Board of Supervisors of the County of Santa Barbara

Historical Minutes Archive

Book 128

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



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