentative Map of Tract #10,802 Located South of Hollister Avenue at Southerly Coronado Dr. , Goleta. Terminus of Coronado Drive, Goleta, Third Supervisorial District. J Allow of Pos., Disallow of Pos Fixing of Comp for Monthly Sal Positions. {Sheriff) I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to Tuesday, September 3, 1968, at 2 o'clock, p.m. following the scheduled hearing for rezoning of subject property. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions. (Sheriff, Effective August 12, 1968). Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adppted: 2f?8 Recom Spec. f r Undersherif f Recom of Sec., Sheriff's Civ 1 Service Conmi concerning amend of Ord. I i I I I 1 I I 1 I I l l l I ------------~- ---- -~-~---- -- - RESOLUTION NO. 68-423 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) (are) hereby allowed, effective August 12, 1968: COUNTY DEPARTMENT SHERIFF AND CORNER IDENTIFICATION NUMBER 90.2220.77, 78, 79, 80, 81 (S positions) TITLE OF POSITION DEPUTY SHERIFF SECTION II: The following position(s)(is)(are) hereby disallowed, effecti e COUNI'Y DEPARTMENT IDENTIFICATION NUMBER TITLE OF POSITION SECTION II: The compensation for the hereinafter designated monthly I salaried position(s) shall be as f ollows, effective~~~~~~~~' 19~-i-= COUNTY DEPARTMENT IDENTIFICATION NUMBER NAME OF EMPLOYEE col UMN ' I Passed and adopted by the Board of Supervisors of the County of Santa t Barbara, State of California, this 12th day of August, 1968 by the followihg vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, Custis Tunnell NOES: None ABSENT : None I I . ! I 1 I I In the Matter of Recommended. Specifications for Undersheriff . I and, Reconmend ation of Secretary, Sheriff's Civil Service Comnission Con~rning Initiative Ordinance. I Amendmenf of j . A written report and reconnnendation was received by the Board frbm Glenn l Cackley, Secretary, Sheriff's Civil Service Comnission, concerning subject, matter, which was read by the Clerk. On August 6, 1968, the Conunission considered the following proposals and made its reconnnendations: 1) On the Proposed initiative Ordinance amendment which is to be submitte to the County voters in the November, 1968 election, it was voted unanimously to concur in the Board of Supervisors' proposal to exempt the position of Undersheriff from the Civil Service. The Comnission urged the voters in this County to approve the initiative amendment which is believed to be ~eneficial to the Sheriff's Department and residents in the County. 2) On the proposed change in specifications for the position of Undersheriff, the Commission adopted the change in specifications, which was enclosed with the report. It was also recommended to the Board that the Conmission continue to determine the specifications for the position of Undersheriff. The Sheriff as an elected official and responsible to the people would have the power to dismiss his Undersheriff, but the individual who holds the position should meet certain minimtnn standards which, of course, must be adjusted to meet changing conditions. Rept & Recom fr Admln Officer Disposition of Revenues Rec. f Pipeling leases tideland Trust Area. Carp & Appt. of Co11oi t / om August 12, 1968 2f 9 Mr. Cackley appeared before the Board in support of his report. Supervisor Callahan felt that the Civil Service Commission should be abolished and all County employees be placed under the newly adopted personnel merit system, including law enforcement officers. A ballot should be presented to the people to cover this. However, upervisor Clyde was of the opinion that this is not timely at present but might be acted upon as the personnel merit system for the County of Santa Barbara matures and is more definitely established, inasmuch as there will be certain amendments made thereto as becomes necessary, from time to time. Later on, some type of com:nission could be set up to handle hearings out- ' side the Board. Then Supervisor Callahan's proposal could be placed before the electorate. Although no official action was taken at this time, Supervisor Tunnell suggested that the Board meet with members of the Sheriff's Civil Service Conmission to discuss the pros and cons of the tnatter. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reco11u11endations contained in the report from Glenn Cackley, Secretary Sheriff's Civil Service Connnission, as hereinaboveindicated be, and the same are hereby, confirmed. In the Matter of Report and Recomnendation from Administrative Officer as to Disposition of Revenues Received from Pipeline Leases in Tideland Trust I in Area - Carpinteria, and Appointment of Committee. David Watson, Administrative Officer, submitted subject report following ee. a meeting held on June 27, 1968 between Carpinteria City officials and the Administrative Officer, County Counsel, and Director, Division of Intergovernmental Services to discuss the disposition of present and future receipts from oil pipeline leases pursuant to the trust and a joint control and administration of these funds. Following a review of the provisions of the ''Trust Act'' and with considerable discussion, the group attending the meeting agreed that a joint program of administration was possible and desirable. This conclusion was largely based upon five considerations listed in Mr. Watson's report. It was the consensus thlt the following be considered by the Board: 1) That a four-man ''Tidelands Turst Fund Advisory Connnittee'' be created, composed of a) Two Supervisors elected and appointed by the Board of Supervisors; b) Two members of the Carpinteria City Council or Councilman and Mayor, appointed by the Mayor or City Council. 2) That the purpose of this Connnittee be: ''To develop and reconmend to the Board of Supervisors and Carpinteria City Council programs or projects to be developed pursuant to the provisions of Chapter 846 of the Tidelands Trust Act, utilizing revenues available and accruing from oil pipeline leases from said trust, and any other funds that might become available in the future''. During the ensuing discussion, it was pointed out that there is only one v pipeling that traverses the County and the City of Carpinteria but there may be more later. The entire revenue has to go into a tidelands trust fund and spent for specific purposes such as wharves, piers, fisheries, etc. Revenue is derived from contracts for rights of way only. If appointed, this standing Committee would meet 2SO Rept from Co. Counsel on Legislation introduced by C9 I Approv Claim favor of Nite Motel for ave night lodging for Job Appli Clinical Psy S.M. Mental Health Dept. t I ' I I 1 I on an informal basis and submit reconunendations to the Board of Supervisors and Carpinteria City Council. The Administrative Officer and County Counsel were in favor of such a proposal. Upon motion of Supervisor Beattie, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendations contained in subject report be, and the same are hereby, confirmed. -- It is further ordered that Supervisors George H. Clyde and Joe J Callahan be, and they are hereby, appointed to the standing committee, known as the ''Tidelands Trust Fund Afvisory Committee", and that officials of the City Council of Carpinteria be requested to also appoint two members in accordance with th~ approved recouunendations. In the Matter of Report from County Counsel on' Legislation Introduced by the County. Deputy County Counsel Thomas P. Anderle submitted subject report on certai . legislative bills authored by Senator Lagomarsino and Assemblyman Shoemaker, which were passed by the Legislature. I Upon motion of Supervisor Grant, seconded by Supervisor Beattie, land I carried unanimously, it is ordered that the Clerk be, and he is hereby, auf horized and directed to transmit a letter of appreciation, on behalf of the Board, to Senato I Lagomarsino and Assemblyman Shoemaker. I q ~ th~atter of Approving Claim #2962 in Favor of Nite Cap Motel, in the Cap I - Amount of $29.12, for OVer-Night Lodging for Job Applicant, Clinical Psych~logist Position, Santa Maria Mental Health Department. Dr. Delano M. Collins, Director of Mental Health Services, submitted a written request that, under authority of Section 31116 of the Government Code of the State of California, the claim against the County of Santa Barbara in favor of the Nite Cap Motel, in the amount of $29.12, as submitted by Dr. Steven Van de Mark, representing two nights' lodging at Santa Maria be approved inasmuch as he travelled to Santa Barbara, Santa Maria and Lompoc from Lawrence, Kansan, at no expense to the County for a personal interview and observation of the County's mental health clinic facilities and operations as an applicant for the position of Clinical Psychologist. Dana D. Smith, Assistant County Counsel, appeared before thEIBoard and . cited Section 31116 of the Government Code whereby the Board could authorize the claim by making a finding that thi~ is necessary in order to fill the position and the vacancy is in the Santa Maria area. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the claim against the County, #2962, in favor of the Nite Cap Motel, in the amount of $29.12, as submitted by Dr. Steven I Van de Mark be, and the same is hereby, authorized for payment; the Board having made a finding that under Section 31116 of the Government Code of the State of California, it is necessary to provide these expenses in order to fill this position. It is further ordered that a policy be, and the same is hereby, established to authorize similar claims in filing such positions. August 12, 1968 2~.1 Recom of Direct of In the Matter of Reconunendation of Director of Public Works for Termination Pub. Wks for Termina ion of Night use o of Regular Night Use of Administration Building Coffee Sho;. Amain .Building Coffee Shop. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and ( carried unanimously, it is ordered that the recommendation of the Director of Public Works to terminate the regular night use of the Administration Building , coffee shop be, and the same is hereby, confirmed, due to the loss of security of the building durirg the periods of night use and because of other problems caused thereby. Many problems have resulted since the building must be left open and people are in the building during cleanup by the contract janitorial firm. Also, the lights and air conditioning must be left on and off-hours calls to the building by maintenance personnel have been required to adjust the air conditioning. Exercising Co. OP.tion to Purch se 1]5 interest in Interest In the Matter of Exercising County Option to Purchase Undivided 1/5 in Property of Evald R. and Joan A. Skytt, Pine Avenue, Solvang, for Prop of Evald R & Joan A. Skytt Proposed Santa Ynez Valley Park, Folio No. 134. Pine Ave. Solva g. I Upon motion of Supervisor Callahan, seconded by Supervisor Grant; and carried unanimously, it is ordered that the County Right of Way Agent be, and he is hereby, authorized and directed to notify Evald R. and Joan A. Skytt, Pine Avenue, Solvang, California, by certified mail, that the County of Santa Barbara is exercising its option to buy an undivided l/5th interest in property for the proposed Santa Ynez Valley Park, Folio No. 134. Reference is made to the executed Real Property Purchase and Option Agreement between the County of Santa Barbara and the Skytts, dated March 10, 1967 pertaining to the purchase of property f on the proposed park. Following transmittal of a deed to the.County, and the County's acceptance, the County Auditor will be requested by the Board to draw the sum of $28,000 from a specific account in order to close the subject escrow. Co. option to In the Matter of Exercising County Option to Purchase the Undivided l/3rd purchase 1/3 interest in Pro Interest in Property oc R. A. Watt Company for Stow House, Parcel Nos. la and lb, of R. A. Watt C for Stow House. Folio No. 147. / Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and Recom to Auth C carried unanimously, it is ordered that the County Right of Way Agent be, and he is hereby, authorized and directed to notify the R. A. Watt Company, by certified mail, that the County of Santa Barbara is exercising its option to buy the undivided l/3rd interest in property for Stow House, Parcel Nos. la and lb, Folio No. 147. Reference is made to the executed Real Property Purchase and Option Agreement between the County of Santa Barbara and the R. A. Watt Company, dated October 9, 1967 pertaining to the,4tU'chase of property for the proposed park. Following transmittal of a deed to the County, and. the County's acceptance, the County Auditor will be requested by theA3oard to draw the sum of $12,000 from a specific account in order to close the subject escrow. In the Matter of Recommendation to Authorize County Right of Way Agent to proceed with Proceed with Negotiations for Rental Contract for Office Space, Probation Department, rneengtoatli actioonntsr afcotf Santa Barbara Area, Folio No. 45L}. for office apace. probation Dept. / 2~2 Carl E. Vogel, County Right of Way Agent, submitted subject request and recommendation, which was read by the Clerk. Upon motion of Supervisor Callahan, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Assistant Director of Public Works and the County Right of Way Agent for study on available space in the County Administration Building for the Probation Department or additional space for any other departments, and report back to the Board on August 19, 1968. Appt. of Co. In the'Matter of Appointment of County Probation Officer as the County Prob. Officer as the co. leade Leader for Planning toward 1970 White House Conference on Children and Youth. for Plan towa d White BmR c f. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and on Children & Youth. carried unanimously, it is ordered that Clifford C. Romer, Chief Probation Officer / be, and he is hereby, appointed as the County leader for planning toward the 1970 White House Conference on Children and Youth. Direct Co. Au itor to Trans bala ce of In the Matter of Directing County Auditor to Transfer Balance of 1$188 Space Maintenance Trust Fund, Tract #10,245, to County Service Area No. 3. The Director of Parks submitted a written request on subject matJer. The $188 from ope from Open Sp. Mtnce Fun to Co. Servic Area #3. I Appt. of Co. & Asst Co. Pb for Emergency Apprehension mentally ill persons to Pb Unit. ; y I Board had accepted a donation of $500 from the subdivider of Tract #10,245 ~ Unit #1 which was deposited to the Open Space Maintenance Trust Fund, Tract #10,245. The developer had complied with all conditions relative to improvements in the open . space except for the/removal of trees. The remaining interest in the tract was sold to another party and offered th~500 donation to the County in lieu of removing the trees. The $500 bond was released, and two claims were submitted against this fund, one for $208 and the other for $104. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to transfer the balance of $188 from the Open Space Maintenan e Trust Fund, Tract #10,245, to County Service Area No. 3, thereby closing this account In the Matter of Appointment of County Physician and Assistant County Physicians for Emergency Apprehension of Mentally Ill Persons to Psychiatric Unit. Upon tw[ion of Supervisor Callahan, seconded by Supervisor Grant, and carried unaniDKusly, it is ordered that Dr. David M. Caldwell, Medical Director of the Santa Barbara County General Hospital be, and he is hereby, appointed as County Physician, without additional compensation, for emergency apprehension of mentally ill persons to th~sychiatirc unit of the Hospital, and that the following individuals be, and they are hereby, appointed as Assistant County Physicians: John L. Carleton, M.D. Delano M. Collins, M. D. Joseph N. Dockery, M. D. *William Faloon, M. D. Jesse R. Freeland, M. D. Lorenz F. Gerlach, . M. D. Robert M. Gibbs, M. D. Robert T. Grattan, M. D. Arthur s. Greditzer, M. D. August 12, 1968 Alan G. Hanretta, M. D. H. Neil Karp, M. D. Herschel J. Kaufman, M. D. Richard H. Lambert, M. D. Jerome Lubin, M. D. (Santa Maria) Lewis Merklin, Jr., M. D. (Lompoc) Donald s. Patterson, M. D. David Renshaw, M. D. Ernest F. Russell, M. D. **Richard A. Slawson; M. D. (Lompoc) Gilbert Slutzky, M. D. Ewing T. Steel, M. D. James H. Wells, M. D. David Winkler, M. D. *Pending appointment to SBGH Staff **Pending receiving State Licensure It is further ordered that the actions taken by the Board at the meetings of July 11, 1966 and October 30, 1967, relating to these appointments be, andthe same are hereby, rescinded, to allow for additions and deletions of individuals over the past two years. Notice of Expir In the Matter of Notice of Expiration of Terms of Office for Certain of terms of off ce for Cert Electi e Elective and Appointed Members to th~ard of Retirement of the.Santa Barbara County & Appt members o Bd of Retiremen Employees' Retirement Association. of S.B. Co. Emp Retire . --soc . Mae Chambers, Retirement Officer, submitted a written notice of the expiration of terms of office for the following members of the Board of Retirement of the Santa Barbara County Employees' Retirement Association on November 30, 1968: Position No. 2 - Doyle D. Dodd (Elected) Position No. 7 - Fletcher M. Connnon (Elected) Alternate - Vacant (Elected) Position No. 4 - A. E. Gracia (Appointed) Pisition No. 6 - Tom Hanna (Appointed) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the'matter of conducting an election for the above-indicated elective positions on Thursday, November 14, 1968 be, and the same is hereby, referred to the Clerk for the purpose of proceeding with said election. It is noted that action will be taken by the Board to fill the appointive positions on or before November 30, 1968. Direct co. Audi or In the Matter of Directing Co~ n ty Auditor to Transfer the Sum of $9, 625. 21 to Trana Spec. Lighting Zone from Special Lighting Zone No. 1 Fund to the County General Fund. Fund to Co. Gen Fund. / Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to transfer the sum of $9,625.21 from the Special Lighting Zone No. 1 (El Encanto Heights and El Encanto Heights No. 2) Fund to the County General Fund inasmuch as the monies have been collected to provide for the ornamental street lights and are now on deposit in the Special Lighting Zone No. 1 Fund. Reference is made to _Resolution No. 24417 which was passed and adopted on December 7, 1964 creating the Special Lighting Zone No. 1 for the purpose of reimbursing the County for money advanced to this area. 2?1 Rept from Dir ct .In. the Matter of Report from Director of Intergovernmental Services on of Intergov. Service on Re Request of City of Santa Barbara for Formation of County-Wide Community Relations of City of s. . for Formation of CoDIIlission. co-wide Con1nur Rel. Conu11i. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and / Cour111m ica tio / carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, continued to September 23, 1968, at 11 o'clock, a.m., as requested by John P. Whittemore, Director of Intergovernmental Services, inasmuch as more time is necessary for the County staff to review the proposal before reporting to the Board Clerk: In the Matter of Communications. The following communications were received by the Board and read by the / CASAC - acknowledgment of receipt of Santa Barbara County's pr-o rate share of operating costs, FY 1968-69. / State Senator Clair W. Bergener (R-San Diego) - report on recently adopted Senate Bill 592 which amends the Ralph M. Brown Act. ' l I Accept of Eas In the Matter of Acceptance of Easement Deed from Islay Investments for ~!s~r~rl~ ! yRight of Way, Cieneguitas Creek, Folio No. 440, without Monetary Consideration. g~:~~ta~ Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following Easement Deed for right of way, Cieneguitas Creek, (Hastings Harcourt), Folio No. 440 be, and the same is I hereby, accepted, without monetary consideration, and referred to the Santa Barbara County Flood Control & Water Conservation District for acceptance prior to recordation by the County Right of Way Agent: \ Islay Investments, A General Partnership, dated August 2, 1968 Firet Reading of Ord Adopting y Ref. 1967 Edi i didition of Uniform Fire In the Matter of First Reading of Ordinance Adopting by Reference 1967 of the Uniform Fire Code. Code. I l Dana D. Smith, Assistant County Counsel, appeared before the Board, and read the title of the proposed ordinance, entitled ''An Ordinance Amending Chapter 15 of the Santa Barbara County Code to Adopt the Uniform Fire Code, 1967 Edition" as well as the "Uniform Fire Code'', compiled and adopted by the California Fire Chiefs' Association in 1967, including Appendices A, B, C, D, and E thereof. Reference is made to a written notice prepared in accordance with Section 6066 of the Government Code which is to be published once a week for two successive weeks. The notice stipulates that three copies of the Uniform Fire Code being considered for adoption are on file with the Clerk of the Board and are open to public inspection, said copies required to be filed in the Clerk's office at least 15 days prior to the hearing on subject proposal. Upon motion of Supervisor Grant, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Tuesday, September 16, 1968, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on the proposed adoption of the Uniform Fire Code, 1967 Edition, compiled and adopted by the California Fire Chiefs' Association in 1967, and the proposed ordinance amending Chapter 15 of the Santa Barbara County Code to adopt the Uniform Fire Code, 1967 Edition, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: - Notice. Contrib. by Car w. carpenter to Co. Archives. I August 12, 1968 NOTICE OF PUBLIC HEARING ON PROPOSED ADOPTION OF UNIFORM FIRE CODE 1967 EDITION NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Santa Barbara, State of California, has set a public hearing on the proposed adoption of an ordi~ance adopting the Uniform Fire Code, 1967 Edition, compiled and adopted by the California Fire Chiefs' Association with modifications. The said public hearing is set for Tuesday, September 10, 1968, at 2 o'clock, p.m., or as soon thereafter as the order of business permits, in the Board of Supervisors Room, County Administration Building, 105 East Anapamu Street, Santa Barbara, California, at which public hearing any interested person may appear and be heard. NOTICE IS FURTHER GIVEN that copies of the said Uniform Fire Code a.nd Said Ordinance being considered for adoption, are on file with the Clerk of the Board at the same address and are open to public inspection. NOTICE IS FURTHER GIVEN that the said ordinance adopting the said Uniform Fire Code and said Code contain extensive regulations concerning fire prevention and fire suppression and are proposed to be adopted for the purpose of regulating conditions hazardous to life and property from fire or explosion. WITNESS my hand and seal this 12th day of August, 1968. J. E. LEWIS, County Clerk and ex-officio Clerk of the Board of Supervisors By_ __H =ow .A= RD---C;;;.:.-;;.;ME=N=Z.,.E. L. ---._ HOWARD C. MENZEL Assistant County Clerk In the Matter of Contribution by Carl W. Carpenter to County Archives. (1929 Book Including Coverage of Architectural Design and Story of County Court House) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-424 WHEREAS, Carl W. Carpenter of 922 Garcia Road, Santa Barbara has presented this Board of Supervisors with a copy of the July 1929 issue of ''The Architect and Engineer'' magazine; and WHEREAS, this periodical features oa!Y excellent photographs illustrative of the architectural elegance of the County Courthouse shortly after its completion, and contains little known information about the building materials used in its construction; and WHEREAS, Mr. Carpenter's contribution to the records of Santa Barbara County is noteworthy for its historical significance and value, NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED that: 1. The July 1929 issue of ''The Architect and Engineer'' Magazine be placed in the archives of the County and 2. This Board of Supervisors express its sincere appreciation to Carl W. Carpenter for his civic minded contribution to the history of Santa Barbara County. Passed and adopted this 12th day of August, 1968 by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie and Curtis Tunnell NOES: None ABSENT: None 2~ 6 Allow of Cla I I I I I I I l I - The Board recessed until 2 o'clock, p.m. At 2 o'clock, p.m., the Board recopvened, -- Present: , Supervisors Geor~e H. Cly d e , .Toe ,J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk Supervisor Tunnell in the Chair. In the Matter of Allowance of Claims. I ' I ' Upon motion, duly seconded, and carried unanimously, it is ordered that the following clai.ms be, and the same are hereby allowed, each claim for the amount and payable .out of the fund designated on the face of each claim, respectively, ' to-wi t: ! (CLAIMS LIST PAGE 297) i I I - I' "' ' I ' ' - \ NUMBER AC-157 '" . ~pPEft.VISOR'S COPY OF CLAIMS -l ,_, SANTA BARBARA COUNTY . ' '- _,- FUND PAYEE PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS NUMBER , UIT 1119 . . lltl 1111 -~ . IHI . , Mii . ~ i.- Ml8 lt&I MU ,.,. Mll u ., JUI Mii A C 157 ' ,. '. . SJJPERVISOR'S COPY OF , CLAIMS . SANTA BARBARA COUNTY , ' . FUND PAYEE PURPOSE . . - Mlle . - . ,. . - nnri a -' . _ - . tal . - . .,.au . . - - . . . .-- e-1 .,.11'81 ., SYMBOL. . ., .7 n " , ua . , . , au , lllaU 111 JM a: . J in 11 lL llM WARRANT AL.L.OWED FOR 1 .''. . ,. . . U.ll 1 . , . - u ., . " 1 , . ,. ., 11 . . 111.11 1&. us. .11 Ill.At \ REMARKS . ,. u.11 tit ft -- a. aH 1 . 11 . . 1 1 .~'. " Olft , . . 11 NUMBER Mal MM ., Mii 1ta ltll lllt Jiit . a Jt ,, lttl Mii ' A C-1 5 7 ' SUPERVIS'OR'S COPY OF CLAIMS \ . 1 fv ' SANTA BARBARA COUNTY FUND_ PAYEE PURPOSE SYMBOL ,., II. -- - UY an . .i lU J e.l a .u. . ,. U. MM . Ile a . . . , -as.----. lJ9i H . m . ~ a lit a I - lt . 1111' Willia. --- \ . a . ertM - . . au. u.an ' L_ . ~ . 1an --- 111 an 111 . --- tun ' .ia~ ~l _ MU. lllaU . , ' ' ' WARRANT ALLOWED FOR 111 . i.1. , . , . 1 n. , . Hl.te lY . ., ., . ''" ' . -~- 11.u 11 . J.4.,. ,. . w. lll. Ul.M , . u.n . ,. ,. ,. n.n 11.n ., . u 11.11 REMARKS . 11 . ,. "'. .". 41 . . . .l's.f.t . ueau 1.e1 uean 11.71 .8.17. ,. , . u.n NUMBER 1 MIT a Mrl ,. ,. MM ,. ,.,. M'7 M111 . ,.,. , MIS , . lttl , . AC.J!57 ' ,_ . SUPERVISOR'S COPY OF CLAIMS , . . . ' . SANTA BARBARA COUNTY FUND ---'L------DAT PAYEE PURPOSE SYMBOL . .- -.u n. ,. . ,. . ~- ___ ./ ,. . ~.- . - ._. ~- - . - . - .-. , . . . . . 111111- - . .&1.1.11.e.11. . - A.Ul.lMi la --~- --~- lllllllY . - - i.e._ - . - - m.11.a - . f lrMll - lit a 11 ealAt . lllilUla ~ .naaa ,. . - WARRANT ALLOWED FOR . ." . u. . n. u . u. l . ,. . r,u . . / . , .,. . 71.U - n. ., . ., t. . ' Y REMARKS .b .'I.I' . .9.s.ft '8.M . . . f . . 1.n r I NUMBER . .ml .,, . , -. 11 Jiii nu 1 u 11 Jilt llU ,. . . ., . ma AC-157 - . '- . ' SUPERVISOR'S COPY OF CLAIMS ~, 8 SANTA BARBARA COUNTY PAYEE PURPOSE . . . ui . - ~l . a. . ~- . hli.d , . . -. e.iu -a . lddla . 19u.N .i . . -- ~ . ------ ., . _ I SYMBOL 111 uiau - - in.an 1111 IR a 11 - - Ul8a u. ,_ WARRANT ALLOWED FOR ., . . . .,. u.11 . M.11 1.-,. . 111. in. l~tll.U U.M u.ss ia. 1.n a.ft . u.u I.It l . ,. 1.n . . ., , . .,. lY.1.1 . REMARKS 111. JA in n M.41 NUMBER AC-157 . , $UPERVISOR'S COPY OF CLAIMS. ' FUND- PAYEE I SANTA BARBARA COUNTY .__ _____ DA PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS NUMBER ,. ,., ,. Jiil 1111 _, . -, . 1 a 1 . , , - J. ., . , . u JUI AC 1 !57 ' ' ._ SUPERVISOR'S COPY OF CLAIMS . . . r ~ . ' SANTA BARBARA COUNTY FUND_ PAYEE -- Wlllt nu. . , . .-.- - -- u.,. ftlla .-a ---- tin-i . lltu. ~ -.i . - PURPOSE SYMBOL . 117_ -- n- . - , WARRANT ALLOWED FOR ' .__ u . u . 1.19 1. u.w "" l . . ,. Ul.'11 118 . . . ., . . u.u " n, .,. " , ., . . 11.11 178.IJ ., . ., . n. ., . ., . , . ., . . 1 - . REMARKS NUMBER .u JIM l Mii . , Mil 1111 MM *1 JIU JMt . . , . AC-157 , . . ' SUPERVISOR'S COPY OF CLAIMS ~- . ' SANTA BARBARA COUNTY PAYEE . ,. .-.u -.& .i . 1 ., M-1 -.i wal'**" till\ llllW . . .o.r . . _ - y . ri . . 'llell ---1 - lldu PURPOSE SYMBOL 117. 11 - - -u 11 - 1 & n . , lit. u - 111 . lM ll . - - WARRANT ALLOWED FOR ., . a. . .,.,. ., . 111.M . at.A in. . ., . . . . ., . - i ,. - . IN.ll . 11 . 1 . . IM.ae . ue. Ut . . ,. REMARKS I ' - 11. . ,. l NUMBER tlll I . . - . 1 , MM . -_ ,. n ,. 71 AC-157 SUPERVISOR'S COPY OF CLAIMS ' . . ' "' SANT A BARBARA COUNTY FUND- ,__ ____ DA PAYEE PURPOSE . ~ . 11 . . . u --- ftM ._ ._. ._. .u. - ia . . - . . Meldi.e ----- . ._ . -.,J.i . ' SYMBOL ltl 911 inn lMau - . . . 111 . 1tl a 1119 M UlM 111 1M8M Ill" IA a 14 IH 8 JA lit 1' lit. u 111 ,. 1718 H WARRANT ALLOWED FOR 1.11 1.u1. lJ.11 , . u.u u u . . ,. u.n , . 16 . ., . Ul.ll . 4?.ll Cl M) ua.11 11.11 u. . ., . lM.a , . . , ie .,. . ., REMARKS .,. ,n ,.,. , . 1.11 " . ,. . . ti '9 8 II II .,. u . n 11. - UM I . c v. NUMBER PAYEE ., 3171 .,_. . tel . AC-1!57 ' r SANTA BARBARA COUNTY PURPOSE ' SYMBOL I a 14 I a l.t 1 JA 11 1.t II M MaW ., 14 ,. 1 '88M II." aM 11 14 u ,., , 14 ltl. 14 lM a 1 117. w 1lt a M ' ~ WARRANT ALLOWED FOR u111.11) 11.M '-' u.11 . lt.14 111.n lt.14 . 1.11 11 ., . . 11.M 11.11 17.11 1 a IA l.M , rstznlll1,. rt I a U 11 1.t JA JI M 14 71 14 ''. u 1 l4 lM e 14 107 JA 1 a 14 1'9 l.t 1 a II I a 1A . ,., II.JI 1.11 . . 111.11 11.IO 11 . ,J 1.11 14.70 4.7J . REMARKS a a NUMBER ,. ,. Jiil Jiii 1111 , .' Mat 1 att . JIM . . . , Mff ., J701 ., , ., . . .,., . , 10 ltU 1711 1111' J7l4 nu t7l AC-1!57 s I : 't=G . 4 ~ANTA BARBARA COUNTY FUND ftD DATE MM1l1, 1118 PAYEE PURPOSE , . . u . lif . " .""~.-h .l.'.Y. 1 I ~ _ llad. n . . ,1 . . -. . . 1* MlaU1 . amlI 11 . -.1 hlil lli.n . ,. . .W Di .l, .n. ' efM .& .l'id - .u1-. - l ., . ,,. . . , . __., -~, - --- SYMBOL 14 11 14 , 11 . , 1' . ,. 101 I II 101 . , ' lei , lA 1M. I lN a I 1'." 107a19 llt 110 11 110 a II J.10 a It llOl'pa. . 1 \ WARRANT ALLOWED FOR , '71.M 11.1 ,. . , ua.n 11.71 n1 11 71.18 lM.81 lM.11 7.M , . ., 17J.,11 14.70 1 , 117.41 H.41 H4tl0 i.o . oo u1.11 u 11 . 171 . 11 . 11.08 JM.n SI.IQ Ill.ti . p.ao ltJ._OI .oo REMARKS I NUMBER 717 nu 1711 . J711 J711 1711 1711 17H ,. 1717 JY 1711 , 1711 J7SI J7JJ nM 1711 1711 1717 J7JI J7JI J74t 1741 174'1 J74J 1744 1141 1741 , 1741 17IO 1711 1711 "." - J711 J7H . AC I !57 , . SANTA BARBARA COUNTY FUND _ _.!, n I+ DATE , 12, 1111 PAYEE lY ICellf . . u.,. - . . 1-. . ,_ ,_ . letaftFOllililil . - i . ln. i anw . ", t . e1iaUld r.- . i.deil . aJ.1, In . ~.i-., , _ . & ia, - . .ai . , 1 - , eai . _ -11111a1 11111itll lllen.fte ieu ltl w-. ft'1Y . ftftJ' lUW.- __ ' -- PURPOSE SYMBOL. 1 au lM a JIS 1 8 II Ula ti 111 a II U7 811 - lit lit 8 Ile 111 11 llO a I 1 119 111 14 111 11 - lM a al 171 11 lit 10 111 IJ 111 . . 111 a IJ 111 10 111 a IJ WARRANT AL.L.OWEO FOR . ti . 41 . 7.IO 11.IO 1.11 J.a.18 ,.17 ,. . 41.t7 . 10.oe 4.41 1 111.00 11.11 Ml.70 11.tl 1.71 170.ot 111.00 JM.II 411.H 111.00 ss.oe 1a.oo 111.11 14.11 1:.07 1.11 17,1:7 111.71 11.10 17.14 M.00 JJ . REMARKS 181 10 l.17 111 11 11.07 - - - ~ - - ' 'fl , ' -. FUND NUMBER PAYEE . 1717 . AC 1!17 'I' . . ' . '"I'{, 1 -,r.~~ "\ SANTA BARBARA COUNTY _ DATE ~ 11, 1111 PURPOSE SYMBOL 'UI a II WARRANT ALLOWED FOR lJl.&t REMARKS NUMBER 1711 1711 ., J711 J111 1711 .,., AC- 1117 ., . ' , . ,". SANTA BARBARA COUNTY FUND _ __. ______ DA PAYEE PURPOSE SYMBOL. 1'4 td.l lt.1 140 ' -~- ,., t . ,.,. . . . 140 (tt-M) ia Oil d II.I 114d-.,. , - ftallley i ti . 111.Mtde 1 I) . ) , WARRANT AL.L.OWED FOR U.7 ., . 4.111.71 U.'111.11 ~.11 . 11.11 M.11 *'1.17 . ,. REMARKS h . i.111.11 -1.1w.11 b' ltA 116.47 - 111.74 ft ft j NUMBER I ., J'Nt ,. 1771 1771 ,.,. 1777 1771 "'' 171 1781 J'lal 17M ., ., AC- 1!17 ~ ' . - . . FUND PAYEE 11- nJ.1. ., . . . . , ----- 1 Mllad e . , . lllielr . . Ol.1 1 . ftll., lleftde ar.11' 11 . iii 111~ ' 1~ ' SANTA BARBARA COUNTY L--- --DA PURPOSE SYMBOL 11 e l81tes. ll - blla HI a IO , . Ill I t aea11 ill 10 llt 14 --~ Ill J la llllU. 111 ao . Ill a II ltl . WARRANT ALLOWED FOR . 117.11 . Jl.M 11.00 . . . , 41111 IOI.to !;09.IO 11.12 11 . 1.n 11.11 l.11 lH.M . 117.to H.14 ' REMARKS lit 14 4.71 lM a II ltl. bft ft ft fir ft hft hb bft w . na DUIUOI ' . ' . \ SANTA BARBARA COUNTY ' FUND ''''P&IP'_~~~~~- NUMBER PAYEE PURPOSE SYMBOL J'471 . ~. h.U- JAt .r-011 llU914 lllMIMIJ.1 1111 M& *17J Wlafll Wiil Jar 1 , _.A. 1rUllUa 1IO Al ' ., ,. 111 ,. amO'll l.llW 111 A I: . _. . . , - . . ~1 11111. lllarl ., . . - ,. . , . ,. . D ., llp llll , , ' 4'111 " . .r0121 ._,.A I '"' ay11u 11 .,~ --. 140 Al AC l!l7 - . WARRANT ALLOWED FOR , . 111.n ni. 174.H 147.ti .,. . . 111.1 199.11 ., . , . 119.M n1.11 111.a 2 Ml.II , . , ~ . ) I REMARK.S - NUMBER AC I !57 ' _ . SANTA BARBARA COUNTY FUND-~'""---------- DATE &-. lt, 1111 PAYEE PURPOSE wau, JmD91n ,. i I " vza ave' 4 I , 4 SYMBOL WARRANT ALLOWED FOR 11,616.M lt.117.14 l,llO.IO lt7.67 Ul.14 100.00 10.11 lt.14 1.11 REMARKS 2~8 Travel Auth. Autb Sup. 11 to make off er for Imp. of R 166. involvin 5th Dist. fun s. I Hearing on Re for relief fr Hi Fire Raz Require of Or 1861 for Buil Sites. I Upon the roll being called, the following Supervisors voted Aye, to-w it: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie, and Curtis Tunnell. NOES: None ABSENT: None In the Matter of Travel Authorization. Upon motion of Supervisor Clyde, 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 for Supervisor Curtis Tunnell to attend a meeting of the California Highway Conmission in SacraID?nto on August 19, 1968 relative to further improvement of Route 166, the Cuyama highway between Santa Maria and Bakersfield. In the Matter of Authorizing Supervisor T-\ mnell to Make Offer for Improvement of Route 166, Cuyama Highway through California Highway Commission Involving Fifth District Road Funds in the Amount of $50,000. Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that Supervisor Tunnell be, and he is hereby, authorized and directed to make the same offer as previously made for improvement of Route 166, Cuyama Highway through the California Highway Connnission involving Fifth District Road Funds, in the amount of $50,000. The Cuyama Highway is used greatly by the local people and is of great interest in the area. The taxpayers in the area~prove of such a procedure. In the Matter of Hearing befoEe Board of Appeals on Requests for Relief from High Fire Hazard Requirements of Ordinance No. 1861 for Building Sites. This being the date and time set for the hearings on subject proposal; and favorable recotmnendations having been received following inspection by officials of the Building Department, County Fire Department, and/or Montecito Fire Di~trict. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following requests be, and the same are hereby, approved: / ARiO Construction Company, 4546 Camino Molinero, Third District. / Lowell Eggers, 4651 Via Rubi, Third District. / Palmer G. Jack son, 2300 East Valley Road, First District. Informal bear g In the Matter of Informal Hearing on Appeal of Edwin s. Quackenbush ori"l appeal of Edwin s. Quac - from Planning Connnission Determination that 1849 Fernald Point Lane, Montecito, enbush from Plan Coo1oi Deten is Legally Created Parcel but Not Legal Building Site. that is49 I Fernald Pt. ne A report was received from the Planning Commission that, on the basis is not legal building site. of the County Counsel's advice, an adjustment (variance) is not necessary for a I legal building site, and dropped the matter from the agenda. Miss Susan Trescher, Deputy County Counsel, appeared before the Board to explain the matter and it is agreeable to remove the matter from the agenda inasmuch as the situation is covered in the ordinance and does not require a de termination. I Rept on S.B. Co. Pub Safety Auth Bid opening Revenue Bonds. I Award Bid for Kitchen Equip, S.B. Co. Deten & Correct Fae. I August 12, 1968 2;9 Upon motion of Supervisor Clyde, seconded by Supervisor Beattie, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, removed from the agenda, as recoonnended by the County Counsel's office. In the Matter of Report on Santa Barbara County Public Safety Authority Bid Opening for $4,100,000.00 Revenue Bonds. F. Patrick O'Reilly, Chairman of the Santa Barbara County Public Safety Authority, appeared before the Board to report on the opening of bids for $4,100,000.00 revenue bonds at 11:30 o'clock, a.m., this date. The Authority passed and adopted a resolution awarding the bid to Goldman, Sachs & Company, at a net interest rate of 4.2363%. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the resolution passed and adopted by the Authority be, and the same is hereby, placed on file In the Matter of Awarding Bid for Kitchen Equipment, Santa Barbara County Detention and Correction Facility. It appearing that the bid of Harold R. Peterson, 1333 Wilcox Street, Los Angeles, California, 90021, 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 Callahan, and carried unanimously, it is ordered that the bid of Harold E. Peterson, in the amount of $104,503.00 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 Award Bid for Jail Equip. S Co. Deten & Correct Fae. I said bid and in said notice inviting bids. It is further ordered that the Director of 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 Awarding Bid for Jail Equipment, Santa Barbara County Detention and Correction Facility. It appearing that the bid of Herrick-Pacific Corporation, P. O. Box 3007, Hayward, California, 94544, 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 Herrick-Pacific Corporation, in the amount of $365,500.00 be accepted, and that the contract fo~aid project be awarded to the said contractor at the price and upon the terms and conditio s set forth in said bid and in said notice inviting bids. It is further ordered that the Director uf 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. Award Bid for Det Fae. S .B. Co. Detention & Correct Fae . I Award Bid for Const. of Aut Sprinkler Sys S .B. Co. Dete & Correct Fae I 1 In the Matter of Awarding Bid for Detention Facility, Santa Barbara County Detention and Correction Facility. It appearing that the bid of J. w. Bailey Construction Company, 424 Olive Street, Santa Barbara, California, 93104, is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Clyde seconded by Supervisor Grant, and carried unanimously, it is ordered that the bid of J. W. Bailey Construction Company, in the amount of $2,119,600.00 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 of 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 Awarding Bid for Construction of Automatic Sprinkler System, Santa Barbara County Detention and Correctional Facility, 4436 Calle Real, Santa Barbara County, California. The following bids were received and opened at a meeting held on August I 8, 1968, in the Supervisors' Conference Room, the roll was called, and the following officials were present: David Watson, Administrative Officer, Dana D. Smith, Assistant County Counsel, Norman H. Caldwell, Director of Public Work.S, and J. E. Lewis, Clerk. The Clerk announced that the Affidavit of Publication was on file. J. w. Bailey Construction Co. Santa Barbara; California R. & L. Sprinkler Co. Camerillo, California Lesco Sprinkler Co. Woodland Hills, California v. C. Irrigation Co. Van Nuys, California Don L. Watkins Goleta, California Blois & Cardoza, Goleta, California ' $12,077.00 13,487.00 13,854.00 17,400.00 11,981.00 13,960.00 A report and ~eeomnendation was received by the Board from the Director of Public Works, to award the contract to the low bidder, Don L. Watkins, 7283 Alameda Avenue, Goleta, in the amount of $11,981.00. It appearing that the bid of Don L. Watkins 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 Don L. Watkins, in the amount of $11,981.00 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. Consid of Prop Transfer of Rd. Fund Money to Gen. Fund. August 12, 1968 It is further ordered that the Director of 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 Consideration of Proposed Transfer of $240,000.00 of :Road Fund Moneys to the General Fund. Leland R. Steward, Road Commissioner, appeared before the Board, and read from a written report prepared in his office on subject matter in order that the Board can weigh the critical matter before it concerning allocation of traffic ines and forfeitures so that the citizens of Santa Barbara County will be best served. ~eference was made to a lecter from the County Auditor, dated July 23, 1968, directed to the Administrative Officer, giving an analysis of Road Fund expenditures from fiscal year 1958-59 through fiscal year 1967-68. The Road Commissioner's report pointed out that the State Legislature has enacted AB 1137 which provides that for the first ti.me, Board of Supervisors may, at their discretion, transfer up to 50% of the traffic fines and forfeitures into the General Fund of the County. Previously, it had been mandatory that these funds be used only for the County Road program. Following inquiry of other County Road Commissioners throughout the State, the following Counties have indicated no intention to change the time honored allocation of these funds for road purposes: Kern, Monterey, Riverside, San Diego, San Luis Obispo, Ventura. The inquiry and reply, however, was not all-inclusive throughout the State. The County Administrative Officer has recommended that the Board place $240,000. 00 of the Traffic Fines and Forfeitures into the General Fund during FY 1968-69. This money is currently anticipated in the budget and work program approved by the Board for the Road Department. Removal of this money from the road budget would require reduction of the road construction program. If the Board determines that the reduction should be made, a reduced program will be presented to the Board, based upon spreading the reduction in the same manner as allocations arefmade to projects in the several Supervisorial District. One of the reasons for suggesting the reduction of the road program had been that there have been excessive cash carry-overs during the past years, and the Road Conmissioner's report pointed out that in order to smoothly run ' and operate the Road Department on a businesslike basis, similar carry-overs are accumulated in other funds of the County, and doubtless are needed for the proper operation of other areas of County government. The source for these figures is the ''Annual Financial Report of Santa Barbara County'', prepared by the County Auditor-Controller. A. T. Eaves, Jr., County Auditor, appeared before the Board concerning his report submitted to the Administrative Officer, stating that the report was prepared on cold, statistical data. William Somnermeyer, engineer, appeared before the Board and distributed copies of a report prepared as a result of a recent study on subject matter. He favored the transfer of the $240,000 to the General Fund. 3C2 A motion was made by Supervisor Callahan, seconded by Supavisor Grant, which failed for lack of a majority, to transfer the amount of $240,000.00 from Road Fund moneys (fines and forfeitures) to the County General Fund. Upon the rollAeing called, the following Supervisors voted Aye, to-wit: Joe J. Callahan and Daniel G. Grant. NOES: George H. Clyde, F. H. Beattie, and Curtis Tunnell. ABSENT: None Upon motion the Board adjourned sine die. The foregoing Minutes are hereby approved. n Boar Superv sors ATTEST: J. E. LEWIS, County Clerk Approval of Minutes of 8/12 meeting. Board of Supe z;visors of the Count y of S,nta Barbara, State of California2 August 19, 1968, at 9:30 o'clock. a.m. Present: Supervisors George H. Clyde, Joe J, Callahan. Daniel G. Grant, and F. H. Beattie; and J, E. Lewis, Clerk. Absent: Supervisor Curtis Tunnell Supervisor F. H. Beattie as Vice - Chairman. In the Matter of Approving Minutes of August 12, 1968 Meeting. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reading of the minutes of the August 12, 1968 meeting be dispensed with, and the minutes approved, as submitted. E:xec. of Migran In the Matter of Execution of Migranthealth Project Grant Agreement Health Proj. Gr nt Agree. btw Co. #131, Project No. MG-06F between the County of Santa Barbara and the State Department St. Dept of Pub Health for Serv ce of Public Health for Continuation of Servic~a during the Period from August 1, 8/1/68 - 6/30/6 .I I I I I 1968 to June 30, 1969 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-425 WHEREAS, there has been presented to this Board of Supervisors Migrant Health Project Grant Agreement #131, Project No. MG-06F dated August 1, 1968 by and between the County of Santa Barbara and the State Department of Public Health by the terms of which provision is made for Continuation of Services during the Period from August 1, 1968 to June 30, 1969; 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 19th day of August, 1968, by the following vote: AYES: George H Clyde, Joe J. Callahan, Daniel G. Grant and F. H. Beattie NOES: None ABSENT: Curtis Tunnell In the Matter of Execution of Contract No. 276-Amended II between the f County of Santa Barbara and the State Department of Public Health of Migranthealth Exec. of Contra t amended I I btw Co. & St. Dept Pub. Health of Migranthealth Serviced during 7/1/67 - 7/31/ I I I .I J Services during the Extended Period from July 1, 1967 through July 31, 1968. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: Conne100rating Lions Youth Exchange Day. 8/18J68. I --- - ------- -- I I RESOLUTION NO. 68-426 WHEREAS, there has been presented to this Board of Supervisors Contract No. 276 - Amended II dated June 25, 1968 by and between the County of Santa Barbara and the State Department of Public Health by the terms of which provision is made for Migranthealth Services during the Extended Period from July 1, 1967 through July 31, 1968; and WHEREAS, it appears proper and to the best interests of the County that said instrument be executed, I NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairmaq and I Clerk of the Board of S~p~rvisors be, and they are hereby, authorized and directed I to execute said instrument on behalf of the County of Santa Barbara. I I Passed and adopted by the Board of Supervisors of the County of &anta I Barbara, State of California, this 19th day of August, 1968, by the following vote: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie None ABSENT: Curtis Tunnell I I ! . I . I I I In the Matter of Commemorating Lions Youth Exchange Day Throughout Santa Barbara County, Augus t 18, 1968. I I Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the Board passed and adopted the following / resolution, and j ratifies the date of August 18, 1968 in commenoration: RESOLUTION NO. 68-427 I ! I I WHEREAS, this conmunity and many other communities throughout the' world have active Lions International Clubs; and I WHEREAS, Lions International has as one of its many projects the YOUTH EXCHANGE program that allows youths from all nations to travel abroad, in a quest for knowledge and brotherhood, WHEREAS, Lions District 4A3 is actively participating in this noteworthy project to establish international peace and understanding, NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that Sunday, Aug~st 18, 1968 shall be proclaimed as Lions Youth Exchange Day in the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the Countyof Santa Barbara, State of California this 19th day of August, 1968, by the following vote: AYES: Goerge H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie NOES: None ABSENT: Curtis Tunnell Exec. & Renew In the Matter of Execution of Extension and Renewal of Lease Agreement of lease Agre btw co. & between County and Genevieve Hammond for Premises at 401 East Church Street, Santa Genevieve nd for premises 4t Maria, for County Health Department. 401 East Churqh St., S.Maria, I Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and Co. Health Dept. I I I ' I carried unanimously, the following resolution was passed and adopted, and the County / Auditor be, and he is hereby, authorized and directed to draw his warrants for rental of the premises as provided for in said renewed agreement: Cancel of Tax 64-65 secured r for Prop acquir by City. t August 19, 1968 RESOLUTION NO. 68-428 WHEREAS, there has been presented to this Board of Supervisors Extension and Renewal of Lease Agreement dated August 19, 1968 by and between the County of Santa Barbara and Genevieve Hammond by the terms of which provision is made for Premises at 401 East Church Street, Santa Maria, for County Health Department; 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 19th day of August, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie. NOES: None ABSENT: Curtis Tunnell I In the Matter of Cancellation of Taxes on 1964-65 Secured Assessment Roll (Delinquent) for Property Acquired by the City of Santa Barbara. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following Order was passed anct'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 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 therefore, 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 1964-65 secured roll (delinquent), against the property described below: 45-222-40 Code 201 - recorded July 27, 1964 - Cancel Land $150 and all penalties and costs applicable. The foregoing Order entered in the Minutes of the Board of Supervisors this 19th day of August, 1968. Trans of funds o In the Matter of Transfer of Funds to the Santa Barbara County Employees S.B. Co. Emp. Retirement Fund. Retirement Fund. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following Order was passed andhdopted: 3CS Notice of Int nt to designate r change Name o Co. Highway i 5th Dist. (Solomon Rd, Orcutt Area). I 0 RD ER Upon motion, duly seconded and carried unanimousl y, it i s ordered that the county Auditor be, and he is hereby, authorized and directed to transfer the followig StmlS 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: GENERAi. FUND: (Safety Members) GENERAL FUND: (Regular Members) ROAD FUND: OIL WELL INSPECTION FUND: TRANS. WORKING CAPITAL FUND: S.B. CO. FLOOD CONTROL & WATER CONS. DIST. MTCE . FUND: LAGUNA CO . SAN. DIST. GEN. FUND: $ 30,839.13 68' 260. 64 6,265.08 179.40 230.11 1,545 . 69 307.32 $!Q7,627 .37 l I I I The foregoing Order Passed and adopted this 19th day of August, 1968 by the!ollowing vote, to-wit: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant and F. H. Beattie NOES: None ABSENT: Curtis Tunnell I I In the Matter of Notice of Intention to Designate or Change the Name of A Certain County Highway in the Fifth Supervisorial District. (Solomon Road, Orcutt Area) I Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-429 WHEREAS, a certain county road in the Fifth Supervisorial District of the County of Santa Barbara, hereinafter described, is either officially unnamed or is a road which has been officially named; and WHEREAS, considerable confusion exists relative to the public's use of numerous different names for such road; and WHEREAS, it is the recommendation of the County Planning Commission that said road be renamed; and WHEREAS, pursuant to Section 970.5 of the Streets and Highways Code of the State of California, this Board of Supervisors is authorized to adopt and change names of County roads. NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows: 1. That the Board of Supervisors of the County of Santa Barbara, pursuant to Section 970.5 of the Streets and Highways Code, hereby declares its intention to adopt and/or change the existing name of the hereinafter described portion of a county road, as follows: That portion of State Highway, formerly Sign Route One (Cabrillo Highway), westerly from Blosser Road near Orcutt, a distance of approximately 430 feet to new State Route One, shall officially be named Solomon Road. 2. That Monday, the 16th day of September, 1968, at 2:00 p.m. is hereby fixed as the time, and the meeting room of the Board of Supervisors in the County August 19, 1968 3C7 Administration Building, City of Santa Barbara, County of Santa Barbara, State of California, is hereby fixed as the place for the hearing of this resolution at which time and place any party may appear and be heard relative to said proposed hearing. BE IT FURTHER RESOLVED that notice of said hearing shall be given by posting notice in at least three public places along the road proposed to be affected, such posting to be completed at least ten days before the day set for said hearing. Auth Chairman & Clk to execute d License to Dow Milo, Inc., for sign encroachme t Hollister Ave, Goleta. / Claim again& t Co. in favor of Morris Sobbani for damage to wtm&hield. I Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of August, 1968, 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 Authorizing Chairman and Clerk to Execute Road License to Dow Milo, Inc., for Sign Encroachment at 5857 Hollister Avenue, Goleta. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a License to Dow Milo, Inc., 5857 Hollister Avenue, Goleta, for erection and maintenance of a sign. In the Matter of Claim Against the County of Santa Barbara in Favor of Morris Sobhani for Alleged Damage to Windshield. 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. Order of St. PU lie In the Matter of Order of State Public Utilities Counnission Instituting Utilities Couni . Instituting Inv st investigation to Establish List for 1969 of Railroad Grade Crossings of .City Streets to establish li t for Railroad gr de or County Roads in Need of Separation, or Existing Separations in Need of Alteration crossing of cit st. or Co. Rds. n or Reconstruction. need of Separat on. / Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled Order of the State Public Utilities Exec of contrac btw Co. & Golet Chamber of C for FY 68-69 advertising Co. resources. / I Connnission be, and the same is hereby, referred to the Road Department. In the Matter of Execution of Contract between the County of Santa Barbara r e8lnd the Goleta Chamber of Comnerce for the Fiscal Year 1968-69 for Advertising County Resources in an Amount not to Exceed $1,200.00. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 68-430 WHEREAS, a Contract bearing date of July 1, 1968, between the County of Santa Barbara and the Goleta Chamber of Commerce by the terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors; and WHEREAS, it appears necessary and proper to execute said Contract. 3C8 Exec of Cont. btw Co. & Carn Chamber of Co11111erce for FY 68-69 for Advertising C Resources. I 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 19th d~ of August, 1968, by the5ollowing vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie NOES: None ABSENT: Curtis Tunnell l In the Matter of Execution of Contract between the County of Santa Barbara and the Carpinteria Chamber of Connnerce for the Fiscal Year 1968-69 for Advertising County Resources in an Amount not to Exceed $1,200.00. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 68-431 WHEREAS, a Contract bearing date of July 1, 1968, between the County of Santa Barbara and the Carpinteria Chamber of Commerce by the terms of which the said organization will furnish its services for the purpose of advertising the County, has been presented to this Board of Supervisors: and I 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 19th day of August, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie NOES: None ABSENT: Curtis Tunnell I In the Matter of Release of All ' Rel. of Co. C aims County~laims Against Ralph A. Tabor for against Ralph A. Tabor for Da ge Damages to County Property. to .Co. Proper y. I Setting of Ta~ Bond for Tract #10,574 for 68-69. i I I I I I I Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release, dated August 19, 1968, acquitting Ralph A. Tabor of all County claims for damages to County property on Cathedral Oaks Road on July 23, 1968, in the amount of $13.57. It is further ordered that the Director, Department of Resources and Collections be; and he is hereby, authorized and directed to deposit the sum of $13.57 to the Road Fund. In the Matter of Setting of Tax Bond for Tract #10,574, Unit 1, in the Cash Amount of $1,365.00, for 1968-69. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that a tax bond for Tract #10,574, Unit 1, be, and the same is hereby, set in the amount of $1,365.00 for 1968-69. August 19, 1968 3 ( 9 Recom for Place nt In the Matter of Recomnendation of County Landscape Architect for Placement of landscape bo~ for St. Tree Mt e of Landscaping Bond in the Amount of $1,000.00, $750.00 Wall Bond, and $30.00 for Toby's Res. nc. Calle Real, Gole a. Cash Deposit for Street Tree Maintenance for Toby's Restaurant, Inc., 5934 Calle I Applic. for lea e to present late claia by Edward Woodrow Swaf for in claim again& Co. for Persona injuries. . .1 Real, Goleta, Case 68-M-118. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered tlst the recommendation of the County Landscape Architect for placement of a landscaping bond in the amount of $1,000.00, a $750 bond to secure installation of a 6 ft. wall, and a cash deposit of $30.00 for maintenance of two (2) street trees for Toby's Restaurant, Inc., 5934 Calle Real, Goleta, Parcel ' No. 69-110-46, Case #68-M-118, be, and the same is hereby, confirmed. The bond should contain wording similar to the following: ''In consideration of approval by the County Planning Counnission of a Precise Plan of development (Case No. 68-M-118) for a restaurant at 5934 Calle Real, being a portion of Assessor's Parcel No. 69-110- 46, Toby's hereby agrees to install landscaping and installation of a 6 ft. wall within one year from the#ate of issuance of the building permit for the restaurant and in accordance with the approved landscaping plan dated August 9, 1968 on file with the County Landscape Architect.'' In the Matter of Application for Leave to Present Late Claim by Edward Woodrow Swafford through Hatch, Parent & Abbott, Attorneys at Law, in His Claim Against the County for Alleged Personal Injuries. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that th~above entitled Application for Leave to Present Late Claim be, and the same is hereby, referred to the County Counsel. Cop7 of Res. of In thEfiatter of Copy of Resolution of Goleta Sanitary District Ordering Goleta Sanitary Dist ordering Annexation No. 128 (Frank-Newitt Property) GSC to Said District. annexation, 112 (Frank-Newitt n.op) Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried GSC to Dist. / Recom for appr e of req. of Dire t of Parks for deviation to purchase Sewer Snake. / unanimously, it is ordered that the copy of Resolution of Goleta Sanitary District ordering annexation No. 128 (Frank-Newitt Property) GSC to said District be, and the same is hereby, placed on file. In the Matter of Recommendation of Administrative Officer for Approval of Request of Director of Parks for Budget Deviation to Purchase Replacement Sewer Snake. Upon motion of Supe~isor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Director of Parks for budget deviation in Account 181 C 1 to purchase a sewer snake, needed as a replacement, at a cost of approximately $150.00, be, and the same is hereby, approved as reconnnended by the Administrative Officer; and the Purchasing Agent be, and he is hereby, authori ed and directed to proceed with the purchase thereof upon receipt of a properly drawn and signed requisition. Req. of Sheriff In thei1atter of Request of Sheriff James W. Webster for Military Leave of for Military le e with Pay for / Absence With Pay for Employee. Employee. -- --- -- --------------------------------- 310 Req. of Direct of Parks for il Leave with Pay for Emp. / Req. of Purcba Agent for Disp of Surplus Aut I Direct Audito make salary D of Wkmen's C Award Certain Co. Emp. I I e sal Upon motion .of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of Sheriff James W. Webster for military leave of absence with pay for Anthony F. Baker, Deputy Sheriff, for the period August 11 to Augus t 22, 1968, inclusive, be, and the same is hereby, approved. In the Matter of Request of Director of Parks for Military Leave of Absence With Pay for Employee. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that thejrequest of the Director of Parks for mi~itary leave of absence with pay for John A. Contreras, an employee of the Open Space Division of the Park Department, for the period from July 29 through August 9, 1968, be, and --the same is hereby, approved. I In the Matter of Request of Purchasing Agent for Disposal of Certain I Surplus Automobiles. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Purchasing Agent for the disposal of the following surplus automobiles, to be replaced by new vehicles, be, and the same is hereby, approved as recommended by the Administrative Officer: Item No. License No. County No. Year Description 1 El20605 203 1960 Chev. Pickup ~ Ton 6-Cyl. 2 E61734 276 1962 Ford Fairlane 4-Dr Sed. 6-Cyl. 3 E50989 31 1967 Plym. 4-Dr. Sedan 8-Cyl. 4 El99997 33 1967 Plym. 4-Dr. Sedan 8-Cyl. 5 El99993 35l-. 1967 Plym. 4-Dr. Sedan 8-Cyl. 6 El99992 37 1967 Ply. 4-Dr. Sedan 8-Cyl. 7 El20569 220 1957 Intl. Truck Metro 1-Ton 6-Cyl. 8 El20407 257 1961 Ford Falcon 4-Dr. Sedan 6-Cyl. to In the Matter of Directing Auditor to Make Salary Deduction of Workmen's duct Compensation Awarded Certain County Employees. Pursuant to the recommendation of the Administrative Officer that salary deduction be made of workmen's compensation awarded certain County employee; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Auditor be, and he is hereby, authorized and directed to deduct the following s1nns from the current salary due the employees, representing Workmen's Compensation awarded, to conform with the provisions of Section 2 of Ordinance No. 1855, and that the employee be paid onlYftne difference, if any, remaining after such deduction: J Public Works-Veterans Memorial Bldg. Dept.: I Melvin W. Springer, Janitor, for period 7-27-68 through 7-31-68, in the amount of $44.08. Flood Control Department: Lee Harris, Extra Help, for period 8-9-68, in the amount of $100.00. 7-13-68 through Approv of Rider to Oil Drilling Bonds. Publication of Ordinance #1916 Reports & Conqnmications. C ication f om Plan Comd for August 19, 1968 31 1 In the Matter of Approval of Riders to Oil Drilling Bonds. Pursuant to the/request of David K. Bickmore, Oil Well Inspector, and in accordance with the provisions contained in Ordinance No. 908; Upon motionpf Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following riders to oil drilling bonds be, and the same are hereby, approved: / Home-Stake Production Company - United States Fidelity and Guaranty Company rider to Blanket Bond No. 57284-13- 2900-64 covering well No . Victory Jl4S, County Permit Number 3304. / Home-Stake Production Company - United State Fidelity and Guaranty Company rider to Blanket Bond No. 57284-13- 2900-64 covering well Rice #6, County Permit No . 3310. 1 Standard Oil Company of California - Pacific Indemnity Company rider to Blanket Bond No. 119594 covering well SACS 3150 No . 63, County Permit No. 3312. In the Matter of Publication of Ordinance No . 1916. I It appearing from the Affidavit of Publication of the Principal Clerk of the Santa Maria Times that Ordinance No. 1916 has been published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined that said Ordinance No. 1916 has been published in the manner and form required by law. ' In the Matter of Reports and Connnunications. The following reports and Connnunications were received by the Board and ordered placed on file: ./ 1) Treasurer & Public Administrator - report on Investment of Temporary Surplus Moneys. ~2) S.B. County Schools - Certificate of School Bond and Apportionment Election Results, Bonita School District. (Defeated) / 3) S.B. County Schools - Certificate of Tax Increase Election Results, Carpinteria Unified School District (Defeated) 1 4) State Public Utilities Commission - application of United Air Lines, Inc. for authority to increase its intrastate passenger fares. ;5) Riverside County Board of Supervisors - Resolution urging property tax relief and reform. 1 6) California Secretary of State - filing of copy of City of Carpinteria Ordinance 54 approving annexation of the 11Heltman-Edwards Properties. 11 In the Matter of Communications from Planning Counnission for Information Info. only. Only. I The following communications were received by the Board from the Planning Commission for information only: I I 312 ~) Closing hearing and dropped from agenda the matter of initiation of an Ordinance amending Ordinance 661 rezoning from ''U'' to Industrial and provisions of ''Oil Drilling Combining Regulations" on property generally located between Lompoc and Buellton (67-RZ-27). / 2) Set for public hearing the consideration of Planning Commission initiation of an Ordinance amending Ordinance 453 rezoning property, Channel Drive Area, Montecito, from 20-R-l to PRV district classification (68-RZ-28). Opening of Bidp_ for Sale of S;~ Joint Union h High School Dist 6 69 Bond, Series In the Matter of Opening of Bids for Sale of Santa Maria Joint Union School District 1968-69 Bonds, Series E - $100,000.00. This being the;:tate and time set for the opening of bids on subject I Req. of Appr Cancel. of Re proposal; the Affidavit of Publication being on file with the Clerk; and tqere being bids received, the Clerk proceeded to cpen bids from: Bank of America NT&SA. Security First National Bank. I Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the'dx!e-entitled matter be, and the same is hereby, referred to the County Counsel and County Treasurer for report and recommendation back to the Board. In the Matter of Request for Appropriation, Cancellation or Revision of of Funds. Funds. I Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unannimously, 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: SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS APPROVED BY THE ADMINISTRATIVE OFFICER Meeting of August 19, 1968 RESERVE FOR CONTINGENCIES General Fund $607,480 .00 Park Department From: 180 B 19 Small Tools and Instruments $480.00. To: RESERVE FOR CONTINGENCIES Road Fund $135,ooo.oo 180 C 1 Equipment $480.00. Pur. Equipment Plan Conant Ap In the Matter of Planning Commission Approval of Request of Macco Realty of Req of Mac o Realty Co. fo Company (68-CP-48) for Conditional Use Permit under Ordinance No . 661 Permitting Cond. Use Pe t Ord 661- Esta~lisbEstablishment and Use of Recreational Area Operated for Public Use (Known as Drake & use of Rec rea for Pub. use Beach), Located 4.5 Miles West of Gaviota State Beach Park, Gaviota Area. (Drake Beach) Gaviota Area. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and , I I I carried unanimously, it is ordered that the communication showing action taken by the Planning Commission to approve subject request be, and the same is hereby, placed on file. Hearing to Cons correct to Asse Roll. I I August 19, 1968 31.3 It is further ordered that the request for night use, or overnight camping be, and the same is hereby, referred to the Planning Commission and County Counsel for processing inasmuch as the Sheriff had indicated he had no objection to subject request for day use but thEre might be problems on overnight camping. In the Matter of Hearings to Consider Corrections to the Assessment Roll. This being the date and time set for hearings to consider certain corrections to the assessment roll, and proper written noti~ication having been given to the affected property owners to allow them an opportunity to appear and beheard; and there being no appearances, the following Order was passed and adopted; involving properties of Earl W. Calvert, Homer H. Cockrum, John W. Craig, C~yama Mutual . Water Company, G. W. Deputy, Albion G. Engmark, Kenneth W. Kendrick, Versia P. Land, William F. Spengler, and Standard Oil Company of California: ORDER It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbar9, 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 sati.d County Assessor for approval of such corrections to the 1968-69 Secured Assessment Roll, as provided by Section 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 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 1968-69 Secured Assessment Roll, as set forth below: To the assessment of Homer H. Cockrum, 1-220-19 Code 59-015, Aed Personal Property $420 and Personal Property Cash Value $1,680 because of a clerical error - Appraiser's error in computation. To the assessment of John W. Craig et ux - 1729 Vigard St. - Solvang, Cal. 93463, 139-012-07 Code 90-004, Add Personal Property $500 and Personal Property Cash Value $2,0CX)'because of a clerical error - it was thought this was an unfurnished rental; however, it is a furnished rental. To the assessment of Albion G. Engmark et ux, 139-174-22 Code 90-004, Add Personal Property $1,030 and Personal Property Cash Value $4,120 because of a clerical error - assessment erroneously removed from real estate. To the assessment of Standard Oil Company of Calif., 303-000-50 Code 59-032, Add Improvements $150,000 and Real Property Cash Value $600,000 because of a clerical error in posting on transmittal record. To the assessment of William F. Spengler et al (c/o Wm F. Spengler Jr - Long Lake, New York 12847), 1~5-023-01 Code 3013, Add Improvements $8,000 and Real Property Cash Value $32,000 because of a clerical error - the appraisal record was misplaced and did not reach the posting clerk. To the assessment of Cuyama Mutual Water Co. - 149-123-09 Code 63-001 - Add Improvements $440 and Real Property Cash Value $1,760 because of failure of assessee to report increased value of property before lien date of 1968. To the assessment of Earl W. Calvert et ux - 97-270-14 Code 72-003 - Add Inprovements $10,000 and Real Property Cash Value $40,000 because of a clerical error in computation of assessed value. To the assessment of G. W. Deputy (209 Willow Dr. - Solvang 93463) 139-222-14 Code 90-004 - Add Land $500 and Real Property Cash Value $2,000 because of a clerical error - appraiser failed to forward record in time for posting. 31.1 I To the assessment of Kenneth W. Kendrick et ux (4357 Sarah St. - Burbank Cal 91505) - 139-062-01 Code 90-010- Add Land $100, Improvements $4,250 and Personal Property $200, Real Property Cash Value $17,400 and Personal Property Cash Value $800 because of a clerical error in deed - building actually is on this property and should be in the name of Edward c. Sheldon per title company. To the Assessment of Versia P. Land (1717 Thomas Ave - Santa Barbara 93101) 43-193-08 Code 2001 - Add Improvements $200 and Real Property Cash Value $800 - Correction of land value results in higher allocation to improvement value. The foregoing Order entered in the Minutes of the Board of Supervisors this Recom of Plan Ctwni for 6- Time Extensio on Req. of Dolphin Res. for Cond. use permit Ord 66 19th day of August, 1968. It is further ordered that the consideration of property owner Richard H. Peacocke, 244 Miramar Avenue, Santa Barbara, California be, and the same is hereby, continued to Monday, August 26, 1968, at 9:30 o'clock, p.m., at the written request of Mr. Peacocke. I In the Matter of Recommendation of Planning Conmission for Six Months Time Extension on Request of Dolphin Restaurant (67-CP-46) for Conditional Use Permit under Ordinance No. 661 to Allow Parking in R-4 District Adjacent to C-2 District at 1598 Oak Street, Solvang. to allow park ng R -4 Dist adj to C-2 Dist, Solvang. A recommendation was submitted to the Board on August 15, 1968, by the Planning Commission for a six (6) months time extension in connection with the above- / entitled request for a Conditional Use Permit. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Conmission for a six (6) months time extension on the request of the Dolphin Restaurant (67-CP-46) for a Conditional Use Permit under Article V, Section 4.1 (E) of Ordinance No. 661 to allow parking in the R-4 District Classification adJacent to the C-2 District, Assessor's Parcel No. 139-200-29, generally located 300 feet west of 2nd Street on the South side of Oak Street and known as 1598 Oak Street, Solvang, be, and the same is hereby, confirmed. Recom of Pl In the Matter of Recommendation of Planning Conmission for Approval of Conni for ap rove of 1-yr Exte ticnAdditional One Year Time Extension for Tentative Map, Tract #10,522, Located on for map, tra t #10,522, Wes West Side of Peach Grove Subdivision (Bueneman Property) on North Side of Calle Side Peach G North Side o Hope Area, Second Supervisorial District. Calle Real, Area, 2nd Di Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and ! carried unanimously, it is ordered that the Planning Commission recommendation for approval of an additional one-year time extension for Tentative Map of Tract #10,522, stamped ''Received June 16, 1966, Santa Barbara County Planning Department'' subject to compliance with thepriginal conditions imposed by the Board of Supervisors August 29, 1966, be, and the same is hereby, confirmed. Plan COJmol R com In the Matter of Planning Commission Recommendation for Approval of Tentafor approv ~ Map Tract #1 ,85ltive Map of Tract #10,851, Located on Southwest Corner of Cathedral Oaks Road and on Southwest corner of San Marcos Road, Goleta, Third Supervisorial District. Cathedral Oa Rd. & San Ma Upon motion of Supervisor 'Grant, seconded by Supervisor Clyde, and carried Rd. ,Goleta. 3r~ Dist. unanimously, it is ordered that the Planning Commission recommendation for approval I of the Tentative Map of Tract 4/:10,851 stamped ''Received July 31, 1968, Santa I I ( Allow of Poaiti Diaallow of Pos Fixing of C". August 19, 1968 Barbara County Planning Department", located on the southwest corner of Cathedral Oaks Road and San Marcos Road, Goleta Area, Third Supervisorial District, be, and the same is hereby, confirmed, subject to the following conditions: A) Compliance with department letters of: 1. Road Department dated August 6, 1968. 2. Health Department dated July 23, 1968. 3. Flood Control dated July 24, 1968. 4. Public Works dated July 19, 1968. 5. Fire Department dated July 23, 1968. 6. Director of Intergovernmental Services dated July 31, 1968. B) Compliance with Planning Department condition: na, & Fixing 1. A street tree planting plan shall be filed for approval by the Planning Department. A bond shall be required in the amount of $7.50 per tree to assure compliance with approved plan and a 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. Public utility easements shall be provided and all utilities shall be placed underground pursuant to Board of Supervisors' Resolution No. 24416. 3. If the subdivision is recorded by units additional condidions 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 developed, the net land area excluding streets, the net areas of each lot and the amount of Open Space being offered for dedication. 5. A six foot high wall, fence or combination ornamental wall shall be installed along the rear of those double frontage lots abutting Cathedral Oaks Road including the side line of Lot No. 1. Plans for such wall, fence or combination thereof including type of materials shall be filed with the Planning Department for approval at the/final map stage. The installation of said wall, fence or combination thereof shall be secured by a bond based upon an Engineer's estimate. 6. A modification is granted from the design requirements of Subdivision Ordinance No. 1722 to permit side lines and lot depths less than 100' as shown on Exhibit No. 1 stamped ''Received July 31, 1968. '' 7. A 25 foot rear setback line shall be shown on the final map for the following lots: 11, 15, 19, 21, 22, 35, 40, 42, 43, 44, 57, 63, 69, 72, 83, 93, 99 and 100. :rn the Matter of Allowance of Positions, Disallowance of Positions and 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, 68-432 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(is) hereby allowed, effective August 19, I 1968: COUNTY DEPARTMENT COUNI'Y COUNSEL IDENTIFICATION NUMBER 16.3880.6 TITLE OF POSITION LEGAL STENOGRAPHER CLERK SECTION II: The following position(is) hereby disallowed, effective August 19, 1968: COUNTY DEPARTMENT COUNTY COUNSEL IDENTIFICATION NUMBER 16.5820.1 TITLE OF POSITION SENIOR LEGAL STENOGRAPHER CLERK 31.6 SECTION III: The compensation for the hereinafter designated monthly salaried position(s) shall be as follows, effective~~~~~~~~-' 19~~~= COUNTY DEPARTMENT IDENTIFICATION NUMBER NAME OF EMPLOYEE COLUMN Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of August, 1968 by the following vote: AYES: NOES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beatt None ABSENT: Curtis Tunnell I Exec of Agree In the Matter of Execution of Agreement between the County of Santa btw Co. of s & U.S. Forest Barbara and the U. s. Forest Servd.ce, which Cancels and Supersedes the Agreement Service which cancels & sup r- for Cooperative Work dated April 28, 1952, and Amendments Thereto dated July 31, aedes Agreemt for cooperati e 1952 and October 13, 1953. work dated 4/ 8/52 amend7/31/52 Upon motion of Supervisor Callahan, seconded by Supervisor Clyde~ and 10/13/53. / carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 68-433 I WHEREAS, there has been presented to this Board of Supervisors Agreement for Cooperative Work dated August 19, 1968 by and between the County of Santa Barbara and the U. S. Forest Service by the terms of which cancels and supercedes the Agreement for Cooperative Work dated April 28, 1952, andAmendments Thereto dated July 31, 1952 and October 13, 1953; and WHEREAS, it appears proper and to the best interests of the County that said instr1unent be executed, I NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Administrative Officer be, and he is 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 Califolilia, this 19th day of August, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie NOES: None ABSENT: Curtis Tunnell rd 1920 Amend In the Matter of Ordinance No . 1920 - An Ordinance Amending the Santa B. Co. Code egarding Accrn 1 Barbara County Code Regarding Accrual of Vacation Credits. f Vacation redits. Upon motion of Supervisor Clyde, seconded by Str.pervisor Grant, and ' - carried unanimously, the Board passed and adopted Ordinance No. 1920 of the County of Santa Barbara, entitled: ''An Ordinance Amending the Santa Barbara County Code Regarding Accrual of Vacation Credits." 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 Ord 1921 amend s. B. Co. code regarding leave of absence with pay. I Req of Co. Coun el for permission o file suit again t Robert J. Ulery for Injunction abate nuisance relative to Ule+v Junk Yard, S land. I Consolidation o S .M. School Dis Special Elect with 11/5/68 Gen.Election. ( August 19, 1968 In the Matter of Ordinance No. 1921 - An Ordinance Amending the Santa Barbara County Code Regarding Leaves of Absence With Pay. Upon motion of Supervisor Grant , seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No. 1921 of the County of Santa Barbara, entitled: "An Ordinance Amending the Santa Barbara County Code Regarding Leaves of Absence With P~ '' Upon the roll being called, the f ollowing Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Cailahan, Daniel G. Grant, and F. H. Beattie NOES: None ABSENT: Curtis Tunnell In the Matter of Request of County Counsel for Permission to File Suit Against Robert J. Ulery for Injunction and to Abate Nuisance relative to Ulery Junk Yard, S1umnerland. Upon motion of Supervisor Clyde, sea:nded by Supervisor Callahan, and carried unanimously, it is ordered that thez:equest of the County Counsel f or permissio to file suit against Robert J. Ulery for injunction and to abate nuisance relative to Ulery Junk Yard, Summerland, be, and the same is hereby, approved. In the Matter of Consolidation of Santa Maria School District Special Election with November 5, 1968 General Election. Upon motion of Supervisor Grant, Seconded by Supervisor Clyde, and carried unanimously, the following Resolution was passed andadopted: RESOLUTION NO. 68-434 WHEREAS, tbe Board of Trustees of the Santa Maria 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 Santa Maria School District combined bond, tax rate, and abondonment election to be held November 5, 1968, 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 ORDERED AND RESOLVED that the said Santa Maria School "District combined bond, tax rate, and abandonment election heretofore called by said District for November 5, 1968, shall be consolidated with the General Election of the State of California fixed by law to be held November 5, 1968, 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 19th day of August, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie. NOES: None ABSENT: Curtis Tunnell 318 In the Matter of Consolidation of City of Santa Barbara Special Election with November 5, 1968 General Election for Purpose of Voting on Proposal on a Low Rent Public Housing Project or Projects. Consolidation f City of s.B. s ec Election 11/5/ 8 Gen Elect for Purpose of vot ng on Prop of Low Rent Public Ho Project or Pro ing Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and I Consolidation City of S .B. S Elect 11/5/68 Gen Elect for purpose of vot on Prop. Chart Aaendccnt. I ects. arried unanimously, the following Resolution was passed and adopted: f RESOLUTION NO. 68-435 WHEREAS, the Council of the City of Santa Barbara, Santa Barbara County, California, by Resolution requested the Board of Supervisors of the County of Santa Barbara, State of California, to consolidate the City of Santa Barbara Special Election to be held November 5, 1968, with the/state-wide general Election to be held on the same date, for the purpose of voting on a proposal on a low rent public housing project or projects, pursuant to Article XXXIV of the California . Constitution; NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED that the said City ofsanta Barbara Special Election for the purpose of voting on a proposal on a low rent public housing project or projects heretofore called by said Council of the City of Santa Bartara for November 5, 1968, shall be consolidated with the the General Election of the State of California fixed by law to be held November 5, 1968, within the said City of Santa Barbara, pursuant to Article XXXIV of the Constitition of the State of California. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of August, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie. NOES: None. ABSENT: Curtis Tunnell. In the Matter of Consolidation of City of Santa Barbara Special Election ec.with November 5, 1968 General Election for Purpose of Voting on A Proposed Charter Amendment. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following Resolution was passed and ad.Opted: RESOLUTION NO. 68-436 WHEREAS, the Council of the City of Santa Barbara, Santa Barbara County California, by Resolution requested the Board of Supervisors of the County of Santa Barbara, State of California, to consolidate the City of Santa Barbara Special Election to be held November 5, 1968, with the State-wide General Election to be held on the same date, for the purpose of voting on a proposed charter amendment, pursuant to Section 8 of Article XI of the California Constitution; NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RESOLVED that the said City of Santa Barbara Special Election for the purpose of voting on a proposed charter amendmentheretofore called by said Council of the City of Santa Barbara for November 5, 1968, shall be consolidated with the General Election of the State of California fixed by law to be held November 5, 1968, within the said City of Santa Barbara, pursuant to Section 8 of Article XI of the Constitution of the State of California. Sale of Tax Dee ed Prop. by Co. Ta Collector. / 9 August 19, 1968 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th dcy of August, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie NOES: None ABSENT: Curtis Tunnell In the Matter of Sale of Tax Deeded Property by County Tax Collector, Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 68-437 Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Bolrd of Supervisors by the Tax Collector of Santa Barbara County, August 14, 1968, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolutio The parcel or parcels of property that are the subject of this resolution are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 29, 1944, for taxes of 1943, Sale No. 257. Deeded to State July 1, 1949, Deed No. 5. Recorded in Vol11me 535 of Official Records, Page 319, Records of Santa Barbara County. Mininrum Price $60.00 - Description of PropertyLot 18-E, Rancho Sueno Now known as 66049-059-231-11 According to Official Map The foregoing resolution was duly passed and adopted by the Board of Supervisors of Santa Barbara County, the 19th day of August, 1968. Accept of Rt/wa In the Matter of Acceptance of Right of Way Grant from Mildred Couper grant from Mild ed Couper for Miss on for Missson Canyon Road, First Supervisorial District, without Monetary Consideration Canyon Rd. , ls t Dist. / Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and Sale of s. Mari Jt. Union High School Dist 68- 9 Bonds, Series E carried unanimously, it is ordered that the Right of Way Grant from Mildred Couper, dated August 19, 1968, for Mission Canyon Road, First Supervisorial District be, and the same is 1Ereby, accepted; and the Clerk be, and he is rereby, 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 Sale of Santa Maria Joint Union High School District 1968-69 Bonds, Series E - $100,000.00. A written report and recommendation was received by the Board from the Assistant County Counsel and County Treasurer, to award the bid to Bank of America, NT&SA. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following Resolution was passed and adopted: RESOLlJilON NO. 68-438 WHEREAS, the Board of Supervisors of the County of Santa Barbara, State of California, heretofore advertised for sealed bids or proposalsfor the purchase of bbnds of the Santa Maria Joint Union High School District of Santa Barbara, Ventura, and San Luis Obispo Counties, California, dated August 1, 1968, in the total amount of $100,000.00, and said Board having thereafter in open session on the 19th day of August, 1968, publicly opened, examined, and declared that all sealed bids or proposals received pursuant thereto are as follows: BIDDER Bank of America National Trust and Savings Association and Associates Security Pacific National Bank MATURITY DATE OF BONDS August 1, 1969 August 1, 1970 August 1, 1971 through August 1, 1973 August 1, 1969 throuyh August , 1973 INTEREST RATE 5% 4-1/4% 3-3/4% 4% PREMIUM $42.00 $53.00 NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that said Board of Supervisors hereby rejects all said proposals or bids, except thathereinafter mentioned, and awards said bonds to the highest responsible bidder, to wit: Bank of America National Trust and Savings Association and Associates 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 DATES INTEREST RATES August 1, 1969 5% August 1, 1970 4-1/4% . August 1, 1971, through August 1, 1973 3-3/4% Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of August, 1968, by the following vote: AYES: G. H. Beattie, Joe J. Callahan, George H. Clyde, and Daniel G. Grant NOES: None ABSENT: Curtis Tunnell Sale of Tax Deeded Prop. by Co. Tax Collector. In the Matter of Sale of Tax Deeded Property by County Tax Collector. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and I I I carried unanimously, the following Resolution was passed and adopted: I ' August 19, 1968 RESOLUTION NO, 68-439 Pursuant to a notice of intention tql;ell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Supervisors by the Tax Collector of Santa Barbara County, August 14, 1968, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less that the minimum price set forth in this resolution. The parcel or parcels of property that are the subject of this resolution are deeded to the State of California for delinquent taxes and are situated in tJ:e County of Santa Barbara, State of Califomiia, being more particularly described as follows: Sold to the State June 29, 1962, for taxes of 1961, Sale No. 707 Deeded to State July 6, 1967, Deed No. 6 Recorded in Volume 1450 of Official Records, Page 188, Records of Santa Barbara County. Minimum Price $80.00. - Description of Property - Frank E. Dow Sub Und 1/40 Int in Lots 27-A, 27-B, ~7-C Now known as 66004-071-052-04 According to Official Map The foregoing resolution was t:duly passed and adopted by the Board of Supervisors of Santa Barbara County, the 19th day of August, 1968. In the Matter of Conmunication from J. R. Lippincott, Manager, Aker- CODDUDication f om J. R. Lippincot Mgr AkerLippin ~ttJippincott Company, relative to Available Office Space at 21 East Cannon Perdido Co. re-office s ace 21 E. Cannon Pe dtii tree t, Santa Barbara. S. B. I I I I l I I Commun. from As man Winfield A. Shoe~ker reBill 1772 St. park Bond funds i . . I l I I / A connnunication dated August 8, 1968, was received by the Board and read by the Clerk from J. R. Lippincott, Manager, Aker-Lippincott Company advising of available office space at 21 East Canon Perdido Street, Santa Barbara, on or after May, 1969, but no later than August, 1969. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Right of Way Agent be, and he is hereby, authorized and directed to ascertain what the rental cost per square foot yill be at 21 East Canon Perdido Street, Santa Barbara. embly- In the Matter of Communication from Assemblyman Winfield A. Shoemaker concerning Assembly Bill 1772 and State Park Bond Funds. A communication dated August 7, 1968 was received by the Board and read by the Clerk from Assemblyman Winfield A. Shoemaker advising that Assembly Bill 1772 was held in the Assembly Committee on Revenue and Taxation and was never brought to the Assembly floor for a vote; and thathe has assurance that State Park Bond Funds will be avail.:ble for site acquisition of portions of the Santa Barbara Royal Presidio next year Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that th~bove-entitled communication be, and the same is hereby, placed on file with a copy being forwarded to the El Presidio Joint Powers Committee, in care of Miss Pearl Chase Req by Supervi or In the Matter of Request by Supervisor Grant for the Auditor to make a rant for Audi or to make a repo t Report on Proposition #9 (Watson Amendment) . on Proposition 9 (Watson Amend) The Clerk read a letter dated August 16, 1968 from Supervisor Daniel G. / - Grant requesting that the AQditor make a study and reportm the Board on the impact on the County of Santa Barbara of ''Proposition 4i9'' if adopted at the November election. Supervisor Grant advised that the County Supervisors Association of California has scheduled a seminar in Sacramento on Proposition #9 on August 29, 1968, and Mr. Philip E. Watson, Assessor of Los Angeles County, will be there to present his case. Mr . Grant feels that some action will be requested by the Association at this meeting. He thinks that it would be well if this County, and other counties also, would be aware of what Proposition #9 would do to counties, particularly Santa Barbara County. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carri ed unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Auditor and County Counsel to make a study and report back to the Board. Supervisor Clyde suggested that the study include th~ffect of P~oposition 4i9 on the taxpayers themselves with respect to relief for small property owners as well as land speculators and property owners with large holdings. Approv of Trav,el In the Matter of Approval of Travel for Any Board Member to Meeting of for Bd. Membei:!s to meeting of Co. County Supervisors Association of California in Sacramento on August 29 and 30, Supervisors oc. in Sacramento, 1968, and also to Meeting of SouthemCalifornia Supervisors Association at Disney- 8/29-30/68. & So. Calif. S r land, Anaheim, on September 4,5,and 6, 1968 . Assoc. 9/4-5- /68. 1/ Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that any Board member be, and he is hereby authorized to attend the meeting of the County Supervisors Association of California in Sacramento on August 29 and 30, 1968, and also the meeting of the Southern California Supervisors Association at Disneyland, Anaheim, on September 4,5,and 6, Allow of Cla J 1968. . ' . ' . ) t The Board recessed until 2 o'clock, p .m ' . . . At 2 o'clock, p .m. 3 the Board reconvened. 3 t ' I Present: Supervisors George H. Clyde, Joe J . Callahan, Daniel G. Grant, and F. H. Beattie; and J . E. Lewis, Clerk. Absent: Supervisor Curtis Tunnell Vice Chairman Beattie in the Chair In the Matter of Allowance of Claims Upon motion, duly seconded, and carried unanimously, it is ordered ~hat 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 PAGE 323) L - ;. -- t 1 NUMBER n . 2t 4011 4912 . ,. . 40JI . 1 , , 812 , , . AC-I !57 PAYEE lli'lt. . aar --.i . 1---.-. 1 1 ee . c. fttepllt WU. 1,_ - . - .-.--.-. eallf c. Clq~- ---~ a WUliAilli _ ,. . ----l 1C: a c-.11 a. elelitie I __:.;;~~~~:=;~ ____:___~~_2.--,---~--j SANTA ~ARBARA COUNTY . PURPOSE . OlD d 8RUJl , . , . . . --- SYMBOL 1. ,. , 14 11 u 1212 11 ' - 1J 12 20 JA . ' 23 ". 2i H9D ., .1 , Ma 17 ., J 71 a I 75 ,. WARRANT ALLOWED FOR J4.4t 42.12 111. JAJ.15 51.IO l.75 J.75 22.JJ 02.65 - " Olft 1.so 10.00 121.00 s.so 27.24 s.se S . M u.21 .1s lit.SJ ft 'fr C.ft 11.00 . 11 . . . ' 121.21 u . \ l.M - 2.au. . 75 . Ml '5 11 11.11 . REMARKS '. ,". 11.11 111.IJ 3 s $4 1 -sua;c; . t. a - ' ._ ' S +J 4 C WW _ 4 :C C SANTA BARBARA COUNTY NUMBER PAYEE PURPOSE SYMBOL "91 . ,. . 4lll UaJ , 1'91 . , J .,_. __ 971.ea ala'1ld - - . , . ,., .-i toD Cl _ _. , . ___ . -lW.WCD , . , .' , ce ca 10280 11 ace f 101 . -- -- . Cltt'f1dC~ -.nl*Ua- 10I 11 ,. Ct.tlel.t.1111 . 197. 11 ,. . w . - c:.n .) ,. Allt&1JU ~ ., e1a1111 a altll -- i1 a n ._.tlwleet 110., 4181 --~1. c. - 11.' . tillle . lal 111 , a Sllllaa 1 4IM 1191----- U . . ldft* l - - ea1u-o. . -- - . , . o. 110 a 2S \ lflenat& \ uec 1 '81 i . i. UO I I t11aswi. uean . uo. ,. . u1an , , . 11tan AC- 1!57 a u I ~ f- ( I WARRANT ALLOWED FOR ,_. 11.75 u. 1.11 ., . 1.ltl . 0.10 SI lSl.U 1., . 10. 1&.M 1t1. "" Jt.tt 161.M . 12.so . 1 J.1S . . ,. ,. . 31.81 . '" ' 15 . u.n u. 12 11 . . , REMARKS 15 1.su.eo n u.so c1.u '.b , . ft . 11 18 JIS . tle IS 1.71 hft 1 2 Olft 7.1. bft lt.M C.ft . , . NUMBER , ,. 411' 1., 1M '111 41 a.1 41 41H 411 41U 111 CllJ 4114 4111 ,1. 411T 4"9 411 1 Ill . in 418 ' 4114 US U ' .f trl . 4111 41U 4111 AC I !57 ' SANTA BARBARA COUNTY FUND --.&.___ ____ DATE 19. l PAYEE Ci."7 - Clt;Ft_ . "- . Cit . ,. . i,.1 , , '"1M - 1 1 ., et:al . ~- . llliallllU i .,. w u.ca --1- l'ell&ar - - a1J.a1Mc ~ A . Cllale . . ". .- ._ . _ --atieal CllaAG -nat--- llliU.ad Cl4eje 11111s. a ftlil9le . . '1.1,_ 1'91'11tUC.ftq abl - ~ - WU.u.ii .,. a.u.ai eia1.o ,. -- l Ci_. . ~ ' I PURPOSE SYMBOL wadM!mlD'd. lJI a - 111. 21 1te. J llO 11 , 1 . , . . - - . lMaU 111 WARRANT ALLOWED FOR 1. 'Jl n.u u.as - 11 . 1- , . 41.IS . . . 1-T.H . . J21 ltJ.M ., . s . '" 1,171.71 u Sl.R u . n.I s n REMARKS s.w. h ft 1,591.41 ft 1'r 1 , . C.b' . .,. ft ft 1 ca ft' ft' ft 11. ~- . hb us c.w . I.II Olft Hft 1-Y.al -- H . . 2 . can l.H NUMBER 4U2 4!JJ 11 111 1 en .u 4Ut 141 4141 4141 JAi 41tt ~1- 41tl , ., l a 1 .USl '111 41P 4lM UM m a.a 4lff 4111' 4Ul 4U2 w 4Ht 41.11 4111' ut 41 tt .,. AC-1!57 ' I I . ' SANTA BARBARA COUNTY FUND, _ _$'---'------ DATE 19, 1111 PAYEE PURPOSE lqf . --- i-. . ca1u -.oe - .- . ~ . ---- ---- - ,u. - lldlSlll:JI - a 111Ma . a ltllld9 .ua- 111-l--- - .~.~ . .-. . C81.atll o e1.- . - ~- 1u. . - ._ _ _, SYMBOL . n 151. 1 111 ., inatJ llS a lS - - - , . - - . - 1ua I WARRANT ALLOWED FOR 1.e1 1.2a IP. ., .u 11.61 us . ,. ., . . 17 . u . 1 . JJ . n.se 16.- 111 . 1J1 . 1,_.,. . lf . , n. ., . \ ss. \ , . . . REMARKS . NUMBER '171 .fl'fl 417J 4174 4171 .tl'N 417'7 4171 .t1'9 4181 J. 4UJ 4181 419 4185 , 4187 1 4189 4111 11 4191 411 UM 1 4ltl 419' 1 1 . 1 an 4111 , . AC 1 !57 . SANTA BARBARA COUNTY FUND _.t._ _____ DATE ---t, 1 . PAYEE -.1,~ .u i.a WlllU.&~ .S.lll&.a.1 Ale119'---- . u .- ~ ._1 ntt. cata . , , -1 - . 11a11 ---- .i . 1 ------ 811 __ . ,_llills . s. ~ . . . a . . ~ Mjwlllt. --- PURPOSE . - , . - ,. - lit . \ - \ -----1.- ( I SYMBOL lHaD 1S7. 11 - - - 11986 lffaU lHU t n , 1 14 WARRANT ALLOWED FOR 11 . 77.N , . . 7 , .,1 . , RJ.81 41.17 211.Q . . ,. ., . .,. . 11.1 ., . us. 11.11 67. J.tl 17 . ,._., 11.87 a.11 . . ~,., . . 11 ua. 1a. . 1n. 1 , REMARKS .f.t.b. 111 ., . 119 al. JA. 1 UI JD. ' 'i" FUND-- NUMBER PAYEE an.U---- 4218 Clll. ~ . 111 . au -.-. u at --~---1 Q1I 1911- n .-.lftC. tl7 1ie _ n . 411l a ftalWU . QM - . 4117 ~ . . fle . - 4DI AC-157 'I . /. "" SANTA BARBARA COUNTY , ~--_______.c~- DATE 19. 1 PURPOSE SYMBOL 1 a is an _. . \ 1 JM a - 111 uoa u 1829 11 ., ., 11 a a l 14 I 14 14 JI 814 ,. JA 1 l 1M 1 lUaM 191a1' I lJO. 14 111. 1' 1na1 1811' WARRANT ALLOWED FOR . i . 1 . . 1 1 1 . ., . J.R 11. 1.n 14 . 11 . 1 . Jl.75 ln.OI .*.1. a.u UM.IS) 11.u n n 19.U ., a.n u. 17.18 n.n u . M.tt REMARKS ft ft ., . bft lt.40 ft , . . NUMBER 41M ,. ,. ' i': . ,. . r f '$ .,_; ' '. . FUND PAYEE I I t . . SANTA BARBAR,A COUNTY \ DATE lt. UM PURPOSE -------- SYMBOL 16. 11 - ,. MeP ., ' WARRANT ALLOWED FOR 1.1 11.tt 1 2 - . , . 11 41tl . , 41tl . . . an . 4111 AC-157 - - - . . ~----- ---- ;. .-1 - .aii. - t:1aH 17 , 1 lie lit 1 ~ e.eJA.U t.n . . . tl.Q . . REMARKS 1110& ' FUND _ NUMBER PAYEE eaas1 a dlllle. UST , . u 1 Cit . . - . It , ~-i 1 . 11llU. , . ., ac_,ce1m , ., i --- . .-.r . a. CllJptJal Cit 4171 . '-'' 211 n . . ,. .-. . . 4275 111- , 1 , u- . - ._ . & AC-1 !S7 ---e:e- _,. *W''4441 , SANTA BARBARA COUNTY n DATE __ it. u PURPOSE 1~--. . - c11w . , --1 - . -.i--. , . . . SYMBOL i 1n lU ., ina u 111 11 l Q a II lt9a I 1Da 1 111. t1 , . u 1tl 11 t1M n uea1 l#C:2 lei I 1ft l WARRANT ALLOWED FOR It.SS ., . n.u ,. 1. 1'7.61 lt 1 D ~-- ., . 11.41 n. . u. . l ., t.u REMARKS ftHaYIU . . . t - I SANTA BARBARA COUNTY -- FUND'~~~~~~~~~~~ DATE.~~ ~~~~:.__~ NUMBER PAYEE 1 u-. . -.ifte- al PURPOSE :I.Ile . a al , - -- . Cll.rl41F - _.,. . l.lllec ,., ii.es a. l9SU . 4119 11 ou.oe AC-157 . ' ' . . SYMBOL t a I 18a1 1 iau , 141 ltl - 1 - \ I WARRANT ALLOWED FOR 11 . , ,,_,, T.le . u. h ft .,J REMARKS NUMBER '"' 4197 ~ , tlll . 111 uu au UM AC I !57 \ " . SANTA BARBARA COUNTY . ., . , . FUND--"'=-===~=-"'-""------- DATE . lt. ltM PAYEE . 1 _.a u ~ .i a ~ naaJAF' . 1., . i. -- a.i Cl . _ . PURPOSE . .oi- -~ . . . s . ' SYMBOL 2 sn aae ' - - lt.' llta H Ill a u1au WARRANT ALLOWED FOR ., . n.n 1.11 . J at.n 14.U a.n ie1.11 . , 1 1.1 . 11.ft , . a.n l.11 ., . u.n REMARKS ' ,. I , _ f.t , ta. a n 1.111. a. ft ft NUMBER PAYEE JM ~" 11 . Jtl J.e a Dll 691 r.nale A dlwla a anHelli . 11 a .__cllld-. ~ 100 ftaalAlt A -en .- a 101 Alh4 W aidtlt alU a ies Cllu'l It 11 ~1M ~ J.lt11s ~ lOI .Jdi . ~ lOI Mn . a 101 Mllta I ai ~ a lff ---- AC I !57 SANTA BARBARA COUNTY PURPOSE SYMBOL J6A4 . . . ._ 41 a. 4 llA.1 , ,. a.' t.i h7 151 l 1. 155 A 4 oa 011 ca11 . 1St A 1 Iii-. f naal' - Olll 6 Olll . lit Do ia., 18 1 " . WARRANT ALLOWED FOR 74 . 11.40 11.1 , . 49.JO n.eo 111.H 405.n . . a.n 14.te 111.n 1 Jff .se IM.74 270.M ' ~ REMARKS -# I NUMBER PAYEE - . ' ., . . _, AC-157 SANTA BARBARA COUNTY PURPOSE SYMBOL I : , . "' ' . WARRANT ALLOWED FOR ,,. . 11.17 n'' 410.TJ lM.H 2147.lS REMARKS t 321 Upon the roll/being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, F. H. Beattie NOES: None AB.SENT: Curtis Tunnell Bearing befor In the Matter of Hearings before Board of Appeals on Requests for Relief Bd. of Appeal on Req. for 1. from High Fire Hazard Requirements of Ordinance No. 1861 for Building Sites. rem Hi Fire Baz. Require This being the date and time set for the hearings on subject proposal; of Ord 1861 f r building site and favorable recommendations having been received following inspection by officials I of the Building Department, County Fire Department, and/or Montecito Fire District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered thlt the following requests be, and the same is hereby, approved: /B.M. Powers, 989 Camino Del Retiro, Third District. /Richard J . Prett, 971 Cheltenham Road, First District. 1 K.C. Urton, 2300 East Valley Road, Montecito, First District. Hearing on Re .#8 In the Matter of Continued Hearing on Resolution No. 8 of Santa ~arbara S.B.Co. Adv. Landmark Co11111 County Advisory Landmark Conmittee Reconnnending Declaration by Board of Supervisors Recoouuend ing Declarationt that Edwin Gledhill Home on Glendessary Lane is an Historical Landmark Worthy of Bd. of Super. that Edwin Gl d- Protection under Ordinance No. 1716. hill is Histo ical Landmark.for This being the date and time set for the continued hearing on subject Protection un er Ord. #1716. / proposal; Thomas Weldon, Attorney, appeared before the Board requesting, on behalf of Edwin Gledhill, that subject proposal be continued until until Mr. Gledhill, whb is ill, is able to appear. 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 continued until September 23, 1968, at 2 o'clock, p.m. se orris of Renewal of Le Agreemt with Benske,for Co Lease of Land Cuyama Highwa lnfor. & Dire t Sign, s. Mari 5th Dist. In the Matter of Renewal of Lease Agreement with Morris Henske, Conservato the Estate of Mary A. Gutierrez for County Leasing of Land for Cuyama Highway I for Information and Directional Sign, Santa Maria, Fifth Supervisorial District, Folio No. 334. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Lease Agreement between Morris Henske, Conservatory of the Estate of Mary A. Gutierrez, dated August 29, 1967, and executed on October 9, 1967, for the County leasing of land for Cuyama highway information and directional sign, Santa Maria, located at the northerly end of the City in the Fifth Supervisorial District, Folio No. 334 be, and the same is hereby, renewed for a period of one year, as provided for in said lease agreement which expires on October 8, 1968. It is further ordered that the County Auditor be, and he is hereby, I 1 authorized and directed to draw his warrant, in the amount of $120.00, payable to Morris Henske, Conservator of the Estate of Mary A. Gutierrez, from Bed Tax Fund Account NtUDber 56-B-20-A, upon the written request of the County Right of Way Agent; said warrant to be given to the County Right of Way Agent to transmit to Mr. Henske prior to effective date of new lease period. August 19, 1968 3'- ~ . J Auth co. Rt/way In the Matter of Authorizing County Right of Way Agent to Negotiate agent to negoti te lease of office Rental Contract for Leasing Off ice Space at 1006 Anacapa Street for Propation space for Proba ion Dept.(1006 'tac pa) Department. Consolidation o Special Electio Amenduient to Initiative Ord. / ' I of Paul Price, Assistant Director of Public Works, submitted a written report from Board referral to study subject request. The space required for the Probation Officer is not only for administrative and clerical purposes but also additional space is required for a reception area. Following a study by the department on the use of space in the new County Administration Building to determine if the growth factor used in the design of this building could be utilized to accommodate an unrelated activity, it was found that each department with the exception of Resources and Collections, Purchasing, and Data Processing could accommodate additional personnel without extensive remodeling. It was recommended that the Probation Officer be authorized outside rental space until such time as additional space becomes available in the County building either by new construction or relocation of some activities from the Court House complex. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that thejrecommendation of the Assistant Public Works Director be, and the same is hereby, confirmed. It is further ordered that the County Right of Way Agent be, and he is hereby, authorized and directed to proceed with negotiations for a one-year lease, including a one-year option to renew, with Chapala Properties, for 2,700 square feet of office space located at 1006 Anacapa Street, Santa Barbara, which will be available on or about September 1, 1968 for use by the County Probation Department, and to sub.m it the lease to the' Board for exe.c ution. In the Matter of the Consolidation of the Special Election on the Amendment to the Initiative Ordinance. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried un~nimously, the following resolution was passed and adopted: RESOLUTION NO. 68-449. WHEREAS, California Elections Code Section 23300 et seq. provide that the Board of Super'7isors may order the consolidation of elections; WHEREAS, the Board of Supervisors has proposed an amendment to the Civil Service Ordinance on August 5, 1968, said amendment not to take effect unless and until ~t is submitted to the vote of the qualified electors of Santa Barbara County; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that this Board of Supervisors does hereby determine and order as follows: That said amendment to the Civil Service Ordinance be submitted to the electors at a special election t o be consolidated with the statewide election ' to be held in the County of Santa Barbara on November 5, 1968. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of August, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, ' and F. H. Beattie. NOES: None ABSENT: Curtis Tunnell 3~6 Direct Co. Co to prepare ana of proposed Initiative Or amendment & arg1JJDent in favor of Adopt I i Progress rept by Sheriff on Reorganizati of Sheriff's Dept. / . Telegram from sel In the Matter of Directing the County Counsel to Prepare an Analysis of ysis the Proposed Initiative Ordinance Amendment and Argument in Favor of Its Adoption. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried onunanimously, the following resolution was passed and adopted: RESOLUTION NO. 68-441 WHEREAS, Elections Code Sections 3781 and 3786 provide that the Board of Supervisors may direct the County Counsel to prepare an impartial analysis of the effect of a measure on existing law; WHEREAS, the Board of Supervisors has proposed an amendment to the Civil Service Ordinance on August 5, 1968, said a.mendment not to take effect unless and until it is submitted to the vote of the qualified electors of Santa Barbara County; WHEREAS, Elections Code Section 3783 provides that the Board of Supervisors, or members of the Board authorized by the Board, may file a written argument for any County measure; NOW, THEREFORJ;:, BE IT AND IT IS HEREBY RESOLVED that this Board of Supervisors does hereby determine and order as follows: I I That the County Counsel be directed to prepare an analysis of the amendment to the Civil Service Ordinance in accordance with Sections 3781 and 3786 of the Elections Code . IT IS FURTHER ORDERED that the County Counsel be directed to prepare an argument in favor of the adoption of the amendment to the Civil Service Ordinance. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of August, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie NOES: None ABSENT: Curtis Tunnell In the Matter of Progress Report by Sheriff James W. Webster on Reorganization of Sheriff's Department. Sheriff James w. Webster reported thathe has filed the Inspector's positio from the Civil Service Connnission list with Capt. Peter J. Zanella, who will be in charge of the Criminal and Patrol Division. He probably will fill two Captains' positions this week and the recounnendation will come before the Board for approval He advised thathe will keep the Board informed from time to time James v. FitzCll_rald Chairman, Bd. Supervisors, In the Matter of Telegram from James V. Fitzgerald, Chairman, Board of San Mateo County, relative to Consideration of Property Tax Relief at of Supervisors Co. of San Possible Special Legislature Session. Mateo, to consid property Tax Relief. / I I I A telegram dated Augus t 14, 1968 was received from Mr. James V. Fitzgerald, Chairman, Board of Supervisors, San Mateo County, requesting that Santa Barbara County Board of Supervisors poll Senator Lagomarsino and Assemblyman Shoemaker for a definite counnitment as to whether t~ey will vote for property tax relief at a possible special session of the Legislature and communicate such results to the Supervisors' Association. .' Hearing on Prop. Abandonment of Portion of Clar Avenue. 5th Dis / August 19, 1968 Supervisor Grant advised that both Senator Lagomarsino and Assemblyman Shoemaker supported the property relief measure at this session of the Legislature, and San Mateo County did not. He suggested that said telegram be placed on file. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject telegram be, and the same is hereby, placed on file. In the Matter of Hearing on Proposed Abandonment of Portion of Clark Avenue at U.S. Highway 101, Fifth Supervisorial District. This being the date and time set for hearing on subject proposal; the Affidavit of Publication as well as the Affidavit of Posting being on file with the Clerk; Carl E. Vogal, County Right of Way Agent, appeared before the Board to explain that the proposed abandonment is linked with the proposed sale of a portion of Clark Avenue, with the opening of bids following subjecthearing; that should the Board desire to proceed with the{abandonment, it should be : under the proviso that the successful purchaser of the surplus lands being a part of this abandonment be required to fill said lands to meet the grade of the existing County road, and that said successful purchaser agrees to execute an agreement as a part of thelescrow proceedings involved in the purchase of said excess lands. The owner of the property, Edward Demirqian, was in the audience and indicated his willingness to meet this requirement. There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Sup~rvisor Callahan, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: In the Matter of the Abandonment of Portion of Clark Avenue, a County Road in the Fifth Supervisorial District, (ORDER TO ABANDON) RESOLUTION NO. 68-442 The resolution of the Board of Supervisors of the County of Santa Barbara, No. 68-353, in the above entitled matter, coming on regularly to be heard, and it appearing that said resolution was duly passed and adopted ~y the I said Board of Supervisors on the 15th day of July, 1968, that the whole of the proper y affected is situated in the Fifth Supervisorial District of said County; that on said 15th day of July, 1968, an order was duly made by this Board fixing Monday, the 19th day of August, 1968, at 2:00 p.m. as the date and tj.me for hearing said resolution, at the meeting room of said Board of Supervisors in the County Administration Building, 105 East Anapamu Street, Santa Barbara, California, and providing that notice of the time and place fixed for hearing said resolution be given to all freeholders in said Fifth Supervisorial District by publication of said resolution in the Santa Maria Times, a newspaper of general circulation publish d in said County, for at least two successive weeks prior to said hearing, and that similar notice be posted conspicuously along the lines of the highway proposed to be abandoned; that such notice has been duly given, published and posted as prescribed by the aforesaid order, and that affidavits of such publication and posting have been filed herein; and it further appearing that said hearing having 328 1 I Opening bids sale of Porti of Clark Ave. 5~ Dist. / I l 1 ' I I I I been had and evidence having been given and received, and it appearing that all the allegations and statements contained in said resolution are true; And it further appearing from the evidence submitted that the portion of Clark Avenue described in said resolution is unnecessary for present or prospective public use and is no longer required for said purposes; IT IS THEREFORE HEREBY ORDERED that the portion of Clark Avenue, in the Fifth Supervisorial District in the County of Santa Barbara, State of California be, and the same is hereby vacated, discontinued, abandoned, and abolished., to-wit: A parcel of land in Section 7 and 18, T-9-N, R-33-W, S.B.B. & M., in the County of Santa Barbara, State of California, described as follows: " Beginning at the southeast corner of the parcel of land de.signated as Parcel Two, as particularly shown on Map of Relinquishment to the Count of Santa Barbara, recorded on November 30, 1966, in State Highway Map Book No. 7, Pages 6 and 7, in the Santa Barbara County Recorder's Office; thence along the southerly boundary of said Parcel Two, the following courses and distances: N 8513'19'' W, 28.99 feet; thence N 34-09'27" W, 6.18 feet; thence, N 8844'49" W, 198.76 feet to a point distant 42.00 feet, measured at right angles to the westerly boundary of the parcel of land described in the Deed to Edward De Marjian and Elizabeth De Mirjian, recorded as Instrument No. 37924 in Book 2126, Page 156, of Official Records, in said County Recorde'r's Office; thence parallel with said last memtioned westerly boundary, Nl 0 15'09'' E, 55.27 feet to the beginning of a 15.00 foot radius curve, concave to thejsoutheast and _tangent to the last described course; thence northeasterly along thefarc of said curve through a central angle of 9044'08", a distance of 23.75 feet; thence tangent to said last described curve, S 8800143'' E, 215.54 feet to a point on the easterly boundary of said Parcel Two, as delineated on said Map of Relinquishment to the County of Santa Barbara; thence along said easterly boundary, S Of49'16'' W, 74.32 feet to the point of beginning. 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 County highway shall not be affected by this abandonment, but on the contrary are hereby reserved and excepted from said abandonment. IT IS FURTHER ORDERED that the successful purchaser of the surplus lands being a part of this abandonment be required to fill said lands to meet the grade of the existing County road. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of August, 1968, by the following vote: AYES: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and F. H. Beattie. NOES: None ABSENT: Curtis Tunnell. In the Matter of Opening Bids on Sale of Portion of Clark Avenue at u. s. Highway 101, Fifth Supervisorial District. This being the date and time set for the opening of bids on sale of subject property; the Affidavit of Publication being on file with the Clerk; The Clerk announced that one written bid had been received, and proceeded to open the bid from Edwards Novelty Company (Edward Demirgian), and a draft in the amount of $140.00 representint 5% down payment on the minimum price set at $2,800.00 was received by the Board. The Chairman called for oral bids and there were none. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the bid from Edwards Novelty Company (Edward Demirgian) be, and the same is hereby, accepted, and the draft received, in the amount of $140.00 representing 5% down payment on the total price of $2,800.00 be, and the same is hereby, deposited to the Road Fund. August 19, 1968 It is further ordered tblt the remainder of the cash amount be received before close of escrow, said escrow to close in 90 days from date of sale, in accordance with the notice of intention to sell the property, as contained in Resolution No. 68-354. It is further ordered that the escrow proceedings will involve the execution of a Deed by the County of San~a Barbara for the property, and the execution of an agreement whereby the successful purchaser of the surplus lands being a part of the abandonment of a portion of Clark Avenue be required to fill said lands to meet the grade of the existing County road. Bearing on Cons d. In the Matter of Hearing on Consideration of All Areas Reviewed by Underof all areas reviewed by Und r- ground Utility Committee and Establishment of Underground utility District in the ground Utility Connoi ttee & Est Montecito Village Area, First Supervisorial District. of Undergro\Dld Utility Dist. This being the date and time set for a hearing on subject proposal; the Montecito. lat District. Affidavit of Publication being on file as well as the Proof of Mailing Notice to Recommendation from Pirect. Dt. utility companies and property owners involved; Dana D. Smith, Assistant County Counsel, appeared before the Board to explain the procedure involved and the possibility of setting up a special assessment district. Charles Wagner, Assistant Road Commissioner, appeared befoPe the Board to state that a report and cost estimate could be prepared and submitted to the Board. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it i s ordered that subjecthearing be, and the same is hereby, duly and regularly continued to Tuesday, September 3, 1968, at 2 o'clock, p.m., at which time the Road Commissioner's written report and cost estimate will be sub~ mitted to the Board. It is further ordered that so much of the minutes of the July 29, 1968 Board meeting on subject matter as pertans to ''and the Solvang areas, serviced by Pacific Gas and Electric Company, as the first tow projects for utilization of available funds'' be, and the same is rareby, deleted, and the following substituted therefor: ''as the first project for utilization of available funds''. of iriter Govern mental In the Matter of Recommendation from Director, Division of Inter governServices for Consideration toward Broadening County Requirement for UnderUtilities t o Include New Commercial Developments as Well as Residential services for Co aid for Co. Require ground for underground utilities to include co111aerc al Development & Developments. s. Developments. Subject written report and recommendation was received by the Board from John P. Whittemore, Director, Division of Intergovernmental Services, and read by the Clerk. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled matter be, and the same is hereby, referred to the Underground Utility Committee for study and report back to the Board at a later date.