Board of Supervisors of the County of Santa Barbara, State of California, September 22, 1969, at 9:30 o'cl ock, a.m. Present: Supervisors George H. Clyde, Joe J. Callahan, Dan-iel G. Grant, Francis H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk . Supervisor Beattie in the Chair In tl1e matter of Approving Minutes of the September 15, 1969 Meeting. , ~ Upon motion of Supervisor Grant seconded by Supervisor Callahan, and carried unanimously, it is ordered that the reading of the minutes of the September 15, 1969 meeting be dispensed with, and approved , as submitted . Approval of P ans In the Matter of Approval of Plans and Specifications for Tajiguas Dump Road & Specificati 1 for Tajiguas Extension. Dump Rd Evtan ~vL ' I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously , it is ordered that the plans and specific ations for Tajiguas Dump Road Extension be, and they are hereby, approved . It is further ordered that bids be received for said rro~ect on oi before Approval of Pl & Specificatio for Constructi of Alisos Cany Rd Culvert Ino 5th Dist / September 22, 1969 October 9, 1969, at 3:00 o'clock, p .m., and that the advertisement for bids to be published in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: r ns In the Matter of Approval of Plans and Specifications for Construction of s n Alisos Canyon Road CulvP:t Jgrrove~ent, Fifth Supervisorial District . n ovemt, Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried unanimously, it is ordered that the plans and specifications for construction of Alisos Canyon Road Culvert Improvement, Fifth Supervisorial District, be, and they are hereby, approved . It is further ordered that bids be received for said project on or before October 9, 1969, at 3:00 o'clock, p .m., and that the advertisement for bids to be published in the Santa Maria Times, a newspaper of general circulation, as follows , . ~ NOTICE TO BIDDERS Notice is hereby given that the County of Santa Barbara will receive bids for - "Tajiguas Dump Road Extension, Santa Barbara county, California. 11 Each bid will be in accordance with drawings and specif ications 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 EXAMINED 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 the locality in which this work is to be performed for each craft or type of workman or mechanic needed to execute the Contract as follows: CLASSIFICATION HOUR.LY WAGE See Attached. For any craft not included in the list, the minimum wage s t.all be the general prevailing wage for the locality and shall not be less than $1.65 per hour. Work on overtime, Sundays and Holidays sha - 1 be paid at the prevailing rate in the locality for the craft conce~~ed , but in no case less than time and one half for overtime and double time for Sundays and Holidays. It shall be mandatory upon the Contractor to whom the contract is awarded, and upon any subcontractor under him, to pay not less than the said specified rates to all laborers, workmen and mechanics employed by them in the execution of the contract. EACH BID SHALL BE MADE OUT ON A FORM TO BE OBTAINED AT THE OFFICE OF THE DEPARTMENT OF PUBLIC WORKS; shall be accompanied by a c ertified or cashier's check or bid bond for ten (10) percent o f the I amount of the bid, made payable to the order of the Treasurer of Santa Barbara County, Santa Barbara, California; shall be sealed and received in the Off ice of the Clerk of the Board of Supervisors o= Santa Barbara County, County Administration Building, 105 East Anapamu Street, Santa Barbara, California, 93104, on or before 3:00 P.M. on the 9th day of October , 1969, and will be opened and publicly read aloud at 3:00 P.M. of that day in the Board of Supervisors' Conference Room locatedon the 4th floor of the Santa Barbara county Administration Building. .,. . The above mentioned check or bond shall be given as a guarantee that the bidder will enter into the contract if awarded to him and will J 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: ?' ~ / 76 / . ' County Clerk Santa Barbara, California \ I ' ' I I' ; ' I ' ' . ' I 0 -- \ 1 I CLASSIFICATION Asphalt Raker Barber-Green Operator Laborer Motor Patrol Operator Roller Operator Skip loader Truck Driver Less than 6 Ton 6 to 10 Ton Water Truck Drivers 2 , 500 Gallons ' 2 , 500 - 4,000 Gallons 4 , 000 Gallons and over Universal Equipment Operator I \ - . HOURLY WAGE $ 4. 355 6.31 4.145 6.41 6.12 5.77 4.85 4.88 4.91 S.03 S.15 6.41 ( ._, HEALTH AND PENSION WELFARE $ 25 $ . 35 . 30 . 60 . 25 . 35 30 . 60 .30 .30 .SS .S5 .SS .SS . . 5S .30 I /' '4 . , ' . . .60 .60 .40 .40 .40 .40 .40 .60 I . VACATION , $ . 25 . 30 .25 . 30 . 30 . 30 .45 .45 . 45 .45 .4S .30 September 22, 1969 to-wi t: Autho Dept of R source In the Matter of Authorizing the Department of Resources and Collections to & Collec to Ins itute Necessary Proce d Institute Necessary Proceedings to Recover Moneys OWed the County for Care and to Recover Mone s Owed Co. for C reservices Rendered in the Santa Barbara County General Hospital. & Services rend r in SB Co Genl H sp Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried I Correct to 69-7 Tax Asses~ Rol 1 I unanimously, the following Resolution was passed and adopted: Secur ~SOLtrrION NO, 69-508 (ORIGINAL IN PERMANENT FILE) In the Matter of Corrections to 1969-70 Secured Tax Assessment , l t ~ ~ i Roll . l Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried unanimously, the following Order was passed and adopted: ~ ~ F i 1 ~-------------- ------,-------------------------- -~-------------- ' I \ I. I l I . ' t . '\ 1 "( I , , , t . ,. ' . t' . . '. -- . _ , f ~'. \.f . . \ 't " ' ) "" I J ' . . ., J ' ' ' , I I 't ' ~ I r\ ~ '4J ~, 1 . . . . . " ' '(, f. "' ' ' , ' i , .,. I r1., t 0 0 l J Ir ,' I ' I ; ' ~ , ' ~ . . -. : {" . f' .1. .'\." ' \. j.~~ " , . { '. , 1 ,: )\' ., . .,.~, . ' . ' . . 'i o I . \ o o ' o I ' p t t ' . ' , , . . .' " -'( ~: -,.1 ; COUNTY OF SANTA BARBARA . STATE OF CAL I FORNI A . I I ( '~ . " ' . . . ROAD DEPARTMENT , ; ' , t . NOTICE TO CONTRACTORS \ Sealed proposals will be received at the Office of the Clerk - Board of . . ' Supervisors , County .A dministration Buildirfg, Santa Barbara, California . . . { . . . ' I ' I ' ' untl l 3:00 p.m. on the 9th day of October, 1969 or mai led to J. E. Lewis, . , . . . .' - - , County Clerk, Post Office Drawer CC, Santa B~rbara, California. Bids will then be publicly 9pened in the Board of Supervisors' Conference Room I on the Fourth Floor of the County Administration Building located on the Corner of Anacapa and Anapamu Streets and read aloud on said day at said p}ace on or about said time for: ' . I ' . . ' ' . ,; . ' 1' I . ' . ; . . . . "' , J , CONSTRUCTION OF I ' . ' . ' I '~ ' I ~ . . ~ I ' ~ 1 ' . . '. ALISOS CANYON ROAD I ' , , ' . - . \. I ' I . ' ' o t I .1 , . , . t ~-. ; . ~ I. CULVERT IMPROVEMENT r . ' ----------- I ' \ . ' . . . Log Station 4. 16 1 Job No. 5911 . . . . . I ' . , . ' ' f . . . . . . . ' , ' . ' I --: .:.~ - . :- -.: - Bids are required for the ent.ire work described therein. , . '. Copies of the Plans, : . . . . ' . , th~ General and Sp~cial Provisions . and blank forms suita~le for use in. bidding . . . . I . ' I ' ' I l . I on said work may be obtained from the Office of' the Road . Commission~r, County ' ' . . - , . . ' I : I . , ' . . , - . Court House, and. may be purchased therefrom for THREE DOLLARS per set, said purchase cos~ not to be refunded. No bid will be considered which is not in . ' ' accordance with or on the forms herein referred to Pursuant to the provisions ' of Section 1773 ~f Sh~ ~qpOr Code of the State of California (Amended by Sta- tutes 1968, Chapter 699, Paragraph 1, operative July 1, 1969) the Board of . . . Supervisors of the County o~ ~anta Barbara has directed the publishing of . ' . the prevailing rate of -wages with a copy 'of the same being on file .at the . . . J . . . ~ !'.: I . I office of the Clerk of( ~h~ eoard ~f Supervisors. -,.,._ ~. .: -._;. , J f ' 'ii .: ' . . , . , . , ' .__. , '" . . J ' , I ; ' \ ~ '- \ ' ' " ' "" ' ~ . , ,.,.\t ~l_jl ' t ., 1 l 1 Io ' I '# I -;{ \ , o ' ~ ~ t 1'0 ' , , 1 f'" ' ; f t 1 r a. 4 ( ' ~ , . ':" ,, ,. , i. \ ". ' : ,. -~ '-' 1 ',: .cl . 1 ~"' ' t Iii , . ,. ~ \ ' /.' I I a I t .,I '.t. ~ 't I' II.' ,;~ ' J /. I I ' r ( lc a, :.1 ft tt,._ * 1 , :-: I '1' ~ :" " 0 ~ t ' , . ~ ,.,. ; " , ~ ' '}, t'. ;., i l . ~ . , fl ~ , . J . ' ''"" ' " '"" 1 . ~1l"j~. . t.,A., , :4 . . ~,. :., ;r.- . ~ : '~-'\,; J&,~ "~" _ . 1. . . . , . i--- t ~ ' ' ' . ' ' .~~~~~~~~. .,. . .,. . ~ ~ ~f~"""~:~.~~~~, ~-------- --,---'"'.''!"':'7":'."':''."""'"'."--:-:-:'7'":"'. " "!. .~ :!'. ~ ~~~------.1 9'!'. .1 i. , ,. 0 \ 0 ' t I t o -- \ t ,. , 1=." ' " I I,. o ~ 'ti ~. . ' ' ' . I . ' .-.i t".\' . C" ' ' I . l. '' . . . ., - ~ I ti If ~, ~ t .~ ,l' , , : '.&,. . . 1 11 . \. ,. l!l _" it "~ -~ . ''. . . , 1;t, , ' ~, ".\ . . .,;., '- " . ,. . . t - r . ' .r r-~. ~ , . . . . " " ,. . . . . ' ' ' ' . I ," ' . I . -. . . J . - . . . . . ' ' \ ' , . . . ' ; , . . ' ~ . ' ' ' _, ' I , . . J. . t , ' Each Bid must be accompanied by a certified check, a cashier's check or bid the amount of ten percent (10%) of the total of th~ b.id, made County of Santa Barbara as a bond in ble to the pay aguarantee that the bidder, if awar.ded the contract, will enter into a contract satisfactory to said Board of Supervisors. for the performance thereof . The successfu l bidder shall be required to guarantee the performance of this contract by a "Faithful Performance Bond" in the sum of one hundred percent (100%) of the contract bid, and a "Labor and Materials Bond" in the sum of fifty percent (50%) of the contract bid ~ The Board of Supervisors rese.rves the right h to reject any or a 11 bids, , to waive technical errors and discrepancies, If to do so seems to best the publ le interest. . ' and serve No bid w i 11 be dance with the fessions Code. accept.ed from of a Contractor Ch~pter 9, who has not bee~ licensed rn accor- prov 1 s1 ons Di vi s I on 11 1 of the Business aad Pro- , SPECIAL INSTRUCTIONS TO BIDDERS: "Bidders must satisfy themselves .;;~~.;.;;;.-;;;;;__;~_,;.;.;.;-:-.;_;--:;;.,.;;;;~~ by person a 1 examination of the location of the proposed work and by such oth~r means as they prefer as to the actual conditions and requirements of the work, and shall not at any time after submission of the bid dispute, complain, or as sert that there was any misunderstanding in regard to the nature or amount of work to be done." By order of the Board of Supervrsors of the County of Santa Barbara, made this . . \ ' f . ' 'f' J . . . 22nd day of_ S_e_.p_t_e_in_b_e_r_ _., . 1969 : ~ . l' . " "'t"' \'' ' I I ~ .t ~- ,; ' 'i' ~ I , ~ -I . S ~ 'C. f ~ # . . _. f ' ' '.". . ) i' ~ . ' 1! t i ' ' . '~ t "'' ' ' r ' . r ~ ) J. E. Clerk ,. . , . ' ' ,. . . ~ ~ . . . -; Lewis ' . -'"l. \ r.:. :- . ' - r ' w I of the' Board of Supe.rvisors . ' , "' --~ . , !.1 11 ' ' \ ' ,; ' I . ~ ' J . ., . . .;". . . ;11 . . ' ' . ,. l . -. I ' . , . . ' . r I ' . ,. , , - ' .t ' . ' ( . t. J 1 '' ' . \, . \ , . . l . ' . . , , ~ : , ' , . l~ ' . '" , . o. I ~ . { . : ' l "' ., . I t ~ ' ~ ': t 1,. 1.;. .t ,1. t t \. I ' f . , -' : . I . . . " ' . ~"" . , ~1 . I ' ' ~ , ' , - 'r ~ ~ , ! "' t : ; . ;.;,.c. ; -. i .' .,\~ :, . -~ . .' . '\ : .--7 . ., .l.,. ': ' ,., . "l ' t i ' ,., ~ . . " .,.,t .t .f . t J ~ ' ; . :~. . . : '' , -.~ ,'-'.! . I ~ , " f(: -. j - , . I I ' . . ' I t . f I ' I . . : , ' . ' I I , ' . . ". " ' ' ) . ' #rt , "" ) .,r ", A. f., ,. ~. t , . . ' . . . ~ - '- ., , t. .-.,. ' ~ ~ ( , I ( ,. I ~ I ' 1 .I ' 1.:i '!'l 't ~, ._ t I . , . . ' :f"'ll .:i;, ., . I ' RD 9-69 i. . 1 - . . ' I I') . 1 ". . ~"" . -~ ,I ' J . t), . . ' f' I o "'( 't f ' ( .'l r .~\11. J . . , ' I , ' . " ~ .) : ' i ' ., ' -.: ,. . .,. ., ' - .I ) . ' .'. . . . ' . . \. . ;- . \ ., . Notice ~ . .,. -. - . . ., to Contractors ' r - . . ". \ I . ' -~- . -- , . . . I . ' . .~ ' ~ I r . ; . , . . ., . ' ' \ \ , . ' ' . I . ' . , . . ' I I r. f PROPOSAL TO THE COUNTY OF SANTA BARBARA ' ' . . .;, " , . I ROAD DEPARTMENT ,. FOR . CONSTRUCT I ON OF ALI SOS CANYON ROAD CULVERT IMPROVEMENT Log Station 4.16 Job No. 591 1 . ' . ' . ' . I ' / , . I . ' \ . " ' TO THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA: The undersigned, as bi dder, declares that the only person or parties interested in this proposal as principals are those named herein; that this proposal is made without collusion with any other person, firm or corporation; thathe has carefully examined that locat ion of the proposed work, the annexed proposed form of con~ract, and he proposes, and agrees if this proposal is accepted, thathe will contract with the Boa rd of Superv isors of the County of Santa Barbara in the forni of the copy Olf the contract annexed hereto, to provide a 11 necessary mach - .t inery, too l s , appa ratus and other eq ui pment needed , and to do all of the work and furnish all the mater ials specified i n the contract, in the manner and the time therei n prescr i bed, and according to the requ i remen ts of the Road Commis sioner as therein set fo r th, and thathe wi l l t ake tn fu l l payment the refor the fo l l-o.'i ing uni t pr ices , to wi t: ' .' . . . . . . . ~ ' ~ . . . . . . . . . - . Item . , 1 . 2 3 4 . ~ . . . . . Est . Quant . Lump Sum. . . 110 ' 1600 900 . . I ' if ' , Un i't of Measure . Lump . Sum. ' . M Gals . # J " # Cubi' c Yards . Cubic Ya rd~ 1 . Unit Prl ce I teni (in figures) . . . Clearing and Grubbing Lump Sum . . I Fu rnish and Apply Water . I . . . . . . . . . . . Roadway Excavat ion . Struct ure EKcavati on I I . ., .'_ ., ., . ' ;'ii ' ,;.f I p., - 1 -. . . . . \ I , L " . Total (in fiQures) . . . 1 ~__, .,__ I c. , _ ______ __J I """ . r ., "' '. ., . . ~'." ~ 4 ' \ . \~ ' . ' . ,. ,. , ' . '. ' ; + . . "' ' . ~ f .' . ~ . . : . . ''" ;o ~- ,. \ f \ ; : .- - .~. ' ~ J, \. ~ . \ . : ' t ' . . ., . ' t : A ft sos canyon Road 1~ ~-~ v~ ~~~. ! ~~.r~y~~n ~. f. 1 . ' . \ ' I ' . , '! .' ,. ,. :.- . , , r ' ~ , , t ' - .: . .l , ~ t' 1' '- -.; ~ , . ~ :r , . -.:_\ :. ,' I . , - , : ,'~ , . ,. i-. . , . ' r' ti\ ,. , . . ' \'t J ""'! ' I , ;.- f t *'~ . L'. ~. :. , . ~\. ~ . l , J. ,. , ~ 't , ', : , ' \ -.1 .c ',: ' t:.'.;: , 1.t , r #o ._ ., j b~'lr. ~ ,A. . y_ , " ' I' ~ '' .; ' . Jo. 1' N " I I ' "' v"' \. "' 1 ,.,._ r- . .~ , 1 '":"".:r . : " J 1 ;~ . .,:~ ,.:. r-f.f.'~ . ~ . : .I i . . r, ~ . t . " ' ~ .1 \. ' l' . ;;,.:'(.W: : r (. 1/)~.l~'' ~ r ll} ' , ,., , . . .,i . ~ :\' . /" "' , .,' 'r .;' lot r 1~ .t1 1".,_I ., . '. J "' \.~ 'i . ' ";. . .: . , ' . ,. t . . f. I . ~ ~ I 'l ':' I ' ' 1' '-l'"l l ; ' T t: .' ; . , l''" . ~. J 1'\ . ~ '. .~ . ,. 1 !'., .,~\ ' '\(,', ." ~: ., '""' . .,; , __ . , "~ \ . , . , ~.: ' . . 1 . (~ . . I' . . . . . , ' ' . I . I ' " . ~ ,. . ; . ~ . . . . . .,. ' . . . . , ,''I ' ; "t:! '', ' : .,._,. . . . ~ l '. f. ~ , ,' ti {. f '. 1; : ! ".:' I fri I '., 1 ' . r., '. ~ , ,:.J . ' " ~ j . . ' . " . Est. Unit of . ' : I ~ 1.! J .- . ~ . ;')=f~: ~ .I;~ "' 7 :,. ~ , .: . ' . .,:'i . ~ ''f I ,., , 1~ ,.'' .1 I. ,. . . ., ' . t ., . ""'- '' r.,.1 M\ ' '" :r- i" ' t ' \ "' 1;. ,I .I' ~ .~. .-: Total . ~ . : 1:. "if .! " ., I . . ,. - 'J , . .\ . . . .~ . ' , , : . ' . . . . . J ~ :.\,. '! , : . . "'. ' ? '' : . ' .:. ~ ,. Item Quant: Measure Item ,. 1 . . ~ ' Unit Pri c~ (in . figures) (in figures) . , . ~ ~ \ ' ' " ) . ' , . . . . ~ . . . , I . ' . . I . ' ,~ ;'"\ J, f " ; .: I 0 . \ Ii) - . . .' .I . . . ' ' ti . . 'J ' j - ? .-'. . . . :-. f: ., . ,' ., "' .~: . I ' ., ". . f . ". . t , ,., . j, ' I ' c " I' a : -~ . 1 I . . ~ ~. . . ' ~. ~ -- ' ' I . " I . . . ~ . '. . . , \ ~' i .'' ' ~ , ' . . . , l . . I . , . ~ . '.".' .~. ,. J. . ' ,. ' ( . . . . "",( ~':.' j . r ~ ! ; t .'. . . ., (; ! ." .lo . " ~' . . . : 7 . . .8 ' . . 9 . . ' . 10 A . . ". ~. _, ' . 12 . \ . ~ . ' . . ! . :. ~ . t ' . ' . . 13 . .~ . . . . . . . 14 (. . . ~- 725 I . -. 525 Lump Sum 160 . ' . " \ \ " . I j . I . 10,000 . : . F . .-70 . ' ' . F . f'. ' . 76 ; . . ' . ; . , . . . ' . t J 665 . . . c. . . . f I ! ~ t ' I ' ; .,., , I I -. ' Cubi c Yards.; . cubic Yards ' (; . . _,. . : Lump_. Sum Tons \ . . . . Square : . Feet . Cubic Yards Linear , : Feet . . . i'', t . . Linear Feet . . Linear Feet . . structure lmpo.rted ,Finishing ' ., . .~ . c .' . . ~. . Backfill : . " Borrow . . . ' .\; _~. :- ~ ' ' . ~ ' ' ;: . -'i: .\. _ ., . '. r ' . . - Roadway I ,_. ., ' ' . .' . ., , . Class 2 Aggregate Base \ . ' (For Detour) . . Asphalt concrete Class A Concrete (Structure) Bar ' ' t . . ' I . pavement . ' ' '. ~ '. . . .1 . , I .,, ', . t . . ;17'-5" tural x 1 ) I -6 11 St rUC-:~;t : I ~" ; Arch P 1 ate P i p~ :. , :,. , : : (8 gage~ .; : -~- i ~: . ": ' . . . . . . . ,. . . . ! . , , . : r . . _ ' . I '~ " ": . . . . ' ,. . . ., ' . . . ) I . , ' . . ~ Lump Sum . 1, \ . . ; . . . ( . .: . . 4 .~. . t~"".: , ' . . . .'J , . . , -' ., " ' -. ' r . . . ,:~ . : ~ . ~ .{ .'. . : 'I . . .: . ' ~ ~ . ' . . . , - . ' ( . . . ' . - I . (' . . "- ' . . . ' , J . . . . . ' ~ . ., I . . . ~ !". .' ,. ' ' ,. ' , . . . I , ' . . . ~ : . . ' ,\ ., 'Temporary BW .fencing" . . . ~ , ~ . t. . ,J . (3 st rand) . ~; " ' r , ;!;~ Permanent aw fenc 1 ng ., ' . '. . '~ . .-, \ . .'/ fI . ' _ . . ~ (' . . . ' (4 strand)_.:.;. : . .-;1 . . . - . ,.~ , ,. :- ti . I .l' . ""~ ~) ' . ,."": ,. ,. \., '.~ , '1' \. ~ : . , . J ' . .: ;' , : . '~ ,. . 1o. ~ . . ~ . r ., ' . . - . . ' , . . .:, . ' . , . 1-\_. ~. , ~ ~ t " - ~., .J ~l ( . ~ . ,., r. { -:. \ . "';. . 1.- ~ ., . ,'t . . (.1. , .1. . . : . ., . J , ., . , . . " " ~ ., ' . ' . . . J \ ; f. ' . - . . ' . . . ' . . . I . ~ ,' ' ~' , . ~ ~~., '1 '" , , i ' ,. . . .; ' : \ , . ' . ,. \ '. l ' . : ' . , ' . F ~ ,. . . ) ( . ' \ '. : . . " I f, J . ,. ,. ~ ' I I ~ , J. . ' . ' . I " . , .J ' , .i I l .j ' ' .~I , l (. ' ' ' ~' , . t :1 ;.- . . TOTAL j ~ I ~: I . ~- , I ' , . .) . -~., ' ' . . r . . ~' . " . ,.r. . - ' I\. ~,. i: ;/. , . ~ j ,i. '\ \' . ' i . ,. . .) ., ' \ ! . "" ~ ( 11 - " ; , .: I . ~ . . . ~" , Indicates Final ' 1, ~ :1 , . ' ' . t. , *' t~ J ~ .: : ' ~ :~ ' .~ I' .--:,;~: ~!~ l. ' , Q~antf ti es ) . . ' . ~ ' ""' -. -. . . , .' . r I ;r - ' " ' 1. ' ., . , . ~ t'.'. . . !,1" ';;,. l,t 1 :.1- ~. ,'\; ~ : . " ,~;. '' ~J , ; . . . , ~ :i\ .o. , ' . I o 1 .' !-?". . .'. , ~ ~ 1' - 1 . . t 0 1 ' '. ~ . . ~, ,. \ , . . ~- i, ~ . t i ,1 . t . 1 ! "' 1. :-' . :.{ 4 . tt:4;. . , l ' t.' "'o f , r - 2 _ .~ , . ,. . i .F , ' . ~( .,. . (r_. t,. . .,t . t . . . , 1~1 s--, - ' ":"' . . t ,__ . , , 1 . ~,.tt:1 ~ ., h I ,., , J ~ f o'. '.I , \ "' c.:, ,. 1 ,f"" , t.,._ '-, J , ; . r . , , '\ J"' ~. , , s'., ' . . ~ . . ' '. . \ . ." '. .I ' ' ~,.- ._. . . .j. .,. , . I. .".-I ,~ '"'J.o./ ) .Jtl" . "' .:._ ~. , . :- 1' :" ' ' .''.". u ,.,.:.C"o. o. ~;",",'.w-",' , . : . A. , .~.".'!.'~ \, . . ' ; , . .' ' . \ . J r ; . . , . . ) . : ~ . ." ) " .': .,_ ' 't . -' .I!.- . - ' . .'. I , "' . ' I I . . I " . ; ' ' ' " . ' ' . - Orde1 I I f I ' I I : I I .I I l I i I I l I I I I I I I ' September 22, 1969 0 R DE R. It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a report filed by the County Assessor, that corrections have been made in certain assessments, and application having been made to this Board by said County Assessor for approval of such corrections to the 1969-70 Secured Tas Assessment Roll, as prov.Lded by Sections 4831, 4834, 4835, 4836 and 4986 of the Revenue and Taxation Code; and It further appearing that the written consent of the County Counsel and County Auditor of said County of Santa Barbara, and City Attorney 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 1969-70 Secured Tax Assessment Roll, as set forth below: t I ' I The foregoing Order entered in the Minutes of the Board of Supervisors this 22nd day of September, 1969. TO each of the following assessment s listed in the Roll, ADD Veteran ' s Exemptions as sh own because of in not posting to the Tr a nsmittal : THOMAS, Joe W et a l 45-143- 23 Code 2- 001 - $1, 000 1969- 70 Secured a clerical error DRESBACH, Donald/Verna E 49- 100- 09 Code 2- 008 - $1,000 CRUSE, Margaret 31- 190- 30 Code 2- 001 - $1, 000 IAMBERT , Wiggins/Lourean B 1 7- 213- 08 Code 2- 001 - $1,000 ALCORN, Oliver L et ux 25- 210- 08 Code 2- 001 - $1,000 MC PHERSON, Bobby G/Yvette G 41- 324- 08 Code 2- 010 - $1,000 1969-70 Secured TO each of the following assessments listed i n the Roll ADD the Homeowner ' s Exemption of $750 because they were not posted t o the Transmittal : of a clerical error-, IATHIM, Reginald D et ux 15- 141- 01 Code 2- 001 ROJAS, Roberto/Rita P 35-172- 09 Code 2- 001 HCME, George M 39- 061- 14 Code 2- 001 . ORTEGA , J Manuel et ux 39- 111- 10 Code 2-001 ' DE BERNARDI, Joseph F et u.x 39- 121- 19 Code 2- 001 CUSACK, Miles E/Mary L 41- 010- 03 Code 2- 001 SNYDER , Billy J/Charlene 41- 152- 02 Code 2- 0lO CHASTAINE , Alan R/Sandra J 45- 050- 22 Code 2- 001 HORD, Thomas L et ux 45- 122-03 Code 2-001 DEIAMBERT, Ben et ux 45- 143- 21 Code 2-001 JOHNSTON, Denis/Sandra 49-052- 34 Code 2- 024 PIERCE, Frances I 51- 201-08 Code 2- 008 ALEXANDER, Alec p et ux 53-071-08 Code 2- 013 SCHWARTZ , John C/Barbara Ann 53- 134- 02 Code 2- 019 .' OLSEN, Arthur R et ux '53-262-03 Code 2- 008 CAPOVILLA, Sebastiano/Gina 53- 273- 10 Code 2- 008 BERGER, Otto et ux 53- 283- 04 Code 2- 008 PLACENCIA, Robert et ux BERGER, John C/ Esther 53- 321- 05 Code 2- 013 55-191-04 Code 2- 003 ( I I / . I ADD Homeowner's cont ' d MC DERMOTT, James P et ux GUILLEMIN, Victor/Eileen W 55-191-05 Code 2- 003 55- 203- 16 Code 2-003 cro the . following assessments listed in the 1969-70 Secured Roll, ADD Homeowner's Exemptions of $750 for reasons shown : HINDEMITH, John O et ux 39- 151- 10 Code 2- 001, because through a clerical error, exemption was posted to 39- 101- 07 NELSON, Elizabeth A exemption was posted 43- 073- 13 Code 2- 001, to parcel 47-073-13 because of clerical error , DOERR, error, Charles H et ux 43- 122- 02 it was posted to the wrong Code 2- 001, because parcel (43- 122- 01) of clerical RIFFERO, John H III et ux 45- 132- 23 Code 2- 001, because of clerical error, exemption was posted to wrong parcel (45- 123- 23) BECCHIO, Maria it was posted to 51- 202- 25 Code 2- 008, because wrong parcel (51- 202- 24) WHITMORE, R Dart/Joan B 53-271- 01 Code 2- 008, error, it was not posted to the Transmittal of clerical error, because of a clerical STILES, Henriella G 57- 223- 17 Code 2- 019, because of a clerical error, Transmittal Re co~d did not r each Dat a Processing \ ' I ' I Correc to 69-70 Unsecur Tex Ass Roll I Order l s 2\9 5 September 22, 1969 In the Matter of Corrections to 1969-70 Unsecured Tax Assessment Roll. Upon motion of supervisor Grant seconded by Supervisor Clyde, and carried unanimously, the following Order was passed and adopted: 0 R D E R It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of 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 s aid County Assessor for approval of such corrections to the 1969-70 Unsecured Tax Assessment Roll, as provided by Sections 4831, 4831.5, 4832, 4834, 4835, 4985 , 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, and Santa Maria City Attorney, to the corrections has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby authorized to make the necessary corrections in the 1969-70 Unsecured Tax Assessment Roll, as set forth below: _. . . Page l September 8 1 1969 From the ass essment of Pacific Beverage Co. 1 tax bill 3- 000-6917, p arcel 125- 010-09- 004, PARTIAL STRIKE OFF, personal property 520 assessed value , 2,100 cash value, taxes, all penalties and costs, leaving a balance of personal property 690 assessed value , 2 ,770 cash value, inventory 16,400 assessed value, 65 , 610 cash value, i nventory exemption 2, 460, total 14, 630 as.sessed value. Erroneous assessment . Assessor's clerical error . From the assessment of Hammers, Elton & Ryan, Lynn, tax bill, 3- 001-1647, parcel CF 9764 AW 001, STRIKE OFF, personal property, 250 a s sessed value, 1,000 cash value, taxes, all penalties and costs. Boat destroyed in Ventura Marina during flood on Feb . 25, 1969 . From the assessment of Kapp Records, Division of MCA Inc ., tax bill 3-001-9322, parcel 127-190-34-013, PARTIAL STRIKE OFF , inventory 119,470 assessed value, 477,900 cash value, .inventory exemption 17,921, taxes, all penalties and costs , leaving a balance of inventory 22,390 assessed value, 89,570 cash value, inventory exemption 3 , 358, total 19,032 assessed value. Taxpayer's error. Clerical error in computation on original business property statement. From the assessment of Kohatsu, Mary et al, tax bill 3- 001-10434, parcel 117-490-20-001, STRIKE OFF, improvements on Leased Land 31,250 assessed value, 125,000 cash value, taxes, all penalties and costs. Erroneous assessment. Improvements secured to real estate . See secured roll , parcel 117- 490- 20 . From the assessment of Dun Kirk Drilling, tax bill 3-018-7180, parcel 127-270-06-004, STRIKE OFF, personal property 34,020 assessed value, 136,090 cash value, taxes, all penalties and costs . Duplicate assessment. Taxpayer filed business property statement and also mineral return. Business personal property cancelled, for correct billing see tax bill 3- 018- 9415, parcel 127-270-06-005. To the assessment of Perez, Alphonso P. & Betty L., t ax bill 62-024-7307, parcel 753-030-04-001, allow Home OWner's Exemption 750 assessed value Waive all penalties and costs, leaving a balance of Land 750 assessed value, 3,000 cash value, improvements 100 assessed value, 400 cash value. Total 850 assessed value. Clerical error. Home OWner's exemption s hould have been applied to cabin. From the assessment of Mott, Ralph O. & M. K. dba Stutz Cafe, tax bill 63- 001- 9614, parcel 149-220-05-001, STRIKE OFF, personal property 200 assessed value, 800 cash value, taxes, all penalties and costs. Erroneous assessment. Assessor's error - out of business prior to lien date 1969. From the assessment of Martin, Leanna, tax bill 66-006-10646, parcel 153-080-02-001, STRIKE OFF, improvements 500 assessed value, 2,000 cash value, taxes, all penalties and costs. Erroneous assessment. Incorrect assessee . From the assessment of Johnson, Hubert J., tax bill 1-000-8831 , parcel 91-161-20-001, PARTIAL STRIKE OFF pers~nal property 550 assessed value, 2,200 cash value, taxes, all penalties and costs, leaving a balance of personal property 200 assessed value, 800 cash value. Erroneous assessment. Taxpayer's error. Included licensed vehicle in Business Property Statement. . I . I Accept of Quit Deed from Mino for Add R/W on Lydia Ln, 5th Dist., w/out Monetary Consi I ,I l Accept of R/W f t~om Liebhold, Knollwood D iv 1st Dist. / Autho Chrman t Execu Chnge 0 r No. J to Contr. with Smith Ele Supply Co for Lompoc-CasmaJi & Vandenberg R Pro j No. 40 3 3 at an Inc of $524.69 / September 22, 1969 The foregoing Order entered in the Minutes of the Board of Supervisors this 22nd day of September, 1969. I laim In the Matter of Acceptance of Quitclaim Deed from L. D. Minor, et we, for Additional Right of Way on Lydia Lane, Fifth Supervisorial District, Without Monetary Consideration. Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried unanimously, it i s ordered that the Quitclaim Deed dated August 12, 1969, from L. D. Minor and Oma Minor, husband and wife, for additional r ight of way on Lydia Lane, Fifth Supervisorial District, be, and the same is hereby, accepted by the County of Santa Barbara without monetary consideration, and the Clerk be, and he is hereby, authorized and directed to record said document in the Santa Barbara County Recorder's office. rant In the Matter of Acceptance of Right of Way Grant from Klaus G. Liebhold, et we, Knollwood Drive, First Supervisorial District. Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried I unanimously, it is ordered that a Right of Way Grant, dated September 9, 1969, from Klaus G. Liebhold and Eva T. Liebhold for additional right of way on Knollwood Drive, 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 document in the Santa Barbara County Recorder's office. In the Matter of Authorizing Chairman to Execute Change Order No. 1 to er Contract with Smith Electric Supply Company for Lompoc-Casmalia & Vandenberg Road Project No. 4033.1, at an Increase of $524.69. 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. 1 to contract with Smith Electric Supply Company for Lompoc-Casmalia and Vandenburg Road Project No. 4033.1, at an increase of $524.69. Filing Notice f In the Matter of Filing Notice of Completion for Construction of Improvements Complet for Co ~t of Imp rov on on Solvang Streets, Birch Drive and portions of Elverhoy Way and Third Street. Solvang Sts, Birch Dr. & po tns Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried of El ver.hoy Wa & Third St / unanimously, it is ordered that the Road Conmissioner be, and he is hereby, authorized and directed to file Notice of Completion for construction of improvements on Solvang Streets, Birch Drive and portions of Elverhoy Way and Third Street by E. H. Haskell Company, 2 South Quarantina. Street, Santa Barbara. 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 Santa Barbara County. Reo of Co Couns 1 In the Matter of Request of County Counsel and Road Department for Permission Appropriate Legal Action against Glen Falls Insurance Co. and H and S Company for Repairs to Streets within Unit 1, Tract #10,341. & Rd Dept for Permiss to Bri to Bring App rop Legal Ac ion against Glen Building Fa 11 s Ins . Co ./ H & S BuiJd Co fo r Repairs to within Unit J, Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried Tr 4110,341 ts unanimously, it is ordered that the request of the County Counsel and the Road September 22, 1969 Department for permission to bring appropriate legal action against the Glen Falls Insurance Co. and H and S Building Company for repairs to streets within Tract #10,341, Unit 1, be, and the same is hereby, approved. I Amend of Contr th J. W. Bailey Co str In the Matter of the Amendment of Contract with J. W. Bailey Construction Co for Constr o Company for the Construction of the Santa Barbara County Detention and Correctional SBCo De.t.ention. Co r rec Facil1ti s ,Facilities, 4436 Calle Real, Santa Barbara, California. (Change Order No . 9) 4436 Calle Re81, S. B. , Ca 1 if. / Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried unanimously , the following Resolution was passed and adopted: RESOLUI'ION NO. 69-509 (ORIGINAL IN PERMANENT FILE) Execu of Per.mit for In the Matter of Execution of Permit for Use of County Bowl September 24, 1969, Use of Co Bowl ept. 24, 1969 , by by Tower Productions Co. for Old Spanish Days in Santa Barbara, Inc., for the Show Tower Prod Co f r Old Span Days i ''Donovan''. S. B., Inc. for Show "Donovan" 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 for use of the County Bowl on the evening of September 24, 1969, for the presentation of ''Donovan'' by Tower Productions Company for Old Spanish Days in Santa Barbara, Inc. Releasing Dir o In the Matter of Releasing Director of Department of Resources and Collections Dept of Resourc s & Col]ec f rom from Further Accountability for Collection of Certain Delinquent Santa Barbara General fur ther Account for Collection f Hospital Accounts. Ce r t8in Delinnu t s.~. Genl Hosp cts Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried ( Wi thdr m.,al of $-J unanimously, this Board hereby determines that the following amounts are too small to justify the cost of collection or that the collection of such amounts is improbable for the reasons set forth in the verified application of the Director, Department of Resources and Collections, and it is ordered that said Director, Department of Resources and Collections be, and he is hereby, discharged from further accountability for the collection of the following amounts, in accordance with Section 25257 of the Government Code: (LIST ON PAGE 252) I In the Matter of Withdrawal of $45 Street Tree Maintenance Bond from Clerk's St Tree Mntnce nd f rom Clerk' s Tr Trust Fund fo r Pizza Fund for Pizza Palace (69-M79), Deposited in Error on September 10, 1969. r. Palace, Deposit n I Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried Error on Sept 10, 1969 I I unanimously, it is ordered that the r equest of the County Clerk be, and he is her eby, authorized to withdraw the street tree maintenance bond placed by Cal-Real Pr0perties, i t ~ l ' I I I I I I I I I I I l I September 22, 1969 r ' l r I l I I I f I i I . 1253 Coast Village Road, Santa Barbara, for Pizza Palace (69-M-79), in the amount of $45.00, from the Clerk's Trust Fund, which was deposited in error on September 10, 1969, and said amount be transferred to the Road Department for re-deposit. Fixing 69-70 T x Bond In the Matter of Fixing 1969-70 Tax Bond for Tract #10,840. for ~ r #10, 840 / Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried unanimously, it is ordered that the 1969-70 tax bond for Tract #10 ,840 be, and the ' Board of Supervisors Santa Barbara County Santa Barbara , California Gentlemen: Pursuant to the provisions of Section 25257 of the Government C~de , the undersigned hereby certi fies t hat the collecti on of the following accounts is impossible , and the under signed r equests thathe be discharged from further accountabi lity f or the collection of such accounts, as provided in said s ection. These accounts have been assi gned to the Department of Resources and Collections by the Santa Barbara County Gener al Hospital . Sub- sequent investigation and f oll ow-up indicates the lis t ed accounts to be uncoll ectible for reasons shown on the attached sheets and justify our recommendations. Allen , Mrs. Ethel Alliano, Miss Mary L. Ames , Mrs . Louise Angeles, Manuel Arambula, Mark H. Arevalo, Santos Armenta, Mr. Tommy Arrellanes , Frank Baker , Mary Barreto , William Beadle , Jack Berrier , Eugene Bettner.1 Tim Blake, .t{ichard Bolden, Ollie B. Box , Mary Jo Ann_ . Bozous~ , James w. Brooks , Anna La Rue Cabello , Isidro Campbell, Allan Campbell , Philip Cantrell, Geral d Carabajal, Anthony Carabajal , Salvador Cardenas , Mrs . Refugio Carney, Paul Castillas Baldomero Casper, Robert L. Castenada , Sal Casteneda, Adolph Castillo, Luciano Castillo , Raymond Castil lo, Robert Sr. Castro, Aurora Cates, Mitchell ~ . Cedillo , Christopher Cervantes, Angelo Cheatwood, Victor Chavez , Ji.dam Chavez, Noel Claborn, Lester C. Clausen, Mr . Charles H. Clay, !1iss Catherine Cogan, James D. Coleman, Franklin Collen, David Compton, \./illiam DATE 9- 21 . 65 12-1-66 2- 5- 65 3- 17- 66 5- 14-68 3- 6- 68 3- 6-68 12-19- 67 2- 9- 67 10-4-68 2-14-69 12- 14-67 10-15-65 11- 16-67 \\ 12- 30-65 1- 20- 67. 12- 2- 68 1- 20- 65 1- 20- 67 3- 1- 68 6-10-68 2-15- 67 7-11-67 4- 16- 58 11-27-64 2- 9-67 8- 30- 65 4- 27-67 7-8-65 10- 24-63 7- 8-65 9- 23-65 5- 12- 66 5- 14-68 10- 16-63 7-11-67' 10- 3-63 2-29-68 5- 3-68 3- 26- 69 2- 29-68 ' 11- 22- 68 ' i, .: 'l-30- 69 ; 11-22- 68 t 3- 20-64 11-28-67 1-31-67 ' LIST 153 207 83 184 292 79 Amb . 79 Amb. 254 55 Amb. 86 Amb. 100 Amb. 253 156 247 170 212 91 & 101 Amb. 82 212 268 315 . 217 228 1 73 56 Amb. 137 60 Amb. 120 J, 120 148 192 292 1 228 1 Amb.-86 268 84 Amb . I AMOUNT $57. 80 186. 50 481 . 72 234. 27 411 . 52 28. 25 27 .80 30. 50 34. 00 40. 00 30. 00 129. 11 203.43 252. 59 290. 95 402 .13 62. 00 165. 17 319. 82 116.84 275. 95 ' 199. 88 267. 30 254. 80 149.60 30.00 161 .13 29.00 34. 31 42. 00 104.05 193.49 94. 51 1028 . 75 183.40 51 . 71 105 Amb .- . . 268 . . 154.13 15.00 34.00 25. 50 90 Amb. 98 Amb., 89 Amb. 29 248 215 ' 946 .99 23. 34 36. 00 24.00 306. 95 153.40 148. 86 ' r Page 2 N.AME DATE Diaz, Jennie 9- 14-64 Dickenson , Maria 2- 2-68 Dillard, George 10- 5-65 Drinkard , Larry 9- 14-67 Driscoll, James 4- 3- 67 Dritchas, William 4-1-68 Dubey, Donald ~ 8-11-67 Dunn, Nedr a 7- 26-65 Dwiggins, Charles 9- 18- 67 Echevarria, Dolores 9- 14- 67 Edwards , David A. 5-16-67 Ellis, Albert 1- 31- 68 Ellis, Jane 5- 16-68 Ellsworth, Miss Susan 10-5-67 Elmore , Bud E. 4-1-66 Enriquez, Jose 8-11-67 Entsminger , Darrold 11-20-63 Erickson , John H. 4-18-66 Escobar, Leslie 5-16-97 Escobar , Robert J. 2- 22-64 Estrada, Jennie 7- 12- 65 Fletcher , Mr . Wm. David 6- 19-69 Floyd, Ivory 5- 8-68 Freyta, Roy 2- 14-66 Fuss , Roderick R. 2- 14-69 Garcia , Albert A. 3- 6-67 Garcia , Carmen R . 10- 7- 64 Garcia, Jack 9- 23-64 Garcia, Mauro 8-11- 67 Gardner, Arthur 2- 29- 68 Gardner, John L. 12- 14- 67 Garnica, Richard 11-5-65 Garrett, Homer - 11-30-64 Gause , Lawrence J . ', 3 . 1-65 Gayden, Sgt. David 10- 4- 68 Gilbert, Ernest 7-29-65 ' Glaze, Ida 2- 7-68 Glaze, Robert 2- 7-68 Glover , Willie E. 1-10-66 !. Gonzales , Carlos 3- 1-68 Gonzales , Robert 1- 30-69 Goodman, Bernard 5- 6-68 Granada, Cynthia 2- 9-67 Green, Temple B, 6- 22- 65 Greene,Mrs . Ronald 7-13-67 Grider, Kenneth 6-17-66 I . . . 4 - ' LIST .AMOUNT 1 $ 19. 49 260 40.00 152 236.91 242 . 247.15 220 21 .66 . 276 297. 90 237 138.98 125 349.84 70 Amb. 35.00 242 18-.-4-0 222 703~95 259 918. 05 295 26. 65 71 Amb. ,248 Hosp246 . 54 . 186 601.94 23?' 17;.50 1 47. 11 188 605.64 222 35. 35 35 26".85 134 12. 00 108 Amb. 37.00 288 154.47 178 402. 15 100 Amb. 42.00 303 . ~ 44. 91 70 126.43 66 109. 34 237 . 274.75 268 1561.75 253 50.19 160 167.65 75 80.85 91 44. 00 86 Amb. 26. 87 126 197.54 77 Amb. 26. 00 77 Amb. 52.00 172 764.79 .269 68.00 . 98 Amb. 51 . 00 286 I 110. 38 54 Amb. ,. 37.10 118 148.50 228 7. 50 .198 259.00 ( " ' ' . ' . " I f ' ' . ' . . ' ' . ' ' . . ' - . I I ' t N.411E Contreras, Ray Corbus, Gary Cordero, Anthony Cordero, Mrs . Ed P. Cordero, Ben T. Jr. Cornelison , Jackie L. Corona, Mr . Jesus Coulter, Cloteal Cox, Michael Craig, Rex L. Crow, Ella Mae Cruz, Mary Cunningham, James Currin, l"Irs . Van Ray Dahlquist , Dallas Danner , Vern L. David, Dennis Davis , Leo Devlin, Terence NAME Crawford , Robert Drake , Janice Fr ench , David Frisby , Raymond Gutierrez , Joseph E. Habn, Kenneth Irvihg , Donald Jensen, Joan Keagy , Ruth Kurtz , Dona.ld Kurtze , Donald Miller, Mrs . Michael 1'1otz , Bill Pace, James Palmer , Walter Potts , Earl Radke , Glen Reid, Alice D. Rivas , Mr . Armando Rosales, Mr . Louis Reudger , Daniel Wingren, Patricia Page 3 DATE LIST 6- 18-68 326 7- 29-65 126 10-16-63 1 6- 8-65 114 1- 20-67 212 6- 19-69 109 Amb . 9- 17-67 64 3- 3-67 218 12-20-67 254 10- 4-68 86 Amb . 4- 23-62 1 11-22-66 92 Amb. 3-3-67 218 1-20-65 82 12-22-65 169 4-28-66 190 7-18-66 202 2-15-68 264 1-20-65 82 MENTAL HEALTH CLINIC DATE 10-31-68 2- 14-69 2-14-69 6- 26-68 12-11-67 2- 6- 69 6-26-68 10-31- 68' 12-12-67 12-13-67 12-13- 67 12-13-67 11-1-68 10-31-68 10-31-68 10- 31- 68 8- 30- 68 12-12-67 7-13-66 6-27-68 . 2-14-69 11-1-68 ' \ , . t ' LIST 5 4 4 4 4 4 4 5 4 3 2 2 5 5 5 5 3 4 2 4 4 5 ( J ' I AMOUNT $171 .18 . 92. 26 368. 92 626.96 107.03 37.00 99 .43 248. 75 22. 25 . 43.00 160. 00 34. 00 159.91 338.49 85.08 353. 38 120.40 242. 95 347.29 $.21., 7~78 ~l .Ar-lOUNT $66. 00 20. 00 24. 50 40.00 31.00 2 . 00 20. 00 20.00 14.00 15.00 30.00 50.00 ' 72. 00 I 20.00 r 30. 00 41.00 80.00 30 .00 45.00 15. 00 38. 00 20.00 $723. 50 \ '' Board of Supervisors State of California ) ) SS County of Santa Barbara ) Page 4 John E. Fabyan.ich being first duly sworn, deposes and says: Thathe is the Director of the Department of Resources & Collections and is the County Officer charged with the duty of collecting amounts due the County for Hospitalization and Medical care; thathe has read the contents of the foregoing request; that the same is true except as to such matters which are stated therein on information or belie~ and as to such matters thathe bel ~_ ves it to be true Subscribed and Sworn to J. E. Lewis : County Clerk By: A CH ' D REv . v &: Collections Approved by the Board of California, this of Supervisors, County o State ''lYb-2( .d ay of ~~~~--' 1969. I . . Board of Supervisors I r ( ' . \ . ~ . " 1 ' . ~ f ' ' ' . ' I I, . . I ' These accounts have been thor oughly researched and found uncollectible . Charges below $20.00 are not listed as court costs make collection prohibitive . We .are asking for r elease from collection of the follov1ing accounts for the listed r easons: Allen, Mrs . Ethel Alliano , Mary Ames, Louise Angeles, Manuel Arambula, Mark Arevalo, Santos Armenta, Tommy Arrellanes, Fr ank Baker, Mary Barreto , William Beadle , Jack Berrier , Eugene Bettner, Tim Blake, Richard Bol;len, Olli e Box, Mary Jo Ann ~ozousky , James w. Brooks , Anna La Rue Cabello, Isidro Campbell , Allan Campbell , Philip Cantrell, Gerald Carabajal , Anthony Carabajal , Salvador I Cardenas , Mrs. Refugio Carney, Paul Castillas , Baldomero Casper , Rober t L. Castaneda , Sal Castillo , Luciano Castillo , Raymond Castillo, Robert Sr. Castro , Aurora Cates , Mitchell R, Cedillo, Christopher Cervantes , Angelo ' ' \ i' I l Husband committed suicide 3- 66 , wife has been working as nurses aide- unable to pay. Unable to locate , original amount was $618. 67. Insurance co . paid $286. 52 and DIB paid . $156.00 in 1966. Have had no contact since 1968. Original bill was $598. 77 , 2- 5- 65. Previous payments wer e made by Blood Cr edits . Patient now medically indigent . Lives on Indian reservation in Santa Ynez . Patient on Welf are , unable to pay. Patient in jail for drugs , unable to pay. Ambulance- laborer, unable to locate . Amb.-unabl e t o l ocate , have tried for l~ yrs . Unable to locate , left the vicinity about a year ago . unable to l ocate , moved to the Stockton area after a futil e suicide attempt, Amb . Unabl e to locate , moved addressee 1Jnknown. Amb . Amb . Unabl e to locate , patient moved to Iowa. Unable to locat e , l ef t over a year for another stat e . Statute of Limitation applies , patient has left the state . Unable to locate , no response for over 2 yrs . Unable to collect , on AID for over 2 yrs . Unable to locat e , original bill was $629. 80 , I ns . paid $280. 00, person left area. Amb . Incorr ect address f r om Amb. Co . , never could l ocate . Statute of Ljmitat ion applies, patient on Wel fare . Unabl e t o l ocate , moved to Texas . Subject in Calif. Rehabilitation Center in Cor ona, unabl e to pay. Subject is a student , only has income of $15 or $20 a mo., unable to pay. Unable to locate , subject left the area. Subject was i n jail , upon rel ease left the area Unable to l ocat e , subject not a citizen,left / the area. I. Unable to l ocate , an immi grant with no apparent sponsor. Husband i s totally di sabled , income is only $211 . 80 mo., son i s i n Los Prietos , unable to pay. Left the area, unable to locate . Amb . Unable to l ocate, have tried for over 2 yrs . Or iginal debt was $156. 40, 10- 24- 63, paid down to $42, 00, now unable to l ocate . Statutes of Limitations appli es , unable to l ocate . Unable to locat e , for over 2 yrs . Unable to l ocate , labor er with 6 children, last payment 2- 20- 68. Unable to locate , .left the area. Original bill was $228.40 in 10-16- 63. Payments have been made but now is no longer working and his wife is disabled also Unable 'to l ocat e , have t ried for over 2 yrs . Amb . $60. 00. Famjly is on AFDC , husband spends most of the t ime in j ail, unable to locate recently. 1 I ' ' -' - Chavez, Adam Chavez, Noel Claborn, Lester c. Clausen, Charles H. Clay, Miss Catherine Cogan, James D. Goleman , Franklin Collen, David Compton, William Dickenson, Maria Dillard, George Drinkard, Larry Driscoll, James Dritchas, William Dubey, Donald Dunn, Nedra Dwiggins , Charles Edwards, David A. Ellis, Albert Ellis, Jane Ellsworth Miss Susan Elmore, Bud c Entsminger, Darrold Erickson , John H. Escobar, Leslie Escobar , Robert J. Fletcher, Wm. David Floyd, Ivory Freyta, Roy Fuss, Roderick R. Garcia, Albert A. Garcia, Carmen R Garcia , Jack Garcia, Mauro Gardner, Arthur Gardner, John L. Garnica , Richard Garrett, Homer Gause , Lav1rence Gayden, Sgt. David Gilbert, Ernest Glaze, Ida G.laze, Robert Glover, \.Tillie E, . \ ' - Page 2 Unable to locate, received account from Amb . Co. with incorrect address , never could locate .Amb . Subject on \./elf are indefinitely. Original amount $3 ,491 . 23, Blue Cross paid $2,514. 24. Subject has huge medical bills still under Dr's care and unable to pay . Amb . Unable to locat~ , out of the area. Unable to locate, returned "moved, left no address". Amb . Tried for over a yr., unable to collect . Infrequent employment, no other source of income, unable to pay. Unable to locate, no st . address given by SBGH , mail reutrned, subject left area. Unstable temperament, frequently in Camarillo St. Hosp., unable to support self Unable to locate, left the area. Unable to locate . Unable to locate, 8- 21-67 addressee Unable to locate, Unable to locate, 11-15-68 mail returned to SBGH unknown, never could find left the area. mail returned t1nknown Unable to locate, left the area. Unable to locate, rumored in Ariz . Unable to locate, never had a:ny contact, Amb. Returned , "addressee t1nknown 11 Unable to locate, left the area. Unable to locate, no contact. SBGH and Amb. Unable to locate , left the area. Deceased Oct. 14, 1967 and wife moved to Canada. Unemployed plasterer with 4 children, owes current hosp. bills and other large debts Subject unemployed, has 7 children is disabled, receives $30 mo. from Welfare for food. Unable to locate, have tried for over 2 yrs. Unable to locate, acct . opened 2-22-64, never had any contact with .him. Patient is disabled and in the hosp., Amb. Unable to locate , SMH found him to be alcoholic and transient; SBGH-mentally slow, not responsible Unable to locate, left the area. Amb. Subject is now in Patton Hosp. Unable to l ocate "moved, left no address" . Unable to locate, previously on Welfare. Unable to locate for over a yr. Unable to locate , returned. marked "addressee unknown'' Unable to locate, left the area. Unable to locate, l ast address was APO. San Francisco. ' Inadequate income to support legal and illegal families,ex-wife on Welfare, no other r esources. Subject in and out of Camarillo State Hosp., wife not making enough income for support . Unable to locate , .'"moved-no forwarding address" Amb . Subject in military, insufficient address given to Amb. Co . Unable to locate , somewhere in the L.A. area. Amb.Unable to locate, incorrect address from Amb. Co. . Amb.Unable to locate, same as above . Subject is on Wel~are Gonzales, Carlos Gonzales, Robert Goodman, Bernard Gr anada , Cynthia Green, TempleB. Gr eene, Mrs . Ronald Grider, Kenneth Contreras, Ray Corbus, Gary Cordero, Anthony Cordero , :r-1rs. Bett y Cordero, Ben T. Cornelison, Jackie L. Corona, Mrs. Jesus Coulter, Cloteal Cox, Michael Craig, Rex L. Crow, Ella Mae Cruz, Mary C11nnjngham, James ' Currin, Mrs. Von Ray DahJquist, Dallas Danner, Vern L. David, Denni s Davis, Leo Devlin, Terence \ ' - '\ . I . Page 3 Subject sentenced to 10 yrs . for felony , car theft , served 3 yrs . was paroled, worked for a few yrs . got into some more trouble and had to serve more t ime, as far as we know he ' s back in prison. Amb . Unable to l ocate, had wrong address from Amb . Co . Unable to locate , left the area . Unable to locate , left the area, Amb . S~bjec t had a Heart Attack and is unable to work , Church organization giving him aid to live . Unable to locate, amt . 7.50 Unable to locate , left the area. . Unable to locate, original charge $690 . 30, Ins. Co . paid $519.12, subject left area Subject on Welfare , account began 7-19- 65 , never could make a payment , only Blood Credots,unable to collect . Traced subject , out of state somewhere in Northwest, unable to locate~ . Income barely. suffi cient for family support, no ins. , no other resources. Original bill $420 .97, ins . paid $308. 94. Were on AFDC till 12- 68, husband and wife both ill,. unabl e to work Amb . Unable to locate, insufficient address given by -Amb . Co . Unable to locate, left the area . Unable to locate , "moved, left no address" Subject i s full - time student , has only VA check for resources . Amb . Unable to l ocate, left the area , is in Kentucky somewhere . Original balance was $380. 76, ins . paid $220. 76, husband has been unable to work and they have 4 children, payment would create a hardship. SBGH and Amb. Unable to locat e . . Husband is in State Prison, wife is disabled and not able to work Unable to locate, moved somewhere in Ariz . Original bill $483.20, Ins . paid $240. 00 Unable to locate. , ' Subject is truck driver with 7 children and has income of $78.00 wk., a decided hardship on the family to pay. Unable to locate , or iginal SBGH address incorrect . Unable to l ocat e , "addressee 11nknown" for over a yr Unabl e t o l ocat e for over 2 yrs. . ' I . ' ' I t . ~ . ' . .I. ~ I ' ' ---- --- . 1. . " ' . , . \ - I , w . . ' c Crawford, Robert Drake , Mrs. N. R, French, David Frisby, Raymond Gutierrez , Joseph E. Hahn, Kenneth Kurtze, Donald . Miller, Mrs . Michael I'1otz, Bill Palmer , Walter Potts , Earl Radke , Glen Reid, Alice D. Rivas, Mr. Armando Ruedger , Daniel -. \ . A ' \ I MENTAL HEALTH , Unable to locate, to Arizona. . subject has moved Less than $25. 00 , unable to locate. Subjectin jail for one yr. Unable to locate upon release. Subject moved to Alaska. Unable to locate, Unable to locate, left the area. Unable to locate. . Unable to locate, moved to Washington Unable to collect, subject left the area Unable to locate, moved to Texas. . Unable to locate~ incorrect address given by hosp. Moved, left. no address, unable to locate. Unable to locate, left the area. Returned to MHC as moved, ~o forwarding. ' I I \ I ( ' I . . I , ' I ' - l /' ' . " ' - - , I I . ' ' \ \ September 22, 1969 same is hereby, fixed in the amount of $795.00. I I a Recommend of As t In the Matter of Recommendation of Asst. County Surveyor for One-Year Time Co Survey fo 1- Time Ext to Mon Extension to Monument Bond for Tract #10,311, Unit 2. ment Bond for T #10,311 , Unit 2 Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried I unanimously, it is ordered that the monument bond for Tract #10,311, Unit 2, in the cash amount of $480.00 be, and the same is hereby, extended for one year, as recommended by the Asst. County Surveyor. Release of Plant Bond #10,915 . St T ee for r In the Matter of Release of Street Tree Planting Bond for Tract #10,915. I Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following street tree planting for Tract #10,915 be, and the same is hereby, released as to all future acts and conditions, as recommended by the County Landscape Architect: William H. Koart, Nellie Koart and Ko-Art Homes, Inc., as Principal - Continental National Insurance Group (Continental Casualty Company), Bond No. 15 4 9942, dated November 13, 1968, in the amount of $637 . 50. In the Matter of Recommendation of County Landscape Architect for Placement of or Landscaping Bond and Cash Deposit for Maintenance of Street Trees for Carrows Recommend of Co Landscape Arch Placemt of Landscaping Bon & Cash Dep for Restaurant, Precise Plan, 5677 Calle Real, Case #69-M-72. Mntnance of St Trees for Carro s Rest , Precise P rn, Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried 5677 Calle Real unanimously, it is ordered that the recommendation of the County Landscape Architect Case Vfo69- - 72 I for the placement of a bond, in the amount of $2,000.00 for landscaping, and a cash deposit in the amount of $75.00 for the maintenance of five (5) street trees for Carrows Restaurant, Precise Plan, 5677 Calle Real, Case No. 69-M-72, be, and the same is hereby, confirmed. 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 No. 69-M-72) for ~ restaurant facility at 5677 Calle Real, being a portion of Assessor's Parcel No. 69-110-35, the Calle Real Properties Company hereby agrees to install landscaping within one year from the date of issuance of the building permit for the restaurant facility and in accordance with the approved landscaping plan dated September 15, 1969, on file with the County Landscape Architect. 11 Recommend of Ad in In the Matter of Recommendation of Administrative Officer for Approval of Offer fo r Appro of Re~ of Pub Request of Public Works Department for Budget Deviation to Purchase a Used Smith-Corona Dept for Budgt Deviation to Marchant Model 505 Calculator. Pur chase a used Smith-Corona Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried Marchant Model 505 Calculttor unanimously, it is ordered that the recommendation of the Administrative Officer for / I approval of the request of the Public Works Department for a budget deviation in Acct. No. 35 C 1 to purchase a used Smith-Corona Marchant Model 505 Calculator, in lieu of one planholder file, in the amount of $250.00; $130.00 is available in Acct. ~ No. 35 C 1 and an additional $120.00 will be transferred from Acct. No. 35 B 22, be, and the same is hereby , confirmed. It is further ordered that the Purchasing Agent be, and he is hereby , Authorized and directed to proceed with the herein-above-indicated purchase upon receipt of the September 22, 1969 proper requi si ti on. I Recoounend of A min In the Matter of Recommendation of the Admjnistrative Officer for Approval ~if~~~ ~~rR~p~ ~f Request of the Road Commissioner for Budget Deviation to Purchase an Enclosed Cab fo Budget Dev ~ for Hydrocrane. to Purchase an Enclosed Csb f Hydrocr ane Upon motion of Supervisor Grant seconded by Supervisor Clyde, and carried I I I Approv Req for of Phys Req fo Prospec Employ SB Genl Hosp ( unanimously, it is ordered that the recommendation of the Administrative Officer for approval of the request of the Road Commissioner for a budget deviation in Acct. No. 140-C-l sub-account to purchase an enclosed cab for the newly acquired Hydrocrane from the Crook Company, 2900 Santa Fe Avenue, Los Angeles, for approximately $850.00 be, and the same is hereby, confirmed; and the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase thereof upon receipt of the proper requi stio n. Waiver In the Matter of Approving Request for Waiver of Physical Requirements for e~rospective Employees, Santa Barbara General Hospital. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request for a waiver of the physical requirements for the following prospective employees be, and the same is hereby approved, as recommended by Dr. David Caldwell: Santa Barbara General Hospital: 'John R. Brinkman, Hospital Attendant 1 Margaret J. Guidotti, Licensed Vocational Nurse 1Jeanne Heister, Staff Nurse. j App ~ov Req for Waiver In the Matter of Approving Request for Waiver of Physical Requirements for of Phys Ren fo Prospect Emplo ~ospective Employee, Mental Health Services. Mentl Heal Se I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request for a waiver of the physical requirements for the following prospective employee be, and the same is hereby approved, as recommended by Dr. David Caldwell: Mental Health Services: Mrs. Barbara Brazil, Senior Stenographer. I Approv Applic o r In the Matter of Approving Applications for Appointment to Medical Staff as Appointmt to M d Staff as Re~td Requested by Santa Barbara General by SB Genl Hos Med Dir ,/ I I Hospital Medical Director. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Santa Barbara General Hospital Medical Director to approve the following applications for appointment to the Medical Staff be, and the same is hereby, approved: Drs. Laurence D. Mansbach Leonard A. Price Philip E. Mills, Jr. James V. McNamara Robert B. McFadden Gloria B. Pierce Thomas G. Altavilla Release of Uni In the Matter of Release of Union Oil Company's Well from United Pacific Oil Co ' s Well om United Pacific/ Insurance Co. Blanket Bond. Ins Co Blanket Bond i I I I September 22, 1969 Pursuant to the request of David K. Bickmore, County Petroleum Engineer, and in accordance with the provisions contained in Ordinance No. 1927; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following well be, and the same is hereby, released as to all future acts and conditions: Union Oil Company's well, ''Curletti 41-X", County Permit No. 2145, from United Pacific Insurance Company Blanket Bond No . 311067. Pub of Ord Nos. 016, 2017 & 2018 In the Matter of Publication of Ordinances Nos. 2016, 2017 and 2018. ( It appearing from the Affidavits of Publication of the Principal Clerks of the Santa Barbara News-Press and the Santa Maria Times that Ordinances Nos. 2016, 2017 and 2018 have been published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined that said Ordinances Nos. 2016, 2017 and 2018 have been published in the manner and form required by law. Req for Appropr at Crncell or Revi~.u In the Matter of Requests for Appropriation, Cancellation or Revision of of Funds Reports & Communications I I Funds. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following request 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: (LIST ON PAGE 256) ' In the Matter of Reports and Communications . The following reports and communications were received by the Board and ordered placed on file: I 2) .1 3) Auditor- Controller - Audit of County Recorder for January 1, 1968 through June 30, 1969. Auditor-Controller - Audit of S. B. County Employee's Retirement Association for January 1, 1968 through December 31, 1968 Health Dept. - Jail Standards Evaluation Form for Santa Maria City Jail, August 26, 1969. Park Comnission Attendance, July, August & September, 1969. / 5) El Dorado County Board of Supervisors - Resolution opposing certain recommendations proposed by Citizens Advisory Conmittee on Open Space Lands. ' Recommend of Ad n In the Matter of Recommendation of Administrative Officer for Acceptance of Of fer for Accept of St Light Dep Street Light Deposit for Tract #10,915. for Tr ffalO, 915 / Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to accept a check in the amount of $408.00 from the Colwell Company, 3223 West Sixth Street, Los Angeles, California 90005, for energizing of street lights in Tract #10,915, Third Supervisorial District, and to deposit same to the credit of County Service Area No. 3, as recommended by the Administrative Officer. ; ll I I I I t I t I I I I I I I I l I Amend to Minut Sept 15, 1969 Meeting Per t ai to App t'"OV of Rel~ a se of Oil Dr il!J Bonds / September 22, 1969 ' p I ' I s of In the Matter of Amendment to Minutes of September 15, 1969 Meeting Pertaining to Approval of Release of 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 September 15, 1969 meeting pertaining to approval of release of oil drilling bonds be, and the same is hereby, amended to delete the following: Signal Oil and Gas Company - Fidelity and Deposit Company of Maryland Blanket Bond No. 42 56 614, covering well ''State 208-31'', County Permit No. 3360. . Recdmmendation of In the Matter of Recommendation of County Petroleum Engineer to Approve Co. ~et Eng to Release of Well on Oil Drilling Bond. Apprlov Release of We]] on Oil Dr 11 Bon4 / I t " ' t From: September 22, 1969 SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS Board of Supervisors-Fixed Assets, 52 C, $2,607,678.00 to 52 C 1, $18,703.00, 52 C 2, $2,553,585.00 and 52 C 3, $35,390.00, Capital Outlay. Planning, Unappropriated Reserves, $100 to Memberships 133 B 12, General FWld. Public Works, 35 B 22, $120.00, to 35 C 1, General Fund ' ' \ ' ' , ~-~ ~ ~ . / I /' ' ( ~ "4 , _______ _, . . ' . ' , \ Blue - Auditor & Controller \Vhite Board of Supervisors Orani;e Department Copy Yellow Chief Admin. Officer Green Aud. & Cont. file copy P ink DcparlDlcnt 61e copy COUNTY OF SANTA BARBARA Dept's No,_._ _.5,.2 ___ REQUEST FOR APPROPRIATION, . Sept. 18 19 6 9 _ CANCELLATION OR REVISION OF FUNDS Department of Board of Superviaoralj xed Asaeta , A. T. Eaves, J r., County Auditor-Controller: The follo\ving request is deemed necessary by this Department. Will you plea&e report as to accounting and available balances and Cor\vard to the Administrative Officer for his recommendation. Adjustment Request and Reasons Therefor Transfer From 52 C $ 2,607,678.00 FUND~------------------------------ Transfer To $ 52 C 1 (Equipment) 18,703.00 52 C 2 (Construction Im~rovements )_ $2, 53.585.00 52 C 3 (Land) 35.390.00 Remarn: Transfer reque1ted projects budgetted. to diatri.bute aoney in proper accounts for . r Chairman Boardncpartment HcadOf Supetvtsors David Watson, Administrative Officer: The above request has been checked by this office, and as of the date indicated hereon, the request is in proper accounting and sufficient funds remain in the accounta indicated to effect the transfer as requested. Dat A. T. Eaves, Jr., Balance in General Fund COUNTY" U Appropriations for Contingencies Road Fund (if applicable) $--------- Auditor's number: Administrative Officer's Report - ' - J ., . , I ' Transfer and/ or Revision I ApprovedlDiMpprored. In Accordance With Board of Supervisors Minute Order of May 18, 1964 ' 1 ACTION OF BOARD OF SUPERVISO APPROVED, _~ .__ _J .JDISAPPROVED, ____ :__ _R EFE,.Nl'.rJL.J ~~-,.~~------------- Date___9__--'-D2~(2c;;t__-.:i&~9'---_t_,.~ ;._. Clerk of the Board of Supcrisors Send 5 copies to the Auditor-Controller. Retain 1 - . - . . , . . BS-1 . ' . - . . t ' . I Blue - Auditor & Controller \Vhitc - BOClrd or SupcrviJors Orange - DcpRrtmcnt Copy Yellow - Chief Admin. Ofliccr Green - Aud. & Cont. file copy Pinlc - Department !ilo copy COUNTY OF SANTA BARBARA Dept's. No _ 1_3_3 _ _ REQUEST FOR APPROPRIATION, CANCEI.I.ATION OR REVISION OF FUNDS July 23. 19 69 DepartmentOLf _P~I~.AN,N!N,~G'----------- A. T. Eaves, Jr., County Auditor-Controller: The fol}o,ving request is deemed necessary by this Department. Will you please report as to accounting and available balances and forward to the Administrative Officer for his recommendation. Adjustment Request and Reasons Therefor FUND~ __G_ E_5ER _ AL_ _- '--- ---- , Transfer From Transfer To $ Unappropriated Reaarvea 100.00 Memberah1pa 133 B 12 100.00 Remarks: This transfer of funds vaa apprctVed by the Board of Supervisors by Minute Order dated July 14. 1969 to cover the coat of renewal of membership in the Natioual Service to Regional Councila for 1969-70. ' ' David Watson, Administrative Officer: 1 The above request has been checked by this office, and as of the date indicated hereon, the request is in proper accounting and sufficient funds remain in the accounts indicated to effect the transfer as requested. Date July 25' 1969 . 'A. T. Eaves, Jr., Balance in COUNTY AUDITOR-CONTROLLER m Genera 1 Contingencies Fund (if applicable) $ 2, 004, 500. 00 Auditor's number: OOQS Administrative Officers Report \ I /' \ Administrative Officer 881 ' . \ ~ I' - - ~ I - - ! i ' i ,., . . . ' l. Blue -Auditor & Co11troller \Vhite Board of Supervisor Ora11se Department Copy Ydlow Chief Admin. Officer Green Aud. & Cont. file copy Pink IXpartmcnt file copy COUNTY OF SANTA BARBARA REQUEST FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS Department of P\Jblic Works A. T. Eaves, Jr., County Auditor-Controller: Dept's No. 35 Sept. 18, 19 69 The follo\ving request is deemed necessary by this Department. Will you please report as to accounting and available balances and fonvard to the Administrative Officer for his recommendation. Adjustment Request and Reasons Therefor Transfer From 35 B 22 Transportation and Travel Remarks: $120.00 FUND'~~G~EN~~g~tAL~!l:-------~~---- Transf er To 35 C 1 120.00 Equipment , Funds needed to purchaae uaed SOS calculator Model No. SOS - David Watson, Administrative Officer: The above request has been checked by this office, and as of the date indicated hereon, the request is in accounting and sufficient funds remain in the accounts indicated to effect the transfer as requested. proper Date September 19, 1969 A. T. Eaves, Jr., Balance in General Fund COUNTY AUDITOR-CONTROLLE Appropriations for Contingencies Road Fund (if applicable)$'--------- Auditor's number: 0f}2a Administrative Officer's Report Dat . _ e-~---.-. _ _~__. _-_.r .o._ q_.__._ --"----- I , r I Transfer and/ or Revision Approved/Diaappreed. In Accordance With Board of Supervisors Minute Order of May 18, 1964 . Administratic Officer of th Send 5 copies to the Auditor-Co roller. Retain 1 . BS1 . ' . \ . .' September 22, 1969 , Pursuant to the reconnnendation of the County Petroleum Engineer and in accordance with the provisions of Ordinance No. 1927; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following well covered by oil drilling bond be, and the same is hereby, released as to all future acts and conditions: Fidelity and Deposit Company of Maryland Blanket Bond No. 42 56 614, Signal Oil and Gas Company's well ''State 208-31'', County Permit No. 3360. Recommend of Co In the Matter of Reconnnendation of County Petroleum Engineer to Approve Pet Eng to Appr Ce r tif of Ins 01 Certificates of Insurance on Oil Drilling Bonds . Oil Drill Bond- / Pursuant to the reconnnendation of the County Petroleum Engineer and in accordance with the provisions of Ordinance No. 1927; 259 /3 Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Certificates of Insurance on the following be, and the same are hereby, approved: / Lloyd Corporation, Ltd. - Hartford Insurance Company, No. 56 C 406555 for well ''Lloyd Community 1fal", County Permit No. 335, Effective 1/1/69-1/1/70, dated August 6, 1969. / Ridge-Hill Oil Company - The Travelers Indemnity Company, ~o. NSL 2284092 for all operations, effective 8/16/69 through 8/16/70, dated August 18, 1969. / Home Stake Production Company, Tulsa, Oklahoma - Harlan Agents & Brokers, Inc., P. O. Box 3658, 2121 s. Columbia Avenue, Tulsa, Oklahoma, No. GA9 522887 covering all wells, effective 11/21/68 and expires 11/21/69, dated July 22, 1969. ~ continental Oil Company - Hartford Accident and Indemnity Company, No. 10 CL A 32700E covering all wells, effective 1/1/68, expiring 1/1/71, dated April 18, 1969. / Continental Oil Company - Lloyds of London & Various British Companies, No. 66/BH 150/D covering all wells, effective 6/1/68, expiring 6/1/69, dated April 25, 1969. / Continental Oil Company - The Home Insurance Company, No. HEC 9656061 covering all wells, effective 6/21/68, expiring 6/1/69, dated April 25, 1969. / Rod White and Robert Arnold, Jr . - The Aetna Casualty and Surety Company, No. 83AL80441 covering all wells, effective 7/27/68, expiring 7/27/69, dated May 8, 1969. \ i f ' ' .' i , i ,. r " .l Traffic Eng Co Minutes of Sep 16, 1969 Meetn I I I r I ' i Allow of Posit Dis~llow of Po & Fix of Compe for Mo Salard Positions (eff Oct 1, 1969, Merit Inc foDepts) I September 22, 1969 In the Matter of Traffic Engineering Conmittee Minutes of September 16, 1969 Meeting. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Snmnary of Proceedings of the Traffic Engineering Committee meeting of September 16, 1969 be, and the same is hereby, approved, with the exception of Item 9(2) which is referred back to the Road Commissioner for further consideration. s, In the Matter of Allowance of Positions, Disallowance of Positions, and itn~. Fixing of Compensation for Monthly Salaried Positions. (Effective October 1, 1969, Merit Increases for Various Departments) ar Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously the following resolution was passed and adopted: RESOLUTION NO. 69-510 (ORIGINAL IN PERMANENT FILE) l Change of Reg ork In the Matter of Change in Regular Work Week for Certain Employees of Public Wk for Certain Employees of P Works - Refuse Disposal Div!l;}1 bWorks - Refuse Disposal Division. Upon motion of Supervisor Callahan, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted, under Section 27-6 of the Santa Barbara County Code, establishing a work period of 80 hours in 14 consecutive days for certain employees of the Public Works - Refuse Disposal Division: RESOLUTION NO . 69-511 (ORIGINAL IN PERMANENT FILE) Allow of Posit s. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing (Effective September 22, Q969, Santa Dis~1low of Po. itn~. & Fix of Compe of Compensation for Monthly Salaried Positions. fo r Mo Sr1rrd Positn!" (ef f Sept 22, 1969, SB Genl Hosp, Personnel, DAt Proc) / Au tho I Reclass of Stu Data Proc Dept from Sen Kypnc Op to Sen Kypn PT eff Oct 1, 1969 I I I I I Barbara General Hospital, Personnel, Data Processing) Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried . unanimously, the following resolution was passed and adopted: RESOLUTION NO. 69- 512 (ORIGINAL IN PERMANENT FILE) In the Matter of Travel Authorization. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that travel from the County of Santa Barbara on County business be, and the same is hereby, approved, as follows: Judge Richard C. Kirkpatrick, Santa Maria Municipal Court - to Newport Beach, California November 20-23, 1969, to attend 1969 Institute for Municipal and Justice Court Judges, meeting called by Judicial Council of California. r t. In the Matter of Reclassification of Jeanette F. Stuart, Data Processing Department, from Senior Keypunch Operator to Senior Keypunch Operator PT, Effective October 1, 1969. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried ----===----- Repr t from Admi Offer on Complai of Carroll of R Co1Im:t' s Actions Rega ,ding Realignmt of El Colegio Rd, I~l Vista I September 22, 1969 unanimously, it is ordered that Jeanette F. Stuart's position of Senior Keypunch Operator, Data Processing Department be, and the same is hereby, reclassified to Senior Keypunch Operator PT, $355.00 per month, effective October 1, 1969, with payment to be made by claim until adoption of the next salary ordinance amendment. In the Matter of Report from Administrative Officer on Complaint of Mr. J. t Hugh Carroll of Road Commissioner's Actions Regarding Realignment of El Colegio Road, Isla Vista. R. D. Johnson, Administrative Officer, . submitted subject written report, from Board referral September 2, 1969. The matter of realignment of El Colegio Road and removal of the trees was discussed at various hearings before the Planning Commission and Board of Supervisors and concerned persons had adequate opportunity to be heard during these hearings . It was acknowledged by Leland R. Steward, Road Commissioner, that his statement to the effect thathe had the trees removed so Mr. Carroll's group would be stopped in their attempt to delay the improvement of El Colegio Road was a regretted, improper statement and not a proper reason to proceed with the' project of removing the trees along El Colegio Road. According to the Administrative Officer, all of the procedures in the democratic process were followed and persons who were really interested had adequate opportunity to be heard . Mr. J . Hugh Carroll, student at University of California at Santa Barbara, the complainant, appeared and made a brief statement. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, placed on file . Ord No. 2022 - In the Matter of Ordinance No . 2022 - An Ordinance Amending the Santa O,.d Aniend the S Co Code to Remo"' Barbara County Code to Remove Assistant Departmentheads from Certain Provisions of A~st Dept Hds f m Ce1t8in Prov;i.sns the Competitive Service of the County Merit System. of Con;ipetitive Service of t. e Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried Me .,it Systen / unanimously, the following ordinance was passed and adopted which provides that all assistant departmentheads shall remain subject to the provisions relating to employment but not the discharge therefrom, and defining the position of assistant departmenthead: In the Matter of Ordinance No. 2022 - An Ordinance Amending the Santa Barbara County Code to Remove Assistant Departmentheads from Certain Provisions of the Competitive Service of the County Merit System. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Gr ant, Franci s H. Beattie, and Curtis Tunnell. NOES: None . ABSENT: None . l ' Ord No. 2023 - A Ord In the Matter of Ordinance No . 2023 - An Ordinance Amending Ordinance ;No . Amend Ord No 199 of Co of SB as 1993 of the County of Santa Barbara, as Amended, by Amending Section No. 26, Section Amend, b Amendn ' Sec #26 , Sec *~1, No . 51, and Section No . 51A. & Sec f 51A ; (County Fire Department) Un1form Allowance 15 r I I t i l I ' ' Recommend f rom Offe r to Contr Employmt of September 22, 1969 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, Ordinance No. 2023 of the County of Santa Barbara was passed and adopted, entitled ''An Ordinance Amending Ordinance No. 1993 of the County of Santa Barbara, as' Amended, by Amending Section No. 26, Section No. 51, and Section 51A''. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell. ~ NOES: None. ABSENT: None. Admin In the Matter of Recommendation from Administrative Officer to Contract for co Employment of Professional Staff Members for County Mental Health Services . Prof Staff Mem for Co Me ~ 1 H P.1 Serv I R. D. Johnson, Administrative Officer, submitted subject written recommendation Communica from Stpte Dept of Conserv , Div~n of Soil Conser on P'l"'op Fo 1111 o Cuyama Vall So Conserv Dist i SB . San J.uis Obispo, & r{e r-n Counties. I ! ] that the County of Santa Barbara employ psychiatrists and clinical psychologists on a contractual basis due to the considerable difficulty in the recruitment program to fill staff positions in the Department of Mental Health. The problem is amplified by the recent expansion in community mental health programs throughout the State of California and the trend of applicants to seek higher salaries. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recruitment of psychiatrists and clinical psychologists for Department of Mental Health on a contractual basis be, and the same is hereby, approved, as recommended by the Administrative Officer, at a salary of $29,500 per annum for psychiatrists and $18,500 per annum for clinical psychologists. The elements of salary cost have been calculated into these contractual salaries. It is further ordered that subject matter be, and the same is hereby, referred to the Administrative Officer to coordinate with the Director of Mental Health and County Counsel in the preparation of the appropriate contracts including necessary terms and conditions. In the Matter of Communication from State Department of Conservation, Division of Soil Conservation on Proposed Formation of Cuyama Valley Soil Conservation District in Santa Barbara, San Luis Obispo, and Kern Counties. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Local Agency Formation Commission of Santa Barbara County for necessary action without the investigation and report of the State Division of Soil Conservation as the requirements of Sections 9081 and 9082 of the Public Resources Code cannot be performed by the Division of Soil Conservation Ratifyng MiJ T ain . lerve for Bil] o~f In the Matter of Ratifying Military Training Leave for Michael Bill, Office of Co Surveyr, of County Surveyor, from June 11, 1969 to June 28, 1969, with Pay. from Junell, 1 9 to June 28 , 19 9 Upon motion of Supervisor Clyde, seconded b Supervisor Grant, and carried with Pay I I I I unanimously, it is ordered that approval of military training leave, with pay be, and the same is hereby, ratified, for Michael Bill, Office of County Surveyor, from June 11, 1969 to June 28, 1969, inasmuch as Mr. Bill had a total of 12 months' public service as required by the Military and Veterans Code September 22, 1969 Resol Support I-n -th-e- Matter of Resolution Supporting Candidacy of Daniel G. Grant for Candidacy of Gr t for 2nd V-Pres Second Vice President of County Supervisors Association of California. of Co Super Ass c of Calif Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried I unanimously, the following resolution was passed and adopted, upon the request of Supervisor Callahan, to be submitted to the Nominating Connnittee at the Convention to be held in Squaw Valley, Olympic Village, California, on October 8, 1969: RESOLUTION NO. 69-513 (ORIGINAL IN PERMANENT FILE) Present of Cert of In the Matter of Presentation of Certificates of Achievement to William H. Achievemt to Stickney & Gade, Stickney and Klaus Gade, County Purchasing Department . Co Furch Dept f R. D. Johnson, Administrative Officer, submitted a letter on subject matter, Report & Recomm from Admin Off c Proposed Estab of Youth Correc Center I conunending Mr. Stickney and Mr. Gade for their achievement. The Certificates were offered for presentation through the California Association of Public Purchasing Officers, following successful passage of examinations for Associate Public Purchasing Agent. Chairman Beattie presented the Certificates of Achievement to Mr. Stickney and Mr. Gade and congratulated them on their achievement. d In the Matter of Report and Reconnnendation from Administrative Officer on on Proposed Establishment of Youth Correctional Center. R. D. Johnson, Administrative Officer, submitted subject report and reconmendation from Board referral on request of the Institute for the Study of Crime and Delinquency for consideration of the establishment of a youth correctional center for which legislation was passed on August 30, 1969, Senate Bill No. 1291 relating to juvenile rehabilitation. It appears that the new law provides for only a pilot project at this time and until it is reviewed in 1974. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be evaluated as the program matures and the financial participation is broadened, as recommended by the Administrative Officer, due to the significant cost implications of embarking on a new program of this nature and because of the County's crucial building program. Recommend from In the Matter of Recommendation from Administrative Officer that the Chiefs Admin Off cr that Chiefs of Staff ~ f Staff of Local Hospitals Serve as Ex-Officio Members of Santa Barbara Hospital Local Hosp Serve as Ex-Off icio Advisory Committee . Memb of SB Hosp Advis CoIIDD / Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried I Proposed Execu o unanimously, it is ordered that the composition of the membership of the newly organized Santa Barbara Hospital Advisory Conmittee be, and the same is hereby, changed, to allow for the ex-officio membership of each local hospital's Chief of Staff. It is further ordered that Supervisor Joe J. Callahan be, and he is hereby, elected as the permanent Chairman of subject Conmittee . It is further ordered that Mr. Angelo Brombal be, and he is hereby, appointed as a member of subject conmittee to replace Robert B. Shears, President, St. Francis Hospital Foundation. , In the Matter of Proposed Execution of Santa Maria Hospital Radiology Contract. I SM Hosp Radio Co tr - ' I c : I I I I I I September 22, 1969 "' Upon ~otion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to September 29, 1969. I Repprt from A in In the Matter of Report from Administrative Officer on Recommended Fee Of fer on Recomtlend Fee lschedule b Schedule by Dr. Joseph T. Nardo, County Health Officer, for Increase in Yearly Dr. tlardo , Co Heal Offer, fo Incl in Yrly Li Fees under An. Control Progrm & Redemp of Do follow Impound ' I License Fees under Animal Control Program and Redemption of Dogs following Impounding. ense al Subject written report was received by the Board, and read by the Clerk. It Sis estimated that the increase in fees will increase revenues approximately 10,000 ng and, if approved, the anticipated 1969-70 revenues of $90,300 would not cover the approved FY 1969-70 Animal Control Budget of $160,339. An amendment to County Ordinance No. 1796 would be required to place this into effect commencing January 1, 1970. Dr. Joseph T. Nardo, M. D., County Health Officer, appeared before the Board to discuss the details as covered in his letter dated September 15, 1969, directed to the Administrative Officer, and the following recommendations: 1) Increase the present license fee from $4. 00 to $5.00. ( 2) Increase redemption penalty for first impounding, from $5 .00 to $25.00; second impounding, from $10.00 to $50.00; and third impounding, from $25 .00 to $100 .00. I From January to July, 1969, the following information was submitted on redemption penalties: ' 1) Santa Maria: 166 first redemption; 12 for r second redemption, no third redemption penalties. 2) Lompoc: 160 first redemption; no second redemption, and no third redemption penalties. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carr ied unanimously, it is ordered that subject matter be, and the same is hereby, continued to October 6, 1969 to review the rates, impounding and adoption of animals. Declar Results of In the Matter of Declaring Results of Election of Regular Employee Member to Elect of Reg Employee Memb the Board of Retirement of Santa Barbara County Employees Retirement Association. to Board of Retiremt of SB ~Doyle D. Dodd, Resigned, Position No. 2) Employees Retfremt Assoc J. E. Lewis, County Clerk, certified on September 22, 1969, the election Order I I I I I l J results of subject election which was held on September 16, 1969. The total n11mber of ballots cast was 239, and the total number of votes cast on valid ballots was 239 with Britt A. Johnson receiving the highest n11mber of votes cast, being 161 for Position Number 2. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted declaring the results: ORDER WHEREAS, by Minute Order duly passed and adopted by this Board on July 22, 1969, the Board ordered an election for the election of an employee member designated as Position Number 2 to fill an unexpired term on the Board of Retirement of the Santa arbara County Employees Retirement Association, to be held September 16 , 1969; and Report from Co on Req of Campb for Permiss to Pay Taxes on Ba of 68-69 Assess Report from A Of fer on Req of September 22, 1969 ! 1 l WHEREAS, J. E. LEWIS, County Clerk, duly conducted said election in accor dance with said Minute Or der; and WHEREAS, nomination papers were duly and regularly filed for Position Nnnher 2 by Britt Johnson and Robert C. Smitheram; WHEREAS, J. E. LEWIS, County Clerk, has cer tified to this Board that the following persons received the number of votes shown after his name, as follows, to-wi t: Britt Johnson Robert C. Smitheram R. A. Hayes Leroy Pierce 161 76 1 1 NOW, THEREFORE, IT IS HEREBY ORDERED, that Britt Johnson be, and he is hereby , declared elected a regular employee member of the Board of Retirement of the Santa Barbara County Employees Retirement Association to fill the unexpired term of Doyle D. Dodd ending November 30, 1971, and designated as the second member of said Board. The foregoing Order entered in the Minutes of the Board of Supervisors this 22nd day of September, 1969. ounsel In the Matter of Report from County Counsel on Request of Veril C. Campbell 11 for Permission to Pay Taxes on Basis of 1968- 69 Assessment. is t Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject report be, and the same is hereby, placed on file; a copy of said report having been transmitted to Mr. Campbell by the County Counsel's office. In the Matter of Report from Administrative Officer on Request of County Co Pet Eng for Petroleum Engine~r for $4,000.00 Appropriation to Continue Study of Oil Pollution $4,000.00 Appro to Contnue Stud being Secreted from Ocean Floor in Santa Barbara Channel. of Oil Poll bei g Secreted from 0 ean David K. Bickmore~ County Petroleum Engineer, appeared before the Board to Floor in SB Channel ( I explain that the work they ar e contemplating is in connection with the investigation of the current status of the Santa Barbara Channel, and will be used in conjunction with the reporthe will be submitting to the Board in approximately two months. This study would be confined to the area of the Union Oil Company Platform ' 'A'' and the seeps that have resulted, and from there a smaller area in and around Coal Oil Point. They plan to measure the amount of oil being secreted as a result of the blowout and relate it to one of the natural seeps, although they will not be conducting an extensive study at this time on natural seeps. By concentrating on the two areas mentioned they can come up with a quantitative analysis of the amount seeps, based on good engineering and geological information. This will be accomplished in coordination with General Research and Al Allen. Supervisor Callahan was of the opinion that the State of California should give some assistance to the County. during the survey . Some very important information will be gathered ' Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried 1 unanimously, it is ordered that the request of the County Petroleum Engineer, for an appropriation of $4,000.00 to continue the subject study, in addition to other normal expenditures attributed to this study be, and the same is hereby , appr oved. , ! '{ ' -' September 22, 1969 Report from Co ounsel In the Matter of Report from County Counsel and Director of Parks on Request Dir of Parks n eq by Robert S dell & Co for Reduct of Grazi g ee, Cachu. ia Re rea I I by Robert S. Odell & Company for Reduction of Grazing Fee, Cachuma Recreation Area. A written report was received by the Board from Dana D. Smith, Assistant County Counsel, and read by the Clerk. On October 1, 1969, the Cachuma annual rental of $8,400.00 will be due from the company. Mr. Odell . pointed out, under date of July 2, 1969, that due to flood conditions during the Winter of 1969, the land was inaccessible for three months, resulting in a reduct ion from a normal 650 steer calves per year to 411 steer calves . He requested an offset of $2,800.00 against his rental payment of $8,400. 00 . It appears that such a reduction would be reasonable in view of the circumstances if it is legally permissible . The strict rules applicable to leases would not apply since Robert S. Odell and Company occupies the Cachuma Recreation Area under a ''grazing permit'', so it is legal to allow such a reduction. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to October 6, 1969, and referred to the Director of Parks, Agricultural Commissioner, and Right of Way Agent for further study and report back to the Board. Park Comm Recoitnn,end In the Matter of Park Commission Recommendations Concerning Fees Charged for Concern Fees C rgd for Horseback Horseback Riding Groups Using Rancheros Visitadores San Marcos Camp. Riding Groups Using Ranchero Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Visitadores Sa Marcos Camp unanimously, it is ordered that the recoumendations of the Park Commission I concerning fees charged for horseback riding groups using Rancheros Visitadores San Marcos Camp be, and the same are hereby, confirmed, as follows: / 1) That the basic fee remain $150 per day but no longer charge the $1.00 per person in addition to the $150 as at present . , 2) That the day for which the charge is made runs from 4 P.M. to 4 P.M. Park Comm Recoqmend In the Matter of Park Commission Recommendation that Proposed Park in Skytt that Prop Park in Skytt Canyn, Canyon, Solvang, be Officially Named ''Hans Christian Andersen Park''. Solvan~, be named Hans Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Christian Ande sen Park" / unanimously, it is ordered that the recommendation of the Park Commission that the park presently under development in Skytt Canyon, Solvang be named "Hans Christian Andersen Park'' be, and the same is hereby, confirmed Recomnend of R In the Matter of Recommendation of Road Commissioner to Close Portion of Comm to Close Portn of Graci .Sraciosa Road, Fifth Supervisorial District . Rd, 5th Dist I Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried Report from Pu Ag on Req of S Undrseas Found, Inc. 1for Co do of Surp Person Prop (Dk, Chr, Twriter) to No Prof it Org ' unanimously, it is ordered that subject matter be, and the same is hereby, continued to September 29, 1969, at the request of Supervisor Tunnell, to allow time to check with the Road Commissioner. h In the Matter of Report from Purchasing Agent on Request of Santa Barbara Underseas Foundation, Inc . for County Donation of Surplus Personal Property (Desk, t Chair and Typewriter) to Non-Profit Organization. Subject written report was received by the Board, and read by the Clerk, September 22, 1969 which pointed out an apparent policy permitting a County to exercise some power in cooperating with private societies and individuals for the advancement of learning, and since the use by the Marine Laboratory involves a public benefit, it would not be in violation of the constitutional prohibition of a gift of public property . \ Reference was made to Section 25363 of the Government Code regarding disposal of personal property and the fact that each item of this property does not exceed the sum of $75 .00. During the ensuing discussion, it was pointed out that, while this would serve the interests of the public through the non-profit organization, granting the request by the Board would open the door to many other organizations making similar request of the County. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, removed from the agenda at this time and referred back to Supervisor Grant. Recoumend of As t In the ;Matter of Recommendation of Assistant County Surveyor for Approval of Co Survey for Approv of Final Map of Tr i/10, 9 Unit 112, Locatd So of E. Vall R Final Map of Tract #10,944, Unit No. 2, Located South of East Valley Road, West of 4, Sheffield Drive, First Supervisorial District. W of Sheffield r, Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried 1st Dist I I Proposed Remode Space Present 0 by Personnel & Pub Guard Depts to Provide Add Ctroom Faciliti I c s unanimously, it is ordered that the recommendation of the Assistant County Surveyor for approval of the Final Map of Tract #10,944, Unit No . 2, located south of East Valley Road and west of Sheffield Drive, First 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 . Also, written notice has been received from the Land Development Coordinator that all affected departments and agencies have certified that their requirements have been satisfied and that all bonds, cash deposits or instruments of credit have been received by the County Clerk; and the County Surveyor's certificate having been executed on the original tracings, as provided in Section 11593 of the California Business and Professions Code of In the Matter of Proposed Remodeling of Space Presently Occupied by Personnel and Public Guardian Departments to Provide Additional Courtroom Facilities. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, removed from the agenda at this time and referred to the Director of Public Works to present to the Board again at a later date . Req of McEwen f r In the Matter of Request of Willard W. McEwen, Jr. for Reconsideration of Reconsid of Support of Work, Support of Work, Inc. Program. Inc. P.rogram / Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to . Monday, October 6, 1969, at 2 o'clock, p.m. at the request of Mr. McEwen. l Coomunications In the Matter of Communications . ' ; . ~ t I r file: ' September 22, 1969 I I '' t I r. ~ The following communications were received by the Board and ordered pl aced on ~Robert A. Munch - approval of act ion regarding welfare recipients living abroad. / George Gaekle, Ass i s t ant General Manager, CSAC - inflation and governmental instruction. ./ U. S. Army Corps of Engineers - applicat ion by Sun Oil Company for permit to install submarine power cable from point on shore to proposed platform ''Hillhouse'' - . ' I r l Req of Odenbau h on Behalf of E Camino PTA, Lompoc, for Us of Vacant Lot Oct 15, 1969, for John Stro Circus In the Matt er of Request of Mrs . Dennis Odenbaugh on Behalf of El Camino P.T .A. I Lompoc, for Use of Vacant Lot on October 15, 1969, for John Strong Circus. t Upon motion of Supervisor Clyde, seconded by Supervisor Grant , and carried unanimously, it is ordered that subject Lequest to use the vacant lot owned by the County of Santa Barbara located at College and "I'' Streets in Lompoc for a John Strong Circus be, and the same is hereby~ approved, subject to approval of the County Counsel as to any legal details . pprov Proposal In the Matter of Approved Proposal of Penfield & Smit h Engineers, Inc . for of Penfield & Smith Eng, Inc. Engineering Services in Connection with Proposed Elwood Acres Improvement District . for Eng Service in Connec with Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and Proposed Elwood c Improv Dist carried unanimously, it is ordered the subject proposal contained in a letter dated I September 12, 1969 to furnish certain engineering services for the stated fees and compensation be, and the same is hereby, approved; and the Chairman be, and he is hereby, authorized and directed to sign the letter of agreement on said proposal. dward Bid for f Paradis Road ulverts, Jb OS. 3906, G through K I I l I I onstr In the Matter of Awarding Bid for Construction of Paradise Road Culverts, Job Nos . 3906, G through K. The following bids were opened by the Clerk of the Board at a meeting held on September 18, 1969; the Affidavit being on file with the Clerk, and representatives of the following departments were present: Administrative Office, County Counsel, Road Commissioner, and J . E. Lewis, Clerk: t Cushman Contracting Co. O'Shaugnessy Cpnstruction Co. $47,365 .00 48,312 . 50 The engineer's estimate was $42,604.00. Following referral to the County Counsel and Road Commissioner, the Road Commissioner submitted a report and written recommendation to award the contract to Cushman Contracting Company, P. O. Box 893, Goleta, California, the low bidder. It appearing that the bid of Cushman Contracting Company is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the bid of Cushman Contracting Company, in the amount of $47,365.00 be accepted, and that the contract for said project be awarded to the said contractor at the price upon the terms and conditions set forth in said bid and in said notice inviting bids . Reports & Reco from Pub Wks Di from Open of Bi on Pub Wks Proj Arroyo Burro Beach Park Impr Auto Sprink Sys Ed Serv Cent; & Rd, Park Lots & Grading, Skytt Canyon Park I September 22, 1969 I 4 It is further ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract when prepared. I nd In the Matter of Reports and Reconmendations from Public Works Director from s Opening of Bids on Public Works Projects: Arroyo Burro Beach Parking Improvements; Automatic Sprinkler System, Educational Service Center; and Road, Parking Lots and , , Grading, Skytt Canyon Park. The following bids were opened for each project by the Clerk, and representative of the following departments were present: Administrative Officer, County Counsel, Public Works Director, and J. E. Lewis, Clerk: / Arroyo Burro Beach Parking Improvements: C. & J. Lambert E. H. Haskell Company $12,200.00 11,472.00 C. W. Berry Construction 6,666 . 66 (Engineer's estimate of $7,000.00) / Educational Service Center, Automatic Sprinkler Systems: R. & L. Sprinkler Co. $12,417.00 A. Gilliland Landscape Svce. 11,900.00 Roy c. Barnett, Riverside 17,700.00 Heatherwood Landscaping 13,707.00 (Engineer's estimate of $12,500.00) 1 Road, Parking Lots and Grading, Skytt Canyon Park: C. Sanchez & Son $10,659 .85 C. & J. Lambert, Inc. 15,286.75 E. H. Haskell Co. 14,504.80 Madonna Construction Co. 21,755.00 (Engineer's estimate of $13,500.00) Following referral of the bids for the three projects to the County Counsel and Public Works Director, the Public Works Director submitted reports and reconmendations to award the contracts as follows: I c. W. Berry Construction Co., 4157 State Street, Santa Barbara, Arroyo Burro Beach Parking Improvements; from Account 180 C 2. / A-1 Gilliland Landscape Service, 2316 Modoc Road, Santa Barbara, Educational Service Center, Automatic Sprinkler System; from Account 52 C 2. /C. Sanchez & Son, Inc., 1230 Mission Drive, Santa Barbara, Road, Parking Lots and Grading, Skytt Canyon Park; from Account 52 C. It appearing that the bids hereinabove-indicated are the lowest and best bids received from responsible bidders, and that said bids are satisfactory and in accordance with the notices inviting bids for said projects; Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and ~arried unanimously, it is ordered that the low bids of C. W. Berry Construction, Inc., A-1 Gilliland Landscape Service, and C. Sanchez & Son, Inc. for the projects indicated be accepted, and that the contracts for said projects be awarded to the said , contractors at the prices and upon the terms and conditions set forth in said bids and in said notices inviting bids. It is further ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contracts when prepared by the Public Works Department. l Allow of I I Claim I September 22, 1969 The Board rece~s ed until 2 o'clock, p.m. At 2 o'clock, p .m. the Board reconvened. Preent; Supervisors George H. Clyge, Joe J. Callahan, Dani&l G. Gr.ant, Francis H. Beattie, and Curtis Tunnell; awl J. E. Lewis, Clerk. SupeFVisor Beattie in the Chair In the Matter of Allowance of Claims. I I I 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: (LIST ON PAGE 269) Upon roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. ) Grant, Francis H. Beattie, and Curtis Tunnell. ! . NOES: None. ABSENT: None Continued Hear ppeal of Andre ehalf of Dr. ailey, from Pl omm Denial of ng on In th-e- Matter of Continued Hearing on Appeal of J. Robert Andrew on Behalf on Req for Ord to Permit Lot Spli No. 10,911 on Prop Znd 1-E-1- R at 4626 Sierra of Dr. Robert J. Bailey, from Planning Conmission Denial of Request for Ordinance to Permit Lot Split No. 10,911 on Property Zoned l-E-1-PR at 4626 Sierra Madre Road, Goleta, Increasing Density. (69-RZ- 37) This being the date and time set for the continued hearing on subject adre Rd, Golet Increasing ensity , proposal; (69- RZ- 37) I A report was received by the Board from the Planning Commission on subject matter, from its meeting of September 17, 1969 in which the public hearing was closed and the reques t was recommended for denial, on the following basis: t r 1) The original request to permit division into 4 parcels was unanimously denied because the basic spirit and intent of the PR provisions of the ordinance is to allow development flexibility without increasing the density permitted by the base zone. Approval could establish a precedent for destruction of the basic ' concept of PR zoning. 2) Mrs. Robert Mooney testified that they had just closed an escrow on a parcel immediately across Alto drive from the property in question. The high cost of the lot reflected the deed I restrictions, view and undivided condition of the applicant's property. The Mooneys purchased their property after thorough investigation, and dependence on the existing zoning which prohibits further division of the applicant's property. September 22, 1969 J ' I ~ ' ' t ' I' .I I I . 'I . . ' ,~ 269 25 - AUUITOR'S WARRANT REGIS.TEP, SANT A BARBARA COUNTY FUND -.aL DATE NUM8El'I ,.AYEE PURPOSE SYMBOL 6902 - 111 -~ - . . " 007 6708 . , 61D9 . ~ 21) l. 20 6t10 Gania 1. 20 6111 6t12 . ~ Int arp ,. 22 6tU M1- It. 91-l BW - . . ia !Mdllld Mcbioa , . 6911 ll 12 ff 17 1. 15 818 16 n 6tlt la iir.i , 20. 20 6925 027 . 611t "31 , , .,. A C - IS7 -11a Diet. ~ llleaiill. - - .Ute 0. a l'eo CD ._.c:oaamco a11 ft . , ~ lilllll*t 'Ylil. ~ .f c: ~,. ~Olnaa ., ftl'I~- , 1 ~ .,.,1- ~., . ._, . 20 20 Wtz a ~ 11 M a 2J. .w. a._ n o a.aw. Hao& . elalld . ~ A20 .". .,. --d ' Co 11 D9Pt. " . 22. lMt WARRANT ALLOWED FOR 11.u J22.as 111.11 61.'7 ao.oo 11.1'1 19.10 172.30 25.00 25.00 25.10 6.2S 1.00 1.10.so 10.'7 a. 5.75 20.05 200.20 19.00 so.oo 358.35 1.00 n.os l.Ma.32 16.80 190.50 U.l6 "' u.112.a 7D. to.oo lG0.00 ~oo.oo ao.oo 105.00 2.00 REMAl'tKS cun do 4o D clo 15 a 11 JtD.OOCi 15 a 20 105.00I 11 11 14t5. 15. 20 129. C:UD do ., ao c1o clo NU ME1' ateo &tll 1112 . , 6MS 69tl 6147 , ., '" ~ 6Hl lt!I 6ff 3 ., 1991 HSI . s . . 6171 112 A C -157 AUD'ITOR'S WARRANT REGISTE~ l"'AYEE DOIEM Old1ie a.al lat ftlp' ~.--. l'a7e Sl Cielito . ~CoCS.C:O -.rt.a _. 1k . Ot o.lft~Co 1 ~ co hdflo 3a~.- . ~.- ., . llill cw,.-c .,. letkll. - ~ ao ~Mill- ~ i Co -& Ce . "11t. am .u-.~ SANT A BARBARA COUNTY A Th PURPOSE SYMBOL to a ao 15. J . 1. au1 .,., a . 8 ~t. 1. . ., -l I ~- 7.S 8 U - io . 1 , 76 2J !WW . n a 22 &1 J 90 ' do lalt . .u 02. J M 6 C*M 102. 11 --. lCM a 20 104 22. 1 107 l 1cn a n . 110 ' 111 110 a J.I ta 110. 21 ' WARRANT ALLOWED FOR REMARKS ,s.oo ca i1.n M.J2 J0.00 2'.H 193.51 . 1'7.71 11.es 183.tl so.n C.19 . J.4.52 i2.16 1 ., , 4.0I . oo J0.00 1.7M.02 JO.U 1.1m.oe Sts.20 1.11 22.?l 10.oe n.n u.11 1tl.J2 J.71 U.IO 11.00 111. . ao 90 19 17'1 ,. 21 . -- . ao 110 1t 310. llt 2J 1. mn ~ ' ' . NUMBE!t . .,. 1 , . - -- 1 ., .'."' ., .,. .,., A C- 15 7 AUD'ITOR'S WARRANT REGISTE~ SANT A BARBARA COUNTY ~ 1 ; . . FUND~~~~~~~~~-UATE ___~ --~22. _1_. l"AYEE PURPOSE . a Sla eo taalfte 1 co Clallf co _.eeouco ""'9 co co lts.~ GCllY ~ Alablll C:lit a ., . ~-e.dao 111 --~ . , . . , ~.- ~.r. . - ._ '6 - t1o _ . , . WiUt. ftlllllit. . cs ---~- fdlA ,. . ~.- ., ~.- - ., . -i . - . . - s-i.l. - - LW. - SYMBOL ao 110 c 2 120 22 123. :22 U6. JO 150. 15 150. 18 150 20 tlo lo WARRANT ALLOWED FOR 9.0 I ,.,. . ~7.0I s.oe 4.17 10.u 29.11 u.n t1o n.oo 10.00 -- 21'.00 I0.00 so.oo 100.00 n.oo ia.oo 7.00 190.00 25.00 150.00 n.oo SM.00 tM.2S n.so u.eo . . 1.00 u.oo 271.U , an.se REMAP!KS ', NUMBER ,., 70M 70U 7Glfi ,. 7011 7019 70 7021 7022 1.0M 7021 7021 7027 , 7029 71Je , . 7032 7031 ,.,. YUi HM .,, , , , . A C- 15 7 AUDITOR'S WARRANT REGISTER r - SANTA BARBARA COUNTY FUND .-. OATE ---'--'---__:__:___ __ _ l'"AYEE PURPOSE o. ~ a.y crw c111w . . a Catt11e-. ~tsa.- --- -------1- - ~~- dllia - . L. ~-~-. c:dr - ., . crJ;p ebtl -. .-.-. -~ eoUl llllU . a Paof .-r MIM* Co lllidal _. D. canec. 3~.-~~ llidM . SYMBOL ISO a 20 clo t1o uo J2 l5l 3 151 18 u1 2a 111 2J 111. u 1SS 11 WARRANT ALLOWED FOl't "'EMA"' KS 11.M C9 a 37.IO 41D 250 - ns.oo 814.80 o 451.'70 2M u.oo 10l2*rl . .-.uu. 1. an u.11 I0.58 . 8.M 10.00 472.a9 111 . tl12.70 I 13.79 ., JO.ti 0.11 27.M u.oo 21.eo 118.U 15.11 ISi.JO 17.SO lo a.oo , ., . Ul.U lo AUDITOR'S WARRANT REGISTER: SANTA BARBARA COUNTY FUND1_~~~f!_ ___ DAT ., " . . . ., NUMBER , 70.99 '71Sl 7052 ,, l"'AYEE ~ . llnd. . - . --- - . ~c. PURPOSE 701 70SS ., .,., . 7011 arritil . uw .l Cl\11-- JOIO j ~ill_,. .a M toll I . , 'JOU, -s. ,. . ., ,.,. 7971 ?Ota 7'S ~ 7075 ~-. Jlllfte\ ~ . trill~ WUI._.__ .i . .u . ,., ~ .,. ,.,. ~ .,. 7111 .U.Jim . , ~~-- SiMd.9 , . c.157 I . I SYMBOL us 15 115 u WARRANT ALLOWED FOft , . C!9. . n. 11o tl.,15 . a.oo l 31.te , I.a '* l.U.lO n.o u.oe ., . -1 .to ~ . 1t.OO ., , ,_ REMARKS - AUIJITOR'S WARRANT REGISTER FUND .-alt SANTA BARBARA COUNTY DATE N U MBER ,.AYEE .,1 OJaMJA-.ie TOtl ~ . 7092 70U ,.,. , I . 7019 w.ld.e -. JldlMm 7017 , '#. , -~ . 7101 7112 tlO -~ 7101 . 7109 wu.uaw. ,_. 1105 lllilicii1 CltIAI 1JJl't 7109 ''" I.al--- 7110 Bue CfD 7111 GOlatilCO_._ ~112 _.C:.GCO 7111 1114 7115 . .,. 71Jf . 7117 llDIJenJ . 7111 ~~- 7UI _ J 7121 --c.~ J112 -a.wan 7113 711t . 718 .w,.~.- AC-157 PURPOSE c 91.Ml iM . . . . . ,. clo . ' SYMBOL ma21 lit. 2 lH s lH911 Uta ll Ut. JA 151 15 lHaU 159 21 PO a J HO a U -n 162 8 IO 1M a 11 170 u 171 . n. '"' WARRANT ALLOWED FOR fll.00 4'.18 u.u 20.u 415.H 17.n 290.00 a.1 ;ra.oo ,. 220.12 1.IJ7.M u.u sso. , . 1 . -~ft 1.1n.oe 10.00 111.a '71.00 11.M ,.011.11 1.nc.w att.n a.cio.11 . '"3. a1. 211.n . 100.eo 1.1'.JO n.oo REMARKS csa ao - mae.secr m 2:1 .u n c.'99 , ., us a J . ,. 171. J 1111 CDD N U MBER 1121 71JO 1111 'in 7.llJ 7114 71JS ~UI 7117 71 709 ?WO 7141 JlU 7Mt 714t 7141 71411 7119 1190 7191 7112 7111 711 7151 nn 7118 71.19 7161 7U2 AC- 157 l " I AUD'ITOR'S WARRANT REGISTER: FUND._. SANT A BA.RBARA COUNTY DA Th _ _ l"AYEE PURPOSE SYMBOL 111. 22 . u -i.a~ 174 an Ciq d ., 1ID. u Ciqt.,. ----- 185. 21 i . ~ co of ,. co 111. 2 1 l 12 . ~ I a IA tdlt Clq C.,~t.a tC:. 11 a M at s fttllliet 11 n aw--. YaJ.4 . ne be iaU.ld IO C 1 co a a.c .,ce . UI a I 101 s a._.otJ Co 119 22 f_tf.tl.l. Nf.tl.a,l ,., 110 c 2 ~ ._ c.lllt CD &&I u.l .,. 110 c 2 _. tc elall) aA . ,., . tse Cd9CMl4_ _ l55 115. 1S o._ - ._. 1"21 ~------ , W A RRANT AL LOWED FOR 21.41 u.JO M.IO M.to Jlt.65 17.SI 2.20 2.u 11.11 . ,. an.n l.U -~J. 111.to i. , . . n2.12 1.1u.u 7.20 u.es u.oa.w 7.tn.u 119.00 nJ.00 111.n 1 01 . 75 ' ~ REMARKS CS ft 6 , us ft lft 8 I 1.IO er . - ILtr n NUMBER 7113 711 718 7U AC-157 ' . AUD'JTOR'S WARRANT REGISTER SANT A BARBARA COUNTY FUND._ .~~~. ~~~~~~UATE.~~~~~1_2-.'--l-'119 P"AYEE . -.- ~. .u. ' , Ualii* . ' I PURPOSE SYMBOL - - - -- lff. J.l 111 . Ut 21 W A R RA N T J ALLOWED FOR 72.11 . "2.IO CJ0.71 100.00 ., REMARKS N U MBER 7170 7171 7172 7DI 1174 n7s 717' ?177 7178 7119 AC-157 .,. AUDITOR'S WARRANT REGISTER r SAN'l'A BARRARA COUN'fY FUND PAYEE AUllilllft ld.e9li1 - etq u PURPOSE .,, ,.~ . ,_., M fC '19aMJ uaae-. eeSMa Co IU ldn ._. _ Olllt . eol a- sen Cit- co ~COOeC. .1111 SYMBOL WARRANT ,----- ALLOWED FOR ltO. 15 WO a17 MO a 20 woau lttO a 23 ,UOU fl'I u.n . a , . REMARKS 140 ~ '"'* 140. 20e .78'1'. evn NUMBER fJ.81 1182 718' 718S , 7U! 7181 n ni. Tltr , . m 71'5 AC. 157 ,.AYEE + , "" - +)\ ~ "".)- l I T I - ~ \ A'UDITOR'S WARRANT REGISTER: I ' SAN'f A BARBARA COUNT )k. \~ n. a FUND. ___ ______ DA'f E. __ ___;_ _ _ ' PURPOSE . Oil SYMBOL W ARRANT A L LOWED FO l't w . 7 REMAl'tKS 1 . Ml.U OJ ft DiU1 . IDa 4.-50 eon . --uw . .i.e. u . Ola U991' t.n- " JlW a 20 sse.1 , SlU a.so ~'6-0~1 a.;50 Clllif' UAlitM wt1t 1190 .u ~ llltlMO. a. ' } , . . C01& ILD ~Oi1CO --. 79.U . , tao. ~ . 1 , . . 1.cw1.oo ,40 co lJ0.79 ' ---- -- - AUOITOR'S WARRANT REGISTER SANT A BARBARA COUNTY FUND II 111 DATE ~ ' NUMSElt l"AYEE PURPOSE I WA""ANT SYMBOL ALLOWED FO" ., 0114 mai.sa-. UA l n1.a e8ft .JhOIJS llall ~ H&l olllH ~i.u~ laqafte.W . n a l 111.12 cr .n 221.H. a w11u._ 111 191A1 180.00 arn 0111 .,. ._ llO & l 1 . ~,OlB -.iae . 111 Al JOl.M aiOltO -. Ul &. ' a.as ~IJA1 '-! 11 a 1 111.20 1141 ~ Jn. . ao aaOJ.M ~ *" aIMS ua.n lMJM7 , _ - . a - 211.1 , . IM.H .-ouo __ ns.n - -a IUl Dtla1- . " lit 0152 14ta 1".J1 a-un ~--- , ua 1.n . ~ 111.02 ---~ lito 1 41 . aow ._ . 'M.n AC I !57 NUMBER PAYEE A C. 157 AUI1ITOR'S WARRANT REGIS-TE~ SANT A BARBARA COUNTY &._ _ FUND __ _ PURPOSE SYMBOL I 4 r 22. 111 \.'VAR RANT ALLOWED FOR . n .n1.8' JA. 145.U 611.1 , . u 2. 001.M , . REMARKS I : I September 22, 1969 The Clerk reported that a telephonic message had been received from John Sands, representing Affiliated Properties, Inc . wholly owned subordinate of Financial Federation which owns Prudential Savings & Loan, owner of Oak Crest lot majority, who are i n the midst of building 10 houses, and this split may affect their development . They would like to make a presentation but are unable to be present today, and requested a continuance to September 29, 1969. It was indicated that Prudential Savings & Loan people had been notified of the hearing. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the request for continuance be, and the same is hereby, denied. H. H. Divelbiss, Planning Director, appeared to brief the Board on the location of the property from a transparency on the screen. It is located in the Goleta Valley innnediately across Cathedral Oaks Road near Tucker's Grove Park. Most of the property is located on top the ridge . He indicated that the action of the Planning Conmission to reconunend denial was because the division of land would be contrary to the PR district . Supervisor Grant gave the history of the subdivision. It was laid down because of the cuts and fills as a conventional subdivision and the Board requested Spears and Hunter, developers, to do a new map under PR. There were 58 acres in the total development so the County permitted them, on the open space, to have 58 lots . He referred to the shaded area on the map which was held out as one parcel with the large home, at the top of the hill. When the Board approved the final map, no restrict ions were placed on the property in the shaded area but the other lots have a restricted clause under the PR. Five years later, Dr. Bailey purchased the property . Supervisor Grant said he was concerned with how the County can place a restriction on a lot that cannot be split Attorney J. Robert Andrews appeared before the Board on behalf of Dr. Bailey. He reviewed the way in which Dr . Bailey acquired this property in June, 1969, and the circ11mstances involved. The previous property owner, Mrs . Spears, had secured from the Subdivision Connnittee approval of a four-for-one lot split, as shown. That approva was contingent upon rezoning that would have to be applied at the Planning Conmission level. Dr. Bailey attempted to comply with the condition and filed the request with the Planning Connnission but this was denied as it would increase to 61 lots. As this would constitute a violation of the PR zoning, he came before the Board last month and proposed a compromise situation calling for a split off of one lot because he felt that this would not constitute a violation of PR zoning. As the property consists of some 58 .48 acres and with only 58 lots there was something less than would be allowed. By adding one lot there would be no increase in density except in a very minute mathematical way. This compromise should be okay, he said, and would grant some relief to a property owner who purchased property without any record of restrictions placed on the property. They have agreed to enter into an agreement or restricted covenant with no further lot splits. He concluded that the compromise is logical and would grant relief to the property owner who was caught in an unfortunate situation, and one which would not permit a violation of the zoning ordinance about increase in density. Supervisor Grant said the concern of the Planning Commission is that if a lot split is granted here, why not go into any particular PR subdivision and subquently I I t September 22, 1969 split that parcel? Mr. Divelbiss agreed that this would set a precedent and is also a matter of degree. Supervisor Callahan wondered why the large parcel wasn't considered when the subdivision was created, and Mr. Divelbiss replied that the property owner wanted to keep a larger piece of property around the house. Then the property was sold to Mr. Bailey and he was unaware thathe wasn't going to be able to subdivide. Attorney Andrews pointed out that, with regard to precedent, he feels that the whole distinction about this case is that Dr. Bailey had no restricted covenant in his deed. In most others there is the restricted covenant which refer to a declaration of restrictions recorded some place else. Here, there was no record of noti ce. Mrs. Robert Mooney, owner of a parcel of property immediately across Alto Drive from the property in question, appeared before the Board and indicated her opposition to the request. When they were looking around for lots to buy, they selected their lot because of the view so they paid more for the lot because of the high elevation and open space. This was represented as open space, and they have certain restrictions . Each one of the other lots have a tremendous amount of deed restrictions . If this particular parcel is split, anyone can build what they want. Supervisor Callahan asked if this was considered open space when the subdivision was approved, and Mr. Divelbiss replied that it was not strictly as such, it is open space only as being one parcel and the house is already on it. Susan Trescher, Deputy County Counsel, appeared to state that it is not open space in the ordinance sense of being dedicated to the County and open to the public to use. This started out with l-E-1-0 zoning, but because of the topography, it was thought that a more flexible development might be had relating the lots to the topography by using the PR ordinance which was adopted in 1964 as Ordinance No. 1556, so the PR zoning is placed upon this entire subdivision. Dr. Bailey's property is now shown as one parcel. Since the tenative map containing 58 lots is incorporated into the PR ordinance, the ordinance itself governs the number of lots. Attorney Andrews reappeared to emphasize the compromise proposed. They have abandoned the hope of increasing density. This proposal would not increase density and to that extent would not offend PR zoning but would produce a compromise which would adopt restricted covenants and grant some relief to the property owner. Miss Trescher stated that the development shall be in conformance with the old tentative map of the subdivision on which were shown the 58 lots. Attorney Andrews said there are a total of 58.48 acres in the entire tract with 58 lots. That shows 99.1% in land use sufficiency. Supervisor Grant said that it was clearly understood that in this particular situation, because of the topography the County would permit it to go this way. Miss Trescher said that because the County is the owner in fee of the portion of land directly to the west of Dr. Bailey's parcel, the County can make use of a covenant that is only possible for adjoining property owners. It could make a covenant a burden that would run on his land restricting the further use of his property, which would be recordable as the County is the adjacent property owner, and give effective notice on the recordation for J subsequent purchasers, and which would be enforceable on subsequent purchasers t It might not be enforceable against existing owners of deeds of trust. A covenant for purposes of good notice to subsequent purchasers is definitely legally possibl~ because the County is the owner of the adjacent parcel. ' t i I I September 22, 1969 There being no further appearances or written statements submitted for or against subj ect proposal; r Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Commission to deny the request of Robert J . Bailey (69-RZ-37) to initiate an ordinance amending Ordinance No . 661, as amended by Ordinance No. 1556, to rezone property now zoned ' l-E-1-PR (One Family Estate District and with Planned Residential Combining , Regulations as filed in Tract #10,367), to the same zoning classification which would ' permit approval of Lot Split No . 10,911 which would create one additional lot in Tract #10,367, for a total of 59 lots rather than the 58 lots now permitted under Ordinance No . 1556 and the final subdivision map of the tract be, and the same is hereby , confirmed . The property in question is described as Assessor's Parc~l No. 59-332-05, located on the northwest corner of Sierra Madre Road, Goleta Valley. ' n Continued Hea ng on Appeal of ller In the Matter of Continued Hearing on Appeal of Robert W. Keller (69-~ -39) from Plan Co from Planning Commission Decis to Deny eq Decision to Deny Request for Front Yard Parking at 6'709 for Front Yard Pasado Road, Isla Vista. Parking at 6709 Pasado Rd, Isl' Vista I I I ' This being the date and time set for the continued hearing on subject proposal; A Zoning Report, dated September 10, 1969, was received by the Board on subject pr oposal, which showed the Planning Commission approved parking in the required side yard, subject to dedication of 2 feet of additional right-of-way along the applicant's frontage on Pasado Road and Trigo Road, and denied parking in. the required front yard. A duplex with 2 attached single carports was constructed in November, 1957 with each unit containing 2 bedrooms. Applicant now proposes to convert the carports to 2 bachelor units for a total of 4 units on the property . The ordinance permits the density and the setbacks will comply . The present or dinance requires 3 parking spaces for the existing duplex plus 2 spaces for the conversion, for a total of 5 spaces. Applicant proposes 2 spaces to the north and south of the proposed bachelor units at 1' 9'' instead of the required 5 'O'' from the . westerly property line; and 1 space in the Pasado Road front yard area. At the Planning Commission hearing, arguments were presented in favor. A total of 14 property owners withi n 300 f eet of the P!Ope r t y _in f!Ues.t .1,on. signed a petition not opposing the request for parking in front or side yards. Other similar developments on the same sized property have occupancy rates of 16 to 20. The proposal will have an occupancy rate of approximately 10 which is considerably less than what the neighbors are enjoying. Ar guments presented before the Planning Commission in opposition were that there have been no front setback parking variances approved in the area, and only one sideyard variance. Any parking now existing in front setback area is excess parking over and above the required number of spaces. Also, if required parking in the front yard is approved in this instance, a precedent will be set to allow conversion of similar, existing buildings in the area, using the front yards for parking . H. H. Divelbiss, Planning Director, appeared before the Board to explain the location of the pr operty which is in SR-4 zoning, 25 foot lots. Robert Keller, the appellant, appeared before the Board and stated that the back yards on the Pasado side are asphalt to the edge of the street and are used for parking September 22, 1969 Supervisor Grant said SR-2 and SR-4 ordinances were adopted to avoid getting involved with variances, and parking was the key to these two ordinances. He could not find a good reason for granting the variance as it is not that unique. There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the appeal of Robert W. Keller from the decision of the Planning Conmission as pertains to the approval under Article X, Section 2 (a) (4) and the SR-2 District Classification of Ordinance to permit parking in the required front yard (69-V-39), Assessor's Parcel No. 75-141-30, located between Pasado Road and Trigo Road, 75 feet west of Camino Del Sur, known as 6709 Pasado Road, Isla Vista be, and the same is hereby, confirmed. ATTEST: J Upon motion the Board is adjourned sine die .!_he foregoing Minut~s are hereby apEroved. , Board of Sup-ervisors of the County of San-ta Barbara, State of California Septemb~r 29, 1969, at 9_:10 o'clock1 a.-m. P-resent: Supervisors _George H. Clyde, Joe J Callah~u~ _Daniel G. Grant.J-Francis H Beattie, and Curtis Tunnel!.; and J E. Lewis CJ&rk. Supervisor Beattie in the Chair a rman oar Supervi sors c Approv Min of S pt 22, 1969 Meetin In the Matter of Approving Minutes of the September 22, 1969 Meeting. Corrections Secured Tax Rol.l I I I l Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the reading of the minutes of the September 22, 1969 meeting be dispensed with, and approved, as submitted. to 9-70 Ass SS In the Matter of Corrections to the 1969-70 Secured Tax Assessment Roll. / Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and c~rried 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 ., . 1 ' i l ~,'.ii 3 I I September 29, 1969 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 1969- 70 Secured Tax Assessment Roll, as provided by Sections 4831, 4834, 4835, 4836 and 4986 of the Revenue and Taxation Code; and It further appearing that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the corrections has been obtained I 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 1969-70 Secured Tax Assessment Roll, as set forth below: t ' The foregoing Order entered in the Minutes of the Board of Supervisors this 29th day of September, 1969. . . . . . ----.z -I -"""A U.&&.J 4.-VV.J-:O'i-, parcel CF 0825 CH-001, PARTIAL STRIKE OFF, personal property 500 assessed value, 2 , 000 cash value, taxes, all penalties and costs , leaving a balance of 1,960 assessed value, 7,850 cash value. Additional information pertaining to boat furnished by taxpayer. To the assessment of Ayala, Eugene c., tax bill 2- 001- 436, parcel CF 1691 AP-001, allow Veterans Exemption, 150 assessed value . Waive. all penalties and costs . Assessor's clerical error. Exemption should have been allowed on boat. From the assessment of Ravenscroft, William M., tax bill 2- 001- 646 , parcel CF 3234 CJ-001, STRIKE OFF, personal property , 8,500 assessed value , 34,000 cash value, taxes, all penalties and costs. Boat removed from Santa Barbara County prior to lien date 1969. From the assessment of Wiedman~ Hope C., tax bill 2- 001- 893, parcel CF 6868 AX-001, PARTIAL STRIKE OFF, personal property, 400 assessed value , 1 , 600 cash value, taxes, all penalt ies and costs, leaving a balance of 100 assessed value, 400 cash value. Erroneous assessment; Additi onal information pertaining to boat supplied by taxpayer From the assessment of Moon, Courtenay J., tax bill CF 8022 CV-001, STRIKE OFF, personal property 2,950 11,800 cash value, taxes, all penalties and costs. from Santa Barbara County prior to lien date 1969. 2-001-950, parcel assessed value, Boat removed From the assessment of Slater , Joseph Edward, dba "Out of Sight" , tax bill 2- 001- 1194, parcel 51-293-06-002, PARTIAL STRIKE OFF, personal property 630 assessed value, 2,510 cash value, taxes , all penalties and costs , leaving a balance of personal property 37~ assessed value, 1 , 500 cash value, inventory 10 assessed value, 60 cash value, inventory exemption 1 assessed value, total 379 assessed vabe. Erroneous assessment . Amended return filed due to accountant's error in reporting equipment and fixtures on original business property statement. From the assessment of Hauenstein, Edward, tax bill 2-001-3006, parcel D 297-291, STRIKE OFF, personal property 12,250 assessed value, 49,000 cash value, taxes, all penalties and costs. Erroneous assessment. Boat exempt, over 50 tons and engaged in freight and transportation, see article XIII, sec 4. Verified by marine appraiser. Information on file . From the assessment of Scott, Richard C., tax bill 2-001-3611, parcel CF 5959 EF-001, STRIKE OFF, personal property, 350 assessed value, 1,400 cash value, taxes, all penalties and costs. Erroneous assessment. Billed incorrect code. Rebilled in correct code area 69- 003, parcel CF 5959 EF- 002 . From the assessment of Ortega, Ernest P., dba Horne Service Hearing Aid Center, tax biil 2-001-3719, parcel 31-181-11-007, STRIKE OFF, personal, property 210 assessed value, 850 cash value, taxes, all penalties and costs. Erroneous assessment. Taxpayer's error. Additional information amending original business property statement . . , I .~-- : "' fU WWI IC ~ From the assessment of Per ry, Darrell F . , dba Ace TV Rentals, tax bill 2- 001- 3757, parcel 35- 150-13- 005, PARTIAL STRIKE OFF, personal property 1 , 620 assessed value, 6 , 480 cash value , taxes, all penalties and costs , leaving a balance of 1 , 180 assessed value, 4 , 740 cash value, Erroneous assessment . Taxpayer ' s error . Revised assessment due to additional information supplied by taxpayer . From the assessment of Martin, Jack M., dba Riviera Family Billiards, tax bill 2- 001- 4888, parcel 35- 150- 02- 001, PARTIAL STRIKE OFF, personal property 1 , 330 assessed val ue , 5 , 310 cash v a l ue , taxes , all penalties and costs, leaving a balance of 3 , 840 assess ed value , 15,390 cash value . Erroneous assessment . Taxpayer's reporting e r ror . Goodwill included on business property statement . Brom the assessment of Petroleum Equipment Maintenance Corp., tax bill 2- 001- 6288, parcel 17-010- 06- 013, STRIKE OFF , personal property 120 assessed value, 500 cash value, inventor y 120 assessed value, 500 cash value , inventory exempt ion 18, taxes , all penal ties and costs . Erroneous assessment . Taxpayer's error . I ncorrect report, no property at this location as of lien date 1969. From the assessment of Vi do, Al, dba Milpas Ca r Wash, tax bill 2-001- 7948, parcel 17-123- 0 7-001 , PARTIAL STRIKE OFF, personal property 4,330 assessed value, 1 7 , 310 cash value, taxes , all penalties and costs , leaving a balance o f 2 , 420 assessed value, 9 , 690 cash value. Erroneous assessment Revised value based on a udit or- appraiser ' s field inspection . From the assessment of Newman, Robert K & Doris A. , tax bill 2- 001- 8069, parcel 25-311-16- 001, PARTIAL STRIKE OFF , personal property 500 assessed val ue , 2,020 cash value, taxes , a l l penalties and costs , leaving a balance of 780 assessed value, 3 ,130 cash value . Ta xpayer ' s error . Additional infor mation furnished by tax p ayer . From the assessment of Lick, Frank M., dba Frank ' s Mobil Service, tax bill 2- 001- 8075 , parcel 25- 372- 01-001 , PARTI AL STRIKE OFF, inventory 2,430 assessed value, 9 , 750 cash value , inventory exemption 365 , taxes , all penalties and costs, l eaving a bal ance of personal property 610 assessed value, 2,440 c ash value, invent ory 410 assessed value, 1 , 640 cash value, and inventor y exemption 61 , t otal 959 assessed val ue. Erroneous assessmen t . Amended return fi l ed due to t axpayer' s error in reporting i n ventory . From the assessment of Parsons , Robert, tax bill 2- 001- 10043; parcel CF 0725 EC- 001, PARTIAL STRI KE OFF, personal property 40 assessed value, 160 cash value, taxes, all penalties and costs, leaving a balance of 100 assessed value, 400 cash value. Addit ional information pertaining to boat furnished by taxpayer. From the assessment of Poole , Richard w. 1 tax bill 2- 001- 10222, parcel 37-010- 19- 0011 PARTIAL STRI KE OFF, impr ovements (t rade fixtures) 200 .assessed value, 800 cash value, tax es , all pen a lties a nd costs , leaving a balance of 1 , 350 assessed value, 5 ,400 cash v a l ue. Duplicate assess- . ment. Part of impro vements a ssessed to Signal .Oil & Ga s Co ., tax bill 2- 001-10 223, p arcel 3 7-010-19-002 . . l sse ssn1en o oagland, Barbara J., dba Select Coiffures , - tax bill 2- 008-8221, parcel 51-121-10-001, PARTIAL STRIKE OFF, personal property 400 assessed value , 1,580 cash value, taxes , all penalties and costs, leaving a balance of 610 assessed value, 2,470 cash value, Erroneous assessment of equipment . Taxpayer's error . Goodwill included on business property statement. From the assessment of Wrable, Joseph E et al, dba Town House Salon, tax bill 2- 013- 89, parcel 53-332-22-004 , STRIKE OFF, personal property 580 assessed value , 2,330 cash value, taxes, all penalties and costs. Erroneous assessment . Assessor's error . Incorrect assessee. See revised billing to correct assessee, Katherine Grim, parcel 53- 332-22-005 From the assessment of Williams, Glenn w., dba Suds N Duds, tax bill 2- 013- 8733 , parcel 53- 313-15- 001, PARTIAL STRIKE OFF , personal property 1,410 assessed value, 5 , 640 cash value, t a xes , all penalties and costs, leaving a balance of 250 assessed value, 1,000 cash value. Erroneous assessment . Amended business property return filed by taxpayer to reflect equipment sold before lien date 1969. . From the assessment of McKnight Construction Corp., tax bill 2-018- 8264, parcel 73-080-02-052, PARTIAL STRIKE OFF, personal property 8,650 assessed value, 34,600 cash value, taxes , all penalties and costs, leaving a balance of 54 , 550 assessed value, 218,210 cash value. Err oneous assessment . Taxpayer' s error. Licensed vehicles included in original return. From the assessment of Aero Spacelines Inc., tax bill 2-018-9026, parcel N 0403Q 001 , PARTIAL STRIKE OFF, personal property 121, 000 assessed value, 121,000 cash value, taxes, all penalties and costs, leaving a balance of 1,499,000 assessed value, 1,499,000 cash value. Erroneous assessment. Incorrect information from taxpayer. Accounting error. From the assessment of Aero Spacelines Inc., tax bill.2-018-9027 , parcel N 0410Q 001, PARTIAL STRIKE OFF, personal property 199,480 assessed value, 199,480 cash value, taEes , all penalties and costs , leaving a balance of 524,520 a ssessed value, 524,520 cash value. Erroneous assessment. Incorrect information from taxpayer. Accounting error . From the assessment of Shell Oil Co ., tax bill 2-018-9081, parcel 73- 080-10- 027, PARTIAL STRIKE OFF , improvements 350 assessed value, 1,400 cash value , taxes , all penalties and costs, leaving a b~lance of land 1 , 350 assessed value, 5 ,400 cash value. Duplicate assessment. Improvements (possessory interest) included with tax bill 2-018-9070, parcel 737 080-10-012. From the assessment of Conroy, John M., ~ tax bill 2-018-10303, parcel N 04585 001, STRIKE OFF, personal property 10,000 assessed value , 10,000 cash value, taxes, all penalties and costs. Erroneous assessment. Plane removed from Santa Barbara County prior to lien date, 1 969. ' ' --- --- - i I J F;om the assessment of Szuklitsch, Hildegard, dba Hildegard's Figure~ Salon, tax bill 2-037-5129, parcel 9-222-25-036, PARTIAL STRIKE OFF, personal property 560 assessed value, 2,250 cash value, taxes, all penalties and costs, leaving a balance of 2,360 assessed value, 9 ,450 cash value, Erroneous assessment. Revised assessment of equipment by field appraisal to correct over-valuation. From the assessment of Bryant, Robert E., et al, dba Bryant & Ortale Jewelers, tax bill 2-072-58, parcel 37-052-23-981, PARTIAL STRIKE OFF, personal property 6 , 610 assessed value, 26,440 cash value, taxes, all penalties and costs , leaving a balance of 3 , 870 assessed value, 15,480 cssh value, Erroneous assessment. Revision of audit due to additionql information furnished by taxpayer. From the assessment of Bryant, Robert E., et al, dba Bryant & Ortale Jewelers, tax bill 2-072- 59, parcel 37-052-23-982, PARTIAL STRIKE OFF, personal property 7,380 assessed value, 29,520 cash value, taxes, all penalties and costs, leaving a balance of 6,280 assessed value, 25,120 cash value. Erroneous assessment. Revision of audit due to addibional information furnished by taxpayer. From the assessment of Stake, Marjorie, F., dba Shop International, tax bill 2-072-5231, parcel 37-052-23-030, PARTIAL STRIKE OFF, personal property 110 assessed value, 450 cash value, inventory 1,240 assessed value, 4,960 cash value, inventory exemption 186, taxes, all penalties and costs, leaving a balance of personal property 170 assessed value, 700 cash value, inventory 1,010 assessed value, 4,040 cash value, inventory exemption 151, total 1,029 assessed value, Erroneous assessment. Taxpayer's error. Amended business property return filed by taxpayer. From the assessment of Ruggiero, Vitale, dba Ruggiero Custom Tailors, 4 ' tax bill 2-082-10386, parcel 37-092-01-004, PARTIAL STRIKE OFF, personal property 370 assessed value, 1,510 cash value, taxes, pll penalties and costs, leaving a balance .of inventory 180 assessed value, 750 cash value, inventory exemption 27, total 153 assessed value. Erroneous assessment. Taxpayer ' s error. Amended return filed to correct report on non-existent equipment . From the assessment of Undersea Gardens, tax bil~1}gOl-10216, parcel , 33-120- 18-006, PARTIAL STRIKE OFF, improvements assessed value, 9~00D 21,0-00 cash value, taxes, all penalties and costs, leaving a balance of land 9,500 as~?!s~~4 vabe , 38,000 cash value, improvements 47,d50~~soo p.PI assessed value, l~~~~OO cash value. Erroneous assessment. New information submitted by assessee on amended return. From the assessment of McCoy, James O., dba McConnell's Fine Ice Creams, tax bill, 2-001- 4681, parcel 25- 311-13-005, PARTIAL ST~IKE OFF, personal property 990 assessed value, 3,940 cash value, taxes, all penalties and costs, leaving a balance of improvements 1,280 assessed value, 5,120 cash value, personal property 1,690 assessed value, 6,790 cash value, inventory l,900 ' assessed value, 7,610 cash value, inventory exemption 285, total 4,585 assessed value. Erroneous assessment. Taxpayer's error. Amended return filed by taxpayer to cor~ect equipment error I"'!'!'!'~-.~-.~ . smen enco Corporation, tax bill 2- 001- 10fl83 , parcel ~ 31- 342-08-004, PARTIAL STRIKE OFF, personal property 700 assessed valu~, 2 , 780 cash value, inventory 760 assessed value, 3 , 030 cash value, inventory exemption 114, taxes, all penalties and costs, leaving a balance of personal property 1,080 assessed value, 4 , 340 cash value, inventory 1 , 030 assessed value , 4,130 cash value, inventory exemption 154, total 1,956 assessed value, Erroneous assessment . Taxpayer's error . Amended return filed correcting bookkeeping error. To the assessment of Rivera, Lino H., tax bill 2- 901- 10254, parcel 43- 233-02-001 , allow Veterans Exemption 1,000 assessed value, Waive all penalties and costs , leaving a balance of improvements 2,200 assessed value, 8 , 800 cash value. Clerical error . Exemption should have been allowed on improvements. From the assessment o f Atlas Aircraft Corp., tax bill 2-018-9071, parcel 73- 080-10- 014, STRIKE OFF, land 150 assessed value, 600 cash value, taxes , all penalties and costs. Erroneous assessment. Assessor's error. Out of business prior to lien date 1969. From the assessment of Vangas, South Coast, tax bill 3-018-10458, parcel 117-340-01-001, STRIKE OFF, improvements 3,810 assessed value, 15,240 cash value, taxes, all penalties and costs . Duplicate assessment. \ ' , September 29, 1969 Corrections to 9-70 In the Matter of Corrections to the 1969-70 Unsecured Tax Assessment Roll . Unsecured T sessmt Roll r I Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDE~ 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 thi s Board by said County Assessor for approval of such corrections to the 1969-70 Unsecured Tax Assessment Roll, as provided by Sections 4831, 4831 . 5, 4832, 4834, 4835, 4985 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, and Santa Maria City Attorney, to the corrections has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby authorized to make the necessary corrections in the 1969-70 Unsecured Tax Assessment Roll, as set forth below: ' ' ' . ! . ; \ . I. ' , , '~. ; , . ~ ' . i ' 31 - J -------.l._., . a.ww'-""4 .1.a.1 \.1.&.E .L:1b:J-/U Secured Roll, ADD Homeowner's Exemption of $750 because of reasons shown : HARRIS, Leon R/Gertrude J., 5-122-30 Code 59-068, because claimants assets over limit to qualify for VE, HO granted due to extended filing time. PRIOR, H Earl/Ethel M, 9-222-20 Code 78-005, because claimants assets over limit to qualify for VE, HO granted due to extended filing time. BENEDETTO, Robert E/Kathryn E, 57-071 =05, Code 69-007, because claimants assets over limit to qualify for VE, HO granted due to extended filing time. GOUGH, Denise K, 65-072-13 Code 66-031, claimants assets over limit to qualify for VE, HO granted due to extended filing time. METZNER, Paul R/Marilyn M, 65-120-20 Code 66-031, claimants assets over limit to qualify for VE, HO granted due to extended filing time. MELBYE, Gustave C/Helen M, 65-120-21 Code 66-031, claimants assets over limit to qualify for VE, HO granted due to.extended filing time. RUIZ, Alphonso P/Patricia R, 65-120-22 Code 66-031, because of clerical error - no VE filed. DELWORTH, Lee J et ux, 65-141-03 Code 66-031, because of clerical error - no VE f~led. MAGNO, Jerome J/Frances M, 65-202-15, Code 66-031, claimants assets over limit to qualify for VE - GRAHAM, Charles D/Mary E, 65-204-04 Code 66-031, claimants assets over limit to qualify for VE - HO granted due to extension of filing time. REISBECK, Walter L/Vera D, 65-333-30 Code 66-031, claimants assets are over limit to qualify for VE - HO granted .due to extension of filing time. DURNIL, Rene, 11-020-23 Code 61-008, additional information indicates she is eligible DAWSON, William G/Kathleen C., 3-564-06 Code 59-058, eligible because of time extension. WIPF, Herold J/Oase A, 13-143-02 Code 61-009, because of clerical error, no VE filed. - 1 - ' FROM the assessment of Feurer, Harriet c., 61-301-20 Code 69- 006, STRIKE OFF Per sonal Property $500, and Personal Property Cash Value $2 , 000, because of clerical error - apartment not furnished nor rented FROM the assessment of Altus, William D et we, 63- 032- 13 , Code 69- 006 , STRIKE OFF Personal Property $550, and Personal Property Cash Value $2,200, because of clerical error - should be exempt Household personalty. FROM the assessments of the following, STRIKE OFF Veteran's Exemption in the amounts shown, because of clerical error: MAYEDA, George K/Janice, 172 Santa Elena Ln, SB 93103 9-181-17 Code 78-012 - $1,000 MORALEZ , Raymond V/Connie N, 3816 Sunset Rd, SB 93105 57-191-18 Code 69-003 - $1,000 VRANISH, George J/Ila V, 1175 San Antonio Creek Rd, SB 93105 59-030-27 Code 66-035 - $1,000 SINGER, Richard H/Peggy J, 2795 Ben Lomond Dr., SB 93105 23-092-22 Code 86-019 - $1,000 CHALFANT, Edwin L/Goldie J, PO Bx 971, SB 93102 65- 072-20- Code 66-031 - $1,000 FROM each of the following assessments STRIKE OFF Homeowner's Exemption of $750, because of clerical error: BOUNDS, John D et ux, 244 Carlo Dr., Goleta 93017 5-370-13 Code 59-010 MARQUETTE, Sarah D, 881 San Ysidro Ln, SB 93103 11-110-09 Code 78-012 ZILIOTTO, Giuseppe et ux, 580 Santa Angela Ln, SB 93103 11-200-14 Code 78-012 PEREZ , Alphone/Pam, 1065 San Antonio Creek Rd, SB 93105 59-030-19 Code 66-021 WOERFEL, GeorgeA/Lynn M, 4166 Modoc Rd, SB 93105 61-240-18 Code 69-021 ERICKSON, Douglas W, 4305 Via Esperanza, SB 93105 63-141-05 Code 69-006 - 2- . .---~------ _._~- ~-~ , , J I I J FROM each of the following assessments STRIKE OFF Exemption, ADD Homeowner's, in the amounts shown, clerical error: Veteran's because of PEYTON, Harry M/Muriel R, 555 Sycamore Vista Rd, SB 93103 13-163-15 Code 61-010, SO VE $2,000, ADD HO $750 MACKEY, Francis H/Marie, 90 La Venta 61-022-01 Code 66-031, SO VE $2,000, . Dr, SB 93105 ADD HO $750 BASHORE, James H/Vera H, 4238 Venice Ln, Carpinteria 3-563-12 Code 59-058, so VE $1,000, ADD HO $750 93013 REID, Fredrick M/Karen, 631 Orchard Ave, SB 93103 7-161-04 Code 78-012, SO VE $1,000, ADD HO $750 STURMER, Eugene F/Marilyn, 1560 N Jameson Ln, SB 93103 7-331-12 Code 78-012, so VE $1,000, ADD HO $750 SMITH, Hal C/Catherine 51-241-06 Code 69-003, SUTTON, Donald L/Annie 65-213-03 Code 66-031, R, 349 Apple Grove Ln, SB 93105 SO VE $1,000, ADD HO $750 C, 4766 Glenbrook, SB 93105 SO VE $1,000, ADD HO $750 LOPEZ, Robert S/Emma C, 4711 Frazier Ln, SB 93105 65-215-09 Code 66-031, so VE $1,000, ADD HO $750 ROMERO, Josie, 65-223-25 Code 584 Magna Vista St., SB 66-031, SO VE $1,000, 93105 ADD HO . $750 REGINATO, Alfred/Dolores J, 3665 La Entrada, SB 93105 49-073-04 Code 86-020, so VE $1,000, ADD HO $756 (allowed because of extended filing time) LEWTER, Elizabeth E, 918 Crestwood Dr, SB 93105 57-082-02 Code 69-003, SO VE $1,000 ADD HO $750 (allowed because of extended filing time) \ ' - 2 - - . . ,. :; - ~ "' - , I - f September 29, 1969 The foregoing Order entered in the Minutes of the Board of Supervisors this 29th day of September, 1969. Execu of Agree t In the Matter of Execution of Agreement between University Properties and btw Univ Prop SBCo relative o the County of Santa Barbara relative to the Reconstruction of Pine Avenue Southerly reconstr of Pi e Ave Southerly f of San Pedro Creek, Third Supervisorial District. San Pedro Crk, 3rd Dist Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried ( unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 69-514 {ORIGINAL IN PERMANENT FILE) Accept of R/W ant In the Matter of Acceptance of Right of Way Grant from University Properties from Univ Prop by SBCo convey.,gby the County of Santa Barbara Conveying Right of Way Needed for Construction of Pine R/W needed for constr of Pine Ave, 3rd Dist, w/out 11onetary Cons id / ccept of Grant from Univ Prop SBCo relative t reconstr of Pin \ve southerly o San Pedro Crk, rd Dist, w/out onetary consfd I Acce112t$9f Ck i t of 1,089.0 from Univ Prop s pymt for Avenue, Third Supervisorial District, Without Monetary Consideration. Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried unanimously, it is ordered that the Right of Way Grant, dated May 28, 1969, from University Properties, a limited partnership, conveying right of way needed for the construction of Pine Avenue, Third Supervisorial District, be, and the same is hereby, accepted by the County of Santa Barbara without monetary consideration; and the Clerk be, and he is hereby, authorized and directed to record said document in the Santa Barbara County Recorder's office. Deed In the Matter of Acceptance of Grant Deed from University Properties by the y County of Santa Barbara relative to the Reconstruction of Pine Avenue southerly of San Pedro Creek, Third Supervisorial District, Without Monetary Consideration. Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried unanimously, it is ordered that the Grant Deed, dated May 28, 1969, from University Properties, a limited partnership, to the County of Santa Barbara relative to the reconstruction of Pine Avenue southerly of San Pedro Creek, 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 document in the Santa Barbara Recorder's Office In the Matte_!' of Acceptance of Check in the Amount of $1,089.00 from University Properties as Payment for Concrete Installations as Detailed in Agreement dated ~~n~~~~~1!~si~1 September 29, 1969, between University Properties and County of Santa Barbara, and Agreemt dated Sept 29, 69, Authorization for Auditor to Deposit to the Road Fund. btw Univ Prop & SBCo , & Autho f r Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried t~d~~rF~dDepst unanimously, it is ordered that a check in the amount of $1,089.00 from University ' / Properties as payment for concrete install ations as detailed in Agreement, dated September 29, 1969, between University Properties and the County of Santa Barbara be, and the same is hereby, accepted by the County of Santa Barbara; and the Auditor be, and he is hereby, authorized and directed to deposit said check to the Road Fund, as requested by the Road Commissioner. Execu of Licen e to Robt Jones (BJ ' s Rest.) In the Matt-er of Execution of License to Robert H. Jones (BJ's Restaurant) for Canopy Encroachment at 5918 Hollister Avenue, Goleta, California. for Canopy Encroachment at 59181 Holl Ave, Goleta, Calif I Accept of R/W G w/out Monetciry Consider from Carter, Calle Real, 3rd Dist . I I Accept of R/W G w/out Monetary Consid from Nygaard for Add R/W for Improv of Portion of i September 29, 1969 Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized to execute a License to Robert H. Jones (BJ's Restaurant) for encroachment of a canopy over Hollister Avenue in the Town of Goleta (5918 Hollister Avenue) . ant In the Matter of Acceptance of Right of Way Grant Without Monetary Consideration from John S. Carter, et al, Calle Real, Third Supervisorial District . Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried unanimously, it is ordered that a Right of Way Grant, dated September 22, 1969, from John S. Carter and Lowell Cates for additional right of way on Calle Real, Third Supervisorial District, be, and the same is hereby, accepted by the County of Santa Barbara without monetary consideration. It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said document in the Santa Barbara County Recorder's Office . ant In the Matter of Acceptance of Right of Way Grant Without Monetary Consideration from Christian Nygaard, et ux, for Additional Right of Way for Improvement of Portion of Fifth Street in the Town of Solvang, Third Supervisorial District. 5th St in Solv~ g, Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried 3rd Dist . I I I Ord /12024 - An Repeal Ord #655 which Estab Cro Walks on Point Sal Rd in Casma 5th Dist. I unanimously, it is ordered that a Right of Way Grant, dated September 19, 1969, from Christian Nygaard and Ingeborg Nygaard for additional right of way for improvement of portion of Fifth Street in the Town of Solvang, Third Supervisorial District, be, and the same is hereby, accepted by the County of Santa Barbara without monetary consideration; and the Clerk be, and he is hereby, authorized and directed to record said document in the Santa Barbara County Recorder's Office rd In the Matter of Ordinance No . 2024 - An Ordinance Repealing Ordinance No. 655 sWhich Established Cross Walks on Point Sal Road in the Town of Casmalia, in the Fifth i.Supervisorial District. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the Board passed and adopted Ordinance No . 2024 of the County of Santa Barbara, entitled: "An Ordinance Repealing Ordinance No . 655 Which Established Cross Walks on Point Sal Road In The Fifth Supervisorial District.'' Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None. Estab Ped Cross In the Matter of Establishing Pedestrian Cross Walks on Portions of Point Sal Walks on Portns of Poi nt Sal Rd Road in the Town of Casmalia, A County Highway in the Fifth Supervisorial District. in Casmalia, Co Hwy in 5th Dist Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried J I I unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 69- 515 (ORIGINAL IN PERMANENT FILE) r ~ I, I ~ September 29, 1969 Ord No. 2025 - An Ord Amend Code r In. the Matter of Ordinance No. 2025 - An Ordinance Amending the Code of SBCo, Calif, Santa Barbara County, California, Regarding a Speed Lim.it on a Certain County Road. reg a Speed Lm on Certain Co c (Clark Avenue from Harmony Lane to Norris Street, Fifth Supervisorial District) . (Clark Ave fro Harmony Ln t~ Norris St, 5th Dist) I t Estab ''No Park Zones'' (Bus Zn on Portns of Certain Co Rds in Solvang, 3rd Dist (1st St & 4th Place ( Estab a Stop I in 5th Dist (West Frontage Rd of Orcutt at I/S with Foxenwood Dr) 'I I Estab a ''No Pa Zone'' on a Por of La Patera Ln, Co Rd 1n 3rd Dist / Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried unanimously, the Board passed and adopted Ordinance No . 2025 of the County of Santa Barbara, entitled: "An Ordinance Amending The Code Of Santa Barbara County, Californi , Regarding A Speed Limit On A Certain County Road . '' Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie and Curtis Tunnell . NOES: None. ABSENT: None . r ng In the Matter of Establishing ''No Parking Zones'' (Bus Zones) on Portions ) of Certain Cotmty Roads in the Town of Solvang, in the Third Supervisorial District . (First Street & Fourth Place) I Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO, 69-516 (ORIGINAL IN PERMANENT FILE) I ter In the M2.tt~ of Establishing A Stop Intersection in the Fifth Supervisorial y District . (West Frontage Road of Orcutt Highway at I/S with Foxenwood Drive) Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried tmanim.ously, the following Resolution was passed and adopted: RESOLUTION NO . 69-517 (ORIGINAL IN PERMANENT FILE) king In the Mat.ter of Establishing a ''No Parking Zone'' on a Portion of La Patera n Lane, a Cotmty Road in the Third Supervisorial District . Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO . 69- 518 (ORIGINAL IN PERMANENT FILE) Estab a 4-Way top In the Matter of Establishing a Four-Way Stop Intersection in the Fourth Intersectn in 4th Dist Supervisorial District . (Constellation Road and Sirius Avenue) (Constellation kd & Serius Av ) Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO . 69-519 (ORIGINAL IN PERMANENT FILE) Autho Chrman t In the Matter of Authorizing Chairman to Execute Change Orders Nos. 1, 2 and Execu Chnge Or ers #1,2,3 to 3 to Contract with Martin E. Roe for La C11m.bre Road Project No . 128 .1 for Total Contract with M. Roe for La Increase of $3,150. 00 . C11mhre Rd Proj #128.1 for Tot 1 Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried Iner of $3,150 00 unanimously, it is ordered that the Chairman be, and he is hereby, authorized and ~35 September 29, 1969 directed to execute Change Orders Nos . 1, 2 and 3 to contract with Ma~tin E. Roe for La C11mbre Road Project No. 128 .1, for a total increase of $3, 150. 00. Filing Notice o In the Matter of Filing Notice of Completion for Construction of Bonita School Completion for constr of Bonit Road Summer Crossing West of Santa Maria. School Rd SJDIDe Crossing West o Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried Santa Maria Req from Orcutt Businessmen for Closure of Broa way St, Orcutt, from Pinal St t Clark Ave, Nov 1969 at 2 p.m. for Parade I Approv Req for Waiver of Phys Requiremts for Prospec Employe Rd Dept / unanimously, it is ordered that the Assistant Road Commissioner be, and he is hereby, authorizeq and directed to file Notice of Completion for construction of Bonita School Road Summer Crossing West of Santa Maria by A. J. Diani Construction Company, P. O. Box 636, Santa Maria, 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 Santa Barbara County Recorder. In the Matter of Request from Orcutt Businessmen for Closure of Broadway - Street, Orcutt, from Pinal Street to Clark Avenue, November l, 1969 at 2 p.m. for Parade. ' s Upon motion of Supervisor Tunnell seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Orcutt Businessmen for closure of Broadway Street, Orcutt, from Pinal Street to Clark Avenue, on November 1, 1969 at 2 o'clock p .m. , for parade purposes, be, and the same is hereby, approved as recommended by the Road Commissioner. In the MattEg" of Approving Request for Waiver of Physical Requirements for Prospective Employees, Road Department . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request for a waiver of the physical requirements for the following prospective employees be, and the same is hereby approved, as recommended by Dr. David Caldwell: ;-James C. Robey, Junior Engineering A.ide /Jeannie Howard, Map Draftsman Accept of Easem In the Matter of Acceptance of Easement Deed Conveyed on Donation Basis to Deed Conveyd on Donation Basis Othe County of Santa Barbara and the Santa Barbara County Flood Control and Water SBCo and SBCo Fl ood Control & Conservation District by Santa Barbara High School District for Flood Control Purposes, Water Conserv Dist by SB H Sc Goleta Valley Jr. High School, Parcel Nos. 1 and 2, Folio No . 214. Dist for Flood Contrl Purp, Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried Goleta Vall Jr. H Sch, Parce l N S unanimously, it is ordered that an Easement Deed, dated September 18, 1969, conveyed 1 & 2, Folio ffa2 I I I / on a donation basis to the County of Santa Barbara and the Santa Barbara County Flood Control and Water Conservation District by the Santa Barbara High School District for flood control purposes, Goleta Valley Junior High School, Parcel Nos. 1 and 2, Folio No. 214, be, and the same is hereby, accepted by the County of Santa Barbara, prior to recordation by the County Right of Way Agent. It is further ordered that the above-entitled document be, and the s ame is hereby, referred to the Santa Barbara County Flood Control and Water Conservation District for acceptance. September 29, 1969 Execu of Relea e~ In the Matter of Execution of Releases of All County Claims for Damages to of All Co Clai.lf.10 for Damges to County Property Resulting from Vehicular Accident . Co Prop Result from Vehic Ace nt Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried / I. I l I I I I I I Execu of Permi to Troop 1, BS Mission Counci for use of Co Bowl Lower Park Lot on Milpas St, Dec thru Dec 25, 1 for purp of Sell Chri tm s Trees / I I 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 for damages to County property resulting from a vehicular accident, as follows : / Ernest William Russell, Jr., and Farmers Insurance Group - on Lompoc-Casmalia Road, Lompoc, April 27, 1969, in the amount of $10.13. / Charles Alan Snow and Farmers Insurance Group - on merging lane off Blosser and Betteravia, May 31, 1969, in the amount of' $24 . 53 . It is further ordered that the Director, Department of Resources & Collections be, and he is hereby, authorized and directed to deposit the drafts received in full settlement therefor to the Road Fund. ' f In the Matter of Execution of Permit to Troop 1, Boy Scouts of America, ' Mission Council, for Use of County Bowl Lower Parking Lot on Milpas Street, December 1 through December 25, 1969, for Purpose of Selling Christmas Trees. l Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried 69, 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 County Bowl lower parking lot on Milpas Street, December 1 through December 25, 1969, for the purpose of selling Christmas trees. It is further ordered that the Director, Department of Resources and Collections be, and he is hereby, authorized and directed to deposit $25 .00 fee for said Permit to the General Fund. Recommend of A st In the Matter of RecoII1Dendation of Asst. Flood Control Engineer for Release Flood Contrl Eng for Releas of Bond in amt f Bond in the Amount of $52 ,000 .00 covering Installation and Performance of 54" of $52,000.00 No-joint Pipe for Tract #10,245 . cover Install Performnce of 54" No-joint Pipe for Tr #10,245 I Denial of Clai Boeing Co for refund of Poss Int Taxes f or 66-6 7 in amt o $12,866.33 / \ Upon Motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reconnnendation of the Asst . Flood Control Engineer for the release of the following bond covering installation and performance of 54" o-joint pipe for Tract #10,245 as to all future acts and conditions be, and the same is hereby, confirmed: General Insurance Company of America - Van Cor Developments, Sperlin Homes, Inc., Sunbeam Homes, Inc., Jo-Van Homes, Inc., as Principal, Bond No. 284831, in the amount of $52,000.00, dated November 21, 1962. of In the Matter of Denial of Claim of Boeing Company for Refund of Possessory Interest Taxes for 1966-67 in the Amount of $12,866 . 33 . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the claim of the Boeing Company for a refund of possessory interest taxes for 1966- 67, in the amount of $12,866 .33, be, and the same is hereby, denied as reconnnended by the County Counsel on the basis that the California Revenue and Taxation Code required the assessment of possessory interest taxes for ' I September 29, 1969 the year in question against the Boeing Company and the County is bound by State law in this matter. Req of Supervs Grant for Clos re In the Matter of Request of Supervisor Grant for Closure of Portions of Certain of Portns of Streets in Isla Vista (Madrid, Embarcadero del Mar and Embarcadero del Norte) from Sts in IV (Mad id, Embarcadero de 5:00 p.m. to midnight, October 2, 1969, for Annual Isla Vista Fair. Mar & Embracad ro del Norte) fro 5 p .m. to 1-Iidn Oct 2, 1969, for Ann IV Fai I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried ght, unanimously, it is ordered that the request of Supervisor Grant for the closure October 2, 1969 at 5:00 p.m. to midnight of certain streets in Isla Vista during the annual Isla Vista Fair - namely, Madrid Street to Embarcadero del Mar to Embarcadero del Norte and return to Madrid Street be, and the same is hereby, approved. Req of Purch A t In the Matter of Request of Purchasing Agent for Waiver of Bidding Procedure for Waivr of B dd Proc to Confrm to Confirm Purchases of Welfare Administration for Surplus Commodities from State Purchs of Welf Admin for Surp SEducational Agency for Surplus Property. Coumodit from St Ed Agney fo Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried Surpl t ts Prop / unanimously, it is ordered that the request of the Purchasing Agent for a waiver of bidding p.r ocedure to confirm purchases of the Welfare Administr~tion for Surplus Commodities from the State Educational Agency for Surplus Property, 721 Capitol Mall, Sacramento, California, food stuff, in the amount of $2,454.50 be, and the same is hereby, approved; and the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchases herein-above-indicated Board Accept o In the Matter of Board Acceptance of Donations to La Morada from Santa Donat to La Mo ada from SB Residn e Barbara Residence for Teen-age Girls, Inc. (Volunteer Group) at Estimated Value of for Teen-age Girls, Inc. $225.00. (Vol Group) at estimated Valu of Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried $225.00 I unanimously, it is ordered that the following donations to La Morada from Santa Barbara Residence for Teen-age Girls, Inc. (Volunteer Group) be, and they are hereby, accepted by the Board of Supervisors for La Morada: Recommend in Offer for App-~ l 1 Singer Portable Sewing Machine #831546 1 Singer Portable Sewing Machine #072178 1 Singer Portable Sewing Machine Total estimated value $ 75.00 75.00 75.00 $225.00 In the Matter of Recommendation of Administrative Officer for Approval of of Req of Dir Request of Director of Parks for Budget Deviation to Purchase Certain Items Necessary of Prks for Bu gt Deviatn to pur to Provide Proper Park Maintenance. Items Nee to Provde propr mntnnce ./ I I I ! Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Administrative Officer for l approval of the request of the Director of Parks for a budget deviation in Acct. 180 C 1 in order to purchase the following items, which were inadvertently left out of his 1969-70 budget request be, and the same is hereby, confirmed. Such items are necessary to provide proper park maintenance, and the total amount needed is l approximately $600.00: One bench drill stand, $102.00 One power saw, $74.00 One 1/4" power drill, $60.00 One 3/8'' power drill, $69.00 One rotary mower, $168.00 (new, for use at Arroyo Burro Beach Park) One rotary mower, $121.00 (replacement, Goleta Beach Park) I j t t . I t' i . ~ ~ 3i September 29, 1969 It is further ordered that the Purchasing be, and he is hereby, authorized and directed to proceed with the purchase herein- above- indicated upon receipt of the proper requisition form. Placemt of a L ndscpe Bond by Substi t In the Matter of Placement of a Landscaping Bond by Substitution in the Amount in amt of $1,1 Oof $1,100.00 for a Cash Bond in Same for Cash Bond "'\ Amount for Pizza Palace, 5687 Calle Real, Goleta smae amt for and Withdrawal of Said Cash Bond. Pizza Palace, 5687 Calle Rea Goleta & w/dra of Said Cash Bond / a' l Upon motion of Supervisor Tunnell, seconded by Supervi sor Grant, and carried unanimously , it is ordered that the following landscaping bond for Pizza Palace, 5687 Calle Real, Goleta, California, be, and the same is hereby, substituted for a cash bond in the amount of $1,100.00: Peerless Insurance Company, Keene, New Hampshire - Michael Towbes, as Principal, dated September 19, 1969, in the amount of $1,100.00, to install 80 feet of 30 inch high masonry wall and landscaping. It is further ordered that the Auditor be, and he is hereby, authorized and directed to draw a warrant in the amount of $1,100.00 to Cal- Real Properties, 1253 Coast Village Road, Santa Barbara, California, 93103, posted as landscaping bond for Pizza Palace (69-M-79) Claim of Bauma n In the Matter of Claim of Enananuel P. Baumann Against the County for Alleged Against Co for Alleged Auto Auto Damage at Cach11ma Recreation Area in the Amount of $221. 00 . Damge at each a Rec Area in am Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried of $221.00 Claim Against (Animl Contrl in SM) for Alleged Damges to Persnl Prop in amt of $300 by Petrilla, 2006 Greenwood SM, Calif I unanimously, it is ordered that the above-entitled claim be, and the same is hereby , referred to the County Counsel for re-referral to the County's insurance carrier. o In the Matter of Claim Against the County (Animal Control Office in Santa ff Maria) for Alleged Damages to Personal Property in the Amount of $300 .00 by Anita J. OGetrilla, 2006 Greenwood, Santa Maria, California. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled claim be, and the same is hereby, referred to the County Counsel for re-referral to the County's insurance carrier. Resol of St Di In the Matter of Resolution of State Division of Highways of Relinquishment to of Hwys of Rel nq to SBCo of por n the County of Santa Barbara of Portion of State Road 05-SB-l, P.M. 31.2/39/3 between of St Rd 05-SB 1, P.M. 31.2/39/3 Harriston and 1.4 Miles West of Orcutt. btw Harriston 1.4 Mi West of Upon motion of Supervisor Tunnell, seconded by Supervisor Grait, and carried Orcutt / unanimously, it is ordered that the above-entitled resolution be, and the same is hereby, placed on file . Approv of Repl cemt Oil Drilling B ~d In the Matter of Approval of Replacement Oil Drilling Bond. / Pursuant to the request of George M. Robinson, Asst . Petroleum Engineer, and in accordance with the provisions contained in Ordinance No. 1927; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following oil drilling bond be, and the same is hereby, approved to replace United States Fidelity and Guaranty Blanket Bond No. 57284-13-2900-64: I I September 29, 1969 /Home- Stake Production Company - American Casualty Company of Reading, Pennsylvania' s Blanket Bond No. 547 1713, covering the attached list of wells and County Permits . t i ( I r f L i t ' f ~ I I I j' - 1"" LEASE WELL NO. BONETTI . ' COOK et al DOMINION ENOS FLEISHER FLETCHER GOOJ:;WIN HILO LOS FLORES , Hl4B Hl6B Kl4B Ml4B 1 0- 11 0- 12 0- 23 A- 1 4 5 8 9 10 11 12 Jl3F LllF Ll3F Ll5F Nl3F 1 2 4 H2B J3B K2B L3B M4B 5 6 F2B M2B P2B 1 11. 12 13 14 16 17 19 1 5 0- 18 1 1 2 4 5 9 13 14 ' Page 1 ' . - PERMIT NO. 3278 3351 3168 3242 2566 2944 2945 3029 NPN 769 NPN 770 NPN 771 NPN 772 NPN 773 NPN 774 NPN 775 NPN 776 3335 3336 3337 3338 3339 NPN 382 NPN 383 1335 3177 3368 3178 3352 3353 2903 2901 3176 3179 3180 2005 879 904 1089 880 935 1013 1200 499 NPN 378 2970 550 753 984 1128 948 1048 1205 . 1286 ,. , . -. LEASE PALOS VERDES E. c. RICE R & G UNION FEE VICTORY , WELL NO . 2 3 4 5 7 1 3 4 5 6 7 424 511 0-29 0-49 0- 50 LllB 0- 24 0-26 GlOS 19 20 21 22 0- 45 0- 51 0- 23 0- 25 0- 40 0-48 Ll2M KllM F8B 1 4 5 18 J7B KGB .K7B K8B L5B L7B M6B M8B N5B N7B N9B NllB Nl3B P6B P8B Pl OB Pl2B R8B Rl2B Rl4B Page 2 - ' ._ . PERMIT NO . 674 720 738 763 828 2650 2778 3340 3341 3310 3342 2965 3027 3018 3056 3057 3140 2994 3053 3146 2228 2575 2663 2782 3028 3058 2993 2995 3054 3855 3150 3151 3283 2198 NPN 324 NPN 325 NPN 332 3301 3181 3298 3302 3355 3303 3182 3356 3357 3363 3358 3364 3365 3183 3184 3185 3186 3173 3187 3188 ., , I .,/ . LEASE - VICTORY WEST ' . . con ' t WILLIAMS HOLDING WICKENDEN , -WELL 6 B6B Dl2B Dl6B Jl4S 14 15 17 J5B 2 4 5 0- 6 0-7 F5M B5S B7S D7S F6B H6B G7B B2S ' -- NO . PERMIT NO . NPN 326 3201 3203 3214 3304 NPN 334 NPN 335 NPN 336 3354 1139 2262 2309 2922 2980 3192 3193 3194 3195 3270 3281 3373 3384 ' " ' Page 3 . . . ' - September 29, 1969 Approv of Rel ase of Oil Drill B nd I In the Matter of Approval of Release of Oil Drilling Bond. Pursuant to the request of George M. Robinson, Asst . Petroleum Engineer, and Reports & Communications Req lfor Approp Cancellation o Revision of Fmlds I Communica from Plan ColDll for Information on y J in accordance with the provisions contained in Ordinance No . 1927; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following oil drilling bond be, and the same is hereby, released as to all future acts and conditions: United States Fidelity and Guaranty Bond No . 57284- 13- 2900-64, all wells having either been placed under new bond, abandoned or never drilled. In the Matter of Reports and Connnunications. ' The following reports and communications were received by the Board and ordered placed on file: l Administrative Officer - Travel Report StJJmnary, August, 1969. Auditor- Controller - Annual Financial Report of S. B. County, FY 1968-69. Auditor- Controller - Audit of Justice Court of Solvang District, July 1, 1968 through June 30 , 1969. Health Department - Report of Money Collected, Animal Control Program, August, 1969. Madera County Board of Supervisors - Resolution re road & highway construction equipment in property list of donable property for Civil Defense purposes . State Board of Equalization - Statement of Local Tax Distribution, Retail Sales, May 7 to August 6, 1969 - $127,929 . 71 . I I ' ' I In the Matter of Requests for Appropriation, Cancellation or Revision of Funds . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: From: SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS Public Defender, 17 B 15, $1 , 710 .00, to 17 B 18, General Fund. Superior Court, 75 B 14, $17 .00, to 75 C 1, General Fund. In the Matter of Connnunication from Planning Connnission for Information Only. The following communication was received by the Board for information only and ordered placed on file: Approved request of Southern California Edison Co. (69-CP-58) for Conditional Use Permit to construct oversize fence, entrance gate and block l'1all (more than 6' O'' in height at 140 Glen Annie Road, Goleta. Appeal of West a in In the Mat~~ of Appeal of West Main Motors from Planning Commission Decision Motors from Pla Conm Decsn to to Deny Request (69-V~54) for Conditional Exception under Ordinance No. 661 to Permit Deny Req (69-V- 4) for Cond Excep Dismantling of Automobiles in C-3 District Classification at 1243 West Main Street, under Ord #661 to Permit Disma t:santa Maria. of At tos in C-3 Dist Class at 1 43 The Planning Commission submitted a written report on action taken at its Main St, SM Notice I Planning Comm recommend to Ap Req of Jensen to Permit Insta & Use of Traile Dwelling purp o I i September 29, 1969 September 17, 1969 meeting in which a Conditional Use Permit was granted to permit the sale of used trailers in a C-3 zone under Article XI, Section 7.3 of Ordinance No. 661, Case No. 69-CP-57, West Main Motors. Action was also taken to deny the request to permit a junk yard in a C-3 zone under Article X, Section 4 of Ordinance No. 661 on the basis that there are no unusual circumstances which warrant approval. A written appeal was received by the Board from Edward and Anna M. Smith, owners of West Main Motors, from decision of the Planning Commission denying their request (69-V-54) for a Conditional Exception to permit dismantling of automobiles. A check in the amount of $20.00 was received for the required appeal filing fee which is to be deposited to the General Fund. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Monday, October 20, 1969, 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 Edward and Anna M. Smith, owners of West Main Motors, from decision of the Planning Commission to deny request (69-V-54) for a Conditional Exception to permit a junk yard, the dismantling of automobiles in a C-3 zone (Article X, Section 4 of Ordinance No. 661), property described as Assessor's Parcel Nos. 117-180-04 (portion) and -11, located on the west side of Blosser Road, 300 feet north of West Main Street (State Highway 166) and also on the north side of West Main Street, 300 feet west of Blosser Road, known as 1243 West Main Street, Santa Maria, and that notice be given by publication in the Santa Maria Times, a newspaper of general circulation, as follows, to-wit: Notie of Public ~~a~ng on Appeal of West Main Motors from Planning Commission Denial of Request (69-V-54) for Conditional Exception to Permit Dismantling of Automobiles in Santa Maria 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, October 20, 1969, 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 appeal of Edward and Anna M. Smith, owners of West Main Motors, from decision of the Planning Commission to deny request (69-V-54) for a Conditional Exception to permit a junk yard, the dismantling of automobiles in a C-3 District Classification under Article X, Section 4 of Ordinance No . 661, property described as Assessor's Parcel Nos. 117-180-CX+ (portion) and -11, located on the west side of Blosser Road, 300 feet north of West Main Street (State Highway 166) and also on the north side of West Main Street, 300 feet west of Blosser Road, known as 1243 West Main Street, Santa Maria. WITNESS my hand and seal this 29th day of September, 1969. J. E. Lewis (Seal) J. E. LEWIS, County Clerk and ex-officio Clerk of the Board of Supervisors It is further ordered that subject matter be, and the same is hereby, to the Planning Commission for submission of a report . ' ) ; ref erred ' 1' In the Matter of Planning Commission Recommendation to Approve Request' of rov Irving E. Jensen, Jr. (69-V-53) to Permit Installation and Use of Trailer for 1 for prop W. of Stillwell Rd, Orcutt ~el ling l 1 t ~ t f Appeal of Mask (69-V-55) from Plan Comm to Deny Req to Pe Creatn of Pare with Gross Are 16,000 Sq. Ft. 2658 Puesta Del Sol, Mission C Area, 1st Dist. I Notice a September 29, 1969 Purposes on Property West of Stillwell Road, Orcutt. r Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Planning Conmission to approve the request of Irving E. Jensen, Jr. (69-V-53) for a Conditional Exception under Article X, Section 4 and the 10-R-l District Classification of Ordinance No. 661 to permit the installation and use of a trailer for dwelling purposes, Assessor's Parcel No. 103-200-08, located on the west side of Stillwell Road, approximately 650 feet south of Clark Avenue, Orcutt area be, and the same is hereby, confirmed, for a period not to exceed two (2) years. In the Matter of Appeal of Arthur J. Maskala (69-V-55) from Planning Commission to Deny Request to Permit Creation of Parcel with Gross Area of 16,000 Square Feet t at 2658 Puesta Del Sol, Mission Canyon Area, First Supervisorial District . of t The Planning Commission submitted a written report on subject matter showing action taken at its September 17, 1969 meeting to deny the request on the basis that there are no special circumstances applicable to the property in question. A written appeal was received by the Board from the decision of the Planning Cotmnission to deny request together with a draft, in the amount of $20.00, for the required appeal filing fee, which is to be deposited to the General Fund. 1 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that Monday , October 20, 1969, 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 Arthur J. Maskala from decision of the Planning Commission to deny request, under Article X, Section 2(a) (4) and the 20-R-l District Classification of Ordinan~e No. 661 to permit creation of a parcel with a gross area of 16,000 square feet instead of the required 20,000 square feet, portion of Parcel No. 23-222-34, located north of Puesta Del Sol, approximately 750 feet westerly of Mission Canyon Road, known as 2658 Puesta Del Sol, Mission Canyon Area, First Supervisorial District, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice of Pu~lic Hearins on Appeal of Arthur J. Maskala (69-V-55) from Planning Commission Denial of Request to Permit Creation of Parcel of 16,000 Square Feet in Mission Canyon 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, October 20, 1969, 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 appeal of Arthur J. Maskala (69-V-55) from Planning Commission decision to deny request, under Article X, Section 2(a){4) and the 20-R-l District Classification of Ordinance No. 661 to permit creation of a parcel with a gross area of 16,000 square feet instead of the required 20,000 square feet, portion of Parcel No. 23-222-34, located north of Puesta Del Sol, approximately 750 feet westerly of Mission Canyon Road, known as 2658 Puesta Del Sol, Mission Canyon Area, First Supervisorial District. WITNESS my hand and seal this 29th day of September, 1969. J. E. Lewis (Seal) J. E. tEwts, County clerk and ex-officio Clerk of the Board of Supervisors Plan Comm Reco to Approv Req Burroughs Corp (69-V-56) unde Art VII, Sect 3(B) and M-1-B Dist Calss of Ord #661 to Pe Oversiz Trdmrk Sign & Oversiz Wall Sign at 6300 Hollister Ave, Goleta I f September 29, 1969 It is further ordered that subject matter be, and the same is hereby, referred to the Planning Commission for submission of a report. end In the .Mat t er of Planning Commission Recommendation to Approve Request of Burroughs Corporation (69-V-56) under Article VII, Section 3(B) and M-1-B District Classification of Ordinance No. 661 to Permit One Oversized Trademark Sign and One Oversized Wall Sign at 6300 Hollister Avenue, Goleta. it 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 Burroughs Corporation (69-V-56) under Article VII, Section 3(B) and M-1-B District Classification of Ordinance No. 661 to permit one oversized trademark sign (50.24 sq. ft.) and one oversized wall sign (76 sq. ft.), on Assessor's Parcel No. 73-050-20, located on the northwest corner of Hollister Avenue and La Patera Lane, known as 6300 Hollister Avenue, Goleta be, and the same is hereby, confirmed on the basis that the proposal is well within limits used as criteria for past actions on similar requested, and subject to the following conditions: 1) All signs shall be subject to approval by the Architectural Board of Review. 2) No sign shall be located above the parapet. Execu of Agree t btw SBCo, Mrs. Ellis & Mr. & Mrs. Houghton coverng conds. imposed in grantng use va for Contr' s Equipmt Storag & Repair (C.W. In the Matter of Execution of Agreement between the County of Santa Barbara, Mrs. Gertrude H. C. Ellis and Mr. and Mrs. W. F. Houghton Covering Conditions Imposed in Granting Use Variance for Contractor's Equipment Storage and Repair Yard (C. W. Berry) . iance Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, erry) the following resolution was passed and adopted: RESOLUTION NO. 69-520 (ORIGINAL IN PERMANENT FILE) I Allow of Posit s, In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Disallow of Positns, & Fix of Compen for Salrd Positns (Eff Oct 1, 19 Var Depts) of Compensation for Monthly Salaried Positions. 0 Departments) (Effective October 1, 1969, Various 9, Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO, 69-521 (ORIGINAL IN PERMANENT FILE) Estab Feb 1, 1 70 In the Matter of Establishing February 1, 1970 Anniversary Date for Nettie Anniv Date for Feschuk on Feschuk on Reclassification to Position of Public Health Nurse October 1, 1969. reclass to Pos tn of Pub Health Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried Nurse Oct l, 1 69. . 1 unanimously, it is ordered that a February 1, 1970 anniversary date be, and the same is hereby, established for Nettie Feschuk on reclassification, effective October 1, 1969, to position of Public Health Nurse, Health Department, Range 62-A, salary of $707.00 per month. ~ Reference is made to Resolution No. 69-521 passed and adopted this date covering the reclassification. I Approv Req of elthoen In the Matter of of Iqter Frat oun to Close Portn of Segov a Rd, IV, for St Dance on Sept 30, 19 9. Approved Request of Mr. Brian Velthoen of Inter Fraternity J I I J I I Execu of Contr SBCo & Dr.Wald Clincl Psych, to perform se for Dir of Men Heal Serv for Period Commenc Sept 29,1969 I September 29, 1969 :" ~ j. Council to Close Portion of Segovia Road, Isla Vista, for Street Dance on September 30, 1969. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of Mr. Brian Velthoen, representative of the Inter Fraternity Council to close a portion of Segovia Road in the Isla Vista area be, and the same is hereby approved, as submitted by the Road Commissiqner, between the hours of 8:30 p.m. and 12:00 midnight on Tuesday, September 30, 1969, for a street dance. btw In the Matter of Execution of Contract between the County of Santa Barbara ip, and Dr. Emmett L. Waldrip, Ph. D. , Clinical Psychologist, to Perform Services for l Director of Mental Health Services for One-Year Period Commencing September 29, 1969. -Yr J Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted to authorize th, e execution of subject contract: RESOLUTION NO. 69-522 (ORIGINAL IN PERMANENT FILE) ' It is further ordered that the County Auditor be, and he is hereby, authorized and directed to draw the necessary warrants as payment for services rendered in accordance with the provisions contained in the contract . Resolut Proclau Sun, Oct 12, 1 69 In the Matter of Resolution Proclaiming Sunday, October 12, 1969 a~ "Columbus as ''Columbus Day". Day'' I I Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO, 69-523 (ORIGINAL IN PERMANENT FILE) Recommend of A min In the Matter of Recommendation of Administrative Officer to Authorize Second Of fer to Autho 2nd Annual Annual ''Youth in Government Day'' Program on November 24 and 25, 1969. "Youth in Govt Day Program R. D. Johnson, Admjnistrative Officer, submitted subject recommendation and on Nov 24 & 25, 1969 / stated that the program last year was highly successful. Mr. Johnson appeared to t report on last year's activities and the excellent manner in which the 100 high school students in Santa Barbara County conducted themselves. There are several changes proposed this year which will include a dance. During the discussion, it was suggested that all participating students be high school seniors. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Administrative Officer to authorize the conduct of the second annual ''Youth in Government Day'' program to be held on November 24 and 25, 1969, be, and the same is hereby, confirmed, and that expenditure of funds in connection with said program be, and the same are hereby, . authorized, from Board of Supervisors' Budget B-20. Ord #2026 - An Ord In the Matter of Ordinance No. 2026 - An Ordinance of the County of Santa of SBCo Amend . Sect 6 of Ord 4fol993, as Amen Barbara Amending Section 6 of Ordi nance No . 1993, as Amended, being the Salary being the Salr Ordinance of the County of Santa Barbara. O't'd cf SBCo / Personnel Dire tor I Personnel Director - Autho Acct Se for SM Hosp by Guymon, CPA, formerly with Guymon, Easter Bourdon & Rowe Partnrshp, Eff Oct 1 , 1969 th June 1, 1970 / Resolutn Autho Ck Acct for Pl Dept in SM Branch Off of Pacific Bank / s u n I I t September 29, 1969 R. D. Johnson, Administrative Officer, submitted a written recormnendation for an amendment to Salary Ordinance No. 1993 to establish the position of Director of Personnel at Salary Range 89 ($1,366 - $1,660 per month), thereby deleting the title of Personnel Officer as authorized by the Board of Supervisors . While the salary range recormnended would represent.a 10% increase over the salary currently established for the position of Personnel Officer, the amendment was prepared to allow a realistic recruitment and negotiation of salary for the applicants for this position at this time rather than using the present salary and granting the adjustment in January 1, 1970 . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject reconunendation of the Administrative Officer be, and the same is hereby, confirmed, and the Board passed and adopted the following ordinance: In the M-atter of Ordinance No. 2026 - An Ordinance of the County of Santa Barbara Amending Section 6 of Ordinance No. 1993, as Amended, being the Salary Ordinance of the County of Santa Barbara. Upon the roll being called the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell . NOES: None. ABSENT: None. Subject ordinance shall take effect on November 1, 1969, and also includes positions authorized in other departments by earlier actions of the Board of Supervisors. In the Matter of Authorizing Accounting Services for Santa Maria Hospital by Mr. N. Ray Guymon, Certified Public Accountant, formerly with Guymon, Easter, Bourdon & Rowe Partnership, Effective October 1, 1969 through June 1, 1970. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the accounting services of Mr. N. Ray Guymon, Certified Public Accountant of Santa Maria be authorized, effective October 1, 1969 through June 1, 1970, under the same conditions on original proposal with the Guymon, Easter, Bourdon & Rowe partnership which is being dissolved. In the Matter of Resolution Authorizing a Checking Account for the Planning Department in the Santa Maria Branch Office of Security Pacific Bank. ec Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 69-524 (ORIGINAL IN PERMANENT FILE) I I \ Execu of Radio gy Contr btw SBCo f In the Matter of Execution of Radiology Contract between the County of Santa & Dr. Chartock & Dr. MacLean Perform Servs at SM Hosp for 1-Yr Period / I I I 0 Barbara and Dr. Abraham Chartock, M. D. and Dr. Donald B. Ma.cLean, M. D. to Perform Services at Santa Maria Hospital for One Year Period. f Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted authorizing the execution , K ' ; F. t f. f Execu of Cones Agreemt btw SB Fowler & Fowle for J ala.ma Bch of the contract: September 29, 1969 RESOLtrrION NO. 69-525 (ORIGINAL IN PERMANENT FILE) n In the Matter of Execution of Concession Agreement between the County of Santa 0 ~ arbara, Seymour H. Fowler and Mabel A. Fowler for Jalama Beach Park, for Five-Year Pk, for 5-Yr Period Commencing September 15, 1969. Period Commnci g Sept 15, 1969 I Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried I unanimously, the following resolution was passed and adopted: RESOLUTION NO. 69-526 (ORIGINAL IN PERMANENT FILE) Recommend of R Comm In the Matter of Reconmendation of Road Conmissioner to Close and Remove from to Close & Rem v~ from co Mntnd County Maintained Road System Portion of Graciosa Road lying between San Antonio Rd Sys Portn o Graciosa Rd ly gRoad and a Point 2.85 Miles Northerly, Fifth Supervisorial District. btw San Antoni Rd & Pnt 2.85 Mi o, Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried 5th Dist / unanimously , it is ordered that the recommendation of the Road Commissioner that the ' Notice of Inte from St Divsn Hwy to Cons id Adop,tn of Cont Access Hwy Loe on St Hwy 166 0.4 Mi W of Bonita School & 0.4 Mi W of Rd, W of SM I Report from Co Purch Agnt on Results of Pub Auctn held Sep 13, 1969 at Co Rd Yard portion of Graciosa Road in the Fifth Supervisorial District lying between San Antonio Road and a point 2. 85 miles northerly be closed and removed from the County Maintained Road System be, and the same is hereby, confirmed, due to the serious erosion which occurred during the past winter. It is further ordered that the Road Conmissioner be, and he is hereby , authorized and directed to install the proper gates and signs to advise the public of the closure. tn In the Matter of Notice of Intention from State Division of Highways to f Consider Adoption of Controlled Access Highway Located on State Highway 166 between olld t 0.4 Mile West of Bonita School Road and 0.4 Mile West of Blosser Road, West of Santa tw Maria. d loss er Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously , it is ordered that subj ect matter be, and the same is hereby , placed on file. I In the Matter of Report from County Purchasing Agent on Results of Public Auction Held September 13, 1969 at County Road Yard. William H. Stickney , Purchasing Agent, submitted subject report which indicated total sales of vehicles brought $28,900 and miscellaneous items $781.25, for a grand total of $29,681.25. The statement for conducting the auction from Ken Porter Auction Company was in the amount of $2,998.13, leaving a net balance to the County of $26, 683.12 for which the Purchasing Agent has receipt a draft for distribution to the appropriate funds. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject report be, and the same is hereby , placed on file. Approvd Req of Sheriff In the Matter of Approved Request of Sheriff to Purchase Megaphone with to Purch Megap one with Built-in Built-In Siren Alarm. Siren Alarm I September 29, 1969 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Sheriff to purchase one MW-8S 10-watt megaphone, 600 yard range with built-in siren alarm, at an approximate cost of $75.90 be, and the same is hereby , approved; and the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase thereof. Recommend of A Surveyr for Ap of Final Map o Tr #10,987, Un ill Lcted No of Patterson Rd W of Bradley 5th Dist st Co In the Matter of Reconmendation of Assistant County Surveyor for Approval rovl d I r of Final Map of Tract #10,987, Unit #1 Located North of Patterson Road and West of Bradley Road, Fifth Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reconnnendation of the Assistant County Surveyor . for approval of Final Map of Tract #10,987, Unit #1 located north of Patterson Road and west of Bradley Road, Fifth Supervisorial District be, and the same is hereby , confirmed. The map has 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. Also, written notice has been received from the Land Development Coordinator that all affected departments and agencies have certified that their requirements have been satisfied and that all bonds, cash deposits or instruments of credit have been received by the County Clerk; and the County Surveyor's certificate has been executed on the original tracings as provided in Section 11593 of the California Business and Professions Code . Recommend of ~st Co Su~~he Matter of Recommendation of Assistant County Surveyor for Approval of for Approvl of Final Map of Final Map of Tract #10,992 Located South of U. S. Highway 101 and East of Eucalyptus Tr #10 , 992 Loe td So of U. s. Hw Lane, First Supervisorial District. 101 & E of Eucalyptus Ln, Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried 1st Dist / Req of Lompoc Chmbr of Commrc for Support in Ef f to bring Exist Hwy #1 ht Lompoc Wye & B Mesa Rd to 1st Class 2-Ln Hwy Specifications ./ I unanimously, it is ordered that the reconunendation of the Assistant County Surveyor for approval of the Final Map of Tract #10,992 located south of U. S. Highway 101 and east of Eucalyptus Lane in the First Supervisorial District be, and the same is hereby, confirmed. - The map has 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. Also, written notice has been received from the Land Development Coordinator that all affected departments and agencies have certified that their requirements have been satisfied and that all bonds, cash deposits or instruments of credit have been received by the County Clerk; and the County Surveyor's certificate has been executed on the original tracings as provided in Section 11593 of the California Business and Professions Code. In the Matter of Request of Lompoc Chamber of Commerce for Support in Efforts to bring Existing Highway ill between Lompoc Wye and Burton Mesa Road to First Class Two-Lane Highway Specifications. ton Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby , referred to the Road Commissioner for preparation of the appropriate resolution for presentation to the Board October 6 , 1969. i . j f !. J Coomunications I Resol of App f Annex of El Co Rd to Co Serv Area 1131, 3rd Dist I Resol of App o Annex of the Lompoc-Casmali Rd & Rucker Rd on file: r egio r September 29, 1969 In the Matter of CollDllunications. The following COllDllunications were received by the Board and ordered placed /Paulette G. Mooney - in appreciation for Board action taken on recent rezoning hearing of Dr. Robert Bailey. /State Park & Recreation Commissi on - in appreciation for hospitality during recent symposium. In the Matter of Resolution of Application for Annexation of El Colegio Road to County Service Area No . 31, Third Supervisorial District . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted requesting the Local Agency Formation CollDllission to collD'.llence proceedings to annex said territory to Cotmty Service Area No . 31, Isla Vista area, Third Supervisorial District: RESOLUTION NO , 69-527 (ORIGINAL IN PERMANENT FILE) It is further ordered that the Board, as governing body of County Service Area No . 31 hereby waives the right to demand mailed notice of the filing of resolution of application and, further, waives the right to demand notice and hearing on the subject annexation proposal. l In the Matter of Resolution of Application of Annexation of the Lompoc- Casmalia Road and Rucker Road Intersection to County Service Area No . 4, Lompoc Area, Fourth Intersctn to Supervisorial District . Co Serv Area f( , Lompoc Area, 4th Dist. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried / unanimously , the following resolution was passed and adopted requesting the Local Agency Formation CollDllission to COllDllence proceedings to annex said territory to County Service Area No . 4, Lompoc area, Fourth Supervisorial District : RESOLUTION NO . 69- 528 (ORIGINAL IN PERMANENT FILE) It is further ordered that the Board, as governing body of County Service Area No. 4 hereby waives the right to demand mailed notice of the filing of resolution of application and, further , waives the right to demand notice and hearing on the subject annexation proposal . Award Bid for C mfrt In the Matter of Awarding Bid for Comfort Station and Water Line Improvements, Statn & Wat er L ne Improv, Lookout Lookout Park, Summerland, Santa Barbara County. Park, Sumnerlan , SBCo The following bids were opened by the Clerk of the Board at a meeting held on September 25, 1969; the Affidavit of Publication being on file with the Clerk, and representatives of the following departments were present: Administrative Officer, Cotmty Counsel, Public Works, and J. E. Lewis, Clerk: Fred Clyde, Inc. J . W. Bailey Construction Jenkins Construction Santa Barbara Crane Service Clayton Wesley Cook & Co . $11,600. 00 11,377.00 11,303.00 11,425.00 10,710.00 The engineer's estimate was $11,800.00 l September 29, 1969 Following referral to the County Counsel and Public Works Director, the Public Works Director submitted a report and written reconmendation to award the contract to Clayton Wesley Cook and Company, 1482 East Valley Road, Santa Barbara, California, the low bidder. It appearing that the bid of Clayton Wesley Cook and Company is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the bid of Clayton Wesley Cook and Company, in the amount of $10,710.00 be accepted, and that the contract for said project be awarded to the said contractor, from Account 180 C 2, 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 Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract when prepared. Award Bid for In the Matter of Awarding Bid for Paradise Road Culverts, Job No. 3906 - Paradise Rd Cul rts Job No. 3906 - C D E & F. C D E & F I The following bids were opened by the Clerk of the Board at a meeting held on September 25, 1969; the Affidavit of Publication being on file with the Clerk, and representatives of the following d epartments were present: Administrative Officer, County Counsel, Road Connnissioner, and J. E. Lewis, Clerk: Cushman Contracting Co. $72,050.00 Martin E. Roe 67,922.00 Matthews Company 68,855.00 O'Shaughnessy Construction Co. 61,254.00 The Road Department's estimate was $60,295.00 . Following referral to the County Counsel and Road Conmissioner, the Road Connnissioner submitted a report and written reconnnendation to award the contract to O'Shaughnessy Construction Company, P. O. Box 217, Goleta, California, the low bidder. It appearing that the bid of O'Shaughnessy Construction Company is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the bid of O'Shaughnessy Construction Company, in the amount of $61,254.00 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 Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract when prepared. Accept of Quite aim In the Matter of Acceptance of Quitclaim Deed from Marcetta S. Gordon on Deed from Gordo on Donation Basis Donation Basis for Parcel Nos. 1 and 2, Proposed Guadalupe Dunes Park, Folio No. 274. for Parcel #1 & 2, Proposed Guadal tpe Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and Dunes Park, Fol o #274 carried unanimously, it is ordered that the Quitclaim Deed, dated November 22, 1968 / from Marcetta S. Gordon be, and the same is hereby, accepted by the County of Santa Barbara, on a donation basis, for any interestheld under a certain private nonexclusive easement, including substitution rights recorded on December 28, 1967 in J , I I September 29, 1969 I Book 2215, Page 1476 of Official Records, lying within those certain parcels of land being acquired from Union Sugar Company in conjunction with the proposed Guadalupe Dunes Park, Fifth Supervisorial District (Parcel Nos . 1 and 2, Folio No . 274) . . Execu of Lease POreemt In the_Matter of Execution of Lease Agreement between the County of Santa btw SBCo & Ombe for Office Spac Pub Defnder, S Folio :f/:519 / ' I I I I I I I I I I ' Barbara and Russell H. Omberg for Office Space, Public Defender, Santa Maria, Folio No. 519. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Lease Agreement, dated September 29, 1969, between the County of Santa Barbara and Russell H. Omberg be, and the same is hereby , authorized for execution by the Chairman and Clerk, for rental of office space at Santa Maria for Public Defender's Office, at 209 "C'' and 209 ''E" East Cook Street, for a two- year term ending September 30, 1971, at the rate of $190. 00 per month for a total of $4,560.00 over the two-year life of the lease. The lease contains an option to renew from year to year for a further period of two years; It is further ordered that the County Auditor be, and he is hereby, authorized and directed to draw the necessary warrants for the rental payments in the amount of $190.00 per month in favor of Russell H. Omberg; said warrants to be drawn upon submission of the proper Demand of Payment form, as submitted by the Lessor each and every month. otiqes from US rmy In the Matter of Notices from U. S. Army Corps of Engineers on Applications ,orps of Eng on .pplica for Pe t sfor Permits to Conduct Exploratory Drilling and/or Install Submarine Pipeline Bundle. o Condct Explo rill &./or Inst 11 The following notices were received from the U. S. Army Corps of Engineers ubmarine Pipel ne undte J on applications for permits to conduct exploratory drilling within certain parcels on I ' I I the Outer Continental Shelf off San Miguel Island, California: Union Oil Company of California, OCS Parcel 0170 (Tract 306) Union Oil Company of California, OCS Parcel 0172 (Tract 312) Sun Oil Company-DX Division, OCS Parcel 0240, installing submarine pipeline bundle from proposed platform ''Hillhouse" to existing Union Oil Company platform "A'' . Humble Oil & Refining Company, OCS Parcel 0186 (Tract 330) H11mble Oil & Refining Company, OCS Parcel 0187 (Tract 331) Humble Oil & Refining Company, OCS Parcel 0180 (Tract 332) . Humble Oil & Refining Company, OCS Parcel 0181 (Tract 323) I ' ' George P. Kading, County Counsel, appeared to state that a letter has been prepared should the Board wish to reply to said notice. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried , with Supervisor Tunnell voting ''No'', it is ordered that the Chairman be, and he is hereby, authorized and directed to sign the letter of objection prepared by County 295 51 I September 29, 1969 Counsel, directed to Colonel Norman E. Pehrson, U. S. Army Corps of Engineers at Los Angeles, and request that the County be given an opportunity to be heard before any action is taken upon the applications and that such hearing should not be limited to issues of navigation or national security but that all matters of public interest shall be heard and considered . CoD1I1unica from In the Matter of Communication from Colonel Norman E. Pehrson, U. S. Army Col Pehrson, US Army Corps of E g ~orps of Engineers, Los Angeles, on Issuance of Three Permits for Exploratory Oil L.A., on issuan e of 3 permits fo Drilling on Leases outside 3-Mile Limit in Santa Barbara Channel. Explora Oil Dri 1 on Leases outsi e Subject communication was received by the Board and read by the Clerk, which 3-Mi Lmt in SB Channel was dated September 25, 1969, and indicated that three permits will be issued on Resolution from Board of Superv on Suit Against Auto Manuf Cone Air Pollution/ Resolution supp L.A. Co Air Poll Contrl Dist Appeal for Cont: of Present Impo Quotas on Low Sulphur Content Due to be Termi on Mar 15, 1970 / September 26, 1969, for exploratory oil drilling on leases outside the three-mile limit in Santa Barbara Channel, for Humble Oil and Refining Company within OCS Parcel 0183 (Tract 326) and OCS Parcel 0182 (Tract 325) and by the Shell Oil Company with OCS Parcel 0185 (Tract 328). The decision to grant the permits was based on the effects of the exploratory drilling on navigation and national security only, as stated in their public notices on the permit applications. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried, with Supervisor Tunnell voting ''No'', it is ordered that subject matter be, and the same is hereby, referred to County Counsel for appropriate action as deemed necessary. .A. Co In the Matter of Resolution from Los Angeles County Board of Supervisors on rs Suit Against Automobile Manufacturers Concerning Air Pollution. Subject resolution was received and read by the Clerk concerning the Department of Justice's suit .against automobile manufacturers concerning air pollution. Also received by the Board was a letter from Supervisor Kenneth Hahn on the same matter, pointing out that October 3 is the deadline for action by Santa Barbara's County Counsel letting the Clerk of the District Court in Los Angeles know the position of Santa Barbara County. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Board declares its support of the Los Angeles County Board of Supervisors on subject matter, and that the County Counsel take appropriate action. t11g In the Matter of Resolution Supporting Los Angeles County Air Pollution ti. on Control District Appeal for Continuation of Present Import Quotas on Low Sulphur u Content Oil Due to be Terminated on March 15, 1970. il Dr. Joseph T. Nardo, M. D. , County Health Officer and Ex-Officio Air Pollution ted Officer for Santa Barbara County, submitted a draft of a resolution on subject matter with a request for Board endorsement . l Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted in support of the appeal of Los Angeles County Air Pollution Control District: RESOLUTION NO 6-9-52-9 . (ORIGINAL IN PERMANENI' FILE) ' ) 't . ~ 2S6 5~ . ' Complaint from Carpinteria Val -"""sociation on Roadside Litter I t ' September 29, 1969 In the Matter of Complaint from Carpinteria Valley Association on Roadside Litter Subject letter was received by the Board and read by the Clerk. ~ Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and tcarried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Administrative Officer to coordinate with other County departments such as Roads, Public Works, Parks, Sheriff to look into the problems involved and pdssible solutions. Report from A in Offer on Compl t In the Matter of Report from Administrative Officer on Completion of 1Review of Revw & Corr c and Correction of 1966- 67 Medicare Cost Report for Santa Barbara General Hospital. of 66-67 Medic re Cost Reprt for SB The Administrative Officer submitted a detailed report on subject matter Genl Hosp I Autho Admin Of Execute Agreem btw SBCo & Em & Ernst, CPAs, to Prepare SB Genl Hosp Medi & Medi-Cal Cos Reimburs emt Re for FY 67-68 & FY 68-69 I \ following completion by Ernst and Ernst on review and correction of the 1966-:6 7 I Medicare Cost Report for Santa Barbara General Hospital, and s11mmarized the m~re ,. significant points in the report. The work accomplished with regard to the 1966- 67 Cost Report is still subject to audit adjustments which may be necessary when an audit is performed by the Medicare intermediary . I The corrected report prepared by Ernst & Ernst reflects an amount due Santa Barbara County of $123,259 while the 1966-67 Cost Report, when first prepared and submitted, showed the final figure that the County owed the Federal government of $77,845. The County should receive the reimbursement sometime during the current fiscal year. The project is cons idered to be complete. with the exception of the representation that may be necessary as a result of the audit. ' ' Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject report be, and the same is hereby, accepted for filing . ' I er to In the Matter of Authorizing Administrative Officer to Execute Agreement t between the County of Santa Barbara and Ernst & Ernst, Certified Public Accountants, to Prepare Santa Barbara General Hospital Medicare and Medi-Cal Cost Reimbursement are Reports for FY 1967-68 and FY 1968-69. or ts Subject agreement was presented to the Board by R. D. Johnson, Administrative Officer, who pointed out that the agreement provides for a payment not to exceed $4,500 for FY 1967-68 report , and for a payment not to exceed $6,000 for FY 1968-69 report. There is also provision for the County to be represented by Ernst & Ernst in working out differences or questions that arise to gain the approval and acceptance of Blue Cross . , Financing will be charged to the hospital budget and subject to reimbursement under the Medicare and Medi-Cal programs . Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted to authorize j R. D. Johnson, County Admi.nistrative Officer, to execute subject agreement on behalf of the County of Santa Barbara: RESOLUTION NO. 69-530 (ORIGINAL IN PERMANENT FILE) 1 1 Allow of Claims / Continued Heari Protest Against Issuance of Pe to Move Structre ft No on Parcel i/93-130-170, 675 San Miguelita Rd Lompoc / September 29, 1969 The Board recessed until 2 o'clock, p.m. At 2 o'clock, p.m., the Board reconvened Present: Superviso!s George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk Supervisor Beattie in the Chair In the Matt~r of Allowance of Claims. 1 53 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: (SEE LIST ON PAGE 298) Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None ORDINANCE NUMBERED 2027 WAS NOT USED. on In the Matter Continued Hearing on Protest Against Issuance of Permit to Move tStructure 150 Feet North on Parcel No. 93-130-170, 675 San Miguelito Road, Lompoc . 150 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 Tuesday, October 14, 1969, at 2 o'clock, p .m. at the request of the Building Official. Bisi Theodore Protester and Nyl e Drake Owner Hearing on Plan In the Matter of Hearing on Planning Cormnission Reconmendation for Adoption Comm Recommend f r Adopt of Ord of Ordinance Amending Article IV of Ordinance No. 661 from Request of Andrew T. Amend Art IV of Ord No. 661 from Petersen (69-RZ-41) to Rezone Property Located 1/4 Mile Westerly of Buellton Parkway, Req of Petersen to Rezne Prop Buellton from 8-R-l to 8-R-1-PC District Classification. Locatea 1/4 Mi W of Buellton P y, This being the date and time set for hearing on subject proposal; the Affidavit Buellton from 8- -1 to 8-R-1-PC Dist of Publication being on file with the Clerk; Classfication / l ~ I H. H. Divelbiss, Planning Director, appeared before the Board to show the location of the property from a transparency map. The change will allow them to continue the existing non-conforming use to update and rebuild a portion of the property in a more attractive way and placing more emphasis on the sale of farm equipment. 1 Attorney Stanley C. Hatch appeared before the Board on behalf of the applicant, Mr. Petersen, and stated that the proposed zone change is in conformity with the actual use of the property, which consists of 1.32 acres, and in conformity with the character of the surrounding land ., It would also compare with the character df the surrounding land being agriculture, and to the actual uses in the surrounding iland. l It conforms also with the adjacent zoning and to the general plan. On Highway 246 frontage allowances are being made for widening of the highway. All widening 1will , ' I I , I September 29, 1969 I I ' I ' I 'I ' I ' . ,., , I t ' " "" ~ l - SANTA BARBARA COUNTY _. DATE. _- ----.:_ _lt ._ '------,. . NUMBER PAYEE PURPOSE , - _., . ,., ., ht ~ . - ttlo Alfie& ._DlI 'YQJ uu ce . co ''ll . tali c:.MJ.a ,1 'lIS 1.L ~ .__.1N , .-i - ._ . ,. . a. . tftl.8 -,. . . Hl S Y &biillllt fUO 1 . fUJ . ._. MD ,. .1 c. 'fu-t .,. =- eo _ _ c.tt . , , ., \107' ~ . ffll , 710 AC. 157 . . . -.c. -. . ca ,. u . , . . . -GLe . llldfh a Qt . Olltt .OI.U.al a -- SYMBOL l ,. n w aaM , I ., 10 M t M to u , , . uaao 22U "?. . . I WARRANT ALLOWED FOR tt.n " , HJ., 8.6' u.e , ai.s. JLU "'' t.2$ ua.s2 .u . l'f.M ll a.11 m. , IJLI . uo - ''" REMARKS CUD U l lH.11 U a lY H.21 c.n. - . u . NUMBER , . , .,, , , ,. ,. . 1171 NII AC- 157 AUDITOR'S WARRANT REGISTER SANT A BARBARA COUNTY FUND .-&, DATE PAYEE PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS 9-1 . . . - , . u.naa- . ._ . . _. - - - -- . Ot ca . - Ollli . - Mill1IMM ' ,. ._ce ' --- ---- -- a Cit ., II MU u . u n _ - n _ 22 N ,. , I I JI s. ' '. . -. cw . . 2.H 11.11 ,. ft C9 ll . . .a . . ID , .'.". :at . u NUMBER ,. Rill 1, . , ., ''" ft ",". nu ftll, u n17 nu nD me nu I. A C- 157 \' AUDITOR'S WARRANT REGISTER. --'ANTA BARBARA COUNT . . llt FUND . DATE, ______ _ PAYEE . CllMM&. . . . Hlli1Jlil.M - O.l 11111.a . -- _ c., .uu-. . . !CllllWI~ . - - - - . . - - - . . . --- .~ - .C.l.l.l e.t Cle -.& . - . . - PURPOSE SYMBOL ~ _._., ., , ill . I WARRANT ALLOWED FOR u.n ., 11 . . n.11 . - . s.n . . ALB ., . REMARKS - -- 69 . NUMBER . . ,. . ., ' '711 tflt . , '1Jt "*' "' * . 1fMl I. . ',",.,' . n n nn I . n A C . 157 , ' AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND -S. DATE._ __:__ ____ PAYEE . At . - i. ~ . .I, __- . - . ~- . . .,. . . - --C . ~ . --c. . ~ . '-tl'lllilCl\I . . ~. . . Rtlllllbl .-t --'- . _. PURPO SE I SYMBOL . . I . , l --~ D II . - UI ll . . .-. -- . . 1 I . - WARRANT ALLOWED FOR . . r . . . I.di u . L1M . u.n ' t. -.n . . ., . . REMARKS . - ., . NUMBER . . ,. 'Ith tt ",'.' ,. '"' . ,. ,. "" nn II ''" , AC-157 AUDITOR'S WARRANT REGISTER SANT A BARBARA COUNTY FUND.-., DATE PAYEE PURPOSE I SYMBOL - . . . . - - ~ . _ . . -- - . - . - _ --- . DJ _ n , . - ., . WARRANT ALLOWED FOR C9 - . . . u.n . REMARKS l &'N. .ma .N U.-. . ' ------- ---------- - ----- ------ - - -- ----~---------- AUDITOR'S WARRANT REGISTER N U MBER , WU ,. AC-157 ' SANTA BARBARA COUNTY FUND ______ ___ DATE PAYEE . . . . . . . ,_ - ~ . . . e.'I - PURPOSE I SYMBOL Ul - I IM u - - , .m ' at ma , , , , WARRANT A LLOWE D FOR ,. . , . i. 4-U ,, ,. __ an.'St - . n . fl) REMARKS UA aa . -- ' M . . . , . . f NUMBER PAYEE - A C-157 AUDI':fOR'S WARRANT REGISTER SANf A BARBARA COUNTY FUND~~~~~~~~~-DATE.~~~~~~~ I UI , IOI . - . . Wal a 'I llt. u . II 11.U n .u ~ - REMARKS NUMBER PAYEE . . - AC-157 . AUDI'1:0R'S WARRANT REGISTER SANTA BARBARA COUNTY FUND~~'--'-~~~~~~___._, ATE PURPOSE - . SYMBOL ue M9 - WARRANT ALLOWED FOR REMARKS ' ~ --~ &.-. . J N UMBER llft ,, . A C . 157 AUDI:fOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND .: -' . ____D ATE. ____11--- -'I..__:_ PAYEE - . . . e. - _ _ - - - .u . ca illlUJj - - .,_ . ' . ~ . t&l9D - ,. l ':t u -- u.- a.a . M. u .L.U. . 111.ft REMARKS NUMBER PAYEE ., . ., -- . -.- ' AC-157 I ., AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND~=-==-:.=-:==-~~~~~~DATE , . . PURPOSE SYMBOL a WARRANT ALLOWED FOR n . REMARKS - - NUMBER AC- 157 ( AUDITOR'S WARRANT REGISTER / - , SANT A BARBARA COUNTY FUND~-==-====~~~~~~~DATE PAYEE PURPOSE SYMBOL ' ' . ~ . t ' . ~ ) ~ . . , WARRANT ALLOWED FOR , . , REMARKS ORDINANCE No . 2028 September 29, 1969 actually be south of the road and all conditions were cleared through the State Division of Highways. 1 There being no further appearances or written statements submitted for or against subject proposal; . ~S9 SS Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reconnnendation of the Planning Connnission to adopt an ordinance amending Article IV of Ordinance No. 661 from request of Andrew T. Petersen (69-RZ-41) to rezone property described as a portion of Assessor's Parcel No. 99-250-66 located on the northerly side of State Highway 246, approximately 1/4 mile westerly of Buellton Parkway and known as 209 West Highway 246, Buellton from the 8-R-l, Single Family Residential District (permits single family dwellings on minimum lots of 8 ,000 square feet) to the 8-R-1-PC (permits single family dwellings on 8,000 square foot lots with Planned Connnercial Combining Regulations) of said ordinance in accordance with plans on file with the Planning Department be, and the same is hereby, confirmed, on the basis of the Sunnnary , Report of Findings and Reconmendation as set forth in Planning Conmission Resolution No. 69-77. It is further ordered that Ordinance No. 2028 of the County of Santa Barbara, Andrew T. entitled ''An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, Petersen Rezo e Hearing on Plan Comm Recooxnend Adopt of Ord Amend Art IV of Ord No. 661 fro Req of CaDllnack Rezone Prop Loe on No Side of 300 Ft E of Bue Pkwy, Buellton 8-R-2 to C-2 Dist Classifica ' I t as Amended, by Adding Sections 603 and 604 to Article IV of Said Ordinance" be, and the same is hereby, passed and adopted. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None. In the Matter of Hearing on Planning Con:mission Reconmendation for Adoption or of Ordinance Amending Article IV of Ordinance N~. 661 from Request of R. Walter Cannnack (69-RZ-45) to Rezone Property Located on North Side of Highway 246, 300 Feet 0 dEast of Buellton Parkway, Buellton from 8-R-2 to C-2 District Classification. y z46, lton This being the date and time set for hearing on subject proposal; the Affidavit rom of Publication being on file with the Clerk; ~ n H. H. Divelbiss, Planning Director, appeared before the Board to point out the location of the property from a transparency. The whole holding will be in the C-2 zone. There was a split vote at the Planning Connnission meeting on the rezoning and the opposition was not because of the change in zoning but they wanted CH and the applicant as well as people in the community wanted the C-2 classification. There being no further appear~nces or written statements submitted for or against subject proposal; J ' Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the recommendation of the Planning Cominission for adoption of an ordinance amending Article IV of Ordinance No. 661 from request of R. Walter Cannnack (69-RZ-45) to rezone property described as Assessor's Parcel No. 137-180-30, generally located on the north side of State Highway 246, 300 feeJ east of Buellton Parkway, from the 8- R-2, Two Family Residential District (minimum building site of 8,000 square feet) to the C-2, Limited Connnercial District Classificat!ton be, and the same is hereby, confirmed, on the basis of the S11nrrnary, Report of Findings and Reconnnendation as set forth in Planning Connnission Resolution No. 69-79. s6o Sb September 29, 1969 ORDINANCE N It is further ordered that Ordinance No. 2029 of the County of Santa 2029 Walter R. Cammack / Rezone Continuing Hea Schedld on App to Create Agri Preserves &/or Rezning of Certain Props Allow Agri Preserves I I Barbara, entitled ''An Ordinance Amending Ordinance No. 661 of the County of ~anta Barbara, as Amended, by Adding Section 605 to Article IV of Said Ordinance'' be, and the same is hereby , passed and adopted. ~ ings ics Agricultural Preserves . 0 Upon the roll being called, the following Supervisors voted George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell . NOES: None . ABSENT: None . (NOTE: The published map of rezoning will include properties covered by Ordinances No . 2028 and 2029) Aye,~ t. j ' . I to-wit: In the Matter of Continuing Hearings Scheduled on Applications to Create Preserves and/or Rezoning of Certain Properties to Allow Agricultural I ~ Supervisor Tunnell requested a further continuance to November 10, 1969, at 2 o'clock, p .m. On May 12, 1969, the Board continued subjecthearings to November 3, 1969, at 2 o'clock, p .m. I Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and ' carried unanimously, it is ordered that continued hearings on the following application be and the same are hereby, further continued to Monday, November 10, 1969, at 2 o'cloc , p .m. , although the November 3, 1969 Board of Supervisors agenda will show subject hearings are to be continued to November 10, 1969, at 2 P.M., as they were officially duly and regularly continued to that certain date and time: / Request of Paul A. Greene and La Riata Corporation for creation of Agricultural Preserve for land generally located on Alisos Canyon Road, Fifth District (69-AP-4). 1Request of Joseph and Henry Confaglia for creation of Agricultural Preserve for land generally located on U. S. 101 easterly of Alisos Canyon Road, Fifth District (69-AP- 13) . Planning Commission recommendations from requests to adopt ordinances amending Article IV of Ordinance No . 661 to rezone properties and also to create Agricultural Preserves, as follows: Rancho San Fernando Rey, Santa Ynez / (69- RZ- 14) and (69-AP- 7) /California Diatomite & Asphalt Corp., Los Olivos (69- RZ- 25) and (69-AP- 14) . / Gertrude E. Reyes & Eugene Wegis dba Reyes & Wegis, Cuyama area (69-RZ- 21) and (69-AP- 12) . / Marie Foxen Quintana and Joseph Aguirre, Los Alamos area (69-RZ- 17) and (69- AP-9) . / Charles D. Careaga, Los Alamos (69- RZ- 15) and (69-AP- 8). Fletcher Jones , East: Ranch, Santa Ynez (69-RZ- 28) and (69- AP- 15) . / Fletcher Jones, West Ranch, Santa Ynez (69- RZ- 29) and (69-AP- 16) . I I I i Notice of Hear~~g of In the Matter of Notice of Hearing of California Assembly Transportation Calif Assembly Transport Comm Committee on October 7, 1969 at San Francisco to Review Decision Making Processes on Oct 7, 1969 t S.F. to Revw o~ rnvolved in Recommending Addition and Deletion of Routes to and from State Highway Making Process Involved in Recoumend Add & Delet of Rtes o & from St Hwy Sys, & Class of Calif' s Rd Sys Accord o Function I Appear of Morga Behalf of SM We Rights Org with Req for $300 Ap as Travl Exp to Washington, on Training Nee WIN Program ' I l f September 29, 1969 System, and Classification of California's Road System According to Function. Subject notice was received by the Board, and read by the Clerk. t I During the discussion, it was pointed out that a County official should appear at the hearing to testify and to present the County's position. - Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that Leland R. Steward, County Road Connnissioner be, and he is hereby, authorized and directed to attend subjecthearing scheduled for 10 a.m. , October 7, 1969, Room 1194, State Building, 455 Golden Gate Avenue, San Francisco, to testify and present the County's position, with all necessary travel expenses authorized. Mr. Steward said he would prepare a statement and obtain approval of the Board before attending the hearing. on In the Matter of Appearance of Mrs . Althea Morgan on Behalf of the Santa Maria Welfare Rights Organization with Request for $300 Appropriation as Travel Expense l~p to Washington, D. C. on Training Needs of WIN Program. . c. s of A conmunication was received by the Board from the Santa Maria Welfare Rights Organization, dated September 29, 1969, signed by Mary Chesner, on subject request, which was read by the Clerk. They want to send a representative to Washington, D. C. to obtain more WIN job slots for Santa Maria so the Technical Trade and Opportunity Center might be given students under the WIN Program (work incentive program for welfare recipients) . Mrs. Althea Morgan appeared before the Board on behalf of the organization, pointing out the training needs . Arthur Nelson, County Welfare Director, appeared before the Board and stated that the WIN Program has been before the Board on a number of occasions as to various aspects . While he cannot speak for the State Employment Office, he has talked extensively with officials from that office . In September, 1969 the State Department of Social Welfare sent a letter indicating that the slots or training positions for Ventura and Santa Barbara have not been increased this year, but decreased, and is dropping to 120 for 1969-70 . The WIN Program is not meeting the total training needs in the County. A large percentage of referrals in Santa Maria Valley are made to Allan Hancock.Junior College to provide the type of training thought appropriate for the State Employment Office. The contracts have been utilized to the fullest extent with public agencies, and private training resources have not been tried. Mrs . Morgan said the WIN Program could put the recipients in the school should the slots be created. There are 143 on the waiting list now to be placed in schools . Day care centers are also needed badly in Santa Maria. I R. D. Johnson, Administrative Officer, appeared to state that the use of the County Contingency is something used to meet an emergency and cannot be used or interpreted to be available for new ideas or programs suggested after the beginning of a new fiscal year following the adoption of the budget. r J During the discussion, it was pointed out that the Board could not solve the problems of poverty or the welfare program as one County. If it is worthy of fOnsider- , ation, it should be at the State level. However, all facets will be looked into. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and c.a rried I unanimously, it is ordered that subject matter and the question of whether or not the County could or should provide additional funds to resolve this problem be, anr the ' 30 59 September 29, 1969 same is her eby, referred to the Administrative Officer, Mental Health Director, and the I Wel fare Director for study and report back to the Board on October 6 , 1969. Execu of Urban Plan In the Matter of Execution of Urban Planning Grant Contract, Project No. Grant Contr, P oj No Calif P-358 G~alif. P-358(G) bet ween the County of Santa Barbara and United States of America btw SBCo & USA Dept of Housin Department of Housing and Urban Development to Provide Federal Funds for Water and & Urban Dev to Provide .Fed Fu d~ewer Study. for Water & Se er Study Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Execu of Contr SBCo & Boyle Eng 'of Ventura to Perform Con Servs for Wate & Sewer Study For SBCo Area \ I I I I unanimously, the following resolution was passed and adopted to authorize the execution of subject contract: ' RESOLUTION NO . 69- 531 (ORIGINAL IN PERMANENT FILE) I ' I btw In the Matter of Execution of Contract between the County of Santa Ba' rbara ' and Boyle Engineering of Ventura to Perform Consulting Services for Water and Sewer ult Study for Santa Barbara County Area. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried I unanimously, the following resolution was passed and adopted to authorize the execution of subject contract: ATTEST : J . E. LEWIS, County RESOLUTION NO . 69- 532 (ORIGINAL IN PERMANENT FILE) Upon motion the Board adjourned sine die. The foregoing )1inutes are herebx approved. .~r , , j ~ ~ i l J i 'J d ' F H. BEATTIE, C ai rman, Boar of Supervisors t Board of Supervisor s of the Count y of Sant a Barbara, State of California, October 6 , 1969, at 9:30 o'clock, a.m. Present: Su~rv ;sors George ~ Clyde , Joe J_. Callahan, Daniel G. Gran~ Francis H. Beatt!~ and Curt-is Tunnell; agd J. E. Lewis, Clerk Supervisor Beattie in_the Chair I ! l Approv Minutes of Sept 29, 1969 Meeting In the Matter of Approving Minutes of September 29, 1969 Meeting. Upon motion of Supervisor Gr ant seconded by Supervisor Callahan, and car ried ' ' I unanimously , it is ordered that the reading of the minutes of the September 29, 1969 meeting be dispensed with, and approved as submitted. ~~~~-'---.l..o=--.;;.=~.;;_;;;;;;;;o=o;;~~=-.;.;--.:.~---~~~-----~~------------------------------------------------ ------. October 6, 1969 Approv of Plans & Specif for Cons New Channel Protect at San Jose Crk Brdge, Patterson Ave, Job No. 3900. In the Matter of Approval of Plans and Specifications for Construction of New of / , I l ' Channel Protection at San Jose Creek Bridge, Patterson Ave., Job No. 3900. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the plans and specifications for construction of new channel protection at San Jose Creek Bridge, Patterson Ave., Job No. 3900, be, and the same are hereby, approved. It is further ordered that bids be received for said project on or before October 23, 1969, at 3 o'clock, p.m., and that the advertisement for bids to be published in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-rqit: I I ' 'l L t r F. , Execu of Agreemt btw So Calif Edison o In the Matter of Execution of Agreement between the Southern California Edison & SBCo to Preser Company and the County of Santa Barbara to Preserve the Paramount Rights of Southern the Paramount Ri hts of So ~alif Edis nCalifornia Edison Company in New Right of Way being Acquired for Construction ~ of Pine Co in New R/W be nb : Acquired for Con tr of Pine Ave So of I San Pedro C } to Thornwood Dr, 3rd Dist '. / : I l .I. i l I I . . / I COUNTY OF SANTA BARBARA STATE OF CALIFORNIA ROAD DEPARTMENT NOTICE TO CONTRACTORS I 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 23rd day of October, 1969 or mailed to J . E. Lewis, County Clerk , Post Office Drawer CC, Santa Barbara , California . Bids l' wi 11 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 at said place on or about.' said time for: CONSTRUCTION OF NEW CHANNEL PROTECTION - --- ~ AT SAN JOSE CREEK BRlbGE PATTERSON AVENUE Job No . 3900 . Bids are required for the entire work described therein. Copies of the Plans, the General and Special Provisions and blank forms su i table for use in bidding on said work may be obtained from the Office of the Road Commissioner, County Court House, and may be purchased therefrom for THREE DOLLARS per set, said purchase cost not to be refunded. No bid will be considered which is not in accordance with or on the forms herein referred to. Pursuant to the provisions of Section 1773 of the Labor Code of the State of California (Amended by Statutes 1968, Chapter 699, Paragraph 1. , operative July 1, 1969) the Board of . Supervisors of the County of Santa Barbara has directed the publishing of the prevailing rate of wages with a copy of the same being on file at the office of the Clerk of the Board of Superv'isors. . . . ' I f CZ f ' Channel Protection Patterson Avenue at San Jose Creek Bridge ( . A,. . . . . ~ .: :. . ., . 1i ~ , , . . . , ' ., ,(. : . . . _, ' ' "': ~- t . . '\ . _. . ' . . ' . -, ) - :. . . 1 ' : ~ ~ . . .~ .~ { . . . ., . . ' . Each bid must be accompanied by a certified check, a cashier ' s check or bid bond in the amount of ten percent (10%)of the total of th~ bid, . made ~ payable to the County of Santa Barbara as a guarantee that the . bidde~, if awarded the contract, will enter into a contract for the performance : there ~ of satisfactory to said Board of Supervisors . . , :- /' ~: . I" 1.' ' ; ' . , The successful bidder shall be required to guarantee the performa~ce ~ pf this contract by a 11Faithful Performance Bond" in the sum of one hu.ndred percent (100%) of the contract bid , and a "Labor and Materials Bond!' -. in 1 ' . the sum of fifty percent (50%) of the contract bid. ' ! The Board of Supervisors reserves the right to reject to waive technical errors and dis~repancies , if to do serve the pub! ic interest: any .or a1 1 bids , ana . so seems to best . : . . Contractor who has not been ' licensed in No bid will be accepted from a accordance with the provisions and Profess i ans C.ode. of Chapter 9, Division 111 of the B,u?_ Lness_~ -- . . J - . . . SPECIAL INSTRUCilONS TO BIDDERS: "bidders must s.atisfy themselves by. :,. personal examination of the location of the proposed work and by. such . "' .! other means as Shey prefer as to the actual conditions and requirement~ ;. of the work , and shall not at any time after submission of the bi d, dis~ . pute, complain, or assert that there was any misunderstanding iri' regard . ;, to the nature or amount of work to be done. '~.r /" ; . ,\ .'- . . . ' By order of the Board of Supervisors this 6th day of October, 1969. of the County of Santa . .' \ . ., Barbara,;.made ~ . '-'' : . "' r . ' . . ' ' I . ,. J. E. Clerk J J , t l ' . . " ' . LEW rs. ' j : .,J . ' . :.-' - . ' ' ,. . ~. . . . ~ ., --: 11 . .~ . I of the Board of Supervisors . . J ' I t . . a\ . ' . ~ . . . . ' ' ' ' . . ~ . . . f ' . t \ .'!' ' . . .-.- 1, . - ' . . . . . .I. ,. ~ ' ! . ' , .".' . . . . . . . .(i . Jj4t, . ' . ' :.,- 1 . '\ . . ' I t ;"!-. " ~. . r. ' . \ " . . ' ~ .i. . ;' '. . I r . ,. ' ~ . ~ . . 4"} I 0 , t ,- J .I . . . , . " . . " I I . .4 '. ~ '. . ; . \ . "' I, 1. ' . - . ,. . ~ . I ' . ,. . ' ! l . " . ' ~-' . ~ '. . . . ~ . ., t . . I . ~ ~ l . ,' . . . . . , . "(. ' . ." . "' . , . ~ . ' . . ~ . . , " i t,: ' : . . . ' . . . . . ' "\, ' ~. ~I I i . #0 ' . l "" ' " '~ ' . . . "' . . . . . ;.1 "' ~ \ . . . . . . . ",.; : . ' I - . . , ':. . . -' '1. - ' "" . ~ -~~------ ______________ _;_ ________ __.:._:.:_.- - - __.__; - e U 1 I "" o _., -- Reqting St Di October 6, 1969 Avenue Southerly of San Pedro Creek to Thornwood Drive, Third Supervisorial District . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 69-533 (ORIGINAL IN PERMANENT FILE) l -In- -the Matter of Requesting State Division of Highways to Improve Portion of of Hwys to Imp ov Portn of St Hw State Highway Rte from Lompo - Route from Lompoc-Wye to Summit of Harris Grade, Fourth Supervisorial Wye to S11mmit f District. Harris Grade, 4th Dist I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 69-534 (ORIGINAL IN PERMANENT FILE) t Req of Rd Dept to Utilize Co For I -In- t-he- M-a-tter of Request of Road Department to Utilize County Forces and es Contract r to Foothill & Contract Material & Lab Perform Rd Constr Proj of Ext of Foothil Rd in Cuyama V 5th Dist, at e cost of $23,50 I I Material and Labor to Perform Road Construction Project of Extension of Road in Cuyama Valley, Fifth Supervisorial District, at Estimated Cost of $23,500.00. 11, t .oo Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Road Department for permission to perform, by CoWlty forces and contract material and labor, the extension of Foothill Road in the Cuyama Valley, Fifth Supervisorial District, at an estimated cost of the project of $23,500.00, be, and the same is hereby, approved. Accept of Ease ent In the Matter of Acceptance of Easement Deed Conveyed by Firmin & Lillian L. Deed Conveyd b de Ponce & de : de Ponce on Donation Basis for Mission Creek Maintenance, Parcel No. 15.1, Folio No. Ponce on Donat on Basis for Miss 354, Second Supervisorial District, to the County and Santa Barbara County Flood Crk Mntnce, Pa eel #15.1 , Folio Control and Water Conservation District. ff 354, 2 nd Dis , to Co & SB Co lood Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried Contrl & Water Conserv Dist unanimously, it is ordered that the Easement Deed, dated September 26, 1969, conveyed I I I to the County and Santa Barbara County Flood Control and Water Conservation District by Firmin de Ponce and Lillian L. de Ponce, husband and wife, as Joint Tenants, for Mission Creek maintenance, Parcel No. 15.1, Folio No . 354, Second Supervisorial District, be, and the same is hereby, accepted by the County of Santa Barbara on a donation basis. It is further ordered that the above- entitled document be, and the same is ' hereby, referred to the Santa Barbara County Flood Control and Water Conservation District for acceptance . of l.n the Matter of Execution of Release of All County Claims for Damages to . .,r Execu of Releas All Co Claims Damages to Co Prop Result fr Vehic Accdnt, amt of $10.58. I I I I County Property Resulting from Vehicular Accident, in the Amount of $10.58. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried / unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims for damages to County property resulting from a vehicular accident, as follows: James Albert Lanoy - East Orcutt Frontage Road, going north on July 26, 1969, in the amount of $10 . 58. ~ I Execu of Releas All Co Claims f Damages to Co Prop Result fro Vehic Accdnt, i amt of $11.81. Execu of Releas Al 1 Co Claims f Damages to Co Prop Result fro Vehic Accdnt, i Amt of $13.55 t October 6, 1969 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. of In the Matter of Execution of Release of All County Claims for Damages to r r County Property Resulting from Vehicular Accident, in the Amount of $11 . 81 . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims for damages to County property resulting from a vehicular accident, as follows: Jennifer Rachel Smith and Government Employees Insurance Company - Vandenberg Road, Lompoc, Calif., going west on July 27, 1969, in the amount of $11.81. 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. of In the Matter of Execution of Releasa of All County Claims for Damages to County Property Resulting from Vehicular Accident, in the Amount of $13 . 55 . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously , it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all Count y claims for damages to County property resulting from a vehicular accident , as follows: Sgt. Ennnett Roree Young - Lompoc-Casmalia, Lompoc, going north on August 23, 1969, in the amount of $13 .55 . 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. Req of Supt., Ls In the Matter of Request of Supt ., Los Prietos Boys ' Camp for Authorization Prietos Boy ' s C~p f or Autho to to Accept Cash Donation in the Amount of $70.00 in Memory of Judge W. Preston Butcher. Accept Cash Don tio' in Amt of $70.0 in Memory of Judge Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried W. Preston Bute eunanimously, it is ordered that the request of Walter R. Rogers, Superintendent, / Los Prietos Boys' Camp, for authorization to accept a cash donation in the amount of /Dudley Hossack, Sr., $70.00 in memory of Judge W. Preston Butcher from Alfred Gregory, Dudley Hossack, Jr., and John Hossack be, and the same is hereby, approved for acceptance and deposit to the Los Prietos Boys ' Camp Trust Fund. Release of Wall Bond In the Matter of Release of Wall Bond in the Amount of $1,460.00 for Tract in Amt of $1,46 .00 1 for Tr #10,670, #10 , 670, Unit 1. t Unit 1 I , I t Upon motion of Supervisor Tunnell, seconded by Supervisor Grant and carried unanimously, it is ordered that the following Wall Bond for Tract #10,670, Unit 1, be, I and the same is hereby, released as to all future acts and conditions, as rec~mmended by the Planning Director: General Insurance Company of America - University Exchange Corporation, as Principal, dated January 8, 1968, Bond No . 599961, in the amount of $1,460. 00. l ' ~ I f i ~ --------~---------------------------------------------=------- ~ r: ~ Approv Req for Waiyer of Phys Reqmts for Prospect Emplo Health Dept . I ( Approv Req for Waiyer of Phys Reqmts for Prospect Em.plo SB Genl Hosp I Ap{rov Req for Waiver of Phys Reqmts for Prospect Emplo Sheriff ' s n7pt I j: i October 6, 1969 I In the Matter of Approving Request for Waiver of Physical Requirements for Prospective Employees, Health Department. ees, Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request for a waiver of the physical requirements for the following prospective employees be, and the same is hereby approved, as recommended by Dr. David Caldwell: / Eleanor Spencer, Occupational Therapist (PRC) / Maria Soria, Connnunity Health Aide i . In the Matter of Approving Request for Waiver of Physical Requirements for Prospective Employees, Santa Barbara General Hospital . ees, Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and "c arried unanimously, it is ordered ttat the request for a waiver of the physical requirements for the following prospective employees be, and the same is hereby approved, as reconnnended by Dr . David Caldwell: ~ William D. Ross, Laboratory Technician Trainee / Rose R. Concepcion, Licensed Vocational Nurse / Leon L. Ramirez, Janitor In the Matter of Approving Request for Waiver of Physical Requirements for Prospective Employee, Sheriff 's Department . ee, I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried I unanimously, it is ordered that the request for a waiver of the physical requirements for the following prospective employee be, and the same is her eby approved, as reconnnended by Dr. David Caldwell: Thomas A. Gardner, Deputy Sheriff, Santa Barbara t Office . Claim Against Co filed by Ko Loughran, Att on behalf of S & Aquilar for Alleged Person Injuries in th amt of $100,00 each he In the Matter of Claim Against the County filed by Kosdon & Loughran, Attorneys don & I Yon behalf of Joe Reginald Sainz & Helen Aquilar for Alleged Personal Injuries in the inz 1 Amount of $100,000.00 each. 1 .oo Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the claim against the County filed by Kosdon & Loughran, Attorneys, on behalf of Joe Reginald Sainz & Helen Aquilar for alleged personal injuries in the amount of $100,000.00 each be, and the same is hereby , referred to the County Counsel for re-referral to the County's insurance carrier Approval of Ce ts of Insurance In the Matter of Approval of Certificates of Insurance. I I I I Pursuant to the request of David K. Bickmore, County Petroleum Engineer, and in accordance with the provisions contained in Ordinance No . 1927; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following Certificates of Insurance be, and the same are hereby , approved: Hartford Accident & Indemnity Co., 55 C 308479, L. L. Kirchhof (Speed's Oil Tool Service, Inc .), all wells, effective 7/1/69 - 7/1/70) . Appr ov of Rider to Oil Drilling Bonds I Release of Oil Drilling Bond I October 6, 1969 / The Aetna Casualty & Surety Company, 83AL 82433, Rod White and Robert Arnold, Jr., all 't'1ells effective 7 /27 /69 - 7 /27 /70. / Pacific Indenmity Company, EC 399 405, Signal Oil & Gas Company, all wells, effective 9/18/69; expires 10/3/71. / Pacific Indenmity Company, CMP31000 - XCMP31000, A470420, Signal Oil & Gas Company, all wells. In the Matter of Approval of Riders to Oil Drilling Bonds . R07 Pursuant to the request of David K. Bickmore, County Petroleum Engineer, and in accordance with the provisions contained in Ordinance No . 1927; Upon motion of Supervisor Tunnell, 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: ,United Pacific Insurance Co., B-311067 (Rider #88), Union Oil Company of California, covering well ''Union-Gherini No. l", County Permit No. 3388. 1 United Pacific Insurance Co., B-311067 (Rider #90), Union Oil Company of California, covering well ''UOC- Gherini No. l", County Permit No. 3040. ;Pacific Indenmity Company, 119594, Standard Oil Company of California, covering well ''Lakeview Investment Unit No. 64'', County Permit 3395. In the Matter of Release of Oil Drilling Bond. Pursuant to the request of David K. Bickmore, County Petroleum Engineer, and in accordance with the provisions contained in Ordinance No. 1927; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following oil drilling bond be, and the same is hereby, released as all future acts and conditions: Hartford Accident & Indenmity Company single bond No . 3285539 , covering Santa Cruz Exploration Company's well Gherini No . 1, County Permit No . 3040 . (This well has been transferred to Union Oil Company and is being covered by Rider No. 90 of United Pacific Insurance Company Bond No. B-311067 . ) , ' t J Publication of ds. Nos. 2019, 2020, 2021, 2022 & 20 2023. In the Matter of Publication of Ordinances Nos. 2019, 2020, 2021, 2022 and I It appearing from the Affidavits of Publication of the I Principal Cler~s of the I Nos . 2019, 2020 2021, 1, ' Santa Barbara News-Press and Santa Maria Times that Ordinances I'. I t I Requests for Appropriation, Cancellation o Revision of Funds I I Reports and Communications Issuance of 6 Negotiable Not for SM School Dist in Aggreg Amt of $290,00 I s October 6, 1969 2022 and 2023 have been published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is dete:onined that said Ordinances Nos. 2019, 2020, 2021, 2022 and 2023 have been published in the manner and form required by law. In the Matter of Requests for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: From: SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS Mental Health Services, 151A-l, $20,000.00 and 151-Bll, $800.00, to 151-A4, $20,000.00, 151- B20, $400.00, and 151-Bl9, $400.00, General Fund. Central Services, Appropriation for Contingency, $1,395 .20, to 67-A-4, General Fund. Purchasing Agent, 11 B 14, $82,524. 82, to 11 B 20, General Fund. In _the Matter of Reports and Communications . The following reports and communications were received by the Board and ordered placed on file: 1 1) Treasurer - Investment of Temporary Surplus Moneys, August , 1969. ~2) State Dept . of Public Health - Report of Inspection and Consultation Visits for Licensing and Certification, Sept. 17, 1969, Santa Maria Hospital. ;3) California Secretary of State - Certificates of Filing of Certificates of Completion for Annexation of Tract #10,846 to County Service Area No. 3, and Arellano Property to County Service Area No. 11. In the Matter of Issuance of Six (6) Negotiable Notes for Santa Maria School District in Aggregate Amount of $290,000.00. te . 00 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RESOLUl'ION -NO-. 69- 535 (ORIGINAL IN PERMANENI' FILE) Hearings on Co rec to the 1969-70 Secured Assess Roll . In the Matter of Hearings on Corrections to the 1969-70 Secured Assessment Roll / This being the date and time set for hearings on certain corr ections to the ' Order ' I ! .I l r ( I ~s October 6, 1969 1969-70 secured assessment roll; written notification having been given to property owners affected; and there being no appearances or written statements submitted for or against; Upon motion of Supervisor Callahan, and carried unanimously, the following Order was passed and adopted for corrections to the 1969-70 secured assessment roll, for the following property owners: Robert G. & Jacqueline V. Rose. Satini Pauiloa, et ux. Gerard A. Pegg, et ux. Steve W. & Eugena L. Shawl. Harry s. Wells. George B. Small, et ux. Cathedral Knolls. Morris L. Weeks, et ux. Robert L. & Mary L. Hunt. Crocker-Citizens National Bank. Union Oil of California, SSl & SS2. 0 R D E R It satisfactorily ~ppearing 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 1969-70 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 the necessary corrections in the 1969-70 Secured Tax Assessment Roll, as set forth below: ROSE,Robert G/Jacqueline V, 4937 La Ramada Dr., Santa Barbara 93105, 67-144-05 Code 66-031 ADD Land $1,450, Improvements $70, Real Ppty Cash Value $6,080. PAUILOA Jr., Satini et ux, 362 Lexington Ave., Goleta 93017, 69-123- 30 Code 66-027, ADD Land $1,185, Improvements $250, Real Ppty Cash Value $5,740. WELLS~ Harry S., 2600 De la Vina St., Santa Barbara 93105, 77-354-04 Code 66-00~, ADD Land $250, Real Ppty Cash Value $1,700. SMALL, George Bet ux, 3312 State St., Santa Barbara 93105, 77-354-05 Code 66-009, ADD Land $250, Improvements $175, Real Ppty Cash Value $1,700. CATHEDRAL KNOLLS, 7612 Sepulved Blvd., Van Nuys Ca 91405, 77-392-01 Code 66-009, ADD Land $500, Improvements $4,125, Real Ppty Cash Value $18,500. WEEKS, Morris Let ux, 296 Pebble Beach Dr., Goleta 93017, 79-332-20 Code 66-088, ADD Land $1,050, Real Ppty Cash Value $4,200. PEGG, Gerard A/Deborah S, 460 Daytona Dr., Goleta 93017, 79-442-16 Code 66-088, ADD Land $600, Improvements $100, Real Ppty Cash Value $2,800. SHAWL, Steve W/Eugena L, 3041 Fairlea Rd., Santa Ynez 93460, 141-180-02 Code 62-026, ADD Land $1,400, Improvements $450, Real Ppty Cash Value $7,400. TO the assessment of HUNT, Robert L/Mary L, Rt 1 Bx 133, Lompoc 93436, 99-170-30 Code 72-003, listed in the 1969-70 Secured Roll, ADD Improvements $5,650 and Real Ppty Cash Value $22,600, because of clerical error, new improvement was not posted to appraisal record. TO the assessment of CROCKER-CITIZENS NATIONAL BANK, %Controllers Dept., (1 Montgomery St., San Francisco, California 94104) tax bill 2-056-10361, ~arcel 39-281-24-001 ADD, improvements $250,170, assessed value, ~l,000l650 cash value, waive all penalties and costs, making assessment total ~333,550 assessed value, $1,334,200 cash value. Clerical error. Assessed value posted to records as full cash value. TO the assessment of UNION OIL OF CALIFORNIA, SS 1 & SS 2, P. O. Box 7600, Tax Div., Los Angeles, California, 90054, tax bill 72-008-9787, parcel 95-010-60-023, ADD improvements $1,720 assessed value, $6,900 cash value, waive all penalties and costs, makin? assessment total $6,200 assessed value, $24,900 cash value. Assessors clerical error. The foregoing Order entered in the Minutes of the Board of Supervisors this 6th day of October, 1969. . . \ Filing Notice Completion for Improvmts on P of Glen Annie & Storm Drain Ortega Hill Rd October 6, 1969 f In the Matte-r of Filing Notice of Completion for Improvements on Portion of Glen Annie Road and Storm Drain on Ortega Hill Road near Evans Avenue, Summerland, ~ Job Nos. 3023.1 and 1027.2. Evans Ave, Sum~erland, Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried Job Nos. 3023. & 1027.2 unanimously, it is ordered that the Road Commissioner be, and he is hereby, authorized I and directed to file a Notice of Completion for improvements on portion of Glen Annie Road and storm drain on Ortega Hill Road near Evans Avenue, Summerland, Job ~os . 3023 .1 and 1027 . 2; and the Clerk be, and he is hereby, authorized and directed to record said Notice of Completion in the office of the Santa Barbara County Recorder. Allow of Posit Disallow of Po & Fix of Compe for Mo Salard Positns. (Eff Oct 6, 1969, Welf Recorder, &Sheriff ' s Depts) Allow of Posit Disallow of Po & Fix of Compe for Mo Salard Positns. (Eff Oct 7, 1969, Sheriff ' s Dept Allow of Posit Disallow of Po & Fix of Compe for Mo Salard Positns. (Eff Oct 20, 1969, Health Dept) Allow of Posit Disallow of Po & Fix of Compe for Mo Salard Positns. (Eff Nov 1, 1969, Recorder' s Off I t Req of SB Genl Admin for Advanced Entrn Salary for Tis Technician s, In the Matter of Allowance of Positions, Disallowance of Positions, and t~s, Fixing of Compensation for Monthly Salaried Positions . (Effective October 6, 1969, Welfare Recorder, and Sheriff's Departments) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESO-LU-IION NO-. 69-536 (ORIGINAL IN PERMANENT FILE) s, In the Matter of Allowance of Positions, Disallowance of Positions, and itns, Fixing of Compensation for Monthly Salaried Positions . (Effective October 7, 1969, Sheriff's Department) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 69-537 (ORIGINAL IN PERMANENT FILE) ' s, In the Matter of Allowance of Positions, Disallowance of Positions, and itns, Fixing of Compensation for Monthly Salaried Positions. (Effective October 20, 1969, Health Department) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, an~ carried unanimously, the following resolution was passed and adopted: -RE-SO-LUTION NO . 69-538 (ORIGINAL IN PERMANENT FILE) s, In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing it11 ' of Compensation for Monthly Salaried Positions. (Effective November 1, 1969, Recorder' Office) ce) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carri ed unanimously, the following resolution was passed and adopted: RESOLUTION NO. 69-539 (ORIGINAL IN PERMANENT FILE) I \ Hosp In the Matter of Request of Santa Barbara General Hospital Administrator for Advanced Entrance Salary for Tissue Technician. e Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject request be, and the same is hereby, continued to October 14, 1969. 1 ! ~o As s ess Reg lass of Positn of Richards llelafing to Pri or Anniv In the Matter of County Assessor Regarding Classification of Position of Date October 6, 1969 Jackson W. Richards Relating to Prior Anniversary Date. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Administrative Officer and Director of Personnel for consideration. Resol Conmend Samho ' s Restaura ts, In the Matter of Resolution Connnending Sambo's Restaurants, Inc . Inc. / Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted on occasion of the opening of lOOth facility and declaring October 13, 1969 as ''Sambo' s Restaurant Day'': RESOLUfION NO , 69- 540 (ORIGINAL IN PERMANENT FILE) Award Bid for In the Matter of Awarding Bid for Construction of Box Culvert on Lilac Drive, Constr of Bx Cul t on Lilac Dr, Job Job No . 1909C and Mountain Drive West of Mariposa Lane, Job No. 1912B, Montecito . No. 1909C & ~Itn Dr West of Marip sa The following bids were opened by the Clerk of the Board at a meeting held Ln, Job No. 1912 , Montecito on October 2, 1969; the Affidavit of Publication being on file with the Clerk, and I repr esentatives of the following depar tments were present: Administrative Officer, County Counsel , Road Connnissioner, and J . E. Lewis, Clerk: Santa Barbara Crane Service O' Shaughnessy Construction C. & J . Lambert, Inc . Mattin Roe Madonna Construction Co . The engineer ' s estimate was $31,532. 00 . $22,424. 17 28 ,405.00 29,008 .00 35 , 630. 00 49,058 .00 Foll owi ng r efer ral to the County Counsel and Road Commissioner, the Road Connnissioner submitted a report and written recommendation to award the contr act t o Santa Barbara Crane Service, 35 North Quarantina Street, Santa Barbara, California , the low bidder . It appearing that the bid of Santa Barbara Crane Service is the lowest and best bid received from a responsible bidder, and that said bid is s atisfactory and in accordance with the notice inviting bids for said proj ect; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the bid of Santa Barbara Crane Service of Santa Barbara, in the amount of $22,424 .17 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 Chairman and Clerk be, and they are hereby , authorized and directed to execute said contract when prepared . tw In -the Matter of Execution of Contract between the County of Santa Barbara and Dr. George Woodburn Hollinger, M. D. for Psychiatric Services in Connection with Community Mental Health Services Program for One- Year Period Conmencing Octobe~ 6, 1969, at $29,500.00 Per Year. Execu of Contr Co of SB & Dr. llollinger for Psych Servs in Connec with Co Mental Health Servs Progrm fo 1-Yr Period Conmtiencing Oct 6, 1969, at Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried $29,500 Per Yr / t I unanimously, the following resolution was passed and adopted: RESOLUTION NO. 69- 541 (ORIGINAL IN PERMANENT FILE) 1 i I . * Execu of Contr SBCo & Goleta V In the Matter of Execution of Contract between the County of Santa Bar bara and Chmbr of Counn AcIVert Co Resources during FY 6q - 70 at Cost not to Exceed $11,100. / I I t' t Req of Sup Cal that Dir, Dept Resources & Collec File Cl Against Ins Ca for KACY Radio Tower Prod, in amt of $747 fo Damages to Co on Sept 24, 19 durtng Donovan Concert I October 6, 1969 Goleta Valley Chamber of Commerce Advertising County Resources during FY 1969-70, at Cost not to Exceed $11,100.00. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 69-542 (ORIGINAL IN PERMANENT FILE) ahan In the Matter of Request of Supervisor Callahan that Director, Department of of Resources and Collections File Claim Against Insurance Carrier for KACY Radio & Tower im r Productions, in the Amount of $747 .00 for Damages to County Bowl on September 24, 1969, & during Donovan Concert . owl Upon motion of Supervisor Callahan, seconded by Supervisor Tunnell, and carried 9 . unanimously, it is ordered that the Director, Department of Resources and Collections be, and he is hereby, authorized and directed to file a claim on behalf of the County of Santa Barbara, in the amount of $747 . 00, against KACY Radio & Tower Productions, for damages to County Bowl during Donovan Concert on Wednesday, September 24, 1969. Report from Ad In the Matter of Report from Administrative Officer on Utilization of New Of fer on Utili of New Procedr Procedures in Office of County Auditor-Controller to Combat Inflationary Trends. in Of of Co A d- Contrllr to Co at Subject written report was received by the Board, and read by the Clerk, which Inflationary T ends Report & Rcco from Admin Of f c Vacatn & Sick Leave Balances for Certain Me in Welf Dept / indicated that some departments are working hard to actually cut costs. He pointed out the development of a new process of protecting and signing County warrants (checks) which has proved very successful . R. D. Johnson, Administrative Officer, commended the County Auditor-Controller and staff for their efforts and cooperation Richard Temple (Colonel, Ret'd), appeared before the Board on behalf of the Santa Barbara County Taxpayers Association and complimented the Administrative Officer in his positive attitude to stabilize the tax rate as a means of getting better government at less cost . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject report be, and the same is hereby, accepted for filing . nd In the Matter of Report and Recommendation from Administrative Officer on on Vacation and Sick Leave Balances for Certain Members in Welfare Department . s Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to October 20, 1969, at the request of County Counsel . Ord No 2030 - Ord In the Matter of Ordinance No . 2030 - An Ordinance Amending Ordinance No. 1993 ._.,end Ord No 19 3 f SBCo, as of the County of Santa Barbara, as Amended, by Amending Section No. 26, Section No . 51, end, by Amena g ect No 26, Sec and Section No . 51A and Repealing Ordinances No . 2008 and No . 2023 . Firemen & Sheriffs o 51, & Sect N lA & Repealing Upon motion of Supervisor Grant, seconded by Supervisor Clyde , and carried rds No. 2008 & No . 023 / unanimously, the Board passed and adopted Ordinance No . 2030 of the County of Santa I Barbara, entitled ''An Ordinance Amending Ordinance No . 1993 of the County of Santa Barbara, as Amended, by Amending Section No . 26, Section No . 51 and Section No . SlA and Repealing Ordinances No . 2008 and No . 2023'' ' I I October 6, 1969 Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell . NOES: None . ABSENT: None . Recommend of Pa In the Matter of Recommendation of Park Commission that Cachuma Dam be Comm that Cachu a Dam be Offclly Officially Named Bradbury Dam as Tribute to the Late ex-Supervisor C. W. Bradbury, Named Bradbury Dam as Trib to eDeceased. Late ex-Sup C. Bradbury, Decea ed Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried / unanimously, it is ordered that the recommendation of the Park Commission that the name of the Dam at Cachuma Lake be officially designated as Bradbury Dam be, and the same is hereby, confirmed, as a tribute to C. W. Bradbury, ex- Supervisor of the First District, for his work on water problems in behalf of the citizens of Santa Barbara County . The Lake, however, would remain designated as Cachuma Lake . It is further ordered that subject matter be, and the same is hereby, referred to County Counsel for preparation of the appropriate resolution to be adopted by the Board and then transmit ted to the U. S. Bureau of Reclamation who, in turn, will make a recommendation to the Bureau in Washington, D. C. Autho Chrman & lerk In the Matter of Authorizing Chairman and Clerk to Execute Lease Agreement the County of Santa Barbara and Vinson L. Pollard, et al, for Office Space to Execu Lease greemt btw the Co of S between & Pollard, et a , for Off Space of Welfare Department at Santa Maria, at $330 Per Month. of Welf Dept at SM, at $330 per o Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried . I unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Lease Agreement dated October 6, 1969, between the County of Santa Barbara, and Vinson L. Pollard, Zilda Barca Pollard, James M. Pollard, and Elaine M. Pollard, for office space of Welfare Department at Santa Maria, located at 219 East Cypress Street, for a one- year period ending September 30, 1970, at the rate of $330 .00 per month, or a total of $3,960.00 for the life of the lease for the one- year period. It is further ordered that the County Auditor be, and he is hereby , authorized and directed to draw the necessary warrants for the rental payments, in the amount of $330 .00 per month, in favor of James M. Pollard and Elaine M. Pollard. Said warrants to be drawn upon submission of the proper Demand of Payment form, as submitted each and every month by the lessors . Resol of Intent of In the Matter of Resolution of Intention of Montecito Sanitary District Montecito Sanit ry Dist Approv Con t Approving Construction of Sanitary Sewage Facilities under District Assessment District of Sanitary SewHFa cil :under Dis N0 . 6 Assessmt Dist f! I Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried uananimously, the following resolution was passed and adopted: RESOLUTION NO . 6-9-54-3 (ORIGINAL IN PERMANENT FILE) '' I Deter & Recomme of In the Matter of Determination and Recommendation of County Health Officer for Co Health Offer or Necessity of Necessity of Construction of Sanitary Sewage Facilities under Proposed Montecito Constr, of Sanit y Sewge facil und0~ sanitary District Assessment District No. 6 as Health Measure . Proposbd Montee! o Sanitary DisL Assess Dist 16 ~ Health Measure / 't I Req of Cortco for Abandonmt Tr ffolO, 5 74 I I October 6, 1969 Upon mot ion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby , approved and referred to Dr . Joseph T. Nardo, M. D. , County Health Officer, for execution. orn In the Matter of Request of Cortco Corporation for Abandonment of Tract f ffolO, 574 . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it i s ordered that subject matter be, and the same is hereby , referred to the Subdivision Conmittee. Communication rom In the Matter of Con1n1unication from Hatch, Parent & Abbott, Attorneys at Hatch, Parent, & Abbott, Att at Law, on Application of Mr . Antonio Sanchez for Release of Certain Funds on Deposit Law, on Applic f Sanchez for for Road Grading of Tract #10,574. Release of Cer ~ - Funds on Dep f r Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Rd Gradng of Tr #10,574 unanimously, it is ordered that subject matter be, and the same is hereby, referred I Communication O' Bryan Reg Pe Taxes on Boat I Req of McEwen Reconsid of to the Subdivision Committee . rom sonal Taxes In the Matter of Communication from Tim O' Bryan Regarding Personal Property on Boat . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the County Counsel and Assessor. In the Matter of Request of Willard W. McEwen, Jr. for Reconsideration of Support of WO.l.U'I, Support of WORK, INC . Program. INC. Program I A communication was received by the Board from Willard W. McEwen, Jr., Attorney at Law, dated September 10, 1969, which was read by the Clerk. A communication was received by the Board from J . N. Appleton, Chairman, Ventura County Board of Supervisors, dated October 6, 1969, recommending this program because of Ventura County's exceptional experience with the Sheltered Workshop Program which has been in existence for approximately 3 years . They are of the opinion that for every dollar now being spent to support the Shelter Workshop Program, $4 is being saved by the discont inuance of welfare assistance . Their current financial assistance for the workshop totals $36,000 which reduces to $9,000 of local support considering reimbursement from the Mental Health Program. It was pointed out that some of the rehabilitation programs, including the Work Incentive Program by the State Department of Employment, have not been as successful as the Sheltered Workshop . Mr. McEwen sent also copies of connnunications from Supervisor John T. Conlan of Ventura County Executive on the merits of the program for the rehabilitation of mentally handicapped persons . Mr. Dick Kieding, Past President of the Kiwanis and a member of Work, Inc ., appeared before the Board to request reconsideration of their request for $15,000 contribution by the County toward the program. He pointed out that this involved individuals who have been medically and mentally cured, have gone home and are now recipients of various social funds . The workshop trains them how to do a job. They go into a factory environment, then into a j ob . It is hoped to take people who are now recipients and put them to work . The Shelter Workshop Program is not a new one as it was fi rst r econunended 18 years ago . Work, Inc .' s place of operation is at 324 State 1 October 6, 1969 Street, and they have over 16,000 feet and 400 people in the County who need their servi ce . Dr. Harrison Meisel, Director of the Memorial Rehabilitation Foundation, appeared before the Board to point out the excellent medical program that has been created through the Foundation. Mr. Kieding mentioned that they have hired the best sheltered workshop director in the United States. He introduced Philip Feenstra, Development Director of Work, Inc . who appeared before the Board and connnented on the value of vocational rehabilitation workshop to society as compared to some other aid to the handicapped . He referred to Mr. Robert F. Girard, Chairman of the Governor' s Committee on Employment of the Handicapped who said that physical and mental disabilities limit the work activity of 16 million Americans of working age, and the loss of earnings from this is over $16 billion a year. In addition, persons other than handicapped lose from this through increased taxes, increased insurance premiums, etc . , and loss of tax revenue. To combat this problem calls for reasonably full employment of the handicapped by stimulating employment to the point where warm bodies are being hired, or raising productivity of the disabled through vocat~onal rehabilitation - the first creates inflation and the second alternative makes the handicapped worker competitive. Raising productivity of the handicapped is work done by Work, Inc. Last year, various State Departments of Rehabilitation restored over 241,000 people to productive living. In the past 14 years there has been a four- fold increase in the number of rehabilitations in the United States . Today there are 1500 workshops in the United States serving 75,000 people daily . These people are being rehabilitated and most of these people are earning wages while they are in training. Currently they have 56 referrals from connnunity agencies, and they have had the success of one placement, a job for a blind man making over $3,600 per year. Work, Inc. has a major problem in staffing of their facility . They have made application for a Federal grant of approximately $75,000, but their currents needs are for $15,000 of matching funds to go in with the Federal grant for the staffing. He indicated a layman' description of work environment as being a factory with contract with corporations to do packaging or anything that is production-like work. The corporations that give them this work are paid for a contracting fee, not on charity, for this full-fledged production line . When a handicapped person gets up to 80% capacity, he is eligible to leave. Work, Inc. is striving toward running their own placement bureau. Russell Kern, Regional Administrator for the State Department of Rehabilitation, appeared before the Board to make certain statements about the program. He said their staff of rehabilitation counsellors are constantly in contact with employment offices in an effort to place the handicapped individual. The application the workshop has for a Federal grant includes a staff member who will have a rehabilitation counsellors to effect placements . He also gave some statistics about Ventura County. Last fiscal year the Ventura office of the Department of Rehabilitation referred 39 individuals to the workshops. They provide a variety of services offered by the workshops . As of June, 1969, 20 were still receiving workshop service; 12 had successfully gone through the program and became employed. It takes between 20- 22 months to complete the rehabilitation of an individual so, in this case, they had 12 in one year who became employed. The workshop gives a counsellor some tangible things. The State Department of Rehabilitation enroses the establishment of a workshop in Santa Barbara, and he sincerely hoped that Santa Barbara County will join with the State ' r t ~ ' :-116 1t \ I I I October 6 , 1969 and Federal governments to help fund it and get it operating. Ray Dutcher, President of the Board of Directors of Work, Inc . , appeared before the Board, and referred to a resume of the Ventura County Rehabilitation Workshop which showed placement data at 95; minimal tax payment per person since employment yearly of $340.00, and minimum return to tax rolls since placement yearly of over $41,000.00 after expenses were taken out. Mr. Dutcher said they want to start their program with a group of 50 people so they can staff their facility at the beginning so there would be adequate funds to take care of the$e 50 people and keep them going . The period of time covered in the request for $15,000 in funds was from October 1 to the following September 30th. Supervisor Callahan felt this program has a lot of merit and the Board wants to help if it can. Supervisor Callahan made a motion to allocate $7,500.00 toward the program for the rest of the current County fiscal year, but failed for lack of a second. Richard Temple (Colonel, Ret'd) appeared before the Board on behalf of the Santa Barbara County Taxpayers Association. He said this is a very dynamic, challenging program. He has reviewed all the material on behalf of the Association. The County does have a budget and a decision would have to be made where it should be, speaking of priorities . The trend of the thinking is to get people off welfare to workfare . Supervisor Callahan asked Colonel Temple if the Association would support the program if the County could find the funds, and Colonel Temple replied that the priority has to be determined. Supervisor Tunnell stated that the Board has had to turn down a good many requests for which there was a great deal of merit . Mr . McEwen reappeared to say that they were so sold on their proj ect in February that they did not distribute the information needed for the Association and other people who are conservative, but all groups have been furnished a great deal of information. Supervisor Callahan felt the Board should contribute $7,500 which is the amount contributed by the City of Santa Barbara. R. D. Johnson, Administrative Officer, appeared before the Board regarding the availability of funds. There is an account in the budget called ''Contingencies'' for emergencies or unanticipated items during the fiscal year for which they were not anticipated at time of budget study . The statute requires four-fifths favorable vote of the Board to take these funds from contingency for this particular need if they are to be spent judiciously . Mr. Johnson remarked that this is a wonderful project and program but the County is committed to so many welfare programs mandated by law. Supervisor Tunnell mentioned the technical school t r aining program in the northern part of the County and the Board has been asked for funds for the WIN pr ogram. Dana D. Smith, Assistant County Counsel, mentioned that there has to be something which occurred t o j ustify taking the money from the contigency fund. Supervisor Clyde suggested this program be brought back to the Board for consideration during next year's budget study. Upon motion of Supervisor Tunnell, s econded by Supervisor Clyde, and carried, with Supervisors Callahan and Grant voting ' 'No'' , it i s ordered that subject request for funds to help finance the r r ogram under Wor k, Inc . be, and the same is hereby , denied at this time. Report on Req of Welf Rights Org for Travel Funds to Washington, Training Needs WIN Prograr / Recommend of Par Comm to Accpt Bi Page to Operate Concession for 5 Period, upon Agreemt with Pre Operators, J & T Concessions. I Report from Dir Parks on. Req of Odell & Co for Redctn of Grazin Fee at Cachuma R I r t I 1 ~ October 6 , 1969 I SM In the Matter of Report on Request of Santa Maria Welfare Rights Organization Travel Funds to Washington Regarding Training Needs under WIN Program. I The Administrative Officer submitted a written report on subject matter, which was read by the Clerk, with a recommendation that the request to allocate funds to T.T.O.C. be denied. As the request for travel funds would be to provide for expenses of individuals representing the Welfare Rights Organization, this would not be considered an appropriate allocation of County funds . If it is found necessary to travel to Washington to confer with Federal officials on the matter of training, the County ' s position should be to send and pay the expenses of County employees only . With regard to financial support of T.T.o . c . , it was found that this organizati first started with an OEO grant and later was incorporated as a private non-profit organization and received support from the Manpower Development and Training Act. Sufficient information has not been available to evaluate the performance and effectiveness of this organization. Before any County funds would be allocated to such an organization, a more comprehensive report of the services to be rendered should be made . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Welfare Rights Organization for $300 in travel funds be, and the same is hereby, denied, as recommended by the Administrative Officer . of In the Matter of Recommendation of Park Commission to Accept Bid of L. M. Page to Operate Goleta Concession for 5- Year Period, upon Agreement with Present Operators, Yr J & T Concessions. ent Subject written recommendation was received by the Board and read by the Clerk. As Mr. Page was the highest responsible bidder of the two submitted, it is understood that his securing a permit with the County hinges on his ability to reach an agreement with J & T Concessions, the present operators . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Park Commission to accept the bid of L. M. Page to operate the Goleta Concession for a five-year period with an option to renew for five years be, and the same is hereby, accepted; and the Cottnty Counsel and Park Director be, and they are hereby, authorized and directed to work out the details of the transaction . f I n the Mat ter of Report from Director of Parks on Request of Robert s. Odell & Company for Reduction of Grazing Fee at Cachuma Recreation Area. c Area The Director of Parks submitted a written report and recommendation, in coordination with the Agricultural Commissioner and Right of Way Agent, that a' rebate not be granted . Representatives of the Bureau of Reclamation, National Forest, County ' Agricultural Department, and President of County Cattlemen's Association were contacted and based on these discussions, it was felt that in a bid such as Mr. Odell's, risks such as acts of God are assumed by the bidder, and Mr . Odell's permit is also silent in this matter. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the request of Robert S. Odell and Company be, and the same is hereby, denied, and that Mr. Odell be so notified. 1+ . I I Req of Co Ass that Paid Pen & ~sts be refunded to ~ Prop Owners I ~ l t I I I I I ' ' ! ( Report from A Of' on Review ------- t I October 6 , 1969 5 ; sor In the Matter of Request of County Assessor that Paid Penalties and Costs be lties Refunded to TW.o _ Property Owners. ~ Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the County Assessor be, and he is hereby , authorized and directed to refund paid penalties and costs on second installment of tax~s which became delinquent for the following property owners, in view of the confusion regardin t M refunds for flood damaged property whereby certain property owners did not pay the second installment of their 1968-69 tax bill by the delinquent date, April 10, 1969, and were penalized: Mr. Melvin S. Hewitt (7-350-50 Code 78- 012) . Mr. Thomas C. Fenwick (155-212- 06 Code 78- 002) t j1 t In t .he Matter of Report from Administrative Officer on Review of Rates, Rates, Impoun Impounding & Adoptn of A imals and Adoption of Animals under the Animal Control Program. . I under Animal ~ntrol R. Program. I D. Johnson, Administrative Officer, submitted subject report following I I l I I I his review with the Health Officer, and submitted his recommendations . A letter was received by the Board from Don and Esther Soule' , which was read by the Clerk, requesting fees for cats . Upon motion of Supervisor Tunnell , seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendations submitted by the Administrative Officer be, and the same are hereby, confirmed as follows: owner: License fee to remain at $4 . 00. Impounding fees: Increase from $5 to $15 on first impounding; second impounding increase from $10 to $25; and increase from $25 to $50 on third impoundirig. f If false adoption occurs, the following costs will be incurred by that dog's Adoption mixed breed License fee Rabies inoculation Total $ 7 . 50 (for pure bred $15 for pup $6) 4 . 00 5.00 $16.50 It is further ordered that the letter from the Soule's be, and the same is hereby , referred to the Administrative Officer and Health Officer. ReconnnerLd of A min In the Matter of Recommendation of Administrative Officer to Extend the Off to Extend he Provisns of Pa a Provisions of Paragraph 6 of Agreement between the County of Santa Barbara and 6 of Agreemt b w SBCo & Telecon mTeleconomy of April 7, 1969. of April 7, 19 9 / Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried I I I ' unanimously, it is ordered that the recommendation of the Administrative Officer to extend the provisions of Paragraph 6 of the Agreement between the County of Santa Barbara and Teleconomy of April 7, 1969 an additional amount of time, not to exceed 180 days, necessary to conclude this portion of the agreement be, and the same is hereby, confirmed. It is further ordered that by extending this one provision of the agreement, the County expressly retains the right and does not extend the right to cancel this agreement with thirty (30) days notice thereof. Paragraph 6 of the agreement provides that the written report be submitted ' Req of Chrman of Preserve Commt t Hold Informal Meeting with B/S I Notice of SMOG S in Palm Springs Oct 30 & 31, 196 I ' October 6, 1969 within 6 months of date of agreement. Agri In the Matter of Request of Chairman of Agricultural Preserve Committee to Hold Informal Meeting with Board of Supervisors. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously , it is ordered that Wednesday, October 22, 1969, at 1:30 p.m. be, and the same is hereby, set as the date and time for the Board of Supervisors to meet informally with the Agricultural Preserve Committee. It is further ordered that the composition of the Committee be changed to delete the Special Districts Coordinator (Director of Intergovernmental Services) and include the Administrative Officer and Clerk. ou nar In the 'Matter of Notice of SMOG Seminar in Palm Springs on October 30 and n 31, 1969. Upon motion of Supervisor Clyde, 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, authorized for the following: Any Member of the Board, and County Health Officer - to Palm Springs on October 30 and 31, 1969, to attend SMOG Seminar called by the Riverside County Board of Supervisors. Reconnnend of Adm n Off In the Matter of Recommendation of Administrative Officer to Approve Request to Approve Req o SB Genl Hosp Adm n of Santa Barbara General Hospital Adminstrator for Budget Deviation in C-1 Account fer Budget Devia ion in C-1 Acct to to Purchase Replacement Amplifier for Paging System for Approximately $170. Purchase Replace t Amplifier for Pa ing Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carri ed Sys for Appro $ 70 { unanimously, it is ordered that the recommendation of the Administrative Officer to !\llow of Clai.ri~ I I approve the request of the Santa Barbara General Hospital Administrator for a budget deviation in C-1 account to purchase a replacement amplifier for the paging system in the hospital be, and the same is hereby , confirmed, at an approximate cost of $170; and the Purchasing Agent be, and he is hereby , authorized and directed to proceed with the purchase thereof. The Board. recessed uut.il 2 o' clo~k. Plll . At 2 o ' do.ck, p. m -~- the Board reconvened. Present: Supervisors George H. Clyde, Joe J. Callahan, Danie!_Q. Grant, Francis H. _Beattie, and Curtis Tunnell; and J. E. Lewis, Clerk. Supervisor Beattie in the Chair In the Matter of Allowance of Cl aims. .I 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, r espectively , to-wit: (SEE LIST ON PAGE 320) ( ' i ! October 6, 1969 Upon the roll being called, the followi11g Supervisors voted Aye, to-wit: I ' I I l I NUMBER 8M8 8Mt 82H 8251 8252 8253 121 8255 825.6 82SI 8259 8261 8212 8263 8215 8217 .- . 8269 8270 8271 8272 8273 8274 8275 8276 8JJ7 8278 8279 8180 8281 8282 8283 82M 8211 AC-157 AUDITOR'S WARRANT REGISTER PAYEE PURPOSE , -.i a - do D w 2ft: do . 18 -WM s - !11-9 U1'1- - ttia . 1a state of callf --- J.a. r.-t.a 'J.'aanepcOt Cleulnf ,, a. llelllllm Qar1 11. .,. JIOl!llillla Ml'E~ C - J. wtoe J.ar.itMz tn991p ~ . -~~ am a. ~ ~ 6 ll&ftC 3olaa Lallll*I Diet loot 1loo1tol 0-.ld - tit--. h aoa hef w lltni1ir ~- lllls'fta .tdm ~. altlll09ll. llr ul caati. U.Up~i- SYMBOL l. J i au c1o 2. 22 22 9. JJ 10. 22 11. J2 ua is lS 22 l&. 22 17. 20 17. 22 22. '' WARRANT ALLOWED FOR 15.02 65.M 69.21 152.17 317.51 3.4' 21.2 oo 7.M 8.IO '" 1.t.10 108.87 1.123.41 21.oa J.oo '6.50 142.85 n.45 15.00 U3.18 10.so to.so 10.so e.oo 10.50 sa.ao s2.ao a.oo 280.00 25.00 81.10 20.os a.so 2.12 1.10 "' 12.50 REMA~KS 2. 22 1.IO ft 2 12 2J.76 Cl" 9. 12 10.00 ' 22 25.00 NUM8ER 8211 8287 at 828t 8211 8291 8292 1291 11217 .82. 1219 8JOO 8301 8102 8303 8305 8306 830I D10 au uu 8314 au au U17 8318 U19 ano Ull 8322 U23 A C. J 5 7 t AUDITOR'S WARRANT REGISTER SANT A BARBARA COUNTY FUND U DATE.~~~--'---'~~1919_ P"AYEE .i ftia .Ula Sle Ce Golfta Co "* .bt. ~aolfi.O 1o co ~COOMCO Mel.llG 8 Slaa Co at1Mlft Co Gae C. Cit!' of a Cgll97. t11191't 1. llJ. T n. , . . ffatft~CO d Ciellto ~---i . .usto Gelllft~CO G.ift,_CO l G-ild . ,~ lloe .-utullDtel,. - """1t.Cli' Co Geaitte~CO a-1 Ci .--~.sne. aa.a- ca= PURPOSE ~ u . ---- to Of a-1111 JO ,.11o ottu1a1 Chl&a . t -a1n~ ,._t Coo ., I . -1* it.I en ._ dCWrp ,._ oasltOB S.ta . . 9DMl ill .*'"" loo.I ,. . . , . SYMBOL 35. 22 21 ,., 23 4o JeU 23 to 50 1.0 60a1 IJ a 20 ". 22 61 a I 75. 8 HU , 1 IO a J ., 90. 3 IOaU 1ea a 1 101 . 103 , lOJ a S lOJ a 6 lOS U WARRANT ALLOWED F01' 10.50 5.50 1a. 283.40 121 . n.n 20.14 S.H lf.000.00 18.00 00 671.00 21.00 46.00 200.00 450.00 1.11 Ufe5 2J.71 161.IJ 22.50 7.15 71.2 15.80 1 3.Jl a.1.1 4.00 73.07 116.00 i.eo Mt.SO 14 19.15 as.oo eoe.cn 23.00 IJl.00 1'EMA1'KS tO 20 1.00 102. 5 ''' ft ft . NUMBEl't 9124 8125 an , ens an llJI 8U1 81b Ull NM QIS UM 1119 ., Utl Ui12 lltS 8Jtl U'7 nt USl Ull ., 8111 151 . AC I !57 ' AUDITOR'S WARRANT REGISTER SANT A BARBARA COUNTY FUND~-===== -~~~~~DATE~6 .~ I ~ ~~--1-t_1_9 PAYEE PURPOSE rid-. co ._LClmbt WZile a. D9fllati, . - Co . , . .-.-.~ a.c. ~Co CletJaial ~J:. ~C9 .t.e. ,_,.,.CD ~.c Ce tzkd Wil UIAd 1'iloa do co CD Gal'le~CD 89ilil ,. co 19lft.o a. S1Ao co c1o .,lfU G ti . 1 IG CO ~rCall,_ Glft~CO Cll ft~CO Will~I'. ~ 1'1n " .-er1= tn eo-.co . ~ . 'a.a ,. a. . U.-L_. .-1 Cl- Of .t Alllllil aeie. SYMBOL 101 u 1()1 3 lOt 20 106. 15 107. 15 I07. l8 107 '21 107 21 lo 107 23 llt s llO U 120. 120 17 1IO. u .l ,21 22 Ul 22 lll. 12 111 U6 W ARRANT ALLOWED FOl't 3H.OI 1L7 20.00 21.00 "' JM.oo "" M.M ss.oo so.n 41.35 n.ss 115.09 24.20 2.10 u.e 34.M ''' M.JS M.4J n.sa es.st 41.85 1c.cn u.oo lJ0.00 lt.97 u.es ll.6.00 n.n S.71 so M.ta 1., 190.?I 119.00 REMARKS . 2.'111.27 llO S J 117 .OI 151 " UtaJllft.M NUMBER 8Ml aa , . , 8317 . 830 , 9372 UJl 8374 ms 11''7 1 . , . Ull an ens UM .,., ., A C-1!57 ' ' l AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND , . . .____. ' - .___ _____D ATE OCJLll'I 1MI PAYEE PURPOSE 9 6 llildtla tiDC ~----- ls:ofa - ~ . ~1 - ~ . ,. . . -.1.ft . CO a.al 4o c. . la Mat;al 9Ml1DellCO a.a 80lee9 co 1ltS el.ft. DUlr ltllada ._. flof . ~1 . ~.- ~-- J:d ., . ~. etai wu.u ~ - a.a~ . . 1.lill 'IWhaa. - Mb~.- . ., n1u.a r. Ollls .,. . . - .,_.Le~- . - - I. Mall . __ _ . . COGeCo . a.ia-- . cea lllada SYMBOL 150. 1A 150. 15 lSO I 18 Ul 911 111 22 152 as ,lSJ. 17 ts2 ao ll2 2J 155. 15 us 18 115. 12 159. u 1M. ~1 WARlltANT ALLOWED FOl'lt 180.00 a.oo 190.00 340.00 s.oo a.10 4.8.11 a.73 a.so J.77D.8' 92.U 29.00 16.50 u.1s ' UT.SO s.oo lt.08 SU.75 . 12s.oe M.5CI 1.n ., . 25.00 so . zt.IO 20.00 ue.oo , 1a.n 11.20 75.00 I0.00 110.00 fltEMAl'ltKS 1'7r nn 19D NUM8El't 8400 ltol toJ MOS 8tll MU 8'12 MU MW au MIA M17 ltJ.I lt19 8421 1121 ,. 1421 . 1117 . 9131 Mn 8UI .,. . ldl A C - 157 . ,. AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND._. DATE -CX:.-IOID 6. 1119 PAYEE DelJte~ s.-ui.-. . 11111.Cl.MI&~ c~~ t 1111 as.11.o.~ lllrrii 41.-F . ~ cs._ ~ . 1 . ., . - -la PURPOSE 19ft ~ . l&Of . , I SYMBOL 15'7 21 t1o lff a IS WAfltlltANT ALLOWED FOllt l.M.00 1'7.00 100.00 200.00 lltEMAfltKS 210.00 151 211 1.26. 157. 21 . M.00 1.82 . 12. n.oo t2.M J.21 J1.2 7.4J Jl.O t. M.79 :110.6'7 Ul.79 16.M 12.M 11. i.000.00 Ml.to ,., 719.00 713.IO eoo.oo 116.00 NUMB ER et to 8M1 aca , . . ., . . 8t51 MU MU u ,. 9118 , , . M71 W12 MM ,. A C-157 I AUDITO.R'S ,WARRANT REGISTER , SANTA BARBARA COUNTY FUND QaL DATE _____ ~'-1_'6_9 P"AYEE Saa - ail~. a.ta .a ca111 Mt - C.llf llOllp . C09Co wtlU.S lllaee-.ia . ~.,-~ alriaL ce_._ .Co IJ*. a co . ct.ot~ - ._ . litw.r WU . ,. ~-.;.; . .a._a . o . . P"URPOSE . cue hof Mn ~h I W A " RANT SYMBOL A L LOWE D FO " lSt 8 U do 159. 21 l59. 12 ., ls a lto. 3 llO. l5 llO. 22 1eo a D eo lU 20 f10 4o clo clo l61d 171 171 22 , 17 10 1.81 23 -1 c, 181 JO 185. 3 188 le 1.as 170.80 uo.oo i1 M .tO s.to n n 1.167.50 llO.GO JU.79 !.-01.oo ic1e.oa i , 00 1 Jl.SO l2t.OI 10.00 8.70 21.00 us.oo .,. u.oo J.00 2.00 7.IO - 14. 20.121.a '75.00 M.tO i.:oeo.oo a ft 6.ot 1.IO 2.10 P.M . --- -- ------~-------------- -----. - ---~ --. - " - ~ ------ ------ --- -- - . . AUDITOR'S ,WARRANT REGISTER SANTA BARBARA COUNTY FUND U. DATE ~ l'69 N U MBER P"AYEE -eae 11e - NliUMi a1 - . AC -157 c o1 co ~ ~~ . ~--a.ea .i P"URPOSE do - SYMBOL 18.1 D lft 10 111." , , uo, lU, 1Ua3 uow 155. 3 . ~ WARRANT ALLOWED FOR . . 1 27.? . - u .n 18'.to 2.a a. 2.75 .n t . lO , REMA.-iKS -~ . NUMBEl't , . . , M9l 9492 A C . 157 . . AUDITOR'S WARRANT REGISTER l P"AYEE .-UR POSE co MlalltM atdtftH ce AS8tAe atdtliel4 C. --.11 co Psep.;a.1. . u~u.w C-O--I~ WUlUa.U ._C08C:O Co , SYMBOL MO S 110 140. 22 J;IO D WA""ANT ALLOWED FO" 147.92 183.70 .to.72 13.711.-18 .,12.1 1.n s.?J . UJ.G ftEMAftKS an c10 NUMBEl't . -- - - A C- 157 . ' AUDITOR'S WARRANT REGISTER l"AYEE a.w. Mli.tr ~ . Clt8t&Ollk Miid.! Of.1 ~ . Of.lCO .coed ~UeCO f t . . I t 1 I l"URPOSE SYMBOL 1s~.- ae ~1--10 '"' lllft1a1 , ts UO 9 - Oil _, . , . & - WARRANT ALLOWED FOR REMARKS 1-U.M lM a IA 1.0I 1M a 22 121.tl .sea .n ft ft 6.40 lt.22 io '" 2.m.u 2.as .a , ~ so.u 12.JS IUA . NUMBEft asn au ISJ.J 811' uu UY 81U AC -157 AUDITOR'S WARRANT REGISTER ,.AYEE PURPOSE *-Uk Ga a Sia CO I co ---~-. . . ~-- I SYMBOL 275 279 119 919. 17 319. 18 119 a IO 119 WARlltANT ALLOWED FO!lt 102. i.na.11 n.10 10.00 . lltEMARKS -. I ;, & DUIUCI ~ IM1laCOlllll Wlamlt AUDITOR'S WARRANT REGISTER SANT A BARBARA COUNTY FUND MltI DATE._.:.==--=:!~ 1:-..: NUM8Elt ,_AYEE an1 Ma OMI ._ L 1'1.1- 'a OIU ._.Ill. .Sa eu a1sa L . w -.i.1 . 1a1 a-.a.~ ' . Mltl _l as.1t . ftjJA Ola I' OlH _., Clrl~ a-orr1 ld.J8a ~ ;a 0172 tawtl a 117S . . A C- 157 ,_URPOSE l SYMBOL 9&1 u 1 ua UA* , , IO Al 1951 WAA"ANT ALLOWED FO" , . l llD. 418.00 in. JM.02 ns.oe 817.00 . - 917.80 128.18 12.M . NUMBER ' AC-157 AUDITOR'S ~ WARRANT REGISTER FUND._ 19AYEE . . . . . 1 ' . CCMlll ~ ' t ' . ) . ,. . J , . . . ' . . - ' ~ ' . "' . ( . + SANTA BARBARA COUNTY PURPOSE SYMBOL ' ' . . . WARRANT ALLOWED FOl't ~ 11.w. U.M ,42.71 , ., 14 so.u llJ.te 222. 102.91 1.737.40 2 113.71 . .,. JM.ti 1, . 1.s21.02 l'tEMAl'tKS Hearing on Plan Con:nn Recommend f Adoptn of Ord Amend 'Art IV of No. 661 (69-RZ-4 to Rezone Prop r October 6, 1969 Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None. In the M~tter of Hearing on Planning Commssion Recommendation for Adoption of Ordinance Amending Article rd IV of Ordinance No . 661 (69- RZ- 46) to Rezone Property ) Located Southwest of Santa Maria Airport South of Tanglewood Subdivision East of Located SW of SM Black Road and North of Highway 1, Santa Maria Area from 10-R-l and 10-R- l-F to AG Airpt So of Tang ewood Subdiv E of Blac and AG-F and/or AL AL-0 and/or F District Classifications . Rd & No of Hwy 1 , SM Area from 10- -1 & This being the date and time set for hearing on subject proposal; the Affidavit 10-R-1-F to AG & AG-F &/or AL, AL-0 &/ rof Publication being on file with the Clerk; and there being no appearances or written F Dist Cli-ss ( statements submitted for or against subject proposal; Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the reconmendation of the Planning Commission for adoption of an ordinance amending Article IV of Ordinance No . 661 from initiation by the Planning Commission to rezone property generally located southwesterly of the Santa Maria Airport, south of the Tanglewood Subdivision east of Black Road and north of Highway 1, Santa Maria Valley to the 20-AG and 20- AG-F District Classification be, and the same is hereby , confirmed, on the basis of the Sunnnary, Report of Findings and Reconmendation as set forth in Planning Commission Resolution No. 69- 80; the proposal was to rezone from the 10- R- l and 10- R- l - F, Single Family Residential Districts (minimum net lot area of 10 , 000 square feet) and a portion with .''F'' Airport Approach Area Combining Regulations to the AG and AG-F, General Agricultural Districts (permit general agricultural uses as specified or subject to ''F'' Airport Approach Area Combining Regulations on building site areas ranging in size from 5 acres to 100 acres) , and/or to the AL, AL-0 and/or F, Limited Agricultural Districts (permit limited agricultural uses as specified or subject to "F'' Airport Approach Area Combining Regulations and/or 0-0il Drilling Combining Regulations on building sites ranging in size from 5 acres to 100 acres) . It is further ordered that the following ordinance be, and the same is hereby- adopted: , In the Matter of Ordinance No . 2031 - An Ordinance Amendi ng Ordinance No . 661 of the County of Santa Barbara, as Amended, by Adding Section 606 to Article IV of Said Ordinance . Upon the roll being called , the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Fralcis H. Beattie, and Curtis Tunnell. NOES: None . ABSENT: None. lan Comm Recomm nd to Meet Jointly ith In the Matter of Planning Con:nnission Reconmendation to Meet Jointly with Board B/S on Oct 22, 6 p f Supervisors on October 22, 1969, at 10 A.M. to at 10 A.M. to Discuss Proposed Sign Reguldti ons Discuss Prop Sig and Amend ''U'' District Regulations . Reg & Amend ''U'' is t Regulations / I I t t Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Wednesday, October 22, 1969, at 10 o'clock, a .m. be, , Cont Plan Comn I to Adopt an Or October 6, 1969 and the same is hereby, set as the date and time for the Planning Commission to hold a joint meeting with the Board of Supervisors to discuss proposed sign regulations and amend ''U" District regulations. Recommend In the Matter of Continued Planning Commission Recommendation to Adopt an 61 0rdinance Amending Ordinance No . of Agricultural District", Limiting Uses Permitted (69-0A-9) . 661 Changing Title of ''U'' District to ''Unlimited Signs Permitted in "U'' District and other Unspecified Amend Ord No. Changing Title "U'' Dist to ''Unlimited Ag Dist", Limit Signs Permitte in ''U'' Dist & Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried Unspecified Us Permitted (Q-\M1.- unanimously, it is ordered that subject matter be, and the same is hereby , duly and 9) I regularly continued to Monday, October 27, 1969, at 2 o'clock, p .m. following the joint meeting with the Planning Commission on October 22, 1969, at 10 a .m. I Conthearing o COmm Recoillilend Adopt an Ord Plan In the Matter of Continued Hearing on Planning Commission Recommendation to to Ord No. 661 to Combining Reg, Zone Dist & S into Conforman e (69-0A-10) / d Adopt an Ordinance Amending Ordinance No. 661 to Bring Combining Regulations, Zone r. .ng I Districts and Symbols into Conformance (69-0A- 10) . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby , duly and regularly continued to Monday, October 27, 1969, at 2 o'clock, p .m. following the joint meeting with the Planning Commission on October 22, 1969, at 10 a .m. Conthearing o Plan Comn Recommend Adopt an Ord Amding Art IV Ord No. 661 from Req of Peirino Merlo, et wc (69-RZ-10) to Rezone Prop Located on W Si Ref 1gio Rd, So Hwy 246, S Ynez from 5-AL-O to 100-AL-O, for Creation of Ag Preserve (69-AP In the Matter of Continued Hearing on Planning Commission Recommendation to I 0 Adopt an Ordinance Amending Article TV of Ordinance No . 661 from Request of Peirino C. Merlo, et wc (69-RZ-10) to Rezone Property Located on West Side of Refugio Road, South of Highway 246, Santa Ynez Valley, from 5-AL-O to the 100- AL- O, and for Creation of Agricultural Preserve (69- AP- ll) . e of Vall, 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, November 10, 1969, at 2 o'clock, p .m. when other 11) Agricultural Preserve matters will be discussed . Conthearing on Appeal of Mr. & Mrs. S owell In the Matter of Continued Hearing on Appeal of Mr . and Mrs . Warren E. Stowell from Plan Comm from Planning Commission Decision to Deny Request to Create Two Five- Acre Parcels in Decision to Den Req to Create 2 Sthe "U'' District on Property Located North of Sisquoc, 5th District . Acre Parcels in ''U'' Dist on Pro erty Located No of S squoc, Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried 5th Dist. unanimously, it is ordered that subjecthearing be , and the same is hereby, duly and I I I regularly continued to Monday, December 8, 1969, at 2 o'clock, p .m. at the request of the appellant's attorney, Robert Trapp In the Matter of Continued Hearing on Appeal of Goux & Romasanta on Behalf of Request (69-CP-22) Plan Carpinteria Area. for Conditional Use Permit to Establish Mobile Home Complex in Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried be received from the Planning Commission 79 a2~ October 6, 1969 Dirtng Dir of Re & In th~Matt~ of Directing Director of Resources and Collections to Submit Collections to S bmit Req for Use of C Request for Use of County Bowl for Shows and Concerts to Board of Supervisors Prior Bowl for Shows & Concerts to B/S to Preparing Permit for Execution Prior to Prepari g Permit for Execu I Req of Co Welf D Consid of Paymt to Welfare Recip Visitng Outside US I I Upon motion of Supervisor Callahan, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Director of Resources and Collections be, and he is hereby, authorized and directed to submit request received for use of the County Bowl for shows, concerts and other presentations to the Board of Supervisors for approval prior to preparing the permit for presentation to the Board for execution r for In the Matter of Request of County Welfare Director for Consideration of Payment to Welfare Recipient Visiting Outside the United States. he Arthur Nelson, County Welfare Director, submitted subject written report and request following receipt on September 29, 1969 of a request that Old Age Security be reinstated in Case Number 42-10- 9297 . This case had been discontinued by action of the Board on September 2, 1969 requiring the Welfare Department to terminate payments to aid recipients visiting outside the United States . The request for restoration is based upon Circular Letter 2202 issued by the California State Department of Social Welfare on October 4, 1968 . It concerns the matter of Aid Payments Pending Fair Hearing and is based upon the case of McCullough v . Terzian, Alameda County, May 1968 . The Superior Court in Alameda County issued a Writ of Mandate in which John Montgomery, Director of the State Department of Social Welfare was named as Respondent . The writ directs the payment of aid pending Fair Hearing decisions in cases in which aid is terminated and in which the recipient complies with the conditions of the writ by filing a request for Fair Hearing with the State Department of Social Welfare and a sworn statement which ''controverts the essential allegations of ineligibility and which includes a statement of all current income and resources'' . As tle State Director is named as the Respondent, County Welfare Departments are requested to comply with the orders of the Superior Court to avoid exposure of officials involved to comtempt proceedings. The recipient ' s attorney has met all of the conditions of the writ as determined in consultation with the County Counsel and the Legal Officer of the State Department of Social lvelf are . The County Welfare Director therefore requested consideration of Board approval to mail the Old Age Security warrant in the above-mentioned case to Canada. A communication was received by the Board from Stanley C. Hatch of Hatch, Parent and Abbott, Attorneys at Law, informing the Board that on September 30, 1969, his client, in State Case No . 42- 10- 9297, complied with the provisions of the Writ of Mandate dated May 2, 1968 issued in Alameda Superior Court Case No . 379011. Consequentl , restoration of his client's Old Age Security payments is required by law pending a heari ng in the State Department of Soci al Welfare. Attorney Hatch advised that any action taken in violation of said Writ of Mandate and any further attempt to deny his client's payments under the Old Age Security Law may expose the Board of Supervisors to contempt proceedings under said Writ of Mandate . Arthur Nelson, County Welfare Director, appeared before the Board to ~tate that the absence has been for two months and the person is expected to return in three months . Attorney Hatch appeared before the Board, representing the recipient, 1 and 1 I October 6, 1969 stated that the Board has no choice in the matter if the law is followed. Because of lack of knowledge, the Board may not be fully aware of circumstances of individual cases such as this or perhaps others. It is very difficult to arbitrarily cut off payments of the individual - the burden is being put on the person. The County Welfare Department is fully aware, on a monthly basis, as to the status of people who are out of the country through an international social service. Attorney Hatch said he is not indicating that the Board should take forceful action in the case of fraud, but the members should know the facts before making a decision and, in this case, sufficient information was not available to take the action on September 2, 1969. Supervi~or Grant understood that the hearing will go before the review board and payments will be made until that time . Attorney Hatch said that the ineligibility of welfare recipients to receive payments has to be proven when the hearing is held . Supervisor Tunnell announced that there has been a tremendous response about this with connnents favorable to the Board's action; that people do endorse the Board's action . Welfare Director Nelson reminded the Board that details of the case record cannot be divulged or discussed in public session but records are available to the Board to discuss in administrative or executive session and questions can be answered at that time. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject matter be continued until later this date during an administrative closed session, and the Welfare Director shall make available the records for the Board members at that time . ***** Following executive closed session, the Board continued to discuss subject matter in public session. Upon motion by Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that no action be taken on this matter at this time . Following a short continuance of subject matter to take up other matters on the agenda, the discussion resumed. I Welfare Director Arthur Nelson reported to the Board thathe received a telegram this date from the State Department of Social Welfare on fair hearing notice for the recipient in question, point of issue, right to aid outside U.S.A. It indicated the presentative as Hatch, Parent and Abbott, 226 E. Canon Perdido Street, Santa Barbara; basis of action due in compliance with Operations Manual 22- 023 . 2. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried, 't'7ith Supervisor Tunnell voting ''No'', it is ordered that the County Welfare Director be, and he is hereby, authorized and directed to restore benefits to the recipient in question under Old Age Security under Case Number 42-10-9297, with payments to be made to recipient pending outcome of the fair hearing before the State Department of Social Welfare . Appointmt of CH .c."" on'"1 In the Matter of Appointment of Chairman Beattie as ''Task Force'' Member from Beattie as ''Ta Force'' Member to attend NACO Legislative Conference in March, 1970, at Washington, D. C. from Co to Att NACO Leg Confe ce Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried in March, 1970, ac Washington, DC unanimously, it is ordered that Chairman Francis H. Beattie be, and he is hereby, L appointed as the ''Task Force'' Member from the County of Santa Barbara to attend NACO Legislative Conference in Washington, D. C. in March, 1970, from request of the October 6, 1969 Southern California Regional Association of County Supervisors; and that Carl Chandler, Executive Secretary , be so notified. ATTEST: Upon motion the Board adjourned sine die. The foregoing Minutes are hereby approyed. / I Board of- Superviors of the County of s._anta ~arbaJ;a , State of ~al;i.f_prnia, ~ay, October l~ 196~, _at 9;JO o 'clock, a.m. f.Lesent; Supe~sors Joe J, Callahan, D~n.i_e]. G. Grant, Francis H. Beattie 2 . _an~ 9:!_rtis Tunnell; and J. E. Lewis, Clerk Absent: George H. Clyde Supervisor Beattie in the Chair Approv Minutes f Oct 6, 1969 Mee ing In the Matter of Approving Minutes of October 6 , 1969 Meeting. Approval of Pla Specifications Park Lot Addtn, Lompoc Off Bdg, SBCo, Calif. / Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the reading of the minutes of the October 6, 1969 meeting be dispensed with, and approved as submitted. s & In the Matter of Approval of Plans and Specifications for Parking Lot Addition, or Lompoc Office Building, Santa Barbara County, California . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the plans and specifications for Parking Lot Addition, Lompoc Office Building, Santa Barbara County, California, be, and they are hereby, approved. It is further ordered that bids be received for said project on or before November 6, 1969, at 3 o'clock, p .m. , and that the advertisement for bids to be published in the Lompoc Record , a newspaper of general circulation, as follows, to-wit: (NOTICE TO BIDDERS ON PAGE 326) Approv of Plans & Specifications or In the Matter of Approval of Plans and Specifications for Grading, Paving and Gradng, Pavng, Drainage Improvements, Detention and Drainge lmprovm , Correctional Facility, Santa Barbara County, Detent:ln & Corre California. Facility, SBCo, Calif Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried I I I unanimously, it is ordered that the plans and specifications for Grading, Paving and Drainage Improvements, Detention and Correctional Facility, Santa Barbara County, I ' I October 14, 1969 ' I ' California, be, and they are hereby, approved. It is further ordered that bids for said project be received on or before November 6, 1969, at 3 o ' clock, p .m. , and that the advertisement for bids to be published in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: (NOTICE TO BIDDERS ON PAGE 327) Publcatn of Prevail Wage " t ~ & Pub Wks J1er . Public In the Matter of Publication of Prevailing Wage Rates (Amendments) of Road and Works Departments. / I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to publish the following prevailing wage rates (amendments) of the Road and Public , NOTICE TO BIDDERS Notice is hereby given that the County of Santa Barbara will receive bids for - "Parking Lot Addition, Lompoc Office Building, Santa Barbara county, California" v I\ I L'- 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 EXAMINED 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 the locality in which this work is to be performed for each craft or type of workman or mechanic needed to execute the contract as follows: CLASSIFICATION HOURLY WAGE See Attached. For any craft not included in the list, the minimum wage shall be the general prevailing wage for the locality and shall not be less than $1.65 per hour. Work on overtime, Sundays and Holidays shall be paid at the prevailing rate in the locality for the craft concerned, but in no case less than time and one half for overtime and double time for Sundays and Holidays. It shall be mandatory upon the contractor to whom the contract is awarded, and upon any subcontractor under him, to pay not less than the said specified rates to all laborers, workmen and mechanics employed by them in the execution of the contract. EACH BID SHALL BE MADE OUT ON A FORM TO BE OBTAINED AT THE OFFICE OF THE DEPARTMENT OF PUBLIC WORKS; shall be accompanied by a certified or cashier's check or bid bond for ten _(10) 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 Off ice of the Clerk of the Board of Supervisors of Santa Barbara County, County Administration Building, 105 East Anapamu Street, Santa Barbara, California, 93104, on or before 3:00 P.M. on the 6th day of November , 1969, and will be opened and publicly 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. --- - . ' The above mentioned check or bond shall be given as a guarantee that the bidder will enter into the contract if awarded to him and will be declared forfeited if the successful bidder refuses to enter into said contract after being requested so to do by the Board of Supervisors of said County. The Board of Supervisors of Santa Barbara County reserves the right to reject any or all bids or waive any informality in a bid. No bidder may withdraw his bid for a period of thirty (30) days after the date set for the opening thereof. Dated: I \ ' County Clerk Santa Barbara; ' r . California CLASSIFICATION Asphalt Raker Barber-Green Operator Laborer Motor Patrol Operator Painter Roller Operator Skip loader Truck Driver Less than 6 Ton 6 to 10 Ton Water Truck Drivers 2,500 Gallons 2,500 - 4,000 Gallons 4,000 Gallons and over Universal Equipment Operator ' \ ' . $ ~ . . HOURLY HEALTH AND PENSION WAGE WELFARE 4.355 $ .25 $ .35 6.31 .30 .60 4.145 .25 .35 6.41 .30 .60 5.70 .20 , .25 6.12 .30 .60 5.77 .30 .60 4.85 .55 .40 4~88 .55 .40 4.91 .55 .40 5.03 .55 .40 5.15 .55 .40 6.41 .30 .60 ' ' VACATION $ .25 .30 .25 .30 .15 .30 .30 .45 .45 .45 .45 .AS . 30 I f . October 14, 1969 . Works Departments in the Santa Barbara News-Press, a newspaper of general circulation, to-wit: Correc to 1969- 0 Secured Tm' I r ssmt Roll / In the Matter of Corrections to the 1969-70 Secured Tax Assessment Roll . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: 0 RD ER It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a report filed by the County Assessor, that corrections have been made in certain assessments, and application having been made to this Board by said County Assessor for approval of such corrections to the 1969-70 Secured Tax Assessment Roll, as provided by Sections 4831, 4834, 4835, 4836 and 4986 I I I ' ' NOTICE TO BIDDERS Notice is hereby given that the county of Santa Barbara will receive bids for - "GRADING, PAVING AND DRAINAGE IMPROVEMENTS, Detention and Correctional Facility, Santa Barbara County, California." / I C:., 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 EXAMINED 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 the locality in which this work is to be performed for each craft or type of workman or mechanic needed to execute the Contract as follows: CLASSIFICATION HOURLY WAGE See Attached. For any craft not included in the list, the minimum wage shall be the general prevailing wage for the locality and shall not be less than $1.65 per hour. Work on overtime, Sundays and Holidays shall be paid at the prevailing rate in the locality for the craft concerned, but in no case less than time and one half for overtime and double time for Sundays and Holidays. It shall be mandatory upon the Contractor to whom the contract is awarded, and upon any subcontractor under him, to pay not less than the said specified rates to all laborers, workmen and mechanics employed by them in the execution of the contract. EACH BID SHALL BE MADE OUT ON A FORM TO BE OBTAINED AT THE OFFICE OF THE DEPARTMENT OF PUBLIC WORKS; shall be accompanied by a certified or cashier's check or bid bond for ten (10) 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, County Administration Building, 105 East Anaparnu Street, Santa Barbara, Ca-lifornia, 93104, on or before 3: 00 P.M. on the .6th day of NQVeroher , 1969, and will be opened and publicly read aloud at 3:00 P.M. of that day in the Board of Super,visors' conference Room located on the 4th floor of the Santa Barbara county Administration Building. . -_ '!'he 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 d ~ by the Board of Supervisors of said County. The Board of Supervisors of Santa Barbara County resorves 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: --- . \ . ~C~o~u-n-t~y- -C-l.e~r-k- -------------------------- Santa Barbara, California CLASSIFICATION Asphalt Raker Barber-Green Operator Laborer . Motor Patrol Operator Roller Operator Skip loader Truck Driver Less than 6 Ton 6 t o 10 Ton Water Truck Drivers 2,SOO Gallons 2,SOO - 4,000 Gallons 4,000 Gallons and Over Universal Equipment Operator : \ =--.:;= - ------=- - HOURLY HEALTH AND PENSION WAGE WELFARE $ 4.3SS $ .2S $ . 3S 6.31 .30 .60 4.14S .2S .3S 6.41 .30 .60 6.12 .30 .60 S.77 .30 .60 4.8S .SS .40 . . 4. 88 .SS .40 4.91 .SS .40 S.03 .SS .40 S.lS .SS .40 6.41 .30 .60 . . VACATION $ .2S .30 .2S .30 .30 .30 .4S .4S .4S .4S .4S .30 I I I 1 f I I I I .~. , -. . t October 14, 1969 ' ' ,c I I ! of the Revenue and Taxation Code and Assembly Bill 1726; and It further appearing that the written consent of the County Counsel and County Auditor of said County of Santa Barbara, and City Attorney 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 1969- 70 Secured Tax Assessment Roll, as set forth below: (LIST ON PAGE 329) The foregoing Order entered in the Minutes of the Board of Supervisors this 14th day of October, 1969. ' ) 10-1-69 ' COUNTY OF SANTA BARBARA STATE OF CALIFORNIA ROAD DEPARTMENT NOTICE TO CONTRACTORS Pursuant to the provisions of Section 1773 of the Labor Code of the State of Cal ifornia Amended by Statutes 1968 Chapter 679 , Paragraph I , operative July I, 1969) , the Board of Supervisors of t. he.County of .'Santa Barbara having ascertained the gen- . era I prevailing rates of wages and employer payments for health and welfare, vacations , pensions and similar purposes applicable to highway work does di rect the fol lowing to be published: ' - \ . : . , - , I - .,. . , , I ~. . , ~ . _, . . I . . /, - Basic Rate Per Hour 5. 53 6.31 6. 12 4.355 4. 245 6 . 12 5.68 5.28 4.335 5.77 6. 31 4. 85 4. 88 4.93 5.01 5. 23 5.69 5.815 4.85 5 ,53 4. 245 4. 145 6. 31 5.53 4. 145 4. 455 4.335 10-1-69 Classification Air eompressor , pump or generator operator . Asphalt plant enginee r Asphalt plant fireman Asphalt raker and i roner Asphalt shoveler Boxman or n1ixe r box operator Carpenter Cement. mason Concrete curer , impervious membrane and form oiler Concrete mixer operator (skip type) . . . . . . . Concrete or asphalt spreading, tamping or finishing~ machine operator . . . Driver of dump truck (less than 4 yards water level) Dr iver of dump ~ruck ( 4 yards but less than 8 ya rds water level) . . Dr iver of dump truck (8 yards but less than 12 yards water 1 eve 1 ) : Dr iver of dump truck (12 yards but less than 16 ya rds wa ter 1 eve 1 ) Driver of dump truck (16 yards but less than 25 yards water 1 eve 1 ) Dr iver of dump truck (25 yards but less than 40 yards water 1 eve l ) Drive r of dump truck (less than 40 yards or mo re water 1 eve l) (Single uni t or combination of vehicles) Driver of truck (lega l payload) capacity less than 6 tons Engineer, o i ler,signalman Fine Grader Flagman Heavy duty repairman Heavy duty repairman's he lpe r Laborer Layer of non - metalli c pipe, i nclu. di ng sewe r pipe , drain pipe and underground ti le Make r and cau lker of all nonmetallic pipe joints t Appr . Emp,loye r Payment H an d W Va c. & Ho I . Pension 30 phw/p 30 phw/p 30 phw/p 25 phw/p 25 phw/p 30 phw/p 41 phw/p 55 phw/p 25 phw/p 30 phw/p 30 phw/p 55 phw/p 55 phw/p 55 phw/p_. . . . 55 phw/p 55 phw/p 55 phw/p 55 phw/p 55 phw/p 30 phw/p 25 phw/p 25 phw/p 30 phw/p 30 phw/p 25 phw/p 25 phw/p 25 phw/p - 1 - . 30 phw/p 30 phw/p 30, phw/p 25 phw/p 25 phw/p 30 phw/P. 35 phw/p 45 phw/p 25 phw/p 30 phw/p 30 phw/p 45 phw/p 45 phw/p 45 phw/p 45 phw/p 45 phw/p 45 phw/p 45 phw/p 45 phw/p 30 phw/p 25 phw/p 25 phw/p 30 phw/p 30 phw/p 25 phw/p 25 phw/p 25 phw/p 60 phw/p 60 phw/p 60 phw/p 35 phw/p 35 phw/p 60 phw/p 55 phw/p 55 phw/p . 35 phw/p 60 phw/p 60 phw/p . 40 phw/p 40 phw/p 40 phw/p 40 phw/p 40 phw/p 40 phw/p 40 phw/p 40 phw/p 60 phw/p 35 ph\-1/p 35 phw/p 60 phw/p 60 phw/p 35 phw/p 35 phw/p 35 phw/p 1 phw/p I phw/p 1 phw/p 1 phw/p 1 phw/p 1 phw/p -1 phw/p 1 phw/p 1 ph\-J/ p 1 phw/p Wage Scale ---:-------- - -------- .- - ---~ I I sas i c Rate Per Hour 6 .41 6.06 6.01 6 . 37 6. 12 6. 31 6 . 12 5.77 6.01 6.31 6. 41 6 . 41 6.31 6. 12 6. 41 6 . 41 4. 91 5.03 5. 15 10-1-69 . ' Cl ass i f i cation Motor Patrol operator Pi le driverman , bridge 01 dock carpente r . PO\oJer concrete saw operator Re in forc ing ironworker Roller operator Rubber tired, heavy duty , high speed earth - moving machine ope rator . . . . . . . . Screed operator Ski ploader-Wheeltype-Ford, Ferguson , Jeep or similar type 3/4 yard or less (\-Ji thout drag type attachments) Skiploader-Wheeltype- Ford, Ferguson etc. 3/4 yard or less (\oJith drag type attachments) Skiploader operator, wheel type over 3/4 yard up to and includ i ng 1-1/2 yards . Skiploader operator, wheel type over 1- 1/2 yards . Tractor loader~oper ato r, crawle r type . . . . . . . . . . . Tractor operator , drag type shovel, bulldozer, tamper, - scraper and push tractor Trenching machine operator (up to 6 foot depth capacity) . Trenching machine operator (over 6 foot depth capacity) Universal equ i pment operator," shovel, backhoe , dragline , derrick, derrick-barge , and mucking machine Water truck driver (under 2,500 gallons) . Water truck drive r (2,500 to 4,000 gallons) . . Water truck driver (4 ,000 gallons or more) Employer Payment H. and W. vac . & Ho! . Pension Appr. 30 phw/p 36 phw/p 30 phw/p 33 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 030 phw/p 30 phw/p 30 phw/p . 30 phw/p .A 30 phw/p 30 phw/p 30 phw/p 30 phw/p 55 phw/p 55 phw/p 55 phw/p - 2 - . 30 phw/p 25 phw/p 30 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 30 phw/p 30 phw/p 30 phw/p 30 phw/p 45 phw/p 45 phw/p 45 phw/p j p0 phw/p 45 phw/p 60 phw/p 321/2phw/p 60 phw/p 60 phv1/p 60 phw/p 60 phw/p 1 phw/p 1 phw/p 1 phw/p 1 phw/p 1 phw/p 1 phw/p 60 phw/p 1 phw/p - 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 40 phw/p 40 phw/p 40 phw/p 1 phw/p 1 phw/p 1 phw/p 1 phw/p 1 phw/p 1 phw/p 1 phw/p Wage Scale '--~----------~~------~---~~-==========~= ' l I 1 ,l' . I I . Basic Rate Per Hour Cl?ssification Employer Payment H. and w. Vac. & Hol . PPnsion -=~~~'---~~~-- 7 . 05 6 . 80 6 . 15 5 . 61 6 . 75 5 . 78 4 . 37 5 . 61- 1/2 6 . 90-1/4 5 . 70 6 . 20 6 . 20 5 . 74 6 . 60 5 .40 6 . 27 6 . 15 :4 .83 5 .81 5.88 5 .88 5 . 76 5 . 78 5 . 93 4 . 61 4 . 35 6 .41 5. 81 . 5 . 81 5 . 91 5 . 75 5 . 65 5.40 5 . 53 5 . 28 5 . 28 5 . 28 10/1/69 Asbestos Worker Boilermaker Bricklayer Carpet & Lino Electrician Glazier Hod Carrier, Hod carrier, Lather Br i ck Pl as~er Painter , Brush Pc.linter, Spray Painter , Steel Plasterer Plumber & Fi t ter Roof er Sheet Metal worker Til esetter \ Tile Helper. Shingler Hardwood Floor Wor ker Millwright Saw Filer Tabl e Power Saw Operator Pneuma~ic Nailer or Power Stapler . ' Wood Ftnce Builder on 28 pl1w/p 30 phw/p 35 phw/p 21 phw/p 25 phw/p 1!: phw/p 25 phw/p 25 phw/p 24 phw/p 20 phw/p 20 phw/p 20 phw/p 30 phw/p . 10% phw/p ~ 22 phw/p 39 phw/p 35 phw/p I 14- 1/2 Employer 4 Employee phw/p 41 phw/p 41 phw/p 41 phw/p 41 phw/p 41 phw/p 41. phw/p Residential Projec t s 41 Roof Loader of Shingles 41 Pile Driver Foreman 41 Pile Driver Man - phw/p phw/p phw/p Bri~ge or Dock Carpenter and Cable Splicei Pile Driver Man - Derr ic." Bargeman H~ad Rockslinger Rockslin9er Rock Bargeman or ' ' 41 phw/p 41 41 41 phw/p phw/p phw/p Scowma1 41 phw/p Cement ~ason (Magnesit e magnesite- Terrazzo and mastic composition, Epoxy, Dex-0-Tex ) 55 phw/p Cement Masons Floating and Troweling Machine Operator 55 phw/p curb and Gutter Machi ne Operator(cement only) 55 phw/p Clary and Similar Type Screed Operate~ Grinding Machine 55 p~w/p Operator (all types) 55 phw/p 50 phw/p 30 phw/p 40 ?i:.v/p deducted 29 phw/p 7% phw/p 27- 1/2 II 77- 1/4 II 60 phw/p 15 phw/p. 1 phw/p 15 phw/p 65 phw/p 13% phw/p 60 phw/p 62 phw/p 40 phw/p deducted 25 phw/p . 35 phw/p 35 phw/p 35 p'-lw/p 35 ph1/p JC\ phw/p 35 phw/p 35 phw/p 35 phw/p 35 phw/p 35 phw/p 35 phw/p 35 phw/p 35 phw/p 35 phw/p 45 .PhW/J;: 45 phw/p 45 phw/p 45 phw/p 45' phw/p ' 3') phw/p 40; phw/p 20 phw/p 20 phw/p 20 phw/? 35 phw/p 35 phw/p 21-l/4e II 25 phw/p 25 phw/p 25 phw/p ' (0 phw/p 16%. phw/p 15 phw/p 40 phw/p 30 phw/p 55 phw/p 55 phw/p 55 phw/p 55 phw/p 55 phw/p 55 phw/p 55 phw/p 55 phw/p 55 phw/p 55 phw/p 5 5 ph\T Ir. 55 ph.'l.v/? 55 phw/p 55 phw/p 55 phw/p 55 phw/p 55 phw/p 55 phw/p 55 phw/p J~ppr . 2-:i/2phw/ 2 phw/p l - :t./2phw/ 1% phw/p 2 phw/p 1 phw/p 1% phw/p l/~ phw/t 5 phw/p 1: phw/p 1 ohw/p l phw/p 1 phw/ p 1 ph\'l/p 19 phw/p 1 phw/p 1 phw/p 1 phw/p 1 hw/p 1 IJhW/p 1 phw/p 1 phw/p 1 I'hw/p l - l/4phw1 l - l/4phw l - l/4phw l - l/4phw l - l 1;4phw I I ' .: Bas ic Ra-ce Pe r Hour CJ "'\SS i ~ication Emp l oyer Payment H. and w. Vac. & Hol. Pension Appr. 5.28 5.28 6.48 6.48 6.28 4 . 145 4.145 4 . 355 4.355 4.355 4.355 4.355 4.355 4.325 4.295 4.505 4.195 4 . 595 4.435 4.145 4.355 4.485 4.225 4.27 4.245 4.505 4.335 4.405 10/1/69 ---"--- Jack son Vibratory & Similar Type Screed . Operator 55 phw/p Scoring Machine Operator Strctural Iron Worker Ornamental Iron Worker Fence Erector Demolition Laborer, the cleaning of Brick and Lumber Dry Packing of Concrete Operator of Pneumatic & 55 33 33 33 25 25 Electric Tools, Vibrati:ng Machines &similar mechanical tools not sepaphw/ p phw/p phw/p phw/p phw/p phw/p rately classified herein25 . phw/p Concrete Saw Ma11, excluding Tractor Type 25 Rote-Scraper 25 Concrete Core Cutter .25 BugJIllobileman 25 Cement Dumper (on l yard phw/p phw/p , phw/p phw/p or larger mixer and handling bulk cement) 25 phw/p Cesspool Digger & Installer Chuck tender Cribber or Shorer Cutting Torch Operator , (Demolition) Driller (Core, Diamond or Wagon) Joy Driller, Model 'IW M-2A, Gardner- 25 25 25 phw/p phw/p phw/p 25 phw/p 45 phw/p 45 25 25 25 25 25 phw/p phw/p phw/p phw/p , phw/p phw/p 25 -:hw/p 25 25 25 25 phw/p phw/p phw/p phw/p 25 phw/p 25 25 25 phw/p phw/p phw/p 25 phw/p Denver Model DH 143 & similar type drills 25 phw/p . 25 phw/p Driller, Jackhanuner 2- 1/2 foot drill steel or longer Gas and Oil Pipeline Laborer Gas and Oil Pipeline Wrapper-Pot Tender & Form Man Gas and Oil Pipeline Wrapper- 6 inch p i pe and over Guinea Chaser Laborer - Packing Rod Steel and Pans Landscape Gardner & Nursery ?-1an Powdermari Riprap S t o n ~9aver Rocks linger 25 phw/p ' 25 phw/p 25 phw/p 25 25 phw/p phw/p 25 phw/p 25 phw/p 25 phw/p 2.5 25 phw/p phw/p 25 phw/p . 25 phw/p 25 25 25 25 phw/p phw/p phw/p phw/p 25 25 25 25 phw/p phw/p phw/p phw/p 55 phw/p l - l/4phw/p 55 phw/p l - l/4phw/p 32-1/2 II 2 phw/p 32-1/2 II 2 phw/p 32-1/2 ' II 2 phw/p 35 phw/p 35 phw/p 3~ phw/ p 35 phw/p 35 phw/p 35 phw/p 35 p!iw/p 35 phw/p 35 phw/p 35 phw/p 35 ph~.,;p 35 phw/p 35 phw/p 35 phw/ p 35 phw/p 35 phw/l? 35 phw/p 35 phw/p 35 phw/p 35 phw/p 350 phw/F ~5 phw/r- 35 phw/p I I l I I l ' i . . I s I J i i .j . i - Basic Rate Per Hour Classification _,=;_:..;;;:;;=-~~~--- H. 25 25 25 25 and W. phw/p phw/p phw/p phw/p 4 . 665 4.595 4.335 4.195 4.405 4.295 4.57 4.27 4.195 4.355 4.275 3 .485 4 .145 5.595 5.845 5 . 845 5.595 5.595 5.845 5 . 845 5 . 695 5 . 595 6.095 5.595 5.595 5.845 5.845 5 .845 5 . 695 5.845 5.845 5.845 5.845 5 . 695 5 . 845 5 . 845 6 . 095 5.845 5.845 J.0/1/69 Head ROCK Slinger Sandblaster (Nozzlf illan) Sandblaster (Pot Tender) Scaler Scaler (Using Bos 1 n 1 s Chair or Safety Belt or Power Tools 25 phw/p Septic Tank Digger & Installer (Lead Man) Steel Headerboard M~ Tank Scaler & Cleaner Tarman & Mortarman Tree Climber , FallAr, 25 25 25 25 phw/p phw/p phw/p . phw/p Chain Saw Operator, Pittsburgh Chipper & similar type Brush Shredder 25 phw/p Underc;rcui1J. iaborei, inc ludirig Caisson Bel lowe r watchman Window Cleaner Batch Plant Operator Bl a~ ter , Driller, . . 25 25 25 25 phw/p phw/p phw/p phw/p Powderman Bull Gang Foreman Bull Gang Mucker, 25 phw/p 25 phw/p Trackman 25 Changehouseman 25 Chemical Grout Jetman 25 Cherry Pickerman 25 Chuckcender, Cabletender 25 Concrete Crew, ir.cludes Rodders & Spreaders Diamond Driller Dumpman Dumpmar. , uu~side Grout Gunman Grout Mixe1:mar. Grout Purnpman Helper for Steel Form Raiser and Setter Jackleg l-Kiner Jumbo ?-tan Kemper & Other Pneumatic 25 25 . 25 25 25 25 25 25 25 25 Concrete Placer Operator25 Miner - Tunnel {band or machine) 25 Nipper 25 Powderm?n - Primer- House 25 Primer Man 25 Shaft & Raise Miner 25 Shotcrete Man 25 Steel Form Raiser & phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p Setter 25 phw/p - - , Employer Vac. & Hol. 25 phw/p 25c t.'nw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p . 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p ~5 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p 25 phw/p Payment ~ensior1 35 phw/p 35 phw/p 35 phw/p 35 phw/p 35 phw,/p 35 phw/p 35 phw/p . 35 phw/p 35 phw/p 35 phw/p .:s5 35 35 35 35 35!: 35 35 35 35 35 35 35 3~ 35 35 35 35 35 35 phw/; phw/p phw/p phw/p phw/p phw/p p"nw/p pr.w/p phw/p phw/p pr:.1/p phw/p ph\'1/p. phw/p ph\'1/p phw/p p11w/p t-hw/p phw/p phw/p phw/p 35 phw/p 35 phw/p 35 pnw/p 35 phw/p 35 phw/p 35 phw/p 35 phw/p 35c phw/p Appr. I . ( I l l f l ! i i I 1 ,! I I Basic Rate Per Hour Classification , H. and W. Empl oyer Payment Vac . & Iiol. Pens ion 5.595 5.845 5.595 5.845 5.695 5.595 5.77 5.77 5.77 5 .77 5.77 5.77 5.77 6.01 6 . 01 6 . 01 6.01 6.01 6.01 6.01 6.01 .6. 01 6.01 6.01 6.01 6 . 01 6 . 12 6 . 12 6 .12 6 . 12 10/1/69 Swamper (Brakeman and Switchman on Tunnel Work 25 phw/p 25 phw/p Timberman , Retimbermanwood or steel Tool Man Tunnel concrete Finisher Vibratorman, Jack Hanuner, Pneumatic Tools (excpt driller) Tunnel Materials Handling 25 25 25 phw/p 25 phw/p 25 phw/p 25 phw/p phw/p phw/p 25 phw/p 25 phw/p Man . . 25 phw/p 25 phw/p conveyor Operator and Beltman Generator, Pump or c ompressor Operator Generator, Pump or . Compressor Plant Operator Hydrostatic Pump Rotary Drill Helper (Oilfield Type} . Temporary Heating Plant Operator Truck Crane Oiler A- Frame or Winch ~ruck Operator Dinkey Locomotive or Tunnel Motor Operator Elevator Hoist Operator Equi pment Greaser Ford, Ferguson or Similar Type (with 'dragtype attachmeits) Hydra-Hammer or Similar Type ET1.ipment Power concrete Curing Machine Powder-driven Jumbo Form Setter Operator Rodman and Chainman Ross Carier (Jobsite) Self- Propelled Tar Pipelining Machine Operator Stationary Pipe Wrapping and Cleaning Machine Operator Trowblade Operator Boring Machine Operator . r.oncrete Pump Operator (small portable) DerricY. M~~ (oilfield type) Drillin: Mu.chine Operator (including water wells) 309 phw/p 30 phw/p 30 phw/p 30 p~w/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 pl1w/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 30 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 30 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/ry 30 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 30 thw/p 30 phw/p 30 phw/p 35 phw/p 35 phw/p 35 phw/p 35 phw/p 35 phw/p 35 phw/p .60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw./? 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 :_:hw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 ?hw/p - I I ! J I . I J j 4 ' ;; I ' . Basic Rate Pe i. Hour Classification Employer Payment H. and w. V~c . & Hol . Pension 6 .12 6.12 6 . 12 6.12 6.12 6.31 6.31 6.31 6.31 6.31 6.31 6.31 6 . 31 6 . 31 6.41 6.41 6.41 6.41 6 . 41 6.41 6 . 41 6 . 41 6 . 41 6 . 41 6 . 41 6 .41 6.41 6.41 6.41 6 .41 6 .41 10/1/69 Highline Cableway Signalman 30 Instrumentman 30 Locomotive Engineer 30 Power Sweeper Operator 30 Screed Operator 30 Deck Engineer Operator 30 Grade Checker 30 Heavy Duty Welder 30 Machine Tool Operator 30 Pavement - Break.~r Operator30 Pneumatic Heading Shieldphw/ p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p phw/p 30 phw/p 30~ phw/p 30 phw/p 30 phw/p 30t': phw/p 30 phw/p 30 phw/p 30 phw/p . 30 phw/p 30 phw/p Tunnel 30 phw/p 30 phw/p Road Oil Mixing Machine Operator Fork lift, under five tons Slip Forpl Pump Operator {power- driven hydraulic lifting device for concrete forw) com~ination Heavy Duty Repairman and Welder . concrete Mixer OperatorPaving concrete Mobile Mixer 30 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 30 phw/p Operator 30 phw/p . 30 phw/p Concrete Pump or Pumpcrete Gun O-oeratoi. 30 Crushing Plant Engineer 30 Elevating Grader Operat or30 Grade- All Operator 30 phw/p phw/p phw/p phw/p . Highline Cableway Operator 30 phw/p 30 30 30 30 phw/p phw/p phw/p phw/p 30 phw/p Hoist Operator {Chicago Boom and Mine) 30 phw/p . 30 phw/p Kolman Belt Loader and Similar Type Lift Slab Machine Operator Loader Op~rator-Athey , Euclid, Hancock, Sierra or similar type Fork Lift , over ~ ive tons Mt.ltiple E!lgina- Earth Moving Machinery 30 phw/p 30. phw/p 30 phw/p 30 phw/p Operator 30 phw/p Party Chief 30~ phw/p Pneumatic concrete Plac ing Machine Operator - Hackley- Presswell or similar type Rotary Drill Operator 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p 30 phw/p excluding Caisson Type 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 60 phw/p 50 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 6'):' phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phv1 1p 60 phw/p 60 phw/p 60 phw/p . 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p 60 phw/p .60 phw/p Appr. . . - ' . ~ Basic Rate Employer Payment Per Hour Cl assi f ication H. and w. Vac. & Hol . Pe ns ion Appr. 6.41 Surface Heater and Planer Operator ' 30 phw/p 30 phw/p 60 phw/p 6 . 41 Tractor Loader Operator, Crawler Type - all types . . . and sizes 30 phw/p 30 phw/p 60 t;hw,1p 6.41 Tra~tor Operator - with Bo.)m Attachnients ' 30 ph~/p 30 phw/p 60 phw/p 6.41 Traveling Pipe Wro.pping, Cleaning and Bending , Machine Operator 30 phw/p . 30 phw/p 60 phw/p 5.535 A-Frame or Swedish Crane or similar type equipment driver 55 phw/p 45 phw/p 40 phw/p 5 . 03 Bootman 55 phw/p . 45 phw/p 40 phw/p 5 . 03 Cement Distributor Truck 55 phw/p 45 phw/p 40 phw/p 4.88 Driver of Truck, 6 tons to 10 tons 55 phw/p., 45 phw/p 40 phw/p 4.93 Driver of Truck, 10 tons to 15 tons 55 phw/p 45 phw/p 40 phw/p 5 . 01 Driver of Truck, 15 tons phw/p phw/p phw/p l . to 20 tons 55 45 40 5.23 Driver of Truck, 20 tons or more 55 phw/p 45 phw/p 40 phw/p I 5.23 Driver of DUIT1t ter or Dumpster Truck 55 phw/p 45 phw/p 40 phw/p j 5.03 Driver of Road Oil . . I phw/p phw/p phw/p Spreader Truck 55 45 40 I 5.09 Driver of Transit~Mix Truck- under 3 yards 55 phw/p 45 phw/p 40 phw/p . 5.23 Driver of Transit-Mix I . Truck- 3 yards or more 55 phw/p 45 phw/p 40 p11w/p 5.09 Dumpcrete Truck less than i: 6- 1/2 yards water level 55 phw/p 45 phw/p 40 phw/p 5.23 Dumpcrete Truck 6-1/2 yards water level and over 55 phw/p 45. phw/p 40 phw/p 5. 815. DW 10 and r:J.il 20 Euclid- 55 phw/p 45 phw/p 40 phw/p type Equipment, LeTourneau Pulls, Terra Cobras and similar types of equipment; also PB and SL~ilar type trucks when performing work within the Teamster jurisdiction, regardless of types of attachment and when pulling Aqua/Pak ~ and water tank trailer I 5.535 Fork Lift Driver 55 phw/p 45 phw/p 40 phw/p 5 . 03 Fuel Truck 55 phw/p 45 phw/p 40 phw/p tl 5.03 Pipeline and Utility 55 phw/p 45 phw/p 40 phw/p ,J Truck Driver including Winch Truck, but limited to trucks applicable to pipeline and utility work, whe~e a composit~ crew is Use :.). J.0./1 /G9 . ~ . r I .'. 1 . II )' I ' ~ r': . ' ) . . . J~ I !- _ I of . Basic Rate Per Hour classification Employer Payment H. and W. Vac. & Hol . Pension 5.535 4.85 5.18 4.91 5.815 5.085 5.915 4.77 4. 91 . .5.815 Ross Carrier Driver - Highway 55 phw/p 45 phw/p. Traffic- Control Pilot car, excluding moving heavy equipment, permit loads 55 phw/p 45 phw/p Truck Greas.eJ: and Tireman (25 per hour additional when working on tire sizes above 24-inch wheel diameter) 55 phw/p 45 phw/p Truck Mounted Power Broom Truck Repairman Truck Repairman Helper Truck Repairman-Welder Warehouseman & Teamster warehouseman-clerk . Welder Winch Truck Driver - 55 55 55 55 55 55 55 12- 1/2 per hour additional when operating power winch, or similar special attachmenta phw/p phw/p phw/p phw/p phw/p phw/p phw/p 45 phw/p 45 phw/p 45 phw/p 45 phw/p 45 phw/p 45 phw/p 45 phw/p " 40 phw/p 40 phw/p 40 phw/p l0 phw/p 40 phw/p 40 phw/p . 40 phw/p 40 phw/p 40 phw/p 40 phw/p . , . By .orde.r .o f . the Board. of Supervisors of the County of Santa . Barbara, made this 14th- day ~f October, 1969 . . . . . I , " ' \ . : . . . ' . l ~ . i . "'.~ ' . . .- . , . ." " I \ . . . . . " J. E. LEWIS, clerk of the Board of Supervisors, I ! J ' (I' ' ~ .t , . . ,., ,._ i . . ' . ' . . - ~ 10/1/69 . . . . . . - . ' : , . . ' . ( . ' . . . . . . ~ . . . I . . . ' . ' . , . " . . . .' . ' . . . .' . , . I . . . . " -. ". . . ' ' . . . . , ' . . r . I " . , . ' . . . . . . . ' ' . ." . ' . ' , -. " . ' .-- : . . Appr . . . Correc to 1964- 1965-66, 1967-6 1968-69 Unsecur Tax Assess~t R I I l October 14, 1969 5, In the Matter of Corrections to the 1964-65, 1965- 66, 1967-68 and 1968-69 & Unsecured Tax Assessment Rolls. ls Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: 0 R D E R It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a report filed by the County Assessor, that correction 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 1964-65, 1965-66, 1967-68 and 1968-69 Unsecured Tax Assessment Rol ls, as provided by Sections 4381, 4381. 5 , 4832, 4834, 4835, 4985 and 4986 of the Revenue and Taxation Code; and , It further appearing that the written consent of the County Counsel and County uditor of said County of Santa Barbara, City Attorneys of Santa Barbara and Lompoc to he cor rections has been obtained therefor, . ~ t ' TO each of the following assessments, ADD Homeowner's Exemption of $750: (Assembly Bill 1726) HERRERA, Albino/Josephine L 15-153-05 Code 2-001 MEYER, Charles F Jr et ux 15- 161- 20 Code 2- 001 RICHARDSON, Harold S/Esther 15-280-27 Code 2-001 KISSILOVE, Dorothy et al 19-170-11 Code 2-001 SPREITZ, Gaylord J et al 19-281-07 Code 2- 001 LEPLEY, Melvin J/Melba R 21-090-07 Code 2- 001 GALLOWAY, Clayton O/Betty L 31- 142- 01 Code 2- 001 NEPHEW , Dale E/Edna J 41-154-07 Code 2- 010 ANSCHUETZ, Charles J/Irene E 41-202-06 Code 2-010 SKAGGS, Ezra E/Kathryn R 41-312-05 Code 2-010 KRISTOFF, Adam/Georgia W 41-382-02 Code 2-010 BEVERIDGE, Merrill E/Lois W 41- 382-04 Code 2-010 MARNEY, Floyd M/Louella F 43- 082-02 Code 2-001 GIASS, George T/Ruby L 45-050-05 Code 2- 001 Dept. Vet Affairs/Calif c/o Reynolds , Winston A/Linda M 45-100-77 Code 2-001 CORDEIRO, Manuel Jr et ux 45-161-20 Code 2-001 CARDON, Joseph W/Valerie S 49-233-02 Code 2-011 MAC FARIANE, Ralph E Jr/Ann M 49-281-06 Code 2-024 AASTED, Duane E/Orthia 0 49-292-08 Code 2- 024 GIBSON, Thomas E/Betty L 49- 300- 21 Code 2-011 PAXTON, Joe D et ux 51-194-20 Code 2- 008 RODWEDDER-WEBER, Ingeborg et al 51- 212-13 Code 2- 008 RANDER, Steven D/Caetana Y 53-083-09 Code 2- 008 - 1 - l - I '4- , TO each of the following assessments, ADD Homeowner's Exemption of $750, because of clerical error: FUNAI , Arnold M et ux 43-073-16 Code 2- 001 DOERR , Charles H et ux 43-122-02 Code 2- 001 RANDY, F Marian 43-143-08 Code 2- 001 PRESCOTT, Charles P Jr et ux 43- 213- 25 Code 2- 001 BECCHIO, Maria 51-202-25 Code 2-008 TO each of the following assessments , ADD Homeowner 's Exemption of $750, because additional information presented indicates they qualify: GRAHAM, Gilbert 45-214-21 Code 2- 001 TAYLOR, George H et ux 1 5-142-02 Code 2- 001 TARMAN, Al/Leone A 15-192-06 Code 2-001 KROHN, Sarah E 17-321-02 Code 2- 001 BATTISTONE, Sam et ux 27- 041- 08 Code 2-001 ARMSTRONG, Floyd L et ux 27-112- 13 Code 2- 001 BASS, Lewis N/Mary J --43-183-19 Code 2- 001 HICKENLOOPER, M H et ux 45- .0 50- 20 Code 2- 001 SHIBUTANI, Tomika 45-222-09 Code 2- 001 COLE, Seward E et ux 47-071-19 Code 2- 011 HAYES, John L et ux 49-052-05 Code 2- 024 FLINN, Robert H/Alfreda B 49-052-21 Code 2-024 SUMMERS , Robert R et ux 49-292-03 Code 2- 024 BROSKA , Nettie J W/Charles J 49- 330- 41 Code 2- 011 NYHOLM, Jens et al 53-161-02 Code 2- 013 HAGGERTY, Carl W (c/o Ortega , Philip et ux) 53-252-09 Code 2- 013 SANCHEZ, Mildred c 53~371-10 Code 2- 001 KEITHLEY, Earl N/Roberta E 41-133-12 Code 2- 001 - 1 - I _, ~ ' TO each of the following assessments ADD Homeowner's Exemption of $750 because additional information presented indicates they qualify (cont ' d): LAMBERT , Wiggins/Lourean B 17-213- 07 Code 2- 001 PETTERSEN , Loren R/Beverl y H 29- 033- 15 Code 2-001 OAKES , Lilian, c/o Jensen, Carl 37- 021- 05 Code 2- 001 TO the assessment of MARQUARD , James W et al, 41-173- 04 Code 2- 010, ADD Veteran ' s Exemption of $549 , because of clerical error . TO the assessment of ROACH, John A/Susan J, 51- 281-14 Code 2- 008, ADD Veteran's Exemption of $1,000, CANCEL Homeowner ' s Exemption of $7501 because additional information shows claimant is eligible for VE . - 2 - , t I l , , I; , , I . , ~ TO each of the following assessments ADI Homeowner' s Exemption of $750 : (Assembly Bill 1726) "" . - - ~ . - SMITH, Harold A Jr et ux, CLIZ BE , \vesley J RUNZER , Jack NUGENT, Daniel et ux POPKI N, Philip et ux MORGAN, Earl R et ux DAHLIN, Eric M MC LAUGHLIN , Cyrus H/Genevieve SWEENEY, Thomas D/Charlotte BLEAK, Richard W/Madelyn A PERSONALITY Homes Inc., c/o Crookston , Milton DE \vEY liomes Inc . , c/o Smith, Alfred N Jr JEDLICK , Oliver F/Edith M GARCIA , Carmen P/Ruth G Deot . of Vet Affair s/Calif c/o Martinez , John G/Frances H DI MATTEO , Felice S et ux HAGMANN , Rolf et ux COLTMAN , Donald F RANALLI, Lloyd P/Maril yn L Jakim , Inc., c/o Knapp , Charles J MISSILDINE , James A/Emma A VP.'t-i DUINWYK , Peter Cf Susanne E HOP1'fE, John S/Mildred M J OHNSO~I , George T LINDStY, Richard G/Jacqueline D EVILSIZER , Lloyd R et ux DOUGLAS , Jerry C/Barbara L HUFFORD , Jack H/Charlene R DODS, William D/Shirley L JAl1ES, Jack W/Margaret T WOLFE, Raymond W/June M RACICOT , Edward J/Grace E Caroldale Inc et al , c/o Encina Royale Inc (Chambers , Fay C) VEGA , Genevi eve C GRP.NGER , Richard C/Jeannette V PEREA , John M/Phyllis A LUBLINER , Murray S/Lorrai ne BOAT , William H/Joann SCHOEN, Marvin R/Shirley E STRICKLAND , Joe F/Sandra N SHELBY , Richar d L/Janet C LANDRESS , S Russell J r e t ux 5- 502- 15 7- 161- 13 7- 262- 16 7- 380- 07 9- 243- 06 13- 180- 38 23- 221- 35 59- 260- 05 65 - 364- 07 65- 371- 02 65 - 391- 12 65 - 404- 06 65- 413- 04 65 - 421- 25 65 - 422- 15 65 - 431- 07 65- 441- 16 65 - 441- 28 65 - 442- 05 65- 451- 03 65- 493- 03 67- 321- 07 67- 322- 08 67- 36 2- 06 6 7- 391- 06 69 - 042- 05 69 - 123 - 13 69-123- 21 69 - 142- 05 69 - 142 - 11 69- 231- 10 69- 272- 06 69 - 300- 10 69- 331- 05 69 - 262- 09 69 - 371- 19 69- 392- 04 69 - 411- 02 69- 413- 04 69- 453- 01 69- 462 - 21 69- 471- 05 - 1 - 59 - 019 78- 012 78- 012 78- 012 78- 012 61- 009 86- 019 66- 031 66- 031 66 - 031 66- 031 66- 031 66- 031 66- 031 66- 031 66- 031 66- 031 66- 031 66- 031 66 - 031 66- 031 66- 031 66- 031 66- 031 66- 031 6 6- 027 66-027 66- 027 66 - 027 66 - 027 66- 027" 66- 027 66- 027 66- 027 66- 027 66- 027 66- 027 66 - 027 66- 027 66- 027 66- 027 66- 031 I - ADD llomeowner ' s, cont ' d: HOLMAfi , L G et ux \'JAGi'IER , Burton P /Mary L ORSUA , Nicholas V/Margaret L JACO BS , Kennet h C/Delia J JAMES , Sidney E et ux PHILLIPS , Jerome J/Lorraine V PADEN , Alvin R/Joan GUMTOW , Elden E/Christa I JACOVETTA , Ra l ph A/Stella P GIN , Quock G/Sue J l/IE.fCEK , Stanley A/Clara ?1 HORNER , Edward L/Jeanne L KtJllIZE , Herbert A/Virginia R JONES , William C/Eva L STONE , Frank/Clara M FLESCH, Thomas W/Therese K DAWSON , Warren E/Patricia L DOREN , Eugene F/Patricia A BREWER , James K/Dolores C MARIX, Michael S/Ann L DALEN , Raymond S/Dorothy J FLEACE , Robert V/Donna M OLIVER, Charles M III/Wanda L DUEBER , Eugene A Jr/Dorothy F HUBBARD , Carl B/Joann E AHO , Chris J Jr/Rita BARTLtY , John A Jr/Helen C GUTIERREZ , Raul J/Connie TAYLOR , J ames D/Elizabeth J HESS , Martin V SCII1'1ITZ , Elmer L/Norma J ACOSTA, Daniel G/Celia A WELTE, Edward N CASMAER , William J/Delcie M HEDDERICK , Robert V/Harriette A ERICKSON , Leroy E/Minnie P BROWN , John L Jr/Melva D WALLACE, W L/Ida B BRENNER , Warren W/Irene F LOWRY, James W/Jacqueline L LANGLEY , Ross M/Artie M FLORES, .Charles M/Mary L WOODS , Jack A/Kay F 69 - 513- 07 69 - 522- 03 7 3- 170- 22 77- 073- 04 77- 114- 14 77- 182- 08 77- 201- 07 77 - 243- 16 77- 261- 06 77 - 281- 08 77- 282 - 15 77 - 283- 33 77 - 291- 22 77- 292- 02 77 - 294- 22 77-304- 01 77- 321- 04 77 - 322- 06 77 - 322- 07 77- 322- 19 77-323-06 77- 332- 19 77 - 342 - 11 77 - 342- 24 77- 343 - 11 77 - 422-16 79- 272 - 19 7 9- 3 2 3- 12 7 9 - 341- 04 79- 354- 05 79 - 371-04 79 - 384- 05 7 9- 3 84-13 79 - 393- 09 7 9-491- 13 79 - 492 - 11 79- 500- 38 97- 042- 13 97- 161- 23 97 - 453- 15 97- 462 - 13 103- 011- 02 103-142-25 - 2 - 66 - 027 66- 031 66- 009 66- 027 66- 040 66- 027 66- 027 66- 027 66- 027 66- 031 66- 031 66- 031 66- 031 66- 031 66- 031 66- 027 66- 027 66- 027 66- 027 66- 027 66- 027 66- 027 66- 027 66- 027 66- 027 66- 009 66- 087 66- 088 66- 088 66- 088 66- 088 66- 088 66- 088 66- 088 66- 088 66- 088 . 66 - 088 72- 036 72- 036 72 - 036 72- 036 80- 054 80- 044 I I. Because of Clerical Error: From the assessment of Samuel Davidge - 9-020- 60 Code 61- 008, STRIKE OFF Improvements $1 ,850, Real Property Cash Value $7 ,400 . From the assessment of Samuel Davidge - 9- 020- 65 Code 61- 008, STRIKE OFF I mprovements $1 ,400 , Real Property Cash Value $~ , 600. From the assessment of Lydia D F Redmond - 11- 040-49 Code 61- 008, STRIKE OFF Improvements $5,000, Real Property Cash Value $20,000 . From the assessment of Glenn E Parks et al - 49-040-25 Code 86-020 STRIKE OFF Land $7 ,500, Real Property Cash Value $30 , 000 . From the assessment of Charles W Folker et ux - 55-090-13 Code 69- 011 STRIKE OFF I~pr9vements $5 , 900, Real Property Cash Value $23,600 . From the assessment of Alfred V Wheeler - 65 - 151-05 Code 66-031 STRIKE OFF Improvements $100 , Real Property Cash Value $400. From the assessment of Margarethe A Mehlert - 65 - 162- 10 Code 66-031 STRIKE OFF Improvements $100 , Real Property Cash Value $400. From the assessment of Joseph Sexton III - 69- 060-30 Code 66- 005 STRIKE OFF Improvements $1,800, Real Property Cash Value $7 ,200 . From the assessment of Charles R Switzer et ux - 69- 411-15 Code 66- 027 STRIKE OFF Improvements $675, Real Property Cash Value $2,700 . From the assessment of Hazel E Pinkham - 75- 163 - 01 Code 66- 011 STRIKE OFF Improvements $1 , 500, Real Property Cash V. alue $6,000 From the assessment of Alva M Schick - 77-255-02 Code 66 - 027 STRIKE OFF Improvements $125, Real Property Cash Value $500 . From the assessment of Robert T Larson et ux - 77 - 421- 05 Code 66- 009 STRIKE OFF Improvements $225, Real Property Cash Value $900. From the assessment of R A Watt Co - 77-421-07 Code 66- 009 STRIKE OFF Improvements $225 , Real Property Cash Value $900. From the assessment of Francis X Urrico Jr et ux - 77-422-06 Code 66-909 STRIKE OFF Improvements $225, Real Property Cash Value $900. From the assessment of James A Young et ux - 77 - 422- 13 Code 66- 009 STRIKE OFF Improvements ~325, Real Property Cash Value $1,300 . From the assessment of Irene H Suski - 11-130-01 Code 78-012 - STRIKE OFF Land $7 ,500, Real Property Cash Value $30,000. -1- , I Because of Clerical errors , STRIKE OFF assessed values shown fron : 77 - 422- 14 Code 66- 009 - Robert C Tetherow et ux - Improvements $975, Real Property Cash Value $3 , 900 . 77 - 422- 15 Code 66- 009 - RA Watt Co - Improvements ?250 , Real Property Cash Value $1 , 000. 77- 422- 16 Code 66- 009 - Chris J Aho Jr et ux - Improvements $1 ,100. Real Property Cash Value $4 , 400 . 77 - 422-17 Code 66-009 - J Vincent/Georginann M Davirro - Improvements $250 , Real Property Cash Value $1 , 000 . 77-422- 18 Code 66- 009 - Virgil R Westlund et ux - Improvements $975, Real Property Cash Value $3 , 900 . 77-422-19 Code 66- 009 - Edward G Krawczyk et ux - Improvements $650 , Real Property Cash Value $2,600 . 77 - 422- 20 Code 66- 009 - Edward W/Pearl B Wat son - Improvements $325, Real Property Cash Value $1 , 300 . 77-422- 21 Code 66- 009 - Charles R Eshelman et ux - Improvements $350 , Real Property Cash Value $1 ,400. 77- 422- 22 Code 66- 009 - RA Watt Co - Improvements $12 5 , Real Property Cash Value $500 . 77-422-24 COde 66- 009 - Arnold A True et ux - Improvements $975, Real Property Cash Value $3 , 900 . 77- 431- 01 Code 66- 009 - Chester H Baker - Improvements $250, Real Property Cash Value $1 , 000. 77- 431-02 Code 66- 009 - Robert D Pearce et ux - Improve.ment s $975 , Real Property Cash Value $3 , 900. 77- 431-03 Code 66- 009 - Stephen R Shaeffer et ux - Improvements $175 , Real Property Cash Value $700 . 77- 431- 05 Code 66- 009 - Daniel R Swets et ux - Improvements $325 , Real Property Cash Value $1 , 300. 77 - 431- 06 Code 66- 009 - John F McLaughlin et ux - Improvements $3,475 , Real Property Cash Value $13 , 900. 77-431-07 Code 66- 009 - James E Fullerton et ux - Improvements $350, Real Property Cash Value $1,400. -2- ' I I Because of Clerical .errors , STRIKE OFF assessed values shown from: 77 - 431-08 Code 66 - 009 - Gerald T Schuessler et ux - Improvements $975, Real Property Cash Value $3 , 900 . 77 - 431- 09 Code 66- 009 - Jack R Halloran - Improvements $325 , Real Property Cash Value $1 , 300 . 77- 431- 10 Code 66 - 009 - Charles E Nelson et ux - Improvements $250, Real Property Cash Value $1,000 . 77 - 431- 11 Code 66- 009 - Edgar R Whittemore Jr et ux - Improvements $1,100 , Real Property Cash Value $4,400. 77 - 431- 12 Code 66- 009 - Donald C Campbell - Improvements $325, Real Property Cash Value $1 , 300 . 77-431-13 Code 66 - 009 - Robert A Tuma et ux - Improvements $975 , Real Property Cash Value $3 , 900 . 77-431-14 Code 66- 009 - William Doobenen - Improvement ~325, Real Property Cash Value $1,300. ' 77-431-15 Code 66 - 009 - Robert M Udesen Jr et ux - Improvements $975 , Real Property Cash Value $3 , 900 . 77-431-16 Code 66- 009 - Donald V Keller et ux - Improvements $1 ,100, Real Property Cash Value $4,400 . 77-431-17 Code 66- 009 - Marlyn E/Louis K Graham - Improvements $325 , Real Property Cash Value $1 , 300 . 77-431- 18 Code 66- 009 - Robert L Faulk et ux - Improvements $250 , Real Property Cash Value $1 , 000 . 77- 431- 19 Code 66- 009 - Jack S Richardson et ux - Improvements $975 , Real Property Cash Value $3 , 900 . 77-431-20 Code 66- 009 -Jerry Korfas Jr et ux - Improvements $250 , Real Property Cash Value $1,000. 77-432-01 Code 66-009 - Walter K Rogers Jr et ux - Improvements $975 , Real Property Cash Value $3,900. 77-432-02 Code 66- 009 - Kenneth A Hendrickson et ux - Improvements $1 ,250, Real Property Cash Value $5 , 000. 77-432-03 Code 66- 009 - Richard B/Britta B Bonte - Improvements $325 , Real Property Cash Value $1,300 - 3- ' Because of Clerical errors , STRIKE OFF assessed values shown from: 77 - 432-04 Code 66 - 009 - Edgar L Sutton Jr Real Property Cash Value $3 , 900 . 77 - 432- 05 Code 66 - 009 - Leonard W Gilmore Real Property Cash Value $4 , 400 . et ux - Improvements $975, et ux - Improvements $1 ,100 , 77 - 432- 06 Code 66 - 009 - James D/Ruth J Smith - Improvements $250, Real Property Cash Value $1 , 000 . 77- 432- 07 Code 66 - 009 - Rodman, Ray W/Dorothea B - Improvements $975 , Real Property Cash Value $3,900 . 77 -432- 08 Code 66 - 009 - John R Toman , Improvements $350 , Real Property Cash Value $1,400. 77 - 432- 09 Code66- 009 - Harold E Gruen et ux - Improvements $1 ,100 , Real Property Cash Value $4 ,400 . 77-432- 10 Code 66- 009 - Michael Phinney et ux - Improvements $325 , Real Property Cash Value $1 , 300 . 77- 432- 11 Code 66- 009 - William R Cornish et ux - Improvements $975, Real Property Cash Value $3 , 900 . 77- 432- 12 Code 66- 009 - Oldrich I Sedlak et ux - Improvements $975 , Real Property Cash Value $3 , 900 . 77 - 432-13 Code 66- 009 - David A Sutton et ux - Improvements $975 , Real Property Cash Value $3 , 900. 77 - 432- 14 Code 66- 009 - James E Doyle et ux - Impr ovements $1,175 , Real Property Cash Value $4 ,700. 77-432- 15 Code 66- 009 - Russell A Knudson et ux - Improvements $250 , Real Property Cash Value $1,000. 77-432- 16 Code 66- 009 - Thomas D Moreland et ux - Improvements $2 25, Real Property Cash Yalue $900. 77- 432- 17 Code 66 - 009 - Walter I Miller Jr et ux - Improvements $975, Real Property Cash Value $3,900. 77-432-18 Code 66 - 009 - RA Watt Co - Improvements $250, Real Property Cash Value $1,000. -4- 1 ) I ' Because of Clerical errors , STRIKE OFF assessed values shown from: 77-4 32- 19 Code 66- 009 - Anton D Vanes et ux - Improvements $975, Real Prperty Cash Value 3,900 . 77- 432- 20 Code 66- 009 - Kenneth E Lowenberg - Real Property Cash Value $1 , 000 . Improvements $250, 77 - 432-21 Code 66-009 - Melvin W Crosson, et ux - Improvements $250 , Real Property Cash Value $1,000 . 77- 432- 22 Code 66-009 - Anthony W Smith et ux - Improvements $225, Real Property Cash Value $900 . 77 - 432- 23 Code 66- 009 - Thomas L Averill et ux - Improvements $1,175 , Real Property Cash Value $4,700. 77-432- 24 Code 66-009 - Richard R Scott Jr et ux - Improvements $975 , Real Property Cash \elue $3 , 900. 77-432- 25 Code 66 - 009 -.William E Lund et ux - Improvements $975 , Real Property Cash Value $3 , 900 . 77- 432- 26 Code 66- 009 - George W Russell - Improvements $225, Real Property Cash Value $900 77 - 432- 27 Code 66- 009 - Arthur G Sylvester - Improvements $250, Real Property Cash Value $1,000 . 77- 432-28 Code 66- 009 - Paul E Cline et ux - Improvements $975, Real Property Cash Val ue $3 , 900. 77 - 440- 24 Code 66- 009 - RA Watt Co - Improvements $450 , Real Property Cash Value $1,800 . 77-440- 27 Code 66 - 009 - RA Watt Co - Improvements $450, Real Property Cash Value $1 , 800 . 77- 440- 34 Code 66- 009 -RA Watt Co - Improvements $450, Real Property Cash Value $1,800. 77-440-38 Code 66- 009 - RA Watt Co - Improvements $300 , Real Property Cash Value $1 ,200 . 77- 440- 39 Code 66 - 009 - RA Watt Co - Improvements $450, Real Property Cash Value $1,800. 83 - 160- 03 Code 57-001 - T J Donovan Jr et ux - Land $4,425, Real Property Cash Value $17,700. - 5- ( . Because of Clerical errors , STRIKE OFF assessed Values shown from: 83- 180- 05 Code 57 - 007 - Harold W Mercer et ux - Improvements $1,275, Land $5 ,162 , Real Property Cash Value $25,748 . 83- 180- 06 Code 57 - 007 - Alan H Mercer et ux - Land $3 , 700, Improvements $5 , 800 , Real Property Cash Vaue $38,000 . Dl7 1,- 93- 100- 51 Code 72- 0l'r l John F Mccaffrey - Land $1,500 , Real Property Cash Value $6 , 000 . 011 ~ 93- 100- 52 Code 72 -~l~ Andrew A Zaleski - Land $1,500 , Real Property Cash Value $6 , 000 . Dll Jo.) 93- 100-53 Code 72 - 01~ 1 Leroy E Randall et ux - Land $2,800 , Real Property Cash Value $11 , 200 . 011 ~ 93- 100- 65 Code 72- 91ij - Arthur J/Keiko Fletcher - Land $1,250 , Real Property Cash Value $5,000 . ot1 ~ 93 - 100- 66 Code 72"""1~ - - Johnny J Day - Land $1 , 350 , Real Pr operty Cash Value $5 , 400 . 99- 020- 17 .Code 80=008 - James F Careaga et al - Land $8 , 625 , Real Property Cash Value $34,500. oo.3 ~ 99- 150- 10 Code 72 -00 '~ - Jean Hayes - Improvements $200, Real Property Cash Value $800 . Russell A Craig - 99- 160- 14 Code 72- 003 - Land $68,075, Improvements $8,025, Real Property Cash Value $30~,400 99 - 230- 08 Code 72- 003 - Russell J Pester et ux - Land $6,400 , Improvements $700 , Real Propert y Cash Value $28 , 400 . 99- 240- 37 Code 57 - 007 - John F Porter et ux - Land $1 , 850 , Real Pr operty Cash Value $7 , 400 . 99- 250- 01 ome 57- 007 - Bertha Gol dberg - Land $2,875 , Real Property Cash Value $11 , 500 . 105- 140- 02 Code 80- 010 - union Oil Co of Cal ifornia - Impr ovements $520 , Real Property Cash Value $2 , 080 . '/J.f-0:;_3 ~ 133- 120-33 Code $~ - 0 23 - Lynn C Alt er - Land $1 , 875 , Real Property Cash Value $7 , 500 . 1 33- 150- 14 Code 74- 009 - Theodore Real Propert y Cash Value $9 , 800 . & Elizabeth Chamberlin - Land $2,.4 50 - 6- ' . ) Because of Clerical errors, STRIKE OFF assessed values shov1n frc,;:1: 133-150- 25 Code 74-009 - 1'11eodore & Elizabeth Chamberlin - Land $3 ,375. Real Property Cash Value $13 ,500 . 139-182-27 Code 90- 021 - Gerard A Bradley - Improvements $14,500, Real Property Cash Value $58,000 . 141- 010- 02 Code 62- 023 - Marcelene 0 Newton - Land $20 ,650, Real Property Cash Value $82,600 . 143 - 291- 29 - Code 62- 001 - Barbara L Troup - Land $400 , Real Property Cash Value $1,600. 401- 020- 67 Code 80- 016 - Union Oil Co of California - Improvements $22 , 512 Real Property Cash Value 90,048 . From the assessment of Frances M Anderson - 1 - 100- 59 Code 59- 015 , STRIKE OFF Improvements $800, Real Property Cash Value , $3,200 because avocado trees had been removed prior to lien date . From the assessment of Tak Furukawa et al - 117- 200- 05 Code 87- 026, STRIKE OFF Improvements $615, Real Property Cash Value $2,460 because buildi ng was removed prior to lien date . / From the assessment of Cecil"O Basenberg - 429-010-68 Code 80- 001 , STRIKE OFF Mineral Rights $480 , Real Property Cash Value $1,920 because well was abandoned prior to lien date and lease quit- claimed . From the assessment of Union Oil Co of California - 101-020- 11 Code 80-016 STRIKE OFF Improvements $1,177, Real Property Cash Value $4,708 because of a double assessment - see 401- 020- 67 . From the assessment of Union Oil Co of California - 101-020-22 Code 80-016 STRIKE OFF Improvements $6,040, Real Property Cash Val ue $24,160 because of a double assessment - see 401- 020- 67. From the assessment of Union Oil Co of California - 397- 360-52 Code 72-003 STRIKE OFF Improvements $35,207 , Real Property Cash Value $140 , 828 because of a double assessment on equipment. From the assessment of Union Oil Co of California - 401- 010- 52 Code 80- 001 STRIKE OFF Improvements $4 , 665, Real Proper ty Cash Value $18,660 because of a double assessment on equipment -7- I ) Because the following are to be assessed to Atlantic Richfield Unsecured Roll , STRIKE OFF assessed values ~hown from: Co. on the 447-050- 50 Code 63-0 02 - Signal Oil & Gas Co - Improvements $13,450, Real Property Cash Value $53 , 800 . 447- 150- 57 Code 63 - 002 - :JB?ll Petroleum Co - Improvements $17 , 320 , Real Property Cash Value $69 , 280 . 447- 150- 58 Code 63 - 002 - Superior Oil Co - Improvements $31,985 , Real Property Cash Value $127 , 940 . 449- 140- 52 Code 63 - 004 - Humble Oil & Refining Co - Improvements $8,860, Real Property Cash Value $3S,440 . 449- 140- 53 Code 63 - 001 - Humble Oil & Refining Co - Improvements $10,530, Real Property Cash Value $42 ,120 ' - 8- 1 ' ) FROM each of the following assessments STRIKE OFF Homeowner's Exemption of $750 because of clerical error; GRAF, John A/Emone E., 1268 Mira Flores Dr., Santa Maria 93454 103-253- 07 Code 80 - 044 CHAPMAN, Robert L/Lillian L., PO Box 726, Santa Maria 93454 107-022-28 Code 80 - 054 BIGNELL, Don E/Betty V., 675 Fern Ln, Santa Maria 93454 107-061-03 Code 80 - 054 MORSE, Robert B., 1213 E 14th St., Los Angeles 90021 107-093-20 Code 80-054 SILVA , Antonio A Da, 628 E Hermosa, Santa Maria 93454 113-110-04 Code 67-005 FROM the assessment of EMARD, Hector L et ux, 21995 HAAW, Riverside Ca 92508 , STRIKE OFF Homeowner's Exemption of $750, because additional information indicates the claimant does not qualify. 107-261-02 Code 80-044 FROM each of the following assessments STRIKE OFF Veteran's Exemption of $1 , 000 because of clerical error, ADD Homeowner's Exemption as provided by AB 1726: SHUFFIELD, John E/Thelma K, 335 Soares Ave., Orcutt 93454 105-132-10 Code 80-010 WILSON, Eldred C/Mary s , 329 Harsin Ln, Santa Maria 93454 107-081-11 Code 80-054 JONES, Robert H/Marjorie M, 4018 Greenbriar Ct, Santa Maria 93454 107-192-16 Code 80-044 SANCHO, Russell Wet ux, 728 Millstone Ave., Santa Maria 93454 10 7-3 21-0 2 Code' 80-. 044 KINNICK, Mary E/William J, 433 St Marys Ct, Santa Maria 93454 107-332-04 Code 80-044 HERMAN, Saunders P/Karen L, 370 Vineland Dr., Santa Maria 93454 109-121-01 Code 80-054 MILLARD, Richard L/Dolores J, 710 Miles Ave., Santa Maria 93454 109-195-01 Code 80-048 VAN HOUTEN, James C/Lovenia, 1227 Patterson Rd, Santa Maria 93454 103-153-04 Code 80-044 -1- ------ FROM each of the following assessments STRIKE OFF Veteran's Exemption of $1,000 , ADD Homeowner's Exemption of $750, because of clerical error: MILLER, J T/Mickie J, 1418 Edith Dr., Santa Maria 93454 103-283-01 Code 80-044 TAYLOR, William N/Carmen M, 1287 Roxy Ave., Santa Maria 93454 103-291-12 Code 80-044 DEPT. VET AFFAIRS/Calif., c/o Johnson, Gerald L/Hazel F, 1286 Ken Ave., Santa Maria 103-293-12 Code 80-044 TARVER, Doyle T/Mary E, 1367 Via Del Carmel, Santa Maria 93454 103-352-16 Code 80-044 MILLER, Winston/Dorothea E, 730 Glen E~gles Dr., Santa Maria 93454 103-443-04 Code 80-044 Mc GREW, HF Jr/Nora J, 126 Shirley Ln, Santa Maria 93454 107-062-01 Code 80-054 COSTLEY, Leon J/Dorothy L, 3954 Hillview Rd, Santa Maria 93454 107-135-08 Code 80-044 DEPT. VET AFFAIRS/Calif., c/o Manfredi, Marvin C/Ramona, 4060 Sandy Ct., Santa Maria 93454 107-170-04 Code 80-054 ADAMO, Anthony A/Irene; 844 Dahlia Pl, Santa Maria 93454 107-343-09 Code 80-044 WOOD, James H/Aileen M, 3999 Berrywood Dr., Santa Maria 93454 107-355-14 Code 80-044 NATHANIEL, Arthur D/Dolores M., 3522 Marvin St., Santa Maria 93454 109-172-10 Code 80-048 FROM each of the following assessments STRIKE OFF Veteran's Exemption of $1,000, because of clerical error: COATES, Marian c., 823 Peari Dr., Arroyo Grande Ca 93420 103-304-07 Code 80-045 DOYLE, Frank M/Charlotte F., 1206 Via Pavion, Santa Maria 93454 103-344-03 Code 80-044 TURNER, Terry N., 4001 Hillview Dr., Santa Maria 93454 107-192-19 Code 80-044 BRUDER, Robert M., 487 Raymond Ave., Santa Maria 93454 109-151-04 Code 80-048 FROM the assessment of SCHAAK, Hugo G/Barbara J., 1341 Casmalia Rd , Santa Maria 93454, STRIKE OFF Veteran's Exemption of $1,000 because additional information shows the claimant is ineligible, ADD Homeowner's Exemption of $7501 111-250-38 Code 80-054 -2- J . TO each of the following assessments, ADD Homeowner's Exemption of $750, because of clerical error: CARROLL, John R/Elizabeth J., 103-143-05 Code 80-044 DEPT VET AFFAIRS/Calif., c/o Dutton, Aubrey E/Vivian E., 107-012-20 Code 80-012 STAMBAUGH, Elmer H/Eleanor M., 107-052-40 Code 80-054 VENTURA, John G et ux, 107-063-04 Code 80-054 TO the assessment of DANIELS, Eugene L/Mary J., 107-191-20, Code 80-044, ADD Veteran's Exemption of $1,000, CANCEL Home owner's Exemption of $750, because additional information shows the claimant el~gible. FROM the assessment of CLINE, William E/Dorothy M., 101-130-18 Code 73-006, STRIKE OFF Land $700, Real Property Cash Value $2,800 and Veteran's Exemption $700, because of clerical error, value had been cha~ged on appraisal record, but not on Transmittal Sheet. FROM the assessment of ALSBURY, Oddy E et ux, 101-203-10 Code 73-004, STRIKE OFF Homeowner's 'Exemption of $450, because of clerical error - exemption posted exceeds assessed valuation. FROM the assessment of FIELDING, Burt L et ux, 111-281-20 Code 80-044, STRIKE OFF Improvements $775, Real Property Cash Value $3,100, because information d~d not get to Data Processi~g in time for roll. FROM the assessment of David S Denholm et ux - 85-110-01 Code 100 STRIKE OFF Improvements $6,000, Real Property Cash Value $24,000 because of a clerical error - should have been posued to 85-110-11 and value of remodeled residence in error -1- ' I I I ~~~~~- ~.~.--~~~~- TO each of the following assessments 1\DD II0111C10\-.r1\('ll' ' s 1:x111p l i t :11 of $750 becaus e additional inf ormat ion pre se1\lotl inlj ct\ l t'l:l t. h~y qualify : HI CKS , Thomas L et ux SCHMIDT, Maria ORANGC ~1ANOR INC., c/o Et1 s~1\a Q l\.i. ~ k BELL\vOOD H0}1ES INC. ,. c/ o. Short, James E ROBERTSQN , Robert A/Juanita M 85- 371-18 Code l-000 89-104- 23 Code 1-000 93-233-05 Code l - 004 93-192- 06 Code 1-004 93-272 - 04 Code 1-005 TO each of the following assessments ADD Homeowner's Exemption of $750 because of clerical errors: WOOD , Martin C/I dah L DEPT. VET AFFAIRS/Calif., c/o Reynolds , James E/Nprma R DEPT. VET AFFAIRS/Calif., c/o. Rome~o , Jimmy J/Cpnnie N FARAGAN, Manuel F/Marietta BETTENDORF , Kenneth N et ux LONG, Jack W et ux TRENT , Bobby Y et ux GOO~!~s, Gordon Get ux JULIEN, James Jr et ux 85-102-04 Code 1-000 85 - 212- 08 Code 1- 000 85-281-05 Code 1-ooo 87-3 82-15 Code 1-000 87-224- 01 Code 1- 000 . 87-3 31- 04 Code 1-000 93 - 211- 01 Code 1-004 93-213-11 Code l-004 93-242-10 Code l-005 TO each of the following assessments ADD Veteran's Exemption of $1 , 000 , because of clerical errors: STEWARD, Harold E et ux ANDREW , Stephen W/Jpyce KAUFMAN , Garrett/Verletta DALTORIO , Alfred E/R.i ta NORMAN , Homer L/Jpyce B MAIDEN , Tommy 0 et al RUBALCAVA, Joe Jr et al CESENA, Hugo B/Lola G ' -l- 85 - 072- 15 Code 1-000 85 - 391-12 Code 1-005 87 - 021-12 Code l-005 87 -423- 01 Code 1-005 85-431- 12 Code l-005 89 - 102- 09 Code 1- 000 91-102-11 Code 1-000 91-2 24- 09 Code l-000 I TO each of the following assessments ADD Veteran's Exemption continued: CAIN, Robert A/Sandra J 91-231-01 Code 1-000 RAMSDALL, Spencer V/Marjorie I 91- 232-06 Code 1-000 HANSEN, Sherman A/Mary H 91-232-15 Code 1-000 FREEMk'l, Ronald G/Patricia 93-182-02 Code 1-004 TELFORDt Robert D/Harriett A 93- 213-03 Code 1-004 ' -2- ~ I - - TO C)~ 'l' '' ;- \ho .rollo\11ing assessments ADD Homeowner' s Exemption ~ f $ ~''': (i-\ssen1bly Bill 1726) ~xNES SY, Ada GROSSI , William T/Beverly J NOTTBOHM , Marvin L/Roberta B COLLINS, Frederick R/Joann M CALDWELL, Thomas E/D.olores S WALLENBURG, John/E.lise A WEILAND, Myrna L KEMPTON, John A/B.everly DEVAUX, Richard A/Spirley A BORM, Edward H/Agnes E SAGER, Wendel B/E~id M I \ 85-281-07 Code l-000 85-303-14 Code l-000 - .J{.) / - ~ 85-~l-08 V Code 1-005 85-321-12 Code 1-000 85-351-12 Code 1-000 85-403-01 Code 1-005 87-021-14 Code 1-005 87-424-01 Code l-005 91~232-08 Code l-000 93-271-lO Code 1-005 93-282-22 Code :l-'005 I Fron\ tl1c .1S:3Cs5n\cnt of Elbert A J arnes et ux - 15- 180 - 19 Code 2001 - S'l'RIKI: OFF Land $625 , Real Property Cash Value $2 , 500 because it was not pr eviously known that road and utility easements existed which were detri1nQntal ~o property value . From the ussessment of Jettie C Kennedy - 31- 332- 05 Code 20 01 - STRI KE OFF Improvements $1,200 , Real Property Cash Value $4,800, because building was demolished prior to lien date . From the assessment of \villiam R Lasarzig - 51- 040- 3 6 Code 2001 - STRIKE OFF Improvements $40,000 , Real Property Cash Value $160,000 because this should be assessed on the Unsecured roll to Crocker Citi zens . Because of Clerical err or s , STRIKE OFF assessed values shown from : 1 5- 091-05 Code 2001 - Roy A & Rebecca Johnson - Land $500 , Real Property Cash Value $2 , 000 . 15- 092- 03 Code 2001 - Helen R Goss - Land $500 , Real Property Cash Value $2,000 . 15- 092- 04 Code 20 01 - Clarence J Walstead - Land $500 , Real Property Cash Value $2 , 000 . 1 5- 09 2- 05 Code 2001 - Eri c M Austin - Land $500, Real Property Cash Value $2 , 000 . 15- 1 30- 17 Code 2001 - Ger da L LeBrun - Land $500 , Real Property Cash Value $2 , 000 . Roland F Hayward - 15- 162- 06 ale 2001 - Improvements $500, Real Property Cash Value $2 , 000. 15- 192- 11 - Code 2001 - Arthur B Wi lton - Land $250, Real Property Cash Val ue $1 , 000 . ' 15- 141- 03 Code 2001 - Robert P Barnes - Improvements $1 , 375, Real Property Cash Value $5 , 500. 33 - 031- 04 Code 2001 - Richard B Brady - Improvements $1 , 250 , Real Property Cash Value $5 , 750 . 41- 203-18 Code 2001 - Johannes Merkes - Improvements $2 , 000 , Real Property Cash Value $8 , 000 . 49- 261- 01 Code 2011 - KA Stone et al - Improvements $200 , Real Property Cash Value $800 . - 1- TO each of the following assessments ADD Homeowner ' s Exemption of $750 because of a clerical error: ROSS , James C/Joan R MELTON HOMES INC., c/o Vanorsdel, Donald E/Luann H TRIEGER , David M et ux DALEY , Shirley M P'SRSC':~:\LITY ii0 ~ tCS INC . , cl o Tuc,~1' , :0nnie .A e t al PERSu:I.L\L!TY HO~!ES INC . , c/ 0 Borcherding , James R STONEMAJ.~ , Taylor P/Jean E NUMSEN , Bryce E/Bernice A WIEBE , Aaron A et ux CANNADY , Larry H/Gl or ia A SPERLIN HOMES I NC., c/o Thurber , Harold G DANIEL, Byron et ux KOBE , Frederic T/Alice F RAZO , Cruz J LYNCH, Joseph M/Ruth F 65 - 361- 04 65 - 361- 05 65 - 373 - 05 65 - 386 - 01 65 - 391- 01 65 - 391- 02 65 - 413 - 14 65 - 421- 44 65 - 441- 06 65 - 441- 32 69 - 261- 12 77 - 122- 30 97 - 121- 07 101- 203- 08 103- 142- 10 66 - 031 66 - 031 66- 031 66 - 031 . 66- 031 66 - 031 66 - 031 66 - 031 66- 031 66 - 031 66 - 027 66- 040 72 - 036 73 - 004 80 - 044 TO each of the following assessments ADD Homeowner ' s Exemption of $750 because additional information shows the claimant is eligible : WI NSLOW , John H e t ux SMITH, Jerry D et ux CAROLDALE I NC ET AL , c/o Encina Royale Inc (Rees , H et ux Raaolph 67- 221- 07 69 - 151- 10 69- 300- 05 66- 026 66- 027 66- 027 TO each of the following assessments ADD Veteran ' s Exemption of $1 , 000 , CANCEL Homeo~.Jner ' s Exemption of $750 , because additional information shows clai mant is eligible : MC GRATH , Roy J /Doris L MACIAS , F G/Emma . 69 - 090- 46 67-376 - 02 66 - 027 66 - 031 TO the assessment of WHITE , Joseph P/Laverne I, 67 - 393- 14 Code 66- 031 , ADD Veteran ' s Exemption of $1 ,320 because of a clerical error, claimants are eligible for double exemption (allowed on boat first $680 , balance to Real Estate) . - 1 - - . FROM the assessment of GENERAL t10TORS CORPORATION, 12- 137 Ge:.1eral Motors Building , Detroit , Michigan 48202, 73- 080- 20 Code 66 - 009 STRIKE OFF Inventory $102,125, Inventory Cash Value $408 ,500 , Inventory Exemption $15 ,319, Personal Property $7,375 and Personal Property Cash Value $29 , 500 , because of clerical error - erroneous com-outation of va lues. FROM the assessment of WEEKS , Morris L et ux, 296 Pebble Beach Dr., Goleta 93017 79-332-20 Code 66- 088, STRIKE OFF Improvements $200 , and Real Property Cash Value $800 1 because of clerical error , \ . , , I I I I f I I I I I i I I I I I I I October 14, 1969 NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of Californi a be, and they are hereby, authorized to make any necessary corrections in the Unsecured Tax Assessment Rolls, as set forth below: 1964- 65 From the assessment of Lovelace, William G. , tax bill 201- 3710, STRIKE OFF, personal property 940 assessed value , 3 , 760 cash value , taxes , all penalties and costs . Erroneous assessment - assessor' s error. Out of business prior to lien date , 1964. 1965- 66 From the assessment of Lucas, James E., tax bill 104- 3 , parcel 85- 213- 09, STRIKE OFF , personal property 100 assessed value , 400 cash value , t axes , all penalties and costs . Erroneous assessment . Furniture not in Santa Barbara County on lien date, 1965. 1967- 68 From the assessment of McNay, Orval W. Jr. , tax bill 66- 032- 44, parcel CF 9198 CJ 001, STRIKE OFF, personal property 80 assessed value , 320 cash value, taxes , all penalties and costs . Boat removed from Santa Barbara County prior to lien date 1967. I 1968- 69 From the assessment of Century Capital Corp/Curtis Investment, tax bill 66 - 011-10134, parcel 75 - 020- 33- 003, STRIKE OFF, personal property 1,120 assessed value, 4,480 cash value, taxes, all penalties and cos t s . Duplicate assessment . Assessor ' s error. Included in tax bill 66- 011- 1012. Correspondence on file . From the assessment of DeFord, David, dba Archery Headquarters, tax bill 2- 001- 10462, parcel 25- 302- 17- 002, STRIKE OFF, personal property 320 assessed value, 1 ,300 cash value, taxes, all penalties and costs . Erroneous assessment . Assessor ' s clerical error. Business personal property billed to incorrect assessee. Revised valuation not sufficient for assessment purposes . The foregoing Order entered in the Minutes of the Board of Supervisors this 14th day of October, 1969. Correc to 1969 70 Unsecrd Tax Assessmt Roll In the Matter of Corrections to the 1969- 70 Unsecured Tax Assessment Roll . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried I I , I , Cancellatn of on prop Acquir State Division of Iwys J unanimously, the following Order was passed and adopted: I 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 1969- 70 Unsecured Tax Assessment Roll, as provided by Sections 4381, 4381.5 , 4832, 4834, 4835, 4985 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, City Attorneys of Santa Barbara, Santa Maria and Guadalupe, 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 t o make any necessary corrections in the 1969- 70 Unsecured Tax Assessment Roll, as set forth below: (LIST ON PAGE 331) The foregoing Order entered in the Minutes of the Board of Supervisors this 14th day of October , 1969. axes d by In the Matter of Cancellation of Taxes on Property Acquired by the State Division of Highways. l I October 14, 1969 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: 0 R D E R WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the State Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: 0 R D E R WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the State of California, Division of Highways, has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below , as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, , . I . ' \ From the assessment of Kemble Associates, Inc., tax bill 78-005- 10308 parcel 9-351-15-001, STRIKE OFF, personal property 1, 170 asses~ed value, 4,690 cash value, taxes, all penalties and costs. Revised assessment due to information supplied by taxpayer. Not sufficient value for tax purposes. From the assessment of .Foote, Byron, tax bill 72-008-9806, parcel 383-370-50-001, STRIKE OFF, land 7,520 assessed value, 30, 110 cash value, taxes, all penalties and costs. Erroneous assessment. Prpduction stopped and lease quitclaimed prior to lien date, 1969. . From the assessment of Rowans/ US Leasing Corp., tax bill 3-013-10454, parcel 123-045-05-002, STRIKE OFF, personal property 100 assessed value, 410 cash value, taxes, all penalties and costs. Erroneous assessment Leased equipment returned prior to lien date, erroneously reported by U S Leasing Corp. From the assessment of Polari~s, Johnnie A., dba Contractors Salvage Co., tax bill 3-018- 9412, parcel 117-340-29-002, STRIKE OFF, personal property 1,250 assessed value, 5,000 cash value, taxes, all penalties, and costs. Assessor's clerical error, billed using the wrong business name. For correct billing see parcel 117-340-29-003, Polaries, Johnnie A., dba Johnnies Stake Service. From the assessment of Silva, George M/Coml Credit Equip. Corp.; tax bill 4- 000-10470, parcel 0-000-00-351, STRIKE OFF, personal property 3,950 assessed value, 15,800 cash value, taxes, all penalties and costs. Incorrect situs reported. Equipment reported to and taxed by San Luis Obispo County. From the assessment of Signor Louise DaPra, dba Casa Da Pra, tax bill 2-001-6387, parcel 31-241-41- 001, PARTIAL STRIKE OFF, personal property 610 assessed value, 2,430 cash value, taxes, all penalties and costs, leaving a balance of personal property 1,120 assessed value, 4,500 cash value, inventory 120 assessed value, 480 cash value, inventory emption 18, total 1,222 assessed value. Revised business personal property assessment, due to information supplied by taxpayer and auditor-appraiser's physical inspection and appraisal. From the assessment of Austin, Mary L., tax bill 2-001-8993, parcel 45-250-03-028, STRIKE OFF, land 300 assessed value, 1,200 cash value, taxes, all penalties and costs~ Erroneous assessment-possessory interest. Mrs. Austin terminated her agreement withthe city of Santa Barbara. From the assessment of Mathis, Robert Mrs., tax bill 2-001-10056, parcel 15-163- 05- 001, STRIKE OFF, 250 assessed value, 1,000 cash value, taxes, all penalties and costs. Additional information furnished by taxpayer regarding condition of horse. From the assessment of Fine Decore Inc., dba Wilson and Dandrea, tax bill 2-001-10944., parcel 25- 321- 01-001, STRIKE OFF. personal property 1,840 assessed value, 7,390 cash value, inventory 490 assessed value, 1,980 cash value, inventory exemption 73, taxes, all penalties and costs. Out of business prior to lien date, 1969. See tax bill 2-059-5174 to correct owner, Postal Instant Press, parcel 39-231-20-002. - "- \ . I. From the assessment of Thorpe, Paul J., dba Pauls Chows Time, tax bill 2- 001- 10969 parcel 29- 313- 06- 001, STRIKE OFF, personal property 150 assessed vaiue, 620 cash value, inventory 40 assessed value, 190 cash value, inventory exemption 6 , taxes, all penalti es and costs. Erroneous assessment . Taxpayer deceased and business disposed of prior to lien date , 1969 . From the assessment of Waxman. Sol , tax bill 57- 007- 10524, parcel 137- 250- 38- 017, STRIKE OFF, personal property 750 assessed value, 3,000 cash value, taxes, all penalties and costs . Duplicate assessment . Horse reported , assessed, and taxes. paid to Los Angeles County . From the assessment of Shell Oil Co., tax bill 66- 031- 10693 , parcel 71 - 220- 17- 002 , STRIKE OFF, improvements 370 assessed value, 1 , 500 cash value, taxes , all penalties and costs . Value erroneously assessed to wrong lessee . Assessment revised and rebilled to Bell , R. J . Co ., parcel 72- 220- 17- 004 . From the ass'essment of Vaughn, Edwin E., dba Eddie ' s Sunland , tax bill 66- 049- 11273, parcel 59- 232- 14-004, STRIKE OFF; inventory 240 assessed value, 960 cash value, inventory exemption 36, taxes, ail penalties and costs . Duplicate assessment . Included in tax bill 66- 049- 7572, Sunland Refining Corp ., parcel 59- 232- 14- 002 . From the assessment of Palinkas, John J & Pat, tax bill 66 - 062- 3507, parcel CF 9628 CA 001, STRIKE OFF, personal property 280 assessed value , 1,140 cash value, taxes, all penalties and costs . Additional information furnished by taxpayer . Boat not sufficient value for assessment . From the assessment of Miller, Jack , tax bill 66- 083- 11278, parcel 81- 250- 04- 020, PARTIAL STRIKE OFF, personal proper ty 2, 120 assessed value, 8 , 500 cash value, taxes, all penalties and costs, leaving a balance of personal property 1,250 assessed value, 5,000 cash value . Additional information furnished by taxpayer. ' ' I ' Cancellatn of on Prop Acquir City of Sb I ! I I October 14, 1969 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 1969- 70 Secured Roll, against the proper described below : 05-SB- 154 30 . 2/32 .3 Parcel 1993 , 2039 SB- 246- 12 . 5/15/5 2056 SB- 246 - 15 . 5/19 .8 :478 , 1479 , 1480,-1 59- 213-02 Code 2014 assessed to Richard C Hunsaker - recorded 6- 30- 69 - Cancel Land $11,800, Improvements $29,450, and Real Property Cash Value $165 , 000. 59- 214- 01 Code 2014 assessed to Richard C Hunsaker - recorded 6- 30- 69 - Cancel Land $7 , 500, Improvements $16,000, and Real Property Cash Value $94,000 . 99- 100- 19 Code 72 - 003 assessed to Rouhallah and Afagh Gabbay - recorded 5-12-69 - Cancel Land $140 and Real Property Cash Value $560 . 99-130-12 Code 72-003 assessed to Rouhallah and Afagh Gabbay - recorded 5- 12- 69 - Cancel Land $275 and Real Property Cash Value $1,100. 99-160-76 Code 72-003 assessed to Veril C Campbell - Date of Possession 2- 1- 68 - Cancel Land $150 and Real Propert y Cash Value $600. 99-160- 7? Code 72- 003 assessed to Veril C Campbell - Date of Possession 2- 1-68 - Cancel Land $100 and Real Property Cash Value $400 . 99- 170-33 Code 72 - 003 assessed to Veril C Campbell - Order of Possession 2- 1- 68 - Cancel Land $350 and Real Property Cash Value $1, 400 . 99- 170-35 Code 72 - 003 assessed to Veril C Campbell - Order of Possession 2-1-68 - Cancel Land $150 and Real Property Cash Value $600 . The foregoing Order entered in the Minutes of the Board of Supervisors this 14th day of October, 1969. ' axes d by In the Matter of Cancellation of Taxes on Property Acquired by the City of Santa Barbara. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: 0 R D E R ' WHEREAS, it appears to the Board of Supervisors of the County of San1a 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 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 1969- 70 Secured Roll, against the property described below: 39- 322- 21 Code 2048 assessed to Helen B Gleave - recorded 3-7-69 - Cancel Land $12 , 000 , Improvements $5,500, Real Property Cash Value $70,000 55- 160- 02 Code 2013 assessed to Constance Lazear - recorded 7- 1- 69 - Cancel Land $4,750, Real Property Cash Value $19,000. The foregoing Order entered in the Minutes of the Board of Supervisors this 14th day of October , 1969. Cancellatn of T on Prop Arquire SB Co I October 14, 1969 es In the Matter of Cancellation of Taxes on Property Acquired by the County of bJ Santa Barbara. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to, and is the owner of certain real property sit uate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below , as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be , and they are hereby, authorized and directed to cancel the following taxes on the 1969-70 Secured Roll against the property described below: 65- 090-18 Code 66- 017 assessed to George A Cavalletto - Recorded 6-23-69 - Cancel Land $1,250, Real Property Cash Value $5,000. 73-090-32 Code 66- 008 assessed to University Village Plaza Inc - Recorded 5- 27- 69 - Cancel Land $8,000, Real Property Cash Value $32,000. 79- 110- 26 Code 66-100 assessed to Walker Built Homes, Inc . et al - Recorded 4- 22- 69 - Cancel Land $1 ,600, Real Property Cash Value $6,400. 79-120-57 Code 66-100 assessed to Walker Built Homes, Inc . et al - Recorded 4- 22- 69 - Cancel Land $250, Real Property Cash Value $1, 000. 137- 120- 40 Code 90- 002 assessed to William R and Paula J Shortell - Recorded 6- 18- 69 - Cancel Land $250 , Real Property Cash Value $1 ,000. 69- 090-04 Code 66- 017 assessed to Theodore F and Josephine S Harms - Cancel Land $5,500, Real Property Cash Value $22,000, Recorded 6-4-69 . 85-172- 12 Code 1000 assessed to Cecil M Thompson et ux - Cancel Land $1 ,000, Improvements $3,150, Real Property Cash Value $20,600 , Recorded 4-10-69. 85-172- 13 Code 1000 assessed to Cecil M Thompson et ux - Cancel Land $1 ,000, Improvement s $1,150, Real Property Cash Value $8,600, Recorded 4-10- 69 . 1963-64 - Code 59-54 - Cancel Land $50 (taxes, penalties and costs), Recorded 3- 16- 1964- 65 - Code 59-27 - Cancel Land $50 (taxes, penalties and costs), Recorded 3-16- 1965- 66 - Code 59-58 - Cancel Land $50 (taxes, penalties and costs) , Recorded 3-16- 1966- 67 - Code 5002 - Cancel Land $50 (taxes, penalties and costs) , Recorded 3-16-6 The foregoing Order entered in the Minutes of the Board of Supervisors this 14th day of October, 1969 . I Amendmt of Cont In the Matt~r of the Amendment of Contract with J . W. Bailey Construction with Bailey Con.tr Co for the Cons r Company for the Construction of the Santa Barbara County Detention and Correctional of SBCo Detentn c Correc Facil, 4 36facilities 4439 Calle Real, Santa Barbara, California. (Change Order #10 for Calle Real, SB, ' Calif (Chnge Or Increase of $516 . 35) #10 for Inc of $516.35) J Upon motion of Supervisor Tunnell , seconded by Supervisor Grant, and carried I unanimously, the following Resolution was passed and adopted: RESOLUTION NO . 69- 544 (ORIGINAL IN PERMANENT FILE) I 9. 9. 9. fjo l October 14, 1969 Execu of Contr SBCo & SB Natn Horse & Flo\-ler Show for Purp Advertsng Co i Amt not t _cc ed $2, 500.00 I btw and f the In the Matter of Execution of Contract between the County of Santa Barbara the Santa Barbara National Horse & Flower Show for the Purposes of Advertising County in an Amount not to Exceed $2,500. 00. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopt ed: RESOLUI'ION NO . 69- 545 (ORIGINAL IN PERMANENT FILE) In the Matter of Transfer of Funds to the Santa Barbara County Employees e" Transfer of Fu ds to SBCo Employ Retiremen Fun I Retirement Fund. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted: ORDER Upon motion, duly seconded and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to transfer the following sums to the Employees Retirement Fund from the funds set forth below , said transfer being in accordance with the provisions of Section 31582 of the Government Code: GENERAL FUND : GENERAL FUND: ROAD FUND: (Safety) (General) PETROLEUM DEPARTMENT FUND: TRANS . WORKING CAPITAL FUND: S.B. CO . FLOOD CONTROL & WATER CONS . DIST . MTCE . FUND: LAGUNA CO . SAN . DIST . GEN. FUND: Amount to be Transferred $ 34,912 .45 101,543. 86 8,794. 03 262 . 01 439.51 2,219. 27 436 . 85 $148 , 607 . 98 t l The foregoing Order passed and adopted this 14th day of October, 1969, by the follol'ling vote, to-wit: AYES : NOES : Daniel G. Grant, Francis H. Beattie, Joe J . Callahan, and Curtis Tunnell None ABSENT: George H. Clyde I l ' I f Accept of Ease t Deed by SBCo 6 In the Matter of Acceptance of Easement Deed by the County of Santa Barbara SBCo Flood Con land Santa Barbara County Flood Control and Water Conservation District from Rancho & t'1ater Conse Dist from Rane .:Del Ciervo Estates on Donation Basis for Parcel 1.1, Tract #10,145 , Del Ciervo Est tes Third Supervisorial on Donation District . Basis for Pare 1 1 . 1 , Tr #10,14 , Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried 3rd Dist / unanimously, it is ordered that the Easement Deed, dated September 26 , 1969, from Rancho Del Ciervo Estates, a California corporation, conveying necessary right of way for Parcel 1. 1, Tract #10 , 145, Third Supervisorial District, be, and the same is hereby, accepted by the County on a donation basis . It is further ordered that the above- entitled document be, and the same is hereby, referred to the Santa Barbara County Flood Control and Water Conservation District for acceptance. Fix Tax Bond fer Tr #il,035 in mt of $1 , 555.13 In the Matter of Fixing Tax Bond for Tract #11,035 in the Amount of $1,555 . 13. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carri ed I unanimously, it is ordered that the tax bond for Tract #11,035 be, and the sam~ is hereby, fixed in the amount of $1,555 .13 . Execu of Agreemt SBCo & Carter & Cates detailng Certain Conditns for Improv of Calle Real, W of Fairvw Ave, 3rd Dist Filing Notice o Completn for Constr of Impro to Turnpike Rd (Vic of Cathedr Oaks School), G 3rd Dist I Accept of R/W G by Co from Clar et al, for Addl R/~ on Pasado R & Trigo Rd, IV Area, 3rd Dist, w/out Monetary Cons id j r 91 October 14, 1969 btw In the Matter of Execution of Agreement between the County of Santa Barbara and John Carter and Lowell Cates detailing Certain Conditions for Improvement of Calle Real, Westerly of Fairview Avenue, Third Supervisorial District . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Resolution was passed and adopted: RESQLlJTION NO , 69- 546 (ORIGINAL IN PERMANENT FILE) In the Matter of Filing Notice of Completion for Construction of Improvements to Turnpike Road (Vicinity of Cathedral Oaks School}, Goleta, Third Supervisorial # l District . leta, Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Road Connnissioner be, and he is hereby, authorized and directed to file Notice of Completion for construction of improvements to Turnpike Road (Vicinity of Cathedral Oaks School), Goleta, Third Supervisorial District, by Clarence and Jack Lambert, Inc . , P. O. Box 4305, Santa Barbara. It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Notice of Completion in the Santa Barbara County Recorder's Office. ant In the Matter of Acceptance of Right of Way Grant by the County from Lyle W. ' Clark, et al, for Additional Right of Way on Pasado Road and Trigo Road, Isla Vista Area, Third Supervisorial District, Without Monetary Consideration. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Right of Way Grant, dated September 12, 1969, from Lyle W. Clark and Alice V. Clark for additional right of way on Pasado Road and Trigo Road, Isla Vista Area, Third Supervisorial District, be, and the same is hereby, authorized and directed to record said document in the Santa Barbara County Recorder's Office. Accept of Consent to Dedicatn of /W In the Matter of Acceptance of Consent to Dedication of Right of Way Without W/out Monetary Monetary Consideration from Standard Oil Company of California for Calle Real Job No . Consid from Standard Oil C of Calif for C Real Job No. 3 with Pymt of $ for Cost to Relocate Impi.~o / Execu of Licen Solvang Munic Improv Dist fo Sign Encroachm 1637 Copenhage Dr, Solvang, 3rd Dist / 3004. 1 with Payment of $2,758 . 50 for Cost to Relocate Improvements. le 4.1 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried ,758.50 unanimously, it is ordered that the Consent to Dedication of Right of Way from Standard Oil Company of California for Calle Real Job No . 3004.1, dated July 20, 1969, be, and the same is hereby, accepted by the County without monetary consideration; and the Clerk be, and he is hereby, authorized and directed to record said document in the Santa Barbara County Recorder's Office. It is further ordered that the payment of $2,758 .50 for the cost of relocating improvements outside the new Right of Way be, and the same is hereby, approved; and the Auditor be, and he is hereby, authorized and directed to draw a warrant on Road Fund 140 B 24, made payable to Standard Oil Company of California, Western Operations, Inc ., in the amount of $2,758.50 for said improvements to be relocated . e to In the Matter of Execution of License to Solvang Municipal Improvement District for Sign Encroachment at 1637 Copenhagen Drive, Solvang, Third Supervisorial District. at Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried ' I October 14, 1969 unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a License to the Solvang Municipal Improvement District, 1634 Copenhagen Drive, Solvang, to erect and maintain a sign to the North side of Copenhagen Drive in the Tm'1Il of Solvang at 1637 Copenhagen Drive, Third Supervisorial District . i In the Matter of Request of Road Commissioner for Permission to Perform 0 Req of Rd Co fo+ Permissn Perform Repai Work on Bridg Figueroa Mtn Rd at Log Sta 3.74 with Co at Appro-- Cos $6; 500.00; Repair Work on Bridge on Figueroa Mountain Road at Log Station 3 . 74 with County Forces on Recommend of R for Release of Balance of Rd Improv Bond fo Tr #10,382 sin 1-Yr Guarantee req under Ord No. 1358 has / at Approximate Cost of $6,500. 00 . l'\ orces of Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Road Commissioner for permission to perform repair work on bridge on Figueroa Mountain Road at Log Station 3. 74 with County Forces at an approximate cost of $6,500.00 be , and the same is hereby , approved. CoDID In the Matter of Reconnnendation of Road Commissioner for Release of 15% 15'7. Balance of Road Improvement Bond for Tract #10,382 since One-Year Guarantee Period erequired under Ordinance No . 1358 has Expired. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and pi red carried unanimously, it is ordered that the 15% balance of the following Road Improvement Bond for Tract #10,382 be, and the same is hereby , released as to all future acts and conditions, as recommended by the Road Commissioner; the one- year guarantee period required under Ordinance No . 1358 having expired : Glen Falls Insurance Company - Hubble Development Co ., Inc., P . O. Box 613 , Santa Maria, California, dated June 22, 1967, in the amount of $61,500.00, unnumbered Bond. Execu of Relea.e of In the Matter of Execution of Release of All County Claims for Damages All Co Claims or Damages to Co to County Property Resulting from Vehicular Accident, in the Amount of $7 . 30. Prop Result fr m Vehic Accdnt, n Upon motion of Supervisor Tunnell, seconded by Supervisor Grant , and Amt of $7.30 I 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 for damages to County property resulting from a vehicular accident, as follows: Gary L. Starr & Robert C. Starr and State Farm Insurance, August 8, 1969, South Broadway going South, Santa Maria, California . It is further ordered that the Director, Department of Resources & Collections be, and he is hereby , authorized and direct ed to deposit the draft received in full settlement therefor to the Road Fund . Execu of Relea e of In the Matter of Execution of Release of All County Claims for Damages All Co Claims or Damages to Co to County Property Resulting from Vehicular Accident, in the Amount of $18 . 46 . Prop Result fr Vehic Accdnt, n Amt of $18.l,l I , I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims for damages to County property resulting from a vehicular accident, as follows: Execu of Release All Co Claims f o Damages to Co Vehic Result fro Vehic Accdnt, in Amt of $37.05 I Req of Dist Att Military Leave Absence with Pa for Employee I Claim Against C for Med Expense Incur~ed from Yellow Jacket Stings & Injuri to Gowler & Gow 676 Circle Dr, 93103, in I t o $63.30 / Approv of Oil Drill Bond I l October 14, 1969 Kenneth Leon Zabriskie and Allstate Insurance Company, August 7, 1969, Refugio Pass Road, in the amount of $18 . 46 . J ~ 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. of In the Matter of Execution of Release of All County Claims for Damages to County Vehicle Resulting from Vehicular Accident, in the Amount of $37. 05 . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims for damages to County property resulting from a vehicular accident, as follows: Dorothy J. Sullivan and State Farm Mutual Automobile Insurance Company, August 5, 1969, in Pioneer Chevrolet Parking Lot, Taft, California, in the amount of $37. 05. 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 Capital Working Transportation Fund. for In the Mat ter of Request of District Attorney for Military Leave of Absence f with Pay for Employee. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the District Attorney for military leave of absence with pay from October 27 through November 7, 1969 for Deputy District Attorney Robert W. Schafer be, and the same is hereby, approved. In the Matter of Claim Against the County for Medical Expenses Incurred from Yellow Jacket Stings and Injuries to Paul Preston Gowler and William Preston Gowler, s676 Circle Drive, Santa Barbara, 93103, in the Amount of $63 .30. er, B, Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above- entitled claim be, and the same is hereby, referred to the County Counsel for re-referral to the County's insurance carrier. In the Matter of Approval of Oil Drilling Bond. Pursuant to the request of David K. Bickmore, County Petroleum Engineer, and in accordance with the provisions contained in Ordinance No . 1927; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following oil drilling bond be, and the same is hereby, approved: The Home Indemnity Company of New York, NB 580972, Tiger Oil Company, covering well Arco-Muscio #1-17, Single Bond in the amount of $5,000. 00, Cpunty Permit No. 3396. l I . r ' -I ' I J I I ' r i October 14, 1969 Approv of Rele se In the Matter of Approval of Release of Oil Drilling Bond. of Oil D ~11 B nd I Pursuant to the request of David K. Bickmore, County Petroleum Engineer, and in accordance with the provisions contained in Ordinance No . 1927; Req of Chief P Officer to Ace Cash Donation Deposit to Pro Officer' s Tr F I Req of SB Genl Admin for Waiv of Phys Sta11da of ProspecL e F.mployee / Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following oi l drilling bond be, and the same is hereby, released as to all future acts and conditions : The Travelers Indemnity Company Single Bond No . DAB- 90, covering Roston & Herbaly , Petroleum Consultants, Ltd . , well ''Williams No . 2'', County Permit No . 3320. ob rt and In the Matter of Request of Chief Probation Officer to Accept Cash Donations Deposit to Probation Officer's Trust Fund. nd Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously , it is ordered that the request of the Chief Probation Officer to accept the following cash donations and deposit them to the Probation Officer ' s Trust Fund be , and the same is hereby, approved: 'Mr . Lyle W. Clark /Mr. & Mrs . Elmo Innocenti $25 .00 $10 .00 Hosp In the Matter of Request of Santa Barbara General Hospital Administrator for r c Waiver of Physical Standards of Prospective Employee. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Santa Barbara General Hospital Administrator for a waiver of physical standards for Sandra K. Greiten, Inhalation Therapist, be, and the same is hereby , approved , as recommended by Dr . Caldwell RecoDDllend of A min Off for Accept o~ In the Matter of Recommendation of Administrative Officer for Acceptance of Draft for $219 Obraft for $219.00 for Energizing Street Lights, Karen Apartments (Islay Investments), for Energizing St Lights, Kar n coun4J Service Area No . 3. Apts (Islay In st~tsJ Co Serv Area N . 3 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried I unanimously, it is ordered that the reconmendation of the Administrative Officer for the acceptance of a draft in the amount of $219.00 for energizing street lights , Karen Apartments (Islay Investments), County Service Area No . 3, be , and the same is hereby, confirmed; and the Clerk be, and he is hereby , authorized and directed to deposit said draft to the credit of County Service Area No . 3 . Comzbunications from Plan Comn for nfo Only I In the Matter of Communications from Planning Commission for Information Only. The following communications were received from the Planning Commission for I information only and ordered placed on file : /l) Granted Conditional Use Permit to Demaso L. Marzo (69- CP- 60) to operate Home for Aged (6 men) at 586 Lakeview Road, Orcutt Area. /2) Granted Conditional Use Permit to Lyle K. Smith, D.V.M. (69-CP- 61) to operate small animal hospital located on east side of Orcutt Road, 150 feet south of Winter Road, Orcutt Area . October 14, 1969 Reports & CoD:.lllun ca In the Matter of Reports and Corrnnunications . Req of Admin Of Budget Deviatio Superior Ct in Acct. 75-B-14 s object to 75-CThe following reports and communications were received by the Board and ordered placed on file: I 1) I 2) /3) State Public Utilities Commission - application of United Air Lines, Inc . to increase passenger fares . Local Agency Formation Commission - Resolution #178 approving annexation of Hoyt property to Goleta Sanitary District . Local Agency Formation Corrnnission - Resolution #175 approving detachment of Bel Air Knolls properties from Goleta County Water District . Mayor Coates of City of Carpinteria - copy of letter to U. S. Army Corps of Engineers protesting granting of additional drilling permits in S. B. Channel. for I~ the Matter of Request of Administrative Officer for Budget Deviation for for Superior Court in Acct . 75-B-14 sub- object to 75- C- l to purchase a Floorstand Coat b- Rack for Judge's Chamber in Dept . No . 4, in the amount of $17 . 00 . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried to purchase a Floorstand Coat Rack for Judge's Cu . ~r in Dept #4, in unanimously, it is ordered that the request of the Administrative Officer for budget Amt of $17.00 1 deviation for the Superior Court in Acct . 75-B- 14 sub- object to 75-C-1 to purchase a floor- stand coat rack for Judge's Chamber in Dept . No . 4 , in the amount of $17. 00 be, and the same is hereby , approved; and the Purchasing Agent be, and he is hereby , authorized and directed to proceed with the purchase thereof herein-above- indicated, since on September 29, 1969, the Board of Supervisors approved a Request for Budget Revision for same . Req for Approp, Cancellation or Revision of Fun s In the Matter of Requests for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried / Plan Comm Reco to Approve Req Penfield & Smit Inc., Eng. for Time Extnsn on Tent Map of Tr #10,699 Genlly Located W of Fa Ave & N of Stow Rd, Adjacent to Vall Jr HS, 3rd Dist / I unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approvedy .in the budget classifications and amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: From: SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS County Veterans Service Office, 165 A 1, $2,000.00 to 165 A 4, $2,000.00 Public Works - Refuse Disposal Division, 152 C 3, $14,301. 50 to 152 C 2, Reserve for Conti ngencies, $9,491.50 to 152 C 2 . Petroleum, 124-B- 14, $100.00, 124-B-22, $100 . 00, 124-C-l, $700 .00 to 124-A- 4, $270 .00 and 124-B- 15, $630.00. end In the Matter of Planning Commission Recorrnnendation to Approve Request of f , Penfield & Smith, Inc . , Engineers, for One-Year Time Extension on Tentative Map of -Yr Tract #10,699 Generally Located West of Fairview Avenue and North of Stow Canyon Road, Adjacent to Goleta Valley Junior High School, Third Supervisorial District. rvw Canyn Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and 'carried Golet~ unanimously, it is ordered that the Planning Commission recommendation to approve the request of Penfield & Smith, Inc . , Engineers, for a one-year time extension on I I , Plan Comn Reco to Approve Req Jane Moor e, Ag for 1-Yr Time Ext on Tent Ma of Tr f{lO, 727 Genlly Located on South Side Shoreline Driv Extndd Easter l from Orchid Dr Goleta Area, 3rd Dist October 14, 1969 ' Tentative Map of Tract 1fl0, 699, stamped ''Received August 22, 196 7, Santa Barbara County Planning Department", generally located west of Fairview Avenue and north of Stow Canyon Road and adjacent to Goleta Valley Junior High School, Goleta area, i ' Third Supervisorial District be, and the same is hereby, confirmed, subject to compliance with the original conditions imposed by the Board of Supervisors October 30, 1967 . end In the Matter of Planning Commission Recommendation to Approve Request of of , Jane Moore, Agent, for One- Year Time Extension on Tentative Map of Tract #10,727 f Generally Located on South Side of Shoreline Drive Extended Easterly from Orchid Drive , Goleta Area, Third Supervisorial District . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recormnendation of the Planning Commission to approve the request of Jane Moore, Agent, for a one-year time extension on Tract 1{10, 727 (Assessor's Parcel No. 65- 32-23) , stamped "Received September 27, 196 7, Santa Barbara County Planning Department", generally located on the south side of Shoreline Drive extended easterly from Orchid Drive, Goleta area, Third Supervisorial District be, and the same is hereby, confirmed, subject to compliance with all conditions imposed by the Board of Supervisors October 30, 1967 plus compliance with the Health Department 's amended letter dated September 24, 1968 . Recommend of P an Comm from Req f In the Matter of Recommendation of Planning Commission from Request of Road Rd Comm (69-RN Connnissioner (69-RN-4) that the Realigned Road South of Hollister Avenue be Named 4) that the Re alignd Rd S of Hollister Ave named Kellogg Ave I Kellogg Avenue . e Upon motion of Supervisor Grant , seconded by Supervisor Callahan, and carried unanimously, it is ordered that the recommendation of the Planning Commission that the realigned road south of Hollister Avenue be named Kellogg Avenue be, and the same is hereby, confirmed, from the request of the Road Commissioner (69-RN- 4) to rename Kellogg Avenue due to the realignment of the road between Hollister Avenue and Ward Memorial Boulevard, Goleta. It is further ordered that the balance of the request be, and the same is hereby, referred to the Goleta Chamber of Commerce for recommendation on or before October 29, 1969. Allow of Posit s, In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Disall ow of Po i t ns, & Fi x of Compe of Compensation for Monthly Salaried Positions . (Sheriff's Department, Effective for Mo Salard Positns (Sher October 14, 1969) Dept, Eff Oct 14, 11969) / Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried ' unanimously, the following resolution was passed and adopted: RESOLUTION NO . 69-547 (ORIGINAL IN PERMANENT FILE) Allow of Posit s, In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Disallow of Po itns, & Fix of Compe of Compensation for Monthly Salaried Positions. (Santa Barbara General Hospital, for ~io Salard Positns (SB Effective October 15, 1969) Genl Hosp, Eff Oct 15, 1969) Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried I I I unanimously, the following resolution was passed and adopted: RESOLUTION NO. 69-548 (ORIGINAL IN PERMANENT FILE) Allow of Posit Disallow of Po & Fix of Compe for Mo Salard Positns (Sup C Legal Steno Clerk, Ef' Oct 17, 1969) ; Allow of Posit Disallow of Po & Fix of Compe for ~10 Salard Positns (Sher Dept, Eff Oct 20, 1969) I October 14, 1969 t' ns, In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing of Compensation for Monthly Salaried Positions . (Superior Court Legal Steno Clerk, Effective October 17, 1969) Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 69- 5-4-9 (ORIGINAL IN PERMANENT FILE) s, In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing i .tns, of Compensation for Monthly Salaried Positions . (Sheriff's Department, Effective October 20, 1969) Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: _R.ESOL.UT!ON NQ . 69-550 (ORIGINAL IN PERMANENT FILE) Appoint of Wag taff In the_ Matte.r of Appointment of Mr. Wilbur S. Wagstaff to Position of Director to Positn of D r of Personnel of Personnel Effective November 10, 1969. Ef f Nov 10, 1 9 9 I Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried Allow of Posit Disallow of Po & Fix of Compe for Mo Salard Positns (Var Dept, Eff Nov 1969) / Award Bid for Tajiguas Dump Rd Extension I l unanimously, it is ordered that Mr. Wilbur S. Wagstaff be, and he is hereby, appointed to the position of Director of Personnel for Santa Barbara County, effective November 10, 1969, at Salary Range 89, Colunm A, $1,366.00 per month, as recommended by the Administrative Officer . s, In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing itns, ' of Compensation for Monthly Salaried Positions . (Various Departments, Effective November 1, 1969) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted establishing certain positions of various departments which have been paid by claim, and which positions are included in Ordinance No . 2026, for Santa Barbara General Hospital, Personnel, Data Processing, and Welfare: RESOLUT.J~--= N~O . 69- 551 (ORIGINAL IN PERMANENT FILE) In the Matter of Awarding Bid for Tajiguas Dump Road Extension. The following bids were opened by the Clerk of the Board at a meeting held on October 9, 1969; the Affidavit of Publication being on file with the Clerk, and representatives of the following departments were present: Administrative Officer, County Counsel, Public Works Director, and J . E. Lewis, Clerk: C. W. Berry Construction Santa Barbara, California E. H. Haskell Company Santa Barbara, California C. Sanchez & Son, Inc. Solvang, California Madonna Construction Co . San Luis Obispo , California C. & J . Lambert, Inc. Santa Barbara, California The engineer's estimate was $31,000. 00 . $31,312.50 25,417.00 26,495 . 50 36,975.00 26,900. 00 I I ' t .i I ' ! I I j I ' ' Award Bid for Constr of Alis Canyon Rd Culv Improv, Log St 4 . 16 , Job O.J I s October 14, 1969 It was reported that the bid of E. H. Haskell is actually a total of the unit prices of $23,793. 00, and the figure first announced was through an error in extending the unit prices . 1 Following referral to the County Counsel and Public Works Director, the Public Works Director submitted a written report and recommendation to award the contract to . E. H. Haskell Company, 2 South Quarantine Street, Santa Barbara, California, the low bidder . It appearing that the bid of E. H. Haskell Company is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the bid of E. H. Haskell Company, in the amount of $23,793 .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 b1d and in said notice inviting bids, from Account 152 C 2. ' It is further ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract when prepared In the ~atter of Awarding Bid for Construction of Alisos Canyon Road Culvert t Improvement, Log Station 4.16, Job No . 5911 . I tn 911 The following bids were opened by the Clerk of the Board at a meeting held on October 9, 1969; the Affidavit of Publication being on file with the Clerk, and representatives of the following departments were present: Administrative Officer, County Counsel, Road Commissioner, and J . E. Lewis, Clerk: Burke Construction Company San Luis Obispo, California A. J . Diani Construction Co . Santa Maria, California Martin E. Roe Santa Barbara, California M. J . Hermreck, Inc. Nipomo, California Madonna Construction Company San Luis Obispo, California Matthews Company Redlands, California The engineer's estimate was $47,580. 00 . $42,737 .50 43,545.00 43,621 .10 44,665 . 65 44,708. 60 65,430. 00 Following referral to the County Counsel and Road Commissioner, the Road Commissioner submitted a written report and recommendation to award the contract to Burke Construction Company, P . 0 . Box 957, San Luis Obispo, California, the low bidder. It appearing that the bid of Burke Construction is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the bid of Burke Construction, in the amount of $42,737.50 be accepted, and that the contract for said project be awarded to the said I 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 Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract when prepared. Execu of Contr SBCo and Dr .Rif to Perform Psyc Services for Mental Health Serv Dept at Lo for 1-Yr Te 'TI Cost of $2C P Hour / October 14, 1969 tw In the Matter of Execution of Contract between the County of Santa Barbara - n and Dr. Harvey Barry R.ifkin, M. D. to Perform Psychiatric Services for Mental Health Services Department at Lompoc for One-Year Term at Cost of $20 Per Hour . l oc Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted to authorize execution of subject contract: RESOLUTION NO . 69- 552 (ORIGINAL IN PERMANENT FILE) It is further ordered that the County Auditor be, and he is hereby, authorized and directed to draw the necessary warrants as payment for services rendered, in accordance with the provisions of the contract. Res of Commend to In the Matter of Resolution of Commendation to Norman E. Pehrson, Colonel, Pehrson, Col, US Army Corps U. S. Army Corps of Engineers upon Retirement . of Eng upon Retirement / Upon motion of Supervisor Tunnell, seconded by Supervisor Grant , and carried Directing Co Aud-Contrllr t Transfer $27,3 from Genl Fund Special Aviatn Fund, Budget ll 190, as Ann Py under Res fJ66- for Purch of 0 Lompoc Airprt Property / unanimously, the following resolution was passed and adopted : RESQLUTIQNtfil 69- 55.3 (ORIGINAL IN PERMANENT FILE) In the Matter of Directing County Auditor- Controller to Transfer $27,390.00 Ofrom General Fund to Special Aviation Fund, Budget Unit 190, as Annual Payment under to Resolution No . 66- 53 for Purchase of Old Lompoc Airport Property .1 t: t 3 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried d unanimously, it is ordered that the County Auditor- Controller be, and he is hereby, authorized and directed to transfer the sum of $27,390.00 from the General Fund to the Special Aviation Fund, Budget Unit 190, for FY 1969- 70, as recommended by the Administrative Officer, in accordance with the provisions of Resolution No . 66- 53 to purchase the old Lompoc Airport property . One additional payment will be made next year to complete total amount of $126,950.00 paid. Ord No. 2032 - An Ord Amend Para In the Matter of Ordinance No . 2032 - An Ordinance Amending Paragraph (a) of (a) of Section 11 of Ord No. Section 11 of Ordinance No . 1613 Regulating the Business of Operating Ambulances and 1613 Regulatin Providing for the Licensing Thereof . Business of Operatng Ambul nces & Provid for t e R. D. Johnson, Administrative Officer, submitted a recommendation to amend Licensing Ordinance No . Thereof / 1613 to increase the rate for ambulance service from $28 .00 to $33 . 00. I I l Coast Ambulance Service, under contract with the County to provide ambulance service in the southern part of Santa Barbara County has requested this increase in basic rate as a result of a recent increase in the basic ambulance rate payable by Medi-cal . Since Ordinance No . 1613 has been in effect since 1965 and, in light of general increases in the cost of living during that period, the request would not appear to be unreasonable. While the amount of $90,000.00 was recommended for this budget rather than $100,000.00, it was because of the fact that expenditures had been under $90,000.00 for the past three fiscal years . Now, for the first time, the expenditure of this budget slightly exceeded $90,000.00 for FY 1968- 69 . Supervisor Callahan felt that the contracts entered into with ambulance operators should be binding. f The Administrative Officer stated that they did make the request for increase prior to the beginning of FY 1969- 70 in order to cover the cost of operation . l. The [ J ~ /tJO ' ' Open of Bids o Sale of Goleta October 14, 1969 costs today do justify the increase, he said. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recormnendation of the Administrative Officer be, and the same is hereby, confirmed, and the Board passed and adopted the following ordinance: In the Matter of Ordinance No . 2032 - An Ordinance Amending Paragraph (a) of Section 11 of Ordinance No. 1613 Regulating the Business of Operating Ambulances and Providing for the Licensing Thereof . Upon the roll being called, the following Supervisors voted Aye, to-wit: Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell . NOES: None . ABSENT: Geroge H. Clyde . I In the Matter of Opening of Bids on Sale of Goleta Union School District 1966 Union School D s tschool 1966 School Bo d~ , Series E, Bonds , Series E, $250,000.00. This being the date and time set for the opening of bids on subject proposal; $250,000 I I Directing Co S to Proceed wit by Survy of Pr Location on Gr of Beach Dr in Surmnerland in Connec with Law Suit Koo11c v. SBCo I the Affidavit of Publication being on file with the Clerk; and there being no bids received; I Robert Curiel, Assistant County Counsel, appeared before the Board to explain that under the Education Code of the State of California, the Board of Supervisors can authorize the sale of school bonds at a private sale in those cases where no bids were received by the Board and for which notice of the sale was properly advertised. Dr . Ian J . Crow, District Superintendent, and Dr . Robert Welling of the Goleta Union School Dustrict, appeared before the Board in favor of the sale of the school bonds at a private sale . l Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the County Treasurer of the County of Santa Barbara be, and he is hereby, authorized and directed to sell the bonds of the Goleta Union School District, in the amount of $250 , 000 .00, at private sale pursuant to the provisions of Section 21812 of the Education Code, on the same terms and conditions on which said bonds were advertised for sale in the Notice to Bidders published on September 19, 1969 and September 26, 1969 . The authority thereby granted to the County Treasurer shall terminate upon the sale of said bonds or at the expiration of sixty (60) days from this date, whichever occurs first. rvyr Est In the Matter of Directing County Surveyor to Proceed with Establishment by c Survey of Precise Location on Ground of Beach Drive in S11rmnerland in Connection with und Law Suit Koonce v . County of Santa Barbara. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the County Surveyor be , and he is hereby, authorized and directed to proceed with the establishment by survey of precise location on the ground of Beach Drive in Swmnerland in connection with a law suit, Koonce v . County of Santa Barbara to quiet the title of Mr . Koonce to Beach Drive in S11rmnerland and remove any cloud on his title by reason of claimed County ownership . Report from Co Welf Director c Pr oposed Estab of Food Stamp Program ii'. C I Auth Dir of Pu Wks to Secure Eng Serv for Study on Prop Sewage Dis posa Plant on No Si of Cachuma Lak I Execu of P /\~ G from SBCo to Pacific Gas & Electric Co fo Proposd U/grou Installation o Elect Facil on Co Prop Locate in Solvang .,1 , 3rd Dist I Communications I r e 101 ~ October 14, 1969 In the. Matter of Report from County Welfare Director on Proposed Establishment of Food Stamp Program in Santa Barbara County. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject report, received by the Board and read by the Clerk be, and the same is hereby, filed, as recommended by the Administrative Officer. In the Mat t e.r of Authorizing Director of Public Works to Secure Engineering Services for Study on Proposed Sewage Disposal Plant on North Side of Cachuma Lake. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the request of the Director of Parks that the Public Works Director secure the services of an engineering firm to make a study of the needs for a sewage disposal plant on the north shore of Cachuma Lake be, and the same is hereby, approved; said study to be financed from Account 318, Cachuma Sanitation District Ftmds . It is further ordered that the Public Works Director submit a report and recommendation to the Board . ant In the Matter of Execution of Right of Way Grant from the County of Santa Barbara to Pacific Gas and Electric Company for Proposed Underground Installation of cl Electrical Facilities on County Property Located in Solvang Park, Third Supervisorial District . Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Right of Way Grant from the County of Santa Barbara to Pacific Gas and Electric Company, dated October 14, 1969. It is further ordered that the Director of Parks be furnished with a map of the proposed underground installation area. on file: In the Matter of Communications . The following communications were received by the Board and ordered placed ;Lompoc Planning Commission - notice of hearing October 13, 1969 to consider request of WES SHOWS to conduct carnival October 17-19, 1969, on portion of parking lot at Lompoc Shopping Center, Lompoc . IU. S. Army Corps of Engineers - expression of appreciation to Board upon retirement, and comments regarding oil operations and pollution of natural environment . ;State Water Resources Control Board - notice of conferences to be held October 15-16 in Santa Barbara Cotmty Supervisors Chambers regarding recently enacted Porter-Cologne Water Quality Control Act. t : i' Req 9f Watersh d Fire Council o In the Matter of Request of Watershed Fire Council of Southern California for So Calif for Support of Resolution that Don Lugo Conservation Camp is Vital to Fire Contro'i Activity Supp4rt of Re . that Don Lugo in Counties. Cons drv Camp ,;_._ ' Vita4 to Fire ontrl Acti v.ities in (o I ' llow of Positn Disallow of Pos & Fix of Compen for Mo Salard Positns (R/l~ Ag Eff Nov 1, 1969 I Res of the Rous Auth of SBCo on Redefinition of Welf ' ' Dama~e Dep Guarantee' Include Deductn for Unpd Rent C as Well as foF Damages l ! October 14, 1969 I Upon motion of Supervisor Grant, seconded by Supervisor Callahan, apd carried '~ unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Administrative Officer and Fire Chief for further information and report back to the Board In the Matter of Allo~'lance of Positions, I Disallowance of Positions, and Fixing t' ns, of Compensation for Monthly Salaried Positions . (Right of Way Agent, Effective , November 1, 1969) Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted for advanced entrance salary to be paid employee: RESOLUTION NO. 69 - 55~ (ORIGINAL IN PERMANENT FILE) I I t ' l In the Matter of Resolution of the Housing Authority of Santa Barbara County on Redefinition of Welfare ''Damage Deposit Guarantee'' to Include Deduction for Unpaid oRent Charges as Well as for Damages . t arges Subject resolution was received by the Board and read by the Clerk. During the discussion, it was pointed out that there are about 500 housing unit of which 200 are for welfare recipients . There is no guarantee from anyone else to receive the unpaid rent . The resolution indicated that this unpaid rent would be guaranteed by the County and at full County expense . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred I to the Administrative Officer and County Counsel for study and report back to lthe Board. l I I Appointmt of Di s In the Matter of Appointment of Directors or Trustees to. Variou~ Sp.ecial LDis.tric s of Election for Four-Year Terms Connnencing November 28, 1969. or Trus t to Var Sp Dist in Lieu in Lieu of Electn for 4 Yr Terms Commencin Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and 'carried Nov 28, 1969 I ' ' unanimously, it is ordered that the following persons be , and they are hereby, appointed as Directors orTru~tees of the designated special districts in the County of Santa Barbara in lieu of election, pursuant to the Uniform District Election Law fixing Tuesday, November 4, 1969 for the election of members to the governing bodies of said district, and pursuant to Section 23520 of the Election Code wherein the Secretary I of said governing bodies have filed certificates setting forth facts required for the appointment, in lieu of election, of those nominated as directors of said governing bodies, for four- year terms connnencing November 28, 1969: /HOPE COUNTY FIRE PROTECTION DISTRICT NO . 2: Harry J. Greer Clarence A. Neal, Jr. ~MONTECITO FIRE PROTECTION DISTRICT: J . W. Bylling / LOMPOC SOIL CONSERVATION DISTRICT : William Laranjo William F. Ruffner /SANTA MARIA VALLEY SOIL CONSERVATION DISTRICT: Leo Acquistapace Ernest E. Righetti Arthur Tognazzini ' I I Appointmt of D rs of Carpinteria Co October 14, 1969 . GOLETA SANITARY DISTRICT: Donald J . Poulsen Elbert W. Trantow / SUMMERLAND COUNTY WATER DISTRICT: Milton L. Duncan John T. Nunes /LOS ALAMOS COMMUNITY SERVICES DISTRICT: John Bastanchury Joaquin Henry Gonzales 1 SANTA MARIA VALLEY WATER CONSERVATION DISTRICT: J . C. Teixeira, Division 3 L. H. Adam, Division 5 Owen T. Rice, Division 6 / SANTA YNEZ RIVER WATER CONSERVATION DISTRICT, IMPROVEMENT DISTRICT NO . 1 : Harland J . Burchardi , Trustee of Division 1 Thomas J . Petersen, Trustee of Division 2 Thomas G. Nielsen, Trustee of Division 3 Robert J . Lindberg, Trustee of Division 4 I l I In the Mat~r of Appointment of Directors of the Carpinteria County Water Water Dist for District for Four- Year Terms Commencing November 28, 1969; in Lieu of Election. 4-Yr Terms Commencing Nov 28, 1969; in L of Election eu Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted to appoint directors to / the Carpinteria County Water Dis t r i ct for four-year terms commencing November 28, 1969, in lieu of an election: I RESOLUTION NO . 69- 555 (ORIGINAL IN PERMANENT FILE) Appointmt of D rs of Carpinteria Sanit Dist for 4-Yr Terms Commencing Nov 28, 1969; in L of El ections In the Matter of Appointment of Directors of the Carpinteria Sanitary District for Four- Year Terms Commencing November 28, 1969, in Lieu of Election. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried eu unanimously , the following resolut ion was passed and adopted to appoint directors to I the Carpinteria Sanitary District for four- year terms commencing November 28, 1969, Appointmt of D Goleta Co Wate Dist for 4-Yr Terms Commenci Nov 28, 1969, Lieu of Elc ti / in lieu of an election: RESOLUTION NO . 69-556 (ORIGINAL IN PERMANENT FILE) rs of In the Matter of Appointment of Directors of the Goleta County Water District for Four- Year Terms Commencing November 28, 1969, in Lieu of Election. 5 n Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried n unanimously, the following resolution was passed and adopted to appoint directors to the Golet a Count y Water District for four- year terms commencing November 28, 1969, in lieu of an election: RESOLUTION NO . 69-557 (ORIGINAL IN PERMANENT FILE) l ) t I Appointmt of Drs of Montecito C Water Dist for In the Matter of Appointment of Directors of the Montecito County Water District for Four- Year Terms Commencing November 28, 1969, in Lieu of Election. 4-Yr Terms Co Nov 28, 1969, Lieu of Electi t encing n n Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and :carried I I unanimously, the following resolution was passed and adopted to appoint directors to the Montecito County Water District for four-year terms commencing November 28, 1969, I ' ' ' I ! l Allow of Clau r.ts I in lieu of an election: in lieu of an election: October 14, 1969 RESOLtITION NO . 69- 558 (ORIGINAL IN PERMANENI' FILE) RESOLUTION NO . 69- 559 (ORIGINAL IN PERMANENT FILE) The Board recessed until 2 o'clock, p .m. At 2 o ' clock, p .m. , the Board reconvened . Present : Supervisors Joe J . Callahan, Daniel G Grant, Francis H. Beattie1 and Curtis Tunnell; --~--- and J . E. Lewis , Clerk Absent : Supervisor George H. Clyde Supervisor Beattie in the Chair In the Matter of Allowance of Claims . ! f l I 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 ON PAGE 349) Upon the roll being called , the following Supervisors voted Aye, to-wit: Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell NOES: None ABSENI': George H. Clyde Conthearing o In the Matter of Continued Hearing on Protest Against Issuance of Permit to Protest Against Issuance Qf Move Structure 150 Feet North on Parcel No . 93-130-170, 675 San Miguelito Road, Permit to Move Structur Lompoc . Bisi and Laura Dutra 150 Ft No on Parcel #93-130 170, This being the date and time set for the continued hearing on subject matter; 675 San Miguel.to Rd, Lompoc Ray J . Nokes , Building Official, advised the Board thathe had received no conn:nunication from Mr. Nyle Drake , the applicant . Chairman Beattie, to whom subject matter was referred at the Board meeting on August 11, 1969, advised that the violation has been removed by Mr. Drake . Britt Johnson, Planning Conn:nission Secretary , advised that Lewis H. Humphrey, who was to make a report to the Board today, was taken ill this morning so there is no report to be given at this time . Chairman Beattie advised that this matter should be concluded at this time, and Mr . Johnson agreed. I October 14, 1969 I I I I r ' t i' , NUMBER 8773 ., 8771 8176 ., . 811 8780 8781 872 8181 8784 8.7,. a1rn 8788 .,. 1791 17ta ., 87M 8795 . 8717 "" 8800 . 1 - AC - H57 ~ AUDITOR'S W AR:'RANT REGJSTER -1 SANT A BARBARA COUNTY FUND . DATE oe1C9D g. 1119 PAYEE PURPOSE - SC' . 11) ~ti: a - ' ~ ., er tiw .-J.~co flll . t1'-. . 1 9o1Milft; . trUlia lllll .u . fte! . ,. . ~. -~.,- . ~.- ~-- . ._.!it of cs ll'ftillrl JAW taaw . WW.lralb c1o wuu. , , Qla ~ a. '.NW .-.- ~.i. ., UC~tlt -- ~ . ~ ._. ca1Lr.ata c., u.r - ltUt . . ,a. - . co ._CdU-co . -. --- ,_CltlU8aCO Ce ~ 'lllljt ~ SYMBOL 1B16 1 a '20 19 22 ,., 9 9 IA 22 l2. J2 lS.' 11. u 15 22 11. :11 ,. 22 20 229 u 12 20 naw MD J7. 10 , 21 n St 2J 40.' 42 21 WARRANT ALLOWED FOR 21.01 to.GO l0.19 JN.OD 112.79 11.u 17.00 17.10 u.so 29.49 s.o 12.20 N.20 27.M 210.00 .ao.oo 90.00 so.ao 6.IO n.ao 4.50 M.os '81.IO J.15 18.00 a .11 21.00 "' J.75 2"2.4' aeo.oo JU.as 11.28 4.l 12.00 , . REMARKS an NUM8Eft 8811 8114 ti H 8117 aeia M19 1121 ans , . . . . . A C. 157 AUDITOR'S WARRANT REGISTER SANT A BARBARA COUNTY FUND .- UATE. _ ___ M_ . _l_M_ PAYEE P U RPO SE --- , co . Ollil . C. . c.llU . of . 0.11 . . liiillda llUAillila -i CWflld re r.IJ.sr~ ---- --- c ~ . SYMBOL Man 17 71 J 15 HaM ,. 12 , n n nU ,. , . u. . 22 , au tO. 22 181 J IOl ' 101. n WaD lnU urr au WARRANT ALLOWED FO" 11.00 u.oe 11.00 u , . 2U.M 228.U H.W 11.ot . ftft 187.21 1 . .". 'o JA.41 ioe. 11 . &11.20 ua.'tJ . U.17 Ul.IS in.u na ,n.n s.a.n . ~,. 19.47 ,. . . . , 111.eo . 1.u 41.tl , . - REMARKS I ------------------------"!*.! -' ~--~ NUMllER - -1 . . -. - - . - -. ID1 .,. ,. ,. . - 1 8M2 , . - AC- 1!57 AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND----"-'--------DATE. ____ :M _ ._ 111_1 PAYEE PURPOSE -~ co . __. . , .,. a.Jtli.iliil Jlt c:-. . ~ , au lllllMAi CililliiW co ~., ._ taiilN4 . 1111191 ~9.- all.a 1ale . - llU . ~~ . .-c . .-c.~ , . c .- Cllliild.elf . ~ - c:rw.u. lllllftAa. . ~---.- llitMd lllllllWlllf. - . . .-.a.--. - u '*""" . u. . SYMBOL U.09. uoa. Ua 20 110 u llO c 2 110 c 2 120. 22 12122 Pl. JA . , Ill a 20 WARRANT ALLOWED FOR . .II 1. n.M ' ~ l.1a.aa 7.Q uo . S.tll U7.11 m.M 11.11 ,., . -361.M . . 117.G 1. u 1.01 U.IO I ue. 17S . u . ia.M u. u.~ , " u.oe REMARKS . . 122 a M 2t.2UI Ula MM . m n u.oew 112 a 21 M.llft . NUMllEft -. 1 lln . - -. -. . . , 18 ., AC - 157 - , - -- ---- -;. -- -- --~-cc---~ --------------- --;--- -=--:;-;------- -~.-------- ' AUDIT0R'S WARRANT REGISTJ!R SANTA BARBARA COUNTY P'AYEE - - . - lll"'M-. . - c ,. . ' PURPOSE ~1u . -~-- ,~ ~--~- . . -. . L._. - . . . -.S liil1llli s . _ I SYMBOL ISO ao .-. uen a Ul 11 . '"' WARRANT ALLOWED FO" . . a.u 17.n 11.,.7, 11 . . ,. l.M ss1.a . .,. 17.21 . w_.u -~-- . "'EMA"'KS u. u lM . 220DIC:r ,. 1IO tnJICI' 1IO D.llft- .t.te 191 at J9.lln '" aaa i1.oer U9IOA 110 . uo 111. DO _. . ._ 150 JAS . , .-us . ., 111 .aaa ,., ti.II 1IR1-U 1.1 tocr 29r 2t.1S 119 . U.IOR 1R . 8.191 10.71 . . , n.a l.D . - --- ----------------------------------------;;-. -,---------- AUDITOR'S WARRANT REGISTER NUMBER . . ,.- ' ., 8111 PAYEE .- . ~ ~ . . . -. . . ~~ce - 00 . . ~ ,. .,.,. . Ul.lila . c . . . ---"' 2 . ~ 8tll &. itlU. , . .,_ - t a;.r.1.-. . . - \: . . .,. 1- - A C-157 . u . ~,. . . - ~- . ~ . ._ . Jlil CUAI PURPOSE . . . . c.-.,., - . SYMBOL UlU . ' -- o U! ,t? Dl i& wan Dtl1 uaa a lBaP - - WARRANT ALLOWED FOR . . .,., . 1., . " e.oo a.u .n u so u. _., . a.a n.oo ., . . . IOJ.tt . . n. JI.SO JL l'l!EMARKS - NUMBER - 8171 8IN .,. ta . -, - - .,. . .-. ,., - A C - 157 PAYEE . AU.DITOR'S WARRANT REGIS'I:ER SANT A BARBARA COUNTY =--------DATE ._ M. Ult PURPOSE SYMBOL U7 2l us a 11 - \.VAR RANT ALLOWED FOR . 1.00 . REMARKS Yd , , we.~ Cf.9.a . . _nu_ . -.aNUa. . ---~-- 1.ate ._ ., . ~ . . . YiU. -. ., . . UI a 2l us au tH 21 -, . 01*.t . d ~- M.Sl . 111.eo . ,. . , . . lt.00 111.oe n.n . 21.0I Sl.OD 11.00 . u . . ., , 11.eo u . u.so ---------.--7"'"7"-:------- --~--- - . - --------------- AUDITOR'S WARRANT REGISTER FUND_ NUMBER PAYEE . , .a tliilts llidl - ~ . -- c-. . - - . u. . . tDU WUUtlii tn2 llU tnA ~ . llU - . c , . . - . ~ _. . -~ .,.i . wn toll . .,~-.a: - . . ~ . . . ~ ~ . . . tNl .a . u AC -157 ". " - PURPOSE SYMBOL -- mn . - - 'ft . WARRANT ALLOWED FOR :Sil.ti . u1.ae . . . ., . . "' " ., . , . -.n . . a97 -n.ss ~- . . 11S ZJ.M a.eo u . .,_ . a . . w . . REMARKS NUMBER -. . . . . tlSl , . . - .- - - -. - . ,. .,. .,.,, .,. - . A C . 157 \ AUDIT0R'S WARRANT REGISTER FUND, PAYEE . . fthia . lliilllid w~-i .-c. !'UfUl1aa . 1.-. WJll 1'11111tMld.9 llillll1tM . ' ~ . ~ . . flll Clllillll . . - SANTA BARBARA COUNTY DATE PURPOSE - I SYMBOL IS1 a JI - . - W ARRANT ALLOWED FOR . .". . ., . m.u 2.te ILOO G.IO . .,~ " 10.00 U.IO ., . 1 21. '9dl 1 us . ffiOI . us. ~- n.a u . . Kil . , REMARKS N UMBER ,, . tl91 IDll . tall -. . Jn ftM , . . .911 n11 nu Nll 9UI 9119 n AC-157 . ---- ------- - . ,.-------:-~-~--------------,---,,,.,----------- , AUDITOR'S WARRANT REGIST.ER FUND~ PAYEE PURPOSE ~ I ' . ~ . ~ . ~ 1 . . ~ , . ~ . Ilda wu. calt.tllill9lilil' . filix . . c . ---~ . co ~ .-1 . c . . -~ . eo- -. c_~ . ._.,. SYMBOL 117 a 21 I.ft 21 lffS 11 . 1nau UCJU . UlU WAR"ANT ALLOWED FOR .n 1ft.'79 11.u u. 119.21 sn.n 122.27 1a.n H.I IJl.M . .a.so 11.n s.a u.u . ~- 171 . J;.&M.IO HO . 211. ldN.ot . ,. . n.n ll 11.11 an . 1 . _____________________________ ~~~~~----=:.___~ NUMEl'I 9121 1114 1 9111 91t nu 9141 9MI . nn n RU , 9111 . 11'1 AC - 1!!7 AUDITOR'S WARRANT REGJSTER SANTA BARBARA COUNTY FUND._ DATEOC'fCmll IA:. l PAYEE lalllt_,. . _ . ~ldllWlil PU RPOSE , . - SYMBOL HI a 11 I.II 21 ~"'1'9 ~ llllitlllld.d ' 174 20 . ~ . . c.1U 1e1ace~--- 0111llllllilac. . .i.-Cii . . fis.ta aecatir--.o. . . ai 11111 ce ~ . 17Catt . . 171 . ITta JS - . ' UOa JO UOaD 180a11 IO Wa I 21 WARPtANT ALLOWED FOft . . , u1.ae 12.11 ., . . !. ., 1 . , . 11.so n.u u.n . . ., na.a 1.IO u.n 1 . ' 151.4' . lJ.M - 1.n 19.11 i. ftEMAftKS NUMBER AC-157 AUDITOR'S WARRANT REGIST.ER FUND._. PAYEE CaJ.U . 09 SANT A BARBARA COUNTY DATE ,. . ' . PURPOSE SYMBOL 1U9 S WARRANT ALLOWED FO" n.n M.16 REMA1'KS NUMBER , . A C -157 AUDITOR'S WARRANT REGJSTER SANT A BARBARA COUNTY FUND~~~~~~~~~~-DATE~~~~J~A:.~l~1a-9 PAYEE PURPOSE Cit" of~ . ee._- "'1Mlllil lllillia~ liiel.DO . Cct . SYMBOL , Mera ., uean WARRANT ALLOWED FOR .u 2 418.fS n.a ., REMARKS . NUMBER nn . 9W 9111 9187 . . .,. AC- 157 I , ' AUDITOR'S \XI ARRANT REGISTER SANr A BARBARA COUNTY J'-t llf FUND _ _.;.; ______ _.,ATE ~ u_. 1_. PAYEE aa-- . -- a . l'lllMlr . . COOi' a ~ . PURPOSE .- .a. - a.le~ ---.i SYMBOL lit a IA ltte 2 n c 11 ID a IA U Utan U.a D VII A RRANT ALLOWED FOR . u . REMARKS 511.11 lJI a 14 JOl.11 11 12 m. 1.too.oe s, .GO . , T l'IM H. n. 'l.8t u 701.17 a.1' t.11 . ., . . 1., . aa.1 NUMBER nn 1191 . . AC- 157 AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND -.a DATE,~~'---~-11--1-'- -:.;:~:_~ PAYEE PUnPOSE a.a. 91.tid ~ oa . . . . c SYMBOL . 2 WARRANT ALLOWED FOR 11.m . .eo.a1 l6.nt.M . REMARKS ~---------------------~---~- - - - - --~- ---~----,~-._----~ r N UMBER , _,. aull7t ao111 a11u ,. aoiu I 01 lsOlll aew :a 187 J-olla ., 190 4':'0191. a1GlN 6 UN lM a-eUI aOU'I 'a 101M 21 . 3 2Wl A C- 157 AUDITOR'S WARRANT REGISTER PAYEE ~ a.a. - ~c -as. ,. . . . . ~ lldUAI . . , _ -.JMllld ~ . ~ _. . . t111a ~ SANf A BARBARA COUNTY ______ DATE PURPOSE SYMBOL . . UJ al al a M. Ult WARRANT ALLOWED FOR SU.M 11~.M 111.u au.01 . 13.M 116.10 111.,. 176 . ua.u ., m.1t 111 so 107.41 U7 . llt.U no.n MS.N u ~-21 111.M J.H.M 171.U . REMARKS &l A 111. DU UO. NUMBER ' I AC 157 I AUDIT'OR'S WARRANT REGISTER FUND _. PAYEE ' ' \. -, - t . , ', . . , -' I . . . ~ . ,. SANf A BARBARA COUNTY ATE llCIW If IPURPOSE SYMBOL WARRANT ALLOWED FOR 10~2n.u IM.91 ' Sll.J7 M.tU. 12.0I .u 1 . u.u . - REMARKS Recommend of I Pres, SBCo Boa of Educ, for Appointmt of Dall ' Armi to Fill Unexpired Term of Dr. Greenough, Retiring Co Su of School~ I I I d October 14, 1969 Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the issuance of a permit to move structure approximate! 150 ft . north on Parcel No . 93 - 130-170, 675 San Miguelita Road, Lompoc, be, and the same is hereby, approved to Nyle Drake, the applicant, since subject violation has been corrected. in, In the Matter of Reconnn.endation of Reuben J . Irvin, President, Santa Barbara County Board of Education, for Appointment of Lorenzo Dall'Armi to Fill Unexpired Term of Dr. Fred J . Greenough, Retiring County Superintendent of Schools . The above- entitled recommendation dated October 14, 1969, was received by the Board and read by the Clerk. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is order ed that Lorenzo Dall'Armi be, and he is hereby , appointed to fill the unexpired term of Dr . Fred J. Greenough, Retiring County Superintendent of Schools, effective January 1, 1970, as reconnn.ended by Reuben J . Irvin, President, Santa Barbara County Board of Education. ATTEST: I J . LEWIS, Coun y Upon motion the Board adjourned sine die . The fore~o~ng Minutes are hereby approved. ' Board of Supervisors of the Counti of Santa Barbara2 State of California, Oc t2~er 20, 1969, ~ _2.:30 o'clock, a.m. -Present: SuP.ervisors George H. Clyde, Joe _J . Callahan, Daniel _G. Grant, Francis H. Beattie, and Curtis Tu!lll.ell; and .J . E. Le\'1is, Cl~k Supervisor Beattie in the Chair App rov Minutes of Oct J4, J969 Meting In the Matter of Approving Minutes of October 14, 1969 Meeting. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously , it is ordered that the reading of the minutes of the October 14, 1969 meeting be dispensed with, and approved as submitted. Approv of PJan & In the Matter of Approval of Plans and Specifications for Combined Installation Specifi.c for C mbnd Installations n on Lilac Drive and Mountain Drive, First Supervisor ial Di s t rict . Lilac Drive & Mtn Dr, 1st Di t Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried I unanimously , it is ordered that the plans and specifications for combined installation~ I of: r l l October 20, 1969 1) A 72'' RCP Culvert on Lilac Drive - Log Station 0 . 66, Job No . 1909 A 2) A 48'' CMP Culvert on Lilac Drive - Log Station 0 .82, Job No. 1909 B 3) A 60'' CMP Culvert on Mountain Drive - Log Station 0 . 59, Job No . 1912 A be, and they are hereby, approved. '' It is further ordered that bids be received for said project on or before November 6, 1969, at 3 o'clock, p.m., and that the advertisement for bids to be published in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: ! I I t t . I I I ~ t t I 'V . - - I COUNTY OF SANTA BARBARA STATE OF CALIFORNIA . ROAD DEPARTMENT NOTICE TO CONTRACTORS Sealed proposals will be received at tl1e Office of the Clerk - Board of Su- I pervisors, County Administration Building, Santa Barbara, California, until . 3:00 p.m. on the 6th day of November, 1969, 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 Adm i nistration Building located on the Corner of Anacapa and Anapamu Streets and read aloud on said day at said place on or about said time for: i . COMBINED INSTALLATIONS OF 1. A 72" RCP Culvert on LILAC DRIVE - Log Sta. 0.66 Job No. 1909 A 2. A 48" CMP Culvert on LILAC DRIVE - Log Sta. 0.82 Job No. 1909 B 3'. A 60" CMP Cu 1 vert on MOUNTAIN DRIVE - Log Sta. 0. 59 Job No. 1912 A Bids are required for the entire work described therein. Copies of the Plans, the General and Special Provisions and blank forms suitable for use in bidding on said work may be obtained from the Office of the Road Commissioner, county Court House, and may be purchased therefrom for FIVE DOLLARS per set, said purchase cost no( to be refunded. No bid will be considered which is not in accordance with or on the forms herein referred to: Pursuant to the provisions of Section 1773 of the Labor Code of tl1e State of Cal if9rnia (Amended by Statutes 1968, Chapter 699 , Paragraph 1, operative July l, 1969) the Board of Supervisor~~f the County of Santa Barbara has d i rected the publ ishing of the I prevailing rate of wages with a copy of the same being on f i le a t the office of the Clerk of the Boa rd of Superv isors. ------------------ --' -- - . - . ~ \ . Each Bid n1ust be accompanied by a certified check, a cashier 's check or bid bond in tl1e amount of ten percent (10%) of the total of the bid , made payable to the County of Santa Barbara as a guarantee that the bidde r, if awarded the contract , wi I I 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 Perfo rmance 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 ~ id The Board of Supervisors reserves the ri ght to reject any or all bids , to waive technical errors and discrepancies, if to do so seems to best the public interest . and serv. e No bid wi 11 be accepted from dance with the prov i sions of fess ions Code a Contractor who has not been licensed in accorChapter 9 , Division lll of the Business and Pro- ' SPECIAL INSTRUCTIONS TO BIDDERS: "Bidders must satisfy themselves by personal examinat ion of the location of the proposed work and by such other means as they prefer as to the actual cond iti ons and requirements of the work , and shall not at any time after submission of the bid dispute , complain , or as sert that there was any misunderstanding in regard to the natu re or amoun t ~ of work to be done ." By order of the Board of Supervisors of the County of Santa Barbara, made this 20th day of_0:.:i:c~t~ob.e:.ir __, 1969 . f J. E. Lewis Clerk of the Board of Superv isors ' '-5(. ' . RD 9-69 Notice to Contractors - ---- - - - . - ---------------------------------------------'--'-----~-----~-'-"----L~---~_,__--~. __~~\L__:__-=~ - PROPOSAL TO THE COUNTY OF SANTA BARBARA ROAD DEPARTMENT FOR COMBINED INSTALLATIONS OF 1. A 72 11 RCP Culvert on LILAC DRIVE - Log Sta. 0.66 Job No . / 1909 A 2. A 4811 CMP Culvert on LILAC DRIVE - Log Sta. 0. 82 Job No. 1909 B 3. A 6011 CMP Culvert on MOUNTAIN DRIVE - Log Sta. 0.59 Job No. 1912 A ' , , TO THE BOARD OF SUPERV ISORS OF THE COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA: The undersigned, as bidder, declares that the only person or parties interested in this proposal as principals are those named herein; that this proposal is . made without collusion with any other person, firm or corporation; thathe h~s carefully examined that location of the proposed work, the annexed proposed form of contract, and he proposes, and agrees if this proposal is accepted , thathe wil 1 contract with the Board of Supervisors of the County of Santa Barbara in the form of the copy of the contract annexed hereto, to provide al l necessary machinery, tools, apparatus and othe r equipment needed , and to do all of the work and furnish a ll of the materials specified in ttt~ contract in the manner and the time there in prescribed, and according to the requirements of the Road Commissioner as therein set fo rth, and thathe wil l take in full payment therefor the follow ing unit prices, to wit: Est. Un i t of . Unit Price Total Item Quant. Measure I tern ( in figures) ( in f i g u res) . . Lump Lump 1 Sum Sum Cl earing and Grubbing Lump Sum . . . 2. 25 , . M Gals . Furnish & apply water . 3 Lump- Lump Area grading Log Sta. Lump Sum Sum Sum 0. 66 Li lac Dr ive . . . 4. Lump Lump Area grading Log Sta. Lump Sum Sum Sum 0.82 Lilac Ori ve . - l - - - - - ------- . ------ . --- .,. - . , Culvert Installations Lilac Dr. i ve (2) Mountain Drive (I) Est . Unit of I tern "Quant. Measu re I tern 5. Lump Lump Area grad ing Log Sta. Sum Sum 0. 59 Mountain Drive . Cubic F 6. 300 Yards Structvre excavat ion Cubic Structure Backfill F 7. 175 Yards (S . E. 20 min imum) . . Square 8. 1475 Feet Roadway repai r . Cubic 9. 9 .0 Yards Class B concrete Cubic F 10. 6.0 Yards Class A c. oncrete F l 1 . 260 Pounds Bar reinforcing stee l Linear 7211 reinforced con- 12. f 40 Feet crete pi pe (Class 111 ) Linear 4811 Corrugated metal 13. 44 Feet pi pe (12 gage} Li near 6011 Corrugated metal 14. 48 Feet pi pe (12 gage} . , 4811 Metal flared end 15. 1 ' Each Sect ion . . . 6011 Metal flared end 16. 1 Each Section with toe plate - 2 - . ------ Proposal Unit Price Total (in figu res) (in figures) Lump Sum . . I . . , . . . . - . . . . . . ' . . . . . ' , 4 Culvert Installations Li lac Dr.ive (~) Mountain Drive (I) Est. Unit of I tern Quant . Measure Lump Lump 17. Sum Sum . . Lump Lump 18. Sum Sum Lump Lump . 19. Sum Sum Lump Lump 20. Sum Sum Lump Lump 21 Sum Sum (.' ' F- ind icates Fina l Quant i t ies ' . I tern Salvaged cut stone slope protect ion (L i 19c Drive Log Sta o . 66) Repair stone headwal l (Lilac Dr ive Log Sta . 0. 66) Repair stone headwall (Lilac Drive Log Sta. 0. 82) Repa i r stone headwa l l (Mountain Drive Log Sta. o 59) . I Fi ni s hi ng roadway (S ite c l eanup} ' TOTAL I - 3 - '. . . ., Proposal Unit Price (in figures) Lump Sum Lump Sum Lump Sum . Lump Sum Lump Sum . . . . . . . . Total (in figures) . ---- I ' . . \ /0.~ I October 20, 1969 Appeal of Deni 1 of Plan Comm on R q of In the Matter of Appeal of Denial of Planning Connnission on Request of J . W. Bailard Ranch Bailard Ranch (69-RZ-49) to Initiate an Ordinance Rezoning from 20-R-l-O to CH or (69- RZ-49) to Initiate an Or Rezon from 20- to CH or such other Commerc Zon 1to Permit Constr of Serv Statn on Prop No of Hwy 101 at Fadaro Lane Off-' R. amp, . Carpinteria I I I I Notice ' such other Connnercial Zoning to Permit Construction of Service -1-0 Station on Property North of Highway 101 at Padaro Lane Off-Ramp, Carpinteria. The Planning Commission report on the above- entitled matter was submitted to the Board on October 16, 1969, denying the request of J . W. Bailard Ranch (69-RZ-49) on the basis that the best development for the particular area is not a gas station. There is not a need for such a use; it would be esthetically damaging; and the fact that the Freeway Agreement was signed with no provisions made for these two pieces of property is indefensible . An appeal filing fee in the amount of $60 .00 was received from Goux & Romasanta on October 15, 1969, along with a written appeal . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that Monday , November 10, 1969, 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 J . W. Bailard Ranch (69- RZ- 49) from Planning Commission denial of request to initiate an Ordinance amending Article IV of Ordinance No . 661 rezoning from the 20~R-l-0, Single Family Residential District (permits one family dwellings on 20,000 square foot lots) and with Oil Drilling Combining Regulations, to the CH, Highway Connnercial District (permits commercial uses serving the traveling public) or such other commercial zoning to permit construction of a service station as per plans on file; property in question is described as Assessor's Parcel No . 6-430-36 , and is generally located on the north side of U. S. Highway 101, at the Padaro Lane off-ramp, Carpinteria Valley . Denial was made on the basis that the best development for the particular area is not a gas station. There is not a need for such a use; it would be esthetically damaging; and the fact that the Freeway Agreement was signed with no provisions made for these two pieces of property is indefensible . It is further ordered that notice of said hearing be, and the same is hereby, published in the Santa Barbara News-Press, a newspaper of general circulation, as follows to-"t'1it: Notice of Public ijearing on the Appeal of J . W. Bailard Ranch (69- RZ-49) from Planning Commission Denial of Amendment to Article IV of Ordinance No . 661 . NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Monday, November 10, 1969, 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 J . W. Bailard Ranch (69-RZ-49) from Planning Commission denial of request to initiate an Ordinance amending Ar ticle IV of Ordinance No . 661 rezoning from the 20-R-l-O, Single Family Residential District (permits one family dwellings on 20,000 square foot lots) and with Oil Drilling Combining Regulations, to the CH, Highway Commercial District (permits commercial uses serving the traveling public) or such other connnercial zoning to permit construction of a service station as per plans on file; property in question is described as Assessor's Parcel No. 6-430-36, and is generally located on the north side of U. S. Highway 101, at the Padaro Lane off- ramp, Carpinteria Valley . Denial was made on the basis that the best development for the particular area is not a gas station. October 20, 1969 WITNESS my hand and seal this 20th day of October, 1969 . J . E. LEWIS (SEAL) J .E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors Correc to 1969-7 Secured Tax Ass smt In the Matter of Corrections to the 1969-70 Secured Tax Assessment Roll . Roll I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant , and carried unanimously , the following Order was passed and adopted : 0- RD ER It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California , from a report filed by the County Assessor , that corrections have been made in certain assessments, and application having been made to this Board by said County Assessor for approval of such corr ections to the 1969-70 Secured Tax Assessment Roll, as provided by Sections 4831, 4831.5, 4834 , 4835 and 4986 of the Revenue and Taxation Code ; and It further appearing that the wr itten consent of the County Counsel and County Auditor of said County of Santa Barbara to the corrections has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby authorized to make the necessary corrections in the 1969-70 Secured Tax Assessment Roll, as set forth below: From the assessment of Fred H Bixby Ranch Co - 83-440-04 Code 72-024, STRIKE OFF Inventory $35,962, Inventory Exemption $5,394, Inventory Cash Value $143,850 because of assessee's error on return, incorrect situs - see Unsecured 83-630-07. From the assessment of Fred H Bixby Ranch Co - 83-610-06 Code 72-024 - STRIKE OFF Inventory $40,250, Inventory Exemption $6,037, Inventory Cash Value $161,000~ Personal Property $1,900, Personal Property Cash Value $7,600 because of assessee's error on return, incorrect situs - See Unsecured 83-630-07. To the assessment of Navarro, Luis et ux, 115-052-09 Code 4-000, ADD Homeowner's Exemption of $750, because additional information presented indicates they qualify. To the assessment of Abril, Juan D/Esperanza E, 115- 251-08 Code 4-000, ADD Homeowner's Exemption of $750, because additional information presented indicates they qualify. To the assessment of Bellis, Fred/Mary, 115-162-17 Code 4- 000, ADD Homeowner's Exemption of $750, because information was posted too late to reach Data Processing. To the assessment of Rusconi, Fred, 115-191-05 Code 4-000, ADD Homeowner 's Exemption of $750, because of clerical error - the exemption was not pos ted to record. To the assessment of R1nnmel, Virginia A, 115-201-04 Code 4-000, ADD Veteran's Exemption of $1,000, because of clerical error - e.xemption was not posted to record. The foregoing Order entered in the Minutes of the Board of Supervisors this 20th day of October, 1969. Cancellatn of T xes In the Matter of Cancellation of Taxes on 1969-70 Secured Tax Assessment Roll on 1969-70 Secu1ed Tax Assessmt for Property Acquired by the County. Roll for Prop Acquired by Co . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried I I unanimously, the following Order was passed and adopted: 0 RD ER L WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to, and is the owner of certain real property situate in the County of Santa Barbara, State of California; and I WHEREAS, it further appears that application has been made for cancellation of Cancellatn of on 1969-70 Se Tax Assessmt Roll for Prop Acquired by S Div of Hwys I October 20, 1969 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, authbr ized and directed to cancel the following taxes on the 1969-70 Secured Roll against the property described below: 69-110-40 Code 66-027 assessed to Mid-State Bank - recorded 7-8-69 - Cancel Land $900, Real Property Cash Value $3,600. 69-110-51 Code 66-027 assessed to Harry C Elliott et ux - recorded 7-15-69 - Cancel Land $750, Real Property Cash Value $3,000. 69-110-52 Code 66-027 assessed to Harry C Elliott et ux - recorded 7-15-69 - Cancel Land $450, Real Property Cash Value $1,800. 69-110-53 Code 66-027 assessed to Harry S Elliott et ux - recorded 7-15-69 - Cancel Land $150, Real Property Cash Value $600. 69-110-35 Code 66-027 assessed to Earl M Hill Tr - recorded 6-24-69 - Cancel Land $400, Real Property Cash Value $1,600. 69-110-48 Code 66-027 assessed to Earl M Hill Tr - recorded 6-24-69 - Cancel Land $2,450, Real Property Cash Value $9,800. 3-050-27 Code 59-030 assessed to Myron Sturmer et ux - recorded 7-16-69 - Cancel Improvements $100, Real Property Cash Value $400. 3-050-26 Code 59-030 assessed to Arleen T Sturmer - recorded 7-16-69 - Cancel Improvements $100, Real Property Cash Value ~40U. ~-21U-19 Code 59-010 assessed to Phyllis B Stuurman - recorded 6-18-69 - Cancel Land $250, Real Property Cash Value $1,0uo. 57-u63-u6 Code 69-vv7 assessed to James E McNeil et ux - recorded July 31, 1969 - Cancel Land $luu, Real Property Cash Value $40u. The foregoing Order entered in the Minutes of the Board of Supervisors this 20th day of October, 1969. Taxes In the Matter of Cancellation of Taxes on 1969-70 Secured Tax Assessment Roll ured for Property Acquired by the State Division of Highways. ate Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the fol1ow1ng Order was passed and adopted: -0 RD ER WttEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the State of California, Division of Highways, has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes on the 1969-70 Secured Roll, against the proper ty described below: SB-154-30.2/32.3 2131 SB-246-12.5/15 .5 1570 October 20, 1969 57-012-01 Code 69-016 assessed to Sylvia A Hartley - recorded 7-22-69 - Cancel Land $100, Real Property Cash Value $400 . 99-130-17 Code 72-003 assessed to Thomas J Hayes - recorded 7-22-69 - Cancel Land $510, Real Property Cash Value $2,040 . 99-100-20 Code 72-003 assessed to Duane Whitefoot et ux - recorded 7-17-69 - Cancel Land $340, Real Property Cash Value $1,360 . The foregoing Order entered in the Minutes of the Board of Supervisors this 20th day of October, 1969. Issuance of Neg Notes for SM Jo &t In th-e Matter of Issuance of Negotiable Notes for Santa Maria Joint Union High Union H School School District in Aggregate Amount of $300,000.00. Dist i n Aggrega Amt of $300,000. O Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried I unanimously, it is ordered that the above-entitled matter be, and the same is hereby , removed from the agenda. Filing Notice o I-n the Matter of Filing Notice of Completion for Construction of Garage, Complet ion for Constr of Garag , Utilities and Trailer Pad, Carpinteria Valley Park, Santa Barbara County, California. Utilities & Traler Pad, Carpinteri Valley Park, SB o , Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried Calif I unanimously, it is ordered that the Director Public Works be, and he is hereby , authorized and directed to file Notice of Completion for construction of Garage, Utilities and Trailer Pad, Carpinteria Valley Park, Santa Barbara County, California, by Fred H. Clyde, Inc., 38 Anacapa Street, Santa Barbara, California. It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Notice of Completion in the Santa Barbara County Recorder's Office. Filing Notice o Completn for Mo if In the Mat~r of Filing Notice of Completion for Modifications and Improvements & Improv to Lak to Lake Cachuma County Park Water System, Santa Barbara County, California. Cachuma Co Pk W ter Sys, SBCo, Cali I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and .carried unanimously, it is ordered that the Director Public Works be, and he is her eby, authorized and directed to file Notice of Completion for the work of Modifications and Improvements to the Lake Cachuma County Park Water System, Santa Barbara County, California, on property in the Lake Cachuma Recreational Area County Park, Tequepis Point, Santa Barbara County, California, by Bremac, 2715 Exeter Place, Santa Barbara, California. It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Notice of Completion in the Santa Barbara County Recorder's Office. Accept of Drain ge In the Matter of Acceptance of Drainage Easement by the County and Santa Easemt by Co & SBCo Fld Contrl Barbara County Flood Control and Water Conservation District from Mrs. Bessie S. & t.J'at er Conse"\, Dist from Mrs . Bul l ard for Consid of $252 . for FAS Project on Cathedral Oa s Rd, Jb No. 339. , Bullard for Consideration of $252.00 for FAS Project on Cathedral Oaks Road, Job No. 339.1, Third Supervisorial District. ! ! Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried 3rd Dist unanimously, it is ordered that the Drainage Easement dated October 14, 1969, .from / I I I I Bessie S. Bullard f or Road Department's proposed Federal Aid Secondary Projec~ on Cathedral Oaks Road, Job No. 339.1, be, and the same is hereby , accepted by the County. It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said document in the Santa Barbara County Recorder's Offic4. I ,I Accept of Drai Easemt by Co f Carter & Cates for Drainage Purposes on Ca Dr & Vega Dr, 3rd Dist / Accept of R/W W/out Monetary Consid from Loutfallal1, Santa Rosa Ln, 1st Dist, for Addtnl Road R/ on Sa11ta Ros 1 I I Autho Chrmn to Execu Change O No. 6 to Contr l'1ith Haskell C October 20, 1969 It is further or dered that the Auditor be, and he is hereby, authorized and directed to issue two warrants on Road Fund 140 B 24; one made payable to Bessie S. Bullard in the amount of $252.00, and the other one made payable to the County Recorder in the amount of $0.55. 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. age In the Matter of Acceptance of Dr ainage Easement by the County from John S. om Carter and Lowell Cates for Drainage Purposes on Carlo Drive and Vega Drive, Third l csupervisorial District . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Drainage Easement, dated October 10, 1969, from John S. Carter and Lowell Cates for drainage purposes on Carlo Drive and Vega Drive, Third Supervisorial ~istrict, be, and the same is hereby, accepted by the County without m6tiet ary consideration. It is further ordered that the Clerk be, and the same is hereby, authorized and directed to record said document in the Santa Barbara County Recorder's Office. rant In the_~at t~r of Acceptance of Right of Way Grant Without Monetary Consideratio from Michel Loutfallah, Santa Rosa Lane, First Supervisorial District, for Additional Road Right of Way on Santa Rosa Lane. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and ca~ried n unanimously, it is ordered that the Right of Way Grant, dated October 10, 1969, from Michel Loutfallah, Santa Rosa Lane, First Supervisorial District, for additional road right of way on Santa Rosa Lane be, and the same is hereby, accepted by the County without monetary consideration. It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said document in the Santa Barbara County Recorder's Office. der In the Matter of Authorizing Chairman to Execute Change Order No . 6 to Contract with E. H. Haskell Co. for Storm Damage Repair to Various County Roads in for Storm Dama e First and Third Supervisorial Districts at an Increase of $12,244.02, Project Nos . Repair to Var o Rds in 1st & 3rd Dists at a 1900-1927 and 3901-3922. Iner of $12,24 .02, Proj Nos 1900- 927 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried & 3901-3922/ unanimously, it is ordered that the Chairman be, and he is hereby, authorized and I I . ' directed to execute Change Order No. 6 to the contract with E. H. Haskell Co . for storm damage repair to various County roads in the First and Third Supervisorial Districts at an increase of $12,244.02, Project Nos. 1900-1927 and 3901-3922. Autho Chrman t In the MattJ:t_r of Authorizing Chairman to Execute Change Order No. 5 to Execu Change O der No. 5 to Contr Contract with C. Sanchez & Son for Storm Damage Repair to Various County Roads in with C. Sanche & Son for Strm Third and Fourth Supervisorial Districts at a Total Decrease of $47,534 . 78, Project Damge Repair t Var ~o Rds in Nos. 3913-3921 and 4900-4918 . 3rd & 4th Dist at Total Dec o Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried $47,534.78, Pr j ~9~o-i~t~-3921 f unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Change Order No. 5 to the contract with C. Sanchez & Son for storm damage repair to var ious County roads in the Third and Fourth Supervisorial October 20, 1969 Districts at a total decrease of $47,534.78, Project Nos. 3913-3921 and 4900-4918. Autho Chrmn to In the Matte-r of Authorizing Chairman to Execute Change Order No. 4 to Execu Change Q _ er No. 4 to Contr Contract with A. J. Diani Construction Company for Storm Damage to Various County with A. J. Dian Constr Co for s nRoads in Fifth Supervisorial District at a Total Increase of $77,850.35, Project Nos. Damage to Var Rds in 5th Dist at Total Inc o $77,850.35, Pr . Nos. 5900-5919. / 5900-5919. Upon motion of Supervisor Tunnell, 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. 4 to the contract with A. J. Diani Construction Company for storm damage repair to various County roads in Fifth Supervisorial District at a total increase of $77,850.35, Project Nos. 5900-5919. In the Matter of Authorizing Chairman to Execute Change Order No. 1 to er Contract with A. J. Diani Construction Company for Bonita School Road S11n1ner Crossing in Fifth Supervisorial District at An Increase of $975.06. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried Autho Chrmn to Execu Change 0 No. 1 to Contr with A. J. Dia Constr Co for Bonita School Summer Crossin in 5th Dist at Inc of $975.06 an I unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Change Order No. 1 to the contract with A. J. Diani Construction Company for Bonita School Road Summer Crossing in the Fifth Supervisorial District at an increase of $975.06, Project No. 5901. Autho Chrmn to In the Matter of Authorizing Chairman to Execute Change Order Nos. 1 and 2 Eecu Change 0 e~ Nos . 1 & 2 to to Contract with C. & J. Lambert, Inc. for Turnpike Road Project No. 3005.1, Third Contr with C. Lambert 1 Inc. Turnpike Rd Pr No. 3005.1, 3r Dist, at Inc o J . orSupervisorial District, at Increases of $229.14 and $58.11. j Upon motion of Supervisor Tunnell, seconded by Supervisor Grant~ and carried $229 .14 & $58.11 unanimously, it is ordered that the Chairman be, and he is hereby, authorized and I directed to execute Change Order Nos. 1 and 2 to contract with C. & J. Lambert, Inc. for Turnpike Road Project No. 3005.1, Third Supervisorial District, at increases of $229.14 and $58.11. Releasing 85% f In the Matter of Releasing 85% of Road Improvement Bond and Dedication of Rd Improv Bond & Dedication o Streets for Tract #10,896, Unit 1. Streets for Tr #10,896, Unit Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that 85% of the following road improvement bond for Tract #10,896, Unit 1, 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 in the subdivision be, and the same are hereby, accepted, as recommended by the Road CoD111issioner: United Pacific Insurance Company - Glenview Construction Co., as Principal, in the amount of $36,000.00, dated August 29, 1968, Bond No. B-551269. Execu of Relea e of In the Matter of Execution of Release of All County Claims for Damages to or County All Co Claims Damages to Co Prop Resulting from Vehic Ace t, in amt of $10. 3 Property Resulting from Vehicular Accident, in the Amount of $10.13. ' Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried I 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 for damages \to County I t ~ /llf Recommend of A Co Surveyor fo 1-Yr Time Exten of Monum Bond for T /'1 Unit 1 I October 20, 1969 property resulting from a vehicular accident, as follows: David Moreno, August 14, 1969, on Los Carneros Road, Goleta, going south, in the amount of $10.13. I 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. st. In the Matter of Recommendation of Asst. County Surveyor for One-Year Time Extension of Monument Bond for Tract #10,699, Unit 1. ,699, Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the r ecommendation of the Asst. County Surveyor fozone- year time extension of Monument Bond for Tract #10,699, Unit 1, in the cash amount of $3,240.00 be, and the same is hereby, confirmed. Recommend of P anning Director for P sting of $6, 900 Wall & Wall Landscaping Bo d for Tr fllO, 699, In the Matter of Recommendation of Planning Director for Posting of $6,900 and Landscaping Bond for Tract #10,699, Unit 2. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried Unit 2 I unanimously, it is ordered that the recommendation of the Planning Director that the Recommend of C Landscape Arch for Placemt of St Tree Planti & Cash Dep for Mntenance of S Trees for Tr .JL I Recommend of C Landscape Arch Release of St Tree Plantin for Tr 1/10 ,4 2 I . Goleta Valley Development Company be required to post a bond in the amount of $6,900.00 to assure the installation of a three (3) foot high concrete block retaining wall approximately 737 feet in length along the rear of Lots 81 through 90 abutting Cathedral Oaks Road be, and the same is hereby, confirmed. The bond also should include the cost to landscape the slope behind the top of the wall. In the Matter of Recommendation of County Landscape Architect for Placement of Street Tree Planting Bond and Cash Deposit for Maintenance of Street Trees for g Bd Tract //:11, 035. 1,035 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the County Landscape Architect for the placement of a bond in the amount of $112.50 to assure planting of street trees, and a cash deposit of $225.00 for the maintenance of fifteen (15) street trees for Tract #11,035, be, and the same is hereby, confirmed. The bond should contain wording similar to the following: "Planting of fifteen (15) trees as set forth in Planning Department street tree requirements dated June 1969, headed ' Street Trees for Subdivisions in Santa Barbara County'". In the Matter of Reconnnendation of County Landscape Architect for Release of for Street Tree Planting Bond for Tract #10,482. ond Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following street t ree planting for Tract #10,482 be, and the same is hereby, released as to all future acts and conditions, as recommended by the County Landscape Architect: General Insurance Company of America - Exchange Building Corporation, Principal, in the amount of $1,020.00, Bond No. 563184, dated Sept. 1, 1966. October 20, 1969 Recommend of Co In the- Matter of Reconnnendation of County Landscape Architect for Release of Landscape Arch or Release of Land Landscape Bond for El Camino Orthodox Presbyter ian Church (68-CP-43). scape Bond for .1 Camino Orthodox Presbyterian Ch r ct. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried (68-CP-43) unanimously, it is ordered that the following landscaping bond be, and the same is I Denial of Clain Gene.:-al El Co, Lockheed Airer Corp & McDonne Douglas Corp Re fu11d of Poss Int Taxes fo 1966-67 J hereby, released as to all future acts and conditions, as recommended by the County Landscape Architect: Mid-Century Insurance Company - El Camino Orthodox Presbyterian Church, Principal, in the amount of $3,000.00, dated October 10, 1968. of In the M- atter of Denial of Clajms of General Electric Company, Lockheed Aircraft Corporation and McDonnell Douglas Corporation for Refund of Possessory Interest Taxes for Fiscal Year 1966-67 . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following claims for refund of possessory interest taxes for the fiscal year 1966-67 be, and the same are hereby, denied, as reconnnended by the County Counsel, on the basis that the California Revenue and Taxation Code required the assessment of possessory interest taxes for the year in question against these companies and the County is bound by State law in this matter: General Electric Company - $10,846.24 Lockheed Aircraft Corporation - $27,064.54 McDonnell Douglas Corporation - $20,585.45 Approv Request Waiver of Phys Req for Prospe Employee, elf for In the Matter of Approving Request for Waiver of Physical Requirements for Dept / Prospective Employee, Welfare Department. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request for a waiver of the physical requirements for the following prospective employee be, and the same is hereby approved, as recommended by Dr. David Caldwell: Daphne Den Boer, Eligibility Worker Trainee. Approv Appli c or In the Matter of Approving Application for Appointment to Medical Staff as Appo:tntmt t o l i ~ Staff as Re~ b Reqested by Santa Barbara General Hospital Medical Director. SB Genl Hosp M d Di.r J Upon motion of Supervisor Tunnell, seconded by Superv;isor Grant, and carried I unanimously, it is ordered that the request of the Santa Barbara General Hospital Medical Director to approve the following application for appointment to the Medical Staff be, and the same is hereby, approved: Dr. Glynne C. Couvillion Approv Applic or Appointmt t o M d Staff & Dental and Staff as Req b In the Matter of Approving Applications for Appointment to Medical Staff Dental Staff as Requested by Santa Maria Hospital Medical Director. SM Hosp Med n; L I I ' l I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the request of the Santa Maria Hospital Medical Directo to approve the following applications for appointment to the Medical Staff and Dental Staff be, and the same is hereby, approved: Edwin Noel Preston, M.D. Robert Lewis Purdy, D.D.s. L October 20, 1969 Claim Against .o In the Matter of Claim Against the County on behalf of Kathleen Speer, a and Richard D. Speer, for Alleged Personal Injuries in the Amount of $50,000.00. on behalf of S c , minor, & Speer minor, for Alleged Pe 1 Injuries in am Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-entitled claim be, and the same is hereby, of $50,000 00 Approv to Oil Bonds I of Ride s DrilliTl I Publica of Ord Nos. 2026, 202 , 2029 & 20~0 ( Reports and Communications I Communica from Plann Comms f o referred to the County Counsel for re-referral to the County's insurance carrier In thg Matte~ of Approval of Riders to Oil Drilling Bonds . . Pursuant to the request of David K. Bickmore, County Petroleum Engineer, and i accordance with the provisions contained in Ordinance No. 1927; Upon motion of Supervisor Tunnell, 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: / Hartford Accident and Indemnity Co . - No. 3507930, Continental Oil Company, covering well ''California No. 33'', County Permit 3397. / Hartford Accident and Indemnity Co. - No. 3507930, Continental Oil Company, covering well "California No . 34'', County Permit 3398. 1 Hartford Accident and Indemnity Co. - No. 3507930, Continental Oil Company, covering well ''California No. 35'', County Permit 3399. s In the Matter of Publication of Ordinances Nos. 2026, 2028, 2029 and 2030. It appearing from the Affidavits of Publication of the Principal Clerk of the Santa Barbara News-Press that Ordinances Nos. 2026, 2028, 2029 and 2030 have been published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined that said Ordinances Nos. 2026, 2028, 2029 and 2030 have been published in the manner and form required by law. In the Matter of Reports and Conmunications. The following reports and communications were received by the Board and ordered placed on file: / 1) / 4) Administrative Officer - Travel Report Sunmary, September, 1969. Treasurer-Investment of Tempprary Surplus Moneys, September, 1969. Auditor-Controller - Audits of Sheriff's Department and Refuse Disposal Division, Public Works Department, both for period July 1, 1967 through June 30, 1969. State Fish & Game Conmission - Reconmendation for changes in Sport Fishing Regulations for 1970 Season. In the Matter of Conmunications from Planning Commission for Information Info Only / Only. The following communications from the Planning Connnission for information October 20, 1969 only were received by the Board and ordered placed on file: /1) Planning Commission Attendance Repor t, July 1 to September 30, 1969. I 2) Granted Conditional Use Permit on request of Goleta Baptist Church (69-CP-56) to allow construction and use of church and church r el ated activities at ~017 Stow Canyon Road, Goleta. Req for Approp, Cancel or Revisi n In the M_atter of Requests for Appropriation, Cancellation or Revision of Funds. of Funds / Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: From: SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS County Counsel, 16-B-14, $402.00 to 16-C-l, General Fund. Plan Comm Reco for Creation of Ag Preserv &/or end In the Matter of Planning Commission Recommendation for Creation of Rezoning / Agricultural Pr eserves and/or Rezoning. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carr ied unanimously, it is ordered that the Planning Conmission recommendation for the following for creation of Agricultural Preserves and/or Rezoning be, and the same is hereby, continued to Monday, November 10, 1969, at 2 o'clock, p.m.: 11) ~2) I 4) Harold N. Skou, et ux (69-AP-17), Los Alamos. Theodore, J r . and Elizabeth v L. S. Chamberlin (69-AP-19) (69-AP-20) - 2 separate preserves , Santa Ynez. Theodore, Jr. and Elizabeth v L. S. Chamberlin (69-AP- 18) (69-RZ-48), Santa Ynez . Boyd B. Bettencourt (69-AP-10) (69-RZ-18), Santa Ynez. Allow of Posit , In the Matter of Allowance of Positions, Disallowance of Positions, and Disallow of Postns, & Fi~ of Compe Fixing of Compensation for Monthly Salaried Positions. (Effective October 20, 1969, for Mo Salard Positns (Eff 0 Assessor and Welfare Departments) 20 , 1969, Asse & Welf Depts) Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carr ied I s ' unanimously, the following resolution was passed and adopted covering personnel actions for the various departments: RESOLUTION NO. 69-560 (ORIGINAL IN PERMANENT FILE) In the Matter of Allowance of Positions, Disallowance of Positions, and itns, Allow of Posit Disallow of Po & Fix of Compe for Mo Salard Positns (Eff N,,. 1, 1969, Assess , Aud, M Health DA) / I Fixing of Compensation for Monthly Salaried Positions. (Effective November 1, 1969, Assessor, Auditor, Mental Health and District Attorney) Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted covering personnel actions for the various departments: RESOLUTION NO. 69-561 (ORIGINAL IN PERMANENT FILE) Denial of Req Co Assessor fo Spec Merit Inc for ~ichards, Cost Analyst ' / I I Plan Comm Reco to Name Connec btw l~as Palmas & Moaoc Rd "Vi October 20, 1969 In the Matter of Denial of Request of County Assessor for Special Merit Increase for Jackson W. Richards, Cost Analyst . a Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is or dered that subject request be, and the same is hereby, denied. end d In the Matter of Planning CoDIDission Recommendation to Name Connector Road r between Las Palmas Drive and Modoc Road "Via Senda'' from Request of Road Commissioner Senda'' from Re o{69- RN- 5). Rd Comm (69 RN 5) ' I Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the recommendation of the Planning CoIImission to name the connector road between Las Palmas Drive and Modoc Road, generally located south of the Southern Pacific right-of-way and west of the La Cumbre overcrossing, Hope Ranch area ''Via Senda'' be, and the same is hereby, confirmed, as requested by the Road Commissioner (69-RN- 5) . Plan Comm Reco end In the Matter of Planning Conmission Recommendation to Approve Request of to Approve Req of Schw'artz (69-V 59}ack Schwartz (69-V-59) (Lot Split #11,080) under SR-4 District Classification of (Lt ~ p 1 t ff 11 , 0 0) under SR-4 Dis Ordinance No. 661 for Side Yard Setback on Property Located in Isla Vista. Class of Ord N . 661 ,for Side Y Setb1ack on Pro Located in IV I I Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the recommendation of the Planning Commission to approv the request of Jack Schwartz (69-V-59) (Lot Split #11,080), under Article X, Section 2{a) (4) and the SR-4 District Classification of Ordinance No. 661 to permit a dwelling on proposed lot split Parcel ''D'' with a sideyard of 3 'O'' instead of 7 ' O'', Assessor's Parcel No . 79-091-06, located on the west side of Camino Del Sur, approximately 200 feet north of Sueno Road, Isla Vista be, and the same is hereby , confirmed, on the basis that the building existed on proposed Parcel D prior to zoning and the proposed lot split does not affect the side setback. It is further ordered that approval is subject to compliance with conditions imposed in connection with Lot Split Plot No. 11,080 and the building be removed before additional development is approved on proposed Parcel D. Plan Comm Reco~ end In the Matter of Planning Conmission Recommendation from Request of Vista from Req of Vi ta Volkswagen (69 -Volkswagen (69-V- 61) to Permit Two Standing Directional Signs within Front Setback 61) to Permit Stanaing Direc n Area at 6464 Hollister Avenue, Goleta. Signs within F ont Setback Area a 6464 Hollister Goleta I I I Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried Vf. ' unanimously, it is ordered that the recommendation of the Planning CoIImission from request of Vista Volkswagen (69-V-61) to approve, under Article V, Section 14.2 {c) and the M-1-B District Classification of Ordinance No. 661, permission to e rect two 3-square foot standing dir ectional signs within the front 50'0" setback area, Assessor' Parcel No. 73-040-06, located on the north side of Hollister Avenue, 500 feet east of Los Cameras Road, and known as 6464 Hollister Avenue, Goleta be, and the same is hereby , confirmed for approval of the service entrance sign only on the basis of a traffic safety directional sign. . Issuance of 2 In the Matter of Issuance of Two Negotiable Notes to Solvang School District, Nego Notes to Solvang School in Aggregate Sum of $75,000. 00 . Dist, in Aggre ate Sum of $75,000.00 Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried I I I I Accept of R/W G from Dena Pie, & Plaza De Gole for Fairvw Ave, 3rd Dist I Res Advis St Di Hwys as to Lack of Necessity fo Pub Hear on Loe October 20, 1969 unanimously, the following resolution was passed and adopted: RESOLUTION NO. 69-562 (ORIGINAL IN PERMANENT FILE) ant In the Matter of Acceptance of Right of Way Grants from Dena Pictures, Inc. nc a and Plaza De Goleta for Fairview Avenue, Third Supervisorial District . Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following Right of Way Grants be, and the same are hereby, accepted, without monetary consideration, for Fairview Avenue, Third Supervisorial District; and the Clerk be, and he is hereby, authorized and directed to record said Right of Way Grants in the office of the Santa Barbara County Recorder: /Plaza De Goleta, a Partnership, dated September 26, 1969. / Dena Pictures, Incorporated, a California Corporation, dated October 15, 1969. of In the Matter of Resolution Advising the State Division of Highways as to State Hwy Route 1 Cuyama Lack of Necessity for Public Hearing on Location of Controlled Access Highway. of Contrlld Ace ss Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried Hwy ./ Req for Temp Cl of Bershire Te unanimously, the following resolution was passed and adopted: RESOLUTION .NO. 69-563 (ORIGINAL IN PERMANENT FILE) sing 'Rd In the Matter of Request for Temporary Closing of Berkshire Terrace Road in in IV to Hold S Isla Vista to Hold Street Dance on October 31, 1969, at 7:30 P.M. to 12 Midnight. Dance on Oct 31, 1969, at 7:30 P.M. to 12 Midnight Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried . I unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Road Commissioner. Prop Investiga on Hwy Proj, Al~o Pintado Rd nea Road Solvang to 0.1 i In the Matter of Proposed Investigation on Highway Project, Alamo Pintado near Solvang to 0 . 1 Mile East of Refugio Road at Santa Ynez and its Effect on East of Refugi Recreational, Historical or other Sites. Rd at Santa Yn & its Effect o Rec, His tor o.r other Site., / Telegram f roJ!l Romain Req Reas of 20 AcrPs of Farm Land / Upon motion of Supervisor Callahan, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Road Commissioner and Planning Department for study and recommendation, and to advise the State Division of Highways. RESOLUTION NO. 69-564 was not used. In the Mat ke of Telegram from A. J . Romain Requesting Reassessment of 20 ec-s Acres of Farm Land. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject matter be, and thw same is hereby, referred to the Board of Equalization for its hearings scheduled for Tuesday, October 21, 1969. Req of Chief P Jb In ~he Matter of Request of Chief Probation Officer for Payment of Expenses Offer for Pymt r Expenses for for Certain Employees' Attendance at Governor's Conference, Anaheim, Californ~a on Certain Employ s ' Attend at Gov November 9, 1969. Conference, An Calif on Nov 9, l, 1969 / I ' I Trav:el Autho l I I I Res ~end Res 69-452 of B/S as to Employee Over.time Compe Time Limits t I I l ' , I Report and Rec Reg V8 catn & S Leave Balances for Certain Me in Welf Dept I Cri~icism from Empl! Assn of "Double Standa used in Recent Advnced-Entra Salary Appoint (Legal Steno Clerk for Sup Judge) / October 20, 1969 Upon motion of Supervisor Callahan, seconded by Supervisor Tunnell, and carried unanimously, it is order ed that subject matter be, and the same is hereby , referred to the Administrative Officer for r eport and r ecommendation. In the Matter of Tr avel Authori zation. Upon motion of Supervisor Tunnell, s e conded by Supervisor Grant, and carried unanimously , it is or der ed that t r avel f rom the County of Santa Barbara on County business be, and the same is hereby , appr oved f or Mun i cipal Court Judge R. c Kir kpatr i ck to attend a meeting called by the Criminal Court Bar Association in Los Angeles, California, October 18 , 1969. r o. In the Matter of Resolution Amending Resolution No . 69-452 of Board of Supervisor s as to Employee Overtime Compensation Time Limits. The Adiminstrative Officer submitted subj ect r esolution and stated that this applies to the Fire Department and Agricultural Commissioner' s office to allow the award of compensatory time off or overtime without adhering to the r equirements of being paid in the following month of taking the time off. In the Agricultural Commissioner's department, the heavy harvest season is between May and September, so most of the time during the winter can be utilized for compensatory time off. The Fire Department employees can likewise take time off during the winter following extra duty required dur ing the summer dry periods and high f i re hazard conditions. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously , the following resolution was passed and adopted: RESOLUTION NO. 69-565 (ORIGINAL IN PERMANENT FllE) 1I1Dend In the Matter of Report and Recommendation Regar ding Vacation and Sick Leave ck Balances for Certain Members in Welfare Depar tment. be rs Upon motion of Supervisor Grant, seconded by Supervisor Cl yde, and carried unanimously, it is order ed that subject matter be, and the same is hereby , continued to November 3, 1969, at the request of the County Counsel. SBCo In the Matter of Criticism from Santa Barbar a County Employees Association d''of ''Double Standard'' used in Recent Advanced-Entrance Salary Appointment (Legal ceStenographer Clerk for Superior Court Judge). t t Subject communication was received by the Board and read by the Clerk . Richard Temple (Colonel, Ret'd) of the Santa Barbara County Taxpayers Association appeared before the Board and stated that the position of Legal Stenograph r Clerk for Superior Court Judges should be re- examined and reviewed as to level of performance for the salary range of 49-E. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subj ect matter be, and the same is hereby , referred to the Administrative Officer and Per sonnel Officer for review and recommendation with r egard to future policy In the Matter of Request of u.c. s .B. Associated Students and Isla Vista Association to Close Embar cadero Del Norte and Embarcadero Del Mar during Annual Req of UCSB As oc Stu~ents and I As soc to Close Emb~rcadero De Norte & Embarc Del f"1ar during Annual lJCSB Ho Parade Nov 8 deu.c . s . B. Homecoming Parade November 8 , 1969. ecuml. ng 969 j October 20, 1969 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject request be, and the same is hereby, referred to the Road Commissioner. I Execu of Agreem btw In the Matter of Execution of Agreement between the County of Santa Barbara SBCo & IBM Corp fgr IBM Eng se--,and International Business Machines Corporation for IBM Engineering Services, Data Data Proc Dl ; Processing Division. Execu of Joint Agreemt btw SBC & LACo for Hosp & Med Care for SBCo Resident at Rancho Los Amigos Emma Bosio I Execu of Serv Contr No 5613- btw SBCo & St Div of Hwys fo St Particip in Prep of Geog Base Files for Urbanized Area SBCo in Connec Census Data & Details of Dat Collec / Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted to authorize execution of subject agreement which becomes effective immediately: owe rs RESOLlITION NO. 6.9-5.66 (ORIGINAL IN PERMANENT FILE) I-n- t-he- M--at-ter of Execution of Joint Powers Agreement between the County of Santa Barbara and the County of Los Angeles for Hospital and Medical Care for Santa Barbara County Resident at Rancho Los Amigos. (Emma Bosio) Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted to authorize execution of subject joint powers agreement: reemt RESOLlITION NO. 69-567 (ORIGINAL IN PERMANENT FILE) In the Matter of Execution of Service Agreement Contract No. 5613-M between the County of S~nta Barbara and State Division of Highways for State Participation in Preparation of Geographical Base Files for Urbanized Area of Santa Barbara County in Connection with Census Data and Details of Data Collection. of ith Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted to authorize the execution of subject contract which involves staff time estimated at $3,000.00 of which $1,500 will be reimbursed by the State for performance of services in kind: (OS-SB-Scots Study) RESOLUI'ION NO. 69-568 (ORIGINAL IN PERMANENT FILE) Status Report f Capital Outlay Plan In the Matter of Status Report of Capital Outlay Plan. R. D. Johnson, Administrative Officer, submitted subject report which was read . In the current year, with the use of carry-over funds and anticipated Federal grants, $2,470,842 was budgeted for construction projects, and the current status for each project was outlined in the report. A tentative schedule of funds available and construction projects for 1970-71. Of funds available in capital outlay budget of $979,389, $813,500 is for proposed projects, leaving a balance of $165,887 for additional projects or carryover to 1971-72. Mr. Johnson emphasized the need for long range decisions and plans for future building sites if the center of County government in the Santa Barbara area is to remain in its present location and if all the County of fices presently located' in this area shall remain in this location. It was recommended that subject report be taken under advisement and a meeting t I I I I I I I I I ' ' ' I I I . I ' I I I I I I I I Req of Chief, Estate Div, US Army Corps of Eng for Renewa of Agreemt for Term begin Jun 13, fl.970, for of Portn of Po Sal Rd within Mil Res of Vandenberg Air Force Base / I 1 October 20, 1969 scheduled at an early date to adopt policy direction for the following: 1) Elements of the 1970-71 capital outlay budget (see schedule on pages 2 and 3) 2) Construction of Sheriff's Administration Buildi11g? 3) Source of funds for Sheriff's Administration Building? 4) Long range plans re the location of County departments? a) Departments to be moved, if any? b) If decentralization does not take place, general policy direction is required for development of a land acquisition program c) Location of Court expansion beyond the existing structures? Supervisor Tunnell said he was not aware of a proposal for the nel., administration building for the Sheriff's Department other than the one located at the present County jail. The Administrative Officer said the Sheriff's administration building has been discussed and has been in the plans. An alternative is to use the present jail but the administration building should be built contiguou.s to the new jail. Eventually the present jail building could be remodelled for future use by the District Attorney's office in 1970-71, and it has been suggested to postpone this move for at least another year Norman H. Caldwell, Public Works Director, appeared to state that this matter was discussed when the original capital outlay program was developed. The Sheriff now feels that the department would function better if the administration building is located adjacent to the new jail facility. The three floors of the present facility could be remodelled for the District Attorney, making available 12,000 square feet. This space could even be used to relieve the rental of various properties in the area near the Court House used for County offices. Richard Temple (Colonel, Ret'd) appeared before the Board on behalf of the Santa Barbara County Taxpayers Association and made comments on the capital outlay program. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to Monday, November 17, 1969, at 2:30 o'clock, p.m. for further discussion of the matter, with the Welfare Director and Sheriff present for this meeting. eal In the Matter of Request of Chief, Real Estate Division, U. S. Army Corps of Engineers for Renewal of Agreement for Term beginning June 13, 1970, for use of Portion of Point Sal Road within Military Reservation of Vandenberg Air Force Base. se Subject con:munication was received by the Board and read by the Clerk. t Leland R. Steward, Road Commissioner, indicated that a portion of Brown Road should also be treated the same. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Road Commissioner. Req of Koart f o Legal Opinion a Certain Reqmts on Tr 4110 , 988, Goleta Area I Req of Head for Rescisn of Acti on Impound & Reclamation Fee for Animals j Suggestn from Y for Ord Allow Citizens Arrest & Fine for Litt J October 20, 1969 In the Matt-er of Request of William Koart for Legal Opinion as to Certain Requirements on Tract #10,988, Goleta Area. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the County Counsel for reply. In the Matter of Request of Peter Head for Rescission of Action on Impounding n and Reclamation Fees for Animals. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Administrative Officer and County Health Officer. ung In the Matter of Suggestion from Mrs. Henry Young for Ordinance Allowing Citizens Arrest and Fine for Littering. i ng Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is or dered that subj ect matter be, and the same is hereby, referred to the County Counsel for reply. Req of Margaret & Kenneth Millar or In the Matter of Request of Margaret and Kenneth Millar for Ban on Open Ban on Open Burning. Burning / Protest from Ki on Retail Sales Conducted in Certain Sectio of Carpinteria Mizota Nursery / Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject matter be, and the same is hereby, r eferred to Dr. Joseph T. Nardo, M. D., County Health Officer and Air Pollution Control Officer, for discussion at a later date in connection with the proposed establishment of an air pollution control district. It is further ordered that a report be submitted by Dr. Nardo on the progress being made by the State and more information concerning a hearing date to be held on the proposal for a district to be formed. bourne In the Matter of Protest from Kenneth B. Kilbourne on Retail Sales being being Conducted in Certain Section of Carpinteria. Mizota Nursery Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to County Counsel and Planning Department for investigation. Res from H11mhol t Co In the Matter. of Resolution from Httmboldt County Board of Supervisors Requestin B/S Req Leg Assist in Abat Legislative Assistance in Abatement and Removal of Abandoned, Wrecked, Dismantled & Removal of Abandoned, or Inoperative Vehicles. Wrecked, Disma-~ led or Inoperative Vehicles / Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, placed on file as the County Counsel will keep in touch with legislation on the matter. Membership on 1 70 In the Matter of Membership on 1970 County Supervisors Association of Californi Co Sup Assoc o Calif Committe Connnittees. I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that each of the Supervisors of Santa Barbara County has indicated a preference to participate in the connnittees so indicated: I I I I ! ! I I ' I I ' I I I I I I Allow of Claim / Conthear on A of Goux & Roma Att at Law, on Beha ~ f of Saxb Maloney, Babco et a , Pertain only to Plan Comm Denial of October 20, 1969 Government Operations (includes Employee Relations, Urban Problems, Law Enforcement, Civil Disaster and Electronic Data Processing - Supervisor George H. Clyde. Health and Welfare (includes Mental Health, Public Health, Social Welfare and Hospitals - Supervisor George H. Clyde Public Works and Transportation (includes Aviation, Highways, Public Works and Safety - Supervisors Francis H. Beattie and Joe J. Callahan. Resources (includes 6 resources-related subjects - and (new) Environmental - Supervisor Curtis Tunnell. Revenue and Taxation - Supervisor Daniel G. Grant. It is further ordered that the Clerk be, and he is hereby, authorized and directed to notify the County Supervisors Association of California of the 1970 committee preferences for Santa Barbara County. The Board recessed until 2 o'clock, p .m. t At 2 o'clock, p.m., the Board reconvened. Present: Supervisors George H. Clyde, ~oe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunn.e.11,; ang J. E. Lewis, Clerk. Supervisor Beattie in the Chair In the Matter of Allowance of Claims. , l I Upon motion, duly seconded, and carried unanimously, it is order ed 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: (LIST ON PAGE 369) Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None ' In the Matte.r of Continued Hearing on Appeal of Goux & Romasanta, Attorneys n , at Law, on Behalf of Saxby, Maloney, Babcock, et al, Pertaining only to Planning ,comnission Denial of Request (69-CP-22) for Conditional Use Permit to Establish Mobile g Home Complex in Carpinteria Area. . This being the date and time set for continued hearing on subj ect proposal; The Planning Commission submitted a r epor t from its meeting of October 8 , Req (69-CP-22) for Condi Use Penni to Estab Mobile H~we Complex in Car in eria Areal / 1969 approving the landscaping plan and recommending approval of the Conditional Use Permit dated October 8 , 1969, pursuant to the provisions of Article XI of Ordinance I 1)8:. October 20 ' 1969 I AUDITOR'S WARRANT REGISTER \ - ~ ' SANT A BARBARA COUNTY ~~~~~~~~~~_,DATEOCIC9lll 20. 1169 NUMBER MH Mt1 MU 9660 lttl PAYEE - - - K do PURPOSE SYMBOL 116 ld2 - lria'*'9 --~ ~ ., Ori IHJ a flmu , -~ , , ttU M70 NJl M7J ,. ,. C~la lmell a.la . - . .-~ M78 WilUiil '1180 lt8l 9182 ., , , ttl7 . 1181 Mtl ., ,. A C- 157 - ~ r=ll eMilwa11 .-.-.cai11- tet , 22 222 5. 14 . 7 20 . , CJ.MeUlAll w.F --1 22 u aa 15. 15 l5. 22 11. 22 JO. 20 22. l n21 , 40. ~3 N 9 22 '6. 11 61. I , l7 75. 3 WARRANT A LLOWED FOR '8.D 6.61 u.ai '00 u.o lt. 12.u 311 12.u 21.01 11.u 254.07 1.00 1.000.00 25.GO 25.00 H.28 ",_.,' J0.00 1a.20 1.10 21.00 n.10 1'1.20 20.:00 15.00 to.00 137.70 u.u 1. 14.1' 1.211.1.& u.u H.H u.1n.es 1.06 uo.oo 11.21 REMARKS I . NUMBER . Mn 01 1502 1911 1509 ~ 1110 Mll tll2 tllJ 1111 9111 tl17 9111 1 9121 tsn tut n ,. U 91Jt AC 1 !57 AUDITOR'S WARRANT REGISTER PAYEE llMie -- el 81MC_ DI-' 1;a -lil a. - co 9llliia co eal 1Df . co .i,._.co , W11lii.a :till DCD,,. ?' . co,euco UL . ltltu . ~-. 1t ~im , ea1lf lllliaola co .-.c:oeuco ._._.co Geal ~lliiltt~ -~ UdlmN1 .- au. . UU.~ .-i c. ~--- ~ .Uta COlillllliilal9 na oa1u a1Jn w JMaeown918' aa-Co NltlltAir Ill co _.ca1ue ce ' , ~ SANTA BARBARA COUNTY DATE OCICW 20. 1119 PURPOSE SYMBOL he , u 82., f ., 81 , l'ftd . toU 92. u 101 a JS ftof 811w 1028 u al lOJ 21 llllltue Mn 1019. lOJ 2S - 104. JJ . 1106 8 I , ~. 21 107. J l.01 18 . c 107. 21 do man 110 . UG a JI WARRANT ALLOWED FOR 1.01 . , u.oo 22.n 185.00 . M.U M.7 750.99 21.00 17.20 1n.oo . 21.7S 97.IO 1.IO i.oo 10.90 n.os 19.IO . 174.50 , . 2IO.OO us.oo ns.oo 121. s.n lJA.U 1 . J.71 J12.21 . 7.M 15.8 u.~2 Ts.at s.10 REMARKS . RD 110 18 Jl0.00 11.0. Ji . 2.21 NUMBER . . . 11 tlll 1191 ,., . M12 1111 - . 1170 71 11'72 AC- 1 !17 ' AUDITO.R 'S WARRANT REGIS.T ER ~ SANf A BARBARA COUNTY FUND . DATE~ 20 f.119 PAYEE PURPOSE Co8CD . co . co CDlC:O eU.Ut:lee co Llf. _, "' --.i, e' alY.~CO ' ""1.t ~ . _ ~ddM.-. . , - . Id~ ~\70fC'a1U Madi a ~~-- . . ~ llaiLtlllft a. - . L'PttlV91i* lli-t Ce u . co . - 4'cllll L C1aft - Dll--.- ~.- a.;a .,lliif. 11a:a Ct nai.a SYMBOL UO IJ 110 c 2 120 17 120. 21 Ul e J 111.' uoaia 15020 _ 118. JO 150. 22 lll a M Ul U 111 u Dl a U lH a 9 151. 10 111 ll WARRANT ALLOWED FOR I.II& u.n .n u.n '' 7.HJ.M 1.00 12 . 1.1u.a 211.0G 11.00 180.00 sa.eo '" u.oo a1. '"" Ml.11 n.oe 61.IO u 212.53 1 17.M 1.a.oe , IA.SO 27.M 27.IO . REMARKS . 120 14' l.J 120 a n J llO a I 7M.e Ula I 11 159 SJ lMJ.t ; ta Jll . -- NUMBER . HJS .,. . ,.,. "-'' 1 . - . '"1 .,. . . ., . , -, AC-157 AUDITOR'S WARRANT REGISTER #' ~ SANf A BARBARA COUNTY FUND~'-'--'~-'--~~~~~-DATE.~' ~. ~~20-~l~tl_t PAYEE .i . . - . ~,- . ~- IMl .,. . - . a.-.MI , . . u lllllla - - 1'l1U.lil ou.w. - lllUla Oli9S lilM~-- . ~ ~ . -~~ OiliNll fd . ~ .,. u.a. awea ua. Gall 9Mllilraall sa_.u IJS,_. Al AWileCllilrJR. ua,~oteol -i-- -.,c.uu. .-.,.-i , . 1 au~-~ PURPOSE not._. .i . &J&t:l ,c - . SYMBOL us a 11 HSaU .115. i us n U5D lH a 21 117. 21 WARRANT ALLOWED FOR n.so H.M n.11 ! 6.IO l.H.08 19.00 420.to s.a M.H 211.00 14.M . . u.oo 1.00 a.et u. ' 11.IO M.49 ., . H.U 71.11 ,. . 10.?l ., . r.oo u.u ., .". U.75 m.u REMARKS NUMBER 961? 108 1 ten . AC- 157 I AUDITO.R 'S WARRANT REGIST ER, . SANf A BARBARA COUNTY . , FUND.--. PAYEE PURPOSE -. . c:a, ,, Ill ~ ~-- . Ul lb . -.-. a.c ,. ._ CiW d ~Ga9MlllCO c~ -- -~ . -~-- . Ce Of . 0. . llf81u.C. . .a.~ ~--- . :a. . J ATE. _____ _ SYMBOL U7. 11 lo 111. t lit. 6 lff n lDaU tit. 20 c IJ.Ha n Ut ., . 21 l70 20 lYl a U WARRANT ALLOWED FOR REMARKS u.1 . s.10 ., . 1.00 UJ.37 111.u . ltl.7J a.;71 1.u - l~ u . . 7.--~i: t.SJO ., u.10 111 u 10.nn IH U 4.llft '41.48 4.21 ' 1.872 11 . 12.11 . . , .,. "" u 40 II 170 H 18 . ,.,. n 11 De 8 JI II ina n u.oe u.10 ue s.o. l70 a 2l U.70 1'9 170-. u U.OI 170 9 II J.e.IO 170. 22 l.00 NUMBER PAYEE AC- 157 AUDITOR'S WARRANT REGISTER . . . : ' . , . SANf A BARBARA COUNTY 4' . . PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS NUMBER NU . - , . . AC-157 AUDITOR'S WARRANT REGIS.T ER- SANf A BARBARA COUNTY FUND~~~~~~~~~~_,ATE.~~~~--~-~1 . . . - ' PAYEE PURPOSE .i .i ~ .i Ma.1*1~ . u. ,. . .,.,. . tliilCJUa . ~ SYMBOL l. ~ , 11 uea u &CO Mt 12 WARRANT ALLOWED FOR u 9.21 ID.to J' 2-sl'J.M J.G.tl REMARKS NUMBER -.,,. . ., .,. .,. ,. - AC-157 " AUDITOR'S WARRANT REGISTER . "" . ' ,. PAYEE I PURPOSE . . hla1 0. .-i ~_. . . . ollCo , co taat OJlif .,.~ . SYMBOL 12 c lMa a 11 "n Slt l 119 u - WARRANT ALLOWED FOR REMARKS 17~.- H.1.7 100.00 . 7.12 1.ss 11. 8.JA - ' . . 29.M 11.a , -~. . NUMBER PAYEE a 0202 . '*OJOS ._.a.-. - ~ .,,.a.a. . ~ A C - 157 ,' - - AUDITOR'S WARRANT REGIS.T ER ' . SANT A BARBARA COUNTY FUND~=-==-=--===-~~~~~DATE.-=-===:===~JO:=.~l=:tJtt~ . " 1 I PURPOSE SYMBOL 1' I a 1: t7A1 107&1 WARRANT ALLOWED FOR MZ.tl . , ,. 71.0I REMARKS a1 11.a nu. al u.n n n. NUMBER AC- I !57 PAYEE . CUii&~ . . ' . ' . ~. AUDIT.O R 'S WARRANT REGIS.T. E. .R . SANT A BARBARA COUNTY FUND~~-'--~~~~~~~~DATE OCIClllllt 20. tl6 PURPOSE . . -.1 f , ' SYMBOL WARRANT ALLOWED FOR ., . 2 . 11.17 ,., . IOI . W s' 'I n.so 1'7.ff t.-.n REMARKS ;10 I I i I I I I I I I I ' Re of Za ic, at Lm. for Realignmt of P1oposed Path Mint Ln , 3rd Dii:i,t I I I I I October 20, 1969 No. 661, to establish a mobile home complex in the Carpinteria area; Attorney Antonio Romasanta appeared before the Board on behalf of the appellant in agreement with all the conditions set forth. There being no further 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 recommendation of the Planning Conmission to approve the request of Goux and Romasanta, Attorneys at Law, on behalf of Saxby, Maloney, Babcock, et al (Carpinteria Mobile Estates, 69-CP-22) for approval of a Conditional Use Permit, under the provisions of the T-Trailer Park Zone Combining Regulations (Section 4 of Article VI and Article XI of Ordinance No. 661), dated October 8, 1969, to establish and operate a 304-unit mobile home complex on property described as Assessor's Parcel Nos. 5-430-21 and 5-430-51, located on the northwest corner of Via Real and Cravens Lane, Carpinteria Valley be, and the same is hereby, confirmed, with 13 conditions listed in subject conditonal use permit. The Planning Commission approved the Landscaping Plan identified as ''P /C Exhibit No. 2, 10/8/69, 69-CP-22'' as its October 8, 1969 meeting. Att In the_Matter of Request of Christopher J. Zajic, Attorney at Law, for Realignment of Proposed Path of Mint Lane, Third Supervisorial District. of Subject communication was received by the Board and read by the Clerk. , Mr. Zajic appeared before the Board and referred to his letter which stated that his request is either to move the alignment south so that none of the six northern properties lose the 1,600 square feet of land that presently will be lost, or remove the curve from the road and angle a straight road slightly so the north properties will lose an absolute minimum of land, or move the curve east to the point where the 20-foot losses begin and set it at that point. It was further requested that a member of the Board visit the site to measure the ground and relate it to the drawings. Leland R. Steward, Road Conmissioner, appeared before the Board to show the location of the property, Lot 25, on the projection. The entire right of way has been dedicated except the cross hatched area. The Hope Church has dedicated property of about two-thirds of the total right of way to be dedicated for the entire road and this plan was a more than equitable assignment for land use to the church. Mr. Zajic said that two property owners did not get an actual notice from the Planning Department about this church coming in and had no opportunity to express their views. The first knowledge they had was when construction commenced. He pointed out that the present proposal would take the land from the property owners . simply to furnish the church with one parking space. 20 feet would come out of the bottom of each of 5 lots. He could not see why the brick wall as shown on the map should be so located. H. H. Divelbiss, Planning Director, appeared before the Board and stated that the proper ty owners have already given up 36 feet and would be asked to give another 20 feet. It is unusual because the road had to jog in such a manner because of an existing structure. Initially, they started out with 60 feet of right of way but this was changed because of standards. ' Mr. Steward said that if Mr. Zajic wants to use the road, the granting of under 500 square feet is not too big a burden to assess to that property. If he does not want to use it at a later date then it will be paid for. Req of 1'Ir s. Bl for Determinat from Co Counse on whether PRV Dist Class is ''E'' or ''R'' Dis under Aoning Oi.d l-1ith Refer to Resort Hote I October 20, 1969 Mr. Zajic said that when he is denied access to a certain piece of ground, he feels there is a threat involved. The church had to dedicate the land for a road to be put in to get into the church area. Mr. Zajic also said that in April, 1969, he called the Road and Planning Departments to find out the path of this road and he was told that it was not planned. Also, the wall was put in the wrong location and had to be moved back. It was suggested subject matter be continued until after the readvertised hearing before the Planning Cormnission to see what action is taken about the wall. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to November 10, 1969, and referred to the Planning Commission for discussion at its hearing to be held on November 5, 1969. ir In the Matter of Request of Mrs . Jean B. Blair for Determination from County n Counsel on whether PRV District Classification is an ''E'' or "R'' District under Zoning Ordinance with Reference to Resort Hotels . Mm. Jean B. Blair, Vice-President of Channel Property Owners Association, ce s appeared before the Board with regard to the establishment of PRV zoning by adoption of Ordinance No. 1914 and 1933 in which resort hotels was deleted. She mentioned letters on file before showing this was discriminatory, and the ordinance should be amended to put this in. Miss Susan Trescher, Deputy County Counsel, appeared before the Board to state that they have reviewed Ordinance No. 453 and agrees that it should be amended to conform with Ordinance No . 661 which defines ''E'' districts as all ''E'' districts and ''R'' districts as all ''R'' districts . It was not the intent that the PRV or DR have an ''R'' zone in the symbol. The amendment to Ordinance No. 453 would say that ''R'' districts are classified as all residential districts in order to carry out the original intent. Peter Bakewell of Montecito appeared before the Board to state that the intent was to avoid average type hotels in the area(resort hotels). He feels that was the intent of the Planning Connnission. Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Planning Conmission be, and it is hereby, authorize and directed to initiate a public hearing to be held on an amendment to Ordinance No. 453, to be drafted by the County Counsel's office, on the question of whether resort hotels will or will not be allowed in specific districts. In th~ Matter of Hearing on Appeal of Edward M. Smith from Planning Commission o Decision to Deny Conditional Hear on Appeal of Smith from Pla Comm Decision Deny Cond Exce Perndtting Dismantling of Autos at 1243 t Main St, SM Exception Permitting Dismantling of Automobiles at t 1243 West Main Street, Santa Maria (69-V-54)(West Main Motors). This being the date and time set for hearing on subject proposal; the Affidavit (69-V-54) (W M i rtf Publicat ion being on file with the Clerk; Motors) i I l I I The Planning Commission submitted a zoning report, dated October 8, 1969, showing the action taken unanimously to deny the request . ' Arguments presented in favor were that the dismantling operation will be small; and used to salvage parts for the applicant's own use. There will be no cutting, burning or double piling. A few parts would be sold. ' l I I I I I I I c I I I J I I I I I I October 20, 1969 I Arguments presented in opposition were that the proposed dismantling of automobiles will be located on property which is not deprived of privileges enjoyed by other property in the area under identical zoning. Also, approval would constitute a grant of special privileges inconsistent with the limitations upon other properties in the vicinity. A communication was received by the Board from the Santa Maria City Planning Commission, dated October 8, 1969, which attached a copy of a conununication sent to the County Planning Commission, from Attorney Richard P. Weldon, stating that Albina Caligari of 1265 West Main Street, Santa Maria protests the request which allow a junk yard as it would be detrimental to the property values and uses now existing in the area The City of Santa Maria Planning Conmission felt that the junk yard was not a use similar to the other uses in that area and/or zone and should not be permitted therefor Dennis Dallaston, Attorney at Law, appeared before the Board on behalf of the appellant, and pointed out the area in question from a map on the wall, the area being approximately 200 feet by 200 feet. This one-man operation is dealing principal! with selling used automobiles. Similar operations are undertaken by major businesses. Mr. Smith owns no heavy equipment. To avoid any complaints, he has offered to screen the area with an eight-foot wire fence. The proposed use does not appear to be inconsistent with some of the operations of adjoining businesses. To insure that the proposed use is adhered to, he requested the issuance of the permit for salvage operations with conditions of providing screening and limitation on number of vehicles contained in the small area, and no stacking of car bodies. He pointed out that this use in C-3 zone is somewhat different than that of a junk yard. Supervisor Tunnell stated that ordinarily this type of operation is one of the most difficult to locate, and he felt this would lead to all kinds of problems. The recommendation of the City of Santa Maria Planning Commission as well as the County Planning Department and Planning Commission must be considered. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the appeal of Edward and Anna M. Smith, owners of West Main Motors, from decision of the Planning Commission to deny request (69-V-54) for a Conditional Exception to permit a junk yard, the dismantling of automobiles in a C-3 District Classification under Article X, Section 4 of Ordinance No. 661, on property described as Assessor's Parcel Nos. 117-180-04 (portion) and -11, located on the west side of Blosser Road, 300 feet north of West Main Street (State Highway 166) and also on the north side of West Main Street, 300 feet west of Blosser Road, kno~'1n as 1243 West Main Street, Santa Maria be, and the same is hereby, denied, thereby reaffirming the action taken by tha Planning Commission on the decision to deny subject request. Hear on Appeal of 1askala (69-V- 5 ) In the Matter of Hearing on Appeal of Arthur J. Maskala (69-V-55) for or Pennit to Permit to Create 16,000 Square Foot instead of Required 20,000 Square Foot Parcel at ~reat 16,000 Sq FT nstead of Req 2658 Puesta Del Sol, Mission Canyon Area. 10,000 Sq Ft Pa eel it 2658 Puesta el, 1ission Canyon rea This being the date and time set for hearing on subject appeal; the Affidavit I of Publication being on file with the Clerk; l A zoning report was received by the Board from the Planning Commission, dated October 8, 1969, showing the action taken unanimously to deny the request on tie ' . October 20, 1969 basis that there are no special circumstances applicable to the property in question. Arguments presented in favor were that there are enough other smaller parcels in the area enjoying the privileges the applicant is seeking, to warrant favorable consideration. Disposal systems in the area do function properly; and new systems can be designed, engineered and constructed to function properly. Also, if the area within the driveway could be counted, the area of the parcel would be over 19,000 square feet. Arguments presented in opposition were that, based on a history of chronic failure of private sewage disposal systems in the area, the County Health Department is opposed to the reduction of parcel area unless served by public sewers. Staff assumes the nearest public sewer to be within the City of Santa Barbara, approximately 1,100 feet southwesterly of the property in question. Also, there is no practical way, at the present time, of serving the area with public sewers. A copy of a communication was received by the Board from Thomas L. and Margaret L. Kleveland, addressed to the Planning Commission, which was read by the Clerk. They urged rejection of the subject application for two reasons: (1) As residents and property owners in this immediate area for more than 25 years, they are aware of the serious and continuing sanitation problem. During each and every winter, withthe possible exceptions of the drought years of 1947 and 1948, those in the area have been visited by overflowing septic tanks and saturated drainage fields . If sanitation regulations had been strictly enforced, the majority of the homes in this area would have been ordered evacuated by health authorities. The addition of any new dwellings in the area naturally aggravates the problem, particularly in the age of greatly increased per capita water consumption, through automatic washing machines, dishwashers and garbage grinders. They feel that zoning requirements, especially as related to setbacks and minimum lot sizes, are minimum, not maximum requirements, and should be adhered to. In closing, they urged denial . A communication from Lee & Neal Company and a report from the appellant's engineer were received by the Board and read by the Clerk. H. H. Divelbiss, Planning Director, appeared to brief the Board on the location of the property from a screen transparency. Mr. Maskala, the appellant, appeared before the Board and said he would be willing to deed to the County the square footage of the driveway making the area of the parcel over 19,000 square feet if it could be created. With reference to the zoning report which indicated arguments presented in favor of the proposal, one item was left off which was that the majority of the neighbors in the immediate vicinity are in favor of this . The areas on the transparency in the "green" shaded area are those in favor and those in opposition are in the ''red'' area. Mr. Maskala referred to a list of 20 neighbors who had been contacted and sent in letters of approval to the Planning Commission. He had an engineer, Doral Neeley, do a test and according to County standards, the minimum requirement is to come up with a system for effluent of 5 times the amount of the tank in a 24-hour period, but his engineer's system is designed for 18 times displacement instead of 5. Doral Neeley, Registered Civil Engineer, practicing in Santa Barbara County as a soils engineer for Mr. Maskala, appeared before the Board and stated that theirs is a very large system. He suggested another condition which would be to put into the deed restrictions a clause that this type of system would have to be installed in the ! ! I I l I I I ! l ! I .I I I I I t i I l I I ! I I I I I I I l I I I I l ! I ' I \ October 20, 1969 , ' I event the lot had been sold to someone who might not be aware of the potent ~al problem. However, they do intend to build on this property. ' ~ ' Miss Susan Trescher, Deputy County Counsel, appeared to state that putting this into a chain of title effectively gives notice. ' with the land and is a benefit to the land. The question is whether it runs H. H. Divelbiss, Planning Director, stated that there are several nopconforming uses in the area of Puesta Del Sol. Mr. Maskala said that their particular land is completely level and they have not experienced any type of spillover. The Health Department officials were I out during the construction of the septic tank on the first house, and there was no problem Doral Neeley appeared to state that on this particular parcel, it :is his opinion that the sewage effluent from the proposed homesite can and will be effectivel distributed to the subsurface water strata within the parcel of the lot withno spillover even from extremely wet weather. This additional sewage system wo~ld not adversely affect the other 3 parcels shown on the map, or aggravate Mr. Kleveland's property. Had a lot split been involved only, a lot less of a system would have been warranted on the same lot. Mr . Neeley said there is a safety factor in their system of between three and four over and above what would normally be required. Donald Detwiler of the County Health Department appeared before the Board and stated that the Health Department's position at the Planning Commission meeting and before the Board today is that this portion of Mission Canyon along Puesta Del Sol has been a chronic area for sewage disposal system failure. Inmediately surroundi I Mr. Maskala's. property within the first 20 houses on either side of the road, there have been approximately 12 systems rebuilt throughout the years due to failure, etc., and perhaps too much occupancy, as there is the problem of jumbled zoning. They do not take the stand that it would be virtually impossible to install a septic tank leaching system on the proposed parcel but there is some doubt as to soil formations carrying through to this parcel south of his original house. He referred to Mr. Neeley's soil percolation test report and, based upon this material, it appears that a sewage disposal system could be installed on the south portion of this property Without guarantees, it was his opinion that it appears the conditions are favorable for its operation, but the Health Department's stand is as mentioned before about the 20 residences near Mr. Maskala's property which required septic tank systems to be rebuilt. The Department is also opposed to reduction of lot size through granting variances or changing of zones where there is a chronic history of sewage disposal problems. Mr. Neeley had noted that the soil structure where the percolation test was made is similar to thathe found on the northerly portion of Mr. Maskala's propert back in January when he had applied for a lot split. Mrs. Mark Bertlesen of 762 Mission Park Drive appeared before the Board to mention the small lots in the area, most of them being rentals. There are only two lots in between their property and Mr. Maskala's. The smaller lots make the area look crowded anl somewhat shabby. They have a septic tank on their property which contains 1,3 acres and they have a horse in pasture there. Mr. Maskala stated that there must be an exceptionally good soil condition on his property as from 1929 until 1962 they had no problems with the septic tank and from 1962 until the present time, they have had no problems except they had it pumped once in 1962 and once at the beginning of this year. Approv Minutes Oct 20, 1969 M October 20, 1969 Supervisor Clyde pointed out that consideration should be gi ven to the fact that this proper t y was one pi ece of propert y , and had 60,000 square feet. The zoning does permit thr ee houses on the pr opert y . He mentioned the special circums t ances involved about the location of the old house built many years ago . Upon motion of Supervisor Clyde, seconded by Supervisor Grant , and carried unanimously, it is ordered that the appeal of Arthur J. Maskala from denial by the . Planning Commission of request (69-V-55) for approval under Article X, Section 2(a} (4) and the 20-R-l District Classification of Or dinance No. 661 to permit creation of a parcel with a gross area of 16,000 square feet ins t ead of the required 20,000 square feet, portion of Assessor's Parcel No. 23-222-34, located north of Puesta Del Sol approximat e l y 750 feet westerly of Mission Canyon Road and known as 2658 Puesta Del Sol,. Mission Canyon Area be, and the same is hereby, gr anted. It is further ordered that subject matter be , and the same is hereby, referred to t~ County Counsel as to conditions for fili ng of a lot split and to add a condition that the deed be prepared by the County Counsel to go with the property to show the encumbrance, septic tank system before building permit i s issued. ATTEST: J. of etin g Upon motion th~_Bo a.E_d adjourned sine die. The foregoing Minut es ar~ _hereby approve~. I ' , County C airman, Boar of Supervisors Board of SuE~rv~sors of the Count! of Santa.Barbar!., f l . State of Californi! 2-Monday, October 27, 1969, at 9:30 o ~ ~lock, a,m, Present: Supervisors Geo~g~ _H. Clyde, Jo. e -J. ~llahan, Daniel _q_~ _ _Gr ant, Francis H . Beattie, and Curti~!unnell; and . ~. E. Lewis, Clerk. ~upervisor Bea~tie in the Chair I!! the Matter of Approving Minutes of October 20, 1969 Meeting. I Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and icarried unanimously, it is ordered that the reading of the minutes of the October 20, i1969 meeting be dispensed with and the minutes approved, as submitted. t Execu of Amend to Fire Hydrant A btw Goleta Co Water Dist & reemt Goleta In the Matter of Execution of Amendment to Fire Hydrant Agreement between the County Water District and Santa Barbara County Fire Protection District for SBCo Fire Prot Dist for Insta of 3 Add' l Fir Hydrants Each Tr 41];0, 955, Un Job No. 1255, Tr 11l l, 001, Jo c rnstallation of 3 Additional Fire Hydrants Each for Tract #10,955, Unit #1, J0b No. 1 1255 , or t 411, I and Tract #11,001, .Job No. 1288. No. 1288 13ft I l I October 27, 1969 Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, the fol l owing resolution was passed and adopted to authorize the execution of subject agreement: RESOLUTI-ON- N-O-. -69---56-9 (ORIGINAL IN PERMANENT FILE) A Proposed Aha donmt In the Matter of A Proposed Abandonment of Portion of Pine Avenue, a County of Portn of Pi e Ave,1 co Rd in Road in the ToWll of Goleta, Third Supervisorial District. (Resolution and Notice of Towri of Goleta 3rd loist (Res Intention to Abandon a Portion of County Highway) & No tice of In e11t11 to Abandon I rtn Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and of Co Hwy) / Filing Notice Completn 01 I of Trff ic Sign Vehicle Detect at I/S of Lomp Casmalia Rd & Vandenberg Rd Vandenberg Air Force Base, L;t Dist. / Execu of Chnge No. 3 to Contr witn Walker Co Co for Proj No 4028.1, Raised Pvmt Markers C Rte S 20, for Total Dec o.f $714.54 I Execu of Chng No. 4 to Contr Martli.n E. Roe, Inc. for Proj No. ;128.l for Cumbre Rd, for Inc pf $250.00 y carried unanimously, the following resolution was pas sed and adopted on the proposed abandonment, setting the day of Monday, November 24, 1969, at 2 P.M. as the hearing date of subject proposal, and with notice given by publication of resolution of intention in the Santa Barbara News-Press, once a week for two successive weeks: RESOLUTIO-N NO. 69-570 (ORIGINAL IN PERMANENT FILE) f In the Matter of Filing Notice of Completion for Installation of Traffic Signal st 11 Vehicle Detectors at Intersection of Lompoc-Casmalia Road and Vandenberg Road at rt c-Vandenberg Air Force Base, Fourth District. t Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Road Commissioner be, and he is hereby , authorized and directed to file a Notice of Completion for Installation of Traffic Signal Vehicle Detectors at the Intersection of Lompoc-Casmalia Road and Vandenberg Road, at Vandenberg Air Force Base, Fourth Supervisorial District. It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Notice of Completion in the office of the County Recorder, and to transmit conformed copies of said notice to the Road Commissioner following receipt of recorded data. Ord In the Matter of Execution of Change Order No. 3 to Contract with Walker t Coating Company for Project No. 4028.1, Raised Pavement Markers County Route S 20, f or Total Decrease of $714.54. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute subject Change Order No. 3 to contract with Walker Coating Company for Project No. 4028.1, Raised Pavement Markers County Route S 20, for total decrease of $714.54. rd ln the Matter of Execution of Change Order No. 4 to Contract with Martin E. Roe, .Ji t Inc. for Project No. 128. 1 for La C11mbre Road, for Increase of $ 250. 00. a Upon motion of Supervisor Tunnell , seconded by Supervisor Callahan, and carried unanimous l y , i t is ordered that the Chairman be, and he is hereby , authorized and directed to execute Change Order No. 4 to contract with Mar t in E. Roe, Inc. for Project No. 128.1 for La C11mbre Road, for an increase of $250.00 Approv Simmary of .1n of Approving S11annary of Proceedings of Santa Barbara County Traffic Proc~ed of SBC Traffic Eng Cot Engineering Committee Meeting of October 21, 1969. Meettl.ng of Oct 21, h.969 Res Autho Co Co to File Suits t Recover Moneys Owed Co for Car & Serv Rendered in SBCo Gen"' 1 ( 131 October 27, 1969 Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Sunmary of Proceedings of the Santa ' Barbara County Traffic Engineering Committee meeting of October 21, 1969 be, and the same is hereby, approved, as submitted by the Road Commissioner. It is further ordered that the Road Commissioner be, and he is hereby, authorized and directed to proceed with the preparation of the necessary documents on the actions approved as contained in said summary. nsel In the Matter of Resolution Authorizing the County Counsel to File Suits to Recover Moneys Owed the County for Care and Services Rendered in Santa Barbara County General Hospital. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO. 69-571 (ORIGINAL IN PERMANENT FDE) Res Autho Co Co1nsel In the Matter of Resolution Authorizing the County Counsel to Institute to Institut;e Necessary Proce dNecessary Proceedings in Municipal Court to Recover Monies Owed the County for in Muni Ct to Recover Monies Damages to Facilities at Santa Barbara County Bowl. Owed Co for Damages to Faci ities Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and at SB Co Bowl / carried unanimously, the following resolution was passed and adopted to file the necessary suits to recover $747.00 owed the County as a result of damages during presentation by Old Spanish Days in Santa Barbara, Inc. with Tower Productions Company for the ''Donovan'' Show on September 24, 1969: RESOLUIION NO. 69-572 (ORIGINAL IN PERMANENT FILE) Cancellatn of F op In the Matter of Cancellation of Proportionate Share of Taxes on Property Share of Taxes n Prop Acquired t Acquired by the State of California, Division of Highways. St of Calif, D of Hwys Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and j carried unanimously, the following Order was passed and adopted for cancellation of proportionate share of taxes on the 1969-70 secured roll for property conveyed to the State of California: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the State of Califurnia, Division of Highways, has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and ' WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be, and they are hereby, authorized and directed to cancel the following taxes on the 1969-70 Secured Roll, against the property described below: I I SB-154-30.2/32.3 Parcel 1997 I October 27, 1969 59-204-07 Code 2014 assessed to Marie Merrill - recorded 7-28-69 Cancel Land $1,850, Improvements $4,000, Real Property Cash Value $23,400. The foregoing Order entered in the Minutes of the Board of Supervisors this 27th day of October, 1969. Cor~ec to 1969 70 Sec~red Assess t Roll In the Matter of Corrections to the 1969-70 Secured Assessment Roll. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and l I I ' I I I I I I I ' I . carried unanimously, the following Order was passed and adopted for corrections to the 1969-70 secured assessment roll under Assembly Bill 1726 as well as Sections 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code: 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 1969-70 Secured Tax Assessment Roll, as provided by Sections 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code and Assembly Bill 1726; 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 1969-70 Secured Tax Assessment Roll, as set forth below: ' . i "' 1u ed-n of tn~ following assessments AD~ Homeowner' Exemption as provided by AB 1726: MUSCIO, Joseph L., 103-194-05 Code 80-032 BUTTNER, Thomas G/Alice T., 105-095-08 Code 80-003 SERNA, Robert F/Phyllis L., 107-031-09 Code 80-054 HIEB, Harold G/Joyce, 107-132-09 Code 80-044 HAYS, B H/Mary L., 107-191-01 Code 80-044 WILSON, William H/Sharon L., 109-061-25 Code 80-054 . NUNEZ, Tony M/Grace E., 111-192-09 Code 87-019 RANDALL, Reginald C et ux, 137-080-01 Code 52-002 LUIS, Anthony R/Albertina H., 137-332-12 Code 57-021 ' HERNANDEZ, Ralph H et ux, 141-180-31 Code .62-026 BOSTON I Geo~a w Jr/~chael A . 141-300-12 Code s2-009 r - I ' ' \. , I . , ' I ,. TO each of the following assessments ADD of $750, because of clerical error: 1 ' Homeowner'& Exemption MC LAUGHLIN John W et uxt 141-180-17 Code 62-026 MARKER, Thornton J et ux, 155-120-3? Code 59-074 MC NEIL, James F et ux, 103-151-03 Code 80-044 TO the assessment of Boyd, Joel et al, 131-140-52 Code 55-006 ADD Homeowner's Exemption of $150 1 because additional information shows claimant is el~gible. I TO the assessment of Dominguez, Joseph P et al, 145-150-19, Code 62-024, ADD Veteran's Exemption of $276, because of clerical error, full amount available was not allowed TO the assessment of Dominguez, Joseph P et al, 151-190-01, Code 62-007, ADD Veteran's Exemption of $51, becauae of clerical error, ful~ amount available waa not allowed. . . -. . . TO each of the following assessments listed in the 1969-70 Secured Roll, ADD Homeowner's Exemption of $750 because additional information presented indicates they qualify: MEDEL, Lucio et al (Albert R Medel) 1-293-08 Code 5-002 ALONZO, Louis 3-202-01 Code 5-002 COLSON, Mary C 3-314-05 Code 5-002 KRICK, Dennis L/Virginia L 3-291-29 Code 5-002 MILLETT, Richard E et WC 3-325-01 Code 5-002 IANE, Plevan F B 3-442-05 Code 5-002 (extension of filing time allows this exemption) TO each of the following assessments ADD Veteran's Exemption of $1,000, CANCEL Homeowner'& Exemption of $750, because additional information presented indicates they qualify for VEs . /. I .- CHUFAR, ' " l,.l " l ( , ' RANGEL, Frank J/Esther P 1-292-25 Code 5-002 Robert M 3-121-08 Code 5-002 ~-t I - ' ' I t I' I . . ' \ TO the assessment of Hilda J. Emerson, 53-221-22 Code 2-019, ADD Homeowner's Exemption of $750, because of clerical error. TO the assessment of Jesus Fernandez, 87-153-07 Code 1-000, ADD Veteran's Exemption of $1,000, because more information was needed to determine qualification. FROM the assessment of Hazel H. Hoff, 137-130-34 Code 52-002, STRIKE OFF Land $5,050 and Real Property Cash Value $20,200, because of clerical error - this property has been split into other parcels which are assessed on this roll \ I . ( , -. - . , ' - October 27, 1969 l The foregoing Order entered in the Minutes of the Board of Supervisors this 27th day of October, 1969. Correc to 1969- 0 Unsecured Asses mt Roll In the Matter of Corrections to the 1969-70 Unsecured Assessment Roll. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and l I l I I I ' I carried unanimously, the following Order was passed and adopted for corrections to the 1969-70 unsecured assessment roll under Sections 4831, 4831.S, 4832, 4834, 4985, and 4986 of the Revenue and Taxation Code: 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 1969-70 Unsecured Tax Assessment Roll, as provided by Sections 4831, 4831.5, 4832, 4834, 4835, 4985 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 1969-70 Unsecured Tax Assessment Roll, as set forth below: I :' . ' I ' . From the assessment of Wilhoit, Robert G., dba Wilhoit Paving Co., tax bill 57-022-11177, parcel 137-260-02-003, PARTIAL STRIKE OFF, personal property 6,230 assessed value, 24,940 cash value, taxes, all penalties and costs, leaving a balance of 640 assessed value, 2,570 cash value. Revised assessment due to additional information supplied by taxpayer regarding items of equipment sold prior to lien date, 1969 From the assessment of Gebhardt, Richard H. et al, dba Bo's, tax bill 66-011-11236, parcel 75-112-16-005, STRIKE OFF, personal property 2,250 assessed value, 9,000 cash value, inventory 50 assessed value, 200 cash value, inventory exemption 7, taxes, all penalties and costs. Clerical error. Erroneous assessee, assessment revised and rebilled to correct assessee, parcel 7 5-112-16-008. From the assessment of Martha!, William, tax bill 2-001-501, parcel CF 2026 AW 001, STRIKE OFF, personal property 1,120 assessed value, 4,500 cash value, taxes, all penalties and costs. Erroneous assessment. Not the owner of boat on lien date, 1969. From the assessment of O'Roark, James F., M.D., tax bill 2-001-10127, parcel 25-112-20-016, STRIKE OFF, personal property 1,320 asses~ed value, 5,310 cash value, taxes, all penalties and costs. Duplicate assessment - t&Xpayer's error. Included in tax bill 66-031-9698, , parcel 71-101-22-011. ' From the assessment of Plastic & Metal Specialties Co., tax bill 2-001-11060, parcel 51-213-17-003, STRIKE OFF, p~rsonal property 160 assessed value, 670 cash value, inventory 10 assessed value, 50 cash value, inventory exemption 1, taxes, all penalties and costs. Clerical error. Business was discontinued prior to lien ~ , 'date, 1969. - . . ta .~ From the assessment of Forsons Inc., dba Vallne Fashions, tax bill 2-014-11093, parcel 51-063-12-005, PARTIAL STRIKE OFF, personal property 20 assessed value, 60 cash value, inventory 720 assessed value, 2,880 cash value{ inventory exemption 108, taxes, ~11 penalties and costst leaving a ba ance of personal property 410 assessed .: ' value, 1,670 cash valuet inventory 3,120 assessed value, 12t500 cash valuet inventory exemption 468, total assessed value 3,062. Taxpayer' error. Revieed aa1ee1 nt due to additional information supplied by taxpayer. I I' ' I ' ' From th'e assessment of Ryczek, Marge B. et al, dba~Goleta Typing Service, tax bill 66-004-10617, parcel 71-021-39-004, PART:rAL STRIKE OFF, personal property 520 assessed value, 2,080 cash value, taxes, all penalties and costs, leaving a balance of 460 assessed value, 1,860 cash value. Revised assessment due to information supplied by taxpayer and from Auditor-appraiser's physical appraisal. From the assessment of Warner, George M., dba Mobile Home Maintenance Co., tax bill 66-011-11237, parcel 75-112-16-006, STRIKE OFF, personal property 100 assessed value, 430 cash value taxes, all penalties and costs. Clerical error. Out of business prior to lien date, 1969. From the assessment of Newman, John w., tax bill .72-003-10752, parcel 83-030-30-001, STRilE OFF, personal property 600 assessed value, 2,400 cash value, taxes, all penalties and costs. Clerical error. Assessment revised and rebilled using correct code 72-014- and parcel 93-100-06-001. From the assessment of K K 0 K Radio Station, tax bill 72-003- 10763, parcel 99-130-15-001, l?ARTIAL STRIKE OFF, improvements 1,650 assessed value, 6,600 cash value, taxes, all penalties and costs, leaving a balance of 1,250 assessed value, 5,000 cash value. Duplicate assessment. Included in Business Property Statement, parcel 99-130-15-003, tax bill 72-003-7646. From the assessment of Big Chief Drilling Co., tax bill 80-059- 10855, parcel 429-120-50-002, STRIKE OFF, personal property 37,500 assessed value, 150,000 cash value, taxes, all penalties and costs. Rig billed to incorrect assessee, and not assessable as licensed by State From the assessment of Miller, Victor J., tax bill 87-020-10863, parcel 127-290-01-001, PARTIAL STRIKE OFF, improvements 1,300 assessed value, 5,200 cash value, taxes, all penalties and costs, leaving a balance of 1,150 assessed value, 4,600 cash value, Clerical error. Improvements secured to real estate. \ ' I ' I ' I ' ' I 1, I ' I ' October 27, 1969 The foregoing Order entered in the Minutes of the Board of Supervisors this 27th day of October, 1969. tor, ol Rel~asing Dire Dept of Res & from Further Acctability fo Col]ec of Cert in Delfnquent Ace s In the Matter of Releasing Director, Department of Resources & Collections j I ! I I I I I I I I ' , I I I I I . . from Further Accountability for Collection of Certain Delinquent Accounts. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carrie unanimously, this Board hereby determines that the following amounts are too small to justify the cost of collection, or that the collection of such amounts is improbable for the reasons set forth in the verified applications of the Director, Department of Resources & Collections, and it is ordered that the Director be, and he is hereby, discharged from further accountability for the collection of the following amounts, in accordance with Section 25257 of the Welfare & Institutions Code: , . . , l SUPERv.ISORS Board of Supervisors Santa Barbara County Santa Barbara, California Gentlemen: Pursuant to the provisions of Section 25257 of the Government Code, the undersigned hereby certifies that the collection of the following accounts is impossible, and the undersigned requests thathe be discharged from further accountability for the collection of such accounts, as provided in said section. These accounts have been assigned to the Department of Resources and Collections by the Santa Barbara County General Hospital. Subsequent investigation and follow-up indicates the listed accounts to be uncollectible for reasons shown on the attadhed sheets and justify our recommendations. NAME Gilmore, Dolores Goebel, Berthold Gonzales, Teodora Green, Billie G. Griffin, Geraldine Grijalua, Raymond Guerrero, Jesus Gutierrez, Dan Hailey, Mary E. Haley, Charles Hall, Anita , Hallum, Earl Y Hamilton, Pete Hamlet, Miss Lorraine Hand, Joseph Harp, Ralph (I' ' ' :PATE 7-21-67 5-10-68 12-30-65 . 9-26-66 2-29-68 2-9-67 4-9-69 11-21-63 6-10-65 5-31-68 . 2-16-67 . 3-6-67 2-29-68 4-9-69 3-1-68 2-29-68 Harria, Freddie Lee Harris, William ~ . . 6-22-65 . 1 4-3-68 . .,. Hawk, Elmer R. Hawkins, Vern Headrick, Gerald C~ Heidel, Mrs. Wanda Herman, Mrs. Gertrude Hernandes, Jose Hernandez, Michael G . Hernandez, Rojalio Herrara, Arthur Hess, Gerald Hicks, Dalton Hirschmil ler, Ray Hogan, Horace L. Holmes, Mrs. Herbert Horton, Charles Hughes, Willie Hunt, Barney Inda, Domingo I . Irons, Jack F. Jackson, Bessie M. Jackson, George w. Jacobs, Clayton Jacobs, Mrs. Wm. Jarratt, Robert F. Jarvis, Edward A. Jenkins, Judy Jenner, Jerry T. Jennings, Richard Jjmimez, Jose _J.ohnson, Jessie 1-31-67 5-10-68 3-1-68 5-25-67 6-19-69 3-11-69 8-5-65 3-26-69 5-31-68 7-12-67 2-1-68 11-28-67 . 2-25-63 3-11-63 5-15-64 3-11-64 10-2-63 3-11-68 . 11-24-65 5-24-65 5-10-68 1-15-65 2-7-66 4-11-68 4-14-66 4-18-68 4-11-68 4-20-66 25-65 10-13-60 ' LIST 232 289 170 204 268 I 56 Amb. J 106 Amb . 6 115 311 217 218 268 106 Amb. 269 268 118 81 Amb. 215 289 269 65 Amb. 108 Amb. 103 Amb. 127 105 Aab. 311 228 259 248 1 1 43 55 1 270 164 107 I . 289 81 176 . ,. 279 . 187 280 279 189 ' ' 83 1 I ' . ' ' ' , AMOUNT 12.00 18.00 20.00 7.96 386.33 21.25 23.33 35.00 100.00 39.30 342.86 358.40 . 55.19 38.25 175.00 307.20 31.00 40.oo 305.28 185.26 62.50 38.00 40.00 46.00 412.80 32.00 274.25 . 61. 72 11.00 101.84 267.30 348.30 156.80 109.76 160.88 35.00 10.00 44.00 5.50 311.08 285.54 . 517.09 288.85 10.35 I 322.09 34.00 61.76 163.10 \ , Page 2 DATE LI ST .AMOUNT Johnson, Lorett a 2-1-68 259 $ 68.10 , Johnson, Robert A. 2- 1-68 259 13. 00 Jordan , Willie 12- 29-64 78 978 . 53 Jurgenson, Henry c. 11- 22- 66 206 10. 75 Jurus, Ellen M. 2- 18- 64 37 20. 91 Kaikas , George . 9- 11-68 85 Amb. 42. 00 Katchen, Alan s. 7- 12-67 228 11. 00 Kelton , Thomas 9- 23-64 66 93.45 Kewen , Randal 1 2-16-68 I 264 24. 70 Kienzie , Paul , 11-14- 6? 246 446. 36 Knox , John R. 4- 30- 68 284 40. 50 Kososki, St anley J. 6- 28-68 334 . - 386. 33 Koster, l'1rs. Connie 10-4-68 87 Amb. - 26 . 25 Krivulka , Steve 10- 5- 65 1!52 100. 00 Lagoy , Louis 3- 6-67 218 281 . 35 Lamberson , Jerry 10- 26- 66 204 Amb. 174. 96 Lambrix, Robert 9- 14-67 ' 242 6 .85 Lara, Gene 4-1-68 276 351 . 55 Larson, Robert 11-6-67 73 Amb. 34.00 Lashl ey, Norman , Jr. 3-4-68 270 258.80 Laurean , Secundio 3- 26-69 105 Amb. 21 .75 Lee , Cecil Earl 9-15- 67 70 Amb. 44. 50 Lee , E. Lawrence 5- 28-65 110 253.40 Lee , Sally 12- 20- 6? 254 14. 50 Leyva, Antonio 9-14-67 242 59. 50 Libsack , Mary Ann 5- 8- 68 288 -. 205. 96 Lino, Aurelio Jr. 3- 2-62 1 142.17 Littl e, William 12- 20- 66 211 408. 30 Lopez , Mi ke F. 9- 23-65 148 125. 55 Lopez , Porfil io c. 4-9-69 . 106 Amb. 23. 33 Lopez , Vincente 5-16- 68 k36 19. 95 Lovato , Lucille 5-7-65 104 294. 75 I Luera, Theodor e 9-14-65 142 1208. 27 Lyon , Wi lliam 4-4-67 220 160. 57 Maddox , Robert 6- 8-65 114 129. 4F Madri d, Mr . Serroyo 3- 27-69 105 Amb . . , 25. 50 Malorzo , Mark J . 4-15-69 107 Amb. 32. 25 Mankin , Gary 11-22- 66 , 206 141. 06 Manriquez, Juan N. 4- 9- 69 106 Amb. 24.00 Martinez, Enrique 3- 27- 69 . 105 Amb. 25. 65 l'lartinez , Xavier 11- 30- 67 , 251 26. 90 Nattfield, Vir gil c Jr. 12- 21- 67 255 298.45 Maxwell, William . 2- 16- 67 217 104.82 Mendoza , Joseph 1- 19-62 1 473. 58 Menne, Yonica 2- 23-68 266 187.41 Meyer, Lowell 9- 21-65 147 405. 28 Miller , David 3- 11-69 103 Amb. 37. 00 Miller, Mary Ann 5- 15-68 , 294 299. 76 :t-Iillington, Robert 4- 14- 66 187 531 .44 Modkins , James 11- 22- 66 . 206 201 . 22 Moor e, Helen 5- 1-68 284 8 . 75 Moore , Henry B. 12- 3-65 167 836. 03 Morris , Keith 11-3-67 72 Amb'. 33.00 Morrish , Robert 6- 18-68 324 110. 38 Murray, Le Roy 2- 16-67 217 83.84 Murray, Robert W. 6-17-68 322 165. 57 Murrill o , Carlos 9- 11-68 85 Amb. 26. 25 Myatt , Robert , 4-1-68 276 304. 30 Myer s , Paul 5- 8-68 288 119. 06 Mc Carthy, Mrs . Jean 1-30-69 96 Amb. 46.40 . Mc Caslin, Her bert L. - 10-4-68 87 33.00 Mc Cryst al, Thomas 3- 27-69 105 Amb. 56.00 Mc Gurk, Michael J. 4-15-69 107 Amb. 2C .S6 Mc Queen, Mrs. Nelda F. . 1~30-69 98 Amb. 29. 25 117,881.28 I Execu of Releas All Co Claims f Damages to Co Prop Result fro Vehic Accdnt, in amt of $4l.B ' Execu of Releas All Co Claims Damages to Co Prop Result f,o Vehic Accdnt , i amt of $17.89. I October 27, 1969 of In the Matter of Execution of Release of All County Claims for Damages to County Property Resulting from Vehicular Accident, in the Amount of $46.88. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, 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 for damages to County property resulting from a vehicular accident, as follows: John Ervin Baney and The Travelers Insurance Company, in the amount of $46.88 due to vehicular accident on September 20, 1969. 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. of In the Matter of Execution of Release of All County Claims for Damages to r County Property Resulting from Vehicular Accident, in the Amount of $17 . 89. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, 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 for damages to County property resulting from a vehicular accident, as follows: Glenn David Gore & Government Employees Insurance Company, in the amount of $17.89, due to vehicular accident on September 16, 1969. 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. . . . Recommend of As ~ t Co In the Matter of Reconnnendation of Assistant County Surveyor for Approval of Surveyor for Af 1ov of Req by Jens -Request by Jensen-Thompson Associates, Inc. for One-Year Time Extension on Monument Thompson Assoc, Tac., for 1-Yr Time Bond for Tract #10,771. Extnsn on Monu Bond for Tr f l ,771 Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and I carried unanimously, it is ordered that the request of Jensen-Thompson Associates, Inc. for a one-year time extension on monument bond for Tract #10,771, located south of Hollister Avenue and west of San Marcos Lane, Third Supervisorial District be, and the same is hereby, approved, as reconnnended by the Assistant County Surveyor. Recoumend of C In the Matter of Recoumendation of County Landscape Architect for Release of Landscp Arch f Release of Lan Landscaping Bond for Farm & County Shopping Center in Solvang, on Highway 154 Easterly scapi ng Bond ft Farm & Co Shop of Buellton. Center in Solv g, on Hwy 154, E Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and of Buellton ./ I carried unanimously, it is ordered that the following landscaping bond placed for the Farm & County Shopping Cent~r in Solvang, located on Highway 154 easterly of B;uellton be, and the same is hereby, released as to all future acts and conditions, as reconnnended by the County Landscape Architect: Fireman's Fund Insurance Company, as Surety, Santa Ynez Investment Company, P. o. Box 527, Solvang, California, as Principal, for Bond No. C-7 051 977, dated May 14, 1964, in the amount of $8,500.00. ' Recommend of C Landscape Arch for Placemt of $5,160 Landscp Bond & Cash De of $150 for Mn of lO St Trees Motel 6, 333 M Rd, Buellton, Sambo ' s Rest, MeM~rray Rd, Bue~lton. / I I I I I I I . I I l Req 'to Close Embarcadero De Mar btw Pardal & Madrid St in 3rd .Dist for UCSB Homecomin Wee! St Dance Nov 12, 1969 I i l J October 27, 1969 ' In the Matter of Recommendation of County Landscape Architect for Pl acement ~ - of $5 , 160 Landscaping Bond and Cash Deposi t of $J.50 for :t-Iaintenance of 10 Street Trees for Motel Six, 333 McMurray Road, Buellton, and Sambo's Res t aurant, 321 McMurray ena11ce foRoad , Buellton. urray 21 carried Upon motion of Supervi sor Tunnel l, seconded by Supervisor Callahan, 4nd unanimously , i t is ordered that a bond, in the amount of $5,160 to secure performance of landscaping be placed with the County Clerk, and a cash deposit of I $150.00 for Motel Six, Buellton. The the maintenance of 10 street trees with the County Road Department for 333 McMurray Road, Buellton, and Sambo's Restaurant, 321 McMurray Road, bond should contain wording similar to the following: ''In consideration of approval by the County Planning Director of a precise plan of development for the Sambo Restaurant and Motel Six in Buellton, as required by the County Zoning Ordinance o I 661 for a facility at Buellton, California, being a portion of Assessor's parcel No 137-18-26, 32, 40, 41 and 45, the Motel Six owners hereby agree to install landscaping within one year from date of issuance of building permit for the motel and restaurant facility, and in accordance with the approved landscaping plan dated October 15, 196~ on file with the County Landscape Architect.'' . In the Matter of Request to Close Embarcadero Del Mar between Pardall and Madrid Streets in Isla Vista, Third Supervisorial District, for U.C.S.B. Homecoming IV, Week Street Dance on November 2, 1969. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the request to close Embarcadero Del Mar between Pardall and Madrid Streets in Isla Vista, Third Supervisorial District, from 2 P.M. to 6 P.M. on Sunday, November 2, 1969, for the opening event for u.c.s .B. Homecoming Week, a street dance be, and the same is hereby, approved, and referred to the Road Coumissioner. Claim Against o by In the Mat~~ of Claim Against the County by Leon Perlsweig, Attorney, for Perlsweig, Att for HilJlself & behalf of All n Himself and in behalf of All Others Similarly Situated, and David Darr, Attorney, for Others Similar y Alleged Situated, & Da r, Illegal Payment of Library Fee. Att, for Alleg d Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and Illegal Pymt o Library Fee. I .I l Notifica from Dept of Pub He of Co Health Dept ' s 314 (d) Allocation Pro for FY 1969-70 carried unanimously, it is ordered that the above-entitled claim be, and the same is hereby, referred to the County Counsel for re-referral to the County's insurance carrie t In the Matter of Notification from State Department of Public Health of County 1th Health Department's 314 (d) Allocation Proposals for Fiscal Year 1969- 70. osals Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and ' J carried unanimously, it is ordered that the above-notification be, and the same is hereby, referred to the County Health Department. I Notice of Inte of St Div of to R,elinquish Hwy R/W, 05- SB 246-J.2.5- 16.5, Rel.f Req. No. Superseded St & CollaterDl Facif ities / I I I t tn In the MatXer of Notice of Intention of State Division of Highways to ys Relinquish Highway Right of Way, 05-SB-246-12 . 5-16. 5 , Rel. Req. No. 2327, Superseded State Highway and Collateral Facilities. 327, u~y Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above-entitled Notice of Intention be, and the same is hereby, referred to the Road Commissioner. October 27, 1969 Approval of Rid rs to Oil Drill.; g In the Matter of Approval of Riders to Oil Drilling Bonds. Bonds I Publication of Pursuant to the request of David K. Bickmore, County Petroleum Engineer, and in accordance with the provisions contained in Ordinance No. 1927; Upon motion of Supervisor Ttmnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following riders to oil drilling bonds be, and the same are hereby, approved: / Hartford Accident & Indemnity Co . , No. N-3908732, L. L. Kirchhof, covering all wells, rider to blanket bond, effective 9-11-69, increase in liability from $10,000 to $25,000. / Argonaut Insurance Company, No. P55133, Getty Oil Co., covering well ''G.W .P. ff58A-12, '' County Permit 3400, Rider #34, effective 10-8-69 . 1 Fidelity & Deposit Co . of Maryland - No. 42 56 614, Signal Oil & Gas Company, covering ''all wells'' , rider to blanket bond, effective October 25, 1968. ; American Employers' Insurance Company - No. SY 319031, Occidental Petroleum Corporation, covering well ''Chamberlin ffl, County Permit 3401. Certificate of Insurance Mission Equities Insurance Group, (Employers' Surplus Lines Insurance Company) E 513920. Ords Nos. 202l, 2025, In the Matter of Publication of Ordinances Nos. 2024, 2025, 2031, and 2032. 2031 & 2032 ./ Reports and Communications I It appearing from the Affidavits of Publication of the Principal Clerks of the Santa Barbara News-Press and the Santa Maria Times that Ordinances Nos. 2024, 2025, 2031 and 2032 have been published in the manner and form required by law; Upon motion, duly seconded, and carried tmanimously, it is determined that said Ordinances Nos. 2024, 2025, 2031 and 2032 have been published in the manner and form required by law. ----- In the Matter of Reports and Communications. The following reports and communications were received by the Board and ordered placed on file: ~ 1) Sutter County Board of Supervisors - Resolution supporting Amador County in request for review of State assessing practices relative to State assessed property. / 2) Madera County Board of Supervisors - Resolution opposing further restrictions on people's use of Open Space Lands. / 3) State Board of Equalization - Statement of Local Tax Distribution, Retail Sales, August 7, 1969 to November 6, 1969 - $47,500.00. / 4) State Dept. of Public Health - Report of Inspection t ' r t j I ' and Consultation Visits for Licensing & Certification, S. B. General Hospital, September 26, 1969. ' 'l l' I I ,( \, I . CotmI\~nica from Comm for Info ! I I I l I l I Approv Req for Waiver of Phys 0 October 27, 1969 Plan nly In the Matter of Conmunications from Planning Commission for Information Only. The following communications from the Planning Commission for information only were received by the Board and ordered placed on file: 1 1) Granted request of Macco Corp. (69-CP-62) for Conditional Use Permit to allow construction and use of observation tower & museum (adjacent to Gaviota Village development) on property 600 ft. north of Hwy 101, 3/4 mile east of Gaviota Beach Park, Gaviota. /2) Approved, for period not to exceed ninety days, the request of Leslie A. Robinson (69-CP-63) for Conditional Use Permit to allow use of trailer during construction of dwelling at 680 Shaw Street, Los Alamos. / 3) Denied request of J. H. Hedrick Company (69-RZ-44) 14) to initiate an Ordinance rezoning from the CH to the CH and DR-30 on property located on the northwest corner of Calle Real and Kellogg Avenue, Goleta Denied request of James B. North III (69-V-63) for Conditional Exception to permit attached garage to be 30 ft. from centerline of road at 2973 Glen Albyn Drive, Mission Canyon Heights. ' ' ' / In the Matte!:_ of Approving Request for Waiver of Physical Requirements for Reqmts for Prospective Employee, Right of Way Department. Prospect Emplo}ee , R/W Dept / Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and I I ' carried unanimously, it is ordered that the request for a waiver of the physical requirements for the following prospective employee be, and the same is hereby approved, as recommended by Dr. David Caldwell: Right of Way Department - Willia J. Zuls, Associate Right of Way Agent . In the Matter_ of Request of Flood Control Department for Budget Deviation to Purchase Tape Recorder. Req of Fld Con rl Dept for Budge Deviation to Purchase Tape Recorder / Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried I I I Approv Req of Recorder for Deviation from Budgeted Capit Outlay to Pure Film Splicer j unanimously, it is ordered that subject request be removed from the agenda and placed on the agenda for the Board of Directors of the Santa Barbara County Flood Control & Water Conservation District. 0 In the ~ttei;: of Approved Request of County Recorder for Deviation from Budgeted Capital Outlay to Purchase Film Splicer. 1 ase Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the request of the County Recorder for a deviation from budgeted capital outlay Account 130 C 1 to purchase a film splicer at an approximate cost of $700.00 be, and the same is hereby, approved, as recommended by the Administrative Officer. \ Appeal of Trnat w from Plan CoxrllllS October 27, 1969 /~/ In the Matt~r of Appeal of Elbert W. Trantow f rom Planning Commission Decision Decision to Den to Deny Request (69-RZ-50) to Adopt Ordinance Amending Article IV of Ordinance No. 661 Req (69-RZ-50) o Adopt Ord Amend to Rezone Property Generally Located on North Side of U. S. Highway 101, Approximately Art IV of Ord N 661 to Rez Prop 200 Feet West of Calavaras Avenue, Goleta Valley from 6-R-1-0 to 7-R-3 District Generally locat d on N Side of US Classification. Hwy 101, Approx 200 Feet W of Calavaras Ave, Goleta Vall fro 6-R-1-0 to 7-"Q_ Dist Class I Notice A report was received from the Planning Connnission indicating the action . taken at the October 15, 1969 meeting when the request was denied on the basis that the requested zoning will not provide for controlled development; and will allow considerably greater density than provided for by existing zoning and the general plan. A written appeal was received by the Board from John C. Harlan and E. W. Trantow together with a draft in the amount of $60.00 as the required filing fee for the appeal, to be deposited to t~ General Fund. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Monday, November 24, 1969, at 2 o'clock, p.m. be, and the same is hereby, set as the date and time for a hearing on the appeal of John C. Harlan and E. W. Trantow from decision of the Planning Commission to deny the request of Elbert W. Trantow, et al (69-RZ-50) to adopt an ordinance amending Article IV of Ordinance No. 661 to rezone property described as Assessor's Parcel Nos. 77-141-25 through and including -48 , generally located on the north side of U. s. Highway 101, approximately 200 feet west of Calavaras Avenue, Goleta Valley, from the 6-R-1-0, Single Family Residential (permits one family residences on minimum lots of 6,000 square feet) and with the ''O'' - Oil Drilling Combining Regulations to the 7-R-3, Multiple Dwelling District (permits lot areas as specified in the R-4 District) or such other multiple dwelling district classification as deemed appropriate; said denial being on the basis that the requested zoning will not provide for controlled development, and will allow considerably greater density than provided for by existing zoning and the general plan. It is further ordered that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Appeal of Elbert W. Trantow from Planning ColIIIlission Decision to Deny Request (69-RZ-50) to Adopt Ordinance Amending Article IV of Ordinance No. 661 to Rezone Property Generally Located on North Side of U. S. Highway 101, Approximately 200 Feet West of Calavaras Avenue, Goleta Valley, from 6-R-1-0 to 7-R-3 District Classification. J NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Monday, November 24, 1969 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 John C. Harlan and E. W. Trantow from decision of the Planning Commission to deny the request of Elbert W. Trantow, et al (69-RZ-50) to adopt an ordinance amending Article IV of Ordinance No. 661 to rezone property described as Assessor's Parcel Nos. 77-141-25 through and including -48, generally located on the north side of u. s. Highway 101, approximately 200 feet west of Calavaras Avenue, Goleta Valley, from the 6-R-1-0, Single Family Residential (permits one family residences on minimum lots of 6,000 square feet) and with the ''O'' - Oil Drilling Combining Regulations to the 7-R-3, Multiple Dwelling District (permits lot areas as specified in the R-4 District) or such other multiple ' I I I I I ' I i I I I Execu of Contr SBCo & Dr. Lee to Perf onn Se as P.sychol in Co Mentl Healt Serv Dept for 1-Yr Period at Sa] ary of $1P., Per Year I ! t i October 27, 1969 dwelling district classification as deemed appropriate; said denial being on the basis that the requested zoning will not provide for controlled development, and will allow considerably greater density than provided for by existing zoning and the general plan. WITNESS my hand and seal this 27th day of October, 1969. J. E. LEWIS (SEAL) J. E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors It is further ordered that subject matter be, and the same is hereby, referred to the Planning Coumission for submission of a report on what alternate zoning would be favorable for more appropriate use of the property. John Harlan, one of the appellants, appeared before the Board to state that they would accept R-2 zoning which would allow duplexes. btw In the Matter of Execution of Contract between the County of Santa Barbara and Dr. Stephen D. Lee, Ph.D. to Perform Services as Psychologist in County Mental Health Services Department for One Year Period at Salary of $18,500.00 Per Year. co Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted authorizing the execution of subject contract: -RESOLUI'ION- -NO. 69-573 (ORIGINAL IN PERMANENT FILE) In th-e- M--atter of Execution of Contract between the County of Santa Barbara and Dr. David A. Stewart, Ph.D. to Perform Services as Psychologist in County Mental Health Execu of Contr ct between SBCo & Dr. Stewart to Perform Serv a Psychol in Co Mentl Health Services Department on Part-Time Basis for One-Year Period at Salary of $10,000.00. Serv Dept on P /Time Bas i.s f 1-Yr. Period at Salary of 10,0 I I Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and r carried unanimously, the following resolution was passed and adopted authorizing the o. execution of subject contract: RESOLUI'ION N0._99-574 (ORIGINAL IN PERMANENT FILE) Execu of Contr btw SBCo. & Dr . Gibl In the Matter of Execution of Contract between the County of Santa Barbara and to Perform Se as Psychia at SBCo Genl Hosp for 1- Yr Perie at Salary of $29 , 500 / I I Execu of Contr SBco & Dr . Joh to Pf?rform Se as Psychia at SBCo Genl Hosp for l-Yr Perio at Salary of $ I Dr. Robert M. Gibb~, M.D. to Perform Services as Psychiatrist at Santa Barbara County General Hospital for One-Year Period at Salary of $29,500.00. Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted; authorizing the execution of said contract: RESOLUI-'ION N-O.- -69-57-5 (ORIGINAL IN PERMANENT FILE) btw In the Matter of Execution of Contract between the County of Santa Barbara and en Dr. William R. Johnson, M. D. to Perform Services as Psychiatrist at Santa Barbara County General Hospital for One-Year Period at Salary of $29,500.00. 9,500 Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted, authorizing the execution of said contract: RESOLUI'ION NO. 69-576 (ORIGINAL IN PERMANENT FILE) Al low of Positn Disallow of Pos & Fix of Gompen for Mo Salard Positns (Eff Nev 1, 1969, Var Depts) I October 27, 1969 , In the Matter of Allowance of Positions, Disallowance of Positions, and tns, Fixing of Compensation for Monthly Salaried Positions. (Effective November 1, 1969, Various Departments) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESQLU!J ON N.Q 69-571 (ORIGINAL IN PERMANENI FILE) Plan Comm Reco& end In the)fs_t~es of Planning Conmission Reconnnendation to Approve Request of Arthu t o Approve Req f ?-Iaskala (69-RN- ) J. Maskala (69-RN- 7) to Name Private Road ''Rosarita Lane'' at 2656 Puesta Del Sol Road, to Name Private Rd ''Rosarita I~n ' M1ssion Canyon. at 2656 Puesta Del Sol Rd, Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried Mission Canyon / unanimously, it is ordered that the reconnnendation of the Planning Connnission to Res Defining Le of Work Wk for Certain Employe (Fire Dept) I approve the request of Arthur J. Maskala (69-RN-7) to name private road ''Rosarita Lane'' known as Assessor's Parcel No. 23-261-08 generally located on the north side of Puesta Del Sol Road, 600 feet west of Las Encinas Road, known as 2656 Puesta Del Sol Road, Mission Canyon be, and the same i s hereby, confirmed, and referred to the Assistant County Surveyor. gth In the Matter of Resolution Defining Length of Work Week for Certain sEmployees. (Fire Department) A written reconnnendation was received by the Board from R. D. Johnson, Administrative Officer, for adoption of the resol ution reducing the work week from 101 hours down to 84 hours for those positions in the Fire Department, effective November 3, 1969, which has the concurrence of the County Fire Chief. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted to reduce the hours of the work week for certain personnel of the County Fire Department from 101 to 84 hours: RESOLUIION;;.;;N;=0---69__ - 2]~ (ORIGINAL IN PERMANENT FU,E) Reconmend Find' gs, Conclusions & In the Matte. of Reconnnended Findings, Conclusions and Decisions from Robert Decisions from M. Stone, Attorney at Law, as Hearing Officer on the Appeal of Robert s. Smith, former Stone, Att at \, as Hearing Offc County Personnel Officer, upon Termination. on Appeal of Smith, former Co Personnel 0 -er , Robert M. Stone, Attorney at Law, and Hearing Officer appointed by the Board upon Terminati of Supervisors on .lune 24, 1969 in connection with the appeal of Robert S. Smith ~ . ' regarding termination as County Personnel Officer, submitted his recommended findings, conclusions, and decision. Pursuant to Government Code Section 27722, the Board of Supervisors may adopt his reconnnendations or, following a review of the record' , rej ect them and enter the Board's own findings, conclusions, and decision. Public hearings were held on June 27, July 29, August 14, 15 and 27, 1969, and a reporter's transcript has been prepared of all proceedings except for the hearing of July 29, at which time only legal matters were discussed. George P. Kading, County Counsel, appeared before the Board after having supplied the Board with the transcript which was sent to him by Hearing Officer St one, which includes all of the exhibits, reconnnended findings and decision of Mr. Stone. It was noted that Mr. Stone's decision is composed of two parts: (1) Findings of fact and conclusions of l aw; and (2) Reconnnended disciplinary action against Robert s. Smith. I t i I I I t : l I \ I I Award Bid for of ~ew Channel Proqectn at Sa Jos~ Crk Brdg, Patterson Ave, 3rd Dist l f ! I l I I l / October 27, 1969 I Mr. Kading stated that, under the applicable law, the Board may adopt Mr. Stone's reconnnendations in whole, in part, or none after the review of the entire ' record, or the Board may enter its own findings, conclusions, and decision. i Mr. Kading cautioned the Board members to make no statements regarding the disposition of this case until all Board members have reviewed the record. F' ollowing full review of the record, the County Counsel will ask for an executive session in order to discuss the Board members' conclusions and prepare the necessary doeuments consistent with the Board's conclusions Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to Monday, November 24, 1969, to allow ample time for each member of the Board of ~ Supervisors to review the record. onstr In the M.att~r of Awarding Bid for Construction of New Channel Protection at ' San Jose Creek Bridge, Patterson Avenue, Third Supervisorial District. ' The following bids were opened by the Clerk of the Board at a meeting held on October 23, 1969; the Affidavit of Publication being on file with the Clerk, and representatives of the following departments were present: Administrative Officer, County Counsel, Road Connnissioner, and J. E. Lewis, Clerk: C. and J. Lambert, Inc. Santa Barbara, California Martin E. Roe Santa Barbara, California The engineer's estimate was $26,785.00. '$19, 765.50 $22,859.50 Following referral to the County Counsel and Road Connnissioner, the Road Connnissioner submitted a report and written reconnnendation to award the contract to C. & J. Lambert, 110 South Salsipuedes, Santa Barbara, California, the low bidder. It appearing that the bid of c. & J. Lambert 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 C. & J. Lambert of Santa Barbara, in the amount of $19,765.50 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 fur ther ordered that the Chairman and Clerk be, and they are hereby , authorized and directed to execute said contract when prepared. Direct Co Audi or In the Matter of Directing County Auditor to Draw Warrant, in the Amount of to D~aw War r ."3n in amt o[ $250 $2, 500 .00 from Santa Barbara Royal Presidio Trust Fund for Excavation and Preservation from SB Royal Presidio 'Irt1st of Certain Portions of Santa Barbara Royal Presidio. Fund for EJrcav & Preserv of Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and ca~ried Certain Portns of of SB Royal unanimously, it is ordered that the County Auditor be, and he is hereby, authorized PrestLdio I / and directed to draw a warrant, in the amount of $2,500.00, from the Santa Barbara f I I l l Royal Pres idi o Trust Fund payable to Reuben J. Irvin as Treasurer of the Santa Barbara Trust for Historical Preservation, Santa Barbara National Bank, Box JJ, Santa Barbara , California, for the purpose of excavation and preservation of certain portions of the Santa Barbara Royal Presidio. Subject request submitted by Supervisor Grant i s being made pursuant to October 27, 1969 Section IV of the Joint Powers Agreement between the County of Santa Barbara and the City of Santa Barbara which was entered into on June 26 , 1967. The County Counsel has declared that the expenditure of funds for this purpose is in keeping with the intent of subject agreement. Autho Charmn & Jn _the Mat.ter of Authorizing Chairman and Clerk to Execute Grant of Easement & Clerk to Exec Grant of Easemt from the County of Santa Barbara to Southern California Edison Company in Connection from SRCo to So Calif Edison Co with Lease with Mr. Dick May for Riding Stable Operation on Old County Dump, Folio in Connec with Lease with May No. 524. for Riding Stab Operation on 01 Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried Co Dump, Fol:o No. 524 / unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, Autho Chairmn Clerk to Execu License Agreemt btw SBCo & So Calif Edison Co Relative to Co Lease with May to Operate Riding Stables Old Co DumpPro , Folio No. 524 I Reappointn1t of to SB Soil Cons Dist i11 Lieu o Election for 4-Yr Terms Commencing Nov 28, 1969 1 Communication~ I authorized and directed to execute a Grant of Easement from the County of Santa Barbara to Southern California Edison Company to cover existing facilities from El Sueno Road, extending into the property approxjmately 415 feet in connection with the recently executed lease between the County (Park Department) and Mr. Dick May for the operation of riding stables on the Old County Dump property, Folio No. 524. In the Matter of Authorizing Chairman and Clerk to Execute License Agreement between the County of Santa Barbara and Southern California Edison Company Relative to County Lease with Mr. Dick May to Operate Riding Stables on Old County Dump Property, Folio No. 524. n Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a L~cense Agreement between the County of Santa Barbara and Southern California Edison Company relative to the recently executed County lease with Mr. Dick May to operate a riding stables on the Old County Dump property, Folio No . 524, as Mr. May has entered into a separate contract with the Edison Company which requires his payment for installation of electrical line to serve his facilities, and payment for their removal if no longer required. ir In the Mattei:. of Reappointment of Directors to Santa Barbara Soil Conservation rv District in Lieu of Election for Four-Year Terms Commencing November 28, 1969. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following persons be, and they are hereby, reappoint d as Directors of the Santa Barbara Soil Conservation District in lieu of election, pursuant to the Uniform District Election Law fixing Tuesday, November 4, 1969 for the election of members to the governing bodies of said district, and pursuant to Section 23520 of the Election Code wherein the Secretary of said governing body has filed certificate setting forth facts required for the appointment, in lieu of election, of those nominated as directors of said governing body for four-year terms commencing November 28, 1969: Ali Mauracher Gordon Mccloskey In the Matter of Communications . I I ' The following communications were received by the Board and ordered placed on file: W. J. Leen, Chief, Construction Division, U. S. Army Corps of Engineers - public hearing on oil drilling, Santa Barbara Channel . I I I I r l I I Pet~tion from owners Located Adjacent to Mi Town Developmt Co ' s Scandia Vill:age in Sol Req4est Invest of qertain Con which are Caus for Concern I I I Req for Approp CanQellation o Revision of Fu l I l I I I Communication on Final Stand in 1968-69 Cal Co Employee Safety Contest / I October 27, 1969 / State Water Resources Control Board - in appreciation for hospitality extended during recent conference. 1 Assemblyman Stuart C. Hall - notice of public hearing for consideration of 1971 reapportionment of legislative and congressional seats on Friday, November 7, 1969. ome- In the Matter of Petition from Homeowners Located Adjacent to Mid-Town Develop- ment Company's Scandia Village in Solvang Requesting Investigation of Certain Condition which are Causes for Concern. ang gation Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried i .trs s unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Public Works Director for report and recommendation. l , In the Matter of Requests for Appropriation, Cancellation or Revision of dsFunds Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, 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: County Recorder - Transfer from Account 130 B 14, $700 to Account 130 C 1, General Fund, to buy film splicer . Board of Supervisors - Fixed Assets - Transfer as follows, Capital Outlay Fund, to distribute money in proper accounts for projects budgeted: From Account 52 C Account 52 C3 To Account 52 C 1 Account 52 C 2 $2,491,470 .29 7,390.00 $ 17,500.00 2,481,360.29 rom CSAC In the Matter of Communication from CSAC on Final Standings in 1968-69 ngs f California County Employee Safety Contest. Subject communication was received by the Board and r ead by the Clerk. Zack L. Stringer, General Manager of the Santa Barbara County Employees Association, appeared before the Board suggesting that a safety committee make appropriate recommendations and have an awards program with the Board possibly sponsoring a six-months' program. Richard Temple (Colonel , Ret 'd), appeared before the Board on behalf of the Santa Barbara County Taxpayers Association, stating there is need for a certain type of employee contest on awards in general, for better ways of doing things. His Association will be submitting reconnnendations on this to the Board next month. Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Administrative Officer and Safety and Transportation Officer. Approval of Re of In th~ _ Matter of Approval of Request of Lompoc Sports Car Club for Permission Lomp c Sports ar Club for Permi s to Use Bodger Hill Road on November 8 and 9, 1969 for Sports Car Event. to Use Bod~er ill Rd on Nov o & . , 1969 for Sports Car Event October 27, 1969 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Lompoc Sports Car Club for permission to use Bodger Hill Road on November 8 and 9, 1969 for a sports car event be, and the same is hereby approved, and referred to County Counsel and the Road Counnissioner. The required Certificate of Insurance covering liability has been placed on file with the Clerk. Notificatn fro St In the Matter of Notification from State Department of California Highway Dept of Calif y Patrol of Term Patrol of Termination of Contract with the County to Provide School Crossing Guard of Contr with C to Provide Scho)lService on June 30, 1970. Crossing Guard Service on J 1 une 30, Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried 1970 . unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Admjnistrative Officer and Road Comnissioner. Approv of Req St In the__Ma~ter of Approval of Request of State Department of Employment for Dept of Emplovnn for Extensn of Leas Extension of Lease with the County and the Farm Labor Service in Santa Maria Covering with Co & Farm Labor Serv in Office Space in County Services Building, Cuyama, from October 31, 1969 to January 1, S~l Covering Off Space in C Serv Bldg, Cuy from Oct 31, 1 to Jan 1, 1970 I I Allowance of Claj.ms J I 1970. , 9 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the State Department of Employment for extension of a free lease with the County of Santa Barbara and the Farm Labor Service in Santa Maria covering office space in County Services Building, Cuyama, from October 31, 1969 to January 1, 1970 be, and the same is hereby , approved. It is further ordered that the Chairman be, and he is hereby, authorized and directed to execute the Space Use Permit authorizing such an agreement. The Board recessed until 2 o'clock, p.m. At 2 o'clock, _E_:_m. the Board reconvened. Present: Su~rvisors Georg~_H. Clyde, Joe J. Callahan, Daniel G. ,Grant, Frl!Dci~H . Beattie, and Curtis Tunnell; and J. E. L_ewis , Clerk. ~~~- - -- - Supervisor Beatt!~in the Chair In the M- atter 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: (LIST ON PAGE 392) Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None. f I I I , I ' I I I I I I I October 27, 1969 I NUMBER 10076 10077 10078 10079 10080 10082 10081 1008t 10085 10081 10087 10081 10090 10091 10012 lOU3 tont lOOH 10017 lOOM 10100 10101 10102 10103 101CM 1010I 10106 10107 10108 11109 10110 lOUl 10112 10111 1011 AC-157 AUDITOR'S WARRANT REGISTER t'-- t SANT A BARBARA COUNTY ~~~~-----~DATE oe--1m 11. 19't PAYEE PURPOSE -le . . - S-1 80114 IM lllip _ jOIM -.1- n U o . c:o _ atone ~ . do 116e18:S.oa.Jntt'lfa Caeel lon a .,. c1,we ft emp . , . t.i11al . a. IA llSIPDaD ., . SD1le c1o . . . . 1,.~eo ,._ me111ital Dla . ~ . Wlllilla fteele 1felille lla. ~ __ , -. .,_ . ~. - .rot- Jlllwill . a1ctar1 a 9anlP7 ., . ~a .-~- to Dd.11 - . w . "" . - , . ._L._1 ,., 111111 .,., 9llMlan a. . ._ . lp &eca14 .n. SYMBOL 1. l6 l. 20 clo do 1. 22 c1o 1 1& 5. 22 10 22 15 , 15. 15 15 22 1' 15 16 22 17. 18 . 20. 20 20an uaao JS a 22 WARRANT ALLOWED FOR t.53 16.74 so.oo 8.60 Ut.61 1J.3S ua.10 , . 28.10 480.00 115.07 14.60 18.28 89.21 1.1.0 u.ao u . 16.10 1Tl.9J I0.60 11.00 4J.OO 19.H "' to.oo 22.00 lM.00 771.00 U.ll 27.50 27.50 uo.oo .21 210.00 7J.OO 41.8J 41.35 41.lJ 41.4'0 REMARKS ft NUMBER Ulll l8116 10117 lOll 10119 10120 10121 10123 l01Jt 10121 10UI 10127 10128 10129 10U9 10131 I01J2 ieu1 lOUt 101.M ,lOUf lOlJ8 1119 lOMI 101Al ltlt UJ.tl 111tt 1014 ltJAI lOMT lf JA8 10149 10110 10111 A C-1 5 7 AUpITQR'S WARRANT REGlSTEll PAYEE . CO OU CO hillUieGaefa meo 11\e. wnwtU_. c. illaUWlll .,. _.CoCO .-.w . -----~Cit 1 Co ,., t ur . _, . - . OS.la , ,. .,_a.,_ 1 O.lftl---Co .,. ~Co HU eo .in Co lltlllltit:f' l'l'illJ - aii,.eeu.,. ~9"-. . . , . ' , ce _oa1u.au. ~., . it;t _. SANf A BARBARA COUNTY DATE.-'- ~~. =.; :l =---2-7-=-=-~1~1~11 PURPOSE SYMBOL n 22 2J J7 a I J a IS haCS so. 10 Ja~l~ SOC I M918 . 21 II a 20 7S a I . 75. 20 -~ . ,. 15 c: ''. 18 . , 22 -.-. " 81 a I ' tad 20 .ft.l.t.l. .-1. IOU ---~ 1oa., . 2, 101 , 101 a IJ lot 1M. 21 WARRANT ALLOWED FOR a.so 2.eos.21 .a ., . ., Ul.20 12.u2.H soo.oo u.oe ni.so ' 12.09 17.10 18.08 ia.1 -oo au.oo 118.00 . 51.70 20.00 28J.27 . i.u , . 1.712. 1 . . 2.TJ ss.11 19.ft " ". , . 2.so REMARKS to SR 1.01 . 22 J72.ts 1a 2u 11u1o0e . NUMBER 101SJ 10Ut 10111 10111 um 101 18119 10110 101U 101'2 19111 ltltt lOlU IOIH lOll? 1018 11tt 10170 101'11. 10112 10113 1017 1tl71 101'6 10171 10178 1017' lel.lt Ul81 101112 J.lt18J l01M 101 101 10187 l01M 141181 tel AC-157 , AUDITOR'S WARRANT REGISTER ' *" .I PAYEE PURPOSE t~ --.ia~ce 9jt.U,b19b l'alt:'ll W .,. 'a.c ,.co a.c ._.,co a. . a12 l'iilMt .-I Tel.,_. CD . , e.ai -~eta .-iw.~co . fiidfie Ill Co . IMiliAIOu6._Co . C.111 .u.a ~ .-coC. .". 11a1.-co '= ~iel Ute 1 J. lolal .i1.a11tl Mfll/ltq a. l&lllf - . ~ Galif . ite a-1 alldalaaon~ -u.-. a.llia1 Clii ~., . lrl.U.CD , . a.~ - c:.a ,, ft., . llll - ~~ - . . .l ia.'I.M.t . .- .-. SYMBOL 194. 22 lN a S 106. 5 lMA 22 wa21 107. 2J 110 , 110 10 110 2J 120., 12911 120. la 12J. 22 U~ b lJt . u lM9 22 I.Mata lM 150. ,. WARRANT ALLOWED FOR 2.50 '6.:11 18.H n.ie . 19.08 o.oo 2.a 24.9'1 1Sl.Y8 H.to n u 41.15 J.Ol 7.JO M.2S 11 . 2.118.0S , . U.tO a.oo n.ao ,. . ., 7.IO u.eo n.oo uo.oo 200.00 6.00 100.00 9.00 Jto.oe .oo REMARKS D - NUMBER 10111 J.OIN ,l.e,.u. .l l01tl lOlM &019' 10118 l8lft UllJ lOIOS lOJll 10207 l0l08 10201 WU 11211 10212 lMll 10IJA 10211 ln16 1ft17 10219 !oa1 . 10112 UllJ DllS IAtUI 10217 18111 um AC- 1!57 ' l . ,AUD, ITO. R'S WARRANT REGI.,S TER' PAYEE . -.i-. cu.1111 ~.- -.a. ll9Mill L .ie. - ----~- 1 ~.- w _ . ~-~- - ClllCl W.~.- . _. . ue.s. - , ---~- . a.1:.~.- 1-.rs.-.a. w. . wuu.a.1 . - .-.i 1e -la-- ~L.~14 , ~ a. Oblma. a . ~ ,. .-La.~llil* 1 cu.M I PURPOSE , " . . . SYMBOL llO. u uoa20a - ao WARRANT ALLOWED FOR , . . 109.00 no.oo 1.so ua.so u . u.oo 10.oe u.oo is.oo w.n 11.00 11.00 ~.oo _ s.oo 10.IO .'.,". u . 17.n H.90 n.so 211.41 . 18.lO . a.oo tl.H , . REMARKS N U MBER 1n$I. UIU IOUJ 11DI 19211 10 AUD. ITO. R'S WARRANT REGIS TER' SANf A BARBARA COUNTY FUND fl-.u. ATECASCilla ft. 1119 PAYEE D~Cltalc ftl!n'~- :*Mt . - PURPOSE SYMBOL UOalOa WARRANT ALLOWED FOR a2.so woo 22.00 11.00 171.21 REMARKS 11. llO . Jlt utdM Sl.7 Ull'I ~~.--Ill so.so Ito ua M.llC:'I' .u ~. ioan c.a. ~ tea Dt'hsp ws. - 18111 10112 lHtl ---~ ,., . C1tW9f-J. . ldta1117 Ida ' 10W ,. uw lOMt -a. .__ ~ 1M U tua U1. Ula 18 111 n 10111 U212 1111 l'illlllti'. - . ~ .,., 152 _.Mhel1'lliil WH CIMllidillJ - 1Gl7 . ,. . 9'Ub,I.- lnlt 10iM 18M1 AC. 157 ~u. ;a. - lldl~- L liU llldlllt . 11!1.lUon. UI a J Ul lS 11taaau 1 11.00 Jll.00 uo . uo.-. 11. 2 . uuoo .- n , 11.19 Ill I.to 17.18 P.IG 7.U u llt.te 80.18 u .,. e1.1.a Ul.81 u.oo 1.71A.1S , n.so 12 . . 2?.IO JJ.IO n.so . . . , 11.JS , . lie 22 N UMBER IOl10 1U71 1U72 lD171 IOl74 UIJS ,.,. l.Ol77 ,.,. UIJI , . 18111 ., 10t01 I.UM AC - I !57 l I . r , 1 f AUDITOR'S WARRANT REGISTER ' SANT A BARBARA COUNTY a a . '--'~;._~~~~~~DATE~~~~-=-~~ PAYEE . .ltillia - . ~-- . ~ . RllQ Jllll.tAid 'tM . ' WiiidAilr. - aaelllMCo **" c-. . . ~-. . , . c:na . Coa119 a~ . - . . ., flll . 11111 c - . a&at ---- PU RPOSE SYMBOL IHaU a. - lU9U 111 D 116 a 21 I Uta 11 -111" lff u . ,11.1 . eo . ~ . ., . WARRANT ALLOW ED FOR .; lD-.00 1U.OI . 111. R EMARKS ----------~~~-~-~- ----- - . --- -------;-:---~.,.,.,.--___,.,----, AUDITOR~ WARRANT REGISTER , r i .__,.SANTA BARBARA COUN_ 2'I illl FUND DATE NUMBER PAYEE 1UM Ullriiift -.i1 - lOJ --aJlUw i.e . -~ . . sono . ~ ._. co . . Dill . IU12 &.el tiJailtilll Wll I~- lPU __ 1Q1I , , trUlUii . 191)8 c . 1U21 BID ~ MUS ---~- AC - 157 PU RPOSE ~- SYMBOL 11oa11 - n 1 Ill. 21 180 c 189 . 2J DJ. 1. lS , ll , l! n a 1 ,.,. J tMas . , '.lft. ' , . , lU., 174 . WARRANT ALLOWED FOR Jt.-JO . ., !fM.00 REMARKS ' ta.11 s.ao 1.71 1 41.1.11 si: uo . i._se- 1.se 1,M9d.t 'D W.40 mdll t1~07) 11.n 4 . M.tll n.11 :9.02 1.-19 . Ht'J l'S.G t.Otl , 2 . aon 11.ts U.17 ua.u a.M u.n NUMBER J.OSIC nm ,JI . ~ . iom 101 . um lml MIU AC t 57 . - I . AUDITOR'S WARRANT REGISTER I , ~ :1 FUND . SANT A BARBARA COUNTY DATE-"-~==-=c'lf"-'--Z.,---""'ll~l=c PAYEE . .,. c . . PU RPOSE SYMBOL 140 J 1 MO a 1' ~:~ IAO ate . , Ito a ao , i u ,. ft WARRANT ALLOWED FOR 181.M 10.IS . 11 u .12t .&t ~ 2.-IO ._, . 74. 21 10. Q . 5 REMARKS . -------- -- ,--=----~ --:c-=----:- - ----,---- - .- -- ---. - - NUMBER PAYEE ' . t . . J.Utl AC-157 ~ { \ AUDITOR'S WARRANT REGISTER " I SANTA BARBARA COUNTY FUND;__;_;_-'---------DATE:--=-==-=.:.=:.-:r:~l:__:l=.:.:M_t:_ PU RPOSE -. e. . a .-. . SYMBOL UC2 lHaJ Uil u 2'1 , WARRANT ALLOWED FOR 11.w . REMARKS t.rf ~' ' - . . . - NUMBER 111 Wll . AC. J!57 , ( PAYEE AUDITOR'S WARRANT REGISTER ' . . ~ . . SANTA BARBARA COUNTY FUND~---'-'~-'-~~~~~___DATE.~~~~--=--=---=- , ~ ' I I PURPOSE SYMBOL naa 171 S IO WARRANT ALLOWED FOR eu.n au.a t .,. . a. 275. 20 222. I .Ut.ou.tco coa.91111111t . , . ~ . 1 Ill 2D llt tuau lOLft co 1,., . . u.w a.u , REMARKS . ' . NUMBER PAYEE AC-157 AUDITOR'S WARRANT REGISTER - t SANT A BARBARA COUN 21. . FUND~~~~~~~~~~~-DATE.~~~~~~~~ PURPOSE . SYMBOL WARRANT ALLOWED FOR 70.H REMARKS r NUMBER AC. 157 AUDITOR'S WARRANT REGISTER ~ * ~ , FUND.-.W PAYEE ,. . . . . '. . . -. I ' -. . ' I , "I """ . ' ' I ~ . : ' ' ! . . PURPOSE ' w ~ - . . , ' . -I.,. ., ' l . , . ' . ~ . a - .I ~ t ' SYMBOL WARRANT ALLOWED FOR ., . 111.0 . . 1.111.H , . . \ , . 211.40 21a.n D2.tl 1,.,, . . ,. . , 78.12 REMARKS FUND NUMBER PAYEE 10:159 AC-1 !57 WARRANT REGI"- S-.T ER SANf A BARBARA COUN1Y 111. , i . lllle ATE OCIQID 27, 196, PURPOSE SYMBOL !Jib f ~ In Bil' 20 8 22 WARRANT ALLOWED FOR 15. 19 REMARKS I " NUMBER PAYEE AC I !57 1 Aunif(n\,s J W ARRAl~T REGISTER .,. "y SANT A BARBARA COUNTY FUND ''IC11!1!. .I E__ ______ _LDATE CV:ft- 2ta ltif PURPOSE SYMBOL WARRANT ALLOWED FOR 15. 99 \ REMARKS Reconmend of Pa Att at Law Reg Implementatn of Calif Family Law Act (New Divorce L~ ) October 27, 1969 ent, In th~ Matt er of Recommendations of W. Edmund Parent II, Attorney at Law Regarding Implementation of California Family Law Act (New Divorce Law). Attorney W. Edmund Parent II submitted subject written recommendation in view 1 of the rec~nt legislation passed, S. B. 252 and A. B. 530 (Chapter 1608 and 1609). The Family Law Act eliminates the artificial fault standard and reduces grounds for dissolution of a marriage from 7 to two: Incurable insanity and irreconcilable differences. The provisions extend the custody of the children and the property rights of the party. He reconmended the implementation of the Family Law Act by establishing a family court on a tri-county basis (San Luis Obispo, Santa Barbara, and Ventura Counties). Also, that the Superior Court and Board of Supervisors designate and appropriate an officer, such as the Director of Resources and Collections or the County Clerk, to receive such payments. Attorney Parent appeared before the Board in support of his recommendations submitted, and pointed out the Act will go into effect in January, 1970. It allows either or both parties to requ~st a conciliation court, and he feels that both parties to ask for the j urisdiction and conciliation court. 13 counties in the State out of the 58 do have this. By establishing a program on a tri-counties basis, there would be a combined population of over one million people and there are several State hospitals in the tri-counties such as Atascadero in San Luis Obispo County, and . Ca~arillo in Ventura County in which persons could be utilized who have the background. and experience that would be compatible for the people seeking a conciliation court, so the training of personnel as required by the Act is advantageous. Upon motion of Supervisor Grant, seconded by Supervis9r Callahan, and carried unanimously, it is ordered that subject matter be, and the same is h~reby, referred to the Administrative Officer for study. I ' I ' Continued Hear g In the Matter of Continued Hearing on Planning Commission Recommendation to on Plan Comm R commeDd to Adopt an Or Adopt an Ordinance Amending Ordinance No. 661 Changing Title of ''U'' District to Amend Ord No. 61 Changing Title ''Unlimited Agricultural District'', Limiting Signs Permitted in ''U'' District and other of ''U'' Dist to ''Unlimited Agricultural D Unspecified Use Permitted (69-0A-9). st'' I imi ting Signs Permitd in ''U" Dist & other unspecifjed This being the date and time set for the continued hearing on subject matter; The Planning Commission submitted a Zoning Report dated October 1, 1969 (modifie ) Use Fermitt d (69-0A-9) / , from Board referral and, following review of evidence and testimony presented, finds the following to still be valid: 1) That the Planning Commission has completed a review of those areas of the County presently zoned under provisions of the ''U''-Unclassified District. 2) That the majority of the County presently zoned "U'' has been so zoned since September, 1959. The primary uses in this zone were, are, and should continue to be agricultural and residential in nature. 3) That the present name of the ''U'' District as ''unclassified District'' and the present provisions of Section 10.2 permitting any use under a Conditional Use Permit are detrimental to the present and future agricul tural and residential uses in said District. 4) That in order to plan for future, l ong range benef icial growth, it is necessary to provide f or a continuity of compatible agricultural and residential uses I in the ''U'' District. 5) That the proposed amendment will accomplish the foregoing and be of benefit to the residents of the County of Santa Barbara. l I I I I I I I l t I I I r I I t I ! I' I I I I I I I . I I I I 1 j I 'I ' October 27, 1969 li ~ ' The Planning Commission emphasized that the ''U'' District was applied~ when the ~ County was going through a great change. The precise location of uses was very uncertain; and the ''U'' District was intended as an interim control. Its long since been served; and the growth patterns are now easier to read. purpose A g'~ eat has many I land users are greatly concerned who their neighbor s are; and worried about the wide range of uses that could be permitted in a ''U'' District. t t Also, the initial intent of the proposed modification was t o control outdoor advertising structures; but the concern of the Planning Commission is also for commerc "al uses, industrial uses and possible unknown uses that the neighbors sitting by the ''U'' District have to contemplate. It should be completely understood that a great many people who are objecting vociferously to losing some of their options should realize that the very same permissiveness that gives them those options tends to depress the value of thei r l and, and depress the area in general. Some substantial change in the ''U'' zone is ruled necessary in order to eliminate billbords in the ''U'' zone and has been r ul ed by County Counsel to be necessary. The proposed amendment will aQcomplish this. The residential pattern, in the ''U'' zone, is not changed at all by this proposal. Therefore, the Planning Commission still feels that the proposed amendment i s in the best interests of the residents of the County. H. H. Divel biss , Planning Director , appeared befor e the Board with more i nformation on the pr oposal and refe r red to the map on the wall showi ng al l the l and in the County that is still in the ''U'' District, colored in r ed. He said i t is t imel)7 no\\7 to bring. this into a more positive district than ''U''. Supervisor Clyde mentioned this matter was discussed at a joint meeting of the Planning Commission and Board of Supervisors on October 22, 1969. There has been an opportunity for people to appear and be heard and there has been no major opposition to this. It will not greatly affect the poeple whose property is involved and it is used mostly for agricultural and residential. Supervisor Grant pointed out that originally this zoning was only intended to be temporary in nature. Supervisor Tunnell said he isn't wholly in favor of the proposed change. He can see no reason or emergency for this . The only comments he has had from people in his area has been in opposition. He feels this is based largely on a lack of understanding. Evidently the people in the Santa Maria, Tepesquet , Sisquoc areas cannot see any reason to change now Supervisor Tunnell is not aware of any great need or threat or hazard or existing problems County-wide. I I Supervisor Callahan mentioned the real problem as being faced with a threat of still allowing billboards, and he referred to a billboards ordinance and a court ruling in Monterey County about billboards being permitted in the ''U'' area and no ordinance applies. Miss Susan Tres cher, Deputy County Counsel, appeared before the Board to mention that if the Board does not adopt the recommendations of the Planning Commission it would not threaten the court case on the AG and AL zones. Billboards may be permitted in the ''U'' District through issuance of a conditional use permit by the Planning Commission. Also, all those billboards that now exist in the ''U'' District will continue on. Supervisor Beattie mentioned he has seen some new billboard signs going up but Planning Director Divelbiss said it has been since 1965 that billboard permits I I I I I I ' I October 27, 1969 have been authorized, and 3 were denied in 1965 for advertising on San Julian Road. However, Supervisor Beattie contended there are two new ones in ''billboard alley'', Tajiguas area. Supervisor Tunnell said there are some areas that are neither agricultural nor residential and mentioned rock quarries. It was stated that the Cuyama area is sufficiently unique and different than other areas and Supervisor Tunnell could see no necessity to rezone in Cuyama area. He asked if the County was going to arbitrarily impose a rezoning on an area in the County where people do not want this? In a year or two the people could be convinced that the change should be made but this should not be pushed off on them now. The Board should go along with the wishes of the people in the area as far as possible. Supervisor Clyde stated thathe was unaware there was any opposition. Planning Director Divelbiss said all the hearings were held in Santa Barbara but there were a lot of discussions held in the Tepesquet area about changing to a special agricultural zoning. There was no question but what these people did not want rezoning. The hearings in Lompoc a year ago were held with regard to a specific area but not like the matter being considered today. Advertising on the public hearings was through newspaper publicity. 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, with Supervisors Beattie and Tunnell voting ''No'', it is ordered that the recommendation of the Planning Comnission for proposed adoption of an ordinance amending the title, repealing Paragraph ''f) '' of Subsection 10 .1, repealing Section 10.2, and renumbering subsections 10.3 and 10.4 of Section 10 of Article V of Ordinance No. 661 of the County of Santa Barbara, as amended, changing the title of the ''U'' District to ''Unlimited Agricultural District'', limiting the signs permitted in the "U'' District, and limiting other unspecified uses permitted in the ''U'' District by Conditional Use Permit (69-0A-9) be, and the same is hereby, confirmed, on the basis of the S11mmary, Report of Findings and Recommendation as contained in Planning Conmission Resolution No. 69-67, and the Board passed and adopted the following ordinance: In the Matter of Ordinance No. 2033 - An Ordinance Amending the Title, Repealing Paragraph ''f) '' of Subsection 10.1, Repealing Section 10.2, and Renumbering Subsections 10.3 and 10.4 of Section 10 of Article V of Ordinance No . 661 of the County of Santa Barbara, as Amended, Changing the Title of the U District to ''Unlimited Agricultural District'', Limiting the Signs Permitted in the U District, and Limiting Other Unspecified Uses Permitted in the U District by Conditional Use Permit. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, and Daniel G. Grant. NOES: F. H. Beattie and Curtis Tunnell . ABSENT: None. Supervisor Tunnell offered an amendment to the motion, which failed for lack of a second, that the change in the ''U'' zoning be limited to that area bordering on U. S. 101 Highway. ' . I l . October 27, 1969 Conbinued Hearing on Plan Connn Recor: iC"nl In the Matter of Continued Hecring on Planning Connnission Recommendation to ~ to ~dopt Ord Adopt an Ordinance Amending Ordinance No . 661 to Bring Combining Regulations, Zone Amerld Ord No. ll to ~ring Combi Districts and Symbols into Conformance (69- 0A- 10). Reg, Zone Dist & Sy!mbols into Confiormance (69-0A-10) . I I I I i I I l I I I I I l I ! This being the date and time set for continued hearing on subject proposal; H. H. Divelbiss, Planning Director, appeared to explain that it would be in order to adopt subject or dinance in view of the adoption of Ordinance No . 2033 changin the ''U'' District to ''Unlimited Agricultural District'' There being no further appear ances or written statement s submitted for or against subject proposal; Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reconnnendation of the Planning Connnission for proposed adoption of an ordinance amending Sections 1 and 3 of Article III of Ordinance No . 661 of the County of Santa Barbara, as amended, adding and deleting specific zone districts and their respective symbols under the combining regulations and the categories of Agricultural, Residential, Connnercial, Industrial, Recreational, and Planning Development Districts in order to bring the combining regulations and the zone districts and their respective symbols into conformance with Articles V and VI of Ordinance No. 661 as presently amended (69-0A-10) be, and the same is hereby confirmed, on the basis of the S11nnnary, Report of Findings and Reconnnendation as contained in Planning Commission Resolution No. 69-68 , and the Board passed and adopted the following ordinance: In- t-he M-a-tt-er of Ordinance No. 2034 - An Ordinance Amending Sections 1 and 3 of Article III of Ordinance No. 661 of the County of Santa Barbara, as Amended, Adding and Deleting Specific Combining Regulations and the Categories of Agricultural, Residential, Conmercial, Industrial, Recreational, and Planned Development Districts in Order to Bring the Combining Regulations and the Zone Districts and Their Respective Symbols into Conformance with Articles V and VI of Ordinance No. 661 as Presently Amended. I Upon the roll being called, the fol l owing Supervisors voted Aye, to-wit: AYES: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell . NOES: None. ABSENT : None. Appearance of emple Conce1Tling Co Action to Recover Monies In the Ma~~fil: of Appearance of Richard Temple (Colonel, Ret ' d) Concerning County Action to Recover Monies Owed County for Care and Services Rendered in Santa owed Co for Ca E:Barbara and Santa Maria Hospitals and Discharging Director of Resources and Collections & Serv Rendere in SB & SM Hos ~mm Further Accountability for Uncollectible Accounts. and iDischargin Dir bf Res & C 11 from Further Santa e Richard Temple (Colonel, Ret'd) appeared before the Board r epresenting the Accountabilit; Barbara County Taxpayers Association and refe rred to agenda items under the for Uncollectb Ace ts administrative section of the agenda concerning recovery of money due the County . I I I Association has asked him to request the Director of Resources and Collections in The October 27, 1969 I coordination with County Counsel to get a public report on those achievements in the matter of accelerating and moving more rapidly in collections of monies owed the County for care and services rendered in Santa Barbara and Santa Maria Hospitals and return to the County Treasurer. The question appears to be the matter of degree in which collections are made and how rapidly the hospitals turn over the accounts. The general r ecovery of money needs to be looked into, he said. Hearings on Cor ec In the- Matter of Hearings on Corrections (Additions) to the 1969-70 Secured (Additions) to 1969-70 Secured Assessmt Roll Assessment Roll . I I I This being the date and time set for hearings on corrections (additions) to the 1969-70 secured assessment roll; the Clerk announced that due written notice has been given to the large number of property owners involved. William Cook, Chief Appraiser of the County Assessor's office, appeared before the Board to explain the circumstances involved relative to veteran's exemptions and homeowner's exemptions. Florencio L. Francisco of Guadalupe appeared before the Board as well as Leo Nakamura and Ramona Flores of Santa Barbara for further explanation. Their matters along with that of Vern Ratliff for property in Santa Maria were referred to the County Assessor for further checking. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, concluded, and the Board passed and adopted the following Order to include all properties listed in the hearing for corrections (additions) to the 1968-69 secured assessment roll: 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 1969- 70 secured assessment roll, as provided by Sections 4831, 4834, 4835, 4986 of the Revenue and Taxation Code and Assembly Bill 1726; 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 1969-70 secured assessment roll, as set forth below: (SEE LIST ON PAGE 398) The foregoing Order entered in the Minutes of the Board of Supervisors this 27th day of October, 1969. I ' & l' I I I I I I I I I I I I I l I I October 27 ' 1969 I l I t I ' , - . ~ Board of Supervisors, Corrections, Sept. 26, 1969 - FROM each of the following assessments STRIKE OFF Veteran's Exemption $1,000, ADD Homeowner's Exemption $750, because of clerical errors: ' BOYD, Oran C Jr et ux, 19 N Voluntario, Santa Barbara 93103 17-133-06 Code 2-001 , . RUEHLEN, William B/ Elsie A, 51 Loma Media Rd., Santa Barbara 93103 19-261-22 Code 2-001 ABDALLA, Joseph J Jr., 137 Las ondas St., Santa Barbara 93105 45-212-04 Code 2-001 JOHNSON, Lester A/Lucille H., 1534 San Miguel, Santa Barbara 93105 45-031-14 Code 2-001 FERRIES, Charles E/Alice R., 2525 Murrell Rd., Santa Barbara 93105 41-292-01 Code 2-010 ' CROTHER, Glendon R/Carole L., 1242 W Micheltorena St., Santa Barbara 93101 41-101-11 Code 2-001 HARPER, Harold et a~ , 618 Sutton Ave., Santa Barbara 93101 37-061-13 Code 2-001 COONY, William A/Lola M., 1285 Kenwood Rd., Santa Barbara 93105 35-320-11 Code 2-001 BOWMAN, John C/September D., 49-310-12 Code 2-011 1531 Veronica P. l, . Santa Barbara 93105 MILLER, John A/Betty LA., 689 Calabria Dr., Santa Barbara 93105 049-281-21 Code 2-024 SHULTS, Eugene C/Carol J., 1226 Crestline Dr., Santa Barbara 93105 49-181-03 Code 2-024 \ FROM the assessments of the following STRIKE OFF Veteran's Exemption $1,000 each, because of clerical error, ADD Homeowner's Exemption $750 as provided by AB 1726: WHITFIELD, Cleveland Jr./Marilyn E., 245 Santa Ynez Court, Santa Barbara 93103 15-261-06 Code 2-001 TENNEY, Irene T., 1521 San Pascual, Santa Barbara 93101 43-251-07 Code 2-001 HUFF, David W/Jean A,. 2515 Murrell Rd., Santa Barbara 93105 41-292-03 Code 2-010 KENDALL, Keith/Shirley A 4'12213 Code 2-024 ~'l-112. ~13 . r' . , 3711 Lido Way, Santa Barbara 93105 . - 2 - - . . Board of Supervisors, Corrections, October 2, 1969 FROM each of the following assessments STRIKE OFF Homeowner's Exemption of $750, because of clerical error: STETSON, William C et ux, 909 Romero Canyon Rd, SB 93103 7-080-15 Code 78~012 NORTHSIDE DEVELOPMENTS, c/o Holt, Joseph H et ux, 418 S San Marcos Rd, SB 93105 65-343-06 Code 66-031 GARCIA, Manuel Jet ux, 917 El Tejon Ave., Oildale Ca 93308 67-282-11 Code 66-031 VANCOR Developments, c/o Kyle, Nanse R, 2912 Van Buren St., ' Los Angeles 69-343-09 Code 66-027 ' VANDENBERG VILLAGE DVLPMT CO., .c/o Barrett, William R, 4312 Rigel. Ave., Lompoc 93436 97-511-01 Code 72-036 HAYES, Jean, Rt 1 Box 103, Lompoc 93436 99-150-10 Code 72-003 FROM each of the following assessments STRIKE OFF Homeowner 1s Exemption of $750, beca~se of clerical error (both HO & VE had been allowed) : BLADES, Charles W/Charlene, 5084 San Simeon Dr., SB 93105 65-422-12 Code 66-031 ' . PUU, David W/Jane A, 454 Pacific Oaks Rd, Goleta 93017 73-194-02 Code 66-009 FROM each of the following assessments STRIKE OFF Veterans Exemption of $1,000, because of clerical error: HARRIS, David A Jr/Mary J, 557 Sunbeam Rd, Lompoc 93436 97-081-06 Code 72-036 MANTOOTH, Warren H/Jeralene F, 4021 Altair Pl, Lompoc 93436 '97-325-12 Code 72-036 FROM each of the following assessments STRIKE OFF Veteran's Exemption of $1,000, because of clerical error (both VE & HO had been allowed): WARNER, Donald J Jr et 77-194-08 Code 66-027 SULLIVAN, Russell R et 97-184-16 Code 72-036 ux, 6262 Aberdeen Ave., Goleta 93017 uxt 1639 Calle Nueve, Lompoc 93436 l - - . ' . ' I Board of Supervisors, Corrections October 2, 1969 cont'd FROM each of the following assessments STRIKE OFF Veteran's Exemption of $1,000, ADD Homaowner's Exemption of $750 9 because of clerical error: DEWEY Homes Inc., c/o Spano, Robert D, 4841 Zink Pl, Santa Barbara 93105 9 65-403-10 Code 66-031 MEDRANO , Manuel H/Edna, 540 San Marcos Rd, Santa Barbara 93105 65- 511- 04 Code 66-031 RENGA, Richard J/Victoria M, 501 Arundel Rd, Goleta 93017 69-412-18 Code 66-027 HOPPER, Richard H et ux, 6288 Stow Canyon Rd, Goleta 93017 77-342-22 Code 66-027 ' HOFFMAN , Saul B/Betty J, 4056 Capella Dr., Lompoc 93436 97-023-09 Code 72-036 . ATHERTON , Charles/Elizabeth, 526 Carina Dr, Lompoc 93436 97- 052-06 Code 72-036 SACKETT , Richard H/ Arteen'ia A, Sil Carina Or., Lompoc 93436 97-053-13 Code 72-036 KRACKE , Henry W et ux, 3807 Via Mondo, Lompoc 93436 97-171-14 Code 72-036 SWEENEY , Edgar J/Wilma J, 4629 Royal Oak Rd, Santa 1Maria 93454 103- 06 1~29 Code 80-044 FROM each of the following assessments STRIKE OFF Veteran's Exemption of $1,000 because of clerical error, ADD Homeowner's Exemption of $750 as p~ovided by AB 1726: HOLMES, Robert L/Georgia L, 5085 Santa Susana Ave., Santa Barbara 93105 65-422-03 Code 66-031 WYNN, Robert R, PO Box 48, Lompoc 93436 97-022-23 Code '72-036 FUGITT, John B/Pearl M, 252 97-523-15 Code 72-036 Pegasus, Lompoc 93436 ' @_ ' - 2 - , . - . , r ( Board of Supervisors - Corrections October 6, 1969 Because of clerical error: To the assessment of Joseph Sexton III(lll8 Patterson Ave - Santa Barbara 93105) 69-060-30 Gode 66-00,5 - ADD Land $1,800, Real Property Cash Value $7,2007 , To the assessment of Edward J Mang et ux (Star Rt - Lompoc 93436) 83-490-36 Code 94-004 - ADD Improvements $10,100, Real Property Cash Value $40,400. To the assessment of Thomas R Silva et ux (P 0 Bx 523 - Lompoc 93436) 99-170-23 Code 72-003 - ADD Land $3,225, Real Property Cash Value $12.,900 To the assessment of Robert N Mathiasen et ux CP O Bx 232 - Buellton, 93427) - 99-240-39 Code _12www003 - ADD Improvements $5,750, Real Property Cash Value $23 ,ooo. 2f?-007 To the assessment of Union Oil Co of California (c/o Tax Division - P 0 Bx 7600 - Los Angeles 90054) 401-020-51 Code 80-001 - ADD Inventory $263, Inventory Ex.$39, Inventory Cash Value $1,050. To the assessment of Union Oil Co of California (same as above) 401-020-60 Code 80-016 - ADD Mineral Rights $250, Real Property Cash Value $1,000. To the assessment of Union Oil Co of California (same as above) 401-030-66 Code 55-002 - ADD Improvements $68 ,082, .Personal Property $4,700, Real Property Cash Value $272,328, Personal Property Cash Value $18,800. To the assessment of Union Oil Co of California (same as above) 413-270-51 Code 80-025 - ADD Improvements $11,057, Personal Property $2,467, Real Property Cash Value $44,228, Personal Property Cash Value $9,868 To the assessment of Union Oil Co of California (same as above) ~ 401-060-63 Code 73-007 - ADD Mineral Rights $2,525, Improvements $17, 645 , Inventory $5,917, Inventory Ex. $888, Real Property Cash Value $80,680, Inventory Cash Value $23,668. To the assessment of Union Oil Co of California ( s ame as above) - 401-070-53 Code 55-015 - ADD Inventory $177, Inventory Ex. $27,. Inventory Cash Value $708. To the assessment of Union Oil Co of California(eame as above) - 401-070-60 Code 55-013 - ADD Improvements .$513, Inventory $395, \ Inventory Ex. $59, Real Property Cash Value $2,052, Inventory Cash Value $1,581. To the asse~ment of Union Oil Co of California (same as above) - 413-100-51 Code 67-005 - ADD Inventory $239, Inventory Ex. $36, Inventory Cash Value $956. ' -1- .J Board of Supervisors - Corrections October 6, 1969 ; ' / I Because of clerical error (cont.) To the assessment of Willem/Ellie Sluis (460 Kings Way - Goleta 93017) 69 -512-01 Code 66-027 - ADD Improvements $300, Real Property Cash Value $1,200 To the assessment of Union Oil Co of California (same as foregoing) - 105-091-05 Code 80-003 - ADD Personal Property $36,933, Personal Property Cash Value $147,732. To the assessment of Atlantic Richfield Co (555 S Flower St - Los Angeles 90017) - 111-250-16 Code 80-054 - ADD Personal Property $370, Personal Property Cash Value $1,480 To the assessment of Union Oil Co of California (same as foregoing) - 127-260-05 Code 87-026 - ADD Improvements $1,552, Personal Property $3,847 Inventory $1,250, Inventory Ex. $187, Real Property Cash Value $6,208, Personal Property Cash Value $15,388, Inventory Cash Value .$5,000. To the assessment of Atlantic Richfield Co (same as above) - 149-023-07 Code 63-001 - ADD Personal Property $5, 7 50, Personal Property Cash Value $23,000. To the assessment of Atlantic Richfield Co (same as above) - 149-032-08 Code 63-001 - ADD Personal Property $6,100, Personal Property Cash Value $24,400. To the assessment of Atlantic Richfield Co (same as above) - 149-053-14 Code 63-001 - ADD Personal Property $1,500, Personal Property Cash Value $6,000. To the assessment of Atlantic Richfield Co (same as above) - 149-055-04 Code 63-001 - ADD Personal Property $200, Personal Property Cash Value $800. To the asseament of Atlantic Richfield Co (same as above) - 149-090-01 Code 63-001 - ADD Personal Property $37,942, Personal Property Cash Value $151,770. To the assessment of Mir~am H Dybdal (662 Orchard Ave - Santa Barbara 93103) 7-152-14 Code 78-012 - ADD Land $1,050, Improvements $300, Real Property Cash Value $5,400. To the assessment of Larry F Quinn et ux - 77-422-09 Code 66-009 ADD Improvements $125, Real Property Cash Value1$500 (address: 443 Camino Laguna Vista - Goleta 93017) -2- Board of Supervisors, Corrections October 6 9 1969 FROM each of the following assessments STRIKE OFF Veteran's Exemption of $1,000, ADD. Homeowners Exemption of $750, because of clerical errori MOODY, William A/Mildred H, 1104 E M~go Ave., Lompoc 93436 85-38t-02 Code 1-000 ALEXANDER, Donald D/N~rma E, 329 85-392-07 Code 1-005 1 Barrinaton Pl, Lompoc 93436 KATIN, Wilbur/Edna T, 1612 Pembrook Ur., Lompoc 93436 85-403-04 .Code 1-005 DOWDELL, William T/Frances J, 12~ Princeton Pl9 Lompoc 93436 85-422-09 Code 1-005 KASABA, Edward S/tp.eresa B A, 141 S So~~rset Pl9 Lompoc 93436 85-423-12 Code 1-005 WAUDBY, George B/Julie A1 .301 S 2nd st., Lompoc 938+l6 85-'+52~08 code 1-ooo FAIRLEY' Charles R/S.oledad H, 1024 .W Lime, ~ompoc 938+36 91-233-01 Code 1-000 CORMIER, Edgar A, 604 North Y St . Lompoc 938+36 93-172-09 Code 1-004 . Martin, James E/W~l~a F, 509 So~th R St, Lompoc 93436 1 93-21+1-ll Code 1-005 GIDEON, Lester P/Harie T, 905 W Loquat Ct, Lompoc 93436 93-281-08 Code 1-005 FROM the assessment of Bethany Evangelical Lutheran Church/L~mpoc 520 N 3rd St., Lom~oc 93436, 87-223-15 Code 1-0001 STRIKE OFF Homeowner' Exe11pt1on. of $ 7.5 O 1 because of clerical error , -1-- . ' Board of Supervisors, Corrections October 6, 1969 FROM each of the following assessments STRIKE OFF Veteran's Exemption of $1,000 because of clerical error, ADD Homeowner' Exemption of $750 as provided by AB 1726s WICKS, Kenneth D/Marcia L, 1528 Sheffield Dr, Lompoc 93436 85-394-10 Code 1-005 CUNDIFF, George M/Mary B, 200 Huntington Pl, Lompoc 93436 85-431-01 Code 1-005 : O'GORMAN, Geo~ge D/H~zel M, 204 .Princeton Pl9 Lompoc 934l6 85-432-23 Code 1-005 HILLEY, Frank L/H~len N, 604 N Lil~c St Lompoc 93436 01-153:os Code J.-ooo \ BU~STER, Wayn E/Gertrude, . 519 North E St, Lompoc 9343-6 87-201-07 Code J.-OOO , f . \ ' I ' ' I I I . Board of Supervisors, Corrections October 61 1969 cont'd TO the assessment of Clunies HOLT, c/o Denholm Seed Co., 2342 Sawtelle Blvd, Los Angeles 90064, 85-110-111 Code l-000, ADD Improvements $2 1 400 and Real Property Cash Value $9 1 600, because of clerical error - the building belonas on this parcel, was previously assessed on a-s-110-01. \ ~. ' I I I . - Board of Supervisors, Corrections Sept. 26, 1969 - STRIKE OFF HO $750, cont'd - ' O'BRIEN, Lawrence et ux, 525 Scenic Dr., Santa Barbara 93103 37-243-02 Code 2-001 SPARAGNA, Rosalie M., .12 Woodbridge Dr., Oakbrook, Ill. 60521 39-112-19 Code 2-001 . CHILDS, Mary, 1308 w Valerio St., Santa Barbara 93101 41-052-27 Code 2-001 GEDDES, Peter Jr et ux, 13-102-02 Code 2-035 975 E Green St., Pasadena Ca 91101 I LAVANDER, Yolanda et con, 719 W Micheltorena st., Santa Barbara 93101 15-292-05 Code 2-001 NAKAMURA, Leo s et ux, 1001 E QUinientos, Santa Barbara 93103 17-113-14 Code 2-001 REYES, Anthony/Rosie, 229 s Canada, Santa Barbara 93103 17-233-13 Code 2-001 FLORES, Ramona v, 623 Olive st., santa Barbara 93101 31-160-07 Code 2-001 FIELD, Edwin D et we, 329 Mellifont Ave., Santa Barbara 93103 31-383-04 Code 2-001 NAPIER, Beverly e et ux, 3755 San ho, Ho 151, Santa Barbara 93105 35-191-24 Code 2-001 HINDEMITH, John 0 et ux, PO Bx 1182, Santa Barbara 93102 39-101-07 Code 2-001 DOERR, Charles H et ux, 43-122-01 Co&f 2-001 729 W Mission St., Santa Barbara 93101 TAI, Lee, 230 San Rafael, Senta Barbara 93105 . 45-142-15 Code 2-001 KINLEY, Donal F et ux, 1311 Avocado Terrace, Pasadena 91104 45-162-07 Code 2-001 TOWBES, Michael, 1253 Coast Village Rd, Santa Barbara 93103 '49. -330-37 Code 2-011 COLE, Wiley A., 541 Arroyo Ave., santa Barbara 93105 51-071-19 Code 2-009 BECCHIO, Maria 224 Arden Rd, Santa Barbara 93105 51-202-24 Code 2-008 SOMMERVILioE, Corinne P, 53-231-02 Code 2-011 2623 State St., M-2, &ant.a Barbara\93105 . ,. . f -4- ' I - , ' ( \ v Board of supervisors, Corrections, Sept. 26, 1969 FROM each of the following assessments STRIJCE OFF Veteran' Exemption of $1,000, because of clerical errors: VEGA, M Trinidad et al, 230 W Cota, Santa Barbara 93101 15-271-12 Code 2-001 GUZMAN, George Get ux, 1114 Veronica Pl., Santa Barbara 93105 17-181-05 Code 2-001 MEDRANO, Cecilia, 422 Flora Vieta or., Santa Barbara Ca 93105 31-281-15 Code 2-001 MARTINEZ, Frank/Helen, 406 Ruth Ave., Santa Barbara 93101 37-071-09 Code 2-001 RIVERA, Catherine, 1525 Kowalski Ave., Santa Barbara 93101 43-233-18 Code 2-001 JOHNSTON, Denia/Sandra, 3775 Peecadero Dr., Santa Brbara 39105 49-052-34 Code 2-024 POWERS, Mary L, 66 ocean View Apt 53, santa Brbllra 93105 53-174-10 Code 2-0lJ ' I ~ \ , , -3- ' ' . ' . ~ " Board of Supervisors, Corrections October 7, 1919 . FROM the assessment of FRANCISCO, Florencio L., 943 Olivera St., ~ Guadalupe, 93434 115~072-07 Code 4-000, STRIKE OFF Veteran's Exemption of $330, because of clerical error - more exemption was allowed than his interest in the property. FROM the assessment of REGALADO, Alex M., 4455 2nd St., Guadalupe 93434 115-222-27 Code 4-000, STRIKE OFF Veteran's Exemption of $1,000, because of clerical error - this was a carryover of valuea from the prior year FROM the assessment of COLLINS, Mary A., 4428 Elm St., Guadalupe 93434 115-253-13 Code 4-000, STRIKE. OFP Homeownera Exemption of $750, because of clerical error - she 'did not reside on the property March li 1969, , . , I !A . , I \ , ' -l- r . . ' ~ To the assessment of Johns Manville Products Co - 383-030-50 Code 72-003 - ADD ImprovementQ $456,020, Personal Property $422,600, Inventory $199,119, Inventory Exemption $29,8671 Real Property Cash Value $1,824,080, Personal Property Cash Value ~2,486,876 because of a clerical error in posting from declaration. To the assessment of Johns Manville Products Co - 383-110-50 Code 72-003 - ADD Improvements $14,105, Real Property Cash Value $56,420 because of a clerical error in posting from declaration. To the assessment of S Paul Reed et ux (680 Miramonte Dr - Santa Barbara 93105) 35-253-01 Code 2001 - ADD Improvements $9,225, Real Property Cash Value $36,900 because of a clerical error. To the assessment of County Bank Properties Inc (P 0 Bx 818 - Carpinteria 930131 39-321-19 Code 2-078 - ADD Improvements $76,350, Real Property Cash Value $305,400, because of a clerical error. To the assessment of Blue Chip Investments Inc (2828 E Spring St - Long Beach 90806) - 121-241-05 Code 3000 - ADD Improvements ~8,385 Real Property Cash Value $33,540 because of a clerical error. To the assessment of Vern/Norma Ratliff (12~9 Drake Dr - Simi 93065)- 127-211-13 Code 3001 - ADD Personal Property $4,500, Personal ' Property Cash Value $18,000 because of a clerical error. l FROM each of the following assessments STRIKE OFF Homeowner'a Exemption in the amount of $750 as all are receiving Welfare Assistance (under Section 218 of Revenue & Taxation Code): SALUCCI, Rosina 435 S Canada St., Santa Barbara 93103 17-342-19 Code 2-001 MENDOZA, Mary, 227 E Cota St., Santa Barbara 93101 31-152-07 Code 2-001 SINGSON1 Jose, 1222 Blanchard St., Santa Barbara 93103 3~323-04 Code 2-uol BRCMN1 Ralph R et ux, 1237 Manitou Rd, Santa Barbara 93101 41-010-02 Code ~-001 . SCHULMAN, Fay, 1626 Clearview Rd, Santa Barbara 93101 43-201-18 Code 2-001 J October 27, 1969 UEon motign the Boa~_?~journed sine die. The for egping_Minutes are her~by_ approved . , \Jairman o Board of Supervisors ATTEST: ' I I I I ! I I I I I I . I I ' I ' f I I j ,I Board of Supervisors of the County of Santa Barbara, State of C~l~ia, l{9vem~er 3, 1263, at 9:30 o'clock, a .m -Present: Supervisors George H. Cl.Y._deJ Jo~~ Callahan_,__paniel G. Grant,_and Fr~ncis H. _!3eattie; ap~ J. E. Lewi-1- Clerk Absent: Su~rvisor Curti Tunnell Supervis9 r Beattie in the Chai~ -- -== l Approv Minutes f Oct 27, 1969 Meeting In the Matter of Approving Minutes of October 27, 1969 Meeting. Upon motion of Supervisor Grant seconded by Supervisor Callahan, and carried Plan Comm. Recom for Initiation an Ord on Req o Weatherby (69- rezoning from A- 1-X to DM-X o Prop at 91 Patterson Ave, Goleta, 3rd Dist . I Notice unanimously, it is ordered that the reading of the minutes of the October 27, 1969 meeting be dispensed with, and approved as submitted. end f In the Matter of Planning Commission Recommendation for Initiation of an ~ - Ordinance on Request of R. K. Weatherby (69- RZ-51) rezoning from A- 1-X to DM-X on -.51) Property at 91 Patterson Avenue, Goleta, Third Supervisorial District . A recommendation was submitted to the Board on October 23, 1969, from the Planning Commission on the above- entitled request for rezoning. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Monday, Nov~mber 24, 1969, at 2 o'clock, p .m. , be, and the same is hereby, set as the date and time for a public hearing on the recommendation of the Planning Commission for approval of the request of R. K. Weatherby (69-RZ-51) to initiate an Ordinance amending Article IV of Ordinance No. 661 to rezoning from the A-1-X, Exclusive Agricultural District (permits agricultural uses on 5 acre minimum building sites) to the DM-X, Design Manufacturing-Exclusive District (permits M- 1-B uses only) of said Ordinance; property in question described as Assessor' Parcel No . 71-090-11, generally located on the west side of Patterson Avenue, approximately 900 feet north of Hollister Avenue and known as 91 Patterson Avenue, Goleta Valley, Third Supervisorial District, on the basis of the Sunmary, Report of Findings, and Recommendation as set forth in Planning Commission Resolution No . 69-83; and that notice of said hearing 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 Conmission Recommendation for initiation of an ordinance on request of R. K. Weatherby (69-RZ-51) rezoning from A-1-X to the DM-X on property at 91 Patterson Avenue, Goleta, California . I I NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Monday, November 24, 1969 at 2 o'clock p.m. in the Board of Supervisors Hearing Room, Fourth Floor, County Administrat ion Building, City of Santa Barbara, State of California, on the recommendation of the Planning Conmission for approval of the request of R. K. Weatherby (69 ~ RZr 51 to initiate an Ordinance amending Article IV of Ordinance No . 661 rezoning frdm the A-1-X, Exclusive Agricultural District (permits agricultural uses on 5 acre minimum building sites) to the DM-X, Design Manufacturing- Exclusive District (permits M-1-B I I I I I I I l I I I I I I ! Approval of Pl & Specif icatio for Stow Canyo Open Space Ten Cou;ts & Walks Cal:i:f / ! i ! I i f I I Resolution of Commendation, Naylor, Pres o Community Acti Com:dission I I Annexing Terri to Co Serv Are in Lompoc Vall. SBCo (I/S of Rucker Rd & Lompoc-Casmali Rd) I I November 3, 1969 I ! " . of said Ordinance/ property in question described as Assessor's Parcel No. i 71-090-11, generally located on the west side of Patterson Avenue, approximately I 900 feet north of Hollister Avenue and known as 91 Patterson Avenue, Goleta Valley, ' Third Supervisorial District, on the basis of the S11nnnary, Report of Finding~, and Reconnnendation as set forth in Planning Commission Resolution No. 69-83. WITNESS my hand and seal this 3rd day of November, 1969 " l J. E . LE\vI_ (SF.AL) J. E. LEW'IS, County Clerk and Ex-Officio Clerk of the Board of Supervisors It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for preparation of an appropriate ordinance ns s In th~ Matter of Approval of Plans and Specifications for Stow Canyon Open Space is SBCo, Tennis Courts and Walks, Santa Barbara County, California. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the plans and specifications for Stow Canyon Open Space Tennis Courts and Walks, Santa Barbara Count~ California, be, and they are hereby, approved. It is further ordered that bids be received for said project on or before December 4, 1969, at 3 o'clock, p.m., and that the advertisement for bids to be published in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: ; (NOTICE ON PAGE 3) I In the Matter of Resolution of Corrnnendation, Ross Naylor, President of Connnunity Action Connnission. n Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following Resolution was passed and adopted: ory 414 Lompoc Road) RESOLUTION NO. 69-579 (ORIGINAL IN PERMANENI' FILE) In the Matter of Annexing Territory to County Service Area No. 4 in the Valley, Santa Barbara County. (Intersection of Rucker Road and Lompoc-Casmalia Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously , the following Resolution was passed and adopted: RESOLUTION NO. 69-580 (ORIGINAL IN PERMANENT FILE) Cancellation o In the Matter of Cancellation of Taxes on Property Conveyed to the County Taxes on Prop Conveyed to Co on 1969-70 Secured Tax Assessment Roll. on 1969-70 Sec red Tax Assessmt R 11 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried l l ' I 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 9f California, that the County of Santa Barbara has acquired title to, and is the owner of certain real property situate in the County of Santa Barbara, State of California; and I~ November 3, 1969 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 1969-70 Secured Roll against the property described below: 61-061-04 Code 69-021 assessedtoAlbert W Peers et ux - recorded 9-16-69 - Cancel Land $400 Cash Value $1,600. 69-050-02 Code 66-017 assessed to William J Herold - recorded 8-11-69 - Cancel Land $500 Cash Value $2,000. ' - . ' . - - NOTICE TO BIDDERS Notice is hereby given that the County of Santa Barbara will receive bids for - "Stow canyon Open Space Tennis courts and Walka, Santa Barbara county, California." Each bid will be in accordance with drawings and specificat ions . 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 EXAMINED AND COPIES SECURED sy 'P ROSPECTIVE BIDDERS Pursuant to the provisions of Section 1773 of the Labor Code of the State of California (Amended by Statutes 1968, Chapter 69g, , Paragraph 1, operative July 1, 1969) the Board of Supervisors of the County of Santa Barbara has directed the publishing of the prevailing rate of wages with a copy of the same being on file at the office of the Clerk of the Board of Supervieors. EACH BID SHALL BE MADE OUT ON A FORM TO BE OBTAINED AT THE OFFICE OF THE DEPARTMENT OF PUBLIC WORKSr ehall 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 Treaaurer of Santa Barbara county, Santa Barbara, Californiar shall be sealed and received in the Office of the Clerk of the Board of Supervisors of Santa Barbara county, county Administration Building, 105 East . . Anapamu Street, Santa Bar.b ara, California, 93104, on or before 3:00 P.M. on the __ ;;m;4,.thM-_ day of Dacmber , 1969, and will be opened and publicly read aloud at 3a00 P.M. of that day in the Board of Supervisors' Conference Room located on the 4th floor of - -~ - the Santa Barbara county Administration Building The above mentioned check or bond shall be given as a guarantee that the bidder will enter into the contract if awarded to him and will be declared forfeited if the successful bidder refuses to l 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: November 3, 1969 \ ' ' t I - , county Clerk Santa Barbara, California . . . ' I ~ I I I I I I I I I I I I 'I I I ' November 3, 1969 69-090-39 Code 66-017 assessed to Maddalena Torresan - recorded 9-4-69 - Cancel Land $500 Cash Value $2,000. 69-110-45 Code 66-027 assessed to Margaret J Bartlett - recorded 9-17-69 - Cancel Land $600 Cash Value $2,400. 69-110-46 Code 66-027 assessed to Sambos Restaurants Inc - reeorded 9-17-69 - Cancel Land $750 Cash Value $3,000. 75-113-04 Code 66-011 assessed to Shirley P Katzev et al - recorded 8-11-69 - Cancel Land $650 Cash Value $2,600. The foregoing Order entered in the Minutes of the Board of Supervisors this 3rd day of November, 1969. i Corrections to 1969-70 Secure Tax :Asses t R 11 In the Matter of Corrections to 1969-70 Secured Tax Assessment Roll. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried I ( I I I I ' ! I I I I I I I I I I Execu of Agree Co & St Div of (05-SB-135 P1'1 10.94, 05351 - 089401, Dist. Agre~mt No. 69 coveFing Insta of T.raf f Signa & Th.,Y Lighting I/S of State R 135 & Foster R 5th Dist I I unanimously, the following Order was passed and adopted: I 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 i n certain assessments, and application having been made to this Board by said County Assessor for approval of such corrections to the 1969-70 Secured Tax Assessment Roll, as provided by Sections 218, 4831, 4831.5, 4834, 4835, 4986 of the Revenue and Taxation Code, Assembly Bill 1726, SR 361 and HR 454; and It further appearing that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the corrections has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby authorized to make the necessary corrections in the 1969-70 Secured Tax Assessment Roll, as set forth below: (LIST ON PAGE 5) The foregoing Order entered in the Minutes of the Board of Supervisors this 3rd day of November, 1969. t btw In the Matter of Execution of Agreement between the County and State Hwys Division of Highways (05-SB-135 PM 10.94, 05351 - 089401, Dist . Agreement No. 69-23) covering Installation of Traffic Signals and Highway Lighting at Intersection of 23) 1 State Route 135 and Foster Road, Fifth Supervisorial District . s at Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried e , unanimously, the following Resolution was passed and adopted: RESOLUTION NO . 69-581 (ORIGINAL IN PERMANENT FILE) Accept of Stot Drain Easemt t-1 out In th.e Matter of Acceptance of Storm Drain Easement Without Monetary Monetary Consi Consideration from Southern California from So Calif Edison Company for Improvements to Glen Annie Edispn Co for Improvemts. to Glen Annie Rd, 3rd pist / I Road, Third Supervisorial District . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that a Storm Drain Easement, October 15, 1969, from Southern California Edison Company for improvements to Glen Annie Road, Third Supervisorial District, Job No. 3023.1, be, and the same is hereby, accepted by the County without monetary consideration; and the Clerk be, and he is hereby, authorized November 3, 1969 and directed to record said document in the Santa Barbara County Recorder's Office. In the Matter of Request of Road Commissioner for Deposit of Check in the Amount of $868.00 from Union Oil Company to Road Fund Covering Cost of Concrete Installations in connection with Construction Project on Burton Mesa Boulevard and Constellation Road. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Req of Rd Comm for Deposit of Ck in amt of $868 from Unio Oil Co to Rd Fu1.d Covering Cost of Concrer~ Installations connec with Constr Proj on Burton Mesa Bo & Constellatio 1 unanimously, it is ordered that the Clerk be, and he is hereby, authorized and directed to deposit a check from the Union Oil Company to the County of Santa Barbara in the amount of $868.00, covering the cost of concrete installations in connection with road construction project on Burton Mesa Boulevard and Constellation Road, to the Road Fund, as requested by the Road Commissioner. Rd / Ord No. 2035 - Ord Amend tl1e Code of SBCo, Calif, Regard Speed Limits o Certain Co Rds (On Fairvw Ave btw point 300 So of Calle Re & point 380 ft So of Stow rapy Rd) I n In the Matter of Ordinance No. 2035 - An Ordinance Amending the Code of Santa Barbara County, California, Regarding Speed Limits on Certain County Roads. (On Fairview Avenue between a point 300 ft. south of Calle Real and a point 380 ft. south of Stow Canyon Road) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No. 2035 of the County of Santa "5 I ' - A~ - ~~vv~utu by ~~semoly d1ii ~/Lb, AVLJ ttomeowner's Exemption $750 to each: ' 119-022-12 Code 3000 - Kamehiro Furukawa et ux 119-085-08 Code 3000 - Dept.Vet.Affairs/Calif c/o George SI Mildred A Munoz 119-091-09 Code 3000 - Clyde E/June M Kemmer 119-101-13 Code 3000- Carl S/May E Barbettini , 119-103-09 Code 3000 - Dept.Vet.Affairs/Calif c/o Benny B/Wanda F Johnston 121-025-02 Code 300.0 - Elton L/Gelene Hammers 121-044-11 Code 3000 - Ernest E/Gladys M Taylor 121-101-20 Code 3000 - Hans T/Ella Hansen 121-263-12 Code 3000 - L Bernard/Alice E Carlson 123-135-01 Code 3000 - Verna McCandless et con 123-252-01 Code 3000 - Jennie J Villegas 125-221-19 Code 3000 - Ronald J/Phyllis J Rodenberger 127-064-27 Code 3007 - Peter R/Isabell G Merlo 127-343-21 Code 3007 - Leroy A/Barbara D Miller I 127-352-19 Code 3007 - John 0/Eleanor M Groo 1 27-353-03 Code 3007 - Elmore C/Slice P Litten 127-382-10 Code 3007 - Frank A/Elfriede K Russo 127-444-13 Code 3001 -Arthur W/Martha L Nunes ' Because of a clerical error, ADD Veteran's Exemption $1,000 to 123-051-19 Code 3000 - Ernest J/Jennie Anaya. From the assessment of Elsie I Land $40, Improvements $2,310, a clerical error. Seaman - 119-185-08 Code 3000 - STRIKE OFF Real Property Cash Value $9,400 because of ' ' ' Because of additional information received, ADD Homeowner's Exemption $750 to each: 117-065-23 Code 3007 - Robert W/Dorothy M Kingery 119-163-11 Code 3000 - J W Dollins et ux 119-324-03 Code 3005 - Richard E Moore et ux 121-082-05 Code 3000 - Robert L Ibsen et ux 123-061-01 Code 3000 - Theodore C Sirls 123-192-30 Code 3000 - Rafael D Castellanos et ux 125-073-06 Code 3000 - Alexander Strachan 125-261-17 Code 3000 - Betty J Smith 125-261-14 Code 3000 - Margaret . Johnson 127-064-33 Code 3007 - Charles K/Rosemarie Edlund 127-332-01 Code 3007 - John/LaVonne Chittick Brawner 127-381-10 Code 3007 - Farris/Yvonne Rogers 123-052-13 Code 3000 - Marie C Smith et al c/o Fred B Lewis . - Because of clerical error, ADD Homeowner's ExE!Jtion $750 to each: 117-052-06 Code 3007 - Refugio Olivas et ux 117-381-01 Code 3007 - Everett/Joyce E VanCorbach 119-091-30 Code 3000 - , Adelina Rufonni 119-091-38 Code 3000 - Alf red A Sanchez et ux 119-102-1~. Code 3JOO - Francelena ~Nicolai et al 121-212-05 Code 3000 - Walter T Loster et ux 123-042-05 Code 3000 - Mary Simas 123-261-12 Code 3000 - Raymond J/Donna J Bonilla ' ' r " From the assessment of Edward D Gebert et ux - 83-430-14 Code 57-009 - STRIKE OFF Personal Property $112, Cash Value $450 because assessee had submitted erroneous information. on original return. Ftom the as sessn1e11t of: Vickers Co Ltd et aJ. - 199-030-02 Code 97-000 - STRIKE OFF Inventory $4,590, Inventory Exemption $689, Inventory Cash Value $18,360 because assessee had submitted erroneous information on property statement. From the assessment of Mary L Gracia - 119-271-05 Code 3000 - STRIKE OFF Improvements $575, Real Property Cash Value $2,300 because of clerical errors. : . From the assessment df Rancho Bowl - 121-011-06 Code 3000 - STRIKE OFF Improvements $4,213, Real Property Cash Value $16,852 because of clerical errors. From the assessment of Mary Acquistapace et al - 121-090-23 Code 3000 - STRIKE OFF Land $4,25p, Real Property Cash Value $17,000 because of clerical errors. To the assessment of Patterson, John F et ux, 141-180-19 Code 62-026 Add Homeowner's Exemption of $750 because of clerical error. To the assessment of Lizee, Arthur F. et ux, 79-321-09 Code 66-088, Add Homeowner's Exemption of $750 because an affidavit has bee.n filed stating that claim for exemption was mailed to the Assessor. . From the assessment of Hull, Maude I., 3886 Sunset Rd, Santa Barbara 93105 57-191-03 Code 69-003 STRIKE OFF Homeowner's Exemption of $750 because assessee is receiving Welfare Assistance. From the assessment of Eble, Anna M et al, 205 El Sueno Rdr Santa Barbara 93105, 59-231-18 Code 66-049, STRIKE OFF Homeowner s Exemption of $750 because assessee is receiving Welfare Assistance. \ , ' , November 3, 1969 Barbara, entitled: "An Ordinance Amending The Code Of Santa Barbara County, Californi , Regarding Speed Limits On Certain County Roads''. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, and Francis H. Beattie NOES: None ABSENT: Curtis Tunnell I I Estab a Stop I S in 3rd Dist (Placer Dr at I/S with p~ dov In the Matter of Establishing a Stop Intersection in the Third Supervisorial District. (Placer Drive at intersection with Padova Drive) Dr) I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 69-582 (ORIGINAL IN PERMANENT FILE) I I Estab a Thru S 5tl1 Dist (Bradley Rd ht southerly city limits of City of SM & Better Rd) in In the Matter of Establishing a Through Street in the Fifth Supervisorial District. (Bradley Road between southerly city limits of City of Santa Maria and Betteravia Road) via j Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO. 69-583 (ORIGINAL IN PERMANENT FILE) I J Estab a ''No Pa king In the Matter of Establishing a ''No Parking Zone'' on a Portion of Eucalyptus Zone'' on Portn of Eucalyptus Ln, Lane, a County Highway in the First Supervisorial District. Co Hwy in 1st ist . / Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following Resolution was passed and adopted: RESOLtrrION NO. 69-584 (ORIGINAL IN PERMANENT FILE) I Estab a ''Loadi g In the Matter of Establishing a ''Loading Zone'' on a Portion of Alisal Road Zone'' on Portn of Alisal Rd in in the Town of Solvang, in the Third Supervisorial District. Town of Solvqn , in 3rd Dist / Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following Resolution was passed and adopted: ng in Town RESOLtrl'ION NO. 69-585 (ORIGINAL IN PERMANENT FILE) f In the Matter of Establishing ''No Parking Zones'' on Certain Streets in the of Solvang, in the Third Supervisorial District and Rescinding Resolution No. Estab ''No Park Zones'' on Cert Sts in Town of Solvang, in 31~ Dist & Rescind Res No. 68-421 (Portns of Ali al Rd btw Copenha n&68-421. (Portions of Alisal Road between Copenhagen Drive to Mission Drive) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and c~rried en f Dr to Mission ') unanimously, the following Resolution was passed and adopted: i I Estab ''Two Hr arking Zone'' on Porti n of Alisal Rd in Tt 1 ~ Road of Solvang, in 3rd Dist / RESOLUTION NO. 69-586 (ORIGINAL IN PERMANENT FILE) I I , In the Matter of Establishing ''Two Hour Parking Zone'' on Portion of Alisal in Town of Solvang, in the Third Supervisorial District. f Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried November 3, 1969 unanimously, the following Resolution was passed and adopted: ~SOLUTION NQ. 69-21 (ORIGINAL IN PERMANENT FILE) . I Releas 85% of R In the Matter of Releasing 85% of Road Improvement Bond and Dedication of Streets Improv Bond & Dedication of S Sfor Tract #10,529, Third Supervisorial District. for Tr #10,529, 3rd Dist / Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that 85% of the following road improvement bond for Tract #10,529 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 by Ordinance No . 1358; and that the dedicated streets in the subdivision be, and the same are hereby, accepted, as recommended by the Road Commissioner: Transamerica Insurance Company - R. A. l'1att Company, Inc . , Principal, Bond No. 5240-12-73, dated March 25, 1968, in the amount of $57,200.00. Issuance of one In the Matter of Issuance of One Negotiable Note for Montecito Union School District Negotiable NotE for Montecito in Aggregate Amount of $60,000.00. Union School Dist in Aggreg e Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimousl , Amt of $60,000. n / the following Resolution was passed and adopted: Amend.mt of Cont with Bailey Co Co for Air Con for SBCo Court House, SB, Cal (Change Ord ~-. RESOLln'ION NO. 69-588 (ORIGINAL IN PERMANENT FILE) Int~ Matter of Amendment of Contract with J. W. Ba~ley Construction Company for tr Air Conditioning.for Santa Barbara County Court House, Santa Barbara, California. 3 )Change Order No. 3) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimousl , the following Resolution was passed and adopted: RESOLUTION NO-. 69-589 (ORIGINAL IN PERMANENT FILE) Execu of Releas of In the Matter of Execution of Release of All County Claims for Damages to County All Co Claims r Damages to Co Property Resulting from Vehicular Accident, in the Amount of $16.72. Prop Resulting From Vehic Acee t, Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimousl , in Amt of ~16. / it is ordered that the Chairman and Clerk be, and t~ey are hereby, authorized and Execu of Releas All Co Claims I Damages to Co Prop Resulting directed to execute a Release of all County claims for damages to County property resulting from a vehicular accident, as follows: John J. Bianco, Jr., and State Farm Mutual Automobile Insurance Company, May 27, 1969, on Lompoc-Casmalia Road going north, Lompoc. 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. of In the Matter of Execution of Release of All County Claims for Damages to County r Property Resulting from Vehicular Accident, in the Amount of $10.34. from ~ehic Acc---t, Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimousl , in Anit of $10.~ it is ordered that the Chairman and Clerk be, and they are hereby, authorized ~and -~ ~ ~ I t t I I I I I ' I Recommend of C Lan~scape Arch for 'Release of Landscaping Bo for Los Carner Swini Club (R. ------ -- ----- 'fs, 1 November 3, 1969 di rected to execute a Release of all County claims for damages to County resulting from a vehicular accident, ~s follows: John Thomas Sims, September 10, 1969, on Alisal Road travelling south. ( I ~ ~ i J I property It is further ordered that the Director, Department of Resources & Collections be, and he is hereby, authorized and directed to deposit the draft received i'n full settlement therefor to the Road Fund. In the Matter of Recormnendation of County Landscape Architect for Release of Landscaping Bond for Los Carneros Swim Club (R. A. Watt Company) in the Amount of d s $4,000.00. Watt Co) in Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Amt ;of $4,000. 0 I ' I I 1 I I Recoimnend of C Landscape Arch Release of St Tree Planting Bond for Tr 1tl I I I I I unanimously, it is ordered that the following landscape bond be, and the same is hereby released as to all future acts and conditions, as recommended by the County Landscape Architect: Pacific Indenm.ity Compiny - R. A. Watt Company, a Partnership, Bond No. 263176, dated May 5, 1967, in the amount of $4,000.00, landscaping at Los Carneros Swim Club. I ' for In tbe Matt er of Recormnendatien of County Landscape Architect for Release of Street Tree Planting Bond for Tract #10,953. ,953 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following street tree planting bond for Tract #10,953 be, and the same is hereby, released as to all futu~e acts and conditions, as recommended by the County Landscape Architect: Continental National Insurance Group - William H. Koart, Nellie Koart and Ko-Art Homes, Inc., Principal, in the amount of $772.50, dated March 7, 1969. Accept of $641 00 In the Matter of Acceptance of $641.00 Deposit from Midtown Development Deposit from Midtown Develo Co to Energize Remaining St Lights in Tr ft l I / Claim Against for Refund of filed by Wilco Att-p.t-law, on behalf of Sans Clinic Researc Foundation.?. 19 in .Afnt of ~3,5 I ' I 1 I I Company to Energize Remaining Street Lights in Tract #10,851. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried 0,851 . . unanimously, it is ordered that Check No. 130162 in the amount of $641.00 received from the developers of Tract #10,851 (Midtown Development Company) for the energizing of the remaining street lights in Tract #10,851 be, and the same is hereby, accepted; and the Clerk be, and he is hereby, authorized and directed to deposit said check to the credit of County Service Area No. 3. o In the Matter of Claim Against the County for Refund of Taxes filed by Philip axes , S. Wilcox, Attorney-at-Law, on Behalf of Sansum Clinic Research Foundation, 1966-67, min the Amount of $3,535.80. ' 6-67, 5.80 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the above-entitled claim be, and the same is hereby, referred to the County Counsel. November 3, 1969 Statemts of Cha ge In the Matter of Statements of Change in Boundaries of Goleta Sanitary in Boundaries o Goleta Sanitary District in connection with Annexation 146 (Rice-Luria Property - Tract #10,913)-GSC, Dist in Connec ~ t~ Annexatn 146 Annexation No. 150(ElksLodgeProperty)-G2, and Annexation No. 155 (Hufford Property)-GS (Rice-Luria Pro - Tr 10,913)-GSC, Annexatn No. 15 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried (Elks Lodge Pro ) unanimously, it is ordered that copies of subject Statements be, and they are hereby, -G2, and Annexa l No.155 (HuffoTd transmitted to the State Board of Equalization and the County Assessor for tax Prop)-GSC / Autho for Local Agency Formatio1 Commission to Proceed w/out Notice & Hearin on 100% Consent Petitn for Anne of Animal Clini 2548 SM Way, S to Co Serv Area No. 5 I Approv of Oil Drilling B~nd - Rider / purposes. In the Matter of Authorization for Local Agency Formation Connnission to Proceed without Notice and Hearing on 100% Consent Petition for Annexation of the Animal Clinic, 2548 Santa Maria Way, Santa Maria, to County Service Area No. 5. atn Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried ' unanimously, it is ordered that the Local Agency Formation Coumission be, and it is hereby, authorized to proceed without notice and hearing on 100% consent petition for annexation of the Animal Clinic, 2548 Santa Maria Way, Santa Maria, to County Service Area No. 5, as requested by Jack N. Sohrbeck on October 29, 1969. Following receipt of a Local Agency Formation Conmission resolution approving the 100% consent petition for annexation, and a resolution of acceptance prepared by LAFCO for adoption by the Board of Supervisors, the matter will be referred to the State Board of Equalization and the County Assessor for filing of appropriate documents. In the Matt.er of Approval of Oil Drilling Bond and Rider. Pursuant to the request of David K. Bickmore, County Petroleum Engineer, and in accordance with the provisions contained in Ordinance No. 1927; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following oil drilling bond and rider be, and the same are hereby, approved: / Travelers Indemnity Company, No. S-305, Shell Oil Company, blanket bond covering all wells. /Hartford Accident & Indemnity Co., No. 3507930 , Continental Oil Company, rider, California No. 39 well, County Permit 3402. Approval of Re ase of Oil Drillin Bond In the ~tter of Approval of Release of Oil Drilling Bond. / Reports and Communications / Pursuant to the request of David K. Bickmore, County Petroleum Engineer, and in accordance with the provisions contained in Ordinance No. 1927; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Travelers Indemnity Company Blanket Bond S-129 covering the Shell Oil Company be, and the same is hereby, released as to all future acts and conditions. In the Matter of Reports and Connnunications. The following Reports and Connnunications were received by the Board and ordered placed on file: / 1) Health Department - Report of Money Collected, September, 1969, Animal Control Program. I I I I l I I f I r I I I November 3, 1969 12) LAFCO ~eso lut~ons.approving annexation t o Goleta Sanitary District; No . 176 - Tract #10 933 No. 179 - Watling Property, No . 180 - Tr inity Lutheran Church Proper t y . ; 3) I 4) LAFCO Resol ution No. 181 Appr oving Annexation of the Stegall et al Properties to Montecito County Water District . Arthur A. Henzell, Attorney at Law - copies of Resol~tions of G?leta Sanitary District Ordering Annexations to said District No 146 (Rice-Luria Property-Tract #10 91J) N(o. 150 (Elks Lodge Property); and'No. i55 H~fford Property) . Notice of Hear ing before PUC on application of H?l~day Lines (R: E. Fawcett) for certificate of public convenience to operate sightseeing bus service. Req for Approp In the Matter of Requests for Appropriation, Cancellation or Revision of Cancellation o Revision of Fu dsFunds. ' I I I l I Connnunications from Plan Comm for Info Only / I I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: From: SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS Superior Court - 75- B-14, $90 .00 to 75-B-12, General Fund Public Defender - 17-B-15, $3,000.00 and 17-B-20, $475 .00 to 17-A-1, $2,950.00 ; 17-A-15, $300.00; 17-A-20, $150.00; and 17-A-25, $75.00, General Fund. - ' ' In the Matter of Communications from Planning Commission for Information Only. The following communications were received by the Board from the Pla~ning Commission for information only and ordered placed on file: /l) Approved request of M. L. Campbell (69-CP-65) for Conditional Use Permit to allow use of trailer for dwelling purposes during construction of dwelling at 1076 Mission Canyon Road, Mission Canyon. Denied request of Mission Stone Company (69-V-64) for Conditional Exceptio~ to permit storage of palletized & bulk decorative building stone on property on southwest corner of McLaughlin Road & 7th Street, Lompoc. Plan Coann Reco1 end In the Matter of Planning Commission Recommendation t o Approve Request of to Approve Req of Goleta Savings Goleta Savings & Loan (Frank Haas) (69-V-65) for Conditional Exception under Ordinance & Loan (' rank Haas) (69-V-65 No. 661 to Permit Conmlon Driveway at 406 and 408 El lwood Beach Drive, Goleta Valley. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried for Cond Excep n under Ord No . 61 to Permit Comm 11 Driveway at 40 unanimously, it i s order ed that the reconnnendation of the Planning Connnission to & 408 Ell wood Beach Dr, C" l ' VallJey 1 I I approve the request of Goleta Savings & Loan (Frank Haas)(69-V-65) for a Conditional Exception under Article VII, Section 15 (c) of Ordinance No. 661 to permit a conmlon dr iveway of 5' 6'' each parcel (11' 011 total) instead of the r equired 10' O'' each parcel, Assessor's Parcel Nos. 79-243-02 and 03, gener ally located on the west side of Ellwood Beach Drive approximately 150 feet south of Strehle Lane, known as 406 and 408 Ellwood Beach Drive, Goleta Valley be, and the same is her eby confirmed, on the basis of a previously approved similar request, and subject to the following conditions: 1. Appropriate documents, prepared by applicant and November 3, 1969 County Counsel, shall be recorded to assure that each lot has full use of not less than eleven (11) feet of driveway area. I Plan Comm Reco end In the Matter of Planning Commission Recommendation to Approve Request for to Approve Req or 1-Yr Time Exten nOne-Year Time Extension for Tentative Map of Tract #10,913 Generally Located at for Tentative M p of Tr #10,913 Northwest Corner of Calle Real and San Marcos Road, Goleta Area, Third Supervisorial Generally Locat d at Northwest District. Corner of Calle Real & San Marc s Rd, Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried Goleta Area, 3rd Dist / unanimously, it is ordered that the recommendation of the Planning Commission to approve the request for a one-year time extension for Tentative Map of Tract #10,913 generally located at the northwest corner of Calle Real and San Marcos Road, Goleta Area, Third Supervisorial District be, and the same is hereby, confirmed, said map stamped "Received October 9, 1968, Santa Barbara County Planning Department", and subject to compliance with the original conditions imposed by the Board of Supervisors on November 4, 1968 . Plan Comm Reco end for Approv of Tent ive In the Matter of Planning Commission Recommendation for Approval of Tentative Map of Tr #11,.0 9Map of Tract #11,089 (formerly Tract #10 ,408) located between Los Padres Road and (formerly Tr #1 ,408) located btw Los Angeles Road on South Side of Lakeview Road, Santa Maria-Orcutt area, 5th Supervisorial Padres Rd and Angeles Rd on District . So Side of Lake iew Rd, SM-Orcutt 5th Dist I I I / ea, Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of Tentative Map of Tract #11,089 (formerly Tract #10,408) generally located between Los Padres Road and Angeles Road and on the south side of Lakeview Road, Santa Maria-Orcutt Area,Fifth Supervisorial District, stamped "Received September 29, 1969, Santa Barbara County Planning Department" be, and the same is hereby, confirmed, subject to compliance with the following conditions: A. Compliance with departmental letters of: 1. Fire Department dated October 15, 1969. 2 . Public Works dated October 14, 1969. 3 . Health Department dated October 20, 1969. 4. Road Department dated October 20, 1969. 5. Flood Control Engineer dated October 10, 1969. B. Planning Department recommendations: 1 . A street tree planting plan shall be filed for approval by the Planning Department. A bond shall be required in the amount of $7.50 per tree to assure compliance with the approved plan and a non-refundable cash amount of $15 .00 per tree shall be deposited with the Road Department for the maintenance of the t rees after they have been planted. All trees planted shall be chosen from the County's approved street tree list that can be obtained from the County Park Department. 2. Public utility easements shall be provided and all utilities shall be installed underground pursuant ' I r I , I I I I I I I I 3. November 3, 1969 to Board of Supervisors' Resolution No. 24416 when applicable. ' Subdivider shall provide the sum of $250.00 per lot pursuant to the Board of Supervisors' Resolution No. 19686 as required by the Laguna Sanitation District. Said sum to be paid at the rate of $50 .00 per lot before the final map is signed by the Clerk of the Board and the balance ther eafter. 4 . If the subdivision is recorded by units additional I conditions may be imposed. , I 5. Variances are granted from the zoning regulations of Ordinance No. 661, as fol l ows: a. To allow Lot 5 an average width as shown on the tentative map Report from Pl n In the Matter of Report from Planning Commission from Board Referral of Comm from Boar Referr al of Re of Tr antow, et (69-RZ-50) for Adoptn of Ord Amend Art IV o Ord No 661 to Prop Generally LocCJjted on No Request al Article of Elbert W. Trantow, et al (69-RZ-50) for Adoption of Ordinance Amending IV of Ordinance No. 661 to Rezone Property Generally Located on Nor th Side of U. S. Highway 101 Approximately 200 Feet West of Calavaras Avenue, Goleta Valley ezone from the 6-R-1-0 to the 7-R-3 or other Multiple Dwelling District Classification Sid~ of US Hwy Deemed Appropriate. 101 Approx 200 Ft W of Calavaras Ave, Goleta Valley rom The Planning Commission submitted its report following its meeting of October 6-R-1-0 to 7-R 3 29, 1969, on subject matter, and determined that 7-R-2 zoning is sufficiently different or dtl1er ?-iul t Dwelling Dist from the prior 7-R-3 zoning requested to warrant reapplication under the provisions Calss Deemed Appropirate I of Section 17 of Article VII of Ordinance No. 661, and directed staff to set a public hearing as soon as a new application and fee are filed. H. H. Divelbiss, Planning Director, appeared to state that since the October 29, 1969 Planning Commission meeting, Mr. John Harlan has refiled his application in conjunction with Elbert W. Trantow together the necessary filing fee for hearing on 7-R-2 type zoning . The hearing has been scheduled for November 19, 1969 before the Planning Commission and a subsequent r eport will be submitted to the Board of Supervisors at its hearing scheduled for November 24, 1969, at 2 o'clock, p .m. , to consider the appeal of Elbert W. Trantow, et al from Planning Commission denial of request (69- RZ - 50) to rezone from 6-R-1-0 to 7-R- 3 zoning. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be taken up during the hearing scheduled for November 24, 1969. Plan Comm Recon end to Approve Req cf In.~he Matter of Planning Commission Recommendation to Approve Request of Goleta Vall Co Goleta Valley Community Hospital (69-CP-66) for Conditional Use Permit under Ordinance Hosp1 (69-CP-66) for Cond Use Permi No. 661 to Permit Expansion of Existing Facilities at 351 South Patterson Avenue, under Ord No. 61 to P~rmit Expar~ of Existing Fa i1Goleta Valley. at 351 S Pat n Av~ Goler a v a11 ~ii ' I November 3, 1969 . 1Jlt.~ '"'I" The Planning Commission submitted a recommendation from its meeting of October 29, 1969 to approve subject request. Pursuant to provisions of Section 7.10 of Article XI of Ordinance No . 661, the Board shall set a public hearing at a date not less than 2 months nor later than 3 months after the date (October 3, 1969) that the application was referred to the Santa Barbara County Area Hospital Planning Committee or its successor or successors by the Planning Department . H. H. Divelbiss, Planning Director, appeared before the Board to explain the procedure established by the Board whereby the Planning Commission considers the hospital application, submits its report to the Board and a copy also furnished the Santa Barbara County Area Hospital Planning Committee. The Committee, in turn, shall make a study of the matter and submit its report to the Board of Supervisors for further consideration. In that way, the Board has reports from both when it decides on setting a hearing date . The suggested hearing date would be not sooner than December 8, 1969 nor later than January 5, 1970 . The Planning Commission's report on subject matter is favorable but enough time has not elapsed for the Committee to make a study and submit its report to the Board. Charles W. Eliason appeared before the Board to represent the Goleta Valley Community Hospital, and stated he had made two presentations before the Area Hospital Planning Committee, but they feel that additional statistics were needed. It was also stated that approval by the hospital planning committee is desired but not required by law. Miss Susan Trescher, Deputy County Counsel, appeared to state that Section 7.10 comtemplates giving the Hospital Planning Committee adequate time to study tl2 matter and give the Board an opportunity to review its recommendations although it is not bound by those recommendations. It was the general concensus that the Board have access to the report and recommendations of this Committee before taking any action. Mr. Eliason mentioned the changes being made by the comprehensive health planning organization of Southern California. Three counties have failed to participate due to the fact that the comprehensive health planning group of Southern California has not acted in the best interest of the hospitals in their areas, and some do not meet the criteria. However, he feels their planning is in accordance with the best interest of health needs in the community and such services would not be added that would be in conflict with services already being handled by other groups in the area. Mr. Eliason said the County Area Hospital Planning Committee will meet again on Friday, November 14, 1969. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Monday, December 8, 1969, at 2 o'clock, p .m. be, and the same is hereby, set as the date and time for a public hearing on the r ecommendation of the Planning Commission to approve the request of Goleta Valley Community Hospital (69-CP-66) for a Conditional Use Pennit under Article XI, Section 7.10 and the A-1-X District Classification of Ordinance No. 661 to permit expansion of the existing facility, Assessor's Parcel No. 65-090-06, located on the southwest corner of Hollister Avenue and Patterson Avenue, known as 351 South Patterson Avenue, Goleta Valley, and that notice be given by publication in the Santa Barbara News- Press, a ne"t'1spaper of general circulation, as follo"t\'S, to-wit: r H I I ' Notice I I I I ' I . i I I 'I i I I I I I I I i I v Res of Board o Supervisors Ap Participatn by Local Housing Owners in the Rent Supplemt Program I I I ' I I Res Supporting Legislation Re to Allocating Cost of Grade Crossings I I I I I I I I \ I t I November 3, 1969 Notice of _Public Hearing on Planning Connnission Reconnnendation to Approve Request of Goleta Valley Connnunity Hospital (69- CP-66) for Conditional Use Permit under Ordinance No. 661 to Expand Existing Facilities at 351 South Patterson Avenue, Golet a NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Monday, December 8, 1969, at 2 o'clock, p .m. in the Board of Supervi sors Hearing Room, Fourth Floor, t County Administration Building, City of Santa Barbara, State of California, on reconnnendation of the Planning Connnission to approve the request of Goleta V~lley Connnunity Hospital (69- CP-66) for a Conditional Use Permit under Art icle XI, Section 7.10 and the A-1-X District Classification of Ordinance No. 661 to permit expansion of the existing facility, Assessor ' s Parcel No. 65-090-06, locat ed on the southwest corner of Hollist er Avenue and Patterson Avenue, known as 351 South Patterson Avenue, Goleta Valley. WITNESS my hand and seal this 3rd day of November, 1969. J. E. LEWIS (SEALb J . E. LEWIS, Countylerk and ex- officio Clerk of the Board of Supervisors I ' It is further ordered t hat members of the Santa Barbara County Area Hospital Planning Committee be so notified of subjecthearing to be held, and request a report be submitted by the Committee to the Board on the hearing date . ' In the Matter of A Resolution of the Board of Supervisors Approving rov Participation by Local Housing Owners in the Federal Rent Suppl ement Program. ed Upon motion of Supervisor Grant, seconded by Supervisor Clyde , and carried unanimously , the following resolution was passed and adopted that the Board grants approval for participation in the Federal Rent Supplement Program by qualified housing owners of property located in Santa Barbara County: 1970 a tin g Cost RESOLUTION NO . 69-590 (ORIGINAL IN PERMANENT FILE) t In the Matter of Resolution Supporting 1970 Legislation Relating to Allocating of Grade Crossings. George P. Kading, County Counsel, appeared before the Board to state that there is a hearing of a Senate connnittee Tuesday, November 4th and involves a similar situat ion in Guadalupe, as present law permits the Public Util ities Connnission t o assess the cost of grade crossing against the County when the entire crossing is within the City or another public entity . The problem with Guadalupe is over but the County lost out on this . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted, and the County Counsel be, and he is hereby, authorized and directed to present subject resolution at the scheduled meeting: RESOLUTION- -NO . 69-591 (ORIGINAL IN PERMANENT FILE) November 3, 1969 Res R' eq Fed Bur au In the Matt~ of Resolution Requesting the Federal Bureau of Public Roads to of Pub Rds to be Urged to be Urged to Eliminate Delay and Approve the Construction of the Alisal Road Bridge Eliminate Delay ~ Approve Constr over the Santa .Ynez River near Solvang. of Alisal Rd Br dge over S Ynez Rev r Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried near Solv ? unanimously, the following resolution was passed and adopted: RESOLlrrION NO . 69-592 (ORIGINAL IN PERMANENT FILE) Execu of Agreem btw In the Matter of Execution of Agreement between the County of Santa Barbara SBCo & Montecit Hall, Inc. to and Montecito Hall, Inc . to Renew Lease of Montecito Connnunity Hall for 5- Year Tenn Renew Lease of Montecito Connnu at Rental of $1 . 00 Per Year. HalJ for 5-Year Terat Rental of $1 .00 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried Per Year unanimously, the following resolution was passed and adopted: RESOLlrrION NO . 69-593 (ORIGINAL IN PERMANENT FILE) Allow of Posit , Disallow of Pos~tnb, In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing & Fix of Compe of Compensation for Monthly Salaried Positions. (Effective November 3, 1969, Public for Mo Sqlard Positns (~ff Nr~u Defender and District Attorney) 3, 1969, Pub Defender ~ nJ_'I I Allow of Posit Disallow of Po & Fix of Compe for Mo Salard Positns (Fff D 1, 1969, d Dept & Health I Report & Reco from Ad Offer Reg Vacation & Sick Leave Bal for Certain Em of Welfare DPr / Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted: RESOLlrrION NO , 69-594 (ORIGINAL IN PERMANENT FILE) s, In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing itns, of Compensation for Monthly Salaried Positions. (Effective December 1, 1969, Road c Department and Health Department) ept) Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLlrrION ijQ. 69- 595 (ORIGINAL IN PERMANENT FILE) end In the Matter of Report and Reconnnendation from Administrative Officer Regarding Vacation and Sick Leave Balances for Certain Employees of Welfare Department. nces loyees Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to November 17, 1969. Approved Req o Pub Def ender for In the Matter of Approved Request of Public Defender for Deviation from Deviation from Budgeted Capital Budgeted Capit 1 Ourlay to Position. Outlay to Purchase Posture Chair for Newly Established Typist Clerk Purchase Pos tu e Chair for Newl Estab Typist C erk Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried Position unanimously, it is ordered that the request of the Public Defender for a deviation / from budgeted capital outlay Account 17 C 1 to purchase a posture chair, at a cost of approximately $52. 00, due to the newly established position of Typist Clerk be, and the same is hereby, approved. It is further ordered that the Purchasing Agent be, and he is hereby, 'authorized and directed to proceed with the purchase thereof. , ---- November 3, 1969 Execu of Contr bt\'1 In tpe_liatt~J.:. of Execution of Contract between Dr. John Dempsie Boland, M. D. Dr. 1Boland, M. D. to Perform to Perform Psychiatric Services on Half-Time Basis in Santa Maria Office of County Psyohia Servs n Half-Time Basi. i rMental Health Services Department for One-Year Period at Salary of $16,000 Per Year. Sl-1 Office of C Mental Health erv Dept for One-Y Period at Sala of $16,000 r I I I Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried at y unanimously, Yr the following resolution was passed and adopted: RESOLU-TI-ON- NO-. 69-596 (ORIGINAL IN PERMANENT FILE) Recommend of A Offc r In the Matter of Recommendation of Administrative Officer to Approve Request to Approve Req of Probatn Off ~ of Probation Officer to Authorize Payment of Travel Expenses for Certain Members of to Autho Pymt f Travel Expense Juvenile Justice Connnission on November 10 and 11, 1969 for Conference in Anaheim. for 'Certain me bers of Juvenile Ju tice Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried CoillD on Nov 10 & ll, . 1969 for Confe cunanimously, it is ordered that the r equest of the Probation Officer to authorize in Anaheim l I ' ~ \utho Institutn :egal Procedure \bate Zoning Tiolations Exis on Parcel 4/:5 - 400-27, 3359 p Ln, 1st Dist (Mrs. Bro\n, O-v.1ner) / payment of Travel expenses for the following members of the Juvenile Justice Commissio to participate in California's State House Conference on Children and Youth to be held November 10 and 11, 1969 in Anaheim, California be, and the same is hereby approve , as recommended by the Administrative Officer: Mr . John Franklin. Dr . Rober t Barry. Mr . Earl Calvert . ' I Dr. George Hall. Mr. William Leary. Mr. James Woodward. It is further ordered that the County Auditor be, and he is hereby, authorized and directed to pay expenses therefor from the Probation Officer's budget upon receipt of a properly completed claim. of In the Matter of Authorizing Institution of Legal Procedures to Abate Zoning to Violations Existing on Parcel #5-400-27, 3359 Padaro Lane, First Supervisorial District 1 ?Mrs. Mar garet Brown, Owner). d i c l The County Counsel submitted subject request following referral to that office from the Planning Department. A report of the conditions on subject property accompanie the request. Said property is presently zoned 8-R-l single family residence district with the minimum net lot area of 8,000 square feet . An addition to an already existing non-conforming dwelling has been built on said real property, on the easterly side, without benefit of joint clearance of building permit. 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 institute the necessary legal procedures to abate the zoning violations on subject property. Exec of 1-Yr ease In the Matter of Execution of One-Year Lease Agreement between the County of Agreemt btw SB o & Metropolitan Santa Barbara and Metropolitan Theatres Corporation (formerly Santa Maria Amusement Theatres Corp (Fori;nerly SM Company) for Office Space in Santa Maria Theatre Building for Mental Health Services Amusemt Co) fo Off i~e Space i Department . (Folio No. 254) SM Theatre Builing for Mental lleal _}\ Services Dert Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried (Folio No. 254) unanimously, the following resolution was passe~ and adopted authorizing the execution I of said Lease Agreement: I Execu of Extens Renewal of Leas Agreemt btw SBC & Metropolitan Theatres Corp (formerly SM Amusement Co) f Off ice in SM Theatre Bldg fo Probatn Dept f o 1-Yr Period (Fo No. 478) I November 3, 1969 RESOLUTION NO. 69-597 (ORIGINAL IN PERMANENT FILE) 113 , & In the Matt_s.r. of Execution of Extension and Renewal of Lease Agreement between the County of Santa Barbara and Metropolitan Theatres Corporation (formerly Santa Maria Amusement Company) for Office Space in Santa Maria Theatre Building for Probation rDepartment for One-Year Period. (Folio No. 478) Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted authorizing the execution of said Lease Agreement: RESOLUTION NO. 69-598 (ORIGINAL IN PERMANENT FILE) Accept of Grant Deed In the Matter of Acceptance of Grant Deed by the County of Santa Barbara from by SBCo f rom Skytt & Skytt Evald R. Skytt and Joan A. Skytt Conveying Third Part of Undivided l/5th Interest in Conveying Thir Part of Undivi Property for Proposed Santa Ynez Valley Park (Joint Purchase with Solvang Municipal l/Sth Inter est n Prop for Propos d!mprovement District) Folio No. 134. S Ynez Valley P rk (Joint Purchase wi~h Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Solvang Muni I rov Dist)Folio No unanimously, it is ordered that the Grant Deed, dated October 31, 1969 from Evald 134 I Revised Mental Health Serv A Program Budget for FY 1969-70 & Approved Req for Transfer o Funds in Amt o $250,000.00 fr Inpatient Serv Section to Out Program Budget / R. Skytt and Joan A. Skytt, his wife, conveying to the County the third part of an undivided 1/Sth interest in property for proposed Santa Ynez Park in joint purchase with Solvang Municipal Improvement District, pursuant to the terms of the Real Property Purchase and Option Agreement executed by the Board on March 10, 1967 be, and the same is hereby, accepted by the County of Santa Barbara with the proviso that said deed will not be recorded until the sum of money is transmitted as agreed upon in said purchase agreement. It is further ordered that the County Auditor be, and he is hereby, authorized and directed to draw 1:1~0 warrants to comprise the grant total of $28,000.00, which is the agreed upon payment: one warrant, in the amount of $18,000.00, from Account No . 52 C 3, and one warrant, in the amount of $10,000.00, from Account No. 180 C 3, both payable to Evald R. Skytt and Joan A. Skytt. In the Matter of Revised Mental Health Services Annual Program Budget for FY al 1969-70 and Approved Request for Transfer of Funds in the Amount of $250,000.00 from Inpati ent Services Section to Outpatient Program Budget. Dr . Norbert J. McNamara, M. D., Director of Santa Barbara County Mental Health Services, submitted a written report on subject matter, and appeared before the Board ati ent to explain the 5-point program as: 1) Day Treatment Center Services . 2) Alcohol and Drug Abuse Programs . 3) Expansion of Rehabilitation Services . 4) Expanded Outpatient Programs . 5) Expansion of Consultation Services . Dr. McNamara went into detail on the various aspects of the program. , ~ R. D. Johnson, Administrative Officer, appeared before the Board and urged the Board to adopt the amended program, as presented, as it is essential to getting next year's program adopted. Mr. Johnson cormnended Dr. McNamara and his staff for their efforts and enthusiasm for future thinking and planning. The Administrative I I I I I I . I l ' I I I I I I i I I I 'I I i I I I I Notice of Expi I of 'llerms of Of of one Electiv Member and One Appointive Mem of :&oard of Re of SBCo Employ Retiremt Assoc I I l I I I I I I 11'1- November 3, 1969 Officer has worked very closely with Dr. McNamara and staff to work out budgetary requirements to amend this program. Richard Temple (Colonel, Ret 'd) appeared before the Board as a repres,entative of the Santa Barbara County Taxpayers Association and made a brief statement ,regarding next year's budget . c ' Upon motion of Supervisor Callahan, seconded by Supervisor Grant, anq carried unanimously, it is ordered that the r ecommendation of the Director of Mental Health Services of the County of Santa Barbara for appr oval of submission of a r evised Mental Health Services Annual Program Budget to the State Department of Mental Hygiene for the FY 1969-70 which will necessitate the transfer of $250,000.00 from the Inpatient Services Section of the Mental Health Services Budget for FY 1969-70 be, and the same is hereby , confirmed, as recommended by the Administrative Officer. It is further or dered that the State Department of Mental Hygiene be notified of the action taken by the Board this date on the revised budget and approval of the requested transfer of $250,000.00. ; . at ion In the Matter of Notice of Expiration of Terms of Office of One Elective Member ce and One Appointive Member of the Board of Retirement of the Santa Barbara County r F.mployees Retirement Association. i remt es Notification was received from the County Retirement Officer on the expiration of terms of office of J . Newton Blanchard, Position No. 3, elective member of the Board of Retirement of Santa Barbara County Employees Retirement Association, and Daniel G. Grant, Position No. 5, appointive member of said Board Upon motion of Supervisor Clyde, seconded by Superivosr Callahan, and carried unanimously, it is ordered that Supervisor Daniel G. Grant be, and he is hereby, reappointed to Postion No . 5 of the Board of Directors of the Santa Barbara County Employees Retirement Association, for a 3- year term ending December 31, 1972. It is further ordered that the matter of the el ection of a member of the Board of Retirement of the Associat ion for Position No . 3 be, and the same is hereby, referred to the County Clerk to proceed with the conduct of the election, called for Tuesday, December 9, 1969. Approv Req of o In the Matter of Approved Request of County Clerk for Permission to Destroy Clerk for Perm-ssion to Destroy Cer n Certain Records of Matured School Bond Issues . Records of Mat red School Bond Is ues The County Counsel submitted a legal opinion following the reques t of the I I I i i l I County Clerk for permission to destroy records of certain matured school bond issues, which concluded that the Board may authorize the destruction of the records if it determines by a four- f ifths vote that the retention of the records is no longer necessary or required for County purposes. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that, under the provisions of Section 26202 of the Government Code, the request of the County Clerk for permission to destroy the following records of matured school bond issues be, and the same is hereby, approved; the Board, by four-fifths vote having determined that the retention of any such record, paper or document is no longer necessary or required for County purposes: Records r elate to eleven school district bond issues . Affidavits of publication of notices of sales of the bonds November 3, 1969 Bid letters Correspondence Affidavits of mailing Certificates of County Superintendent of Schools as to official character of Trustees and number of school children Certificates of County Auditor as to valuation of taxable property within the school district Resolution of Board of Supervisors authorizing issuance of the bonds Returns and documents pertaining to the school bond election In the Matter of Report from County Counsel from Request of Tim O'Bryan for Clarification of Personal Property Taxes for 1969-70 Tax Years on Boat Purchased in May of This Year. Report from Co Counsel from R of O' Bryan for Clarification Personal Prop Taxes for 1969- Tax Years on B Purchased in M~ of This Year 0 t The County Counsel's office submitted a written report from Board referral on I October 6, 1969 of a communication from Tim O'Bryan regarding personal property taxes for the 1969-70 tax years on a boat purchased by him in May of this year. He stated thathe has filed a veteran's exemption for this year and the taxes have not yet been paid for the year and are now delinquent. The veteran's tax exemption applies to property owned by the veteran on the lien date and does not apply to property which has been assessed to someone else and is then acquired by a veteran subsequent to the lien date . The provisions of the Revenue and Taxation Code relative to cancellation of taxes do not authorize the Board of Supervisors to cancel the tax under these ci rcumstances . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject report be, and the same is hereby, accepted for filing; and the Clerk be, and he is hereby, authorized and directed to notify Mr. O'Bryan that the tax cannot be cancelled under the circumstances, as hereinaboveindicated . Appointmt of M~ roe In the Matter of Appointment of Mr. George Monroe as Representative for the as Representat for City of SB on City of Santa Barbara on Santa Barbara County Library Advisory Connnittee vice Mrs. SBCo Library Advisor Commit e Kenneth W. Lauderdale . vice Mrs. Laud rd~le / Upon motion of Supervisor Clyde, seconded by Superivosr Grant, and carried unanimously, it is ordered that the appointment by the City Council of the City of Santa Barbara of Mr. George Monroe as the City of Santa Barbara's representative on the Santa Barbara County Library Advisory Committee, effective October 21, 1969, vice Mrs. Kenneth W. Lauderdale be, and the same is hereby , confirmed. Appointment of Dir to Embarcadero In the Matter of Appointment of Director to Embarcadero Municipal Improvement Muni Improv District and Commissioner of the Mission Canon Fire District in Lieu of Election for Dist & Commiss c~ r of Mission Can Four-Year Terms Commencing November 28, 1969. Fire Dist in L c of Election fo Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried 4-Yr Terms Commen~irg Nov 28, 1969 unanimously, it is ordered that the following persons be, and they are hereby, I I I I I I I I I November 3, 1969 appointed as Director or Commissioner of the designated special districts in the County of Santa Barbara in lieu of election, pursuant to the Uniform District Elect~on Law fixing Tuesday, November 4, 1969 for the election of members to the governing bodies of said districts, and pursuant to Section 23520 of the Election Code wherein the I Secretary of said governing bodies has filed certificates setting forth facts required for the appointment, in lieu of election, of those nominated as director or commissione of said governing bodies for four-year terms connnencing November 28, 1969: Embarcadero Municipal Improvement District : J. Monroe Rutherford , Director Mission Canon Fire District : Richard D. Nordaker, Commissioner f It is further ordered that the matter of new legislation affecting the number of Directors of the Embarcadero Municipal Improvement District be, and the same is here y, referred to County Counsel and County Clerk for report and recommendation as to procedu e. Req of Luton, 1 In the Matter of Request of William Luton, El Presidente, Old Spanish Days in Presidente, 01 Spaqish Days i Santa Barbara for Proposed Agreement covering County Bowl. SB for Propose Agr~emt coveri g Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Co Bowl / unanimously, it is ordered that subject matter be, and the same is hereby, referred to County Counsel, Supervisor Callahan, and Director of Resources and Collections for preparation of an agreement to present to the Board for consideration. Sugg es tr1 from that{ SBCo Improve Fishin Pieri Facil't-ie ose In the Matter of Suggestion from Lucien R. Rose that Santa Barbara County I a Improve Fishing Pier Facilities . Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Park Commission and Park Department. r Months' Req of Southla Dev~lopmt Co f Add' l 6 Months Extension for Completn of Improvemts, Tr #10 ,311, Unit /i2 (Larkin Manor In the Matter of Request of Southland Development Company for Additional Six Extension for Completion of Improvements, Tract #10 ,311, Unit #2 (Larkin No. 3) / I Connnunication Allbright on U Need for B;Jre" I Manor No. 3). Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby , referred to the Subdivision Committee for submission of a report as soon as practicable . rom In the Matter of Communication from Robert Allbright on Urgent Need for ge ysBikeways . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, refer~ed to the Road Connnissioner to advise Mr. Allbright of the current status on the clearance for signs. Sett;ing Pull Ile ring on St Div of u~}s In the Matter of Setting Public Hearing on State Division of Highways Presentation o Presentation of Recommendation in the City of Santa Barbara Relative to Hope Avenue Recommend in C ty of SB Relative tointerchange West of Peach Grove Subdivision in Accordance with Assembly Bill No. 1865 Hope Ave Inter change West of Effective November 10, 1969. Peach Grove Su - division in Ac ord with ABNo. 186 Eff Nov 10, 19 9 . I Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried 117 , November 3, 1969 unanimously, it is ordered that the date of December 1, 1969, at 2:30 P .M. be suggested as the date and time for the Board of Supervisors in joint meeting with the City Council of Santa Barbara at the County Administration Building to hear an ' informal presentation of the reconmendations of officials of the State Division of Highways on road project, Hope Avenue interchange west of Peach Grove Subdivision, in accor dance with Assembly Bill No. 1865 passed by the 1969 State Legislature amending Section 74.S of and adding Section 100. 22 to the Streets and Highways Code, which provisions become effective November 10, 1969 . It is further ordered that the concurrence of the City of Santa Barbara officials to said date be secured; and the matter further referred to the Planning Con:nnission, County Counsel, County Clerk, and Road Commissioner. Thirty Recommen s In the Matter of Thirty Reconmendations of the Santa Barbara County Taxpayers of SBCo Ta~paye s Assoc on Co Association on County Government . Govt I Allow of Claims I Conthearings Applic to Crea J\g Preserves & Rezoning of Ce Prop to Allow Preserves / Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby referred to the Administr ative Officer for consideration with the budget. Richard Temple (Colonel, Ret'd) of the Santa Barbara County Taxpayers Association, appeared before the Board and read tie contents of the cormnunication containing subject recon:nnendations . t The Board recessed until 2 o'clock, p .mf. A- t 2 o 'clock, p,m., the Board reconyeneq. Present: Supervisors George H. Clyde, Joe J . Callahan~ Danile G. Grant, Francis H. Beattie, and Curtis Tunnell; and J . E. Lewis, Clerk. Supervisor Beattie in th~ 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: (LIST ON PAGE 22) Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, Fr ancis H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None. I t In the Matter of Continued Hearings on Applications to Create Agricultural lPreserves and/or Rezoning of Certain Properties to Allow Agricultural Preserves. ta in This being the date and time set for the continued hearings on subject applicati ns; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subjecthearings on the following applications be, and the same are hereby, duly and regularly continued to Monday, November 10, 1969, at ' 2 o'clock, p .m.: I I I I I ! 1 I I I I I I I I I November 3, 1969 I ' ! NUMBER 10112 lDMI l0165 10116 lOl6'1 lOlt lMt 10610 1M7). 10572 8'7J 10l'74 10l75 1W76 1097 1067 1009 10181 lOIU 1:0184 10685 lOl86 19187 10M8 l0189 !Mto 106tl l06'2 101t 101tt 11695 106tl 10t97 lOlll 10699 10700 AC- I !57 Aup1rpR'S w ARRANT RE~IS1ER SANI' A BARBARA COUNTY - - --------DATE._ ' lMt PAYEE PURPOSE lttpl ft . ~ - -- A.I'. *4 "1t. Mwano !raw ae't'Olw ._ ao , a.olln4 Ol: ~CO 1111.,.~o aw.--111t leb nba.Y . lllf 10 -- 9Mtb a. . lie,., e.~ ,_._ ,, . 11 r. ,. Cqd1a f Aewfte SYMBOL 4 I a 20 , 22 ao J. 22 4o f IS de 15.' 15 15 1.5 u 4 20 20 22 WARRANT A LLOWED FOR U.65 s. 281 . IO. tll.79 u.u o.u 21. l U.H '''"' 6. 18.3 1 . 95 75-.96 a.oo 87.os tl.27 87.U 8'.l 21.~ 197.50 .29. 15 87 10.00 us.oo is.oo si.o 4't.Ol 42.00 2.'JS 21.n 20.65 "' so. 1.15 n.oo 5 ., REMARKS NUMBER 107ot 10702 10103 10704 10105 10106 10707 10108 10709 10710 10711 10712 1071 10714 10115 10718 10117 10718 10719 10720 10721 10722 10721 1072' 10725 10726 10727 10728 lo129 10730 10731 l07U 107U 107-N . 10735 10736 10137 AC- 1!57 l AU.011,0R'S WARRANT RE$JIS'l;'ER SANT A BARBARA COUNTY ,_ __ _ _______ .D. AT~- 3, 1M9 PAYEE I PURPOSE SYMBOL soatMl'ft Calif alieon Co do J6. 23 37 21 SoadMcft CO a.a CO do 3t. 3 39. 21 4o Soatlesa calt1 Mlare co c1o 40. 23 54 2J 57 20 l lttb Di9t 19rli: Aaoc .149 a tciblleity stew ica la= 60 ' ~ruio had Staag ~"" la- do aaxM 114"1 _Cosdno 81ag11D Job J. QDJna Bl ft.SO Moto.r._Dan l lflrll-hrlllt ' 66. 22 - 67 ,3 ta foe ftial 15 a 8 ~~~- do do DoMW 8. ~011 l'JL'o~ ~ 75. 15 c aarxy al Ciell~o tJu4f . 1. 76. 8 16 22 77 22 1a a a to 20 ~ Ogi!Yt .,. , G1~nl ftl . Co 1 Uo atDI! Wot.el 11 wa1r. cap , . K . 1 . 11 ~- "'*9 ca1nlia Yf.ivla a. ,. loUtllatn CltUMDU ati:on Co . I do . - n o., fos ~ tlo a lr to Aiff m1W ta"1ct.g 92 2 oa Wtlt :,.role act . 104 a 20 Jaaff ioe tkttool betetus UM a 22 1oe au 106. 23 WARRANT ALLOWED FOR f,906 U 270.0I 855.77 21. M.42 12.14 180.78 2.soo.00 n.100.00 M.100.00 2.00 JOO.GO H.67 I 1n.'1 ' 21.26 22.48 21.7 23.11 102.91 lU.30 3$.00 23.M .co.oo 1.0.rt 18.81 50.40 20.n _,. 20.00 61.00 fJ'l.25 18.00 . REMARKS NUMBER 10738 10739 10140 1011 10742 1074J 107'4 10745 10746 107'7 10'748 10749 10750 10151 10152 10753 10154 l"7S5 10756 1075' 10158 10759 10718 10761 10762 107U 10764 107!1 107M 10767 10718 10769 10'770 10771 1m2 1077J 1774 10175 10176 AC-157 AU_D ITOR'S WARRANT RE~IS1ER SANf A BARBARA COUNTY ,~~~~~~~~~-DATE~~~-'--~J_._1~9-~9 PAYEE Gl ftlephone Co Ol 'hlash* Co Ml.al Clulc Oea19e . MlW 0~11k c. LeWOD - C19 Of LClllpCll Cherl . Gl!'e~C9 I PURPOSE 4o SYMBOL 106 23 121 3 J.11 for Sat.e 134 22 .u .a of ap 136 a J do U6 1S lM a 20 do . 136 2J .Un a. CMllell# ft'of " 136 2.J lS? a 22 150 3 150 15 :t ,llaftille!'. - a~. ,1.,. lllielial le" William 3. t'J.11Da. - C.lif llftcs P" lda Ci~ of r,_ aon119n Co CO .---.cooaCO CIMWlo "'9fl _,~F.c~.- w.a. aeaa. w1us-a ._., llilba ~- , - _. o. ens. 11z. ~-~- ~ 11o11~. - 11 Dcp. - s.1- .-.1;i . do ao IXM Bq 150 22 do 4o 150. 2J do ft'O~ IUW 151. 1S 155 J b"of a 1.55 15 c1o do ao 4o WARRANT ALLOWED FOR 25.97 _ 152.lS 15.30 lS.00 25.00 H.00 42 12 21.00 15.00 Jl.? 6.00 6.00 6 . 00 9.00 21.00 5.39 25.90 I.SO .6S ).St 11.88 591 . oo.oo l38.7J 27.50 17.IO 23.00 so.ao 81.09 35.00 19.00 38.'50 J8.SO n.so 22.00 2'1.50 REMARKS I N UMBER 10777 10778 10779 18780 10781 10182 10781 10784 10785 10786 l0'187 18788 10181 107 10791 101'2 10'19J 107M 10195 l01M 10797 107J8 10199 10809 10881 10802 10803 10804 108N 10807 10808 19881 10811 10811 11112 l08U 10914 10815 A C-157 AU,D. ITPR'S WARRANT RE_GISTER SANT A BARBARA COUNTY DATE.~~--'--'~-~ -1_t~l9 PAYEE PURPOSE SYMBOL 90bart. a. tdllanl, sof WY L. loltt.a. - tlOCl~ ~if lo Gae alee Co cocaeo . COGaCO ~ ., , LSaia 1aOD 155 18 111 2J cto ay Clle ff'Jlt c:ltll_ 156 a 21 & r.- ~ ~1-t. ., lld'*7 WARRANT ALLOWED FOR n.so 2.7.50 1,w,.eo ttl.67 7.-19 .oa lSS.00 5.2.00 ~02.00 REMARKS . - ,. ~ " sts.oo 156 a 211 sa1.oo 1s1 a a1 112.00 wr'o s. ftJ.a . al do Willi a. JClhuoa, - MJ.aQ' . la, a.itla ka Co Golet.e _1 Mft ., 21 do do 119 15 Co l59 22 151. 2l eoaet. _i.e. ,. ee Mllllli.aCMit COiluaet 162 20 eoen llollP hH CoQ Coa81k9l~1 . ft'd . MlillliM r ta aaY . =- a. c . tllS L . ~lailll eoi eo tr Din .a.to C:o Wt.r Dia ~io Go a1a c:o , o do 1ec 21 172. 22 lo tlo 179. 10 I.BO 2) 180 2J 10.DO JS.00 i.ooo.eo 1.100.ao 620.10 aes.oo 800.00 4. 25 626.H 1.478.00 1,478.00 1.01 00 1,495.M 22.00 10 .tl 11.1 ' u.21 3.41 lt.17 11.00 s.oo AUDITOR'S WARRANT REGISTER ' J: SANf A BARBARA COUNTY ----------DA~ 3. ;1969 NUMBER PAYEE l WARRANT PU~POSE SYMBOL ALLOWED FOR ---~1 --------------------,---------1------1------- 1-------------~ REMARKS 10816 180 JJ 100.78 10817 ~co CO 4o Clo '4.18 lHl8 'ft~. Co of D . u.:.~ . l80 c 2 1- tar rel lb 10819 IZltJIU Co of a Mill1t to for 24.00 ld nab 108,20 do 7.00 10821 llllgblMISl.llf . U . trof~Mn 181 20 1:71.11 ' l0822 nfle O lc Co 181 21 .l.114.M 19821 - o.w. lllaiwoOI LBS 8 10 uc.oo 10824 txr. ca Of n &ellilt t.o lt.50 for I~ l08H oifk: Cl 1 CO - . 2a 208.t9 120.se 10127 Wl11.tlllil 3. lMr a. ,._t of aee Oft ft At.l'po.st 191. 10 200.00 10828 laclft.e Gil a SI. Co 191. 2l 52.61 10829 8.-aJ. '9l9Jlloa co ao (lS.M) 9aS l.2S J7. 3 113.71 - '7. s '' lZO a S .is t21 as U.IDl33. J 1.85 150 ' 12.to 180 s .JS 10830 CMD1 ceaco (3)0.U) ta 1.10 1!., SJ.H ,. , uo.ea ICI a 3 50 10 104. 3 2' .0 107. l a.2s UOJ 2.00 Ula J 4.10 133 3 .45 uo 53.?S J.U S 1.70 AC.t !57 NUMBER PAYEE 1001 A C - 157 - - - --~-~---------- AUDITOR'S WARRANT REGISTER )."' ' . SANTA BARBARA COUNTY FUND._ _. .:.:.;_ _____~ ATE. ____ 3~., 1-t6-9 . . l -. PURPOSE SYMBOL - iat 2aJ s., 5 .J 883 ,., 10.' 11 BI 12 ' 16 J 11 , 20.' 26., U 1 St a ,, .s 15.' 76.' 104 8 I 1219 ~ 123 a 130., 113. 3 134., 112. l 1.80. , WARRANT ALLOWED FOR (2~175.06) 129.05 n.os 81. 10 23. 85 21.ss 118.95 a .75 6'.80 12.'IS 224. 15 " ' JA.80 21.00 110.u '7.35 588.to 19.95 ' 9. JO 257.U 28.80 31. 00 10.40 8'.U 1.43 10.70 11.79 REMARKS NUMBER 10832 l.OUJ 10834 10835 1oe 10811 10838 1oen 10Ne AC- 157 AUDITOR'S WARRANT REGISTER - ' ~ 0 SANTA BARBARA COUNTY. FUND. -~~~~~~~~DATE.==-=-=~=-'.= ' L.-:1=1~1~9 PAYEE PURPOSE 0.1,.~eo ia~eo 4o c.an.o. l mJ. r w Is wttk cap ,, -.~ -~ . to . t c. 3. l.ltlll:lei't ttoa . . ,. 1-1.- ttiat.f1" ai.c Cb . SYMBOL HO S Alo. ., 140 ., 140. ~ 140 to a MO n WARRANT ALLOWED FOR 8.29 28 92 2''' a.30 ft.IC u.11 20."7.0I st.04 J REMARKS nn NUMBER 10141 108il2 108'3 10841 l08U 108'8 10849 10850 1G851 10852 10853 108M 10855 10856 109SI 10858 1.0859 lOMO A C-157 AUDITOR'S WARRANT REGISTER FUND PAYEE Co of . \; ,. . SANTA BARBARA COUNTY ' . ~~~__.DATE.-====~==-~'~''-=l=tl=-=9 . . 52 c 111.00 52 c 2 1n.oo '220 , REMARKS Uocola Wtl'MIJ s Leltos d.18 4o tii OU co .,1 . 1.-aeo . flelat at.owe a.w. llCll!!Ptn ~07, tlolta9'an ._Of era & Coll1mU.ota ,ut.c . a llle eo ~ coat ft.lnt co a .'3. ~l COBft&" Co 1SDgl on, Jae . . 11 co llHUl.1 Co --~~ tilnt Ofc Swp ~l AlY'llh at:al . ,. 303 308 J19. 3 Jlt 9 ,1. 10 Jl9. u )19 lS 31' 19 a1 23 . z lo Clo 5.8' 17 .a ~2.00 16.2$ . t 1.24.00 100.00 41.10 42.881.M 1,918.30 MJ_.50 1.98 '8.18 -co r1u DUI 2 JM.a co 11x Diii Cl8lt NUMBER PAYEE 1DJOI llanl AU DIT"O R'S WARRANT RE.,.G I.S T. ER FUND DJ'WDS SANTA BARBARA COUNTY PURPOSE . . . - a. 1'6t ATE~~~~~~~- SYMBOL aqa10 ua 1.p seo.so Ul. 88 .Ull 119Sla1Wtt.da .-:ae - - A C -157 REMARKS N UMBER A C- 157 AUD .I TOR'S WARRANT REGISTER ~ . t \ I SANf A BARBARA COUNTY FUND~.=:===_~~~~~~--'-DATEJIOflllllll J. 1919 PAYEE PURPOSE ao1s CCU1111 r1u DlalC'f 2 OICOrt . J)Jl'I - -2 SYMBOL WARRANT ALLOWED FOR 11.2.00 *i.91 5.M '76.11 7J~t20.03 610.16 REMARKS Conthearing o of So Calif Ed Co from Plan Comm Revocatio Permit (68-CPfor Substation ~ l'/'f November 3, 1969 Creation of Preserves only: / 1) Greene -La Riat a Corp. (69-AP-4), Los Alamos 12) Confaglia Bros. (69-AP-13), Los Alamos Rezoning and Creation of Pr es erve: I 3) ,.4) "5) -'6) 17) Rancho San Fernando Rey (69-RZ-14) (69-AP-7), Santa Ynez California Diatomite & Asphalt Corp. (69-RZ-25) (69-AP-14), Los Olivos Reyes & Wegis (69-RZ-21)(69-AP-12), Cuyama Quintana-Aguirre (69-RZ-17) (69-AP-9), Los Alamos Charles D. Careaga (69-RZ-15) (69-AP-8), Los Alamos Fletcher Jones, East Ranch (69- RZ-28) (69- AP-15), Santa Ynez Fletcher Jones, West Ranch (69-RZ-29) (69-AP-16), Santa Ynez Appeal In the Matter of Continued Hearing on Appeal of Southern California Edison 0'.'l Company from Planning Conmiss ion Revocation of Permit (68-CP-28) for Substation at of )186 Tor o Canyon Road, Carpinteria. at 186 Toro Canvon This being the date and time set for continued hearing on subject appeal; Rd, Carpinteri / A new conununication was received by the Boar d f rom the Southern California Edison Company, dated October 31, 1969, which was read by the Clerk. It was mentioned that the continuance of the hearing had been to provide Edison Company with additional time to continue to look for a site to accommodate the proposed Ortega Distribution Substation. Subsequently, the Edison Company continued its extensive investigation to find an acceptable location to accommodate the proposed distribution substation. They are now in the process of acquir ing a site which it is beJiared will solve the numerous problems which have arisen in connection with this matter. In order to acquire clear title to the proposed site, the Edison Company has found it necessary to rely upon condenmation procedures and has filed such condemnation action in the Santa Barbara County Superior Court on October 8 , 1969. Although many of the problems in this action have been clarified, a disposition of some of the interests involved would at this time appear to require a full litigation and a final judgment in condemnation. For this reason, the possibility exists that i t will take several months before this matter can be processed to completion. For these reaeons, the Edison Company requested an additional continuance on the appeal now pending before the Board. Al though disposition of the condemnation case will take several months, the request at this time is for a continuance of three months at . which time it is hoped that they will be in a position to more definitely advise the Board as to the date of final acquisition of the property. Meanwhile, they are processing their development and landscaping plans for the necessary appr ovals from the County Architectural Board of Review and the County Landscape Architect. In connection with the low sound level transformers, their latest information is that they may receive delivery on or near December 1, 1969. When these transformers are received, it is their intention to install them at S11nnnerland Substation on Toro Canyon Road. Donald J. Frary, District Manager of the Southern California Edison Company, appear ed before the Board on subject matter. Supervisor Clyde explained the situation as he understands it - that the Company is in escrow for the purchase of property east of S11mmer land in C-2-D zoned area, 5 acres of property, and have filed plans with the Architectural Board of Review . , " I November 3, 1969 I I I I I i I I I I ' I I I I I A firsthearing was held last week and it was continued to November 14, 1969 for a second hearing. The condemnation is against the deed restriction which clouds the title . Mr. Frary replied that they had a site visi tation last week with the Architectural Board of Review. He explained that it would take about four days following delivery of the low sound level transformers to get them installed. Supervisor Clyde asked if this installation takes place would this delay the Company's move to the new location, and Mr. Frary said that this will not delay their procedure in acquiring the alternate site Supervisor Clyde said that one of the main issues at hand as to violation of t conditional use permit is the matter of sound . People are afraid it will cut down on noise and the company would nQt have to move . Mr. Frary said that if they are successful in acquiring the alternate site, they will relocate the new transformers to the alternate site as quickly as possible, as he had promised. Mr. Frary said they would be in a much better position if granted the 90 days' continuance . Further, the Company's intention is to install the transformers . However if for some reason the abutting property owners would not desire to have them installed the Company would have to work out something. Basically, their intention is to install them H. Clinton Tinker, Attorney for Southern California Edison Company, appeared before the Board. Supervisor Clyde said he understood that the only question the court would basically decide would be how much it would cost the Edison Company to get the deed restriction eliminated. Attorney Tinker said that as a matter of legal opinion he would have no question but what this condemnation will be proceeded to completion, but there are problems that arise. There is the issue of public necessity if that issue is raised. The only question involved would be the valuation of the interest. He said if these questions were raised, he would have no doubt that the Edison Company would prevail on that issue. Mrs. Geraldine Lautsch, who resides immediately north of the installation, 198 Toro Canyon Road, appeared before the Board on subject matter and asked Attorney Tinker how often has the Edison Company been successful in condemnation pr oceedings 't~hEr e the final decision was rendered favorable for public necessity . Attorney Tinker replied thathe knows of no case in the past 12 years where the Edison Company did not prevail . A clarification was made to a remark made earlier that the property to be acquired was in escrow. Attorney Tinker said the property was in escrow but because of the problems or certain conditions 't-7ith r espect t o deed ces t !.: i c ti on~ , it was necessary to go into condemnation. Mrs . Lautsch felt that a shorter period of time than 90 days in granting continuance was in order. It was pointed that the Edison Company has filed in the courts for the lifting of the deed restrictions on this proper ty and the owners have to answer within a certain period of time . Attorney Tinker said their answer was to be filed this week. To an inquiry by Supervisor Clyde if condemnation proceedings have any priority over other civil proceedings, Attorney Tinker said he understands they do . As soon as the answer has been filed they 't'lill file a motion for a s11rranary judgment. This might even solve the whole matter. They will look forward to finalizing the matter as soon as possible . Mr. Fred Kiessig appeared before the Board to ask if the Company officials will continue to look for property, and Mr. Frary replied that they would. November 3, 1969 Miss Susan Trescher, Deputy County Counsel, appeared before the Board to mention the requirements of the conditional us e permit about constructing, maintaining and operating as far as practical to eliminate noise or vibration. The finding of whether or not the low decibel transformers do indeed meet that condition is up to the Board of Supervisors . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimou.sly, it is ordered that subjecthearing be, and the same is hereby, duly and regularly continued to Monday, February 2, 1970, at 2 o'clock, p .m. ATTEST: J . Upon motion the Board adjo~rned sine die. The foregoing Minutes are her eby approved. F Boarsl of Suy_eryisors of the County 0 Scm.ta Barbara, State of Ca!.fforni_aJ .!!.ovember 10, 1969, at 9:30 o~c!ock, a.!El. Pre-sen-t: Supervisors Geoy~ H. Clyde, Joe_J. Callahan, Dal\i.~l G. Grant, _ F~a~cis H. Beattie, and Curtis T~n.eJ.l; .?P.d J . E. g}'lj._~ ,g__lerk Supervisor aeattie ~n the Chair Approv Minutes f Nov 3 , 1969 Me In the Matter of Approving Minutes of November 3, 1969 Meeting. Approval of Pl Specifications Construe of Improvemts on Ortega Ridge R from Ortega Hi Rd Northerly t Valley Rd, Vic of S11mmerland , Job No. J9J8 I ' I Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the r eading of the minutes of the November 3, 1969 meeting be dispensed with, and approved as submitted. s & for In the Matter of Approval of Plans and Specifications for Construction of 1 Impr ovements on Ortega Ridge Road from Ortega Hill Road Northerly to East Valley Road, Vicinity of Summerland, Job No. 1918. E ity Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the plans and specifications for Construction of Improvements on Ortega Ridge .Road f r om Ortega Hill Road Northerly to East Valley Road, Vicinity of S11rrnnerland, Job No. 1918 be, and they are hereby, appr oved. It is further ordered that bids be received for said proj ect on or before November 28, 1969, at 3 o'clock, p.m., and that the advertisement for bids to be published in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: I I I I I I I I I I I i I I ' November 10, 1969 I ' . I I Execu of Agree1 t btw In the Matter of Execution of Agreement between State Department of Veterans St qept of Vet ~n Affairs & SBCo Affairs and County of Santa Barbara Covering Local Assistance Subvention for Veterans' Cover ing I.ocal Ass~stnce Sub- County Service Officer from July 1, 1969, to June 30, 1970, in the Amount of vention for Ve crans ' Co Serv Offer $17,120 . 77. f r om July 1, 1 69 to june 30, 19 0 in Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and Amt of $17,120 77 carried unanimously, the following Resolution was passed and adopted: I Autt\o Dept of Col11 to Insti Necessar}' I Proceedingb l.O es & .te RESOLUTION NO. 69-599 (ORIGINAL IN PERMANENT FILE) In the Matter of Authorizing the Department of Resources and Collections to Institute the Necessary Proceedings to Recover Monies Owed the County for Damages to Recd\Ter Monies County-Owned Vehicles or Property . Owe~ Co for Da ag ~ to Co Owned Velie or i rop Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and t . . - . t . COUNTY OF SANTA BARBARA STATE OF CALIFORNIA ROAD DEPARTMENT NOTICE TO CONTRACTORS Sealed .o roposals will be received at the Office of the Clerk - , Board of . Supervisors, County Administration Building, Santa Barbara, California, until 3:.00 P-1!1 on t_he 28th day of November, 1969 or mailed to J. E. Lewis, Couhty Clerk, Post Office Drawer. CC, Sonta .' 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 at said place on or about said ti me for: CONSTRUCTION OF IMPROVEMENTS ON ORTEGA RIDGE ROAD from ORTEGA HILL ROAD northerly to EAST VALLEY ROAD vicinity of Summerland Job No. 1918 Bids are required for the enfire work described therein . Copies of the Plans, the General and Speclal Provisions and blank forms suitable fo r use in bidding on said wor-k-may be obtained from the Office of the Road Commissioner , County Court Rouse,. and may be purchased therefrom for FIVE DOLLARS per set, said purchase cost not to be refunded. No bid will be considered which is not in accordance with or on the forms herein referred to . Pursuant to the provisions of Section 1773 of the Labor Code of the State of California (Amended by Statutes 196.8, Chapter 699, Paragraoh 1, operative July 1, 1969) the Board of Supervisors of the County of Santa Barbara has directed the publishing of the prevailing rate of wa9es \~ith a copy of the same being on file at the office of the Clerk of the Board of Supervisors . r . ' " ' I . " ' - ----- -- . " Each bid must be accompanied by a certified check, a cashier's che~k or bid bond in the amount of ten percent (10%) of the total of the bid, made payable to the County of Santa Barbara as a guarantee that the bidder, if awarded the contract, wi I I enter into a contract for the performance thereof satisfactory to said Board of Supervisors. The successful bidcer shill be required to guurintee the perfornlilnce of . "' f thi s contr0ct by i 11Fuilhfu1 Performunce 13ond 11 in the sun1 of one hundred percent (looi ) of the contrJct bid, und u "Labor und Moteribls. Bp~11 in . the sum of fifty percent (50%) of Ll1c contract bid. The Board of Supervisors reserves the right to reject any or . al I bids , and to waive technical errors and discrepancies, if to do so seems to best serve the public interest. No bid will be accepted from a . accordance with the provisions and Professions Code . Contractor of Chapter who has not 9, Di vi s ion been 1 icensed in \ 1I1 of the Business-- SPEC IAL INSTRUCTIONS TO BIDDERS: "bidders must satisfy themselves by personal examination of the location of the proposed work and by such other means as they prefer as to the actual conditions and requirements of the work, and shall not at any time after submission of the bid , dis pute, complain , or assert that there was any misunderstanding in regard to the nature or amount of work to be done. 11 By order of the Board of Supervisors of the County of Santa Barbara , made th j s . . . 10th day of ____ Nov_e_m_be_r ___ __ l 9 69 ' J . E. LEWIS Clerk of the Board of Supervisors . . , ' ' , ' . ' , . . . ' . L-~~~~~~~~~~~~~~~~~~~~-'--___'.:~~~~~~~-~~~ ~~-':.:~~~_:_'____;'~,~ ~.:._" --.:~'~-~~~~~~~~ -- l . . I PROPOSAL TO THE COUNTY OF SJ\NTJ\ 13J\R13J\RA ROJ\D DEPJ\RTMENT roR CONSTRUCTION OF IMPROVEMENTS ON ORTEGA RI DGE ROAD from ORTEGA HILL ROAD northerly to EAST VALLEY ROAD vicinity of Summerland Job No . 1918 . TO THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA BARBARA , STATE OF CALIFORNIA : The undersigned, as bidder, declares that the only person or parties interested in this proposal as principals are those named herein; th.:it this proposal is made without collusion with any other person, firm or corporation; t hathe has carefully examined that location of the proposed work, the annexed proposed form of contract, and he proposes, and agrees if this proposal is accepted , thathe will contract with the Board of Supervisors of the County of Santa Barbara in the form of the copy of the contract annexed hereto, to provide all necessary machinery, tools, apparatus, and other equipment needed, and to do all of the work and furnish .:il I of the materials specified in the contract in the manner and t11'e time therein prescribed, and .:iccording to the requirements of the Road -Commissioner as therein set forth, and thathe wi 11 take in ful l payment therefor the following unit pr i ces, to \'1it: - - ~-. Es t. Totill . I tern Qu.:int . Unit of Mcusure It cn1 Uni t Pr i ce (in fi9urcs) (in figures) l 2 3 4 Lun1p .' .S um .Joo 4~00 Lump Sum Lump Surn M Gals . Cubic Yards Lump Sum Clc.:iring a nd Grubbing Lump Sun1 Furnish & apply water Roadway excavation Finisliing roadway Lump Sum ' - 1 - --. ' c4I I Ortcgci Ridge Roud ' Item 5 6 . . 7 s 9 10 I I 12 ' .- . ,. Est . Quant. 5300 0.o . 2 9.50 . . 3o~o ; 5o 14. () Lurnp Sum . 140 I ~ ' l ' " ' . Unit of M.e asure Tons . . Tons Tons . Linear Feet Square Feet Tons Lun1p Sum Linear . Feet PROPOSJ\L Un it Price To tul Item ( in fi gures) ( in figures) . . . . . , .~ . . . . . . Aggregate Base , Class 2 -- Asphult emus l ion (for fog seal & tack coat) . . - Asph:1lt concrete (Type B) . Placing asphalt concrete dikes . Placjng asphalt concrete (miscellaneous ureas) . . Liquid asphalt , sc-70 ( p I" i PlC COt t:) ' Hc locotc 81 1 dn\vn c.lrnin Lump . Sum ( () t Sta . 53+00) l 811 Corrugated metal pi pe 14, gage . . TOTAL - 2 - November 10, 1969 carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO , 6 ~-JQ.9 (ORIGINAL IN PERMANENT FILE) !Tl Correc to 1969- 0 Tax Assessr L Ro 1 In the Matter of Corrections to the 1969-70 Tax Assessment Roll. I Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously , the following Order was passed and adopt ed: 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 1969-70 Secured Tax Assessment Roll, as provided by Sections 218 , 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code, SR 361 and HR 454 , and Assembly Bill 1726; 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 1969-70 Secured Tax Assessment Roll, as set forth below: The foregoing Order entered in the Minutes of the Board of Supervisors this 10th day of November, 1969. ' - Because of a clerical error in the calculation of land use allocation , STRIKE OFF from the following : 83 - 060- 11 Code 72 - 028 assessed to Johns Manville Prod. Corp - Land $15 , 375 Cash Value $61 , 500 . 83 - 180- 07 Code 57 - 007 assessed to Carl G Larsen et al - Land $1 , 250 Cash Value $5,000 . 83 - 390- 03 Code 72 - 008 assessed to Giovanni Cargasacchi et ux - Land $11 , 675 Cash Value $46 , 700 . 99- 080- 03 Code 72-003 assessed to Serfie G Silveria - Land $4 , 325 Cash Value $17 , 300 . 99- 080- 06 Code 72- 003 assessed to Josephine Silveria et al - Land $1,525 Cash Value $6 , 100 . 99- 110- 45 Code 72 - 003 assessed to Geraldine T Leiman - Land $3 ,225 Cash Value $12 , 900 . 99- 110- 50 Code 72-003 assessed to Joseph Fink - Land $1 , 250 Cash Value $5 , 000 . e 99- 160- 23 Code 72- 003 assessed to Raymond C Boone - Land $12 , 875 Cash Value $51,500. 99 - 160- 53 Code 72 - 003 assessed to Homer P Alexander et ux - Land $2 , 200 Cash Value $8 , 800 . 99 - 170 - 21 Code 72-003 assessed to George Domingos et ux - Land $2 ,275 Cash Value $9 , 100. 99 -170 - 31 Code 72 - 003 assessed to George/Jeanett e Vieira - Land $1,475 Cash Value $5,900 . 99- 180- 09 Code 72- 003 assessed to Agnes Pear son et al - Land $1,700 Cash Value $6 , 800 . 99 - 200- 06 Code 72- 003 assessed to Elizabet h T H Burgess et al Land $4,500 Cash Value $18 , 000 . ' ~t - ' - Because of a clerical error in the calculation of land use allocation , STRIKE OFF from the follow. ing : 99 - 210- 03 Code 72 - 003 assessed to Sam A Smotrich et al - Land $1 ,525 Cash Value $6,100 . 99 - 210- 14 Code 72 - 003 assessed to Sam A Smotrich et al - Land $4 ,150 Cash Value $16,600 . 99 - 210- 43 Code 72- 003 assessed to Robert L Fowler et al - Land $13 , 525 Cash Value $54 ,100 . 99 - 210- 45 Code 72 - 003 assessed to Land $5 , 650 Cash Value $22 , 600 . Robert L Fowler et al - 99 -210- 52 Code 72 - 003 assessed to MSK Tube Mfg Co Inc et al - Land $6 ,650 Cash Value $26 , 600 . 99- 210- 53 Code 72 - 003 assessed to Joe/Joan Domingos - Land $1,950 Cash $7 , 800 . 99- 210- 54 Code 72 - 003 assessed to Frances Domingos - Land $1,850 Cash $9 ,250 . 99- 220- 01 Code 72- 003 assessed to George/Alice Domingos - Land $6 , 800 Cash $27,200. 99-240-28 Code 57- 007 assessed to Eskilo Skytt - Land $4,250 Cash $17,000. ' \ 0 To the P~~e~~ment of Abatte, Mary, 85- 131-17 Code 1- 000 , ADD Homeowner 's Exemption in the amount of $750, because affidavit has been filed stating that claim for exemption was mailed to Assessor. To the assessment of Chacon, Jesus/Alice, 117- 064- 09 Code 3- 007 , ADD Homeowner ' s Exemption of $750, because an affidavit has been filed stating that claim for exemption was mailed to Assessor . To the assessment of Kerns, Thomas L et ux, 31- 391-10 Code 2- 001, ADD Homeowner's Exemption in the amount of $750 because affidavit has been filed stating that claim for exemption was mailed to the Assessor. To the assessment of Eschenroeder, Alan et ux, 55- 141-19 Code 2- 024 ADD Homeowner ' s Exemption of $750 , because an affidavit has been filed stating that claim for exemption was mailed to the Assessor. To the assessment of Homerberg, Victor 0 et al Tr, 9- 390- 20 Code 78 - 012 , ADD Homeowner ' s Exemption of $750. To the assessment of Willis T/Erica A Pinckney, 115-242-32 Code 4-000, ADD Veteran's Exemption of $1,000 because additional information shows the claimant to be eligible . To the assessment of Charles A/Colette R Davis, 97-313- 09 Code 72-036, ADD Veteran's Exemption of $1,000 because additional information presented shows the claimant is eligible . To -the assessment of John C/Ethel G Koehler, 107- 121- 29 Code 80- 054, ADD Veteran's Exemption of $1,000 because additional information presented shows the claimant is eligible, CANCEL Homeowner's Exempt ion of $750 . \ I I I Canc' ellation o on );969-70 Tax Assessmt Roll for Property A by Co of SB I I I I ) I I I I I I I l ) I I I I Cancellation o on 1969-70 Tax Assessmt Roll for Prop Conve to St Div of H J 1 November 10, 1969 Taxes =I-n= ;.t;h.;:e;; M-= a--tte-r of Cancellation of Taxes on 1969-70 Tax Assessment Roll for Property Acquired by the County of Santa Barbara. Ci ~ Ct Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, the following Order 't\ras passed and adopted: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to, and is the owner of certain real property situated in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes on the 1969- 70 Secured Roll against the property described below: I 69- 060-37 Code 66-026 asses to Alma H. Sexton - recorded 8-26-69 for Open Space - Cancel Land $2,700 Cash Value $10,800. 77- 160-47 Code 66- 008 assessed to R. A. Watt Co . - recorded 7-3-69 for Fire Station - Cancel Land $200, Cash Value $800 . The foregoing Order entered in the Minutes of the Board of Supervisors this 10th day of November, 1969. Taxes In the Matter of Cancellation of Taxes on 1969-70 Tax Assessment Roll for Property Conveyed to the State Division of Highways. ed ghways Upon mot ion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, the following Order was passed and adopted: i 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the State of California, Division of Highways, has acquired title to, and is the owner of, certain real property situated in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes on the 1969-70 Secured Roll, against the property described below: (LIST ON PAGE 29) The foregoing Order entered in the Minutes of the Board of Supervisors this 10th day of November, 1969. \ ' November 10, 1969 - - - -- --- --------------.-.~ ---~~ ~ : .\' 10-:-1- 1111 - 3! . u - l :.i 71 - 1 - ') - ) - 1799, - 1, - 2, - 3 ,-~ il .L-2.1 11- 11 '/ C.1 . lu ~1111 f1 c: . 1 to J 0 ~ ,., . u 1\, ci fl l~~ L fl''e0n1.:1n e t ux - recordel 9-18- 6!3 - CAl~CE L Lund $GOO , Cach Value $2 , 400 R/W 05- SB- 246-12 . 5/15 . S 1569 99- 440- 07 Code 72 - 003 assessed r ecorded 7-24- 69 - CANCEL Land Value $7 , 800. to Cortco Co $1,950, Cash et al - R/t~ 05 - SB - 154- 24 . 3 2146 153-070- 33 Code 66 - 002 - No cancellation requested - too small . R/W 05 - SB- 246- 12 . 5/15.5 1571 99 - 100- 22 . Code 72 - 003 assessed to George A Chamberlain et ux - recorded 6- 27 - 69 - CANCEL Land Sl,600 Cash Valle $6 , 400 R/W 05- SB- 246- 12 . 5/15 . S 1565 ,-1 ,-2 99- 130- 05 Code 72 - 003 assessed to A A ?1illigan recorded 4- 1- 69 - CANCEL Land $2 150 Cash et al - Value $8 , 600 . ' R/W 05 - SB- 246- 12 . 5/15/S 1685 ,-1 99- 130- 35 Code 72 - 003 assessed to Rouhollah Gabbay - recorded 3- 20 - 69 - CANCEL Land $400 Cash Value $1 , 600 . R/W 05-SB-154-30. 2/32.3 . 2003 59 - 204-01 Code 2014 assessed to Dept . /Vet . Affairs Scholl recorded 7- 28- 69 - Cancel Land $1 850 Improv.ements $3, 900 Real Property Cash Valu~ $23 , 000 . 05 - SB0225 3 . 9/4.'3 . 1803 J -1 . SB- 225 . 3 . 9/4 .3 i875 SB 154 30 . 2/32.3 2009 \ 37 - 231- 23 Code 2601 - No cance l lation r equested - no value on r oll . 37 - 260- 06 Code 2001 - No cancellation r equested - too small. 59 - 193-04 Code 2014 - No cancellation r equested - too smal l . , . Execu of Agree t btw In the Matter of Execution of Agreement between the County and Harry C. Elliott Co & Elliott & Elliott Detail g and Margaret Elli ott Detailing Work to be Performed by the County and Participation Work to be Per formed by Co & by the Elliotts for Improvements to Calle Real, Job No . 3004.1. Particip by Elliotts for I - Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and provemts to Ca l Real, Job carr ied unanimously, the following Resolution was passed and adopted: 3004.1 I Estab ''No Pkin Zones" on Port s of Hollister Ave, a Co H\'1y 1 3rd Dist ' RESOLUI-'ION N-O. 69- 601 (ORIGINAL IN PERMANENT FILE) In the Matter of Establishing "No Parking Zones'' on Portions of Hollister Avenue, a County Highway in the Third Supervisorial District . Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, the following Resolution was passed and adopted: B.f;SQLUTION NO. 69-602 (ORIGINAL IN PERMANENT FILE) , Accept of R/W WI out Z.lonetary Consid from Br & Crocker-Citi Nat Bank for Add ' ] R/W on Calle P.eal, Jo No. 3004.1 I ( rant In the Matt~r of Acceptance of Right of Way Grant Without Monetary Consideratio~ Y from Bennett P. Bray and Cr ocker-Citizens National Bank for Additional Right of Way ~ on Calle Real, Job No. 3004.1. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Right of Way Grant f r om Bennett P. Bray and Crocker- Citizens National Bank for additional right of way on Calle Real, Job No. 3004.1, dated October 29, 1969, be, and the same is hereby , accepted without monetary I I \ l f I / Releasint, 85% f Letter of Cred ~ & Dedication o Streets for Tr ffol0 ~ 571 I I t I I l I .i i I I I ! ' I i I I November 10, 1969 consideration by the County; and the Clerk be, and he is hereby; aq~~ovized and dir ected to record said document in the Santa Barbara County RecordeT' s Office . c ' In the Matter of Releasing 85% of Letter of Credit and Dedication of Streets for Tract #10 ,571. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and ' carr ied unanimously, it is ordered that 85% of the following Letter of Credit for Tract #10,571 be, and the same is hereby, released, or if a separate Letter o' f Credit in the amount of 15% of the Letter of Credit is posted, all of the original Letter of Credit may be exonerated, as provided in Ordinance No. 1358; and that the dedicated streets in the subdivision be, and the same are hereby , accepted, as recommended by the Road Commissioner: Letter of Credit, dated September 6, 1967, from Gateway National Bank, 999 North Sepulveda Blvd, El Segundo, California, o. Rey Rule, Pres i dent, in the amount of $65,000 , as bond for road improvement l t i I Releasing 85% Impi:-ovemt Bon & Dedication o Streets for T lfl.o, 915 / f Rd In the Matter of Releasing 85% of Road Improvement Bond and Dedication of I I Autho Chairman to Execute Ch Orders Nos 1, & 3 to Contrac Streets for Tract #10,915. ' Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and . carried unanimously, it is ordered that 85% of the following road improvement bond for Tract #10,915 be released, or if a separte 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 in the subdivision be, and the same are hereby, accepted, as recommended by the Raod Commissioner: Continental National Insurance Group - William H. Koart, Nellie Koart and Ko-Art Homes, Inc . , as Principal, in the amount of $53,000. 00 Bond No. 15 3 9943, dated November 13, 1968. f ' In the Matter of Authorizing Chairman to Execute Change Order s Nos. 1, 2, and ge ,3 to Contract with O'Shaughnessy Construction Company for Glen Annie Road & Ortega with O ' Shaughu~S IU'.11 Road Job Nos . 3023.1 and 1027 . 2. Cons truction C for Glen Annie Rd & Or tega Hill d Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried Job Nos 3023.l unanimously, it is ordered that the Chairman be, and he is hereby, authorized and & 1027. 2 J directed to execute Change Orders Nos. 1, 2, and 3 to contract with O'Shaughnessy Construction Company for Glen Annie Road & Ortega Hill Road Job Nos. 3023 .1 and 1027 . ~ I In the Matter of Authorizing Chairman to Execute Change Order No . 5 to Contract with Martin E. Roe for La Cumbre Road Project No. 128 .1 for an Increase of $1,749 . 71. AutQO Chairman to Execute Change Order No. 5 to Cont ract with Martin'E Roe f La ~umbre Rd P No. 128.1 for an Increase of $1,749.71 J I I r oj carried Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and unanimously, it is ordered that the Chairman be, and he is hereby , authorized and directed to execute Change Order No. 5 to the contract with Martin E. Roe for La Cumbre Road Project No . 128.1 for an increase of $1,749.71. Autlio Chairman to In the Matter of Authorizing Chairman to Execute Change Order s Nos . 3 and 4 to Exedu Change 0 ders No . 13 & 4 to / Contract with Haskell Construction Company for Solvang Streets Job No . 3015. 2 at an Cont ract '~itt ITas ltell Constr Co :fior Solvang Increase of $444. 60 and $6,684.16 . Str~ets Job No 3015.2 at ,1cnIca of $l +4. 60 & $6, 84. J 6 S~~---i -~~~~_:___~~--'-'-~~~~~~~~~~~~~~~~~~~~--------------------------------------------- J I Autho Chairman Execu Change Or No. 3 to Contr withC.&J. Lambert, Inc. , for Turnpike Rd Vicinity of Cathedral Oaks School Job No. 3005.1, at an Increase o.c $249.60 J Filing Notice o Completion f or Relocation of Duplex Dwellin Unit, Lompc- c, SBCo, Calif / Issuing 1 Nego Note on Behalf Carp Unified School Dist in Amt of $17 ,C'O I November 10, 1969 Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Change Orders Nos. 3 and 4 to the contract with Haskell Construction Company for Solvang Streets Job No . 3015 . 2 at an increase of $444 . 60 and $6,684 . 16. o In the Matt-er of Authorizing Chairman to Execute Change Order No . 3 to Contract with C. & J . Lambert, Inc., for Turnpike Road Vicinity of Cathedral Oaks School Job No . 3005 .1, at an Increase of $249 . 60 . Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Chairman be, and he is hereby , authorized to execute Change Order No. 3 to the contract with C. & J. Lambert, Inc . , for Turnpike Road Vicinity of Cathedral Oaks School Job No . 3005.1, at an increase of $249.60 . In the Ma-tter of Filing Notice of Completion for Relocation of Duplex Dwelling . Unit, Lompoc, Santa Barbara County, California. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Director Public Works be, and he is hereby , authorized and directed to file Notice of Completion for relocation of duplex dwelling unit, Lompoc, Santa Barbara County, California, by Atlas House Movers , 500 North Mary Drive, Santa Maria, California. It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said Notice of Completion in the Santa Barbara County Recorder's Office. iable In the Matter of Issuing One Negotiable Note on Behalf of Carpinteria f Unified School District in the Amount of $175,000. 00. .00 Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously , the following Resolution was passed and adopted: RESOLUTION NO. 69- 603 (ORIGINAL IN PERMANENT FILE) Execu of Relea~e of In the Mat~_!:_ of Execution of Release of All County Claims for Damages to All Co Claims Damages to Co Prop Result fr Vehic Accdnt, n Amt of $12.14 County Property Resulting from Vehicular Accident, in the Amount of $12 .34. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and t 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 for damages to County property resulting from a vehicular accident, as follows: Alf redo Sanchez Hernandez and Torres Trucking Service, September 24, 1969, on Hollist er going east, i n the amount of $12. 34. 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 Execu of Relea~e of All Co Claims r In the Matter of Execution of Release of All County Claims for Damages to Damages to Co County Property Resulting from Vehicular Accident, in the Amount of $22.44. Prop Result fr ll Vehic Accdnt, ' n Amt 1 $22.t {. / I l I I I l I Release of Str Tree Planting for ,Tr frlO, ~4 7 ! I I I I November 10, 1969 Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, 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 for damages to County property resulting from a vehicular accident, as follows: Linda Louise Mafadini, September 19, 1969, on Black Road going east, in the amount of $22 . 44 . It is further ordered that the Directo~, 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 . et In the Matter of Release of Street Tree Planting Bond for Tract #10,347. ond Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and car ried unanimously, it is order ed that the following Street Tree Planting Bond for Tract #10,347 be, and the same is her eby, released to all futur e acts and conditions , as reconunended by the County Landscape Architect: Pacific Indemnity Company - R. A. Watt Company, a Partner ship, by Caroldale , Inc., a Partner, in the amount of $3,360.00, Bond No . 263426, dated May 6 , 1967. Release of Str et Tree Planting ond for !Tr ff 10, 7 i;4 In the Matter of Release of Street Tree Planting Bond for Tract #10, 754. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and I carried unanimously, it is ordered that the follmqing Street Tree Planting Bond for Tract #10,754 be, and the s ame is her eby, released as to all future acts and conditions as reconunended by the County Landscape Architect: Transamerica Insurance Company - R. A. Watt Company, Inc., as Principal, in the amount of $412.50, Bond No . 5240-12- 74, dated March 25, 1968 . 1-Yr Time Exte sion In the Matter of One-Year Time Extension of Monument Bond for Tract #10,407, of Monumt Bond for Tr #.10,407, Un t Unit 1. 1 I Denial of Clai Damages Agains Co b~ Goleta San~tary Dist I I Approv Req for Waiv~ r of Phys Reqmts for Pro Emplpyee, Dept of Pub Works I i I Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and car ried unanimously, it is or dered that the reconunendation of the Assistant County Surveyor for a one-year time extension of Monument Bond, in the amount of $320 .00, for Tract #10,407, Unit 1, be, and the same is hereby, confirmed . for In the M9tter of Denial of Claim for Damages Against the County by Goleta the Sanitary District . Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the claim against the County for alleged property damage in the amount of $496 .04 by the Goleta Sanitary District be, and the same is hereby, denied since investigation disclosed that the actual damage to the manhole had occurred in June, 1968 , but a claim had not been filed by said District until August 28, 1969, which was not within the 100- day period for filing of such claims . In the Matter of Approving Request for Waiver of Physical Requirements for Prospective Employee, Department of Public Works. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and Approv Req for Waiver of Phys 13'1 November 10, 1969 carried unanimously, it is ordered that the request for a waiver of the physical requirements for the following prospective employee be, and the same is hereby approved, as reco1IDI1ended by Dr . David Caldwell: Leon Smith, Refuse Disposal Inspector In the Matter of Approving Request for Waiver of Physical Requirements for Reqmts for Pros Prospective Employee , Welfare Department . Employee, Welr, ~ Dept I Approv of Relea Oil Dril lirb I Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered t hat the request for a waiver of the physical requirements for the following prospective employee be, and the same is hereby approved, as recommended by Dr. David Caldwell : e of nds Mrs . Sarah Squier, Typist Clerk In the Matter of Approval of Release of Oil Drilling Bonds . Pursuant to the request of David K. Bickmore, County Petroleum Engineer, and in accordance with the provisions contained in Ordinance No . 1927; Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously , it is ordered that the following oil drilling bonds be, and the same are her eby , released as t o all future acts and conditions : /Travelers Indemnity Company Blanket Bond No . S-129, covering Shell Oil Company wells Zaca No . 3, County Permit 2960, and Zaca No . 4, County Permit 2961 . 1 Argonaut Insurance Company Blanket Bond No . 055133, Getty Oil Company's well ''G . W. P. f/:58-121 ', County Permit 2694. Publication of Ords. Nos . 2033 & 2034 I In the Matter of Publication of Ordinances Nos . 2033 and 2034. It appearing from the Affidavits of Publication of the Principal Clerk of the Req for Approp, Cancell o . ~~rj of Funds I Santa Barbara News-Press that Ordinances Nos . 2033 and 2034 have been published in the manner and form required by law; Upon moti on, duly seconded, and carried unanimously, it is determined that said Ordinances Nos. 2033 and 2034 have been published in the manner and form required by law. ion In the Matter of Requests for Appropriation, Cancellation or Revision of Funds. Upon mot ion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget class i fications aud amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: From: SUMMARY OF REQUESTS FOR APPROPRIATION , CANCELLATION OR REVISION OF FUNDS I Road Fund, Unappropriated Reserves, $10,000.00 to 140 A 4 , Road Fund . General Fund (Safety), $36,026 . 26; General Fund (General) , $103,180.07; Road Fund, $8,655 . 16; Petroleum Department Fund, $262 . 01; Transfer Working Capital Fund, $502 . 65; Santa Barbara County Flood Control & /90 November 10, 1969 t Water Conservation Distr ict Maintenance Fund, $2,210. 70 ; l .aguna County Sanitary District General ' Fund , $439.70 ; to Employees Retirement Fund, ' $151,276 . 55 . I I Reports & CoD'1111 nications In the Matter of Repor ts and Conmunications. ' I I I I I I I I l I ( Communications Planning Commi for Info Only l Protest agains of Permit to M DweLling f rom 4106 Primavera to 6877 Pasado Goleta, and Se Pub Hearing f o Nov 24, 1969, 2 o ' clock, p.m I l I The following r eports and conmunications were r eceived by the Board and or dered placed on file: 1) Administr ative Officer - Uniform Transient Occupancy Tax Report, 1968- 69 . 2) State Controller - Annual Report of Assessed Valuation & Tax Rates as of September 1969, of the Counties of California, Fiscal Year 1969- 70 13) State Board of Equalization - Copy of ''Assessment Pr actices of State Board of Equalization Relating to Public Utilities''. / 4) State Controller - Annual Repor t of Financial Transactions r e Special Distr ict of California, Fiscal Year 1967-68 . 15) Golden West Air lines, Inc. - Amendment No. 2 to Application before PUC re passenger ai r carrier operation between certain airports in California . I 6) Application before PUC of Atchison, Topeka & Santa Fe RR for author ity to increase California Intrastate Passenger Fares . ' I. I from sion Only. In the Matter of Conmunications from Pl anning Commission for Information .I 1) ;2) Granted amended Conditional Use Permit on request of Airox (Pozzolan Products, Inc.) (69-CP-67) to allow additional time for testing of installed equipment to insure against forfeiture of applicant's bond during testing period at 4200 Air ox Road, Casmalia. Denied request of property owners, Tract #10,851 (69-RN-8) for road name change for portion of Yaple Avenue to "Walnut Park Court'', Goleta. Issuance In the Matter of Pr otest against Issuance of Permit to Move Dwelling from e 4106 Primaver a Road to 6877 Pasado Road, Goleta, and Setting Public Hearing for F.CL ~~"'November 24, 1969, at 2 o'clock, p.m. The Building Official submitted a recommendation following receipt of a written t1 ng protest from the Isla Vista Association, dated October 30, 1969, and a protest letter with nine signatures of Goleta residents against the issuance of the above-entitled Permit. Under Section 10-23 of County Ordinance No. 1861 provision is made to set a hearing on subject matter. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Monday, November 24, 1969, at 2 o'clock, p .m., be, and the same is her eby, set as the date and time for a public hearing on subject proposal, and that official notification of said hear ing be given the property owner, C. C. Nicholson, 6715 Pasado, Apt . A, Isla Vista, as well as the protestants as follows: Isla Vista Association, Leslie Baird, President, 6766 Del Playa Drive, Goleta 93017 Mrs . Bonnie Baird, 6766 Del Playa Drive, Goleta Mr. and Mr s . Walter Davis, 6766 Del Playa Drive, Goleta Hildegard Lagerquist, 6826 Pasado Road, Goleta Roger Lagerquist, 6826 Pasado Road, Goleta November 10, 1969 R. A. Martin, 6835 Trigo Road, Goleta J . Robert Haller, 6867 Sabado Tarde Road, Goleta Jon Abernathy, 6883 Sabardo Tarde Road, Goleta Phyllis M. Higgen, 6884 Pasado Road, Goleta Leslie Baird, 6766 Del Playa Drive, Goleta . /9/ It is further ordered that the Building Official be, and he is hereby, requeste to report to the Board at said hearing. Req of City Cle k In the Matter of Request of City Clerk of Santa Maria for Cancellation of Lot of SM for Cance of Lot Cleaning Cleaning Charge for Certain Parcel due to Clerical Error. Charge for Cert 1 Parcel due to Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and Clerical Et , I carried unanimously, it is ordered that subject matter be, and the same is hereby, Plan Comm Reco for Renaming o Kellogg Ave to Kel logg Way du to Realignmt o Rd bt~J Hollist Ave & Ward ?1em Eoul , Gole (69-RN-4) I Plan Comm Reco to Name Privat ''Hosmer Lane" Genll y Located W of San Ysidr Rd Approx 250 S of E Valley Rd, Montecito from Req of Bo (69-RN-6) to Name Rd ''Ord Lane'' referred to the County Auditor and Tax Collector for cancellation on the current year tax bill, due to clerical error, under Section 4986 of the State of California Revenue and Taxation Code, as follows: Cancel lot cleaning charge in the amount of $24.47 for Parcel 123-066-08, in the City of Santa Maria. nend In the Matter of Planning Commission Recommendation for Renaming of Kellogg Avenue to Kellogg Way due to Realignment of Road between Hollister Avenue and Ward Memorial Boulevard, Goleta (69-RN-4) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the recommendation of the Planning Connnission to rename Kellogg Avenue to Kellogg Way due to realignment of the road between Hollister Avenue and Ward Memorial Boulevard, Goleta be, and the same is hereby, confirmed, and referred to the Road Commissioner for appropriate action. ~end In the Matter of Planning Commission Reconnnendation to Name Private Road Re. ''Hosmer Lane'' Generally Located West of San Ysidro Road Approximately 250 Feet South of East Valley Road, Montecito from Request of Charles A. Borgatello (69-RN-6) to L Name Road ''Ord Lane''. gatello Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Planning Commission to name a private road generally located west of San Ysidro Road, approximately 250 feet south of East Valley Road, Montecito "Hosmer Lane'' from request of Charles A. Borgatello on behalf of property owners (69-RN-6) be, and the same is hereby, confirmed. It is further ordered that subject matter be, and the same is hereby, referred to the County Surveyor for placement on the map, and the Road Commissioner for appropriate action. Plan Comm Reco end from Req of Ge1 1 In the ~!_eE_ of Planning Commission Recommendation from Request of General Research Corp Research Corporation (69-V-67) for Conditional Exception under Ordinance No. 661 to (69-V-6 7) for Cond Except Permit 4 Trailers for Temporary Office Use at 5383 Hollister Avenue, Goleta Valley. under Ord No. 1 to Permit 4 Trilers for Temporary f~~ce Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried use at 5383 unanimously, it is ordered that the recommendation of the Planning Commission to Holl;tster Ave, Goleta Valley approve request of General Research Corporation (69-V-67) for a Conditional Exception I under Article X, Section 4 and the PI District Classification of Ordinance No . 661 to ' I I I I l i ' I I ' r I i I l ' I I . I ./92 November 10, 1969 ' permit four 10' x SO' trailers for temporary office use, Assessor's Parcel No . 71- 140- located on the south side of Hollister Avenue, appr oximately 900 feet westerly of Patterson Avenue and known as 5383 Hollister Avenue, Goleta Valley be, and the same is hereby, confirmed for a period of not to exceed one year, subject to the conditions that all water, electrical and fuel connections and the method of sewage disposal meet the standards imposed for permanent structures, and on the basis that other applicants requesting similar privileges under similar circtnnstances have been gr anted this type of variance . Said recommendation was made following a finding of the Planning Commission that mobility and emer gency use of the t r ailers in relation to the subject research operations was a necessity. Plan Comm Reco.-end In the Matter of Planning Commission Recommendation to Approve Request of to Approve Req of Careyette (69- Arthur W. Careyette (69-V-69) for Conditional Exception under Ordinance No. 661 to Permit Use of Watchman's Trailer for Dwelling on Proper ty Located North of City .of Lompoc on East Side of State High't-lay 1, l .ompoc Area. ler -69) for Cond Except under Ord No. 661 to Permit Use of Wat1hman' s Tra for Dwelling o Property Locat d No qf City of LomP.OC on Eas Side of State Hwy 'l, Lompoc I I I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the r ecommendation of the Planning Commission to approv the request of Arthur W. Careyette (69-V-69) for a Conditional Exception under Article rea X, Section 4 and the CH-0 District Classification of Ordinance No . 661 to permit use of a watchman's trailer for a dwelling, Assessor's Parcel No . 97- 270-14 and -15, located north of the City of Lomroc, on the east side of State Highway 1, Lompoc Area be, and the same is hereby, confirmed, subject to the following conditi ons: J ) Use o-f the traile: shal J e pe:mi.itted only as ~ ong as it is accessory to the existing nursery as approved by Conditional Use Permit, Case No . 67- CP- 66. In no event shall this Conditi onal EYception be for a longer period of time than the garden center (nursery) . 2) The property in question shall be kept clean and order ly at all times. Appeal from Ba ton f rom Plan Comm In the Matter of Appeal from D. F. Barton from Planning Commission Decision Decision to to Deny Request (69-M-105) for Determination under Ordinance No. 661 that Retail DenYJ Req (69-M 105) for Determinat o~Sales of Recreation Items, Particularly Supplies, Parts and Accessories for Campers under Ord No. 61 that Retail Sa e~aii4 Trailers is Permitted Home Occupation, at 1331 Via Alta , Orcutt Area. Subject written appeal was received by the Board and r ead by the Clerk which Recreation Ite , Particularly Supplies, Par t , ~ Accessories fo referred to the unfavorable action taken by the Planning Commission at its October 22, CamBers & Trai ~ is ermitted 1969 meeting. Home Occupatio at 1331 Via Al a, H. H. Divelbiss, Planning Director, appeared before the Board to explain that Orcutt Area ./ I I I I l I there was a prior history on this where there was much heavier use and the neighborhood was quite concerned about it . Those people were present at the hearing before the Planning Commission and testified that this was not a proper use for a residential area . As a result, the Planning Commission ruled it was not a good home occupation. During the discussion, it was pointed out that the action of the Planning Commission was an administrative finding and no fee would be required should an advertised public hearing be set. Supervisor Tunnell stated that this matter was taken up at a meeting at which neither Pl anning Commissioner Sainz nor Clare from the Fifth District were present, and this matter should be given due consideration when the Planning Commissioners from the subject area involved can be present. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject matter be, and the same is hereby, ' I Req from Zajic, at Law for Rd Dept to Realign Presently Propo Path of Mint I ~ 3rd Dist I November 10, 1969 referred back to the Planning Commission for reconsideration before the full membership of the Commission, and report back to the Board of Supervisors. Att In the Matter of Request from Christopher J. Zajic, Attorney at Law for Road Department to Realign Presently Proposed Path of Mint Lane, Third Supervisorial Distric ed Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is crdered that subject matter be, and the same is hereby, placed on file inasmuch as Attorney Zajic is in agreement with the recommendation submitted by the Planning Commission that the alignment of Mint Lane remain as presently established by the County Road Department. Allow of Positn , In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Disallow of Pos'tis, & Fix of Compen of Compensation for Monthly Salaried Positions. (Sheriff and Coroner, effective for Mo Salard Positns (Sherif November 10, 1969) & Coroner, eff Nov J.O l 9(9) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried J unanimously, the following resolution was passed and adopted to authorize advanced entrance salary for deputy sheriff due to length of years of police experience and completion of academy basic training. RESOLUfION NO. 69-604 (ORIGINAL IN PERMANENT FU.E) Allot'1 of Positn , In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing Disallow of Pos ' t1s, & Fix of Compe of Compensation for Monthly Salaried Positions. (Effective Decembe~ 1, 1969, Office for Mo Salard Positns (Eff of Auditor-Controller) 1, 1969, Offic of Aud-Control ) Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried { unanimously, the following resolution was passed and adopted to authorize advanced entrance salary on transfer and promotion of employee: Res Amend Appe ix A-Exceptns to RESOLUTION NO. 69-605 (ORIGINAL IN PERMANENT FU.E) . In the Matter of Resolution Amending Appendix A-Exceptions to Overtime Benefits, Overtime Benef' Adopted by Resolution No . 69-452, to Add Certain Personnel of Santa Barbara County Adopt by Res N 69-452, to Add Flood Control and Water Conservation District to Classes Certain Persoru 1 of SBCo Fld Overtime Compensation Eligibility. of Personnel Excluded from Contrl & lvater Conserv Dist t Classes of Per s Excluded from Overtime Compe Eligibility/ nnel Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted following referral to tJ:e Board from the Board of Directors of the Santa Barbara County Flood Control & Water Conservation District: Execu of Amend to Agreemt btw SB RESOLUTlQN NO . 69-606 (ORIGINAL IN PERMANENT FU.E) In. the Matter of Execution of Amendment to Agreement between the County of & Jonns-Manvill~ santa Barbara and Johns-Manville Products Corporation for Use of Property in Lompoc Products Corp or Use of Prop in Area as Pistol Firing Range for Use of Sheriff's Deputies and other Law Enforcement Lompoc as Fist 1 Firing Range f Personnel. Use df Sheriff' ~put!ies & oth r Law Enf orcemt Personnel I I I Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted for the Chairman and Clerk to execute subject amendment to agreement for use of facilities for the County, /9 November 10, 1969 its officer s and employees and all other law enforcement personnel : RESOLtrrION NO. 69- 607 (ORIGINAL IN PERMANENT FILE) i Execu of Cont r ct btw SBCo & Lom oc In the Matter of Execution of Contract between the County of Santa Barbara Valley Chamber ofand Lompoc Valley Chamber of Cormnerce Advertising County Resources during FY 1969-70 Connnerce Adver ising Co Resources for Amount not to Exceed $3,060.00, Budget No. 56-B-20-A. during FY 1969 70 f qr 'Amt not to Exceed $3,060. 0 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Budget No. 56- - unanimously, the following resolution was passed and adopted: 20-~ I I I BESOLUT.ION NO 69- 608 (ORIGINAL IN PERMANENT FILE) Exeou of Contr ct btw In the Matter of Execution of Contract between the Solvang Business Association Solvang Busine s Assoc & SBCo and County of Santa Barbara Adver tising County Resources during F7 19ro_7c for Amount Adv;rtising Co Resources duri G not to Exceed $1,000.00, Budget No. 56-B-20-L . FY ] 969-70 for A t not to Exceed Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried $1 , 000, B11dget No. 56-B-20-L I unanimously, the following resolution was passed and adopted: I RESOLUTION NQ 69-60.9 (ORIGINAL IN PERMANENT FILE) I Execu of Contr c t btw In the Matter of Execution of Contract between the County of Santa Barbara SBCo & 37 Dist Agric Assoc Ad and 37th District Agricultural Association Advertising County Resources during FY vertising Co Resources duri g 1969-70 for Amount Not to Exceed $2,700.00, Budget No. 57- B-20-D. FY t969-70 for AmL Not to Exceed 2,700.00, Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Budget No. 57- -20-D 1 unanimously, the following resol ution was passed and adopted: ct btw ez RESOLUTION NQ . 69- 610 (ORIGINAL IN PERMANENT FILE) Execu of Contr In the Matter of Execution of Contract between the Count y of Santa Barbara SBCo & Santa Y Valley Adverti Cot1nci l, Inc. Adertis i ng Co Resources duri 1969-70 for Am Not to Exceed $21,770.00, Account No. 56-B-20-A / noand Santa Ynez Valley Advertising Council, Inc . Advertising County Resources during FY 1969-70 for Amount Not to Exceed $21,770 . 00 , Account No. 56-B-20-A. g PY Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted : Execu of Ex ten~ion of Lease Agree t btw RESOLUTION NO . 69- 611 (ORIGINAL IN PERMANENT FILE) In the Matter of Execution of Extension of Lease Agreement between the County SBCo & Knudsen of Santa Barbara and Knudsen Creamery Company for Parking Lot Rental on County Propert Creamery Co f o Pking Lot Rent 1 ~ocated on West Boone Street in Town of Santa Maria, from October 1969 to October, on Co Prop J,.1c ~ _ on "'tl Boon St of SM, from Oct 1969 to Oc 1971, at Rate ( r 1971, at Rate of $25 .00 Per Month. Upon motion of Supervisor Tunnell , seconded by Supervisor Clyde, and carried $25.pO Per Mo h unanimously, the following resolution was passed and adopted authorizing the Chairman I I and Clerk to execute said extension of Lease Agreement : RESOLUTION NO. 69- 612 (ORIGINAL IN PERMANENT FILE) Notification f om In the Matter of Notification from Director of Parks of Rejection of County Dir pf Parks RejeFtion of Application for Federal Funds for Development of Addition to Waller Park, Fifth Appl~cation fo Fed Fund~ for Devel op1nt of Addi ~n to Wall r Park 5th .Dist, by S of Calif I November 10, 1969 Supervisorial District, by State of California. Subject written notification was received by the Board, and read by the Clerk that, based on a priority rating comparing all such requests, the County application has been rejected; therefore, plans for 1970-71 will be altered. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject matter be, and the same is hereby, placed on file. Award Bid on In the Matter of Awarding Bid on Installations of Culverts on Lilac Drive Installations o Culverts on Lil cand Mountain Drive Job Nos . 1909A, 1909B, and 1912A. Dr & Mountain D Job Nos. 1909A, The following bids were opened by the Clerk of the Board at a meeting held 1909B, & 1912A I on November 6, 1969; the Affidavit of Publication being on file with the Clerk, and Award Bid for Pking Lot Addt , Lompoc Off ice Bldg I I representatives of the following departments were present: Administrative Officer, County Counsel, Road Department, and J . E. Lewis, Clerk: Santa Barbara Crane Service L. D. Von Over Construction , Inc . Cusman Construction Company The engineer's estimate was $22,989.50 . $14,922.00 20,111. 50 28,273 .00 Following referral to the County Counsel and Road Conmissioner, the Road Conmissioner submitted a report and written recommendation to award the contract to Santa Barbara Crane Service, the low bidder . It appearing that the bid of Santa Barbara Crane Service 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 Santa Barbara Crane Service of Santa Barbara, in the amount of $14,922.00 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 sai d notice inviting bids . It i s further ordered that the Chairman and Clerk be, and they are hereby, authorized arrl directed to execute said contract when prepared . It is further ordered that the Clerk be, and he is hereby, authorized and . directed to return the unopened bid of Madonna Construction Company of San Luis Obispo as it was received after the date and time set for opening of bids . In the Matter of Awarding Bid for Parking Lot Addition, Lompoc Office Building. The following bids were opened by the Clerk of the Board at a meeting held on November 6, 1969; the Affidavit of Publication being on file with the Clerk, and representatives of the following departments were present: Administrative Officer, County Counsel, Public Works Director, and J . E. Lewis, Clerk: A. J . Diani Construction C. Sanchez & Son, Inc. Arthur Q. Evans The engineer's estimate was $5,750. 00. $7,659 . 20 6,963.90 5,690.45 I Following referral to the County Counsel and Public Works Director, the Public Works Director submitted a report and written recommendation to award the contract to Arthur Q. Evans, the low bidder. It appearing that the bid of Arthur Q. Evans is the lowest and best bid I Award Bid for Grading, Pavin , November 10, 1969 received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; . I Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ord~red that the bid of Arthur Q. Evans of Lompoc, in the .amount of $5,690.45 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, from Account 50 C 2. It is further ordered that the Chainnan and Clerk be, and they are hereby, authorized and directed to execute said contract when prepared. It is further order ed that the Clerk be, and he is hereby, authorized and directed to return the unopened bid of Madonna Construction Company of San Luis Obispo as it was received after the date and time set for opening of bids . I ' I In the Matter of Awarding Bid for Grading, Paving and Drainage Improvements, & Drainage Imp ovDetention and Correctional Facility. Detention & Correctional F cility I The following bids were opened by the Clerk of the Board at a meeting held on Appearance of Reque sting Cha in Boundaries School Dist Ta Units I November 6, 1969; the Affidavit of Publication being on file with the Clerk, and representatives of the following departments were present: Administrative Officer, County Counsel, Public Works Director, and J . E. Lewis, Clerk: c. w. Berry Construction $45,290. 20 c. Sanchez & Son, Inc. 56,463.60 E. H. Haskell Company 50,547.00 I c. J . Lambert 53,588 . 80 ~ The engineer's estimate was $48,730. 00. Following referral to the County Counsel and Public Works Director, the Public Works Director submitted a report and written reconnnendation to award the contract to C. W. Berry Construction, Inc . , the low bidder. It appearing that the bid of C. W. Berry Construction Company is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the bid of C. W. Berry Construction Compny, 4157 State Street, Santa Barbara, in the amount of $45,270. 20 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, from the account of the Santa Barbara County Public Safety Authority . It is further ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract when prepared. It is further ordered that the Clerk be, and he is hereby, authorized and directed to return the unopened bid of Madonna Construction Company of San Luis Obispo as it was r eceived after the date and time set for opening of bids. off In the Matter of Appearance of Mr. Lowell R. Hoff Requesting Change in ge Boundaries of School District Tax Units. Mr. Lowell R. Hoff submitted a letter requesting the Board to review subject matter as soon as possible after January 1, 1970. A map was enclosed which indicated that the districts involved are Ballard School District and Solvang School District. Mr. Hoff appeared before the Board to explain how certain problems would be November 10, 1969 eliminated through the change in boundar ies. Supervisor Grant felt that there are other special districts involved, and the County Auditor also said there are many school distr icts involved . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subj ect matter be, and the same is hereby, referred to the County Counsel, Assessor, Surveyor, and Clerk as well as affected school districts for study and report back to the Board with a r ecommendation. I Commu11ica from In the Mat.ter of Communication from the League of Women Voters of Santa League of Women Voters of SB on Barbara, on Purpose of Program. Purpose of Prog m I Complaint from Kea1ney on Nee Improvemt of Facilitiec "'t City Pound / Statemt from S Calif Aviation Council, Inc. Co Membership FY 1969-70 for $750, an Incre of 50% from Pr Fiscal Yr. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby , placed on file . fiss In the Matter of Complaint from Miss Patty Kearney on Need for Impr ovement of for Facilities at City Pound. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to officials of the City of Santa Barbara. In theJ:fatter of Statement from Southern California Aviation Council, Inc. for rcounty Membership during FY 1969-70, for $750, an Increase of 50% from Previous Fiscal rin g Year. e ious Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried I unanimously, it is ordered that subject matter be, and the same is hereby, r eferred to the Administrative Officer to ascertain the amount approved in County budget for FY 1969-70 . Notice from Co In the Mat ter of Notice from County Supervisors Association of California of Supervisors As c of Calif of Legislative Operations Conference to be Held at Los Angeles International Airport Legislative Oprations Conf~rence to ~ Marina Hotel November 20, 1969. Held at LA Int rn tional Airport Marina Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried Hotel Nov 20, 1969 1 unanimously, it is ordered that travel from the County of Santa Barbara on County business be, and the same is hereby , authorized for any member of the Board as well as the County Counsel to attend the Legislative Operations Conference on November 20, 1969 to be held November 20, 1969 , 10 A.M. to 3:15 P.M. at the Savoy Room, Airpor t Marina Hotel near Los Angeles International Airport. Pearings on Co In the Matter of Hear ings on Corrections (Additions) to the 1969-70 Secured (Additions) to 1969-70 Secure and Unsecured Assessment Rolls of Certain Properties in the County. & Unsecured As ~smt Rolls of Certa This being the date and time set for hearings on corrections to the 1969-70 Properties in 1 and Ufi.secured assessment rolls covering a large number of properties in the County of Santa Barbara; proper wr itten notification having been given to each property owner by the Clerk in accordance with legal requirements ; Seven property owners appeared before the Board requesting clarification on the pr oposed added assessments, and were referred to the County Assessor's office for further checking. Following this, the representatives from the County Assessor's office reappeared before the Board to state that all property owners have bee~ given I - 19~ November 10, 1969 satisfactory explanations and it is in order that the Board approve such corrections l'7ith one exception bei ng the assessment of Phyllis Y. Marlett. Upon motion of Supervisor Tunnell , seconded by Supervisor Clyde, and carried unanimously , it is ordered thatsuch corrections are in order , and the Board passed I and adopted the following Orders: 0 RD ER . - . It satisfact orily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a . report f~led by the County Assessor, that corrections have been made in certain assessments, and applicati on having been made to t his :6qa~d PY sai d County Assessor for approval of such. cQrrections t;:o , th_e . 19-69- 70 . . Unsecured Ass.~ssment Roll , as provided -by secti~ns 4831, 483lfS, 4.83~_ ; . 4834 , 48-35, 4836, 4985 and 4986. of: the- Revenue and Taxat i .on Code; and It further appearing that the wr~tt~n conse~t of: th~ C9.u.ty counsel and County Auditor of said ~ County of . Santa -.Barbara to . the cor:t".ectiOil$: has_ beeq 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 hereby, authorized to make any necessary corrections in the 1969- 70 Unsecured Assessment Roll, as set forth below: ' To the assessment of Golden Coast Publishing Co . Inc . , Santa Barbara Airport, 1301 Norman Firestone, Goleta, California, 93017, tax bill 2-018- 11102, parcel 73 - 080- 17-003, ADD; personal property 10,390 assessed value, 41,550 cash value, waive all penalties and costs , making assessment t otal 19,550 assessed value, 78 ,210 cash value . Revised assessment due to additional information supplied by taxpayer. The foregoing Order ente~ed in the Minutes of the Board of Supervisors this 10th day of November, 1969. J 0 R D E R It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a report filed by the County Assessor, that corrections have been made in certain assessments, and application having been made to this Board by said County Assessor for approval of such corrections to the 1969- 70 Secured Assessment Roll , as provided by Sections 218 , 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code and Assembly Bill 1726; 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 1969- 70 Secured Assessment Roll, as set forth below: (LIST ON PAGE 43) The foregoing Order entered in the Minutes of the Board of Supervisors this 10th day of November, 1969. It is further ordered that the following property assessment be, and the same is hereby, deleted as there is some question between the tenant and the property on an improvement to the land made by the tenant: To the assessment of Phyllis Y. Marlett (9311 3rd AveInglewood Ca 90305) 127- 290-01 Code 87-020, ADD Improvement s $1,300, Cash Value $5,200 because of a clerical error , it ' s on the Unsecured Roll in the name of Victor J . Miller ' Report from Ad on Salary SttrvE Recounnended Salary Adjustm s for Jan 1, 197 I November 10, 1969 f fcr In the Matter of Report from Administrative Officer on Salary Survey and & Recommended Salary Adjustments for January 1, 1970. R. D. Johnson, Administrative Officer, subrritted a schedule of Salary Recommendations for January 1, 1970, dated November, 1969, resulting from the County Personnel Department's survey. The Adminstrative Officer also read from his letter directed to the Board of Supervisors, dated November 10, 1969, submitting said salary recommendations in compliance with Board policy relating to salary surveys and adjustments, and to become effective January 1, 1970. These recommendations are based upon the salary surveys conducted in accordance with previously established policy with salary data collected from the eight Counties of Orange, San Bernardino, Riverside, Fresno, Kern, Ventura, Monterey and San Luis Obispo. In addition, applicable local data has been co' llected wherever available. These data collected for the benchmark classifications have been r , ' , ' Board of Supe,rv isors Jh,1. Ctl'f""'.__ , . , - Corrections October 21, 1969 wt.v-lt o ~ i27- 290- 0l Code e men s the Unsecured ve - Cash the ev1 ) $5,200 because err To the assessment of Wallace Fleming (Zaca Ranch - Los Olivos Ca 93441) 133-110-10 Code 74- 006 , ADD Personal Property $90 , Inventory $3,737, Personal Property Cash Value $360 , Inventory Cash Value $14,950 , and Inventory Exemption $560 because of a clerical error - the property statement was not for warded in time for posting . To the assessment of Robert P Stephen J r et ux (2205 Alamo Pintado Rd - Solvang Ca 93463) 137-020- 06 Code 52-003 , ADD Personal Property $162 , Inventory $372 , Inventory Exemption $55 , Personal Property Cash Value $650 , Inventory Cash Value $1 ,490 to amend Assessor ' s Esti mate because the property statement was filed l ate . To the assessment of Caroli na F Marre et al (Santa Ynez 93460) 145- 070- 26 Code 62- 025, ADD Personal Proper ty $440, Inventory $6,025 , Inventory Exemption $904, Personal Pr operty Cash Value $1,760 , Inventory Cash Value $24 ,100 because of a clerical error this was on the Unsecured Roll f rom which it has been removed (bill 62 - 025 1898 has been cancelled) . If assessee desires additional information , please contact Santa Barbara office - not the Solvang office . FROM the assessment of Smith, Clifford C et ux, 2726 West Ave ., K-1, Lancaster, Ca 93534, 3-580-20 Code 5-002, STRIKE OFF Homeowner's Exemption i of $750 because they filed in two counties. From the assessment of Gonzalez, Cipriano/Elsie M., 4810 8th St., Carpinteria 93013, 3-243-05 Code 5-002, STRIKE OFF Homeowner's Exemption of $750 because of clerical error, exemption was allowed on residence (3-254-14). From the assessment of H F McGrew Jr et ux (127 Shirley N - Santa Maria 93454) 107-162-01 Code 80-054 - STRIKE OFF Veteran's Exemption $1,000 and ADD Homeowner's Exemption 1750 because veteran does not qualify for veteran's exemption. . . ' I I r I Board of Supervisors, Corrections, October 17, 1969 FROM each of the following assessments STRIKE OFF Veteran's Exemption of $1,000, because of clerical error: SPENCER, William E/Ruth H, 4949 Torero, Santa Barbara 93105 67 - 223- 06 Code 66 - 026 PATTERSON, Aubrey L/Mary Sue; 508 E Evergreen, Santa Maria 93454, 129-201-03 Code 55- 003 SHANNON , Richard J/Margaret E., Box 72, Santa Ynez 93460 143-281-03 Code 62 - 001 LEHNER , Edwin A/Alberta M, 1415 Twinridge Rd , Santa Barbara 93105 , 153-221-01 Code 66 - 005 FROM each of the following assessments STRIKE OFF Veteran ' s Exemption of $1,000, because of clerical error, ADD Homeowner 's ($750) Exemption as provided by AB 1726: THOBE, Donald M/Lorena D., 2117 Lake Marie , Santa Maria 93454 129-133 -20 Code 80 - 052 m--~~~~~LISON, Robert/Barbara L, Rt 1 Box 166, Santa Maria 93454 129-201-14 Code 55- 003 CUNNINGHAM, John/Phyllis M, Rt 1, 2380 San Marcos Pass Rd, Solvang 93463, 135-250-42 Code 74- 011 PARSON, Robert L/Arlene M., 380 Dania Ave., Buellton 93427 137-353-01 Code 57-013 FRAZIER, Douglas L/Naomi B., PO Bx 901 , Solvang 93463 139-222-18 Code 90- 004 GOODWIN , George F/Beverly G., 2148 Rufugio Rd , Santa Ynez 93460, 141-030-15 Code 62 -015 LSTBR Joseph R/Etha F., PO Bx 342, Santa Y~ez 93 460 , 143-181-05 Code 62 - 001 GAMBLE , David C/Roberta L., PO Bx 383, Santa Y~ez 93460 143-292-07 Code 62-026 FROM each of the following assessments STRIKE OFF Homeowner's Exemption of $750 because of clerical error: ROBERTSON , Myron W/Berniece L., Box 312, Carpinteria 93013 3- 101- 02 Code 59- 059 LAMPING, Edith D., 6021 Lasalle Ave., Oakland 94611 7-110-05 Code 78-012 LOPEZ, Victor o., 1263 E. Valley Rd., Santa Barbara 93 103 9- 030- 13 Code 61- 008 SYLVESTER , Arthur C et ux, 1470 E Valley Rd , Santa Barbara 93103, 9- 080- 28 Code 78-012 FERGUSON, Arthur et ux, 1290 El even Oaks Ln , Santa Barbara 93103, 9-2 30- 15 Code 78-005 KISSER, A L et ux, Star Rt , New Cuyama 93254 147- 030- 13 Code 63- 002 CUYAMA VALLEY COMMUNITY INC., PO Bx 147, Bakersfield 93302, 149-082-04 Code 63 - 001 KNITTEL, Samuel E et ux , Star Rt , Maricopa 93252 149 - 220-19 Code 63 - 001 CUY~MA VALLEY .COMMUNITY .INC., PO Bx 1~7, Bakersfield 93302 149-053-05 Code 63 - 001 -1- ' ' . . - - ' t , Board of Su-pervisors, Corrections October 17 , 1969 FROM each of the following assessments STRIKE OFF Homeowner's Exemption of $750, because of clerical error: ARCA, Joe/Audrey E., 44 .Alameda Padre Serra, Santa Barbar a 93103 15- 094- 06 Code 2- 001 LOPEZ , Bibiana , 32 E. Haley St., Santa Barbara 93101 17- 182- 11 Code 2- 001 - SCHOMISCH , Kathleen s., 1275 Cami no Rio Verde , Sant a Barbara 93105 17- 300- 11 Code 2- 001 ROZYNSKI, Bronislaw/Regi na , 1762 Prospect Ave ., Santa Bar bara 93 103 27 - 153 - 10 Code 2- 001 WILLIAMS, John M et al, 2532 Sel rose Ln , Santa Barbar a 93 105 27-171-03 Code 2- 001 HALLIBURTON , James L/Camilla , 17 E Carrillo , Santa Ba~bara 93101 27- 201- 17 Code 2- 001 ' RAFFETTO, Mary , 1024 Olive St., Santa Barbar a 93101 29- 021- 06 Code 2- 001 -SIIIPP, James F/EV'i P, ) 566 Oramao Rd , ' Saftta Barbal"a Q3 J.Qi r 2Q QGQ l~ Gode 2 - 991 . ~ ESPINOZA, Daniel Net ux, 627 Olive St., Sant a Barbara 93101 2 9- 171- 03 Code 2- 0 01 BORRAYO , Manuel et al, c/o Mrs . C. B. Orosco, 967 Carri llo Rd., Santa Barbara 93 103 29- 322- 09 Code 2- 001 CHUNG, James Y/Nuey Y, 128 E Canon Perdido St., Santa Bar bara 93101 31-012- 12 Code 2-0 01 - DODD , Harold R., 4527 Auhay Dr., Sant a Barbara 93105 31- 042- 22 Code 2- 001 . ARCA, Joe Jr et ux , 44 Al ameda Padre Serra, Santa Barbara 93103 31- 311- 17 code 2- 001 , ( ____ , _ . ._, ROSAS, Ynocenci o , 128 Anacapa , Santa Barbara 93101 31- 352- 09. Code 2- 001 ARCA, Frank T et ux , 1825 Overlook Ln , Santa Barbara 93103 31-371- 03 Code 2- 001 ROSS, Mittie A., 315 Elizabeth St., Santa Barbara 93103 31- 392 - 01 Code 2-001 - - 1 - - , \ l Board of Supervisors , Corrections, September 17 , 1969 FROM the a ssessments listed b e low, STRIKE OFF Veteran's Exemption $1,000, ADD Home owner's Exemption $750, because of clerical error, claimant ' s assets are over the limit to qualify : SMITH, Donald M/Frances L, 1337 La Manida , Carpinteria 93013 1 - 242- 13 Code 5- 002 PAULSEN , Jacque E/Rebecca H, 5522 Cameo Rd , Carpinteria 93013 1 - 251- 05 Code 5- 002 COFFMAN , Kenneth R/Mary A, 5324 Star Pine Rd, Ca~pinteria 93013 3 - 171- 09 Code 5 - 002 FROM the assessment of CARRILLO, Flora Life Estate , 4448 N Via Real, Carpinteria 93013, 3 - 101- 07 Code 5 - 003, STRIKE OFF A portion of Homeowner's Exemption $425 , because of clerical error - amount of exemption exceeds assessed value of property . FROM the assessmen~ of GIER, William H et ux, 5395 , El Carro Ln , Carpinteria 93013 , 3 - 161- 07 Code 5 - 002, STRIKE OFF Homeowner ' s Exemption because of clerical error - it was posted to the wrong record , should be allowed on 3 - 161- 08 . FROM the assessment of METCALF, John O/Lee C, 4117 Dover Rd , Pasadena Ca 91103 , 3 - 570- 12 Code 5 - 002 , STRIKE OFF Homeowner's Exemption $750 , because of clerical error, claimant resides in another county . . . ' . ' - 1 - . . - Board of Supervisors , Corrections October 24, 1969 FROM each of the following assessments STRIKE OFF Homeowner's Exemption of $750, because of clerical error: HEIN, Carl w Sr/Sue D., 4654 Puente Plaza, Santa Barbara 93105 61-051-17 Code 69- 021 Lru-10REAUX, Kenneth C/Sonja J. , 5180 San Lorenzo Dr. , Santa Barbara 93105 65-152-03 Code 66- 031 MORRISOHN , John P/Jean c., 5270 Calle Barquero, Santa Barbara 93105 67-392-20 Code 66- 031 CAROLDALE INC ET AL, c/o Encina Royale Inc., 250 Moreton Bay Ln, Goleta 93017, (Ruth B. Hanson) 'A pt. K-1, 69- 300- 02 Code 66- 027 JAMGOCHIAN, Richard et ux, 5862 Marstone Ln, Goleta 93017 69-411-10 Code 66-027 LIMAS, Antonio L Jr/Delores A., 224 Merida Dr., Santa Barbara 93105 69- 530-17 Code 66-031 DAVIDSON, Roger H/Nancy D., c/o Santa Barbara S/L Assn , Drawer DD, Santa Barbara 93102 , 77-282-09 Code 66- 031 BANNON, Michael E/Iris E., 6107 Stow Canyon Rd, Goleta 93017 77-283-27 Code 66- 031 TITUS, Melvin L/Marlene E., 2012 Greenwood, Santa Maria 93454 97- 184-07 Code 72-036 SCHUYLER, Alvin et ux, 150 Oakmont Ave., Lompoc 93436 92- 411- 02 Code 72-036 PETKER, Herman Get we, PO Box 897, Lompoc 93436 97-413-02 Code 72-036 GORDON, Bruce et we, 4859 Stuart Dr., Santa Maria 93454 103-302-07 Code 80- 045 DICKSON, Phyllis M., 3560 Hadley Way, Santa Maria 93454 109-182-06 Code 80- 048 ' POWELL, William R et ux, 3160 Glengary Rd, Santa. Ynez ca 93460 137-221-02 Code 57-013 FROM each of the following assessments STRIKE OFF Veteran's Exemption of $1,000, because of clerical error: UDESON, Robert Jr/Margaret A., 5623 Armitos Ave., Goleta 93017 71-073-04 Code 66- 004 MANNING , Patricia J., 3~6 Barranca #7, santa Barbara 93105 77-194-09 Code 66- 027 SPARKMAN , Georgia, 1546 East 77th St., Los Angeles 90001 97-145-20 Code 72-036 BERRY, Ralph H/Eloise C, 766 Edgewood St., Santa Maria 93454 103-180-31 Code 80- 038 WOODS, Jack A/Kay F., 1233 Glines Ave., Santa Maria 93454 107-194-01 Code 80- 044 SUSOEFF, Paul et ux, 3905 107-353-02 Code 80-044 Blackwood Ct, Santa Maria 93454 # FROM the assessment of VOGEL, George E/Frances P., c/o United Mtge Serv Corp., PO Box 1056, Virginia Beach Va 23451, 69-271-12 Code 66-027, STRIKE OFF Veteran's Exemption of $2,000., because of clerical error ------------ - - - -- - - - . ' Board of Supervisors, Corrections October 29, 1969 (Under Section 218 of Revenue & Taxation Code) FROM each of the following assessments STRIKE OFF Homeowner 's Exemption of $750 , because additional information shows the claimant is ineligible: HENIGIN , John H et ux, 1221 E. Donovan, Santa Maria 93454 69- 341- 15 Code 66- 027 CONNER, Ray R et al, 645 Olive Rd, Santa Barbara 93103 73- 020-10 Code 66- 035 CAMPBELL , Olin L et ux, 312 Sharry Ln, Santa Maria 93454 103-392-18 Code 80- 045 CEGLIA, Philip et ux, 4924 Orcutt Rd , Santa Maria 93454 105- 081-01 Code 80- 005 WARREN , Kenneth A et ux, 2889 Lorencita, Santa Maria 93454 111- 081- 06 Code 80- 044 , __ __. HAWKINS , Frances c., 1855 Cottonwood St. , Rt 1, Solvang 93463 137-051-06 Code 52- 003 LAUE , Howard c et ux, 1475 Alamo Pintado Rd, Solvang 93463 137- 080- 21 Code 52-003 ROWELL, John s et ux, Box 13, Cuyama 93214 149-100-03 Code 63- 001 WOLFE , John c. , 3663 West 6th st., LA 90005 155-120- 03 Code 59-074 ULRICH, George J et ux, 117 Rametto Rd, Santa Barbara 93103 155-120-22 Code 59-074 \ ' . , - 1 - Board of Supervisors - Corrections October 16 , 1969 Under Assembly Bill 1726. Because of a clerical error, ADD to: ' 119- 106-02 Code 3000 assessed to Margaret Diederichs et al (209 W Rose St - Santa Maria 93454) - Land $600 , Cash Value $2 , 400 . 119- 106- 03 Code 3000 assessed to Mar garet Diedrichs et al (same as above) Land $500 , Cash Value $2 , 000 . 121- 284-12 Code 3000 assessed to Arnold E/Alice M Moeller (315 S Ranch St Santa Maria 93454) - Improvements $400 Cash Value $1 , 600 . ~ -~ Under Assembly Bill 1726. From the assessment of Thomas/Marilyn Dewlaney (1872 N Lynne Dr - Santa Maria 93454) 127- 042- 14 Code 3007 - STRIKE OFF Homeowner's Exemption $750 because of a clerical error both the Veteran and Homeowner Exemotions were A granted . . Under Assembly Bill 1726 . Because of a clerical error, STRIKE OFF the Homeowner's Exemption $750 from : 117- 405-13 Code 3007. - San Luis Obispo S/L Assn ( PO Bx 1429 - San Luis Obispo 93401) 117- 421- 35 Code 3007 - Billy H/Clearetha Simpson (1859 S Depot - Santa Maria 93454) 119- 121- 10 Code . 3000 - Garold W/Chri stine V Burris (934 W El Camino - Santa t1aria 93454) 125- 114- 13 Code 3000 - Pantaleon P Rodri guez (1510 N Pine - Santa l1aria 9 3 454) 127- 220-21 Code 3001 - Eloy C Cortez (PO Bx 551 - Santa Maria 93454) Under Assembly Bill 1726. As provided by Secti on 531 . 1 of the Revenue and Taxation Code - From the assessment of Lawrence J/Carmelita M Mar shal l (12306 S Berendo - Los Angeles 90006 ) 121- 211- 10 Code 3000 - STRIKE OFF Veteran ' s Exemption $1 , 000 because they are disqualified by their assets . - 1 - I - . - Board of Supervisors - Corrections October 16, 1969 Because of clerical error, and as provided by Assembly Bill 1726, STRIKE OFF Veteran's Exemption $1,000 and ADD Homeowner ' s Exemption $750 to each : 125- 092- 02 Code 3000 - Charles E Denmun Jr et ux (906 E Cypress St - Santa Maria 93454f 125- 135-11 Code 3000 - George A/Maxine M Grgich (1019 E McNeil St - Santa Maria 93454) Because claimant's do not qualify, and as provided by Section 531 . 1 of the Revenue and Taxation Code and as provided by Assembly Bill 1726 - STRIKE OFF Veteran ' s Exemption $1 , 000 and ADD Homeowner ' s Exempt ion $750 to each : 117- 113- 10 Code 3007 - Dowell R/Wanda L Atkinson ( 906 W Lee IR - Santa 1'1aria 9 3 4 5 4) 121- 274- 03 Code 3000 - Dept . of Vet . Affairs/Calif c/o Forrest F/El aine E Mainard (609 N Bradley Rd - Santa Maria 93454) 125 ~ 276 - 03 Code 3000 - Russell R/ Lillian D Ross (81 0 Laguna Ave - Sant a Mari a 93454) Because of a cler ical error, STRIKE OFF Veteran ' s Exemption $1 , 000 from : 119- 061- 01 Code 3000 - Fr ank J/Dorothy M Oblak (316 Hampton Pl Apt 2 - Ft Ri ley , Kansas 66442 ) 121- 183- 05 Code 3000 - John L/Mary. E Nerone (922 E Fesler - Santa Maria ) 93454 121- 232- 13 Code 3000 - John M/Ines N Gutierrez (511 E Chapel St - Santa Maria 93454) From the assessment of James S/Lucille M Prowse (603 N Palisade Dr - Santa Maria 93454) 127 - 411- 02 Code 3001 - STRIKE OFF Veteran ' s Exemption $1 , 000 because claimant requested exemption applied to business . ~ ' - 3- Board .of Supervisors - Corrections October 16, 1969 Because of clerical error, and as provided by Assembly Bill 1726, STRIKE OFF Veteran's Exemption $1,000 and ADD Homeov1ner's Exemption $750 to each : 117-401-01 Code 3007 - Leon V Vawter et ux (425 W Williams St - Santa Maria 93454) 117-287- 06 Code 3001 - Glenn Cf Anneliese M Smith (1528 S Barbara St - Santa.Maria 93454) 117-412- 17 Code 3001 - Leo/Constance P London (1336 S Wallis Ave - Santa Maria 93454) 117-442- 04 Code 3001 - Ronald L/Margaret A Bartelt (1515 S Wallis St - Santa Maria 93454) 117-453- 04 Code 3007 - Raymond E/Cecile D Adams (1124 W Williams St - Santa Maria 93454) 119- 061- 03 Code 3000 - William F/Faith B Smalley (326 W Orchard - Santa Maria 93454) 119- 151- 06 Code 3000 - Mervin J/Sachie Thomas - 511 N Dijoy St ' (Santa Maria 93454) 119-211- 01 Code 3000 - Philip E/Beatrice F Wahl (335 N Mary Dr - Santa Maria 93454) 119 - 265- 06 Code 3000 - Modesto T/Consuelo Cardenas (504 W Chapel St - Sa.nta Ma.ria 93454) 119- 292- 08 Code 3005 - Howard B/Rose C Anderson (1119 Golden Dr - Santa Maria 93454) 121- 061- 06 Code 3000 - Raymond L/Anna G Henry (1107 N School St - Santa Maria 93454) 121- 081- 01 Code 3000 - Dept . Vet . Affairs/Calif c/o Edson T Strobridge jr (923 N Christina - Santa I'1aria 93454) 121- 102- 16 Code 3000 - Reinald L/Dorina F Kaiser (912 N Lucas - Santa Maria 93454) ' 121- 121- 04 Code 3000 - Earl F/ lois M Lapp (410 E Alvin - Santa Maria 93454) 121- 132- 02 Code 3000 - Dept . Vet . Affairs/Calif c/o Allen W/Barbara J Kemp (713 N Airport - Santa Maria 93454) 121-134- 10 Code 3000 - Robert T/Louise A Bivins (845 E El Camino - Santa Maria 93454) 121-175- 07 Code 3000 - Tom D/Dorotoa V Livermore (832 E Tunnell St - Santa Maria 93454) 121- 214- 06 Codd 300~ - Jack M/Muriel T Lenoch (828 E Mill St - Santa l1aria 93454) 123- 261- 19 Code 3000 - Clifford Ff August L Kelley (803 W Camino Colegio - Santa Maria 93454) - 2- . l I I ! I J I 200 November 10, 1969 applied and related to other classifications in each series, and have been the primary reference used to make the recommendations in the schedule . The following is s11mmarized: Percent Change None 2- 1/2% 5% 7-1/2% 10% No recom. Total Number of classes 50 9 217 98 15 1 390 The cost of these adjustments are: General Fund Road Fund Petroleum Fund Total Salaries $441,612 34,266 762 $476,640 Number of positions 321 87 1,345 535 67 1 2,356 Fringe Benefits $48,242 3,375 75 $51,692 I r ' 'I Most of the classifications and positions not recommended for any change are located in the hospitals, being principally in nursing services, laboratory, x- ray, and therapy . It is expected that adjustments, if any, on these classifications would occur in April , 1970. The Administrative Officer reconunended the adoption of the salary adjustments as set forth in the schedule of salary recommendations, effective Januaryl, 1970 . Further, that the County Auditor be authorized to transfer the funds from the contingency to each of the departmental budgets as these salary adjustments may requi re. Miss Ann Pirie, President of the Santa Barbara Chapter of Social Workers Union, appeared before the Board and read from a prepared statement . Although they are not completely satisfied with the 7'/o and 5% increases recommended for social workers, they will accept them, but they cannot accept a 2?{/o increase for all eligibility workers . She went into detail on why the eligibility workers deserve more than a 2~% increase, as they are considered part of the social service team. In conclusion, the Social Worker's Union asks that the results of t 1e salary surv' ey be disregarded and the eligibility workers be given a 10% salary increase . Bonnie Matlock appeared before the Board in support of the Union's position, and read from a prepared statement from the Social Worker's Union, Santa Barbara Chapter, Local 535 AEL- CIO . It was felt that the eight-county survey which is used in determining increases is not a just system as consideration has to be given to the fact that the cost of living in Santa Barbara is higher than most counties included in the survey. John Caraway, field representative of the Social Worker's Union, appeared before the Board and made a statement in support of the Union's position. , The Administrative Officer said that when these matters were discussed with ' the Personnel Officer , they could not see where it would be proper on the basis of the survey to make any changes to the recommendations but it is agreed that there may be a necessity to do a classification study in this field to determine that the classification is properly prepared and the specifications are adequate to reflect the job being done . This may be a way to reach agreement. Mr. Caraway stated that the Union would be glad to furnish expartise for this kind of study. There will be a bad morale and personnel problem in the county if something isn't done . Barbara Pirog, Eligibility Worker , appeared before the Board also. Report from Co Eng on Funding Manpower to Gather Enginee & Geological Ile: SB Channel I November 10, 1969 Zack Stringer, General Manager of the Santa Barbara County Employees Association, appeared before the Board, and stated there have been numberous meetings held but it is felt that discussions should not cease at this stage . He requested that discussions be continued between representatives of the Employees Association and the Administrative Officer. He also thought the recommendations for adjustments of salaries in April requires a closer examination as the Directors of the Association have not had an opportunity to respond to the change. There is factual data yet to be turned in. The Administrative Officer said hospitals in the area must be considered salary-wise and they will be making adjustments in the Spring. He has been in frequent contact with the Santa Barbara General Hospital Administrator and has jointly met with other hospital administrator s and they all agree that they are not in a position to make recommendations until next February. Upon motion of Supervisor Callahan, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to November 17, 1969 and November 24, 1969 to allow time for further discussion. et In the Matter of Report from County Petroleum Engineer on Funding and . Manpower Needs to Gather Engineering and Geological Data on Santa Barbara Channel. ng a on David K. Bickmoi:e, County Petroleum Engineer, submitted a written report and request for transfer of funds and establishment of two new positions . I Mr. Bickmore felt there is a continuing need to gather engineering and geologica data on the Santa Barbara Charnel which data is necessary in decision making by Santa Barbara County officials. In the past this service has been provided by the County Petroleum Department on an intennittent basis, and he recommended that this responsibili y be assigned to this department as permanent duty . An estimate of the funding and manpower needs was prepared covering the remaining 2/3rds of the fiscal year, totalling $15,621 .81. This includes $2,802.81 expended on the project during July, August, September and October . However, this does not include the $4,000. 00 contract with General Research Corporation. This sum was transferred out of the budget contingency account , leaving only $474.00 for department cont ingencies which is not enough to cover the increasing demands on the petroleum ordinance . The following recommendation was made: 1) Transfer $16,000.00 into appropriate petroleum accounts. 2) Transfer $4,000.00 back into budget contingency account . 3) Establish two new positions, as follows: a) Associate Petroleum Engineer. b) Engineering Steno- Clerk. A communicat ion was received by the Board from the Santa Barbara County Taxpayers Association, Inc . suggesting the Board seek the advice of County Counsel as to the applicability of fees collected to any activity of the Petroleum Engineer, beyond ordi nance compliance and on shore pollution control. In the event the use of general fund monies is considered to augment the Petroleum Engineer's budget, close examination should be made as to priority of need, results to be achieved, and possible degradation of the Petroleum Engineer's present ordinance compliance respons - ibilities . A communication was received by the Board from Harry Morrison, Vice President and General Manager of Western Oil and Gas Association of Los Angeles, opposing the , - I I ' I I I I I I I ! I I I I I I ! I November 10, 1969 i use monies collected as fees under Petroleum Ordinance No. 1927 for any purpose other than the administration and enforcement of said ordinance. It is their opinion that the financing of special studies concerned with areas outside the County does not come within the provisions of the ordinance. George P. Kading, County Counsel , appeared to state that there is not technical prohibition against the use of these funds for any purpose necessary as decised necessary by the Board. After having looked into the history, apparently statements have been made since the beginning of the petroleum ordinance that this would just be used for financing and inspection of oil wells . There may be a moral responsibility to confine this, but technically, the monies can be spent, he said. R. D. Johnson, Administrative Officer, appear ed befor e the Board on subject matter, and stated that in consideration of the Petroleum Engineer ' s budget, he recommends the $4,000 study be financed out of the General Fund to enable the ' Petroleum Engineer to meet routine, regular budgetary requirements, said funds to be paid out of the Board of Supervisor B 20 budget . David K. Bickmore, County Petroleum Engineer, appeared before the Board to state that there are 3 considerations: 1) to determine if Santa Barbara County needs engineering and geological data on Santa Barbara Channel; 2) who will do the ~ork; 3) the question of funding . I i It is his feeling that the Board answered the first two when they assigned the r esponsibility of reporting on the Santa Barbara Channel to him. He quoted from an opening sentence of a report j ust issued by the President's Office of Science and Technical Science at Washington, DuBridge Committee on the oil spill problem. Mr . Bickmore went into detail on the expenses involved in the s pecial study by his department, and thathe had r equested funds be t ransferred into departmental accounts to take care of this buthe was informed by the Administrative Officer and Auditor that the petroleum funds were no longer available for this purpose and it would be necessary to come before the Board and seek relief as far as immediate funding is concerned. He had pres ented to the Board his recommendation to employ the General Research Corporation to conduct a special phase of this study and requested funding for $4,000. This was appropriated but it was taken out of the petroleum department's contingency fund. This is taking funds from the budget that were for budgeting purpose and used for another purpose, using them for off shore purposes . Apparently this was because the regular normal petroleum fund was not available. Some $60,000 is in this fund but it is not available as it was during the budget study. At budget time he clearly understood that when the departmental budget was reduced that ther e were no funds in the budget for special proj ects . It was also understood then that the contingency budget fund of some $4,474 would be used if the needs of the various departmental accounts had been underestimated. During the previous budget year $6,700 was budgeted in the extra help account to take care of the same purpose. This was in anticipation of enactment of the ordinance .which occurred in October of that budget year. During the balance of that budget year they used approximately $4,934 for this purpose. If the ordinance had been enacted earlier probably the whole $6,700 would have been used during that time. He reiterated that it is necessary in his department to have a fund of this kind to take care of studies and extra help as needed in the petroleum industry . He had explained to the Board members and the Administrative Officer on several occasions that in the best interests of the department, it would be better if they did not have to make these extra studies . The impact I I I I I November 10, 1969 of these extra studies is such that this should either be made a permanent assignment to the petroleum department or should be relieved of the responsibilit~. He pointed out that most of the remaining 70 Federal tracts leased by the Federal government are yet to be explored. More information is being published at the present time, at an accelerated rate . An inventory was made of the amount of research and development work which is being conducted on marine spills, etc. and it ranges in excess of onehalf million dollars (fo~ Santa Barbara Channel). The U. S. Department of Interior indicates a greatly accelerated program, so it would seem that the need for Santa Barbara County to gather this information is going to increase rather than decrease. One item thathe did not include in his letter was a request to purchase some steel shelving in the amount of approximately $65 . With reference to the request for two additional positions, his schedule indicated the use of a petroleum engineer at 75% of his time, and an engineering steno clerk at 50% of her time. The Personnel Department has recently made an analysis of the needs of his department and it is his opinion that even if this reconunendation is not acted upon favorably and the Board were to relieve the department of their responsibility on the Santa Barbara Channel, it would be necessary to have some additional personnel primarily in the extra help category to assist in the added responsibility that has resulted from the enactment of the petroleum ordinance 1927. At the present time there is drilling on the channel islands. 100 wells are drilled per year in Santa Barbara County. If these were all drilled in accordance with this average they could schedule their activities to a greater extent. In referring to the drilling activity in Santa Barbara County since 1937, he said there were two rather large peaks and indicated them on a graph. Increased drilling activities can be expected during this next year. There are 6 drilling rigs operating in the County. If oil is found on the channel islands there would be the extra work for their department. As a minimum, $4,000 should be transferred back into the budget which can be used for the purposes of ' increa~ed activity. In addition, at such time as their present report is completed, he requested that the cost of preparing this report be transferred into the petroleum department for the same purpose. He is not proposing to make reconunendations to the State and Federal government but primarily to serve the needs of the Board and other County officers. Supervisor Tu~ne ll said that the petroleum department was formed many years ago for the specific purpose and almost exclusive purpose at that time of protecting the underground fresh water supplies, particularly in the Santa Maria Valley, because almost all of the oil produced then was in the Santa Maria Valley and there was the biggest concern. Since then, with oil development in other parts of the County, there also was a question. The Board should not lose sight of the fact that the primary purpose of this department is to protect the fresh water reserve . Nothing must be done to dilute the efforts of the department or diminish them in looking out for that interest. He referred to the agreement during the past budget discussions when the department's budget was reduced, that if the Board asked Mr. Bickmore for additional work, he would be provided with the means of accomplishing it. The budget was only to cover the provisions of the petroleum ordinance. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to make payment to General Research Corporation to conduct a special phase of the study requested in the amount of $4,000. 00, from Board of Supervisors Account B 20 . . ' 20 Allow of Claim I : November 10, 1969 i Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the matter of the request for the two additional positions and other requests made by Mr . Bickmore be, and the same is hereby, referred to the Administrative Officer for further study and recommendation back to the Board. Present: Syperyj.sors George H. Cly_de_ JQe, J . Callahan-l- Daniel G, Gran_t_._ F,k:.aajs H. Beattie, and CJ,.lrtis Tunnell; an_d_ J . _ E, Lewis Cl~rk Supervisor Beattie inJ:he Chair In the Matter of Allowance of Claims . - ------ c I ~ ' 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 ON PAGE 49) Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell NOES: None ABSENT : None ' Hearing on App al of Romasanta, Att atMlew, In the Matt.gr of Hearing on Appeal of Antonio R. Romasanta, Attorney-at-Law, on on Behalf of: Behalf of Jean Bailard Saxby, et al, from Planning Conmission Denial of Request of the Saxby, et al, frc1nt PJ an Comm J . W. Bailard Ranch (69-RZ-49) for Rezoning from 20-R-1-0 to CH or Such Other Commercia Denial of Req f J. W. Bailard Zoning to Permit Construction of Service Station on Property North of Highway 101 at Ranch (69-RZ-4.) for Rezoning Padaro Lane Off-Ramp, Carpinteria . from 20-R-1-0 o CH or Such Oth r Commercial Zon ~g This being the date and time set for the public hea~ing on the above-entitled to Permit Cons appeal the Affidavit of Publication being on file; the Clerk read the Planning of Service Stat io~ ' on Prop Po of Coillilission's Zoning Report dated October 29, 1969, as amended, and three communications Hwy 101 at Padaro Ln OffRamp, Carpin~e I I I I l I I from Mrs. Alan Pardee, Beach Club Road, JS Canyon Road, and the Carpinteria Valley Carpinteria, Mr. Patrick J. Maher, 330 Toro Association, 387 Lambert Road, Carpinteria, in opposition to requested rezoning for a service station. Herbert K. Divelbiss , Planning Director, oriented the Board on subject property in question. Attorney Antonio R. Romasanta, appeared before the Board on behalf of the applicant orienting the Board on the location of subject property from an aerial photograph which was taken around the first of the year. He pointed out that when the State Division of Highways built the freeway it created subject property into an island and consequently the existing service stations shut do~'1n. It is virtually impossible to use the property under the existing residential zoning. A future road, from the interchange to Foothill Road, will open the area up to residential development The proposed service station by Richfield Oil Corporation will serve both the traveling public going north and south and the residential development. He brought out the I \ zos November 10, 1969 N UMBER 1121 11ae2 1124 11JtC 11246 112'7 11248 11249 11250 a12s1 1US2 11253 11254 11215 11257 U258 ll.259 11.HO 11261 112a llHJ 112'4 112'5 11266 11H1 112'8 11278 11271 r 112-1-2 1127 lU74 11271 . 11n ,11217 11278 1127t AC 15 7 . . . .ll u 1.1 l ~ v !'\. "' SANT A BARBARA COUNTY 1~~~~------DATE_ le. ' D69 PAYEE .-. D MbJ8sW1aae - . 'ft 8 awasPJes 1w1aal ~tla laanol a. ,I 01 StelaSIMa co t'aaaapart Clearing Joe.-.1 LLi WllUB. ~ llllS'7 Ul nl.ow81d. .w PURPOSE do . Cc9'1 of Od L91a1U. etaw . SYMBOL 1 u 1 22 21 2. u '. 22 10. 1 - 11. 22 ' WARRANT ALLOWED FOR 8'.91 15.M 169.17 I0.00 372.'6 J.M M.10 21.01 lO.Sl 92.78 no.10 80.00 14.68 s.oo n.12 11.1 .so 4.50 aa.oo S.90 880.00 19.32 12 14 u. 22 15. 15 15. s 1!1 l u. lS U.2f ft D .,. '10n ,. all alJg . 1111\ed w o. MiallMtla 141. I' ~U. -.re. .a l aaar S1 ctelitio , . Of. co r.b . \ 15 22 11. 22 20. 20 6 295.00 so.oo 42.14 25.12 28.H 50.20 91.CO 22.00 4l.OO I.JO 20.u 2.00 REMARKS NUMBER 1U8t 111n l1H2 ll.2ti u21c 112 11211 ll117 1Uta 11Jtt lUOO Ultl UJOJ 11JOJ llJDt J.U09 UJOI 1U07 11.IM 1.UU IUD WU . llJM A C- 1 l57 A!JDITOR'S WARRANT REGISTER ., SANTA BARBARA COUNTY FUND .-U. DATE . lO 19 PAYEE PURPOSE -.-u Ima --tl . . Cit . Clq of atn d Mtio l11t191t Cf.t:r el ~W._.Co SI C;ilito . far Wlal ,, ca~ Cltft1111~ . CD est .__,. ~1.llAill* all .,. est -ua._wa ., t Clll SYMBOL "a 17 a2 ,., J 71. J 71 , 15. 76. 6 , 2l 77 u WARRANT ALLOWED FOR so.oo ll0.00 so.oo 611.12 717.SI l.N7.85 448.61 3.1 107.7 71.17 ,. 11.ot n.49 101 .,0 151.20 J.Cl i.oo '" 42.05 ao.01 10.00 431.40 102.00 1M.IO 157.to REMARKS . nu NUMBER 11115 llSH 11117 11118 1111 WIO 11121 um l1J2J lll!lt 11121 um una 11121 11no 1Wl 11112 11m 1111 llDI lUM lUH 111M llJtl 1Ut2 11111 Wit ti JG ,., 1Ut7 lllt8 11111 11 uni AC- I !57 AUDITOR'S WARRANT REGISTER , ' " SANT A BARBARA COUNTY , . ~. . . UND 10. ,., F ---------~ATE. ____ _ _ _ PAYEE -.nllle lkl Co .i c. .-. ~ .~. H.Uc.i.l . Cl- of --~,.- J: . -co . Wi.Pf - - . 0-1119~0. 1 . 1 1 -co -1 CNlal C. C'Mlillre1 . c. -c. . PURPOSE SYMBOL ,. . eo OaU IO J 22 101 l l ,.112a1 102. u lOJ lS ,mau 101 J 106. 22 107 107 1 I07. 21 107 22 107. 23 1.10 8 I ll ,. ._, 111a10 &K . WARRANT ALLOWED FOR u1.u 10.'5 11.20 I REMARKS 2.9' t4 .12 IO '8 22 2'16.22 111.ao 7L70 1.se '118.00 . , 14.71 1.so 22 er 101 n 1.00 n 90.00 2M.GO 1u . 41.12 24.91 1.a 111.n JO.:R ~75 71.IO NUMBER lUS2 11HI llJM 11351 lUI? 11Jll n u lUll lUU 11 1111c lJ.161 ua 1i.9 ,11370 Ulll 11.172 11171 11174 11111 tllJJ 11na 11n 111 11* UJU 11* 1Ull um AC-157 A.U DITOR'S WARRANT REGISTER ( SANf A BARBARA COUNTY ptJNI:@~-----'-~~~~~~~DATE.~~~~-1~~1--_ PAYEE PURPOSE IM*C01":1.' JMaaaill~tift ~ eo.illaitr . DI.ft ., . 111 Cit 91iidt&.I , Co ledtie IDA* co Md.fU I a I 1 a Cit . lll'lCo . ColWCe . c. ce 7 ~ Cu'9-. 1 1 8111 arili .ut. n.o ce co co Otilil--Co llll ClQ'Of,_,_ . Cl au . altw1I *lte. ~ ad1lllll "" - i a - ~ . .Ui.OGea.-.c. c.1.~ . M.)lla:S . 2 . c 11. - SYMBOL 110. 20 llO a H ~ 114 c J 120. llO 9 M 120. 23 UlJ US 21 IM 1.36 lt Ill 18 , 20 111aas lH 915 WARRANT ALLOWED FOR 15.M . 21.SJ 2'.28 ., . 10 48.0I , u.u 14.0'1 6.12 10 .a Sl.47 1.9.eU.M . , . .,. 11.a 2.u 22.75 ."'. s.n a.oo 1.IO . 1 ., llO.IO t.U.71 111. 185.00 200.00 u.oo 21.00 1.10.00 21.oe REMARKS n UlalSM.lln U& is u.oen AUDITOR'S WARRANT REGISTER I , v FUND SANT A BARBARA COUNTY .-u. AT~ LO. ltn9 NUMBER PAYEE I PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS a.au.a. o.ta. --1 lSO a 11 211.00 ~J. c.lllia llB-1: atial.eii id cr11Pa1i-. 190 20 A 210.n llJU c:-a.,1 UJll 11.00 11111 -~--*1 76.71 1Ull . , . ~ as.oo llnl . , - M.2 s.so llJtl si11 . Wt.JI llOO ' 111 . u 11 WilW!lll. . nn . - 13.90 U40t -~-- . .,. lltol llililM.ii1 c1allr ., m.so 11 ~ n.se ~11. IM.to lMOa . -~. - 1 . u AAWINM fdlA HJ.SO ft lMlO e1111.ra.e. a. ~. Ml IJAU ~-~-- u.so 6.MC:r l.19r I.JAii . , - ,. 1IO - u.oen 11oaaca 1 .-r UAU l9'U. l7.Dn Ulll J.f .21ft 1MU N.75 190 . 19.21ft Ulua& 11415 -----d hllf us.a ?4.T9ft 1 c.aaw 111 -.r 11116 ~--~- 211.00 uo. 22 ,a lJG hidfltl c. llO. u UJ7 UAU Ill a J 1.11.n aUMa uiau t lJA'a l . Ml . - a. 1JAll &111111."C . - ao.ao 1.1.a.1 ~ - - l lltll ., JM.00 llCM MD J. AC-157 l NUMBER PAYEE AC-157 y ' ' 4 ' ' . AUDITOR'S WARRANT REGISTER I FUND SANf A BARBARA COUNTY ______ DATE " 198 . I f PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS ----------------------- - - - ---"=7-----,----,~,-:----~-,--,---- NUMBER PAYEE AC- 157 AUDITOR'S WARRANT REGISTER SANf A BARBARA COUNTY FU~ AT~ 10. l.tl9 PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS NUMBER UIOI USM 11111 1110 US le USll 11&1 11111 UIW lWI lllla 1111? Ull8 1U19 naa llUl UU2 1\ID Wit UUI llSM ~u llSH 11SH llSIO UHi CllD uua lDll 1111'1 UAe llA9 IUft 11142 AC-157 - -- - - ---------.,,-------------=---o----==------------,.------ AUDITOR'S WARRANT REGISTER ., FUNrf_,. PAYEE ~91il1 ~ c~, u . 1lil1M1I au.a.a OIUtile--1 . c.~ .i.e,&& . a. . ~ - lfiltijtt n . . - . .et ., Golf Jliiel . . - _., lllta'lililill . ~ .--. . .i . ~a . .,. ., ., a . PURPOSE SYMBOL 21 lo - , WARRANT ALLOWED FOR n.oo S'J.IO ~- 1J2.00 cr.oo 11.D iLto S.l SLOT: ., . U.:SO J.U 211.u 17.h . u.oa ,_. 1 m.oo ., . o.oo "'"' ~., \ 45.00 n. . REMARKS NUMBER 1111 lllM 1111 11111 lllft llltl lU9 llHO 11n1 lllU lllQ 1111 usu lUM UH? 11118 lUSt 1JM2 11111 llllt llMI 11 lllQ 11111 1111 11570 IU"ll US?J 11111 1.117 1D7.I UST 11117 ,,. 11171 1191l lllft 11181 AC. I !57 AUDITOR'S WARRANT REGISTER PAYEE . . , . _1 . ,._ . 4"1la llllfUi --i. . ., 1 Yiftl.Wia JIOlt.el . . , tilt ~ Uiilll ~- h . . ~ . PU I POSE . . I . . . ., SYMBOL , "" ' WARRANT ALLOWED FOR . 11 . .'.' "'' Jlt.81 11.11 ."". " ~ M.19 2t.79 ,., . . lt.IO M.00 11.00 a.so . . 17.00 ll0.00 40.IO 14.0I u . J&l.M n. "' 14.90 REMARKS I ------c;;. ----- --.---- ----- - ---.-------.---- ' -- - - --- - . ' ------ -. ---l =----- . . . I AUDITOR'S WARRANT REGISTER - SANT A BARBARA COUNTY FUND__-I; .;; ;__t :;; ;.:;:. _ _ ___ __,DATE NUMBER PAYEE PU RPOSE SYMBOL 1S7. 21 JliiM 1J.tll . 1 . . u . lV a 21 11"0 _ ut9 111 .1,a , a~-- - 11111 . . UNI l . ., 11117 , . ,t.J,.,H.I . -- . llt01 &Utt ,ll,f Q I& IHOll . lUIS . - i.- 1.l.li.il.lO.M . ~.- . u ll6ll "'1Ulill L llrl11 tlllillillll . - . lllfta . . Jlftt -.-.~ 1111.1 . lllB -.utliill ~ - - 1111' - 1111. . .,. . Ut . IMU . . - UAl . ~--- . wn lHU ' llUe bliliii- AC- 157 u. 1119 WARRANT ALLOWED FOR m.12 ,.u U.M n.s1 u.ao u.u. ~M . , m. 121 . an.oo , . n. n. . . t*"' GI.st . w . . . ~- . . , . REMARKS AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND--. ~- -. =. =. =~ ==-------DAT~ 10. UD . . NUMBER n UUt 1la7 UIM 1W2t 111 llf)I llU2 u1n 111 11111 111n lit 11U9 m u11 1lla , JllG PAYEE PURPOSE , ., --.ii-. 111wa~ . -- .---.i. - .-.c~i1 . . . . ,. . a eita: ~-- . ~.i1wc. -- ---.~ce ~ iw~c:o . eQAiM. ~-- . . uaK . . iu UM.,_, l& . llMl . ~ . _ ai A C-157 SYMBOL 1Ul1 us au Uta 1,1. # Da 21 l79C I 119 c 2 UlS 01 . . us as 191 U 1' S M SM , .,. 1eau ll au WARRANT ALLOWED FOR . . 70 . Ult.ti l. 8?.IO .a. u. lt 17 7t.a. 2?.'Jl --- -- ., . a.IO u.a . , 1.n . U.J.7 ' REMARKS . -\ NUMBER PAYEE 11111 A C- 197 AUDITOR'S WARRANT REGISTER . PURPOSE SYMBOL b1Mi11 UalA ----i-- U&l4 lT M 25. t4 " 14 MU ., JA naa , 1' 78 9 IA Aa1A lU IA UIS IA , w l9' a IA 110 re IA UDM lUM lD - IO 110. p IS1 M ~. JA us. JA utM I WARRANT ALLOWED FOR , . u1. . 62.12 .n , . . no. REMARKS . ., ' . NUMBER PAYEE AC- 1 !57 - -- --~- -,-~---- ----,- AUDITOR'S WARRANT REGISTER ' SANTA BARBARA COUNTY PURPOSE SYMBOL l J4 . u Ja 14 lM a M 14 UaM uau ISW 14. 17 1.4 aoaM JlaM tta 1.t 17M ti 1 l:C 76 M ff 14 1aM UaJA l toaM W 1018 t J.eaH lDT 111 M 121 M llJ a M 1)1 uaaa 151 H ISi . ltO a U lAM WARRANT ALLOWED FOR u.21 SJ 11 Sl.:11 , u . s.a ue.n n.u n.11 D.S. D .Cl . W17 M.N ~- . ue.11 U.N UJO ~21 lO.M Jll.U tn.u . . REMARKS NUMBER I.I.ti AC-157 PAYEE AUDITOR'S WARRANT REGISTER ' SANTA BAR.BARA COUNTY FUND~~--'.;:._~~~~~~~DATE~~-'-;:._-i_~-'-11119~ PURPOSE SYMBOL WARRANT ALLOWED FOR :, . u-~ Cl , fnaOilatldl . UlwA m. 1.14 8 M ,. an aw '' Ulal9 u. REMARKS ., NUMBER lUA 11111 11114 t1'1 11171 AC . 157 , AUDITOR'S WARRANT REGISTER FUND -- SANf A BARBARA COUNTY DATE.~~~~-J.e~-1_"' 9 PAYEE PURPOSE o.Mliillllil&~ . . ,, . elC:.11181#ef ~ ~-- ~.-ii ~~-- Odlf Ce Ot_.CO i SYMBOL 140. s 140., 110 14 JAO. 21 WARRANT ALLOWED FOR u.eo U9.DG . l.WLU us.ts IA.IO 2.u 111.11 . REMARKS - N U MBER PAYEE 11172 UCI ~- UGI , c ' " . . 1H77 , lltD 11111 AC. 157 AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND~~~~~~~~~-DATE~~~_:_c_l~-0'--1'--~_t_t 4'"-t . , PURPOSE l~l 1-.nll. ~ o-i- - SYMBOL UC 2 SJ CJ Ill M . WARRANT ALLOWED FOR u U.SJ7.7J: i.m.se ne.tt t.oo m. T.tl 10.u REMARKS N U MBER 11117 . UM9 11111 J.MtO 1Jft1 llltJ 1 lll" , uno A C. 15 7 AUDITOR'S WARRANT REGISTER I SANT A BARBARA COUNTY ~ '; FUND _ _ ________ DATE PAYEE .,_ ~ . ~ '91dfti-._co -.c l"- -i-- a . . -illlW . PURPOSE SYMBOL l t ~ 119 14 11 n . . 2 WARRANT ALLOWED FOR , . 2.u 4.15 I.It ., . , 11.10 u , 1 1 ., , u IO.Y"41IO REMARKS - 2 NUMBER aa 10Z12 .Julll' 0214 , # 02U .,21011.a .Jw9ft'J 4':0218 .J-021, ~n a 'GaJ 0221 .~ ' 0221 a11UH 6 ftlJ 3:0229 a UJO 0211 10211 a-0211 aal2M a102n AC - 157 , ~ ' AJJDITOR'S WARRANT REGISTFll FUND_ PAYEE Oile71- . -ie. ftlle L __. . MMl.1 i1 01.lllill _ u.r YI.el Din e. CtM:lr111 _ C.lti1illlieY llllllil uwu . w ll9MiD . ,., . ~.~- a - ,. . llllli.tMllilllllllat ~ . c.ifclA.r SANT A BARBARA COUNTY .__ ___ _.IJATE I. PURPOSE SYMBOL _ na' Ii Ma4 16A t tO. l lSS a 1 ---~ llOA 41 4o ~ l71a1 180 & l _._ 22 .a. I WARRANT ALLOWED FOR Ml.80 n.oo 1A4.ID us.oo 1.111.sa . 21.u ., . . 'M0.00 R7.00 . IU.90 20a.n ltB.C. Ml.M Mt. 271. 191.41' :171.M 22-91 416 . . REMARKS l I NUMBER AC- 157 . . A. .U DITOR'S WARRANT REGISTER SANf A BARBARA COUNTY ' ~ 1 10. l Mt FUND~~~~~~~~~~~DATE.~~~~~~~~ PAYEE : .( : I 9 ' COWll l'ID 1118., e.-n l - . . PURPOSE SYMBOL .-a&. WARRANT ALLOWED FOR 1n.001.s . ,u. --.1os.1 tot REMARKS 20 Recommend of S visor Callahan Co Landscape Arch to Releas Landscaping Bo for Elks Lodge Goleta Valley in Amt of $14, Req of Welfare for Autho for of St Dept of Social Welfare Stipend Pymts 2 Welfare Empl on Educational I I I ' November 10, 1969 fact that the Planning Staff recommended to the Planning Commission that the rezoning be approved . He quoted from a letter signed by Richard S. Whitehead, Planning Director, dated April 9, 1968 . The Planning Commission considered this matter some . - years ago and yet just recently turned down this application on the grounds that the "Division of Highways is zoning for the County'' . There has been some opposition, Mr Romasanta continued, that service stations are not esthetically acceptable. The truth is that this Board has not gone so far as to determine whether something is esthetically acceptable, he stated. He emphasized that the letter from the Carpinteria Valley Association is in error by asserting that there are a bunch of service stations within a mile. This is by far the best service station site, in his opinion, between Ventura and S11mmerland. Mr. Herbert Gottesman, a Director of the Carpinteria Valley Association, appear d before the Board stating thathe agreed with Mr. Romasanta that subject site is a logical spot for a service station but that it is eight or ten years too early. As far as the projected road going from Padaro Lane to Foothill Road is concerned, the Road Department has not appropriated any funds for this road; it is far in the future . Supervisor Clyde agreed that the State Division of Highways and the County Planning Commission made a mistake in creating these islands, and he regrets that they exist . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the appeal of Antonio R. Romasanta, Attorney-at-Law, on behalf of Jean Bailard Saxby, et al, from Planning Commission denial of request of the J . W. Bailard Ranch (69-RZ-49) for rezoning from 20-R-1-0 to CH or such other commercial zoning to permit construction of a service station on property described as Assessor's Parcel No . 5-430-36 and generally located on the north side of U. S. Highway 101 at the Padaro Lane off-ramp, Carpinteria Valley, be, and the same is hereby, granted, and that subject matter be, and the same is hereby, continued for two weeks to Monday, November 24, 1969, in order for the Planning Staff to present certain conditons to the Board for its approval. per- In the_ l15l~t~~ of Recommendation of Supervisor Callahan and County Landscape c. Architect to Release Landscaping Bond for Elks Lodge, Goleta Valley (68-CP-50) in ~ the Amount of $14,000.00. 68- CP- 50) Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried 00.00 unanimously, it is ordered that the cash landscaping bond for B.P.O.Elks #613, Goleta Valley, (68-CP-50), in the amount of $14,000.00 be, and the same is hereby, released, as recommended by the County Landscape Architect in connection with Phase One of the building plan. Dir In the Matter of Request of Welfare Director for Authorization for Approval pprov of State Department of Social Welfare Stipend Payments to Two Welfare Employees on o Educational Leave. i e;;, Leave The Clerk read the request of Arthur W. Nelson, Director, Santa Barbara County Welfare Department, dated November 7, 1969, requesting that the County Auditor be authorized to draw warrants in favor of James Strobel and Max Dean in accordance with the stipend award regulations submitted by the State Department of Social Welfare, said warrants to be effective October 1, 1969 and continuing through Ord No. 2036 - to Correct a Clerical Error in Ord No. 2032. (Basic Ambula c Rate) / November 10, 1969 and including May 1, 1970 not to exceed $3,J:o.cr fo~ each employee. Raymond D. Johnson, Administrative Officer, advised that Mr . Nelson has reviewed this matter with him and that it was an oversight on Mr. Nelson's part . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Welfare Director for approval of State Department of Social Welfare stipend payments to Mr. James Stroble and Mr . Max Dean, Santa Barbara County Welfare Department employees on educational leave be, and the same is her eby, approved, as r ecommended by the Administrative Officer. n Ord In the Matter of Ordinance No . 2036 - An Ordinance to Correct a Clerical Error in Ordinance No . 2032 . (Basic Ambulance Rate) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously , the Board passed and adopted Ordinance No . 2036 of the County of Santa Barbara, entitled: ''An Ordinance To Correct A Clerical Error In Ordinance No. 2032" . Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell NOES : None ABSENT: None Lifting of Mor torium In the Matter of Lifting of Morator ium on the Filing of Applications by on the Filing J: Applications b Property Owners for Creation of Agricultural Preserves in Santa Barbara County . Prop Owners f 01 Creation of Ag Preserves in S Barbara Cou1 J I Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carr ied ta unanimously, it is order ed that the moratorium on the filing of applications by property owners for the creation of agricultural preserves in Santa Barbara County be, and the same is hereby , lifted . Supervisor Callahan made a statement thathe will no longer continue to vote in a negative way with reference to the crea.tion of agricultural pr eserves . He will go along and support the program in view of the fact that so many pr oper ties have now been placed in agricultural preserves, and it would not be fair to the other people to oppose it now . Continued Hear gs on In the Matter of Continued Hear ings on Applications to Cr eate Agr icultural JYPreserves and/or Rezoning of Certain & Applications t Create Ag Pres &/or Rezoning Certain Prop t Allow Ag Prese '~ Proper ties to Allow Agr icultural Preserves. This being the date and time set for the continued hear ings on subject / applications; Upon motion of Supervisor Tunnell , seconded by Supervisor Clyde, and carriec unanimously, it is or dered that subjecthear ings on the following applications be, and the same are her eby, duly and regularly continued to Monday, November 24, 1969, at 2 o'clock, p .m. : Creation of Preserve only: / Confaglia Brother s (69-AP-13) , Los Alamos Rezoning and Creation of Preserve: /Reyes & Wegis (69-RZ-21) (69-AP-12), Cuyama /Quintana-Aguirre (69- RZ-17) (69-AP-9), Los Alamos Continued Hearjng on In the Matter of Continued Hear ing on Planning Commission Recommendation for Plan !Connn Recon -L~ for ~doptn of Adoption of Or dinance Amending Ar ticle IV of Ordinance No. 661 , as Amended, to Rezone Ord Amend Art of Oijd No. 6 61 , a~ A111~1i.ded, to R~zone Prop of San Fernando Rey (69-RZ-14) to 100-AG or o er Agric Dist Class to Create AP 2og November 10, 1969 Property of Rancho San Fernando Rey (69-RZ-14) to 100-AG or othe ~ Agricultural District Classification to Create Agricultutal Preserve . This being the date and time set for the continued hearing on subject proposal; and there being no appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Commission to adopt an ordinance amending Article IV of Ordinance No . 661 , of the County of Santa Barbara, as amended, to rezone the property of Rancho San Fernando Rey (69- RZ-14) from existing zoning to 100-AG, General Agricultural District (permits general agricultural uses on 100 acre building sites) or to such other Agricultural District Classification as may be appropriate to permit an Agricultural Preserve, be, and the same is hereby, confirmed, and the Board passed and adopted the following ordinance: In the Matter of Ordinance No . 2037 - An Ordinance Amending Ordinance No . 661 of the County of Santa Barbara, As Amended, by Adding Section 607 to Article IV of Said Ordinance . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously , the Board passed and adopted Ordinance No . 2037 of the County o~ Santa Barbara entitled: "An Ordinance Amending Ordinance No . 661 of the County of Santa Barbara, as Amended, by Adding Section 607 of Article IV of Said Ordinance". Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell NOES : None ABSENT: None Continued Hear ng on In the Matter of Continued Hearing on Planning Commission Recommendation for Plan Comm Reco1 roend for Adoption o Adoption of Ordinance Amending Article IV of Ordinance No . 661, as Amended , to Ord Amend Art V of drd No. 661 Rezone Propert y of California Diatomite & Asphalt Corp. (69- RZ-25) to 100-AG or other as Amended, to Rezone Prop of Agricultural District Classification to Create Agricultural Pr eserve . Calif Diatomit & Asphalt Corp This being the date and time set for the continued hearing on subject (69-RZ-25) to ~ 100-AG or othe proposal; and there being no appearances or written statements submitted for or Agric Dist Cla " to Create An against subject proposal; I I Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Commission to adopt an ordinance amending Article IV of Ordinance No . 661, of the County of Santa Barbara, as amended, to rezone the property of California Diatomite & Asphalt Corp. (69-RZ-25) from existing zoning to 100- AG , General Agricultural District (permits general agricultural uses on 100 acre building sites) or to such other Agr icultural District Classification as may be appropriate to permit an Agricultural Preserve be, and the same is hereby, confinned, and the Board passed and adopted the following ordinance: In the Matter of Ordinance No . 2038 - An Ordinance Amending Or dinance No . 661 of the County of Santa Barbara, As Amended, by Adding Section 608 to Article IV of Said Ordinance. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No . 2038 of the County of Santa Barbara, entitled: ''An Ordinance Amending Oi dinance No . 661 of the County of Continued Heari Plan Colllll Reco for Adoption of Ord Amend Art I of Ord No. 661, As Amended, to November 10, 1969 Santa Barbara , as Amended, by Adding Section 608 to Article IV of Said Ordinance'' . Upon the roll being called, the following Supervisors voted Aye, to-wit: g on ~,d Adoption George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie , and Curtis Tunnell NOES: None ABSENT : None In the Matter of Continued Hearing on Planning Cormnission Recommendation for of Ordinance Amending Article IV of Ordinance No. 661, as Amended, to Rezone Property of Charles D. Careaga (69-RZ-15) to 100-AG or other Agricultural District Rezone Prop of Classification to Create Agricultural Preserve. Careaga (69-RZ- 5) to 100-AG or ot1er Agric Dist Clas to Create Agric Preserve / This being the date and time set for the continued hearing on subject proposal; and there being no appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Planning Commission to adopt an ordinance amending Article IV of Ordinance No. 661, of the County of Santa Barbara , as amended, to rezone the property of Charles D. Careaga (69-RZ-15) from existing zoning to 100-AG, General Agri cultural District (permits general agricultural uses on 100 acre building sites) or to such other Agricultural District Classification as may be appropriate. to permit an Agricultural Preserve, be, and t!e same is hereby, confirmed, and the Board passed and adopted the following ordinance: In the Matter of Ordinance No. 2039 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, As Amended, by Adding Section 609 to Article IV of Said Ordinance. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the Board passed and adopted Ordinance No. 2039 of the County of Santa Barbara entitled: ''An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 609 to Article IV of Said Ordinance'' Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell NOES: None ABSENT: None Continued Hear ng on Plan Comm Recom~end In the Matter of Continued Hearing on Planning Cormnission Recommendation for for Adoption o Adoption of Ordinance Amending Article IV of Ordinance No. 661, as AmendedA to Rezone Ord Amend Art and West Ranch (69-RZ-2~) of Ord No. 661, Properties of Fletcher Jones, East Ranch, (69-RZ-28)/ to 100-AG or other Agricultural as Amended, to Rezone Prop of Dist rict Classification to Create Agricultural Preserve. Jones, East Rar , (69-RZ-28) to JOO-AG or other Agric Dist Class to Create Agric Preserve I This being the date and time set for the continued hearing on subject proposal; and there being no appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Planning Commission to of Santa adopt an ordinance amending Article IV of Ordinance No. Barbara, as amended, to rezone the PIDferties of Fletcher 661, of the County and West Ranch (69-RZ- 9) (69-RZ-28) I I ' ' Jones, East Ranch, from existing zoning to 100-AG, General Agricultural District (permits general agricultural uses on 100 acre building sites) or to such other Agricultural District 2/0 I ~ I November 10, 1969 4 Classification as may be appropriate to permit an Agricultural Preserve, be, , and the same is her eby , confirmed, and the Boar d passed and adopted the following ordinance: In t Q.e_Xatter of Crdinance No . 2040 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbar a , As Amended, by Adding Section 610 to Article IV of Said Ordinance . ' Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and. carried unanimously, the Board passed and adopted Ordinance No. 2040 of the County of Santa Barbara entitled: "An Ordinance Amending Ordinance No . 661 of the County of Santa Bar bara, as Amended, by Adding Section 610 to Article IV of Said Or dinance" . Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. i I Grant, Francis H. Beattie, and Curtis Tunnell f NOES: None ABSENT : None Continued Hear~~~~~-!;;ft:;5:fllie:;~~~~-&~17e'at~ft\:!ee~~~:ftt~H=l---1-:l:a1Mr.i:ft:. ~;e Plan Comm Reco end for Adoption o Adoption of Ordinance Amending Article IV of Ordinance No . 661, As Amended, to Rezo e Ord Amend Art V of Ord No. 661, Prope r t y of Fletcher Jones, West Ranch, (69-RZ-29) to 100-AG or other Agricultu 1 as Amended, t o Rezc,ne Prop of District Classification to Create Agricultural Preserve . Jon.es, West Ra ch, (69-RZ-29) to 00-AG This being the date and time set for the continued hearing on sub ct proposal; or other Agric Dist Class to Creat AP and there being no appearances or written statements submitted for or subject pr oposal; Upon motion of Supervisor Grant, seconded by Supervisor unnell, and carried unanimously, it is ordered that the recommendation of the Planing Commission to adopt an ordinance amending Article IV of Ordinance No . 661., of the County of Santa Barbara, as amended, to rezone the property of Fletcher Jones, West Ranch, (69-RZ-29) from existing zoning to 100-AG, General Agr icultur9l District (permits general agricultural uses on 100 acre building sites) or to su~u other Agricultural Di strict Classification as may be appropriate to pe t an Agricultural Preserve, be, and the and adopted the following ordinance: rdinance No . 2041 - An Ordinance same is her eby, confirmed, and the In the Mat ter Amending Ordi ance No. 661 of the County of Santa Barbara} Amended, by Adding Section 611 to Article IV ofj4lid Ordinance . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the Boar passed and adopted Ordinance No . 2041 of the County of Santa Barbara entitled: Ordinance Amending Ordinance No. 661 of the County of Santa ded, by Adding Section 661 to Article IV of Said Ordinance''. Upoxf the roll being called, the following Supervisors voted Aye, to-~it: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell NOES: None 1"-~~~~~~~~~~~ABSEN'.f-: ~Ne~!--~~~~~~~~~~~~~~~~~~~~~~~~~~~-t Continued Hear ngs on In the Matter of Continued Hearings on Planning Commission Recommendations Plan Connn Recol11IIl1end to Approve to Approve Applications of Various Property OWners for Creation of Agricultural Applications c Var Prop Owner for Creation o ;' Preserves . AP., 2// November 10, 1969 This being the date and time set for continued hearings on subject applications; and there being no appearances or written statements for or against subject applications Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recormnendations of the Planning Conmission to approve the following Agricultural Preserves, under the provisions of Chapter 1443 Statutes of 1965, known as the California Land Conservation Act be, and t~ same are hereby, confirmed, and the Board passed and adopted the following Resolution: In the Matter of the Creation of Agriucultural Preserves . R-ES-OLUIION NO. 69- 613 (ORIGINAL IN PERMANENT FILE) /Greene-La Riata Corp. (69-AP-4), Los Alamos /Rancho San Fernando Rey (69-AP-7), Santa Ynez ,California Diatomite & Asphalt Corp. (69-AP-14), Los Olivos /Charles D. Careaga (69-AP-8), Los Alamos /Fletcher Jones, East Ranch (69-AP-15), Santa Ynez /Fletcher Jones, West Ranch (69-AP-16), Santa Ynez Execu 'of Land )nserv In the Matt er of Execution of Land Conservation Agreements between the County l"of Santa Barbara and Property OWners for Creation of Agricultural Preserves . Agreemts btw SB & Prop Owners Creation o-F Ag Preserves I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following Resolutions were passed and adopted: / RESOLUIION NO. 69- 614 , Paul A. Greene and Mary Ann Greene, La Riata Corp. 69-AP-4 / RESOLUTION NO , 69- 615 , R. S. Cathcart, Trustee, as Trustee of the John Galvin Trusts, 69-AP-7 (Rancho San Fernando Rey) ~RESQLur ION NO. 69- 616, California Diatomite & Asphalt Corporation, 69-AP-14 /EESQLIJ'IION NO. 69-617, Charles Durward Careaga and Estaben Jerome Careaga, 69-AP-8 /RESOLUIION NO, 69- 618, Fletcher Jones, 69-AP-15, East Rancfi /RESOLUIION NO , 69- 619~ Fletcher Jones, 69-AP-16, West Ranch (ORIGINALS IN PERMANENT FILE) Plan Reconmend In the Matter of Planning Recormnendations for Creation of Agricultural Preserves! for Creation o Ag P~eserves and/or Rezoning. &/or Rezoning I I Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following applications for creation of agricultural preserves and/or rezoning be, and the same are hereby, referred to the Agricultural Preserve Cormnittee for recommendation to the Board: Create Preserve Only: /Harold N. Skou, et ux, 69-AP-17, Los Alamos /Theodore Chamberlin, Jr., et ux, Ynez Valley 69-AP-19 , 69-AP-20 , Santa Rezone and Create Preserve: /Theodore Chamberlin, Jr., et ux, 69- RZ-48 , 69-AP-18, Santa Ynez Valley ~Peirino C. Merlo, et ux, 69- RZ-10, 69-AP-ll, Santa Ynez Valley / Boyd B. Bettencourt, 69- RZ-18 , 69-AP-10, Santa Ynez Valley ' I I I I I I I I I t 212 November 10, 1969 It is further ordered that the above- entitled applications be, and the same are hereby , referred to the County Counsel for preparation of appropriate ordinances on rezoning only. It is f ur ther ordered that public hearings be , and the same are hereby, set for Monday, December 8, 1969, at 2 o ' clock, p .m., in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, Cit y of Santa Barbara, State of California, on the recommendations of the Planning Commission to approve adoption of amendments t o Article IV of Ordinance No . 661 t o rezone the following properties and/o create agri cultural preserves : Theodore Chamberlin, Jr. , et ux, 69- RZ- 48, 69-AP-18, Santa Ynez Valley , from 20-AG to 100-AG and create preserve . Peirino C. Merlo , et ux , 69- RZ- 10 , 69-AP- ll , Santa Ynez Valley, from 5- AL-O to 100-AL-0 and create preserve . Boyd B. Bettencourt , 69- RZ- 18, 69- AP- 10, from 5-AL-0 to 100- AL-O and create preserve . Theodore Chamberlin, Jr.' et ux , 69-AP- 19 ' Santa Ynez Valley , create preserve only. Theodore Chamberlin, Jr.' et ux, 69- AP- 20, Santa Ynez Valley, create preserve only. Notice of Public Hearing on Planni ng Commission Recommendation Approving Adoption of an Amendment to Artilce IV of Ordinance No . 661 for Rezoning of Chamberlin Agricultural Preserve, Los Olivos Area, Santa Ynez Valley (69- RZ-48) and Creation of Agricultural Preserve (69- AP- 18) . I I NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, December 8, 1969, 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 recommendati on of the Planning Commission to approve adoption of an amendment to Article IV of Ordinance No . 661 to rezone the following property (69- RZ- 48) from 20-AG, General Agricultural District (permits general agricultural uses on 20 acre building sites), to the 100-AG, General Agricultural District (permits general agricultural uses on 100 acre building sites) or such other Agricultural District Classification as may be appropriate to permit an Agricultural Preserve, and to approve subject property as an Agricultural Preserve (69-AP-18): Theodore Chamberlin, Jr . , et ux, property described as a portion of Assessor's Parcel No . 133- 150- 31, located east of Figueroa Mountain Road, north of the Town of Los Olivos, Santa Ynez Valley . (69- AP-18) WITNESS my hand and seal this 10th day of November, 1969. J . E. LEWIS (SEAL) J . E. L'IMIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors tiotice of Public Hearing on Planning Commission Recommendation Approving Adoption of an Amendment to Article IV of Ordinance No . 661 for Rezoning of Merlo Agricultural Preserve (69-RZ-10), Santa Ynez Valley, and Creation of Agricultural Preserve (69- AP- ll) . I I November 10, 1969 NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, St ate of California, on Monday , December 8 , 1969, at 2 o'clock, p.m., in the Board of Supervisors Hear ing Room, Fourth Floor, County Administration Buil ding, City of Santa Barbara, State of California, on the recommendation of the Planning Commission to approve adoption of an amendment to Article IV of Ordi nance No . 661 to rezone the following property (69- RZ-10) from 5- AL-O, Limited Agricultural District (permits agricultural uses on 5 acre building sites with oil drilling permitted subject to provisions of the 0-0il Drilling Combining Regulations) to 100-AL-O, Limited Agricultural District (permits limited agricultural uses on 100 acre building sites and oil drilling subj ect to provisions of the 0-0il Drilling Combining Regulations) or such other Agricultural District Classification as may be appropriate to permit an Agricultural Preserve, on the basis of the Summary , Report of Findings and Recommendation as set forth in Planning Commi ssion Resolution No . 69-70; and to approve subj ect proper ty as an Agr icultur al Pr eserve (69-AP-ll) : Peirino C. Merlo, et ux, property described as Assessor 's Parcel No . 141-210-11, located on west side of Refugio Road, approximately 1/4 mile south of State Highway 246, in Santa Ynez Valley . WITNESS my hand and seal this 10th day of November, 1969. J. E. LEWIS (SEAL) J. E. LEWIS, County Clerk and Ex-Cf ficio Clerk of the Board of Supervisors Notice of Public Hearing on Planning Commission Recommendation Approving Adoption of an Amendment to Article IV of Or dinance No. 661 for Rezoning of Bettencour t Agr icultural Preserve (69- RZ-18), Santa Ynez Valley, and Creation of Agricultur al Preserve (69-AP-10) . NOTICE is her eby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, December 8 , 1969, at 2 o'clock, p.m. , in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, City of Santa Barbara, State of California, on the recommendation of the Planning Commission to approve adoption of an amendment to Article IV of Ordinance No . 661 to rezone the following property (69-RZ-18) from 5-AL-O, Limited Agricultural District (permits agricultural uses on 5 acre building sites) and with oil drilling permitted under certain conditons, to 100-AL-0, Limited Agricultural District (permits limited agricultural uses on 100 acre building sites and oil drilling subject to provisions of the 0-0il Drilling Combining Regulations) or to such other Agricultural District Classification as may be appropriate to permit an Agricultural Pr eserve, on the basis of the Summary, Reports of Findings and Recommendation as set forth in Planning Commission Resolution No. 69- 51; and to approve subject property as an Agricultural Preserve (69- AP- 10): Boyd B. Bettencourt, property described as a portion of Assessor's Parcel No . 141-220- 37, located on west side of Refugio Road, approximately 3/4 of a mile south of State Highway 246, in the Santa Ynez Valley. WITNESS my hand and seal this 10th day of November, 1969. J . E. LEWIS (Seal) J . E. LEwts, Co_u_n_.,t_y_C_l,e-.r.k _a_n_ d_ __ Ex-Officio Clerk of the Board of Supervisor s I l I I November 10, 1969 Notice of Public Hearing on Planning Connnission Reconnnendations to Approve Requests to Create Agricultural Preserves for Properties Located in Los Olivos Area, Santa Ynez Valley (69- AP- 19 and 69-AP-20) . ' j I NOTICE is hereby gi ven that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California, on Monday, December 8, 1969, 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 reconnnendations of the Planning Commission to approve the following requests to create Agricultural Preserves under the provisions of Chapter 1443 , Statutes of 1965 , known as the Cali fornia Land Conservation Act , from a land use standpoint, on the bases as herinbelow- indicated: Theodore Chamberlin, Jr. , et ux, property described as Assessor's Parcel Nos . 133-150-07, - 08 , - 13 and - 14 and 133- 110- 26 and - 27 , located between Foxen Canyon Road and Figueroa Mountain Road , 5 miles north of the Town of Los Olivos, Santa Ynez Valley . (69-AP-19) . Theodore Chamberlin, Jr. , et ux, property described as Assessor' s Parcel Nos . 133- 150- 25 , - 26, -30 and - 32, located between Foxen Canyon Road and Figueroa ~ountain Road approximat ely 2.5 miles north of Los Olivos , Santa Ynez Valley . (69-AP- 20) . WITNESS my hand and seal this 10th day of November, 1969. J . E. LEWIS (SEAL) J . E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors It is further ordered that the above Notices of said hearings be, and they are hereby, published in the Santa Barbara News- Press , a newspaper of general circulation . ATTEST : J . Fl Upon m9!!9n the Board adjourned sine di~. The foregoing Minute_?re hereby approved . , l ' '"'""ai rman, Boar of Supervisors ILoard of Supervisors of the County of Santa Barbara, State of California~ November 17, 1969, at 9:30 o'clock, a.m. Present; SuEet.'Visors Geo~g~_R. Clyde~ Joe J. Callahan~ Daniel G. Gr2n~ _ ranci~ H. Beattie, and C_!lrtis Tunnell; an? J .:._~ Le"1;'1is , CJ erk. gpgrv!o~ Beattie in the Chair 21~ Approval 0 ?Ii lutes of November 10 1969 Meeting In the~~tter of Approval of Minutes of November 10, 1969 Meeting. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reading of the minutes of the November 10, 1969 meeting be dispensed with, and the minutes approved, as submitted. Hearings on Co rec (Additions) to 1969-70 Assess Roll . ment Roll In the Mat~r of Hearings on Corrections (Additions) to the 1969-70 Assessment I I This being the date and time set for hearings on corrections (additions) to the 1969-70 assessment roll; the property owners affected having been duly notified in writing to appear and be heard; and the~ being no appearances; Upon motion of Supervisor Callahan, seconded by Supervisor Tunnell, and carried unanimously, the following Orders were 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 correction has been made in certain assessments, and application having been made to this Board by said County Assessor for approval of such correction to the Secured Assessment Roll for the years 1969-70, as provided by Section 4834.5 of the Revenue and Taxation Code; and It further appear ing that the written consent of the County Couns el and County Auditor of said County of Santa Barbara to the correction has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be, and they are hereby, author ized to make the necessary correction in the Secured Assessment Roll for the years 1969- 70, as set forth below: (LIST ON PAGE 60) The foregoing Order entered in the Minutes of the Board of Supervisors this 17th day of November, 1969. 0 .R. D .E - -R It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a report filed by the County Assessot, 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 1969-70 Unsecured Assessment Roll, as provided by Sections 4831, 4831.5, 4832, 4834, 4835 , 4985 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 corr ections in the 1969-70 Unsecured A.Psessrnent Roll, as set forth ' November 17, 1969 I I I I t I I -. ,. .,. / , /' ' - -. ~ , _ __ "~""' C--Ac -- .' 0 "' . "'-'-- ""' _ - Octo.e.: 27, "' . -"" - 0:. 011 - ,.; - ~ - - V\ -'-.,.,: r- .- :- ,., . ""''"" J- ':! """"'"-'_ . _ . ~I 0 7"'\ . , .: r.-v-". .'.\-. .r,. . c, . 1 .~_, -.:, _,., c. .-.-- -~J. 1.w.~.i. c o:.: ~ i~ -'c - 1 ~ ---o A \,; - - -. --------.--- - ----- - --- """ --.,;;. -- - -- '-,0,_,-,---, _ OS - - -'""--' - UVJt / ~7 I' " '\' . - _ - v --- v -6 """ o~c "_"_ ',' _ .,. . - ' 0 . o ---. - J _,_ - - ""' \,: :-:.:- -"""."". . , 2- 001 2- 001 5:-1~2 -03 Code 2- 001 -:----. ., V ."-!. - I C _T_. -- . s:.-201- 10 Code 2- oos 1037 w. V-- -1v_--,., o S'"" "' I :? o . Bo:-: 3395, . n-'O~ 6 , et ux, 437 ~iyola :ad , S __ , _ ?---__.,._ c, . - o - ~~ -~-~~~ -~- . _ . -----'~u \ I V1 . I 3709 2- 014 Di=--on S'.;., 3ar~a a 93105 5 3 -. 2.- 2~ Code Sn._- n7~ R V "\ - V-'- w-1 . ~ . 15- 110- 07 Code Co . Inc., 2- 001 lOlS Garden S'.;., Sa.ita Bar~ara 93103 ?~.?:.S~, F:-a."lk 0 et. u.:-: , PO Box 610 , Las C:cuces , N M 88001 53- 251- 03 Coce 2- 013 53- 283- 03 Co5e 2- 00S 53- 321- 04 COC.e 2- 013 Cla~ence E/Lau~a ca 93271, 53- 371- 0o Cede 15162 Faus- , Detroit t-1ich., 48223 Ol d Three Rivers, T:hree Ri v e:.:;s ""- c~ or. "-i-e ~~ - \. fo:lov1i~g a ssss.-.:e r.;;;s $750 . - ~ecause o:c cle:.cal e:cror: --- ------- . -- --- ----- - . -~ -- S-:-"-."'.:'""'l ""'''/u"uc:.1.-''G ~. r";:.~~ i'' D'r.' ')\'""/ '.]" c:-" -\~ -"\.J;. V , -.'\ - V'-"'.,l.'I V ~ - t.J:-l. I ~\\.;~_r ~ ~__- .-':;:; --\-J- n; J C 20L"1'-?- I 117- C52 - 07 coc;c s . ,13181~ . : 2!- 031- 01 Co~e 3- 000 -. -. '"."." . _ . _ , __ . '\I BroaC.viay, ~.cccnts Section, 3- 007 ----- ,.--? ''-'-'~-\,; 1:- I :~a~cus/Zli zibeth Yi. , CoC:~ 3- 000 _i c.,. 1t. .,.,.,. -, l . ~ - - ~ - ~, . ""'? , , _' .~._ _ - v J. . ,;-- - -. . :.:.:a-:.~ ':' I., Eo:Obie J . , 912 E. 'esle St., St':'lta !~.:.ria 93454 12: -:83-03 coce 3-000 - . ; - . .1.1ev1 ~ ~a1:cn, 525 11.t '.;erdag Rd , so:va."lg 93463 1 37- 221-03 Cece 57- 013 -""' t . . - M . , ~ s --"'--' - I 1~ 9 -274 -20 Co&e 63- 001 F~o:-: e:ac:i. o:Z -:Xe follo\'1ing assessments Sl, CCC ~~c~~sc of clerical error: STRIKE OPF v.~~era~'s Exem-ot:.o~ of - ----- --- --- - - -------- -"":' - '":' ' ':": : .-_._ __ . , Ga o~g~ Z/;~ilC~cd , 531 w. San~a ~:a:cia 9345~ - ' -;.; - o:-;,.-;; - "~' a cc :. .e 3- 000 - -.,.,. ., ~ -;v . . -'v--'-''i . 1-. r,;.r.;.y ~ J.V1.~ ~ I 3636 Lir.Ca Lee , Sa.1.ta l~aria 93~54 . ~: 9 - CSl - 0 3 Coac 3- COO - ,. - - , . _ - --.J-"""'-- I C~~~les E/Delores Code 3- 001 'I:' - I L - c.,.- -~- I c.- " C1 C4 ~""~Q. ,_;,; - -- "--- .-,7- t' -.,-. - -'0 :-_._ ~- , ,, _, ?c-~1/no~:ciG l-'. ., c/o Cuy.:~.:. , V.:.12.cy Co;:r.:;-,uni~y ~~%~~=~ic2.l Ca 93302 , 1~9 -071 -ll Code 63-001 -c .-_-_r_ c-----'~-. -J "-- o~ G""")'l!.t~'I - ;'-'.--- / -o~ c~ T c.1 , . , . . . - -.J , .:.2 ;-, -~~ 7- 0 -- ""' Code 3- 000 , 1121 s. rnc., ?O Box 1~7, .w:;- - --'""-~W. ~2 , 000 ~cc ~u~e of clerical crro~ . _______ . ___________ . , , f ----- \ ' ~,- ~ 0 ~ ~ . -. ~' o~ Co~~cc'' O"'r ---~-\,.4 - ,'--_., _ ,_-. -.;.1 -- '-I '-' ':'"' ,"'\Y c -c'- 0 , '"0 1 1 0'":-.~ , ,~c~r,c-. c - _,,. "- " - _ \,.; .L -- \". -'-J ~.J~ .;. " j._.,J' C:' :' , -.l".l'r.' 0'?';:' r.-co "'"'Cr Ir -;. --- ~ O"" - - " ~ - "'"' V /;a4 .J ~.r ; . . ~_.I\-._ 6 4 0:2 1 . . c -- -., .,. . !.'\ nt :iC.", inclig :.:.;:,1e: : o.-_1_1._ c-v I - . ~"" O' C -- 1- .:,.j - :. oc.e 3- 001 S -n" "'\ : ~ - .: ~ "'"'"' '-"""" . c;;._ ~ 93(.5~ Ci 9.541 'i7ils:iirc Bl vC., -",""""-I~_~.:-\.--\-,- -J _,:-. ~. I -":-'--,-,'- C C"~ . '\,. \ al, 603 w. Cook St., Santa. It,a-ia. 93.54 11 9 -: Gt; -l~ Coce 3- 000 -.1.;-_\-_-.-._-- "u"E' !.:'.:l ,\\.' ei u.:~ , 16A~~ 7 N.i: Depot, Sc:.=i.ta !!,aria 9345(. ll9-~ S3 -l7 Cocc 3- 005 ~:'.I - ""'".':' -:-s~o' c--~ -c 1 , . - .__, .J- ' ,. 'I I c,.;._ ;, v ux, 1634 N. Concord, Santa !'1aria 93454 ll9- :S3-19 Co~c 3- 005 "'O"'"'O'- -o- "' ;: ~ .: \l t V w,1, .n. i- 162- 05 Code ,~,-,. .: :. , -., e'. -'u--' 1 v -"'"'"' ~ 1~3-031 - 10 Coce et. al , 4221 3- 000 Brooksi de , St.nta Karia 93454 2-1 , 1626 3- 000 N. Elm St. , Sa.'1. ta ~aria 9345~ ?AC~ZCO, Jacob et ux, 103 Franco:i.io St., Sa. Fra.cisco 94110 123- lSl- lO Coce 3- 000 -;_.:, 90036 ,.,- ~, .-.'-.',-":.'--.-. , ai: i. s-I-. I Eona D/Estate of, c/ o Ba."1.~ of A.~erica, NT/SA, ~03 i;~ . Sa.ta )i.ari a 93~5~ , 125- 263- 07 Code 3- 000 As -orov~cec b-v Sectio~ 213 o= the Revelue ar.e Ta.xat~on Co~e, we -ec--~est .-._ a. -. a S,.,.,-.,. . O"'"' o-= co-eo . e.,' s '"'"e--.'-: ,._. .; " - ~~,:, ;: - .,_ - J: .'lo :"""-~ . - o -=-~e follo . .;ing c:.ssess:elts \v:iich z.r e l~ sted .__,. e c:-:-se c_;._. -~~ '""ce'v'r.g r.e1{-'.-e "c- "' l.s,. .,.nc"" c- ~ - \i;O. - - \' __ c.;,_ ~-- "- \mi t~e c:~ou.t o: $750 ~roM eac:i ir. t~e 1969- 70 Secured Rel:, MONTES , Louis et al, 314 S. Curryer, Santa Maria 93454, 123 - 078- 08 , D~s~:x, ?ee~l , 2013 Foot.~ill Rd, Santa Bar~~ra 93105 , 21- l03- 27 Code 2- 00: ~t.;vrs, Ev~ J et al , 1010 ~ . Nepal , Santa Barbara 93103 , 29-25:-20 Co~e 2- 001 -o--M.-. : C/Cle1a C ~09 ,1 O-te'"'a sa-.'- "'-~oa'"a 9~~0 1 '7 - 1,3- 07 Ccr. 2- 001 .!.J V - .:. - ,1 .:"\-,:'.:;;: - I .j \''t - ': I ._c:.i., /j'-- - - - - I -' - - - 'W BCO~~, ll~ld.ree L , 1.(10 !(O\'lalski, Santa Baro.:.ra 93l01, 39- 023- 11 CcC.e 2-COl -~~s~IX, Eugenie , 23.( w Figueroa, s~nta Ea~:Oara 93104 , 39- 221- 22 Coce 2- 001 :G\~E:)Y, ~~2.rguerite A, 1915 Gilles.:;ie, Santa Barbara 93101, 43 - 113 - 1~ Code 2-001 SA~, Flo-a ~ , 904 rd Pedregosa, San~a Bariara 93101, 43- 113- 16 CoC.e 2- 001 HERRERA, Eliza H., 414 West St., Santa Maria 93454 , 117- 340- 56, Code 3- 018 A.s .:=o~~~ed ~y Section 218 of t."-le Reve~"J.e anC. .Taxation CoC.e, v1e r ecuest ,_:la- - S'"'"' -c o. - - ~ - c. ; - -".: o= ..o1eo\vner '.s Exel9~io:1 i:i. t."-le ar.\oun".: of $750 :ie a-, ,- o,1":'. c -.:--o,. t~ e a"' ssess1en._. o:r-: Gu ad a.-Luoe G. Ech.ava'""'ia e . a1 G . , - -- _ - 'O o Bo 683 I - x I ~a~a-:~e Ca., 93.(3., 115- 081- 09 Coce 4-000, w~ic:i is listed in t:~e 1969- 70 Sec~-ec ~ll , :Oeca~se t:"ey receive \,Telfq.re Assistance . ----- -~ - -- :Ro:.: c.c o;; t:-:e o:lo\1.-ig- ~ssess~cts, S':'RI:G $7 50, !:'2cc:.~se z:.c.c:_.io~al :nfo~~-1atio~ s;10\,'S the OFF P.o:ncomc- ' s .'.t.:.'. ". . ~ - .L .: 0 . \,;_ - __ . _ of clai:nz.nt is ineligi:ile: _,._ ___ - ---~ --."; .JI J I 35- :21-1: So~ita D. , 618 Xei gs Rd, Santa Barbara 93105 COC.e 2- 00l S'."' O".'.-':. , .=.,.: .:. .: .cc.: .c , 5-- 0 .~.-. u: .ca:cc. .o Ave . , Sa.ta Barb ara 93105 35-:3:- o: Code 2- 001 :a~~ ":9MM ~ ~ - ."L - . ~ -- - I ~- - C ~~ . I c/o Floyd c . Xorfitt, 519 v1. Or'cega, sa.-.ta Bar:Oara 93101 37- :02- 05 CoC.c 2- 001 , ??~.Gos; , Pt.lc:-.o:i. :r.: . , 317 1"7. Ortega St., Sunta Barbara 93101 37- 113- 05 CcC.c 2- 001 c.~2.:t:-.LZJO , r.c~~ C ct 'l:X , 4872 Payton St., Sa~ta Barb~:ra 93105 37 - 2.~3-07 Code 2- 001 -c--,-.-. ., 1 5~- c t r. I---~ 1 C"11.:C 1 .:; aSJ. as 37-:6l- 25 Cocc 2-001 T:'CCO"'OS"' .,. ': e'c u; 518 . , - - ~ i"'. I ~ . f \'V 39- 2C2 - 09 Coce 2-001 Rd, Sant~ Barbara 9310~ Figc.eroa, Su."l~a Barbara 93101 37-.?.'.:'o:.c:.;:? , LaG-.eca/Joa:n, 4305 La Palo1a St. , ~l -: 5 : - 02 coce 2- 010 Sa.ta Barbara 93105 G- .-. ,.,. __ ,_ ., '"l!.1 s -.~. . --.-., "" ~ '- ~. , 0 z - Sa. ~t,arcos Rd, S2.n'ca Brrbara 93l05 .(3-:22- os ccee 2- 001 ;?:. . , ?c.n:-: ' et u:-: , 1825 Ovcrloo:C L."l, Sa.'1.ta Barbara 93:'03 ~s -:23 -02 Coce ;.rca 2- 02. ?- Q,_ ,rv;":, 1 .C.," 1-C'I C m- 2"2' ., V 11 1 c;, - ., a cy ~r __ , Santa Barbara 93105 5:- 11:- 03 Cece 2-oca . ., . . -- -- , ,. , .n . . . - -~I v '--.J ct c:.l , 2- 019 516 Calle G=an.:.d.:i. , Santu Barbara 93105 52- 390- 33 CoC.c .,.o --'"' ':) . v . , . .: , '.!:):I - c' OJ J'. 'C- 1t:.2- 1' - .J - ~ -- CcC:c 1.l%, 202 Tosn~zzini S~ . , Gu~dalu~c ~~~~/. l. 0 - ;;._.,_ . - 00 ~ STRIKE OPc Vctc-.an Ex . $1 , 000 , i\DD . . . .tr.1 o -""" o\ \ '"\ I.,!_ ' ~~ $750, -'--~ o - -. - -.-- I ' . t I t \ . ' ' - J ~- --- - . , . \ . . \ :so~rd o= Supcvisors, Corections Octo~cr 31, 1969 ~o:-: c.ic!\ of the follo\ving lS5cssmcnts S'!'~I:Z OFF Veteran ' s E:t:Cn,ton c= $l , OOO bcc~usc during recent audit, clain.:lnts asset~ were foi.1d over t:~c , . . ~ - l.l~1. : GO~ZAUS, David S/Rcbccca, 1124 S. 117-0Sl- 15 Code 3-007 Western, Sa.~ta Xaria 931,54 . C:'-~:.:SZ\.S, GoC.on B/Clara !-1., 1558 s . Barbara, Santa ~aria 93~5~ 117 - 29~-os Code 3- 001 C.'=\.tOZX""iS, :-:odesto F /Consuelo, 504 \1. Chapel, Santa 1'.aria 93454 119 - 0~2 -05 Code 3-000 ~t.'.?'\"';)EZ, R.nlph H et ux, 1019 t'1alnut Dr., Santa ?1ari~ 93454 119- 082-0t, Code 3- 000' JU~IUS, Edwad E/Eilcen B., PO Box 554 , Santa Maria 93454 121-061- 17 Code 3- 000 KIS!:i , John C/Icelene I., 330 tv. Taylor , Scmta Maria 93454 125-245-05 Code 3- 000 DILL:A Ro~ert H/Vivian M., 1843 N Vine St., Santa Maria 93454 127-301-17 Code 3- 007 FRO~: each of the follo\.;ing assessments STRIKE OFF Veteran' s Exemptio:l of $. 1,000 because of non- com-oliance during recent audit: ~ODR.IGti=:Z, Rodolfo T/Janie s., 603 w. Lee, Santa ~.aria 93454 117- 123-15 Code 3- 007 o-"':'IV:SROS , Alex R/!athleen J. , 707 E . camino Colegio , Santa ~{aria 93~5~ 125- 241- 03 Code 3- 000 FRO~I each of the follo'l-1ing assessme.nts STRIKE OFF Veteran ' s Exe-ipt.on o'!; $1,000 ~ecause during recent audit, assets were found over limit to c;:ualify, ADD ~o~eowner ' s Exemption of $750 : ' y_;'l(S!?~0~7ICZ, Richard A/~i.arie.:"l G., 1038 E . Or~ge, Santa Maria $3454 125-134-07 Code 3- 000 BE~Z, Joe ?/Lola M., 239 w. Bunny, Santa Maria .93454 119-084-09 Code 3-000 . ~-03 1J .:f?.; [if/J iL ' . FR0~1 t.'!;e assessment of TO!-'.:KIN, Sheldon/Norma, 42.7-N . _ Pal-i-saC.e, Sa.'"'lta l~aia 93454, 127- 411- 0o Code 3- 001, STRIKE OFF Veteran's Exem-Ption of $1,000, because during recent audit claimant could not be located. ADD Ho~eowner ' s Exe~ption of $750. FRO:'. each of the follo\.;ir.g assessments STRIKE OFF Vetera.1 ' s Exe:n-tion in the a~u."'lt of $2 , 000, because of recent audit and reasons sho\m: ?,;,~~~ , v7illiam )!/Alma )1, 4021 Loco Loi:ond Dr., Santa ?I.aria 93~5~ 107-191-17 Code 80- 044 , assets found over li~it R03I~":S':"i"E, Jack C/Irene E., 4090 R:J.gel, Lom?oc 93436, 97- 441- 01 Coie 72-036 volu1tary wi tildra\V"al ' FR0:1 the assessttlent of DAVIS , P~ul E/Bernadine B., 1145 )1ira Flores Dr ' Sa.~ta 1~aria 93454 , 103-241- 06 Code 80- 044, STRilG: OFF Veterar. s E:e:1ptio; of $1 , 000, because of clerical er:or, ADD Homeo~;-."'s zxe~ p':.ion of $750. '~C-'';-:Q"'t .~. ,._, e assess~en t or- FRE EAR, Ro 1 and J et ux , 3183 Porter L.1, Ve;tura Ca 93003 , l37a221- 04 Code 57- 013, STRIKE OFF Homeowner ' s Exe~ption of $750 because of clerical error ';"lo ~- e - s s - T - 1.1 o. ses :;aeni: O.L Omer ~O~?OC 93436) - 99- 160- 53 c~sh va:ue $1,400 because ~~cluced in ~otal . P Alexander et ux C~t _ 3x : 22, Code 72- 003 - ADD Improve~e~~s $350 of a clerical error it was not :.--. -__._ ,:.,_v ~. o. v:~:. s r"., c , c / o Ge t ch. e l , De .,1,. .oert I ( Unrccora' .ca'} Si.:-:th S't., Loipoc 93436, 87- 32.4- 11 Code 1- 005, because c==or. S':':t!KE OFF Veteran's Exe.Jp~ion of $1,000. 1005 No=t: of clerical :.:':'H , ?.~ttie R., 307 So'l:t:h 5 S'.:, Lo:n9oc 93G36, 85- 241-16 Code 1 - 000 GI:.C?E.r~ , firthur A ct t.-:, c/o Col\1cll Co., PO Box 2261, Tc:. 1in.:i.l ;~.~et: , ~o~ P.ngelcs Ca 90051, , 85-351-14 Code 1-000 Q.:J:~:o:z , Aurelio !1 ct ux, 213 Sou'ch 2nd St. , Loipoc 93436, 87- 243-16, Cede 1- COO ?E'1l.LL , Charles G/rt.ary A, 7190 Tuolu.-:mc Dr., Goleti 93017 87-31,2-16 Code 1-000. , . ~ I . . . . - --- ' ' I . -'"-r--~------ - _ ~-- - --- --- - . . --- _,_., __ ,_ - - ___, __ ------------- -- ' ' I su-oe:visors, Corrections Octo~er 31 , lSC.9 \0:-0~ clc~ of the fol:o . .,i:lg asscss:-c:1ts S:':'lI:c o:F Vctcrt~' s E:r.c~.?':.i.o:. o= $1,0GQ ~s l r csu:t of the ~ccc:1t audit for rcaso:1s ~ho~r.l 0:1 eac~ , A:): :o:~o\,-:lCr' s Exc~\~tio:1 of $750: .:~or:c:{ER , Jr. , Fr.:lcis ):/Josie, 515 A?ple Grove Ln, Su.r:ta Etr~ara 93: 05 5:- :;6-01 Code 69- 003 I clainar.t --ecuested c:e:n-;;t.io~ be 11it.:;C:.rr :~G;~, ~onlld F/Cleo M., 63 Cardin~l, Goleta 93017 , 71-072-0: Cece 66 -00~ , -o .-. - co--." 'l_'. .i.',"", 'C."' :S.\':":.'CX, Ro:!J~rt O/Irene M. , 543 'i'7esse Ct, Goleta 93017 77- 3:;:;-30 Coce 66- 027 , clair.w.;.t' s assets \.,rere found over lilriit l\'I:.:.:.I.?-0!SO~, Robert 'il/Edi th )l. , 456 Valdez , Gol e'.:o. 93017 77-331-22 CoC.e 66- 027 , clai."";\ant ! s assets \\'e:.:c founC. over linit CA:-:.?:S:SLL, )~at.the\\' P . Julia Zvl., 111 St. Ives Pl, G-0lctD. 93017 79- 364- 0S Code 66- 0SS, claimant's assets were fo1.:nd over limit SI_"'_\:_-. .-:-.,.~:. y , cn ar1 es L/mln eresa .-1.' , Sti~ S a.'1 i'.l. J 1 a.l'l.o, G o 1 c 'c a 93017 79- 461-16 Code 66-0SS , claimant.~ s asset.s \o1ere fou.""ld over li:\it ?~.x~; , Philip v7/2elga G E, 1375 :_.i9uelito Canyon Rd, Lc=.poc 93436 S3-050-0~ Co~e 72- 003, no~-cono-l:a.~ce ?OX, To~:=.y C/?atricia L., 171 Alce~a-.n, Lo~poc 93~36 97 -~53 -18 Coie 72- 036 , clai.~.:.nt' s assets \o1ere fou'1d. over liD:.t S'-r.-~ "'o er' E/''"''l'"'Y i:;-- r,351 Mi . . s-""ta l/a-i = 9?/. 51! .~ --1 ~ J -""" . c.;._ , ~ - --"-~ . , c;. 4 - '"' J.: 103- 283- 10 Code 80-0~~, clai.~a."~'s assets were fou.""ld ove: li.-:tit V:S".:.'O~i.:). !~"VEST:'E~T co. , c/o sm. . , Leo!"la.rd R/F Pat .ricia, 5(.85 La."'lc e :, Sa:.ta Xaria 93454 , 103- 391-05 Cece 80 -0~5 ; claimant's assets wer e =o\:~d Oe- 1;.-" y - - - '-' :.i.-u.:su~.':', Donald :=/Paulette, 4217 Fe:t.r1view, Sant.a ~!;.aria 93"54 107- 321- 0S Code 80- 044 , cla:ima.-rt' s assets \o1ere fou.-id ove: 1 ;,,it . FRO)! each of the follo\o1ing assessr:-.ents STRIK.S OPP Veteran ' s Exenption of $1,000 because of recent audit, for reaso!"ls shown on each: ~~~RTIN , Jo~-'1 C/Iris , 311 Carlo Dr. , Goleta 93017 , 5- 155- 06 Code 59-06S clai.72'.'lt rec-ruest.ed \1i t.'ldra:v1al of exe:r.-:tion ZE.:3A, Ja~es/~osilyn R. , 4562 Ai.:.~D.Y Dr., Sant.a sa~ba-a 93105 , 61- 070- 26 Code 69-021, clai~ar.t could not be reached L.-;.x: , Lester D/Bor.nie F., 5211 Keo Dr. , Sa.-ita Ba~bara 93105 , 65- 062-18 Code 66- 031 , clai!:'?~t ' s assets were ound over the l~w:t c-.~.R.X, Lyr'-"1 K/Flore!"lce L. , ~709 Avalon , Sa.-ita Barbara 93105 , 65- 223- 21 Co~e 66- 031 , r.oi.- co:-lolia.""lce ac:~~-:oso~, Leci~s P/~u'.:ie ~ ., 5~31 San Patricio, Santa Sa=~ara 93105 69-503-0~ Code 66.- 027 , noi.-co~o-lia.~ce EAUCO:(, Jae: C. , PO Box ~l~, Lc:l.:;oc 93436 , 97 -112 -0~ Code 72- 036 , clai=.- a.;t' s assets \olere ou."10. ove r lirit. ':'~v:s, Gene R/Ca-olyn L, 3455 Via A:'nez , Lo~poc 93436, 97- 121-16 Coee 72- 036, !10:-1- co=.plia.;.ce TAYLOR, Glenn R/Leah R, 3~30 Via Dona , Lompoc 93436 , 97- 132- 09 Cece 72- 036 r.o~ -co:1plia.J.ce G?.;.VEs, Archie L/Betty L. , 3692 Via Semi, Lo~poc 93436 , 97- 222- 01 CoC.e 72-036 , assets \1ere .Cou.J.d over lir.lit C~OXK, Dor.ald F/Gloria A., 4566 Glines , Santa Maria 93454 , 103- 061-21 Coce 80- 044 , assets were found over limit. -~ .r. -: -l.,r.- ' ~- ' .T. . e-oy .~c;. ,."," ~ t"n .Tu ' t~: 7 .J, 2 H a :r.:1ony ,_ n' Santa Maria 93454 , 103- 74 - 02 Co, . 80- 0t:L "'rce's counc. OV"'., 1 :_,: ' '-i.;;. J - I c:;.;,_ ""' - \- --~J. t. VS':'O~'\ !):V:C:ST:BNT CO . , c/o Price, ?rc.vis/Toye, 1123 i-rira Flor es, s:-:nta :.:.z:..:.a 931,5.(, , 103- 241- 03 Code 80- 0l'4, on- co:-:ipl:a'.1C0 s.:s, Ja.es v1 e'.: al, 761 t?oodhever. Co:it"t, Sa~ta Cocc 80- 0t,t vol'i'lta:-.1 \1it.hd;:-a,\'.:i.l r . -.:.1. _"'\r. , G-e orgc i- . / _0 ,crn: .ce :- , -~91 2 C r es '. :":lon'. : D r . , CcC:e 80- 0(L', r.or:.-coiplia.;ce ~aria 931,54 , 107- 132- 29 Santa ~:aria 93454 , 107- 351- 03 - ?"-:-~ - ~ J--, vr\ .---i-1,-.,." -:r;'. ""-'"' '/. e_, c. ,. . . , 3341 ''1illowooC: :Rd, Sen~l X.:i.-ia 93454, 111- : 51- 26 Cc 87- 019 ""O"" - co-)1 '-.,cc "'""- - I '" '- - __ ,.1. . -"";".- ,.1~. . z-_"_': ,) , ~/_;_Y g _:-. ;_-_._. ;., :"_;"_: .~ __ -c:., .T. ) o 3ox 35, Los Olivos, 93{41, 135- 094- 03 Coe~ 7 1 . -021 ., vo- ---'"- -~! '.':-- -"'"'"-'c _-c,.;; , (,J,. 1 -c-,-r.: . , . - ~ .: -- """/V; v~ ~""" -. ""' -'\-V.\ r I. _____ . V - - (;.;. J I 1565 Euc.:i.lypt.us , Solv~r.g 93"63 , 139- 071-15 =-.:-..": ~: - ~~, \tolt.:"1tary \1itildrJ.\1u.l .,_ _,. ~ T/~ 1 8/ 52 D "-'"'- - , - ', : ~ L"'CZ!.:- , .& onovun, Dow:-:.ey Ca 9021.2 , lt.3 -~02 - 03 Code 62- 00:, :o: ~ ":~!.":/ ~Ii t:iC!"C!":lCl C ;;. . c1 - ~--- JJ I G~il C/Loris A., c/o Richfi.eld Oil Corp. , PO Bx 1~7 , Ba~e ~ s=.:.cld C- c, ? -;02 d. .;o.1~ I 11.9-061- 08 Code 63- 001, voluntary \.Jit'hdra\\\:ll ' .11.s t)rovidcd bv Section 230. t:':cougl 286 c:r.Cl 531 . 1 o:= the Rcve!1ue a:-.d '"' ~ . -" c ~c - '-"' .,.,., . ".;- . ._" . c -co-~--ccio~ o~ m-c.,.,. "-o '-'-e _-.-,._-,_ _ ,_ ) ~ '-"'"'O:l Oi. 1--l\4= -.,;"- '-""'"w"'"' ~-""''- '- _.;. ""' - - ~ '--' i '-- c-~_-=.- ~- - incnt-ss?cci:.:.:.cd bclo\v, \'1!:ic'h appc:.r on "the 2.969-70 Secured ~11: P~O:! t .' :c .:u:;s~ssraent of t\li llia'1\ Gin ct al , 4(5 23rd 'P.ve ., Sc:tn Fra."'l.cisco 9~107, 115- 092- 05 Code -1 - 000, ST~IlG: OFF Veteran 's Eenption o= $207 , 115-092-:G Cece 4 - 000, S~RIKE O?F Veteran's Exe:9tion of $506, a;:d 115- 092- :9 Coce 4- 000 STRI!E OPF Vete~an's Exe~ption of $287, because clai"1\ar.ts assets ,.,ere fou.'1d over the lin1it curing recent at:dit. !:Ro:.: t!-Je ..ssess-.e:it o: Sta."'lley R/Ed'a L c c:,1p , PO Bx 834, Guada1_upe 9343(, 115-131- 04 Code 4 - 000, STRI:C: OFF Vct.era.1 1 s El:e~~tio:i of $1,000, beca~sc assets were found over li~it during recent audit, ADD EomeO\ roer' s Excn--otion of $7 50. \ F".-';; O" ".C '1e assess:nent.: o f D ep. ve A =- :-.:a.i s/ Ca 1 l I-:., c I o He nry 'r":'.1e rnar,'"~' "ez, ?O Sox 392 , Guadalupe, 93~34 , 115-193-16 Code 4- 000 , STR:;c; OFF Ve~eran's Exe:-.;ptio:i of $1,000, bec..:.sc asset:s \1ere founci over l iwit ci-.;.r'ing r ecent audit, ADD' Hoi.eowner's Exemption of $750. TO !:r.e 93105, assessnent o SELBERG, Ed\'lard R et ux, 3722 Avon Ln, Santa :aar:Oara 53- 210- 06 Code 2-014, ADD Ho:r.eo\omer ' s Ex,~ m-otion of $750. D~OPE , R J/Elsie M, 119- 161-10 Code 3-000, ADD Homeowner 's . Exemption of $750, because additional information sho,1s he is still over t.~e l imit in assets to qualify for a Veteran ' s Excrr,--;:tion . SECTIO~ 166 : ':'O ~~e assess~ent of CL."l\RK, John R/Carol L, 23- 101-14 Code 86-012, ~.:)J Ec~eow:-.e~ ' s Exemption of $750 because affidavit has been filed declaring claim was mailed but not received by Assessor SECTION 218: ':'O t:"le assessment of PEYTO~, Cary R/Xaria"'lna , 79-443- 15 Code 66- 088, ADD Veteran ' s Exemption of $1,000 because additional infor.lation presented by claimant shows he is eligible . ~- . . -- - --- ' . Cancellation f Taxes 011 Prop .t-.cqui red by tl e Stat;e Divisi () t of r_, gh~~ r I I below: ' November 17, 1969 P~o~ ~~~ ass~ssne~t of S}:. : 1 Oi: Co/ Bul k Plan~ ta ~ -011 ~ 00- 1 0 0 -., 9 1 - - '-I .r. J L. - ! - - ~ , 9~ ~ ~e . l7 - 010- 26- 004, cancel a ll p e nal ties a nd co s~ s . Deliqu~~c ca ~e e r r oneously applied as of 9- 30- 69 . Correct penalt' da~e snoul~ have b een 10- 31- 6 9 . y Fr~~ the_ asses sme11t of Sl1ell Oil Co/ SS L 9945, tax bill 2- 001- 10- ~6, ?~re e l 39-250-02- 002 , c a ncel all penalties and costs Del:n~uent .d ate erro~eously applied as of 9- 30- 69 . Correct . penal~y da~e should nave been 10- 31- 69 Fro~ th~ assessment of Baxter , Norman W. , tax bill 2- 001- 11045, ?a:?"cel .) 7- 2~2 - 24- 002, PARTIAL STRl~{E OFF, persona l oropecty l, 500 asses:ee va_ue , ~,. 010 cash value, inventory 240 a ss~ ssed value , 97~ cos~. va ~ue, .inve ntory exemptior. 36, taxes, all pena:t~es anc cos~s~ ,L e aving a balance of personal property 2,410 assessed v~l~e , ?,ooO. c a sh value~ inventory 370 assessed value , 1,500 casn v~lue, inven~ory ~xemption 55, total assessed value 2,725. Taxpayer's error Frow t~e ass~s sment o= Shell Oil Co/SS L 293~, tax bill 2- 008- 102?9, pa~ceL.~53-342 - 32 - 001 , cancel all penal ties and costs . Delinquen~ da~e erroneously applied as of 9- 30- 69 . Correct penalty date should have been 10- 31- 69 . ?rom_the assessment of Shell Oil Co/SSL 4536, tax bill 3- 000- 107~~, par. c ~ l 123- 201-02-001, cancel all penalti'es d D L . an costs . e i~~uen~ ca~e erroneously applied as o f 9- 30- 69 . Correct pena.J~Y date should have been 10- 31- 69 . From the assessmen~ of Eads , Charles T . , d'.oa ~~ ads Au ~~ o~otiv e, ta~~bil l 1- 000- 8773, parcel 85- 052-21-001 , PARTIAL ST~IKE OF?, 2,~ ~o ~ssess:a value, 11,760 casn value, taxes, and all pe~~lties ana costs, leaving a b alance of personal ~rooertv l,~~o assessed value, 5,ooo cash value, inventory 180 assessed vaLue , 740 cash value, i nventory exemption 27 total assessed value 1,403 . Taxpay~r's error . ' - -- The foregoing Order entered in the Minutes of the Board of Supervisors this 17th day of November, 1969 . I n the Matter of Cancellation of Taxes on Property Acquired by the State Division of Highways . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following Order was passed and adopted: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the State of California, Division of Highways, has acquired title to, and is the owner of, certain real property s ituate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor , NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes on the 1969- 70 Secur ed Roll , against property described below: 67- 230-36 Code 66- 031 assessed to John E Luci an et ux - recorded 10-8-69 - Cancel Land $125, Cash Value $500 . 139- 182-26 Code 90-021 assessed to _Gerard A Bradley - Order of Possession effective 3- 19-68 - Cancel Land $2,750, Cash Value $11,000. 2/8 Cancellation o Taxes on Prop Acquired by Co of SB I Cancellation o on Prop Assess to La Vista Cl for Sightless I I I November 17, 1969 i The foregoing Order entered in the Minutes of the Board of Supervisors this 17th day of November, 1969 . In the Matter of Cancellation of Taxes on Propert y Acquired by the County of Santa Barbara. Upon moti on of Supervisor Tunnell , seconded by Supervisor Clyde, and carried unanimously, the following Order was passed and adopted: 0 R D E R t'1HEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, t hat the County of Santa Barbara has acquired title to , and is the owner of certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and i'1HEREAS, 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 fol l owi ng taxes on the 1969- 70 Secured Roll against the property described below: 7- 080- 15 Code 7- 012 assessed to William C Stetson et ux - recorded 9- 11- 69 - Cancel Land $50, Cash Value $200 . 9-060- 82 Code 78- 012 assessed to Valley Improvements Co - recorded 9- 11- 69 - Cancel Land $2 ,800, Cash Value $11,200. 71- 130- 26 Code 66- 004 assessed to Dena Pictures , Inc - recorded 10- 21- 69 - Cancel Land $1,500, Cash Value $6,000. 71- 130- 29 Code 66 -004 assessed to Plaza de Goleta - recorded 10- 21- 69 - Cancel Land $2 , 675 , Cash Value $10,700 . 71- 170-16 Code 66 -031 assessed to University Properties - recorded 9- 30-69 - Cancel Land $4, 300, Cash Value $17 , 200 . 99- 030- 28 Code 73- 007 assessed to Security Pacific National Bank, Tr. - Order of Condenmation 6- 6-69 - Cancel Land $9,600, Cash Value $38 , 400 . The foregoing Order entered in the Minutes of the Board of Supervisors this 17th day of November, 1969 . Taxes In the Matter of Cancellation of Taxes on Property Assessed to La Vista Club d b for the Sightless . Upon motion of Supervisor Tunnell , seconded by Supervisor Clyde, and carried unanimously , the following Order was passed and adopted : 0 R D E R WHEREAS, an application has been filed with this Board for the cancellation of certain taxes on the 1969- 70 Secured Roll; and WHEREAS, it appears to the Board that the written consent of the County Counse and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor; NOW , THEREFORE, IT IS HEREBY ORDERED that pursuant to the provisions provided by Section 277 of the Revenue and Taxation Code, the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be, and they are hereby, authorized and directed to cancel 90% of the following taxes on the 1969- 70 Secured Roll , November 17, 1969 against the property described below: 31-152- 21 Code 2001 assessed to the La Vista Club for Sightless . 37-091- 11 Code 2083 assessed to the La Vista Club for Sightless . 219 ' The foregoing Order entered in the Minutes of the Board of Supervisors this 17th day of November, 1969. s Roadway In the Matte_; of Approval of Plans and Specifications for Construction of Support Retaining Wall on Channel Drive 525 Feet West of Fairway Road, Approval of Pl ns & Specificatio for Constr of Rlwc1y Support Retaining \.Tall Montecito, Job No . 1926. on Channel Dr 525 Ft West of F ai~11ay Rd, !1ontccit o - No . J926 / I I Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that plans and specifications for construction of roadway support retaining wall on Channel Drive 525 feet wes t of Fairway Road, Montecito, Job No. 1926 be, and the same are hereby, approved . It is further ordered that Thursday, December 4, 1969, at 3 o'clock, p .m. be, and the same is hereby, set as the date and time for the opening of bids , and that notice be given by publication in the Santa Barbara News -Press, as follows , to-wit: l ' ' r ' - COUNTY OF SANTA BA~BARA . STATE Of CALlFORNlA ROAD DEPARTMENT NOTtCE TO CONT~ACTORS , , Sealed proposals will be received at the Office of the Cl.~ . rk ~~Board of . Supervisors, County Administration Building, Santa Barbara, California, until 3:00 p.m . on the ltth dny,?f Dcccn1bcr, 196~, or muilccl 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 Fou rth Floor of the County Administration Building located on the Corner of Anacapa and Anapamu Streets and read a1oud on said day at said place on or about said time for: CONSTRUCTION OF A ROAD\./AY SUPPORT RETAINING WALL ON CHANNEL DRIVE 525 feet west of Fa irway Road Montecito Job No. 1926 Bids are required for the entire work described therein . Copies of the Plans, the General and Special Provisions and blank forms suitable for use in bidding on said work may be obtained free of charge from the ' Office of the Road Commissioner, County Courthouse. No bid wil 1 be con- ~ sidered which is not in accordance with or o~ the fo rms herein referred . to . Pursuant to the prov is ions of Section 1773 of the Labor Code of the State of California (Amended by Statutes 1968 , Chapter 699, Paragraph 1, operative July l, 1969) the Board of Supervisors of the County of Santa Barbara has directed the publishing of the prevail.ingrate of wa~es with a copy of the same being on f i le at the office of the Clerk of the Board of Supervisors . - I . . ' I ' . , ., . :, " - , , . I":\ ~''' I , " ~ I ' . t ( . . . . ' . ~ . . ~ . ' Each bid must be accompanied by a certified check , a cashier's check or bid bond in the amount of ten percent (10%) of the total of the bid, made payable to the County of Santa Barbara as a guarantee that the bidder, if awarded the contract, will enter into a contract for the performance thereof satisfactory to said Board of Supervisors . The successful bidder shall be required to guarantee the,perform?nce of this contract by a "Faithful Performance Bond" in the sum of one hundred percent (100%) of the contract bid , and a "Labor and Materi,.i)S Bo~" in. the sum of fifty percent (50%) of the contract hid . . Tl1e Board of Supervisors reserves the right to reject any or al 1 bids, and .to waive technicil errors c:ind discrepancies , i r to do so seems to best serve the pub l ic interest. No bid wi ll be accepted from a accordance with the provisions and Professions Code . Contractor who has not of Chapter 9, Division ( been licensed in Ill of the Business SPECIAL INST RUCTIONS TO BIDDERS: "bidders must satisfy themselves by personal examination of. the location of the proposed work and by such other means as they prefer as to the actual conditions and requirements of the work , and shall not at any time after submission of the bid, dis pute , complain , or assert that there was any misunderstanding in regard to the nature or amount of \-1ork to be done . 11 By order of the Board of Supervisors of the County of Santa Barbara, made thi s !7th day of_ __ N_o_v_E_M_BE_R_ ____ _ l 9 69 - . . . \ - --.:.:. ~ - . ' . . . J. - - \ ~. --. - -. - - . ' - - ' . , \ -- -- __ ., --- J . E. Clerk LEWIS of the Boa rd of Supervisors F F F PROPOSAL TO THE COUNTY OF SANTA BARBARA ROAD DEPARTMENT FOR CONSTRUCTION OF A BOAD\/AY SUPPORT RETAIN I NG WALL ON CHANNEL DRIVE 525 feet west of Fairway Road Montecito Job No. 1926 I ' TO THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA : The undersigned, as bidder, declares that the only person or parties interested. in this proposal as pr incipals are those named herein; that this proposal is made without collusion with any other person, firm or corporation; thathe has carefully examined that location of the proposed work, the annexed proposed fo rm of contract, and he proposes, and agrees If this proposal is accepted, thathe will contract with the Boa rd of Supervisors of the County of Santa Barbara in the form of the copy of the contract annexed he reto, to provide all necessary machinery, to61s, app~ratus and other equipment needed, and to 90 all of the work and furnish all of the mater ials ~peclfled in the contract in the manner and the time therein prescribed, and according to the requirements of the Road Commissioner as therein set forth, and thathe will take in full payment therefor the following unit prices, to wit: Est . Unit of Unit Price Total Item Quant . Measure Item (In f igures) (in figures) . . . . . . . . . . . . Lump Lump 1 . Sum Sum Clearing and Grubbing Lump Sum . Cubic 2. 140 Yards Structure excavation . ~ . Cubic Structu re backfil l . - . 3 75 , Yards (native mate rial) . Cubic St ructure backf ill . 4 . 60 Yards (S . E. 20 minimum) r Lump Lump Finish ing ' 5. Sum . Sum roadway (site cleanup) -1- - -- ~- ' \ ' I . F F Channel Dri;1e Re ta i n i n g \.J a 1 1 Est. Item Quant . 6. 725 7. 240 8. 6 9. 35 10 . 2300 . ' 11 . 55 12. 6 1 3 . 40 l 4 . 40 Un it of Measure . Square Feet ( i nca r Feet Each Cubic Yards . Pounds . Each . Each Li nea r Feet Linea r Feet F - .i ndi.' ca. tes fi nal quantities ' PROPOSAL I tern . Ro:idway repai r Steel H PI 1 es, 1211 x 5311 (40 ft . painted) lengths , Placing 1211 Hpiles 1 n 2411 diam . drilled holes ( i ncludes drill Ina) Class A concrete Bar reinforcing steel Furnish and place metal c r I b wa 11 st ri ngers (9 1-5 1/411 lg . x 10 ga . ) Furnish and place 1 1/211 diam . anchor rods 811 corrugated meta l pi pe, 16 gage Cl 4 Cha in Link fence (including sleeves) I - 2- . . \ Unit Price (I n figures) . . . I Total (in figures) . - . --- ~ . - Approval of Pl Specifications Juvenile Hal 1 P.ddition, 4500 Hollister e, SB I I Notice of Comp for l-lel 1 Devel & Pressure System, Carpin Valley Park I November 17, 1969 ns & In the Matter of Approval of Plans and Specifications for Juvenilf' .,. _ Ll for 'dition, 4500 Hollister Avenue, Santa Barbar.a . Upon illotion of Surervisor Tunnell, seconded ~ J unanimously, it is ordered that plans and specifications for Juvenile Hall addition, 4500 Hollister Avenue, Santa Barbara be, and the same are hereby, approved. It is further ordered that Thursday, December 11, 1969, at 3 o'clodk, p .m. be, and the same is hereby, set as the date and time for the opening of bids on subject proposal, and that notice be given by publication in the Santa Barbara News - Press , as follol'lS, to-wit: et i on p eni System, ri, - . In the Matter of Notice of Completion for Well Development and Pressure Carpinteria Valley Park. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde , and carried unanimously, it is ordered that the Public Works Director be, and he is hereby, authorized and directed to file the Notice of Completion for well development and ., l NOTICZ TO BIDDERS Notice is hereby given that the County of Santa Barbara will receive bids for - Addition to JUVENILE HALL 4500 Hollister Avenue Santa Barbara , 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 DEPART1'1ENT OF PUBLIC WORKS , COUNTY ENGINEERING BUILDING , 123 EAST ANAPAl"iU STREET , SANTA BARBARA , CALIFORNIA , WHERE THEY liAY BE EXAf'IINED. COPIES IIAY BE SECURED BY PROSPECTIVE BIDDERS AT THE OFFICE OF THE ARCHITECT , 1115 Chapala Street. per set . Deposit ~ 50 . 00 . . Pursuant to the provisions of Section 1773 of the Labor Code 'of the State of California (Amended by Statutes 1968 , Chapter 699 , Paragraph 1 , operative July 1 , 1969) the Board of Supervisors of the County of Santa Barbara has directed the publishing of the prevailing rate of wages with a copy of the same being on file at the office of the Clerk of the Board of Supervisors. EACH BID SHALL BE MADE OUT ON A FOR11 TO BE OBTAINED PT THE OFFICE OF THE ARCHITECT - 1115 Chapala Street, and shall be accompanied by a certified or cashier ' s check or bid bond for ten (10) percent of the amount of the bid , made payabl e to the order of the Treasurer of Santa Barbara County , Santa Barbara , California , shall be sealed and received in the Office of the Clerk of the Board of Supervisors of Santa Barbara County , County Administration Bui lding , 105 East Anapamu Stree.t , Santa Barbara , California , 93104 on or before 3: 00 P.M. on the 11th day of December , 1969 , and will be opened and publicly 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 Admi nistration Buil ding . ' ' 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 Sa nta Barbara County reserves the r i ght to reject any or all bids or waive any inforn1ality in a bid . No bidder may withdraw his bid for a period of thirty (JO) days after the date set for the opening thereof . Dated : November 17, 1969 County Clerk Santa Barbara , California 221 November 17, 1969 pressure system, Carpinteria Valley Park; and the Clerk be, and he is hereby, authorize and directed to record said Notice of Completion in the office of the Santa Barbara County Recorder. Proposed Res In the Ma~~e of Proposed Resolution Granting Consent to City of Santa Barbara Granting Conse t Lo City of SB to Conduct Special Assessment Proceedings for Nicholas Lane Sewer Project. to Conduct Spe ial Assessment Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried Proceedings f o Nicholas Ln / unanimously, it is ordered that subject matter be, and the same is hereby, referred Sewer Projet. . Easemt Deeds f The Inn Group Pea Soup Andersen' s of Buellton for Fld Control Purposes on 1/ {' 11, 092, Zaca Creek (F-1'-i l~o. 526) I Acceptan.e of License P.grec11 L to the Road Cormnissioner . om In the Matter of Easement Deeds from The Inn Group and Pea Soup Andersen's of Buellton for Flood Control Purposes on Lot Split #11,092, Zaca Creek. (Folio No. 526) Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the following Easement Deeds be, and the same are hereby, accepted by the County for flood control purposes on Lot Split #11,092, Zaca Creek (Folio No. 526), on a donation basis, and referred to the Santa Barbara County Flood Control and Water Conservation District for acceptance: Easement Deed, dated November 14, 1969, from The Inn Group, a Partnership consisting of the following Partners: Daryl Nielsen, Clayton Sanchez & Son, Inc., a California Corporation, Helmer Harkson, William F . Brooks , Richard Wizner, Bartlett and Pringle, a Co-partnership composed of Stanley U. Bartlett and Phillip J. Pringle and Pea Soup Andersen's-Buellton, a California Corporation. Easement Deed, dated November 5, 1969, from Pea Soup Andersen's, Buellton, a California Corporation. In the Matter of Acceptance of License Agreements from The Inn Group and Pea from The Inn Soup Andersen's of Buellton for Flood Control Purposes on Lot Split #11 ,092, Zaca Group & Pea Sc Andersen' s of Creek. (Folio No. 526) Buellton for Fld Control Upon motion of Supervisor Tunnell, seconded by Purposes on LJ., #11,092, Zaca unanimously, it is ordered that the License Agreement, Superv is o~ Clyde , and ca1r i ed November 5 and dated/November 14, 1969, from C:t eel. (F 1 1 526) I Partial Recon of the 'fitlc Ins & Trust C for Parcel of Land Acquired Co of SB fro Uni'/ ResLa c' P1l for P:in No.3021.l The Inn Group, a Partnership consisting of the following Partners - Daryl Nielsen, Clayton Sanchez & Son, Inc., a California Corporation, Helmer Harkson, William F. Brooks, Richard Wizner, Bartlett & Pringle, a Co-partner ship composed of Stanley U. Bartlett and Phillip J. Pringle and Pea Soup Andersen's - Buellton , a California Corporation, be, and the same is hereby, accepted by the County of Santa Barbara for and 2.1, flood control purposes on Lot Split No. 11,092, 137-180-36 and 39, Parcelsl.l/, Folio No . 526. It is further ordered that subject matter be, and the same is hereby, referred to the Santa Barbara County Flood Control and Water Conservation District for acceptance . eyance In the Matter of Partial Reconveyance of the Title Insurance and Trust Company for Parcel of Land Acquired by the County of Santa Barbara from University Research ' )'ark for Pine Avenue Job No . 3021 . 1 . ttve Job November 17, 1969 f; i ~ .' Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and. carried unanimously, it is ordered that the Partial Reconveyance of the Title Insurapce and H Trust Company, a corporation, of Los Angeles, California, dated November 10,1 1969, ' covering a parcel of land r ecently acqui red by the County of Santa Barbara from University Research Park, a joint venture for Pine Avenue Job No. 3021. 1 be, and the same is hereby, transmitted to the Santa Barbara County Recorder for recording purposes, l with no monetary consideration involved. e of In the M_atter of Execution of Release of All County Claims against Edward Allen Shaw for Damages to County Property, in the Amount of $17 . 68. ' Execu of Relea All Co Claims againstShaw for ,Damages to Co Prop in Amt of $17.68 I Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde , and ' carr ied 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 Edward Allen Shaw, in the amount of $17 .68 for damages to County property resulting from a vehicular accident on August 30, 1969 . It is further ordered that the draft received i n full settlement therefor be, and the same is hereby, deposited to the Road Fund by the Director of Resources and Collections . Req 1of East Va ley In the Matter of Request of East Valley Ranch Company to Change Name of Road Ranch Co to Ch ng~ Name of Rd in in Tract #10,944, Unit #1 from Upper Flat Road to Inverness Lane . Tr #10,944, Un t #1 fro Upper Flat Rd Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried to Inverness L unanimously , it is ordered that subject matter be, and the same is hereby , referred j to the Planning Commission . Req of LAFCO f r In the Matter of Request of LAFCO for Authorization to Proceed without Notice Auth to Procee w/out Notice & and Hearing before LAFCO on 100% Consent Petition for Detachment of Thomas H. Stephens Hearing before LAFCO on 100% Consent Petiti n Property from Santa Barbara County Fire Protection District Zone No . 5 . for Detachmt o Stevens Prop f SBCo Fire Prot Dist Zone No. j I om Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried ct unanimously, it is or dered that the request of the Executive Officer of Local Agency Formation Commission for authorization to proceed without notice and hearing on the 100% consent petition received for detachment of the Thomas H. Stephens proper ty from the Santa Barbara County Fire Protection District Zone No. 5 be , and the same is hereby, approved; and further waiving further consent or right to demand a public heari g on said matter. It is further ordered that subject matter be, and the same is hereby, referred to the Local Agency Formation Commission for further action Directing Co A ditor to Draw Warran , In the J1a~ter of Directing County Auditor to Draw Warrant , in the Amount of in Amt of $1,775 . 03 in Favor of County Tax Collector for Payment of 1969- 70 Taxes on Tract $1,775.03 in F vcr of Co Tax Coll c#l0 ,944, Unit #2 . for Pymt of 19 9-70 Taxes on Tr #1 ,944, Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried Unit #2 I I I I l I I ~ I unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to draw a warrant, in the amount of $1,775. 03, in favor of the County Tax Collector as payment of 1969-70 taxes on Tax Statement #68432-01, Tract #10 ,944 , Unit #2 . It is further o~dered that the remaining balance on deposit, in the amount of $122.47 out of the total of $1,897.50 be returned to East Valley Ranch Company, November 17, 1969 P . 0 . Box 4698, Santa Barbara, California, 93 J_03 , and the County Auditor be , and he is hereby, authorized and directed to draw a warrant for $122 . 47 . In _Re 1 eas i11g 1'1on\.ltut t~ _Ma~~~ of Releasing Monument Bond for Tract #10,896, Unit #1 , in the Amo nt Bond for Tr #1 ,e9(, Unit #1, in Am of $1,100. 00 . of $1,100.00 I Approval of Application of Dr. McNamara, t'D for Appoint ment to SM Hos Medical S i:f I Recomme11d of Pet Eng for Approval of Riders to Oil Drilling p, i I Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously , it is ordered that the monument bond for Tract #J0,896, ~l, in the cash amount of $1,100.00 be, and the same is hereby, released as to all future acts and conditions, as recommended by the Assistanct County Surveyor. In the ~.tt~r of Approval of Application of Dr. Norbert J. McNamara, M. D. for Appointment to Santa Maria Hospital Medical Staff. i~al Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Santa Maria Hospital Administrator for approval of the application of Dr. Norbert J . McNamara , M. D. for appointment to the Santa Maria Hospital Medical Staff be, and the same is hereby, granted, for courtesy staff membership privileges in Psychiatry . In the Mat~~r of Recommendation of County Petroleum Engineer for Approval of Riders to Oil Drilling Bonds . Pursuant to the recommendation of the County Petroleum Engineer and in accordance with the provisions of Ordinance No . 1927; Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that riders to the following oil drilling bonds be , and the same are hereby , approved: /Continental Oil Company - Hartford Accident & Indemnity Company, Bond No. 3507930 covering well ''California No . 36". /Union Oil Company of California - United Pacific Insurance Company Bond No . B- 31106 7 covering well ''Bell 11171''. Standard Oil Company - Pacific Indemnity Company Bond No . 119594 changing the names of the following wells : From ''Lakeview Investment Co . Unit 1fal'', County Permit No . 3294 to "Lakeview Investment Co . Unit 1fo76A''. From "Lakeview Investment Co . Unit 112'', County Permit No . 3328 to "Lakevie~ Investment Co . Unit 1187". Publication o Ords 2025 ~ 2 35 In th-e- M-a-tt-e-r of Publication of Ordinances 2025 and 2035 . / Req 'for A{'pro Cancellation Revi:sion of 1" I l I r' It appears from the Affidavits of the Principal Clerks of the Santa Maria Times and Santa Barbara News-Press that Ordinance 2025 and 2035 have been duly published in the manner and form prescribed by law; Upon motion, duly seconded, and carried unanimously, it is determined that Ordinance 2025 and 2035 have been duly published in the manner and form prescribed by law. ," t 'lds In the_Matt~r of Requests for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried November 17, 1969 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: From: SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS Laguna County Sanit ation District , Appropriation for Contingencies, $11,000. 00 to B 20 (District). Petroleum Department, 124-B-15, $2,250, to 124 A 4. Jury Corr.missioner, 76 B 15Y, $2,500 to 85 B 15Y, General Fund. Public Works - Maintenance Division, 36 B 10, $3,700.00, to 36 B 9, General Fund. Reports & Co, rica In the Matter of Reports and Conmunications . I The following reports and conmunications were received by the Board and ordered placed on file: I I I I I I Reports from P an Comm;ission / Welfare Director - plan and annual report for Public Social Services for FY 1969- 70 . /LAFCO - Resolution No . 183 approving annexation of Lots 15 and 16 of Apple Grove Tract to City of Santa Barbara. , State Division of Highways - confirmation of December 1, 1969 scheduled hearing for State presentation of recommendation on Hope Avenue interchange at joint meeting of City of Santa Barbara Council and Board of Supervisors . 'Mental Health Advisory Board - minutes of meeting of October 10, 1969. /Secretary of State - Certificate of Filing for annexation of intersection of Rucker Road and Lompoc- Casmalia Road to County Service Area No . 4. ~ State Public Utilities Conmission - Order instituting investigation on rules pertaining to underground extensions to connnercial and industrial developments and individual customers . /State Public Utilities Commission - Application of Golden West Airlines, Inc . to operate. J State Public Utilities Connnission - report on investigation of tariff schedules, rates, etc . of facilities of all electric and communication public utilities. / Administrative Officer - travel report for October, 1969. / Riverside County Board of Supervisors - recommendation from County Supervisors SMOG Seminar at Palm Springs, October 30- 31, 1969 . In the Matter of Reports from Planning Conmission. The following reports were received from the Planning Commission, for informati n I I only, and ordered placed on file: r November 17, 1969 /Conditional Use Permit granted to Hope Evangelical Free Church, Goleta Valley. (68-CP-6) 1 Conditional Use Permit granted to University Exchange Corporation to permit 20-square foot signs at certain locations, Goleta Valley, and disapproval of signs at other locations . (69-CP-68) Plan11ing Connn to Approve Req Ghiglieri (69- V- 71) for Adjusttnent un d. ~ 1 Ord No. on Rear Yd Req ment for Livi Qtrs Located at 515 Fourth Place, Solvan Area, 3rd D;st ecom.~enG In the Matter of Planning Connnission Recommendation to Approve Request of of Joseph Ghiglieri (69-V-71) for Adjustment under Ordinance No . 661 on Rear Yard Requirement for Living Quarters Located at 515 Fourth Place, Solvang Area, Third 61 I District . 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 Joseph Ghiglieri (69-V-71) for an adjustment under Article X, Section 2(a) (4) and the C-2 District Class ification of Ordinance No. 661 to permit a rear yard of 10' O'' instead of the required 25' O'' for living quarters, Assessor's Parcel No. 139-132-19, located on the west s ide of 4t h Pl ace, appr oximately 135 feet north of State Highway 246, and known as 515 4th Place, Solvang area be, and the same is hereby, confirmed, on the basis of prior actions on similar requests . The side yard portion of the request for 3 ' O'' instead of the required 7' O'', was dropped on the basis that the applicant stated he can redesign and comply. Recommend of Ilan In the Matter of Recommendation of the Planning Commission to Approve the Comm to Appro''" the Req of Ne' Request of Clifford E. Neal (69-V-72) for Permitted Use of Patio Cover at 4713 (69-V- 72) for Permitted Use Chandler Street, Goleta Valley, Third District . of P.atio Cove at 4713 Chandler St, Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Gol et a VP, 1ey, 3rd Dist / unanimously, it is ordered that the recommendation of the Planning Commission to Report from S div.i;sion Comm Remove from Agenda the Re of Cortco Co o Revert to Ac re Tr ifil0,574, Unit Ill / approve the request of Clifford E. Neal (69-V-72) for approval under Ar ticle X, Section 2(a) (4) to permit use of a patio cover 10'0" from the rear property line instead of the existing 20'0", Assessor's Parcel No . 65-203-08 , located on the southwest corner of Chandler and Magna Vista Streets, and known as 4713 Chandler Street , Goleta Valley be, and the same is hereby, confirmed, on the basis that the structure will be open on three (3) sides; and that the location, size and shape of the existing dwelling and addition are such that more than required open area will be provided. - In the Matter of Report from Subdivision Committee to Remove from Agenda the Request of Cortco Company to Revert to Acreage Tract #10,574, Unit #1 . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried gc unanimously, it is ordered that subject matter be, and the same is hereby, placed on file as the matter has been dropped from the agenda. Recommend of ubdi vis ion Comm r~om In the Matt~r of Recommendation of Subdivision Committee from Request of Hatch, Req of Hatch, Parent & Abbott, Attorneys at Law, on Release of Bonds for Road Grading of Tract Parent & Abbo , Att at Law, #10,574, Until All Public Improvements have been Completed in Accordance with Ordinance on Release of Bonds for Rd No . 1722. Grading of Tr 1110, 574, Unti All Pub Impro\ ~1rts Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried have been Com l Uifahimously it is ordered that the recommendation of the Subdivision Connnittee not t o in ~ccordanc~ ' with Ord T 1722 / rerelease any bonds for road grading on Tract #10,574 until all public improvements , 22 Plan Coonn Deni Attorney Barry Appeal on Beha of Alexander t November 17, 1969 have been completed in accordance with Ordinance No . 1722 be, and the same is hereby, confirmed. I 1 of ore ' f Appeal In the Matter of Planning Commission Denial of Attorney Carroll Barrymore's on Behalf of Alec P . Alexander to Delete Certain Conditions of Approval of Lot Delete Certain Split #11,069 Located on North Side of Hollist er Avenue, Easterly of Ellwood Elementar Cond of Approv 1 of L/S #11,069 School, Goleta Area, Third District. Located on No ide of Hollister A e, Easterly of El ~ood Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried Elementary Sch l unanimously, it is ordered that subject matter be, and the same is hereby, placed on Goleta Area, 3 d Dist I file; an associate matter on Mr . Alexander's property having been scheduled for a public hearing on December 15, 1969. Appeal of Atto ney In the Matte-r of Appeal of Attorney Carroll Barrymore, on Behalf of Alec P . Barrymore, on Behalf of Alexander, fro Alexander, from Planning Commission Denial of Request (69-V-68) (L/S #11,069) for Plan Comm Deni 1 Adjustment under Ordinance No . 661 for Setback Allowance on Property Located on North of Req (69-V-6 ) (L/S #11,069) rSide of Hollister Avenue, 1/3 Mile West of Ellwood Station Road, Goleta Valley . Adjustn1t under Ord No. 661 fo Setback Allow n The Planning Commission submitted its report from the meeting of November 5, Prop Located o 1969 when the request of Alec P. Alexander (69-V- 68) (L/S #11,069) for approval under No Side of Hol ]ster Ave, 1/3 Mile Article X, Section 2(a) (4) and the M- 1-B District Classification of Ordinance No. 661 of Ellwood Sta ;or Road, Goleta to permit an adjustment to allow the M-1-B setback of 50 feet from the existing front Valley. / Notice property line instead of the newly created line after approval of L/S #11,069, Assessor's Parcel No . 79-210-35, located on the north side of Hollister Avenue, approximately 1/3 mile west of Ellwood Station Road, Goleta Valley. Attorney Carroll Barrymore submitted a written appeal on subject matter and transmitted a draft, in the amount of $20.00 as payment for required filing fee for the appeal. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Monday, December 15, 1969, 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 Attorney Carroll Barrymore, on behalf of Alec P. Alexander (69-V-68) (L/S #11,069) from Planning Commission decision to deny request for approval under Article X, Section 2(a)(4) and the M-1-B District Classification of Ordinance No. 661 (69-V-68) (L/S #11 ,069) to permit an adjustment to allow the M-1-B setback of 50 feet from the existing front property line instead of the newly created line after approval of L/S #11,069, Assessor's Parcel No . 79-210-35, located on the north side of Hollister Avenue, approximately 1/3 mile west of Ellwood Station Road, Goleta Valley, and that notice be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wit: Notice Qf Public Hearing on Appeal of Attorney Carroll Barrymore on Behalf of Alec P . Alexander, from Planning Commission Denial of Request (69-V-68) (L/S #11,069) for Adjustment under Ordinance No . 661 on Setback Allowance on Property Located in Goleta Valley. NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Monday, December 15, 1969, at 2 o'clock, p .m. , in the Board of Supervisors Hear ing Room, Fourth Floor, County Administration Building , City of Santa Barbara, State of California, on the appeal of Attorney Carroll Barrymore , on behalf of Alec P. Alexander from Planning Corre.' 1969- 7C Secured Assess Roll & Resci ss of Correc App by B/S / 227 November 17, 1969 Commission decision to deny request (69-V-68) (L/S#ll,069) for approval under Ar ticle X, Section 2(a) (4) and the M-1-B District Clas sification of Ordinance No . 661 to permit an adjustment to allow the M-1-B setback of 50 feet from the existing front property line instead of the newly created line after approval of L/S #11,069, Assessor's Parcel No . 79-210-35, located on the north side of Hollister Avenue, approximately 1/3 mile west of Ellwood Station Road, Goleta Valley . WITNESS my hand and seal this 17th day of November, 1969 . J. E. LEWIS (SEAL) J. E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors It is further order ed that subject matter be, and the same is hereby, referred to the Planning Corm:nission for submission of a repor t; and the Clerk be, and he is hereby, authorized and directed to deposit the draft to the General Fund . t In the Matter of Cor rection the 1969- 70 Secured Assessment Roll and Rescission of Corrections Approved by Board of Supervisors . ved Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the f ollowing 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 assessment s, and application having been made to this Board by said County Assessor for approval of such corrections to the Secured Assessment Roll for 1969- 70, as provided by Sections 4831, 4834, 4835 , 4836 and 4986 of the Revenue and Taxation Code; and It further appearing that, from a report filed by the County Assessor, that, due to typographical and clerical error , it is necessary to rescind previous Orders on corrections approved by the Board of Supervisors; 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 , as well as the rescission of or ders on certain properties; NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be , and they a r e hereby , author ized to make the necessary corrections in the 1969-70 Secured Assessment Roll, as set forth below, and that certain Order s previously approved by the Board of Supervisors for corrections on certain proper ties be , and they are hereby , rescinded : (LIST ON PAGE 72) The foregoing Order enter ed in the Minutes of the Board of Supervisors this 17th day of November, 1969. Allowance of Positns , Dj.sa of Positns, & Fix of Compen for Mo Salard Posit11s (E:[~ I'ov 24 , 1969, Sheriff ' ~ nep 10., of In the Matt~r of Allowance of Positions , Disallowance of Positions, and Fixing Compensation for Monthly Salaried Positions . (Effective November 24, 1969 , Sherri ' ) I I Department) I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted : RESOLUTION NO . 69- 620 (ORIGINAL IN PERMANENT FILE) , t 228 Allow of Posit s, Disallow of Po l. Fix' ing November 17, 1969 i I ( I In the Matter of Allowance of Positions , Disallowance of Positions , and & Fix of Compe of Compensation for Monthly Salaried Positions . (Effective December 1 , 1969 , for Mo Salard Positns (Ef f District Attorney, Santa Barbara General Hospital, Central Services) Dec 1, 1969, .1.14, SB Genl Hosp, Central Servic Upon motion of Supervisor Grant, seconded by Supervisor Clyde , and carried s) unanimously, the following resolution was passed and adopted on personnel actions Super visor ' s Assistant 1 S af f including the creation of the position of Supervisor' s Staff Assistant for the Third Supervisorial Dist rict, at Range 65 , to be filled by Carl Chandler of Goleta: RESOLUTION NO . 69- 621 (ORIGINAL IN PERMANENT FILE) Approved Req o In the Matt er of Approved Request of Road Commissioner for County Auditor to Rd Comm for Co Auditor to Dra Draw Warrant, in the Amount of $191, 620. 00, Payable to State Division of Highways , Warrant, in Am of $191;620.00 District 5, as County ' s Share for Payment on Construction of County FAS Project on Pa)able to Sta Div of Hwys, D Cathedral Oaks Road and Fairview Avenue, Third Supervisorial District . (05-SB- 1281, 5, as Co ' s Sha for Pymt on Co1s 1484- CR SU- 1281 (5), SU 1484 (1)) of Co FAS Proj c ~ on Cathedral 0 ks Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried Rd & Fairview ve, 3rd Dist, (05- unanimously, it is ordered that the County Auditor be, and he is hereby, authorized SB-1281, 1484- R SU-1281 (S), and directed t o draw a warrant , in the amount of $191,620.00 , payable to the State SU J.484 (1) ) I Division of Highways, from Road Fund Account 140 B 20-A, as the County ' s Share of I Progr ess Repor Co Pet Eng Concerning DuBrii.dge Repor cost for construction of a County FAS Project on Cathedral Oaks Road and Fairview Avenue by Eldon Haskell of Santa Barbara , the successful bidder; said payment to be made in accordance with the terms of the County- State Agreement dated July 14, 1969 . It is further ordered that the Road Department be authorized and directed to transmit said warrant to the State Division of Highways, Division 5 at San Luis Obispo , California , with the request that the contract be awarded as soon as possible. from In the Matter of Progress Report from County Petroleum Engineer Concerning DuBridge Report on Oil Spill in Santa Barbara Channel . on Oil Spill it SB Channel . ' I .' . . L --- -.----- - - - ~- . - . # . - Fro~ t~e assessnent of H F McGrew Jr et ux (127 Shirley Ln - S.:i:1-ta f-ic:.ria 93454) 107-162- 01 Code 80- 054 - STR-:~*_.f:! OF""'~etera-n's ~1ption-$-l-,--O-G-O-and-ADD--I!omeov.1ner.! s -Exemp~ion '$ 7 S 0 because-. v.e:~-cl?o.1:i.-loe-s--not--qualif.y-for -veteran ' s exemption. I On October 7 , 1969, ive request ed t hat thi s same correcti on be nYo.de to 107-064- 01 - a ty:;?ographical err or. The BoarP, ordered the change as re'quested , and \-le are nov1 requesting t hat i t i;:e rescinded as it affects 107- 062- 01 Code 80- 054 . . . ~ On October 7 ; 1969, we requested t~at a STRIKE OFF be made of $7,500 on Land on the assessment of Glenn P~rks , 49- 040- 25 Code 86-020 , which the Boar d ordered and which we wish to reque~ t ~e r e scin_QJ;d because it was preceded by an action of the Boar d 1-- of ~qual i zat ion on October 1 , 1969 which mad~ the correcti on . . on Oct ober 6 , 19 6 9, we had requested that the Veteran ' s Exerript i on of $1,000 be removed from 93- 172 - 09 and that the I-i omeo~1n.er ' s :2xeraption of $ 7 5.0 be added , which was ordered by the Board . i3ecause of a typographical error, \.;re request this order rescinded . i~ow t-1e request that the Veteran ' s Exernption be r ernoved from 93- 17 3- 09 Code 1004 assessed to Elgar A Cor mie r ( G04 i'1o Y St - Lompoc 9 3436 ) because of a cleri cal . e r ror and t hat the nomeowner's Exeiliption of $750 be added . Aiso on October 6 , 1969, we had r equested t hat the Veter an ' s Exemption of $1,000 be removed f r om ' 85 - 422- 09 Code 1005 and that the Home9wner ' s Exemption of $750 be added , and this \1as ordered by the Boar d . It is correct to request tne Veteran' s Zxe~ption of $1 , 000 be removed , but the $750 i s alre ady on the L. rol l and does not need to be added . _ __ _ -_ _ __,. _. - . . To t~e assessTent of D~lmer W Patton et ux, 127 - 044 ode 3007 - ~?D ~omeow~er s Exemption ~750 . On .August 27 , 1969~ we requested 1.ne board i:o add a Veteran s Exempt.ion of $1, O O O v.1nich 'tvas ordered and t.-ii1ich we are requesting be rescinded . They are receiving their Veteran 1 s Exemption on 119-122- 22 and wish the 1-Iomeov1ner' s Exemption as requested above. -- ~ - ---- --'-- - - 7o the assessment of Hugo B Cesena e~ ux, 91-224- 09 Code 1000 - PDD HomeO'tlner ' s Exempti on $ 7 5 0 . On August 2 6 , 19 6 9 and October 6, 1969, we r equested the Board to add a Vete~an ' s Exemp~i~n of ~~,000 v1hich was ordered and whiph v1e are requesting b,e rescinaed. iney are receiving their Veteran's Exemption on 89- 233-23 and wish the iiomeowner ' s Exemption as r~qu~sted above -1---------------.__,_.,_,_.,_,.,.,.,.-,.__,,.__,._ ____. .," "7,P+.,. . x -- , . . . On August 22 , 1969, we requested that the Homeowner ' s Exemption of $750 be added to 79- 384-14 Code 66 - 088 , and this was order ed by the Board . However, as our request v1as made for the wrong parcel , we request that this order be rescinded , and that the Homeowner's Exemption be granted t o 79 - 384-18 Code 66 - 088 assessed to W Robert \./ells et ux . On October 7 , 1969 , we requested that the Homeowner's Exemption of $750 be added to 103-143- 05 Code 80- 044, vhich v1as ordered by the Board and which we request be rescinded b~cau ~~ of a typographical error. Now we request that ~he homeowner ' s Exemp~ion be allowed to 103-154- 05 Code Area 80- 044 assessed to John R/Elizabeth J Carroll - $750 . , . . . - . ._, __ - '-". - .t- ~ r- ,. _ . _ - - - - - - ' I I I t I 1 . I I ! I i , . J ; November 17, 1969 Upon motion of Supervis or Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, removed from the agenda until such time as the County Petroleum Engineer is ready to submit a furthe1:- report . Report from Ad~in In the Matter of Report from Administrative Officer on Availability of Funds Offer on Avail bility of Funds in in Budget to Cover Appropriation of $750 to Southern California Aviation Council, Inc . Budget to Cove Approp of $750 for Membership Dues during FY 1969-70 . to So Calif Av ti Council, Inc. or Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carr ied Membership Due.; during FY 1969 7tfu.animously, i t is ordered that the amount of $500 be appropriated by the County of / Santa Barbara to cover membership dues during FY 1969- 70 with the Southern California Aviation Council, Inc . , instead of the requested $750 . It is further ordered that the matter of requested increase in member ship dues with the Southern California Aviation, Council, Inc . for succeeding years be, and the same is hereby, referred to the Administrative Officer for further consideration during budgethear ings for the next fiscal year . Approved Req In the Matter of Approved Request of California Mission Country Visitors Calif Mission Country Visit Association, Ltd . for County Allocation of $2,000 to Advertise County Resources during Assoc, Ltd for Co Allocation FY 1969- 70 . of $2,000 to Advertise Co Subject wr itten request was received by the Board and read by the Clerk. Resources during FY 196r-70 Mr. Alex Shustin of Santa Barbara , and Ralph Buffon , Manager of the Association, I appeared before the Board i n suprort of subject request . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously , it is ordered that the request of California Mission Country Visitors Association, Ltd . for County allocation of the amount of $2,000 to advertise County resources during FY 1969- 70 be, and the same is hereby , approved; and the Administrative Officer be, and he is hereby , authorized and directed to effect the transfer of $2,000 from the County Contingency Fund to complete the transaction. Amend.mt . to Mi.r utes In the Matter of Amendment to Minutes of September 22, 1969 Meeting of Board of Sept 22, 1 Meeting of Bd PertainiRg to Reports -{"' Recammendatio from Pub Wks from Opening Bids for Educ Service C L(' . o-iect I I ettE r from D on Existing Discriminatiot under Co Ord 1993 & Req to Amend Section 51 to Of fer E Incentive All to lnvestigat in Dept I I 69 Pertaining to Reports and Recommendations from Public Works Director from Opening of Bids for Education Service Center Project . s ir Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried f unanimously, it is or der ed that so much of the minutes of the September 22 , 1969 meeting of the Board of Supervisors on subject matter, and especially as to awarding the contract to A-1 Gilliland Landscape Service, 2316 Modoc Road, Santa Barbara, as reads ''from Account 50 C 2'' be , and the same is hereby, amended to read ''from Account 52 C 2''. In the Matter of Letter from District Attorney on Existing Discrimination under County Ordinance No . 1993 and Request to Amend Section 51 to Offer Educational 0 Incentive Allowance to Investigators in Department . uca Subject letter was received by the Board and read by the Clerk, requesting the l ramendment to Section 51 of Ordinance No. 1993 so that the Educational Incentive Allowance shall be made available to persons in his depar tment holding the positions of Criminal Investigator, Senior Criminal Invest igator, and Chief Investigator. R. D. Johnson, County Administrative Officer, appeared before the Board to explain the difference in requirements of positions in Sheriff's and District Attorney ' s offices . 2So November 17, 1969 I l Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject request be, and the same is hereby, denied, as reconnnended by the Personnel Officer. It is further ordered that subject matter be, and the sa~2 i s lereby, referred to the Personnel Officer for consideration during next year's budgethearings . Auth Pub Wks D pt In the Matter of Authorizing Public Works Department to Employ Engineering to Employ Eng Firm of Engine r-Finn of Engineering- Sciences, Inc. to Prepare Feasibility Study for Location of ing-Sciences, .nc. to Prepare Sewage Disposal Plant on North Shore of Cachuma Lake . Feasibility St ty for Location o Sewage Disposa Flant on North Side of C!lc1 tlm Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Public Works Department, acting as engineers for lake I Notice from Sa Benito Co Welf Dept of Cancel of All Recipro Agreemts for Indigent Medic Care ,,i th Othe Calif Cos Ff f Dec 1, 1969 / Notice from At Gaines of Expi of Term of Off Dec 31, 1969 o the Cachuma Sanitation District be, and it is hereby, authorized and directed to employ the engineering firm of Engineering-Science, Inc. to prepare the feasibility study for the location of a sewage disposal plant on the north shore of Cacuma Lake; sufficient funds being available in budget account 318, Cachuma Sanitation District, to finance such a study. In the Matter of Notice from San Benito County Welfare Department of re Cancellation of All Reciprocal Agreements for Indigent Medical Care with Other al California Counties Effective December 1, 1969. 1 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby , referred to the Welfare Director omey at ion In the Matter of Notice from Attorney H. Clarke Gaines of Expiration of Term ccof Off ice December 31, 1969 on Board of Law Library Trustees . Board of Law Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried Library Truste s / unanimously, it is ordered that subject matter be , and the same is hereby, referred to the Administrative Officer for report and recommendation. Recomm from SB 'o In the Matter of Reconnnendation from Santa Barbara County Taxpayers Taxpayers Asso , Inc. that Co Association, Inc . that County Counsel and Director of Resources & Collections Submit CounseJ & Dir of Res & Coll Report to Board Regarding Collection of Monies Due Santa Barbara General Hospital . Submit Report Bd Regarding Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried Collection of Monies Due SB unanimously, it is ordered that subject matter be, and the same is hereby, referred Genl Hosp I Req of P res , S l~t1s i c Club "o r Permission to Est Series of Concerts in Su Gardens of Cou House I Communications I t l to the Administrative Officer for reply . cc In the Matter of Request of President, Santa Barbara City College Music Club for Permission to Establish Series of Concerts in Sunken Gardens of Court House. ken Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried t unanimously, it is ordered that subject matter be, and the saine is hereby, referred to Supervisor Callahan. file: In t4e )1atter of Communications. The following connnunciations were received by the Board and ordered placed on 1 Day Treatment Center, Mental Health Services - expression of appreciation for attendance of Compl aint fro Donovan on Oil Disaster & Injustic's / Communica fro Dobson on Ide for Contest on Litter Bug Ca in the Cot11 ty I November 17, 1969 residents and therapists from Center at Board meeting on November 10, 1969. 1 CSAC - postponement of November 20, 1969 Legislative Operations Conference to January 15, 1970. 231 1 f ' I In the Matter of Complaint from John Francis Donovan III on Oil Disaster and Injustices. Subject written communication was received by the Board and read by the Clerk. Mr . Donovan appeared before the Board to go into detail on his complaint. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, placed on file. In the -M-att-e-r of Cormnunication from E. G. Dobson on Ideas for Contest on Litter Bug Campaign in the County. a ' gn Subject cormnunication was received by the Board as well as a draft, in the amou of $25.00 as a contribution toward this program. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, anc carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Public Works Director, Refuse Division. It is further ordered that the Clerk be, and he is hereby , authorized and directed to transmit a letter to Mr. Dobson in appreciation of his interest, and returning the draft for $25 .00 inasmuch as the Board cannot accept the contribution. Notice from S ate Div of Hwys o In the Matter of Notice from State Division of Highways on Design Studies for Design Studie~ Widening Foothill Road between San Marcos Pass Road and Alamar Avenue to Four Lanes. for \-Ii c1ening Foothill Rd b Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried San Mar cos F a s~ Fd & Alamar Ave unanimously, it is ordered that subject matter be, and the same is hereby, referred to Four Lns / Protest froID Bourgerie on Proposed Site Scl ectc d b.y So Calif F.dis Co for FaciJ i / to the Road Connnissioner. In the Matter of Protest from Richard Bourgerie on Proposed Site Selected by Southern California Edison Company for Facility. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that Monday, December 8, 1969, at 2 o'clock, p .m. be, and the same is hereby, set as the date and time for a public hearing on the protest of Richard Bourgerie, one of the owners of a 5-acre parcel of land located immediately adjacent to a site selected by the Southern California Edison Company for an electric transmission station. It is further ordered that officials of the Edison Company be duly notified of the date set for hearing. Report of Adm. In the Matt;_e_x of Report of Administrative Officer on Salary Survey and Officer on Sa ary Survey & Recommended Salary Adjustments. Recon:mendec S 1 ~ry Adj ustments / R. D. Johnson, Administrative Officer, appeared to report on a list of r ecommended changes which will be submitted to the Board on November 24, 1969. The following letters were r eceived by the Board and read: Doris Harrell, e-t al - protest of eligibility workers of 2-1/2% cost of living salary increase proposed. I ' 23 November 17, 1969 i ! Ray L. Garrett, Social Work Supervisor - copy of I letter directed to Cliff Pauley, Chairman of I Salary and Fr inge Benefit Negotiation CoDmlittee of S. B. County Employees Association - protesting a gross inequi t y on diffe ~ ential of $155 to $189 in salary paid to people with the same job assignment due to an unusual situation where they have differ ent job title for their employment with the County Welfare Department. This affects the social workers being increased 3 ranges while the eligibility workers will only get a 1-range increase, with both having the same duties. R. D. Johnson, Administrative Officer, stated thathe has requested the Personnel Officer to study this matter as to assignment of personnel, supervis ion, and carrying out the work on these two positions , so a determination can be made on actual work required and necessary to be performed . Arthur Nelson, County Welfare Director, appeared before the Board, stating two simple elements in this problem have already been brought before the Board, and explained the one- year transition granted the Welfare Depar tment by the State Department of Social Welfare . Richard Temple (Colonel, Ret'd) appeared before the Board on behalf of the Santa Barbara County Taxpayers Association and referred to their suggestions made on July 7, 1969 regarding the budget and the matter of salary adjustments wherein it was suggested that salaries be r esol ved at budget time t his coming Spring and not a year from now. Sergeant Aguilar of the Sheriff's Department appeared before the Board protesting the proposed 5% increase for the people in the Sheriff's Department effective January 1, 1970, and a number of personnel from t hat department was present in the audience. He pointed out that all local State and Federal law enforcement agencies operating within the City and County are paid higher salaries and in many cases the department has more varied functions and responsibilities than some of the other local agencies. Therefore, he fails to see why they cannot be paid compar able t o the others . There are also organizations within their department which are strictl voluntary on the part of the personnel, such as special enforcement detail. Also, the department is losing personnel to other agencies. He compared salaries for personnel in the Sheriff ' s Department against the Santa Barbara Police Department, University of California at Santa Barbara Campus Police, California Highway Patrol, etc. In c l osing, he urged the Board to take immediate action to resolve the problem in their department . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to Monday, November 24, 1969. Report & Reco end In the Matter of Report and Recommendation f r om Adminis t rative Officer on from Admi n Off-cer on Vacation & Vacation and Sick Leave Balances for Certain Employees of Welfare Depar tment . Sick Leave Balances for R. D. Johnson, Administrative Officer, appeared before the Board and refer red Certain Employ es of Welfare Dep to hi s report and recommendation submitted to the Board under date of August 29, 1969, I November 17, 1969 r ecoIIll!lending that that audit report of the Auditor-Controller be accepted as correct, and that the departmental records be adjus ted t o conform wit h t hose of the AuditorController. Also, that the employees be allowed to use subsequent vacation and sick leave earned to offset the over draft s which occurred in prior years, or at the employees' requests allow the employees to buy back the vacation days at the rate of pay in effect at the time of the overdraft. Dana D. Smith, Assistant County Counsel, r eferr ed to the legal opinion submitted by the County Counsel and dated August 7, 1969, which was prepared following independent research by himself and Miss Susan Trescher, Deputy County Counsel. A great deal of time and effort has been exerted. He has met with Attorney Jerald Haws, representing the employees involved, and discussed the variances of their opinions. E. Jerald Haws, Attorney at Law, appear ed before the Board and fi l ed a 10- page brief in response to the County Counsel's ~rief regarding this particular issue. He referred to his brief as quite comprehensive and feels sure it rebuts the County Counsel's position so the matter can be dropped. He proceeded to give a brief swnmary of the contents of the brief. To sum up the position of counsel for the employees, the contentions concerning the alleged overdrafts, as explained in the brief of At torney Haws, are: 1) That any action to r ecover monies all e ged~ y overpaid is barred by either the two-year statute concerning oral contracts of employment or the four-year statute concerning written employment contracts; 2) That any action in which these employees could be considered involuntary trustees of alleged overdraft monies is barred by the four-year statute ; 3) That any action under the ''mistake'' theory i s barred after the three-year period begins to run when the county know or more pertinentherein, certainly should have taken the steps well within its capacity, to both detect computation error s and to prevent them and since it did not, the statute has run ; 4) That any action is barred under the estoppel theory because: a) The officials herein involved were not bound to circulate the allegedly err oneous memos herein concerning the accrued . vacation/sick leave time of these employees. b) They did so circulate and a l legedly e rroneously to the detriment of these employees in that they relied upon such memos. As a result of such reliance, these employees allegedly incurred more vacation/sick leave t ime than they were entitled to and are now asked to come forward thirteen years later and either prove these old records wrong or pay up. For these reasons the concerned employees should not be required to make up any alleged overdrafts relative to the vacation and sick leave pay area with which they are involved. In explaining the estoppel theory, he said the County Counsel contends that this ahould not apply with counties as trust funds are involved, buthe feels the employees would be prej udiced. While the County Counsel says ther e is no duty upon the Auditor to have audited these records , so no es toppel would be applied. However, Attorney Haws says that where there is power in the law then there i s a duty . 1 The County had al l the records and the opportunity to audit them at any time but this was not done and this has res ul ted in a detriment to the employees. ' Allow of Clai I November 17, 1969 e In referring to the ''mistake'' statute of three years, he said that since the records were not audited and the Auditor had the power to do this, the statute of limitations would begin running immediately - from the time of this overpayment three years subsequent to that date - and preclude the action in this particular case. The employees involved do not acknowledge that the records of the Auditor are correct. I They kept up their records as well as the department, so there are two areas of record keeping. These employees relied on statements of their own departments, and a memo went out saying they had so many days of leave time accrued as well as sick leave . It is unfair to place the burden on those County employees. During the discussion, it was stated that there is not a large amount of money involved but there is about three weeks' time divided among the three employees involved. If the Board does not follow the County Counsel's opinion ther e would be the matter of a gift of public funds if a taxpayer filed a suit . Dana Smith, Assistant County Counsel, stated that the audit was based on the departmental records which consisted of the monthly attendance reports that are certified to when submitted, and all that the Auditor initially does is to calculate these out with the existing ordinance. Then a check was made back to the department to see if there is any possibility that the attendance reports were in error. Sometimes errors do creep in although the departmenthead has certified as to the correctness of the attendanc~ report . The Administrative Officer said that the main problem is the balances reported by the Welfare Department on January 1, 1958 . In all three cases the balances were in agreement between the Auditor and Welfare Department in 1955 but the errors took place between 1955 and 1958 resulting in incorrect balances reported upon January 1, 1958 . Attorney Haws said that one case had already been reconciled to the employee s satisfaction. Supervisor Grant pointed out that as a result of the recent audit of {he Welfare Department's records, some employees wound up with more time corning to them. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the County Counsel be, and he is hereby, authorized and directed to take subject matter under advisement for further consideration at a later date. T--h--e- -B--o--a-r-d-- -r--ec-essed until 2 o'clock, . P : ~ At 2 o'clock , p.m~ , the Board reconyened. Preseut ~ ~Superv isors Geor~e H. Cl.}tde , Joe J . Callahan 2 . Dan!~ G. _Grant 2 Francis H. ~eattie, and Curtis T~~lli_lnd J. E. Lewis , Clerk . Supervisor Beattie in the Chair I;;n;- --t-.h.--e. --M-.-a.t .te-r of Allowance of Claims . Upon motion, duly seconded, and carried unanimous ly , 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: November 17 ' 1969 . ' ' . " ., " I , AUDI:rOlt'S WARRANT REGISTER NUMBER l2ll7 1.2138 UlJt 1.210 121'1 UJA2 l21AJ 1214 121'5 12JA6 12141 12148 121'9 12150 12W1 12152 12153 12114 12155 12196 1.215'7 12118 PAYEE ~ . a est . D Yie ~itl Dinn.DO a ~ Co ~ Genl Co I AlfrI a. Gzagwf CD .~ Boap Dlt 1\ . ' WilU a. 8tee1 at.n a. Roo1t .&aoc -~ L. --lt GOl.9 Dt~ Ga&Jage I . Ddl . u . --. ' JilllDollla. - 12159 . f4 c. 12160 BUtlUa L. la 12161 c.,. 9a1 . ~lGD 12165 121M 12167 121'8 12119 12170 12171 12112 1211 AC. 157 ~ n Co ,_. Dpt Yict.oc~ aUHa 11oa1:mar MDfthClt:o comi~-- alflC o a l co U Ciellto a1 Clllt:o PU:1POSE d0& ftOf SYMBOL 1. 16 ta 22 22 '. 22 9 a IO 11. J l5. u ao 15 22 16. 1S , 22 17. 18 ao 20 ~"" C10 f)ptng a ilbt 1tr 22 a IA ,._, -- Tl 10 ~ . J8 22 Chltil . 40. 6 Ma 18 .". .' 71 8 WARRANT ALLOWED FOR 2M.40 11.17 9.91 16.M 12.ot s1e.eo 214.n 6.20 u.u S2.50 1'7.78 1H.7S 800 200.00 20.80 51.00 "' 5.SO I 1to.oo JG.GO SQ.00 u.oo 200.00 41.75 J0.00 soo.oo U.000.00 n D 115.00 329.20 . J.OI M.ft 80.71 REMARKS NUMBER 1217' 121D 12116 12177 12178 12179 UUIO 12181 12182 12181 1218t 12115 12180 12187 12189 121" 12190 Ulft 121n 1219S UlM U11S 12116 1219' 12118 tnn 12201 11102 1.2211 12110 122U 12112 12JU AC-157 1 ' AUDITOil'S WARRANT REGISTER FUND ._,. SANT A BARBARA COUNTY DATE._---'--'---1,_._l1_;_M9_ . . . . PAYEE PURPOSE SYMBOL . ~, , 14 u . . - , . ~. e.J. I'd C'o 1.,.1.-.eo .,. w.1.-. c:o - ft~ ~~. ca111 ~U.C. eo . co - Chft. _., Cdt ft C. . __ a .,.,., 1~ i -~ Ce . ca-. _ L CJ.11111i1811 . --* 01, . . w.aldle . . , . 7Sa15C ,. a I nan aoan u. J a a .,., to. 3 10.I. s 107 .11 , llO e I 110. 2J 110~ 2 ll09 J uo 22 lJI 22 ua as llO., llO. 11 WARRANT ALLOWED FOR SJ.to n n u.oo 40.00 "'" fJ.72 118.JO 14.J 31.00 11.87 J.Jt.OI 60.00 21.7 . Ut.9J m.oo 1u.oo 22.H REMARKS J12.J8 110 18 JlO . llO n 2.38 e.at 20.'7 s.u 10.12.ao a u 17. s.n . 2.15 IJl.SO Uil a ll N. 111a11 a. M.27 u.n . ,. iee.eo u.oo 100.oe . u.oo u.oo NUMBER 1221 1Dl5 1221 I U217 11211 UUt IUll l3121 12122 12223 12215 1222' ll12J 12128 l2Dt UDO 1UJ1 12212 lllJJ IHJI 11211 12218 un 122t0 l21tl J,Ut:I int JUIS l22t7 Ult8 12251 J.2212 A C. 157 ---------~---- ~-----.-. ' AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND~-=-~=------~D. ATE __ . 1_~~ ~1_111_ PAYEE PURPOSE . . 1 . --- s. . ar.-u .uw-- - Clq., . . Of . . . . ,~aa . 1- . -.u- . . ftW- ~ . a. Mir ~ . aw~ ._ ~- - lliillMift ~. . - .,.1 ., _, . c- . ,.~- . .-. . 1NflaL . 9all111i_., - lllillMlft . - ~a.----. U ~ . ._ . . ~- .r-.\li. .i . SYMBOL c1o 190. 22 llO. IJ 151 1S Ula 18 Ula 22 -, 152 u ISi a U WARRANT ALLOWED FOR lS0.00 55.90 180 . SJ.Ye 10.30 21.IO 21 . rl.M 220.00 t10.u 11a.oo il1'.00 11.so 41.80 T.IO 2.eo U.IO ., . 2H.'2 5.50 21.JS u.oo 19.JS 11.as 59.90 35.0I Stl.75 21.00 s.eo u.oo 1.21 128.13 38.IO REMARKS . NUMBER 12311 1UH IUIJ J.22M 129 Ul 1UG '12314 12211 1Dtl UDO J.2D1 1ma 1JDJ 12374 12115 12271 UD7 12178 UJJ 1aaa1 1128' 1U88 11119 A C - 157 __ .I,. " ' AtlDITOR'S' WARRANT REGISTER SANT A BARBARA COUNTY FUND._0 __ _;._ _____ _.DAT~ 11. ltlt PAYEE I PURPOSE . c. :ldAlllle, - ~c . .,., .9i.ll.le L. . - wr.~ _ llllll1llllln'a. MldM Cll-1 41o U.91 DliMll .-r i - . aeJaia ------- . Delli 9llllldMa lite -111 ~ eo lllllalla~ .u ~d.,. d - llllik - c'-. w 111tt . . . u_ c.,. . . . 6. . ~ _ iti al.Miit . ltlll. . . SYMBOL lSS a lS -,_ l.55 lll. 22 lH 21 z. 117. 21 WARRANT ALLOWED FOR u.so u.oo 10- J8.IO . 51.00 .40 ~.- 1. ll.U us.u i.eo . 111.00 , . Jl.SO a.oo 1a.oo ,, . ?l.40 Mt.641 . 212.11 u.n in. llt.U 1.sa *'. REMARKS I I . JH82U 4'.IO U7 a Jl 129.IO NUMBER llltl 1Ut2 l221t 1Utl UlM 12117 1' Jlltl u IUll 12312 UJtJ UJOI 1U07 1a10 12Jll 121U inu DIM 1DU Ulll 12117 11119 lJRt lUll 12111 l2UI OU. 12117 Dllt AC-1 !57 ., AUDITOR'S WARRANT REGISTER FUND PAYEE _, . . u co ~ . ._eoc:o 111n7. - --&. -a.O.tw .,_ - Cl9a . - Olla llaa.t a .r.a. Ja _ ,._ 19J . r&c. aaa1e. C-.- fd . ~ -~ . ClilllilMiilrl&ll ., . -.ii . cal.B ~ Oil .Clj eo I . SANTA BARBARA COUNTY ., DATE . . , \ PURPOSE SYMBOL 117 21 U9 a J ,, . 119. 1S U9a ll 119. 21 . . 21 174.' tM au 114a12 U9at ,. an 1IO. J . 180. 1 . WARRANT ALLOWED FOR 41.QO 11 . 204.00 Jit.lJ ~-.21 1., . . so 1 . 75.SO Jt0.50 SU.SO 211.79 313.00 3'1 . 1 n.oo . - 1.1n.oo . . 1.21 u1.oo Ml.H 7 a. . 1.n lto.oe Y.te . . U.tO REMARKS . a II MT.M a U JOI.II 110 llll* 1.10 n 10.ao NUMBER 12111 u1n 11111 Illa 1111 llJB UJM uur AC. 157 ) I AUDITOR'S WARRANT REGISTER ' SANTA BARBARA COUNTY FUND .-al. DAT~ 17 Oii PAYEE PURPOSE c----.i., co 1-.~., ., . - ,ff,. . Wll.Uilli . . ._. . ~ . -.ce1'Wlti& C.Aect At.I._._. ftCWll1 ,. 0-711 800tCO SYMBOL UIC 2 W H 1.81 ao USU J.85 c: 2 ltl u WARRANT ALLOWED FOR 2.oe.n ltS.80 2. . . , . s.11 REMARKS NUMBER l2M l2J 1US1 um ~ 1281 12* UHS Wit UJl9 11311 AC-157 ' AUDITOR'S WARRANT REGISTER SANf A BARBARA COUNTY FUND._ _________D ATE._ ___U_ ._ 19_1 9 PAYEE PURPOSE . i.e. llill* , . . . OltlU w l SYMBOL 12 c 2JOaU t20 119. t llt 17 ID1l2;l WARRANT ALLOWED FOR REMARKS . m.u l.Mau lzt ' 17.n - 111.eo n.n 24.ft ,. . ll , . Ut M .?S Slta M . 11. 1 11.72 319 20 2.7t w . . 4 " NUMBER 12Ml UIU QIU , UMS AC-157 l ' ' AU'DITOR'S WARRANT REGISTER PAYEE SANTA BARBARA COUNTY --"----'------DATE PURPOSE SYMBOL -.i. - , t lS .,.,co ,. O'I ff JAi - .,._ ,_ - . Mt MO a 20 . l40U , 17. 11H WARRANT ALLOWED FOR t5.01 10.to .111.21 a.st.7 111.12 167.H D&. REMARKS . NUMBER 123'1 Intl UM.l llJM UNI UIM 12M7 121 Ullt JaJJI 1m1 12J72 12J7l USYC llJ7S una 12377 12118 lU7t u l2Ml um 12 U"9 tun IU9J U3f J lUM 12SU llU7 12391 AC-157 ----~-~---=-;-c--"''jf"" "-=-.---:~,---:;;;;:----;-:;,; ------:--: ---.,-;--;:;;;:;:;----, :;~r= -.- T:. ;;--:----:-~.,--,-._.- ------------. f , AUDITOR'S WARRANT REGISTER .~. 1. ft . . Mei= -. , . - . Alli- Al--- -- 1~ tllld 1, . ,_ . 9&. __. . r - ,. . , . ~. Cd 9"U.e ~ . ~. aat.ti._._. ~.-.~ ., . .-.i 1 .--. . 11.- - . r. . U J. ._ aaibJea e't I.till ' --.st.,- c . , . SANf A BARBARA COUNTY ___ DATE.--=~= PURPOSE SYMBOL - l.,. 19'9 WARRANT ALLOWED FOR . 24.lS , . 41 u.s n.n 41 JO.ft 113.1' 46.61 M.-b 117.U U.M H.D 1.17 U.JS 18.,. n.n 92 . 11. U.17 a.u 14.71 9.71 u.u U.91 . ., "" M7.9e . . I0.1' JJ. 61.ft REMARKS \ . NUMBER lltl1 .UM2 12H3 11 11119 11410 UfU tau iM lHU 110. lHll u1 1aa1 nut 1MJI lit 11127 , . lMI l.MSl Ulb lltM 11 . IJtM AC- 157 - ' AUDITOR'S WARRANT REGISTER SANT A BARBARA COUNTY FUNO~~~--~---'--~~~-DATE t AM 1 . ' . ~ PAYEE PURPOSE SYMBOL 1 e . .,._ atb -- -U .U 1111U. y. calalU . - . ~ . . . 1'= a.11111 -- .---111.e- 1111 calilllllllS. - - . . . a Clt1 - - . &l'ialp c . , ~ ,.,., e WlUMla c. Clat~ ft . . lllai!Mr ~ atei., Milrtiie Cll*l --1 . llliMla --.Jlf' ~ , CIDlllle- - - ~ . ~----- WARRANT ALLOWED FOR 17.SS 59.,. 4J. 19 1.a iU.1.S u.n , . 91.M ?.IS If.JS . u.21 tl u.n M.87 ,-,_., . SJ.-t . , 131.M 1. n.u .11 u.a lft ft u . l4S.n REMARKS NUMBER IMJ1 lM taJt 1111 ia Utt I.Mii u 11 Ut 12tll 12tli DOI 12tlt 1187 12 J.MS 1 lMU bMI 11 11111 .,. Ut?l Ul72 13t'D 4 t AUDITOR'S WARRANT REGISTER SANf A BARBARA COUNTY FUND~~~__'; ' ;;.~~~~~-DAT~ ' - PAYEE PURPOSE SYMBOL , _ . L ClllldleUtai D-1Jll _ . . 11 . ~. --. ., __., al -1.l . . t.laA~ .u u . -.i 99111a. . - . -- . ai __ e_. ~~ ._ . . l'allldel'll c~IAqlt Wll1 J.dlt 411: *11Q a ftl*' .- . l _1c.- we~ -.ic., . lllillliaft - - . .,. _ t.e9tftla . 111 .-.a . WARRANT ALLOWED FOR JAi.ff i.11 2.11 . 11.U n. 15.IJ . 19.TJ ' u u.a , Jil.'78 u.n Q.09 .n ' 11.1 a , M.U 17 . tl.M M.t . u.n n.02 l't.31 M.A at.u ltl.16 1'7.J6 m.sa 21.M . a.11 U.IO REMARKS NUMBER 1H71 1117t Jlttt 11179 lltU lMll IM 1~~ Ulft , . , ia& Uiln U& iM llSCl 11ftl llMI llSlt lllU usu URI AC-157 SANTA BARBARA COUNTY FUND---=:.=-:.___.:_.:=c.;___:_~'---"'----DATE_ ' , ; ' - PAYEE PURPOSE SYMBOL *. . etlt&-- -.1 r. . - a ~-6a.- - . 1 . . 0.1 . ktJlllRA.il ~ - - _,_. tll.Diia9 WlllS- tt . ).~-- .-. a 1'11J' . " . -- C.l . "'--- la . al ,._ _ . . , , u. .,. - wuu s.-c llll , - . . 17 . . J.9 WARRANT ALLOWED FOR in.J. 11.n 1s.1 119.M 21.tt . ., n.11 . ,. u.12 J.7.ff u.u 179.M ~2.U u.n a.n ,1.16 1M.U n1.so 1.u n. 24.M 10 a ,_ ll. 9.41 ., 7 au.n MA2 ,. 21.H n a a.91 REMARKS , ' NUMBER 11111 MU 11116 111 1n11 12119 11119 Utal 11 11111 ,llSH 1,nn 12111 UIH JISM 12911 11112 mn USM in 111 12117 11119 12111 llMl 11141 111 , . JlltY 11141 12111 AC-157 ' PAYEE AUDIT-OR'S WARRANT REGISTER / ~ . ' ' . SANT A BARBARA COUNTY FUND-'RI Y_ DATE 17a 1tl9 PURPOSE SYMBOL WARRANT ALLOWED FOR ff.21 I -- a1aa_ . u.a C!lllrl 6 - - Id.I* ,.,. " - ,.,., - .u~ . . llldU.u .ua.a Alkn1a - -- . _. -- - _ .- . ~ ~ ~-. -- - Sl.16 lQ.H Sl.11 JS . . .,., 1 ll.11 11t.1 ll.M n.u 17.11 ., . la.M 0.11 ,._,. M.11 12.to 18.M 12 . 11.JJ . , 12.1 11.M 11 . 11.n u.eo . , 1.72 a.u n.n . ''" 2M.J.a . I REMARKS NUMBER PAYEE AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND'----''----=--~c.:.__------DATE . 1,. 19 - , . , PURPOSE SYMBOL WARRANT ALLOWED FOR REMARKS --------=~ -------~~-~---~~~-~~.--------------- ' ' Au-nITOR'S w ARRANT REGISTER SANT A BARBARA COUNTY :==;_;;;-=-___ DATE t '"" . . . NUMBER PAYEE 11991 . 14 11Stz -.i _ et USt _._ - M 12SM -'ra.10 ateol us .,.a:~ USM 12190 -- 12601 ;Ma . - - . 1uo1 .,ta a ~ll.cl 121Clt ,41tt - PURPOSE 11615 Jeaa .,-n AC-157 , . . t wall.a . illJ.99 - .- 1 ~ 1 ._i.r . Si . . 1. ~----~ -.-ai ,~-1 ------- Willtilillt a - . la ., . - et - - ' SYMBOL - WARRANT ALLOWED FOR , M.30 15.18 41 52.17 61.ft REMARKS . ( ' . . AUDITOK'S WARRANT REGISTER I I SANT A BARBARA COUNTY FUND___:_:__:_~;;;.;:_---'------DATE NUMBER PAYEE 12432 . ,11 1aPJ ~ -WMJliill' DIM l a l*ltiilt uus 12131 .,. UIJ7 . _ ,._i_, .,.s~ UQ9 . UMO _c 111 . --1 ftilliilS -- 11.-~1- ~'.9'alla . al eui- . . 11149 .u.e-- . . . UtD UMO . 1fllliU" .,. a: -- . ~It - . - - . "'. . PURPOSE _.1St a - ----- u.u . . - AC- 157 SYMBOL ' WARRANT ALLOWED FOR t . 19.J.& tJ.49 S9 1 18.M l?.M n.to n.29 l H~M ,., . 41 M 192,.H 11.19 US.911 17'.'5 17.M ?.ai: 90.-17 u.a P-12 111.so REMARKS . ' . , . ' I AUDITO~'S WARRANT REGISTER AC-157 NUMBER AC-157 AUDI'FOR'S w ARRANT REGISTER SANfA BARBARA COUNTY FUND~_;__;___~~~~~~~DATE . . PAYEE PURPOSE SYMBOL . . "' , " . - "" \ " . " ' ---111 1. ' ' ~ J 9 I f . . . 4 -. - lT. 1tl WARRANT ALLOWED FOR n. u.n4.o& i. ~ . 1.111.22 - u.n 90M , . J.a . . ei I I 1 I REMARKS Status Report n Capital Outlay Projects P~ogr m I J November 17 , 1969 Upon the roll being called, the following Supervisors voted Aye , to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, ' Francis H. Beattie , and Curtis Tunnell . q NOES: None. ~ ABSENT: None. ! In the Mqt ter of Status Report on Capital Outlay Projects Program. . The Chairman announced that subject matter would be discussed informally in the Conference Room. , ATTEST: Upon motion the Bo~r~-a~journed sine die. The foregoing Minutes are hereby~pproved . Board of Supervisors of the County of ' Santa Barbara, State of California, November 24. 1969, at 9 :30 o'clo~k , a.m. Present: Supervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell; and J . E. Lewis. Clerk Supervisor Beattie in the Chair Approv Minute of In the Matter of Approving Minutes of November 17, 1969 Meeting . Nov 17, 1969 teeting Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reading of the minutes of the November 17, 1969 meeting be dispensed with, and approved as submitted. Plan Comm Rec mmend For Adopt of end In the Matter of Planning Commission Recommendation for Adoption of Amendment (69-0A-12) to (69-0A- 12) to Ordinance No. 661 concerning Overnight Parking of Buses and Non-passenger ~rd 661 conce ng Overnight Pki " Vehicles or Trailers used in CoIIllilerce in the EX-1 Districts. A reconunendation was submitted to the Board on November 14, 1969, from the of Buses and onpassenger Veh c or Trailers u ed in Commerce EX-1 Dis ts. / Planning Commission approving the adoption of above-described ordinance amendment. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried t.manimously, it is ordered that Monday, December 15, 1969, at 2 o'clock, p .m. , be, and the same is hereby, set as the date and time for a public hearing on the r ecommendation of the Planning CoIIllilission for approval of adoption of an ordinance amending Paragraph b) of Section 34.1 of Section 34 of Article V of Ordinance No . 661 of the County of Santa Barbara, as amended, concerning overnight parking of buses and . non-passenger vehicles or trailers used in commerce in the EX-1 Di s t r icts (69-0A- 12), Notice Plan Comm & A Preserve Conm Recommend for Rezoning from 5-AL-0 & 5-ALF to 100-AL-O 100-AL-0-F & Creation of A Preserve for Estc:tte of Ann V. Crawford (69-RZ-52 & 69-AP-21) , Santa Yne~ Va I 2:l7 November 24, 1969 . on the basis of the Swmnary, Report of Findings, and Recommendation as set forth in Planning Commission Resolution No. 69-87; and that notice of said hearing 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 Adoption of Amendment (69-0A-12) to Ordinance 661 concerning Overnight Parking of Buses and Non-Passenger Vehicles or Trailers used in connnerce in the EX-1 Districts. NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Monday, December 15, 1969 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 reconnnendation of the Planning Commission for adoption of an ordinance amending Paragraph b) of Section 34.1 of Section 34 of Article V of Ordinance No. 661 of the County . of Santa Barbara, as amended, concerning overnight parking of buses and non-passenger vehicles or trailer s used in commerce in the EX-1 Districts (69-0A-12), on the basis of the Summary, Report of Findings, and Recommendation as set forth in Planning Commission Resolution No. 69-87. WITNESS my hand and seal this 24th day of November, 1969. J . E. LEWIS (SEAL) J. E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors It is further ordered that the above-entitled matter be, and the same is hereby, referred to the County Counsel for preparation of an appropriate ordinance. In the Matter of Planning Commission and Agricultural Preserve Committee Recommendations for Rezoning from 5-AL-0 and 5-AL-0-F to 100-AL-0 and 100-AL-0-F and -Creation of Agricultural Preserve for Estate of Anna V. Crawford (69-RZ-52 and 69-AP-21), Santa Ynez Valley. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that a public hearing be, and it is hereby, set for Monday, December 22, 1969, at 2 o'clock, p .m. , in the Board of Supervisors Hearing Room, ley Fourth Floor, County Adminstration Building, Santa Barbara, California, on the recommendation of the Planning Commission for appr oval of an amendment to Article IV of Ordinance No. 661 for rezoning on requests of the Estate of Anna V. Crawford by John V. Crawford, Executor (69-AP-21 and 69-RZ-52) from 5-AL-0 and 5- AL-O- F, Limited Agricultural Districts (permit limited agr icultural uses on 5 acre building sites) and with ''O''-Oil Drilling and ''F" Airport Approach Area Combining Regulations, to the 100-AL-O and 100- AL-0-F, Limited Agricultural Districts (permit limited agricultural uses on 100 acre building sites) with 110 11 Oil Drilling and a portion with ''F" Airport Approach Area Combining Regulations, or such other Agricultural Distr ict Classification as may be appropriate to permit an Agricultural Preserve; propert y in question described as Assessor's Parcel Nos . 141-240-13 , -14, -15, -16, and -17, located between Santa Ynez River on the south and Armour Ranch Road on the nor th, and on the east and west side of State Highway 154, in the Santa Ynez Valley, on the basis that it conforms to the General Plan , Planning Commission Resolution No. 69- 83; and approval of the creation of an agricultural preserve under provisions of Chrnter 2:l8 Notice NovembeL 24, 1969 1443, Statutes of 1965, as amended, and known as the California land Conservation Act, from a land use standpoint on the basis that it conforms to the criteria established by the Board of Supervisors; and notice of said public hearing be given by publication in the Santa Barbara News-Press, a newspaper of general circulation, as follows, to-wi t: Notice of Public Hearing on Planning Connnission and and Agricultural Preserve Connnittee Recommendations for Rezoning from 5- AL-0 and 5- AL-0-F to 100-AL-O-F and Creation of Agricultural Preserve for Estate of Anna V. Ccawford (69-RZ-52 and 69-AP-21), Santa Ynez Valley . NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Monday, December 15, 1969 at 2 o'clock, p .m. , in the Board of Supervisors Hear ing Room, Fourth Floor, Count Administration Building, City of Santa Barbara, State of California, on reconmendation of the llanning Connnission for approval of an amendment to Article IV of Ordinance No . 661 for r ezoning on requests of the Estate of Anna V. Crawford by John V. Crawford, Executor (69-AP-21 and 69- RZ-52) from 5- AL-O and 5-AL-O-F, Limited Agricultu~al Distri s (permit limited agricultural uses on 5 acre building sites) and with "O"-Oil Drilling and ''F" Airport Approach Area Combining Regulations, to the 100-AL-0 and 100- AL-0-F, Limited Agricultural Districts (permit limited agricultural uses on 100 acre building sites) with "O'' Oil Drilling and a portion 't~ith ''F" Airport Apl'roach Area Combining Regulations, or such other Agricultural District Classification as may be appropriate to permit an Agrjcultural Preserve; property in question described as Assessor's Parcel Nos . 141- 240-13, -14, - 15, -16 and -17, located between Santa Ynez River on the south and Armour Ranch Road on the north, and on the east and west side of State Highway 154, in the Santa Ynez Valley, on the basis that it conforms to the Gener al Plan, Planning Commission Resolution No . 69-83; and approval of the creation of an agricultural preserve under provisions of Chapter 1443, Statutes of 1965, as amended, and known as the California Land Conservation Act, from a land use standpoint on the basis that it conforms to the criteria established by the Board of Supervisors . WITNESS my hand and seal this 24th day of November, 1969 . J . E. LEWIS (SEAL) J . E. LEWIS, County clerk and Ex-Cfficio Clerk of the Board of Supervisors It is further ordered that the above-entitled matter be, and the same is hereb , referred to the County Counsel, Planning Department, Surveyor, and Clerk. Notice of Int ntion In the Matter of Notice of Intention to Designate or Change the Name of a Cert in to Designate r Change the N e County Highway in the Third Supervisorial Dist rict . (Portion of Old Kellogg Avenue to of Certain Co Hwy in 3rd Dist Kellogg Way) (portion of 0 d Kellogg Ave t Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried Kellogg W;iy 1 unanimously, the following Resolution was passed and adopted : Notice of Int ntion to ;oesignate - Change Names r. Certain Certain Co Hw s .:.n 1st Dist (N. Avenue Via Real & 0 , Ave to Vie T 1) / RESOLUTION NO . 69-622 (ORIGINAL IN PERMANENT FILE) In the Matter of Notice of Intention to Designate or Change the Names of County Highways in the First Supervisorial District . (North Via Real and Oak to Via Real) 2~9 November 24, 1969 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO . 69"623 (ORIGINAL IN PERMANENT FILE) Autho Co Couns , l to In the Matter of Authorizing the County Counsel to File Suits to Recover File Suits to Recover Moneys Moneys Owed the County for Care and Services Rendered in the Santa Barbara County Owed Co for Care & Service General Hospital. Rendered in SB Co General Hos Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried ' Corrections t 1969-70 Secur'l:IU Tax Assessmen Roll I r t ' I ( unanimously, the following Resolution was passed and adopted: RESOLUTION NO . 69~624 (ORIGINAL IN PERMANENT FILE) In the Matter of Corrections to the 1969-70 Secured Tax Assessment Roll . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following Order was passed and adopted: 0 R D E R ' It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a r eport filed by the County Assessor, that correction has been made in certain assessments, and application having been made to this Board by said County Assessor for approval of such correction to the Secured Assessment Roll for the years 1969- 70, as provided by Section 4834. 5 of the Revenue and Taxation Code ; and It further appear ing that the wr itten consent of the County Counsel and County Auditor of said County of Santa Barbara to the correction has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be, and they are hereby, authorized to make the necessary correction in the Secured Assessment Roll for the years 1969-70, as set forth below: From the assessment of Bunce, Reginald G/Elizabeth - 1-050- 30 Code 59- 011 - STRIKE OFF Impts . $650, Real Ppty. Cash Val. $2,600 because clerical error - reduction in tree assessment due to f r ost damage was never carr ied fo~1ard for posti ng. From the assessment of Buellton Connnunity Service Dist . -99-300-19 Code 57-021 - STRIKE OFF Land $250 , Real Ppty. Cash Val. $1,000 because of a cler ical err or - this is a non-taxable property. From the assessment of Buellton Connnunity Service Dist . - 99-250-45 Code 57-021 - STRIKE OFF Land $1,650, Real Ppty. Cash Val. $6,000 because of a clerical error - this is a non-taxable property. From the assessment of Salmon Stiles Corp. -111-291-12 Code 87-020 - STRIKE OFF Land $3,225, Real Ppty. Cash Val. $12,900 because of a clerical error - this property should be non-taxable to Santa Maria Public Airport Dist. From the assessment of Solvang Municipal Improvement District - 139-181-08 Code 90-014 - STRIKE OFF.Land $7,750 Impts. $100, Real Ppty. Cash Val. $31,400 because of a clerical error - this is a non-taxable property . From the assessment of Solvang Municipal Improvement District - 139-181-10 Code 90-019 - STRIKE OFF Land $7,550, Real Ppty. Cash Val. $30 , 200 because of a clerical error - this is a non-taxable property . From the assessment of Solvang Municipal Improvement District - 139-213-14 Code 90-004 - STRIKE OFF Land $3,750, Real Ppty. Cash Val. $15,000 because of a clerical error - this is a non-taxable proper ty. From the assessment of Solvang Municipal Improvement District - 139-213-15 Code 90-004 - STRIKE OFF Land $4,150 Impts. $150 , Real Ppty Cash Val. $17,200 because of a clerical error - this is a non-taxable property. From the assessment of Santa Barbar a School Distr ict - 145-070-16 Code 62-024 - STRIKE OFF Land $1,400, Real Ppty Cash Val . $5,600 because of a clerical err or - this is a non-taxable proper ty. From the assessment of Calvert, Annie S. et al -97-270-08 Code 72-003 - STRIKE OFF Land $2,450 , Real Ppty. Cash Val . $9, 800 because of clerical error - did not get posted f rom r eappraisal of flood damage. 240 I Cancel of Tax on 1969-70 Se Tax Assess Ro on Prop Acqui by Co of SB I November 24, 1969 From the assessment of Mitchell, Renton - 139-240-40 Code 90-010 - STRIKE OFF Land $1,350, Real Ppty. Val . (Cash) $5,400 because of clerical error in mapping of parcel causing excess in actual square footage . To the assessment of The First Baptist Church at Santa Maria - 109-010-07 Code 80-053, ADD Welfare Exemption $32,400 because amended findings of the State Board of Equalization determined property qualifies for exemption. To the assessment of Robert H. Wood et ux,51- 363- 28 Code 2-008 ADD Homeowner' s Exemption of $750 because additional information shows claimant is eligible . To the assessment of Labots-Misbeek, George F Jr/Mari - 67-393-09 Code 66~031, ADD Homeowner's Exemption of $750 . To the assessment of Barnett, Lester L et al - 153- 160-36 Code 66- 006, ADD Homeowner' s Exemption of $750 . To the assessment of Kiessig, Edward F et ux - 5-351- 10 Code 59-010, ADD Homeowner's Exemption of $750 . To the assessment of Menna, Torquato/Barbara - 79-472-04 Code 66-088, ADD Homeowner's Exemption of $750 . To the assessment of Nogues, Henry et al (Abdon Nogues) - 131- 090-39 Code 55-006 - ADD Homeowner ' s Exemption $750, because claimant does reside on property . The foregoing Order enter ed in the Minutes of the Board of Supervisors this 24th day of November , 1969 . s In the Matter of Cancellation of Taxes on 1969- 70 Secur ed Tax Assessment Roll ur~d 1 on Property Acquired by the County of Santa Barbara. ~d Upon motion of Supervisor Tunnell , seconded by Supervisor Clyde, and carr ied unanimously, the following Order was passed and adopted: 0 R D E R tVHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the aforesaid County has acquired title to, and is the owner of, certain real property situated in the County of Santa Barbara , State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on proportionate share of proper t y described below, as provided by Section 4986 of the Revenue and Taxation Code of the State of California; and [ I 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, St ate of California, be , and they ar e hereby, authorized and directed to cancel proportionate share of the following taxes on the 1969-70 Secured Roll against the propert y described below : 127-020-40, Code 3007, assessed to Chester A. Davis et al - acquired June 18, 1969 - Cancel Land $2,300; Cash Value $9,200. The foregoing Order entered in the Minutes of the Board of Supervisors this 24th day of November, 1969 . ' Cancel of Tax s on In the Matter of Cancellation of Taxes on 1969- 70 Secur ed Tax Assessment Roll 1969-70 Secur d I Assess Roll o on Property Acquired by the State Division of Highways . Pro~erty Acqu e~ by St Div of I ys Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried I I unanimously, the following Order was passed and adopted: ORDER tVHEREAS , it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the State of Californi a, Division of Highways, has acquired tit le to, and is the owner of, certain r eal property situated in the' County of Santa Barbara, State of California; and I 241 November 24, 1969 WHEREAS, it further appears that application has been made for cancellation of proportionate share 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 cancell ation 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 proportionate share of the following taxes on the 1969-70 Secured Roll against the property described below: SB-154-30 .2/32 .3 2008, -1 57-280- 43 Code 2014 assessed to Lomas & Nettleton Co . - recorded 10-14-69 - Cancel Land $200, Cash Value $800. The foregoing Order entered in the Minutes of the Board of Supervisors this 24th day of November, 1969. Cancel of Tax s In the Matter of Cancellation of Taxes on 1969-70 Secured Tax Assessment Roll on 1969-70 Se ur d Tax Assessmen on Property Acquired by the Goleta Cemetery District. Roll on Prop Acquired by Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried Goleta Cemete y Dist / unanimously, the following Order was passed and adopted: 0 R D E R WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the Goleta Cemetery District has acquired title to, and is the owner of, certain real property situated in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of proportionate share 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 proportionate share of the following taxes on the 1969-70 Secured Roll against the property described below: 153-170-28, Code 66- 005 assessed to Dino Mostachetti et ux, recorded 9-10-69 - Cancel Land $2,000, Cash Value $8,000. The foregoing Order entered in the Minutes of the Board of Supervisors this 24th day of November, 1969. Issuance of 0 e In the Matter of Issuance of One Negotiable Note for Buellton Union School Negotiable No e for Buellton District in the Amount of $10,000.00 . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried Union School Dist in Amt of $10,000.00 / unanimously, the following Resolution was passed and adopted: Denial of Cla~ .~ aga;nst Co by Perlsweig & Daar for Alle Illegal Pymt Lib, ary Fe i Daar ed f RESOLUTION NO. 69- 625 (ORIGINAL IN PERMANENT FILE) In the Matter of Denial of Claims against the County by Leon Perlsweig and David for Alleged Illegal Payment of Library Fees. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried 242 Releasing Dir Dept of Res & from Further Accountabilit for Collectio of Certain Delinquent SB Genl Hosp Ace I ' s November 24, 1969 unanimously, it is ordered that the claims against the County by Leon Perlsweig and David Daar for alleged illegal payment of library fees be, and the same is hereby, deni d, as recommended by the County Counsel and the County's Insurance Carrier. ! I of In the Matter. of Releasing Director of Department of Resources and Collect ons oll from Further Accountability for Collection of Certain Delinquent Santa Barbara General Hospital Accounts. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, this Board hereby determines that the following amounts are too small to justify the cost of collection or that the collection of such amounts is improbable for the reasons set forth in the verified application of the Director, Department of Resources and Collections, and it is ordered that said Director, Department of Resource 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: I Pursuant to the provisions of Section 25257 of the Government Code, the undersigned hereby certifies that the collection of the following accounts is impossible, and the undersigned requests thathe be discharged from further accountability for the collection of such accounts, as provided in said section. These accounts have been assigned to the Department of Resources and Collections by the Santa Barbara County General Hospital. Subsequent investigation and follow-up indicates the listed accounts to be uncollectible for reasons shown on the attached sheets and j ustify our recommendations. NAME Brown, Jerry PFC/E3 Bowman , Frank Bowen, Clarence 0. Borkin, Robert M. Blevins, Paul E. Berumen, Oscar C. Bell, Margaret J. Baxter, Roger Reh Banks, Annie Baker , Raymond Goggia, Sophie Lessard, Rita Maddox , Odell May, Mr. Jerry McWilliams, Korky Nevarez, Raymond Nickerson, Wilbur L. Nicholes, Ronald Oliver, Mrs. Pam Paez, Olaya Chavez Palafox, Marcos Parish, Linda Parker, Anthony Pascual, Juan Perez, Alex Perez, Mary Phillips Mrs. Richard Peterson, Minnie Placencia, Helen Poole, Otha PO't'lell, Mary K. Prado, Atanasio Prentice, Edward Prettyman, Elwood Promis, Edwin Pruitt, Ellen P. Quercia, Delores Quezada, Encarnation Ramirez, Juan Ray, Mack E. Reichardt, Frederick Reiser, Mrs. Harold Renner, Frederick Reyes, Francisco Richard, Henry Ringlib, Michael Rinn, Miss Betty Rinnan, Betty L. Robinson, Mrs. Mary Rodriquez, Jose T. Rodriquez, Pedro DATE 6- 19-69 3-25-68 2-15-67 3-22-68 2-5- 65 4-15-68 4-22-68 5-14-68 2-15-68 9-18-67 3-20- 65 3-5-68 11-12-64 4-9- 69 1-23-67 9-14-67 3-11-69 4-15-69 1-30-69 7-1-68 2-6-65 10-26-66 6-8-66 4-27-67 1-24-67 12-15-64 9-3-65 2-20-68 3-4-64 12-29-64 10-17-63 10-15-65 6-28-68 1-15-65 4-15-69 5-12-66 1-21-69 8-16-67 3-23-65 1-24-67 11-29- 67 5-15-68 6-19-69 8-11-67 6-18- 68 1-24- 67 4-15-69 5-24- 68 10-4-68 2-14-69 2-23-66 LIST 108 Amb. 274 217 80 Amb. 83 280 282 293 264 70 Amb. 15 271 72 106 Amb. 212 242 103 Amb. 107 Amb. 98 Amb. 335 88 204 196 58 Amb. 214 77 140 265 31 78 1 156 334 81 106 Amb. 192 95 Amb. 239 92 214 248 294 108 Amh. 237 323 214 106 Amb. 304 86 Amb. 100 & 101 Amb. 181 AMOUNT 38.00 28.75 174.70 32 .75 316 .17 14.50 662 .28 51.70 37.30 45.00 84.00 110.00 348.15 37 .00 252.40 112.10 37.00 32.00 26.75 11.15 179.51 49.34 354.44 22.95 130.20 13 .50 100.60 15.50 22.05 15 . 50 75.00 33.50 205.96 42.27 41.00 106.77 58 .00 150 .00 274.60 174.70 509 .20 145.76 33.75 259.60 5 . 50 123 .32 37.00 43.39 21.25 112.00 303 . 88 I I I I Roman, Manue 1 F. Romero, Gregory Root, James Ross, Janet L. Roufs, Edward Rowe, Grant Rush, John J . Russell , Frederick Russell, Mr . John C. Saavedra, Mary L. Salter, Jobe Sampson, Roger S. Sanchez, Jesse Sanders, Lawrence C. San Dieago, Mrs . Anthony Savage, William Schroft , George Shaff , Mrs . Virginia Sharp, Mark Sheehan, John A. Shields, Dorothy Shively, Mary Ann Silva, Rae Nell Sinclair, Amelia Sims, Mr. Fred Skinner, Gerald Smith, Richard Smith, Rober t L. Snyder, Dixie Solis, Armando, Jr. Sorensen, Christine Stephens, Michael Stewart , Ernest N. Stone, Rosemary Strong, Mrs. Florence Stuart, Bryon Tankersley, Richard Taylor, Wallace J . Terrones, Peter Thornton, Harry A. Thomas, Howard Transosco, Raul Traylor, Robert Tull, William Ulloa, Fernando Ulloa, Mario Vance, Grace Vandervort, Michael D. Vargas, Mar io Veach, Charles Venegas, Antonio Veneszula, Mrs . Margaret Villa, Pack Walker, J . C. Ward, Jeannine Warwick, William Washington, George Washington, James Waterman, Dorathea Watson, Albert L. Weaver, Mercedes Westin, Charles L. White, Robert L. Williams, Jerry tolilliams, Ronald Wilson, Lindall Wise, Dianna Wollum, David Worsham, William P . Wright, Glenda J . Yeager, James Zaragosa, Mario Zaragosa, Rogelio November 24, 1969 3-7-69 2-2-66 3-26-69 12-1-66 11-3- 63 5-1-68 3-1-65 1-27-66 11-22-68 3-1-68 10-10-63 5- 25- 65 8-5-65 5-27-64 3-22-68 6-21-68 2-14-68 11-6-67 1-11-62 2-2-68 8-5-65 12-2- 66 3-5- 68 11-24-64 4-22-65 12-9-64 6-19-69 3-5-68 6-18-68 3-5- 68 5- 9- 68 2-16-67 11- 23-65 4-28-66 1-27-67 12-22-67 3- 5- 68 7-14-67 5-22-64 3-7-67 7- 3-68 3-20-64 11-5-65 5-9-68 4-3-68 2-16- 66 10-63 5-24-68 3-7-67 3-25-68 1-23- 67 10-4- 68 11-24-64 7-14-67 2-14-68 12- 18-62 12-19-61 3-5-68 11-6-67 5-21-68 5-8-68 3-22-68 1-24-67 4-15-69 2-14-69 2-24-65 5- 20-68 3-1-68 3-29-65 7-9-65 4-29-66 7-24-62 9-14-65 MENTAL HEALTH CLINIC NAME DATE Bachinski, Fay 10-16-69 Bickley, Rolland 10-16-69 Bierce, Mrs . Jeanne Bryant, Daniel E. 9- 4-69 10-16- 69 Buckley, Frederick G. 10- 16-69 Ceglia, Mr . Anthony 9-4-69 Cota, Mr . Alexander 9-4-69 Cox, Mr . Lynn A. 10-16-69 Dally, George J . 10-16-69 Darling, Mr . Gene 9-4-69 Darsow , Robert 10-16-69 Derbyshire, Virginia 10- 16-69 Donovan, Peter E. 10-17-69 Elgan, Joan 10-16-69 Engelhaupt, Thomas L. 10- 16-69 101 Amb . 185 104 Amb . 207 18 284 1 174 90 Amb. 269 6 108 127 51 8o Amb . 331 263 73 Amb . 1 260 127 208 271 1 96 55 109 Amb . 271 324 271 288 217 163 190 53 Amb . 256 271 228 45 218 339 28 160 288 277 179 1 304 218 274 212 86 Amb . 1 228 263 1 1 272 73 Amb. 298 287 80 Amb . 214 106 Amb. 99 Amb . 1 297 269 94 120 190 1 142 LIST 7 7 5 7 7 5 5 7 7 5 7 7 7 7 7 26 . 25 573 . 03 33. 50 139. 76 184. 75 7. 50 264 . 97 589 . 88 23.34 469. 70 208 .38 267 . 00 122 . 74 48 . 28 40 .00 468 . 65 13.11 29 .00 296.00 387. 62 290.00 355 . 90 254. 60 15.00 20. 80 70 .00 85. 00 15.00 55 .19 9.00 51 .49 193. 60 28 . 50 77 . 64 45 .00 110 . 50 293 . 88 191 . 65 195. 20 767 . 78 9. 25 291.60 62 . 85 315 . 30 184. 20 211 . 56 58 . 92 55. J 9 555 .31 252.65 236 . 18 25 . 50 64 .35 339.20 296.14 45.20 22.50 45 .00 38.00 102.98 115 . 88 39.00 241 . 75 27 .00 35 . 00 158 . 25 27 . 95 26 .60 124. 00 179.40 26 . 50 527 .61 241.71 $18,413 .46 AMOUNT 18 . 00 12 .00 1.00 4.00 3 . 50 6 .00 20 .00 2 . 00 6.00 8 . 00 9 .00 4 .00 5 .00 3.00 5 .00 24 244 Fluker, Nancy Fraisse, Ed Friar, Mr . Edwin Green, Mrs. Patricia Hall, Willie Ha't'1kins , Mr. J L. Hooper, Mr. tvade Jennings, Mr. Thomas Johnson, Mrs . Betty L. Kepley, Mr. Jimmy D. Kerr, Milton Laird, Stephen Luis, Donald R. Lupo, Joan M. Martin, Mr. Von Martinez, Doris S. Meijer, Pieter Murphy, David McGovern, Kathleen Olivas, Mr. Gonifico Plowman, Lana M. Ransom, Leroy W. Reyes, Leopoldo M. Rush, Laura L. Saxe, Gregory E. Shorts, Donald Tatum, Alan Jr . Thomas, Mrs . Jean Ujano, Mr . Martin tvard, Tana R. Westlin, Louis E. Wilks, Kathleen E. November 24, 1969 10-16- 69 10-16-69 9-4-69 9- 4-69 10- 17-69 10-17-69 6-26-68 9-4-69 10- 16-69 9-4-69 10-17-69 9-4- 69 9-4-69 10-17- 69 9-8-69 10-17-69 10-17- 69 10-17- 69 10- 17-69 6-26-68 10-17-69 9-8-69 9-8-69 10- 17-69 9-8-69 10-17- 69 9-8-69 9-8-69 9-8-69 10- 17- 69 10-17-69 10-17-69 7 7 5 5 7 7 4 5 7 5 7 5 5 7 5 7 7 7 7 4 7 5 5 7 5 7 5 5 5 7 7 7 I j; t [ 2.00 6 . 00 8 .00 20.00 2.00 1 .00 15.00 4 .00 16 .00 6 ,00 6 .00 18 .00 3 .00 3 .00 1.00 12.00 14.00 15 .00 5 .00 3 .00 3 .00 5 .00 4.00 5 . 00 12.00 10. 00 2.00 3 .00 12 .00 4.00 5 .00 5.00 $336 . 50 I Acceptance of Grant Deed from Rag za In the Matter of Acceptance of Grant Deed from Francisco R. Ragaza Conveying Conveying Par e 1parcel of Land in City of Lompoc to the County, Miguelito Road, Job No. 403.1 for of Land in Ci ~ Lompoc to Co, Consideration of $7,000.00 for Land and $1,200.00 for House, Fourth Supervisorial Miguelito Rd, Job No. 403 .1 District . for Considera i of $7,000.00 or Land & $1,200 ~o Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried for HousP, ~t unanimously, it is ordered that the Grant Deed, dated November 18, 1969, from Francisco Dist I Acceptance of Deed from Mar L. Bounds, et ux, for R/W ne~ded to reconstr Miguelito Rd & "I'' St in City of Lompo Job No. 403.1 for Consdera of $450."0 I R. Ragaza conveying a parcel of land in the City of Lompoc to the County, Miguelito Road, Job No . 403.1, be, and the same is hereby, accepted by the County . I It is further ordered that the Auditor be, and he is hereby, author ized and directed to draw two warrants on Road Fund 140-B-24 in the amounts of $7,00o.po and $1,200.00 to Francisco R. Ragaza cs payment for the land and house acquired by the County on the right of way parcel; the warrant for $7,000.00 to be issued immediately, and tre $1,200.00 warrant to be issued by the Auditor when r equested by the Road Commissioner on or before January 1, 1970, at such time as the owner delivers up possession of the premises to the County. It is further ordered that the Clerk be , and he is hereby, authorized and directed to record said document in the office of the Santa Barbara County Recorder. Grant us Right In the Matter of Acceptance of Grant Deed from Marcus L. Bounds, et ux, for of Way needed to reconstruct Miguelito Road and "I'' Street in the City of I Lompoc, Job No . 403.1, for Consideration of $450.60. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried , unanimously, it is ordered that the Grant Deed from Marcus L. Bounds, et ux, dated November 13, 1969, for right of way needed to reconstruct Miguelito Road and "I" Street in the City of Lompoc, Miguelita Road, Job No . 403 . 1, Fourth Supervisorial District , be, and the same is hereby, accepted by the County. It is further ordered that the Auditor be, and he is hereby, authorized and directed to draw a warrant in the amount of $450 . 60, made payable to Marcus L. Bounds for land and improvements within the parcel described in the instrument. I It is further ordered that the Clerk be , and he is hereby, authorized' and directed to record said instrument in the office of the Santa Barbara County Recorder . 24 ~. November 24, 1969 Autho Chairman tn In the Matter of Authorizing Chairman to Execute Change Order No . 4 to Contract Execu Change 0 d No. 4 to Contr with E. H. Haskell Company for Solvang Streets, Project No . 3015 . 2, at a Total with E. H. Has 11 Co for Solvang Decrease of $18 . 00 . Streets, Proje t No. 3015.2, at a Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried Total Decrease of $18.00 I Autho Chairma Execu Change No. 4 to Cont with C. & J. Lambert, Inc. for Turnpike Proj No 3004. at a Total De of $980.~2 I unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execute Change Order No . 4 to the contract with E. H. Haskell Company for Solvang Streets, Project No . 3015 . 2 , at a total decrease of $18 . 00. to In the Matter of Authorizing Chairman to Execute Change Order No . 4 to Contract d with C. & J. Lambert, Inc . for Turnpike Road Project No . 3005 .1, at a Total Decrease of $980 . 42 . r'e aC"e Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized and directed to execut e Change Order No . 4 to contract with C. & J . Lambert, Inc . , for Turnpike Road Project No . 3005 . 1 , at a total decrease of $980 .42 . Traffic Eng Cctmn In the Mat teb of Traffic Engineering Connnittee Minutes of November 18, 1969. Minutes of No 18, 1969. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the S11nnnary of Proceedings of the Traffic Engineering Conunittee meeting of November 18, 1969 be, and the same is hereby, approved, with the exception of Item No . 11- 10, which is referred back to the Road Conunissioner for I preparation of a resolution to establish ''Loading Zone" . Acceptance of Donations for Probation Off cer ' s Trust Fund In the Matter of Acceptance of Donations for Probation Officer's Trust Fund . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried I Approv Req f o Waiver of Phy Requirements for Prospecti Employee, SBC Schools / Approv Req f o Waiver of Phy Requirements for Prospecti Employee, SB Genl Hosp unanimously, it is ordered that the following donations be, and the same are hereby, accepted for deposit to the Probation Officer's Trust Fund, as requested by the Chief Probation Officer: Santa Barbara Uptown Lions Santa Barbara Uptown Lions $25.00 $25. 00 ical In the Matter of Approving Request for Waiver of Physical Requirements for Prospective Employee, Santa Barbara County Schools . e Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request for a waiver of the physical requirements for the following prospective employee be, and the same is hereby approved, as recormnended by Dr . David Caldwell: Mrs . Margaret Robinson , Intermediate Account Clerk ic'll In the Matter of Approving Request for Waiver of Physical Requirements for Prospective Employee, e Santa Barbara General Hospital . ' Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request for a waiver of the physical requirements for the following prospective employee be, and the same is hereby approved, as recormnended by Dr . David Caldwell: t Pamela A. Hasler, Hospital Attendant Approving App icationr In the Matter of Approving Applications for Appointment to Medical Staff as for AppoinLme L to Med Sta&+/ Requested by Santa Barbara General Hospital Medical Director . as Req by 3 Hos ~ Med Dire tor 246 November 24, 1969 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the Santa Barbara General Hospital Medical Director to approve the following applications for appointment to the Medical Staff be, and the same is hereby, approved: Dr . Gary P . Crawford Dr . Jay A. Keystone Dr . Dan B. Secord I Dr . Aaron H. Ulm Dr. Donald E. Webb Req of Orcutt Fire Dept for Temp 1 y In the Matter of Request of Orcutt Fire Department for Temporary Closing of Closing of Portions of Union Avenue, South Broadway, Clark Avenue and Dyer Street, Orcutt, for Portions of U n Ave, South Annual Childrens' Christmas Parade, December 13, 1969, at 2 :00 p .m. Broadway, Cla k Ave & Dyer St Orcutt, for Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried Annual Childr n unanimously, it is ordered that the request of the Orcutt Fire Department for the Parade, Dec 13, 1969, _ . 2:00 p.m. I Req of City C of SM for Cancellation Lot Cleaning for Certain Parcel due to Clerical Erro I Statements of temporary closing of the following streets in the Town of Orcutt for their annual Childrens' Christmas Parade on Saturday, December 13, 1969, at 2 o ' clock, p .m. , starting at 335 Union Avenue to South Broadway, then to Clark Avenue, then from Clark Avenue to Dyer Street and to Orcutt School, be, and the same is hereby, approved . erk In the Matter of Request of City Clerk of Santa Maria for Cancellation of Lot f Cleaning Charge for Certain Parcel due to Clerical Error . arge Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Auditor and Tax Collector for cancellation on the current year tax bill, due to clerical error, under Section 4986 of the State of California Revenue and Taxation Code, as follows: Cancel lot cleaning charge in the amount of $126 . 29 for Parcel 111-030- 11 in the City of Santa Maria . In the Matter of Statements of Change in Boundaries of Goleta Sanitary District Change in Bou ~r s of Goleta San in connection with Annexation No . 149 (Karen Apartment Property)-GSC and Annexation No. Dist in Conne Lion with Annex 159 (Hoyt Propert y) -G- 2 . No. 149 (Kare Apt Prop)-GSC & Annex No 159 (Hoyt Prop)G- 2 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that copies of subject Statements be, and they are hereby, // transmitted to the State Board of Equalization and the County Assessor for tax purposes . Redeclaration by In the Matter of Redeclaration by State Department of Public Health Block of St Dept of Pu Health Block Five (5) Counties, as Rabies Area, effective December 2, 1969 . of 5 Counties as Rabies Are , Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried eff Dec 2, 19 . unanimously, it is ordered that the above-entitled notification of redeclaration by State Department of Public Health of block of five (S) counties, including Santa Barbara County, as a rabies area, effective December 2, 1969, be, and the same is hereb , referred to the County Health Officer along with the "Statement of Enforcement'' form I for completion. I - t 24 I November 24, 1969 Req for Approp Cancellation o Revision of Fu ds In the Matter of Requests for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried / unanimously, the following r equests for appropriation , cancellation or r evision of Reports and Communications 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 transfer s: Fr om: SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS Los Prietos Boys ' Camp, 101-A-l, $3,000. 00, to 101-A-4, General Fund. Santa Barbara General Hospital, 159 .A.l, $100,000.00, to 159.A.4, General Fund . Advertising County Resources, Appropriation for Contingencies, $2,000.00 to 56-B-20M, General Fund . Public Works, Disposal Division, 152-b-9, $650.00 to 152-b-14, $150.00 and 152-b-19, $500.00, General Fund. Data Processing, 66-B-14, $100.00 to 66-C-l, General Fund. Road Department, Unappropriated Reserves, $30,000.00 to 140 B 15, Road Fund . In the Matter of Reports and Cormnunications. The following r epor ts and communications were received by the Board and or dered placed on file: // t 1) Health Department - Report on Crippled Children Services Program, 1968-69; and report of Money Collected October, 1969, Animal Control Program. // 2) Arthur A. Henzell, Attorney at Law - Copies of Resolutions of Goleta Sanitary District Ordering Annexation No. 149 (Karen Apartment Property) and Annexation No . 159 (Hoyt Proper ty) to said District . Communications from Plan CoDlll for In the Matter of Cormnunications from Planning Commission for Information Only. Info Only The following communications were received by the Board from the Planning Appeal of Row Plan Comm Den on Rowe Lot Area Adjustme L/S 11,082, Goleta Valley (69-V-60) for Appr.oval unde Art X, Sectio 2 (a) (4) and 20-R-l Dist Class of Ord 6 to Permit Pro Parcels 11B11 1 & 110 11 of L/S' fill ,082 to ha Net :Areas of 18,972 sq ft, 18,720 sq ft, and 15,408 sq instFad of re 20,00 sq f-, 3 Dist I Commission for information only and placed on file: /1) Subdivision Committee Attendance, July 3 through September 25, 1969. Approved request of Goleta Sanitary District (69-LA-4), Tract 10,699, for determination that proposed easement of Santa Barbara High School District property south of Cathedral Oaks Road & west of Fairview Avenue, Goleta, is in conformance with General Plan. /3) Denied request of C. R. Studevant (69- V-73) for Conditional Exception to allow dwelling use of mobile home at 260 Augusta Street, Los Alamos on In the Matter of Appeal of Robert P . Rowe on Planning Commission Denial on 1 Rowe Lot Area Adjustment, L/S 11,082, Goleta Valley (69-V-60) for Approval under Article ~' Section 2(a) (4) and 20- R-l District Classification of Ordinance No . 661, to Permit Proposed Parcels 11B11 , 11C11 and ''D" of L/S fill, 082 to have Net Areas of 18 , 972 square feet, 18 ,720 square feet and 15,408 square feet instead of required 20,000 square feet, Third Supervisorial District. 1 sed The reconnnendation of the Planning Commission, submitted November 13, 1969, II was r eceived by the Board denying subject r equest on the basis that the proposed parcels can be increased to comply with or dinance requirements; and no unusual circ11ms tances exist . ired d A written appeal from Robert P. Rowe, dated Novmber 21, 1969, as well as a 248 I I Notice 1 November 24, 1909 ~ t $20.00 appeal filing fee, dated November 20, 1969, was filed with the Board 'from Planning Connnission decision to deny request (69-V-60) as hereinabove- indicated Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Monday, December 15, 1969, 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 Robert P. Rowe on Planning Connnission Denial on Rowe Lot Area Adjustment, LS #11 , 082 , Goleta Valley (69-V-60) for approval under Article X, Section 2 (a) (4) and the 20- R- l ' District Classification of Ordinance No. 661, to permit proposed Parcels ''B'' , ''C'' and "D" of L/S 1/:11, 082 to have net area of 18, 972 square feet, 18, 720 square feet and 15,408 square feet instead of the r equired 20,000 square feet, Assessor' s Parcel No. 65- 290-08, located on the west side of Orchid Drive, approximately 350 feet south of Barwick Road, Goleta Valley, on the basis that the proposed parcels can b increased to comply with ordinance requirements; and no unusual circumstances exist; and that notice of said hearing be published in the Santa Barbara News -Press, a newspaper of general circulation, as follows, to-wit: Notice of Public Hearing on Appeal of Robert P . Rowe from Planning Connnission Denial on Rowe Lot Area Adjustment, L/S 11,082, Goleta Valley (69-V- 60) . ; . ' NOTICE is hereby given that a public hearing will be held by the Board of Supervisors of the County of Santa Barbara, State of California on Monday, December 15 , 1969, 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, bn the I ' appeal of Robert P. Rowe on Planning Cormnission Denial on Rowe Lot Area Adjustment, LS #11,082, Goleta Valley (69-V- 60) for approval under Article X, Section 2(~)(4) and ' the 20 - R-l Dis trict Classification of Ordinance No. 661, to permit proposed Parcels I ''B'' , ''C'' and ''D'' of L/S 1/:11, 082 to have net areas of 18, 972 square feet, 18, 720 square feet and 15,408 square feet in~tead of the required 20,000 square feet, Assessor's Parcel No . 65-290- 08, located on the west side of Orchid Drive, approximately 350 i! ' I feet south of Barwick Road, Goleta Valley, on the basis that the proposed parcels can be increased to comply with ordinance requirements ; and no unusual circ~stances exi st. WITNESS my hand and seal this 24th day of November, 1969. r r l J . E. LEWIS (SEAL) J . E. LEWIS,- County Clerk and Ex-Officio Clerk of the Board of Supervisors Fix Compen fo Mo In the Matter of Fixing Compensation for Monthly Salaried Positions, Laguna Salaried Posi ns, Laguna Co County Sanitation District . (Effective December 1, 1969) Sanitation Di t (Eff Dec 1, 1 69) Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried / Allow of Posi Disallow of P & Fix of Comp for Mo Salard Positns (Var Personnel Act for Var Depts Eff Dec 1, 19 I ( / unanimously, the following resolution was passed and adopted: RESOLUTION NO . 69-626 (ORIGINAL IN PERMANENT FILE) ns, In the Matter of Allowance of Positions, Disallowance of Positions, and sitns, n Fixing of Compensation for Monthly Salaried Positions . (Various Personnel Actions for Various Departments, Effective December 1, 1969) ons 9) Upon motion of Supervisor Clyde , seconded by Supervisor Grant, and carr ied unanimously , the following resolution was passed and adopted: November 24, 1969 RESOLUTION NO . 69-627 (ORIGINAL IN PERMANENT FILE) Ratification o In the Matter of Ratification of Travel Request and Authorizing Out of State Travel Req & Autho Out of Travel for County Counsel and Deputy County Counsel . State Travel f r Co Counsel & Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried, Deputy Co Coun el with Supervisor Tunnell voting "No'', it is ordered that approval of travel from the County of Santa Barbara on County business be, and the same is hereby, ratified, for Deputy County Counsel Marvin Levine to travel to Washington, D. C. between the dates of November 18 and 22, 1969, in the furtherance of the County's interest in pending oil litigat ion in the United States Supreme Court. It is further ordered that out of State travel be, and the same is hereby, authorized for County Counsel George P . Kading to travel to Washington, D. C. for the same purpose . Plan Comm Reco,._.end In the Matter of Planning Connnission Reconnnendation to Approve Request of E. to Approve Req of Frey (69-V- H. Frey (69-V-76) for Conditional Exception under Ordinance No. 661 to Permit Use of 76) for Cond Exception unde Mobile Home for Single Family Dwelling at 816 Clark Avenue, Orcutt Area. Ord 661 to Pe it Use of Mobile ome for Single Fanl " ly Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried Dwelling at unanimously, 816 Clark Ave, Orcutt Area it is ordered that the reconnnendation of the Planning Connnission to approv I Recommend of Co Surveyor f Approval of Final Map of Tr /All,035 located Weste of I/S of Sheffield Dr San Leandro L on South Side San Leandro L Montecito, ls Dist " Appearance of McG~nes on Anniversary o Oil Spill .f n Cha~el / the request of E. H. Frey (69-V-76) for Conditional Exception under Ordinance No. 661 . to permit use of mobile home for a single-family dwelling, under Article X, Section 4 and the 10- R-l Dis t rict of Ordinance No. 661, for Assessor's Parcel No. 103-180-42, located on the south side of Clark Avenue, 1/3 mile west of Bradley Road, and known as 816 Clark Avenue, Orcutt area be, and the same is hereby, confinned, on the basis of the emergency and temporary nature of the proposed use for a period of not to exceed one (1) year; and subject to compliance with the County Health Department . st In the Matter of Recommendation of Assistant County Surveyor for Approval of Final Map of Tract #11,035 located Westerly of the Intersection of Sheffield Drive and San Leandro Lane and on South Side of San Leandro Lane, Montecito, First ly Supervisorial District . & n Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried , unanimously, it is ordered that the recommendation of the Assistant County Surveyor for approval of the final map of Tract #11,035 located south of San Leandro Lane and west of Sheffield Drive in the First 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 . Also, written notice has been received from the Land Development Coordinator that all affected departments and agencies have certified that their requirements . have been satisfied and that all bonds, cash deposits or instruments of credit have been received by the County Clerk, and the County Surveyor's certificate having been executed on the original tracings, as provided in Section 11593 of the California Business and Professions Code. In the Matter of Appearance of J. Marc McGinnes on the Anniversary of Oil Spill in Santa Barbara Channel . 250 In~roductory Comments & We by B/S on Youth in Govt Conference November 24, 1969 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is or dered that subj ect matter be , and the same is hereby, continued to Monday , December 1 , 1969, at 11 o'clock, a.m. at the r equest of Mr. McGinnes . co~e Youth l ' In t be Matter of Introductory Comments and Welcome by Board of Supervisors on in Government Conference . . ~ l Clifford C. Romer, Chief Probation Officer, appeared to give the group of students from 14 high schools in the County a briefing on the events of the day for the Conference, and introduced all the County departmentheads present as a gr oup, and Chairman Beattie welcomed the group . A salute to the flag was given, lead by a student from San Marcos High School. Each Supervisor was introduced who, in turn, gave a brief statement, to the end that it is hoped that the second annual Youth in Government Conference, with an enrollment of 108 students as compared to 80 last year, will prove highly successful . Chairman Beattie thanked Clifford C. Romer, Chairman of the Conference as well as his coordinator, Larry Lavagnino, Assistant to 5th District Supervisor Curtis Tunnell , for their efforts in coordinating all the details for the Conference . Progress Repo t from Adm.in Of er In the Matter of Progress Report from Administrative Officer on Air Pollution on Air Pollut oriurvey. I Survey R. D. Johnson, Administrative Officer, read from subject report prepared in his office, who stated that a hearing will be scheduled sometime in February, 1970 on the proposed formation of an air pollution control district . The State is still collec ting necessary data to come up with justification and requirements for the formation of such a district which entails a certain amount of time. A Memorandum was received by the Board from the Health Department who reported that the State Air Resources Board is working with Health Department personnel in surveying 75 per cent of the major stationary air pollution emission sources which are located throughout the County. About 50 field inspections have been made to date and the entire survey and evaluation is about 50 per cent completed at this t ime . A communication was received by the Board from Nelson A. Howard complaining of pollution of the atmosphere in the area along the foothills from Santa Barbara to Carpinteria. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried I unanimously, it is ordered that subject matter be continued until sometime iJ February, 1970 when it is expected that a public hearing will be scheduled; and the comm.unicatio from Mr . Howard placed on file. I Recommend fro In the Matter of Recommendation from Park Commission on Agreement with Mrs. Park Comm on Agreemt with Elois Moline for Operation of Goleta Beach Concession. Mrs. Moline f r Operation of Upon motion of Supervisor Grant , seconded by Supervisor Clyde, and carried Goleta Beach Concession unanimously, it is ordered that subject matter be, and the same is hereby removed / Execu of Cont btw SBCo & La ~urisima Mission Assoc Advertising C Resources dur FY ~969-70 fo not to Excee& / I from the agenda, and the matter of the concession referred back to the Park Commission. act In the Matter of Execution of Contract between the County of Santa B~rbara and La Purisima Mission Association Advertising County Resources during FY 1969-70 for an Amount not to Exceed $200 . nb Amt $200. Report from Co Dir to Comply w Decision of St Dept of Soci Welfare Appeal Hear ing by Gran Co Welfare Asst to Recipient Temporarily Residing outsid US(Case 42-10- ; : 251 November 24, 1969 Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted to authorize the execution of subject contract: RESOLUTION NO. 69- 628 (ORIGINAL IN PERMANENT FILE) elfare In the Matter of Report from County Welfare Director to Comply with Decision th of State Department of Social Welfare Appeal Hearing by Granting County Welfare Assista ce 1 to Recipient Temporarily Residing outside the United States. (Case #42-10-9297) ing The County Welfare Director submitted a written request that, based on the decision of the California State Department of Social Welfare, consideration be given 'l9y the Board to comply with the results of tre appeal hearing as stated, whereby the client or welfare recipient is legally entitled to receive Santa Barbara County Welfare assistance grant while on temporary visit in Canada. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the subject request of the County Welfare Director that the Board of Supervisors comply with the results of the appeal hearing as stated by the California State Department of Social Welfare that the client o~ welfare recipient in Case No . 42-10-9297 is legally entitled to receive assistance grant while on temporary visit in Canada be, and the same is hereby, approved . Report from Co ~elfare In th~ Matter, of Report from County Welfare Director for Board Reconsideration Director for Bd Reconsideration of Action Termi Aid to Welfare Recip,ient of Ai to tne Blind due to filing o Appeal with St Dept of Soci 1 Welf qre / I o~ Action Terminating Aid to atin5 Welfare Recipient of Aid to the Blind due to Filing of Appeal with State Department of Social Welfare . The County Welfare Director submitted subject report and referred to action taken by the Board of Supervisors on September 2, 1969, when payments to all aid recipients visiting outside the United States were terminated. It was pointed out that the recipient was selected for the education abroad program for study in Scotland, under a training program of the California Division of Vocational Rehabilitation since 1968 . As the pending appeal involves prior commitments of the County Welfare Department to the State Division of Vocational Rehabilitation, it was suggested that reconsideration be given of Board action terminating aid to this recipient pending the final determination of the State Department of Social Welfare . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the request of the County Welfare Director to authorize reinstatement of welfare payments to a recipient of aid to the blind who is residing outside the United States while studying under the education abroad program in Scotland be, and the same is hereby, approved, pending the final determination of the State Department of Social Welfare appeal hearing, as it meets the Welfare and Institutions Code statements. During a discussion. on domicile versus residency, it was suggested that the County Welfare Director prepare a statement or resolution for Board consideration to pass on to the State Legislature to solve residency problems and eligibility requirements, legal abuses of the over-all welfare program that are outside the original intent and meaning of the law. ' 2~2 November 24, 1969 ~~!tf~; ~~~!~a reserves In the Matter of List of Agricultural Preserves Due for Renewal January 1 , 197 Jan 1, 1970 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried I Communicato.,s ( Communication Hart, Director SB Pub Library for Expansion Library Facili Serving Carpin & Southern Po . of Gounty I Communication Grad Students UCSB in Opposi to Planned Ext Ward Mem Blvd through Goleta I unanimously, it is ordered that the list of 59 agricultural preserves due fo ~ renewal in January 1, 1970 be, and the same is hereby, referred to the Clerk to process . on file: ( In the Matter of Communications. The following communications were received by the Board and ordered placed California Diatomite & Asphalt Company - expression I of appreciation for courtesies extended and special thanks to Deputy County Counsel Weddle . International Conference of Building Officials - successful 47th Annual Business Meeting in Salt Lake City, Utah and special thanks to Ray Nokes, County Building Official . State Board of Equalization - statement of local tax distribution, retail sales August 7, 1969 to November 6, 1969 - $95,982 . 14, and letter relative to reductions for FY 1968- 69 . (10 cents in operation expenses) I i rom In the Matter of Communication from Robert Hart, Director, Santa Barbara Public Library, for Expansion of Library Facility Serving Carpinteria and Sou' thern f Y Portion of County. I er1 q ion Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to Supervisor Clyde, the Administrative Officer, and Public Works Director . f rom In the Matter of Communication from Graduate Students Association, udsB in ssoc, n Opposition to Planned Extension Ward Memorial Boulevard through Goleta Slough nsi on Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried Slo--6 unanimously, it is ordered that subject communication together with a report received by the Board from the University of California at Santa Barbara, entitled ''Ward Memori 1 Boulevard and the Goleta Slough" dated November 4, 1969 be, and the same are hereby, placed on file . i l Notice from Di ector of In the Matter of Notice from Director of California Disaster Office on Iterim Calif Disaster Off on Interim Hearing December 10, 1969 at Sacramento on Revision of California Disaster Act . Hearing Dec 10 1969 at Sacram nto on Revision of Calif Disaster Act I Applic Forms f St Dept of Aer for l'articipat in Airport Ass Revolving Fund Allocations, F 1971 . 72 I I Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Administrative Officer. r ' om na1tics In the Matter of Application Forms from State Department of Aeronautics for I Participation in Airport st nee Assistance Revolving Funds Allocations, FY 1971-72 . ; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Public Works Director and County Airport Committee . 1 2S3 November 24, 1969 Repo~t from Adm n In the Matter of Report from Administrative Officer on Salary Survey and Of fer on Salary Survey & Recommended Salary Adjustments . Recommended Sal , Adjustments R. D. Johnson, Administrative Officer, briefed the Board on the status of I ' ' l l the salary recommendations submitted which are contained in the schedule entitled ''Salary Recommendations for January 1, 1970'', dated November, 1969 from the Personnel Office; one- page schedule entitled "Salary Recommendations for Appointed Department Heads''; a one-page schedule entitled ''Salary Recommendations for Assistant Department Heads'' as well as a schedule entitled ''Revisions to Salary Recommendations for January 1, 1970''. Mr . Johnson recommended to the Board that the contents of these documents on salary adjus t ments be approved and that the salary ordinance be prepared and adopted to place them in effect January 1, 1970. It was explained that nothing could be recommended over the original recommendation for the classification of eligibility worker at this time but the Personnel Officer is willing to examine this classification. However, there is a strong indication that the classification problem is one of transition to a new system. A written "Summary of Memorandum of Understanding between County of Santa Barbara and County Employees Association", dated November 24, 1969 was received by the Board and read by the Clerk, indicating that substantial agreement has been reached on salaries, fringe benefits, and conditions of employment for fiscal year 1969- 70 as a result of negotiations between Santa Barbara County officials and the Santa Barbara County Employees Association, dealing with salaries, employee handbook, temporary help, health insurance, and vacation. John Caraway, field repr esentative of the Social Worker's Union, appeared before the Board to request further consideration on the eligibility worker salaries . There is a problem in the Welfare Department with people working out of classification in that eligibility workers who area working in their own classification can make more money if they take a test for senior accout clerk position or others. He presented to the Board a petition signed by two- thirds of the personnel in the Welfare Department endorsing a more favorable increase of 10% for eligibility workers. Arthur Nelson, Welfare Di r ector, appeared before the Board to state that the job description for the e l igibility worker has been approved by the State so it is not a question of reclassification but a matter of salary level. The Administrative Officer explained the method of salary setting and the use of the 8 comparable counties . On this basis, with all other classifications j udged . accordingly, there is no j ustification to make any other recommendation than submitted. Mr. Car away contended that the standard of living is much higher in Santa Barbar a County than some of the other comparable counties. Kenneth A. Pettit, Senior Court Clerk from the office of the County Clerk, submitted a letter of intention to present to the Board objections to the proposed salary adjustment survey encompassing the following areas which he feels have been neglected in the salary adjustment proposal: Occupational analysis of the Superior Court Clerk, the eight county sample, cost of living, intra-related county employee classifications, and increased workload. Mr . Pettit appeared before the Board and read from a prepared statement the reasons why a salary increase for their classificatio should not be less than 7-1/2% . Referring to the benchmark classification of court clerk, the Administrative Officer indicated the salaries of the eight comparable counties, that there are 4 counties who are paying less than Santa Ba rbara. 2~4 November 24, 1969 George Bregante from the Sheriff's Department appeared before the Board on behalf of the Sheriff's Benefit and Relief Association, and reviewed the conments made last week before the Board and why the reconmended 5% incr ease for the deputies is not equitable . Consideration is not given to the most immediate local competition of the Santa Barbara City Police Department as well as others. The Sheriff is considered the chief law enforcement agency in the County, and the largest, yet the salaries are not even equal to other local agencies within the county. Also, they would be lagging behind the other comparable counties who receive their increases on an earlier date . Supervisor Tunnell pointed out that the Sheriff ' s personnel are spread throughout the County so they would be comparable to other cities in the County besides the City of Santa Barbara whose personnel operate only within its limits . Richard Temple (Colonel, Ret'd) appeared before the Board representing the Santa Barbara County Taxpayers Association and stated that salary adjustments should be considered only during budgethearings for FY 1970- 71 instead of waiting untjl the follwoing January, 1971 . He recommended that for the balance of the current fisca year all vacant positions be frozen and not filled and that this money accumulated be placed in next year ' s budget . I Others from the Sheriff's department who appeared were Joel Honey and' Deputy Sheriff Moore . I Miss Ann Pirie, President of the Santa Barbara Chapter of Social Workers Union, appeared before the Board and mentioned the poor morale among the eligibility worker s . There is also a recruitment problem to fill these posit~ons . t Supervisor Grant contended that the Personnel Officer should make a continuing study on positions and classifications throughout the year so that adjustments can be made when necessary. Supervisor Callahan said that salaries should be looked at again next July as other counties do in order to eliminate the lag between July and January . It was pointed out that there are some other counties who do made adjustments I in January . The Administrative Officer again stated that there are classifications in the hospital series for which recommendations will be made in April, not now, due to lack of available data on which to base reconmendations . Right now the salaries are comparable with the local community but they will not be later on. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that all salary recommendations submitted by the Administra ve Officer, as contained in the four schedules hereinabove referred to be, and the same are hereby, approved, to be placed into effect January 1, 1970, and the Board passed and adopted the following salary ordinance: In the Matter of Ordinance No . 2041 - the Salary Ordinance of the County of Santa Barbara, Repealing Salary Ordinance No. 1993. Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Ttmnell. NOES: None. ABSENT: None . / Req of Scenic . horeline In the Matter of Request of Scenic Shoreline Preservation Conference, Inc. for Preservation C fcrence, Inc. for Revie Review of Applications of Tiger Oil Company for Permits to Drill Exploratory Wells on of Applicat on of . Tiger Oil Co f r Santa Rosa Island. Permits to r ~ ~ ?1 tor) Well on Santa Rosa Island ---- - - - -- - ---- ' i I .r 2~5 l ! November 24, 1969 t Fred Eissler, President of Scenic Shoreline Preservation Conference, Inc. of Santa Barbara, submitted subject written request to the Board. J. F. Gowc , Attorney at Law, appeared before the Board, representing the Tiger Oil Company, protesting any interference with the issuance of the permits, and that there is no reason for the Board to consider any letters or testimony pertaining thereto. Supervisor Clyde explained the circnnstances involved which resulted in the extra agenda request which he had signed after Mr. Eissler had delivered subject letter today. Attorney Gowc stated that there has been no occasion at all for any deviation from the provisions of Santa Barbara County Ordinance No. 1927 on petroleum regulations, and nothing need interfere with the County Petroleum. Engineer's duties and obligations under that ordinance. Supervisor Tunnell asked David K. Bickmore, County Petroleum Engineer, if the question is whether or not Mr. Bickmore is to issue a permit today to the Tiger Oil Company for the wells, and Mr. Bickmore appeared before the Board to state thathe has prepared the permits for issuance today to Tiger Oil Company people if there are no objections today. Attorney Gowc reiterated that the issue is that there should not have been any hold up - Mr. Bickmore has the permits ready to deliver and there is no provision in Ordinance No. 1927 for any member of the Board of Supervisors to hold up the orderly operation of this ordinance. Supervisor Clyde said he has not asked for a delay, but can the Board hold this up and discuss it? He thought the Board should hear from Mr. Bickmore and the County Counsel to resolve the question. Supervisor Tunnell said this is an orderly routine matter under the ordinance and unless there is some valid reason for a protest, or a challenge to the provisions of the ordinance, he could see no reason to deviate from it, and said he would move that there is no objection on the part of this Board to the issuance of the permit . Attorney Gowc said Mr. Bickmore should hand over the permits as there should be no attempt to interfere with the operation of this ordinance which is in full force and effect. George P . Kading, County Counsel, appeared before the Board to state that there is a State regulation contrary to the Santa Barbara County ordinance on petroleum ~egulations and the State regulation prevails . Attorney Gowc said they got their permits from the State Division of Oil and Gas. The County Petroleum. Engineer has stated thathe is ready. Chairman Beattie then requested the Clerk to read the conmunication from the Scenic Shoreline Preservation Conference, Inc. which requested review of the applications of Tiger Oil Company by the Board and that public hearings be scheduled. The three drilling sites are on or near fault structures at Carrington Point, Black Mountain, and Canada Verde . The Carrington Point location is adjacent to the Carrington Fault which extends into the ocean to the east of the island. There is the definite possibility that an oil reservoir discovered here on shore would underlie the waters of the state tidelands. Compensatory drilling by the state to drain its fair share of any such reservoir would result in the violation of the state's moratorium on channel drilling. The County oil ordinance, section 25-66, grants the petroleum engineer "the primary responsibility" for issuance of the exploratory drilling permits . This section further indicates that the engineer's actions shall be governed by "any resolution of the Board of Supervisors" in such matters . The organization urged the Board to delay 2fl6 ' I I November 24, 1969 ~ I t l issuance of the Tiger Oil Company permits until consideration can be given during a \ moratorium period to a Board resolution against any near shore drilling that would directly threaten to deplete state and federal reservoirs within the channel . Such a resolution would be in line with buffer zone precedents and the principles behind the Santa Barbara policy prohibiting oil development on the shoreward side of the city oil sanctuary . Supervisor Clyde stated that the State Lands Connnission at the request of this County and at the request of the majority of this Board has a moratorium against drilli g in the State lands in Santa Barbara area . They have not leased any more area . He pointed out that if there is any legal way that this Board and County can prevent a well from being drilled that would drain the tidelands t his Bocrd should gi ve consideration to it . That is his position in conformity with previous action taken by this Board. Chairman Beattie said that ~r . Eissler is asking for a public hearing, and asked the County Counsel if that is provided fpr in the oil ordinance 1927 . County Counsel Kading said there is not, that this Bo~rd has given him instructions to correct this inequity and they are in the process of developing this at the present time with Western Oil and Gas people. i Discussion ensued .on the State ' s moratorium and the status . Attorney Goux said that this permit shall be issued innnediately as the ordinance says when the form is filed in compliance with all terms and conditions . If anything is done wrong under that permit or there is any danger to health or safety, the County Petroleum Engineer can take action and when he takes action there can be a hearing on that . Supervisor Clyde explained that the sole purpose of the letter being written is part of an effort to keep oil drilling out of the channel, and that is why he ' requested that the matter be brought up now . The State Lands Connnission said they were not going to issue any permits . .~ l ' Supervisor Callahan asked County Counsel Kading if this Board of Supervisors can deny this permit from being issued, and Mr . Kading said !'No'' . The Board is not taking any jurisdiction over the County Petroleum Engineer . I Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject letter be, and the same is hereby, placed on file . The Board recessed until 2 o ' clock., p .m . At 2 o ' clock3 p .m. , the Board reconyened . Present: Supervisors Geor ~~ ij. Clyde , .Joe .I , Callahan, Daniel G. Grant, Francis H. Beattie and Curtis Tunnell j and J . E. Lewis . Clerk, Supervisor Beattie in the Chair I' l I i ' } r l f Allowance of C aims / In the Matter of Allowance of Claims . Upon motion, duly seconded, and carried unanimously, it is ordered that the I I following claims be, and the same are hereby allowed, each claim for the amoun~ and payable out of the fund designated on the face of each claim, respectively, to ~wit: 2:l7 November 24, 1969 \" . . -- I f j t i , NUMBER 12126 12921 uaa 12119 UUl 129J2 121n 12'3 12935 12136 lHJ7 UQ8 129J9 12910 129'1 12M2 12M3 129M UNS 12M7 12118 UM9 12tl0 J.JtSl 1293 12954 12959 12t9 12959 12te0 a111 12912 AC-157 AU.U ITO, HS WARRANT RE' GISTER ~ FUND PAYEE Arlau -.rawinl co . , . a 111r . 9-1.ft CO lc."'9 nl 1 c:o SANr A BARBARA COUNTY PURPOSE JAll .,_1-tJon . SYMBOL l. 16 4o 1a12 I a J s au 1. 11 '. 20 1S. I __ a. lloalf CMIS . lifiI ood 15 U oal lloeP Genl oap aosnl . w t.dt.u Willtsr a. ftaele DaVYa. ,_. rfJl1llll*. - xa.u- 01 aaftt.ee 8af J.Melr9 . . Bani'' u. C.lito MR. ., 91 C.llto Ci-d- ._._. co Cl Co Wta _ Clf:7 of . ~, . ID Jnatoriag-. . . . ,oi.al. . Coild 15 20 20. 20 20. 20 22. 16 22. 22 36. 2) WARRANT ALLOWED FOR 1.68 15.28 1.11 .o.oo 18.87 s.oo J.00 15.09 1.000.00 tea.so n.oo 25.00 I I 22.u I l1.7J I s.oo 10.56 n.oo s.oo u.oo 12.tO 22.00 11.00 '' 6.88 1~.00 16.00 92.40 102.M 285.01 w.sa 11.10 12.11 +1.a Jt.IO 29.10 211.JJ 16.80 REMARKS NUMBER Ullt 12111 UNI uno 12971 12971 129'1 U974 12175 1297 12177 u.78 12179 Utu 12114 1211 UM7 12118 '" 12990 . 12991 12112 . 12MJ 129M Utll 12"1 A C. 157 AUDITOR'S WARRANT REGISTER f I SANT A BARBARA COUNTY FUND ca-. PAYEE IO CO CO PURPOSE SYMBOL 9 n a 23 '8812 1.i91at. 6 wtr ~ 38 8 2S t Cb7 ol D 1.'.ta. . .,._a . 39 a U 1ec.1t.~CO --. earl L -i Gel lltl.r~ ow--~ta ., ~.eo &. 9f'1*1:" . ~~ lm'*"P . 1 co S-1ft~CO co -1 Cittet C:ltf el - . ,._.of calf C:J.Q., Maid a. oMa . ---- Ci'Fd . CitF ol a.al lo C:Oa CO ~ Ma 22 20& Sl8201 961liit Offlabtl 91 " ' .1i . ,J., 11-191l.lit.;Jt. Mldll ClllW Wltla-1 8Ult tim tlMllWle ,. .,. . ,. .,a-.,. au l'MUlti:t . Ole- of' la u. 20 17 ., , 7S a J 81., 90. 18 '. 20 tl a M 101. 21 102. s 101. 3 103. u 101. 20 WARRANT ALLOWED FOR 1.20 ., J 11.00 227.M REMARKS 2 . ,.,. 39 s 2857.JJ.Cr 39. 3 t.JA.n 2u.oo 19.46 l2.20 1.200.00 1.os1.te .nt.JO ss.oo I00.00 11t.oo 181.70 12.11s.es U.71 JA.17 1.11 u.n n.a 2.000.00 J.I00.00 491.00 u.t1 971.11 I0.00 1.00 i.uo.oo , . 26.SO ,., . 70.00 . n.a . NUMBER 121 UODl U002 lMOJ UOM UG89 U808 UIH 11810 1JOU 13'12 lJOU U014 UOlS 1Hl6 lJOl8 13019 llUI ue 1111); UOIJ lllM AC-157 AU'DITOR'S WARRANT REGISTER i SANf A BARBARA COUNTY FUND DATE PAYEE PURPOSE I WARRANT SYMBOL ALLOWED FOR REMARKS ~LM*Ua- ., . , caei.t.aco, Ma co ce OI - . . _ wu.u a.J.tfe~CO 1,.~ce CMa1 C ftllf.e ti1li soco eo CeGCO ~ . . 1.ne a J. co _., C0'*1 . -tat e.r. . -~ ft .,l ., . . u. . _,_ -.is trllUml ftllMt. - ' ~ crwa.11 . aIAlll a. llftlMla. --~. -- ~ .01. .- D.S. lUWll ~-. n:.~ . UAit'. - 10. 22 lNa 3 109 IS 1060 107. J 101 21 1.07 22 110. ~ llO a S 1.10 18 u u 1.1&22 IMD l90. ts 150. JO do s.oo 11.es 1e.oo M.oo 11.10 19.YJ M.11 lM.M m.u . 18.41. 22.lt ,. . 11.00 n.10 11.U 11.91 101 I 2.aJ.H UO I 1071.n Ul a J 71t.11 lit 1097 .41 u.oo Jl.00 eo.oo uo.oo u.oo u.oo co.so 11.oe u JO.JS 111.50 NUMBER 1JOJ7 UOJ8 lJOH UMO 1380 1JOt3 13111 , . lJNJ 13019 UM' UDll UOIS ,. 1HS9' UGID UtlU UOQ uau UIM 1J818 13169 13070 U07l UtnJ ucns un A C- 157 AUDITOR'S WARRANT REGISTER ' 11 ' SANf A BARBARA COUNTY FUND . DATE f I ' . PAYEE PURPOSE SYMBOL 1 . s.- 150 . "' L. . ~ t1o . " a. .i . 1 ~~ . ., . llliMUia1 CIS.le a co._ . Cc~---- lliilWa1 eua& i o -~---1 . llOilPOID ,_,.r.slilillll. ~--~-- 4o ,, lllljpls 111. 28 ---~ llO a 22 ,,. 111 IS . llldd UlU Ille 9 ~co~.ut 112 21 ai~e. us . 1 , -~- 1n1.-. 115. u a.a &'619oa. - ~.- -.M1aa.~1* . ~- c.a -. WARRANT ALLOWED FOR JT.50 JI.SO 415.GO s.so . 22.00 2e.eo m.oo 202.11 "'' n.n t.t22.19 , . to.so e.2s 3Cl.OI 241.75 2.74 11.eo m.1s ae.M 19.79 1.'200.00 so.oo s.u: l.10l.IC 1 ,., 11.oe u.oe 27.IO JN.17 H.00 n.te JS.GO 11.21 REMARKS nn AUDITOR'S WARRANT REGISTER SANT A BARBARA COUNTY FUND ---&f__ ____ DATE NUMBER PAYEE l:m75 . s . i . ~ . . ucna ,. l!lb , -~ .,. . 80111. - arl'INr a. we. cl s.ata wwu. . 011 .,. . ir. 1., - c. atilll - _, . - .-k i.1. - PURPOSE a , nit: .__. IJOl'J UlGe 11101 1'102 1111 Ul.OS UHi 1118' 11111 13110 13112 AC-157 I I &8 1.1,lllM 811.I. AlriilllA.- ~._ aeet- ~ ,. a.c. ,--. -=--.r a~ ., . , iu I . 1. SYMBOL us 15 - u us. 22 lll 21 man WARRANT ALLOWED FOR REMARKS 27.M 2'.SO 2?.SO SJ.00 n.oo u.oo 1"8o Ml.TS n.so u.oe n.so so 195 n.so 16.to H.M u.oo 21.oe l rt.so I 'M.Sl M.65 9.00 . JJ0.00 11.H 2.21 l.H no.to M.IO 1'.'I& 4SJ 4.U J.OOM t1s.10 ., . N UMBER llllJ UlW lllll UUI 11117' Ull8 U119 uuo UUl U122 UJ21 lSl't inn UUI 13127 Ql29 Uut UllO UUl UU2 U1U Ullt UDI UlM UU7 UlJB Uln u10 1JJAJ. lJMI 1JMJ lJJ.t ma UIM DIA1 UM UIM Ulll 11111 UlU AC 157 I AUDITOR'S WARRANT REGISTER SANf A BARBARA COUNTY ~"--~~~~~~~-DATE.~~~~-24~-l_tl PAYEE . . . at Wlll . , , . -. .,_. . laltiM~ota ~ .,.ir co, aco~--. Hat--- -~- .llllcWlalClbte u.a1 Cllt.e 1na:s., C~fl)' .i.e. co wti , G.nl~CO ~ , , -.,-a 1tOflll9n a. _ a. --- Alataa. .a -u . -a. .-c.~.- WilU. " , . - . -.w a 1~ I I PURPOSE SYMBOL ma21 ----1 1.- . ., . lit . 159. u Ut U , us 160. 3 1AU s1f , , . . ue an WARRANT ALLOWED FOR n.a 1.4.ft M.M no.n ~- . '."., . 5.01 fll.00 ., . ., . I .'.' 1sn.00 lt.73 , . , . 600.00 1 00 a.so 1u.oe 50.62.1. ,_ oo 27.H '' 1.117 . . a.so n.M .n 211.01 n.oo- . REMARKS nn - lit. 11 , U9 a 11 ll0.00 NUMBER UlSI Ul!I UU7 Ull8 IJ119 111'0 UUl 1Rt2 UJAI lJHt UU7 lSIA UHt 13170 lSUl U172 13171 Ul74 11171 U141a 11177 lS178 Ulft 11180 UUl lJIU AC-157 AUDITOR'S WARRANT REGISTER FUND._. PAYEE . . ._. . &J.olilmD Vill . ,-a.o~ . ~ . . . l~ . ~COta:Kn Heifie . , 0. . 1& co C1-.i eoCo C1q9f . ,' a.lft Co SANT A BARBARA COUNTY PURPOSE SYMBOL lMa 21 ., 170 20 '''. 22 llO. l:t 181 a 20 181 J 18S a D lol leC:oGCo ilo eoeaaeo u DiJpl. ~ _. ltl 10 ltl. 2J 183 a J lS., 1' a I IS a I , , .,. , WARRANT ALLOWED FOR 2'.IO JA0.70 111.00 12.10 10.0f REMARKS 21.JO 110 " l0.00 l18 12 . 170 20 20.00 170 a IJ M.JO ,. 170 20 10.00 170. 12 170 20 178 a 22 25.IO a.so 110 ao a.oe 110 22 1.so 12.IO 170 a 29 20.IO 110 a 22 12.so 1t.20 121.u t.M.J1 m.to 47.M 15.00 I U.78 u. 4.00 Hl.78 n.70 UA.U . J19.tl 211 . JJ . U.JO u 11. NUMBER PAYEE AC-157 AUDITOR'S WARRANT REGISTER FUND SANTA BARBARA COUNTY PURPOSE DATE SYMBOL na J J lM .J 1201 121. 3 llS J uo 81 llS. J s WARRANT ALLOWED FOR REMARKS teen) .U.8J . ., . 22.M 1.1.u u . us.u t.11 u . l NUMBER 1'187 U189 Plto 019--1 131'2 AC- 157 - AU-DITOR'S WARRANT REGISTER PAYEE Co --1ft~C8 ftll~U. CGMlll' CO MOiair ., ." 19alftiOsJ cttr fd a C. co I I , SANTA BARBARA COUNTY PURPOSE SYMBOL 111 3 ,.,._,._4fSIAOa20 c . do 110. 21 1IO 23 WARRANT ALLOWED FOR t.n u.oa 0.211.11 m.eo 41.JI t.17 .,.,. u.ss n.oa I 1 a I I I REMARKS NUMBER UDJ lJlM UlM Ul97 Ulte 1sm lJIOI AC- 157 \ I ' ' t AUDITOR'S WARRANT REGISTER FUND SANT A BARBARA COUNTY t ~ I , ____D ATE PAYEE PURPOSE SYMBOL - a.w . ., Ctr c. stlt lilftW 92 c c '' a-1 ollilJMI kt. .U-1 S2 c: 2 s 0-70' '*'91.fk Alf ., e . - 1ft .wi1 ' ' 0.1- i.1 . iia. , la' latUl ,.,. 0-701 I 120. , c:e 218 20 co Jfl. 20 ace M. 1119 WARRANT ALLOWED FOR .2eo.u e.e.H . I 1.11s.10 10.n.oo a.oo REMARKS - ~ 41.Gl ft 'fa ., ,., . 317 ~ .ss 217 C2 410.00 u.11 eou . N UMBER UllO 11211 11111 11213 U21A UllS lnH , 11218 11219 U220 1)221 UU2 A C - 157 AUDITOR'S WARRANT RE. GIS-TER SANTA BARBARA COUNTY ~ , FUND, ________ _.DATE ____ _ _ PAYEE PURPOSE ss . MU . ,_. c.a ~ . OilliU co -UCO - ~ CClildllf. . llM'da . ,. -.rua - ~.,. c . _ eiadP --Oil Co . . 1 SYMBOL 11. s 119. 9 11 Jt 2 WARRANT ALLOWED FOR . 17.lit u . lS.SA n.a 111.a L.,. J-1,MS.K . u . ,. , . U.Jl&.91 -~- . , . J.50 1.m.21 REMARKS . AUDITOR'S WARRANT REGISTER NUMBER PAYEE anse . ~ ._ ._ 3rl211 C. -.U. 0261 . . t10212 . l 21DJG _. w. 9V aei _ ,._. _a. l 'ltll . a ._ ., ~c:.~ e--. . C8lllllliia ~N72 .,.c 1 aa.m3 _ . Fon ' aUlladD. , 1211 ~ c. Mall 1-1278 wtUMll St. _.ilr llliMi9lae.~ a1 1281 a.M'IM c. UMiU ~I;., ~:Ull _ 3- . . ftJaile. - ~-a.-. - am- ~ llD. . ll #:Dftt 8-71.e atD a-oaa ~ ._ y - .t=e2n ~ .,. 1*09 a OIH 'flalllli* S , AC-157 PURPOSE SYMBOL Jal 10 -. ., WARRANT ALLOWE D FOR , 11.n "" JA.M . I0.11 ., . I 14 17.32 . Jl.'7 es.st JA.'7 ., . 15.9S 1t.ot H.J7 I.It I S.18 . 1.s1 11.48 M.M 1.0 . s.oo "''' 11.M . 24.19 11.12 u ? 1 17.n REMARKS NUMBER a 02n az021t tJ:0191 .JuPU ;azUll A C- 157 AUDITOR'S WARRANT REGISTER I SANT A BARBARA COUNTY FUND~--='-" =' =-=t 'I -'. =-~~~~__D.ATE . ' ' ' PAYEE PURPOSE SYMBOL . DI a 10 anft --~ ., ~ . Clnl-U. ao 11-. .ne . u., ---~ . . . ~~ . JIJftl ~ 151 ,_. _ ~-u. iee. . . 1 a. 1 WARRANT ALLOWED FOR lLM . so.n s.oo s.oo . ., u . SJ.06 . 9.1.0D REMARKS I i NUMBER AC-157 AUDITOR'S WARRANT R~GlSTER ~ SANT A BARBARA COUNTY 24. l.969 FUND~~~~~~~~~~~DATE~~~~~~~~ PAYEE PURPOSE . ' -- . ' ' . "' - }, ., i. eue1111 anca s COllllti Oldlft n11 . OOlall , DJelllC! A=l ' - ~ . -- SYMBOL WARRANT ALLOWED FOR , . 18.9Jt.t% n.872.2J 11.00 o.oi. 28.-920 -S lJ.ll 219.19 15.88 U0:.411 2lt.S7 n.an 11 ' REMARKS 2~8 Req of Moyer, that Immediate Protective Installations be Undertaken Reg Flood Dangers, Alisal Gle , 3rd Dist t Hearing on Pro Abandonment of of Pine Ave, a Co Rd in To1wrt of Golet01, 3rd Dist I I November 24, 1969 Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. - Grant, Francis H. Beattie, and Curtis Tunnell. NOES: None. I ABSENT: None. I t al In the Matter of Request of Virginia Moyer, et al that Immediate Protective Installations be Undertaken Regarding Flood Dangers, Alisal Glen, Third Supervisorial District. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Flood Control Engineer and County Counsel for necessary action. Reference is made to priority on litigation. osed Po tion In the Matter of Hearing on Proposed Abandonment of Portion of Pine Avenue, a County Road in the Town of Goleta, Third Supervisorial District. This being the date and time set for hearing on subject proposal; the Affidavit of Publication and Affidavit of Posting being on file with the Clerk; and there being no appearances or written statements for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: In the Matter of the Abandonment of a Portion of Pine Avenue, a County Highway in the Town of Goleta in the Third Supervisorial District. RESOLUTION NO. 69-629 (ORIGINAL IN PERMANENT FILE) i t In the Matter of Hearing on Planning Commission Recommendation to Addpt an I Ordinance Amending Article IV of Ordinance No. 661 to Rezone Property in Goleta from Hearing on Pla Comm Recommend to Adopt Ord Amend Art IV o Ord 661 to Rez Prop in Goleta from A-1-X to Dist Class on of Weatherby ( RZ-51) neA-1-X to DM-X District Classification on Request of R. K. Weatherby (69-RZ-5\). ( I I I I I I M-X This being the date and time set for hearing on subject proposal; the Affidavi eq 9 of Publication being on file with the Clerk; and there being no appearances or written statements submitted for or against subject proposal; I Upon motio. n of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the recommendation of the Planning Commission to adopt an ordinance amending Article IV of Ordinance No. 661 from request of R. K. Weatherby (69-RZ-51) to rezone property described as Assessor's Parcel No. 71-090-11, generally located on the west side of Patterson Avenue, approximately 900 feet north I of Hollister Avenue and known as 91 Patterson Avenue, Goleta Valley, from the A-1-X, I Exclusive Agricultural Disttict (permits agricultural uses on 5 acre minimum 1 building sites) to the DM-X, Design Manufacturing-Exclusive District (permits M-1-B uses only) of said ordinance be, and the same is hereby, confirmed, on the basis of Planning Conmission Resolution No. 69-83, and the Board passed and adopted the followi g ordinance: In the Matt-er of Ordinance No. 2042 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, As Amended, by Adding Section 611 to Article IV of Said Ordinance . Hearing on Appe by Harlan on Be of Trantow et a (69-RZ-57) fro Planning Comm Denial of Req f Rezoning Prop Located West of Calaveras Ave , Goleta from 6- to 7-R-3 Dist Classification / I ' I November 24, 1969 Upon the roll being called, the following Supervisors voted Aye , to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None . 1 alf In the Matt~r of Hearing on Appeal by John Harlan on Behalf of Elbert W. Trantow, et al (69-RZ-57) from Planning Commission Denial of Request for Rezoning Property Located West of Calaveras Avenue, Goleta from 6-R-1-0 to 7-R-3 District Classificat ion. 1-0 This being the date and time set for hearing on subject proposal; the Affidavit of Publication being on file with the Clerk; The Planning Commission submitted a report on action taken at its November 19, 1969 meeting denying the request Elbert W. Trantow (69- RZ- 57) to rezone property from 6-R- l to 7- R-2 District Classification of Ordinance No . 661 for property generally located on the north side of U. S. Highway 101, approximately 200 feet west of Calaveras Avenue, Goleta Valley, on the following bases: 1) The present parcel sizes and design of the Ellwood Fee Tract cannot accommodate the proposed increased density. 2) There was opposition from residents of property in the vicinity presently zoned and used for single family dwellings . 3) The appl~cant has not shown to the satisfaction of the Commi~sion thathe cannot develop his property in a reasonable manner unless the requested r ezoning is granted . H. H. Divelbiss, Planning Director, appeared before the Board to explain the ' two matter involved when the new application was filed for 7-R-2 after the Commission denied the first request for 7-R-3. Supervisor Grant pointed out the difficulty in working out this piece of property and his concern with developing it as 7-R-2 . He felt something better could be worked out with a DR factor as it would look a great deal better from an appearance standpoint . John Harlan, the appellant's representative, appeared before the Board, and explained the difficulty he has experienced in the past 3 years with 36' xl00' lots . Supervisor Grant felt there must be some way for the County to wipe out the existing lot lines and resubdivide for better development, but Miss Susan Trescher , Deputy County Counsel, stated that the County has to secure the consent of the property Ol'1llers in fee, and there is the problem of absentee owners, etc. Mr. John Van Berckelaer, who resides at 34 Calaveras Avenue, Goleta, directly east of the subject area, appeared before the Board, indicating the concern of the Planning Commission with density. He pointed out other properties which should also be considered . The traffic danger and speed limit was also pointed out with three traffic fatalities occurring recently on Calle Real . Mrs. Louise Marr, representing people residing on Calaveras Avenue, indicated concern about density due to traffic accidents. During the discussion, the possibility of development under a redevelopment act was explained as a means of encouraging the existing property owners to participate in a program whereby the holdouts would also have to rarticipate . This type of program was used on a cooperative venture in Santa Ynez . 260 Hearing on Pro against Issuan Permit to Move Dwelling from 4106 Primavera ~ I November 24, 1969 Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is or dered that subjecthearing be, and the same is hereby , duly and regularly continued to Monday, January 12, 1970 , at 2 o'clock , p.m. and referred I to the County Counsel and planning staff to study and report back to the Boafd possibility of making a redevelopment project out of the Ellwood Fee Tract. f i est e of In the Matter of Hearing on Protest against Issuance of Permit to Move Dwelling from 4106 Primavera Road to 6877 Pasado Road, Goleta. as to t Rd to 6877 Pas do Rd, Goleta This being the date and time set for hearing on subject proposal; all persons concerned having been given written notification of said hearing; ' I I I I I I I i David Coffman, residing at 6881 Fortuna, Isla Vista, appeared before the Board on behalf of the Isla Vista Association, being a joint owner of two hoJses in the block directly opposite the lot in question. They are concerned with the third case in six months of houses being moved into the neighborhood, further deteniorating it . It began last summer when the first two houses were moved into this same area. One house which was designed for the corner of the lot would not fit into the corner and had to be moved to the adjoining interior lot. In the process of being moved, it had to be rotated at a 90 degree angle so the end of the house is now fronting on the street . Photographs were shown. Because these two houses were moved in,' it has caused a deterioration of the neighborhood, and are out of keeping with the neighborhood . Five unrelated persons are allowed to occupy these two houses so there would be the parking and traffic problem if each occupant had an automobile . The average yard setback in the block is 30 feet and their setback is 15 feet or 16 feet through a special variance . There should be adequate garage and parking space off the street for these and other homes . Mr . Coffman said all the homes in the area are occupied by famili es w~th children. These two houses are not yet completed so they cannot be rented or1 sold yet. I He reiterated the fact that one house did not fit the corner lot and the garaie is at an impossible angle to get into . r. i H. H. Divelbiss, Planning Director, appeared to explain that the stanaard setback for single family dwellings is 50 feet back from the center line of the street. There was a variance granted by the Planning Conunission Resolution No . 58- 13 in 1958 for this general area due to the shallowness of the lot, and were allowed to go 35 feet from the center line . Ray J . Nokes, Building Official, appeared before the Board and stated that the ' . ( location of the property is governed by the zoning ordinance . A plot plan wa' submitte and approved, showing conformance with the zoning ordinance . ' It was pointed out that there are two more vacant lots on that street . 1 John Harlan appeared before the Board to s t ate t hat the house will be an asset . There is no variance involved. It is a single family house to be occdpied by the applicant and his family not for students . Other persons appearing before the Board in opposition to the permit 't'1ere: k issuance of the ~ ' Mrs . Hildegard Lagerquist, 6826 Pasado Road, Goleta. I Mrs . Leslie Baird, President of the Isla Vista Associatidn. Mr. Baird said the whole matter should be reviewed to offer some prot~ction I against recurrence . It is possible the code could be revised to require the $pproval of the Architectural Board of Review . ' 1 261 November 24, 1969 Mr. C. C. Nicholson, the applicant, appeared before the Board to state that he bought the house which will be used for his family home. It is a better than those in the area. Also, he had nothing to do with the other houses already moved in. He has lived up to all the rules and regulations. The main complaint from these people seems to be as to who was going to move into the house . He has placed a $1,000 bond for the removal of the house to the new location. Supervisor Grant said that on the first applications last June it was shown that the houses coming from San Marcos Gardens were comparable in value as the house in the R-1 section of Isla Vista. The concern seems to be that the house must go sidewise to fit the lot and if this is true, and the permit is granted; subsequent houses will be moved in the same way . 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, with Supervisors Tunnell and Beattie voting ''No'', it is ordered that the appeal or protest against issuance of a permit to Mr. C. C. Nicholson, 6715 Pasado, Apt . A, Isla Vista, to move a dwelling from 4106 Primavera Road to 6877 Pasado Road, Goleta be, and the same is hereby, granted, thereby denying the moving application as evidence has been presented to this Board that the protest is valid and the moving of this particular house on the property would change the general character of the innnediate neighborhood. Continued Hear ng In the Matter of Continued Hearing on Application of Confaglia Brothers on Applic of C J. g~.~ Bros . (69-AP-l J (69-AP-13) to Create Agricultural Preserve in the Los Alamos Area, Fifth Supervisorial to C~eate Agri Preserve in Lo District . Al amps are~, 5th Dist / This being the date and time set for the continued hearing on subject matter; I A connnunication was received by the Board from Attorney Richard P . Weldon, on behalf of the applicant, requesting a continuance of subject matter as a surveyor has been engaged to provide an acceptable metes and bounds description. Upon motion of Supervisor Tunnell . seconded by Supervisor Clyde, and carried unanimously, it is ordered that subjecthearing be , and the same is hereby, duly and regularly continued to Monday, December 22, 1969, at 2 o'clock, p.m. Report on Prop ln the Matter of Report on Property Description Requirement for Agricultural Description Re for Agric Preserve Applications . Preserve Ap 1J. I Upon motion of Supervisor Tunnell , seconded by Supervisor Clyde , and carried unanimously , it is ordered that subject matter be , and the same is hereby, referred to the County Counsel and Assistant County Surveyor to study the matter of using descriptions from assessor's maps or deeds in lieu of metes and bounds' descriptions in connection with filing applications for agricultural preserves inasmuch as the cost of having a survey made on certain properties would be prohibitive in many cases. Conthearings n In the Matter of Continued Hearings on Applications of Reyes and Wegis (69- RZ-2 ) Applic of Reye Wegis (69-RZ-2 ) (69-AP-12) to Rezone Property in Cuyama, Fifth Supervisorial District, and Creation of (69-AP-12) to Rezone Prop in Agricultural Preserve . Cuyama , 5th Di. L , & Creati or, f i t, . c This being the date and time set for the continued hearings on applic.ations of Preserve " Reyes and Wegis (69-RZ-21) (69-AP-12) to rezone property in Cuyarna, Fifth Super.rvisorial I 262 November 24, 1969 District, and to create an agricultural preserve; 1 Upon motion of Supervisor Tunnell seconded by Supervisor Clyde, and carried unanimously, it is ordered that subjecthearings be, and the same are hereby duly and regularly continued to Monday, December 22, 1969, at 2 o ' clock, p .m. to ~ee if the question of the property description can be resolved inasmuch as the deed is available but no metes and bounds description Conthearing o Plan Comm Recommend In the Matt er of Continued Hearing on Planning Commission Reconunendation to to Approve Ame d Approve Amendment to Article IV of Ordinance No . 661 Rezoning Property Located on to Art IV of 0 d 661 ,Rezoning Prop Located o East & West Si of c;at Canyon East and West Sides of Cat Canyon Road, Los Alamos Ar ea, from Request of Maria Foxen esquintana d, and Joseph Aguirre (69- RZ-17) from the ''U'' to 100-AG District Classification , or other to Create Agricultural Preserve. This being the date and time set for the continued hearing on Los Alamos Are from Req of quintana & Agu rre ,\69-RZ-17) fro 'U'' to 100-AG and there being no appearances or written statements submitted for or subject: against proposal Dist Class or other to Creat Agric Preserve I I I subject proposal; I ; Upon motion of Supervisor Tunnell , seconded by Supervisor Clyde , and carried unanimously, it is ordered that the recommendation of the Planning Commission to appro e an amendment to Article IV of Ordinance No . 661 from request of Maria Foxen Quintana and Joseph Aguirre (69- RZ -17) to rezone property described as Assessor's Parcel Nos . 101-060-22 and -23; 133- 100- 11 and - 12 , located on the east and west sides of Cat Canyon Road, approximately 3-1/2 miles northeasterly of its intersection with U. S. I Highway 101 in the Los Alamos area, Fifth Supervisorial District be, and the same is hereby, confirmed, on the basis of the Stmnnary, Report of Findings , and Recom' mendation as set forth in Planning Commission Resolution No . 69- 35, . from the ''U'' Uncla's sified District to the 100- AG, General Agricultural District Classification (permits general agricultural uses on 100-acre building sites) , and the Board passed and following ordinance: In the Matter of Ordinance No . 2043 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 612 to Article IV of Said Ordinance . Upon the. roll being called, the following Supervisors voted Aye, George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell . NOES: None. ABSENT: None. adoptled l I I t I tO-Wit: ' ~ I ~ "f t I I the Continued Hear ng In the Matter of Continued Hearing on Planning Conunission Recommendation to on Plan Comm R colJDllend ' to Approve Approve Application of Maria Foxen Quintana and Joseph Aguirre (69-AP-9) to C~eate Applic of Quin ana I & Aguirre (69- "Agricultural 11 L Preserve in Los Alamos Area, Fifth Supervisorial District . 9) to Create Agric Preserve in Los Alamos Are , This being the date and time set for the continued hearing on 5th Dist / and there being no appearances or written statements submitted for or proposal; t subjectr proposal; aga.i nst1 sub J. ee t l ! Upon motion of Supervisor Tunnell , seconded by Supervisor Grant, and parried unanimously, it is ordered that the recommendation of the Planning Commission1 to I I approve the application of Maria Foxen Quintana and Joseph Aguirre (69-AP-9) to create an agricultural preserve under provisions of Chapter 1443, Statutes of, 1965, known as the California Land Conservation Act be, and the same is hereby, confirmed, I Execu of Land C Agreemt btw SBC & Marie L. Foxe Quintana & Jose Aguirre, et ux, for Creation of Preserve in Los Alamos Area, St Dist (69- A i 9) 2f3 November 24, 1969 for property described as Assessor's Parcel Nos. 101- 060-22 and -23; 133-100-11 and 12, located on the east and west sides of Cat Canyon Road, approximately 3-1/2 miles northeasterly of its intersection with U. S. Highway 101, Los Alamos area , and the Board passed and adopted the following resolution: In the Matter of the Creation of Agricultural Preserve . RESOLUTION NQ . 69- 630 (ORIGINAL IN PERMANENT FILE) In the Matter of Execution of Land Conservation Agreement between the County of Santa Barbara and Marie L. Foxen Quintana and Joseph Aguirre, et we, for Creation t of Agricultural Preserve in l .os Alamos Area, Fifth Supervisorial Dist r ict. (69-AP-9) Agric Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted authorizing the execution of subject agreement: g on nat.t 'L aw, RESOLUTION NO . 69- 631 (ORIGINAL IN PERMANENT FILE) In the Matter of Continued Hearing on Appeal of Antonio R. Romasanta, Attorney on Behalf of Jean Bailard Saxby, et al , from Planning Conunission Denial of Request of J . W. Bai lard Ranch (69-RZ-49) to Rezone Property Located North of U. S. Highway 101 at Padaro Lane Off Ramp, Carpinteria from 20-R-l-O to CH District Classifi- Continued Heari Appeal of Romas Att at Law, on Behalf of Jean Baila,rd Saxby, et al!, from Plan Connn Denial of Req of J ;w Ba; lard cation Ranch (69-RZ-4 ) to Permit Construction of Service Station. to Re2.one Prop Located North o US H"1y 101 at Padaro Ln Off Carpinteria fro 20-R-l-O to CH Dist Class to Permit Const: of S~rvice Station I This being the date and time set for the continued hearing on subject proposal; Attorney Romasanta appeared before the Boar d representing the property Ol'1tlers indicated they are in agreement l'lith most of the 30 conditions and sought clarification on the setback provisions . The other condition is which provides for hookup to a public sewer system. The staff knew that the sewer was about a mile away and it would be prohibitive, and stated that they could do what others have done, with the pumpout system. Perhaps the oil company could post a reasonable bond if a pumpout system is not maintained the way it should be . William Tarbi of the County Health Department appeared before the Board, stating that Padaro Lane is in trouble as it has several artesian wells which became active during the storms early this year. About 3/4ths of a mile down the street is the Newcomb property involved in sewage disposal problems . Attorney Romasanta indicated they would be willing to go along with anything reasonable, and the applicant will work with a sanitary disposal system pumpout basis satisfactory to the H~alth Department and Public Works, and post a cash bond . Miss Susan Trescher, Deput y County Counsel, appeared to state that the applicant maintain at all time a cash deposit with the County, the amount to be detennined by tlE Health Department, to cover the cost of one pumpout . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously , it is ordered that subj ecthearing be, and the same is hereby , duly and regularly continued to Monday, December 1, 1969, at 2 o ' clock, p .m. to allow time for the County Counsel, Public Works, Health Department, and Planning Department to coordinate the necessary details in working out the appropriate conditions and wording of same . Est June Date for Firej an, 1, 19 Anniv In the Matter of Establishing June 1, J.970 Anniversary Date for Allan Gilliland, Gilli and, Co Fit. Dept Hearings on Pr Corrections (A to 1969-70 Secured Assess Roll / I I r November 24, 1969 Fireman, County Fire Department. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the June 1, 1970 anniversary date be, and the same ' is hereby, established for Alan Gilliland, whose status was changed this date from Fire Engineer to Fireman effective December 1, 1969. I t posed In the Matter of Hearings on Proposed Corrections (Additions) to the 1969- 70 ditions) t Secured Assessment Roll. L This being the date and time set for hearings on subject matter; all property owners involved having been. sent written notification of date of hearing; Merlin R. Hubele, 1071 Via Esmeralda , Santa Maria, appeared before the Board regarding denial of his veteran's exemption for lack of compliance, and went into detail on the background of his filings. He had filed for veteran's exemption at the same time as the homeowner' s exemption was filed . William Arnold, Assistant Auditor, appeared before the Board to explain their records and t!E examination of veteran's exemptions for the past 2 years. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the assessment of Merlin R. Hubele for 103-375-04 Code 80-044 be, and the same is hereby, referred to the County Auditor and Assessor for further consultation in an effort to resolve the matter. It is further ordered that the following Order be passed and adopted to allow corrections (additions) on all other assessments duly covered under these hearings : I 0 R D E R ' I It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a report filed by the County Assessor, that corrections have been made in certain assessments, and application having been made to this Board by said County Assessor for approval of such corrections to the 1969- 70 Secured Assessment Roll , as provided by Sections 218, 280 through 286, 531 . 1 of the Revenue and Taxation Code as well as Article XIII, Section 1-1/2 of the Constitution; and It further appearing that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the corrections has been optained therefor; NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the Cou y of Santa Barbara, State of California be, and they are hereby, authorized to make the necessary corrections in the 1969- 70 Secured Assessment Roll, as set forth below: From the assessment of Ruckman, Jinnnie D/Isabel M. , 509 North 3rd St . , Lompoc 93436, 87-222-09 Code 1- 000, STRIKE OFF Vet eran' s Exemption of $1,000 because claimant' s asset s were found over the limit t o qualify during recent audit . From the assessment of Jacobs, Joseph H/Elizabeth J . , 1413 E. Palmetto, Lompoc 93436, 85-321- 10 Code 1- 000, STRIKE OFF Veteran' s Exemption of $1,000 because claimant ' s assets were found over the limit to qualify during recent audit:. . ' From the assessment of Daley, Ralph J/Pilar, 1412 W. Walnut, Lompoc 93436, 91- 213-01 Code 1-000, STRIKE OFF Veteran's Exemption of $1,000 because claimant's assets were found over the limit to qualify during recent audit . From the assessment of Livingston, Walter T/Eleanor R. , 719 North 2nd St . , Lompoc 93436, 87- 112-07 Code 1-000, STRIKE OFF Veteran's Exemption because claimant's assets were found over the limit to qualify during the recent audit, ADD Homeowner's Exemption of $750 . From the assessment of Tunnell, Russell D et al (Russell D Tunnell, P 0 Box 84, Los Olivos, Ca., 93441) 133- 120- 34 Code 74-023, STRIKE OFF Veteran's Exemption in the amount of $362, because more exempt ion has been allowed than the claimant's interest, through reduction of the assessed value by Board of Equalization. ' 265 November 24 , 1969 From the assessment of Tunnell, Russell D et al (Sadie Buell, Box 235 , Los Olivos , Ca 93441) 133- 120-34 Code 74- 023, STRIKE OFF Homeowner ' s Exemption of $750, because she receives Welfare Assistance . From the assessment of Caccese, Lawrence A et ux, 5769 Alondra Dr., Goleta 93017, 71-032- 03 Code 66- 004, STRIKE OFF Veteran' s Exemption of $1,000 as a result of the recent audit , claimant requested exemption be withdrawn From the assessment of Williams , Theodore L/Bernice J . , 278 Pegasus Ave., Lompoc 93436, 97- 533- 16 Code 72-036, STRIKE OFF Veteran' s Exemption of $1,000 as a result . of the recent audit, assets were found over limit to qualify . ADD Homeowner's Exempt n of $750 . From the assessment of Pianta, John A/Pauline A. , 1741 Hillside Rd, Santa Barbara 93101, 41- 062- 05 Code 2- 001, STRIKE OFF Veteran' s Exempt ion of $1,000 because of non- compliance during recent audit, ADD Homeowner ' s Exemption of $750 . From the assessment of Chaney Jr~, Richard J/Hilda J . , 901 W. Valerio, Santa Barbara 93101, 43- 203-08 Code 2- 001, STRIKE OFF Veteran' s Exemption of $1,000 because of non-compliance during recent audit, ADD Homeowner's Exemption of $750 . From the assessment of Villa, Frank R/Rachel I, 2402 Calle Real Santa Barbara 93105, 51- 363- 31 Code 2- 008, STRIKE OFF Veteran' s Exemption of $1,000, ADD Homeowner ' s Exemption of $750 . From the assessment of Gilmore, John A/Beverley A. , 2823 Panorama Pl . , Santa Barbara 93105, 53- 205- 10 Code 2- 001, STRIKE OFF Veteran' s Exemption of $1,000, because of voluntary withdrawal during recent audit, ADD Homeowner ' s Exemption of $750 . From the assessment of Riley, William C/Frieda A. , 101 Cooper Rd, Santa Barbara 93105, 41- 341- 07 Code 2- 010, STRIKE OFF Veteran's Exemption of $1,000, because of non- compliance during recent audit . From the assessment of Clarke, Denys A/Maxine J . , 190 Vista Del Mar, Santa Barbara 93105, 47- 052- 05 Code 2- 011, STRIKE OFF Veteran' s Exemption of $1,000, because of non- compliance during recent audit . From the assessment of Reed, Arthur L/Marion L. , 3036 Paseo Del Refugio, Santa Barbara 93105, 53- 282- 14 Code 2-008 , STRIKE OFF Veteran' s Exemption of $1,000 because claimant ' s assets found over limit to qualify during recent audit . From the assessment of Poullos, Bessie S. , 215 E. Alamar Ave., Santa Barbara 93105, 53- 353- 06 Code 2- 008, STRIKE OFF Veteran's Exemption of $1,000, because claimant ' s assets found over limit to qualify during recent audit. The foregoing Order entered in the Minutes of the Board of Supervisors this 24th day of November, 1969 . The Chairman declared that the regular meetiu~ of No~mb.er 24, 1969 be, and tle same is hereby, duly and regu_hi_F'ly continued -to Tuesday, Novemb-er 25, 1969, at 10 o ' clock, a .m. ,following an executive session requested. Board of SuE- ervisors of the County of Santa Barbara,_state of California, November 25 , 1969, at 10 o ' clock, a.m, Present: Supervisors George H. Clyde, Joe J. Callahan Daniel G. Grant, Francis H. Beattie, and Curtis Tunn~ll; and J . E. Lewis, Clerk. Recotrlmended Firi in~s. In the Matter of Recommended Findings, Conclusions and Decision from Robert Conclusions fr Robert M. Stonf ,M. Stone, Attorney at Law, Concerning Appeal of Employee Concerning Termination. Attorney at La , Concerning (Robert S. Smith, Personnel Officer) Appe~l of Empl ee Concerning Te ination Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried (Robert s. Smi , Personnel Offi '!unanimously, it is ordered that subject matter be, and the same is hereby, continued I I until such time as it is placed back on calendar by the Board of Supervisors Upon motion the Board adjourned sine die . The fore oin Minutes are hereb . . ATTEST: , J . LEWIS, County Clerk airman, Boar Supervisors 2fi6 Board of Supervisors of the Coug_ty of Santa Barbara, State of California, December 1. 1969, at 9:30 o'clock, a.m. Present: Supervisors George H. Clyde, Joe J. Callahan, Daniel G ~Gr_ant, F,rancis H. Beattie, and Curtis Tunnel.l; and J , E, Lewis, Clerk Supervisor Beattie in the Chair I 1 ' ( Approval of M nutes of Nov 24, 19 9 Meeting In the Matter of Approval of Minutes of November 24, 1969 Meeting . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reading of the minutes of November 24, 1969 meeting be dispensed with, and the minutes approved, as submitted . Approval of P ans In the Matter of Approval of Plans and Specifications for Flood Control & Specificati r for Fld Contr Maintenance Building, Lompoc Airport, Lompoc, Santa Barbara County, California. Maintenance B cg, Lompoc Airpor , Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried Lompoc, SBCo, Calif unanimously, it is ordered that the plans and specifications for Flood Control ( Maintenance Building, Lompoc Airport, Lompoc, Santa Barbara County, California, be, and they are hereby, approved . It is further ordered that bids be received for said project on or before December 11, 1969, at 3 o'clock, p .m. , and that the advertisement for bids to be published in the Santa Barbara News -Press, a newspaper of general circulation, as follows, to-wit: Nobice to Bid ers NOTICE TO BIDDERS ' I I I Notice is hereby given that the County of Santa Barbara will receive bids for - ''Flood Control Maintenance Building, Lompoc Airport, Lompoc, 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 EXAMINED AND COPIES SECURED BY PROSPECTIVE BIDDERS . Pursuant to the provisions of Section 1773 of the Labor Code of the State of California (Amended by Statutes 1968, Chapter 699, Paragraph 1, operative July 1, 1969) the Board of Supervisors of the County of Santa Barbara has directed the publishing of the prevailing rate of wages with a copy of the same being on file at the office of the Clerk of the Board of Supervisors . EACH BID SHALL BE MADE OUT ON A FORM TO BE OBTAINED AT THE OFFICE OF ,THE DEPARTMENT OF PUBLIC WORKS; shall be accompanied by a certified or cashier ' s check or bid bond for ten (10) 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, County Administration Building, 105 East Anapamu Street, Santa Barbara, California, 93104, on or before 3 :00 P.M. on the 11th day of December, 1969, and will be opened and publicly 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. December 1, 1969 The above mentioned check or bond shall be given as a guarantee that the bidder will enter into the contract if awarded to him and will be declared forfeited if the successful bidder refuses to enter into said contract after being requested so to do by the Board of Supervisors of said County. The Board of Supervisors of Santa Barbara County reserves the right to reject any or all bids or waive any informality in a bid . No bidder may withdraw his bid for a period of thirty (30) days after the date set for the opening thereof . Dated: December 1, 1969 J . E. LEWIS County Clerk Santa Barbara, California By: /s/ Howard C. Menzel Assistant County Clerk Declaring Inte ion of B/S to Anne In the Matter of Declaring the Intention of the Board of Supervisors to Annex Territory to C Territory to County Service Area No. 3 in the Goleta Valley, Santa Barbara County - Serv Area No. in Goleta Valley, Tract 10,846 and Other Territory. SBCo - Tr 10,8 6 & Other Territ ry Notice 1 I I I Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO . 69-632 (ORIGINAL IN PERMANENT FILE) NOTICE OF THE PROPOSED ANNEXATION OF TERRITORY TO COUNTY SERVICE AREA NO . 3 IN THE GOLETA VALLEY, COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA TRACT 10, 846 AND OTHER TERRITORY NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Santa Barbara has adopted a resolution declaring its intention to annex territory to County Service Area No . 3 in the Goleta Valley in the unincorporated area of the County of Santa Barbara. NOTICE IS FURTHER GIVEN that a public hearing on the question of the annexation of said territory to County Service Area No . 3 is set for the 15th day of December, 1969, at the hour of 2:00 o'clock, p .m. , or as soon thereafter as the order of business will permit, in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, Santa Barbara, California, at which time the Board will hear the testimony of all interested persons or t axpayers for or against said annexation and written protests may be filed with the Clerk of the Board of Supervisors on or before the time fixed for the hearing . The text of said resolution of intention adopted by the Board of Supervisors is as follows : WHEREAS , Section 25210 . 80 of the Government Code authorizes the annexation of territory to County Service Areas, and Section 25210.11 of the Government Code authorize the Board of Supervisors to institute proceedings on its own initiative; and WHEREAS, it appears necessary and in the public interest that services of the type being provided within County Service Area No . 3 should be provided in the territory hereinafter described; NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND AND DECLARED, as follows: 1 . That this Board of Supervisors does hereby declare its intention to annex I December 1, 1969 the hereinafter described territory to County Service Area No . 3 . 2 . That the types of extended county services proposed to be provided within said area are the following : (a) street lighting; (b) open space maintenance; and (c) library service as required by the County. 3 . That the boundaries of the territory proposed to be annexed are as follows : ' I I t , . . ~ 1$' ~ R~ ~. , \ , - ' ~ t . LJ f' ' " \ .,t \. , I._ ' ' - I'' ' v j ~ "' ' \ t f ' , I . I , t ""' .' , I , .,. I t , , .1 , , ) , l. \ I .,~ , ~ , , , I ' \ '\.' . . . . . . , 't ' ' \ I """ i ' . . ~:.-. '.,: . ~ -: : : ANNEXATION Fd2oi~_ . r.:1 ' , ,'. ; 0 , . ; I "(.f.: TRACT 10, 81-6 . : ~ j ~.: ~ . '. l , 1:= . ;~ TO -. . ; :.J : . ~ ;~~:~.: ~;:.'. . COUNTY SERVICE AREA NO. THREE localAgencyFormation~i~ . :'~~-~: '' " . ;. . . ' ' ~.:. " .' r~ -:~; ,:,: ?;-~~' -4A llCEL oAJI A . ',. . . J . ~: ~ ;~ ~ ) .: :;r. , .:t., , , r~ A . ~ I ' ' J -"l 'j-: 4. - . . I 'fl!/ . ,. ' lP , ;; ' ., t ' ' ' I t ' :. ;;,.;~. :. ~-. :". That portion of the Rancho Los Dos Pueblos; in the County ~-~; !~ ;t ;.:.~- :.,;;_:,:.~~~~:~:-,:~.:~ . of Santa Barbara, Stat.e of California, described as follows: !{ ~r;/r.1:;,~: ;~;. -., o ., j \ I I t t ' ' IC \ t ,. ' J _:..:,!: _, Beginning at the northwesterly corner of the 526.079 Ac. . .:; !J :~ :-':~ . ~ --~. : . 7 :~; : \ tract of land shown on a survey map filed in Book. 61+, Page 18 -: : ;;: : '.;;.~ ~ -~-:' .: ~7,~~~;~~_:,_;: of Record of Surveyit, reeord1 of said County!. said corner being ~:- ~ .1.~;;-~: r:;~ '. , i\=j! ' "".~.: :1 \ also a point int.he boundary line of County ~ervice Area No.), ;i .; :.~ : : 1: :; i.i : ~ .- '.:~: :~ as said line was established in Parcel Twenty-one, Resolution . ~ ; " ,:", -r. :' ;, ,iJ.;_~: !:.~i :.~ No. 24J72 of the County Board of SuperYisors of said County; -~~~ -- : : ~. ~ , ,~ ' ' . \ . . ~ . . \ , , .,. . l4 .:-~?:~:;;~,~~ '.~{-';;: Thence 1st N. 119 '20" W., leaving said corner and along :~;:~-~~~~;~ . !'; -~ .~: ?,~ . said boundary ilne, 100.10 feet to the northerly line of Hollister \ . .;: 1 -~ . ~ i , ;.: . :_1,~, : Avenue, as said road i!t shown on said survey map; . . -.,:.~!'.:.~ .~: IC \ . , _. ' . 1 ~ . : t '"' ' , ., ~: .,. . i , . ,. ' f1t i ~~_'.f~!}:;;~i :;:'(: . Thence 2nd N. 8629'04" E., along the northerly line of . '. :~ -:~ .; :_.\ ,:'.-:~~!; t~:~:':;~~-. said Hollister Avenue, 62) .06 feet to an angle point in the . ~ t~~~ - ~~ , ;~ 1 ' _.: .:.'!, -!- . boundary line of said County .Service Area No. J, as same was . .~ ~1 , ( ~ : / . 1-;:~;~:.;' :. ~ - establisned by Resolution No. 66-127 of said . County Board or . .': : :c -~~ '~ . \ ,~ .' -.-.1, ~:.=, . . Su p e r v isors \ r ~ . . . , .: I . / . ' "'- ' .t ,.f.i ,. - . .!.j ' , 0 , ., . " (" f T ~ . t ' t . : ."~:~~:~ :~ - Thence Jrd, s. 1)0156" E., along said boundary line, ioo.oo -~1 :; ,.~:. _, . ~~ - ;'.'. ~. :~: : .: -. feet to a point in the southerly line of said Hollister Avenue, . :\ -. ~~ , :'.'._ l ' ., : being also the northwesterly corner of the tract of land shown : .'.-!. . -.:~" '. :~ -;, _ . . on a survey map filed in Book SJ, Page 66 or Record or SurYeya, : : .-: :-~ ~': . 14sa . ~.-.~crecords 9t said County.' . . . . . . -. = ,-=\1,: :;, ;"id ' . ' ' V '' . , ~ ~f '11t., -.: .-) -(!: ' ~ , f I 0 ~ ' A , , , ' ' . , 0 t. , I ( ., T I '; : ,:_, . fl'~ ,.:" : . . . Thence, along said boundary line of County Service Area '1-.~~-r .,:-. . -. . . . No. J and the boundary or the tract .or land shown on. sai~ lacst :r:;.i~'-:..:t._-~ ~ . _- . mentioned survey. map, the following courae~ ~nd di~tancea a ~-- .,~.;-:.- ):1;;-_r1 . . . , -. . . , . . : , "- C. ._I_ \. - . . o.f .; , ~ : , "' o.t.,. ;' - '4th s. 1005100" w., l'-J.05 feet ./ . , :" . . . . ~_, ;;' ~~ .: .~ P . , , , , .' . ' , . . '!"' , I ( , 1 '1 ' f ' . ' . . . - ' Sth, s. 1047'00" E., 1)6.00 ' . 1 , = . i. . . C ~ !'" I~ . . . ~ ~- :. feet 11 : - ~ ' - ~"' 0 . ; . _. j ": . . . . _ ,. . i . , . : i ' . . AJsi&~ . . , , - ~ ' . . G,u . suneyor 6th, N. 6640'50" E., . 151.~5 feet; ? . . MAR 4 . 1969 u~ ;~;-~. i~ SanUJ Bai:kro C.0""'1 :;:_/d. ~~ f 7th, N. 6029'04" E., 121.16 feet; ' '- t. ' cou N I I : \ '. ~A , ., . ~ NTA SA.,_ ;.,~ t~ . . "i3AA, CAUF. , -~- -'-\ -- g h 1 : : ~ "' .: .11_.J . : t ._ . . . . I . ., . . :O.". N. 6829'04" E., 229.00 teet; .,. , " ~ ~ . '~ :-~=~~ ~ '(:;:'~ . 9th, S. 6)0 15' 56" E.' lJJ .46 feet to the begi_,nning of a . f~:.:t.r~;.;;:.:~; curve concave southeasterly, the radial center of which bears .' :.~~~\; : s. 6937'25" E.i said curve havinc a radiua of ))O.oo teet ~nd --.:-',. !. _ delta or 135. '29"; . ' \ o t - I I J"" I . . . . "' ._ ., , . r. ' . .I . \ ._ , -. . ~. ' . ., ,. , ' ~ . _ , . ._. . . - . .\ , \ . . . . . I ' ~ ' , "' ' ' .'.\ . #. . ,. . "'' ;. , . ' . . .,. 10th, Northeasterly, the end thereof; along the cc or said curve, 79.s2 teet -~ 1 , . . ,., ' '. . t 0 .,: . ' . f - . . ~ 1' ), ' " J t ( I" \ ' . . '.;'~--_._. .:.= 11th, s. 554556" E., 60.oo feet; ;_-~,;.~. :; -~ ., EXHIBIT A . 2/2s/ r ,' ~ .'.~ "' ' ' . W 0 27 .41 tt,., J. c "' . :. :;~-I'. :~ . ! . . ms., A ., . , . VIGIOlllA MNTA MRllAM. CAUPOfUCIA . . ,. . , . I ~- , ,. _,.l . . , 11 1 . ,. 1 , \ . . . .: . t: '= ~ . ' . . . ., . , ., . . . , . , 1 of S . ; :. . , : . . ' . . . , . . ,J. ,. ,.,' 0 1 . . . " ; ' ' ' I , . . . ~ . " ' I " ' \ ' , . ' ' ' 1 j ' 0 \ 0 0 " ' , , , . ~ . , ' . . . . . . . , 't C. ', ' ' \ , t.,-:, ., . . . . ' o I o " o . ' , ' ' o ' ' ' " I ~- -- ----==== -- ____. ., 1' 1 . I .' "" ' . . . . - . . - ., , ' . 12th, N. curve concave delta of 90; - 3414'04'' E., 4.42 feet to the beginning of a southerly, having a radius of 15.00 feet and a ' ". 13th, Easterly, along the arc of said curve, 23.56 feet to the end thereof; 14th, S. 55 45'5~" E., 13.65 fe et; \' , J ., , I 15th, N. 3414'04" E., 56.00 feet to the beginning of a curve concave northeasterly, the ~adial center of which bears N. 3414'04" . E., said curve having .a radius of 48.00 feet and a delta of J7J9'31"; . . : . "' 16th, Northwesterly, . along the arc of said curve, 31.55 feet .~ . ' . I ' ' I . \ I ' \ to the end thereof and the beginning of a reverse. curve having a ~. : radius of 48.00 feet and a delta of 7009'35"; . . (. : 17th, to the end Northwesterly, thereof; along the arc of said .curve, 58.78 feet I I 18th, N. 2315'00" E., .100.00 feet; 19th, N. 5955'00" W., 60.00 feet; 20th, N. 5007'00" W., 70.00 feet; I C . Uu1'11 t 1 :.u.-C . SAi\JTA BARBA iA, CALlr-. 21st, N. 130'56" w., 14.00 feet to the northeasterly corner of the tract of land showri on said last mentioned survey map, being also a poin~ in the southerly line of Hollister Ave., as shown on said map; . - . - -=~ ~ - Thence 22nd, N 1.0 30;56" w., leaving said tract of land and; ,~ . i.~i:t.cr :. . ~ cont~nuing along said County Service Area No. J boundary line, I . 100.00 feet to a point in the northerly line of said Hollister Ave.; J ' . ' . . . ' . I , . . - Thence feet; 2Jrd, N. 8829'04" Ji;., along said northerly line 10)0.85 ' ' i , \ ~ . - I . . ' 1 ~ t , -- Thence 24th, ~. 130'56" E., leaving said northerly iine, at \ 100.00 feet the southerly line of said Hollister Ave., a distance of 102.00 feet to the beginning of a curve concave southeasterly, having a radial center which bears S. l 0 )0' 56" E., said curve having a radius of 25.00 feet and a delta of 90; r.:_: . _._ ._. . --~ --- - Thence 25th, . curve, 39. 27 feet Westerly and Southerly, along to the end thereof; the arc of said . . . . .- .- . ' ' ~ t Thence 26th, s. 130'56" E., 71.45 feet to the beginning of a curve concave easterly, having a radius of 958.00 feet and a delta of 1400'37"; Thence 27th, Southerly, feet to the end thereof; . . along the arc of said curve, 234.26 EXHIBIT A ,, t"'.u H ,.,. . DCM&. KHOINaall.-111 YICIOfHA 8". MNTA aAllaAM. CA&.lfl'OllNIA LI"'- ~ . 2 of S , . 2/25/69 w.0.270 I ,' I ' I .' 4 o .I . . I I t ' , . . ' \ ' ' . . 1 ! i t i . . Thence 28th, S. 1531'33" E., 429.00 feet to the beginning concave westerly, having a radius of 1042.00 feet and 2002'36"; I ' . J ' ' I t : I I . ' ' . I . . , . along the arc of said curve, 364.52 I ''1 l ' , . ,. . 'l ' ' f I ' , I " I ' ' I t I - f .r ' , ~: :. . Thence 30th, S. 431'03" W., 511.36 feet to the beginning or " ' " .'' .~. , i a curve concave northeasterly, the radial center of which bears ~ :~ ' ti' . : s. 8528'57" E., said curve having a radius of 25.00 feet and a ~. f. : 1 t i ' i delta of 8808 '32"; . ;. ~ . ~ . t ":' ) '. ~ . l:' '1 Therlce 31st, Southerly and Southeasterly, along the arc of t I . . : ~; ; i said curve, 38 .46 feet to the end thereof, being at a point of . ' . !:. ' '. cusp with a curve having a radius of 2042.00 feet in the northerly I I\ : ! ~~ ;\ line of Phelps Road, as said road is shown on a map thereof recorded ~ ;; 1 in Book 75, Page 25, et seq., of Maps, records of said County, the . !1 'i radial center of said curve in said north line of Phelps Road bear, ~ ! i s. 622'31" w.; I "' . . ; . 1 I J I I . . - . iI ' ,t _,I\ . Thence 32nd, Westerly, along the arc of said last mentioned . ? curve, through a delta of 342'55", a distance of 132.41 feet to . . the end of said curve, being at a point of cusp with a curve concave . northwesterly having a radius of 25.00 feet and a radial center : ; ~ ~~ ~:~ ~r which bears N. 239'36" E.; -. . Ti' ., , , . ' I t ' '~ ""1 . ,. t . . ~\: ~ Thence 33rd, Northeasterly, along the arc of said curve, .~ '1 ' , ~. : through a delta of 8808 '32", 38 .46 feet to the end thereof; . ,. ' \ 1 . : . t . , I . ' ' I : ! Thence 34th, N. 431'03" E., 321.53 feet to the beginning or a curve concave southwesterly, having a radius of 15 .oo feet and : ; a delta of 90; , ' , l . I : . I 1 ~ Thence )5th, curve, 23.56 feet Northerly and Westerly, along the arc of said to the end thereof; . ' ' . t . "' . ' ' . I ,' , I ' I ' , I ' . . , . . I ~ \ I I . '. ' . . . l Thence 36th, N. 85~28'57" W., 133.5~ feet to the beginning of a curve concave southerly, having a radius of 1970.00 feet and . . . a delta of 400'55"; . . . ~ , Thence 37th, Westerly, along the arc of said curve, 13g .06 1 .: '. feet to the end thereof, being at the beginning of a compound curve, having a radius of 15.00 feet and a delta of 8604'28"; Thence said curve, 38th, 22.53 Westerly and Southwesterly, feet to the end thereof; . . . Thence )9th, s. 425'40" W., 95.37 feet; along the arc or . . I ' : .' \ ' I I Thence 40th, N. 8534'20" w., 6o.oo feet; Thence 41st, s . g625'0S" w., 136.09 feet; Thence 42nd, S. g210'33" W.,.1)0.24 feet; E G ;, ' !~ v ;;., .,._ '"~_.J .--=4 6 _. ~ I \ h ~ MAR 4 1969 t J I . . . . 2/25/6 Ir.-In"'--.".'a. . . ~MWH 1t1ca1~1tao CIVIL 1H01H111t._, L VICTOlttA n~illTuJl CALl""NaA W 0 270 ~ _______________________ _ ot - . : . . ' '"' ' " l ' I I r- :I ' . \ . l ' ! - . ~.': l l , I , I 1 , . ' ~ ' . I : . ' t : . . ! : ' I . ~ I I : . . . I . . r ' ' f ' ' I Thence 43rd, s. 731146" w., 288.12 feet; Thence 44th, N. 8818'02" W., 56.18 feet; 1' ' ' ~ .;;: :1 ~ Thence 45th, N. 209'16" E., 109.17 feet; . , . I . . : \ I . . . ,i . ' ," I I I : I I v I .', ' I ' 1 1. ; : Thence 46th, N. 5618'36" E., J0.00 feet to the beginning of !. a curve concave easterly, the radi~l center of which bears N. 5618 ! J6" 1 ~ \ : E., said curve having a radius of 48.00 feet and a .delta of 7841'24"; f : i ' ' I I I I II . to I ' l t I ' I 1 It: :1 : I ' Thence 47th, Northerly, along the arc of.said .curve, 65.92 feet the end thereof; . . , Thence 48th, N. 4500' w., 20.00 feet; I Thence 49th, N4- 440'12" W. , 97.24 feet; I .I ~' l , ' ;: . Thence 50th, N. 84 )7 '07" W., 79 .32 feet; ., t' I n I ' ' I, I t 1 G.t t ,. : I i ~ : Thence 5lst, N. 522'53" E., 126.48 feet ~ to the' beginning of 1 i : . ; a curve concave easterly, havi~g a radius of 637 .00 feet and a delta . of 801'43" , . \ 1 . ' . . ~ " I ,i to Ii , Thence 52nd, Northerly, along the a~c of sa14 .curve, 89.26 feet the end thereof; , . ' . "' oi 1 . ,' '. . , &. ' 0 \ ' " ' I ~ ~ j . . ' r. -,1. ' . , '0- II "I'"" ' ., I.'. "' t. ~- ~i . t . ) f t l ; L , ,1 \ I t "'' I 1 : t Thence 5Jrd, N. 6943'46" W., 183.55 feet; : -, :. ' !~:. . : :'. : . r, . . . ' t I I . , 't i. 'c I ' ,1 ,'. ' '." - ' ,. ' ' ' I I ) I \ Thence 54th, N. 81J4'09"' W., 200.00 feet; :!. ~ '. \: . '. : 1 ~'. -,./ I " t I I e . : i\ - . Thence 55th, N. 8534'27" w., 48.JJ f'eet; - l.,. I . , . . ' . "' ! ! ': :; ., Thence 56th, N. 8818'51" w., 50~07 feet; I. ,t . ., . ~ l 1 ' . . ., I I I .1. .I t :' . .'. . . , \ " ' I .I . ' \ . . .I " . I , I I . \ . t ( . . . I f . Thence 57th, S. 8840'50" W~, 238.1~ feet; r t . " . . ' ~ Thence 58th, s. 7735'12 w., 60.00 f'eet to t'.he beginning of a curve concave southw~sterly, the radial center of which bears \ s. 7735'12 W., said curve .having a radius of 1470.00 feet and a delta of 1040 '27'"; Thence 59th, Northwesterly, along the arc of said curve, feet to the end thereof, being at the beginning of a .compound having a radius of 8JO.OO feet and a delta of 129'51";- 27J.86 curv~ Thence feet to the - 60th, Northwesterly, along the arc ot.said c~ve, end thereof; . . , 21.69 ~ I~G it IV~.t~i . . . . ( ' p t i N\AR 4. 1SS9 . J . " . /. ' \ ~ . ~ I . Thence 6lst, s. 8840'50" w., 91.68 feet; Thence 62nd, s. 7522'53" w., . 112.S8 feet; Thence 6Jrd, S. 5723'59" W.,.51.04 feet; COvrx1 i Su1 v:. ., 1 1 SANTA 8AR8ARA, CAL . ~ . I r EXHIBIT A f""rMslWa So ~ H lllOISftllaD CIVIL SNOINSSll.,_111 L VICTORIA ST, IANTA llAltllAM, CALll"OltNIA L.I""- ~ ------------------------- . . . .'(. 4 or s . . . . 4 t ,.o I , ~ -~- - - ---"-- __ __. __ . --~~--' ,\ I ' ' . : ' I I . ~ - . , ' Thence 64th, s. 7426'30" w., 86.13 feet; -. Thence 65th, westerly line of tract of land; s. 8853'49'' W., 161.00 feet to said firsthereinbefore referred a point in to 526.079 the Ac Thence 66th, N. 106'11" W. along said westerly line, and along the boundary line 'of said County Service Area No. Ji as established by said Resolution No. 24372, a distance of 6 1.29 l ' " I '" ' r , l I ' feet to the point of beginning. ' ' . I '\ I r ' I Containing: Containing: . . ' '. I I ~ - 21 291.629 sq. s~.609 acres \ ' . . . ' ' I' \ J ft. . " .' . ' ' '". I " I , . , t , . " .- . ' . ' I ' ( . ' - i ti . . , ', ., " I ' ' \ . ! . ' ' . . ' ; I ~ I . . , ; J ' , - , O J I f ' ,. I ' ' ; ,'f . .: ~ ' \ ,: i ' . I I I I , I - I j ' ,. f ' I 1 l . : 1 ~ ' . , ) . , l I I ' ' ' j .,. I I t. __, _____ ,_, _ ___,_ . _______ 1 tlt "I i " .,; - - ~'911 . ,. - ,, , __ ,- . I . "w~i.c , ~ . :1 . . . I I I - . . . . \. ,.1\. . . t I ; , ( : . ' I ) I ' . , -. \ t . l . . i , . . ~ . . ' . l ~ . ' ; \ ' t ., " ' . . I I ""' I .~ . ." ' ' . . l' .( I ' . ' ', : 1. . " I ' - ,. .-. . 'i - I ' \ ; ' I, ., , l 'I . ' I J \ ': ' I to. I . . ' . I ' I ') . ., . . ,. .'. . .,. . . ~ . . . . '. I . " ,:. . ' ' . ' ) - 1 . ' - .". . , , I ' ' . , . . , . ' I ' . \ r ,. , I l' ' \ I j. I ~ . . ' ' - - - . . '1 ' I I ( ~ _ . ___ . - ~ . . ._. -.-.-.:-, :'' 1. ' ' . . , ' .f 1.1,.-:i.1 f' ,.\ . . . . . -:-""- -., ' . . ~ . ., 'f, ., . r ' . ' -'.' , - - I' ' l I I . \ ., ' . , I '. , . ' ' , I ' . _ . , I ---- -- . . I --. ----- . " . , . ' ' ., I I ' ( o t , . . . i . ' \ I i. 1 j ) . ' ' 'I I ' ; \ f' l . I ' ~ ' " I ( . , . ' , I \' \ . . ., . ' '. .' . ~ j ~ . \ \ . ' . I . . . MAR4 ( ~ ,. 1S5S J .~ . , CUu1x I ( 5v "'- SANT A BARBARA, EXHIBIT A . ._, CALlr. 2/25/69 w.0.270 ~ . - &. ~M8H 111018T&lllD CIYl&. INOINllft._ttt L YICTOllllA 8'f--4&11A"NTA 9AIUIAllA. CAL.IP"OftNIA LI""-. ~ . I s of s I , . \ . ' . I ' . . """ . . I .I ,. L .' ., I l TERRITORIES TO COUNTY SERVICE AREA NO . 3 r DESCRIPrION OF PROPOSED ANNEXATION 01't.ECEIVEl= . vl 2 2 1d&i ,. ' . . Parcel One 8 I tocll A&tncy 'ormatlotl COM1ni11loi Beginning at the northeast corner of Parcel 1 of Parcel Map No . 10, 732, as said Parcel 1 is shown upon the map thereof filed in Parcel Map Book 3 at Page 96 in the office of the Santa Barbara County Recorder; thence ~ 3 40 1 4~" E 260.37 feet to the southeast corner thereof, being a point on the northerly line of. Hollister Avenue; thence S 25 24 1 3511 . W 102 :00 feet to a point on the 1southerly line of said Hollister Avenue; I I . I thence easterly along a 2050.00 foot radius curve to the left, concave 'to the northeast; the radial center of which bears N 25 24 1 35" E, through a central angle of 10 25' 0511 for a distance of 372.75 feet to the end .thereof; thence S 75 00 1 3011 E 762.57 feet to the .beginning of a: 2057.85 foot radius curve to the left, concave to the north; thence , , easterly along the arc of said curve through a central angle of 7 33 1 31 11 t . .' for a dista,nce of 271.48 feet to the point of intersection of the . . southerly line of said Hollister Avenue with the southerly prolongation of the westerly line of Armas Canyon Road; thence N 0 181 55" .\i, along . said prolongation to and along said westerly line, 480.38 feet to its ' . . . ,\ intersection with the westerly prolongation of the northerly line of Parcel D of Parcel Map No . 10,905 as said Parcel D is shown upon the map . thereof filed in Parcel Map Book 5 at Page 25 in said County Recorder's office; thence N 89 37' 43" E, along said prolongation t o and along said northerly line, 318.71 feet to the. southwest corner of Parcel B of 0 said Parcel Map No. 10,905; thence N 0 18 1. 55" W, along the westerly I . line of said Parcel B, 258.71 feet to a point in the southerly r ight of way line of the Southern Pacific Railroad; thence S 89 38 1 22 11 E, along said southerly line, 1289.30 feet to a point; thence S 0 07' 27" E, leaving said southerly line, 739. 82 feet, more or less, to ~ point on the . . t southerly line of Hollister Avenue; thence N 88 51' 45" E, along the . . southerly .line of said Hollister A:venue, 323 81 feet; thence s 1 08' 15" E I , . , I ' . I EXHIBIT A I (' I \ };;! , ' ~, j- . , ~- I , - 1 ' . DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY SERVICE AREA No; 3 . Page 2 .20."00 feet; thence N 88 51' 4511 E 45. 00 feet; tl1ence N l 0 08 1 1511 W ' 20.00 feet; thence N 88 51' 4511 E 1"(69 .16 feet; thence N 0 05 ' 57" W . I I I 100. 02 feet to a point on the no,rth line of said Hollister Avenue; . thence 1 N 88 51' 45" E, along said northerly line, 598. 09 feet to a point . .f rom which the northwest corner of the intersection of Hollister Avenue and Ellwood Station Road bears N 88 51' 4511 E 250.00 f~et distant; thence N 0~ 51' 1211 W 267.70 feet; thence N 89 38 1 1211 E 316.00 feet ' to a point on the easterly line of said Ellwood Station Road; thence S 0 51 1 1211 E, along said easterly line, 26~.44 'feet to a point on the I I . northerly line of. Hollister Aveiiue; thence S 1 19 1 2011 E 100.10 feet . to .a point on the southerly line of said Holli ster Avenue; thence N 88~ 29 1 04" E, along said southerly line, 623.86 feet to the northwest corner of Tract No. l0,670 Unit No. 1, as said Tract . is shown upon the map ' . thereof filed in Map Book 76 at page 19 in the office of said County Recorder, thence N 1 301 5611 W 100.00 feet to a point on the northerly line of said Hollister Avenue; thence N 88 29 1 0411 E 9.07 feet to a . poi~t on the westerly line of Parcel Map No. 10,834, as said westerly I line is shown upon the map thereof in Parcel Map Book 4 at page i6 in said County Recorqer's office; thence N 3 01 1 5711 W 484.76 feet; thence . N 88 39 1 1211 E. 0.29 fe.et; thence N 1 52 1 1111. W 99.84 feet to a point . on a 11,509.19 foot radius curve to the left., concave to the north, the ' chord o~ which bears N 87 54r 1411 E 91.01 fe~t; thence easterly along ' . . . the arc of said curve through a central angle of O~ 27' 1111 for a distance 91.01 feet to the end thereof; thence S 2 161 47" E 20.00 feet t o a point on a 11,529.19 foot radius curve to the left, concave to the north, the chord of which bears N 87 21' 13" E 168.19 feet; thence easterly along the arc of said curve through a central angle of 0 501 09" for a distance of 168.19 feet to the end thereof; thence S 1 34' 2711 E 84.15 feet; thence S 88 30 1 33" W 13.05 feet; thence S 3 02 1 42" E . 484.66 feet to a point on the northerly line of said Hollist~r Avenue; thence N 88. 29 I 0411 E 386. 64 . feet to the northeas.t corner of that certain . . , f EXHfBIT A r------- -:--------~-"--~--.,.-------,-.~.,.,._.~~ ~-.:-r.-. . . I I I \ I , \ I ' J. 1 DESCRIPTION OF \ AREA NO. 3 PROPOSED ANNEXATION OF TERRITORIES TO COUNTY SERVICE Page 3 . tract of land annexed to County Service Area No. 3, on March 4, 1968, by Board of Supervisors Resolution No. 68-127; thence S 130' 5611 E . 100.00 feet t o a 1point on the s 9utherly line of said Hollister Avenue; ' . thence N 88 29' 04" B, along said southerly line, 722.59 feet; thence N 1 30 1 56'' W 100.00 feet t o a point on the northerly line of said . Hollister Avenue; thence S 88 29 1 o4" W 360.88 feet t o the southwest corner of Parcel A of Parcel Map No. 10,793, as said Parcel A is shown upon the 111ap thereof filed in Parcel Map Book 3 at Page 52 in said CoUnty Recorder's Office; thence N 1 10' 3011 w' 620 .30 feet t o the . northwesterly corner of Parcel ~of said Parcel Map No. 10,793, being . a point in a cur~e concave to the north, the radial center of which bears N 6 42 1 0011 W, said curve having a radius of 11,524.1~ feet and a central angle of 0 32 1 49 11 ; .thence easterly along the arc of said cul've 110.01 feet t o the end thereof; thence N 1 10' 3011 W 15. 09 . ' feet .to the beginning of a curve concave t o the north, the radial center . of which bears N 7 15 1 17" W, said curve having a radius of 11,509.19 feet and a central angle of l 0 17' 02 11 ; thence eas.terly along the arc of said curve 257.90 feet to the end thereof; thence S 0 46 1 45" E 776.71 feet t o a point on the southerly line of said Hollister Avenue; thence N 88 29' 0411 E: l~61.7;3 feet; thence N 1 10' 30 11 W 843.86 feet to a point in the southerly line of the Southern Pacific Railroad right of v1ay ; radius foot/curve to thence easterly along said southerly l ine along a 11,509.18 . ' the left, concave t o ~he north, the chord of which bears . N 78 01' 46" E 472.46 feet, through a central angle of 2 21 1 0811 for a distance of 472.51 feet t o the end thereof; thence S 1 10' 3011 E 930.97 feet to a point in the southerly line of said Hollister Avenue; thence N 88 29 ' 04" E 897.42 feet; thence S 0 00' 09 11 E 780.92 feet . thence N 88 29 1 04 '' E 780.92 feet to a point on the westerly line of Storke Road; thence N 0 171 3011 E, along said westerly line, 780.92 feet t o'. the southerly line of said Hollister Avenue; thence S 88. 57 1 W, along I said southerly line, 166.12 feet to its intersection with the. so~therly . , . , I ExH\B\T .A ' ' . ' , I ' ' I . . . I / ' . . DESClUPTION OF PROPOSED ANNEXATION OF TERRITORI.ES TO COUNTY SERVICE ARP.A N.O. 3 Page 4 prclongation of the westerly line of that pa.rceJ. of land sho\'f!l upon the map thereof filed in Book 67 at Page 28 of Record of Surveys in . . I said County Reco~der's office; thence N 0 501 1111 W, a.long said .prolongation a.nd said westerly 11ne 250.00 feet to the northwest corner thereof; thence N 88 36 1 3011 E, along said northerly line and its prolongation easterly 270.00 feet to a point in the easterly line . . . I . I ' I I ' of Storke Road; thence N 0 21 1 59" W 367.70 feet; thence N 13 38 31" W 237.74 feet; thence N 18 39' 0511 W 161.81 feet t o the northerly terminus I of the course designated a 11 (bb)11 in the deed to' the State of California, . recorded Noven1ber 12, 1959 as Instrument No. 37843, in Book 1685, Page , 105 of Official Records, in the Office of said County Recorder; thence along the easterly line of Parcel Three as described in said last mentioned deed to the State of California, N 29 35' 53" W 342.84 feet to the southerly line of the Southern Pacific Railroad right of way; thence N 74 34 1 0011 E: along said southerly line 2414.79 feet to the beginning of a 1416. 07 foot radius curve to the right c.oncave to the southwest the radial center of which bears S 26 00' 1111 . W; thence southeasterly along the arc of said curve through a central angle of 27 401 4911 for a distance of 684.12 feet to the end thereof; thence S 36 1.9' 0011 E 867.69 feet; thence N 53 401 0811 E 171.08 feet to the beginning of a 500.00 foot radius curve to the right. concave to the south; thence . easterly along the arc of said curve through a central angle of 25 . 52 4011 for a distance of 225. 83 feet to the end 'thereof; thence N 79 32' 48" E 521.44 feet to the beginning of a 1000.00 foot radius curve to the right concave to the south; thence easterly along the arc of said curve through a central angle of 39 14' 44" for a distance ' of 684.96 feet to the end thereof; thence S 61 12' 2811 E 48.81 feet to a point on the westerly line of Los Carneros Road; thence S 29 04 1 . II . 23 W 200.01 feet to the beginning of a 1050.00 foot radius curve to the left, concave to the southeast; thence southerly along the ~re of said ' curve through a central angle of 23 53' :49" for .a distance of 437.93 I 'EXHIBIT A I ' j,. . I I' I l I . I ' .I ' I I . I I ., ' . . . ' \ I l . l I DESCIUPrION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 5 feet to the end thereof and the beginning of a 28.00 foot radius curve to the right concave to the northwest, thence southwesterly I I along the arc or: said curve through a central angle of 80~ 48 1 24 11 for . a distance of 39.49 feet to a point on the northerly line of Hollister Avenue; thence N 86 00 1 3011 E, along the northerly line of said Hollister Avenue 1184.25 feet to the southeast corner of Pa. rcel A of Parcel Map No. 10,647 as said Parcel A is shown upon the ma.p thereof I filed in Parcel Map Book ~ at Page 12 in said Santa Barbara County ' Rec order's Office; thence continuing~ 86 0' 3011 E 447.30 feet; thence . /fl~ N ~ 0 59' 53" E 59.30 feet to the southwe t corner of Lot 22 of the Santa Barbara Industrial Center Tract, as said tract is shown upon the . map there.of filed .in Map Book 50 at Page 11 in the office of said I County Recorder; thence N 0 03' 0011 E 2110.47 feet to the northwest corner of said tract, being a point in the southerly line of the Southern Pacific Ra.ilroad right of way; thence easterly a long said s outherly line the following bearings and distances: N 83 10' E 482.80 feet; thence S 0 09' OO'' W 25.22 feet; thence N 83 10' 00 11 E 473.87 feet; thence N 6 50' OO" W 5.00 feet; thence N 83 11' 3011 E 1145.25 feet; thence S 10 42' 3011 E 90.23 feet; thence thence N 0 04 1 OO" E 110.76 feet; thence 12' 00 11 12' OO" E 1581.29 E 4263.10 feet; feet; thence S 0 20' 0011 E 70.48 feet; thence N 83 12 1 . 0011 E 2030.14 feet; thence N 4 40' 0011 W 70.05 feet; thence N 83 12' 0011 E 508.81 . feet t o a point in the westerly line of Ward Memorial Boulevard; thence southerly, leaving said southerly line, along a 120.01 foot center radius curve . to the right concave to the west, the radiaJ/of which bears s 46 11' 52" W; thence southerly along the arc of said curve through 'a. central angle of 73 161 1011 for a distance of 153.47 feet to the end thereof; th,ence S 29 28 1 02" W 292.61 feet; thence N 85 32' W, leaving the westerly line of said Ward Uemorial" Boulevard, 681.19 feet to a point in the easterly line of Tract 4 of the P. E. Kellogg Estate, as said estate is shown upon the map thereof filed in ~9k 1 at Page 90 of Maps and Surveys in said County Recorder's Office; thence southerly I EXHIBIT A \ ' lI ,. ' I I ., r ' ! l t t 1 ~ I I I . I' I \ ' I . . I l . . . I ' , DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY SERVICE AREA NO. 3 . . Page 6 ' and westerly along the easterly and southerly lines of said Tract No. 4 the following bearings and distances; S 71 31' 0011 W 46.37 feet; N 86 301 0011 w 146.521 feet:; s 62 33' 0011 w 125.07 feet; ~ 36 09 oo." w I I 105.66. feet; S 3 53' 0011 W 14?.89 feet; S 49 52' OO" E 119.46 feet; . s 8 55' 0011 E 74.58 feet; s 8 281 0011 w 150.15 feet; s 26 23' oo" W . . .125.40 feet and S 89 50' 0011 W 568.26 feet to a point on the center line of Kellogg Avenue; thence S 0 10' 0011 E, along the center line . . of said Kellogg ~venue, . 442 . 78 feet to the nor~hwest corner of Parcel No. Twenty-three of that certain annexation to County Service Area No. 3 as described ih Santa Barbara County Resolution No. 24372 dated November 16, i964; thence N 89 50' 0011 E, along said Parcel No . Twenty-three N 89 50' 0011 E 455.00 feet more or less, to the center . of San Jose Creek; thence S 10 42' 3011 W, a.long the center of said San J ose Creek, 170.00 feet to the northerly line of that certain deed fro1n Norval C. Fa.st and Marion A. Sepulveda to the County of Santa Barbara, et al, recorded D,ecember 5, 1963, in Book 2024 at Page 975, . of Official Records in said County Recorder's Office; thence along the . , northerly, easterly and southerly lines of said deed the follo'\'ling . . i bearings and distances; s 79 171 3011 E ~2.00 feet; thence S 10 42 1 30" W 73.21 feet; thence N 79 17' 30" W 52.00 feet t o the center line . . of San J ose Creek; thence southerly along the center line of said San J ose Creek along a 438.84 foot radius .curve to the left concave t o the east, tangent to a line which bears s .10 42' 3011 .w, through a c entral . \ angle of 6 24' 04" for a distance of 49.03 feet t o the southerly lin~ of Tract No. 5 of the partition of the Joseph -Sexton Estate; as shown 6n the .map thereof, filed in Book 11 at Page 172 of Maps and Surveys . . in said County Recorder's Office; thence N 86 41 1 0011 W 13.00 feet along said southerly l ine to the southwest corner thereof; thence S 85 48 1 33" W 108.38 feet to the s outherly line of Tract No. 5 of the Subdivision of the P. E . Kellogg Estate hereinbefore referred to; thence N 85 35' oo" W along s outherly line, 285.78 feet to the center line of Kellogg Avenue; thence N 0 10' 0011 W, along the southerly . prolongation L 1 of the center line of said Kellogg Avenue, 35.00 ~eet, ' ' ! I I ' . I I I , ______________ , __________ ._~---~---------------------------~' .:.;___:_'--_.!.~--'-~~ ~/~~~~~-~------ l - -- - ------ DESCRIPTION OF AR.EA NO. 3 ____ _,. __ ~--- ( ' PROPOSED ANNEXATION OF. TERRITORIES TO COUNTY SERVICE Page 7 . n1ore or less, to an angle point in the southerly line of Hollister . ' Avenue; thence westerly along said southerly line along a 970 .00 root radius curv~ to which bears S 7 25' . the left, concave to the south, the radial of 30" E, through a central angle of 5 35' 2311 for . a distance of 94.63 feet to the end thereof; thence S 82 34' 30" W 222. ~9 1'eet to the beginning or a 1030. 00 foot radius curve to the right, concave to the north; thence westerly along the ~re of said curve thr~ugh a central angle of 10 1~4' 0011 .for a distance of 184 .40 feet to its intersection with the northerly line of that c.ertain tract of land described a.f Parcel No. 19, in Santa Barbara County Resolution No . 24372; thence easterl along the northerly line of said tract, S 85 /"I/, if2 17' 0011 E ~81. 112! fe t to a point in the easterly line of Kellogg . . Avenue; thence S 0 53' 0011 W, along the easterly line of said Kellogg Avenue, 1555.50 feet; thence S 31 51' 2311 W 128.17 feet to a point on . the southeasterly line of Dartford Drive, as said Dartford Drive is shown on the map of Tract No. 10,294, filed in Map Book 72 at Page 4 in said County Rec order 's office; thence S 34 05 ' 0111 W, along said southeasterly line 650.52 feet; thence S 89 10' 3011 W 45. 06 feet to a., point on the northwesterly line of s~id Dartford. . Drive; .thence S 34 05' 01 11 W 969.22 feet t o the beginning of a 70.00 foot radius qurve to the right, c~ncave to the northwest; thence s outhwesterly along . the arc of said curve through a central a.ngie of 56 37' 1211 for a distance of 69.17 feet to the end thereof; thence N 89 17' 47" W 454.17 feet; thence S 0 49 ' 3011 W 60~00 feet; thence S 89 17' 47" E 545.32 feet; thence S 56 281 45" E17.51 feet to a point on the northwe 1 sterly line of We.rd Memorial Boulevard; thence N 34 05' 0111 E, . . along said northwesterly line, 29.14 feet to a point on the s outherly line of that certain 44.38 acre tract of land shown upon the map thereof . filed in Book 25 at page 4 of Record of Sl_lrveys; thence S 89 10' 30" E, along said southerly line, 957.40 ~eet to the southeast corner thereof, being a point in the easterly line of Ward Drive., .formerly Kellogg Avenue; thence N 00 49' 3011 E, along said easterly line, 275.34 fee. t; 89 thence N 10' 30" w 208.00 feet; thence N 0 49' 3011 .E 209.86 feet; " ' I i l + EXH\BIT A I 1 I I - I ' ' \ ' ' ' I ; : I I I I r I I w I - DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 . SERVICE Page 8 thence S 89 10' 3011 E 208.00 feet to a point on the easterly line of - s'id Ward Drive; thence N 0 49 1 3011 E 443.31 feet to the southwest corner of that certain tract of land shown as belonging to Bert Perello on the map thereof' filed in Book 27 at page 46 of Record of Surveys in said County Recorder Is Office; thence N 88 03' 0611 w 40. o'o feet to a point on the ,.,est line of Ward Drive; thence N l 0 56 1 54" E 147.23 feet; thence N 55 13' 4011 W 26.35 feet; thence N 33 08 1 41" E 175.91 feet; thence N 34 46 1 2011 E 143.00 feet to a point in the north~rly line of the hereinabove ref erred to Bert Perello tract of land; thence S 86 55' 40" E, along said northerly line, 933.Jto feet to the northeast corner thereof; thence N 0 53' 5011 E, along the southerly . prolongation of the easterly line of that certain tract of land, shown upon the map thereof filed in Book 67 at Page 95 of Record of Surveys in said County Rec0rder1s Office, 666.59 feet to the southeast corner of said tract of' land; thence N 52 31' 1011 W, along the southwesterly line of said tract of land, 353~95 feet to a point in the easterly line of Ward Drive; thence N 37 37' 0011 E, along said easterly line, 143.31 feet; thence N 34 34' 30" E 375.08 feet; thence N 43 39' 55 11 E 364.31 . feet; thence N 39 39' 34" E 138.71 ' . fe.et; thence N 61 43' 45 11 E 56.56 J feet to the intersection of said southeasterly line with the southerly I j . . line of' Hollister Avenue; as said Hollis. ter Avenue existed October 1959; . . . thence N 56 12' 55'' W 118.28 feet to a point in the southeasterly line of Ward Memorial Boulevard; thence N 24 22' 31 11 W 28.43 feet; thence N 32 43' 47'' E 213.52 feet; thence N 5 29' 08 11 E, leaving said southeasterly line, 641.75 feet to a point on the northwesterly line of said Boulevard; thence S 36 19' 2511 W 524.32 feet; thence .S 39 23' 04" W 103.74 feet; thence S 42 27 1 1311 W 181.54 feet; thence N 5 31' . 00 11 E, leaving said northwesterly line, 876.56 feet; thence S 85 32' 0011 E 435.51 feet; thence S 85 28 1 4911 E 40.57 feet to a point in the northwesterly line of said Ward Memorial Boulevard; thence S 50 12' 05 11 E . 69.50 feet; thence S 36 19' 25 11 W 191.24 feet;. thence S 5 29 1 08 11 W, leaving said northwesterly line, 641.75 feet to a point on the south- I EXHIBIT .A I . I ' . I . . ' . " . ' - - -- - - -------- --- DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 9 e~sterly line of said boulevard; thence N 32 43' 47" E 71.52 feet; thence N 30 52' 2111 E 49.58 feet; thence S 3 15' 3511 W, leaving said ' southeasterly line, 317.26 feet; 'thence N 86 41 1 0711 W 150.00 feet; I thence S 56 12' 5511 E 118.28 feet; thence S 61 381 50" W 44.60 feet to a point on the south line of Hollister Avenue; thence S 86 54' 0011 E 296.58 feet; thence S 87 13' )6 11 E 250.60 feet, more or less, to the point of intersection of said southerly line with the westerly line of St. Joseph's Street prolonged southerly; thence N 5 20' 30" E, along said prolongation to and along said westerly line, 651.00 feet, more ' or less, to the northwesterly corner thereof; thence N 84 39' 3011 W 100.00 feet; thence N 5 20' 3011 E 418.30 feet to a point in the southeasterly line of Ward Men1orial Boulevard; thence N 35 39' 1311 E ' 27.91 feet; thence S 85 41 1 3011 E, leaving said southeasterly line, . 471.47 feet;. thence S 5 20' 3011 W 1086.81 feet, more or less to a point on the southerly line of said Hollister Avenue; thence S 87 13' 16" E 416.25 feet; thence N 5 20' OO" E, leaving said southerly ' . . llne 51.97 feet, more or less, to that certain corner shown as the, "South corner Jos. Sexton Estate" on the map thereof, filed in Book 16 .at Page 16, .Record of Surveys in said County Recorder's Office; thence N 5 20' OO" E 471.25 'feet to the northwest corner thereof; thence S 87 15' OO" E 1029.73 feet to corner No. 48, as shown on the last hereinabove referred to map; thence S 84 401 0011 E 54.00 feet to ' a point in the easterly line of Patter.son Avenue; . thence S 5 20 1 0011 W, along said easterly line, 26.00 feet; thence S 3 25' 2311 W 240.34 feet; thence S 5 20' 0011 W 126.34 feet; thence S 42 09' 23" E 65.73 feet to a point in the northerly line of Hollister Avenue; thence s 9 52' 0311 W 93.25 feet, more or less, to a point in the southerly line of Hollister Avenue, being the easterly terminus of a 45.00 foot radius non-tangent curve, concave to the southeast; thence from said easterly terminus, S 89 381 45" E, along the south line of said Hollister Avenue, 137.62 feet to the beginning of a 1803. 76 foot radius .c u. rve to the left, concave to thenort~; thence easterly along the arc of said curve through a central ~ angle of 3 481 5011 for a distance o~ 120.07 feet to the end there?f and I t I ' ii I ' \ 1 I ' ' I I ' ' ' . . I \ DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 10 beginning of a 180~. 76 foot radius curve to the rj.ght, concave to the south; thence easterly along the arc of said .curve through a I central angle of 3 48 1 5011 for a distance of 120.07 feet to the end thereof; thence S 89 38 45" E 127.23 feet; thence N 37 54 1 45" E, leaving the southerly line of said Hollister Avenue, 53.02 feet to a point on the center line of said Hollister Avenue; thence S 88 42' 45" E, alo~g said center line, 2.20 feet; thence N 1 17' 1511 E 42.00 feet to the southwest corner of Walnut Park No. 1, as said subdivision is shown upon the map thereof filed in Map Book 40 at page 88 in said County Recorder 1 s Office; thence N 14 41' 0011 E 86.56 feet; thence . . N 3 51' 3011 E 150.71 feet; thence N 13 56 1 0011 E 111.37 feet; thence N 4 01 1 0011 E 164.10 feet; thence N 17 12-1 0011 E 96.62 feet; thence N 40 40 1 3011 E 267.78 feet and N 12 09 1 1011 W 21.66 feet to the northwest corner of said subdivision being the southwesterly corner of W.a lnut Park No. 2 , as said subdivision is shown upon the map thereof . filed in Map . Book 45 at page 6 in said County Recorder's Office; thence . N 12 09' 10" W 237.14 feet; thence N 3 57' 0011 E 232.09 feet; thence N 34 46 1 OO" W 200.61 feet; thence N 18 03' W 111.73 feet to the northwest corner of said Walnut Park No. 2, being a point in the southerly line of Tract No. 10,251, as said tract is shown upon the map thereof filed in Map Book 70 at Page 68 in said County Recorder's Office; thence . N 87 li ' OO" W 7. 54 f'eet to the southwest corner of said tract; . thence along the westerly line of said tract, N 8~ 17' 35 11 E. 125.41 feet; thence N 24 58 1 0011 E 196.73 feet; thence N 84 18 1 3011 E 181.30 feet; th~nce N 34 13' 0011 E 108.47 feet; thence N 6 29 1 4011 E 187.30 feet . . . to the northwest corner of s aid tract, being a point in the southerly r ight of way line of the Southern Pacific Railroad; thence N 88 05' 28 11 E, along said southerly line, 5,249.16 feet; thence S 1 51 1 25 11 E 25 . 00 feet; thence N 88 05 ' 2811 E 300.00 feet; thence N l 0 51' 25 11 W 5.00 feet, thence N 88 08 1 35 11 E 1301.37 feet; thence N 1i 51 1 25 11 W 20.00 feet; thence N 88 08 1 35 11 E 252.7 feet ~o.the point of intersection of said southerly line wJ. th the c.ommon line between Lots No. 3 and 8 of the Santa Barbara outside Pueblo Lands, as said lots are shown upon ~~ "I" ' = I EXHIBIT A I ' IJ .I \ I I J " 'i DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 11 the n~p thereof filed in Book 5 at Page 75 of Maps and Surveys in said county Rec order's Of1'ice; thence N 0 15' 5011 E, along said lin~ to' and along the line between Lots No. 2 and 9 a distance of 2309.04 feet to the northeast corner of said Lot No . 2; thence N 89 34 1 1011 W, along the north line of said Lot No . 2 a distance of 1302.88 feet to the northwest corner thereof; thence S 0 26 1 OO" W, along the westerly line of said Lot No . 2 and its prolongation southerly 1895 . 09 f'eet to the southeasterly corner of that certain 9. 85 acre tract of land shown upon the map thereof filed in Book 65 at Page 83 of Record of Surveys in said County Recorder's Office; thence along the southerly line of said tract the following bearings and distances N 86 34' 0011 W 14.96 feet; thence N 75 29' 0811 W 192.35 feet; thence N 87 08 1 02" W 107.12 feet; thence N 70 06 1 1711 W 389.91 feet; thence S 86 20' 26" W 214.44 feet; thence N 39 43' 55" W 51.30 feet; thence s outhwesterly in a_ straiFht line, leaving said 9.85 acre tract of land, 110.00 feet, m~re or. less, to the south,erly terminus of the course described as I "thence (E), along said parallel line, N 0 54' 50" E 159.40 feet" in Part One of the deed from the State of California to John A. Lucian, . I et al, recorded July 23, 1962 as Instrument No. 30375 in Book 1942, Page 1091 of Official Records, in said County Recorder's Office, being the beginning of a 14.oo I northwest tangent to the . ' foot radius curve .to the right, concave to the . lasthereinabove referred t o course (E); thence southwesterly along the arc'of said. curve through -a central angle of 80 04' 3011 for a distance of 19.57 feet to the end thereof and the beginning of a 1030.00 foot reverse curve to the left, concave to the south; thence westerly along the arc of said through a central angle of 12 44' 48" for a dista.nce of 229 .15 feet to the end thereof; thence S 68 14' 31" W 249.30 feet; thence S 68 14 1 33" W 178.62 feet to the beginning of a 970.00 foot radius curve t o the right, concave to the north; thence westerly along the arc of said curve through a central angle of 7 52' 0411 for a distance of 133.20 fe.e t. t o the end thereof, being a point in the southerly prolongation of the easterly line of Lot No. 11, Tract No. 10,044 as said lot is shown upon the map thereof . , r.-~~~__,~~--~.--~~__,.~~--~~~~~~~~;;---;-;"____,.,.,.,~r1 ~~-~,--~' -~--~~__,.~J'~~~~-----.-- --,---~ EXHIBIT A i ' ' I t I \ DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO AREA NO. 3 COUNTY SERVICE Page 12 filed in Map Book 52 at Pages 8 and 9 in said County Recorder's Office; thence S 1 08 1 17" W, along said prolongation, 62 .00 feet, more or less, to a point in the southerly line of Parcel Four relinquished . by the State of California' to the County of Santa Barbara by that . . . certain doqument filed in Book 2072 at Page 1217 of Official Records in said County Record~r' s Office; thence westerly al.ong said Parcel Four along a 1021.00 foot radius curve to the right, concave to the . northwest, the radial of which bears N 12 43' 20 11 W, through a central angle .of 1 24' 1011 for a distance of 25.00 feet, more or less, to . the end of said curve; thence S 78 40' 5011 W 235.15 feet to the beginning of a 4221 . 00 foot radius curve to the right, c oncave to the north; thence westerly along the arc of said curve through a centr~l angle of 9 29' 4011 for a distance of 699.46 feet to the end thereof; thence S 88 10' 3011 W 202.21 feet; thence N 1 49' 3011 W 78.00 feet to a point in the northerly line of Calle Real; thence N 89 . 12' 3011 W 200 .14 feet to t he southeast corner of the tract of land . . conveyed in the qui tclaim deed to Reno A. Feronato, et ux, recorded October 11, 1968 in Book 2248 at Page 560 of Official Records in . sai. d County Recorder's Office; thence . northerly, westerly and southerly along said tract of land, N 0 10' 29" E 109. 87 feet, N 89 51' 4011 W 230.49 feet and S 4 22' 0011 W 120.63 feet to a point in the northerly line of said Ca.lle Real; thence S 83 56 1 20 11 W 160.76 feet;' thence s 88 10 1 3011 W 48 1.53 feet to the southwest corner of that certain tract of land shown upon the map thereof filed in Book 67 at Page 82 of Record of Surveys in said County Recorder's Office; thence N 2 40' 1011 E, . along the westerly line of said tract and its prolongation northerly, 637.39 feet to a point in the southerly line of Tract No. 10,779 as said tract ' . is shown upon the rr1ap thereof filed in Map Book 76 at Page 76 in said C.ounty Recorder's Office; thence S 83 00' 37" W 73.38 feet to the southwest corner of said tract, being the southeast corner1of Tract No. 10,266 as said tract is shown upon the map. 'thereof filed in Map ' I t I I ' EXHIBIT A ' ' . . I I ' ' [. . I I . ' . DESCRlPTION OF PROPOSED ANNEXATION OF TERRITo~iEs TO COUNTY AREA NO. 3 SERVICE Page 13 Book 70 at Page 43 in said County Recorder's Office; thence S 82 . 59' 5011 W, along the southerly line of said tract, 55'{. 54 feet t o .the northeast corner of Tract No. 10,359 as said tract is shown upon the map thereof filed in Map Book 74 at Page 11 in said County Recorder's Office; thence southerly, westerly and northerly along the exterior boundary of said tract the f ollow1ng bearings and distances: S 45 03' 0011 E 128. 80 feet; S 6- 10' 3011 W 51. 30 feet; S 38 15' 0011 W 123.60 feet; S 78 00' 0011 W 112.30 feet; s 67 49' OO" W 50.34 feet; S 88 04' 2711 W 282.84 feet; S 43 o4 1 2711 W 51.26 feet;' S 76 19' 1911 W 768.00 feet; N 1 34' 3811 W 255.00 feet; N 16 25' 2211 E 51.12 feet; S 61 081 0011 E 38.78 feet and N 16 22' OO" E 84.78 feet to the northwest corner of said tract, being a point in the southerly line of the hereinabove referred to Tract No. 10,266; thence S 82 59' 5011 W, along said southerly line, 55.29 feet t o the southwest corner thereof, ' \ b~ing the southeast corner of that certain 56.49 acre tract of larrl sti.own upon the map thereof, filed in Book 68 at Page 61 of Record of Surveys in said County Rec order's Office; thence S 82 53' 40" .w 5~5.82 feet and N 83 12' 04'' W, along said southerly line, 133.00 feet t o the northeast corner of that certain tract of land shown upon the ntap thereof filed in B'ook 66 at Page 34 of Re.cord of Surveys in said Recorder's Office; thence southerly and northwesterly along the easterly and s-u1hwesterly lines of said tract S 1 34' 23" W 195.35 feet; N 58 25' 53" W 143.32 feet and N 34 17' . 54 W 43.08 feet to a point in the easterly line of Patterson Avenue; thence N 72 04' 49" W' 112.52 feet to an angle point in the northerly line of Celle Real; thence westerly a.long the northerly line of said Ca.lle Real the following bearings and distances; S 45 52' 48" W 44.22 feet; thence S 86 27' 4511 W 329 .66 . feet; thence s 89 46 1 54" W 535.10 feet; thence S 74 29' 44" w 321.76 feet; thence S 65 20' 34" W 19.02 feet; thence S 81 081 1211 w 580.05 - feet; t~ence S 76 44 1 05" W 116.30 feet; thence S 68 -201 i8" w 495.24 tee:t; thence S 52 43' 0811 w 58.31 feet; thence S 74 13' 1611 w 152.07 - f .-~,-~__,----~-----~~~~~~-.~~~,---;-~_,--,c-:-;-:r':".,,:-;;:r~-:~-:'!"'.,.~~"1fi" ' I- EXHIBIT A- I \ . I I - I , \ ' . DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 14 feet; thence s 80 02' 32 11 W lOG.16 feet to its intersection with the south\'/esterly line of that certain tract of land shown upon the ' I ' map thereof filed in Book 13 at Page 85 of Ma.ps in said County Recorder's Office; thence no_rtherly along said line N 54 181 0011 W 93.60 feet; thence N 64 50' 0011 W 150.48 feet; thence N 20 00' 0011 E 438.90 feet; thence N 3 00' 0011 E 217. Bo feet to an angle point in the southerly ., . line of Tract No. 10,124 Unit No. 1, as said tract is sho~m upon the n~p thereof filed in Map Book 54 at Page 20 in said County Recorder's Office; thence N 86 171 0011 W 359.78 feet to the southeast corner of . Parcel A of Tract No. 10,111 Unit No. 1, as said Parcel A is shown upon the map thereof filed in Map Book 53 at Page 66 in said County Recorder's Office; thenc.e N 86 161 1511 W, along the southerly line of said Parcel. A and its prolongation to and along the southerly line of . said tract, to and along the southerly line of Tract No. 10,111 Unit No . 2, as said tract is shown upon the map thereof, filed in Map Book 53 at Pa.ge 69 in said County Recprder 1 s Office; 909. 59 feet; thence S 0 05 1 0011 E 395. 69 1'eet to a point which bears S 87 55' 1011 W 10. 00 feet from the . northwest corner of Parcel A of Parcel Map No. l0,879, as said Parcel A is shown upon the map thereof filed in Parcel Map Book 5 at Page 42 . in said County Recorder's Office; thence N 87 55'1 10" E 10.00 feet to said northwest corner; thence N 87 55' J.O" E 355.38 feet to the northeast c-:rner of said Parcel A; thence S 0 04 1 5011 E 607 .17 feet to . a point on the northerly line of State Highway U. s. 101; thence S 83 , 4 3' 30" W, along said northerly line, 1515. 64 feet; thence S 69 08' 59" W 51.66 feet; thence S 83 43' 3011 W 275.00 feet; thence S 87 30' 04'' W 501.09 feet; thence N 84 57! 55'' W 203 .96 feet; thence N 73~ 141 5811 W 217 .31 feet; thence N 66 44 1 1011 W 17Ml feet; thence N 31 17' 3011 W \ 82.76 feet; thence N 0 03' 54" E 266.39 feet; thence N 30 35' 0111 W 61.10 1'eet; thence s 89 581 oo" w 40.00 feet to a point in the northerly line of Calle Real; thence S 24 441 48" W 58.38 feet; thence S 0 51' OO" W 51.62 feet; thence S 51 24' 45". W 88.11 feet; thence S 88 39' 5911 w126.69 feet to the beginning of a 440.00 foot radius I I ' ' ' I I . I ' " . '. ' ' . I - - ------- -- -----,.--~.- DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 . . SERVICE Page 15 curve to the left, concave to the southeast; thence southwesterly . al on{! tl1e arc of said curve ~hrough a central angle of 65 06' 32 11 for ' I ' 0 a distance of 500. 00 feet t ~ the end thereof; thence S 23 33 1 2711 W . 18.68 feet to the beginniag of a 360.00 foot radius curve to . the right, concave to the northwest; thence southwesterly along the arc of said curve through a central angle of 60 10' 03 11 for a distance of 378.04 feet to the end thereof; thence S 84 29 1 2811 W, not tangent to said 1 curve, 74.14 feet; thence S 83 43 1 3011 W 961.09 feet; thence S 3 43' 30" E 50.05 feet; thence S 83 43 1 3011 W, continuing along the southerly . line of said Calle Real, 1562.34 feet; thence S 84 38 1 57'' W 224.45 ., feet to a point in the westerly line oi' La Patera Lane; thence N 36 50' 30 11 E, along said westerly line, 76.02 feet; thence N 10 58 1 5011 W 415.44 feet; thence N 28 41' 52 11 W 490.80 feet t o the beginning of a 660 .00 foot radius curve to the right, concave to the east; thence northerly along the arc of said curve through a central angle of 32 56 1 34" for a distance of 379.47 feet to the end thereof; thence N 4 14' 42" E.95.59 feet to the beginning of a 269.43 foot radius curve to the left, . concave to the west; thence northerly along the arc of said curve through a central angle of 20 03 1 2711 for a distance of 94.32 feet to . the end thereof; thence N 15 48 1 45" W 22.71 feet to the beginning of an 800.00 foot radius curve to the right, concave to the east; thence northerly along the arc of said curve through a central angle of 5 59' 53" for a distance of 83.75 feet to. the end thereof; thence N 9 48 1 52 11 . c W 105.0o feet to the beginning of a 970.00 foot radius curve to the I left, concave to the west, thence northerly along the arc of said curve through a central angle of 10 11' 0811 for a distance of 172.44 feet ' to the end thereof; thence. N 20 00' 0011 W 62. 56 feet to the beginning . of a 3030.00 foot radius curve to the right, concave to the east; thence northerly along the arc of said qurve through a central angle of 3 40 1 OO" for a distance of 193.91 feet to the end thereof; thenc~ N 16 20 1 00 11 ' W 203.03 feet to the beginning of a 270.00 foot.r~dius curve to the left, concave to the west; ~hen~e northerly along the arc of said curve through , a central angle of 11 55' 0811 for a distance of 56.17 feet to the end ' EXHIBIT A ' iI ' I If I I I I ,. ( DESCRIPTION OF PROPOSED ANNEXATION .OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 16 : thereof and the beginning of a 20. 00 f oot radius compound curve t o the left, concave t o the s outhwest; thenc e northwest erly along the a r c of said curve through a central angle of 87 23 ' 0311 f or a distance of 30.50 feet t o the end thereof and the beginning of a 381.77 foot radius reverse curve t o the right, concave t o the north; thence westerly along the arc of said curve through a central angle of 26 081 1111 f or a distanc~ of 174.15 263 .83 feet t o the feet to the end thereof_; thence N 89 30 I 0011 w r oot beginning of a 755 . oolradius curve t o the right, concave to the north; thence westerly along the arc of said curve thro1:1gh a central angle of 32 04 1 0011 f or a distance of 422.55 feet . t o the end thereof and the beginning of a 652 . 00 f oot radius reverse curve t o the left, concave t o the s outh; thence westerly along the arc of said curve through a central angle of 7 54 ' 03" for a distance of 90 .00 feet, more or less, to a point which bears S 58 09 ' 30" W, 15.00 feet, more or less, from the northeasterly end of that certain Course No . 6 described as having a bearing and distance of "s 58 09 1 3011 W 130.65 feet" in that certain ann~xation to County Service Area . No. 3, as said annexation is described in Santa Barbara Cqunty Board of Supervisors Resolution No . 67-389; thence S 58 09' 30" W 115.65 feet t o the southwesterly end thereof; thence continuing along the exterior boundary of said tract of land described in ther hereinabove referred t o Resolution No. 67-389 the f ollowing bearings and _ distances: s 79 27 ' OO" W, 149.72 feet; thence S 84 37 ' 1011 W, 158.81 feet; thence S 30 47 ' 3011 W, 47. 72 feet; thence S 20 33 ' OOJ' E, 70.00 feet to the beginning of a curve concave t o the east, having a delta of 113 33 ' 2411 . and o. radius of 30. 00 feet, the radial center of which bears S 20 33 1 0011 _E, 30. 00 feet; thence Southerly along the arc of said curve concave t o the east, 59.46 feet t o the end thereof and the beginning of a reverse curve to the right having a delta of 33 33 ' 24" and a radius .of 30.00 feet; thence, along the ar.c of the end thereof; thence, said reverse curve t o the right, 17.57 feet t o 0 . s 79 27 ' 0011 W, 100 .00 feet; thence at right angl es S 10 33' OO" E, 175.83 feet; thence, at . right angles N 79 27 1 0011 E, 100 . 00 feet to the beginning of a curve concave t o the east having a delta of 9 0.7 1 44" and a radius of 320.00 feet the radial center of which bears N 79 27' 0011 E, 320.00 feet; thence, southerly along the arc of .~ . - ----------------------- -~----------._,-t l - ' ' EXHfBfT A . ' l I -------------------------------------:,_;!.---"--'-.l."'-_:,_.!o_____;__ __ :_:____:_. I' I c . . --.,,~----------------------------------------, . . DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 17 , . said curve concave t o the east, 50.99 feet to the end thereof; thence s 61 43 1 2011 W, 105.73 feet; thence, at right angles S 28 16 1 4011 E, .', ' , . . . r ' 205.00 feet; thenc~ S 64 36 1 40'' E, 96 . 00 feet; thence, N 88 53' 20'' E, 69.00 feet; thence, N 54 53' 20" E, 87.00 feet; thence, N 24 53' 20" E, 87.00 feet; thence, N 24. 29' 0011 W, 133.00 feet; thence, S 70 48 1 OO" W, 138.00 feet to the beginning of a curve concave to the east having a delta of 98 12' 47'' and a radius of 5.00 feet, the radial center of which bears N"44 35' 1311 E, 5.00 feet; thence, Northerly along the arc of said curve .concave to the east, 8.57 feet to the end "thereof; thence, tangent to said last described curve N 52 48 1 0011 E, 14.64 feet to the beginning of a curve concave to the northeast, having a delta of 20 42 1 5011 and a radius of 260.00 feet, - the radial center of which bears N 52 48 1 0011 E, 260.00 feet; thence, Northwesterly along the arc of said curve concave to the northeast, 94.00 feet to the end thereof; thence, N 76 07' 0611 E, 88.oo feet; thence, N 13 19' 30 11 W, 191.00 feet; thence, N 79 27' 0011 E, - 40.00 feet; thence, at right angles S 10 33' 0011 E, 80.00 feet; thence, . at right angles .N 79 271 0011 E, 148 .oo feet; thence, S 79 28 1 13" E, . 136.81 feet to the beginning of a curve concave to the northeast having a delta of 7 31' 5011 and a radius of . 350.00 feet the radial center of which bears N 80 32' 23 11 E, 350.00 feet; thence, Southeasterly along . tfie arc of said cur ve concave to the northeast, 46.oo feet to the end tpereof; thence, tangent to said la . st described curve S 16 59' 2711 E; . 6.oo feet; thence, at right angles S 73 00 1 33 11 W, 80.00 feet; thence, at right angles. S 16 59' 2711 E, 202 . 00 feet; thence, S 14 49 1 2611 E, 256.88 feet; thence, S 1 02' 1011 W, 108.32 feet; thence, N 88 57' 50" W, 63.87 feet; thence, S 42 12' 30 11 W, '69.00 feet; thence, S 13 44 1 50 11 W, 87.76 feet; thence, S 20 51' 40" E, E, 70.00 feet; thence, N 41 55' 2011 E, 75.00 38.72 feet; thence, N 69 08 1 2011 . feet to the beginning of a curve concave to the northeast having a delta of 21 01' 42 11 and a radius of 40.00 feet, the radial center of which bears N 41 55 1 2011 E, 40.00 feet; thence, Southeasterly along the arc of said curve concave to the northeast, 14.68 feet to the end thereof, from which the radial center , EXHIBIT A . . I f t J I , I ' ' \ ' ' ___ __________. _ ______. ;e,._.;.;,__ ______. ;.__ _.:_ _.:,l2:.__~c.:_:,_:.:.___"'-. _.,.; _". _ /. I - . . , \ , - DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 18 bears N 20 53' 3811 E, 40.00 feet; thence, S 20 53' 38" W, 41.05 . feet; thence, s 21 21' 0011 E, 80.00 feet; thence, at right angles N 68 39' 0011 E, 131.51 feet; t 11ence, S 55 53' 2g" E, 138.96 feet; thence, at right angles, N 34 06 1 31 11 E, 100.00 feet; thence, at right . ~gles S 55 53' 29" E, 115. !~8 feet to the beginning of a curve to the right having a delta of 127 35' 29 11 and a r adius of 300.00 feet; thenc~, . along the arc of said curve to the r.ight, 668.07 feet to the end thereof,; thence, s 71 42' 0011 W, 130.00 feet to the beginning of a curve to the right having a delta of 90 00' 00 11 and a radius of 20.00 feet; thence, al9ng the ere of said curve to the right, 31.42 feet to the end thereof; from which the radial center bears N 71 42' 0011 E, 20.00 feet; thence, S 71 42' 00 11 W, 123.71 feet to the beginning of a curve to the right, having a. delta of 4 56 1 05 11 o.nd a radius of 537.46 feet; thence, along the arc of said curve to the right, 46.29 feet to the end thereof; {from which the radial center bears N 13 21' 55" W, 537.46 feet) and the beginning of a curve concave to the northwest, having a delta of 91 03' 54" anl a radius of 20. 00 feet, the radial center of which bears S 77 42' 07" W, 20.00 feet; thence, Southwesterly along the arc of said curve last described, 31.79 feet t o the end thereof and the beginning of a compound curve to the right having a delta of 12 23' 59" and a radius 9f 557.46 feet; thence, along the arc of said compound curve to the right, 120.64 feet to the end thereof; thence, N 88 50' 0011 W, 377.76 feet to the beginning of a curve to the left ha.ving a delta of 15 42' 25" and a radius of 486.96 feet; thence, along the arc of said curve to the left, r . I . . . 133.49 feet t o the end thereof and an angle point in the westerly line of ' said 103.31 acre tracthereinatove described; the~ce, along the westerly ' line thereof, the following c ourse's and distances: N 31 39 1 0011 w, 148.oo feet; N 10 20' OO" W, 124.14 feet; N 1 37 1 0011 w, 514.oo feet ; N 44 I 30' 0011 W, 248.oo feet; s 37 06 1 00 11 w, 120. 00 feet; s 17 59 1 46" w, 72.52 feet t o the beginning of a curve concave to the southwest, having a delta of 15 33' 46" and a radius of 150.00 feet, the radial center of which bears S 17 59' 46" W, 150.00 feet~ northwesterly along the arc of EXHJBIT A ' I I I I . I t . ' ! . " , . ' . . DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY SERVICE AREA N0. 3 Page 19 I said curve concave to the southwest, 40.74 feet to the end thereof; N 87 34' 0011 W, 60.00 feet; N 2 26 1 60" E, 132.00 feet to the beginning of a curve to the left having a delta of 4 19' 3011 and a radius of 280.00 feet; along the arc of said curve to the left, 21.14 feet to the end . -thereof; N 1 53' 3011 W, 74.50 feet to the beginning of a. curve to the left having a. delta of 10 10' 3011 and a radius of 280. 00 feet; along the arc of said curve to the left, 49.72 feet to the end thereof, f rom "' which the radial center bears S 77 561 0011 w, 280.00 feet; N 77 561 0011 E, 150.00 feet; N 10 04 1 2511 W, 128.37 0 feet; N 25 441 0011 W, 325.00 feet; N 82 49 1 0011 E, 132.50 feet and N 14 59' 3611 W, 276.00 feet to a point on the southerly line of Covington Way; thence S 75 00' 24" W, 392.30 feet to the beginning of a 480.00 foot radius curve t o the left, concave to the southeast; thence s~uthwesterly along the arc . of said curve through a central angle of 11 07' 0111 for a distance of 93.13 feet to the end thereof; thence S 63 53' 2311 W, 547.64 feet t o its intersection with the westerly line of Los Carneros Road; thence southerly along the westerly linet:of e:!P.d road the following ~ ~ beari ~s and distances: S 26 081 59" ti( 338.57 feet; S 25 06 1 48" -w._ t? - 600.26 feet to the beg~9Tling of a 1416 radius curve to the right ~ . "'7. ,4'7o 0 6''S''1W concave to the west! thence south~rly along the. arc of said curve throu~u a centra.l angle of 12 00' 1711 for a distance of 296. 78 feet to the end thereof ; S 8 10' 3811 W 351.75 feet and S 1 20' 55 11 W 298.00 feet to a point in the northerly line of State Highway U. s. 101; thence westerly along the northerly line of said State Highway U. s. 101 the f ollowing b~arings and dista.rices, N 88 39' 05" W 26.06 feet; S 21 37 ' 05" W 27.00 feet; S 10 561 5911 W 181.23 feet; S 69 32 ' ~9 11 W 275.00 feet; . S: 57 56 1 44" W 484.96 feet; S 71 14 ' 40" W 803.28 feet; S 75 10' 47" W 877.56 feet to the beginning of a ll,679.17 foot radius curve t o the left concave to the south, said curve being tangent to a line which bears S 76 O 25 I 13 II W; the nce wes t erl y a. 1 ong the arc of sai d curve It hrough a central angle of 2 301 0011 for a distance of 509.60 feet t o the end thereof; thence S 73 55' 1311 W 235.13 feet; thence S 76 47' 0311 'W ' EXHIBIT A I \ I ' .- . I I r i t l i . ~ DESCRIPI'ION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 20 200.25 i'eet; thence S 73 55' 1311 W 235.09 feet; thence S 61 29' 47" E 14.25 feet; .thence S 73 55' 1311 W 276.24 feet; thence S 79 05' 0811 W 686.65 feet; thence S 86 .07' 4011 W 1064.18 feet; thence N 37 01' 1411 w207.17 feet to a point on the easterly line of Glen Annie Road; thence I southwesterly on a direct line to a point which bears N 15 01' 3011 W i93.95 feet northerly from State Highway Engineers center line Station . 450+52.39, said point being located on the southerly line of Calle Real, being the northerly line of State Highway U. S. 101 as the same now exists and is shown upon California State Highway Layout, V-SB-2Q-Sheet 16 of 102 Sheets; filed in the office of the Santa Barbara County . Surveyor June 23, 1960; thence westerly along the line between said Calle . Real and said State Highway U. S . 101, as shown upon the lasthereinabove .1nentioned Jl'.aps, the following bearings and distances: S 62 05' 4011 W 829.08 feet to the beginning of a 2230.00 foot radius curve to the right, I . ' . concave to the north; thence westerly along the arc of said curve through a central angle of 18 411, 0011 f or a distance of 727 .17 feet to. the end . thereof; . thence S 80. 461 1911 W 189.08 feet; thence S 82 00' 03'' W 122.35 feet; thence S 84 1.1' 0011 W 246.98 feet thence N 87 35' 0011 W 70 05 f ee t ; ttience S BcQhO ll' 0011 W 532.91 fw~o the beginning of a 6521.00 I . . I / . I foot radius curve to the right, concave to the north; thence westerly along the arc of said curve through a central angle of 5 27' 0011 for a distance of 620.28 feet to the end thereof; thence S 89 38 1 0011 W 1043 .30 feet to the beginning of a 1221.oo foot radius curve to the . right, c ~ncave to the north; thence westerly along the arc of said curve through a central angle of. 5 271 5511 for a distance of 116.47 feet to the end thereof'; thence N 84 54' 05 11 W 116.45 feet to the beginning of . . a 1179 .00 foot radius curve to the left, concave t o the south; thence I ~esterly along the arc of said curve through a central angle of 5 27' 55" I . . flor a distance of 112.46 feet to the end thereof; thence S 89 38 1 0011 W 984.42 feet to the beginning of a 1479.00 foot radius curve to the left, concave to the s outh; thence westerly along the arc of said curve through l a central angle of 3 181 2411 for a distance of 85.36 feet to the end ' I . I ( EXH1BIT A ' I' ~ . . I I I I I --~~~~~~~~~~~:.; ~ ~------------.;,_----;___,i.!:;_,_;;_!__ _,_ !___ __ __.'.___:_~--/_ _____________~ . I DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 21 - thereof; thence S 86 19' 36" W 138.78 feet to the beginning of a 1521.00 foot radius curve to the right, concave to the north; thence westerly along the arc of said curve through a central angle of 3 181 24" for a di;ta.nce of 87.78 feet to the. end thereof; thence S 89 38 0011 W 218.70 feet; thence N 51~ 10' 10" .W 49.08 feet; . thence S 89 29' 43" W 'i 400.00 feet; thence S 83 491 50" W 200.98 feet; thence S 89 29 43" W 130().00 feet; thence N 87 381 5011 W 800.90 feet; thence N 42 .56 39 11 W 115.55 feet to a point in the easterly line of Winchester Canyon Road; thence S 79 561 3411 W 60.75 feet to a point on the westerly line of said Winchester C~nyon Road; thence westerly along the northerly line of State Highway U. S. 101, S 46 04' 53" W 126.55 feet; thence S 89 30' 45" thence w' 270.oo feet;IN 86 441 48" W 260.56 feet; thence s 86 17' 01 11 W 290.46 reet; thence S 75 32' 10" W, leaving said northerly line, 513.65 feet to .State Highway Engineers "L .o. Center Line Station No. 552+15. 3r', as said station is shown upon State Highway Layout V-SB-2Q filed in the Santa Bri.rbara County Surveyors Office August 4, 1965; thence S 6 12' 0611 E 285.14 feet to a point on the southerly line of the Southern Pacific R~ilr oad , and the point of beginning. Excepting therefron1 all those portions thereof described as follows: Beginning at the northwesterly corner of the tract of land des- ignated as Parcel 3 in that certain deed to Norval c. Fast, et a1., recorded in BOok 1887, at page 198 of Official Records, Santa Barbara county Recorder's Office; thence, N 80~ 05' 0211 E, along the north- erly line of said Parcel 3, 200.00 feet, more or less, to the north- ea9t c0rner of said Parcel 3; thence, S 0 02 1 30" E, along the easterly line of said Parce1 3 and its southerly prolongation, 255.00 feet, more or less, to a point in the Freeway Access Denial line as said line is shown on that certain map filed as c. s. Map . 1191, in the Santa Barbara County Surveyor's Office; thence, s 81 35 1 39" W, aloJ?.g said line 151.00 feet, more or less, to a point; thence S 87 55' 13'' W, along said line, 116.45 feet to a point in the s outherly line of Calle Real as shown on said c. s. Map 1191; thence N 6 16 1 3011 W, 51.00 feet to a point in the northerly line I EXHIBIT A ' '' . ,i . . . ' . . I I , I I , I . I I .! I ' ' . . DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES. TO COUNTY SERVICE ARF.A NO. 3 Page 22 of said Calle Real, said point lying in the northerly line of that certain parcel of land deeded to the County of Santa Barbara f or . road purposes and recorded in Book 1973, at page 1184 of Official ' . Records of said County; thence, N 83 43 1 3011 E, along the northerly line of said parcel of land, 14.12 feet to the beginning of a 15.00 foot radius curve, concave to the northwest and tangent to .the last described course; thence, northeasterly along the arc of said ' curve, through a central angle of 83 52', a distance of 21.96 feet; thence N 89 51' 3011 E, continuing along the northerly line of said parcel of land, 7.66 feet to a point in the west line of Kellogg Avenue; thence, N 0 02' 0311 W, along the west line of Kellogg Ave11ue, 180.11 feet to a point which bears S 89 57' 3011 W 40.00 feet from the point of beginning; thence, N 89 57' 3011 E, 40.00 feet to the point of beginning That portion of the Rancho La Goleta, in the County of Santa . . Barbara, State of Californ~a, described as follows: Beginning .at the northeast corner of the 15 . 060 acre tract of l land shown on a map of a survey entitled, "Portion of Rancho La i Goleta", filed in Book 65, Page 84 of Record of Surveys in the office of the County Recorder of said County, said corner being also a point in the southerly line of the Southern Pacific Railroad right of way as shpwn o'n said map; thence 1st, S 0 461 3211 W, along the easterly line o'f said tract of land, 653.91 feet to the southeast corner thereof; thence 2nd, N 85 32' W, along the southerly line of said tract of land, to and along the S ~utherly line of the 2. 001 acre tract of land as shown . . on said map, 1515 .20 feet to ~he most westerly corner of said 2.001 acre tract of land, being also a point in the southeasterly line of Ward Mernorial Boulevard as shown on said map; thence 3rd, N 51 32' 05" E, along the westerly line of said tract of land and the southeasterly line of said Boulevard, 186.54 feet to the beginning of a curve ~herein concave northwesterly having a radius of 500.00 feet an.d . a delta of 46 47' 47"; th.e nce 4th, northeasterly along the arc of said curve, 408.38 feet to the north\'resterly corner of said 15.060 acre tract of land and a point l EXHIBIT A ' I - I ' \ I I I I \ I ' DESCRIPrION OF PROPOSED ANNEXATION OF TERRITORIES TO A~EA NO. 3 COUNTY SERVICE Page 23 in the southerly line of th~ Southern Pacific Railroad right of way as shown on said rnap, being also a point at the beginning of a curve concave southerly having a radius of 11,409.17 feet and a delta of 4'0 05' 13", the radial to said point bears N 6 04' 0311 W; thence 5th, easterly along said curve and the northerly line of said tract of land, 813.82 feet to the beginning of a conpound curve concave southerly, having a radius of 22,868.32 feet and a delta of 0 04 1 3011 ; thence 6th, continuing easterly along said curve and said northerly line, _29.93 feet to the end of said curve; thence 7th, N .88 05 1 40" E, ~ontinuing along said northerly line, 344.21. feet to the point of beginning. Parcel Two Beginning at the northeast corner of Lot No. 15, Block B of El Encanto Heights Subdivision, as said lot and subdivision are shown upon the map thereof filed in Map Book 40 at Page 91 in the office I of the Santa Ba.rbara Count.y Recorder and running thence S 89 50' 3011 W, along the northerly line of said subdivision being the southerly line of that certain 70.009 acre tract of land shown upon the map thereof filed in Book 64 at Page 11 of Record of Surveys in said County Recorder's ' Office, 2310.16 feet to the southwest corner of said 70.009 acre tract of land, being the center line of Alameda Avenue; thence N 0 11' W, along the center line of said Alameda Avenue, 1440.50 feet to its inter~ secti.o n' with the center line of Cat' hedral Oaks Road; thence westerly . along the center line of said Ca.thedral Oaks Road along a 1300. 00 foot . . radius curve to the right, concave to the north, the radial center of which bears N 0 11' 0011 .w; through a central angle of 1 19' 2011 for a distance of 30.00 feet; thence N 1 081 2011 E, leaving said center line, 55.00 feet to a point on the northerly line of said Cathedral Oaks Road; thence easterly, along said northerly line, along a 1245.00 foot radius I . . curve to the left, concave to the north, the radial center 'of which bears N l 0 08'' 2011 E, through a central angle of 1 19.' 2011 for a distance of 28.73 feet to the end thereof; thence N 89 49' 0011 E 1400.00 feet; thence ~ 34 25' 15'' E 291.01 feet; thence S 65 52' 0011 E 120.00 feet to a point ' . I r $ 4 , f O ! or"" i ii - t o' I ) j ~ ' EXHIBIT A 1 J l I ' ' II ' ------------iiiii!!J~~-!""---------------~--"!""!'!!!~.,,.iiiiliiiiiiiiiiiiiiiiiiiiiiiiiiiillliill . __________ ~ I . . - I DESCRIPTI1N OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 24 in the westerly line of Glen Annie Road; thence N 24 19' 45 11 E, a.long the westerly line of said Road, 105.06 feet to the beginning of a 280 .00 foot radius curve to the left, c nnceve to the west; thence northerly along the arc o f sa'id curve thr ough a cent ra1 angle of 24 16 1 3011 for a distance of 118.63 .feet to the end thereof; thence S 89 56 1 45" E, . leaving said westerly line, 39.77 feet to a point on the easterly line of . said road; thence southerly along said easterly line the following bearings and distances: S 0 58 1 25 11 E 235.73 feet to the beginning of a 1200.00 foot radius curve .to the left concave to the east; thence . southerly along the arc of said curve through a central angle of 16 03 ' 2411 for a distance of 336.29 feet to the end thereof; thence S 27 17' 20" E 1369.86 feet to the beginning of a 1000.00 foot radius curve to the right, concave t o the west; thence southerly along the arc of . said curve through a central angle of 12 14 1 29 11 for a distance of ' 213 .65 feet to the end thereof' and the beginning of a 245 .00 foot radius non tangent curve to the right, concave to the southwest, the radial . of which bears S 54 12 ! 15." W; thence southeasterly along the arc of said curve through a central angle of 11 50' 55 11 for a distance of 50.67 feet to the end thereof; thence N 89 52 1 45 11 E 26.26 feet; thence S 0 07' 15" E 215.04 feet to the beginning of a 45~.00 foot radius curve t o the left, concave to the east; ~hence southerly along the arc of . said curve through a central angle of 9. 49 1 .1911 for a distance of 78.51 feet t o the end thereof; thence S 9 56 1 34'' E 68.96 feet to the beginning of a 476,00 foot radius curve to the left, concave to the east; thence southerly along the arc of said curve through a central angle of 8 35' 42" for a distance of 71.41 feet to the end thereof, being a point in the northerly line of State Highway U. s. 101; thence . N 38 04' 31 11 w, a 1 ong sai"d nor therly line, 68 66 feet t~ a point in the easterly line of El .Encanto Heights, as said El Encanto Heights is shown upon the map thereof filed in Map Book 40 at Page 91 in said County Record~r's Ol'fice; thence N 0 0.7' J.511 .w, along.said easterly line, 205.37 feet; thence S 89 55' 15" W 80. 03 feet; thence N 53 01' 1011 W 63.15 feet; I EXHIBIT A I ' . I ' I . DESCRIPTION OF AREA NO. 3 PROPOSED ANNEXATION OF TERRITORIES TO COUNTY SERVICE Page 25 . :' . thence N 32 41 1 18" W 154.20 f'eet; tr1ence N 89 09 1 20" W 92.43 feet and " N 15 55' 35" W 120. 20 feet to tr1e point of beginning. Parcel Three Beginning at the northwest corner of that certain 20 .00 acre tract of land shown upon the nlap thereof filed in Book 69 at Page 1 of Record of Surveys in the office of the Santa Ba.rbara County Recorder and running thence N 00 17' 15" E 22.41 feet; thence s 89 56 1 49" w 95.00 feet to a point on the westerly line of Storke Road; thence ' N 00 17 1 15" E 1098.89 feet; thence N 89 44 1 05" E 95.00 feet; thence . N 00 17' 15 11 E 712.00 feet; thence s 89 44 1 05 11 w 95 . 00 feet to a ' point on the westerly line of said Storke Road; thence N 0 171 15" E 376.26 feet to the southe~st corner of that certain 2.00 acre tract of land shown upon the map thereof filed in Book 82 at Page 57 of Record of Surveys in the office of said County Recorder; thence along the exterior b~iundary of said 2. 00 acre tract of land, S 89 59 1 51" W 311.15 feet; thence N 0 00 1 09 11 W 280.00 feet; thence N 89 59' 51 11 E ' 311.15 feet t o a point on the westerly line of said Storke Road; thence . ' S 0 17' 15'' W 656.26 feet to a point on the westerly prolongation of the northerly line of that certain 24.54 acre tract of land shown upon the . firsthereinabove referred to 1nap; thence S 89 44 1 05" E, along said . pro~ongation to and along said northerly li~e 916.85 feet to the s outh- west corner of that certain 104.46 acre tract of land shown upon the ma.p thereof filed in Book 37 at Page 12 'of .Record of Surveys in said County Recorder 's Office; thence N 89 58 1 23" E, along. the southerly line of said tract, and its prolongation easterly, 2184.68 feet to a point in the ea.sterly line of Los Carneros Road; thence S 0 171 1011 W 2470.29 feet to a point on the northerly line of El Colegio Road; thence N 89 43 1 W 850.58 feet; thence N 89 44 1 30" W 784.76 feet to the southeast corner 1 { ~ . .,. . ~ , , 40" of t~e firsthereinabove referred to 20.00 acre tract of land; thence N 0 17' 10" E 615.77 feet to the northeast corner thereof; thence N 89 44 3011 W 1370.86 feet to the point of beginning. \ , EXHIBIT A . , ' ' j f I \ ! I I .! l i . ' ' I i "'r ' '' ' I I I l j I t ' I l ' ' ' . . . - . . . ' . ' DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY SERVICE AREA NO. 3 Page 26 Parcel Four Beginning at the s outhwest corner of the Goleta Union School . District tract of land as said' tract is shown upon the map thereof filed in Book 69 at Page 9 of Record of Surveys in the office of the Santa Barbara County Recorder and running thence; S 87 03' 0011 E 449.81 feet to t .he beginning of a 625. 00 f oot radius curve t o the right, concave t o the s outh; thence easterly along the arc of said curve through a central angle of 9 51' 0011 for a distance of 107.44 feet to the s outheast corner of sa~d tract, being the southwest corner of that certain tract of land I deeded t o .the Santa Barbara High School District by that certain deed recorded in Book 2086 at Page 1295 of Official Records in said County Recorder's Office; thence continuing along said 625.00 foot radius curve, along the southerly line of said Santa Barbara High School Property, through a central angle of 17 09 1 55 11 for a distance of 187.25 feet to the end thereof; thence S 60 02 ' 0511 E 154.12 feet to the beginning of a 435 . 00 foot radius curve t o the left, concave to the north; thence easterly along . the arc of said curve through a central angle of 29 02 1 2011 for a distance ? f 220.47 feet to the end thereof; thence S 89 04 1 25 11 E 587.34 feet to :the northwest corner of that certain t .ract of land shown upon the map thereof filed in Book 68 at Page 29 of Record of Surveys in said County Recorder's Office; thence S 0 55' 3011 W, along the westerly line of said tract, 942.61 feet t o the southwest corner thereof, being a point on the . 9enter line of Hollister Avenue; thence s 77 02 1 w, a~ong said center line, 717.00 feet t o the northwest corner of Tract No. 10,162 Unit No . 2, as said tze.ct is shown upon the map thereof filed in Map Book 56 at Page 65 in the office. of said County Recorder; thence N 12 19 ! 55 11 W, . . along the northerly prolongation of the westerly line of said tract ' 100 . 0Q feet to a point on the northerly line of said Hollister Avenue; thence s 77 02' w, along said northerly line, 352.73 feet, more or less, , t o a point in the eaeterly line of that certain tract of lana described in the deed to the General Telephone Company recorded in Book 1375 at Page ! . . ' 334 of Official Records in said County Recorder' s Office; thence N 3 44 3011 E, along the easterly line of Gaid tract, 179.97 feet to the, northeast . . EXHIBIT A if"""f I ijjOfiYF,.Wi '41 r I . ' I . . - - ___ __ . - ---~--- ~---,-- ' . . DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO AREA NO. 3 ' COUNTY SERVICE Page 27 corner thereof'; thence N 86 15' 3011 W, along the nartherly line of said tract and its prolongation westerly, 190.00 feet to a point on . . the \11esterly line of San Marcos Road; thence S 3 44 1 301' W, along said westerly line, 258.33 feet, more or less, to its intersection with the northerly line of Hollister Avenue; thence S 77 02 1 0011 w, along said northerly line, 173.95 feet t 0 its intersection with the northerly prolongation of the easterly line of Lot No. 52 of Tract No. 10,17.2 Unit 1, as said tract is shown upon the map thereof filed in Map Book 55 at Page 92 in .s aid County Recorder's Offi.c e; thence S 9' 171 1011 E 30.00 feet to a point an the center line of said Hollister Avenue; thence S 77 02 1 W, along the center line of said Hollister Avenue, 556.48 feet, more or less, t o its intersection with the northerly prolongation of the . westerly line of the hereinabove referred to Tract No . 10,172 Unit l; thence N 121' 0011 E 30.00 feet to a point on the northerly line of said Hollister Avenue; as said Hollister Avenue is shown upon the last foot hereinabove referred t o inap, and the beginning of a 545.oo'radius . non-tangent curve to the right, concave t o the north, the radial of which bears N-6 07' 24" W; thence westerly along the arc of said curve through a central angle of 7 34' 3011 for a di~tance of 72.05 feet, more or less., . to its intersection with the easterly line of that certain 11. 6.01 acre . . tract of land shown upon the map thereof filed in Book 64 at Page 03 of Record of Surveys in said County Recorder's Office; thence N 1 27' 0611 E, I ' . along said easterly line, 751.43 feet; thence N 86 32 1 24" W 217.10 feet; . thence N 0 32' 0011 E 746.79 feet to a. point in the southerly line of Tract No . 10,194 Unit 3, as said tract is shown upon the map thereof filed in Map Book 59 at Page 24 in said County Recorder's Office; thence S 87 09' 52" E, along said southerly line, 192.53 feet to the s outheast corner of said tract; thence S 87 03' 0011 E, along the southerly 11ne of the 9.617 a.ere tract of land shown upon the hereinabove referred to map filed in Book 64 at Page 63 of Record of Surveys, 530.60 feet to the s outheast corner thereof; thence N 4 181 OO" E-130.39 feet to the point of beginning. .I I ', EXHIBIT A I ) J I I . I I I I . . ' . , - . . DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO AREA NO. 3 Parcel Five . . COUNTY SERVICE Page 28 Beginning at the northeast corner of Fairview Gardens, Unit 2, as said Fairview Gardens are shown upon the map th~reof filed in Book 40 at Page 90 of Maps in the Santa Barbara County Recorder's Office, said . point being in Fair.view Avenue; thence S 68 33' 3011 E 63 .30 feet to a point on the easterly line of Fairview Avenue; thence southerly along the easterly line of Fairview Avenue along a 1054.00 foot radius curve . to the right, concave t o the west, the radial center of which bears N 86 26 1 11" W, through a central angle of 1 41 1 46" for a distance of 31.20 . feet; thence S 5 15' 35 11 W 86.40 feet; thence S 4 05' 2011 W 221.88 feet to the beginning of a 600.00 foot radius cu~ve to the left, concave to the east; thence southerly along the arc of said curve through a central angle of 7 45' 0011 for a distance of 81.16 feet; thence S 3 39' 40" E 10.41 feet t o the beginning of a 3554.00 foot rad~us curve t o the right, concave to the \'lest; tl1ence along the arc of said curve through . a central angle of 2 33 1 1811 for a distance of 158.48 feet to the end thereof; thence N 89 32' 3011 W 18. 70 feet; thence S 0 07' 25 11 E 367.75 'irect, rnore or less,' to a point in the easterly prolongation of the s outherly line of the SouthErn Californi.a Edison Conipany property, as said property is shown upon the map thereof filed in Book 27 at Page 87 . of Record of Surveys in said County Recorde~'s Office; thence N 89 ' 49' 30" W, along said irolongation to and along said southerly line, . 140.00 feet to the southwest corner thereof; thence N 0 08 1 3011 W, along the westerly line of said Edison Company property, 90 . 00 feet t o . the s .:utherly line of Stow Canyon Road; thence N 89. 47 1 W, along sai'd s outherly line, 718.68 feet to its intersection with the southerly prolongation v1ith the westerly line of the hereinbefore referred t o Fairview Gardens, Unit 2; thence N 89 49' 15 11 W 101.97 feet; thence s 89 . I 06' 25" W 199.24 feet to a point in the easterly line of Tract No . 10,141, TI_'~ct .No. 10,141 Unit 1, as said tract is shown upon the map thereof I , EXH1B1T A ' . t . . ! I' . I I i' I I i ' . I I I I i I I I I I . I ' I I . I I l ! l I . I ~~~~------------------_,.,.__. __ .,.~------------==:;:ii;:;:;;; I DESCRIPTION OF ARF.A NO. 3 PROPOSED ANNEXATION OF TERRITORIES TO COUNTY SERVICE Page 29 filed ln Book 56 at Page 41 of Maps in said County Recorder's Office, 1525.08 feet t o the northeast corner of Tract No . 10,061, as said tract . is shown upon the map thereof filed in Book 52 at Page 6 of Maps in ' said County Recorder's 01.'fice; thence S 3 22' 0911 E, along the easterly line of sa~d tract, 228.06 feet to its intersection with the s outherly line : bf Shirrell Way, formerly Brujo Drive; thence S 88 30' 0011 E, along said southerly line, 1025.88 feet to a point on the westerly line of Fairview Avenue, as said avenue existed June, 1963; thence N 0 07' 45" W, along said westerly line, 664 . 32 feet; thence N' 0 10' 55" E 250.94 feet, more or less, to a point in the northerly line of that certain tract of land described in the deed to Harley Barling recorded in Book 1379 at Page 233 of Official Records in said County Recorders Office; thence S 89 51' 3011 W, along said northerly line, 845.00 feet to the northwest corner thereof; thence N 0 04' 3011 W, along the northerly prolongation of the westerly line of said tract of land, 503. 73 feet t o its intersection . with the westerly prolongation of the northerly line of that certain ' tract of land described in the deed to the Goleta Union School District recorded in Book 1787 at Page 177 of Official Records in said County Recorder's Office; thence N 89 51' 3011 E, along said prolongation to ' and along said northerly line and its prolongation easterly, 884.50 feet t o a point on the easterly line of said Fairview Avenue, 40.00 feet wida; thence S 0 081 3011 E, a l ong said easterly line, 255.76 feet to . the northwesterly corner of Parcel One of that certain annexation to County Service Area No. 3 as said annexation is described in Santa Barbara County Board of Supervisors Resolution No. 25019; thence S 85 42' 40" E, along the northerly line of said Parcel One, 1008.72 feet to the southwest corner of Lot No. 63 of Tract No . 10, 218 Unit No. 2, as said lo~ and tract are shown upon the map thereof filed in Map Book 71 at Page 92 in said County Recorder's Office; thence N 0 16' 5311 W, along . ' the westerly line of said tract, to and along the westerly 'line of Tract No . 10,306, as said tract is shown upon the map ~hereof filed in Map Book 72 at Page 29 in the office of said Santa Barbara County Recorder, I and its prolongation northerly, 1776.03 feet to the southerly corner 1 I EXHIBIT A . \ , , , I ' . \ ' 0 ' . I DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES ,TO COUNTY AREA NO. 3 ' SERVICE Page 30 of that certain tract of land shown as belonging to Russell Rowe upon the map thereof filed in Book 21 at Page 109 of Record of Surveys in said County Recorder's Office; thence N 0 02 1 0011 E, along the - westerly line of said tract of land, 610 .38 feet; thence N 0 22 1 3011 E, continuing along said westerly line and its _prolongation northerly, 996.36 feet t o the northeasterly corner of that certain tract of land shown as belonging to Frank Herold and Harry Sexton on the lasthereinabove referred to map, said point being the southwesterly corner of that certain 56.84 acre tract of land shown upon the map thereof filed in Book 27 at 0 Page 187 of Record of Surveys in said County Recorder's Office; thence N 0 12' 3011 W, along the westerly line of said tract, 970.50 feet to a point in the southerly line of that certain tract of land shown upon . the map thereof filed in Book 32 at Page 94 of Record of Surveys in sa~d County Recorder s Office, from which a 2 inch brass capped survey n1onu- ' ment marked 11FFF11 bears N 84 34 1 E 186.76 feet distant; thence S 84 34' W, along said s outherly. line, 963 .98 feet to the southwest corner of said tract of land, said point being the northwes~ corner of Rancho La. Goleta and a. point on the easterly line of Fairview Avenue; thence 0 S 84 35' 20" W 30.36 feet to Engineer's Station No. 34+oo.oo, as said ' station is shown upon that certain map of the survey of Fairvie,., Avenue '.filed in the office of the Santa Barbara County Surveyor as "County Surveyor's Map No. 1188"; thence S 89 59' 2011 W 30.00 feet to a point on the westerly line of said Fairview Avenue; thence s 0 00 1 4011 E, along said westerly line, 378.21 feet t o the beginning of a 630.00 foot radius curve t o the lett, concave to the northeast; thence southerly along the arc of said curve thrpugh a central angle of 25 54 1 45" for a distance of 284.92 feet to the end thereof; thence S 25 55' 25 11 E 127.15 feet; thence S 17 35' 09'' E 116.50 feet; thence S 12 23 48'' E 94.61 feet; thence S 18 41' 56 11 W 142.77 feet; thence S 12 54 1 2611 W 159.78 feet; ' thence S 15 21' 34" W 126. 66 feet to the beginning of a 6301 00 foot radius non- tangent curve to the left, concave to the east, the radial center ot: which bears S 63 15' 25" E; thence southerly along the arc of -said curve through a . central angle of 17 301 0011 for a. distance of " I I I l ' ~ .I ! .r ., 1 If l ' 1: I t ~""'!""-~- ----~ . ~-:--""---------~~-,.~i~ ~,-+' ~~ ----,~)'""':'"'~ -----.----"' EXH1BIT A j \ I I ' ' ' I ' DESCRIPl'ION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 'hr I 5J 5 ; SERVICE Page 31 - S''* I 1 . 192.42 feet; 1nore or less, to its intersection with a line which : . . . bears N 89 44 1 1511 W front a point from which the northeast corner of Fairview Gardens, Unit 2 bears S 0 07' 05 11 E 905.65 feet distant; thence N 89 44 1 1511 W 39.00 feet, more or less, to the northerly terrninus of that certain course having a bearing and distance of N 0 15' 44" E 42.00 feet, in the deed to the County of Santa Barbara recorded September 18, 1968 in Book 2245 at Page 1048 of Official Records in said County Recorder's Of'fice; thence S 0 15' 45" W 42.00 feet; thence S 89 44 1 1511 E 5.00 feet. to the beginning of a 20 .00 radius curve to the right, concave to the southwest; thence southerly along the a.re of said curve through a central angle of 96 12' 3111 for a distance of 33.5~ feet t o the end thereof and the beginningof a 852.00 foot radius . . reverse curve to the left, concave to the east, the radial center of which bears S 83 16 1 4411 E; thence southerly along the arc of said curve through a central angle of 6 35' 41 11 for a distance of 98.06 I I f' 'eet to the end thereof; thence S 0 07' 25 11 W 624.46 feet to the beginning of a 15.00 foot radius curve to the right, concave to the northwest; thence s ~ uthwesterly along the arc of said curve through ~ central angle of 90 31' 39 11 for a d~stance of 23.70 feet to the . ' -end thereof; thence s 1 59' 0011 w 104.02 feet t o a point on the northerly line of Fairvie\'l Gardens Unit No. 2 from which the northeast corner thereof bears S 89 36 1 3011 E 59.64 feet distant; thence S 89 36 1 3011 E~ 7 along said northerly line, 59.64 feet to the point of beginning. Parcel Six Beginning a.t the southwest corner of Fractional Sect.ion l; township 4 Nortl1, Range 28 West, S. B. B. and M.; as ca.id corner is shown upon that certain map filed in Book 26 at Page 102 Record of Surveys in the office of the Santa Barbara County Recorder; said point being on the n -:Jrtherly line of the Santa BGi.rbara Outside Pueblo La,nds; thence N 0 06 1 W, along the westerly. line of said Section )ne, 1694. 48 feet to a point; thence N 52 04 1 4011 E, 1558.86 feet, to a point . on the westerly line 0 San ~rcos Pass Road; thence N 79 13' 0211 E 95.00 feet t o a point on H I tr - : ; o:,u stt I EXHIBIT A ' . -t I ' . . DESCRIPTION OF PROPOSED ANNEXATION OF T~RRITORIES TO COUNTY AREA NO. 3 SERVICE Page 32 ' the easterly line of said San Marcos Pass Road and the beginning of a . ' i955 . oo foot radius non-tangent curve t o the left, concave t o the north- . east, the radial center of which bears N 79 13 1 02 11 E; thence southerly along the arc of said cttrve th r ough a cen t ra1 angle of 17 58 1 47" for a distance of 613.49 feet to the end thereof; thence S 30 59 1 4011 E, 94 .14 feet; thence S 26 36 1 10'11 E, 425.12 feet; thence S 40 37 1 50" E, 2l)5 . oo feet; thence S 13 01' 1011 E, 155.24 feet; thence S 27 29 1 E, 614. 05 feet; thence S 31 19' 48" E, 231.11 feet; thence S 40 26 ' 23" E, 256 f'eet more or less to its inters ection with the northerly line of the Santa Barbara outside Puebl o Lands; thence N 81 05 1 1511 E along said Santa Barbara outside Pueblo Lands line 143.00 feet more or less t o the northerly end of course No . 15 in the deed fron1 Sain~ Vincents Institution; a corporation t o the State of California rec orded December 23, 1964 in Book 2084 at Page 723 of Official Records in said County Recorders Office; being a point on the easterly line of Sa.n Marcos Pass Road; thence continuing along the easterly line of said San Marcos Pass Road S 46 36 1 44" E, 238.97 feet; thence S 36 57 ' 49" E, 238 .98 feet; thence S 49 421 02 11 E, 165.56 feet; thence S 53 54' 33'' E, 126.88 feet; thence S 62 26 1 26" E, 202.24 feet; thence S 48 11' 56" E, 301.50 feet; t~ence S 62 26' 2711 E, 101 .12 feet; thence S 56 02' 1811 E, 229.30 feet t o a point in the northerly line of Foothill Road, and a point in the northerly line of County Service Area No. 3; thence along a curve t o the right concave t o the north having a r adius of 200 . 00 feet, a delta of 42 591 21 11 , the radial of which bears N 7 07' 21" W, for . ' . a distance of 150.06 feet; thence N 54 56 1 26 11 W, 158.82 feet ; thence S 35 03 1 34" W, across San Marcos Pass Road, 120.00 feet t o a point on the northerl y line of qathedral Oaks Road; thence along the northerly line of said Cathedra~ Oaks Road the following courses and distances: S 28 02 1 34" W, 123.31 feet; thence S 55 36 1 39" W, 250.05 feet; thence S 53 03' 07'' W, 608 .28 f eet; thence S 62 29 1 1711 W, 321 .22 feet; thence S 79 05' 04" W, 283.48 feet'; thence N85 21 1 24" W, i99.62 feet, t o the easterly line of Lot No. 19 of said Santa Barbara outside Pueblo ' . . Lands, being the westerly line of that certain 142.38 acre tract of land :--.T-;;;~"-"'!'~~----------, . --~~-:--~-:-~~,._~~~.--.-=""~,_,.~1.,.,~.~.,.,r, .--------:r~~--:-~--.;,.--,-1 ~ I EXHIBIT A \ I ' I I . . I ' DESCRIPrION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 33 - sho\m upon the 1nap tl1ereof,. filed i n Book 16 at Page 102, of Record of Surveys i n said County Rec .1rder1s Of fi ce; t~ence N 0 17' E, along the westerly line of said 142.38 acre tract of land, 1671.13 feet to the northeast corner of said Lot 19; thence S 81 05' W along the northerly line of said Santa Bs rbara outside Pueblo Lands 2061.87. ' feet more or less t o the point of beginning. Parcel Seven Beginning at the s outheast corner of Tract No . 10,206, Unit One, as sa.id tract i s shown upon the niap thereof, filed in Book 70, at . Pages 19 through 23, of Maps in the Santa Barbara County Recorder ' s Office; thence N 0 00' 2811 E, along the easterl y line of said tract and . North its prol ongation northerly 1363.97 feet t o a point; thence I 777.40 feet . to the s :uthwest corner of Ladera Vista Tract as said tract is shown upon the map thereof; filed in Book 45, at Page 64 of Map~ in said ~ County Recorder's Office; thence along the exterior bounda.ry of said tract, I . N 0 47 ' 12 11 E, 573.59 feet; thence N 61 31' 3011 E, 914.28 feet to a point; thence S 83 57' 3011 E, 143.79 feet t o a point on the easterly line of La Riata Lane; thence along the eas terly, northeasterly and northerly lines of said La Riata Lane the 1'ollowing courses and distance ~ 9 41' l~O" W; 2:,8.77 feet t o the beginning of a 170.00 f oot radius curve t o the left, c~ nc ave t o the northeast; thence along the arc of said curve through a central angle 99 02' 4011 f or a distance of . 293.87 feet; thence S 89 21' E 684. 05 f eet t o the beginning of a 330.00 foot radius curve to the right, concave t o the s outh; thence a.long the arc of said curve through a central angle of 45 30' 4711 for ~ distance of 262.14 f eet; thence S 43 50' 1311 E, 338.77 feet t o a point ' on the southeasterly line of San Antonio Creek Road; thence S 47 18 1 0611 W, along the southeasterly line of said Sa.n Antonio Creek Road 514. 00 feet n1ore or l ess t o the northeasterly line of Tract 10, 305 as said tract is shown upon the map thereof, filed in Map Book 72,i at Page 37, . in said County Recorder ' s O.ffice; thence N 29~ 36 1 2011 W, 41. 07 feet t o a point; theme N 42 43 1 2011 W 10.00 feet to a point in the northwesterly EXHIBIT A ' . ' r , . I I I I I ' . r , I " , ' ' I I I ' I ' , ' . \ . ' . DESCRIPTION OF AREA .NO. 3 PROPOSED ANNEXATION OF TERRITORIES TO COUNTY SERVICE Page 31t ' lire of San .Antonio Creelt Road; thence along the no1thwesterly line of said San Antonio Creek Road the following bearings and distances, S 47 16 1 4011 W, 172.39 feet; S 42 36 1 1011 E, 10.00 feet; S 47 23' 50" W, 1564.64 feet; S 47.0 23 1 5011 W, 41.12 f eet; and S 0 32 ' 5011 W, 268.62 t'eet t o a point; tl1ence S 0 30 1 45 11 W, 132.77 feet; thence leaving said San Antonio Creek Road S 81 26 1 2211 E, 304.32 feet; thence S 4 46 5011 W, 133.02 feet; thence S 3 07 5711 E, 208.21 feet; thence S 11 57 1 02" . E, 211.79 f eet; thence S 27 31' 2411 E, 72.82 feet; thence N 68 49' 24" E, 52.68 feet; thence N 55 10' 43" E, 391. 07 feet; thence N 26 17' 33" W, . ' 365 .73 feet; thence N 5 31' 40 11 W, 15500 feet; thence N 42 15' 20" E, 393.00 feet; thence N 59 00' E, 78.00 feet; thence S 26 12'' E, 462~03 feet t o its intersection \'lith the northerly line of that certain tract of land described as Parcel Two in the deed from the El Venado Corporation . t o the County of Santa Ba.rbara recorded in Book 1648, at Page 401 of Official Rec ords in said County Recorder's O f~ice ; thence along said line the following course~ and distances N 86 22' 5011 .w, 75. 02 feet; thence S 38 04 1 50" W, 367. 20 feet; S 17 33' 5011 E, 89 .40 feet; S 57 02 ' 5011 E, 146.98 feet; . thence S 39 30 1 30" W, 153 .25 feet; thence S 13 45' OO'' W, 228.21 f eet; thence S 69 11 ' 3011 W, 131.92 f eet; thence N 72 31' 00 11 W, 173.80 feet; thence S 87 01' 30 11 W, 111.29 feet; thence s 30 35' 0011 w, 224. 08 feet; thence s 53 53' 30" w, 258.01 feet; thence S 70 45 1 00 11 W, 24.62 feet to the northerly line of Cathedral Oaks Road; thence N 87 01 ' 26 11 W, along the northerly line of said Cathedral Oaks Road 29.66 feet to the easterly line of that certain tract of land described as Parcel one in the deed from Antonio Bronlbal, ~t ux, t o the County of Sahta Barbara recorded in Book 1891 at Page 109 of Official R'e cords in said County Recorder's Offi~e; thence N 0 30 1 45 11 E along said easterly line 175. 91 feet to a pal.nt' on the easterly line of San Antonio Creek Road; thence N 10 00 1 0011 E, along the easterly line of said r oad 20 . 34 f eet to its intersection with the no rth~rly line of said r oad prolonged easterly; thence S 89 30 1 0.011 W across said San Antonio Creek Road 94.35 feet to a point on the northerly line of said road; thence westerly along the northerly line of said r oad the f ollowing . - f \ F1 1 41c . . EXHrBrT A . . I I I r I, I ~ I I . . I I I ' - ---- -- _____ . _ DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 35 bearings and distances, N 62 25' 0011 W, 281.97 feet; S 84 20' 10" W, ' t J 114 .12 feet and s 63 40 1 1011 W, 16'{ .L~3 feet to its intersection 111i th . the easterly line of Tuckers G~ove County Park, as said p ~ rk is shown , upon the rnap thereof, filed in the office of tl1e Santa Barbara County . . surveyor as County Surveyor's Ma.p No. 874; thence North along the easterly line of said park 277 .56 feet to the point of beginning Parcel Eight Beginning at the southi'lest corner of Tuckers Grove County Park, as said park is shown upon the map thereof filed' in the office of the Santa Barbara County Surveyor as County Surveyor's Map No. 874; thence N 0 00' 2011 W, along the westerly line of said park, 795.00 feet to .'the north\'rest corner thereof ; thence N 89 54' 0011 E, along the northerly line of said park, 426.43 feet t o the southwest corner of lot 23, Tract .10, 206, Unit One, as said J.ot and tract are shown Upon the map thereof, f lled in Book 70, at Pages 19 through 23, of 1-iaps, in the Santa Barbara County Recorder's Office; thence N 1 37' 5011 E, along the line of said lot, 210.00 f eet ""c ~ the beginning of a non- tangent curve, concave northerly, having a delta of 1 34 1 0011 and a radius of 830.09 feet . The radial to said point bear s S 1 37' 5011 W; thence westerly, leaving the line of said tract and a1.ong the arc of. ?aid curve, 22 . 70 feet to the end thereof; thence N 86 48 1 1011 W, 409 . 61 .feet to the beginning of a curve concave northerly, having a delta of 19 17' 0011 and a radius of 760. 00 feet; thence westerly, along the arc of said curve, 255.82 feet to the end thereof; thence N 67 31 ' 0011 W, 280.72 feet to the beginning of a curve, concave northeasterly, ha.ving a delta of 34 59' 5511 and a radius of 174 . 41 f'eet ; thence north\'lesterly, along the arc of said curve, 106 .54 feet to the beginning of a reverse curve, c oncave s outhwesterly, having a delta of 85 27' 2811 and a radius of i5.oo feet; thence northerly and westerly, along the arc of said curv~, 22.37 feet t o the end thereof; ' \thence $. 62 01' 27" w, 115.60 feet to the beginn. ing of a curve, concave 3outheasterly, having a delta of 39 181 0011 and a radius of 270 . 00 feet; thence s outhwesterly, along trie arc of said curve, 185.20 feet t o the beginning of a reverse curve, c oncave northwesterly having a delta. of I' C + \ ' EXHIBIT A. I I , ; \ . . ' f I I I l I ' . . DESCRlPl'ION OF' PROPOSED ANNEXATION OF TERRITORIES TO COUNTY " AREA NO. 3 SERVICE r Page 3o 25. 24' 0011 and a radius of 330 . 00 f'eet ; thence south\'resterly, along the arc of said curve, 146 .29 feet t o the beginning of a reverse curve, c oncave southeasterly, having a delta of 30 181 0011 and a radius of 270.00 feet; thence. s outhwesterly., along the arc of said curve, 142. 79 feet to the beginning of a reverse curve, c :Jncave northwesterly, having a delta of 66 19' 32" and a radius of 164.47 feet; thence southwesterly and westerly, along the arc of said curve, 190.40 feet to the beginning of a non-tangent curve, c0nca'1e northerly, having a delta of 21 32' 1211 and a radius of 200 . 00 feet. The radial t o said point bears S 23 181 . 45" E; thence westerl~ along the arc of said curve, 75 .18 feet t o the beginning of a reverse curve, concave southeasterly, having a delta of 88 30 ' 4511 and a radius of 172.63 feet; thence \'Testerly and southerly, along the arc of said curve, 266.68 feet to a point in the center line ' . , I I: I , of San Ma.rcos Road; thence S 0 09 1 2511 E, along the center line of . said San Marcos Road 519. 91 feet t o Post No. 19 of Rancho La Goleta, l being a. point in the center line of Cathedral Oaks Road; thence N 88 ' . 39' 30" W along the center line of said Cathedral Oaks Road 266.22 ;. feet to its intersection with the center line of San Marcos Road, . r1.1nning in a southerly direction; thence S 0 19' 0311 W along the center line of San Marc os Road, 677.71 feet t o a point Qn the westerly prolongation of the northerly line of Yaple Avenue; thence S 89 14' 0011 E, along said prolongation to and along the northerly line of said .Yaple Avenue and its prolongation easteriy, . 1351.56 feet, more or less, to ita intersection with the easterly line of Vala Drive; thence S 2 14' 40" W, along the easterly line of said Vala Drive, 20.00 feet, to a 6" concrete monument with brass disk marked, "R. E. 156411 ; thence cont:i.nuing al ~ng the easterly line of said Vala Drive, S 0 501 2011 E, ,; a \ 238 .62 feet to the northwest corner of that certain parcel of land shown as belonging t o Mabel E. Strawn on the map thereof, filed in Book 60, at Page 95 of Record of Surveys, in said County Recorder's ; Office; thence S 89 24 ' 20" E, 223.00 feet a long said no rthe.r~y line to a point in .the westerly line of . Turnpike Road; thence along the westerly line of caid Turnpike Road and along a non-tangent curve to the right, concave ea sa p I : ); i I t ' ; '-=;-----:--.,.,-rr;-r. . f i EXHIBIT A I ' r t ' I ( , -~--~- -- -- ' . . DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY SERVICE AREA NO. 3 Page 37 to the s ~utheast, said curve having a radius of 560.00 feet, and a chord which bears N 24 27' 47" E, 254.76 feet, a central angle of o 26 17' .4 5" , for an. arc length of 257. 01 feet; thence N 41 17' 2911 E, 155.78 feet to .the southerly corner of that certain parcel of land stiown as belonging to "Jehovah's Witness Church", on the map thereof, filed in Book 63, at page 44 of Record of Surveys in said County Recorder's Office; thence a.long said parcel of land the following courses: N 45 11' 2011 W, 175.06 feet; N 9 11' OO" E, 37.2~ feet; S 80 1~9' 0011 E, 70. 35 feet and N 42 17' 3011 E, 402. 70 feet to a point on the southerly line of Cathedral Oaks Road; thence a.long the southerly ' . line of said Cathedral Oaks Road N 68 37' 1011 W, 190.31 feet and N 77 13' 31 11 W, 49.68 feet to a. point in the southerly line of Cathedral Oaks Road as said road is shown upon that certain map filed in Book 38 at Page 68 of Record of Surveys in said County Recorder's Office; thence N 88 40' 2011 W, along said southerly line, 119.88 feet, more . or less, to its intersection with the southerly prolongation of the westerly line of the hereinabove r eferred to Tuckers Grove County Park; thence N 0 20' 0011 W, along said s outherly prolongation, 20.00 feet to the point of beginning. Parcel Nine . Beginning at a 1/2 inch pipe survey monument set at the intersection of the easterly line of Turnpike Road with the no~therly line of that c.ertain parcel of land shown as belonging to Mabel E. Strawn on the map thereof; filed in Book 60 at Page 95, Record or' Surveys in the Santa. Barbara County Recorder's Office; thence northerly along the easterly line of Turnpike Road along a 450.00 foot radius curve to the right, concave to the east, having a long chord which bears N 25 47' 4311 E, 184.29 feet, through a central angle of 23 37' 53" for a distance of 185.60 feet ; thence N 43 01' 39" E, 105.93 feet; thence feet; thence N 14 10' 22,. 11 E, 150.85 feet; thence N 63 N 35 10' 1511 E, 127.48 301 2511 E, 136 .20 feet to the beginning of a 550.00 foot radiue curve, concave to the northwest; thence along the arc of said curve through 07' 0011 for a. distance of ' 212.30 feet to a. point , . EXHIBIT A . , a central angle of 22 0 I on the southerly line " J ! ' I I ' . 'I DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 38 . of Cathedral Oaks Road; thence easterly along the southerly line of said ca.thedral Oaks Road the following bearings and distances: N 50 08 1 0511 E, 99.39 feet; N 74 11' 0411 E, 215.12 feet; N 59 04 1 3011 E, 224 .40 feet; N 60 23 1 2211 E, 78.79 feet; N 70 34 1 42" E, 94 .94 feet; N 89 37' 0111 E, 142.14 feet; N 84 11' 25 11 E, 133.57 feet to the north- west corner of Tract No. l0,367, as said tract is shown upon the map thereof, filed in Book 73 at Page 28, of Maps in said County Recorder's Oi'fice; thence along the ,.,esterly line of said tract, S 13 05 1 4011 W, 579.79 f'eet; thence N 76 54 1 5011 W, 215.88 feet.; thence S 1 30' 40" W, ' 560 . 92 feet to the northeast corner of that certain parcel of land shown as belonging to Mabel E. Strawn on the map thereof, filed in Book 60 , at Page 95, Record of Surveys in said County Recorder's Office; thence N 89 24' 2011 W, along the northerly line of said Marbel E. Strawn . property and its prolongation westerly 1040.09 feet to the point of beginning. Parcel Ten \ Beginning at a point in the northerly line of Cathedral Oaks Road, said point bears N 2 02' 0011 E from, "Post No. 2611 , as said.Post . No . 26 is shown upon the m.-~ p thereof, filed in Book 18 at Page 125 of Record of Surveys in the Santa Ba.rbara County Recorder 1 s Office; thence . ~ 2 02 1 0011 W, 13 .~00 feet, more or less, to said Post No. 26; thence S 2 02 ' OO" W, 553.00 :f:eet to Post No. 25, as shown upon the lasthereinaboye referred to map, being a point on the. northerly line of Rancho Ladera, as said Rancho Ladera is shown upon the map thereof, filed in Book 37 at Page 96, of Record of Surveys in said County Recorder's Office; thence along the northerly, easterly and southerly lines of said Rancho Ladera the following courses and distances: S 88 42' 3011 E, 836.63 feet; thence S 0 41 1 40" W, 756.25 feet; thence N 88 49 1 2011 W, 448.95 feet; thence S 1 07' 30" W, 495.08 feet to the southeast corner of Lot No. .4. of said , Rancho Ladera; thence N 84 55' 0011 E, to and along the squtherly line of that certain parcel 0 1:' land shown as belonging. to O. S. Smi.th on the rnap . there ~ f, filed in Book 25, at Page 38 of Record of Surveys in said County Rec0rder's Office; 1359.42 feet to a point on the westerly line of Tract ------------------,---- -- --~.,,,------.-- ._ . . . ,.,. . ' . EXHIBIT A . ' . I . ---------------------~,.___,_,_~,~~ . -~- .-----~------------------~~~~~------._ s;;;;:;;;J . I . I . , . DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 SERVICE Page 39 No . Map l0,851, Book 76 as said tract i s shown upon the map thereof, filed in at Pages 85 .through 91 ,inclusive, in said County Recorder 1 s Office; 'thence northerly along said westerly line N 14 .so' 0011 E, 13i.52 feet; thence N 64 44 1 OO'' E, 94 .85 feet ; thence N 30 56 1 0011 E, 42.00 feet; thence N 13 46 1 0011 E, 52.00 feet; thence N 31 14 1 2011 W, 72 . 36 feet; tl1ence N 43 49 1 04" W, 83.93 feet to the southwest corner . oi' 11 School Site 8" of Goleta Union School District, as said corner is shown on that certa.in ma.p filed in Book. 67, at Page 89 of Record of Surveyp in said County Recorder's Office; thence ' northerly along said \1esterly line, .N 56 04' 3011 W, 85 .00 feet; thence N 2 49 1 1011 E, 194.71 feet; tl1ence N 41 401 3011 W, 70.00 feet; thence S 77 34' 3011 W, 49 .13 feet; thence N 0 081 0011 E, 406 .95 feet t o the northwest corner of said Scl1ool Site 8; thence N 0 08 1 0011 E, 72 . 00 feet ;to a point on the northerly line of Cathedr~l Oaks Road; thence S 88 39' 3011 E, along the northerly line of .a aid Cathedral Oaks Road, 533 . 75 feet to a. point on the westerly line of that certain 9.68 acre parcel of land shown upon tl1e tnap thereof, filed in Book 60, at Page 80, Record of Surveys in ' ' said County Recorder 's Office; thence along said westerl y line, N 0 30' OO'' E, 201 . 28 feet to a 1/2 inch iron pipe survey n1onument shown upon the ' I lastherein referred t o niap ; thence N 89 30' 00 11 W, 90.00 feet to a point on the westerly line of said 9 . 68 acre parcel of land; thence N 0 30' 0011 E, along said westerly line and its prolongation northerly 1835.65 feet t o the northeast c orner of Parcel One, of the Francis M. Sedgl'rick Tract, as said Parcel One is shown upon tr1e niap thereof; filed in Book 39, at Page 69, Record of Surveys in said County Recorder ' s Office; thence N 89 45' 3011 W, 677 . 46 feet, t o the no rth\~est corner of said ' I Parcel One; thence S 0 33' 1011 W, along the westerly line of 'said I ~a.reel One to and along ParceJ. Two, as shown upon the lastherein referred to Map, 1479. 28 feet to t .he northeast corner of that certain 3'.17 acres parcel of land shown on the map thereof, filed in Book 16, iat Page 34, of Record of Sur' veys in said County Recorder's .Office; thence along the I -r It . ,., ,.,., I I,_. ' I . !, f' , .-. EXHIBIT A ' I I ' I . . I . ' ' . I I - -- --- ------ t I . A I DESCRIPTION OF AREA NO. 3 PROPOSED ANNEXATION OF TERRITORIES TO COUNTY SERVICE Page 40 northerly line of said 3.17 acre parcel S 69 41' OO" W, 154.55 feet and S 70 231 0011 W, 248.43 feet to the westerly corner thereof, being a point in the center line of Poinsettia Way, formerly known as Cathedral . Oaks Road; thence along the center line of said Poinsettia Way the following bearings and distances: N 53 54' 1511 W, 97.49 feet; thence N50 05' 0011 W, 304.44 feet; thence N 58 20' 0011 W, 551.93 feet; thence S 64 00 ' 0011 W, 384.91 feet, more or less , to a point in the westerly line of Patterson Avenue; thence S 18 44 1 0011 W, 203 . 42 feet, more or less, to a point on a line drawn from Post No. 59, to Post No. 26, as shown on the Map of the partition of La Goleta Rancho ma.de by Edmund Pew in the Matter of the Estate of Danie1A. Hill, deceased; being an angle point in the easterly line of Tract 10,260, as said tract is shown upon the map thereof, filed in Book 7~ at Page 99 of Maps, in said County Recorder's Office; thence S 81 03' 0011 E, 108.64 feet to a point on the northerly line of Cathedral Oaks Road and the beginning of a 855.00 foot radius non-tangent cu;rve, the radial of which bears S 0 00' 23 11 W; thence along the arc of, said curve through a central .angle of 6 38 1 16", ~ for a distance of 99.00 feet, more or less, to the point of beginning. Parcel Eleven Beginning at the northeast corner of lot 38, Tract No. 10,154, Unit No. 1, as said l of and tract are shown upori the map thereof, filed in Book 56, at Page 38 of Maps in the Santa Barbara County Recorder's Office; thence along the easterly and northerly lines of said tract the . fo~lo\'li.ng courses and distances: S 0 13' 30 11 E, 316.04 feet; S 8 30' . 30" W, 229.00 feet; and S 89 35' 1011 E, 594.71 feet to a, point in the ~ westerly line of Patterson Avenue, said point being the southwesterly corner of the tract of land described in the deed from W. S. Balco1ll to the County of Santa Barbara, recorded March 5, 1962 as Instrument No. 8499 in Book 1907, Page 632 of Official Records, in said County Recorder's Office; thence N 8 44 1 30 11 E, along the westerly line of said tract of land, 229.00 feet, more or less, to its inters~c~ion with the southerly line of the tract of land described as Parcel One in the deed from W. B. Balcom, et ux, to W. s. Balcom recorded September 18, 1959 in Book /'" ,. - . I. ' . I EXHrsrr A ; I I . I I I , . ~ ' ' . -. ------ DESCIUPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY SERVICE AREA NO. 3 Page 41 . 1665, Page 558 of Official Records, in said County Recorder's Office; thence along the southerly and westerly line of said Parcel One N 89 31' OO" W, 377.45 feet and N 0 28 1 30 11 E, 318.92 feet to a point in the southerly line of Tract No . 10,197 as said tract is shown upon the { map thereof, filed in Book 57, Page 97 of Maps, in said County Recorder's Office; thence s 89 46 1 0511 W along the southerly line of said tract, 221.18 feet to the point of beginning Parcel Twelve Beginning at a point on the northerly line 'of Rancho La Goleta, . . "i . ; ' r ; . . . r l . said point bears N 84 35' lo" E, 257 .10 feet from the point of intersection of the center line of Patterson Avenue with the center line of Camino ' Meleno, as said point is shown upon the map thereof, filed in Book 51, at . Page 29 of ltt.ps in the Santa Barbara County Recorder's Office; said . ' ' point being in a westerly tr~butary . of San Jose Creek, known locally as Freemonte Creek; thence following said Creek the following courses and distances: S 37 54' 5611 E, 150.55 feet; S 7 06 1 1011 E, 200.70 feet; . . S 41 13' 15'' E, 69.55 feet; S 7' 1 19' 95'' E, 54.72 fee~; s 33 33 I 5011 E, 95.90 feet; S 61 21' 45'' E, 105.67 feet; S 22 45 1 2011 E, 112.53 feet; S 5 21' 25" E, 65.38 feet; S 20 38 1 2011 E, 91.89 feet; S 29 53' 25 11 W, 68.90 feet; S 37 08 1 45'' E, 97.53 feet; S 12 19' 101' E, 117.32 feet; S 68 ' 49' 05'' E, 295.50 feet; s 34 13' oo'' E, 138.oo feet; s 31 55' 0011 E, 494.64 feet to an angle point in the westerly line of Tract No. 10,260 as said tract is shown upon the map thereof, filed in Book 71 at Page 99 and 100, of Maps. in said County Recorder's Office; thence along the north- westerly and northerl~ lines of said Tract 10,260, N 17 05' 0011 E, 741.35 feet and S 89 28 1 00 11 E, 544.93 feet to the northeast corner thereof; thence S 89 28 1 0011 E, 38~39 feet, along the easterly prolongation of the northerly line of said Tract No. 10,260 to a point on the easterly line o~ Patterson Avenue; as said Avenue is shown upon the map thereof filed in the office of the Santa Barbara County Surv.eyor as County Surveyor's . Map No. 1298; thence along a 1030.00 foot radius. non-tangent curve to the left, having a central angle of 10 38 1 47 11 and a long chord of N 31 ' 4. 5' 14" W, 191.11 feet for a distance of 191.39 feet to the beginning I ii ' ' f ' = EXHIBIT A- 1 I I . [ ' , . '. I ______. ,_ _________________________ \ ' I , --- . -.-----,.- r I ., " . . . . ' t .ll, . .\ . . ~ . . ' ' t l- I' ~.," : DESCRI PrION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY SERVICE Page 42 . , ARRA NO. 3 ' j ' ' . ' ' . . foot of a 15.00/radius "1 ~ . curve to the right; thence along the arc of said 81 57' 2211 for a distance of 21.46 . r t ~", t .la ! ' curve, through a central angle feet . to 'the beginning of a 230.00 foot radius compound curve to the left, having a long chord of N 31 06' 5511 E, 109. 44 feet; thence along the a"fC - of said curve through a central angle of 27 31' 3811 for a distance of 110.50 feet; thence along the easterly line of La Josa Road, formerly . . ' ' . f f . ( Patterson Avenue, northerly 120.00 feet, ioore or less, to a Ford axle . set in the northerly line of that certain 33.32 acre parcel of land shown upon the map thereof, filed in Book 18 at Page 33 of Record of Surveys, in said County Recorder's Office; thence continuing along the east~rly / line of said La. Josa Road, N 43 00' 0011 E, 105.00 feet; thence N. 14 00' 0011 E, 355.00 feet; thence N 24 30 1 0011 W, 85.00 feet; thence N 51 30' 0011 W, 120.00 feet; thence N 70 451 0011 W, 80.00 feet; thence N 56 541 0011 W, 60.90 feet; thence. N 23 55' 0011 W, 3.00 feet; thence S 14 20' 0011 W, 7.95 feet; thence S 23 55' 0011 E, 40.05 feet; thence N 56 54' 0011 W, 177.02 feet,; thence N 34 34' 0011 W, 28.36 feet to a. point . on the northerly line of Rancho La Goleta; thence along the northerly line of Rancho La Goleta, S 84 1 35' 0011 W, 1632.39 feet to the point of beginning. ' Parcel Thirteen ' Beginning at the northeast corner of Tract No . 10,232, as said tract is shown ,upon the map thereof, filed in Book 71, at Pages 65 through 70 of Maps in the Santa Barbara County Recorder's Office, being a point on the northerly line of Rancho La Goleta; thence along the northerly line of said Rancho La. Goleta, N 84 35' 1011 E, 748.58 feet to the northwest corner of Tract No. 10,316, Unit No. 1, as said tract is shown upon the map thereof, filed in Book 72, at Pages 47 through 51 of Maps, in said County Recorder's Office; thence S 0 19' 4011 W, 1537.34 feet to the s outhwest corner of said tract; thence S 81 01' 1511 E, along the southerly line of said tract 100.00 feet to a point in the hortherly line of that certain tract of land described in the deed to R. s. Rowe, recorded in Book 170, at Page 162 of Deeds, in said County Recorder's Office; \ thence along said northerly line the following courses and distances: , EXHlBlT A ' I j \ I I I ' ' 11 , DESCRIPTION OF PROPOSED ANNEXATION OF TERRITORIES TO COUNTY AREA NO. 3 ~ERVICE age 43 South, 50.00. feet; N 83 15' 0011 W, 140.00 feet; North, 50.00 feet - . - ' . . . . , . . , and N 83 15' 0011 W, 526.58 feet; thence N 89 45 1 00 11 W, 178.94 feet, to the 's outheast corner of the firstherein referred to Tract 10,232; 0 . thence N 0 03' 45'' E, 77.86 feet t o a point on the arc of a curve, having a radial center bearing N 67 49 1 0511 E, 268.73 feet; thence along the arc of said curve in a northerly direction through a delta of 22 14' 4011 , a distance of 104.33 feet t o the end of said curve; . thence N 0 03' 4511 E, 1191.94 feet to a point on the northerly line of Ranchq La GolSia; :thence N 84 34' 35" E, along 20.09 feet to the point of beginning . I - I . . ' . . ' 4 ' . . - ' . ' . . . ' ' , ' . ' . ' . \ . . .\' " ' ' . , . ' I ' ' l s'aid northerly .,; . . . line . . ' I EIJ/fs 7/17/69 . ' ' I . . . ' J ' . '' ,., I I , I , ' I ' \ EXHIBIT A I I I . I j I .\ ": . ,;f I ; . ! ( I - I ' I I I December 1, 1969 4. That this Board will hold a public hearing on the question of the annexation of said territory to said County Service Area on the 15th day of December, 1969, at the hour of 2:00 o'clock, p .m. , or as soon thereafter as the order of business will permit, in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, Santa Barbara, California, at which time the Board will hear the testimony of all interested persons or taxpayers for or against said annexation, and written protests may be filed on or before the time fixed for the hearing. 5 . That the Clerk be, and he is hereby, authorized and directed to publish notice of said hearing, in accordance with the provisions of Government Code Section 6061, one time in the Santa Barbara News-Press, a newspaper of general circulation published in the County, which said publication shall be completed at least 7 days prior to the date of the hearing. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of December, L~69, by the following vote: AYES : NOES : George H. Clyde, Daniel G. Grant, Francis H. Beattie, Joe J . Callahan, and Curtis Tunnell None ABSENT : None ATTEST : J . E. LEWIS (SEAL) Clerk FRANCIS H. BEATTIE Isl F. H. BEATTIE Chairman, Board of Supervisors WITNESS my hand and seal this 1st day of December, 1969 J. E. LEWIS (SEAL) Annex Territor to In the Matter of Annexing Territory to County Service Area No. 3 in the Goleta Co Serv Area N 3 in Goleta Valley, Santa Barbara County. (Trinity Lutheran Church Property) Valley, SBCo (Trinity Luthe an Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried Church Prop) . I unanimously, the following Resolution was passed and adopted: . . . . 1. RESOLUTION NO . 69- 633 (ORIGINAL IN PERMANENT FILE) Auth the Co Cot: to File Suit t Recover Moneys Owed Co by Ren Agreemt sel In the Matter of Authorizing the County Counsel to File Suit to Recover Moneys 1 Owed the County by Rental Agreement. (Samuel & Maude Davis , Lompoc Civic Center ) Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried Samuel & Maude Davis , Lompoc Civic Center unanimously, the following Resolution was passed and adopted: ~ I Corrections to 1969-70 Secure Tax Assessmt R 11 RESOLUTION ,.NO . 6.9- 634 (ORIGINAL IN PERMANENT FILE) In the Matter of Corrections to the 1969- 70 Secured Tax Assessment Roll. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried / unanimously, the following Order was passed and adopted: 270 I ' I I' December 1, 1969 0 RD ER I t 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 correcti ons to the 1969- 70 Secured Tax Assessment Roll, as provided by Sections 166, 218, 4831, 4831 . 5, 4834, 4835, 4836 and 4986 of the Revenue and Taxation Code; and I t 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 1969- 70 Secured Tax Assessment Roll, as set forth below : To the assessment of Soto, Percy et ux - 119- 172-30 Code 3- 000, ADD Homeowner ' s Exemption of $750 (Section 166 of the Revenue and Taxation Code) . I To the assessment of Johnson, G. L. Jr . , et ux - 121- 164-01 Code 3- 000, ADD Homeowner ' s Exemption of $750 (Section 166 of the Revenue and Taxation Code) . To the assessment of Osburn, V. H. et ux - 117-084- 16 Code 3- 001, ADD Homeowner ' s Exemption of $750 because claimant filed on wrong parcel (Section 218 of the Revenue and Taxat ion Code) 1 To the asses~ment of Dattel, Richard et ux - 77- 332-09 Code 66- 027, ADD Homeowner ' s Exemption of $750 (Section 166 of the Revenue and Taxation Code) To the assessment of Cagianut, Joe et al - 93 - 100-45 Code 72- 014, ADD Homeowner ' s Exemption of $750 (Section 166 of the Revenue and Taxation Code) . To the assessment of Shea, Lucille M - 11- 120-43 Code 61-008 ADD Homeowner ' s Exemption of $750 (Section 166 of the Revenue and Taxation Code) To the assessment of Fielding, Burt et ux - 111- 281- 20 Code 80-044, ADD Homeowner ' s Exemption of $750 (Section 166 of the Revenue and Taxation Code) . To the assessment of Flores, Teodoldo et ux - 3- 431-08 Code 5-002, ADD Homeowner ' s Exemption of $750 (Section 166 of the Revenue and Taxation Code) . To the assessment of Burkard, Benedict A et ux - 53-073-03 Code 2- 013, ADD Homeowner's Exemption of $750 . (Section 166 of the Revenue and Taxation Code) . To the assessment of Hutto, Loren Met ux - 21- 103- 17 Code 2- 001, ADD Homeowner's Exemption of $750 (Section 166 of the Revenue and Taxation Code) . To the assessment of Rose, Margaret E - 15- 202- 02 Code 2-001, ADD Homeowner's Exemption of $750 (Section 166 of the Revenue and Taxation Code) . To the assessment of Santa Maria Presbyterian Church - 123-084- 20 Code 3000 - ADD Church Exemption $2,500 because of a clerical error in processing the exemption claim (Sections 4831, 4834, 4835, 4986 of the Revenue and Taxation Code) . To the assessment of Sanders, Maxwell Bet al - 85- 141- 01 CodelOOO, STRIKE OFF PP $2,200, PP Cash Val . $8, 800 because double assessments - billed on Unsecured Roll (Sections 4831, 4834, 4836 and 4986 of the Revenue and Taxation Code) . From the assessment of Quinn, Bert L et ux 87- 101- 11 Code 1000 - STRIKE OFF PP $400, PP Cash Val . $1,600 because all furniture removed before March 1, 1969 (Sections 4831, 4834, 4836 and 4986 of the Revenue and Taxation Code) . From the assessment of Sterling, Jack E et ux, 87- 192- 15 Code 1000 - STRIKE OFF PP $2, 250, PP Cash Val . $9, 000 because double assessment, also billed sepa.rately and paid, on Unsecured Roll through BPS (Sections 4831 , 4834, 4836 and 4986 of the Revenue and Taxation Code) . From the assessment of Landman, William R et ux - 89- 070-12 Code 1000 - STRIKE OFF PP $1,700, PP Cash Val . $6,800 because double assessment - bill unsecured #6172 (Sections 4831, 4834, 4836 and 4986 of the Revenue and Taxation Code) . To the assessment of Seaman, John S/Nancy L - 1-251- 15 Code 5002 - ADD Veteran's Exemption of $1,000 because of a clerical error it was not posted after finding that veteran qualified - STRIKE OFF Homeowner's Exemption of $750 (Sections 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code) . l From the assessment of Santa Barbara School District - 17- 102- 01 Code 2001 - STRIKE OFF Land $18,000, Real Ppty . Cash Val . $72,000 because of a clerical error - this is a non taxable property (Sections 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code) . From the assessment of Findlay, H. Verrill - 25-062-17 Code 2001 - STRIKE OFF Impts . $1,800, Real Ppty Cash Val . $7,200 because building was demolished before l ien date (Sections 4831, 4834, 4835 and 4936 of the Revenue and Taxation Code) . I December 1, 1969 27 To the assessment of William Marson et ux - 39-133-08 Code 2033 - ADD Homeowner's Exemption of $750 because of a clerical error it was posted to 39-132-08 (Sections 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code). To the assessment of Searles, Gary K/Wynona S - 131-090-59 Code 55-006 - ADD Homeowner ' s Exemption of $750 because taxpayer filed on wrong parcel - 127-111-01 (Sections 4831, 4831 . 5, 4834, 4835 and 4986 of the Revenue and Taxation Code). From the assessment of Gilliland Oil & Land Co. - 429- 020- 50 Code 55-004 - STRIKE OFF MR $150, Impts . $1,120, Real Ppty. Cash Val. $5,080 because records were not forwarded for posting (Sections 4831, 4831 . 5, 4834, 4835 and 4986 of the Revenue and Taxation Code) From the assessment of McMenemy, Logan T et ux - 11- 060- 01 Code 78- 012 - STRIKE OFF Land $2,500, Real Ppty . Cash Val . $10,000 because of a clerical error - allowed flood damage adjustment back in April, 1969, was not posted to 1969- 70 Roll (Sections 4831, 4831 .5, 4834, 4835, and 4986 of the Revenue and Taxation Code). Change Code Areas because of c'l erical e rror - 139- 182-08 Code 90-007 assessed to Clen F. r'1iest et ux, Box 202, Solvang 93463, change code area to 90- 019 139- 182- 11 Code 90- 007 assessed to Hansen and Son, 409 Alisal Rd, Solvang 93463, change code area to 90- 022 139- 132-07 Code 90- 004 assessed to State of California, change code area to 90 -014 (Sections 4831, 4834, 4836 and 4986 of the Revenue and Taxation Code) The foregoing Order entered in the Minutes of the Board of Supervisors this 1st day of December, 1969. Cancellation o In the Matter of Cancellation of Proportionate Share of Taxes on 1969- 70 Proportionate Share of Taxes nSecured Tax Assessment Roll for Property Acquired by the County. 1969-.70 Secure Tax Assessmt Ro 1 Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried for Prop Acqui d by Co unanimously, the following Order was passed and adopted : I Cancellation o Proportionate 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the County of Santa Barbara has acquired title to, and is the owner of certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 ~of the Revenue and Taxation Code of the State of California; and WHEREAS, it further appears that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the cancellation of said taxes has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California, be, and they are hereby, authorized and directed to cancel the following taxes on the 1969- 70 Secured Roll against the property described below: 119- 133-01 Code 3000 assessed to Adolph A Mendoza Cancel Land $100 Cash Value $400 . et ux - recorded 10- 20-69 - The foregoing Order entered in the Minutes of the Board of Supervisors this 1st day of December, 1969 . In the Matter of Cancellation of Proportionate Share of Taxes on 1969- 70 are of Taxes on Secured Tax Assessment Roll for Property Acquired by the City of Santa Barbara . 1969-70 Secure Tax ~ssessmt R 11 for Prop Acqui d Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried by City of SB unanimously, the following Order was passed and adopted: I ~ I 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, I 272 I December 1, 1969 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 Audi tor 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 1969-70 Secured Roll, against the property described below: 39- 232- 08 Code 2074 assessed to La Arcada Investment Corporation - recorded May 2ll 1969 - Cancel Land $2,250, Improvements $4, 600, Real Property Cash Value ':?27,400 . The foregoing Order entered in the Minutes of the Board of Supervisors this 1st day of December, 1969 . Taxes on 1963 64 In the Matter of Taxes on 1963- 64 Delinquent Secured Tax Assessment Roll for Delinquent Secured Tax Assessmt Roll for Prop Acqu by City cf -1: I Cancellation 1 f ProJortionate Share of T.t:1xP Property Acquired by the City of Santa Maria . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following Order was passed and adopted : 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that 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 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 J'Jt J lir and directed to cancel the following taxes on the 1969- 70 Secured Roll, against the property described below: 117- 451- 13 Code 307 assessed to Ann Arbor Estates - recorded 3- 15- 63 - Cancel Land $50 and all penalties and costs applicable . 117- 451-14 Code 307 assessed to Ann Arbor Estates - recorded 3- 15- 63 - Cancel Land $200 and all penalties and costs applicable . The foregoing Order entered in the Minutes of the Board of Supervisors this 1st day of December, 1969. In the Matter of Cancellation of Proportionate Share of Taxes on 1969- 70 . Secured Tax Assessment Roll for Property Acquired by the Solvang Municipal Improvement District . on 1969-70 Secured Ta / Assessmt Rull or Prop Acquired by Sol;vang Muni Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried I Impj'rovemt Dis unanimously, the following Order was passed and adopted: i I Cancellation o on 1969-70 Sec Tax Assessmt Roll for Prop Acquired by St of Calif / I Recission of B Order of Oct 24, 1969 on Parcel No. 97-413-02 Code .72-036, B Ord of Oct 31,/ 1969 ,. on Paree No. ! 07- 191-17 Code 80-044, & Bd Ord of Nov 1969 ion Parcel No. 51-142-03 Code 12001 Due Clerilcal Errors Tax Or ders 273 December 1, 1969 WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that the Solvang Municipal Improvement District , has acquired title to, and is the owner of, certain real property situate in the County of Santa Barbara, State of California; and WHEREAS, it further appears that application has been made for cancellation of taxes on property described below, as provided by Section 4986 of the Revenue and Taxation Code of the St ate of California; and WHEREAS , it fur ther 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 t~ County of Santa Barbara, State of California, be, and they are hereby, authorized and directed t o cancel the following taxes on the 1969- 70 Secured Roll, against the propert described below: 139- 240-36 Code 90- 019 assessed to Santa Ynez Mission - recorded 5- 5- 69 - Cancel Land $3,850, Cash Value $15,400 and all penalties and costs applicable . The foregoing Order entered in the Minutes of the Board of Supervisors this 1st day of December, 1969 . Taxes In the Matter of Cancellation of Taxes on 1969- 70 Secured Tax Assessment Roll ed ' for Property Acquired by the State of California. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following Order was passed and adopted: 0 RD ER WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara, State of California, that 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 Bar bara , St ate of California; and WHEREAS, it f urther 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, authorizied and directed to cancel the following taxes on the 1969- 70 Secured Roll, against the property described below : 59- 193- 09 Code 2014 assessed to Opal Johnson - recorded 9-16-69 - Cancel Land $50 Cash Value $200 . The foregoing Order entered i n the Minutes of the Board of Supervisors this 1st day of December, 1969 . In the Matter of Recission of Board Order of October 24, 1969 on Parcel No . 97- 413-02 Code 72-036, Board Order of October 31, 1969 on Parcel No . 107- 191- 17 Code 80 -044, and Board Order of November 17, 1969 on Parcel No . 51-142-03 Code 2001 Due to Clerical Errors on Tax Orders . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following Order was passed and adopted: 1 l on 274 I ' I I December 1, 1969 0 RD ER J It satisfactorily appearing to the Board of Supervisors of the Count y of Santa Barbara , Stat e of California, from a report filed by the County Assessor, t hat L it is necessary to rescind previous Orders adopt ed by the Board of Supervisors on corrections to the 1969- 70 assessment roll; and I It further appearing that the written consent of the County Counsel ~nd Count y Auditor of said County of Sant a Barbara t o the rescission of Orders of the Board on certai n pr operties have been obtained therefor ; NOW , THEREFORE, IT IS ORDERED that cert ain Orders of the Board of Supervisors of the County of Santa Barbara concerning corrections t o the 1969- 70 assessment roll on various propert ies be, and the same are hereby, rescinded, as follows : On October 31, 1969, we requested the Strike Off of $2,000 Veteran' s Exemptions on 107- 191- 17 Code 80-044 (William M Harrell et ux) as the result of a recent audit . This request was ordered by the Board of Supervisors . Now, additional information has been provided by the veterans, and we are requesting that ,the Order be rescinded so that they may receive the exempt ions as provided by .Section lt Article XIII of the Constitution. ' On October 24, 1969, request was made for Homeowner ' s Exemption of $750 to be removed from 97- 413- 02 Code 72- 036 which was ordered by the Board of Supervisors . Under Section 166 of the Revenue and Taxation Code, assessee (Herman G Petker et ux) now qualifies for this exemption and request is hereby made that Order be rescinded as regards this exemption. ' As provided by Sections 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code, we request that the Board Order of November 17, 1969 as regards 51- 142-03 Code 2001 be rescinded . We had requested that the Homeowner ' s Exemption of $750 be removed . We have received further information which qualifies the claimants for the exemption. ' The foregoing Order entered in the Minutes of the Board of Superviso~s this l 1st day of December, 1969 . '',. Estab ''No Pki g Zone'' on Port on of Madrid Rd, a Co Rd in 31]1 ist In the Matter of Establishing a ''No Parking Zone'' on a Portion of Madrid Road, County Road in the Third Supervisorial District . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and 'carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO . 69- 635 (ORIGINAL IN PERMANENT FILE) ~ ' I ' 'I Estab a Yello In the Matter of Establishing a Yellow ''Loading Zone'' on Madrid Road, a "Loading Zone' Madrid Rd, Co Rd in 3rd Dis on County Road in the Third Supervisorial District . ' I Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following Resolution 't'las passed and adopted : Barbara RESOLUTION NO . 69- 636 (ORIGINAL IN PERMANENT FILE) r r ' In the Matter of Ordinance No . 2044 - An Ordinance Amending the Code of Santa i County, California, Regarding Speed Limits on Certain County Roads. ;(40 Miles ts Per Ord 2044 - Or Amend Cod of SBCo, Calif, Reg Speed Lim on Certain Co Rds (40MPH - San Antonio C k Rd btw Via Lo Santos & St Hour - San Antonio Creek Road between V.i a Los Santos and State Ro ute 154) ~, Rte' 154) I I r l I Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the Board passed and adopted Ordinance No. 2044 of the County of1 Santa Barbara, entitled: ''An Ordinance Amending The Code Of Santa Barbara County, California, Regarding Speed Limits On Certain County Roads'' . I Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell NOES: None ABSENT: None Es tab ''No Pking Zones'' on Portn of Certain Co December 1, 1969 I l 27 In the Matter of Establishing "No Parking Zones" on Portions of Certain County Roads in Isla Vista, in the Third Supervisorial District . (Embarcadero Del Norte Rds in IV, in 3rd Dist (Embar Del Norte & Cam no Pescadero) apP Camino Pescadero) Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried / unanimously, the following Resolution was passed and adopted: RESOLUTION NO . 69- 637 (ORIGINAL IN PERMANENT FDE) Estab a Through St In the Matter of Establishing a Through Street in the Third Supervisorial in 3~d Dist (Kellg Ave btw District . (Kellogg Avenue between South Boundary of Hollister Avenue and southern South Boundary f Hollister Ave & end of KellogsAvenue) southern end of Kellogg Av ) Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried I unanimously, the following Resolution was passed and adopted: RESOLUTION NO . 69- 638 (ORIGINAL IN PERMANENT FILE) Estab ''PassenRe Loading Zones n In the Matter of Establishing "Passenger Loading Zones'' on a Certain Street Certain St in in the Fifth Supervisorial District . 5th Dist (Porti ns (Portions of Foster Road) of Foster r 1) I Estaa ''No Pk in Zones'' on Port of Co Rds in 5th Dist, and Rescinding Res No. 67-44 (Fos Rd) / Acceptance of Grant W/out Censideration from Post & Pos for Add' 1 Rd R/ on Kenmore Pl 1st Dist / AccepI tance of l in Amt of $275. from Goleta Union Schoel Dist for Instal of Fence in Vic of Storke Rd & Colegio Rd for Protection of School Childre & Deposit t Fund I / I I Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following Resolution was passed and adopted : i n the Road) e- RESOLUTION NO . 69- 639 (ORIGINAL IN PERMANENT FILE) In the Matter of Establishing "No Parking Zones'' on Portions of County Roads Fifth Supervisorial Dist rict, and Rescinding Resolution No . 67- 448 . (Foster Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following Resolution was passed and adopt ed: w RESOLUTION NO . 69- 640 (ORIGINAL IN PERMANENT FILE) In the Matter of Acceptance of Right of Way Grant Without Consideration from Edwin R. Post, Jr . , and Mary Helen Post for Additional Road Right of Way on Kenmore Place in the First Supervisorial District . Upon motion of Supervisor Grant , seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the Right of Way Grant, dated November 18, 1969, from Edwin R. Post , Jr., and Mary Helen Post for additional road right of way on Kenmore Place in the Fi rst Supervisorial District be, and the same is hereby, accepted without consideration by the County. It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said document in the office of the Santa Barbara County Recorder rrant 0 In the Matter of Acceptance of Warrant in the Amount of $275 .00 from Goleta Union School District for Installation of Fence in Vicinity of Storke Road and El Colegio Road for Protection of School Children and Deposit to Road Fund . n:.t}' 1 Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the warrant in the amount of $275 .00 from the Goleta Union School District for the installation of a fence in the vicinity of Storke Road 276 December 1, 1969 I and El Colegio Road for the protection of the school children be, and the same is hereby, accepted by the County; and the Auditor be, and he is hereby, authorized and directed to deposit said warrant to the Road Fund. Filing Final eport In the Matter of Filing of Final Report for Installation of Raised Pavement for Install o Raised Pavemt Markers Vicin of Vandenberg Markers Vicinity of Vandenberg Air Force Base , Job No . 4028 .1 at Total Cost of ty $18,996 . 96 . AFB, Job No. 4028.1 at Tot 1 Cost of $18,9 6.96 Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried I unanimous ly, it is ordered that the above- entitled Final Report be, and the same is hereby, placed on file . Filing Notice of Completion fo Constr of Imp In the Matter of Filing Notice of Completion for Construction of Improvements on La C11mbre Road between Stacy Lane and North of Harrold Avenue. on La Cumbre btw Stacy Ln Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried North of "T I r Ave I 1 1 unanimously, it is ordered that the Road Commissioner be, and he is hereby, authorized Denial of Cla m Against Co fo Med Expenses Incurred from and directed to file Notice of Completion for construction of improvements on La Cumbre Road between Stacy Lane and North of Harrold Avenue by Martin E. Roe, Contractor . 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 Santa Barbara County. In the Matter of Denial of Claim Against the County for Medical Expenses Incurred from Yellow Jacket Stings and Injuries to Paul Preston Gowler and William Yellow Jacket Preston Gowler, 676 Circle Drive, Santa Barbara , in the Amount of $63.30 . Stings & Inju it. to Gowler & Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried Gowler, 676 C Dr , SB , in Af.n of $63.30 I rel unanimously, it is ordered that the above- entitled claim be, and the same is hereby, denied, as recommended by the County Counsel and the County's insurance carrier since no evidence was found of negligence on the part of the County. Denial of Cla m In the Matter of Denial of Claim Against the County filed by Kosdon & Loughran, Against Co fi ed by Kosdon & Attorneys, on behalf of Joe Reginald Sainz & Helen Aquilar for Alleged Personal Loughran, Att s on behalf of Injuries in the Amount of $100,000 .00 each. Sainz & Aquil 1 for Alleged Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried Personal Inju i in Amt of unanimously, it is ordered that the above- entitled claim be, and the same is hereby, $100,000 each / I Recommend of Offer for app on Req of Treas for Bud Deviation to Purchase Elec Typewrite1 J of $538.6~ I denied, as recommended by the County Counsel and the County's insurance carrier since investigation showed that the intersection involved is in the City of Santa Barbara and the County of Santa Barbara has no involvement. dm In the Matter of Recommendation of Administrative Officer for Approval on v l Request of Treasurer for Budget Deviation to Purchase Electric Typewriter in the Amount et of $538 . 65 . Amt Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation for approval on the request of the Treasurer for a budget deviation to purchase an electric typewriter in the amount of $538 . 65 be, and the same is hereby, confirmed; and the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase as hereinabove-indicated upon receipt of the proper requisition form. 277 December 1, 1969 Req of Purchasi g Agt for Waiver f Vidding Procedu e for In the Matter of Request of Purchasing Agent for Waiver of Bidding Procedure Replacement of a Culvert on Piedras Drive, Montecito, at an Approximate Cost of for Replacemt o Culvert on Piedras Dr, Mon at Approx Cost $7,000.00 I $7,000. 00 . ecit , f Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the Board makes a finding that the estimated expense of any work done on the replacement of a culvert on Piedras Drive, Montecito, not exceed $10,000. 00 , and the request of the Purchasing Agent for the waiver of the bidding procedure on aboveentitled work be, and the same is hereby, approved, and thathe may let a contract covering both work and materials , or purchase the materials and do the work by day labor, without going to formal bid . Recommend ef Pl n In the Matter of Reconmendation of Planning Director for Release of Wall Bond Dir for Release of Wall Bond fo for Tract #10,915 . Tr #10,915 1 Upon motion of Supervisor Grant, seconded by Supervisor Tunnell , and carried ' , r I I Recom' mend of C Landscape Arch Rele~se of St Tree-1Planting for Tr /110, 138 I ' I Recommend of C Landscape Arch Release of Land~caping Bo for Walter Scho1tz Co in Amt of $16,250.00 (Un Exchange Fl!g Co-p) / I l I I Req qf Tax Col for Withdrawal $825 JOO from Tax Bond fo Tr li' O, 992 / l I I I I unanimously , it is ordered that the recormnendation of the Planning Director for release of the following wall bond for Tract #10,915, as to all future acts and conditions, be, and the same is hereby, confirmed: Continental National Insurance Group - William H. Koart, Nellie Koart and Ko-Art Homes, Inc. , Principal, in the amount of $2,849.00, dated November 13, 1968 , Bond No . 154 9944. In the Matter of Recormnendation of County Landscape Architect for Release of fer Street Tree Planting Bond for Tract #10,138. ond Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the County Landscape Architect for the release of the following street tree planting bond for Tract #10 , 138, as to all f uture acts and conditions, be, and the same is hereby, confirmed: Agricultural Insurance Company, Watertown , New York, - Camm, Inc., Principal , Bond No. 16-192984, dated July 27, 1962, in the amount of $1 , 365.00. for In the Matter of Recommendation of County Landscape Architect for Release of d Landscaping Bond of Walter Scholtz Company in the Amount of $16,250 .00. (University Exchange Building Corporation) Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried v unanimously, it is ordered that the recormnendation of the County Landscape Architect for the release of the following landscaping bond as to all future acts and conditions be, and the same is hereby, confirmed: ector of Bond Maryland Casualty Company - Walter Scholtz Building Corporation, Principal, in the amount of $16,250 .00 , Bond No. 147 304 , dated October 23, 1968 . In the Matter of Request of Tax Collector for Withdrawal of $825 .00 from Tax ~ for Tract #10,992. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell , and carried unanimously, it is ordered that the Auditor be, and he is hereby, authorized and I ' 278 I t I I I I I December 1, 1969 directed to draw a warrant in the amount of $825 . 00, made payable to the County Tax Collector, from the County Clerk's Trust Fund, cash Tax Bond deposit for Tract #10 , 992 as requested by the County Tax Collector. I Re~ommend of sst In the Matter of Recommendation of Assistant County Surveyor for Release of Co Surveyor f r Release of Monument Bond for Tract #10,953, Third Supervisorial District . Monumt Bond f r Tr 4il0, 9 5 3, 3rd Dist / I t i I I I Upon motion of Supervisor Grant, seconded by Supervisor Tunnell , and carried unanimously, it is ordered that the Monument Bond for Tract #10 , 953, in the amount of $2,750.00 , be, and the same is hereby, released, as recommended by the Assistant County Surveyor to Ko-Art Homes, Inc . , P. 0. Box 314, Goleta, California 93017. Ap~roving Req for Waiver of Phy In the Matter of Approving Request for Waiver of Physical Requirements for Req for Prosp c Prospective Employee, Santa Barbara General Hospital . Employee, SB Ge~l Hosp I I I Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that th:! request for a waiver of the physical requirements for the following prospective employee be, and the same is hereby approved, as recommended by Dr . David Caldwell : Pamela J. Price, Ward Clerk I I l Certified Cop of In the Matter of Certified Copy of California Highway Commission Resolution of Catif Hwy Co Res of Relinquishment of Highway Right of Way in the County, Road 05- SB- 135- 9 . 1- 10 . 0 Request Rel!inquishmen of Hwy R/W in No. 1456-A. the Co, Rd 05-SB-135- 9 .1 10.0 Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried Req No. 1456- I Copies of Sta of Change in Boundaries of Goleta San Dist - Annex No. 156 (Trin Lutheran Chur and Annex No. 158 (Watling Prop) / unanimously, it is ordered that the above- entitled copy of California Highway Commission Resolution be, and the same is hereby, referred to the Road Department . ements In the Matter of Copies of Statements of Change in Boundaries of Goleta Sanitary District - Annexation No. 156 (Trinity Lutheran Church) and Annexation No . tary 158 (Watling Property) . ty h) Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that copies of subject Statements be , and they are hereby, transmitted to the State Board of Equalization and the County Assessor for t ak purposes . Approval of R ders to Oil Drilli g Bonds In the Matter of Approval of Riders to Oil Drilling Bonds . Pursuant t o the request of David K. Bickmore, County Petroleum Engineer, and t I I I , I in accordance with the provisions contained in Ordinance No . 1927: Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the following riders to oil drilling bonds be, and the same are hereby, approved : Argonaut Insurance Co . - No . 055133, Getty Oil Co . , ' I covering well "Los Alamos 4il55", County Permit 3414. I l I I I I I l Publication of Ords 12036, 1037, & 2040 I I t I December 1, 1969 I Hartford Accident & Indemnity Co . - No . 3507930, Continental Oil Co . , covering well ' 'California ffa37", County Permit 3411. ' Hartford Accident & Indemnity Co. - No . 3507930, Cont inental Oil Co . , covering well ''California ffa38'', County Permit 3412. 1 Argonaut Insurance Co . - No . 055133 , Getty Oil Company, covering well ''G .W . P . 4143 - 13'', County Permit 3409. 1 Argonaut Insurance Co . - No. 055133 , Getty Oil Company, covering well ''G .W.P . 1142- 24'', County Permit 3410. /Travelers Indemnity Company - No . S- 305 , Shell Oil Co . , covering well ''Security Fee No . l'' , County Permit 3408 . ' In the Matt er of Publication of Ordinances Nos . 2036, 2037, 2038, 2039 and 1039 279 It appear i ng from the Affidavits of Publicat ion of the Principal Clerk of the Santa Barbara News - Press that Ordinances Nos . 2036, 2037 , 2038, 2039 and 2040 have been published in the manner and form requi red by law; Upon motion, duly seconded, and carried unanimously, it is determined that said Ordi nances Nos . 2036, 2037, 2038, 2039 and 2040 have been published in the manner and form required by law. Req for Approp atn, In the Matter of Requests for Appropriation, Cancellation or Revision of Funds . Canc~llation o Revision of Furiris Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried I I . / unanimously, the following requests for appropriation, cancellation or r~vision of r I I I RepotftS and Communicat-~ ns / I 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 From: Board of Supervisors - Fixed Assets - 52 C 2, $1,000. 00 , to 52 C 1 , Capital Outlay . Santa Maria Municipal Court - 77 B 9, $74. 00 , to 77 B 12. General Fund . Santa Barbara - Goleta Municipal Court - 76 B 14, $45 . 00, to 76 B 12, General Fund. Superior Court - 75 B 9, $160 . 00, to 75 B 10, General Fund. In the Matter of Reports and Communi cations . The following reports and communications were received by the Board and ordered I placed on file : 'l) Treasurer - Investment of temporary surplus moneys, October, 1969. /2) Arthur A. Henzell , Attorney at Law - Copies of Resolutions of Goleta Sanitary District Ordering Annexation No . 156 (Trinity Lutheran Church) and Annexation No . 158 (Watling Property) to said District . 280 Communication from Planning Commission fo Info Only I I I December 1 , 1969 3) City of Santa Barbara - Certificate of Alexander Annexation, copy of Ordinance of Annexation No . ~;J ~ 336 7 and Secretary of State ' s notice of receipt of Ordinance 3384 approving annexation to City. In the Matter of Connnunications from Planning Connnission for Information Only. The following connnunications from the Planning Commission were received by the Board for information only and ordered placed on file: 1) Granted Conditional Use Permit on request of Harriet E. Miller and Elizabeth N. Harrison (69-CP-69) for construction and use of school for young children (total estimate n11mber 94, ages 3 to 6 years old) with all- day nursery facilities on Assessor's Parcel No . 71-130-27 , Goleta . Res of S Luis In the Matter of Resolution of San Luis Obispo Board of Supervisors requesting Ob ~spo Bd of Supervisors Legislative Assistance in Abatement and Removal of Abandoned, Wrecked, Dismantled or req Legislati e Asst in Abate t Inoperative Vehicles . & Removal of Abandoned, Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde , and carried Wrecked, Dismantled or unanimously, it is ordered that the above- entitled matter be, and the same is hereby, Inoperat;VP Vehicles. / continued to Monday, December 8, 1969, and referred to the County Counsel, Public Works Director, Road Department, and Sheriff ' s Department Req for Legis of St of Cali Provide for Effective Relief & Tax Reform for Pr p Owners of - r: r. at i on In the Matter of Request for Legislation of the State of California to Provide Calif / for Effective Relief and Tax Reform for the Property Owners of the State of California. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell , and carried unanimously, the followi ng Resolution was passed and adopted: RESOLUTION NO . 69- 641 (ORIGINAL IN PERMANENT FILE) ] Recommend of division Comm that Req of Southland Dev Co. for 6 Mo ' Extension for Completion & Improvements, Tr ffol0,311, Unit 112 be Approved ub- In the Matter of Reconnnendation of Subdivision Connnittee that Request of I ttee Southland Development Company for Six Months' Extension for Completion and I~p rovement , 1 Tract #10,311 Unit #2 be Approved. I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carr ied unanimously, it is ordered that the recommendation of the Subdivision Connnittee to approve the request of Southl and Development Company for a six-months' extension for completion of improvements in Tract #10,311, Unit No. 2 be , and the same is hereby, confirmed , subj ect to the following: 1) Such improvements commencing within 30 days from approval . 2) Failure to begin construction within the s pecified time period shall cause the r equest to be brought back before the Board for revie w. It is further ordered that subj ect request shal l be the l ast extension to be granted. Plan Comm Rec mmend In the Matter of Pl anning Conmission Reconnnendation from Request of Road from Req of Re ColDil (69-RN-9) Commissioner (69-RN-9) to Name Certain Roads in Orcutt Area ''Orcutt Road". to Name Certa Rds in Orcutt Area ''Orcu l. t I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and c arried c'' unanimously, it is ordered that subject recommendation of the Planning Commission to name the west frontage road between (1) Cl ark Avenue and Foxenwood Drive, and (2) f r om Prescott Lane to the Orcutt Wye, and for future addition of the proj ect, generall y 281 December 1, 1969 located on the west side of State Highway 135 (Orcutt Road) between Orcutt and Santa Maria be, and the same is hereby, referred to the Planning Director to contact Mr . Abraham from the City of Santa Maria in order to resolve the problem involved, and report back December 8 , 1969. Plan Comm Reco,mtiend In the Matter of Planning Commission Recommendation to Approve Request of to Approve Req f Jackson (69-V-7 ) Robert D. Jackson (69- V-74) for Adjustment under Ordinance No. 453 to Permit Stable for Adjustmt un er Ord No. 453 to and Animal Enclosure on Property Located at 2198 Veloz Drive, Montecito Area. Permit Stable & Animal Enclosur Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried on Prop Located at 2198 Veloz Dr, unanimously, it is ordered that the recommendation of the Planning Commission to approv Montecito Area 1 the request of Robert D. Jackson (69-V-74) for an adjustment under Ordinance No. 453 I for yard adjustment on property located at the northwest corner of Romero Canyon Road and Veloz Drive, known as 2198 Veloz Drive, Montecito area be, and the same is hereby, confirmed, as follows, on the basis that the northerly property line is the rear line: 1) Permit a stable to be located l ' 6'' from the side propert y line instead of the required 10'0" (Section 9 (a) (4) (c) . 2) Permit an animal enclosure to be 62 ' 6'' instead of the required 70 ' O'' from the centerline of the street (Section 9(a) (4) (c) (5) . Plan Comm Recon:snend In the Matter of Planning Commission Recommendation to Approve Request of Valley to Approve Req f Valley Improv Improvement Company (69- V-77) for Adjustment under Ordinance No . 453 to Permit Sign Co (69-V- 77) fo Adjustmt under Distances on Property Located on Southwest Corner of San Ysidro Road and East Valley Ord No. 453 to Permit Sign I Distances on Prep Located o Southwest Corn of San Ysidro Rd & East Vall Rd, Montee.to I Planning Comm to Approve Req SB Research Center (69-V-7e for Cond Excep under:; Ord No. to Permit Use Trailers at 75 Coromar Dr, Gole~a Valley I I I I I Road, Montecito. 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 Valley Improvement Company (69-V-77) for an adjustment under Section 10 (a) and the CN District Classification (Section 7(a) (3) of Ordinance No. 453 to permit the distance between store signs to be one half of the width of the store area they serve instead of the required 20'0" be, and the same is hereby, confirmed, for property known as Assessor's Parcel 9-060-82, located on the southwest corner of San Ysidro Road and East Valley Road, Montecito; said approval being for the specific signs only . commend In the Matter of Planning Commission Recommendation to Approve Request of Santa f Barbara Research Center (69-V-78) for Conditional Exception under Ordinance No . 661 to Permit Use of Trailers at 75 Coromar Drive, Goleta Valley . 1 Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the recommendation of the Planning Commission to approve the request of Santa Barbara Research Center (69-V-78) for a Conditional Exception under Article X, Section 4 and the M-1-B District Classification of Ordinance No . 661 to permit the use of trailers (total 12) for personnel and laboratory use until October 31, 1970 be, and the same is hereby, confirmed, for propert y described as Assessor' s Parcel No . 73-150-14, located on the north side of Hollister Avenue, between Coromar Drive and Cortona Drive, known as 75 Coromar Drive, Goleta Valley; the Commissio having made a finding of necessity for mobility and emergency use of the trailers in relation to the subject research operations; and subject to the conditions that all water, electrical and fuel connections and the method of sewage disposal meet the standards imposed for permanent structures, and on the basis that other applicants requesting similar privileges under similar circumstances have been granted this type 2R2 December 1, 1969 of variance. Allow of Posi ns, Disallow of P ~ In the Matter of Allowance of Positions, Disallowance of Positions, and & Fix of Comp r Fixing of Compensation for Monthly Salaried Positions . for Mo Salard Positions (Ef Dec 1, 1969, d (Effective December 1, 1969, Dept) Allow of Posi Disallow of P & Fix of Comp for Mo Salard Positns (Eff Dec 12, 1969, Sheriff & Cor I ' Approved Req Supervisor Be for 30-day Leave from t:h Country Ef f Dec 2, 1969 / Estab Sept 1, Anniversary D for Eng Inspe in Rd Dept I Road Department) Upon motion of Supervisor Clyde, seconded by Supervisor Grant , and carried unanimously, the following resolution was passed and adopted : RESOLUTION NO . 69- 642 (ORIGINAL IN PERMANENT FILE) ns. In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing ~. n of 'compensation for Monthly Salaried Positions . (Effective December 12, 1969, Sher iff and Coroner) ner) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 69- 643 (ORIGINAL IN PERMANENT FILE) ' f In the Matter of Approved Request of Supervisor Beattie for 30- Day Leave from ttie the Country Effective December 2, 1969 . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that a 30- day leave from the United States be, and the same is hereby , approved, for Supervisor Francis H. Beattie, effective December 2, 1969. 1970 In the Matter of Establishing September 1, 1970 Anniversary Date for te Engineering Inspector in Road Department . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the September 1, 1970 anniversary date be, and the same is hereby, established for Charles F . Rhodes, Engineering Inspector of the Road Department, as reconnnended by the Director of Personnel . Ord No. 2045 An In the Matter of Ordinance No . 2045 - An Ordinance of the Laguna County Ord of Laguna Cc Sanitation Sanitation District Establishing Terms and Conditions of Employment of Officers and Dist Estab Te+Tn & Cond of Employees and Repealing Ordinance No . 1994. Employmt of Offers & Empl & Repealing 0 No. 1994 / yees Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried c unanimously, the Board passed and adopted Ordinance No . 2045 entitled "An Ordinance of the Laguna County Sanitation District 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 . 1994", effective January 1, 1970 . Upon the roll being called , the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None. Req of Atty M EwPJ'l In the Matter of Request of Attorney Willard i'1 . McEwen, Jr. to Reopen Hearing to Reopen Hea ng Held on Nov He-id on November 24, 1969 Relative to Protest Against Issuance of Permit to Move 24, 1969 Rela to Protest Dwelling from 4106 Primavera Road to 6877 Pasado Road, Goleta. Against Issua cc of Permit to MovE Dwelling from 4106 Prin avera Rd to 6877 Pasdo , Goleta ,/ December 1, 1969 A written request was received by the Board, and r ead by the Clerk, to reopen the hearing held before the Board on November 24, 1969 in which action was taken in f avor of the protest . Attorney McEwen stated that the applicant , C. C. Nichol son, was not prepar ed at that time to submit all of the evidence which should have been heard by the Board. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carr ied unanimously, it is ordered that subject matter be, and the same is hereby , continued to December 8 , 1969, at the r equest of the County Counsel. Ord No. 2046 - In the Matter of Ordinance No . 2046 - An Ordinance Am.ending Section 27-42 of Ord Amend Secti n 2742 of Chapte Chapter 27 of the Santa Barbara County Code with Refer ence to Or dinance No . 1855, 27 of SBCo Code with Reference County Personnel Merit System to Provide that Supervisors' Staff Assistants are to Ord No. 1855, Co Personnel Exempt from Provisions of Merit System. Merit System to Provide that Upon motion of Supervisor Grant, seconded by Supervisor Tunnell , and carried Supervisors ' St ff Assts are Exemp unanimously, the Board passed and adopted Ordinance No. 2046 entitled "An Ordinance from Provisions of Merit Syste Amending Section 27-42 of Chapter 27 of the Santa Barbara County Code", which amends I Approved Req o Santa Ynez Imp Assoc for Permission to Place Illumina Christmas Tree, Dec 6 through 6 at I/S of Ed " & Sagunto Sts, Town of Santa I Ordinance No . 1855 on County Personnel Merit System, to provide that Supervisors' Staff Assistants are exempt from the provisions of the merit system. Upon the roll being called, the fol l owing Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell . NOES: None . ABSENT: None . In the Matter of Approved Request of Santa Ynez Improvement Association for v t Permission to Place Illuminated Christmas Tree, December 6 Through January 6 at drntersection of Edison and Sagunto Streets, Town of Santa Ynez . n on Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carr ied unanimously , it is ordered that the request of Santa Ynez Improvement Association ez for permission again this year to place an illuminated Christmas tree at the intersecti of Edison and Sagunto Streets in the Town of Santa Ynez between the dates of December 6, 1969 through January 6, 1970 be, and the same is hereby , approved, and referred to the Road Department. Cerrection to Secured Assessutt 69-70 In the Matter of Correction to the 1969-70 Secured Assessment Roll for Property Roll for Prop of Mer lin R. Hubele, Santa Maria . of Hubele, SM I Subject matter was continued from the meeting of November 24, 1969. A. T. Eaves, Jr . , County Auditor, gave an explanation of why there is no alternative but to deny the request of Mr . Hubele for reconsideration on his veteran' s exempti on. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted to add to the assessment of Merlin R. Hubele , 1071 Via Esmeralda, Santa Maria, due to denial of veteran' s exempti on: 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 correction has been made in certain assessment, and application having been made to this Board by said County Assessor for approval of such correction to the 1969-70 284 Award Bid for of Improv on Ridge Rd from Ortega Hill R Northerly to Valley Rd' in Vicinity of Summer land ( Proposed Sale Presbyterian Prop Located Corper of Ana & .Ahapamu Sts City of SB 1 December 1, 1969 Secured Assessment Roll, as provided by Sections 280 through 286 and 531 .1 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 t h e correction has been obtained therefor; NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be, and they are hereby, authorized to make the necessary correction in the 1969- 70 Secured Assessment Roll, as set forth below : Fro~ the assessment of Hubele, Merlin R/Marinell, 1071 Via Esmeralda Santa Maria 93454, 103- 375-04 Code 80-044, STRIKE OFF Veteran' s Exemption ~f $1 000 as a resul~ of recent audit for non- compliance, ADD Homeowner' s Exemption ' of $750 (Sections 280 through 286 and 531.1 of the Revenue and Taxation Code) . The foregoing Order entered in the Minutes of the Board of Supervisors this 1st day of December, 1969 . Cons tr In the Matter of Awarding Bid for Construction of Improvements on Ortega Ridge r . ~ Road from Ortega H.ill Road Northerly to East Valley Road in Vicinity of Sumrnerland. ast The Affidavit of Publication being on file, the following bids were opened at a meeting held on November 28 , 1969; the roll was called, and officials from the following departments were present: Administrative Officer, County Counsel, Road Department , and J . E. Lewis, Clerk : C. W. Berry Construction Co . E. H. Haskell Co. C. & J . Lambert, Inc. C. Sanchez & Son, Inc. Robert N. Nye West U. S. Construction Co. Kleinhammer Construction Co., Inc. Madonna Construction Co. The engineer' s estimate was $59,430.00. $50,358.00 50,901.09 54,965 50 57,431.00 58,034. 00 63,296.00 65,658.00 74,163.00 I ' Following referral to the County Counsel and Road Connnissioner, the Road Commissioner submitted a written report and recommendation to award the contract to C. W. Berry Construction Company of Santa Barbara, the low bidder. It appearing that the bid of C. W. Berry Construction Company is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the bid of C. W. Berry Construction Company, in the amount of $50,358.00 be, and the same is hereby, accepted, andthat 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 Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract when prepared by the Road Commissioner of In the Matter of Proposed Sale of Presbyterian Church Property Located at hurch t Corner of Anacapa and Anapamu Streets, City of Santa Barbara. apa Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, removed from the agenda at this time. Election of Cha & Vice-Chairman SBCo B/S for Calendar Yr 1"7 I Proposed Freewa Agreemt btw Co of SB & St Div of Jh.1ys for St Rte 135 btw Patterson Rd & 0.1 Mile South of McCoy Ln, St Dist I Res Granting C of SBCo to City of SB to the Exercise o Extraterritori Jurisdiction fo Acquisition & Cons tr of Pub Improvemts & Providing Costs to be Assessed upon Dist Bene I 2R December 1 , 1969 rman In the Matter of Election of Chairman and Vice-Chairman of the Santa Barbara County Board of Supervisors for the Calendar Year 1970. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that Supervisor George H. Clyde, be, and he is hereby , elected to serve as Chairman of the Santa Barbara County Board of Supervisors for the ensuing year of 1970 , commencing Monday, January 5, 1970. Upon motion of Supervisor Tunnell , seconded by Supervisor Grant, and carried unanimously, it is ordered that Supervisor Joe J. Callahan be, and he is hereby, elected as Vice- Chairman of the Santa Barbara County Board of Supervisors for the . calendar year 1970 . In the Matter of Proposed Freeway Agreement between the County of Santa Barbara and State Division of Highways for State Route 135 between Patterson Road and 0 .1 Mile South of McCoy Lane, Fifth Supervisorial District. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Planning Commission. sent In the Matter of Resolution Granting Consent of the County of Santa Barbara to the City of Santa Barbara to the Exercise of Extraterritorial Jurisdiction for Acquisit. n and Construction of Public Improvements and Providing Costs to be Assessed upon the District Benefitted under Appropriate Special Assessment and Assessment Bond Acts. (Nicholas Lane Sewer Project Assessment District) ted Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unde~ Appropri eunanimously, the follo't'1ing resolution was passed and adopted: Special AssesstQt: & As!Clessmt Bon Act& (Nicholas n Sewer Project .11:isessmt RESOLUTION NO . 69-644 (ORIGINAL IN PERMANENT FILE) Dist) I f -:oction Req of St Dept Pub Wks for Se of Coordinatin Agt to Represe Urbaq Area in for Implementa of Fed TOPICS Progliam In the Matter of Request of State Department of Public Works for Selection of I Presentation b McGinnes on Anniversary or Oil Spill / I I I Recommend from Off c t{ on Elect Deptheads ' Salar.ies / Coordinating Agent to Represent Urban Area in County for Implementation of Federal TOPICS (Traffic Operation Program for Increasing Capacity & Safety) Program. '""l Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Road Department . In the Matter of Presentation by J . Marc McGinnes on Anniversary of Oil Spill. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carri ed unanimously, it is ordered that subject mat ter be, and the same is hereby, removed from the agenda . dmin In the Matter of Recommendation from Administrative Officer on Elective Departmentheads ' Salaries . R. D. Johnson, Administrative Officer, appeared before the Board to state that he is studying the salaries of the elective departmentheads and will report back to the Board as soon as practicable . The matter of the salary of the County Auditor- Controller was acted upon by adoption of an ordinance by the Board this date . . 286 Recommendatio Admin Off cr t Decrease Fees Paid Deputy Registrars December 1 , 1969 of In the Matter of Recommendation of Administrative Officer to Decr easf Fees Paid Deputy Regi strars . ~ A written recommendation on subject matter was received by the Board and read by the Cl erk, which stated that a reduction of the fee from 25 cents to 15 cents for each valid registration wil l place Santa Barbara County more in line with payments made by other counties for like services. In the past, supplies have been lost, training sessions have been costly , and the issuance of a large percentage of warrants to outside registrars for very small sums of money have all added up to an expensive operat ion. The recommended change would be reflected in the salary schedule amendment. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred back to the Administrative Officer to contact the legally qualified political ' parties and League of Women Voters for comments and report back to the Board as to fees and number . Report on Pro In the Matter of Report on Property Description Required on Applications for Description R q on Applies fo Agricultural Preserves. Agric Preserv s I Refer ence was made to a memo f r om Melbourne B. Weddle, Deputy County Counsel , fol l owing conference with Elmer L. Jones, Assistant County Surveyor on November 25, 1969, which stated that Mr . Jones has indicated the following are acceptabl e to his office: A metes and bounds description, reference to sections or fractions thereof, and reference to subdivision l ots . t Two surveys have been made necessary since the agricultural preserve program started. Assessor's parcel maps have been found to be unsatisfactory by him for platting purposes . The tracts as shown on the Assessor' s maps have been prepared from the original deeds of the original owner. Later, many tracts have been transferred to other owners along with par cels to the State Division of Highways and there is nothing in the r ecords to indicate what has been transferred from the original party to other parties. He also gave examples of inadequacies discovered . During the ensuing discussion, it was stated that an accurate descrip~ion of the properties required by the Agricultural Preserve Committee - in some cases the assessor's map is an accurate description, and in many cases the deed is an accurate description. The Land Conservation Act requires a description to ascertain the boundares for tax purposes, and acceptable for recording purposes. In gener al , the assessor's map is not a recordable document . Supervisor Tunnell stated that for all practical purposes, the only map that ' exists and the most accur ate map that exists is the assessor' s map which is used on assessment of property. There is an obligation to the taxpayer to expedite these matters and take a reasonable attitude . r Norman H. Caldwell , Public Works Director and County Surveyor, appeared before the Board to state that the whole record of survey s ystem establ ished by law is the most accurate . It was suggested that the surveyor prepare a plat of equal copsideratio used for assessment purposes . I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimousl y, it is or der ed t hat subj ect matter be, and the same is hereby , referred to the Agricultural Preserve Connnittee and the County Counsel for further consider ation i or der to simplify the process for the benefit of the people appl ying for agricultural preserves , and r epor t back to the Boar d. ' . 2~7 December 1, 1969 In the Matter of Relocating School District Boundaries Pursuant to the Provisio s of Section 915 of the Education Code for Solvang School District , _ Ballard School District . a nd College School Dis t r ict . Relocating Scho 1 Dist Boundaries Pursuant to Provisions of Section 915 of Education Code for Solvang Sch District & Ball School Dist .! t ol rd A wri tten report was submitted by the Board from Robert D. Curiel, Assistant and College Sch District / County Counsel, which was read by the Clerk, together with a proposed resolution 1 which could be used by the Board to effect a boundary change in the boundaries of the two school districts to conform to existing lines of assessment, as requested by Mr . Lowell Hoff . If the Board approves a recommendation from the Assessor ' s Office for proposed boundary changes, it will be necessary for the Surveyor to prepare a new legal description for each of the school districts affected by the proposed boundary changes and a map or plat indicating the new boundaries for each district . Then the new descriptions must be attached to the resolution as Exhibits ''A'' and ''B'' before filing the resolution and maps as indicated in the resolution on or before January 1, 1970 with the County Assessor and State Board of Equalization at Sacramento. The Assistant County Surveyor submitted a report and recommendation to the Board, indicating that approximately 8 properties and two school districts are involved in this area. The changes would be beneficial to all parties inasmuch as the school district boundary , as it exists, is not definable on the ground . He recommended that the boundary be changed near the southeast corner where the boundary between the Ballard and College School Districts bisect Lots No . 31 ,42, 43, 44, 45 and 46 of Tract #10,277, Unit No . 1 . These changes will require the changing of the voting precinct descriptions in this area. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, the following resolution was passed and adopted for the relocation of tl:e two school district boundaries: RESOLUTION NO . 69- 645 (ORIGINAL IN PERMANENT FILE) It i s further ordered that subject matter be, and the same is hereby, referred back to the Assistant County Surveyor to redraw the boundaries for compliance with subject resolution. Letter of Appr iation from Committee n In the Matter of Letter of Appreciation from Committee on Youth and Government Youth & Govt Conference for Cooperation in Successful Second Annual Conference . Conference for Cooperation in Clifford C. Romer , Chairman, Raymond D. Johnson , Administrative Officer, and Successful 2nd Annual Con~ere.,enr . Fred Greenough, retired County Superintendent of Schools, as a committee, I Communication SBCo ''WIN'' Te Sample of Results being Achieved by Wo Incentive P-og I transmitted a report on the success of the second annual Youth and Government Conferenc held in Santa Barbara County November 24-25, 1969, and expressed appreciation to all of the County departments for their cooperation. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted commending the committee for a very fine performance: RESOLUTION NO , 69- 646 (ORIGINAL IN PERMANENT FILE) \ . ' om In the Matter of Communication from Santa Barbara County ''WIN'' Team on Sample O""\ of Results being Achieved by tvork Incentive Program. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried m unanimously, it is ordered that subject matter be, and the same is hereby, placed on file . I 2R8 I I Req from Comp Health Plan A forL Considera of iFinancing & Quotas f r 1970 I December 1, 1969 ehensive In the Matter of Request from Comprehensive Health Planning Association for s n Consideration of Financing Plan and Quotas for FY 1970. l'l Y Upon motion of Supervisor Callahan, seconded by Supervisor Tunnell , and carrie unanimously, it is ordered that subj ect matter be, and the same is hereby, referred to the Administrative Officer for report and recommendation. Communication from The Resources Agency In the Matter of Communication from The Resources Agency of California on New of Calif on N w Department of Navigation and Ocean Development Assumption of Certain Responsibilities Dept of Navig tion & Ocean Devel and Authorities Presently Existing in other Parts of State Government . Assumption of Certain Respo & Auth Presen Existing in other Parts o State Govt I Applic throug Dept of Navig & Ocean Devel for Financial Aid for Boati Safety & Enfo Programs I Allow of I Ord No. 2047 Amend SBCo Code to Provi for Compen of Co !Aud-Contro & to Transfer R/W Dept to Pub Wks lJe ~ I I l I 9 ly Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Park Director and Public Works Director . St In the Matter of Applications through State Department of Navigation and Ocean ti n p Development for Financial Aid for Boating Safety and Enforcement Programs . g Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried cem unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Park Director and Public Works Director . The Board recessed until 2 o' ~l ock . p .m. At 2 o'clock, p .m. , the Board reconvened . Present : Supervisors George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell; and J . E. Le,'1is, Clerk. Supervisor Beattie in the Chair In the Matter of Allowance of Claims . , 1 ' Upon motion, duly seconded, and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, each claim for the amount and payable out of the fund designated on the face of each claim, respectively, to-wit : An Ord (CLAIMS LIST ON PAGE 289) Upon the roll being called, the following Supervisors voted Aye, .to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell . NOES: None . ABSENT : None. In the Matter of Ordinance No . 2047 - An Ordinance Amending. the Santa e Barbara County Code to Provide for t~e Compensation of the County Auditor-Controller and to Transfer the Right of Way Department to the Public Works )epartment. Upon motion of Supervisor Callahan, s econded by Supervisor Tunnell, and carried unanimously, the Board passed and adopted Ordinance No. 2047 of the County of Santa Barbara which amends the Santa Barbara County Code to provide for the compensati'""u of the County Auditor-Controller and to transfer the responsibility for the operation of the Right of Way Department to the Pub lie \vorks Department . Upon the roll being called , the following Supervisors voted Aye, to-wit : . . - . t I I December 1, 1969 . I , AUDITOR'S WARRANT REGISTER 1 ' SANT A BARBARA COUNTY FUND_ _ _ ____D ATE_ ___ _ _ _ NUMBER :IUI UIH 11111 :ltltt 11111 llH:I UIH IMD llttl PAYEE - - - AC- I 157 . ~ . '., PURPOSE _ _ - SYMBOL . WARRANT ALLOWED FOR tM u~ lits.to - u . , n - 1 n 1 D Ill I I UlaU - n n . ' . . ' . . UM . . . ., . --- UI - . , . . IJ.M s.s . REMARKS , ' NU MBER UIM 1"11 UMf , ., l Pin - 1111 llltl ~ . -. AC- 157 -------- ----------------- ------- - - ------- - --------------- AUDITOR'S WARRANT REGISTER I ~ SANT A BARBARA COUNTY FUND-__._ ._ ____D ATE._---'--'--'--'--1-=______.:__ ., PA Y EE . - . _.__*' . . . -. ~-----.-. a.c. ,_, -. -. PURPOSE I S YMBOL .-. Ula ' t i W A RRANT A L LOWED FOR .,. . ,., IA1tM , . , StM--. t . w. . \ REMARKS 1-.c. ,.,.,. . l.:\11 u I u.rr.iIeS .Cl . -, . - -~----- ~ o.iu . . 1 c. . ~ . an us. a , an 1 - 1nau :uea s ltl . , 1ft mtaa1' ., Ddl ~ o. JM ts.n . . .i . ------- ------- AUDITOR'S WARRANT REGISTER NUMBER PAYEE ( - A C -157 . . . PURPOSE I SYMBOL I , ' ll . a . ua. D Uta I Ill a . WARRANT ALLOWED FOR ., . u.u L . REMARKS - NUM BER , . PAYEE OJ 1n11 eo.-. l.lfll . . J - - , ce AC- 157 ---- - - - ---.- AUDITOR'S WARRANT REGISTER '- . . . ' SANTA BARBARA COUNTY PURPOSE SYM BO L . . . . . . . . W A RRANT ALLOWED FO R m . . .,. 'D . . . UM . REMARKS I - RD - . AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY ._'9'f . ~ FUND __________ DATE. _____ ~ NUM BER PA YEE UTD lOt lf.1'7 - - calU Mu. a. Odll . b U,11 nn . Ufll AC-157 . PURPOSE I SYMBOL i1n . W A RRANT A LLOWE D FOR II& ' . . ., . - - - REMARKS - ~ - I 0 -- ~ - t ~ - - - . ' ' I N U MBER PAYEE um . AUDITOR'S WARRANT REGISTER SANT A BARBARA COUNTY . . : , FUND. ___ .:___ ____ DATE. ___ --'---- PURPOSE I. SYMBOL WARRANT A LLOWED FO R REMAR KS co. . ,. . - a II 19M_ &8J:ll . . 1m1 Uf N QJM uni mn . 11111 .,. . UMl Dia UNI UNI Ula UNI u. Utll um A C-157 . . ,. . . . . ---Q -- --~ , --- c . . . 'WU.U.11. -- . &. . _, ~ . . . . ( . . -, . llltjla .n m.u . *'-" .Midi . u.a , . - a.n M.n , "'"' I I J I NUMBER mu U79' .,. ,., ."'.'.' ,. UNI UIU P, fM UfJO urn , llJN - AUDI.T OR'S WARRANT REGISTER :.- ) SANT A BARBARA COUNTY ' f ., ~ FUND~-___;;_:----~- DATE . . . PAYEE - _ -- - - - .- . - - . . ' - . - - - PURPOSE I SYMBOL WARRA NT ALLOWED FOR . a.H , . . . a urtl . "'' ,QJ'6 ., ,. . &nal mn UNI u,., urn UJ A C- 157 1 - .i . . , . - - . au. . . -, . -.-. \. . , .u . . ., llJ u.u REMARKS --------------- - _,_. --- -.-------~~------- I " AUDI.T OR, 'S WARRANT REGIS,.T ER . N U MBER I PAYEE m ., ._, Ulllr UJIJ -U ._ ,.,. . U . _ a Ulll . ti. - una Ital IMll ., ., uns, UU - , AC-157 . . ., . -.- - - -- . . .-- ft .---., . ~ , . _ SANT A BARBARA COUNTY PURPOSE SYMBOL . W ARRANT ALLOWED FOR . ~ . , . .u . 4, . , Jt W.7S \ ' *:II -. . 41 . . . . REMARKS . ' 1 NUMBER PAYEE AC-157 AUDI.T OR,. 'S WARRANT REGIS.T ER. SANTA BARBARA COUNTY lia. l. ii.tit FUND~-~~-~~~~~~~DATE.~~~~~~~~ . PURPOSE SYMBOL - WARRANT ALLOWED FOR - REMARKS NUMBER AC-157 - PAYEE ' I { ' CDllllft camn MllflCI rs -.a.n eomna.DM -a 111 AUDITOR'S WARRANT REGISTER 7 FUND SANT A BARBARA COUNT l. "' . DATE _____ __ _ PURPOSE SYMBOL VJ ARRANT ALLOWED FOR REMARKS e.ia.11 I.t'.' " ~ - . . . . 111._u -~ au. 1 1.111.U 1.1.n . S\.U .ta , a. . 1 290 Denial of Cla m Against Co by December 1 , 1969 George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie , and Curtis Tunnell. NOES: None. ABSENT : None. In the Matter of Denial of Claim Against the County by Dorothy Ogilvie for Dorothy Ogilv e Alleged Personal Injury . for Alleged Personal Inju y ' The above-entitled claim was received in the office of the Clerk of the Board / of Supervisors on September 25, 1969, and referred to the County Counsel for re-referr 1 to the County' s insurance carrier on September 25 , 1969. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that the claim against the County by Dorothy Ogilvie for alleged personal injury be, and the same is hereby, denied upon reconnnendation of the County Counsel and the County ' s insurance carrier who stated that had the claim not been denied by statute as of November 10, 1969 , his reconnnendation would have been declination. Conthearing n Appeal of Rom santa, In the M9tter of Continued Hearing on Appeal of Antonio R. Romasanta, Attorney Att at Law, o at Law, on Behalf of Jean Bailard Saxby, et al, from Planning Commission Denial of Behalf of Saxby, et al, Request of J. W. Bailard Ranch (6 9- RZ-49) to Rezone Property Located North of U. S . from Plan Co 1 Denial of Req Highway 101 at Padaro Lane Off Ramp of J. W. Bail rd Carpinteria from 20-R-1-0 to CH District Ranch (69-RZ- Q)Classification to Permit Construction of Service Station. to Rezone Pro Located North of u. s. Hwy 101 at Padaro Lan Off Ramp, Car inte : This being the date and time set for the continued hearing on s ubj ect matter ; Leland R. Steward, Road Commissioner, confirmed that the setback requirements from 20-R-l-0 applied to the to CH Dist Cl c County roads and not to that portion of State highway from which there to Permit c~~ t ris no access. of Service / L OI Miss Susan Trescher, Deputy County Counsel, appeared before the Board and reported that consultation with the Health Department had resulted in preparation of a list of conditions on the service station which would have to be complied with befor e occupancy, providing a tight control for County and Health Department over sewer and sewage disposal. This included the maintenance of cash deposit in Clerk's Trust Account to guarantee pumping of sewage tanks when necessary . These conditions would be incorporated in the rezoning ordinance if adopted . Attorney Romasanta appeared before the Board to request permission to deposit the $500 on behalf of his client in a savings and loan account so interest could be collected . Supervisor Clyde and County Counsel opposed this plan for so small an amount . Mr . Romasanta's client, who was present in the audience, agreed to abide by the Board's counsel. 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 request of Antonio R. Romasanta, Attorney at Law on behalf of Jean Bailard Saxby, et al , to rezone property described as Assessor's Parcel No. 5- 430-36, generaJly located on the north side of U. S . Highway 101 at the Padaro lane off ramp , Carpinteria ValJey from the 20-R-l-O SingJe Family Residential District (permits one family dwell ings on 20 ,000 square foot lots) and with oil drillin combining regulations , to the 20-R-1-0-PC district classification of Ordinance No. 661 to permit construction of a service station as per plans on fi]e be, and the s ame is hereby , approved, and the Board passed and adopted the following ordinance: Approval of Mi of December 1, Meeting I ATTEST: tes 1969 December 1, 1969 In the Matter of Ordinance No. 2048 - An Ordinance Amending Ordinance No . 661 of the County of Santa Ba~bara , as Amended, by Adding Section 613 and 614 to Article IV of Said Ordinance. Upon the roll being called the following Supervisors voted Aye, to-wit: ' George H. CJyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunne]l. NOES: None. ABSENT: None . Upon motion the Board adjourned sine die . The foregoing Minutes are hereby approved. I Board of S~erv isors of_the CQunty oJ: Santa BarbC!.!,C!. _2tate o:t_California, December 8 , 1969 . at 9 :30 o'clock, a .m. Present: SuEervisor~ Geq~ge H. Clyde, Joe J. Callahan, Daniel G. GraDt, Francis H. Beattie, and Curtis Tunnell; and J. E. Lewis, Clexl& Supervisor Beattie in the Chaix: In the Matter of Approval of Minutes of December 1, 1969 Meeting . 291 Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the reading of the minutes of the December 1, 1969 meeting be dispensed with, and the minutes approved, as submitted. Approval of Pl s In the Matter of Approval of Plans and Specifications for Mission Canyon Fire & Specificatio for Mission Station No . 15, Foothill Road, Santa Barbara, Santa Barbara County, California. Canyon Fire St No. 15, Foothi 1 Upon motion of Supervisor Tunnell , seconded by Supervisor Callahan, and carried Rd, SB, SBCo, Cali~ unanimously, it is ordered that the plans and specifications for Mission Canyon Fire I I I Station No . 15, Foothill Road, Santa Barbara, Santa Barbara County, California, be, and they are hereby, approved . It is further ordered that bids be received for said project on or before January 8 , 1970 , at 3 o'clock, p.m., and that the advertisement for bids to be publishe 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 - 2~2 December 8 , 1969 ''Mission Canyon Fire Station No . 1=5, Foothill Road, Santa Barbara, Santa Barbara County, California.'' ' Each bid will be in accordance with drawings and specifications apprpved by I the Board of Supervisors and on file in the OFFICE OF THE DEPARTMENT OF PUBL~C WORKS, COUNTY ENGINEERING BUILDING, 123 EAST ANAPAMU STREET, SANTA BARBARA, CALIFO~IA, WHERE THEY MAY BE EXAMINED AND COPIES SECURED BY PROSPECTIVE BIDDERS . ' Pursuant to the provisions of Section 1773 of the Labor Code of the State of California (Amended by Statutes 1968 , Chapter 699, Paragraph 1 , operative July 1, 1969) the Board of Supervisors of the County of Santa Barbara has directed the pub~ishing of the prevailing rate of wages with a copy of the same being on file at the office of the Clerk of the Board of Supervisors . l EACH BID SHALL BE MADE OUT ON A FORM TO BE OBTAINED AT THE OFFICE OF THE DEPARTMENT OF PUBLIC WORKS ; shall be accompanied by a certified or cashier ' s check or bid bond for ten (10) 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, County Administration Building, 105 East Anapamu Street, Santa Barbara , California, 93104, on or before 3:00 P.M. on the 8th day of January, 1970, and will be opened and publicly read aloud at 3:00 P.M. of the day in the Board of Supervisors' Conference Room located on the 4th floor of the Santa Barbara County Administration Building. t I The above mentioned check or bond shall be given as a guarantee that the bidder will enter into the contract if awarded to him and will be declared forfeited if the successful bidder refuses to enter into said contract after being requested so to do by the Board of Supervisors of said County. The Board of Supervisors of Santa Barbara County reserves the right to reject any or all bids or waive any informality in a bid. No bidder may withdraw his bid for a period of thirty (30) days after the date set for the opening thereof. Dated: December 8, 1969 J . E. LEWIS (SEAL) County Clerk Santa Barbara, California ,. ' " ract ey for Amend.mt of Con with J. W. Bai Constr Co for Constr of SBCo Detention & Correctional Facilities, 44 6 Calle Real, SB Calif (Change Orders No. l ~ In the Matter of Amendment of Contract with J. W. Bailey Construction Company the Construction of the Santa Barbara County Detention and Correctional Facilities, No 12) Corrections to 1969-70 Secure Tax Assessment Roll 4436 Calle Real, Santa Barbara, California . (Change Orders No. 11 and No . 12~ Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, ahd carried unanimously, the following Resolution was passed and adopted: RESOLUTION NO . 69-647 (ORIGINAL IN PERMANENT FILE) In the Matter of Corrections to 1969- 70 Secured Tax Assessment Roll. Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously , the following Order was passed and adopted: I 2!-l3 December 8, 1969 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 correction has been made in certain assessments, and application having been made to this Board by said County Assessor for approval of such correction to the Secured Assessment Roll for the year 1969- 70, as provided by Sections 4831 4834, 4835 and 4986 of the Revenue and Taxation Code; and It further appearing that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the correction has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be, and they are hereby, authorized to make the necessary correction to the Secured Assessment Roll for the year 1969- 70, as set forth below : These are non- taxable properties : 17- 362-04 Code 2001 assessed to City of Santa Barbara - Cancel Land $50, Cash Value $200 and all penalties and costs . 39- 183-08 Code 2095 assessed to City of Santa Barbara - Cancel Land $17,600 , Improvements $1,250, Real Property Cash Value $75,400 and all penalties and costs . 39- 183- 10 Code 2095 assessed to City of Santa Barbara - Cancel Land $1,000 Improvements $50, Real Property Cash Value $4,200 and all penalties and costs . To the assessment of Paula J. Steele - 49- 330- 12 Code 2- 011 - ADD Homeowner' s Exemption $750 because filed on wrong parcel, 59-212-24 , which had been sold. To assessment of Iglesia Bautista Del Sur - 123-037-02 Code 3000 - ADD Ch . Ex . $2,875 because of taxpayer's error . The foregoing Order entered in the Minutes of the Board of Supervisors this 8th day of December, 1969. Execu of Agree.nit btw In the Matter of Execution of Agreement between the County of Santa Barbara SBCo & Robt Eas o~ Outlining Deta" sand Robert D. Easton Outlining Details of Drainage on Lands at 975 Mariposa Lane, of Drainage on Lands at 975 Mariposa Ln, Montecito, 11' Dist Montecito , First Supervisorial District . Upon motion of Supervisor Tunnell , seconded by Supervisor Callahan, and carried unanimously, the following Resolution was passed and adopted: RESQLUTION NQ . 69- 6a8 (ORIGINAL IN PERMANENT FILE) Exec~ of .Agree t btw In the Matter of Execution of Agreement between the County of Santa Barbara SBCo & M. Howa Goldman, et al, and M. Howard Goldman, et al, providing for granting of necessary Right of Way for providing for granting of Construction of Pine Avenue, Job No . 3021.1, by Mr. Goldman, et al, and for granting Necessary R/W for Constructi by the County to Mr ~ Goldman, et al, a parcel of land presently owned in fee by the of Pine Ave, Job No. 3021.1, County no longer necessary for road Right of Way . by Mr. Goldman, et al, and for Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and granting by Co to Mr. Gold 1~arried unanimously, the following Resolution was passed and adopted: et al, a parcel of land present Y RESOLUTION NO. 69- 649 owned in fee b Co no longer i.te ary (ORIGINAL IN PERMANENT FILE) for rd R/Tt. I Execu of Grant by Chairman & conveyi ng Parcel of Land owned! by Co to M. Howard Gold et al, in conn with Constr nr Pine Ave, Jo No. 3021.1 / eed In the Matter of Execution of Grant Deed by Chairman and Clerk conveying Parcel e , of Land owned by County to M. Howard Goldman, et al , in connection with Construction of Pine Avenue, Job No . 3021 . 1 . n, :ti. on Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Grant Deed whereby the County grants to M. Howard 2~4 December 8 , 1969 Goldman and Dorothy Goldman, husband and wife, an undivided one- fourth interest as joint tenants; to M. Howard Goldman a one- fourth undivided interest as his sole and separate property and to Philip H. Goldman, a one- half undivided interest as his sole and separate property, a parcel of land in the Rancho La Goleta, County of Santa Barbara, State of California, in connection with Pine Avenue construction, Goleta, Job No . 3021 . 1. It is further ordered that tre Clerk be, and he is hereby, authorized and directed to record said Grant Deed in the office of the Santa Barbara County Recorder . Accept of R/W rant In the Matter of Acceptance of Right of Way Grant Without Monetary Considerati W/out Monetary Consideration from M. Howard Goldman, et al, for Improvement of Pine Avenue, Goleta, Third from M. Howard Goldman, et al Supervisorial District . for Improvemt f Pine Ave, Gole a, Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and 3rd Dist f Acceptance of Grant W/out, Mo Consideration from Josephine Finear, John C Harlan, Arthur Snyder, Richar C. Cleveland, l Koart, Carl W. Chandler, & De Ranch Co, for additional R/W on Camino Del Sur, IV, 3rd Dist / carried unanimously, it is ordered that the Right of Way Grant from M. Howard Goldman and Dorothy Goldman and Philip H. Goldman, dated November 22, 1969, for additional right of way for improvement of Pine Avenue, in the Town of Goleta, be, and the same is hereby, accepted by the County without monetary consideration. (Security Title Insurance Company to record said document and return recorded original to Clerk of the Board .) /W In the Matter of Acceptance of Right of Way Grant Without Monetary Consideratio etary from Josephine Finear, John C. Harlan, Arthur L. Snyder, Richard C. Cleveland, William Koart, Carl W. Chandler and Del Sol Ranch Company, for additional right of way on Camino Del Sur , Isla Vista, Third Supervisorial District . Sol Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the Right of Way Grant, dated November 20 , 1969 from Josephine Finear, John C. Harlan, Arthur L . Snyder, Richard C. Cleveland, William Kcart, Carl W. Chandler and Del Sol Ranch Company, a Corporation, fo~ additiona road right of way on Camino Del Sur in Isla Vista, Third Supervisorial District be, and the same is hereby, accepted by the County without monetary consideration. It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said document in the office of the Santa Barbara County Recorder . Accept of Rd R W In the Matter of Acceptance of Road Right of Way Grants in Fee (3) from Grants in Fee ~) from Joseph Joseph Alcise Kunze and Shirley Marie Kunze, Paul J. Kunze and Enma Kunze, and Bottiani Aloise Kunze & Shirley Marie Ranch in connection with Reconstruction of Portion of South Kellogg Avenue, Job No . Kunze, Paul J. Kunze & Emma 312 . 2, Third Supervisorial District . Kunze, & Botti ni Ranch in Conne tion Upon motion of Supervisor Tunnell , seconded by Supervisor Callahan, qnd with Reconstr f Portn of S Kel OSfarried unanimously, it is ordered that the following Road Right of Way Grants in Ave, Job Fo. 3 2 2, 3rd Dist / Fee be, and the same are hereby, accepted by the County: I / Joseph Aloise Kunze and Shirley Marie Kunze, dated October 31, 1969; /Paul J . Kunze and EDJDa Kunze, dated October 31, 1969; and /Bottiani Ranch, a California Partnership, dated November 20 , 1969; in connection with reconstruction of portion of South Kellogg Avenue, Job No . 312.2, Third Supervisorial District . 2S5 December 8 , 1969 It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said documents in the office of the Santa Barbara County Recorder. Execu of Quitcl im Deed In the Matter of Execution of Quitclaim Deed from the County to Paul J . Kunze from the Co to Paul J. Kunze & and Enuna Kunze conveying Parcels of Land no longer needed for road purposes due to Emma Kunze conveying Parcels f Reconstruction of Portion of South Kel logg Avenue, Job No. 312.2 , Third Supervisorial Land no longer needed for rd District . purposes due to Reconstr of Por n Upon motion of Supervisor Tunnell , seconded by Supervisor Callahan, and carried of South Kellog Ave, Job No. unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, 312.2, 3rd 1 st 1 authorized and directed to execute a Quitclaim Deed from the County to Paul J . Kunze I and Emma Kunze conveying parcels of land no longer needed for road purposes due to reconstruction of portion of South Kellogg Avenue, Job No . 312 . 2 , Third Supervisorial District . It is further ordered that the Clerk be, and he is hereby, authorized and directed to record said document in the office of the Santa Barbara County Recorder . Authd for Audit r In the Matter of Authorization for Auditor to Draw Warrant in the Amount of to Draw Warrant in Amt of $7,500.0 $7,500.00 on Road Fund Account No . 140 B 20 -A to Paul J. Kunze, Enuna Kunze, Bottiani on Rd Fund Acct No. 140 B 20-A Ranch and Ward Memorial Investments in accordance with Road Exchange Agreement between to Paul J. Kunz , Emma Kunze, County, Santa Barbara County Flood Control and Water Conservation District and Kunze- Bottiani Ranch & Wa~d Memorial Bottiani Interests, dated May 12, 1969, Kellogg Avenue, Job No . 312 . 2 , Third Investmts in accordance wit Supervisorial District . Rd Exchnge Agre mt btw Co, SBCo Fl Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried Control & Wate Conservation D. tunanimously, it is ordered that the Auditor be, and he is hereby, authorized and & Kunze-Bottia Intetests, date directed to draw a warrant on Road Fund Account No . 140 B 20-A made payable to Paul J . May 12, 1969, Kellogg Ave, Kunze, Emma Kunze, Bottiani Ranch and Ward Memorial Investments in accordance with Job No. 312 3rd Dist I Road Exchange Agreement between the County of Santa Barbara, Santa Barbara County Releasing 15% Balance of Rd Improvemt Bond for Tr #10,734 upon Expiratio 1-Yr Guarantee Periqd Require under Ord No. I ~ ceptance of ~ itclaim Deed trom Lily L. Probert to SBC to Improve Drainage on Edison St, San Flood Control and Water Conservation District and Kunze-Bottiani interests, dated May 12 , 1969, in connection with reconstruction of portion of Kellogg Avenue, Job No . 312 . 2 , Third Supervisorial District . In the Matter of Releasing 15% Balance of Road Improvement Bond for Tract #10,734 upon Expiration of One- Year Guarantee Period Required under Ordinance No. 1358 . of Upon motion of Supervisor Tunnell , seconded by Supervisor Callahan, and carried unanimously, it is ordered that the 15% balance of the following road improvement bond 58 for Tract #10,734 be, and the same is hereby, released as to all future acts and conditions, as recommended by the Road Commissioner; the one-year guarantee period required under Ordinance No . 1358 having expired : General Insurance Company of America, as Surety - W. E. Burnett, as Principal , for Bond No . 605268 , dated May 7, 1968 , 15% balance - $9,675 .00 . In the Matter of Acceptance of Quitclaim Deed from Lily L . Probert to the County of Santa Barbara to Improve Drainage on Edison Street, Santa Ynez, for Considera ion of $1 , 000 . 00 . Ynez, for fnns_e a~; Upon motion of Supervisor Tunnell , seconded by Supervisor Callahan, and carried of $1,000.00/ unanimously, it is ordered that a Quitclaim Deed, dated November 29, 1969, from Lily L. Probert to improve drainage and widening on Edison Street, Santa y nez, b e, and t h e I same is hereby, accepted by the County; and the Clerk be, and he is hereby , authorized 296 I I I I December 8, 1969 and directed to record said document in the office of the Santa Barbara County Recorder . I It is further ordered that the Auditor be, and he is hereby, authorized and directed to draw a warrant in the amount of $1,000 .00 from Road Fund 140 B 24, made payable to Lily L. Probert, as payment for said property. Filtng of Two 2) Reports for Bo it In the Matter of Filing of Two (2) Final Reports for Bonita School Road Summer School Rd S\tmm r Crossing, West of Santa Maria, Job No . 5901; and Improvements on Solvang Streets , Crossing, W of SM, Job No. 5901; Birch Drive and Portions of Elverhoy Way and Third Street, Job No . 3015 . 2 . Improvemts on Solvang Street , Birch Dr. & Po of Elverhoy Wa & 3rd St, Job No. 3015 2 I Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously , it is ordered that the following two (2) Final Reports be, and the same are hereby, placed on file, as requested by the Road Commissioner: /Construction of Bonita School Road S11mmer Crossing \-lest of Santa Maria, Job No . 5901, 1construction of Improvements on Solvang Streets, Birch Drive and Portions of Elverhoy Way Third Street, Job No . 3015 . 2 . l ' I I Req of Rd Comm Permission to Perform Constr of Extension o for In the Matter of Request of Road Commissioner for Permission to Perform Construction of Extension of West Main Street to serve New County Park, Guadalupe W Main St to Dunes, with County Forces . serve New Co P rl , Guadalupe Dune , Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carrie unanimously, it is ordered that the request of the Road Commissioner for permission with Co Forces I Releasing Dir, Dept of Res & from Further Acctability for Collection Certain Delinq Accts, SM JTosp I I to perform construction of extension of West Main Street to serve new County Park, Guadalupe Dunes, with County Forces be, and the same is hereby, approved. oll In the Matter of Releasing Director, Department of Resources & Collect ions from Further Accountability for Collection of Certain Delinquent Accounts , Santa ofMaria Hospital . e t Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, this Board hereby determines that the following amounts are too small to justify the cost of collection, or that the collection of such amounts is improbable for the reasons set forth in the verified applications of the Director, Department of Resources & Collections, and it is ordered that the Director be, and he is hereby, discharged from further accountability for the collection of the following amounts, in accordance with Section 25257 Name Aeilts Wilsona A. Agregado George Alcantar Jose Arellano Henrietta Arnold Jerry A. Arreualo Elvira Becerra Lupe Breen Robert Brooks Judy Brown Brenda T. Buemtiempo Rosali Burciaga David Caldwell Juanita Canez Billy Chavez Roybal Anna Chavoy a Luis Cole Marzel Coleman Cicero Cota Alexander Cozzy John Sr. Cuevas Ynocencio DeLeon Robert Dodgion James Echabiya Dolores of the Welfare Date 6- 1-68 2-2- 67 2- 1-66 10-17- 64 1- 8- 65 7-25- 68 6-30-67 7- 14-64 2- 13- 67 6- 30-67 11-25- 67 7-31-65 10- 8- G2 2 17-64 6-4- 63 5-2- 65 3-17- 65 10- 18- 65 4-8-66 4-25-66 6- 24-65 9- 27- 65 10-26-64 11-15-66 & Institutions Code: Amount $ 5 .00 5 .00 38 . 00 11.00 48 . 90 4 .00 9 .69 26 .05 9 . 69 6 .60 4 .00 163 .04 293 .07 38 . 70 156 . 18 203 . 80 131.00 50 .00 4 . 50 28 .35 122 . 28 163 .04 18 .00 9.00 2~7 December 8, 1969 Enos Richard 9- 4- 64 1 .00 Estorga Enedina 6- 30- 67 4 . 69 Evangelista Albert 11- 22- 67 2 .50 Fialho John 9- 1- 66 27 .14 Figueroa Carlos 1- 25 - 66 1 .00 Figueroa Higinia 7- 29- 66 56 .42 Flores Francisco 4- 30- 66 10 . 05 Flores Olivia 12- 2- 67 4 . 50 Flores Pete 8- 15- 65 163 .04 Fout Thelma 12- 19- 62 25 . 72 Franco Segundo 7- 31- 67 . 50 Frasier Maria 12-9-65 156 .46 Galindo Dolores 12- 7- 65 280 .86 Gallivan Doris Lee 8-4- 64 108 .00 Galvan Margaret 3- 10-66 627 .00 Galvan Ramon 8- 5- 64 102. 28 Garcia Frank Jr . 12- 23- 63 73 . 35 Garnica Jose 9- 4- 64 831. 30 Gentry Garth 6- 29- 65 392. 60 Gomez Znselmo Jr . 4- 17- 64 37.05 Gon?ales Albert S. 8-17- 65 100 .00 Gonzales Mary L. 4- 13- 65 242 .00 Goodwin Virginia 12- 24-64 63 . 64 Grice Pauline 10- 4- 63 16.00 Griggs Charles 7- 12- 65 32. 95 Guerrera Lupe 1- 7- 64 190 . 92 Guzman Maria Isabel 12- 6- 65 73 .00 Hardy Mary C. 12- 22- 66 136 . 76 Harlan Gale 4-17- 64 32 . 95 Haro Martin 11- 13- 64 23 . 70 Hernandez Magdalene 8- 13- 65 140 .00 Hernandez Mary Lou 12- 2- 63 103 . 92 Hill Mary 8- 11-65 122 . 28 Hole Marilyn 10- 24- 66 1 .00 Jackson Velma 10-4-63 92 .82 Johnson Erline 10- 4- 63 156.00 Ledesma Josephine 10- 4- 63 95 .64 Lockwood Shirley 4- 17- 64 468 . 42 Lopez Ant onio 1- 11- 65 179 . 00 Lopez Bruno 3- 11- 65 8 .00 Loya Henrietta 10- 4- 63 255 .03 Lozano Arthur 3- 30- 65 41 . 52 Maldonado Jesus 10-4-65 100 .00 Malles John 5- 26- 65 122 . 28 Marlin Patricia 4- 8- 65 50 .00 Martin William 4- 22- 65 285 .32 Martinez Clayton M. 4- 26-65 81 . 52 Martinez Hildeberto 7- 7- 65 244 . 56 Meyer Monty 10-14- 64 184 . 95 Mogle John 9 - 26- ~4 49 . 95 Moore Steve 9-5-65 49Li- . 18 Mosca Michael 11-2-64 50 .00 Murillo Adolfo 7- 6- 65 122 . 28 Murphy Bonnie 5- 28- 65 1. 00 Myhre Rita 10- 4- 63 90 . 61 McCoy Curtis 12- 11-64 36 .05 Nichols Leona 11- 30- 62 494. 90 Nick, Jerry 8- 22- 66 1 .00 Nieves Raymond 12- 21-64 48 . 90 Olson Vernon 3- 24- 65 80 .00 Ozuna Maria 2- 12- 65 240.00 Paine William 2- 11- 65 74 .40 Pardo Robert 6- 25-65 125 .00 Paulsen Norman 1- 18- 65 148 . 80 Payan Manuel 5- 1- 65 163 .04 Peralez Jesus 7- 1- 66 1.00 Peters James 9- 25- 65 60 .00 Peters Robert L. 6-18- 64 415 . 65 Prado Crescencio 1-7- 65 72 .00 Rambo J . B. 7- 30- 65 605 .04 Ramos Andrew 2- 14- 65 116. 00 . Reyes John 6- 6- 63 300. 96 Ridenho~qer Barbara 1- 24- 63 20 .46 Rinanda Betty 9- 4-64 69 . 95 Robinson Jesse 11- 2- 64 260 .40 Roboski Anthony E. 6- 4- 63 20 . 79 Rodriguez Mary 6- 3- 64 97 . 68 Rodriguez Rodolfo 12- 21- 64 23 . 70 Romero Pauline 6-30-64 90 .46 Saenz Maria 10- 4- 63 120.00 Sanchez Barbara 3- 20- 64 91 .00 Santiago Norberto 8- 25- 65 81 . 52 Silva Leandra Mrs . 12- 21- 64 26 . 80 Silva Manuel 10- 28- 64 37 . 20 I Sm.ith Donald 10- 25- 65 50 .00 Soto Andrew 3- 16- 62 50 . 00 Staley Mildred 7- 14- 64 47 .00 Stidham William S. 9- 13- 64 20 .00 Strong Ray 9- 14- 65 122 . 28 Torres John 4- 5- 65 81 . 52 Torres Katie 10- 4- 63 127 . 37 I Tweedy Bill 5- 14- 64 48 . 90 Vega Albert 10- 11-63 439 . 11 ' Veilleux Richard 7- 1- 65 652 . 16 Walker Brenda 11- 19- 62 57 . 28 I J 2~8 I ivebb Wayne Wellman Charles Willis Ola Wise Patricia Yeager Anna Young James Young John Zambuto Rose Zorn Tachford T. Zubiate Salvador Graves Clarence December 8 , 1969 3-20-69 6- 24- 65 10-11-63 11-14-63 9- 25- 64 9- 24-64 7- 22- 65 10-31- 62 11- 3-64 11- 7-64 4-30-68 TOTAL .30 10 .00 20 .00 144. 70 62 . 25 111. 60 8 .00 1,304. 79 176 .40 200 .00 1.00 $16,563 . 91 t Req of Dir of es & In the Matter of Request of Director of Resources and Collections for Authoriz Col ~ for Autho to ~ccept Chee to Accept Check in the Amount of $315.00 from Goleta Sanitary District as Partial in Amt of $315 00 from Goleta Reimbursement in connection with Normandy Manor Sewer Contract, Deposit $210 .00 to Sanitary Dist s Partial Reimbursement in connection wit Normandy Manor Sewer Contr, Deposit $210 t General Fund and Hold $105 .00 in his Trust Fund pending Determination of Recipient of Said Funds . I Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carrie Genl Fund & unanimously, it is ordered that the request of the Director of Resources and Collectio Hold $105 in h s Trust Fund for authorization to accept a check, County Warrant No . B20577, in the amount of $315 .0 pending Determ nation of Recipien~ o from Goleta Sanitary District as partial reimbursement in connection with Normandy Said Funds I Manor Sewer Contract between the County and the Goleta Sanitary District, deposit $210 .00 to the General Fund and hold $105 .00 in Resources and Collections Trust Fund pending determination of recipient of said funds since Norman E. Truax's death, be, an the same is hereby, approved . Autho for Audi or to Draw Warrant i In the Matter of Authorization for Auditor to Draw Warrant in the Amount of Amt of $4,222. 0 $4,222 .50 from Cash 1969-70 Tax Bond for Tract Casa La from Cash 1969 70 Cumbre to County Tax Collector Tax Bond for and Remaining Balance to Myers - Simonsen Company, Inc . , 3407 San Fernando Road, Los Tr Casa La C re to Co Tax Angeles, 90065, as requested by County Tax Collector. ce Collector & Remaining Bala to Myers-Simon Co , Inc . , 340 7 San Fernando R , Los Angeles, 90065, as rei I by Co Tax Collector Upon motion of Supervisor Tunnell , seconded by Supervisor Callahan, and en carried unanimously, it is ordered that the Auditor be, and he is hereby, authorized and directed to draw a warrant in the amount of $4 , 222 . 50 from cash 1969-70 Tax Bond on deposit in County Clerk's Trust Fund for Tract Ca.sa La C11mbre, made payable to the County Tax Collector, and to draw another warrant for the remaining balance of $4,217.5 made payable to Myers-Simonsen Company, Inc . , 3407 San Fernando Road, Los Angeles, California 90065, as requested by the County Tax Collector. Release of Tax In the Matter of Release of Tax Bond in the Amount of $2,030.00 for Tract Bond in Amt of $2,030.00 for #10,913, Unit 1 . Tr 4/10, 913, Unit 1. / Upon motion of Supervisor Tunnell , seconded by Supervisor Callahan, and carried unanimously, it is ordered that the cash tax bond for Tract #10,913, Unit 1 , in the amount of $2,030.00, be, and the same is hereby, released to Luria Development Company, 100 Hope Avenue, Santa Barbara, as requested by the County Tax Collector. Recounnend of C In the Matter of Recormnendation of County Landscape Architect for Release of Landscape Arch for Release of $2,000.00 Landscaping Bond for Vandenberg Village Shopping Center (69-M- 2) . $2,000.00 Landscaping Bo d Upon motion of Supervisor Tunnell , seconded by Supervisor Callahan, and carrie for Vandenberg Village Shoppi g unanimously , it is ordered that the following landscaping bond for Vandenberg Village Center (69-M-2 ' Shopping Center (69-M-2), in the amount of $2,000. 00, be, and the same is hereby, released as too all future acts and conditions, as recommended by the County Landscape Architect: i on Recommend of Co Landscape Arch for Release of $10,000.00 Landscaping Bon for Emanual Lutheran Church 3721 Modoc Rd, (68-CP-68) I Req of Asst Pu Agt for Waiver Bidding Proced to Confirm Pure of Welfare Admi for Surplus Commodities; December 8, 1969 Fireman' s Fund Insurance Company - Bond No . SLR 7200634, Gerald H. Gray, Clayburn V. Denson and Clifford E. Phillips , a co- partnership , Lompoc, California, Principal , dated March 14, 1969. 2~9 In the Matter of Recommendation of County Landscape Archi tect for Release of $10,000 .00 Lands caping Bond for Emanual Lutheran Church, 3721 Modoc Road, Santa Barbara (68- CP- 68) . Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following landscaping bond for Emanuel B, Lutheran Church, 3721 Modoc Road, Santa Barbara (68- CP-68), in the amount of $10 , 000 .00 be, and the same is hereby, released as to all future acts and conditions, as recommend d by the County Landscape Architect: hasing r Hardware Mutual Casualty Company - Emanuel Lutheran Church, Principal, Bond No . 84- 59853- 01, dated December 10, 1968 . In the Matter of Request of Assistant Purchasing Agent for Waiver of Bidding eProcedure to Confirm Purchases of Welfare Administration for Surplus Commodities . Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the request of the Assistant Purchasing Agent for the waiver of bidding procedure and authorization to confirm the purchases of the Welfare Administration for Surplus Commodities from the State Educational Agency for Surplus Property, 721 Capitol Mall, Sacramento, California, in the amount of $2,613. 00, be, and the same is hereby, approved . Recommend of AUf.'ol~n Of fer for Appr al In the Matter of Recommendation of Administrative Officer for Approval of of Budget Devi ri3udget Deviation for County Counsel ' s office to Purchase Metal Desk and Credenza. for Co Counsel ' Office to Pure Metal Desk & Credenza I Recommend of A Off cr for Appr of Req of SB Genl Hosp Admi for Badget Deviation to Purcqase One Air Cond as Pa of Remodeling of Nurses ' Sta at Hospital 1 I I Claim Again. t Arthur Shafran, Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the recommendation of the Administrative Officer for approval of budget deviation in Account No . 16- C- l sub- object for County Counsel' s office to purchase a metal desk and credenza, in the amount of $460 .00, be, and the same is hereby, confirmed; and the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase thereof upon receipt of the proper requisition form . In the Matter of Recommendation of Administrative Officer for Approval of Request of Santa Barbara General Hospital Administrator for Budget Deviation to Purchase One Air Conditioner as Part of Remodeling of Nurses' Station at Hospital . Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the recommendation of the Administrative to~ Officer for the approval of the request of the Santa Barbara General Hospital Administrator for a budget deviation to purchase one air conditioner, in the amount of $326 . 40, as a part of the remodeling of the Nurses' Station at the Hospital be, and the same is hereby, confirmed; and the Purchasing Agent be, and he is hereby, authorize . and directed to proceed with the purchase thereof upon receipt of the proper requisitio form. by In the Matter of Claim Against the County by Arthur Shafran, 3918 Los Flores 3918 ~os Flores Canyon Road, Malibu, California, 90265, for Alleged Personal Injury Damages in the Canyqn Rd, Ma 1 ~~i~11ii~~spe sAinovnt of ~ l~QOO ~QQO ~ ~o. t of $1,000,000.00 300 Approval of Oi Drilling Bonds I ' I I Req for Approp Cancellation o Revision of Funds I Report from Pl Dir on Complai of Kenneth Kilbourne Reg Retail Sales o Certain Carpin Property 1'1izota Nursery / December 8, 1969 'I Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the above- entitled claim be, and the same is hereby, referred to the County Counsel for re- referral to the County's insurance carri er. In the Matter of Approval of Oil Drilling Bonds . Pursuant to the request of David K. Bickmore, County Petroleum Engineer, and in accordance with the provisions contained in Ordinance No . 1927; Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the following oil drilling bonds be, and the same are hereby, approved: /Aetna Casualty & Surety Company - Bond No . 33S70598, Natural Resources Equities Corporation, covering well "Union Sugar fftl'', County Pennit 3416 . /Aetna Casualty & Surety Company - Bond No . 33S70599, Natural Resources Equities Corporation, covering well ''Union Sugar 1fo39 -A'', County Permit 3415 . / Pacific Indemnity Company - Bond No . 268375, McCulloch Oil Corporation, covering well ''McCulloch-Tognazzini, et al ffol", County Permit No . 3413. ~Swett & Crawford - Bond No . 105042, McCulloch Oil Corporation, covering all wells . ~Home Indemnity Company of New York - Bond No . NB 581000, Tiger Oil Company, covering well ''1fol Vail-Vickers Carrington Point'', County Permit 3404. rHome Indemnity Company of New York - Bond No . NB 581001, Tiger Oil Company, covering 't'1ell ''1fo2 Vail-Vickers ( Black Mountain'', County Permit 3405. Home Indemnity Company of New York - Bond No . NB 681002, Tiger Oil Company, covering t'1ell ''ffo3 Vail-Vickers Canada Verde'', County Permit 3406. i atio n, In the Matter of Requests for Appropriation, Cancellation or Revision of Funds . Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, the following requests for appropriation, cancellation or revisio 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: From: SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS Public Works Disposal Division, 152-B- 9, $2,310. 00, to 152-C-2, General Fund . n In the Matter of Report from Planning Director on Complaint of Kenneth t Kilbourne Regarding Retail Sales on Certain Carpinteria Property . (Mizota --Nursery ) Upon motion of Supervisor Clyde, seconded by Supervisor Grant, ~nd eria I ' carried unanimously, it is ordered that subject matter be, and the same is hereby, placed on file. r Plan Comm Repor Rd Comm' s Req (69-RN-9) that W Frontage Rd btw (1) Clark Ave & Foxenwood Dr, and from Prescott Ln to Orcutt Wye & Fu Additn of Proje on W Side of Hw 135 btw Orcutt SM be named t' ''Orcutt Rd'' 301 December 8 , 1969 on In the Matter of Planning Commission Report on Road Commissioner's Request (69-RN-9) that West Frontage Road between (1) Clark Avenue & Foxenwood Drive, and from Prescott Lane to Orcutt Wye and Future Addition of Project on West Side of Highway 135 between Orcutt and Santa Maria be Named ''Orcutt Road'' . ure Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried t unanimously, it is ordered that subject matter be, and the same is hereby, removed from the agenda at the present time . Approved Req of Co Bldg Official f Out of State l Travel . In the Matter of Approved Request of County Building Official for Out of State Travel I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that out of State travel be, and the same is hereby, approved for Ray J. Nokes, County Building Official to attend International Conference of Building Officials at Denver, Colorado, December 19 and 20, 1969, via air travel, at no expense to the County . SBCo Mental Hea th Services Sho~t- oyle Plan for 1970-7 for FY and Submissi n In the Matter of Santa Barbara County Mental Health Services Short- Doyle Plan 1970- 71 Fiscal Year and Submission of Budget for State Approval . of Budget for State Approval / I Apprdved Req to Amend Contract btw SBCo & Erns & Ernst, CPA' s to Provide Exte of Tilne to Jan 1970 Ito File 1968-~9 Medica & Medi-Cal C"'"t Reports wit Approl'riate / Agenc~es Subject plan and budget were submitted to the Board . Dr. Norbert McNamara, Director of Mental Health Services for Santa Barbara County, appeared before the Board and went into detail on the total cost involved with the various programs. The total increase in the programs will double the staff and triple the number of people to be served and provide for a higher quality of service at lower cost . The State pays 90% of the total amount of funds involved and the County pays 10%. The basic focus is for the County to ultimately handle all problems within the County . Colonel Richard Temple (Ret ' d) appeared before the Board on behalf of the Santa Barbara County Taxpayers Association and made comments concerning the proposed budget . It was pointed out that the program is submitted for preliminary approval as required by the State, to be submitted to the State for approval and incorporation in the State budget . Upon motion of Supervisor Callahan, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Santa Barbara County Mental Health Services Short- Doyle Plan for 1970- 71 Fiscal Year, including the budget be, and the same is hereby, approved, as submitted by the Di rect or Mental Health Services, for submission to the Stat e for approval . In the Mat ter of Approved Request to Amend Contract between the County of Santa Barbara and Ernst and Ernst, Certified Public Accountants to Provide Extension of Time to January 31, 1970 to File 1968- 69 Medicare and Medi-Cal Cost Reports with 1 Appropriate Agencies . Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Administrative Officer to approve the request for an amendment to the contract between the County of Santa Barbar.a and Ernst and Ernst, Certified Public Accountants, dated October 23, 1969, authorized for execution by Resolution No . 69- 530 be, and the same is hereby, confirmed to provide for an extension of time to January 31, 1970 for filing the 1968-69 Medicare and Medi- Cal Cost Reports with the appropriate agencies. Freeway Agreem SBCo & St Div of Hwys for Rt 05-SB-101-16.8 17.8, 0.3 Mile No of Las Pos i Rd & 0.15 Mile No of La Ct"'br 2nd Dist / December 8, 1969 btw In the Matter of Proposed Freeway Agreement between the County of Santa Barbara and State Division of Highways for Route 05- SB- 101- 16 . 8/17. 8, 0 .3 Mile North of Las Positas Road and 0 .15 Mile North of La C11mbre Road, Second Supervisorial District . d, Upon mot ion of Supervisor Callahan, seconded by Supervi sor Clyde, and carried unanimously , it is ordered that subject matter be, and the same is hereby, r eferred to Planning Commission for study and report back to the Board . Award Bid for tow In the Mat ter of Awarding Bid for Stow Canyon Open Space Tennis Courts and Canyon Open Sp c- Tennis Cou.,.t Walks . Walks ( The following bids were opened by the Clerk of the Board at a meeting held on December 4, 1969; the Affidavit of Publication being on file with the Clerk, and representatives of the following departments were present: Administrative Officer, County Counsel, Public Works, and J . E. Lewis, Clerk : Lambert Construction O. K. Cement Contractors Matthews Company Anbro Engineering Kenche l Cor p The engineer's estimate was $22,000 't'lith $17 ,300 $20,780 $18,880 Alternate $24,000 $22,286 .60 Alternate $22,282 .30 $25,782 .30 Alternate $22,992 . 32 o Alternate ~~~~~~~ tern a t e Following referral to the Public Works Director and County Cowisel, a report and written recommendation was received by the Board from the Public Works Director to award the contract to Clarence and Jack Lambert , Inc . , the low bidder . It appearing that the bid of Clarence and Jack Lambert, Inc . is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; t Upon mot ion of Supervisor Grant, seconded by Supervisor Clyde, and c~rr i ed unanimously, it is ordered that the bid of Clarence and Jack Lambert, Inc . , in the amount of $18,880 .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, from Account 179 C 2 . It is further ordered that the Public Works Director 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 . ' l ' ' Award Bids for Constr In the Matter of Awarding Bids for Construction of Roadway Support Retaining of Rdwy Suppor I Retaining Wall on Channel Dr Wall on Channel Drive 525 Feet West of Fairway Road, Montecito, Job No . 1926 . ~ 525 ft W of Fa. rway The following bids were opened by the Clerk of the Board at a meeting held on Rd, Montecito, Job No. 192 I December 4, 1969; the Affidavit of Publication being on file with the Clerk, and representatives of the following departments were present: Administrative Officer, County Counsel, Road Commissioner, and J . E. Lewis, Clerk: E. H. Haskell Company Santa Barbara Crane Service Stones Construction Company Martin Roe Cushman Construction Company The engineer's estimate was $18,600 .00 . $17,144.00 18 ,011.25 19,095.00 22,796.25 23,260.00 Follo't'ling referral to the Road Commissioner and County Counsel, a report and I written recommendation was received by the Board from the Road Commissioner to award I December 8, 1969 the contract to the E. H. Haskell Company, the low bidder . It appearing that the bid of E. H. Haskell Company is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project; 303 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the bid of E. H. Haskell Company, in the amount of $17,144.00 be accepted, and that the contract for said project be awarded to the said contractor at the price and upon the terms and conditions set forth in said bid and in said notice inviting bids . It is further ordered that the Road Commissioner be, and he is hereby, authorize 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 . Approved Req of Rd In the Matter of Approved Request of Road Commissioner for Deviation from Comm for Deviat ' on from Budgeted Budgeted Capital Outlay to Purchase Root- Cutter at Estimated Cost of $5,500. 00 . Capital Outlay o . Purchase Root- Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried Cutter at Est ted Cost of $5,500. unanimously, it is ordered that the request of the Road Commissioner for a deviation / I from budget ed capital outlay Account 140 C 1 to purchase a root- cutter at an estimated cost of $5,500.00 be , and the same is hereby approved, as recommended by the Administrat ve Officer . In the Matter of Acceptance of Grant of Revocable Easement from Dorothy Jane n .\ Accept of Grant of Revolable Ease from Dorothy Paden for .Riding and Hiking Trail in Montecito, First Supervisorial District . Jane Paden for Ridiqg & Hikin Trail. in Mont c 1st Dist / Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried to, unanimously, it is ordered that the Grant of Revocable Easement, dated November 25, 1969, from Dorothy Jane Paden for riding and hiking trail in Montecito, First Supervisorial District be, and the same is hereby, accepted by the County of Santa Barbara; and the Clerk be, and he is hereby, authorized and directed to record said document in the office of the Santa Barbara County Recorder. Repo~t from Co lerk In the Matter of Report from County Clerk on Collection of Statutory Fees , on Collection ott: Statutory Fees, Superior Court Division, for 12-Month Period Ending October 31, 1969 - $188,785 . 23 . Superior Court Div, for 12-Mo Period Ending Oct 31, 1969- $188, 785. 23. I Upon motion of Superivosr Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject report be, and the same is hereby, placed on file . Proposed Res In the Matter of Proposed Resolution Designating California Veterans Administrat ' on Designating CaJ. T Veterans Admin Hospitals to Furnish Involuntary Treatment to Eligible Veterans . Hosp to Furnis Involuntary Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Treatment to Eligible Vats unanimously, it is ordered that subject matter be, and the same is hereby, referred I to Dr . Norbert McNamara, Director of Mental Health Services, and E. R. Morgan, Veteran' s Service Officer, for review . Ltr of Resigna ' on from '.Bernard E. In the Matter of Letter of Resignation from Bernard E. Monahan as Member of Monahan as Memb Board of Directors of Santa Barbara Metropolitan Transit District Effective December of Bd of Direc r~ of SB Met Trans 15, 1969 due to Expiration of Term of Office, and Reappointment . Dist Eff Dec 15, 1969 due to Expiration of of Office, & Reap1;ointment Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried rm unanimously, it is ordered that the letter of r~signation from Bernard E. Monahan as member of Board of Directors of the Santa Barbara Metropolitan Transit District, effecti e 3'14 Report on Resu of 1969 Commun Chest Dr for C Employees Res req Leg is 1 Assistance in Abatement & Removal of Abandoned, Wre Dismantled or Inoperative Vehicles / I Req of Atty Wi McEwen on Beha C. C. Nicholso for Reopening Hearing on Pro Against Issuan Permit to Move Dwelling from 4106 Primavera Rd to 6877 Pas Rd, Goleta / Comnunication R. Congelosi o Oil Drilling i SB Channel I Expression of Appreciation f Dos Pueblos Hi School Counsel for Success of 2nd Annual You December 8 , 1969 December 15, 1969 due to expiration of term of office be, and the same is hereby, accepted . It is further ordered that Mr . Monahan be, and he is hereby, reappointed to said office for a four-year term. ts In the Matter of Report on Results of 1969 Community Chest Drive for County ty Employees . J. Newton Blanchard, County Tax Collector, Chairman of the 1969 Community Chest Drive for County employees, submitted subject report showing the amount of $350.00 exceeding the quota set for County employees this year which was $10,200.00. The Personnel Department had the highest per capita contribution of any Coun~y department and, in competition for the Daniel G. Grant Trophy, is the winner. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject report be, and the same is hereby, placed on file , and that the trophy award be presented at the meeting of the Board of Supervisors on December 15, 1969, at 9:30 o'clock, a.m. tive In the Matter of Resolution Requesting Legislative Assistance in the Abatement he and Removal of Abandoned, Wrecked, Dismantled or Inoperative Vehicles. ked, Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 69-650 (ORIGINAL IN PERMANENT FILE) lard f of In the Matter of Request of Attorney Willard McEwen on Behalf of C. C Nicholso . for f es106 e to Reopening of Hearing on Protest Against Issuance of Permit to Move Dwelling from Primavera Road to 6877 Pasado Road, Goleta. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued do to Monday, December 22, 1969, as requested by Attorney McEwen. rom In the Matter of Communication from R. Congelosi on Oil Drilling in Santa Barbara Channel. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to Supervisor Callahan. I I lJn the Matter of Expression of Appreciation from Dos Pueblos High School om h Counselor for Success of Second Annual Youth and Government Conference in Santa r Barbara h County during November, 1969 . & Govt Confere ce Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried in SBCo during Nov, 1969 / unanimously, it is ordered that subject matter be, and the same is hereby, placed on Req of SB Coun for Retarded C for Permission to Erect Porta Bldg on Ground Alpha School / file. il ildren In the Matter of Request of Santa Barbara Council for Retarded Children for Permission to Erect Portable Building on Grounds of Alpha School. le of Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Public Works Director, Building Division, and Planning Department for report. Communication f Supervisor Duna of Butte Co Urging Individu Invex;tigation o CTA' s initiAt-iv tax package ' Req qf St Dept Mental Hygiene Bd of Superviso Submit Nominati for Membership St Hqsp Acivi or Bd ! / Filing Notice o Completion for Constr of Paradise Rd Culverts Job Nos. 3906-G, 3906.,H, 3906-J, & 3906-K I / December 8, 1969 om In the Matter of Communication from Supervisor 0. E. Dunaway of Butte County y Urging Individual Investigation of CTA's initiative tax package . 1 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried ~ unanimously, it is ordered that subject communication be, and the same is hereby, placed on file. f In the Matter of Request of State Department of Mental Hygiene that Board of lat sSupervisors Submit Nominations for Membership on State Hospital Advisory Board . C' n Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject matter be, and the same is hereby, continued to Monday, December 15, 1969, for Board action on making nominations. It is further ordered that the Clerk notify the State of 'the Board's intention. In the Matter of Filing Notice of Completion for Construction of Paradise Road Culverts Job Nos. 3906-G, 3906-H, 3906-J, and 3906-K. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Road Commissioner be, and he is hereby, authorized and directed to file a Notice of Completion for Construction of Paradise Road Culverts ; and the Clerk be, and he is hereby, authorized and directed to record said Notice of Completion in the office of the Santa Barbara County Recorder. Notice of Compl-tion from St Div of f.ily"' In the Matter of Notice of Completion from State Division of Highways on on St Hwy Proj State Highway Project about 15 Miles East of Santa Maria between 0.6 Mile West of about 15 Miles E of SB btw 0.6 Buckhorn Creek and 1.9 Miles East of Aliso Creek. Mile M of Buck Crk & 1.9 Jd"'les E of Alis frk / Res of Bd of Supervisors Concerning the Proposed MultiCounty Plt" '"'li.""l Areas I Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Road Commissioner. In the Matter of Directing County Auditor to Draw Warrants to Cover Cost of Landscaping Damage and Right of Entry for Grading on County FAS Project on Cathedral Oaks Road and Fairview Avenue. Dean Robert Corson Andrew S. Jagoda Melvin L. Broom $530.00 . $275 . 00. $300 .00. In the Matter of Resolution of the Board of Supervisors Concerning the Proposed Multi-County Planning Areas. H. H. Divelbiss , Executive Secretary of Santa Barbara County-Cities Area Planning Council, submitted a written report and recommendation that the Board adopt the proposed resolution and forward it to the California Council on Intergovernmental Relations . Reference was made to a copy of a letter, dated November 7, 1969, addressed to the Council, from Chairman John T. Knox of the Assembly Committee on Local Government, a copy of which was filed . December 8 , 1969 Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the Board passed and adopted the following resolution urging the Californa Council on Intergovernmental Relations to make a careful re- evaluation of the Regional Planning Areas as adopted by the California State Planning Advisory Committe~, February 26, 1965 with the purpose of determining whether areas with strong geographic 1 divisions, especially where there are substantial rural areas, can be reasonably divided into single county regions . Also, that State agencies refrain from requiring multi- county regions in areas where an urban development has not crossed county lines . REEDLUTION NO . 69- 651 (ORIGINAL IN PERMANENT FILE) Req of Co Supe.,.,isors/ In the Matter of Request of County Supervisors Association of California that Assoc of Calif that Bd Recognize Board Recognize Property Taxpayers Recognition Day on Wednesday, December 10, 1969. Prop Taxpayers ' Recognition Da on Wed, Dec 10 1969 Subject written request was received by the Board, and read by the Clerk . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that subject matter be, and the same is hereby, placed on file . Req for Amendm nts / In the Matter of Requests for Amendments to Existing Petroleum Ordinahce from to Existing Pe roleum Ord from GOO & GOO and Scenic Shoreline Preservation Conference. Scenic Shoreli e Preservation The following letters were received by the Board, and read by the Clerk: Conference Report from Co Pet Eng on Stu Genl Research Corp on ''Seep Pollution in the Channel" GET OIL OUT, Inc., by Mrs . George M. Sidenberg, Jr . , Secretary, urgi~g immediate considerat ion of f ordinance amendments to include provisions for public hearings on applications. Scenic Shoreline Preservation Conference, by Fred ' Eissler, President, urging early enactment of ordinance amendment in support of temporary moratorium and promotion of a permanent one; and county sponsorship of an independent study of shoreline geology where techtonic ' structures and anticlinal formations tend to indicate that onshore oil reservoirs might reach into the seabed. Mrs. Sidenberg appeared before the Board in support of the written request . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the County Counsel and County Petroleum Engineer. }' by' In the Matter of Report from County Petroleum Engineer on Study by General Research Corporation on ' 'Seep Pollution in the Channel'' . David K. Bickmore, County Petroleum Engineer, appeared before the Board, explaining the Board's action last September when it authorized a study to be made by ' General Research Corporation, to the ext ent of $4,000, to measure the oil pollution in and around Platform ''A'' offshore of Santa Barbara and Coal Oil Point in the Goleta area, in connection with the DuBridge Report investigation. Work was completed in October, 1969 and the report is now ready to be presented to the Board . Alan A. Allen and Roger S. Schlueter appeared before the Board repres~nting General Research Corporation, to make their presentations with colored slides. Mr . Allen stated that the study was performed on the seepage at Platform ' 'A'' December 8, 1969 and the natural seepage at Coal Oil Point at Goleta to reflect techniques and develop equipment to permit them to go out and estimate the quantity of oil t hat flows from marine sources and doctnnent the flow of oil from each of these sources . These two sources were selected due to the proximity to the Santa Barbara area . He went into detail on a summary chart of results of the study, the volume flow estimates, indicatio of various techniques applied to each of the two areas . Mr . Bickmore stated that the amount of oil flowing from seeps at Platform ''A'', 10 barrels per day, does not include the oil captured by Union Oil Company . The averag amount of oil collect ed on Platform ''A'' from the tents during August was 2 . 8 barrels per day . In checking for the months of September and October, they were told it was slightly less than that . Estimating around 2-1/2 barrels per day for the month of October t o be added to the 10 barrels per day would show the total seepage in the seeps of the Platform ''A'' area. There were a number of additional things they would like to have found out in preparing for this presentation, but due to economics, they were confined to the two small areas and the main question of how much is flowing . Mr . Bickmore requested instructions from the Board as to how the information is to be released . Copies of a press summary were available for distribution. General Research Corporation has 100 copies of a report to be released to interested people who have a definite interest in this project . This was provided for in the contract with the County and General Research . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the 100 copies of the report be released as well as the press summary . Supervisor Callahan asked about reasons why there has been a reduction in oil spillage at Platform ''A'' . Mr . Bickmore said that there are many factors involved which will be contained in a report to be submitted to the Board next July . Certain factors are involved such as grouting, the time element, production on the platform, etc . Mr. Bickmore expressed appreciation to the Board for making this s t udy possible, as well as the consultants, Mr. Ernest H. Brooks, II, Brooks Institute of Photography, and Dr . Paul G. Mikolaj, University of California at Santa Barbara. General Research Corporation was complimented for their efforts and quality of work performed . Supervisor Clyde remarked on the large quantities of oil found on the beach in almost every area and a definite, heavy smell of oil in the Santa Barbara-Montecito- Carpinteria areas as a result of the extremely big waves and high tide the past several days . Mr . Allen said the oil does build up offshore which is held up by the kelp beds . The oil breaks loose due to heavy seas and it comes in to the beach . It was pointed out that there are other areas besides Coal Oil Point which have natural seepages, although not as active, at Point Conception, Hope Ranch, some off Santa Barbara Harbor area, Carpinteria and farther south. It is not known how much this contributes to pollution . Except for the Spring season the water normally flows from Coal Oil Point in a westerly direction to the beaches. Very few people realize the magnitude of the problem as the secluded ' beach areas are not frequented much. Mr . Allen said they cannot actually say what causes the seepage, and went on to explain the geological factors - the problem of earthquakes, increased water table . Also mentioned was the Goleta gas field where a reservoir exists . The reservoir is ptnnped up with gas every surmner to prepare for the winter demands. It is possible that I l I I December 8 , 1969 the pressure of this reservoir could induce seepage. Any future work would involve monitoring natural seeps to collect data . Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the report submitted by General Research Corporation of Santa Barbara, entitled ''Estimates of Surface Pollution Resulting from Submarine Oil Seeps at Platform A and Coal Oil Point", dated November 1969 be, and the same is hereby, referred to the County Petrolewn Engineer for use in the completion of his report to the Board which will be submitted at a later date . 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 , Francis H. Beattie., and Curtis Tunnell; and J . E. Lewis, Clerk. Supervisor Beattie in the Chair Allowance of C aims / 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 ON PAGE 309) Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell . NOES: None . i r ABSENT: None . Hearing on Pla Comm Recomnend ~or / Approval on Re on of Goleta Vall y In the Matter of Hearing on Planning Commission Recommendation for Approval Request of Goleta Valley Community Hospital (69- CP- 66) for Conditional Use Permit Community Hosp to Allow Expansion of Existing Facility at 351 South Patterson Avenue, Goleta. (69-CP-66) for Cond Use Permi This being the date and time set for hearing on subject proposal; to Allow Expan ion of Existing A communication was received by the Board from James T. Brady , Chairman, Facility at 35 South Patterso Ave, Goleta Conti Hearing o of Mr . & Mrs. E. Stowell fro Plan Comm Deni Req to Create Two 5-Acre Par in ''U'' Dist on Prop No of Sis 5th pis t Health Facilities and Services Planning Conmittee requesting a continuance of subject hearing to December 15th. A communication was received by the Board from Charles W. Eliason, Administrat, of the Goleta Valley Community Hospital offering no objection to the continuance to allow the Comprehensive Health- Planning Association of Southern California to complete i ts report. 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, December 15 , 1969, at 2 o ' clock, p .m. / Appeal In the Matter of Continued Hearing on Appeal of Mr . and Mrs . Warren E. Stowell arren from Planning Commission Denial of Request to Create Two Five-Acre Parcels in the ''U'' 1 of District on Property North of Sisquoc, Fifth Supervisorial District . els uoc, ' December 8 , 1969 I I I I I NUMBER 141D MltO U1'1 141A2 14M3 14W 14145 Ml.ta 14147 141'8 14M9 l4150 14151 14152 WlSJ l.C15 14115 1'156 14la"7 14119 14111 14162 141.tt M1'4 14161 UHi 141'1 141" 14170 M171 14172 1Al7J 14174 14171 JA176 AC. I !57 AUDITOR'S WARRANT REGISTER . SANTA BARBARA COUNTY ,_ FUND~~~~~~~~~~--ATE ! _. - PAYEE PURPOSE - Llllgal ., - fl: . ~. ftedaata ,,., Ir~ . t. ~7Mcat 14*1 !Maulall tM .- 1 o~ _P .i . J.8 ~ia , lllllas1 o. ~ c1o ~1 Cl. Gna.t. . Catie ,_.11 _,. .--1 ~ ,* d ONl ICldl't " . Willi.Ila 8. 8ttab17 C1--- If. ~-- ltw SYMBOL 1. 3 l 16 1. 20 it 22 9. 22 10. 14 10. 2J ll 22 Do9al.d s. 22 is a 3 laC.t lSSU ftft J.5 22 Will'-- a. l'111a .ta ibe 1. 12 . . - 20. 20 l .,.i ~ . 20 20 CMalft~Co 22 a 3 ---.cau.n ft s+ 35 22 is 2) ~-1-~1- Dl8' 31 10 JIMi~ie G 6 Slc CO Ssaw ". 23 LGllpOC 1411l~ ta . 38 23 WARRANT ALLOWED FOR 15.&5 eo.oo us.oe 1.00 al.28 JS.00 138.24 78.75 28.08 uo 29.JI. s.2s , 40.40 . 4.50 2J.85 l.t69.27 ao.oo 5.00 e.ao A J2.00 15.10 SI0.11 40.00 21.00 68.38 n.1 2J.IO 1.91 e.10 u.2e 200.00 1M.81 233.21 REMARKS . NUMBER u1:n 1'178 UlU JA180 14181 141.82 14181 M18t 1C185 Mlft 1'190 lUtl 14192 1419J 141M Wits 14ltl 141W MlM Mitt WW 1'201 WJ02 142CD 1'209 14210 JAii& W212 142U IA214 14215 AC- 157 j AUDITOR'S WARRANT REGISTER SANT A BARBARA COUNTY FUND_J~~~~~~~~-DATE,__:;======-~~~1=~t6 9 PAYEE trUUlll 'a. Al ao c.1u llllilica ce ,. Cft . l.i*ll ._JAi s. Mtslcilk Qt. ~Uif llDf' Maia Cll Q\ . c. ltceo1 ca a.iaM ---- ISO.f a:w ._. c. ltla:traaulC!k lllft1a "J .-IN Nttillo ti_. a. i. 84111111 co -.il'9~C9 Ge.al - ~ ClllM'I a.a atlltrr 42. 11 5'. 22 5' 23 IO a 7 75. , , 75 75 15 c: 76. 22 7'UC nan n 22 78 I ua o ., 15 c u 102. 5 102. u 102 20 l.Ol a 6 lOJ l5 llo '' n 101 IOI 22 lD7. 6 482.00 17.SO s.oo 182.48 721.01 S?~Hl .- ft D JA.18 lJ0.42 REMARKS M.oo 11 l .ocr is n n .1ow1 40.00 111.U u.'5 "'' llt.80 JM.ta 1.483.83 40,.00 109.90 lS.45 u.n 9.75 159.IO 55.GOI J.Jl 1.41 ue.11 ,., u 1n.a2 IO a 22 21S.J1 o.oe 151.80 1.u .102 20 u.11 102 a H M.17\:i J0 00 .oo MS.SO 19.61 . n.ee a.TS NUMBER lG16 14217 lAIH 1Ul 14229 wn M22.2 MUI 14214 lUIS lQ.28 1UH ' UUD JA2Jl 14212 lUIJ WM 12 1C23'7 14231 1'2" -MMO 1411"1 J.4M2 1Ut3 t.a WMS Wta WM'f JAMI i.a JAJM 1tl51 1'212 JAB3 I JAIM AC-157 AUDITOR'S WARRANT REGISTER ' SANfA BARBARA COUNTY 1~~~~------DATE PAYEE P U RPOSE SYMBOL tatlliatal 101 18 uoas 1ltiil: ft~ Ca -. la ll~. 10 McUlctCM 6 Sl9o Co 110. 23 fee1ft.e Giia a Ue co 110 . , . ~-. 3 ~-.a Slaaeo ., 120 a3 121 3 Ml*t. C. LllJJritr ID~O .iae~ . 22 a B ld.ftJ.lrk 1 13'.) ,. 1 . -.-i l 136. 20 C:ltk Ut. ~3 ~--- PIM._. J.50. 15 a~. - ~80-itali 150. 23 .,._, ~ -'Ii , . , "".' ct Co - 4o llRS.lclia., ftof . 151. 1S lllm - ., . ao - ieez~--.- , . . "- 11'191111 - St ~ . , .-.rLldN, - _. a. aJ8111iaia, - -11 . i . "~ do WARRANT ALLOWED FOR 700.00 21.70 41 . 76 169.71 T.5' n.02 . ~9.M . oo u.as 19.2' u lH.60 77.30 " .'., . 1.'HD.00 . ac.oo 14.03 160.00 16.00 2.92 2'1.50 100.00 2#451.00 12.0.00 MS.Q 200.00 1.JJO.n 111.GO uo oo 1.aeo.00 J,o.oo 813.U uo.oo i.st1.a I R"EMARKS -- AUDITOR'S WARRANT REGISTER ' , SANT A BARBARA COUNTY FUND_ 8 __._ l._ _____D ATE._ ____8 -'-.__1_t1_9 NUMBER PAYEE PURPOSE SYMBOL I WARRANT REMARKS ALLOWED FOR HHS c:llasl '91' - llf . 151 15 24'0.00 . ~.- .i.020.00 tt ~ ~ 151 JO 6JJ.02 .an JA2A ~ Rap 151 22 2J.20 1'259 - 18.28 u2ao ., 151.41 W261 ~- M.00 Wll2 . ~ 9.00 MMJ IJ1al 8.90 1atrl4* I.a c- do 8.10 . .u as.ss ~, 16.ao Id* aw.rip IM 22.20 IAJlll 8-.tft~CO l52 3 26.61 l4159 kof . 155. 15 1'.SO M270 ~ -q. n.so . n 14271 llllllttMn lRbitla - DIMlal WR 4o . M272 ._. CJ.iir of 21.00 M2'JJ 1c. _, txof._. n.oo 14214 4'Glla 9819 - 17.50 14175 ~~- 47.DO lUl6 l9llJ. . - 27 JA2'n .,. 60.50 JAl'J8 - 25.00 U279 DllMIAladailr 2'.50 14280 CililWl . - Diata1 c . 1taat. 1so.oo 1181 ~-,u. ,. US U 16.00 15282 40 !4.~.- H.50 a.a11_ 155. 18 .uo.oo JAl85 510.00 i.w. JAJllJ ~ y.-. lllda do MS.00 Willlali L aei.tle 155 22 1.7.20 M281 c~e1 8.15 IAIW Ciq of ., 151 23 u.27 !Utl c:oco 11.01 14292 loCOOaeCO lo 28.81 ian leCOOCO lt.5' ""' . - Cil& 156 21 ~ ts.oo ta ~--- J0.00 14211 ~ 90.00 A C - 157 ' NUMBER 141t7 141 1'211 1tl01 14JOJ 14JO& 14301 1,., 1U10 14JU Mlll 14113 MJM 14115 ltJH 14317 MJU JAJ19 14S20 14321 1AJ29 1'121 MIM 1a21 UJ21 14127 Ml JAHI Mltl ltlU HUI A C-1 !17 AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND-' '- I -~------DATE. _____8 .;:;1._9_69 . - . - PAYEE PURPOSE AllS- , 111Kt. , .__ ___, .1 ao llatie., - llllD Sil 1.11a1.1i.a.--- LAala la c1o a.ua 1 AisJAl.r 11eWt CllffDlrl DUr~ c AD~ G ,._ ,___ . Ul~t. Clotltt'V t1ae 11u.eaaw ca1u_ . ca111 ner., Gs.49"18 . DlllJ7Ct:e , ~ i 1-- ~ -- . 'a. COfilll9 . . Cdla' all c:ee. at.119'*- --*' AIN ~. SYMBOL 156 8 21 I - 157 n do ao c1o do do WARRANT A LLOWED FOR 2.00 120.00 oo ft.to ao.oo 181.SO 60.00 lJ6.00 . ,. to.oo 52.00 120.00 4.SO ll0.00 4.00 3.M 10.01 t.21 1, 2.50 2.so ''' 6'.00 lM.00 e.oo l.'8 . 1.Nll.'51 25.?6 ll0.6' 12.N tJ.00 in. 51.58 , REMARKS 156 211 11.oo 147 Ul 71.00 NUMBER 14114 JAIJS 14IM 14137 dJO lltl . , Ml4 JAlt 14111 J.4147 I.ti lAlt MJSO 14351 ltlll MllJ wn AUDITOR'S WARRANT REGISTER SANT A BARBARA COUNTY DATE--8. 1161 PAYEE PURPOSE . ~., '---~ c-.-tlo . ~-~ ~ . a.c -.Mit-~ at. . , . ~----.Die ~-;-- . Cl . . . ~ . a.T ad Gial O. C:041o ~ 41.1111te. - SYMBOL 157 11 do do 159 15 WARRANT ALLOWED FOR ., . 118.lO 531.81 16.12 U.M 11.&0 1n. UJ.74 6J.M 31.U ll.f2 UHi. DWW S. J.llM 2.411.U MT.50 790.00 MHa 14357 1'118 14111 IAllO Miit MJ70 14171 1'172 MIJJ ""' JAl71 AC-1!57 _. t1sii" ~ . ai.- -~-. Cllaia - . ---. . ~M fd 9111111. ob Uta 19 UtaU 1.oau U2. 20 u 21 us au 171 a' 172. 22 -.oo 111.2s n n aoo.eo 1.700.00 12.75 14' . 1.-.1 l.'5.00 , . JOl.09 100.eo 19.IO . -- '" 1 REMARKS AUDITOR'S WARRANT REGISTER , NUMBER PAYEE I PURPOSE SYMBOL WARRANT ~~~~1~---~~~~~~~~~~~~~~~~l ~~~~-l-~A=L=LO~W~E~D~F~O~R- l-~~-RE_M_AR_K_S~~ lU76 lIJJ wna ""' 14180 Al JAMI 14185 JA387 Miii 1tHO Mnl Mltl U39 Mii J.4115 A C-157 WUlilll &. ee1lliaMlt Galli 9lltilliia Co .-J_.eo 'Ok allf co 1MICO Its Jtut .cod '\ L.&. Wil- ~ .-.i . .,.~ . 172. 22 Mil t: 174. 20 17 22 17. 21 188. 3 189. ,. l.80. 23 180a123 las 180CI l.lllolr c . . . , .-. 1.81 20 flliUie . u.e co .a.c " a-see 10. 3 . 23 191. 23 4.SO 'f.70 11.4" 2.25 .11.M zso.oo 1.00 221.71 )tJ;.U 11.20 1.111.12 200.IO so 6 1.so 1.50 2.289.IO,. ft n. 51.83 NUMBER w 14481 UtO~ 11&11 lltM Ut.01 AC-157 ------------------------- ----------- - -- - --- ------------------,----,-- ' I ' AUDITOR'S WARRANT REGISTER PAYEE . , . C1-0IS.- .:. - . .Uk 1 co 9oetaW._c. ee . co PURPOSE SYMBOL ~ , ,JAO 20 UO 20 , 21 MO a 2'3 , WARRANT ALLOWED FOR 2.50 1ee.u 8.76 ,.,. 2 11.41 ' . REMARKS NUM BER PAYEE AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND~-'*--'''- -=-, ~.-. -"-~~~~-DATE.~-=cc.=:=-~=-;1;=1~19 PURPOSE SYMBOL ALLOWED FOR , I REMARKS WARRANT ~~~-1-----~~~~~~~~~~--~~~~~-1 ---------1~~~~~~1~----------__, I f1ft1l ~i ,.,. s2 e a c-r1 1tt0? COW ., 6 _A It ~1 ,.,._. ftlilual._fm IM20 uo.a CClllllP - "'' eo 220 In ' ~ . ( IM10 111 20 . ' - l . ~le Gae 6 1t1 e CD 172. 20 :71S.56 1tU 21s a a 275 20 212.1 . ' . , ' ~ MIU 1"19. 20 . ,. AC- 157 NUMBER J.1416 1tt1' lltll , ,. 11120 J.21 122 ue21 lit Qt ittn 1Ail wn W28 Mtn Sitto AC- 1 !57 AUDITOR'S WARRANT REGISTER SANI' A BARBARA COUNTY FUND-===-=-===-==-==-~~~-DATE . . t ' ' PAYEE PURPOSE SYMBOL ~-&11eCO 218. 20 & 299 20 a - . ~ ~ SJ.9' 1 Jll. 9 u-.ia .-. 319 10 . nillld co 1 Slt 8 17 , eo~ . 6* Jlt 20 )lt. 23 J48 WARRANT ALLOWED FOR lU.40 IAS "'" 2.91 1.08 u.a .oo 2A3.42 1SA1 17 at.t2 , REMARKS . r.-.con11 DU:l Dmi ft ft llt 6.01 319. 19 8.07 I \ii. NUMBER M4Jl 11411 !Ctn A C. 157 t J AUDITOR'S WARRANT REGISTER FUND PAYEE -.i.1 ce PURPOSE SYMBOL . - -&2 - cw co lo P ~1 WARRANT ALLOWED FOR 101.IO - .,oe.10 lt.'76.15 121.18 ' REMARKS 2 NUMBER . 0311 .J-0312 3 103U a OJW '1-0115 "5-0Jll a os11 ~H 1311 a-OJlt ~ 1 0S20 .J-0321 asOJ22 _OhJ .i-tt325 ~ 032' .Js:OJ7 AC . 1!57 ' AUDITOR'S WARRANT REGISTER SANT A BARBARA COUNTY FUND lwie8 DATE~ a. 1969 PAYEE PURPOSE ,a1c,1 a.~ san GlNa C. cactley -- BlhlA G. JU.tcM11 A~ 6 ftati IQ ~~ rn~Ula Bernt -. Did.Dell ila-1 r e~u , ltrl:l'lJ1t&ln ta'aaQa, lp lldk1- '1-.S ~ r SYMBOL 5 al 11 l 22 A 4 a 4 90 ). 10 l.M). l 155 A .1 159 At ~1 ,1,10 A 4 WARRANT ALLOWED FOR 278.91 101.53 400.oo 172.80 88.47 11.96 19.M 39.85 33'.'8 178.56 239.68 181.37 272.61 234.30 186.00 216.M 210.57 REMARKS l A 1 H.67 3 a22 61.ao . ' NUMBER AC- I !57 AUDITOR'S WARRANT REGISTER ' . . PAYEE ~ 'II j ;r; - ,. . '. ' GEU'ft 1 Dlfi&KI "" . . . SANfA BARBARA COUNTY . . . DAT ._ ____8 ;;_l_t_lt_ PURPOSE SYMBOL WARRANT ALLOWED FOR 100.00 51.60.M 120.1 203.59 212.19 , IPQ.51 1.281.00 17.95 393.11 teo.&1 J.lYZ.70 REMARKS 310 , I I I Hearing on Pro from Richard B on ~roposed Si Selected by So Calif Edison C for Facility December 8 , 1969 This being the date and time set for the continued hearing on subject matter; A communication was received by the Board from Attorney Robert L. Trapp reques ing a continuance of subjecthearing for two weeks to work out a solution to the problem. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, dul y and regularly continued to Monday, January 5, 1970. I est urgeri e In the Matter of Hearing on Protest from Richard Bourger ie on Proposed Site e Selected by Southern California Edison Company for Facility. This being the date and time set for hearing on subject proposal; A connnunication was received by the Board from Mr . Bourgerie requesting a continuance of subj ecthearing to January 5, 1970 for more time to make his presentati~. and to study the written opinion of the County Counsel. Donald Frary, District Manager of Southern California Edison Company, appeared . before the Board offering no objection to a continuance for one week only. Upon motion of Sui:ervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subjecthearing be, and the same is hereby, duly and regularly continued to Monday, December 15, 1969, at 2 o ' clock, p .m. to allow more time for Mr. Bourgerie to prepare for his presentation. Hearings on Pl n In the Matter of Hearings on Planning Connnission Reconnnendation for Adoption Comm Recommend for Adoption o of Ordinances Amending Article IV of Ordinance No. 661, as Amended, to Rezone Propertie Ord Amend Art V of Ord No 661, to Agricultural District Classification to Create Agricultural Preserves . as Amended, to Rezone Prop to This being the date and time set for the hearings on subject reconnnendations Agric Dist Cla s to Create Agri for the following properties; the Affidavits of Publication being on file with the Preserves Clerk ; and there being no appearances or written statements submitted for or against subject proposal: Theodore Chamberlin Jr . , et ux (69-RZ-48) , Santa Ynez . Peirino C. Merlo, et ux (69-RZ-10), Santa Ynez . Boyd B. Bettencourt (69-RZ-18) , Santa Ynez. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Planning Commission reconnnendations to adopt ordinances amending Article IV of Ordinance No . 661 to rezone subject properties, as follows be, and the same are hereby, confirmed: Theodore Chamberlin, Jr . , et ux (69- RZ - 48) , property described as a portion of Assessor' s Parcel No . 133-150-31, located east of Figueroa Mountain Road, north of the Town of Los Olivos, Santa Ynez Valley , rezoning from 20-AG, General Agricultural District (permits general agricultural uses on 20- acre building sites), to the 100-AG, General Agricultural District (permits general agricultural uses on 100 acre building sites) . Peirino C. Merlo, et ux (69- RZ - 10), property described as Assessor's Parcel No . 141- 210- 11, located on west side of Refugio Road, approximately 4 mile south of State Highway 246, in Santa Ynez Valley, rezoning from 5-AL-0, Limited Agricultural District (permits agricultural uses on 5 acre building sites with oil dr illing permitte subject to provisions of 0-0il Drilling Combining Regulations) to 100- AL-0, Limited Agricultural District (permits limited agricultural uses on 100 acre building sites and oil drilling subject to provisions of the 0-0il Drilling Combining Regulations. Boyd B. Bettencourt (69- RZ-18), property described as a portion of Assessor's Parcel No . 141-220-37, located on west side of Refugio Road, approximately 3/4 of a . 31 December 8, 1969 mile south of State Highway 246, in the Santa Ynez Valley, rezoning from 5-AL-O, Limited Agricultural District (permits agricultural uses on 5 acre building sites) and with oil drilling permitted under certain conditions, to 100-AL-0, Limited Agricultural District (permits limited agricultural uses on 100 acre building sites and oil drilling subject to provisions of the 0-0il Drilling Combining Regulations) . It is further ordered that the Board passed and adopted the following ordinances for subject properties: Ordinance No . 2049 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 615 to Article IV of Said Ordinance . (Theodore Chamberlin, Jr. et ux) (69-RZ-48) Ordinance No. 2050 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 616 to Article IV of Said Ordinance. (Peirino C. Merlo, et ux) (69-RZ-10) Ordinance No . 2051 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, as Amended, by Adding Section 617 to Article IV of Said Ordinance (Boyd B. Bettencourt) (69- RZ-18) Upon the roll being called on each ordinance, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell . Hearings on Pl ) In the Matter of Hearings on Planning Commission Recommendations to Approve Comm Recommend to Approve Applications of Various Property Owners for Creation of Agricultural Preserves. Applic of Var Prop Owners fo This being the date and time set for hearings on Planning Commission Creation of Ag ic Preserves recommendations to approve applications of the following property owners for creation I of agricultural preserves; the Affidavits of Publication being on file with the Clerk; and there being no appearances or written statements submitted for or against subject proposals : Theodore Chamberlin, Jr., et ux (69-AP-19), Santa Ynez . Theodore Chamberlin, Jr., et ux (69-AP-20), Santa Ynez . Theodore Chamberlin, Jr., et ux (69-AP-18), Santa Ynez. Peirino C. Merlo, et ux (69-AP-ll), Santa Ynez . Boyd B. Bettencourt (69-AP-10), Santa Ynez . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the reconnnendations of the Planning Connnission to approve the following agricultural preserves, under the provisions of Chapter 1443 Statutes of 1965 , known as the California Land Conservation Act be, and the same are hereby, confirmed, and the Board passed and adopted the following resolution: In the Matter of the Creation of Agricultural Preserves . (69-AP-19, 69-AP-20, 69-AP-18, 69-AP-ll 69- AP- 10) RESOLUTION NO . 69-652 (ORIGINAL IN PERMANENT FILE) Execu of Land In the Matter of Execution of Land Conservation Agreements between the County Cons rvation A reemts es or re1 ion of A ric Pres e -:ves 31.2 I December 8 , 1969 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the fol l owing resolutions were passed and adopted authorizing the Chairman and Clerk to execute the following agreements: RESOLUTION NO . 69-653 - Theodore Chamberlin, Jr., et ux (69-AP-19) , Santa Ynez. RESOLUTION NO . 69-654 - Theodore Chamberlin, Jr., et ux (69-AP-20), Santa Ynez. RESOLUTION NO . 69-655 - Theodore Chamberlin, Jr. , et ux (69-AP-18) , Santa Ynez. RESOLUTION NO. 69-656 - Peirino C. Merlo, et ux ( ~9 -AP-11) , Santa Ynez. RESOLUTION NO. 69-657 - Boyd B. Bettencourt (69-AP-10), Santa Ynez. ' Processing App i c for Agric Pres rvrs ' In the Matter of Processing Applications for Agricultural Preserves. H. H. Divelbiss, Planning Di r ector, appeared to explain to the Board the problem of processing the numerous applications for agricultural preserves. With a time limitation involved and staff cannot process all of them with the present procedure . He will be submitting a report to the Board December 15, 1969 on the number and status of the applications filed. Perhaps a short-cut method can be used to expedite the applications before the March 1st deadline . They are currently processing 35 preserves, and 17 were filed last week. , Plan Connn RecoIJ;me 0 1 In the Matter of Planning Connnission Reconnnendation to Approve Request of to Approve Req of Harold N. Skou Ha+old N. Skou, et ux (69- AP-17) to Create Agricultural Preserve on Property et ux (69-AP-l J 1 to Create Agri located 5 Miles North of Town of los Olivos , Santa Ynez Valley . Preserve on Pr p Located 5 Mile North of Town f Upon motion of Supervisor Tunnell , seconded by Supervisor Callahan, and carried Los Olivos, unanimously, it is ordered that Monday, December 29 , 1969, at 2 o'clock, p .m. be, and Santa Ynez Val ~y Notice the same is hereby, set as the date and time for a hearing on Planning Commission recommendation and Agricultural Preserve Committee recommendation to approve the request of Harold N. Skou, et ux (69- AP-17) for application to create an agricultural preserve under provisions of Chapter 1443, Statutes of 1965, known as the California Land Conservation Act on property described as Assessor's Parcel No. 101- 090- 01, presently zoned 100-AG, General Agricultural District (permits general agricultural uses on 100 acre building sites), located on north side of State Highway 135, approximat ly 2.5 miles west of the Town of Los Alamos, County of Santa Barbara, Fifth Supervisorial District, on the basis that the application conforms to the criteria established by the Board of Supervisors, and that notice be given by publication in the Santa Barbara News - Press, a newspaper of general circulation, as fol l ows, to-wit : Notice of Public Hearing on Planning Commission Reconunendation to Approve Request of Harold N. Skou, et ux (69-AP-17) to CLeate Agricultural Preserve in Los Alamos 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, December 29, 1969, at 2 o'clock, p .m. , in the Boa:d of Supervisors Hearing Room, Fourth Floor , County Administration Building, City of Santa Barbara, State of California, on the recommendation of the Planning Connnission to approve the r.equest of Harold N. Skou, et ux (69-AP-17) to create an Agricultural Preserve under the provisions of Chai:ter J.4l~3 Allow of Positn Di sallow of Pos & Fix of Compen for Mo Salard Posit ns (Eff De 8 , 1969, SB Gen Hosp) I I I I ~ j 31.3 j December 8 , 1969 Statutes of 1965 , known as the California Land Conservation Act, from a land use standpoint, on the basis that the application conforms to the criteria established by the Board of Supervisors; property described as Assessor's Parcel No . 101- 090- 01, presently zoned 100-AG, General Agricultur al Dist r ict (permits general agricultural uses on 100 acre building sites), located on the north side of State Highway 135, approximately 2 . 5 miles west of the Tcrwn of Los Alamos , County of Santa Barbara. WITNESS my hand and seal this 8th day of December, 1969 . J . E. LEWIS (SEAL) J . E. LkWts, County Clerk and ex-officio Clerk of the Board of Supervisors It is further ordered that subject matter be, and the same is hereby , referred to the County Counsel for preparation of the appropriate documents . ' In the Matter of Allowance of Positions , Disallowance of Positions, and Fixing tns, of Compensation for Monthly Salaried Positions . (Effective December 8 , 1969, Santa Barbara General Hospital) Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: ATTEST: R-ESOLUTION NO . 69- 65~ (ORIGINAL IN PERMANENT FILE) Upon motion the Board adj ourned sine die. The foregoing Minutes are hereby approv.e4.: F Board of Supervisors of the County of S-anta Barbara, State of- California, -J-:J ~ , ~- December 15, 1969, at 9:30 o'clock, a .m. Present: S~ervisors George H. Clyde, Joe J. Callahan, Daniel G._ G_!"~nt, F.ran9is H. Beattie.,. -an-d Curtis runnell. and J. E. Lewis, Clerk. Supervisor Beattie in the Cha~r airman, oar Supervisors L I ApproJ ing Minut s of Decemqer 8, 196 Meetirlg In the Matter of Approving Minutes of December 8 , 1969 Meeting. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried I unanimously, it is ordered that the reading of the minutes of the December 8 , 1969 meeting be dispensed with, and approved as submitted. Propo~ed Sale o Goleta 1 In the Matter of Proposed Union School Di~t 1966 School Bds Bonds, Series E - $250,000. 00 . Serie4 E - $250, r . Sale of Goleta Union School District 1966 Sc hool 31.4 Notice December 15, 1969 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 69- 659 (ORIGINAL IN PERMANENT FILE) NOTICE INVITING BIDS ON $250,000.00 GENERAL OBLIGATION BONDS OF THE GOLETA UNION SCHOOL DISTRICT OF SANTA BARBARA COUNTY, STATE OF CALIFORNIA f I NOTICE IS HEREBY GIVEN that sealed proposals for the purchase of $250,000.00 par value general obligation bonds of the Goleta Union School District of Santa Barbara County, California, will be received by the Board of Supervisors of the County of Santa Barbara at the place and up to the time below specified: TIME: PLACE: January 5, 1970, at 9:30 a.m. Chambers of the Board of Supervisors, County Administration Building, 105 East Anapamu Street, Santa Barbara, California MAILED BIDS : J . E. Le'tris, County Clerk, Post Office Drawer CC, Santa Barbara, California 93102 ISSUE: $250,000.00 1966 Bonds, Series E, consisting of 50 bonds of the denomination of $5 , 000 .00 each, numbered E-1 to E- 50, inclusive, all dated January 1, 1970 . Said bonds are part of an authorized issue in the aggregate principal amount of $3,000,000.00. MATURITIES: The bonds will mature in consecutive numerical order in the amounts for each of the several years as follows : MATURITY DATE January 1, 1971 January 1, 1972 January 1, 1973 January 1, 1974 January 1, 1975 January 1, 1976 January 1, 1977 January 1, 1978 January 1, 1979 January 1, 1980 AMOUNT $25,000 $25,000 $25 ,000 $25,000 $25,000 $25,000 $25,000 $25,000 $25,000 $25 , 000 I ' I INTEREST: The bonds shall bear interest at a rate or rates to be fixed upon . the sale thereof but not to exceed 7% per annum, payable annually for the first year and semiannually thereafter . ' PAYMENT: Said bonds and the interest thereon are payable in lawful money of the United States of America at the office of the Treasurer of Santa Barbara County 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, 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 . SECURITY: Said bonds are general obligations of said School District, payable both principal and interest from ad valore~ taxes which, under the laws now in force, may be levied without limitation as to rate or amount upon all of the taxable property, except certain personal property, in said S~hool District . INTEREST RATE : the first year - TERMS OF SALE The maximum rate bid may not exceed and semiannually thereafter. , 7% per annum, payable annually Each rate bid must be a multiple of 1/20 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 considere the bidding of an additional rate . The rate on any maturity or group of maturities sha 1 not be more than 1-1/2% higher than the interest rate on any other maturity or group of maturities . Each bond must bear interest at the rate specified in the bid from its date to its fixed maturity date . AWARD: The bonds shall be sold for cash only. All bids must be for not less than all of the bonds hereby offered for sale and each bid shall state the bidder offers par and accrued interest to the date of delivery, the premium, if any, and the interest rate or rates not to exceed those specified herein, at which the bidder offers to buy said bonds . Each bidder shall state in his bid the total net interest cost in dollars and the average net interest rate determined thereby, which shall be considered informa only and not a part of the bid. i ve - Propo$ed Sale o Lompoc Unified School-. Dist , r.r:f) School Bds $l 1+7 , 000 . 00 31.5 December 15, 1969 LOWEST BIDDER: The bonds will be awarded to the lowest responsible bidder or bidders considering the interest rate or rates specified and the premium offered, if any. The lowest bid will be determined by deducting the amount of the premium bid (if any) from the total amount of interest which the District would be required to pay from the date of s aid 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 l owest net interest cost to the District. The lo~~est net interest cost shall be computed on a 360-day year basis . The purchaser must pay accrued interest from the date of the bonds to the date of delivery. The cost of printing the bonds will be borne by the District . RIGHT OF REJECTION: The Board of Supervisors reserves the right, reject any and all bids and, to the extent not prohibited by law, irregularity or informal ity in any bid. in its discretion, to to wai ve any PROMPT AWARD: The Board of Supervisors will take action awarding the bonds or rejecting all bids not later than 26 hours after the expiration of the time herein prescribed for the receipt of proposals; provided that the award may be made after the expiration of the specified time if the bidder shall not have given to said Board notice in writing of the withdrawal of such proposal . PLACE OF DELIVERY AND FUNDS FOR PAYMENT : Del ivery 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 (either temporary or definitive) will be delivered to the successful bidder within thirty (30) days from the date of sale thereof . The successful bidder shall have the right, at his option, to cancel the contract of purchase if the District shall fail to execute the bonds (either temporary or definitive) and tender them for delivery on or before February 5, 1970, and in such event the successful bidder shall be entitled to the return of the check accompanying his bid. TEMPORARY BONDS: The right is reserved by the District to make delivery of a temporary single registered bond without coupons to the extent permitted by law in order to make immediate delivery of the bonds . Definitive bonds will be issued in place of the temporary bond within a reasonable time to be agreed upon with the purchaser (not to exceed o~enty - five (25) .days from the date of delivery of the temporary bond) . The temporary bond shall be in the form prescribed by the Board of Supervisors of Santa Barbara County and shall set forth the interest rates at which the bonds were awarded and provide that such temporary bond is exchangeable for definitive bonds in accordance with this notice . FORM OF BID: Each bid, together with the bid check, must be in a sealed envelope, addressed to the County Clerk , with the envelope and bid clearly marked "Proposal for Goleta Union School District Bonds . " BID CHECK: A certified or cashier's check on a responsible bank or trust company in the amount of 3% of the principal amount of the bonds , payable to the order of the County Treasurer, must accompany each proposal as a guaranty that the bidder, if successful, will accept and pay for said bonds in accordance with the terms of his bid The proceeds of the check accompanying any accepted proposal shall be applied on the purchase price, or if such proposal is accepted but not performed, unless such failure of performance shall be caused by any act or omission of the District, shall then be retained by said Treasurer for the benefit of the Dist rict . The check accompanying each unaccepted proposal will be returned promptly. CHANGE IN TAX EXEMPT STATUS: At any time before the bonds are tendered for delivery the successful bidder may disaffirm and withdraw the proposal if the interest received by private holders from bonds of the same type and character shall be declared to be taxable income under present Federal income tax laws, either by a ruling of the Internal Revenue Servi ce or by a decision of any Federal court, or shall be declared taxable by the terms of any Federal income tax law enacted subsequent to the date of this notice . NO LITIGATION CERTIFICATE: At the time of payment for and delivery of said bonds, the successful bidder will be furnished with a certificate that there is no litigation pending affecting the validity of the bonds. LEGAL OPINION: The unqualified opinion of O'Melveny & Myers, attorneys, approving the validity of said bonds will be furnished the successful bidder at or prior to the date of delivery of the bonds , at the expense of the Goleta Union School District. A copy of the legal opinion will be printed on the back of each definitive bond . No charge will be made to the purchaser for such printing or certification. DATED: December 15, 1969 J . E. LEWIS (SEAL) County Clerk and ex- officio Clerk of the Board of Supervisors County of Santa Barbara State of California / In the Matter of Proposed Sale of Lompoc Unified School District 1969 School Bonds - $447,000. 00. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: -RES-O-LU-TION NO . -69-66-0 (ORIGINAL IN PERMANENT FILE) 31.6 Notice r I December 15, 1969 NOTICE INVITING BIDS ON $447,000.00 GENERAL OBLIGATION BONDS OF THE LOMPOC UNIFIED SCHOOL DISTRICT OF SANTA BARBARA COUNTY, STATE OF CALIFORNIA NOTICE IS HEREBY GIVE~ that sealed proposals for the purchase of $447,000.00 par value general obligation bonds of the Lompoc Unified School District of Santa Barbara County, California, will be received by the Board of Supervisors of the County of Santa Barbara at the place and up to the time below specified: TIME: PLACE : January 5, 1970, at 9 :30 a .m. Chambers of the Beard 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 93102 ISSUE: $447,000.00 1969 Bonds, consisting of 447 bonds of the denominati n of $1,000.00 each, numbered 1to447, inclusive, all dated January 1, 1970 . MATURITIES : The bonds will mature in consecutive numberical order in the amounts for each of the several years as follows : MATURITY DATE January 1, 1971 January 1, 1972 January 1, 1973 January 1, 1974 January 1, 1975 January 1, 1976 January 1, 1977 January 1, 1978 January 1, 1979 January 1, 1980 AMO UNI $45,000 $45,000 $45,000 $45,000 $45 ' 000 $45,000 $45,000 $45,000 $45,000 $42,000 INTEREST: The bonds shall bear interest at a rate or rates to be fixed upon the sale thereof but not to exceed 7% per annum, payable annually for the first year and semiannually thereafter. PAYMENT : Said bonds and the interest thereon are payable in lawful money of the United States of America at the office 0 the Treasurer of Santa Barbara County or at the main office of the Bank of America National Trust and Savings Association Los Angeles or San Francisco, California, or at any paying agency of said County in New York, New York , or Chicago, Illinois, at the option of 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 . i n 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 or amount upon all of the taxable property, except certain personal property, in said School District . INTEREST RATE: first year and TERMS OF SALE The maximum rate bid may not exceed 7% per annum, payable annually the semiannually thereafter . Each rate bid must be a multiple of 1/20 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 fiyed maturity date . AWARD: The bonds shall be sold for cash only. All bids must be for not Jess than all of the bonds hereby offered for sale and each bid shall state the bidder offers par and accrued interest to the date of delivery, the premium, if any, and the interest rat or rates not to exceed those specified herein, at which the bidder offers to buy said bonds . Each bidder shall state in his bid ~he 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. LCWEST BIDDER: The bonds will be awarded to the lowest responsible bidder or bidders considering the interest rate or rates specified and the premium offered, if any . The lowest bid will be determined by deducting the amount of 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 a~1a.:d l'1ill be made on the basis of the lo"''1est 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 l'1iJ.l be borne by the District . RIGHT OF REJECTION: The Board of Supervisors reserves the right, in its discretion, to I ' I I December 15, 1969 reject any and all bids and, to the extent not prohibited by law, to waive any irregularity or informality in any bid. 31.7 PROMPT AWARD: The Board of Supervisors will take action awarding the bonds or rejecting all bids not later than 26 hours after the expiration of the time herein prescribed for the receipt of proposals; provided that the a-~ard 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 t'1ithdrat'1al of such proposal . PLACE OF DELIVERY AND FUNDS FOR PAYMENT: Delivery 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 (either temporary or definitive) will be delivered to the successful bidder within thirty (30) days from the date of sale thereof. The successful bidder shall have the right, at his option, to cancel the contract of purchase if the District shall fail to execute the bonds (either temporary or definitive) and tender them for delivery on or before February 5, 1970, and in such event the successful bi~der shall be entitled to the return of the check accompanying his bid . TEMPORARY BONDS : The right is reserved by the District to make delivery of a temporary single registered bond without coupons to the extent permitted by law in order to make immediate delivery of the bonds . Definitive bonds will be issued in place of the temporary bond within a reasonable time to be agreed upon with the purchaser (not to exceed twenty- five (25) days from the date of delivery of the temporary bond). The temporary bond shall be in the form prescribed by the Board of Supervisors of Santa Barbara County and shall set forth the interest rates at which the bonds were awarded and provide that such temporary bond is exchangeable for definitive bonds in accordance with this notice . FORM OF BID: Each bid, together with the bid check, must be in a sealed envelope, addressed to the County Clerk, with the envelope and bid clearly marked "Proposal for Lompoc Unified School District Bonds . '' BID CHECK: A certified or cashier's check on a responsible bank or trust company in the amount of 3% of the principal amount of the bonds, payable to the order of the County Treasurer, must accompany each proposal as a guaranty that the bidder, if successful, will accept and pay for said bonds in accordance with the terms of his bid . The proceeds of the check accompanying any accepted proposal shall be applied on the purchase price, or if such proposal is accepted but not performed, unless such failure of performance shall be caused by any act or omission of the District, shall then be retained by said Treasurer for the benefit of the District . The check accompanying each unaccepted proposal will be returned promptly . CHANGE IN TAX EXEMPT STATUS : At any time before the bonds are tendered for delivery the successful bidder may disaffirm and withdraw the proposal if the interest received by private holders from bonds of the same type and character shall be declared to be taxable income under present Federal income tax laws, either by a ruling of the Internal Revenue Service or by a deci~ion of any Federal court, or shall be declared taxable by the terms of any Federa-1 income tax law enacted subsequent to the date of this notice . NO LITIGATION CERTIFICATE: At the time of payment for and delivery of said bonds, the successful bidder will be furnished with a certificate that there is no litigation pending affecting the validity of the bonds . LEGAL OPINION: The unqualified opinion of O'Melveny & Myers, attorneys, approving the validity of said bonds will be furnished the successful bidder at or prior to the date of delivery of the bonds, at the expense of the Lompoc Unified School District . A cony of the legal opinion will be printed on the back of each definitive bond. No charge will be made to the purchaser for such printing or certification. DATED: December 15, 1969 County Clerk and ex-officio Clerk of the Board of Supervisors County of Santa Barbara State of California Plan Comm Rec om er J / In the Matter of Planning CoIIlllission RecoIIlllendation for Adoption of an Amendment for Adoptn of A (69-Gf-8) to Genl Plan of Co of SBl as amend Adding to Housi Elememt of Sai Plan 'f Prelim Statement relat to Pr9visions f Housi*g Sites & Citizen Participati~ n in Development & Adoption of Genl ;1an I ' L (69- GP- 8) to General Plan of County of Santa Barbara, as amended, Addirg to the Housing Element of Said Plan a Preliminary Statement relative to Provisions for Housing Sites g and Citizen Participation in Development and Adoption of General Plan. ve - A recommendation was submitted to the Board on December 8, 1969, from the Planning CoIIlllission approving the adoption of the above-described amendment . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that Monday, January 5 , 1970, at 2 o'clock, p .m. , be, and the same is hereby, set as the date and time for a public hearing on the reconnnendation of the Planning Commission for approval of the adoption of an amendment (69-GP- 8) to the General Plan of the County of Santa Barbara, as amended, addiLg to the Housing 31.8 I ' I I December 15, 1969 Element of said Plan a Preliminary Statement relative to provisions for housing sites and citizen participation in development and adoption of the General Plan, on the basis set forth in Planning Commission Resolution No . 69- 84; and that notice of said hearing be given by publication in the Santa Barbara News -Press, a ne~'lspaper of general circulation, as follows, to-wit: Notice of Public Rearing on Planning Commission Recommendation for Approval of the Adoption of an Amendment (69-GP-8) to the General Plan of the County of Santa Barbara, as Amended 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, January 5, 1970, 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 Planning Conmission for approval of the adoption of an amendment (69- GP-8) to the General Plan of the County of Santa Barbara, as amended, adding to the Housing Element of said Plan a Preliminary Statement relative to provisions for housing sites and citizen participation in development and adoption of the General Plan, on the basis set forth in Planning Commission Resolution No. 69- 84 . WITNESS my hand and seal this 15th day of December, 1969 . J . E. LEWIS (SEAL) J . E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors I It is further ordered that the above- entitled matter be, and the same is hereby, referred to the County Counsel for preparation of an appropriate ordinance . 1 Autho Co Couns 1 t ' In the Matter of Authorizing the County Counsel to File Suits to Recover Fil~ Suits to Recover Moneys Moneys Owed the County for Care and Services Rendered in the Santa Barbara County Owed Co for Care & Service General Hospital . Rendered in SI, Genl Hosp Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted : RESOLUTION NO . 69- 661 (ORIGINAL IN PERMANENT FILE) , Autho Dept of t In the Matter of Authorizing the Department of Resources and Collections to Res & Coll to Institute Institute Necessary Proceedings to Recover Moneys Owed the County for Care and Services Necessary Proceedings Rendered in the Santa Barbara County General Hospital . to Recover Mon~ys Owed Co Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried for Care & Seryices unanimously, the following resolution was passed and adopted: Rendered in SBCQ Genl Hosp RESOLUTION NO . 69- 662 (ORIGINAL IN PERMANENT FILE) Autbo Director c e l In the Matter of Authorizing the Director of the Department of Resources and Department of Res & Coll to Collections to Institute the Necessary Proceedings in Small Claims Court to Recover Institute Nec~ssary Money Owed the County for Damages to County Road Property and to County- Owned Vehicles. Proceedings in Claims Cour Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried to Recover Mon~y Owed Co for unanimously the following resolution was passed and adopted : Damages to Co ' Rd Prop & to RESOLUTION NO . 69- 663 Co-Owned Vehic es (ORIGINAL IN PERMANENT FILE) Approving Final Quantities of \~ Performed, & Material Suppli for Constr of a Tajiguas Dump R Extension, SBCo Calif Filing Notice Completion for Constr of Tajiguas Dump R Estension, SBCo Calif, on Prop owned by SBCo at Tajiguas Dum Site, approx 20 miles west of City of SB, Calif Corre~tions to 1969-(0 Secure Tax Apsessment Roll ' I I I ' 319 December 15, 1969 / In the Matter of Approving Final Quantities of Work Performed, and Material Supplied, for Construction of a Tajiguas Dump Road Extension, Santa Barbara County, ~ , / California. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO , 69-664 (ORIGINAL IN PERMANENT FILE) In the Matter of Filing Notice of Completion for Construction of Tajiguas Dump Road Extension, Santa Barbara County, California, on Property owned by County of Santa Barbara at Tajiguas Dump Site , approximately twenty miles west of the City of Santa Barbara, California. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Director Public Works be, and he is hereby, authorized and directed to file Notice of Completion for construction of a Tajiguas Dump Road Extension, Santa Barbara County, California, on property owned by the County of Santa Barbara at the Tajiguas Dump Site, approximately twenty miles west of the City of Santa Barbara, California, by E. H. Haskell Co . , 2 South Quarantina Street, Santa Barbara, 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 Santa Barbara County. In the Matter of Corrections to 1969-70 Secured Tax Assessment Roll . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following Or der 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 correctio has been made in certain assessment, and application having been made to this Board by said County Assessor for approval of such correction tothe 1969-70 Secured Assessment Roll, as provided by Sections 1-1/2, Article XIII of the Constit ution of California, and Sections 166, 206, 206 . 1, 256, 4831, 4834, 4835, 4836 and 4986 of the Revenue and Taxation Code; and It further appearing that the written consent of the County Counsel and County Auditor of said County of Santa Barbara to the correction has been obtained therefor; NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be, and they are hereby, authorized to make the necessary correction in the 1969- 70 Secured Assessment Roll, as set forth below: TO the assessment of ATLANTIC RICHFIELD CO (Cuyama Buckhorn Motel) 555 S. Flower St. , Los Angeles, Ca . , 90017 - 149- 023- 07 Code 63-001 - ADD PP $5,750, PP Cash Val . $23,000 because assessor's clerical error - failed to post . (Sections 4831, 4834, 4836 and 4986 of the Revenue and Taxation Code) FROM the assessment of SOUTHERN CAL EDISON CO - 73- 140- 12 Code 66- 008 - STRIKE OFF Land $6,550, Real Ppty. Cash Val . $26,200 because of a clerical error - this is a utility assessed by the State Board of Equalization . (Sections 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code) TO the assessment of BACON, Glen 0 et ux - 65- 172- 07 Code 66- 031 - ADD Homeowner's Exemption of $750 because affidavit regarding mailing of original Homeowner's Exemption Claim and second filing are completed and on file . (Section 166 of the Revenue and Taxation Code) 320 I I Acc~pt of R/W w/out Monetary Consideration from R. E. Sta et we, Old Mis Dr, Solvang, 3rd Dist December 15, 1969 FROM the assessment of MARTIN, Jerry/Madelynn - 77-112-26 Code 66- 040 - STRIKE OFF Impts . $125 because error in posting value to appraisal records . (Sections 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code) FROM the assessment of HOLSBORG, Phillip - 83- 430-30 Code 57- 009 - STRIKE OFF Impts. $300, Real Ppty. Cash Val . $1200 because clerical error - improvements posted to wro g parcel - should be on Parcel 83-430- 29 . (Sections 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code) FROM the assessment of DRUM CANYON INVESTMENTS - 99- 210- 37 Code 72-003 - STRIKE OFF Impts . $500, Real Ppty. Cash Val . $2,000 because of clerical error - improvements belong on 99- 210- 22 . (Sections 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code) FROM the assessment of BROWN, Dean - 133- 110- 22 Code 74-007 - STRIKE OFF Land $9,000, Real Ppty. Cash Val . $36,000 because clerical error - transposition of figures in posting . (Sections 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code) TO the assessment of BETHANIA EVAN. LlITHERAN CHURCH OF SOLVANG - 139- 072- 19.Code 90- 004 - ADD Church Exemption of $2,900 because land and building converted to use for exclusively religious purposes . (Section 1-1/2 , Article XIII of the Constitutio of California, and Sections 206, 206 .1 and 256 of the Revenue and Taxation Code) The foregoing Order entered in the Minutes of the Board of Supervisors this 15th day of December, 1969 . rant In the Matter of Acceptance of Right of Way Grant Without Monetary Consideratio E. Staff, et ux, Old Mission Drive , Solvang, Third Supervisorial District . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Right of Way Grant from R. E. Staff and Virginia ~rom R. io' n M. Staff, dated December 6, 1969, for additional right of way for the improvement of a portion of Old Mission Drive in the Town of Solvang, 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 document in the office of the Santa Barbara County Recorder. Acceptance of /W Grapt for Cons i t~ In the Matter of Acceptance of Right of Way Grant for Consideration of $63 . 58 of $63.58 fro from Richard W. Richard W. Beg , Begg, et we, Miguelito Road Job No . 403 .1, Fourth Supervisorial et ux, Migueli ODistrict . Rd Job No. 403.1, 4th Dist. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and tarried I Accept of Gran of Abutter' s A Rights from Albert J. Gautier, Cathedral Oaks Rd, as Part of Con1itions of Approval of L/ No 11,077, ~ d Dist I unanimously, it is ordered that the Right of Way Grant from Richard W. Begg apd Norma L. Begg, dated Jecember 4, 1969, for additional Right of Way on 11iguelito Road, Job No . 403 .1, Fourth Supervisorial District, be, and the same is hereby, accepted; and the Clerk be, and he is hereby, authorized and directed to record said document in the Santa Barbara County Recorder's office . It is further ordered that the Auditor be, and he is hereby, authorized and directed to draw a warrant from Acct . No . 140 B 24, in the amount of $63 . 58, made payable to Richard W. Begg as a consideration for said Right of Way Grant . i ~ ' Deed , In the Matter of Acceptance of Grant Deed of Abutter's Access Rights from cess Albert J . Gautier, Cathedral Oaks Road, as Part of Conditions of Approval of Lot Split No . 11,077, Third Supervisorial District . I Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that a Grant Deed of Abutter's Access Rights, dated Jecember 9, 1969, whereby Albert J . Gautier grants all abutter's access rights to Cathedral Oaks Road as part of conditions of approval of Lot Split No . 11,077, be, and tie same is hereby, accepted; and the Clerk be, and he is hereby, authorized and directed to record said document in the office of the Santa Barbara County Recorder . t Filing Notice )f Completion for In the Matter of Filing Notice of Completion for Construction of Alisqs Constr of Alis ~ / Canyon Rd Culv-~L ~npt \~ 32 December 15, 1969 Canyon Road Culvert Improvement . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Road Commissioner be, and he is hereby, authorized and directed to file Notice of Completion for construction of Alisos Canyon Road Culvert Improvement by Burke Construction Company . 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 Santa Barbara County Recorder. Filin~ Notice o In the Matter of Filing Notice of Completion for Construction of Improvements Completion for Constr of Impts on Paradise Road Bridge over Los Laureles Creek. on Pa;radise Rd Beidge over Los Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried Laureles Cr 1 J unanimously, it is ordered that the Road Commissioner be, and he is hereby, authorized I Filing Notice o Completion for Const\I" of St. Joseph St Bridg over San Antoni Creekl, Los J 1 I Execu of Releas of All Co Claim for Damages to Co Vehicle Resu],ting from Vehic Accident, in Amt of $11 / t and directed to file Notice of Completion for construction of improvements on Paradise Road Bridge over Los Laureles Creek by Martin E. Roe, Contractor. 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 Santa Barbara County Recorder . In the Matter of Filing Notice of Completion for Construction of St. Joseph Street Bridge over San Antonio Creek, Los Alamos . ~ Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Road Commissioner be, and he is hereby, authorized and directed to file Notice of Completion for construction of St. Joseph Street Bridge over San Antonio Creek, Los Alamos, by Martin E. Roe, Contractor. It is further ordered that the Clerk be, and he is hereby, att:horized and directed t o record said Notice of Completion in the office of the Santa Barbara County Recorder. In the Matter of Execution of Release of All County Claims for Damages to County Vehicle Resulting from Vehicular Accident, in the Amount of $118 . 96 . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried ~nanimously, it is ordered that the Chairman and Clerk be, and they are hereby, authorized and directed to execute a Release of all County claims for damages to County vehicle resulting from a vehicular accident, as follows : Terrence Eugene Lewis, April 14, 1969, on Highway 101 near La Cumbre, in the amount of $118 . 96 . 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 Capital Working Transportation Fund. Execu of Releas . In the Matter of Execution of Release of All County Claims for Damages to of Alt Co Claim for Damages to County Property Resulting from Vehicular Accident, in the Amount of $81 . 64 . Co Prop Resulti 0 from Wehic Acci ent, Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried in Amt of $81.6 ' 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 for damages to County property resulting from a vehicular accident, as follows: 322 I t I r I I r December 15, 1969 Guadalupe Garcia, September 11, 1968, on Santa Maria Mesa Road, Santa Maria, California, in the amount of $81 . 64 . 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. Autho for Dir f Res :& Coll to Acc~pt $1,142. In the Matter of Authorization for Director of Resources and Collections to . Accept $1,142. 00 as Payment in Full and Compromise Settlement for Certain Santa Maria as Payment in Full & Compromise Settlemt for1 Certain S Hosp Acct, & Hospital Account, and Release of Director from further Balance of $184. 51 . lease Accountability for Remaining of Dir from Further Acctab.lity Upon motion of Supervisor Tunnell , seconded by Supervisor Grant, and carried t for Remaining unanimously, it is Balance of $184.51 ordered that the Director, Resources and Collect ions be, and he is I hereby, authorized and directed to accept a check in the amount of $1,142.00 as payment in full and compromise settlement from Estate of Anna Rasmussen for total bill of $1,326 . 51, and thathe be, and he is hereby, released from further accountability for remaining $184 . 51 for said Santa Maria Hospital account . Authorization or Dir of Res & C 11 In the Matter of Authorization for Director of Resources and Collections to to Withdraw t'1ithdraw $105 . 00 from his Trust Fund and Remit to Laura G. Tru~, Heir to Estat~ of in connection with Normandy Manor Sewer Contract per Board Minute $105.00 from his Trust Fun & Remit to La G. Truax, Hei Norman A. Truax, a Order of December 8 , 1969 . to Estate of Norman A. Trua , in connection with Normandy Manor Sewer Co per Bd Minute Order of Dec 8, Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the Director of Resources and Collections be, and he tr is hereby, authorized and directed to withdraw $105 .00 from his Trust Fund for 1969 I remittance to Laura G. Truax, Heir to Estate of Norman A. Truax, in connection with Normandy Manor Sewer Contract per Board Minute Order of December 8 , 1969 Execu of R/W C ntr with SBCo & Be sie In the Matter of Execution of Right of Way Contract with County of Santa S. Bullard Barbara and Bessie S. Bullard providing for Payment of $40 . 00 for Fee Held Interest Providing for Payment of $40 in Parcel 1, San Pedro Creek, Lot Split No . 10,831, Folio No . 427 . for Fee Held Interest in Pa eel 1, San Pedro C k, Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried L/S No. 10,831, unanimously, it is ordered that the Chairman and Clerk be, and they are hereby, Folio No. 427 I authorized and directed to execute a Right of Way Contract with the County of Santa I Acce' pt of Gran froi Bessie S. Bul ard covering 1 acquis itio of Prop in 3rd Dist, Parcel 1 San Pedro Crk, Folio No. 427 (077-060-33) J Barbara and Bessie S. Bullard, dated December 9, 1969, providing for payment of $40 .00 for a fee held interest in Parcel 1, San Pedro Creek, Lot Split No . 10,831, Folio No . 427, after the date title of said property is vested in the County . It is further ordered that the Auditor be, and he is hereby, authorized and I directed to draw the necessary warrant payable to Bessie S. Bullard in the amount of ~ $40 .00 from Acct . No . 1 B 20, in conjunction with subject transaction, and said r warrant to be acquired by the County Right of Way Agent upon a written requesn' when subject transaction closes escrow . ; I Deed In the Matter of Acceptance of Grant Deed by the County from Bessie S. ( Bullard covering acquisition of Property in Third Supervisorial District, Parcel 1, . San Pedro Creek, Folio No . 427 (077- 060- 33) . " Upon motion of Supervisor Tunnell, seconded by Supervisor Grant , and carried unanimously, it is ordered that the Grant Deed from Bessie S. Bullard, who acquired Title as Bessie Smith Bullard, a Widow, as to an undivided one- half interest and " Release of Bond Chain Link Fenc for T~ #10,771 in Amt of $1,61 j I I Recommend of Co Lands~ape Arch for Placement o $1,500.00 Landscaping & Sprinkler Syste. Bond tor Andrew Petersen Commer Development, 20 w Hwy 246, Buell~on (69-RZ 41) I ! 323 I ! December 15, 1969 Bessie S. Bullard, a Widow, as to an undivided one-half interest, dated November 6 , 1969, covering acquistion of property in Third Supervisorial District, Parcel 1, San Pedro Creek, Folio No . 427 (077-060-33), be, and the same is hereby, accepted by the County of Santa Barbara; said Deed to be recorded by County Right of Way Agent after compliance with conditions under Government Code Section 25350 . for In the Matter. of Release of Bond for Chain Link Fence for Tract #10,771 in the .oAom ount of $1,612 . 80 . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the following bond for a chain link fence for Tract #10,771 be, and the same is hereby, released as to all future acts and conditions: General Insurance Company of America, 5455 Wilshire Blvd., Los Angeles, Calif . , 90036 - Florence Plaza, Inc., Principal, $1,612.80, dated September 19, 1968, Bond No . 622122 . In the Matter of Recommendation of County Landscape Architect for Placement of $1,500.00 Landscaping and Sprinkler System Bond for Andrew Petersen Commercial Developme t, 209 tlest Highway 246, Buellton (69-RZ-41). i 1 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that tre recommendation of the County Landscape Architect for the placement of a bond in the amount of $1,500. 00 for landscaping and sprinkler system for Andrew Petersen Commercial Development, 209 West Highway 246, Buellton (69-RZ-41), be, and the same is hereby, confirmed. The bond should contain wording similar to the following: nrn consideration of approval by the County Planning Commission of a precise plan of development (Case No . 69- RZ -41), at 209 West Highway 246, Buellton, being a portion of Assessor's parcel No. 99-250-66, Andrew T. Petersen hereby agrees to install landscaping and sprinkler system, to be installed within one year of the date of issuance of the building permit for the farm implement sales building , and in accordance with the approved landscaping plan dated November 14, 1969, on file with the County Landscape Architect" . Recommend of Ad11in In the Matter of Recommendation of Administrative Officer for Approval of Offer for Appro al of Req of Co Request of County Fire Chief for Budget Deviation to Purchase Needed Equipment . Fire Chief for Budge~ Deviatio Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried to Pu~chase Needed Equipmt unanimously, it is ordered that the recommendation of the Administrative Officer for I I I I approval of the request of the County Fire Chief to transfer $4,000.00 from the Appropriation for Contingencies into Budget Acct . No . 110 (County Fire Department) for replacement of a 1969 Chevrolet Sedan with emergency equipment at estimated cost of $3 , 000 . 00, and one radio transceiver at $1,000. 00, and to purchase the following equipment from Fire Department Budget No . 110 C 1, be, and the same is hereby, confirmed: 1 - 4 door sedan 1 - Mobile Transceiver 1 - Siren 1 - Speaker 1 - Li ght Bar 2 - Lights - Barrel (amber & red) 1 - Fire Extinguisher 1 - Flasher 1 - Push Bar $2,400. 00 1,000. 00 200 .00 60 .00 50 .00 44.00 25 .00 8 .00 50 .00 It is further ordered that the Purchasing Agent be, and he is hereby, authorized and directed to proceed with the purchase herein-indicated upon receipt of the prope ~ 324 ~ecember 15, 1969 requisition form. Recommend of Awin In the Matter of Recommendation of Administrative Officer for Acceptance of Offer for Acee ~ rce of Check in Am Check in the Amount of $1,500. 00 from Developers of Tract #10,699 , Unit 2, for Open of $1,500.00 f O& Developers of Space Maintenance and Deposit to County Service Area No . 3 . Tr /!10, 699, Unit 2, for Upon motion of Supervisor Tunnel], seconded by Supervisor Grant, and carried Open Space Maintenance & unanimously, it is ordered that the recommendation of the Administrative Officer for Deposit to Co Service Area No. 3 I acceptance of a check in the amount of $1 ,500 .00 from the developers of Tract #10,699, Unit 2, for open space maintenance be, and the same is hereby, confirmed; and the Clerk be, and he is hereby, authorized and directed to deposit said check to the credit of County Service Area No . 3 . Autho for Chie In the Matter of Authorization for Chief Probation Officer to Accept $25 .00 Prob Offer to Accept $25. 0 Donation and Deposit to Probation Officer ' s Trust Fund . Donation 6 / Deposit to Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried Prob Of fer ' s Trust Fund unanimously, it is ordered that the Chief Probation Officer be, and he is hereby, Approving Req Waiver of Phys Requirements authorized and directed to accept a donation in the amount of $25 . 00 from the Santa Barbara Uptown Lions and to deposit same in the Probation Officer's Trust Fund. or c l In the Matter of Approving Request for Waiver of Physical Requirements for Prospective Employee, Health Department. for Prospectiv Employee, H .al h Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried Dept. I unanimously, it is ordered that the request for a waiver of the physical requirements for the following prospective employee be, and the same is hereby approved, as recommended by Dr . David Caldwell : Maria Macias, Intermediate Typist Clerk. Approving Requ st In the Matter of Approving Request for Waiver of Physical Requirements for Waiver of Physical Re- for Prospective Employee , Santa Barbara General Hospital . quirements for Prospective Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried Employee, SB Genl Hosp unanimously, it is ordered that the request for a waiver of the physical requirements I for the following prospective employee be, and the same is hereby, approved, as recon:nnended by Dr. David Caldwell: Evelyn C. Swanson, PBX Operator Claims Against Co In the Matter of Claims Against the County by Francis J . and Lillian De Marco by Francis J . Lillian De Mar for Alleged Li ofor Alleged Libel, Slander and Invasion of Privacy for $200,000.00 and $100,000. 00, el, Slander & Invasion of Privacy for $200,000 & $10 respectively J Approval of Re of Oil Drill" Bond / I ! I I I respectively . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried ,000, unanimously, it is ordered that the above- entitled claims be, and they are hereby, referred to the County Counsel for re-referral to the County's insurance carrier . ease 1'n the Matter of Approval of Release of Oil Drilling Bond . Pursuant to the r equest of David K. Bickmore, County Petroleum Engineer, and in accordance with the provisions contained in Ordinance No. 1927, Upon motion of Supervisor Tunnell , seconded by Supervisor Grant, and carried unanimously, it is or dered that the following oil drilling bond be, and the same is hereby, released as to all future acts and conditions: /Phillips Petroleum Company - United States Fidelity & Guaranty Company, Bond No. 13-2008-51 32 December 15, 1969 I Publication of rds 2041, 2042, 204 In the Matter of Publication of Ordinances Nos . 2041 , 2042, 2043, 2044 , and 2044, and 204C 2046 . I Requests for Appropriation, Cancellation or Revision oF f11n I Reports and Communications I I I I I It appearing from the Affidavits of Publication of the Principal Clerk of the Santa Barbara News-Press and the Lompoc Record that Ordinances Nos . 2041, 2042, 2043, 2044, and 2046 have been published in the manner and form required by law; Upon motion, duly seconded, and carried unanimously, it is determined that said Ordinances Nos . 2041, 2042, 2043, 2044, and 2046 have been published in the manner and form required by lal;'1 . In the Matter of Requests for Appropriation, Cancellation or Revision of Funds. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, the following requests for appropriation, cancellation or revision of funds are hereby approved, in the budget classifications and amounts shown, and the Auditor be, and he is hereby, authorized and directed to make the necessary transfers: From: SUMMARY OF REQUESTS FOR APPROPRIATION, CANCELLATION OR REVISION OF FUNDS Lompoc Justice Court - Un- appropriated Reserve, $1,000. 00, to 81 A 4, General Fund. Solvang Justice Court - Unappropriated Reserve, $1,000. 00, to 80 B 14, General Fund. Central Services - Appropriation for Contingency, $2,625, to 67-B- 15, General Fund . Public Works Disposal Division - 152-B- 9, $992 . 23, to 152- C-2 , General Fund . Data Processing - Appropriation for Contingencies, $3, 700. 00, to 66-B- 17, General Fund. Central Services - 67-A-l, $5,000. 00, to 67-A-4, General Fund . Central Services - Appropriation for Contingencies, $1,447 . 83, to 67-A-4, General Fund . Petroleum Department - 124 B 14, $65 .00, to 124 C-1, Petroleum Fund. Superior Court - Appropriation for Contingencies, $1,000. 00, 75-B- 20, General Fund . In the Matter of Reports and Communications . The following Reports and Communications were received by the Board and ordered placed on file: /1) Administrative Officer - Travel Report Sununary for November 1 through November 30, 1969 . J2) Health Officer - Jail Standards Evaluation Forms for Inspection of Lompoc City Jail, October 31, 1969, and Santa Barbara County Jail, November 24, 1969 . //3) Santa Barbara County Schools - Certificate of Election Results for Special Bond Interest Rate Elections held in Goleta Union School District & Lompoc Unified School District, December 2, 1969 . /4) City of Santa Barbara - Resolution 6960 withdrawing the Alexander Annexation from the Montecito Fire District . ~) Calaveras County Board of Supervisors - Resolution requesting review of assessing practices of State Board of Equalization in reference to State Assessed Property . /6) Application of So . Pacific Co . before PUC to modify requirements re use of backlights in connection with operation No. 8 grade crossing signals. 326 Communications from Plan Comm for Info 0"11}' I I I I Copy of Resolu of Calif Hwy Comm Declaring State Hwy Rte 166 btw 0.4 Mi W of Bonita School Rd & O. Mi W of Blosse Rd as Controll Access Hwy I Noti.f ication b State Div of of Adoption of Calif Hwy Co December 15, 1969 In the Matter of Communications from PJanning Commission for Information Only. The following communications from the Planning Commission were received by the Board for information only and ordered placed on file: 1) Granted Conditonal Use Permit on request of Orcutt Recreation Association (69- CP-70) to aJlow ' construction and use of Recreational Center for Youth at 725 Foster Road, Orcutt . ion In the Matter of Copy of Resolution of California Highway Conunission Declaring State Highway Route 166 between 0 .4 Mile West of Bonita School Road and 0 .4 . ; . Mile West of Blosser Road as Controlled Access Highway . Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried dunanimously, it is ordered that the above- entitled resolution and signed Route Adoption Map be, and the same are hereby, referred to the Road Commissioner . In the Matter of Notification by State Division of Highways of Adoption of y., California Highway Conunission Resolution Relinquishing to the County a Portion of Res Relinquis State Road 05-SB-135 9. 1/10.0 between Route 1 and 0 .4 Mile North of Clark Avenue in ing to Co Port on of State Rd Orcutt and Transmittal of One Set of Relinquishment Maps . 05-SB-135 9.1/ 0.0 btw Rte 1 & 0. Mi No of Clark Ave in Orcutt & Transmittal o One Set of " Relinquishme t: Maps Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the above-mentioned notification and set of relinquishment maps be, and the same are hereby, referred to the Road Conunissioner. Res Autho Issunce In the Matter of Resolution Authorizing the Issuance of School ~istrict Bonds of School Dist Bonds in in Temporary Form. Temporary Formi 1 Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried I Execu of Lease Agreemt btw L Purisima Business Cente & SBco for Welfare Dept Office Space i Lompoc, 4th Di at $187.00 Pe Mo for 2-Yr Pe Ending Dec 14, 1971 (Folir 5 I Execu of Lease Agreemt btw La Purisima Bus Center & SBCo, for Welfare De Off ice in Lomp 4th Dist, at $187.00 Per Mo for 2-Yr Perio Ending Dec 14, (Folio fJ:533) I I unanimously, the following resolution was passed and adopted: RESQLU'IION NO . 69- 665 (ORIGINAL IN PERMANENT FILE) I' i}n the Matter of Execution of lease Agreement between La Purisima Business Center and County of Santa Barbara for Welfare Department Office Space in Lompoc, Fourth Supervisorial District, at $187 .00 Per Month for Two-Year Period Ending December 14, 1971. (Folio ffi533) ' iod Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried 3 ) nanimously, it is ordered that subject matter be, and the same is hereby, referred to the Administrative Officer . In the Matter of Execution of Lease Agreement between La Purisima Business Center and County of Santa Barbara , for Welfare Department Office in Lompoc, Fourth tsupervisorial District, at $187 .00 Per Month for Two-Year Period Ending December 14, 1' 971. (Folio No . 533) . 1971 Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Chairman and Clerk be , and they are herebJ, authorized and directed to execute a I.ease Agreement be~'1een La Purisima Business Center and the County of .Santa Barbara for Welfare Department office space in Iompoc, Fourth Supervisorial District, at the rate of $187 . 00 per month for a two- year period ending December 14, 1971, for a total of $4,488.00 over the two-year life of said lease, Folio No . 533 . It is further ordered that the Auditor be, and he is hereby, authorized and Plan Comm Reco to Approve Req Kogg (69-V- 79) for Approval un Art X, Sectn 2(a)(4) & 8-R-l Dist Class of Ord 661 to Perm Enclosure of An Existing Patio Slab into Addit to Dwelling Located at 3279 Drake Dr, O-,.t Area I 32 December 15, 1959 directed to draw the necessary warrants for subject rental payments in the amount of $187 .00 per month in favor of La Purisima Business Center and mailed c/o Professional Services Center, P. 0 . Box 243, Lompoc, California, 93436, Attention of Mrs . Elizabeth Danilek, Agent/Building Manager . Said warrants should be drawn upon submission of the proper Demand of Payment Form as submitted by the lessor each and every month. end In the Matter of Planning Commission Recommendation to Approve Request of Paul f F . Kopp (69-V- 79) for Approval under Article X, Section 2(a) (4) and 8- R-l District er t Classification of Ordinance No . 661 to Permit Enclosure of An Existing Patio Slab into An Addition to Dwelling Located at 3279 Drake Drive, Orcutt Area. ,. Upon motion of Supervisor Tunnell, seconded by SupervisorGrant, and carried unanimously, it is ordered that the recommendation of the Planning Commission for approval of the request of Paul F. Kopp (69-V- 79) for approval under Article X, Section 2(a) (4) and the 8-R-l District Classification of Ordinance No . 661 to permit enclosure of an existing patio slab into an addition to a dwelling with sideyard setback of 5'6'' instead of the required 8 '9", Assessor's Parcel No . 109-133-03, located on the southwest side of Drake Drive, 90 feet southeast of Pepper Tree Lane and known as 3279 Drake Drive, Orcutt area be, and the same is hereby, confirmed, on the basis that I it is similar to other requests in the same general area . Fix Compen for o In the Matter of Fixing Compensation for Monthly Salaried Positions . (Laguna Salard Positns (Laguna Co County Sanitation Jistrict, effective January 1, 1970) Sanitation Dist eff Jan 1, 1970 Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried I unanimously, the following resolution was passed and adopted : RESOLUTION NO . 69-666 (ORIGINAL IN PERMANENT FILE) Fix of Compen f Salard Positns (Co employees, eff Jan 1, 1970 r Mo In the Matter of Fixing Compensation for Monthly Salaried Positions . (County J employees, effective January 1, 1970) ' Upon motion of Supervisor Grant, seconded by Sutervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: RESOLUTION NO . 69- 667 (ORIGINAL IN PERMANENT FILE) In the Matter of Allowance of Positions, Disallowance of Positions, and Fixing , of Compensation for Monthly Salaried Positions . Allow of Positn , Disallow of Pos & Fix of Compen for Mo Salard P (Var Depts, eff "' t'lS (Various Departments, effective January 1, 1970) Jan 1, 1970) / Upon motion of Supervisor Grant , seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted : RESOLUTION NO . 69- 668 (ORIGINAL IN PERMANENT FILE) Appointmt to Ce tral In the Matter of Appointment to Central Coastal Regional Water Quality Cont rol Coastal Regiona Water Quality Board. (Richard S. Whitehead, fo rmer Planning Director SB County . ) effec t ive 1- 1 - 70 . C ol Board Ri cha r d S. Upon motion of Supervi sor Grant, seconded by Supervisor Clyde, and carried Whitehead , fo l"l'T'l~r Planrtini;i; Di r ec rinanimous ly, the follo~'ling resolution was passed and adopted: S B eo / RESOLUTION NO . 69- 669 (ORIGINAL IN PERMANENT FILE) 328 , I Directing Co A to Make Necess Retroactive Salary Payment to Charles F. Rhodes, Eng Inspector of R Dept as of Sept 1, 1969 I I I December J.5, 1969 ditor In the Matter of Directing County Auditor to Make Necessary Retroactive Salary ry Payment to Charles F. Rhodes, Engineering Inspector of Road Department as of September 1, 1969. The Personnel Director submitted a recommendation on subject matter to correct the record of the employee due to clerical error . Melbourne Weddle, Deputy County Counsel, submitted Legal Opinion No . 1640 regarding retroactive payment under the promotional policy, which stated tha~ Charles F. Rhodes could be paid the salary due him because of a clerical error . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell , and carried unanimously, it is ordered that the County Auditor be, and he is hereby, authorized and directed to make the necessary retroactive salary adjustment for Charles F. Rhodes, Engineering Inspector of the Road Department to reflect a salary of $707 .00 per month, salary range 60-B, with an anniversary date of September 1, 1970, due to a clerical error, and that the personnel records be corrected t o show the appropriate classificat i n status of Charles F. Rhodes . Reference is made to Resolution No . 69- 406, effective August 1, 1969, on the Board's promotional policy for increase of this nature of not less than 7- 1/2% or more than 10%; also Resolution No . 69-642 , passed and adopted on December 1, 1969 , placing Mr . Rhodes in Salary Range 60-B Report from AUJuin In the Matter of Report f r om Administrative Officer on Operation of Public Of fer on Oper of Pub Defend Off ice I I I I Communication Atty E. Jeralc1 Defender's Office. The Administrative Officer s ubmitted s ubject report on the cost per case for defense of indigents through the office of the Public Defender, and recommending the establishment of two additional Senior Attorney positions to cover the workload of the courts in the south coast area. ' It was indicated that the cost is below that of prior years under the assigned counsel system. The average cost per case between July 1, 1969 and Septembe~ 30, 1969 for court appointed attorneys was $176 . 87 , and the average cost per case for Public Jefender was $88 . 02 . A recommendation t'1as also made for the allot'1ance of two senior attorney positions for the Public Defender's office, effective January 1, 1970, due to anticipated increase in caseload . This would provide 7 attorneys for the Santa Barbara main office, in addition to the Public Defender, compared to 14 attorneys and the District Attorney, resulting in a staffing ratio of two to one . I Upon motion of Supervisor Tunnell, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the recommendations of the Administrative Officer, as contained in subject report be, and the same is hereby, confirmed, with authorization given to transfer necessary funds for salaries of the two senior attorney positions, effective January 1, 1970, from the Contingency Fund. Reference is made to Resolution No . 69- 668, passed and adopted this date, which includes the allowance of the two Senior Attorney positions for the office of the Public Defender, effective January 1, 1970. rom In the Matter of Communication from Attorney E. Jerald Haws on Behalf of the Haws on Behalf Santa Barbara County Employees Association Concerning the Tenure in Office of Marshal of SBCo Employ c~ Assoc Concern- p a t ri ck J O'B ri e n . ing the Tenure in 0f f ice of Marshal Patric J. O'Brien I Subject communication was received by the Board and read by the Clerk. It was the opinion of Attorney Haws that it appears that Marshal O'Brien Execu of Agreem btw SBCo & San Luis Obispo Co Providing for Intercounty Agric Extension Service Work covering FY 1969- 70 / December 15, 1969 should have retired more than two years ago since he is presently over 67 years of age and the Government Code requires mandatory retirement of all marshals at age 65 . During the discussion, it was pointed out that Marshal O'Brien is a safety officer . 32 Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the County Counsel to report back to the Board as to whether or not the Board of Supervisors has jurisdiction in subject matter . In the Matter of Execution of Agreement between the County of Santa Barbara and San Luis Obispo County Providing for Intercounty Agricultural Extension Service Work covering FY 1969-70 . Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried unanimously, the following resolution was passed and adopted: RESOLlITION NO . 69- 670 (ORIGINAL IN PERMANENT FILE) In the Matter of Execution of Contract between the County of Santa Barbara and California Mission Country Visitors Association, Ltd. Advertising County Resources Execu of Contra t btw SBCo & Cali Mission Country Visitors Assoc, Ltd. Advertisin Co Resources during FY 1969- 0, for Af.t Not to Exceea during FY 1969-70, for Amount Not to Exceed $2,000. 00 . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted: $2,000.00 I Proposed Annexa of Fed Correcti Institution to City of Lo111poc I Notice I I I I I / RESOLlITION NO . 69-671 (ORIGINAL IN PERMANENT FILE) ion In the Matter of Proposed Annexation of the Federal Correctional Institution n 1 to the City of Lompoc . A written request was received by the Board from the City of Lompoc on subject matter together with Resolution No . 189 from the Local Agency Formation Commission approving application for annexation . Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried, with Supervisor Grant voting ''No'', the folloT11ing resolution was passed and adopted, setting the date of December 22, 1969, at 2 o'clock, p .m. as the date and time to consider the proposed annexation: RESOLUTION NO . 69- 672 (ORIGINAL IN PERMANENT FILE) NOTICE OF THE PROPOSED ANNEXATION OF TERRITORY TO THE CITY OF LOMPOC ' NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Santa Barbara has adopted a resolution declaring its intention to annex (under provisions of Government Code Sections 35203 to 35210 inclusive) territory to tlE City of Lompoc in the unincorporated area of the County of Santa Barbara. NOTICE IS FURTHER GIVEN that a public hearing on the question of the annexation of said territory to the City of Lompoc is set for the 22nd day of December, 1969, at the hour of 2:00 o'clock p .m. , or as soon thereafter as the order of business will permit, in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building, Santa Barbara, California, at 1'11hich time the Board v1ill hear the testimony of all interested persons for or against said annexation and written protests may .be filed with the Clerk of the Board of Supervisors on or before the time fixed for the hearing . 330 December 15, :969 ;, The text of said resolution of intention adopted by the Board of Supervisors is as follol'1S: ~lHEREAS, on November 7, i9c9, a petition for the proposed annexation of certain territory designated as The Federal Correctional Institution to the City of Lompoc was filed with t~ Executive Officer of the local Agency Formation Commission by the City of Lompoc; and WHEREAS, the said petition has been approved by the Local Agency Formation Commission; and WHEREAS, the said territory is owned by the Department of the Army, an agency of the Federal Government; and WHEREAS, the terms and conditions of the proposed annexation are set forth in Resolution No . 189 of the Local Agency Formation Commission, said Resolution is incorpo ~ated herein by reference; and WHEREAS, the property proposed to be annexed is described in Exhibit ''A'' attach d hereto and made a parthereof by this reference; NOl'1, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, as follows : 1 . That a public hearing on the question pf the annexation of said territory to the City of Lompoc is set for the 22nd day of December, 1969 , at the hour of 2:00 o'clock, p .m. , or as soon thereafter as the order of business will permit, in the Board of Supervisors Hearing Room, Fourth Floor, County Administration Building , Santa Barbara, California , at which time the Board will hear the testimony of all interested persons for or against said annexation and written protests may be filed with the Clerk of the Board of Supervisors on or before the time fixed for the hearing. 2 . That the Clerk be, and he is hereby, authorized and directed to publish (in accord with Government Code Section 35204) notice of said public hearing, for five consecutive days, said notice to contain a general description of the land and t~ time and place of said hearing. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 15th day of December, 1969, by the following vote : AYES : George H. Clyde , Joe J . Callahan, Francis H. Beattie , and Curtis Tunnell . NOES : Daniel G. Grant . ABSENT: None . FRANCIS H. BEA'ITIE Isl F. H. Beattie Chairman, Board of Supervi sors ATTEST: J . E. LEWIS (SEAL) Clerk - (EXHIBIT ''A'' ON PAGE 331) WITNESS my hand and seal this 15th day of December, 1969. J . E. LEWIS (SEAL) J . E. LEWIS, County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Santa Barbara , State of California I I I I I I December 15, 1969 \ . . . I 'I CITY OF LOMPOC FCI ANNE~TION NO. 38 PERIMETER DESCRIPTION . , NOV 7 1969 . . . II : . . . A parcel of land situated in' the County of Santa Barbara, State . of Cal ifornia, being those portions of the Subdivisions of the Ra nchos Lompoc and Mission Vieja as shown on map thereof r ecorded in 3ook l, page 45 of Maps and Surveys, r e cords of said Co':lnty, and of the Partition of Rancho la PUrisima as shown on map : thereof filed with .the report of the referees in Actibn No. 642 in . the Superior Courc of the State of California, in and for the county of Santa Barbara, er.title. d, "John H. Wise, et al, Plaintiffs, vs.;. Ramona Malo de Jones, et al, Defendant s" , and desaribed i~ the final Decree of Partition entered thereon on December ~~? , 1884, within the . following described poundary: Beginning at a point in the Northe rly boundary of sai d Subdivision of the Ranchos Lompoc and Mission Vie ja, said point being the Northerly terminus of the boundary line common to Farm Lots 47 and 57, as shov.in on said map, said line being the center line of Road No . 18, also known as De Wolfe Avenue , as shown on said map of said Sub- . di'' is ions, being also the Westerly line of tha t certain land conveyed to the United States of America by deed from L. Kah n, et ux, recorded January 28, 1942 in Book 545 , page 24 of Official Records, Records - . of said County; thenc e , along said Westerly line& (1) South o0 37 ' 38" West, 1008.31 feet to a point desc ribed in said deed as being 8 chains North of the : 'west corner of said Farm Lot 47 ; thence , along the Southwesterly ' . Southline . of said land, _ , . . _, . , * (2) South 50 42' 42" East 845 . 21 feet . . . . to a point in the Southerly line of s aid Farm Lot 47 described in .said deed as being distant thereon East 10 .chains from s a i d Southwest corner; thence along said Southerly line, being also th~ Southerly line of said land conveyed by s a id deed from .L. 'Kahn, et ux. , ~ ( 3) South 890 22' 22" East 348 . 90 feet to the most Westerly corner of that certain land condemned by the United States o f America and designated as Tract No. 111 in Decree on Declaration of Taking, recorded l-1arch 3 ,. 1942 in Book 548 , page 264 of said Official Rec o r ds; thenc e, along the'southwesterly line of said . . , land, " . (4) South 54 03' 17" East 118 . 36. feet thence, along the .Southerly boundary of said l and designat ed as T r ~c t No. 111, to and along the Southerly boundary of that cert ain land c ondemned by the United States of Ame~ica .and qesi~nated as Tract No. 110 in said Decree on Declaration of Taking, . . c , (5) South 79 09' 03" East 1156. 00 feet to a poin~ in the Southwesterly line of the hereinbefore mentioned l~nd conveyed by said ~e ed . from .L: Kahn e t ux . , being also the Soutr1v1esterly line of said Farm- .Lot 4 7; distant thereon ~orth\'v'esterl-v 509 . 82 f eet from the most .Southerly corner thereof in the cent e ~ line of. Road No . 17 as shown on said map of said Subdivisions; thence a. long said Southwesterly line, - - . . . . ' '-""'-"'.; "' . __ , . . - ~ -' SANT A EARDAl,A, CAl.!F ' . ' . I I I ~ . ~ - " . . . ' . . . ' . . . . . . . CITY OP LOMPOC PCI ANNEXATION NO. 38 (6) South 50 17 ' 40" E' ast 509 .82 feet I .' ' t0 said . most Southerly corner, being a point in the Wes terly line . . . . . . of Farm Lot 46 of said Subdivisions; thence alo.ng the Southwe sterly line of that certain land conveyed to the United St ates o f America and designated as Parcel 1 in deed from Theo, B. Lundberg, et al, . ~~corded February 19; 1942 in Book 545, page jl_of Official Records, R-.:cords of said County, . . . . . 'I (7) South 73 OS ' 03" East 983 . 14 feet t0 tl&c~ mos t Northerly corner of that c e rtal:.n land condemne d by the lh1 i 'tcd St:ites o f America and designated as Parcel 1 of Tract No . 109 :. in sa.i () Decree on Decla ration of Taling, r e corded March 3 , 1942 in Book 548, page 264 of said Officia. l Records; th. ence along the Westerly ancl Southwesterly boundary of said Parcel 1 of Tract. .: 1:-09 , the . . follo'Wing courses and distances: . : . . . . ,. . . ' . . ; . . . , . . . . .- . ' ' . . . . . . . . ' - . . . . . . . . (8) south 130 181 07" East 183 . 31 feet; , . .- , . / (9) South o0 50' 38'' West 301.65 feet; . . . . : . . . . . . . . . , . . . . . . . . . . . . . . . . \ . . . . - . . . . . : . . . . . . . . . (10) South 90 34' 52". East 421.74 feet; . . . . . . , . . . . . . . . . . . -. I , ' . . . . . ( 11) South 31 49 1 2911 East 407. 92 feet; ., ' . . . . . ( 12) South 430 44 1 46" East 492. 5 3 f 'eet ' . to a point in the Westerly line of that c ertain land conveyed to the United Sta t es of America and designated as J?arcel 2 in said deed f rom . . Theo. B. Lundberg et al ., distant thereon Northerly 187 . 45_ feet from . the Southwest corner thereof; thence, leaving said Westeriy and : -. . . i Southwesterly boundary of said .land des"i gnat. ed as Parce l 1 o f said ". Tract 109, along said Westerly line of said land designated as Parcel 2 in said deed from Theo. B. Lu ndberg, et al., . . : . . (13) South oo 44' 51" We~t 187.45 feet to said S.~ uthwest corner thereo~, be.i ng a point in the line conunon t: Farm Lots 45 and 46 of said Subdivisions o f the Ranchos Lompoc . . and Mission Vieja; thence 9long the' Southerly. l ine of said land des ignated as Parcel .2 in s aid deed from Theo . B. Lundbe r g, e t al ., to a nd along the Southerly boundary of tha t certain land condemned by the United States of Ame r ~ca and des i gnated as Parcel_ 2 of said Tract 109 in s aid Decree on D~claration of Taking, recorded ?'1arch 3, 1942 in ~ook 548, page. 264 of said Official Records, said . Southerly l i nes being coincident with said line common to s aid Farm Lots 45 and 46, (14) South 990 04 ' 32 11 . East 280 . 49 feet . to tne most Westerly c orner of thatcertain land condemned by_ the Un-ited States of Amer.ica and designated as Tract N. o. 108 in s aid Decree on D~ claration of Taking, recorded March 3, 1942 in Book 548, '. . . page 264 of said Of f;j,ci.al Records; thence along the Southerly bou:1cary . . w "': . . . . . . . . . . . of said la.nd ,. last aboye mentioned, the following courses .and distances: . . . . ' . . . . . . '. . . . . . . . . "'. . . . . . . . . . . ' . . . . I , . . . -2- ' . ' . . . . ' . . . . . . . , . . ' . . . . ' . . . . . . . . - . - _; ___ ,. --------------------------------.---- ., , . . . . . . ' ' . . . . . . ' . ' ~ . . . . . . . . . \, . ' . . . . - . ' . . ' . . . . . . . . . . . . . . (16) South 79 30' 20" East 276.58 feet; thence, continuing along said Southerly boundary and along the southerly boundaries consecutively of those certain parcels of land condemned by the United States of America and designated as Tracts No . 103 and 104 in said Decree on Declaration of Taking, rec.o r. ded March 3, 1942 in Book 548, page 264 of said Official Records, (17) North 80 20 ' 51" East 1294 .47 feet; . t11ence, continuing along said Soutl1erly boundary of said Tract No. 104 anJ along the Southerly boundaries, consecutively, of those certain parcels of land condemned by the. united States of America and designa~e9 as Tracts No. 105, 106, and 107 in said Decree on Decl aration of Taking, . (18) North 580 07' 31" East 1182 . 45 feet; . tilence , continuing along said Southerly boundary of said Tract No. 107, J to and along the Southerly boundary of that certain land condemned by the United States of America and designated as Tract No. 122 in . . . . . . Decree on Declaration of Taking, recorded April 3, 1942, in Book 549, . . : page 327 of Official Records, Records of said county, . . (19) North 410 40 ' 0011 East 282.26 feet to a point in the Norther+y line of the Subdivision of the Van Buren Sanor Property as sho~n on map ther eof filed in Book 17, page 10 of . . Record of Surveys I Records of said County I dist'ant thereon Southwesterly : 683 . 00 feet from ' the Northeasterly corner thereof; . thence, along said Northerly line (20) North 620 27' 58" East 683.00 feet I ' ' ---. :.:. - I ' . . . to said Northeasterly corner, being a point in the West l ine of Farm . . Lot 36 of said Subdivisions of the Ranchos Lompoc and Mission Vieja in the center line of Road No. 15, also known as Floradale Avenue, as shown on said~map of saidSubdivisions, said West line being also the West fline of that certain land conveyed to the United States of . . . America .and d~signated as Parcels 2 and .3 in deed from C. s. Rudolph, et al . ~ recorded February 28, 1942 in Book 545, page 45 .of Official . . Reco r ds~ Records of 'said. County;' thence along said West line, (21) south oo 55 ' 58'' West 1319.37 feet to the Southwest corner o f said Farm Lot 3q in the center line of said Road No. 15; thence along the South line of said Farm Lot 36, said line being coincident with the South l ine of Parcel 2, last . above mentioned, ' (22) South 890 06' 33" East 738 . 27 feet ' to the most Westerly corner of tha:t c ertai.n land condemned by .the t~ited States of America and designated as Tract No . 114 in said Decree on Declar ation of Taking, , resC?rded .March 3~ 1942 in Book 548, page 264, said Official Records; thence;:'along the Southw~sterly line thereof . . ' . . \ . . . I jI. . . ' . . I t . . . . - 3- , ' . . . . . . . I . . . . \ . . . . . ' ' . . , . . . . . . . . . . . . . . . . . \ , . . , . . . . CITY OF LOMPOC FCI ANNEXATION NO . 38 (23) Sot1th 53 57' 02" East 418.35 feet tc ~l point in the Southwesterly boundar.y of th.at certain .land conv~yed to the United States of America and designated as Parcel 1 in said deed from c. s. Rudolph, et al.; thence,along said Southwesterly boundary, (24) South 16 08' . 00" East 860.25 feet; thence, continuing along said Southwesterly boundary, (25) South 58 36 I 29" East 1.537 .15 feet to the Southwesterly corner of that c.ertain land conveyed to the United States of America and designated as Parce12 in deed fromwalte r M. Squier, et ux., re9orded January 1 0, 1942 in Book 545, page 6 ~f Official Records, Records of s~id Countyi being a ppint in the Westerly line of Farm Lot 28 of said . Subdivisions of the Ranchos Lompoc and Mission. Vieja in the center line of Road No~ .14, also known as Bailey Avenue, as shown on said map of said Subdivision being an angle point in the existing Lompoc City Limits line; thence, along the Southerly I . . . ~ 1 . j 1 ~ boundary of said 'land and said Lompoc City L_imits line, . . . (26) Nort.h 72 58' 28" East 239. 85 feet . ;" ', ' to the most Westerly corner of that certain land condemned by the : .= United States of Ame:l:'.ic~ a:ld designated as. Tract No. 113 in said . :-._.: .1 Decree on Declarat~cm 0 Taking, recorded March 3, 1942 in Book 548, . page 264 of said Offic"ial Records; trience, al9ng the southerly and . . . :r . . . ' . southeasterly boundary there.o f , the follo. wing .c ourses and distance s: - . . . . . . . (27) South 77. 48' ~ 51'' East .472 . 78 f~et; . . '"' - (28) North 68 53~ 19" i East 1052. 05 feet; . . . . . . . . (29) .North 29 55' 692.93 feet 59" East l eaving said Lompoc_. City Limits . . to a point in the Southerly boundary of that certain land conveyed to the United Stqtes of America by. deed from John T. Silva, et ux., r ecorded .January 10, 1942 in Book 545, page 10 of Offi cial Record.s . , . . : . . records of said County, .d. .ist.ant thereo.n Northwesterly 640. 7 5 feet from the Southeast corner thereof; thence , leaving said southerly and Southeasterly boundary of s aid Tract No. 113, along s aid southerly boundary of said land conveyed by said deed fr9m John T. Silva, et ux., . . (30) North oo 51' 13" East 517.09 feet, (31) North 71 18' 0311 East 674.61 feet to the Southwesterly corner of that certain land condemned by ~he . . .United States of America and designated as Tract No. 120 in said Decree on Declaration of Taking; recorded March 3, .1942 in Book 548, page 264 of said .O.ff icial Reco.ras, . the~ce a,l9ng th~ .southerly boundary of said Tract No . 12 0 , . . , ' : : . . ' ,; .~ . . . . . . . ' , ' ' . , . . . . ' . J ' . ~ : . . ~ . . . . ~ . . ' .' . . . . : . . ~ . . . . ." . . . . ' . . . . ' . . . . . . :. . . . . ' . . . . . . , . l . . I I . . , . ' ' . ' ' . . . . . J . .:. " . . . . . . . . : .: . . . . . ~ . . . . . : ' ~ . . . . ' . .' ! . . . . . . , . .' -4- . . . . ' . . . . . . ' . . . . . . . .' . . . . ' ' . . . . . I . . . . . . . ' . : . . . . . . . . . . . ,. . ' ' . . . . . . . . ' . . . . . . . . . ' . . . . . ' I CITY OF LOMPOC FCI ANNEXATION NO. 38 (32) North 6. 00 47' tli~ncc , continuing along 00" East 181. 28. feet; said Southerly boundary, . (33) North 88 34' 26" . East 866 . 24 feet . . . . to a point in the Southerly line of that certain.land conveyed to the United States of America by deed from Charles A. Davis, ct ux ., recorded February 28, 1942 in Book 545, page 41 of Official Records, recorcs of said County, said. line being identical with the southerly line of Farm Lot 26 of said Subdivisions; thence, along said . Southerly line, to and along the southerly line .of that certain land conveyed to the United States of America by deed from Charles M. Badger, et ux., recorded January 9, 1942 in Book 545, page 4, , . of Official Records, record~ of said County, said 1ine being coinciden~ .with the Southerly. line of Farm Lot 18 of said Subdivisions, . (34) South 890 08' 47'' East . 3581 . 07 feet " said land conveyed' by said thence, along the 'Easterly deed from line of said . . . . . . , ~--1 to the Southeast corner of Charles M. Badger, e~ ux., land, . . . . (35) North oo 51' 13" East 177.29 feet . . I . to the Southwest corner of that c ertain lanq condemned by the United : :.' ._ Stat.es of America and designated as Tract No . 112 in said Decree on Declaration of Taking recorded March 3, 1942 in Book 548, page 264 . of said Official Records; thence, along the .Southerly line thereof, . : . . . . . . ( 36 ) North 89 37 2811 East 564 .13 feet . . . . . . to the Westerly line State Highway No. 1; thence along the Westerly . . . . . . . line of State Highway No . l as shown in deed Recorded Instrument . . ., . . . No . 19, 781 in Book 2236, page 578 of Official Records, .Sant a. Barbara County Recorders office, the following courses and distances:, . . . . ' (37) North 10 20' 0111 East 9.75 feet; . (38) North 5 26 ' 5611 West 248.43.feet; ( 39 . North 20 43 0511 East '655. 08 ~eet . . " . . . . . . (40) North 40 18' 47" East.459 . 18 feet; .: . (41) North 20 55 1 3811 East 605.-20 feet; . . C.Vv , -''- , - '-'"" SANTA BARBARA, CA~lF . - . . . . . (42) 'North 120 04 3511 East 300.69 feet; ' . ( 43) North 13 58! 23.11 East 301.52 feet; '. . , . ( 44) North ,30 29.' 15" West 255. 38' feet; . (45) North 360 37' 53 East 170. 48 feet~ (46) . North so 00 2511 . East 396. 80 . feet; . . . . . . . . (47) . . . . North lo 16'. 2311 Wes't 161 . 04 feet; . . . , . . . . . . . . . -_ '.t.'. ' . - . -s- I . ---- ' . , . . . . ' . . . . . . . -~ Tf':, , '. . ' ' \ , . . \ . . . . . . . . . ' " . ' . . . .:. . . . ., . . . . . . . ' . . " . . . . . ----- . . . . . . . ' ' ' ' . . . l . . CITY OF LOMl'OC . . FCI ANNEXATION ?lO . 38 \ . . ( 40) North au 36 ' 26" West 217.65 feet; - . . . . . . . . ' . (49) North 20 12 ' 22" West l38 . 38 'feet . . . . t) l poi1\t on the West line of Santa Barbara County Highway No. S-20 ( 1 ,c)mpoc - C1l~rl."'l.lupe Road) descri bed in deed . recorded as Instrument Ne) . 4 6 ~ 36) in nook 1960, page 823 of Offic ial Records, Santa Ba rbara County Rccoruers office ; thence N or t~erly along the West ' line of I suid county liighway the following courses and distances.: . . ' (SO) North 31 05 ' 51" West 243. 01 feet;, . . . (51) North 2a 0 09' 28" West 189.95 fe.et; (52) North 31 l O' 32" West 864. 64 feet . . . . . . . , to a beginning of a curve concave to. the East, tangent to the East mentioned c~urs e having a radius of 161~00 feet; the~ ' . ( 53) 370 32' an Northerly along arc distance of said curv~ thro~gh a central angle of 1, 057 . 95 ~eeti then.ce tangent to the last . . . . mentioned curve, . . . . . ( 54) North 5o . 5 7' 48" East 1392. 90 feet more or less, . : to u point in the North~riy. line of t hat certain l~nd conveyed to the united State.s of Amer.ica by deed from Ray Jacobs, et al., recorded . : : . . . . . ' . .' Apr i l 1, 1942 in Book 545, page 65 ;f said Official Records, said . : Northerly line being coincident with the Northerly l ine of said Lot. 18,. ~ .: . of said partition of ~he ~anc~o la Puris~ma; thence leaving the West . : line of County Highway No. S-20, . . (55) North 990 32 ' 45" . West 13, 3.92.84 feet . along said Nor therly line to and along the l ine ~orming boundaries of t.h ose certain p. arcels of land conveyed to States of America by the foilowing. deeds: . . Deed from Charles A. Davis , et we., : . / . , .the .Northerly the United recorded;february 28, 1942 in Book 54~, page 41: of said Official Records; . I Deed from. Laura M. Grossi recorded January 13 , . 1942 in. Book '.545, page 13 of said Official Records ; . ' . ! Deed from Elizabeth Manfrina , et al., . recorded J anuary 10, 1942 in Book. 545, page a of. said Official Records; ' . . Deed from Clar~ J. Bland, et al., recorded January 12, 1942 in Book . 545,. page 11 of said Official Records ; Deed from Zona Beuterbaugh recorded March 27; 1942.: in Book 545, . page 62 of said Official Records; . . . . . . . . . . . . . . . . . . . . . . . . . . . .' . . . . ' . . ' . . . . . . . . . . . . . . . . . . . ' . ' . . . :. . . . . , , ' . . ' - 6- ' . . ' ~ . . . . . . . . . . . . . . . .' . . . . . ., . . . . ~ . . ' '. . . . . . . . -__ . . . I . : ' , I ' ' ' ' . ; ' , J I . ', ' ,.: . : 4~ , : . . . :.,~ . '"- "' ' J . ' ' ' I ' o ' ' ' ' ' I ' . . ' ,. ~ . . . . . , . . , . ' ., ' ". ' ' ' . . . . Deed recorded , . I . FCI . . I:ITY OF LOMPOC lNNEXATIO~ NO. Edith A. 23, 1942 S~r~_gu.e in :Book 552, rrom May page . 38 14 of said Official / Records; . Said line . . a I coinci ent with the line the of Lots the being 18 1 17 I 16 and 15 of said forming Partition of the Northerly Rancho la boundaries Purisima, to intersection of said line with the Southeasterly line of the Packard Ranch as said "Mao ~ Showing survey 214, Record of shown on map entitled, l.S Boundary" , said County, filed said in Book 19, page point being marked by a survezs, records of capped-;;.irph pipe set in concrete and mar)(ed Oil on "Union Company of California, P31" said pipe b.eing designated as P31A Licensed Surveyors Map ofj Portion of Rancho Mission de la Purisima, filed in Book 21, Page 15 ; Record of Surveys, Records of said County; Southeasterly line being identical with' the Northwesterly line said land conveyed by deed from Edith A . sa. id of ' . to {56) North {57) Nor.th 13 I {58) South the point 27' l~ of beginn.ing ) : East West . . II West I Spr.ague: 995 so feet thence; 4546.'10 4280 .oo . . feet thence; feet. . . . ~ . ' I . . ' . . . . . . . ' . . , . . . . . . . . .". . " , containing 3129. 50 acres, ' . . . , . ' . - , . . . . . : . ' . . . ' . " ~ , . . . . . . . , , . " . , . . . : . ' . . . . , ' . ' " ' '. . . ,. . . . " . . . . " . . - . . . . . . . , " . . ." . I . . : . . . .' . . I . . . . ' . " : . . ;' : . . .; . ' ', . " . . " . : ' I ' " . . .,. ' ., more or I less. . . . . . . . . : . . . . " : ' ' ' . . . . . . ' . . . . . : . . . ., . : , . . : \ . . . :. -. ;. 't 1 " ' ; .- . . " . ,' . '' " . . ' ; . , . . . . . '. . =.-.-.~ . , J : . . ~ : " . . : \ . . ,. - ,. -. . : .I ' . . . . . : . . .' . .,. . I ' . . ,. . . . ' . . ' . . . . : ., . . . " " . . . . ' , . . , ' . . , : . " . : r ~ I A. . . - . ,. ". . . . . ) . . . . ~ ' . ,. ' . . ' .' ., .- . . : . . . -' " . . . . . : :-~ . . . " , . . . . : . ; . ) ' . - .'. ' . ~ . :-. . . : " ' . . " . . l ' ' ' . . . . . . . . ,t . . . . .,. . . : . " " ' " . ' , ' .' . : . .: ' . . . ' . . .," _ - " . . . . . . . . . . . . . . . . ' , . ' " - . I . . . . ' . " . ~ . , ' " ' . . : . : , . . . ' . . . ' ~ . . . . . . . . . . . . . ' . " Prepared City of by the Lo~poc, Planning Department Californi4 ". . : . ' . Revised 9/19/69 I ' . . . '. . . . I ' -7- ' I t . - --------- " ' " . ' . . ' " . . . ' . . - ' . . I . ' : ' ' '. , ' . . ' . ' . . . . . . . . .- . . . . . : . -. . ' . . . 332 December 15, 1969 Declaring Resu ts In the Matteh of Declaring Results of Election of Regular Employee Member to of Election of Regular Employ e the Board of Retirement of Santa Barbara County Employees Retirement Association, Member to Bd o Retirement of Position No . 3 . SBCo Employees Retirement Ass c J . E . . Lewis, County Clerk, certified on December 11, 1969, the election results Position Nn. 3 I Req to Appoint Chandler as C Rep on SB Are Economic Devel / of subject elect ion which was held on December 9 , 1969. The total number of ballots cast was 498 , and the total number of votes cast on valid ballots was 497 with Hot-lard C. Menzel receiving the highest number of votes cast, being 438 for Position Number 3 . Upon motion of Supervisor Callahan , seconded by Supervisor Grant, and carried unanimously, the following Order was passed and adopted declaring the results : ORDER WHEREAS , by Mi nute Order duly passed and adopted by this Board on November 3 , 1969, the Board ordered an election for the election of an employee member designated as Position Number 3 to fill a three year term on the Board of Retirement Association, to be held December 9, 1969; and I iVHEREAS, J . E. LEWIS, County Clerk, duly conducted said election in accordance with said Minut e Order; and WHEREAS, nomination papers were duly and regularly filed for Position Number 3 by Howard C. Menzel and Paul E. Price; WHEREAS , J . E. LEWIS, County Clerk, has certified to this Board that the following persons received the number of votes shown after his name, as follows, to-wit: Hot'1ard C. Menzel . Paul E. Price . 438 58 Fannie Rosenthal . 1 NOW, THEREFORE, IT IS HEREBY ORDERED, that Howard C. Menzel be, and he is hereby, declared elected a regular employee member of the Board of Retirement of the Santa Barbara County Employees Retirement Association to fill a three year te;nn, ending December 31, 1972, and designated as the third member of said Board . The foregoing Order entered in the Minutes of the Board of Supervisors this 15th day of December , 1969. Carl In the Matte~ of Request to Appoint Carl Chandler as County Representative on Santa Barbara Area Economic Development . p A motion was made by Supervisor Grant, which failed for lack of a second, to appoint Carl Chandler, Supervisor' s Assistant , to the Santa Barbara Area Economic Development Association to fill the vacancy of John P . Whi ttemore, resigned . . Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, i t is ordered that subject matter be, and the same is hereby , continued to December 22, 1969 for further consideration. ' Appointment o In the Matt er of Appointment of Member to Board of Trustees of the Santa Member to Bd r Trustees of SB Barbara County Law Library . Co Law Library I I I I The Administrative Officer submitted a report on the composition and appointmen procedures for the County Lat1 Library Board of Trustees with regard to t J:e appointment of a member to replace Mr . H. Clarke Gaines . Upon motion of Supervisor Clyde, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject matter be, and the same is hereby , continued to December 22 , 1969, to allow further study by the members of the Board " l : 3:l3 December 15, 1969 Report & Recomm nd In the Matter of Report and Recommendation from Administrative Officer on from Admin Of fc on Pr oposed Proposed Acquisition of Presbyterian Church Property, City of Santa Barbara . Acquisition of Presbyterian Ch rch Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried Prop, City o S I unanimously, it is ordered that the report and recommendation submitted by the Administrati ve Officer to decline the offer to purchase the Presbyterian Church property located on East Anapamu Street in the City of Santa Barbara be, and the same is hereby, confirmed , as the purchase thereof is not feasible . Report & Recomm nd In the M~tte~ of Report and Recommendation from Public Works Director from from Pub Wks Di ector from Opening Opening of Bids on Flood Control Maintenance Building, Lompoc Airport , Lompoc . of Bids on Fld Cont Mtce Bldg , Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried Lompoc Air port , Lompoc / unanimously, it is ordered that subject matter be, and the same is hereby, continued to December 22, 1969. Report from Director on Pub Wks In the Mat ter of Report from Public Works Director on Petition of Solvang Owners Concerning Mud Damage to Homes from Adjacent Lot Grading of Tract Pet tion of so;i.vang Property Prop Owners Concerning Mud Damage to Homes from :Adjacent Lot Grading of Tr 1110 ,6 77 I I 1110' 6 77 . Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that subject matter be, and the same is hereby, placed on file with a copy to be transmitted to the petitioners . Report from Co ounsel In the Matter of Report from County Counsel on Property Description Requirements on Prop Descrip Requ1.f:'ements for Applications on Agricultural Preserves, and Expediting Same . for Applic on A Prese;rves, and During the discussion on processing applications for agricultural preserves, Exped,iting e-- - 1 it was pointed out that the process can be expedited by bypassing the Planning Commission and having the hearing only before the Board of Supervisors, and to use the assessor's map of property involved instead of requiring a metes and bounds description. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, this Board hereby makes a finding that the assessor's parcel map on property involved with application for an agricultural preserve will satisfy the requirements of Section 51237 of the Government Code, and will, therefore, be acceptable in processing applications for agricultural preserves . Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is ordered that the Planning ~irector submit a report to the Board on December 22, 1969 concerning the status of the applications for agricultural preserves, and a method of processing and expediting them before the March 1, 1970 deadline . Repor~ from Dir.ctor of Parks on Ava ' l - In the Matter of Report from Director of Parks on Availability of Surplus Public ability of Sur- Land Owned by the Santa Barbara High School District. (Las Positas Area) plus rublic Lat. OHwignhed lp_bcyh otohle DSiBe Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried A(Lreaas ) rositac unanimously, it is ordered that subject matter be, and the same is hereby, continued / to December 22, 1969, and referred to Supervisor Callahan. Directing Co Auiitor In the Matter of Directing County Auditor to Draw Warrant in the Amount of to Draw Warra Amt olf $206.5r in Favor of Calva~y Cemetery as P aym1 for C~aim on Indigent Burinl (Old ~ge Secu Case fF42- ln 114 76) I I I in Favor of Calvary Cemetery as Payment for Claim on Indigent Burial. (Old ree Security Case #42-10-11476) Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried ith Supervisor Callahan voting ''No'', it is ordered that the County Auditor be, and he 3:14 I December 15, 1969 is hereby, authorized and directed to draw a warrant, in the amount of $206.50, in favor of the Calvary Cemetery, as payment in full of claim for indigent burial (Old Age Security Case #42- 10-11476), as requested by the Welfare Director. Execu of Revison In the Matter of Execution of Revision of Sub-Agreement between the County of of Sub-Agreemt SBCo, SB Branc , Santa Barbara, Santa Barbara Branch, Catholic Welfare Bureau of the Archdiocese of Catholic Welfa Bureau of Arch diocese of LA, Family Service Agency of SB Providing for Distrib of USD Designated Fun of $50 Per Mo Unload Food Trucks / Directing Co to Draw Warra Amt of $22.15 Los Angeles, and Family Service Agency of Santa Barbara Providing for Distribution of & USDA Designated Funds of $50.00 Per Month to Unload Food Trucks. Upon motion of Supervisor Grant, seconded by Supervisor Tunnell, and carried unanimously, the following resolution was passed and adopted to authorize the execution of said revised agreement which shall provide for County payment of $35 . 00 per month for storage of surplus commodities under refrigeration and $50.00 per month for the expense of unloading the food trucks at Santa Barbara, Santa Maria, and Lompoc distribution points, effective January 1, 1970: RESOLUTION NO . 69-673 (ORIGINAL IN PERMANENT FILE) I In the Matter of Directing County Auditor to Draw Warrant in the Amou~t of $22.15 as Payment for Claim on Grocery Order for Welfare Recipient, Santa Maria Area. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried as Payment for Claim on Groce y Order for Welf Recipient, SM unanimously, it is ordered that the County Auditor be, and he is hereby, authorized Area / Commun icati o s ,/ , Commun icati on SBCo Trails Cou"Qcil on Prol?osed Hop"" Ave 1 Interchange a u. s. Hwy l01 I I and directed to draw a warrant, in the amount of $22 . 15, in favor of Thrifty Mart of Santa Maria as payment for claim on grocery order 1fal9232 for an eligible General Relief recipient, as recommended by the Welfare Director. file: i' In the Matter of Conmunications. l The following communications were received by the Board and ordered placed on / Biafra Relief Services Foundation - request observance of December as ''A Month of Hope for the People of Biafra'' and Sunday, December 21, as ''A Day of Prayer for the People of Biafra''. 1 City of Laguna Beach - resolution urging enactment by Congress of S3093, the California Marine Sanctuary Act of 1969. 1 CSAC - Federal Grants-in-Aid Clearance Procedures. / County Highway Safety Organization - highway safety project proposals. / Assemblyman Joe A. Gonsalves - copy of proposed initiative constitutional amendment for tax reform. I i ' ' rom In the Matter of Conmunication from Santa Barbara County Trails Council on Proposed Hope Avenue Interchange at U. S. Highway 101. Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Planning Commission. ' I 3:l5 December 15, 1969 Communication f m In the .Matter of Communication from Emma K. Simpson on Difficulties Involved Emma K. Simpson n Difficulties in Fire Hydrant Requirements for Lot Split 11,060, Parcel No. 59-010-25. Involved in Fir Hydrant for L/S Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried 11,060, Paree o. 59-010-25 / unanimously, it is ordered that subject matter be, and the same is hereby, referred to the Subdivision Committee for report back to the Board on December 22, 1969. c In the Matter of Request from Stan M. Tatum of Cortco Company on Reactivation for Abandonment, Recission of Subdivider's Contract and Refund of Req from Stan M Tatum of Cortco on Reactivation of Req for Aban Recission of Subdivider' s Contract & Refu d of Security D~n s of Request I"''"\ Security Deposit in Connection with Tract #10,514. Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried in Connection unanimously, it with Tr 1f10 ,S1i4 is ordered that subject matter be, and the same is hereby, referred to I Claims Against in Favor of Don Hinkle for Hors Picked up & Confined at Co Animal Control Center / Invitation from Solvang Muni Im Dist to Attend Dedication of Solvang Muni Center at 1644 St, Solvang, on Sat, Dec 20 1969 I the Subdivision Committee and Planning Department for full evaluation and report. o In the Matter of Claims Against the County in Favor of Donald Hinkle for Horses le. s Picked up and Confined at County Animal Control Center. Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it .is or dered that subject matter be, and the same is hereby, referred to the County Counsel and insurance carrier. In the Matte_;: of Invitation from Solvang Municipal Improvement District to t Attend Dedication of Solvang Municipal Center at 1644 Oak Street, Solvang, on Saturday, December 20, 1969. ak Upon motion of Supervisor Callahan, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that Supervisor Grant be, and he is hereby, delegated to represent the Board of Supervisors at the dedication of the Solvang Municipal Center located at 1644 Oak Street on Saturday, December 20, 1969, from 2 P.M. to 4 P.M ' The Board recessed unti.l 2 o'clock., p .m. At 2 o'clock, p.m., the Board reconvened. Present: Supervisors George H. Clyde, JoJa J. Callahan, Daniel G. Grant, Francis H. Beat.ti.e, and Curtis Tunnell; and J. E Lewis, Cl.erk. Supervisor Beattie in the Chai~ Allowance of Cl ims 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 ON PAGE 336) Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G Grant, Francis H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None. 3:l6 December 15, 1969 I ' I NUMBER M851 14852 l4853 14854 14855 14856 1485'7 1'858 14859 14861 1862 14863 1'8M 1865 14866 14870 1'871 1'812 14873 1487.C 14871 1487 14877 1A878 14880 11 14882 1au 1 !UIS A C-157 SANTA BARBARA COUNTY FUND1~~~~~~~~~~-DATE PAYEE . tlaom n.Uc~ nll G. sn.n~. 9akeir .o 91aks Mnnetb "1t SID.th A. Petti~ ~anapost CJ.erl,a 'lltle Xnrar.oe ftt Co _., ftW a1'fol Wllftd ._ncs1 ftaW ,1 10111 taeiflo ltatJ.aaer OfC onf 1tus ~n S. u a-.al ftlPltn Co 'J. Wk 98DlllAl.f - . .Jon Willi ltile ._t ftbl~ Co . in J.-1" *"11' r.wiM Williila . tlilM OlllMJll9 .-~ , ti Goleta ftlle;r. ~ OfC~ PURPOSE t2 . ft~ Otct tindo ,Jhi:'oae Ofo l'&W lap typing Muni~ na Bcp , ftMelS!p id t 1ae a.tal , . . t . bit . ,. ~ . ~Jng SYMBOL 1. 12 l ill 1. 20 do 1 22 2. 22 9. 14 , u ll. 14 12 t 12 22 15.' 1$ 15 15 22 16. 14 16 22 17. l5 17. 18 17. 22 20. 20 JJ. 16 to. 6 5'820& 15. 191, WARRANT ALLOWED FOR 500.00 120.99 60.00 691.50 212.00 i&a.oo 4'.10 1.50 6.IO 7.30 l.SO 6.50 3.00 52.50 59.56 ,. 57.98 2.00 9.40 35.10 19.22 70.00 t6.41 30.85 42.00 J.00 J.00 8.60 ito.oo 10 JM.al REMARKS D ft'D . . - - ---- ---- ---- --- ------- - ---- ---- -- -- - - - . AU .D I]'OR'S WARRANT REGISTER SANTA BARBARA COUNTY NUMBER PAYEE ~Wlllt _ A1MJ0a IAllO .,._ lGtJ s.ecp l~BIS lmlCCP MllS dft . Qa Wj,1!1i Chllk. a. PURPOSE Otit~ Ml.ul'* . - M9J7 ~--c. ""9 w - , 14111 C&llf ~ co SoCOG_. MllJia ~ c. aw~tn ._., Mtl02 .i co liHOJ. 1 141M .,. ._ at . ~ . . ., u MIH 141 ltU t.eU cc.U.1_.e.ie 14R5 1816 MHY .i. . co ,, t.ll.lM _t. _ae :. C"7 ef calUitlSCe eo W.19 . , ~ MUO -ltlll~O. .u,. ,. MIU .,.,. M9M . , , 57 nsnn'f AC-157 . ~ SYMBOL 20a t? t&9U n t 75. lS 0 .,. ?5 'KlSC , u nan . , D I ISlS 21 , 10. 1.5 WaJ mas UJ 11 WARRANT ALLOWED FOR a.oo o.oo l?J.ao to.oo t-.O! "' 11.21 1.0. 17.M 1.0., ,. u JA.,'71 49.91 ti. J.09 ,11.a w 19.B u.21 W.&I Hdl t.a eo 9.19 211.11 . u Y4'9H 121.00 . 18.40 us. . ' 121.00 REMARKS \ . NUMBER 1'127 Mm , UNO MJl JAttO UMl 14942 1tttJ Mttl 14111 14112 &490 MISS 1 MMO. 141 Miii 1490 A C-1 5 7 AUDITOR'S WARRANT REGISTER FUND~ SANTA BARBARA COUNTY DATE.~-"-'--'--~19~'--1_169 ' I PAYEE tieMd ia "1110 ~ Gllft~C. cl.aal Mep CO lt:M.1- ._. Co . tulle ----lai .Ui.O. 1- Cll1H_.CO ca1t. 8IU.llea eo I PURPOSE cu. SYMBOL 107 . 21 107 22 118 ' 110 6 uo J.9 llO U C:laf':aa ---CaI tr C. all fU'U,a1 ,._. UO C 2 Crrll: U ., . tidaad. -.ru Ci-~-. lalre~ - a . w . ., hIMn net _ liar. ~ , , . lo . . ~., . y_ . , t eout 1 . ltd ca---. . ,.~.- 121. 22 1119' 1M9U lM.U 150 a D l50920A WARRANT ALLOWED FOR 125.80 125.00 . e.oo o.s t.75 4.M oo ll0.05 211.12 J.SO 1.00 1.00 .oo "' 200.00 111.00 a.3 so 11.25 M.71 16.50 17.21 M.SO i . 271.51 s.oo 1.110. . . u.oo s.so REMARKS . \ NUMBER JAt "''' 14 JAii ""' 1110 ""). JAWJ JMnJ 14914' 1'911 149' l.49'7 Mt7a 14'79 WtlO Mtel IA98t JAMS 14 JAtM ~ . M . l4W1 um MIU MIB "'" JAIM ueoe UIOl AC- 157 -~ ---- ------ - - ) AUDITOR'S ~WARRANT REGISTER SANTk BARBARA COUNTY FUND Cl. DAT--- U. ltb PAYEE ~ Gali.:111w 1., ~ l'-c . .-p . , earl llld1l C-1 (i9la - a . ,ar.a. a. ~-~.- ,._ .r:.a1~ .-.,.u. ldi1JW ' - - d ~"' - oa11a1a. aoap . _ - . - . ar.e . ~ . ~- - nur.aa. . - -~-- t:. o.i D~Clialo . .~ .-.-,. - ~ . PURPOSE ._,,14 . , t ' - - - ,., . SYMBOL lSO a IO It - 4o - 40 6D ., . - WARRANT ALLOWED FOR 17.H l't.21 219.71 . 21 . IT.ft REMARKS SO a2G1l 16.00CI ~ 32.00IT H.HCT Hua n.1Jn 2J.l NUMBER llOOJ UOIJ IH18 15011 U012 lMlJ lMM 11011 158U 1111? 1501 l.9019 l5021 11022 19127 l5U9 UU1 UUI UOM UOJI 19137 150 A C - 1!57 \ AUDITOR'S WARRANT REGISTER , PAYEE Wllluaa 3. ldlt.e.a. DOrt ~le - c: ~ t Alie B. ~ 01 Jle1Ala ~ .,.r. . .-oa Cl-d Cit;f of i- COCo -.Uila ._11. . ._ r c1111r. Col~ - eellll~ Jail~-- . ~D - a -lllillt--m - .o.~ WillS. OU-. - wu.u- . ct1itNilr - MdNrLOU wu.11.m r. 011.-. tu.a . -. 11Ultili a. lllill. .uu-a. . e.at,l i.i.e.l l SANTA BARBARA COUNTY \ DATE _____ IS_._l PURPOSE CdlPadM, . 1 . l t'ila llt . . , * ., 9Uial . - SYMBOL uoaa& lSO 8 20 a 190. 22 '150 2J 111 ts WARRANT ALLOWED FOR n.oo n. 17.25 ?U.75 u.oo 11.IO !O.JO 17.IO J.eo o 21.JO 4.00 1.19 t.U H.00 10.sa 28.0I 19.00 1so.oo 88.30 n.eo 11.SO U.7S H.50 M.00 112. u.ee 21.oe ne.H . 1.so 111. a.so is.oo 4'.11 REMARKS . nn N U MBER HNI UM2 UlJ 19814 ISttl 1Mn UM9 HMO U9SJ. l.SOS2 Hell 1509 15051 U05J ~j 11011 111&1 l9912 lHIJ lSMI 11816 , l5M8 1111'1 UCl7 19871 11871 lMf I lM'lt 19118 A C-157 I AUDITOR'S WARRANT REGISTER SANT A BARBARA COUNTY FUND~-~l_l~l__z~~~~~~DATE.~--'-~~~15~~1_'59_ PAYEE I PURPOSE SYMBOL WARRANT ALLOWED FOR ' ~ - .,. ., us 15 16.50 na.11 18.!I ~ . - . r JI.SO _ r . - M.50 . 27.SO ' 27.50 ~ -~ .atal m 1e ao.oo . li.d , . 81t a. Hlllml . l' 21 I es.oo C!lirb_. 1.29 . 17.00 -.- s.oe . Cl&Y a.M Ctw do ltl.00 es.oo 12.00 l:I0.00 .n. 16.00 -~ of HJ.20 . -~ ~ Ylaallil~' ,. ~ . U7 21 10.00 so.oo . , . c. ~ J.lt 3.c ._.ee :i.07.M .,. 'C . ,. au.- Clllilllf*e 21.'70 uw"lllCliirV 211.00 *riAJ. . u.oo , . . . i. 610.M c.a.e 121.74 la'l Clf - n.u M.51 . ~1 lilt: . Jft.22 ~ u.n ililiiila 7.M . . lM.09 ~---- 2t5.61 REMARKS 1.96 921.Z 22.oe ,., 21 211.20 1s1 u11 ao.oo 197 21 128.00 N U MBER 1S08l llN2 ueM ,, ISIM UtlY DUO: 1Sltl m UIP UJM Ul8I U117 U10I Ulft 1Dl9 . lllll UlD lSUS 11117 UIP UU9 AC- 157 , ----, ------------ ~ --- ~ - - - ,.,. - -- -- - ";{! ------------- - - - -----;:-----;-,-,------------- AUDITOR'S WARRANT REGISTER SANTA BARBARA COUNTY FUND~ . ~ I PAYEE PURPOSE SYMBOL ._., '5fa2l . , .ce - aratja~ .-.---.- __ , . ~ . -. ~--- -~-- Ii -M . - ~ ft" IMllkr- RllttJM o.- . c a.c _oa 1.- - . _ . ~ .,. Ota . .a: . . a. . . . WARRANT ALLOWED FOR D.36 u.a& U 3 l ~ ., . 10.aa s.a . us . n. . . n.oe 112. 2Lll w . ., ta. ss.u ,. .M L.17 .t.u l111U n.11 u.11 14.11 lA.fC n.tt w.oe .o M.D :111.a. REMARKS U7a21 1.111 man u.1er ' . AUDITOR'S WARRANT REGISTER NUMBER 1.5120 15121 UID lSlH lSUt U125 J.111(1 PA YEE c~1aClllilf1 . . 9llJlllll1 . l.SJl'1 .uu. ~ 15128 15129 . c. . ' . J.SUO 'M c.pt.~ UUI *9. Clllu1 ~ 111.U Ill ~ lnil - 1513! of --. ~ fttdil"9 llDMl1 tlolillllltn ~ 1111 lSUS 15131 UlSJ UIJB UlJI 15110 UMJ. 1Slt2 llMJ 111tt ISMS ISJAI um lSMe Ul8 ,. .,_ ~ 15111 . of ~ 111.11 au_., Ullt . 15111 , J.llSI . -s.er. AC - 1 !57 SANf A BARBARA COUNTY PURPOSE I ~ ' SYMBOL ' 117 21 . lo ,. WARRANT A LLOWED FOR 42 17.SO M.U 40.00 w.oo 65.00 u.oo 67.09 42.to ., . 6'.28 .ao 65.M 2'11.39 ., . so.u to.oe 17.50 11.os 1 6.45 JJ.SO .o.oo o.oe . , . U7.ee 201.M , . Jl.00 , e.oo REMA RKS ------.,.,----~=--,.-,.:. -,.,-~.,-----;--.~- -- -- - _, - - ---- ' - --- - --- --- --- - - .--- - -- --~--- ,-----_,.-----,.,--,- AUDITOR'S WARRANT REGISTER NUMBER PAYEE U19 a~ -.~ UHG . .a UlSl __. . ---~1 UUJ lla1Jll US FUND 11115 . lla't:l1 . uuc i.i 15117 111 Ullt lllff Ul71 11172 Ul 1517' 15171 Ul71 11171 11178 11179 llUt Dl81 Dln U18:S UIM , , . . - - a.-~ -. . au. 1 DUS ~ 9llUl UPI YJ.IL91i attd 15117 ~--.- 15111t .,_ Will 1110 .e-. 191 -~--- ._._. . -~-- -~ . e~MIJ SANT A BARBARA COUNTY DAT~==~~'='~""-lM=:o.= io . PURPOSE . dO - SYMBOL tle!c ., 1196 159 11 WARRANT ALLOWED FOR 1s.o 62.0 lSS.16 SI.ea e.eo oo A.OD l.16 2.1& u Sl-42 43.M ., . $LU n.so 2).81 e.oo n1.u n.oo no.2 . n oo u.oo 1.00 . 2. 1n-.oe 1.w.00 719.91 soo.oo 711.00 lllft isua 111U 111M 111 1S1M _ ' a . AC - 157 R EMARKS . . U9a ll u.oo in a is no. NUMBER 111W 111 11191 lUIO lllU 11181 1Hll IDU lUll 11214 IQll UIU 1111? IUJe 15219 ISDl l.S212 uas 11121 111 llDJ 11128 Ula lUJO ,lllll AC. t!57 ' I A'.UDITOR'S WARRANT REGISTER ' SANT A BARBARA COUNTY FUND --.i, DATE ------- - 11. , PAYEE PURPOSE . -a .- aoce c:e -1 . e. - 90COIMCo ~-- -. c.R . c.p lillliile . ~~ ullelll 1 i., --~l.n c--t., ~!Aa _iilil . C1UliiJia .au .u nil'a. ~ . CUllllP. ~ ""*'-.U. _ a. D:ia a: ISOeb , . ce ce._. ce4ltl --~ SYMBOL 11, n J.19. 2J UO a I uo., . u U a 21 2. 20 21 170. 20 171 b 174. J , 22 WARRANT ALLOWED FOR 75. i.' 277.H 21.oe 211.a ZJl.71 U7.M ac.ae 100.00 to.GI H.00 U.M im.oe , M.00 ,. . , ieo.ot l 1.se7.ot ,1.12 . 10.00 u . u . 21.00 u . JJ.IO 21 . lQ.SI , . DJ.S'I ' REMARKS . an ' 171 20 u.oo 170 22 S.40 17 . 17 n 10.to ,1Y, e uIO 18. 170 , 110 n n.M 10. 1.10 n a.M 170 a U.IO 170. 21 JA.49 . 170. u 1 . NUMBER 1AU UDJ 1513 11117 Ulll 111n llMI UNI ' lUt3 15Mt UMI 151 1SM1 1Ul8 AC 157 AUDITOR'S WARRANT REGISTER ~ .,. t SANTA BARBARA COUNTY FUND G-.i. DAT.,==-==~'ll= %t ,__:l:llt~ PAYEE PURPOSE . u * c._.-. . . IO C9 au CO Qt . c.ts tae e. JrJA . Cflllllft alt* . . ~ __ ,, ~ nu. -~- ~ , . ' . . .us. a el ce . .,.Co . caiu liH ct ,_." SYMBOL 1Ma 22 11 lt a lff ca l llO. 20 uo MIO c 2 U1 l alU . 185 l1I D ., ' Ula J Wa3 UO 151 J lUa l WARRANT ALLOWED FOR ,.n . 1.8.M 2.97 . t.n nn s.ot . Tl ._215.M 21.11 982.U t.90 217.U tlS'J.24) -t.H ulaH u.ao s.n IA.SO REMARKS NUMBER l!Jt lUSl 11111 11211 I.UIS IUH AC-157 - AUDITOR'S WARRANT REGISTER ~ ' , . . SANf A BARBARA COUNTY FUND ____ ______ D. AT~ U~ 1119 PAYEE PURPOSE .D.l.9. ,. ~ Cl.J~ .u~- ,., Ce Gal '' u ao. . .-i . - d a1e: a.k. . sa. G co CO Ger CO c.IU . Co SYMBOL MO a 15 148 8 zo MO IAO a 2J Mt at WARRANT ALLOWED FOR 100.00 2.n1.n M.lU.01 s.oo 209.00 12.u . REMARKS I NUMBER 1US1 Ut lntJ lUM 15117 15268 lUO 15278 15271 1U'12 15273 1sn 112'5 1537 lUTI UJJI AC- 157 . ~ . PAYEE AUDITOR'S WARRANT REGISTER SANI A BARBARA COUNTY FUND~'--=----~~~~~~-DATE.~~--'-~l5~-1_9_'9 t . . . ~ J. . I PURPOSE SYMBOL WARRANT ALLOWED FOR .aw a.-1.a1 1rar S2 e 2 73.08 co ~- u. '11 921.M ia-.u REMARKS Oll''Y U till:'- UIA9a ft8 061 lP 162 .U 12f 22 , . 1M '' s.11 aea20c soo.oo J08 18.75 c:lllUJAr' , . ~ Mldbj to 6.JO ""9~ . 1.a . l'UtJ C. i. 1.11. CS1t:al 8-DI lta Ce n<il Jl9. 9 10.so atea ?0.46 tl9. 9 3 10 J.O Jlt. 14 4.lt caJ.'*411 ~le . 119. 20 ssa.u S.-.LWillllltC.C. Mlc 211.os ealU CGIMllltlltliital 11tr . n 23 1.16 a.a. u a c. Jl9.1 w 1.81 . -.l'M 1n.21 ~ . U.7 . ta n.n ~-. 11 41 ca.rew.~ u.u NUMBER AC-157 ' AUDITOR'S WARRANT REGISTER A ' PAYEE PURPOSE u.Q - aw _ 111-.1 . - e19*Mial I l J SYMBOL ---2 WARRANT ALLOWED FOR 211.n , s a1a.u REMARKS : . , . NUMBER aan3e .,oJO OUl .Y~IU .t-oJlS ~'1GIM aDJH ~- .JwOJlf a OIJ8 'Ji 03J9 iJ-03CO t7-8Ml .t-0342 -OJtJ ~OJ .J-ONI ~ . , .1'0M7 .?-0348 ~OMt .J-!.IHO .J-0351 AC-157 AUDITOR'S WARRANT REGISTER PAYEE . ~ t'ltara WOOlilng nit . "'- Aniia It. U llJS't.te lntaw GJ.tre Jlllliellat. GWi L hl''ID ~ i.rle~t ~.,.lpln .t-7 1. 111-11 ll01U. . t.i- . '19111 lat satlllem au i11- ---4'1raa 119ria . ~ . t ,. . . SANTA BARBARA COUNTY DATE ~ ! PURPOSE SYMBOL 2 Al sa1u7, 11'i er ~ ~111111 76 a 10 tSt l ONlrtl Ula 10 159 1 - 151 A lO saiarr 159. l OVrtta1 Ul a 10 ialJ' as al 159&4 JIO A 1 . . - WARRANT ALLOWED FOR 226.81 199.83 ~5.91 M.te a. e.01 &24."M en.as 202.25 Jn.so 17LC7 320.M 29.M n.oo . . , 302.84 lM.YO 4S5.0S . 67 u . 173.88 Sl.08 128.88 REMARKS r/5 A 1 75 a 20 1'09'.M' I ~ I NUMBER AC- 157 . PAYEE AUDITOR'S WARRANT REGIS. T. E. R ~ . " . ~ SANTA BARBARA COUNTY DATE~ PURPOSE SYMBOL ; . . . . WARRANT ALLOWED FOR .-, . '' w.11 SIG.et l.74S. 1-1'4.M i.002.02 n.on.tt s.oss . REMARKS Hearing on Prop Change of Name Certain Co Hwy in 3rd Dist (Portion of Old Kellogg Ave to Kellogg Way) I . / Hearipg on Prop Change of Name Certad.n Co Hwys in 1st Dist (No Via Real & Oak to Via Reel) / Conthearing on Comm Recommend Approye Req of Goletp Valley CoUlDl Hosp (69-C 66) for Cond Us Permit to Allow Expansion of Ex Facility at 351 Patterson Ave, Goleta I l I I I 3:l7 December 15, 1969 sed In the Matter of Hearing on Proposed Change of Name of Certain County Highway r in Third Supervisorial District. (Portion of Old Kellogg Avenue to Kellogg Way) 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; and there being no appearances or written statements submitted for or against subject proposal; Upon motio~ of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, the following reso~ution was passed and adopted: In the Matter of Order Adopting A Name Change of a Certain County Road in the Third Supervisorial District . (Portion of Old Kellogg Avenue to Kellogg Way) RESOLUTION NO, 69- 674 (ORIGINAL IN PERMANENT FILE) ' sed In the Matter of Hearing on Proposed Change of Name of Certain County Highways r in First Supervisorial District. (North Via Real and Oak Avenue to Via Real) ~e 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; 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, the following resolution was passed and adopted: Plan 0 In the Matter of Order Adopting a Name Change of Certain County Roads in the First Supervisorial District . (North Via Real, Oak Avenue, and Name of Newly Constructed Portions of North Frontage Road of .U . S. 101 between Ventura County Line and Greenwell Avenue to Via Real) RESOLUTION NO. 69-675 (ORIGINAL IN PERMANENT FILE) In the Matter of Continued Hearing on Planning Con:mission Recommendation to Approve Request of Goleta Valley ~ommunity Hospital (69-CP-66) for Conditional Use -Permit to Allow Expansion of Existing Facility_ at 351 South Patterson Avenue, Goleta. sting So This being the date and time set for the continued hearing on subject proposal; H. H. Divelbiss, Planning Director, appeared before the Board to report that James T. Brady, Chairman, Health Facilities and Services Planning Committee, had called to state they had approved unanimously the addition to the hospital, contingent upon the fact that they proceed with plans and specifications within six months; to be financed privately at an estimated cost of $3,159,000.00. 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 Goleta Valley Community HOSP.ital (69-CP-66) for .a Conditional Use Permit under Article XI, Section 7.10 and the A-1-X District Classification of Ordinance No. 661 to permit expansion of the existing facility, Assessor's Parcel No. 65-090-06, located on the southwest corner of Hollister Avenue and Patterson Avenue, known as 351 South Patterson Avenue, Goleta Valley be, and the same is hereby, confirmed It is further ordered that the Board be furnished with a copy of the Committee's report indicating unanimous approval of the project. 3:18 Hearing on Pro Annexation of Territory to Co Service Are No. 3 in Golet Vall.ey - Tr 111 & other T r .:t I I I I I December 15 , 1969 osed In the Matter of Hearing on Proposed Annexation of Territory to County Service Area No. 3 in the Goleta Valley - Tract #10, 846 and Other Territory. ,84l This being the date and time set for the new hearing on subject proposal; y the Affidavit of Publication being on file with the Clerk; and there being no appearanc s or written statements submitted for or against subj ect proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and cqrried unanimously, the following resolution was passed and adopted to annex said territory: RESO_LQTION NQ . 69-676 (ORIGINAL IN PERMANENT FILE) f o In the Matter of Hearing on Planning Commission Recommendation for Adoption of Amendment to Ordinance No. 661 (69-0A-12) Concerning Overnight Parking of Buses and Hearing on Pla Comm Recommend Adoption of Ame'(ldment to Ord No 661 (69 Non-Passenger Vehicles or Trailers Used in Connnerce in the EX-1 Districts . OA-12) Concern ng Overnight Pkin This being the date and time set for the hearing on subject proposal; the of Buses & Non Passenger Vehi Affidavit of Publication being on file with the Clerk; and there being no appearances or Trailers Us d in Commerc n or written statements submitted for or against subject proposal; EX-1 Dist / Hearing on Pla Comm Recommend to Adopt Ord Amending Art I of Ord 661 to Rezone Prop Located btw Santa Ynez Riv on So & Armour Ranch Rd on No on E & W Side Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, it is ordered that the recommendation of the Planning Commission for adoption of an ordinance amending Paragraph b) of Section 34.1 of Section 34 of Article V of Ordinance No. 661 of the County of Santa Barbara, as amended, concerning overnight parking of buses and non-passenger vehicles or trailers used in connnerce in the EX-1 Districts (69-0A-12) be, and the same is hereby, confirmed, on the basis of the Swmnary, Report of Findings and Reconnnendation as set forth in Planning Connnission Resolution No . 69- 87, and the Board passed and adopted the following ordinance: In the Matter of Ordinance No. 2052 - An Ordinance Amending Paragraph b) of Section 34.1 of Section 34 of Article V of Ordinance No. 661 of the County of Santa Barbara, as Amended, Concerning Overnight Parking of Buses and Non- Passenger Vehicles or Trailers Used in Colllllerce in the EX-1 Districts. (Correct Clerical Error in Ordinance No. 2017) ' Upon the roll being called, the following Supervisors voted Aye, to-wit: George H. Clyde, Joe J . Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Ttmnell. NOES: None. ABSENT: None In the Matter of Hearing on Planning Commission Reconnnendation to Adopt Ordinance Amending Article IV of Ordinance No. 661 to Rezone Property Located between Santa Ynez River on the South and Armour Ranch Road on the North and on East and West Side of State Highway 154, Santa Ynez Valley from 5-AL-0 and 5-AL- 0-F to 100-AG and r 100-AG-F General & Agricultural District Classifications, from request of the Estate of Anna V. Crawford by John V. Crawford, Executor. of St Hwy 154, Santa Ynez Val ey from 5-AL-O & 5-AL-0-F to 10 (69-RZ-52) This being the date and time set for hearing on subject proposal; the Affidavit of Publication being on file with the Clerk ; and there being no appearances or AG & 100-AG-F Genl Agric written statements for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Dist Class , / from req of Estate of Ann Crawford by J ~ ,n v. Crawford, nanimously, it is ordered that the r ecommendation of the Planning Connnission for Executor (69- -5-) I Hearing on Plan Recommend to Ap Applic of the Estate of Anna ' December 15, 1969 adoption of an ordinance amending Article IV of Ordinance No. 661 on requests of the Estate of Anna V. Crawford by John V. Crawford, Executor (69-RZ-52) to rezone property described as Assessor's Parcel Nos. 141-240-13, -14, -15, - 16 and -17 located between the Santa Ynez River on the south and Armour Ranch Road on the north, and on the east and west side of State Highway 154, Santa Ynez Valley from the 5-AL-O and 5-AL-0-F, Limited Agricultural Districts (permit limited agricultural uses on 5 acre building sites) and with ''O''-Oil Drilling and ''F'' Airport Approach Area Combining Regulations, to the 100-AG and 100-AG-F General Agricultural Districts (permit general agricultural uses on 100 acre building sites) with ''F'' Airport Approach Area Combining Regulations be, and the same is hereby, confirmed, on the basis of the Planning Connnission Resolution No. 69-85, and the Board passed and adopted the following ordinance: In the Ma.tter of Ordinance No. 2053 - An Ordinance Amending Ordinance No. 661 of the County of Santa Barbara, As Amended, by Adding Section 618 to Article IV of Said Ordinance. Upon the roll being called, the followi ng Supervisors voted Aye, to-wit: George H. Clyde, Joe J. Callahan, Daniel G. Grant, Francis H. Beattie, and Curtis Tunnell. NOES: None. ABSENT: None. Comm In the Matter of Hearing on Planning Connnission Recoumendation to Approve ove Application of the Estate of Anna V. Crawford by John V. Crawford, Executor (69-AP-21) V. Crawford by to Create Agricultural Preserve in the Santa Ynez Valley Area, Third Supervisorial John V. Crawfor Executor (69-Ap 21) to Create A Preserve in the Santa Ynez Vall y Area, 3rd Dlst ' District rl. C This being the date and time set for hearing on subject proposal; H. H. Divelbiss, Planning Director, appeared before the Board to explain that I this matter has been reviewed by the Agricultural Preserve Committee and reconnnended for approval as all criteria has been established for this 1,650 acre piece of property. There being no further appearances or written statements submitted for or against subject proposal; ' I Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried unanimously, it is adered that the reconnnendation of the Planning Commission to approve the application of the Estate of Anna V. Crawford, by John V. Crawford, Executor (69-AP-2) to create an agricultural preserve under the provisions of Chapter 1443, Statutes of I I . 1965, known as the California Land Conservation Act be, and the same is hereby, confirmed, for property described as Assessor's Parcel Nos. 141-240-13, -14, -15, - 16, and -17 located between the Santa Ynez River on the south and Armour Ranch Road on the north, and on the east and west side of State Highway 154, Santa Ynez Valley, Third Supervisorial District, and the Board passed and adopted the following resolution: RESOLUTION NQ . 69- 677 (ORIGINAL IN PERMANENT FILE) Execu of Land In the Matter of Execution of Land Conservation Contract between the County of Conservation Co r btw SBCo & Esta anta Barbara and the Estate of Anna V. Crawford by John V. Crawford, Executor for of Anna V. Crcr: or l by Jo~n V. Creation of Agricultural Preserve in the Santa Ynez Valley Area, Third Supervisorial Crawford, Exec or for Cfeation of District. (69-AP-21) Agric 1Preserve ' Santa Ynez Vall Y Upon motion of Supervisor Grant, seconded by Supervisor Clyde, and carried Area, 3 d D-f - t (69-AP - ~l) L nanimously, the following resolution was passed and adopted authorizing the Chairman I I i 340 Pre~entation o Trophy Award t Personnel Dept for 1969 f-nJIIIIlu Chest Dri I Hearing to Con Corrections (A to 1969-70 Secured Assess Roll for 12 Pa I I I I December 15, 1969 and Clerk to execute subject contract: RESOLUTION NO. 69-678 (ORIGINAL IN PERMANENI' FILE) l f In the Matter of Presentation of Trophy Award to Personnel Department for 1969 Conmunity Chest Drive. it-y Supervisor Grant made subject presentation to the Personnel Department for being the winner of the 1969 Conmunity Chest Drive with the highest per capita contribu ion of $18.43. Mr. Robert Diller congratulated J. Newton Blanchard, Chairman for County employees, and the Personnel Department. ider In the Matter of Hearing to Consider Corrections (Additions) to the 1969-70 Assessment Roll for 12 Parcels. di ~ s) Secured t eels This being the date and time set for hearing on subject matter; written notification has been given to the property owners involved of the date and time set for this hearing; and there being no appearances or written statements submitted ; Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the additions to the roll be made, and the Board passed and adopted the following Order: 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 correction has been made in certain assessments, and application having been made to this Board by said County Assessor for approval of such correction to the Secured Assessment Roll for the years 1969-70, as provided by Sections 218 , 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 correction has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be, and they are hereby, authorized to make the necessary correction in the Secured Assessment Roll for the years 1969-70, as set forth below: From the assessment of George D/Hazel M O'Gorman, 204 Princeton Pl, Lompoc 93436, 85-432-23 Code 1005, STRIKE OFF Veteran's Exemption of $1,000 because of clerical error, husband and wife are both veterans and only one exemption was removed by prior request. (Sections 4831, 4834, 4836 and 4986 of the Revenue and Taxation Code) From the assessment of Eschenroeder, Alan Q et ux, 1308 Santa Terisita, SB 93105 - 31-392-34 Code 2-001 - STRIKE OFF Homeowner's Exemption $750 because property is their rental - allowed on 55-141-19. (Section 218 of the Revenue and Taxation Code) From the assessment of Lindsey, Hugh M. (26 E Sola - SB 93101) - 39-132-08 Code 2046 - STRIKE OFF Homeowner's Exemption $750 because of a clerical error - it belongs on 39-133-08 . (Sections 4831, 4834, 4836 and 4986 of the Revenue and Taxation Code) Add the assessment of Salmon Stiles Corporation The (9931 Gidley St., El Monte Ca.) to 111-292-12 Code 3-011, Land $32,700, Real Ppty. Cash Val. $130,800 because of a clerical error it was on the roll as 111-291-12 and non-taxable. (Sections 4831, 4834, 4836 and 4986 of the Revenue and Taxation Code) . To the assessment of Marlett, Phyllis Y (9311 3rd Ave., Inglewood, Ca., 90305) - 127-290-01 Code 87-020 - ADD Impts. $1,300 because due to clerical error was added to Unsecured Roll under the name of Victor J. Miller who is not the owner. (Sections 4831, 4834, 4836 and 4986 of the Revenue and Taxation CoCie) To the assessment of Wood, Cynthia (205 E. Carrillo St., Santa Barbara, Ca., 93101) - 5-020-28 Code 59-075 - ADD Land $2, 100 , Real Ppty. Cash Val. $8,400 because clerical error - value for 5-020-27 was posted to this parcel. (Sections 4831, 4834, 4836 and 4986 of the Revenue and Taxation Code) December 15, 1969 The foregoing Order entered in the Minutes of the Board of Supervisors this 15th day of December, 1969. 341 Awarding Bid fo In the Matter of Awarding Bid for Juvenile Hall Addition, 4500 Hollister Juvenile Hall Addition, 4500 Avenue, Santa Barbara. Hollister AVJ!, SB The following bids were opened by the Clerk of the Board at a meeting held on , I December 11, 1969; the Affidavit of Publication being on file with the Clerk, and representatives of the following departments were present: Administrative Officer, County Counsel, Public Works, and J. E. Lewis, Clerk: Kenchel Corporation, Camarillo, California Tye Construction, Inc., Santa Barbara, California Don Greene, Santa Barbara, California Collins & Fletcher, Lompoc, California MacDonald Corporation, Santa Barbara, California Milton Gerstenberger, Venice, California J. W. Bailey Construction Co., Santa Barbara, California Fred H. Clyde, Inc., Santa Barbara, California Ralph T. Viola, Inc., Oxnard, California $182,000.00. 183,800.00. 206,000.00. 199,000.00. 186,154.00. 226,313.00. 193,867.00. 193,740.00. 207,300.00. Following referral to the County Counsel and Public Works Director, the Public Works Director recounnended the contract be awarded to the Kenchel Corporation of Camarillo, the low bidder. It appearing that the bid of Kenchel Corporation is the lowest and best bid received from a responsible bidder, and that said bid is satisfactory and in accordance with the notice inviting bids for said project. Upon motion of Supervisor Tunnell, seconded by Supervisor Grant, and carried unanimously, it is ordered that the bid of Kenchel Corporation of Camarillo, California, in the amount of $182,000.00 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 Chairman and Clerk be, and they are hereby, authorized and directed to execute said contract when prepared. Submission of ln the Matter of Submission of Nominations for Membership on State Hospital Nominations for Membership on Advisory Board as Requested by State Department of Mental Hygiene. State Hosp Advisory Board Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried as Requested by State Dept of unanimously, it is ordered that the following persons be, and they are hereby, Mental Hyg~ ne ~ nominated for membership on the State Hospital Advisory Board, as requested by the State Department of Mental Hygiene, for Camarillo and Porterville State Hospitals: Mrs. Ada Schick Wing (Camarillo) 3675 La Entrada Santa Barbara, California Mr. Leland Crawford, Jr. (Camarillo) 1114 State Street Santa Barbara, California Mr. Raul J. Navarro (Camarillo) I I 2211 Elise Way Santa Barbara, California 342 December 15, 1969 Dr . Robert E. Nygren, M. D. 601 East Ocean Avenue Lompoc, California (Porterville) E It is further ordered that the Clerk be, and he is hereby, authorized and directed to transmit this information by telegraph to the State Department of Mental Hygiene at Sacramento. I. Hearing on App al of In the Matter of Hearing on Appeal of Attorney Carroll Barrymore on Behalf of Atty Carroll Barrymore on Alec P. Alexander (69-V-68) (Lot Split #11,069) from Planning Connnission Denial of Behalf of Alec P. Alexander (69- - Request for Adjustment under Ordinance No . 661 on Setback Allowance on Property 68) (L/S #11, 0 9) from Plan Comm Located in Goleta Valley. Denial of Req or Adjustment und r Ord No. 661 on This being the date and time set for hearing on subject proposal; the Affidavit Setback Allowa ccf Publication being on file with the Clerk; ' on Prop Locate in Goleta Vall y The Clerk read a Zoning Report from the Planning Commission, dated December 10, / ! 1969, which showed the following arguments made: Arguments. presented in favor were that the applicant states that any developmen placed on the property will, as a result of Road Department requirement, be placed 10 to 15 feet further back from Hollister Avenue than required on adjacent properties due to tl:E ordinance . Also, the road widening is also for the benefit of property across Hollister Avenue (southerly) and the Road Department requirement is causing a hardship on the applicant. The setback variance is required now so that the property can be developed later with the knowledge of what building design is required. Arguments presented in opposition were that the M- 1-B District requirement of 50 feet from the right-of-way line will not make a hardship on the applicant but rather keep his property setbacks uniform with adjacent properties. Also, the widening of Hollister Avenue at applicant's property is being made specifically for a center divider and left turn pocket at this point on Hollister Avenue. This is beneficial to the applicant in developing his property as well as for properties on the south side of Hollist er Avenue. Also, the applicant has not di vulged his developme plans for the property, and short of a Specific Plan, the 50-foot setback requirement of the M-1-B District should be maintained. The action of the Planning Commission was to unanimously deny the request to permit a setback ranging from 35 to 40 feet, instead of the required 50 feet. Attorney Carroll Barrymore appeared before the Board on behalf of Mr. Alexander, giving reasons for the appeal . He presented a map and explained the problem and the setback which is an irregular line. The hardship is involved in not being able to keep the same line as adjacent property which is not developed. The propert y can be developed now without the lot split but the purpose of the lot split is to create a better shaped parcel. They want to be able to project a reasonable development for the property and need to clarify the lot line adj ustment of the lot split. The placement of the property of from 12' to 15' back farther than formerly required for dedication is a hardship and inconsistent with any of the other requests for dedication which have occurred in that area. This is the only area which the Road Department indicated a left turn would be put in. He felt there is reasonable j ustification for the setback to be consistent with others for consistent appearance for the ultimate development of Hollister Avenue. Attorney Barrymore stated that this is not a level piece of property and it will require a considerable amount of grading. They did not want to project anything until they know where the setback would lie. There are about 10 acres which will require a great deal of planning. December 15, 1969 There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Grant, seconded by Supervisor Callahan, and carried unanimously, it is ordered that the appeal of Attorney Carroll Barrymore on behalf of Alec P. Alexander be, and the same is hereby, granted, for approval under Article X, Section 2(a) (4) and the M-1-B District Classification of Ordinance No. 661 to permit an adjustment to allow the M- 1-B setback of 50 feet from the existing front property line instead of the newly created line after approval of Lot Split #11,069, Assessor's Parcel No. 79-210-35, located on the north side of Hollister Avenue, approximately 1/3 mile west of Ellwood Station Road, Goleta Valley. In the Matter of Hearing on Appeal of Robert P. Rowe (69-V-60) (Lot Split #11,082) from Planning Commission Denial of Request for Approval of Certain Square Hearing on Appe 1 of Robt P. Rowe (69-V-60) (L/S f/11,082) from Footage val Located Plan Comm Denia of Req for Appr of Certain Sq Footage for Proposed Parcel ''B", "C'' & ''D" for Proposed Parcels ''B'', ''C'' and ''D'' of Lot Split f}'ll,082, on Property in Goleta. of L/S f}'ll,082, on Prop Located in Goleta / I I 'I l This being the date and time set for hearing on subject appeal; the Affidavit of Publication being on file with the Clerk ; The Clerk read a Zoning Report, dated December 10, 1969, from the Planning Commission, which outlined arguments presented in favor as well as in opposition. Arguments presented in favor were that since the zoning was changed from E-3 to 20-R-l in 1959 by Ordinance No. 1061 which zoning thereafter required 20,000 square feet net instead of gross area on parcels created, the Planning Commission has approved six variances for lots with smaller areas. Also, the subdivision ordinance requires a 54-foot wide right- of-way on a private street which serves 4 lots. The additional area for the road must subtracted from the lots created, therefore reducing their size . Arguments presented in opposition were that the applicant proposes a parcel ''A'' (2 .738 acres) which is sufficiently large to permit moving each lot line westerly in order to attain the proper area for each lot. Although a 54-foot road right-of-way is required, the applicant stated he could not decrease the large 2.738 acre parcel because of future plans for development . It was determined that the Planning Commission did not have the matter of development of the large 2.738 acre parcel before it, and, therefore, it is not relevant to this case . Also, although other variances have been approved, their approval was based on the code requirement which provides for hardship and is specified in the State Law This variance does not meet the requirement. The last application for a lot area adjustment in the same area, Case 69-V- 108 (Lesh) was denied by the Planning Commission. The appeal of the Planning Commission decision was upheld by the Board of Supervisors. The action of the Planning Commission was to unanimously recommend denial of the request for a lot area adjustment. The following communications were received by the Board and read by the Clerk: Paul Gripp, 1250 Orchid Drive - no objection to Mr. - Rowe's proposal to divide his land. F. Daniel Frost, Attorney at Law from Los Angeles, California, with a permanent residence at 5205 Austin Road, More Mesa - in opposition to Mr . Rowe's appeal as this would allow splitting the property into three parcels, each of which would be below the present minimum zoning requirement of 344 I I I I I I I December 15, 1969 20,000 square feet, net of roads . The appeal is contrary to the desires of the residents of the area, contrary to the best interests of the neighborhood, and contrary to the deed restrictions. Mr. Lindenthaler of Penfield & Smith Engineers, Inc . appeared before the Board to point out the area on a display map. Mr. Howard Grahn appeared before the Board as Chairman of the Architectural Committee who has been granted, by deed, broad powers over the development of the entire Beguhl Tract, and resides at 5200 Austin Road. He said it seems difficult for him to prove there is a good case of hardship as there is a good deal of adjacent area under the same ownership . He pointed out that his conmittee is very anxious to work on this to resolve problems without involving the Planning Conmission. The deed restriction says that no part of the tract shall be any smaller than the requirements. The law should be enforced to abide by the present zoning regulations. 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, December 29, 1969, at 2 o'clock, p .m. for all I persons involved, including members of the Architectural Conmittee for the Begu.hl Tract, to meet together to resolve the problems. Continued Hear'ng In the Matter of Continued Hearing on Protest from Richard Bourgerie on on Protest fro Richard Proposed Site Selected by S~uthern California Edison Company for Facility. Bourgerie on Proposed Site The Planning Commission submitted a Zoning Report, dated Decemberl, 1969, Selected by Southern Cal ~.f concerning the proposed facility to be generally located easterly of S11mmerland on Edison Co fo Facility / the north side of Via Real approximately 1,250 feet easterly of Greenwell Avenue --~-- and known as 2780 Via Real, and zoned C-2-D under Ordinance No . 661 . The difference appears to be between the C-2 District and the C-3 District with respect to substations and electric transmission stations . The report stated that Miss Susan Trescher, Deputy County Counsel, explained that the question is in the language in the C-2 and C-3. The County Counsel and Planning Department staff are of the same opinion that the proposed substation is permitted as a matter of right in the C-2 District. The C-2 and C-3 provisions read the same now as when the ordinance was originally adopted in the early 1950's. Since C-3 District specifically provides for an electric transmission station that therefore, by inference, the buildings, structures and uses of a public utility nature, whether owned by public utilities or not, specifically must be read to exclude electric transmission stations. The same language appears in the Conditional Use Permit section of Ordinance No. 661, and it has been consistently used throughout the years to permit, by such a conditional use permit, a public utilities office, a public utilities storage yard, electric transmission stations, reservoirs, and all of the aspects of operations of public utilities. Mr. Richard Bourgerie appeared before the Board and read from a written statement . He explained the two types of facilities, the electric generating stations and electric transmission and distribution stations The Zoning Report contained the statement that Mr. Bourgerie and Mr. Glenn are owners of 5 acres of property similarly zoned immediately adjacent to the property in question. If the C-2 language is carried to its broadest interpretati on, it would mean that a nuclear power plant could go there as well as a garbage dump, gas ------~- I I I 345 December 15, 1969 transmission station, or public utilities truck storage yard. It is not the intent of the ordinance to allow such uses in C-2, Limited Commercial District. Their concern is due to the fact that C-2 allows appartments and this is the proposed use for the Bourgerie property, with commercial on the front. Apartment development in the back would look right down into the substation. Mr. Bourgerie felt that clarificati n was needed on this issue . Supervisor Clyde asked Mr. Bourgerie what could be placed in the C-2 district that would be a building, structure and use of a public utility nature or public services, and he said there could be a telephone office, electric utility office, small pumping station, or could even include certain facilities of water departments. Mr. Bourgerie said he is challenging the legal opinion of the County Counsel, dated December 3, 1969, which says all along that this is an electric substation, and an electric substation should be in C-3 or industrial. Miss Trescher referred to page 3 of the legal opinion which shows the breakdown into two types of facilities from the generating plant - the generating stations first, and then the transmission substations. The opinion says that to understand the County's objectives in breaking down these various electrical facilities into different categorie of use, it is necessary to understand the various categories used in the electrical power industry. According to the local manager for Southern California Edison Company and the power superintendent for Pacific Gas and Electric Company at Santa Maria, the power industry categorizes its power facilities into three groups - the first two groups hereinabove-indicated and the third being distribution substations receiving electricity from a transmission substation or major transmission substation at high voltages and distributing it at lower voltages to customers, that is typically receiving at certain voltages indicated and transmitting at certain voltages. Thus, from the description of the ''Ortega Substation'', it is clear that the new proposed facility is a distribution substation within the language of the electrical power industry and also an ''electric substation'' rather than a ''major electric transmission substation" within the meaning of the definition of Ordinance No. 661. Mr. Bourgerie disag~eed that there are three types of facilities. Supervisor Clyde stated that the Board is faced with a situation in which there are two property owners - one contending they have the right to use the property for a particular use under the zoning ordinance, and the other saying that this is not the case. There being no further appearances or written statements submitted for or against subject proposal; Upon motion of Supervisor Clyde, seconded by Supervisor Tunnell, and carried unanimously, it is ordered that this Board hereby concurs in the findings of the Planning Conmission which adopted an oral opinion of the County Counsel, at its meeting I of October 29, 1969, that the proposed ''Ortega Substation'' was a permitted use in the C-2 zone district ; and also the written opinion, dated December 3, 1969, from the County Counsel and directed to Mr. R.ichard D. Bourgerie which is more extensive but with the same conclusion that the proposed ''Ortega Substation'' is a ''building, structure and use of a public utility nature'' and not an ''electric transmission station'' and is, therefore, a permitted use in the C-2 zone district within the language, spirit and purpose of Ordinance No . 661 of the County of Santa Barbara. Re~ U; ging App val In ~he . Matter of Resolution Urging Approval by the State of California of County by th~ State of Calif of Co Applic fo Application for Hill Harris Project to Modernize Santa Barbara General Hospital. Hill ijarris Pro ct to Moqernize ~enl Hosp ./ :l46 Report & Reco of Admin Offic for Capital Outlay Constr Program for 1970-71 I ' December 15, 1969 Upon motion of Supervisor Clyde, seconded by Supervisor Grant, and carried unanimously, the following resolution was passed and adopted: RESOLl1rION NO 6 2:6 7.9 (ORIGINAL IN PERMANENT FILE) end In the Matter of Report and Reconmendations of Administrative Officer for [" Capital Outlay Construction Program for 1970-71. R. D. Johnson, Administrative Officer, appeared before the Board and read from his prepared report on subject matter which has been coordinated with the Director of Public Works. The proposed construction program for 1970-71 is as follows: Carryover Capital Outlay Levy Sale of Lompoc Land Safety Authority Surplus Proposed Projects: S. B. General Hospital Surgery, Emergency/ Clinic and Morgue Santa Maria Central Off ice Santa Maria Health Center Equipment Santa Barbara Municipal Court Remodeling $662,541 675,500 200,000 1,538,041 200,000 $785,537 100,000 65,000 125,000 Juvenile Hall - Santa Maria 230,000 Sheriff - Admin. Building 350,000 Lompoc Building - Addition (Architect fees only) 25,000 Grading and Planting - 11,203 S. B. Corp. Yard Carryover to 1971-72 $1,828,041 $1,691,740 136,301 ! ' , Notification has been received that the County has failed to qualify for HillHarris funds for the Santa Barbara General Hospital Construction. Santa Barbara Genera Hospital construction has been recommended for inclusion in the 1970-71 construction plan on the premise that these facilities still carry high priority to serve the persons who must use this facility. Although the hospital laundry is critically needed, it is proposed that this construction project be deferred until 1971-72. It is hoped to eventually obtain Federal funds to help support these construction projects, and are following through with representatives in the State off ices which have given notice of the County's failure to qualify for Hill-Harris funds. The County's application will be revived through followup with officials concerned. The following recommendations were submitted for Board consideration: i 1) 2) Approval of Capital Outlay Plan for 1970-71 as set forth hereinabove. Request the Safety Authority to allocate surplus construction funds for construction of the Sheriff's Administration Building. t 3) Authorize the preparation of a change order for the r general contractor on the jail project to install the utilities from the jail to the site of the Sheriff's Administration Building ($14,000). 4) Authorize the architect selection committee to make recommendation to select architects and negotiate terms of the contracts for the following projects: Santa Barbara Municipal Court-Remodeling. Santa Maria Juvenile Hall. Lompoc Building Additions. Sheriff's Administration Building. I I I t t , December 15, 1969 The Administrative Officer stated that they are trying to find the best approach to requalify for the application for Hill-Harris funds . 347 John Quinn, Santa Barbara General Hospital Administrator, appeared before the Board on the critical need to upgrade the hospital facilities . Colonel Richard Temple (Ret'd) appeared before the Board on behalf of the Santa Barbara County Taxpayers Association, stating that it is felt that proceeds from the sale of Lompoc land should go into the General Fund for tax reduction during 1970- 71 . Supervisor Tunnell indicated concern over construction costs in the capital outlay programs. There should be a good building program but the expense of the buildings should be cut down. Upon motion of Supervisor Callahan, seconded by Supervisor Grant, and carried unanimously, it is ordered that the four written recommendations contained in the report of the Administrative Officer, as hereinabove outlined be, and the same are h~reby, confirmed, which excludes the Santa Barbara General Hospital Surgery, Emergency/ Clinic and Morgue item of $785,537, at the present time. Resolution No . 69-679, passed and adopted by the Board this date, urges approval by the Stat e of California of County application for Hill-Harris funds to modernize the Santa Barbara General Hospital . Corrections to 969-70 In the Matter of Corrections to the 1969-70 Secured Assessment Roll and Secured Assessm Roll & Rescissn of Ceftain Bd Order Concernin Certain Assessm Rescission of Certain Board Order Concerning Certain Assessments. Upon motion of Supervisor Tunnell, seconded by Supervisor Clyde, and carried ts unanimously, the following Order was passed and adopted: ORDER It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a report filed by the County Assessor, that corrections have been made in certain assessments, and application having been made to this Board by said County Assessor for approval of such corrections to the Secured Assessment Roll for 1969-70, as provided by Section ld, Article XIII of the . Constitution, and Sections 218, 4831, 4834, 4835 and 4986 of the Revenue and Taxation Code; and It further appearing that, from a report filed by the County Assessor that, due to typographical and clerical error, it is necessary to rescind previous Orders on corrections approved by the Board of Supervisors ; 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, as well as the rescission of orders on certain properties ; NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the County of Santa Barbara, State of California be, and they are hereby, authorized to make the necessary corrections in the 1969-70 Secured Assessment Roll, as set forth below, and that certain Orders previously approved by the Board of Supervisors for corrections on certain properties be, and they are hereby, rescinded: Rescission of Board Order from County Assessor's request of October 17, 1969, regarding 105-095-08 Code 80.003. ADD Homeowner's Exemption of $750; it has been found that they are correctly receiving the exemption on their residence (121-111- 06) and do not qualify for it on this rental property . Rescission of Board Order from County Assessor's request of October 17, 1969, regarding adding Homeowner's Exemption to 155-120-37, because a segregation has been made of this tax bill, whereby this parcel has been cancelled. Apply the Homeowner's Exemption of $750 to 155-120-40 Code 59-074 which was created from the cancelled parcel 155-120-37, and which was segregated, and is on the 1969-70 Secured Roll. 348 December 15, 1969 Rescission of Board Order from County Assessor's request of October 7, 1969, regarding correction in assessed values for 99-160-14 Code 72-003, as the Improvemen value of $8,025 should not have been removed. STRIKE OFF $68,075 on the Land assessment because of a clerical error on the 1969-70 Secured Roll for 99-160-14 Code 72-003 assessed to Russell A. Craig The foregoing Order entered in the Minutes of the Board of Supervisors this 15th day of December, 1969. llp~n motion_the Bpard adjourned sine die. The fore.soin_g Minutes_ are hereby approved.