Board of Supervisors of the County of Santa Barbara

Historical Minutes Archive

Book 134

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



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