Board of supervisors of the County of Santa Barbara, State of California, October 6th1 1941 at 10:00 o'clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J, Stanwood, J. ilonroe Ruthertord, Ronald M. Adam, C. L Preieker, and J. E. Lewis, Clerk. Chair. Supervisor c. L. Preisker in the The minutes of the regular meetiilg of September .22nd; 1941; were read and approved In the Matter of Attidavit of Publication of Resolution No. 3966, Notice ot Intention to Purchase Certain Real Property from John P. Machado, et ux. 1 It appearing to the Board trom the affidavit of J. H. Bowles, principal clerk ot the printer and publisher of The Santa Maria Valley Vidette, that Resolution No. 3969 1 , Notice of Intention to Purchase certain real property, has been published, furcnase of Real Propert Upon motion, duly seconded and carried, it is ordered that ea.id Resolution No. 3966 has been duly published In the llatter of Affidavit of Publication of Resolution No. 3967, Notice ot Intention to Purchase Certain Real Property trom Anthony Bello, et ux It appearing to the Board from the attidavit of J. H. Bowles, principal clerk ot the 'Printer and publisher of The aanta Karia Vall ey Vidette, that Resolution No. 3967 Notice of Intention t o Purchase certain real property, has been published, Upon motion, duly seconded and carried, it is Ordered that said Resolution No. 3967 has been duly published Purchase of , In the Matter of Affidavit of Publication of Resolution No. 3970, Notice ot Real propert Intention to Purchase certain real property trom Isabel Lopez, et al. It appearing to the Board from the atfidavit of El.win E. Mussell, printer and publisher of The Free Advertiser, that Resolution No. 3970, Notice of Intention to Purchase certain real property, has been published, Upon motion, duly seconded and carried, it is Ordered that said Resolution No. 3970 has been duly published. Purchas~ of In the Matter of the Purchase of Certain Real Property in Santa Maria, California, Real Propert by the Co un t y of San t a Ba r~u ara, t or oount y highway and dr ainage purposes. RESOLUTION NO. 39Sl - ORDER CONSUMMATING PURCHASE. WHEREAS, an otter has heretofore been made by John P. Machado and PhilQmena Ma- chado, his wife, to sell to the County of Santa Barbara certain real property herei.natter described, tor the sum of 11,000.00; and WHEREAS, notice of the intention of the board of supervisors to make such purchas , describing the property to be purchased, the price to be paid, trom whom it 1s proposed t ' be purchased, and setting torth the time and place When and where the Board would nieet to consummate such purchase, has been published as required by law, an affidavit of publication thereot being on tile herein, said notice specifying this 6th day of October, 1941, as such date of purchase; and WHEREAS, no objections have been tiled hereto; and ' . WHEREAS, it appears to this Board that the price asked tor said property by said grantors, is Just and reasonable, and that it is tor the best publ1o interest and benefit that said purchase be consummated, and that said property b~ acquired by the County ot Santa Barbara tor a public purpose, to wit: tor the construction on a portion thereot ot a county highway and tor the installation 1n and on a portion thereof of a drainage system tor the protection of certain county property from damage' and de.struction by ' floods; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the County of Santa Barbar 2 ' Purchase of I Real propert purchase trom the grantors hereinabove named, the following described property, to wit: That certain lot or parcel of reai property situated in the County of Santa Barbara, State of California, described as tollowst The Westerly sixty-tour (64) teet of the south Halt (~) of the Northwest : ~arter (NWt) of Section Twelve (12), Township Ten (10) North, Range Thirty-tour (34}. West, s. B;B. & M., containing i.95 acres, more or lee~ IT IS ruRTHER ORDERED AND RESOLVED that the Deed from the said John P. Machado and Philomena Kachado, his wite, to the said County of Santa Barbara conveying the above described property be and the same is hereby accepted; AND IT IS ruRTHER ORDERED AND RESOLVED that the County Audi tor be and he is hereby authorized and directed to draw his warrant on the County of Santa Barbara in favor of the above named grantors in the sum of One Thousand Dollars ( $1,000.00); AND IT IS FURTHER ORDERED AND RESOLVED that the County Clerk be and he is hereb authorized and directed tor eoord said Deed on behs.J f of the County of Santa Barbara, i the ottice of the County Recorder of said County . Passed and adopted by the Board of a.tpervisors of the County of Santa Barbara, State of California, this 6th day of October, 1941, by the following vote: Ayes: Thomas '1'. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald 14. Adam and c. L. Preisker. Noes: None. Absent: None. In the Matter of the Purchase of Certain Real Property in Santa Maria, California, by the County of Santa Barbara, for county highway and drainage purposes. / Resolution No. 39g2 ORDER CONSUMMA'l'IRl PURCHASE. WHEREAS, an otter has heretofore been made by Anthony Bello and Adelaide Bello, his w1te, to sell to the County of Santa Barbara certain real property hereinafter described, tor the sum of $2,701.20; and WHEREAS, notice of the intention of the Board of Supervisors to make such purchase, describing the property to be purchased, the price to be paid, trom whom it is proposed to be purchased, and setting torth the time and place when and where the Boar would meet to consummate such purchase, has been published as required by law, an afti- davit of publication thereof being on tile herein, said notice specifying this 6th day ot October, 1941, as such date of purchase; and WHEREAS, no objections have been tiled hereto; and WHEREAS, it appears to this Board that the price asked tor said property by said grantors, is Just and reasonable, and that it is tor the best public interest and . benetit that said purchase be consummated, and that said property be acquired by the County of Santa Barbara tor a public purpose, to wit: tor the construction on a portion thereof of a county highway f,Dd tor the installation in and on a portion thereof of a drainage system tor the protection of certain county property trom damage and destruction by floods; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED th.at the County of Santa Barbara purchase trom the grantors hereinabove named, the following described property, . to wit: That certain lot or parcel of real property situated in the County of Senta Barbara, state of California, described as tallows: The westerly sixty (6o) t~et of the North Halt (fft) of the Northwest Q,Ua.rter . (NWi) of Section Twelve (12), Township Ten (10) North, Range Thirty-tour (34) West, s.B.B. & K., containing i.g acres, more or less; excepting therefrom a portion previous Y deeded tor county road purposes IT IS FURTHER ORDERED AND RESOLVED that the Deed trom the said Anthony Bello Purchase of ./ Real Proper y . - October 6th, 1941. 3 and Adelaide Bello, his wite, to the said County of Santa Barbara conveying the above described property be and the same is hereby accepted; AND IT IS FURTHER ORDERED AND RESOLVED that the County Auditor be and he is hereby authorized and directed to draw his warrant on the County of Santa Barbara in .tavor of the above named grantors 1n the sum of Two Thousand Seven Hundred and One and ' 20/lOOths Dollars ($2,701.20); ANl) IT IS ruR'l'HER ORDERED AND RESOLVED that the County Olerk be and he 119 hereby authorized and directed to. record said Deed on behalf of the County of Santa Barbara, 1n the otti~e of 't;he County Recorder of said County. Passed and adopted by the State of Oalitornia, this 6th day Board of SUpervisors of the County ot October, 1941, by the following ot Santa Barbara, vote: ~es: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald K. Adam, and o. L Preisker. Noes: None. Absent: None. In the llatter of the Purchase of Certain Real Property in the Vicinity ot SNlta Karia, California, by the Oounty of Santa Barbara, tor county highway and drainage purposes. Resolution No. 39!3 ORDER CONSUMMATING PURCHASE. WHEREAS, an otter has heretofore been made by Isabel Lopez and Joseph V. Lopez, her husband, Ernest Joseph Lopez, Barbara Lorraine Chr1seman, Kary Evelyn Lopez and Rose Carmen Silva, to sell to the County of Santa Barbara certain real property herein atter described, tor the sum of Five Hundred and Forty-six Ct546.oo) Dollars, lawtul money of the United States, and WHEREAS, notice of the intention of the Board of Supervisors to make such purchase, describing the property to be purchased, the pr1oe to be paid, from whom it is proposed to be purchased, and settiQ?; forth the time and place when and where the Board would meet to consummate such purchase, has been published as required by law, an atf1dav1t of publication thereof being on tile herein, said notice spec1tying this 6th day of October 1941, as suoh date of purchase; and WHERmAS, no objections have been tiled hereto; and WHEREAS, it appears to this Board that the price asked tor said property by said grantors, is Just and reasonable, and that it is tor the best public interest and . benetit that said purchase b.e consummated, and that said p,r. operty be acquired by the County of Santa Barbara tor a p.u blic purpose, ,. to wi' t: tor the oonstruct1on on a portion . . . t~ereot of a county h1ghway and t~r the installation in and on a portion thereof of a drainage systan tor th~ prot~otion of certain county property from 4-age and destruction by tloods; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the County of Santa Barbara purchase trom the grantors hereinabove named the following described property, to wit: The westerly sixty (6o) feet of the South Halt (Si) of the Southwest Quarter (S\ft) of Section One (l), Township Ten (10) North, Range Thirty-tour (34) West, S.B. B. & K., containing 1.82 acres, more or less. IT IS ll'URTHER ORDERJCD AND RESOLVED that the Deed trom the said Isabel Lopez and Joseph v. Lopez, her husband, Ernest Joseph Lopez, Barbara Lorraine Chriseman, Kary Evelyn Lopez and Rose Carmen Silva, to the said County of Santa Barbara conveying the above described property be and the same is hereby accepted; AND IT IS FURTHER ORDERED AND RESOLVED that the County Auditor be and he is hereby authorized and directed to draw his warrant on the County of Santa Barbara in tavor of the above named grantors in the sum of Jive Hundred and rorty-six ($546.oo) Dollars; 4 Acceptance o_ ./ Deerl . AND IT IS FURTHER ORDERED AND RESOLVED that the County Clerk be and he 1s hereby authorized and directed to record said Deed on bebalt of the County of Santa Barbara, in the ottice ~ the County Recorder of said County. PASSED AND ADOPTEI by the Board of supervisors of the County of Santa Barbara, State of California, this 6th day of October 1941, b.r the following Yotei ~ea: Thomas 1'. Dinsmore, SaJll J. Stanwood, J. Kori.roe Ruthertord, Ronald 11. Mam and c. L. Preisker. Noes: None. Absent: None. In the Matter of ,Accepting Dee.d, ./ Resolution No. 3984, WHEREAS, Bertha 14. JlcNee, a widow, and Clara McNee Holmes, a married woman, ar dea1roua of conveying to the County of Santa Barbara, State of Oalitorn1a, tor the swn ot 125.00, a tract of land, a1 tua~e in the County of Santa Barbara, State of Ca11torn and more particularly described in the deed herelna:tter reterrect to, eaid tract ot to be used tor road and drainage purposes by said County of Santa Barbara, subJeot to certain conditions specified by the grantors above named in the eecrow instructions aocompanying said deed, and WHEREAS, tor said pta-poaes the said Bertha K. KcNee, and Clara KcNee Holmes have executed a dee~ and indenture, dated September 10th, 1941, more particularly describing said property, and have delivered escrow instructions to this Board, oon ' ta1n1ng each and every condition 10 intended by them to be made upon said property, eubJect to the approval and consent of the said grantee, the County of SNlta Barbara, 1.cceptance o! v Deed. 'NOW, THEREl'ORB. IT IS HEREBY RESOLVED, that said County of Santa Barbara accep said conveyance of real property, tor said road and drainage purposes as aforesaid, subJect to said oond1t1ons specified in the escrow instructions, and the County Au41to~ be, and he 1e hereby ordered to draw his warrant tor the sum of $25.00 on the treasury ot the County of Santa Barbara in favor of the above nued grantors. IT IS FURl'HER RESOLVED, that J. E. Lewis, Clerk of said Board, be, and he is hereby authorized to record said deed .and indenture with the .County Recorder of said County of eanta Barbara, upon the performance of the conditions specified in said . escrow instructions. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Oal1torn1a, this 6th day of October, 1941, by the tollow1ng vote, to wit: Mee: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald II. Adam am o. L. Preisker. B~s: None. Absent: None. In the Matter of Accepting Deed. / Resolution No. 3985. WHERF.AS, w. r. Pires and Karia Pires, his wife, are desirous of conveying to the Oounty of Santa Barbara, State of California, tor the sum of t 101.25, a tract ot land, situate in the County of Santa Barbara, State of California, and more particular described in the deed hereinatter referred to, said tract of land to be used tor road and drainage purposes by said County of Santa Barbara. subJ eot to certain con41 tiona specified by the grantors above named in the escrow instructions accompanying sa' d deed, and WHEREAS, tor said purposes the said ll. F. Pires and Karia Pires, his wife, have executed a deed and indenture, elated the 12th day of September, 1941, more partic - larly describi~ said property, and bave delivered escrow 1nstruct1ons to this Board, containing each and every condition so intended by the to be made upon said property, subject to the approval and consent of the said grantee, the County of santa Barbara, NOW, THEREFORE, IT IS HEREBY RESOLVED, that said County of Santa Barbara accep said oonveyanoe of real property, tor said road and drainage purposes as atoreeaid, su - Acceptance o! v Deen. Construe tion o! Steel Pile Jetties in or near Sant9 rlaria River. 5 October 6th, 19~1. ject to said conditions spec1tied in the esorow instructions, and the County Auditor be, and he is hereby ordered to draw his warrant tor the sum of $101.25 on the treasury ot the County of Santa Barbara in tavor of the above named grantors IT IS FURTHER RESOLVED, that J. E. Lewis, Clerk of said Board, be, a.nd he is hereby authorized to record said deed .and indenture with the County Recorder of said County of Santa Barbara, upon the pertormance of the conditioos specified in said escrow instructions. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Calitorn1a, this 6th day of October, 19~1, by the following vote, to wit: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Konroe Rutherford, Ronald K. Adam and c. L. Preisker. Nays: None. Absent: None. In the Matter of Accepting Deed. '--Resolution No. 39g6 WHEREAS, v. Aoquistapace and Mary Acquistapace, his wite, are desirous of conveying to the County of Santa Barbara, State of California, tor the sum of $99.10, a . tract of land, situate in the County of Santa Barbara, State of California, and more particularly described in the deed hereinafter reterred to, said tract of land to be used tor road and drainage purposes by said County of Santa Barbara, subject to certain conditions 8pecitied by the grantors above named in the escrow instructions accompanying 'said deed, and WHEREAS, tor said purposes the said v. Acquistapaoe and Mary Acquistapace, his wife, have 'executed a deed and indenture, dated September 10th, 1941, more particularly describing said property, and have delivered escrow instructions to this Board, containing each and every condition so intended by them to be made upon said property, subject to the approval and consent of the said grantee, the County of Santa Barbara, NOW, THEREFORE, IT IS HEREBY RESOLVED, that said County of Santa Barbara accept said conveyance of real property, tor said road and drainage purposes as aforesaid, subject to said conditions specitied in the escrow instructions, and the County Auditor be, and he is hereby ordered to draw his warrant tor the sum of $99.10 on the treasury ot the county of Santa Barbara in tavor of the above named grantors. IT IS FURTHER RESOLVED, that J. E. Lewis, Clerk of said Board, be, and he is hereby authorized to record said deed and indenture with the County Recorder of said County ot Santa Barbara, upon the pertormanoe of the conditions specified in said escrow instructions. Passed and adopted by the Board of supervisors of the County of Santa Barbara, State of California, this 6th day of October, 1941, by the following vote, to wit: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald K. Adam and C. L. Preisker. Nays: None. Absent: None. In the Matter of Agreement between the County of San Luis Obispo and the County ot santa Barbara, relative to the construction of steel pile jetties in or near the Santa Karia River. Upon the motion of Supervisor Stanwood, seconded by Supervisor Adam, and carri~ unanimously, it 1a Ordered that the Chairman and Clerk of the Board be, and they are hereby authorized to execute an agreement between the County of San Luis Obispo and the County of Santa Barbara, tor the construction of steel pile Jetties in or near the Santa Maria River to prevent damage to land and property in both of said counties. Upon the roll being called, the following Supervisors voted A.ye; to wit: Thomas T. Dinsm~re, Sam J. Stanwood, J. Monroe Rutherford, Ronald K. Adam and c. L. Preisker Nays: None. Absent: None 6 Stnrm Drain ~ In the Matter of Acceptance of Storm Drain Installed along certain portions along Holli. ter Avenue. of Hollister Avenue, between Ontare Road and Canyon Drive ,/ App:rova.l of 011 Well Drl.l l 1ng Bono It appearing to the Board trom the report of OWen H. O'Neill, County Surveyor, that Hurst Concrete Pl'Oducts, wtio has the contract tor the installation of a storm drain along certain portions of Hollister Avenue, between Ontare Road and Canyon Drive, bas o~mpleted said contract in aooordanoe with the plane and spec1t1cationa and the contract theretor; Upon motion, duly seconded and carried unanimously, it is ordered that the construction and completion of said storm drain be, and it is hereby accepted as ot . September 22nd, 1941, and the bondsmen be releas94 of all iiability on said project. . . . . In the Matter of Approval o1 Oil Well Drilling Bond, Endorsement to Bond Previously tiled, and Release of Single Drilling Bond. Acting 1n accordance with the provisions of Ordinance No. 502, as amended, and . pursuant to the request of the County Planning Commission, It is moved, seconded and carried that the following oil well dr1lli~ bond, and endorsement to bond previously approved, be, and they are hereby approved: Southwestern Development Co. Field, o. c. Gasoline Corp single bond on Mendonza #1 endorsement to Bond No. 4539277 It is further ordered that the single drilling bond of Fred E. Cole, covering Tognazzini #1 well, be, and it is hereby released. Petition ~or / In the Matter of the Petition of Meyer Benjamin, et al., tar a Kod1t1cat1on ot ~o'11!'1cat1on of zoning Zoning Ordinance. O:rr\inance. The petition of Keyer Benjamin, et al., tor a modit1cat1.on of the Zoning Ordinance, having been referred to the County Planning Commission on August 25th, 1941, and said Planning Commission having t his day reported that said petition has been withdrawn, . ' t It is ordered that said report be placed on tile, and the matter closed. Extra Help In the Matter of Granting the Tax Collector P~rmission to Spend t110.oo in Allowance -- Tax Collecto s Excess of His Extra Help Allowance tor the Month of September, 1941. o~~ice . Upon motion, duly seconded and carried unanimously, it is ordered that H. C. SWeetser, Tax Collector, be, and he is hereby granted permission to spend t110.oo in excess of his extra help allowance tor the month of September, 1941. In the Matter of the Petition of Property OWners of Vista Road, La Cumbre Estat s Petition to ' Clean and Dre'1.ge DT"ain Ditch . District, 'l'hird District, ge tor a Cleanirg and Dredging of Drainage Ditch Ad.Joining their Property. The above entitled matter was referred to Supervisor Ruthertord tor a report at the next meeting of this Board. Request to / _In the Matter of Request of the Board of Trustees of the Carpinteria Union Lay Pavement on Aliso School District tor funds to lay pavement on the Aliso School grounds. School Groun s. A~:' idavi t o! ./ Publication ~ O:r~inance No . 533. The above entitled matter was referred to the District Attorney In the Matter of Attidavit of Publication of Ordinance No. 533 It appearing to the Board from the a:tt1dav1t of Jessie Gr1tt1n, principal clerk ot the printer and publisher of the Santa Barbara News-Press, that Ordinance No. 533 has been publis~d, Upon motion, duly seconded and carried, it is ordered that said Ordinance No. 533 has been duly published Af~1nav1t o~ Publicntion o Or~inance No . ?34. In the Katter of Affidavit of Publication of Ordinance No. 534. It appearing to the Board trom the attidavit of J. H. Bowles, .principal clerk ot the printer and publisher of The Senta Maria Daily Times, that Ordinance No. 534 bas been published, Communicatio .r Communication . Communication . r" Annual Meetin o'! Heal th O!~icers in Sacramento. October 6th, 1941. Upon motion, dul7 seconded and carried, it is Ordered that said Ordinance No. 534 has been duly published. In the Katter of Co!!IDun1cat1on t)'tom Mr. A. c. Postel, Relative to Permanent Pumping Plant tor Harbor Maintenance. The above entitled oommunioation was referred to Supervisor Stanwood. In the Matter of Communication trom the aioreline Planning Association, Relative to a master plan tor beach development and acquisition 7 The above entitled communication was reterred to the County Planning Commiesion. In the Matter of Communication from Santa Barbara County Council of Republican Women Relative to Convention in Santa Barbara on October lOth~llth, 1941 Communication was read and ordered placed on tile In the Matter of Communication Relative to the Ventura County Fair, to be The above entitled matter was referred to Supervisor Stanwood, with the reques thathe advise Mr. Adolto Camarillo, President of the Fair Association, that Super- visors Adam, Rutherford and Stanwood will represent Santa Barbara County at the Ventur ' County Fair. In the Matter of Annual Meeting othealth Otticers in Sacramento, October 13th , to 15th, 1941. Upon motion, duly seconded and carried, it is ordered that Doctor R. c. Main, County Health Otticer, be, and he is hereby authorized to attend the annual meeting othealth Officers to be held in Sacramento, October 13th-15th, 1941. AnnuaJ. BuP1ne s , Meeting o~ Assoc1a.t1on o Cal1~o:rn1A' s Exec.itives o! Public Wel~ar In the ilatter of Annual Business Meeting of the Association of California's Executives of Public Welfare 1n Santa Rosa, October lgth-19th, 1941. Upon motion, duly seconded and carried, it is ordered that Supervisor Adam, and H. J. Rudolph, Welfare Director, be, and they are hereby authorized to attend the !nvi tat1on to National Con~ er enc e on State Park to Hold its C0nvent1on in Santa Barbara Invitation to / sain Ce.l 1!'orn a Conservation Con!erence to meet in Santa Barba~a in 19 2 . annual meeting of the Association of Ca11torn1a's Executives of Public Welfare to be held in Santa Rosa, October 1Sth-19th, 1941. In the Katter of Extending Invitation to the National Conference on State Parks to Hold 1ts Convention In Santa Barbara in Aug~st, 1942. Upon mtion, duly seconded and carried unanimously, the Clerk is hereby directe to extend an invitation to the National Conterence on State Parks to hold its convention in Santa Barbara in August, 1942. In the Matter of California Conservation Conterence in Sonoma, October 9th-11th 19~1, and authorization to extend invitation to said Conf er ence to meet in santa Barbara in 1942. Upon motion, duly seconded and carried unanimously, it is ordered that Wallace c. Penfield, Engineer-Secretary of the County Planning Commission be, and he is hereby . authorized to attend the California Conservation Conterenoe in Sonoma, October 9 t~llth, . All\ to Neeny Age1 Persons. 1941, and to extend an invitation to said Conference to meet in Santa Barbara in August, 1942, in connection with the National Conference on State Parks to be held here at that time. It is further ordered that Mr. Pentield be, and he is hereby authorized to attend the California Planners Institute to be held in Sacramento, October 12th, 1941 In the Matter of Applications tor State and County Aid to Needy Aged Persons. It appearing to the Board that the hereinatter named applicants tor State and County Aid to needy aged persons having tiled their applications, as required by law, as in said applications fully set forth; and I 8 I Refusals t Gra11t 010 Age Sec uri y. I Aid to N eetly Blint\ Person It further appearing from an examination of said applications that the nee~ . aged persons mentioned in said applications are proper persons to receive State and County Aid; upon motion, duly seconded and carried, it is ORDERED, that ~be Auditor draw his warrant on the Treasurer on General Fund, 1n favor of the following applicant~, tor the amount set opposite the name of the applicant, commencing on the !1rst day of October 1941 (unless otherwise indicated) and on the first day of each month here~ter until further order of this Board; said money to be used tor the support of said needy aged per so~, to w1 t: NAME OF APPLICANT Bell, Sylvanna Allen Brandea, Henry L. - Brauer, Herman Harms Dellamaria, Ltiigi Foss, Delfina Isom, Helen Jimenez, Ramon KcGreal, Annabelle Nicolson, Katherine K. Olivera, Alberto Rayee,Nlcola Peter RuhJohn, Stanley A Trask, Nima Turner, Bertha L 1'ECREASES rloyd, Manley Kathie DISCONTINUANCES TOTAL AID GRANTED $4o.oo 4o.oo 4o.oo 4o.oo 4o.oo 36.00 4o.oo 4o.oo 4o.oo 37.00 33.00 4o.oo 4o.oo 4o.oo REMARKS State Aid only I Cota, Josephine 9/30/41 Ketcham, Edward T. S/31/41 Majors, John 9/30/41 Phelps, I. w. P.ogers, Margaret A P.olph, Vinnie Robinson Seabright, Ada E. Yost, Hugh Martin 9/30/41 9/30/41 9/30/41 9/30/41 9/30/41 In the Matter of Refusals to Grant Old Age Security. 0 R D E R. It appearing to the Board from the report of the Oounty Weltare Department that the following named applicants a.re not proper persons to reoeive Old Age Security; Upon motion; duly seconded and carried, IT IS ORDERED THAT the said applications be, and the same are hereby denied: Dickson, Elizabeth Dickson, Harry J. Pollan, Rose In the Matter of Application tor State and County Aid to Needy Blind Persons . It appearing to the Board that the hereinatter named applicant tor State and County Aid to nee~ blind persons having tiled her application, as required by law, and as in said application fully set torth; and It further appearing trom an examination of said application that the needy blind person mentioned in said application 1s a proper person to reoeive State and October 6th, 19~1. 9 County Aid; upon motion, dly seconded and oarried, it is ORDERED, that the Auditor draw his warrant on the Treasurer on General Fund, 1n favor of tb.e following applicant, tor the amount set opposite the name of the applicant, commencing on the t1rst day of Oo~ober 19~1, (unless otherwise indicated) and on the tirst day of each month hereatter until turther order of this Board; said money to be used tor the support of said needy blind person, to wit: NAME OJ' APPLICANT . Dismuke, Della TOTAL AID GRANTED t4o.oo REMARKS Children's Ai . r In the Matter of the Application of Edgar M. Baxter, Probation Officer, Santa Ch1lclren'e A1 Oh1ltiren's Ai , Barbara, Calitorn1a, to~ State and County Aid tor Goldie Nickerson, child or a parent under commitment to a State Hospital. It appearing to the satisfaction of the Board ' that said Goldie Nickerson is a child of a parent committed to a State Hospital and a proper person to receive State and County Aid, and is in the custody of said Edgar M. Baxter, Probation Otticer; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in tavor of said Edgar K. Baxter, Probation ott1oer tor the sum of twenty-two and 50/100 dollars, and tor a like amount on the first of each month hereafter until the further order of this Board, said money to be used tor the support of the above named minor. / / In the Matter of the Application of Delma E. Bull, 102! East Ortega Street, Santa Barbara, California, tor state and County Aid. tor Shirley and Robert Malcolm Bull, halt-orphans, It appearing to the satisfaction of the Board that said Shirley and Robert Kalcolm Bull are halt-oii:hans and are proper persons to receive State and County Aid, . and are in the custody of said Delma E. Bull, Mother; It is ordered that the Auditor draw hie warrant on the Treasurer on General Fund, in favor of said Delma JC. Bull tor the sum of titty-tour dollars, and for a like amount on the tiret of each month hereafter until the further order of this Board, said money to be used tor the support of the above named minors. . In the Matter of the Application of Genoveva Herrera, 1131 West Cypress street, Santa Maria, Calitorn1a, tor State and Oounty Aid tor Lily Herrera, halt-orphan, It appearing to the satistaotion of the Board tbat said Lily Herrera is a halt-orphan and a proper person to receive state and County Aid, and 1e in the custody ot said Genoveva 'He~rera, Moth.er; l ;t is orderEfd that the Audi tor draw his warrant on the Treasurer on General Fund, in tavor of said Genoveva Herrera tor the sum of ten dollars, and tor a like amo t on the tirst of each month hereatter until the further order of this Board, said money ~to be used for the support of the above named minor. Childr en's A In the Matter of the Application of Hattie Hopper, 520 Palm Avenue, Carpinteria Cal1torn1a, tor State and County Aid tor Evelyn Irene and Alene Wava Hopper, halt- orphans. It appearing to the satisfaction of the Board that said Evelyn Irene and Alene Wava Hopper are halt-orphans and are proper persona to receive State arXI. County Aid, and. are in the custody of said Hattie Hopper, Mother; It is ordered that the Auditor draw hia warrant on the Treasurer on General Fund, in tavor of said Hattie Hopper tor the sum of forty-tour dollars, and tor a like amount on the first of each month hereatter until the turther order of this Board, said money to be used tor the support of the above naJDed minors 10 Ch1lnren s Al'l. Chilrtren' s A11. . I Changes 1n / Children' s Aid. In the Matter of the Application of Grace Madsen, Hollister Avenue, Goleta, Calitornia, tor State and County Aid tor Billie and Riobard Kadsen, children of parent conmitted to a State Hospital It appearing to the satiataction of the Board that said Billie and Richard Madsen are children of a parent committed to a State Hospital, and are proper persons to receive State and Oounty Aid, and are in the custody of said Grace Madsen, lilother; It is ordered that the Auditor draw his warrant on the Treasurer on General in favor of said Graoe Kadeen tor the sum of torty-tive dollars, and tor a like amount on the tirst of eaoh month hereatter until the further order of this Board, said money to be used tor the support of the above named mihors. In the Matter of the Application of Mable c. Ruckle, 2430 Kodoc Road, Santa Barbara, Calitol!'lia, tor State and County Aid tor Philip and Norman Ruckle, lialtorphans. It appearing to the aat1stact1on of the Board that said Philip and Norman Buckle are halt-orphans and are proper persons to receive State and County A14, and are in the custody o'! said M&ble o. Ruckle, Mother; It is orclered that the Auditor draw his warrant on the Treasurer on General Fund, in tavor of said Mable O. Ruckle tor the sum of th1rty-t1ve dollars, and tor a like amount on tbe tirst o~ each month hereatter until the turther order of this Board, said money to be used tor the support of the above named minors ,In the Matter of Changes in Children's Aid. It appearing to the Board trom Notices of Change, tiled by the County Department, that certain adjustments should be made 1n the amount of aid, etc., to the tolloWing named persons; upon motion, duly secon4ed and carried, it is therefore O!UERED, that. the amount of 814 granted to Children 11tited below, be changed ~ ~ the amount set opposite their names beginning October let, 1941, (unless otherwise indicated), as follows, to wit: NAME INCREASES TOT.AL Al]) GRANTED REMARKS - Besette, Doris and Kathleen Glover, Marvin, Dustin and Jack DECREASES Navarez, Dnil1a Olgin, David and James Perez, Consuelo and Carmen Thomas, Jean Lorraine, John Leslie and Richard Gordon DISCONTINUANCES Besette, Margaret le Sol11l1nihac, Annette Boe4er, Marjorie E., Dorothy Jean and Robert Ernest Zuzalek, Kary Ann CHANGE or PAYEE 144.00 72.00 10.00 26.06. 27.00 29.00 RECIPIENT OF AID PAYEE BEFORE CHANGE Besette, Doris and Jtathleen Navarez, Emilia Rllokle, Philip Ruckle, Norman Mrs. Gertrude Barnes Josef a Torres Kable Ruckle \ llable Ruckle 9/30/41 10/;I.2/41 9/30/41 9/30/41 PAYEE AFTER CHANGE H1nab H. Orattord Louisa Navarez lire. Arthur B. Moore Mrs. Marguerite Graybill - October 6th, 1941. 11 Refusals to Grant Ch1ldr n s Aid. In the Matter of Refusals to Grant Children's Aid. It appearing to the Board trom the report of the County Welt are Department that Report. Report. Cancellation ./ of Funrls. the following named children lire not proper persons to receive Children's Aid; Upon motion, duly seconded and carried, IT IS ORDERED that the said appl1oat1one be, and the same are hereby denied: Cook, H-.r17, Ralph, David and Lois De Bourgaignon, Nancy Lee and Carlyn Louise G- reen, James In the Katter ot.Statistioal Report of the Welfare Department tor the Month 0 t July, 1941. Report was received and Ordered placed on tile. In the Matter of Treasqrers Report on receipts and disbursements tor the period September 2nd to October 4th, 1941 Report was received And Ordered placed on tile. In the Matter Of Canoellation of runds. Resolution Ko. 39g7. Whereas, 1t appears to the Board of Supervisors of SMta Barbara County that the sum of 1,000.00 is not needed in Account 14o B 9, Motor Vehicle Supplies, and the sum of 11,000.00 le not needed 1n Account 14o B 13, Road and Bridge Materials, Maintenance and Operation, fourth SUpervisor Distr1ot, General Fund; NOW THEREFORE, be it resolved that the sum of Two Thousand dollars ( 12,000.00) be and the same is hereby cancelled trom the above accounts and returned to the Unappropriated Reserve Gener~ Fund. Upon the passage of the toregoing resolution, the roll being called, the fol- l:owing Supervisors voted A;re, to Wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Btnald K. :Adam and a. L. Pre1sker. Nays, None. Absent, None. Ca11cellat1on v of Funds. In the Katter of Cahoellation of Funds. Resolution No. 39gg Transfer of Funds . ' Whereas, it appears to the Board of Supervisors of Santa Barbara County tbat the sum of tsoo.oo is not needed in Account 152 A 6o, Labor, SaJaries and Wages, Fifth Supervisor District, Good Roads Fund; Mow therefore, be it resolved that the sum of eight hundred dollars Ct~.oo) be and the same is hereby cancelled trom the above account and returned to the Unappropr1ated Reserve Good Roads Fund. . Upon the passage of the toregoing resolution, the roll being called, the tollow- 1ng Supervisors voted AYe, to wit: Tb.oms T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Rohald 11. Ad.am and ~. L. Pre18ker. Nqs, None. Absent, None .;, I~ the llatter of !ranster of ruilds. trom the un&ppropriated Reserve General J'und. Resolution No. 3989. Whereas it appears to the Board of Supervisors of Snnta Barbara Count1 tbat a transfer 1 neoessar;y from the Unappropriated Reserve General Fund to Account 14o A 6o, Labor, Salaries and Wages, Foarth SuperYi1or District, Section 3714, subdivision 3, of the Political Code, General Fund; 1n aooordanoe with How therefore, be it resolved that the sum of two thousand dollars ($2,000.00) be and the aame is hereby transferred from the unappropriated reserve General Fund to account 14o A 6o, Labor, Salaries and Wages, Fourth supervisor District, General Fund. Upon the passage of the foregoing resolution, the l'Oll being called, the following 8uperv1sors voted Aye, to wit: Thomas '!'. Dinsmore, Sam J. Stanwood, J. Monroe . Ruthertord, Ronald K. Adam and o. L. Preisker. Nays, None. Absent, None 12 T:rans!" e:r of ./ Funns . Revision o!" I Budget I tem ' Revision of 4 Budget Item C~aim Held / over ann no Rejected. In the Matter of Transfer of Funds from the Un&Ppropriated Reserve Good Roads ' Fund. Resolution No. 3990 Whereas it appears to the Board of Supervisors o~ Santa Barbara County that a transfer ls necessary trom the Unappropriated Reserve Good Roads Fund to Account 152 C 6, Road Equipment, Capital Outlay, Fifth Supervisor District, Good Roads Fund; 1n accordance with Section 3714, subdivision 3, of the Politic~ Code, Now therefore, be it resolved that the sum of Eight Hundred Dollars ($SOO.OO) be and the same is hereby traneterred trom th.e unappropriated reserve Good Roads FUnd to account 152 0 6, Road Equipment, Capital. Outlay, Fifth Supervisor District, Good Roads Fund. Upon the passage of the foregoing resolution, the roll being oalled, the follow- 1ng supervisors voted Aye, to witi Thomas T . Dinsmore, Sam J. Stanwood, J. Konroe Rutherford, Ronald v. Adam and c. L. Preisker. Nays, None. Absent, None In the Matter of Revision of Budget Items. Resolution No. 3991 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is neoessary within general class1t1cat1on of Kaintenance and Operation, Seale ot Weights and Measures, General Fund; Now, th~refore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transter trom Account 75 B 3, Traveling Expense and Mileage, the sum of #l0.41 to Account 75 B 4, Convention Expense, Maintenance and Operation, Sealer of Weights and Measures, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted J,ye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Konroe Ruth ' ' tord, Ronald K. Adam and c. L. Preisker. Naye, None. Absent, None ' In the Jilatter of Revision of Budget Items. . . Resolution No. 3992 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general olass1t1cat1on of Maintenance and Operation, Welfare Ad.ministration, General Fund; Now, tb.eretore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer from Account l.S! B 22, Repairs and Minor Replacements, tb.e sum of t100.oo to Account lgg B 26, Heat, Light, Power and Water, Maintenance and Operation, Welfare Administration, General Fund. Upon the passage of the foregoing r~solution, the roll being called, the follow- ' 1ng SUpervisore voted A'fe, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Konroe Rutherford, Ronald K. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Claim Held over from Meeting of September 22nd, 1941, and now rejected. Upon motion, duly seconded and carried unanimously, it is Ordered that the tollo - ing claim, held over from meeting of September 22nd, 1941, be, and it is herebr rejected: Geyman and Gates, Drs. $30.00 Claims Rec9 ann now I led In the Matter of Claims Recalled from the Auditor on September 22nd, 1941, and rej ecteo . now rejected. ( Upon motion, duly seconded and carried unanimously, 1t is ordered that the duly made and entered on .August 25th and September Sth, 1941, allowing claims as ' follows: T Camera Shop, The GENERAL FUND II order October 6th , 1941 13 be, and they are. hereby rescinded; and it is turther ordered that the above named ~ Claims Reca.l e1 anc'l Real lo we Allowance o~ Cl aims. claims be, and they are hereby recalled trom the Auditor and rejected . In the Matter of Claims Recalled trom the Auditor tor Correction and Reall owed Upon motion, duly seconded and carried unanimously, it is ordered that the Order made and entered on August 25th, September gth and 22nd, 194-1, allowing cl.aims as tollows: . Associated Telephone Company, Ltd Bennett, Charles Burroughs Adding Machine Co Camera Shop, The Common, r GENERAL FUND t62.s1 4-g.oo 9.29 174-.91 67.10 Common, Fletcher 123.g7 Pac1tic Gae & Electric Co Roseborough, Arthur . Thompson, Homer C. Inc Union Kill & Lumber Co. Wood, Vincent GOOD ROADS FUND 66.oo GENERAL FUND 19.13 GOOD ROADS FUND GENERAL FUND .60 65.4-7 10.72 9.59 be, and the same are hereby rescinded; and it is turther ordered that said claims be recalled trom the Auditor and reallowed as tollows, to wit: , ' Aaeoc1ated Telephone Company, Ltd. Bennett, Charles (Traneter made) Burroughs Adding Machine Co. Camera Shop, The Common, F Common, Fletcher (itemization) Pacific Gas & Electric Co. GENERAL FUND . Roseborough, Arthur (Transfer made) GOOD ROADS FUND 66.oo ) GENERAL FUND 19.13 Thompson, Homer C. Inc. GOOD ROADS FUND Union Mill & Lumber Oo. THIRD ROAD FUND Wood, Vino ent GENERAL ruND In the Matter of the Allowance of Claims. 5.50 174.7g 67.10 102.90 .30 g5.13 59.47 10.72 9.56 Upon motion, duly seconded and carried unanimously, it is ordered that the tol- lowing claims be, and the same are hereby allowed, each claim tor the amount and pay- able out of the tund designated in the order of allowance indorsed on the tace ot each claim respectively, to wit: Abbott, Jamee GENERAL FUND Acquietapace and Mary Acqu1etapace, v. Adam, Ronald, M. Allen, William L. Alston, Helen Altschul, Ira D Altschul, Ira D Anderson, Jack Anderson, Lenora K. Anderson, sYdney A. Anderton, Jane Arp, Ruby Ashley, Evelyn Babcock, Dwight 10.00 99.10 33.00 27.33 so.co 9.gg 205.00 15.00 23.72 i4-.oo 54-.00 4o.oo 50.00 14 Bailey, Marie GENERAL FUND tt5g.67 . Ball, N. L. . 125.00 1 Barker, Bird 31.50 Barnes, Charles 100.00 ' Bartholomew, Pat 52.31 Bartholomew, Jilrs. Pearl 1 25.00 Beard, Ed. io.74 Beaudette, Mrs. Loretta 25.00 Beckett, Frank 12.00 ' Beekler, Dr. A. u. . 50.00 Bell, Robert A. 135.00 Bello, v. J. 210.00 . Bennett, Charles ~.50 1 Bensen, Newt 100.00 Bertero, Jules 200.00 Beweley, T. J. 42.17 Bidgood, Linda I 50.00 Black, E. J. 21.6o Blackburn, Lewi s c. 25.00 Blevitns, Bessie 4o.oo Bond, George E. l0.67 Breohtel&bauer, Ottilie 120.00 Brenner, Eugene 4o.oo Brewer, Florence 20.00 Bright, Vern 9.00 Brink, A w. 4.g4 Brittain, H w. 15.00 .Brown, Margaret g5.00 Brown, Kary E 160.00 lS.67 Brown, Wyndham ' Bruner, A G 63.00 Buckalew, Mrs. Kyra C. 20.00 Bucklin, Mrs. Lela 25.00 Buell, Buster 165.00 10.00 Buell, Mrs. Lester I Burbr14ge, Frank 75.00 Calder, Robert oo.oo Calderon, Lavina 45.00 . Carlson, Elenore i&.oo Carr1caburu, Mrs J. 25.00 Castro, Irene 50.00 Catholic Big Broe \ 2.50 Chandler, Helen 110.00 Chapman, Rose 29.00 Chase, Kary s5.oo Chaucer, Norton G 25.00 Clark, Dnily 100.00 Clark, Robert w 67.50 Click, Pansy 74.67 Clinton, Leo E 125.00 Cohen, Peter 325.00 -~---- , October 6th, 1941 Coldren, Edna Cole, Mary Coleman, J. M. Collar, J~ N. GENERAL FUND Colton, Mrs. Josephine Common, Fletcher Common, Wm. c. Conover, Gertrude M Cook, Edgar J. Cook, Harry Cooley, Harry Cota, Alexander Cota, Juan Cota, julius Cota, Loney F Cota, Louis Covarrubias, Yris Covarrubias, Yris Cowan, James Cox, Msrgaret Cox, Martha Coy, Katherine J Crampton, Goodwin T. Crane, Edward E Cregan, Mary Crittenton Home, Florence Croal, Rose Cummings, Walter s. Dana, Lydia Dane, Shelby Darchuok, Alice Davies, Evelyn v Day, Phoebe H. Delphey, c. c. De Ka.rs, M. D., Harold v. Dennis, ilrs. Dorothy Dias, Mrs. Viola Diaz, Raymond Dinsmore, Thomas T. Dominges, Bob A . Doornbush, Louise Dorrance, James F. Dotson, Biilie Lois Douglas, Weldon Downing, Fmily Drabnick, Isabelle Dudley, Frances Eagle, Irene East, Eugenia Eav~s, Jr., Albert r ' t i6o.oo 4o.oo 22.50 lo4-.oo 62.50 4o.oo g5.00 150.00 21.00 4g.oo 31 50 4g.oo 114'.oo 52.31 52.31 44.oo 2.00 20.00 eo.oo 100.00 75.00 55.00 150.00 55.00 19.17 !5.00 10.39 s5.oo 31.50 s5.oo 14-0.oo 16o.oo 7.10 25.00 7.50 25.67 52.00 3.6o 135.00 4o.oo 4.50 s5.oo 4o.oo 4o.oo 100.00 100.00 s5.oo 4o.oo 22.00 15 ---.----------------------------r---- 16 Evy, Isabelle GENERAL FUND 50.00 Edwards, Muriel - - 75.00 Ebrenborg, Ruth D. 15335 El.eke, Lillie 100.00 Everett, A. D. 100.13 Everetts, Oharles 12.50 Evermann, Martha i25.oo Fagin, Miss Irene 12. 74- Farnum, Blanche 65.00 . Feathers, Ruth 90.00 - Chester 4o.oo Feliz, Feliz, Mar Jorie 105.00 Fill1pp1n1, R. C. 50.00 Fi.ores, Mrs. Esther 50.00 . Foss, Gates 15().00 Foust, Walter 29.p3 Fowler, Norma g5.00 Franz, Mrs. Vera v. 7.50 Fraser, Lillian 93.00 Fuller, Arabella 77.33 Puller, Henry N 31.50 Garcia, Annie 65.00 Garcia, Mrs Gabriel 30.00 Garcia, Mrs. Jesus 13.00 Garrigan, J J). 209.g3 Gates, Mrs. Hattie 2.50 Gehr, Lloyd 6.oo Geyman and Gates, Dre g.75 Gingrich, sr., c. E. 63.00 Goble, Jean 120.00 . 25.00 Gonzales, Mrs Carlotta Gordon, Margaret 7. r;IJ Gott, C. A. 130.00 Gower, Alvin H 116.67 Gray, Barbara 90900 Green, Krs. H. L 21.67 Greeson, Mrs. Flora A 25.00 Groom, Ralph 4-5.00 Grothe, Joseph 50.00 Grubb, O. A. 4o.oo ' Gutierrez, Mrs. Dora 4o.oo Hager, Ji)mna 150.00 Harberts, Richard 4-5.00 Hardy, Clara G. 110.00 Harrison, Roscoe 50.00 I Hart, Harriett 95.00 Hartman, Maxine 75.00 ' Hawver, Helen 14-5.00 Hazelette, Marth.a J i6o.oo Henderson, Charles F. 75.00 October 6th, 1941. Henderson, H. E. GENERJL FUND Henderson, H. E. do do Henry, Charles Hensley, Raymond Henslq, P.aymond Herrier, w. w Higher, Clellil Hilderbrand, w. G Hobbs, Robert N Hoeck, Elsie Holdener, Mary Holeton, Donna Hollis, A.- F . - Holmes and McNee, Clara Mcnee and Bertha M. Hooker, Wilbur Hopper, Theresa Horn, George Hossack, D. L. Hossack, D. L. Hossack, ]). L. Hossack, D. t . Hossack, D. L Hotchkiss, George Hutt, Neal. Hut!; V1rg1tl1a Hurlbut, Helen HY-4e, Elaine Ingrim, F.arl B. Jacobsen, E. B. Jagemann, Frieda E. James, \tu. H. Janes, A. F. Janes, A. r. Jenkins, Harry johns, Leo Johnson, Mrs. Della johnson, F. w. Johnson, Mrs. Vyola Johnson, W1n1~red Johnston, W. F. Jones, Cora A. Jones, Cora A. . Jones, Estelle Kane, Dina Kane, F.dward Keating, Mary Kellogg, Eugene s. Kendrick, Rath o. Kendrick, William 10.00 10.00 29.33 16.oo 175.00 63.7g 20.00 i6o.oo 4o.oo 24.oo oo.oo 25.00 25.00 100.00 15.00 10.00 go.3g 10.03 155.g6 14.52 36.00 47.00 llo.oo 175.00 85.00 190.00 200.00 125.00 35.00 170.00 125.00 4o.oo 52.31 50.00 18.50 ~.34 45.00 50.00 s.34- s.34 50.00 55.00 115.00 125.00 21.72 50.00 5s.13 17 18 Kindred, Mrs. J. o GimRAi. FUND 25.00 King, Arilla E. 125.00 Kinkead, Frances 125.00 Kittredge, Jr. , D. w. 75.00 . Klingbeil, Reinbold 45.g3 Komlei, Charles 65.00 Koopmans, s 4o.oo Koran, Fred 9.33 ltotas, Velma 120.00 . Kyle, Chet 125.00 LaBreche, Jessie i6o.oo Langworthy, Muriel . 115.00 Lano, Lucian 115.00 Large, Delbert 85.00 Leary, w. 'J. is.oo LeOlerk, Louie 5s.13 I Lee, George w 75.00 Lewis, J. E 4.17 L11Jekv1st, Naomi 105.00 Lillard, w. T 24.4o Limon, Jose 20.00 . Lott, Martha s5.oo 44.oo Lopez, Joe Lore, Lou s i4g.41 Lorenz, Frederick s. 25.00 Lor1go, Mrs. Mary Lou 15.00 Lotz, E. E i70.oo Lunquist, Jack 17.50 Mabey, Morrie 25.00 9.00 llachado, J. P Madsen, Eva 6.oo Kain, R. c 4o1.29 Maris, Allen G. 4o.oo Kanro, Helen 125.00 Kanzetti, Virginia 50.00 Jilarks, Tom 25.33 Kart in, Allyn 90.00 ' Kart in, Arth11r 90.00 Kart in, Daniel 90.00 Martinez, Barbara 9.00 llartinez, Barbara 9.00 ' Martinez, Mrs. S&ul1ne 5.00 MarxMiller, Robert 57.00 Ka thews, Mrs. O. L. 25.00 Maxwell, Elizabeth 100.00 Maxwell, J v. 50.00 Kay, Alene 4-0.oo Kay, ltlmer 20.00 lileismer, Bernadine s5.oo Melby, Morris 25.00 Menegon, Mary 75.00 + October 9th, 1941. Menezes, Mrs. Mary Mesirow, Dr. M. E llleyers, Paul Killer, P. H. N. Rach.el K 14 ,K illigan, J. s Mook, Cleo Kock, Delmar Moffitt, Andrew J. 14olloy, Mary Monroe, Alice Moore, c. P Moore, Mildred Woraga, Frank P Morrison, Angus Morrison, David Morton, Byrl Koss1, Ell en Munoz, Tom Murphy, Lee Kuth, Walter lluth, W8l t er McAtee, Olga KcCaughey, Dr. Anna E KcCaughey, John P. McCord, Joseph KcOracken, Alexander MoFeeters, Joseph KcGinley, Hugh McGrath, Tom Mcintyre, Carl KcLellan, Helen Nash, Florene e Needles, Dr. J. w. Nelson, Arthur Newman, Ca.rl Newman, Carl Nidever, Mrs. D. A. O'Brien, Antonia Ogden, Margaret Olivera, Bernard Oliyera, Jim Olivera, Krs. Rose Ol sen, .Arthur R Ortiz, Sam Osborne, Hortense M. Otto, Leslie E Ovieda, E. G. Ovieda, Toney Oxford, w. N. Pa1ato, Carman Palmaylilesa, Mrs. Adelaide GENERAL FUND ' 50.00 90.00 i75.oo 6o.oo 4o.oo 67.50 50.00 72.00 i15.oo 4.g9 lg.67 i4o.oo 9.33 57.00 90.00 25.00 4o.oo gg.17 i35.oo 200~77 4o.oo 4o.oo 45.00 25.33 100.00 37.33 75.00 72.50 50.00 oo.oo 55.00 6o.oo 17.00 27.50 g4.oo 2g.oo 120.00 62.49 s5.oo 135.00 5.00 60.00 6o.oo 19 20 Paris, Ava. GENERAL FUND Pass, Mary Patrick, Wa1ter Paulukon1 s, Anna Pearson, Ann Peohumer, Frank Pedersen, Charlotte Pent1eld, waJ.laoe c. Perrin, Joyce, M. D. Phelphs, Kelly Phillippe, Chester Pires and Maria Pires, M. F. Plum, William B. Pollerano, Mrs. H. J. Porter, Harry L Porter, Harry L Praytor, Helen Preisker, C. L Preisker, c. i. Quick, Ettie Randall, Ray Ray, June Reasons, Ruth M Reichert, Harry Rheams, Sarah o Rhoades, Coy Rodman, Clyde L. Rodriquez, Mrs. Ruth Roesler, Bruce E. Romer, B Roseborough, Arthur Ross, Hector Ross, James Rubio, Jesus Ruddle, Doris Rudolph, H. J Ru1 z., Aurora Runte, Clift Russell, Ernest F. Russ1ck, Mrs. Dorothy M Ruthertord, J. Monroe Rym , Macy C Salvation Army Home Sanders, Kathryn Saunders, Margaret Savage, Josephine Scarborough, Ruth Schulenburg, Laura Sohurmeier, Harry L Scott, Katharine A Seeley, D. M. . , . ' 95.00 90.00 100.00 g5.oo 100.00 170.00 105900 4oo.oo 25.00 lg.co 63.00 101.25 5.00 25.00 20.6o ig.5lf. 100.00 45.00 23.37 4o.oo i5.oo 95.00 i35.oo 70.00 14.g2 130.00 170.00 50.00 25.00 1.50 30.75 45.00 56.9g ;g.13 g9.66 355.25 11.66 90.00 25.00 27.50 lo.eo 100.00 s5.oo 110.00 130.00 20.00 ioo.oo 4o.oo 90.00 October 6th, 1941 21' Serres, George GENERAL FUND $ 9.00 Shavers, Louise g5.00 Sb.aw, Arthur 120.00 Shorltley, '1'. M 25.00 Short, Mamie o. ()o.oo Simmons, Gretta 91.17 Singer-Brooks, Charlotte 250.00 Sink, Dr. W. D. 50.00 . Sloan, Spencer 4o.oo Smalley, Elda g5.00 Smith, Edgar D. 25.00 . Smith, Elizabeth 45.00 Smith, Harry 110.00 Smith, Leland B. 175.00 . Smith, Margaret i4o.oo Smith, Ray 50.00 Smith, Stanley R 5.7g Smyth, E. F 16.34 Sondh.aus, Ruth 125.67 ' Soper, Leita 90.00 Sota, Agnes 20.00 Stadley, Gene ioo.oo Stedman, E. J. lCio.32 Stein, Eauna L i()o.oo Stempe. r, Dnil 143.00 Stephens, Mary 110.00 Stevenson, Mrs. Mary 16.66 ' Stewart, Arthur 52.31 Stewart, John L. 333.33 Stover, Fred 100.00 Stover, Ruth 120.00 Stratton, Otho 55.00 Streeter, Geo. c. 190.00 Stronach, iliss Helen 57.50 St~ance, Jennie 24.oo Sturmer, Mike 24.oo st. Vincents School 62.50 Suiter, Lila E. 75.00 Sweetser, H. c. 7.57 Teeter, Mrs. Shirley 44.oo Thacher, Luin K. 100.00 Thielicke, Mrs. Fred 25.00 Thompson, Paul 5s.50 Tilley, H. L. 225.00 . Tilton, L. Deming 50.00 . Tobey, West 130.00 Tomlinson, Wray J. 175.00 Tompkins, Elvira 45.00 Troupe, Charles 125.00 Tunmer, Beatrice g5.00 22 4 Turner, Arthur D. 1'urner, W. A Unket er, Mrs. Mary Updike, Cecile Updike, Marjorie Upton, w. c. Uribe, Adella Van Scyoc, Edwin Van scyoo, Edwin Van Zander, John v1011e, Pierre, M. D. Voight, Hubert L. . Voight, Hubert L. do do Wade, Mrs. Martha H. Wadsworth, Edwin A. Wagner, Ernest D Wallace, Mrs. Jennie Waltemath, Joyce Walther, Gus Washburn, c. G. Watson, Raymond Weidman, Phil Weiss, Gertrude Welle, Wesley A West, Katharine Westwl. ck, Atwell Westwiok, Atwell ?thaley, J. T Whitmore, Burley Whitney, Carol Whitfield, W. G. Wh.1 tl ey, st ~lla Wilkes, Jack Wilkes, Jack Wilkes, Jack Willhoit, J. B. Williams, Mrs. Florence Wilson, Eva L. Wilson, Eva L Wilson, Kent R. Wilson, Kent R. Wilson, Kent R. Winter, c. E. Witter, lire. Laura Wood, Charles Wood, Mrs. w. H. Wood, William Woodworth, Helen L Z1nkus, Katherine Zwimpter, Frieda c. GENERAL FUND t i4o.oo 120.00 12.00 60.00 15.00 13.50 26.00 11.67 100.00 ~o.oo 19.10 500.00 13.49 11.00 225.00 9.77 so.oo 100.00 12.00 9.00 130.00 lSO.oo 110.00 2.26 so.oo 10.39 10.13 15.00 47.g1 i4o.oo 72.00 45.00 100.00 14.4o 100.00 9.09 4o.oo 300.00 22.36 25.00 10.00 10.00 125.00 25.00 125.00 25.00 45.00 so.oo 55.00 . . ' - --------------------------------------- ~ . . October 6th, 1941 ' . Ell.is, ti. J FIFTH RO.AD FUND $ 70.00 Ames, Fred GOOD ROADS FUND Ames, Gilbert Ames, ~Y Ayala, J. 14 Baker, S'red Barker, Bird Berdstord, Edgar Bounds, Dick . Breen; Ed. Cantield, Lawrence Cargill, wm. Commercial Motor Service Cooley, Harry Crenshaw, Robert Dalbey, Aaron ])ellar Earl Dennis, w. A Dinsmore, Albert J)oer:r, L. R. - Dominguez, Albert Dover, Frank Dover, hank Floyd, Kanley G- ehr, Lloyd Grigsby, Al Hilderbrand, w. G. Hilderbrand, w. G. Hottman, w. o. Horn, GeoJ"ge Hosmer, Helen Lambert, c. E. lltambert, Jack Lambert, Bay LeClerk, Arnie Lillard, W. T. lladsen, J. Miller, George Miller, Harry Molina, B. Mora, Dell Morgan, A. McKnight, Edwin Neel, Harry Peck, P. G. Pico, Harry Randal 1, Ray Reid, Jr., Thomas Reid, Sr., Thomas . . - 72.00 6.oo 54.oo i3.50 13.50 22.50 130.00 6o.oo 72.00 55.00 27.00 255.00 22.50 96.00 25.00 156.00 24.oo 110.00 209.00 54.oo 24.oo 72.00 i5.oo 66.oo 72.00 72.00 i~.oo 4g.oo ~ 50.00 25.00 i14.oo 15.00 202.50 43.31 75.00 4o.oo 22.50 6o.oo 96.00 25.50 12.00 7s;oo 450.00 25.50 5.00 50.00 4o.oo 37.00 23 24 Commun1cat1o / Santa Maria Valley Water Conservation District . Condemnation Proceedings . J ./ Robbins, E. A. GOOD ROADS EUHD $4o.oo Robles, Daniel 54.oo Romero, Erasmo 12.00 Romero, Erasmo 4o.oo Romero, Juan 6o.oo . Romero, Louis 72.00 Roseborough, Arthur 42.00 Saulsbury, Lenn 2og.oo Serres, George lg.co Sb.epard, Charlotte 35.00 Simpson, Geo. 12.00 Stroman, Ralph g.oo Twitchell, Leonard 156.00 Upton, w. c. 57.50 Whalen, J. T. 172.50 Whitney, Jr., J E. g.75 Whitney, Jr., J. E. 15.00 Zarla, George 20.00 Zieman, Rudolph 12.00 Dodge, E. G. SALARY FUND 170.00 4 Upon the passage of the torego1ng Orders, the roll being o&lled, the tollowi Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruther- ford, Ronald K. Adam and c. L. Pre1sker. N93e: None. Absent: None In the Matter of 0onJDunicat1on f rom Carroll Bone. Belat1Te to Redistricting the County of Santa Barbara. Communication was received trom Carroll Bone, suggesting a redistricting ot the County of Santa Barbara on an equitable population basis. Communication was summarized by the Chairman. Mr. Julien F. Gowc protested the Oh.airman not reatU.ng the oonmunication in full Communication, and accompanying map, were placed on file In the Matter of Request of the Santa Karia Valley Water Conservation D1s- =;;;.;=:;.;;~~:;;__.;;.:;.__;;.;~;;,;,_:_;;;_;__;_;:;__;;;;_;~~;_;;_;;;;;;;;;;.;;;;.;:;.;;;:.._:_:;.~ triot tor an Amendment to Ordinances Governing Oil Drilling. Communication was received, and L. H. Adam, President, and members of the Board of Directors of the Santa Maria Valley Water Conserat1on District were present On behalf of said Water Conservation District. Mr. Adam requested that Ordinance No. 502, as amended by Ordinances No. 510 and No. 51!, be turther amended to avoid damage to land and production of crops, through salt water permeation and contamination of underground fresh water supply trom oil drilling The matter was reterred to Supervisor Preisker who will conter with State oil and gas ofticials In the Katter of the Condemnation Proceedings by the County of Santa Barbara v. A. L. Nicholson, et ux., No. 33175 / Resolution No. 3993. WHEREAS, the County of .Santa Barbara did on the 4th day of October, 1941, institute condemnation proceedings in the Superior Court of the State of Calitornia, ' ' in and for the County of Santa Barbara, for the acquisition by said County of certain real property now owned by A. L. Nicholson and Mary Nicholson, his wite; and WHERFAS, the Judge of said Superior Court did on sa1d 4th day of October, Meet1.ng of California State Chamb of Commerce . October 6th, 1941. 25 1941, make an Order authorizing the County or Santa Barbara to take immediate possess1o ot the real property ; involved in said proceedings, and to occupy the same pending said action, upon depositing with said Court the sum of Two Thousand Five Hundred Dollars ($2,500.00) as security to the defendants therein; - NOW, THERD"'ORE, IT IS HEREBY ORDERED AND RESOLVED that the aud1 tor of said County on the ot santa Barbara, be and he is hereby authorized and directed to draw his warran treasury of said County of Santa Barbara in the sum of $2,500.00, in tavor ot the Clerk of said Court, said warrant to be drawn on the general tund of said County, account 94 C S5, Bradley Canyon Control,Capital Outl~, Flood Control. IT IS FURTHER ORDltRED AND RESOLVED that said aud1 tor deposit said warrant wit the Clerk of said Superior Court, to be held by said Clerk pending said action. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th 4'Y' of October, 1941, by the tollowing vote: }Jes: Thoma T. Dinsmore, Sam J. Stanwood, J. Konroe Ruthertord, Ronald M. Adam and C. L. Preisker. . . Noes: None. Absent: None .,.,, In the Matter of Authorization to Attend Keet1ng of California State Chamber ot Commerce. Upon motion, duly seconded and carried, it is ordered that Supervisors Preisk r, Stanwood and Rutherford be, and they are hereby authorized to attend the meeting of th Calitomia State Chamber of Commerce in Oakland, October 24th-25th, 1941. Upon motion the Board adjourned sine die. The foregoing minutes are hereby approved. \. .__, Chairman, Board of SUpervisors. Attest: Clerk. Board of Superv~eors of the County of Santa Barbara, State of Csl1f ornia, ))ctober 14th, 1941, at 10:00 o'clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam, c. L. Pre1sker and J. E. Lewie, Clerk. Supervisor C. L. Preisker in the Chair. Communication / The minutes of the regular meeting of October 6th, 1941, were read and approved. In the Matter of Communication from Department of Natural Resources, Division ot Parks, Relative to Acquisition of Property for the Development of La Puris1ma Mission. Communication was referred to Supervisor Adam for reply and a statement of the Board's attitude towards the project. Af~1rt.av1t of / : In the Matter of Affidavit of Publication of Notice to Contractors, Calling tor Publication-- Construction Bids tor Construction of Bridge over Paredon Creek, First District. o! Brit'lge ove Pa:renon Creek It appearing to the Board from the affidavit of Arthur M. Clark, printer and Bins -Construe ti on Bridge over Paret'lon C:reek / publisher of the Carpinteria Herald, that Notice to Contractors, calling tor bids tor construction of bridge over Pare(lon Creek, First District, has been published, Upon motion, duly seconded and carried, it is ordered that said Notice has been duly published. In the Matter of Bids tor the Construction of a Timber Bridge over Paredon Creek First Supervisorial District, County o! Santa Barbara. This being the time heretofore fixed for the opening of bids tor the constructio I -- - -- ----------------------------------------- --.--------. 26 Pavement on Aliso Schoo G:rounns . I of a timber bridge over Paredon Creek, First Supervisorial District, the Board proceeded to open and consider the folJ.owing bid, . to wit: Bidder J. J . Munnemann Amount Bid $1,645. 00 Certified Check $170.00 Upon motion, duly seconded and carried unanimously, 1 t is ordered that tb.e bid of J. J. Munnemann, in the sum of $1,645 . oo , being th.e lowest and best bid be, and it is hereby accepted. ' It is further ordered that the District Attorney be, and he is hereby directed to p~epare the necessary contract tor the construction of said bridge, and the Chairman and Clerk be, and they are hereby a~thorized to execute said contract on behalf of the County _In the Matter of Authorizing the Laying of Asphal tic Pavement on the AJ.i so School Grounds, Carpinteria Union School District. ~ Resolution .No . 3994 WHERE.AS, the Board of Trustees of Carpinteria Union School District of the County of Santa Barbara, pursuant to the provisions of section 4oo4 of the Political Code, has requested the County of Santa Barbara to lay certain pavement ~n the Aliso School groun s of said District in Carpinteria, California, the cost thereot not to exceed $500. 00; and WHEREAS, the Board of Supervisors of said County of Santa Barbara finds that it is more economioal and satisfactory that said work be performed tor said School D1str 1c by said county than by f)r1vate contract, and is desirous of assisting said Board ot Trustees in said work; and WHEREAS, said Board of Trustees of said School District has direct ed the county auditor of Santa Barbara county to reserve the said sum of $500. 00 from the funds ot ' said school district, to be paid to said County of Santa Barbara when said work has been completed, or so muoh thereof as is reqaired for said work; j Com.aunicatio NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the aupervisor of the District in which said School District is located be and he is hereby authorized and directed to furnish the necessary goods and equipment, and to cause said work to be performed which is required for the laying of the asphaltic pavement upon the school grounds hereinabove referred to, in accordanc~ witb the plans and specifications to be furnished by said School District; AND IT IS FURTHER ORDERED AND RESOLVED that payment tor the supplies to be furnis ed tor said work, the cost of labor and the equipment to be used be made by transfer of funds upon the books of the county auditor and treasurer, upon presentation to said auditor and treasurer of properly approved bills, in such form and.manner as the audito may direct, from the department, division or of~icial supplying the goods or service. Passed and adopted by the Board.of Supervisors of the County of Santa Barbara, State of California, this 14th day of October, 1941, by the following vote: AYES: Thomas T. Dinsmore, Sam J. Stanrood, J. Ii!onroe Rutherford, Ronald M. Adam and C. L. Preisker. ~OES: None. ABSENT : None. In the Matter of Communication from the R. R. Bush. Oil Company, Relative to Changing Ordinance Governing Oil Drilling. Communication was read, and the Clerk was directed to advise the R. R. Bush Oil Company that it, and all other oil companies, will be invited to attend a conference tor the purpose of discussing the Ordinances governing oil drilling at some time in the near future. l ., Cancellation -" ot Funns . Cancellation . o! Funds. Trans!er ot Funns. Trans!er of Funn a. 27 October 14th, 1941. In the !tatter of Cancellation of Funds. Resolution No. 3995. Whereas, it appears to the Board of Supervisors of Santa Barbara County t hat the sum of $15.00 ls not needed in account Sl B 11, Demonstration Materials, and the sum of $20.oo is not needed in account Sl a 22, Repairs and Minor Replacements, Maintenance and . Operation, Farm Advisor, General Fund, Now therefore, be it resolved that the sum of thirty-five dollars ($33.00) be and the same is hereby cancelled from the above accounts and returned to the Unappropriated Reeerve General Fund, Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, ' to wit: Thomae T. Dinsmore, Sam J. stan"Wood, J. Monroe Rutherford, Ronald M. Adam and c. L. Pre1eker. Nays, None . Absent, None. In the Matter o! Cancellation of Funds. Resolution No . 3996. Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $134. oo 1s not needed in account lSO C 2, Automobile, and the sum of $34.02 is not needed in account 180 C 14, Fire Equipment, Capital Outlay, General Hospital, Santa Barbara, General Fund, Now therefore, be it resolved that the sum o~ one hundred sixty-eight and 02/l dollars ($16S. 02) be and the same is hereby cancelled from the above accounts and returned to the Unappropriated Reserve General Fund Upon the passage of the toregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, SA.Jll J. Stanwood, J. Monroe Rutherford, Ronald u. Adam and c. L. Preisker. Nays, None. Absent, None In the Matter of Transter of Funds from the Unappropriated Reserve General Fund. Resolution No. 3997. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account g1 C 62, Demonstration Equipment, Capital Outlay, Farm Advisor, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now theretore, be it resolved that the 'sum of Thirty-five dollars ($35.00) be and the same is hereby tranef erred from the unappropriated reserve General Fund to account Sl C 62, Demonstration Equipment, Capital Outlay, Farm Advisor, General Fund. Upon the passage of the foregoing resolution, the roll being called, the fol- lowing Supervisors voted Aye, to wit: Tnomas ~. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays, None . Absent, None J n the Matter of Transter of Funds from the Unappropriated Reserve General Fv.nd Resolution No. 399g Whereas 1 t appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 191 C 2, Automobile, Capital Outlay, General Relief-Outpatient Department, General Hospital, General Fund; 1n aocordanoe with Section 3714, subdivision 3, of the Political Code, Now, therefore, be it resolved that the sum of one hundred sixty-eight and 02/100 dollars ($16S.02) be and the same is hereby transferred trom the unappropriated reserve General Fund to account 191 C 2, Automobile, Capital Outlay, General Reliet- Outpatient Department, General ~ospital , General Fund 28 Reports . Claim Held I Over. ./ Claim Rejec erl. Upon the passage of ~he foregoing resolution, the roll being called, the tol- lowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Reports of the Santa Barbara General Hospital tor the Months ot August and September, 1941. Reports were received and ordered placed on tile. In the Matter of Claim Held Over and Referred to the District Attorney. Upon motion, duly seconded and carried, it is Ordered that the following olai be, and it is hereby held over and reterred to the District Attorney: Robles, Joe $5,000. 00 . In the Matter of Claim Rejected Upon motion, duly seconded and carried unanimously, it is ordered that the following claim be, and it is hereby rejected: Preuss, Charles , A., M. D. $24.50 Claim RecAl e'1 __ In the Matter of Claim Recalled from the Auditor and Referred to the / Claim Recal el\ and Rej ecte Statistician. Upon motion, duly seconded and carried, it ls ordered that the following claim be, and it is hereby recalled trom the Auditor and referred to the Statistician Blaok, E. J. t21.60 In the Matter of Claim Recalled trom the Auditor and rejected. Upon motion, duly seconded and car~ied un~nimously, it is ordered that the order made and entered on October 6th, 1941, reallowing claim as follows: Pacific Gas and Electric Co GENERAL FUND be, and the same is hereby rescinded; end it is turther ordered that said claim be, and it is hereby recalled trom the Auditor and rejected. Claim Recal en -and Reallow t\. In the Matter of Claim Recalled trom the Auditor tor Correction and Reallowed Allowance Claims. Upon motion, duly seconded and carried unanimously, it is ordered that the order made and entered on October 6th, 1941, allowing claim as follows: Voight, Hubert L. GENERAL FUND be, and the same is hereby rescinded; and it is further ordered that said claim be recalled trom the Auditor and reallowed as follows: Voight, Hubert L GENERAL FUND In the Katter of the 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 tor the amount and payable out of the tund designated in the order of allowance indorsed on the face ot each claim respectively, to wit: Abbott Laboratories Acme Lock & Repair Shop Aoqulstapace, i4rs. Maria Adam Printing, Don Adams, Norman Aggler and Kusser Seed Company Aguirre, Mrs. Amelia Aggeler & Musser Seed Co. Air Reduction sales Company Ajax Supply Company Alexanders Grocery Allen, Mrs. Jack Allison, William GENERAL FUND 66.20 3.05 7.00 147.19 56.00 i.35 15.00 7. 75 15.21 i9.s2 9.24 6.oo 50.00 October 14th, 1941 A. s. Aloe Company GENERAL FUND do do do do Alter Undertaking Co. Altechul, Ira D. Alvarez, Maria Ambassador Laundry Ambrose Lumber Company Ambrose Lumber Company do do American Bakery American Optical Company A. N. Packing Company Anderas Department Store do do Anderson, Marie Anderton, Jane Angulo, Albert Anthony, Mark Arev1nes, Guada.lupe Armstrong Nurseries Arnoldi Grocery Arrowhead and P_uri tas Waters . Artuso, A. Asah1ya Grocery Ash, Helen M Ashcratt, migene B. Associated Drug Company Associated Oil Company Associated Students, University of California Associated Telephone Company do do do do do do do do do do do do do do do do do do do do do do do do Associated Telephone Co. do do Association of C&lit. Executives of P. W. do do do Atkins, Jim . Audiphone Company, The Ayala, Mrs. Jos eph 41.74 31.16 11.43 30.00 9.77 66.2S 33.35 1.79 1S.4g 3s.77 43.25 1,127.25 5.6S 29.7g 11+.20 4-o.oo 5.00 61.59 10.00 130.s1 s.61 4.95 29.00 i7.22 25.00 23.50 lS.20 2e.71 1.65 33.4o 7.05 67.56 113.70 23.20 27.15 13.00 5.70 33.76 112.67 3.25 27.01 5.70 23.64 5.00 12.15 12.00 29 30 ' - . Azar's Market GENERAL FUND Azar, K. Baird, Charles G. Ball, Bertha E. . Bancroft-Whitney Company Barbara Drive In Barce., Zilda Barker, Bird Barnett, L. & L . Barrington, Paula Bates, C. T. Baxter, Don Baxter, Don . Bean, Florence I. Beattie, Minnie E. Bedford, Mrs . M. I. . Begg, Robert Bekins Van & Storage Bergman, Agnes Bernard, G. c. Berterotti, Josephine Bertino, Joseph J Bertino, Ma.~ie Baron Bert' s Market Biddle, Bessie Bingman, Emily Boelke, Gus Boles, Frances Bondiett1, Albino Boneste' el, D. J. Bor gatello, Charles Bortolozzo Grocery Store do do Bostitch-Wester, Inc do Bowers and Stokes Bowman, Harry J Boyd, Francis E. Bradbury, W. W Bramham, James Branch, Inez Brandmeyer X-Ray Supply Company do do Braun Corporation Broadway Battery and Electric Shop Brocks Grocery Brown, J~anette Brown's Drug Store Bruhn and son Brunswig Drug Company do do $37 . 42 9. 24 25. 75 6.23 2. 42 l0. 4S 125. 00 5s. 50 lSS. 63 4o .oo 3.35 59 .05 2s.gg 20. 00 50. 00 12. 24 100. 75 10. 00 ig. 50 100. 00 s. 50 165. 00 5. 00 51. g3 11. 20 10. 00 23 . 50 45. 33 s.oo 3.00 3. 50 13. 00 13. 00 4.67 .35 24. 70 315. 73 2,2s7.06 7. 50 35. 00 130.66 79.72 331. 67 5.97 i.17 10.24 12. 26 35.67 1.25 5.21 25. 62 ' , October 14th, 1941 Bryant & Trott Co . GENERAL FUND . Buck, Mrs. M. H Buck, Mrs. M. H Buckman, Denholm & Holden Seed Co. Bureau of Purchases do do Bureau of Purchases Burola, I. M Burroughs Wellcome & Comp~y Buss, Claude Cabral, Peter Cagoulides, Andrew California Electric Company California Market Camera Shop, The Camera Shop, The Campbell Horticultural Co. Campbell, M. D., J. Gary Campodonico Water Works Carlisle & Co., A Carlson, Hilma s Carpinteria Water Company do do Hotel Carrillo Carter, Lloyd Case, Dr. Harold T Catchpole, Mrs. Opal Cavalli, Angela Chackel, Candid do Channel Paper & Supply Company Channel Radio Supply Co. Chase Law Book Company Chlorine Solutions Christensen, Chris City Contracting Company C1ty Contracting Company C1 ty Nursery C1ty of Santa Maria ' City of Santa Maria Clark, Arthu.r M. Clark, Webster F Clarke, Patience Cleveland, Pauline Coen, Elizabeth H. Collins, Warren Colson ~qipment & Supply Co. Columbia Carbon Company Columbia Carpet & Linoleum Co. Collllllercial Office Supply Co. do I , , $ 25.75 s.50 s.50 15.00 4.24 4.14 .s7 16o.ooi 50.50 .60 54.oo 15.00 161.39 69 .4-0 62.6o 19775 7.37 5.00 12.00 11.ll 32.00 13.64 54.oo 314-.25 15.00 s . 50 s.oo 7.s7 13.30 10.65 2.06 75.00 2.00 1.00 3. 61 12.SO 12.25 a3.oo 4-2.24 90.00 7s.66 25.00 3.10 22s.92 11.12 1,053.35 12.93 54.2s 31 32 Commercial Office Supply Co . do do do do do do Common, F. do do do do do do Conrad's Drug Store Cooley, Harry Cooney, Agnes Cordy's Costos, Mrs. Mary Cottage Grocery Store Coudert, Mildred Council of Social Agencies County National Bank Coy, Katherine J . Credit Bureau of Santa Barbara Crenshaw, Stephen C:t-uz, Maria Curran Bros. Cutter Laboratories DaJ. Pozzo, Joe Darby, Irene Darling, Mrs. Eleanor Davis, c. E Davison's Seaside Service Day, Marjorie Day, Marjorie Dean's Tom Deleissegues, Zeta Diaz, John A Diaz, Mrs. Mary Dictaphone Corporation Dillingham Estate Disman, Walter Dodge, Ii!rs. Vera Dohrmann Hotel Supply Company Doyle, Edward H Ducommun Metals & Supply Co Mortuary, Dudley Durbiano Dairy Durbiano, Mike Eaves, Jr., Albert Eisenberg's White House Eisenbergs White House Electrolux Corporation Elner, George El Nuevo Mundo Grocery Store GENE~ FUND $ 2.16 14. 92 126. 38 26.63 3. 23 1.03 2.32 130.00 . 77 58 . 50 18 . 33 2. 58 8. 50 8. 80 11. 66 s3.34 25. 00 75 .00 75 15.00 10. 00 29 .06 25. 55 s .79 g.50 13. 00 5.85 8.47 1. 29 20. 00 108. 50 85. 00 5.00 65.00 2. 00 221 . 45 i5. oo 25.69 55.00 49 . 23 10. 00 21. 75 21.17 76.70 51. s4 200. 00 11. 80 El Rey Distributing Co. GENERAL FUND El Rey Surg1 cal Supply Company El Rey Surgical Supply Co do do do do English, Ruth A Erenandes, Ysabele Farmer Brothers Company Fauld1ng' a Federal Drug Company Feldman Company, J. M - Felmlee, C. E Fenstermaker, Rose Firestone Auto Supply Fisher, Everett Fishkin, A Flemings Market Flint, . Louis -Foothill Dairy Forsythe, R. A Fox, Paul France Cate "Frasher's" Incorporated Free Advertiser, The Freitas, Frank J. A. Fresno Market Froom Plumbing Company, Arthur Fuller & Company, w. P Fullwood, Rebecca s. Gaines Grocery Gainor, Mrs. Elizabeth Gallenkamps Shoe Store Galusha, Mr s. Una Garcia, Paul Garden Dairy Gardner-Wtleaton Drug Company Garland Garage Gates, Howard Gehr, Lloyn General Refrigeration Service Gilberti, Emilio Gingrich, Jr., c. E Giorgi Bros. Girardey Piano Co., L. E G & M Market Golden State Company Golden State Company do do Goleta Market Goleta Meat Market 5.00 20.09 10. 22 54-.11 61 .26 110.00 g. oo 20.75 2.og 96.56 35. 69 35. 00 11.CO 11.90 50.00 67 . 50 14.5g 10.00 16.20 15.00 15.00 11.g5 7.37 23. 3g 15.00 25.24- 1. 73 6. 23 125.00 4-.26 10.00 11.22 10.00 15.00 24-.00 2.92 32.51 23.00 12. 00 s.oo 13.00 63 .00 100. 00 g.oo 24-.72 19.75 24-7 .12 i+g7.so g. 61 14- . 61 33 34 Goodacre, W. J. Gorzell, c. GENERAL FUND Gotchel, Nanette B. h-1s1ngher, Cleo Guadalupe Milk Co. Guild Orange & Juice Supply Hadley Company, Charles R. Hansen, Altred J. Harding, Mrs. J. E. Haslam and Co., w. A. Hathaway, Adolph Hauser, E. E. Hauser, E. E. Heckendorf, Percy- c. Heckendorf, Percy c. Henderson, H. E. Henning, Charles Henning, Jack Herman's Grocery Herman' s Grocery Hernandez, Miss Esther M. Heumphreus-Smith Electric Co. Hibbs, Eva Higgins, Tom Higginson, SS.rah Hilderbrand, A. J Hills Stationery Hills Stationery Hing Yuen Company H1rzel, Raymond K. Hite, Mark w. Hohmann, w. c Holiday Hardware Company Holiday Hardware Co Holiday Hardware Co . do do do do do do do do Holland, Welch & Ryce Holser and Bailey Holser and Bailey Home Roofing Company Hossack, D. L Hotel Casa del Rey Howard's Grocery Huerta, Cesario Huerta, Cesario Huff, Elizabeth H 27.15 2os.oo 41.00 15.00 21.00 5.70 1.76 69. 77 20.00 1.03 s.oo 69.00 35 . 00 41.65 30.30 15. 00 65.00 125.00 s.oo 141.16 11.00 2.23 10.00 7.50 21.23 96.00 12.50 55.70 42.96 4o.oo 6.2s 396. 60 1.30 4.5g 2.30 26.01 171.63 4.g5 .77 s5. oo 29 .91 6. 69 4s.oo 10.23 20.90 51.35 9. 00 225.00 October 14th, 1941. Hu!"fine, Paul Hughes, Louise GENERAL FUND Hunt, R. B Hutchings, Jessie w Italian Importing Co. ItaJ.ian Store Italian Store Iwamoto Co Jensen, Andrew C. J & J Co joehnck, D. F. Johnson, A. L Johnson, Allee Johnson, F. H Johnson, James B . Johnson, w. B. Johnson, w. B Johnston, w. H. Jones Stationery & Gifts jones Stationery & Gifts jones Stationery & Gifts jones, Vivian . Jordano Bros . Jordano Brothers . Jordano Bros. Juillard-Cockcrott Corporation do do Kandabash1, Klzo Karl's Grocery, M Karls Shoe Store Karl's Shoe Store Kelly Sales Company Keyston Brothers Kittler, William Knall, C. O. Knapp, Grace H. Knapp, Rose Kolloch, Franz Kramer, o. E do Krelle Plumbing & Electric Co Lamb, Maude liampe, Carroll Victoria, La Nueva do do Larco Fish Company, s . - Las Cruces Store & El Camino Ga.rage Las Palmas Grocery Lawyers Co-operative Pub . Co. Le Beck, F. C . Lederle Laboratories 12. 00 s .50 17 . 22 g7. 22 7. 77 s. 92 136o. 54 S. 61 10. 75 6. oo s5. oo 250.00 14. oo 5. 00 15.36 5.00 5. 56 10. 00 61. 11 6.36 ss. 90 97 .s2 25. 21 12. 00 11. $0 46. 79 2. 05 2. 36 . 93 27 . 25 12. 00 5. 00 55 . 00 15. 00 145. 60 14. 9g 4. 53 2. 50 277. 96 15. 00 36. 47 7.00 14. oo 29 . 30 35 36 - - - ------- ----- -------------------- -____,_,--___ _ ' Lee, L. GENERAL FUND Lee, Thomae T. - . Lee, Thomas T Lennon, Kathleen . Lev-eys Auto Top Shop Levy, Michel A. . Lewis Manufacturing Company . Lewis, Thomas A Lidbom, Hazel . Lietz Company, The A. Light, Marvin Light, Marvin Lincoln Street Grocery . Listenwalter & Gough Listenwalter and Gough L1 ve Oak Dairy Loan & Bldg. Assn. of Santa Barbs:ra Locke, Harry . Lompoc Light & Water Dept Lompoc Ligbt & Water Dept Lompoc Light and Water Dept Lompoc Milk Co. Long, A. A Lopez, Mrs . Lillian Los Angeles Stamp & Stationery Co . Los Angeles Dental Supply Co . Los Olivos Market Lund, w. c. Lundb erg's Blacksmith Shop Lusink, M. Luton, G. R. Macias, Juana o. Maclean Company, Neil A Madden, Edward Kagn~r Funeral Home, C. P Mahers Richfield Service do do do do Maino, Theo. M Ma.ltine Company, The Marchant Calculating Machine Co Martinez, Alberto Matz, Mrs . Wm Mecham , A. R Medhurst, Richard R Medina, Henry Melango, John Jierr 1am, Mona A. Meyers, Emma Miller' s Pharmacy $140. 00 12. 00 12.00 77.00 4.01 52 . g4 476.94 Sl.00 100 .00 4.4o 10. 75 1.25 s.7s 3. 71 7s. 9g 76.so 11.25 170.00 4S . 63 16.4S 5.41 21 .00 5. 60 s. oo 13.97 17.92 4o . 49 s4. 99 12.30 22 .00 5.00 15.00 163.20 s . 50 35.00 69 .s2 3s.36 77.52 44. 91 43.61 54. oo s .06 3. os 5.67 120 . 00 4. oo 9. 6S 125.00 15. 00 13.65 -- ------------------------------------------~ ' Miller, Mrs. A. L. GENERAL FUND Miller, Mrs. A L. Iv11111gan, J. s. Milner, John . Mission Hotel Mission Paint and Art Co. Mitchell, Ellen F. Molina, Juan Monteoito County Water District Monte Vista Dairy Montgomery & Meng Montgomery Ward & Co Montgomery Ward & Company Montgomery, Mrs. Moore Mercantile Co . Moore Mercantile Co do do Moore Mercantile Co l't{oreho use, Martha Merette, Mrs. l~ae Morgan, Sarah Morton, Byrl Muegenburg Rooting Company Mueller, Edwi'd Murphy, Catherine McCaleb, C. H. McCall, Marion B. McCullough, George H McGee, Henry McGuire, G. M. Mcintyre, Theresa llcKesson & Robbins do do do do do do McLeod, Beth McLeod, Beth McNall Building Materials McNeil, w National Education Asso~1at1on National Foundation tor Infantile Paralysis do Society for Prevention of Blindness Newland, L. H. News Press Publishing Co do do do do do do do do do do do do $ 4-.oo 4-.oo 55.00 110.00 4-. 50 g.56 11 . 00 1. 55 69 . 60 4-6. go 9. 97 154-. 50 4-. q.g 21 . 50 29. 77 4-9.00 24-. 60 lg.16 232.90 s . 50 $.50 15. 00 26. 00 4-5.oo 50.00 13 . 00 130. 00 1S.S5 s . 50 30 . 00 13.00 4-9 . 50 124- . 28 30 . 22 31 . 73 150. 00 2.25 69.22 120.00 g. 3g 1.25 4-. s7 100 . 00 407 . 00 120. 00 so .oo 37 38 News-Press Eubl ishing Co. Ni elsen & Petersen Nippon Market Norr is Signs Northman, George Nygreen, Hilda Ober t, Mrs. Morta O'Brien, Ellen Ocean View Dairy Ohio Chemical & Mfg . Co O'Neill, Owen H. Ontiveros, A. E Ontiveros, Sara A. Orcutt Town Water Company Osborne's Book Store Osborne, Maryl yn Osuna 1 s Grocery Otis Elevator Company Ott Hardware Company Ott Hardware Company do do Ott Hardware Company do do do do do do do do Overton, Mrs. Willie Owl Itarket GENERAL FUND Oxnard, Evelyn Pacific Animal. Supply Pacitic Coast Publishing Company do do Pacific Fire Extinguisher Co Pacific Freight Lines do do Pacific Gas & Electric Co . do do Pacific Gas & Electric Co Pacific Gas and Electric Company Pacific Gas & Electric Oo do do do do do d.o Pacif.ic Greyhound Lines . Pacific Southwest Realty Company Packer, Josephine Pa1maymesa, Mrs. Aurora Palmer, Helen E. Page, C. A. Parker, Fred $ 1.50 9.53 19.16 4. 50 41. 25 5.so 15.00 10.00 7. 20 4. 09 .92 145. 60 5. 00 1.50 23 3.Sl 26.66 155. 32 7.60 2.17 10.0S 70. s6 11.73 77,g7 5. 76 33 .7s 334.21 30.00 17.22 5s.67 i3. 22 30. 26 5. 21 25s .30 .70 12.97 s. 25 15.32 5.21 l.S4 20. 45 i13.62 12.43 396. 67 20 .50 65.00 164.25 7. 50 2.33 14.51 50.00 ----- -- - October 14th, 1941. Patterson, Mrs. w. E GENERAL FUND Penney Company, J. C. do do Perry, Joe Peterson's Market Pianfetti, Mrs. Isabelle R. Pierce, Ila ~4. P1ggly Wiggly do do Pioneer Rubber 1'41lls Plimer, Raymond Pool, A. G Porter, Harry L. Postmaster, San ta Barbara, Postmaster, Santa Barbara, do do Potter, R. F. Preuss, Chas. A. Preuss, Chae. A. do do Puccio, Rosa Quijada, Mrs. J. R Quong Hop Chong Railway Express Agency do do Rand-Halpin-Hibler, Inc Rathfon, Mrs. Katherine Ray, Mrs. Robert Calif. Cal Recorner Printing & Publishing Co. Recorder Printing & Publishing Co . Red Cross Drug Company do do Reedson s Regalia, Mrs. Ca.therine Reid' s Grocery Reld, Murdoch and Company do do Reily Machine Works Remington Rand do do Renman, Miss Marjorie Rh.eam s, Sarah o. Rh.earns, Sarah O Richfield Oil Corporation Riffero, John H. Riviera Dairy Creamery Riviera Dairy Creamery Rixford, c. O. Roberds, A. E. $SO.OO 9.09 2.35 ig.75 9.61 10.00 1.29 370.os 93.3g 18.92 a.50 3.00 30.90 201.g. 4 331.72 i17.oo 10.00 5.00 15.00 10.00 15.00 12.00 15.5g 10.05 4.91 s.oo 20.00 10.00 13.64 19.25 3.04 2.g3 6.oo 10.00 2. 67 . 3s.02 625.47 10.06 3.79 s.70 112.97 12.00 14.52 14.52 36g.2g 9.00 14.53 73.9g 12.00 50.00 39 40 , . . -. . Robertson, 8arah GENERAL FUND $24.oo Rodenbecks Shoe Store 97. 35 Rodenbeck' s 26.07 Roeser and Sons Rogers & Son, E. F Romero, Alphonso Roseborough, Arthur Rosemary Farm Ross, \'Vill Rudolph's Hardware Rudolph 1 s Store Ruffner and Ruf!ner Garage Ruiz, Mrs. Mamie s. Ryan, Dolores Safeway Stores do do Safeway do do do do do do do do do do Stores do do do do do do do do Saf ina, Anna Saf1na, Anna Satwenberg, Dave Sandoval , li!rs. Connie Sandoval, Mrs. Connie Sanitary Laundry Sanitary Laundry 5g.oo 14.oo 4. 50 4g. oo 90.51 12. 31 2 .06 10.00 so .oo 276. 59 722. g6 029. 95 178. 34 91 .7g 153. 25 25. 35 ss. 50 147. 64 16. 92 36. 00 16. 91 10. 00 10. 00 15.00 15.00 15.00 391. s5 10.S2 San Joaquin Power Division Pacific Gas and Elec. Co. 7. 90 San Marcos and Montecito Dairy Santa Barbara Cl1n1o s. B Convention & Tourist Bureau s. B. County Chamber of Commerce do do do do Santa Barbara Electric Co Santa Barbara News- Press Santa Barbara Pipe & Supply Co . SElnta Barbara Retread Shop Santa Barbara Retread Shop Santa Barbara Yacb.t Club Santa Maria Auto Parts Santa Maria Club Santa Maria Daily Times 3. 60 s4.50 241 . 50 69. 50 62.50 27 . 42 6.09 .s5 4.17 13. 53 32.45 500. 00 4o . 55 61 . 50 6. 70 October 14th, 1941 Santa Maria Daily Times GENERAL FUND Santa Maria Daily Times do no Santa Maria Furniture Company Santa Maria Gas Co. Santa Maria Gas Co. Santa Maria Gas Co. Santa Maria Gas Co Santa Maria Gas Company do do Santa Maria Lodge Santa Maria Milk Company Santa Maria }~ilk Company Santa Maria Pipe and Salvage Co. Santa Maria Valley Vidette santa Iiaria Valley Vidette Santa Ynez Valley Feed Store Santa Ynez Valley News Sa.rri, John Savage, 1~rs. Roy Sayre, Alb ert Schauer, Printing Studio Schauer Printing Studio do do Schauer Printing Studio Schauer Printing Studio do do Scherer Company, R. L . Scherer Company, R. L do do Schindler, Joseph Schuld Sign Company Schuler, James L Schurmeier, Harry L. Sohwabacher-Frey Company Scuitti, Mrs. Mabel Sears Market Sears Roebuck & Company Sears Roebuck & Company do do do do Seaside Oil Company Seaside Oil Co Seaside Oil Company Security Title Insurance and Guar. Co. Seibts Grocery Sh.ady Rest Auto Court Sha~ Rest Auto Court Shamhart, Reid, Postmaster iQ~4 90.13 24.97 1.44 1.43 3.35 10.00 34.71 12.60 15.43 300.00 64.5$ 266.So 20.09 24.oo 24.50 12.00 3. 61 20.4o 10.00 3.97 2s4.31 75.45 52.so 7 .21 67 .16 11.95 50.63 14.94 5.23 s.50 1.03 49.50 10.00 3.09 6.s3 231.11 10.86 97.95 22.79 24.$7 61.38 9.70 35.00 12.00 7.31 g.75 93.70 41 42 Sharp & Doh.me GENERAL FUND Shell Oil Company Shell Oil Co. Sherwin-Williams Company Silva, Pete Sing Hop Co . S & K Market do do Smith Hardware Co . , F. L. Snith, Mrs. Gloria smith, Marion F. Smith Hardware Co., W. R. do do Social Service Exchange Solvang Garage Solvang Water Works Sou. California Edison Co Sou. California Edison Co Sou. Calitornia Edison Co do do Sou. California Edison Co . Sou. California Edison Co do do do do do do do do do do Sou Counties Gas co. Sou Count lies Gas co . do do n.o do do do do do do do do do Southern Pacific Milling . Southern Pacific Milling Southern do do Southern do do do do do do d.o do Spreitz Transportation do do Squibb & Sons, E. R. Co. Co. Standard 011 Company of California do do do Standard 011 Company of California Stanford University Press Stanley, Mrs. Anna Stationers Corporation $14. 30 3s. 73 s2. s2 12.11 10.00 7. 79 694.15 143. 21 1.37 10.00 13 . 50 S. $1 4.71 50. 00 7.10 3s. 25 216 . 21 4 . Sl lS. 50 7.s6 452 .11 10. 00 1.00 25.67 5.os 3s .36 3. 43 1. 30 108.14 53 . 56 1.00 1.12 2. s3 4. 53 3s5 .14 12. 57 91. 69 2.47 2.40 37 .05 12.so 20 .00 1.45 1.69 5. so s .oo 90.75 October 14th, 1941 Stationers Corporation Stearns & Company, Frederick Stevens, Charles s . Stevens, Charles s Stillwell , E. W. Stubbs, E. V Suiter, Lila E. Dairy, Sunset . Sunshine Grocery 'rapie, Na.t han Tatreau, Leo Taverna, Mrs. Joe Tennyson, The Druggist 'fexas Co., The ' Thole, H. Thompson, Homer c. Thompson, Homer C Thompson, Homer c . Thompson, L. T Thompson, Mrs. N. E. Tiboni, Mrs. Catherine Tiedemann & McMorran Todd, Grace Tomlinson, Chas. s. Town Mar~et, Tb.e Truxillo, Evelyn Typewriter Repair Sh.op Ullmann, H. J. . Underwood Elliott Fi sher Company Underwood Elliott Fisher Company Union Hardware & Metal Co Union Hardware & Metal Co Union Hardware Co. do do do do & Metal Co. do do Union Mi ll and Lumber Company Union Mill & Lumber Co. Union Oil Company of Calif. Union Printing Conipany United Autographic Register Co u. s. Porcelain Enamel Co. Unkef er, Mrs. o. L. Upjohn Company, The Valencia, Dolores Velley Auto Parts Vanderlind, Evla Ventura Rubber Stamp Company Wahrmund, A. W. \Valker, Deane ' . II ' ' . 90.75 29.24 5.00 10.00 17 .50 3.00 102.33 36.27 S. 61 15.00 10.00 s. 50 l0.4o 4e!.35 s3.60 5.24 964. 06 so2.94 e!4.67 4.50 20.00 779.11 6.oo 50.00 247.90 40.00 175.10 100. 50 100.74 7.21 4.9s 16.04 950 .le! 14$.02 7.10 1.31 94.s9 33.os 20.46 7.73 4.95 53.g5 10.00 ' 31.17 . 10.00 125~~~7 ., . 10.67 .77 14.oo 46.46 43 44 r ' , Wall, Jack M. GENERAL FOND Wall, jack M. Warnekros, Dr. w. L . Water Works Department Water Works Department do do Watts, Stanley Weaver, Dr~ c. E. Weber Baking Co . Wells, Wesley Westw1ck, Atwell Wheeler's Market Wheeler Grocery, Edgar Whitford, Margaret I Whi tta.ker, El mer Wilcox & Co . , Roy F. Williams, Jaok Williamson~ J fll!les Willow Br ook .Dairy Wilson & D'Andrea Wilson, Kent R. Winter s Market ' Winthrop Chemical Company Wong Hop Clong Wood, Vincent E. ( , Woodyard, Stratton Wootton Printing Company ~ - do do Wyeth & Brother, John do do Yamada' a Grocery Young, George Young, Geor ge Petersen, Fred Wilkins, Dave THIRD ROAD FUND Adams, Norman GOOD ROADS FUND Ai~ Reduction Sales Company Alber ton!, J oseph Associated Telephone Co . Ltd. do do do do Brown-Bevis Equipment Co . Bean, G. L Beattie, Minni e E Biby, Howard B,, ower s and Stokes Bradley Truok Company Brooks and Borra Browman, R. D. I $20 .03 12 .9s 19. oo 12. 20 40 . 60 45.05 9. 00 ' 250 . 00 56. 30 35. 00 9. 57 15.10 4. 50 20. 12 15. 00 23 . 00 s .50 14.17 21. 60 63 . S6 5. 00 17.74 132. 99 15. 5g 21.22 4-. 50 12. 36 57 . 17 2s. 29 10. S5 34- . ~o 14. 33 15.16 19. 00 15. 00 30. 00 117. 34 150. 00 7 . 10 26 .35 12. 20 123. 6 100. 00 50. 00 175. 00 37s. 77 l04. g3 290.43 14-3 . 00 October 14th, 19~1 Brown-Bevis Equipment Co GOOD ROADS FUND do do Burd, Chas Carpinteria Valley Lumber Co Church, Thomas Craviotto Brothers Crews, H. R. Dal Pozzo, Joe . Diedrich, L. N. Diedrich, L. N. Dillard, Bob Dille, F. E. Disman, Walter Dodd, L . - Ducommun Metals & Supply Co Essick Manufacturing Company Farren, Art Fent, John Fesler, John I Firestone Auto Supply & Service Stores flexo Manufacturing Co Fredericksen, Lester Frey, w. B. Fuller & Co., w. P Fuller & Co., w. P. Gates, F. H. Gehr, Lloyd Goddard-Jackson Company . Gratrt, J. Hanly, Leo Hanson Equipment Company Ha~nisch!eger Corporation do do Haslam & Company, w. A. Hawkins Tire Service Hebel, A. R. Hergert Co. Hilderbrand, A. J. Hobbs, c. Hogle, D. Howard, Henry Isom, B. A. Jones, Chas Jones, Tip Jumbo Equipment Compahy Kelley, H. La Frombois, Bill Lambert Compahy Lambert, c. E. Lietz Co., The A. ' ll9.3g 107.43 137.50 17.5g 50. 00 7.57 150.00 477.77 24.96 4s.4g Gs.oo 1S1.25 77.00 156.00 15.17 . 52 143.00 216. 76 771.66 1495.77 49.g9 6g.oo 5.g9 125.4g 3.56 149.93 ig.oo 17.49 250.00 195.00 4.g9 5.03 12.21 32.75 3.90 lg.11 1525.64 s.oo i14.oo 150.00 231.53 150.00 143.00 100.00 5.76 167.70 137.50 io.45 i14.oo 45 46 Lompoc Light & Water Dept. GOOD ROADS FUND Lowrance, Bob Lutnesky, L. M Magneto & Electrical Service Miller, Lee Moore Mercantile Co . Moore Co., Joseph G Moore Company, Joseph G Moore Co., Joseph G. Moran, George McBane, s . ilcCabe' s Tire Shop Nelson, o. Northern California Hardware & Steel Co Ochoe, Chas Ontiveros, Lawrence Ott Hardware Company Pacif io Coast Coal Company Pacific Fr.eight Lines Pacific Freight Lines Pacific Gas & Electric Co Palmtag, C. A. Petrol Corporation Pollorena, Richard Railway Express Company Rameriz, M Record & Wheatley Republic Supply Co Reynolds, Dever Roemer, Frank L Roemer, Frank L Romero, Erasmo Roseborough, Arthur Rudolph's Hardware Rutfner & Rut'tner Ryzner, J Santa Maria Gas Co Santa Maria Pipe & Salvage Co . Sears, Roebuck and Co . Seaside 011 Company Serna, J Shell Oil Company Silva, ll. flnith Booth Usher Co Smith Hardware Co., W. R Sou. Counties Gas Company Sou. Pacific Milling Co Standard Oil Company of Calit Standard Oil Co. State Board of Equalization $9.Sl 36.00 136. 50 71. 4o 225.00 . 31 1.60 50.46 44.24 150. 00 161. 25 93.50 150 .00 105. 60 76. 00 150.00 25.99 316. 34 3. s7 6. 19 2. g6 175. 00 134. 01 130 .00 1. 15 161. 25 3.40 96. 72 27 .00 76. g9 54g . 4g 52 .00 34. 50 2. 74 51. 56 150. 00 2.os 26.07 16. 44 56.91 93 . 50 91.05 73.50 16. 4e 2s. 73 106. 11 25 . 69 96. 03 57 . 43 6. 75 Trans!' er Fun~s . ot ./ October 14th, 1941 Sterling Motors Corporation stonehart studio Stronach, Wm. Strong, F. Studebaker Pacific Corporation Studebaker Pacific Cor];X)ration Sturgeon, H. Teixeira, M. Texas Company, The Thomas, Roy Thompson, Homer c. Thompson, Homer C. Tomasini, R. Union Hardware & Metal Co. do do Union Oil. Co. of California Universal Auto Parts Co. Utility Trailer Sales Co~ Valley Pipe & Salvage Co. Vanderlei, Jake Walker, A. h~. Webber, C. A. Vbitney, Jr., J. E . GENERAL FUND Engel, K. S. GUADALUPE CEME. DIST. FUND Ber1ieJ:?, V. M. SANTA MARIA CEME. DIST. FUND Smith, C. L Tide Water Associated Oil Company Whit eeide, T. L. Whitney, M. H. Pac. Gas & Elec.Co. CASMALIA LT. DIST. FUND do do GUADALUPE LT. DIST . FUND do do LOS ALAMOS LT. DIST. FUND do do ORCUTT LT. DIST. FUND Moller, K. . S. B. CO. WATERWORKS DIST. # 1 MAINTENANCE FUND Pacific Gas & Elec. Co. SALARY FUND Dismuke, Eileen Carter, FoITest w. POTATO INSPECTION TRUST FUND $ 67 .s4 13.91 143.00 17S.oo 19.91 24.50 166.25 132.00 165.s6 143.00 40.62 5.34 161.25 39.64 llS.50 s44.32 106.s2 11.12 411.!.J.g S4.33 100.17 3.20 115.00 14o.oo 110.00 110.00 7.24 gg.oo 175.00 31. 20 151.65 s7 . 25 7g.50 40.75 32.75 47 Upon the passage of the foregoing orders, the roll being caJ.led, the following Supervisors voted A:ye, to wit: Thomae T. Dinsmore, &un J. Stanwood, J. Monroe Ruther- tord, Ronald M. Adam and C. L. Preisker. Nays: None Absent: None. In the Matter of Transter of Funds / Resolution No. 3999 WHEREAS, the General Fund of the County of Santa Barbara, State of California, is insut!icient to meet current expenses of said county; and WHEREAS, the Redemption Extension Fund, the Tax Redemption FUnd and the Unappor tioned Tax Fund all have more than sufficient funds to meet the current expenses of sa1 . tunds; and 48 Res1gnatio ./ o! Trustee Carpinteri Cemetery District. Appointment ./ of a Membe o! Boarn o. Trustees-Carpint er1 Cemetery District . Resigna tio / of Member o ~ County Planning Corr.in is s ion. I Appointmen o! member of County Planning Comm1 as ion . WHEREAS, the sum of $100, 000.00 is deemed suffici ent by this Board to meet th immediate expenses of said County of Santa Barbara, and said sum does not exceed S5% ot the taxes accruing to said General Fund of said County during the fiscal year 1941 1942; NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the Treasurer of said County of Santa Barbara make a temporary transter of the sum of $4o,ooo.oo trom the Una~portioned Tax Fund, $20,000.00 from the Redemption Extension Fund, and the sum ot $4o,ooo.oo from the Tax Redemption tund to the .General Fund or the said County of Santa Barbara, pursuant to the provisions contained within Article IV, Section 31 ot the Constitution of the State of California; and IT IS FURTHER RESOLVED AND ORDERED THAT THE sa1d Treasurer of said Santa Barbara County reimburse the aforesaid mentioned Unapportioned Tax Fund, Redemption Extension Fund and Tax Redemption Fund of said County of Santa Barbara in like amount trom the tirst taxes paid to the tax collector ot. said County of Santa Barbara, duri the fiscal year 1941-l942. Passed and adopted by the Board of Supervisors of the County of Santa Barbara State of California, this 14th day of October, L941, by the following vote: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Noes: None. Absent: None~ In the Matter of the Resignation of M, F. Lewie. as Trustee of the Carpinteri Cemetery District. The written resignation of M. F. Lewis, .as .Trustee of the Carpinteria Oemete District, having been received, Upon motion, duly seconded and c~ried, 1t is ordered that said resignation be, and it is hereby accepted, effective this day In the Matter of the Appointment of T. M. fil.orkley a Kember of the Board ot Trustees of the Carpinteria Cemetery District, .vioe M. F. Lewis, resigned. . Upon motion, duly seconded and carried 11nan1mously, it is ordered that T. M Shorkley be, and he is hereby appointed a member of the Board of Trustees of the Cal'pinteria Cemetery District, vice M. F. Lewis, resigned;said appointment to be ettective this day. In the Matter of the resignation of Wallace A. Coons as a Member of the Count Planning Commission. The written resignation of Wallace A. Coone as a member of the County Plannin Commission having been receiven, Upon motion, duly seconded and carried, it is ordered that said resignation be, and it is hereby accepted, ettect1ve this day . It is turther Ordered that the Clerk be, and he is hereby directed to write Mr, Coons, expressing the Board's appreciation tor his services as Planning Commissioner. ' In the Matter of Appointing Charles Gordon Davy a member of the County Planning Commission, vice Wallace A. Coons, resigned. Upon the recommendation of Supervisor Rutherford, the Chairman appointed . . ~ . Charles Gordon Davy a member of the County Planning Commission, vice Wallace A Coone, resigned. . ' Upon motion, duly seconded and carried unanimously, the Board hereby oontirms the appointment of Charles Gordon Davy as County Planning Commissioner, effective thi day. October 14th, 1941. 49 Golet a Sanit ry / In the Matter of the Petition of Fred Catherina, and Others, tor the Dietrlc t . Organization of a Sanitary District to be known as Goleta Sanitary District The above entitled petition was received, and was referred to the District Attorney tor preparation of Notice of Hearing on the proposed petition. Protest aga1 Ai\op t 1on o! Orn 1nance No . 533 st ,/ In the Matter of Protest Against the Adoption of Ordinance No. 533, which Peti tion to ~ ny Pet ition to establ1 sh s. no-parking zo e in Ca.rpint el"i Re-established the Second, Third and Fourth Supervisorial Districts, and the boundarie thereof Wr. Julien F. Goux, Esq., was present and filed a written protest against the adoption of Ordinance No. 533 which re-established the Second, Third and Fourth Supervisorial Districts, and the boundaries thereof. Communication was placed on file Upon motion the Board adjourned sine di:e. The foregoing minutes are her,eby appr:.9YJ Chairman, Board of Supervisors Clerk. Board of Supervisors of the County of Sant_!!_ Barbara,_ State of Cali.fornia, October 27th, 1941, a~ 10:00 o'clock a. m. Present: Supervisor~ Thomas T. Dinsmore, Sam J. Stanwood, J . Monroe Rutherford, Ronald M. Adam, C. L. Preisker, and J . E. Lewis, Clerk. Supervisor C. L. Preisker in the Ch~i~. The minutes of the regular meeting of October 14th, 1941, were read and approved. In the Matter of the Petition of Citiz-errs- and Business Men of Ca?"Pinteria Requesting the Denial of any Petition to- establish a no-parking zone at the intersection of Lind~n Avenue and the State Highway, Carpinteria. Upon motion, duly seconded and oarried unanimously, it is ord~red that the petition of citizens and business men of Carp1nter1a, requesting that the Board deny any petition to establish a no-parking zone at the intersection of Linden Avenue and the State Highway, Carpinteria, be, and .it is h~reby granted. Acceptance o! In the Matter of a Resolu~ ion for Acceptance of Careteria Building, County C8!'ete,1a B~1l~ing , General Hospital, San Antonio Road, Santa Barbara, California. Santa Barb'll"a General Hospi al . - Resolution No. 4ooo. WHEREAS, a notice has been received from the Engineer of Public Works for the County of Santa BSJ"bara regarding the Cafeteria Building at the County General Hospit4 certifying that said building has been completed in accordance with plans and speci- fioations on October 15, 1941. BE IT THEREFORE RESOLVED, that this building be, and is hereby accepted by the County of Santa Barbara; and BE IT FURTHER RESOLVED, that the Eng~neer of Public Works be authorized to file the proper Notice of Completion in the off ice of the Recorder of the County of Santa Barbara. The above resolution being duly proposed and seconded, was adopted by the following vote: Aye: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nay: None. Absent: None. 50 Petition to establish name o~ Lorraine Avenue, l'hirli SupeJ - visorial District. / Petition tc / Sxclu~e certain property ~l"O m propo~ e-i . In the Matter of the Peti t ion of W. G. Smith, et al., to Establ ish the Name of Lorraine Avenue for the New Road Recently Completed in the El Sueno Tract, Third Supervisorial Dis trict. The above enti tled matter was referred to Supervisor Rutherford with the re- quest thathe report t o the Board at an early date In the Matter of the Petition of Ray E. Paulson, et al., to Exclude Certain Property in the Mission Canyon Heights Subdivision from proposed street improvements. The above entitled matter was referred t o Supervisor Stanwdod . street ./ In the Matter of the Petition of c: D. Wiman, and others, Re questing the County improvements. Petition fer San ta Ba:rbl: ra County to accept certain p:rope:rty !'or Public roa9 / purposes . Authorizing laying o! Asphaltic PA.vement or "rea:r ya:rrl o!.' Montee! to FlY'e Static n. App:roval o! -l Qil Drillin~ , sonti.s. I I of Santa Barbara t o accept certain property, located in the First Supervisoria1 Dis- trict, for Public road purposes. The above entitled matter was referred t o the County Planning. Commission. I n the Matter of Authorizing the Laying of Asphaltic Pavement on the Rear Yard of the Montec1to Fire Station, 443 East Valley Road, Santa Barbara, California. / Resolution No. 4001 WHEREAS, the Board of Fire Commissioners of the Montecito Fire Dis trict, Santa Barbara , California, pursuant to the provisions of section 4oo4 of the Political Code, ' has reque sted the County of Santa Barbara to lay certain pavement on the rear yard of the Montecito Fire Station, 443 East Valley Road, Santa Barbara, California, the cost thereof not to exceed $385 .00 ; and WHEREAS, the Board of Supervisors of said County of Santa Barbara finds that it is more economical and satisfactory that said work be performed for said Fire District . . ' by said county than by private contract, and is des irous of assisting s aid Board of Fire Commiss i oners in said work ; and . . . WHEREAS, said Board of Fire Commissioners has directed the County Auditor of Santa Barbara Couuty t o reserve the said sum of $385.oo from the funds of said fire district to be paid to said Couuty of Santa Barbara when said work has been completed, or so much thereof as i s r equired f or said wor k; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the Supervisor of the District in which said Fire District is located be and he is hereby authorized and directed to furnish the necessary goods and equipment, and to cause said work to be performed which is required for the laying of the asphaltic pavement upon the rear yard of the Montecito Fire Station at 443 East Valley Road hereinabove referred to, in accordance with the plans and specifications to be furnished by said Fire District; . AND IT IS FURTHER ORDERED AND RESOLVED that payment 1br the supplies to be . . . furnished for said work, the cost of labor and the equipment to be used be made by transfer of funds upon the books of the county auditor and treasurer, upon presentation to said auditor and treasurer of properly approved bills, in such form and . manner as the auditor may direct, from the department, division or official supplying the goods or service. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 27th day of October, 1941, by the following vote: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and o. L. Preisker. Noes: None. Absent: None. In the Matter of Approval of Oil Drillipg Bonds. Acting in accordance with the provisions of Ordinance No. 502, as amended, and pursuant t o the request of the County Planning Commission, 4 It is moved, seconded and carried that the following oil well drilling bonds be, and they are hereby approved: , ~, - ----------.----- ---------------------------------------- Chilciren's Airl, 011\ Age Securit and Blind Aid. Changes in Old Age Security. 51 October 27th, 1941 Bel-Air Oil Company single bond No. 10959g single bond No. t+5ltoltti.4 Brain and Kohler Palm Holding Co. single bona No 21771-41 . ~ In the Matter of Reallowance of Applications for Children's Aid, Old Age . Security and Blind Aid. . Upon motion, duly seconded and carried, it is .Ordered that the applications for Children's Aid, Old Age Becuri ty, and Blind Aid, previously allowed by this Board, be . reallowed, and the Auditor of this County is directed to draw hie warrants numbered A77SSi to A7g19, inclusive, in the sum of $2,261.10 tor the month of October, 1941, and warrants numbered A7g2o to AS059, inclusive, in the sum of $11,030.33, for the . month of November, 1941, for the payment of said Children's Aid; warrants numbered . AS060 to A953g, inclusive, in the sum of $52,977.19, for the payment of Old Age Security for the month of November, 1941; and warrants numbered A9539, to A95S7, in- elusive, in the sum of $2,314.13, for the payment of Blind Aid tor the month of November, 1941. It is further ordered that a list of Santa Barbara County warrants numbered A77ggt to A95S7, inclusive, giving the name of each individual recipient of Children's Aid, Old Age Security and Blind Aid, and the amourlt of aid allowed to each recipient, be placed on file in the office of the County Clerk, and is hereby made a part of the minutes of this Board of Supervisors, to have the same effect as though incorporated herein. In tlie Matter of Changes in Old Age Security. It appearing to the Board from "Notices of Change", filed by the County Welfare . Department, that certain adjustments should be made in the amount of aid, etc., grante . to the following needy aged persons; upon motion, duly seconded and carried, it is theretore ORDERED that the amount of aid, etc.-, granted to the needy aged persons listea below be changed to the amount set opp9site their names beginning November lat, 1941, . (unless otherwise indicated), as follows, to wit: NAME RESTORATIONS Dodinl, Steve Nunez, Frank Tibbats, Elmina INCREASES Armstrong, Emma P. Bailey, Jessie L. Best, Jennie Bither, Bertha H. Buelna, Mary Campbell, Henry. A. Cook, Anna Cook, John William Cota, Petra ' . De la Torre, Eloisa . Dela Torre, Francisco C. Eby, Jamee R. Elder, Ines H. Erbett1, Carlo TOTAL AID GRANTED $35.00 9.33 40.00 14.oo 35.00 40.00 4o~oo 40.00 40.00 34.oo 34.oo 4o.oo 34.oo 34.oo 4o.oo 35.00 36.31 REMARKS -- 52 NAME IMORtA~S ("ont1nued) Garrett, Joseph M Gleason, Benjamin F. Goby, Frank Goby, Sallie Grossi, Louis D. Harrison, Jacob c. Henning, Holl~e Hernandez, John . Herzog, Donald w. Herzog, Gertrude Jackson, Mary E. Jessee, Mary E. Kelliher, Lizzie King, Margaret C. Knorp, Altishue Dora Knorp, John Lewis Koppleman, Gertrude Littlefield, George E. Lower, Elizabeth Malan, Rosa Milling, Bertha Minster, Fred Mitchell, Thomas M. Murphy, Frank H. MoAf ee, Martha A. Nixon, Eva Russell Nygreen, Hilda Off er, John Ortega, Lucrecia Owens, Carol ine Parker, David Elmer Plumm, Matilda E. Ralph, William Derward Romero, Jose Maria Ruiz, Adelaida Saul, Mary E. Streeter, George A Taylor, Lizzie Y. Traynor, Jennie L Traynor, Thomas Wilson, Elizabeth Winney, Mary Elizabeth Woods, Pauline Young, Thomas J. DECREASES Barker, Allie Ann Barnes, Frank F. Brandes, Sarah A. TOTAL AID GRANTED $ 4o.oo 35.00 4-o.oo 39.00 36.00 24-.00 37.00 4o.oo 34-.00 34-.00 4-o.oo 11.00 26.00 31.20 34-.00 34-.00 4o.oo 36.00 36.00 36.00 2g.oo 36.00 33.00 34-.00 34-.00 36.00 35.00 37.00 37.00 36.00 36.00 36.00 34-.00 20.00 24-.00 36.00 4-o.oo 4o.oo 4-o.oo 4o.oo 4o.oo 4-0.oo 34.70 33.00 24-.00 30.00 13.00 REMARKS NAl-!E DECREASES (Continued) Bryant, Lucretia Bryant, William W. Buelna, Guadalupe Cooley, Grace H. Dimock, H. Morton Dominguez, Juan B. Drew, Anna Barbara Drew, Charles Erentred Drewisch, Nellie Edwards, Harry H. Emmons, Metta B. Fabl.ng, Frank L. Glasgow, Francis Marion Gleason, Delia Godet, Charles Greene, Elmer P; Grider, Adda M. Grider, Riley J. Hart, Herbert H. Hobbs, James A. Howe, Gertrude c. Howerton, James B. Howerton, Susan E. Hvolboll, Paulin Jones, Marie c. Lewis, Edgar A. Lewis, Flora Alice Martin, Fr ancis P; Miller, Louisa Murphy, Mary E. McDonald, Archibald Pinkham, Rufus Fred Poillon, William C. Rodeheaver, Louis Ruthrautf, Andrew s. Ruthrautf, Stella Smiley, Louisa . Smiley, Sam Tatjes, Ida L. Tatjes, John G. Vick, William Robert DISCONTINUANCES Bell, Sylvanna Allen Dodini, Steve Howe, Marshall H. Irwin, Melisa Kirby, Katherine October 27th, 1941 TOTAL AID GRANTED . 33 .oo 33.00 37.g7 34.oo 37.00 34.oo 36.00 36.00 36.00 35.00 2g.oo 15.00 20.00 30.00 36.00 32.50 36.00 36.00 12.00 37.00 30.s5 36.00 36.00 27.00 25.00 37.00 37.00 25.4o 24.oo 3g.44 37.00 14.40 34.oo 37.00 35.00 35.00 36.00 36.00 35.00 15.00 35.00 REMARKS 9/30/41 9/30/41 10/31/41 10/31/41 9/30/41 53 54 Cbanges in t Bl int'\. A11 Changes in Children's A11. I DISCONTINUANCES Malcomson, Margaret Miller, Charles s. Ra:ffour, Leopold Seagers, Mary Shaw, Nellie (Continued) Stewart, Susan Eliza.b eth In the Matter of Changes in Blind Aid. REI.fAR.~S 10/31/41 10/31/41 10/31/41 10/31/41 10/31/41 10/31/41 It appearing to the Board from "Notices of Change", filed by the County Welfare Department, that certain adjustments should be made in the amount of aid granted to the following named persons; upon motion, duly seconded and carried, it is theretore ORDERED, that the amount of aid granted to need.y blind persons listed below be changed to the amount set opposite their names beginning November lat, 1941, (unless otherwise i~dicated), as follows, to wit: NAME DECREASE TOTAL AID GRANTED Franch, Harriet In the Ma~ter of Changes in Children's Aid. REMARKS 10/1/41 It appearing to the Board from "Notices of Change, filed by the County Welfare Department, that certain adjustments should be made in the amount of aid, . etc., granted to the following named persons; upon motion, duly seconded and carried, it is therefore ORDERED, that the amount of aid, etc., granted to Children listed below, be changed to the amount set opposite their names beginning November let, 1941, (unless otherwise indicated~, as follows, to wit: NAME INCREASES Apodaca, Margaret; Rosa, Richard and Marie Jeamette; Valerio, J oseph Solita Ann Besette, Frank Caldera, Carmen Cervantes, Aurora, ~ngelo, Johnnie and Frankie Correa, Vivian and Adolph Esoarzega, Irene, Robert, Rudolph, Ele~or, Adel;ne and David Falcon, Esperanza and Gill Arthur and Keith, Virginia May, Lois J ean, Riley Jr., and James .Edward Melero, Amelia Miranda, Geraldine Perez, Consuelo and. Carmen Rios, Donald and Estelle Robles, Dolores and. Edward Sanchez, Robert and John Thomas, Jean Lorraine, John Leslie and Richard Gordon Townsend, Rosemarie Valencia, Lorraine Vill alobos, Maria Dolores Torres, Manuela Katherine TOTAL AID GRANTED 122.50 22.50 22.50 72.50 36.50 s9 .oo 44.oo . 90.00 22.50 22.00 47.00 52.00 44.oo 44.50 42 .50 22.50 22.00 22.00 22.00 REMARKS 9/1/41 10/1/41 10/1/41 10/1/41 10/1/41 10/1/41 10/1/41 10/1/41 10/1/41 10/1/41 10/1/41 10/1/41 County A1n. / October 27th, 1941 55 NAME TOTAL AID GRANTED RElWlKS . DECREASES . Acosta, Eliza and Alberto Evangelista, Albert and Jesus . . Guzman, Raymond, Santiago, Carmen, Lupe and Paul Juarez, syivester, Angelo, Juanita and Antanaaia Loredo, Fred, Mary, Sooora, Blanche Dolores, Miguel, Martin and Albert Mireles, Israel and Alma . Silva, Elissa, Paul Stephen and Arthur Ray Underwood, Mary Kathryn . Villegas, Antonio and Maria Alicia ~alamantes, Sally and Amelia DISCONTINUANCES Acosta, George Bermudez, Tomas .Melero, Albert Cervantes, Louis Ellis, Robert A Carnica, Francisca and Antonia Hernandez, ~eonore, Guadalupe and Antonio Lee, May Iva, Jason William, Margaret Rose and Patricia Ruth Mireles, Angelo Murray, William Joseph Pina, Margaret Sauceda, Joe R., Rudy _R., and Manuelita Stephens, Phillip and Billy .Da.le Lopez, Joe, Ronald and Oscar Trego, William and Robert Triboli, .Lina and Anna Underwood, Herbert Lawrence CHANGE OF PAYEE RECIPIENT OF AID Besette, Frank . Keith, Virginia May , Lois Jean, Riley Jr. and James Edward Lee, Marilyn Melero, Amelia Romero, Frank Talamantes, Sally and Amelia Townsend, Rosemarie PAYEE BEFORE CHANGE Mrs. Gertrude Barnes Edgar M. Baxter Mrs. c. w. Bair Alfonso Melero Refugia Cruz Gabriella Talamantes Mrs. Ellen P. Bowers In the Matter of Petition for County Aid. 4o.oo 35.00 3g.oo 66.oo 76.50 47.00 72.00 13.00 14-4.oo 36.00 11/16/41 11/26/41 10/31/41 10/31/41 10/31/41 9/12/41 9/30/41 10/31/41 10/31/41 10/31/41 10/Jl/41 10/6/41 9/30/41 9/16/41 10/ 31/41 10/31/41 10/31/41 11/15/41 PAYEE AFTER CHANGE Edgar M. Baxter 10/ 1/41 Mrs. Vera Franz 10/1/41 Mrs. Julia B. Smith Mrs. Sauline Martinez Annie Cardona Juana Sanchez Mrs. Hatt1e Gates 10/1/41 It appearing to the Board of Supervisors t hat the following petitioners a.re proper persons t o receive County Aid: Upon motion duly seconded and carried, it is ordered that the Audi tor draw his warrant on General Fund i"n favor of the :following persons for the amounts set opposite their respective names on the ~irst day of November, 1941, to wit: Alice Colley aECOND SUPERVISORIAL DISTRICT 505 Wentworth St. $10.00 56 I Co11~1:rmat1o Alison Davies Ruth Harvey Ella Hathaway Julia Percy Irene Rowley Lulu Barnes Robert Anderson Karl Brokof sky Edward Ebert Harry Wood Geneva Boldman Joe Bunker Mrs. John Fuller Thomas Harp Maria Miranda Ophelia Montee John P. Rose Agnes Stuart 1027 Bath St. 526 W. Victoria St. c/o County Auditor's Off ice 1439 Chapala St. 313 E. Anapamu St. THIRD SUPERVISORIAL DISTRICT Ballard, via Santa Ynez FOURTH SUPERVISORIAL DISTRICT FIFTH SUPERVISORIAL DISTRICT $ 31.00 20.00 19.00 20.00 ig.oo 10.00 $ 1.00 l.oo l.oo l.oo 15.00 2.00 15.00 l.oo 5.00 9.25 1.00 5.00 In the Matter of Tuberculosis Subsidy for the Santa Barbara General Hosp1- o~ Tuberculos 1 s subs1 tal for the Period Ending June 30th, 1941. y. / Common1cat1 n. Commun1cat1 Report . ,/ n. Confirmation of Tuberculosis subsidy, forwarded to the Santa Barbara Genera Hospital by the State Department of Public Health, for the period ending June 30th, 1941, in the sum of $5,26o.4g, was received and ordered placed on file. In the Matter of Communication from A. T. Eaves, County Auditor, Relative to Overdrawn Accounts. Communication was referred to Supervisor Adam. in the Matter of Communication from the Union Oil Company of California, Relative to Proposed change in Ordinance Governing Oil Drilling. I Communication was read and Ordered Placed on file. In the Matter of Report of the Santa Maria Hospital for the Month of September, 1941. Report was received and Ordered placed on file. Commun1c&t1 ns! In the Matter of Communications from Carroll Bone Relative to Ordinance Dividing I County o! Santa Ba:rba a into elect1 n precincts . Oancellat1o of Funns. J No. 533, and Order Establishing Election Precincts. Oommun1oations were read by Chairman Preisker and referred to J. E. Lewis, Clerk and Owen H. O'Neill, Surveyor. In the Matter of Dividing the County of Santa Barbara into Election precincts, and preparing detailed precinct maps and exterior descriptions and copies thereof. The County Clerk and Surveyor were d~to prepare the necessary precinct maps, and descriptions thereof, for presentation to the Board at its meeting on November 3rd, 1941. Mr. Julien F. Goux objected to the manner in which the above order was made. In the Matter of Cancellation of Funds. . Resolution No, 4002 Whereas, it appears to the Board of Supervisors of Santa Barbara County tha the sum of $500.00 is not needed in account 72 B 22, Repairs and Minor Replacements, Cancellation a/" of Funil.s. 57 October 27th, 1941 Malntenance and Operation, Branch Jails, General Fund; Now therefore, be it resolved that the sum of five hundred dollars ($500.00 . . be and the s .~e is hereby cancelled from the above account and returned to the Unappropriated Reserve General Fund . Upon the passage of the foregoing resolution, the roll being called, the fol- . lowing Supervisors voted Aye, to wit: ~homas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherfore, Ronald M. Adam and. c . L. Preisker. Nays, None. Absent, None In the Matter of Cancellation of Funds. Resolution No 4003, ' , Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $50.00 is not needed in Account 42 B 2, Postage, Freight, Cartage and Expres , . . . Tra.ns!'er o'! Funds. Transfer of / Funds. Maintenance and Operation, Justice Court, Second Township, General Fund; Now therefore, be it resolved that the sum of fifty dollars ($50.00) be and the same is hereby cancelled from the above account and returned to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being call~d, the follo~ing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None. _In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund Resolution No. 4oo4. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to -Account 96 B 59, Fire and Burglary Insurance, Maintenance and Operation, Insurance and Indemnities, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code. Now therefore, be it resolved that the sum of three hundred and fifty . . . . ~ dollars ($350.00) be and the same is hereby transferred from the unappropriated resev=e General Fund to account 96 B 59, Fire and Burglary Insurance, Maintenance ~d Operation, - Insurance and Indemnities, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, Non~. _In the Matter of Transfer of Funds from the Unappropriated Reserve General Fun-4. Resolution No, 4oCl) Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary f:rum the Unappropriated Reserve General Fund to Account 162 . . C 50, Rights of Way, Capital Outlay, Construction Highways and Bridges, General Fund; in accordance. with Section 3714, subdivlsion 3, of t.he Political Code, Now therefore, be it resolved that the sum of one hundred dollars ($100.00) be and the same is hereby transferred from the unappropriated reserve General Fund to 1 account 162 C 50, Rights of Way, Capital Outlay, Construction Highways and Bridges, . General Fund. Upon the passage of the foregoing reBolution, the roll being called, the following Supervisors vot~d Aye, to wi~: Thomas T. Dinsmore, Sam J. Stanwood, J. Monro Rutherford, Ronald M, Adam and c. L. Preisker. Nays, None. Absent, None 58 Trans!' er Funds. , ,I o. - . . In the Matter of Transfer of Funds from the Un app ro~ r1ated ~eserve General Fund. Resolution No, 4oo6. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 72 C 1, Office Equipment, Capital Outlay, Branch Jails, General Fund; in accordance with . . . Transfer o! I Fund s . , Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of five hundred dollars ($500,00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 72 C 1, Office Equipment, Capital Outlay, Branch Jails, General Fund, Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monro~ Rutherford, Ronald M. Adam and C. L. Preisker, Nays, None. Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. , Resolution No. 4oo7 Wherea~ it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 42 C . . . . . Revision o!' Bunget Items / ./ 4, Law Books, Capital Outlay, Justice Court, Second Township, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of fifty dollars ($50.00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 42 C 4, Law Books, Capital Outlay, Justice Court, Second Township, General Fund, Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmo~e, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. freisker. Nays, None. Absent, None In the Matter of Revision of Budget Items, Resolution No. 4oog. Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Salaries and Wages, Sheriff, Salary Fund. ; . Now, therefore, be it Resolved that the 8.foresaid accounts be and the same are hereby revised as follows, to wit: Transfer from Account 60 A 3, Clerk, the sum of $56.45 to Account 60 A 4, Additional Clerks and Assistants, Salaries and Wages, Sheriff, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherf or~, Ronald M. Adam and C. L. Preisker. Nays, None. Absent. None Granting Cou ty In the Matter of Granting the County Permit and Waiver to Enter and Clean out Permission t Clean out Franklin Creek, First Superv1sorial District. Franklin Creek. Upon motion, duly seconded and carried unanimously, it is ordered that the Request !or Ann1t1onal Deputy Sheri at Buellton. I permit and waiver of C. R. Sawyer, Carrie P. Sawyer and Helen H. Fish, granting the County permission to enter and clean out the channel of Franklin Creek, and to construe a new channel for drainage purposes, be, and it is hereby accepted and Ordered placed on file, In the Matter of Request for Additional Deputy Sheriff at Buellton. Supervisor Adam was requested to confer with Sheriff Ross regarding the above entitled matter, October 27th, 1941. 59 In the Matter of Invitation from the City Club of Santa Barbara to Att end Invitation ./ !'rom City Cl b . . the Opening of its new Club House on October 27th, 1941. Construction ,_ o! Timber Briiige Over Paret'\on Cree The Chairman requested all members of the Board to attend. In the Matter of the Construction of a Timber Bridge Over Paredon Creek, First Supervisorial District. It appearing to the Board that the contract tor the construction of a timber . bridge over and across Paredon Creek, First Supervisorial District, has been executed by J. J. Munnemann, Contractor, and the necessary bond posted therefor, It is therefore Ordered that the oertif ied oheok, in the amount of one hun- dred and seventy ($170.00) dollars, which accompanied the bid of J. J. Munnemann, be . released to said J. J. Munnemann. In the Matter of Authorizing the County Tax Collector to Visit the Several Townships in the County tor the purpose of collecting taxes tor the year 1941. Autho,izing County Tax Collector to visit several Tow Ships Upon motion, duly seconded and carried, it is ordered that the County Tax Claim Helt\ Over and no allowed. Clalms Recaller\ an Reallo"'ed. Claims Rejected. . Collector be, and he is hereby ordered to visit the several Townships in the County . tor the purpose of collecting taxes tor the .year 1941, and that his expenses tor same be charged against the County. Provided, however, that compensation not to exceed . $5.00 per day shall be allowed to but one of the assistants accompanying him, and that . he may employ one person to conduct the off ice at the County Seat during his absence at a salary not to exceed $5.00 per day. He is hereby Ordered to visit the City of Lompoc, Town of Guadalupe, City of Santa Maria, and Towns of Garey, Orcutt, Los Alamos, Los Olivos, Santa Ynez and Solvang between the tollow1ng dates: November 1st and November 15th, 1941. In the Matter of claim held over from meeting or September 22nd, 1941, and now allowed Upon motion, duly seconded and carried unanimously, it is ordered that the . following claim, held over from the meeting of September 22nd, 1941, be, and it is her by allowed: Ogilvy, Gilbert & Morse $150.00 Gen eral Fund In the Matter of Claims recalled from the Auditor tor Correction and Re allowed. Upon motion, duly seconded and carried unanimously, 1t is ordered that the Orders made and entered on October 6th, and 14th, 1941, allowing claims as follows: . Black, E. J. GENERAL FUND Boyd, Francis E. Montecito County Water District $21.60 2,2g7.06 69.6o be, and the same are hereby rescinded; and it i a further ordered that said claims be recalled from the Auditor and reallowed as follows, to wit: Black, E. J. (Transfer made) GENERAL FUND Boyd, Francis E. GOOD ROADS FUND Montecito County Water District GENERAL FUND In the Matter of Claims Rejected. Upon motion, duly seconded and carried unanimously, it is ordered that the . following claims be, and they are hereby rejected: "" Boyd, Francis E. Free Advertiser, The Kluss, Edwin R., M. D. 2,2g7.06 10.00 15.00 60 Allowance o Claims. In the Matter of the Allowance of Claims. Upon motion, duly seconded and carried unanimously, it is ordered that tre follow. ing claims be, and the same are hereby allowed, eaoh claim tor the amount and payable out of the fund designated in the order of eJ.lowance indorsed on the ~ace of each claim respectively, to wit: Adam Print~ng, Don Adams, Norman Alexander, Bruce GENERAL FUND Aloe Company, A. s. Altschul, Ira D. Alt~ohul, Ira D. Ambrose Lumber Company American Airlines, Incorporated American Law Book Company American Sterilizer Company Anderson, Dr. W. M. Anderton, Jane Andrews, w. Anthony, Mark Arnold, o. L. Artueo Shoe Store Associated Telephone Co. Associated Telephone Company Associated Telephone Co. do do do do do do do do do do do do do do do do do do do do do do Balaam, LeRoy Ball, Robert J. Bancroft-Whitney Company Bane, Velma Bank of America Nt & SA Banks' Stationery Store Barker, Bird Bartholomew, Pat Bennett, Charles Bonesteel, D. J. Bounds, Dick do do Boyd Mill & Lumber Co. Braun Corporation Brook & Borra $25 .59 72.00 16.oo 25.33 9.9g 26.44 2.05 425.00 10.00 l .!l 150.00 4o.oo 7.00 59.63 71.gg 5.36 59.gg 90.42 111.10 20.25 17.00 7.05 23.4o 45.63 9.45 9.00 3.00 6.oo 53.05 2s.90 20.00 325.00 5.00 15.00 100.00 2.63 is.oo 43.31 63 .00 10.13 45.00 65.00 13!5.05 20.4g 56.7g October 27th, 1941. Brown, Jeanette . Buchanan, R. Bullard, o. o. Bureau of Printing Burns, Krs. Ruth Burris, Theodore BurroUghs Adding Machine Co. do do do do do do do do Burroughs Wellcome & Company . Butcher Company, L. H Cabral, Peter Ca.lit. Corrugated Culvert Co do do Camera Shop, The do do Canfield, L. E. Cant1eld, Lloyd Carlisle & Company, A. Carpinteria Valley Lumber Co Carrillo Hotel Carter, Lloyd Channel Paper & Supply Co. Cherry Burrell Corporation do do City Contracting Company Cline, A. B. Cline, A. B Coleman, J. M. Collar, J. N. Col11mbia Carpet & Linoleum Co Commercial ottice Supply Co do . do Common, Wn. c. Cooley, Harey Cota, Juan Cota, Julius Cota, Loney F Coy, Katherine J Dane, Shelby J. Devaul, J. K. Devaul, J. M. Diaz, Frank Diaz, J ohn A Dickason, Donna Dietzten Company, Eugene GENERAL FUND Division of Criminal Identification 7.99 9.00 3.09 37.00 lg.oo 13.50 4.lJ-0 6.14 13.75 l.g5 9.90 79.4o i7.611- 5S.50 62g.37 367.5g 24.12 116.57 10.25 ig.oo 76.gg 23.50 7.r:J+ 11.79 5s.50 20.g6 3g.27 lg.07 12.00 4S.oo 36.00 5g.50 lo4.oo 149.35 23.35 2.32 24.25 27.00 36.00 34.31 34.31 75.00 9.00 29.~ 29.64 3g.50 2. 67 50.00 10.37 1.62 61 62 ' ' Doctors Adjustment Bureau Dyer, Mrs. Vera. Echa.rren, Marguerite Dnerick & Bright Emerson Manuta.oturing co. Esoobar, Ray Everett, A. D. Everett, X. D. Fairchild Aerial Surveys Federal Drug Company Firtires, M. N. Fuller, Henry N. Fuller, Lee Furrow, L. R. . GENERAL FUND Gay, Laura. A. Gingrich, Sr., C. E. do Jr., c. E. Haas Brothers Hebel, A R. He1ges, L. E., Jr. Henderson, H. E. Henning, Charles Berrier, W. w. Hilderprand, A J. Hilderbrand, w. G Hoag Seed Company Holiday Hardware Oo Holiday Hardware Co Horn, George Huerta, Cesario Hughes, Clellil Huyck, Andy do do 39.75 10.00 15.12 229.50 1.51 50.00 117.00 101.25 35.54 66.95 11.g4 9.00 22.50 75.47 15.00 27.00 66.3$ 42.42 6.10 5.00 15.00 65.00 55.13 123.00 g5.gg 6.49 24.57 4.9g 15.00 9.00 49.50 25.00 lo.oo Janssens, Alber t A. 10.00 Johns, Leo Johnson, F. w Johnson, w. H Jukllard-Cockorott Corporation Kelite Products, Inc Kelite Products Kelley-Koett Mtg. Co., The Kendrick, W11118'\ Keran Laundry Langlo Esta t e, A. K Laubhan, R. K Lauffer, F.dward Leather Supply Company LeClerk, .Arnie do do LeClerk, Louie Levy, Henry 21.00 70.00 l,03g.36 23.20 20 .25, 4.55 4g.75 9.79 7.00 25.00 l go.25 3.06 34.31 ----------------.-----------------------------------------~ 4 October 27th, 1941 . Lewis, J. E GENERAL FUND Light, Marvin Lompoc Light & Water Dept. Los Angeles Dental Supply Co Luton, G. R Maher a Richfield Service Kanro, Helen Marchant Calculating Machine Co. Marchant Calculating Machine Co. lil1.ller, John L Milligan, J. s Mincer, George Mission Linen & Towel Supply do do do do Mitchell, w. A. Mohr, Louis J Molina, John Moore, Mrs. Amelia Moore Co., Joseph G . Morris, H . W. Morris, R. w. Morris, R. w Mullenary, Harold c. Mccaleb, The Estate of w. H. McCoy, E. M. McCoy, E. ti. McCoy, S. M. McCullough, George H McGrath, Wom Newman, Carl Olivera, Jim Orr, William E. Osborne' s Book Store Osterman, John Ostini, Ray Ott Hardware Company do do do do do do do do Ov1eda, Toney Oxford, w. N Pacitic Coast Publishing Co. Pao1tio Coast Publishing Co do do Pac1t1c G~s & Electric Co do do Pac1t1c Laundry Payne's Ant Control ~ g.50 3.00 25.00 31.42 15.00 119.44 92.74 5.00 5.00 lg.oo 6o.oo 9.00 3.00 4.62 5.05 9.00 223.6o 44.oo 10.00 u.07 64.oo l00.70 7.50 100.00 . 15.00 13.50 9.00 lg.oo 3.43 51.61 6o.oo 70.00 6.50 3.93 ig2.oo 36.00 21.43 2.7g 5.10 3.09 6$.26 60 .00 5g.50 i.og 6.62 63 64 Pentield, Wallace c. Perez, Julio GENERAL FUND Petit Corset Specialty Shop Phelps, Kelley Phelps, Kelley Phillippe, Chester Pilling & Son Co., George P. Pool, Arlert G Purkiss, M. M Randall, Ray Rheams, Sarah o. Eheams, Sarah o. Riggins, F. R. Robison, M. H. Roemer, Frank L. Roeser and Sons Roes er and Sons Romans, Jim L . Roe eborougb, Arthur Rosebro, W. J. . Ro\1l"ld Corner Base Shoe Co Rubio, Jesus . Sat eway Stores San Joaquin Power Division Santa Barbara Clinic Santa Barbara Cottage Hospital Santa Barbara Cottage Hospital Santa Barbara Electric Company Santa Barbara Mill & Lumber Co Santa Barbara Pipe and Supply Co. Banta Barbara Free Public Library Santa Maria Inn Santa Ynez Valley News Schauer Printing Studio Schering Corporation Schuler, James L Schurmeier, Harry L Seaside 011 Oo do do do Seaside 011 Co do do do do do do Security Title Insur~ce and Guar. Co. ebamhart, R. E Sham hart, Reid Sherman, Sus 1e Sherman, Susie Short, Mamie o 10.00 14-.g2 14-.g2 31.50 77.00 333s.07 74.oo 74-.00 4o.50 7g.oo 54-.00 .69 4-s.75 14-5.67 22.50 i4-.oo i.oo 1.4-1 5. lto 21.31 2002.11 is.03 195.70 393.og 19.go 54. 00 20.00 13.99 270.67 2.61 7.23 33.61 605.11 5g.oo 35.00 1.00 October 27th, 1941 Simmons, Gretta Singleton, R. M GENERAL FU ND S:nith, Kline & French Laboratories Smith, James Snith, James Sm1 th, llar1on F Sou. Oal1t. D1s1ntect1ng Oo Southern Cal1torn1a Edison Co. do do do do do do Southern Counties Gas Company Southern do do do do do Southern Pac1t1c Milling Co. Southern Pao1tic Milling Co do do do Soper, Le1ta Transportation Spreitz Standard Brands of Ca11t. Standard 011 Oo. of Cal1t. Stationers Corporation Sterling EJ.ectrio Motors Sterling Press Stevena, II. D., Charles s. Stewart, Arthur Stewart, John L Sull1 van, H. H Sweetser, H. C. Talmage, Clark A Tant, Charles Tegen, Carl c Texas Co., The Thompson, Homer c. Thompson, Homer c 'l'b.ompson, Homer c Thompson, Homer c Thompson, Homer c. . Thompson, Homer o Thompson, Homer c. Thompson, Paul ' Triangle Steel Corporation Underwood Elliott Fisher Company Underwood Elliott Fisher do. Union Hardware & Metal Company do do do do Union Kill and Lumber Co Union 011 Co Union 011 Compall1 United Autograph1c Register Co. 34.g4 65.00 1E!.6o 32.59 336.g1 4.50 9.2g 3.12 56.42 4.gl 6.7g 1.36 1.41 i7.oo 7.91 5.46 34.g4 3.90 26o.3g 31g.14 3.61 7.36 39.20 30.00 34.31 33.12 1g.oo 10.00 lg.g7 50.00 50.00 33.7g 5.99 35.67 i9.g5 6.39 2.13 g.34 10.13 63.00 119.99 12.54 19.59 i.36 36.08 9.13 24.94 26.20 16.35 2.70 65 66 ~ . --- ----.,.----- --------------------.------. U~ited Press Associations Van Horn, J. A. Vega, Secwid1no Vega, Secund1no Vendrame, Joe Voight, Hubert L. Wagner, Ernest D. Wall, Jack M. Washburn, c. G. Wayland, L. C. N. Western Fire Equipment Co. Western Welding Company ib1tehead, Sarah J. ihittield, w. c. Whitmore, Burley Wilkes, Jack Wilson, Kent R. Wilson, Weldon Wolt, C. A. Wong Wing Wootton Printing Company Young, George Young, George Young, George Young, George Adams, Norman Air Reduction Sales Co Ames, Fred Ames, Gilbert Ames, Ray Afinold, o. L Arnold, o. L Associated Telephone Co Associated Telephone Co Barker, Bird Bock, Royal E Botello, 14. A Bounds, Dick Boyd Mill & Lumber Co Breen, Ed Brooks and Borra Brown Bevis Equipment Co GENERAL FUND GOOD ROADS FUND Calit. Corrugated Culvert Co Canfield, L. E Cargill, Wm. Cooley, Harry Craviotto Brothers Crenshaw, Robert Dominguez, Albert g.33 4.55 7.00 7.00 15.00 50.00 9.67 7.4o 5s.50 303.52 1S7 .30 1.50 22.15 66.oo 34.31 200.00 20.00 27.50 2.00 14.67 6.70 l.9g 4.85 21.28 35.3g 9.6o 54.oo 66.oo 6.75 5.00 10.00 5.60 29.35 4o.50 lS.44 g9.00 20.00 300.00 72.00 232.44 30.49 212.93 4o.50 54.oo 31.50 5.54 72.00 49.50 ' Dover, Frank Feliz, J. s. Gingrich, c. E. Grigsby, Al. Hottman, w. o Horn, George Huyck, Andy Huyck, And Johns-Manville - October 21th, 1941 GOOD ROADS FUND . Johns, Leo Kendrick, William . Light, Marvin l:aight, Marvin Light, Marvin . Lun~berg' .s Blaoksm1 th Shop Miller, Frank Miller, Harry Mission Ice Company Molino, B. Hicolee, Tustin . Nielsen and Petersen Olivera, Albert Ott Har.dware Company Ovieda, F.d . Pac1tio Coast Coal Company Petrol Corporation, The Pico, Harry Reid, Sr., Thomas Richfield 011 Corporaticm Rio Grande Oil Inc. Robison, M. H. Robles, Daniel Robles, G. Roemer, Frank L. Romero, Louis Roseborough, Arthur Santa Barbara Crane Service Santa Ynez Warehouse and Milling Co. Seaside 011 Co. do do Shepard, Frank Smith Booth Usner Co. Snith, James . Snow, Beverley Solvang Garage and Service Sta ti on do Mill and Lumber Yard southern California Edison Co. do do do do do do $60. oo 50.00 27.00 72.00 4g.oo 27.50 4o.oo 55.00 25.1g 36.00 45.00 2.95 144.20 397.49 19. 67 26.00 57.50 .50 72.00 4.g9 7g.16 4o.oo lS.23 6o.oo 16.20 1062.13 49.00 4g.oo 3.s2 30 . 90 13g.oo 54.oo 16.oo 333g.07 72.00 6.oo 4141.00 3. 55 g.30 42.gg 130.00 10. 51 2g.53 156.00 27.02 543. 24 30.00 6.gg 67 68 Visit from Colonel Robe-rt E. Coughlin. Leaves o! Absence. Standard Oil Co. GOOD ROADS FUND Standard Oil Co. of Calif do do Tennyson, The Druggist Tide Water Associated 011 Co. Union Hardwa-re & Metal Co Union Mill and Lumber Co. Union Oil Company of Calif. U. s. Porcelain Enamel Co. Upton, w. o. Utility Trailer Sales Co Water Works Department Whitfield, W. c. Zaria, George Ott Hardware Company SANTA MARIA CEME. DIST. FUND Pacific Gas and Electric Co 203.10 4.o6 136.51 1.36 2g6.07 1.53 ig.34 3g.39 7.71 71.00 ig.24 2.25 12.00 54.oo Sou.Cal if. Edison Co. do do CARPINTERIA LT. DIST. FUND 195.32 MISSION LT. DIST. FUND 3g.95 Worthington-Gamon Meter Co. S. B. WATER WORKS DIST. #1 MAINTENANCE FUND lg.42 Upon the passage of the foregoing Orders, the roll being oalled, the following Supervisors voted Aye, to wit: Thomas T. -Dinsmore, Sam J. Stanwood, J. 14onroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays: None Absent: None. / In the 148.tter of Visit trom Oolonel Robert E. Coughlin. j / Colonel Coughlin, a member of the National Board of Rivers and Harbors, was introduced to members of the Board of Supervisors and County ottioials. In the Matter of Granting Leaves of Absenbe and. Authority to Attend Meetings on Flood Control and Water Conservation. Upon motion, duly seconded and carried unanimously, it is ordered that Supel'Visor c. L. Pre1sker and supervisor J. Monroe Rutherford. be, and they are hereby granted a sixty day leave of absence trom the State of Calitorn1a, effective this date . It is further ordered that supervisors Preisker and Rutherford be, and they are hereby authorized to attend the National Riv.era and Harbors Conterence in Kiami, Florida, and other tlood control and water conservation conferences in other states, including Washington, D. C.; the necessary expenses incurred to be a charge against the Gounty of Santa Barbara. . Kr. Julien F. Goux objected to more than one Supervisor being authorized to attend the above meetings and conferences, and further objected to the attendance of any Supervisor at said meetings unless proper showing is made as to the necessity tor said trips. Upon motion the Board adjourned sine die The toregoing minutes are hereby appr Attest: . ' ~ I . . / Clerk ot Supervisors. ' ' - v Nam 1ng Lo:rra ne Avenue, Thir Road Distric Old Mission Days in Sant Ba:rbara County. Resignation of three Commissioners of H0using Authority of Santa Ba.rbo.:ra County. 69 Board of Supervisors of the County of Santa Barbara, State of California, November 3rd.a 1941, at 10:00 o'clock a. m. Present: supervisors Thomas T. Dinsmore. Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam, c. L. Preisker and J. E. Lewis, Clerk. Supervisor c. L. Preieker in the Chair. The minutes of the regular meeting of October 27th, 1941, were read and ' approved. Kr. Julien F. Goux again protested the meeting time of the Board of Supervisors. In ttie Matter of ottioially Naming Lorraine Avenue, Third Road District. ,., 0 R D E R. WHERF.AS, w. G. Smith and others have petitioned the Board of Supervisors of the County of Santa Barbara, State of California, to establish the name of Lorraine Avenue tor the new road recently completed in Rancho El Sueno Subdivision, Third Road District Upon motion of 9.lpervisor J. Wonroe Rutherford, duly seconded and carried unanimously, IT IS HEREBY ORDERED that said petition be, and 1 t is hereby granted, and the road hereinatter described, situate in the Third Road District, County of Santa Barbara State of California, b&, and it is otf1c1ally designated as Lorraine Avenue, Said road is more particularly described as tollows, to wit: Being twenty teet wide, and running southerly trom Goleta Foothill Boulevard along the west side of the line between Pueblo Lots 19 and 21, and lg and 22, to the south boundary of Lot 31, Rancho El Bueno Subdivision. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, ' State of California, this 3rd day of November, 1941, by the following vote, to wit: Ayes: Thomae T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald II. Adam and . c. L. Preisker. Nays: None. Absent: None. In the Katt er of Communication trom San ta Barbara County Chamber of Commerce Relative to a County-wide Celebration to be known as 10ld Mission Days in Santa Barbara County. Upon motion, duly seconded and carried, Supervisor Adam was requested to prepare a resolution endorsing the celebration Old Mission Days in S&nta Barbara County to be held from December 4th to 7th, inclusive. It was further ordered that the balance remaining in the La Purisima Mission Fiesta account be made available to the Committee in charge of the above celebration. In the Matter of the Resignation of three Commissioners of the Housing Authority ot the County of Santa Barbara. ' Upon motion, duly seconded and carried, it is ordered that the resignations ot Robert E. Easton, w. w. Stokes and L. P. Scaroni, as Commissioners of the Housing Authority of the County of Santa Barbara, be, and they are hereby accepted. The Clerk is directed to write Yr. Easton, Kr. Stokes and Kr. Soaroni, expressing the Board's appreciation tor the very tine work they have done as Housing Commissioners and that their resignations were accepted with regret. It 1s further ordered that Supervisor Adam be, and he is hereby authorized to consult with the two remaining Commissioners tor the purpose of selecting three Commissioners to till the vacancies caused by the above resignations Communication ./ In the Matter of Communication trom the Paoitic Western 011 Corporation Relative to Ordinance Governing 011 Drilling Communication was read and Ordered placed on tile. Cor.imunication ,/ to In the Ka.tter of Cormnunication from Mrs. Frances B. Linn, Librarian, Relative Reterenoe File of City and County Documents tor the Public Library. The Clerk was directed to write Mrs. Linn, advising her that documents will be 70 sent as soon as we understand exactly what she wishes. / In the Matter of Memorandum of Understanding between the Board of Supervisors - ~t the Conty of santa Barbara and the. Cal1torn1a Fprest and Range Experiment Station, Agreement. with Uniteil States Depa rnent of Agricultu~eSurvey Sant Ynez \Vat ersh ed. Forest Service, u. s. Department ot. Agriculture . Upon motion, duly sec?nded and carried unani~ou~ly, it is ordered that the Chairman and Clerk be, and they are hereby authorized and directed to execute the Memorandum of Understanding between the County of Santa Barbara and the California Forest and Range Experiment Station, Forest Service, u s. Depar.tment of Agriculture, tor the investigation and survey of the Santa Ynez watershed; the county to contribut the sum of $5,000.00 toward ~he oost of making said investigation. Upon the roll being called, the tollow1ng Supervisors voted Aye, t~ w1~: Thomas T. Dinsmore, San J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and O. L. Pre1sker. Nays: None. Absent: None. Approval / of In the llatter of Approval of Endprsement to Blanket Oil Drilling Bond and En1orsement to Blanket Release of single bond. 011 Dr1111n Bonn etc. Upon motion, duly seconded and carried, it is ordered that the following en- Treasurer's ./ Report. dorsement to blan.ket oil drilling bond be, and it is hereby approved: Petrol Corporation - Endorsement to Bond No. 4259957 Fidelity and Deposit Company of Maryland It is turther ordered that Bond No. 334732 of the National suret~ Company, oove - ing the well Republic-Hollister No. 1 1 , operated by the Republic Petroleum Company be, and it is hereby released In the Yatter of Treasurer's Report on Reoe1pts and Disbursements tor the Perio October 6th to November 1st, 1941 Report was received and Ordered placed on tile. Airl to Nee,'" Age1 Person I . In the Katter of Applications tor State and County Aid to Needy Aged Persons. It appearing to the Board that the hereinatter named' applicants tor State and County Aid to needy aged persons having tiled their applications, as required by law, and as in said applications tully set torth; and It turther appearing trom an examination of said applications that the needy aged persons mentioned in said applications are proper persons to receive State and County Aid; upon motion, duly seconded and carried, 1t is ORDERED, that the Auditor draw his warrant on the Treasurer on General Fund, in tavor of the following applicants, tor the amount set opposite the name of the applic t, commencing on the first day of November 1941 (unless otherwise indicated) and on the tirst day of each month hereatter until turther order of this Board; said money to be used tor the suPPort of said needy aged persons, to wit: NAME OF APPLICANT Adam a, Ethel "Bainbric.lge, Josie Barber, l4ary Ann Bugbee, Mary A. Clark, l4at1lda E. Colley, Alice Crites, George P. Fl.aria.a, Ney w. Flowers, Sam Haymond, Lillie c. Hughes, Annie Eliza McGowan, Aurelio.us Pitman, Anna E. TOTAL AID GRANTED t4o.oo - - 4o.oo . 4o.oo 4o.oo 4o.oo 4o.oo 4o.oo 4o.oo 4o.oo 2g.oo REMARKS Name or Applicant Pitman, Charles E. Post, Mrs. Mary Reid, Mollie E. Sm1 th, Sarah M. Ygnao1o, Blanca INCREASES Floyd, Manley Kathie DEC RF.A SES Floyd, Al.metia DISCONTINUANCES Bass, William H. Richards, John Henry November 3rd, 1941. Total A1d Granted 35.00 4o.oo 30.90 4o.oo 27.00 37.00 Remarks 10/31/41 10/31/41 71 Ai\ to Nee Y ~ In the Ma~ter of Applications tor State and County Aid to Needy Blind Bl1n\ Pe.,s ns . p ersons. Chilnrene Ail. Ch1llren' s / A1l . It appearing to the Board that the here1na!ter named applicants tor State and County Aid to needy blind persons having tiled their applications, as required by law, and as in said applications tully set torth; and It turther appearing from an examination of said applications that the needy blind persons mentioned in said applications are proper persons to receive State and County Aid; upon motion, duly seconded and carried, it is ORDERED, that the Auditor draw his warrant on the Treasurer on General - . Fund, in tavor of the tollow1ng applicants, tor the amount set opposite the name ot the applicant, commenGing on the first day of November 1941 (unless otherwise indicated) and on the first day of each month hereatter until further order of this Board; sai-d money to be used tor the support of said needy blind persons, to wit: Name of Applicant Coacher, William R. RESTORATION Dismuke, Della DISCONTINUANCE Dismuke, Della Total Aid Granted Remarks $50.00 4o.oo 9/ 30/41 In the Matter of the Application of Mrs. Mary v. Cordero, 1716 Chino Street, Santa Barbara, California, tor State and County Aid tor Theresa Ann Cordero, child ot a parent under commitment to a State Hospital. It appearing to the satistaotion of the Board that said Theresa Ann Cordero is a child of a pa.rent under commitment to a State Hospital and a proper person to receive State and County Aid, and is in the custody of said Mrs. Mary v. Cordero, Grandmother; It is ordered that the Auditor draw hie warrant on the Treasurer on General Fund, in tavor of said Mrs. Mary V. Cordero tor the sum of three dollars, and tor a like amount on the first of each month hereafter until the turther order of this Board said money to be used tor the support of the above named minor . . . In the Matter of the Application of Louisa Navarez, 201 FAst Montecito Street, Santa Barbara, California, tor State and County Aid tor Hilda Navarez, a halt- orphan. It appearing to the sat1s!act1on of the Board that said Hilda Navarez is a halt-orphan and a proper person to receive State and County Aid, and is in the custody ot said Louisa Navarez, Mother; 72 Children's Aid. / Changes in / Children 1 s A1n. Cancellatio o! Funo s. T,ansfer o Funds. I j It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Louisa Navarez tor the sum of twelve and 50/100 dollars, and ! r a like amount on the t1rst of each month hereafter until the turther order of this Board, said money to be used tor the support of the above named minor. In the Matter of the Application of Mrs. Sadie Stevenson, R. F. D. Route 1, Santa Maria, California, tor State and County Aid tor Joyce Stevenson, child of a Tubercular tather. It appearing to the satisfaction of the Board that said Joyce Stevenson is a child of a Tubercular father and a proper person to receive State and County Aid, and is in the custody of said Mrs. Sadie Stevenson, Mother; It is ordered that the Auditor draw hie warrant on the Treasurer on General Fund, in tavor of said Mrs. Sadie Stevenson tor the sum of twenty-two and 50/100 dollars, and tor a like amount on the tire~ of each month hereafter until the turther order of this Board, said money to be used tor the support of the above named minor. In the Matter of Changes in Children's Aid. It appearing to the Board from Notices of Change, t~led by the County Weltare Department, that certain adjustments should be made in the amount o! aid, etc., granted to the tollowing named persons; upon motion, duly seconded and carried, it is theretore ORDERED, that the amount of aid, etc., granted to Children listed below, be changed to the amount set opposite their names beginning November let, 1941, (unless otherwise indicated) as follows, to wit: NAME INCREASES Hamane, Kimiko DECREASES Goena, Aurora, Louis, R.a3rmond and Virginia DISCONTINUANCES Mandes, Luis and R1ta McKinnon, Lawrence, Jr Perez, Maria, Miguel, Guadalupe, Nicolasa, Retugio, Ramona and Phillip Spears, Carol Ray TOTAL AID GRANTED $22.50 64.oo In the Matter of Cancellation of Funds. Resolution No. 4009 ImURKS 9/30/41 9/30/41 10/31/41 10/31/41 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $1,500.00 1s not needed in account 140 B 13, Road and Bridge Material , Maintenance and Operation, Fourth Supervisor District, General Fund; Now theretore, be it resolved that the sum of Fifteen hundred dollars ($1,500.00) be and the same is hereby cancelled trom the above account and returned to the Unappropriated Reserve General Fund. Upon the passage of the torego1ng resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Din~more, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Pre1sker. Nays, None. Absent, None. In the Matter of Transter of Funds trom the Unappropriated Reserve General Fund. ' Resolution No. 4o10. Whereas it appears to the Board of Supervisors of Santa Barbara County tha a transter is necessary trom the Unappropriated Reserve General Fund to Account 94 Trans! er o!' / Funds. Allowance o Claims. November 3rd, 1941 73 C 74, Santa Maria Vall ey, Capital Outlay, Flood Control, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of fourteen thousand six hundred titty and 37/100 dollars ($14, 650.37) be and the same is hereby transferred trom the . unappropriated reserve General Fund to account 94 0 74, Santa Maria Valley, Capital . . Outlay, Flood Control, General Fund. Upon the passage of the foregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomae T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None In the Matter of Transter of Funds trom the Unappropriated Reserve General Fund Resolution No. 4o11 Whereas 1 t appears to the Board of Supervisors of Santa Barbara County that a transter is necessary trom the unappropriated reserve general tund t o Account 14o A 60, Labor, Balaries and 'Mlges, Fourth Supervisor Distriot, General Fund; in accord- ance with Section 3714, subdivision 3, of the Political Code Now theretore, be it resolved that the sum of fifteen hundred dollars ($1,500.00) be and the same is hereby transferred from the unappropriated reserve . " . . General Fund to account l4o A 6o, Labor, Sal.aries and Wages, Fourth Supervisor District, General Fund. Upon the passage of the foregoing resolution, the roll being called, the tol lo\lllng Supervisors voted .ye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald K. Adam and c. L. Preisker. Nays, None. Absent In the Matter of the Allowance of Claims. Upon motion, duly seconded and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, eaoh claim tor the amount and payable out of the tund designated in the order of allowaD3e 1ndorsed on the taoe ot each claim respectively, to wit: Adam, Ronald M. Barrington, Paula Bartlett, Stanley Caywood, Hal D. Chase, Mary Coryell, Tom Cota, Juan Croal, Rose M. Devaul, J. M Dinsmore~ ThomasT. - . . Dorrance, James F. . . Eaves, Jr., Albert Fowler, Norma Frat1s, E. H. Goodacre, William J. Gordon, Margaret Hart, Harriett Henderson, H. E. H1ldran4, Ed. Hossack, D. L Korthals, Mrs. w. H. Luton, G. R. GENERAL FUND $33.00 24.52 is.oo .go . 54. g4 13.50 36.00 69.Gg 29.64- 3. 6o 22.50 71.29 17.00 5.00 12.50 76.61 5.00 13.50 7.44- 3.60 5.00 74 . . Maybee, Albert Newman, Carl Ontiveros, Sara A. Ov1eda, Toney Pre1sker, c. L. Preuss, Charles A. Preuss, Chas. A Preuss, Chas. A. Rb.earns, Sarah o. Robert son, Sarah Rose, John . Ross, James Rutherford, J. Monroe Schwartzenberg, w. ihoe Tant, Charles . Villaveces, Piobt Wagner, Ernest D. Wall, T. T. Washburn, c. G. Wilkes, Jack . Wilson, Kent R. Ellis, M. J. Bartholomew, Pat . . Breen, Ed Cota, Juli us Crensh.8.w, Robert Dominguez, Albert Dover, Frank Grigsby, Al Hurst Concrete Products Lambert,C. E. Miller, Harry Molino, B KcGinnis, John Olivers, Albert Ovieda, E. G. Pico, Harry Robles, Daniel Robles, G. Romero, Erasmo Romero, Louis Saulsbury, Lenn Caywood, Hal D Dodge, E. G GENERAL FUI'ID FIFTH ROAD FUND GOOD ROADS FUND SALARY FUND $ 1$.00 6o.oo 5.00 6o.oo 11-5.00 24-.50 5.00 10.00 20.00 64-.oo 4-0.91 16.20 639.4-1 50.00 6.oo 30.02 125.00 9.00 15.00 5.00 70.00 22.50 72.00 36.00 56.00 36.00 72.00 72.00 14-00.15 i14-.oo 55.00 56.00 137 .50 4g.oo 60.00 6o.oo 4-9.50 4-2.00 50.00 63 . 00 200.00 5.00 170.00 La Franchi, Winitred B. SANTA MARIA CEME. DIST.FUND 25.00 Moller, Odin S. B. COUNTY WATERWORKDS DIST. #1 MAINTENANCE FUND 4-.oo l.a Pur1s1ma _. State Pa:rk. Aban"-onment ./ of Public Roan, Fourt Roan Diatr1 t. Coleta Sanitary D1~tr1ct . Schedule of Public Work Pro,jects-Fe"\. eral ~Vorks Agency. ./ November 3rd, 1941. 75 Upon the passage of the toregoing Orders, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. llonroe Ruthertord, Ronald K. Adam and c. L. Preisker. N81s: None. Absent: None. In the Matter of the Acquisition of Additional Property tor La Puris1ma State Park. The above entitled matter was reterred to supervisor Adam tor further study and report. In the Matter of the Petition of M. Flanagan and Others tor the Abandonment ot a Public Road, Fourth Road District. The above .entitled petition was referred to the County Surveyor tor the chec~ing of description. In the Matter of Petition to organize Goleta Sanitarr District. The above entitled petition was r~terred to the County Clerk. In the Matter of Schedule of Public Works Projects tor Post Defense Period, to be Submitted to the Federal Works Agency. Upon motion, duly seconded and carried, it is ordered that the communication trom the Federal Works Agency, and tonne tor schedule of public works projects tor the poet detense period, be submitted to Wallace c. Pentield, Engineer-Secretary of the Planning Commission, with the request thathe make a preliminary investigation It is turther ordered that when A. F. Janes, Conservation Engineer, is available he is to take over said investigation. Wr. Julien F. Goux objected to the above entitled action -- Mrs. R. A. Gano was present and also objeoted to said action. Recess Convened. Ornlr1ance t Amend Orit1n ance No . 4o Beach Restoration ano Harbor Maintenance. ,/ The Board took a recess until 2:00 o'clock p. m. of this day. At 2:45 o'clock p. m. the Board convened. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam, C. L. Preisker and J. E. Lewie, Clerk. Supervisor C. L. Preisker in the Chair In the Matter of Proposed Ordinance to Amend Ordinance No. 4o2, which Pro~1des tor the P~ment of a Bounty to Persons who shall kill and destroy Calitorn1a Lions. The above entitled matter was continued tor one week. In the Matter of Beaoh Restoration and Harbor Maintenance. Upon motion, duly seconded and carried unanimously, it is the sense of this Board that the following policy, relative to beac.h restoration and harbor maintenance, be carried out: That the Col.lnty o! Santa Barbara will sponsor with the City of Santa Barbara a nonprotit corporation to build, operate and maintain a dredge, said dredge to become the property of the City of Santa Barbara; whatever cost over and above Federal funds to be paid by the City and County on a titty-titty basis. It is therefore ordered that the District Attorney be, and he is hereby authorized and directed to canter with City ot!ioials, the City Attorney and Supervisor Stanwood in ettecting a cont'r act agreement, Articles of Incorporation, and any and all necessary resolutions to carry out the above policy; the period of time said agreement is to be in etteot, and the maximum amount of money which the County will cooperate on a titty-titty basis, to be further discussed by City and County ott1cials. In the Matter of Dividing the County or 8anta Barbara into Election Precincts, Preparing Detailed Precinct Mape and Exterior Descriptions and Coples thereot. The Chairman stated that the precinct maps as submitted are not complete as to incorporated cities of the County, and theretore the matter 1s continued tor one week. 76 Abanrlonmen t o! Portion of State H1ghway-Fou l"th ROf\0. District. Ordinance ?Jo. 535. Kr. Julien F. Goux again protested any changes of Supervisor1al boundaries un1ess made on a population basis, and further protested the voting of Supervisors Stanwood, Rutherford and Adam on any Ordinance where the changes made in Supervisorial . . District boundaries are only of personal interest. Mr. Carroll Bone protested the continuance of the matter of adoption of the / . ./ revised precinct boundaries, in that they would not be made within the time fixed by law. Attest: Upon motion the Board adjourned sine die The toregoing minutes are hereby ~~i-. _ _.. _~ Ch. a~~i:rm~an~,~B.o ard of Supervisors. - ' Clerk Board of Supervisors o! the County of Santa Barbara, State of California, November 10th, 1941, at 10 o'clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, c. L. Preisker and J . E. Lewis, Clerk. Absent: Supervisor Ronald M. Adam Supervisor c. L. Pre1sker in the Chair. The Minutes of the regular meeting of November 3rd, 1941, were read and approved. Kr. Julien F. Goux again protested the time the Board convened. In the Matter of the Petition of M. Flanagan and others tor the discontinuance, vacation and abandonment of portion of the State Highway right of way, road V-S.B.-2- , County of Santa Barbara, . . State of ~alitorn1a. ~ , ORDER FIXING TIME. . . . " " It appearing to the Board of Supervisors of the County of Santa Barbara, Stat . . . ot California, that the petition tiled by M. Flanagan, and others, with the Clerk ot the Board on the 3rd day of November, 1941, in the above entitled matter, has been signed by ten freeholders of said County, two of whom are residents of the Fourth Roa District in .said County of Santa Barbara, in which said Road District some part of th highwai herein referred to is situated, and who are taxed therein tor road purposes: IT IS THEREFORE ORDERED, t hat said petition be heard on Monday, the let day ot December, 1941, at 10:00 o'clock a. m., at the Board Rooa of said Board of Supervisors, in the Court House in the City of Santa Barbara, County of Santa Barbara, Sta e ot California, and that Notice be given to all freeholders in said Fourth Road Dietri t ot the time and place tixed tor hearing said petition as aforesaid by publication ot such Notice in Santa Ynez Valley News, a newspaper of general circulation, printed and published in S$id County, tor at least two successive weeks prior to said day fixed for .said hearing, and that such Notice shall also be posted conspicuously along the line of the proposed vacation of portion of State Highway right of way sought to be abandoned In the Matter of Ordinance No. 535. Upon motion, duly seconded and carried unanimously, the Board passed and adopted Ordinance No. 535, entitled "An Ordinance to amend Ordinance No. 402 of Santa Barbara County, entitled: 'An Ordinance providing for the payment of a Bounty to Persons who shall kill and destroy California lions in the County of Santa Barbara' M. Upon the passage of the foregoing Ordinance, the roll being called, the fol- lowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Commun1c~ t1 on ,/ Appr oval o'! Enllorsement to Oil \Yell Dr 1ll1ng Bonn Orc\1nance No . 536 . November 10th, 1941. 77 Rutherford and C. L. Preisker. Nays: None. Absent: Ronald M. Adam. In the Matter of Communication from Mrs. Jane M. Manning Relative to Construction of Model House in Manning Park. The above entitled matter was referred to Supervisor Rutherford with the requeslt thathe discuss said matter with Jack Anderson, Fo~ester and Fire warden. In the Matter of Approval of Endorsement to Oil Well Drilling Bond of o. C. Field Gasoline Corporation. In accordance with the provisions of Ordinance No. 502, as amended, It is moved, seconded and carried that the following endorsement to oil well drilling bond be, and it is hereby approved: o. C. Field Gasoline Corporation - endorsement to Bond No.4539277- Fidel ity & Deposit Company of Maryland- Covering well No. 304, "R1ghet ti #2". In the Matter of Ordinance No. 536. Upon motion, duly seconded and carried unanimously, the Board passed and adopted Ordinance No. 536, entitled "An Ordinance to Re-establish th.e Second, Third and Fourth Supervisorial District:Jof the County of SS.nta Barbara, State of C&litornia, and also to Re-establish the respective boundaries or said Supervisorial Districts, and repealing all Ordinances or parts of Ordinances in conflictherewith." . Upon the passage of the foregoing Ordinance, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford and c. L. Preisker. Nays: None. Absent: Ronald M. Adam. Divining Coun Y/ In the Matter of Rescinding the Order 1 Divid1ng the County of Santa Barbara into Election P:recincts. into Election Precincts, and Preparing Detailed Precinct Maps s.nd Exterior Descriptions and copies thereot. - ; 0 R D E R. WHEREAS, an Order dividing the County of Santa Barbara into Election Precincts and preparing detailed Precinct Maps and exterior descriptions thereof was passed September 22nd, 1941, IT IS HEREBY ORDERED, that that certain Order, passed and adopted by the Board ot Supervisors of the County of santa Barbara, State of California, on September 22nd, 1941, entitled "In the Matter of Dividing the County of Santa Barbara into Election Precincts, and Preparing Detailed Precinct Maps and Exterior Descriptions and copies thereof", be, and the same is hereby rescinded and set aside. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 10th day of November., 1941, by the fol lowing vote: Ayes: Thomas T. Dinsmore, SBJD J. Stanwood, J. Monroe Rutherford, and C. L. Preisker. Nays: None. Absent: Ronald I~. Adam. Div1~ing Cou~~y ~ In the Matter of Dividing the County of Santa Barbara Into Election Precincts, i nto Electio Precinct s . And Preparing Detailed Precinct Maps and Exterior Descriptions and Oo~ies Thereot. Upon the written request and under the direction of the County Clerk, the Count Surveyor presented to the Board of Supervisors a detailed precinct map, with exterior . descriptions, and copies thereot, in accordance 'with the provisions of Section 501 ot the Eiectioris Code of 'the State of California, and the Board having examined the same, and being fully advised in the premises; upon motion, duly seconded and carried, it is ORDERED that the following election precincts, as prepared and described by the County Surveyor and County Clerk, be and the same are hereby created and establis within the County of Santa Barbara, State of California, effective the 11th day of December, 1941, said preoinots being named and the boundaries thereof described as follows, to wit: 78 I \ . , .;--- t t 4 ~ . ~ ' re ": . ~ SISQUOC PRECINCT Beginning at a point on the section line bet,veen Section 20 and 21, Township 9 north, Range 33 west, said point being at the northern boundary of the Los Alamos Rancho: thence north to the corner of Sections 4, 5, 8 and 9, Township 9 north, Range 33 \Vest; thence east to the corner of Sections 3, 4, 9 and 10, Township 9, Range 33 west; thence north to the center of the Santa l\1aria River, the north boundary of Santa Barbara County; thence southeasterly, northwesterly and northeasterly along the center of said Santa Maria River, the north boundary of Santa Barbara County, to the west line of Section 30, Township 32 south, Range 18 east, l\1.D.M.; thence south on the range line between Ranges 17 and 18 east, M.0.\\.1., and Ran~s 30 and 31 west, S.B.M., to township line between Townships 9 and 10 north; thence east on said township line between said Townships 9 and 10 north, to range line between Ranges 26 and 27 west; thence south on said range line between Ranges 26 and 27 west, to township line between Townships 8 and 9 north: thence east on said to\vnship line between said Townships 8 and 9 north, to the line between Sections 3 and 4, Township 8 north, Range 26 \vest; thence south to the township line between Townships 7 and 8 north; thence \vest on said township line bet ween To\vnships 7 and 8 north; to range line bct\vccn Ranges 29 and 30 \Vest; thence north along said range line ~ct ween sai? Ranges 29 and 30 'vest; to township tine bet\veen said To,vnsh1ps 8 and 9 north thence west on said to\vnship line bet,vecn said Townships s' and 9 north to the eastern boundary of the Sisquoc Rancho; thence southwesterly along the east boundary of said Sisquoc Rancho to the southeast corner thereof; thence along the south boundary of said Sisquoc Rancho northwesterly to the eastern boundary of the Tinaquaic Rancho: thence south\ vesterly along the boundary line of said Tinaquaic Rancho to the south corner thereof; thence along the northern boundary of Ranchos La Laguna and Los Alamos to the place of beginning . SOLV.'\NG PRECINCT Commencing at a point on the Santa Ynez River 'vhere the mouth of the Alamo Pintado Creek intersects same; thence northerly along the center line of said creek to the south line of Section 2, Township 6 north, Range 31 \vest, S.B.\\.l.; thence west to the easterly line of the San Carlos de Jonata Rancho; thence northerly along said easterly line and westerly along the northerly line of said Rancho to the center line ~f the Sta~e Highway; thence southwesterly along the. center hne of. sa1~ State Highway to the south boundary hne of the Noioqu1 Rancho; thence easterly along the south boundary line of said Rancho to the southeast corner thereof; thence north,vesterly along the east and north boundary line of said Rancho to the place of beginning. SUMMERLAND PRECINCT ~a Co1nmencing at the intersection of Toro Canyon c;reek wi~h the Pacific Ocean; thence northerly along the center line of said creek to the center line of the State High,vay; thence easterly along the center line of said Higlnvay to the center line of Toro Canyon Road; thence northerly along the center line of said road to the center line of East Valley Road; thence \vesterly along the center tine of said road to its i.ntersection .'vith t~e Pueblo Line thence southeasterly along said Pueblo Linc to its intersection ',vith the east tine of Underhill property; thence south along the east line of said property to the southerly l!ne of the same; thence southwesterly along the southeasterly hne of properties of Underhill, Valle:Y ~tub and Pemberton to t~e old Coast Highway; thence cont1nu1ng south\vest.erly along said road to its intersection with the present State Highway; thct?ce south to the Pacific Ocean; thence easterly along the Pacific Ocean to the point of beginning. j l - "' ''I SANTA RITA PRECINCT Sa Comn1cncine; at t~e intersection of the center line of the nta Ynez River \Vtth the east boundary of the Sant R Ranc~o; thence 'vesterly down the center of said riverato ~: east hne of L?t 22 of t~e said Santa Rosa Rancho; thence northerly along said east hne of Lot 22 to the north line of same ~ence ;isterly and northerly along the westerly tine of th~ nta osa Rancho to the line between To\vnships 6 and 7 no.rth, Rangf'. 33 \Yest, S.B. l\1.; thence 'vest along the tine between said To,vnsh1ps to the east line of the Santa Rita Rancho thence northerly along the east line of said last named ranch~ to the northeast corner of the George G. King Tract of 875.84 acres thence west along the north line of said 875.84 acre Tract t~ t.he north~vest corner of the same; thence south along the west lane of said 875.84 acre Tract to the northeast corner of the George G. l{ing Trac;t of 268.21 acres; thence southwesterly along the boundary hne of said last mentioned tract to the center of the Sant~ Ynez ~ive~; thenc~ in. a westerly direction a:tong the center hne. of said river to its intersection with the hne between To'".nsh1ps 6 a?d ? north, Range 34 \Vest; thence e;asterly along said To,vnsh1p lane to its intersection \Vith the hne be~ween ~n.ges 34 and 33 \vest; thence north along said range lane to its intersection \Vith the Lompoc-Buellton Road thence 'vest along said road to the southwest corner of Lot 2S of sai.d Ranch~ Santa Rita; thence north along the 'vest boundary of said L:ot 2., to the northeast corner of Lot 35 of said Rancho Santa Rita ; thence 'vest along the north boundary of Lot 35 to the west boundary of said Santa Rita Rancho, which is also the east boundary of. the Rancho de la Purissin1a; thence northeasterly along the said common boundary line between the said Ranchos to the south boundary of the Los Alan1os Rancho; t.hence ca:;terly and southerly along the said southerly boundary hne of said Los Alan1os Rancho to the north,vcst corner of the San Carlos de Jonata Rancho; thence southeasterly along the 'vesterly boundary line of the San Carlos de Jonata Rancho to the point of beginning. SANTA YNEZ PRECINCT Comn1encing at the north\vest corner of the Rancho Canada de los Pinos; thence east along the north boundary of said Rancho Canada de los Pinos to its intersection with range tine ~t\\'eeil Ranges 29 and 30 west; thence north along said range lan.e between Ranges 29 and 30 \vest, to the line between Township 7 and 8; thence east along the to\vnship line between Townships 7 and 8 north, to ran~e line bet\vecn ranges 26 and 27 west; t~ence south along said range line to the line between To,vnships 5 and 6 north; thence west to the center of Section 3, Township 5 north, Range 27 \Vest, S.B.M.; thence south to the center of the Santa Ynez River; thence westerly along the center of said river to the southeast boundary tine of the San Marcos Rancho; thence westerly along the southeast and south boundary line of said Rancho and the south boundary line of Tequepis Rancho to its intersection \vith the To,vnship tine bet,veen To,vnships 5 and 6 north; thence west along said Township line to the line bet\veen Ranges 29 and 30 'vest; thence south along said range tine to the southeast corner of Section 13, To,vnship S north, Range 30 'vest, S. B. M.; thence west to the quarter corner between Sections 18 and 19, 1'ownship 5 north, Range 30 'vest; thence north to the quarter corner bct, veen Sections 7 and 18 of said Township and Range; thence \vest to the south\vest corner of Section 10, Township 5 north, Range 31 'vest; thence north to the south line of the Nojoqui Rancho; thence along the southerly and easterly boundary of said Rai:icho to t~e Sa.nta Ynez River; thence westerly along the center line of said River to the n1outh of the Alamo Pintado Creek; thence up the same to the south line of Section 2, Township 6 north, Range 31 west, S.B.M.; thence cast to the east line of the Rancho Canada de tos Pinos; thence north along the westerly line of said Rancho to the place of beginning . The foregoing Order was pa.seed and adop t ed this 10th day of November, 1941, by the Board of Super visors of the County of Santa Barbara, State of California, the following vot e, t o w1 t: Ayes: Thomas T. Ruther f ord, and c. L. Prel sker. Nays: None. Stanwood, Absent : Ronal d M. Adam Dinsmore , Sam J. J. Monroe by , ' ' ' \ November 10th, 1941 79 Co n!' irmati o o~ Tubercul Subsidy-San ta Ma.ria General Hospit'll . Id!:.n!LJt:!h!:~e~l~~a~t~t~e:r!:~~o=t-~T~ub~e~r~c~u~l!:.!o:!.!sa.:i!:.s!~s~u2b~s~i:.d.:=:!iyi1.~to:~r~t~he-.SsS=.n=t.=:a._.K.a ri a Gen era l Hospital sis tor the period ending June 30th, 1941. Reports . Revi eion o! , Bunget Item Revi sicn of v'" Bur'\.get Item GoJ.eta Sanitary Di s tr-lct. Confirmation of Tuberculosis subsidy, forwarded to tb.e Santa Marla General Hospi~al ~Y the State Department of. Public Health, tor the period ending June 30th, 1941, in the sum of $S44 . 71, was recei:ved and Ordered :placed on tile. In the Matter of reports. The following reports were received and Ordered placed on tile: County Welfare Department Santa Barbara General Hospital September, 1941 October, 1941 In the Matter of Revision of Budget Items. Resolution No. 4o12. Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is neoessary within general olassitioation of Maintenance and Operation, Court House, General Fund; -Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit; Transfer trom Account 55 B 6, Materials and Supplies the sum of $72.65; to Account 55 B 14, Cleaning and Disintecting Supplies, $50.00, and ~o Account 55 B 23, Replacements of Equipment, Maintenance and Operation, Court House, General Fund, $22.65. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors vote~ Aye, ~o wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, and C. L. Preisker. . Nays, None. Absent, Ronald M. Adam. In the Matter of Revision of Budget Items, Resolution No. 4o13 Whereas, it appears to the Board of Supervisors of Santa Berbara County that a revision is necessary within general class!f1cat1on of Maintenance and Operation, Farm Advisor, General Fund; Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer from Account Sl B 23, Replacements ot Equipment, the sum of $75.00; to Account Sl B 22. Repairs and Yinor Replacements, $6o.o , and to Account Sl B 9, Motor Vehicle SUppl1es, Maintenance and Operation, Farm Advisor, General Fund, $15.00. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to Wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertora, and c. L. Preisker. . Nays, None. Absent, Ronald M. Adam In the Matter of Petition tor the Formation of Goleta Sanitary District. ,./ Resolution No. 4o14. Whereas, pursuant to the provisions ot. the Sanitary District Aot of 1923, being Statutes of 1923, Chapter 171, as amended, a petition tor the formation of a sanitary district within the County ot.Santa Barbara, duly veritied, .has been filed with the Clerk of said County of Santa Barbara; NOW, THEREFORE, IT IS HEREeY ORDERED AND RESOLVED that said petition be publishe tor at least two weeks preceding the tirst day of December, 1941, in the Goleta Valley Leader, a newspaper of general circulation published in said Santa Barbara County, together w1th a notice stating the time when said petition will be presented to the Board ot Supervisors; AND IT IS FURTHER ORDERED AND RE SOL VEP that Monday, the first day of December, 19~1, at the hour of 10 o'clock A~ M. of said day, and the supervisors' Room 1n the Oounty Courthouse, santa Barbara, California, be and .they are hereby designated as the time an4 place when and where said petition will be.presented to said Board, ,t which 80 Agreement with state Department o! Natural Resources. I time al.l persons interested may appear and be heard. Passed and adopted by the Bqard of Supervisors of the County of Santa Barbara, State of California, this 10th day of November, 1941, by the tollow1ng vote: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, and o. L. Pre1sker. Noes: None. Absent: Ronald M. Ad8Dl. Board of atpervisors, County of fJanta Barbara, State of California. NOTICE OF HEARING ON PETITION FtR FORMATION OF SANTIARY DISTRICT. NOTICE IS HEREBY GIVEN that the petition to organize a sanitary district to be known as Goleta Sanitary District, now on tile with the Office of the County Clerk of Santa Barbara County, will be presented to the Board of Supervisors of said County tor its consideration on the let day of December, 1941, at the regular meeting of said Board on said day, at the County Courthouse, Santa Barbara, California, at the hour ot 10 o'clock a. m., or as soon thereafter as the matter C8.ll be heard; and that all persons interested may appear at said time and place and be heard. Dated: November 10th, 1941. (SF.AL) ' J. E. LEWIS, Cler~ of the Board of Supervisors, County of santa Barbara, State of Calitornia. In the Matter of Agreement with the State Dep.art~ent of Natural Resources, Division of Forestry, in Accordance with the Provisions of the Clarke-McNary Aot. ~Resolu~ion No. 4015. IT IS H.EREBY ORDERED. AND RESOL.VED. tp.at the Ch,airpian be authorized to execute the agreement between the Co~nty of Santa Barbara and the State of Cal.1tornia, Department ot Natural Resources, D~v1s1on of Forestry, tor the tiscal yee:r 1941-42. Passed and adopted this 10th day of November, 1941, by the tollowing vote: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, c. L. Pre1sker. NOes: None. Absent: Ronal.d M. Adam. Agreement J In the Matter of Agreement with the State Department of Natural Resources, witn State Department Division of Forestry, For Allotment of Funds to~ Forest and Watershed Protection. o! Natural Resources. / Resolution No. 4o16 WHEREAS the Department of Natural Resources, Division of Forestry, of the Stat ot C&litornia, and the County of Santa Barbara have drawn up an agreement whereby a portion of the State funds budgeted by the Division of Forestry tor torest and water~ hed proteotipn in cooperation.with counties and other agencies tor the fiscal year ending June 30, . 1942, is allotted to the County of Santa.Barbara; IT IS HEREBY ORDERED AND RESOLVED that the Chairman of the Board of Superviso ot Santa Barbara County.be authorized to execute the agreement, a copy of which is attached to this resolution. Passed and adopted this 10th day of November, 1941, by the following vote: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Iionroe Rutherford, C. L. Preisker. I Noes: None. Absent: Ronald M. Adam. Claim Re.Jee eit. Cl&.1ms Held -Over. In the Matter of Claim Rejected. Upon motion, duly seconded and carried unanimously, it is Ordered that the following claim be, and it is hereby rejected: Bender Moss Company $4.12 In the Matter of Claims Held Oyer. Upon motion, du1y seconded and c~ried, it is ordered that the following claims be, and they are hereby held o'ler:. Heltman, H. K. Kluss, Ed.win R. $10.50 15.00 Claim Recal.l d Allo1var:.ce o~ Claims . November 10th, 1941 Killer, hlrs. A. L Roemer, Frank L. Sattler, D. A. Sb.ell 011 Co fb1th, F. L., Hardware Co Stands.rd 011 Co. of Cal it. Union Hardware & Metal Co 4.oo 1279.75 16So.96 4S.93 11.43 42.07 96.30 In the Matter of Olaim Recalled trom the Auditor and Reterred to the Statistician Upon motion, duly seconded and carried, it le Ordered that the following 81 claim be and it is hereby recalled from the Auditor and referred to the Statistician: Hossack, D. L. In the Matter of the Allowa.noe of Claims. Upon motion, duly seconded and carried unanimously, it is ordered that the tollow1ng claims be, and the same are hereby allowed, each claim tor the amount and payable out of the tund designated in the order of allowance indorsed on the tace ot each claim respectively, to wit: Abbott Laboratories do do Abbott, James Ac1n, Joe Aoqu1stapace, Leo E Acquistapace, Mrs. Maria Adam Printing, Don Adam, Donald Adams, Bill Adams, Norman Addressograph Sa.l ea Agency AJax Supply Co. Alberton!, J. Alexander's Grocery Alexander, D. H. Allen, Mrs. Jack Allen, William Allen, William L. Aloe Company, A. s. Altsohul, Ira D. GENERAL FUND Alvarez, Maria Ambassador Laundry Ambrose Lumber Company Ambrose Lumber Company Ambrose Lumber Company American Bakery American Hospital Service Amet1can Optical Company Ames, Fred Anderas Dept. Store do do Andera' a 7.35 75.39 26.53 70. 00 i5.4g 49.90 7.00 6. 95 3.61 4.50 112.00 45.44 5. 92 6.oo 9.24 36.00 6.oo 2. 67 4o.oo l.g5 15.61 s .oo 54.21 1.23 136.63 15.9g 43 .16 4. 23 21.74 105.00 4.03 16.75 2.6g 82 . ' Anderson Photo Service GENERAL FUND Anderson, Jack Anderson, Lenora K. Anderson, Sydney A. Anderson, Jane Angulo, Albert A. N. Packing Co. A & P Super Market do do do do do do Arevinas, Guadalupe Arnold, o. L. Arrowhead and Puritaa Waters Arrowhead and Puritas Waters Artuso, A. Asah1ya Grocery Ashley, Evelyn Ashoratt, Eugene B. ' Association of California's Executives of P.W Associated Drug Company Associated Oil Company Associated Students Store do Telephone Company do do do do do do do do do do do do do do do do do do do do do do do do Atkisson, Ray Azar, K do do do do do do do do do do do do do Babcock, Dwight Baggett, R. A Bailey, Mrs. Ethel H. Baird, Charles G Baker, F. M B!Ul, N. L. Bane, Vel ma Bank of America Nt & SA Banks' Stationery Store Barbara Drive Inn Market Barca, Zilda ' ' 13 . 23 205.00 15 .00 17. 21 4o.oo 5. 00 992.15 141 .37 22. s4 15S. 24 10. 00 37 . s1 6.lS 4.33 13. 00 17. 22 4o .oo 23 . ~ 5 . 00 6. 50 39. 41 4. 94 g7.14 3.05 13.65 7.7; so. 22 5. 60 31 . 94 24. 92 3. 45 13 . 45 s . 65 i3. 15 12.15 3. 25 4o. 74 9.24 50 .00 45. 00 11. 00 20. 6o 4. 50 135. 00 33.75 100.00 2. 27 l0. 4a 125. 00 November 10th, 1941 Barnes, Charles Barnett, L. & L GENERAL FUND Bartholomew, Mrs. Pearl Bartholomew, W. C. Bates, C. T. Bean, Florence I Beattie, Minnie E BeaQdette, Mrs. Loretta Bedford, Mrs. M. I. Beekler, Dr. A. M. Begg, Robert Bell, Robert A. Bello, v. Bennett, Charles Bennett, Doris Bensen, Newt Bergman, Agnes Bernard, G. C Bertero, Jules Berterotti, Josephine Bertino, Joseph J Bidgood, Linda Bisohott Surgical Co., The C. A Blevins, Bessie Boelke, Gus Boles, Frances Bond Equipment Co. Bond, George Bondietti, Albino Botrott, Lewis Bost1toh-Western Bowers & Stokes Bowman, Harry J. Bramham, James Branch, Inez Breohtelebauer Brenner, Eugene Brewer, Florence Brians, Richard Brians, Richard Brink, A. w. Probation Officer Brittain, H. w. Broadway Battery & Electric Shop Brocks Grocery Btrowman, R. D. Brown's Drug Store Brown, Jeanette Brown, Margaret Brown, Mary E. Brunswig Drug Company $ 100.00 i7s.99 25.00 40.11 2.47 20.00 50.00 25.00 9.54 50.00 100.00 i35.oo 210.00 63.00 19.19 100.00 15.50 so.65 200.00 e.50 165.00 50.00 32.3g 45.00 23.50 s5.oo 5.50 4-0.oo s.oo 37.og 279.00 35.00 i4o.oo 120.00 4o.oo 5g.oo 20.00 4-0.oo 5.00 15.00 21.77 10.24 5.50 2g.66 17.62 s5.oo 16o.oo 2.69 83 84 Buckalew, Mrs. Kyra c. Bucklin, Mrs. Lela GENERAL FUND Buckman, Denholm & Holden Seed Co. Buel l, Buster Buell , Mrs. Lester Bullard, c. o . Burbridge, Frank Bureau of Purchases Burkhart Garage Burola, I . M Burroughs Adding Machine Co. do do do Burroughs Welloome & Co. Burroughs Wellcome & Co do do Burton, Don Oagoulides, Andrew Calder, Robert Calderon, Barbara Calderon, Lavina Caldwell, Mrs. Alda B. California Market California Tire Co. Callanan, James R. Camera Shop, The Campbell, Carl G. Campbel 1, J. Gery Canfield, Lloyd Carlson, Elenore Carlson, Hilma s Carpinteria Water Company Carricaburu, Mrs. J. Carrillo & Davis Case, Dr. Harold T Castagnola, George v Castro, Irene Catholic Big Bros Cavalli, Angela Caywood, Hal D Chandler, Helen Channel Paper & Supply Co. Chapin, Loraine Chaucer, Norton G Chert"Y Burrell Corporation Ch1or1ne Solutions City Contracting Company do do City and Kentia Nurseries City of Santa Maria City of Senta Maria City Pharmacy $ 20.00 25.00 15.00 165.00 10.00 45.00 75.00 14.60 l.4o 160.00 2.75 .62 24.30 42 . 50 29.(,o 6.oo 15.00 so .oo l.6o 45.00 6.45 61.10 1.55 10.50 99S5 22.00 10.00 52.s1 160.00 11.11 25.00 s.61 39.50 66.9.5 .so 110.00 5.15 49.35 25.00 lSo.55 3.30 i.oo 2.00 6.oo 12.SO November 10th, 1941. Clark, Emily Clark, Robert Clark, Webster F Cleveland, Pauline Click, Pansy Cline, A. B Clinton, Leo E GENERAL FUND Coast Service Station Equ!p. Co Coen, Elizabeth H. Cohen, Peter Coldren, Edna Cole, Mary Coleman, J. M. Coleman, Walter Colson Equipment & Supply Co Colton, Mrs. Josephine Columbia Carpet & Linoleum Co Commercial Ot!ice Supply Co Commercial Otfioe Supply Co. Common, F Common, Fletcher Conover, Gertrude M Cook, Harry Cooley, Harry Cooney, Agnes Council of Social Agencies Cowan, James Cox, Margaret Cox , l'l!artha Coy, Katherine J. Crampton, G. T Crane, Edward E. Credit Bureau of Santa Barbara Crenshaw, Stephen Crews, H. R. Crittenton Home, Florence Cummings, Walter 6. Cutter Laboratories Cutter Laboratories Dana, Lydia Darby, Irene Davies, Evelyn v Davis, G. Jack Day, Phoebe H. Dean's Grocery, Tom deBroeck, Joe De la Torre, Crencencio Deleisseguee, Zeta Delphey, Calvin c. DeMars, Harold v. Dennis, Mrs. Dorothy 100.00 72.50 21.g9 56.13 go.oo lg.oo 135.00 2.g1 25.00 331.go 16o.oo 4o.oo 22.50 45.16 12.97 62.50 10.30 454.54 2.92 130.00 4o.oo 150.00 g2.74 54.oo 20.00 g333 50.00 so.oo 100.00 75.00 6o.oo 150.00 .75 15.00 12.00 25.00 4.69 56.04 13.29 s5.oo 15.00 14o.oo i g.g7 16o.oo 74.oo 17.00 15.00 90.00 29.16 25.00 7 .50 85 86 Denny, C. E. Dias, Mrs. Viol' Diaz, Mrs. Mary Dimock, C. T. GENERAL FUND Division of Criminal Identification # 4.50 22.42 65.00 4.50 1.51 Dodge, Mrs. Vera 2.00 Dohrmann Hotel Supply Co. Dohrmann Hotel Supply Co. Dominges, Bob A. Doornbush, Louise Dotson, Billie Lois Douglas, Weldon Doyle, P. H. Drabn1ck, Isabelle Dudley, Frances Durbiano, Jv!ike Eagle, Irene Ea.st, Eugenia Eby, Isabelle Echarren, Marguerite Edwards, Muriel Ehrenborg, Ruth D. Elner, George El Rey Surgical Supply Co. Elske, Lillie - Endocrine Products Laboratory English, Ruth A. Enriques, Frank Erenandes, Ysabele Escobar, Ray Everetts, Charles Evermann, Martha Fagin, Miss Irene Farmer Brothers Cortee Company Farnum, Blanche Feathers, Ruth Federal Drug Company Feliz, Chester Felmlee, C. E Fenstermaker, Rose Ferguson & Son ~ F1111pp1n1, R. C F1shell's Fisher, Everett Fishk~n, A Fleming's Flores, Esther Foss, Gates Fox, Paul Fox, Paul France Care 19.10 7g. 90 135.00 4o.oo g5.00 4o.oo 20.00 120. 00 100.00 10.00 g5.00 45.00 50.00 24.12 75. 00 161. 20 200. 00 55. 59 100.00 65.66 110.00 2.00 g.oo 50. 00 12. 50 125.00 lg. 92 26. 47 65.00 90.00 154.50 45. 00 46.g9 11. 00 67 . 11 50. 00 6. 12 50. 00 150.00 5.00 15.00 November 10th, 1941 Franklin, Mrs. C. c. GENERAL FUND s.13 Franz, Mrs. Vera v. 5.00 Fraser, Lill ian 100.00 Freitas, Frank J. A. Frese Corporation, Adolt Fresno Market Fuller, Arabella Fuller & Co., w. P. Fullwood, Rebecca s . Furrow, L. P G & M. U:arket Gaines Grocery Gainor, Mrs. Elizabeth Garcia, Annie Garcia, Mrs. Gabriel Garcia, Paul Garc1: Dairy Gardner-Wheaton Drug Co. Garrigan, J. D Gates, Mrs. Hattie General Electric X-Ray Co~p. Gilberti, Emilio Gingrich, Jr., C. E. Goble, Jean Gonzales, Mrs. Carlotta Goodwin, G. w. Gorzell, c. Gott, C. A. Gower, Alvin H Grant, William T. Gray, Barbara Grayston-Ottutt X-Ray Company do do Green, Mrs. H. L. Greeson, Mrs. Flora A. Grimes Stasstorth Stationery Co. Gris1ngher, Cleo Groom, Ralph Grossman, Charlotte Grothe, Joseph Grubb, o. A. Guadalupe Milk Co. Gudebrod Bros. Silk Co. Guild Orange & Juice Supply Gutierrez, Mrs. Dora Hager, Emma Harberts, Richard Harding , Mrs. J. E. Hardy, Clara G. Harrison, Roscoe 15.00 10.72 25.24 so .co 3.14 125.00 45.00 24.72 4.30 10.00 65.00 30.00 15.00 12.9$ 12.5S 2 07 .03 2.50 1.55 13.00 67.50 120.00 25.00 15.00 24.oo 125.00 76.gg 50.00 100.00 11g.50 4.55 25.00 25.00 3.09 15.00 ~5.00 56.13 55.00 4o.oo 22.82 10 .50 4.75 4o.oo 150.00 45.00 17.42 120.00 50.00 87 88 . Hartman, Maxine GENERAL FUND Haslam & Company, W. A. Hathaway, Adolph Hauser, E. E. Hauser, E. E. Hawver, Helen Henderson, Charles F Henni ng, Charles Henning, Jack Henry , Charles Henry, Doris Hensley, Raymond Herman' s Market Heumphreus-Sn1th Electric Co Higginson , Sarah Hildebrand, Ed Hilderbrand, A. J Hilderbrand, w. G. Hills Stationery Hill's Sta t i onery H1r zel, Raymond K. Hitchcock, H. R. Hoag Seed Company Hobbs Bros. Hobbs, Robert N. Hobson, F. L. Hoeck, Elsie Hohmann, w. C. Holdener, Mary Holeton, Donna Holland, Welch & Ryce Hollis, A. F Holser and Bailey Holser & Bailey Hopper, Theresa Horton, Lee Hossack, D. L. Hotchkiss, George Howard's Grocery Hudson, Phyllis Hutt, Elizabeth H Hutt, Neal Hutt, Vi rgi ni_ Hu!!ine, Paul Hughes, Gertie Hughes, Louise Hummel Sheet Metal Works Hunt, R. B Hurlbut, Helen Huyde, Elaine 75 . 00 9. 27 e.oo 35 .00 51. 64 145 .00 75 .00 5. 00 125 .00 4o.oo 49 .35 175 .00 136. 29 2.60 26.00 13 .50 e4. 50 g5. 50 7. 25 12. 50 40 .00 5. g9 7.36 i .oo 120. 00 e.oo 160. 00 4o5.oo 4o. oo eo.oo 55 .00 go .oo g . ~ 34. 05 100 .00 4. 50 i5. e1 90.00 32. 11 100.00 15 . 29 50 .00 4o.oo e. 50 5.16 4o .oo i6. 4e 6.oo 175 .00 e5. oo November 10th, 19'+1. Ingraham, Mary Louise Ingrim, Earl B. GENERAL FUND Italian Bakery & Grocery Italim Importing Co. Iwamoto Co., The Jacobsen, E. B. jagemann, Frieda E. James, Wm. H. Janes, A F janes, A. r. Jenkins, Harry j & J Company Joehnck, D. F johnson, Alice Johnson, Mrs. Della . Johnson, F. w. Johnson, H. Johnson, James B. johnson, Mable Johnson, Mrs. Vyola Johnson, w. B. johnson, W. B Johnson, W1n1tred Johnston, W. F Jones Stationery & Gifts do do Jones, Cora A. Jones, Cora A. jordano Bros Jordano Bros. Jordano Bros jordano Bros. Jordano Bros. Juillard-Cockcro~t Corporation do do do do Kallman s Garden Nursery Kandabashi, Kizo Kane, Dina . Kane, Edward Karl's Shoe Store Karl, M Kes.ti ng, Mary Kel1te Products Kellogg, Eugene s Kendrick, Ruth o Kienlen, L Kindred, Mrs . J. o King, Ar1lla E Kinkead, Frances Kinney, J. o $ 50.00 190.00 35.70 s .61 s.s5 200.00 125.00 35.00 19S.oo 125.00 4o.oo s.61 10.75 29.03 50.00 lg.50 70.00 14.oo 5.00 75.00 5.00 22.69 45.00 100.00 .9g 2.06 s.34 s.34 56.94 1.45 g1.71 4.20 53.6o 12S.22 i7.g5 6s .4g lS.03 12.00 5~.00 112.50 56.54 11.so 135.00 4s.44 45.12 50.00 25.13 22.5g 125.00 125.00 223.75 . 89 ~- - --- --------,---;c-------,-------- ------------- ---------------------- 90 , -. Kittredge, Jr., D. w. Knall, c. o. GENERAL FUND Knapp, Rose Knight & Robison Komle1, Charles Koran, Fred Kot.as, Velma Kratt Cheese Company Krelle Plumbing & Electric Co. Kyle, Chet LaBreche, Jessie Langworthy, Muriel Lant, c. J. . La Nueva Victoria Larco Fish Company, s. Large, Delbert Larkin-Powell Co. Laubhan, R. K. Le Beck, F. C. Lederle Laboratories Lederle Laboratories Lee, George w. Lee, Thomas T. Lennon, Kathleen Levy' e Top Shop Lewis Implement Co. Lewis Implement Co. I Lewis Manufacturing Company Lewis, Thomas A. . . L11Jekv1st, Naomi Lillard, W. T. Limon, Jose Loan & Bldg. Assn of Santa Barbara Locke, Harry Lo!t, Martha Lompoc K of P. Bldg. Assn. , Lompoc Laundry and Cleaners Lompoc Light and Water Department Lompoc Milk Co., Lopez, Mrs . Lil lian Lore, Lou s . Lorenz, Fre ~. erick s. Lorigo, Mrs. Mary Lou Lotz, E. E. Lundberg's Blacksmith Shop Lunqu1st, Jack Lusink, M. Mabey, Morris . Macias, Juana o. MacRostie Brothers do do \ \ ' - 75.00 12.00 55.00 70 .16 65 .00 40 . 00 I 120.00 15.72 22.13 130.00 160.00 115.00 50.00 2s2.13 4o.59 90. 00 5g7 .39 25.00 i4.oo 10.90 26.96 90. 00 12.00 g4,oo 6.oo 35. 25 13.6o 10.S2 90. 00 105.00 2g.76 20 . 00 11.25 170.00 g5 .00 100.00 s.oo 142.00 25 . 00 15. 00 170.00 4s1.60 35. 00 22. 00 25. 00 15.00 gs2. 61 29g.04 I ' ., \ . \ I - November 10th, 19~1. Madden, Edwa.:r.d GENERAL FUND Madsen, J. Magneto & Electrical Service 'Main, R. c. Mairs, Allen G. Iia.nzetti, Virginia Marks, Tom Martin, Daniel Martin, Allyn Martin, Arthur Martinez ~rucking Compa.ny, Pete Martinez, Mrs. Saul1ne Mathews, A Mathews, A. Mathews, A. Mathews, Mrs. C. L. Matz, Mrs. 'Mn . Maurer, Nettie A Maxwell, Elizabeth Maxwell, J. v M~, Alene Medhurst, Richard R Medical Specialties Co. Medina, Henry Me1smer, Bernadine Melby, Morris Menegon, Mary Menezes, Mrs. Mary Merchants Advertising & Display Service Mea1row, Dr. M. E Meyers, Emma Meyers, Paul Milano, Kate Miller's Pharmacy Miller Laboratories, E. s Miller, Rachel K. Milner, John Mission Paint & Art Company Milner, John Mission Paint & Art Company Mock, Cleo do Delmar Mo:!'ti tt, Andrew J . Mo!lina, John do do Molloy, Mollie Konroe Calculating Machine Co Monroe, Alice Montgomery, Mrs. Maybelle Moore Mercantile Company Moore Mercantile Co. g. 50 4o.oo 6.59 4o3. 09 4-0.oo 50.00 4-0 .oo 90 . 00 90.00 90.00 30. 00 2.9s 12.00 12.00 12.00 l00.00 50.00 4o.oo 120.00 66.32 i4.oo 90. 00 50. 00 75.00 77.50 26.7g 50.00 15.00 90.00 oo.oo s .45 43. 64 175.00 110.00 3.04 110.00 3. 04 4o.oo 72.50 50.00 44.oo 1.55 77.42 11.64 115.00 21.50 49.00 25.02 91 92 Moore, Estate of Mrs. Amelia Moor e, c. P Moor e, Mildred Moraga, Frank P Moretta, Mrs. Mae Morris, J . G Mossi, Ellen Muelle:t", Edward Murphy, Catherine Murphy, Lee Muth, Walter Muth, Walter McA:!ee, Olga McCall , Ma r ion B. Mccaughey, Anna E. Mccaughey , John P. McCloskey, James M. McCor d, Joseph McCracken, Alexander McFeeters, Joseph McGee, Henry McGinley, Hugh McGuire, G. M. Mcintyre, Theresa McKesson and Robbins , I nc . McKesson & Robbins McKes son & Robbins McKesson & Robbins McLel lan, Helen . Nash, Florence Needles, Dr. J . W. Negus Furnit ure Store Nelms, Sam P Nelson, o Newland, L. H. Nidever, Mrs . D. A. Nielsen & Petersen Northman, George Obert, Mrs. Morta O'Br i en , Antonia O' Brien, Ellen Ogden, 1'4argaret I . GENERAL FUND Ohio Chemical & Manufacturing Co~ Olivera, Mrs . Rose Olsen, Arthur R Orcutt Town Water Company Osborne's Book Store Osborne, Delia Osbor ne, Hortense M. Ott Hardware Company Ott Hardware Company $ 10. 00 4. 53 3e. 71 140. 00 e . 50 3g.75 40. 00 45. 00 50.00 gg. 54 25. 00 4o .oo 115.00 130. 00 135. 00 200. 00 5. 00 4o . oo 50. 00 45. 00 s .50 4o . oo 30. 00 13. 00 130 . 20 34. 52 149 . 00 159.14 75. 00 75. 00 50 . 00 41s . 70 13. 50 6.oo 100 . 00 17.00 9. 24 30. 00 7. 26 50. 00 10.00 90 . 00 g4.1g 75 . 00 g5. 00 1. 50 25. 50 10. 00 135. 00 16. g5 30. 44 I November 10th, 1941. Ott Hardware Company do do Otto, Leslie E. Oxtord, W. N. Oxnard, Evelyn Pacitic Coast Publishing Co. Pacitic Freight Lines GENERAL FUND Paci!ic Gas & Electric Company do do do do do do do do do Pacitic Greyhound Lines Paoitic 1 mndry Pacific Lodge Pacitio Southwest Realty Co. Palmaymesa, Mrs . ~.elaide Paris, Ava Parker, Fred . Pass, Mary Patrick, Walter Patterson, l14rs. W. E Paulukon1s, Anna Pearson, Anne Pechumer, Frank Pedersen, Charlotte Pentield, Wallace c Penfield, Wallace C Penny Company, J. C. do do Perrin, Joyce Petroleum Service Co. . Phillips Brothers Piantett1, Mrs. Isabelle R. Piggly Wiggly do do Pillars, James Plimer, Ramond Pollerano, Mrs. H. J. Porter, Harry L Potter, R. F. Praytor, Helen Preisker, C. L. Preuss, Chas. A. Puccio, Rosa Quality Grocery Quick, Ettie Quijada, ilrs. J. R. Raithel, Mrs. Anna Rancheria Market Randall, Ray Rathfon, Mrs. Katherine $ s .72 2.29 5.00 4.50 so .oo 29.g7 2.64 36s.21 121.S6 16.24 1.65 .70 i9.2g 16.50 65.00 2.50 95. 00 50.00 90.00 100.00 so.co 90.00 100.00 170.00 Sl.29 42.69 4oo.oo 2.56 s.30 25.00 57.7g 10.00 3. 43 327.12 4.s4 s.50 25.00 49.gg 10.00 100.00 14.10 5.00 15.00 25.01 4o.oo 5. so s.oo 6. 64 60.00 20.00 93 94 Ray' s Pharmacy Ray, June Ray, Mrs. Robert Reasons, Ruth M Reedson' s Regalia, Mrs. Cather~ne Reichert, Harry Remington Rand Remington Rand Remington Rand do Reuman, Marjorie R. Rheams, Sarah o. Riff'ero, John H. Riggins, E. D Riggins, F. R Riggins, J. F Riggs, Louise Riviera Dairy Creamery River~ Market Robbins, A. W. Roberds, A. E Rodenbeck' s Rodenbeck' s Rodman, Qlyde L Rodriquez, Mrs. Ruth Roeser and Sons Reosler, Bruce E. Rogers & Son, E. F Romans, Jim L Roome, o. T. Roseborough., Arthur Rosemary Farm Ross, Hector Rubalcava, Joe Ruddle, Doris Rudolph's Grocery Rudolph, H. J. Ruiz, Mrs. Mamie S. Runte, Clitt Russ1ck, Mrs. Do~othy M. Ryan, Dolores Ryan, Mary c. Sat ewa;y Stores Sateway Stores do do do Satewa;y do do do do GENERAL FUND 25. g1 95 . 00 io.oo i35.oo 7.76 10. 00 70. 00 2. 32 2.7g 33.22 14. 37 12.00 l4.g2 9.00 49 . 50 63 . 00 49. 50 90 . 00 16.66 6.oo 2.00 50. 00 37.91 24.42 170.00 50.00 7g.4o 25.00 14.oo 54.oo 67 . 50 55.50 93 .30 45 .00 l.6o 95 .00 37.6g 356.63 10.00 90.00 27.50 !o.oo 100.00 io7.90 146.13 663.1g 220.54 226.g5 4.50 39.44 256.31 November 10th, 1941 . Sateway Stores Satwenberg, Dave GENERAL FUND &1 vation Army Home Sanders, Kethryn Sandoval, Mrs. Connie Sandoval, Henry santord, J. w. Santa Barbara Clinic s. B. Convention & Tourist Bu reau Santa Barbara Cottage Hospital Santa Barbara Ohamber of Commerce Santa Barbara Electric Company - Santa Barbara Electric Company Santa Barbara Retread Company Santa Maria Daily Times Santa Maria Daily Times Santa Maria Gas Co. Santa Maria Ga.s Co Santa Maria Gas Co. Santa Maria Gas Co Santa Maria Gs.s Company Santa Maria Gae Company Santa Maria Inn Santa Maria Lodge #JO K of P Santa Maria Milk Company Santa Maria Milk Company Sarr!, John Saunders, Margaret Savage, Josephine Sayre, Aibert Scarborough, Ruth Schauer Printing Studio do do Schauer Printing Studio Scherer Company, R. L. Schindler, Joseph Schulenburg, Laura Schurmeier, Harry L. Sch.urmeier, Harry L. Schuyler, Minnie E Schwartzenberg, W. Thoe Scolari, P. Scott, Katharine A. Scott, Katharine A. Scu1tt1, Mrs. Mabel Searle & Company, G. D. Sears Market Sears Roebuck & Company Seaside Oil Company do do Seeley, D. M 20.00 15.00 100.00 110.00 15.00 ll.50 2.5! 77.00 4s.ss 160.76 s2.50 24.73 31.47 5.g2 3.60 10.30 10.00 3.4s 13.75 1.66 15.32 41.7g 21.14 300. 00 6o . 6s 295.6o 10.00 130.00 20.00 s.50 100.00 6S .24 6.70 17.00 15.05 s.50 40.00 25 . 00 5.00 4o.oo s5.oo 6.so 2s . oo 21.00 6.s3 7.74 175.Sl 56.96 37. 5g 6.70 95 96 Senay, Percy F. Sharp and Dohme do do Sharp, Carl Shaw, Arthur Shell 011 Company Shell 011 Company GENERAL FUND do Sherwin-Will iams Co . Shorkley, T. M. Silva, Pete Sing Hop Co . Singer-Brooks, Charlotte Sink, Dr. W. D. Smalley, Elda Smith, Edgar D. Smith, Elizabeth Smith, Harry Snith, James Smith, Leland B. . Smith, Margaret Smith, Marion Smith, Ray Smyth, E. F Social Service Exchange Soft Water Service Sondhaus, Ru th Sota, Agnes Southern Calif. Dieintecting Co Southern California Edison Co do do do do do do do do do do do do do do do do do Southern Counties Gas Co . of Calif do do do do do do do do do do do do do do do Southern Pacific Company Southern Pacific Milling Co. do do Sportalogue do do do Spreitz Transportat i on do Squibb & Sons, E. R. Squibb & Sons, E. R. Stadley Grocery $ 7.39 30. 2s 3.39 27. 00 120. 00 14. 60 4. 92 3.36 le. 43 25. 00 10. 00 7. 79 253 .14 50. 00 90.00 25. 00 . 45. 00 110. 00 7. Gg 175.00 140. 00 6. 06 50. 00 61 . 3s 50.00 5.00 130. 00 20. 00 4e. 76 491. 52 20.s3 3. 48 2 . 55 l . OO 12 .30 4. 6S 116. 00 10. 03 66. 62 1 . 00 i . 70 . 61 .so 63 . s4 20. 60 11. 12 42. 2S i . 95 27 . 95 35. 36 213 .19 s . s5 November 10th, 1941 Standard 011 Company of Calit. GENERAL FUND do do State Dept. of P. H. Stein, Emma L. Stedman, E. J. Stephens, Mary Stevens, Charles s Stewart, John L Stillwell, E. W Stimson, v Stoddard, Helen Alston Stover, Fred Stover, Ru th Stratton, otho Streeter, Geo. o Strunce, Jennie Stronach, Miss Helen St. Vincents School Suiter, Lila E Sullivan, H. H Sunshine Grocery Tapie, Nathan Taverna, Mrs. Joe Teeter, Mrs . Shirley Texas Co., The Texas Company, The Thacher, Luin K. Th1elicke, Mrs . Fred '!!hole, H. Thompson, Homer o. Thompson, P~ul Thomson, o. B. Thurmond, Edith B. Tiboni, Mrs. Catherine Tidewater Associated 011 Company Tilley, H. L. Tilton, L. Deming Tomasini, R. Todd, Grace ' Tomlinson, Wray J. Tompkins, Elvira Touchette, Edna L. Tour City Auto Court Town Market do do Troupe, Charles Truxillo, Evelyn Tunmer, Beatrice Turner, Arthur D. Turner, W. A. Tweed, Dr. Wm. M. I 20.00 55. 6g 5.76 16o.oo 160.00 110.00 5.00 333.33 17.50 s5.oo 100.00 120.00 55. 00 i9o.oo so.oo 57 . 50 s4.76 75.00 5s.50 g.61 2g. g7 s.50 22.5g 5.44 2. 5g 100.00 25 . 00 gs.oo 1,167.33 63 . 00 36. 00 25. g1 20.00 14.g3 225.00 50.00 122.55 10.00 175.00 45.00 4.51 2.50 24a.74 4.oo 125.00 4o.oo s5.oo i4o.oo 70.00 25.00 97 98 Twitchell, T. A. GENERAL ru ND Underhill, Jack P. Underwood-Elliott-Fisher Company Underwood, Orville Union Hardware & Metal Company Union Oil Company of Calit Union Oil Co . United Market United Press Associations Universal. Auto Parts Universal Bakery & Grocery Unketer, Mrs . o. L Updike, Cecile UpJohn Company Upton, w. c. Urell, Incorporated Uribe, Mrs. Adella u. S. Market Valencia, Dolores Valley Motel Vanderllnd, Elva Van Horn, J . A Van Paing, John Van Scyoc, FA.win Vega, Secundino Ventura Rubber Stamp Oo. Vestal Chemical Laboratories Vestal do do Voight, Hubert L Wadsworth, Edwin A Walker, Ada Walker, Deane Wall, Jack M Wall, T. T Wallace, Mrs. Jermie Waltemath, Joyce Ward, MeJ"cedes Washburn, Ray Water Works Department do do Water Works Department Watson, Raymond Watts Grocery Weber Baking Co Weidman, Phil Weiss, Gertrude West, Katherine Westinhouse Electric Co . Westwick, Atwell Whitehead, Sarah J Wn.1 ttield, w. G Whi ttord, Margaret $465.00 9.39 5.34 32.74 .g4 204. 60 5. 46 s.61 s . 33 141 . 41 17.s5 10. 00 60. 00 11. 47 6.oo 26. 07 2s .oo 9.24 10. 00 20. 00 6.17 25. 00 50 .00 5. 19 1.55 27. 79 74. 70 500. 00 225. 00 33 . 55 46. 51 5. 01 125.00 61. 61 100.00 24. 75 90. 00 13 . 75 35.70 45 . 4o 125. 00 9. 00 46.10 1go.oo 110.00 so .co i17. 17 i9. 24 30.00 20 .00 25. 50 , Whitley, Stella Whitney, Carol GENERAL FUND Wickwire Spencer Steel Company Wiley, Katherine H Williams, Elizabeth Williams, Mrs. Florence Williams, Jack Willis, Mary Wilson, Eva L Wilson, Eva L Wilson, Kent R Wilson, kent R. Wilson, Kent R. Winter, c. E Winthrop Chemical Company Wood, Charles Wood, Yrs. Emma G. Wood, Mrs. W. H. Wood, William Woodworth, Helen L Wright, Rex Wullbrandt, Jack Wyeth & Brother, John Yamada Co., J Young, George Zebrasky, Mrs. Anna Zinkus, Katherine Zw1mpter, Frieda c. Wilkins, Dave THIRD ROAD FUND Air Reduction Sales Co. GOOD BOADS FUND do do Alberton!, J. American Bitumuls Company Ames, Gilbert Anthony, Mark Arnold, o. L. Associated Telephone Co. Baggett, H. Bean, G. L. . Beattie, Minnie E. . Berdstord, FA.gar . Bounds, Dick Boyd Mill & Lumber Co. Brooks & Barra Browman, R. D Brown-Bevis Eouipment Co. Bullard, c. o. Cabral, Peter California Corrugated Culvert Co. Cantield, Lloyd $ 45.00 14o.oo 1654.50 1.10 25.00 4o.oo 11.0S 3.60 300.00 26.65 25.00 5.00 20.00 135.00 13.12 125.00 2.20 2.50 45.00 ieo.oo 2.51 5.00 99.3g 26.65 33.5g 14.oo go.oo 110.00 15.00 2.16 12S.49 72.00 g7. 7g 4s.oo 63.00 45.00 4.05 9.00 ios.oo 50.00 132.!;0 70.00 35.51 6.2g 143.00 31.71 4. 50 5g.50 200.11 30.00 99 100 Cargill, Wm. Carter, Lloyd Church, Thomas GOOD ROADS FUND City of Santa Maria Collar, J . N Cooley, Harry Cota, Loney Crav1otto Brothers Crews , H. R. Dellar, Earl Diedrich, L. N Dille, F. E. Dinsmore, Albert Doerr, L. R. Ducommun Metals & Supply Company Emerick, George Everett, A. D. Fairbanks, o. K Felix, J . s . Fent , John Ferguson, c. C. Field Gasoline Corporation, o. c Firestone Auto Supply & Service Stores Ganahl. Lumber & Mill Co. Garlinghouse Brothers Gates, F. H Gingrich, Sr. , C. E Goddard-Jackson Company Gorzell, c. Hadley, c Hanson Equipment Company Hardie Manuf acturing Co Haultain Industrial Chain Co Henning, Charles Hergert Co Herrier, w. W Hilderbrand, A. J . Hobbs Bros Hoffman, w. o Hoffman , William Hogle, D. Horn, George Hosmer, Helen Johns , Leo Jones & Benedict Kelley, H Lambert, Jack Lambert, Ray Larkin-Powell Co LeClerk, Louie Lewis Implement Co - 36.00 63 . 00 50.00 23 . 25 104.oo 13 .50 36. 00 7. 25 150. 00 150 . 00 15. 56 195 75 110. 00 222 .50 io.17 5. 00 101. 25 14.39 2e . oo i91. 59 5.00 510. g3 1473.10 12. 10 359. 41 g14. 94 5g . 50 17. 91 192.00 10. 00 2.16 252. 35 226.s5 70. 00 1S03.19 63 . 00 4g. oo 55. 95 32. 00 9. 00 162. 00 70.00 25 . 00 9.00 63. 94 i74.15 go. oo 202. 50 24. Sl 45. 00 November lCth, 1941. Light, Marvin Lillard, W. T. GOOD ROADS FUND Uahers Richtield Service Melendez, Delphino Mill igan, J. s Moore Company, Joseph G Moore Co., Joseph G Moore Co., Joseph G McKnight, Ed.win Neel, Harry Nelson, o. . Northern California Hardware & Steel Co Northwest Engineering Company Oster man, John Ostini, Ray Ott Hardware Company Ott Hardware Co Ott Hardware Co Pacitio Coast Coal Company Pacific Freight Lines Palm tag, C. A. Petrol Corporation, The do do do do Phelps, Kelley Pollorena, Richard Precision Engineering Company Randall , Ray Reid, Sr., Thomas Reid, Thomae Reily Machine Works Rhoades, Coy . . Rio Grande Oil, Inc. Robbins, E. A Robison, M. H. Romero, Erasmo Roseborough, Arthur Rubio, Jesus Rubio, Jesus . Rutfner & .Ru!!ne.r . Santa Barbara Retreading Shop Santa Barbara Retread Shop Santa Maria Gas Co. 'Schuler, James L; Shell 011 Company Shepard, Charlotte Shepard, Frank Singleton, R. M. Smale, Jack R. . ' . Smith Bmoth Usher Company Smith, James 305.g9 75.00 2.45 4. 50 70.00 i1s.es 131S. 4o 70.g3 Sl.OO 450.00 i3g.oo i73.go 23.91 l g9.oo 63.00 3g.62 i.g1 16.4g 34.51 l0.76 175.00 1125.59 1703.39 l 02.1g 13.50 130. 00 17.g7 20.00 16.oo 9.00 .s5 135.00 30.90 4o.oo 250.00 52.00 36.00 10. 00 45.00 69.75 54.oo 20.60 5.36 5g.50 135. 74 35.00 130.00 70.00 12.00 117 .25 13.43 101 102 - - I Snow, Beverley Sou. C8.lit. F.dison Co. StanW-d Oil Co. of Calif Board of Equalization State of California Stemper, Emil Sterling Motors Corp. Stewart, Arthur Texas Company , The Thom~s, Roy Thompson, Homer C Thompson, L. T Tomasini, .R Tobey, West Twitchell, Leonard GOOD ROADS FUND Union Hardware and Metal Company do do do Union Mill and Lumber Co. Union Service Station Upton, w. C Utility Trailer Sales Co Utility Trailer Manufacturing Co. Water Works Department Webber, c. A. Western Welding Co Whalen, J. T. Whitfield, W. G. Whitmore, Burley Whitney, Jr., J. E. Windeler Co . , George Zaris, George I Engel, K. S GUAD . CEM.E . DIST. FUND Pac11"1c Gas & Electric Co. . . Aggler & Musser Seed Company Buttner, Mrs . Fred L. Whiteside, T. L SANTA MARIA CEME. DIS~. F.UND Whitney, M. H Pacific Gas & Elec. Co. CASMALIA LT. DIST. FUND . do do GUAD. LT. DIST. FUND do do LOS AL.AMOS LT . DIST. FUND do do - ORCUTT LT. DIST. FUND Moller, K. s. B. CO . WATER\\tRKS DIST. #1 MAINTENANCE FUND Bailey, tilrs Ethel H. SALARY FUND Caywood, Hal D Dismuke, Eileen Wood, Mrs. Emma G. $ 156.00 6.gg 51.56 11.67 14e. 50 10.99 4o. 50 133. 54 148. 50 13.67 30. 69 64. 50 130. 00 i56. oo 30 . 2s 35. 70 2. 5g 16S. 55 94.oo 4o.33 11. 12 2.10 3.00 4.76 202. 50 52. 00 4o . 50 135. 00 55.42 49. 50 150. 00 3.15 20 .00 go. oo 175. 00 31 . 20 151. 65 g7 . 25 7g. 50 44. 30 5. 00 5. 00 125.00 5. 00 Carter, Forrest W. POTATO INSPECTION TRUST FUND 199. 90 I , Objections . Franklin Creek November 10th, 1941 . 103 Upon the passage of the foregoing orders, the roll being oal led, the following Supervisors voted A.ye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford and c. L. Preisker. Nays: None. Absent: Ronald M. Adam. Mr. Julien F. Gowc again objected to Supervisors Preisker and Rutherford traveling at county expense to Miami, Florida and Washington, D. C., relative to flood control and water conservation matters. Mr. Goux based his objections upon the grounds that no showing has been made as to the need tor such a trip, and if such a trip is necessary that only one Supervisor should be permitted to go. Upon motion the Board adjourned sine die. The torego1ng minutes are hereby approved. , Board of Supervisors. ' Attest: - I I Clerk. Board of Supervisors of the County of' Santa Barbara, State o! California, November 24th, 1941, at 10:00 o'clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, c. L. Preisker and J. E. Lewis, Clerk Supervisor c. L. Preisker in the Chair. The minutes of the regular meeting of November 10th, 1941, were read and approved . Carroi1 Bone objected to the minutes of November 10th, 194~ upon the ground that hie objections to the publication of Ordinance No. 536 did not appear in said minutes. The Chairman stated that, hereafter, when a person appears betore the Board and desires that his statement be entered in the minutes, a request should be made to that ettect. - Julien F. Goux protested against the above statement, and asked that the minutes of November 10th, 1941, be corrected to include Mr. Bone's objections. Mr. Gowc also protested against the passage of Ordinances No. 533 and No. 536, and against the expenditure of public funds tor the publication of said Ordinances, and requested that a retund be made to the County Treasury, by members of the Board ot Supervisors, tor any and all moneys expended tor the publishing of Ordinances No. 533 and No. 536 i n the Matter of the Agreement Between the State of Calitornia Department ot Public Works and the County of Santa Barbara for Work at Franklin Creek. Y"' Resolution No. 4o17. WHEREAS, the State of California, aot;ng.by and through its Department of Public Works, has submitted tor execution to the Board of Supervisors a cooperative agreement dated November 24, 1941, tor the performance of certain flood control work along Franklin Creek in the First Road District, I NOW, THEREFORE, it ~s hereby omered and resolved tn,at th.e Chairman and the Cler ot this Board of Supervisors be authorize~ and directed to execute said agreement be- tween the State of California, acting by and through its Department of Public works, and the County of Santa Barbara, a body corporate and poli~ic . PASSED AND ADOPTED this 24th day of November, 1941. Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays: None. Absent: None. 104 Corrections / to Delinque t Tax Rolls. C0rrections J to A~c:essmen Roll . In the Matter of Corrections t .o Delinquent Tax Rolls. It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of Calitorn1a, trom a report filed by the County Assessor, that cleric errors have been made in certain assessments, and application having been made to the Board by said County Assessor tor the cancellation of said assessments, and any and al uncollected taxes on or against said real property as provided by Sections 4g31, 4g32, 4g34, 4g35, 4S36 and 4g37 of the Revenue and Taxation Code; and It further appearing that the written consent of the Dietriot Attorney of said County of Santa Barbara, to the cancellation of said assessments, has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor of the County of Santa Barbara, State or Calitornia, be, and he is hereby authorized to make the nec.essary corrections in the Delinquent Tax Rolls as set torth in said report as follows, to wit: Delinquent roll 193$ Page 62, cancel all taxes, penalties and costs against Lots 15 and 35 Block D of the Verda Vista Tract, This is a double assessment to the County Nat'l Bank & Trust Co . Bame was assessed to and paid by Alfred w. Robertson. Delinquent roll. 19~ page 179, 9ancel all taxes, penalties and costs against 1110" Mining & Iilineral rights11 Lot l~ Blk G Town of Solvang, same assessed to and pa1 . by Peder E. Johnson and al.so on Lot 5a Blk D, assessed to and paid by K. c. Nielsen. Cancel a valuation of $10. 9n these two parcels. Delinquent roll 194o page 21$ change the description of Chas. A. Christian Jr. in N\Vt of SE; of Sf.i of Nf4 Sec. 3 Twp. 1 N R 31 W to Sec. 3 Twp. 11 N R 31 W. This was an error in copying on. the original roll Vol. 3 page 547. In the Matter of Corrections to the 1941-42 Assessment Roll. It satistactorily appearing to the Board of Supervisors of the County or Santa Barbara, State of California, trom a report tiled by the County Assessor, that clerica errors have been made in the 1941-42 Assessment Roll, and application having been made to the Board by !aid Oounty Assessor tor the correction of said clerical errors, as provided by Sections 4831, 4832, 4S34, 4835, 4$36 and 4837 of the Revenue and Texation Code; and . It further appearing that the written consent of the District Attorney of said County of Santa Barbara, to the correction of said errors, has been obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor of the County of Santa Barbara, State of Calitornia, be, and he is hereby authorized to make the necessary corrections in the 1941-42 Assessment Roll, as set forth in said report as follows, to wit: Strike off from Mary L. Wilson Vol. 1 page 135, personal property $120. Error in assessment, furniture removed from the county prior to the first Monday in March strike ott trom Wm. E. Cargill, Vol. 1 page 523, improvements $70. from the ~ of Lots 33 & 34 Blk 35 Town of Summerland. Th.is was an error 1n assessment, there being no improvements on this lot. Strike ott trom Security First Nat'l. Bank of Los Angeles, Vol. 2 page 62 assessment $250. against Lot 5g Miramonte Tract. Double assessment shown on page 61. strike off from Harold M. Davis et ux. Vol. 2 Page 216 personal property #300. Error in assessment of furniture which was removed from the County prior to the lat Monday in March 1941. strike ott from Wm. F. Morrissey et ux Vol. 2 page 571 personal property $150 to~ furniture which was assessed as unsecured and paid by receipt 1290 assessor's office. November 24th, 1941. 105 strike off from Maggie Pecarro et al Vol. 2 page 633 personal property $120 . account of error in assessment of furniture, there being none in the house. Strike otf from Albert G. Morganti et al Vol. 3 page 320 improvements $5000. This was an error in assessment, all improvements belonging to Morganti being assessed on another statement. Strike ott trom James P. Hunt, et ux., Vol. 3 page 47S improvements $270 trom Lot 4B in SEi Sec. 34 Twp. 10 N.R.34 w. account of Veterans exemption filed but not credited on roll. Strike oft tr9m Wm. Bicho Vol. 3 page 705 improvements 8930 and personal property $150 against Lot 15 C Fairview Addn to Santa Maria, assessment against wrong lot This was an error in Strike ott trom Emma c. Whittemore Vol. 3 page gg4 improvements $126o from Lots 16-17 & ~ lS Block 7 Cooks Div. to City of Banta Maria. This was an error in assessment. Highway betw Parartise Cam and Gibral te Dam. ,/ en In the Matter of Letter of Appreciation from the Forest Advisory Committee of Commun le at1o ./ CEl.smallaBicknell Roat\ . Santa Barbara County Relative to the Completion of a Highway Between Paradise Camp and the Gibraltar Dam. Communication was read and ordered placed on tile. In th.e Matter of Communication from State Department of Public Works, Division of Highways, Relative to Removal of Two Neon Directional Signs, Fourth Supervisorlal District. Communication was referred to Supervisor Adam. In the Matter of the Petition of Residents of Casmalia and Vicinity, Requestin that a road in said Locality, commonly known as the casmalia-Bicknell Roadu, be repaired and reopened tor public use The above entitled matter was referred to Supervisor Preisker Approval o: 011 \Vell Drilling gonna. / In the Matter of Approval of 011 Well Drilling Bonds and Endorsement to Bond / Children's .J Airt, Oln Age Security and Blind Al Previously Filed. Acting in accordance with the provisions of Ordinance No. 502, as amended, and pursuant to the request of the County Planning Commission, and It is moved, seconded and carried, that the tollowing oil wel 1 drilling bonds, endorsement to bond previously tiled, Apex Petroleum Corporation Capital Company Lee, John w. Royalty Service Corporation, Ltd. Signal Oil & Gas Company be, and they are hereby approved: single bond No. 22371 blanket bond No 47004 single bond No 4541003 single bond No 1929033 endorsement to blanket bond No. 4256614, covering "Yelkin #1.0M The atorementroned bond o! the Capital Company le tiled and approved to replac . Bond No. B0-294624 of the Standard Accident Insurance C'ompany which is hereby ordered released; effective date, November 24th, 1941. In the Matter ot Reallowance of Applications tor Children's Aid, Old Age Security and Blind Aid:. Upon motion, duly seconded and carr.ied, it is ordered that the applications fo Children's Aid, Old Age Security, and Blind Aid, previously allowed by this Board, be reallowed, and the Auditor of this County is directe~ to draw his warrants numbered A9745 to A9779, inclusive, in the sum of $2,32S.75, tor the month of November, 1941, and warrants numbered A97so to Al.0015, inclusive, in the sum of $10,s72. 50, tor the month of December, 1941, tor the payment of said Children's Aid; warrants Numbered Al.0016 to All497, inclusive, in the sum of 153,190.30, tor the payment of Old Age 106 Changes in ./ Old Age Security. Security tor the month of December, 1941; and warrants numbered Al.149S to All547, inclusive, in the sum of $2,394.13, tor the payment of Blind Aid tor the month of December, 1941 It is further ordered that a list. or Santa Barbara County warrants numbered A9745 to Al.1547, inclusive, giving the name of each individual recipient of Children's Aid, Old Age Security, and Blind Aid, and the amount of aid allowed to each recipient, be placed on file in th~ office o! the County Clerk, and is hereby made a part of the minutes of this Board of Buperviso~, to have the same effect as though incorporated herein. In the Matter of Changes in -Old Age Security. It appearing to the Board from "Notices o! Change", tiled by the County Wel!ar Department, that certain adjustments should be made in the amount of aid, etc., grante 1D the following needy aged persons; upon motion, duly seconded and carried, it is theretore ORDERED that the amount of aid, eto., granted to the needy aged persons listed below be changed to the amount set opposite their names beginning December lat, 1941, (unless otherwise indicated), as follows, to wit: NAME RESTORATI ONS Carroll, Charles N. Hill, Thomas Hughes Shaw, Nellie INCREASES Aarset, Lena Ables, J. E. Arata, John B. Bryant, Lucretia Bryant, William w. Bussell, Valeria May Cota, Modesta Cripe, Harvey L. Dominguez, Juan B TOTAL AID GRANTED $35.00 4o.oo 26.00 4o.oo 4o.oo 25.00 37.00 37.00 4o.oo 4o.oo REIMRKS Douglas, Sarah 32.00 4o.oo 35.00 4o.oo 36.00 31.65 27.91 30.00 4o.oo Erbetti, Carlo Forbush, Mar'ia Harriman, Forest J. Harrison, Jacob c. ~ongmire, Alvin E. Miller, Louisa Mitchell, Thomas M. Murphy, Chas Murphy, Mary E. Myers, Amelia s. Myers, Harry L. Olivera, Febronia Pettingell, Mariah E. Pike, Dora E. Ray, Eliza Jo Tucker, Edward 35.00 35.00 4o.oo 34.oo 34.oo 35.00 37.50 4o.oo 24.25 4o.oo Changes in Blind Aid . 107 NAME DECREASES Baboookl Anna N . Bass, Delilah J. Colley, Catherine J Colley, Otto B. Emerick, Elmer c Goby, Frank Harrison, J. Wilson Heard, Sophia Keese, David F. Lenz, Ida C. Naet, Bertha Naet, John u. Osterman, Caroline H. Osterman, Christian Pruitt, Joseph . Pruitt, Lucy Romero, Mary Antonia Strong, Grace Clark Strong, John Henry Winn, Reuben Henry DISCONTINUANCES Armstrong, Clarisa A. Blanchard, Josie Carlin, John Conklin, Catherine A. Connor, Ella M. Evan11, Nancy Glasgow, Francis Marion Hart, Herbert H. Jamison, Fern E. Phelps, lr4aude Rombold, Katie C Romero, Gorgon1o Sarina, Angelo Stackhouse, Martha Stotts, Laura Ellen Stotts, Willie.m J. Winn, Rebecca TOTAL AID GRANTED ' $ 35.00 20.00 2s.4a 20.96 35.00 30.00 20.00 29.90 31.00 31.50 35.00 35.00 35.00 35.00 33.00 33.00 36.00 19.50 19.50 37.00 In .the Matter of Changes in Bl~nd Aid. RnAARKS 11/30/41 11/30/41 11/30/41 11/30/41 1. 1/30/41 10/31/41 11/30/41 11/30/41 11/30/41 10/31/41 11/30/41 11/30/41 11/30/41 10/31/41 11/30/41 11/30/41 11/30/41 It appearing to the Board trom ttNotices of Changett, tiled by the County ' . Welfare Department, that certain adjustments should be made in the amount of aid, etc. granted to the following named persons; upon motion, duly seconded and carried,~ it is theretore ORDERED, that the amount of aid granted to needy blind persons listed below, . be changed to the amount set opposite their names beginning December let, 1941, (unles otherwise indicated), as follows, to wit: ' 108 Changes in Children 1 s Aid. County ."-1d I NAME INCREASE French, Harriet TOTAL AID GRANTED In the Matter of Changes in Children's Aid. RFlMRKS 11/1/41 It appearing to the Board from MNotices of Change", filed by the County Welfare Department, ~hat certain adjustments should be m,ade in the amount o! aid, etc. granted to the following named persons; upon motion, duly seconded and carried, it .is theretore ORDERED, t~at the amount of aid, etc., granted to Children listed below, be changed to the amoun~ set opposite their names beginning ~ecember 1st, 1941, (unless otherwise indicated), as follows, to wit: N.AllmE RESTORATIONS TOTAL AID GRANTED REMARKS Foster, Thomas and L~wrence P!na, Margaret INCREASES easier, Alberta and ~Obert Escota, Feliz Joe, Lqis Tony, Louis and Marcos Mary Ford, Gloria and Charles Linneman, Dolores and Ronald Pineda, Guadal.upe Helen, Vicente, Alberto and Mercedes D. Quinteros, Jose Ruckle, Philip DECREASES Allman, Geo. Carl Cordero, William Anthony Garcia, George and Carmelita Mendoza, SOcorro, Guadalupe, Onecimo, Jose Antonio and Maria Dolores Prado, Martha and Louise Rogers, James Ferrel Jr., Lawrence Lee and Rose Cecelia Sullivan, Ralph, Lawrence V., Anita M., and Mary Magnoline Velarde, Daniel DISCONTINUANCES Padilla, Patricia (Guillermina) CHANGE OF PAYEE 3g.oo 72.50 26.50 3s.oo 39.50 49.5Q 22.50 77.00 30.00 RECIPIENT OF AID Ruckle, Philip PAYEE BEFORE CHANGE !Ire. Arthur B. Moore Townsend, Rosemarie Mrs. Hattie Gates In the Matter of Petition tor County Aid. 11/4/41 11/1/41 11/1/41 11/30/41 PAYEE AFTER CHANGE Mrs. Mary Mitchell 11/1/41 Mrs. Leila Bates 11/5/41 It appearing to the Board of Supervisors that the tollowing petitioners are proper persons to receive County Aid: Upon Motion duly seconded and carried, it is ordered that the Auditor draw his warrant on General Fund in tvor of the tollow1ng persons tor the amounts set opposite their respective names on the t1rst day ot December, 19~1 to wit : Alison Davies Ruth Harvey SECOND SUPERVISORIAL DISTRICT. 1027 Bath st. 526 W. Victoria St. $31.00 20, .00 Ella Hathaway Julia Percy Irene Rowley Lulu Barnes Robert Anderson Karl Brokotsky . Edward Ebert Geneva Boldman Joe Bunker Mrs. John Fuller November 24th, 1941. c/o County Auditor's Office 14)9 Cbapala St. 313 E. Anapamu St. THIRD SUPERVISORIAL DISTRICT Ballard, via Santa Ynez FOURTH SUPERVISORIAL DISTRICT ' FIFTH SUPERVISOIRAL DISTRICT 109 19.00 20.00 lS.oo 10.00 i.oo 1.00 1.00 15.00 2.00 Thomas Harp 15.00 5 . 00 Commun-icati n./ Appointment to County Planning Commission. Ophelia Montes John P. Rose Agnes Stuart Justina Vasquez 8. 00 1.00 1.00 5. 00 In the Matter of Communication trom Mery K1nevan, Requesting Damages for Faulty Survey The above entitled matter was reterred to Owen O'Neill, Surveyor, with the request thathe re-reter said matte~ together with his tindings~ to the District Attorney. In the Matter of Appointments to the County Planning Commission. 0 The appointment of two members on the County Planning Commission was . continu. ed tor one week. . A!' !iiiavi t o v Publication o! Orlinanc No . 535 A!~1oav1 t o. / Publication o!' Orn.inane No. 536. Report. Cancellat1o of Funds. In. the Matter ot' Attidavit of Publication. of Ordinance No. 535. It appearing to the Board from the affidavit of J. H. Bowles, principal clerk of the printer and publisher of The Santa Maria Valley Vidette, that Ordinance No. 535 has been published, Upon motion, duly seconded and carried, it is ordered that said Ordinance No. 535 has been duly published. In the Matter of Attidavit of Publication of Ordinance No . 536. It appearing to the Board from the affidavit of Jessie Griffin, principal clerk of the printer and publisher of the Santa Barbara News-Press , that Ordinance Ho. 536 has been published, Upon motion, duly seconded and carried, it is ordered that said Ord1nanoe No. 536 has been duly published. In the Matter of Report of the Santa Barbara General Hospital tor the Month of October, 1941 Report was received and ordered placed on file In the Matter of Cancellation of Funds. Resolution No. 4o1s. Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $650 . 00 is not needed in Account 142 B 13, Road and Bridge Materials, Fourth Supervisor District, Good Roads Fund; Now therefore, be it resolved that the sum of six hundred and titty dollars (#650.00) be and the same is hereby cancelled from the above account and ( returned to the Unappropr~ated Reserve Good Roads Fund. 110 Cane ell a. t io ./ o! Funds. Tran s ~er Funds. of I -------------------------------------~ Upon the passage of the foregoing resolution, the roll being called, the following Supervisors vote~ Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monro Rutherford, Ronald M. Ad~ and C. L . Preisker. Nays, None. Absent, None In the Matter of Cancellation of Funds. Resolution No. 4019 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $S50 . oo is not needed in Account 152 A 60, Labor, Salaries and Wages, Fifth Supe~isor District, Good Roads Fund; Now therefore, be it resolved that the sum of eight hundred and tifty dollars ($S50.oo) be and the same is hereby cancelled from the above account and returned to the Unappropriated Reserve Good Roads Fund Upon the passage of the foregoing resolution, t.h e roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund Resolution No. 4o20. , Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 1 B 46, Service and Expense in Connection with Housing, Board of Supervisors, General Fund; in accordance with section .3714, subdivision 3, of the Political Code. N' ow therefore, be it resolved that the sum of two hundred and fifty dollars ($250.00) be and th.e same is hereby transferred from the unappropriated reserve General Fund to Account 1 B 46, Service and Expense in Connection w1 th Housing, Board of Supervisors, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutbertord, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None. Tran s!'er of / Funns. In the Matter of Transfer of Funds trom the Unappropriated Reserve Genera1 Fund. Resolution No. 4o21. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary trom the Unappropriated Reserve General Fund to Account 94 C 7 , ,_ Santa Maria Valley, Capital Outlay, Flood Control, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Transfer o! l Funt\~ . Now therefore, be it resolved that the sum of seven hundred sixty-nine and 47/100 dollars ($769.47) be and the same is hereby transferred trom the unappropriated reserve General Fund to' account 94 C 74, Santa Maria Valley, Capital Outlay, Flood ' Control, General Fund. Upon the passage of the toregoing resolution, the roll. being called, the following Supervisors voted Aye, to wit: Thomas T. 'Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. P.reisker. Nays, None. Absent, None. In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Besolution No. 4o22. Whereas it appears to the Boa~d of Supervisors of sa.nta Barbara County a transfer is necessary from th.e Unappropriated Reserve General Fund to Account 94 C g , ~ Bradley Canyon Control, Capital Outlay, Flood Control, General Fund; in accordance wit Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of tour thousand three hundred Trans!er ~ ! Funds. November 24th, 1941. 111 fifty-seven and g4/100 dollars ($4,357.S4) be and the same is hereby transterred from the unappropriated reserve General Fund to account 94 C g5, Bradley Canyon Control, Capital Outlay, Flood Control, General Fund. Upon the passage of the toregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. Roads Fund. In the Matter of Transfer of Funds trom the Unappropriated Reserve Good Resolution No. 4o23. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transter is necessary trom the Unappropriated Reserve Good Roads Fund to Account 142 C 6, Road Equipment, Capital Outlay~ Fourth Supervisor District, Good Roads Fund; in accordance with Section 3714, subdivision 3, of the Political Code. Now therefore, be it resolved that the sum of six hundred and titty dollars Ct650.oo) be and serve Good Roads .Fund to the same is hereby transterred from the unappropriated reaooount 142 C 6, Road Equipment, Capital Outlay, Fourth Supervisor District, Good Roads Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to wit: Thomas T. Dinsmore, Sarh J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. Trans!'er of ./ In the Matter of Transter of Funds from the Unappropriated Reserve Good Funds . Claim Roads Fund. Reaolut1on No. 4o24 Whereas it appears to the Board ot supervisors of Santa Barbara County th~ a transfer is necessary trom the Unappropriated Reserve Good Roads Fund to Account 152 C 6, Road Equipment, Capital Outlay, Fltth Supervisor District, Good Roads Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of eight hundred and titty dollars ($850.00) be and the same is hereby transferred from the unappropriated reserve Good Roads Fund to account 152 C 6, Road Equipment, Capital Outlay, F1tth Bupervieor District, Good Roads Fund. Upon the passage of the foregoing resolution, the roll being called, the . " . following Supervisors voted Aye, to Wit: Thomas T. Dinsmore, Sam J. Stanwood, J . Konroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None Absent, None Recalled an\ now returned for payment. In the Matter of Claim Reoal.led trom the Auditor at a previous meeting and now returned tor payment. Claim Held Over and now allowP.n. Upon motion, duly seconded carried, it 1s ordered that the order made and entered on April 7th, 1941, allowing claim as tollows: Preisker, c. L. GENERAL FUND $45.60 be, and the same is hereby rescinded; and it is turther ordered that said claim be reallowed as follows and returned to the Auditor tor payment: Preisker, c. L. GENERAL FUND 4o.6o Upon motion, duly seconded and carried, it is ordered that the following claim, held over trom the meeting of April 2Sth, 1941, be, and it is hereby allowed as tollows, to wit: Preisker, c. L. GENERAL COUNTY WATER CONSERVATION FUND $6o.15 Claim Rec~ll n In the Matter of Claim Recalled from ~he Auditor on November 10th, 1941, an"i Now Re- turned !or and now returned tor payment. Payment . Upon motion, duly seconded and carried, it is ordered that the following 112 Claims Hel Over ann l~ow All0we claim, recalled trom the Auditor on November 10th, 1941, be, and it is hereby returned to the Audi tor for payment: Hossack, D. L. GENERAL FUND 7.44 In the Matter of Claims Held Over tor Unanimous J\pproval of the Board ot Supervisors and now allowed. Upon motion, duly seconded and carried unanimously, it is Ordered that ? ~ the tollowing claims, held over from the meeting of November 10th, 1941, be, and the same are hereby allowed, as toll.owe, to wit: Heltman, H. K. GENERAL FUND Miller, Mrs. A. L. Roemer, Frank L. Sattler, D. A. Shell Oil Co Smith, F. L., Hardware Co. Standard Oil Co. of Calit. Union Hardware & Metal Co. GOOD ROADS FUND 46.03 GENERAL FUND 50.27 $10.50 4.oo 1279.75 i6go.96 4s.93 11.43 42.07 In the Matter of Claims Recalled trom the Auditor tor Correction and Claims Recalled and Reallo -- enReallowed. Claim Held Over. . Upon motion, duly seconded and carried unanimously, it is ordered that the order made and entered on November lOtb, 1941, allowing claims as follows: Acquistapace, Leo E. GENERAL FUND Associated Telephone Co. Ltd. Gingrich, C. E. ar. GOOD ROADS FUND $49.50 GENERAL FUND 9.00 Pacific Gas & Electric Co. GENERAL FUND Universal Auto Parts 1Jan Horn, J. A. be, and the same is hereby rescinded; and it is turther ordered recalled from the Auditor and reallowed as follows, to wit: Aoquistapace, Leo E. GENERAL FUND Associated Telephone Co. Ltd. Gingrich, C. E. Sr. ' Paoit1c Gas & Electric Co. Universal Auto Parts Van Hom, J. A. GENERAL FUND GOOD ROADS FUND GENERAL FUND GOOD ROADS FUND GENERAL FUND In the Matter of Claim Held Over. 4-9.50 9.00 365.35 2.s6 that 5s.50 36S.21 14-1.4-1 6.17 said claims 45.90 31.70 5g.50 be Upon motion, duly seconded and carried, it is ordered that the following claim be, and it is hereby held over: Allowance of Claims. . / Objection I Smith Booth Usher Co. GOOD ROADS FUND $107.54- In the Matter of the Allowance of Claims. Julien F. Goux at this time protested the allowance of any claims tor expenditures .of Supervisor C. L. Preisker and Supervisor J. Monroe Rutherford relative to a reoent1r1p to Miami, Florida, and Washington, D. c., and deman~ed a re!und !or those expenditures already allowed. Mr. Goux turther protested the voting of Supervisors Preisker and Rutherford on their own individual claim, or the claims of eaoh other, tor the above expenditures. Communication reciting the grounds tor these protests was presented by the protestant and ordered placed on tile Carroll Bone appea~ed betore the Board and protested the allowance of any claim tor the publication of Ordinance No. 536, upon the grounds that said Ordinance , November 24th, 1941. 113 was void and illegal. Communications giving detail o! protests were ordered placed on tile. Upon motion, duly sec onded and carried unanimously, it is ordered that the tollowing claims be, and the same are hereby allowed, each claim tor the amount and p&Yable out of the fund designated in the order of allowance indorsed on the tace ot eabh claim respectively, to wit: ' ' ' Adam Printing, Don do do Adam, William z. Adams, Norman Ajax Supply Company Akatos, Inc Aldridge, H. Alexander, Bruce Alexander, D. H. Alexander, H. H Altschul, Ira D Ambrose Lumber Company . do do Ambrose, R. T. American Seating Company Anderton, Jane Arnold, o. L. Arnoldi Grocery Ash, Helen M. Associated Telephone Co. do do do do do do do do do do do do do do do do do do do do do do Austed, Nell E. Ayala, Mrs. Joseph Baggett, R. A. Bancroft Whitney Company Bane, Velma Bank's Stationery Co. Barker, Bird Bartlett, Frank s. Beard, Ed. Bernard, G. C. Bertino, 14ar1e Baron Bewley, T. J Bewley, T. J. Bidnle, Bessie GENERAL FUND ' $ 149.35 166.35 72.00 112.00 57.14 l.4o 32.00 2s.oo 13.50 4.50 9.67 54.92 12.S4 155.20 33 . 66 4o.oo 25.00 s .61 35.00 11.15 6.oo 3.00 20.g5 3.20 i73.76 12.55 S6.12 110.25 49.25 l S.05 5.00 1.00 12.00 36.00 l So.63 20.00 1.55 27.00 6.oo 4.44 19.35 60.00 14.oo 114 Blackburn, Lewis c. Borgatello, Charles GENERAL FUND Braun Corporation Brooks & Borra Buck, Mrs. M. H. Bureau of Printing Opera Shop, The Cant1eld, Lloyd Carlisle & Co., A. do do Carpinteria Realty Company Carpinteria VaJley Lumber Co Carpinteria Water Co. Carter, Lloyd Catchpole, Mrs . Opal Chackel, Candid Chaffin, Thomas Channel Paper and Supply Co. Channel Radio Supply Co Cline, A. B Columbia Carbon Company Commercial Office Suppl y Co Common, Wm. C. Bookshop, Copelands Cota, Juan Craviotto, F. A Cregan, Mary Croal, Rose M Dairy Dept. s. B. Co. Farm Bureau Dal Pozzo, Joe do do do do Denny, c. E Denny, c. E. Devaul, Jim M. Dieterich Post Co Disman, Walter Dodd, L. Dohrmann Hotel Supply Co . Duke Laboratories, Inc . Durbiano Dairy Dyer, Mrs. Vera Eaves, Jr., Albert Ellsinger's Automotive Service Evans, Kenneth Federal Drug Co Federal Drug Co . Food Machinery Corporation Foothill Dairy Fuller, Arabelle 22.16 22.56 g. 50 30. 90 131.s9 g7 .75 4.41 534. 95 15.27 6. 43 32.00 13.50 15.00 s.oo lSS.25 9.70 4. 63 26.00 26.4S 63. 79 23 . 25 39. 45 40. 00 62. 00 55. 00 20. 32 22 . 50 3. 05 1.09 7. gg 22.50 22.50 29.64 6.36 105. 00 6.oo 20 .Sl 14.s5 51.93 10.00 23.50 24.3s 4.o6 53 .4g 3.77 3. 30 lS.07 34.67 ' Gallen Kamps St ores Co. GENERAL FUND Galusha, Mrs. Una Garcia, Mrs . Jesus Garlock Packing Co., Gates, Howard Gaviota Store Gay, Laura A. Gingrich, Jr.' C. E. Girardey Piano .Co., G&L Golden State Company Golden State Company Goleta Market Gatchel, Nanette B Gratft, John Hartman, Maxine Hazelette, Martha J. Henderson, do Hensley, H. E. do Raymond Herdman, David The L E. Hernandez, Miss Esther M. Hernandez, Jesus Hibbs, Eva Hilderbrand, A. J Hildebrand, Ed. Hilderbrand, w. G. Hing Yuen Co . Hobbs, c. Hoey, Will iam Holiday Hardware Company Holiday Hardware Company Hollister-Stier Laboratories Horn, George Horton, Lee Hossack, D. L. Huff, Elizabeth H. Hetling, E. J. Huyck, Andy Isom, B. A Italian Store Johnson, F. H. Johnson's Garage Kelite Products Kluss, Dr. Edwin R. Knight & Robison Kalloch, Franz Kramer, o. E. Las Palmas Grocery Lawyers Co-Operative Publishing Company Lee, George w. Lidbom, Hazel I $3.29 2.5g 13.00 30. 74 s . oo 1.70 15.00 65 . 00 s.oo 10. 00 509 . 64 239.69 g. 61 41 . 00 170.00 22. 50 16o.oo 5. 00 a. oooo 24.oo 26.00 22.50 10.00 4o.oo 9. 00 91 . 00 31.11 102.00 120.00 4.S4 30. 91 30 . 90 10. 00 31. 50 g7 55 225 . 00 2s. oo 25 . 00 6. oo 6g.74 250 . 00 2.17 47.27 13.00 14. oo 15.00 151.20 37 . 00 7.00 39 . 00 100.00 115 116 Live Oak Dairy 'GENERAL FU?ID Lompoc Light & Water Dept. - . . Lompoc Light & Water Dept. Lundberg's Blacksmith Shop - Ma.cRosite Brothers Mahers Richfield Service Main, R. c. Martin, Al Matthay Hospital Supply Co Mendez, Julia Merriam, Mona A. Meyers, Paul Mincer, George Kitchell, Ellen F. Monte Vista Dairy Montecito County Water Oo Mont gomery Ward & Company Moore Mercantile Co. Moore Mercantile Co Moore Co., Joseph G Moore Co., Joseph G. Moran, G Morehouse , Martha Murphy, Lee McBane, s. McCabe's Tire Sb.op ilcCaleb, c. H. Mccloskey, James M. McLeod, Beth McNgil, W Nelma, Sam P Nelms, Sam P New, Henry News Press Publishing Co . Nielsen & Petersen O'Eanion Dairy Ocean Vtew Dairy Oliver, A. G Osuna' a Grocery Ott Hardware Company Ovieda, Toney Pacific Coast Publishing Co Pacific Gas & Electric Co do do Packer, Josephine Park, Anna Park, Anna Perez, Julio Pomatto and Sons, Mrs. Margaret Postmaster, The ' $ 91. 00 29.14 25 . 00 44. 91 21.97 12.54 74.25 32. 00 5g.94 6. oo 125.00 33. 00 15.00 11.00 46. 41 65 .00 6. g3 24. 64 1. 65 113.62 54.95 6.oo 222.s7 3 . 00 1.20 13.00 7.50 150.00 129.60 27 . 00 lS.oo 7.33 120. 00 9.24 6.11 s .06 s . 50 167.4o 11.13 6o.oo lOS.15 s .07 io.5s i6o.oo s . 50 s . 50 5. 00 170.32 9g. 55 . . ' November 24th, 1941. Preuss, Charles A do do do do Purkiss, M. M Quinn, Irene s Railway Express Agency Rand-Halpin-Hibler Randall, Ray GENERAL FUND Recorder Printing & Publishing Company Red Croes Drug Company Remington Rand Riggins, E. D Riggins, Fred do J. F Riviera Dairy Creamery Rogers & Son, E. F Romana, Jim L Rowe, Mrs. Robt :Ryzner, J. Sateway Stores do do Sahm, Isaac s Sanitary Laundry San Joaquin Power Division Pac. Gas and Elec.Co San Marcos and Monteoito Dairy Santa Barbara Clinic Santa Barbara Pipe & Supply Co. Santa Maria Daily Times Santa Maria Daily Times Santa Ynez Warehouse and Milling Co. Savage, Mrs. Roy Schauer Printing studio Scherer Co., R. L. Schuler, James L. Schurmeier, Harry L. Schuyler, Minnie E. . Sohwartzenberg, Baron w. thoe Sears Roebuck & Company . Seaside 011 Co. . do do do do do do do do do do Security Title Insurance and Guar. Co. Shamhart, Postmaster, R. E. s. & K. Market do do Smith, E. E. Smith Hardware Co., w. R. Sou. Cali!. Disinfecting Co. - $ 10.00 5.00 5.00 125.00 15.00 10.S2 7.75 20.00 41.20 4.2s 132.96 54.oo 4.50 5s.50 7g.4g 9s.96 49.50 s.71 36.00 12.00 11.30 3.3g 9.23 12.4S 4.03 5.00 5s.59 12.00 1,416.25 s.12 11.10 700.77 119.96 13.50 10.00 4o.oo 55.31 44.43 39.29 7.90 317.95 121.07 33.53 66.74 35.00 3.00 629.61 92.96 10. 7g 55.13 5.06 117 118 Sou. Calif. Edison Co . do do do do do do do do Sou. Counties Gas Co. do do do do Sou. Pac. Milling Co . do do Spindler & Sauppe Stadley, Gene Standard Brands of Calif. Standard 011 Co. Steele, Dr. A. B. Stephens, Mary Strong, F. Sugarman Business Equipment Suiter, Lila E. Sullivan, H. H. Sweetser, H. c Tennyson, The Druggist Texas Oo . , The ThO!llB-81 C. L. Thompson, Homer c do do Thompson, Homer C. Thompson, Homer C Thompson, L. T Thompson, Mrs . ~ E Thompson, Paul Thomson, c. B Tomlinson, Chas. s. GENERAL FUND Treasurer of the United States Ullmann, H. J . Underwood Elliott Fisher Co . Union Hardware & Metal Co Union Mill & Lumber Co Union Mill & Lumber Co . do do do do Union 011 Co Union 011 Co do do Ventura Rubber Stamp Co . Voight, Hubert L. Wade, A. C. Warnack, Theresa Watson, Marian Weaver, Dr. c. E. $ 13 . 50 27 . 22 230 . 45 62.1s 3. 30 45 . 35 4.43 1. 23 1.os 12. 26 100. 00 2S . 514- 14. 72 10. 00 37 . 50 1S4.95 1, 693. 06 93.33 27 .00 242. 4o s . 29 15 . 04 72 .00 3. 714- 10. 04 11. 04 2. 53 51 .15 4. 65 5g . 50 22. 50 23 . 33 117. s2 16S. 50 19. 0l 71. s3 16. 21 34-.lS 55. 39 37 . 52 36. 24- 319.17 16. 35 3.35 33.73 22. 64- 45 . 00 15. 00 250 . g9 . . ' November 24th, 1941. Weaver and McCullough, Det. Sgts. GENERAL FUND Weekly Law Digest . . Western Auto Supply Co Wilkes, Jack W11lhoi t, J. B Willingham, Howard Willow Brook Dairy Wilson, William J Wilson, William J Winchester Box &.Label Co. Wong Wing Wood, Vincent E do do Wood, Vincent E. do do Wray Printing Wyeth & Brothers, John Zisman, Walter American Bitumuls Company do do Ames, Gilbert Anthony, Mark Arnold, o. L Associated Telephone Co. Barker, Brid . Bounds, Dick Breen, Ed. Brooks and Borra Cabral, Peter Carpinteria Valley Lumber Co do do Carter, Lloyd Collar, J. N. Commercial Motor Service Commercial Iiotor Service Cutler, Paul Dal Pozzo, Joe Denny, c. E Dodd, L. Dover, Frank Dutt, Gordon . Emerick & Bright Fowler & Son, A. E. Gaviota Store Gingrich, Sr., c. E. Goleta Garage and Machine Shop Grat'f.t, John Grigsby, Al Ha.neon Equipment Co. Horn1schf eger Corp. GOOD ROADS FUND $ 24.66 10.00 6.g3 15.92 7.25 2g.13 21.$4 15.00 15.00 2.55 16.oo 37.77 2.50 1.27 56.og 31.67 39.01 72.00 11.91 24.7g 57.00 49.50 45.00 2s.51 36.00 65.00 72.00 136.17 49.50 42.11 53.34 22.50 104.oo i42.go 142.80 s.oo 130.32 4.50 156.00 72.00 41.94 5s.50 6o.oo 1.03 6o.oo 7.28 90.00 72.00 5.g7 5.g4 119 120 Herrier, w. w. . Hilderbrand, A. J. Hinton Bro a. Hobbs, c. GOOD ROADS FUND Hoey, William Hoey, William Hottman, w. o Hom, George Howard, Henry Hurst Concrete Products - Huyck, Andy Huyck, Andy Isom, B. A Jones, Chas Kendrick, William Lambert, C. E Lambert, Jack Lompoc Light & Water Dept . Lundberg's Blacksmith Shop Lutnesky, L. M. Miller, Harry Miller, Lee Milligan, J. a. Moore Mercantile Co Moore Co., Joseph G Moore Co., Joseph G. Moran, G McBane, s . McCabe's Tire Shop McGinnis, John Nielsen and Petersen Olivera, Albert Ontiveros, A. E Ostini, Ray Ott Hardware Company Ovieda, E. G. Ramire;, M Randal 1 , Ray Reynolds , Dever Robles, Daniel Robles, G Rodriguez, Jr., Charles Romero, Louis Roseborough, Arthur ~zner, J Santa Ynez Warehouse and Milling Co Schuler, James L Seaside Oil Co do do do do # 61 .50 72.00 27 .53 60.00 150.00 42.00 4o.oo 55.00 106.09 30.57 65 .00 50.00 156.oo 14g.50 10.00 114.oo 50.00 11.26 35.11 139.13 4o.oo 252.00 10.00 14.66 54.72 go.16 156.00 167. 70 66.35 4g.50 22.01 4$ .oo 152.00 22 . 50 27.06 6o. oo 174.15 45.00 7.gg 49.50 4$.oo 9. 00 72.00 72.00 i26. oo i.g4 4o.50 13.64 3.g7 g6.33 ' November 24th, 1941 Seaside 011 Co. GOOD ROADS FUND Serna, J. Shepherd Tractor & Equipment Sides Hardware Store Singleton, R. M. Smith Booth Usher Co Smith Hardware Co., F. L. Smith, W. R. . ' ,/ Solvang Garage and Service Station Solvang Mill and Lumber Yard Sou. Cal1t. Edison Co do do Sou. Counties Gas Co Sou. Pacific Killing Co Sparks, Frank Standard 011 Company of Ca11t. Standard Oil Co. Standard 0.11 Co . Standard 011 Co. Stewart, Arthur Stronach, Wm. Sturgeon, H. Teixeira, M. Texas Co., The Thompson, Homer c. Thompson, Homer c. Thompson, Homer c. Thompson, Homer, c. ' T14ewater Associated 011 Co Upton, w. c. Wall, Jack I~. ' I Whitfield, W. G. Willingham, Howard Wood, Vincent E. Yauney Machine Works Zaria, George 7 Wilson, William J. Wilson, William J. SALARY FUND gs.44 114.75 4s.35 .g2 35.00 630.36 6.49 15.77 16.03 57.51 5g.27 32.76 194.77 732.69 10.00 105.24 3.65 42.52 137.4o 9.00 52.25 179.55 J.50.00 13.39 lSl.15 41.40 9.73 2.36 246.19 110.00 00.50 52.50 4.50 662 .00 5.73 49.50 5.00 Berl1er, v. M. Bowers & Stokes SANTA MARIA CEME. DI ST. FUND 110. 00 Pac. Gas and Elec. Co. Smith, C. L. T & T Garage LOS ALAMOS FIRE DI ST. FUND Eureka Fire Hose Division SOL VANG FIRE DI ST. FUND Sou. Calif. Edison Co . do do Pao. Gae & Elec. Co. CARP. LT. DIST. FUND MISSION LT. DIST. FUND S. B. CO. WATERWORKS DIST. #1, MAINTENANCE FUND 110.00 20.75 76.01 i95.32 37.95 30.21 121 -- - -~-----------------.---------------------------r------ 122 Zoning Ordinance fo Hope and Goleta Districts. / Upon the passage of the foregoing Orders, the roll being called, the follow- ing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Ac\am and C. L~ Pre1sker; Nays: None. Absent: None. In the Matter of a Zoning Ordinance tor the Hope and Goleta Districts. Upon motion, duly seconded and carried unanimously, it is ordered that the Planning Commission be, and it is hereby requested to cooperate with the citizens of the Flool\ Con tro ,/ Hope and Goleta Districts in preparing a Zoning Ordinance for that territory. . . . In the Matter of Request !or Repor ts on Rivers and Harbors Congress, held in Water Conservation and Harbor Maintenance. Reauest ot Owen E. Hollis t er, et al. ~or Protective Meas u,.es -Santa Ynez River. Objection. / I Miami, Florida, and on conferences held in Washington, D. C., on flood control, water conservation and harbor maintenance. - Julien F. Goux requested reports be made by Supervisor Rutherford on certain desigriated addresses, as scheduled on the program of the Rivers and Harbors Congress, and also a report on the various resolutions adopted. In reply the Chairman informed Mr. Gowc that a complete report would be made immediately atter the adjournment of this Board in the Supervisors' Committee room Mr. Goux objected to the report not being made in the Board's public meeting. Chairman Preisker read the following statement and poem, whioh he telt appropr1ata in view of the repeated criticisms of Mr . Goux. NAs we hear the critics about us, with ~heir destructive attitudes -- their ~ obstruction rather than enlightened opposition, we may well be reminded of this simple, understandable rhyme of a man named J. S. Harp. I~ is called, "The BuildersM. Let me leave 1 t with you as a worthy theme tor worthy men. 'I saw them tearing a building down, A gang of men in a busy town. With a ho-heave-ho and a lusty yell, They swung a beam and the side wall f'ell 'I asked the foreman, 'Are these men skilled, And the men you would hire it you bad to quild?' He laughed and said, 'No indeedl . Just oommon labor is all I need. I can easily wreck in a day or two, What builders have taken a year to db.' 'I asked myself as I went my way Which of these roles have I tried to play? Am I a build~~ who works with care, , Measuring life by the rule and square. Or am I a wrecker who walks the town, Content with th.e labor of tearing down. et . ., !n the Matter o~ Request o! Owen E. Hollister, Eskild Skytt and George D. Owen tor Protective Measures in order to avoid the loss of property to land owners. Owen E. Hollister appeared before the Board on behalf of land owners near the Santa Rosa Dis tri ct of the Santa Ynez River, and requested the Board to take protectiv measures in order to insure the land owners from loss of property due to existing pili t hat has been constructed by the County in that section of th~ river. The written request was ordered placed on tile. Julien F. Goux Protested the Disbursement of County Funds for the placing ot the aforementioned piling in the Santa Rosa District of the Santa Ynez River channel. He further protested against all members of the Board who voted in favor of having the work done, and the allowance of any claims tor the payment therefor, upon the ground t at the work so done was tor the personal benefit and gain of Supervisor Adam. Mr. Goux further demanded that proceedings be instituted tor the recovery of all publio monies expended on said project. Supervisor Adam protested against the remarks of Mr. Goux, and stated thathe was wrong as usual. Dn~ erme r.t o~ Action on the Santa Mal"'ia River Survey. Formation o~ Goleta Sanitary District Novemb er 24th , 1941. 123 In the Matter of ApProving the Requestheretofore Made tor the Determent ot Action on the Santa Maria River Survey by the Board of Engineers t or Rivers and Harbors. . Resolution No. 4o25. WHEREAS it appears th@.t all parts of Santa Barbara County' s all-purpose Soil Conservation, Water Conservation, Flood Control and Upstream Control should be considered concurrently, and WHEREAS there are now in progress in the County o'! Santa Barbara several . surveys all of which must ultimatel y come before the Na t ional Resources Planning Board, and Wher eas the Flood Control survey on the Santa Maria River has been completed by the District Engi neers and has been submitted by .the Division Engineers to the Board of Engi neers tor Rivers and Harbors, but the survey by the Division Engi neers on the Santa Ynez River is not complete and i s to be suppl emented by surveys of the u. s. G.s. and other agencies, and WHEREAS representatives of the County of Santa Barbara have requested that action on the Santa Marla River survey be deterr ed until the same oan be considered 8.;long with the Santa Ynez River survey, NOW THEREFORE BE IT RESOLVED that the Board of Supervisors hereby approve ot the reques theretofore made tor the determent of action on the Santa Maria River survey by the Board of Engineers tor Rivera and Harbors. The foregoing resolution was passed and adopted t his 24th day of November, 1941 by the following vote, t o wit: ~es: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Pre1sker. Nays: None. Absent: None. Attest: Upon motion the Board adjourned sine die_.; ---- The toregoing minutes are her'eDNSupervisors. ' Board of Supervisors of the count y of Santa Barbara , Stat e of Cali for nia, December 1st, 19~1 , a t 10:00 o1 c l ock a . m. Present : Super vi sor s Thoma e T Dinsmor e , Sam J. Stanwood, J. Monroe Rutherf ord, Ronald M. Adam , c. L. Preisker and J . E. Lewis , Clerk. Supervisor C. L. Preisker in the Chair. . The minutes of the regul ar me eting of November 24t h , 1941 , were read and approved. In the I'4atter of At!idavi t of Publicat i on of Notice othearing on Petit ion ! or Formation of Golet a Sanitary District. It appearing to the Board from the affinavit of Marshall Selover, printer and publisher of the Goleta Valley Leader , that Notice of Hearing on Petition for f ormat ion of Goleta Santl-ar y District has been published, Upon mot ion, duly seconded and car ried, i t is ordered that said Notice has I been duly puplished Formation o~ / Goleta Sanita y District. I n the Matter o! the Petition t or the Formation of Goleta Sanit ary Dis trict. .- Resolution No . 4o26. WHEREAS, a petition s igned by Fred Cather ina and o thers t or the f ormation ot I 124 Goleta Sanitary District under and by virtue of the provisions of the Act of the Legislature of the State of California entitled "Sanitary District Act of 1923 being Division VI Part I of the Health & Safety Code of the State of Calitornia,u to be known as the Goleta Sanitary District, was duly and regularly pre~ented and filed here in on the 10th day of November, 1941, which petition is contained upon one (1) separat instrument and the number of signers is forty-two (42); and WHEREAS, said petition came on regularl y for hearing at a regular meeting o! th Board of Supervisors of said County of Senta Barbara, State of California, on the lat day of December, 191+1, at the hour of 10:00 o1 clock a. m.; and WHEREAS, no protests were filed with the 91erk of said Board of Supervisors pri r to said hearing, and no person appeared to be heard, and the Supervisors having considered the matter. IT IS HEREBY RESOLVED AND FOUND that said petition complies with all of the requirements of the provisions of said Act of the Legislature of the State of Cal.1for nia in all particulars, ,nd that said petition bas been duly signed as required by la and has been duly signed by more than twenty-five free holders residing within the boundaries of the proposed eani tary district, and that tbe text of se.id pet1 tion was ~uly published for at least three weeks before the time at which the same was present d herein, in The Goleta Valley Leader, a newspaper of general circulation printed and published in the County of Santa Barbara, together with a notice stating the time and place of the meeting at which the same would be presented to the Board of Supervisors of the County of Santa Barbara, and further stating the time and plaoe of the meeting of said Board of Supervisors when s~id petition would be considered and that all persons interested therein might then appes.r and be heard . IT IS FURTHER RESOLVED AND FOUND that all of the names attached to said petiti n appeared in such publication of said petition and notice. IT IS FURTHER RESOLVED AND FOUND that said petition and said notice are genuin and sufficient and in all respects as required by law and that they comply with the Statutes in such case made and provided, and that due proof of notice has been made and that the matter is in all respects properly before the Board tor decision, and th Board having assumed proper Jurisdiction, IT IS FURTHER HEREBY ORDERED AND RESOLVED that the boundaries of the said proposed sanitary district be, and they hereby are finaJly determined, defined and established by this Board as follows: All that certain real property situate, lying and being in the County ot Santa Barbara, state of California, .bounded ~d P,articularly described as follows, to wit: Beginning at a point on the southerly bou~da~y of the Southern Pacific Railro d Company right-of-way 275.g1 feet westerly from the west boundary of La Goleta Sancho as patented; Thence northeasterly along the south boundary of the Southern Paoific Railroad Company right-of-way to its intersection with the Center ~1ne of Kellogg Avenue prolonged northerly as said Kellogg Avenue is shown on map filed in Book 1, Page 90, Map a and Surveys ; Thence southerly along the center line of Kellogg Avenue prolonge~ northerly I and southerly to its intersection with the south boundary of Hol lister Avenue, some times known as u. s. 101 or State HigbwaY; Thence westerly along the southern boundary of Hollister Avenue to its inter section with the .west bpundary of the Goleta Union School property as said property is described in deed recorded in Book 101, Page 438 in the County Recorder's Of~ice of Santa Barbara County; , , ' " December 1st, 1941. 125 Thence southerly along the west boundary of the Goleta Union School property , 5g5 feet more or l ess to !ts intersection with the north boundary of Rutherford Street prolonged easterly as said Rutherford Street is shown on Map filed in Book B. Page 561, Miscellaneous Records in the _County Recorder's Office of Santa Barbara County; . Thence westerly along the north bound.a!y of Rutherford Street prolonged easterly and along said northerly line o! Rutherford Street to its intersection with the east boundary of Fairfield Subdivision prolonged n~rth. erly , said subdivision is shown on map filed in Book 21, Pages 19 and 20, Record of Surveys in the County Recorder's Office of Santa Barbara County; Thence southerly and along the east boundary of Fairfield Subdivision and its prolongation northerly and southerly1D its intersection with the southwesterly side of Fairview Aven ~e; Thence north,'lesterly and northerly along the west boundary of Fairview Avenue to its intersection with the south boundary o! parcel of land of w. D. v. Smith shown on map filed in Book 19, Page 113 , Record of Surveys, County Recorder's Ot~ ice of Santa. Barbara County; Thence westerly along the southerly boundary of abovementioned parcel of land, 242.9g feet to the southwest corner of same; Thence N. o0 171 W. along the westerly line of said Smith parcel and its prolongation IDl'therly 12$5.73 feet more or less to the point of beginning. IT IS FURTHER HEREBY FOUND ORDERED AND RESOLVED that all the property within the proposed district as hereinabove described will be benetiten by the formation of such district and that no territory has been excluded from said propo sed district wh1c ,. I would be benefited by the formation of such nistrict, and that no lands have been included in said proposed district which will not, in the Judgment of this Board, be benefited by such district. IT IS HEREBY FURTHER FOUND ORDERED Af\TD RESOLVED that no part of said proposed district is included within anymunicipal corporation; that no part of any municipal corporation is incluo.ed within said proposed district; and that said proposed fil.stric consists of unincorporated territory. IT IS HEREBY FURTHER ORDERED AND RESOLVED that an election be held in said pro poseo. Goleta Sanitary District in the County of Santa Barbara, on Tuesday, the 6th day of January, 1942, between the h.ours of 6:00 o'clock .~. M. a.nd 7:00 o'clock P. Ivi . of said day, during all which time the polls shall remain open; said election is hereby called to be held in said proposed Goleta Sanitary District and said time and date are hereby fixed as the time and date of said proposed election, for the formati n ot "Goleta Sanitary District," and for the purpose o~ determining whether or not the same shall be formed as a Sanitary District under said Act above referred to and tor the election of a district Assessor , and f ive members of the.governing board of said district; every person possessing all the qualifications required of electors under the general election laws of the State of California, resident within the proposed district will be entitled to vote at the election above provided; said election will be conducted, the votes thereof canvassed, and the result declared in th.e same manner as provided. by law in r espect to general elections so far as they may be applicable, except as in said Act otherwise provided, and at such election the proposition to be submitted shall be "Ehall the proposition to organize Goleta Sanitary District under Sanitary District Act of 1923 being Division .VI Part I of the Health & Safety Code of the State of California be adopted?" And to elect a district Assessor am five members of the governing board for said district; and to furth er carry out the 126 purposes of said proceedings, the Board does hereby declare that !or the purpose of said proceedings, the Board does hereby declare t hat !or the purpose of said election it does hereby appoint the following named persons, each of whom is a qualified elector in sain proposed Sanitary District, to conduct said election $?ld to act in th capacity stated after his or her name, t o wit: Inspector: Clifton R. La Vay . Judge: Mrs. Mildred c. Love Judge: Mrs. Mary E. Weatherbee Clerk: Mrs. Angelina Bennett IT IS FURTHER ORDERED AND RESOLVED. that Homer C. Thompson's Ford Building on U. s. 101 Highway, in the town of Goleta, County of Santa Barbara, State of Cal1!orn1 , is hereby designated as the polling place tor said election; IT IS FURTHER ORDERED AND RESOLVED that this resolution and order shall be published at least once each week !or !our successive weeks prior to said election in . the Goleta Valley Leader, a newspaper of general circulation printed and published Reappointi Members ot Cour1ty Plan Commission. I ing Request !or / Permission to Construe lidotiel House in uanning ParK. Acceptance J ot Timber Bri-ige Over Parenon Creek. Firs Supervi sor1 1 District. Deman r\ o ~ 1 J. F. Goux in the County of Santa Barbara, State of California, and within the boundaries ot the proposed Goleta Sanitary District, and that the County Clerk of the County of Santa Barbara, be and he is hereby instructed to cause such order and resolution to be published; and that copies of this resolution and order be posted tor four succes- stve weeks prior to said election in three public places in said proposed district Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this lat day of December 1941, by the following vote: Ayes: Thomas T. Dinsmore; Sam J. Stanwood; J. Monroe Rutherford; Ronald M. Adam a.nd c. L. Preisker. Noes: None. Absent: None. Jn the Matter of Reappointing two Members of the County Planning Commission. It appearing to the Board that the terms of office of Frank J. McCoy and Alvin O. Weingand, as members of the County PlanniIJ.g Commission, have expired, the Chair- man reappointed said Frank J. McCoy and Alvin C. W~ingand Co11nty Planning Commissione s for the term ending November 21st, 1945. Upon motion, duly seconded and carried unanimously, the Board confirmed the appointment of Frank J. McCoy and -t\).vin C. Weingand as members of the County Planning Commission. In the Matter of Request tor Permission to Construct Model House in Manning Park, First Supervisorial District. The above entitled matter was continued until petitioner is able to appear be!ore the Board. In the Matter of Acceptance of Timber Bridge Over Paredon Creek, First Supervisorial District. It appearing to the Board from the report of Owen H. O'Neill, County Surveyor that J. J. Munnemann, who has the contract for the building of a timber br1nge over and across Peredon Creek, First Supervisorial District, has completed said contract in accordance with the plans and specifications and the contract therefor; . Upon motion, duly seconded and carried, it is ordered that the construction and completion of said bridge be, ann the same is hereby accepted as of November 25th, 1941, Julien F. Goux appeared before the Board relative to the request o! Owen E. Hollister, and others, which was presented to the Board on November 24th, 1941, and demanded that Supervisor Adam render an account o! all labor, material and equipmen 127 December lst1 1941. used in the flood control work done on his property, and to then reimburse the County Treasury !or all monies expended therefor. A written communication regarding this matter was ordered placed on file Cancellation " In the Matter of Request for the Cancellation of Assessments on real property ot Assessmen s. . At\r\1 t ion to " 1941 Assessm nt Roll. acquired by the State of California. The above entitled matter was referred to the District Attorney for study and recommendation. In the Matter o~ Addition to the 1941 Assessment Roll. It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbs~a , State of California, from a report filed by the County Assessor, that a clerical error of omission has been made in the 1941 Assessment Roll , and application having been made to the Board by said County Assessor for the correction of said error, as provided by Sections 4S31 , 4g32, 4834, 4S35, 4S36 and 4837 of the Revenue and Taxation Code; and It further appearing that the written consent of the Dis trict Attorney rL said County of Santa Barbara, to the addition to the 1941 Assessment Roll has been obtained therefor, NOW, THEREFORE, IT IS ORDERED t hat the Audi tor of the County of Santa B~bara, State of California, be, and he is hereby authorized and directed to make the necessary addition to the 1941 Assessment Roll as set forth in said report as follows, to wit: Add to the assessment of Everett E. Lindsmith , Vol. 2 page 482 improvements $910 to Lot 4 Block 327 City of Santa Barbara. This was a clerical error of omission, said party has been given notice required and has agreed thereto on attached form. Oorrect1onR ~ In the Matter of Corrections to the 1941 Assessment Roll and 1939 Delinquent t o 1941 Aase s - ment Roll et Boll. It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State o~ California, from a report filed by the County Assessor, that cleric 1 errors have been made in certain assessments, and a pplication having been made to the Board by said County Assessor tor th.e correction of said errors, as provided by Section 4s31, 4S32, _1+g34, 4S35, 4S36 and 4s37 of the Revenue and Taxation Code; and It further appearing that the written consent of the District Attorney of said County of Santa Barbara, to th.e correction of sai n. errors has been obtained therefor; NOW, THEREFORE, IT IS ORDERED that the Auditor of the County of Santa Barbara, State of California, be, and he is hereby authorized to inake the necessary corrections in the 1941 Assessment Roll and the 1939 Delinquent Boll, as set forth in said report ' as follows , to wit: Assessment roll. 1941 as follows, Strike off from Amelia s. Clayton Vol. 2 page 172 personal property $100. from Lot 53 Block D San Roque Park. This was an error in assessment there being no personal property there the lat Monday in March 1941 Strike off from Wm. H. J ohnson, Vol. 2 page 426 solvent credits $4675 from Lot lOa Block F. El Sol se Acueste. Tract . Error in assessment, this party had no solvent credits, Strike off from William J . Lombard et al., Vol; 2 Page 495 assessment of $1000. against Lots 26a-27a B1ock 221 City of Santa Barbara account of Veterans Exemption file~ by N. C. Scott contract buyer and not credited on roll. Strike off from Nann.ie I . Parmelee Vol. 2 page 627 personal property $350 on Lot 23t of Marine Acre@,ge No. 2. This is a double asseesm~nt being paid as unsecured on Vol. 4 page 9. ' 128 Change description pacific Western Oil Co. Vol. 3 page 503 from u 1/6 interest in lvtining and lvtineral rights on Hobbs leaeeu To 11100% interest in lvtiniilg and Ivtineral - rights in and to Hobbs lease11 This was a clericB.l error in description Strike ott from John Guggia et ux Vol. 3 page 526 personal property $2310 from tax bill #2166S. The same item is also i ncluded in tax bill #21669 Delinquent Roll 1939 Strike off from The Texas Co. page 177 all tax, penalty and costs against Sub 9 of Tract 28 Ro. San Carlos de Jonata. This was a douqle assessment, being assessed to and paid by the Solvang Woman's Club . In the Matter of Lease to the United States of America of Certain Real Property . es Situate in the Fifth Supervisorial Dis trict, t o be used for a mobile campsite. Lease to United Sta of America Certain re 1 property, Fi!'th Suoervi sor District. - Upon mot ion, duly seconded and carried unanimously, 1 t 1 s ora.ered that the Chairman and Clerk be, and they e.re hereby authorized to execute a lease be:tween th.e al Ai(\ to Nee y ,.,. Aged Perso s. . County of Santa Barbara and the United States of America, wherein the County does leas to the Government certain real property situate in the Fifth Superv.iso:r1~ District to be used for a mobile campsite; said lease to be for the t erm beginning Se ptember 10th, 1941, and ending December 9th, 1941, at a rental of one dollar for said period. In the lvtatter of Applications for State and County Aid to Needy Aged Persons. It appearing to the Board that the hereine~ter named applicants tor State and County Aid to needy aged persons having filed their applications, as required by law, and as in said applications fully set forth; and It further appearing from an examination of said applications that the needy Aged persons mentioned in said applications are proper persons to r eceive State and County Aid; upon motion, duly seconded and carried, it is ORDERED, that the Auditor draw his warrant on the Treasurer on General Fund, . in favor of the following applicants, for the amount set opposite the name of the applicant, canmencing on the first day of December 1941 (unless otherwise indicated) and on the first day of each month herea.fter until further order of this Board; said money to be used tor the support of said needy aged persons, to wit : NAME OF APPLICANT Bennett, Charles H. Carroll, Jean Cordero, Estan1slao F. Elliott, Joseph V. Gansl, Joseph Herrmann, Minnie B. Lester, William T. McGee, Delia Olivera, Morris Plaugher, Frank Reeder, Samuel W. Ruiz, Sophie Catarina Streeter, Fred H. Wesselhoeft , Mary F. INCREASES Woods, Pauline DECREASES Dawe, Louise E. TOTAL AID GRANTED #10 . 00 35. 00 26. 00 27 .00 4o .oo 4o .oo 35. 00 40. 00 35. 00 20. 00 30 . 00 4o.oo 4o . oo 4o . oo 4o . oo 35. 00 REMARKS ' Re!'usal s t o ~ Grant Old Age Security. Aid to Neer\y Blind Per sons Childf'en' s Aid. DECREASES (Continued) Hill,Gertrude Matilda Hill, Thomas Hughes Moten, Mattie H. Stow, Emma Wokurka, Martha C. Wokurka, Rudolf DISCONTINUANCES ' ' Brodersen, Claus D. Got!, Edgar Eugene Rennie, Bertha Thompson, Elizabeth c. December lat, 1941. $ 2s.50 2g.50 39.4o 25.00 27 . 50 27.;50 In the Matter of Refusals to Grant Old Age Security. 11/30/41 11/30/41 11/30/41 11/30/41 129 It appearing to the Board from the report of the County Welfare Department that the following named applicants are not proper persons to receive Old Age Securit y; Upon motion, duly seconded and carried, IT IS ORDERED that the said applications be, ann the same are hereby denied: Ables, Emma E. Cox, Helen Davis, Martha A Routt, William E. In the Matter of Applications tor State and County Aid to Needy Blind Persons. It appearing to the Board that the bereina!'ter named applicant tor State and County Aid t o needy blind persons having filed her application, as required by law, and as in said applica.tion fully set forth; and It further appearing !rom an examination of said application that the needy blind person mentioned in said application is a proper person to receive State and County Aid; upon motion, duly seconded and carried, it is ORDERED, that the Auditor draw his warrant on the Treasurer on General Fund, in !'avor of the following applicant, for th.e amount set opposite the name of the applicant, commencing on the first day o! December 1941 (unless otherwise indicated) and on the first day of each month hereafter until further order of this Board; said money to be used tor thesupport of said needy blind person, to wit: NAME OF APPLICA.~T Sosa, Virginia TOTAL AID GRANTED $50.00 In the Matter of the application of Mary Elisa Robles, 615 1/2 Olive Street, Santa Barbara, California, tor State and County Aid for Joseph Arnold and Ed.ward Albert Robles, children of a parent under commitment to a State Prison It appearing to the satisfaction of the Board that said Joseph Arnold and Edward Albert Robles are children of a parent under commitment to a State Prison and are proper persons to receive State and County Aid, and are in the custody of said Mary Elisa Robles, Mother; It is ordered that the Auditor draw his warrant on the Treasurer on General. Fund, in favor of said l~ary Elisa Robles !or the sum of thirty and 50/100 dollars, and tor a like amount on the first of each month hereatter until the further order o! this Board, s~1d money to be used tor the support of the above named minors Chil nrens Aid. ./' In the Matt~r of the Application of Herminia P. Merino, P. o. Box 805, Santa M~1a, California, tor State and County Aid tor Jorge (George) and ca.rlos Merino, children of an Incapacitated father. It appearing to the satistacti on of the Board th.at said Jorge (George) and 130 Children's I Aid. Ch iltl.:ren' s J Aid. Children' s / Aicl. Children's J Aid. Changes in J Chi 11\ren' s Ain. Carlos Merino are children of an Incapacitated father and are proper persons to receive State and County Aid, and are in the custody of said Herminia P. Merino, Mother It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Herminia P. Merino for the sum of sixty-seven dollars, and for a like amount on the !irst of each month hereafter until the further order of this Board, said money to be used tor the support of the abo. ve named minors In the Matter of the Application of Hermelinda Rosales, 1036 AlphonseAvenue, Santa Barbara, California, for State and County Aid tor Ramon George, Guadalupe, Armando Antonio, Lenore, Raul Abel, Humberto, Maria, Edwardo and Antonio Rosales, half-orphans. It appearing to the satisfaction of the Board that said Ramon George, Gua.dalu e, Armando Antonio, Lenore, Raul Abel, Humberto, Maria, Edwardo and Antonio Rosales are half-orphans and are proper persons t o receive State and County Aid, and are in ' the custody of said Hermelinda Rosales, Mother; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Hermelinda Rosales for the sum of sixty-seven dollars , and fo a like amount on the first of each month herea.t'ter until the further order of this Board, said money to be used tor the support of the above named minors In the Matter of the Application of Hermelinda Ledesma, 632 B Street, Oxnard, C~lifornia, for State and County aid for Rodolfo, Gloria, Roberto and Frances Ceceli Perez, children of a .p arent under commitment t o a State Hospital It appearing to the satisfaction of the Board that said Rodolfo, Gloria, Rob erto and Frances Cecelia Perez are children of a parent under corrmitment to a State Hospital and are proper persons to receive State and County Aid, and are in the custoc1y of said Hermelinda Ledesma, great aunt; It is ordered t hat the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Hermelinda Ledesma !or the sum of forty-three dollars, and fo a like amount on the first of each month hereafter until the further order of this Boa.rd, said money to be used for the support of the above named minors. In the Matter of the Applicat ion of Ynez Robles, 511 Olive Street, Santa Bar~ bara, California, for State and county aid tor Juanita Robles, child whose father's whereabouts are unknown. It appearing to the satisf~ction of the Boartl. that said Juanita Robles is a child whose father's whereabouts are unknown, and a proper person to receive State an1. County Aid, and is in the custody o~ said Ynez Robles, Mother; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Ynez Robles for the sum of sixteen dollars, and for a like . amount on the first of each month hereafter until the further order of' this Board, said money to be used tor the support of the above named minor. In the Matter of the Application of Adelina Maya, Obispo ~treat, Guadalupe, California, tor state and County Aid for Jose Maya, child of a Tubercular father. It appearing t o the satis~action of the Board t hat said Jose Maya is a child of a Tubercular father and a proper person to receive State and County Aid, and is in the custody of said Adelina Maya , Mother; It is ordered that the Aunitor incl ude the name of Jose Maya when ~rawing hi warrant for Children's Ai~ to Adelina Maya. . In the Matter of Che.ngee in Children' s Aid. It appearing to the Bot\.rd f rom 11:t.Totices of Change 11 , !1le1' by the County ' Ref usal to Gr-ant Cb1l lr Air\. 'lreas ure r' s Report. Hospital Report Old Age Secur i t y. n' s Cancellation / of Funds. Cancellati on of Funds. December let , 1941 , - 131 Welfare Department , that certain adjustments should be made in the amount of aid, . etc . , granted to the following named persons; upon motion, duly seconded and carried, it is therefore ORDERED, th.at the amount of aid granted to Chitl c'\ren listed below, be changed to the amount set opposite their names beginning December let, 1941, (unless other- wise indicated), as follows, to wit : NAl~E INCREASE Silvas, Elissa, Paul Step.hen and Arthur Ray DECREASES Sarinana, Pablo, Teresa, . Cruz, Alfred and Concepcion Rita TOTAL AID GRANTED $$3 . 00 49 . 50 ~ . ~ . . In The Matter of Refusal to Grant Children's Aid. REIJIARKS It appearing to the Board from the report of the County Welfare Department that application tor Children's Aid for William Theodore Apodaca should be denied; - . Upon motion, duly seconded and carried, IT IS ORDERED t hat said application be, and it is hereby denied. In the Matter of Treasurer's Report on Receipts and Disbursements for the Period November 3rd, t o November 29th, 1941, inclusive. Report was received and ordered placed on file. In the h!atter of Report of tb.e Santa l~aria Hospital for the l~onth of October, Report was received and Ordered placed on file. " In the Iviatter of Communication requesting Old Age Security. The above entitled communication was referred to Supervisor Adam and the County Welfare Department In the l~atter of Cancellation of Funds. Resolution.No . 4o27 Whereas , it appears t o the Board of Supervisors of Santa Barbara County that tbe sum of $450 . 00 is not needed in account 57 B 6, Materials and Supplies, and the sum of $4oo. oo is not needen in account 57 B 23, Replacements of Equipment , Mainten- ance and Operation, County Buildings-Second .District; General Fund Now theref ore, be it resolved that the sum of eight hundred and fifty dollars ($S50.oo) be and the same is h,ereby cancelled from the above accounts and returned to the Unappropriated Reserve General Fund Upon the passag~ of the !oregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T . Dinsmore, Sam J. Stanwood, J l~onroe Ruth.erford, Ronald M. Ad.am and c. L. Preisker. Nays , None . Absent , None In the Matter of Cancellation of Funds . Resolution No, 4o2er. Whereas, 1 t appears to the Board of Supervisors of Santa Barbara County th.at the sum of $450 . 00 is not needed in Account 171 A 60, Labor, Salaries and Wages, Parks-Fourth District, General Fund . - Now therefore, be it resolved that the sum of four hundred. and fifty dollars ~$450 . 00) be and the same is hereby cancelled from the above account and returned to the Unappropriated Reserve General Fund. . Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J . Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. 132 Trans!er o_ / Funns. Trans!'er o / Funits. Claim Recalled a cl Held Over. Claim Recallen t'\ Real low en. In the Matter of Transfer of Funds from the Unappl"Opriated Reserve General Fun Resolution No. 4o29 . Whereas it appears to the Board of Super visors of sa.nta Barbara County that a transfer is necessary .from the Unappropriated Reserve General Fund to Account 57 C 1, Office Equipment, Capital Outlay, County Buildings, Second District, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code Now therefore, be it resolved that the sum of eight hundred and fifty dollars ($$50.00} be and the same is hereby transferred from the unappropriated reserve Gener~ Fund to account 57 C 1, Office Equipment, Capital Outlay, County Buildings, Second- District, General Fund. Upon the passage of the foregoing resolution, the roll being cal.led, the following Supervisors voted Aye , to wit: Thomas T. Dinsmore, 6a.m J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 4o30, Whereas it appears to the Board of Supervisors of Santa Barbara County that a transter 1s necessary trom the Unappropriated Reserve General Fund to Account 211 B 120, La Puris1ma Mission Fiesta, Maintenance and Operation, Fiestas, Fairs and Exhibits, General Fund; in accordance with Section }714, subdivision 3, of the Poli ti cal Code, Now theretore, be it resolved t hat the sum of tour hundred and titty dollars ($450.00) be and the same is hereby transferred !rom the unappropriated reserve General Fund to account 211 B 120, La Purisima Mission Fiesta, Maintenance and Operation, Fiestas, Fairs and Exhibits, General Fund. Upon the passage or the toregoing resolution, the roll being oalled, the tol- lowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and o. L, Pre1sker. Nays, None. Absent, None. In the Matter of Claim Recalled from the Auditor and Held Over. Upon motion, duly seconded and carried unanimously, it is ordered t hat the followi ng claim be, and 1t is hereby recalled trom the Auditor and held over: Kluss, Dr. Edwin R In the Matter of Claims Recalled. :trom the Auditor tor Correction and Reallowe Upon motion, duly seconded and carr.1.ed unanimously, it is ordered t hat the Order s made and entered on November 10th and 24th, 1941, allowing claims as follows: Bane, Velma Hinton Bros Hossack, D. L. Montecito County Water Preisker, C. L. Tomlinson, Chas. s. Co . GEN ER.AL FtJND GOOD ROADS FUND GENERAL FUND GENERAL COUNTY WATER CONSERVATI ON FUND GENERAL FUND $ 33.75 27.53 g7. 55 65 . 00 60.15 23 .3 ~ be , and the same are hereby rescinded; and it is further ordered that said claims be recalled from the Audi tor and r eallowed as follows, to wit : Bane, Velma Hinton Bros. Hossack, D. L. Montecito County Wat er Co . Preisker, C ~ L Tomlinson , Chas . s . GENERAL FUND ig.75 27 . 53 g5. 41 31.05 60.15 22. 5s Allowance o~ Claims. December ~st, 1941. 133 I n the Matter of the 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 tor the amount and . payable out of the fund designated in the order of allowance indo?"sed on the face of . each claim re spec ti vely, to wit: Acres , Amelia GENERAL FUND . Adam, W11J iam z. Adam Printing , Don Balaam, Leroy Ball , Robert J . Barker , Bird Bennett, Doris Bond, George Buck, Mrs. Delia California State Chamb er of Commerce do do Christensen , Chris Clarke, Patience Cooley, Harry Cota, Juan Coy, Katherine J Croal, Rose 1~ . Denny, C. E Dudley , Frances Eaves, Jr., Albert Evans, Dave Farnum, Blanche Feliz , Marjorie Godsey , Thoma~ R. Goroon , I~a:rgaret Hadley , C Henderson, H. E. Hossack, D. L. do do Hughes , Gertie Janes, A. F Jensen, Andrew c. do do Johnson, F. w. Johnson, F. w. Jones , Cora A Jones, Cora A Koopmans , s . Loft, Martha Minah, Mary Nelms , Sam P. $25 .00 96. 00 250 .00 15.00 325. 00 4.50 45.33 26. 67 35 .00 750 . 00 4oo. oo 75 . 00 90 . 00 63 .00 32 00 75. 00 27 . 00 13 .50 63 . 33 22. 25 205 . 00 32 . 50 . 105 . 00 lS. 67 12 . 50 65.00 10.00 9. 62 7. 44 26 . 67 104. 50 6. 50 3, 291 .70 20 . 50 18. 00 s .34 s . 34 4o .oo 65.17 4.oo 13. 50 . 134 ' Newman , Carl . do do Overton, Mrs. Willie, Ov1 eda, Toney Praytor, Helen Preuss, Chas. A. Reid, Edna Rh earns, Sarah o Rh.earns , Sarah O GENERAL FUND Santa Barbara Free Public Library Schurmeier, Harry L. Schurmeier, Harry L. Stevens, Charles s. Stimson, v. Sweetser, H. C Wayland, L. C. N., M. D West, Katherine Westwick, Atwell Wilkes , J e.ck Willingham, Howard Wilson, Kent R. Wilson, Kent R. Ames, Gilbert Barker, Bird Biby, Howard GOOD ROADS FUND Breen, Ed Burd, Che.s Crenshaw, Robert Dover, Frank Farren, Art Grigsby, Al Hanly , Leo Henning, Charles Janes , A. F. Jones, Tip LaFrombois , Bill Lambert, C. E. li!iller , Frank Miller, Ha:r:ry 1111ol1na, P Ochoe, Chas Olivera, Albert Ontiveros, Laurence Ovieda, E. G Pico, Harry Pico, Harry Robles, Daniel Robles, G. Romero, Erasmo $ 50 .00 60. 00 30. 00 50. 00 so.oo 10. 00 20.77 14.S2 14. S2 2007 .73 10.00 5.00 10. 00 27 .00 4-o.oo 3olt. 64 56. 00 9.00 100. 00 4. 50 10. 00 5. 00 60. 00 54.oo 210.00 60. 00 14-s . 50 16.oo 60. 00 14S. 50 60. 00 202. 50 65. 00 3s. 50 lOS. 00 14-s . 50 95. 00 22. 00 35.00 i6.oo 100 .00 4-o .oo 16S. OO 50. 00 6o .oo 50 .00 16.00 4o .oo 4s .oo Acceptance ot Deed . Romero , Louis Saulsbury, Lenn Zaris, George December 1st , i9k1 GOOD ROADS FUND 60.00 216. 00 4o .oo 135 Upon the passage of the foregoing Orders, the roll being celle ~, the following Supervisors voted Aye, to wit: Thoms.a T. Dinsmore, Sam J . Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker . Nays : None . Ab sent : None. In the Matter of Acceptance of Deed trom Frank L. Anderson . v Resolution No . 4031 . WHEREAS, the County of Santa Barbara is desirous of obtaining certain real pl"'O} mty near the City of Santa Maria, Cali!ornia, more speci~ically described in that certain deed hereinafter referr ed to, . f or all the uses and plll"poses of a county highway ani !or the installation along said county hi ghway o! drainage system tor the benefit thereof a~d of other county property; and WHEREAS, one Frank L. Anderson, substituted Tru stee under Sixth Paragraph of the Will of Margaret Grant , Deceased, has offered to sel l said property to the County of Santa Barbara !or the sum of One Hundred Dollars ($100.00), which said sum is a reasonable and f air value for said property; and for said purpose the said Frank L ~ An~erson has tendered t o t his Board a Deed to said pr operty; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED t hat that certain Deed date October 6th, 1941 , from Frank L. Anderson, substituted Trustee under Sixth Paragraph of the Will of Margaret Grant , deceased, to the County of Santa Barbara, be and the same is hereby accepted; IT IS FURTHER ORDERED AND RESOLVED t hat the sum of One Hundred Dollars as the purchase price of said property be paid to the said g~antor , upon presentation to this Board of a properly executed cl~1m in that amount. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Calitornia, this 1st day of December, 1941, by the ~o llowing vote : AYES: . . . . . Establishmen of through highway near / . Lompoc, Cali . Thomas T. Dinsmore, Sam J. Stanwood, J . Monroe Ruthertord, Ronald M. Adam and C. L Preisker . Noes: None . Absent: None. In the Matter of the Establishment of through highway a t FloradaJe and Central Avenues near Lompoc , California. /Resolution No . 4o32. . . WHEREAS, due to increased trat!1c along and upon Flora~ale Avenue near the City of Lompoc, in the County of Santa Barbara, and the construction of a U. s. Army Camp in the vicinity thereof, traffic hazards have increased to an alarming degree, requiring the establishment of through highways and stop signs along said Floradale Avenue; IT IS HEREBY ORDERED AND RESOLVED Fioradale Avenue be designated as a t hrough highway at the intersection of said Avenue with Central. Avenue , northwest of said City ot Lompoc; ann IT IS FURTHER ORDERED AND RESOLVED that all vehicles entering Floradale Avenue from Central Avenue be and they are hereby required and directed to come to a complete and full stop before entering said Floradale Avenue . Passed and adopted by the Boa.rd of Supervisors of the County o! Santa Barbara, State of California, this let day of December, 1941, by the following vote : Ayes: Thoma.a T. Dinsmore, Sam J . Stanwood, J . Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Noes: None . Absent: None I 136 Abannonment of Certain Roatis,Fi!'th Supervi so:r District. Abannonment of Por-tion o!' State Hignw3y. J j In the Matter of the Abandonment of Certain Roads in the Town of Guadalupe, Cali!'ornia. I_ ORDFR SETTING TIME FOR HEARING WHEREAS, pursuant to the provisions of sections 957, 95g a.nd 959 of the Streets and Highways Code of the State of California, a petition has been filed with the Clerk of this Board tor presentation to said Board, signed by at least ten free- . holders, ana. residents of the road district in which the highway af!'ected is situated, requesting the .abandonment of certain porti ons of a county highway he~e1na!ter described as unnecessary tor public pur poses; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that l!onday , the 5th day ot January, 1942, at ten o'clock a. m. of said day, and the Supervisors Room at the County Courthouse, Santa Barbara, California, be and they are hereby designated as the time and place at which all !reeholders and interested persons may appear and be heard with r espect to said matt er , and at which said petition will be considered by th1 s Boe.rd. IT IS FURTHER ORDERED AND RESOLVED that Notice of saic'l hearing be given by publication in the Free Advertiser , a newspaper of general circulation publi shed in the County of Santa Barbara, for at least two successive weeks prior to said date; and tha t a similar notice be posted conspicuously along the l ine of the highwe.y proposed to be abandoned. The property proposed to be abanaoned is a portion of First Street, lying between Blocks 19 and 20, in the Town of Guadalupe, and a portion of Obispo Street lying between Blocks 20 and 21 of said Town , which said property is more particularly described in the petition on file herein, reference to which is hereby made for said description. Passed and adopted by the Board of Super visors of the County of Santa Barbar , State o! California, this lat day of December, 1941, by the fol l owing vote : AYES: Thomas T. Dinsmore, Sam J . Stanwood, J. Monroe Ruther!'ord, Ronald li!. Adam and C. L Preisker. NOES : None . ABSENT: None . In the Matter of the Petition o! M. Flanagan and others for the discontinuance, vacation and abandonment of portion of the State Highway right of way, road V-8.B. -2-D, County of Santa Barbara, State of Cali~ornia . By Order of this Board, dated the 10th day of November , 1941, public hearing in the above entitled matter was set for the 1st day of December, 19~1 , and It appea~ing to the Board that the proper affidavit of posting is not on tile, Upon the request. of Supervisor Adam , said matter was r e-set tor hearing tor the 5th day of January, 1942. j ORDER FIXING TIME It appearing to the Board of Supervisors of the County of Santa Barbara, State of Ca.11torn1a, t hat the petition filed by M. Flanagan, and others, with the Clerk of the Board on the 3rd day or November, 1941, in the above entitled matter, ha been signed by ten freeholders of said County, two o! whom are residents of the Fourth Road District i n said County of Santa Barbara, in which said Road District som part of the highway herein ,et erred to is si t ua.ted, and who are taxed therein tor road purposes; . IT IS THEREFORE ORDERED, that said petition be heard on Monday, the 5th day of January, 1942, at 10:00 o'clock a . m. , at the Board Room of said Board of Supervisors, in the Court House in the City of Santa Barbara, County of Santa Barbara, State of California , and that Notice be given t o all freeholders in said Fourth Road Communicatio / from Car,oll Bone':"'Proteat. Objections o. J. F. Goux. December 1st, 1941 137 . District of the time and place fixed for hear ing said petiti on as aforesaid by publica tion of such Notice in the Santa Ynez Valley News, a newspaper of general circulation, printed and published in said County, ~or at least two successive weeks prior to said day fixed for said hearing, and t hat such Notice shall also be posted coPsplcuously along the line of the pr oposed vacation of portion of State Highway r ight of way sought to be abandoned. In the Matter of Communication from Carroll Bone. Communication was receivea. from Carroll Bone, protesting the establishment of election precincts in which there are more t han two hundred electors. Mr . Bone also appeared before the Board and suggested a bonus of two cents be paid to election officers tor each vote cast over and above two hundred. Communication was Ordered placed on tile. Mr. Goux ob jected to Mr. Bone's suggestion , and stated that the pr oper solution is to re-precinct in accordance with the provisions of Section 571 of the Elections Code . Appointing ./ . Commissioners In the Matter of Appointing Cqmmissioners 9f the Housing Authority . of Housing Authority. Supervisor Adam r ecommended that the followtng persons be appointed Commissio - era of the Housing Authority .to fill the unexpired te,ms of W. W. Stokes, L. P. Scaroni and R. E. Easton, res igned: Howard J. lv1o ore, Theo. B. Lundberg ~nd George A. Miller Objections / Hugh J. Weldon, Esq., appeare~ before the Board on behalf of the Apartment Apartment Owners Owners' .Association of Santa Barbara, and protested the appointment of the above mem- Associa tion. Reso lut1on Appointing. be~s of the Housing Authority who are all residents of Lompoc. He ! urther stat ed that the interests of the public would be better ser ved by the appointment of a Housing Authority by the City of Lompoc . ~ In the Matter of Appointing Commissioners to Fill Vacancies Occurring on the Board o! Commissioners of the Santa Barbara County Housing Authority. / Resolution No. 4033. WHEREAS, the Board of Supervisors of the County of Santa Barbara did by 'Resolution No. 3g6g of said Board determine t hat there was a ne e~ qt a housing authority to function in the County of Santa Barbara, pursuant to the provisions of the Housing Authorities Law, being Chapter ~ of the Statutes o! 193S, Extra Session of the Legislature of the State of California; and WHEREAS, said Board did on the 14th daY of July, 1941, by Resolution No. 3905, appoint five persons named therein to act as Commissioners of said Housing Authority ot said County of Santa Barbara, pursuant to the provi sions of Section 5 of said Statute hereina~ove referred to; and WHEREAS, three vacancies have subsequently occurred in the offices of said , oomm1ss1oners, to wit: the otfioe of R. E. Easton, Chairman, serving tor a tour year term; that of L. P. Soaroni, serving tor a two year term; and that of w. w. Stokes, serving for a one year term; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the following persons be, and they are hereby appointed to till the unexpired terms of said commissioners, as follows, to wit: Howard J. Koore to serve the unexpired portion of the tour year term; Theo. B. Lundberg to serve the unexpired portion of the two year term; and George A. Miller to serve the unexpired portion of the one year term. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this let day of December, 1941, by the following vote: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, and c. L. Preisker. Nays: None. Absent: None I 138 Demand o! J. F. Goux . / J Communicat on. Request to permission to reinforce bridges. / I Communicati n. U.S.G.S. of Investlgati n o! Water Res ources. Corrections / to Ass es sme t Roll &c. ' . Julien F. Goux again demanded a refund to the County Treasury of al 1 public monies expended by J. Monroe Rutherford and c. L. Preisker on a recent trip to Miami, Florida and Washington, D. C. Mr. Goux stated thathe had not received any report on the conferences from Supervisor Rutherford, and that Supervisor Preisker had not reported on the resolution adopted by the Rivers and Harbors Congress. Upon motion the Board adjourned sine die The foregoing minutes are hereby appn - Board of Supervisors. I Attest: Clerk. Board of Supervisors of the County of Santa Barbara, State of Calitornia, December Sth, 19~1, at 10:00 o'clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, c. L. Preisker and J. E. Lewis, Clerk. Supervisor c. L. Preisker in the Chair The minutes of th.e regular meeting of December 1st, 19~1, were read and approve In the Matter of Communication trom William C. Kirkpatrick, Consulting Engineer, relative to bauxite ore deposits in northern Santa Barbara County. Communication was referred to supervisor Rutherford. In the Matter of Request of the United States Engineer Otfice, War Department, tor permission to reinforce bridges on Miguelito Road tor the purpose of moving army equipment. Upon motion of supervisor Adam, seconded by Supervisor Rutherford and unanimousl carried, it is ordered that permission be, and it is hereby granted to the United States Engineer Otfice, War Department, to re1ntoroe bridges, when necessary, on Miguelito Road for the purpose of moving army equipment over said bridges It is further ordered that the Clerk be, and he is hereby directed to notify Major Sharrer of the above action. In the Matter of Letter of Appreciation trom John B. Madden, Commander, Camp Cooke, Lompoc, California. Communication was read and Ordered placed on tile. In the Matter of Progress Report of the United States Geologica1 Survey ot Investigation of Water Resources. The above entitled report was referred to Wallace c. Penfield, EngineerSecretary ot the County Planning Commission. In the Matter of Corrections to the 1941-42 Assessment Roll and the 194-0 Delinquent Roll. It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, trom a report tiled by the County Assessor, that cleric errors have been made in the 1941-42 Assessment Roll and the 194o Delinquent Roll, and application having been made to the Board by said County Assessor tor the correct1 n ot said clerical errors, as provided by Sections 4s31, 4s32, 4e34, 4g35, 4S36 and tJ.g37 of the Revenue and Taxation Code; and It further appearing that the written consent of the District Attorney of said County of Santa Barbara, to the correction of said errors, has been obtained theretor, NOW, THEREFORE, IT IS ORDERED that the Auditor of the County of Santa Barbara, State ot California, be, and he is 'hereby authorized and directed to make the necese _. ~---------------~~-~~-- --~~~----~ Report . Transfer o'! ./ Funds. Approval of ,/ Oil Well Drilling Bond. 139 corrections in the December $th, 1941. 1941-42 Assessment and the 194o Delinquent Roll, as set torth in said report as follows, to wit: Assessment roll 1941-42 Strike ott trom Patrick J. Maher, Vol. 2 page 515, personal property $154o which is assessed against Lot 9A of Valerio Place. This was a double assessment, same having been included in improvements on same assessment In the assessment of Fred E. Cole et al., Vol. 3 page 520, Lot~ of Newlove Acres, this was an error in assessment in that Cole should not have been assessed with the whole lot. Request this assessment be split as tollows: Fred E. Cole et al Lot 4gA real Estate $320 Improvements, None Annie E. Pre1sker Lot 4go Real Estate $50. Improvements #270 This change is requested by Mr. Leo Preisker acting tor Mrs. Preisker Delinquent Roll 194o Strike ott trom the Santa Ynez Valley Developement Co. Page 179 all taxes, penalties and costs against Sub 9 of Tract 2g of the Ro. San Carlos de Jonata. Double a~sessment, same h~ving been assesae~ to an~ paid by the Solvang Woman's Club. In the Matter of Report of the Santa Barbara General Hospital tor the Month ot November, 1941. Report was received and Ordered placed on tile. In the Matter of Transfer of funds trom the Unappropriated Reserve General Resolution No. 4o34 Whereas it appears to the Board of Supervisors of Sa,nta Barbara County that a . transfer is necessary trom the Unappropriated Reserve General Fund to Account 12 B 3, Traveling Expense and Mileage, Maintenance.and Operation, Assessor, General Fund; 1n accordance with Section 3714, subdivision J, of the Political Code, Now therefore, be 1t resolved that the sum of twenty-two and 5S/100 dollars ( $22.5S) be and the same is hereby transferred from the unappropriated reserve General Fu.nd to .account 12 B 3, Traveling Expense and Mileage, Maintenance and Operation, Assessor, General Fund; Upon the passage of the foregoing resolution, the roll being called, the tol lowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, S8m J. Stanwood, J. Monroe Rutherford, Ronald K. Adam and c. L. Preisker. Nays, None. Absent, None. In the Watter of Approval of Oil Well Drilling Bond Pursuant to tne request or the County Planning Commission, and in accordance w~th the provisions of Ordinance No. 502, as amended, It is moved, seconded and carried unanimously that the following oil drilliQ?; b~nd, be, and it is hereby approved: Adams Oil Company single bond No. 311 NKorgant i li2 Claim Recal er\ . and Reallow cl. In the Matter of Cl.aim Recalled trom the Auditor tor Correction and Reallowe D~oember Upon motion, duly seconded and carried, let, 1941, real.lowing claim as follows: it ls ordered that the order ot Hinton Bros. GENERAL FUND b~, and it is hereby rescinded; and it is further ordered that said claim be recalled t~om the Auditor and real.lowed as follows, to wit: Allowance o . . Claims. Hinton Bros. THIRD ROAD FUND 127.53 In the Watter of the 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 tor the amount and payable out of the fund designated in the order of allowance indorsed on the tace ot each claim respectively, to wit: 140 Abbott Laboratories, Abbott, Jamee Acme Body Works do do do do do do Accp1stapace, ~re. Maria Adam, Don Adam Pr1nt1ng, Don Mam, Ronald M. Addressograph Sales Agency Aguirre, Jlre. Amelia Alberton1, Joe Alberton1, Joe Alexander's Grocery All-Year Club of Sou. Calit. Alter Undertaking Company Altsohul, Ira D. Ambassa4or Laundry American Bakery Anderas Department Store do Anderson Photo service Anderson, Frank L. Anderson, Lenora K. Anderson, Sydney A Anderton, Jane Anderton, Jane B. Angulo, Albert Arevinas, Guadalupe Arrowhead & Puritae Waters 4rtuso, A. Asah1ya Grocery Ashley, Evelyn . GENERAL FOND Association of Calif. Executives of P. W. Associated 011 Company . Associated Telephone Company Associated Telephone Company : do do do do do do do do : Associated Telephone Co. do do do do do do do do c\O do .do do do do 70.00 21.00 a.oo 4.oo 7.00 20.09 7.47 22.00 11.00 15.00 63.00 4J2g 9.24 5,000.00 30.00 9.62 5g.09 4o.6s . 13.90 s.1a 1.05 100.00 15.00 lS.41 4o.oo -14.32 5.00 10.00 1.24 2.60 17.22 45.00 5.00 31.14 15.~ 22.ao 45.56 11.34 5.65 4s.90 3.62 6.15 3.35 3.25 14.95 1.27 s1.23 ------- . _ , , , l li '!'HE ?.~ Tl'EP. OF DI VIDI ID THE COUNTY OP' SANTA B.i\RBAP.A I?~TO EL1 ~ CTIOI'1 PRECL"JC'IS , A!ID PREPARIID DETAILED PRECI!;CT 1.4.APS AND EXTERI OR DE3CRIPTI OM3 AllD COPI ES THEREOF. Upon the wri tten r equest and under the direction ot the Oo1tn ty Cl erk, t l10 County surveyor pr esented to the Board or Guper visor s a detailed pr ecinct map , v;ith exterior descriptions , a nd copieH t11ereof, in nco ordonce vii th the p rovioionu of Section 501 of t11e Elections Code of the Sta te of CcJ lif ornie , &nd the Board .havinG exomined the SW!l.e, c.nd beiJli.; fully advi3ed in the premises; upon motion, duly s econded and c a rried, it is ORDERED that the follo\ving electi on preci ncts, c s prepared e nd de s c1~ ib ea. t y tl1c Ccun ty s uiveyor and county Clc1k, be and the san1e a re hereby created and establis hed vii thin the County of Santa Barbura, Stute of Ca l if or n;;. n , effective the- lltlido.y o:t December , ~----;;.;----;;_~~--~ --- 19-41, sai d pr ecinctn bein~ nru~ed nnd the boundurien thereof de s cribed as :follmvs , to \'Ii t: BALLARD PRECINCT Commencing a t the northeast corner of the San Carlos de J o.nata Rancho; thence westerly along the north boundary of said San Carlos. de Jona ta Rancho and the south boundary of the Corral de Qua~ Rancho to the southwest corner of said Rancho Corral de Quati; th~ce north and east along the west a nd north boundary hnes of said Rancho to the Southwest corner of the Rancho La. Zaca; th~nce north and east along the west and north boundary ltnes of said Ra ncho to the center of Zaca Creek ; thence northeasterly alo~g the center of Zaca Creek to the southerly boundary of the S1squoc Ra ncho; thence southeasterly a long the southerly h?undary of said Sisquoc Rancho to the southeast corner of said ~an~ho ; thence northeasterl y a long the easterly bo.un~ar.y of said S1squoc Ra ncho to its intersection \Vith towns h!p ltne.bet.wee.n Townships 8 and 9 North ; thence east a long ~a id to\"'.Rsh1P. hne between Townships 8 a nd 9 North to its 1ntersect1on \~1th range line between Ra nges 29 and 30 West S.B.M.; thence south along said ra nge line between Ra ~ges 29 and 30 West to the north bounda ry of the Canada de los Pinos Ra ncho, thence ":'est along the northern boundary line of said Canada de los , P1nos Rancho to the northwest corner of said Rancho; thence s~uth a long the western boundary line of the Canada. de los P1nos Rancho to the south line of Section 1, Township ~ North . Rang~ 31 West, S. ~. M.; thence west a long the south hne of said Section 1 a nd Section 2 a nd the projection thereof to the easterly line of the San Carlos de Jonata Rancho thence north~rl~ along the easterly line of said Ra ncho to th~ place of beg1nn1ng. ~-:~~~~~~ I I ---- BETTERAVIA PRECINCT Beginning at the southeast corner of the Rancho Guadalupe, the same being the northeast corner of the fractional Township 9 north, range 35 'vest, S. B.B.M.; thence southeasterly along the easterly line of said fractional Township and the westerly line of Rancho Punta de la Laguna to the intersection of the north line of subdivision 15 of said Rancho; thence easterly along the north line of said subdivision 15 to the line between Ranges 35 and 34; thence north along said range line to the south line of subdivision 5 of Rancho Punta de la Laguna; thence east along said line to the tenter line of the County road extending north between subdivisions 4 and 5 on the west and subdivisions 6, 8 and 9 on the east; thence north along said road to the center line of the Santa Maria-Guadalupe Highway; thence westerly along said Highway to the intersection with the center line of the County road between Ranchos Guadalupe and Punta de la Laguna; thence southwesterly along the last mentioned road to the center line of the county road at or near the southeast corner of subdivision 101 of the Rancho Guadalupe; thence westerly alon~ the County road which is adjacent to the south line of subdiVJsions 101, 102, 103, 104, 105 and 106 to a point opposite the northeast corner of subdivision 113 of Rancho Guadalupe; thence southerly along the easterly line of subdivision 113 to the southeast corner thereof; thence 'vesterly a long the southerly line of subdivision 113 to the common corner of subdivisions 112, 113 and 119 of Rancho Guadalupe; thence southwesterly along the southeasterly line of said subdivision 119 to the north corner of subdivision 120; thence southeasterly along the northeasterly line of said subdivision 120 to the line between s ubdivisions 120 and 121; thence southwesterly along said line to the southerly corner of subdivision 120; thence continuing southwesterly along the line bet,veen s ubdivisions 124 and 125 to the common corner of lots 124, 125 and 132; thence south along the line between subdivisions 124 and 132 to the southerly boundary line of Rancho Guadalupe; thence easterly along said boundary line to the point of beginning. BUELL TON PRECINCT Comn1encing at the northwest corner of the Rancho San Carlos de Jona ta; thence southeasterly along the west boundary of said Rancho to the center line of the Santa Ynez River; thence westerly along the center line of said River to the line between Ranges 32 and 33; thence south along said range line to the south boundary line of the Santa Rosa Rancho; thence southeasterly along the southerly boundary line of said Rancho to a point where the line between Sections 32 and 33, Township 6 north, Range 32 West; prolonged northerly would intersect the southerly boundary line of Santa Rosa Rancho; thence southerly along said line to the north boundary line of the San Julian Rancho; thence southeasterly along the northerly and easterly boundary line of said Rancho to the southeast corner of the same; thence \vesterly along the southerly boundary line of said Rancho to the northwest corner of the Nuestra Senora del Refugio Rancho; thence southerly along the westerly boundary line of said Rancho to the Pacific Ocean; thence easterly along the shore line of the Pacific Ocean to a point, directly south of the State I ligh,vay located on the bluff on the east side of Gaviota Canon, at the mouth thereof, \vhere said Highway makes a turn to enter said Canon; thence north from said point to the center line of the State High,vay; thence northerly along the center line of said Highway to the northerly boundary Hne of the San Carlos de jonata Rancho; thence westerly along said line to the point of beginning. CAREAGA PRECINCT Commencing at the northeast corner of the Rebecca Ord Peshine portion of the Todos Santos y San Antonio Rancho, Township 9, range 34 west, said point being on the boundary line between said Rancho and the Punta de la Laguna Rancho; thence easterly along the southerly boundary line of Rancho Punta de la Laguna to the westerly line of the property of the Hartnell Estate company; thence southerly and easterly along said westerly and southerly line to the southeast corner of said property; thence south along the prolongation of the easterly line of said Hartnell Estate to its intersection with the Los Alamos Rancho; thence along the northerly line of the Los Alamos Rancho to the northeast corner of Las Flores Rancho; thence south along the east line of Las Flores Rancho and the extension thereof to the southerly line of Los Alamos Rancho; thence northwesterly along the south line of the Los Alamos Rancho and the southwesterly and \vesterly boundary line of the Rancho Todos Santos y San Antonio to the southeast corner of the Rebecca Ord Peshine portion of said Rancho Todos Santos y San Antonio; thence north along the \vest and south boundary lines of said Rebecca Ord Peshine portion of said Rancho Todos Santos y San Antonio to the place of beginning. ~ -- I l I CARPINTERIA PRECINCT NO. 1 Con11nencing at a point in the center line of Carpinteria Creek \vhere the same enters the Pacific Ocean; thence northeasterly along the center line of said Creek to its intersection with the center line of the State J-lighway; thence northwesterly along the center line of said State llighway to Casitas Pass Road; thence northeasterly along the center line of said Road to its intersection \vi th the line between properties of J. I I. Hendy and j . D. Franklin ; thence northeasterly along said property line as above n1entioned to its intersection 'vith the Pueblo Line; thence north,vesterly along said Pueblo Line to its intersection \Vith the center line of Section 21, Range 25 \.Vest, Township 4 North, S.B.B.M.; thence north along said center line as above designated to the south line of Sect ion 9 of sa1ne Range and 1'ownship ; thence east to the easterly boundary line of Santa Barbara County; thence southerly along said boundary line to the Pacific Ocean; thence \vesterly along the Pacific Ocean to the point of beginning. CARPINTERIA PRECINCT NO. 2 Commencing at the intersection of the State Highway in the Town of Carpinteria with the Casitas Pass Road; thence northeasterly along the center line of Casitas Pass Road to its interS(' Ction with the line between properties of J. Ii. llendy and J. D. Franklin ; thence northeasterly along said property line as above mentioned to its intersection \vith the Pueblo Line; thence north\vesterly along said Pueblo Line to its intersection with the center line of Section 21, Range 25 \.Vest, Township 4 North, S.B.B.M.; thence north along said center line as above designated to the south line of Section 9 of same Range and Township; thence east to the easterly boundary line of Santa Barbara County; thence northerly along said easterly boundary to the line between Townships 7 and 8 north; thence west along said 1"ownship line to the northwest corner of Section 6, Range 25 West, S.B.B.M.; thence south to the South\vest corner of Section 31, Township 6 North, Range 25 West, S.B.B.M.; thence east to the northeast corner of Section 6, Township 5 North, of said Range; thence south to the northerly point of the J. W. Youn~ property; thence southeasterly along the easterly boundary line of said property to its intersection with the 'vesterly property line of \Villiamson; thence along said property line in a northeasterly and southeasterly direction to its intersection with Santa Monica Road; thence southerly along the center line of said road to its intersection with the State Highway; thence southeasterly along the center line of said Highway to the point of beginning. CARPINTERIA PRECINCT NO. 3 Com1nencing at the intersection of Toro Canon Creek with the Pacific Ocean; thence northerly along the center of said Creek to the center line of the State Highway; thence easterly along the center line of said Highway to Toro Canon road; thence northerly along the center line of said road to the center line of East Valley road; thence westerly along the center line of said road to the line bet\veen Sections 10 and 11, Range 26 West, 'fownship 4, S.B.B.~.; thence north along said line to the hne between Townships 5 and 6 north ; thence east along said li~e to the northeast corner of Section 6, Range 25 West, Township 5 north; thence south to the northerly point of the J. W. Young property; thence southeasterly along the easterly boundary line o~ said proP4:rtY to its intersection \V!th the westerly property hne of Wdhamson; thence along said property line 10 a northwesterly and southeasterly direction to its intersection \vi th Santa Monica road ; thence southerly along the center line of said road and its extension to the center line of the Southern Pacific R. R.; thence southeasterly along the center line of said railroad to its intersection with the westerly boundary line of the Town of Carpinteria; thence southwesterly along said boundary line to the Pacific Ocean: thence westerly aJong the Pacific Ocean to the point of beginning. CARPINTERIA PRECINCT NO. 4 Commencing at the intersection of Linden Avenue and the Coast Highway; thence in a \Vesterly direction along the center line of the Coast H ighway to the center line of Plum street; thence southwesterly along the center line of said street to the center line of the Southern Pacific R. R.; thence southeasterly along the center line of said raihvay to the westerly boundary of the Town of Carpinteria; thence southerly along said boundary to the Pacific Ocean; thence easterly along the line of the Pacific Ocean to a point where Linden Avenue intersects the same; thence northeasterly along the center line of Linden Avenue to the point of beginning. CARPINTERIA PRECINCT NO. 5 Co1nmencing at the intersection of Linden Avenue with the Pacific Ocean; thence northeasterly along the center line of Linden Avenue to its intersection \vith the center line of the State Highway; thence southeasterly along said Highway to its intersection with the center line of Carpinteria Creek; thence southwesterly along said Creek to the Pacific Ocean; thence westerly along the Pacific Ocean to the point of beginning. I I CASMALIA PRECINCT Commencing at a point where the south line of the Rancho Guadalupe touches the Pacific Ocean; thence easterly along the south line of said Rancho to the \Vest line of the Rancho Punta de la Laguna; thence southeasterly along the west line of the Rancho Punta de la Laguna to the northwest corner of Subdivision No. 15 of said Rancho Punta de la Laguna; thence east along the north lines of Subdivisions Nos. 15 and 14 of said Rancho to the northeast corner of Subdivision No. 14 of said Rancho; thence south along the east line of said Subdivision No. 14 to the south line of said Rancho; thence easterly to the northeast corner of the land of Rebecca Ord Peshine in the Rancho Todos Santos y San Antonio; thence south, thence west and thence south alon~ the east and south lines of the land of said Rebecca Ord Pesh1ne in the Rancho Todos Santos y San Antonio to the southwest line of the Rancho Todos Santos '. San A!ltonio; thence southeast~rly along the southwesterly hne of said Rancho to the center hne of the San Antonio Creek; thence westerly along the center line of said San Antonio Creek to the shore of the Pacific Ocean; thence northwesterly along the shore of the Pacific Ocean to the point of commencement. COJO PRECINCT Commencing at the northerly corner of the Rancho Espada, said point being the intersection of the northerly line of said Rancho with the shore line of the Pacific Ocean; thence easterly along the northerly line of La Espada Rancho to the northwesterly corner of the Rancho San Julian; thence south along the west boundary line of said Rancho to the southwest corner thereof; thence easterly a Ion~ the south boundary of said Rancho to the westerly boundary hne of Rancho ){uestra Senora del Refugio; thence southerly along said line to its intersection with the shore line of the Pacific Ocean; thence westerly and northerly along the shore line of the Pacific Ocean to the point of beginning. COLD SPRINGS PRECINCT Commencing at the intersection of Gibraltar road \Vith line between To\vnship 4 and 5 north, Range 27 west, S.B.B.M.; thence southwesterly along the center line of said road to its intersection with the northerly boundary line of the City of Santa Barbara; thence along the said northerly city boundary in an easterly and southerly direction to its intersection with the Eucalyptus Hill road; thence northeasterly along said road to the Sycamore Canon road; thence northwesterly along said road to the easterly line of Cold Springs Avenue; thence northerly along the easterly line of Cold Springs Avenue and the easterly line of road along the southerly line of the Bothine property to the southeasterly line of said property: thence northerly along the line of said property to the northeast corner of the northwest 7( of the northeast 7( of Section 1, To,vnship 4 north, Range 27 west, S.B.B.M., said point being on the line between 'fownships 4 and 5 north, range 27 west; thence \vesterly along along said To\vnship line to the point of beginning. CUYAMA PRECINCT Beginning on the west line of Section 30, Township 32, south, Range 18 east; M.D.M., in the center of the Santa Maria River, the north boundary of Santa Barbara County; thence south on range line between Ranges 17 and 18 east, M.D.1\11., and Ranges 30 and 31 west; S.B.~I to township line between Townships 9 and 10 north; thence east on said township line between said Townships 9 and 10 north, to range line between Ranges 26 and 27 west; thence south on said range line between said Ranges 26 and 27 west to the to\vnship line between Townships 8 and 9 north; thence east along said to,vnship line bet\veen said To,vnships 8 and 9 north to the line between Sections 3 and 4, To\vnship 8 north, Range 26 West, S.B.M.; thence due south to the To,vnship line between To,vnships 7 and 8 north; thence east on said township line bet1veen said Townships 7 and 8 north to the east boundary line of Santa Barbara County; thence north along said east boundary line of Santa Barbara County to the township line between Townships 9 and 10 north; thence due \Vest alonll' the said township line to the center of the Santa Maria River; thence northwesterly along the center line of Santa Maria River to the point of beginning. , GOLETA PRECINCT NO. 1 ~ Commencing at the northwest corner of Section 33, Township ;i, ~nge 28; thei;ice west along the north line of said Section and its continuation to the center of Section 28, Township 5, Range 29 \Vest; thence north along the center line of said Section to the south line of Section 16 of said To\vnship and Range thence ~est. to the line ~et ween Ranges 29 and 30; thence north along said line t~ th!? hne between To\vnships 5 and 6; thence easterly along said line to the Santa Barbara National Forest _boundary; the_nce southeasterly along said boundary line to its 1n~ersectJ~n with the San Marcos road; thence following along sa_id road 1n an eas~erly and southerly direction to its intersection with the State Highway; thence easterly along said Highway to. the northwesterly corner of ~lope Ranch; thence south along said westerly boundary line to its intersection with the Pacific Ocean; thence westerly along the shore of the Pacific Ocean to a point \vhere Patterson avenue, if prolonged south from the State H~ghway, wou.ld intersect the same; thence northerly along said prolongation to the State Highway and continuing northerly along Patterson avenue to the northerly line of La Goleta Rancho; thence southwesterly along said line to a point \vhere the prolongation southerly of the east line of Section ~3, Town~h1p 5, Range 28 west would intersect the northerly hne of. sa~d Rancho; thence north along said line to the point of beg1nn1ng. GOLETA PRECINCT NO. 2 Commencing at the point of intersection of the southwesterly line of La Goleta Rancho with the Pacific Ocean; thence northerly along said \vesterly boundary line and its prolongation northerly to the southerly line of Section 29, Township 5, Range 28 west; thence east to the northeast corner of Section 33 of said Range; thence south along the east boundary of said Section and its prolongation thereof to the northerly line of the La Goleta Rancho; thence northeasterly along said Rancho line to its intersection with Patterson avenue; thence southerly along said avenue and its extension thereof to the Pacific Ocean; thence \Vesterly along the shore of the Pacific Ocean to the point of beginning. GUADALUPE PRECINCT NO. 1 Beginning at the intersection of the center line of the Southern Pacific Railroad \Vith the northerly boundary line of the County of Santa Barbara; thence along the center line o~ th"'. Souther~ Pacific. R.R._ in a southerly ~nd southeasterly d1Tect1on to an 1otersect1on \V1th the easterly hne of Subdivision No. 125 of the Rancho Guadalupe; thence along the ea11terly line of said Subdivision No. 125 to the northeast corner thereof; thence along the easterly line of Subdivision 120 of said Rancho Guadalupe to the northeasterly corner of said Subdivision 120; thence northwesterly along the northeasterly line of said Subdivision 120 to the nlost northerly corner thereof; thence along the easterly line of Subdivision 120 to the common corner of Subdivision 112, 113 and 119 of said Rancho Guadalupe; thence along the south line of Subdivision 113 to the southeast comer thereof; thence northerly along the east line of Subdivision 113 and the prolongation to the center line of the County Road; thence easterly along the center line of the County road between Subdivisions 106, 105, 104, 103, 102 and 101 on the north and 114, 115, 116, 117 and 118 on the south to the center line of the County road bet,veen the Ranchos Guadalupe and Punta de la Laguna; thence north along the center line of the last mentioned County road to an intersection with the center line of the Santa Maria-Guadalupe High,vay; thence along the common line between Ranchos Guadalupe and Punta de la Laguna to point G No. 7 of the Rancho Guadalupe; thence ~long th~ nor~heasterly line of the Ranch~ Guadalupe to an 1ntersect1on \Y1th the northerly boundary hne of the County of Santa Barbara; thence along the County Boundary in a westerly direction to the point of beginning. I GUADALUPE PRECINCT NO. 2 Beginning a t the intersection of the center line of the Southern Pacific Railroad 'vith the northerly boundary line of the County of Santa Barbara; thence along the center line of the Southern Pacific Railroad in an southerly direction to an intersection of the south line of the lO\\'n of Guadalupe; thence westerly along the south line of block 15 and its westerly prolongation and the southerly line or block 6 of th.e tO\vnof Gu~dalupc and the \ve~terly prolongation of the south hne of the said block 6 to the intersection with the center line of the County road or southerly prolongation of Guadalupe street; thence along the center line of the last n1entioned road to an intersection of the easterly prolongation of the north line of Subdivision 3 of the Rancho Guadalupe; thence along the easterly prolongation of the north line of Subdivision 3 and the north line of the said Subdivision 3 to the north,vesterly line of said Subdivision 3; thence along the north,vesterly line of said Subdivision 3 to the \vest line of st1id Subdivision 3: thence along the west line and prolongation thereof to the center line of the county road; thence along the center line of the county road between Subdivisions 3 and 9 and its prolongation to an intersection with the center line of the southern Pacific Railroad; thence along the center line of the Southern Pacific Railroad in a southerly and southeasterly direction to the intersection 'vith the easterly line of Subdivision 125 of the Rancho Guadalupe; thence along the easterly line of said Subdivision 125 to the southeast corner thereof; thence south along the east line of Subdivision 131 of said Rancho Guadalupe to the southerly line of the Rancho Guadalupe; thence west and southwesterly along the southerly line of the Rancho Guadalupe to the Pacific Ocean; thence following the shoreline of the Pacific Ocean north,vesterly and northerly to the northerly boundary line of the County of Santa Barbara; thence easterly along the northerly boundary line of the County of Santa Barbara to the point of beginning. GUADALUPE PRECINCT NO. 3 Beginning at the intersection of the center line of the Southern Pacific Railroad 'vith the south line of the town of Guadalupe; thence westerly along the south line of Block 15 and its \vesterly prolongation and the south line of Block 6 of the tow!! of Guad~lupe and the westerly prolongation of the south hoe of said block 6 to an intersection 'vith the center line of the County road; thence along the center line of the last me!ltioned County road to an intersection of the easterly prolongation of the north line of Subdivision 3 of the Rancho Guadalupe; thence along the easterly prolongation of the north line of Subdivision 3 a.nd the north line of said Subdivision 3 to the northwesterly hne of said Subdivision 3; thence along th.e north.'v~s.terly hne of said Subdivision 3 to the west line of said Subd1v1s1on. 3; then~e a long the west line and the prolongation of the \Vest hne of said Subdivision 3 to the center line of the County road; thence along the center line of the County road bet ween Subdivisions 3 and 9 and its prolongation to an intersection \Vith the center line of the Southern Pacific Railroad; thence in an northerly direction along the center line of the Southern Pacific Railroad to the point of heginning. HOPE PRECINCT NO. l Commencing at the intersection of. Ci.e~igitas road 'v.ith the State Highv;ay; thence north along C1en1g1tas.road and its prolongation to its intersection with the Pueblo Line; thence northeasterly along said line to the line between Ranges 28 and ~7; thence north along said line to the northwest comer of Section 18, To\vnship 5 north, .Range 2? 'vest; .tlen~e east a long the north line of said Section and its cont1nuat1on to the cent~r line of Section 15, Range 27 \vest; thence south. along said center line of Section 15 and its continuation to the hne bet,veen Township 4 and 5; thence 'vest along said To\vnship line to the northwest corner of Section 4, Township 4, Range 27 'vest; thence south along the west line of said Section and its continuation to the southerly line of the Laurel Canon road !ind. the City 'boundary; thence follo,ving said City bou~dar~ hne 1n. a westerly northerly, westerly and southerly d1rect1on to its intersect'ion with the State Highway or Hollister av~nue; the~ce w.e sterly along said Highway or Avenue to the point of begin- n1ng. J-IOPE PRECINCT XO. 2 Commencing at the intersection of the San Marcos road and the State Highway, said San Marcos road be.ing three quarters of a mile easterly from Patterson a venue 1n Goleta;. the'.'ce follo,ving said road in a northerly and nortlnvesterly d1recl1on to its intersection \Vith the Paradise Can1p road; thence easterly along said road to its intersection 'vith the southerly line of the San Marcos Ranch; thence northeasterly along said Ranch boundary to its intersection with the Santa Ynez River; thence easterly along the center line of said River to its in tersection ,vith the center line of Section 10, To,vnship S, Range 27 'vest; thence south along said center line to the south line of said Section thence 'vest along said line to the line bet"een Ranges 27 and' 28 west thence south along said line to the Pueblo Line : thence so~thwesterly along said line to a. point whe~e Cienigitas road, if prolonged northerly, \vould 1~tersect .sa? Pueblo Linc; thence southerly along said prolongalton of C1e~1- gitas road to the State Highway; thence \vesterly along said High\vay to the point of beginning. f , 1-IOPE PRECINCT NO. 3 Commencing at the southeast corner of Hope Ranch, said point being also a point of beginning of the line bet\veen the Supervisors Districts 2 and 3; thence north along said line to its intersection with Hollister avenue; thence " esterly along said avenue and the State Highway to the westerly boundary line of Hope Ranch; thence southerly along said line to the southwest corner of said Ranch; thence southeasterly along the southerly line of said Ranch lo the point of beginning. LA PATERA PRECINCT Co1nmencing at the intersection of Eagle Canon Creek with the shore line of the Pacific Ocean; thence northerly along the center line of said creek to its intersection with the north boundary of Dos Pueblos Rancho; thence easterly along said boundary line to the center line of Section 33, To\vnship 5, Range 29 est; thence north along said center line to north line of said Section 33; thence east along said north line and its continuation to a point 'vhere the \vesterly line of La Goleta Rancho prolonged northerly would intersect said line; thence southerly along said line to its intersection with the Pacific Ocean; thence westerly along the shore line of the Pacific Ocean to the point of beginning. LOMPOC PRECINCT NO. 1 Commencing at the intersection of Road No. 13 and Ocean Avenue in the City of Lompoc; thence east along center line of Ocean Avenue to the center line of " I" Street; thence south along center line of "I" Street to the center line of Olive Street; thence east along the center line of Olive Street to the center line of "H" Street; thence south along the center line of " H" Street to the center line of Willo'v Street; thence westerly and northerly along the southerly and \vesterly boundary line of the City of Lompoc to the point of beginning. LOMPOC PRECINCT NO. 2 Commencing at the Southeast corner of the City of Lon1poc; thence \vest a long Willow Street to the center line of "J-1" Street; thence north along the center line of "H" Street to the center line of Olive Avenue; thence cast along the center line of Olive Avenue to the center line of "G" Street; thence north along the center line of "G" Street to the center line of Ocean Avenue; thence east along the center line of Ocean Avenue to the center line of Road No. 7 and the east boundary line of the City of Lompoc; thence south along said boundary line to the point of beginning. LOMPOC PRECINCT NO. 3 Commencing at the northwest corner of the City of Lompoc; thence east along the north boundary line to the center line of "H" Street; thence south along the center line of "H" Street to the center line of College Avenue; thence 'vest along the center line of College Avenue to the center line of " !" Street; thence south along the center line of "I" Street lo the center line of Ocean Avenue; thence west along the center line of Ocean Avenue to the center line of Road No. 13; thence north along said road to the point of beginning. LOMPOC PRECINCT NO. 4 Commencing at the intersection of Road No. 7 with Ocean Avenue; thence west along Ocean Avenue to the center line of "G" Street; thence north along the center line of "G" Street to the center line of College Avenue; thence west along the center line of College Avenue to the center line of "H" Street; thence north along the center line of "H" Street to the north boundary line of the City of Lompoc; thence east along said boundary line to the center line of Road No. 7; thence south along Road No. 7 to the point of beginning. LOMPOC PRECINCT NO. 5 Commencing at the intersection of Ocean Avenue \Vith "I" Street; thence north along the center line of "I" Street to the center line of College Avenue; thence east along the center line of College Avenue to the center line of "G" Street; thence south along the center line of "G" Street to the center line of Ocean Avenue; thence west along the center line of Ocean Avenue to the point of beginning. LOMPOC PRECINCT NO. 6 Comn1encing at the intersection of Olive Avenue \vith "I" Street; thence north along the center line of "I" Street to the center line of Ocean Avenue; thence east along the center line of Ocean Avenue lo the center line of "G" Street; thence south along the center line of "G" Street to the center line of Olive Avenue; thence west along the center line of Olive Street to the point of beginning. I I I LOMPOC PRECINCT NO. 7 Commencing al the northwest corner of the City of Lompoc; thence north between Farm Lols 24, 29, 25 and 28 to the center of the Santa Ynez River; thence up the center of said river to the line between Farm Lols 18 and 17; thence north between Farm Lots 18 and 17 to the northerly line of the Rancho Lompoc; thence along the northerly line of said Rancho to the line between Lots 17 and 18 of the Subdivision of the Purissima Rancho; thence north along the line between Lots 17, 18, 12 and 13 of said Purissima Rancho to the southeast corner of Lot 5 of said Rancho; lhence westerly along the southerly hne of said Lot 5 and lhe norlherly line of Lots 13 and 14 of said Rancho to the southeasterly line of Rancho Jesus Maria; thence along the southeasterly line of said Jesus Maria Rancho to the northwest corner of the Rancho Mission de la Purissima; thence easterly along the norlherly line of said last named Rancho to the northeast corner thereof; thence south\vesterly along the easterly line of said Mission de la Purissima Rancho to the northerly corner of Lot 35 of the Santa Rita Rancho; thence east along the northerly line of said Lot 35 to the northeast corner thereof; thence soulh between Lots 25 and 35 and 24 of said Santa Rita Rancho to the cenler of the Buellton-Lompoc County road thence easterly a long the center line of said LompocBueiiton County road and the south line of Lots 25 and 26, to the line between Ranges 34 and 33 west, To\vnship 7 north; thence southerly along said range line to the line between To\vnships 6 and 7 north; thence \vesterly along said Township line to its intersection with the center line of Santa Ynez River; thence along the center line of said River in a general easterly direction to the intersection of the westerly boundary of the George G. King tract of 268.21 acres; thence easterly along the northerly boundary of said tract to its intersection \vith the west boundary of the George G. King Tract of 875.84 acres; thence norlherly, easlerly and southerly along the west, north and east boundary of said George C. King Tract of 875.84 acres to the line between To\vnships 6 and 7 north, Range 33 west, S.B.M.; thence east along said line bet\veen said To"nships 6 and 7 north to its intersection \vith the \\'esterly boundary of the Santa Rosa Rancho; thence southeasterly and 'vest along said westerly and northerly boundary line of said Santa Rosa Rancho to ils intersection with the easterly boundary of Lot 22, of said Santa Rosa Rancho; thence southerly along this boundary to its intersection \vith the center line of the Santa Ynez River; thence easlerly along the center of said Santa Ynez River to the line between Ranges 32 and 33 \vest, S.B.M.; thence south along the range line between Ranges 32 and 33 west to the south boundary line of the Rancho Santa Rosa; thence southeasterly along the southerly boundary of said Santa Rosa Rancho to a point \vhere the line between Sections 32 and 33, Township 6 norlh, Range 32 west, projected northerly would intersect the southerly boundary line of said Rancho Santa Rosa; thence south to the north boundary line of Rancho San J ullan; t 11ence southeasterly a long the northerly a nd easterly boundary line of said Ra ncho San Julian to the southeast corner thereof; thence \vesterly a long the southerly line of the said Ra ncho to the southwest corner of Farm Lot 137 of said Rancho; thence northerlr and north\vesterly and northeasterly along the r westerly line o said Farm Lot 137 to the southeast corner of Farm Lot 138; thence northerly bet\veen Farm Lots 138 and 136 of said Rancho to the most easterly corner of Farm Lot 139 of said Rancho; thence northeasterly along the southeasterly line of Far n1 Lots 135 and 134 to the southwesterly corner of Farm Lot 88 of said Rancho; thence easterly along the south line of said Farm Lot 88 to the southwest corner of Farm Lot 89' of said Rancho; thence northerly along the westerly line of said Farm Lot 89 and the westerly line of the City of Lompoc to the place of beginning; excepting therefrom the city of Lompoc. LOMPOC PRECINCT NO. 8 Commencing at the northwest corner of the City of Lompoc; thence north between Farm Lots 24, 29, 25 and 28 of the Lompoc Rancho and to the center of the Santa Ynez River; thence up the center of said river to the line between Farm Lots 18 and 17 of said Rancho; thence north between Farm Lots 18 and 17 to the northerly line of the Rancho Lompoc; thence along the northerly line of said Rancho to the line between Lots 17 and 18 of the subdivision of the Purissima Rancho; thence north along the line between Lots J 7 and 18, 12 and 13 of said Purissima Rancho to the southeasl corner of Lot 5 of said Ra ncho; thence westerly along the southerly line of said Lot 5 a nd the northerly line of Lots 13 and 14 of said Rancho to the southeasterly line of Ra ncho Jesus Maria; thence a long the southeasterly line of said Jesus Maria Rancho to the northwest corner of the Ra ncho Mission de la Purissin1a; thence easterly along the northerly line of said last named Rancho to the most southeasterly line of the Rancho Toclos Santos y San Antonio; thence northwesterly a long the southwesterly line of said last named Rancho to the center line of the San Antonio Creek; thence westerly along the center line of said San Antonio Creek to the shore of the Pacific Ocean; thence southerly along the shore of the Pacific Ocean to the southwest corner of the Rancho Lompoc; thence southeasterly along the southerly line of said Rancho Lompoc to the southwest corner of Farm Lot 137 of said Rancho Lompoc; thence northerly, northwesterly and northeasterly along the westerly line of said Farm Lot 137 to the southeast corner of Farm Lot 138 of said Rancho; thence northerly between Farm Lots 138 and 136 of said Rancho to the most easterly corner of Farm Lot 139 of said Rancho; thence northeasterly along the southeasterly line of Farn1 Lots 135 and 134 of said Rancho to the southwesterly corner of Lot 88 of said Rancho ; thence easterly along the southerly line of said Farm Lot 88 to the southwest corner of Farm Lot 89 of said Rancho; thence northerly along the westerly line of said Farm Lot 89 and the westerly line of the City of Lo1npoc to the place of beginning. I I I LOS ALA!\10S PRECINCT Commencing at the northeast corner of the Los Flores Rancho; thence south along the east boundary line of said Rancho and extension of the same to the south boundary line of the Los Alamos Rancho; thence easterly along the south boundary line of said Rancho to the southeast corner of said Rancho; thence southerly to the northwest corner of the San Carlos de j onata Rancho; thence easterly along the north boundary line of said Rancho to the south,vest corner of the Rancho Corral de Qua ti; thence north and east along the west and north boundary lines of said Rancho to the southwest corner of the Rancho La Zaca; thence north and east along the west and north boundary lines of said Rancho to the center line of Zaca Creek; thence northeasterly along the center line of Zaca Creek to the south boundary of the Sisquoc Rancho; thence northwesterly a long the south boundary line of said Rancho to the northeastern corner of the Rancho Tinaquaic; thence southwesterly a nd northwesterly a long the easterly a nd southerly boundary lines of the Ra ncho Tinaqua ic to the southwest corner of said Rancho; thence southerly to the northeast corner of the Los Alamos Rancho; thence along the northern boundary line of said Rancho to the place of beginning. MESA PRECINCT Commencing at a point on the shore of the Pacific Ocean where range line between Ranges 27 and 28 W., intersect same; thence north along said range line to the south line of the State Highway; thence easterly along the south line of the said State llighway to the westerly boundary of the City of Santa Barbara; thence southerly along the western boundary of said citv of Santa Barbara to the shore of the Pacific Ocean; thence westerly along the shore of the Pacific Ocean to the place of beginning, also including the Islands of Santa Cruz, Santa Rosa and San i.\I iguel. i.\IISSION PRECINCT Commencing at the intersection of Gibraltar road \vith the line between To\\nships 4 and 5, Range 27 \\est; thence southweslerly along the center line of Gibraltar road to the north ~undary line C?f t~e City of Santa Barbara; thence folto\ving ~d boundary line 1n a \vesterly, southerly and northerly direction to the Laurel Canon road; thence northerly to line between Sections 8 and 9, To\vnship 4, Range 27 west; thence north along said line to the line bet\veen Townships 4 and 5; thence westerly along said line to the point of beginning. MONTECITO PRECINCT NO. 1 Commencing at the inlersection of the line between Sections 10 a.nd 11, 1'ownship 4 North, Range 26 West, S.B.B.M., with the East, Valley _Road; thence north along said line to the line bet\veen fownsh1ps 5 and 6 north; thence east a long said line to the southeast corner of Section 36, To,vnship 6 North, Range 26 \!Vest, S. B. B. M.; thence north to the line between Townships 7 and 8; thence \vcst along said line to the line between Sections 3 and. 4, .To\vnship ~ North, Range 26 \vest; thence south along said line to the line bet\veen Townships 5 and 6 North, Range 26 west; thence west along said line to the northwest corner of Sectio~ 4, To\vnship 4, Range 26 west; thence south to the Pueblo Line; thence westerly along said line to the northwest corner of Rosina Huiskamp property; thence southwesterly along the \l'CSterly line of said property to San Ysidro Road; thence southerly along the center line of said road to the center line of East Valley Road; thence easterly along said road to the point of beginning. l\IONTECITO PRECI~CT r\O. 2 Co1nmencing at the intersection of San Ysidro Road and the State 1 lighway; thence northerly along San Ysidro Road to the cent~r line o~ East Valley Road; thence easterly along the center line of said road to its intersection with the Pueblo Lint.; thence southeasterly along said Pueblo Line to its intersection with the east line of Underhill property; thence south along the east line of said property to the southerly line of the same; thence south,vesterly along the southeasterly line of properties of Underhill, Valley Club and Pemberton to the intersection of Sheffield Drive with old Coast Highway; thence south\vesterly to the ne\v Coast High,vay at the foot of Ortega Hill ; thence \vesterly along the Coast High,vay to the point of beginning. MONTEC!TO PRECINCT NO. 3 Con1mencing at the intersection of easterly City boundary line with the Pacific Ocean; thence follo,ving the said boundary line in a northeasterly and northerly direction to the center line of Coast l ligh,vay; thence easterly along said High\vay to a point where Sheffield Drive intersects the same; thence south to the Pacific Ocean; thence westerly along the Pacific Ocean to the point of beginning. l\10 TECTTO PRECINCT NO. 4 Con1mencing at the intersection of the Coast Highway \Vith the east City boundary line; thence north along said boundary line to its intersection \Vith Camino Veijo; thence easterly along Camino Veijo and East Valley Road to its intersection with San Ysidro Road; thence southerly along said road to the Coast Highway; thence \vesterly along said High\vay to the point of beginning. I MONTECITO PRECINCT NO. 5 Commencing at the intersection of Eucalyptus 1 lill road with the Santa Barbara City boundary line; thence northeasterly along said road to the Sycamore Canon road; thence northwesterly along said road to the easterly line of Cold Springs Avenue; thence northerly along the easterly line of Cold Springs Avenue and the easterly line of road along the southerly line of the Bothine property to the southeasterly line of said property; thence northerly along the line or said property to the northeast corner or the northwest J1 or the northeast J1 or Section 1, Township 4 north, Range 27 west, S.B.B.M., said point being on the line bet\veen To\vnships 4 and 5 north, Range 27 west; thence westerly along said line to the center line of Section 34, To,vnship 5 north, Range 27 west; thence northerly along said center line to the line between Townships 5 and 6 north; thence easterly along said Township to the line bet ween Ranges 27 and 26 \vest; thence northerly to line between Townships 7 and 8 north; thence easterly along said line to the line bet,veen Sections 3 and 4, Township 7 north, Range 26 west; thence southerly along said line to line between Townships S and 6 north; thence westerly along said line to the line between Sections 4 and 5, To,vnship S north, Range 26 west; thence southerly along said line to the Pueblo Line; thence north\ vesterly along said line to the nortll\vest corner of the Rosina H uiskamp property; thence southerly along the westerly line or said property to its intersection \Vith San Ysidro road; thence southerly along said road to its intersection with the East Valley road; thence westerly along said road and Camino Viejo to the easterly City boundary line; thence northerly and westerly along said City boundary line to the point or beginning. ORCUTT PRECINCT NO. I Commencing at the intersection of the Orcutt-Casmalia County road \vith the prolongation northerly of a line between Subdivision 14 and 15, Punta de la Laguna Rancho; thence southerly to the northwest corner of said Subdivision 14 of the Punta de la Laguna Rancho; thence east and south along the north and east boundary of said Subdivision No. 14 to the south boundary of said Punta de la Laguna Rancho; thence southeasterly along the said southerly line of the said Punta de la Laguna Rancho to the \vesterly line of the lands of the Hartnell Estate Co. ; thence southerly and easterly along the westerly and southerly boundary line of said 1-lartnell Estate Company to a point where the line bet\veen Sections 22 and 23 if prolonged south would intersect the southerly boundary line of the Hartnell Estate Co.; thence north along said prolongation to a point where it \VOuld intersect the old Orcutt-Santa Maria State Highway; thence \vesterly along said High,vay through the Town of Orcutt, and continuing along the Orcutt-Casmalia road to the point or beginning. ORCUTT PRECINCT NO. 2 Commencing at the point of intersection or the easterly line or the Union Sugar Co., land with the line between TO\Vnships 9 and 10 north, Range 33 \vest; thence south and west along the easterly and southerly line of the Union Sugar Con1pany land to the intersection or a line prolonged northerly between Subdivision lots 14 and 15 of the Punta de la Laguna Rancho; thence south along said line to its intersection or the OrcuttCasmalia road; thence northeasterly and southeasterly along said Orcutt-Casmalia road to a point where san1e intersects the State Highway; thence east along said State lligh\vay to the line bet\ veen Sections 14and 15, Township 9 north, Range 34 west, S.B. M.; thence south along the said line bet,vcen Sections 14 and 15 and prolongation thereof to where this line intersects the north line or the lands or the Escolle Estate Co.; thence east along the north and east boundary of the lands of the Escolle Estate Co., to the northeast corner of the same; thence south to the north boundary line of the Los Alamos Rancho; thence northeasterly along the northerly line of the Los Alamos Rancho to the line between Sections 20 and 21, Township 9 north, Range 33 west; thence north to the comn1on corner of Sections 4, 5, 8 and 9, Township 9 north, Range 33 west; thence east to the common corner of Sections 3, 4, 9 and 10, Township 9 north, Range 33 west; thence north to the To,vnship line bet,veen Townships 9 and 10; thence west alonl!' line between 1'ownships 9 and 10 north, to the point or beginning. REFUGIO PRECINCT Commencing at the intersection of the shore line of the Pacific Ocean \Vi th the center line of Eagle Canon Creek; thence northerly along the center line of said Creek to its intersection with the north line of Dos Pueblos Rancho; thence easterly along the north line of said Rancho to the center line or Section 33, Township 5, Range 29; thence northerly along said center line and its continuation to the south line of Section 16, same Township and Range; thence v;esterly along said line and its continuation to the center line of Section 18, Township 5, Range 30; thence north along said center line to the north line of said Section; thence west along said line and its continuation to the line between Sections 9 and 10, Township 5, Range 31 west; thence north along said line to the southerly line of the Nojoqui Rancho; thence in a westerly direction along the southerly boundary line or said Rancho to its intersection with the center line of the State Highway; thence in a southerly direction along the center line of said State Highway to the top of the bluff located on the east side of the Gaviota Canon; thence south from said point to the Pacific Ocean; thence easterly along the shore or the Pacific Ocean to the point of beginning. , I RUTHERFORD PARK PRECINCT Beginning at the intersection of the center lines of Hollis t er Avenue and San ROque Road; Thenoe northerly along the center line of San Roque Road to its intersection vJi th the northerly boundary of the City of San tu Barbara; Thence southerl y, easterly, southerly, wenterly and southerly along the north boundary of the City of Santa Barbera to its intersect ion \1itl1 the center l ine of Calle Laurel es; Thence soo.therl y along the center line of Calle Loureles to the center line of Hollister i~v enue ; Thence westerly along the center line ot Hollister Avenue to the poi nt of beginning . I SAN R(XlUE PRECii~ CT Beginning at the iJ,., iseot.ion of t 110 north boundary of Hollister Av enue anu the ea. s t boundury of Ontare Road said point also bein.g on the west boundary 1.ine or the 01 ty of santa Burbura; Thence northerly, eust erly and s outherly along th~ westerly boundary of the City of Sant a Barbara to its intersection with the center line ot San Roque Roa.d; Thence sou 1;he1 J.y along the canter line of San Roque Road to the north boundury of Hollister Avenue; The.nee wes terly along the north boundary of Holllatar Avenue ttnd tile City Lim1 t s line ot the City of Sant~ B~ rbaru to the point of beginning. SANTA BARBARA PRECINCT NO. 1 Comn1encing at a point on the beach where Por L~ Mar Driv:e \Vould intersect the mean high tide line or the Pacific Oc_ean 1 projected southerly; thence northerly along. the center hne of Por La l\lar Drive projected as above mentioned to the center line of San Buena Ventura Street; thence. northea~terly alon~ the center line of said street to the cent~r hne or ~hnas Street, thence northwesterly along the ce!1ter hne o~ Salinas Street t~ its intersection with the center hne or Indio Muerto Street. thence south,vesterly along the center line or Indio Mue.rto Street to the center line of Canada Street; the!1ce no~hwesterly along the center line or Canada Street to the center hne or Sycamore Canon Road; thence northwesterly and no;therly al~n~ the center line or Sycamore Canon Road to the point where It intersects the easterly boundary line of the City of Santa Barbara; thence following the said east boundary line in a southerly, easterly and southerly direction to the F'.,ac1fic Oc~n ;. thence \vesterly along the Pacific Ocean to the point of beg1nn1ng. SAN'l'A BARBARA PRECINCT NO. 2 Con1rnencing at a point on the beach where Por L~ Mar Driv.e \vou ld intersect the 1nean high tide line of the Pacific Oc~an 1 projected southerly; thence northerly a long. the center hne of Por La Mar Drive projected as above mentioned to the center line of San Buena Ventura Street; thence. northeas.terly along the center line of said street to the center hne of Salinas Street; thence northwesterly along the ce!1ter line o~ Salinas Street t~ its intersection with the center hne of Indio Muerto Street, thence southwesterly along the center line of Indio M uerto Street to the center line of Canada Stree~; ~hence n?rthw.esterly along the center line of Canada Street to its intersection with the center line of Cacique Street; thence southw~terl)'.' alon~ the center line of Cacique Street to its intersection with Milpas Street; thence southeasterly along the center line of Milpas Street and its prolongation to the .Pacific O~ea~; thence easterly along the Pacific Ocean to the point of beg1nrung. SAN1'A BARBARA- PRECINCT J\r"O. 3 Commencing at the point of intersection of the center line of M ii pas Street and Cacique Street; thence northeasterly, along the center line of Cacique Street, to the center line of Canada Street; thence north,vesterly, along the center line of Canada Street, to the center line of Yanonali Street; thence southwesterly, along the center line of Yanonali Street, to the cent~r line of l\1 ii pas Street; thence southeasterly, along the center hne of l\1 ii pas Street to the point of beginning. SANTA BARBARA PRECINCT NO. 4 Co1nmencing at a point on the beach 'vhere l\I ii pas Street, if projected southeasterly would intersect with the Pacific Ocean; thence northwesterly, along the center line of Milpas Street, to the center line of Montecito Street; thence southwesterly, along the center line of Montecito Street, to the center line of Nopal Street thence northwesterly, along the center line of No pal Street' to the center line of Gutierrez Street; thence southwesterly, a'Iong the center line of Gutierrez Street, to the cent~r line of Olive Street; thence southeasterly, along the center hne of Olive Street and its prolongation to the Pacific Ocean; thence easterly, along the Pacific Ocean to the point of beginning. SAN'fA BARBARA PRECINC'f NO. 5 Con1mencing at a point on the beach where State Street would intersect with the Pacific Ocean; thence north\\esterly, along the center line of State Street, to the center line of E. Gutierrez Street; thence northeasterly, alo~g the center Jin~ of E. Gutier_rez Street, to the center line of Ohve Street and its prolongat1.on thereof to the Pacific Ocean; thence westerly, along the Pacific Ocean, to the point of beginning. SAN'fA BARBARA PRECINCT NO. 6 Con1n1encing at the intersection of Gutierrez and State Streets; thence northeasterly, along the center line of E. Gutierrez Street, to the center line or Laguna Street; thence north~esterly, along the center line of Laguna Street, to the center I.ine of E. Cota Street; thence southwesterly, along the center hne of E. Cota Street, to the center line of State Street; th~nce sout~ca~terly, along the center line of State Street to the point of beg1nn1ng. SA1 TA BARBARA PRECINCT NO. 7 Commencing at the intersection of Laguna Street and E. Gutierrez Street; thence northeasterly, along the center line of E. Gutierrez Street, to the center line of Nopal Street; thence southeasterly, alon~ the center line of Nopal Street, to the center line of E. Montec1to Street; thence northeasterly, along the center line of E. Montecito Street, to the center line of Alisos Street; thence northwesterly, alon~ the center line of Alisos Street, to the center line or E. Gutierrez Street; thence southwesterly, along the center line of E. Gutierrez Street, to the center line of Milpas Street; thence northwesterly, along the center line of Milpas Street to the center line of E. Cota Street; thence south\ vesterly, along the center line of E. Cota Street, to the center line of Laguna Street; thence southeasterly, along the center line of Laguna Street to the point of beginning. SANTA BARBARA PRECINCT NO. 8 Co1nmencing at the point of intersection of Yanonali and Milpas Streets; thence northeasterly, along the center line of Yanonali Street, to the center line of Sycamore Canon Road; thence northwesterly, alon~ the center line of Syca1nore Canon Road, to its intersection with E. Gutierrez Street, if prolonged northeasterly; thence southwesterly, along the prolongation of said E. Gutierrez Street to its intersection \vi th Alisos Street; thence southeasterly, along the center line of Alisos Street, to the center line of. E. Montecito S~reet; thence southwesterly, along the center hne of E. Montec1to Street, to the center line of Mil pas Street; thence southeasterly, along the center line of Milpas Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 9 Commencing at the intersection of Milpas and E. Gutierrez Streets; thence northeasterly, along the center line of E. Gutierrez Street and its prolongation to the Camino Rey Alberto; thence northwesterl_Y, along the center line of Camino Rey Alberto, to the center line of E. Haley Street if prolonged northeasterly; thence southwesterly, along said prolongation of said E. Haley Street, to the center line of Soledad Street; thence northwesterly along the center line of Soledad Street to the center line of E'. Cota Street; thence southwesterly, along the center line of E. Cota Street, to the center line of Mil pas Street; thence southeas~ erl~'" along the center line of Milpas Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 10 Cominencing at the point of intersection of E. Cota and Milpas Streets; thence northeasterly, along the center line of E. Cota Street, to the cent~r line of Soledad Street; thence southeasterly, along the center line of Soledad Street, to the center line of E. Haley Street; thence northeasterly, along the center line of E. Haley Street and its prolongation to the center line of Camino Rey Alberto; thence northwesterly, along the center line of Camino Rey Alberto, to its intersection with Park Avenue, if ~rolonged. northeaster!y; thence south,vesterly, along the center hne of said prolongation or Park Avenue, to the center line of Voluntario Street; thence southeasterly, along the center line of Voluntario Street, to the center line of E. De la Guerra Street; thence southwesterly, along the center line of E. De la Guerra Street, to the center line of Alisos Street; thence southeasterly along the center line of Alisos Street, to the center of E. Orteg; Street; thence southwesterly, along the center line of E. Ortega Street, to the cen1er line of l\1ilpas Street; thence southeasterly, along the center line of Milpas Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 11 . Commencing at the point of intersection of Laguna Street with E. Cota Street; thence northeasterly, along the center line of E. Cota Street, to the intersection or Mil pas Street; thence northwesterly, along the center line of Milpas Street to the center line. of E. Ortega Street; thence northeasterly, along the center line of E. Ortega Street, to the center line of Alisos Street; thence northwesterly, along the center line of Alisos Street to the center l!ne of De la Guerra Street; thence northeasterly, along the. center hne of De la Guerra Street, to the center line of Voluntano Street; thence north\vesterly, along the center l'ne of Voluntario Street, to the center line of Park Avenue; thence southwesterly, along the center line of Park Avenue and Canon Perdido Street, to the center line of Salispuedes Street; thence northwesterly, along the center line of Salispuedes Street to the center line of E. Carrillo Street; thence south\vesterly, along the center line of E. Carrillo Street to the center line of Laguna Street; thence southeasterly, along the center line of Laguna Street to the point of be2innin2. SANTA BARBARA PRECINCT NO. 12 Commencing at the point of intersection of State Street with E. Cota Street; thence northeasterly, along the center line of E. Cota Street, to the center line or Laguna Street; thence northwesterly, along the center line of Laguna Street, to the center line of E. Carrillo Street; thence southwesterly, along the center line of Carrillo Street to the center line of State Street; thence southeasterly, along the center line of State Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 13 Con1mencing at the point of intersection of State Street . with E. Carrillo Street; thence northeasterly, along the center hne of E. Carrillo Street, to the center line of Laguna Street; thence northwesterly, along the center line of Laguna Street, to the center line of E. Figueroa Street; thence southw~sterly, along the center line of E. Figueroa Street, to the center hne of Garden Street; thence northwesterly, along the center line of Garden Street to the center line of E. Ana pa mu Street; thence southweste; ly, along the center line of E. Anapamu Street, to the center line of State Street; thence southeasterly, along the center line of State Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 14 Comn1encing at the point of intersection of E. Carrillo Str~et with Laguna Street; thence northeast_erly, along. the center hne of E. Carrillo Street to the center hne of Salsil?uedes Street; tlrencc southeasterly, along the center line of Salsipuedes Street to the center line of Canon Perdido Street; thence northeasterly, along the center line of Canon Perdido Street to the center line of Nopal Street; thence north.westerly, al_ong the center line of Nopal Street to the center line of E. Figueroa Street; thence northeasterly: along the center line of E. Figueroa Street, to the center line of Milpas Street; thence northwesterly, along the center line of Milpas Street to the center line of E. Anapamu Street; thence southwesterly, along the center line of E. Ana pa mu Street to the center line of Garden Street; thence southeasterly, along 0the center line of Garden Street, to the center line. of E. Figueroa Street; thence northeasterly, along the center hne of E Figueroa Street to the center line of Laguna Street; thence so'utheasterly, alon'g the center line of Laguna Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 15 Commencing at the point of intersection of Nopal Street \vith E. Canon Perdido Street; thence northeasterly, along the cen~er line of E. Canon Perdido Street, and f'.ark Avenue, and to its intersection with the center line of Camino Rey Alberto; thence northwesterly, along the ~nter line .of Camino Rey Alberto to a point where E. Victoria Street, 1 prolonged northe3;sterly, \VOuld intersect said road; thence south\vesterly, along said prolongation of E. Victoria Street to its intersection \Vith the center line of Alta Vista Road; thence southeasterly, along the center line of Alta Vista Road to the center line of Anapamu Street; thence northeasterly, al0ong the cen~er line ~f Anapan1u Stree1, to its intersection with the center hne of Milpas Street; thence southeasterly, alon~ the center line of Milpas Street, to the center line or E. Figueroa Street; thence south\ve~terly, along the center line of E. Figueroa Street, to the center.line of Nopal Street; thence southeasterly, along the center hne of Nopal Stre.et, to 1 he point of beginning. SANTA BARBARA PRECINCT NO. 16 Con1mencing at the point of intersection of E. Gutierrez Street with the center line of Camino Rey Alberto; thence northeasterly, along the center line of the prolongation of E. Gutierrez Street to its intersection with the Sycamore Canon Road; thence northerly, along the center line of the S~camore Ca~on Road, to its intersection with the east boundary hne of the City. of Santa Barbara; thence northerly, along the east boundary hne of the City of Santa Barbara, to the northeast corne~ of the san:ie; thence westerly, along the northerly boundary hne of the City of Santa Barbara to the northwest corner of the same; thence southerly, along the westerly ti:oundary lin~ of t~e City of Santa Barbara, to its intersection with Mour;itain r;:nve; thence c?ntinuing southwesterly, along Mountain Drive a~d .the City boundary line, to the Mission Creek; thence continuing along 1 the City boundary line in a westerly, southerly and easterly l direction to Los Olivos Street; thence northeasterly, along Los Olivos Street to its intersection \vith Alameda Padre Serra; thence in an' easterly and southeasterly direction, along the center line of Alaineda Padre Serra and Camino Rey Alberto to the point or beginning. SANTA BARBARA PRECINCT NO. 17 Comn1encing at the point of intersection of East Michelt?rena and California Streets; thence northerly, along the center line of California Street to its intersection \Vi th Grand Avenue; thence southeasterly, along the center line of Grand Avenue, to its intersection with Jin1eno Road; thence northeasterly, along the center line of jin1eno Road to its intersection with Alan1eda Padre Serra thence easterly, along the center line of Alan1cda Padre Serra' and Cainino Rey Alberto to a point 'vh~re East Victoria Street, if prolonged northeasterly, \vould intersect Camino Rey Alberto; thence south\vesterly, along the center line of said prolongation of East Victoria Street to the center line of Alta Vista Road; thence southeasterly, along the center line of Alta Vista Road to East Anapamu Street; thence southwesterly, along the center line of East Anapamu Street t? Salsipuedes Street; thence northwesterly, along the center line of Salsipuedes Street, to East Sola Street; thence no~heasterly along the center line of East Sola Street to Alta Vista Road; thence northwesterly along Alta Vista Road if prolonged, to Micheltorena Street, the point of beginning. SANTA BARBARA PRECINCT NO. 18 Commencing at the point or intersection or East Sola Street and Laguna Street; thence northeasterly, along the center line or East Sola Street, to Salsipuedes Street; thence southeasterly, along the center line or Salsipuedes Street, to the center line 0 Anapan1u Street; thence south\vesterly, along the center line or Anapamu Street, to Laguna Street; thence north\vesterly, along the center line or Laguna Street to the point or beginning. SANTA BARBARA PRECINCT NO. 19 Co1n1nencing at the point or intersection or Santa Barbara Street and East Victoria Street; thence northeasterly, along the center line or East Victoria Street to Garden Street; thence north,vesterly, along the center line 0 Garden Street, to Sola Street; thence northeasterly, along the center line or Sola Street, to Laguna Street; thence southeasterly, along the center line or Laguna Street, to Anapa111u Street; thence south,vesterly, along the center line 0 Anapa111u Street, to Santa Barbara Street; thence nortlnvesterly, along the center line or Santa Barbara Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 20 Commencing at the point of intersection 0 State Street and Micheltorena Street; thence northeasterly, along the center line 0 Micheltorena Street to the center line of Santa Barbara Street; thence southeasterly, along the center line of Santa Barbara Street, to Ana pa mu Street; thence south,vesterly, along the center line of Ana pa mu Street to State Street; thence northwesterly, along the center line of State Street to the point of beginning. SANTA BARBARA PRECINCT NO. 21 Commencing at the point of intersection of State Street with Valerio Street; thence northeasterly, along the center line of Valerio Street, to the center line or Garden Street; thence southeasterly, along the center line or Garden Street, to Victoria Street; thence southwesterly, a long the center line or Victoria Street, to Santa Barbara Street; thence northwesterly, along the center line of Santa Barbara Street, to Micheltorena Street; thence south westerly, along the center line of Micheltorena Street, to State Street; thence nortlnvesterly, along the center li~e of State Street, to the point or beginning. SANTA RARBARA PRECINCT NO. 22 Commencing at the point or intersection or Garden Street with Arrellaga Street; thence northeasterly, along the center line of Arrellaga Street to the center line or Olive Street; thence southeasterly, along the center line of Olive Street, to Sola Street; thence southwesterly, along the center Line of Sola Street, to Garden Stre"t; thence north,vesterly, along the center line of Garden Street to the point or beginning. SANTA BARBARA PRECINCT NO. 23 Commencing at the point of intersection of Olive Street with Arrellaga Street; thence northeasterly, along the center line of Arrellaga Street and its prolongation northeasterly, to its intersection with Grand Avenue; thence southeasterly, along the center line of Grand Avenue, to California Street; thence southerly, along the center line of California Street to the center line of ~Iicheltorena Street; thence south\vesterly, along the center line of Micheltorena Street, to Alta Vista Road, i prolonged; thence southeasterly, along the center line or Alta Vista Road, if prolonged, to Sola Street; thence southwesterly, along the center line or Sola Street, to Olive Street; thence north,vesterly, along the center line of Olive Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 24 Co1nmcncing at 1 he point of intersection or Cleveland Avenue and Pedrego!k'l Street; thence northeasterly, along the center line or Pedregosa Street, to Alan1eda Padre Serra; thence easterly, along l he center line of Alan1eda Padre Serra, to Jimeno Road; thence soutlnvesterly, along the center line of Jimeno Road, to Grand Avenue; thence north\vesterly, along the center lne of Grand Avenue to Valerio Street; thence southerly, a long the center line of Valerio Street, to Prospect Street; thence 'vesterly, along the center line of Prospect Street, to Cleveland Avenue; thence north\vesterly, along the center line of Cleveland Avenue, to the point of beginning. i SANTA BARBARA PRECINCT NO. 25 Con1mencing at the point or intersection of Laguna Street \Yi th Arrellaga Street; thence north\vesterly, along the center line of Laguna Street to Islay Street; thence northeasterly, along the center line of Islay Street, to Olive Street; thence westerly, along the center line of Olive Street, to Pedregosa Street; thence northeasterly, a long the center line of Pedregosa Street, to Cleveland Avenue; thence ' outheasterly, along the center line of Cleveland Avenue, to Prospect Avenue; thence easterly, along the center line of Prospect Avenue, to Valerio Street; thence northeasterly, along the center line or Valerio Street, to Grand Avenue; thence southeasterly, along the center line of Grand Avenue to a point where Arrellaga Street would intersect the sa1ne if prolonged northeasterly; thence southwesterly, along the center line of Arrellaga Street, to the point 0 beginning. SANTA BARBARA PRECINCT NO. 26 Con1mencing at the point of intersection of \ 7alerio Street \vith State Street; thence northwesterly, along the center line of State Street to Islay Street: thence northeasterly, along the center line of Islay Street to Santa Barbara Street; thence northwesterly, along the center line of Santa Barbara Street, to Pedregosa Street; thence northeasterly, along the center line of Peclregosa Street, to Olive Street: thence easterly, along the center line of Olive Street to Islay Street; thence southwesterly along the center line 0 Islay Street, to Laguna Street; thenc~ southeasterly, along the center line or Laguna Street, to Arrellaga Street; thence south\vesterly, along the center line of Arrellaga ~lreet to Garden Street; thence northwesterly, along the center hne of Carclen Street, to Valerio Street: thence south\vesterly, along the center line of Valerio Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 27 Co1nmencing at the point of intersection or Islay \Vith State Street; thence northwesterly, along the center line of State Street, to Pueblo Street; thence northeasterly, along the center line of Pueblo Str~et, to Anacapa Street; thence southeasterly, a long the center line of Ana ca pa Street, to Los Olivos Street; thence northeasterly, along the center line of Los Olivos Street, to Laguna Street; thence southeasterly, along the center line of Laguna Street, to Padre Street; thence south\vesterly, a long the center line or Padre Street, to Garden Street; thence southeasterly, along the center line or Garden Street, to Pedregosa Street; thence southwesterly, along the center line of Pedregosa Street to Santa Barbara Street; thence southeasterly, along the cente; line of Santa Barbara Street, to Islay Street; thence southweste~ ly, along the center line of Islay Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 28 . Con1n1encing at the point of intersection of Pedregosa Street with Garden Street; thence north\\esterly, along the center line of Garden Street, to Padre Street; thence northeasterly, along the center line of Padre Street, to Laguna ~treet; thence northwesterly, along the center line of Laguna Street, to Los Olivos Street; thence northerly, along the center line of Los Olivos Street to its intersection with Alameda Padre Serra thence in a southeasterly direction .to Pedregosa Street; thenc~ southwesterly_. a~ong the center hne of Pedregosa Street, to the point of beg1nn1ng. SANTA BARBARA PRECINCT NO. 29 Co1nmencing at the point of intersection of Pueblo Street with State Street; thence northwesterly, along the center line of State Street t!' Constance Avenue; thence southwesterly, along the center line or Constance Avenue, to Hollister Avenue; thence north\vesterly, a long the center line of Holl ister Avenue, to Ala111ar Avenue; thence northerly, a long the center line of Alama_r Avenu~, to. the norther!)'.' C!ty Boundary line; thence fo llowing the said City boundary hne 1n a southeasterly direction to the M i~sio~ Creek; thence continuing along the northerly boundary hne 111 an easterly and southerly direction to Garden St reet; thence southeasterly, a long the said City boundary line, to Los Olivos Street; thence south\vesterly along the center line of Los Olivos Street, ~o Ana ca pa Stree't; thence nocthwesterly, along the center hne of Anacapa Street, to Pueblo Street; thence southwesterly, along the center line of Pueblo Street, to the point of beginning. futliTA BARBARA PRECil~ CT 110. 30 commenailg at the point of intersection ot Alamar Avenue with tnu cent ~ r line of Mission creek; Thence soutl?Nesterly along the center line of MiHsion creek to stanley Drive; Thence westerly along the center line of Stanley Drive to the westerly boundary line of the City L1mi ts of the City of Santa Barba :'tt ; Thence follov1 ing the said westerly boundary line of the City of 8unta Ba rbbra in a northerly, westerly, northerly, northeasterly and northerly direction to the center line of HollisLer Avenue. Thence easterly along the center line of Hollister Avenue to t11e center line or Oalle Laureles; Thence northerly along the center line of Calle Laureles to the north ooundary of the City of Santa &rbara ; Thence southeasterly along the north boundary ot the City of Santd Btirbara to the center line ot Ala.mar Avenue; Thence southerly o.long the center line of Alamar Avenue to the point of beginrung. l SANTA BARBARA PRECINCT NO. 31 Commencing at the point of intersection of \Vest Mission Street with Gillespie Street; thence northwesterly, along the center line of Gillespie Street prolonged northwesterly, to the \vesterly line of the Bond Tract;_ thence southwester~y. !'llong the ,vesterly boundary line of said ~ond Tract, ~o its intersection " 'ith the \vesterly boundary ltne of the City of Santa Barbara; thence northerly, along the said wester!'. boundary line of the City of Santa Barbara, to Stanle)'. Dnve; t~ei;ice easterly along the center line of Stanley Dnve, to M1ss1on Creek; thence northeasterly, along the center line of the Mission Creek to Alan1ar Avenue; thence southerly, along the center Line of Alan1ar Avenue, lo Rancheria Street; thence sout~ea.st erly along the center line of Rancheria Street, to West l\11ss1on Stre~t thence southwesterly, along the center line of West Missidn Street, to the point of begi~ning. SANTA BARBARA PRECINCT NO. 32 Co1nn1encing al the point of intersection of J unipero Street with Rancheria Street; thence northwesterly, along the center line of Rancheria Street, to Alamar Avenue; thence northeasterly along the center line of Alan1ar Avenue, to Hollister Avenue; the~ce southeasterly, a long the center line of Hollister Avenue, to Constance Avenue; thence northeasterly, along the center line of Constance Avenue to State Street; thence southeasterly, along the center line of Stale Street, to Quinto Street; thence soutl1,vesterly, along the center line of Quinto Street, to Bath Street; thence southeasterly, along the center line of Bath Street, to j unipero Stree~; thence so~th,vesterly, _along the center line of J unipero Street, to the point of beg1nn1ng. SANTA BARBARA PRECINCT NO. 33 Co1n1nencing at the point of intersection of Padre Street w!th Hollister Avenue; thence north\\esterly, along the center hoe of Hollister Avenue, to Qu~nto Street; thence north~terly, along the center line of Quinto Street, to the center ltne of State Street; thence southeasterly, along the center line of State Street to Padre Street; thence southwesterly, along the center line of Padre Street, to the point of beginning. SAN1'A BARBARA PRECINCT NO. 34 Commencing al the point of intersection of Los Olivos Street with Rancheria Street; thence northwesterly, along the center line of Rancheria Street, to J unipero Street; thence northeasterly, along the center line of J unipero Street, to Bath Street; thence north,vesterly, along the center line of Bath Street to Quinto Street; thence northeasterly, along the center line of Quinto Street, to Hollister Avenue; thence southeasterly, a long the center line of 1 lollister Avenue, to Los Olivos Street; thence southwesterly, along the center line of Los Olivos Street, to Bath Street; thence north 1vcsterly, along the center line of Bath Street, to Pueblo Street; thence southwesterly, along the center line of Pueblo Street, to Castillo Street; thence southeasterly, along the center line of Castillo Street, to Los Olivos Street; thence south,vesterly, along the center line of Los Olivos Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 35 Com1nencing at the point of intersection of \Vest l\1ission Street with Rancheria Street; thence northwesterly, along the center line of Rancheria Street to the center line of Los Olivos Street; thence northeasterly, along the center line of Los Olivos Street, to the center line of Castillo Street; thence northwesterly, along the center line of Castillo Street, to the center line of Pueblo Street; thence northeasterly, along the center line of Pueblo Street, to the center line of Bath Street; thence southeasterly, along the center line of Bath Street, to the center line of Los Olivos Street; thence northeasterly, along the center line of Los Olivos Street, to the center line of Hollister Avenue; thence southeasterly, along the center line of Hollister Avenue, to the center line of Padre Street; thence south\vesterly, along the center line of Padre Street, to the center line of Bath Street; thence southeasterly, along the center line of Bath Street to the center line of W. Mission Street; thence southwesterly, along the center line of W. Mission Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 36 Commencing at the point of intersection of West Pedregosa Street with Bath Street; thence northwesterly, along the center line of Bath Street, to the center line of Padre Street; thence northeasterly, along the center line of Padre Street, to the center line of Stale Street; thence southeasterly, along the center line of State Street, to the center line of West Pedregosa Street; thence southwesterly, along the center line of West Pedregosa Street to the point of beginning. SAN'fA BARBARA PRECINCT NO. 37 Commencing at the point of intersection of West Valerio Street with Bath Street; thence northwesterly, along the center line of Bath Street, to the center line of \Vest Pedrego5a Street; thence northeasterly, along the center line of West Pedregosa Street, to the center line of State Street; thence southeasterly, along the center line of Stale Street, to the center line of \Vest Islay Street; thence south,vesterly, along the center line of \Vest Islay Street, to the center line of Chapala Street; thence southeasterly, along the center line of Chapa la Street, to the center line of \Vest Valerio Street; thence southwesterly, along the center line of West Valerio Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 38 Commencing at the point of intersection of West Islay Street 3:"d Rancheria ?treet; thence northwesterly, along the center ltne of Ranchena Street, to the center line of \Vest Mission Street; thence northeasterly, along the center line of West Mission Street to the center line of Bath Street thence southeasterly, along the center line of Bath Street to 0the center line o_f West Valerio S~reet; thence southwesterly, along the center hne of West Valeno Street, to the center line of Castillo Street; thence northwesterly, along the center Line of Castillo Street to the center l!ne of \Vest Islay Street; thence south\vesterly, al~ng the center ltne of West Islay Street to the point of beginning. SANTA BARBARA PRECINCT NO. 39 Co11)1nen~ing at the point of intersection of West Islay Street and ~1llesp1e Street; thence north westerly, along the center line of G1llesp1e Street, to the center line of West Mission Street; thence northeasterly, along the center line of West Mission Street, to the center line of Rancheria Street; thence south~ asterly, along the center line of Rancheria Street, to the center l!ne of West Islay Street; thence southwesterly, along the center ltne of West Islay Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 40 Commencing ~t the point of in~ersection of the northerly line of the R. f. Pinkham Tract with the westerly City Limits B?und~ry. ltne; thence ~ortherly and northeasterly, along the City L1m1ts boundary hoe and the \Vesterly line of the Bond Tract, to the center line of Gillespie Street, prolonged; thence southea~terly, along the center line of Gillespie Street, to the center h_ne of \Vest Islay Street; thence south"'esterly, along the center line of \Vest Islay Street, to the center line of Robbins Street; thence southeasterly, along the center Line of Robbins Street, to the center line of \Vest Valerio Street; thence southwesterly, along the center line of \Vest Valerio Street to the center line of Clear Vie\v Road; thence southeasterly aiong the center line of Clear Vie\v Road to the northerly co;ner of the Westwood Heights Tract; thence southwesterly, along the westerly boundary line of the West\\'OOd Heights Tract to the northerly boundary line of the R. F. Pinkham Tract; 'thence northwesterlY:, and southwesterly, along the northerly line of the R. F. Pinkham Tract, to the point of beginning. SANTA BARBARA PRECINCT NO. 41 Comm~ncing at the point of intersection of West Micheltorena Str~et with the northeasterly boundary line of the West,vood Iie1ghts T~act; thence northwesterly, along the northeasterly boundary line of the Westwood I-Ieights Tract and Clear View Road, to the center line of West Valerio Street; thence northeasterly, along the center line of West Valerio Street to the center l!ne of Robb!ns Street; thence northwesterly, al~ng the center line of Robbins Street, to the center line of West Islay Street; thence northeasterly, along the center line of West Islay Street, to the center line of San Andres Street; thence southi: asterly, along the c~nter line of San Andres Street, to the center ltne of _West Valeno Str~et; thence southwesterly, along the center hne of West Valerio Street, to the center line of Chino Street; thence southeasterly, along the center line of Chino Street, to the center line of West Arrellaga Street; thence southwesterly, along the center line of West Arrellaga Street to the center l_ine of ;;illespie Street; thence southeasterly, al~n~ the center ltne of G1llcsp1e Street, to the center line of \Vest l\11cheltorena ~treel; thence southwesterly, along the center line of West M 1cheltorena Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 42 Con1~encin~ at the point of intersection of West Arrellaga ~treet \Vtt~ Chino Street; thence northwesterly, along the center ltne of Chino Street, to the center line of \Vest Valerio Street thence northeasterly, along the center line of West Valeri~ Street, to the center line of San Andres Street; thence north~ esterly, along the center line of San Andres Street, to the center l!ne of West Islay Street; thence northeasterly, along the center hoe of West Islay Street, to the center line of Castillo Street thence southeasterly, a long the center line of Castillo Street t~ the center line o~ West Valerio Street; thence south ,veste~l y, along the c~nter hne of West Valerio Street, to the center line of Rancher!a Street; thence southeasterly, along the center line of Ranchena Street, to the center line of West Arrellaga Street thence southwesterly, along the center line of West Arrellag~ Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 43 Commencing at the point of intersection of West Micheltorena Street ~vi th Rancherii;i Street; thence northwesterly, along the center ltne of Ranchena Street, to the center line of \Vest Valerio Stree~; thence northeasterly, along the center line of West Valeno Street, to the center line of De la Vina Street thence southea~terly, along the center line of De la Vina Street, to the center hne of \Vest Arrellaga Street; thence southwesterly along the center line of \Vest Arrellaga Street, to the center iine of Bath Street; thence southeasterly, along the center line of Bath Street, to the center line of West l\1icheltorena Street; thence south,vesterly, along the center line of \Vest l\1icheltorena Street to the point of beginning. ' SANTA BARBARA PRECINCT NO. 44 Commencing at the point of intersection of West Micheltorena Street, ~vith De la V!na Street; thence northwesterly, along the center hne of De la Vina Street, to the cent er line of \Vest Valerio Street; thence northeasterly, along the center line of \Vest Valerio Street, to the center line of Chapa la Street; thence north\ vesterly, along the center line of Chapala Street, to the center line of West Islay Street; thence northeasterly, along the center line of West Islay Street, to the center line of State Street; thence southeasterly, along the center line of State Street, to the center line of West Micheltorena Street; thence south,vesterly, along the center line of West M icheltorena Street, to the point of beginning. SAN1'A BARBARA PRECINCT NO. 45 Commencing at the point of intersection of West Sola Street with Castillo Street; thence north,vesterly, along the center line of Castillo Street, to the center line of West Micheltorena Street; thence northeasterly, along the center line of West M icheltorena Street, to the center line of Bath Street; thence north\vesterly, along the center line of Bath Street, to the center line of \Vest Arrellaga Street; thence northeasterly, along the center line of \Vest Arrellaga Street, to the center line of De la Vina Street; thence southeasterly, along the center line of De la \'ina Street, to the center line of \Vest ~1icheltorena Street; thence northeasterly, along the center line of \Vest Micheltorena Street, to the center line of State Street; thence southeasterly, along the center line of State Street, to the center line of \Vest Sola Street; thence southwesterly, along the center line of \Vest Sola Street, to the point of beginning. SA TA BARBARA PRECINCT NO. 46 Commencing at the point of intersection of \Vest Micheltorena Street \Vi th San Andres Street; thence northwesterly, along the center line of San Andres Street, to the center line of \Vest Arrellaga Street; thence northeasterly, along the center line of West Arrellaga Street, to the center line of Rancheria Street; thence southeasterly, along the center line of Rancheria Street, to the center line of West M icheltorena Street; thence northeasterly, along the center line of West Micheltorena Street, to the center line of Castillo Street; thence southeasterly, along the center line of Castillo Street, to the center line of West Victoria Street; thence south\vesterly, along the center line of West Victoria Street, to the center line of San Pascual Street; thence northwesterly, along the center line of San Pascual Street, to the center Ii ne of West MichPltorena Street; thence south,vesterly, along the center line of \Vest Micheltorena Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 47 Commencing at the point of intersection of \Vest Sola Street with Gillespie Street; thence north,vesterly, along the center line of Gillespie Street, to the center line of \Vest Arrellaga Street; thence northeasterly, along the center line of \Vest Arrellaga Street, to the center line of San Andres Street; thence southeasterly, along Lhe center line of San Andres Street, to the center line of \Vest l\licheltorena Street; thence northeasterly, along the center line of \Vest l\1 icheltorena Street, to the center line of San Pascual Street; thence southeasterly, along the center line of San Pascual Street, to the center line of \Vest Sola Street; thence south,vesterly, along the center line of \Vest Sola Street, to the p0int of beginning. SANTA BARBARA PRECINCT NO. 48 Beginning at the point of intersection of the northerly line of the R. F. Pinkhan1 Tract 'vith Westwood Drive; thence northeasterly, along the center line of \Vest\vood Drive and the westerly boundary line of West,vood Tieights Tract and Robertson and Schurmeier Tract to the center line of Clear Vie'v Road; thence southeasterly, along the center line of Clear Vie'v Road, to the center line of \.Vest Micheltorena Street; thence northeasterly, along the center line or \.Vest M icheltorena Street, to the center line of Gillespie Street; thence southeasterly, along the center line of Gillespie Street, to the center line or West Sola Street; thence northeasterly, a long the center line of West Sola Street to the center line of San Andres Street; thence southeasteriy, along the center line of San Andres Street, to the center line of West Victoria Street; thence south,vesterly, along the center line of \Vest Victoria Street, to the center line or Chino Street; thence southeasterly, along the center line or Chino Street to the center line of West Carrillo Street; thence southweste~ ly, a long the center line of \Vest Carrillo Street if prolonged, and \Vest Ridge Road to the point of beginning. SANTA BAR'BARA PRECll'\CT ~O. 49 Commencing at Lhe point of intersection of \Vest Victoria Street " 'ith San Andres Street; thence northwesterly, along the center line of San Andres Street, to the center line of \Vest Sola Street; thence northea: terly, along the center line of \\lest Sola Street, to the center line of San Pascual Street; thence southeasterly, along the center line of San Pascual Street, to the center line of West Victoria Street; thence northeasterly, along the center line of West Victoria Street, to the center line of Castillo Street; thence southeasterly, along the center line of Castillo Street, to the center line of West Anapamu Street; thence southwesterly, along the center line or West Anapan1u Street, to the center line of Rancheria Street; thence southeasterly, along the center line of Rancheria Street, to the center line of West Carrillo Street; thence southwesterly, along the center line of West Carrillo Street, to the center line of San Andres Street; thence southeasterly, along the center line of San Andres Street, to the easterly boundary line of Block A of the Packard Tract and the center line of \.Vest Carrillo Street; thence southwesterly, along the center line of West Carrillo Street and eastern boundary line of Block A of the Packard Tract, to the center line of Chino Street; thence northwesterly, alon~ the center line of Chino Street, to the center line of West Victoria Street; thence northeasterly, along the center line of West Victoria Street to the point of beginning. SANTA BARBARA PRECINCT NO. SO Commencing at the point of intersection of West Anapamu Street with Castillo Street; thence northwesterly, along the center line of Castillo Street, to the center line of West Sola Street; thence northeasterly, along the center line of \Vest Sola Street, to the center line of De la Vina Street; thence southeasterly, along the center line of De la Vina Street, to the center line of West Anapamu Street; thence south\vesterly, along the center line of West Anapamu Street, to the p0int of beginning. SANTA BARBARA PRECINCT NO. 51 Commencing at the point of intersection of Figueroa Street and De la Vina Street; thence northwesterly, along the center line of De la Vina Street, to the center Line of Sola Street; thence northeasterly, along the center line of Sola Street, to the center line of State Street; thence southeasterly, a long the center line of State Street, to the center line of Figueroa Street; thence southwesterly along the center line of Figueroa Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 52 Commencing at the point of intersection of.Carrillo Street with Bath Street; thence northwesterly, along the center line of Bath Street, to the center line of Anapamu Street; thence northeasterly, a long the center line of Anapamu Street, to the center line of De la Vina Street; thence southeasterly, along the center line of De la Vina Street, to the center line of Figueroa Street; thence northeasterly, along the center line of Figueroa Street to tHe center line of State Street; thence southeasterly, along the center line of State Street, to the center line of Carrillo Street; thence southwesterly, along the center line of Carrillo Street, to the p0int of beginning. SANTA BARBARA PRECINCT NO. 53 Beginning at the point of intersection of Canon Perdido Street 'Yith Rancheria. Street; thence northwesterly, along the center ltne of Ranchena Street, to the center line of Anapamu Street; thence northeasterly, along the center line of Anapamu Street, to the center line of Bath Street; thence southeasterly along the center line of Bath Street, to the center line of Carrillo 'street; thence southwesterly, along the center line of Carrillo Street to the center line of Castillo Street; thence southeastert71 along the center line of Castillo Street, to the center line o Canon Perdido Street; thence southwesterly along the center line of Canon Perdido Street, to th'e point of beginning. SANTA BARBARA PRECINCT NO. 54 Commencing at the point of intersection of Castillo Street with De la Guerra Street; thence southwesterly, along the center line of De la Guerra Street and its extension thereof to the northerly line of Franklin Heights; thence northwesterly, along the northerly line of Franklin Heights, to the center line of West Carrillo Street, which is closed; thence northeasterly, along the center line of said Street to the center line of San Andres Street thence northwesterly, along the center line of San Andr~ Street, to the center line of West Carrillo Street; thence nor theasterly, following the curve of W. Carrillo Street to the center l!ne of Rancheri!l Street; thence southeasterly, along the center hne of Ranchena Street, to the center line of Canon Perdido Street; thence northeasterly, a long the center line of Canon Perdido Street, to the center line of Castillo Street; thence southeasterly, along the center line of Castillo Street, to the point of beginning. I I . . ' . ---~~-~--- SANTA BARBARA PRECINCT NO. 55 Commencing at the point of intersection of Canon Perdido Street and Castillo Street; thence north\vesterly, along the center line of Castillo Street to the center line of Carrillo Street; thence northeasterly, along 'the center line of Carrillo Street, to the center line of Chapala Street; thence southeasterly, along the center line of Chapala Street to the center line of De Ia Guerra Street; thence southwesterly, along the center line of De la Guerra Street, to the center line of Bath Street; thence nor~h\ Vesterly, along the center line of Bath Street, lo the center llne of Canon Perdido Street; thence southwesterly, along the center line of Canon Perdido Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 56 Commencing at the point of intersection of Cota Street w!th De la Vina Street; thence northwesterly, along the center line of De la Vina Street to the center line of De la Guerra Street; thence northeasterly', along the center line of De la Guerra Street, to the center line of Chapa la Street; thence northwe~terly, along the center line of Chapala Street, to the center l~ne of Carrillo Street; thence northeasterly, along the center line of Carrillo Street, lo the center line of State Street; thence sou~heasterly along the center line of State Street, to the center line of Cota' Street; thence south\vesterly, along the center line of Cota Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 57 Commencing at the point of intersection of W. Cota Street with Castillo Street; thence north\vesterly, along the center line of Castillo Street to the center line of Canon Perdido Street; thence northea'sterly, along the center line of Canon Perdido Street to the center line of Bath Street; thence southeasterly, along' the center line of Bath Street, to the center line of De Ia Guerra Street; thence northeasterly, along the center line of De la Guerra Street, to the center line of De Ia Vina Street; thence southeasterly, along the center line of De la Vina Street to the center line of Ortega Street; thence south\vesterly, along the center line of Ortega Street, to the center line of Bath Street; thence southeasterly, along the center line of Bath Street to the center line of Cota Street; thence southwesterly, along the center line of Cota Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 58 Commencing at the point of intersection of Castillo Street and Cota Street; thence southwesterly, along the center line of Cota Street to the center line of San Pascual Street; thence northwesteri'y, along the center line of San Pascual Street, to the center line of Ortega Street; thence southwesterly, along the center line of Ortega Street to the center line of Marilla Avenue, extended; thence northw~sterly, along the extension of said Avenue to its intersection with E. De la Guerra Street; thence northea~terly, along the center line of E. De la Guerra Street, to the center line of Castillo Street; thence southeasterly, along the center line of Castillo Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 59 Commencing at the point of intersection of Bath Street w!th l\1ontecito Street; thence southwesterly, along the center line of Montecilo Street to the center line of Rancheria Street; thence north\vesterly, along the center line of Rancheria Street, to the center line of Gutierrez Street; thence south\vesterly, along the center line of Gutierrez Street, and its prolongation, to the center line of Cliff Drive; thence southwesterly, and follo\ving the center line of Cliff Drive, to the southwesterly boundary line of property of Burt More; thence northwesterly, along the southwesterly boundary line of the property of Burt More, and its prolongation thereof, to \Vest Ridge Road; thence northeasterly, along.West Ridge Road and its extension thereof, to the northerly hne of the Franklin Heights; thence southeasterly, along the boundary line of said Franklin Heights, to a point where it would intersect De la Guerra Street, if prolonged south\vesterly; thence northeasterly, along said prolongation of De la Guerra Street, to its intersection with Marilla Avenue; thence southeasterly, along the center line of l\1arilla Avenue, to \Vest Ortega Street; thence northeasterly, along the center line of West Ortega Street, to !:ian Pascual Street; thence southeasterly, along the center line of San Pascual Street, to the center line of West Cota Street; thence northeasterly, along the center line of \Vest Cota Street, to the center line of Castillo Street; thence southeasterly, along the center line of Castillo Street, to the center line of \Vest Haley Street; thence northeasterly, along the center line of West 1-laley Street, to the center line of Bath Street; thence southeasterly, along the center line of Bath Street, to the point of beginning. I I SANTA BARBARA PRECINCT NO. 60 Beginning at the point of intersection of Chapala Street with West Haley Street; thence southwesterly, along the center line of West Haley Street, to the center line of Castillo Street thence northw~terly, along the center line of Castillo Street,' to the :enter line of Cota Street; thence northeasterly, along the center line of Cota Street, to the center line of Bath Street thence ~orthwesterly, along the center line of Bath Street, to the center l!ne of Ortega Street; thence northeasterly, along the center line of Ortega Street, to the center line of De la Vina Street thence southeasterly, along the center line of De la Vina Street' to the c~nler line of Cota Street; thence northeasterly, along th~ center line of Cota Street, to the center line of Chapa la Street thence .southeast':rlY! along the center line of Chapa la Street t~ the point of beg1nn1ng. ' SANTA BARBARA PRECINCT NO. 61 Beginning ~t the point of intersection of State Street with ~est Montec1to Str~et; thence southwesterly, along the center hne of West Montec1to Street, to the center line of De la Vina Street; thence nor thwesterly, along the center line of De la Vina Street, to the center line of Gutierrez Street; thence southwesterly, along the center line of Gutierrez Street, to the center line of Bath Street; thence nort~westerly, along the center line of Bath Street, to the center hne of Haley Street; thence northeasterly, along the center line of Haley Street, to the center line of Chapala Street; thence north\vesterly, along the center line of Chapa la Street, to the center line of Cota Street thence ~ortheasterly, along the center line of Cota Street, to th'e center hne of State Street; thence southeasterly, a long the center line of State Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 62 Comn1encing at the point of intersection of Monlecito Street with State Street; thence southeasterly, along the center line of State Street, to the shore line of the Pacific Ocean; thence southwesterly, along the shore line of the Pacific Ocean, to a point that would intersect Rancheria Street, if prolonged southeasterly; thence northwesterly, along said prolongation of Rancheria Street, to the center line of Montecito Street; thence northeasterly, along the center line of MonteciLo Street, to the center line of Bath Street; thence north\vesterly, along the center line of Bath Street, to the center line of Gutierrez Street; thence northeasterly, along the center line of Gutierrez Street, to the center line of De la Vina Street; thence southeasterly, along the center line of De la Vina Street, to the center line of l\1ontecito Street; thence northeasterly, along the center line of Montecito Street, to the point of beginning. SANTA BARBARA PRECINCT NO. 63 Beginning at a point where the \vesterly boundary line of the City of Santa Barbara intersects the northwesterly line of the Pinkha1n Tract; thence northeasterly and southeasterly, along the northerly line of the Pinkham Tract, to the northwest corner of the Fellowship Tract; thence continuing southeasterly, along the northerly line of the Fello\vship Tract, to the northeasterly boundary line of the Beckstead Tract; thence southeasterly along the northerly line of the Beckstead Tract and the southwesterly, line of property of Burt l\ifore, to the center line of Cliff Drive; thence northeasterly, along the cent'r line of Cliff Drive, to a point where the extension of \Vest Gutierrez Street prolonged south\vesterly \vould intersect the same; thence northeasterly, along said prolongation of \Vest Gutierrez Street, to the center line of Rancheria Street; thence southeasterly, along the center line of Rancheria Street and its prolongation to the shore line of the Pacific Ocean; thence in a south\vesterly direction, along the shore line of the Pacific Ocean, to the westerly boundary line of the City of Santa Barbara; thence northeasterly, follo\ving the City Boundary Line of Santa Barbara, to the point of beginn1ng. SANTA MARIA PRECINCT NO. 1 Comprises all that portion of the City of Santa Maria lying east of Broad,vay, north of Main Street and south of Mill Street. SANTA MARIA PRECINCT NO. 2 Comprises all that portion of the City of Santa Maria lying east of Broadway, north of Mill Street and south of Tunnell Street. SANTA MARIA PRECINCT NO. 3 Comprises all that portion of the City of Santa Maria lying east of Broadway and north of Tunnell. --------~~~~---- - ------ SANTA l\IARIA PRECINCT NO. 4 Beginning at the intersection of North Broad,vay and \Vest Tunnell Street; thence westerly to intersection of \Vest Tunnell Street and Pacific Coast R.R.; thence northerly to intersection of Pacific Coast R.R. and \Vest \Vhitney Road; thence easterly along \Vest \Vhitney Road to north Broad,vay; thence southerly to the point of beginning. SANTA l\1ARIA PRECINCT NO. 5 Beginning at the intersection of North Broadway and \Vest Tunnell Street; thence westerly to the intersection of \Vest Tunnell Street and the Pacific Coast R.R.; thence southerly along the Pacific Coast R.R. to the intersection of West Ivlill Street; thence easterly to the intersection of West Mill Street and North Broadway; thence northerly to the point of beginning. SANTA MARIA PRECINCT NO. 6 Beginning at the intersection of North Broad\vay and West Mill Street; thence \Vesterly to the intersection of \Vest Mill Street and Pacific Coast R.R.; thence southerly to the intersection of Pacific Coast R.R. and West Ivlain Street; thence easterly to the intersection of West Main Street and North Broadway; thence northerly to the point of beginning. SANTA MARIA PRECINCT NO. 7 Comprises all that portion of the City of Santa Maria lying \Vest of the Pacific Coast Railroad Tracks, north of Main Street and Blosser Road. SANTA l\1AR IA PRECINCT NO. 8 Comprises all that portion of the City of Santa Maria lying west of the Pacific Coast Railroad Tracks and south of l\1ain Street. SANTA l\1ARIA PRECINCT NO. 9 Comprises all that portion of the City of Santa Maria lying \vest of Broadway, south of Main Street, east of the Pacific Coast Railroad Tracks and north of Cypress Street. SANTA l\1ARIA PRECINCT NO. 10 Comprises all that portion of the City of Santa JVIaria lying 'vest of Broadway, south of Cypress Street, east of the Pacific Coast Railroad 'fracks and north of Orange. SAN'l'A MARIA PRECINCT NO. 11 Beginning at the intersection of South Broadway and West Orange Street; thence westerly to intersection of West Orange Street and Pacific Coast R.R.; thence southerly to the intersection of Pacific Coast R.R. and West Boone Street; thence easterly to the intersection of \Vest Boone Street and South Thornburg Street; thence southerly to the intersection of South Thornburg Street and West Jones Street; thence easterly to the intersection of West Jones Street and South Broad,vay; thence northerly to the point of beginning. SA1 TA l\1ARIA PRECINCT ~O. 12 Beginning at the intersection of South Lincoln Street and \Vest Jones Street; thence \Vesterl}' to the intersection of \Vest Jones Street and South 1' hornburg Street; thence northerly to the intersection of South Thornburg Street and \Vest Boone Street; thence westerly to the intersection of \Vest Boone Street, and Pacific Coast R.R.; thence southerly to the intersection of Pacific Coast R.R. and \!Vest Morrison Avenue; thence easterly to the intersection of \!Vest Morrison Avenue and South Lincoln Street; thence northerly to the point of beginning. SANTA MARIA PRECINCT NO. 13 Comprises all that portion of the City of Santa Maria bounded as follows: Con1n1encing at a point at the intersection of South Lincoln Street and Jones Street, going south to the corner of Morrison a nd Lincoln Street; thence 'vest to the Pacific Coast Railroad T racks; thence south to the Stowell Road; thence east to South Broad\vay; thence north to Jones Street; thence \vest to the point of beginning. SANTA MARIA PRECINCT NO. 14 Comprises all that portion of the City of Santa Maria lying east of Broadway, north of Cypress, \vest of School Street and south of Main Street. SANTA l\1ARIA PRECINCT NO. 15 Comprises all that portion of the City of Santa Maria lying east of Broadway, north of Jones Street, \Vest of School Street and south of Cypress. SANTA l\ IARIA PRECINCT NO. 16 Comprises all that portion of the City of Santa Maria lying east of School Street, north of Cypress and south of l\tfain Street. . SANTA MARJA PRECINCT NO. 17 Comprises all that portion of the City of Santa Maria lying east of School Street, north or Orange Street and south of Cypress Street. SANTA MARIA PRECINCT NO. 18 Beginning at the intersection of South Miller Street and East Stowell Road; thence easterly to the intersection of East Sto\vell Road and Tunnell Road; thence northerly to the intersection of Tunnell Road and East Orange Street; thence westerly to the intersection of East Orange Street and South School Street; I thence southerly to the intersection of South School Street a nd East Jones Street; thence westerly to the intersection of East Jones Street and South Miller Street; thence southerly to the point of beginning. SANTA MARIA PRECINCT NO. 19 Beginning at the intersection of South Broadway and East Stowell Road; thence easterly to the intersection of East Stowell Road and South Miller Street; thence northerly to the intersection of South l\1iller Street and East Jones Street thence westerly to the intersection of East Jones Street and South Broad\ vay; thence southerly to the point of beginning. SANTA MARIA PRECINCT NO. 20 Beginning at a point in the center of the Santa Maria River and being at the intersection of the east prolongation of the south line of Section 17, Township 10 north, Range 33 west S.B.B.& M. the same point being on the boundary line of th~ c;ounty of Santa Barbara; thence west along the east prolongation of the south line of fore-mentioned Section 17 to the ()1) quarter corner between. Sec.tion 17 and 20 of said Township; thence west on the section line between Sections 17 20 and 18 19, Township 10 north, Range 33 west, and Secti~n 13 24 t~ the common corner of Sections 13, 14, 23, 24, Town;hip 10 north, Range 34 west; thence north on the section line between Sections 13, 14 and 11, 12 to the common corner 1 2 11 and 12, 'fownship 10 north, Range 34 \vest; thence w~st' on the section line between Sections 2, 11 and 3 10 to the comn1on corner of Sections 3, 4, 9, 19, To\vnship '10 north, Range 34 west; thence south on the section line between Sections 9 a nd 10 to the common corner or Sections 9, 10, 15, 16, Township 10 north, Range 34 'vest, the same point being on the center line of the Sant~ Maria-Guadalupe H!ghway; thence westerly along the center line of the Santa Mana-Guadalupe Highway to the westerly line of the Rancho Punta de la Laguna; thence northeasterly and northwesterly along the westerly line of Rancho Punta de la Laguna to the northerly boundary line of the County of. Santa Barbara; thence easterly and southeasterly along the said County boundary to easterly end of the marked County boundary line; thence continuing southeasterly along the center of the Santa Maria River to the point of beginning. SANTA l\1ARIA PRECINCT NO. 21 Beginning at a point in the center of Santa l\1aria River and being at the intersection of the east prolongation of the south line of Section 17, Township 10 north, Range 33 west, S. B. B.& 1\1., the said point being on the boundary line of the County of Santa Barbara; thence west along the east prolongation of the south line fore-mentioned Section 17, to the quarter corner bet,veen Sections 17 and 20 of said To\vnship; thence \Vest on the section line between Sections 17, 20 and 18, 19 or forementioned To,vnship and continuing \Vest on the section line bet\veen Sections 13, 24 and 14, 23 and 15, 22 to the con1mon corner of Sections 15, 16, 21 and 22, Township 10 north, Range 34 \Vest; thence north one n1ile to the comn1on corner or Sections 9, 10, 15, 16, Township 10 north, Range 34 west, the same point being on the center line or the Santa Maria-Guadalupe Highway; thence \vesterly along the center line of the Santa Maria-Guadalupe I-Iigh,vay to the intersection of the center of the County Road near the northwest corner of Subdivision No. 6 of the Rancho Punta de la Laguna; thence south along the center line of the County Road which is adjacent to the 'vest side of Subdivision No. 6, 8 and 9 of the Rancho Punta de la Laguna to the projected south line of To,vnship 10 north, Range 34 west; thence cast along the south line of said projected Township to the east line of the Rancho Punta de la Laguna and thence continuing east along the south line or To,vnship l 0 north, Ilange 34 west, and 1'o,vnship 10 north, Range 33 west, to the southeast corner of Section 33, Township 10 north, Range 33 west; thence north along the section line bet,veen Sections 33 and 34 and the east line of Section 28, and continuing north to the intersection of the Santa Maria River; thence north\\esterly al.ong the center of the Santa J\1aria River to the point of beginning. December gth, 1941 Associated Telephone Company GENERAL FUND do do Ayala, John Babcock, Dwight - B-ailey, Mre. Ethel H. Bailey, Mrs. Ethel H Baird, Charles G , 3.00 30.02 10.00 50.00 11.00 11.00 20.60 Baker Linen Company, H. W. 5.93 Balaam, LeRoy 5.00 Ball, N. L Bane, Velma B&nk of America Nt & Sa Barbara Drive Inn Market Barca, Zilda Barnes, Charle s L & L Barnett Bartholomew, llre. Pearl Bartlett, Stanley . Barton, Kary Beacon Truck Wrecking Company Bean, Florence I. . Beattie, Kinnie E. Beaudette, Mre. Loretta Bedford, Mrs. w. I Beetler, Dr. A. M. Begg, Robert Bell, Robert A. Bello, v. Bensen, Newt Bernard, G. O. Bertino, Joseph J. Bertero, Julee Berterott1, Josephine Bertino, Marie Baron Bethlehem Steel Company Biddle, Bessie . Bidgood, Linda Blackburn, Lewie c. Blevins, Bessie Boelke, Gus Boles, Frances Borgatello, Charles Bothwell, Mrs. 'Mn. Bounds, Dick Bowers & Stokes Bowman, Harry J. Bradbury, w. w. , Bradfield, Bernice Bradley True~ Company- Bramham, Jamee Branch, Inez . . lOo.oo i o.35 125.00 100.00 134.64 25.00 26.00 90.00 149.35 20.00 50.00 25.00 9.66 50.00 120.00 135.00 220.00 100.00 100.00 165.00 200.00 s.50 5.00 7374.72 14.oo 52.00 25.00 45.00 s.50 s5.oo 3.50 i6.oo lo.oo 27.30 322.93 10.00 105.00 72.00 35.00 107.33 141 142 Braun Corporation GENERAL FUND . -Brechtelsbauer, Ottilie Brink, A. W. Brittain, H. w Brock's Market Browman, R. D. Brown, Jeanette Brown' Kary E. Brown's Drug Store Buck, Mrs. M. H. Buckalew, Mrs. Myra O. Bucklin, Mrs. Lela Buell, Buster Burbridge., Frank Burola, I. K. Cagoulidee, Andrew Calder, Robert Calderon, Lavina Caldwell, Mrs. Alda B California Corrugated Culvert Oo California Tire Company Camargo, Josephine Campbell Horticultural. Co. Campbell, J. Gary Carlisle & Co., A Carlson, Elenore Carlson, Hilma a Carpinteria Valley Lumber Co Carpinteria Water Company Carricaburu, Mrs. J Carrillo Hotel Co Case, Dr. Harold T Castagnola, George v Castro, Irene Ca tchpole, Mra Opal Catchpole, llrs. Opal Catholic Big Bros Chackel, Candid Chandler, Helen Chaucer, Norton c City Contracting Company City do do City Fire Prevention City Mill & Lumber Company of Santa Barbara City of Santa Maria City of Santa Maria Clark, Emily Clark, Robert Clark, Webster F Clarke, Patience Cleveland, Pauline 120.00 5.00 15.00 l0.24 139.20 7.56 l6o.oo 41.90 g.50 20.00 25.00 165.00 75.00 160.00 i5.oo so.oo 45.00 3.67 4s9.46 i.55 s.oo 21.31 10.00 7.92 160.00 9.50 1.75 11.11 25.00 i3.75 45.25 33.96 50.00 3.s7 30 .97 2.50 s.oo 2.00 l.OO 29.04 7.36 12.SO 2.4-0 100.00 72.50 5.66 95.00 66.67 December Sth, 1941 Click, Pansy GENERAL FUND Clinton, Leo E Coast Service Station Eq1p. Co Coen, Elizabeth H Cohen, Peter Coldren, Edna Colton, Wrs. Josephine Commercial O!!ice SUpply Co do do do do do do cb do Common, Fletcher Common, Fletcher Commonwe8.lth Find~Division of Publications . Conover, Gertrude M. Cook, Mrs. Ivy Cooley, Harry Cooley, J. D . Costos, Mrs. Mary Cottage Grocery Council of Social Agencies Cox, Margaret Cox, Martha Coy, Katherine J. Crane, Edward E. Crenshaw, Stephen Crews, H. R. Crittenton Home, Florence Cruz, Maria Cutter Laboratories Dairy Dept. Santa Barbara Co.Farm Bureau Dal Pozm , Joe Dana, Lydia Darby, Irene D- arling, Mrs. Eleanor Darl ing, Mrs. Eleanor Davies, Evelyn V Day, Phoebe H. De la Torre, Crencencio Delphe7, Calvin c. De Mars, Harold V. Dennis, Mrs. Dorothy Dias, Mrs. Viola Litco Laboratories Dinsmore, Thomae T Disman, Walt er Doane Building Company - Dohrmann Hotel Supply Company Dominges, Bob A. t s5.oo so.oo 297.00 25.00 326.29 16o.oo g3.33 9.04 3.g5 g9.g7 4.64 1S2.!4 130.00 40.00 4.~ 150.00 5.33 54.oo 1.50 s.50 7.29 s3.33 so.oo 100.00 75.00 150.00 15.00 151.20 s .33 10.00 103. 76 s.50 27.30 g5 .00 15.00 13.00 13.00 i4o.oo 130.00 15.00 s.49 25.00 7.50 6o.oo 2. 43 3.6o 161.00 12.62 11.02 113 144 ' Doornbush., Louise Dotson, Billie Lois Douglas, Weldon Downing, Emily Doyle, P. H. Drabn1ck, Isabelle Dudley Mortuary Durb iano Dairy Durbiano, Mike Dyer, Mrs. Vera . Eagle, Irene Eby, Isabelle F.l'lrenborg, Ruth D Eisenberg's GENERAL FUND El Rey Surgical Supply Company do do do do Elske, Lillie English, Ruth A. Erena.ndes, Ysabele Escobar, Ray Evermann, Martha Everette, Charles Farmer Brothers Company Feathers, Ruth Federal Drug Company Feliz, Marjorie . Felmlee, C. E. Fenstermaker, Rose Fent, John Fill1pp1ni, R. C. Firestone Auto Supply & Service Stores Fisher, Everett Five C Ret1ning Company Fleming's Grocery Flores, Esther Foothill Dairy Foss, Gates France Cate Franck, Otto J. Franklin, Mrs. c. o Fraser, Lill ian Fraser, Sara Frances Free Mvertiser . Fresno Market Froom Tank Company do do Fullwood, Rebecca s. Gaines Grocery Garcia, Mrs. Gabriel Garcia, Paul 42.50 g5.00 4o.oo 60.00 37.50 102.50 35.00 51.39 10.00 10.00 g5 .00 50.00 154.15 4.33 90.g5 295.4o 32.73 100.00 120.00 s.oo 50.00 125.00 12.50 21.og 90.00 1.39 1()5.00 1.91 11.00 47.90 50.00 269.76 50.00 g2.47 i7.2g 50.00 17.55 135.00 23.43 l0.4o 14.oo 100.00 46.66 534.6g 25.24 1.29 1.24 125.00 7.31 30.00 15.00 Gardner-Wheaton Drug Company GENERAL FUND Garlock Packing Company Garrigan, J. D. Gates, F. H. Gates, Mrs. Hattie Gates, Howard Gaviota Store Geyman and Gates, Dre. Gilberti, Jilnilio Gingrich, Jr., C. E G & M. Market Goble, Jean Godsey, Thomas Golden State Company do do Goleta Garage and Machine Shop Goleta Valley Leader Gonzales, Mrs. Carlotta Oo.tt, C. A Gower, Alvin H. Gr ff', Barbara Grayston-Of!utt X-Ray Company do do Green, Mrs. H. L. Greeson, Mrs. Flora A. Grisingher, Cleo Groom, Ralph Grossman, Charlotte Grothe, Jos eph Grubb, o. A Guild Orange & Juice Supply Gutierrez, Mrs. Dora Haas Brothers Hager, Emma Hanson Equipment Company Harberts, Richard Hardy, Clara G. Haslam & Company, w. A. Hauser, E. E. Hauser , E. E. Hawver, Helen Henning, Jack Henry, Charles Hensley, Raymond Herdman, David Herman's Market Hernandez, Miss Esther M. Hibbs, Eva Higginson, Sarah Hilmer, Fred 2.22 1.21 201.!6 3og.94 2.50 g.oo i.gg 4g.oo 13.00 55.00 24.72 120.00 21.33 243.19 16. 65 6.44 42.67 25.00 125.00 125.00 90.00 1. 67 156. 25 25.00 7 . 50 15.00 45.00 120.00 55.00 4o.oo 16.oo 40.00 4o.74 150. 00 27.19 45.00 102.50 ig.70 35.00 52.67 145.00 125.00 4o.oo 175.00 24.oo 132.90 26. 00 10.00 26.00 13.33 145 146 Hing Yuen Co. Hite, Mark w. Hobbs, c. GENERAL FUND Hobbs, Hobert N. Hoeck, Elsie Holdener, Mary Holeton, Donna Holland, Welch & }\yce Hollis, A. F. Holser & Bailey do Hopkins, Otto Horn, George Hossack, D. L. Hotchkell, George Howard's Grocery Howerton, Fern Hudson, Phyllis Huerta, Cesario Hutt, N. G Hutf, Neal Huf'!, Virginia Hughes, Louise Hummel Sheet Metal Works Hunt, R. B. Hurlbut, Helen Huyck, Elleta Ingrim, F.arl B Interstate Bakeries Corp Italian Store Jacobsen, E. B Jagemann, Frieda E James, C. E James Wm. H Janes, A. F janssens, Albert A Jenkins, Harry Johnson, Alice Johnson, Claude M. Johnson, Mrs. Dell Johnson, James B Johnson, Mrs. Vyola Johnson, w. B Johnson, w. B Johnson, Winifred Johnston, w. F. Jones Stationery & Gifts Jones Stationery and Gifts Jones, Vivian Jones, Vivi,_.n Jordano Bros. ' 31.16 7.31 151.20 115.00 i6o.oo 4o.oo so.oo 85.00 so.oo 17.39 ig.77 15.00 5.00 10.39 90.00 42.70 25.00 100.00 9.00 9.6o 57.00 36.00 46.oo 3.56 12.00 i75.oo 125.00 190.00 66.02 70.13 200.00 i25.oo 9.62 35.00 125.00 4.50 4o.oo 90.00 ig.oo 50.00 i4.oo 95.g3 15.26 5.00 45.00 6o.oo 1.23 2.06 10.00 10.00 67.20 Jordano Bros GENERAL FUND do do Juillard-Cockorott Corporation Xallman's Garden Nursery Kallman's Garden Nursery Kandabashi , Ki zo .L'I Ka. ne, Dina Kane, Edward . Karl's Grocery Keating, Marguerite . Keating, Mar7 kelley-Koett lltg. Co. leelley, Henry Kendrick, Ruth o Keran Laundry Ketterer, A. c . King, Arilla E Kinkead, Frances Kittridge, Jr., D. w Knapp, Grace H. Knapp, Rose Komlei, Charles Koran, Fred . Kotas, Velma Krelle Plumbing & Eleotrio Co. . Kyle, Chet LaBreche, Jessie Langworthy, Muriel . Lant, c. J. La Nueva Victoria La Purisima Mission Assoc1,.t1on . Las Cruces Store & El Camino Garage Laubhan, M. D.,R. K. Le Beck, F. C Lennon, Kathleen Lewis Manufacturing Company . Lewis, J. E. Lewis, Thomas A. Light, Marvin Il1ght, Marvin L11J ekvist, Naomi . Lillard, W. T Limon, Jose Lincoln Street Grocery Live Oak Dairy Loan & Bldg. Assn. of s. B. Locke, Harry Lombardi,. John Lompoc Ambulance Service Lompoc Laundry $ 2.lto s1.33 lS.90 4.12 2.7g 12.00 55.00 110.00 11.SO 45.33 135.00 13.70 170.00 50.00 6.97 3.50 130.00 125.00 75.00 5.00 55.00 65.00 14.67 120.00 17.23 120.00 160.00 115.00 50.00 274.Sl 75.95 15.00 25.00 i4.oo 11.75 42.23 13.30 90.00 5.70 5.5g 105.00 22.4o 20.00 s.go s3.15 11.25 170.00 24.oo 36.00 5.11 147 148 , Lompoc Laundry & Cleaners Lompoc Light & Water Dept. Lopez, Mrs. Lillian Lore, Lou s. Lorenz, Frederick s. Lorigo, Mrs. Mary Lou Los Angeles Camera Exchange Los Angeles stamp & Stationery Co. . Los Olivos Market Lotz, L. L. Lund, W. C. Lunquist, Jack Mabey, Korrie KacRostie Bros. Madden, FA.ward 1.05 .92 g.oo 147.00 25.00 15.00 g.50 44.77 24.13 170.00 92.41 35.00 25.00 1.55 g.50 Madsen, Eva ig.oo Magner Funeral Home, C. P. Mahers Richfield Service Main, Alex Main, R. C Mairs, Allen G Martin, Allyn Martin, Arthur Kartin, Daniel Msrtinez, Mrs. Sauline Mathews, Mrs. c. L Matz, lllrs. Jim Maurer, Nettie A. Maxwell, Elizabeth Maxwell, J. V. May Company May, Alene Meacham, Arth1e L Kedhurst, Richard R. Medina, Henry Yenegon, Mary Menezes, Mrs. Mary Mercantile Grooery, The Merriam, Mona A Mesirow, Dr. M. E . Meyers, Mrs. Emma Milano, Kate lliller, Rachel K Milner, John M Mincer, George Kission Linen & Towel Supply Mission Linen & Towel Supply Mock, Delmar Moebringer, Marie Moffitt, Andrew J. , . , 105.00 27.g5 6.oo 403.57 4o.oo 90.00 90.00 90.00 2.50 25.00 6.og 15.00 100.00 50.00 46.76 41.00 s.50 125.00 14.oo 75.00 71.67 g.61 i25.oo 50.00 20.33 110.00 i75.oo 110.00 15.00 1.50 2.3g 72.50 37.33 50.00 December ~th, 1941 Moffitt, Mrs. Hazel Mottitt, Mrs. Hazel Molina, John GENERAL FUND iloller, K. Molloy, Mollie Monroe, Alice Monte Vi sta Dairy Montgomery, Mrs. Maybelle Moore Mercantile Co Moore, Estate of Amelia Moore, c. P Moore Co., Joseph G Moore, Mildred . Moraga, Frank P Moran, George Morgan, Sarah Moss.1, Ellen Mueller, Edward i4unnemann, J. J Murphy, Catherine Muth, Walter Muth, Walt er McAtee, Olga KcCaleb, Esthat of w. H. McCaughey, Anna E. Mccaughey, John P. McCord, Joseph McCracken, Alexander McGee, Henry JicGinley, Hugh McGowan, L. B. McGuire, G. M. Mcintyre, Theresa MoLellan, Helen McNall Building Materials National Agricultural Supply Company Needles, Dr. J. w. Nelson, o. Newland, L. H. News Press Publishing Co. do do do do O'Brien, Antonio 0' Brien, Ellen Ocean View Dairy Ogden, Margaret I. Olivera, Mrs. Rose 01 sen, Arthur R. Osborne's Book Store Osborne, Delia . Osborne, Hortense M. 16.oo 50.00 44.oo 4-0.31 72.00 115.00 44.~ 21.50 9.00 10 .00 4.79 149.70 40.00 i4o.oo 151.20 6.5g 4o.oo 45.00 1233.00 50.00 4o.oo 25.00 11!).oo 15.00 135.00 200.10 4o.oo 50.00 g.50 4o.oo 11.13 30.00 13.00 g2.67 34.s7 go.4o 50.00 151.20 100.00 120.00 132.12 124.13 50.00 3.00 2.60 90.00 75.00 s5.oo 3.71 10.00 130.50 . 149 150 - -------------------------------------r------- ' Osuna'e Grocery Ott Hardware Company do do do do Otto, Leslie E. OV1eda, Albert fac1f 1c Coast Coal Company Pac1tic Coast Publishing Co. do do do do do do do do do do do do Pacific Freight Linea . . Pao1t1c Gas and Electric Co. do do Pacific Laundry P!cifio Lodge Pac1t1o Southwest Realty Co. Packer, Josephine Page, c. A Palmaymesa, Mrs. Adelaide Palmer, Helen E. Patrick, Walter Paulukonis, Anna Pearson's Grocery Pearson, Anne Pechumer, Frank Pedersen, Charlotte Penfield, Wallace c. Penney & So., J. c Perez, Julio Perrin, Joyce Petit Corset Specialty Sb.op Physicians Record Company Pianfett1, Mrs. Isabelle R. Pillers, James Plescia, Bessie B. Pl1mer, Raymond Porter, Harry L Postmaster, Santa Barbara Potter, R. F Poul.os, Tom Preisker, C. L. Puccio, Rosa QUinn, Irene s. Q)long Hop Chong Rand-Halpin-Hibler Rathton, Mrs. Katherine GENERAL FUND , 183.86 9.13 26.05 130.96 5.00 10.00 1.67 7.27 52.27 3.61 17.94 6.23 i.39 27.19 2.67 115.11 376.21 i7.7g 7.50 65.00 160.55 g.66 2.50 14.oo 100.00 90.00 11.94 100.00 170.00 105.00 4oo.oo 19.S7 5.00 25.00 7. 73 i.go 10.00 50.00 107.33 s.50 61.50 20.00 10.00 15.g7 45.00 i5.oo 9.00 15.5g l.6o 20.00 December 8th, 1941 Ray's Pharmacy Ray, June Reasons, Ruth M Recreation Center Regalia, Mrs. Catherine Reichert, Harry Remington Rand Republic Supply Company Reuman, Marjorie R. Bb.eams, Sarah o . Richardson, Hazel do Nancy Rittero, John H. Riggs, Louise Rivera Market Riviera Dairy Creamery do do Roberds, A. E. Rodenbeck's Shoe Store Rodman, Clyde L. Rodriquez, Mrs. Ruth Roeser and Sons Roeser and Sons Roesler, Bruce E. Rogers & Son, E. F Roseborough, Arthur Rosemary Farm Rosemary Packing Company Hector Ross Ross, James Rouard~ A. M. Rouard, A. M. Rouard, A. M. Ruddle, Doris Rudolph's Hardware Rudolph, H. J Rudolph, H. J Rudolph, H. J. Ruiz, Mrs. Mamie s. Hunte, C11tt Russick, Mrs. Dorothy M Ruthertord, J. Monroe Ryan, Dolores Ryan, Mary c. Sateway Stores do do do do do do do do do do do do GENERAL FUND g.53 95.00 135.00 30.00 10.00 70.00 12.5g i33.3g 12.00 73.67 10.00 90.00 23.50 22.g1 76.S7 50.00 34.06 170.00 50.00 74.oo 74.oo 25.00 14.oo 57.00 66.6o 3.go 45.00 32.55 I l.50 15.00 5.32 95.00 1.81 3.4o 6.63 350.00 10.00 90.00 31.67 16.20 so.oo 100.00 155.36 61g.27 71.00 216.36 g.4() 106.12 4.62 151 152 ( ' Sat'wenberg, Dave Sahm Da.1 ry, Isaac s Salvation Army Home Sanchez Store Sanders, Kathryn Sa.ndoval, Mrs. Connie Sanitary Laundry Sanitary Laundry Sanitary Laundry GENERAL FUND San Marcos-Montecito Dairy Santa Barbara Clinic - s. B. Convention & Tourist Bureau s. B. County Chamber of Commerce Santa Barbara El~ctrio Company ( S9Jlta Barbara Mattress & Upholstery Works Santa Barbara Mill & Lumber Co. Santa Barbara Pipe & Supply Co S9Jlta Maria Daily Times Santa Maria Gas Company s. M. Lodge No. 90 of K of P Santa Maria Valley Vidette Barri, John Sattler, D. A Saunders, Margaret Savage, Josephine .) savage, Mrs. Roy Q Sayre, Albert Scarborough, Ruth Schauer Printing Studio Schilling & Company, A. Schuyler, Minnie E I Scott, Katharine A. Scuitti, Mrs. Mabel Searle & Company, G. D. Sears Roebuck & Company Sears, Roebuck and Company Sears Roebuck and Company Seaside 011 Company do do Seeley, D. M. Security Title Insurance and Guar. Co. Senay, Percy F . Senay, Percy F. Senay, Percy F Shady Rest Auto Court Sb.aw, Arthur Shork.ley, T. M. Short, Mamie o. Simmons, Gretta Sing Hop Co Singer-Brooks, M. D. Charlotte Sink, Dr. W. D. 100.00 12.00 110.00 15.00 lo.es IJ.16.23 3s5.5IJ. 3.90 114.oo 46.35 s7.50 9.7IJ. 7s.s5 1123. 71 6.74 1.55 60.12 300.00 20.00 10.00 2132.99 130.00 20.00 10.00 100.00 20.09 s9.96 4o.oo 23.00 6.83 23.51J. 109.52 1.29 4.37 2s.24 7.64 90.00 35.00 1.43 269.65 1.67 s.so 120.00 25.00 70.00 30.00 7.79 250.00 50.00 - December ~ 1941. s & K Market GENERAL FUND . do do Smith, Edgar D Smith, Elizabeth. Smith, Harry SD11 th, Lel'lltld B anith, Mrs. Nellie Smith, Ray Social Service Exchange Sondhaus, Ru th Sota, Agnes Sou. Calif. Disinfecting Co do do Sou. Calit. Edison Co do do do do do do do do do do I do do Sou. Counties Gas Co. do do do do do do do do do do do do Sou. Pac1t1c Company Sou. Pac it ic Milling Co. l. sou. Pacific Mil ling co. Spike, Caroline Spreit.z Transportation . Star Rug Cleaners Stedman, E. J Stein, Emma L. Stewart, John L. Stoddard, 'Helen stover, Fred Stover, Ruth Stratton, Otho Streeter, Geo. c. Stronach, Miss Helen Strong, F. Strunce , Jennie Sturmer, H. w. St. Vincents School Sunset Dairy Sunset Dairy Sunshine Grocery Tapie, Nathan Taverna, Mrs. Joe . . Thacher, Luin K. Th1el1cke, Mrs. Fred . . . 10.80 639.9g 25.00 ~.oo 110.00 175.00 5.00 50.00 50.00 130.00 20.00 15.5g 9.90 23.g3 5.19 5.55 2.74 1.14 g.27 227.73 15.03 64.27 1.52 1.12 47.19 140.g2 1.35 3.71 10.67 g5.00 4.65 2g.g5 161.31 160.00 333.33 s5.oo ioo.oo io6.oo 55.00 190.00 57.50 i72.so so.co 24.50 77.50 32.20 2S,56 S.61 4o.oo s.50 100.00 25.00 153 154 Thompson, Homer o Thompson, L. T GENERAL FUND Thurmond, Edith B. Tidewater Associated Oil Company Tilley, H. L. Tilton, L. Deming Tipton, Dr. J. c Todd, G?-ace Tomassini, R Tomlinson, Wray J. T' ompkins, Elvira . Town Market Town Market, The 'l'roupe, Charles Truxlllo, Evelyn Underwood-Elliott-Fisher Company Union Hardware & Metal Co. Union Hardware & Metal Company Union Mill & Lumber Co Union 011 Company of Calif. do do u. s. Industrial Chemicals U. a. Market Updike, Ceciie Uribe, Adella Valencia, Dolores ) Valley Pipe & Salvage Co. Vanderlind, Elva Van Horn, J. A. Van Scyoc, Edwin Visiting Nurse Association yoight, Hubert L do do Wadsworth, Edwin A. Wagner, Ernest D. Wahrman' s Grocery Wahrmund, A. w. Walker, Ada Walker, Mrs. Nora Wall, Jack M. Wall, Jack M Wall, T. T. Wallace, Mrs. Jennie Waltemath, Joyce Washburn, Ray Water Works Department Water Works Department do do Watkins and Nicholson Watson, Raymond Weaver, J. N. Weidman, Phil 2.4g 100.00 14.g3 225.00 50.00 6.oo 10.00 163.20 175.00 45.00 235.37 4.oo 125.00 4o.oo i.gg 3.g7 S6. 74 g.70 6o7.67 SS6.65 14.52 9.24 65.00 4o.oo 10.00 206.19 4o.oo 6.06 50.00 60.00 33.75 500.00 225.00 is.oo 27.71 2.94 4o.oo 52.49 io.71 7.00 125.00 s.34 100.00 90.00 50.90 15.05 s.55 10.00 20.99 lSo.oo ' + December Sth, 1941. Weiss, Gertrude GENERAL FUND Western Union Wheeler's Market Whitfield, W. G. Whitford, Ji4argaret Whitley, Stella Whitney Carol Wilkes, Jack Willey, Alice Williams, Mrs. Florence Williams, Jack Willow Brook Dairy Wilson, Eva L; do do Winchester Box & Label Company Winter, c. E Wood, Charles Wood, Mrs. Emma G. Wood, Mrs, w. H Wood, William Woodworth, Helen L. Wullbrandt, Jack Young, George Young, George Young, George Zebrasky, Mrs. Anna Zink.us, Katherine Zwimpter, Frieda C. Turner, Arthur Wilkins, Dave Ellis, M. J. THIRD ROAD FUND nFTH ROAD FUND Acme Body Works Acme Body Works GOOD ROADS' FUND Air Reduction Sales Company Air Reduction Sales Company Associated Telephone Co. Automobile Slub of Sou. Cal.it. Bean, G. L. Beattie, Minnie E -Berdstord, Edgar . Biby, Howard Bounds, Dick Brown-Bevis Equipment Co. Calif. Corrugated Culvert Co. Cambira Brake & Spring Co Church, Thomas City of Santa Maria Crook Company ' Dal Pozzo, Joe 106.s3 2.s4 13.90 10.00 25.50 45.50 140.00 100.00 29.17 4o.oo 16.50 25.09 300.00 13.21 21.15 135.00 125.00 2.50 2.50 45.00 iso.oo 22.29 s.47 .s5 3.46 i4.oo so.oo 110.00 i4o.oo 15.00 70.00 54. 73 30.22 3.g9 4s.20 11.60 29.66 44.oo 50.00 115.00 is4.oo 45.00 lS.62 235.70 23.70 50.00 46.50 37142 s1.5g 155 156 ' Dellar, Earl GOOD ROADS FUND ~ Diedrich, L. N. Dinsmore, Albert Doerr, L. R. Ducommun Metals & Supply Co. Gorzell, C. H. & L. Company Hebel Garage, A. R. Herold, Wm. Hottman, W. o Horn, George Huyck, Andy Lambert, Ray Lillard, W. T. Madsen, J. Melendez~ Delphine Miller, Lee- Moore Co., Joseph G. McKnight, Edwin Neel, Harry Northern Cali!. Hardware & Steel Co. Northwest Engineering Co. Ontiveros, A. E Osterman, John Pacific Freight Lines Pacific Gas & Electric Co. Petersen, George Pollorena, Richard Republic Supply Co Rhoades, Coy Richardson, Max Rio Grande Oil Robbins, E. A. Roseborough, Arthur Shell Oil Company Shepard, Charlotte Shepard, Frank Singleton, R. M. Smith Booth Usher Co do do Snow, Beverley Sou. California Q11son Co Sou. Counties Gas Company Standard 011 Co. of Cal1t State Board of F.qualization Stemper, Emil Texas Company Thomas, Roy Thompson, Homer C . Tobey, West 135.00 3.97 90.00 172.50 .59 210.00 17.86 15.73 132.00 4o.oo 42.50 55.00 172.50 75.00 4ooo 26.00 234.oo 447.67 69.e9 450.00 13.80 1.70 148.05 154.oo 5.90 2.86 147.05 110.00 742.38 110.00 25.00 30.90 4o.oo 6.oo 94-.23 35.00 110.00. 10.00 g,337.85 349.54 138.00 5.62 4o.oo 106.74 5.25 115.50 42.g5 132.00 6.18 110.00 December Sth, 1941. Twitchell, Leonard GOOD ROADS FUND Union Hardware & Metal Co. Water Works Department Western Pipe & Steel Company Western Pipe & Steel Co. Westwick Iron Works Whitfield, W. G. Whitney, Jr., J. E. Campodonico Water Works Campodonico & Son, s. v. Engel, K. s. GUAD. CEME. DIST. FUND $132.00 39.51 2.40 271.16 292.21 6.91 45.00 115.00 . 11.00 150.00 Berg Company, Chas. Free Advertiser Rolser and Bailey SANTA MARIA CEME. DIST. FUND 34.41 ll.33 25.33 Pacific Coast Coal Company Whiteside, T. L. Whitney, M. H. Nielsen & Petersen Solvang Garage Pacitic Gas & Elec.Co. do do do do do do Bailey, Mrs. Eth' el H. Bailey, Mrs. Ethel H. Di smuke, Eileen Dodge, E. G. Wood, Mrs. Emma G. SOLVANG FIRE DIST. FUND CASl-U. LT. DI ST. . FUND GUAD. LT. DIST. FUND LOS .ALAMOS LT. DIST. FUND ORCUTT LT. DIST. FUND SALARY FOND 16.37 go.oo 175.00 31.20 149.90 s7.25 7g.50 5.00 5.00 125.00 210.00 5.00 Carter, Forrest POTATO INSPECTION TRUST FUND 237.50 157 Upon the passage of the foregoing order~ the roll being called, the following Supervisors voted A3e, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays: None. Absent: None. Purchase of / In the Matter of the Purchase of Certain Real Property in Santa Maria, California, Real Proper y. by the County of Santa Barbara, tor County Highway and Drainage Purposes. Resolution No. 4-035. v RESOLUTION OF INTENTION TO PURCHASE. WHEREAS, an otter has been made by w. H. Rice, and others, to sell to the County ot Santa Barbara certain real property hereinafter described, tor the sum of $2,500.00, and WHERE.AS, it appears to the Board of Supervisors of sl\id County that said property is necessary tor the use of s,1d county tor a public purpose, to wit: tor the construction on a portion thereof of a county highway and tor the installation in and upon a portion thereot of a drainage system tor the protection of certain county property trom damage and destruction by tloods; and WHEREAS, it further appears to said Board of Supervieors that the price asked tor said property by said grantore, and tor which they are willing to sell said property to 158 Ma.l or Disaster Emergency Council. !'\- . said County is Just and reasonable; f NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that it is the intention . ' ot the Board of Supervisors of said County, and said Board hereby declares that it is its in~ention to purchase said real property hereinafter described trom the said W.H. Rice, 9:11d others, and that the price to ?e paid therefor by said County of santa Barb a is Twen~y-tive Hundred ($2,500.00) Dollars, lawful money of the United States, payable . upon t~e execution and delivery of a good and s~tf ~cient deed of said property to said County ~f Santa Barbara which will convey sai~ Rrope~ty to said County tree and clear ot all liens, encumbrances and adverse claims of any nature whatsoever; . AND IT IS pYRT~ ORDE~ED AND RESOLVED, that Monday, the 5th day of January, 1942, ~t lOioo o'clocka. m. of said da~, a~ the Supervisore' Room in the County Court house, in Santa Barbara, California, be, and the same are hereby tixed as the time and place when and where said Board of Supervisors will meet to consummate said purchase; and IT IS FURTHER ORDERED AND RESOLVED that Notice of said intention to purchase said property, and the time and place when and where said purchase will be consummated as ator~said, be given by publication of this Resolution tor at least three weeks prio ~ to sai~ date in the Santa Maria Valley Vidette, ~ ~ewspaper of general circulation published in the County of Santa Barbara. The said real property which it is the intention of said Board of Spervisors to purchase as atoresa1n, is situated in the County of Santa Barbara, State of Calitor ia, describ.ed as follows, to wit: , The east 165 tee~ of t~e porth haff of Section 29, Township 10 N., Range 33 w. Said description is taken trom the center line of the concrete road. In the Matter of 'the Establishment of an Executive Committee in Connection with the Major Disaster Emergency Council Established by County Ordinance No. 526. Resolution No. 4o36~ ' . WHEREAS, there is an extreme state of emergency existing between the United States of America and the Japanese Government, and WHEREAS, said emergency directly a!f ects the sa.tety of the County of Santa Barbara and its inhabitants, and WHEREAS, in order to meet said emergency it will be necessary to have an executive committee authorized to act in the absence of meetings of the Board ot Supervisors and to have an emergency tund upon which to draw tor defense purposes; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, that the District Attorney . the Sb.eritt, and the supervisor tor the Third Supervisorial District, J. Monroe Ruther . ~ . . . ford, be, and they are hereby appointed and designated as an executive .committee with full power to act in the absence of meetings of this Board, to handle any emergency that may arise 1n connection with civilian defense in the County of Santa Barbara; AND IT IS FURTHER ORDERED AND RESOLVED, that all departments of said County ot Santa B' arbara performing any functions in connection with said civilian defense, including those controlling roads, ~ires, equipment, water supply, etc., be, and they are hereby instructed and directed to work under the supervision of said committe IT IS FURTHER ORDERED AND RESOLVED, that a tund in the sum of one thousald dollars ce1,ooo.oo) be, and it is hereby directed to be set up, the same to be designated Special. Emergency Defense Fund, and the same to be transferred from the unappropriated Reserve Fund now in the County Treasury, tor the purposes of said execu tive committee; claims against said tund to be approved by Supervisor J. Monroe Rutherford. Commun1cat1o / !"rom Carroll Bone. . December Sth , 1941. 159 Passed and adopted by the Board of supervisors of the County of Santa Barbara, State of Calitorn1a, this Sth day of December 194-1, by the following vote: ~ee: Thomas '1'. Dinsmore, Sam J. Stanwood, J. lilonroe Ruthertord, Ronald 11. Adam, and C. L. Pre1sker. Noes: : None. Absent: None. In the Watter of Communication trom Carroll Bone Relative to Order Establishing Election Precincts. Kr. Bone was present and submitted a communication petitioning that the Order ot the Board, dated November 10th, 19.41, establishing Election Precincts, be rescinded Further requests were oontainea i n the communication which was ordered placed on tile. ~ The Board took a recess until 11:45 o'clock a. m. of this day. At 11:45 o'clock a. m. the Board convened PRESENT: supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald Iii. Adam, c. L. Preisker and J. E. Lewis, Clerk. supervisor C. L. Preisker in the Chair. In the Katter of the Install ation of Burgl ary Proof F,g_uipment in the Ot!ioe ot the County Treasurer. Install a t1on of Burglary Proo!" Equipment in County Treas O!:'ice. rer' s Upon the recommendation of supervisor Ruthertord, Unt\erstan~1ng v with State !o Acquisition o. Right a of' Way for Access Roat\ -- Camp Cooke. , It was moved, duly seconded and carried unanimously, that burglary proot equipment be installed in the ottioe of the County Treasurer, subject to the approval of Supervisor Stanwood; the pr1oe of said equ1Pment is not to e xceed the allowance made in the 1941-42 Budget . Attest: Upon motion the Board adjourned sine die. The toregoing minutes are hereby appro I of Supervisors. Clerk. Boer~ of Supervisors of the County of Santa Barbara . State of California, December 22nd, 1941, at 10:00 o' clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Ruthertord , Ronald M. Adam , C. L. Preisker and J . E. Lewis, Clerk. The minutes of the regular meeting of December Sth, 19~1, were read and approved I!} the Matter of Coopera.trng with the State of California, Department of Public I Works , in Acquiring Rights of Way for an Access Road 1n the Construction of Camp Cooke. I 't Resolution No. 4o37 . WHEREAS , an additional access road is needed in the construction of Camp Cooke, and WHEREAS, it is to the best interests of the County of Santa Barbara, in securing a proper location of said access road, that a cooperative unn.erstanding be consummated between the County of Santa Barbara and the State of California, Department of Public Wor ks , i n acquiring the necessary rights of way , IT IS THEREFORE RESOLVED t hat the County of Santa Barbara cooperate with the State of California, Department of Public Works, in the acquisition of rights of way tor an access road from the North boundary of Canp Cooke, Sou.th of Casmalia, to State Route 2 at the North city limits of S&nta Maria, County of Santa Barbara. BE IT FURTHER RESOLVED that said cooperation be on a fifty-fifty basis up to the I 160 sum of thirty thousand dollars, ($30,000.00), the cost to the County of Santa Barbara - . . not to exceed the sum of titteen thousand dollars ($15,000.00) ' ' Oommun1cati n.v Request ~or ,/ .Pe:rm1ss 1on to Improve Roans -- u . ~ . War Dep BE IT FURTHER RESOLVED that, in the furtherance of this cooperative arrang ment, the State of California, Department of Public Works, is to negotiate tor and ' attend to the legal details of obtaining said rights of way. The toregoing Resolution was passed and adopted by the Board of Supervisore ot the County of Santa Barbara, State of Cal1torn1a, this 22nd day of December, 19~1, by the following vote, to wits Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford, Ronald M. Ad.am and c. L. Preisker. Nays: None. Absent: None In the Matter of Communication from the Southern Pacific Company, Relative to Installation of two Rotating Disc Flashing Light Signals at Casmal1a Crossing ~ . . . The Clerk was directed to advise the souther~ Pacific Company that no action will be taken at this time, and to send said Company a copy of Resolution No. ~37 In the Matter of Request of the United States Engineer O!f1ce, War Depart- ment, tor Permission to Improve Roads and Reintorce Bridges tor the Purpose of Moving Army equipment . The above entitled matter was reterred to Supervisor Adam and the Clerk wa directed to so advise the United States Engineer Office. Resignation / In the Matter of the Resignation of Jerry H. Madsen, Constable of the of Constabl , Seventh Seventh Judicial Township, County of Santa Barbara. Jurl.icial To n~ ship. The written resignation of Jerry H . Yadsen, as Constable of the Seventh Appointment / of Constabl , Seventh Jut\1c1al Township. Co:nmunicati 11.4 Reauest for t Emergency O:rnlnance Relative to Blackouts . Designating ./ the Secret y of County Planning Commission o Judicial. Township of the County of Santa Barbara, having been received this day, Upon motion, duly seconded and carried unanimously, it is ordered that said resignation be, and it is hereby accepted. In the Matter of Appointing Jerry H. Madsen Constable of the Seventh Judicial Township, County of Santa Barbara in accordance with the provisions ot Ordinance No. 530. Upon motion, duly seconded and carried unanimously, it 1e ordered that . Jerry H. Madsen be, and he is hereby appointed Constable of the seventh Judicial Town ship of the County of Santa Barbara tor the term ending the first Monday in January, 1943; said appointment is in accordance with the provisions of Ordinance No. 530 In the lilatter or Communication from the State Department of Public Works, Division of Highways, Relative t6 Removal of two Neon Directiorial Signs, Fourth Supervieorial District. The above entitled matter having been reterred to Supervisor Adam, the communication was Ordered placed on tile. In the Matter of the Regueet of Southern Counties Qe.s Company tor an D:nergenoy Ordinance Relative to Blackouts. The above entitled matter was referred to the District Attorney. In the Matter of Designating the Secretary of the County Planning Oommissi n the County Official to Pass upon plans and spec1t1cat1ons tor and construction ot buildings outside the limits of incorporated cities. pass upon p ans for Const~u t1on of Buill\i~g . It was moved, duly seconded and carried unanimously, that the Secretary ot the County Planning Commission be, and he 1s hereby designated the county otticial 1:D , / pass upon plans and speoitlcatione tor and the construction of buildings outside the limits of incorporated cities, as provided in The Riley Act, Statutes of 1933, Chapte 6ol, as amended by Statutes of 1935, Chapters 65 and 3~3; Statutes of 1939, Chapter .60; and Statutes of 1941, Chapters 301 and 1065. Julien F. Goux protested the above appointment, stating that, in his Rel ative t o Assembly B!.11 /!1731 . Approval of .,. Enoorsement to Oil Yell Drilling Bon Repo""ts. Chllnren' s / A1cl, Ole\ Age Secur1 ty and Blind A1 8an~~ in / Secur1 ty . Decemb er 22nd, 1941. 161 opinion, he believes 1f the County Surveyor's office was provided with sutficient personnel and funds it could pertorm the functions now being given to the Planning Commission. In the Matter of Communication from Lutah Maria Riggs, President, Santa Barbara Chapter, American Institute of Architects, Relative to Assembly Bill #1731. Communication and copy of Assembly Bill #1731 were reterred to the County Planning Commission. In the Matter of Approval of Eridorsement to Oil. Wel l Drilling Bond. Acting in accordance with the provisions of Ordinance No. 502, as amended, It is moved, seconded and carried unanimously that the following endorsement to oil drilling bond be, and it is hereby approved: Field,. O. c. Gasoline Corporation - endorsement to blanket Bond No. 4539277, covering well No. 312, Palmer Stendel #13-1 In .:the Matter of Reports. The. !ollowing reports were received and Ordered placed on tile: . County Welfare Department . Santa Barbara General Hospital October, 1941 November, 1941 In the Matter of Reallowa.nce of Applicati ons tor Children's Aid, Old Age Security and Biind Aid. Upon motion, duly seconded and carried, it is ordered that the applications tor Children's. Aid, Old Age Security, and Blind Aid, previously allowed by this Board, be real.lowed, ~d the Auditor of this County is directed to draw his warrants numbered A11705 to All7~2, inclusive, in the sum of $2 , 299 .g9, for the month of December, 1941, and warrants numbered All743 to All975, inclusive, in the sum of $l o , g70.95, for the month of Janu~y, 1942, tor the payment of said Children's ~id; warrants numbered All976 to Al344S, inclusive, in the sum of $52,991.s6, tor the payment of Old Age Security tor th. e month of January, 1942; and warrants numbered AJ.3449 to AJ.3499, inclusive, in the sum of $2 ,447.3g, tor the payment of Blind Aid tor the month of January, 1942. It is further ordered that a list of Santa Barbara County warrants numbered Al.1705 to AJ.3499, inclusive, giving the name of each individual recipient of Children' Aid, Old Age Security, and Blind Aid, and the amount of aid allowed to each recipient, be placed on tile in the otfice of the County Clerk, and i s h ereby made a part of the minutes of thi~ Board of supervisors, to have the same effect as though incorporated herein. In the Matter of Changes in Old Age Secur1t~. ' It appearing to the Board from 1Notioes of Change, tiled by the County Welfare Department, that certain adjustments should be.made in the amount of aid, eto., granted to the tollowing needy aged persons; upon motion, duly seconded and carried, t is theretore ORDERED, that the amount of aid grante4 t o the needy aged persons listed below be changed to the amount set opposite their names beginning January 1st, 1942, (unless otherwise indicated), as follows, t o wit: NAME RESTORATIONS Conklin, Cathe~lne A. De la Guerra Abel Glasgow, Francis Marion Ketcham, Edward T. Romero, Gorgon1o TOTAL AID GRANTED REXA.RKS. $40.oo . 4o.oo 4o.oo 4o.oo 4o.oo 162 NAME INCRF.ASES Brown, Van E. Cheney, Mary Caroline Clark, Maggie E. Clark, Wallis w Cordero , Estanislao Davis, Florence Anna Davis, John w. Dowell, Hattie - Emerick, El.mer ' Gilligan, Michael T. Goby, Frank Hall, Nannie E. Heard, Sophia Johnson, William Richard Jones, Maria c. Leal, Lucy Lenz, Ida C. Newell, Francis A. Nunez, Frank Parker, David Elmer Potter, Lucy Ella Ruiz, Miguel Feliz Prenett, Jessie Ray, Eliza J . Reyna, Encarnacion Tyus, Darkes Waller, Frank Henry Waller, Sedonia Whitmer, George Whitmer, Jessie Isabell Stow, Emma DECREASES Anderson, Louis Beckwith, Addie W. Brickey, Manda Gregersen, Jens Harrison, Jacob C Kedr1n, Venoesla s N. Maocianti, Cesare Poillon, William c. Romero , Harriet Spurrier, Rose Traynor, Jennie L Traynor, Thomas Turner, Elizabeth F Waketield, Cynthia Zipf, Margaret TOTAL AID GRANTED 4o.oo 4o. oo . 4o . oo 4o.oo 36. 00 . 32. 00 32 . 00 31 . 00 40 .00 32. 50 llo . oo 36. 00 33 . 00 4o .oo 4o.oo 36.00 39. 00 21.10 29 .00 4o.oo 34.oo )4. oo 20 . 00 31. 75 33 . 7g 37.00 36.00 36. 00 3g . 50 3g. 50 40.00 $ 35. 00 30.00 33. 00 35 . 00 26. 46 10. 00 s.oo 2g. oo 37 . 00 33 .05 39. 00 39. 00 37 . 00 20. 00 37 . 00 REMARKS Changes 1n Blind Aid. Changes in Ch1lc'lren's A1n . NAME DISCONTINUANCES Basso, Frances Brackin, Alice M Brandes, Henry L. Broderson, Claus D Charles, Margaret Cripe, Harvey L. De la Guerra, Abel Delbrook, Victor Henry Dunton, Clara Ferguson, James Garrison, James ila3' Gogg1a, Sophie Howe, Charles Sumner Kart1nez, HiJ1nio Mathews, John Thomas llodie, Eugene . Modie, Lillie A. Myer, Mary Otter, Helen Pendola, John B. Pertica, Angelo Petersen, Peter Soren Ryan, John B. Seay, Clara Boal Winn, Mary December 22nd, 1941. TOTAL AID GRANTED REMARKS 12/31/41 12/31/41 12/31/41 10/31/41 11/30/41 11/30/41 10/31/41 12/31/41 12/ 31/41 12/31/41 11/30/41 12/31/41 12/31/41 12/31/41 11/30/41 12/31/41 12/31/41 12/31/41 11/30/41 12/31/41 12/31/41 12/ 31/41 12/31/41 12/31/41 12/ 31/41 163 - I~ the Matter of Changes in Blind Aid. I It appearing to the Board from 11Notices of Change", filed by the County Welfare Department, that certain adjustments should be made in the amount of aid grante to the tol1ow1ng needy blind persons; upon motion, duly seconded and carried, it is theretore ORDERED, that the amount of aid granted to the needy bl ind persons listed . below be changed to the amount set opposite their names beginning January let, 1942, (unless otherwise 1nrt.1cated), as follows, to wit: NAJdE INCREASE TOTAL AID GRANTED Potter, Robert F. $36.00 In the Matter of Changes in Children's Aid. It appearing to the Board trom "Notices of Change, tiled by the County . Welts.re Department, that certain adjustments should be made in the amount of aid, etc., , granted to the following named persons; upon motion, duly seconded and carried, it is therefore ORDERED, that the amount of aid granted to Children l isted below, be changed to the amount set opposite their names beginning January, 1942, (unless otherwise indicated), as !ollows, to wit: NAME RESTORATIONS . . Gomez, Ar~hur and Rosa TOTAL AID GRANTED REMARKS $45.00 12/12 & 12/13/41 164 NAME RESTORATIONS (Continued) Sotello, Juan (Martin) and INCREASE SOtello, Juan (Martin), Eustacia, Thomas, Carlos, Monica, Cornelius, Gabriella and Katherine INCREASES Allman, George Carl Corral, Guillermina, Abigail and Ymelda Evangelista, Albert and Jesus Garc.ia, Isadora, Angela, Jose and Alvira Goena, Aurora, Louis, Raymond and Virginia Guerrero, Mike, Mercedes, Amelia, Jessie, Felicitas, Ignacio and Rosario TOTAL AID GRANTED 150.00 35.50 s1.50 6o.oo 71.00 74.oo 100.00 Guzman, Raymond, Santiago, Carmen, Lupe and Paul 55.00 43.00 22.50 Higgins, Dorothy, Frank and Richard Jiminez, Beatrice Loredo, Fred, Socora, Blanche, Dolores, Miguel, Martin, Albert and Mary g6 .oo Maya, Nicolasa, Juana, Victor, Juan, Elena, Jose ~d Carlos 100.00 Navarro, Manuel, Ventura, Salvador, Rodolpho and Catalina Romero, Consuella Sally Romero, Frank and Cardona, Gloria Rosales, George, Guadalupe, Armando Antonio, Lenore, Paul Abel, Humberto, Mavis, F.dwardo and Altredo David Thomas, Jean Lorraine, John Leslie and Richard Gordon DECREASES A!lmeida, Irene Lopez, Carmen, Richard, Ruben and Betty Lou 14onoada, Anita Reyna, Leandra and Rita Trujillo, Joseph, Alvena and Michael DISCONTINUANCES De Solminihac, Pierre, F.mile and Louise Elliott, James Edward Jr., Henry Walter and Margaret Garcia, Margarita Gomez, Arthur and Risa Higgins, Ernest . . Lopez, Endino, Sylvestra, Rosa, Gregoria, and Salvador Lorenz, Barbara Martinez, Nancy Menezes, Serafine and Mary Jane Orosco, Remigio and Claudio Reyna, Luciano Sandoval, Elvira Velarde, Daniel Wilkinson, Glen and Carol . 99.00 20.00 53.00 72.00 50.00 40.00 4s.oo 22.50 53.50 67.00 REMARKS 12/16/41 1/4/42 12/1/41 12/1/41 12/1/41 1/7/42 12/31/41 12/7/41 1/3/42 11/30/41 12/31/41 12/31/41 11/30/41 12/31/41 11/30/41 12/31/41 1/6/42 12/10/41 1/27/42 11/30/41 County Ain. / CHANGE OF PAYEE RWIPIENT OF AID Gomez, Arthur Gomez, Arthur Gomez, Rosa Lopez, Richard, Ruben and Betty Lou, Carmen Moncada., Anita Ruckle, Philip Townsend, Rosemarie December 22nd, 1941. PAYEE BEFORE CHANGE Della Gomez Mrs. Mary Silva Della Gomez Rosa Lopez San to s Moncada PAYEE AFTER CHANGE Jilrs. Mary Silva 12/12/41 Mrs. Mary Kenezes 12/19/41 Mrs. Mary Menezes 12/13/41 Hortense Villa Frances De Pauw School (by Helen Aldrich) 12/1/41 165 Mrs. Mary Mitchell Mrs Frank Mecham 12/1/41 Wrs. Leila Bates Mrs. Ellen P. Bowers 12/19/41 . In the Matter of Petition tor County Aid. ' It appearing to the Board of Supervisors that the tollowing petitioners are " . " . I Installation of light signals at Coromar Crossing at La Patera Lane, Th ire'\ Roal'\ Dist:ric proper persons to receive County Aid: Upon motion duly seconded and carried it is ordered that the Auditor draw his warrant on General FWld in tavor of the following persons tor the amounts set opposite their respective names on the tirst day ot January, 1942, t o wit: Karl Brokotsky Edward llert Robert Anderson Geneva Boldman Etha Brown Joe Bunker lilrs. John Fuller Thomas Harp Frank Montes John P. Rose Agnes Stuart Justina Sullivan Justina Vasquez Alison Davies Ruth Harvey Ella Hathaway Frerldie Lopez Julia Percy Irene Rowley Lulu Barnes FOURTH SUPERVISOR!AL DISTRICT. FIFTH SUPERVISORIAL DISTRICT SECOND . SUPERVISORIAL DISTRICT 1027 Bath St. 526 W. Victoria St. o/o County Auditor's O!!ice 119 N. Quarantina St. 143.9 Cha.pal.a St. 313 E. Anapamu St. THIRD SUPERVISORIAL DISTRICT Ballard, Via Santa Ynez $1.00 1.00 1.00 15.00 i.oo 2.00 15.00 1.00 l.oo 5.00 1.00 3.00 . 31.00 20.00 19.00 10.00 20.00 lS.oo 10.00 In the Matter of Cooperating with the Southern Pacitic Company in the instal!ation of two tlash1ng light signals at the Coromar Crossing at La Patera Lane, Third Road District. It was moved, duly secaided and carried unanimously, that the County ot Santa Barbara cooperate with the Southern Pacific Company in the installation of two tlashing light signals at Coromar Crossing, La Patera Lane, Just north of the lemon packing house; said cooperation to be on a t1!ty-!1tty basis up to the sum of Thirtythree hundred dollars ($3,300.00), the cost td the County not to exceed the sum ot sixteen hundred and t1tty dollars ($1,650.00) 166 Cancellation o! Funds. Trans!er o! / Funds. It was further Ordered that the Clerk be, and he is hereby instructed to notify the Southern Paci!ic Company of the above action. In the Matter of Cancellation of Funds. Resolution No. 4o3s. Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $125.00 is not needed in Account 57 B 23, Replacements of Equipment, Maintenance and Operation, County Buildings, Second District, General Fund. Now therefore, be it resolved that the sum of one hundred and twenty-five dollars ($125.00) be and the same is hereby cancelled from the above account and returned. to the Unappropriated Reserve General. Fund. . Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Transter of Funds trom the Unappropriated Reserve General Fund. Resolution No. 4o39. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transter is necessary trom the Unappropriated Reserve General Fund to Account 57 C O!fice Equipment, Capital Outlay, General Fund; in accordance with Section 371~, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of one hundred and twenty-t1ve dollars ($125.00) be and the same is hereby transferred trom the unappropriated . reserve General to account 57 C 1, Ot!ice Equipment, Capital Outlay, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. . . Revision / o! Bunget . Items. Claims Held Ove:r. Monroe Rutherford, Ronald Ji(. Adam and C. L. Preisker. Nays, None. Absent, None In the Matter of Revision of Budget Items. Resolution No. 4o4o. Whereas, it appears to the Board or Supervisors of Santa Barbara County that a revision is necessary within general classification or Capital Outlay, General Hospital, Santa Barbara, General Fund; Now, theretore, be it Resolved that the aforesaid accounts be and the same are hereby revised as tollows, to wit: Transfer trom Account lSO C S, Surgical, X-Ray and Laboratory Equipment, the sum of $300.00 to Account lSO C 35, Alterations to Children's Sanatorium Building, General Hospital, Santa Barbara, Capital Outlay, General Fund. Upon the passage of the foregoing resolution, the roll being oalled, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Ruthertord, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None In the Matter of Claims Held Over. Upon motion, duly seconded and carried unanimously, it is ordered that the tollowing claims be, and they are hereby held over: Belt, Elmer Dictaphone Corporation lluss, Edwin R. t39.oo 215.1g 15.00 Claims In the Matter of Claims Recalled trom the Auditor and Referred to the Recaller\ and Re!er~ n Statist1c1an. to Statist cian. Upon motion, duly seconded and carried, it is ordered that the tollowing claims be, and they are hereby recalled trom the Auditor and referred to the Statis- tician: Holser and Bailey ' December 22nd, 1941. 167 50.00 Sink, Dr. W. D. Claims Recal e'1 anc\ Real lo we . - - . . In the Matter of Claims Recalled trom the Auditor tor correction and reallow Allowance of Claims . Upon motion, duly seconded and carried unanimously, it is ordered that the order made and entered on December Sth, 1941, allowing claims as tollows: Santa Maria Valley Vidette Voight, Hubert L. GENERAL FUND 20.00 33.75 be, and it is hereby rescinded; and it 1s further Ordered that sa~d claims be recalled trom the Auditor and reallowed as tollows, to wit: Santa Maria Valley Vidette Voight, Hubert L . GENERAL FUND . - In the Matter of the Allowance of Claims. $ 15.00 33.57 Upon motion, duly seconded and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, each claim tor the amount and payable out of the !und designated in the order of allowance indorsed on the face ot each claim respectively, to wit: Abbott Laboratories Abbott Laboratories Acme Body Works Adam Printing, Don do Adams, Bill Adams, Norman Aguirre, Mrs. Amelia Air Reduction Sa.Jes Company do do Aldrioh, Henry s Allen, Mrs. Jack Al va.rez, Maria American Law Book Company American Optical Comt:anY do do Anderson Photo Service Anderson, Jack A. N. Packing Company A & P Super Market Arnold, o. L Arnoldi Grocery Arrowhead and Puritas Waters Ashcraft, Eugene B Associated Telephone Company do do do do do do do no do do do do do do do do do do do do GENERAL FU ND 6.03 79.60 4.oo i9.g3 11.49 1.50 96.00 10.00 gg.62 11.69 90.00 6.oo s.oo 10.00 31.15 37.3g g.34 205.00 1,304.73 224.60 47.50 S. 61 6.19 23.50 27,73 s.10 64.2s 9.65 12.26 26.55 g5.47 43.g1 4o.94 13.95 25.93 168 ' , Associated Telephone Co. GENERAL FUND do do do do do do do do Ayala, Mrs. Joseph Baker Hamilt on and Pacitto Cqmpany Baker, F. M Bala.am, LeRoy . Bancroft Whitney Co Banks' Stationery Store Barker, Br id Barnes, Charles Bennett, Charles Bennett, Charles Bergman, Agnes Bond1etti, Albino Boyer's Shoe Shop Braun Corporation Braun Corporation Braun Corporation Breen, F.d Brooks and Borra Brown, Margaret Brunswig Drug Company Buell, Mrs. Lester Burroughs Wellcome & Company Burroughs Adding Machine Co Burton, Don Calderon, Barbara California Electric Company California Electric Company California Electric Company Calitornia Market California School Book Depository Calli, Jim Camera Sb.op Camera Slop Canfield, Lloyd Carbon Girl Co., The Carlisle & Co., A. Carpinteria Valley Lumber Co Carpinteria Valley Lumber Co Caywood, Hal D. Channel Paper & SUpply Company Chapin, Lorraine Chapman, James L. Childrens Hospital Chlorine Solutions . Christensen, Chris 69.g3 6.oo 17.10 15s.25 36. 45 12.00 66. 22 l . 50 5. 00 99 .g9 i . 93 22. 50 12. 90 5g. 50 49.50 is. 50 s . oo 1. 95 7. 50 55.37 15. 67 6o.oo 1. 34 65.17 2s . 9g 10. 00 19. 00 5. 4o 1.50 3. 20 57. 29 121. 39 25.04 66. oo 4o4-.01 6.oo 117.11 3. 09 42 . 50 g.50 3. 14- 1,679.13 g.12 . so 1. g5 90. 00 9.12 42 .20 3. 30 75. 00 I ' Cline, A. B. GENERAL FUND Collinge, J. Walter Commercial Hotel Commercial Office Supply Co Common, Wm. C. Cooney, Agnes Copeland's Costos, Mrs. Mary Cota, Juan Cottage Grocery store County National Bank Cowan, James Coy, Katherine J Crampton, G. T. Crawtord, Virgil Cregan, Mary Curtis Publishing Co. Cutter Laboratories $ 19.50 3.09 49.65 424.31 20.00 g.65 g.50 4o.oo 7.29 26.50 50.00 75.00 60.00 1.50 55.00 37.50 16.4g Stanley Dawe Radio Service 1.27 Dean Grocery, Tom 76.3g Deleissegues, Zeta Department of Public Health Devaul, J. M Devaul, J. M Diaz, Mrs. liary Diedrich, L. N Dieterich-Post Company Dietzgen Co., Eugene Dimock, C. T. Dodge, Mrs. Vera Duke Laboratories Duncan, Mary East, Eugen 1a East, Eugenia Eaves, Jr., Albert Echarren, Marguerite Economy Steel Construction Co. Edwards and Williams Ellsinger'e Automotive Service El Rey Surgical Supply Co. do Fagin, Irene Farrar, Mary do Farrar, Mary Federal Drug Co. Felmlee's Grocery Ferguson & Son Firestone Auto Supply & Service Stores Fishkin, A. " Ford's Store 90.00 16.25 29.64 29.64 65.00 7.7g 30.99 25.g9 1.50 2.00 16.33 33.33 45.00 23.23 19.50 27.4g 639.g9 25.00 5.02 .36.55 g. 76 25.12 36.00 9.03 9.79 26.90 24.9g 45.63 7 .36 13.39 169 170 , Fox, Paul GENERAL FUND. Franz, Mrs . Vera v. Freitas, Frank J. A. Garcia, Annie Garcia, Mrs. Jesus Garden Dairy Gay, Laura A. Gingrich, C. E., Sr Girardey Piano Co., L. E. Golden State Company Golden State Creamery Company Goodrich Silvertown Stores Gotchel, Nanette B Guadalupe Milk Co. , Dairy Gurrad, Frank L. Hamilton, M. s. Haney 1 s Insurance Service Han1y Garage & Service Station Hanson Equipment Co Harding, Mrs. J. E. Harrison Wholesale Company Harrison, Roscoe Haslam, w. A. Hathaway, Adolph Hazelette, Martha Henderson, H. E Henderson, H. E. Henderson, H. E Henderson, H. E. Henry, Doris Hernandez, Jesus Herrier, w. w Heumphreus-fhith Electric Co Hilderbrand, A. J. Hilderbrand, W. G Kirzel, Raymond K Hitchcock, H. R. do do Hobbs Bros. Hobbs, Clifford B. Hoey, William Hoffman, Eleanor Hohmann, w. c Holiday Hardware Co. Holiday Hardware Co. Holiday Hardware Company Holiday Hardware Company Hopper, Theresa Horn, Edgar Hotchkiss, George Houghton Mifflin Company . , , . $15.00 5.00 15.00 70.00 13.00 9.90 15.00 4.50 g.oo 619.57 24.45 15.g2 41.00 23.10 1.20 5.20 5.00 2.00 4937.g2 10.00 169.52 g.oo i6o.oo 15.00 5.00 5.00 5.00 90.00 2g.oo 4.50 7.go 96.00 7g.oo 4o. oo 3.35 6.95 19. 414- 40.00 163.20 15.62 472.20 g.2g 10.35 17.77 12.05 100.00 1.50 39.00 ig.o4 December 22nd, 1941. Huerta, Cesario Hughes, Louise Hyde, Elaine GENERAL FUND Italian Importing Co Iwamoto Co., The Jenks, William J & J Company Johnson, Alice Johnson, F. w. jones Stationery & Gitte jones, Jesse jordano Bros. Jordano Bros Ja1llard-Cockcrott Corp. do do Kallman' a Garden Nursery Karl' s Show Stores Karl's Shoes Xelite Products Corporation Kendall, Charles keran Laundry Xeyston Brothers kienlen, L Kluss, Dr. iwin R. Knall, C. o Knapp, Rose Knight & Robison Kalloch, Franz Koopmans, s Laroo Fish Company, s. Las Cruces Store & El Camino Garage Laurent, F.di th Lee, Thomas T. Lietz Co., The A Lincoln Street Grocery . Lombardi, J. Lompoc Light & Water Dept. Lompoc Light & Water Dept Lompoc Light & Water Dept. do do do do Lompoc Milk Co., Dairy Los Angeles Stamp & Stationery Co. Lund, W. C. Lundberg's Blacksmith Shop Jilaoias, Juana o. KacRostie Bros Mansfield, Rose Marks. Tom ' Martin, Daniel Ma.thews, A 9.00 4.35 g5.00 g.61 9.00 1.50 s.61 14.51 19.00 1.70 9.00 21.13 111.10 46.61 225.os 4.5g s.43 33.19 22.95 1.50 11.45 3.2s 6.66 15.00 12.00 10.65 14.oo 15.00 4o.oo 31.gg 15.00 72.00 12.00 2.24 s.so 10.97 1.09 36. 77 25.00 9.99 57.25 23.10 41.31 67.76 31.35 15.00 10.04 12.00 40.00 30.00 12.00 171 172 .,. . ' . Medrano, Cesario Medrano, Cesario Meismer, Bernadine GENERAL FUND Mendez, Mrs. Lupe Mercantile Grocery Miller, Mrs. A. L. Mission Linen & Towel Supply Mission Paint & Art Company Mitchell, Ellen F. . Moehr1nger, Marie Molino, John Montec1to County Water District Montgomery Ward & Company Moore Kercantile Co. Moore Mercantile Co. Moore Mercantile Co Koore Co., Joseph G. Moore Co., Joseph G. Morales, Sally Morehart, George Morris, J. G. Mueller & Company, V McCaleb, C. H. McCall, Marion B. KcCullough, George H li4oFeeters, Joseph McGee, Henry MoGovney, Richard McGraw-Hill Book Company McKesson & Robbins McKesson & Robbins McNeil, Warren Negus Furniture store Newman, Carl News-Press Publishing Company Nielsen & Petersen Nortbman, George oBanion Dairy O'Neill, Owen H Ophthalmic Publishing Co Orcutt Town Water Company Osborne's Book Store Osborne's Book Store Osuna, A Otis Elevator Company Ott Hardware Company Ott Hardware Company Overton, Mrs. Willie OVietla, Toney . Owl Market Pacific Coast Publishing Co 2.06 90. 00 3.00 s.61 4.oo 1.50 2.06 11.00 36.13 1.55 17.15 14.25 1.24 6. 31 49.00 105.73 193-32 4.57 1.50 39.70 2.16 3. 03 127.g3 16.42 45.00 6.66 55.00 e. 59 59.g6 57.00 115.20 2. 32 6o.oo 145.24 21.s4 12.50 5.s5 2.00 10.00 1.50 2.7g 15.76 4.33 15.94 2.6e 30. 17 20.00 6o .oo 17.22 1.65 Dec ember 22nd, 1941. Pacitio Gas and Electr ic Co do do do do do do Pacitic Manifolding Book Co Paris, Ava Parker, Fred Patrick and Moise-Klinkner Co Patterson, Mrs. W. E laulukonis , Anna Pearson, Jean Petit Corset Specialty Sb.op Piggly Wiggly Store do do Pittsburg Paint Company Porter, Harry L Postal Telegraph-Cable Co. Preisker, C. L Preisker, C. L Preuss, Chas. A do do GENERAL FUND Psychologioal Corporation, The Purohas!ng Agents Association of L. A. Quick, Ettie Ramirez, 114 Randall , Ray Rapid Blue Print Company Reedsons Remington Rand do do Rheams, Sarah o Rheams, Sarah o Rheams, Sarah o. Rich and Olsen Richardson, Mrs. Charles Richfield 011 Corp 13.23 9.36 15.90 3.02 6g.99 95.00 50.00 go.co 14.52 9.33 12.gg 4.oo 331.79 g.10 14.94 12.01 go.65 25.02 5.00 5.00 14.35 35.00 52.50 163.20 60.00 10.30 5.66 7.g5 5. 74 14.82 14.82 14.g2 190.00 6.oo 26.17 Riede, Alphons 65.00 Riggins, E. D. Riggins, F. R. Riggins, J. F Robison, M. H Rodenb eek' s Rodman, Mack Roemer, Frank L. Romans, Jim L. Ronald's Shoe Store Rowe, Mrs. Robert Rudolph's Grocery Rudolph, Lucy Runte, Cliff Sadler, G. L. 9.00 54.oo 54.oo 42.00 3.35 1.50 26.3g ig.oo 3.os 5.33 44.97 9.00 33.00 5. 60 173 174 Safeway stores Safeway Stores GENERAL FUND do do do do s. B. Convention & Tourist Bureau Santa Barbara Electric Company Santa Barbara Flying Service Santa Barbara Free Public Library Santa Barbara Glass Company Society . do do Santa Barbara Pipe & Supply Co. Santa Karia Auto Parts Santa Maria Gas Company Santa Maria Milk Company Santa Maria Milk Company Santa Ynez Valley News . Schauer Printing Stud.1 o Schindler, Joseph Schulenburg, Laura Schuler, Jamee L Schurmeier, H. L. Scott, Katharine A Scott, Katharine A. Sears Market Sears Roebuck & Company Seaside Oil Co Seaside Oil Co. do Shady Rest Auto Camp Shaw, Jennie E. Shell Oil Company filelton Clinic Shepard's Citations Silva, Pete Snalley, Elda Smith Hardware Co., F. L Smith, James Smith, w. R. Hardware Co. Smyth, E. F. Southern Calif. Edison Co Southern do do do do do do do do do do do do do Southern Counties Gas Company Southern Counties Gas Company of Calif do do do do do do do do do 106.4-2 12.00 213.90 256.4-3 79.50 26.51 23 .34- 2,090.11 9.35 75.00 75.00 g.35 9.23 12.32 232. 23 71.74- 24-.00 352.s1 g.50 4-5.00 36.00 15.00 26.00 9 . 00 156.12 12.gq. 34-5.02 39. g2 392.15 4-.03 6.oo 4-.12 50.00 4o.oo 3.33 90. 00 11.79 7.15 4-.02 27 .34- 26. 33 6.15 7 .34- 4-6g. 71 2g.79 72.26 6. 7g 1.23 14-.66 15.56 ' December 22, 1941. Southern Counties Gas Company GENERAL FUND Southern Counties Gas Co Sou. Counties Gas Company of Calif Southern Pacific Milling Co. Spindler & Sauppe, Inc. Spreitz Transportation do do Squibb & Sons, E. R. do do Stadl ey, Jene Standard Brands of Calitornia Standard 011 Company of Calitornia do do do do do do State Board of Equalization Stationers Corporation Stevens, Charles s. Stevens, Charles S Stephens, Mary Stewart, John L Stillwell, E. w. Sugarman Business Equipment Suiter, Lila E. Suiter, Lila E. Sullivan, H. H. $3.74 2.73 9.1g 77.77 30.59 1.20 16.65 61.02 7.22 100.00 14.96 1.45 48.53 7.36 16.27 24.5g 5.00 60.00 25.00 54.69 17.50 664.35 75.00 9s.33 13.50 Sunset Dairy 2g.go Sweetser, H. C. 15.46 Tauscher Office Equipment Co Tennyson, The Druggist Texas Co , The Thole, H. ,1 Homer o. Thompson Thompson, Homer c. Thompson, Homer c. Thompson, Homer c do do Thompson, Homer c. Thompson, L. T Thompson, Paul Tiboni, Mrs. Catherine Tomlinson, Wray J. Touchette, Edna L. Town Market, The Tr~asurer of the United States . Treasurer of the United States Tunmer, Beatrice Ullmann, H. J. Underhill, Jack P. Underwood Elliott Fisher Co. do do Underwood, Orville 30.82 l0.56 84.$3 s3.6o 5.52 5.93 13.g6 7.4o 141.00 32. 6g 73.65 49.50 20.00 25.00 20.00 6.oo 821.36 579.2g 85.00 82.50 7.77 271.05 14.61 35.00 175 176 - ----------------------------------------~----~ ' Union Hardware & Metal Co. Union Mill & Lumber Co Union Mill & Lumber Co. Union Mill & Lumber Co Union 011 Co. of Calif. Union Printing Company Universal Auto Parts Company Unketer, Mrs . o. L GENERAL FUND . Valley Auto Parts & Paint Store Valley Inn, The . Van Paing, John Vawter, Vernon H Ventura Rubber Stamp Co . Voight, Hubert L. Walker's Grocery, Deane Ward, Mercedes Washburn, Ray Watson Machine Works Watson, Marian Watt's Grocery & Market Weiss, Gertrude Western Auto Supply Co Western Auto Supply Company Western Pipe & Steel Co . Westwick Iron Works Whitehead, Sarah J . Wlllhoit, J . B. Wilson, Kent R. Wong Wing Woodyard, Stratton Wootton Printing Company Wyeth and Brother, John . Ames, Gilbert Arnold, o. L GOOD ROADS FUND Associated Telephone Co. Associated Telephone Co . Automobile Club of So . Cal.it. Barker, Bird Barnes, Chae. Beattie, Minnie E Brooks and Borra do do Buel Flat Rock Co Burd, Chas Canfield, Lloyd Carpinteria Valley Lumber Co. Collar, J. N. Dal Pozzo, Joe - . Dille, F. E 293. 37 1. 55 25. 36 36.96 29 . 71 11. 06 39. 00 10. 00 51 . 4g 3. 4o 25. 00 3.44 2. 9g 45.74 46. 61 31. 50 30. 00 . 72 15.00 s . 90 !Jg . 23 13. 6g 5.15 g79. 73 3. 05 30. 00 7. 25 10.00 16. oo 4. 50 26. 79 10. 50 60. 00 7. 55 12.70 20.og 27 . 00 20.00 14.33 20. 6o 3. 25 30.90 126. 50 15.94 22 . 05 32. 00 51 . 6s 1S2 . 40 December 22nd, 1941. Dominguez, Albert ])over, Frank GOOD ROADS FUND Duoommun U:etals & Supply Co Farren, Art Garlinghouse Brothers Gates, F. H Gingrich, Sr., c. E Goleta Garage and Machine Shop Grigsby, Al Hanly, Leo . Harn1sohteger Corpor~t1Qn do do Hebel Garage, A. R Hel tman, H. K. . Henning, Charles Hergert Co. Herrier, W. w. Hobbs Bros . Hosmer, Helen Howard, Henry Jones, Tip La Frombais, Bill Lambert, c. E . Light, lilarvin Lompoc Light & Water Dept L~ndberg's Blacksmith Shop Mack-International Motor Truck Corp. Miller, Frank Miller, Harry Moore Mercantile Co. Moore Company, Joseph G. llcCabe' s Tire Shop McGinnis, John Nielsen and Petersen Ochoe, Chas. . Olivera. Albert Ontiveros, Laurence Ott Hardware Company Ott Hardware Co. Ovieda, E. G. Pa.lmtag, C. A. Petrol Corporation Petrol Corporation Pico, Harry Robison, M. H. Robles, G. Romero, Erasmo Romero, Louis Ruttner & Rutt"ner Senta Barbara Brake Service Santa Barbar.a Crane Service $ 12.00 60 .00 57.13 126.50 101.03 16.69 54.50 4.75 60.00 lgo.oo 9.61 43.59 3.94 54.oo 926.3g 55.00 75. 69 25.00 go.34 92.00 126.50 114.oo 1.32 15.54 2.03 20.17 30.00 60.00 2.21 125.17 29.29 126.50 9.g4 72.00 4o.oo 144.oo 4o.4o 9.9g 50.00 175.00 6g1.74 325.g4 50.00 16g.50 50.00 40.00 60.00 50.75 177 178 Santa Ynez Warehouse Comp~y and Milling GOOD ROADS FUND Schuler, James L. Seaside Oil Co. do do do do Shell Oil Co. , Smith Booth Usher Co. do do Snith Hardware Co., F. L Smith, James Smith Hardware Co., w. R. Solvang Garage and Service Station I Solvang Mill and Lumber Yard Southern California Edison Co. Southern Counties Gas Co Sou. Pacitio Milling Co. do do Standard Oil Co. of Oalit. Standard 011 Company of Calit Texas Co., The Union Hardware & Metal Co. Union Mill and Lumber Co Union 011 Co. of Cal.if. Upton, W. c. Walker, A. M Wall, Jack M Western Welding Co. Whalen, J. T. Zaria, George Petersen, Fred Caywood, Hal D. THIRD ROAD FUND SALARY FUND \ $ 31.45 i3. 50 162.00 95.s3 153.4-9 5g.32 1399.90 233.74- 1.96 1.25 29.33 93.97 132.go 27.24- 6.35 56o. 4o 23.20 351.s3 4o.g6 24-.31 64-.05 l.g6 25.11 gg.oo 19. 94- 39 .4-2 57. 53 lgo.oo 4o.oo 16.oo 5. 00 Montecito Co. Water Dist. MONTECITO COUNTY 62,500.00 WATER DIST. FUND Sou. Cali!. Edison Co. CARP. LT. DIST. FUND 195.32 do do MISSION LT. DIST. FUND 37.95 La Franchi, Winitred B. SANTA MARIA CEME. DIST. FUND do do Upon the passage of the toregoing Orders, the roll being called, the tollow- ing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam and C. L. Preieker. Nays: None. Absent: None Apooin~ment I , In the Matter of the Appoin~ment of a Commissioner of the Montec1to Fire o! Commiapi ner o! Yontecit District. Fire D1str1 t . It appearing to the Board that a vacancy exists on the Board of Fire Commie- eioners of the Montecito Fire District, owing to the resignation of Captain M. E Manly , Upon motion, duly seconded and carried unanimously, it is ordered that Docto Harold W. How be, and he is hereby appointed t o the ottice of Commissioner of the Kontecito Fire District, vioe Captain M. E. Manly, resigned ' Resolution of Sympathy upon the Death of Eugene w. Squier. . - December 22nd, 19~1 179 Carroll Bone appeared before the Board relative to the appointment of committe 1n accordance with the provisions of Ordinance No. 526, creating a Major Disaster Emergency Council and an Advisory Council. = In the Matter of Resolution of aympathy upon the death of Eugene W. Squier. - Resolution No. 4o~1; IN MEMORIAK. WHEREAS, the death of Eugene w. Squier, dearly known as "Gene" or "E. W.", has caused a vacancy in the roster of great names who have been public ot!1cials ot the County of Santa Barbara, and WHEREAS, 1t is wholly titting and propar that formal record be made by this I Board in order to pay tribute to the sterling character of Eugene W. Squier who tilled a high otfioe in the County with such etficiency, that his passing compels public note to be given to the loss thereby sustained, BE IT THEREFORE RESOLVED that in t~e death of Eugene W. Squier, a past County official, the County of Santa Barbara has lost a distinguished and respected citizen . He was an outstanding student of the law, a leading member of the Santa Barbara County Bar Association, a careful legal pleader, a keen anelyst, Mr. Squier received the distinction of serving tour terms as District Attorney, the only holder of that office to be accorded such recognttton. He did not seek public admiration or acclaim, but his services, ability and steady adherence to that which he conceived to be right, merited the high esteem in which he was held by the people of Santa Barbara. His Judgment sprang trom his convictions alone, without influence by public clamor or personal conseauences. A resident of Santa Barbara since 1S75, his mind was richly stored with the early history of this community, and to listen to his recollections of incidents and anecdotes of his oolortul career, related in his deliberate and charming manner, was a rare treat. He was possessed of a keen sense of humor wh~ch endeared him to all with whom he came in contact, and made him a delightful companion. Jir. Squier was dearly beloved by all his fellow officials and associates in the official tamily of the County. All who knew him, both in his otf1o1al capacity and as a private citizen, keenly teel the loss of a true servant and beloved friend. BE IT FURTHER RESOLVED that the Board of Supervisors of the County of Banta Barbara extend to th~ tamily of Eugene w. Squier sincere sympathy in the loss of a relative, and that this resolution be spread upon the minutes of this Board and a copy thereot be delivered to the tam11y of Eugene W. Squier. Let this Board of Supervisors adjourn this meeting out of respect to the memory ot the late Eugene w. Squier. (SEAL) Respectfully submitted, C. L. PREISKER, Chairman Board of Superv1 sore . of the County of Santa Barbara J. E. LEWIS, Clerk of the Board of Supervisors. ~ . E. Lewis . Upon motion the Board stands adjourned out of respect to the memory of Eugene W. Squier The foregoing minutes are hereby approv~ Attest: I 'Clerk ) ot Supervisors. 180 Board of SUpe:rv1sors of the County of Santa Barbara, State of California, J anuary 5th, 194~ , at 10:00 o'clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J stanwood, J . Monroe Rutherford, Ronald M. Adam, c. L Preisker and J. E. Lewis, Clerk. Supervisor c. L. Preisker in the Chair. The minutes of the regular meeting of December 22nd, 1941, were read and approved. A~~11av1t / In the Matter of At!1davit of Publication of Notice of Proposed Abandonment of of Publica tion -- Portion of State Highway Right of Way. Aban'lonmen of Portion It appearing to the Board trom the at!idavit of w. L. Hanson, printer of the of State Highway . Santa .Ynez Valley News, that Notice of Proposed Abandonment of portion of State High- Abar.1onmen of Portion of State Highway Right o! Way . way Right of Way has been published; Upon motion, duly seconded and carried unanimously, it is ordered that said Notice has .b een duly published In the Matter of the Petition of M. Flanagan and others tor the discontinuance, vacation and abandonment of portion of the State Highway right of way, road v-s.B.-2- , County of Santa Barbara, State of California. /. OBPER FOR ABANDONMENT OF PORTI ON OF STATE HIGHWAY RIGHT OF WAY, ROAD v-s.B . -2-D The petition of M. Flanagan, and others, in the above entitled matter, coming on th~s day regularly to be heard, and it appearing that said petition was .tiled here! on the 3rd day of November, 1941, and that said petition was signed by ten freeholder residing in said County, two of whom are residents of the Fourth Road District 1n said County of Santa Barbara, in which said Fourth Road District some part of the highway herein referred to is situated, and that on the let day of December, 1941, an Order was duly made by tbj_s Board, fixing Monday, the 5th day of January, 1942, at ten o'clock a. m., as the day and time tor hearing said petiti~n, at the Board Room ot said Board of Supervisors, in the Court House in the City of Banta Barbara, County . ot Santa Barbara, State of California, and providing that Notice be given to all treeholders in said Fourth Road Distriot by publication of said Notice in the Santa Ynez Valley News, a newspaper published in said County, tor at least two successive weeks prior to said day fixed for said hearing, and that a similar Notice be posted conspicuously along the line of the proposed vacation And it turther appearing that said Notice has been duly published and posted as prescribed by the aforesaid Order and as prescribed by law, and that affidavits ot such publication and posting have been tiled herein; and said hearing having been duly had on the 5th day of January, 1942, and evidence having been given, and it appearing that allot the allegations of said petition are true; and it further appearing from all of the evidence submitted that the portion of public highway, ' . . described in said petition, is uhneoesaary tor present or prospective public use; IT IS HEREBY OR.D ERED th. at. the portion of State Highw~ right of way, road V-S.B.-2-D, located in the County of Santa Barbara, State of California, hereinatter described, be, and it is hereby vacated, abandoned, discontinued_ and abo~ished, to wi : That portion of the State highway right of w~ road v-s. B.-2-D, in that portio ot the Rancho NoJoqui shown as Lot 7 of the De La Vega Rancho on a map entitled "Partition of the Rancho De La Vega tiled in Rack No. 1, Map No. 4, Records ot - ' Santa Barbara County, lying westerly of the following described lin~ and between the terminal limits thereot: Beginning at a point distant, radiall y, s. S5 29' 27 w., 50 . 00 teet from - Engineer's Station 1S5 plus 00 on the center line of the Department of Public Works' Af!'i1.&vit o'! Publicat Abannonment of Po"tions of Firot anc'l Obispo Stl"'eets. JanuaDy 5th, 1942. 181 survey tor State highway between Gaviota Pass and Santa Ynez River, road V-S. B.-2-D; thence N. 270 26 20 w., 570.24 feet; thence N. 10 41 30 1 W., 466.97 teet; thence N. i4o 07 50 E. , 331.91 teet; thence, trom a tangent which bears N. 27 16 55 1 E. along a curve .to the right, concentric with said survey center line, having a radius ot g4o teet, through an angle of 22 37' 05, tor a distance of 331.60 teet to a point distant N. ~ 0 06 w. 90.00 teet trom Engineer's Station 201 plus 21.07 E. C. on said survey center line. The above described line is a portion of the line t1rst described in the deed to the state of Calitorn1a, dated May 6, 193g and recorded 1n Book 43g at page 355 ot Official Records, Records of Santa Barbara County, and is shown on Map No. 26S in the State Highway Map Book on tile 1n the ottice of the County Recorder of Santa Barbara County. Said right of way hereinabove described was by resolution duly passed by the Calitornia Highway Commission at its meeting regularly called and held on December 31st, 194-0, relinquished to the County of Santa Barbara, as having been superseded by relocation The toregoing order was passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Cal1torn1a, this 5th day of January, 1942. Upon the roll being oa.lled, the tollowing Supervisors voted Aye, to wit: Thomae T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam and C. L. Preisker . Nays: None. Absent: None. In the Matter of A;ttidayit of Publication o: Notice of Proposed Abandonment ot on-- Portions of First Street and Obispo Street 1n the town of Guadalupe. It appearing to the Board trom the attidavit of El.win E. Mussell, principal clerk of the printer and publisher of The Free Advertiser, that Notice of Proposed Abandonment of portions of First Street and Obispo Street in the Town of Guadalupe hs been published; . Upon motion, duly seconded and carried unanimously, it is ordered that said Notice has been duly published. Abann onment 1.-- In the Matter of Public Hearing on Petition tor Abandonment of Portions of of Pol"'tions o! First First Street and Obispo Street in the Town of Guadalupe. ant\ Obispo streets . Communication trom Charles L. Campodonico, requesting th.at his name be taken Abmflalm en t o! 1-vrtion o! First an~ Obi~po Streets. ott the above entitled petition, was received and Ordered placed on tile. Kr. M. A. Fitzgerald, Secretary of the San Luis Ice and Cold Storage Corporation, presented a further petition tor the above entitled abandonment, signed by Leo E. Aoquistapaoe and others, which was Ordered placed on tile. Charles Bond1ett1 and Waldo Gr1s1ngher were examined by Mr. Fitzgerald on behal ot petitioners. Alfred D. Haines, Esq., appeared on behalf of w. J. Fisk, a protestant against the proposed abandonment, and also tiled a written protest against the granting of sai petition. Mr. Fitzgerald and Kr. H. B. Reticker., a stockholder of the San Luis Ice and Cold Storage Corporation, gave assurances of the continuous operation of the ice plant to be constructed in the vicinity of the abandoned streets, and Mr. Bondietti, Mr. Grisingher and Jilr. J. J. Sousa accepted the assurances that said community will be satistactorily served by said ice plant In the Matter of the Petition tor the Abandonment of a portion of First Street and of Obispo Street in the town of Guadlilupe, County of Santa Barbara, State ot California. / Resolution No. 4042 ORDER FOR ABANDONMENT. The petition of C. Bondietti and others, in the above ent1 tJ.ed matter, coming on 182 this 5th day of January, 1942, regularly to be heard; and it appearing that said peti- . tion was tiled herein on the let day of December, 1941, and that said petition was signed by at least ten tre~holders residing in said County, at lea st two of whom are I residents of the Fitth Road District, 1n which taxable therein tor highway purposes; said .highway attected is situated, and And it further appearing that on the let day of December, 1941, an Order was made by this Board tixing ~onday, the 5th da.y.ot january, 1942, at ten o'clock A.M of said day, as the day and time tor hearing said petition, at the Supervisors Room i the County Courthouse, S@nta Barbara, California, and providing that Notice be given to all freeholders of said Fifth Road District by publication or said Notice in The Free Adverti ser, a newspaper of general circulation published in said County of Santa Barbara, State of Californi, tor at least two successive weeks prior to said 5th day . ot January, 1942, the date set for said hearing, and that a similar.Notice be posted conspicuously along the line of the proposed vacation; And it further appearing that said Notice has been duly published and poste as prescribed by the aforesaid Order and as prescribed by law, and that affidavits of such publication and posting have been tiled herein; And said hearing having been duly had on the 5th day of January, 1942, and evidence having been given, and ~t appearing that all of the alle~ations of said petition are true; and it turther appearing trom all of the evidence submitted that the portions of First Street and of Obispo Street, in the town of Guadalupe, County ot Santa Barbara, State of California, described in said petition, are unnecessary tor present or prospective public use; IT IS HEREBY ORDERED that the portion of First Street and of Obispo Street 1n the town of Guadalupe, County of Santa Barbara, State of Calitornia, hereinafter described, be, and the same are hereby vacated, abandoned, discontinued and abolished, to wit: PARCEL ONE: That portion of First Street, lying between Bl ocks 19 and 20, and bo~nded on the East by the Westerly line of Obispo Street, and on the West by the Easterly lin ot Pacheco Street, of the Town of Guadalupe, County of Santa Barbara, State of Calitor nia, as set torth on the map of said Town of Guadalupe tiled by Theodore Le Roy on March S, iggo, in Book "B", at page 420 (or 422), in the Miscellaneous Records now tiled in Rack I, Map I, in the otfice of the County Recorder of the County of Santa Barbara, State of Calitornia PARCEL TWO: That portion of Obispo Street lying between Blocks 20 and 21, and bounded on the south by the Northerly line of First Street, and on the North by an imaginary line drawn trom the Northeast corner of Block 20 in a general Easterly direction to th Northwest corner of Block 21 of the Town of Guadalupe, County of Santa Barbara, State ot Calitornia, as set forth on the map of said Town of Guadalupe tiled by Theodore LeRoy on March S, lggo, in Book "B", at page 420 (or 422), in the Miscellaneous Records now tiled in Raok I, Map I, in. th~ ottice-of the County. Recorder of the County ot Santa Barbara, State of California Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Calitornia, this 5th day of JanUa.r.Y, i942, by the following vote: Ayes: Thomas T. Dinsmore, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Not voting: Sam J. Stanwood. Noes: None. Absent: None A!!'inavit o~ Publication-Purchase o! certain r eal p:ro]Jerty in Santa Ma,1 a . Purcbace o'! Certain Real Pro pe:rty in Sarita Maria. Accepting Dee_. , January 5th, 19~2. 183 In the Matter of the Affidavit of Publication of Notice of Intention to Purchase certain real Property in Santa Maria; Calitornia. It appearing to the Board trom the attidavlt of J. H. Bowles, principal clerk of the printer and publisher of The Santa Maria Valley Vidette, that Notice ot Intention tb Purchase certain real property in Santa Maria, Calitomia, has been published; Upon motion, dUly seconded and carried unanimously, it is ordered that . said Notice has been duly published. In the Mp.tter of tb.e Purchase of Certain Real Property in Santa Maria, California, tor county highway and drainage purposes. This being the time heretofore tixed tor the consummation of the purchase ot certain real property, located in Santa Maria, California, tor county highway and drainage purposes, and good cause appearing therefor, I~ is ordered that said matter be, and it is hereby continued until the 26t day of January, 1942, at 10:00 o'clock a. m. In the Matter of Accepting Deed. / Resolution No. 4o~3. WHEREAS, Alfred F. Roemer and F4na Roemer, his wite, are desirous of con- . veying to the county of Santa Barbara, State of Calitornia, . tor the sum of $200.00, ' an undivided one-halt (1/2) interest in and to a parcel of land, situate in the County ot Santa Barbara, State of California, and more particularly described in the deed hereinafter referred to, said parcel of land to be used tor road and drainage purposes by said County of Santa Barbara, subject to cert~1n conditions specified by the grantors above named in the escrow instructions accompanying said deed, and WHEREAS, Alfred F. Roemer and Edna Roemer, his wife, have executed a deed and indenture, dated December 22nd, 1941, more particularly describing said property, Accepting Deed and have delivered escrow instructions to this Board, containing each and evez-y condition so intended by t h em to be made upon said property, subject to the approval and consent of the said grantee, the County of Santa Barbara, . ~ . NOW, THEREFORE, IT IS HEREBY RESOLVED, that said County of Santa Barbara accept said conveyanoe' of real property, for said road and drainage purposes as aforesaid, subject. to said conditions specified in the escrow instructions, ~d the County Auditor be~ and he is hereby' ordered to draw his warrant tor the sum o'! $200.00 on the Treasury of the County of Santa Barbara in favor of the above named grantors IT IS FURTHER REOOLVED, that J. E. Lewis, Clerk of said Board, be, and he is hereby authorized to record said deed and indenture with the County Recorder of said County of Santa Barbara, upon the pertormance of the conditions specified in said escrow instructions. Passed and adopted by the Board of Supervisors of the County of Banta Bar- . bara, State of California, this 5th day of January, 19~2, by the following vote, to wit: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker Nays: None. Absent: None. In the Matter o~ Aoceptiryg Deed. v Resolution No. 4o44. WHEREAS, Frank L. Roemer and Vivian Roemer, his wife, are desirous o! conveying to the County of Banta Barbara, State of California, for the sum of $200.00, an undivided one-halt (1/2) interest in and to a parcel of land, situate in the County ot Santa Barbara, State of California, and more particularly described in the deed hereinafter referred to, said parcel of land to be used tor road and drainage purposes by said County of Santa Barbara, subject to certain conditions specified by the I 184 Appointmen I of Certain Appointive Of !'icers. Mission 1 Canyon Heights Sub1.i vi sio I grantors above named in the escrow instructions accompanying said deed, and WHEREAS, Frank L. Roemer and Vivian Roemer, his wife, have executed a deed and indenture, dated December 22nd, 1941, more particularly described said property, and have delivered escrow instructions to this Board, containing eaoh and every condition so intended by them to be made upon said property, subject to the approval and consent of the said grantee, the County of Santa Barbara, NOW, THEREFORE, IT IS HEREBY RESOLVED, that said County of Santa Barbara accept said conveyance of real property, tor said road and drainage purposes as a1'ore- said, subject to said conditions speoitied in the escrow instructions, and the County Auditor be, and he is hereby ordered to draw his warrant tor the sum of $200.00 on the Treasury of the County of Santa Barbara in tavor of the above named grantors. IT IS FURTHER RESOLVED, that J. E. Lewis, Clerk of said Board, be, and he is hereby authorized to record said deed and indenture with the County Recorder ot said County of Santa Barbara, upon the performance of the cond1t~ons specified in said escrow instructions. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Cal~torni~, this 5th day of January, 1942, by the tollow1ng vote, to wit: Ayes: Thomas T. Dinsmore, Sam J. Sta~wood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker Nays: None. Absent: None. In the Matter of Appointment of Certain Appointive Otticers. Upon motion, duly seconded and carried unanimously, it is ORDERED that the tollowing named persons be, and they are hereby appointed tor the position, and at the salary designated, on a month to month basis, to wit: ~ custodian of the Court House ~ superintendent of Detention Home 1 Administrator, Santa Barbara General Hospital 1 Superintendent, Santa Maria General Hospital and County Physician, Fitth District / County Physician, First District ; County Physician, Third District ~ County Physician, Fourth District 1County Physician, Fitth District / County Weltare Director /Director of Unemployment Reliet 1Purchasing Agent 1 Statistician " County Live Stock Inspector / Assistant Sealer of Weights and Measures Phil Weidman Anne lilcCaughey Eva L. Wilson Jules Bertero, M. D. . T. M. Shorkley, M. D. Edgar Smith, M. D. M. V. Duncan, M. D. J. W. Needles, M. D. Harvey J. Rudolph Harvey J. Rudolph John L. Stewart John L. Stewart A. s. Larsen . . Mrs. Bertha Page --Compensation in the a,.ggregate shall not exceed $600.00 per annum. 300.00 150.00 25.00 25.00 100.00 50.00 300.00 50.00 250.00 s3.33 i25.oo In the Matter of the Dedication of Certain Roads in the: "Mission Cenyon Heights Subdivision"' to the County bt Santa Barbara. I Resolution No. 4o45. WHEREAS, the County of Santa Barbara,by action of its Board of Supervisors on July 2nd, 1941, declared its intention to accept the dedication of the roads in the Mission Canyon Heights Subdivision in the County of Santa Barbara, State of California, more particularly described in that certain Deed hereinatter referred to, and to graae, surtace and maintain said roads as county roads upon certain terms and conditions to be performed by the grantors of said property; and WHEREAS, the terms and conditions specified by said Board have been tully i Naval Elistment Month. I January 5th, 1942. met and complied with by said property owners; and 185 WHEREAS, the owners of said property have presented to this Board a Deed ot Dedication, ottering certain real property therein desc~ibed to the County ot Santa Barbara tor all the uses and purposes of county highways, which said Deed contains certain conditions and obligations to be performed by the County of Santa Barbara; and whereas tor the purpose of furnishing needful drainage in connection with constructing, improving,. and maintaining the said roads, it is deemed necessary to secure drainage Rights of Way over lots numbered 177, 215, 221, and 222, numbered according to the Coun~y Assessor's Records of santa Barbara County, ~hi~h lots are . privately owned; and WHEREAS sufficient Rights of Way over the said lots tor purposes ot drainage have been secured. trom the respective owners of said lots and are presented to this Board tor acceptance; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED .!l'HAT the said Deed ot Dedication herein above referred to !rom the Security First National Bank of Los Angeles, a national banking assooiation, to the County of Santa Barbara, be and the same is hereby accepted, and the Clerk is hereby directed to record said Deed of Dedication with the County Recorder of said County of Santa Barbara, and IT IS FURTHER ORDERED AND RESOLVED that the conveyances of Rights of Way tor purposes of drainage trom the respective owners of lots Nos. 177, 215, 221 and 222 to the County of Santa Barbara be and the same are hereby accepted, and the Clerk is hereby directed to record said conveyances of Rights of Way with the County Recorder ot said County of Santa Barbara, a. nd IT IS FURTHER ORDERED AND RESOLVED that the County of Santa Barbara sh.all, - and it does hereby agree to perform eaoh and every of the covenants and conditions specified in said Peed, including the grading, surfacing. improving, construction and maintenance of sai~ county highway so dedicated by said. Deed, together with turnishing ot needful drad.nag~ in connection with the maintenance of said county highways. AND IT ;rs FURTHER ORDEREP AND RESOLVED that :this resolution shall be and is hereby ettectiv~ !Dd operative as of the date of April 1, 1942. Passed ~d adopted by the Board of Supervisors of the County of santa Barbara, State of palitorn1a, this 5th day of January, 1942, by the tollowing vote, to wit: Ayes: Tho~s T. Dinsmore, Sam J. Stanwood, J. Monrpe Ruthertord, Ronald K. Adam and c. L. Preisker. Nays: None Absent: None. In the Matter of the Resolution of the County. Declaring the Month ot January, 1942, to pe Naval Enlistment Month. Resolution No. 4o46 WHEREAS~ the Santa Barbara County Naval Enlistment Committee, acting in accordance with th~ Navy Recruiting Program tor the State of California, has eetab1ished the month of January, 1942 as Navy Enlistment Month, and WHERE&S the County of Santa Barbara wishes to otter its aid, support and cooperation to sue~ a Naval Enlistment Program in the ~nterest of National Defense and, WHEREAS, all public and private organizations and groups, as well as individuals are whole heartedly combining toward all-out effort for Naval Enlistment . during 1942, and particularly during the month of January, 1942. NOW THEREFORE IT IS HEREBY ORDERED AND RESOLVED that in order to unity and concentrate the Nayal Enlistment Program and to cooperate with the City and state Naval Enlistment ettort, the month of January, 1942 shall be and it 1s hereby declared by the County of Santa Barbara to be Naval Enlistment Month 186 Santa Barba Yacht Club Commun1cat1 Repor t. Ain to Neen Age"- Person a ,, In the Matter of Communication trom the Santa Barbara Yacht Club, and n. return of F1tty Dollars, unexpended portion of the County's appropriation to the Semana Nau ti ca. Upon motion of Supervisor Rutherford, duly seconded and carried unanimously; it is ordered that the Clerk be, and he is hereby directed to write the Santa Barbara Yacht Club Association, thanking them !or their efforts to stay within their budget, and commending the success of the annual Regatta. In the Matter of Annual Report of Livestock Department, and request of A. s. Larsen tor Appointment as Livestock Inspector. The annual report of the Livestock Department and request of A. s. Larsen tor v" appointment as Livestock Inspector were received and Ordered placed on tile. In the Matter of Applications tor State and County Aid to Needy Aged Persons. It appearing to the Board that the hereinafter named applicants tor State and County Aid to needy aged persons having tiled their applications, as required by law, and as in said applications tully set torth; and It further appearing !rom an examination of said aPPlications that the needy ageipersons mentioned in said applications are proper persons to receive State and County Aid; upon motion, duly seconded and carried, it is . ORDERED, that the Auditor draw his warrant on the Treasurer on General Fun in favor of the following applicants, tor the amount set opposite the name of the applicant, commencing on the first day of January 1 9~2 (unless otherwise indicated) and on the firs t day of each month hereafter until further order of this Board; said money to be used tor the support of said needy aged persons, to wit: Name of Applicant Blair, Charles W. Blair, Gertrude D. Total Aid Granted Remarks $40.00 4o.oo Burns, James 4o.oo Chambers, Mabel G. Cook, Clara Belle Culligan, Thomas MoNea1, Amanda A. Newell, ilary E. Pinero, Narcisa Pinney, W1non~ E. Richards, Elizabeth Mary Richards, John Smith, Susanna Stromlund, George Thomae, Teresa J. Thompson, J. E. Valenzuela, Jose L. Winters, John E. INCREASE Laughlin, Urvil L. DECREASE Hopkins, Evah DISCONTINUANCES Dominguez, Fei1ciano Glasgow, Francis Marion 4o.oo 7.90 4o.oo 4o.oo 36.15 4o.oo 4o.oo 4o.oo 4o.oo 3~.00 4o.oo 4o.oo 4o.oo 32.00 35.00 4o.oo . 12/31/~l 12/31/41 Refusal t o Grant Old Age security - DISCONTINUANCES Hurley, Ida Keese, David F. Lebeck, Hartwig w. Manning, William J . Patton, May M. Rogers, Etta Mona Silva, Rataela Sims, William Milton Sims, Alice L. Stone, William R. Tibbate, Elmina o. Woodward, Annie January 5th, 1942. (CONTINUED) In the Watter of Retusal to Grant Old Age Security. 187 12/31/41 12/31/41 12/31/41 12/31/41 12/31/41 12/31/41 12/31/41 12/31/41 12/31/41 12/31/41 12/31/41 12/31/41 It appearing to the Board, from the report of the County Welfare Department, that the following named applicant is not a proper person to receive Old Age Security; Upon motion, duly seconded and carried, IT IS ORDERED that the tollowing application be, and it is hereby denied: Brewster, Irene Ail\ t o Needy / Blind Person p er sons. In the Matter of Applications tor State and County Aid to Needy Blind Children's Aid. Chili\ren' s Aid. It appearing to the Board that the hereinafter named applicant tor State and County Aid to needy blind persons having tiled her application, as required by law, and as in said application tully set torth; and It turther appearing !rom an examination of said application that the needy blind person mentioned in said application is a proper person to receive State and County Aid; upon motion, duly seconded and carried, it 1e ORDERED, that the Auditor draw his warrant on the Treasurer on General Fund, in favor of the following applicant, tor the amount set opposite the name of the applicant, commencing on the tirst day of January 1942 (unless otherwise indicated) and on the t1rst day of each month hereafter until further order of this Board; said money to be used tor the support of said needy blind person, to Wit: NAME OF APPLICANT Whitlow, Annie TOTAL AID GRANTED $50. 00 REMARKS / In the Matter of the Application of Maria Acuna, General Delivery, Santa Maria, Calitornia, tor State and County Aid tor Margarita Hernandez, child whose tather, s whereabouts are unknown It appearing to the satisfaction of the Board that said Margarita Hernandez . 1s a child whose father's whereabouts are unknown, and a proper person to receive State and County Aid, and 1s in the oustody of said Maria Acuna, Mother; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in tavor of said Maria Acuna tor the sum of thirty dollars, and tor a like amount on the first of each month hereatter until the further order of this Board, said money to be used tor the support of the above named minor In the Watter of the Application of Edgar M. Baxter. Probation Officer, 1015 Garden Street, Santa Barbara, California, tor State and County Aid tor Juanita, John Jr., and Charles Lona, Children of Tuberculous tather It appearing to the sat1staction of the Board that said Juanita, John Jr., and Charles Lona are children of a Tuberculous father, and are proper persons to receive State and County Aid, and are in the custody of said Edgar M. Baxte~, Probation 188 Chilnren' s / Ain. Children's Aid Children's I Aid. . Officer; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in tavor of said Edgar M. Baxter tor the sum or sixty-seven and ryJ/100 dollars, and tor a like amount on the first of each month hereafter until the further order ot this Board, said money to be used tor the support of the above named minors. In the Matter of the Application of Annie Branch, 415 Transfer Avenue, Santa Barbara, California, tor State and County Aid for Eugenia Apodaca, and Phyllis Rodarte, whole orphans. It appearing to the satistaction of the Board that said Eugenia Apodaca and PhylJ.is Rodarte are whole orphans and are proper. persons to receive State and County Aid, and are in the custody of as.id Annie Branch, Grandmother; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in tavor of said Annie Branch tor the sum of fitty-three dollars, and tor a like amount on the tirst of each month hereafter until the further order of this Board, said money to be used tor the support of the above named minors. In the Matter of the Application of Jesus Cuebas, Ocean Terrace, Goleta, Calitornia, tor State and County Aid tor Rataela, Teodoro, Maria, Margarita, Refugia, and Vincencia Cuebas, Children of Tuberculous rather It appearing to the satisfaction of the Board that said Rafaela, Teodoro, Maria, Margarita, Refugia, and Vincencia Cuebas are children of a Tuberculous father, and are proper persons to receive State and County Aid, and are in the custody of said Jesus Cuebas, Mother; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Jesus Cuebas tor the sum of sixty-one dollars, and tor a like amount on the first of each month hereatter until the turther order of this Board, sa1 money to be used tor the support of the above named minors. In the Matter of the Application of Creeceneia G. Franco, 1011 Cramer Tract Carpinteria, Cal1torn1a, tor State and County Aid tor Maria, Ernesto and socorro Franco, half-orphans. It appearing to the eatietaot1on of the Board that said Maria, Ernesto and Socorro Franco are halt-orphans and are proper persons to receive State and County Aid and are in the custody of sa1d Creecensia G. Franco, Mother; It is ordered that the Audi tor draw h1 s warrant on the Treasurer on General Fund, in tavor of said Crescenoia G. Franco tor the sum of sixty-one dollars, and tor a like amount on the t1rst of each month hereafter until the turther order of this Board, said money to be used tor the support of the above named minors. Children's Aid. 1 In the Matter of the Application of Eloisa Martinez, 3og East Cota Street, Changes in Children's I in. Senta Barbara, California, tor State and County Aid tor Frances Lopez, halt-orphan. It appearing to the satietaotion of the Board that said Frances Lopez is a halt-orphan and a proper person to receive State and County Aid, and is in the custo . ot said Eloisa Martinez, Mother; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, 1n favor of said Eloisa Martinez tor the sum of ten dollars, and tor a like amount on the tirst of each month hereafter until the turther order of this Board, said money to be used tor the support of the above named minor In the Matter of Cha.ngee 1n Children's Aid. It appearing to the Board trom "Notices of CbangeM, tiled by the County Weltare Department, that certain adjustments should be made in the amount of aid, etc. granted to the following named persons; upon motion, duly seconded and carried, it is therefore January 5th, 1942. 189 ORDERED, that the amount of aid granted to Children listed below be change to the amount set opposite their names beginning January lat, 1942 (unless otherwise Request !'or v Cancellation of Taxes -- TJ. 8 . o!' A. Appr oval of 011 Well D:r1111ng Bon ./ Annual Settle ent Shee t !'rom indicated) as follows, to wit: NAME RESTORATION TOTAL AID GRANTED REMARKS. Erranova, Edward, Adalaida and Victoria $26.00 INCREASES Glover, Dustin and Jack 57. 50 Hernandez, David, Virginia, Gloria, Angelina and Frank Rogers, James Ferrell, Jr., Lawrence Lee and Rose Cecelia DECREASE Castillo, Martin Jr., and Richard DISCONTINUANCES Glover, Marvin Hernandez, Frank Lopez, Juanita, Apolenard, Socorro and . Salvadore; Martinez, Celia and Jose Melero, .Ameli~ CHANGE OF PAYEE RECIPIENT OF AID Castillo, Martin Jr., and Richard PAYEE BEFORE CHANGE Martin Castillo 50.00 77.00 12/31/41 12/31/41 12/26/41 11/30/41 PAYEE AFTER CHANGE Cesario C. Castillo In the Watter of the Request of the United States of America tor the Can. cellation of Taxes. The above entitled matter was reterred to the District Attorney. In the Matter of the Approval of Oil Well Drilling Bond. Acting in aocordance with the provisions of Ordinance No. 502, as amended, and pursuant to the request of the County Planning Commission, It was moved, seconded and carried that the tollowing oil well drilling bond be, and it is hereby approved: Fickert Oil Co. Ltd. single bond No. 192933g In the Matter of Annual Settlement Sheet trom the County Treasurer and County Auditor. Treasurer an Aurlitor. To the Honorable Board of Supervisors, Santa Barbara County, California. Gentlemen: January 5, 1942. We, the treasurer '-114 auditor of Santa Barbara County hereby present out annual settlement sheet. Vouchers tor money paid out by the treasurer are all on tile in the auditor's ottice The treasurer's accounts and auditor's accounts agree as per statement below: Receipts Balance in the hands of treasurer as per statement rendered Jan11ary 6, 1941 $2,200,662.85 . Amount received from said date, and during 1941, to January 5, 1942 5,6s9, 515.s7 I Total. #1,s90,17s.72 190 Treasurer' s .; Report . Report of Sant.11 Maria Hoso1tal Ori\1nance No . 537. / Disbursements Cash paid out from date of last report as per vouchers on file with the auditor Balance on hand in the treasury as ot January 5, 1942 Respectfully submitted L. A. GAMMILL, County Treasurer A. T. EAVES, County Auditor In the Matter of Treasurer's Report on Receipts and Disbursements tor the Period December let, 1941 to January 3rd, 1942, inclusive Report was received and Ordered placed on file In the Matter of Report of the Santa Maria Hospital tor the Month ot November, 1941. . Report was received and ordered placed on tile. In the Matter of Ordinance No. 537 . Upon motion, duly seconded and C"1'ried unanimously, the Board passed and adopted Ordinance No. 537, entitled "An Ordinance o! the County of Santa Barbara Relating to Air Raid Precautions." ~ Upon the passage of the foregoing Ordinance, the roll being called, the tol Emergency Fire Contro Agreement. Clvilian Pe!"ense. / I lowing Supervisors voted Aye, to w1 t: Thomas T. 'Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald Y. Adam and c. L. Prelsker. Nays: None. Absent: None. In the Matter of Emergency Fire Control Agreement. Upon motion, duly seconded and carried unanimously, it is Ordered that the Chairman and Clerk be, and they are hereby authorized and directed to execute an Emergency Fire Control Agreement for tire control and protection in the present national emergency; parties to said Agreement are as follows, to wit: County of Santa Barbara, City of Santa Barbara, City of Santa Marla, United States Forest Service, Los Padres National Forest, Carp1nter1~ Fire Dist~ict, Montecito Fire District, City of Lompoc, Solvang Fire District, Guadalupe Fire District and Hope Ranch Park Homes Association. In the Matter of Civilian Defense. The Board directed that a record be made in these minutes commending ' Supervisor Rutherford, District Attorney aeokehdort and Sheriff Ross tor the splendid manner in which they have handled Civilian Defense activities in Santa Barbara County. Issuance of .; Foo\ and/or Cotton Stamps. In the Matter of Agreement between the Surplus Marketing Administration and the County of Santa Barbara tor the issuance or Food and/or Cotton Stamps. Upon motion, duly seconded and carried unanimously, it is ordered t hat the Chairman be, and he is hereby' authorized to execv.te an Agreement with the Surplus Marketing Administration tor the issuance of tood and/or cotton stamps; said Agreemen is in lieu or a similar agreement executed on August lSth, 1941. Assessor to v In the Matter o! Authorizing the Assessor to' Attend Meetings o! the State At1;.enrl Meet ngs of State Board of Equalization. BoA.'l"d of Eaualizatio Upon motion, duly seconded and carried unanimously, it is ordered that Trans!"er of J Funns. Assessor Tomlinson be, and he ls hereby authorized to attend meetings of the State Board of Equalization to be held in Los Angeles, January 29th and 30th, 19~2; his expenses to be a charge against the County. In the Matter of Transter of Funds from the Unappropriated Reserve General Fund. Resol ution No. 4o47 t Whereas it appears to the Board of Supervisors of Santa Barbara County Revision o f / Budget Item Goleta Sanitary District . Goleta Sanitary District. Coramunic ati ,/ n. Correction I to 1941 As sessment Roll. January 5th, 1942 191 th.at a transter is necessary from the Unappropriated Reserve General Fund to Account 94 C 74, Santa Maria Valley, Capital Outlay, Flood Control, General Fund; in accord- . ance with S~ction 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of two thousand three hundred twenty-one and 55/100 dollars ($2,321.55) be and the sa~e is hereby transferred from the unappropriated reserve_ General ~und to account 94 C 74, Santa Maria Valley, capital Outlay, Flood Control, General Fund. Upon the passage of the foregoing resolution, the roll being oalled, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Revision of Budget Items. Resolution No. 4o4S Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of. Maintenance and Operation, District Attorney, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer from Acco.unt lS B 46, Criminal Expense, the sum of $90.00 to Account lS B 25, Service and Expense, Maintenance and . Operation, District Attorney, General, Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. Charles s. Gass, Esq., representing Mrs. Dulce de lac. Jensen, appeared ' ' before the Board at this time to protest the abandonment of a portion of State HighweY right of way, road v-s.B.-2-D. The Board advised Mr. Gass that the petition tor abandonment had already been heard, and the Order tor Abandonment signed. In the Matter of Affidavit of Publication of Resolution No. 4o26, In the Matter of the Petition tor the formation of Goleta Sanitary District. It appe~ring to the Board from the affidavit of Marshall Selover, printer and publisher of the Goleta Valley Leader, that Resolution No. 4o26 has been publish~; Upon motion, duly secopd'ed and carried, 1 t is ordered that said Resolut1o No. 4o26 has been duly published. \ In the Matter of Remuneration tor Officers of Election tor the Election for the Formation of Goleta Sanitary District. Upon motion, duly seconded and carried, it is ordered that the sum ot six dollars be, and it is hereby fixed as the remuneration tor officers of election tor the Election to be held the 6th day of January, 1942, tor the torma~ion ot Goleta Sanitary District. In the Matter of Communication trom Carroll Bone Relative to Ordinance No. 526. The above entitled communication was referred to Supervisor Ruthertord. In the Matter of Correction to the 1941 Assessment Roll. It satisfactorily appearing to the Board of Supervisors of the County ot Santa Barbara, State of California, !rom a report filed by the County Assessor, that a clerical error of double assessment has been made in the 1941 Assessment Roll, and application having been made to the Board by said County Assessor tor the correction ot said error, as provided by Sections 4s31, 4S32, 4s34, 4S35, 4S36 and 4g37 of the Revenue and Taxation Code; and It further appearing that the written consent of the District Attorney of ---------------------:;,.--,----------------------------~-----~ 192 Claim Heln said County of Santa Barbara, to the correction of said clerical error, has been obtained theretor, NOW, THEREFORE, IT IS ORDERED that the Auditor of the County of Santa Barbara, State of California, be, and he is hereby authorized and dir ected to make the necessary correction in the 1941 Assessment Roll, as set forth in said report as follows, to wit: Strike ott from Morgan F. Drum Vol . 3 page 247 personal proper ty in the amount of $1430. This was a double assessment, same having been paid assessor by receipt #4201 Vol. 4 page 217. , In the Matter of Claim Held over !rom Meeting of December 22nd, 1941, and Over and Now Allowe now allowed. Claims Hel Over and / Now Reject l'l . Claims Rec al ;i. eel e d Helil. Over. Upon mo~ion, duly seconded and carried unanimously, it is ordered that the following claim be, and it ~s hereby allowed as follows, to wit: Belt, Elmer GENER.AL FUND $39.00 In the Matter of Claims Held over trom Previ ous Meetings and now Rejected. Upon motion, duly seconded and carried unanimously, it is ord.ered that the following claims, held over trom previous meetings, be, and the same are hereby rejected: Kluss, Edwin R. Smith Booth Usherco. In the Matter of Claims recalled from the Auditor and Held Over. Upon motion, duly seconded and carried, it is ordered that the following claims be, and they are herel:5y l'ecalled from the Audi tor and held over: Kluss, Dr~ Edwin R Pre1sker, c. L. Claims In the Matter of Claims Recalled from.the Auditor tor Correction and Now Recalled d Real low en. Rea1lowed. Claims He. Over. Allowance of Claims. Upon motion, duly seconded and carried unanimously, it is ordered that the Orders made and entered on December gth and 22nd, 1941, allowing claims as follows: Holser and Bailey GENERAL FUND Moore Mercantile Co. . . Sink, Dr. W. D. 50.00 be, and they are hereby rescinded; and it is turther ordered that said claims be recalled from the Auditor and real.lowed as follows, to wit: Holser and Bailey Moore Mercantiie Co. GENERAL FUND Sink, Dr. W. D. (Change in Jurat) In the Matter of Claims Held Over. 50 . 00 Upon motion, duly seconded and carried, it is ordered that the !ollowing claims be, and they are hereby held over: Pillsbury, E. s. Rheams, Sarah o. Rheama, Sarah o $13S.oo -- referred to Statistician 14. g2 -- approval of District Attorney 14.g2 -- approval of District Attorney In the Matter of the 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 tor the amount and payable out of the fund designated in the order of allowance indorsed on the tace ot each claim respectively, to wit: Abbott, James Adam, Ronald M. GENERAL FUND , Adams, Norman Alexander, Bruce Altschul, Ira D. Altschul, Ira D. January 5th, 1942 GENERAL FUND Ash, Helen Id. Ashley, Evelyn Babcock, Dwight Bartholomew, Mrs. Pearl Bartlett, Stanley Beckwith, Bonnie Beekler, Dr. A. M. Bernard, G. c Bidgood, Linda Blackburn, Lewis, C Bothwell, Mrs . Wm. Bounds, Dick Bradfield, Bernice Brechtelsbauer, Ottilie ~n, Ed. Brown, Margaret Brown, Mary E Brink, A. W Bucklin, Mrs . Lela Burgess, Beatrice Buttertield, Barbara Calder, Robert Campbell, Daniel Carlson, Elenore Carricaburu, IU-e . J. Castro, Irene Catholic Big Bros. Inc. Chaucer, Norton G Clark, Emily Cohen, Peter Coldren, Edna Colton, 14rs. Josephine Common, Wm. C Conover, Gertrude M. Convent of the Good Shepherd Cooley, Harry Cota, Juan Cota, Julius Cowan, James Cox, Martha M. Cox, Margaret Crane, Edward E. Dana, Lydia Davies, Evelyn v. Day, Phoebe H. Da,ynes, Beverly 120.00 2g.oo 10.09 9. g1 45.00 45.00 50.00 25.00 15.00 6.oo 50.00 96.77 ~.oo 25.00 30.00 45.00 150.00 120.00 24.oo s5 .oo 160.00 g2.42 25.00 25.g1 6o.32 so.oo 15.4g 160.00 25.00 50.00 2.50 25.00 100.00 327.7g 160.00 s7.50 30.00 150.00 12.90 24.75 3s.oo 42.00 50.00 100.00 so.co 150.00 90.49 14o.oo 130.00 6.67 193 194 Delilar s, Harold V. Dennis, Mrs. Dorothy Dias, Mrs. Viola Dinsmore, Thomas T. Dodd, Luther F. Dominges, Bob A. Dotson, Billie Lois Downing, Emily Duprey, Constance Eby, Isabelle Ehrenborg, Ruth D. Enyart, Ed Evermann, Martha Feathers, Ruth Feliz, Chester Feliz, Marjorie Fraser, Lillian Fraser, Sara Frances Furrow, L. R. Gallagher, Henry F. Garcia, Mrs. Jesus Gates, Mrs. Hattie Gingrich, Jr., c. E Goble, Jean Gonzales, Mrs. Carlotta Gordon, Margaret Goularte, Olga V. Gower, Alvin H. Gratft, John Gray, Barbara Green, Mrs. H. L Groom, Ralph Grossman, Charlotte Gutierrez, Mrs. Dora Hager, Emma Harberts, Richard Hardy, Clara G. Hawver, Helen Henderson, Charles F Henderson, H. E. do do Henderson , H. E. Henry, Charles Hensley, Raymond Hernandez, Jesus Hilmer, Fred Hirzel, Raymond Hoeck, Elsie Hogle, D. Holdener, Mary GENERAL FUND 25.00 7.50 4e.71 3.60 151.20 135.00 s5.oo 62.00 114.19 50.00 156.so s.oo 125.00 90.00 45.00 105.00 105.00 50.00 50.00 10.00 13.00 2.50 5g.50 120.00 25.00 7. 'JJ 5.00 125.00 157 . 50 100.00 25.00 45.00 120.00 4o.oo i50.oo 45.00 120.00 145.00 75.00 10.00 25.00 5.00 4o.oo 175.00 i6.oo 16. 77 16. 77 16o.oo ls.90 4o.oo J"1uary 5th, 1942. Hollis, A. F Hossack, D. L Hossack, D. L Hutt, Elizabeth H. Hutt, Neal Hutt, V1rg1n1a Hummel, Robert Hurlbut, Helen ffl"'1e, Elaine Ingrim, Earl B Isom, B. A. Jacobsen, E. B. Jagemann, Fr1 eda E James, c. E janes, A. F. janssens, Albert A. do do Johnson, Mrs. Della Johnson, F. H. Johnson, w. B. Johnson, w. H Johnson, Winifred Jones, Cora A Jones, Cora A Kane, Edward Kindred, lire. J. o king, ~illa E~ Kinkead, Frances Kittredge, Jr., D. w. Xomlei, Charles Kotas, Velma Kramer, o. E. LaBreche, Jessie . Langworthy, Muriel Large, Delbert Lee, L. Lee, L Lewis, J. E. Lewis, Thomae A. Lidbom, ' Hazel L11Jekvist, Naomi Lore, Lou s Lorenz, Frederick s Lorigo, Krs. Mary Lou Madsen, Eva Main, R C. Me.ire, Allen G. Marre, Cerolina Martinez, Mrs. Saul1ne Mathews, Mrs. C. L. Maxwell, Elizabeth GENERAL FUND . . I go.co g6.41 10.91 225.00 46.77 4o.oo 9.03 175.00 g2.26 190.00 151.20 200.00 125.00 9.gg 125.00 3.50 3.50 50.00 250.00 5.00 70.00 45.00 g.34 g.34 110.00 22.5g 130.00 125.00 75.00 65.00 120.00 151.20 16o.oo i1g.71 90.00 6.oo 69.30 3.g7 90.00 100.00 105.00 146.oo 4o2.43 4o.oo 2g.39 12.lS 25.00 100.00 195 196 Medhurst, Richard R. Keismer, Bernadine Menezes, Mrs. Mary Mesirow, Dr. M. E. llilano, Kate Miller, Rachel K. Mock, Cleo Mottitt, Mrs. Hazel Molloy, Mollie Monroe, Al.ice Moore, c. P. Munnemann, J. J. Muth, Walter Muth, W<er KcAtee, Olga McBane, s . McCaughey, Dr. Anna E. McCaughey, J. P McG1nley, Hugh McGovney, Rich.a.rd McLeod, Beth Needles, Dr. J. W. GENERAL FOND Nelson, Arthur Olivera, Mrs. Rose 01sen, Arthur R Ontiveros, Sarah Ortega, Rosalie Osborne, Hortense M Otto, Leslie E Ovieda, Toney P.acit1c Lodge Palmaymesa, Mrs. Adelaide Pedersen, Charlotte Penfield, Wallace c Perrin, Joyce Plescia, Bessie B Preisker, c. L. Preuss, Chas. A. Preuss, Chas. A Purkiss, M. M Ray, June Reasons, Ruth M. Reichert, Harry Richardson, Hazel Richardson, ilax Richardson, Nancy Reiley, Chet Roblee, Y. Rodman, Clyde L. Roemer and Roemer, Altred F. and Edna Roemer, Frank L. and Vivian Roemer Rodriguez, Mrs. Ruth 125.00 5e.06 52.50 50.00 95.00 175.00 45.00 50.00 77.42 115.00 4.73 412.00 25.00 4o.oo 115.00 163.20 135.00 200.4o 4o.oo 65.00 150.00 50.00 66.oo 75.00 s5.oo 15.00 14.25 i32.g2 5.00 60.00 7.50 2.50 105.00 4o9.21 25.00 115.00 45.00 5.00 25.00 125.00 100.00 i35.oo 70.00 s5.oo 5.00 s5.oo 24.oo 6o.oo i70.oo 200.00 200.00 50.00 Roesler, Bruce E Roseborough, Arthur Ross, Hector Roes, James Ruddle, Dorie Rudolph, H. J. Russick, Mrs. Dorothy Rutherford, J. Monroe Ruthertord, Will Ryan, l{ary c Fiyzner, J. . Salvation Army Home Sanders, Kathryn Santa Barbara Clinic Saunders, Margaret Schuyler, Minnie E Schurme1er, Harry L Schurmeier, Harry L. Seeley, D. 11 Serna, J . Shaw, .Arthur Shorkley, T. M. Short, Marnie O. Sink, Dr. W. D. Smith, E. E Smith, Ed.gar D. Sondhaus, Rut.ti Sparks, Frank Sparks, Frank January 5th, 1942. GENERAL FUND $ 25.00 7s.oo 45.00 55.10 95.00 350.00 52.50 16.20 36.00 100.00 151.20 100.00 110.00 144.s4 130.00 40.00 5.00 10.00 so.co 103.00 120.00 25.00 90.00 50.00 9.4-2 25.00 130.00 52.50 65.00 Sparks, Frank 57.75 Stedman, E. J Stein, Emma L Stevena, Charles s. Stewart, John L. Stover, Fred Stover, Ruth Stronach, Miss Helen Sturgeon, H St. Vincents School Taylor, Sallie B. Texeira., Manuel Thacher, Luis K. Thielicke, Mrs. Fred Thurmond, Edith B. Titlon, L. Deming . Todd, Grace Tomlinson, Chas. a. . Tomlinson, Wray J; Tunmer, Beatrice Turner, Arthur D. Van Scyoc, Edwin 161.41 160.00 333.33 100.00 120.00 57.50 16S.oo s7.r:1J 19.35 151.20 loo.oo 25.00 100.00 50.00 10.00 26.93 175.00 s5.oo 140.00 16.13 197 198 ' ----- ~-------------------------------------~ ----- Voight, Hubert L Wadsworth, Edwin A Walker, Mrs. Nora Ward, Mercedes Wayland, L. C. N. , M. D. Weaver, Dr. c. E. Weaver, J. N. Webster, James w. Weidman, Phil Whitfield, W. G. Williams, Mrs . Florence Wilson, Eva L. Wilson, Eva L. Wilson, William J. Wood, Mrs. W. H. Wood, William Zw1mp!er, Frieda C. Ames, Gilbert Bounds, Dick Breen, IDl Commercial Motor Service Cooley, Harry Dover, Frank Gratft, John Grigsby, Al Henning, Charles Horn, George Jones, Chae. Lambert, c. E Lutnesky, L. M Miller, Harry Neel, Harry Olivera, Albert Ovieda, E. G Rezzonico , John Roblee, G Romero, Erasmo Romero, Louis . Roseborough, Arthur Whitfield, W. G Whitfield, W. G Zaria, George Sizman, Adrian Ellis, M. J Dodge, E. G. - Wilson, William J Berlier, V. M. Smith, C. L. GENERAL FUND GOOD ROADS FUND -. FIFTH ROAD FUND SALARY FUND SANTA I'd.ARIA CEME . DIST. FUND $ 500. 00 225. 00 50. 00 19 .50 302. 47 250. 00 4-. so 12. 00 lSo.oo 65 . 00 4-o. oo 300. 00 15. 75 15. 00 2. 50 4-5. 00 110.00 54. oo 10. 00 36. 00 6. 60 27 . 00 60.00 s4.oo 54-. 00 74. oo 70. 00 132. 00 114.oo 132. 00 55. 00 4-50 . 00 lto. oo 50. 00 4-2 .00 54-. 00 24- . 00 60.00 12. 00 30. 00 15. 00 4-S .oo 24-. 00 70. 00 110. 00 110. 00 Meetings o! the State Legislatur Experiment Nutrition Program -Count y Health Depar t ment / Lease to / Lobero Theatr e Foundati on Santa Maria Union School District. County Health Department / I Carter, Forrest w. January 5th, 1942. POTATO INSPECTION TRUST FUND 199 $ 171.60 Upon the passage of the foregoing Orders, the roll being called, the follow- ing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. NaYs: None. Absent: None . . In the Matter of Authorizing Members of the Board of Supervisors to Attend Meetings of the State Legislature on January Sth, 1942, or subsequent dates. All members of the Boa.rd were authorized to attend the meetings of the State Legislature on January Sth, 1942, or subsequent dates, and it was particularly requested that Supervisor Rutherford be present at said meetings. Supervisor Rutherford was authorized to negotiate with the State Detenee Council tor participation in expenditures tor supp l~es and equipment tor Civil Defense activities on a titty-fitty basis, not to exceed the sum of $4-S,441.00 to the County I of Santa Barbara, with the provision that other California counties and municipalities share upon the same proportionate basis. -In the Matter of Experimental Nutrition Program tor School Children to be Operated by the County Health Department. It was moved, duly seconded and carried that the County Health Department be permitted to undertake an experimental nutrition program for school children, sponsore by the University o! Calitornia Medical School, the California Medical Association, an the California Department of Public Health; provided that the program will involve no additional expense to the Col.l'lty other than the use of presenthealth Department facilities. In the Matter of Modification of Lease to the Lobero Theatre Foundation. Upon motion, duly seconded and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby authorized and directed to execute a modification ot Lease to the Lobero Theatre Foundation, wherein said Lobero Theatre Foundation agrees to pay to the County of Santa Barbara the sum of five dollars per month tor and during the calendar year, 1942; all other terms of the lease dated the Sth day of August, 193$, together with such Option of Renewal Agreements as have been entered into subsequent to said date, to remain in full foroe and ettect. -In the Matter of Expected Request of the Cuyama and Wasioja School Districts to withdraw from the Santa Maria Union School District. Mrs. i.~uriel Edwards, Superintendent of Schools, appeared before the Board and stated that there is a movement being instigated tor the withdrawal of the Cuyama and Wasioja School Districts from the Santa Maria Union School District, and turther that, out of fairness to the taxpayers and the school authorities of this County, the reques should not be allowed. The Chairman advised Mrs. E:dwards to contact the Santa Maria Union School . District Board of Trustees with the request that the petition for withdrawal be denied. In the Matter of transferring the supervision of the County Health Department from Supervisor Adam to Supervisor Preisker. Upon motion, duly seconded and carried, it is ordered that the supervision of the County Health Department be, and it is hereby transferred from Supervisor Ronald M. Adam to Supervisor c. L. Preisker, effective this day. Upon motion the Board adjourned si~ die.- The foregoing minutes are , Board of Supervisors. Attest: ( Clerk. ' r"='"".,.-,-----.,.,-------.~-,-,--~--=--~.,.---~----,-----,----------,-,---,-.,.------------------------- ---- 200 Goleta Sanitary District . / Board of Supervisors qf the. County of Santa. Barbara:. State of California, J anuary 12th, 1942, at +o:oo o'clock a . m. Pr.esent L,Supervisors Thomas T. Dinsmore, Sam J . Sts.nwood, J . Monroe Rutherford, Ronald M. Adam, C. L Preisker and J . E. Lewis, Cler k Supervisor C. L. Pr eisker in the Chair . The minutes of the regular meeting of January 5th, 1942, were read and approved. . / In the Matter of the Petition for the Formation of Goleta Sanitary District. J ORDER DECLARING RESULT OF ELECTION HELD FOR THE PURPOSE OF DETERl~INING WHETHER SAID DISTRICT SHALL BE FORI~D . An election having been held in the proposed Goleta Sanitary Distri ct on Tuesd the 6th day of January, 1942, for the pu~pose of determining whether or not the same shall be formed as a sanita.~y district pursuant to a resolution and order calling said election duly passed and adopted by the Board of Supervisors of the County of Santa Barbara on the let d1zy of December, 1941, which election was called tor the purpose of submitting, and at which election there was submit ted to the qualified electors residin within the boundaries of said proposed sanitary district, the following proposition, to wit : "Shall the proposition to organize Goleta Sanitary District under Sanitary Dis trict Act of 1923 being Division VI Pa~t I of the Health & Safety Code of the State of California be adopted? 11 and at which election a distr ict Assessor and f ive member s of the governing board of ~ said distric t should be elected, reference t o said r esolution ' . and order calling said election being hereby made for further par ticulars ; And due and legal notice of said el ection having been duly given, as required by law and said resolution and order of this Board, by publication in the Goleta Valle Leader, a newspaper printed and published in said proposed district and in said county . at least once each week t or four successive weeks prior to said election, which said notice \Vas published in the words and figures prescribed by the a!'oresaid resolution and order and for the time and in the manner required by law and by said resoluti on and order, and a copy of which said order was posted for four successive weeks pr ior to said elect ion in three public places in said district , as shown by the affidavits of publication and of posting on file herein; and said election having been duly held pur suant to said resolution and order and said notice; and the polls havi ng remained open during the period and between the hours speci! ied in said notice and order; And at the time for opening of the polls on the morning of said election , Mrs. Mildred C. Love and Mrs . Mary E. Weatherbee, who were appointed Judges of said election by this Board by said resolution and order , and Mrs . Angelina Bennett, who was appointe as clerk of said election by this Board, and Louis C. Larson, who was appointed as Inspector by this Board, wer e present to conduct said election an~ to act in the capaci y . t o which said persons were appointed; And prior to the opening of said polls the Inspector and Judges and Clerk of election conducting said election duly took the oath of office in the manner and form prescribed by law and did duly conduct said election and, at the close thereof, did duly canva.s s the votes cast the reat , cer.t ify. the r esult of said e.l ection, and di d make r~turn of the poll and tally lists thereof end ballots cast thereat , all as required by law, and did duly cer tify and deliver the same as required by law, and said election was conducted, the vote cast thereat canvassed, and. the result thereof declared in all respects in the manner required by law; , This being the sixth day after the holding of said election .and the time f ixed by law for canvassing said returns, the Board of Supervisors proceeds to canvass said January 12th, 1942. 201 It returns by opening the returns and counting the votes, for and against the proposition and measure voted on at said election and the votes for the officers voted upon at said election, canvass as required by law, the Board of Supervisors hereby finds , determines and declares that the foregoing recitals are true ann correct and further finds, deter.mines and declares the result of said election as follows: That at said election the whole number of votes case was 30 votes. That the proposition and measure voted upon was: "Shall the proposition to organize Goleta Sanitary District under Sanitary District Aot of 1923 being Division VI Part I of the Heal th & Safety code of the State of California bA adopted? 11 and at said election a district Assessor and five members of the governing board of said district were also elected. For said proposition and measure (NYes") 63 votes Against sain proposition and measure ( 11No") 17 votes That the number of votes cast tor the officers voted tor at said election were as follows: For District Assessor: Clifton R. Levay I . s. Steiner Christine LeVay Stanley Pateman 50 votes . 2 votes. 4 votes 1 votes Fo~ the members of the Sanitary Board: Samuel L. Anderson 63 votes . . Charles Beghul 62 votes. Fred Catherina 63 votes c. w. Cloer 59 votes . Murray G. Marcus 59 votes. And the Board of Supervisors does hereby further find, determine, certify, order and declare; That a majority of the votes ce.st at said election were and ere in favor of the formation of said Goleta Sanitary District; That the territory compri sing said proposed Goleta Sanitary Pistrict and enclosed within the proposed boundaries thereof and descrioed as follows: All that certain real property situate, lying and being in the County of Santa Barbara, State of California, bounded and 'particularly described as follows, to wit : Beginning at .a point on the southerly bounnary of the Southern Pacific Railroad Company right-of-way 275. g1 teet westerly from the west boundary of La Goleta Rancho as patented; Tbence northeasterly along the south boundary of the Southern Pacific Railroad Company right-of-way to its intersection with the Center Line of Kellogg Avenue prolonged northerly as said Kellogg Avenue is shown on map filed in Book 1, Page 90., Maps and Surveys; Thence southerly along the Center Line of Kellogg Avenue prolongen northerly and southerly to its intersection with the south boundary of Hollister Avenue, sometimes known as u. S. 101 or State Highway; Thence westerly along the southern boundary of Hollister Avenue to its intersection with the west boundary of the Goleta Union Schoo~ property as said property is described in deed recorded in Book 101, Page 43s in the County Recorder's Of!ice of Santa Barbara County; Thence southerly eiong the west boundary of the Goleta Union School property, 202 Trial Juror ./ !or 1942. Property Acouired by U. s. to be :remove-1 !ro future as~essment r olls. Proposed Districting Plan !or j I Hooe Distri t . 555 feet more or less to its intersection with the north boundary of Rutherford Street prolonged easterly as said Rutherford Street is shown on Map filed in Book B, P~e 561 Miscellaneous Records in the County Recorder's Office of Santa Barbara County; Thence westerly along tbe north boundary of Rutherford Street prolonged easterly and along said northerly line of Rutherford Street to its intersection with the east boundary of Fairfield Subdivision prolonged northerly, said subdivision is shown on map fil ed in Book 21, Pages 19 and 20, Record of Surveys in the County . Recorder's Office of Santa Barbara County; Thence southerly and along the east boundary of Fairfield Subdivision and it prolongation northerly and southerly to its intersection with the southwesterly side of Fairview Avenue; Thence northwesterly and northerly along the west boundary of Fairview Avenu to its intersection with the south boundary of parcel of land of w. D. v. Smith shown on map filed in Book 19 , Page 113, Record of Surveys, County Recorder's or:1ce of Santa Barbara County; Thence westerly along the southerly boundary of abovementioned parcel of land, 242.95 f eet to the southwest corner of same; Thence N. o 0 071 w. along the westerly line of said Smith parcel and its prolongation no~therly 1255.73 feet more or less to the point of beginning' has been, be, and the same is hereby declared duly organized as a sanitary district under the name of 11Goleta Sanitary District11 It is further resolved, ordered and declared that the tallowing persons are elected as officers of said district, to wit: District Assessor: Clifton R. LeVaY Members of the Sanitary Board: Samuel L. Anderson, Charles Beghul, Fred Catherina, c. w. Cloer, Murray G. Marcus. It is hereby turther ordered and resolved that the Clerk of this Board be and he is hereby directed to tile with the State Board of Equalization a certit.ied copy of this Order and a map showing the description of the exterior boundaries ot the District. Passed, adopted and ordered by the Board of Supervisors this 12th day ot January, 1942. Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays: None. Absent: None. In the Matter of Trial Jurors tor the Year 1942. The Clerk was directed to give eaoh Supervisor a list of the Trial Jurors trom his District tor the year 1941, and the number required tor the year 194?., and each member o! the Board was requested to present his list tor the yea:r 1942 at the next meeting of the Board. 4n .the Matter of Communications trom the United States of America Request1n that Property Acquired by it be removed from tuture assessment rolls. The Clerk was directed to transmit the above entitled communications to the County Assessor, and to advise _the United States of America that the Assessor has been requested to remove properties acquired by the Federal Government t'rom future Assessment Rolls. In the Matter of a Land use or Districting P~an for the Area Known as the Hope District. Pursuant to the request of this Board, under date of November 24th, 1941, Sale ot Tax Deeded Property. Sale o! Tax / Deeded Property January 12th, 1942 209 the County Planning Oommis sion has this day reported that two public hearings l:'ia.ve been held by sai d Commission on a proposed land use or districting plan !or the Hope . District; end said Planning Commission having requested that a public hearing be held, on said proposed distr.icting plan, by this Board of Supervisors, Upon motion, duly seconded and carried, it is ordered that a public hearing be held on the 26th day of January, 1942, at 11:00 o'clock a . m., in the Supervisors' Room in the Court House, Santa Barbara, Oali!ornia, and that the Clerk give Notice of said Hearing by publishing the following Not~ce for one time in the Santa Barbara News-Press: NOTI OE OF HEARING The Board or Supervisors has set 1.Jionday, January 26, at 11 A. I.JI. in the Supervisors' Room, Court House, Santa Barbara, California, as the time and place for a public hearing on a proposed land use or districting plan for the area generally known . a.s the Hope District, west of the Santa Barbara city limits (SEAL) J. E. LEWIS, County Clerk. In the Matter of the Sale of Tax Deeded Property by the County Tax Collector. Resolution No. 4049. Pursuaht to a notice of intention to sell as public auction certain tax deeded properties and request !or approval tb.ereo! tiled with this Board of Supervisors by the Tax Collector of Santa Barbara County January 12th., 1942, IT IS RESOLVED that approval be, and it is hereby granted tor said sale as set forth in the said notice and the said Tax Collector is h.ereby directed to sell the property as provided by law for a sum not less than the minimum price hereinafter set f'orth . The parcel of property that is the subject of this resolution was deeded to the State of California for delinquent taxes and is situated in the County of Santa Barbara, State of California, being more particularly described as follows: Parcel No. 1 Sold to the State June 29, 1931, for taxes of 1930, Sale No . 751, Deeded to State July 1, 1936, Deed No . llS, Recorded in Volume No. 374, Page 77, Official Record of Santa Barbara County. Delinquent Roll, Volume No. 1, Page 90 . Assessment No. 2s37 Description of Property. s E 1/4 or s E 1/4, Sec . 5, Twp. 10, Rge. 2s -- 4o acres; E 1/2 of N. E 1/4'; S W 1/4 of N E 1/4, Sec. S, Twp. 10, Rge . 28, 120 acres; S E 1/4 of N W 1/4; N W 1/4 of S E 1/4; N E 1/4 of S W 1/4, Se. 8, Twp. 10, Rge. 28, 120 acres , according to Official Map. Minimum price $275. 00, plus the advertising costs The !oregoing resolution was duly passed and adopted by the Board of Super- visors of Santa Barbara County, the 12th day of January, 1942, by the following vote: Ayes: Thomas T. Dinsmore, Sam J . Stanwood, J. Monroe Rutherford, Ronald M. Adam and . C. L. Pre1eker. Na,ys: None. Absent: None. In the Matter of the Sale of Tax Deeded Property'by the County Tax Collector. . Resolution No. 4o5:). Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval. thereof filed with this Board of Supervisor by the Tax Collector of Santa Barbara County January 12th, 1942, . IT IS RESOLVED that approval be, and it is hereby granted tor said sale as set forth in the said notice and the said Tax Collector is hereby directed to sell the property as provided by law tor a sum not less than the minimum pr.ice hereinafter set 204 Tra11s~er of I Funds. forth. The parcel of property that is the subject of this resolution was deeded to the State of California tor delinquent taxes and is situated in the County of Santa Barbara, State of California, being more particularly described as follows: Pa.reel No . 1 t Sold to the State June 29, 1935, tor taxes of 1934, Sale No . 1023, Deeded to State July 1, 194o, Deed No. 25, Recorded in Volume No . 535, Page 25, Officiai Records of Santa Barbara County. Delinquent Roll Volume No . 1, Page 1$7. Assessment No. 234. . Description of Property. Tract 4, Sub. C, Lot 2, Ro. Canada de los Pinos, according to Official Map Minimum price $64. 69, plus the advertising costs. The foregoing resolution was duly passed and adopted by the Board of Supervisors of santa Barbara County, the 12th day of January, 1942, by the following vote: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M Adan and c. L. Preisker. Nays: None . Absent: None. In the Matter of Repor t of the Santa Barbara General Hos pital tor the Month of December, 1941. Report was received and Ordered placed on tile. In the Matter o! Transfer of Funds t rom the Unappropriated Reserve General Fund. Re~olution No. 4o51. Wh.ereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Accowit 59 B 21, Special Emergency Defense, ltaintenanoe and Operation, with Section 3714, subdivision 3, of the Political Code, General Fund; in accordance Now therefore, be it resolved that the sum of one thousand dollars : ($1,000.00) be and the same is hereby transterred from the unappropriated reserve General Fund to account 59 B 21, Special Emergency Defense, Maintenance and Operation Revision of / Bunget Item Revision o / Builget Ite s. General Fund Upon the passage of the foregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None In the Matter of Revision of Budget Items. J Resolution No . 4o52 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general olass1ficat1on of Maintenance and Operation, Agricultural Commissioner, General Fund Now, therefore, be it Resolved that the aforesaid accowits be ann the same are hereby revised as follows, to wit: Transfer from Accowit go B 17, Rodent, Pest and Insect Supplies, Maintenance and Operation, the sum or $150.00 to Account go B g, Office Supplies, Maintenance and Operation, Agricultural Commissioner, General Fund Upon the passage of the toregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Pre1sker. Nays, None . Absent, None. In the Matter of Revision of Budget Items Resolution No . 4053 . Whereas, it appears to the Board of Supervisors of Santa Barbara Count7 that a revision is necessary within general classification of Capital Outlay, Weltar January 12th, 1942. 205 Administration, Gener&l Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer from Account lSS C 2, Automobiles, Capital Outlay, the sum of $1,000.00 to Account lSS C 1, Office Equipment, Capital Outlay, Welfare Administration, General P.und. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voten Aye, to wit: Thomas T. Dinsmore, Sam J. Stan,111ood, J. Monroe Rutherford, Ronald M. Adem and C. L. Preisker. Nays, None . Absent, None. / In the Matter of Request of the United States Government, War Department, that certain county roads, in connection with Ca:mp Cooke, be closed to public use. Certain County Roar'! s to be clos n to Public Use -- Cam Cooke. Claims Hel Over . Claims Hel Over ann Now Allowe Cl aim RP-callen and now Returned for Paymen Upon motion, duly seconded and carried unanimously, it is ordered that the Clerk be, and he is hereby requested to advise Colonel Steele that his communication is referred to the District Attorney with the statement that the Board is in favor of the closing of the roads in question, with the reservation that farm produce, packing supplies, and air raid observers be allowed to move over the Lompoc-Guadalupe road, and that certain rebuilding work be done on. that portion of th.e road between Casmslia north to the City of Santa Maria. The Clerk was also directed to a~vige Colonel Steele that Supervisors Adam and ~reisker, and District Attorney Heckendorf have been requested to meet with him on Friday, January 16th, 1942, in the county offices in Santa Mexia, to further discuss this matter In the Matter of Claims Held Over, Upon motion, duly seconded and carried, it is ordered that the following . claims be, and they are hereby held over: Canfield, T. H Kluss, Dr. ' Edwin R. Miller, Benjamin F. Old Mission Days (referred to Statistician) Pacific Gas & Electric Co. Pacific Gas & Electric Co. Pillsbury, E. s. . II II $50.00 30.00 719.32 315.21 .75 .66 1$0.00 In the Matter of Claims Held Over from Meeting of January 5th, 1942, and now allowed. Upon motion, duly seconded and carried, it is Ordered that the following claims, held over from meeting of January 5th, 1942, be, and they are hereby alJ.owed: Rheams, Sarah o. GENERAL FUND II ti In the Matter of Claim Recalled from the Auditor and now Returned for Payment. Upon motion, duly seconded and carried unanimously, it is ordered that the following claim, recalled from the Auditor for further itemization on January 5th, 1942 , be, and it is hereby returned to the Auditor tor payment: , Preisker, C. L. GENERAL FUND $ so.65 Claims Rec led and Helci. In the Matter of Claims Recalled from the Auditor and Held Over, Over. Upon motion, duly seconded and carried, it is Ordered that the tolloW1ng claims be, and they are hereby recalled from the Auditor and held over: Adams, N o:i:-m an Gallagher, Henry F. (referred-Statistician) Gingrich, C. E., Jr. Roseborough, Arthur Whitfield, W. G. $120.00 10.00 5$, 50 90.00 $0.00 206 Al lo\vance o Claims . -----------------------------------------~----- In the Metter of the Allowance of .Claims. Upon motion, duly seconded ann 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 in the order of allowance 1ndorsed on the face of each claim respectively, to.wit : Abbott Laboratories Abbott Laboratories GENERAL FUND Acquistapace, Mrs. Ma.r1a Adam Printing, Donald Air Reduction Sales Co . do do Ajax Supply Company Alba Pharmaceutical Company Albertoni, Jos. Alexander' s Cash Market Alexander, B. Allen, Mrs . Jack Aloe Company, A. s. Alvarez, Maria Ambassador Laundry Ambrose Lumber Company Ambrose Lumber Company r American Bakery American Hospital Ser.vie e American Medical Association American Optical Company Ames, Fred - Andera s Department Store d.o do do do do Anderson, Lenora K Anderson, Sydney A. Angulo, Albert do A. N. Packing Company do do Arevinas, Guadalupe Arnold, o. L . Arnoldi Grocery Arp, Ruby Arrowhead & Puritas Waters , Inc . do do Art a.nd Frame Shop Artuso Shoe Store Asahiya Grocexy Association of Calif. Executives of P. W. Associated Drug Company Associated Telephone Company do do do do do do do do $26.12 19.~9 9. 79 50. 30 62. 36 29 .44 12.11 144. 90 9.24 44. oo 6.oo 10. 56 s.oo 61. 94 3. s1 2. 64 39 .1s 2. ss 17.00 105.10 6.oo .93 1.29 9. 36 15. 00 12.14 5.00 1,190.33 6. 55 10. 00 75.00 s . 61 47. 00 .62 6.so 2.32 4. 07 17. 22 5. 00 1. 45 13 . 60 s . 50 14. 55 3.25 3. 25 ------ - ~-----~-------------------------------------------.- ' ) January 12th , 1942 Associated Telephone co. GENERAL FOND . do do do do do do do a.o do do Willhoit, J. B Associated Telephone Co do do Association o! Western Hospitals Ayala, John Ayala, Mrs. Joseph Azar's Market Ball , N. L Ball, Robert J. do do Bane, Velma Bank of America NT & SA Barbara Drive In Barca, Zilda Barca, Zilda Barker, Bertha Barker, Bird do do Barnes, Charles Barnes, Charles Barnett, -L & L Barton, Mary Bean, Florence I. Beattie, Minnie E. Bedtord, Mrs. M. J Begg, Robert Bell, Robert A. Bello, v. J. Bennett, Charles Bennett, Charles Bensen, Newt Bergman, Agnes Bertero, Jules Berterotti, Josephine . Bertino, Joseph J. -Bertino, Marie Baron Berts ,Market do do Biddle, Bessie . Blevins, Bessie Boelke, Gus Boles, Frances Bond1ett1, Albino Bowers & Stokes do do $ 7.30 6.20 2.47 96.07 11.60 45.00 14.5g 5. 75 25.so 7.50 10.00 12.00 2.4-s 13$.06 325.00 325.00 19.00 100.00 i o.4g 1.00 125.00 . 5.00 13.50 9.00 29.03 25.16 174.33 90.00 20.00 50.00 12.69 120.00 135.00 220.00 ~.50 ~.50 100.00 lS.50 200.00 s.50 165.00 5.00 126.61 41.00 6. 77 45.00 g.50 s5.oo 207 208 ~------------------------------.--- Bradbury, W. W. Bramham, James GENERAL FUND Branch, Inez Braun Corporation Bregante, Jennie Brittain, H. W. Broadway Battery & Electric Shop Brock's Grocery Browman, R. D. Brown, Jeanette Brunswig, Drug Company Buchanan, Amelia Buck, Mrs. Delia Buck, Mrs . M. H Buckalew, Mrs. Myra C. Buell, B. Buell, Buster Buell, Mrs . Lester . Burbridge, Frank Bureau of Purchases do do Burkhart Garage Bur'ola, I. M -Burroughs Wellcome & Co . Cagoulides, Andrew Calderon, Lavina Calif. Cor-rugated Culvert Co Cali!. Electric Company California Market California Medical Association Calli, Jim Camargo, Josephine Campbell, Dr. J . Gary Campodonico Water Works Canf'1eld, Lloyd Cannon, Mrs. B Carlisle & Co., A Carlson, Hilma s . Carpinteria Realty Company Carpinteria Water Company Ca,rrillo & Davis Market . Castagnola, George v Catchpole, Mrs. Opal Cavalli, Andela Cavalli, Angela Chackel, Candid Cb.anUer, Helen Channel Paper & Supply Co Channel Paper & Supply Co . Chapin, Lorraine ChemicaJ. Indu stries of Calif 10.00 35 . 00 loo.co 15. 00 i5. 6g 10. 24 i55.15 12.16 3. 43 45. 97 3! .00 4.11 20. 00 4-9. 50 74. 99 10. 00 75. 00 13. 51 . 92 12. 0l 16o.oo 2e .oo 15. 00 45 .00 961 .s6 e.oo Gs .31 5.00 6.oo 4o.oo 5. 00 12 .00 61. 50 6.oo 4. 41 9. 50 5. 00 11. ll 17. 22 42. 00 30. 00 s.50 e.50 e.oo 90 .00 15. 43 2.23 90. 00 January 12th, 1942. Cherry Burrell Corporation GENEF.AL FUND do do Chlorine Solutions Chlorine Solutions City Contra cting Company City Contracting Company City of Santa MB.~1a City of Sant a Maria Clark, Arthur lid Clark, Daniel I~ . Clarke, Patience Clarke, Robert Cleveland, Pauline Click, Pansy Cline, A. B Cline, A. B Coen , Elizabeth H. Collar, J. N Columbia Carbon Company Corrnnercial Office Supply Co Commercia1 Office Supply Co . Common, F. Common, Fletcher Conrad's Drug Store Cook, Mrs. Ivy Cooley, J . D Copeland's Bookshop Costos, Mrs . Mary Cota, J uan Council of Social Agenci es Coy, Katherine J. Crampton, Goodwin T Cregan, Mary Crenshaw, Stephen Crews , H. R. Cruz, Maria Cruz, Maria Cutter Laboratories Del Pozzo, Joe ao do do do do do Daly Artifici al Limb co., John F. De,J"by, Irene Davis Repair Shop Deans Store, Tom De la Torre, Crencencio Deleissegues, Zeta - Del phey, Calvin Devaul, J . M Devaul, J . M. $ s. 65 15.20 3. 30 1.65 2. 00 1.00 . 12. SO 2. 15 5.12 20. 00 95. 00 72. 50 66. 45 s5.oo 4.oo 4. 50 25. 00 ss. oo 27 . 81 17. 68 2. 32 130. 00 5.16 3. 61 20. 00 2. 00 3. 24 s . 50 30 .00 s3 .34 75.00 60 .00 55 . 00 15. 00 i63.so 10. 00 10. 00 5.s1 9. 94 s. 6o s . 05 s. 60 5. 73 15.00 . 52 64. 90 15. 00 90 .00 4. s2 29 . 64 29 . 64 209 210 Diaz, l~rs . Mary Dietrich, Henry GENERAL FUND do L. N. Dille, F. E Division of Criminal Identification Division of Oil and Gas ' Doctors Adjustment Bureau Dodd, Luth.er Dodge, Mrs . Vera Dohrmann Hotel Supply Co Doornbush, Louise Douglas, Weldon Drabnick, Isabelle Ducommun , Mete.ls & Supply Co Dunc an, 1'4ary Durbiano Dairy Dyer, Mrs . Vera Eagle, Irene Eaves, Jr. 1 Albert Echarren , Marguerite Ed.1 s Market Edwards 1 Mur iel Electric Service Company Electric Welding Works El Rey Surgical Supply Company do do Elske , Lillie Emerson Manufacturing Co . English, Ruth A. Erenandee, Ysabele Esco bar, Ray Garbarino, The Estate of Theresa Estrada, Margarita Estrada, Rosa Everetts, Charles Fagin, Miss Irene Fairbanks, L. A. Farmer Brothers Company Federal Drug Company do do do do Feliz, Chester Felmlee s Grocery, C. E Fenstermaker, Rose Fent, John Fernandez, Ascencion Fillippini, R. C. Firestone Fisher, Everett Five C Refining Company Flemings Grocery $ 65. 00 35. 96 4.7g 205 . 20 2.37 2.32 26. 25 16o. 65 2.00 104.14 43. . 00 4o. oo 115 . 00 6. 26 6. 45 50. 59 10. 00 s5.oo i9. 50 36. 00 79. 60 75. 00 lS. 53 s .oo 4.12 22 .32 100 . 00 1. 51 120. 00 s.oo 50.00 s. oo 10.00 12.50 12. 66 31. 50 21.00 96 . 56 2. 99 2. 69 45. 00 23 . s9 11.00 s1. 06 12.00 50. 00 0. 52 41 .94 s3. 12 29.11 January 12th, 1942. Flores, Esther Foothill Dairy Foss, Gates Fox, Paul France Cate Franck, Otto J. Franklin, 1'4rs . C. c . Fredericksen, Stanley Freitas, Frank J. A Fresno Market Fuller Brush Co Fullwood, Rebecca s. Gaines Grocery Gallen Kamp ' s Shoe Store Garcia, Annie Garcia, Mrs. Gabriel Garcia, Paul Garqen City Butane Service Garden Dairy Garrigan, J . D. Gates, F. H Gates, Howard Gay, Laura A. Gewe, Henry R. Geyman &nd Gates Gilberti , Emilio Gingrich, Jr., C. E. do Sr., C. E Girardey Piano Co., L. E. Godd~d-Jackson Company do do God.sey, Tho mas Golden State Company do do do do Goleta Valley Leader Gott, C. A. Grat!t, J. Graham, h(argaret G~aves, Ida Graves, James Gr1s1ngher, Cleo Grothe , Joseph Grubb , o. A. Guadalupe Milk Company Guild Orange & Juice Supply Gurley, W & L. E Hammond, Roland Harding, Mrs . J. E. Harri son, Laura Harrison, Roscoe GEf\TERAL FU Nb $ 50 . 00 17. 55 112. 50 7.rp 12. 10 13.00 14.oo 36. 00 15.00 25. 24 14.42 125.00 14.31 16. 11 70 .00 30. 00 15. 00 19.93 13.53 200.00 396. 32 15.00 12. 50 19. 25 13.00 10.00 4o. 50 s .oo 71.3g 22. 64 34.s4 247.os 19. 65 715. 55 62. 25 4o . oo 262. 50 42. 00 7. 67 20.00 15.00 55. 00 43. 00 22. 99 6. 40 1. 50 10.00 20. 65 55.00 211 212 ' Hartwell Co., Robert M. Haslam & Co. , \'{. A GENERAL FU1'TD Hathaway, Adolph Haultain Industrial Chain Co Hauser, E. E. Hauser, E. E. Hayes, Jack Hayward' s Hazelette, Martha J Helengreen, Marian Henderson, Charles F. Henning, Jack Henry, Doris Herdman, David Herman's Market Hernandez, John Herrier, w. w Hess Garage Heumphreue-Smith Electric Co do do Hibbs, Eva Higginson, Sarah do Highland-AlameO.a County Hospital Hilderbrand, A. J . Hilderbrand, W. G Hing Yuen Grocery Hirzel, Raymond K Hitchcock, Mrs. H. R. Hoag Seed Company Hobbs Broe Hobbs, C. Hobbs, Robert N. Hoey, Wm. Hohmann, w. c. - Holeton, Donn-a Holiday Hardware Company Holiday Hardware Company Holister Coil Spring Mtg . Co Hollister-Stier Laborator ies Holser and Bailey Holser and Bailey Hopper, Theresa Hossack, D. L Howerton, Fern Howard's Grocery Huyck, Andy Hudson, Phyllis Hu!f, Elizabeth H Huf tine, Paul do do Hunt, R. B $ 11. 70 24.57 s.oo 19. 64 ~- 77 35.00 15.00 3.09 i6o.oo so.oo 75. 00 125. 00 90.00 24.oo i5s. 20 6o.oo 49 . 50 i . oo 10. 00 26. 00 26. 00 120.00 92. 63 31.16 16. 77 10. 00 11. SS 2.2g 151. 20 20. 00 lSl. 90 466.35 so.oo 25. 06 i7. 33 27 .g1 3.s6 12. 20 100. 00 10.13 25. 00 5s . 61 5. 00 100. 00 225. 00 s . ~ s . 50 24. oo , January 12th, 1942. I som, B. A GENERAL FUND Italian Importing Company Iwamoto's Grocery James & Williams Shoe Co . James, Wm. H Jenkins, Harry Joehnck, D. F Johnson, Claude Johnson, James B Johnson , F. H Johnson, F. w. johnson, Frank Johnson, Mrs . Vyola Johnson, W. B Johnst on , W. F Jones Stationery and Gi~ts jones Stationery and Gifts Jones Stationery & Gifts d.o d.o Jones, Vivian Jor dano Bros J ordano Bros Ju1lle.rd-Cockcroft Corporat ion Juillard-Cockcrott Corp. Kane , Diana Karl's Grocery karl f s Shoe Store Keating, lu1arguerite Keating, l~ary Kelite Products do do Kell ey, H. Kendri ck, Ruth o. Ker~ Laundry Kienlen, Maurice Kinney , J . o Knall, c. o. Koopmans, s . Kraft Cheese Company Kramer, Ira E. Kramer, o. E. Krell e Plumbing and Electric Co. Kyle Rooting Company Kyle, Chet Lent, C. J . La Nueva Victoria do do do d.o Grocery do Larco Fish Company, s. Large, Delbert . - Laubhan, R. K. $ 163.so S. 61 9. 00 io. 75 41. 29 14.oo 250. 00 17. 50 95. 00 79.04 3s.34 . 10.00 5. 51 10. 94 6. oo 1.03 6. 13 6. 47 90.13 123. 20 120.15 55. 00 11.79 s7.19 so. oo 135. 00 s . 5s 51 .47 190.4o 50. 00 s. 22 3. 59 665. 20 12. 00 37 . 42 5. 50 100. 00 i63. so 17. 65 330. 00 65.00 25. so 270. 55 4. oo 10. 00 7. 50 90 . 00 25 . 00 213 214 -------------------------------------.-------~ ' Laurent , Edith GENERAL FUND Le Beck, F. C. Lederle Laboratories do do do do Lee, L. Lee, Thomas T. Lennon, Kathleen Leslie, Katherine Levey' s Top Shop Lewis , J . E. Lidbom, Hazel Light , Marvin Light , Marvin Lillard, W. T. Lind' s Cafe Live Oak Dairy Loan & Bldg. Assn . of s. B. Locke, Harry Lompoc Chamber of Commer ce Lompoc Cleaners Lompoc Light and Water Dept Lompoc Milk Co . Lopez, Mrs . Lillian Los Alamos M.rket -L otz , E. E Lotz, E. E Lo-Well Pencil Co., The Lunqui st , Jack Lusink, I~ Mabey, Morris Me.cias, J uana o. I~adden , Edward Marks, Tom Iviartin, Allyn Martin, Arthur Martin, Dam Iviatbews , A. Matthay Hospital Supply Co. li!attice, Lavon Matz , Mrs . Wm Maurer, Nettie A Maxwell, J . v. M~ , Alene Meachim , Archie L. I~edina , Henry lilenegon, Mary Merriam , Mona A. Meyer, Helen W. Meyers , Mrs . Emma $ 90. 00 14. oo s2 . 4o 64. 71 50 . 47 37 .go 12. 00 s7 . 94 50. 00 2. 75 2. 00 100.00 12. 4o 11.02 25. 51 2. 57 14. 25 S6. 20 11. 25 170. 00 24. 50 3. 67 5. 64 23 . e7 s .oo 15. lS 130. 00 5.16 3 . 42 35.00 22. 00 50. 00 15. 00 s . 50 24. 52 66.oo 90. 00 60. 96 1 2.00 7.11 14.19 5. 07 15. 00 50. 00 40. 00 s . 50 14.oo 75. 00 125. 00 5. 05 10. 00 Meyers, Mrs . Emma GENERAL FUND lldills Plumbing Co Milner, John Mincer, George Mi ss1.on Hotel Mission Paint & Art Comp any Mitchell, Ellen F. lv1ock, Cleo Mock, Delmar Modern Hospital Publishing Co . Moffitt, Andrew J Moffitt, Andrew Mof fitt, Andrew J . Molina, John Mol i na, John Monte Vista Dairy Montgomery Ward & Company Montgomery, Mrs. Maybelle lv1oore lv1ercantile Company Moore Mercantile Co do do Moore, The Estate of Amelia Moraga, Frank P Moran , Geo Morehouse, Martha Morehouse, Msxtha Morette, Mrs . Mae Iv1orette, lvirs . Mae li!organ, Jo s eph Morris , J . G. Morris, L. J Morton, St. Clair do do do do do do Wosby Co., Publishers, The Moss1, Ellen Mueller, Ed.ward Mueller & Company , V Murphy, Catherine McBane, s. McCaleb, Grace McCaleb, The Estate o! w. H. McCord, Joseph McCracken, Alexander McCullough, Geo . H do do McFeeters, Joseph McGee, Henry McGowan, L. B. $ 10. 00 3.36 110. 0 0 15. 00 2. 50 2. 5g 11. 00 45 .00 72 .50 3.00 26. 00 g.oo 50. 00 44.oo 1. 55 41 . 99 3.1s 21. 50 9.00 6.14 64.oo 10.00 14-o.oo 157. 50 1S9. 59 205 .15 s . 50 1.37 23 . 23 33. 50 e.oo 7. 50 5.00 150.00 250. 00 g . 50 4-o.oo 45.00 6.17 50 . 00 i73 .4o 15.00 15. 00 4o .oo 50. 00 16. 06 11. 34 45 .00 i7.oo 9 . 00 215 216 McGuire , G. M. Mcintyre, Theresa McKeon, E. J . McKesson and Rob bins GENERAL FUND do do do do McLellan, Helen McLeod , Beth Nelson, o Newl and, L. H. Newm~, Carl News-Press Publishing Co . News-Press Publishing Co . do do do do do do Northman, George Northwest Engineering Co . Novo Brothers Novo & Sons , M. L 0 1 Banion Dairy do do 0 1 Campo , Jose O'Connor, John Ogden, Margaret I . Ohio Chemical & Mtg . Co . Ontiveros, Sara A. - Orcutt Town V/ater Company Orcutt Town & Water Company Osborne ' s Book Store Osborne, Delia Osunas Grocery Osuna, A Ott Hardware Company do do Ovieda, Albert Ovieds., Toney Pacific Coast Coal Co Pacitic Coast Coal Co. Pacific Coast Publishing Co do do do do Pacific Gas & Electric Company Pacific Gas & Electric Co Pacific Gas & Electric Co do do do do Pacific Gas & Electric Co Pacific Laundry Pacif ic Southwest Realty Co Packer, Josephine $ 30 . 00 13 . 00 l0. 45 3. 96 73.06 6S.07 64. 52 150. 00 160. 65 100.00 60 .00 121. 47 132.12 120.00 3.00 24.43 27. 50 13.11 13. 99 lo.s4 5.9g 2. 73 20 .00 35 . 4S 90 .00 12.11 5.00 9.00 1. 50 3s. 63 10. 00 214. 49 5. 00 12.12 g. 22 10. 00 50 .00 6.45 2. 34 s .3s 1144. 26 3. 24 324.31 io. 72 12. 5S 119. 64 19. 91 3.16 2s . 52 65. 00 161. 45 January 12th, 1942 Painter, Elsa Palmer, Helen E GENERAL FUND Paris, Ava Par1 s, Ava E Park, Anna do do Parker, Fred Patrick, Walter Pat terson, Mrs . W. E. Pearson, Anne Pearson, Jean Pechumer, Frank Penney Co ., J . C. Petroleum Service Co . Pianf' ett1, 1-Ars. I sabelle R. Piggly Wiggly Grocery do do Pi llers, J ames Pitt , J . A P1ttsbtirg Pa i nt Co . Plaugher, R. B. Pli mer, Raymond Porter, Harry L. Porter, Harry L Pot t er, R. F. Preuss, Chas . A. Ereues, Chae. A. Pucci o, Rosa Qual1 t y Grocery Quick, Ettie Quong Hop Chong do do Radford, C. Ra.merit, M. Randall, Ray Rapid Bl ue P~int Company Rat h.ton, Mrs. Katherine Reedson1 s Regalia, Mrs. Cather ine Remington Rand Remington Rand do do Republic Supply Company Restaurante del Paseo Reuman, Marjorie R. Rheams, Sarah o. Rittero, John H. . Riggs, Louise Riggins, F. R. Riggins , J . F. 25. 16 i4.oo 95. 00 9. 19 s. 50 s . 50 50. 00 100. 00 so.oo 100. 00 3. s7 13 5. 16 23 . 47 25. 21 10. 00 34. 9g 350 .s4 50. 00 3. s7 11.23 35.00 s . 50 7.70 36 .90 10. 00 15.00 10. 00 15. 00 32. 62 65. 00 15. 5g 15.07 28. 00 i56. 4o 75 . 00 5 . 5s 20. 00 6.S2 10.00 171.s7 3. 09 11. 55 99 . 25 5s . 39 12. 00 14. 82 10. 00 90.00 36.00 36. 00 217 218 Riggins , W. A. GENERAL FUND Rio Grand 011 Riviera Dairy Creamery Roberds , A. E. Rodenb eek 1 s Shoe Roeser and Sons do do Roma?')$ Jim L. Rosemary Farm Rouard, A. I~. Rud~lph ' s Grocer y Rudolph., H. J . Ruiz, IoArs . Mamie Runte, Cl if!' Ryan , Dolores Ryzner, J . Sadler, G. L. Safeway Stores do do do do do do do do do do do do Saf ewa;y Stores do do do do Saf'ina, Anna do do Sa.fina, Anna Sa.fwenberg, Dave Sahm Dairy Store s. Sandoval, Mrs . Connie Sanitary Laundry Sanitary Laundry San Marcos- Montecito Dairy Santa Barbara Cemetery Assoc Santa Ba~bara Electric Company . . Santa Barbar a Free Public Library Santa Barbara Mill & Lumber Co do do do Santa Barbara Packing Co . Santa Barbara Pipe & Supply Co no no Santa !~aria Lodge No . SO K o'! P Santa Maria Milk Company Santa Maria Milk Company Santa Maria Pipe & Salvage Co Santa Maria Vall ey Vidette Santa Ynez Val ley News , ' $ 22 . 50 486. 50 73 .20 50 . 00 9. 43 111.00 4. 80 36. 00 64. 20 15.00 45. 86 1 .19 10.00 43 . 54 so.oo 163. 80 23 . 45 368. 48 182. 32 155. 6o 11. 65 21 .05 13. 20 570 .43 226. 37 111. 20 247 . 05 10. 00 10. 00 10. 00 15. 00 7. 44 15. 00 s .16 335. 87 4.03 6 .oo 1 . 25 2, 069 .34 693 . 71 lS.77 20. 00 2.13 2.s7 300.00 188 .19 70. 49 11. 85 22 . 50 22. 00 January 12th , 1942 . Sarri , John GENEP.AL FUND Savage, Josephine Sa.vage, Mrs . Roy Scarbor ough, Ruth Sch.auer Printing Studio Schauer Printing Studio Schindler, Joseph Schulenburg, Laura Schuler, Jamee L. Schuyler, Minnie E . Scott, George Ivi Scu.i tti , Mrs. Ii!abel Sears Market Sears, Roebuck & Company do do Seaside Oil Company Seaside Oil Company do no Senay, Percy F Serna, J Shady Rest Auto Court Shady Rest Auto Court do do Sham.hart , Reid Sh.arp & Doh.me Shell Oii Company Shell Oil Company Shinn, Zed R. Silva, Ivi. Silva, Mrs. Mary Si mmons , Gr et ta Sing Hop Co . Singer-Brooks, Cb.arlotte Singleton, R. M. S & K Market do do do do Smalley, Elda Smith Booth Usher Co . Smith, Elizabeth Smith, Harry Smit h , James Smi t h, Leland B Sm1 th, l~ai tland Smith, lv1rs . Nellie Smith, Ray Smyth, E. F. Social Service Exchange Sota, Agnes $ 10. 00 20. 00 10. 00 100. 00 10. S2 lS. 03 s . 50 45. 00 42 . 75 4o .oo 7 . 50 6. g3 i93 . 3g 3. 99 s4. s3 lS. 7g 52.7g 147. 4o 4. lS 112. 50 4.34 4 . 20 s . so 10. 00 12 .96 14. 60 50.00 35. 00 110. 00 13. 55 so. 65 7.79 250.00 50. 00 17 .3g 13. 95 660 . 68 90;00 193 .32 45. 00 110.00 6.07 175.00 36 .00 5 . 00 50. 00 12. S2 50. 00 3.23 219 ) ."(. '\ 220 Sottwater Service Solvang Drug Co . GENERAL FUND Sou. Calif. Disinfecting Co . Sou. Calif. Disinfecting Co . do do Sou. Calif. Edison Co . do do do do do do do do do do do do cl.o do Sou . Calif. Edison Co . do do Southern Counties Gas Co . do do lo do do do do do do do do do do do do do do no do do do do do do do do Southern Pacific Co . Southern Pacific l~illing Co do do Southworth, John R. Spalding, Earl W. Spike, Caroline Spreitz Transportation Squibb and Sons, E. R. do do do do Stadley, Jene Standard Oil Company of Calif Star Cleaning Works Stevens, Dr. Charles s . Stillwell, E. W Stoddard, Helen St. Paul Dye Works Stratton, Otho Streeter, Geo . C Strobridve, Richard Strong, F. $ lS. 28 224.79 14. 21 22 . 93 7.75 261 . 97 2s.3s 6. 07 7.04 1. 42 5.49 2. s3 6. 58 516.ss 2. 00 3s. 70 5s .oo 23 . gg 16 . 03 4. 26 4. os 2. 24 3.7s 2 . 72 76.00 9g. 57 2.41 2. 77 9. 75 9. 2s 75. 79 100. 00 2.25 s5 .oo 36.05 10. 61 66.46 31. 69 100.00 4-4. 33 4.30 50 .00 17. 50 4-S . 39 1 .00 55 . 00 190.00 29 .03 196. 60 , Strunce, Jennie Sturgeon, H GENERAL FUND Sullivan, H. H Suiter, Lila E Su.1ter, Lila E. Sunset Dairy Sunshine Grocery Supervisor of Documents Sutton, Iona Sutton, Leola Sweetser, H. C Talmage, Donald Tapie, Nathan Taverna, Mrs. Joe Teixeria, M. Tennyson, The Drugg 1st Thole, H Thompson, Homer c Thompson, Homer C. Thompson, Homer C Thompson, Homer c. do do Thompson, Paul do do Tiboni, Mrs . Catherine Tide Water Associated Oil Co. Tilley, H. :C . Tomasini, R. Toinpk1ns, Elvira Terres, M~s. RosaJ.ia Touchette, Edna L Town Market, The Town Market, The Trafford, Frank Trafford, Frank Travers and Hennig Trojan Cleaning Salta Products Troupe, Charles Truxillo, Evelyn Underwood, Orville Union Hardware and Metal Co. Union Hardware & Metal Co . do do Union I~ill an.d Lumber Co . do do do do Union Oil Co. of Calif United Press Associations United. Press Associations Universal Auto Parts Co University of Calif. Press so.oo 1S2 .oo 36.00 107.33 75.00 29 .76 s . 61 3. 35 27 .10 30. 97 33 . 00 66.oo 45 . 00 s. 50 157.50 2.32 70.40 14.9g 1.27 2.2s 105.ss 6. 06 5s.50 56. 25 20 . 00 s .30 225.00 170. 00 45.00 12. 59 4o. oo 234.02 4. oo 4.oo 6.45 24. 03 76. g3 125.00 4o . oo 35. 00 7.94 15.71 57 . 55 12.57 101.51 14.Sl i366.7g s . 33 s. 33 94.11 3. so 221 222 ' Updike, Cecile Upjohn Company , Tbe Uribe, Adella GENERAL FUND u. s. Market Valencia, Dolores Valley Auto Parts & Paint Store Valley 1'.~otel Vanderlind, Elva Van Horn, J . A. Venaas and Taylor Wagner , Ernest D. Walker, Ada Walker, Deane Wall , Jack K Wall, Jack l\{ \\fall, T. T. Waltem~th , Joyce Wat~ine and Nicholson Water Works Depart ment do do do do Watson Machine Works Watson, Raymonl. ' , Watt's Grocery Waukesha Motor Company Wayland, L. C. N. . Weaver, Dr. C. E. \'lestern Auto Supply Co . Western Pipe & Steel Co Westinghouse Electric & Manufacturing Co . West on Electrical Instrument Corporation Westwick Iron Works Westwick, Atwell Whitford, Margaret Whitley, Stella Whitney, Carol Wilkes, Jack no do do do Wilkins, De.ve Willey, Alice Williams & Wilkins Company Williams, Jack Willow Brook Dairy Wilson, Kent R. Wilson, Kent R. Winter, C. E Winthrop Chemical Company Wolf, C. A Wood, Charles Wood, Vincent E. , $ 65. 00 26.03 4o.oo i7 .e5 10. 00 4o3 . 32 2. 00 9. 02 lO. S3 5. 00 9.41 4o .oo 46 . 61 14. 63 19. 74 125. 00 100. 00 25. 00 12. gO 54. 65 2. 63 30.00 9. 00 26 . 91 304.40 250. 00 . 54 1200. 46 10. 00 4.s6 45. 30 i9.1s 24-. 67 4s. oo i4o.oo i7. 72 100.00 100 . 00 s .50 104. si+ 3. 50 16 .50 2i+ .1s 15. 00 15. 00 135. 00 12. 92 1 . 70 125. 00 , January 12th, 1942. Woodwor th, Helen L. GENERAL. FU. ND Wright , Ber ni ce Wyeth & Brother, John do do Xzi t Pacif 1c Company Yamanda 1s Grocery Young , George Young , George Wilki ns , Dave IDR.J:BD ROAD .F UN.D Adams Company , J . D. Adams , Norman GOOD ROADS FUND Alloy Steel & Met als Company American Bi tumuls Company do do Ames , Gilbert Ar nold, o. L. As sociated Telephone Co . Auto . Club of Sou . Calif Barker, Bird Barker, Brid Bean, G. L Beard Motor Co do do do do do do Beattie, Minnie E. Berdsf ord, Edgar Bounds, Dick Breen, Ed Brown-Bevis Ec:ipment Co do do Csnf ield, Lloyd Canfield, Lloyd do Carpinteria Valley Lumb er Church, Thomas Collar, J . N. Collar, J . N Cooley 1 Harry Cravi of to Bros. Dellar, Earl Diedrich, L. N. Di edrich, L N. Dinsmore, Albert Doerr, L. R. Dover, Frank Draper, Fre'1. Ducommun Metals & Supply Co . Co . Ellsingers Automotive Service Fredericksen , Stanley $ l go.oo 21. 94 s . 74 2s. 69 12. 62 25. S4 12. 97 5. 29 3. 60 94.oo 454.03 22. 93 4. 97 60 .00 67. 50 24. 65 9. 79 45.00 lS. oo 96.00 3. s5 4. 02 i5. g3 50 . 00 110.00 45 .00 60 . 00 s . 45 2575. 00 71. 25 5.00 27. 13 50. 00 72. 00 i 6.oo 5s. 50 15. 46 13s .oo 39. 23 35. 36 4-7 . 50 210.00 60 .00 3s . oo 16. 20 33 . 25 12.00 229 224 Gingrich, Jr . , c. E. Gingrich, Sr. , c. E. Gingrich, Sr. , C. E. Goodard-Jackson Co . Gorzell, C. Great Wardrobe, The Grigsby, Al . Hergert Co . Herald, Wm. Herrier, W. w. Herrier , W. W. Hilderbran~, A. J . do W. G. Hobbs Bros. Horn, George Hosmer, Helen Huyck, Andy Hurst Concrete Products Huyck, Andy Janes , A. F. Jones , Chas. Lambert, C. E. Lambert, Jack Lambert , Ray Larkin-Powell Co Dee, L - Lewis Implement Co Lillard, W. T. Lundberg's Blacksmith Shop Lu t ne sky, L GOODROADS FUND Mack-International Motor Truck Corp . Malesn , J Moore Mercantile Co Moore Co . , Joseph G Moore Co ., J oseph G Morris, R. w McCabe's Trie Shop McG~egor , C. E. , J . D l~cKnigh t , Edwin Northern Calif. Hardware & Steel Co Olivera, Albert Ontiveros, A. E Osterman, John Ovieda, E. G. Pacific Coast Coal Company Pacific Freight Lines Pacific Gas & Electric Co Penney Co., J . C Petrol Corporation, The Petrol Corporation, The I $ l g. oo 27.00 24. 50 15.46 218 .40 g. 09 24. oo 44 . 52 143 . 00 19.00 63. 75 l og. oo S6 .13 70 .15 70 .00 25 .00 70 .00 3g .63 65 .00 i32. oo 132. 00 95 .00 60 .00 202 . 50 94. 25 126. oo 2. 49 75.00 25.94 140.25 22 . 4g 4o.oo 3.Sl 34.17 ll. 34 116.05 6. 26 g.24 72 .00 115. 61 4o . oo 163. go lg2 .oo 50 . 00 34.95 1.26 2.g6 s .20 gg5.11 73 .74 January 12th, 1942 . Pico, Harry GOOD ROADS FUND Pico, Harry Pollorena, Richard Randall, Ray Rezzonioo, John Rhoades, Coy Robbi ns , E Robison, l~ . H. Romero, Louie Roseborough, Arthur Rutt ner & Ruffner Ruffner, Charles Sea s i de 011 Company do do Shell 011 Company Shepard, Charlotte - Shepard, Frank Singleton, R. l~ . Smi th Booth Ush.er Co . Smith Booth Usher Co . Smi th Booth Usher Co . Snow , Beverley Sou. Calif or nia Edison Co . do do Sou. Counties Gas Co . . Standa.r.d Oil Company of Cal i f. St s.ndsxd Oil Co . State Board of Equ~1~ation Stemper , Emil Texas Company , The Thomas , Roy Thompson, Homer C. Thompson, Homer c. Tidewat er Associated 011 Co Tobey , \Vest Trojan Steel Twitchell , Leonard Union Hard\ivare & Metal Co . do do Union Iv!i l l and Lumber Co . Upt on, w. C. Upton, W. C. Wall, Jack M. We s t ern Pipe & Steel Co. Westwick I ron Works Westwick Ir~n Works 'fualen, J . T. Whitney , Jr., J . E. Zi smsn , Rudolph 50. 00 50 . 00 110.00 70.00 60.00 , i35. oo 4o. oo 24s .oo 6o .oo so .25 54. g3 21. 13 262 .44 341 . 42 6s .o6 35 .00 105. 00 65.00 19.09 J.tg .91 55. 45 135.00 5. 70 1.25 9. 57 90.10 161. 49 4. 20 143 .00 100.$7 14-s . 50 14. 37 l g.79 1s7. 12 115.00 g9.17 72 .00 93. 23 9s .11 32. 76 10$. 00 107 .00 106.03 31. 51 35.go 32.36 19$. 75 105.00 s .oo 225 226 Engel, K. s. GUAD . CEl~E . DIST . FUND Gen. Petroleum Corp. of Calif. Secour Printing Studio Pac . Gas & Elec. Co. do do do do do do Moller, K. ORCUTT LT . DIST . FUND CASMA. LT. DIST . FUND GUAD. LT. DIST . FUND LOS ALAI~OS LT . DIST . FUND S.B. CO. WATERWORKS DIST #1, MAINTENANCE FUND Pacific Gas & Electric Co do d.o Dismuke, Eileen SALARY FUND $ 150. 00 7. 97 7. 67 7g . 50 31. 20 i4s. 75 g7 . 25 41 .12 125. 00 Upon the passage of the foregoing orders, the roll being called, the foll ow- ing Supervisors voted Aye , to wit : Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays: None. Absent : None Amenrling Or Appointing Certain Appointive O!" !"1c er s . r l In the ~atter of Amending Order Appoin~ i ng Certain Appointive O!~icers . Deman~e of I J. F. Goux ./ / I / / Tub erc-ulosi / Program in San ta Barba a County. Whereas, by order duly made and entered. the 5th day of January 1942, the Board of Supervisors of the County of Santa Barbara, State of California, appointed certain appointive officers tor the position, and at the salary designated, on a month t o month basis , as more particularly set forth in said Order, and Whereas, an error was made in appointing Edgar Smith, M. D. as County Physician, Third District, Now, therefore, it ls ordered that said Order hereinabove referr ed to, be, and it is hereby amended to read: County Physician, Third Di.strict , H. G. Hanze , M. D. - $25. 00 in the place and stead of E:dgar Sm1 th, M. D In the Matter of Demands o~ J . F. Goux. J . F. Goux appeared before the Board and demanded the abolishment of the Pubiicity Department , and the discontinuance of the ser vices of Huber t Voight , Publi - city Agent, forthwith Mr. Goux also demanded tha t the Board pass, without further delay, an Ordinance previously submitted by him, regulating the use , by Supervisors and other designated county of~ic1als and employees , of county owned automobiles Demand was further made that the Board of Supervisors take cognizance of the one hundred and fiftieth anniversary of the Nation's Bill o! Rights Further demand was made tor reimbursement to the County Treasury of all miieage paid to members of the Board tor attendance at Supervisors ' meetings when tra vel was made in county owned automobiles Mr . Goux made a last and final demand that each member of the Board of Supervisors resign as member o! said Board of Super visors of this County. Communications embodying the e.bove demands were Ordered placecl. on file as of. this date, with the exception of the communication relative to the celebration of the Anniversary of the adoption of the Bill of Rights, which is to be filed nunc pro tune as of December 22nd, 1941. In the Matter of Appointing William G. Winter, M. D., to take charge of Tuberculosis program in Santa Barbara County . Upon motion, duly seconded and .carried unanimously, it is ordered that William G. Winter, 1'4. D. , be, anc'\ h.e is hereby appointed to take charge of the Tuberculosis program in Santa Barbara County at a salary of five thousand ($5, 000.0 ) . ' Venereal Disease Program. J anuary 12th, 1942. 227 dollars per year, commencing IiAarch 1st, 1942; sa1cl poe1 tion t o be on a month to month basis. It was further ordered t hat the Clerk be, and be is hereby directed to advise Doctor Winter o! his appointment by wire. In the Matter of Returning to the Santa Barbara General Hospital Responsibility tor the Venereal Disease Program. Supervisor Pre!sker made a statement that the Venereal Disease Program will be removed from the County Heal th Department and placed uncler tbe Jurisdiction ot the Santa Barbara General Hospital Attest approved. Upon motion the Board adj ourned sine die. _--, The foregoing minutes are hereby~ ~nre ' Clerk Board of Supervisors of the County of Santa Barbara; State of California, State of California, January 26th, 1942, at io:oo o'clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. liAonroe Rutherford, Ronald M. Adam, c. L. Preisker and J. E. Lewie, c1erk Supervisor c. L. Preisker in the Chair. The minutes of the regular meeting of January 12th, 1942, were read and In re: Pur- ./ In the Matter of the Purchase of Certain Real Property in Santa Maria, chase o! real prorert California, by the County of Santa Barbara, for County Highway and Drainage Purposes. 1n Santa !~aria . Good cause appearing therefor, the above enti'tled matter is hereby dropped from the calendar Pett t1on fo ,-- In the Matter of the Pet1 tion of Merchant.a and Taxiayere tor the Adoption ImpToveroent and Beautifi- of a Plan tor the Improvement and Beautification of the Easterly and Westerly Entrance cation of E"''- tTancec. to to the City of Santa Barbara. City of Santa BaTba Present: Michel A. Levy, President of the Retail Merchants. Association, Agreement o~ v Lease . Royal A. Chapman, representing the Chamber of Commerce; and c. h~. A"nd.era, a State street merchant. Iir. Andera and Mr. Levy spoke on behalf of p etitioners Upon motion, duly seconded and carried, the toilow1ng named persons were appointed as a Committee, representing the County, to meet with City authorities and representatives of the merchants to discuss the plan tor improving the entrances to the City of Santa Barbara: Supervisors Dinsmore, and Stanwood, E. D. SOlari, and w.c. Penfield, Chairman and Engineer-Secretary respectively of the County Planning Commission. Said Committee was requested to report its findings to this Board. In the Matter of Agreement of Lease between Manuel V. Dias and Mary Dias, his wife, and the County of Santa BarbaJ"'a Upon motion, duly seconded and carried unanimously, it is ordered that the Chairman and Clerk of this Board be, and they ere hereby authorized to execute ~ Agreement of Lease, wherein Manuel V. Dias and Mary Dias, h"is wife, agree to lease to the County of Santa Barbara certain property, for tne purpose of excavating and removing sand and gravel therefrom, for the period of tive ye.a.rs, commencing November lat, 1941, at an annual cash rental of ten dollars per year; the execution of said Agreement is subject to the approval of the District Attorney of this County 228 Lease !or ,/ In the Matter of Lease between Pythian Hall Association and the County of County 0!!1 es --Santa Santa Barbara. Maria. ./ Trial Juror ~or 1942. Upon motion, duly seconded and carried unanimously, it is ordered that the Chairman and Clerk of this Board be, and they are hereby authorized to execute a Lease, wherein Pythian Hall Association agrees to lease to the County of Santa Barbara the entire lower, or ground, floor of the building known as the Knights of Pythias Building for the term of five years, commencing the 1st d.ay of January, 1942, at a monthly rental of two hundred and fifty dollars; said premises to be used tor general County Offices. In the Matter of Trial Jurors tor the Year 1942. Pursuant to an Order of the Superior Court of the State of California, in and ~or the County of Santa Barbara, in accordance with Section 204 of the Code of Ci.vil Procedure, the Board of Superviso:rs of said County selected the following persons to act as Trial Jurors for the year 1942, to wit: Andrews, Donald Bailard, L. N. B~1lard, Robert E. Belford, Samuel A. Benedict, c. C. Butler, Donald Cadwell, Clarence John Catlin, w. Clark Dane, Philip I. Dellar, Louis Earl Doell, Raymond A. Draper, Fred E. Fuller, Mrs. Julia T. Howard, Henry w. Lilia, James Edward lililes, Irwin Miller, Henry W. Reid, Thomas Schweizer, John J. Smi th, Allen D. Snow, Beverly Abbott, Edward L. Adams, Frank D. Artuso, Anthony Atsatt, Georgia Barr, Harley Becker, Don c. Bl1se, Ada Bell, Ethelene Bellman, A. D. Boggio, Charles J. Boyd, Scott ~ Buell , Percy o. Callahan, Doris Calli s, Harold I. Twp. 1st 1st 1st 1st 1st 1st let 1st 1st let 1st let let let lat let let let let let 1st 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd Clem, Stanley A. Common, w. C. Colton, Emil y T. Concannon, Julie Cox, Maude . Crawford, William s. De Laney, Charles De ~iandel, Ethel Drake, Joyce Dunn, William Gammill., Roy E. Gourley, E. J. Gunterman, Lottie M. Hammer, Richarn L. Hammond, Dave Hancock, Edith J. Hauser, E. E. Hoefer, Horace P. Homback, Ethel . Hossack, Jessie R. House, Maxwell Howard, A. C. Howard, Fred N. Ireland, Ida Imucc1, Lena Johnson, Elmer Katz, Morris Kemp, Klaus King, Dode Krebaum, A. F. Langl1e, Paul J. Lee, Esther M. Lehner, Frank S. Loustalot, Pierre J. Malott, Reginald K. Twp 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2n\ 2nd 2nd 2nd. 2nd 2nd 2nd 2nd 2nd 2nn. 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd ' Karxmiller, Irma Menken, Marie Miller, Genevieve Miratti, Angel:o Mi tohell, Lv dia Mohr, Louis J. McAtee, A. C. McCatfrey, William J McCray, Muriel Mccloskey, James M. McCullough, Fdith P. H~ McDougall , Taylor McFadden, Leslie B Nalley , Floyd M. Nelson, Oscar E. Nolder, Dorothy 01 Banion, A. L. O'Brien, James W Olsen, E. B. Osborne, Robin H Ott, Leona C. Palmer, Edgar F. Parma, Leo A. Paulin, Elizabeth M. Peppers, Mildred L. Peter, Ira B. Phillips, Geo. H. A. Pilley, John W. Pimentel, Fernand F. Poillion, William C. Porter, Dee Raffetto, Katherine Reasons, Frank F. Rudolph, Helen Rozier, Julia Runkle , Vera B. Russell, Virginia Ryce, Nellie Scott, F. H. Sears, Joe Sevrest, T. L. Seward, Ru th V. Silva, Frank M. Sloan, J. E. Smith, Byron M. Smith, Harold J. Smith, Ida M. Smith, Rufus D. January 26th, 1942. Twp 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd Songer, Marion Soule, Winsor Staak, Dorothy Starr, Irma Stevens, Lillian B. Sutton, Gene Terry, Albert z. Thom, Chester c, Thompson, Harry E. Thompson, Homer C. Vawter, Vernon H. Walters, Edna Watkins, Albert B. Wendel , Fred E. White, Fred C. Wilson, Evelyn Cavalletto, Louis D. Cox , Eugene J. Doty, Martin Thomas Erro, lire. Florene e Hollister, Mrs . Mary E. Hughes, Willis M. Omelia , John E. Pelch, Otto Rizor, Clyde B. Rogers , Allen E. Tico, Robert H 'froup, George E. Van Rees, Mrs. Virginia Andersen, Robert T. Bancroft , Miss Lucy Buell, Harold Herdman, Robert E. Hunt, Bess R. Beattie, Herbert E Cantlay, James Davis, Charles A Doty, Chester Dreyfus, Gaston Fratis, Enoch H Greco, Tom Kelliher, Harry A. Moore, Ernest F. 1'4orehart, L. E. McClellan, R. B. Twp. 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 2nd 3rd 3rd 3rd. 3rd 3rd 3rd 3rd 3rd 3rd 3rd 3rd 3rd 3rd 4th 4-th 4th 4-th 4th 5th 5th 5th 5th 4th 5th 5th 5th 5th . 5th 5th 229 230 Annual ./ Auli t o! Books etc - P:robPtion Officer. I Rios, Grace L. A. Rttf'fner, Stanley Schuyler, Milton Stadley, T. J. swan, M. c. White, R. M. Twp. 5th 5th 5th 5th 5th 5th Rickard, James B ~ 6th Armitage, James H. 7th Bardin, Mrs. Mildred Fugler 7th Battles, James G. 7th Beekler, Mrs. Adela F. 7th Bell, Holmes o. Brosche, Philip Brown, John A. Brown, Ople P. Castle, Mrs. Ruth M. . Davis, Mrs. Phoebe M. De Marti n, Fred J . Dexter, George C. Doane, Oscar M. Donati, Miss Evelyn Dorsey, Harry C. Ful ler, R. W. Glenn, Oscar F. Griset, Elmer W. . Hansen, Jacob P. Hanson, John 7th 7th 7th 7th 7th 7th 7th 7th 7th 7th 7th 7th 7th 7th 7th 7th Submitteq January 26th, 1942. (SEAL) Hatch, Charles w. Hoey, Mrs. Emma L. Humphrey, E. H. Johnson, William B. Lapp, Mrs. Mae D. Manfredi, Pareno E. Nelson, Paul L. Patton, Mrs Josephine L. Ramey, L . A. Rice, Mrs. En.na C. Ryan, Mrs . Dora Sherrill, Fre~erick o. Sword, Paul S~ Venaas, Mrs. Esther M. Allyn, Mrs. Elizabeth Baird, Edward Brown, Joseph F. Gracia, Manuel c. Meretti, Mrs. Victoria Minetti, Mrs. Marg~et McGregor, Mrs . H~len Righetti, Miss Rena Glines, Neal c. Kantzer, Basil Loring, Mrs. Kathryn Minghetti, Mrs. c1elie Righetti, Ernest t . J . E. Lewis, J. E. Lewis, County Clerk Twp 7th 7th 7th 7th 7th 7th 7th 7th 7th 7th 7th 7th 7th 7th 9th 9th 9th 9th 9th 9th 9th 9th 10th 10th 10th 10th 10th In the Matter o! the Annual Audit of the Books and Accounts of the Probation Officer tor the Calendar Year 1941. The annual audit of the books and accounts of the Probation Of~icer for the calendar year .1942, as submitted by the County Auditor, was approved e.nd Ordered placed on file. Comrnunica ion . In the Matter of Communication from the Automobile Club of Southern Cali!orn1 / Communice ion. Carpint eri I County W~ter Dis trict . relative to maintenance of public highways. The Clerk was directed to torward a copy of the above corrmunication to each member or the Board. In the Matter of Cormnun1cation trom National Assoc'iat'ion of County Officials, Relative to Allocation of Federal Funds tor Civilian De!ehse . The above entitled communication was referred to su-oervieor Rutherford. In the Matter of Ratifying and Confirming Action of the Clerk of this Board . in Filing Orner for the Formation of the Carpinteria County Water District. / Resolution No. 4o54 . WHEREAS, it is requi red by Section 3720 of the Poli'tical Code of the State ot California that this board shall file or cause to be tiled with the County Assessor Cb ildren 1 s Aid, Old Age Security and Blind Aid. Changes in Olfl Age Security. January 26th, 1942. 231 ot the County of Santa Barbara and with the State Board of Equalization of the State of California, a statement of the creation or Carpinteria County Water District setting forth the legB.l description of the boundaries of such district, together with a map or a plat indicating such boundaries; and WHEREAS, the clerk of this board, on behalf of this. board, hereto!ore tiled such statement, description of the boundaries and map indicating such boundaries as required by said Section 3720 of the Political Code, with the County Assessor of the County of Santa Barbara and with the State Board of Equalization of the State ot Calitornia; NOW, THE~ORE BE IT RESOLVED that such action on the part of the clerk ot this bos.rd be and the same hereby is ratified and confirmed and declared to have been done as the ~ct of. and on behalt of this board and in compliance with the requirements ot said Section 3720 of the Political Code. Said resolution was declared adopted by the tallowing vote: AYES: Supervisors: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L Pr~isker. NAYS: Supervisors: None. ABSENT: Supervisors: None. In the Matter of Reallowance of Applications tor Children's Aid, Old Age Security and Blind Aid. Upon motion, duly seconded and carried, it is ordered that the applications tor Children's Aid, Old Age Security, and Blind Aid, previously allowed by this Board, be reallowed, and the Auditor of this County is directed to draw his warrants numbered AJ3665 to. Al3695, inclusive, in the sum of $?,l72.1g, tor the month ot January 1942, and warrants numbered Al.3696 to Al.3930, inclusive, in the sum of $lo,9~6 . g9 , tor the. month of February 1942, tor the }:8yment of said Children's Aid; warrants numbered Al3931 to Al5397, inclusive, in the sum of $52,546. 36, tor the pay- ment of Old Age Security for the month of February, 1942; and warrants numbered Al552g to Al5578, ~nclusive , in the sum of $2,443.44,. tor the payment of Blind Aid tor the month of February, 1942 It is further Ordered that a list of Santa Barbara County warrants numbered Al3665 to Al5397, inclusive, and Al552g to Al5578, inclusive, giving the name of each individual recipient of Children's Aid, Old Age Security, and Blind Aid, and the amou of aid allowed to each recipient, be placed on file in the office o! the County Clerk, and is hereby made a part of the minutes of this Board of Supervisors, to have the . same effect as though incorporated herein. In the Mat~er of Changes in Old Age Seour1ty; It appearihg to the Board from "Notices of Change", tiled by the County Welfare Department, that certain adjustments should be inade in the amount of aid granted to the following needy aged persona; upon motion, duly seconded and carried, it is therefore ORDERED, that the amount of aid, etc., granted to the needy aged persons list below be changed to the amount set opposite their names beginning February let, 1942, (unless otherwise lndicated), as follows, to wit : NAME TOTAL AID GRANTED REMARKS RESTORATIONS Chapman, Frances E $4o. oo Glasgow, Francis Marion 4o. oo Qo1_"-_f" , Edgar Eugene 4o. oo Harding, Clement s . 22. 60 Madie, Eugene 34. oo I 232 --------------------------------------- NAME RESTORATIONS (Continued) Modie, Lillie A. Petersen, Peter Soren Phelps, I. w. Phelps, Maude Sims, Alice L. Sims, Will iam Milton Stackhouse, Martha Tibbats, Elmina INCREASES Anderson, Minnie Bates, Wallace M. Bowers, Samuel M. Cook; Clara Belle . Eakman, Joseph R. Fr.ost, Edith Heacock, Andrea Hopkins, Evah Houghton, Harriet E. Kedrin, Venceslas N. Lockwood, Albert E. Maccianti, Cesare Pena, Rosenda Pettingell, Mariah E. Pettingell, William J . Poillon, William c. Proctor, Maria Brown Ruiz, Adelaide Smi th, Russell D. Spurrier, Rose DECREASES Anderson, Charles o. Anderson, Sophie C. Andrus, Myra Bailey, Jessie L. Becker, Harley P. Beckwith, Adttie W. Black, Ferdinand George Bonenfant, David Burdick, l~abel Alice Burns, James Callow, Clara Jane Chamber s, Kate C . Cl ausen, Jacob Wilhelm Clem, Minnie A. Corder, Vicenta Cordero, Manuel J . ' TOTAL AID GRANTED $34.oo 36.00 15. 71 27 .85 4o.oo 4o .oo 6.oo 4o.oo 4o.oo 35.00 4o .oo 30. 00 36.00 6.50 . 13 .00 24.11 4o.oo 25.00 4o .oo 18.oo 35.00 4o.oo 4o .oo 4o .oo 4o .oo 31 .00 13 . 50 4o.oo 38 .04 38. 05 31 .37 33 . ~4 35. 66 27 . 7g 34 . ~ 34.oo 32.25 30 .00 33.20 38. 65 32. 79 2s . 33 17. 25 37.45 REMARKS ' January 26th, 1942. NAME DECREASES (Continued) Dillon, Cecelia M. Du Mare , Nellie W. Elliott, Ma:rgaret c. Emerick, Martin Alexander Erbetti, Carlo Eby, James R. Fenn, Susie E. Freyer, Katrina George, Anna M. Gibbs, Elizabeth A; Grow, Alice Mary Grow, George W. Harms, John Harrison, Jacob C. Hartnack, Christian c. Hawkins, Mary Agnes Hiestand, Ella Hilton, Ellen Hilton, John H. . Hodge, Gertrude A. Horn, Pauline Howerton, James B. Howerton, Susan E. Jacobs, Robert C. Johnston, Jennie L. . J ones, Clara A. Ketcham, Edward T. Lewis, Edgar A. Lewis, Flora Alice I Millhouse, Amelia (Silvestrini , Alfonso) Mitchell , Thomas M. Monfort, Elizabeth J. Murphy, Mary E. Myers, Amelia s. Myers, Harry I. Nelson, Laurine Nicolson, Katherine M. Nixon, Eva Russell Norman, Laura D. Nourse, Mabel Olivera, Febronia Olivera, Morris. Overton, Marie Potter, Lucy Ella Ramirez, Dolores Reber, Ella Reber, Harry J. Robson, George TOTAL AID GRANTED $ 31 . 23 26.00 3s. 51 34.oo 33 .00 32.00 21 .2s 36. 76 21. 50 22.96 34.15 34.14 34.so 27 .g4 33. 90 39. 00 36. g7 36. 61 36.61 29 . 47 29.47 25 .00 37.19 29 . gg 15.00 35.71 35.71 37.5:r 26. 50 38. 28 3g. 01 32.96 32.96 32.00 27 . 50 33 .09 34. 60 3s.13 32.72 32.72 28.37 31. 60 33 .18 32. 60 32. 60 31.25 233 REMARKS 234 / Changes 1n Blind Aid. NAME DECREASE (Continued) Saunders, Susan E. . Smith, Ann Casal Sturtevant, Arthur . Tognetti Antoniett.a Tognetti, Joseph Tuxworth, Mary Ann . Vick, William Robe~t Vorwick, Jane Walker, Josephine . Weissinger, Katie . Wesselhoeft, Mary f . TOTAL AID GRANTED $36. 50 2s.75 35.00 33.34 33.34 37.00 30.gg 36.go 37.75 36.22 . 34.s3 REMARKS DISCONTINUANCES (ef~ective January 31, 1942 unless otherwise indicated) Bosse, Florence P Carr, Charles o. . . Cooley, Martha Ann Cronkhite, Ettie Forbes, Elsie Elizabeth Gularte, Joseph . Harding, Clement s. Haven, Louise Jones, Maria C. Kingsworthy, George s . Knowles, George Laird, Martha w. Lugo, Miguel Mitchell, Sarah Ellen Murphy, Caroline Niles, Elizabeth J. Price, Jessie M. Rivas, Herminia Warner, Frank Wees, Louis Wilson, Elizabeth Worth, Mary In the li4atter of Changes in Blind Aid. 12/31/41 12/31/41 12/31/41 12/31/41 It appearing to the Board trom nNot1ces of Change", tiled by the County Welfare Department, that certain ad.Justments should be made in the amount of aid, etc., granted to the following needy blind perso~; upon motion, duly seconded and carried, it is therefore ORDER.E D, that the amount o! aid, etc., granted to the needy blind person listed below be c hanged to the amount set opposite their names beginning February 1 1942, (unless otherwise indicated), as follows, to wit: TOTAL AID GRANTED REMARKS NAME INCREASE Neal, Henry E. 150.00 DECREASE , Potter, Robert F. Children's ~ A~l . NAME DISCONTINUANCE Gruber, Russell January 26th, 1942. . IN THE MATTER OF CHANGES IN CHILDREN'S AID. 235 REMARKS 1/31/42 It appearing to the Board from 1Notices of Change, tiled by the County Welfare Department, that oertain adjustments should be made in the amount of aid, etc., granted to the following named persons; upon motion, duly seconded and carried, it is therefore ORDERED, that the amount of aid granted to Children, listed below, be change to the amount set opposite their names beginning February let, 1942, (unless otherwise indicated), as fol lows, to Wit: NAME RESTORATION Padilla, Patricia (Guillerminia) INCREASES de la Vega, Alice and Irene Duram, Albert, Sara Louise, Emma, Lena, Luis. and Joseph-Giorgi, Ivan Erranova, Edward, Adalaida and Victoria . Evangelista, Albert and Jesus . Goodrow, Clifford (1-15-42) and DECREASE Goodrow, Arthur Horton, Gloria and Thelma Huston, David Leon, Miguela, Alisia, ,rose and John Lopez, Robert George Ornelas, Vincente Romero, Ralph and William Sullivan, Ralph, Lawrence, Anita M. and Mary Magnoline DECREASES . Cordero, Gloria . Guerrero, Mercedes, Amelia, Jessie , Felicitas, Ignacio and Rosario Hall, Louise E. and Harold A. Juarez, Angelo, Juanita, Antanacia Maya, Nicolasa, Juana, Victor, Juan, Elena, 3ose and Carlos . Mireles, Israel and Alma Monson, Esther and Cain Jr. . Russell, Richard Louis and F~ederiok Allen . Silvas, Elissa, Paul Stephen and Arthur Ray Willis, Shirley DISCONTINUANCES Araluce, Julio and Jesus Emilio Brown, Barbara Croop, James TOTAL AID GRANTED $40.oo 125.00 59.00 100.00 53.00 39 .50 22 .50 100.00 73.50 26.50 57.50 79.00 6.oo s5.oo 27.50 4o .oo so.oo 37.50 55.00 45.50 72.00 50 .00 Fragosa, Maria Antonia, Maria Dolores, Maria Angela and Juan Guerrero, Mike Hall, Lorraine M. Hopper, Evelyn Irene and Alene Wava Juarez, Sylvester Moncada, Anita REMARKS 1/1/42 1/15/42 2/lS/42 2/2S/42 2/14/42 1/31/42 1/31/42 1/31/42 1/31/42 2/lS/42 2/27/42 12/31/41 1/31/42 12/31/41 236 County Ain. v- NAME DISCONTINUANCES (Continued) h~onks, Ada Elizabeth Quinonez, Eddie and Micailita Willis, Mary CHANGE OF PAYEE RECIPIENT OF AID Gomez, Arthur Goodrow, Cli! f ord Lopez, Carlos Ornelas, Vincente PAYEE BEFORE CHANGE Mrs . lliiary 1'4enezes Edgar M. Baxter Lillian Lopez Edgar M. Baxter In the Matter of Petition !or County Aid. REMARKS 1/31/42 12/31/41 2/13/42 PAYEE AFTER CHANGE Mrs . Mary Silva Rose Goodrow Shirley Teeter Julia Ornelas 1/1/42 1/15/42 1/1/42 1/15/42 It appearing to the Board of supervisors t hat the following petitioners ar~ proper persons to receive County Aid: Upon motion nuly secon1e~ and carried, it is orde~ en that the Au~itor ilraw his warrant on General Funn in favor of the following persons !or the amounts set opposite their respective names on the !irst nay o~ January, 1942, to wit: Alison Davies Ruth Harvey Ella Hathaway "' Fredrlie Lopez Julia Percy Irene Rowley Lulu Barnes Karl Brokot sky Edward Ebert Robert Ander son Geneva Boldman Etha Brown Joe Bunker Yrs. John Fuller Thomas Harp Fre.nk Montes John P. Rose Agnes Stuart Justina Vasquez SECOND SUPERVISORIAL DISTRICT 1027 Bath Street 526 W. Victor ia Street c/o County Auditor's Office 119 N. Quarantina Street 1439 Chapala Street 313 E. Anapamu Street THIRD SUPERVISORIAL DISTRICT Ballar\, Via San ta Ynez FOURTH SUPERVISORIAL DISTRICT FIFTH SUPERVISORIAL DISTRICT $31.00 20 .00 19 .00 10.00 20. 00 lS.oo $10 .00 1. 00 1 . 00 $ 1.00 15. 00 1.00 2. 00 15. 00 5. 00 6.oo 1 . 00 1 . 00 3.00 Reports . ---- In the Mat ter of RAporta . A!'!'idA.vit o!' I Publication o! O:rti.inance No. 537 . Th.e following reports were received and ordered placed on tile: Weltare Department Santa Barbara General Hospital December, 1941 December, 1941 In the Matter of Affidavit o! Publication of Ordinance No . 537. It appearing to the Board from the affidavit of Jessie Griffin, principal clerk of the printer and publisher of the Santa Barbara News-Press, that Ordinance No. 537 has been published, Upon motion, duly seconded and carried, it is ordered th~t said Or dinance No . 537 has been duly published. , Cancells tion / o! Funds . Cancellation ., o! Func'ls . Trans:'er o! Funns. January 26th, 1942. In the Matter of Cancellation of Funds Resolution No. 4055 237 Whereas, it appears to the Board of Supervisors of Santa Barba.:ra County that the sum of $200.00 is not needed in Account lS B 46, Criminal Expense, Maintenance and Operation, District ~ttorney, General Fund. I Now therefore, be it resolved that the sum o! two hundred dollars ($200.00) be and the same is hereby cancelled trom the above account and returned to the Unappro priated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being calle~, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertorn, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. " In the Matter of Cancellation of Funds. Resolution No. 4o56, Where~s, it appears to the Board of Supervisors of Santa Barbs_ra County tha the sum of $349.13 is not needed in the following accounts: igo C 1, Ot!ice Equipment, 174.13, igo C 14, Fire Equipment, Capital Outlay, General Hospital, Santa Barbara, General Fund, $50.00; lSl C 1, O!fice Equipment, $25.00, and 1$1 C g, Surgical X-ray Dental and ~aboratory Equipment, Oapit-al Outlay, County Clinic-Santa Barbara Hospital, General Fund, $200.00. Now theretore, be it resolved that the sum of three hundred torty-mine and 13/100 d-ollars ($349.i3) be anl th.a same is heTeby cancelled !rom the above accounts and returned to the Unappropriated Reserve General Fund. Upon the passage o! the foregoing resolution, the roll be~ng called, the tollowing Supervisors voted Aye, t o wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Pre1sker. Nays, None. Absent, None. In the Matter of T~ansf er of Funds !rom the Unappro2riated Reserve General Fund. . Resolution No. 4o57 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 1 A 19 Special Investigation in connection with u. s. Housing Authority, Salaries and Wages, and to Account 1 B 46, Service and Expense in Connection with Housing, Maintenance and Operation, Board of Supervisors, General Fund; in accordance with Section 3714, sub- Trans!"er of Funns. uivision 3, of the Political Code, Now therefore, be it resolved that the sum of seven hundred and titty dollars ($750.00) be and the same is hereby transferred trom the unappropriated reserve General Fund to account 1 A 19, Special Investigation in connection with U.S. Housing Authority, Salaries and Wages, the sum of $375.00, and to Account 1 B 46, Service and E~pense in Connection with Housing, Maintenance and Operation, Board ot Supervisors, General Fund, the sum of $375.00. Upon the passage of the foregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Transfer of Funds !rom the Unappropriated Reserve General. Fund. Resolution No. 4oi;s. Whereas it appears to the Board of Supervisors of se.nta Barbara County that a transfer is necessary trom the Unappropriated Reserve General Fund to Account l~ 0 4, Law Books, Capital Outlay, District Attorney, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, 238 T:rans!'e:r of Funds. Trane!' er of Funns. / Transfer o I Funds. , . - l . . Now therefore, be it resolved that the sum of two hundred dollars ($200.00) be and the same is hereby transferred trom the unappropriated reserve General Fund to account 15 C 4, Law Books, Capital Outlay, District Attorney, General Fund. Upon the passage of the foregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Konroe Rutherford, Ronald M. Adam and C. L. Pre1sker. Nays, None. Absent, None In the Matter of Transter of Funds trom the Unappropriated Reserve General Fund. Resolution No. 4-059. ' Whereas it appears to the Board of Supervisors of Santa Barbara County that . a transter is necessary trom the Unappropriated Reserve General Fund to Account 44 B 2, 4 Postage, Freight, Cartag~ and Express, Maintenance and Operation, Justice Court-Fourth . Township, General Fund;. in ac~orda.nce with Section 3714, subdivision 3, of the Politic Code, Now :therefore, be it resolved that the sum of ten dollars ($10.00) be and the same is hereby transterred from the unappropriated reserve GenP.-l'al Fund to account 44 B 2, Postage, Freight, Cartage and Express, Maintenance and Operation, Justice Court-Fourth Township, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None. In the ~atter of Transfer of Funds trom the Unappropriated Reserve General Fund. Resolution No. 4o6o, Whereas it. appears tp ~he Board of .Supervisors of Santa Barbara County that a transter is necessary trom the Unappropriated Reserve General Fund to Account 59 B 21, Special Emergency Detense Fund; 1n accordance with Section 3714, .subdivision 3, ot the Political Code, Now therefore, be it resolved that the sum of five hundred dollars ($500.00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 59 B 21, Special Em~rg~ncy Defense Fund. Upon the passage of the foregoing resolution, the roll being called, the to.llowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monro Rutherford, Ronald M. Adam and C. L. Pre1sker. Nays, None, Absent, None. In the Matter of Transfer of Funds trom the Unappropriated Reserve General Fund. Resolution No. 4o61 Whereas ;t appears to the Boa.rd of Supervisors of Santa Barbara County that a transfer 1s necessary from the Unappropriated Reserve General Fund to Account 94 C 75, Lompoc Valley, Capital qut~ay, Fiood Control, General Fund; 1n accordance with Section 3714, subdivision 3, of the Political Code, .Now therefor~, be it r~solved. that the sum of fifteen hundred dollars ( $1, 500 . 00) be and th:e same is .hez:e'by transfe~red from tb.e unappropriated reserve General Fund to account 94 C 75, Lompoc Valley, Capital Outlay, Flood Control, General Fund. Upon the pa~sage qt the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker, Nays, None. Absent, None Transter o ~ Funds. Trans~er o~ / Funds. Transfer of Funns . Revision o~ v Budget Items Fund. 239 January 26th, 1942 In the Matter of Transfer of Funds from the Unappropriated Reserve General Resolution No. 4o62 . . Whereas it appears to the Board o! Supervisors of Santa Bs.rbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 180 C 51, Grounds Improvement, Capital Outlay, General Hospital-Santa Barba~a, . . . General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be j_ t resolved that the sum of three hundretl forty-nine . and 13/100 dollars ($349 . 13) be and the same is hereby transferred from the unappropr1ated reserve General Fund to account 180 C 51, Grounds I mprovement, Capital Outlay, General Hospital-Santa Barbara, General Fund. Upon tbe paasage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None . In the Matter of Transfer of Funds from the Unappropriated Reserve Gene~al Fund. Resolution No. 4o63 . I Whereas it appears t o the Board of Supervisors of Santa Barbara County . that a transfer is necessary trom the Unappropriated Reserve General Fund to Account 178 B 26, Heat, Light, Power and Water, Maintenance and Operation, Veteran~' Buildings, General Fund; in accordance with Section 3714, subdivision 3 , of the Political Code , Now theretore, be it resolved t hat the sum of one t housand dollars ($1,000. 0Q) be and the same is hereby transterred from the unappropriated reserve General Fund to . account 178 B 26, Heat, Light, Power and Water, Maintenance and Operation, Veterans' Buildings, General Fund. . Upon the pas sage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J . Stanwood, J. Monro Rutherford, Ronald M. Adam and C. L. Preisker. Nays , None . Absent, None . In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 4o64 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary trom the Unappropriated Reserve General Fund to Account 203 A 54, Enfor ced Labor, Salaries, and Wages, Enforced Labor, General Fund; in accordance with Section 3714, subnivision 3, of the Political Code, Now therefore, be it resolved that the sum of four hundren dollars ($4oo.oo) be and the same is hereby transferred from the unappropriated reserve Gener Fund to account 203 A 54, Enforced Labor, Salaries and Wages, Enforced Labor, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, t o wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford, Ronald M. Adam and C. L. Preisker. NSs, none. Absent, none In the Matter of Revision of Budget Items Resolution No . 4o65. Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operatio , Court House, General Fund Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer from Account 55 B 25, Ser vice and ' 240 Revision o~ / Budget Item Revision o~ I Buiiget Ite s . Revision o I Bu"lget Ite s . Ex.pense, the sum of $25 . 00 and from Account 55 B 22, Repairs and Minor Replacements, th sum of $6o. oo to Account 55 B 14, Cleaning and Disinfecting Supplies, the sum of $25.00 and to Account 55 B 6, Materials and Supplies, Maintenance and Operation, Court House, General Fund, the sum of $60 .oo. Upon the passage of the toregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam ~d c. L. Preisker. Nays, None. Absent, None. In the Matter of Revision of Budget Items. Resolution No. 4o66 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, County Jail, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit; Transfer from Aocount 73 B 7, Food Supplies, the sum of $225 .00 to Account 73 B 15, Clothing and Linen Supplies, Maintenance and Operation, County Jail, General Fund. Upon the passage of the foregoing resolution, the roll being call ed, the tollow1ng Supervisors voted Aye, to wit: Thomae T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Revision of Budget Items . Resolution No. 4o67 . Whereas, it appears to the Board of Supervisors of Santa Barbara County tha a revision is necessary within general classification of Salaries and Wages, Forester and Fire Warden, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows , to wit: Transfer from Account 91 A 13 , Patrolmen, the s ot $600. 00 , and from Account 91 A 60 , Labor, the sum of $200.00 to Account 91 A 62 , Field Personnel, Salaries and Wages, Forester and Fire Warden, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. I Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None . Absent, None In the Matter of Revision of Budget Items. Resolution No. 4o6S. Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification or Maintenance and Operatio , Second Supervisor District, Good Roads Fund. Now, therefore, be it Resolved that the aforesaid ac counts be and the ssme are hereby revised as follows, to wit: Transfer trom Account 122 B 13, Road and Bridge Materials, the sum of $1,000.00 to Account 122 B 23, Replacements of Equipment, li4a1ntenance and Operation, Second Supervisor District, Good Roads Fuhi\. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, sam J. Stanwood, J Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. Rev1s1on o J Butlget Ite s. In the Matter of Revision of Budget Items. Resolution No . 4069 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necesss~y within general classification o! Maintenance and Operation, Third Supervisor District, Good Roads Furid. Now, therefore, be it Resolved that the aforesain accounts be and the same are hereby revised as follows, to wit: Transfer from Account 132 B 13 , Road January 26t h , 1942 . 241 and Bridge J'4a.t erials, the sum of $1, 000. 00 to Account 132 B 9, l\~otor Vehicle Supplies, llllaintenance and Operation, Th.ird Supervisor Distr ict, Good Roans Fund. Upon the passage of t h.e foregoing resolution, the roll being callen, the tollowing Supervisors voted N!e, t o wit: Thomae T. Dinsmore, Sam J. Stanwood, J. Monro Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. Owen E. Hollister appeared before the Board and inquired as to the cost of the flood control work in the Santa Rosa section of the Santa Ynez River. Chairman Preisker advised Mr. Hollister that the total cost can be secured from the records of the County Auditor. The Board took a recess At 11:15 o'clock a. m. the Board convened Present: Supervisors .Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, C. L. Preieker and J. E. Lewis, Clerk Supervisor c. L. Preisker in the Chair Affidavit .,/ of Publica ion In the Matter of Atf1dav1t of Publication of Notice otheari ng on Proposed o! Notice Land use or Dist ricting Plan tor Area known as Hope District. of Hearing - Hope Di str t . It appearing to the Board from the affidavit of Jessie Griffin, principal ' ~lerk of the printer and publisher of the Santa Barbara News-Press, that Notice of Hearing in the above entitled matter has been publish.ed, Upon motion, duly seconded and carried, it is ordered that said Notice has been duly published. Districtin Hope Distr t . In the Matter of the Public Hearing on Proposed Lann Use or Districting Plan for Area Known as Hope District Orilinance No . 53g . / This being the time hereto!ore fixed for a public hearing on a propos ed land use or d~stricting plan tor the area known as the Hope District, the Board pro- . ceeded with said hearing. Mr. E. D. Solari, Chairman of the County Planning Commission, submitted a report of the public hearings held by said Commission witb the recommendation that an Ordinance be passed t o include the Hope Area and all of the territQry covered under temporary Ordinance No. 525. An Ordinance, otticially adopten by the Planning Commission, was presented 'to the Board tor adoption. The Board having !ully considered said matter, and no one appearing to object thereto, the tollowing Ordinance was passed and adopted: In the Matter of Ordinance No. 538. ' Upon motion, duly seconded 'and carried unanimously, the Board passed and adopted Ordinance No. 538, entitled 11An Ordinance Ad.opting a Districting Plan w1 t hin certain unincorporated territory of Santa Barbara County, limiting the uses of l and and buildings and the area of open spaces about buildings, providing tor the ent.orcement, adjustment and amendment thereof and prescribing penalty tor its viol ation." Upon the passage of the !orego1ng Ordinance, the roll being called, the Claims }{el Over and No\v Reject fol lowing Supervisors voted Aye, to wit: Thomas T. D1nAmore, Sam J. Stanwood, J. Monro . Ruther!orn, Ronald M. Adam an~ c. L. Preisker. Nays, None. Absent, None. _ In the Matter of Claims Held Over trom Previ ous IiAeetings and Now ReJected. ( Dup. Ent:ry-See 'Jan. 5, 1942. ) n. Upon motion, duly seconded and carried unanimously, it is ordered that the Claim Held Over a.nd Now All ovve ' following claims be, and they are hereby rejected: Kluss, Edwin R. Smith Booth Usher Co $15.00 107.54 Ip the Matter of Claims Held Over from Previous Meetings and Now Allowed. Upon motion, duly seconded and carried unanimously, it is ordered that the following claims, held over trom previous meetings, be, and they are hereby allowed: 242 Claims Reca and returne '!or payment Clai ms Reca ann now re all ow el Claim RecalJ.ed. Allowance o. Clai m. . ' Canf ield, T. H. Miller, Benjamin Old hiission Days Pillsbury, E. s. II II F. 2nd GENERAL FUND $50 . 00 719. 32 315. 21 i3g.oo lS0. 00 letl - In the Matter of C1aims Recalled from the Auditor on January 12th, 1942 , and now returned for payment. Upon motion, duly seconded and carried unanimously, it ls order ed that the following claims, recalled rrom the Auditor on January 12t h , 1942, be, and they are hereby returned to the Auditor tor p~ment: Adams, Norman Gingrich, c. t . Jr. {Insufficient funds-transf er made) Roseborough~ Arthur Wb.1ttie1d; W. G. Gallagher, Henry F ;, M. D. (correction of J'urat) $ 120. 00 5s. 50 90 . 00 go. oo 10. 00 le cl- In the Matter of Claims Recalled f rom the Auditor tor Correction and Now Real lowed. Upon motion, duly seconded and carried unanimously, it is Ordered that the Order made and entered on Jenuary 12th, 1942, allowing claims as foll ows: Jones Stationery and Gifts Smith Booth Usher Company GE~ ERAL FUND GOOD ROADS FUND $ 5. 51 4s. 91 be, and it is hereby rescinded; and it is turther oraered that said claims be recalled from the Auditor and resllowed as follows, t o wit: Jones Stationery and Gi!ts Smith Booth Usher Company GENERAL FUND GENERAL FUND $44. 12 ) GOOD ROADS FUND 4. 79 ) p . In the Matter of Claim Recalled !rom the Auditor and Referred to the Statistician. Upon motion, duly seconded and carried, it is ordered that the following claim be, and it is hereby recalled trom the Auditor and ref erred to the Stati stician : Lompoc Chamber Commerce In the Matter o. f the 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 tor the amount and payable out of the fund designated in the order of allowance indorsed on the race of each claim respectively, to wit : Ail.am Printing , Don Air Reduction Sales Co . Aldrich, Henry Altechul, Ira D Ambrose Lumber Company American Heretorn Jourqal GENERAL FUND American Public Health As socn American Seating Company Anderson, Jaqk Anderson , Dr. W. M. A & P Market Archer, Kathleen Art & Frame Shop, The Ashcraft , Eugene B. Associated Oil Company 206. 61 62.36 32. 00 10.24 3. 61 5. 50 3.03 24. 72 205. 00 150. 00 193. 56 36.13 19. S3 23.50 30. 16 i January 26th, 1942. ' Associated Telephone Co GENERAL FUND do do do do do do do do do do do do do do do do do do do do do Clo do do do do do do do do do do do do Bailey, Mrs . Ethel H Baker Linen Co., H. W Bennett, Angelina Bennett , Charles Blake, Moffitt & Towne Blood Trans~usion Betterment Assoc. Biby, Howard Bie~hott Surgical Co. Bixler, I~argaret Borgatello, Charles Bowman, Harry J. Braun Corporation Brawley Community Hospital Brown's Drug Store Bruning Company, Charles Bryant & Trott do do Co . Buchanan, Amelia Buell Bros. Burl, Chas . Burroughs Adding Machine Company Burroughs Adding l~achine Co. do do do do do do ilo do Burroughs Adding Machine Co. do do do do Burroughs Wellcome & Co California Dental Supply Co. California Electric Company " $ 9.10 s4.43 9. 05 .22S .45 34. s9 3. 20 12.95 3. 25 7. 00 14.99 lS. 65 3.00 31. g4 23.57 332.03 79 . 56 13.SO 6.oo 11 . 00 6S.(() 6.oo 54. oo 3s. 66 36. 00 56. 00 7. 58 42 . 00 3. 50 291. 55 7. 60 5.00 25 .19 6. 90 3. 62 25. 75 3.06 7.ss 55.00 14. 23 11.25 9.60 3.32 39. 6o 1.27 4. 90 39.00 4. 90 79 . 4o . 67 11. 27 213 244 Calif orn1a Tire Company Cameron and Roberts GENER.AL FU ND Camera Shop, The do do Carlisle and Co., A do do Carrillo & Davis Case, Dr. Harold T Caywood, Hal D Chamber of Commerce Channel P~per & Supply Co. Channel Radio Supply Co. Christensen, Chris City Contracting Company City of Lompoc Clark, Webster F Cline, A. B Cotfey, o. D Colgate-Palmolive-Peet Company Columbia Carbon Co. do do Commercial Ot!ice Supply Co Commercial Otfice Supply Co Common, Wm. c. Copeland's Bookshop Cota, Juan Cota, Juan Cota, Julius D'Andrea, Italo Department of Public Health Dictaphone Corporation Diedrich, L. N Disman, Walter Dohrmann Hotel SUpply Co Dudley Mortuary Durbiano, Mike Eaves, Jr., Albert Ed's Market Ed.wards, Muriel Evans, H. R Farren, Art Federal Drug Co. do do Feliz Radio & Appliance Service Feliz~ J. s . Fires't(a)ne Auto Supply & Service Stores do do do Fishkin, A Free Advertiser, The Fuller Co., W. P I $2.50 5.00 50.38 127.09 13.05 57.10 g. 61 63.50 .go 45.00 39.10 3.21 75.00 12.00 25.00 22.41 g.oo 18.48 15.71 16.6S 7.42 65.79 52.33 25.00 32.45 20.00 20.00 126.00 4.64 12.94 10.00 3.89 9g.oo 34.82 29.s3 10 . 00 23.75 20.00 76.55 10.50 38.50 2s.75 104.80 2.99 54.oo 83 . 59 34. 30 10.34 14.36 10.43 - January 26th, 1942 Fuller & Company, w. P Gallenkamps Store Co . Gardner-Wheaton Drug Company Giant Products Corporation Gi lbert Hyde Chick Company G & M Market Goleta Garage and Ii!B.chine Shop GENERAL FUND $1.15 s . 91 S.Sl 235. 20 780 . 23 24. 71 2.63 Goleta Market 17. 22 Gotch el, Nanette B . Grant, William T Grayston-Ottutt X-Ray Co. Crossman , Lawrence C Haas Brothers Hadley Company, Charles R Ha.le Bros Haslam and Company, w. A Henderson, H. E Henderson , H. E Her nandez , Miss Esther M. Hi gh.land-Alameda County Hospital Hinton Brothers Brakes Hite , Mark w Holiday Hardware Company Holiday Hardware Company Holland, Welch & }\yce Hospital Management Huerta, Cesario Hutchings, Jessie W Hutchings, Jessie W. 'lo 'lo Huyck, Elleta Hyman Company, Edward International Bath Robe Company Interstate Bakeries Corp Italian Store Jacobsen, Walter I Janssens , Albert A. J & J Co J ohnson & Johnson Johnson, F. w. Johnson , W. H. Jones Stationer~ & Gifts Jones, Cora A. Jones , Cora A Jones, Tip Jordano Bros J or dano Bros Juillar'l.-Cockcrott Corp do do Kelley-Koett Ittg. Company ' 41 . 00 50 . 00 105.99 14. 75 1,483. 60 21. 23 36. 57 15. 91 10. 00 10.00 15. 00 104. oo 2.42 l0. 74 1. 75 5.g7 145. oo 2.00 9. 00 s . 50 8.50 s .50 25. 00 29 . 02 150 . 00 86. 73 86 . 67 102. 00 5.00 8.61 106. 03 19. 00 70 .00 2.94 s .34 s .34 24. oo 103 . 62 85.04 354.46 25. 63 33 . 48 245 246 Knapp, Rose Knight & Robison GENERAL FUND Kress & Company, s. H. Kummer & Adams . La Frombois, Bill La.rco Fish Company, S. Larson, Louis C. Laubhan, R. K Law Outlines Company Lawyers Co-operative Publishing Co . Lietz Co., A Light, Marvin Light, Marvin Light, Marvin Lincoln Street Grocery Lind's Cafe do do Lompoc Ambulance Service Lompoc K. of P. Bldg Lompoc Light & Water Dept . Lompoc Light & \Yater Dept . Love, Mildred C Lund, W. C. Lunquist, Jack Lusink, M. MacRostie Brothers Madsen, Eva Magner Funeral Home , C. P Manton, H. F. Matthay Hospital Supply Co . Me~d Johnson & Company Medical Specialties Company Medrano, Cesario Metford Chemical Company Mercantile Grocery , The Miller's Pharmacy do do l~iller, Mrs. A. L !~ills College Milner, John M1sson Linen & Towel Supply Mission Linen & Towel Supply Montecito County Water Dist Moore Mercantile Company McFarland, Sadie B. McGinnis, John McGoldrick, Josephine McNall Building Materials McNeil, w. Nelson, Arthur 4- .oo 14-.oo 3.09 s.50 33 .00 31 . 20 6.oo 16. 13 10. 30 7.00 l0. 2S 12. 9s 4-. 5s 3. s3 s.so 10.lS 7 . 61 4-o .oo 150 .00 39 . 90 2. os 6.oo 71 . s7 21 . 4-5 22 .00 16. 4-S 24-. 00 70.00 20 .00 55 .16 3. 11 i 51. 4-1 s.oo 23 .01 S. 61 10.09 12 . 4-1 4-.oo 3.09 70. 97 1 .50 7. 30 s . 25 .so 26.00 4-4-.oo 11.25 3.33 i24-. so 126. 00 ' ' January 26th, 1942 Newman, Carl GENERAL FUND do do News-Press Publishing Co Nielsen & Petersen do do Ochoe, Chas Ohio Chemical & Mt g . Company Ontiveros, Lawrence Ortega, Rosalie Osborne's Book Store Osbourne, Lou Ott Hardware Company do do do do do do do do Overholtzer, Ivy H Overton, Mrs. Willie Oviena, Toney Owl Market Ozalid Products Division Pacific Coast Coal Company Pacific Coast Pub . Co Pacific Coast Pub. Co. do do do do Pacifi c Gas and E1.ectr1c do do do do do do do do Pack, l\!ay Patek & Compa ny Pat rick & Moise-Klinkner Co. Pearson's Grocery Pearson, Barbara Penney Co., J. C. Penney Company, J . c. do do Peterson's Market Petrogalar Laboratories Postei Telegraph-Cable Company Preuss, Chas. A. Preuss, Chas. A. Quinn, Irene s. Railway Express Agency do do Red Cross Drug Co Redman Scientific Company $E)o . oo 50 .00 142 .s3 5.00 424 .03 20.00 3s.61 30. 00 20 .25 12.05 15.00 4.03 25.37 4.72 4.94 ll.2S 6. oo 30.00 60.00 s . 61 1.03 4S .Ol 43 .21 6so .76 49.37 2.27 s .60 s . so s. 30 3.31 4.75 10.00 ss.95 37.o4 9.24 15.00 9.s5 ll.35 2.34 5.00 32.45 4.56 25.00 20. 00 10.00 3.51 7.23 4.64 12.46 247 248 ' Reid, Murdoch & Co . GENERAL FUND do do Remington Rand Republic Supply Company Rheams , Sarah o Rheams, Sarah o Richardson, Mrs . Charles Riviera Dairy Creamery Rivera Market Robles, R Rodenb eek' s Ross, Will Rubens & I~arble Ruiz, Mrs. A Ruthe:r!'ord, Will Safeway Stores do do do do Sandoval, Henry San Joaquin Power Division Santa Barbara Clinic S. B. Convention & Tourist Bureau do do do S. B. County Chamber o! Cormnerce Santa Barbara Electric Co Santa Barbara Electric Co . Santa Barbara El ectric Co . Santa Barbara Electric Co Santa Barbara Humane Society Santa Barbara News-Press do do Santa Barbara Ret reading Sbop Santa lv1aria Auto Parts Santa Maria Gas Company ' $ 115. 25 429 .35 94. 97 2. 2s 14. 82 14.S2 15.00 27.45 19 .00 126.oo 75 . 81 230. 70 13.23 3. 48 12. 00 5. 60 s .15 52. 60 11.50 12. 55 12.00 82 .82 122. 66 73 . 50 44.25 5.s1 4. 57 7.44 75. 00 3. 4o - 9. so 129 .91 1. 71 131. 37 Santa Maria Gas Company i3. 30 Saulsbury, Lenn Sayre, Albert Schauer Printing Studio Scberer Company, R. L do do Schurmeier, Harry L. Sears Market Sears, Roebuck & Company do do Seaside 011 Company Seaside Oil Company do do Seaside Oil Co Seaside 011 Company Sb.amhart , R. E. . ' 72 .00 8. 50 265 . 24 62.04 6o. 55 15. 00 7.90 8. 42 s .3g 4S .o6 186.70 495 .95 43 .17 71 . ~ 1.00 Shamhart, R. E Shamhart, R. E GENERAL FUND Sbamhart, R. E Shell Oil Company Smith, Leland B Smith Hardware Co., W. R Smith Hardware Co . , W. R Sou. Calit. Disintecting Co So. Calit. Disinfecting Co Sou. Calif. Edison Co southern Cal itornia Edison Co do do do do do do do do Sou. Counties Gas Co do do do do do do do do do Squibb & Sons, E. R Standard Brands of Calif Standard 011 Compa.ny of Calif Stevens, Chas. s . Stevens, Charles s. Stevens, Chas. s. Stewart, John L. Supervisor of Documents Synthex Products Company Talmage, Donald Tant , Charles Taylor Instrument Companies Taylor, Sallie B. Thompson, Homer c. Thompson, Homer c Thompson, Homer c. do do Thompson, Paul Tiedemann & I~cMorran Todd Sales Company , The Tri-Counties Electric Supply Co. Trojan Cleaning Salts Product s Co. Ullmann, M. D., H. J . Underwood Elliott Fisher Co . Union Hardware & Metal Co. do do Union Mi ll and Lumber Co . Union 011 Company Universal Auto Parts Company Unkefer, I~rs . o. L. $ 72 . 60 25. 00 i o.50 6.56 20.00 3.46 g.50 34. 64 9g. 99 g.32 3.02 s4. 51 29.gg i .go 5.Sl 6. 71 3. 43 3. 9g 2. 93 5. 02 3. 1s 57.S4 lS.70 60 .00 10.00 50 .00 10 . 00 43. 37 53 .52 l . Sl 126.00 150. 00 3. 07 5s. 06 10.66 4. 34 10. 17 11. g7 54. oo 53 .06 4.64 33. 32 76 .s3 76. 25 21 . 05 12. 54 42. 95 13 . 26 24.21 11. 14 10. 00 249 250 Urell, Inc. GENERAL FOND . u. s. Sanitary Specialties Ventura Rubber Stamp Company Ventura Rubber Stamp Co Viole, Pierre, M. D. Voight, Hubert L Wade, Albert c Wagner, Ernest D. Ward, !~er cedes Watkins and Nicholson Weatherbee, Mary E Weekly Law Digest Western Surgical Gouwn Co. Western Union Whitcomb, Ru th Wilkes, Jack Wilson & D'Andres Wilson, J . M. Wilson, Kent R. Wilson, Kent R. Wilson, William J . Wong \'ling Wood, Vincent E Wooton Printing Co . do do Yamada' a Grocery Yauney Machine Works Adams, Norman GOOD ROADS FUND Air Reduction Sales Company Ames, Gilbert Arnold, o. L Assoc. Tel Co . Barnes, Chas Biby, Howard Bock, Royal E. Breen, Ed. Brooks and Barra Brown-Bevis Equipment Co . do do Buell Flat Rock Co Burd, Chas . Can!' ield, Lloyd Carpinteria Water Co . Collar, J. N. Cooley, Harry Craviotto Brothers Dal Pozzo, Joe Diedrich, L. N. do lo ' . 4o . 69 39 .45 i . gl 5.56 5. 00 4o .79 4. 22 9.62 51. 25 12S. oo 6.oo 12.00 7e.so 2. g4 30. 97 100. 00 lS. 03 2. 02 25 . 00 35. 00 15. 00 g.oo 6.os 5.15 44. 74 26. 00 1. 25 gg. oo 3.g9 72. 00 6o. 63 9. 02 24.oo 123 . 00 7. 74 72 .00 11.00 321. 36 42. 00 166. g6 99 .00 50. 00 25.47 34.oo 54.oo 10.42 27 . 61 52. 74 35. 45 , . January 26th, 1942. Diedrich, Inc . , L. N. GOOD ROADS FUND Dominguez, ~lbert Dover, Frank D:r.aper, Fred Dreyfus, Mrs. J oy Farren, Art Field Gasoline Corp. , o. C. Grano, Joe Grigsby, Al Hanly, Leo Harnischteger Corporation do do Heltman, H. K Henning, Charles Henning, Charles Berrier, W. W. Hilderbrand, A. J . Hiiderbrand, w. G. Hobbs Bros. . . Hottman, W. o. . Horn, George Jones, Clarence jones, Tip La Frombois , Bill Lambert, C. E Li lley, Robert C. Lompoc Light & Water Dept. Miller, Harry Miller, Lee . Moore Co., J oseph G. Moore Co . , Joseph G. Morris, H. w McGinnis, John McNall Building Mat erials Ni elsen & Peter son Ochoe, Chas. Olivera, Albert Ontiveros, Laurence Ot t Hardware Company do do Ovieda, E. G. Palmt ag, c. A. Pico, Harry Randall, Ray Reid, Jr. Thomas Reid, Sr., Thome.s Rezzontco, John Richt'ield 011 Corporation Robles, Daniel Robl es, G. Reobling's Sons Co . , John A. $76. 20 4s .oo 66.oo 4s.oo 31$. 00 110.00 35.32 52. 00 72. 00 195.00 3. 05 261 .45 6.45 47 . 50 21.25 19. 13 gs.oo 74. 50 47 .16 44.oo 60. 00 24.oo 76. 00 110.00 114. oo 25. 00 11. 15 65. 00 261.00 69.17 3. 09 24.oo 110. 00 90. 33 19. 39 s4.oo 54.oo 132.00 l0. 56 s . 67 60. 00 175. 00 6o.oo 60.00 60 . 00 32. 00 36. 00 386. 45 44.oo 60. 00 7s .21 251 252 l Con!"i!'ming List of J Phys1c1ansSanta Barba a General Hospital. . , Romero, Louie GOOD ROADS FUND Roseborough, Arthur Santa Barbara Brake Service Santa Ynez Warehouse and Mil ling Co Saulsbury, Lenn Saulsbury, Lenn Seaside Oil Co do do Shell Oil Co Singleton, R. M. Smith Hardware Co . , F. L do do Solvang Ga.rage and Service Station Sou. Calif. Edison Co do do Sou. Pacific Milling Co . Standard Oil Company of Calif. Standard Oil Company of Cali!. Stewart, John L. Texas Co . , The Thompson, Homer c do do Tidewater Associated Oil Co Tobey, We st Upton, w. c. Walker, A M Wolley, H. 11/1 Water Works Department Western Motor Transfer Inc Westerh Pipe & Steel Co . Wood, Vincent E. Yauney Machine Works Zaris, George Buckner Manufacturing Company SANTA MARIA CEME. McGregor, J . D Harkson, Harold Roth, Chris Sou . Calif. Edison Co do do Bailey, Mrs. Ethel H Caywood, Hal D. Wilson, William J . DIST. . FUND SOLVANG FIRE DIST . FUND CARP. LT. DIST . FUND SALARY FUND , $ 72 .00 73 . 50 2. 97 12. 51 is4.oo 152.00 56.09 20 . 4-4 33 . 21 55 .00 5. ss 24. 97 47 . 64 30.00 1. 25 53.15 36. 59 s .12 10.15 35. 75 6. 20 7.53 22s . 29 45. 00 94. oo 35.66 5. s5 1. 95 425 .00 312. 72 l . SO 4.3s 4o. oo 122. 6S 95. 00 20. 00 50 .00 Upon the passage of the toregoing orders, the r~ll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Ruther- tord, Ronald M. Adam and c. L. Preisker. Nays: None . Absent: None In the Matter of Confirming List of Physicians, AI?Pointed by the Executive Stat ot the Santa Barbara General Hospital, to serve as th~ staff of said Hospital tor the Accept ance o! Appointme Tubercul osis Progr am. Request ot Mr Julien F. Goux. January 26th, 1942. . . 253 year 1942. Upon motion, duly ~econded and carried, the appointment of the following phys1- . clans, .to serve as the start o! the .Santa Barbara: General Hospital for the year 1942, is hereby contirme~: R. F. Atsatt, M. D. Benjamin Bakewell, M. D. A. D. Bissell, M. D. H. I. Burtness, M. D. Gary Campbell, M. D. G. H. Coshow, M. D J. W. Dalton, M. D. G. H. DerieU.X, M. D. L. F. Eder, M. D. - A. H. Elliot, M. D. H. V. Findlay, M. D. L. G. Fiske, M. D. H. F. Freidell, M. D. Russell Gates, M. D. M. J. Geyman, I~. D. P. A. Gray, M. D. M. A. Hammel, M. D. Helen Hart, M. D. C. w. Henderson, M. D. H. E. Henderson, M. D. F. J. Hombach, M. D. W. R. Hunt, M. D. Clinton Hollister, M. D w. H. Johnston, M. D. A. E. Koehler, M. D. E. J. Lamb, M. D. E. L. . W. erkthaler, M. D. . Richard McGovney, M. D. W. M. Mottat, M. D. C. z. Nicholas, M. D. S. R. Parsons, I~. D. c. A. Preuss, M. D. H. J. Protant, M. D. Thelma Perozzi, M. D. Ina Richter, M. D. Samuel Robinson, M. D. J. J. Rupp, Y. D. E. F. Russell, M. D. J. H. Saint, M. D. w. J. Tomlinson, M. D. H. J. Ullmann, M. D. N. T. Ussher, M. D. John Van Paing, M. D. L. c. N. wayland, M. D. A. B. Wilcox, M. D. Irving Wills, M. D. Kent Wilson, M. D. B. S. Wyckott, M. D. Arthur Bruce Steele, M. D. tIn the Matter of Acceptance of Appointment as Director of Tuberculosis Pro- / gram in Santa Barbara County. The written acceptance of his appointment, as Director o~ the Tuberculosis Program in Santa Barbara County, was received trom Doctor William G. Winter and Ordered placed on tile. Mr. Julien F. Goux appeared betore the Board aD5J.-J!e.J~u~ested the discontinuance ~ ot the County Employment ottice in Santa Maria. Upon motion the Board adjourned sine die. The torego1ng minutes are hereby c Attest Chairman, Board of Superv sore. _{_ Clerk. .-------,-__,.,.---"""T""""-------------------------------------------~~ - ------- 254 Spur Ra1lw Track Oros - ing in Guat\alupe. / I Treasurer' Report . Board of Supervisors of the County of Santa Barbara, State of Cal1torn1a, February 2nd, 1942, at 10:00 o'clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruth.ertord, Ronald M. Adam, C. L. Pre1sker and J. E. Lewis, Clerk. supervisor o. ~. Preisker in the Chair. The minutes of the regular meeting of January 26th, 1942, were read and approved. In the Matter o'f the Construction of a Spur Railway Track Crossing by San Luis Ice arrd Cold Storage ~orporat1on and Southern Paci!io Company at the Intersect1o ot Pacheoo street and Second Street in Guadalupe, Calitornia. / Resolution No. 4-070. WHEREAS, the San Luis Ice and Cold Storage- Corporation, a; corporation, and/or . the Southel'n Pacific Company, a corporation, contemplate tiling an application with the Railroad Commission of the State of Cali!orn!a for an order authorizing the construction ot ~ spur railway track across Pacheco street and Second Street at the intersection of Pacheo~ Street and Second Street 1n the Town of Guadalupe, County ot Santa Barbara; State ot California, said cros~ing to be at that portion of the intersection described as fol lows to wit: Beginning at a poiht in the center line of the existing s1de track in Pacheco Street, said point being distant 100 teet, more or. lees, measured in a southwesterly direction, along center line of said side track trom its intersection with the southerly line of Second Street produced to the true po!nt of beginning of a spur track to be described; thence in a northeasterly direction along Pacheco street and across Second Street tor a distance of 170 teet, more or less, to a point on the northerly line of Setond Street, said point being distance 6 feet, more or less, measured eaeterly trom the intersection of said northerly l!ne of Secona Street with the easterly line of Pacheco Street, thence continuing on into private property, and, WHEREAS, said San Luis Ice and Cold Storage Corporation desires to secure permission trom the Board of Supervisors of the County of Santa Barbara to cross said Pacheco Street and Second Street, the same being public roads, tor the purpose of the construction and maintenance of said spur track, said crossing to be made at the plac and in the manner designated in the map attached to the application !or permission which has been filed with this Board, and WHEREAS, it 1s tor the best interests of s~d County of Santa Barbara that said crossing be allowed at the place so designated; NOW, THEREFORE, it is hereby ordered and resolved that the San Luis Ice and Cold Storage Corporation, a corporation, and the Southern Pacific Company, a corpora- tion, be, and they are, hereby authorized and permitted to construct and maintain a spur track or side track across Pacheco Street and across Second Street in the Town ot Guadalupe as per above description and the map attached to the application tor ' permission tiled with the Board of Supervisors of the County of Santa Barbara in this matter. PASSED AND ADOPTED this 2nd day of February, 1942, by the following votes: AYES: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthert~rd, Ronald M. Adam and c. L. Preisker. NOES: None. ABSENT: None In the Matter of Treasurer's Report on Receipts and Disbursements tor the Period January 5th to 31st, 1942, inclusive. Report was received and ordered placed on file. I .,-/ Communioat1 n . / Communicat1 n. ./ Anopting February 2n~, 1942 255 In the Matter of Communication trom the National Association or County O!!ioials Relative to Allocation of Federal Funds tor Civilian Defense Communication was referred to Supervisor Ruthertord tor a recommendation to this Board. In the Matter of Communication trom the State Social Welfare Board Approving Plans Submitted tor the Alterations and Additions to the Santa Barbara County Hos pital to Provide a New Surgical Unit Communication was read and ordered placed on tile In the Matter of Adopting Plans and Specifications tor Alterations to the s surgical Unit at the County General Hospital, Cal.ling tor Construction Bids and Plans anti Speoi!1oat1 for Alterations-- County Gen P'l"IAl Hospital . Detennining a Wage Soale tor Same. / Resolution No. 4o71. WHEREAS, plans and specifications have been submitted by the Engineer ot Public Works tor alterations to the surgical Unit at the County General Hospital, San Antonio Road, Goleta, Santa Barbara County, California. NOW, THEREFORE, BE IT RESOLVED that the same be and are hereby adopted; and BE IT FURTHER RESOLVED that the same be advertised tor bids tor furnishing all labor, materials, transportation and services tor the alteration of same; said advertisement to be published in the Goleta Valley Leader; bids to be sealed and tiled with the County Clerk on or before February 24, 1942, at 10:00 o'clock a. m. at whioh time bids will be opened; and BE IT FURTHER RESOLVED that a wage scale be and is hereby adopted in accord- . ance with prevailing rates in this area as tollows: Asbestos Workers Bricklayers Bricklayers (Tenders) Carpenters Carpenters (Apprentice) Cabinet Makers Cement Finishers Electricians First Year - 1st halt Then Second Year - let half Then Third Year - lst halt Then Fourth year - 1st half Then Floor layers {Linoleum and Composition) Glaziers (Glass) . Hoist Operators Iron Workers (Reinforcing) Iron Workers (Structural) . Iron Workers (Ornamental & Art) Jack Hammer Operators Lathers (All) Laborers {All) Mixer Operators Per Hour $ 1.25 1.50 1.25 1.25 .50 .56 1/4 .62 1/2 .6s 3/4 .75 .e1 1/4 .93 1/4 1.06 1/2 1.12 1/2 1.50 1.50 1.37 1/2 1.20 1.25 1.37 1/2 1.50 1.37 1/2 1.12 1/2 1.50 .s7 1/2 1.50 Hours per day g g g g g g g g g g g g g g 256 Painters Pipe Coverers (Asbestos) Pipe LaYers (Drain) Plasterers Plasterers (Tenders) Plumbers Sheet Metal Workers Steam Fitters Tile Setters Tile Setters (Helpers) Truck Drivers (Under 6 ton trucks) 6-15 ton trucks Teamsters Window Cleaners Per Hour 1.29 1.50 1.12 1/2 1.75 1.25 1.50 1.31 1/4 1.50 1.37 1/2 .g7 1/2 .so .g7 1/2 .go .s7 1/2 Hours Per day 7 g 6 g g g g g g The foregoing schedule of per diem wages is based on a working dRY of 6, 7 or g hours as set torth in the schedule. The hourly wage rate prescribed hereinabove is the per diem rate divided by the aforementioned number of hours constituting a working day. Double time tor all oratts on Sundays and the tollowing holidays: New Year' I Decoration Day, Fourth of July, Armistice Day, Thanksgiving Day, Christmas Day. NO WORK ON LABOR DAY. Double time tor over time work tor the following cratts: Electricians, Plasterers, Plumbers, Steam Fitters, Sheet Meta1 Workers. Time and one-halt tor all the other cratts and laborers The above Resolution was passed and adopted by the Board of Supervisors ot the County of Santa Barbara, State of Calitornia, this 2nd day of February, 1942, by the tollow1ng vote: AYES: Thomas T. Dinsmore, SEun J. Stanwood, J. Monroe Rutherford, c. L. Preisker and Ronald M. Adam. NAYS: None. ABSENT: None ADVERTISlillENT FOR BIDS Notice is hereby given that the County of Santa Barbara will receive bids tor furnishing all labor, material, transportation, and services for the Alterations to the Surgical Unit, County General Hospital, San Antonio Road, Goleta, Santa Barbar County, California: each bid to be in accordance with plans and specifications now on tile with the County Clerk of the County of Santa Barbara at his ottice in the County Court House where they may be examined and copies obtained upon deposit of Five Dolla s ($5.00) per set, which deposit will be refunded upon the return o! such copies in goo condition within five days trom the time the bids are opened Bidders are hereby notified that pursuant to the statutes of the State of . Calitornia, or local law thereto applicable, the County of Santa Barbara has asoertai ed the general prevailing rate of per diem wages and rates tor legal holiday and overti work in the locality in which this work is to be performed, tor each cratt or type ot workman or mechanic needed to execute the contract which will be awarded the suocesstul bidder. The prevailing rates so determined are as tollows: Per Hour Hours Per day Asbestos Workers 1.25 g Bricklayers Bricklayers (Tenders) Carpenters ' Carpenters (Apprentice) Cabinet Makers Cement Finishers Electricians February 2nd, 1942. First Year - 1st halt Then second Year - 1st halt Then Third year - 1st halt Then Fourth year - 1st halt Then Floor Layers (Linoleum and Composition) Glaziers (Glass) Holst Operators Iron Workers (Reinforcing) Iron Workers (Structural) Iron Workers (Ornamental & Art) Jack Hammer Operators Lathers (All) Laborers (All) Mixer Operators Painters Pipe Coverers (Asbestos) Pipe Layers (Drain) Plasterers Plaste~ers (Tenders) Plumbers Sheet Metal Workers Steam Fitters Tile Setters Tile Setters (Helpers) Truck Drivers (Under 6 ton trucks) 6-15 ton trucks Teamsters Window Cleaners Per Hour .50 .56 1/4 62 1/2 .6g 3/4 .75 .g1 1/4 .93 1/4 1.06 1/2 1.12 1/2 1.20 1.25 1.37 1/2 1.50 1.37 1/2 1.12 1/2 1.50 .g7 1/2 1.50 1.29 1.50 1.12 1/2 1.75 1.25 1.50 1.31 1/4 1.50 1.37 1/2 .g7 1/2 .go .s7 i/2 .go .g7 1/2 257 Hours Per day - g g g g g g g g g 7 g . g 6 g g g g g The foregoing schedule of per diem wages is based on a working day of 6, 7 or g hours as set torth in the schedule. The hourly wage rate prescribed hereinabove is the per diem rate divided by the aforementioned number of hours constituting a working day. ., Double time tor all cratts on Sundays and the tollowing holidays: New Years, Decoration Day, Fourth of July, Armistice Day, Thanksgiving Day, Christmas Day. NO WORK ON LABOR DAY. Double time tor overtime work tor the tollowlng oratts: Electricians, Plasterers, Plumbers, Steamfitters, Sheet Metal Workers. Time and one-halt tor all the other oratt~ and laborers. It sha:ll be mandatory upon the contractor to whom the contract is awarded, and upon any subcontractor under him, to pay not less than the said specitied rates to all laborers, workmen and mechanics employed by them in the execution of the contract Notice ~s also hereby given that all bidders may submit wl th their bids, a 258 Report . / Aid. to Nee y Agef\ Perso s. sworn statement of their financial responsibility, technical ability and experience Such sworn statement may be required to be furnished before award is made to any part1 cular bidder Each bid shall be made out on a torm to be obtained at the ot~ice of the County Clerk; shall be accompanied by a certified or cashier's check or bid bond tor not less than five percent (5~) of the amount of the bid, made payable to the order ot the County of Santa Barbara, Calitornia; shall be sealed and tiled with the County . Clerk of said County of Santa Barbara at the County Court House on or before February 24, 1942, at 10 o'clock A. M. and will be opened and publicly read aloud at or about 10 o'clock A. M. of that day in the Supervisors' Room of the County Court House, Santa Barbara, Calitornia. 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 torte1ted it the successful bidder refuses to enter into said contract after being requested to do so by the said County of Santa Barbara. The County of Santa Barbara reserves the right to reject any or all bids or waive any informality in a bid. No bidder may withdraw his bid tor a period of thirty (30) days a!ter the date set tor the opening thereof. By order of the Boa.rd of Supervisors this 2nd day of February, 1942 (SEAL) J. E. LEWIS, County Olerk, County ot Santa Barbara, California Iq the Matter of Report of the SN'\ta Maria Hospital tor the Month of December, 1941. R~port was received and ordered placed on tile. Io the Matter of Applications tor State and County Aid to Needy Aged Person Ii appearing to the Board that the hereinafter named applicants tor State and County .(Ud to needy aged persons having tiled their applications, as required by law, and as . in said applications tully set torth; and I~ further appearing from an examination of said applications that the needy aged persons mentioned in said applications are proper persons to receive State and C9unty Aid; upon motion, duly seconded and carried, it is O~ERED, that the Auditor draw his warrant on the Treasurer on General Fund, in tayor of the following applicants, tor the amount set opposite the name of the applies.pt, commencing on the first day of February 1942 (unless otherwise indicated) and on the first day of eaoh month hereafter until turther order of this Board; said money to be used to~ the support of said needy aged persons, to wit: NAME OF APPLICANT Alvos, Mary Barr, Eliza F. Bowser, Levenia Campbell, Viola Kay Gr~well, Hope Jennie Hilton, Anna Miles, James G. Richards, Ann E Richards, David Sawyers, Alice TOTAL AID GRANTED REMARKS $10.00 4o.oo 4o.oo 33.00 30.00 Non-county 35.00 30.00 23.00 30.00 Refusals to ./ Grant Old Age Securi t Children's Ail\. Chilfl.ren' e Ail\ . y Children's Aid . February 2nd, 1942 259 NAME OF APPLICANT Thompson, Cathrine L. Thompson, Walter J. Wagner, Rose RESTORATION Lowentels, Arcadia DISCONTINUANCES Chauvel, Louis Dana, Manuela Kisner, Tillie s. ' TOTAL AID GRANTED $4o.oo 4o.oo 4o.oo 4o.oo In the Matter of Retusals to Grant Old Age Security. REMARKS 1/31/42 1/31/42 1/31/42 It appearing to the Board from the report of the County Weltare Department that the tollowing named applicants are not proper persons to receive Old Age Security; Upon motion, duly seconded and carried, IT IS ORDERED that said applications be, and the same are hereby denied: Cooke, Charles Lee Cota, Mateo In the Matter of the Application of Georgina .a. Briggs, 207 West Mill Street, Santa Maria, Calitornia, tor State and County Aid tor Dorothy Jean and Patsy Ann Briggs, children of an Incapacitated tather. It appearing to the satisfaction of the Board that said Dorothy Jean and Patsy Ann Briggs are children of an Incapacitated father and are proper persons to receive State and County Aid, and are in the custody of said Georgina c. Briggs, Mother; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor or said Georgina C. Briggs tor the sum of torty-tive dollars, and tor a like amount on the tirst of each month hereatter until the further order of this Board, said money to be used tor the support of the above named minors. - In the Matter of the Application of Mrs. Lillie German, S33 West Barrett Street, Santa Maria, Cal1toinia, tor State and County Aid tor Alvin and Morris German, halt orphans. It appearing to the satistaotion of the Board that said Alvin and Korrie German are halt-orphans and are proper persons to reoeive State and County Aid, and ar in the custody of said Mrs. Lillie German, Mother; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Mrs. Lillie German tor the sum of torty-t1ve 'dollars, and tor a like amount on the first of each month hereafter until the turther order of this Board, said money to be used tor the support of the above named minors In the Matter of the Applioation of Carolina Herrera, 113 South J Street, Lompoc, Calitorn1a, tor State and County Aid tor Frank, Pedro, Margarita, Frank Raoul and Jesus Antonio Herrera, children of a Tubercular tather. It appearing to the satisfaction of the Board that said Frank, Pedro, Margarita, Frank Raoul and Jesus Antonio Herrera are children of a Tubercttlar tather and are proper persons to receive State and County Aid, and are in the custody of said Carolina Herrera, Mother; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in tavor of said Carolina Herrera tor the sum of eighty-one dollars, and tor a . like amount on the first of each month hereafter until the further order of this 260 Childrene / Aid. Changes in / Children s Aii. Refusal to / Grant Chi lc\ren s Aid. Cancellatio ot Funds. Transfer o .I Functs. Board, said money to be used tor the support of the above named minors. In the Matter of the Application of Mrs. Herbert E. Ruckle, 2430 Modoc Road, Santa Barbara, California, tor State and County Aid tor John Ruckle, whole orphan It appearing to the satisfaction of the Board .that said John Ruckle is a whole orphan and a proper person to receive State and County Aid, and is in the oustod ot said Ura. Herbert E. Ruckle, sister-in-law; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in tavor of said Mrs. Herbert E. Ruckle tor the sum of seventeen and 50/100 doll a and tor a like amount on the first of each month hereatter until the further order ot this Board, said money to be used tor the support of the above named minor In the Matter of Changes in Children's Aid. It appearing to the Board trom Notices of Change, tiled by the County Welfare Department, that certain adjustments should be made in the amount of aid, etc. granted to the following name~ persons; upon motion, duly seconded and carried, it is thereto re ORDERED, THAT THE amount of aid granted to Children listed below be changed to the amount set opposite their names beginning February 1st, 1942, (unless otherwise indicated), as follows, to wit: DISCONTINUANCES Bowers, Richard and Robert CHANGE OF PAYEE RECIPIENT OF AID TOTAL AID GRANTED REMARKS 1/2/42 PAYEE BEFORE CHANGE PAYEE AFTER CHANGE Shaw, Florence Mrs. Alice Parada Mrs. Dominga Salas 1/26/42 In the Matter of Retysal to Grant Children s Aid. It appeari.ng to tb.e Board trom the report of the County Weltare Department that tb.e tollowing named applicant is not a proper person to receive Children's Aid; Upon motion, duly seconded and carried, IT IS ORDERED that said application be, and it is hereby denied: Waite, Ruth E. -- aid tor Moore, Louise In the Matter of Cancellation of Funds. Resolution No. 1K72. Whereas, it appears to tb.e Board of Supervisors of Santa Barbara County tha the sum of $17.50 is not needed in Account 42 B 1, Telephone and Telegraph, Maintenan e and Operation, Justice Court-Second Township, General Fund; Now theretore, be it resolved that the sum of seventeen and 50/100 dollars ($17.50) be and the same ls hereby cancelled trom the above account and returned to the Unappropriated Reserve General Fund. Upon the passage of the toregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monr e Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Transt.~r of Funds trom the Unappropriated Reserve General Fund. Resolution No. 1K73. Whereas 1t appears to the Board of Supervisors of Santa Barbara County that a transter is necessary trom the Unappropriated Reserve General Fund to Account 42 C 4, Law Books, C&pital Outlay, Justice Court-Second Township, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code; Now theretore, be 1t resolved that the sum of seventeen and 50/100 dollars ($17.50) be and the same is hereby transferred trom the unappropriated reserve Gener Transfer o! / Funds. Revision of / Budget Item Revision of I Burtget Item Revision of J Budget Item ' ' February 2nd, 1942. 261 Fund to ~ccount 42 C 4, Law Books, Capital Outlay, Justice Court-Second Township, General Fund. Upon the passage of the toregoing resolution, the roll being called, the tallowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Ruthertord, Ronald M. Ad.am and C. L. Pre1sker. Nays, None. Absent, None In the Matter of Transter of Funds trom the Unappropriated Reserve General Fund. Resolution No. 4o74. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transter is necessary trom the Unappropriated Reserve General Fund to Account 60 B 23, Replacements of Equipment, Maintenance and Operation, Sheritt, General Fund; in accordance with Section 3714, subdivision 3, of the Pol1ticaJ. Code, Now theretore, be it resolved that the sum of one thousand one hundred and twenty-five dollars ($1,125.00) be and the same is hereby transterred trom the unappro pr1ated reserve General Fund to account 60 B 23, Replacements of Equipment, Maintenanc and Operation, Sheriff, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Super'Visors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Ruthertord, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None In the Matter of Revision of Budget Items. Resolution No. 4o75 Whereas, it appears to the Board of Supervisors of Santa Barbara County that . a revision is neeessary within general classit1cat1on of Maintenanoe and Operation, District Attorney, General Fund; Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as tollows, to wit: Transfer trom Account lg B 46, Criminal Expense, the sum of $300.00 to Account ig B g, Ottice Supplies, Maintenance and Operation, District Attorney, General Fund. Upon the passage of the toregoing resolution, the roll being called, the following Supervisors voted Aye, to wit Thomas T. Dinsmore, Sam J. Stanwood, J. Monr Ruthertord, Ronald K. Adam and o. L. Preisker. Nays, None. Absent, None. In the Matter of Revision of Budget Items. Resolution No. 4o]6. Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Health O!fioer, General Fund; Now, theretore, be it Resolved that the aforesaid accounts be and the same are hereby revised as tollows, to wit: Transfer from Account 99 B 23, Replacements ot Equipment, the sum of $300.00 to Account 99 B g, Otfioe Supplies, Maintenance and Operation, Health Ot!icer, General Fund Upon the passage of the foregoing resolution,. the roll being called, the tollow1ng supervisors voted Aye, t o wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monro Ruthertord, Ronald M. Adam and C. L. Preisk~r. Nays, None. Absent, None In the Matter of Revision of Budget Items. Resolution No. 4o77 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification .of Maintenance and Operation, County Farm, General Fund; Now, theretore, be it Resolved that the. aforesaid accounts be and the same 262 Claims Hel Over anc\ n allowed . Claims Recall et\ anc\ Reallo Allowance ot Claims. are hereby revised as tollows, to wit: Transfer trom Account 1S5 B 6, Materials and Supplies, the sum of $50.00 to Account 1S5 B 25, Service and Expense, Maintenance and Operation, County Farm, General Fund. Upon the passage of the foregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sf1111l J. Stanwood, J Monroe Rutherford, Ronald K. Adam and c. L. Preisker. Nays, None. Absent, None. In the Matter of Claims Held over trom Meeting of January 12th, 1942, and now allowed. Upon motion, duly seconded and carried unanimously, it is ordered that the following claims, held over trom the meeting of January 12th, 1942, be, and the same are hereby allowed: Pac1tic Gas & Electric Co GUADALUPE CEJAKTERY DISTRICT FUND 66 .75 In- the Mat.t er of Claims Recalled trom the Al.11tor tor Correction and ec\. Real lowed. Upon motion, duly seconded and carried unanimously, it is ordered that the order duly made and entered on Janwi?"1 26th, 1942, allowing claims as follows: Associated Telephone Co. If - Channel Paper & Supply Co. GENERAL FUND GOOD ROADS FUND GENERAL FUND $ 237.47 332.03 39.10 be, and it is hereby rescinded; and it is turther ordered that said claims be reoalle trom the Auditor and reallowed as follows, to wit: Associated Telephone Co. GENERAL FUND $224.45 GOOD ROADS FUND 9. 02 GENERAL FUND - Channel Paper & Supply Co. In the Katter of the Allowance of Claims. } } 233.47 327.9g 36.g7 Upon motion, duly seconded and carried unanimously, it is ordered that the following claims be, and the same are he)'eby allowed, ea.oh claim tor the amount and payable out of the tund designated in the order or allowance 1ndorsed on the taoe ot each claim respectively, to wits Adam, Renald M Altschul, Ira D. Anderson, w. M. Ball, Robert J. Cota, Julius Coy, Katherine J. Dinsmore, Thomas T. Furrow, L. R. Geyman and Gates, Dre. Henderson, John Hossack, D. L. do do Johnson, F. w llcGovney, Richard Nelson, Arthur O'Connor, John Preisker, c. L. Pre1 sker, C. L. Preuss, Chae. A. .GENERAL FUND 33.00 9.77 15.00 325.00 66.oo 75.00 3.6o 20.00 2s.oo 297. 73 5. 00 10.12 33.g7 45.00 2g.14 15.00 Deman~ o! Julien F. Goux. Sube1n1z1ng 1 the Santa Barbara Hom Guard. February 2nd, 1942. 263 Rutherford, J. Monroe Soott, Kathar1ne A . ~1th, E. E. Smith, E. E. Smith, Marion Wade, Albert c Wilkinson, Fay Williams, Eluzabeth Wilson, Kent R. Ellie, M. J. Dominguez, Albert Miller, Harry Reid, Jr., Thomas . Reid, Sr., Thomas Rob le s, Dani el Robles, G. GENERAL FUND FIFTH ROAD FUND GOOD ROADS FUND 16.20 24.oo 4.46 4.19 22.50 4.3s 20.00 25.00 30.00 $ 70.00 2g.oo 4o.oo 2s.oo 2g.oo 2s.oo 72.00 Upon the passage of the toregoing orders, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, S&m J. Stanwood, J. Monroe Ruthertor Ronald M. Adam and C~ L. Preisker. Nays: None. Absent: None. Julien F. Goux appeared bet ore the Board and demanded that the Board order Supervisor Adam to render a tull aooount of all moneys disbursed, labor, equipment and materials used in connection with the tlood control work in the Santa Rosa section ot the Santa Ynez River. Mr. Gowc further demanded that Supervisor Adam be ordered to reimburse the County Treasury tor all moneys so .expended. Communication relative to said demands was receive~ and ordered placed on tile. In the Matter of subsidizing the Santa Barbara Home Guard. Robert E. Easton, representing the Santa Barbara Foundation, appeared betore the Board relative to subsidizing the Santa Barbara Home Guard. Mr. Easton stated that the Santa Barbara Foundation had subscribed the sum of one thousand ($1,000.00) dollars, and requested the Board of Supervisors to make an appropriation of two thousand ($2,000.00) dollars. Buell Hammett, representing the Santa Barbara Home G1Jard, outlined the program ot the G11ard tor the training of men 1n home defense, the establishment of an ottio er s training school and the possible employment of Tom Wintringham of England as instructo~. Mr. Hammett stated that the City Council has given him the assurance of an immediate appropriation of one thousand ($1,000.00) dollars, and an a~dit1onal one thousand ($1,000.00) dollars on July 1st, 1942. Atter a poll of the members of the Board, the Board showed a unanimous approvQ1.1 ot the plan, and tor the appropriation of two thousand ($2,000.00) dollars trom the Unappropriated Reserve, with the reservation that the City of Banta Barbara appropriat a like amount Upon motion the Board adjourned sine die The toregoing minutes are hereby ./ Supervisors Attest: Clerk~ I 264 In re: v Maintenance o! Lighting anf\ Crossin Signals, et Survey of ./ Motor Vehic es Needel\ by County. Release o! Oil Well Drilling Bonn. I Communicati n. I Commun1cat1 n. In re: I Title o! Goleta Sf\.nl\spit,et Cancellatio / o! Funds. Trans!'er o! f Funt\s. Board of Supervisors of the County of Sru1ta _Barbara, State of California, February 9th, 19~2, at 10:00 o'clock a. m. Present: Supervisors Thomas T Dinsmore, Sa.m J. Stanwood, J. Monroe Rutherford, .Ronald M. Adam, c. L. Preisker and J. E. Lewie, Clerk Supervisor o. L. Preisker in the Chair The minutes of the regular meeting of February 2nd, 1942, were read and approve In the Matter of Resolution of the State Railroad Commission Relative to Deviation trom Rules, with Respect to Maintenance of Lighting and Crossing Signals, in the Promotion of National Defense. Resolution was read and Ordered placed on tile. In the Matter of Comnunication trom State Council of Defense Relative to Survey of Motor Vehicles Needed by the County of Banta Barba~a tor county Government purposes Communication was referred to John L. Stewart, County Purchasing Agent In the Matter of Release of 011 Well Drilling Bond or the Richfield 011 Corpora ti on. . Pursuant to the request of the County Planning Commission, and in accordance with the provisions of Ordinance No. 502, as amended, It is moved, duly seconded and carried, that the following blanket oil well dr~lling bond be, and it is hereby released: R1chtield Oil Corpo~ation - Bond #].46ol ~-st. Paul Mercury Indemnity In the Matter of Conmunication trom the Santa Barbara County Chamber of Commero Relative to Publicity Program. Communication was read and reterred to Supervisor Preisker tor reply. In the Matter of Communication trom the Lompoc Kiwanis Club Relative to the County Health Department. Communication .was reterred to Supervisor Preisker tor reply. In the Matter of Communication Relative to Title of Goleta Sandepit, and Termin~ ation of Permit Issued to the County by the United States Department of the Interior. Communication relative to title of the Goleta Sandspit, and termination of permit issued to the County by the United States Department of the Interior, General Land Office, was received and Ordered placed on tile. In the lllatter of Cancellation of Funds. Resolution No. 4o]S. Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $200. 00 is not needed in Account 191 B 62, Special Services, Physician, Maintenance and Operation, General Reliet-Outpa.t1ent Department, Gen~al Hospital, General Fund. Now therefore, be it resolved that the sum of two hundred ~ollars ($200. 00) be and the same is hereby cancelled trom the above account and returned to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and o. L. Preisker. Nays, None . Absent, None. Fund. In the Matter ot. Transfer of Funds trom the Unapprqpriated Reserve General Resolution No. 4o79 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transter is necessary from the Unappropriated Reserve General Fund to Account 91 C 2, Automobiles and Trucks, Capital Outlay, Forester and Fire Warden, General Fund; Trans!'er o!' / Funds. Rev1 si on o!' / Budget Items Revision o~ J Bunget Items Report. February 9th, 1942. 265 in accordance with Section 3714, subdivision 3, of the Political Code, Now theretore, be it resolved that the sum of eight hundred twenty-two . and 5S/lOO dollars ( $S22. 5S) be and the same is hereby transferred trom the unappropria ted reserve General Fund to account 91 C 2, Automobiles and Trucks, Capital Outlay, Forester and Fire Warden, General Fund. Upon the passage of the toregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to Wit: Thomas T. Dinsmore, ~am J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Prelsker. Nays, None. Absent, None. In the Matter of Transfer of Funds from the Unappropriated Reserve General Fune\. Resolution No. 4oso. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve .General Fund to Account . lSO C 51, Grounds, Capital Outlay, General Hospital-Santa Barbara, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of two hundred dollars ($200.00) be and the same is hereby transterred from .the unappropriated reserve General Fund to account lSO C 51, Grounds, Capital Outlay, General Hospital-Santa Barbara, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Prelsker. Nays, None. Absent, None In the Matter o'! Revision of Budget Items. Resolution No. 4os1 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Senta Marla Offices, General Fund; . Now, therefore, be it Resolved that the atoresaid accounts be and the same . are hereby revised as follows, to wit: Transfer from Account 5S B 23, Replacements ot Equipment, the sum of $151.60 to Account 5g B. 24, Repairs-Buildings, Maintenance and Operation, Santa Maria Offices, General Fund, Upon the passage of the foregoing resolution, the roll being called, the tollow1ng Supervisors voted Aye, to w1t: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford, Ronald M. Adam and c. L. Preieker. Nays, None. Absent, None In the Matter of Revision of Budget Itenis. Resolution No. 4og2. Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general olassitioation of Maintenance and Operation, General Hospital, Santa Barbara, General Fund; Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer from Account lgo B 23, Replacements ot Equipment, the sum of $500.00 to Account lgo B 22, Repairs and Minor Replacements, Maintenance and Operation, General Hospital, Santa Barbara, General Fund . Upon the passage of the foregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None In the Matter of Report of the Banta Barbara General Hospital tor the month ot January, 1942 Report was received and Ordered placed on file 266 In re: Buil1ng an Access Roal\ trom Camp Cooke to No:rth City Limits o! Santa Maria Al\t\it1ons t List o! Phys1c1ansSanta Barb General I Hospital. I I a Claims Hel - Over. In the Matter of Cooperating with the State of California in Building an Access Road trom Camp Cooke to the North City Limits of Santa Maria. By Resolution No. 4-037, passed arx1. adopted the 22nd day of December, 1941, this Board agreed to cooperate with the State of California in the acquisition ot rights of way for an access road from Camp Cooke to the North city limite of Santa Maria, and the Chairman having this day requested tentative approval of a direct payment ot a lump sum towards said project, in an amount not to exceed tJ.5,000.00, The Chairman is hereby authorized to negotiate with the State of Calitorni in the furtherance of the above project by a direct appropriation of a sum not to exceed t15,ooo.oo. In the Katter of Additions to List of Physicians, appointed by the Executiv Staff of the Santa Barbara General Hospital, to serve as the staff of said Hospital tor the year 1942. Upon motion of Supervisor Ruther!ord, duly seconded and carried, the tolJ_owing additions to the list of physicians, appointed to serve as the start of the Santa Barbara General Hospital tor the year 1942, are hereby confirmed: Howard F. Eder, Y. D 1.ucian Lano, M. D. In tb.e Matter of Claims Held Over. Upon motion, duly seconded and carried, it is Ordered that the tollow1ng claims be, and they are hereby held over: Calitorn1a Miesion Trails Association Ltd. Campodonico Water Works (referred to Statistician) Kluss, Edwin R., M. D. Santa Barbara Retread Shop $1,000.00 20.50 30.00 6.49 Claim Reca len - ant\. Reallo e!l. In the Matter of Claims Recalled trom the Auditor tor Correction and Allo,vance Claims. 41' - Reallowed. Upon motion, duly seconded and carried unanimously, it is ordered that the Order made and entered on February 2nd, 1942, allowing claims as tollows: Preisker, C. L. Snith, E. E. GENERAL FUND I 2s.14 4.19 be, and it is hereby rescinded; and 1 t is further ordered that satd claims be recal.le trom the Auditor and reallowed as follows, to wit: Preisker, c. L GENERAL FUND Snith, E. E In the Matter of the 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 tor the amount and payable out of the tund designated in the order of allowance indorsed on the face ot each claim respectively, to wit: Abbott Laboratories do do Abbott, James Acquistapace, Mrs. Maria Ad9.Dl Printing, Don Ahlman, Mrs. Kenneth Air Reduction Sales Company do do do do AJel Manutaoturing Company GENERAL FUND 9.13 19.S4 70.00 7.00 35.2g s.06 96.88 62.35 25.39 25.75 February 9th, 1942. Alexanders Grocery GENERAL FUND Alkire, Mrs. Oma Allen Brothers Allen, Mrs. Jack Aloe Company, A. s . Alter Undertaking Co Alvarez, Maria Ambrosini, Jeanne . American Bakery American Optical Company Ambrose Lumber Company Andera's Department Store Anderas Department Store Anderas Department Store Anderson, Lenroa K. Anderson, Mrs. Maria Anderson, Sydney A Angulo, Albert A. N. Packing Company Arevinas, Guadalupe Arnoldi Grocery Arrowhead and Pu~1tas Waters Aeah1ya Grocery Ashley, Evelyn Association of Calif. Executives of Pub.W. Associated Drug Co Associated Telephone Co. do do do do do do do do do do do do do do do do do do do do do do Averst, McKenna & Harrison Azcarate, Tony R. Babcock, Dwight Baca, Josephine Baker Linen Company, H. w. Baker, Roland Baker, W. F. Ball, N. L. Banco Corporation Bank of America Nt. & Sa. Banks' Stationery Store Barbara Drive In 9.24 3.77 345.92 6.oo 7.7g 30.00 3.oo 5.16 34.62 37.45 4.32 7.66 1S.7s 6.69 15.00 10.00 24.74 10.00 s.61 6.g1 17. 22 55.00 5.00 6.27 11.20 44.42 23.50 s.55 93.24 10.55 .Go 3.25 9.19 56.96 3.00 9.00 24.50 13.05 50.00 29.00 31.75 14.42 s2.99 156.00 37.$1 100.00 2.47 lo.4s 267 .,. 268 Barca, Zilda Barnes, Charlie Barnett, L. & L. Barraras, Mrs. Blanche Bartholomew, Mrs. Pearl Barton, li!ary Bay' e Market Bean, Glen Beekler, Dr. A. M. Begg, Robert Bell, Harry H. Bell, Robert A. Bello, v. J. Bensen, Newt Bergman, Mrs. Agnes Bert's Market Bertero, Jules, M. D. . Berterotti, Josephine Bertino, Joseph J Bertino, 1'4arie Baron Bidgood, Linda Blackburn, Lewis C. Boelke, Gus Boles, Frances Bond1ett1~ Albino Bonetti, P. T. Bothwell, Mrs . Wm Bowers. & Stokes Bradbury, W. W. Bradfield, Bernice Bradley, Roy F. Bramham, James Bramham, James Branch, Inez Braun Corporation Breohtelsbauer, Ottilie Bregante, Jennie Brenner, Eugene Brink, A. W Brittain, H. w Brittain, H. W. GENERAL FUND Broadway Battery & Electric Shop Broadway Battery Sh.op Brock.' s Market Browman, R. D Brown, Jeanette Brown, l~argaret Brown, Mary E Brown, 1'4rs. W. A Brunswig Drug Company Bryant & Trott Co . $ 125.00 100.00 i73. 5g g.39 12.10 100.00 s5 .oo 15.00 50. 00 120.00 7.73 . 135.00 220. 00 100.00 lg. 50 101.09 200. 00 s. 50 165.00 5. 00 50. 00 25.00 s.50 s5 .oo s.oo s.oo 10.00 160.00 20.00 16.94 24.06 so .oo 60.s9 120.00 13.00 3s.24 52.4-2 193.50 15.00 15.28 4.oo 10.24 156.60 s .70 s5.oo 160.00 4.19 10. 5() 1. 53 Buckalew, Mrs. Myra C. Bucklin, Mrs. Lela Buell, E GENERAL FUND Burbridge, Frank Bureau of Printing do Purchases Burgess, Beatrice Burola, I. M Burroughs Adding Machine Company Burroughs Wellcome & Co Butterfield, Barbara Cagoulines, Andrew Calder, Robert Calderon, Lav in California Market Calli, Jim Camargo, Josephine Camera Shop, The Carlisle & Co., A Carlson, Elenore Carlson, Hilma s Carpinteria Water Company Ca.rricaburu, Mrs. J Castagnola, George V Castro, Irene Catchpole, Mrs. Opal Catholic Big Broe. Cavalli, Angela Centaur Company, The Central City Dhemical Consolidated Cha.ckel, Canlid Chandler, Helen Channel Radio SUpply Co. Chapin, Loraine Chaucer, Nort~n G. Chemical Industries of Calif Cherry Burrell Corporation do do Children's Hospital Chlorine Solutions City Contracting Company ~ity Contracting Company City of Lompoc City Nursery, The City of Santa Maria City of Santa Maria Clark, Emily Clark, Robert Clarke, Patience Clarke, Patience $ 20.00 25.00 121.50 75.00 6.44 5.42 82.58 16o.oo 6.05 42.40 120.00 15.00 80.00 45.00 63.28 6.oo 40.00 57.56 188.02 160.00 9.50 11.11 25.00 56.50 50.00 16.94 2.50 8.50 10.51 43.4o 8. 00 90.00 10.32 78.39 35.00 3.46 4. 87 28. 70 23.00 3.05 2.00 1.00 25.00 46.35 12.SO 1.90 100.00 72.50 100.00 10.71 269 270 Cleveland, Pauline Click, Pansy Cline, A. B. GENERAL FUND Coast Line Express Coen , Elizabeth H. Cohen, Peter Colby, Hel en Coldren, Edna Colton, Mrs . Josephine Conn:nerci al Office Supnly Co Commer cial Otfice Supply Co Common, F. Conover , Gertrude M. Conrad's Drug Store Couvent of the Good Shepherd Cook, Mrs. Ivy Cota, Juan Council of Social Agencies Covarrubias, Yris Cowan, James Cox, Margaret Cox, Martha Coy, Katherine J . Crampton, G. T Crane, Ed ward E. Crawford, James Cregan, Mary Crews , H. R Cr ittenton Home , Florence Cruz, Maria D'Andrea, Italo Darby, Irene Darling, Eleanor Davies, Evelyn V Day, Phoebe H. Dean's Grocery, Tom Deleiseegues, Zeta Delphey , Calvin c DeMar s , Harold V Dennis, Mrs . Dorothy Devaul, J . M Dias, Mrs . Viola Diaz, Mrs. Mary Division of Criminal Identification do do do do do do do do do Dohrmann Hotel Supply Compnay do do do Dominges, Bob A. 60 .00 s5 .oo 7. 00 . 90 25. 00 327.16 41.94 160. 00 s7 . 50 2. 47 s . 56 130. 00 150. 00 1 . 03 2s .23 20. 00 3s.oo s3.33 2. 00 5s.so 90. 00 110.00 75. 00 60. 00 150. 00 4. 26 55 . 00 170 .10 2. 41 10. 00 12. 00 15 .00 13 .00 i4o. oo 130 .00 74. oo 90. 00 s .26 25. 00 5. 56 29. 64 20 . 32 16. 77 2. 11 5.56 . 7g 1. 27 72. 45 206. os 135. 00 February 9th, 1942 Doornbush, Louise Dotson, Billie Lois GENERAL FUND Douglas, Weldon Downing, Emily J Drabnick, Isabelle Ducommon Metals & Supply Co. Dudley Mortuary Duprey, Constance Durbiano Dairy Dyer, Mrs . Vera Eagle, Irene Eaves, Jr., Albert Eby, Isabelle Echarren, Marguerite Ehrenborg, Ruth D. Eisenbergs White House El Rey Surgical Supply Co . do do Elske, Lil lie English, Ruth A. E~enandes, Ysabele Escobar, Ray Estrada, Margarita Estrada, Rosa Everetts, Charles Evermann, Martha Farmer Brothers Company Farrar, Mary E Feathers, Ruth Federal Drug Company Feliz, Chester Feliz, Marjorie Felmlee's Grocery Felmlee's Grocery c. E. Fenstermaker, Rose Fent, John Fernandez, Ascencion Fillippini, R. C. System, Finnell Firestone Auto Supply Stores Five C Ret1ning Company Fleming's Flores, Esther Foote Axle & Forge Company Foothill Dairy Foss, Gates Fox, Paul France Cate Franck, Otto J. Franklin, Mrs. c. c. ' t3g .42 s5 .oo 45.00 62 .00 117. 50 25.74 35. 00 120.00 45. 62 10.00 74.03 23.25 52.10 35. 52 157 .oo 12 .33 696.44 3og.og 100.00 120.00 s .oo 50. 00 25. 00 10. 00 12. 50 125.00 20.16 30.16 100.00 539.4o 45. 00 105.00 3.20 36.03 11.00 137 . 50 5.42 50.00 12.62 361.72 s5. 63 20.70 50.00 259.77 17.42 130.00 7. fJJ 2h. 20 13.00 14.oo 271 272 Fraser, Lillian Fratere, Mrs. Estelle Freitas, Frank J. A. Fresno Market GENERAL FUND Friend, Fred Fullwood, Rebecca s. Gaines Grocery Gammill, L. A. Garcia, Annie Garcia, Mrs. Gabriel Garcia, Mrs . Jesus Garcia, Paul Garden Dairy Garrigan, J . D. Garris, Lou Gates, F. H. Gates, F. H. Gates, Mrs . Hattie Gates, Howard Gay, Laura A. Gilberti, Emilio Girardey Piano Co., L. E. G. & L Garbage & Rubbish Hauling G. & M. Cash Market Goble, Jean Godsey, Thomae Golden State Company Gonzales, Mrs . Carlotta Gordon, Margaret Gott, a. A. Gower, Alvin H Graves, James H Gray, Barbara Grayston-Ottutt X-Ray Co. Green, Mrs. H. L Grimes, Frances Gr1s1ngher, Cleo Groom, Ralph Grossman, Charlotte Grothe, Joseph Grubb, O. A. Guadalupe Milk Co Guild Orange & Juice Supply G~tierrez, Mrs . Dora Haas Brothers Hager, Emma Hale Brothers Hanze, Henry G Harberts, Richard Hardy, Clara G. ' 105.00 9. 6g 15.00 25. 24 g. 90 125. 00 15. 25 10.00 70.00 25 . 00 13. 00 15. 00 lS. 70 200. 00 5. g1 1390. 50 241g. 29 2. 50 s.oo i5. oo 13.00 s.oo 12. 00 17. 41 120. 00 4o.oo 245. 31 25 .00 10. 00 115.00 125. 00 13 . 25 100.00 i,053.s9 25. 00 6. 13 15. 00 45. 00 120 .00 5s.15 23 . 23 17. 49 4. 30 4o.oo 37s . 61 150.00 31.56 21 . 77 45 .00 117. 50 ' Febru8~Y 6th, 1942. Harri son, Laura GENERAL FUND Harrison, Roscoe Hauser, E. E Hauser, E. E Hawver, Helen Haycox Store, P Heiges, Jr., L. E Helengreen, Marian Henderson, Charles F Hendry, Mrs. Nicol Henning, Jack Henry, Charles I:Ienry Doris Hensley, Raymond Herman's Market Hernandez, J. Heumphreus-Smith Electric Co. do do Hibbs, I-Ire. Eva Higginson, Sarah do Hill Broth.era Chemical Co Hitchcock, Mrs. H. R. Hobbs, c. Hobbs, Robert N. Hobson, F. L. Hockett, A. \"I Hoeck, Elsie Hoey, Wm. Hof!mann-LaRoche, Inc Hohmann, w. c Holdener, Mary Holiday Hardwa."t'e Company Holid~v Hardware Company do do Holland, Welch & Ryce Hollis, A. F. Holser & Bailey Hopper, Theresa Housing Authority of the County of s. B. Howards Grocery Hubbard, Grace Hudson, Helen Hudson, Phyllis Huff, Neal Huff, Virginia Hummel, Robert ~de, Elaine Ingram Laboratories Ingrim, Earl B. Italian Importing Co. 30.97 55.00 35.00 s9.74 145.00 10. 78 37.50 so.oo 75.00 3s.70 125.00 45.00 90.00 175.00 159.06 30.00 1.13 3.4g 17.10 13.00 44.29 10.00 i63.go 95.00 2.50 43.31 16o.oo 183.60 22.69 431.55 4o.oo 26.54 1.97 29.os 55.00 so.co 4.66 100.00 750.00 69.71 50.00 8.61 100.00 50.00 4o.oo 4o.oo g5.00 15.4o 190.00 s.51 273 274 Jackson, R. E. GENERAL FUND Jacobsen, E. B. Jacobsen, Wal ter Jagemann, Frieda E. James, Wm. H. Janes, A. F. Janssens, Ro semarie J enk1ns, Harry Johnson's Garage . Johnson and Johnson Johnson, Claude J ohnson, Mrs . Della JohnsonF. Johnson, James B. Johnson, Mrs . Vyola Johnson, w. B Johnson, w. B. Johnson, Winifred Jones Stationery & Gifts Jones Stationery and Gifts Jones Stationery & Gitts Jones, Tip Jorda.no Bros Ju1llard-Cockcroft Corporation Kane, Dina Kane, Edward Karl 1 s Grocery Karls Shoe store Keating, Marguerite Keating, Mary Kelley, H. Kendrick, Ruth o. Kindred, Mrs. J . o. King , Arilla E. Kinkead, Frances Ki ttr edge, Jr. , D. W. Knall, C. O. Komlei, Charles Koopmans, s . Kotas, velma Kramer, Monica F. Krelle Plumbing & Electric Co. Kress, Kyle Rotting Company Kyle, Che:tt LaBreche , Jessie Langworthy, Muriel La Nueva Victoria do do Laroo Fish Co. , s 14.0p 200. 00 60. 00 125. 00 35. 00 125. 00 9.10 45. 00 2. 06 109. 69 50.00 50. 00 122. 50 14-.oo 41. 93 9.s7 5.00 45.00 2.11 4. 10 11.11 40. 00 65 .57 379.52 55 .00 110. 00 11 .so 47. 3g so .oo 135 .00 i90. 4o 50 . 00 25. 00 130.00 130. 00 75 .00 12. 00 65. 00 4o.oo 120. 00 43 . 55 17.49 10 .30 151. 60 115. 00 160. 00 122. 42 265. 10 42 .s7 24.oo February 9th, 1942. Large, Delbert GENERAL FUND . Laurent, Edi th Lawrence, Fred I. Lebeck's Grocery Lebeck, F. C Lederle Laboratories do do Lee, Thomas T. Lennon, Kathleen Levey's Auto Top Shop Lewis, J. E Lewis, Thomas A. Lidbom, Hazel Lil.1 ekv1 st, Naomi Lillard, W. T Little , May Live Oak Dairy Loan and Building Aesooiation Loan & Bldg. Assn of S. B. Locke, Harry Lompoc Ambulance Service Lompoc Cleaners Lompoc Light and Water Company Lompoc Milk Co Lompez, Lillian Lore, Lou s . Lorenz, Frederick S. Lorigo, Mrs . Mary Lou Loe Angeles Dental Supply Co Lotz, E. E. Lusink, M. Madden, Edward Madsen, Eva Magneto & Electrical Service Main, R. c Mairs. Allen G Marre, Caroline Martih, Allyn Martin, Arthur Martin, Daniel Martinez, Mrs . Saul1ne Marvin-Neitzel Corporation Mathews, A. Mathews, Mrs. C. L. Mattice, Lavon Maurer, Nettie A. Maxwell, Elizabeth Maxwell, J. V. Meachim, Archie L. Medhurst , Richard R. Medina, Henry $ 90 .00 90.00 123.3g 1.23 14. oo 30. 59 5.57 12.00 77.00 s . 06 s . 35 90. 00 100.00 105.00 2s . 72 41. 75 76.32 5. 4g 11. 25 170. 00 21.00 7 .46 6.3g 27. 94- s.oo 14-g . 50 25.00 15. 00 17. 41 130 .00 22. 00 s. 50 77 . 42 s . 16 4o1. 46 45. 00 32. 26 90 . 00 90. 00 6.oo 27. 50 sg. 50 12. 00 25. 00 3s. 71 15.00 100.00 50. 00 s . 50 125.00 14.oo 275 276 Menegon, Mary GENERAL FUND Menezes, Mrs . Mary Merrell Company, Wm. S. Mesirow, M. E. Mesirow, Dr. M. E. Meyers, Mrs. Emma Mil~o, Kate Miller's Pharmacy Miller, Mrs. A. L Miller Laboratories, E. s . Miller, Rachel K. Mills Plumbing Co. Mincer, George Minetti, Mrs. Mae Mission Hotel Mission Linen & Towel Supply Mission Paint and Art Co . l~ock, Cleo Mock, Delmar Moffitt, Andrew J . Mo!f1tt, Mrs. Hazel Molin"' John Molloy, Mollie Monroe Calculating Machine Co . Monroe, Alice Montec1to County Water District Monte Vista Dairy Ward, Montgomery Montgomery Ward do do Maybelle Montgomery, Mrs. Moore Mercantile Company Moore Mercantile Company Moore, C. P. Moraga, Frank P. Moran, Geo. Morehouse, Martha Morehouse, Martha Morgan, Joseph Morris, L . J Moss1, Ellen Muth, Walter Muth, Walter McAtee, Olga McCaleb, Grace KcCaughey, John P. McCord, Joseph McCracken, Alexander McFeeters, Joseph McGee, Henry 75.00 52.50 10.00 15.00 50.00 10. 00 95.00 5.64 4.oo i3. 92 175. 00 g.96 15. 00 g.oo 5. 50 1 . 50 5, 92 45.00 72. 50 50 . 00 50 . 00 44. oo 90.00 9. 00 115. 00 12. 45 4g.49 4o .12 2. 56 4. 37 21 . 50 g6. 90 19. 62 6. 75 14o.oo 170. 10 194. 15 2. 5s 4o.oo 25 .13 3g. 71 25. 00 4o.oo 115. 00 15.00 201. 03 45. 00 50 .00 45 .00 g. 50 February 9th, 1942 McGee, Henry McGinley, Hugh McGuire, G. 1'4. Mcintyre, Theresa McKesson and Robbins McTavish, Neola Needles, Dr. J. W Neel, 1'4ildred GENERAL FUND Nelson, o Newland, L. H Newman, Carl News-Press Pjblishing Co. News-Press Publishing Co. Northman, George Northwest Engineering Co Novo Brothers 0 1Banion Dairy do do O'Oampo, Jose Ohio Chemical. & Mf'g. Co. Ogden, Marga.:ret I 01ivera, llitrs. Rose Olsen, Arthur R. Orcutt Town Water Company Ortega, Rosalie Osborne's Book Store Osborne, Delia Osborne, Hortense M. Oster, Mildred Osuna's Grocery do do Otis El~vator Company Otto, Leslie E. Overton, Mrs. Willie Ovieda, Toney Paci!ic Coast Publishing Co. do do do do do do do do do Pacific Freight Lines Express Pacific Gas & Electric Co Pacific Gas & Electric Co. Pacific Gas and Electric Company Pacitic Gas and Electric Co Pacific Gas and Electric Pacific Greyhound Lines Pac1f 1c Laundry Pao1t1c Lodge Pacific Southwest Realty Co. Painter, Elsie $ s.50 4o.oo 30.00 13.00 184.$9 2s.39 50.00 7.26 173.25 100.00 60.00 325.91 120.00 32.50 12S.49 .98 4.03 6.11 20.00 32.81 87.10 7.50 75.00 1.50 41.25 2.78 10.00 135.00 5.g1 173 70 9.00 6.22 5.00 30.00 60.00 94.g9 7.32 23.n. 1.75 31.00 14.94 381.74 113.04 16.46 s.50 4.95 21.59 7.50 65.00 18.06 277 278 I Palmaymesa, Mrs. Adelaide Palmer, Helen E Petek and Company Patrick & Moise Klinkner Co. Patrick, Walter Patter son and Hall Patterson, IIJirs . w. E Payne's Ant Control Pearson, Ann Pechumer, Frank Pechumer, Frank Pedersen, Charlotte Penfield, Wallace C Penney Company, J. C do do Perez, Julio Perrin, Joyce Peterson, Mies Erika Physicians' Record Company Isabelle R. Pianf etti, Mr. Piggly Wiggly Govery Piggly Wiggly Pillers, James Pitt, J . A. Plescia, Bessie B Plimer, Raymond Potro:f'f, R Potter, R. F. Preuss, Chas . A. Puccio, Rosa Quall ty Grocery Quick, Ettie Quinn, Irene s. Railway Express Agency Rand-Halpin-Hibler do do GENERAL FUND $ 2. 50 14.oo 9. s9 5. 22 100.00 i19.04 so.oo 3. 23 100. 00 130. 00 5.00 105.00 4o7 .oo 49. 91 5. 19 5.00 25. 00 5.16 6.oo 10. 00 323. 68 48 . 21 53. 14 10. 00 115. 00 s . 50 9. 67 10. 00 5.00 15 .00 37.97 65.00 10.00 1. 78 362. 75 3. 87 Rath~on , Mrs . Katherine 10. 00 ' Ray, June Reasons, Ruth M Red Cross Drug Co Reedson's Dairy Regalia, Mrs . Catherine Reichert, Harry Reid, I~urdoch and Company Reid Grocery, R. H. Reuman, Ivtar J or1 e R. Rh.eams, 8arah o Richardson, Mrs. Charles Richardson, Hazel Richardson, Nancy ' 100. 00 135. 00 4.38 7 .14 10. 00 7s. 71 73 .60 2. 20 12. 00 14. 82 15. 00 85. 00 85.00 \ February 9th, 1942 Richfield Oil Corporation Riffero, John H GENERAL FUND Riggs, Louise Rivera Market, E Riviera Dairy Creamery Riviera Dairy Creamery Robbins & Howard, A. W., A. R Robert son, Sarah Roqles, R Rodenbeck 1 s do Rodman, Clyde L Rodriquez, Mrs . Ruth Roeser and Sons Roesler, Bruce E Romero, Mary Ronald's Shoes Rosa, Hector Ross, Jamee Rubens and Marble Rudolph's Grocery Ruiz, Mrs . Mamie s. Russ1ck, Mrs; Dorothy M. Ryan, Dolores T Ryan, Mary C. Sateway Stores do do do do do do do no do do do do do do do Satwenberg, Dave Sahm, Isaac s Saladin Music & Furniture Store Seivation Army Home Sanders, Kathryn Sandoval, Mrs. Connie Sanitary l.aundry Sanitary Laundry San Marcos-Montec1to Dairy Santa Barbara Clinic Santa Barbara Pipe & Supply Co. Santa Barbara Retread Shop do do do do Santa Maria Daily Times Santa 1M.r1a Daily Times $ 55. 20 i7. 26 90. 00 20 . 00 72. Sl 21 . 20 2 .20 5. 50 60 . 00 lS.12 10.~2 170. 00 50. 00 74.oo 25.00 7 .35 4.10 45. 00 93 . so 9 . 00 62. 92 10.00 52. 50 77.42 100.00 259.73 2ss.39 29.96 14.40 247.44 12.93 24o .94 654.41 204.35 15.00 s . 06 12 .00 100.00 120.00 15.00 390 . s3 s.13 4. 03 159.s1 7.75 6. 49 15.66 6.49 1.24 21.42 279 280 February 9th, 1942 Santa Maria Gas Company GENERAL FUND s . M. Lodge No. 90 K of P Santa Maria Milk Company Santa Maria Milk Company s. M. Pipe & Salvage Co Sarri, J ohn Saunders, I'4ar garet Savage, Jos ephine Savage, Mrs. Roy Sa.Yre , Albert Scarborough, Ruth Scherer Company, R. L Schering Corporation Schindler, Joseph Schulenbur g , Laura Schurmeier, H. L. Scui tti, Mrs. 1'4abel Sears Ma.rket Sears, Roebuck & Co Seaside 011 Company Seaside Oil Company Security Title Insurance and Guar. Do. Seel ey , D. M. Senay, Percy F. Sen~ , Percy F Shady Rest Auto Camp Shankland, Leona Sharp & Dohme do do Shaw, Arthur Shel l 011 Company Shorkley, T. M. Silva, Lupe Silva, Mrs . Mary Silva, M. Sing Hop Company Singer -Brooks, Charlotte Sing, Dr. W. D. Small ey, Elda Smi th Booth Usher Co Smith, Edgar D. Smith, Harry Smith, Leland B. Smith, Leland B Smith , Marion A Smith , 1U-s . Nel lie Smith, Ray Smyth, E. F. $ 11. 27 250 . 00 76. 21 223 . 99 6. go 10. 00 13 5. 00 20 . 00 20 . 00 s . 50 100. 00 317. g4 39. 60 s . 50 45 . 00 10. 00 6. S3 125. 62 39. g6 22 . 49 64. 77 35 . 00 go.oo 1 . 21 9 . 06 4. 34 21.94 12. 72 43 . 57 120 . 00 29. 20 25. 00 15. 00 20. 00 137. 50 7. 79 250. 00 50 . 00 90. 00 14. 74 3. 23 110. 00 i75 .oo 6o . oo lo . 64 5 . 00 50.00 12.02 Social Service Exchange GENERAL FUND Solvang Laundry Solvang Mill and Lumber Yard Sou. C&lif. D1sintect1ng Co . do do Sou. Cali!. Edison Co Sou. Calif. Edison Co. Sou. Oalit. Edison Co . Sou. Calif . Edison Co . do do t\o do Sou . Counties Gas Company do do do do do do do do do do do do Sou . Pacific Milling Co Sou. Pacitic Milling Co . do do Spreitz Transportation Co Spreitz Transportation Square Deal Auto Parts Squibb & Sons , E. R t\o do Squibb and Sons, E. R Stadley, Jene s t andard Oil Company of Calit Standard Oil Company of California Stedman, E. J Stein, Emma L Sterling Electric Motors Sterling Preas Stevens Company, H. c. Stewart, John L. St ewart, Paul E. Stillwell, E. w. Stonehart Studio Stout, Mrs. Stover, Fred Stover, Margaret Stover, Ruth Streeter, Geo . c. Strobridge, Richart\ Stronach, Miss Helen Strong, F. St. Vincents School Suiter, Lila E. Suiter, Lila E. $50.00 11. 22 242.og 15 . 50 259 .12 24.73 5.40 1. 52 245. 65 11. 54 4. 45 2g .01 191. 77 59 . 72 145.12 6. 56 24.72 21 . 5g i1.og 30 .25 75. 6g 2.4o 26. (,o 3. 61 43 . 42 go.16 41 . 23 100. 00 1. 45 10. 00 16o . 4S 160 ;00 s .35 20 . 6o 9. 27 333. 33 g. 50 22. 50 6 .1g 10. 00 100. 00 49 . 6g 120 .00 190. 00 100.00 57 . 50 194. 40 g9 . 44- 75.oo 96. 33 281 282 Sunset Dairy GENERAL FUND Sutton, Iona Sutton, Leola Tapie, Nathan Tapie, Nathan Taverna, Mrs . Joe Tennyson, the Druggist Texas Company, The Thacher, Luin K. Thiel1cke , Mrs . Fred Thompson, Homer c. Thompson, Homer c. Thompson, Homer C Thompson, L. T. Thompson, Paul Thurmond, Edith B. Tiboni, Mrs . Catherine Tidewater Associated Oil Co . do no do do Tiedemann & McMorran Tilley, H. L. Tilton, L. Deming . Tocl.1., Grace :romas1n1, R Tomlinson, Wray J . Tompkins, Elvira Torres, Mrs. Rosalia Touchette , Edna L. Travers and Hennig Troupe, Charles Turner, Arthur D. Underwood Elliott Fisher Co Underwood, Orville Union Hardware & Metal Company Union Mill and Lumber Co . Union Oil Co . o! Calif. Union Service Station United Press Associations Universal Auto Parts Co . Updike, Cecile UpJohn Company, The U. S. Market Valencia, Dolores Valley Auto Parts & Paint Stor'e Vestal Chemical Laboratories Visiting Nurse Assn . Voight, Hubert L. Wade, 1'4rs. Martha H. \Yaneworth, Eel.win A $ 29 . 76 4o . oo 4o. oo 12.00 45.00 s . 50 14. 21 14-4. 36 100.00 25.00 21. 50 16. 23 16. 95 2. e1 63 .00 100.00 20 . 00 55.05 35.37 11. 01) l,213 . g1 225. 00 50 .00 10 .00 176. go 175.00 45. 00 17 . 32 4o .oo 79.40 125.00 i4o. oo 2. 60 35. 00 22g .90 17. 03 255 . 09 34.61 s .33 77 .11 65 .00 31. Sl 9. 24 4. 52 41 . g4 12 . 62 30. 70 500 . 00 16.13 225 . 00 February 9th, 1942 . Walker, Ada GENERAL FUND Walker's Grocery Store, Deane Welker, lil's. Nora Wall, T. T Waltemath, Joyce Ward, Howard F Warren-Teed Products Company do do , Warren, Bernell Water Works Department do do do do Watson, Raymond Watt's Grocery Weaver, Dr. c. E. Weidman, Phil West Coast Specialty C9mpany Western Auto Supply Co Western Auto Supply Co Whitford, Margaret Whitley, Stella Whitney, Carol Wilkes, Jack Wilkes, Jack Willhoit, J. B Williams, Jack Williams , Mrs. Florence Willow Brook Dairy Wilson, Eva L. Wilson, Eva L. Wilson, Kent R. Wilson, Kent R. Winchester Box & Label Co. Wines, Mrs . M. E. Wines, l~rs . I~. E Winter, C. E. Winthrop Chemical Company Wood, Charles Wood, Vincent E. \Vood, Vincent E Wood, Mrs. W. H. Wood, William Woodworth, Helen L. Wright, Bernice Wright , K. Wyeth & Brother, J ohn Wyeth & Brother, John Yamade. Co. , J Young, G~org e Young, George $ 4o.oo 46 . 61 50. 00 125.00 100. 00 4. 05 6.06 5. 61 125.00 46 .60 12.SO 4.65 97. 50 9. 00 250.00 1$0.00 3. 71 13.23 5. 27 24.96 46.oo i 4o.oo 100.00 -19. 6S 7.25 16.50 45. 00 15.60 300.00 21.~9 5.00 10.00 S.21 10.00 s .71 135.00 6.46 125. 00 1.52 30.o4 2.50 45 . 00 lS0. 00 27.10 54.oo 35.33 51.4s 26. 00 4.45 2.29 283 284 ' Zwimpf er, Frieda C. GENERAL FUND Wilkins, Dave THIRD ROAD FUND Acme Machine Sh.op GOOD ROADS FUND . American Bitumuls Company Ames, Gilbert Anderson, Kathleen Arnold, o. L. Associated Tele phone Co . do do do do Beard 1~1otor Co. Berds1'ord, Edgar Bounds, Dick Breen, Ed Brooks and Borra Brown Bevis Equipment Co Carpinteria Valley Lumber Co. City of Santa Maria Collar, J. N. Craviotto Brothers Crawford, Jack Crook Company Dellar, Earl Dinsmore, Albert w. Doerr, L . R. Dover, Frank Fuller & Co., w. P Gates, F. H Geppelt, Ernest E. Grigsby, Al Hebel Garage, A. R. Herald, Wm. Herrier, W. w. Hilderbrand, A. J. Hoffman, w. o. Horn , George Huyck, And.y do do Janes, A. F. Jones, Tip Kirkpatrick's Lambert, C E. Lambert, Jack Lambert, Ray t La~kin-Powell Co Lillard, W. T. Lutnesky, L. . Mack-International Motor Truck Corp. Madsen, Jerry 11~oore Co., Joseph G. $ 110.00 15.00 .9s 2.13 72.00 22 . 00 70.00 10.SO 19.90 5.20 10.37 120.00 21 . 25 72.00 1027.94 79.00 50. 00 16.g5 lOS.OO lS.96 73 . 55 45.20 162.00 95. 00 202.50 72.00 116.so 32s.33 7.00 72.00 11.79 14 3.00 66 . oo 112.00 2s.oo 70. 00 70.00 60 . 00 11.00 20. 00 49 . s3 114.oo 125.00 195. 00 156.33 75. 00 14S. 50 63.00 30. 00 10. 74 - February 9th, 1942 . . Moore Co., JoseJii G GOOD ROADS FUND Morris, R. w. McKnight, Edwin Neel, Harry Nielsen, C. V. Olivera, Albert Ontiveros, A. E Osterman, John Ott Hardware Company Ov1eda, E. G. Pacific Gas & Electric Co Petrol Corporation, The Pico, Harry Pollorena, Richard Randall, Ray Rhoades, Coy Robbins, E Robison, M. H. Robles, G. Romero, Louis Shell Oil Company Shepard, Charlotte Shepard, Frank Singleton, R. M. Smith Hardware Co., w. R. Snow, Beverley Sou. California Edison Co do Counties Gae Co. Standard 011 Co. Standard 011 Co. of Calif. State Board of Equalization Stemper, Emil Thompson, Homer C T~oJan Powder Co. Twitchell, Lenard Union Hardware & Metal Co. Walker, A. M Water Works Dept. Whalen, J. T. Whitney, Jr., J. E. Dismuke, Eileen Dodge, E. G. SALARY FUND Guad. Disposal Co. Mills Plumbing Co. GUAD. CEME. DIST. FUND Novo & Sons, M. L. $1.GS s2.15 75.00 450.00 6.g9 54.oo i32.30 189.00 52.45 6o.oo 6.77 793.lj.g 60.00 130.00 70.00 135.00 4o.oo 219.50 54.oo 72.00 79.24 ~. 35.00 125.00 70.00 9.7g : 156.00 . 6. 21 11.13 128.05 4o.eo 5.25 148.50 30.17 2.00 126.00 7.25 6go.31 3.60 i95.oo 125.00 io4.g3 i4o.oo 3.00 22.10 107.45 . . Roemer & Roemer Venaas & Taylor Whiteside, T. L. Whitney, M. H. SANTA MARIA CEME. DIST. FUND 1,074.39 27.45 120.00 200.00 285 286 ./ Pac. Gas & Eleo. Co. LOS ALAMOS LT. DIST. FUND s7.25 d,o do ORCUTT LT. DIST. FUND 7g.50 do do CASMA. LT. DIST. FUND 31.20 do do GUAD. LT. DIST. FUND 152.3s Moller, K. s. B CO. WATERWORKS 41.22 DIST. #1 M'INTENANCE FUND Moller, Odin A. 1.50 Pacitic Gas & Electric Co. 24.53 Upon the passage of the foregoing Orders, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam and c. L. Preisker. Nays; None. Absent: None In the Matter of Lease to the State Board of Equalization. Lease to State Board ot Equaliza ion. Upon motion, duly seconded and carried unanimously, it is ordered that the Request o! Julien F. Goux. I A!fitlavi t o ./ Publication - Alterations to Surgical Unit, S.B. General Hospital. Alterations to Su,gicJl Unit, s.B. General Hospital. Chairman 9nd Clerk of the Boa~d be, and they are hereby authorized to execute a lease, wherein the County agrees to rent to the State Board of Equalization office space in the building located at 114* North H Street, Lompoc, California, at a monthly rental of $35 . 00; said lease to be on a month to month basis. The execution of said Lease is ' subject to the approval of the District Attorney o! this County. At this time Julien F. Gowc respectfully requested the Board to give considera . tion to the various communications addressed to it relative to an investigation ot the County Health Department. Upon motion the Board adjourned sine die The foregoing minutes are hereby approved ot Supervisors. Clerk. .Board of Supervisors of the County of Santa Barbara, State of California, February 24th, 1942, at 10:00 o'clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronaln M. Adam, c. L. Preisker and J. E. Lewis, Clerk. . ' Supervisor c. L. Preisker in the Chair. The minutes of the regular meeting of February 9th, 1942, were read and approved. In th.e Matter of Atfidavi t of Publication of Advertisement Calling tor Bids tor Construction of Alterations to the Surgical Unit, Santa Barbara General Hospital. . It appearing to the Board trom the af'tidav1 t of Marshall Selover, Printer and Publisher of the Goleta Valley Leader, a newspaper of general circulation, that Advertisement tor Bids tor construction of alterations to the Surgical Unit, Santa Barbara General Hospital, has been published; Upon motion, duly seconded and carried unanimously, it 1e ordered that s aid Advertisement has been duly published In ~he .~~t~~t. of Ope~1 ng of ~ids tor the Construction of Alterations to the Surgical Unit, Santa Barbara Gene~al Hospital. Tb.is being the time heretofore fixed tor the opening of bids tor const:puct1on ot. alterations to the .surgical Unit, Santa Barbara General Hospital, the Board proceeded to open and tabulate said bids as follows, to wit: Acceptance ot Bid -s. B. Genera Hospital . / Harbor .; Dre1ging and Restoration ot Beaches . / Bidder H. R. Graham & Son A. McDonough Charles M. Urton Andrew C. Jensen Whittaker & Snook February 24th, 1942. Basic Bid $6,795.00 7,377.00 s,000.00 7,693.00 7,500.00 287 Bond $500.00 Bid Bond 350.00 Check 400.00 Certi!'ied Check 3s5.oo Bid Bond 500.00 Bid Bond In the Matter of Acceptance of the Bid of H. R. Graham & Son tor the Construction of Alterations to the Surgical Unit, Santa Barbara General Hospital. v Resolution No. 4os3. WHEREAS, it appears to the Board of Supervisors of the County of Santa Barbara that the bid of H. R. Graham & Son is the lowest and best bid tor the construction ot alterations to the surgical unit of the Santa Barbara General Hospital located on San Antonio Road near Santa Barbara, California, BE IT THEREFORE RESOLVED by the Board ot Supervisors of the County of Santa Barbara that the bid of H.' R. Graham & Son in the amount of Six Thousand Seven Hundred Ninety-Five and no/100 Dollars ($6,795.00) be, and it is hereby accepted, and that a contract be awarded to them in the amount of #6,795.00 upon presenting a form ot contract acceptable to the Board of Supervisors and giving bond for fait~ul performance in the aum of 50% of the contract price and bond tor material an~. suppli9a and labor in the sum of 50~ of the contract price, and the Cba~rman and the Clerk ot this Board are hereby ordered to approve said bond and execute said contract on behalf of the County of Santa Barbara. The above Resolution, being duly proposed and seconded, was adopted by the following vote, to wit: Ates: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, and C. L. Preisker. Nays: None. Absent; None. In the Matter of Maintenance Dredging of Santa Ba rba~a Harbor, and Restoration ot Beaches. Communications !rom the United States Engineer Office, A. a. Postel, and Santa Barbara County Planning Commission were read and ordered placed on tile It was moved by Supervisor Stanwood, and seconded by Supervisor Dinsmore that $25,000.00 be appropriated tor the f\redging of Santa Barbara Harbor and depositing sand on the beaches, in cooperation with the City of Santa Barbara and the United States Engineer Corps, provided that the dredging of the harbor cannot be delayed tor a period of one year. The roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, and J. Monroe Rutherford. Nays: C. L. Preisker. Absent: None. Not Voting: Ronald M. Adsm. The motion was lost by lack of the necessary tour-tifths vote. In the Matter of Lease Between Pacif 1c Southwest Realty Company and the County of Santa Barbara. Lease -Pacific Southwest Realty Co. and County o! Santa Bar Upon motion duly sec onded and carried unanimously, it is ordered that the ara . Lease between Pacific Southwest Realty Company and the County of Santa Barbara tor quarters to be used for county of~ice in the Security-First National Bank Building, Santa Maria, be approve~, and the Chairman and the Clerk of this BoA.rd are hereby authorized and directed to execute said Lease on behal! of the County of Santa Barbara PaYment of In the Matter of Payment of Mon1ee to th.e County of Santa Barbara from the Yonies !rom Sale of Sale of Tax Delinquent Property: Tax Delinque t Property. Resolution No. 4oS4 WHEREAS, t'he State of Oalitorn1a has beoome the owner of certain property 288 hereinafter more particularly described, which said property was sold tor taxes by the Santa Barbara County Tax Collector at public auction; pursuant to the provisions of section 379~ of the Revenue and Taxation Code; and WHEREAS, the property so sold, and the proceeds derived from said sale are as tollows, . to wit: L?ts 1, 2, 3, 4, 12 to lS, Block 23, Town of Santa Ynez, County of Santa Barbara, State of California, sold for the sum of $65.74; the expenses of said sale being $12. 50; and Lot 13, Tract G, Ro Laa Cruces, County of Santa Barbara, State of Ca~iforni , sold for the sum of $29.52; the expenses of said sale being $3 . 2g; and Lots 11, 12, 13, 22 & 23, Elwood .F ee. Tract, County o! Santa Barbara, State of California, sold tor the sum of $93 . 27; the expenses of said sale being $3.2S; and Lot SO, Mission Canyon Hts, County of Santa Barbara, State of California, . sold tor the sum of $90.7S; the expenses of said sale being $3 . 2e; and Et of SWi, Lots 3 and 4, Sec. 7 Twp. 11 Range 30, County of Santa Barbara, State of California, sold for the sum of $242. 32; the expenses of said sale being $3 . 28; and Lot 12, Block 3, Twitchells Division, Town o! Orcutt, County of Santa Barbara, State of California, sold for the sum of $101 . 50; the expenses of said sale being $6.50; and Lots 6 to 9, Block V, Town of Santa Ynez, County of Santa Barbara, State o! California, sold tor the sum of $21.46; the expenses of said sale being $6. 50; and I ~ of Lots 33 and 34, Block 35, Town of Summerland, County of Santa Barbar , State of California, sold tor the sum of $35. 94; the expenses of said sale being $6.oo; and Ni- of Lots 33 & 34, Block 35, Town of Summerland, County of Santa Barbapa, State of California, sold tor the sum of $1S . S3; the expenses of said sale being $9. oq; and Lots 20 and 21, Block B, Town of Orcutt, County of Santa Barbara, State ot California, sold tor the sum of $255 . S4; the expenses of said sale being $9 . 84; and WHEREAS, reports of said sale were duly made and mailed to the County and State Of:icials entitled thereto, pursuant to the provisions of said section 3720 ot the Revenue and Taxation Code; and WHEREAS, at least e1ty days have expired from the date of mailing such notices as atoresaid, by said County Auditor, and the said County Auditor has presen. t ei . all. claims. ~eceived by him to the Board of Sup ervisors; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the money received . trom the sale of each -narcel of land exclusive of the amount of costs of said sal.e as hereinabove specified, be divided pro rata among the taxing agencies in accordanc with the proportion which such delinquent tax bears to the total of all such taxes delinquent in each political subdivision involved; and BE IT FURTHER ORDERED AND RESOLVED that the County Audi t or be, and he is hereby directed and authorized to transfer from the Delinquent Tax Sale Trust Fund and said County Auditor is further directed and instructed to deposit said proportion due to the County of Santa Barbara, in the respect1ve funds entitled thereto, as provided in Part 8 Chapter 1 Revenue and Taxation Code . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of February, 1942, by the following vote: Ayes: Thomae T. Dinsmore, Se.m J. Stanwood, J . Monroe Rutherford, Ronald M. Adam, and C. L. Preisker. Noes: None Absent: None. ' I. I Lease -County ot Santa Barbara an\ u.s. or America. / Communication .f' anc\ Report -Gas Tax Funds Public Hearin I on Master P1a ot Beches. In re : South / McClelland Street, Fifth Roat\ District February 24th, 1942. 289 In the Matter of Lease Between the County of Santa Barbara and The United I States of America. ~ Resolution No. 4085. WHEREAS, the United states of America is desirous of leasing certain real property located in the County of Santa Barbare., said real pro perty bej.ng more particu larly described in the lease, from the County of Santa Barbara for the use of a mobile camp site, end WHEREAS, it is to the best interests of the people of the County of Santa Barbara that said County of Santa Barbara enter into said lease, NOW, THEREFORE, BE IT RESOLVED TB.AT THE Chairman of the Board of Supervisors and its Clerk be authorized and directed to execute a lease between the County of Sant Barbara and the United States of America tor the term beginning September 10th, 1941, and ending December 9th, 1941, covering that certain real property owned by the County of Santa Barbara, and more particularly described in said lease. BE IT FURTHER RESOLVED that the consideration will be the sum of one ($1.00) dollar tor the term o! said lease. The foregoing Resolution was passed and ad.opted this 24th day of February, 19~2, by the following vote, to wit: Ayes~ Thomas T. Dinsmore, Sam J. Stanwood., J. 1'4onroe Rutherford, Ronald I~. Adam and c. L. Preisker. Nays: None. Absent: None In the Matter of Communication and Report from State Controller Relative to Apportionment of Gas Tax Funds tor Quarter Ending Dec ember 31, 1941. Communication and Report ordered placed on file. In the Matter of Public Hearing on Master Plan of Beaches. Upon motion duly seconded and carried unanimously, it is ordered that a public hearing on Master Plan of Beaches, compiled in accordance with State law, be held Monday April 6th, 1942, at 10:00 o'clock a. m. and that the required notice be given. In the Matter of Accepting and Naming of County Road South McClelland ' Street, Fifth Road District. / Resolution No. 4-0$6 WHEREAS, Subdivision map dated March 15, 1929, of Newlove Acres No. 1, recorded in I~ap Book 15, Pe.ge 207-208, Office of the County Recorder, reserves sixty feet tor a future street, and WHEREAS, said future street has never been accepted and named by this Board, and WHERJl'.A.S, said street is in actual public use, and WHEREAS, IT IS APPROPRIATE that said future street be named South McClelland Street, NOW THEREFORE BE IT ORDERED AND RESOLVED that t hat future street designated . in accordance with Subdivision Map dated March 15, 1929, of Newlove Acres No. 1, recorded in Map Book 15, Page 207-20$, Office of the County Recorder, being a subdiv1- s1on or a portion of the South-West one-half of Section 23, Township 10 North, Range 34 West, s. B. B. & M., and particularly that portion east of Lots 1 to g and west or Lot 17, be, and it is hereby accepted as a county road and opened to public use, and BE IT FURTHER ORDERED AND RESOLVED that said county road be named South McClelland Street Passed and adopted by the Boarcl of Supervisors of the County of Santa ' . Barbara, State of California, this 24th day of February, 1942, by the following vote, 290 Commun1ca ti on / to wit: Avee: Thomas T. Dinsmore, S$.ID J . Stanwood, J . Monroe Rutherford, Ronald M. Adam, and c. L. Preisker. Nays: None. Absent: None. In the Mat t er of Communications Relative to Changes in the County Healt~ Department. Communications trom Fifteenth District Congress of Parents and Teachers and trom Parent Teachers Association of Carpinteria Union Elementary School r ead end ordered placed on file. Release of v In the Matter of Release of Single Oil Well Drilling Bond of the Rock I sland Single Oil Well Drilling Oil Company. Bond. Entlorsement to Blanket Drilling Bond. Approval o! Single 011 / Well Drilling Bond. Pursuant to the request of the County Planning Commi ssion, and in accordance with the provisions of Ordinance No . 502, as amended, It was moved, duly seconded and carried, that the following single drilling bond be, and it is hereby released: Rock Isl and Oil Company u. s. Fidelity & Guaranty Co In the Matter of Endorsement to Blanket Dri l ling Bond of the Signal Oil & Gas Company. Pursuant t o the request of the County Planning Commission, and in accordance with the pr ovisions of Ordinance No. 502, as amended, It was moved, duly seconded and carried, that the endorsement to Signal Oil ' & Gas Company blanket drill ing bond No . 4256614, Fidelity & Deposit Co . of Md. , be, an it is hereby appr oved In the Matter of the Approval of Single Oil Well Drilling Bond. Pursuant t o th.e request of the County Planning Commiss i on, and in a ccordance with the provisions of Or~ i nance No. 502, as amended, It was moved, duly secondecl and c a~ried, that the foll owing single oil well drilling bond be, and 1 t i s hereby approved: Brain & Kohler - aiiigle Bonn No. ' 4542732 - Fiuelity & Deposit Co . of Md Repo1"t. -- In the Matter of the Report of the Banta Barbara General Hospital tor the Changes in . Month of January, 1942. ~See Fly Report Lea!'. In the ' received and ordered placed on file. Matter of Changes in Old Age Security. Old Age Secur ty. It appearing to the Board trom "Notices of Change", tiled by the County ' Welfare Department, that certain anjus tments should be made in the amount of aid granted to the following needy aged persons; upon motion, duly seconded and carried, it is therefore ORDERED , that the amount of aid granted to the needy aged persons listed below be cbangen to the amount set opposite their names beginning March let, 1942 (unles otherwise indicated) , as follow s, t o wit: NAME RESTORATIONS Carr, Charles o. Bosse, Florence P. Laird, Martha w. Rivas, Herminia INCREASES Adams, Jennie Anderson, Charles o. Anderson , Sophie c. Andrus, Myra Bailey, Jessie L. TOTAL AID GRANTED $7-75 10. 00 4o. oo . 36. 00 33 . 00 4o .oo 4o .oo 34. oo 35. 00 REMARKS t - Children's ./ Aid, Old Age Secur1 ty and Blind Aiit In the l~atter of Rea.llowance of .A.pplications for Children's Ain, 01~ Age Security and Blind Air\. Upon motion, duly seconneo ann carrie~, it is orr\ered that the applications :or Chilrlren' s Air\, Old Age Security, /:l.n~ B11na. Ai"l, previously allowe1 by this Boa.rn, be reallowen, and the Aurlitor of this County is directer\ to lraw hie warrants numberer\ Al5600 to Al5630, inclusive, in the sum of $2,131.45, !or the month of February, 1942, and warrants numbered Al5631 to Al5SlO, inclusive, ann Al7457 to Al7516 , inclusive, in the sum of. $11,093.50, for the month of March, 1942, for the payment o'! sairl Chilt\ren' Ain; warrants numbered Al5g11 to A1727~, inclusive, in the sum of $52,760.95, tor the payment of Old Age Security for the month of March, 1942; ~nd warrants numberer\ Al7277 to A17327, inclusive, in tbe sumo'! $2,450.75, for the payment of Blinn Aid !o~ the month of March, 1942. It is further Orderer\ that a list of Santa Barbara County warrants numbered Al5600 to Al7327 , inclusive, and Al7457 to Al7516, inclusive, giving the name o~ each indivirlual recipient o~ Cb1lt\ren's Aid, Old Age Security, and Blinn Aid, a.nn the amoun of air\ allowerl to each recipient, be placer\ on file in the office o~ the County Clerk, ann is hereby rnar\e a part of the mintttes o! this Boa,.,n of Supe:rvisors, to have the sam effect as though incorporated herein. I NAME INCREASES (Continued) Bates, Wallace M Becker, Harley P Beckwith, Addie. w. Benjamin, Emily. B. Black, Ferd1nan~ George Bonenfant, Davi~ Burdick, Mabel }.lie e Callow, Clara J.ane Chambers, Ks.te .c. Clausen, Jacob Wilhelm . Cordero, Vicenta Cordero, Manuel J Cota, Jennie Davis, W1111am_Houaton Davis, Frances L Dillon, Cecelia M Du Mars, Nelli~ w. Dunning, Oscar . Elliott, Margro:-et o. Erbett1, Carlo. Fenn, Susie . Freyer, Xatrirl{L Fabing, Frank ~. George, .Anna M~ Gibbs, Elizabe~h A. Grow, Alice Mary Grow, George w Harding, Clement s. Hartnack, Christian c. Hawkins, Mary Agnes Harms, John Hewitt, Edith Hiestand, Ella Hilton, Ellen Hilton, John Hodge, Gertru~e . A. Horn, PSA line . Howerton, James B Howerton, Susan E Jessee, Mary E. Johnston, Jennie L Lewis, Edgar A. Lewis, Fiora Alice February 24th, 1942. Millhouse, Amelia (Silvestrini, Alfonso) Mitchell, Thomas M. Monf'ort , Elizabeth J. Myers, Amelia s. Myers, Harry L. Nicolson, Katherine M. TOTAL AID GRANTED $lto .oo lto.oo 30.00 4o.oo 36.00 lto.oo 37.00 4o.oo 4o. oo 4o.oo 32. 00 4o.oo 4o.oo 36.00 36.00 4o. oo 30.00 30.00 4o.oo 34.oo 4o.oo 4o.oo 30.00 30.00 25. 00 36.00 36.00 37.00 3g.oo 4o.oo 4o.oo 4o.oo 4o.oo 4o.oo 4o.oo 26.00 4o. oo 36.00 36.00 23.00 4o . oo 37.00 37 . 00 4o.oo 35.00 4o.oo 34.oo 34.oo 33.75 291 REMARKS 2/1/42 ' 292 NAME INCREASES (Continued) Nixon, Eva Russell Norman, Laura D. Nourse, Mabel Nunez, Frank Olivera, Febron1a Olivera, li.~orris Overton, 'Marie Potter, Lucy Ella Quintana, Calletano Ramirez, 'Dolores Reber, El'J.a Reber, Harry J. Robson, ~eorge Saunders; Susan E. Smith, Arin Casal Sturtevant, Arthur Tognetti; Antonietta Tognetti; Joseph iurner, Yollie c. Tuxworth; Mary Ann Vick, William Robert Vorwick, Jane Walker, Josephine Weissinger, Katie Wesselhoett, Mary F. DECREASES Beckw1 th', Henry Beckwith, Phyllis Downs, William T. Fowler, 'Fred Gates, Bcwer Y. Grande, 'Blanche Hend.rioKs, Jesse L. Hildenbrand, Margaret J. Howe, Gertrude C. Isom, Helen Isom, Ira w. Jessee, 'Margaret Elizabeth Nelson, 'Laurine Ord, Rooert c. Paoheoo; Louis Schermari, Minnie B. Stempel; George F. Valenzuela, Jose L. TOTAL AID GRANTED REMARKS $36. oo 36.00 4o.oo e9 . 33 35.00 35.00 30.00 34. oo 4o.oo 36. 00 36. 00 36. 00 33 . 00 4o.oo 30 . 00 4o .oo 34. 50 34. 50 30 .00 4o.oo 35.00 4o.oo 40. oo 4o.oo 4o. oo 37 00 37 . 00 33 . 56 24.oo 37 .00 26.00 37 . 00 35. 00 29.04 . 30 .00 30 .00 22 .00 30 .00 37. 00 2g .50 30.00 24.oo 24.oo DISCONT!NUANCES - Etfective February 2Sth, 1942, unless otherwise indicated. Botello; Refugio Conklin; Cathe~ine A. Conner, w1lliam Henry Changes in Blind Aid. Changes 1n Children' s Ai~ . / I DISCONTINUANCES Herrera, Braulio King, Millie Lee, Carrie Alma Molloy, John (Continued) Mort ord, Sidney Murphy, Mary E. Prenett, Jessie Scott Reyna, Encarnacion Reeder, Samuel W. Romo, R,lmon Snow, Sidney c. WeJ.ch, Martha Williams, Katie February 24th, 1942. In the Matter of Changes in Blind Aid. 1/31/42 1/31/42 1/31/42 It appearing t o the Board from "Notice of Change,"tiled by the County . Welfare Department that a certain adjustment should be made in the amount of aid 293 granted to the following needy blind person; upon motion, duly seconded and carried, it is therefore ORDERED, that the amount of aid granted to the needy blind person listed below be changed to the runount set opposite his name beginning March let , 1942, as follows, to wit: NAME TOTAL AID GRANTED I NCREASE . Potter, Robert F. #36.oo ,In the Matter of Changes in Children' s Aid It appea-r1ng to the Board !rom "Notices of Change11 , tiler\ by the County Welfare Department, th.a~ certain adjustments should be made in the amount of aid, etc., granted to the following named persons; upon motion, duly seconded and carried, it ls therefore ORDERED, that the amount of aid granted to Children listed below, be changed to the amount set opposite their names beginning Ma,rch let, 1942, (unless otherwise indicated), as follows 1 to wit: NAME RESTORATIONS TOTAL AID GRANTED 'Lee, May Iva, Jason William, Margaret Rose and Patricia Ruth Martinez, Nancy Rodarte, Julia and Max INCREASES Andrade, Louis, Sebastian, Valentine Marcelina and Fernando Bourquin, Patricia Allee and Lenora Linda Correa, Adolph Goena, Aurora, Louis, Ravmond and Virginia Heare, Helen Lewis, Laura Navarez, Paulino (Henry), Willie, Emilia sid Hilda Sandoval:, Genevieve and Enrique Smith, Gwendolyn Valenzuela, Barbara $69.50 22.00 45.00 s4.oo 56.00 20.50 s4. 50 47.50 42.50 ss.oo 45.00 27.65 39.00 REMARKS 2/1/42 2/1/42 2/1/42 2/1/42 - --- - -~----------------------------------~ 294 County Ain. ; Communicati I DECREASE Fierro, Raul ig.oo DISCONTINUANCES - Effective February 28th, 1942 unless otherwise indicated. Correa, Vivian Evangelista, Albert and Jesus Heare, George Jiminez, David Lee Navarez, Joseph Mike Ruckle, Philip CHANGE OF PAYEE RECIPIENT OF AID Medina, Julia Fedencia and Henrique PAYEE BEFORE CHANGE Salvadore Medina 1/31/42 1/31/42 2/2/42 PAYEE AFTER CHANGE Mrs. Salvador Medina Sandoval, Genevieve and Enrique Mrs. Alice Parada Mrs. Rufugia Bringas 2/1/42 Trujillo, Joseph, Alvena . and Michael John Owen In the Matter of Petition !or County Aid. Joseph Trujillo- It appearing to the Board of Supervisors that the tollow1ng petitioners are proper persons to receive County Aid: Upon motion duly secaided and carried, it is ordered that the Auditor draw his warrant on General Fund in favor of the t ollow1ng persons tor the amounts set opposite their respective names on the first day of March, 1942, to w1 t: Alison Davies Ruth Harv.ey Ella Hathaway Freddie Lopez Julia Percy Irene Rowley Lulu Barnes K~l Brokotaky Ec\ward Ebert Robert Anderson Geneva Boldman Etha Brown Joe Buncker Mrs. John Fuller Thomas He.rp Frank Montes John P. Rose Agnes Stuart Justina Vasquez . SECOND SUPERVISORI.AL DISTRICT . 1027 Bath St. 526 W. Victoria St. o/o County Auditor's Office 119 No. Quarant1na St. 1439 Cbapala St. 313 E. Anapamu St. THIRD SUPERVISORIAL DISTRICT Ballard, V1a Santa Ynez FOURTH SUPERVISORIAL DISTRICT FIFTH SUPERVISORIAL DISTRICT $31. 00 20.00 19. 00 10. 00 20. 00 10.00 1.00 l .oo l . OO 15. 00 1 . 00 2. 00 i5.oo 1 . 00 6.oo 1.00 In the Matter of Communication from the County Assessor Relative to Delinquen Taxes Against the Carpinteria Chronicle Communication read and referred to the District Attorney February 24th, 1942. 295 Tran st er Funds. o ., ,/ In the Matter of Transfer of Funds trom the Unappropriated Reserve Good Trans!er ot Funds . Transfer of _. Funds. Cancellat1o ./ or Funds . Roads Fund. Resolution No. 4og7. Whereas it appears to the Board of Supervisors of Santa Barbara County that . a transfer is necessary from the Unappropr1aten Reserve Good Roa~s Fund to Account 112 A 6o, Labor, salaries and Wages, First Supervisor District - Good Roads Fund; and to Account 112 B 9, Motor Vehicle Supplies, Maintenance and Operation, First Supervisor District ~ Goott. Roads Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now theretore, be it reeolven ths.t the sum of Two Thousand, Ninety-Nine and 94/100 ($2,099 .94) be and the same is hereby transferred trom the unappropriated reserve Good Roads Fund to account 112 A tic, Labor, Salaries and Wages, First Supervis: . District, Good Roads Fund, the s~~ of $1,099.94; and to Account 112 B 9, Motor Vehicle Supplies, Ya3ntenance and Operation, First Supervisor District, Good Roads Fund, the sum of $1,0X.oo. Upon the paseAge of the toregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. t~onro Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Transter of Funds trom the Unappropriated Reserve General I Fun!\. Resolution No, 4oSS . Whereas 1 t s,ppeare to the Board of Supervisors of SB.llta Barbara County that a transfer is necessary trom the Unappropriated Reservg General Fund to Account 99 A 2, 1 Deputy, Salaries and Wages, Health Officer, General Fund; in accordance with Section 3714J subdivision 3, of the Political Code, Now therefore, be 1t resolved that the sum of One Thousand, One Hundred and 00/100 ($1,100.00) be and the . se.me is hereby transterred trom the unappropriated reser e Generei Fund to account 99 A 2, 1 Deputy, Salaries and Wages, Health Ott1cer, General Fund. Upon the passage of the toregoing resolution, the roll being called, th.e following SUpervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monro Rutherford, Ronald M. Adam and C. L. Pre1sker. Nays, None. Absent, None. Fund, In the Matter of Transter o~ Funds trom the Unappro~iated Reserve General Resolution No. 4os9 Whereas it appears.to the Board of Supervisors of Santa Barbara County that a trenster is necessary from the Unappropriated' Reserve General Fund to Account 94 C 7, aa.nta Barbara Flood Control, Capital Outlay, General Fund, in accordance with Section 3714, subdivision 3, of the Political Code, Now theretore, be it resolved that the sum of Twenty-Five Thousand Dollars and 00/100 ($25,000.00) be and the same is hereby transterred trom the unappropriated reserve General Fund to account 94 0 76, Santa Barbera Flood Control, Capital Outlay, General Fund. Upon t~e passage of the toregoing resolution, the ~ll being called, the . tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood. J. ~onro~ .Ruthertord, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None. In the Matter of Cancellation of Funds. Resolution No. 4o9o Whereas, it ap p ea~s to the Board 9t Supervisors of Santa Barbara County that . the sum of $2,099.94 1e not neetl.ed in Account 112 C 2, Automobiles and Trucks, 296 Capital Outlay, Fi.rat Supervisor District, Good Roads Fund, Now therefore, be it resolved that the sum of Two Thousand, Ninety-Nine and 94/100 ($2,099.94) be and the same is hereby cancelled from the above account and returned to the Unappropriated Reserve Good Roads Fund. Upon the passage of the foregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, 6am J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None . Communicati n / In the Ivfatter of Communication from Carroll.Bone, Recommending Consolidation !"rom Carrol Bone. of Oity and County Governments. Zoning -Town o! Carpinteria Claims Helt\ Over. Claims Held Over and now allowed. Claims Recalle\ an Re allowed. I Communication read and, after discussion, was ordered placed on tile In the Matter of Zoning in the Vicinity of the Intersection of Highway 101 and Linden Avenue, in the Town of Carpinteria, for no parking and limited parking Upon motion duly seconded and carried, it is ordered that the County Surveyor be, and he is hereby directen t o submit to the Board of Supervisors a map of the centr~ portion of the Town of Carpinteria, showing areas tor no parking and limited parking in the vicinity of the intersection of Highway 101 and Linden Avenue Upon completion of the necessary descriptions and map, the County Surveyor is directed to submit said map and descriptions to the District Attorney tor the preparation ot the proper order. In the Matter of Claims Held Over. Upon motion, duly seconded and carried, it is ordered that the following claims be, and they are hereby held over. Dal Pozzo, Joe Referred to Statistician " Devaul, J. M. $5 .15 15.45 29. 64 Approval of District Attorney Jones, Cora A. Jones, Cora A. Rheame, Sarah o. It " s .34 s .34 l4,S2 14-.s2 14.S2 It " " In the Uatter of Claims Held Over from Meeting of February 9th, 194-2, and now allowed. Upon motion, duly seconded and carried unanimously, it is ordered that the tollowing claims be, and they are hereby allowed as follows, to wit: Cal1tornia Mission Trails Association Ltd. GENERAL FUND Campodonico Water Wks. Santa Barbara Rtread Sb.op GUADALUPE CEMETERY DISTRICT FUND GENERAL FUND $1,000. 00 20.50 6.49 In the Matter of Claime Recalled trom the Auditor tor Correction and Now Real lowed. Upon motion duly seconded and carried unanimously, it is ordered that the ord.ers made and entered on January 12th, and on February 2nd and 9th, 1942, allowing claims as follows: Associated Telephone Co. Ltd. GENERAL FUND Lompoc Chamber of Commerce Montecito County Water District Moore, c. P., Justice- of the Peace let Township, Santa Barbara County . . McGovney, Richard, M. D. Sateway Stores 1377 GOOD ROADS FUND GENERAL FUND ) ) 62.16 24-. 50 12.45 6.75 157 .50 654.41 Allowance ot Claims. 'ebruary 24th, 1942. 297 be1 and they are hereby rescinded; and it is turther ordered that said claims be recalled trom the Auditor and reallowed as tollQws, to wit: Associated Telephone Co. Ltd. Lompoc Chamber of Commerce (Receipt signed) Montecito County Water District Moore, c. P., Justice of the Peaoe lat Township, Sa.nta Barbara C"unty MoGovney, Richard, M. D Sateway Stores #377 GENERAL FUND GOOD ROADS FUND . GENERAL FUND In the Matter of the Allowance of Claims. 46.63 5.40 ) ) j52.03 24.50 4.20 Upon motion, duly seconded and carried unanimously, it is ordered that the tollowing claims be, and the same are hereby allowed, each claim tor the amount and Payable out of the fund designated in the order of allo~ance endorsed on the face ot each claim respectively, to wit: Acres, Amelia GENERAL FUND Adam Printing Co., Don A~am Printing, Don A1berton1, Joe. Alexander, B Allen Brothers Altschul, Ira D. Altschul, Ira D. Ambassador Laundry Ambrose Lumber Company American Cystoscope Makers, Inc. American Law Book Company Anderson, Dr. W. M. A. & P. Market Associated 011 Company Associated Telephone Company do do do do do do do do do do do do do do do do do do do do do do do do do do Ayala, Mrs. Joseph Bancroft Whitney Co. Banks' Typewriter Exchange Banks' Typewriter Exchange & Stationery Store Barker Brothers Bean, Florence I 25.90 12.gg 366.94 170.10 36.00 255.23 3.og 2.gg 50.20 26.77 6.os 20.00 6.45 192.30 6S.6S 11.07 g3 .50 129.34 6.15 3.45 3.25 4.6o 56.35 6s.05 6.oo lS.12 12.00 110.11 20.00 298 Beattie, Wm. Bedford, Mrs. M. I. Bennett, Charles GENERAL FUND Bernard, G. c. Bischoff Surgical Company, The C. A. Blevins, Bessie Borgatello, Charles Bowman, Harry J . Brooks and Borra Brown's Drug Store B~yant & Trott Company Buell, Mrs . Lester . Callanan, James H. Callanan, James R. Callanan, James R. Campbell, Daniel Carlisle & Co . , A Carrillo & Davis Castagnola, Albert do do do do do do Channel Paper & Supply Com~any Channel Paper & Supply Company Cbapala Top Shop Chapala Top Shop do Christiansen, Joseph Commercial Office Supply Co Costos, Mrs . Mary Cota, Juan Crenshaw, Stephen Crystal Spring Water Company Da.1 Pozzo, Joe do do do do do do do do do do do do do do Dana, Lydia Darling, Mrs. Eleanor De Piazzi, Mart in Dille, F. E. Dinsmor~, Albert W. Doctors' Ad.Juetment Bureau Doell L Dunc a.n, Mary Dttrbiano, Mike 20 . 00 7.77 63.00 100.00 93 . 60 45. 00 3. 50 342 . J.g s5. 91 11.70 4. 70 10. 00 10.50 10. 50 10.50 4o.oo 45. 43 S.61 12.00 12. 00 12. 00 12.00 6. 02 3. 2s s .90 6. 95 9. 73 15. 00 lSS. 53 5. 20 36. 00 15. 00 2. 4g 2. 36 5.04 s . 60 3. 75 s . 60 9.25 S.60 2. 7s 95. 00 13. 00 6.11 205. 20 50.00 27 . 75 173. 25 3t~. g4 10.00 February 24th, 1942. Eaves, Jr., Albert GENEF.AL FUND Edwards, Muriel Ellsingers Automotive Service El Rey Surgical Supply Co . Endocrine Products Laboratory Fagin, Irene Federal Drug Company Feliz, J. s . F1ahstrom Staple Company Fuller & Company, W. P. do do Furrow, L. R. Golden State Company do d.o Goleta Market Goleta Valley Leacler Gotchel, Nanette B. Grattt, J Graves, Ida Grayston-Oftutt X-Ray Co Groom, Ralph Haloid Company, The Harding, Mrs. J . E. Haslam and Company, Inc., w. A Hathaway, Adolph Hazelette, Martha J. Hetling, E. J . Heinricks, l~innie E. Henderson, H. E. Henderson, John Herdman, David Hernandez, Miss Esther M. Hing Yuen Company Hoag Seed Company Holeton, Donna Hollister-Stier Laboretor1es Holser and Bailey do do Hossack, D. L. Hossack, D. L. Howe, Vincent Howerton, Fern Huerta, Cesario Huff, Elizabeth H. Hut!"ine, Paul Hummel, Robert Hunt, R. B. Hurlbut, Helen Interstate Bakeries Oorp. 22. 75 so. 70 57.01 19. 74 21. 64 s . 27 251.06 60 . 00 12. 71 1. S6 s . 25 41 . 9g 26.90 706.13 s . 61 21.00 41. 00 27s. 25 s . 50 322. 20 25. 71 39. 24 10. 00 9. 94 s.oo 160.00 21. 00 33. g7 10. 00 3s. oo 24. oo 15. 00 31.16 6. 54 90. 00 5.15 3.g7 2.33 10. 29 10. 13 24. oo 25.00 9.00 225.00 s . 50 20. 00 6.oo 175.00 S6.Jl 299 ' 300 Isom, B. A. GENERAL FUND Italian Store J & J Company Johnson, F. H. Johnson, F. w. Johnson, w. H. Jones Stationery & Gifts Jordano Bros. Juillard-Cockorott Corporation Juillard-Cockcrott Corporation Kaar Engineering Co. Kallman' s Garden Nursery Kramer, o. E Krelle Plumbing and Electric Company . Kummer & Adams do do Law Outlines Company Lee, Lelah H. Lewis Implement Co . Lietz Co . , The A. Lincoln Str.eet Grooery L1senwalter & Gough Little, Mae Gardner Lockwood Logan, Mrs. Frances Lompoc K o! P Bld'g. Assn . Dr. Lompoc Light & Water Dept do c\o Lund, w. c. Mabey, Morris MaoRost1e Brothers Main, R. C Matthay Hospital Supply Co . Matthay Hospital Supply Co. Matz, Mrs. Wm May Alene Mercantile Grocery Merriam, Mona A. Miller-Bryant-Pierce Mission Paint & Art Company Mitchell, Ellen F. Montgomery Ward & Co do do Moore, E~tate of Amelia, Moore, Mildred lllorri s, J. G. Mueller, Edward Murphy, Catherine McBane, s . Mccaughey, Anna E. i63.go 114.gg S.61 250.00 19.50 70. 00 5.07 126. 07 72 .02 653 .69 15s.1s 33 . 4g 163 .so 3. 04 s 50 34g.47 10.30 14.oo 2. 47 6.06 s.go 4. 82 21 . 00 20. 00 10. 00 50. 00 60. 77 1. 36 65.17 50 .00 6.oo 85 . 50 57. 95 56. 20 5.01 4o . oo s . 61 125. 00 4.64 44.80 11.00 160.01 5. 71 10.00 7. 74 37. 35 45. 00 50 . 00 187 .oo 135. 00 ' McFarland, Sa.die B McKesson & Robbins GENERAL FU.ND $20.00 lE)g. 73 do do 116.22 ilcLeod, Beth McNall Building ~~terials McNeil, w. Newman, Carl News Presa Publishing Co Nielsen & Petersen Ortega, Rosalie Osborne, Lou Osuna, A. Ott Hardware Company do do do do d.o do Ovieda, Toney do do do do do do Pacific Coast Publishing Co Pacitio Gas & Electric Co do do Parker, Fred Patek & Company Pearson' s Grocery Pearson, Barbara Penney Co . , J . c. Perry Bros. Co . Petit Corset Specialty Shop Pil ling & Son Co . , The George P. Pine, Frank Porter, Harry L. Postal Telegraph-Cable Company Poulos, Thoa. Q.uong Hop Chong Railway Express .Agency Rameriz, M. Reid, Murdoch & Company Remington Rand Rob erc\s, A. E. Rodenb eek' is Roome, c. T. Rosemary Farm Ruddle, Doris Rudolph, H. J . :Ryzner, J . Safeway Stores do do do do 150 . 00 394.57 i24.so 60. 00 77.25 36.96 24. oo 15. 00 5. 00 14. 7g 1.25 4.19 lO.S3 7. 42 2s . 60 2.27 60.00 64.90 .60 . 60 50. 00 4-0 .oe 9.24 15. 00 43 .65 7.97 12. gg 357 .1s 9.00 13. 91 2. 95 3. 29 15.sg 1.45 l90. 4o 16. 46 6.lS 50 .00 22.56 64. 75 53.4o 95. 00 350.00 i 63 . go 14.10 24.s2 106. 44 301 302 . Santa Barbara Clinic, The GENERAL FUND Santa Barbara Clinic S. B. Convention & Tourist Bureau S. B. County Chamber of Commerce do do do s. B. Free Public Library Santa Barbara Packing Co . Santa Barbara Pipe & Supply Company Santa Barbara Pipe & Supply Co Santa Barbara Retread Sb.op do do do do do do do do do do do do do do do Santa Ma.ria Daily Times Santa Maria Inn Schuyler, Minnie E Scott, Katharine A. Seaside Oil Company Seaside Oil Company do do do do do do Security Title Insurance Co. do do Semersk1, Lillian Serna, J . Shell 011 Company s. & K. Market do Smart & Final Co. Smith, Fil. Smith, Eli zabeth Smith, James Sou. Ca.lit. Disinfecting Co. Southern Cal1torn1a D1sintect1ng Co Sou. Cal itornia FA1son Co. do do do do do 40 do 10 do do Southern Counties Gas Co. do do do do do do do do do do $ is.oo 111.01 70 .95 77 .00 39. 39 1,999. 90 5. 00 5s.s2 16.Sl 6. 49 7. 21 21. 63 7. 21 7. 21 10. 21 11. 59 23 . 55 so.co 11. 00 2. 43 5s2.94 33 . 4g 9.15 276. 32 50. 00 35. 00 3s. 71 121. 50 1.44 676.14 54-.51 615 .s6 96. 00 !J.5. oo 10.75 20. 24 210. 25 e!.Ol 7.11 5ss.76 2.46 1.00 ss. 52 2. 54 2. 93 s3. 60 2. 77 3.68 25.41 ' ' February 24t h, 1942. Sou. Counties Gas Co Sou. Pac1!'1c Co Sou. Pacitic Milling Co. Spike , Caroline GEN ER.~ FUND Standard Brands of Calitorn1a Standard Brands o'! California Standard 011 Company of California State Dept . of Public Health, Div. o! Laboratories Stationers Corporation do do Steinkellner & Company, Peter Sterling Press Stevens, Charles s. Stevens, Charles S. Strat ton, Otho Strunce, Jennie Sturgeon, H Sully, G. P. Sunshine Grocery Supervisor of Documents do do Sweetser, H. C. Tauscher O!'~ice Equipment Company Teixeira, M Thole, H. Thomas Publishing Company Thompson, Homer c. Th.ompson, Homer c. Thompson, L. T. Tidewater Ass ociated 011 Co Tomlinson, Chas. S. Town Market Treasurer of the United States Truxillo, Evelyn Tunmer, Beatrice Ullmann, H. J. Un.i on Hard\vare & Metal Co . Union lt!ill & Lumber Co. Union Mill & Lumber Co tJnion Mill & Lumber Co. Union 011 Co. Unki!er, hlrs. o. L. Ur ibe, Adella Ventura Rubber Stamp Co . Wall, Jack l.I Watson Machine Works Wayland, L. C. N. Weekly Law Digest Wellman, Peck & Co Wester n Auto Supply Company go .oo 519.40 3.20 2.11 7.86 16.g7 10.10 20 . 00 46. 35 10.00 20.00 58.l!; so .oo 175.00 50.00 S.61 2.06 12.Sfl 6. S6 6.18 166 95 114.4-0 10.79 15.75 127.95 56.10 41.24 13.35 232. 4o 726.39 4o. oo s5 .oo 123.25 393 . 05 5.os 61.Go 39. 05 31. 71 10.00 40 00 9.74 4. g5 2. 50 304 .70 12.00 303 304 Westem Union Westwick, Iron Works Westwick, Atwell 'Nhitehea~, Sarah J . White House Whitney, J r ., John E. Wilkins , Dave Wilkes, Jack Wilson & D' Andrea Witter, Mrs . Laura Wolford. , Art Wooton Printing Co . Young, George GENERAL FUND Adams, Nor man GOOD ROADS FUND Air Reduction 5a.les Company Ames, Gi lbert Associ ated Telephone Co . Bean, G. L Beard Mot or Co . Breen, Ed Brown Bevis Equi pment Co. Brooks & Borra Brown-Bevis Equipment Co Buell Flat Rock Co. Carpinteria Vall ey Lumber Company Chapala Top Shop Commerci al Motor Ser vi ce Cooley, Harry De P1azzi, Martin do do Diedrich, Inc . , L. N. Diedrich, L. N Bomingos , M. s. Dominguez , Albert Gorzell , c. Grigsby, Al Harn1schf eger Corp. Heinr i chs , Minnie E. Heinri chs , Minnie E Henning, Chru:'les Hilderbr and, W. G Hosmer, Helen Hows.rd, Henry Hunt , Bess Rowe Johnson, F Jones, Chas . Lambert, C. E Lewis I mplement Co . 3. 52 180. 67 12.12 20. 00 111. 12 60. 00 100. 00 26.78 7. 55 96. 00 23. 12 5.34 100. 00 25. 26 l g. oo 9. 15- 4. oo 1.00 72 . 00 41 . s8 52 . 29 41 . 91+ 61 . 80 25 .68 8. 1+7 63.00 63 . 00 1+0 . 20 32 .04 101. 23 46. 52 1. 25 32.00 218 . 4-0 72. 00 8. 71 33.87 10. 53 67 . 50 85. 50 25 .00 61 . 80 25.00 10. 00 143. 00 114.oo 163 . go 1.34 ' , Light, Marvin GOOD ROADS FUND Lompoc Light & Water Dept . Lompoc Machine Works Mack-International Uotor Truck Corp. Miller , Harry Mi ller, Lee Mission Ice Company Moore Mercantile Co . Moore Co., Jos eph G. McN~l Building Materials Oliver a , Albert Ott Hardware Company Ovi eda, E. G. Pacif io Gas & Electric Co . Palmtag, C. A. Petrol Corporation, The Pi co, Harry Reid, Jr., Thomas Rio Grande Oi l I nc. Robles , G. Romero, Louis Roseborough, Arthur Ruttner & Rut!ner Santa Barbe.ra Br ake Service Sant a Barbara Retread Sb.op Sant a Ynez Wa~ehouse & M1111rig Co Seaside Oil Co . Seaside Oil Company do do do Shell 011 Co. Singleton, R. M. Smith Booth Usher Co . Solvang Garage & Service Station Solvang Mill and Lumber Yard Sou. Calit. Edison Co. Sou. Pacific Milling Co . St andard Oil Co . of Calif Standard Oil Co . do do cto do Texas Co . , The Thomas, Ray Tidewater As sociated Oil Co . Union Hardware & Metal Co . Union Mill & Lumber Co . Union Oi l Co . Upton, w. c. Wall, Jack M. 4-92. g7 12. S3 1.36 17.77 30.00 234.oo . 50 15 .26 136. 66 35.02 54-.00 33. go 60 .00 91.02 175.00 14- .01 6o. oo 16. oo 30. 90 54-. 00 72.00 S4 .oo 51 .og 1. 50 14. 4-2 14-. 49 10 . 91 126.0l 29. 6g 365.06 73 .00 30. 00 6o .26 6.66 4-67. 57 . 30. 00 95 . 4-7 4-1 . 26 i7g . 52 44- . 70 4-. 06 37.7g 143. 00 291. 03 57. 71 l g. 10 17. 55 55 .00 36. 04- 305 , r 306 t Engel, K. S GUADALUPE CEI~iE. DIST. FUND Garden Tractor Sales & Service Co Mills Garage Mills Plumbing Co . Bagdons Transter & Storage Berlier, V. M. La Franchi, Winifred B. SANTA M6.RIA CEltE. DIST. FUND Calitornia ~arage T & T Garage LOS ALAMOS FIRE DIST . FUND Sou. Calif. Ec\1son Co CARP. LT. DI ST . FUND Sou. Calit. Edison Co. Packer, Josephine SALARY FUND $ 150.00 13.4-2 22 . Ge 3. 09 5.00 120. 00 25.00 33 . 69 10.00 i91. g2 37 . 95 i6o.oo Upon the passage o1 the toregoing Orders, the roll being oalled, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J . Stanwood, J. Monroe Ruthertord, Ronald M. Adam, and C. L. Pre1sker. Nays, None. Absent, None Improvemen o!" Bridges on Jalama Road etc. 1 In the Matter of Cooperation with United States Army Engineers in Improvement Harbor / D,edging and Beach Restorat1o Harbor "' Dre~ing and Beach Restoratio Cal1!"orn1 I Conservat n Week. ot BP1dges on Jalama Road and Construction of Road !rom Point Arguello to Gaviota. Upon motion duly seconded and carried unanimously, it is ordered that Super- v1Aor Adam be and he is hereby authorized and directed to furnish equipment and materials to and cooperate with the United States Army Engineers in the improvement ot bridges on Jalama Road and construction of road from Point Arguello to Gav1ota The Board took a recess At 12:30 o'clock p. m. the Board convene~ Present: Supervisors Thomas T. Dinsmore, Sam J . Stanwood, J Monroe Rutb.er!ord, Ronald M. Adam, c. L. Preis)ter, and J . E. Lewis, Clerk Supervisor c. L, Pre1eker in the Chair. In the Matter of Maintenance Dredging of Santa Barbara Harbor and Restora- tion of Beaches. Upon motion duly seconded and carried unan1mouAly, it is hereby o~dered that the action taken by this Board this date relative to !inancia.1 participation with the City of Santa Barbara and the United States Engineer Corps in the sum of $25,000.00 tor the replacement of sand upon the beaches be, and it is hereby rescinded. In the Matter of Maintenance Dredging of Santa Barbara Harbor and Reetora- tion of Beaches. Upon motion dul7 seconded and carried unanimously, it is hereby ordered that the County of Santa Barbara participate with the City of Santa Ba rbara and the United Ste.tee Engineer Corps in a sum not exceeding $251 000. 00 tor the excess cost ot harbor dredging and maintenance in placing the dredged sand upon the beaches In the Matter of Calitornia Conservation Week, March 7th-14th, 1942. Resolution No . 4o91 WHEREAS, the week of March 7th-14th, 1942, has been set aside as the Eighth Annual California Conservation Week, and WHEREAS, there 1e an unprecedented demand tor mineral , agricultural an1. forest products trom California, and . ' Leaves of Absense -Civilian Defense in Wash,.ngton, D.O. February 24th, 1942. 307 WHEREAS, citizens are called upon to learn and practiceunaccustomed methods . . ot thrift and salvage, of accident and fire prevention, and of the distribution and . . . . use of tood in order t hat men and materials be conserved, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervis ore of the County ot Santa Barbara, State of California, that public ot!1cials, schools and other educational agencies, churches, patriotic, civic, commercial and agricultural organizations be requested to observe the Week in such a way as to stimulate cooperation with federal, state, county and city officials responsible for protecting the resources of the county and furthering a year-round program of conservation, education and activity which will help to win the war. The foregoing Resolution was passed and a'dopted this 24th day of February, 1942, by the foll owing vote, to wit: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Na.ye: None. Absent: None. In the Matter of Authority to Attend Meeting Relative to Civilian Defense in Washington D. C., and. Leaves or Absense from State For C. L. P~ei sker and Percy C. Heckendort. :- Resolution No. 4q92. 1; WHEREAS, a bill has been passed by Congress approp~iating funds t or the purchase of supplies to be used for Civilian Defense, and WHEREAS, the Chief of the Governmental Requirements Branch of the Office ot Civilian Defense has called a meeting !or Uarch 9th and 10th, 1942, in Washington D. C., to discuss matters or supply of material and equipment tor distribution to the various governmental units, and WHEREAS, it appears to the beet interests of the County of Santa. Barbara tha. t . . . representation be made by the Oounty of Santa Barbara at said meeting and other meetings incident to the welfare of this County, NOW THEREFORE BE IT RESOLVED that Supervisor C. L. Preisker and District Attorney Percy c. Heckendorf be and they are hereby authorized and directed to repre- sent the County of Santa Barbara at a meeting of the Office of Civilian Defense in Washington, D. C., March 9th and 10th, 1942, and to attend other meetings incident to the wel!!ll'e of santa Barbara County. BE IT FURTHER RESOLVED that Supervisor C. L. Preieker and District Attorney Percy c. Heckendort be and they are hereby granted sixty days leaves of absence trom the State of California, beginning March 4th, 1942. The foregoing Resolution was passed and adopted this 24th day of February, 1942, by the tollow1ng vote, to wit: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Wonroe Rutherford, Ronald M. Adam, and C. L. Preisker. Nays: None. Absent: None U. s. Geologi al Survey. In the Matter of United States Geological Survey Employees being assigned to war projects. . . Upon motion duly seconded and carrie~, it is ordered that men working on cooperative ground-water ourvey of the United States Geologioal Survey be permitted to work on national defense proJeote, providing that the oost of said work will not be charged against the County of Santa Barbara. The Clerk is directed to so advise the United States Geological Survey. -- Upon motion the Board adjourned sine die. The foregoing minutes are hereby Chairman, Board of Supervisors. Attest: Clerk. 308 Requests !o Cancellatio ot Taxes -Camp Cooke / Boar). of Supervisors of the County of Santa Barbara, state of California, ijQcb 2nd, 1242 at 10:00 o 1olock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, c. L. Pre1sker and J. E. Lewis, Clerk. Supervisor c. L. Preisker in the Chair. The minutes of the regular meeting of February 24th, 1942, were read and approved. In the Matter or Requests tor the Cancellation of Taxes on Property, tor the Development of Camp Cooke, upon which the United States of America holds options to purchase. , Present Robert C. Lilley, real estate agent, and others interested in the above entitled matter Ur. Lilley requested that taxes tor the year 1942-43, be cancelled against property being acquired by the United States of America in the development of Camp Cooke and owned by the following named persons: Joe F. de Costa, Junior, Charlotte B. McClellan, F. W. Hall, W. W. Dickerson, John F. Sb.eran, Charles Everett, Alphonso Scolari, Leno Seo lar1, Zabala Company, R. W. Smith, V. V. Smith, R. C. Jacobs, et al., Muriel C. Kirkpatrick and Virginia Barca. It was moved by Supervisor Adam, seconded by Supervisor Stanwood, and carried unanimously, that it will be the policy of this Board to cancel the 1942-43 taxes on the property in question as soon as the United States of America has acquired title to said property. The Clerk was directed to torward a copy of the above minute entry to Mr. Lilley. Communication trom w. L. Hudson, Esq., on behalt of his ol1ent the Zabala Company, was read and the Olerk was directed to advise Mr. Hudson of the above aotion, and to send a copy of said letter to Supervisor Preisker. L4ontec1 to / In the Matter of Montecito Oounty Water District Resolution, Order and Procl - County Wate D1etr1ot. tion of Election. Harold F. Parma, Esq., representing the Monteoito County Water District, pre- sented the tallowing Resolution which was passed and adopted: / Resolution No. 4o93. WHEREAS, oertit1oates of nom.ination have been duly tiled with the County Clerk ot the County of Santa Barbara, State of Oa11torn1a, tor the election of Directors ot the Kontecito County Water District; and WHEREAS, the names of the candidates tor such election have been duly entered by the County Clerk in a list as required by l!w; and WHEREAS, said County Clerk has duly cert1t1ed such list as being the list ot - candidates nominated in the time, manner and torm prescribed by law; and WHEREAS, ARTHUR E. OGILVY, JOHN A. PARMA, AND LASELLE THORNBURGH are the candidates so certified by said County Clerk; and WHEREAS, there is no newspaper of general circulation published in said Wontecito Count7 Water District; and WHEREAS, the Board of Directors of said Monteoito County Water District have designated the Santa Barbara News-Press, morning edition, a newspaper of general circulation, published in the County of Santa Barbara, as the newspaper in which this proclamation sh.all be published; and It appearing that all matters and things done in the premises are tully in accordance with law; NOW, '!HEREFORE, it is hereby resolved and ordered: ' . ilarch 2nd, 1942. 309 First: Tb.at an election be held, and the same is hereby called and will be held in Montecito County Water District in the County of Santa Barbara, State of California, on Tuesday, the 24th day of March, 1942, between the hours of 6 o'clock A. M. and 7 o'clock P. M. of said day, tor the purpose of electing three directors of said Montec1- to County Water District, each of whom shall be a resident of and qualitied t o vote at elections of said district; Second: That Leslie E. Conklin is hereby appointed to act as Inspector, and Walter L. Van De Mark to aot as Judge, and Paul Iii Gammons and W. H. Shumaker to act as Clerks to hold, conduct and m&ke returns of said election; and that said polls shall be open at 6 o'clock A. M. of said day and be kept open continuously until 7 o'clock P. M. of said d~; Third: That the ot!ices to be tilled at said election are those of Directors ot said District, three in number; Fourth: That the list of candidates certified by the County Clerk tor such election- are as tallows: Arthur E. Ogilvy, John A. Parma and Laselle Thornburgh . Fifth: That there shall be but one precinct tor the purpose o! said election, which shall comprise the entire Konteoito County Water District; Sixth: That the ottioe of the Montecito County Water District, 5g3 San Ysidro Road in i4ontecito in said Montecito County Water District in Santa Barbara County, . State of Cal1torn1a, is hereby designated and established as the polling place tor sai precinct and tor said election; Seventh: That such election be called and notice thereof be given by publication once a week tor two successive weeks next betore the day of said election, to wit: on the 10th day of Karch, 1942, the 17th day o! Karch, 1942, and the 24th day of March, 1942, in the Santa Barbara News-Press, morning edition, a newspaper of general circula- tion published in the County of Santa Barbara; That said notice of election shall be substantially in the following form, to wit: - NOTICE OF ELECTION Election tor Directors of Montecito County Water District. Notice is hereby given to the qualified electors of Konteoito County Water District, County of Santa Barbara, State of Cal1tornia, that in accordance with the law., an election bas been called and will be held in said Montecito County Water District at the ot!1ce of the Montecito County Water District, 5g3 San Ysidro Road in Kontecito, I in the County of Santa Barbara, State of California, on Tuesday, the 24th day of 11.a.roh, 1942, between the hours of 6 o'clock A. M. and 7 o'clock P. M., during which period the polls shall remain open tor the election of three eligible persons as Directors of said Montecito County Water District tar the management of the at!a1rs thereot, each of whom shall be a resident of and qual1tied to vote at elections of said district, who shall -hold ottice until the election and qualification or appointment and qualification of their successors as provided by law. That Leslie R. Conklin has been appointed to act as Inspeotor, and Walter L. Van De Mark to act as Judge, and P~l M. Gammons and W. H. Shumaker to act as Clerks to hold, conduct and make returns of said election, each o! said persons being quali!ied electors of said Montecito County Water District. That there shall be but one precinct tor the purpose of said election, which shall comprise the entire Montecito County Water District That the ottice of Montecito County Water Dist. rict, 5g3 San Ysidro Road in 310 Author1 zi ng .to !"ile suit-damages . Konteoito in said Kontec1to County Water District in the County of Santa Barbara, State of Calitornia, is the polling place tor said precinct and tor said election; That each qualitied elector residing within said District shall be entitled to vote at said election; That the ott1ces to be tilled at said eleot1on are Directors of Montecito Coupty Water D1str1ct, three in number; That the list of candidates certit1ed.by the County Clerk as required by law is as . to~ows: Arthur E, Ogilvy, John A. Parma and Laselle Thornburgh BY ORDER OF THE BOARD OF SUPERVISORS OF SANTA BARBARA COUNTY, made March 2nd, J. E. LEWIS, (SEAL) County Clerk and Ex-Officio Clerk ot Board of Super\risors of the County of Santa Barbara. IT IS FURTHER RESOLVED that the Clerk of this Board is hereby ordered to publish said election notice by publishing the same in said newspaper at least two weeks betore said election, 1i9 wit: On the lO~h day of ~arch, 1942, the 17th day of March, 1942, and the 24th day of March, 1942, and that said election ottioers make return thereof pursuant to law. That the clerk of this board be and he is hereby directed to procure and provide all supplies and records that may be necessary to properly and lawtully conduct said election and to make due return thereof and also to deposit sample ballots of said election in the United States mail, acldressed to the qualified electors of said Kontec1to County Water District at the time and in the manner as required by law, and to do any and all other acts and things required by law in the premises. Dated: Santa Barbara, Calitornia, Karch 2nd, 1942. C. L. PREISKER, Chairman, Board of (SF.AL) Supervisors. .Attest: J. E. LEWIS, County Clerk. In the Katter of Authorizing and Directing the District Attorney to tile suit tor the recovery of damages to county owned truck. v Resolution No. 4o94. WHERFAS, on or about the 3rd day of February 1942, a Ford pickup truck belonging to the County of Santa Barbara was involved in a ooll1s1on with an automobile owned by Walter Gnerich and driven by Waldeman John Gnerioh, with the consent of said Walter Gner1ch. WHEREAS, the said Ford pickup truck belonging to the County of Santa Barbara was as a direct and proximate result of said collision severely damaged and; WHEREAS, investigation of the tacts of said collision reveals that the said coll1s1on and the damage to said truck was the direct and proximate result of the negligence of the said Waldeman John Gnerich. NOW THEREFORE IT IS HEREBY ORDERED AND DIRECTED that the District Attorney o'! Santa Barbara County be and he is hereby authorized and directed to tile suit against the said Waldeman John Gner1oh and the sat d Walter Gnerich and any others who may be tound to be responsible tor sa1 d damage tor the amount of the damages to said truck . . . resulting trom said collision, and to do any and all acts necessary tor the prosecution ot said suit. Passed and adopted by the Board of Supervisors of the County 'ot Santa Barbara, State of C&litornia, this 2nd day of March 1942, by the following vote: AYES: Thomas T. Dinsmore, Sain J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker NOES: None. Absent: None. Sugar Ration. Access Road ,/ !"rom Camp Cooke. March 2nd, 1942. 311 In the llatter of Authorizing J. E. Lewis, County Clerk, to receive and store booklets and torme tor rationing of sugar Upon motion, duly seconded and carried unanimously, it 1e ordered that J. E. Lewis, County Clerk, be, and he is hereby authorized to receive and store booklets an\ forms tor the rationing of sugar. . In the Matter of Qooperating w1 th the State of C&l1tom1a and the Federal Works Agenoy, Public !toads Administration, in Building an Aooees Road trom Oamp Cooke to the North City Limits of Santa K~1a. ,Resolution No. 4-095. WHEREAS the War Department determined in the early part of the year 1941, to . locate an armored division in the territory now known as Oamp Cooke, County of Santa Sarbara, State of Cal1torn1a, and WHEB.FAS after frequent conferences, correspondence, and negotiations the County ot Senta Barbara was unable to get a deolarat1on of policy on County roads trom the Army authorities, and WHEREAS the County of Santa Barbara had Just completed a road trom Lompoo to Caemalia costing over 100,000.00, which was taken over by the United States Army and which, with adjoining roads in and near the Army reservation, will be olosed by the County authorities and made subject to military use and control only by the War Depa.rt~ ment, and WHEREAS beoause of the failure of the County and War Department authorities to agree on a program, tbe County of Santa Barbara tound it necessary to reconstruct all the roads in the lower central part of Santa Maria Valley to accommodate the increased travel trom Camp Cooke to Santa Karia, which work was done at a cost in excess ot t25,ooo.oo to the County of Santa Barbara as indicated by the attached map, and WHBREAS the United States government to date has not contributed anything toward the increased oost of County government in Santa Barbara County, and all increased cost ot government attendant upon the establishment of the Army camps in Santa Barbara Count have been carried. by the Oounty of Santa Barbara, and WHIRD.S it 1s impossible tor the County of Santa Barbara to carry any turther oons1derable expenditure attendant upon the establishment of the camp except the sum ot 115,000.00, NOW, 'l'Hli:RD'ORE, Bl IT RESOLVED THAT THE County of Santa Barbara agrees to pay to the Pederal Works Agency's Public Roads Administration, District No. 2 of the United States of America the sum of t15,ooo.oo and in addition thereto will lend its services, departments, and agencies towards securing the rights of way tor a main line access road from Camp Cooke near the town of Casmal 1a through the Santa Karia Valley to the north Santa Barbara Oowity line. BE IT JURTHER RESOLVED THAT said sum will be set up as a revolving fund tor the purchase of rights of way or will be pa.id directly accordingly to the wishes of the engineers in charge of the work. Passed and adopted by tbe Board of Supervisors of the Oounty of aanta Barbara, State of Cal1torn1a, this 2nd day of March, 1942, by the following vote, to wit: Ayee: Thomas T. D1nemore, Sam J. Stanwood, J. Monroe Rutherford, Ronald K. Adam and O. L. Preisker. Ha7s: None. Absent: None. Communicatio / In the Ka.tter of Comnunioat1on trom War Production Board Relative to Keetings ot Oount1 ott1cials in Washington, D. c., on March 9th and 10th, 1942 Comun1oat1on was read and the Clerk was directed to forward a copy to SUperv1- sor Pre1 aker 312 Salvage !o Victory. Report -- . Japanese Farming Activities. In the Matter of Bulletins trom War Production Board Relative to MSalvage tor Victory program. Bulletins - were reterred to Supervisor Ruther:tord. In the Katter of Report of the Santa Barbara County Farm Bureau on Japanese Farming Activities in this County. Above entitled report was read and the Clerk directed to forward copies to the military authorities, Defense Council and to the Santa Barbara News-Preas. Julien J'. Goux suggested that a copy be sent to the District Attome;r, and the Clerk was requested to do so. . . Evacuation In the Matter of Oommun1cat1on and Resolution trom the County Supervisors ot all Japanese e Association of Calitornia Relative to Evacuation and concentration of all Japanese and Resolution "' on Evacuat on o! all Japanese. their descendants. Communication requesting the adoption of the atorementioned resolution was reacl, and, by unanimous action, said resolution was adopted, as toll.owe, to wit: In the Matter of Urging the Evacuation and Concentration o:t All Japanese and = Their Pescendants to a Concentration Camp under Supervision of the Federal Government. ~ Resolution No. 4Q96. WHERB:AS, since the 7th day of December, 1941, the United States has been at war with Japan; and WHEREAS, during tbe attack on Pearl Harbor on December 7th, 1941, the Japanese were aided and abetted by t1tth oolumnistsot the Japanese race living and residing in and about Pearl Harbor; and WHEREAS, there are located along the Pacitio Coast more Japanese than 1n all other states of the Union combined; an4 WHERElS, it is impossible to know those enemy Japanese who are loyal to the United States from those who are disloyal; and WHEREAS, the State of California is one of the first States in production ot essential products, and its products are absolutely and vitally essential to the successful war ettorts; and WHEREAS, the temper of the people of the Pacific Coast has risen to such a point that it is becoming dangerous tor loyal enemy aliens to reside in close proximity to the Paci:tic Ocean; and WHEREAS, by reason of their situation, the military and naval establishments, the war industries and natural resources are in the most critical situation of any part of the Union; and WHEREAS, all Japanese persons residing in British Columbia have been removed tr m the Paoit1o Coast line; and WHEREAS, all Japanese persons residing in Mexico have been removed trom the Pacific Coast; and IN ORDER that those enemy aliens and their descendants who are now disloyal, or may become disloyal, to the United States, may be tslten to a point where they can do no damage to the State of California, and the United States; NOW, THEREFORE, on motion of Supervisor Rutb.ertord, seconded by eklpervieor Dinsmore, and unanimously carried, BE I'l' RESOLVED by the Board of Supe.rv1 sors of the County ot Calitomia, that we go on re'cord as recomme.nd1ng to the Army authorit.1es of the United States that all alien Japanese and their descendants be forthwith evacuated to a Concentration Camp under the supervision of the Federal Government. The foregoing Resolution was passed and adopted this 2nd day of March, 1942, by the to llowing vote, to w1 t: Ayes: Thomas T. Dinsmore, Sam J; Stanwooo., J. Jdonro e I I -------------.---------------- ----------------------------.- In re: County ./ Park near Point Sal. March 2nd, 194-2. 313 Ruthertord, Ronald M. Adam and c. L. Preisker. Na,ys: None. Absent: None. In the Matter of Communication trom War Department, Camp Cooke, Relative to Proposed Condemnation of County Park Located near Po1~t Sal. Connntm1cation was read, and the Clerk was directed to advise the War Department that the County does not wish to lose title to the park located near Point Sal, but .1s willing to lease said park to the Government tor the duration of the war tor a rental ot one dollar per year. Federal In the Matter of Communication from Los Angeles Chamber of Commerce Relative Assistance !o Fire Protect! n. to Possibility of Bill Providing Additional Federal Assistance tor Fire Protection In re: S. B. County Fire Dis t:ric ts, Equipment, et Aid to Needy Aged Persons. tor the Pac1t1c Coast Area. Communication was reterred to Supervisor Ruthertord and the Clerk directed to forward a copy to Supervisor Preisker. In the Vatter of Request of County Supervisors Association tor Information Relative to Santa Barbara County Fire Districts, Equipment, ~ersonnel, etc. The above entitled request was referred to Supervisor Ruthertord for reply. In the Matter of Applications tor State and County Aid to Needy Aged Persons. It appearing to the Board that the hereinafter named applicants tor State and County A1d to needy aged persons having tiled their appl1oat1ons, as required by law, and as in said appl1oat1ons tully set torth; and It further appearing trom an examination of said applications that the needy aged persops mentioned in said applications are proper persons to receive State and County Aid; upon motion, duly seconded and carried, it ie ORDERED, that the Auditor draw his warrant on the Treasurer on General Fund, - - in tavor of the following applicants, tor the amount set opposite the name of the applicant, oommenc ing on the tirst day of March 1942 (unless otherwise indicated) and on the tirst day of each month hereatter until turther order of this Board; seid money to be used tor the support of said needy aged persons, to wit: NAME OF APPLICANT Allen, Robert B. Ballou, Barbara Bertha Cargill, J1nn1e B. Cargill, J 0hn N. Case, Andrew E. Case, Zelma M. Cone, Emma Dunaway, T1nn1e (Guardian tor Joe Smith) - Gruwell, Calvin M. Hammett, Cynthia E. Hill, George F. King, John E. Langrish, Louise I. Myers, Lillie G. McLough, Benjamin F. Parker, Fred A. RESTORATIONS Molloy, John . INCREASES Jones, Clara A . DISCONTINUANCES Allen, Nellie G. TOTAL AID GRANTED t37.oo 4o.oo 4o.oo 40.00 4o.oo 4o.oo 4o.oo 4o.oo 4o.oo 10.00 4o.oo 25.00 24-.50 4o.oo 4o.oo 37.00 4o.oo REMARKS State Aid Only State Aid Only 1/31/42 - 314 ./ Re~usals to Grant Ole\ Age Sec uri t Children' s Aid. Chilc\ren' s / Ai"-. Children's I A1d. Chilr\ren's / lid. ~isoontinuances (Continued} Dilley, Nalley L. Williamson, Harry L In the Matter of Retusals to Grant Old Age Security. 2/2S/42 2/2S/42 It appearing to the Board trom the report of the County Weltare Department that the tollowing named applicants are not proper persons to receive Old Age Security; Upon motion, duly seconded and carried, IT IS ORDERED that said applications be, and the same are hereby denied: Moses, Fred A. Oliver, Albert G. In the Matter of the Application of Kathryn Louise Jenkin_~, F.oute #1, Box 267, Santa.Karia, Cal1tornia, tor State and County Aid tor Billie Virginia Bullock, Whole-orphan. It appearing to the satistaotion of the Board that said Billie Virginia Bullock is a Whole-orphan and a proper person to receive State and County Aid, and is in the custody of said Kathryn Louise Jenkins, Aunt; It is ordered that the Audi tor draw his warrant on the Treasurer on General Fund, in tavor of said Kathryn Louise Jenkins tor the sum of ten dollars, and tor a like amount on the tirst of each month hereatter until the turther order of this Bo said money to be used tor the support of the above named minor. In the Matter of the Application of Cornelia Cook, 610 West 111ssion Street, Santa Barbara, Calitomia, tor State and County Aid tor Ralph, David and Lois Cook, children whose father's whereabouts are unknown. It appearing to the satistaotion of the Board that said Ra1 ph, David and Lo s Cook are children whose tather's whereabouts are unknown and are proper persons to receive State and County Aid, and are in the custody of said Cornelia Cook, Motherr It is ordered that the Audi tor draw his warrant on the Treasurer on General Fund, in tavor of ssid Cornelia Cook tor the sum of torty-six dollars, and tor a like amount on the t1rst ~t each month hereatter until the further order of this Board, s d money to be used tor the support of the above named minors. In the lilatter of the Application of Petra Andujo Castillo, 220 Ea.st Cota Street, Santa Barbara, Calitornia, tor State and County A1d tor Gloria (Romona) Castillo, child of a Tuberculous father. . It appearing to the satistaotion of the Board that said Gloria (Ramona) Castillo is a child ota Tuberculous tather and a proper person to receive State and County Aid, and is in the custody of said Petra Andujo Castillo, Mother; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, 1n tavor of said Petra Andujo Castillo tor the sum of th1rty-tive dollars, and tor a like amount on the tirst of eaoh month hereafter until the turther order of th1 Board, said money to be used tor the support of the above named minor. In the Matter of the Application of Lupe Carrillo, 220 East Oota Street, Santa Barbara, Calitorn1a, tor State and County Aid tor Robert (Manuel) Carrillo, Halt-orphan. It appearing to the sat1staction of the Board that said Robert (Manuel) Carrillo is a halt-orphan and a proper person to receive State and County Aid, and is in the custody of said Lupe Carrillo, Mather; It is ordered that the Auditor draw his warrant . on the Treasurer on Generali Fund, in favor of said Lupe Carrillo tor the sum of thirty-six dollars, and tor a Children's Aid. Children's Aid. Children's Aid. Changes in Chil\rens Aid. Treasurer's Report. Reports. / March 2nd, 1942. 315 like amount on the tirst of each month hereafter until the further order of this Boar\, said money to be used tor the support o~ the above named minor In the Matter of the Application of Myrtle Tillotson, 1217! Mora Villa Avenue, Santa Barbara, California, tor State and County Aid tor Carolyn Tillotson, child whose tathers whereabouts are unknown. It appearing to the satistaotion of the Board that sai\ Carolyn Tillotson i a child whose father's whereabouts are unknown and a proper person to receive State and County Aid, and is in the custody of said Myrtle Tillotson, Mother; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in tavor of said Myrtle Tillotson tor the sum of thirty-nine dolls.re, and tor a like amount on the first of each month herea!te. r until the turther order of this Board, said money to be used tor the support of the above named minor. In the Matter of the Application of Leno E. Valencia, 1336 Covina Avenue, Santa Barbara, Calitornia, tor State and County Aid tor C&rmeli ta, Martha and Leno (Rudolph) Valencia, halt-orphans. It appearing to the satistaction of the Board that said Carmelita, Martha and Leno (Rudolph) Valencia are halt-orphans and are proper persons to receive State and County- Aid, an-d are in the custof!y of said Leno E. Valencia, Father; It is ordered that the Auditor draw his warrant on the Treasurer on General ' Fund, in favor of said Leno E. Valencia tor the sum of titty-nine dollars, and tor a like amount on the tirst of each month hereatter until the turther order of this Board, said money to be used tor the support or the above named minors In the matter of the application of Frances Cota, Santa Ynez, Calitornia, tor State and County Aid tor Gloria Marie Cota, halt-orphan. It appearing to the satietaction of the Board that said Gloria Marie Cota is a halt-orphan and a proper person to receive State and County Aid, and is in the custody of said Frances Cota, Mother; It is ordered that the Aud1to~ draw his warrant on the Treasurer on General Fund, in tavor of said Frances Cota tor the sum of twenty-two and 50/100 dollars, and tor a like amount on the tirst or each month hereatter unt11 the turther order of this Board, said money to be used tor the support of the above named minor. In the Matter of Changes in Children's Aid. It appearing to the Board from Notices of Change, tiled by the County Weltare Department, that increases should be made in the amount of aid granted to the tollowing named persons; upon motion, duly seconded and carried, it is theretore I ORDERED, that the amount of aid granted to Children listed below be increased to the amount set opposite their names beginning Karch let, 1942, (unless otherwise indicated) as tollowe, to wit: - NAME Dickinson, Helen, Richard and Marjorie Pedersen, Raymond TOTAL AID GRANTED $67.50 45.00 RFl!ARKS In the Matter of Treasurer's Report on Receipt g and Disbursements tor the Period February 2nd to February 2Sth, 1942, inclusive Report was received and Ordered placed on tile In the Matter of Reports, The tollowing reports were received and ordered placed on tile: Weltare Department-Unemployment Reliet Santa Maria Hospital January, 1942 316 Agreement tor the Loa ot Equipmen C~ncellatio ot Funds. Cancellatio ot Funds. / I Trane! er o. / Funds. Transfer o 1 Funds. In the Matter of Agreement between the Third Swervisorial Distrl.ct, County . ot santa Barbara, and the United States Department of Agriculture, Forest Service, . covering the loan of equipment. Upon motion, duly seconded and carried unanimously, it is ordered that Supervisor Ruthertord be, and he is hereby authorized to execute an Agreement tor Loan of Equipment to the Unit ed States Department of .Agriculture, rorest Service, cover1ng the rental of gasoline shovel to be used on a National Defense Project; said . rental to be w1 thout charge. In the Matter of Cancellation of Funds. Resolution No. 4o97. Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $900.00 1s not needed in account 12 C 2, Automobiles and Trucks, Capital Outlay, Assessor, General Fund; Now theretore, be it resolved that the sum of nine hundred dollars ($900.0Q) be and the same is hereby cancelled trom the above account and retu11Jd to the Unappro- priated Reserve General Fund. Upon the passage of the toregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monro Rutherford, Ronald M. Adam and o. L. Preisker. Nays, None. Absent, None. In the Matter of Cancellation of Funds. Resolution No~ 4o9s. Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $72.gg is not needed in account Sl C 1, Office Equipment, Capital Outlay, Farm Advisor, General Fund; Now, theretore, be it resolved that the sum of seventy-two and gg/100 dollar ( #72.!S) be and th.e same is hereby cancelled trom the above account and returned to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford Rona.ld 14. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Transfer of Funds trom the Unappro~riated Reserve General Fund. Resolution No. 4o99. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transter 1s necessary from the Unappropriated Reserve General Fund to Account 12 B 3 Traveling Expense and Mileage, Maintenance and Operation, Assessor, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now ther efore, be it resolved that the sum of tour hundred and thirty dollars ($430.00) be and the same is hereby transterred trom the unappropriated reserve General Fund to account 12 B 3, Traveling Expense and Mileage, Maintenance and Opera- tion, Assessor, General Fund . Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Ruthertord, Ronald M. Adam and c. L. Pre1sker. Nays, None. Absent, None. In the Matter of Transter of Funds trom the Unappropriated Reserve General Fund. Resolution No. 4100. Whereas it appears to the Boa.rd of Supervisors of Santa Barbara County that a transter is necessary trom the Unappropriated Reserve General Fund to Account 59 B 2 , Special Emergency Defense, Maintenance and Operation, General Fund; in accordance with Transfer of ,., Funds. Revision o~ Bur\get Item Revision o! ./ Bu\get Item Karch 2nd, 1942. section 3714, subc\1v1s1on 3, of the Political Code, Now theretore, be it resolved that the sum of one thousand dollars 317 ( $1,000.00) be and the same ia hereby transferred from the unappropriated reserve General Fund to account 59 B 21, Special &nergency Detenae, Maintenance and Operation, General Fund. Upon the passage of the foregoing resolution, the roll being o&lled, the tallowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J . Monroe Ruthertord, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None In the Matter of Transfer of funds trom the Unappropriated Reserve General Fund. Resolution No. 4101 WHEREAS 1 t appears to the Board of Supervisors of aanta Barbara County that a transfer is necessary trom the Unappropriated Reserve General fund to Account g1 B 9, Motor Vehicle Supplies, and to Account gi B 22, Repairs and Minor Beplacements tila1ntenance and Operation, Farm Advisor, General Fund; in accordance with Section 371~ subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of seventy-two and St!,/100 dollars (t72.sg) be and the same is hereby transterred trom the unappropriated reserve General Fund to account gi B 9, Motor Vehicle Supplies, the sum of t4.43, and to Account g1 B 22, Repa1ra and Minor Replacements, Maintenance and Operation, Farm Advisor, General Fund, the sum of t32.45 Upon the passage of the toregoing resolution, the roll being called, the following Supervisors voted Aye, . to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Ruthertord, Ronald M. Adam and C. L. Preisker. NQYs, None. Absent, None In the Matter of Revision of Budget Items. Resolution No. 4102. Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general class1t1oat1on of Salaries and Wages, Stat1st1c1an, General Fund. Now, therefore, be it Resolved that the atores'1d accounts be and the same are hereby revised as follows, to wits Transter trom Account 10 A 3, Clerical Help, the sum of 1275.00 to Account 10 A 4, Extra Clerical Help, Salaries and Wages, Statistician, General fund. Upon the passage of the torego1ng resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, SaJD J. Stanwood, J. Monroe Ruthertord, Ronald K. Adam and c. L. Preisker. Nays, None. Absent, None. In the Matter of ReY1a1on of B~dget Items. Resolution No. 4103. Whereas, 1 t appears to the Board of Supervisors of Santa Barbara County that a revision is necessary Within general olass1t1oat1on of Maintenance and Operation, Assessor, General fund. Now, tb.eretore, be 1t Resolved that the atoresa1d accounts be and the same are hereby revised as follows, to wit: Transfer from Account 12 B 4, Convention Expense, the sum of 125.00 to Account 12 B 3, Traveling Expense and Mileage, llainten- ance and Operation, Assessor, General Fund Upon the passage of the toregoing resolution, the roll being called, tbe tallowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford, Ronald K. Adam and C. L. Pre1sker. Nays, None. Absent, Hone. 318 Revision o! I Bu~ get Item Revision of ,/ But\get Item / Emergency Appropr1ati n. Commun1cati n/ . Agreement tor Fire Protection. I In the Matter of Revision of Budget Items. Resolution No. 41~. Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classitication of Maintenance and Operation, Farm Advisor, General Fund. Now, theretore, be it Resolved that the aforesaid aooounts be and the same are hereby revised as follows, to wit: traneterJboa Account g1 B 8, O!!ioe supplies, the sum of $25.00 to Account gl S 2, Postage; Freight, Cartage and Express, Ka1nten- ' anoe and Operation, Farm Advisor, General Fund. Upon the passage of the toregoing resolution, t.ne roll being called, tb.e following Supervisors voted A,ye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald u. Adam and c. L. Pre1sker. Nays, None. Absent, None. In the Matter of Revision of Budget Items. Resolution No. 4105. Whereas, 1t appears to the Board of supervisors of Santa Barbara Count1 that a revision is necessary within general olassiticat1on of Ma1ntenanoe and Operation, Santa Karia Hospital, General Fund. Now, therefore, be it Resolved that the atoresaid accounts be and the same are hereby revised as follows, to wit: Traneter from Account lg2 B 14, Cleaning and D1sinteot1ng Su.Pplies, the sum of t:t.oo.oo to Aooount ig2 B 15, Clothing and Linen . . supplies, Maintenance an~ Operation, Santa Karia Hospital, General Fund. Upon the passage of the foregoing resolution, the roll being called, the tollow1ng Supervisors voted .ye, to w1t: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Ruthertord, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None . In tb.e Matter of An Emergency Appropriation. Resolution No. 4106. WHEREAS, It appears that Accounts 2g5-B-l.8 and 2s5-B-25, tor Ground supplies and Service and Expense respeot1vel7, Guadalupe Cemetery District, Guadalupe Cemeterr Fund, have mandatory requirements tor the fiscal year 1941-42, and WHEREAS, It appears that the sum of $4oo.oo Ct100.oo to Account 2g5-B-1g and $.300.00 to Account 285-B-25) is required to meet the neoessa.1'7 expenditures by reason of said emergency and mandatory expenditures in accordance with SUbd1v1s1on 6 of Section J714 of the Political Code, NOW, THEREFCRE, BE I'l' RESOLVED that an emergency appropriation in the sum of 460.00 is required.to meet said emergency, Upon motion, duly seconded and carried, IT IS ORDERED THAT THE SUK OF t4oo.oo be transterred trom any fund on hand to Account EA- 17, imergenoy Appropriation, Ground 8uppl1es and Service and Expense, Guadalupe Cemetery District, Guadalupe Cemetery Fund. Upon the passage of the foregoing Resolution the roll being called, and the following Supervisors Yoted Aye, to wit: Thomas T. Dinsmore, Sain J. Stanwood, J. Monroe Ruthertord, Ronald w. Adam and c. L. Pre1sker. Nays, None. Absent, None. In the Matter of Communication troa Carroll Bone Recommending Consolidation ot City and County Governments. Communication was p1aoed on tile. In the Matter of Agreement between the County of Santa Barbara and the Stat of Caiitornia, Department of Natural. Resources, Division of Forestry. Upon motion, duly seconded and carried unanimously, it is ordered that the Chairman and Clerk of the Board be, and they are hereby authorized to execute an agreement between the County of Santa Barbara amd the State of California, Department In Re: Salary Adjus ments ~or Social Worke Suggest 1onsJ. F. Goux. Claims Hell\ Over ant\ now allowe" Claim HP.lt\ Over ant\ now March 2nd, 1942. 319 ot Natural Resources, Division of Forestry, wherein additional tunde, in the sum ot tg,770.00, are made available to the County tor tire protection tor the ninety-third and ninety-tourth fiscal yeara Department. s . Supervisor Adam requested salary adjustments tor social workers of the County . Weltare Department, due to the tact that many workers are leaving tor more lucrative . positions It was the consensus of opinion of the Board that certain adjustments should be made 1n the salaries of social workers of the Welfare Department J. F. Goux again suggested that the services of Hubert L. Voight, Publicity Director, be dispensed with, or ithe continues in the employ of the County the proper contract be executed covering his duties, expenditures, etc. - .: llr. Goux further suggested a conservation of rubber, in connection with the use of county cars, and an elimination of all but the most necessary operation ot automobiles in the pursuit of oounty business In the Katter of claims held over trom meeting of Febrt1ary 24th, 1942, and now allowed. Upon motion, duly seconded and carried, it is Ordered that the tollowing claims held over from the meeting of February 24th, 1942, be, and they are hereby allowed, as tollows, to wit: Dal Pozzo , Joe Devaul, J K. . Jones, Cora A. Jones, Cora A. In the Matter GOOD ROADS FUND GENERAL FUND 115.45 29.64 !.34 g.34 ot Claim Held Over from Keeting of February 24th, 1942, arxl ReJectet\. . now rejected. Claim Recalle and Reterred. Upon motion, duly seconded and carrie4 unanimously, it is Ordered that the . tollowing claim be, and it is hereby reje~ted: Dal Pozzo, Joe $5.15 In the Matter of Claim Recalled trom the Audi tor and Reterred to the . Sta ti st lei an. Upon motion, duly seconded and carr1ed,1t is ordered that the following . claim be, and it is hereby recalled trom the Auditor and referred to the Statistician: 39.05 Claim Rejecte . .- Union Kill and Lumber Company In the Matter of Claim Rejected. Allowance of Claims. Upon motion, duly seconded and carried, it is ordered that the tollow1ng claim be, and it is hereby reJeoteda KoGovney, Richard, M. D. In the Matter of the Allowance of Claims. Upon motion, duly seconded and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, eaoh claim tor the amount and payable out of the fund designated in the order of allowance endorsed on the tace of each claim respectively, to wit: Adam, Harriet Ad.am, Ronald II. Al tschul, Ira D. Amend, KarJorie Bartlett, Stanley Bartlett, Stanley GENERAL FUND 24.oo 33.00 .77 5.16 26.00 15.00 I 320 Bennett, Charles Berdstord, F.dgar GENERAL FUND Calif. State Chamber of Conunerce Coy, Katherine J. Dellar, Earl Devaul, J. M. Dinsmore, Thomas T. Doerr, L. R. Geyman and Gates, Dr. Graves, Jamee Greco, Tom Greco, Tom Henderson, H. E. Kotas, Velma Lambert, Jack Main, Al.ex Males, Edi th G. lilanst1eld, Rose 'Manstield, Rose Milano, Kate McGovney, Richard McKnight, Edwin Osterman, John Preisker, c. L Rhoades, Coy Robert son, Sarah Ross, James Ruther!ord, J. Monroe Schurmeier, Har~ L. Shepard, Frank snow, Beverley Stemper, Emil Stewart, John L. Talmage, Donald Thompson, Paul Weaver, J. N. Whitcomb, Ruth Ellis, M. J Adam, Harriet Arnold, o. L. Bartholomew, Patrick Collar, J. N. Dover, Frank Henning, Charles Herr1er, w. w. Hilderbrand, A. J. H1lc\erbrand, w. G. Hottman, w. o. . .FIF.TH ROAD FUND GOOD ROADS FUND $49.50 75.00 300.00 75.00 g4.oo 29.64 3.6o 112.50 34.50 15.00 4o.oo 20.00 12.00 24.oo 71.25 57.50 45.00 105.00 45.00 75.00 i3.75 79.gg 16.20 10.00 72.50 90.00 g2.50 29.53 6o.oo 54.oo 5.61 4o.oo 70.00 24.oo 60.00 36.00 96.00 72.00 60.00 6o.oo 96.00 72.00 32.00 ./ Honr, George Huyck, Andy Peck, P. G. Randall, Ray Upton, w. C. Kax-ch 2nd, 1941 GOOD ROADS FUND 6o.oo 6o.oo 6.oo 71.00 75.00 321 Upon the passage of the foregoing orders, the roll being called, the following supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald W. Adam and c. L. Preisker. Nays: None. Absent: None. Upon motion the Board adjourned sine die. The foregoing minutes are hereby approved. Clerk. 8~ \., if. - , () L ~(em Cha1rmanf,.Board of &lperv1sors. Boe.rd of Supervisors of the County or Santa Barbara, State of California, March 9th, 1942, at 10:00 O'clock a. m Present: supervisors Thomas T. Dinsmore, Sam J. St~.nwood, J. Monroe RUtherford, Ronald M. Adam and J. E. Lewis, Clerk. Absent: supervisor c. L. preisker. In the Matter of the appointmEllt of a Chairman pro Tan It was moved by supervisor Dinsmore, seconded by Supervisor RUtherford and carried 11nanimously, that supervisor Sam J. Stanwood be, and he is hereby appointed Chaiman Pro Tem supervisor Stanwood in the Chair. The minutes of the regular meeting of March 2nd, 1942, were read and approved. cancellation / In the Matter of communication from United States Attorney, Lands Division, ot Taxes-- Camp Cooke. relative to cancellation of taxes on property acquired by the United states GOVern- Request o! State tor estimate shortage an\ surplus ~ Sc1ent1!1c ment in connect ion with Camp Cooke. comn11nica ti on was read and Ordered placed on file. The clerk was di.r ected to forward ~ copy to Mr. Robert c. Lilley. :rn the Matter of request of the State Department of Professional and vocational standards for est1ma ted shortage an:l surplus of scientific and specialized personnel. anti. spec1al1 el\ Upon motion Of supervisor Rutherford, duly seconded and carried, it is personnel. ordered t.ba t the above entitled matter be referred to the County Statistician, w1 th the request tm the furnish the State w1 th the required data. Commun1cat1o In the Matter of communication from the Industrial west Foundation relative to minerals survey. The above entitled comm.1nioat ion was Ordered placed on file. Commun1cat1o ~ In the Matter of communications relative to the County Health nep~rtment. The above entitled matter was held over until March 23rd, 1942. Report. In the Matter of report of the Santa Barbara General Hosp! tal for the month of February, 1942 . Report was received and Ordered placed on file. 322 Cancellat1o. ,./ o~ !uncle . Trane!'er o!' Funl\s. / Transt'er o! Funds. / In the Matter of the Cancellation of funds. Resolution No. 4107 Whereas, it appears t o the Boa rd of Supervisors of Santa Barbara County tha t the sum af $4,958.18 is not needed in the following accrunts : General Hospital- Santa Barbara , Capital outla y, Genera l Fund-180 C 14, Fire Equipment, $157.68, and 180 0 16, Carpenter and Paint Shop Equipment, $.50; Salaries and Wages, 180 A 34 , NUr s es, Orderlies and A~tendants, $4,300.00; County Clinic-Santa Barbara Hospital, . Salaries and ~1ages, General ]\ind, 181 A 3, Bookkeepers, Clarks and stenographers, $500.00. Now therefore , be it resolved t ha t the sum of four thousand nine hundred fitty-eight and 18/ 100 dollars ($4,958.18) be and the same i s hereby cancelled fran the a bove accounts and r eturned to the Unappropriated Reserve General ]'Wld. Upon the passage of the for egoing resolution, the roll being called, the following Supervisors voted }.ye , t o wit: Thomas T. Dinsmor e, Sam J. Stanwood, J. Monroe Rutherford, and Ronald M. Adam. Nays, None. Absent, c. L Preis1'er. In the Matter Of Transfer Of Funds from the unappropriated Reserve General FUnd. Resolution No. 4108 Whereas it appears to the Board of Supervisors of Santa Barbara county that a transfer is necessary from the unappropriated Reserve General FUnd to Ac crunt 1 B 45, Special Service and rnvestiga tion, Maintenance and Operation, Board of supervisors, General Fund; in ac cordance with Section 3714, subdivision 3, of the political Code, Now therefore, be it resolved t hat the sum of six hlndred dollars (1600.00) be a nd the s ame is hereby transferred from the t1nappropriated reserve General FUnd to account 1 B 45, Special service and Investigation, Ma intenance and Operation, Board ot supervisors, General l'\lnd. Upon the passage of the forego ing r esolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, and Ronald M. Adam. Nays, None. Absent, c. L. preisker. In the Matter of Transfer of Funds from the Unappropriated Reserve GElleral P\lnd. Resolution No. 4109 Whereas it appears to the Board of Supervisors of Santa Barbara county that a transfer is necessary from the Unappropriated Reserve Gener al Fund to Account 59 B 21, Special Emergency Defense, Maintenance and Operation, General Fund ; in a c cordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it r esolved tha t the sum of ten thousand dollars ($10, 000.00) be and the same is hereby transferred fr an the unappropriated reserve General Fund to accrunt 59 B 21, Special Emergency Defense, Maintenance and Operation, General Fund. Upon the passage of the foregoing r esolution, the roll being called, th e 1"ollowing SU.Pervisors voted AYe, to v1it: Thomas T Dinsm.Ore, sam J. Stanwood, J. Monroe Rutherford, and Ronald M. Adam. Nays, None. Absent, c. L. Preisker. Trans!'er ot Funt\s. I March 9th, 1942 323 In the Matter of Transfer of Funds from the Unaplropriated Reserve General FUnd. Resolution No. 4110 Vlbereas it appears to the Board of Supervisors of Santa Barbara county that a transter is necessary fran the Unappropriated Reserve General Fund to the followixg accaints in capital outlay, Q.eneral Hospital-Santa Barbara, General Fund: 180 c 15, FUrniture and l!\lrnishixgs, 180 C 30, New surgical Unit, and 180 c 51, Grounds in accordance with Section 3714, subdivision 3, of the political code9 Now therefore, be it resolved that the sum of tour thousand nine hundred dollars ti.tty-eight & 18/100 /(t4, 956 .18) be and the same is hereby transferred tram the unappro~ riated reserve General P\llld to the following accouuts in Capital outlay, General Hospital-Santa Barbara, General PUnd: 160 c 15, Furniture and Furnishings, tlOO .oo; 180 C 30, New surgical Unit, $4,758.18, and 180 C 51, Grounds, $100.00. Upon the passage of the t"oregoing resolution, the roll beillg called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe laltherf'ord and Ronald M. Adam. Nays, NOne. Absent, c. L . preisker. Revision o! / Buc\get Items In the Matter of Revision of Budget Itans. Resolution No. 4lll Revision ot Bunget Item. Whereas, it appears to the Boo rd of Supervisors of santa Barbara county that a revision is necessary within general classification of salaries and 1'/ages, Parks-Pirst District, General Fund; Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows: to wit: Transfer from Acccunt 164 A 51, caretakers, tm sum of $30.00 to Account 164 A 60, Labor, Salaries a.rxl Vlages, Parks-Pirst District, General FU.nd. Upon the pisaage of the f aregoing resolution, tb.e roll being called, the following Supervisors voted A:ye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J . Monroe Rutherford, and Ronald M. Adam. Nays, None. Absent, c. L. Preisker. In the Matter of Revision of Budget Items, = , Resolution No. 4112 Whereas, it appeal's to the Board of Supervisors Of santa Barbara oounty that a revision is necessary within general classification of Maintenance aad operation, Parks-Third District, GElleral l\Uld; Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows: to wit: Transfer from Account 170 B 6, Materials and Supplies, the sum of $100. 00 to Account 170 B 22, Repairs and Minor Replacements, Maintenance and Operation, ParksThird District, General FUnd. Upon t.b.e passage of the foregoing resolution, t.b.e roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stan"Yttod, J. Monroe Rutherford, and Ronald M. Adam. Nays, None. Absent, o. L. preisker. Revision o!' Budget Item9 / In the Matter of Revi s1 on of Budget Items Resolution No. 41JZ "Whereas, it appears to the Board of Supervi.sors of Santa Barbara County that a revision is necessary within general olassitication of Maintenance and Operation, Unemployment Reliet, General FUnd; 324 CommunicatlJOfl !'rom Carro~ Bone. ' Communicat OJl. \ Now, therefore, be it Resolved that the aforesaid accrunts be and the same are hereby revised as follows: to wit: Transfer from Account 193 B 3, Traveling Expense and :Mileage, the sum of $125.00 to Account 193 B 1, Telephone and Telegraph, Maintenance and Operation, Unemployment Relief, General ]Und. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted ,Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, and Ronald M. Adam. Nays, None. Absent, c. L. Preisker. In the Matter of comDJ1nication from Carroll Bone relative to establishing a branch of the United states Naval AcadEllly in Santa Barbara County. communication was read and the Clerk was directed to forward it to superviaor Preisker, 'Washington, D. c., by air mail. l n the Matter of comunnication from Ed GOurley relative to the development of county beaches. communication was read and Ordered placed on file. Request to ./ In the Matter of request of County Tax Collector for order directing sale Ord.er r\ire ting ea.le o! ta of tax deeded properties. deer\ ed. properties Applicatio ~ The above entitled matter was continued until March 23rd, 1942. In the Matter of applications to the Federal Government, Priorities Division rfoatri nPgri-o--ri ies for Preference Ba.ting in obtaining necessary equipment for the surgical Unit, Santa Equipment !or Surgic 1 Unit, Sant Barbar-a General Hospital. Authorizin / Wel!'are Department to give service to Enemy Alie s and. their Dependents. Claim Recalle1 a now return tor payment. Barbara General Hospital. Upon motion, duly seconded and carried unanimously, it is ordered that the O.bairman pro Tem and the Clerk be, and they are hereby authorized to execute applications to the Federal Government, priorities Division, tor Preference Rating in ob- . taining necessary equipment for the SUrgical Unit of the Santa :sa rbara General Hospita rn the Matter of Authorizing the welfare Department to Administer Program ot Service and .Assistance to certain Enemy Aliens and their Dependents. . B.esol.ution NO. 4114 'VllERSAS, the State Department of social Welfare has, by agreement with the Federal Security Agency, undertaken the responsibility of supervising through the various counties in California, service and assistance to certain enemy aliens and their dependents; and WEEREAS, a n11mher of enemy aliens have moved into Sant a Barbar a county trom restricted areas and are in need and are not eligible for county assistance; and VIBEREAS, the Board of Directors of the Supervisors Association, meeting in Sacramento on March 6, 1942, have gone on record as approving county cooperation; and WHEREAS, the cost of this program is to be borne by funds administered by the Federal security Agency; THEREFORE, BE IT RESOLVED, that the Board of Supervisors of Santa Barbara County authorize the Welfare Department to administer this program and a copy of this Resolution be sent to the state Department of social Welfare. Passed and adopted this 9th day of March, 1942, by the tollowing supervisors voting AYe, to wit: Thanas T. Dinsmore, Sam J. Stanwood, J. Monroe . Rutherford and Ronald M. Adam. Nays: None. Absent: C. L. Preisker. In the Matter of claim recallai :from the Audi tor on :Mal.'ch 2nd, 1942, and ' now returned for _payment. - Upon motion, duly seconded and carried unanimously, it is Ordered that the - - , -- --- ------ ---,-------------------------------------------""'l""--.i Claims Hell\ Over. Claim Recallet\ ant\ Reallowed. Allowance ot Claims. 325 :March 9th, 1942 toll.owing claim, recalled tram the Auditor on :March 2nd, 1942, be, and it is hereby returned to the Auditor for payment: Union Mill & Lumber co. $39.05 In the Matter of claims held over. Upon motion, duly seconded and carried, it is Ordered that the following claims be, and they are hereby held over: Kluss , Edwin R. Treasurer of the United States $15. 00 5000.00 - -:.- . In the Matter of claim recalled from the Auditor for correction and now r~llowed. Upon motion, duly seconded and carried unanimously, it is Ordered that the order made and entered on March 2.Dd, 1942, allowing claim. as follows: Doerr, L. R. General Fund 112.50 be, and it is hereby rescinded; and it is further ordered that said claim be recalled tr.om the Auditor and reallowed as follows, to wit: Doerr, L. R. Good Roads Fund 112.50 In the :Matter of the al low anoe 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 :f\lnd designated in the order of allowance endorsed on the face of each claim respectively, to wit: - Abbott Laboratories " Abbott, James Acme Awning Comp any Aoquistapaoe, Mrs. Maria Adam, Don, Printing " " \ Adam, Kenneth L. . Addressograph Sales Agency Aggeler & MUsser Seed co. Albertoni, Jos. Ale:z:aDlers cash :Market Allai, Mrs. Jack Al.l.inson, Ralph c. AJ.tschul, Ira D. Alvarez, l4I's. Fernanda Alvarez, Maria .AJnbassador Laundry American Bakery General !\Uld .AXnerican La11ndry Machinery co., The American Optical Com.i;e.ny AJnerican FUblic Welfare Association Ambrose :Umber Co. , Inc. Anderas Dep:trtment Store 9.89 29.10 ?0.00 l5 .39 ? .oo 145. ?5 28.0? 15.71 42.54 21.a3 6.86 151.20 9.24 6.00 21.89 .87 15.00 s.oo 50.93 37. 00 128.66 21.00 3.00 44.15 14.21 326 - --------------------------------------------.-------- .Anderson, Jack .Anderson, Lenora K. AngUlo, Albert A N. Packing Company .A.revinirs, Guadalupe A.r.oold1 Gro oery Ashcraft, E. B. Ashcraft, Eugene B. ABhlEU, 'EVelyn General P\lnd Association of California's ExecutiYeS of Public -Welfare ,Associated Telephone co. ~td. tt tt tt . tt tt tt ft .Andera s Associated Telephone co. Ltd. Aferst, McKenna. & Harrison Bab co ck, Dwight Baca, Josephine Bailey, Ethel H. Baker, Roland Ball, N. L. Bal. l, Robert J. Bank of AJDArioa N T & s A Capital complny Balik of ~erica NT & SA Santa Barbara Main Of fiee Barca, Zil c1a Barnes, Charles Barnett, L & L Bar raras , Mrs. Blanche Barton, Mary Baxter, Don, Inc. Bean, Florence I. Beard, Ed. Bedford, c. W. & sons Bedford, Mrs. M.I. Beek1er, Dr. A. M. Begg, Robert Bello, V. J. Be.11, Robert A. Bensen, Newt Bergman , Mrs Agnes Bertero, Jules, M. D. 206.00 15. 00 5.00 . l,p79.48 10.00 8.61 23.50 23.50 55.00 5.00 7 .10 22.54 7.30 3.85 12.81 11.55 18.15 138.0l 16.60 2.52 32.48 24.50 50.00 36.00 ll.00 35.00 144. 00 325.00 100.00 3.25 125.00 100.00 34.54 10.00 100.00 133.41 20.00 5.70 41.58 12.57 50.00 120.00 220 .oo 135.00 115. 00 18.50 200.00 ' ~erterotti, Josephirva Bertino, Joseph J. Bertino, Marie Baron Bidgood, Linda Maron 9th, 1942 General FU.nd Biscb.ott, '!'he C. A. surgical canpany Blackburn, Lewis C., M. D. Blake, :Moffitt & TOYne Blake, Mrs. Alice tt Bionien, Louise Boelke, Gus Boles, !'ranees Bondietti, Albino Bostitch-Western, Inc. Bothwel 1, Mrs. Ymi. Bradbury, w. W. tt Bradfield, Bernice Bradley, ROY Bramham, James Branch, Inez Braun corporation Breohtelsbauer, Ottilie Brenner, Eugene Brink, A. w., Kern Crunty Forestry Ce.np Brittain, H. VI. Bro ck' s Market Brook, Albert Browman, R. D. Brown, Isabel DeYoung, M. D. Brown, Jeanette Brown , Mar gar et Bravn, .Mary E., P. H. N. Bucklin, Mrs. Lela BuelJ., E. BUrbridge, Frank, Custodian BUreau of Printing SUpervisor of DOouments BUrgess, Beatrice :eurola, I. M. BUSing, Mrs . Eliz BUt terfield, Barbar a Cagoulides, Andrew Calder, Robert C4lderon, Lavina California Market California State Chamber of Commerce Camera Shop, The '. , . ' 8.50 175.00 5.00 50.00 157 .49 25.00 22. 66 40.00 31.60 67.86 8.50 85.00 a.oo 20.25 55.00 10.00 160.00 95.00 35.00 96.43 1.93 120.00 45.75 50.00 15 .oo 10.24 12.85 138.00 10.00 13.21 85.00 160.00 25. 00 108.00 75.00 5.15 80.oo 160 .oo 12.00 120.00 15.00 80.00 45.00 55.52 750.00 75.68 327 328 Carlson, Elenore General Fund Carlson, Bilne s. Carpinteria Water Company Carri caburu, Mrs. J. Carrillo & Davis Market Castagnola, George v. Castro, Irene Catchpole, Mrs . Opal Catholic Big Bros, Inc. Caywood, Bal D. central City Chemical consolidated chand ler , Bel en Chawiel Paper & SUpply co. Channel Radio Supply Co. J Chaucer, Norton G., M.D. Chlorine Solutions, Inc. Chrisman, Gabe Christensen, Chris chunchil l and Hopkins City of Santa Maria Clark, nily Clarke, Patience C. leveland, Pauline . ell ck, Pansy Clute, Cora Cohen, peter, M. D. Colby, Helen Coldren' Edna' P. H.N. Colton, Mrs. Josephine Colwell, John commercial Office supply co. common, F. common, Wm. c. Consumers Paper Company Convent of the Good Shepherd Cooley, Har I';f co on ey , Agnes tt ft Coope rn , Gene Cordova, Abraham Cota , Mrs. Claude Cota, J'Uan county Council of Social .Agencies Cowan, Janes cox, Margaret Cox, Martha crane, Edward E. ' 160 .oo 9.50 11.ll 25.00 8.61 24.00 55.00 15.60 2. 00 .so 37.48 90.00 67.36 35.12 35.00 4.95 64.29 75.00 2.06 12.80 100.00 60 .oo 81.96 " 10.00 326.13 100.00 160 .oo 68.75 41.07 11.16 130.00 23.00 54.10 50.00 4.50 20.00 ID .OO 20.00 19.50 15 .oo 12.00 a .oo 83.33 50.00 90.00 110.00 150.00 crav io t to Bros Crawtard, James Cregan, Mary crensmw, step hen Crews, H.R. Oro ssland , Ernest cruz, Maria cutter Laboratories Dal POZZO ' Joe 1)8.na, Lydia Daniels, )4ike Darby, rrene De.Vies, pelyn V. March 9th, 1942 General Fwd Dawn Venetian Blind company Day, Phoebe H Day , Thomas p. Delphey, Calvin c., Asst. County Agent De Mars, Harold V., M. D. nennis' Mrs. ])Orothy Dias , Mrs. Viola Dictaptlone Corporation Dodd, L. Dolll.'mann HOtel Supply compinY Dominges, Bob A noornbusb. , Louise ])Otson, Billie Lois ])Ouglas, Weldon Downing, Emily J. Drabnic k, Isabel le Duprey, Constance Durbiano Dairy Dyer, Mrs. Vera Eagle , Irene Eaves, A. T Eaves, Albert, Jr. Eby, Isabel le Edwards, MUr iel, county Superint enden.t of Schools Ehrenborg , Ruth D. Eisenbergs White House, :me. Ellsingers Automotive service El Re.Y Surgical supply compiny Elske, Lillie El vidge, Sam Endocrine Products Laboratory English, Ruth A. l.55 12.00 55.00 15.00 148.05 5.36 10 00 31.33 3.03 9.94 85.00 116.06 15 .00 140.00 431.00 130.00 25.00 9.70 25.00 5.00 23.75 437.75 151.20 13 .35 135,00 41. 50 85.00 45.00 56.00 100.00 120.00 40.46 10 .00 85.00 45.84 19.50 55.00 75.00 153.80 6.48 7.58 39.92 63.87 100 .oo 52.00 ll.81 1 20.00 329 330 Erenandes, Ysabele Escobar, Ray Estrada, Margarita Everet ts, Charl es :rarmer Brothers Company Feathers, Ruth Feliz, Chester Feliz, Marjorie Fenster.maker, Rose Fillippini, R. C. Five C Refining Company Flenj ng' s Market Florence Crittenton Hane Flores, Esther Foothill Dairy Foss, Gates Fax, Paul Franck, Otto J Franklin, Mrs. c. c. Fraser, Sara Frances Fraters, Mrs. Estelle Freitas, Frank J. A. Fresno Market FUller, 'VI. P. &. Company FU.llwood , Rebecca s. Gaines Grocery Gainor, Mrs.Elizabeth tt tt Kamp, Gall.en Garcia , Annie Garcia, Mrs. Gabriel Garcia, Mrs. Jesus Garcia, Paul Garrigan, J. D. Garris, Lou Gates, Mrs. Hattie Gates, Howard Gilberti , Emilio G. &. M. Cash Market Goble, Jean Godsey , Thomas Gol.den State Company, Ltd. GonzeltB, Mrs. Car lot ta Gordon, Margaret Gott, C. A. General Fund - 3.61 50.00 25 .oo 12. 50 25.48 100.00 45.00 105.00 ll.00 50.00 83.12 4.31 25.00 50 .oo 16.38 115.00 7.50 13.00 8.oo 50.00 25.00 15.00 25.24 25.60 125.00 15.25 10.00 10.00 10.00 3.07 ?0.00 30.00 13 .00 8.50 200 .oo 60.00 2.50 8.oo 13 .oo l?.41 120.00 40.00 199.48 25.00 100.00 115.00 March 9th, 19 4 2 Gower, Alvin H. General FUnd Gracia, Mrs. Joseph Graf'tt, J. Grant, William T., M. D. Graves, Ida Gray, Barbara Graen, Mrs. H. L. Grimes, :irrances Grisingher, Cleo Grossman, Charlotte Grothe, Joseph Grubb, o. A. GUtierrez, Mrs. D01'a Hager, ])nma, p.H.N Henze, Henry G., M.D Harberts, Richard Hardy, Clara G. Hauser, E. E. tt Hawver, Helen Heinrichs, Minnie E. Helengreen, Marian Henderson, Ore rles F., M. D. Hendry , Mrs. Nicol Bengehold, p. F. Henni~, Jack Henry, Charles Hensley, Raymond Berman's Market Hernandez, Miss Esther M. Hernandez, J. Hibbs, Mrs. Eva Higginson, sarah Bing ?Uen Company Hin ton Bros. Safety Clinic Hite, Mark w. Hobbs, c. Bobbs, Robert N. Hoeck, Elsie, P.H.N. Hohmann, w. C. Holdener, Mary Hol eton, Donna Holiday Hardware Co. tt Hollis, A. F. Holaer and Bailey 125.00 5.00 246.75 50.00 8.50 100.00 25.00 95.00 15.00 120.00 62.50 40.00 40.00 150.00 25.00 45.00 100.00 ll.5.79 35.00 150.00 50.00 80.00 75.00 50.00 10.48 125.00 45.00 1'75.00 166.48 15.00 78.00 20.00 13.00 31.16 6.50 5.96 143.33 72.50 160.00 341.10 45.00 l"00.00 5.58 6.75 80.00 3.07 331 332 ' Hoover & Paston Hopper, Theresa Homer Woolen Mills Company Hossack, D. L. General Fund Housing Authority of the County of $all ta :aarbara Howard's Grocery HC1Ne, Vincent Hudson, Phfllis Hutt, Elizabeth H. Huff, Neal Huff, Virginia HUrlbut, Bel Ell Hyde, Elaine Ingram Laboratories, Inc. Ingrim, pr l B. Italian Store Italian Universal Bakery & Grocery Jacobsen, E B. JagEIIlann, Frieda E. James, tvm. H. Jan es , Arthur F. Jenkins, Harry Joehnck, D. F. Johnson, Claude J obn son, Mrs. Del la Johnson, Jam.es B. Johnson, w. B. Johnson, F 'W. Johnson, Winifred Johnston, w. F -- Jones Stationery and Gif'ta Jordano Bros ft - Juillard-Cockorott corp. ICallmen 's Garden Nursery - Kane, Dina Kane, Edward -- Karl s Grocery Karl 's Shoe Stores, Ltd. Keating, :Marguerite Keating, Mary Keller, Bel ED Kal. ley, H. Keran Laundry Kinkead, Frances Kindred, Mrs. J. o. King, A.rllla E. King, Mrs. Cbarles - l.00 100.00 77.25 10.27 375.00 61.71 5 4.00 100.00 225.00 50.00 40.00 175.00 85.00 8.08 190.00 99.16 53.25 200.00 125 .oo 35.00 125.00 45.00 10.75 50.00 50.00 14.00 5.00 11.00 45.00 80.00 3.09 54.58 2.59 25.80 38.68 55.00 110.00 11.80 44.72 so.oo 135 .oo 30.54 163.20 25.67 130.00 25.00 130.00 16.00 March 9th, l 942 Kittredge, D. w., Jr., M. D. Dall, C. Q. Komlei, Charles Koopmans, s. Kramer, Monica F. Xyle, Chet LaBreohe, Jessie Lach, Mrs. Louise La].onde' Mrs. nank I,angwortby, l4Uriel La NUeva Victoria Larco, s. Fish Co Laurent , :li th Lebeck Grocery Lebeck, F. O. Lederle Laboratories " Lee, Lel ah M. Lee, Thomas T. Lennon, Kathleen - Leslie, Xather.l.ne Leslie, Mrs . Katherine Lewis Dnplemen t Co Lewis , Thomas A Light, Marvin Liljekvist, Naomi . Lillard, w. T. Linds Cafe . Lit t1. e, Mae Live Oak Dairy, Inc. Livingston, Mrs. John G Locke, Harry Logan, i.trs. Frances Lompoc Cleaners Lopez, Mrs. Lillian Lore, Lou s. Lorenz, Frederick s. ,:M.n. Lorigo, Mrs. :Mary Lou Los Angel.es Stamp & stationery co. LOW ' Glenn w. Lustre-She en Products Ma bey, )(orris Madden, Edward Madsen, Eva Magneto & Electrical Service General Fund 75.00 12.00 65.00 40.00 135 .oo 110.00 160 .oo 22.50 26.00 115.00 260.81 30.00 39.20 6.00 18.48 14.00 65 .41 27 .25 24.00 12.00 75.47 75.00 75.00 95.28 90.00 44.64 105.00 25.65 1.49 28.00 68.28 26.78 l '70 .oo 10.00 3.81 s.oo 151.04 25.00 15.00 8.16 1.58 22.00 29.40 50.00 8.50 101.79 6.13 333 334 Main, R. C., M. D. Mairs, Allen G. )(al tine Compiny, The Mangan, Thomas Martin, Allyn Martin, Arthur Martinez, Mrs. Sauline J4athews, A Mathews, Mrs. c. L. 14&ttioe, Laven - Maurer, Net ti e A Maxwel 1, Elizabeth Maxwell , J. V. 11.ay, Elmer Meachim, Archie L. Medina, Henry Medrano, Cesario Men egon, Mary Menezes, Mrs. Mary Mesirow, Dr.M. E. GeD eral Fund Miller, E. s. Laboratories, Inc tt Mock, Delmar Moffitt, Andrew J. Moffitt, Mrs. Hazel Molloy, Mollie Monroe, Alice Monte Vista Dairy Mo ore Mer can tile Co. tt - Moore, c. p., Justice of the peace Moraga , pwrank P . Moran , Geo. Morgan, Joseph Morley , ]'rank Morris, L. J. MOssi, Ellen MUe ller , Edward MUrphy, Catherine )tlth, Walter tt MoAtee, Olga McBane, S. Mccaleb, Grace MCCaughey' Arma E. Mccaughey, J. P. Mccloskey, James M. 400.53 45.00 43.61 12.86 100.00 100.00 ?.85 12 .oo 25.00 20. 00 15 .oo 100.00 50.00 40.00 8 .50 14. 00 s.oo 50.90 52.50 50.00 32.45 22.76 ?2.50 50.00 50.00 69.82 115.00 43.68 3.10 21.75 7.21 140.00 148.05 40.00 6.18 16.?5 45.00 4 5.00 50 .oo 25.00 40.00 115.00 163.20 15.00 135.00 200.00 45.00 ' March 9th, 1942 llOClo sic ey , Jam es M. McCord, Joseph Mol'arland, Sadie B. MoFeeters, Joseph lloGee, Birdie MoGinley, BUgh General FUnd McKesson and RObbins, Incorporated McLeod, Beth MoNall Building Materials MoTavish, Neola Needles, Dr. ;r. w. Baell, Mildred Negus l'Urniture stare Jrewland , L. H. Newman , oar l Nogues, Henry Nortbman, George O'Banion Dairy ft ocampo, Jose Olivera, Krs. Rose Olsen, Arthur R., M.D Ortega , Ros al 1 e Osborne, Hortense M Ost er, Mildred Ott Hardware Co. tt Otto, Leslie E. Ovieda, E. G. ovieda, TOney Owl Drug company, The Pacific Coast P\lblishing Ob. paci:rio oas & Eleotri o Co. paoi:f'io Lodge Paci:t'io s. W. Realty Co. P&lmaymesa, Mrs. Adelaide Palmer, Helm E. Patrick, \falter Patterson, Mrs . '' E. pearsons Grocery Pearson, Ann Pedersen, Charlotte Pentield, Ylallace a. Perrin, Joyce, M. D. Peterson, Miss Erike P.f ahler, EVelyn 25.00 28.13 34.00 45.00 12.14 40.00 7.50 150.00 130.06 74.29 50.00 45.00 5.72 100 .oo 60.00 ao.oo 25.00 3.64 5.46 20.00 ?.50 75.00 16.00 135.00 90.00 3.05 5.00 25.00 60.00 24.62 23.15 2.66 ?.50 65.00 2.50 14.00 100.00 ao.oo 28.?0 100.00 l~;OO 400.00 25.00 10.00 17.14 335 336 Piantetti, Mrs. Isabelle R. Pierce, Wi l l Piggly Wi ggly Pil lers , James Pilling, The George & Son co. pitt, J. A Pittsburgh Paints Plescia, Bessie B. Pollorena, Ric ha?d Potter, R. F pUcoio, Rosa queen, Nora Railway J!:Xpres s .Agency Ren d , Hal.pill, Hibler,Inc . Rathfon, Mrs. Katherine Ray, June Reasons, Ruth M. Regalia, Mrs. Catherine Reio llert, Har~ Reily Machine li orks Remington Band, Inc. Rile ams, Sarah o. Ricba?dson, Mr s . Charles Bich.ardson, Hazel Richardson, Nancy Higgs, LOuise R1 va 's Groo ery Biviera Dairy Creamery Rodenbeck' s . Rodman, Clyde L. Rodriquez, Mrs. Ruth Roerig, ;r. B. & Canpany Roeser & sons Roesler, Bruce E., M. D. Romero , Louis Rosemary Farm Rbseibary Packing Company ROss, Hector RUddl e, Doris BUdolpb., H. J. Biiz, ars. Mamie s. Bis si ck, Kr s. Dorothy M. RYan, Dolores General Fund $ 10.00 12 .00 5 0.00 336.07 57 .50 28.92 10.00 10.22 115 .oo 75 .00 10.00 15 .00 32.86 3.62 8.95 10.QO 1.00.00 135.00 10.00 70.00 4.20 10.00 84.67 14 .82 14.00 95.00 85.00 90 .oo 13 .74 81.67 36.32 22.81 170.00 5 0.00 58.80 74.00 74.00 25.00 24.00 52.20 1.55 45.00 95.00 350.00 10.00 52.50 eo.oo March 9th, 1942 RYan, Mary c. General !'Und Rfzner, J. Sa:teway Stores, Inc., tf tt tt tt " tt tt Salvation Army Home Sanders, Kathryn Sandoval, Mrs. Connie Sanitary !,attn.dry 1/377 San Marcos-Montecito Dairy Santa Barbara Cottage Hospital s. B. Ccunty Chamber of Commerce santa Barbara 'Electric oanpeny Sant a Barbar a Packing company, Inc. Santa Barbara Retread Shop " " tt tt tt " ft San t a Maria Inn S. M. Lodge No. 90 K of P Sant a Maria Milk Company Sarri, Jo.tm Saunders, Margaret Savage, Josephine Sayre, Albert Scarborough, Ruth Sohering Corporation Schindler, Joseph Schulenburg, Lalra Schuyler, Minnie E. l00 .00 151.20 710.83 5.60 12.10 176.82 2&7. 69 92.40 16.42 7.70 171.13 291.95 100 .oo . 120.00 15.00 6.81 319.16 3. .64 3 . 00 126.00 259.15 42.98 49.71 10.00 2l 63 6.49 12.98 7.21. 7. 21 7.21 3.35 16.68 7.21 7.21 7.21 250.00 200.21 10.00 132.57 20.00 8.50 100.00 8.67 8.50 45.00 80.00 337 338 souitti, Mrs. Mabal Sears, Roebuck & oomi:any seaside Oil company " Seeley, D. M. Serna, J. Shankland , Leona Sharp & Dohme, Inc. Shaw, Arthur Shell Oil Company, Inc. Shorkley, T. M., M. D. Silva, lllpe Silva, M. Sing Hop co. General Fund Singer-Brooks, Charlotte, M. D.Singleton, RObert Sink, Dr. W.D. sma1 ley' Elda Smith, Xline & Fremh Laboratories smith, Elizabeth sm:1 th. Barry smith, Leland B Smith, Maitland smith, Mrs. Nellie Smith, Ray smyth, E. F., Asst. County Agent, USDA social service ]fxchange Solvang Garage & service Sta tion Solvang 14111 & LJ1mber Yard So. calit. Disinfecting co. tt sruthem California Edison co. Ltd. " " " " Southern Counties Gas Company " " tt tt " " " $ 6.83 4.35 43. 55 19.63 80.00 112.80 40.00 2.12 120.00 26.90 25.00 15 .oo 123. 75 ? 79 200 .oo 22.50 50.00 90 .oo 12.82 45.00 110.00 175.00 61.07 5. 00 50 . 00 19.81 50.00 8.78 2.16 20.16 16.20 4.96 6.21 l.52 217.81 28.92 8.58 3.99 76.09 60.25 126. 90 10.00 59. 52 2.83 21.98 3.23 2.22 March 9th, 1942 Southel"!l Pacific Compenf General Fund n Southern Pacitic Railroad company Scuthern Pacitio Mill ing co. tt n Spreitz Transportation tt Squibb, E. R. & Sons Standard Oil Company of califarnia state Treasuer Stedman, E J. Stein, Emma L Stewart, John L tt Stewart, Paul E. Stillwell, E. W Stookwel l LOO k Inspect ion Co. tt Stout , Mrs. Mar1 Stover, Fred Stover, Ruth Streeter, Geo. c. Stronach, Miss Helen Strong, F. Strunoe, Jennie Sturgeon, H. St. Vincents School sunshine Grooer1 su t ton, June Sutton, Leola Sweetser, H. c. Tapie , Nathan tt Taverna, Mrs. Joe Teixeria, M. Thacher, Dlin K. , M'. D. Thielicke, Mrs. Fred Thole, H. Thompson, Homer C. Thompson, Homer c., Inc. Thurmond, Edi th B Tiboni, Mrs. Catherine Tilton' L. DEIDing Todd, Grace Tomasini, R. 12.55 201.05 85.08 6.49 ll.52 75 .05 28.08 3.75 19.63 12.26 50.00 161.25 160.00 333.33 48.81 8.50 17.50 12.00 20.00 10.00 100 .oo 120.00 190.00 57 .50 172.SO 80.00 161.00 85.54 8.61 40.00 40.00 50.00 12.00 45.00 8.50 148.05 100 .oo 25.00 101.20 8.65 3.00 100.00 20.00 50.00 10.00 163.20 339 340 TanpJdns, Elvira Torres, Mrs. Rosalia Touchette, Edna L. Troup, Charles TUnmer, Beatrice TUrner, Arthur D TWit chell, Leona rd Underwood, Orville Union Printing Co. United press Associat1oDS Updike, cecile UpJohn Company, The Uribe, Adella u. s. Market Van Horn, J. A. Voight , Blb ert L. tt Wade, Mrs. Martha H. Wadsworth, Edwin A. Wagner, Ernest D. Walker, Mrs. Ada fl Walker, Mrs. Nora Wall, J ack Wall, T. T. Wal.teme th, Joyce Warr Ell , Bernal l Water DepartI12nt Watson, :Raymond \feidmen, Phil Western Auto Supply co. Westwick Iron Works Whitehead, Sarah J. Whitford, Margaret Whitley, stella Whitn~, Arthur -V/hi tney, carol Wilkerson, Marie Viilkes, Jack V/illhoit, J. B. \Villlams, Mrs. Flor me e V/illiams, Jack Willow Brook Dairy Wilson & D'Andrea Wilson, EVa L. General Fund 45.00 18.70 60.00 125.00 85. 00 140.00 96.00 35.00 8.91 8.33 46.43 2.07 19.66 32.00 9.24 ?.ll 44.80 500.00 25 .00 225.00 18.82 3 0.00 40 .00 23.22 7.45 125.00 100.00 125.00 12.80 46.25 ll.5. 00 180.00 27.71 23.?9 13. 95 34.00 46.50 37.50 140.00 3) .54 100.00 7 .25 45.00 10.79 17 . 94 4.38 300 .oo March 9th, 1942 Wilson, "EVa L. General Fund Wilson, KEil t R., M. D. Winter, C. E. Winthrop Chemical Co., Inc. " Wong Wing . Wood, Charles Wood, Vincent E. Wood, Mrs. w. H. Wood, William Wood.worth, Helen L., PBN Wright, K . Wyeth, John and Brother Yauney Machine Works Young, George Zwimpter, Frieda c. Adams , Noman " Good Roads Fund sociated Telephone Co. Ltd tt ft Barnes, Chas. Beard Motor Company Biby, Howard Block. A. Breen ,Ed Brooks and Borra tt . Bra-Jn-Bevis Equipment co. Burd, Chas. Calif. Corm gated Culvert co. Church, Thomas . COoley, Harry craviotto Brothers Dal Pozzo, Joe Dover, Frank Farren, Art Fredericksen, Stanley Grigsby, Al Hanly, Leo Harnisc.h.:f'eger Corporation tt Hebel, A. R., Garage Heinrichs, Minnie E. $ l.15.50 10.00 135.00 3.03 7.58 0.00 125.00 23.51 2.50 45.00 180.00 104.00 18.66 24.10 2.11 110.00 86.00 94.00 12.75 11.10 2.50 6.00 4.00 24.0l 81.00 111.30 66.00 4.89 224.54 35.19 44.22 154.00 371.71 50.00 54.00 16.52 474.79 72.00 154.00 4.00 72.00 19.5 .00 35.37 1.06 26.22 50.00 341 342 Henning, Charles Herald, Wm. Hilderbrand, A. J Hilderbrand, W. G. Hosmer, Helen Humphrey Motors Janes, A. F. La Frombois, Bill Lambert, C. E. Lang, Marvin Las Cruces Garage Lee, L. Lewis ImplemEll t Co. Light, Marvin Lilla.rd, w. T. DUldberg's Blacksmith Shop Madsen, Jerry Qood Roads l!\Uld Magneto & Electrical service Moore, Joseph Q. Co. Mccabe's Tire Shop McGinnis, John Neel, Harry Nicoles, Tustin Nielsen and Petersen Ochoa, Chas Olivera, Albert ontiveras, Laurence Ontiveros ,A. E. Ovieda, E. G. Petersen, ]'red Pico, Haz:ry Robbins, E. Robles, G. Romero, Louis Roseborough, Arthur . " R\lt'tner & Ruffner Santa Barbara Brake Service Santa Barbara Crane Service Santa Barbara Retread Shop San ta Ynez Ware.house and Milling Co. Saulsbury, LElln Shell 011 oo. Smith, F. L. Hardware Co. Solva.og Garage & Service Station . Southern Cali.ft mia Edison co. Ltd. ft 57.50 132.00 96.00 75. 00 25 .oo 1.57 22.00 154.00 114.00 6.00 1.01 144.90 24.42 15.45 75.00 2.8.15 30.00 50. 2) 73.62 27 . 97 154 .oo 450.00 4. 66 18.57 112. 00 49.50 168.00 126.00 30.00 16.00 55.00 40.00 49.50 36.00 72.00 59.06 5.72 642.00 42.64 21.01 232.00 4.23 1.75 36.80 1.25 5.99 , RequPst o! A'l'My Authorities tor Maps showing loc o! County Bridges e.t c . ~.~ ,' . . . .", . . . - March 9th, 1942 Sa.ithern Ca.inties Gas Co. Texas Co, The Thomas, Roy TroJan Powder Company Union Hardware & Metal co. Water Department Western ~lelding Co. QOod Roads Fund Engel, K. s. Berlier, v. M. Bowers & stokes Guadalupe CEllletery District Fund Santa Maria Canetery District Fund Whiteside, T. L. \Vhi tney , M. H. Moller, K. s. B. Co. Waterworks Dist #1 Maint .Fund .pacitic Gas & Electric Co. Santa Ynez Valley News Bailey, Ethel H. ~l:ary P\tnd Oaywo od, Hal D. Dodge, E. G., coroner 7.95 3?.66 132.00 ?2.l? l.95 13.50 150.00 120.00 17.82 120.00 aO .OO 40.00 26.49 9.27 5.oo 5.oo 130.00 Upon the passage of the foregoing Orders, the roll being called, the 343 tollowi.ng Supervisors voted Aye, to wit: Thoms T. Dinsmore, $am J. stanwood , J. Monroe Rutherford, and Ronald M. Adam. NB.YB: None. Absent: c. L. preisker . / In the Matter of request of A,;rmy authorities, Camp Cooke, for maps showing location of all county bridges, and load limit of each bridge. ti on Upon motion of Supervisor Adam, duly seconded and carried, it is ordered that the county Planning Commj ssion be, and it is hereby r equested to furnish each Road District with a map of said District. Communicati ~s trom J. F. Goux. . In the Matter of comm1nications from J. F. Goux. -Oomminications from J. F. Goux, relative to policy of the Board of In re: Uniter\ Sta vs. 0.2 Acres of l I d. Supervisors in regard to questions concerning public acts and official conduct of its members, were received and ordered placed on file. In the Matter of the case of United states vs. 0.2 Acres of Land in the County of Santa Barbara, et al, in the District Court of the United States. / Resolution No. 4115 IT lS IEREBY OmERE3 AND RESOLVED tba t the District Attorney of the County of Santa Barbara, State of Ca lifornia, be and he is hereby authorized and directed to appear and defend the Coo.nty of Santa Barbara and the members of the Board of $.lpervisors in the case of United States v. 0.2 acres of Land in the county of San ta Barbara, et al., being No. 1475-B Civil, in the Dis trict Court of the United States, in and tor the Southern District of Qalifornia, Central Division And the said District Attorney is further authorized and directed to take all necessazy steps tor the defense of said action on behalf of said county of Santa Barbara and said Board of Supervisors. passed and adopted by the Board of Supervisors of the Ca.inty of Santa Barbara, -s tate of California, this 9th day of March, 1942 , by the following vote: 344 Appointment ot a Chairm Pro tem . ' 1. Santa Barba 'J1 County Soil Coneervatio District. AYes: Tho.mas T. Dinsnore, Sam J. Stanwood , J. Monroe RUthertord, and Ronald M. Adam. Noes: None. Absent: c. L Preis.ker. . Upon motion the Board adjourned sine die. The for egoing minutes are hereby approved Cbairroon Cl rk. - Supervisors - Board of Supervisors of the County of Santa Barbara, State of California, March 23rd, 194-2 , at 10:00 o'clock a. m. Present: Supervisors Thomas T Dinsmore, Sam J. Stanwood, J . Monroe Rutherford, Ronald M. Adam and J. E. Lewie, Clerk Absent: Supervisor C. L. Preisker. In the l~atter of the Appointment of a Chairman Pro Tem. It was moved, duly seconded and carried that Supervisor Sam J. Stanwood be, and he is hereby appointed Chairman Pro Tem - Supervisor Stanwood in the Chair Tbe minutes o! the ~ egular meeting of March 9th, 194-2, were read and approve~ -In the Matter of the Organization of the Santa Barbara County Soil Conservation District. "' Resolution No. 4-116 WHEREAS, on the 7th day of March , 194-2, a petition was presented to the clerk of this Board requesting the organization of the Santa Barbara County Soil Conservation District, describing the boundaries thereof, setting forth the approximate numbe ot acres within the proposed district and the approximate numb er of acres for which each signer signed as owner, and specifying the number o~ directors it is desired to elect t o govern tbe district to be five; and WHEREAS, all of the area within the proposed di strict lies in this county; and WHEREAS, the county assessor of Santa Barbara County, in which all of the proposed district lies, has certi!ied to the clerk of this board the informati on required by l aw; and WHEREAS, the petition is signed by 500 or more owners of land proposed by the petition to be organized as the Santa Barbara County Soil Conservation District, who Own at least 10 per cent in acreage of the entire area (exclusive of land of the United States, this State, any public district, or any city or county) proposen to be included within the district; and WHEREAS, this Board is satis~ied as to the genuineness of the signatures to the petition, the eligibility of the signers thereto, an~ all other matters relating to the sufficiency of the petition; NOW , THEREFORE, IT IS HEREBY RESOLVED, FOUND, AND DECLARED that said petition complies with the requirements of Division IX of the California Public Resources Code, and IT IS FURTHER RESOLVED that the clerk of this Board be directed to forward a certified copy of the petition to the State Soil Conservation Commission , with a request that the commission investigate the proposed district, particularly with reference t o its practicability and feasibility for ef~ectively controlling run-off or preventing or controlll ng soil erosion therein at a cost commensurate with the ' I March 23rd, 1942. 345 probable benefits, and further requesting that the commission report to this Board as soon es pr acticable. I . IT IS FURTHER RESOLVED that the clerk of th.is Board be directed to forward to the State &il Conservation Commission a copy, duly certified, of this resolution. I Ot!er of / War Depart ment to purchase prope7'ty. War Depart ., ment pre! ers to purchase county par -Point Sal anrt Surt'. Cooper a ti v / Agreem~nt with Fel\er Works Agency. The foregoing Resolution was passed and adopted by the Board of Supervisors ot the County of Santa Barbara, State of California, this 23rd day of March, 1942, by the f ollowing vote, to wit : AYES : Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Ruther ford and Ronald M. Adam. NAYS: None . ABSENT: C. L. Preisker. In the Matter of Communication from the War Departmen~ , Camp Cooke , otferin to purchase trom the County.a parcel of property to be used in connection with Camp Cooke. Communication from the War Department , Camp Cooke, of tering to purchase fro' the Count y , t or the sum of $150. 00, a one acre tract of 18Jld to be used in connection with Camp Cooke was read. Upon motion of Supervisor Adam, duly seconded ani carried unanimously. , it was ordere~ that said matter be referred to the District Attorney with instructions to prepare tbe necessary proceedings for the acceptance of the aforementioned o!f er. In the Matter of Connnunication from the War Department , Camp Cooke, Relat1v to leasing, rather than purchasing , county parks located at Point SR1 and Surf . Communi cation stating that the War Department praters to purchase, rather than lease, the county parks located at Point Sal and Surt was read anq ordere1 placed on file . In the Matter of Cooperative Agreement with the Federal Works Agency, Public Roads Administration, for the construction and maintenance of an access road from Camp Cooke to the north City limits of S3.D1ta Marla The above entitled matter was referred to Harry Neel, o!!ice of the fifth road district , ana. continued until April 6th, 1942. Maintenanc / In the Matter of Mai ntenance Dredging of Santa Barbara Harbor and Restora- Dredging Harbor anrt tion of Beaches. Restoratio ot Beaches Request of United States Engineer Office tor payment of twenty-fi ve Abant\o nmen I ot portion ot two roa s in town ot' Orcutt. thousand dollars which the County agreed to appropriate, in participation with the City of Santa Barbara and the War Department , for maintenance dredging of the Santa Barbara Harbor was referred to the County Auditor with the request thathe prepare the proper claim therefor; said appropriation having been authorized by this Board on February 2~th , 1942. In the Matter of the Petition of the Union Oil Company , and others, tor the abandonment o! portions of two roads and an alley situate in the town of Orcutt. The above entitled petition was referred to Harry Neel, of~ice of the Communicat f i :f'th r oad o'ft. di s~ric t, and continued until April 6th, 1942. In the Matter of Communication from the Southern Pacific Company Relative Notice / granting permission to constru t BPUJ" tJ"ack - Town o! Gua~alupe . to Visibility conditions at Various Cross~ngs located in the Third Superv~sorial District. The above entitled matter was referred to Supervisor Ruther tord for investigation. In the Matter of Notice that the State Ra.1lroad Commission bas granted the Southern Pacific Company permissi on to const ruct a spur track across Second and Pacheco Str eets, in the t own of Guadalupe. Above entit led Notice was received and Ordered plac ed on t i le. I I 346 Resolution v Reporting In the Matter of Resolution of the County Probation Committee and Report of the Chief of the City Fire Department Relative to inadequate fire protection at to City Fi e Department to inadeau te the Detention Home. ~ire protection at Detention ome. Resolution and report were read. It was moved, duly seconded and carried unanimously, that said matter be, and it is hereby referred to Supervisor Stanwood tor a complete investigation and report to this Board Recommenl\a / t1ona ~or Agricultu,. 1 Developmen -Soil surve Terminatio / ot Lease t Leeds-Hill Barnard an Jewett. In the Matter of Recommendations for th.e Agricultural Development ot ' Santa Barbara County, with Special Reference to Farm Finance, Submitted by Representative Agricultural leaders of the County. A copy of the above entitled recommendations was given to each member of the Board. Upon motion of Supervisor Rutherford, duly seconded and unanimously carried, it is ordered that the Clerk be, and he is hereby directed to request the Farm Advisor to outline the necessary procedure, approximate cost to the County, etc., to procure the proposed soil survey of the southern portion of the County. In the Matter of Termination of Lease to Leeds-Hill, Barnard and Jewett, engineering firm, on portion of the Santa Maria Veterans' Memorial Building which it now occupies. Upon motion of Supervisor Adam, duly seconded and carried, unanimously, 1t is ordered that the above entitled matter be, and it is hereby re!erred to the District Attorney for a recommendation to this Board on April 6th, 1942 Tuberculo 1, In the Matter of Tuberculosis Subsidy to the Santa Barba~a General Hospit Subsidy !o pe~1o~ end ng for the Period Ending December 31st, 1941. December 3 st, 1941. Confirmation of Tuberculosis subsidy, forwarded to the Santa Barbara Notice re: Fo"reign owned property . Reallowanc o! Applica !or Childr Air\, Old Age Securi t and Blind Aid . . General Hospital by the State Department of Public Health, for the period ending December 31st, 1941, in the sum of $5,211.52, was received and Ordered placed on file. / In the Matter of Notice from State Department of Finance Relative to Report on Foreign owned property subject to the jurisdiction of the United States. The above entitled matter was referred to the County Assessor. In the Matter of Reallowance of Applications for Children s Aid, Old Age ons Security e.nd BJ.ind Aid. I S Upon motion, duly seconded and carried, it i s order.ed that the application for Children's Aid, Old Age Security, and Blind Aid, previously allowed by this Board be reallowed, and the Auditor of this County is directed to draw his warrants numbere A17544 to Al7575, inclusive, in the sum of $2,169.78, for the month of Me~ch, 1942, and warrants numbered Al7576 to Al7S21, inclusive, in the sum of $11,373.50, for the month of April, 1942, for the payment of said Ch.ildren' s Aid; warrants numbered A17g22 to Al9296, inclusive, in the sum of $53,122.62, tor the payment of Old Age Security for tbe month of April, 1942; and warrants numbered Al9297 to Al9347, inclusive, in the sum of $2,450.75, for the payment of Blind Aid for the month ot April, 1942. It is further Ordered t hat a list of Santa Barbsxi County warrants numbere Al7544 to Al9347, inclusive, giving the name of each individual recipient of Children s Aid, Old Age Security, and Blind Aid, and the amount of aid allowed to each recipient be placed on file in the office of the County Clerk, and is hereby made a part of the minutes of this Board of Supervisors, to have the same e!fect as though incorporated herein. Change' s / in Old Age Securi March 23rd, 1942 347 In the Matter of Changes in Old Age Security. It appearing to the Board f:rom "Notices of Change 11 , filed by the County Welfare Department , that certain adjustments should be made in the amount of aid . ' granted to the following Needy Aged Persons; upon motion, duly seconded and carried, it is therefore ' . . ORDERED THAT the amount of aid granted to the needy aged persons listed below be changed to the amount set opposite their names' beginning April lat , 1942, (unless otherwise indicated) as follows, to wit : NAME RESTORATIONS Chambers , Kate c. Conklin, Catheri ne A. Cooley, Martha Ann l~artinez , H1J 1nio Prenet t , Jessi e Reyna, Encarnacion Sarina, Angelo Walch, Martha Wor th, Mary INCREASES Ad.ams , Nancy J. Adams, Wm. J . Beam, Bessie Beam, J oshua Franklin . Beckwith, Henry Culli nan, Rose Davis, Florence Ann De la Torre, Dolores Downs, William T. Eagl e, Juana Pico Earl, Chancey Eby, Ja,m es R Emerick, Martin A. Erbet ti, Carlo Cravell e, Charlotte Harriman, Forest J . Harrison, J . Wilson Howe , Gertrude c. Isom, Helen Isom, Ira W. Martin, Joseph L. Petersen, Peter Soren . Robson, George Romero, Jose del Carmen Romero , Jose Maria St empel, George F. DECREASES Ander s on, Louis Bettencourt, Estella Cooley, Grace H. TOTAL AID GRANTED $40. 00 4o . oo 35.00 4o . oo 12. 35 33 . 7s 4o. oo 40 . 00 4o~oo 35. 00 35.00 4o . oo 4o .oo 4o .oo 36 ~ 00 40.00 36. 00 35. 00 31. 00 3s. oo 4o.oo 37 .00 40. 00 35.00 4o. oo 25.00 30. s5 36. 00 36. 00 4o .oo 36. 00 34.oo 25.75 2s . oo 32. 00 31. 00 10.00 29 . 00: REliAARKS 3/2/42 3/1/42 3/1/42 3/1/42 348 Changes in Children's / Aid. NAI.JlE DECREASES (Continued) Cot~, Flora de Maria Crist, Burton Day, Ellen DaY, William I. Fo~syth , Joseph H. Harrison, Jacob c. Hilton, Anna Jessee, 1-Aary E. Lewis, sarah Frances Mitchell, Thomas M Owens, Caroline Proctor, !~aria Sundber g , Peter. Ward, Jennie TOTAL AID GRANTED 32. 00 35.00 36.00 36.00 36. 00 22 . 00 13.25 13.00 32. 00 34.oo . 8. 00 33 . 50 36 . 00 37. 00 RElv1ARK8 ' DISCONTINUANCES - effective March 31 st , 1942, unless otherwise 1nd1aated Allot, Harry Chambers, Kate C Clark, George Paris Grant, Ella Il!ay Gregersen, Jens Guild, Daniel R Gunter, Sallie Harns, Grace M. Harns, Wi lliam K Nicolson , Kather ine Patterson , William Perry, Sarah Ruiz, Caetano Ruiz, M. A. Witcher, Mary H In the Matter of Changes in Children's Aid. 2/28/42 2/28/42 2/28/42 2/28/42 2/28/42 2/28/42 2/28/42 It appearing to the Boar\ from "Notices of Change 11 , tiled by the County Welfare Department, t hat certain adjustments should be made in the amount of aid, et ., granted to the f ollowing named persons ; upon motion, duly seconded and carried, it is therefore ORDERED, that the amount of aid granted to Children listed below be changed to the amount set opposite their names beginning April let, 1942, (unless otherwise indicated), as follows,to wit: NAME RESTORATIONS De Solminihac, Pierre, Emile and Louise JSorter, Virginia MaY and Hazel lviarie INCREASES Cook, Ralph, David and Lois Erranova, Edward, Adalaida and Victoria Gin, Hoon Koy, Bick Soon and Beverly Hall, Louise E. and Harold A Jefferson, Henry TOTAL AID GRANTED $60 . 00 45.00 61.50 66. oo 64.oo 45.00 39.00 REMARKS 3/5/42 March 23rd, 1942 NAME INCREASES (Continued) Jiminez, Joaquin Martinez, Angel, Antonia, Mary Louise Frank J. and Margaret Ontiveros, Robert, Sally and Alfredo Redmond, James Rios, Edward, Adeline and Virginia TOTAL AID GRANTED 35.00 349 RElMRKS 3/1/42 3/1/42 Talamantes,. Sally and Amelia Torres, Manuela Kather!ne Whitsett, Charles 95.00 82.50 22.50 86.oo 62.00 22.50 36.00 3/1/42 County Ain. ./ Report. ' Cancellat1o / o! Func\s. DECREASES Andrade, Louis, Sebastian, Valentine, Marcelina and Fernando Banuelos, Mar.cala and Miguel Garcia, Isadora, Angela, Jose and Alvira Rowe, John David Ruiz, Ophelia, Eleazar, Frank and Anita Sa.las, Christina Micala and Elsie Sa.J azar, Edwardo DISCONTINUANCES Bischof, Helen Correa, Adolph Ellis, Fern Jefferson, Lavern CHANGE OF PAYEE RECIPIENT OF AID PAYEE BEFORE CHANGE Garcia, Isadora, Angela, Jose and Alvira Sotello, Juan (Martin), Eustac~a, Thomas, Carlos, Monica, Cornelius Gabriella and Katherine Weneeslado Garcia Edgar M. Bructer Talamantes, Sally and Amelia Juana Sanchez In the Matter of County Aid. 79.00 22.50 67.00 55.00 4o.oo 45.00 34.50 3/1/42 4/1/42 3/13/42 3/31/42 1/31/42 4/21/42 PAYEE AFTER CHANGE Petra Garoia 3/1/42 Mrs. Jess Carbajal Gabriella Talamantes 3/1/42 Upon motion, d.11ly seconded and carried unanimously, it is ordered that County Aid be granted to the list or applicants submitted by the County Welfare Depart ment, and the County Auditor of Santa Barbara County is directed to draw his warrants numbered C 1 to C 535, inclusive, in the sum of $4,661.93, tor the month of April, 1942, for the payment o~ said County Aid. It is further ordered that a list of santa Barbara County warrants numbere C 1 to C 535, inclusive, giving the name of each individual recipient of County Aid, and the amount of aid allowed to each recipient, be placed on file in the of~ice of the County Clerk, and is hereby made a part of the minutes of this Boa.:rd of Supervisor , to have the same effect as though incorporated herein In the Matter of Report of the Santa Barbara General Hospital tor the Month of February, 1942. Report was received and ordered placed on tile. In the Matter of Cancellation of Funds. Resolution No. 4117 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum o! $100.00 is not needed in Account 10 B 23, Replacements of Equipment, 350 Cancellat1 ot Funds. Cancellation of Funds . ./ Cancellat q.n ot Funds. Transter t 1 Funds. Maintenance and Operation, Statistician, General Fund, and the sum of $100. 00 is not needed in Account 30 B 23, Replacements of Equipment , Maintenance and Operation, Purchasing Agent , General Fund; Now therefore, be it resolved that the sum of two hundred dollars ($200 . 00) be and the same is hereby cancelled from the above accounts and ret ur ned t o the Unappropriated Reserve Gener al Fund. Upon the passage of the foregoing resolution , the roll being called, the tollowing Super~isors voted Aye , to wit : Thomas T. Dinsmore, Sam J . Stanwood, J Monroe Ruther f ord and Ronald It . A.clam . Na,ys , None. Absent , C. L. Prei sker. In the Matter o! Cancellation of Funds. Resoluti on No . 411g Whereas, it appears to the Board of Supervisors of Santa Be~bara County that the sum of $650. 00 is not ne ede1 in the following a.ccounts in Salaries and V/ages Gaviota Beach Park, General Fund: 173 A 11, Lifeguard, $300. 00 ; 173 A 51 , Caretaker, $300. 00, and 173 A 6o, Labor , $50. 00; and the sum of $50. 00 is not needen in 173 B 22 Repairs and Minor Replaoementa, Maintenance and Operation, Gaviota Beach Park, General Fu.nd; Now therefore, be it resolved that the sum of seven hundred dollars ($700. 00) be and the same is her eby cancelled !rom the above accounts and returned to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being called, the . following Supervisors voted Aye , to wit : Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Rutherford and Ronald M. Adam. Nays, None. Absent , C. L. Preisker. In the Matter of Cancellation of Funds. Resolution No. 4119 Whereas , it appears to the Board o! Supervisors of Santa Barbara County that the sum o! $110. 00 is not needed in Account lgs B 3, Traveling Expense and Mileage, Maintenance and Operation, Welfare Administration , General Fund; Now ther efor e, be it resolved that the sum of one hundred and ten dollars ($110. 00) be and the same is hereby cancelled f rom the above account and r etur ned to the Unappropriated Reserve General Fund Upon the passage of the foregoing resolution, the roll being called, the foll owing Supervisors voted Aye , to wit: Thomas T. Dinsmore, Sam J . Stanwood, J Monroe Rutherford and Ronald M. Adam. Nays, None. Absent , C. L. Preieker. In the Matter of Cancellation of Funds. Resolution No. 4120. Whereas , it appears to the Board of Supervisors of Santa Barbara County that the sum of $200. 00 is not needed in Account 191 A 30, County Physicians , Salaries and Wages, General -Outpatient Department, General Fund; Now therefore, be it resolved that the sum of two hundred dollars ($200. 00) be and the same is hereby cancelled from the above account and returned to the Unappropriated Reserve General Fund. Upon the pasaage o! the f oregoing resolution, the roll being called, the following Supervisors voted Aye , to wit : Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Rutherford and Ronald M. Adam. Nays , None. Absent, c. L. Preisker In the Matter of Transter of Funds t r om the Unappr opriated Reserve General Fund. Resolution No . 4121. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropri ated Reserve General Fund t o Account ' --- ~-------r------------------------------------------- Transter of , Funds. Mar ch 23rd, 1942 . 351 g C 1, Office Equipment, Capital Outlay, Auditor, General Fund; in accordance with Section 3714, subdivision 3, of the Political Coo.e, Now therefore, be it resolved t hat the sum of two thousand one hundred and nineteen dollars ($2,119. 00) be and the same is hereby transferred from the unappropriated reserve General Fund to account g C 1, O!fice Equipment, Capital Outlay, Auditor, General Fund. Upon the passage o! the foregoing resolution, the roll being called, the following Supervisors voted Aye, t o wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford and Ronal~ M. Adam . Nays, None . Absent, C. L. Preisker. l n the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Re' solution No. 4122. Whereas it appears to the Board o! Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 30 B S, Of~ice Supplies, Maintenance and Operation , Purchasing Agent, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of two hundred dol lars ($200. 00) be and the eaine is hereby transferred from the unappropriated reserve General Fund to account 30 B g, Of~ice Supplies, Maintenance and Operation, Purchasing Agent, General Fund. Upon the passage of the toregoing resolution, the roll b~ing called, the following Supervisors voted Aye , to wit: Thomas T. Dinsmore, Sam J. Stanwood, J . . Monroe Rutherford and Ronald M. Adam. Nays, None. Absent, C. L. Preisker. Trane!'er o~ ,/ Funl\e. Transfer o ./ Funds. In the Matter of Transter of Funds !rom the Unappro p~iated Rese~ve General Fund. Resolution No . 4123. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessa~y from the Unappropriated Reserve General Fund to Account 171 B 22 , Repairs and Minor Replacements, Maintenance and Operation, and to Account 171 C 24, Building-Jonata Park, Capital Outlay, Pa~ks-Fourth District, General Fund; in acqordance with Sec~ion 3714, .subdivision 3, of the Political Code, _ Now therefore, be it resolved that the sum of seven hundred dollars ($700.00) be and t~ e same is hereby trans!erred from the unappropriated reserve Gener Fund to account 17~ B 22, Repairs and Minor Replacements, Maintenance and Operation, the sum of $100. 00, and t o account 171 C 24, Building-Jonata Park, Capital Outlay, Parks-Fou~th District, General Fund, the sum of $600. 00. Upon the passage of the !orego1ng resolution, the roll being called, the foJ_lowing Supervisors voted Aye, to wit : Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Rutherford and Ronald M. Adam. Nays, None . Absent, C. L. Pre1sker. In the Matter of Transfer of Funds from the Unappropriated Reserve General Funn Resolution No. 4124 Whereas it appears t o the Board of Supervisors of Santa Barbara County that ~ trans!er is necessary from the Unappropriated Reserve General Fund to Account lSO B 23, ~eplaoem ent~ of Equipment, Mlllntenance and Operation, and to Account lSO C 51, Grounds Improvement, Capital Outlay, General Hospital-Santa Barbara, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of two hundred dollars ($200. 00) be and the same is hereby transferred from the unappr.opriated reserve General Fund to account lSO B 23, ReP.lacements of Equipment, lvlaintenance and Opera352 Trans!er of "" Fund.a. Transter o / Funtts. Revision o! But\get Items. / tion, the sum of $100. 00, and to Account lSO C 51, Grounds Improvement, Capital Outlay General Hospital-Santa Barbara, General Fund, the sum of $100. 00. Upon the passage of the foregoing resolution , the roll being called, the following Supervisors voted Aye, t o wit: Thomas T. Dinsmore, Sam J . Stanwood, J Monroe Ruther!ord an~ Ronald M. Anam. Nays, None . Absent, c. L. Preisker. In the Matter of Transfer of Funds from the Unapprooriated Reserve General Fu.nd. Resolution No . 4125 . Wh.e reas it appe. ars to the Bo. ard of. Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriate~ Reserve General Fund to Account lSS C 1, O!fice E0 uipment , Capital Outlay, \Velfare Administration, General Fund; in accordance with Section 3714, subdivision 3, o! the Political Code, Now there!ore, be it resolved that the sum o! one hundred and ten dollars ($110.00) be and the same is hereby trans!erred from the unappropriated reserve Genera Fund to account lSS C 1, O!fice Equipment, Capital Outlay. Welfare Administration, General Fund. Upon the passage of the toregoing resolution, the :roll being called, the following Supe rviso~s voted Aye, t o wit: Thomas T. Dinsmore, Sam J . Stanwood, J Monroe Rutherford and Ronald I~ . Adam. Nays, None . Absent, C. L. Preisker. In the Matter of Transfer. of Funds from the Unappropriated Reserve General Fund . Resolution No. 4126 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 203 A 54, Enforced Labor , Salaries and Wages, En!orced Labor, General Fund; in accordance wi th Section 3714, subdivision 3, o! the Political Code, Now therefore, be it resolved that the sum of two hundred and fifty dollars ($250. 00) be and the same is hereby transferred from the unappropriated reserve General Funn to account 203 A 54, Enforced Labor, Salaries and Wages, Enforced Labor, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervi sors voted Aye, t o wit: Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Ru.therford and Ronald M. Adam . Nays, None. Absent , C. L. Preisker . In the Matter of Re\rision o! Budget Items . Resolution No . 4127. Whereas, it appears t o the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operati on, General Relief-Welfare Department, General Fund; . Now, there!ore , be it Resolved that the aforesaid accounts be and the same are hereby revisea as follow~ , to wit : T~anster from account 190 B 7, Food Supplies , the sum of $20, 000.00 to Account 190 B 56, County Cash Aid, Ms.intenance and Operation, General Relief-Welfare Department, General Fu.nd. Upon the passage of the foregoing resolution, the roll being cal.led, the following Supervisors voted Aye, t o wit: Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Ruther!ord and Ronald M. Adam . Nays, None . Absent , C. L. Preisker. Request J In the Matter of Request of A~my Autho~ities that Gaviota Beach Park be that Gavio a Beach Park closed to the public . be closed to public. Upon motion or Supervi sor Adam, seconded by Supervisor Rutber!ord and unanimously carried, it is ordered that Gaviota Beach Park be cloaed to the public until further action of this Board. . , .p ~ . Closing Re!ug1o Pass Roa1 t\uring Fire Season. - / March 23rd, 1942. 353 In the Mat~er of Closing Ref ugio Pass Road dur ing Fire Season. Upon motion of Supervisor Rutherford, duly seconded and carried unanimously, it is ordered that Refugio Pass Road be closed during the fire season; the portion~ o! said r oad to be closed t o be lett to the discretion of the Forest Supervisor. Renewal of / In the Matter of Renewal of Sub- lease of Premises at 125 Anacapa Street Sub-lease ot Premises . and 122 Helena Avenue t o the State o! California Claim of Sal'"ah O. /. Rheams again t County of San ta Bal" bar Upon motion, duly seconded ann carried una.nimously, it is ordered that the Chairman Pro Tem and the Clerk be, and they are hereby authorized to execute a renewal of sub~lease to the State of Cali~ornia on premises located at 125 Anacapa Street and 122 Helena Avenue, Santa Barbar.a, C~litornia In the Matter of the Claim of Sa.rah O. Rheams against the County ot Santa Barbara. Resolution No. 412s Resolution Authorizing Execution o! Agreement Settling Claim, WHEREAS , Sarah o. Rheams did on the 19th day of May, 1941, obtain an award in a proceeding before the Industrial Accident Commission of the State of California against the County of Santa Barbara, whereby the said county was directed to pay to said Sa.rah o. Rheams , as a death benefit and burial expense award fo~ the death other hasband, Charles Walker Rheams, a county employee, the sum of $4299.60 ; and WHEREAS, said Sarah o. Rheams did on the 13th day of May , 1941, file en action in the Superior Court of the State of Cali~ornia , in and !or the County of Santa Barbara, against certain persons for the recovery of damages for the death of her said husband; and WHERE.AS, said litigat~on is about to be settled by a compromise agreement, as a result o: which sain County of Santa Barbara is entitled to be subrogated to all the rights and claims or said Sarah o. Rheams against said defendants t o the extent of the award which said County has heretofore paid to said Sarah o. Rheams; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the Ch.airman and Clerk of this Boa.rd be and they are hereby authorized and directed to execute, on be- half of the County of Santa Barbara, that certain third party agreement for mutual release of all claims , dated March 11th, 1942; And the District Atto~ney o~ said County is hereby authorized and directe t o file the necessary documents and pleadings with the Industrial Accident Commissi on ~o secure the approval of said agreement by the Industrial Accident Commission, and to provide for !ull reimbursement to said County of all sums pain to said Sarah o Rheams, as and tor said death benefit in accornance with ano pursuant to said Order ot said Industrial Accident Commission, exclusive of the Attorney's fee and funeral expenses; said payments to said Sarah o. Rbeams being in the total sum of $$$9 . 20, from the 15th day of Januexy, 1941 , to and including the 10th day of March, . 1942, at the rate of $14.S2 per week . PASSED AND ADOPTED by the Board of Supervisors of the County of Santa Barbara, State of California, this 23rd day of March, 1942, by the following vote: AYES : Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Ruther:ord and Ronald M. Adam NOES: None . ABSENT: C. L. Preisker Claims Held .--Over . In the Matter of Claims Held Over. Upon motion, ~uly seconded and carried unanimously, it is ordererl that the following claims be, and they are hereby held over: . , - Rheams , Sarah o. ' : do 354 Allowance o! Claims. In the Matter of the Allowance of Claims Upon motion, duly sec o n~ed and carried unanimously , it is ordered that the following claims be, and the same are hereby allowed, each claim tor the amount and payable out o! the fund designated in the orier of allowance endorsed on the face of each claim respectively , t o wit : Abbott Laboratories Acme Body Works Acme Chemical Company Acres, Amelia Adam Printing, Don Aggeler & Musser Seed Co . .llexander, B Allen Brothers Altschul, Ira D. Alt echul, Ira D. Alvarado, Frieda Alvarez , lvlrs. Fernanda Ambrose Lumber Co. do do do do do do Ambrosini, J eanne Amend, Marjorie American Law Book Company American Public Health Assn. American Public Health Assn Annerson, Jack Anderson, Mrs. Maria Anderson, Sydney A. Atlantic & Pacific Tea Co . Arrowhead and Puritas Waters Arrowhead & Pur1tas Waters Asahiya Grocery Associated Drug Company Associated Telephone Company Associa t ea Telephone Company do do do do do do do do do do no do do do do do do do t\o do do do . do do do do do do GENERAL FUND g3. 70 12 . 50 13.91 13. 59 62 . ~ 4.36 24.oo 437 .so 1. 03 9g 5. 00 15. 00 s .96 3. 14 s .90 7 . 51 37.14 4o.oo 10.00 1. 53 1.00 205 .00 10.00 22. 79 219. 3g 5. 56 1.24 17. 22 16. $7 3.25 90 . 54 6$ .37 153 39 105. 23 3. 00 21 . 23 7. 55 6.oo 5.99 35.07 11.15 17. 9g 3.05 5. 70 lOS . 73 I . i , # ' March 23r d, 1942 Associated Telephone Campany do do do do do do Ayala, Mrs . Joseph Bancroft- Whitney Company Bates, C. T. Baxter, Don Bay' s Market Beattie, Herbert Bennett , Charles Bennett , Cha,.les Bernard, G. C. Blevins , Bes sie Borgatello, Charles Bostitch- Western Botiller, Fred A Bowers & Stokes no do Bra.'1.ley Truck Company Bregante , Jennie Bruning Company, Charles California Electric Company California Electric Company Cali~ ornia Spring Co . Calitut-ze, I nc Camargo , Josephine Camera Shop Campbell, Daniel Campbell, Daniel Carbon Girl Company, The Carlisle & Co., A Case, Dr. Ha~old T. Cash, CP,.l Cs.vall1 , Angela Chackel, Candid Channel Paper & Supply Co Christensen, Chris Cisneros, Jose City Contr acti ng Company Ci ty Contracting Company City of Santa Maria Clark, Robert Cline, A. B. Coen , Elizabeth H. Coleman Building Materials Colson Equipment & Supply Co . Columbia Carbon Company Commercial Of~ice Supply Co . GENERAL FUND I $ 52. 53 2s. 01 . 4. 65 43 . so 12. 00 75 . 41 3. 24 42. 39 72. 31 20 . 00 54.oo 54. oo 100. 00 45. 00 2. 50 3 . 42 11.95 17 . 50 9. 27 31 .00 13 .00 6. 70 6.75 3. 50 9. 27 262 .65 40 .00 32. 7s 17 . 63 4o . oo 5. 67 240. 21 36. 75 5 . 0~ s . 50 s .oo 3. 62 s5. oo 6.07 1.00 2.00 1.90 72. 50 16. oo 25 .00 13. 25 2s.02 15. 35 129. 7g 355 356 Commercial O~~ice Supply GENERAL FUND Commercial Of~ice Supply Co . Conover, Gertrude M. Conrad's Drug Sto~e Cota, Juan County National Bank Coy, Katherine J . Coy, Katherine J Crampton, G. T Crane Company Laboratories , Cutter Dal Pozzo , Joe do do Darchuk, Alice Darling, Mrs . Eleanor Dean, Doris Dean, Doris V Dean' s Grocery Tom Delei ssegues , Zetta J . De Piazzi, Martin Devaul , J . l~ . Dictaphone Corporation Dietzgen Company , Eugene Dille , F. E Dodge , hirs. Vera Doyle , P. J Duncan, Mary Durbiano, Mike Eaves , Jr. , Albert Echarren, Marguerite Elliott Addressing Machine Co Ellsinger 1 s Speed 011 El Rey Surgical Supply Company El Rey Surgical Supply Co El Rey Surgical Supply Co. Evermann , Martha Fagin, Miss Irene Farrar, Mary Fauldings Photography Federal Drug Co Federal D~ug Company Fent , John Ferguson & Son Supply & Service Auto Store Firestone Auto Supply &. Service Fishstrom Staple Company France Ca:!'e Fraser, Lillian Friend, Fred Froom Tank Company Furrow, L. R. Stores 41 .17 5. 92 150.00 3. 61 42 . 00 2. 00 37. 50 37 .50 60 .00 30. 30 29 . gg 3. 77 7.99 90 . 00 13 .00 64. 29 gg . 33 74. oo 90 .00 7. 42 29 . 64 14.oo 2.14 1S2. 4o 4. oo 25. 00 7. 14 10. 00 19. 50 24. 4$ 7. 21 11. 33 1. 03 61 . 7g 20 .05 125. 00 22 .02 35. 36 9. g3 45 . 43 2.06 15. 45 14. 09 13 . 23 3. 67 1.90 29 .g7 105 .00 12 .00 20. 00 March 23rd, 1942. Ga1nor , Mrs . Elizabeth GENERAL FUND Gallen Kamp Stores Ge.mmill, L. A Garden Dairy Gates , F. H. Gay, Laura A. Girardey Piano Company, L. E. Goddard-Jackson Co . Golden State Company Golden State Company Golden State Company Goleta Pharmacy Gotcbell , Nanette B. ry.ant & Evans Greene , Edv1in Guadalupe t~i l k Company Guild Orange & Juice Supply Ha.,ding , lvirs. J . E. Harrison, Ros coe Hartenstine Printing House Haslam and Company , W. A . Haslam & Co., W. A. Hazellete, Martha J Hetling, E. J . Herdman, David Heumphreus-Smith Electric Co Higginbotham , K. c H1node Grocery Hinton Brothers Hoelscher, F. Fred Hoey , Wm . Ho!'!'mann- LaRoche Holiday Hardv1a_ie Company Holland, \Velch & Ryce Holser & Bailey Ho spital Supply Company of Cal1! Howerton, F:ern Hudson, Helen Huerta, Cesario Huff, Elizabeth H. Hu!'!'ine , Paul Hunt , Archie I~ . Hunt, R. B. Huyck, Elle ta Huyck, Elleta Interstate Bakeries Corp Isom, B. A. Jackson , R. E. Janes, A. F. Janssene, Albert A. $ 10. 00 9. 02 1 . 01 l S. SS 67 . 66 15. 00 s. oo 15. 53 21 .15 653 . 52 2. 02 4. 74 37. 75 9. 37 4.oo 15 . 4o 2. 15 10. 00 55 .00 1. 76 4.34 9. 42 160. 00 7. 00 24.oo l . S6 14.45 4. s3 1 6 . 9s 2s .01 156. 40 ll. 56 5.12 s5.oo i1. 5g S. 6S 25. 00 90. 00 9. 00 1. 55 s . 50 2. So 12. 00 25. 00 25. 00 79. 24 110. 25 15. 00 11. 00 6. 25 357 358 J enkins, Harry GENERAL FUND J ensen, Wagner Johnson, Cl aude J ohnson, J . H. Johnson, F. W. J ohnson, w. B. Johnson & Johnson J ohnson , w. H. J ones & Benenict J ones Studio, Albert Jones , Cora A J ones, Cora A Jor dano Bros. Jor dano Bros do do do do J ui l lard-Cockcrott Cor poration J umbo Equipment Co. Karl 's Shoe Store Kelley-Koett Mfg . Co. K e l~y Sales Company Kendrick, Ruth o. Kni ght & Ro bi son Kramer, o. E. Kummer and Anams Kyle , Chet Lambert, Ray Lawrence, Fr ed I. Lawyers Co-Operat ive Pub . Co. Lederle Laboratories Lee, Lelah M. Levey ' s Top Shop Lewis, J . E Lewis, J . E. Lidbom, Hazel Lietz Company, The A. Light , Marvin Lincoln street Grocery Little , Mae ' Loan and Building Association of s. B. Lompoc Li ght & Water Dept do do Lompoc Light & Water Dept . Los Angeles Blue Book Los Angeles Dental Suppl y Company Lotz, E. E. Lund, w. C. Lundberg, J . H. Lutnesky, L. Lynch Company, J ohn P. MacRostie Br other s $ 14. 51 14.oo 27 .42 250 .00 19. 50 14. 22 22 .17 70 .00 1S5 . 4o 54. 59 s .34 s .34 123 . 05 io9 . s3 3. 14 23 . 4-3 1457. 09 35 .04 2.05 s .7e 7. 77 50 . 00 2s. oo 151.20 s . 50 27. 50 112. 50 225 .00 7.00 25 .75 20. 00 1. 00 5. 60 2.00 100. 00 29 .31 113 . 74 s.go 24. oo 21.25 1. 04 77 . 16 5. 6g 5.00 31 .02 130. 00 57 .11 i . 34 27. 50 2. 27 6. 39 March 23rd, 1942. Madsen, Arne GENERAL FUND Magner Funeral Home, c. P. Magneto & Electrical Service Maino, Theo. M Males, Edi th G Mar Monte Hotel Martinez, Ernestine - Mattha y Hospital Supply Co Matz , Mrs. Wm. May, Alene Medrano , Cesario Mer:riam, Mona A. Miller, Mrs . A. L. Miller, Ben.}amin F. Miller, Rachel K. Mille Gerage Mincer, George Mission Linen & Towel Mitchell, Ellen F. Mock, Cleo Supply Modern Appliances Company Molina, John Monroe Calculating Mach. co. Montecito County Water District Montgomery, Mrs t~ia.ybelle Moore Mercantile Company Moore , Estate of Amelia lviorehou s e, Ivia:rtha Morley, Frank Morley Printer, Frank Morley, Frank Morris, J . G. Myers, Robert McCracken, Alexander McFarland, Sadie McGovney, Richar~ McGregor, J . D lvicGuire, G. M Mcintyre, Theresa McKesson & Robbins McKesson & Robbins McNeil, w. McTavish, Neola Nelson, o. News-Press Publishing do do no do Niell, Mildred Nielsen & Petersen Co . ' 4o .14 90. 00 1. 24 129. 95 15. 00 5. 00 56 .00 103 . 69 3. 30 4o .oo s.oo 125 .00 4.oo 178 .50 175.00 .7s 15. 00 1. 50 4. 32 45 . 00 s . 12 44. oo 9. 00 5. 45 21. 50 64.oo 10.00 221. 99 25 .39 28 . S4 14. 5s 13. 50 12. 90 50. 00 27 . 00 30 .00 2. 16 30. 00 13 . 00 100. 22 149 . 19 115. 20 25 .s1 151 . 20 120. 00 67 . 72 10 .90 23 . 23 27 . 67 359 360 f Northwest Engineering Company GENERAL FUND Novo & Sons , M. L. Orcutt Town Water Co . Osborne, Delia Osborne , Lou Osuna's Grocery do do Osuna, A. Ott Hardwa'Y'e Co . do do do do do do Overt on, Mrs. Wil lie Ovieda, Toney Owl Market Ox!"ord, A. L. Pacific Coast Coal Co Pacific Coast Publishing Co Pacific Coast Pub1.i shi ng Co . Pacific Freight Lines do do do do Pacific Gas and Electric Co do do do do Pacific Laundry Pacific Greyhound Lines Packer, Josephine Page, c. A. Patek & Company Pearson, Barbara Penney Company , J. C Perez, Julio Photo & Sound, Inc Plimer, Raymond Postal Telegraph-Cable Company Preuss, Chas. A. do do do do Psychological Corporation Quick, Effie Quinn, Irene s. Quong Hop Chong Grocery Ra1l~ay Express Agency Rameriz, M Record & Wheatley Red Cross Drug Company Reedson 1s Remington Rand do do $ 20$. 52 10. 73 1 .50 10. 00 11. 00 6. 90 174. 70 5. 00 37.03 32 . 24 21 . 47 3. 05 30 . 00 60 .00 i7. 22 15.00 g9 .9g 470 . 72 7. 79 11. 40 11.12 $. 79 114. 02 5. 25 316. 61 15. 52 46.oo 160 . 00 19. 27 45. 6g 15 .00 4. gg 5. 00 1$5. 90 g. 50 1 . 30 15. 00 20 . 00 5. 00 3. 53 65.00 10. 00 15. 5g . 50 163 . 20 14. 21 1. 75 6. 72 5. 19 1 .03 , March 23rd, 1942. Republic Supply Compan.y GENERAL FU~JD Reuman, M~rjorie R Reyes, Adela Rich and Olsen Riffero, John H R1 vera, Mike Riviera Dairy Creamery Rob erds , A. E Rock Isl and Oil Company Roemer & Roemer Romero, Ma:ry Rudolph' s Grocery Sa!"eway Safeway Stores Safeway Stores do do Safwenberg, Dave Sahm Dairy ' Sanitary Laundry Santa Barbara Clinic Santa Barbara Clinic Santa Barbara Cottage Hosp. Santa Barbara Electric Co Santa Barbara Free Public Library Santa Maria Auto Parts Santa Maria Daily Times Santa Maria. Daily Times Santa Maria Inn Santa Maria Pipe & Salvage co s. M. Pipe & Sal va.ge Co Santa Maria. Valley Railroad Santa Ynez Valley V.arket Santa Ynez Warehouse and Milling Co Savage, Mrs . Roy Schauer Printing Studio Scherer Company , R. L Schurmeie:r, Harry L. Schurmeier, Harry L. Sears Market Sears, Roebuck & Company Seaside 011 Company Seaside Gil Company do do Seaside Oil Co Security Title Insurance & Guarantee Co . Semerske, Lillian Senay, Percy F S~t, Reid Shamhart , Reid Sherburne, Ann F $ 21 . 9$ 12. 00 12. 00 5. 00 13 . 93 20 .32 12 .57 50. 00 100.00 2. 27 7. 71 62. 66 157 . 41 30 . 4o g9 .94 20 .44 15.00 7. 2s 5. 69 255 . 51 4. 50 21. 52 26. 31 2025. 00 1.26 15.45 9. 43 s .11 37. 60 127.37 2. 42 27 . 47 15. 45 20 .00 233 . 67 16. 03 5.00 10.00 171.41 s .24 501 . s2 60 . 06 47 .45 22s.41 35.00 4o.oo 41.s3 10. 50 20. 00 4s .oo 361 - - -- ------i------------------------------------------,.------_, 362 Singleton, Robert S. & K. I.fa.,ket GENERAL FUND s. & K. Market Smith , Jr.mes Smith , James Smith Hardware Co., W. R. Smith Hardware Co . , W. R Soft Wat er Service Solvang Drug Company Solvang Drug Company Southern California Dis infecting Co Sou. California Edison Co do do do do do do do do do do Sou. Counties Gas Company do do do do do do do do do do do do Southern Pacific Company Southern Paci!lc Milli ng Co Spalding, Earl w. Spike, Caroline Spindler and Sauppe Standley, Jene Standa,d Brands o! California Standard 011 Co . of California Stat e Board o! E0 ual1zation Stationers Corporation Stauffer Chemical Co Stearns & Co . , Frederick St erling Motors Cop Stevens, Chas . s. Stevens, Charles s. Stevens, Charl es s. Stevens, Charles s . Stratton, Otho Studebaker Pacific Corp. Sully, G. P. Dairy, Sunset Tennyson, The Dt-uggist Tesseyman, o Texas Company Thompson, G. T Thompson, Homer c. 49 . 50 77 .02 704 .go s . 94 1. 50 1. 91 4. 22 5.00 4. 53 2.99 20 . 64 20. 76 10.34 560 .06 6. 16 s7. s1 29.14 21 . s3 1.39 5. 40 4. 22 2. 50 2.30 127. 59 6. 39 345. 34 1.50 so . oo 4.3s 106. 62 16. 50 61. 57 32. so g1.og 5. 44 51. 16 32. 74 10. 00 55.00 5. 00 5. 00 62. 50 11.11 100.00 27. 92 4. 64 6. 07 52.17 g.14 s22 . 5s March 23rd, 1942 Thompson, L. T Thompson, Paul GENERAL FUND Thompson, Paul Tidewater Associated Oil Co Tilley, H. L Tomlinson, Wray J Town Market Truxillo, Evelyn Ullmann, H. J Underwood-Elliott-Fisher Co. Underwood Elliott Fisher Co Union Hardware & Metal Co Union Hardware & Metal Co Union Oil Co. of Cal.it. Union Oil Co Union Printing Co. United Autographic Register Co $ 235.1g 54.oo 54.oo 2s.94 225.00 i75.oo 214.33 4o.oo 136.00 9.45 s .s4 25.79 227.s4 24.26 13.41 22.15 3.93 Universal Auto Parts Co. Sl.Ol Unketer, Mrs. o. L. Urell, Inc u. s. Government Printing Of~ice Valley Auto Parts & Paint Store Van de Venter, Aileen Van Pa1ng, Dr. John do do Vaughn's Radio Service V:ent'ura Rubber Stamp Company Vestal Chemical Laboratories Voight, Hubert L Walker, Deane Water Department 'Watson Co., H. S Watt s Grocery Wayland, L. C. N Weaver, Dr. C. E. Western Auto Supply Co Western Auto Supply Company 10.00 35.90 1.00 140.97 3s.oo 25.00 50 . 00 5.00 1. 70 31.00 ls.30 46. 61 3.60 16.13 9 . 00 304.25 250.00 4. 09 25. 65 Western Grower & Shipper 1.00 I Western Livestock Journal Western Pipe & Steel Co. Whitcomb, Ruth Wilson& D'Andrea Wilson, Kent R. Wilson, Kent R. Wilson, Kent R. Wilson, M. D. Kent R. Wilson, William J. Wilkins, Dave Wines, Mrs. M. E Wong Wing ' " 2.00 39. 05 4o.oo 20.60 5. 00 20. 00 15.00 20.00 15.00 s.50 6.43 s.oo 363 364 Woods, Allan Yamada's Grocery Young, George Young, Geor ge GENERAL FUND $ 32. 00 26. 00 6. oo 125. 97 Young, George 3. 60 Young, George 26. 92 Young, George Young, Kathleen Wilkins, Dave THIRD ROAD FUND Acme Machine Shop TOOD ROADS FUND Ad.ams, Norman Ainscough Tractor Company Air Reduction Salee Company Air Reduction Sales Co. Arnold, o. L. Arnold., o. L. Associated Telephone Co . Automobile Club. of Sou. Calif. Beard Motor Co . Btby, Howard Breen, En_ Brown-Bevis Equipment Co Buell Flat Rock Co Burd, Chas. Calif o:inia Brush Co. Collar, J. N. do do Cooley, Harry Dal Poz:1 , Joe Dal Pozzo, Joe De Piazzi, Martin Diedrich, L. N Diedrich, In., L. N Ducommun Metals & Supply Co Farren, Art Feliz, J. s Gat es, F . H Gorzell, C Grigsby , Al Hanly, Leo Hanson Equipment Co . . Harnisch!eger Corporation do do Heltman, H. K Herrier, W. W Herrier, \V. w Hilderbr~n~, A. J Hilderbrand, \V. G . . 21 .50 22. 86 . 72 gg .oo 147. 77 63 . 34 l . g6 71. 00 63 . 00 9.95 11.95 12.03 119. 00 72.00 57.1g 414.06 121. 00 117 .09 ss .oo 92 .00 54. oo . 75 15. 25 40 . 72 17. 16 6. os 16. 20 126. 50 45.00 g35. 45 1S9. oo 72 .00 lSo. oo 34. 61 171 .15 ls.97 s . 71 59 . 50 60 . 00 96. 00 . 76 . 50 ' March 23rd, 1942. Hibbs Bros GOOD ROADS FUND Honeyman, L Horn, George Horn, George Huyck, Ant\y Huyck, Andy Jones, Cha.a La Frombois , Bill Lsmb ert , C E Light , Marvin Light, Marvin Lompoc Light & Water Dept . Lutnesky, L Magneto & Electrical Service Marchant Calculating Machine Co Miller, Lee Moore Co . , Joseph G Morris, R. W. I~cGiIJinis, J:ohn McGregor, J . D. , Ocho~, Chas. Olivera, Albert Onti veros, Laurence Ott Ha.,.dwar e Co . Ovieda, E. G. Pacit~c Coaet Coal Co . do . do Pal1t1tag, C. A. Petrol Oorpor~tion , The Petrol Cor.poration Pico, Harry Randall, Ray Rannall, RSJ.y Repu@l ic Supply ComP8J'.lY . Robison, 1;1. Robles, G. Romero, Louie Santa Barbara Brake Service Santa Barbara Retread Shop Sant a Barbara Retread Shop Santa Maria Pipe & Salvage Co . Seaside Oil Co . Shell Oil Company ~eparn , Charlotte Smith Booth Usher Co . Smith Booth Usher Co . Smith, James Smith Ha.rd ware Co . , W. R. Sou . California Ed.ison Co . do do ' 85 . 58 100. 25 60 .00 60 .00 55. 00 60 .00 132. 00 126. 50 114. oo 4. 94 3. 30 11 . 00 104. 50 10. 97 12. 87 216. 00 187 . 97 31. 6o 126. 50 2.16 92. 00 60 . 00 132.00 10. 95 6o. oo 72. 77 6. 77 175. 00 135 61 87 . 05 60 .00 72. 00 63 . 00 61. 57 201. 50 54. oo 72. 00 2. 97 213 . 06 . 2. 00 35 . 10 73 . 46 72. 41 35. 00 18. 47 16. 60 s . 4o 19. 28 30. 00 1. 25 365 I - - - -----,------------------------------.,.---------,--------------.------ 366 \ Southern Counties Gas Co . Southern Pacific Co. Southern Pacific Milling Co Sperber, Nellie Square Deal Auto Parts Standard Oil Co . of Calif Standard Oil Co do do do do Thompson, Hamer C Union Hardware & Metal Co . clo Upton, W. c Upton, w. C do Watson Co., H. s.- Whalen, J . T . Yauney Machine Works GOOD ROAOO FUND Martinez , Frs.nk LOS AL.AMOA CEME . DIST. FUND Aggeler & Musser Seed Co . SANTA MARIA CEME . DIST FUND Holser & Bailey Sadler, G. L Sou. Calif. Enison Co. CARP . LT . DIST . FUND Pac .Gas & Elec. Co . CASivJ.ALIA LT DIST . FUND do do GUAD. LT . DIST . FUND do do LOS ALAMOS LT . DIST . FUND do do ORCUTT LT . DI ST . FUND Sou. Calif. Edison Co . MISSI ON LT . DIST . FUND Wilson, William J . SALARY FUND $ 21 .ss 27 . 00 147. 53 6. oo 3. 09 24. 65 s3 .11 135. 60 s .12 61 . ss . 50 20 .31 7s. oo 64. oo 31 . 26 lSo . oo 10. 63 44.oo 31 . 20 i,53 . 40 s7. 25 7s. 50 37.95 5. 00 Upon the passage of the foregoing orders, the roll being called, the fo llowing Supervisors voted Aye, to wit : Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Rutherford and Ronald M. Adam . Nays: None. Absent : 0. b. Preisker. ' Attest: ' Upon motion the Board a~j ourned sine clie The foregoing minutes are hereby approved. / ' rman, Board of Supervisors ' . Clerk. Agreement to "" Construction anl\ Maintenan e ot an Access Road to Camp Cooke. Budgets tor Fiscal Year 1942-43. Board of Supervisors of the County of Santa Barbara, State of Calif orn1a, April 6th, 1942, at 10:00 o'clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, c. L. Preisker and J. E. Lewie, Clerk. Supervisor c. L. Preisker in the chair. 367 The minutes of the regular meeting of March 23rd, 1942, were read and approved In the Matter of Cooperative Agreement between the Federal Works Agency, Public Roads Administration, and the County of Santa Barbara, tor the Construction and Main~ tenance of an Access Road to Camp Cooke. / Resolution No. 4129 WHEREAS, under the provisions of Section 6 of the "Defense Highway Act of 1941 11 a road approximately thirteen miles in length , located between the Camp Cooke reservation boundary at 6asmalia and U. s. 101 north of Santa Maria, in Santa Barbara County, Cal1!ornia, designated as an a ccess road to Camp Cooke, has been certi!ied to the Administrator by the Secretary of War as important t o the national defense, and the necessary funds tor the improvement thereof have been made av~ilable by the County of Santa Barbara and the Federal Works Agency, and \l/HEREAS, 1t is important to the nationa1 defense of the United Sta.tea and t o th best interests of the people of Santa Barbara County that a cooperative agreement tor the construction and maintenance o! said access road be executed by the Board of Super visors and the County of Santa Barbara, NOW THEREFORE BE IT ORDERED AND RESOLVED that the Chairman and the Clerk ot this Board be and they are hereby authorized and directed t o execute a cooperative agreement for the construction and maintenance of an access road to Camp Cooke, Santa Barbara County, Cali!ornia, between the Federal Works Agency, Public RoadE Administration, and the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of April, 1942, by the tollowing vote, to wit: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam, and c. L. Preisker Nays: None. Absent: None. It is further ordered that the Clerk be, and he is hereby rl1Tected to notify th Federal Works Agency that the District Attorney believes that the necessary ~1ghts of way can be acquired without condemnation proceedings, and therefore no Order of condemnation has been prepared In the Matter of Budgets tor the Fiscal Year 1942-43. ' Upon motion , duly seconded and carried unanimously, it is ordered that all County Officers and heads.of Departments of the County o! Santa Barbara file their budgets tor the fiscal year 1942-43 with the County Auditor on or before .the lat day o May, 1942; expenditures shown for the present fiscal year t o be .tor the eight months period, and estimates made tor the remaining tour months; the Auditor to place the necessary budget forms in the hands of said County Officers end heads of Departments as soon as possible. Master Plan o / Beaches tor County or Santa Barbara It is further ordered that all Departments be, and they are hereby requested to attempt to make a thirty per .cent cut in their budgets for 1942-43. It is further ordered t hat the Auditor present the proposed budgets to this Board at its meeting on May 4th, 1942. In the Matter of a Master Plan of Beaches for the County of Santa Barbara. Upon motion, duly seconded and carried unanimously, 1t is ordered that a public hearing on a Master Plan of Beaches be beld on Monday, April 27th, 1942, at 10:00 o'clock a. m. 368 j v Abandonment of Portions of Road etc. Town of Orcutt . April 6th, 1942. It is further ordered t hat the Clerk be, and he is hereby directed to give notic of said hearing by publ ication of the following Notic e t o wit: . . BOARD OF SUPERVISORS, COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA NOTI CE OF HEARING The Board of Supervisors of the County of Santa Barbara, State of California, ha set Monday, the 27th day of April, 1942, at 10:00 o'clock A. M. in the Supervisors Room, Court House, City of Santa Barbara, County of Santa Barbara, State of California, as the time and place for a public hearing on a Master Pl an of Beaches f or the County o Santa Bar bara, Compiled in ac cordance wit h State Law. (SEAL ) J. E. LEWIS, Clerk of the Board of Supervisors. In the Matter of the Petition of the Union Oil Company, and Others, for the Abandonment of Portions of Two Roads and An Alley Situated in the Town of Orcutt . The above entitled mat ter was continued until April 13th., 1942. Grant o! Land to u. s. tor military purposes. I In the Matter of a grruit of lend t o the United Sta tes of America by the County Termination / of Lease. of Santa Barbara tor military purposes. / Resolution No. 4130 . RESOLUTION AUTHORIZING EXECUTION OF DEED. WHEREAS, the County of Santa Barbara is the owner of that certain piece or parce of real property located within the Jesus Maria Rancho in the County of Santa Barbara, more particularly described in the Deed r ecorded in Book S7 of Deeds, at page 6S t bereo , Santa Barbar a County Recorder's Oftice ; and WHEREAS, the United States Gover nment desires to secure title to said property for military purposes in connection with Camp Cooke, and for said purpose has ottered t pay to the County of Santa Barbara the sum of $150.00 as the purchase price of said property; AND WHEREAS, said real property is not needed !or any public purpose by s'id County of Santa Barbara; Now, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that said County o! Santa Barbara convey to the United States of America said parcel of real property for the . sum of $150. 00; AND IT IS FURTHER ORDERED AND RESOLVED that the Cb.airman and the Clerk o'! this Board be and they are hereby authorized and directed to execute a Deed for said purpose said Deed to be delivered t o the United States or its duly authorized a.gent upon p~men to said County of the sum hereinabove specified PASSED AND ADOPTED by the Board of Supervisors of the County of Santa Barbara, State of Cal1torn1a, this 6th day of April, 1942, by the fol lowing vote: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Pre1eker. Noes: None. Absent : None. In the Matt er of term1na~1on of lease to Leeas-Hill, Barnard and Jewet"t,enginee~ ing firm, on portion of the Santa Maria Veterans Memorial Building which it how oocupi s. The above entitled matter was continued until April 13th, 1942 Sale o! Tax Deeded Prop J rty. In the Matter of the Sale of Tax Deeded Property by the ' County True Collector. I Resolution No. 4131. . , Pure11ant to notices of intention to sell at public auction certain tax deeded properties and request tor approval thereof tiled with this Bo a~d of Supervisors by the Tax Col lector of Santa Barbara County March 9t h , 1942, IT IS REOOLVED that approval be, and it is hereby granted tor said sales as set forth in the said notices and the said Tax Collector is hereby di rected to sell the property as provided by law for a sum not less than the minimum price hereinafter set I Communicatio Montecito County Water District. April 6th, 1942. 369 'forth. The parcels of property that are the subject of this resolution were deeded to the State of California tor delinquent taxes and are situated in the County of Santa Barbara, State of California, being more pa.rticularly described as follows : PARCEL NO. 1 . Sold to the State June 30th, 1930 , !or taxes of 1929, Sale No . 29, Deeded to State July 2nd, 1935, Deed No . 10, Recorded in Volume 343, Page 27 , OfficiaJ. Records of Santa Barbara County; Delinquent Roll Volume No. 1, Page 7, Assessment No . 1022. Description of property. Lot 22 , Block D, Isla Vista Tract, According to Assessor's Map. Minimum price $4o .oo, plus the advertising costs. PARCEL NO. 2. Sold to the State June 30th, 1930, for taxes of 1929, Sale No . 421, Deeded to State July 2nd, 1935, Deed No. 36 , Recorded in Volume 344, Page 'lS, Official Records of Santa Barbara County; Delinquen t Roll Volume No . 1 , Page 62, Assessment No . 1611. Description of property. Guadalupe Subdivision #1, Lot l2S, According to Official Map. Minimum price $93 . 91 , plus the advertising costs . The foregoing Resolution was duly passed and adopted by the Board of Supervisors . ot Santa Barbara County, the 6th day of April, 1942, oy the following vote, to wit: Ayes : Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Ruthertord, Ronald M. Adam and c. ,/ s. L. Preisker. Nays, None. Absent: None. In the Matter of Communicat ions from the State Department of Public Heal th, and others, relative to the County Health Department . - Communications were ordered placed on file. In the Matter of Montecito County Water District General Election-Declaration ot Result of Canvass. I Resolution No . 4132. Supervisor Dinsmore moved, seconded by Super visor Stanwood t hat the following resolution be adopted: It appearing to the Board of Supervisors that an elect.ton was duly held on the 24th day of V.arch , 1942, within the Montecito County Water District in the County ot Santa Barbara, State of California, for the purpose of electing three (3) persons to the office of Director for the said Monteci to County water District , and it further appearing - That such election was conducted according to law and in accordance with the order calling and fixing the time and place for holding said election, ma.de by this Board in the above entitled matter on the 2nd day of March, 1942, after due and legal notice given by law and the order of this Board, and it further appearing - That the returns of said election have been received by the Secretary of said Board of Directors and were duly canvassed by said Board of Directors on the 26th day of l~arch, 1942, said canvass being made by opening the returns and ascertaining the . whole vote cast in said District and tar each person voted tor, as provided by law NOW, THEREFORE, the result of said canvass is hereby declared as follows: Whole n11mber of votes cast in said District : 69 John A. Parma received 60 votes for member of Board of Directors; Arthur E. Ogilvy received 67 votes tor member of Board of Directors; Laselle Thornburgh received 60 votes for member of Board of Directors. Alvin C. Weingand received 1 vote for member of Board of Directors. 370 ' Alice Day McLaren received 2 votes tor member of Board o! Directors Helen s. Lautz received 1 vote for member of Board of Directors. Janet Jameson received 1 vote for member of Board of Directors. Ethel Leupp received 1 vote tor member of Board of Directors. We, the Board of Supervisors of the County of Santa Barbara, State of Californi , . . ' do hereby certify and declare that the election held within Montecito County Water District on the 24th day of March, 1942, was for the purpose of electing three (3) persons t o the office of Director of and for said District, as prescribed by law, and the following named persons have received respectively the highest number of votes tor Directors and for members of the Board of Directors of said Montecito County Water District (said vote received respectively by each of said persons being greater t han one-halt the number of votes cast at said election), and are hereby declared elected as Directors e~d as members of the Board of Directors of said Montecito County Water District, to wit: ARTHUR E. OGILVY JOHN A. PARMA LASELLE THORNBURGH The motion was declared adopted by the fol lowing vote on roll call: AYES: Supervisors: Thomas T. Dinsmore, Sam J . Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker . NAYS: Supervisors: None . ABSENT: Supervisors: Non In the Matter of a Resolution of the Board of Supervisors of the County of lilaintenanc , / Dredging - Santa Barb Harbor. a Santa Barbara, Determining th.at the Activities Hereinafter set forth in this Resolutio are of General County Interest and that County Aid should be Extended th.erefor in cooperation with the Oity 6ouncil of the City of Santa Barbara by ottering to deposit the sum of Twenty-five Thousand Dollars ($25,000. 00) with the United States of America upon the condition that the City Council of the City of Santa Barbara Deposit a 11ke amount, tor its cooperation hereunder, such Joint deposit to be used f or the payment of the excess cost of depositing upon the beaches hereinafter specified sand dredged from Santa Barbara Harbor by the United States ./ Resolution No. 41~3 WHEREAS, THE UNITED STATES WAR DEPARTIAENT is preparing estimates tor the biennia.J. maintenance dredging of the Santa Barbara Harbor, tentatively set to be accomplish.ad between Ma,y and June of 1942, and WHERFAS, the United States through a report prepared by the Federal Beach Erosi n Board has recommended that material dredged from said harbor be deposited along the beach within the city of Santa Barbara between the outfall sewer and the mouth ot Sycamore Creek, provided l ocal interests bear the excess cost or this method of disposal over the cost of di sposal at sea; and W'rlEREAS, such deposit of sand accomplished during 193$ and 194o appears to have substantiated the recommendations o~ the Beach Erosion Board and to have aided in the protection of East Cabrillo Boulevard, a public highway, and Gray's Pavilion, and cit y park property and in rehabilitating the beaches within the city and to the southeast of the city limits; and aided in the protection of Channel Drive, a county highway; and WHEREAS , the county o! Santa Barbara and the city of Santa Barbara are Jointly ' interested in having the dredged material so deposited as herein provided, and are willing to bear the excess cost of auch depositing over the disposal of such materials at sea in an amount not to exceed the maximum sum of Fitty Thousand Dol lars ($50, 000. ); and WHEREAS, a certified copy of a r esolution duly adopted by the city council of . April 6th, 1942. 371 the city of Santa Barbara has been served upon this Board of Supervisors, whereby said c. ity council spec1t1cally tinds that the public park and beach areas along the water . . . tront in the city of Santa Barbara, belonging to said city, are being used by large numbers of residents o! the county of Santa Barbara Who are not residents of said city and that such use by such non-residents necessitates the improvement and increases the cost or maintenance of such public park and beach areas, and which resolution specifically requests tinancial assistance !rom the county of Santa Barbara in the sum ot $25,000.00 for the purposes specified in said resolution; NOW, THEREFORE, THE Board of Supervisors of the County of Santa Barbara does hereby resolve and determine that the activities herein epecitied are of general count interest and that county aid shall be extended therefor; and does turther resolve and determine that the cost of maintenance o! said public park ~d beach areas is increase4 ' by reason of use by residents of said county of Santa Barbara outside of the City ot Santa Barbara as hereinabove stated; AND I'l' IS FURTHER ORDERED AND RESOLVED that the general nature of the improvement proposed is the depositing of sand and dredged material on the beach adjacent to East Cabrillo Boulevard, a public highway, in the city of Santa Barbara, between the outfall sewer and the mouth of Sycamore Creek, tor the improvement, maintenance and protection of the said East Cabrillo Bouievard, a public high.wayl and Gray's Pavilion, and city park property and beaches within the city and to the southeast of the city limits, and Channel Drive, a county highway, said work to be pertormed in the manner provined by specifications o! the United States War Department. AND IT IS FURTHER ORDERED AND RESOLVED that the nature of the aid to be furnish d by the county of Santa Barbara in cooperation with the city o! Santa Barbara for the I purposes herein specified shall be an offer to the United States to appropriate the suJ of Twenty-five Thousand Dollars ( $25,000.00) trom the general tund of the county, upon the condition that the city of Santa Barbara make a like appropiration tor such purposes; provided, however, that it such offer be accepted, said eum to be used by the United States together with a like sum receive~ from the city of Santa Barbara in the manner authorized by section 4 of the River and Harbor Act approved March 4, 1915, (Public, No. 291, 63 d Congress), and to be used only for the payment of the excess cost of depositing sand and materials dredged trom the Santa Barbara Harbor by the United States on the beaches within the city of Santa Barbara between the outfall sewe and the mouth of Sycamore Creek as above specified. IT IS FURTHER ORDERED AND RESOLVED that any funds remaining out of the moneys so deposited shall be returned to the city of Santa Barbara and to the county of Santa Barbara in equal shares promptly atter all costs of suoh work have been paid by the United States . IT IS FURTHER ORDERED AND RESOLVED tha.t the county of Santa Barbara offer-, and said county does hereby otter to the United States to appropriate the sum of Twenty-ti e Thousand Dollars ($25,000. 00) for the purposes herein set rorth an4 upon the condition herein set ~orth, said appropriation to be made out of the general fund of s aid county ot Santa Barbara; and the auditor and the treasurer of the county o'! Santa Barbara are hereby authorize~ and ~1rected to transfer said sum to the United States upon the acceptance of this otter. IT IS FURTHER ORDERED AND RESOLVED THAT THIS RESOLUTION shall not become operative unless and until the city council of the city of Santa Barbara adopts a resolutio containing a similar ofter with respect to the work to be performed pursuant to this resolution, B.l}d tiles a certitied copy thereof with the county auditor of the county o Santa Barbara. 372 Passed and adopted by the Board of Supervisors of the County o! Santa Barbar a, State o! California, this 6th day of April, 1942, by the following vote: Ayes: Thomas T. Dinsmore, Sam J . Stanwood, J. Monroe Rutherford, Ronald M~ Adam and C. L. Pre1sker. Nays: None. Absent: None. Conferring / In the Matter of Conferring Merit System Status on Employees of the County Merit Syst Status on Welfare Department . Employees County wel WHEREAS, a list of employees of the County Welfare Department having successful y !maernet . Depar - qualified for the position to which they are officially allocated has been submi t ted t Agreement of Lease . I Aid to / Needy Aged Persons . this Board by the Merit System Examining Committee of the State of Cali!ornia, IT IS THEREFORE ORDERED that the tollowing named employees of the County Weltar Department be accepted, and that merit system status be conferred on said employees in accordance with the Merit System rules and regulations as adopted by the State Social Welfare Board: County Welfare Director - IV Rudolph, Harvey J . Public Assistance Supervisor, Grade II Hutt, Elizabeth Hurlbut, Flora Helen Public Assistance Worker, Grade II Barca, Zilda Davies, Evelyn Fullwood, Reb eoo~ McLeod, Beth Merriam, Mona Saunders, Margaret Whitney, Carol Junior Clerk Scarborough, Ruth Chiet Bookkeeper-Clerk Hensley, R.amond In th.e Matter of Agreement of Lease between the County of Santa Barbara and Clifford Hobbs and Lorabeth Hobbs, his wife. Upon motion, duly seconded and carried unanimously, it is ordered that the Chairman and Clerk of this Board be, and they are hereby authorized t o execute a lease agreement, where in said Clifford Hobbs and Lorabeth Hobbs, his wife, do lease t the County a water well adjacent to Suey Park, Fi!th District; said lease is tor a period of six months trom the 20th day o! March, 1942, at a monthly rental of ten dollars. In the Matter of Applications tor State and County Aid to Needy Aged Persons. It appearing to the Board that the hereinafter named applicants tor State and County Aid to needy aged persons having tiled their applications, as required by law, and as in said applications fully set forth; a.rtd It further appearing from an examination of said applications that the needy aged persons mentioned in said applioat1ons are proper persons to receive State and County A1d; upon motion, duly seconded and carried, it is ORDERED, that the Aud1 tor draw h1s warrant on the Treasurer on General Fund, in favor of the following applicants, for the amount set opposite the name of the applicant, commencing on the first day of April 1942 (unlessctherw1se indicated) and on the tirst day of each month hereafter until further order of this Board; said money t be used tor the support of sa1d needy aged persons, to wit: ' . NAlvIE OF APPLICANT Ables, Emma Anderson, Oscar Barnes, Stephen All en . Beckett, Frank Beith , Jane Ell en 6. 373 TOTAL AID GRANTED REh~ RKS #4o .oo 4o.oo 4o.oo 4o .oo 35. 00 . Br~bes, John 37.00 Breese, Mary J. Clinton, Adelaide Do Rego, Harriet Gutierrez, Clarence A. Haye, James William 4o. oo 4o .oo 32. 00 37.00 4o.oo Jones, Clarence M. 4o.oo Refusals t Grant Old Age Seouri y. \ Changes in Bline\ Aid. Shipp, Ora Tompkins, Francisca E. Wilson, John T. Zimmerman, Nora L. INCREASES Chenoweth, Ma Foster, Frances L. DECREASE Davis, Matilda Etta DISCONTINUANCES AlTellanes, Tomasa Conklin, Walter E. Cook, Clara Belle Gott, Edgar Eugene Gould, Anna T. McConnell, William J. Rennison, Louisa 4o.oo 4o.oo 4o.oo 4o.oo 4o.oo 36.25 30.00 In the Matter of Refusals to Grant Old Age Security. Non-County 3/31/42 3/31/42 3/31/42 3/31/42 3/31/42 3/31/42 3/31/42 It appearing to the Board trom the report of the County Weltare Department that the following named applicants are not proper persons to receive Old Age Security; Upon motion, &tly seconded and carried, IT IS ORDERED that the said applications be, and the eame are hereby denied: Brown, Mary Pinero, Felix In the Matter of Changes in Blind Aid. It appearing to the Board trom a 1Notic e of Change, tiled by the County Weltare Department, that certain Blind Aid should be discontinued, Upon motion, duly seconded and carried unanimously, IT IS ORDERED that Blind Aid to the tollowing name4 person be, and it is hereby d1soontinued, ettective March 31st, 1942: McBride, Raymond F. Children s _., In the Matter of the Application of Patsy Alvarez, Los Olivos, California, tor Aic\. State and County Aid tor Estella, Josephine, Arthur and Jerry Alvarez, halt-orphans It appearing to the satistaotion of the Board t hat said Estella, Josephine, Arthur and Jerry Alvarez are halt-orphans and are proper persons to receive State and County Aid, and are in the custody of said Patsy Alvarez, Mother; It ls ordered t hat the Auditor draw his warrant on the Treasurer on General 374 Children A1!\. Children' A1d. Childl"en' s / Aid. Chilnren' s/ A1t\ . Chi ldren s / Ai" Fund, in tavor of said Patsy Alvarez tor the sum of thirty-eight dollars, and tor a . like amount on the.first of each month hereafter until the further order of this Board said money to be used tor the support of the above named minors. In the Matter of the Application of Eld.gar M. Baxter, Probation Officer, !or State and County Aid tor Esperanza Delgado , child of a father under commitment to a State Prison. It appearing to the satisfaction of the Board that said Esperanza Delgado is a child of $ tather .under commitment to a State Prison and a proper person to receive State and County Aid, and is in the custody o! said Edgar M. Baxter, Probation Of~ice ; It is orde~ed t hat the Auditor draw his warrant on the Treasurer on General Fund, 1n favor of .said Edgar M. Baxter tor the sum of twenty-two and 50/100 dollars, and tor a like amqunt on the first of each month hereafter until the further order ot this Board, said money to be used tor the support o! the above named minor In the Matter of the Application of Mrs. Dorothy Da.yton, Rural Delivery, Santa Maria, California, tor State and County Aid for Edw$rd, Ruby, Nellie, Albert, Vernon, Daniel and Richard Reasner, whole orphans. It appearing to the satisfaction of the Board that said Edl'tard, Ruby, Nellie, Albert, Vernon, Daniel and Richard Reasner are whole-orphans and a.re proper persons t receive State and .County Aid, and are in the custody of said Mrs. Dorothy Dayton, aunt ' It is ordered that the Auditor draw hie warrant on the Treasurer on General Fund, in favor of .said Mrs. Dorothy Dayton tor the swn of one hundred and forty dolla e, and tor a like amount on the first of each month hereafter until the further order ot this Board, said money to be used for tb.e support o! the above named minors. In the matter of the application of George Gudge9n, 302 West Montecito Street, Apartment 3, Santa Barbara, California, tor State and County Aid tor Franklin (Edward Robert and Maurice (Jonathan), halt-orphans . It appearing to the satietaction of the Board that said Franklin (Fdwax-d), Rob rt and Maurice (Jonathan) , are halt-orphans and are proper persons to receive State and County Aid, and are in the custody of said George Gudgeon, father; It is opdered that the Auditor draw his warrant on tile Treasurer on General Fund, in favor of said George Gudgeon tor the sum of sixty-seven and 50/100 dollars , and tor a like amount on the first of each month hereafter until the further order of this Board, said money t o be used !or the support of the above named minors In the Matter of the application of Elizabeth H. Huf!, 314 South Elizabeth street, Santa Maria, California, tor State and County Aid tor Leroy, Robert, Marcell and Sylvester Gomez, Children of a mother under commitment to a State Hosuital. It appearing to the ~at1etact1on of the Board that said Leroy, Robert, Marcel a and Sylvester Gomez, children of a mother under commitment to a State Hospital, and are proper persons to receive State and County Aid, and are in the custody of said Elizabeth H. Hutt; It is ordered that the Auditor draw hie warrant on the Treasurer on General Fund, in favor of said Elizabetq H. Hut! !or the sum of eighty-two and 50/100 dollar , and tor a like amount on the first of each month hereafter until the further order of this Board, said money to be used for the support of the above named minors. In the Matter of the Application of Annie Rhe1nlander, 211 West Micheltorena Street, Santa Barba~a, Cali~orn1a, tor State and County Aid tor Ann (Barbara) Rheinlander, halt-orphan. It appearing to the eatistaction o! the Board that said Ann (Barbara) Rheinlander is a hal!'-orphan and a proper person t o receive State and County Aid, and is Changes in Children's Aid. Transt'e:r ot Funds. ' . - April 6th, 1942. 375 . - in the custody of said Annie Rheinlander, Mother; IT IS ORDERED THAT THE Auditor draw his warrant on the Treasurer on General Fund, in favor of said Annie Rheinlander for the sum of thirty-nine dollars, and tor a like amount on the first of each month hereafter until the further order of this Board, said money to be used t or the support of the above named minor. In the Matter of Changes in Children's Aid. It appearing t o the Board from "Notices of Change 11 , filed by the County Welfare Department, that certain adjustments should be made in the amount of aid, etc., granted to the tollowing named persons; upon motion, duly seconded and carried, it is therefore ORDERED, that the amount of aid granted to Children listed below, be changed to the amount set opposite their names beginning April lat, 1942, (unless otherwise indicated), as follows, to wit: NAME DEC RF.A SES TOTAL AID GRANTED REMARKS Holzer, Mary Lou . $22. 50 DISCONTINUANCES -Effective March 31, 1942, unless otherwise stated Acosta, Eliza Hemphill, Robert Holzer, Billy l~artinez, Nancy CHANGE OF PAYEE RECIPIENT OF AID Gomez, Arthur and Rosemary Gomez, Leroy Gomez, Sylvester, Marcella and Robert Reasner, Nellie, Albert, Vernon, PAYEE BEFORE CHANGE Mrs. Mary Silva Mrs. Elizabeth H. Hutt Mrs. Elizabeth H. Hutt Daniel and Richard Mrs. Dorothy Dayton In the Matter of the Transfer of Funds. ORDER PAYEE AFTER CHANGE Mrs. Maria A. Silva Mrs. Maria A. Silva Mrs. Rosalia Torres Mrs. Cecelia Olivas WHEREAS, additional funds are required in the various Road District Funds, Upon motion, duly seconded and carried unanimously, IT IS THEREFORE ORDERED that the Auditor of the County of Santa Barbara, State of California, be, and he is' hereby authorized and directed to transfer the sum ot twenty-four thousand seven hundred and five ($24,705.00) dollars from the Highway Improvement Fund to the various Road District Funds, as fo l lows, to wit: . First Road District Fund Second Road Distr1.ct Fund Third Road District Fund Fourth Road District Fund Fifth Road District Fund $5,552.00 2, 703.44 3,163. 69 6,000.00 The foregoing order was passed and adopted by the Board of Supervisors of the crounty of Santa Barbara, State of California, this 6th day of April, 1942, by the tollowing vote, to wit: J\yes: Thoma s T. Dinsmore, sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays: None. Absent: None. Cancellation / ot' Funds. In the Matter. o't Canc"ellation of Funds. Resolution No. 4134. Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $SS4.34 is not needed in Account 120 B 25, Service and Expense,Maintenance and Operation, Second Supervisor District, General Fund; Now therefore, be it resolved that the sum of eight hundred eighty-tour and 376 Transf e:r of "" Funds. Transfer o!" / Funl\s . ' 34/100 dollars ($SS4.34) be and the same ls hereby cancelled trom the above account and returned to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted A:ye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthe - tord,.Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None. In the Matter of Transter of Funds trom the Unappropriated Reserve General Fund. Resolution No. 4135 Whereas it appears to the Board of Supervisors of Santa Barbara Oounty that a transfer is necessary from the Unappropriated Reserve General Fund to Account 135 C 67, WPA Paradise Rofd, Capital Out1ay, Third Supervisor District, General Fund; in accordan e with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that th~ sum of eight hundred eighty-four and 34/1 O dollars ($SS4.34) be and the same is hereby transferred !rom the Unappropriated Reserve General Fund to account 135 C 67, WPA Paradise Road, Capital Outlay, Third Supervisor District, General Fund. Upon the passage of the toregoing resolution, the roll being called, the tallowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthe - ford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Transfer of Funds trom the Unappropriated Reserve General Fund. Resolution No. 4136. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 162 C 51, Rights of W~y, Capital Outlay, Const~ction Highways and Bridges, General Fund; in ac~ordance ~1th Section 3714, subdivi~ion 3, of the Political Code, Now theretore, be it resolved that the sum of fifteen thousand dollars ($15,000.00) be and the same is hereby transterred'trom the unappropriated reserve General Fund to account 162 C 51, Rights of Way, Capital Outlay, Construction Highways and Bridges, General Fund. Upon the passage of th'e foregoing resolution, the roll being called, the tollowi g Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertor , Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None. Trans!"er o. / Funds. In the Matter of Transfer of Funds from the U!ll.ppropriated Reserve General Fund. Resolution No. 4137. Revision o! Buflget Items. J Whereas 1 t appears to the Board Of Supervisors Of santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 164 A 6o, Labor, Salaries and Wages, Parks-First District, General Fund; in accordance with Sec- tion 3714, subdivision 3, of the Political Code Now therefore, be it resolved that the sum of three hundred dollars ($300.00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 164 A Go, Labor, Salaries and Wages, Parks-First District, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthe - ford, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None. In the Matter of Revision of Budget Items. I Resolution No. 413g. Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification o! Salaries and Wages, First Supervisor District-Road District Fund, First Road Fund; Now, therefore, ~e it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer from Account 111 A Go, Labor, the sum of Revision o! / Budget Item Revision of / Budget Item April 6th, 1942. 377 $200. 00 to Account 111 A 3, Road Account8.l'lt, Salaries and Wages, First Supervisor District-Road District Fund, First Road Fund. Upon the passage o! the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J . Stanwood, J. Monroe Rutherford, Ronal~ M. Adam and C. L. Preiaker. Nays, None. Absent, None. In the Matter of Revision of Budget Items. Resolution No. 4139. Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classi!icat1on of Salaries and Wages, Third Supervisor District-Road District Fund, Third Road Fund; Now, therefore, be it Resolved that the atoresaid accounts be and the same are hereby revised as follows, to wit: Transfer from Account 131 A 60, ~abor, the sum of $150. 00 to Account 131 A 3, Road Accountant, Salaries and Wages, Third Superviso~ District - Road District Fund, Third Road Fund. Upon the passage of the toregoing resolution, the roll being called, the following Supervisors voted Aye, t o wit: Thomas T. Dinsmore, Sam J . Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the !fatter of Revision of Budget Items. Resolution No, 414Q , Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Welfare-Administration, Genere1 Fund; Now, therefore, be it Resolven that the atoresaid accounts be and the same are hereby revised as follows, to wit : Transter trom Account igg B 3, Traveling Expense and Mileage, the sum of $300.00 to Account 1S$ B g, Office' Supplies, Maintenance and O - eration, Welfare Administration, General Fund I Upon the passage of the toregoing resolution, the roll being called, the tollow ing Supervisors voted Aye, to wit: Thomas T. Dinsmore~ Barn J . Stanwood~ J . Monroe Repo.,ts . Release o! Single Oil Well Drill1 Bond. ./ War. Product1 n Board-- in re: road equipment . Treasurer's ./ Report . Closing Por tion o! Lomp oGua'\ al upe !eec\er road. . - - ' Ruther~ord, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None . In the Matter of Reports. The following reports were received and ordered placed on file: Santa Barbara General Hospital - March, 1942. Santa Maria Hospital County Welfare Department - February, 1942. - February, 1942. In the Matter of Release of Single Oil Well Drilling bond. . . Pursuant to the request of the County Planning Commission, and in accordance with the provisions of Ordinance No. 502, as amended, It was moved, duly seconded and carried. t hat the following oil well clrilling bond be, and it is hereby released: Texas Company single bond on oil well Bishop A-3, Permit No. 233 In the Matter of Request of We.r Production Board tor Information regarding road equipment, mileage of roads maintained and contemplated purchases tor 1942. The above entitled matter was referred to John L. Stewart, Purchasing Agent, ' tor reply. . In the Matter of Treasurer's Report on Receipts and Disbursements for the Perio March 2nd to April 4th, 1942. inclusive. Report was Ordered placed on file. In the Matter of Closing portion of the Lompoc-Guadalupe teeder Road. ,,.Resolution No; 4141 . WHEREAS, A STATE OF WAR exists between the United States of America and various 378 Authorizi Correction in t\escrip tion --Vis ta Del Mar Union Schoo1 Diett'1ct . Acceptance ot Deec\ to right o! w First Road District. I J foreign powers; and WHEREAS, a military reservation has been established by the Government of the United States in the vicinity of the City of Lompoc, in the County of Santa Barbara, State of California, tor the purpose of training men in the science of mechanized warfare; and WHEREAS, certain county highways are located within said military reservation; and WHEREAS, continued use of said county highways within said military reservatio by the public will endanger the lives and safety of the persons using said publio highway as well as interfere with the movement of military equipment upon said highw s said danger arising trom the tiring of weapons and the necessary movement of tanks, trucks and other military equipment; and WHEREAS, the County of Santa Barbara has been notified by the military author- ities of the United States Government that said danger exists and has been requested by the representatives of the United States Army to close said public highways tor the protection of the public and the furthering of military maneuvers; NOW, lllEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the county highway hereinafter described be, and the same is hereby directed to be closed to the use of the same by the general public until notice is given by the United States Army that the said highway can safely be used by the public. Said county highway is more particularly described as follows: That portion of the Lompoc-Guadalupe teeder Road in the County of Santa Barbar , State of California, between a point 3250 teet northerly from the north end of the H Street bridge over the Santa Ynez Riyer, and the town of Casmalia in said County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 6th day of April, 1942, by the following vote: AYES: Thomas T. Dinsmore, SaJ!l J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam and c. L. Preisker NOES: None. ABSENT: None In the Matter of Authorizing Correction in the Description of Las Cruoes District of Vista Del Mar Union School District. It appearing to the Board, from a report of the County Superintendent of Schoo s, that a typographical error has been made 1n the description of Las Cruces District ot Vista Del Mar Union School District, and It turther appearing that a request has been made by said Superintendent ot Schools tor authorization and approval of the Board of Supervisors tor the correction thereof, Upon motion, duly seconded and carried unanimously, IT IS THEREFORE ORDERED that the County Superintendent o! Schools be, and she is hereby authorized to make the necessary correction in the description of Las Cruce District of Vista Del Mar Union School District; 'said ~escr1pt1on, as corrected, to read as tollows, to wit: MCommeno1ng at the mouth of Santa Anita Creek; thenoe northerly along said Santa Aiiita Creek to the south line r1 Tr. a of Rancho San Julian according to Map ot lands of Albert and Thomas B. Dibblee, by Alfred Poett and tiled June 2ti, 1903 in Santa Barbara Recorder's Office; thence easterly along the south line of said Tr. a to the south line of La Golondrina, Tract got Division of Rancho San Julian " In the Katter of Acceptance of Deed tor Right of WaY, First Road District, County of Santa Barbara. ~ Resolution No. 4142. WHEREAS, s. F. Shepard and Laura H. Shepard, his wite, Emmanuel Delbe Solari, April 6th, 1942. 379 Joseph Wieland Schweizer, Walter L. Dowling and Julia L. Dowling, his wife, Myron W . Robertson and Berniece L. Robertson, his wite, Donald E. Bailard and Attala s. Bailard, his wite, John Fraser Dewar and Florence Elizabeth Dewar, his wife, Eula Johnson and John A. Johnson, her husband, Charles N. Bell and Lyda M. Bell, his wite, Stanley L. Shepard and Madge c. Shepard, his wife, w. Maurice Beckstead and Dorothy H. Beckstead, his wite, Wilson L. Venton and Corinne Alice Venton, his wite, Mary Alice Douglass, George R. Hill, Shepard Mesa Mutual Water Co., by George R. Hill, its President, and Charlotte Shepard, its Secretary, Clarence John Cadwell and Ray Shepard Cadwell, his wife, Sabino Morales and Dolores s. Morales~ his wife, Joseph Moses and Julia Moses, . his w1te, Joe Lopez and Loretta M. Lopez, his wite, and Gobernador Land and Water Co., by Robert E. Bailard, its Eresident, and c. E. Bailard, its Secretary, have executed and delivered to the County of Santa Barbara a Deed, dated the 4th day of March, 1942, conveying to said County of Santa Barbara a right of "BY tor al.l the uses and purposes ot a public road upon, over and across certain real property situate in the First Road District, County of Santa Barbara, state of California; said right of way being more particularly described in said deed Upon motion, duly seconded and carried un@nimously, IT IS HEREBY ORDERED AND RESOLVED, that said Deed, and the property mentioned 1n said Deed be, and the same is hereby accepted for the uses and purposes therein mention d subject to the oonvenants and conditions therein contained, and the Clerk of this Board cause the same to be recorded. The foregoing Resolution was passed and adopted by the Board of Supervisors of the County of Santa aarbara, State of California, this 6th day of April, 1942, by the tollowing vote, to wit: A.yes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker Nays: None. Absent: None In ti}. Matter of Naming County Road Gobernador Canon Road, First Road District. ' 0 RD ER. Naming .Cou ty v Road Gober anor Canon Road First Road District. WHEREAS, the County of Santa Barbara has this 6th day of April, 1942, accepted a Deed trom s. F. Shepard, and others, dated the 4th day of March, 1942, conveying to c c said County of Santa Barbara a right of way for all the uses and purposes of a public road, situate in the First Road District, County of Santa Barbara, State of California, and WHEREAS, said road is in actual public use but has never been otf1cially named by this Board, and WHEREAS, it is appropriate that said road be named Gobernador Canon Road, NOW, THEREFORE, IT IS HEREBY ORDERED that the right of way hereinabove referred. to, and being that road beginning at the easterly end of Casi tas Pass Roa.d in Ventura County; thence running northwesterly to Gobernador Canon; thence southerly down Gobernador Canon to Foothill Road in Carpinteria Valley, be, and it is hereby named Gobernador Canon Road; said road being more particularly 1escribed in the Deed from s. F. Shepard, and others, recorded in Book Ji/, Page f:.S-J, of Of:'icial Records ot the County of Santa Barbara, State of California Cancellati n / In the Matter of Cancellation of Ta.xes on Real Property Acquired by the United ot Taxes. States of America It appearing to the Board of Supervisors of the County of Santa Barbara, State ot California, that the United States of America has acquired title to and is the owner of certain real property situate in the County of Santa Barbara, State of California, and It further appearing that application has been made by said United States of America for the cancellation of any taxes and/or assessments, or liens therefor, on or 380 against said real property, and improvements thereon, if any, as provided by Section 1+9g6 of the Revenue and Taxation Code of the State of California; and It further appearing that the written consent of the District Attorney of said County of Santa Barbara, to the cancellation of said taxes and/or assessments, has bee obtained therefor, NOW, THEREFORE, IT IS ORDERED that the Auditor of the County of Sant a Barbara, State of California, be, and he is hereby authorized and directed to cancel any taxes and/or assessments, including assessments becoming a lien on March 1st, 1942, against said real property, and improvements thereon, acquired by the United States o~ America descr ibed as tollows , to wit: Being all of Lots 21 to 2S, both inclusive, in Block number 49, of the City of Lompoc, County of Santa Barbara, State of California, accord- . . 1ng to map thereof, recorded in Book l at Page 45 of Maps and Surveys, in the office ot the County Recorder of said County, containing . 642 acres; said property having been formerly owned by and assessed to Mary L. Saunders, et ux. I Commun1cat1 ne. In the Matter of Communications. Cal1~orn1a / Conterence ot Social Workers. Claims Recallel n real lowed. The following communications were received and referred t o Supervisor Stanwood: American Legion 16th District - Resolution relative to Alien Land Laws. Automobile Club of Southern California California Tire Company State Senate Committee on Economic Planning Carpenter's Union #2477 - Drive !or Victory program - county reouirements for tires - report on major fields of industry attected by war-time dislocations - new wage scale, effective May 15, 1942 In the Matter of the California Conference of Social Workers in San Francisco, April 19th to .21st , 1942, inclusive. Upon motion, duly seconded and carried unanimously, it is or der ed that H. J Rudolph, Welfare Director, and any members of his stat! whom he wishes to attend be, and they are hereby authorized to attend the California Con!erence o! Social Workers in San Francisco on APril 19th to 21st , 1942, .inclusive. It is further ordered that all members of this Board are authorized t o attend if they wish to do so. In the Matter of Claims Recalled f r om the Auditor tor Correction and Reallowed Upon motion, duly seconded and carried unanimously, it is ordered t hat the order duly made and entered on March 23rd, 1942, allowing Commercial Office Supply Co . France Cate Randall, Ray Randall, Ray Rob i son, I~ . H. Robles, G. Romero, Louis Santa Barbara Brake Service Santa Barba.ra Retread Shop Santa Barbara Retread Shop GENERAL FU?\TD GOOD ROADS FUND Santa Ynez Warehouse & Milling Co . GENERAL FUND Seaside Oil Co . GOOD ROADS FUND Shell Oil Company Shepard, Charlotte Smith, James Smith, W. R. Hardware Co . claims as follows: 5. 92 29 .s7 72. 00 63 .00 201. 50 54. oo 72.00 2. 97 2. 00 213. 06 15. 45 73 . 46 72. 41 35. 00 s . 4o i9. 2g , April 6th, 1942. Southern California . Edison Co . Ltn. GOOD ROADS FUND Southern California Edison Co . Ltd. Southern Counties Gas Co . Southern Pacific Co. Southern Pacific Milling Co . . Sperber, Nellie . Square Deal Auto Parts Standard Oil Co Standard 011 Co Standard 011 Co . Thompson, Homer c. Union Hardware & Metal Co . Upton, W. o. . Upton, w. c. . Whalen, J . T. . Yauney Machine Works . 381 1. 25 30 .00 - 21 .ss 27 .00 147. 53 6.oo 3. 09 s3 .11 i35. 6o s .12 61.ss 20.31 7s.oo 64.oo 180. 00 10. 63 be, and it is hereby rescinded; and it is further Ordered that said claims be recalled from. the Auditor and reallowed as follows, to wit: . Commercial Ot!ice Supply Co . . France Cafe Randall, Ray Randall, Ray Robison, M. H. Roblee, G. Romero, Louis Sante. Barbara Brake Service Santa Barbara Retread Shop Santa Barbara Retread Shop GENERAL FUND. FOURTH ROAD FUND GENERAL FUND THIRD ROAD FUND GENERAL FUND Santa Ynez Warehouse and Milling Co. Seaside 011 Co. Shell 011 Company Shepard, Charlotte Smith, James Smith, w. R. Hardware Co . FIFTH ROAD FUND FIRST ROAD FUND THIRD ROAD FUND FOURTH ROAD FUND Southern California Edi son Co . Ltd. GENERAL FUND Southern California. Edison Co . Ltd. . Southern Counties Gas Co. Southern Pacific Co. Southern Pacific Milling Co. . Sperber, Nellie . Square Deal Auto Parts Standard 011 Co . Standard 011 Co Standard 011 Co . FOURTH ROAD FUND GOOD ROADS FUND FOURTH ROAD FUND GENERAL FUND FIFTH ROAD FUND GENERAL FUND 3. 6o 2$.33 72. 00 63.00 201. 50 54.oo 72.00 2.97 2. 00 213 . 06 13.75 73 .46 72. 41 35 .00 s.4o 19. 28 1. 25 30.00 21 .ss 27.00 6.oo 3. 09 s3 .11 135 (,o s . 12 Thompson, Homer c THIRD RAD FUND 61 . gg Union Hardware & Metal Co. Upton, W. o. Upton, W. c WhaJ.en, J. T. Yauney Machine Works GOOD ROADS FUND FOURTH ROAD. FUND GENERAL FUND 20 . 71 7s.oo 64.oo lSo.oo 10. 63 382 Allowance ot Claims. -- In the Matter of the 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 tor the amount and payable out o~ the fund designated in the order of allowance indorsed on the fact of each claim respectively, to wit : ' ' Adam , Ronald M. Alt schul , Ira D Ambrosini , Jeanne . Anderson, Lenora K. Anderson , Sydney A. Ashley , Evelyn Babcock, Dwight Baoa, Josephine Baker, Roland Ball, N. L. Ball, Robert J . Barnes , Charles Barton, Mary Beekler, Dr. A. M. Begg, Rober t Bell, Robert A. Bello, V. J . Bennett, Doris Bensen, Newt Bernard, G. C. Bertero, Jules Bertino, Joseph Bidgood, Linda Blonien, Louise Bothwell, Mrs. Wm. Bowman, G. C Bradfield, Bernice Bradley , Roy F Brechtelsbauer, Ottilie Breck, Harry Brenner, Eugene Bri ttein, H. w. Brown, M e.rgaret Brown , Mary E Buck~in , Mrs . Lela But ter field, Barbara Calder, Robert Carl son, Elenore Carricaburu, Mrs. J . Carson, D. C castro, Francis L Catholic Bid Bros. Catholic Big Bros Chandler, Helen Chaucer, Norton G. GENERAL FUND 33.00 6.30 4o.oo 15. 00 ls.ss 55. 00 50. 00 4-9 . 00 20.32 153. 00 325. 00 100. 00 100. 00 50. 00 120. 00 135. 00 220 .00 3s.39 115. 00 100. 00 200. 00 175. 00 54-. 00 100. 00 55. 00 6. 4-5 i6o .oo 100. 00 120. 00 Sl . 00 4-9 . 75 15. 00 110. 00 160. 00 25.00 120. 00 so. co 172. 90 25. 00 26. 24- 101 . 25 1. 10 2.50 90. 00 35. 00 - ' April 6th, 1942. Cheadle, Donald Chrisman, Gabe GENERAL . FUND Clark, Emily Clark, Robert W. Clarke, Patience Click, Pansy Coen, Elizabeth Colton, Mrs. Josephine Common, Wm. C. Convent of the Good Shepherd Cota, Juan Cota., Juan Cowan , James Cox , Margaret Cox, Martha Coy , Katherine J . Crane, Edward E. Crittenton Home, Florence Daniels , I . J Daugherty, Mrs. Carolyn Davies, Evelyn V. Day , Phoebe H. Delphey, Calvin C DeMars, Harold v. Dennis, Mrs. Dorothy Dias, Mrs . Viola Dinsmore , Thomas T Doerr, L . R. Dominges, Bob A. Donovan, Bet ty Dover, Frank Dover, Frank Downing, Emily J . Drabnick, Isabelle Duncan, Milton V. Dunham, Gordon Duprey , Constance Eagle, Irene Eaves, Jr. , Albert Edmunds , Leslie Edwards, Muriel Ehrenborg, Ruth D Escobe.r, Ray Everette, Charles Evermann, Martha Fagin, Miss Irene Feathers, Ruth Feliz, Chester Feliz , J . s . Feliz, I~a.rjorie Fickle, I'4rs . J . H. $ 13. 55 115. 00 100. 00 72. 50 74.19 s5.oo 15. 00 39 . 92 15. 50 44.35 20 . 00 20 . 00 50 . 00 90 .00 110. 00 37. 50 150. 00 25. 00 125. 00 19. 36 150. 00 130. 00 13. 55 25 . 00 5.00 11. 29 3. 60 195.00 135. 00 54.19 72. 00 72. 00 5s . oo 120. 00 10.00 6. oo 125. g1 s5.oo 23 . 50 90. 00 75. 00 151. 40 50. 00 12. 50 125. 00 19. 95 100. 00 39.19 49. 50 100.00 12. 90 383 384 Fill1pp1n1 , R. c. GENERAL FUND $ 50. 00 Foss, Gates 130. 00 Fraser, Lillian 105. 00 Fraser, Sara Frances 50. 00 Fra.ters, Mrs . Estelle 25. 00 Fullwood, Rebecca. s. 125. 00 Garcia., Mrs . Gabriel 30. 00 Garcia., Mrs. Jesus 13. 00 Garrigan, J. D. 200. 00 Garris, Lou 3s. 7i Ga.tea, Mrs . Hattie 2. 50 Goble, Jean 120. 00 Godsey, Thomas 20. 65 Gonzales, Mrs. Carlotta 25. 00 Gordon, Margaret 120. 00 Gott , C. A. 120. 00 Gower, Alvin H 125. 00 Gracia., }as. Joseph 2. 50 Graham & Son , H. R 3 , 591. 30 . Graves, James H 15. 00 Gray, Barbara 100. 00 Green, Mrs . H L. 25. 00 Grigsby , Al 72 . 00 Grossman, Charlotte 125. a1 Gutierrez, Mrs . Dora. 19. g3 Hager, Emma 150. 00 Hall, M v. 6o. oo Hanze, Henry G. 25 . 00 ' Harberts, Rich a.rd 45. 00 Hardy, Clara G. 120. 00 Hawver, Helen 150. 00 Heckmann, Dorie 36.13 He1ges, L. E 10. 00 Henderson, H. E. 20. 00 Hendry , Mrs . Nicol 3g. 70 Henry, Charles 45. 00 Hensley, Raymond 190. 00 Hill, William Desmond 72. 5S Hobbs, Robert N. 112. 5 Hoeck, Elsie 160. 00 Holdener, Mary 45. 00 Holeton, Donna. 112. 90 Hollis , A. F. go. co Rossa.ck, D. L. lo. og Hossack, D. L. 15. 04 Hudson , Helen 90. 00 Hu!!, Neal 50. 00 Hut!, Virginia 42. 26 Hurlbut, Helen 200. 00 Hyde, Elaine s5. oo Ingrim, Earl B. 190. 00 . - Jacobsen, E. B. jagemann, Frieda E. james, Wm. H. Janes, A. F Jenkins, Harry johnson, Mrs. Della Johnson, F. W Johnson, w. B. Johnson, Winifred Johnston, w. F. Kane, Edward Keating, Marguerite Keating, Mary Keenan, Charles Keller, Helen K Kellogg, Eugene s . Kendrick, Ruth o. A-pril 6th, 1942. GE?-TEPAL FUND. Kern County Forestry Camp Kindred, Mrs. J. O. King, Arilla E Kinkead, Frances Kittredge, D. w., Jr. Koopmans, s . Kramer, Monica F. LaBreche, Jessie Lambert, c. E Lambert, Ray Langworthy, Muriel Large, Delbert Lee, Lelah M. Lennon, Kathleen Leonardo, Mary Leslie, Katherine Lewis, J. E Lewis, Thomas A. Lillard, w. T Livingston, Mrs. John G. Lore, Lou S Lorenz, Frederick s. Lorigo, Mrs. I~ary Lou Madsen, Eva Main, R. C. Mairs, Allen G Martin, Allyn Martin, Arthur Martinez, Mrs. Sauline Mathews, l~s. C. L. Mattice, Lavon Mattos, Manuel Maxwell, Elizabeth I~axwell, J. V. Wenezes, Mrs . I-.1ary 200.00 125.00 35.00 125.00 30. 49 50 . 00 is.oo 5.00 4-5.00 115.00 110.00 so .co 135.00 29.03 5s.23 35.4-9 50.00 50.00 25.00 14-5.16 150.00 75.00 4-2.00 150.00 160.00 i14-.oo 150.00 115.00 61 .07 13.00 s5.75 7.74- 75.00 14-.05 90.00 25.96 50 .00 143.71 25.00 15.00 60.97 4oo.oo 45.00 100.00 64.51 5.00 25.00 10.97 96.oo 100.00 50.00 52 . 50 385 386 Mes1row, Dr. M. E. GENERAL FUND $50. 00 Miller, Harry 60 .00 Miller, Rachel K. 175.00 Mook, Cleo 45 . 00 Moffitt, Andrew J. 50. 00 Moffitt, Mrs. Hazel 50 . 00 Molloy, Mollie 90. 00 Monroe, Alice 115.00 Montgomery, Mrs . MaYbelle 21 . 50 Moore, c. P. 6. 59 Moraga, Frank P. i4o. oo Muth, Walter 25 . 00 Muth, Walter 4o. oo MoAtee, Olga 115.00 McCaugh.ey, Anna E. 135.00 MoCaughey, John P. 200. 26 4o. oo McGinley, Hugh Needles, Dr. J . w. 50. 00 Neel, Harry 450. 00 Nelson, o. 157 50 Newman, Car l 60 . 00 Newman, Carl 60. 00 ' Nogues, Henry 115. 00 Oliver a , Albert 57 .50 Olivera, l~rs . Rose 7. 50 Olsen, Ivt. D Arthur R. 75.00 Osborne, Hortence 142. 74 Oster, Mildred 90. 00 Otto, Leslie E 5. 00 Ovieda., E. G. 57 . 50 Ovieda, Toney 6o . oo Pacif io Lodge 7. 50 Palmaymesa, Mrs. Adelaide 2. 50 Patrick, Wslter 100. 00 Pearson, Anne 100. 00 Pedersen, Charlotte 105. 00 Penfield, Wallace c. is.39 Pentield, Wall ace c. 4oo. oo Perrin, Joyce 25 .00 Pfahler, Evel yn 54.19 Pico, Harry 52. 50 Plescia, Bessie B 115. 00 Poll orena, Richard 112. 50 Preuss, Chas. A. 5. 00 Preus s , Che,s. A. 10. 00 Ray, June 100 . 00 I Rea sons, Ruth M. i 35. oo Reeves, Margaret 5. 16 Reichert, Harry 75 .00 Rei d, Jimmie 6. oo Rhoac\es, Coy 112. 50 -- ' April 6th, 1942 Richardson, Hazel Richardson, Nancy Riggs, Loui se Robertson, Sarah Robles, Dani el Robles , G Rodman, Clyde L Rodri guez, Mrs . Ruth Romero, Louis Ross , Hector Ross, James . Ruddle, Doris Rudolph, H. J Rudolph, H. J Russick, Mrs . Dorot hy M Rutherfor d , J . Monroe Ryan, Mary C Salvat ion Army Home Sanders, Kat hr yn Saunders, Margaret Savage, J osephine Scarborough, Ruth Seeley, D. M Serna, J Shankland, Leona Shaw, Arthur Shorkley, T. M. Singer-Br ooks , Charlotte Singlet on, Robert Sink, Dr. W. D. Smalley, Elda Smith, Elizabeth Smith, Harry Smith, Leland B. Smith, Ray Smyth, E. V Snow, Beverley Stedman, E. J Stein, Emma L Stevens , Chas. s. Stewart, John L St over, Fred Streeter, Geo . C. Stronach, Miss Helen Strunce, Jennie St. Vincents School Teeter, Shirley Thieli cke , Mrs . Fred Thurmond, Edith B. Tilton, L. Deming Todd, Graoe . GENERAL FUND $ 95. 00 s5. oo 90. 00 11. 00 2s . oo 54. oo 170. 00 50. 00 69 . 00 45. 00 53 .31 96. 53 350. 00 2.11 52. 50 16. 20 100. 00 77. 42 120. 00 147. 5g 20. 00 100. 00 so .oo 51 . 70 3s. 71 120. 00 25. 00 250. 00 54. oo 50. 00 90. 00 55 .00 110. 00 175. 00 50. 00 16. 98 126. 00 160. 32 160. 00 5. 00 333 . 33 105. 00 190. 00 42 .1s 80 .00 77. 50 11. 29 25. 00 100. 00 50.00 10. 00 387 388 , Tomlinson, Wray J. Tompkins, Elvira GENERAL FUND Treasruer of the u. s. Engineer Office Tro up, Charles Tru~111 0, Evel yn Turner, Arthur D. Tw1 tchell, Leonard Upai ke, Cecile Uri be, Adella Voight, Hubert L. do do Wade, Mrs . Martha H. Wadsworth, Edwin A. Wagner , Ernest D Wall, T. T. Waltemath , Joyce Warren, Bernell Watson , Raymond W!yland, L. C. N., 1'4 . D Weidman, Phil Westwick, Atwell Wilkerson, Marie Wilkes, Jack Wilkes, Jack Wilkes, Jack Willhoit, J . B Will iams, Mrs . Florence Wilson, Eva L Wilson, Eva L. Wilson, Kent R. Wilson, Kent R. Winter, c. E. Winter, Wil liam G Wood, Charles Wood , Mrs. Emma G. Wood, Mrs . W. H. Wood, William Woodworth, Helen L Yeargin, Robert Zwimp!er, Frie'la C Shepard, Charlotte Whitney, Jr., John E Lillard, W. T Petersen, Fred Saulsbury, Lenn Thomas, Roy Bounds, Dick Cooley, Harry Henning, Charles Janes, A. F. FIRST ROAD FUND THilID ROAD FUND FOURTH .R OAD FUND $175.00 45 .00 25,000.00 125. 00 29.03 145 . oo 105. 00 65. 00 35. 00 39.1g 500. 00 25 . 00 225. 00 19. 6o 125.00 100. 00 125. 00 120. 00 lSo.oo 9. 09 95.00 100.00 20 . 52 100.00 7. 43 45. 00 27. 66 300. 00 20. 00 io. oo 135. 00 416. 66 1S7. oo 2. 20 2. 50 45. 00 lgo. oo 22 . 5s 110. 00 35. 00 12.50 75.00 20. 00 1S1+. so 143. 00 20 . 00 49 . 50 55 . 00 60. 50 Abanr\onment / ot Portions ot roads, town of Orcu t . Termination ot Lease -San ta Uar1a Vet erans' Memorial Bu11'\1ng . Lease of a / Gravel Pit in Santa Maria Area. 389 ' Roseborough, Arthur Ellis , 1'4. J . Madsen, Jerry Robbins, E. A. Dodge, E. G. Wood, 1'4rs . Emma G. Eddy, J pies H. Martinez, Frank FOURTH ROAD FUND FI FTH ROAD FUND SALARY FUND LOS ALAMOS CEI~E . DIST . FUND ' $ 72 ~ 00 70. 00 30. 00 4-0.oo 160. 00 5. 00 Upon the passage of the f oregoing orders , the r oll being called, the fol l owing Supervisor s voted Aye , t o wit: Thoms T. Dinsmore, Sam J . St anwood, J. Monroe Rutherford, Ronald M. Adam and c. L. P~eisker. Nays: None . Absent : None. Attest: Upon motion the Board adjourned sine die. The t or egoing minutes are hereby ~pproved . ' .bairman , Board of upervi sore. Board. of Supervisors of the County of Santa Barbara, State of Calitornia, April 13th, 1942, at lO:OO o1olook a. m. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald 114. Adam, o. L. Prei~ker and J~ E. Lewis, Clerk. . Supervisor o. L. Preisker in the Cb.pr. The minutes of the regular meeting of April 6th, 1942, were read and aPProved. In the Matter of the Petition of the Union Oil Company, and others, tor the abandonment of portions of two roads and an alley situate in the town of Orcutt. The above entitled matter was continued until April 27tb., 1942. In the Matter of Termination of Lease to Leeds-Hill, Barnard and Jewett, engineering firm, on portion of the Santa Karia Veterans Memorial Building which it now occupies. Upon motion, ' duly seconded and carried, it 1s Ordered that the Clerk be, and he is hereby directed to request the engineeriilg tirm of Leeds-Hill, Barnard and . . . . Jewett to vacate the premises they now occupy in the Santa Karla Veterans Memorial .Building on~ i2th, 1942; and to further request said tirm to restore said premises . ' . to the condition they were in betore their occupano7. . In the Katter of a County Lease of a Gravel Pit in Santa Maria Area. / Resolution No. 4143. RESOLUTION DIRmTING EXmUTION OF' LEA.SE. WHERF.AS, one Kanuel Dias and Kary Dias, his wite, are the owners of ce 1n real property in the County of Santa Barbara, State of Calitornia, which incl des a portion of the Sisquoc River; and WHEREAS, the County of Santa Barbara 1s desirous of securing a lease of a certain portion of river bottom of the Sisquoc River in the area owned by the said parties, tor the use of the same as a gravel pit tor county roads and other public purposes; and WHli:REA.S, the said parties are w1111ng to lease said propert1 so desired by the County at an annual rental of t10.oo tor a term of tive years, subject to certain term and conditions set torth in a proposed lease submitted t o this Board, dated November 390 Request !o .; right ot way tor pipe line near Lompo Notice of ./ Eviction o land conde by United States ot America. De!enee Measure-Beach Areas. / Re-nort -- / Ir,.1gation Water in Santa Mar1 Valley. I Agreement with State Department ot social Wel!are -Clothing. let, ~941, which said rental and terms are deemed by this Board to be reasonable; NOW, THEREFORE, IT IS HERmY ORDERED AND RESOLVED that that certain lease dated November 1st, 1941, by and between the sa1d Manuel Dias and Kary Dias, b1s w1te, and the County of Santa Barbara, covering the said gravel p1t, be and the same is hereby approved; and I'l' IS FURTHER ORDERED AND RESOLVED that the Chairman of this Board of Superv1- sore and the Clerk thereot be, and they are hereby authorized and directed to execute said lease on behalt of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Cal1torn1a, this 13th day of April, 1942, by the tollowing vote: AXES: 'l'homas 'l'. Dinsmore, Sam J. Stanwood, J. WonrQe Ruthertord, Ronald M. Adam and c. L. ~ ' . . . Preisker. NOES: None. ABSENT: None In the Katter of ,Regueet of the United States of .America tor the conveyance ot a right of way tor a pipe line 1n and near Lompoc. 'l'he above entitled matter was referred to the District Attorney and continued ' . until April 27th, 1942 In the Matter of Notice of Eviction trom War Department rel~tive to County owned land condemned by the United States of America to be used 1n connection with Cam Cooke. The above entitled matter was reterred to John L. Stewart tor a proper deeor1p . tion of the property involved. In the Matter of Conmun1cat1on trom the Major General, Fortieth Intantry Division, United States ~' relative to prohibiting large gatherings on beach areas, open tires at night, and electrical displays near sa14 areas The above entitled matter was referred to SUpervieor Rutherford and Jack Anderson, forester and Fire Warden, with the request they take the necessary action on behalf of the County. In the Matter of Report of the SEmta Maria Valley Water Oonservat1on District on quality of Irrigation Water in the Santa Maria Valley. Upon motion, duly seconded and carried, it is ordered that the Olerk be, and he is hereby directed to thank the SEulta Maria Valley Water Conservation D1str1ct tor its 1nterest1ng report, and to request that a copy be mailed to each Supervisor !he Board took a recess. At 11:15 o1 clook a. m. the Board convened Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald 11. Adam, c. L. Preisker and J. E. Lewis, Clerk. Supervisor C. L. Preisker in the Chair. In the Katter of Agreement between the State Department of Social Welfare and the County of Santa Barbara tor the sJ.looat1on of clothing and the issuance thereof by the Weltare Department. Upon motion, duly seconded and carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby authorized to execute an Agreement between the State Department of Social Wellare and the County of Santa Barbara '!or the alloca 01 of clothing and the issuance thereof by the Countr Welfare Department; said Agreement to become etteot1ve the 15th day of April, 1942. Issuance o J In the Katter o~ Agreement between the Surplus ilsrketing Administration and Food ant/o Cotton the County of Santa Barbara tor the issuance of Food and Cotton Order Stamps. Stamps. 1 Resolution No. 4144. WHEREAS, it is to the best interests of the people of Santa Barbara County that the Board of Supervisors of se1d County enter 1nto an Agreement with the Surplus M!'1\av1 t ./ ot Publ1ca tion -Master Pl ot Beaches. Cancellat1 ot Fun\s . Cancellati ~ ot Funt\s. Cancellat1o ., ot Funds . April 13th, 1942. 391 Marketing Administration tor the issuance of Food and Cotton Order Stamps, and tor the administration thereof, ' . . . . NOW, THEREFORE, BE IT RESOLVED that the Chariman of this Board and its Clerk be, and they are hereby directed to execute the Agreement dated the 7th day of Maroh, 1942, between the Surplus Marketing Administration and the County of Santa Barbara tor the issuance of Food and Cotton Order Stamps, and tor the administration thereof The foregoing Resolution was passed and adopted by the Board of Supervisors ot the County of Santa Barbara, State of California, this 13th day of April, 1942, by the following vote to wit: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald 14. Adam, and C. L. Preisker. Nays: None. Absent: None In the Matter of Affidavit of Publication of Notice othearing on a Master Plan of Beaches tor the County of Santa Barbara. It appearing to the Board trom the a:t~idavit of Jessie Gritt1n, principal f 4 clerk of the printer and publisher of the Santa Barbara News-Press, that Notice ot Hearing 1n the above entitled matter has been published; Upon motion, duly seconded and carried, it is ordered that said Notice has been duly published. In the Matter of Cancellation of Funds. Resolution No. 4145. Whereas, it appears to the Board of supervisors of Santa Barbara County that the sum of $300. 00 is not needed in account 40 B 35, Trial Jurors Fees, Mileage and Expense, and the sum of 300.00 is not needed in Account 4o B 37, Witness Fees, Kileag and Expense, Maintenance and Operation, Superior Court, General Fund; NOW THEREFORE, be it resolved that the sum of six hundred dollars ($6oo.oo) be and the same is hereby cancelled trom the above accounts and returned to the Unappr - priated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being oalled, the tollow1ng SUpervisors voted Aye, t o wit.: T.h omas T. Dinsmore, Sam J. Stanwood, J. Konroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None In the Matter of Cancellation of Funds. Resolution No. 4146. Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of 600.00 is not needed in Aocount 17g A 51, Caretakers, Gardeners and janitors, and the sum of t4oo.oo is not needed in Account 17! A 6o, Labor, Salaries . and Wages, Veterans Buildings, General Fund; Now theretore, be it resolved that the sum of one thousand dollars (81,000.00) be and the same is hereby cancelled trom the above accounts and retumed to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomae T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald 11. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Cancellation of Funds. Resolution No. 4147 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of f750.56 is not needed in Account ig2 C g, Laboratory Equipment, and the sum of 14-0o.oo is not needed in Account 1S2 C 9, Kitchen Equipment, Santa Maria Hospital, General Fund; Now therefore, be it resolved that the sum of one thousand one hundred titty and 56/100 dollars ($.1,150.56) be and the same is hereby cancelled trom the above . accounts and returned to the Unappropriated Reserve General Fund. 392 Canoellat1 / ot Funds. Transfer o. ; Funds. Upon the pass~e of the foregoing resolution, the roll being called, the tollowlng Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker~ NaYs, None. Absent, None. In the Matter of Cancellation of Funds. Resolution No. 414a, Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of 1225.00 is not needed in Account 1S5 C 14, Farm F.quipment, Capital Outlay, County Farm, Gener8;l Fund; . Now therefore, be it resolved that the sum of two hwidred and twenty-tive ~ . . . dollars (1225.00) be and the same is hereby cancelled from the above account and re- tlll"ned to the Unappropriated Reserve General Fund. Upon the passage of the toregolng resolution, the roll being called, the tol- lowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald K. Adam and o. L. Pre1sker. Nays, None. Absent, None. In the Matter of Transfer of Funds trom the Unappropriated Reserve General Fund. Resolution No. 4149 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transter is necessary trom the Unappropriated Reserve General Fund to Accounts 91 A ' 62, Field Personnel, Salaries and Wages, and 91 B l, Telephone and Telegraph, Maintenanoe and Operation, Forester and Fire Warden, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of tive hundred ninety-six and 74/1 o dollars Ct596.74) be and the same is hereb7 transterred trom the Unappropriated Reserv General Fund to 8.ocount 91 A 62, Field Personnel, Salaries and Ws.ges, the sum ot 1;66.74, and to account 91 B 1, Telephone and Telegraph, Maintenance and Operation, Forester and Fire Warden, General Fund, the sum of $30.00. Upon the passage of the toregoing resolution, the roll being called, the tol- lowing Supervisors voted Aye, to w1ta Thomas T. Dinsmore, Sam J. stanwood, J. Monroe Ruthertord, Ronald u. Adam Md o. L. rreisker. Nays, None. Absent, None. TT"anster o J Fun\s. Transfer o / Funds. In the Matter of Transfer of Funds trom the unappropriated Reserve General 4 0 Fund. Resolution No. 4150. . Whereas it appears to the Board of Supervisors of Santa Barbara County that a transter ls necessary from the Unappropriated Reserve General Fund to Account 17g B 26, Heat, Light, Power and Water, Maintenance and Operation, Veterans' Buildings, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of one thousand dollars (t1,ooo.oo) be and the same is hereby transferred trom the unappropriated reserve General Fund to account 17S B 26, Heat, Light, Power and Water, Maintenance and Operation, Veterans' . Bu1ld1~ General Fund Upon the passage oi the tor~oing resolution, the roll being called, the fol- lowing Supervisors voted A.ye, to wit: Thomas 'l'. Dinsmore, SaJD J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and o. L. preisker. Ns;?'s, None. Absent, None. In the Katter of Transfer of Funds trom the Unappropriated Reserve General Fund. Resolution No. 4151. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transter is necessary from the Unappropriated Reserve General Fund to Account 1S2 B 7, Food supplies, Maintenance and Operation, Santa Maria Hospital, General Fund; in . . April 13th, 1942 393 accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of one thousand one hundred titt7 and 56/100 dollars ct1,150.56) be and the same is hereby transferred trom the unappropriated reserve General Fund to account lg2 B 7, rood Supplies, Maintenance and Operation, Santa Karia Hospital, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Afe, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None . Tranef eJ" of / Fun\e. Fund. In the Matter of Transfer of Funds trom the Unappropriated Reserve General Transfer of ./ Funds. Transter of aFunfls. Resolution No. 4152 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary trom tbe Unappropriated Reserve General Fund to Account lg5 B 7, Dairy Feed, Maintenance and Operation, County Farm, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of two hundred and twenty-five dollars Ct225.oo) be and the same is hereby transferred trom the unappropriated reserv General rund to account lS5 B 7, Dairy Feed, M~intenanoe and Operation, County Farm, - General Fund. Upon the passage of the foregoing resolution, the roll being called, the fol- lowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Konroe Ruthertord, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Transfer of J'unds from the Unappropriated Reserve General Fund. Resolution No. 4153 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 1S5 C 20 Purchase of Cattle, Capital Outlay, County Fa.rm, General Ft.ind; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of tour hundred dollars 400.00) be and the same is hereby transferred trom the unappropriated reserve General Fund to account lg5 0 20, Purchase of Cattle, Capital Outla;r, County Farm, General Fund. Upon the pa~sage of the foregoing resolution, the roll being called, the tol. lowing supervisors voted Aye, to w1 t: 'l'homas T. Dinsmore, Sam J. Stanwood, J. Monroe . Ruthertord, Ronald K. Adam an4 C. L. Preisker. Nays, None. Absent, None. In the Vatter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 415~ Whereas it appears to the Board of Supervisors of Santa Barbara Oounty thart a transfer is neoessa.1'1 from the Unappropriated Reserve General Fund to Account 2o4 B 74, Examination and Care of Insane, Inebriates and Feeble K1nded, Maintenance and Operation, Psychological Service and Oare Insane, General Fund; in accordance w1 th Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of six hundred dollars Ct6oo.oo) be and the same is hereby transferred trom the unappropriated reserve General Fund to account 2o4 B 74, Examination and Care of Insane, Inebriates and Feeble Minded, llaintenanoe and Operation, Psychological Service and Care Insane, General Fund Upon the passage of the foregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe 394 Revision of / But'\get Item Revision of / Budget Item Claim Held Over and now allowe Ruthertord, Ronald II. Adam and c. L. Preisker. Nays, None. Absent, None. In the Matter of Revision of Budget Items. Resolution No. 4155. Whereas, 1 t appears to the Board of fltperv1sors of Santa Barbara County that a revision is necessary within general classification of llaintenance and Operation, Tax Collector, General Fund; Now, theretore, be it Resolved that the aforesaid accounts be and the same e . . : hereby revised as tollows, to wit: Transfer trom Account 13 B 2, Postage, Freight, Cartage and Express, the sum of t50.oo 'to Account I3 B g, Otf'ice Supplies, U:a1 ntenan e and Operation, Ta.x Collector, General Fund. Upon the passage of the toregoing resolution, the roll beirtg called, the tol lowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. U:onroe Ruthertord, Ronald M. Mam and C. L. Preisker. Nays, None. Absent, None. In the llatter of Revision of Budget Items. Resolution No. 4156. Whereas, it appears to the Board of Supervisors of Banta Barbara County that a revision is necessary within general class1ticat1on of Ka1ntenanoe and Operation, Superintendent of Schools, General Fund; Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer trom Account 220 B 3, Traveling Expense and Mileage, the sum of t100.oo to Account 220 B g, Ottice Supplies, the sum of $50.00 and to account 220 B. 16, District Supplies, Maintenance and Operation, Superintendent of Scboo1s, General 'Fund, the sum ot t50.oo. Upon the passage of the toreg01ng resolution, the roll being called, the following Supervisors voted A:fe, to wit: Thomas T. Dinsmore, Sam 3. Stanwood, J. Monroe Rutherford, Ronald M. Mam and c. L. Preisker. Nays, None. Absent, None. - In the Matter of Claim Held Over tro~ the meeting of Karch 9th, 1942, and F now allowed. Upon motion, duly seconded and carried, it 1s ordered that the tollowing claim, held over trom the meeting of Maroh 9th, 1942, be, and it is hereby allowed: Treasurer of the United States GENERAL FUND t5,ooo.oo Claims Held Ov-e:r. - --- In the Matter of Claims Held Over. Allowance of Claims. Protest an J Objections ot J. F. Goux. Upon motion, duly seconded and carried unanimously, 1t is ordered that the following claims be, 8lld they are hereby held over: Kyle, Chet Preisker, c. L. In the Matter of the Allowance of Claims. 41.71 95.55 Julien F. Goux appeared before the Board and protested tlre allowance of a claim tiled by SUperv1sor c. L. Pre1sker tor his expenses to Washington, D. C. during the month of Ma.rob, 1942, and demanded a retund of monies previously allowed . tor said trip on the grounds that the claimant bad intermingled public and private business, no part of which could be segregated as a legal charge against the County ot Santa Ba.rbara. Upon motion, duly seconded and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, each claim tor the amount and payable out of the tund designated in the order of allowance indorsed on the tace of each claim respectively, to wit: Abbott Laboratories GENERAL FUND do do . Abbott, James 70.00 , April 13th, 1942 . Acme Body Works GENERAL FUND do do do d.o do do Acme Lock & Repair Shop Aoquistapace, Mrs. Karia Adame Company, J. D. Aggeler & Musser seed Co Ahlman, Mrs. Kenneth Air Reduction Sales Co do do Air Reduction Sales Co Albertoni, Jos Alexander's Cash Market Alexander, B. Allen Brothers Allen, Mrs. Jack Altsohul, Ira D. Alvarez, Mar la Ambassador Laundry Ambrose Lumber Company Ambrose Lumber Company Ambrose Lumber Co Am.brose Lumber Company Amend, Marjorie American Bakery Amer1oan-LaFranoe-Foamite Corp. American Optical Company Andera'e Department Store Andera's Anderson Anderson, Mrs. Maria Angulo, Albert A. N. Packing Co. Arevinae, Guadalupe Armour and Company Arnoldi Grocery, P. Arrowhead and Puritae Waters do do Associated 011 Company Associated Telephone Co. do do do do do do do do do do do do do Associated Telephone Company 3.00 17.00 24.50 25.00 6.02 7.00 2g.71t 32.g6 5.36 11.69 2.5g i.70 151.20 9.24 34.oo 12.44 6.oo 1.44 s.oo 54.06 6.55 14.63 2s.36 i35.3g 32.26 33. 76 105.73 35.45 9.09 1 34 S.Sl 10.00 5.00 l,39g.5g 10.00 g.65 g.61 4.31t 3.09 30.53 3g.93 s.95 3.25 6.70 i.30 16.25 123.22 35.95 10.22 395 396 , Associated Telephone Company GENERAL FOND do do do do do do Ayala, Mrs. Joseph Azar' s Market, Sam Azoarate, Tony R. B & M Siren Manutaoturing Co. Ball, Mrs. George Bank of Amer 1oa NT & SA Banks' Banks' Stationery Store Barbara Drive In Barbara Hotel Barca, Zilda Barnett; L. & L. Barraras, Mrs. Blanche Barrett, Nellie M. Beane, F. o. Beattie, Herbert Bedtord, Krs. lil. I Bender-Moss Co Benner, H. M Bennett, Charles Bennett, Ra1 ph Berestord, E. H Bergman, Agnes Berterotti, Josephine - Bert's Market Bert's Market Bischott Surgical Company, The C. A. Blackburn, Lewis C Blake, Kottitt & Towne Blake, Krs. Alice Blevins, Bessie Boe1ke, Gud Boles, Margaret Bond1ett1, Albino Borgatello, Charles Bowers & Stokes Bowman, Harr.y J. . Bradbury, W. s . do do Bradley Hotel Bramham, James . Branch, Inez Bvaun Corporation Breen, Ed. Brees, Claude Brians, Frank Broadway Battery & El.eotrio Shop . - 127 .14 47.29 22.34 12.00 1.24 172.09 i29.7g 6.29 100.00 5.95 2.45 lo.4g ~1.45 i35.oo 56.70 10.00 10.00 6.62 20.00 i3.26 12.gg 11.76 54.oo 20.35 62.50 l g.50 s.50 122.52 115.23 20.19 25.00 g.33 10.32 45.00 g.50 s5.oo g.oo 3.50 77.81 421.so 15.00 10.00 1.50 35.00 100.00 11.12 g1.oo 7.26 11.53 4.g9 I ' Brock's Grocery GENERAL FUND - . Brock, Albert Brooks and Borra do Br0wman, R. D Brown' s Drug store l3rown s l)rug Store Brown, Jeanette )Jryant and Trott Company l3uck, Mrs. Delia Buell, E. Buell, hire. Lester Buell, llrs. Lester Bullard Company, E. D Brubridge, Frank Bureau of Plirchases do do Burgess, Beatrice . . Burola, I. M Burroughs Wellcome & Co Cagoulides, Andrew California State Chamber of Commerce Camargo, Josephine Campbell Products Campodon1co Water Works Campbell, J. Gary - Carlisle &co., A Carlson, Hilma s. Carpinteria Valley Lumber Co do do Carpinteria Water Co. Case, Dr. Harold T Casmal1a Store Caso I.ahorator1es . Castagnola, George v. Castro, Irene . Catchpole, Mrs. Opal Cavalli, Angela Central City Chemical Consolidated Chackel, Candid Channel P&Per & Supply Co Channel Paper & SuPply Co Chapin, Loraine Chemical. Industries of Calif. Cherry-Burrell Corporation . Chlorine Solutions City Contracting Company City of Lompoc City of Santa Karia, City of San~a Maria Clark, Webster F. 10.24 15.00 l,SS4.34 53.39 153.00 6.35 g.6g 5.75 6.s5 130.50 10.00 10.00 220;1J.2 75.00 .g6 6.03 74.g4 175.00 126.40 15.00 300.00 37.42 23.25 12.00 10.00 60.50 9.50 30.62 6.90 11.11 49.75 s.4]. e.s1 is.oo 55.00 15.00 3.g4 9.42 5.94 23.23 54.59 36.95 3.30 1.00 50.00 i2.go 1.90 7.47 397 398 f Cleveland, Pauline C1ute, Cora GENERAL FUND Coen, Elizabeth H. Cottey Grocery, o. D. Colby, Helen Coldren, Edna Coleman Building Materials ' Commercial Office Supply Co. do do - . Commercial Ottice Supply Company Commercial Ot!ioe Supply Co. - Common, F. Conover, Gertrude M. Conrad's Drug Store Continent8.l Car-na-var Corporation Cooney, Agnes Coshow, Dr. G. Horace Cota, Mrs. Claude Council of Social Agencies County National Bank Crampton, G. T Crane Co Crawtord, James Cregan, Kary Crenshaw, Stephen Crews, H. R. Crossland, Ernest Cl'uz, Maria Dal Pozzo, Joe . do do Dal Pozzo, Joe Darby, Irene Darchuk, Alice Darling, Mrs. Eleanor Davis, C. E. . Dawn Venetian Blind Company Dean, Doris v. Dean's Store, Tom Dele1ssegues, Zetta . Dellar, Earl Dictaphone Corporation Dietrich, Henry - Dille, F. E. . Dodd, L. Dohrmann Hotel Supply Co. - Dominguez, Albert Duncan, Dr. Milton V. Durbiano Dairy Durbiano, Mike - Eby, Isabelle 60.00 10.00 25.00 27.72 100.00 2.00 5.00 12.45 516.55 130.00 150.00 2.e4 12.29 20.00 5.00 12.00 g3.34 25.00 44.52 9.37 12.00 55.00 15.00 ltio.65 s.47 10.00 9.2s 7.60 9.25 15.00 66.77 13.00 g.25 3s.11 75.00 73.90 90.00 i26.oo 22.92 33.s6 191.6o 163.so 21.S2 13.50 2g7 .21 41.39 10.00 55.00 ' , Echarren, Marguerite FA.'s Market GENERAL FUND Edwards, M. W. Eisenberg' s White House . Eisenberg' a White House Ellsinger 1s Automotive Servide El Rey Surgical Supply Co do do El.eke, Lillie English, fiuth A. - Estrada, Margarita Farmer Brothers Company . Farrar, Mary Federal Drug Company Felmlee, -c. E Felmlee, C ~ E. - Felmlee, C. E. Fernstermaker, Rose Fishkin, A. Fishstrom Staple Company Firestone Five C. Refining Company Flemings Grocery Flores, Esther Foothill Dairy Fox, Paul France Cate Franck, Otto J. Freitas, Frank J. A Fresno Market . Friend, Fred Fuller & Co., w. P. G & M Market Gaines Grocery Gainor, Mrs. Elizabeth Gales Gallen Kamp Stores Co. Garcia, Annie Garcia, Paul Garden Dairy Gates, F. H. Gates, H-oward Gay, Laura A. Gilberti, Emilio Girardey Piano Company, L. E. ~lenns Furniture Golden State Company Golden state Company Goleta Market Gonzales, Betty . - . 17.76 4o.oo 72.00 55.13 12.6S 6.50 2:7. 7g 33.2g 100.00 120.00 25.00 20.04 43.55 91.93 44.97 1. 92 44.9g 11.00 76.25 3.67 7.g9 s2.14 7.41 50.00 1g.20 7.50 15.14 13.00 15.00 25.24 12.00 2.11 17.41 16.55 10.00 3.07 8.20 70.00 s.50 21.4o 14g3.23 s.oo 15.00 13.00 s.oo s.50 667.22 192.4o 8.61 11.61 399 -- ---~----------------------------------------~----- 400 ' ' , Gonzales, Eugenia Gorzel1, c. GENER.AL FUND Grattt, J. Grayeton-Oftutt X-Ray Co Grimes, Frances Grisingher, Cleo Grothe, Joseph Grubb, O~ A. Guadalupe Milk Co. Hamilton, i4rs. Florence Hamilton, Fred Hamilton, Gilber t Van Tassel Hanson Equiproent Co. Harding, Mrs. J. E. . Harr ison, Roscoe Haslam & Co., W. P Hathaway, Adolph Ha.user, E. E. Hauser, E. E. Hazelette, Martha J. Heatey-iloore Company Hetling, E. J. Heinrich, Minnie E. ' Henderson, Charles F Henderson, H. E. Hendry Bros Henning, Charles Henning, Jack . Herdman, David Herman's Market Hernandez, J Heumphreus-Smith Electric Co. Hibbs, Mrs. Eva Higginson, Sarah Hing Yuen Company Hoag Seed Company DO DO Hobbs, c. Hockett, A. W Hoey, wm Hottman, William Hohmann, W. c . Holiday Hardware Company Holland, Welch & Ryce Hollister-Stier Laboratories . Holser and Bailey do do Hopper, Theresa Hotel Carrillo Howard's Grocery . . . I 194.25 262. 50 96.90 96.53 15.00 62.50 4o.oo 1g.6o 7.67 5.50 50.00 .74 10.00 ' 65.00 g.76 s.oo 116.00 35.00 i6o.oo 117.50 7.00 50.00 75.00 4o.oo 1.50 70.00 125.00 24.oo 14o.12 74.oo 3.16 20.00 13.00 31.16 5.27 10.30 132.30 34. 74 Gg.oo 13.50 350.10 16.22 i35.oo 5.15 l.4o 9.27 100.00 103.g3 51.71 - April 13th, 1942. Howe, Vincent Howerton, Fern GENERAL FUND Hubbard, Grace Hudson, Phyllis Huerta, Cesario Hutt, Elizabeth II Hunt, R. B. Hyland Laboratories Interstate Bakeries Oorp Isom, B. A. Italian Importing Company ltalian Store j & J Company Johnson, F. H. Johnson, Frank Johnson, James B. johnson, w. B. Johnson, w. H. . Jones Stationery & G1tts jones Stationery & Gitts jones Stationery & Gitts Jones Stationery & Gitts jones, Cora A. Jones, Cora A j ordano Bros. Ju11lard-Cockcrott Corp. . do do Kallman s Garden Nursery . Kane, Dina larl's Shoe Store Karl, M. Keli te Products Kelley, H. Kendrick, William Kentle, Jean Kimberly~ Mrs. G. King, Mrs. Charles Knall, c. o. Kratt Cheese Company Krelle Plumbing & Electric .co . Jcummer & Adame Lalonde, Mrs. Frank . La Nueva Victoria La Primavera Market ' Laroo Fish Co., a. Leal., Frank Lebeck; F. c. Lederle Laboratories . Lee, L. Lee, Lelah M. - - Lee, Thomas T. . - - 100.00 9.00 225.00 24.oo 32.25 e3.09 122.gs 11.39 101.64 g.61 250.00 4o.oo 14.oo 24.21 70.00 4.32 7.47 5.56 3.14 g.34 g.34 69.0~ 109.93 13.01 19.00 55.00 33.30 11.SO 29.eo 176.1JO 4.50 55.12 2.71 16.oo 12.00 e.20 39.15 s.50 26.00 173.95 36.65 47.& 17.4g 14.oo 77.g2 157.50 22.00 12.00 401 402 Lidbom, Hazel Light, Marvin Light, Marvin Lind's Cate Lind' e Cate GENERAL FUND -Live Oak Dairy Loan & Building Association of s. B. Locke, Harry Logan, Yrs. Frances Lompoc Ambulance service Lompoc K. or P. B1dg. Asen. Dr. Lompoc Laundry & Cleaners Lompoc Light and Water Dept. Lompoc Light & Water Dept. Lompoc Light & Water Dept. Lompoc Milk Co. Lompoc Milk Co. Lopez, Mrs. Lillian Los Alamos Market Los Angeles Engraving Co Lutnesky, L Mabey, Morris KacRostie Brothers Madden, F.dward ilangan, Thomas Katthsy Hospital Supply Co . Naurer, Nettie A Kay, Alene May, El.mer Keachim, Archie L. r Medical Specialties Co. Medina, Henry llenegon, Mary Mercantile Grocery, The Merrell Company, The Wm. s. Merriam, Mona A. Keyers, Mrs. Emma Miller's Pharmacy Killer's Pharmacy Killer Laboratories, E. W. Mincer, -George Mission Linen & Towel Mission Linen & Towel Supply Supply Mission Paint & Art Company do do Kock, Delmar Molina,- John . Montecito County Water District Monte Vista Dairy I Moore Mercantile Co. Moore Mercantile Co. 100.00 32.55 1.46 5.o4 2.gg 70. 73 21.25 170.00 10.00 ig.oo 50.00 20.00 2.27 32.13 .91 2g.2.1 26.gg g.oo 13.26 32.70 143.00 75.00 25.74 s.50 40.00 27. 21 15.00 4o.oo 4o.oo e.50 52.66 i4.oo 62.90 17.22 10.00 125.00 s.71 9.42 14.91 39.01 15.00 12.30 i.50 1.24 10.0l 72.50 4o.o4 6.15 44.72 5.17 66.~ April 13th, 1942. Moore Co., Joseph G GENERAL FUND Moran, Geo Morgan, Joseph Morley, Frank Korrie, J. G . Morris, L. J Kossi, Ellen Mueller, Edward Mueller & Company, V. Kurphy, Catherine Murphy, John lt4. . Murphy, John w: Myers, RObert KcBane, s . Kcbaleb, -Grace McClintook Company, o. B McCracken, Alexander McFeeters, Joseph . . McGee, Bridie McGregor, J. D McGuire, G. M~ McKesson & Robbins Mckesson and Robbins do do do do McKnight, Edwin KoLeod, Beth KcNall Building Materials il0Ne11, W. National -Titanium Company . Newland, L. H. News-Press Publishing Co. News-Press Publishing Co. do do do do Nicholson, H. L. No. Calit. Hardware & Steel Co Northman, George O'Banion Dairy do do Ohio Chemical & Mtg. Co. Ohio Chemical & Mtg. Co. O'Meara, . Th.os. M. Ontiveros~ A. E. Orcutt Town .and Water Osborne~ Delia Osborne, Lou Osterman, John Osterman, John . Osuna's Grocery 5.54 144.90 42.00 4o.51 15.00 16.75 45.00 45.00 16.66 50.00 4.13 444 37.10 170.00 15.00 i,6s4.05 50.00 45.00 s.50 3.09 lS.39 231.og 59.47 5.04. ug.57 54.oo s7.09 34.s2 124.go 7.9g 100.00 103.19 120.00 300.00 75.& 10.00 54.07 . 7.50 2.60 6.11 10.s6 S.Sl 1.95 16o.65 1.50 10.00 10.65 126.00 2s.oo 403 404 ' . I Osuna, A. GENERAL FUND Ott Hardware Company do do do do do do Outdoors and In Overholt, Denz11 Overton, Mrs. Willie Pacheco, Altred Pac1tic Coast Coal Co Pacific Coast Coal Co Pac1t1c Coast Coal Co. Pacific Coast Publishing Co. Pacific Coast Publishing Co. do do do do do do Pac1t1c Freight Lines Pacitic Gas & Electrio Co do do do do do do do Pac1t1c Gas & Electric Pacific Gas & Electric Co Pacific Gas & Electric Co Pac1t1c Greyhound Lines Pac1!1c Greyhound Lines Pac1t1c S. W. Realty Company Pacific s. W. Realty Co Packer, Josephine Palmer, Helen E. Park, Anna Park, Anna Park, Anna Patterson and Hall Patterson, A. A. Patterson, Mrs. w. E~ Santa Maria Hospital Penney Co., J. c. Penney Company, J. c Penney Company, J. c. Penney Company, J. C. Perez, Julio Peterson, Miss fa;J,1ka Petit Corset Specialty Shop Petrogalar Laooratories Petroleum Service Co Photo and Sound Physicians' Record Company P1antetti, Mrs. Isabelle R. . - - $5.00 15.g5 g.06 1.39 9.92 36.05 7.74 30.00 5.s1 17.62 34g.24 5.og 123.09 27.19 4.s9 22.66 11.63 .74 2.s6 9.29 101.20 12.48 10.12 2.go 304.g9 16.34 23.so s.30 15.00 so.oo 16o.50 14.oo 11.24 i7.g5 g.50 45.00 44.S4 so.co 15.00 17.22 6.54 19.99 9.97 5.00 10.00 s.24 27.81 26.01 10.00 April 13th, 1942. Piggly Wiggly do do GENERAL FUND Pilling & Son Co., The George P. Porter, Harry L Porter, Harry L Potter, R. F. Postmaster, Santa Barbara Postmaster, Carpinteria, California Poulos, Thomas . do Thoe. Preisker, c. L Proctor, Yrs. M. B Puccio, Rosa Q,ual1 ty Grocery Queen, Nora Quick, Ettie Quong Hop Chong Railway Express Company Rameriz, M. Rathton, Mrs. Katherine Red Cross Drug Co Redman So1ent1:t'1o Company Redner, Dr. L. R. Reedsons Regalia, Mrs. Catherine Republic Supply Co Reuman, MarJorie R., Estate of Mina Dell Booth Richardson, Mrs. Charles Riedel - De Haen Rittero, John H. Riparett1, Ernia R1 viera Dairy Creamery Rivera, Mike Roberds, A. B:. Rodenbeck's Rodenbeck s Rodriguez, Mrs. Joseph Ronald' s Shoes Rosemary Farm - Rudolph's Grocery Ryan, DOlores ~zner; J. Sabin, Jil.s. Dorothea Sat eway Stores do do do do do do do do do do do do 405 $ 333 .67 71.57 13. 70 36.05 34.50 10.00 20.00 50.00 g.50 g.50 15.00 g.90 15.00 56.03 4o.oo 65.00 i5.5g 3.02 170.00 10.00 54.69 5g.97 30.90 7.44 10.00 1.54 12.00 15.00 1.99 17.10 19.56 92.57 15.00 50.00 76. 62 25.95 22.00 s.20 43.20 44. 94 s5.oo 163.go 5.00 34.15 .255. 66 20.54 2.20 155.77 3g.6o go.oo 406 Sateway stores GENERAL FUND do do do do do do do do Satwenberg, Dave Sahm, I. S. Sam's Grocery Sanders, Mrs. Joy Sandoval, Mrs. connie Sandoval, Henry Sanitary Laundry San Marcos-lilontec1to Dairy Ssnsum Clinic, The Santa Barbara Clinio - S. B. County Ch.pbPr of Commerce do do do Santa Barbara Director Company Santa Barbara Director Company Santa Barbara Electric Co Santa Barbara Electric Co. Banta Barbara Free Public Library San ta Barbara Packing Co. Santa Barbara Pipe & Supply Co. Santa Barbara Retreading Shop Santa Barbara RetreaA1 ng Shop Santa Maria Auto Parts Santa Maria Club Santa Maria Daily Times Santa Maria Daily Times s. M. High School & JWlior College s. M. Lodge No. 90 K of P Santa Maria Milk Company do do do do Sa.rri, John Sattler, D. A Savage, Mrs. Roy Sayre, Albert Scherer Company, R. L Schindler, Joseph Schulenburg~ Laura Schuyler, Minnie E. Scott, Katharine A Scuitti, W. B Searle & Company, G. C. Sears Market Sears, Roebuck & Company Seaside 011 Company do do do do t 21s.67 665.03 314.oo 1s2.67 31.92 15.00 s.06 2.00 5.52 12.5g 11.50 2s9.41 4.03 5.00 6.oo 77.29 62.50 12.36 12.36 69.69 63.4g 2,050.00 7.00 77.1g g.76 26.27 44.30 50.00 7.20 3.36 12.50 250.00 232.47 5s. 75 g7.17 10.00 115.93 20.00 s.50 92.57 s.50 45.00 so.oo 4.50 s.23 14.13 224.61 24.43 69.5g 12.12 453.12 April 13th, 1942. Security Title Insurance and Guarantee Co. GENERAL FUND . Semerske, Lillian Senay, Percy F. Shady Rest Auto Court Shady Rest Auto Oourt Sbamhart, R. E. Shamhart, R. E Sharp & Dohme Sharp and Dohme Sharp, Beatrice Shell 011 Company Shell 011 Company Sb.ell 011 Company Sherwin-Williams Co., The do . do Shewmaker, Kandy Silva, 14. Silva, Mrs. Maria A. Silva, Mrs. Mary Simond Machinery Co Sing Hop Company S & X U:arket do Smith Booth isher Co. Smith, Kline & Fenoh Laboratories Smith, Kline & tench Laboratories Smith, Leland Smkth, Mrs. Nellie Social Service Exchange Solvang aarage and Service Sta Sou. Oalit. D1sintecting Co. Sou. Cal1t. Edison Co. do do do do do . do do do do do Sou. Counties Gas Co. do do do do do Whitehead, Sarah J. Whitaker & Cameron Westw1ck Iron Works Westinghouse Electric & Mtg. Co. Western Pipe & Steel Company Western Costume Company Western Auto Supply Co. Weaver, J. N. Water Department . . ' ;5.00 lk.oo 4-.07 4-. 65 3.92 16.Gg 1.00 i.91 19.69 3.76 15.19 1.30 ig.oo 137.50 20.00 20.00 6g4-.95 7.79 109.gg 679.63 2.19 3.75 12.01 5.00 5.00 50.00 21.63 . 4.51 9.10 1.52 24o.53 1.99 5.4o 1.33 4g9.05 12.10 72.74 3.g3 109.95 2.g5 5.16 2.25 3.35 795.01 4.50 10.3g 26.10 41.go 407 408 . ----------------------------.----- t ' ' ' Water Department Water Department GENERAL FUND Wallace & Tiernan Sales Corp Wall, Jack M Walker~ Deane Walker, Ada Vermont Tool & Supply Co Van Horn, J. A Valley Auto Parts & Paint Store U. s. Karket UpJohn Company, The Unketer, Mrs. o. L. Universal Auto Parts Co. Union Oil Company of Calitornia Union Hardware & Metal Company Union Hardware & Ketal Co Union Hardware & Metal Co. Underwood, Orville . ~ . Underwood-Elliott-Fisher Company do do Typographic Service Treasurer of the United States Town Market, The Town Karket, The do Touchette, Edna L Torr es, Mrs. Rosalia Tomlinson, Chas. S Tomasini, R. Tilley, H. L. Tide Water Associated Oil Co. do do Thompson, L. T Thompson, Homer o. Thompson, Homer c. Thompson, Homer C Thompson, Homer c 1'ho18, H. Thacher, Lu1n K. do do Texas Company, The Tesseyman, c Tennyson, The Druggist 'l'e1xeira, I Taverna, Mrs. Joe Tapie, Nathan Tap1e, Nathan sunshine Grocery Sunset Dairy Sully, G. P Sugarman Business Equipment Sturgeon, H . . 12.go s.30 i5.14 ll.61 46.61 4o.oo 19.43 7.24 91.614- 9. 214- 1. 96 10.00 i39.22 1.00 73.10 45.32 35.33 35.00 5.34 7.57 22.47 14-3 3.10 30.00 217.g9 30.00 36.13 16.9g 277.42 i70.oo 225.00 g.30 161.72 10.23 2.s1 5.13 6.75 4.oo 4.oo 92.4o 100.00 i19.o4 2.74 7.31 15750 s.50 12.00 30.00 s.61 32.24 , ' April 13th, 1942 Strong, F. Stroman, 'Ralph GENERAL FUND Stratton, Otho stout, Mrs. Mary Stillwell, E. R. Stewart, Paul E. Stevens, Charles s. Stemper, irp11 State Street Market Standard Oil Company of Cal1t Standard Oil Company standard Oil Company Squibb & Sons, E. R. Spre1t:z Transportation Spike, Caroline Spencer.Lens Company Sou. Paoitic Milling Co. Sou. Paoit1o Killing Co. Sou. Pacitio K1111ng Co Sou. Paoit1c Milling Co Sou. Paoitic Milling Co. Sou. Counties Gas Company Sou. Counties Gas Company of Calit. Sou. Counties Gas Company Sou. Counties Gas Co. Sou. Counties Gas Co. do do do do do do do do do do do do Whittord, Margaret Whitley, Stella Wilkins, Dave Williams, Jack Willow Brook Dairy Wilson & D'Andrea Wilson, Kent R. Winthrop Chemical Company, Inc. Woods, Allan Wright, K Wullbrandt, Jack Wyeth & Brother, John Yamamda's Grocery, J Yauney Machine Works Young, George Young, George Young, George Young, George Young, Kathleen 9.00 62.50 10.00 17.50 s .50 70.00 123.75 54.50 72.s1 10.62 1.45 6S.S5 37.90 go.oo 53.s2 33.02 lS.35 61.59 1.94 90.70 10.00 105.10 3.23 35.96 2.20 2.93 9.50 . 22.01 !;S.09 4.90 s .31 ls.93 46.50 s.50 s.50 17.16 lO.S2 45.00 4.S4 2s.oo 20.00 5.g3 39.06 26.00 9.g7 1,091.&J 13.15 2.05 .s6 4o.oo 409 -------~-----------------------------------------.------. 410 Church, Thomas FIRST ROAD FUND -. Hosmer, Helen Depiazzi, Martin SECOND ROAD FUND Herold, Wm THIRD ROAD FUND Chas. - Jones, . Ochoe, Chas. Wilkins, Dave Adams, Norman Bounds, Dick FOURTH ROAD FUND Cooley, H- arry Cooley, Harry Gates, i'. H. Lewis Implement Co. tompoc 'Light & Water Dept. Miller, Lee McCabe's. Tire Shop Roseborough, Arthur Ruttner & Buttner Sou. Pao1t1o Co Sou. Counties Gas Co. Standard 011 Co. of Calif Wal.l, Jack M ' Acme lr4a.chine Shop FIFTH ROAD FUND Air Reduction Sales Co Pacific Gas & Electric Co Palmtag, C. A. Republic Supply Co. Roemer, Frank L Shell 011 Company Associated Telephone Co. Bock, Royal E Ca11tornia Brush Co Dietzen Company, Eugene Fuller & Company, W. P GOOD ROADS FUND Goddard Jackson Company Harnischieger Corporation Heinrichs, Minnie E. H. & L. Company Ingersoll-Rand Company No. Calit. H~dware & Steel Co Reily Machine Works Union Hardware & Metal Co Union do Trojan Powder Sou. Pac1!1c do Company liilling Co. Engel, K. S GUAD. CEliAE. DIST. FUND 50.00 25.00 143.00 143.00 117.00 15.00 120.00 70.00 9.00 67.50 359.21 17.61 io.4g 234.oo 47.94 s7.oo 54.Sl 256.92 s.os 335.14 32.74 3.09 94.oo 6.77 175.00 33.95 176.00 79.42 22.30 475.s6 56.47 4.72 4S.67 5.94 43.07 50.00 44.45 7.50 112.55 12g.23 51.55 22.25 s.7s 393.9g i50.oo . , . Leave o! Absence. Ob,jeQtion ot J. F. Goux. Report r:4 April 13th, 1942. Bank of America SANTA MARIA CE\IE. DIST. FUND Berg, Chas. Berlier, V. 11. Bowers & Stokes La Franchi, W1n1tred B. La Franchi, W1n1tred B. Pac1t1c Gas and Electric Co. Rice, liarion. and Clara Rice Whiteside, T. L. Wh1tne1, M. H. .Eddy, James H. LOS AI.AKOS FIRE DIS'!'. FUND Sou. Calit. Edison Co. Pac. Gas & Elec. Co. - CARP. LT. DIST. FUND CASlrWlA LT !I ST FUND GUAD. LT . DI ST: FuND do do do do do do LOS ALAMOS LT. DIST. FUND Sou. Cal1t. Edison .Co. . Moller, K Moller, Odin Naur, John Pac. Gae & Eleo. Co . . ORCUTT LT. DIST. FUND MISSION LT. DIST. FUND S. B. CO. WATERWORKS DIST.#1 MAINTENANCE FUND 835.15 44.97 120.00 7.31 25.00 25.00 4-.9g 1,250.00 120.00 200.00 4.oo i91.g2 31.20 i53.30 g1.25 7s.75 37.95 411 Upon the passage of the foregoing Orders, the roll being called, the following Supervisora voted Aye, to 1 t: 'fhomas T. Dinsmore, Sam J. Stanwood, J. ilonroe Rutherford, Ronald K. Adam and c. L. Pre1sker. Nays, None. Absent, None. ~ In the Matter of Granting F.dwin A, Wadsworth, Building Supervisor, a leave at absence tor the duration of his service in the United States Navr. Upon motion, duly seconded and carried unanimously, it is ordered that 4 leave ot absence be, and it is hereby granted Edwin A. Wadsworth, Building Supervisor ot the County Planning Commission, tor the duration of his eervice 1n the United States NapY, , It is turther ordered that the Clerk be, and he 1s hereb1 requested to write a letter to Mr. Wadsworth, expressing the Board's appreciation tor the splendid service he has rendered the County as Building supervisor. Julien F. Goux again objected to the act1v1ttes of the County Publicity Department, with particular reterence to the services of Hubert L. Voight, Publicity Director In the Matter of Report of Supervisor Preisker on his recent trip to Washington, C. L. P:reia er on trip to D. C. Washington, D. C - SUpervieor Preisker made a report relative to his recent trip to Washington, D.C. and various other cities, in oonnection with conterenoes of the War Production Boar4 and a study of publicity set ups in tourist o1t1es and communities. Upon motion the Board adjourned sine die. The toregoing minutes are hereb1 approve Attest: Olerk. ( Supervisors. 412 Public Hearing on a Master Plan o! Beaches. t Request o! " Uni tel\ States !or conveyance o! right o way !or pi e line near Lompoc. Acceptance / o! Grant Deed-- 51 squoc Investment Company. ./ Cancellati n o! Assessments. Board of SUpervisors of the County of Santa Barbara, State of California, April 27th, 1 942, at 10:00 o clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertort, Ronald K. Adam, c. L. Pre1sker and J. E. Lewis, Clerk. aupervisor c. L. Preisker in the Chair The minutes of the regular meeting of April 13th, 1942, were read and approved. In 'the Matter of Public Hearing on a Master Plan of Beaches tor the County of Santa Barbara .This being the time heretofore fixed as t~e ~ime tor public hearing on a Master Plan ~t Beaches tor the County of Santa Barbara, Upon motion, duly seconded and carried, it is ordered that said Hearing be, and 1t is ,hereby continue~ until 2:00 o'clock p. m. o~ this day. In the Matter of Request of the United States of America tor a conveyance ot right .ot WBJ' tor a pipe line .in and near Lompoc. .The above entitled matter was continued until the afternoon session of this Board. .In the Matter of Acceptance of Grant Deed trom Sisquoc Investment Company tor a right of way, Fifth .Road District. ~ Resolution .No. 4157 . WHEREAS, S1equoc Investment Company, a corporation, also known ae S1squoc Ranch Company, a corporation, by James H. Bishop, its President, and R. E. Easton, its Secretary, has executed and delivered to the County of Santa Barbara a Grant Deed, dated .the 13th day of September, 194o, wherein said Sisquoc Investment Company, a oorpo~ation, also known as Sisquoc Ranch Comp~, a corporation, by James H. Bishop, its President, and R. E. Easton, its Secretary, is the grantor and the County of Santa Barbara the grantee, conveying a right of way sixty teet in width tor all the uses and ., 6 purposes of a public roadway, extending over and across a portion of the Rancho Tinaqua1c, located in Townships g and 9 North, and Ranges 31 and 32 West, s. B. B. & M in Santa Barbara County, State of California; said right of way being more particularl described in said Deed. Upon motion, duly seconded and carried unanimously, IT IS HERJ!13Y ORDERED AND RESOLVED, that sa14 Grant Deed, and the property mentioned in said Deed be, and the same is hereby aocepted tor the uses and purposes ther - in mentioned, and the Clerk of this Board cause the same to be recorded. The toregoing Resolution was passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 27th day of April, 1942, by the following vote, to wit: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherfo Ronald K. Adam and c. L. Preisker. NaYs, None. Absent, None. In the Matter of the Cancellation of Assessments upon Real Property Acquired by the City o! Santa Barbara. 0 RD ER. WHEREAS, a petition bas been tiled with this Board, by the City of Santa Barbara tor the cancellation of certain taxes or assessments levied upon the real property here1natter described, title to which said real property 1s now vested in said City ot Santa Barbara, California, anc\ It appearing to the Board t hat the written consent of the District Attorney of the County of Santa Barbara, and the approval of the County Assessor, ae to the des- oription, has been obtained theretor; NOW, THEREFORE, IT IS HEREBY RESOLVED t~at, pursuant to the provisions of Sect1on 49g6 of the Revenue and Taxation Code of the State of Calitornia, all uncollecte April 27th, 1942. 413 taxes and assessments of the County of Santa Barbara, upon or against the real propert ~ereinatter described, which became a lien prior and subsequent to the acquisition ot said property by th~ said .City of Santa Barbara, Calitornia, be, e.nd the same are hereby cancelled, and the Auditor and/or Tax Collector of the County of Santa Barbara are hereby directed to c~ccl same. The property hereinabove referred ~o ~s described as tollows, to wit: That portion of Block 1S4 in the City of Santa Barbara, County of Santa Barbara, State of Calitomia, according to the official survey, described as tollows: Beginning at a point on the Southwesterly line of Milpas Street at the most Northerly corner of the tract of land described in the deed to Eugene F. Rogers, et us., recorded January 6, 193S in Book 423, page 55, Otficial Records of said Cbunty; thence Northwesterly along said line of Kilpas Street 50 teet; thence at right angles Southwesterly 150 teet; thence at right angles southeasterly 50 feet to the northwesterly line of said Rogers lot; thence Northeasterly along said line 150 feet to the point of beginning. Appointment ./ In the 148.tter of Appointing Alvin w. Robbins Trustee of the Loe Alamos o~ Trustee-- Los Alamos Cemetery District, vice C. H. Pearson, deceased. Cemetery Dietrict. Upon motion, duly seconded and carried unanimously, it is Ordered that Renewal o! Lease. Emergency Appropriatio -Guatl. alupe Fire Distric I .Alvin w. Rob9ins be, and he is. hereby appointe~. a Trustee of the Los Alamos Cemetery .Distr+ct, vice . c. H . Pearson, deceased. In the Matter of Renewal. of. Lease of Premises at 125 Anacapa Street and 122 Helena Xvenue trom the Bank of America National Trust and Savings Association Upon motion, duly seconded and carried unanimously, it is ornered that Supervisor Stanwood and the Clerk be, and they are hereby authorized to execute a renewal of lease from the Bank of America National Trust and Savings Association on premises locate~ at 125 Anacapa Street and 122 Helena Avenue, Santa Barbara, Calitorni~ said lease being tor the term of one year, commencing the lat d~ of April, 1942, and ending the 31st day of March, 1943, at a rental of one hundred dollars per month. In the Matter of the ~eguest of the Guadalupe Fire District tor an Dnergency Appropriation. Upon motion, duly seconded and carried, it is Ordered that the above entitle matter be, and it is hereby referred to the Auditor with the request thathe work out the legal details and prepare the necessary order tor the meeting of the Board on Kay ~th, 194-2 Notice of . Aban~onment In the Matter of Notice from State Railroad Commission of Abandonment ot o! Non-agenc Station at Non-agency Station at Vilo, County of Santa Barbara. Vi lo. The above entitled notice was received and ordered placed on tile Communicatio . In the Matter of Communication trom State Controller Relative to delay in gas tax apportionment tor period ending March 31st, 1942. Cormnun1cat1on was Ordered placed on tile. Letter of / In the Matter of Letter of Appreciation trom the California Cattlemen's Appreciation trom Cali~or Associa~lon, Santa Barbara County Branch. nia cattleme 's Association. Letter of app.reciation tor the County's tire prevention work was received Request ~or an appropria tion -- Santa Barbar County Chamb r ot Commerce. Health Probl me from the Cattlemen's Association and Ordered placed on tile. In the Matter of Req~est of the santa Barbara County Chamber of Commerce tor an appropriation of $3,525.00 in the 1942-43 budget. The above entitled request was read and ordered.placed on tile. In the Watter of Communication trom the State Department othealth Relative Incident to to Health Problems Incident to Importation of Mexican Labor. Importation o! Mexican L bor. Communication was read. Following a discussion of said matter, the tol414 Medical I Examinatio s !or Import~~ Alien Labo ' lowing resolution was passed and adopted and the Clerk was directed to forward copies to the State Department of Public Health and various southern California counties. In the Matter of Medical Examinations tor Imported Alien Labor. Resolution No. 4158. WHEREAS, the Board of &ipervisors of the County of Santa Barbara is in receipt of a copy of a letter from Doctor John o. Raffety of the State Department of Public Health to Doctor T. M. Koppa of the Tuberculosis Division of the state ot Michigan, discussing the problems incident to the importation of Mexican labor into the State of California, and WHEREAS, it appears that the State Department of Public Health, through DGctor Raffety, is approaching the subject in the proper manner, and that every precaution should be taken to eliminate from the imported alien labor all.tuberculosis and other health problem suspects, NOW, THEREFORE, BE IT RESOLVED that this .Board of Supervisors does hereby commend the State Department of Public Health and approve their action 1n this matter, and hereby recommends that every precaution possible be taken to guard againsthealth problems incident to the importation of foreign labor into the State of Calitornia. The foregoing Resolution was passe& and adopted by the Board of supervisors ot the County of Santa Barbara, State of California, this 27th day of April, 1942, by the following vote, to wit: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. N~s: None. Absent: None. Children's ~ .In the Matter of Reallowance of Applications tor Children's Aid, Old Age A1~, Old Age sacuri y Security and Blind Aid. Aani~d . Blind Upon motion, duly seconded and carried, it is Ordered that the applications County Aid J tor Children's Aid, Old Age Security, and Blind Aid, previously allowed by this Board, be real.lowed, and the Auditor of this County is directed to draw his warrants numbered AJ.94-a7 to Al9418 inclusive, in the sum of $2,26o.75, tor the month of April, 1942, and warrants numbered AJ.9519 to Al9764, inclusive, in the sum of $11,300.!6, tor the month of May, 1942, tor the payment of said Children's Aid; warrants numbered Al9765 to A2l23g, inclusive, in the sum of $53,191.76, tor the payment of Old Age Security tor the month of May, 1942; and warrants numbered i\21239 to A2l2g7, inclusive in the sum of t~,363.00, tor the payment of Blind Aid for the month of May, 1942. It is further ordered that a list o! Santa Barbara County warrants numbered Al9487 to A212S7, inclusive, giving the name of each individual recipient of Childrenfs Aid, Old Age Security, and Blind Aid, and the amount of aid allowed to each recipient, be placed on tile in the office of the County Clerk, and is hereby made a part of the minutes of this Board of Supervisors, to have the same effect as though incorporated herein. In the Matter of County Aid. Upon motion, duly seconded and carries unanimously, it is Ordered that County Aid be granted to the ltet of applicants submitted by the County Welfare Department, and the County Auditor of Santa Barbara County is directed to draw his warrants numbered c536 to c1051; inclusive, in the sum of $4,625.64, tor the month of May, 1942, tor the payment of said County Aid. It is further ordered that a list of santa Barbara County warrants numbered c536 to c1051, inclusive, giving the name of each individual recipient of County Aid, and the amount of aid allowed to each recipient, be placed on tile in the office ot the County Clerk, and is hereby made a part of the minutes of this Board of Superv1so s, to have the same effect as though incorporated herein Changes 1n Old Age Security. April 27th, 1942. 415 In the Matter of Changes in Old Age Security. It appearing to the Board trom "Notices of Change", tiled by the County Wel- - tare Department, that certain adjustments should be made in the amount of aid granted to the following ne.edy aged persons; upon motion, duly seconded and carried, it is theretore ORDERED that the amount of aid granted to the needy aged persons listed below be changed to the amount set opposite their names beginning May let, 1942, (unless otherwise indicated), as tollows, to wit: . NAME RESTORATIONS Gould, Anna T. Haven, Louise Knowles, George c. INCREASES Armstrong, Emma P. Brownwood, John C. Brownwood, Mrs. Nellie J. Carroll, Charles N. Carroll, Jean . Davis, Bertha Davis, John W Edrington, William B. Elliott, Joseph V. Gruwell, Hope Jennie Hanson, Benjamin Harrison, Jacob O. Hildreth, Rose Jones, Elizabeth H. Jones, Mathew H. Langr1sh, Louise I. Leslie, Ada. Pape, Charles r. Pinney, Clara. Belle Pinney, John Herbert Priestley, Alice M. Reynolds, Levi D. Sawyers, Alice Sa.wyer, Eda Mary Smart, Lydia Margaret Stempel, George F. Traynor, Jennie L. Traynor, Thomas Ygnao1o, Blanca DEC RF.A SES Belton, Calvin c. Countryman, Freemanab. Easlick, Edward Eby, JaJDes R. Hanson, Carrie Caywood Hartnaok, Christian c. . TOTAL AID GRANTED t4o.oo 4o.oo 4-0.oo 27.00 is.52 29.26 4o.oo 4o.oo 36.00 36.00 4o.oo 32.00 4o.oo 35.00 30.00 35.00 23.00 23.00 4o.oo 29.30 4o.oo 35.00 35.00 4o.oo 36.00 . 4o.oo 34.oo 4o.oo 4o.oo 4o.oo 4o.oo 37.00 36.00 35.00 12.73 35.50 20.00 36.00 REMARKS 4/10/42 416 Changes in J Blint\ Ai~ . / Changes in Children's Aid. DECREASES (Continued) ~ Hilton, Anna Jessee, Margaret Elizabeth Kart1n, Joseph L. Mitchell, Thomas M. Po1llon, William c. Roberts, Joe F. Romero, Juan F. TOTAL AID GRANTED ll.50 12.00 30.00 2g.oo 16.oo 37.00 30.00 DISCONTINUANCES - effective April 30, 1942 unless otherwise stated. - Beckwith, Henry Beckwith, Phyllis Campbell, Viola May Christensen, Hans Cobb, Harry Sheldon Hill, Gertrude Matilda Hill, Thomas Hughee Isom, Ira w. Marsh, Ray Moone, Lucille R1oe, Eldora.I. Turner, Alexander B. Ygnaoio Pedro A. In the ~atter of Cha.nges in Blind Aid. REMARKS 3/31/42 It appe~ing to the Board trom MNotioes of ChallgeM, tiled by the County Welfare Departmen~, that certain adjustments should be made -in the amount of aid granted to the to+lowing needy blind persons; upon motion, duly seconded and carried, it is therefore ORDERED .that the amount of aid granted to the needy blind person listed below be changed ~o the amount set opposite their (unless otherwise indicated), as tollowe, to wit: names beginning May let, 1942, NAME TOTAL AID GRANTED REMARKS INCREASE Maxfield, Jennie _Belle 47.00 DISCONTINUANCE 4/30/42 . God.et, Mae V. In the Matter of Changes in Children' e Aid. Welfare Department, that certain adjustments should be made in the amount of aid, etc , It appearing to the Board trom Notices of Change", tiled by the County granted to the tollowing named persons; upon motion, duly seoonded and oarried, it is theretore ORDERED that the amount of aid granted to Ch:ildren listed below, be changed to the amount set opposite their names beginning May let, 1942,(unlese otherwise indicated), as tollows, to wit: RESTORATIONS Jiminez, Dav1d,Lee Mitchell, Lawr~nce Ruckle, Phillip and Norman TOTAL AID GRANTED $22.50 2s .oo 4o.oo l+/l/42 3/2/42 April 27th, 1942 TOTAL AID GRANTED REMARKS INCREASES (Continued) Almieda, Irene Cordero, William Anthony Gonzales, Arturo, ,Gloria, Virginia, Esther and Isabelle Goodrow, Arthur and Clit!'ord Juarez, Angelo, Juanita and Antanacia Robles, :Edward Albert Stevenson, Wilma, Joyce, Ilene, Arlene, Donald and Gail. \Voodring, Marian Kathleen, Donald Parkin, Joan Dixie and ~homas Miller DECREASES Andrade, Louis, Sebastian, Valentine, Marcelina and Fernando Cardona, Gloria Casier, Alberta and Robert Heare, Helen Olmst~ad, Beatrice Joy Pommier, Joseph, Edward, Norman and l~ary Rb.einlander, Ann (Barbara) Romero, Frank Sandoval, Robert, Emilio and Reynard Savala, Anna, Jessie, Nicholas and Juan Snith, John, Claire Irene, Maxine Mae, . Barbara and Charles Wesley Yee, Ella, Jessie, Mary and Joe 93.00 64.oo 67.00 16.~ 114.oo 79.00 73.00 22.50 26.00 lS.oo 39.00 67.00 31.00 22.50 54.oo 60.00 69.50 66.oo 5/20/42 DISCONTINUANCES - ettective April 30, 1942, unless otherwise state~ Guerrero Mercedes Huston, David Kegg, Ronald Mireles, Israel and Alma McHenry, Jean Robles, Joseph Arnold Rosales, Marie Stella Ruckle, Phillip Sal as, Betty Smith, Gwendolyn Stevenson, Norma Valencia, Carmelita, Martha, Leno and Josephine CH.ANGE OF PAYEE RECIPIENT OF AID Gallardo, Carmen Gomez, Rosemary Perkins, Leroy j PAYEE BEFORE CHkNGE Mrs. Ann Caldera Mrs . Maria A. Silva Urs. r; G; Mitchell 5/26/42 5/19/42 5/4/42 4/12/42 4/16/42 3/31/42 3/31/42 PAYEE AFTER CHAN GE Mrs. Minnie Menezes 4/1/42 Mrs. Mary Menezes Mrs. Naomi Ferguson II 476/42 I n the Matter of a Soil Survey of the Southern Portion of Santa Barbara 417 Soil Survey o! Southern Portion o! County. Santa Berba a County. Communications trom the County Farm Advisor and the University of Calitornia College of Agriculture, relative to procedure neoes~ary to procure a detailed soil survey of the southern portion of the County were read . Upon motion of Supervisor Rutherf~rd, seconded by Supervisor Stanwood and 418 Transter,i Funds to General County Wat Conservati Fund. j Emergency I carried, it is Ordered that the sum of $7,500.00 be appropriated tor a soil survey ot the southern portion of the County and the Statistician is d.1reoted to prepare the - necessary transters theretor It is turthe~ ordered that the Clerk be, and he is hereby directed to notify the University of California that the necessary tunds have been set and request them to advise us as to how they wish to draw upon it. up tor said survey, In the Matter of Transterr1ng Funds to General County Water Conservation Fund. 0 R D E R Upon motion, duly made, secotided and unanimously carried, IT IS ORDERED That the Auditor be and he is hereby authorized and directed to transter the suni ot Fitteen Hundred ($1,500.00) Dollars trom the General Fund to th General County Water Conservation Fund. Upon the passage of the foregoing order, the roll being called, the tollowin - Supervisors voted Aye, to wit: Thomae T. Dinsmore, Sam J. Stan wood, J. Monroe Ruther- ford and C. L. Preieker. N~s: Ronald M. Adam. Absent: None. Appropriat on. In the Matter of An Emergency Appropriation. ./ Cancellat1 n ot Funds. J Cancellati n ot Funds. Resolution No. 4159 WHERF.AS, It appears that Account 94-o-7g, General County Water Conservation Capital Outlay Money, Flood Control, General County Water Conservation Fund, has man- datory requirements tor the fiscal year 1941~2, and WHEREAS, It appears that the sum of $1,500.00 is required to meet the neces- sary expenditures by reason of said emergency and mandatory expenditures in accordance with Subdivision 6 of Se~tion 3714, of the Political Code, NOW, THEREFORE, BE IT RESOLVED That an emergency appropriation in the sum ot $1,500.00 is requir~d to meet said emergency, . Upon motion, duly seconded and carried, IT IS ORDERED THAT THE sum of $1,500.00 be transterred trom any tund on hand to Account F.A-lS, Emergency Appropriation, General County Water Conservation Capital Outlay Money, General County Water Conservation Fund. Upon the passage of the foregoing Resolution, the roll being called, and the tollowing Supervisors voted Aye, to wit: Thomae T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertore and O. L. Preieker. Nays: Ronald M. Adam. Absent: None In the Matter of Cancellation of Funds. Resolution No. 4160. Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of tioo.oo is not needed in Account 12 C 1, Office Equipment, Capital Outlay, Assessor, General Fund; Now therefore, be it resolved that the sum of one hundred dollars ($100.00) be and the same is hereby cancelled trom the above account and returned to the Unappro priated Reserve General Fund. Upon the passage of the toregoing resolution, the roll being called, the tollowing Superv1sors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertor4, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None. - In the Matter of Cancellation of Funds. Resolution No. 4161. Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of 1900.00 is not needed in the following accounts-County Garage-Santa Maria, General F~d; 32 A 6o, Labor, Salaries, $200.00; 32 B 2, Postage, Freight, Cartage and Express, Maintenance and Operation, $200.00; and 32 B 23, Replacements ot Equipment, Maintenance and Operation, f.)oo.oo. Cancellation. ~ ot Fun\s. Cancellation ot Funds. Cancellation ot Funds. April 27th, 1942 419 Now there~ore, ~e it resolved that the sum of nine hundred dollars ($900.00) be and the same is hereby cancelled trom the above accounts and returned to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being called, the tol1owing Supervisors voted Aye, to wit; Thomas T. Dinsmore, Sam J. stanwood, J. Konroe Rutherford, Ronald M. Adam and. C. L. Pre1sker. Nays, None. Absent, None In the Matter of Cancellation of Funds. Resolution No. 4162. Whereas, it appears to the Board of Supervisors of santa Barbara Oounty that the sum of 16,s10.oo is not needed in Account 150 a 2, Automobiles and Trucks, Capital Outlay, Fitth Supervisor District General Fund; I Now theretore, be it r.esolved that the sum of six thousand eight hundred and ten dollars ($6,g10.oo) be and the same is hereby cancelled trom the above account and returned to the Unappr0priated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monro Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Cancellation of Funds. , Resolution No. 4163. Whereas, it appears to the Board of Supervisors of Santa BBrbara County . that the sum of $1,019.00 is not needed in the tolloWlng accounts 1n County Clinic- Santa Barbara Hospital, General F11rnl: lSl A 3, Bookkeepers, Clerks and Stenographers, Salaries and Wages, $174.oo; lgl B 6, Materials and Supplies, $50.cx:; ig1 B 15, Clothing and Linen Supplies, $100.00; lSl B 23, Replaoements _ot Equipment, $150.00; lSl B 22, Repairs and Minor Replacements, 845.00, and lSl B 6o, Care and Welfare, Maintenance and Operation, t56o.oo NOW THEREFORE, be it resolved that the sum of one thousand and nineteen dollars ($1,019.00) be and the same 1s hereby oanoelled from the above accounts and returned to the Un~ppropriated Reserve General Fund. Upon the passage of the toregoing resolution, the roll being called, the following Supervisors voted ~e, to wit: Thomae T. Dinsmore, Sam J. Stanwood, J. Mon- roe Rutherford, Ronald M. Adam and C. L. Pre1sker. Nays, None. Absent, None. In the Matter of Cancellation of Funds. ( Resolution No. 4164. Whereas, it appears to the Board of SUperv1sore of Santa Barbara County th.a the sum of t2,067.oo is not needed in the following accounts: County Clinic-Santa I Barbara Hospital, Salaries and Wages, General Fund as follows: lSl A 33, Technicisns, Bacteriologists and Pathologist, $300.00; lSl A 34, Nurses, Orderlies and Attendants, $750.00; lSl A 45, Social Service Assistant, t292; General Reliet-Outpat1ent Department, General Hospital, Maintenance and Operation, General Fund, as follows: 191 B 62 Special Services, PhYs1c1an, $225.00; and 191 B S2, Miscellaneous Medical Service, $500.00. Now theretore, be it resolved that the sum of two thousand and sixty-seven dollars ($2,067.00) be and the same is hereby cancelled trom the above accounts and returned to the Unappropriated Reserve General Fund. Upon the passage of the toregoing resolution, the roll being called, the following supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald K. Adam and c. L. Preisker. Na,ye, None. Absent, None. . . 420 / Cancellat1 n ot F.unds. J Trans!'er o Funds. Transfer o I Funns. Trans~er Funds . In the Matter of Cancellation of Funds. Resolution No. 4165. Whereas, it appears to the Board of Supervisors of Santa Barbara County tba the sum of $4g6.6S is not needed in the tollow1ng accounts; General Hospital-Santa Barbara, Capital Outlay, General Fund, as tollows: lSO C 9, Kitchen Equipment, 1100.0 ; lgo c gg, Internee' Library, $23~0g; General Relief-Outpatient Department, General Hospittll, General Fund, as :toilows: 191 A 30, Oounty Physicians, Salaries and Wages, $310.00; and 191 B 9, Motor Vehicle Supplies, Maintenance and Operation, $53.60. Now therefore; be i~ resolved that the sum of tour hundred eighty-six and 6S/lOO dollars (fJ.S6.6S) be end the same is hereby cancelled trom the above accounts and returned to. the Unappropriated Reserve General Fun-cl. . Upon the passage of the toregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None Fund In the Matter of Transter of Funds from the Unappropriated Reserve General Resolution No. 4166 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary trom the Unappropr1ated Reserve General Fund to Account l B 46, Service and Expense in Connection with Housing, Maintenance and Operation, Board ot SUpervisors, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, ' Now therefore, be it resolved that the sum of two hundred dollars (t200.oo) be and the same is hereby transferred trom the Unappropriated reserve General Fund to account l B 46, Service and Expense in Connection with Housing, Maintenance and Oper- ation, Board of Supervisors, General Fund. Upon the passage of the torego1ng resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Ruthertord, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None Fund In the Matter of Transter of Funds from the Unap12ropriated Reserve General Resolution No. 4167 Whereas 1 t appears to the Board of Supervisors of Santa Barbara County tha a transfer is necessary trom the Unappropriated Reserve General Fund to Account 12 B g, Office Supplies, Maintenance and Operation, Assessor, General Fund; in accordance with .Section 371~, subdivision 3, of the Political Code, . Now therefore, be it resolved that the sum .of one hundred dollars ($100.00 be and the same is hereby treJ?.sferred from the unappropriated reserve General Fund t account 12 B S, Office supplies, Maintenance and Operation, Assessor, General Fund. Upon the passage of the foregoing resolution, the roll being cflled, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford, Ronald M. Adam and c. L. Pre1sker. Nays, None. Absent, None. In the Matter of Transfer of Funds trom the Unap12ropr1ated Reserve General Fund. Resolution No. 416S. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transter is n.e cessary trom the Unappropriated Reserve General Fund to Accoun : 32 B 22, Repairs.and Minor _ Re~lacements, Kaintenance and Operation, County Garage- Santa Karia, General Fund; 1n accordance with Section 3714, subdivision 3, of the Polit1ca1 Code, Now therefore, be it resolved that th.e sum of nine hundred dollars (t900. ) Transter of / Fund.s. Trans!'er of / Funds. , Trans!'er of / Funds. April 27th, 1942. 421 be and the same is hereby transferred trom the unappropriated reserve General Fund to account 32 B 22, Repairs and Minor Replacements, Maintenance and Operation, County Garage-Santa Maria General Fund. Upon the passage of the toregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, 8am J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None. In the Matter of Transfer of Funds trom the Unappropriated Reserve General Fund. Resolution No. 4169. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer 1a necessary trom. the Unappropriated Reserve General Fund to Account 94 C 77, General County Water Conservation Capital Outlay Money, Flood Control, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, . Now theret~re, be it. resolved that .the sum of six thousand dollars Ct6,ooo.oo) be and the same is hereby transferred trom the unappropriated reserve General Fuiid to account 94 C 77, General County Water Conservation C~pital Outlay Money, Flood Contr~l, General Fund. Upon the passage of the toregoing resolution, the roll being called, the toJ.lowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford and O. L. Pre1sker. Nays, Ronald M. Adam. Absent, None. Fund. . . In the Matter of Transter of Funds trom the Unappropriated Reserve General Resoiut1on No. 4170 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transter is necessary trom the Unappropriated Reserve. General Fund to Account 99 A 2, one Consultant, Venereal Disease Control, Salaries and Wages, Health Ott1cer, General. Fund; in accor~ce with :Section 3714, subdivision 3, of the Political Code, . Now theretore, be 1~ r~solved that _the sum of tour hundred and twenty-tive dollars ($425.00) be and the same is hereby transterred trom the unappropriated . reserve General Fund to account 99 A 2, one Consultant, Venereal Disease Control, . Salaries and Wages,. Heal ~h Otf'icer, General Fund. Upon the passage of the toregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Transter of Funds trom the Unappropriated Reserve General Fund. Resolution No. 4171. Whereas it appears to the Board of Supervisors of Santa. Barbara County that a transfer 1e necessary trom the Unappropriated Reserve General Fund to Account 150 A 6o, Labor, Salaries and Wages, Fitth Supervisor District, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefor~, be it r.esolved that the sum of six thousand eight hundred and ten dollars {$6,s10.oo.) be and t .he same 1s hereby transferred trom the unappro- , , pr1ated reserve General Fund to account 150 A tic, Labor, Salaries and Wages, Fifth Supervisor District, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam and C. L. Preisker. Na.Ye, None. Absent, None. 422 Trans!"er of / Funds . ( Transter of ' Funds . In the Matter of Transfer of Funds trom the Unappropriated Reserve Genera1 Fund. . Resolution No. 4172. Whereas it appears to the Board of Supervisors of Santa Barbara County that a tran.ster is necessary. from the Unappropriated Reserve General Fund to Account igo B 7, Food Supplies, Maintenance and Operation~ Genera1 Hospital-Santa Barbara, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of three thousand am eighty-a.ix dollars ($3,086.00) be. and the same is hereby transferred trom the unappropriated reserve General Fuiid to account lgo B 7, Food Supplies, Maintenance and Operation, General Hospital-Santa Barbara, General Fund. Upon the passage of the ~oregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford, Ronald K. Adam and c. L. Pre1sker. Nays, None. Absent, None. In the Matter of Transfer of Funds trom the UnapPropria.ted Reserve General Fund. Resolution No. 4173. Whereas it appears to the Board of Supervisors of Santa Barbara County that a trangter is necessary trom the Unappropriated Reserve General Fund to Aooount igo C 30, New Surgical Unit, Capital Outlay, General Hospital-Santa Barbara, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Transter of I Funds . Transter of I Funds. Now therefore, be it resolved that the sum of two hundred dollars ($200.00) be and the same is hereby ~ansterred trom the unappropriated reserve general tund to account lgo C 30, New Surgical Unit, Capital Outlay, General Hospital-Santa Barbara, General Fund. Upon the passage of the toregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Transter of Funds trom the UnapPrOpriated Reserve General Fund. Resolution No. 4174 Whereas it appears to the Board of Supervisors of Santa Barbara County th.at a trarlster is necessary trom the unappropriated Reserve General Fund to Account 100 C g, surgical., X-Ray 11nd Laboratory Equipment, .Capital Outlay, General Hospital-Santa Barbara, General Fund; in accordance with Section 3714, subdivision 3, of the Politic Code, Now theretore, be it resolved that the sum of tour hundred eighty-six and 6g/100 dollars ($4S6.6!) be and the same is hereby transterred trom the unappropriated reserve General Fund to account iao c g, Surgical, X-Ray and Laboratory Equipment, Capital Outlay, General Hospital-Santa Barbara, General Fund. Upon the passage of the toregoing resolution, the roll being called, the tollow1ng Supervi sore Voted ,A.,~.,r e* to wit. Thomas T. Dinsmore, Sam J . Stanwood, J. Monro p Rutherford, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None. In the 1i1atter of Transter of Funds trom the unappropriated Reserve General Fund. Besolution No. 4175. . Whereas it appears to the Board of Supervisors o~ Santa Barbara County that traiister is necessary trom the Unappropriated Reserve General Fund to Account 203 A a 54, Enforced Labor, Salaries and Wages, Entorced Labor, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Revis1on ot / Budget Item Revision ot Budget Items. Revision of ./ Budget Items. Revision of (. Bu~get Item April 27th, 1942. 423 Now theretore, be it resolved that the sum of tlve hundred dollars ($500.00) be and the same ls hereby transterred trom the unappropriated reserve General. Fund to account 203 A 54, Entoroed Lab~r, Salaries and Wages, Entoroed Labor, General Fund. Upon the passage of the foregoing resolution, the roll being called, the tollowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. ~tanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Pre1eker. Nays, None. Absent, None. In the Ma.tter- of Revis1~n of Budget Items. . Resolution No. 4i76 Whereas, it appears to the Boa.rd of Supervisors of Santa Barbara County . that a revision ls necessary within general. elass1t1oat1on of Maintenance and Operation, Clerk, General Fund; Now, theretore be it Resolved that the atoresaid accounts be and the same are hereby revised as follows, t o wit: Transter from Account 2 B 23, Replacements ot Equipment, the sum of f+5.oo to Account 2 B 4, Convention Expense, Maintenance and Operation, Clerk, General Fund. Upon the passage of the !oregoing resolution, the roll being called, the tollow1ng Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None In the Matter of Revision o~ Budget Items. Resolyt1on No. 4177 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general class1t1oation of Maintenance and Operation, Assessor, General Fund; Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transter trom Accounts: 12 B 4, Convention Expense, the sum of $50. 00; 12 B 22, Repairs and Minor Replacements, the sum of $75.00; and 12 B 25, Service and Expense, the sum of 100.00 to Account 12 B g, Of!ice SUppl1es, Maintenance and Operation, Assessor, General Fund. Upon the passage of the toregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None In the Matter of Revision of Bud.get Items. Resolution No. 417g. Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general class1ticat1on of Maintenance and Operation, General Ho~pital-Santa Barbara, General Fund; Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer !rom the following Accounts in Maintenance and Operation: lgo B 12, Laundry Supplies, $100.00; 1$0 B 15, Clothing and Linen Suppi1es, $4oo.oo; 1$0 B 14, Cleaning and D1s1nteoting Supplies, $100.00; ' . and 1$0 B 3, Traveling Expense and Mileage, $35.00, to the following accounts in . . Maintenance and Operation, General Hospital-Santa Barbara, General Fund: 1$0 B 7, Food Supplies, #Eioo.oo; and lSO B 9, Motor Vehicle Supplies, $35.00 Upon the passage of the foregoing resolution. the roll being called, the tollow1ng Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford, Ronald M. Adam and O. L. Prelsker. Nays, None Absent, None. In the Matter of Revision o! Budget Items. Resolution No. 4179 Whereas, it appears to the Board of SUpervisors of Santa Barbara Oounty that a revision is necessary within general classification of Salaries and Wages, 424 General Relief-Supervisors, General Fund; Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as tallows, to wit: Transfer trom Account 192 A 35, one physician, Fifth District (Part-Time) the sum of #100. 00 to Account 192 A 32, one physician, Fifth District (Part-Time), Salaries and Wages, General Relief-Supervisors, General Fund. Upon the passage of .the toregoing r.esolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe :Rutherford, Ronald M. Adam and o. L. Preisker. Nays, None. Absent, None. Commun1cat on - In the Matter of Communication trom State Railroad Commission Relative to Resolution "' o! Oakland Ctty Counc l Rela.t1ve t Naming Str ets MacArthur Boulevar\. Reports. Pr1ze Awar ed tor Entry n La PT'imave a Spring Flo er Show. Claim Hele\ Over ant\ now allowe - Protection against Sabotage. Communication was referred to Supervisor Rutherford In the Matter of Resolution of Oakland City Council Relative to Naming Streets MacArthur Boulevard. Resolution of the Oakland City Couno11, naming certain streets in said City MacArthur Boulevard, and suggesting that continuation of said highway south to the Mexican border, and north, via the Oakland-San Francisco Bay Bridge and the Golden Gate Bridge, to the Canadian border, be named MacArthur Boulevard, was referred to the Planning Commission. In the Matter of Reports. The following reports were received and ordered placed on tile: - ' County Welfare Department - March, 1942 Santa Barbara General Hospital " In the Matter of Pr1ze Awarded tor Entry in-La Primavera Spring Flower Show. The Clerk was directed to write a letter to Otto Niedermuller complimenting him on his now er entry and award 6t first prize. In the Matter of Claim Held Over from Meeting of April 13th, and now - allowed. Upon motion, duly seconded and carried unanimously, it following claim, held over from the meeting of April 13th, 1942, hereby allowed: Preisker, C. L GENERAL' FUND is ordered that the be, and it is In the Mat ter of Claims Recalled trom the Auditor tor Correction and Claim Recalled an/t reallo e". Reallowed. Upon motion, duly seconded and carried unanimously, it is ordered that the Order that the Order .duly made and entered on April 13th, 19~2, allowing claims as Claims Held Over Allowance Claims. tollows: Duncan, Dr. Milton v. News-Press Publishing Co GENERAL FUND ""' i d d and it is rurth~r ordered that said claims be rebe, and it is hereuy resc n e ; . called from the Auditor and real.lowed as follows, to wit: - . Duncan, Dr. Milton v News-Press Publishing Co. GENERAL FUND In the Matter of Claims Held over. Upon motion, duly seconded and carried, it is Ordered that the following clai~s be, and they are hereby held over and referred t o the Statistician: .~. -Hergert Company Petrol Corporation, The In the Matter of the All~wance of Claims. d Carried unanimously, it is ordered that Upon motion, duly seconded an April 27th, 1942 425 the tollowing claims be, and the same are hereby allowed., each claim tor the amount and payable out of the tund designated in the order of allowance indorsed on the tace ot each claim respectively, to wit: ' . Adam Printing, Don GENERAL FUND Addressograph Sales Agency do do Air Reduction SaJ es Co. Alvarez, Mrs. Fernanda Ambrose Lumber Co. Ambrose Lumber Co American Medical Association American Public Health Association Anderson, Jack Atlantic & Pacitio Tea Co do do Asah1ya Grocery Ashoratt, E. B. Associated Telephone Co do do do do do do do do do do do do do do do do do do no do do do Associated Telephone Co. do do do do Associated Telephone Co. do do do do do do do do do do do do do do Bailey, Mrs. Ethel H. Balaam, Le Roy Bancroft Whitney Company do Bank's Stationery Store Bartholomew, Pat Bennett, Charles Berna.rd, G. O. Blon1en, Louise Boardman, c. E. Bowman, Harry J. ' ' 11.00 169.45 20.23 15.00 217.07 6.41 g.oo 4.30 205.00 6. 60 155.57 16.12 23.50 6.50 s.15 26.04 i3g.6g 29.35 3. 71 12.10 3.00 6.oo 21.45 91.4o 49.46 10.05 44.s2 m.53 22.65 3.25 22.77 7.00 9.35 3.05 6.95 13.75 11.00 26.00 54.30 4.g4 190.05 9.00 5g.50 4o.oo 49.00 17.00 410.71 426 ' . Braun Corporation GENERAL FUND do do Bregante, Jennie Brigham & Co., F. P. Brinks O\vl Market Brooks & Borra Brown' s Drug Store Brughell1, C. Bryant and Trott Company Burro ughs Adding Machine Co. c\o do do do do Cargill, William Carlisle & Co., A. Carrillo Market Caywood, Hal D. Channel Paper & Supply Co Chapala Top Shop do City Contracting Company do do Clark, Arthur M. Cline, A. B. Cotter, Michael Collar, J. N. Commercial Ot!1oe Supply Company Commercial O!t1oe SuPPlY Common, Wm. O. Cooley, J. D Cooley, J. D. Copeland's Bookshop Copeland' s Bookshop . Cota, Juan Covarrubias, Yris Coy, Katherine J. Oro ck er Union Cutter Laboratories Dal Pozzo, Joe do do Da.lY Artificial Limb Co.mpany, Jo?Jl F Dana, Lydia Department of Publio Health De Piazzi, Martin Devaul, J. K. Devaul, J. K. Dieterich Post Co D & K Cate Dohrmann Hotel Supply Co. Doornbush, Louise Dotson, Billie Lois 9. 62 9g. 53 7.55 333 . 45 15.94 13.6o 12.00 i37. oo l.lW 4.4o 13.75 9.90 . 62 13. 50 70.97 s. 61 . go 12.00 2.00 50.4-S 97.50 30.00 112.00 s2 .4o 5. 52 13.00 5.20 i.oo 26.54 1.18 4o .oo 2.00 37.50 . 367 . 61 6. 03 3.03 4.22 5150 32.90 io.33 10.50 29.64 29.64 6.34 3.75 644-.55 43.50 g5.00 April 27th, 1942. Douglas, Weldon GENERAL FUND Dover, Frank Dyer, Mrs. Cera El Rey surgical Supply Co. El Rey Surgical Supply Co. Elvidge, Sam English, Ruth A. Federal Drug Co. Fel 111 J. s. Findlat, H. Verrill, M. D. Fishstrom Staple Co. Ford's Froom Plumbing Company, Arthur tul wider, Martha General Petroleum Corporation of Alberioa Gotohel, Nanette B. Grayston Ottutt X-Ray Co Grigsby, Al Guild Orange & Juice Supply Gurl1tt, Helmut He!ges, L. E., Jr. Helengreen, Marian Henderson, H. E. Higginbotham, K Hoag Seed Co. Hoey, Wm Holiday Hardware Holiday H~dware do do do do c. Co. Co. Hollister, Chester A Hossack, D. L Howard, Henry Huff, Virginia Hu! tine, Pau1 Humm, Doncaster G Ideal Auto Court Imperial Manufacturing Co. Irvine, Fred . Italian Bakery & G~ocery Jackson, R. E janes, A. I' janesens, Albert A janssens, Rosmar1e j & J Company j 0 rd8.no Bros. jordano Brothers Kentle, Jean Karan LaUndrY Kiskadden, William s Kiskadden, William S. . . 45.00 66.oo 10.00 5.41 206.og g6.oo go.oo 21.11 49.50 22.50 3.71 69.71 3.61 62.00 662.02 41.00 168.71 66.oo 2.05 11.67 5.00 2S.39 20.00 29.97 11.12 lOS.SO l.S6 6.47 5.30 6.32 2s.50 l0.11-9 64.S9 20.00 s.50 1.03 3.00 15.45 345.00 35. 70 4-.g4 22.00 4-.oo l.;E! g.61 1!3.54- S6.05 55.12 i3.10 50.00 70.00 427 428 , Knight & Robison GENERAL FUND Krelle Plumbing and Eleotric Co. Lambert, C. JC. Lawrence, Fred I. Lederle Laboratories Lee, Lelah 14. Lewis, J. E. L11Jekvist, Naomi Lilley, Robert o. I 14-.oo 10.30 114.oo 225.00 41.20 12.00 39.12 105.00 7. ryJ Lincoln Street Grocery g .o~ O Loeser Laboratory Lompoc Ambulance Service Los Angeles Dental Supply Company Lotz, E. E. Love, l4rs. H. G. Lusinlt, M. Main, .Al.ex Mangan, Thomas Marre, Caroline Martin, Al Mathews, Alfred H. Miller, Mrs. A. L Mission Linen & Towel Co ~ontgomery Ward & Co Moore Co., Joseph G Morehouse, Martha Kyers, Robert i KcCloskey, James M KoGraw Hill Book Co. Mcintyre, Theresa KaNall Building Materials National. Rivers and Harbors Congress Newman, Carl News Press Publishing Co. New York QU1n1ne and Chemical Works Olivera, Albert O'Neill, Owen H. Osborne, Hortense . Otis Elevator Co Ott Hardware Co do do do do do do do Ovieda, E. G. Ovieda, Toney Pac1!'1o Coast Publishing do do do do Pao11'1o Gas and E1eotr1o Pac1t1o Laundry Company Company 5.29 2s.30 23.57 130.00 31.71 22.00 6.oo lg.67 4.29 24.oo 17.g1 4.oo ~.91 26.71 161.42 203.g4 16.67 7.50 3.g3 i3.oo 21g.g7 100.00 6o.oo g4.17 311.s5 4o.oo 2.00 60.00 2.90 15.11 26.69 16.oo 7.79 3.11 55.00 6o.oo 9s. 73 90.90 i3.13 9.21 i7.93 April 27th, 1942 Patek & Company GENERAL Ft1ND Patrick & Moise Klinkner Co. Pico, Harry Pill ere, James Plimer, Raymond Postal Telegraph-Cable Co Postmaster, Santa Barbara, Pre1sker, C. L Preuss, Chae. A. Quinn, Irene s. Railway Express Agency Remington Rand Rio Grande Oil do do Rivera Market Riviera Dairy Creamery Robles, Daniel Robles, G Roemer, Frank L. Roes er and Sons Roesler, Bruce E. Romero, Louis Rudolph, H. J Rue, George It. Ruiz, lirs. Mam1 e s Satew~ stores do do Satina, Anna Satina, Pnna Sa!ina, Anna Satina, Anna San Andres Market Sanchez Grocery s. B. County Chamber of Commerce do do do s. B. County Farm Bureau-Dairy Dept Santa Barbara Directory Co Santa Barbara Electric Co Santa '.Barbara Electric Co. Santa Barbara News-Press Santa Barbara Secretarial Service Santa Maria Daily Times Santa Maria Inn Sohauer Printing Studio Scherer Company, R. Ii Schrier, Elsa Schuld Sign Co Schwahs.cher Frey Co Scott, Katharine A Seaside Oil Oo Seaside 011 Co. 29.03 15.03 55.00 57.50 9.6o 2.24 510.go 25.25 10.00 10.00 2.6o s.65 30.90 30.90 1.00 17.77 20.00 49.50 1095.22 207. 65 25.00 66.oo 35.46 42.00 10.00 109.95 15.33 10.00 10.00 10.00 10.00 9.24 6.69 42.51 25.00 34.oo 14a.32 4.57 9.30 2.55 85.00 7g.go 37.62 1,497.95 19.95 22.00 6.1g i2.n 13.50 3g.60 135.1g 429 -------r---.,----------------------.---- 430 ' Seaside Oil Co. GENERAL FUND do do do do Seaside Oil Company Shell Oil Co. Shell 011 Company Shepard Co, Frank Signal Service Silva, M. Simonds Machinery Co. Singleton, Robert Smith, Kline & French Sm1 th Hardware Co. , F. L. do do Smith, Jamee anith, Maitland Smith, Marion A. &n1th Hardware Co., w. R do do Snyder, Lewis A 5ott Water Service Solvang Drug Company Southern Calif D1sinteoting Co. Southern Calif. Edison Co. do do do do do do do do do do do do do do do do do do Southern Counties Ge.s Oo. do do do do do do do do do do do Southern Pao1f1o Company Spreitz Transportation Staclley, Jene Standard Brands of Cal1tornia Stanaard 011 Co Stationers Corporation Stearns & Company, Frederick Sterling Press Stevens, Charles s. Stewart, John L. g.30 67.09 34.39 45.16 62.56 12.26 20.00 3.13 63.25 27.26 49.50 7.50 2.01 9.79 3.s2 79.6s 12.32 21.63 l.6o 30.00 7.50 26.16 i3.72 237.92 6.07 1.42 30.00 i9.73 27.52 g5.53 i5.7s 21.59 l.S9 5.33 22.73 is.se s.56 2.57 2.62 2.45 3.43 13.72 1.20 ios.30 22.ss 235.4o 2. 63 61.7s 17.00 15.00 102.15 April 27th, 1942. Supervisor of Documents Sutton, Leola GENERAL FUND Sutton, June Texas Co., Thompson, G. T. 'l'hompson, Homer c. Thompson, Homer c. Thompson, Homer c. Thompson, Homer c. Thompson, Homer C. Thompson, Homer c. Thompson, Homer C, Thompson, Homer C, Thompson, Homer c. Thompson, Homer C. Thompson, Homer c Thompson, Homer c. Thompson, Homer c Thompson, L. T. Thompson, L. T. Thompson, Paul Thompson, Paul Tomlinson, Chas. s Treasurer of the u. s. Tunmer, Beatrice Twitchell, Leonard Ullmann, H. J Underwood Eliiott Fisher Co. do do do Union Hardware & Metal Co. Union Hardware & Metal Co University of California Press Urell, Inc. . Valley Inn Van Paign, Dr. John Vestal Chemical Laboratories V1llaveoes, Robert Wagner, Ernest D. Wall, Jack lit Ward arid Lund Warren Labortories, George c Watts Grodery, Stanley Weaver, or. C. E. Western Auto Supply Co Western Auto Supply Co. Western Motor Transter Westem Union Whitehead, Sarah J W1lho1t's Wilkes, Jack Wilson & D'Andrea , $1.go llo.oo ~.oo 30.g5 1.16 5.29 7.00 ig.66 i3.90 21.06 4.oo 5.94 .12 10.65 4.oo 21.76 4.oo 34.41 56.10 29.21 63.00 5g.50 277.42 736.34 ~g.71 66.oo 75.00 12. to 2,263.76 21.50 7.69 1.46 le.22 3.95 25.00 Gg.g3 15.00 9.52 13.42 5e.17 9.27 9.00 250.00 14.s3 .99 66.oo 3.49 20.00 431 432 ' Wilson, Kent R. GENERAL FUND Wilson, Kent R. Wilson, Kent R. Wong Wing Wootton Printing Co. do d.o Wood, Vincent E. Wood, Vincent E. Wood, Vincent E. Yeargin, Robert Young, George Diedrich, L. N. FIRST ROAD FUND Associated Telephone Co . SECOND ROAD FUND Craviotto Brothers De Piazz1, Martin De Piazz1, Martin Diedrich, Inc., L. N. Koore Co . , Joseph G. Ott Hardware Co Pacific Freight Lines Southern California &Uson Co. Thompson, Homer c. do do Union Hardware & Metal Co Water Department 1auney Machine Works De Piazzi, l~artin THIRD ROAD FUND Hanly, Leo Adams, Norman Associated Telephone Co. Bounds, Dick FOURTH ROAD FUND Burd, Cb.8.s. Henning, Charles Hilderbrand, w. G Horn, George Huyck, NJdy Roseborough, Arthur Smith Booth Usher Co Smith H~dware Co . , w. R. Walley, H. M Ellie, M. J . Arnold, a. L Biby, Howard . Bickmore, Ray Brown Bevis Equipment Co . Diedrich, L N. Farren, Art FIFTH ROAD FUND GOOD ROADS FUND - $ 10.00 10.00 20 .00 g.oo 21. 63 51 50 12. 45 52. 6s 3. 42 15.00 2.16 2. 1s 6.go 15.02 19.11 41. 7g 12.g3 10.19 14. 62 . 4o 5. 25 g. g9 69.12 30.90 2.10 3.35 3. 6o 19500 g4-. oo 26.30 60.00 143 .00 55 . 00 7g.oo 55.00 55.00 54. oo i13. g9 55. 64 2.00 so .co g4.oo 1S2. oo 4-.oo 12S. 65 19. 05 143 . 00 Request !or - ' April 27th, 1942. Harnischteger Corporation GOOD ROADS FVND Herrier, w. w. Hilderbrand, A. J. . Hilderbrand, w. G. Horn, George Huyck, Andy La Frombois, Bill Moore Co~ Joseph G. McGirmis J 0 hn McNall Building Materials Ontiveros, Laurence Randall, Ray Robison, M. H. Saulsbury, Lenn Seaside Oil Co. Smith Booth Usher Co. Texas Co., The Upton, W. c. Whalen, J. T. Bailey, Mrs. Ethel H. Caywood, Hal D. - SALARY FUND . Engel, Wayne A. Martinez, Frank GUADALUPE CEMETERY FUND Pioneer Rubber Mills LOS ALAMOS FIRE DI er. FUND 43.34 69.00 137.00 91.00 70.00 70.00 143.00 53.06 143.00 14.73 156.oo 74.oo 212.00 2os.oo 2270.12 75.00 26.45 6$.00 195.00 32.00 4.oo 64.23 433 Upon the passage of the foregoing OrdeI's, the roll being oalled, the tollowi Supervisors voted A;ye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam and C. L. Preisker. Nays: None. Absent: None. In the Matter of Request of the Growers of the Cuyama Valley tor an Agricultu - an .Agricult ralal Inspector tor the Vegetable and other produce grown in said District. Inspector tor Vegetab e etc. A representative group of growers from Cuyama Valley appeared betore the Board, and Cell H. Ely, spokesman tor said group, requested the County to employ an agricultural inspector tor said District. Atter a discussion of said matter with the growers and Eugen& s. K~llogg , Agricultural Commissioner, It was moved, duly seconded and carried that the County cooperate with the growers on a titty-t1tty basis up to the sum of $600.00 tor a six months period dur- ing this calendar year, providing the growers deposit a like sum of $600.00 to be set up as a Trust Fund; the county's appropriation is to be paid. out of the Special Service and Investigation Fund, and to be under the direction and supervision of the Agricultural Commissioner. - The Board took a recess until 2:00 o'clock p. m. of th1s day. At 2:00 o'clock p. m. the Board convened. I Present: Supervisors Thomas T. Dinsmore, Sam J. stanwood, J. Monroe . Rutherford, Ronald M. Adam, c. L. Pr~isker and. J. E. Lewis, C1erk . Supervisor c. L. Preisker in the Chair Public Hea ing In the Matter of Public Hearing on a Master Plan of Beaches for the County on a Maste Plan of of Santa Barbara. Beaches. The above entitled matter having been regularly continued to this time, the 434 Board met in session with members of the County Planning Commission. Chairman E. D. Solari Plan of Beaches, and L. Deming ot said plan. read the Planning Commission's report on the Master Tilton, Consultant, explained the details and purposes \ The Master Shoreline Plan, including Master Plan of Beaches, as adopted by 'he County P1ann1ng Commission and certified to this Board was adopted by the following Resolution: waster Shor : . line Plan- In the Matter of the Master Shoreline Plan. Including Master Plan ot Master Plan Beaches. ot Beaches. Conveyance / ot a Right o! Way !o pipe line n ant\ near Lompoc. / Resolution No. 41so WHEREAS, this Board recognizes that the beaches are one of this county's finest resources and believes that a plan should be adopted for their tuture acquisi~ ion and development, and WHEREAS, the State of California likewise recognizes this need in Chapter Statutes o1 1941, which states that "No portion of State beach appropriation tmder this bill shall be obtained in any oGunty which has not adopted a Master Plan ot Beaches for that county which shall provide tor the acquisition, development and control of ocean beaches in such county", and WHEREAS, a Master Shoreline Plan (Ms.ate~ Plan of Beaches) has been prepared and adopted by the Santa Barbara County Planning Commission and certified to this Board 1n compliance with the provisions of Chapter 665, Statutes of 1937, NOW, THEREFORE, BE IT RESOLVED that this plan be, and it is hereby adopted as a portion of the Master Plan of Santa Barbara County, to includethe entire territory covered within the Plan, and is hereby declared to be established to con- serve and promote the public health, safety and general welfare Passed and adopted by the Board of Supervisors of the County o! Santa Barbara, State of California, this 27th day of April, 1942, by the following vote, to wit: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Pre1eker. Nays, None. Absent, None. It is .further ordered that L. De~ing Tilton, Consultant, and Wallace C Penfield, Engineer~secretary of .the Planning Commission be, and they are hereby . . . . requested to contact the proper army officials in an ettort to retain title to a11 public beaches now owned by the County, and to otter to l ease any of said beaches to the Government tor the sum of $1.00 a year. In the Matter of the Conveyance of a Right .ot Way tor ii pipe 11m in and near Lompoc, by the County of Santa Barbara to the United States of America. ./ Resolution NP ., 41.Sl. RESOLUTION AUTHORIZING DEED. WHEREAS, the County o! San ta Barbara is the owner of certain real property in and near the City of Lompoc in the County of Santa Barbara, State of California, a portion of which is described in that certain deed here1natter referred to and delineated on a map attached hereto, and WHEREAS, the United Ste.tea of Amer1Qa is desirous of obtaining a perpetual easement to construct, maintain and operate pi pe l ines, accessories and appurtenanc s thereto tor the disposal of sewage 1n connection with Camp Cooke and other adj oinin Federal and County property, and - . WHEREAS, it is tor t h e. benetit of said County of Santa Barbara !S well . as the United States o'l America tha t said se~ag~ line be constructed, NOW, THEREFORE, IT IS HEREBY ordered and resolved, that that Grani Deed dated the 27th day of April, 1942, between the Count~ of Santa Barbara and the I Appointment o! aVenereQ,Jj Disease Specialist anf\ County Health O!!'i er. - Approval an Acceptance ! Third Ac\it on to gro uni\ s ! F. ant\ A.M. anf\ r.o.o.F Cemetery Association Approval of / Wil'lening an Improving Crossing ov r County roar\ in Fou,th Roat\ Distri t . EmergencY. Appropriati Gua~alupe n-- Fire D1str1 t. April 27th, 1942 435 United st~tea of America, a copy of which is attached hereto, be executed by the Chairman of the Board of &tpervieors and the Clerk of said board on behalf' of the County of Santa Barbara, and that said clerk be and is hereby directed to record said Grant Deed in the ottice of the County Recorder of the County of Santa Barbara upon its execution. Passed and adopted by the Boe.rd of Supervisors of the County of Santa Barbara, State of California, the 27th day of April, 1942, by the tollowing vote: AYES: Thomae T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam and " c. L. Preisker. Noes: None. Absent: None. In the Ma,tter of Appointing a Venereal Disease Specialist and County Health Ott1oer. Upon motion, duly seconded and unanimously carried, it is ordered that John A. Carswell, M. D., be, and he is hereby appointed Venereal Disease Specialist tor the period June let to June 30th, 1942, at a salary of tour hundred and twenty-five dollars per month, and County Health ottioer and Venereal Disease Specialist beginning July 1st, 1942, at an annual salary of titty-one hundred dollars. Att I The clerk was directed to notlty Doctor Carswell of his appointment Upon motion the Board adjourned sine d1.~e~~---- The foregoing minutes are herebY:v.- LI=~ ' r---~~======~O~ba1:rm~an~,~Board of Supervisors. - - / Clerk. Board of Supervisors of the County of Santa Barbara, State of California, MAY 4th, 1942, at 10:00 o'clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J . Monroe Rutherford, Ronald M. Adam, O L. Preisker and J. E. Lewis, Clerk. . Supervisor o. L. Preisker in the Chair. The minutes of the regular meeting of April 27th, 1942, were read and approved In the Matter of Approval and Aoceptanoe of Third Addition to the grounds ot the F. and A. M. and I . o. o. F. Cemetery Association. I It appearing to the Board that the Santa Barbara Qounty Planning Commission approved on April .22 , 1942, a subdivision plat tor.a third addition to the grounds o the F. and A. M. $lld I. o. o. F. Cemetery Association, being a part of the Nii of I Section 23, T 10 ~' Range 34 w; S. B. B. &-M., Santa Ba:bara County, California, upo1 motion duly secon~ed and carried it 1s hereby ordered tha t the plans and speoi.tioa- . t1ons tor the sai~ third addition to the F. and A. M. and I. o. o. F. Cemetery Association groun~e be approved and aocepted. In . ~he Matt~r of Communication from the Southern Pacific Company relative to widening and impr?ving of certain crossings over county roads in the Fourth Road District. Upon motion, duly seconded and carried, it is ~ered that the clerk of this Board be, and he is hereby, directed to forward a communication to the California State Railroad Commission and to the Southern Pacific Company stating that this Boar approves the widening and improving of said crossings. I n_ _~- h~e-:.Ma.:;.t.:~t-e=-=r-_.o.:t.:E=.m:e;, :.:r:.!g~e:.n:.:.c.:~y'A:.:!p~p=r~o:.p.!:.r:.i.=:.a.:'.t.:=i.o.:.~n~t.o.:.:r_.th~e~G:_:u~adal UJ:e Fir e Di a trio t. The Clerk was directed to notify the Guadalupe Fire District that the County Auditor has advised the Boe.rd that there is no legal means available to appropriate $700.00, a pert of which was tor the purchase of a Bullard Siren, as requested 436 in their letter of April 22, 1942. The Clerk was further directed to intonn the Guadalupe Fire District that the Civilian Detense Counsel will provide the sum of $150.00 toward the purchase or a siren. In the Matter of Communication trom the United States Treasury Department Relativ O!'t'ice Space. Communicat on ./ !rom Unit . States Tre - to sury Depar - ment relat ve The Olerk was directed to notity the United States Treasury Department, Pronureme t to o!!"ice Spacf' Division, that there is no county controlled o~ice space in the County of Santa Barbar. available for the use of the Federal Works Agency and the Federal Security .\gency Treasurer / In the Matter of Treasurer's Report on Receipts and. Disbursements for the Period Report. April 6th, 1942, to May 2nd, i942, inclusive~ Report was received and Ordered Placed on tile. In the Matter of Notice from s. A. Nash-Boulden, Forest Supervisor, relative to the closing of certain areas within Los Padres National Forest. Notice reoeived and ordered placed on tile. Notice rel at1ve to closing certain ar as within Los Pal\,es Nat Forest. on al In the Matter of Communication from the Department of Public Health Relative to Communicat on! uberculoeis Subsidy tor Santa Maria General Hospital Communication received and ordered placed.on file In the Matter of Reports of the Santa Barbara and Santa Maria General Hospitals Reports. - - tor the month of Mal-ch, 1942 Reports were received and ordered placed on tile. / Aid to Nee y Aged Perso s . In the Matter of Applications tor State and County Ain to Needy Aged Persons. It appearing to the Board that the hereinafter named applicants tor State and Children' Aid. . County Aid to needy aged persons having tiled their applications, as required by law, and as in said applications fully set torth; and It turther appearing from an examination of said applications that the needy age persons mentioned in said applications are proper persons to receive State and County . Aid; upon motion, d~ly seconc\ed .and carried, :1 t is . \ ORDERED, that the Auditor draw .his warrant qn the Treasurer on General Fund, in tavor of the following applicants, commencing on the first daY. of May tor the am oun t set op.o osite the name of the appl1c 19~2 (unless otherwise indicated) and on the first day of each month hereatter until further order of t his Board; said money to be used tor the support of said needy aged persons, to Wit: NAME OF APPLICANT Cobb, William J. Hibbard, Aditha (Mrs.) Eckhardt, Anna K: Kiler, FAmond F. Longmire, Joseph E. McFaul, Ada A. Romero, Raymond D. Valencia, Frank Williams, Fred 't'OT6,L AID ;~TED $4o.oo . 30.00 25.00 4o.oo 4o.oo 4o.oo 4o.oo 4o.oo 4o.oo DISCONTINUANCES - effective April 30, 1942, unless otherwise stated. Godet, Charles Grow, George W. Renn1son, William Snyder, Earl J. REMARKS . In the Matter of the Application of Wacie Delaney, Ocean Terrace, Goleta, California, for State and County aid tor Mary Ann, Bertha M., Jesse B., and Jennie Lou Delaney, children of tuberculous father. It appearing to the satisfaction of the Boar~ that said Mary Ann, Bertha M., t, Ch11C'\rena Aid. Ch11'1.ren s / Aid . Ma.Y 4th, 1942. 437 Jesse B., and Jennie Lou Del aney are children of .a tuberculous father and are proper pe~sone to receive State and County Aid, and are in the custody of said Wacie Delaney, l.lother; 1t is order ed that the Aud1tQr draw his warrant on th~ Treasurer on General Fund, in favor of said Wacie Delaney for the sum of sixty-tour dollars, and tor a like amount on the first of each month hereafter until the further order of this Board, said money to be used tor the support of the above named minors. In the Matter of the Application of Benjamin Se.uceda, 505 West Haley Street, Santa Barbara, .California, for State and County AiA for Catarina, Adaline (Eliz. ), Estella, Abel (Ben) , Lillian, MaYbelle and David Sauceda, childr~n of tuberculous father. It appearing to the satisfaction of the Board that said Catarino, Adaline (Eliz. Estella, Abel {Ben), Lillian, Maybell e and David Sauceda are children of a tuberculous father, and are proper persons to receive State and County Aid, and are in the custody ot Esther Sauceda., l!other; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund ' in tavor of said Esther Sauceda for the sum of one hundred and eleven dollars, and for a like amount on the first of each mooth.herea~ter until the further order of this Board, said money to be used tor the support of the above named minors. In the Matter of the Application of FA.gar M. Baxter, Probation Officer, Santa Barbara, California. tor State and County Aid for Marion Virginia Alward, half-orphan. It appearing to the satisfaction of the Board that said Marion Virginia Alward is a half-orphan and a proper person to receive State and County Aid, and is in the custody of said Edgar M. Baxter, Probation Officer; I It is ordered that the Auditor dr:S-w his warrant on the Treasurer on Geners1 Fund, in favor of said Edgar M. Baxter tor the sum of twenty-two and 50/100 dollars, and tor a like amount on the first of each month hereafter until the further order of this Board, said money to be used tor the support of the above named minors Children's Aid. ./. In the Matter of the AEplication of Myrtle Brous, J ewett Street, Santa Maria, Re!usal to Grant Children ts Aid. Revision o. . Buc\get Ite a. . California, tqr State and County Aid to1 Gordon Jackson, halt-orphan It appearing to the satisfaction of the Board that said Gordon Jackson is a halt-orphan and a prQper p~rson to receive State and County Aid, and is in the custody of said Emma v. Wayne, Grandmother. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund in !avor of said Emma V. Wayne tor the sum of twenty dollars, and tor a like amount on the first of each month hereafter until the further order of this Board, said money to be used for the support of the abov~ named minor. In the Matter of Refusal to Grant Children' s Aid. It appearing to the Board from the report of the County Welfare Department that the following named applicants are not proper persons to receive Chil!rens Aid; Upon motion, duly seconded and carried, IT IS ORDERED that the said applications be, and the same a.re hereby denied: Peterson, Harriett tor Leonard, Michael, Margaret, and Walter Peterson . In the Matter o! Revision of Budget Items. Resolution No. 41S2. Whereas, it appears to the Board of Supervisor.a of Santa Barbara County that a revision is necessary within general classification o! Maintenance and Operation, County Jail, General Fund. Now, therefore, be it Resolved. that the atoreeaid accounts be and the same are . hereby revised as follows: to wit: Transfer from Account 73 B 7, Food Supplies, the sum of $15 . 00 to Account 73 B 6, I~aterials and Supplies, l~alrttenanoe and Operation, --------~-r------,.---------------,---- 438 County Ja.11, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthe - ford, Revision o! / Budget Item Ronald M. Adam and C. L. Preisker. Nays, None. In the Matter of Revision of Budget Items. Resolution No . ~1s3. _ Ab sent, None. Revision o I Budget Ite e. Revision Budget It -~ I Whereas, it appears to the Boa.rd of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Tax Collector, General Fund Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer from Account 13 B 2, Postage, Freight, Carte.ge and Express, the sum of $50 . 00, and from Account 13 B 3, Traveling Expense and Mileage, the sum of $7 . 60 to Account 13 Be, Of~ice SuPplies, Maintenance and Operatio , Tax Collector, General Fund, and to Account 13 B 25, Service and Expense, Maintenance and Operation, Tax Colleotor, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Na,ys, None. Absent, None. .In the Matter of Revision of Bu\get Items Resolution No . 41sl+ Whereas , 1t appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Heelth Officer, General Fund. Now, therefore, b e it Resolved that the af~resaid accounts be and the same are hereby revised as follows, to wit: Transfer from Account 99 B 25, Service and Expense, the sum of $150.00- to Account 99 B 1, Telephone and Telegraph, Maintenance and Operation, Health Officer, General Fund Upon the passage of the foregoing resolution, the roll being called, the follow ing supervisors voted Aye, to wit: Thoma.a T. Dinsmore, Sam J. Stanwood, J. Monroe Ruth erford, Ronald. M. Adam and O. L: Preisker. Nays, None. Ab sent , None. In the Matter of Revision of Budget Items. - Resolution No. 41s5. Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Auditor, Genera1 Fund. Now, therefore, be it Resolved t hat the aforesaid accounts be and the same a.re Au~itor, General F und, the sum of $25 .00 to account g B S, Of:ice Supplies, Maintena e hereby revised as toilows, to wit : Transfer from Account g B 25 , Service and Expense, and Operation, Auditor, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and O. L. Preisker. Nays, None . Absent, None. Revision Budget It ~ l In the Matter of Revision of Budget Items. -me. Resolution No. ~1g6 ' Whereas, it appears t o the Board o'! Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Sheriff, General Fund. Now, theretore, be it Resolved t hat the aforesaid accounts be and the sane are hereby revised as follows, to wit: Transfer from Account 6o B 46, Criminal . . Expense, the sum 0~ $300 . 00 to Account 60 B 22, Repairs and Minor Replacements, Revision o! Budget Items. Revision of Bu\get Items. / ' 439 Maintenance and Operation, Sheriff, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervi sors voted AYe, t o wit : Thomas T. Dinsmore, Sam J . Stanwood, J Monroe Rutherford, . Ronald M. Ads.m and c. L. Preisker. Nays, None. Absent , None. In the Matter of Revision of Budget Items. Resolution No. 41s7 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classif1cationof Maintenance and Operation, Glerk, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit : Transfer from Account 2 B 23, Replacements ot Equipment, the sum of $100. 00 to Account 2 B 2, Postage, Freight, Cartage and Express, Maintenance and Operation, Clerk, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye , to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Ruther ford, Ronald M. Adam and C. L. Pre1sker. Nays, None . Absent, None In the Matter of Revision of Budget Items. Resolution No. 41ss. Whereas, it appears to the Board of Supe~visors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, County Farm, General Fund . Now, therefore, be it Resolved that the a1'oreeaid accounts be and the same are .hereby revised as follows, to wit : Trans!ex- from Ac count 185 B 22, Repairs and Minor Replacements, the sum of $60. 00 to Account 1$5 B 25, Service and Expense, Maintenance an~ Operation, County Fann, General Fund. Upon the passage of the toregoing resolution, the roll being called, the following Supervisor.a voted Aye, to wit: Thomas T. Dinsmore, Sam J . Stanwood, J Monroe Rutherford, Ronald M. Ad.am and c. L. Pre1sker. NaYs, None. Absent, None. Trans!er Func\e . otl In the Mat ~ er of Transfer of Funds from the Unappropriated Reserve General Fund Resol ution No. 41s9 Vlhereas it appears to the Board of Supervisors of Santa Barbara County that e. transfer is necessary from the Unappropriated Reserve General Fund to Account 1 A 19, Special Investigation in Connection with u. s. Housing Authority, Salaries ancl 3714, subdivisioi Claims Hel over and . now allowe Claims Wages, Board of Supervisors, General Fund; in accordance with Section 3, of the Political Code, Now therefore , ~e it resolved that the sum of One Hundred Eight and $6/100 Dollars ($1os. g6) be and the same is hereby transferred trom the unappropriated reserve General Fund to account 1 A 19, Special Investigation in Connection With u. s. Housing Authority, Salaries and Wages, Board of Supervisors, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye , to wit : Thomas 'r. Dinsmore, Sam J . Stanwood, J . liAonro Rutherfor d, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Claims Held over trom meeting of April 27th, 1942, and now allowed. Upon motion, duly seconded and carried unanimously, it is Ordere~ that the tollo'Ring claims be, and they are hereby al lowed as follows, to wit: Hergert Co. Petrol Corporation, The GENERAL ru ND GOOD ROADS FUND $205. 61 llS.15 In the Matter of Claims Recalled from the Auditor for Correction and Reallowe Recalle\ a d - - Reallowed. Upon motion, duly seconded and carried unanimously, it is ordered that the 440 Protests an Objections Julien F. Goux. Allowance o Claims. Order dul y mane and entered on April 27, 1942, allowing claims as follows: Associated Telephone Co. Ltd. GENERAL FUND $6.50 Associated Tel ephone Co. 3. 71 Associated Telephone Co. 22 . 65 Preisker, c. L. 95 . 55 Smith, Marion A. 12.32 be, and it is hereby rescinded. Julien F. Goux appeared before the Board and protested the reallowance of the Claim riled by c. L. Preisker for his expenses ~o We.shington, D. C. during the month of March, 1942, upon the grounds that the claimant had intermingled public and private expenses. It is ordered that the above claims.be recalled from the Auditor and real. lowed as follows, t o wit: Associated Tel ephone Co. Ltd. GENERAL FUND {Jurat completed) Associated Telephone Co. II ' Associ ated Telephone Co. II (Rutherford's approval) Preisker, c. L. II - Snith, Marion A. II (Pre1sker 1 s approval) 12.32 In the Matter of Al lowance of Cla i ms . Upon motion, duly seconded and carried unanimously, it i s ordered that the following claims be, and the SaJJle are hereby allowed, each claim tor the amount and payabl e out of the fund designated i~ the order of allowance endorsed on the face of each claim respe~tively, to wit: ' . Abbott, James . Adam, Ronald )14. do do Altechul, Ira D. Amaro, Sarah Anneraon, Lenora K. Anderson, Sydney A. Ashley, Evelyn . Babcock, Dwight Barnes, Charles Bartlett, Stanley Barton, Mary Bennett, RaJph Bensen, Newt Bidgood, Linda Black, William s. Bothwell, Mrs . Wm. Bradfield, Bernice Brechtelsbauer, Ottilie Brenner, Eugene Brown, Margaret Brown, Mary E. Bucklin, Mrs. Lela Butterfield, Barbara Calder, Robert GENERAL FUND $ 70. 00 33. 00 26.36 1. 23 40. 00 15.00 20.47 55.00 50. 00 100 . 00 29.75 116. 33 4o.oo 115.00 52.00 14. 67 32. 00 lE:o.oo 125.00 45 .75 s5 .oo 1 60. 00 25. 00 i1~ . oo so.co , - ' I . . , Carl son, El. enore GENERAL FUND Carricaburu, Mrs. J. Catholic Big Bros. Chandler, Helen Chaucer, Norton G. Chrisman, Gabe Christensen, Chris Clark, Emily Coen, Elizabeth Colton, Mrs. Josephine Common, Wm. C~ Cota, Francis Cota, Juan Covarrubias, Yris Co,.,an, James Cox, Margaret Cox, Martha Crane, Fdward E Crittenton Home, Florence Cropsey, Catherine Dana, ~ydia Daugherty, Mrs. Carolyn Davies, Evelyn v. Day, Phoebe H. Dean, Doris v De lll!ar s, Haroltt V. Dennis, Mrs . Dorothy Dias, Mrs. Viola Dinsmore, Thomas T Dominges, Bob A. Dotson, Billie Lois Dover, Frank Ehrenborg, Ruth D Ehrenborg, Ruth D. Eagle, Irene Everetts, Charles Evermann, Martha Feathers, Ruth Feliz, Marjorie Fickle, Mrs. J. H F1111pp1n1, R. C. Foss, Gates Fraser, Lillian Fraser, Sara Frances Fratere, Mrs. Estelle Fuller, Il!rs. Etta Gann, Helen Gates, Mrs. Hattie Gonzales, Mrs. Carlotta Gordon, Margaret Gower, Alvin H. I . . 210. 00 9. 00 2. 50 100.00 35. 00 115.00 s5 .oo 117.33 10.00 37 . 50 46.oo 75.00 4o. oo 30.00 50 . 00 90.00 110.00 150.00 25.00 17.33 29.75 50.00 150.00 130.00 ss.33 25.00 5. 00 33.s3 3. 60 135.00 4-9. 50 54.oo 150.00 14.91 90.00 12.50 130.00 100.00 115.00 25.00 50.00 105.00 105.00 50.00 25.00 120.00 125.00 441 442 Gracia, I~rs . Joseph Graham & Son, H. R. Grant, William T Graves, James H. Green, Mrs. H. L. Grigsby, Al Grimes, Frances Grossman, Charlotte Gurlitt, Helmut Gutierrez, Mrs. Dora Hanze, Henry G. Harberts, Richard Hardy, Clara G. Hawver, Helen Henderson, Charles F. Henry, Charles Hensley, Raymond Hoeck, El s1e Holdener, Mary Hollis, A. F. Huf!, Neal Hurlbut, Helen Ingrim, Earl B. Jacobsen, E. B. . Janes, A. F. Jenkins, Harry . Johnson, Mrs. Pella . Johnson, Mrs. Vyola Johnson, W1n1tred Kane, Edward Kinkead, Frances Kinkead, Frances Xinclred, Mrs . J. o. king, Arilla E~ King, Ar1lla E GENERAL FUND Kittredge, Jr., D. w. , M. D Kramer, o. E LaBreche, Jessie Lambert, c. E Langworthy, Muri el Lennon, Kathleen Leonardo, Mary Liljekv1st, Naomi Livingston, Mrs. John G Lore, Lou s. Lorenz, Frederick s. Lor1go, Mrs. Mary Lou Madsen, Eva Ma1n, R. C Mairs, Allen G Martin, Allyn Martin, Arthur 2. 50 1,605. 94 125.00 14. 50 25. 00 54.oo 150. 00 130. 00 16.67 75. 00 25. 00 45. 00 120. 00 150. 00 75. 00 45. 00 190. 00 160.00 . 45 . 00 go.oo 50. 00 200. 00 190.00 200. 00 125. 00 60. 00 50.00 27 . 00 45. 00 124.67 12. 00 150. 00 25 .00 10. 00 150.00 75 . 00 163. go 160.00 114. oo i15.oo 4-9 . oo 4o.oo 110. 00 50. 00 147. 50 25 .00 15. 00 64.17 4o4.03 45. 00 100.00 MAY 4th, 1942 Martinez, lArs . Sauline Mathews, Mrs . C. L Maxwell, J . V Mene2'.es , litre. Mary Molloy, Mollie Monroe, Alice Muth, Walter Mu.th, Walter McAtee, Olga McCaughey, John P. l~cGinl ey, Hugh McGoldrick, Josephine Newman, Carl Olivera, Mrs . Thomas Ola en, Arthur R Ovi eda, E. G Paci!ic Lodge Palmaymesa, Mrs. A~elaide Pe.trick, We.lter Pedersen, Charlotte Penfield, Wallace C Perrin, Joyce Plescia, Bessie B. Pico, Harry Preisker, C. L Queen , Nora Ray, June Reasons , Ruth M Reichert, H~ry Richardson, Hazel Richardson, Nancy Rivera, Joe Robertson, Sarah Rodman, Clyde L. Rodriquez, Mrs. Ruth Ross, Eector Ross , James Ruddle, Doris Rud.olph, H. J . Russi ck, I~rs . Dorothy u. Ruthertord, J. Monroe I\yan, Dolores P.yan , Mary c. Selvation Army Home San~ers, Kathryn Saunders, Ma.X'garet Saunders, Margaret Seeley, D. M. Shaw, Arthur Sho.r kley, T. M. Short, Mamie o. Silva, liArs. l~ary GENERAL FUND $5. 00 25 . 00 50. 00 52.50 95. 00 125. 00 25 . 00 4o. oo 128 . 67 201.21 4o.oo 19. 6o 60. 00 6. 99 75. 00 40. 00 7. 50 2. 50 100. 00 lJ.5.00 400. 00 25. 00 125. 00 4o . oo 45. 00 4o .oo 105. 00 i35. oo 75. 00 100.00 90 . 00 21.00 31.17 170 . 00 50. 00 45. 00 50 . 63 110. 25 350. 00 52.50 16. 20 91. 50 100 . 00 75. 00 110. 00 150 . 00 7.00 go. oo 120.00 25. 00 50. 00 443 444 Commun1cat1 trom J . F. Goux . n ' ' , \ Silvia, Ura. M. G. Singleton, Robert Smith, Ray Stedman, E. J . Stein, Emma L. Stewart , John D. Str onach, Miss Helen St . Vine en ts School Thacher, Luin K Thielicke, Mrs. Fred Thurmond, Edith Tilton, L. Deming Tomlinson, Wray J . Troup, Charles Tunmer, Beatrice Turner, Arthur D. Uribe, Della Van Etta, W. R. Voight , Ht1bert L. Wane, h~rs . I~artha H. ~dsworth, Edwin Wagner, Ernest D. Wall, T. T. Wallace, Kai th . Warren, Bernell Weidman, Phil Weldon , Thomae P. Wilkerson, Marie Wilkes, Jack Wil liams , Mrs . Florence Wilson, Eva L. Wilson, Eva L. Wilson, William J . Woon, Charles Wood, Mrs. w. H. Wood, William Woods, Mrs. Lillie Zwimpfer, Frieda C. Hosmer, Helen Dodge , E. G. Wilson, William J . ' GENERAL FUND . ' GOOD ROADS FUND SALARY FUND $ 7. 50 36. 00 50 . 00 16o.32 16o. oo 333 . 33 32 . 50 114. g3 100. 00 25. 00 100. 00 50 . 00 175. 00 125. 00 155. 00 145. 00 29 .00 75. 00 500 . 00 25. 00 157 . 50 10.03 125. 00 2. 67 125. 00 igo .oo 33.15 100. 00 100. 00 45 . 00 13. 00 300 . 00 15. 00 125. 00 2. 50 45. 00 l . So 110. 00 25 .00 210. 00 Upon the passage of the foregoing Orders , the roll being call ed, the tollowin Supe rvisors voted Aye , to wit ; Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Ruther- Ronald M. Adam, and c. L. Preisker . Nays : None. Absent : None. ford, I . In the It.latter of Communication !rom J . F. Goux. a i J . F. Goux appeared be~ore the Board relative to the State Supreme Court deci sion o~ Miller vs. McKinnon relative to the letting of certain county contracts A communication embodying Mr. Gouxs comment s was ordered only by competit ive bids I placed on file Statistical / Mineral Sur vey. . May 4t h, 1942. Upon motion the Boar"- a~jo u rned sine The !"oregoing minutes a.re hereby JU)pll~ Chairman, Boa.rt\ o! Supervisors. / Clerk . Board of Supervisors of the County of Santa Barbara, State of California, i4ay 11th, 1942, at 10:00 o'clock a. m. Present: supervisors Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald K. Adam, c. L. Preisker and J. E. Lewis, Clerk. Supervisor c. L. Preisker 1n the Cha,r. In the Matter of Statistical Mineral Survey of t' he County of Santa Barbara. 445 Supervisor K. c. Merrell of Tuolumne County appeared before the Board regarding a statistical mineral survey of the County of Santa Barbara in the interests ot national defense. This matter was referred to Super11isors Rutherford and Adam as a committe~ tQ work out a plan tor furnishing Kr. Merrell with the neoeseary m1neralog1- ~ cal data. Ttle minutes of the regular meeting of May 4th, 1942~ were read and approved. Wemorannum / ln the Matter of Memorandum of Understanding between the United States Forest o! Unt\erstan"- ing _ Service and the County of Santa Barbara. Uni tel\ Stat s v"'. . Forest Ser oe. ,Resolution No. "tl90. Closing / Porti ons ot WHEREAS, it is to the best interests of the County of Santa Barbara that a Memorandum of Understanding be executed between the United States Forest Service and the County of Santa Barbara tor the establishment and. maintenance of an effective air-craft warning service and tor the operation thereof, NOW THEREFORE BE IT RESOLVED AND ORDERED that the Oha1rman and Clerk of this Board be authorized and directed to sign a Memorandum of Understanding dated April 23rd, 1942, by and between the United States Forest Servic~ and the County t1 Santa Barbara tor the etficient operation of an a1r-cratt w~ning service, and speoitioally ~or the operation of observation posts. Passed and adopted by .the Board of Supervisors of the County of Senta Barbara., State of California, this 11th day of Ka,y, 194-2, by the following vote, to wit: Ayes: Thomas T. Dinsmore, Sam .J. Stanwood, J. Monroe Rutherford, Ronald K. Adam, and C. L Preisker. Nays: None. Absent: None. In the Matter of Closing Portions of County Roads within the Fifth Superv1eorial Co11nty Roa '' District. Fitth Dist ct. ~ Resolution No. 4191, WHEREAS, a state of war exists between the United States of America and various foreign powers; and WHEREAS, a military reservation ~as been established by the Government of the ' United States in the vicinity of Orcutt and Santa Maria, in the County of Santa Barbar State of California, tor the purpose of a dispersed all purpose air base; and WHERF.AS, certain county highways are located w1 thin said mill tary reservation; and ~ WHEREAS, continued use of said county high.ways within said military reservation by the public w1~1 endanger the lives and safety of the persons using said public :highways as well as interfere with the movement of military equipment upon said h1gh- . ways, said danger arising from the tiring of weapons and the necessary movement ot 446 . tanks, truck, airplanes and other military equipment; and WHEREAS, the County of Santa B@.l'bara has been notified by the military authorities ot the United States Government that said danger exists and has been requested by the representatives of the United States Army to close said public highways tor the protection of the public and the turthering of military maneuvers; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the county highways here- 1natter described be, and the same are hereby ~rected to be closed to the use of the same by the general public until notice is given by the United States Army that the said highways can be sately used by the public. Said county highways are more particularly described as follows: All those highways and roads hereinafter described, and indicated 1n red broken lines with arrows and red numbers in red oircles on the map entitled united States Army Engineers Land Acquisition lilap Santa Maria-Lompoc Area Dispersed All Purpose Air Base, approved APril 11, 1942 by Captain J. R. Verget, Project Manager, which map is drawn to a scale of one inch to tour hundred teet, and said map having been submitted by letter to the Board of Supervisors on May 4th, 1942~ by William H. Cupples, Project Manager, Real Estate Branch, Santa Maria-Lompoc Dispersed All Purpose Air Base: PARCEL 1. (Indicated on map by red figure 1 in red c1role, to wit: ([) ) All that oe-rtain 50 tt. road described in a deed trom w. r. Johnston to santa Barbara County, dated March 24, iggg, and recorded April 7, lSS!.in Book 20 of Deeds, page 479 et seq., Santa Barbara County Records in County Recorder's Ottice, Santa Barbara, California. PARCEL 2. (Indicated on map by red figure 2 in red circle, to wit: @ ) All ths~ certain 50 tt. road described in a deed from W. F. Johnston to Santa Barbara County, dated Karch 13, lggg, and recorded April 7, lggg, in Book 20 of Deeds, page 47g et seq., Santa Barbara County Records in County Recorder's Otfioe, Santa Barbara, Calitomia. PARCEL 3. (Indicated on map by red figure 3 in red circle, to wit: @) ) All that certain 50 tt. road desoribed in a deed trom s. B. lililler to County ot Santa Barbara, dated January 20, lgg7, and recorded July 6, lgg9 in Book 25 of Deeds, page 56 et seq., Santa Barbara County Records, in County Reoorders Ot!ice, Santa Barbara, Calitom1a. PARCEL l+. (Indicated on map by red. figure 4 in red circle, to wit: @ ) All that portion of that certain 50 tt. road described in a deed from M. G Foster, et al., to County of Santa Barbara, dated January 2S, 1SS7, and recorded July '6, igg9 in Book 25 of Deeds, page 57 et seq., Santf Barbar~ County Records 1n County Reoorders Office, aanta Barbara, California, lying west pt State Highwa;r Route 2, Seo. K, between Orcutt and Banta Maria. PARCEL 5 (Indicated on map by red figure 5 in red o1rcle . to wit: @ ) All that oerta1n4o tt; road described in a deed trom r. W. Freeman, et al., to County of Santa. Barbara, dated January ig, 1S93, and recorded April g, lg93 1n Book 36 of Deeds, pages 2 and 3, Santa Barbara County Records, in County Recorder's Office, Santa Barbara, California; excepting any portion thereof lying within State Highway Route 2, Seo. K, between Orcutt and Santa Maria. PARCEL 6 (Indicated on map by red figure 6 in red circle to wit: @ ) The southerly 34oo teet of that certain 6o tt. road described in a deed trom Joel 8n1th, et al., to County of Santa Barbara, dated March 27, lgg3, and recorded April 5, lgg3 1n Book 2 of Deeds, page 157, et seq., Santa Barbara County Records, in County Recorder's ott1oe, Santa Barbara, California. PARCEL 7. (Indicated on map by red figure 7 1n red circle to wit: (j) ) - All that portion of that certain 6o tt. road described in a d.eed trom John , May 11th, 194-2. 447 Wilkinson, et al., to County of Santa Barbara, dated March 27, lgg3, and recorded April 5, 1S83 in Book 2 of Deeds, page 15g et seq., Santa Barbara County Records, in County Recorder's Oftice, Santa Barbara, California; lying in Sections 3 and 4-, Township 9 North, :Range 34- West and Sections 33 and 34- Township 10 North, Range 34- West of San Bernardino Base and Meridian. PARCEL g. (Indicated on map by red figure g in red circle, to wit: @ ) All at the first course, all of the second course and easterly 3200 teet of the third course of that certain 6o tt. road described in a deed trom Erminia o. Dargie to County of Sant~ Barbara, dated March 29, 1886 and recorded July 30, ise6 in Book 9 of Deeds, page 361, et seq., Santa Barbara County Records, in County Recorder's Office, Santa Barbara, California; and :al.so described in a deed trom J. B. Arellanes to Santa Barbara County, dated March 311 1886 and recorded July 30, 1SS6 in Book 9 ot Deeds, page 362 et seq., Santa Barbara County Records, in County Recorder's Office, Santa Barbara, California. PARCEL 9 (Indicated on map by red figure 9 in red circle to wit: All that portion of those roads in the Paderewski Subdivision No. l as shown on a map tiled in Map Book 15 at page 27, Santa Barbara County Records, which were dedicated and accepted according to certificate on page 26 of said Map Book, within the area of the Santa Maria-Lompoc Dispersed Al1 Purpose Air Base; said County Records being in the County Recorder's Otfice, Santa Barbara, California. Passed and adopted by the Board of Supervisors of the County of Senta Barbara, State of California, this 11th day of May, 194-2, by the tollow1ng vote: A.Yes: Thomas T. Dinsmore, Srun J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker Noes: None. Absent: None. Cancellation - In the Matter of Petitions from the United States Attorney's Office tor the ot Taxes on pJ"Operty Cancellation of taxes on certain property acquired by the United States Government. acquired by United State It was moved, seconded, and carried unanimously that the Olerk of this Board Government . End ors em en t to Blanket Drilling Bond. / Commun1oat1o . Communicat1o ."' be, and he is hereby directed to communicate wl~h ~he United States Attorney, De:partment ot Justice, advising that this Board will adopt an order cancelling taxes on certain property aoquired by the United States Government upon proot that title to said property has been acquired by ~e united States Government. . The Clerk is turther directed to torward to the United States Attorney's Ot!ice a copy of the minu e entry of March 2nd, 19~2, showing the previous action of this Board relative to this matter In the Matter of Endorsement to Blanket Drilling Bond of the Signal Oil & Gas Company. Pursuant to the request of the County Planning Commission, and in accordance with the provisions of Ordinance No. 502, S amended, It was moved, duly seconded and carried, that the endorsement to Signal Oil & Gae Company blanket drilling bond No. 4-256614-, Fidelity & Deposit Co. of Md., be, an it is hereby approved. In the Matter of Communication trom the Office of Civilian Defense relative to expenditures tor civilian defense ~ommunioation referred to Supervisor Rutherford for report In the Matter of CommunicatiQn trom the Santa Barbara County War Savings Committee relative to Campaign Parade Sunday afternoon, May Communication referred to Supervisor Stanwood. 448 Cane el lat lo ot Funds. Trans!'er of I Funds. Trans!er o! / Funds. / In the Matter of Cancellation of Funds. Resolution No. 4192. Whereas, it .appears to the Board of Supervisors of Santa Barbara County that the sum of $200.00 is not needed in the following accounts: 10 A 3, 1 Stenographer, Santa Maria, Salaries and Wages, Stat~st1cian, General Fund, $1.oo.oo, and 10 A 3, 1 Clerk, .Lompoc, Salaries and Wages, Statistician, General Fund, $100.00 Now theretore, be it resolved t hat the sum of Two Hundred and no/100 dollars (#200.00) be and the same is hereby o~celled trom the above accounts and returned to the Unappropriated Reserve General Fund. Upon the passage of the foregoing res~lution, the roll being called, the tollow. ing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Transter of Funds trom the Unappropriated Reserve General Fund. Resolution ll~ 4193. Whereas lt appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 10 A 4, Extra Clerical Help, Salaries and Wages, Statistician, General Fund; to Account 30 B 2, Postage, Freight, Cartage and Express, Maintenance and operation, Purchasing Agent, General Fund; and to Account 30 B g, Otfioe Supplies, Maintenance and Operation, Purcha sing. Agent, General Fund; in accordance 1th Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of Two Hundred and no/100 dollars . ($200.00) be and the same is hereby transferred trom the unappropriated reserve Genera+ Fund to account 10 A 4, Extra Clerical Help, Salaries and Wages, Statistician, General Fund, the sum of $50.00; to Aocount 30 B 2, Postage, Freight Cartage and Express, Maintenance and Operation, Purchasing Agent, General Fund, the sum of $50.00; and to Account 30 B S, Ottice Supplies, Maintenance and Operation, Purchasing Agent, General Fund, the sum of $1.oo.oo. Upon the passage of the toregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe RuthertQrd, Ronald M .Adam and o. L. Preisker. Nays, None. Absent, None. In the Matter of Transfer of Funds from the Unappropriated Reserve Carpinteria . Peet Abatement District Fund. Resolution No. ~194 . Whereas it appears to the Board of Supervisors of &inta Barbara County that a traneter is necessary from the Unappropriated Reserve General Fund to Account 266 B 6, Materials and Supplies, Maintenance and Operation, Carpinteria Pest Abatement Dietr1c , Carpinteria Pest Abatement District Fund; in accordance with Section 3714, subd1v1sio 3, of the Political Code, Now therefore, be it resolved that the sum of Fifty and no/100 Dollars ($~.oo) ~ be- and the same is hereby transtel'}'ed trom the unappropriated reserve General Fund to Transfer o 1 Fun~s. account 266 B 6, Materials and Supplies, Maintenance and Operation, Carpinteria Peet .Abatement District, Carpinteria Pest Abatement District Fund. Upon the passage of the tore.going resolution, the roll being called, the tollow1ng Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Ad8Jll and C. L. Preisker. Nays, None. Absent, None. In the Matter of Trans~er of Funds trom the Unappropriated Reserve General Fund. Resolution No. 4195. Whereas it appears to the Board of Supervisors of Santa Barbara County that a transter is necessary trom the Unappropriated Reserve General Fund to Account l A 19, I - -----------.--------------------------------------------~ Jil!cy' 11th, 1942. 449 Speoia.1 Investigation in Connection with u. s. Housing Authority, Salaries and Wages, Board of Supervisors, Genera1 Fund; in accordance with Section 3714, subdivision 3, ot the Politioa.1 Code, Now therefore, be it resolved that the sum of Two Hundred and Twenty-Five and no/100 Dollars Ct225.oo) be and the same is hereby transferred trom the unappro- priated reserve General Fund to account l A 19, Special Investigation in Connection with u. s. Housing Authority, SaJaries and Wages, Board of Supervisors, General Fund. Upon the passage of the toregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam and c. L. Pre1sker. NS\V's, None. Absent, None. Revision o! ,/ But\get Item In the Matter of Revision of Budget Items. Resolution No. 4196 Whereas, it appears to the Board of Supervisors of Santa Barbara Oounty that a revision 1s necessary within general olassitication of Maintenance and Operation, Welfare Administration, General Fund Now, therefore, be it resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer trom Account lSS B 9, Motor Veh!Oie Supplies, the sum of $200.00, - and trom Account lSS B 22, Repairs and Minor Replacements the sum of $100.00 to Aocount lSS B 2, Postage, Freight, Cartage and Express, Mainten- anoe and Operation, Welfare Administration, General Fund, the sum of $200.00, and to Account lSS B 3, Traveling Expense and Mileage, Maintenance and Operation, Weltare Administration, General Fund, the sum of 1100.00 Upon the passage of the toregoing resolution, the roll being ca1le~, the tol- lowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sem J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None Revision o! ./ Bu~get Item In the Matter of Revision at Budget Items. Resolution No. 4197 Whereas, 1t appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classiticat1on of Maintenance and Operation, Planning Conuniseion, General Fund Now, theretore, be it Resolved that the aforesaid accounts be and the same are hereby revised as tollows, to wit: Transfer from Account 2S B 27, Publications, the sum of $75 .00 to Account 2S B g, Ottioe Supplies, Maintenanoe and Operation, Planning Commission, Gen~al Fund Upon the passage of the toregoing resolution, the roll being called, the fol- lowing Supervisors voted Aye, to wit: Thomas T. Dinsmore, SND J. Stanwood, J. Monroe Ruthertord, Ronald M. Adam and c. L. Pre1sker. Nays, None. Absent, None Claim Recal e~ In the Matter of Claim Recalled trom the Auditor and Referred to the District ant\ Re!'e:rre -- to District Attorney. Attorney . Claim Hel~ over an~ no rej ecten. I . J Claim Re .)ec el'\ ' Upon motion, duly seconded and carried, it is Ordered that the following clai be, and it is hereby recalled from the Auditor and referred to the District Attorney: c. Brughelli In the Matter of Olaim Held Over trom the Meeting of April 13th, 19~2, and now rejected Upon motion, duly seconded and carried, it is Ordered that the following cla1 , held over trom the meeting of April 13th, 1942, be, and it is hereby rejected: Kyle, Chet In the Matter of Claim Rejected. Upon motion, duly seconded and carried, it is ordered that the tollowing claim be, and it is hereby rejectedt Pacitio Freight Lines 450 Allowance o Claims In the Matter of the Allowance or Claims. Upon motion, duly seconded and carried unanimously, it is ordered that the following claims be, and the same are hereby allowed, ea.ch claim tor the amount and payable out of the !und designated in the order of .allowance endorsed on the race ot each claim respectively, to wit: A. N. Pa.eking Company Abbott Laboratories do Acme Body Works GENERAL FUND $916.36 21.27 41.06 52.11 do do 13.50 Acquistapaoe, _Mrs. Marie Adam Printing, Don. Addressograph Division Aggeler & Musser Seed Company Air Reduction Sal es Company Alexander, B. Allen, 14.rs. Jack Alvarez, Mrs. Fernanda Alvarez, Maria Amaro, Sarah Ambassador Laundry Ambrose Lumber Company do do do do Ambrose, R. T. Post Master . . . Amend, Marjorie American Bakery American Optical Company Anderas Anderas Department Store Anderson Anderson, Ed H. Anderson, Mrs. Jurie Angelus, Hotel Angulo, Albert Apartment Association of L~ A. Arevinas, Guadalupe Arrowhead and Puritas Waters Associated Telephone Co. do do do do do do do do do do do do Associated Drug Company Associated Telephone Company do do Atlantic & Pao1t1o Tea Co~ 7.00 102.49 704.92 6.90 90.01 32.00 6.oo 15.00 8.oo 23.23 42.11 68.83 503.42 77.32 25.04 4o.oo 38.16 27.05 ,so 16.90 i7.oo 19.04 10.00 6.oo 5.00 27.25 10.00 5.58 73.12 42.52 3.00 i.70 3.00 38.lO 5.25 5.90 27 .25 . 27.18 9g.91 2.20 ' May 11th, 1942 A & P Tea Co. GENERAL FUND Ayala, Mrs. Joseph Azar, K. Azar' s Market, M. B & B Cate Baca, Josephine Ball, Mrs. George Ball, N. L. Barca, Zilda , Barnett, L. & L. Barraras, Mrs. Blanche . Beard Motor Co. Beattie, Herbert Beebe, Earl Beebe, Earl Beekler, Dr. A. M. Begg, Robert Bell, Mrs. Addie A. Bello, V. J. Berdstord, Edgar Berestord, E. H. Bergman, Mrs. Agnes Bernard, G. c. -Bertero, Jules Berterotti, Josephine Bertino, Joseph J. Bertino, Marie Baron Bert's Market Blackburn, Lewis C. Blevins, Bessie Block, A. Boelke, Gue Boles, Frances Bond1ett1, Albino Borgatello, Charles . Bowers & Stokes Bradbury , W. W. Bradley Truck Company BrlJlham, James Branch, Mrs. Inez Breck, Harry Breen, Ed Breese, Claude Brittain, H. w. Broadway Battery & Electric Shop Brock, Albert Brooks & Borra Singer-Brooks, Charlotte Browman, R. D. ~ Buck, ilrs. Delia Buell, tilrs. Lester 12.00 5.6o 14.32 lg.03 46.oo 7.go 156.00 135.00 73.43 10.00 5.35 20.00 6.45 13.33 50.00 120.CO i35.oo 220.00 20.00 is.50 53.33 200.00 s.50 i75.oo 5.00 39.07 25.00 45.00 3.00 s .50 s5.oo s.oo 3.50 112.49 10.00 141.S3 39.00 125.00 144.oo 13S.oo 75.00 15.00 4.96 15.00 176.02 255.g2 102.00 s .50 10 . 00 451 452 ----r--.----,--- --------------r--- Burbridge, Frank Bureau of Purchases do do Burgese, Beatrice Burola, I . M. GENERAL FUND Burroughs Adding Machine Co. Cagoulides, Andrew California Corrugated Culvert Co. do California Electric Company Camargo, Josephine Camera Shop, The do Cano, Jennie Carlson, Hilma s. Carpinteria Water Company Castagnola, George V. Castro, Frank Castro, Irene Cbackel, Candid Chapin, Loraine Cheadle, Donald Cherry-Burrell Corporation . Chlorine Solutions City & Kentia Nurseries City Contracting Company City o t Se.n ta Mar 1a City of Santa Ilaria Clark, Robert Clarke, Stephen Cleveland, Pauline Click, Pansy Cline, A. B Clute, Cora Coast Counties Warehouse Coen, Elizabeth H Colby, Helen Coldren, Edna Comnercial ottice Supply Company Commercial ot!ice Supply Co. Commercial O!tice Supply Co Common, P'. Conover, Gertrude Convent of the Good Shepherd Cooper, Jane Cota, Yrs. Claude Council of Social Agencies Coy, Katherine J Crawford, James . Cregan, lviary Crenshaw, Stephen 75.00 4-. 97 4.04- g5.oo 175.00 2. 75 i5.oo i2go.31 130. 60 35. 7g 4-o. oo 60 .19 51. 42 32.00 9 . ~ 11.ll 32.10 25.00 55 . 00 g.oo 90 .00 35. 00 67 . 65 3. 30 15.45 1.00 i.95 12. SO 72 . 50 l . OS 51. 50 90. 00 92.00 19.00 7 .657 25.00 100. 00 i6o. oo 52. 2s 37 .01 69 . 30 130. 00 150 .75 30. g3 106. 26 4-. oo g3 .33 37 . ~ 12. 00 55. 00 i5. oo I May 11, 942 Cruz, Maria GENERAL FUND Cutter Laboratories Darby, Cecil N Darby, Irene Darling, Mrs. Eleanor Dean, Doris V. Dean, Doris v Dele1ssegues, Zetta Dellar, Earl Delphey, Calvin c. Devaul, J. M Devaul, J. M Dias, Manuel V. & Mary Doctors' Adjustment Bureau Dodge, Mrs. Vera Doerr, L. R. Dominguez, Albert Donovan, Betty Doornbush, Louise Douglas, Weldon Dover, Frank Downing, Emily J. Drabniclt, Isabelle . Duprey, Constance Durbiano, Mike Dyer, Mrs. Vera lly, Isabel le Echarren, Marguerite Edmonds, Leslie F.dwa.:rds, M. W El Rey Surgical Supply Co. El.eke, Lillie Elvidge, s Endocrine Produots Laboratory Escobar, Ray Estrada, Margarita Fagin, Miss Irene Farmer Brothers Company Farrar, Mary Federal Drug Company Feliz, J. s. Fenstermaker, Rose Fent, John Firestone Auto Supply & Service Stores . Fixit Shop, ihe o. o. Fleming's Groo.ery Flores, Mrs. Esther Fox, Paul France Cate Franck, Otto J. . Freitas, Frank J. A. + 453 10.00 2g.01 26.92 15.00 13.00 75.00 gg.33 90.00 96.00 11.91 29.64 29.64 10.00 io.75 4.oo i95.oo i3.50 so.oo 42.25 45.00 21.00 ' 26.00 92.50 i30.oo 10.00 10.00 55.00 i9.56 90.00 13S.oo 11.33 105.00 s4.oo 31.$4 50.00 25.00 34.g9 22.og 4g.67 i7s.45 36.00 11.00 24.9g 32.27 5.25 11.97 50.00 7. r;JJ 4.33 13.00 15.00 454 ' Friend, Fred GENERAL FUND Fuller Company, W. P. Fullwood, Rebecca S.' Fulwider, Martha G. & M. Market Gainor, Mrs. Elizabeth Garcia, Annie Garcia, Mrs. Gabriel Garcia, Mrs. Jesus Garcia, Paul Gardner-Wheaton Drug Company Garris, Lou - $ 12.00 1. 66 125.00 50. 00 s. so 10.00 70.00 30.00 13.00 s . 50 21.95 17.00 Gates, F. H. 205. 30 Geminiani, Esther Giant Products Corporation Gilberti, Dnilio Girardey Piano Co., L. E Goble, Jean Goddard-Jackson Company Golden State Company Gonzales, Betty Gonzales, Eugene Gorzell, c Gott, C. A. Gray, Barbara Grayston-Ottutt X-Ray Co G.r1s1ngher, Cleo Grothe, Joseph Grubb, o. A Gutierrez, Joe Ha.d1ey Company, Charles R Hager, Emma Hanson Equipment Company Harrison, Laura Harri son, Ro sooe Hart, Marie S Haslam & Company, w. A Haupt, Rosemary Hauser, E. JC Hauser, E. E Hawk, Russell D Hawk, Russell D. Hazelette, Uartha Heckmann, Doris Heese, Katherine Heinrichs, Vinnie E Heltman, H. K Henderson, H. E Henning, Jack Hernandez~ J Hernandez, John 30. 00 llg.62 13. 00 g.oo 120.00 4.16 23.92 4o.oo 15.00 21g.4o 115.00 100.00 234.39 15.00 62.50 45.00 13.33 4-7.g5 150.00 17.61 37.33 65. 00 2.67 1.91 51.00 i26.oo 35.00 9.33 5.16 160.00 50.00 100.00 5.00 125.00 30.00 6o.oo MS 11th, 1942 Heumphreus-Smith Electric Oo. GENERAL FUND Hibbs, Mrs. Eva Higginbotham, K. O. Higg1hson, Sarah Hills Stationery Hobbs, c Hobbs, Robert N. Hoey, Wm Hottman, William Hohmann, w. c Holiday Hardware Company Holser & Bailey Hopper, Theresa Hotel Carrillo Hutt, Elizabeth H. Hunt, R. B. Hyde, Elaine Ingram Laboratories .Inonye Cate . do do Interstate Bakeries Corporation James, Wm. H. Jiminez, Mrs. Robert A Johnson and Johnson Johnson, F. H. Johnson, James B Johnson, W. B. Johnson, W. B. Johnson, w. H. Johnson's Garage Johnston, w. F Jones Stationery and Gitts Jones Stationery & Gitts Jones Stationery & G1tts Jordano Brothers Jorlano Bros ju1llard-Cockcrott Corp. Jillldard-Cockcrott Corp. Kane, Dina Karl's Keating, Marguerite Keating, Mary Kel1te Inc Kimberly, Mrs. G King, Mrs. Charles Koopman e , S Kratt Cheese Company Kramer, Ira E Kramer, Monica F. Kramer, Monica F. Kramer, o. E Latler, Paul W. ' 20.00 9.00 13.00 22. 75 160.65 100.00 i73.4o 13.~ 366.75 2.42 11.77 100.00 54.15 225.00 15.00 90.00 15 .4-5 9.23 .52 73.57 35.00 6.13 32.gg 250.00 14.oo 31.29 5.00 70.00 2.50 g1.50 1.so 6.o4 1.55 6.4g 5g.73 311.9g 131.66 45.00 36.16 90.57 i35.oo 52.4o 7.00 16.oo 4o.oo 11.50 30.00 9.6S 150.00 163.go 4.25 455 456 Lambert, Ray GENERAL FUND La Nueva Victoria Larco Fish Co., s. Las Palma s Grocery Lawrence, Fred I. Lederle Laboratories do do Lehn & Fink Lewis, Thomas A. Lidbom, Hazel Light, Marvin Lillard, W. T. Little, Mae Loan & Building Asen. of Santa Barbart Locke, Harry Logan, Mrs. Frances Lopez, Mrs . Lillian Los Angeles Engraving Company Lotz, E. E. Lusink, M. Lutnesky, L Mabey, Morris Madden, Edward Magneto & Electrical service lilain, R. C Mathews, Alfred H. Matthay Hospital Supply Co Mattos, Manuel Maurer, Nettie A. Maxwell, Elizabeth Kay, Alene lilay, D. A Kays, Irvin C ileaohim, Archie L. Jiedina, Henry iledrano, Cesario Menegon, Mary Mesirow, Dr. M. E. Meyers, Mrs. Emma Miller, Harry Miller, Rachel K Mine er, George M1nik1n Cabinet Shop Mireles, Joe Mission Paint & Art Co. Mock, Cleo Mook, Del mar Model Shoe Shop Moffitt, Andrew J Moffitt, Mrs. Hazel Molina, John Molina, Nito 195 . 00 77 . 57 35 . 10 14. 49 225. 00 5s. 19 15.35 6S .14 Sl. 00 100. 00 12.25 27.55 9. 00 21. 25 i70. oo 10. 00 g.oo 124. 55 130. 00 22. 00 143 . 00 75. 00 s . 50 4. os 72. 25 25. 50 59. 23 i3g. oo 15. 00 100.00 4o. oo 36.00 15. 00 s . 50 14.oo s.oo 75.00 50. 00 10. 00 117. 50 i75 .oo 15.00 1. 60 10. 00 2. 59 45. 00 72.50 l s . 50 50. 00 50. 00 i5. oo i4.oo I May 11th, 1942. Monteoito County Water District GENERAL FUND Montgomery, Mrs. Maybelle Moore, C. P Moore Company, Joseph G Moraga, B'rank P Moran, George Morehouse, Martha Morgan, Joseph Morrie, J. G Morris, L. J Morris, R. w Mossi, Ellen Mueller, Edward Munoz, Joe G Kurdoch & Company, Reid Murphy, Catherine Mccaughey, Dr. Anna E McClelland, Frank McCracken, Alexander Mccready, Julia Alice McFeeters, Joseph McGee, Birdie McGregor, J. D McGregor Company, J. D. McGuire, G. M Mcintyre, Theresa McKesson & Robbins do do McKesson and Robbins McKinney Blueprint MoKni ght, Fiiwin McNeil, W Need.lee, Dr. J. w. Neel, Harry Newland, L. H. News-Press Publishing Company do do do do do do Nichol's Grocery Nicholson, H. L. Nielsen & Petersen Nogues, Henry Northman, George Ocean View Dairy Olivera, Albert Omari, Ayako Ontiveros, A. E. Ontiveros, Sarah Orcutt Town and Water Co. Osborne, Delia Oster, Mildred . ' I 15.95 25.00 3.g5 s2.57 14o.oo 37.so 153.53 4o.oo 36.00 16.75 23.50 45.00 45.00 67.50 24.25 50.00 135.00 s.oo 50.00 20.00 45.00 g.50 15.45 2.37 15.00 13.00 210.66 13g.74 11.53 5.45 gg.oo 124.oo 50.00 450.00 100.00 2.05 120.00 137.61 4.g2 10.00 9.24 g1.50 32.50 10.92 90.00 6. 52 163.go 5.00 1.50 10.00 90.00 457 458 Ott Hardware Company Otto, Leslie E. GENERAL FUND Overholt, Denzil OV1eda, Toney Pacheco, Altred Pacitic Coast Coal Company Pacif io Coast Publishing Co. do do Pacific Coast Publishing Co. Pacific Freight Lines Pacific Gas & Electric Co. do do do do Pacific Greyhou.nd Lines do do Pacific s. w. Realty Co. Packer, Josephine Palmer, Helen E Patterson, Mrs. W. E. Pearson, Anne Pearson, Barbara Penney Company, J. c Perez, Julio Perrine; Edra Peterson, Miss Erika Physician's Record Company Piantetti, Mrs. Isabelle R Piggly Wiggly do do Pillers, James Plimer, Raymond Pollorena, Richard Postal Telegraph-Cable Company Postmaster do - Santa Barbara, California do Potter, R. F. Preuss, Chas. A Proctor, Mrs . M. B Puccio, Rosa Q,u1ok, Etfie Ba.ilway Express Agency Rath.ton, Mrs. Katherine Rector, c. J. Red Cross Drug Co Redington Estate, Sarah E Reedson's Regalia, Mrs . Catherine Republic Supply Company Reuman, Mar.1or1e R., Estate of Mina Dell Booth Rhoades, Coy Richardson, Mrs . Charles $ 5. 4-7 5.00 4-o.oo 6o .oo 12.00 69 . 76 14-.94- 14-. 04- 4-7. 64- 19.11 300.21 164-.20 9.4-7 7.10 6. 30 so .co 16o.oo 14-.oo eo.oo 100.00 15.00 4-.s3 10.00 S0 .19 75.00 55.,e 11.62 llS.25 3.20 i67.2g 24-2.24- 10.00 35.00 12.00 10.00 13.~ 4-.29 5.77 7.20 10.00 292.93 12.00 i32.oo 15.00 , May 11,1942 Rittero, John H Riggs, Louise Rip' s Fine Foods Rivera Market, E Rivera, Mike GENERAL FUND Riviera Dairy Creamery Robles, G. Rodenbeck' s Rodriguez, Mrs. Joseph Roeser and Sons Roesler, Bruce E Rogers & Son, E. F Romero, L Roome, C. T. Roseborough, Arthur Rosemary Farm Ruiz, Mrs. Mamie s. s. & K. Market do do Sateway Stores do do do do do do do do do do do do do do Safeway Sa!wenberg, Dave Santa Barbara Clinic s. B. County Chamber of Commerce do do do Santa Barbara Elec.tr1c Co. Santa Barbara Pipe & Supply Co Santa Barbara Secretarial Service Santa Maria Auto Parts Santa Ilaria Daily Times Santa Maria Furniture Company Santa Karia Guarantee Bldg. Loan Assn S. M. Lodge No. 90 K. of P. Santa Maria !~ilk Company Santa Ynez Warehouse and Milling Co Sarri, John Sattler, D. A Savage, Josephine Savage, Mrs. Roy Scanlan-Morris Company Scarborough, Ruth Schauer Printing Studio Scherer Company, R. L Schulenburg, Laura 10.00 90. 00 21.22 12.30 15. 00 7.so 31.50 20.24 22.00 ss.oo 57. 75 44.46 52.35 10.00 127.4g 46.61 14.S9 12.71 51. 00 i7.7g 5. 20 113.21 so.60 5s.oo 75.s2 15.00 52 . 50 62.50 215. 69 51.35 6. 91 37.00 35. 02 14.42 4o.69 i3.73 250.00 21g.56 27.s6 10.00 20.00 10.00 2,67S.6o 100.00 72.62 106.43 4g.oo 459 460 ' I Scnurmeier, Harry L. Sohurmeier, Harry L. Stevens, Charles s. Schu'.yler, Minnie E. Scott, Katharine A. Sears Roebuck & Company Seaside Oil Company Seaside Oil Co. GENERAL FUND do do Semerske, Lillian Senay, Percy F. Senay, Percy F. Severtson, Mrs. Mabel Shamhart, R. E., P.M. Shankland, Leona Sharp and Dohme Sharp and Dohme Sharp, Beatrioe Shell Oil Company Shell Oil Company Sink, . Dr. W. D. Smalley, Elda Smith, Kline & Fl"ench Laboratories Smith, Harry Smith, James 8nith, James Smith, Leland B Smith, Mrs. Nellie Einyth, E. F Snow, Beverley - Social Service Exchange Southern California Enison Co. Southern California Edison Co do do do do do do Sou. Counties Gae Company Sou. Counties Gas Company of Calif. do do do Southern Counties do do do' do Gas Co . do do ' . Southern Pacif 1c Milling Company do Spike, Caroline Spreitz Transportation do Squibb & Sons, E. R Squibb & sons, E. R. $ 5.00 30.00 10.00 100.00 12.00 4.90 2g .g6 77.03 54.12 4o.oo 2.13 2.14 13.33 72.20 4o.oo 15.65 16.13 12.00 10.lS 26.3s 50.00 90. 00 l2.g2 110.00 15.56 11.24 i75.oo 5.00 16.g2 129.00 50.00 l.lS 10.99 132.10 i9.9g 2.31 24.90 90 . 93 69 .06 26.43 57.30 127.50 21.75 37 .50 3s.17 3s.42 ' May 11, 1942. Standard 011 Company Stendard Oil Oo GENERAL FUND State Department of Pub. Health, Division of Laboratories State of California, Department of Penology State Street Market Stein, Emma L Stemper, Emil Stevens, Chas. 6 Stillwell, E. W Stout, Krs. Mary Stover, Fred Stratton, Otho Streeter, Geo. C Stroman, Ra1 ph Strong, F Sutton, June Sutton, Leola Tapie, Nathan Tapie, Nathan ' Tauscher 0!~1ce Equipment Co Taverna, Mrs. Joe Teeter, Shirley Tennyson, The Druggist Texas Company, The Texas Company, The Thompson, Homer c. Thompson, Homer C. Thompson, Homer c. Thompson, L. T Thompson, Paul Thole, H. Thrittway Market Tidewater Associated Oil Company Tilley, H. L. Todd, Grace Tomasini, R. Top Hat Town Market, The Treasurer of the United States Truman, Dorothy A. Truxillo, Evelyn Turner, W. A Twitchell, Leonard Underwood, Orville Union Hardware & Uetal Co Union 011 Compani of California Union 011 Co. of Calif. Universal Auto Parts Unketer, Mrs. o. L. Updike, Cecile $ 2s.65 6o.oo 2.09 137.50 5.00 17.50 10.00 105.00 62.50 190.00 13.50 ig3.60 4o.oo 4o.oo 30.00 12.00 3.09 s.50 25.00 5.36 49.31 12.57 7.12 3.35 3.4g 423.56 5s.50 gg.oo g.61 i5.s6 225.00 10.00 i73.4o 26.27 196. 76 925.95 14.50 55.00 144.oo 60.00 35.00 14.70 224.39 300.69 67.g9 10.00 65.00 461 462 ' ' Upjohn Company, The GENERAL FUND do do Urell, Inc. United Press Associations U. s. Industrial Chemical Valley Auto Parts Visiting Nurse Association Walker, Ada Wall, Jack M. Wall, Jack M. Waltemath, Joyce Water Works Department do do Weldon, Thomas P. Weldon, Thomas P. Western Auto Supply Company Western Pipe & Steel Co. Western Un1on Whitford, Margaret A W.h itley, Stella Wilkes, Jack Wilkes, Jack Williams, Jack Willhoit, J. B. Williams, Elizabeth Wilson & D'Andrea Wilson, Kent R. Winter, c. E Winter, Wil liam G Winthrop Chemical Company Wood, Vincent E Woodworth, Helen L Woolworth Company, F. W Wootton Printing Co Wray Printing Wright, K Wyeth & Brother, John Yauney Machine Works Young, George Young , Kathleen Zigler, Wyton P Craviotto Brothers Shepard, Charlotte Walker, A. M .FIRST ROAD FUND Southern Oalit. Edison Co. SECOND WAD FUND Water Works Department Lillard, W. T THIRD ROAD FUND # 7g. 13 43. 94 19.03 16. 66 36. 63 27.90 30 .00 45. 00 4. 46 30. 50 100. 00 15 .&J 44.10 36. 75 34.oo 6.36 356.10 5. 73 23. 49 47. 25 2.10 100.00 g. 50 s.24 25 .00 54.16 15. 00 i35. oo 419.14 3.03 96. 65 1so.oo 7. 29 i9. 06 29 . 15 4s .oo 3. s6 5. 75 2.12 4o.oo 3.33 37. 65 35. 00 60 . 66 75.00 ' ' May 11th, 194-2. Arnold, o. L. FOURTH ROAD FUND . Arnold, o L. - Barker, Bird Bicj.more, ~ Bickmore, Ray Bounds, Dick Collar, J. N. Collar, J. N Henning, Charles Harrier, w. w. Harrier, w. w. Hilderbrand, A. J-. Hilderbrand, A. J Hilderbrand, w. G. Hobbs Bros Horn, George Huyck, Andy Js.nes, A. F Lundberg's Blacksmith Shop Ra,ndall,. Ray Randall, Ray Ridenour, D. J. Bobison, M. H. Southern Counties Gas Co. Upton, w. -c. Upton, w. c. . Whalen, J. T. Madsen, Jerry FIFTH ROAD FUND Northwest Engineering Co. Pao. Gas & Elec. Co. Union Hardware & Metal Co . .Albertoni, Joe GOOD ROADS FUND Associated Telephone Co. Bowers & Stokes Church, Thos. Crews, H~ R. Dille, F. E. Dodd, L. Grattt, J. Heroll\, Wm. Isom, B. A. Kelley, H. Moore Company, Joseph G. Moran, George llcBane, s. Nelson, o. Palmtag, C. A. Petrol Corporation, The Rameriz, M. Robbins, E. A. Roemer, Frank L. ' 6o.50 72.00 lg.oo 22.50 4-.50 57.50 64.oo gg.oo 66.50 57.00 54.50 92.00 i4g.oo 74.75 61.11 62.50 57.50 gg.oo 5.30 71.25 62.00 25.00 223.50 10.13 67.00 57.50 i72.50 30.00 7.79 6.77 i2g.03 16o.65 2.50 i417.3g 50.00 160. 65 i 93.go 160.65 267.75 14-3.00 16o.65 .173.40 261.oe 122.$5 i73.4o 16o.65 175.00 173.4o 40.00 463 464 l\Yzner, J. GOOD ROADS FUND Sadler, G. L. Seaside 011 Co. Shell Oil Company Standard 011 Company Sturgeon, H Teixeti-a, M. Thomas, Roy Union Hardware & Metal Co. Woode, All an - - Moller, K. s. B. co. W/\TERWORKS DIST. #1 MAINTENANCE FUND Pacific Gas and Electric Co. $ 16o.65 i7.30 1767.44 4g.55 25.62 17g.50 16o.65 143.00 33.10 32.00 4o.90 27.4o - Campodonioo Water Works FJ1gel, K. S. GUADALUPE!' CEMETERY DIST. 29.so FUND Germain Seed & Plant Co. Guadalupe Fertilizer & Chemical Co. 150.00 23.53 22.00 Berlier, V. M. SANTA MARIA CEME. DIST. FUND 120.00 Pao. Gas and Electric Co. Whites1ne, T. L. Whitney, , M. H. Pac. Gas & Elec. Co. do do do do do do do do do Sou. Calif. Edison Co. do do do CAfMALIA LT: DiST. FUND GUAD. ST. LIT. DIST. FUND LOS ALAMOS LT. DIST. FUND ORCUTT LT. DIST. FUND IUSSION LT. DIST. FUND CARP. LT. DIST. FUND 20.g4 120.00 200.00 31.20 i53.30 s7.25 1s.75 37.95 i91.s2 Upon the passage of the toregoing Orders, the roll being ca1led, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, and C. L. Preisker. Nays: None. Absent: None In the Matter of Authorizing' and Directing the District Attorney to Settle "' involving county owned automobile. Authorizing I District Attorney to Settle Diep Claim. Dispute Arising out of Collision ted ./Resolution No. 419s. WHERFAS, a certain county-owned automobile was involved in a collision at the intersection of Jones and Boone Streets, in the City of Santa Maria, Cal1torn1a, on the 24th day of October, 1941, at which time the county-owned automobile was operated by Jerry Madsen and Charles M. Taylor 'vas a passenger therein, and the oar which collided with said county oar was owned by one Frank Mallory and operated by one Meyer T. Buck; and WHEREAS, the total damage t9 the county car was the sum of $154.Gg; and WHEREAS, there is a conflict of evidence as to the respective liability ot the drivers of said cars and as to the negligence and/or contributory negligence ot said drivers and each of them, and tor said reason it is to the best interests of the Couhty of Santa Barbara that sa1d matter be se~tl_ed w1 thout li t1gat1on or other expense; and WHEREAS, the owner of said oar which co~lided with said county oar, to wit: Fr8.nk Mallory, has ottered to settle said d1s~ut~ by the payment to the County of Sarita Barbara of the sum of $100.00 in tull .settlement of all claims and disputes Authorizing District Attorney to tile suit !or recovery o~ t\amages. Objections o! Mr. Goux. M~ 11th, 1942. 465 arising out of said litigation; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the said otter of the payment to the County of Senta Barbara of the sum of One Hundred ($100.00) Dollare be and the same is hereby accepted; AND IT IS FURTHER ORDERED AND RESOLVED that said County of Santa Bsrbara, 1n consideration or said payment "to it, shall, and ithereby does release and forever discharge the said Frank Mallory and the said Meyer T. Buck from all debte, claims, demand , dr:unages and actions or causes of action whatsoever, including such as have arisen by reason ot, or in any manner have grown out of said collision hereinabove referred to. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 11th day of May, 1942, by the following vote: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald H. Adam, and c. L. Preieker. N6es: None. Abserit: None. In the Matter of Authorizing and Directing the District Attorney to file Suit. tor the Recovery or Damages to County Owned Automobile. ,- Resolution No. 4199. WHERFAS, a certain county-owned oar was involved in an accident in the City ot Santa Maria, CalU'ornia, on the 10th day of December, 1941, or thereabouts, with a car operated by one Estaban A. Flo~endo; and WHEREAS, the total damage to the county car is the sum of $56.63; and WHEREAS, from the evidence available to this Board it is the opinion of said Board that said accident wae proximately caused by the negligence of the said Estab,n A. Florendo, and that said Estaban A. Florendo is t1nancially responsible; NOW, THEREFORE, IT.IS HEREBY ORDERED AND RESOLVED that the District Attorney oause proceediligs to be instituted forthwith -tor the recovery of the said sum of $56 . 63 against the said Estaban A. Florendo, together with costs of suit; and the said District Attorney is hereby authorized and directed to take a11 necessary steps and to execute all necessary documents and pleadings tor the prosecution and disposition o! said action. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Oalitorn1a, .this 11th day of May, 1942, by the following vote: Ayes: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adsm, and c. L. Preisker. Noes: None. Absent; None. Julian r. Goux appeared betore the Board and again requested that the services ot the Puol1c1ty Director, Hubert L. Voight, be dispensed with . - Kr. Gowc also objected to the use of county owned automobiles by tne Supervisors in attending regular meetings of the Board, and requested that a report showing dis position of county owned tires be made by the Statistician. Upon motion the Boa.re\ adjourned sine die. The toregoing minutes are hereby approve ~ rman, Board of Supervisors. Attest: I Clerk. 466 ,Boarq of Supervisors of the County of Santa Barbara, State of Calif'ornia, May 25th, 1942, at 10:00 oclock a . m. Present: Supervisors Thomas T. Dinsmore, Sam J. Stanwood, J .Monroe Rutherford, Ronald M. Adam, c. L. Preisker, and J. E. Lewis, Clerk. Supervisor c. L. Preisker in the Chair. Preliminary / Report . The minutes or the regular meeting of May 11th, 1942, were read and approved In the Matter :1 Preliminary Report of Expenditures by general function and organization unit tor the fiscal year ending June 30, 1941, 1942, and 1943, submitted by the Audit or Ordinance No. 539. Voluntary Payment Pl War 5onds and Stamps. A copy of the above entitled report was given to each r.oomber of the Board tor turther sb.idy, and the original. report was Ordered placed on file ./ In the Matter of Ordinance No. 539 Upon motion, duly seconded and carried unanimously, the Board passed and adopted Ordinance No. 539, entitled "An Ordinance re-establishing the Eighth and Ninth Judicial Townships of the Coo.nty of San ta Baroara, State of California, and also reestablishing the respective b oo.ndaries of said Townships, and repealing all Ordinances and parts of Ordinances in conflictherewith. " Upon the- passage of the foregoing Ordimnce, the roll being called, the following Supervisors voted A.ye, to wit: Thoms T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, aud I Absent: None. c. L . Preisker. Nays: None. In the Matter of voluntary payment plan for county employees to invest in -- war Boms and Stamps. Mr. Harold S . Chase apJe ared before the Board on behalf of the Defense Savings Staff of the United States Treasury, and explained the voluntary savings plan for regular investment 1n war bonds am stamps for county employees . It was moved by Supervisor Stanwood, duly seconded and carried that the following Resolution be adopted, and the County Olerk and Purchasing Agent be requested to c0;0perate with Supervisor Stanv.ood in working out the necessary pledge forms to be used by heads of departments; a copy of said resolution to be presented to each de- partmenthead. various foreign powers, am -WHEREAS, a greatamount of money is needed for the purchase of aims, planes, ships, ammunition and other requirements of war in order to protect the freedom aJXJ satety of the people of the United Stat es, am \'IBEREAS, the United States Treasury Department has asked all residents of the . United Stat es to pure.base war bonds or stamps from a port ion of their income or salary, and Vll:EREAS, the Board of Supervisors of the County of San ta Barbara believes that it is to the best interest of national defense am public welfare tmt all employees of the County of Santa Barbara cooperate to the fullest extent possible in the nation wide war bond am stamp purchase campaign, Leave ot Absence . Permission to extend sewer system on Ontare Roart. - Biel for County's Liability Insurance . ' 467 May 25th, 1942 NCM, THERE:E'ORE, BE IT RESOLVED that each Supervisor name the head of each ooonty department in his respective district to secure "war bond or stamp purchase pledges" for specific a:nounts fran the members of his depart.men t, and BE IT FOR'rHER R&SOLVED that each coo.nty employee be requested to fU11'111 the terms and conditions of his pledge, insofar as financially able, and that all department heads be directed to keep a record of the amount pledged by each employee of his department, and to ascertain that the investments are made. BE IT FUR'rHER RESOLVED that a committee composed of Supervisor Stanwood, Coo.nty Clerk Lewis and Purchasing Agent Stewart be appointed to work out the details necessary to put this voluntary pledge plan into effect, and that a copy of this resolution be presented to each departmenthead The foregoing Resolution was i;:e.ssed and adopted by the Board of Supervisors of the Coo.nty of Santa Barbara, State of Celifornia, this 25th day of May, 1942, by the following Supervisors voting Aye, to wit: Thoms T. Dinsmore, Sam J . Stanwood, J . Monroe Rutherford Ronald M. Adam, and c. L. Preisker. Nays: None. Absent: None . In the MB.tter of request of Eugene s. Keliogg, .Agrio~ltural Commissioner, for a years leave of absence. Eugene s. Kellogg . Agricultural Commissioner, appeared before the Board and requested thathe be granted a leave of absence for one year, beginning July lst, 1942, in order to assume a position in tm lettuce industry. Upon motion of Supervisor Rutherford, seconded by Supervisor Dinsmore and carried unanimously, it is Ordered that Eugene s. Kellogg be, and he is hereby granted a leave of absence f'ran his position of Agricultural Commj_ssioner for the period of one year commencing July 1st, 1942. It is turther Ordered that the Clerk be, and he is hereby requested to write a letter to Mr. Kellogg , thanking him for his splendid services and wishing him good luck in his new position, with the hope thathe vvill return to the service or the County at the end of his leave of absence. / In the Matter of request of the City of Santa Barbara for permission to / extend sewer system on Ontare Road, Third Road District. Upon motion of Supervisor Rutherford, seconded by Supervisor Stanwood, and unanimously carried, it is Ordered that permission be, and it is hereby granted the City of Santa Barbara to extend its sewer systE!ll northerly on Ontare Road, Third Road District. It is further Ordered th.at the District Attorney be, and he is hereby directe to prepare the necessary agreement or pennit therefor. - ~ the Matter of bid tor Collntf 's J,iability in~qran ce. ZL t Myron F. Fenton, insurance broker,presented a bid to write the county's liability insurance on the Continental Casuaity Company of Ohioago. Said matter was referred to the County Purchasing Agent. Carpinteria / _In the Matter of request of the Board of Directors or the Q.ariinteria Oounty County Water Water District for a tax levy to meet claims against and expenses of said District. District. lrilontec1to County Water District . I Report and request were Ordered placed on file. - In the Matter of request at th,e Board 01' Directors of the Monteoito County Water District for a tax levy to i:ooet the bonded indebtedness of said District. Report and request were Ordered placed on file . 468 Approval o! Single Oil Well Drilling Bonrl / / In the Matter of approval of single oil well drilling bond. Acting iJl accordance with the provisions of Ordinance No. 502, as amended, and pursuant to the req.iest of the Crunty Planning Commission, It was moved, seconded and carried, that the following oil well drilling bond be, and it is J:iereby approved: Tide \'later Associated Oil Company of Ventura - single bond #4544217 - Vlell No. 32 9, ''Davis #1" Communicat on. In the Matter of comm1nication from State Railroad Commission relative to Soil Surve ./' Road I illlproving certain cross ing, Fourth Road Dis trict. Communication was referred to Supervisor Adam for reply. rn .the Matter Of communication from University Of Qalifornia, College of Agriculture, relative to proposed soil survey of southern portion of Santa Barbara County. Upon motion, duly seconded and carried, it is Ordered that the above entitled communication be, a.td it is hereby referred to Supervisor Rutherford and the County Fann Advisor, and the Clerk is directed to so advise Dean Hutchison, Director of the College of .Agri cul tu re, University of Ca.1if orni a . In the Matter of communication from the State of California, Division of Construe ti n. Higl:ways, relative to road construction. Report. Ch 1lf\ren' s I Aid, Old Age Securit , ann Blinn Aid . I Changes in Old Age Security. I The above entitled matter was referred to the District Attorney for a report to this Boa rd on June ls t, 1942 . In the Matter of report of the Santa Barbara General Hospital for the month Of April, 1942. Report was received and Ordered placed on file. In the Matter of ReallONance of Applications for Children's Aid, Old Age Security, and Blind Aid. Upon motion, duly seconded and oarried,it is Ordered t hat the applications for Children's Aid, Old Age Security, and Blind Aid, previously allowed by this Board, be reallowed, and t he Auditor of tb1s County is directed to draw his warrants numbered A2l412 to A2l445, inclusive, in the sum of $2,234. 87, for the month of May, 1942, and warrants n11mbered A21446 to A2l683, inclusive, in the sum of $11,069.62, for the month of June, 1942, for the payment of said Children's Aid; warrants numbered A2l684 to A23l35, inclusive, in the sum of $52,412.91, for the payment of Old Age Security for th month of June, 1942; and warrants numbered A23l36 to A23184, inclusive, in the sum of $2,363.00 for the payment of Blind Aid for the month of June, 1942. It is further Ordered t.m t a list of San ta Barbara County warrants numbered A21414 to A23l84, inclusive, giving the name Of each individual recipient of Children's Ai d , Old Age Security, and Blind Aid, am the amount of aid allowed to each recipient, be placed on file in the office of the County Clerk, and is hereby made a part of the minutes of this Board of Supervisors, to have the same effect as thrugh incorporated herein. In the Matter of Changes in Old Age Security. It appearing to the Board fran "Not ices of Change", filed by the Cou.ty Vlelfare Department, that certain adjustments shruld be nade in the Elllount of aid grante to the following Needy Aged Persons; upon motion, duly seconded and carried, it is therefore 469 May 25th, 1942 ORDERED that the amount of aid granted to the Needy Aged Persons listed below be changed to the amount set opposite their nem es beginning June 1st, 1942, (Unless otherwise indicated), as f'ollows, to wit: N.AME RFSTORATION Campbell, Viola May INCREASES Barker, Allie Ann Carroll, Elvira Eby, James R. Dominguez, Francisco Garcia, Adelaide ;, Ell sen , Lars Kelliher, Lizzie King, Cora Clemmie King, John Haskell , George B Haskell, Mary Ann Lombard, William Miner, Caroline E. l41.ner ,Darwin o. :Mitchell, Thomas M. Poillon, William Ray, Eliza J. Romero, Juan F. Strong, Grace Clark Strong, J. H. Tompkins, Ylilliam Valenzuela, Jose L. DECREASES Carr, Charles o. De la Guerra, Abel Erbetti, Garlo i:iarriman, Forest J. Harrison, Jacob c. Hilton, Anna Hopkins , Evah Lara, Ramon Lindeberg, Waldemar Lucas , Emelia Pendley, Joshua c. Robson, George SirD.9, Alice L. Sims, William Mil ton Toepelt, Theresa TOTAL AID GRANTED $33.00 35.00 23.00 40.00 36.00 36.00 40.00 32.00 40.00 40.00 40.00 40.00 10.93 36.00 u.oo 34.00 3?.00 36.00 4-0,00 24.50 24. 50 40.00 40 . oo 4.50 3 2 .00 35.04 26.34 28 .58 ? .50 23.26 3&.oo 37.00 35.00 35 .00 29.00 35.00 35.00 35.23 ' DISCONTINUANCES - eff eoti ve May 31st, 1942, 11nl es s otherwise stated Becker, Sarah Jane Beckstead, Jesse P . 4/30/42 - - 470 Changes in I Chilc\rene Aid. DISCONTINUANCES ( Continued ) Bicho, Antonio Brebes, John Butrum, Lelia Cowden, Kirk . Darrow, Albert J. De. vis, John lil. Emerick, Martin A Glasgow, Francis Marion Harsh, Henry T Hartnell, Alberto . Hawk, Oliver Berthold Houx, Frank . Isam, Hel Ell Mansell, Alfred Mattoon, Lilly Gay G. Meacham, Stanley Poole, Isabella L Schulz, Agnes F. Snow, Bertha L . Tibbats, Elmina o. Thomas, Artb.lr Trask, Nima Valdez, Chas. Wright, Della CHANGE IN SPELLIID OF MIDm.E NAME ONLY .oaartins., Joe Dutro to Martins, Joe Dutra 4/30/42 4/30/42 4/30/42 4/ 30/42 4/30/42 ,.In the )IIatter of Changes in Children's Aid . . It appearing to the Board from 'Notices of Change" filed by the County Welfare Departmen~, t.bat certain adjustments should be made in the amount of aid, etc., granted to the following named persons; upon motion, duly seconded and carried, it is therefore ORDERR:I THAT the amount of aid granted to Children listed below, be changed to the amount set opposite their names beginning June 1st, 1942, (unless otherwise indicated), as follows, to wit: INCREASES NAME Oorral, . Lucille, Frank, Marcelina and Rose Del Rio, Rudolpho, Frank Xavier and Richard Gonzalea, Irene and Agnes Madsen , Bil lie and Richard Olmstead, Beatrice Joy Redmoni , Irene Tillotson, Carolyn Trujillo, Alvena and Michael TOTAJ. AID GRANTED $82 .50 6/18/42 80.00 50.00 5/l/42 55.00 5/1/42 42.00 22.50 5/1/42 40.00 61.00 6/16/ 42 Re!usal to Grant Children's Aid. County Aid. Cancellation ot Funds. I Mily 25th, 1942 (Continued) NAME TOTAL AID GRANTED Juarez, .Angelo, Juanita and .Antanacia 50.00 DISCONTINUANCES - effective May 31st, 1942, unless otherwis~ stated. Allman, George Carl Alvarez, Estella, Josephine, Arthur and Jeriy Becerra, Salvador Beltran, Estel le Cecilia Causs, Julia Chaves, Adelina Oor ral, Paul De Solm:tnihac, Pierre, Emile and Louise G9Jnez, Sylvester Orosco Gomez, Leroy, Marcella and Robert Beare, Helen Jiminez, Jcaquin Ka tayam , Mary, Lily, Jessie, Nelle and Julia Oneal, Dale, Paul and " ack Redmond , J wnes Ruckle, John Sandoval, Robert, Emilio and Reynard Trujillo, Joseph CHANGE OF PAYEE - effective May 1st, 1942 4/ll3/42 6/16/42 6/17/42 5/6/42 4/30/42 6/15/42 471 RECIPIENT OF AID PAYEE BEFORE CHANGE PAYEE AFl'ER CB\.NGE Falcon, Esperanza and Gill .Arthur Edgar M. Baxter Miranda, Geraldine Valene ia , Lorraine Edgar M. Baxter Edgar M. Baxter I In the Matter of Refusal to Grant Children ts .Aid. Luz Cervantes . Mrs. Sauline Martinez Mrs. Sauline Martinez It appearing to the Board from the report of the County Welfare Department that the following named persons are not proper persons to receive Children's Aid: Upon motion, duly seconded and carried, IT IS ORDERE:I that the application of Luz Rojas tor Children's Aid for Robert, Eduviges and Trinidad Rojas be, and it is hereby denied. In the Matter of Cwnty Aid. Upon motion, duly seconded and carried unanimously, it is Ordered t hat Cwnty aid be granted to the list of applicants submitted by the County V/elfare De~ rtment, and the County Auditor of Santa Barbara County is dir ected to draw his warrants numbered Cl052 to Cl552 , inclusive, in the sum of $4,411.20, for the month of June, 1942, for payment of said Coo.nty Aid. It is turther Ordered that a list of Santa Barbara County warrants numbered Cl052 to Cl552, inclusive, giving the nwne of each individual recipient of County Aid, and the amount of aid allowed to each recipient, be placed on file in the office of the County Clerk, and is hereby made a part of the minutes of this Board of Super- visors, to have the same Et'fect as thougjl incorporated herein. In the Matter of Cancellation of Funds. Resolution No. 4201 Whereas, it appears to the Board of SuperVi.s ors of San ta Barbara County that the sum of $205.00 is not needed in accaint 57 A 60, Labor, Salaries and Wages , and the sum of $50.00 is not needed in account 57 B 6, .114aterials and Supplies, 472 Cancellat1o I ot Funds. Cancellat1o / ot Funds. Cancellatio 1 ot Funds. Cancellatio { ot Funds. Maintenance and Operation, County Buildings, Second District, Gen eral Fund; Now therefore, be it resolved that the sum of two ln1ndred arxl fifty-five dollars l$255.00) be and the same is hereby cancelled fran the above accounts and returned to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, the roll b eing called, t.be following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays , None. Absent, None. I n the Matter of Cancellation of lfunds. Resolution No. 4202 Whereas, it appears to the Board of Supervisors of San ta Barbara Crunty that the aim of $105.00 is not needed in the following acccun ts in Maintenance and Operation, Farm Advisor, General Fund; 81 B 1, Telephone and Telegraph, $50.00; 81 B 3, Traveling Expense and Mileage, $10. 00; 81 B 6, Materials and Supplies, $25.00, and 81 B 23, Replacements of Equipment, $00 .oo; Now therefore, be it resolved that the sum of one hundred and five dollars ($l05.00) be and the same is h ereby cancelled fran the abo ve accrunts and returned to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thone.a T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, and c. L. Preisker, Nays, None. Absent, None. In the Matter of Can cellati on of Funds. Resolution No. 4203 Whereas, it appears to the Boa rd of supervisors of Santa Barba.ra County that the sum of $300. 00 is not needed in Account 99 A 34, Nurses, Salaries and Wages, Health Officer, General ]Und; Now therefore , be it resolved that the sum of three Hundred dollars ($300.00 be and the same is hereby cancelled fran the above account and returned to the Unappropriated Reserve General Fund. Upon the ,I8ssage of the foregoing resolution, the roll being called, the :t'ollcmi~ Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adan, ano C. L. Preisker. Nays, None. Absent, None . In the Matter of Cancel la ti on of Funds. Resolution No. 4204 Whereas, it api:ears to the Board of Supervisors of Santa Barbara Ccunty that the sum of $100.00 is not needed in Account 178 B 18, Garden Supplies, Maintenance and Operation, Veterans' Buildings, Gen er al Fund; Now therefore , be it resolved th.at the sum or one hundred dol lars ($100 .oo) be and the same is hereby cancelled fran the a bove account and returned to the Unappropriated Reserve General Fund. Upon the .I6Bsage of the foregoing resolution, the roll being called, tb3 following Sup ervisors voted Aye, to Wit: Thoms T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, and C. L. Preisker . Nays, None . Absent, None. In the Matter of Cancellation of Funds. Resoluti on No. 4205 1ihereas, it appears to the Board of SuperVisors of Santa Barbara Crunty that the sum of $80 .oo is not needed in Account 251 B 6, Materials and Supplies, Maintenance and Operation, Guadalupe Fire District, Guadalupe Fire District Fund; - 473 May 25th, 1942 Now therefore, be it resolved that the sum Of eighty dollars ($80.00) be and the same is hereby canoelled fran the above account and returned to the Unappropriated Reserve Guadalupe Fire District Fund. . Upon the passage of the foregoing resolution, the roll being oalled, the following Supervisors voted Aye, to wit: Thorms T. Dihmnore,Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays, None. Absent, None. Trans!'er of i/ Funds. In the Matter of Transfer of Funds tram the Unappropriated Reserve General Fund. :Resolution No. 42:6 Whereas it appears to the Board of Supervisors of Santa Barbara county that a transfer is necessary from the Unappropriated Reserve General iru.nd to Accwnt 1 B 45, Special Service and Investigation, Ma.intemnce and Operation, Board of Supervisors, General Fund; in accordanoe with Section 3714, subdivision 3, of the Political Code. Now therefore, be it resolved that the sum or two hundred dollars ($200. 00) be and the same is hereby transferred fran tm unappropriated reserve General Fund to aoccunt 1 B 45, Special Service and Investigation, Maintenance and Operation, Board of Supervisors, General Fund. Upon the passage of the foregoing resolution, the roll being called, the folla.ving Supervisors voted Aye, to wit: Tho.mas T. Dinsmore, Sam J. StanVod, J. Monroe Rutherford, Ronald M. Adsn, and c. L. Preisker. Nays, None. Absent, None Transfer o~ Funt\s. .; In the Jl4atter of Transfer of Fwlds from the Unappropriated Reserve General Transfer o~ j Fur\ls. Resolution No. 4207 1fhereas it appears to the Board or Supervisors of Santa Baroara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 57 B 28, Rent, Buildings, Maintenance and Operation, and to Accoo.nt 57 C 1, Office Equipment, Capital Outlay, County Buildings - Second District, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code Now therefore, be it resolved that the swn of two hundred an:l fifty-five dollars ($255. 00) be and the same is hereby transferred from t.be unappropriated reserve General Fund to account 57 B 28, Rent, Buildings , Maintenance and Operation, the aim of $5. 00, and to Account 57 C 1, Office Equipment, Capital Outlay, County Buildings - Second District, General Fund, the sum or $250.00. Upon the JBSsage of the foregoing resolution, the roll being called, the followi.ng Supervisors voted Aye, to wit : Thoms T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, and c. L. Preisker. Nays, None. Absent, None. In the Matter of Trans:rer of Funds from the Unap-p-ropriated Reserve General lfund. Resolution No. 4208 'Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary fran the Unappropriated Reserve General Fund to Ac count 81 A 4, Extra Clerical Help, Salaries and Vlages, Fam Advisor, General Fund; in accordance with . Section 3714, subdivision 3, of the Political Code. Now therefore, be it resolved that the sum of one hundred am five dollars ($105 .oo} be and the same is hereby transferred tran t m unappropriated reserve General Fund to accoo.nt 81 A 4, Extra Clerical Help, Salaries and Wages, Farm Advisor, General Fund. d I 474 Tran st er Funds. o! I Transfer o! l Funds. Transter of f Funds. Upon the passage of the for egoing resolution, the roll being called, the following supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford, Ronald M. Adam, and c. L. Preisker. Nays, None. Absent, None. In the Matter of Transfer of Funds fran the Unappropriated Reserve General Fund. Resolution No. 4209 Whereas it appears to t h e Board of Supervisors of San ta Barbara County that a tr'ansfer is necessary fr an the Unappropriated Reserve General Fund to Account 99 BlO, Drugs, Medical and Surgical Supplies, Maintenance and Operation, Health Officer, General Fund; in accordance with Sect ion 3714, subdivision 3, of the Politic a Code, Now therefore, be it resolved that the sum of three hundred dollars ($300 .oo be and the same is hereby transferred :from t m unappropriated reserve General Fund to Accwnt 99 B 10, Drugs, Medical and Surgical Supplies, Maintenance and Operation, Heal th Officer, General Fund. Upon the .i;assage of the :foregoing resolution, the roll bei. ng called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford. Ronald M. Adam, and C. L. Preisker. .Nays, None. Abse.nt, None. In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. . . . . - Resolution No. 4210 Whereas it appears to the Board of Supervisors of san ta Barbara County that a transfer is necessary fran the Unappropriated Reserve General Fund to Account 178 A 60, Labor, Salaries and Vlages, Veterans' Buildirgs, General Fund; in accordawe with Section 3714, SJ.bdiviaion 3, of the Political Code. Now, therefore, be it resolved that the sum of one hundred dollars ($100.00) be and the same is hereby transferred from the unappropriated reserve General Fund to accwnt 178 A 60, Labor, Salaries and Wages, Veterans' Build.in~, General Fund. Upon the passage of the foregoing resolution, t.00 roll bang called, tl:e following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, and C. L. Preisker. N8Y's, None. Absent, None. In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 4211 . Whereas it appears to the Board of Supervisors of San ta Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 185 B 6, Materials and Supplies, Maintenance and Operation, County Farm, General Fund; in accordance with Section 3714, subdivision 3, of the Political COO.e. Now therefore, be it resolved that tbe sum of one hundred and fifty dollars ($100 .oo) be and the same is hereby transferred fr an the unappropriated reserve General Fund to accrunt 185 B 6, Materials am Supplies, Maintenance am Operation, County Farm, Gen er al Fund Upon the passage of the toregp ing resolution, the roll being called, the following Supervisors voted Aye., to wit: Thomas T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford, Ronald M. Adam, and c. L. Preisker. Nays, None. Absent, None. I Trans!er o! / Funds. Rev1 a ion o! ./ Budget Items. Revision o. / Budget Ite Revision o! J Budget Item May 25th, 1942 In the Matter of Transfer of Funds fran the Unappropriated Reserve Guadalupe Fire District Fund. Resolution No. 4212 475 Ylhereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary fran the Unappropriated Reserve Guadalupe Fire District Fund to Account 251 A 60, Labor, Salaries and Wages, ouadalupe Fire District, Guad- alupe Fire District Fund; in accordance with Section ~714, subdivision 3, of the Political Code, Novi therefore be it resolved tmt the sum of Eighty dollars ($80.00) be and the same is hereby transferred from the unappropriated reserve Guadalupe Fire District Fund to account 251 A 60, Labor, Salaries and Wages, Guadalupe Fire District, Guadalupe F~re District Fund. Upon the passage of the for ego~ resolution, the roll being calla:l, the following Sup ervisors voted Aye, to wit: Thoms T. Dinsmore, Sam J. Stanwood, J Monroe Rutherford , Ronald M. Adam, and c. L. Preisker. Nays, None. Absent, None. In the Matter of Revision of Budget Items Resolution No. 4213 Whereas it ap pears to the Board of Supervisors of San ta Barbara County that a revision is necessary within general classification of Salaries and Wages, Public Works, General Fund; Now, t h erefore, be it Resolved that the af'oresaid ac D unts be and the same are hereby revised as follcws to wit: Transfer fr an Ac ca.int 29 A 28, Building Sup ervisor, the sum of $400. oo to Accw.nt 29 A 22, Draftsman, Salaries and \'/ages, Public Works,General Fund. Upon the passage of' the foregoing resolution, the roll being call ed., the followi~ Sup ervisors voted Aye, to wit: Thoms T. Dinsmor e, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam and C. L. Preisker. Nays, None. Absent, None. In the Matter of Revision of Budget !tans - Resolution No. 4214 Whereas, it appears to the Board of Sui:ervisors of Santa Barbara County that a revision is neoes ~ary within general classification of maintenance and operat ion, Public Works, Genera l Fund; Now, therefore, be it Resolved that the aforesaid accounts be and: the same are hereby revised as follows to wit: Transfer from Account 29 B 3, Traveling Expense and Mileage, the sum of $15.00 to Account 29 B 1, Telephone and Telegraph, Maintenance and Operation, Public Works, General Fund . Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Ji.ye, to wit: Thomas T. Dinsmore , Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, and C. L. Preisker. Nays, None. Absent, None. In the Matter of Revision of Budget Items. Resolution No. 4215 Whereas, it appears to the Boa rd of' SuJe rvisors of Santa Barbara County that a revision is necessary v1ithin general classification of Ma intenance am Operation, Justice Court - Second Tcwnship, General ]Und; Now, therefore, be it Resolved t.ha.t the a foresaid accaints be and the same are hereby revised as follows; to wit: , 476 Transfer from Account 42 B 8, Office Supplies, the sum of $15. 86 to Account 42 B 2, Postage, Freight, Cartage and Express, Maintenance and Operation, Justice Court - Secom TONn ship, Gen er al Fund . . - . Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye , to wit: Thonas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, and C. L. Preisker. Nays, None. Absent, None. Revision o / Bu1get Ite s. In ehe Matter Of Revision of Budget It~ Resolution No. 4216 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance anl Operation, Justice Court - Third Township, General Fund; Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer tram Acoount 43 B 8, Office Supplies, the sum of $15.00, to Account 4!3 B 2, Postage, Freight, Cartage an:l Express, the sum of t10. oo, and to account 43 B 26, Heat) Light, Power and \'later, Maintenance and Operation, Justice Court - Third Township, General Fund, the sum of $5 .00 . Upon the passage of the foregoi.[\g resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsnore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam. , am C. L. Preisker. Nays , None. Absent, None. Revision o I Budget Ite s. In the Matter of :Revision of Budget Itans Resolution No. 4217 '\fhereas, it appears to the Board of SuperVisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, County ~ail, General Fund; Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to w1 t: Transfer from Account 73 B 7, Food supplies, the sum of $60.00 to accaint 73 B 12, Laundry, Maintenance and Operation, Crunty Jail, General Fund . Upon the passage' of the foregoi~ resolution, the roll being call ed., the following Supervisors voted AYe, to wit: Thomas T. Dinsmore, Sam J . Stanwood, J. Monroe Rutherford, Ronal d M. Adam, and c. L. Preisker . Nays, None. Absent, None. Revision o I Budget Ite s. In the Matter of Revision of Budget Items. Resolution No. 4218 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Recorder, General Fund; Now, therefore, be it Resolved that the aforesaid accounts be am the same are hereby revised as follows, to wit: . Transfer from Account 74 B 2, Postage, Freight, Cartage and Express, the sum of $180. 20, from AccoUn.t 74 B 22, Repairs and Minor Replacements, the sum of $81. 40, and from Account ?4 B 23, Replacements of Equipment, (6 Typewriters), the sum of $125. 55, to AccDunt 74 B 8, Office Supplies, Maintenance and Operation , Recorder, General Fund. Upon the passage of the foregoing resolution, the roll being called, the follovang Supervisors voted Aye, to wit: Thomas T. Dins.more, Sam J. Stanwood, J . Monroe Rutherford, Ronald M. Adam, an:l C. L. Preisker. Nays, None. Absent, None. Revision o / Budget Ite s. Revision o Budget Ite I Revis1on of I Buciget Item Revision o! Bu'lget Item 477 .May 25th, 1942 - ln the Matter of Revision of Budget IteIIS - Resolution No. 4219 Whereas , it appears to the Board of Supervisors of Santa Barbara Ccunty that a revision is necessary within general classification of Capital Outlay, Agricultural Commissioner, General ]Und; Now, therefore, be it Resolved that the aforesaid_accounts be end the same are hereby revised as follows, to wit: Transfer from AccoU.tlt 80 C 2, Automobiles, the sum or $20. 00 to Account 80 C 86, Field Equipment, Capital Outlay, .Agricultural Commiss ioner, General Fund. Upon the passage of the foregoing resolution, the roll being called, the fol low; ng Sup er visor s voted Aye , to Wi t: Thoms T. Dinsmore , Sam J . s tanwood , J . Monroe Rut~rtord, Ronald ti. Adam, and C. L . Preisker, In the Matter of Revision of Budget Itans Resolution No. 423: Nay~, None . Absent,None Whereas, it appears to the Board of Supervisors of San ta Barbara County that a revision is necessary within general classification of Salaries and Wages, Fa.Im .Advisor, General Fund; Now, therefore , be it Resolved that the aforesaid accounts be a.ai the same are hereby revised as follows , to wi~! Transfer :t'ran Account 81 A 60, Special Labor, the sum of t1a. oo to AccoU.tlt 81 A 4, Extra Clerical. Help, Salaries and Wages, Farm Advisor, General ]Und. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted .Aye, to wit: Tho.mas T. Dinsmore, Sam J . Stanwood, J . Monroe Rutherford, Ronald M. Adam am C. L. Preisker. Nays, None. Absent, None. In the lidatter of Revision of Budget Items. Resolution No. 4221 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation Farm Advi sor, General Fund; Now , therefore, be it Resolved that the aforesaid accounts be, and the same are hereby revised as follows, to wit: - Transfer from Account 81 B 6, Materials and SUpplies,the awn of $10 .00 to Acea.int 81 B 8, Office Supplies, Maintenance and Operation, Farm Advisor, General Fund. Upon the passage of the foregoing resolution, the roll bei~ called, the following Supervisors voted Aye, to wit: Thoms T. Dinsmore, Sam J. Stanwood , J. Monroe Rltherford. Ronald M. Adam, and c. L. Preisker. Nays, None. Absent, None. rn the Matter Of Revision Of Budget Items Resolution No. 4222 i1hereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Third Supervisor District, Good Roads Fund; New, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer from AccoU.tlt 132 B 25, Service am Expense, the sum o:t' $1,000. 00, and tromAcoount 132 B 28, Rent of Equipment, the sum of $500 . 00 to Account 132 B 9, Motor Vehicle Supplies, the sum of $800. 00, and to Account 132 B 22, Repairs and - ---------------------------------------------------.--------- - 478 Revision o Burt.get Ite J Revision o! 1 Budget Item Revision o! 1' Budget Item Replacements, Maintenance and Operation, Third SuperVisor District, Good Roads Fund, the sum Of $?00. 00. Upon the passa~e of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J . Stanwood, J. Monroe Rutherford, Ronald M. A4am,and c. L. Preisker. Nays, None. Absent, None. In the Matter of Revision of Budget Items.Resolution No. 4223 "Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Oper- ation,Fourth Su~ervisor Di~trict,Fourth Re&d Fund; Now, therefore, be it Resolved that the aforesaid accaints be and the same are hereby revised as follows, to wit: Transfer from Account 141 B 1 3 , Road and Bridge Materials, the sum of $300.0 to. Accaint 141 B 22, Re,pairs and Minor Replacements, Maintenance and Operation, Fourth Supervisor District, Fourth Road Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsnore, Sam J . Stanwood, J. Monroe Rutherford, Ronald M. Adam, and C. L. Preisker. Nays, None .Absent, None. In the Matter of Revision of Budget Items. . Resoluti an No. 4224 Whereas, it appears to . the Board of Supervisors of Santa :&3.rbara County that a revision is necessary within gene:ral classification of Maintenance and Operation, Fourth Supervisor District, Fourth Road Fund; Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer from Accaint 141 B 13,Ro.ad and Bridge Materials, the sum of $300.00 to account 141 B 9, Motor Vehicle Supplies, Maintenance and Operation, Four.th Supervisor District, Fourth Road Fund. Upon the passage of the foregoi ng resolution, the roll being called, the following Supervisors voted Aye , to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, am C. L. Preisker. Nays, None. Absent, None. In the Matter of Revision of Budget Items Resolution No. 4225 Whereas, it appears to the Board of Supervisors of Sant a Barbara County that a revision is necessary within general classification of Maintenance and Operation, Veterans' Buildings, General Fund; Now , therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Transfer fran Accaint 1?8 B 18, Garden Supplies, the sum of $100.00 to AccQ.lnt 1?8 B 26, Heat,Light, Power and Water, Maintenance and Operation, Veterans Buildings, General Fund. Upon the passage of the foregoing resolution., the roll being called, the following supervisors voted Aye,to wit: Thomas T. Dinsmore, Sam J. Stanwood, J. Monroe Rutherford, Ronald M. Adam, and c. L. Preisker. Nays, None . Absent, None , Rev1s1on o. ./ Buf\get Ite Agreement / Request for ,/ examination ot Dyer Brid.ge-Fou, th Road District. Claim !or Damages. Claims Rejected. / 479 May 25th, l 942 In the Matter of Revision of Budget ItEIIl~ Resolution No . 422 Whereas, it appears t o the Board of Supervisors otsanta Barbara County that a revision is necessary within general classification of Maintenance and Operation, San ta Maria Hospital, General Fund; Now, therefore, be it Resolved that the aforesaid Acc ounts be and the same are hereby revised as follows, to wit: Transfer from Account 182 B 25, Heat,Light, .PON er am Ylater, the sum of $100. 00, to Account 182 B 23, Replacements of Equipment, Maintenance and Operation, Santa Maria Hospital, General Fund . Upon the passage of the foregoing resolution, the roll being called, the the Santa Rosa District, Fourth Road District; said agreement to be for the term of one year commencing May 25th, 1942, and the County agrees to pay for said gravel at the rate of five cents per yard. In the -Matter of requesti~ the State Department of Publi c Works, Division f ' 7 ~ I I .#. - . of Highways, to examine Dyer Bridge, Fourth Road District. Upon moti an of Sup ervisor Adam, duly seconded and carried unanimously, it is Ordered that the State Department of Public Works, Division of Highways, be, and it is hereby requested to examine Dyer Bridge, l ocated in the Fourth Road District, and suggest plans for strengthe.Ding said bridg e . It is turthe~ Ordered that the Clerk be , and he is hereby directed to forward said request t o L. H. Gibson, District Engineer at San Iuis Obispo. In the Matter of claim for damages of J. M. Devaul, County employee, for injuries received. i -n automobile co.llisi'On. -- Mr . J. M. Devaul, a county road employee, appeared before the Board in regard to a settlement of his cl aim for damages for injuries received in an automobile collision. Upon motion, duly seconded an:l carried ,said matter was referred to t h e District Attorney In the Matter of claims rejected. Upon motion, duly seconded and carried unanimously, it is Ordered that the following claims be, and they are hereby rejected: Kluss, Dr. Edwin R tt tt ft tt $15.00 15 .00 30.00 15. 00 15.00 30.00 480 Claims In the Matter of claims recalled from the Auditor for correction and Recall et\ a c\ Reallowed. real lowed. Claim Reca and Re~er-:r to Statistician. Upon motion, duly seconded and carried unanimously, it is ordered that the Orders made am entered on April 27th, 1942 and May 11th, 1942, allowing claims as follows: be, and Hotel Carrillo s. B. County Chamber of Commerce Soft Water Service they are hereby rescinded; General Fund "' am it is further Ordered recalled fran the Auditor and real lowed as fol lON s , to wit: Hotel Carrillo General Fund S.B. Cainty Chamber of Commerce '' Soft Water Service that $54.15 215.69 7. 50 said claims $95 . 17 209.69 2.50 be lee\ -In the Matter of claim recalled from the Auditor and referred to the c\ Statistician. Upon motion, duly seconded and carried, it is Ordered that the following claim be, and it is hereby recalled fran the Auditor and referred to the Statistician: National Rivers & Harbors $100 .00 Claim Held -Over. rn the Matter of cl aim held over. Upon motion, duly seconded and carried, it is Ordered that the following Allowance ot Claims. claim be, and it is hereby held over: Wood, Charles M. $4.20 referred to Statistician - In the Matter of the allONance of claims . Upon motion, duly seconded and carried unanimously, it is Ora.ered that the folloWi.ng claims be, and the same are hereby allowed, each claim for the amount and payable out of the fund designated in the order of allowance endorsed on the face of each claim respectively, to wit: Adam, Don, Prin ti .cg Company Air Reduction Sales Company GENERAL FUND All-Year Club of Southern California, The Aloe, A. s. Company Altschul , Ira D. ft Ambrose Lumber Company, Inc. Ambrosini, Jeanne American Law Book Co . , The Anderson Photo Service Anderson, Jack Artuso Shoe Store Ashcraft, Eugene B. Associated Telephone Co . , Ltd. " n " tt I $15 .71 4. 95 2,500. 00 98.39 16. 25 9. 98 2. 06 40. 00 10.00 6.30 205. 00 5 . 72 23. 50 35.17 31. 60 102.95 7.80 38. 90 29 . 60 , - May 25th, 1942 Associated Telephone Canpany ~RAL FUND " " " " tt " " Balaam, Le Roy Bancroft-Ylhitney Comi;eny Banks' Typewriter Store Barrett, Mrs. Nellie M. Bedford, Mrs . M. I. Bedwell, R. E. Bennett, Cha rles Bernard, G. c. Biby, Honard Blevins, Bessie BoWillin, Harry J. Boyer's Shoe Repair Shop Braun-Kneot-Heimann Co Breen, Fil Brians, Frank Broadway Meat Market Brooks & Borra ft ~rc:mn, Jeanette Bruning, Charles, Company Brunswig Drug Comi;eny . Buell, E. Burd, Chas. Burro ughs Ad ding Machine Co Caliturze callanan, JEmes R Camera Shop, Th.e Car lisle, A. , and Company carpinteria Valley 'U1mber Co. Carroll, Robert L., M. D. Carson, D. C. Channel Paper & Supply Co. " Christensen, Chris City Contraotins Compiny City of Lompoc Clark , Elizabeth Columbia Carbon Comp:i.ny $95.12 2.05 299.26 1.80 8.65 6 .00 15 .85 3 .25 19.40 10.30 1.50 10.00 10.26 50. 00 58.50 31 . 94 ?0.00 21.?7 336.82 3 .20 321.88 42.00 8.13 4.32 118.15 77.25 14.43 4.74 20.50 130 .50 55.00 .46 41.51 6. oo 63.38 20.30 66.42 10.00 12.14 5 .67 7.36 53.00 85. 00 2 .00 25.00 18.00 30.69 481 482 Commercial Office Supply Co. " ft Common, 11m. C. Contractor's Supply Company Copeland s Bookshop Cota, Juan GENERAL :FUIID County National Bank andTrust Comp:lny Covarrubias, Yris Crane Co. " Cutter Laboratories Depa rt.men t of Penology Diedrich, L. N., Inc. " Di etzgen , Eugene Com_P3ny Division of Criminal Identification Dover, Frank Doyle, P . Edwards, M. w. Electric Service Company Ellsingers Automotive Service El Rey Surgical Supply Co. Fagin, Irene P'arrEll., Art Federal Drug Company Feliz, J. S. Firestone li:me & Auto Store ft Fishstrom Staple Company Frances, L. T. " Furrow, L. R., Deputy Co. Supt. of Schools Galloway, J ames A. Gaviota Store Geyman and Gates, D!'s. Golden State Comp:lny, Ltd. Goleta Pharma oy Goodchild, Mrs. H:rtensia Goodfield, Elaine Gotchel, Nanette B. Grayston-Offutt X-Ray Co. Grigsby, Al Hanly Garage and Service Station Hein, David Henderson, Charles F., M. D. Herdman, David $169.81 .so 23.15 75.00 1,648.00 24.31 40.00 3 .00 36.70 8.62 6.76 14.21 .45 1.59 55.97 246.27 2.24 66.00 25. 00 84.00 49.49 16.61 44.29 22.20 55.00 12.84 54.00 23.$8 2[) .08 1.90 10.00 10.00 62.20 5 . 04 2 .89 9.50 530 .50 4.64 34.20 11.a 41.00 l.59.44 60.00 4 . 35 86.52 36.29 24.00 ' May 25th, 1942 Hoffmann-La Roche, Inc. Holiday Hardware Company Holiday Hardware Company Hc:werton, Fern GENERAL WND Hudson, Phyllis Huyck, Elleta tt Johns OD., F. , Jr Johns on, Janes Jones, Cora A " Jordano Bros. Kaar Engineering Company Kallman' s Garden Nursery Knall' c. o. Kress, s. H. & Co . K\lmmer & Adams LaBreche, O. J. LaFrombo is, Bill Lalonde, Mrs Frank Lambert, c. E. Lebeck, F. C. Lee, Lelah Lee, Thoms T. Leslie, 1:4rs. Katherine LeWis, J. E ' County Clerk Lietz, A. Co., The Lim's :Bakery & Cafe Lind's Cafe Lompoc Knights of Pythias Bldg Assn Lompoc Light & Water Dept. Los Olivas Market Merriam, Mona A. Metz, Mildred Patsy Miller's Phar.rmcy Miller, Mrs. A. L. Mireles, Angelo Mission Linnen & Towel Supply Moore Mercantile Co. McCabe's Tire Shop .McGinnis, John . .1.iewman, Carl l~ews-Press Publishing Co $16.45 28.63 10. ?? 25 .oo 100.00 25 .oo 25.00 35.00 8 .50 8.34 .8.34 68.97 158 .32 25 .95 l2 .oo 5.15 8.50 18.00 55.00 26.00 114.00 14.00 5.00 12.00 75.00 15.80 29.2? 3.24 6.12 50.00 22.69 1.31 33.02 150.00 2.40 l.? 5 4.00 11.61 1.50 3.24 16.69 55.00 60.00 10.30 32.35 483 484 Nogues, Henry Oc.boe, Chas. GENERAL FUND Onti veras, Laurence Osborne's Book Store Otis Eleva tor Company Ott Hardware Company tt tt ' tt " ft Overton, Mrs. Willie Ovi eda , E. G. Ovieda, Toney Pacific Coast Borax Co . Pacific Coast Coal Company Pacific Coast Publishing Co tt '' Pacific Freight Lines Pacific Gas & Electric Co . Pacific Laundry Pico, Harry Pittsburgh Paint Store Rector, C. J. Reeves, Margaret Remington Rand, Inc. " Republic Supply Comp:tny tt Riedel-De Haen, Inc . Rio Grande Oil , Inc. Riviera Dairy Creamery Roberds, A. E. Robles, G. Romero, L. Ross, John D. Sanit ary Laundry ~nta Barbara Clinic s. B. Convention & Tourist Bureau Santa Barbara Electric Co. Santa Barbara Direct ory Co. Santa Barbara Electric Co. San ta Barbara Pipe & Supply Co . San ta Barbar a Printing Co. Santa Barbara Retread ~hop tt $25 .00 50. 00 60. 00 20 . 73 23. 49 14.51 1.00 12. 33 140.54 32.56 1.32 20. 00 60. 00 60 .oo 16.17 22. 39 2 .52 6 .17 24.21 .73 . 60 29 . 27 60. 00 36 . 20 5.00 85. 00 69 . 28 7.00 29. 65 24.82 9 . 46 30. 90 17.84 50.00 25. 00 72.00 41.59 362. 78 81. 50 242.13 12 . 49 12.36 15 .80 62 .24 4 .12 10. 00 2 . 03 llllay 25th, 1942 Santa Barbara Retreading Shop GENERAL flIND " Saulsbury, Lenn Schauer P.rint i ng Studio Scherer, R. L. , Co " Schrier, Elsa ScbJ.ld Sign Co. Scuitti, \'f. B. Sears Roebuck & Company Seaside 011 Co. " " " " Security Titl e Insurance and Guarantee Company Senay, Percy F. Shankland, Leona Sherw i n-1'/illiams Co. Shrode, Frances Singer Sewing Machine Company Singlet en, Rohert Smit h, o. W. Legal Book Shop Solvang Drug Company Southern Ca l if. Disinfecting Co Southern Cali fornia Edison Co. Ltd. t f " Southern Counties Gas Campany of California tf tt tt $ 6 . 00 101. 61 80. 00 303. 96 1 . 36 41 .81 19. 00 5 .00 15.00 6. 70 57. 46 64. 64 156 .37 30. 81 529 . 94 35.00 4. 61 11.61 81.02 3 . 91 1 . 08 54. 00 8 . 76 4. 48 9 . 61 17. 8 3 563 . 28 14. 16 2.05 55. 14 40 . 00 2 .57 " 14. 08 Saith.em Pacific Company 3. 35 " . 9? Spreitz Transportati on ?.50 Standard Brands of California 19 . 99 Standard 011 Company of California, Lompoc Branch 1 . 69 Standard 011 Compiny of Calif 144. 40 St evens, Charles s . M. D. 70 . 00 ft 15 .oo Stewart, John L. ~ 5 2 . 05 Tauscher Of fice Equipment Co. 5 . 33 Tennyson, Doro t.b,y 15. 00 Texas Co . , The 49 . 98 Thompson, Homer c. .85 485 486 Thompson, Vlm. T. GENER.U. WND Tidewater Associated Oil Co. Tillotson, H. M. Tomlinson, Chas s. Treasurer of the United States Ullmann, H. ;r. Underwood-Elliott-Fisher Company tt Union Hardware & Metal Co. li rell , Inc. U. S. Grant Photocopy & Blueprint Company Valley Inn - Buellton Van Horn, J. A. Ventura Rubber stamp Co. Viole, Pierre, M. D. Wagner, Ernest D. Ward and IJ.ind Water Works Department Yi es tern Fire Equipment Co. Westing.house Company Wilkes, Jack Wilson & D'Andrea Wilson, Ke.nt R Winthrop Chemical Company, Inc. Wootton Printing ComJ:any " Wyeth , John & Brother Yauney Machine Works Yo11ng , George Adams, J. D. Company Bartholomew, Patrick Brown, Jo.bn FIRST ROAD FUN: Buck, Sam Co ta , v ulius Dal Pozzo, Joe Dinsmore, Albert Dominguez , Al be rt Draper, Fred Graham, Frank Juarez, Frank Romero, Albert Romero, Raymond Ruiz, Andrew Stroman , Ralph Tagles, Bonifacio Twitchell, Leonard Westwick Iron v1orks tt Whitney, John 24.51 34.84 2 .55 50.00 3 ,239 .61 101.25 l.88 .63 .75 20.57 1.29 2 .24 12.80 .70 127 .50 24.:i8 94.60 5.70 390. 37 45.56 100 .oo 20.60 15.00 11.01 4.64 55.46 207.78 3.24 8 .11 35.41 31.50 45.00 58.50 18.00 16.87 55.00 58.50 27.00 31.50 58.50 58. 50 58.50 58. 50 54.00 22.50 75 .00 59.31 2.75 55.00 ' . ( May 25th, 1942 Craviotto Brothers SECOND IDAD WND .tiarnischfeger Corporation THIRD ROAD ]UNI) Wilkins , D:l ve Adams , Norman FaJR'lli ROAD 1U ND ff Bounds, Di ck California Corrugated Culvert Co Dal Pozzo, Joe Gates, F. H. Hilderbrand, w. G. Honeyman, L. Lewis Implement Co. - Lompoc Light & Water Dept . Lompoc Machine Works Mill er , Lee Mo ore 'Mercan ti le Co. Moore, Joseph G. Co. McCabe's Tire Shop Rut' the r & Rufftler Seaside Oil Co. Southern Pacific Milling Co. Texas Co. , The Wall, Jack M. $ 23.11 35.80 15.00 104.00 92.00 65.00 165.29 3.49 65.41 84.50 2.50 l.79 10.90 3.50 235.00 2.40 5.12 30 .22 29.70 39.29 638.70 45.62 2.39 Associated Telephone Co., Ltd. GOOD ROADS nJND 3.00 Beard Motor Co. Biby, Howard Brooks and Bar .ra Burd, Chas. Carpinteria Valley Lumber Co. Farren, Art Goleta Garage & Machine Shop Hanly , Leo Jones, Chas. La Frombois, Bill Light, Marvin McGinnis, John ' Nielsen and Petersen Ochoe, Chas Ontiveros, Laurence Santa Ynez Warehouse -& Milling Co. Saulsbury, Len.n Seaside Oil Co. Smith, James Solvang Garage & Service S.t ation ,. Solvang Mill and Lumb er Co. 5.37 105 .oo 267. 4l 82.50 360 .28 88.00 4.60 195.00 143.00 88.00 9.43 88.00 147.45 80.00 96.00 5?.10 128.00 49.98 35.95 47.~l 19.03 235.14 487 488 Abandonmen ot portion ot two roa e etc-- town o! Orcutt. J aa1e or I Tax Deede\ property. Southern ca lifornia Edison Comlllny, Ltd . GOD ROADS WND $30.00 Standard Oil Co. Thompson, Homer c. " Thompson, L. T. Ventura Mfg. and Implement Co . Westeni Welding Co. 280. 93 9.94 1.00 59. 50 15.02 28. 85 Sparks, George LQS ALAMOS CEMETERY DISTRICT lUND 16. 00 Upon the passage of the foregoing Orders, t .00 roll being called, the following Supervisors voted Aye , to wit : Thomas T. Dinsnore, Sam J. Stanwood, J. Monroe Irutherford, Ronald M. Adam, and C. L . Preis.ker. Nays: None . Absent : None At test : \ - appr o\Ted . Upon motion the Board adjourned sine die-.-.~----The foregoii:g minutes are hereby ap roved. Board of Supervisors. Clerk Board of Supervisors o~ the County of Santa Barbara, State of California 1 June ls t, 1942, at 10: 00 o ' clock a. m. Present: Supervisors Thomas T. Dinsmore, Sam J . Stanwood, J . Monroe Rutherford , Ronald M. Adam , C. L. Preisker, and J . E. L~vis , Clerk Supervisor o. L. Preisker in the Chair The minutes of the regular meeting of May 25th , 1942, were read and In the Matter of the Petition of the Union Oil Company , and others , for the abandonment of portions of two roads and an alley situate in the town of Orcutt . The above entitled petition was referred to Harry Neel, Engineer, Fifth Road District. In the Matter of the Sale of Tax Deeded Property by the County Tax Collector. /Resolution No . 422? Pursuant to a notice of intention to sell at public auction certain tax deeded property and request for approval thereof filed with this Board of Supervisors by the Tax Collector of Santa Baroara County on May 28th, 1942, . IT IS RESOLVED that approval b e , and it is hereby granted for said sale as set forth in the said notice and the said Tax Collector is her eby directed to sell the property as provided by law for a sum not less than the minimum price hereinafter set fort h The parcel of property that is the subject of this r esol ution was deeded to the State of california for delinquent taxes and is situated in the County of Santa Barbara , State of California , being more pa rticularl y described as follows, to Vilt: Parcel No. l . Sold to the State June 29 , 1934 , for taxes of 1933, Sale No 335 , Deeded to State July l, 1939, Deed No . 69 , recorded in Volume No. 4?3 , page 14 , Official Records of Santa Dirbara County. Delinquent Roll Volume l~o . l , i:age 33, ' / -- -~ --~ --- -----.--------- --------------------------------------.---. June 1st, 1942 489 Assessment No. 339?. Description of property . Lot 94, Hig hland Park, a t:cording to official map. Minimum price $?0. 63 , plus the costs of advertising. The foregoing resolution was duly passed and adopted by the Board of Supervisors of Santa Barbara County, the 1st day of June, 1942, by the following vote, to wit : Ayes: Thoms T. Dinsmore, Sam J . Stanwood, J. Monroe Rutherford, Ronald M. Adam and c. L. Preisker. Nays: None . Absent: None . v' Installatlo In the Matter of Cooperating with the Sru thern Pacific Company in the inot ttvo !'las - 1ng light stallation of two flashing light signals at the Coromar Crossing at La Patera Lane, signals -- Third Roa~ Third Road District. District. Communication relative to the above entitled matter was read and Ordered placed on file. Upon motion, duly seconded and carried, it is Ordered that the Purchasing Agent be , and he is hereby directed to set up the sum of sixteen hundred and fifty dollars in the 1942- 1943 Budget for the payment of the County ' s share to install two flashing l ight signals at the Coromar Crossi ng at La Patera Lane, Third Road Di strict. Communioat n v In the Matter of communication from the War Department relative to abantrom War Department don.ing to the United States those crunty roads within the Santa Maria-Lompoc Disrelative to aban~on persed All Purpose Air Base which were closed by Resolution No. 4191. ment of ro s. Calling '!o Bi~s tor publishing minutes or Board. of Supervisor ' ./ Upon motion, duly seconded and carried, it is Ordered that the Clerk be, and he is hereby directed to notify the Project Manager, Real Estate Branch, Viar Department, that the Board cannot determine the necessity for abandoning to the United State the roads within the Santa Maria-Lompoc Dispersed All Purpose Air Base when the mere closing of the roads to the public in the Camp Cooke area seemed to be satisfactory to the needs of the Army Co.mmand at Camp Cooke . In the Matter of publishing the minutes of the Board of Supervisors f9r the fiscal year 1942 - 43 . Upon motion, duly seconded and carried, it is Ordered that the Clerk of this Board cause notice to be published for ten days calling for bids for publishing a fair statement of all of the proceedings of the Board of Su.re rvisors, from and ineluding the sixth day of July, 1942 , and including al 1 regular and special meetings of said Board to be held up to and including the thirtieth day of June, 1943; all bids must be for a lump sum per meeting , the bid for regular and special meetings to be separately stated; bids shall be received on or b~fore July sixth, 1942, at 10:00 . o ' clock a . m. The successful bidder shall, within ten days after the acceptance of his bid , enter into a written contract with the County of Santa Barbara to publish said minutes in accor dance with his bid , and to execute a good and sufficient bond i n the amount of $500. 00, with two sureties satisfactory to this Board , for the fa i thful performance of his contract. T.be board reserves the right to reject any and all bids submitted. Said advertisement shall be in practically the following form, to wit: 490 Notice. Treasurer' Report. Report. June 1st, 1942 I NOTICE CAI.I.IID FOR BIDS FOR PUBI.ISHIID A FAIR STATEMENT OF THE PROCEEDII~GS OF THE BOARD OF SUPERVISCRS ]'OR THE FISCAL 'YEAR 1942-43. OFFICE OF THE CIEII( OF THE BOARD OF &I PERVIS ORS OF THE COUNTY OF SANTA BARBARA, STATE OF CALIWRNIA NYrICE IS HEREBY GIVEN that sealed bids will be received by the Board of Supervisors of the County of Santa Barbara, until 10:00 o ' clock a . m. , July 6th, 1942, for publishing a fair statement of all the proceedings of the Board of Supervisors from and including the regular meeting to be held on the 6th day of July, 1942, to an:l including all regular and special meetings of said Board up to and including the 20th day of June, 1943. All bids must be for a lump sum per meeting, and the bid for regular meeti s and special meetings to be separately stated. The successful bidder shall, within ten days after the acceptance of his bid , enter into a written contract with the County of Santa Barbara to do such publishing in accordance with his bid , and to furnish a gooo and sufficient bond , in an amount to be fixed by said Board, for the faithftll performance of his contract. The Board reserves the right to reject any and all bids submitted . By Order of the Board of Supervisors of Santa Barbara County nade and entered in the minutes of said Board the ls t day of June, 194 2 . (SEAL) J. E. IEV/IS, County Clerk am ex-officio CleI:K of the Board of Supervisors. 1 In the Matter of Treasurer ' s report on receipts and disbursements for the period May 4th, to May 29th, 1942, inclusive. Report was received and Ordered placed on file . -- In the Matter of report of the Santa ~aria Hospital for the 1D0nth of April, 1942. Report was received and Ordered placed on file . Aic\ to I In the Matter of Applications for State and County Aid to Needy Aged Persons. Neel\y Aged. It appearing to the Board that the hereinafter named applicants for State Pereone. and County Aid to needy aged persons having filed their applications , as required by 1 w, a am as in said applications fully set forth; and It further appearing from an examination of said applications that the needy aged persons mentioned in said applications are proper persons to receive State and County Aid; upon motion, duly seconded and carried, it is ORDERED, that the Auditor draw his warrant on the Treasurer on General Fund , in favor of the following applicants, for the amount set opposite the name of the applicant, commencing on the first day or June, 1942, (unl e.ss otherwise indicated) and on the first day of each month hereafter until further oroer of this Board; said money to be used for the support of said needy aged persons, to wit: Name of Applicant Bodenhamer, V/illiam H. Brock, Joseph F. Clark, Hugh Doyle, Patrick H. Edwards, John E. HOO.gson, Amy Gertrude King, Bes sie \Yyatte Total Aid Granted $40. 00 40. 00 35 .oo 40 . 00 40 .oo 40.00 40.00 Remarks Re~usal to Grant Old Age Security . Children's Aid. / Children's J A1\. ~ewell, Gladys Riparetti, Perfecto Robson, Jane A. Seegert, Minnie E . Sinclair, Lillian May Shellborn, Hulda A. Wat t s, Charl es Melvin RESTORATION Kisn er , Tillie S . DECREASES Johnston, Jennie L. Vaughner, Lucy J . June 1st, 1942 $21. 00 40. 00 29 .00 40.00 40. 00 25 .00 36.00 40.00 35. 00 2B .12 DISCONTINUANCES - effective May 31st , 1942, unless otherwise stated Best, Jennie Kifer, Sar ah Frances Martinez, Hijinio Prindle, Henry A. Walker, John In the Matter of Refusal to Grant Old Age Security . 491 It appearing to the Board from the report of the County Welfare Department that the following named applicants are not proper persons to r eceive Old Age Securit ; Upon motion , duly seconded and carried, IT IS ORDERF:t that the said applications be , and the same are hereby denied Alvarez, Maria T. Costello, Emma Joan Lowell , Marie Nicholas, John Smith , Mrs . Clara B. Smith, William In the Matter of the Application of Jose Hernaniez, 82.8 Laguna Street, Santa Barbara, California , for State and County Aid for Roberto Hernandez, half- orphan. It appeari ng to the satisfaction of the Board that said Roberto Hernandez i a half-orphan and a proper person to r eceive Stat e and County Aid, and i s in the custody of sai d Jose Hernandez, father; It is ordered that the Auditor draw his \varrant on the Treasurer on General l\lnd, in favor of said Jose Hernandez for the sum of nineteen and 75/100 dollars , and for a like amount on the first of each month hereaft er until the :further order of this Board, said money to be used tor the support of the above named minor . In the Matter of the application of Elizabeth H. Huff, 314 Sou th Elizabeth Street, Santa Maria , California, tor State and County Aid for Jose Gallardo , wholeorphan. It appearing to the satisfaction of the Board that said Jose Gallardo is a whole-orphan and a proper person to receive State and County Aid , and is in the custody of said Elizabeth H. Huf f ; It is order ed that the Auditor draw his warrant on the Treasurer on General l\lnd, in favor of said Elizabeth H. Huff for the sum of twenty-two and 50/100 dollars, am for a like amount on the first of each month hereafter until the further order of this Board, said money to be used tor the support of the above named minor. . . . . I 492 Children's Ai_. Changes in Children's Aid. ,/ Revi e ion of j Bu~get Item Revision of I Budget Item In the Matter of the application of Beatriz E. Saragoza, ?29 Vine Avenue, Santa Barbara, Cal i.fornia, for State and County Aid for Richard and Rudolph Saragoza, children of an Incapacitated father. It appearing to the satisfaction of the Board that said Richard and Rudolph Saragoza are children of an Incapacitated father and are proper persons to receive State and County Aid, and are in the cus tody of said Beatriz Saragoza, mother; It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Beatriz t1aragoza for the sum of forty-five dollars, and for a like amount on the first of each month her eafter until the further order of t his Boar , said money to be used for the support of the above named minor s . In the Matter of Changes in Children's Aid. It appearing to the Board from "Notices of Change'', riled by the County \'/el fare Department, that certain adjustments should be made in the amount of aid, etc., granted to the f ollowing named persons ; upon motion, duly seconded and carried, it is theref ore ORDERED, t hat the amount of aid gr anted to Children listed below be cbanged to the amount set opposite their names beginning June 1st, 1942, (unless otherwise in icated) as follows, to wit: Name Total Aid Granted Remrks. RESTORATION Hernandez, Leonore, Guadalupe and Antonio DECREASE Ashe, 1'/inifred CHANGE OF PAJ'. EE RECIPIENr OF AID Ashe, Winifred Gallardo, J ose PAYEE BEFORE CHAIDE Pearl Ashe Elizabeth H. Huff In the Matter of Revision of Budget Items Resolution No. 4228 $59 .25 20.00 PAYEE AFTER CHAIDE Hettie B. Kennedy Mrs. Minnie Menezes Whereas , it appear s to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation , Court House, General Fund; Now, therefore , be it Resolv ed that the a foresaid accounts be and the same are hereby revised as follows: to wit : Transfer from Account 55 B 26, Heat, Light, Power and \'la ter, the sum of $100. 00 to Accoo.nt 55 B 6, Materials am Supplies , Maintenance and Operation, Court House, General Fund . Upon the passage of the foregoing resolution, the roll being called , the following Supervisors voted A'y e, to wit : Thomas T. Dinsmore , Sam J. Stanwood , J. Monroe Ruthe rfor d , Ronald M. Adam , and C. L. Preisker. Nays, None. Absent , None. In the Matter of Revision of Budget Itans. Resolution No. 4229 Whereas, it appears to the Board of Supervisors of Santa Barbara County tha t a revision is necesuary within general classification of Capital o.itlay, Thir d Supervisor District - Good Roads Fund; Now, therefore, be it Resolved t hat the afor esaid accounts be and the same June 1st, 1942 493 are hereby revised as follows , to wit: Transfer from Account 132 C 2, Automobiles and Trucks, the sum of $1,030.00 to Account 132 C 6, Road Equipment, Capital Qitlay , Third Supervisor District - Good Roads Fund. Upon the iassage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wi t: Thomas T . Dinsmore, Sam J . Stanwood, J . Monroe Rutherford, Ronald M. Adam , a d C. L. Preisker . Nays, None . Absent, None . Commun1cat1o Y I n the Matter of communication from Myron F . Fenton relative to insurance on Claim held / Over an~ now rejected county ' s automobiles Communication vra.s Ordered placed on file, and the Clerk directed to forward 8i copy to each member of the Boa rd . In the Matter of cla im held over and now rejected . Upon motion, duly secollied and carried, unanimously , it is Ordered, that the following claim, held over fran the meeting of May 25th, 1942, be, and it is hereby r ejected: Ola1me held. - over and. now allowed. Wood , Chttrles M. $4.20 I n the Matter of claims .held over from previous meetings and now allQ'ied . Upon motion, duly seconded and carried unanimously , it is Ordered that the following claims , held over from previous meetings, be , and they are hereby allowed: Claims Recal ed and reallowe Rhea.ms , Sarah o. tt tt " Gener al Fund tt " " $14. 82 14 . 82 14 .82 14. 82 14. 82 In the Matter of claims recall ed from the Audit or for correction and reallowed . Upon moti on , duly seconded and carried unanimously, it is Ordered that the Orders !IE.de and entered on May 11th and 25th , 1942, a llowing claims as follows: Associat ed Telephone Co . Ltd. General Fund Good Roads Fund Burd , Chas. General Fund Good Roads Fund Farren , Art General Fund Good Roads Fund ner old , Wm. Good Roads Fund LaFr ombois, Bi ll Gener al Fund Good Roads :F\lnd McGinnis, J ohn General Fund Good Roads Fund Ochoe, Chas . General Fund Good Roads Fund Ont i veros, Laurence General Fund Good Roads Fund Saulsbury, Lenn General Fund Good Roads :F\lnd $299 . 26 3. 00 55. 00 82 . 50 55. 00 88. 00 55. 00 88. 00 55.00 88.00 50. 00 80. 00 60 . 00 96 .oo 80 .oo 128 .00 $302 .26 137.50 143.00 143. 00 143 .oo 143. 00 130. 00 156. 00 208. 00 494 I ' Allowance o Cla1m. e / be, and they are hereby rescinded; and it is further Ordered that said claims be recalled from the Auditor and reallowed as follov1s , to wit: Associated Telephone Co . Ltd . Burd , Oms. Farren, Art .tierold , Wm. LaFrombois, Bill McGinnis, John Ochoe, Chas. Ontiveros, Laurence Saulsbury, Lenn General Fund Good Roads Fund General Fund " f f " tt Gener al Fund Good Roads Fund Gen er al Fund tt In the Matter of the allowance of claims . $295 . 06 3 . 00 100. 00 30.00 $298.06 13?. 50 143.00 143.00 143.00 143. 00 130 . 00 156 .00 208. 00 Upon motion, duly seconded and carried unanimously , it is Ordered that the following claims be , and the same are hereby allowed11 each claim for the amount and payable out of the fund designated in the order of allowance endo rsed on the f ace of each claim respectively , to wit: Acr es, Amelia Adam, Ronald M. Altscbul , Ira D. Bailey , ~thel H. Bartlett, Stanley Bennett, Charles Bennett, Ralph Breck, Harry Br een, Ed Castillo, Benjamin Caywood, Hal D. Cl oer, C. 11. Cota, Juan Cummings, rial ter s . Devaul, J . M. Dinsmore, Thomas T. Dover, Frank Doyle, P . Duarte, Clarence Farrar, Mary Feliz, J. s. Feliz , Marjorie Garrigan , James D Gra es, James Grigsby, Al Beckmann, Doris Henderson, H. E . Hol l ister, Graha.m GElmRAL :ruND $20.80 33.00 6 . 27 11. 00 23. 00 58 .50 20.35 102. 00 10. 00 ?2. 00 18. 06 .so 150. 00 40 .00 31 . 34 29 . 64 3 . 60 ?2. 00 10. 00 14 . 52 4. 84 55.00 85 .32 200. 00 10. 50 72. 00 11.29 45. 00 50 . 00 June 1st, 1942 Horn, George GENERAL liUND Hossack, D. L. Kentle, Jean Kern County Juvenile Forestry Camp Luther, Walter Mattos, Manuel " Menegon, Mary McGovney, Ric.hard, M. D. Newman, Carl Olivera, Albert " Ovieda, E. G. Ovieda, Toney Page, C. A. Pico, Harry Preisker, c. L. Preuss, Chas A. Q.uinn, Irene S. Richardson, Hazel Richardson, Nancy Robles, G. Romero, Louis Roseborough, Arthur Rutherford, J. Monroe Schurmeier, Harry L. Singleton, Robert Smith, Elsie M. Smith, Marion A. Sweetser, H. C. Thompson, Paul - Vlagner, Ernest D. V/aylam' L. c. N., M.D. Weaver, Dr. C. E. Alexander, Manuel .Arnold, o. L. Collar, J. N. J:ier ri er, W. W. Hilderbrand, A. J. Horn, George Huyck, Andy Banda 11, Ray Upton, 1"l . c. Whalen, J. T. Ellis, M. J. FOURrH ROAD :ruND FIF'lH ROAD :FUND 495 $ 3.09 5.00 55.12 36 . 6? 9 .00 30 .00 84.00 58.06 182. 50 60. 00 15 .oo 80. 00 60.00 60 . oo 10.33 60. 00 45.00 5.00 45.00 84.68 ?2.58 60 . 00 ?2.00 44.46 16.20 40.00 13.50 14.00 5.60 41 .?2 58. 50 20 .39 304.06 250 . 00 12.50 ?5.00 104.00 64.00 104. 00 30.00 65.00 ?8.00 86 .oo 22.50 80 .oo ~-----~--------------------------------------- -- - 496 RequestB of J J . F. Goux Bailey, Mrs. Ethel H. Caywood, Hal D. Dodge, E.G., Coroner Eddy, James H. La Franchi, 1/linifred B. McGregor, J . D. SALARY FUND L03 .AL.AMOS CEMETERY FUND SANTA MARIA CllMETERY DISTRICT FUND 5 .00 5 . 00 140. 00 56. 00 25.00 90 . 25 Upon the passage of the foregoing Orders, the roll being called, the following Supervisors voted Aye, to wit: Thomas T. Dinsmore, Sam J. Stanwood, J . Monroe Rutherford, Ronald M. Adam, and C. L. ~reisker . Nays: None . Absent, None. Julien F. Goux appeared before the Board in regard to the termination of Hubert L. Voight's services as County Publicity Director, and requested that an investigation be made of the expenses of the Publicity Department, the amount and cost of supplies, where purchased, how many prints made, etc . Mr. Goux also requested that the services of Mr. I . M. Burola in the Co11nty Employment Office in Santa Maria be discontinued . Chairman Preisker advised Mr . Goux that Mr. Burola is now employed by the United States Government Employment Service ' Resolution / ot Appreci - tion tor Services o In the Matter of Resolution of Appreciation for the Services of I. M. Burol a . No. 4230 I . M. Buro a . WEEREAS, I. M. Burola, reemployment placement officer i n the Santa Maria Leasing to Un1tetl Sta o! Ame.rica County own real prope and Lompoc Districts for the County of Santa Barbara, has done an outstanding job in bringing together employers and those seeking employment , and WHEREAS, the findirg of jobs for persons who otherwise would have been on unemployment relief was a direct saving to the taxpayers of Santa Barbara County , and 1iVHEREAS, employers have expressed appreciation for bringing them into contact with the type of labor desired, and WHEREAS, the reemployment work has been taken over by the United States Employment Service and I. M. Burola vJill terminate his service with the County of Santa Barbara to enter the employ of the United States Employment Service, NC1/v, THEREiroRE, BE IT RESOLVED that this Board express its appreciation and gratit ude for the outstanding service ren:lered by I. M. Burola as reemployment officer, and wish him conti nued success in his new position, an:l BE IT FURTHER RESOLVED that a copy of this resol ution be directed to I . M. Burola in Sant a Maria , Cal if orni a . The foregoing Resolution was p:i.ssed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 1st day of June, 1942, by the following vote, to wit: Ayes; Thoms T. Dinsmore , Sam J. Stanwood , J . Monroe Rutherford, Ronald M. Adam, and c. L. Preisker . Nays : None. Absent : None 1 esp roperty. d ty. _In the Matter of Leasing to the United States of ~rica County c:mned real It was moved, duly seconded and carried unanimously, that it is the desire of this Board that all ccunty owned real property in the Canp Cooke area be l eased to the United States of America, at a nominal rental, for the duration of the war or as long as a camp is in exist ence, in preference to selling said real property outright, or sel l i ng it with a reversionary clause ' . J , ~------------------------------------------,,.----.,.--~-------:--.---.,. ' Acceptance "./ ot Brugbell Deed !or Road Purpo s s. June ls t, 1942 In the Matter of the Acceptance of Brughelli Deed for Road Purposes. ~ Resolution No. 4231 497 IT IS HEREBY ORDERED AND RESOLVED that that certain Deed dated May 29th , 1942, whereby one C. Brughelli and Flora A. Brughelii, his wife, conveys certain property therein described to the County of Santa Barbara for county road purposes, be and the same is hereby accepted. Passed and adopted by the Board of Supervisors of the County of Santa Barbar , State of California, this lst day of June, 1942, by the following vote : Ayes : Thorms T. Dinsmore, Sam J. Stanwocxl, J. Monroe Rutherford, Ronald M. Adam, and c. L. Preisker. Noes: None. Absent: None. Upon motion the Board adjourned sine die. The foregoing minutes are hereby approv~i.r---.