Board of Supervisors of the County of Santa Barbara, State of California, January 12th, 1948, at 10 o'clock, a.m. Present: Supervisors C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk Supervisor c. w. Bradbury in the Chair. The minutes of the regular meeting of Januar~ 5th, 1948, were read and approved. Amendment to In the Matter of Amendment to .Zoning Ordinance No. 453. Zoning Ordin . ance No. 453 The above entitled matter is hereby continued until January 19th, 1948. Trial Jurors for the Year 1948. In the Matter of Trial Jurors for the Year. 1948. 0 R D E R Fursuant to an Order ~f the Superior Court of the State of California, in and for the County of Santa Barbara, in accordance with Section 204 of the Code of Civil Procedure, the Board of Supervisors of said County selected the following persons to act as Trial Jurors for the year 1948, to wit: Anderson, Walter L. Armour, Dona1d C., Jr. Acquistapace, Mrs. Amelia Ambrose, Richard T., Jr. Aitken, Peter w. Akens, Mrs. Annie D. Atkinson, E. Stanley Andrews, Donald Alvarado, Frank s. Anderson, Alvin E. Anaya, Benito Adams, . James Bigelow, E. Thayer Bogani Mrs. Helen D. Boyd, Miss Ol~ve March Bronson, Mrs. Mary c. Bailard, -W~llis R. Boito, Pietro Brown, Eugene Donald . Barnes, George H. Barker, Fred .C . Blaney, Margaret Hill Burnap, Cyrus G. Brunner, Mrs. Elsie M. Bishop, Mrs. Elizabeth Bailard, Mrs. Effie w. Bailard, Lawrence N. Bliss, Henry H. Beckstead, Mrs. Dorothy H. Burger, Jay D. First Township (all addresses omitted) Betts, Mrs . Daisy E. Cannon, Mathew F. C~aig, Mrs. Mary M. Colt~ James Wood III Conklin, Leslie E. Cargill, J. N. Catlin, Charles A. Clem, Mrs. Prudence Calhoun, Mrs. Josephine Crawford, Aubrey B. Callaway, Mrs. Jayne M. Chunn, Charles s Coffer, Charles D. Cadwell, Mrs. Ray s. Curtis, Randall D. Doulton, .H. s. Duncan, Richard De Ponce, Mrs. Le Erma Dooley, Mrs. Stella E Doulton, Robert H. Darling, Mrs. Eleanor Demaree, Mrs. Maria F. Evans, Eilicott Etchelecu, Mrs. Betty H. Elliott, Gregory c. Frick, James w. Finley, Mrs. Margaret E Faoro, Alfred L. Faulding, Mrs. Etta B Fleekser, Mrs. Grace M 2 Franklin, Miss Mary G. Furby, Charles Edwin Fine, Isaac R. Gates, Stephen Gill, John D. Greenough, c. P., 3rd Gutierrez., Frank R. Grasioli, John B. Granaroli, Steven Carl Gann, Wm. Lewis Greene, Mrs. Josie Anna Hale, Mrs. Kathleen B. Hardwick, Mrs. Helen B. Hildebrand, Clarence A. Hammock, Mrs" Evelyn Hammond, George Piske Hastie, Mrs. Anita J. Halvorsen, Tonnes Holmes, Mrs. Katherine M. Hubba.rd, Clark D. Higgins, Mrs. Callie M. Hales, Lloyd R. Haberlitz, Mrs. Edith s. Horton, Archie w. Humphrey, Mrs. Bertha H. Honeyman, Mrs. Mary Husted, Jess Hebel, Lourn K . Isle, Stanley L. Juarez, Frank J. Julef, Silas Kirkbride, .Miss Adele w. Kendall, Walter Kittler, Mrs. Gertrude B. Kelleher, Mildr-ed L. Kirkwood, Mrs. Margaret Kistler, Richard E. Knab, Frank Kathmann, Omer Lopez, Robert s. Leslie, Mrs. Elizabeth Lewis, Mrs. Julie c. Lopez, Paul c. Lampke, Thomas J. Leupp, Miss Ethel L. Low, George Lambert, Mrs. Myrtle A. Luckey, Mrs. Ruth P. Morton, Wirt Machado, Mrs. Sarah M. Muir, Mrs. Ruth A. Moody, Miss Brenda L. Milne, Arthur w. MacGillivary, William Miller, William Mab.er, Patrick J. Molina, Juan Morales, Sabina Mills, Geoffrey W. Meyer, Edward w. Mcclaren, Mrs. Ora May Norlin Elmer L. Oeschler, Richard Ogilvy, Mrs. Dorothy w. Olds, Frank F. Orne, Charles s. Orrill, Robert M. Peterson, Robert Paglotti, James B. Petras, Mrs. Agnes v. Perot, Mrs. Mary F. Reeves, Miss Elizabeth Rivers, George Robert Romero, J. D. c. Rock, Hilda Romero, Jose L. Ray, Charles s. Rodgers, Earl Smith Russell, Mrs. Caroline T. Robertson, Mrs. Berniece Rodriguez, Mrs. Dorothy w. Romero, Adriano J. Somerville; John Stetson, Mrs. Inez c. Saunders, William Smith, Cecil I. Swanson, Mrs. Louise M. Seargeant, Ro ger E. Sangster, George D. Shumaker Marjorie Stribling, William Sutherland, Margaret Smith, Harry B. D. Shepard, Mrs. Madge C. Sawyer, Clarence R. Stonecypher, Mrs. Eda E. , -- - -- ----------.---------------.,.----------~---------~.,,~"""'1'-""""1"' __ . ____ ,_"""! ,., Scott, Mrs. Lua Thurmond Turnbull, Mrs. Floris A. Taft, Harry Lee Tracey, John Thayer, Franklin N. Talmadge, Cecil A. Tobey, Mrs . Billie Winter Truhitte, William E. Upson, :{3lanche Vind, Harry c. . Wood, Mrs. Florence v. Wagner, . Mrs. Mable M. Acquistapace, .William Albert Aldrich, Mrs. Wanda Andrews, Thomas J. Arnold, Raymond s. Ambrose, . Mrs. Eva Andrews, Herbert G. Atsatt, -Mrs. Luella Allen, Leroy v. Acosta, Mike M. Aiken, Arthur w. Anderson, ~r~. Alma Adams, Mrs. Jennie Ayersman, Alv~ Jay Ash, Mrs. Leon.a M c. E. Auerbach,_ Mrs. Lucy F. Adrian, Gerald B. Alexander, Carlota M. Aquino, Mrs. Leona M. Ashley, Miss Emma Ayeling, Henry w. Ainge, George E. Ashby, Mrs. Ivo A Anthony, Charles W. Aout, Miss Margaret Annandale, E. lla Arellanes, Mrs, Billy Lou Armendariz, Frank G. Atz, Howard W. Abbott, James L. Aguirre, Antonio Austin, Miss Elizabeth Alexander, Charles M. Aastad, Edward Angwin, Mrs. Hilda J. Aubrey, Albert F. Angevine, Ted R. January 12th, 1948 ' Ward, Mrs. Louise W. Welch, Edwin C~ Wing, Mrs. Loui~e c. Walker, Mrs. Faith H. Whitney, Mrs. Gladys L. Williams, Russell Wing, Allan Whiteside, Harold K. Wiser, Mrs. Zelma M. Wullbrandt, Mrs. Claudie Yule, Wi~liam H., Jr. Zaria, George Second Township Arbuckle, Bliss Allen, Esther L Aries, Charles Annecchini, John v. Anderson, lt'rances B. Anderson, Reid s. Adams, Mrs. Jessie H. Aggeler, Wm. F. Aguilar, Mrs. Inez Allen, Mrs. Ruth E. Altschul, Ira D Andrews, Wm. T. Adams, Maggie M. Atkins, Richard A. Jr. Arnold, Mrs. Gertrude Ayers, Clarence G Ansel, Mrs . Elizabeth Akana, Henry K. Andres, Joseph v. Applegate, Miss Jean M Armantage, Mrs. E.d na R. ' Avery, Alfred H. Ackles, Mrs . Laura B Adams, Mrs. Agnes E. Adams, John Q. Alcorn, Oliver Lyle Allen, Ida s . Anderson, Almer L. Adams, Mrs. Jessie H. Allen Geo. E Ashcraft, Eugene R. Ax, Fred H. Arellanes, Wm. D Anderson, Esther \ Akers, Mrs. Henrietta 3 . . Abernathy, Miss Carey Ambrose, Emil E Ahlman, Sven G. Bacon, Justin H. Baldwin; Vernon W. Beckley, Miss Opal c. Bersey, Joseph M. Blanchet, Mrs. Louise Bowman, Miss Frances Bradley, Mrs. Minnie A. Bohnett, Mrs. Donna L. Barnard, Lee Dexter Babcock, William A. Bixby, Rufus E. Bradbury, Mrs. Myrtle Baker, Frank c. Barrens, Richard G. o. Bevan, Miss Anna Lee Bates, Mrs. Etta s. Blood, Mrs. Marie Blanchard~ Mrs. Erna s. Beach, Mrs. Hattie L. Bernardi, Pietro Bradford, Miss Viola Boyer, Alton c. Belt, Ellen M. Billetter, William J. Bond, Juanita D. Borein, Lucile A. Burtless, Martha H. Beasley, Frank Beith, Miss Jane H. S. Berry, Thomas Bishop, Robert K. . Bordelt, Mrs . Marie Barber, Mary A Bell, Louis H. Brabo, Joseph R. Bundy, Burton D. Butz, Arnold K. Burr, John H. Becker, Don c. Brown, Elizabeth s. Brunton, William c. Brady, Willard E. Brown, Wilbert Bryan, Henry Leroy Boyd, Barbara R. Second Township - Cont'd. Bregante, John J. Burrola, Rosario Bennett, Albert T. Bentley, Barbara A. Bruce, John w. Baird, Melvin c. Baldwin, Vinton H. Banghart, Mrs. Nedra Barr, Loren D. Benton, Bert L. Bostdorff, Mrs. Betty M. Bashford, . Mrs. Eliza H. Bean, Mrs. Vivian Berry, Wesley L. Barton, Albert B. Ball, Mrs. Florence Bishop, Mrs. Nettie M. Bennett, Mrs. Sophie Bigelow, Mrs. Mabel J. Bussell, Leroy Boaz, Mrs. Geraldine Brady, James F. Brunk, Mrs. Esther Bauman, Wallace H. Brooks, Mrs. Anna M. Benson, Carl Robert Brackett, John w. Brundage, Wm J. Bedell, Mrs. Julia E. Campiglia, James. Chapman, Chas. L. Canfield, Mrs. Loyce G. Carter, Philip V. G. Coles, Mrs. Hilda M Clark, L. Millard Clay, Miss Alice Ruth Carter, Donald M. Canfield, Mrs. Margaret Collinge, James W. Cavanagh, W. A. Coole, Eugene Christensen, Mrs. Helen Cameron, Charles E. Carrillo, Anthony J. Collins, Miss Rebecca Chambers, . Miss Callie Cordero, Steven L. Cook, Carlos W Clark, J. Colgate Cole, Linden_ s. Carter, Charles w. Cheney, Albert W. ~ Condon, J. Ray Copleman, A. John Cordero, Albert M. Coy, Mrs. Alice M. Crabs, Don Crow, Mrs. Louise F. Curtis, Mrs. Cathleen M. Camp, Harold C. case, Mrs. Mary Christian, Mrs. Muriel N. Cooper, Elbert T Cronise, Mrs. Rose K. Cutts, Mrs. Mary Jo Cowell, Elsie J. Clements, ~elven L. Clough, Herbert w. Currier, Miss Lulu H. Donaldson, Percy A. Eddington, Mrs. Mary N. Edwards, Guy Emerson, Wm. M. Ens, Miss Anna L. Earle, Mrs. Mary Edwards, Mrs. Margaret Elder, Philip I. Efaw, Jack H. Ehrlick, Grant c. Ellings, William Emerson, Wm. M. Erikson, Herman Esau, Wey- ne C. Enlow, Leon Evermann, Maynard Ross Everson, Miss Esther Enders, Paul c. Ellis, Mrs. Ann R. Engstrom, Edwin Everett, Lewis Earl, Mrs. Marjorie Eldridge, Mrs. Oleta Ellsinger, Harry H. Eckrote, Laurence H. Esau, Robert January 12th, 1948 Second Township - Cont'd , , Estes, Mrs. Genievieve Elias, Louise M. Emigh, Frank E. llingelhardt, Henry Eschmann, Miss Martha Evans, Robert W. Evans, Miss B~tty Jane Ensor, Frank w. Echols, John Eddy, Mrs. Leona Engelhaupt, Casper P. Eaton, Mrs. Martha Laird Eyer, Lawrence c. Era, Louis Erwin, Adrian B. Eaton, Mrs. Gitty v. Elliott, Stanley M. Enders, Paul c . Ericksen, Robert J. Evans, Miss Helen R. Everett, Lewis Elwell, James T. Erwin, Mrs. ~abel s. Erickson, John W. Ellingson, John E. Engelson, Adolph M. Espenosa, Mrs. Francis Escalera, Mrs. Elisa c. Echarren, Marguerite Eckenrode, .M rs. Hanna V Ellingen, O. B. Egner, Henry c. Ellison, John H. Sr. Eubank, Harry o. Eddy, Herman H. Edmonds, Geo. w. Ericson, Emanuel E. Fayram, Mrs. Rachel F. Ferrari, Mrs. Ida E. ' Finley, Pauline M. Ford, Edward T. Foxen, Mrs. .C hristine Freeman, Geo. K. ' Feller, Mrs. Mary E. Forsyth, Wm. A. Floberg, Roy Clifford Franco, Jess R. 5 . l l l 6 Feliz, Richard A. Ferris, Mrs. Barbara A. Feeney, Miss Ann Fischer, Lucille Forsman, Stanley N. Farrell, Mrs. Ruth E. French, Mrs. Louise w. Flett, Robert T. Flick, Robert H. Freeman, Jos N. Fisher, Mrs. Millie I. Fletcher, Mrs. Sarah E. Frisius, Mrs. Josephine Foster, Mrs. Lillian Fish, William E. Freet, Harry w. Fryer, Chas. Edmund Faloxa, Jean Farris, Earl E. Findlay, H~nry V. Gibson, Mrs. Jeanie Gilmour, Basil A. Graham, Mrs. Harriet c. George, Clarke M. Gill, Hugh B. Gibson, Mrs. Mabel H. Girvetz, Harry K. Gorin, John D. Gourley, Edwin J. Gower, Chas, W. Graham, Francis H. Grant, Donald C. Graves, George Griffin, Fred L. Goddard, Willis R. Goodfield, Mrs. Catherine Gilbert, Edward A. Glover, Mrs. Mabel M. Goodwin, Howard c. Guzman, Mrs. Marjorie Garrison, Miss Eleanor Goldstein, Mrs . Mery Goodier, Lewis E. Gurney, Mrs. Vera M. Golden, Ralph L. Garrison, Chas. Gilbert, Mrs. Winifred Goodrich, Lewis J. Second Township - Cont'd. Gorham, Mrs. Margery Hamilton, Geo. L. Hampton, Albert R. Hancock, Albert Hannaman, Robert w. Harberts, Stephen F. Farcoff, Mrs. Lyla Hart, Frank Hartnett, Alvin N. Hatch, Roy R. Hawck, James F. Hazard, Ralph W. Heaney, Mrs. Dorothy F. Hein, Grace Marie Hilbi~h, Benjamin F. Holland, John J. Howell, .J . Brady Hug. o, John c. Hartzell, Mrs. Katherine c. Hasse, Mrs. Edna s. Hawley, Chas. D. Hill, Har~y Hughes, Ralph Hart, Win. G. Hays, Mrs. Betty ' Herd, Mrs. Margaret D. Relles, Wilbur D Irvine, Mrs. Margaret Imhof, Erwin J. Irwin, Harriet s. Ingamells, Paul S Ingram, John S. Irvine, Wm. M. Ingraham, Jennie M. Ireland, Clarence J. Illenstine, Mrs. Stella Isham, Mrs. Mary o. Ingersoll, Miss Helen F. Inglis, Malcolm. J. Isaacs, Mrs. Sara D. Ireland, Mrs; Christina Ireland, Harry B. Irwin, Mrs. Frances M. Isbell, Melvin B. Iles, Mrs. Anna Inglis Mrs. Febe H. Isaia, Mrs. Angeline M. Irvine, Mrs. Mary F. ' - ' Iorio, Mrs. Emelia Ingalls, Harold D. Ingraham, Leo L. Ireton, Harold s. Imucci, Michael Illenstine, Walter G. James, Mrs. Ruth P. Jones, Mrs. Jane D. Jackson, Mrs. Dora L. Johnstone, Frederick A. Jordano, Mrs. Delfina I. Jeter, William F. Jones, Mrs. Frances Jensen, Martin G. Jefferson, Henry T Jeffers, Mrs. Lornell Jensen, Mrs. Mary P Johnson, Mrs. Josephine Jensen, Mrs. Vivian c. Joehnck, D. Fred Johnson, Eric Jonasen, Joe . Jassop, Mrs. Rosemary Jackson, Mrs. Alice P Jacobi, Miss Cornelia Janes, Arthur F. Johansen, Otto Jolly, Howard D. Jones, Mrs. Agnes L. Johnson, Mrs. Marion c. Johnson, Olaf J. Jacobs, Harlow H. Jameson, Mrs. Bertha G~ Jordan, Mrs. Ella . Jorgensen, Peter W. Kegeler, Mrs. Anna Keifer, Vaughn J. Kennedy, Frank L . Kretcbmer, Walter H. Keifer, Mrs. Helen D. Kerwin, William J. King, Mrs. Grace E. Kinnell, Henry V. King, Thomas L. Kins ell, Mrs. Grace c. Kliever, John F. Kelley, Mrs. Kathryn D. January 12th, 1948 Second Township - Cont'd. , Knox, Mrs. Margaret F. Kaylor, Edward Jr Kengott, Mrs. Freidel Klein, Mrs. Grace M. Kluss, Mrs. Emilia Kohrs, Frederick Edward Kaye, William F. Kirsten, Miss Lela M Kreger, John J. Kump, Parley Kupelian, Mrs. Agnes H. Kittrell, Mary o. Kaplun, Mrs. Grace King, Mrs. June Vance Knapp, M. Donald Knight, Miss Elizabeth Kramer, Ralph Otto Lamb, Mrs. Louise T. Langlo, Mrs. Margaret c. Leichel, Fred W. Lyle, Tom C. Lawrence, Mrs. Mary E. Leavitt, Mrs. Hope Leveille, William Levy, Mrs. Eugenie K . Loveland, Paul w. Lowe, Richard s. Loomer, Mrs. Irene M. Lannon, Katherine L. Leaver, Mrs. Alice D Lee, Joseph ' Louvau, Mrs . Constance Lucking, Harold P . Lupton, John H Lafler, Paul Wilbur Lanen, John W. Ludden, Richard M. Leck, Mrs. Ada . Lane, Howard W. Lawrence, Robert w . Ludwig, Conrad c. Licker, Alfred Luth, George Fred . Larson, Ralph H. Lewis, Mrs. Flora L. Maiers , Geo. F. Maitland, Mrs . Inez v. 8 Mark, Alfred Marks, Harold W. Marlow, John w. Merrill, Mrs. Gertrude Miller, Charles s. Mills, Mrs. Edna c. Murphy, John Michael Mutter, August w. Myers; Henry G. Milner, John M. Moore, Jethro c. Morse, Robert B. Menzel, Mafalda A. Madsen, Mrs. Eva M. Martin, Harden I. Miller, Mrs. Florence Morrell, Frank Mullikan, Grover Mahan, Frank W. Mansfield, Chas. A. Mathew, Frank G. Miller, Miss Anna Martin,Eugene E. Mitchell, Jacob c. Morgan, David J. Miles, Mrs. Louise B. Morley, Frank c. McCoy, Frank E. McGray, John M. McPhee, Avery s. McFall, Mrs. Lorraine c. McGregor, James R. Mcinnis, Gordon A. McMindes, Nelson E. McKay, Geo. v. McDermot, Mrs. Ramona McGraw, John McPherson, Mrs. Elizabeth McAdams, Gordon E. McClellan, Kenneth F. McFadden, Leslie B. McGregor, Mrs. Peggy M. Mcintosh, Mrs. Anna s. McCarthy, John J. McGuire, George M. McElhaney, Lynn McGrath, Clayton J. McDonald, Laura M. Second Township - ~ont'd McDonald, Paul J. McFarland, Mrs. Sadie B. McLaughlin, Eugene G. McMillan, Joseph . McGreedy, Mrs. Tillie McGuire, Elishia o . McWhorter, Harry J. McCants, Luther L. Neal, Mrs. Elinora B. Nielson, Arthur C. . Noll, Phillip J. Norman, Archibald D. Nourse, Mrs. Mabel Neff, Daniel A. Newnes, Jess . Nealson, Mrs. Mary L. Newhouse, Mrs. Matilda Nicoletti, Pierina Newman, Leo Norman, Fred s. Nelson, LeRoy A. Newland, James E. Nixon, Robert Nelson, Mrs. Agnes M. Neil, James E. Nelson, Charles w. Nelson, Don E. Nedever, Geo. F. Nair, Imogene E. Nephew, Mrs. Edna Nuckolls, Thomas W. Nelson, Mrs. Arlene M. Newkirk, Roy E. Newell, Mrs. Gladys Nixon, Park J. Norberry, Mrs. Olive Norman, Frank C. O'Brien, Mrs. Ellen Ormsby, George w. Obert, Mrs. Martha Olsen, Charles A. O'Neill, Mrs. Ethel W. Orr, Mrs. Katherine c. Ortiz, Ramon Y. Olsen, Lucille A. Olivera, Mrs. Lelia E. Ostrom, M.rs. Mary W. Olfe, Henry B. - Oakes, Mrs. Grace Olivera, Albert Ortega, Mrs. Anna R Orella, Mrs. Josie G. Owen, William A. Orena, Miss Ynez E. Osborne, Mrs. Grace E. Ousdal, Mrs. Kittie M. OBanion, Archie L. O.berg, Mrs. Marion R. Ostrom, Martin c Osterman, Christian Ottley, Mrs. Katherine A. O'Donnell, Mrs. Lena R. Olson, Miss Esther O'Sullivan, Miss K. Orendorff, Madeleine T. ONeal, Bruce D. Peterson, Christ N. . Pierce, Harrison M. Jr. Potier, Eric B. Procter, Henry Jr. Palmer, Alice Lenora Parker, Mrs. Ethel W. Perona, James Pittman, Earl . Porter, Jack T. Pritchard, Charles Palin, Mrs. Anna Perry, Charles Penn, Arthur c. Pickford, Mrs. Helen J. Pinkerton, Andrew Poteet, Julian T. Prendergast, Mrs. Alma Palmer, Mrs. Selma T. Partanna, Felix Persson, Holger Pollard, James Elliott Peterkin, Geo. -W. Parker, Chester Paulson, Mrs. Carrie Philip, Mrs. Alta F. Pierce, Fred H. Purdum, Mrs. Mabel M. Peppers, Mitchell Peri, Robert P~ I January 12th, 1948 Second Township - Contd. , Perry, Mrs. Edith Podger, Mrs. Beatrice E. Puerling, Sam G. Pugh, Mrs. Bae Pike, Mrs. Nellie Pathe, Frank Phinney, Mrs. Flossie F. Price, Talton T. Pry, Douglass _. Phillips, Raymond J. Porter, Mrs. Gladys Page, George B. Pateman, Henry c. Pendery, Wm. Augustis Reynolds, Hewitt . Rivera, Miss Anna Rowe, Mrs. Mary R. Renwick, Almond R. Hobbins, Gordon-I. Rand, Mrs. Elizabeth M. Reboul, Leon L. . Reily, Stanley w. Reyna, Arthur Robinson, Barbara M. Robles, Chas. M Romero, Frank c. Randall, Silas w. Rhodehamel, Wesley Francis Roberts, Mrs. Elizabeth H. Rodman, Mrs. Edith I. t.toloson, Hugh G. Rosato, William Ross, William C. Rossi, Mrs. Dale R. Robbins, William V. Reilly, Richard J Renfro, Robert H. Rennie, Mrs. Grace Richards, Mrs. Nell D. Rivas, Fred Roulston, Mrs. Grace Ray, Mrs. Mary Reed, George w. Riley, Pete Robinson, Johnnie Roach, Mrs. Dorothy L. Rehtmeyer, Raymond A. \ :10 Rett, Mrs. Mabel K. Richter, Mrs. Mary B. Riede, Alphonse Ripley, Thomas , E. Rockwood, Chas. D. Rode, Oliver M. Roger~, Eliot Ruiz, Richard J. Reed, Mrs. Jessie B. Riggs, Mrs. Doris L. Roberts, John P. Roeser, Mrs. Mary L. Russette, Alfred Rutherford, Constance Reaser, Mrs. Virginia Rohy, Lester M. Reasons, John F. Richardson, Charles T. Reinhart, Mrs. Beatrice Regis, Charles Carlo Roberson, George J. Rogers, Joshua Russum, Eleanor P. Shepard, Mrs. Violet M. Sampson, Joseph A. Scott, Chester L. Scott, Nixon c. Sipe, Mrs. Elsie Smith, Mrs. Mattie Stephens, Mrs. Corrine Strother, Miss Lucy E. Soliz, Mrs. Amanda Stovall, Mrs. Iris Stull, Miss Carolyn Schumann, Louis Arthur Serna, Serafin o. Severtson, Mrs. Mabel Shepp, Carl w. Shulkin, Mrs. Lucy Smith, William H. Stark, Carl F. A. Shelton, James L. Smart, Geo. M. Siebold, Mrs. Clara s. Starr, Arthur Stewart, Ernest P. Sutton, Lloyd w. Smart, Hilda L. Mrs. Second Township - Cont'd. Swanson, Richard N. Saxby, Mrs. Hattie c. Scanlon, Joseph E. Sandberg, Mrs. Sibyl c. Sauter, Mrs. Norma Schauer, Mrs. Bessie T. Sherrill, Mrs. E. M. Snook, Mrs. Claire Spear, Mrs. Clara W. Seargeant, Mrs. Audrey Salazar, Miss Maria L. Seagers, Mrs. Mary Snyder, Jesse L. Sperry, Mrs. Gertrude Stevens, Edgar Stewart, Alexander Stilwell, Geo. Victor Streeter, Reginald D. Stuck, Russell G. Smith, Mrs. Gladys .M. Schrader, George B. Scott, Dale R. Sharp, Mrs. Rose L. Snow, John W Stephen, Christina swan, Mrs. Bertha Seyle, Lewis E. Sr. Shaw, Mrs. Ethel B. Shea, John C. Simpson, Robert F. Speyer, Albert Storke, M~s. Marion D. Straight, John H. S tuurman, Douwe Saunders, Mrs. Erma H. Soto, Miss Mary Sindlinger, August E Skinner, John Smith, Edward I. Stone, Claude w. Straughan, Miss Lucille J. Street, Mrs. Anita E. Sullivan, Gabrielle A. Sathr~, Mrs. Mary C. Saunders, Karl Shedd, Mrs, Kathryn c. Silva, Joseph R. Scott, Dorothy A. --~- --------,--------------------------- ~_.,~~.,, Scott, Florence Tachet, Edward Treacy, James P. Tate, Mrs, Katherine Taber, Mary Taft, Orray Thompson, Mrs. June Lee Timmiswood, William M. Tudor, Louise B. Tufts, Mrs. Mathilda C. Tyree, William Thompson, Milton H. Thompson, Roy T. Toucey, Miss Bernice Taylor, Goodwin H. H. Taylor, Fred L. Thomas, Albert M. Tomlinson, Mrs. Constance Tutt, John c. Thornburgh, Robt. L. Tiberti, Rosina c. Trautz, Mrs. Mildred N. Teel, Roy c. Terry, Mrs. Lucy E. Thompson, Mrs. Margaret Tiernan, Mrs. Adelia H. Torkelsen, Miss Alice Thomas, Mrs. Grace E. Thomas, Miss Maud Tone, Mrs. Katherine F. Towle, Miss Mary E. Townsend, Marie D. Tyler, Mrs. Stella E. Trumbull, Mrs. Ethel H. Thorne, Miss Augusta C. Toll, Mrs. Jessie G. Tubbs, William B. Tyson, Samuel R. Timmons, John E. Tawse, Miss Isabella F. Taylor, William H. Tinsler, Mrs. Mary G. Togni, Mrs. Glenn J. Tremaine, Mrs. Adelaide Trimble, Caleb s. Tenny, Mrs. Alice K. Tillotson, David s. January 12th, 1948 Second Township - Cont'd. Tingstrom, Clifton N. Temple, Charles H. Thomas, Mrs. Susan Thomson, John Truesdale, Kyle Tyus , Char le s B . 'l!bler, vern E. Tuck, Mrs. Faith c. Tooley, Charles A. Ullman:, Mrs. Rachel Unger, Michael J. Unander, Adolf Unterseher, Mrs. Florence Ullman, Mrs. Helen I Ullman, Nettie M. s. Uboldi, Antonio Urquidi, Pete M. Uyesaka, Hideo Uhle, Mrs. Ann I. Urton, Chas. M. Uftring, Thea Frances Ubhans, Mrs. Ellen G. Umberger, Mrs. Stella M Underhill, Samuel G Underhill, Clarence D. Upson, Mrs. Roberta H. Uthes, Mi ss Minnie Udall, Wm. Douglas Urton, Mrs. Elaine K. Underwood, Mrs. Mary P. Uccelq Felice Verrill, Mrs. Amy c. Von Zelinski, Mrs. Pearl Villines, Orvis T. Vondran, Dorothy J. Van Horn, Mrs. Corrine A. Venturini, John D. Valenzuela, Mrs. c. M. Van Deusen, Mrs. Lucy M. Vandrasco, Mrs. Maria Valencia, Medardo, Jr. Vanetti, Carlo L. Vial, Mrs. Lydia Valentino, Joseph Vercota, Jack M. Villa, Leroy W Valencia, Joe 1. Second Township - Contd . Varner, Mrs . Myrtle E. Vasquez, Clio T. Val entine, Mildred A. Van Cleaf, Mrs. Grace L. Van Horn, Hiram P. Van Schaick, Frank Vergne, Mrs . Jeanne L. Verret, Lee J . Vimont, Miss Ver a M. Vivian, Clarence L. Veitch, Miss Frances A. Vendrasco, John Viclonan, Preston A. Valencia, Mrs . Anita c. Valentine, John H. Verga, Mrs . Teresa V. Vanden Berg, Mrs . M. Elizabeth Villalba, Mrs . Bertha I . Vairetti, Mrs . Anna M. Valen, Mrs. Lupe N. Vargas , Miss Josephine Velliotes, Sam Vido, Victor Viera, Frank E. Vittone, Mrs. Mary M. Vance, James E. Verbinnen, Armand , Chas. Vittone, Joseph Vardaros, Henry Varni, Mrs . Irene Vavak, Peter s. Vendrame , Jimmie Varitz, Mrs . Thelma A. Vasquez, Mrs . Ethel Valdez, Stephen B. Vandenburg, Allen A. Vaughn, Mrs . Gertrude J . Van Meter, Harley D. Vawter, Vernon H. Van Nest, Isaac G. Van Etta, James Vice, Thomas Van Buren, Bertrand .D. Van Ornum, Chas . R. Villa, Anthony o. Vizzolini, Harry J. Vandever, Mrs . Mabel c. Vehow, Fred R. Van Meter, Mrs . Inga M. Vass, Mrs . Edna B. Verporten, Edward M. Vance, Henry A. Vesco, Bart Valentine, Miss Lucy W. V&ri ck, Miss Mary B. Vaughn, Mrs . Miriam R. Van Winkle, Henry F. Voorhees, John G. Von Zelinski, Mrs . Pearl Villines, Mrs . Neva H. Vondran, Dorothy J . Van De Mark, Marvin M. Vincent, Percy A. Valliket, Illis o. Wallin, Edward Whipple, Geo. E. Williamson, Mrs . Vivian G. Williams, James G. White, Mrs . Edna Warren, Mrs . Rhoda Wearden, Mrs . Emma Welsh, Charles R. Williams, Albert B. Wilson, Frederick H. Winder, Clarence M. Wright, Frank V. Wright, Myrna E. Wilson, Henry H. Waugh, Mrs . Evelyn A. Williams, Herman F. Williams, Mrs . Josie Woll, Anna Witasek, Rudolph J. Walker, Mrs . Kate E. Ward, Mrs . . Ada Waugh, Chas . Jr. Wieler, John G. Wright, Mrs . Elizab~th Walker, Mrs . Beatrice Warren, Geo. E. Wells, Ora c. Wheeler , Lloyd F. Wilburn, Miss Viola Wilson, Ralph H Waiters, Jesse Ernest Walls, C!l.ay V. M , ' . . Warren, Carl White, Mrs. Rebbie L. Williams, Walter Walker, Leslie White, Mrs. Doris E. Willingham, Mart Wright, Algie Webster, Miss martha W. Weld, Geo. F. Weldon, Mr s. Helen T. Welling, Robert E. Wheeler, Mrs. Kathleen Wood, Geo. s Wreden, Carl Weaver, David R Wait, Mrs. Florence Ward, Tillie c. Warren, Mrs. Fern Watson, Robert L. Webster, Geo. D. Wendel, Mrs. Laura L. West, Marcus E. Whalen, Robert W. Wilson, Oliver L. Woodill, Alfred H. Wickman, Mrs. Audrey Walsh, Walter G. Williams, Glenn Wade, Herbert D. Wilson, Charles L. Whitley, Donald H. Wayland, Frank L. Warner, John o. Welch, William H. . Woods, Jordan A. Workman, Edward Warner, Charles G. Webster, James Welch, Thomas R. Whaley, Fred Wilberg, Bert Williams, Albert Wood, Charles D. Walker, Charles A. 1Neatherbee, Alfred P. Weber, Harry K. Wilson, John E. January 12th, 1948 Second Township - Cont1d. Wright, Miss Elinor Warsh, Louis P. Willey, Floyd A. Wilson, Delmer L. Wright, Fred E. Weiner, earl C. Whited, Franklin J. Wyman, Elizabeth Wagner, Nathan N. White, John Waltenmath, Mrs. Edna Wallace, Archie M. Wood, Ernest s. Wagner, Mrs. Eileen M. Walker, Earl F. Ward, Mary A. Weighill, Francis T. Way, Mrs. Etta M. Welch Mrs. Lula J. West, Robert M. Wilkins, Charles H. Wood, Jack v. Wright, John s. Wells, Mrs. Dee L Winchell, Raymond L. Wood, Mrs. Ila M. Wallace, Allan R. Watters, Warren Wright, Walter West, Charles R. Walling, Leonard A. Wane, Paul E. Welsh, Jack L. Wolf, Charles T Whitney, Guy B. Wallin, Miss Beda M. Williamson, Harry E Wade, Mrs. Deborah A Webster, Mrs. Mabel J. Wilborn, J. Auburn . Witmer, Alexis Wait, James Walker, Mrs. Sue F. Walkins, Merrill K. Wheeler, John Ross Wilhoit, Mrs. Zuleikah White, Cecil G. Wake, Mrs. Berniece Webber, Tom c. Wade, Wm. R. Wegener, Wm. L. West, Sydney Whitcomb, Eugene J. Wilton, Wilton M. Wylie, John Hugh Wood, Wilford W. Wooton, Jesse, Jr. Wilson, Mrs. Mary E. Wyllie, John W. Walker, Mrs. Ada F. Welch, Mrs. Genevieve F. Whitelaw, Mrs. Corinne H. Whitman, Victor s. Wilkinson, Walter D. Willis , Howard c. Wright, Arthur M. Wade, Mrs. Marie Wilder, William c. Willen, Edward F. Williams, Samuel Weeks, John A. Winner, Mrs. Hazel N. White, Donald C. Webb, DeWitt C. . Witten, James H. Williams, Mrs. Ruth E. Weber, Kem Wheeler, Mrs. Eleanor Whitcomb, Robert c. Willa, Wallace w. Wilson, John C. Wolfrom, Gustav P. Wright, Chester Ward, J. Edwin Woodburn, Wilfred WaITen, William Richard Young, Mrs. Mary C~ Young, Arthur H. Young, Mrs . Hazel B. Younger, Leonard B. Young, Mrs. Willie Young, Harold N. Young,. ltoward N. Yates, Charles M. Yeoman, Mrs . Lurline t Second Township - Cont'd. Yates, Gwyer H. Yeiser, Mrs. Minnie D. Young, Harold H. Yule, Mrs. Helen L. Yarwood, Raymond M. Yager, Mrs. Helen M. Yeager, Miss Blanche A. Yulo, Mrs. Frances R. Yeoman, Mitchell B. Yarbrough, Pinkey A. Young, Harold R. Young, Robert A. Young, Virginia P. Young, Mrs. Agnes E. Yates, Mrs. Stella M. Yockey, Betty Lou Young, Mrs. Marion L. Yearout, Mrs. Rose E. Zampese, Eu' genio Zandona, Henry A. Ziliotto, Giovani B. Zoehrlaut, Mrs. Selma Zanesco, Robert M. Ziliotto, Giacomo Zambianco, Mrs. Josehpine Zane, Mrs. Irene H. Zane, James L Zickert, Mrs. Marjorie F, Zacchi, Giovanni Zanini, Giovanni B. Ziesenhenne, Mrs. Margaret Zuzalek, Daniel R. Zacher, Miss Emma Zwonechek, Mrs. Aay H. Zwimpfer, Adolph Zachert, Miss Adeline B. Zane, Mrs . Laura A. Zerche, Arthur F. Zoll, Alexander c. Xamelia, Joseph Zanier, Frank Zilch, Miss Frances M. Zach, Peter P. Zaub.ar, Victor M. Zayhan, Michael J. Zozzora, Anthony Zuckweiler, Mrs . Ora A. Zega.rs, Miss Elizabeth A. Zurmuhen, Mrs. Mabelle R. Allen, Mrs. Ruth B. Archer, W. Harry Andrews, Mrs. Ida .Mae Anderson, Mrs. Jessie B. Ault, Ray c. Ackerson, Constance M. Brombal, Antonio Broder, Raymond Bowser, David D. Baker, Mrs. Ruby B. Brown, Mrs. Florence F. Churchill, George Thos. Clancy, Mrs. Lyda B. Cochrane, John C. Corbellin1, Joe G. Carrigan, Mrs. Annas. cavaletto, Joe L. Conover, Albert W. Catherina, Fred P. Cavaletto, Mrs. L. Coffey, Mrs. Josephine Cavalletto, Louis D. De Roaldes, George Dearborn, Mrs. Rose s. Doty, Francis Goodwin Dryden, Mrs. Jane E. Davis, Joseph O. Dal Pozzo, Charles J. Emmens, Thomas c. Ewing, Norvin B; Erro, Martin M. Felker, John E. Fillippini, Mrs. Sada B. Fong, Ben , Ford, Mrs. Elizabeth B. Gerow, Solomon w. Gordon, Carl Geftakys, George D. Gates, Ben F. Giorgi, Egisto Higbee, Charles J. Hempel, Walter Jr. Hollister, Katheryn K. Hammond, Mrs. Ruth C. January 12th, 1948 Second Township - Cont'd Third Township Zamora, Esther C. Hendry, Mrs. Florence F. Hill, Albert D. Head, James K. Hollister, Mrs. Cynthia Hollister, Stanley Holmdahl, Walter J. Jobbins, Mrs. Ruth B. Jouett, Clinton B. Jamison, Thomas B. Kelley, Mrs. Berta L. Klenk, Osmond Knudson, Mrs. Mattie Lampe, Carroll c. Langlo, Clarence M. Lindquist, Joseph Lopez, Elmer D. Levine, earl E. Libbey, Rowland Learned, Frank c. Lane, Frank Langlo, Peter Alvin Lee, Otto Moline, Paul E. Mathews, Dan R. Mautino, Peter McAfee, James H. McTavish, Earl E. McDougall, Mr s. Hazel A. McRae, George B. McKay, George McClease, Mrs. Ressie M . Naccarati, Mrs. Mildred Pelch, Otto F Pinoli, Augustus L. Pierce, Glenn E. Phelan, Thomas Pressley, Charles E. Pateman, Mrs. Verna M. Pemble, Arthur Pomatto, Mrs. Anna May Rogers, Mrs. Florence B. Rett, Arthur Riva, Armando Risi, Mrs. Essie 5 ' 1-6 Reber, James c. Rickard, Roy Ravenscroft, Henry Sencerbox, Robert w. Sangster, Mrs. Bertha E. Simpson, Miss Barbara J. Smith, George w. Stone,Alan E. Stevens, Miss Elizabeth E. Schwerdtfeger, Otto A. Sommerfield, Mrs. Thelma Stovell, Mrs. Anne H. Seigler, Kenneth Sexton, Joseph III Silva, Frank P. Sheldon, F'red Adams, Mrs . Muriel c. Asselstine, Mrs. Jessie Bancroft, Miss Lucy Bentley, Mrs. Charlotte c. Borland, Charles w. Burchard!, Clara Bowen, Frank Stewart Buell, Harold J. Burt, Miss Frances Beard, Burleigh Buford Brown, Mrs. Mae E. Burd, Mrs. Ella B. Campbell, Marian Hansen Campbell,Murdo Christensen, Mrs. Laura Coons, WallanevA. Cornelius, Mrs. Ora E. Chamberlin, Theodore, Jr. Duff, Walters H. Dillard, Mrs. Alice L. De la Cuesta, Mrs. Eileen Erwin, Mrs. Ella c. Ferslew, Max Fitzgerald, Dennis H. Guntermann, Mrs. Marian E. Gale, Robert I. Hamm, Pauline T. Harkson, Harald Hayes, Winthrop L. Hubbard, Dorothy Elizabeth , Third Township - Cont'd Smith, William Tatjes, Roy L. Tallon, John M. Terres, Diego Santo Tico, Mrs. Margaret Van Dyke, Mrs. Helen B. White, Marvin D. Webb, Vernon Wheatley, Wm~ Edwin Wright, Sheridan R. Winter, Humphrey C. Wade, John K. Williams, James G., Jr. Winniford, Mrs. Della Waid, Mrs. Pearl Young, Clarence s. Fourth Township Hunt, Bess R. Hutchinson, Mrs. Amory H. Johnsen, Mrs. Rosamond A. Jorgensen, Mrs. Maren Jensen, Niels P. Jessup, Charles w. Knudsen, Hans Keck, Alice ' Landon, Miss Winifred A. Lang, Fred c. Luton, tfahlon F. McGee, Ray Mansfield, Mrs. Lottie s. Merlo, Peirino c. Mitchell, John J. Mattei, Fred L. Meneghetti, Ton~ E. Orton, Gragg Peck, Edward Lawrence Petersen, Mrs. Clara N. Pillsbury, Evans s., 2nd Powers, Mrs. Erma v. Riley, George Robinson, Mrs. Violet Rowe, Alan Sorensen, Harley Smith, Arthur L. Stirling, Norman E. Taft, Oren III Whitford, Mrs. Goldie o. ., Andersen, Mrs. Ruth B Benhart, Russel L. Barger, Mrs. Ruby . Buell, Walter G. Benedict, Owen c. Buell, Odin G. Beattie, Mrs Jurene w. Brooks, Howard R. Butterfield, Carl T Bishop, George F. Beattie, James Herbert Carlin, Mrs. Julia E. Clay, Dubert M. Crolley, Mrs. Frances M. Collier, Harry H. Cutting, Harold w. Cooley, Charles Harry . Domingos, Manuel s. Dimock, Ivan Laurence Deering, Mrs. Eva Lorie Donovan, Thomas J ., Jr. Dutra, J'erome Donelson, Earl E. Douglas, Marvin B. Douglass, Luther s. Dowse, Richard R. Dowse, Richard Weston Donovan, Miss Eileen Dreyfus, Gaston Dutra, Mrs . Elizabeth Emmons, C1ark R. Eckert, Melvin E. Fabing Lester G. Gross, Mrs . Elizabeth Godden, Ellwyn J. Gilkerson, Clifford Horn, David I. Hudson, Mrs. Louise H. Hudson, Mrs. Josephine Horn, Delbert G. Hollister, Owen E. Hanson, Frank H. Hitchen, Francis H. T. Hellevig, Mrs. Martha P. Hollister, Graham Hibbits, Robert Howerton, George E. January 12th, 1948 Fifth Township I Hodges, ~nest w. Holloway, Erwin M. Hennessy, John Maurice Hoover, Mrs. Geneva Hall, Hugh D. Jobe, Jasper H. Johnson, Alva Lee Keech, John G. Kenney; Mrs. Elizabeth Kelliher, Mrs. Gussie Mae Kolding, Otto A. Kalin, Frank F. Lunden, John L. Lilley, Robert c., Sr. Lind, Mrs. Louise Larsen, James P. Laranjo, William Lewis, Charles A. Mercer, Mrs. Charlotte D. Morehart, Louis E. Mollath, Mrs. Louise F Moore, W. G. Main, Kenneth Herbert " Moe, Lawrence D. Mankins, John W Marquart, Edward T. Main, Lawrence E1wyn . Miller, Robert w. Mundell, Mrs. Mildred Moumblow, Ernest Lewis Martin, William T. McCabe, Mrs. Mabel I l~cCabe., Quintin McCabe, Harry c. McArthur, Denning D. McGregor, Mrs. Doris Neiman, Edward E. Negus, William Negus, William N. Ostini, Peter Olson, Vernon Henry Pannel, Oscar Richard Patton, Lake C. Paaske, Delbert N. Phelps, Vernon K. Plumb, Preston B. Jr. Pryor, John A. 7 1.8 Petersen, Eric A. Peake, Channing Phelps, Virgil H. Pickner, Milburn M. Reed, Lincoln James Rios, Mrs. Myrtle Mae Round, Harry J. Risse, Milton E. Rodman, Mack Carter Ruffner, Mrs. Lillie G. Rudhling, Elmer J. Riggs, F. Martin Rudolph, Kenneth H. Rennie, William A. Reed, Leonard Howard Rhodes, Allen c. Rudolph, Richard F. Sudden, Mrs. Ava P. Swartz, Mrs. Jennie N. Schuyler, William H. Schuyler, Glenn Arden Sumter, George M. Sanor, William H. Abeloe, Herman W. Beloe, James Abels, Mrs. Rose E. Adam, Mrs. Grace Adam, Mrs. Hester F. Adams, Chester Alexander, Virgil F. Ames, Henry B. Anderson, Edward H., Jr. Anderson, Mrs. Gladys M. Andrews, Mrs.Mildred Atkinson, Arthur E. Bagdons, Mrs. Mildred A. Bakeman, Mrs. R9gina c. Baker, Glenn E. Ball, Charles E. Barca, Walter Bardin, Ralph H. Barnett, Mrs. Katherine Bassham, Mrs. Susan Bassi, Clemerit J. Bates, Charles T. Beekler, Mrs. Adela F. Fifth Township - Cont'd. Schuyler, Lawrence E. Sudden, Charles E. Staffanson, Leland c. Summers, George H. Silva, Joseph R Simoni, Elmer Thomas, Roy B. Teatsworth, Fred Tolbert, Fred Tognetti, Phillip L. Valentine Lawrence E. Vance, George R. Williams, Nelson E. Winter, Mrs. Marguerite Wuest, Elmer Winters, Robert N. Williams, Stanley J. Walley, Harry McKnight Weaver, Dewey G. Wall, Mrs. Elsie S. Williams, Edwin J. Ziesche, Paul Walter Zvolanek, Mrs. Minnie M. Eighth Township Beeson, Mrs. Mildred I. Bell, Harry G. Bell, Holmes o. Bellis, Fred Bello, John D. Bello Manuel Bello, Victor J., Jr. Berry, Charles E. Bettiga, Ottorino Bianchi, Theodore A. Bills, B. A. Black, Alfred F. Black, Mrs. Helen Bledsoe, Laurence s. Bondietti, Silvio B. Botiller, Mrs. Ursula M. Boyd, Mrs. Carrie E. Brady, Frank D. Brebes, Mrs. Mary G. Brians, Mrs. Emma Bright, Mrs. Mabel A. Browman, Robert D. Brown, Gilbert F. Brown, Mrs . Josephine M Brumana, Peter Buck, Abraham Buck, Mrs. Belle Burola, Israel M Burrier, Carl G. Bush, Fred Buzzini , Frederick Calderon, Romaldo s. Campbell, Horace W. Carlson, Frank o. Carmichael, Mrs . Kay Lee Carranza, Miss Pilar F Casteel, Bert Chambers, Mrs. Myrle M. Checketts, ' Joseph A., Jr. Chester, Charles F. Clemons, Mrs. Gertrude M. . Clevenger, Porter S. Collins, Mrs. Doris . Confaglia, Henry J. Cordosh, Constantine D. Cox, Eugene Craig, Mrs. Miriam Crowl, John L. Curnane, Walter E Darling, Charles M., Jr. Dart, Allan K. Davidson, James F. Davia, chester A. Deleissegues, Benjamin DeBernardi, Mario DeMartin, Fred J. Diani, Merico Dille, Mrs. Odulia Dittman, Mrs . Sylvia F. Domingues, Colbert A. Donovan, Mr. Cornelius J. Dore, Collis Drexler, Mrs. Jessie w. Dryden, Rufus M. Dudley, Albert A Duignan, Mrs . Clarisa c. Duncan, Clifford J. Dunlap, Clifford A. Dutra, Tony Earl, John Robert Januar1 12th, 1948 Eighth Towpship - Cont'd Edwards, Mrs . IDabel K. Elliott, Mrs. Annie L. Ellis, Mrs. Mary Ann Engel, Carl W. Engel, Karl S. Fairbanks, Mrs . Katherine Fairchild, Stephen J. Farnum, George A . Ferguson, Clinton B. Ferguson, Frank L. Ferguson, Mrs . Mildred M. . Fesler, John Ellis, Jr Fessler, Arlington P. Fields, Mrs . Iva M. . Firfires, Michael N. Forbes , Mrs. Gladys E. Ford, Albert E Fox, L. o Foxen, Edward E. France, Mrs . Gertrude Friday, Mrs . Martha A . Fro om, Mrs . Lulu B. Fryer, Harry Edward Fuller, George L., Jr. Fullerton, James c. Funk, Mrs. Grace H. Garden, Robert s. Garris, Mrs. Lou P. Geoffroy, Mrs . Inez A. George, A. s. Gibbs, Robert F. Gile, Mrs . Leona B. Gish, Howard Glenn, Oscar F. Goble Mrs . Grace Grafft, Herbert W. Granas, Mrs . M'ae B. Gray, Mrs. Eva J. Gray, Mrs. Valera M. Grisingher, Frank w. Grisingher, William Hafley, Mrs. Helene M. Hall, T homas s. R. Hamilton, Mrs . Agnes o. Hamilton, George c Hamilton, Ira E. Hamilton, John R. 9 ' 20 ' Hamlin, Robert G. Hammond, Mrs . Petrea P. Hannam, Mrs. Julia D. Hanson, Bazil Hanson, Mrs. Margaret Harris, Mrs. Irene c. Harris, Mrs. Lulu Harsin, Robert L. Haslam, Arthur w. Hawkins, Mrs. Ida M. Hensley, Ernest R. Hickman, Marvin W. Hoey, James F. Hoey, Ray E. Hoffman, Mrs . Ida Holck, John H. Holland, Lesley R. Holser, R. F. Hoon, Mrs. Maxine Hopkins, Mrs. Gertrude A. Huddleston, John L. Hughes, Harley Hughes, Mrs. Leila T. Hughes, Louis F. Hyskell, M.rs. Ruth Ilenstine, William Robert Jackson, Mrs. Helen M. Jacobson, Charles R. Jewett, Mrs. Mildred Johnston, Mrs . Lottie O. Johnston, William F. Jones, Gaylord.J. Jordan, Jesse M. Jullien, John E. Kalton, Eugene Kelley, Henry E. Kemp, George M. Kerwood, Elroy T. Krelle, Leland J. Kyle, Mrs. Marguerite P. Lair, Frank H. Lane, Stanley w. Lang, Paul D. Lapp, Mrs. Mae D. Larsen, Steffen F. Lasaga, John, Jr. Laughlin, Deane Law, Mrs. Catherine M. Eighth Township - Cont'd. Letson, William w Levey, Edith R. Leyva, Belvin S. Likes, Mrs. Marie w. Lincoln, Miss Suzanne Linman, Mrs. Esther Litzenberg, Mrs. Amelia E. Luis, Manuel Luton, Mrs. Nancy D. McAree, Ernest McCabe, Roscoe E. McCandless, George W. McCullers, Carl McDermont, Charles T. McFadden, Icey s. McGinley, Neal McKinnon, George A. McNeil, Mrs. Blanche MacDonald, William Mahan, Mrs. Helen F. Manes, John w. Manfredi, Mrs. Irma E. Mansfield, Ray B. Marciel, Joe M. Markling, Paul w. Marriott, Mrs. Jeanne Martin, Douglas M. Martin, Toney s. May, Harry A. Mayer, Hardy Meadows, Ralph B. Meagher, Joseph E. Means , Sybella Medley, Willard Meredith, DeWitt Miles, Mrs. Lillian M. Miller, Mrs. Angie M Milliken, Joseph c. Minetti, Tom Monighetti , Alfonso Moore, Allan M. o. More, Perry H. Morganti, Albert J. Mortensen, Peter J. Munoz, Frank R. Mussell, Elwin E. Myers, Alfred Myers, Mrs. Edna M - Neel, Terrence J . Nicks~n , Herbert W. Nielsen, Mrs . Inga E. Niles, Sam C. Nolan, D. A. Norris, ~la renc& O. Nor ris , Dresden Nott, Arthur Novo , Angelo, Jr . Ol ivera, Joseph I . Omberg, Russell H. O' Dell, Mrs . Ruebelle O' Neal, John F. Osbor n, Victor E. Palmer, Mrs . Alice E. Patton, Mrs . Josephine Penter, Fr ed M. Permasse, Jean M. Pezzoni, Henr y R. Pfei!'er, Fred P!'ii tzner, Emi l E. Pier, Hugh M. Pier ce , Richard T. Pier cy, Bill J . Pi mentel, Fernand F. Podsednik, Ben A. Pollard, Vinson L. Pratt, Mrs . Irma A. Prindl e , Charl es R. Pritchard, J ack Pr yor, Mrs . Thelma Purkiss , Thomas E. D. Rahbar, Christian w. Rand, George M., Jr. Reiner, Mrs . Lovie Rice, Mrs . Creelie H. Rice , Mrs . Edna c. Ri ce, Mrs . Veda P. Ritchie , Coyl e c . Roderick, Toney s. Rojas , Patrick L. , Jr. Roinestad, Joe Rowan, Joseph F. Rubel, Edward E. Ruperto , Mrs . Norine D. Ryan, John A Ryan, Richard F . Sadler, Mrs . Myra M. January 12th, 1948 Eighth Township - Cont'd. Saladin, William H. Sample, Lynn J . Sanchez, Paul Sander, Mrs . Marguerite E. Saunders Ray B Scar oni, Paul Scott, Geo . M. Seaman, Ellsworth G. Sears, Wm. E., Jr. Sexton, William J . Sharer, Mrs . Mildred F. Sherrill, Frederick o. Shoemaker, Charles W. Shoup , Frank J . Shriner, Eddie Silva, Frank F. Si.mas, Arthur L. Si mas , Elmer J . Simas, Me l vin A. S.i mas Mrs . Vernon Sinclair, Mrs . Bena D. Smith, James T. Smith, Mrs . Jul ia B Snow , Mrs . El gie F. Snowden, Mrs . 14arian L. Soares, Joseph Souza , Irving A. Souza, John P. Souza, Mrs . Julia c. Spencer, Steve B.' Sr. Spruill, Enola M. Spurlock, P. o. Stahlhacke, J oseph Stanley, Virgil V. Stewart , Mrs . Edna M Stewar t , Eugene D Stewart, Raymond A St ier, Harry E. Stinebaugh, Wallace M. Stokes, W. Walter Stokes, William Stone, Mrs . Aileen Stone , James B. Stonehart, Leslie J ., Jr . Stover, Noel J . Str achan, Alexander Stubbs, Elbert R. Stubbs, Mrs . Ruby R 22 Connnunication ./ Lease Between Michel A. LeuW and the Count .,/ Sumner, Mrs . Barbara G. Sutter, J. George Sutter, John H. Sword, Paul S. Takken, Mrs. Selma v. Talley, Oliver J. Tapscott, Mrs. Lulu M. Taylor, Albert J. Taylor, Mrs . Dorothy c. Thompson, Louis T. Jr., Thiele, Johanas c. Thole, Harry w. Threinen, Mike Tilley, Mrs. Betty J. Tognazzi, Frank C. Tognazzini, Valerio Tomasini, Mrs . Lillian D. Toy, Mrs. Alice B. Trebon, Edward R. Tunnell, Mrs. -.Ellen K. Tunnell, James F. Tunnell, Thomas D. Turange, Mrs. Essie B. Twyford, Paul R. Abernethy, Raymond F. Acquistapace, Leo E. Bassi, Mrs. Aida Bingham, Francis Robert Bruner, Alvey G. Costa, Nick Draper, Mrs . Lela c. Elmore, Albert F. Ferini, Milo Fratis, Mrs. Anita K. Eighth Township - Cont'd . Ninth Township Tyler, Morgan s. Ullom, Mrs. Ethel M. Vandegrift, warren A. Van Nelson, Mrs . Vera M. Van Stone, H. s. Walker, Mrs. Grace o. Watson, Floyd Henry Webber, Mrs. Blanche Webber, Dott Werst, Richard E. Westmoreland, Alonzo E. Whitaker, Olin B. Wickenden, Winston F. Wilcox, Mrs. Rose A. Wiley, Howard Deane Wiley, J. Ben Willits, Mrs. Edith B. Winter, William W. Worley, Grover D. Wylie, Clifford D. Yelkin, Henry c. Young, Arthur c. Young, Floyd E. Zanetti, Tilden E. Grisingher, He.rbert R. Lanini, Henry v. Locke, Mrs. Garnette M. Mahoney, Patrick J. McGregor, John D. Novo, Earl M. Souza, Albert R. Thornton, Mrs. Joyce Tognazzini, Clyde N. Wahrmund, Alvin W. Respectfully submitted January 12th, 1948 J. E. LEWIS J. E. LENIS, Clerk I (SEAL) In ~he Matter of Communication from the County Bowl Associates Relative to the Santa Barbara County Bowl. The above entitled matter is hereby continued until January 19th, 1948. In the Matter of Lease Between Michel A. Levy, et ux., and the County of Santa Barbara. Upon motion, duly seconded and carried, it is ordered that the Chairman and Clerk of the Board be, and they are hereby, authorized to execute a lease between . , Officially Naming Torit Road, First Road Diatric ,/ - Renumeration for Election Officers - Summer land County Water District Election Communicatio .(" Transfer of Funds . to the Employees Retirement Fund I January 12th, 1948 Michel A. Levy, et ux., and the county of Santa Barbara for the Probation Office quarters in the Carrillo Building. In the Matter of Officially naming Torito Road, First Road District. 0 RD ER Upon motion, duly seconded and carried unanimously, it is hereby Ordered that the road, hereinafter described, situate in the First Road District, County of Santa Barbara, State of California, be, and it is hereby, officially designated Torito Road. Said road is more particularly described as follows, to wit: A certain road running westerly from Toro canyon Road as more particularly shown upon that sketch attached to petition on file in the Office of the County Clerk. Upon the passage of the foregoing Order the roll being called, the following Supervisors voted Aye, to wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the Matter of Renumeration for Election Officers for the Formation of the Summerland County Water District Election. 0 RD ER IT IS ORDERED that the following rate be, and the same is hereby, fixed as the remuneration for officers of election for the formation of the Summerland county Water District election to be held January 15th, 1948, to wit: Election Officers $ 10.00 Upon the passage of the foregoing order, the roll being called the following Supervisors voted Aye, to wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the Matter of Communication from the Department of Public Works Relative a = to Improvement of County Highway 149, near Buellton. The above entitled matter is hereby ordered placed on file. In the Matter of Transfer of Funds to the Employees RQtirement Fund. 0 R D E R. Upon motion, duly made, seconded, and unanimously carried, it is ordered that the County Auditor be, and he is hereby, authorized and directed to transfer the following sums to the Employees' Retirement Fund from the funds set forth below, said transfer being in accordance with the provisions of section 101 of Article 6 of the County Employees Retirement Act of 1937: General Fund Good Roads Fund Oil Well Inspection Fund Law Library Fund Total credited to Employees' Retirement Fund $ 6,591.52 1,077.90 24.01 .69 $ 7,694.12 Upon the roll being called, the following Supervisors voted Aye, to wit: c. W. Bradbury, Paul E. Stewart, ~. Monroe Rutherford, R. B. McClellan, and I I 3 24 Affidavit of Publication o Ordinance No. 600 T. A. Twitchell . Nays: None Absent: None In the Matter of Affidavit of Publication of Ordinance No. 600. It appearing to the Board from the affidavit of Linda Adam, principal clerk of the printer and publisher of the Lompoc Record, that Ordinance No. 600 has been published. Upon motion, duly seconded and carried, it is ordered that said Ordinance No. 600 has been published. I Cont'erence Re. In the Matter of Conference Relative to Delinquent Youth Called by the to Delinquent Youth ~ Governor. Meeting of th -State social Weltare Board Contract Re: to the Relocation of Water Linea - Buellton / Upon motion, duly seconded and carried, it is ordered that all Board members be, and they are hereby, authorized to attend a meeting called by the Governor pertaining to delinquent youth, in Sacramento, January 29th and 30th, 1948. In the Matter of Meeting of the State Social Welfare Board. Upon motion, duly seconded and carried,. it is ordered that H. J. Rudolph, Welfare Director, be, and he is hereby, authorized to attend a meeting of the State Social Welfare Board in Los Angeles, January 22nd and 23rd, 1948. In the Matter of Contract Relative to the Relocation of Water Lines in - Buellton Upon Completion of the State Highway. The above entitled matter is hereby referred to H. P. Manning, Public Works Department, relative to relocation of the pipelines of the Santa Barbara County Water Works District No. 1 at Buellton; and to the District Attorney for legal advice. Purchase of e In the Matter of the Purchase of the Goleta Pier from the War Assets Goleta Pier from War Administration. Assets Adm1n1 - tration Upon motion, duly seconded and carried, it is ordered that Richard s. ( Securing Surplus Property for the Santa Maria Airport Whitehead, Public Works Director, be, and he is hereby, authorized to request the War Assets Ad.ministration to delay the advertisement of the sale of the Goleta Pier, due to the possible passage of Congressional legislation reducing the cost to the County. In the Matter of Securing Surplus Property for the Santa Maria Airport. Resolution No. 7761 WHEREAS, under the provisions of Public Law No. 289 and War Assets Administration Real Property Letter No. 5 (Revised) dated October 6, 1947, the War Assets Administration is authorized to transfer to public agencies surplus Government real and personal property, not classified as "industrial", which is essential, suitable, or desirable for the development, improvement, operation or maintenance of a public airport; and WHEREAS, additional equipment is needed at the Santa Maria Army Airfield in order to provide better services and facilities; and WHEREAS, it is to the best interest of the County of Santa Barbara that application be made for such surplus property to be used at the Santa Maria Army Airfield, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the County of Santa Barbara, represented by the Chairman of the Board of supervisors, make application for surplus property needed at the Santa Maria Army Airfield and that the Director of Planning and Public Works of the county of Santa Barbara be directed to submit said application to the war Assets Administration. Payment in Lieu or Vacation / Changes in the Salaries of Certain Nurses - General Hospital ./ Authorizing the Payment or a Private Nurse - General Hos pital January 12th, 1948 Pa s sed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of January, 1948, by the following vote : Ayes : c. w. Bradbury , Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. Twitchell . Hoes : None Absent: None In the Matter of Pa: ment, in Lieu of Vacation. Upon motion, duly seconded and carried, it is ordered that Elzy Hunt , Orderly, Santa Barbara General Hospital, be , and he is hereby, granted pay in lieu of his annual vacation. In the Matter of Changes in the salaries of Certain Nurses at the Santa Barbara General Hospital . Upon motion, duly seconded and carried, it is ordered that the District Attorney be , and he is hereby, authorized to include in the regular salar y change resolution, which will become effective February 1st, 1948, the following changes in the sal a r ies of ce~tain nurses at the santa Barbara General Hospital from Identification No . M 24 N, schedule B: Rose Mansfiel d Dolores Ryan Edith Moon Pearl Wilson Identification No . 35. 15. 18 35. 15. 19 35. 15.64 35 . 15. 68 ' Schedule E E D D In the Matter of Authorizing the Payment of a Private Nurse at the Santa Barbara General Hospital . Upon motion, duly seconded and carried, it is ordered that a private nurse at the santa Barbara General Hospital be, and she is hereby, authorized to be paid for services r endered from account 180 B 82 in the sum of $75. 00. Application ! n the Matter of Application for Reimbursement for Repairs to the Surf-Honda for Reimburs - ment for Road, Fourth District . Repairs to the Surf-Hon a Upon motion, duly seconded and carried, it is ordered that the Chairman of Road - Fourt District the Board and R. c. Westwick, Road Commissioner, be, and they are hereby, authorized Renewal of Contract Re: to Autopsies Authorizing Travel Re: to Surplus Airport Property. / to sign a claim for repairs to the Surf-Honda Road, Fourth District, in the sum of $8, 914. 50. In the Matter of the Renewal of Contr act Relative to Autopsies . The District Attorney is hereby directed to prepare a renewal of the contract with Wm. o. Russell, M.D. for the performance of county autopsies , on the basis of the former contract . I n the Matter of Authorizing Travel Relative to Surplus Airport Property. Upon motion, duly seconded and carried, it is ordered that Richard s . Whitehead, Public Works Director, be, and he is hereby, authorized to travel to Los Angeles January 13th, and San Francisco January 14th through 16th, 1948, relative to securing surplus airport property. Contract ~ In the Matter of Contract Between the County of Santa Barbara and the Union Between Coun y and the Unio Oil Company Rel ative to the Installation of Oil and Gasoline Dispensing Equipment at the Oil Company Re: to the Lompoc Airport . Installation of Oil and Upon motion, duly seconded and carried, it is ordered that the contract Gasoline Dis pensing Equi _ between the County of Santa Barbara and the Union Oil Company relative to the ment - Lompo 5 26 Acceptance of Deed for Publi Road PurpoaesThird Road District. ./ cancellation of Funds. Transfer of Funds. ' installation of oil and gasoline dispensing equipment at the Lompoc Airport be, and the same is hereby, approved, subject to the approval of the District Attorney. Supervisor Twitchell not voting on the above matter. In the Matter of Acceptance of Deed for Public Road Purpose&., Third Road = District. v Resolution No. 7762 WHEREAS, Nellie Bridget Ellen Donahue, a single woman, has granted a certain right of way to the County of Santa Barbara for public road purposes in the Third Road District, more particularly described in said deed; and WHEREAS, it appears to the best interests of the county of Santa Barbara that said deed be accepted and recorded; NOW, THEREFORE, BE IT RESOLVED that said deed be, and the same is hereby, accepted, and that J. E. Lewis, County Clerk, be, and he is hereby authorized and directed to record said deed in the office of the Recorder of the County of Santa Barbara. Passed and adopted by the Board of Supervisors ~f the county of Santa Barbara, State of California, this 12th day of January, 1948, by the following vote, to-wit: Ayes: c w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the Matter of Cancellation of Funds. Resolution No. 7763 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $3,650.00 .is not needed in account 1 B 45, Special Service and Investigation, Maintenance and Operation, Board of Supervisors, General Fund. Now therefore, be it resolved that the sum of three thousand six hundred fifty dollars ($3,650.00) be and the same is hereby canceled 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: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. Mcclellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer 9f Funds from the UnapEropriated Reserve General I Fund. Resolution No. 7764 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 c 2, Automobiles, Capital Outlay, General Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of three thousand six hundred fifty dollars ($3,650.00) be and the same is hereby transferred from the unappropriated reserve General Fund to account l C 2, Automobiles, Capital Outlay, Board of Supervisor General FUnd. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, None Revision of Budget Items ,. Revision of Budget Items I Revision of Budget Items / - January 12th, 1948 In the Matter of ~evision of Budget Items. Resolution No. 7765 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Ventura, Santa Barbara Juvenile Forestry Camp, 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 198 B 23, Replacement of Equipment, the sum of $50. 00 to Account 198 B 12, Laundry Supplies, Maintenance and Operation, Ventura, Santa Barbara Juvenile Forestry Camp, General Fund. Upon the passage of . the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell . Nays, None Absent, None In the Matter of Revision of Budget Items. Resolution No . 7766 Whereas, it appears to the Board of Supervisors of Santa Barbara Cou.nty that a revision is necessary within general classification 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 from Account 55 B 22, Repairs and Minor Replacements, the sum of $300.00 to Account 55 B 14, Cleaning and Disinfecting, Maintenance and Operation, m Court House, General Fund. Upon the passage of the foregoing resolution, the roll being called, the ' following Supervisors voted Aye, to-wit: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Revision of Budget Items. Resolution No. 7767 Whereas, it appears to the Board of Supervisors of sant~ Barbara County, that a revision is necessary within general classification of Maintenance and Operation, Santa Maria -Hospital, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby r evised as follows, to wit: Transfer from Account 182 B 22, Repairs and Minor Replacements, the sum of $150.00 to Account 182 B 14, Cleaning and Disinfecting Suppl ies, Maintenance and Operation, Santa Maria Hospital, General Fund. Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None 28 Ordinance No. 601 / Ordinance No. 602 Ordinance No. 603 Reports ---~r In the Matter of Ordinance No. 601. Upon motion, duly seconded and carried, unanimously, the Board passed and adopted Ordinance No. 601 of the County of Santa Barbara, State of California, entitled "An Ordinance Amending Ordinance No . 492 of the County of Santa Barbara, State of California, Entitled ~An Ordinance Adopting a Districting Plan Within the Unincorporated Territory of Santa Barbara County, Limiting the Uses of Land and Buildings and the Area of Open Spaces About Dwellings, Providing for the Enforcement, adjustment and Amendment Thereof and Prescribing Penalty for its Violation' by Adding Section 4A Thereto, and Repealing Ordinance No . 585" Upon the passage of the foregoing Ordinance, the roll being called, the following Supervisors voted Aye, to wit: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. Mcclellan, and T. A. Twitchell. Nays: None Absent: None In the Matter of Ordinance No. 602. Upon motion, duly seconded and carried, u.nanimously, the Board passed and adopted Ordinance No. 602 of the County of Santa Barbara, State of California, entitled "An Ordinance Amending Ordinance J.~o . 453 of the county of Santa Barbara, state of California, entitled 'An ordinance Adopting a Districting Plan in a certain Described Portion of Santa Barbara County, California, and Creating Districts in Which the Uses of Land, the Use, Height and Bulk of Buildings and the Area of Open Spaces about Buildings are Limited, Providing for the Enforcement, Adjustment and .Amendments Thereof and Prescribing Penalties for its Violation, by Adding Section 12A Thereto, and Repealing Ordinances 582 and 583". Upon the passage of the foregoing Ordinance, the roll being called, the following Supervisors voted Aye, to wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the Matter of Ordinance No. 603. I Upon motion, duly seconded and carried, unanimously, the Board passed and adopted Ordinance No. 603 of the County of Santa Barbara, State of California, entitled "An Ordinance A.mending Ordinance No . 538 of the county of Santa Barbara, State of California, Entitled 'An Ordinance Adopting a Districting Plan Within Certain Unincorporate Territory of Santa Barbara County, Limiting the Uses of Land and Buildings and the Area of Open Spaces a.bout Buildings , Providing for the Enforcement, Adjustment and Amendment Thereof and Prescribing Penalty for its Violation' by Adding Section 6A Thereto, and Repealing Ordinance 584". Upon the passage of the foregoing Ordinance, the roll being called, the following Supervisors voted Aye, to wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In th~ Matter of Reports. The following reports were received and ordered placed on file: Verterans Service Office Welfare Department Health Department Santa Barbara General Hospital I Allowance of . Claims January 12th, 1948 In the Matter of Allowance of Claims Upon motion, duly seconded and carried unanimously, it is Ordered that the following claims be, and 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: A N Packing Co A t o Z Directory Publishers do do Abbot Laboratories do do A. Carlisle & Co . Acme Chemical Company Acme Lock Shop do do Amelia Acres Mrs . s. R. Aiken Airports The Alderman Company Mrs . Nadine Alexander The A Lietz Company Ambassador Laundry Ambrose Mill & Lumber Co. American Cleaners GENERAL FUND American Hospital Supply Corporation The American Red Cross Andera's Anderson Photo Service Mrs . Eva M. Anderson Sydney A. Anderson Frank Andrade Arizona Cafe Armour and company Arrowhead & Puritas Water Inc . do do Associated Telephone Co . Ltd. do do do do do do do do do do do do do do do do do do do do do do do do 41.79 20. 50 61 . 50 2 .74 5 .61 8.83 114.09 16. 92 7.18 2. 50 11.40 50. 00 3 .00 23. 50 40.00 123.55 88 . 65 88 . 06 3 . 75 34. 07 1.80 8 .11 30. 75 75.00 28 . 51 20. 00 30. 60 309, 10 12.30 3.00 129.10 10.00 10.50 11.01 22 .17 16.35 3.00 6 . 20 4.35 9.93 13.28 10.50 7 . 65 9 30 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 do do do do do do do do do do do do do Auditor' s Revolving Trust Fund Axvall & White Company Mary Ayala Ayerst, McKenna & Harrison Mrs . Edna Baker do do Robert ~ . Ball Bancroft-Whitney Company Bank' s do do Barbara Worth Hotel Barr & Company L. J . Basso Mrs . Madeleine Bastanchury Don Baxter, Inc . Beard Motor Co do do do Elsie Beattie Reno Becchio Wilma Becknell do Bert' s Food Market W. H. Bever Blood Grouping Laboratory, Inc. . Stephen Bogner Boner Motors P. T. Bonetti Ernest Borgaro Borgatell o Brothers 6 . 00 64 . 45 3 .00 16 .85 44 . 40 61. 41 52. 72 19. 90 13. 70 44.88 4 . 15 3 . 25 14. 20 21 . 05 38. 96 47 . 80 3 . 40 24. 90 400. 00 66 . 86 47. 00 10. 04 40. 00 40 .00 500 .00 93. 95 20. 41 4 . 41 7 . 18 21. 00 7 . 50 213. 20 45 . 00 43. 40 6 . 95 1 . 98 15 . 34 3 . 89 12.00 13. 10 19.35 17. 61 2 . 40 18 . 85 20 . 25 70. 01 43. 89 6 . 00 27 . 60 5 . 00 January 12th, 1948 Tom Bouna GENERAL FUND C. W. Bradbury Mrs . Nola Bradbury Inez Branch Mrs. Doris Brandt Br aun Corporation do do Bristol Laboratories Harry E. Br own, M.D. Jeanette Brown Blanche Bumpus Burdick' s Battery & Electric Burroughs Adding Machine Co . do do do do do do do do do do do do do do Lauren F. Busby, M.D. Rose B. Carbal California Dental Supply Company California Electric Company California Tire Co . do do . Callaghan & Company Campodonico Water Works do do Mrs . Irene Carbajal Carpinteria Water Company Geor ge V. Castagnola ' do do Channel Paper & Supply Co . do do do do do do The Childrens Shop I . O. Church, M.D. Ciba Pharmaceutical Products City Contracting Company Ci ty Pharmacy Coast Hospital Supply Rental Service Coates and Herfurth The Columbia Carbon Company Commercial Solvent Corporation do do Mr s . M. Conant Condon and Barnes r 3 . 90 16. 45 44. 03 295 .00 19.35 94 . 29 57 . 29 81. 00 30. 00 21. 34 11.88 15. 68 1. 97 5 . 39 13. 50 10. 27 1.35 2 .58 17 .15 19 .16 14. 25 10. 00 18. 50 49 . 45 11 . 42 1 . 91 15 .00 6 . 00 6 . 00 35.00 14. 00 33. 30 32.00 13. 84 94. 45 11.07 1.89 11. 51 20. 00 18 .10 24. 00 1 . 40 130.00 60. 00 5 . 54 144. 31 258 . 30 a.so 24.80 1 32 Convent of the Good Shepherd Ena Cooper Copeland's Bookshop G. Horace Coshow, M.D. Mrs . Doris Couch County Welfare Department Yris Covarrubias Craviotto Bros . The Credit Bureau Mr . Vachel M. Crenshaw Cutter Laboratories Dan' s Radio Den Judith A. Davies Edithmary Davis Dawn Venetian Blind Co. Thomas P. Day Martin DePiazzi do Mrs . Dorothy Dominguez Dunal l Surplus Stores do do Durbiano Dairy do do Mrs . Stell a Earing Earl F. Johnson do Education Film Library Eisenbergs White House Inc . Endo Products Enterprise Lauderers Harold E. Erickson E. R. Squibb & Sons do E. s. Miller Laboratoreis , Inc. MissLucy Espana Lucy Espana Mrs . Effie Estes Irvin M. Fallis Farallone Fisheries Farmer Brothers Company Federal Drug Co . do Federal Laboratories Inc . C. E. Felml ee Fidelity & Deposit Company do do Fishki n Poultry Co, A. Fishkin GENERAL FUND ' 50. 00 10. 00 83 . 75 17. 00 45. 00 44 . 00 3 . 00 4 . 50 1 . 50 5 . 24 23. 63 3 . 89 27 . 55 12. 00 563 . 75 5 . 00 6 . 20 6 . 20 . 4fi. 00 17 . 07 39 . 85 2005 . 44 28 . 28 35 . 84 59 . 36 8 . 08 8 . 07 2 . 00 14. 30 38. 38 16. 69 10. 00 68 .19 10. 05 62. 87 10. 00 120. 00 45. 00 1 2 . 50 27. 00 77 . 60 11. 99 13. 39 150. 18 . 48 5 . 00 5 . 00 9 . 00 4 . 56 . . January 12th, 1948 Fishstrom staple Company Ame l ia Flores Anita Frates Alonzo B. Freeman Freezrite do Gal lenKamp' s L. A. Gammill do do J. D. Garrigan G. D. Searle & Co . Generator Equipment George W. Spratt Optical Co . George Yound, Inc . Germain' s Drs . Geyman and Gates Margaret Goedert Golden State Company, Ltd. do do Mrs . Ramona Gonzal es Irene Grand Grayston X-Ray Co . ~ do do Paul Grim GENERAL FUND Grossman & Son Brush & Chem. Co . Gr oves ' Seaside Service Wm. F. Gunnerson Marie Gutierrez H & H Roofing & Supply H & H Welding do The Haloid Company Carmelita Hames Eva Hamilton Ida Hamilton H. o. Hand Arthur J . Hanson Harold I . Harris, M.D. Healthway store Chas. c. Hedges, M.D. Edith c. Hilburn Bessie V. Hill Hoag Seed Co . do Hockwald Chemical Co . Hoffmann- LaRoche Inc. Ho l iday Hardware Company do do 3 . 74 40 . 00 10. 00 250. 00 38. 94 87 . 44 5 . 64 8 . 00 11. 93 3 . 47 21.68 15. 29 34. 13 61 . 50 11.86 6 . 23 20. 00 10. 00 30. 50 96 . 00 35. 00 40. 00 193. 42 211. 26 20. 00 14. 15 2. 65 1 . 50 40. 00 4 .10 1 . 85 99 . 77 68 .85 70. 00 255. 00 60 . 00 9.47 17 . 37 200. 00 7 . 74 25 . 35 10. 00 5 .81 11. 24 5 . 74 38. 47 146. 72 22 . 43 . 97 3 Verda Houshell Charles M. Hoyt GENERAL FUND J. W. Hudson Hurst Convrete Products Co . International Vitamin Division Ireland's Bakery c. E. James do Jansen's Economy Store J. c. Penney Company ~ do do do do do do do do J . J . Newberr y co . Mrs. Della Johnson Jones Stationery & Gifts Mrs . Elode Jones Joseph R. Polland & Sons J . R. Pava Orthopedic Laboratory Juillard-Cockcroft Corp. do do do do do do Kallman's Garden Nursery Kimber Poultry Breeding Farm The Kiplinger Washington Agency Kemp Manufacturing Co . J. I . Kinman do Kirk Lumber & Building Material Co . Knudsen creamery Company Mrs . Helene D. Kolding Edna Mae Kolheim Mrs . Genevieve Kragh Krelle Plumbing and Electrical Co . L & L Barnett do Addie Lara J. J . Lawton Leon N. Jedlicka Shoe Shop Michel A. Levy J . E. Lewis David s. Licker Marvin Light W. T. Lillard Natalie Lindsay, P.H.N. L. N. Diedrich, Inc . Lompoc Drug Company . Lompoc Federal Trailer Park 12.00 4 . 63 1069.20 2 . 56 47 . 27 116.55 56 . 50 39.75 17.57 234. 93 5 .87 37.13 30.00 51.75 21.03 90 . 00 8 . 25 20. 00 64.35 29 . 22 36 . 78 404. 73 723. 75 561 . 72 22 .00 23. 29 18.00 30. 75 6 . 00 3 . 38 9 . 33 294. 45 10.00 80. 00 40. 00 40. 13 24 . 64 19.54 70. 00 9 . 99 20. 00 8 . 41 9 . 03 10. 53 12. 92 35 . 57 2 . 10 1.23 1.79 52. 00 January 12th, 1948 Mrs. Lulu Lord GENERAL FUND Mrs . Josephine Luera R. B McClellan Richard McGovney, M.D. McNall Bldg. Materials do do Francis A. McNamara do do R. F. McFarl and MacRostie Brothers Dorothy F. Maddox Josie Ma.nfrina Thelma Manfrina Market Spot Bakery Mark' s Incor porated Marks Stationers do do Mrs. Hazel Martin do do Mrs . Trina Martin Martindale-Hubbel l Mrs . Angela Mayorga Mrs . Frank Mecham Mary Menezes do Mrs . Mi nni e Menezes George H. Merritt Inc Milani Institutional Foods Mini k i n Cabi net Shop Mission Paint & Art Co . ?i~ontecito County Water Dis t rict do do Montgomery Ward do do do Harriett Hall Morehart Mrs . M. Morehouse ' Elvin R. Morgan St. Clair Morton do do do Nicholas Moulton . Joseph T. Nardo , M.D. The National Assn. of sanitarians National Biscui t Company L. J . Needel s , M.D. Dagmar A. Nel son, R. N. 40. 00 38. 00 33.39 25. 00 16 76 31.02 1 .50 20 . 55 125 . 00 97 . 69 5 . 00 10. 00 10. 00 6 . 42 84 . 43 7 . 03 1 3 . 47 9 . 54 9 . 25 99 . 35 37. 00 80.00 45. 00 40. 00 80. 00 18. 06 83. 33 79 . 45 535 . 05 1 .03 17 . 15 1.00 73. 67 42 . 64 21 .33 13. 79 10.00 13. 55 17. 50 300. 00 50.00 50.00 7 . 50 9.oo 50 . 15 2 . 50 13 . 29 44 . 75 10.00 5 36 ' Nepera Chemical Co . . The News- Press Publishing Co . Miss Josephine Novara Obergf el Brothers Office Equipment Co . The Ohio Chemical & Mfg. Co . GENERAL FUND Old Spanish Days of Santa Barbara Osborn's Book Store do do Kijuro Ota Ott Hardware do do do do Oxygen Therapy Sales Company Pacific Butane Service Pacific Coast Publishing Co . do do do do do do do do Pacific Gas & Electric do do do do Pacific Southwest Realty Company Josephine Packer, P.H. N. c. A. Page Paramount Pest Control Service Parke , Davis & Company do do Lawrence M. Parma Patek & Co . Mary A. Perry Pitney-Bowes Inc Carrie Powell Mrs . Martha Powell Sarah Powell Chas. A. Preuss , M. D. Probation Officers Trust Fund Public Affairs Committee Deaprtment of Public Health Public Health Nursing Quaility Meat Market The Quality Printing Service Railway Express Aguicy Ralph Runkle Bootery Mary P. Ramsey do Rand- Halpin-Hibler, Inc. Ray Oil Burner Company 4 . 29 8 . 00 1 1 . 61 16 . 50 23 . 28 56 . 38 5333. 56 5 . 87 28 . 20 6 .83 5 . 00 28 . 05 19. 28 24 . 14 6 .13 128. 23 4 . 10 2 . 72 1 . 44 62.85 11 . 74 32. 86 225 . 59 18 . 96 75 . 00 15. 11 22. 35 7 . 50 9 . 23 48. 48 8 . 20 8 . 20 1 0 . 00 85 . 78 7 . 00 35. 00 40. 00 10 . 00 22.50 1 . 99 9 . 07 19. 50 57. 25 54. 33 . 60 9 . 69 150. 00 150. 00 448 . 63 28 . 05 , --- ---------.-------------- -----------------------,--,---------,.--""""="--.--. \ January 12th, 1948 Ray ' s Pharmacy Mrs . Margarite Rector Harold Reeves Coy Williams Rhoades Ameli a P. Rhodes R. L. Scherer Company do do Joseph L. Robinson, M.D. Rodenbeck' s do Maria Romero John D. Ross Ellen Rowe Royal Ice Cream Company John Ruf.foni Ruf.fner & Schuyl er William o. Russell, M.D. do do Mrs . Dorothy Russick Sanitary Laundry do S. B. Chamber of Commerce City o.f Santa Barbara The Santa Barbara Clinic GENERAL FUND Santa Barbara Cottage Hospital Santa Barbara Electric Company do do Santa Barbara Glass Co . Santa Barbara Poul try Company Santa Barbara Retreading Shop do do do do do do City of Santa Maria Santa Maria Dail y Times Santa Maria Lodge No . 90, K of P Santa Maria Motors Santa Maria Provision Company Santa Barbara Transit Co Santa Maria Valley Warehouse Company Josephine Savage Hotel Savoy The Schauer Printing Studio Charlotte Schriber Darrell F. Schuyler Schwabacher-Frey Company Sears Market Seaside Oil Company do do 11. 18 43 . 55 6 . 67 162. 54 10 . 00 8 . 40 58 . 01 100. 00 15. 32 7 . 12 60.00 79 . 24 43. 00 122. 40 20 . 00 1 . 57 350. 00 50. 00 10. 00 60. 77 11. 92 8 18 . 93 125. 00 84. 00 15.00 13. 70 17. 33 19 . 43 215 . 13 23. 31 7 . 43 6 . 46 25 . 84 12.80 200. 00 325. 00 97 . 77 26 . 05 1061 .87 58 . 10 40. 00 79. 00 354.80 40. 00 12. 00 124. 63 567 .83 23 .81 10.74 ? 38 '' Seaside Oil Company GENERAL FUND do do do do do do do do do do Arcadia Segura S. E. Rykoff and Company R. E. Sham.hart do Reid Shamhart Lowell F . Shanklin Sharp & Dohme, Inc. do do Shell Oil Company Mrs . Emma Shou l ts Esther Sidebotham, P.H. N. Smith, Kline & French Laboratories McKelden Smith, M.D. Solvang Garage and Service Station Southern California Edison Co . Southern counties Gas Co . do do do do do do do do do do Southern Pacific Milling Co . do do do do St. Vincent's School Standard Brands Inc . Star Sales Company State Board of Equal ization State of Calif. Dept . of Justice j State Charities Aid Association . state Education Agency for Surplus Gertie Stat er Stationers Corporation Minnie M. Stewart Helen Stronach Superior Laundry Surveyors Service Company . Mrs . Joellyn swan Mrs . Frank Szczepek Tex-Win Company Mrs . Aura 'lhoma.s Homer C. Thompson . do do Tidewater Associated Oil Co . Property 56 . 99 27 . 61 77 . 68 72. 65 211. 56 1557. 22 40. 00 198. 25 l . 50 50 . 58 12 . 00 12. 00 202. 91 23 . 23 80. 00 48. 39 6 . 75 38 . 48 5 . 00 5 . 68 713. 20 17 . 94 23 . 26 2 . 8 1 1 . 00 I 36. 06 . 82. 49 90 . 26 149. 33 276 . 70 30. 00 288 . 56 15. 94 83 . 47 6 . 92 7 . 50 158 . 50 10 . 00 34. 93 10. 05 99 . 71 394. 30 15 . 65 1 0 . 00 35. 00 18 . 23 20. 00 4 . 09 28. 50 155. 71 January 12th, 1948 M. L. Townsend GENERAL FOND Juanita P. Trent H. J . Ullmann, M.D. Underwood Corporation u s. Sanitary Sepcial ties V &: M Produce Company Vall ey Motor Service Valley Rexall Drugs Val ley Truck service do do I sabela Vargas County of Ventura Mrs . Rosa Villalvos v. Mueller&: Company Mrs . Martha Wade w. A. Haslam&: Co., Inc . Wallace &: Tiernan Sales Co r p. Wal ters Surgical Company do do do do do do Water Department do Raymond Watson Weber Baki ng Company, Ltd. do do do do do do do do Weekly Law Digest do do Clark F. Wells Arthur Wentz , M.D. Western' s Cine- Sound Wheeler, Reynolds & Stauffer F . Arnol d White Mrs . Al ice Whitford Rose Wi l l i ams Winthrop Stearns Inc W. L. Higgin Co . Vincent E. Wood W. P. Fuller and Company do do J . A. Wullbr andt Wyeth Incorporated B. J . Zemaitis A. Bl ock &: Son GOOD ROADS FUND Air Reduction Sales Company ' 25 . 00 10 . 00 48 . 33 17. 55 54.03 188. 42 42. 75 3 . 08 19 . 98 37. 13 105. 00 160. 00 10 . 00 35. 28 40. 00 67 . 54 4. 94 8 . 71 1 . 00 141.08 22 . 81 58 . 25 6 . 05 3 . 00 171 . 01 110. 50 17 . 49 12. 35 320. 62 15 . 00 15 . 00 49 . 20 22. 50 294 .18 15 . 62 26 . 12 9 .35 12.00 20.49 68 . 04 3 .00 2. 68 9.17 11. 86 68.38 s .oo 256 . 51 1.24 9 40 Ambrose Mill and Lumber Co . GOOD ROADS FUND American Bitumuls Company do do Associated Telephone Co . do do do do do do do do Ed. Beard Buellflat Rock Company California Tire Co. Carpinteria Valley Lumber Holiday Hardware company Hollister Estate Company Joseph G. Moore Co . do do Kings Garage L. N. Diedrich, Inc . Mrs . A. L. Miller Nielsen & Rasumssen Ott's Ruffner & Schuyler Co . Seargeant TransportationCo . Seaside Oil Company do do do do do do do do do do do do do do Solvang Garage and Service Station Solvang Mill and Lumber iard Southern Calif. Edison Co . Southern Counties Gas Co . State Board of Equalization Homer c. Thompson Valley Oxygen Company R. J . Wullbrandt George Young, Inc . Henry William Behrens Jr. Gabriel Chrisman Sr. John William Christensen David Erickson Lillian s. Fraser Estate of Patrick J . Lennon Florence Randle Wyeth Incorporated SALARY FUND 297 . 78 61. 84 66 . 23 , 17. 37 33. 28 6 . 65 2. 00 16.85 32. 00 4270. 69 20 . 30 90. 25 6 .83 51. 25 410.53 266 .10 72.77 3 . 41 16 . 00 35. 86 10.92 25 . 61 180. 76 753 . 12 126.45 501 .84 19.12 1 25 .11 200. 42 253 . 46 88 . 72 112.13 352. 54 2. 30 11. 39 1 . 58 1 . 62 3 . 28 17.00 5.13 . 10. 00 160. 00 50. 00 107.34 7 . 00 119.93 16. 00 6 . 36 ' Annexation of King Property to Monteoito County Water D1strict 1 F. H. Johnson A. Block and Son Louis Evan Bank of America January 12th, 1948 OIL WELL INSPECTION FUND SOLVANG FIRE FUND S. B. COUNTY WATER WORKS DIST . #1 MTCE . FUND TAX REDEMPTION FUND 24 . 25 3 . 75 50. 00 3. 00 Upon the passage of the foregoing Order, the roll being called the fo llowing Supervisors voted Aye , to wit : Attest : approved. c. w. Br adbury , Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. Twitchell . Nays :- None Absent: None Supervisor Twitchell not voting on the foll owing claims : Golden State Company, Ltd . Knudsen Creamery Company The Board took a r ecess until 1: 30 p .m. At 1 : 30 p .m. the Board convened. $30. 50 294. 45 Present: Supervisors c. W. Bradbury, 'Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. Twitchell . There being no busi ness to transact Upon motion the Board adjourned sine die . The foregoing minutes are hereby approved. Chai rman , Board of 'Clerk Board of a1=!P~~y isors of tbe C~unty of Santa Barbara , Sta te of Califo.rni.a, January 19th, 1948, ,S;t ,l;O .o'clock, a.m. Pres ent: Supervisors c. w. Bradbury, Paul E. Stewart, J. Monr oe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk. Supervisor c. w. Bradbury in the Chair T.he minutes of the regular mee ting of January 12th, 1948, were read and In the ~atter of . Annexation qf the .K~ng Pro2e ~~y to the Montecito County Water District. / Resolution No. 7768 WHEREAS, the boundaries of Montecito c ounty Water District have been changed by adding thereto the so-called King pr operty, which property was added by Ordinance No. 18 of the Board of Directors of said county Water District and which addition of property is shown by a certified copy of certificate of the Secretary of State of the 1 42 Petition for Incorporation of Summerland county WateiDistrict State of California dated August l, 1947, which was filed with the County Clerk of the County of Santa Barbara on August 7, 1947; and WHEREAS, it is required by Section 3720 of the Political Code of the State of California that the tax or assessment levying authority of Montecito County Water District shall file or cause to be filed with the county Assessor of the County of Santa Barbara and with the State Board of Equalization of the State of California, a statement of the change of boundaries of Monteeito County water District setting forth the legal description of the boundaries of said District as the same have been changed, together with a map or plat indicating such boundaries; and WHEREAS, there has been presented to this Board of Supervisors of the County of Santa Barbara, State of California, a legal description of the boundaries of said District as so changed, together with a map or plat indicating such boundaries, both of which have been certified by the secre~ary of the Board of Directors of said District, together with the request of said District requesting that this Board of Su:i:ervisors cause its Clerk to file on or before February 1, 1948, with the County Assessor of the County of Santa Barbara, and with the State Board of Equalization of the State of California, for and on behalf of the Board of Directors of said District, and for and on behalf of this Board of Supervisors, a statement of the change of boundaries of said District, setting forth the legal description of the boundaries of said District as the same have been changed, together with a map or plat indicating such boundaries; NOW, THEREFORE BE IT RESOLVED: That the Clerk of this Board of Supervisors be and he hereby is directed to file on or before February l, 1948, with the County Assessor of the County of Santa Barbara and with the State Board of Equalization of the State of California, for and on behalf of this Board of Supervisors and for and on behalf of the Board of Directors of said District, a statement of the change of boundaries of said District setting forth the legal description of the boundaries of said District as the same have been changed (being the description this day filed with the Clerk of this Board of Supervisors by said District), together with a map or plat indicating such boundaries (being the map or plat this day filed with the Clerk of this Board of Supervisors by said District). BE IT FURTHER RESOLVED: That said Clerk of this Board of Supervisors be and he hereby is authorized and directed to do all other things necessary or advisable to satisfy and fulfill the requirements of section 3720 of the Political Code of the State of California. Passed and adopted by the Board of Supervisors of the county of Santa Barbara State of California, this 19th day of January, 1948, by the following vote, to wit: Ayes: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Nays: None Absent: None In the Matter ~f the Petition for the Incorpo~~tion of ,Sunnnerland County Water District. ,r Resolution No. 7769 . ORDER DECLARING RESULT OF ELECTION HELD FOR TEE PURPOSE OF DETERMINING WHETHER SAID DISTRICT SHALL BE INCORPORATED. An election having been held in the proposed S11mmerland County Water District on Thursday, the 15th day of January, 1948, for the purpose of determining whether or not the same shall be incorporated as a county water district pursuant to resolutions January 19th, 1948 and orders calling said election duly passed and adopted by the Board of Supervisors of the county of Santa Barbara on the 24th day of November, 1947, which election was called for the purpose of submitting, and at which election there was submitted to the qualified electors residing within the boundaries of said proposed county water district, the following proposition, to wit: "Shall the proposition to organize Sumznerland County Water District under Chapter 592 of the Acts of the fortieth session of the California Legislature and amendments thereto be adopted?", reference to said resolution and orders calling said election being hereby made for further particulars: And due and legal notice of said election having been duly given, as required by law and said resolutions and orders of this Board, by publication in the Santa Barbara News-Press, a newspaper of general circulation, printed and published in said county, said publication being at least two weeks prior to said election, which said notice was published in the words and figures prescribed by the aforesaid resolutions and orders and for the time and in the manner required by law and said resolutions and orders; and said election having been duly held pursuant to said resolutions and orders and said notice; and the polls having remained open during the period and between the hours specified in said notice; And prior to the opening of said polls the Insepctors and Judges and clerks 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 canvass the votes cast thereat, certify the result of said election, and did make return of the poll and tally lists thereof and ballots cast thereat, all as required by law, and did duly certify and deliver the same as required by law, and said election was conducted, vote cast thereat canvassed, and the result thereof declared in all respects in the manner required by law; This being legally the fourth day after the holding of said election and the time fixed by law for canvassing said returns, the Board of Supervisors proceeds to canvass said returns by opening the returns and determining the vote for and against the proposition and measure voted on at said election, and, having completed said canvass as. required by law, the Board of Supervisors hereby finds, determines and declares that the foregoing recitals are true and correct and further finds, determines and declares the result of said election as follows: Th.at at said election the whole number of votes cast was 148 votes. That the proposition and measure voted upon was: "Shall the proposition to organize Summerland County Water District under Chapter 592 of the Acts of the fortieth session of the California Legislature and amendments thereto be adopted?'' That the total number of votes cast at said election for and against said proposition and measure was as follows: For said proposition and measure ("Yes") 145 votes. Against said proposition and measure (~No") 3 votes. And the Board of Supervisors does hereby further find, determine, certify, order and declare: That a majority of the votes cast at said election were in favor of organizing said Summerland County water District; That the territory comprising said proposed Summerland County Water District and enclosed .within the proposed boundaries thereof and described 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 where the line of ordinary high tide of the Pacific Ocean intersects the east line of the Ortega Ranch, being a point in the southerly boundary line of the Montecito County Water District described in Ordinance No. 6, adopted December 29, 1925, by the Board of Directors of the Montecito county Water District, and certified to the Secretary of State of the State of California, and to the County Recorder of the County of Santa Barbara, State of California, the certificate of County Clerk of Adoption of Proposition to establish said district being recorded in Book "O", Page 452 of Miscellaneous Records, records of said county. Thence 1st, Northerly, westerly and southerly along said southerly boundary line of the Montecito County water District as it now exists, and as more fully described in Ordinances No. 6 and 16 of the Montecito county Water District, to the line of ordinary high tide of the Pacific Ocean. Thence, 2nd, in a general easterly direction along said line of ordinary high tide of the Pacific Ocean to the point of beginning. be, and the same is hereby, declared duly organized as a county water district under the name of "Summerland County Water District". Passed, adopted and ordered by the Board of Supervisors this 19th day of January, 1948. Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Noes: None Absent: None Public Heari In the Matter of Public Hear i pg ?n t~~ . Prec ~~ ed. Plan of State Highway East on Precised Plan of State and West of Carpinteria. Highway East and West of Percy c. Heckendorf appeared before the Board representing certain residents Carpinteria / of the territory affected by the proposed highway. Petition Release of Excavation I Bond. ./ The Clerk is hereby directed to write the State Division of Highways that it is the opinion of the Board that it is to the best interests of the County and of the people of the t~rritory that the preoised plan eliminate that portion of the proposed highway between Station 274/13. 7 and Station 243f80, Section V-SB-2-H. The above entitled matter is hereby continued until January 26th, 1948. In the Ma~~er of the Peti~ ion of Hastings Harco~~ ' op Amendment to Ordinance No. 453. The above entitled matter is hereby referred to the Planning Commission. In the ~~ter of Release of ~xcay ~tion Bond. Upon motion, duly seconded and carried, it is ordered that the bond of Wm. H. Hooker, insuring road repair work, be, and the same is hereby, released. Approval of In the Ma~ter of App;ova~ of B?nd of.'_ John D. Ross, Sh~riff, Covering Bond of Sheriff, cove - Revolving Fund. ing Revolving Fund. / Upon motion, duly seconded and carried, it is ordered that the bond of John Endorsement t Oil Drilling Bond. D. Ross, Sheriff, in the sum of $1000.00, covering the revolving fund, be, and the same is hereby, approved. In the Mat~er of Endorsement to Oil Drilling Bond. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following endorsement to oil bond No. 4469370 be, and the same is hereby, approved: ' Request of Native Sona and Daughter Central Committee to Solicit Fund Communicatio / Request Public Heari on Amendment to Zoning Ordinance No. 453 - Coast ~ighwa and Ol!ve Mill Roads y"' Communtcatio Request for Exchange of Easements fo Drainage Purposes y Request v Meeting of County Heal Officers. ~ January 19th, 1948 Signal 011 and Gas Company - Fidelity and Deposit Company of Maryland covering well ''State 208" 19. Iri the Matter of .the Re ~uest of the Native Sons and Da~ghters Central Committee to Solicit Funds. Upon motion, duly seconded and carried, it is ordered that the Native Sons , and Daughters Central Committee be, and they are hereby, authorized to solicit funds through a general mailing list ln the county of Santa Barbara, upon the proviso that the Board of Supervisors is not advertised as endorsing the project. In ~~e , ~atter of Connnunication from the Division of ~ ighw~l ~ Relative to Certain Procedures Relative to the Collier-Burns Highway Act. The above entitled matter was ordered placed on file. In the Matter o~ the Request of Keith Bailey for Certain Improvements Near f I P 1 v El Sueno Tract. The above entitled matter is hereby referred to Supervisor Rutherford for action. In the Matter of Public Hearing on Amendment to Zoning Ordinance No. 453, Coast Highway and Olive Mill Roads. Mr. Frederick Crockett appeared before the Board requesting that his application for amendment to zoning Ordinance No. 543, covering property between Coast Highway and Olive Mill Road, be withdrawn and referred to the Planning Commission to be held until such time as the applicant is more certain of future plans. Upon motion, duly seconded and carried, it is ordered that the public hearing on the application of Frederick Crockett, et al., on amendment to zoning Ordinance No. 453 for rezoning between the Coast Highway and Olive Mill Road be, and the same is hereby, terminated; and Be it Further Ordered that the application of Frederick Crockett, et al., be, and the same is hereby, referred to the Planning Commission to be held in abeyance until such time as the applicants are. prepared to go forward with their plans, which now have been made uncertain because of the proposed new State Highway. In the Ma~ter of connnunication f~~~ ~he _ Sant ~ . B~rb~ra countz ,Bowl Associates Relative to Operation of the County Bowl. The above entitled matter is hereby continued until January 26th, 1948 In ~he Matter of Reque~t for Exchange .of a~~ments for Drainage Purposes Between the County and Mrs. Reg Harris, Laurel Canyon Road. The above entitled matter is hereby referred to. Francis A. Evans, Engineer, for investigation; and to the District Attorney for preparation of the necessary . documents In the Matter of - ~~~ Request of Sol Fel ~g to Ere~t a Multiple Unit Structure I on Lot 3, Lloyd Subdivision, Sunset Road. The above entitled matter is hereby referred to the Planning Commission I~ ,the Matte ~ of Mee~iBS ,of Countz Health Qf~i~ er~ . ' Upon motion, duly seconded and carried, it is ordered that Dr. I. o. Church, Health Officer, be, ~nd he is hereby, authorized to attend a meeting of County Health Officers in Merced, February 19th, 1948. 5 ~--.---------:--,--------------------------------------- . -- 46 Assignment of C1aim to the Santa Maria Valley Credit Bureau for Collection. ./ ' I Payment of Money to William o. Russell, for Autopsy Servi es Pursuant to Contract / I q .t~e Matter of .Assianment ~f Cla~m to the Santa Maria Valley Credit Bureau for Collection. Resolution No. 7770 WHEREAS, Carl J. Hansen and Ruth Hansen, husband and wife, are indebted to the County of Santa Barbara in the sum of $48.00 for services rendered to Ruth Hansen by the County of Santa Barbara through its General Hospital, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the aforesaid claim is assigned to the Santa Maria Valley Credit Bureau, and said Santa Maria Valley Credit Bureau is authorized to collect said claim, institute any legal action thereon, and to discharge the same. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, on the 19th day of January, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. Mcclellan and T. A. Twitchell. Noes: None Absent: None. In ~he Matter of Pazment , o~ Money to William o. Russ ~ ll, M.D. for Autopsy Services Pursuant to Contract. Resolution No. 7771 WHEREAS, the County of Santa Barbara has entered into a contract with William o. Russell, M.D., dated July 1, 1947; and Agreement Between the County and William O. Russell for ' WHEREAS, by the terms of said contract the County has agreed to pay the said William o. Russell, M.D. during the period from July 1 1947 to December 31, 1947, the sum of $1,000.00; and WHEREAS, there is now due, owing and unpaid from the County of Santa Barbara to said William o. Russell, M.D. as of December 1, 1947, the sum of $500.00, NOW, THEREFORE, BE AND IT I ,S HEREBY RESOLVED that the Audi tor of the County of Santa Barbara be and he is hereby directed and authorized to draw his warrant upon the Treasurer of said County in favor of William o. Russell, M.D. in the amount of $500.00, and to deliver said warrant to said William O. Russell, M.D. in payment of the installment due under said contract on December 1, 1947 from the County to said William o. Russell, M.D. Passed and adopted by the Board of Supervisors of the county of Santa Barbara State of California, this 19th day of January, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan . and T. A. Twitchell. ' Noes: None Absent: None In the .~! tter of Agreement Between th~ Qoq~t y of .Santa ~ arbara 9J:?.d William o. Russell, M.D. for Autopsy services. Resqluti on No , 7772 Autopsy Servi es ./ WHEREAS, a certain agreement, bearing date of January 1, 1948, between the County of Santa Barbara and William o. Russell, M.D., has been presented to this Board of Supervisors; and WHEREAS, by the terms of said agreement the said William O. Russell, M.D would furnish his services as a specialist in Pathology to perform all autopsies ordered by the Coroner and/or District Attorney, for the period of January 1, 1948 to June 30, 1948, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be and the same is hereby accepted by the County of Santa Barbara. ,. I Consent ot Agreement Between Union 011 Company And Ernest L. Key, Lompoc Airport , Authorizing Suit Against Bay City Petroleum Company for Payment of Taxes January 19th, 1948 BE IT FURTHER RESOLVED that the chairman and clerk of this Board of Supervisors be and they are hereby authorized and required to f orthwith execute said agreement on behalf of the county of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of January, 1948, by the following vote: Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: None . In the at~er 9f Consent of Agreement ~etween ~~e Uni?~ Oil Company and Ernest L. Key, Lompoc Airport. v:Resolution No. 7773 WHEREAS, there has been submitted to this Board of Supervisors a certain agreement dated December 26, 1947, between the Union Oil Company of California and Ernest L. Key of Lompoc, California, which agreement between said parties provides for the installation of certain equipment upon the premises leased by the said Ernest L. Key from the County of Santa Barbara and known as the Lompoc Airport, and which said agreement between said parties provides for tha removal of such equipment from said premises at the expiration or termination of said agreement; and WHEREAS, the county of Santa Barbara has been requested to sign and execute a consent to the making of the agreement between said parties, and particularly to the removal of the equipment from said leased premises, as aforesaid; and WHEREAS, it is deemed in the best interest of the County of Santa Barbara that such consent be signed and executed by the County, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: l. That all of the above facts and recitations are true and correct. 2. That the Chairman and Clerk of the Board of Supervisors be and they are hereby authorized to sign and execute on behalf of the County of Santa Barbara the consent to the making of said agreement, and further consenting that the said Union Oil Company of California may remove any and all property placed upon the premises known as the Lompoc Airport, as provided in said agree~ent. Passed and adopted by the Board of Supervisors of the County of Santa Barbara State of California, this 19th day of January, 1948, by the following vote: Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan Noes: None Absent: None Supervisor T. A. Twitchell not voting In, t~~ ~~~~er ?f Au~hort zin5 SuJ~. g~~~s~ the Bay Citz Petroleum Company for Payment of Taxes. Resolution No. 7774 WHEREAS, 1947-1948 personal property taxes were duly and regularly assessed and levied upon certain personal property on the tax date of the year in question against the Bay City Petroleum company, a corporation which, on said tax date, had some right, title or interest in, or the possession or control of, said property assessed, the same, together with delinquent penalties thereon, appearing upon the unsecured personal property roll of the County of Santa Barbara for said year 1947 as follows: Miscellaneous Unsecured Personal Property Improvements on subd. 6 of Ni of NEt 27-10-34 Sub Total $ s,100.00 5,000.00 $10,100.00 48 I Rate $4.35 Tax $ 439.35 Penalty (as of 9/1/47 at rate of 8%) 35.15 Total $ 474.50 WHEREAS, said delinquent taxes are not a lien on real property sufficient in the judgment of the Assessor of Santa Barbara County to secure the paJment of said taxes; and WHEREAS, although numerous demands for the payment of said delinquent taxes and penalties have been made upon said Bay City Petroleum Company by both the county Assessor and District Attorney of said county, said taxes and penalties, or any part thereof, have never been paid and are now due, owing and unpaid, NOW, THEREFORE, BE AND IT IS HEREBY ORDERED AND RESOLVED as follows: 1. That the above recitations are true and correct 2. That the District Attorney of the County of Santa Barbara be and he is hereby authorized and directed to file the necessary suit or suits to recover the said moneys hereinbefore specified together with accruing delinquent penalties for arxi. on behalf of the County of Santa Barbara, and to take all the steps necessary for the accomplishment of said purpose, pursuant to the laws in such cases made and provided. BE IT F'ORTHER ORDERED AND RESOLVED that the Chairman of the Board of Supervisors and/or the Assessor of the County of Santa Barbara be and he is hereby authorized and directed to execute and/or verify all the pleadings and proceedings for . the accomplishment of said purpose. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of January, 1948, by the following vote: Ayes: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan Noes: None Absent: None Supervisor T. A. Twitchell not voting. . Proposed In the Matter of the ~ro po, sed. Ab,ando,npien.t of a Portion of a County Highway Abandonment o Portion or in the Third Road District. a County Highway, Thi ~ Resolution No. 7775 Road District I ORDER TO ABANDON The resolution of the Board of Supervisors of the county of Santa Barbara, No. 7738, in the above entitled matter coming on this day regularly to be heard, and it appearing that said resolution was duly passed and adopted by said Board of Supervisors on the 22nd day of December, 1947; that the whole of the property affected is situated in the Third Road District of said County; that on the 22nd day of December, 1947, an order was duly made by this Board fixing Monday, the 19th day of January, 1948, at 10 o'clock A.M. as the date and time for hearing said resolution, at the meeting room of said Board of Supervisors in the Courthouse, City of Santa Barbara, County of Santa Barbara, state of California, and providing that notice of the time and place fixed for hearing said resolution be given to all freeholders in said Third Road District, by publication of said resolution and order in the Santa Ynez Valley News, a newspaper of general circulation, published in said County, for at least two successive weeks prior to said hearing, and that similar notice be posted conspicuously along the line of the highway proposed to be abandoned; and it further appearing that said notice has been duly given, published and posted as prescribed by the aforesaid order, and that affidavits of such publication and posting have been filed herein. v - ' ' Leave of Absence. V' Transfer of Funds. Sale of Tax Deeded Proper y by the Tax Collector / January 19th, 1948 And said hearing having been had and evidence having been given and received, and it appearing that all the allegations and statements contained in said resolution are true; And it further appearing from all the evidence submi t ted that the portion of the county highway described in said resolution is unnecessary for present or prospective public use and is no longer required for said purpose, IT IS THEREFORE HEREBY ORDERED that the portion of an unnamed alley in the town of Santa Ynez, being a portion of a county highway located in said Third Road District in the County of Santa Barbara, State of California, as hereinafter described, be and the same is hereby vacated, discontinuad, abandoned and abolished, to wit: All of that portion of the alley in Block T of the Town of Santa Ynez as per map filed in Book 1 at page 41 of Maps and Surveys in the Office of the County Recorder of Santa Barbara county, State of California, lying westerly of the southerly prolongation of the east line of Lot 5 in said Block T. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of January, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B McClellan, and T. A Twitchell. Noes: None Absent: None In the Matter of Leave of Absence. Upon motion, duly seconded and carried, it is ordered that Denzel E. Wharton, Deputy Auditor, be, and he is hereby, granted ninety days leave of absence without pay, effective January 8th, 1948. In the Matter of Transfer of Funds. 0 RD ER WHEREAS, certain balances remain in the Court House Interest and Sinking Fund, and the State Highway Bridge Bond Fund of the County of Santa Barbara; and WHEREAS, these funds are no longer required as the obligations have been completely retired; NOW, THEREFORE, BE IT ORDERED that the Auditor of the county of Santa Barbara be, and he is hereby, authorized and directed to transfer from the Court House Interest and Sinking Fund the sum of $4,246.06; and from the State Highway Bridge Bond Fund the sum of $791. 27 to the General FUnd. - . ; ~ - Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of January, 1948, by the following vote, to wit: Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the. J4atter 01:, .the sa;t.e of ~~ J?eeded, .PJ'.op,er.tz, bz _the County Tax Collector. ~ Resolution No. 7776 Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Supervisors by the Tax Collector of Santa Barbara County, January 9, 1948, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution 9 ' 50 The parcel or parcels of property that are the subject of this resolution are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 29, 1931, for taxes of 1930 , Sale No. 37 Deeded to State July 1, 1936, Deed No. 3 Recorded in Volume 374.of Official Records, Page 2, Records of Santa Barbara County Description of Property Und t Lot 2D, Block H Ocean Terrace Tract According to official map Minimum Price $20 .70 ' The foregoing resolution was duly passed and adopted by the Board of Supervisors of Santa Barbara county, the 19th day of January, 1948. Sale of Tax Deeded Proper y by the Tax Collector / In the Matter of the Sale of tax Deeded Propertz by the Co~tz Tax Collector. { Resolution No. 7777 Sale of Tax Deeded Proper y b7 the Tax Collector j Pursuant to a no t ice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Supervisors by the Tax Collector of Santa Barbara County, January 9, 1948, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the ~aid tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution. The parcel or parcels of property that are the subject of this resolution are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 29, 1931, for taxes of 1930 , Sale No. 118 Deeded to State July l, 1936, Deed No. 41 Recorded in Volume 374 of Official Records, Page 23, Records of Santa Barbara County Descripti on of Property Und i Lot 2D, Block H Ocean Terrace Tract According to official map Minimum price $20.69 The foregoing resolution was duly passed and adopted by the Board of Super-. visors of Santa Barbara County the 19th day of Janu~, 1948. In the Matter of the Sale of Tax Deeded Property by County Tax Collector. Resolution No. 7778 Pursuant to a notice of intention to sell at public auction ce~tain tax deeded properties and request for approval thereof filed with t h is Board of Supervisors by the Tax Col lector of Santa Barbara County, January 9, 1948, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution. The parcel or pracels of property that are the subject of this resolut ion are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the Stat e June 29, 1931, for taxes of 1930 , Sale No . 139 \ , Sale of Tax Deeded Prope ty by the Tax Collector / , ' Sale of Tax Deeded Proper y: b1 the Tax Collector t Deeded to State July 1, 1936, Deed No. 52 Recorded in Volume 375 of Official Records, Page 18, Records of Santa Barbara County Description of Property Und i Lot 2D, Block H Ocean Terrace Tract According to official map Minimum Price $37.42 The foregoing resolution was duly passed and adopted by the Board of Supervisors of Santa Barbara County, the 19th day of January, 1948. In the Matter of th~ Sale of Tax Dee ~~~ Property bz . ~~e County Tax Collector. I Resolution No. 7779 Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with tbi s Board of supe.rvisors by the ~ax Collector of Santa Barbara County, January 9, 1948, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution. I The parcel or parcels of property that are the subject to this resolution are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as I follows: Sold to the State June 30, 1930, for taxes of 1929, Sale No. 38 Deeded to State July 2, 1935, Deed No. 12 Recorded in Volume 343 of Official Records, Page 29, Records of Santa Barbara County Description of Property Lot 4B, Block H Ocean Terrace Tract According to official map Minimum Price $72.38 The foregoing resolution was duly passed and adopted by the Board of supervisors of santa Barbara county, the 19th day of January, 1948. In the Matter of the Sale ,of Tax De ~ ded , Propertz bz the County Tax Collector v Resolution No. 7780 Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Board of supervisors by the Tax Collector of Santa Barbara County, January 9, 1948, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and '\ the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution The parcel or parcels of property that are the subject of this resolution are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 29, 1931, for taxes of 1930, Sale No. 119 Deeded to State July 1, 1936, Deed No. 42 Recorded in Volume 374 of Official Records, page 24, Records of Santa Barbara county. Description of Property Und t Lot 3B, Block H Ocean Terrace Tract According to official map 52 Sale of Tax Deeded Proper by the Tax Collector ./ Sale of Tax Deeded Proper y by the Tax Collector / I Minimum Price $16.84 The foregoing resolution was duly passed and adopted by the Board of Super- visors of Santa Barbara county, .the 19th day of January, 1948. In the Matter of the S~le of Tax Deeded Property by the c~unty Tax Collector ~ Resolution No. 7781. Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Supervisors by the TaX Collector of Santa Barbara County, January 9, 1948, it is resolved that approval be and it is hereby granted for said sale as set forth in tm said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution. The parcel or parcels of property that are the subject of this resolution are deeded to the state of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 29, 1931, for taxes of 1930, Sale No. 104. Deeded to State July 1, 1936, Deed No. 32 Recorded in Volume 375 of Official Records, Page 9, Records of Santa Barbara County Description of Property Und 3/4 Lot 3B, Block H Ocean Terrace Tract According to official map Minimum price $~.87 The foregoing resolution was duly passed and adopted by the Board of Supervisors of Santa Barbara county, the 19th day of January, 1948. I ~. the Matter of the Sale of Tax De~ded Proper ty. by the C9unty Tax Collector. Resolution No. 7782 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 9, 1948, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution. The parcel or parcels of property that are the subject of this resolution are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows Sold to the State June 29, 1931, for tax.es of 1930, Sale No. 38 Deeded to State July 1, 1936, Deed No. 4 Recorded in Volume 374 of Official Records, Page 3, Records of Santa Barbara County. Description of Property Und t Lot 4C, Block H Ocean Terrace Tract According to official map Minimum Price $16.87 The foregoing resolution was duly passed and adopted by the Board of Supervisors of Santa Barbara County the 19th day of January, 1948. Sale of Tax Deeded Proper y ~t~Tax Collector ~ Sale of Tax Deeded Proper by the Tax Collecto~ ~ January l9th, 1948. In the Matter of the Sa~e Qf T~ Deeded Property _by ~ he County Tax Collector. ~ Resolution No. 7783 Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Supervisors by the Tax Collector of Santa Barbara County, January 9, 1948, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution. The parcel or parcels of property that are the subject of this resolution are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 29, 1931, for taxes of 1930, Sale No. 138 Deeded to State. July 1, 1936, Deed No. 51 Recorded in Volume 375 of Official Records, Page 17, Records of Santa Barbara County Description of Property Und l lot 4C, Block H Ocean Terrace Tract According to official map Minimum Price $16.84 The foregoing resolution was duly passed and adopted by the Board of Supervisors of Santa Barbara County, the 19th day of January, 1948. In th~ Matter of the Sale of Tax Q~eded Prqp~rty by the County Tax Collector Resolution No. 7784 Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request tor approvalthereo~filed with this Board of Supervisors by the - . Tax Collector of Santa Barbara County, January 9, 1948, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution. The parcel or parcels of property that are the subject of this resolution are deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 29, 1931, for taxes of 1930, Sale No. 144 Deeded to State July 1, 1936, Deed No. 53 Recorded in Volume 374 of Official Records, Page 33, Records of Santa Barbara County Description of Property Und t Lot 4C, Block H Ocean Terrace Tract According to official map Minimum Price $16.87 The foregoing resolution was duly passed and adoi;:ted by the Board of Supervisors of Santa Barbara County, the 19th day of January, 1948. 3 51 Sale of Tax Deeded Proper 1 by the Tax Collector I 1 Sale of Tax Deeded Proper y by the Tax Collector Cancellation of Funds. I In the ,Mattei: qf the Sale ot: 'Fax Deeded Property by t i;e qqunty Tax Collector ~ Resolution No. 7785 Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Supervisors by the Tax Collector of Santa Barbara County, January 9, 1948, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby direct ed to sell the property as provided by law for a aum not less than the minimum price set forth in this resolution. The parcel or parcels of property that are the subject of this resolution are deeded to the State of California for delinquent taxes and are situated in the Coun y of Santa Barbara, state of Calirornia, being more particularly described as follows: Sold to the State June 29, 1931, for taxes of 1930, Sale No. 146 Deeded to State July 1, 1936, Deed No. 54 Recorded in Volume 374 of Official Records, Page 34, Records of San ta Barbara c ou.nty Description of Property Und 1/8 Lot 4C, Block H Ocean Terrace Tract According to official map Minimum Price $8.79 The foregoing resolution was duly passed and adopted by the Board of sui:ervisors of Santa Barbara County, the 19th day of January, 1948. In the Matter of the Sa~ e of, Tax Deed~d Proper~y by the County Tax Collector. 1 Resolution No. 7786 Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Supervisors by the Tax Collector of Santa Barbara County, January 9, 1948, it is resolved that approval be and it is hereby granted for said sale as set forth in the said notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution. The parcel or parcels of property that are the subject of this resolution are deeded to the Stat e of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State June 29, 1930, for taxes of 1929, Sale No. 113 Deeded to State Jul y 1, 1936, Deed No. 39. Recorded in Volume 375 of Official Records, Page 16, Records of Santa Barbara County Description of Property Und 1/8 Lot 4C, Block H Ocean Terrace Tract According to official map Minimum Price $8.80 The fore going resolution was duly passed and adopted by the Board of Supervisors of Santa Barbara County, the 19th day of January, 1948. In the Matter of Cancellation of Funds. Resolution No. 7787 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $600.50 is not needed in account 162 A 1, Regular Salaries, Salaries and Wages, Road Engineering - Good Roads Fund. Transfer of Funds. Trana.fer of Funds. / Revision of Budget Items ./ 5 January 19th, 1948 Now therefore, be it resolved that the sum of six hundred dollars and 50/100 dollars ($600.50) be and the same is hereby canceled 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 following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund. Resolution No. 7788 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Salary Fund to account 91 A 60, Labor; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of four hundred dollars ($400.00) be and the same is hereby transferred from the unappropriated reserve salary Fund to account 91 A 60, Labor, Salaries and Wages, Forester and Fire Warden, General Fund. Upon the passage of the fore going resolution, the roll being called, the following supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B McClellan, and T. A Twitchell. Nays, None Absent, None In the Mat~~ r of Transfer of Funds .from the UnaEpr qpriated Reserve Good Roads Fund. ,R~ so ~;ut ,ion No. 778~_ Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Good Roads Fund to account 162 C 2, Automobiles; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that tba sum of six hundred and 50/100 dollars ($600.50) be and the same is hereby transferred from the unappropriated reserve Good Roads Fund to account 162 C 2, Automobiles, Capital Outlay, Road Engineering - Good Roads Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Revision of Budget Items. Resolution No. 7790 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 Officer, General Fund. Now, therefore, be 1 t Resolved that the aforesaid accounts be and the same are hereby revised as follows, to-wit: Transfer from Account 99 B 23, Replacement of Equipment, the sum of $200.00 to Account 99 B 3, Traveling Expense and Mileage, Maint enance and Operation, Health 56 Revision ot Budget Itema. I Officer, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following SuJBrvisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Revision of Budget Items. Resolution No. 7791 Whereas, it appears to the Board of Su]:B rvisors of Santa Barbara county that a revision is necessary within general classification of Salaries and Wages, county Purchasing Agent and Statistician, Salary Fund. Now, therefore, be it Resolved that the ai'oresaid accounts be and the same are hereby revised as follows, to-wit: Transfer from Account 30 A 1 Regular Salaries, the sum of $900.00 to Account 30 A 4, Extra Help, Salaries and Wages, County Purchasing Agent and Statistician, Salary Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Reports. The following reports were received and ordered placed on file: City o~ Santa Barbara Recreational County Employees Retirement Association - Treasurer The Board took a recess until 4:45 p.m. of this day. At 4:45 p.m. the Board convened. 'resent: Supervisors c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk Authorizing In .J;,llA Mat~ter of' Authorizing_ tbe Employment of Three Doctors at the Santa Employment of Three Doctors Barbara General Hospital. at General Hospital / Upon motion, duly seconded and carried, it is ordered that Dr. c. c. Hedges, Employment o Secretary in Road Deoartme t Contract Between the County and Santa Maria Re: to Operation of the Santa Maria Airport . f Superintendent, be, and he is hereby, authorized to employ three doctors at the Santa Barbara General Hospital at a salary of $300.00 per month, plus maintenance; said physicians to be paid by claim until the regular salary resolution becomes effective February 1st, 1948. In J;he Matter ,or the EmploI!l!.ent of _a Secretarz. in th;&. Road Department. Upon motion, duly seconded and carried, it is ordered that Robert c. Westwic Road Commissioner, be, and he is hereby, authorized to employ a secretary for the Road Department. In the Matter of Contract Between the County of Santa Barbara and the City of Santa Maria Relative to the Operation of the Santa Maria Airport. / Resolution No. 7792 WHEREAS, a certain agreement between the County of Santa Barbara and the City of Santa Maria regarding the operation of the Santa Maria Army Airfield as a public airport, has been presented to this Board of Supervisors; and , Appl1eat1on tor Surplus Property at Santa Marla A1rf1eld / Application tor Purchase of Five Build ings at Santa Maria Army Airfield - . - January 19th, 1948 WHEREAS, it appears to the best interests of the County of, Santa Barbara that said agreement be accepted, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be and the same 1s hereby, accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of the Board of Supervisor be, and they are hereby, authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the county of Santa Barbara, State of California, this 19th day of January, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. TWitchell. Noes: None Absent: None In the Matter of Appl1cay,ion for Sur.plus ! roperty at the Santa Maria Airfield from the War Assets Administration. Resolution No. 7793 WHEREAS, the United States Government has declared the land, buildings and facilities of the Santa Maria Army Airfield surplus to the needs of the United States; and WHEREAS, such property has been advertised for sale by the War Assets Administration of the United States; and WHEREAS, it is deemed in the best interests of the County of Santa Barbara to apply for such surplus property; and WHEREAS, a form of application to the War Assets Administration for transfer to the county of Santa Barbara of . certain land, buildings and facilities constituting part of said santa Maria Army Airfield b.8.s been submitted to this Board of supervisors, NOW, THEREF. ORE, BE AND . IT IS HEREBY RESOLVED that the said form of applicatio to the War Assets Administration be and the same is hereby approved on behalf of the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman of the Board of supervisors and the county Clerk be and they are hereby authorized and directed to si~n and execute said application, and to deliver the same on behalf of the County of Santa Barbara to the said War Assets Administration of the United States . Passed and adopted by the Board of Supervisors of the county of Santa Barbara, State of California, this 19th day of January, 1948, by the following vote: Ayes: c. w. Bradbury, Paul K. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: None In the Matte:r_ of Application for Purc,hase of Five Buildings at the Santa Mari Army Airfield. Resolution No. 7794 WHEREAS, the University of Southern California, College of Aeronautics, has released its rig~t to receive five buildings at the Santa Maria Army Airfield, previously assigned to said College under a Federal Works Agency project; and WHEREAS such buildings may be made available to the county o. f S. anta Barbara under Public Law 289 for use in connection with the operation of the said airfield as . a public airport; and WHEREAS, it is deemed in the best interests of the County of Santa Barbara to acquire such buildings, 7 58 Public Hearin on Precised Plan of Stats Highway East and We s t of Carpinteria ./ Petition to .\mend Ord1nan e lo. 538. NOW, THEREFORE, BE AND -"IT IS HEREBY RESOLVED as follows: 1. That all of the above recitations of fact are true. 2. That the Chairman of the Board of Supervisors and the County Clerk be and they are hereby authorized a.nd directea to apply to the proper agency of the United States for acquisition of said buildings on behalf' of the county of Santa Barbara, and to sign all documents necessary to apply for the acquisition of said buildings. Passed and adopted by the Board of Supervisors of the County of Santa Barbara State of California, this 19th day of January, 1948, by the following vote: Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Attest: approved. Noes: None Absent, None Upon motion the Board adjourned sine die. ' The foregoing minutes are hereby approved. I Chairman, Board ervisors. Clerk Board of Supervisors .of th~ County of Santa Barbara, State of Calif'orn1a. Jmiu~r1 _26th, 1948, at 10 o 1olock1 a. m. Present: Supervisors c. W. Bradbury, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk. Absent: Supervisors Paul E. Stewart, J. Monroe Rutherford Supervisor C. W. Bradbury in the Chair The minutes of the regular meeting of January 19th, 1948, were read and In the Matter of Pubi!c Hearing on the Precised Plan of State Highway East and West of Carpinteria. A communication from the Division of Highways was read, requesting the adoption of the precise plan as submitted in its letter of November 17th, 1947, for portions of State Highway Route 2, east and west of Carpinteria. T. H. Canfield appeared before the Board, representing property owners of the ooean tract territory, stating that all concurred in the recommendation of the Division of Highways for routing of the new highway. I Percy c. Heckendorf appeared before the Board representing the Carpinteria Valley Council and stattng the Valley Council is in agreement with the recommendatiai of the Board of Supervisors that the precise plan be adopted west of Carpinteria only between Station 135, Section V-SB-2-J, Sld Station 274,13.7, Section V-SB-2-H. The above entitled matter is continued to February 2nd, 194g, at 10 o'clock, a. m. In the Matter of the Petition of s. E. Kramer, et al. to Amend Ordinance No. 53g From Residential-Agricultural to Commercial. The above petition is hereby referred to the Planning Commission far a Allowing and Disallowing Certain Positions an Employee ship ./ Fixing Compensation of Certain Positions of the Welfare Dept. January 26th, 194g. ' a public hearing; said public hearing is hereby set for February 4th, 194S, at 7:30 p. m. in the Board of Supervisors Room, Courthouse , City of Santa Barbara, County of Santa Barbara, State of California. . . In the Matt ~ r of Allowing and Disallowing Certain Positions .and Employeeships. 5 r Resolution No. 7795 Whereas, by virtue of Section 4 of Ordinance No. 5g7, as amended, the Board of Supervisors i.s e.m pc:Mered to allow . or . disallow pos.i tio.n s established by said ordinance; and Whereas, it appears that ,certain positiqns and employeeships should be allowed and other positions and employeeships should be disallowed, effective February 1, 194g, Now, Therefore, be and it is hereby resolved that the hereinafter named positions and employeeships be and the same are hereby allowed, effective February l, ROAD ADMINI~TRATION & ENGINEERING HOSPITAL - SANTA BARBARA GENERAL WELFARE DEPARTMENT Ordinance Identification Number 71.60.61 to 66 35.35.5 94.5.2 94.5.12 94.5.13 Title of Position Clerks as needed . Maintenance Man II Stenographer-Clerk I Senior Typist II Senior Typist II ~ Be it Further Resolved that the hereinafter named positions and employeeships be and the same are hereby disallowed, effective February 1, 194.S: Ordinance Identif ioat1. on Number WELFARE DEPARTMENT Title of Position Junior Clerk I Junior Clerk I Junior Clerk I Passed and adopted by the Board of .Supervisors of the County of Banta Barbara, State of California, this 26th day of January, 194g, by the following vote: Ayes: C. w. Bradbury, R. B. McClellan, and T. A. Twitchell Noes: None Absent: Paul E. Stewart and J. M"onroe Rutherford In the Matter qf Fixing Co!Pens ~tion of' Certain Positions of the Welfare Department. . Resolution No. 7126 Whereas, pursuant to the provisions of Section 59 of Ordinance No. 5g7, as amended, the County Welfare Director has informed the Board of Supervisors in writing that the State Department of Social Welfare has refused to partictpate in the salaries of' certain hereinafter named positions established under said section of said ordinance; e.nd Whereas, under such circumstances, the Board of Superv1sor6 is empowered under the terms of said Section 59 to vary by r esolution the amount of the compensation within the limits of the minimum and maximum of the schedules pertaining to such posi tione, . . NOW11 THEREFORE, BE AND IT IS HEREBY RESOLVED that the compensation of said 9 60 Fixing Compen sation tor Certain Employees ./ , positions of the Welfare Department be and the same are hereby fixed as set forth opposite the hereinafter named positions, effective February 1, 1948: Or.dinance Identif icat1on Number Name of Employee Compensation 94.23.2 94.24.14 94.24.26 Elizabeth Huft Fern Aylesworth Beth McLeod t 2g5.oo . 220.00 21.!-0.00 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day of January, 194g, by the following vote: Ayes: Noes: C. W. Bradbury, R. B. McClellan, and T. A. Twitchell None Absent: Paul E. Stewart and J. Monroe Rutherford In ~e ~atter of Fixing Compensation fpr Certain Employees. / Resolution No. 7797_ WHEREAS, by virtue or Ordinance No. 5g7, as amended, the Board of Supervisors has established positions and employeeships for the County of Santa Barbara and has determined the standard monthly salary schedule applicable to each suoh position and employeesh1p; and WHEREAS, each suoh monthly salary schedule contains optional rates of pay which are defined and designated in said ordinance as Columns "A", "B", "C", "D", and "E", and WHEREAS, the Board of Supervisors is required by said ordinance to fix the compensation of each position and employeeship by determining the particular column of said standard monthly schedule applicable thereto, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the compensation for the monthly salaried positions hereinafter named be and the same are hereby fixed as set forth opposite the hereinafter named positions, effective February 1, 194g: Ordinance Identification Number SANTA MARIA HOSPITAL 37.16.10 SURVEYOR g2.g.3 WELFARE DEPARTMENT 94. 5. 2 94.5.9 94.5.12 94.5.13 94.24.6 94.24.7 94.24.~ 94.24.9 94.24.10 94.24.11 94.33.1 94. 5.1 94.5.10 94.5.11 94.24.1 Name of Employee Column . . Ruth Hollingsworth B Clark Blocher 0 Letha Conns E L~ttie Shirley B Virginia Kyllberg B Emelia Marra B Helen Ursin B Beatrice King B Betty Moeller B Margaret Morewood B Eleanor Oralle B Rebecca Fullwood B Harry Smith E Ruth Balster E Mary Limon E Ardis Hendry E Elizabeth Burgess E Amending Resolution No . 7666, as Amended Ordinance Identification Number 94.24.12 94.24.13 HOSPITAL - SANTA BARBARA GENERAL 35.15.1g 35.15.19 35.15.64. 35.15.6g SUPERINTENDENT OF SCHOOLS ROAD ADMINISTRATION & ENGINEERING 71.36.6 71.36.7 71.36.e! January 26th, 194.g. Name of Employee Lila E. Jesse Mildred Van Ne~t Rose Mansfield Delores Ryan Edith Moon Pearl Wilson Leon Ross Furrow J ohn Chaves . . John Lawton Gordon Woodburn . Column B B E E D D E B B B Passed and adopted by the Board of Supervisors of the County of Santa ' . . Barbara, State of California, this 26th day of January, 194.g, by the following vote: Ayes: C. W. Bradbury, R. B. McClellan, and T. A. Twitchell Noes: None . . . Absent: Paul E. Stewart and J. ~onroe Rutherford In the Matt2 : of ,Amending Resolutt on No. 766?, As Amended, Governing Compensation of the Employees of the Road Districts. v Resqlutio.n ,No, 779.S WHEREAS, it appears necessary and proper to amend Resolution No. 7666, as . . . Payment of Installment due Free Public Libra v amended, governing the oompensation of the employees of the Road Districts of the County of Santa Barbara, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that to each and every hourly oompensation listed in Resolution of the Board of Supervisors No. 7666 (excepting positions bearing Code No. 10 - lS) there is hereby added the sum of six cents ($.06) and said hourly compensation specified in said resolution (excepting positions . . bearing Code No. 10 - ig) shall be construed to include both the compensation designated therein and the additional sum of six cents ($.06), effective February 1, 194g . BE JlT FURTHER RESOLVED that the Clerk transmit certified copies of this resolution to the Auditor, District Attorney, and the Supervisors of each district. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State or California, this 26th day of January, 194g, by the following vote: . . . Ayes: c. W. Bradbury, R. B. McClellan, and T. A. Twitchell Noes: None . Absent: Paul E. Stewart and J. Monroe Rutherford In the Matter of Payment of Installment Due Under Contract to the Santa Barbara Free Public Library. 1 ./" Resolution No. 7792 ' WHEREAS, the County of Santa Barbara has entered into a contract with the J_ 62 Request for Permit to Operate Butane Dispensing Plan / Board of Trustees of the Santa Barbara Free Public Library, dated July 1, 1947; and WHEREAS, by said contract the County has agreed to pay said Library during the fiscal year ending June 30, 194g, the total sum of $55,000.00, providing that the City of Santa Barbara pays a like sum to s aid Library; and WHEREAS, the City of Santa Barbara has heretofore pursuant to said contract paid said Library the sum of $55,000.00; and WHEREAS, there is now due, owing and unpaid from the County of Santa Barbara to said Library as of January 15, 194.g, the sum of $13,750.00, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the Auditor of the County of Santa Barbara be and he is hereby directed and authorized to draw his warrant upon the Treasurer of said County in favor of the Trustees of the Santa Barbara Free Public Library in the amount of $13,750.00 and to deliver said warrant to said trustees 1n payment of the installment due under said contract on January 15, 194.g from the County to said Library. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day of January, 194g, by the following vote: Ayes: c. W. Bradbury, R. B. MoClellan, and T. A. Twitchell Noes: None Absent: Paul E. Stewart and J . Monroe Rutherford In th~ Matter o,f the Request of J. o. Ki.nnel and J. W. Fell For Permit to Operate a Butane Dispensing Plant in the District Subject to Ordinance No. 53g. . . A hearing on the above entitled matter is hereby continued until February 2nd, 194g, at 10 o'clock, a. m.; and Richards. Whitehead, Public Works Director, is directed to notify aiv interested parties. Acceptance o In the Matter 2t Acceptance of D~ed For Public Road_ ~rpose a, First Road Deed tor Public Road District. Purposes, First Diatri t ~ Resolutip~, ~o. 7goo. ' Approval ot Final Subdivision Map of Olive Mil Tract. v WHEREAS, Francis R. Ferguson, et ux., and Herman c. Peterson, et ux., have granted a certain deed to the County of Santa Barbara for public road purposes in the First Road District, more particularly described in said de ed; and WHEREAS, it appears to the best interests of the County of Santa Barbara that said deed be accepted; NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said deed be, and the same is hereby, accepted, and that J. E. Lewis, County Clerk, be, and he is hereby, authorized and directed to record said deed in the office of the Recorder of the County of Santa Barbara. Passed and adopted by the Board or Supervisors of the County of Santa Barbara, State of California, this 26th day of January, 19~g, by the following vote, to wit: Ayes: c. W. Bradbury, R. B. MoOlellan, and T. A. Twitchell Nays: None Absent: Paul E. Stewart and J. Monroe Rutherford In the Matter of Approval of Final Subdivision Map of Olive Mill Tract. ~ Resolution No. 7go1. lffiEREAS, th~ final subdivision map of the Olive Mill Tract has been presented to this Board of Supervisors for approval; and WHEREAS, said property is within the County of Santa Barbara and outside the Approval of Tentative Record ot' survey Map pf Arroyoseco Tract V"' Request for Relief Under Ordinance No . 453. Request for Relief Under Ordinance No. 453 i/ . January 26th, 194g. limits of any incorporated city; and WHEREAS, the final subdivision map has been approved by the Planning Commission; and WHEREAS, said final subdivision map complies with all the requirements ot law. . NOW~ THEREFORE, BE IT ORDERED AND RESOLVED, that said final subdivision map, prepared by Penfield and Smith, Licensed Surveyors for the Olive Mill Tract, be, and the same is hereby, approved, and the Cl ~ rk is ordered to execute his certificate on said map showing said approval. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day or January, 1948, by th~ following vote, to wit: Ayes: C. W. Bradbury, R. B. McClellan, and T. A. Twitchell Nays: None Absent: Paul E. Stewart, and J. Monroe Rutherford In the Matter of Approval of the Tentattve Record of Surve1 Map of Arroyo- . Seco Tract. rrpon motion, duly seconded and carried, it is ordered that the findings of the Planning Commission, approving the tentative record of survey map of the ArroyoSeco Tract be, and the same is hereby, confirmed In the Matter of the Request of B. H. Witherspoon For Relief Under Ordinance No. 453 to Permit the Construction of a Cottage Type Hotel. Upon motion, duly seconded and carried, it is ordered that the r ecommendation of the Planning Commission, denying the above request of Mr. Witherspoon be, and the same is hereby, confirmed. In the Matter of the Request of Dawson E. Robb For Relief Under Ordinance No. 453 From V-1 Residential to C-1 Commercial Zoning. Upon motion, duly seconded and carried, it is ordered that the findings ot the Planning Commission denying the request of Mr. Robb to amend Ordinance No. 453 be, and the same is hereby, confirmed. Petition for In the Matter or the Petition of A. E. Stewart Chaffey for Relief Under Relief Under Ordinance Ordinance No. 453. No. 453 v Upon motion, duly seconded and carried, it is ordered that the recommendation Petit ion !'or Relief Under Ordinance No. 453 ./ Petition for Relief Under Ordinance No. 538 / of the Planning Commission approving the petition of Mr. Chaffey to oonstruot a dwelling thirty-five feet from the centerline of Chelham Way on Lot 41 of Montecito Homes Estates Tract be, and the same is hereby, ~onfirmed In the Matter of the Petition of William E. Hammer For Relief From Rear Yard Requirements Under Ordinanoe No. 453. Upon motion, duly seconded and carried, it is ordered that the reoommendation of the Planning Commission that Mr. Hammer be granted relief from rear yard requirements of Ordinance No. 453 be, and the same is hereby, confirmed. In the Matter of the Petition of D. D. Hardwood For Relief From Front Yard Requirements Under Ordinanee No. 53g. Upon motion, duly seconded and carried, it is ordered that . the r ecommendation of the Planning Commission that Mr. Harwood be granted relief from front yeard require- 3 ,---------r-,----,.--------------------------------------------- Petition for Relief Under Ordinance No. 453 ./ Petition for Relief Under Ordinance No. 538 v Request ror Relief Under Ordinance No. 453 ~ ments under Ordinance No. 53g, be, and the same is hereby, confirmed. In the Matter of the Petition of L. V. Pidgeon For Relief From Front Yanl Requirements of Ordinance No. 453. rrpon motion, duly seconded and carried, it is ordered that the recommendation of the Planning Commission granting L. V. Pidgeon relief from tront yard requirements under Ordinance No. 453 be, and the same is hereby, confir~ed. In the Matter of the Petition of Sol Felig For Relief Under Ordinance No. 53g to Erect a Four-Unit Apartment. Upon motion, duly seconded and carried, it is ordered that the recommendation of the Planning Commission denying the request of Sol Fe1ig to erect a four-unit apartment be, and the same is hereby, confirmed. In the Matt ~ r of the Request of Mrs. A. B, Higginson For Relief Under Ordinance No. 453 to Permit Maintenance of Two Kitchens. Upon motion, duly seconded and carried, it is or~ered that the recommendation of the Planning Commission denying the petition of Mrs. Higginson to maintain two kitchens be, and tn~ same is hereby, confirmed. In the Matter of the Reauest of Joe Corbellini to Permit Continuation of the Operation of a Non-Conforming Dairy in an Area SUbJeot to Ordinance No. 538. Request to Permit Contin uation or the Operation of a Non-Conform Dairy in an Area Subject to Ordinance ng Upon motion, duly seconded and carried, it is ordered that the recommendation No. 538 / Approval of Endorsements t o Oil Dr1111 g Bond. A!'f1dav1 t of' Publication of the Planning Commission to permit Mr. Corbellini to continue the operation of a non-conforming dairy in an area subject to Ordinance No. 53g, with the proviso that the dairy be operated by him personally, be, and the same is hereby, confirmed. In the Matter of ApProval of Endorsements to Oil Dri ~ ling Bond. Pursuant to the request of F. H. Johnson, 011 Well .Inspector, and in accord- ance with the provisions of erdinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following endorsements to bond No. M-6492, be, and the same are hereby, app~oved: General Petroleum Corporation - Western National Indemnity Company covering wella "Price" No. 1 and "Los Flores" No. 46-22 In the Matter of Affidavits of Publication of Ordinances Nos. 601, 602, and of Ordinances 603. Nos. 601, 602 and 603. ,' Communication from County Dowl Associat Jdeetin.g of County Tax Collectors ,/ It appearing to the Board from the Affidavits of Patricia Hughes, principal clerk of the printer and publisher of the Santa Barbara News-Press, that Ordinances Nos. 601, 602 and 603 have been published Upon motion, duly seconded and carried, it is ordered that said Ordinances Nos. 601, 602 and 603 have be~n published. In the Matter of Communication From the Counti Bowl Associates Relative to the 0 s Management of the County Bowl. The above entitled matter 1s continued to February 2nd, 194S. In the Matter of Meeting of County T~x Collectors. Upon motion, duly seconded and carried, it i's ordered that Jessie Stinson, Tax Collector, be, and she is hereby, authorized to attend a Tax Collectors' meeting in Eureka, February 19th to 21st, 194S,_ incl~sive. ' I Communicatio. n Communicatio Youth Welfare Meeting / Authorizing Sale of Certain County-Owned Personal Property / Sale of Certain County January 26th, 194S. In Mat t er of Communicati on From State Contr9ller Relat ive t o 0 0 Apportionments From Highway Us ers Tax Fund. The above ent itled mat t er was order ed placed on file. In the Matter of Communication From the County Supervisors As sociation 0 Relative to Salary Survey of Supervisors. The above entitled matter was order ed placed on file . In th~ Matter of Youth Welfare Meeting. Upon motion, duly seconded and carried, it is ordered that Wm. F. Gunnerson and Glenn Wallace, Probat ion Officers, be, and they are her eby, authorized to attend a conference called by the Governor pertaini ng to youth welfare in Soaremento, January 29th and 30th, 1948. In the Matter of Authorizing the Sal e of Certain County-Owned Personal Property. Under the provi sions of Section 4o41.21 of the Political Code , the Supervisor of the Third District is hereby directed to dispose of one road grader, the value of which is not in excess of $75.00 and which is no longer required for public use, at a private sale, without advertising In the Matter of the Sale of Certain County Property No Longer Required for Public Use. Property No Longer Requir d for Public Us In accordance with authority granted by the Board of Supervisors, the Supervisor of the Third District reports the sale of one obsol ete Road Grader for the sum of $37 .50 to Dominick Micono, Jr.; the sale of said prop erty is her eby confirmed. r Discontinuano In the Matter of the Discontinuance of a Wind Machine Near the Santa Barbara ot Wind Machi e Near General General Hospital. Hospital V"' The Clerk is hereby directed t o express to Mr. Tony Cavalli the aprreciation Acceptance of Deed for Public Road Purposes, Third Road Di strict / of the Board of his cooperation in discontinuing the operation of hie wind machine until such time as a correction can be made in the noise it produces. In the Matter of Acc_ep t ance of De,ed for Public Road Purposes, Third Road District. ~ ~e so lutio n No. 7go2 WHEREAS, Robert B. Hollister, et ux., have deliver ed to the County of Santa Barbara their right of way grant, dated January 19th, 194.8, granting to County of Santa Barbara an easement and right of way for public road purposes; and WHEREAS, it appears for the best interests of the County of Santa Barbara . that said right of way grant should be accepted; NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said right of way grant be, and the same is hereby, accepted, and that J . E. Lewis, County Clerk, be, and he is hereby, authorized and directed to r ecord said right of way grant in the office of the Recorder of the County of Santa Barbara, ' Passed and adopted by tte Board of Supervisors of the Oounty of Santa Barbara, State of California, this 26th day of January, 194g, by the f ollowing vote, t o wit: Ayes: C. W. Bradbury, R. B. McClellan, and T. A. Twitchell Nays: None Absent: Paul E. Stewart and J. M'onroe Rutherford 66 Conference with State Sanitary Engineers ./ In the Matter of Conference With the State Sanitary Engineers. I Upon motion, duly seconded and carried, it is ordered that Emanuel H. Pearl, Public Health Engineer, be, and he is hereby, authorized to confer with the State Sanitary Eng.i neers in Los Angele s, January 30th, 1948 Department of In the Matter of the pepartment of Hygiene and Directors o~ Public Health Hygiene and Directors of Public Health Nursing Meetin s Nursing Meetings. Upon motion, duly seoonded and carried, it is ordered that Mrs. Davis and V" I Acceptance of Right of Way Grant for Drainage Purposes, Second Road District ./ uitclaim Deed of the county to Wilford H. avison, for rainage Purpo Second Road istrict v" Miss Lyford be, and they are hereby, authorized to attend the Department of Hygiene and Directors of Public Health Nursing Meetings in Los Angeles, January 29th and 30th, 1948. In the Matter of Acceptance or Ripjlt of Way Grant for Drainage Purposes, Second Road Distriot. v Resolution No. 7go3 WHEREAS, Wilford H. Davison, et ux., have delivered to the County of Santa Barbara their right of way grant, dated January 24th, 1948, granting to the County or Santa Barbara an easement and right or way for drainage purposes, more particularly desoribed in said right or way grant; e.nd . WHEREAS, it appears for the best interests of the County of Santa Barbara . that said right of way grant should be accepted; NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said right of way grant be, and the same is hereby, acoepted, and that J. E. Lewis, County Clerk, be, and he is hereby, authorized and directed to record said right of way grant in the office of the Recorder of the County of Santa Barbara. Passed and adopted by the Boa.rd of Supervisors of the C.ounty of Santa Barbar~ State of California, this 26th day of January, 194S, by the follow1ng vote, to wit: Ayes: C. W. Bradbury, R. B. McClellan, and T. A. Twitchell Nays: None . ' Absent: Paul E. Stewart and J. Mbnroe Rutherford In ~he Matter of Quitclaim Deed of ~he County to Wilford H, Davison, et ux., 0 For Drainage Purposes, Second Road Distriot. ea, . Resolution No. 7801t l'IHEREAS, the County of Santa Barbara is the owner of a certain right of way . . for drainage purposes in the Second Road District, not now in use for county purposes; and WHEREAS, it is the d~eire of the Board of Supervisors that said right of way be deeded to Wilford H. Davison, et ux.; NOW, THEREFORE, BE IT ORDERED AND RESOLVED that the Chairman of this Board and its Clerk be, and they are hereby, authorized and directed to execute a oertain Q,uitelaim Deed dated January. 26th, 1948, conveying a certain right of way for drainage purposes in the Second Road District, more particularly described in said Quitclaim Deed to Wilford H. Davison, et ux.; and BE IT FURTHER ORDERED AND RESOLVED that the Clerk of this Board be directed to have said Quitclaim Deed recorded in the office of the County Recorder of this County. . . . . . . The foregoing resolution was passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day of January, 1948, by the following vote, to wit: Application o the Public Housing Authority fo Certain Buil - ings at the Santa Maria Airport ./ . . January 26th, 194g. Ayes: c. W. Bradbury, R. B. McClellan, and T. A. Twitchell Nays: None Absent: Paul E. Stewart and J. Monroe Rutherford In the Matter of Application to the Public Housing Authority for Certain Buildings Located at the Santa Maria Airport. Resolution No. 7805 . WHEREAS, it is deemed to the best interests of the County of Santa Barbara to enter into a contract with the Public Housing Administration of the United States, formerly called the Federal Housing Authority, for the acquisition, conversion and management of twenty (20) buildings located at the Santa Maria Airport, formerly known as the Santa Maria Army Airfield, as housing facilities for veterans and servicemen; and WHEREAS, a form of application to the said Public Housing Administration for Federal aid in providing housing facilities for veterans and servicemen has been presented to this Board of Supervisors for approval and execution, NOW, THEREFOREt BE AND IT IS HEREBY RESOLVED as follows: 1. That the said form of application be and the same is hereby approved. 2. That the Chairman of the Board of Supervisors and the County Clerk be and they are hereby authorized and directed to sign and execute on behalf of the County of Santa Barbara the said application, and to transmit and deliver the same to the Public Housing Authority of the United States. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Califor~ia, this 26th day of January, 194g, by the following vote: Ayes: c. W. Bradbury, R. B. McClellan, and T. A. Twitchell Noes: None Absent: Paul E. Stewart and J. Monroe Rutherford men; and WHEREAS, a form of contract, dated January 26, 194g, between the County of Santa Barbara and said Public Housing Administration has been presented to th1s Board of Supervisors for Eqproval and execution, NOW, THEREFORE BE AND IT IS HEREBY RESOLVED as follows: 1. That the said form of contract dated Jenuary 26, 19Q.g be and the same 1s hereby approved. 2. That the Chairman of the Board of Supervisors and the County Clerk be and they are hereby authorized and directed to sign and execute the said contract on behalf of the County of Santa Barbara and to deliver the same to the Public Housing Authority of the United States. 68 Tentative Contract Between the county and Santa Maria Re: to Operat of a Housing Project at Santa Maria Airport I Revision of Budget Items ./ Rulea and Regulations for the Government an Management of County Genera Hospital ./ . 3. That the Santa Barbara County Housing Authority is hereby designated as the agency to c.arry out and administ_er .the said proj_ect. of c:onverting and managing said buildings in accordance with the terms of the aforementioned contract. Passed and adopted by t~e Board of Su~ervisors ~ the County of Santa Barbara State of California, this 26th day of January, 1948, by the following vote: n Ayes: C. W. Bradbury, R. B. McClellan, and T. A. Twitchell Noes: None Absent: Paul E." Stewart and J. Monroe Rutherford In the Matter of A Tentative Contract Between the County of Santa Barbara and the City of Santa Maria Relative to the Operation of A Housing Project at the Santa Maria Airport. Upon motion, duly seconded and carried, it is ordered that the District Attorney prepare a tentat1.ve contract between the County of Santa Barbara and the City of Santa Maria relative to the ope.ration of the housing project at the Santa Maria Airport. ~n the Matter of Revision of Budget Item~ Resolution No. 7so7t s a Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation Juvenil~ Hall, 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 196 B 15, Clothing and Linen, the sum of $200.00 to Accounts 196 B 22, Repairs and Minor Replacements, the sum of $100.00; and 196 B 6, Materials and Supplies, the sum of $100.00, Maintenance and Operation, Juvenile Hall, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to wit: C. w. Bradbury, R. B. McClellan and T. A. TW1 tchell. Nays, None Absent , Paul E. Stewart and J. Monroe Rutherford In the Matter of Rules and Regulations for the Government and Management of the Santa Barbara County General Hospital. .,. Resolu;.tion No , 7go7 WHEREAS, this Board of Supervisors is authorized to prescribe rules for the government and management of a county hospital by the terms of section 203 of the Welfare & Institutions Code of the State of California; .and WHEREAS, there has been presented to this Board of Supervisors rules and . regulations for the government and management of the Santa Barbara County General Hospital and the Santa Barbara County Clinic, under date of January 26, 1948, which rules and regulations cover admissions, eligibility, admission and follow-up procedure, c"harges and collections, and application of rules, . "NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: l. That the said rulee and regulations, dated January 26, 1948, be and the same are hereby approved and are hereby adopted as rules for the government and management of the Santa Barbara County General Hospital and Clinic. 2. That all other rules heretofore adopted which are inconsistent with the rules and regulations hereby adopted be and the same are, to the extent that they are so inconsistent , hereby rescinded. ' Resurfacing and Realignment of San Julian Road / Determining Responsibilit as Responsibl Re la ti ves Re allowance of Applicatio for Children' Aid, Old Age Security, etc / January 26th, 194-g. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day of January, 1948, by the following vote: Ayes: C. W. Bradbury, R. B. McClellan, and T. A. Twitchell Noes: None Absent: Paul E. Stewart and J. Monroe Rutherford In the Matter of Resurfacing and Realignment of San Julian Road. y-- Re solution No. 7go8 WHEREAS, the Secondary State Highway in the County of Santa Barbara betl'leen u. S. Highway 101, Route 2, and the City of Lompoc, known as the SEil Julian Road, is in poor condition to accommodate the necessary vehicular traffic thereon; and WHEREAS, said San Julian Road is in dire need of resurfacing and realignment; and WHEREAS, the County of Santa Barbara, acting through its Board of Supervisors, after due consideration of the problems and cost of resurfacing and realigning of said San Julian Road, desires to make r ecommendations to the State of California with regard thereto, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the County of Santa Barbara, acting through its Board of Supervisors, recommends as follows: 1. That the State of California immediately make a survey to determine which sections of said San Julian Road should be realigned and which sectio~s are satisfactory in the present location. 2. That the sum of $200,000.00 heretofore allocated for resurfacing be used only on the sections of said San Julian Road where satisfactory alignment exists. 3. That the State of California allocate $250,000.00 to be matched by $125,000.00 of County funds to be used for realignment work. 4. That certified copies of this resolution be forwarded to the State Highway Commission, the State Division of Highways, and the State ~irector of Finance. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 26th day of January, 1948, by the following vote: Ayes : O. W. Bradbury, R. B. McClellan, and T. A. Twitchell Noes: None Absent: Paul E. Stewart and J. Konroe Rutherford In the Matter of Determining Responsibility as Responsible Relatives. Upon motion, duly seconded and carried, it is Ordered, in accordance with Sections 21g1 and 2224 of the Welfare and Institutions Code, that the following persons be, and they are hereby, determined liable for the support of r elatives in the sum set opposite their names: Al Silveira 'for Frances Silveira Edmund Carney for Sarah Robertson Carl Brunstead for Nicka P. Brunstead Marie McLaren for Frank L. and Della J. Oakman Ferdinand So~ensen for Ellen M. Sorensen William Briscoe for Susan K. Briscoe $10.00 20.00 5.00 35.00 None 10.00 In the Matter of Reallowance _of ~pp l1cat1ons, for C~ildren 1 s Aid, Old Age s , Security, Blind Aid, and County Cash Aid. ORDER Upon motion, duly seconded and carried, it is Ordered that the applications 70 Children's Aid / Changes in Children s Aid ' for Children's Aid, Old Age Security, Blind Aid, and County Cash Aid, previously allowed by this Board, be reallowed, and the Auditor of this County is directed to draw his warrants numbered Al3522 to Al3563, inclusive, in the sum of $3,026.32, for the month of January, 194g, and warrants numbered Al3564 to A1367g, inclusive, in the sum of $11,774.oo, for the month of February, 1948, for the payment of said Children's Aid; warrants numbered A13679 to Al5273, inclusive, in the sum of $91,566.05, for the payment of Old Age Security for the month of February, 194g; warrants numbered Al5274 to A15333, inclusive, in the sum of $4,1g7.og, for the payment of Blind Aid for the month of February, 194g; and warrants numbered Al5334 to Al5453, inclusive, in the sum of $4,771.32, for the payment of County Cash Aid for the month of February, 194g It is further Ordered that a list of Santa Barbara County warrants numbered Al3522 to Al5453, inclusive, giving the name of each individual receipent of Children's Aid, Old Age Security, Blind Aid, and County Cash 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 effect as though incorporated herein. In the Matter of the application of Joyce Ball1 222 West O ~ tega Street, Santa Barbara, California, for State and County Aid for Lois J ean Ball. It appearing to the satisfaction of the Board that said Louis Jean Ball is a proper person to receive State and County Aid, and is in the custody of Effie Lee etes. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of s aid Effie Lee Estes for the sum of forty-fiv~ 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 for the support of the above named minor. In the Matter of , Changes in Children's Aig ORDER It appea.ring to the Board from "Notices of Chang~", 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 the ref ore ORDERED, that the amount of aid granted to children listed below be changed to . the amount set opposite their names beginning February let, 1948, (unless otherwise indicated) as follows, to wit: NAME INCREASE Smith, Paul Callahan, Lynn, Madge, David Romero, Elizabeth, Barbara, Frances, Joseph, Yvonne Dear, Eleanor, Irving, Beverly, Beatrice, Frederick Flores, J ohn Shaw, George, LeRoy Spaulding, RJl3.ney Gene Sempl e , Diane, Mary Jane, Patricia Bennett, Constance , Stanl ey, Albert, Joan TOTAL AID GRANTED REGULAR . $ 32.00 112.00 174.oo 131.00 Gg.oo 54.oo 60.00 iltg.oo 151.00 REMARKS ' l/l/4g Changes in Old Age Security / January 26th, 1948. NAME INCREASE Castellanos, Francisco, Andreas Tanore, Harold, Clifford, J essie De Luna, Marselina, Lorenzo, Rafael, Maria. DECREASE Lopez, Socorra, Salvadore Hill, Judith, Terry, Robert Macias, Paul, Josephine , Betty, Benjamin Guerrero, Amelia, Jess i e , I gnacio, Rosario High, Oscar, Wanda, Ramona, Freddie TOTAL AID GRANTED Regular $ g1.oo 155.00 195.00 121.00 29.00 90.00 172. 00 159.00 DISCONTINUANCE - ef!eotive l/31/4g (unless otherwise indicated) Pommier, Norman, Mary Quinteros, Jose Romero, Edward Shaw, Flor ence Varela, John, Margarita , Ruben Serna, Gilbert, Mary J essie, Martin, Dora, Martha, Eeonardo, Caroline, Alfred Boarding Homes and Institutions INCREASE Rios, Estelle 46.50 Graham, Richard 33.g1 Pommier, Madeline 39.90 Castro, Virginia 53.00 Reasner, Nellie 4o.oo DECREASE Rodarte, Max 40.00 Licon, Bobbie (Jesus) 4o.oo Licon, Daniel 4o.oo Gallardo, Francisco 4o.oo Graham, Kenneth 29.4-4- Graham, Janice 29.43 Schmunk, Charlotte 4o.oo DISCONTINUANCE - effective 12/31/47 Shaw, Jesse (John) Sullivan, Anita, Mary, ~o Pamela CHANGE OF PAYEE NAME OF RECIPIENT PAYEE AFTER CHANGE Kirk, William A. Betsy Smartt In the Matter of Changes in Old Age Security. ORDER REMARKS 12/31/47 1/1/48 II II II II " ff II II II II II / It appearing to the Board from "Notices of Change" , f 1led by tre County Welfare Department , that certain adjustments should be made in the amount of aid 1 72 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 February 1st, 194g, (unless otherwise indicated), as follows, to wit: NAME RESTORATION Reyna, Encarnacion Gutierrez, Clarence A. Gridley, Cora I. Archibald, John H. Weaver, Roy Kershaw, Sarah I. INCREASE Bostrom, Brita Wood, Henry o. Esselstein, Margaret Woods, Pauline Jamison, Fern E. Brownwood, John c. Dawe, Henry Dawe, Louise E. Gnavauch, Mary Libbey, Ella M. Jamis on, Anne Jamison, Richard Davison, Elnorah Powell, George s. Reynolds, Margaret J. Phinney, Flossie F. Coffey, Olive M. Villalobos, Rosa Crizer, Louisa C. Eschrich, Emil Eschrich, Ida Bennett, Angelina Lewis, Henry Clay Isom, Ira W. Isom, Helen Rojas, John G. Shewmaker, C. D. Hampton, Janes w. DECREASE Robles, Dominga McDonald, Belle Moss, James Cota, Anita Goux Snow, Birtha P. Stark, Carl TOTAL AID GRANTED $ 57.oc 15.00 55.00 60.00 60.00 60.00 J.i.5.00 57.00 6o.oo 60.00 60.00 53.00 60.00 60.00 60.00 30.00 48.00 37.50 60.00 50.00 4g.oo 46.oo i+s.oo 5g.02 60.00 60.00 Go.co 60.00 58.00 60.00 60.ocr 60.00 60.00 51.00 55.00 50.00 56.00 13.00 J.i.2.00 37.00 REMARKS 1/17/J.tg Changes in Blind Aid / NAME TOTAL AID GRANTED . - DECREASE - Cont'd. Valdivia, Inez Gibson, George E. Hodges, Alyda . $ 49.00 5g.oo 35.00 DISCONTINUANCE - effective l/31/4g (unless otherwise indicated) Hay, Mary Ireland, Clarence J. Ensor, Frank Willare Gutierrez, Clarence A. Vanarsdel, Martha Olson, Emma Palmer, Matilda B. Swartz, John Hughey, Frederic o. Hughey, Sarah E. Cox, Nona C. Archibald, John H. Jones, Thomas Jacob Bennett, Amelia Putnam, Harold E. Bueter, William Guidotti, Fulgenzio Chavez, Manuel Albertine, Monica Radford, Charles W. Sheridan, Philip Smith, Charles L. BEGIN PAYMENT FOR INSTITUTIONAL CARE Vanarsdel, Martha - DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE Weekly, Albert W. Hardacre, Elizabeth C. Clausen, Jacob W. Archibald, Mary c. Daniels, Martha J . CHANGE IN NEED OR INCOME. NO CHANGE IN GRANT. Weeks, Willard F. Weeks, Ida M. Valencia, Stella Sorensen, Ellen M. In the Matter of Changes in Blind Aid 0 RD ER 60.00 60.00 60.00 60. 00 60.00 REMARKS 12/31/47 12/31/47 12/31/47 l/l/4g 12/31/47 l/31/4S l/31/4g 12/31/47 11/30/47 l/l/4S l/l/4g It appearing to the Board from "Notices of Change", fil ed by the County Welfare Department, that certain adjustments should be made in the amount of aid, Allowance of Claims --- I etc . , granted to the following named persons; upon motion, duly seconded and carried, it is therefore ORDERED, that the amount of aid granted to the blind persons listed below be changed to the amount se.t opposite their names beginning February 1st, 194g, (unless otherwise indicated) as ~ ollows, to Wit: NAME RESTORATION Hone, Mattie DISCONTINUANCE Russell, J ennie DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE Bascom, Stephens TOTAL AID GRANTED $ 52. 44 In the Matter of Allowance of Claims. REMARKS l/31/4g l/31/4g Upon motion, duly seconded and oarried, 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 endorsed on the face of each claim respectively, to wit: A to Z Directory Publishers A. Block and Son A. Carlisle & Co. Acme Lock Shop Aome Lock Shop Addressograph Sales & Servioe Agency Ai r Reduction Sales Co. The Alderman Company The A. Lietz Co. Ambrose Mill and Lumber Co. Ambrose Mill & Lumber Co . Ambrose Mill & Lumber Co. American Hospital Supply Corp. American Optical Company American Optical Company Andera's Anderson Photo Service Anderson, Ed. H. Jack Anderson A. R. Hebel Garage Arizona Restaurant Armour and Company Army & Navy .;ournal Arrowhead and Puritas Waters Inc. Arrowhead an~ Puritas Wat prs Inc. Artesia Wat er Company A. s. Aloe Company A. s. Aloe Company Assoc. Telephone Company, Ltd. do do do do GENERAL .FUND 20 . 50 12. 03 111. 36 1. 75 1. 54 21.15 35.42 23 . 50 g.93 157.41 52.74 24. 5g 1.17 2.61 52.62 6.44 3.33 44.54 7.69 46.54- 10. 30 320.93 5.00 6. g9 3. 60 3.72 12. 20 11.69 s. g3 56 .05 53. 30 ' ' ' January 26th, 1948. A~sociated Telephone Co., Ltd. GENERAL FUND 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 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 do do do do do do do do do do Ball Trailer Co. Banks Banks' Typewr1 ter Exchange Barr & Company L. J. Basso H. E. Baue-rnsohmidt Beard Motor Company do do do do Beattie & Lunt Reno Becchio Bender-Moes Company W. H. Bever Blaok Light Products Blake, Moffitt & Towne Stephen Bognar Boner Motors ' 3.00 -5. 4o 6. lt-0 5.35 9.15 25. 95 15.10 23.15 22 . 10 13.SO 7. -0.0 7. 65 5. 35 29.72 7. lt-0 6.oo 6.oo 11-1.12 12. 95 2. 00 3.25 g1.75 6.45 3.30 23.70 5.00 7.57 16.15 4g.i+1 11'-5. 96 75.00 1.75 51.50 19.27 3. 50 7.50 305.65 1.10 6.59 2162. s9 17. 01 2. 50 13.30 12. g1 30.25 19.52 611.66 46.23 1.23 5 76 Bowers & Stokes do do Harry J. Bowman Bradley Hotel do do Braun Corporation do do GENERAL FUND Broadway Battery & Electric Shop Brooks & Borra do do Brown's Drug Store Bryant & Trott Company Elizabeth M ~ Burgess Burnett's Ca:fe Burroughs Adding Machine Co. do do do do Calitornia Border Queen Food Co. California Electric Company California Hotel California Test Bureau California Tire Company do do do do do do do do Earl Calvert do do do do do do Campodonico Water Works The Carbon Girl Company Hotel Carrillo Mrs. Phoebe Catlin Hal D. Caywood Cliff & Stan Channel Paper & Supply Co do do do do Channel Radio Supply Co Chapala Top Shop do do Chap's Grocery Charles R. Hadley Company . Chemical Industries of Calif Colgate-Palmolive-Peet Co. Colson Equipment & Supply Co The Columbia Carbon Company Commerce Clearing House Inc Commercial Solvents Corporation 32.13 16.14 57.4o 5.00 13.00 30.24 49.96 4.50 34.93 2g77.94 1.02 27.73 21.50 13.23 3g.21 4g.50 l.24 39.95 93.32 5.00 37.40 13. 70 . 4.64 14.21 3g.99 13.70 25.00 25.00 50.00 25.00 3.50 9.43 27.37 2.60 lS.61 l2.g4 41.93 36.49 log.65 6.41 3s.2g ig.45 22 .00 g.27 3.4o 765.17 64o.S6 5.54 3.og 271.22 January 26th, 194g. Mrs. Edward Cordy Jack Cornwall Crane Company Craviotto Brothers Walter S. Cummings Cutter Laboratories do do C. V. Mosby Company CaTtis C. Darby, D. D. S. Martin De Piazzi do do Dieterich-Post Company Dohrmann Hotel Supply Co Don Humphreus Electric Co. Dmoommun Metals & Supply Co. Dudley Mortuary Fred Dumeshausen do do Dunall Surplus Stores Do:rbiano Dairy do do Earle's Edwards Dental Supply Company Ellis H. Elsey Service Station Alfred J. Engle E. s. Miller Laboratories, Inc; Eugene Dietzgen Co Farmer Brothers Company Farmers Hardware & Implement Co. Federal Drug Co Federal Laboratories, Inc Felix Shoe Shop c. E. Felmlee Department of Finance Five C Refining Company Foam-0-Chemical Co. Forum Frank w. Powers & Co. do do The Frank Shepard Company Frank's Market The Free Advertiser Free Advertiser Freitas Merchandise Co Gallenkamp ' s Garden City Butane Service Gardner-Wheaton Drug Company George P. Pilling & Son GENERAL FUND 4.61 10.51 g5.27 7.1g 16.4o 2.9g 9.23 g.50 13.90 6.20 g.77 g.26 3.19 s.91 5.74 35.00 10.00 5.00 13.94 35.00 2779.g2 1.54 30.75 5.25 lo.go 37.75 990.09 55.20 3.g4 6.S6 53.31 20.s5 1.02 12.00 319.g5 235.75 11.00 3.59 66.23 20.00 2s.9g g15.66 1.79 22.04 3.gg 250.g9 1S.4lt- 25.66 George R. E. Milligan Co. George Young, Inc. do do do do Germain 1s Drs. Geyman and Gates Dwight Gilmour do do Giorgi Brothers Goleta Lemon Association Goleta Public Cemetery Association Goleta Valley Locker Service Paul Grim Grune & Stratton Inc H & H Roofing and Supply Co. Hal W. Hamm Eilee~ Hansen, R. N. Hayward's Hayward 1s H. E. Henderson, MD Lud Herziger Tom Higgens Tom Higgins Hoag Seed Company Harry Hodgkins Hoffman-LaRoche Inc. Holiday Hardware Co do do do do Holser & Bailey Dr. F. J. H:ombach Hope Manning Grocery Hughes, Ralph Helen Hurlbut Ida's Cafe Industrial Electronice Corporation Industrial Equipment Company Italian Bakery & Grocery Wm. H. James J. C. Penney Company do do do do John Wiley & Sons Ino. Johns-Manville Sales Corp. Johnston's Grocery do do Jones Stationery & Gifts do do do do GENERAL FUND 117.!g 1602.10 2.07 26.34 3.og 25. .00 36.38 15.00 100.00 62.70 15.00 5.11+ 22.00 5.00 1471.og 7.00 75.00 9.23 228.76 70.00 3.00 3.00 9.00 2.05 ll.34 3.27 6.41 70 33.54 25.37 20.00 102.05 30.75 s.70 39.9g 36.95 1.74 4.26 55.00 28.22 30.6g 41.00 3.01+ 1131.05 29.46 20.76 I ' January 26th, 194$. Jordano Bros. do do do do Joseph G. Moore Co. - - J . R. Pava Ort hopedic Laboratory Juillard-Cookcrof t do do do do Department of J ustice H. Y. Katayama Kelite Products Cor por ati on 1 S. L. Kempler, M. D. King's Auto Service Kirk Lumber & Buildi ng Material Co. William s. Kiskadden, M. D. Ira E. Kramer do do Krelle Plumbing & El ectric Company do do L. & L. Barnett Leonard's Shoe Service J. E. Lewis L. H. But cher Company of Los Angeles Hazel Lidbom Dora Lindsay L. N. Diedrich, Ino. City of Lompoc Lompoc Equipment Co. Lompoc Light & Wat er Dept. Lompo o Re cord do do do do do do do do Lou. s. Lore Lucky Spot Cafe James M. McCloskey McCrea Chemical Service Company MoDonell's GENERAL FOND Richard MoGovney, M D & W. Gordon Smith, M.D. McGraw-Hill Book Cqmpany Inc J ohn E. Mcintyre , Treasurer Co.Welfar e Assoc. McKelden Smith, M. D. McKesson & Robbi ns Incor por ated McMahan Furnit ure Co. McNall Building Material Co do do do do 34o.36 ' ,1 .72 4o5.67 3.07 I 5.13 g17.01 r4. 61 ' 93.~2 5.93 , 75.00 124.52 54.oo 10.00 7.50 100.00 24.97 .92 415.99 3.25 15.35 77.go 17.11 25.00 55.66 71.11 21.00 52.00 16.50 16.oo 31.20 6.94 13.53 90.00 14.10 22.15 39.25 4.lS 7.50 25.00 i24o.os 109.49 14.36 25.97 . - , 80 M. F. Packing Co. MacRostie Bros. do do C. W. Malone The Maltine Company Mark's Stationers, Inc. do do Market Spot Bakery Mark's Stationers, Inc. Walter H. Martin, M. D. Matthay Hospital Supply Co . Mefford Chemical Co. l-iona A. Merriam Mesqui t 's Midway Motor Sales Miller's Pharmacy do do Mills the Druggi st Mission Auto Supply Mission Ice Company Mission Linen Supply Mission Paint & Art Co . do do Montgomery Ward do do Montoya's Grocery Moore Mercantile Co. Moore Mill & Lumber Company St. Clair Morton l'I . F. Morrissey Paul F . Munch John K . Murphy Navelet 1s Ni elsen & Rasmussen Off ice Equipment Co. do do Cgilvy, Gilbert & Morse Osborne's Book Store Ott 1s do do do do Oxnard Seed Company Pacific Coast Lumber Company do do do do do do do do do do GENERAL FUND 2224.65 14.~6 15.43 33.og 3. 47 3. 70 23.93 .90 1. 76 40. 00 115.11 34g. 4o 7. 50 13.94 22. 61 3.05 g. 53 1. 03 3. og 15.00 41 .!2 12. 60 g. 20 6. 65 37. 34 105.62 5.04 2. 31 25 . 00 7.12 10. 00 17. 23 6. 09 10.35 . 23. 4-9 4. 61 25 .00 . !2 234. 35 6.97 l . S5 5. 6g 45.4-9 16.oo 2. 05 104.56 5. 23 16.69 53.33 21 .70 January 26th, i94g Pacific Coast Publishing Company do do Pacific Freight Lines Pacific Gas & Electric Company do do do do do do do do do do do do Palm Tree Cate Parke Davis & Company Parker & Company Patek & Co. Leonard J. Perry Petan Dairy Peter Steinkellner & Co. Physicians Record Company Pitney-Bowes, Ino. Perozzi Hardware Co. Polar Ice & Cold Storage Co. Postmaster, Santa Barbara do do do Carrie Powell Powers' Frank w. Powers Chas. A. Preuss, M.D. c. R. Prindle Purity Stores The Quality Printing Service Quality Printing Service Railway Express Agency Rand-Halpin-Hibler, Inc. H. B. Rasmusen Reak 1s Auto Parts GENERAL FUND The Recorder Printing & Publishing Co. The Red Cross Drug Co. Redman Scientific Oo. Robert J. Reid The Republic Supply Company Republic Supply Company Remington Rand Inc. do do do do do do Goldie Riordan 1.13 31.14 3.96 20 .~0 4.g3 19.25 .66 10.52 217.37 194.19 9.g4 2.17 1.00 132.01 36.54 174.oo 132.95 6.41 18.00 41.12 g.30 67.12 33.56 200.00 19.00 50.00 6.66 12.30 130.00 2g.go 121.12 131.20 g6.92 .9g 227.12 5.00 21.94 43.06 11.79 10.25 13.25 1.19 ll.70 67.19 3.og 74.06 2.46 15.00 82 Riverside County Hospital Roemer & Rubel GENERAL FUND Roeser 1s Clifford C. Romer Rosemary Farm John D. Ross J . s. Rowell Royal Ice Cream Co . Elmer J. Ruehling S & K Markets Safeway Stores, Inc. do do do do do do do do do do do do do do do do Sally' s Pantry Sanitary Laundry #391 #3g3 #379 #391 #392 #3g1 #376 #394 Santa Barbara Bindery Santa Barbara Cottage Hosp do do do do do do do do do do do do do do Santa Barbara County Tuberculosis Santa Barbara Electric Co. Santa Barbara Glass Company, Inc Santa Barbara Mill & Lumber Co . Santa Barbara Motors Santa Barbara News-Press do do do do Santa Barbara Optical Co do do Santa Barbara Pipe & Supply Co . do do Santa Barbara Retreading Shop do do Santa Maria Motors . Santa Maria Provision Company Santa Maria Valley Rail Road Santa Maria Valley Warehouse Co. Inc. City of Santa Maria, Santa Ynez Valley News 227 .50 57.g3 253.69 l .oo igo.10 99 .19 13.31 177.15 347 . 00 ig4. 67 47 .07 84.oo 216.S4 49. 53 7.10 62 . 4o 51.30 4o. 4s 93.51 25.13 3.20 7s.11 539. 49 946.26 543 . g9 5s1. s9 527.94 555.00 15.00 41g.11 195.00 15.32 s .ss 3. 24 1442.92 15.00 3.75 1.58 4.oo 44.oo 2g.52 17.54 3.15 15.04 13.12 13.00 3.09 15 . 60 2.05 lg.oo January 26th, 194g. Santo Bortolazzo Grocery Guy P. Ss.wyer Schauer Printing Studio The Schauer Printing Studio do do do do Harry L. Sohurmeier,_ M. D. Sohwabacher-Frey Company Sears, Roebuck and Co. Seaside Oil Co. do do do do do do do do do do do do Ramona Serna S. E. Rykoff & Co. : Shady Rest Auto Court Claude R. Short Lloyd Shutts Silverwoods Smithy's Repair & Sales E. F. Smyth, Assist Farm Advisor Social Service Exchange Solvang Garage and Service Sta. Solvang Water Works . So. California Edison Company do do do do do do do do do do do do do do Southern Counties Gas Co. do do do do do do clo do do do do do do do do do Southern Pacific Company Southern Pacific Milling Co Southern Pacific .Milling Co. Spreitz Transportation Standard Brands Inc. GENERAL FUND ' s.05 11.25 61.50 130.04 33.s3 23.00 100.00 55.62 7.35 60.07 19.53 172.1g 50.~2 94.26 34.91 14-61.31 4o.oo 227.76 36.16 g.2g 35.00 i5.g5 26.50 34.03 133.34 10.74 55.25 742.1+6 6.53 ~2.72 73s.6g 11.73 235.31 52.og 197.25 5.64 10.S2 3.48 l.2S 2.95 72.67 29.22 11.00 3.07 3g.96 g.61 36.00 2g7.32 84 . Standard Oil Company of California GENERAL FUND Starbuck Mortuary State of Calif. Dept. of Justice State Educational Agency for Surplus Property Charles Stevens, MD John L. Stewart Paul E Stewart Sup erior Laundry Tay-Holbrook Inc The Texas Company Texas Lunch Homer C. Thompson do do do do do do do do do do do do Tide Water Associated 011 Co. Tom Allin & Sons do do Isobel Torr es Travelers Insurance Co. T. W. Mills Plumbing H. J. Ullmann, M. D Underwood Corporation do do Union Oil Co. or Calif Urell, Inc V & M Produce Company Valley Auto Parts Valley Rexall Drugs Valley Truck Service Van Wyk Pontiac Vaugb.n 1s Radio Service Ventura County Vestal, I nc. . The Visiting Nurse Association V. Mueller & Company do do w. F. von Zelinski, M. D. w. A. Haslam & Co ., Inc. A. M. Walker Walters Surgical Company do do Water Department do do Weber Baking Company, Ltd. do do do do 20.00 6. 69 lo.so 150.00 57.56 19.95 379.90 116.S2 22.92 46.15 39.60 14.gg 19.97 36.90 9.36 g.97 4.oo 116. ~-5 21.00 g.oo go.oo 9,gg7.50 45.6o 62.4-5 g.97 265.34 29.57 167.g9 1+.19 6.g2 5.07 6.06 31.6g g29.6g 121.04 61.55 15.gg 3g.32 10.00 lo.46 25.97 .52 261.69 27 . 4o 2.45 203.02 107.95 323.70 ' January 26th, 1948. Welch & Ryce Arthur E. Wentz, M. D do do West Publishing Co. Westen's Camera Shop Western Auto Supply Co. Richard S. Whitehead John K. ''lillard Wilson & B'Andres do do do do Kent R. Wilson, MD William J. Wilson Vincent Wood ' Wootton Printing Company w. P. Fuller & Co. do do Acme Machine Shop Air Reduction Sales Company American Bitumuls Company Beattie & Lunt Bowers & Stokes Bowman's Radiator Service Brown-Bevis Equipment Co. California Tire Company Campodonieo Water Works The Casmite Corporation Cliff & Stan Chapala Top Shop J. D. Cox Craviotto Broe. do do Joe Dal Pozzo Dietzgen F.& F. Blacksmith Shop Firestone Stores Five C Refining Company Fred Gracia M. s. Hamilton Harnischf eger Corporation do do Tom Higgins Hobbs Bros. w. B. Johnson Joseph G. Moore Co. Joseph G. Moore Co. do do Keuff el & Esser Co. GENERAL FUND GOOD ROADS 75.00 7.50 6.oo 4.oo 2.os 3.17 s.50 66.18 190.45 62.37 20.96 250.00 15.00 s.10 lS.45 1.00 7. 74 6.07 22.64 61.50 95.06 44.lg 6.oo 1.21 5.10 20.30 15.75 lg3.34 16.89 53.01 7.15 2.75 11.39 11.17 4.10 19.79 l,g1g.04 g.20 lg9.95 5.29 674.97 10.00 157.04 2.34 2.67 110.17 15.17 2.5g 86 , Kirk Lumber & Building Material Co. Kittler Hardware Co. do do Levey 1 s Top Shop Lompoc Light & Wat er D e partm~ nt Lundberg Stationers F. J. McCabe Magneto & Electrical Service Montalvo Rock Co. Moore Mercantile Company Novo Brors Pacific Coast Lumber Co. of Calif. do do Pacific Freight Lines Pacific Gas & El ectr ic Company do do Peter Auto Parts Perozzi Hardware Company Roemer & Rub el W. J. Rosebro Santa Barbara Retreading Shop do do C. H. Schenck Seaside Oil Co Shell 011 Company do do Smith Booth Usher Co GOOD ROADS FUND ' Southern California Edison Company, Ltd. do do Southern Pacific Milling Co. do do The Texas Co Homer C. Thompson do do do do do do do do do do do do do do L. T. Thompson J. Coleman Travis Union Oil Company of California do do Van Etta 1 s Viking Steel Corporation Wat er Department Western Asphalt & Refining Co. R. c. Westwiok Westwick Iron Works 1.83 3.59 7.99 20.75 11.04 5.74 6.07 7.50 100.37 40.50 7.1g 5.03 24.s3 1.19 ll+l.99 6.77 17.g1 ii+g.61 512.41 2.95 7.52 1.50 6.75 1+35.60 55.19 g1.05 163.34 9.77 5.02 536.g3 22.99 55.35 2.92 22.96 20.99 2.56 6.15 12.61 136.70 31+.70 39.57 100.00 25.g5 27.1g 2,600.50 336.00 i.go 167.14-6 33.g1 27.74 \ . . \ January 26th, 194g. Westwick Iron Works do do Mrs. Phoebe Catlin Juan Cota Hal W. Hamm Elzy C. Hunt Frank Moraga Florence Randle Elizabeth s. Russell, P. H. N. Mrs. Johanna S. Thompson William J. Wilson Kavarno Motors Beard Motor Co. Southern California Edison Co. Southern California Edison Co. Southern California Edison Co. Southern California Edison Co. Pacific Gas & Electric Co. Pacific Gas & Electric Co. Pacific Gas & Electric Co. Pacific Gas & Electric Co. R. B. Snow GOOD ROADS FUND SALARY FUND FIRST ROAD FUND SECOND ROAD FUND THIRD ROAD FUND CARPINTERIA LTG.DIST. SUMMERLAND LTG.DIST. MISSION LTG. DIST. CASMALIA LIGHT FUND GUADALUPE LIGHT FUND LOS ALAMOS LIGHT FUND ORCUTT LIGHT FUND CAPITAL OUTLAY FUND 3.50 7.50 5.00 23.00 5.00 S6.33 9.00 s.oo 35.00 160.00 5.00 2596.17 14-9. 5g 39 . 2g 31.20 134.g6 g7 . 25 7s.75 Upon the passage of the foregoing Order, the roll being called, the following Supervisors voted Aye, to wit: Att est : I C. w. Bradbury, R. B. McClellan, and T. A. Twitchell Nays: None Absent: Paul E. Stewart and J. Monroe Rutherford Upon motion the Board adjourned sine die. The foregoing minutes are hereby approved Chairman, Board ' Clerk. - 7 88 Hearing Upon Request for Permit to Operate Butan Dispensing Plant. / Petition / Repa~ to Navy Crash Pier at the Sandspit - Goleta I Acquisition of Property Re: to the Realignment of T_qpusquet Road, Fifth District Board of Supervisors of the Coun~y of Sa~t~ . Barba~a, state of California, Feb~uarl 2nd, 1948, ~t 10 o' ~ lock, a.m. Present: Supervisors C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Le~is, Clerk Supervisor c. W. Bradbury in the Chair The minutes of the regular meeting of February 2nd, 1948, were read and the fpllowing correction made: Upon motion duly seconded and carried, it is ordered that the annexation of S'-mmler School District, San Luis. Ob.ispp County, to_ Wasioja School District, Santa B~rbara County, be, and the same is hereby, continued indef~nitely In the Matter of Hear; ng Upon the Request of J. o. Kinnez ang J. w. Fell for P~rmit to Operate a Butane Dispensing Plant in the District Subject to Ordinance No. 538. Upon mutual agreement of the parties concerned the public hearing on the abov e~titled matter is hereby contin~ed until February 9th, 1948, at 10 o'clock, a.m., in the meeting room of the Board of Supervisors, Courthouse, Santa Barbara, California In t pe Matter of the Petition of R. A. Basham, et al., Requesting Denial of the Application of Herschel McGraw to Lease Residential Property for Fraternity House Purposes. Tb.e above entitled matter i _s hereby referred to the Planning Commission. I~ the Mat ~er of Repairs to the Navy Crash Pier at the S~ndspit at Goleta. Upon motion, duly seconded and carried, it is ordered that Richard s. Whitehead, Public Works Director, be, and he is hereby, directed to proceed with r~pairs to the Navy crash Pier at the sandspit at Goleta in the sum of $1,900.00, upon securing the approval of the War Assets Administraion; and subject to the approval of the District Attorney. In the Matter ot:, the Acqui;_s,1 tion of ProEertz Re la ti ve to tht?, Realignment of Tepusquet Road, Fifth District. The District Attorney is hereby "directed to prepare the deed and the necessary papers relative to the acquisition of property from Owen M. Cowden in the sum of $1,500.00 for the realignment of the Tepusquet Road, Fifth District. Paymen~ of. In the Matter ~f Payment of M~nies to the ~it.I Qf ~ant~ Barb~ra and the Monlea to the Oity and County of Santa Barb~ra from the Sale of Tax Delinquent Property. the County from Sale of .- Resolution No. 7809 Tax Delinque t Property. WHEREAS, the State of California has become the owner of certain properties hereinafter more particularly described, which said property was sold for taxes by the Santa Barbara county Tax Collector at public auction, pursuant to the provisions of Section 3706 of the Revenue and Taxation Code; and WHEREAS, the properties so sold and the proceeds derived therefrom are as follows, to wit: City of Santa Barbara Lot 31, Block 250 Lot 68, Oak Park Knolls Goleta Union School District Lot 9, Block G, Fairfield Tract Lot 10, Block G, Fairfield Tract 90 . 78 196.56 87.46 94.46 ' , - February 2nd, 1948 Lot 11, Block G, Fairfield Tract Lot 9, Block H, Fairfield Tract Lot 10, Block H, Fairfield Tract Undivided 1/4 Int. Lot 2A, Block H, Ocean Terrace Tract Lot 2B, Block H, Ocean Terrace Tract Lot 3A, Block H, Ocean Terrace Tract Lot 10, Block I, Ocean Terrace Tract Lot lC, Block J, Ocean Terrace Tract - Lot 4A, Block J, Ocean Terrace Tract Undivided 1/4 Int. Lot 3B, Block P, Ocean Terrace Tract Undivided 1/8 Int. Lot 3B, Block P, Ocean Terrace Tract Undivided 1/8 Int. Lot 3B, Block P, Ocean Terract Tract Undivided 1/4 Int. Lot 3B, Block P, Ocean Terrace Tract Undivided 1/8 Int. Lot 3B, Block P, Ocean Terrace Tract Undivided 1/8 Int. Lot 3B, Block P, Ocean Terrace Tract Lot 2A, Block R, Ocean Terrace Tract Lot 15, Block G, Isla Vista Tract Lot 19, Block G, Isla Vista Tract Undivided 1/2 Int. Lot 22, Block G, Isla Vista Tract Undivided 1/2 Int. Lot 22, Block G, Isla Vista Tract Lot 7, Block H, Isla Vista Tract Lot 8, Block F, Ocean Terrace Tract Lot 12, Block F, Fairfield Tract Lot 13, Block F, Fairfield Tract Lot 14, Block F, Fairfield Tract Lot 15, Block F, Fairfield Tract Lot 16, Block F, Fairfield Tract Lot 17, Block F, Fairfield Tract Guadalupe Joint Union Lot 76, Guadalupe Sub. #1 Town of Santa Ynez Lots 16, 17 a.nd 18, Block U Town of Summerland Lots 37 and 53, Block 20 According to Official Map 87.46 42.46 67.46 13.64 71.14 138.30 108.76 . 44.90 253.00 19.46 9.54 9.54 19.48 9.51 9.54 60.69 41.55 123.76 18.32 18.33 53.76 98.76 57.74 57.74 57.74 67.74 77.74 87.74 341.46 90.79 93.67 . - WHEREAS, reports of said sales were duly made and mailed to the officials entitled thereto, pursuant to the provisions of Sectton 3720 of the Revenue and Taxation Code; and WHEREAS, at least sixty days have expired from date of mailing such notices 9 as aforesaid, by the County Auditor, and the said County Auditor has presented all claims received by him to the Board of Supervisors; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the money received from the sale of each parcel of land, exclusive of the amount of costs of said sales, and exclusive of the State's portion of redemption penalties be divided pro rata among the taxing agencies, in accordance 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 Auditor be, and he is hereby directed and authorized to draw on the Delinquent Tax Sales Trust Fund and mail the 90 Approval of Endorsement and Rider to Oil Drilling Bpnda. warrant in accordance with this order in the following amount, to-wit: to the City of Santa Barbara the sum of $140.63. The Auditor is hereby directed and authorized to trans.fer the balance from the Delinquent Tax Sales Trust Fund in the sum o.f $1,055.07, and said County Auditor is .further directed and instructed to deposit said proportion due to the County of Santa Barbara in the respective funds entitled thereto, provided by law. Passed and adopted by the Board o.f Supervisors of the County of Santa Barbara, State of California, this 2nd day of February, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the Matter of Approval of Endorsement and Rider to Oil Drilling Bonds. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordanc with the provisions of Ordinance No. 559, Upon motion, duly seconded and darried, it is ordered that the following endorsement and rider to blanket bonds be, and the same are hereby approved: Signal Oil & Gas Company - Fidelity and Deposit Company covering well "State 208" 28. Honolulu Oil Corporation - U.S. Fidelity and Guaranty Company covering wells 308-1, Release of 011 Drilling Bond. ./ 309-1, and 309-2. In the Matter .of Release of Oil Drif ling Bond. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in acoordanc with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered th.at the following bond be, and the same is hereby, released: A. H. Longest - Aetna Casualty and Surety company bond No. 5-S-5956 covering well ~ Approval of Blanket Bond and Rider Thereto. "Fee" No. 16. In the Matte~ . of AEEroval of Blanke ~ Bo ~d and.Rider Thereto. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordanc v"' with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following blanket bond, and rider thereto, be, and the same are hereby, approved: Bell Casmite 011 Company - Hart.ford Accident and Indemnity Company blanket bond No. 2338941; and rider thereto covering wells Morganti No. 6, Morganti No. 7, Righetti No. 4, Arellanes No. 3, and Arellanes No. 4. Confirming In the Matyer or Confirming P!;i.ysic!ans ApPlzing for Appointment to Serve as Physicians Applying for the Free Staf.f at the Santa Barbara General Hospital .for the Year 1948. Appointment to the Free Upon motion, duly seconded and carried, the appointment of the following Stat!' - Gener 1 Hospital . physicians to serve as the free staff of the Santa Barbara General Hospital for the year 1948 is hereby confirmed; and the Cb.airman of the Board is hereby authorized to sign said applications: Allen, William Herschel Ashton, Paul L. Atsatt, Rodney Fremont Austin, Warren R. Benning, H. M. Bissell, Arthur Dwight Johnston, Wm. Raby King, Frederick w. Koefod, Hilmar Q. Lamb, Edward J. Lano, Lucian N. Martin, Walter H. , Bolduan, Nils Wm. Burtness, Hildahl I. Campbell, Chas. M. Crates, Russell Creek, Dale Watkins Cutts, F. Wm. Eder, Howard L. Elliott, Albert H. Fiske, Leigh Gordon Foster, Wm. Steph- en Geyman, M. J. Gibb, W. Blake Grah~, Walter c. Gray, Percival A Gray, Percy Lee Hammel, Max A. Hansen, Paul Scott Henderson, Harry E. Hollister, Clinton B. Jennings, w. Kenneth Johns ton, W. H. February 2nd, 1948 r Moffat, Wm. McKee McGovney, Richard B. Nelson, Lawrence M. Olsen, Arthur Roy Owens, Daniel Edwin Parsons, Susanne Preuss, Charles August Reeves, David Lander Rhorer, R6ger J. Russell, Ernest F. Saint, James H. Smith, McKelden Smith, w. Gordon Thacher, L. K. Tirrell, Chester M. Ullmann, Henry J. Waine, Hans Wayland, L. C. Newton Wentz, Arthur E. Wills, Irving Wyckoff, Barkley s. ' Sale of Type In the _ Matte: of the sale of a Ty~writer p.o Longer Required for Public Use. writer no Longer Requi ed The above entitled matter is hereby continued until February 9th, 1948. for Public U e v"" Meeting of In the at~ er of Meeting of the Southern A ~ricultu :al 9o!D!Dissioners. Southern Agricultural Upon motion, duly seconded and carried, it is ordered that Walter Cummings, Commissioner / Agricultural Commissioner, be and he is hereby, authorized to attend a meeting of the Western Weed Conference. Conference o Purchasing Agents. Transfer of Funds ./ Southern Agricultural Commissioners in Indio, February 11th and 12th; and also to act as a judge at the Riverside County Fair the same dates. In the Matter of the Western Weed Conference. Upon motion, duly seconded and carried, it is ordered that Marcus Cravens be, and he is hereby, authorized to attend the Western Weed Conference in Sacramento, February 3rd, and 4th. In the Matter of Conference of Purcp asing Agents. Upon motion, duly seconded and carried, it is ordered that John L. Stewart, Purchasing Agent, be, and he is hereby, authorized to attend the Purchasing Agents Association Conference in Riverside, February 4th to 7th, inclusive. In the Matter of Transfer of Funds. 0 RD ER WHEREAS, certain balances remain in the Lompoc Permanent Road District Interest and Sinking Fund, and the Santa Barbara County Waterworks LJistrict No. 1 Interest and Sinking Fund; and WHEBEAS, these funds are no longer required as the obligations have been completely retired; NOW, THEREFORE, BE IT ORDERED that the Auditor of the County of Santa Barbara be, and he is hereby, authorized and directed to transfer from the Lompoc Permanent Road District Interest and Sinking Fund the sum of $2,559.99 to the Fourth Road District 92 . Fund; and from the Santa Barbara County Waterworks District No. 1 Interest and Sinking Fund the sum of $52.27 to the Maintenance Fund of the Santa Barbara County Waterworks District. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 2nd day of February, 1948, by the following vote, to-wit: Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None Rental of In the Mat~~r of Rental of Certain ,Cqunty Eg ui pm~nt not ~n Use for County Certain Count Equipment Not Purposes. in Use for County Purpos s ~ Resolution No. 7810 ./ Application t Excavate Unde County Road ./ Appointment o a M~mber to County Supervisors Southern Cali f ornia Empire Association Executive Committee ./ Precise Plan of the State Highway East and West of Carpinteria I WHEREAS, the County of San ta Barbara is the owner o:f certain equipment used in the maintenance and construction of county roads, which said equipment is not in use at the present time upon the roads under the jurisdiction of this Board; and WHEREAS, Thomas J. Hayes has requested that a certain item be let to him, as hereinafter set forth; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this Board, that the following described county road equipment, not now in use for county purposes, be let to said Thomas J. Hayes for the period hereinafter set forth, at prevailing rates; said equipment to be used in the Fourth Road District: D-6 Bulldozer One Day It is expressly understood that said article is to be returned immediately upon completion of the work for which it is let, and in any event immediately upon demand by the County of Santa Barbara when the same becomes necessary for county purposes, Passed and adopted by the Board of Supervisors of the County of Santa Barbara, state of California, this 2nd day of February, 1948, by the following vote, to wit: Ayes: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B McClellan, and T. A. Twitchell. Nays: None Absent: None In the Matter of Application ~o Excavat~ Under a County Road. Upon motion, duly seconded and carried, it is ordered that c. R. Thomsen be, a d . he is hereby, granted a permit to lay a 10 inch concrete line for running a 4 inch sewe line and a 2 inch rain water line on First street Between a garage and vacant lot in Buellton. Bond is hereby waived. In the Matter of the Appointment of a Member to the County Supervisors, Southern California Empire Association Executive Committee. Upon motion, duly seconded and carried, it is ordered that Supervisor R. s. McClellan be, and he is hereby, appointed to the Executive Committee of the County Supervisors, Southern California Empire Association. In the Matter of the Precise Plan of the State Highway East and West of Carpinteria. It is the Board's wish, desire, and understanding that in the adoption of the following ordinance the precise plan does not in any way affect the final plan of the four future routes of the State Highway through the Town of Carpinteria. The Board was assured by Mr. Peterson, of the State Highway Division, that the adoption of the precise plan in no way affects the final plan of the roadway through I I , O~inance No. 604 v Transfer of Funds. / Children's Aid Children s Aid February 2nd, 1948 the Town of Carpinteria. In the Matter of Ordinance No. 604 Upon motion, duly seconded and carried, unanimously, the Board passed and adopted Ordinance No. 604 of the County of Santa Barbara, State of California, entitled "An Ordinance Adopting Official Plans for Certain Roads or Highways Within the County 9 of Santa Barbara, State of California, Being a Part of a Master Plan of Roads and Highways in said County: Regulating the Location of Buildings, Structures and Improvements with Respect to Existing and Planned rtights-of-Way Shown on Such Plans: Providing for the Filing of Such Plans in Various County Offices: Instructing the Road Commission to Post Certain Notices Concerning the Establishment of Official Plan Lines as shown on such Plan: And Prescribing Penalties for any Violation of the Provisions Hereof." Upon the passage of the foregoing Ordinance, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: c. w. Bradbury Absent: None In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund. Resolution No. 7811 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve salary Fund to Account 44 A 4, Extra Clerical Help, Salaries and wages, Justice Court - Fou:rth Township, Salary Fund; in accordance with section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of one hundred fifty dollars ($150.00 be and the same is hereby transferred from the 11neppropriated reserve Salary Fund to Account 44 A 4, Extra Clerical Help, Salaries and Wages, Justice Court - Fourth Township, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of the Application of Minnie R. Pineda, 1024 Laguna Street, Santa Barbara, California, for State and County Aid for Bernard Melendez. It appearing to the satisfaction of the Board that said Bernard Melendez is a half-orphan and a proper person to receive State and County Aid, and is in the custody of said Minnie R. Pineda, mother It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Minnie R. Pineda for the sum of fifty-eight 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 for the support of the above named minor In the Matter of the A pplication of E Ramo ~a Martinez, . 711 Ma.son Street, Santa ~ Barbara, California, for State and County Aid for Anna Marie, Theodore, Rubin, Flora, Ceasar, and Steven Martinez. It appearing to the satisfaction of the Board that said Anna Marie, Theodore, Rubin, Flora, Ceasar, and Steven Martinez are half-orphans and are proper persons to receive State and County Aid, and are in the custody of said Ramona Martinez, mother. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Ramona Martinez for the sum of two hundred and four dollars, and 94 Children's Aid ./ Ch1ldrens Aid. Children a Aid. I Denial of Children a Aid Old Age Security I ./ for 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. [n the Matter of the Application of Mary Louise Arellanes, 229i E. canon Perdido Street, Santa Ba~bara, California, for State aIi County Aid for Carmelita Arellanes. It appearing to the satisfaction of the Board that said Carmelita Arellanes is an orphan and a proper person to receive State and county Aid, _.and is in the custody of said Mary Louise Arellanes, sister-in-law. It isordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Mary Louise Arellanes for the sum of thirty dollars, and for a like amount on the first of each month hereafter until the further order of this Board, said money to ~e used for the support of the above named minor ' In the Matter of the Application of Mercedes Galindo, 720 Vine Avenue, Santa Barbara, Ca.lifornia, for State and County Aid for Rosemary, Julia, Maxine, Leonore, Gilbert, Jr., and Richard Galindo. It appearing to the satisfaction of the Board that said Rosemary, Julia, Maxine, Leonore, Gilbert, Jr., and Richard Galindo are half-orphans and are proper persons to receive State and County Aid, and are in the custody of said Mercedes Galindo, mother. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Mercedes Galindo for the sum of two hundred fifty-five 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 for the support of the above named minors. In the Matter of the Appiication of Jeanne v. Sahm, 708. State Street, Santa Barbara, California, for State and County Aid for Mary Herrera. It appearing to the satisfaction of the Board that said Mary Herrera is an orphan and a proper person to receive State and County Aid, and is in t~ custody of said Jeanne V. Sahln, aunt. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Jeanne V. Sahm for the sum of thirty dollars, and for a like amount on the first of each month hereafter until the !'urther order of this Board, said money to be used for the support of tm above named minor In the Matter of Denial of Chtldren's Aid. 0 RD ER It appearing to the Board from the "Notice of Change" filed by the County Welfare Department that the following named persons are not eligible for Children's Aid, Upon motion, duly seconded and carried, unanimously, it is Ordered that Children's Aid to the following named persons be and the same is hereby, denied: Ortiz, Arthur, Mary and Juanita In the Matter of Applications for State and countz Aid to Needy Aged Persons. It appearing to the Board that the hereinafter named applicants for 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 receive State and County Aid; upon motion, duly seconded and carried, it is - Blind Aid. ,/ February 2n~ 1948. 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 lat day of February 1948 (unless otherwise indicated) and on the first day of each month hereafter until further order of this Board; said money to be used for the support of said needy aged persons, to-wit: NAME OF APPLICANT Wood, Florence Alger, Louise E. Cannon, Edward H. Clifton, Georgia Cota, Antonio Disaroon, Lillie C~ Lord, Beryl M. Pardieck, Emma L. Robare, Harry w. Thornburgh, George Warren, Geo. E. Kintzel, John E. Summers, Alonzo P. Valencia, Bautista Miguel Welborn, John R. RESTORATION Garcia, Anita INCREASE Lower, Albert E. Lambert, Charles T. DECREASE Stark, Sarah A. DISCONTINUANCE - effective 1-31-48 Jefferson, Daniel Foy, Ella Ortega, Joseph Y. BEGIN PAYMENT FOR INSTITUTIONAL CARE Ortega, Joseph Y. DENIAL May, Mathilde In the Matter of Denial of Blind Aid. TOTAL AID GRANTED $ 60.00 60.00 60.00 50.00 60.00 30.00 58.00 60.00 49.00 60.00 36.98 60.00 57.00 60.00 59.00 57.00 60.00 60.00 45.00 , 0 R D E R REMARKS \ It appearing to the Board from the "Notice of Change" filed by the County Welfare Depirtment that the following named person is not el igible for Blind Aid, Upon motion, duly seconded and carried unanimously, it is Ordered that Blind Aid to the following named person be, and it is hereby denied: Pietro Arrigoni Auditor's In the Matter of the Auditor's Report of the Probation Officer for Juvenile Report of th Probation Court Wards. Officer tor Juvenile The above entitled matter is hereby referred to Supervisor Stewart; and ordered Court Wards - placed on file. 5 96 Reports Allowance of Claims -- - In the Matter of Reports. The following reports were received and ordered placed on file: Welfare Department City of Santa Maria Recreation. , ' In the Matter of Allowance of Claims. Upon motion, duly seconded and carried unanimously, it is ordered that the following cla1ms 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: Knudsen Creamery Company GENERAL FUND $ 327.42 Union Oil Company of California GOOD ROADS FUND 27.98 Upon the passage of the foregoing Order, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan. _ N ays: None Absent: None Supervisor Twitchell not voting on the above matter. The Board took a recess until ~:45 p.m. of this day . :; At 4:45 p.m. the . Board convened. "'" .- , I Present: Supervisors c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk. Authorizing In the Matter of Authorizing the Employment of a Full-Time Clerk in the Office Employment of Full-Time of the Justice of the Peace, Eighth Township. Clerk for Justice of th Upon motion, duly seconded and carried, it is ordered that the Justice of the Peace, Eighth Township Peace, Eighth Township be, and he is hereby, authorized to employ a full-time clerk at I County Bowl Associates I Fixing Compen sation or Davi'i M,,. Caldwjt11,M.D. Gener:al Hospital / a salary of $200.00 per month; payment to be made by claim until the regular resolution becomes effective. In the Matter of the County Bowl Associates. It is hereby directed the county Bowl Associates be informed the Board is willing to put the County Bowl into proper condition for use, but does not feel it should set up an operating fund. In the Matter of Fixing Compensat ion of Da~d M. Q_aldwel11 M.D., Santa Barbara, General Hospital. Resolution No. 7812. WHEREAS, by virtue of Ordinance No. 587, as amended, the Board of Supervisors has established positions and employeeships for the County of Santa Barbara and has determined the standard monthly salary schedule applicable to each such position and employeeship; and WHEREAS, each such monthly salary schedule contains optional rates of pay which are defined and designated in said ordinance as Columns "A", "B", "c", "D", and "E"; and WHEREAS, the Board of Supervisors is required by said ordinance to fix the compensati on of each position and employeeship by determining the particular col11mn of said standard monthly schedule applicabla thereto, NOW, 'IBEREFORE, BE AND IT IS HEREBY RESOLVED that the compensation for the monthly salaried position hereinafter named be and the same is hereby fixed as set I . . February 2nd, 1948 forth opposite the herein after named position, effective February 2, 1948: Ordinance Identification Number HOSPITAL - SANTA BARBARA GENERAL 35.11.1 Name of Employee Column David M. Caldwell D Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 2nd day of February, 1948, by the following vote: Attest: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: None Upon motion the Board adjourned sine die. The foregoing minutes are hereby approved. I Chairman, Board Board of Supervisors of the cou? tY of Santa Barbara, State of California, February 9th, 1948, at 19 o'c! ock, a.m. Present: Supervisors c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and J. E. Lewis, Clerk Absent: T. A. Twitchell. Supervisor c. w. Bradbury in the Chair. ' The minutes of the regular meeting of February 2nd, 1948, were read and approved. Hearing on In the Matter of Hearing on the Application of J. o. Kinney, et al., for Application for Permis- Permission to Establish a Butane Dispensing Plant. sion to Establ1sh a W. P. Butcher appeared before the Board on behalf of the Petitioners, J. o. Butane Dispensing Plan Kinney and J. W. Fell, and stated the petitioners are responsible Butane distributors Petition of Crane Country Day School for Increase in Enrollment v and will comply with all the requirements relative to the dispensing of the gas. Don McNary, representing the Liquified Petroleum Gas Corporation, spoke on pending legislation relative to the distribution of Butane gas. Alan E. Stone appeared before the Board on behalf of the petitioners opposing the installation of the butane plant; and filed a formal complaint with the Board. H. L. Green spoke before the Board in opposition to the installation of the plant. The above hearing is hereby continued until February 24th, 1948. In the Matter of the Petition of the Crane Country Day School for Increase in Enrollment. Upon motion, duly seconded and carried, it is ordered that the recommendation 98 Application t of the Planning Commission granting the Crane Country Day School an increase in enrollment from sixty to seventy-five pupils be, and the same is hereby, confirmed. Erect Additio,~l Buildings I Buildings . In the Matter of the Applicatiqn of Kurt Lowenstein to Erect Additional Request for Permit to Rent Miramar Avenue Property for Fraternity House. j Summer land County Water Distr ict I Upon motion, duly seconded and carried, it is ordered that the r ecommendation of the Planning Commission denying Kurt Lowenstein permission to erect additional buildings on Lots 5D and SC, Monte Vista Tract, Monteci to , be, and the same is hereby, confirmed . In the Matter of the Re guest of Herschel McGraw fqr Permit to Rent Miramar Avenue Property for a Fraternity House . Daniel v. Callahan appeared before the Board on behalf of the Delta Sigma Phi Fraternity, requesting the use of the premises until the expiration of their lease June 19, 1948 . Col. J . E. Wyeth appeared before the Board stating tha personally would be agreeable to the use of the premises by the fraternity until the expiration of its l ease, with the pr oviso that it is clearly under stood that such leniency does no t set a precedent for the future . The above matt er is hereby referred to the Planning Connnission for further consideration. In the Matter of the Summerland County Water District Resolution No. 7813 RESOLUTION AND ORDER CALLING ELECTION FOR DIRECTORS WHEREAS, on the 26th day of January, 1948, there was filed with the County Clerk of the county of Santa Barbara of the State of California, a copy of the certificate of the Secretary of State of the state of California, reciting that the Summerland County Water District has been duly incorporated according to the laws of the State of California; and WHEREAS , it is the duty of this Board of Supervisors within ninety days of the said filing of said copy of said certificate of the secretary of State with the County Clerk, to make and cause to be entered upon its minutes at a regular meeting of this Board an order calling an election in said Summerland County Water District for the election of a Board of Directors for said district, consisting of five (5) members, each of whom shall be a resident of and qualified to vote at elections of the said district, the date of which election must be not more than sixty (60) days after the date of the order calling such election: NOW THEREFORE IT IS HEREBY RESOLVED AND ORDERED as follows : First: That an election be held and the same is hereby called and will be held in the Summerland County Water District in the County of Santa Barbara, State of California, on Tuesday the 30th day of March, 1948, between the hours of 7 o'clock A.M I and 7 o clock P.M. of said day for the purpose of electing a Board of Directors for the S11mmerland County Water District, consisting of five (5) members, each of whom shall be a resident of and qualified to vote at elections of said district . Second: That for the purposes of said election there shall be but one precinct, said precinct to comprise the entire proposed county water dist rict . Third: That the following polling place be, and it is hereby established for said precinct for said election; location of polling place: Summerland School Librar y, Varley Street, Summerl and, California. - - Februar y 9th, 1948 Fourth: That the following election officers be, and they are hereby appointed for said precinct for said election, in the capacity stated after the name of each, to-wit: Inspector: Address Judge Address Clerk Address Clerk Address Board of Election Mrs . Elizabeth M. Irwin Summerland, California Mrs . Ada L. Kirkwood Summerland, California Mrs . Genevieve L. Young Summerland, California Mrs. Theresa H. Granaroli Summerland, California Fifth: That the offices to be filled at said election are those of Directors of said Summerland County Water District, five (5) in number . Sixth: That notice of said election shall be given by the county Clerk of said county by causing notice to be published and he is hereby ordered to so publish, in the Santa Barbara News Press, a newspaper of general circulation published in the County of Santa Barbara of the State of California, once a week for three consecutive weeks, said publication to commence forthwith. Be it further resolved and ordered that said notice shall be in the ~ollowing form, to - wit : "NOTICE OF ELECTION Election for Directors of the S11mmerland County Water District Notice is hereby given to the qualified electors of the Sumrnerland County Water District of the County of Santa Barbara, State of California, of the fo l lowing, to-wit : '!bat in accordance with law, an election has been called by the Board of Supervisors of said County and will be held in the Summerland County Water District, on the thirtieth day of March, 1948, between the hours of 7 o'clock A.M. and 7 o'clock P.M. of said day, during which period the polling place shall remain open, for the election of a Board of Directors of said district, consisting of five (5) members, each of whom shall be a resident of and qualified to vote at elections of said district, and who shall hold office until the e l ection and qualification of their successor s , as provided by law: There shall be but one precinct for the purpose of said election, which shall comprise the entire proposed County Water District . "''or the purpose of said election the fo l lowing polling place has been established, and the following election officers have been appointed, to-wit: Location of polling place : Sunnnerland School Library, Varley Street, S11mmerland, California Inspector: Address Judge Address Board of Election Mrs . Elizabeth M. Irwin Summerland, California Mr s. Ada L. Kirkwood Summe rland, Cal ifornia 1-00 Request for Relief Under Ordinance No. 453 / Application fpr Relief Under Ordinance No. 453 ./ Acceptance o Deeds for Roads in Solvang. I Application ./ Clerk: Address Clerk Address Mrs . Genevieve L. Young Summerland, California Mrs . Theresa H. Granaroli S'lrmmerland, California That each qualified elector residing within said Summerland County Water District shall be entitled to vote at said election. That the offices to be filled in said election are : Directors of the Summerland County Water District, five (5) in number . BY ORDER OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA, made on. the 9th day of February, 1948. (SEAL) J . E. LEWIS County Clerk of said County and ex officio Clerk of the Board of Supervisors of said County" Seventh: That the Clerk of this Board be and he is hereby directed to procur and provide all supplies and records that may be necessary to pr operly and lawfully conduct said election and to make due return thereof and also to deposit sample ballots of said election in the United States Mail postage prepai d addressed to the qualifi ed voters of said 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 . Eighth: That this Board meet at its regular meeting place on Monday the 5th day of April, 1948, at 10: 00 o ' clock A.M., being the first regular meeting of said Board next succeeding said election, for the purpose of canvassing the votes cast at said election. Passed and adopted by the Board of Supervisors of the county of Santa Barbara, this 9th day of February, 1948, by the following vote: Ayes : c. W. Br adbury, Paul E. Stewart, J . Monroe Rutherford , and R. M. McClellan. Noes : None Absent: T. A. Twitchell . In the Matter of the Request of Charles E. Robillard for Rel ief Under Ordinance No . 453 Relative to Rear Yard Requirements. Upon motion, duly seconded and carri ed, it i s ordered that the recommendation of the Pl anning Commission, denying Charles E. Robillard reduction of the rear yard requirements on Lot 28, Channel View Heights, be, and the same is hereby , confirmed. In the Matter of the Appl ication of E. D. Sper ry for Relief Under Ordinance No . 453 to Construct Four Duplexes . Upon motion, duly seconded and carried, it is ordered that the recommendat ion of the Planning Commission, permitting the erection of four duplexes on Daniel son Road, Montecito, by X. D. Sperry, be, and the same is hereby, confirmed. In the Matter of Acceptance of Deeds from Val demar c. Nielsen, et ux., et al. for Roads in Solvang. The above entitled matter is hereby referred to Robert c. Westwick, Road Commissioner, to determine the cost of putting the proposed road into condition. In the Matt~r of the Application of the Union Oil Company of California for a Twenty-Five Year Railroad Franchise, Fifth District . The above entitl ed matter is referred to the Distr ict Attorney and the Road Commissioner for recommendation, and continued until February 16th, 1948. :10 February 9th, .1948. Lease of In the Matter of Lease of, the Union Oil Company of Certain Property for Oil Property for Oil purposes, Purposes, Fifth District. Firth Distric / The above entitled matter is hereby referred to the District Attorney, and ~pplica tio'1 Communication Payment in Lieu of Vacation Communication v" continued until February 16th, 1948. In the Matter of t~e Application of the Santa Maria Valley Railroad Company to Lay a Spur Track Across County Road, Fifth District. The above entitled matter is continued until February 16th, 1948. In the Matter of Communication from the State Controller Relative to National Forest Acreage in Santa Barbara county. The above entitled matter was order ed placed on file In the Matter of Payment in Lieu of Vacation. Upon motion, duly seconded and carried, it is ordered that David Watson, Deputy Auditor, be, and he . is hereby. , authorized payment in lieu of vacation In the Matter of Communicat ion from t~e Farm Bureau Expressing Appreciation. The above entitled matter was ordered placed on file. Authorizing Sale of Certain Count - Owned Propert In the Matter of Aut horizing the S ~le of Certain county-Owned Personal Propert Under the provisions of Section 40 41.21 of the Political Code, John L. Stewart ,/ Meeting of State Chamber of Commerce Purchasing Agent, is hereby authorized to dispose of one typewriter which is no longer required for public use, at a private sale, without advertising. In the Matter of a Meeting of the State Chamber of Commerce. Upon motion, duly seconded and carried, it is ordered that the Board be, and it is hereby, authorized to attend a meeting of the State Chamber of Commerce in Los Angeles, February 19th, 1948. Rental of In the Matter of Rental of Certain county Equipment not in Use for county Certain Count Equipment. Purposes ./ _ Resolution No. 7814 WHEREAS, the County of Santa Barbara is owner of certain equipment used in the maintenance and construction of county roads, which said equipment is not in use at the present time upon the roads under the jurisdiction of this Board; and WHEREAS, the Goleta Public Cemetery District has requested that certain items be let to it, as hereinafter set forth; NOW, TEEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this Board, that county labor, and the f ollowing described county equipment, not now in use for county purposes, be let to the said Goleta Public Cemetery District for two days, at prevailing rates, said equipment to be used in the Third District: l-D-7 Bulldozer 1-3/8 Cu. Yd. Shovel 1-7 ton Truck 1-Air Compressor. ' It is expressly understood that said articles are to be returned immediately upon completion of the work for which they are let, and in any event immediately upon demand by the County of Santa Barbara when the same becomes necessary for county purposes Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Californi a, this 9th day of February, 1948, by the following vote, to wit: 1-02 Ayes: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan. Nays: None Absent: T. A. Twitchell. Fixing Boundar es of Foster Glen Park, Third In the Matter of Fi~ng Boundaries of Foster Glen Park, Third Distric.t. The Surveyor is hereby directed to make a survey to establish the boundaries District ./ of Foster Glen Park, Third District. Meeting of V~terana Servi e Officers. In the Matter of Meeting of Veterans Service Officers. Upon motion, duly seconded and carried, it is ordered that Elvin R. Morgan, ./ Meeting of County Audi tor I Meeting of the State Social Welfare Board " Authorizing Agreement with the State for the Acquisitio of Carpinteria Beach I Veterans Service Officer, be, and he is hereby, authorized to attend a meeting of Veterans Service Officers in San Diego, February 20th, 1948. . In t :e Matter of Meeting of County Auditors. Upon motion, duly seconded and carried, it is ordered that A. T. Eaves, Jr., Deputy Auditor, be, and he is hereby, authorized to attend a meeting of County Auditors in Eureka, February 19th. to 21st, 1948. In the Matter of Meeting of the State Social Welfare Board. Upon motion, duly seconded and carried, it is ordered that H. J. Rudoiph, Welfare Director, be, and he is hereby, authorized to attend a meeting of the state Social Welfare Board in Los Angeles, February 19th and 20th, 1948. The Board took a recess until 4:30 p .m. this day At 4:30 p.m. this Board convened. Present: Supervisors C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and J. E. Lewis, Clerk. Absent: T. A. Twitchell. In the Matter of Resolution Authorizing Agreement with State of Californi for the Acquisition of a Portion of Carpinteria Beach for Recreational Purposes. v' Resolution No. 7815. WHEREAS, the State of Cali fornia is desirous of cooperating with the county of Santa Barbara on a matching funds basis as contemplated by section 5015 of the Public Resources Code of the state of California for the purpose of acquiring for public recreational purposes certain ocean beach property located within the territoria boundaries of the County of Santa Barbara, being a portion of Carpinteria Beach, said beach being a part of a master plan of beaches adopted by the County of Santa Barbara and submitted and approved by the State Park Commission of the State of California; and WHEREAS, the County of Santa Barbara is desirous, pursuant to said Section 5015 of the Public Resources Code of the State of Califoniia, of contributing matching funds toward the acquisition of said beach property in the sum of Thirty-five Thousand Dollars ($35,000.00), and also contributing in addition thereto certain beach property owned by the county of Santa Barbara in lieu of matching funds, the said sum of $35,000.00, together with the appraised value of the said real property, being the estimated amount of the contribution of the County of Santa Barbara on a matching funds basis; and WHEREAS, the State of California is willing, after title to said portion of Carpinteria Beach is acquired, to lease back to the County of Santa Barbara the said beaches to be deeded to the State by the County, for the purpose of developing, maintaining, using and operating the same as and for playground, recreational and beach park purposes; and ' Agreement wit Santa Maria ror the Collection of Taxes by the county. Count of Election Supplies ./ February 9th, 1948 . WHEREAS, there has been presented to this Board of Supervisors an agreement between the County of Santa Barbara and the State of California, dated February 9, 1948, by the terms of which the County of Santa Barbara agr ees to deed to the State of California the said beach property owned by it, in lieu of matching money, to the extent of the appraised val ue of such beaches owned by it, and to contri bute the bal ance of the matching funds in the sum of $35, 000 .00 for the purposes aforesaid; and WHEREAS, there have been presented to the Board of Supervisors two deeds in favor of the State of California to the beach property owned by the county of Santa Bar bara, known as Hendry's Beach and a portion of Carpinteria Beach, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows : 1. That the said agreement, dated February 9 , 1948, be and the same is hereby approved. 2 . That the Chairman and clerk of the Board of Supervisors be and they are hereby authorized to sign and execute the said agreement on behalf of the County of Santa Barbara, and to submit the same for executi on to the State of California. 3 . That the Auditor of the county of Santa Barbara draw his warrant upon the County Treasury in favor of the State of California in the sum of $35,000. 00, and to forward said warrant to the Division of Beaches and Parks of the State of California at Sacramento. 4. That the Chairman and clerk of the Board of Supervisors be and they are hereby authorized to sign and execute the said deeds in favor of the State of California conveying title to the said beach properties owned by the County of Santa Barbara, known as Hendry' s Beach and a portion of Carpinteria Beach. 5. That the Clerk of the Board transmit certified copies of this resolution to the County Auditor, District Attorney and the State of California . Passed and adopted by the Board of Supervisors of the county of Santa Barbara, State of California, t his 9th day of February, 1948, by the following vote : Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, and R. B. ?AcClellan. Noes : None Absent: T. A. Twitchell . In the Matter of Agreement with the C! t l of Santa Maria for the Collection of Taxes by the County of Santa Barbara . Upon motion, duly seconded and carried, it is ordered that the Chairman and Cl-e rk of the Board be, and they are hereby, authorized to execute an Agreement with the City of Santa Maria, f or the collection of taxes by the county of Santa Barbara. In the Matter of Count of Election Supplies. Supervisor Stewart is hereby requested to direct Mr. w. B. Qoker, Custodian, . to make a complete check of the election supplies on hand. Inventory Property Card v In the Matter of Inventory Property Cards. Chairman Bardbury is directed to notify the departmenads of the inventory Painting ot Outpatient Clinic system that is being instituted in the County; and Mr. J . I . Kinman is hereby directed to ha ve the necessary cards printed. In the Matter of Painting at the Outpatient Clinic Upon motion, duly seconded and carried, it is ordered that Richard s . Whitehead Public Works Director, be, and he is hereby, authorized to have the painting work at the outpatient clinic done by contract . 104 Cancellation of Funds. Transfer Funds. Transfer Funds. .I Transfer Funds. - . y of I of J of J In the Matter of Cancellation of Funds. Resolution No. 7816 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $300.00 is not needed in account 210 B 87, Santa Barbara County Publicity, Maintenance and Operation Advertising county Resources , General Fund. Now therefore, be it resolved that the sum of three hundred dollars ($300.00 be and the same is hereby canceled 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: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan. Nays, None Absent: T. A. Twitchell . In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 7817 I 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 182 B 6, Materials and Supplies; in accordance with Section 3714, subdivision 3, of the Political Code, . Now, therefore, be it resolved that the sum of three hundred fifty dollars ($350.00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 182 B 6, Materials and Supplies, Maintenance and Operation, Santa Maria Hospital, General Fund. Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Mon~oe Rutherford, and R. B. McClellan Nays, None Absent, T. A. Twitchell. In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 7818 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 99 C 2, Automobiles; in accordance with Section 3714, subdivision 3 , of the Political Code, Now therefore, be it resolved that the sum of forty-eight hundred dollars ($4,800.00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 99 C 2 , Automobiles, Capital Outlay, Health Officer, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan. Nays, None Absent, T. A. Twitchell. In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 7819 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 81 c 86, Field Equipment; in accordance with Section 3714, subdivision 3, of the Political ' , ' Transfer of Funda. / Transfer of Funds. .; Revision of Budget Items. i/' February 9th, 1948 Code , Now therefore , be it resolved that the sum of seven hundred dollars {$700. 00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 81 C 86 , Fiel d Equipment, Capital Outlay, Farm Advisor, General Fund. Upon the pa s s age of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit : c . w. Bradbury, Paul E. Stewart , J . Monroe Rutherford, and R. B. McClellan. Nays, None Absent, T. A. Twitchel l . In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No . 7820 . 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 75 c 38, We i ghing and Measuring Equipment; i n accordance with Sect ion 3714, subdivision 3 , of the Political Code, Now therefore, be it resolved that the sum of fifty dollars {$50. 00) be and the same i s hereby transferred from the unappr opriated reserve General Fund to account 75 C 38, Weighing and Measuring Equi pment , Capital Outlay, Sealer of Weights and Measures, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. w. Bradbury, Paul E. Stewart, J . Monroe Rutherford, and R. B. Mcclellan. Nays, None Absent, T. A. Twitchell. In the Matter of Transfer of Fu~ds from the Unappropr~ated Reserve General I Fund . Resolution No . 7821 . 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 211 C 103, Portable Bleachers ; in accordance with Section 3714, subdivision 3, of the Political Code, Now ther efore, be it resolved that the sum of three hundr ed dollars ($300. 00) be and the same is hereby transferred from the unappropriated reserve Gener al Fund to account 211 C 103, portable Bleachers, Capital Outlay, Fiestas , Fairs, and Exhibits , General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to - witt c. w. Bradbury, Paul E. Stewart, J . Monroe Rutherford, and R. B. McClellan, . Nays , None Absent, T. A. Twitchell . In the Matter of Revision of Budget Items, ~ esolution , No . 7822 Wher eas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Santa Maria Hospital, 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 182 B 10, Drugs, Medical and Surgical Supplies, the sum of $750. 00 to Accounts 182 B 6 , Materials and Supplies, the sum of $250.00; and 182 B 14, :106 Revision of Budget Items. I Revision of Budget Items I Revision of Budget Items " , Cle. aning and Disinfecting Supplies, the sum of $500. 00, Maintenance and Operat i on, Sant a Maria Hospital , General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to - wit : c. W. Bradbury, Paul E. Stewart, J . Monroe Rutherford, and R. B. McC l ellan. Nays, None Absent , T. A. Twitchel l . In the Matter of Revision of Budget Items . Resolution No. 7823 Whereas , it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Justice Court-Ninth Township, 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 49 B l , Telephone and Telegraph, the sum of $20. 00 to Account 49 B 8, Office Supplies, Maintenance and Operation, Justice Court-Ninth Township, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye , to - wit : c. w. Bradbury, Paul E. Stewart, J . Monroe Rutherford, and R. B. Mcclell a n. Nays , None Absent: T. A. Twitchell. In the Matter of Revision of Budget Items_. Re.solution No . 7824 Whereas , it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of capital Outlay, General Hospita Santa Barbara, General Fund. Now, therefor ~ be it Resolved that the aforesaid accounts be and the same are hereby revised as follows , to-wit: Transfer from Accounts 180 C 9, Kitchen Equipment, the sum of $450. 00; and 180 C 88, Patients Library, the sum of $223 . 24 to Account 180 C 2), Hospital Library, 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 : C. W. Bradbury, Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan. Nays, None Absent : T. A. Twitchell In the Matter of Revision of Bud~et Items . Resol ut on No . ?825 Whereas , it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general Classification of Salaries and Wages, Auditor, Salary Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the .same are hereby revised as follows, to-wit: Transfer from Account 8 A 1, Regular Salaries, the sum of $1, 500. 00 to Account 8 A 4, Extra Hel p , Salaries and Wages , Auditor, Salary Fund. Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to - wit: C. W. Bradbury, Paul E. Stewart, J . Monroe Rutherford, and R. B. McClellan. Nays, None Absent: T. A. Twitchell . I Report Claim Rejected Allowance of Claims on file. February 9th, 1948 In the Matter of Report. The report of the Veterans Service Officer was received and ordered placed In the Matter of Claim Rejecte ~ . Upon motion, duly seconded and carried unanimously, it is ordered that the l following claim be, and the same is hereby, rejected, without prejudice. Garlinghouse Brothers $189.63 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 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~ (see attached list - next page} 1 7 , . , . ' ; ;:., . .' .v . , ." l:t ~. .~. . ., ' . :,. , 4)' ' .F ~ t ~t~ -. , ]' s a "",. .,, . . . ,, ,#.(, . '.;. , " , . ' -. )'cw , "'.th'~ . . ., , . . : :f"~~ ~-~~~-tt:.:"".t. . ._ ,~r - . ~ , '"'"'" ' , . , . . - . """'- .,. ,., ., , .L. . , ): -: .I. ' 'I' I, V. ~~- ,. . ,., ~, ~.f . L ~~ - . ~ . "" .-'.!'f:4. _:;, '"'"'J.M. . . ~~. . ~ '~L.,~.,., :. ._-,. ,-._,.- ',I'.~ ;,~ to#' , , ~ ' ~, - -. . . . . ,#fr.~,~."~". . ~ ~~---.-- ~-.- . . ., ,. , . . ,. . ,. ~. . . . ,. . . .,. . ~i:f'i , \ . . ' 't' ~ ' ,. '"' , . ~~,. .,.,. ' ( . i. , " ,~- . . -~- . ~ , '' -. - . . ~. . \ .,., ~_ ~ ~ , ~ . \ . , _ '4 +.-0:'\ . ' ( , , J . l . ~ " .,; . ~. ""! , ' '"-.-. . ,. u , ~. . ~ -. . -. " ' .( . , i f. . . . . ' ' ~ . ' . . _ _ , . ." '. , . ', . . . . . j' ;. ' - . I ' " f - - . .' , .J~' i _,. = r."' '(t - ~ ' . - ' . . . . k . .; . , , - . .' \ . ., . . . :~ '- - __ . . . : . _ . . . , ' ' . . ' . -~~ ' ,. . ~--: ' . \ . ~ NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR ~ , REMARKS l : NUMBER PAYEE SANTA BARBARA COUNTY PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS ' ' NUMBER PAYEE SANTA BARBARA COUNTY I PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS ' ---------- NUMBER 7))2 1))) 7335 73)6 1331 73' . 7))9 7)40 '1)41 . 73~2 7)~) 73~ 7lJtS 7J51 13'2 73S3 7)~ ' PAYEE . ~ ll'oU a Bewa SANTA BARBARA COUNTY FUND IOOD IOADS PURPOSE SYMBOL 9-, CLAIM ALLOWED FOR uo.1 :-. ~SJ.76 ' 44.6' r r. 10).ld 31 )0 REMARKS l SANTA BARBARA COUNTY --. ., . FUND\OOl)glMOA~ns~~~~~ NUMBER I. PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR 111.00 REMARKS ' . !ANTA'. BARBARA COUNTY . FUND----U:Allluu~nu:~~~~ ' . - NUMBER t PAYEE PURPOSE 'SYMBOL CLAIM ALLOWED FOR . --4 REMARKS -~ANTA BARBARA COUNTY NUMBER PAYEE PURPOSE SYMBOL Dal ~nso, ~ CLAIM ALLOWED FOR REMARKS FUND QlllRAul NUMBER PAYEE Pao Ga A Bl.eotr1 So Calif. di80ll CO Ltf ot Call'f SANTA BARBARA COUNTY DATE hlnart 9, 19'8 PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS Wi 11.s 1188 5.&0 "811 1.19 MU 1.19 SANTA BARBARA COUNTY .NUMBER PAYEE PURPOSE SYMBOL . ' . CLAIM ALLOWED FOR REMARKS 180M l.80'&'10 180816 10'1."8 &OS.l.8 u.n 180M M.80 180aat 12.01 SANTA BARBARA COUNTY ------------------- ------~-- - I ':"UMBER ' PAYEE PURPOSE SYMBOL Pota11t & Son f 871 CLAIM ALLOWED FOR REMARKS l.80910 180C8 . FUND ClEBE NUMBER PAYEE SANTA BARBARA COUNTY - PURPOSE DATE ~ 9 SYMBOL CLAIM ALLOWED FOR REMARKS ' I NUMBER PAYEE 7640 7&&1 . Je a r. Elod Bak9r, SANTA BARBARA COUNTY PURPOSE SYMBOL I CLAIM ALLOWED FOR t.eo REMARKS NUMBER 7GIO f111 '"' , . FUND QlllR+t. PAYEE I . fea coraere. Pa1'11M ''' Ta' a ,. f IY8 ?eff .,. '111S . CUiilellta u si Lara, lira. Mc11e ~t LuekJ: Spqt Man1~ Bherpe le8tp1M .&rea41a ,. . SANTA BARBARA COUNTY PURPOSE SYMBOL CLAIM ALLOWED FOR w oo . '' " 10.&.H REMARKS ~ t SANTA BARBARA COUNTY NUMBER REMARKS I PAYEE I PURPOSE SYMBOL l ALLcfJi~bMFOR i-------!~~~~--~~---:=;~~=r-:.-~---~--~-_;_~-1 -----~-------------1-~;:.,----------~- Boca Board ad, Mra. tirtha aaoe Tl Oo L~4 U.81 198BIO 19aBU ss.29 1HB2a 1&0.11 " SANTA BARBARA COUNTY NUMBER PAYEE PURPOSE SYMBOL Wien. CLAIM ALLOWED FOR ' " REMARKS SAL'.l:R!'. ' FUND QIUBAL NUMBER PAYEE I SANTA BARBARA COUNTY PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS : SANTA BARBARA COUNTY FUND llISCIUJ.AllEOOS - DATE J'ebna:r-J 9, NUMBER I PAYEE :-.:-----'-;.;;:.--------:.-,.:---~ ?f 55 ' . "''"."'" '~ PURPOSE SYMBOL I , CLAIM ALLOWED FOR . _, REMARKS OOOD BO.A.Da . ' Ordering Publication of Notice of February 9th, 1948 Upon the passage of the f oregoing Order, the r oll bei ng call ed t bs fo llowing Supervisors voted Aye, t o-wit: approved. c. w. Br adbury , Paul E. Stewart , J . Monroe Rutherf ord, and R. B. McClel l an, Nays: None Abs ent: None Upon moti on the Board adj ourned sine die. The f oregoing minutes are hereby approved. Chairman, Board of Clerk Board of Supervisors 'of the County of Santa Barbara, State of California, February 16th, 1948, at 10 o'clock, a.m. Present: r I Supervisors c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk. Supervisor c. W. Bradbury in the Chair. The minutes of the regular meeting of February 9th, 1948, were read and :1 9 In the Matter of Resolution Ordering Publicat i on of Notice of Sale of Railroad Sale of Rail- Franchise, Fifth District. road Franchis - Fifth Distric v y""'Resolution No. 7826 WHEREAS, Union Oil Company of California, a Cal ifornia corporation, has made application to the County of Santa Barbara for the franchise and privilege to construct, maintain, operate, repair, renew and remove a single standard gauge spur track and appurtenances thereof, for railroad purposes, for the transportation of petroleum oils, liquid hudrocarbon products, liquid carbon dioxide, solid carbon dioxide (dry ice), and any and all by-products of the fore going, and f or the transportation of any and all equipment, materials and supplies used in applicant's business, for the term of twentyfive (25) years, along .and across that certain county road known as Rosemary Road, from a point 30 feet south of the east quarter corner of Section 24, Township 10 North, Range 34 West, S.B.B. & M., to a point 600 feet west of the east quarter corner of Section 13, in said township and range. NOW, THEREFORE, be it resolved and ordered by the Board of Supervisors of the County of Santa Barbara that, in furtherance of the public interest, the franchise and privilege for said term and for said purposes be advertised and sold, and that the same be sold to t,Qe highest cash b idder, according to law and on the following conditions, to-wit: 1. That the said franchi se and pr i vilege shall be grant ed and shall be held and enjoyed only upon the provisions and condi tions prescribed by law and those containe in this Resolution. 2. The successful bidder for such franchise, in addition to its bid therefor, shall pay the cost of advertising the notice of sale of said franchise and of publishing the ordinance granting the same. - 3. The term of said franchise and privilege shall be twenty-five (25) years from and after the date of granting the same. 4. The grantee of said franchise shall have the right, subject to such regulations as now or may hereafter be in force, to make all necessary excavations in said road to construct, maintain, operate, repair, renew and remove said spu~ t rack. 5. The work to construct, maintain, operate, repair, renew and remove said spur track shall be performed in accordance with the provisions prescribed by law and of all applicable ordinances and regulations of the County of Santa Barbara, and shall be conducted with the least possible hindrance to the use of said road for purposes of travel, .and all excavations in said road shall be backfilled and the surface thereof placed in as good condition as it was at the time of beginning such work, and to the satisfaction of said Board of Supervisors. 6. The grantee of said franchise shall, at its own expense and cost, maintain . the surface of the road between the tracks and for two (2) feet on each side thereof with the same material used by the County and under the same specifications and in the same manner as upon the road over which said tracks run and shall at all times keep the . same paved, improved and in repair in conf'ormance with the established grade of said road. 7. The grantee of said franchise shall reimburse the county .for its expense in widening the existing paved surface of said road to a reasonable width on each side thereof, if such widening is deemed necessary by the Board of Supervisors as a result of the construction, maintenance and use of said spur track. 8. The grantee of said franchise shall at all times during the term thereof perniit the free flow of water through culverts and ditches under or along said spur track and shall, whenever or wherever necessary, replace at its expense any concrete culverts which pass under or along said spur track with metal culverts, in accordance with plans and specifications approved by the Board of Supervisors. 9. The grantee of said franchise shall, within a reasonable t1me prior to any construction pursuant to the terms of said franchise, file with the Road ~ommissioner of said County for approval a map drawn to a scale of at least 600 feet to the inch, showing in detail the location and grade of structures in connection with said spur track proposed to be installed in said road. 10. That the work of constructing said spur track shall be commenced in good faith within not more than six months from the date of the granping of said franchise, and shall be continuously prosecuted thereafter in good faith and without unnecessary . . . or avoidable intermission or delay; that said work of construction shall be completed within not more than one year thereafter; and that if said work be not so connnenced, prosecuted or completed within the time or in the manner specified, said franchise shall be forfeited. 11. The successful bidder for said franchise must file with said Board of Supervisors a bond running to said county in the penal sum of One Thousand Dollars ($1,000.00), conditioned that said bidde~ shall well and truly observe, fulfill and perform each and every term and condition of said franchise. 12. That the granting of said franchise shall be subject to the power of the , Public Utilities Commission of the State of California to grant or withhold permission to construct crossings or tracks at grade and to exercise any right or privilege under said franchise. BE IT F'URTHER RESOLVED that the county Clerk of said County of Santa Barbara . be, and he hereby is authorized and directed to advertise said franchise for sale, by publishing a Notice of Sale thereof once in The Santa Maria Daily Times, a newspaper ---- -- ---,------------------------------:.,---------.,--.,.,.,~---."""'.".----=-.,.,.,.,. February 16th, 1948 of general circulation in said County. Adopted at a regular meeting of the Board of Supervisors of the county of Santa Barbara held 16th day of February 1948 by the following vote: 1-1 Ayes - Supervisors c. W. Baadbury, Paul E. Stewart, J. Monroe Rutherford, and R. B. Mcclellan. ' Noes - Supervisors None Absent - Supervisors None Not Voting T. A. TWitchell Leasing of re 1 In the Matter of the Leasing of Real Property by the Countz of Santa Barbara Property by t County for th for the Production of Oil, Gas and Other Hydrocarbons. Production of 011, Gas and v Resolution No. 7827 Other Hydrocarbons. WHEREAS, it appears to the Board of Supervisors that it is to the best interests of the county of Santa Barbara to lease the hereinafter described real property owned by said county for the production of oil, gas and other hydrocarbons; and I WHEREAS, in the judgment of the Board of Supervisors the public use of such real property will not be substantially interferred with by such lease; and WHEREAS, the Board of Supervisors is authorized and empowered to lease the real property owned by the County for such purposes by the terms of Chapter 5, Part 2, Division 6 of the Public Resources Code of the State of California, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that it is the intention of the Board of Supervisors, and said Board hereby declares its intention to lease to the high- est responsible bidder the hereinafter described real property, containing six (6) acres more or less, belonging to the county of Santa Barbara for the production of oil, gas and other hydrocarbons for a term of twenty (20) years and so long thereafter as oil, gas and other hydrocarbon substances are, or any of them is, produced therefrom in quantities deemed paying by the lessee, conditioned further upon active drilling within five (5) years, at a minimum rental of a one-seventh (1/7) royalty or Twelve Dollars ($12.00) per acre per annum, the first two (2) years rental payable in advance, in lieu of drilling. IT IS FURTHER RESOLVED that Monday, the 15th day of March, 1948, at 10:00 o'clock A.M. at the room of the Board of Supervisors in the County Courthouse, Santa Barbara, California, be and the same are hereby fixed as the time and place when and where the said Board of Supervisors will receive and consider sealed proposals to lease said real property; all bids must be in writing and said Board of Supervisors reserves the right at any time to reject any and all bids and to withdraw the said real property from lease. IT IS F~RTHER RESOLVED that notice of said intention to lease be given by . publication of this resolution once a week for three successive weeks in the Santa Maria Times, a newspaper of general circulation published in the County of Santa Barbara. The real property which it is the intention to lease, as aforesaid, is situated in the county of Santa Barbara, state of California, and particularly described as follows: Lot 28 of the Subdivision of Part of suey Rancho, according to map thereof . recorded in Book 5 of Maps and Surveys, at page 97, in the office of the Recorder of Santa Barbara County. Passed and adopted by the Board of Supervisors of the county of Santa Barbara, State of California, this 16th day of February, 1948, by the following vote: Granting License to La Ayes: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, and R. B. R. B. McClellan Noes: None Absent: None Not Voting: T. A. Twitchell a Spur Track Across a Coun y Road. In the Matter of Granting License to Lay a Spur Track Across a County Road Resolution No. 7828 WHEREAS, the Santa Maria Valley Railroad company has made an application in writing for a revocable non-transferable license or pennit to lay a spur track across a County road, known as the Betteravia Latteral, in the vicinity of Betteravia, County of Santa Barbara; and WHERE.AS, it is deemed proper to grant the said application and to issue such license or permit, subject to the approval of the Public Utilities Commission of the State of California; NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That the above recitations of fact are true and correct. 2. That the application of said Santa Maria Valley Railroad Company for a license or permit to lay a spur track across that certain County road, known as the Betteravia Latteral, in the vicinity of Betteravia, in the county of Santa Barbara be, . and the same is hereby granted, subject to the approval of the Public Utilities Commission of the State of California. 3. The Chairman of the Board of Supervisors and the Clerk of this Board be, and they are hereby, authorized and directed to execute such license or permit. Passed and adopted by the Board of Supervisors this 16th day of February, 1948, by the following vote, to wit: Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. Mcclellan, and T. A. TWltchell. Nays: None Absent: None Connnunication In the Matter of Connnunications from the Businessmen's Garden Club and the Re: to County water Proble California Nurserymen's Association Relative to the County Water Problem. '!he Clerk is directed to thank the above organizations for their interest in the water problem. Agreement In the Matter of Agreement Between the County of Los Angeles and the County Between the County of Los of Santa Barbara Relative to the care of Indigent. Angeles and the county Re Upon motion, duly seconded and carried, it is ordered that the Chairman and to care of Indigent. v Clerk be, and they are hereby, authorized to execute, on behalf of the County, a Bi- Payment of Monies to the City Under Recreational Contract. { Connnunication I County Agreement under section 2503 of the Welfare and Institutions Code, between the County of Los Angeles and the County of Santa Barbara relative to the care of George Utsonimiya. I~ the Matter of the Payment of Monies to Citz of Santa Barbara Under the Recreational Contract. Upon motion, duly seconded and carried, it is ordered that the Auditor be, and he is hereby, directed to pay the City of Santa Barbara, under the terms of the recreational agreement, the sum of $1,596.28, as of this date. In the Matter of Communica~ion from the Pacific Greyhound ~ines Relative to th Proportionate Number of Buses Registered in the County of Santa Barbara. The Clerk ls hereby directed to thank the Pacific Greyhound Lines for the above information. Transfer of Funds to the Employees Retirement Fund Communication Endorsements to Oil Drill! g Bond Application t Excavate Unde County Road. ~ Communication February 16th, 1948 In the Matter of Transfer of Funds to the Employees Retirement Fund. 0 RD ER Upon motion, duly made, seconded, and unanimously carried, it is ordered that the County Auditor be, and he is hereby, authorized and directed to transfer the following sums to the Employees Retirement Fund from the funds set forth below, said transfer being in accordance with the provisions of Section 101 of Article 6 of the County Employees Retirement Act of 1937: General Fund Good Roads Fund Oil Well Inspection Fund Law Library Fund Total credited to Employees Retirement Fund $ 6,640.63 1,075.49 24.01 .69 $ 7,740.82 Upon the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A Twitchell. Nays:. None Absent: None In the Matter of Communication from Garlingh.ouse Brothers Relative to a Rejected Claim. The above entitled matter is hereby referred to Jack Anderson, Fire Warden. In the Matter of Endorsements to Oil Drilling Bond. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following endorsements to Bond No. 2338941 be, and the same are hereby, approved: Bell-Casmite Oil Company - Hartford Accident and Indemnity Company covering wells Morganti No. 8 and Lompoc No. 6. In the Matter of APPlication to Excavate Under County Road. Upon motion, duly seconded and carried, it is ordered that Leland cummers be, and he is hereby, granted a permit to lay 30 feet of steel pipe 10 inches in diameter one fourth miles South of Central Avenue on O Street, Lompoc. Bond is hereby waived. In the Matter of Communication from Alan E. Stone Relative to Butane Gas. The above entitled matter was ordered placed on file. Appointments In the Matter of Appointments of Individuals to Promote the Observation of of Individual to Promote th California Conservation Week. Observation o California Upon motion, duly seconded and carried, the following group of citizens is Conservati/'n Week. hereby appointed to promote the observation of California Conservation Week, March 7th to 14th, 1948, consisting of the following: Mrs. John F. Manning, Chairman for Conservation for Garden Clubs Mrs. Wyman P. Harder, Chairman Womens City Club Mrs. Glenn Rohlssen, Chairman, Conservation, County Federated Women's Clubs - Lompoc Miss Fern Johnson, Ch.airman Santa Barbara City Schools Hal Caywood Sydney Anderson 1.1-4 Consultation with Coates a Herfurth, Actuaries. / I Nelson Rutherford Andy Brenneis Walter Cwnmings Jack Anderson Richard s. Whitehead w. c. Penfield Arthur Silk, La Purisima Park Ed Rowe ' Charles Diehl, Santa Maria Chamber of Commerce Kate Houx Donald Knapp Max Dunlap John T. Rickard Odin Buell Robert Hollister Howard M. Rowe, Harold Goodkind Dr. H. L. Shantz Norman Fryer Fred Greenough . Frank Wyckoff Librarian In the Matter of Consultations with Coates and Herfurth, Actuaries. Upon motion, duly seconded and carried, it is ordered that L. A. Gammill, Treasurer, be, and he is hereby, authori~ed to consult with Coates and Herfurth, Actuaries, in Los Angeles, February 23rd and 24th, 1948. Meeting of In the Matter of Meeting of County Personnel Administrators Association. County Perso el Administrator Upon motion, duly seconded and carried, it is ordered that J. I. Kinman, Association I Personnel Administrator, be, and he is hereby, authorized to attend a meeting of the , County Personnel Administrators Association of California in Bakersfield, February 27th and 28th, 1948. ' Fifteenth In the Matter of the Fifteenth Annual National Observation of Brotherhood Annual Nation .l Observation o Week. Brotherhood Week. / Resolution No. , 7829 WHEREAS, we .can make no great er contribution to this troubled world than . to practice brotherhood among all our citizens of every religion, race or national origin; and ' I WHEREAS, we should dedicate ourselves to the principles of racial and religio understanding and good will and educate others, both children and adults, to do the same; and WHEREAS, Democracy rests upon brotherhood, with cornerstones of justice, unity, understanding and cooperation among Protestants, Catholics and Jews throughout our nation; NOW, THEREFORE, as Supervisors of the County of Santa Barbara, we do hereby proclaim the week of February 22nd to 29th, 1948, as Brotherhood Week and urge civic, I ' social and business groups and all citizens to join with the National Conference of , Christ i ans and Jews in a citywide observance of this occasion to affirm anew our principles and strengthen the bonds that hold us together. \ ' I ' ' . ' , I February 16th, 1948 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, state of California, this 16th day of February, 1948, by the following vote, to wit: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays None Absent: None Contract In the Matter of Contract Between the County of Santa Barbara and the City Between the County and of Santa Maria Relative to the Operation of the Housing Project at the Santa Maria the City of Santa Maria Airport. Re; to Hous i_~ Project at Upon motion, duly seconded and carried, it is ordered th.at the District Santa Maria Airport Attorney prepare a tentative contract between the county of Santa Barbara and the City ~ Ordinance No. 605 a/ Trip to San Francisco. Re. to Santa Mar a Airport. Meeting of State Beacbe and Parka Commissi on Cancellation of Funds . of Santa Maria relative to the operation of the housing project at the Santa Maria Airport. In the Matter of Ordinance No. 605. Upon motion, duly seconded and carried, unanimously, the Board passed and adopted Ordinance No. 605 of the County of Santa Barbara, State of California, entitled "An Emergency Interim Zoning Ordinance, Effective Innnediately, Creating a District in the Unincorporated Territory Surrounding the City of Lompoc, California, Regulating the Uses of- Land and the Location of Buildings and Structures Within Described District, Prescribing Penalties for the Violation Thereof and Providing for its Enforcement." Upon the passage of the foregoing Ordinance, the roll being called, the following Supervisors voted Aye, to wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the Matter of Jr~J?_ t ? San Fr ancisco ~elative to. t}l~ ~anta Maria Airport. Upon motion, duly seconded and carried, it is ordered that Richard s. Whitehead, Public Works Director, be, and he is hereby, authorized to travel to San Francisco with Mr. York Peterson, relative to matter pertaining to the Santa Maria Airport. In the, Matt.er o.f ?.!_eeti~ of ,the s.tat~ B.eac~es a_nd .Pa.rks Commj ssion ' Upon motion, duly seconded and carried, it is ordered that the Board be, and it is hereby, authorized to attend a meeting of the state Beaches and Parks CommJssion in San Diego, February 20th, 1948. In the Matter of Cancellation of Funds. Resolution No. 7830 Whereas, i 't appears to the Board of Supervisors of Santa Barbara County that the sum of $2J.50 is not needed in account 12 B 23, Replacement of Equipment, Maintenanc and Operation, Assessor, General Fund. Now therefore, be it resolved that the sum of twenty-three and 50/100 dollars ($23.50) be and the same is hereby canceled from the above account and returned to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, roll being called, the following Supervisors voted Aye, to-wit: , C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. TWitchell. Nays, None Absent, None 1-:16 Transfer of Funds from In the Matter o,f Trans! er of F,un,?s fypm the. Una~p_ro ;e.riated Reserve General the Unappropr -Fund. ated Reserve General Fund Resolution No. 7831 / Transfer of Funds . / Transfer of Funds. 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 12 C 2, Automobiles; in accordance with Section 3714, subdivision 3, of the Political Code, Now ther efore, be it resolved that the sum of twenty-three and 50/100 dollars ($23.50) be and the same is hereby transferred from the unappropriated reserve General ~d to account 12 C 2, Automobiles, Capital Outlay, Assessor, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twl tchell. Nays, None l Absent, None In the , at ~~r ? f . Transfer of. Funds f r;m the Unapropriated Reserve General Fund. Resolution No. 7832 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 58 B 24, Repairs, Building; in accordance with Section 3714, subdivision 3, of the Politic'al Code, Now therefore, be it resolved that the sum of eight hundred dollars ($800.00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 58 B 24, Repairs, Building, Maintenance and Operation, Santa Maria Offices, General Fund. . Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Ab.sent, None I? the Ma~ ter or Transfer of Fun~s fro~ the Unapproprtated Reserve General ' ~ Fund. I . -. Resolution No. 7833 Whe-reas it appears to the Board of Supervisor~ of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to accounts 180 C 8, Surgical Laboratory and X-Ray Equipment, the sum of $4,000.00; 180 C 9, Kitchen Equipment, the sum of $1,600.00; and 180 C 15, Furniture and Furnishings, the sum of $5,000.00, 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 ten thousand six hundred dollars ($10,600.00) be and the same is hereby transferred from the unappropriated reserve General Fund to accounts 180 C 8, Surgical Laboratory and X-Ray Equipment, the sum of $4,000.00; 180 C 9, Kitchen Equipment, the sum of $1,600.00; and 180 C 15, Furniture and Furnishings, the sum of $5,000.00, 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: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None ' Transfer of Funds. ( Transfer of Funds. / Trans.fer of Funds. I :l February 16th, 1948 In ~J;ie Matt~ : . of Transfer 9f Funds from the Ur;ia:epropriated Reserve General Fund. Resolution No. 7834 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Accounts 180 B 10, Drugs, Medical and Surgical Supplies; and 180 B 15, Clothing and Linen Suppl ies; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of twenty-four hundred dollars ($2,400.00) be and the same is hereby transferred from the unappropriated reserve General Fund to accounts 180 B 10, Drugs, Medical and Surgical Supplies, the sum of $1,500.00; and 180 B 15, Clothing and Linen Supplies, the sum of $900.00, Maintenance and Operation, General Hospital- Santa Barbara, General Fund. Upon the passage of the foregoing resolution, the roll being called, the foll owing Supervisors voted Aye, to-wit: - c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund Resolution No. 7835 Whereas it appears to the Board of Supervisors of S~nta Barbara County that a transfer ls necessary from the Unappropriated Reserve General Fund to Accounts 180 B 26, Heat, Light, Power and Water; 180 B 60, care and Welfare; 180 B 62, Special servicePhysicians; and 180 B 82, Miscellaneous Medical Service; in accordance with Section 3714, subdivision 3, of the Political code, Now therefore, be it resolved that the sum of twenty thousand dollars ($20,000.00) be and the same is hereby transferred from the unappropriated reserve General Fund to Accounts 180 B 26, Heat, Light, Power and Water, the sum of $8,000.00; 180 B 60, Care and Welfare, the sum of $500. 00; 180 B 62, Special Service - Physicians, the sum of $500.00; and 180 B 82, Miscellaneous Medical service, the sum of $11,000.00, Maintenance and Operation, General Hospital-Santa Barbara, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Fund. c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A Twitchell Nays, None Absent, None In the MB;tte.r of Transfer of Funds fro.m the U:naP;E~o,priate.d Reserve General Resolution No. 7836 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Accounts 180 B 1, Telephone and Telegraph; 180 B 6, Materials and Supplies; 180 B 9, Motor Vehicle Supplies; and 180 B 10, Drugs, Medical and Surgical Supplies; in accordance with Section 3714, subdivision 3, of the Political Code, . Now therefore, be it resolved that the sum of twenty-one thousand five hundred dollars ($21,500. 00) be and the same is hereby, transferred from the unappropriated reserve General Fund to Accounts 180 B 1, Telephone and Telegraph, the sum of $250.00; 180 B 6, Materials and supplies, the sum of $1,000.00; 180 B 9, Motor Vehicle Supplies, :11.8 Transfer of Funds. Revision ot Budget Items. .j Reports the sum of $250.00; and 180 B 10, Drugs, Medical and Surgical Supplies, the sum of $20,000.00, Maintenance and Operation, General Hospital-Santa Barbara, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Fund. c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter o~ Tr~~~~~ qf F~nd~ from the Unappropr~ate q .Reserve General Resolution No. 7837 Whereas it appears to the Board of supervisors of Santa Barbara County that a transfer is necessary f'rom the Unappropriated Reserve General Fund to Accounts 180 B 12, Laundry Supplies; 180 B 14, Cleaning and Disinfecting Supplies; 180 B 15, Clothing and Linen supplies; and 180 B 22, Repairs and Minor Replacements; in accordance with Sectio 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of forty-five hundred dollars ($4,500.00) be, and the same is hereby, transferred from the unappropriated reserve General Fund to Accounts 180 B 12, Laundry Supplies, the sum of $500.00; 180 B 14, Cleaning and Disinfecting Supplies, the sum of $500.00; 180 B 15, Clothing and Linen Supplies, the sum of $1,000.00; and 180 B 22, Repairs and Minor Replacements, the sum of $2,500.00, Maintenance and Operation, General Hospital-Santa Barbara, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c w. Bradbury, Paul E. Stewart, J Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In 1the Matter o.t:_ Revisi,on o.f Budget Items. Resolution No. 7838 Whereas, it appears to the Board of Supervisors of Santa Barbara county that a revision is necessary within general classification of Maintenance and Operation, Oil Well Inspection and Salt Water control, Oil Well Inspection Fund. No:w, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to-wit: Transfer from Account 93 B 45, Special Service and Investigation, the sum of $200.00 to Account 93 B 8, Office Supplies, Maintenance and Operation, Oil Well Inspection and Salt Water Control, Oil Well Inspection Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. Mcclellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Reports 5 a ~ The following reports were received and ordered placed on file: County Health Department Santa Barbara General Hospital. The Board took a recess until 4:30 p.m. of this day . Purchase of Liability Insurance - Santa Ynez Airport ./ Preliminary Title Search of the Golet Sandspit ,/ Request for Return of Certain Land Constituting Part of camp Cooke to Private Owne - ship .,- 1_ 9 February 16th, 1948 At 4:30 p.m. the Board convened Present: c.w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClella , and T. A. Twitchell, and J. E. Lewis, Clerk. ' In t r e Matter of th~ Purchas ~ of Liabi}ity Insurance for the Santa Ynez Airpor Upon motion, duly seconded and carried, it is ordered that John L. Stewart, Purchasing Agent, be, and he is hereby, directed to purchase insurance coverage against liability for the Santa Ynez Airport. In the Matter of ~ reliminary . ~ itle Search of th~ Goleta Sandspit. Upon motion, duly seconded and carried, it is ordered that the District Attorney secure a preliminary title search of the Goleta Sandspit. In the Matter of the Request for t~e . Return ?f C ert~in Lands . constituting a Part of the Camp Cooke Military Reservation to Private Ownership. Resolution No. 7839 WHEREAS, there exists in the County of Santa Barbara approximately 100,000 acres of land, which constitutes a part of a Federal military reservation commonly ' known as Camp Cooke, which is exempt from taxation by reason of the ownership thereof by the United States Government; and WHEREAS, the removal of the land constituting said Camp Cooke from the tax rolls of the County of Santa Barbara has seriously affected the tax rates and the finances of the County of Santa Barbara; and WHEREAS, the maintenance of personnel at said Camp Cooke has placed an additional burden on the schools at Lompoc in said County of Santa Barbara to the extent that the school districts thereat, both elementary and high school, have found it necessary to call elections to increase the current t ax rate over legal limit in order to meet necessary operating expenses, said increase in the current tax rate being insufficient to provide funds for necessary bui lding expansion; and WHEREAS, at the present time and for several years the United states Government, acting through the War Department, has leased certain portions of the land in question for grazing purposes; and whereas, said land is irrigated agricultural land and thereby the said land is not being used to its greatest productive capacity, but a large portion thereof is being allowed to go to waste and to develop brush thereon; and WHEREAS, a large portion of said land is not and never has been needed for military purposes and was not used for such military purposes even when the said Camp Cooke was .used at its maximum capacity during the recent World War II; and WHEREAS, a large portion of the said land was not obtained for military purposes, but was condemned for the purpose of avoiding the payment of severance rights; and WHEREAS, some of the said land is considered as "buffer" land, but during the active use of said land as a training camp during the recent war no shells landed on the "buffer" area, and further the return of said "buffer" land to private ownership will not hamper or affect any future training program; and WHEREAS, a portion of the said land lies between the southern Pacific Railroad and the Pacific Ocean, which land is of no value for military training due to its proximity to the said railroad and to public roads and, as a matter of fact, all of the land between the said railroad and the ocean is adjacent to public roads which were open to the public throughout the late war; and :120 Application f r Federal Funds for Improvement of Lompo Airport. ./ WHEREAS, the said strip of land along the Pacific Ocean i s desired by the County of Santa Barbara as and for a County park and beach and i s a part of the official master plan of parks and beaches of the County of Santa Barbara, which was freely used by the general public prior to the acquisition thereof by the United States Government; that United States Army now restricts the public from the coast area from Point Sal to Honda Canyon, a distance of approximately twenty miles, . NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that it is the desire of the County of Santa Barbara, acting by and through this Board of Supervisors, that the said land, or as much thereof as is unnecessary for actual military use, shall be returned to private ownership and thereby be returned to the tax rolls of the county of Santa Barbara, and that the United States Government take whatever steps are necessary to declare the said land as surplus and no longer necessary for use by the said United States Government. BE IT FURTHER RESOLVED that the County of Santa Barbara hereby expresses its intention and willingness to lease all or any part of any beach property which may in the future be acquired by the County, to the United states Government, if the same is needed for military purposes. BE IT F'ORTHER RESOLVED that certified copies of this resolution be forwarded to the proper representatives and agencies of the United States Government and the State of California. Passed and adopted by the Board of Supervisors of the County of Santa Barbara State of California, this 16th day of February, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Noes: None Absent: None In the Matter of Application of Fe~e ~al F~ds for th~Jnprovement of the Lompoc Airport. Resolution No. 7840 WHEREAS, the United States Government has enacted the Federal Airport Act (Public Law 377 , 79th Congress, approved May 13, 1946) under which Act funds have been appropriated for the construction and improvement of airports throughout the country; and WHEREAS, the said Act provides that local agencies may apply for a share of ' these funds for the construction and improvement of airports under a master plan of airports prepared by such local a gencies; and WHEREAS, a master plan of airports ffor the Conty of Santa Barbara has been ' ' I prepared, which includes a class 2 airport in the City of Lompoc, and which plan bas been approved by the Civil Aeronautics Administration; and WHEREAS, the estimated cost of the improvement of said airport at Lompoc is the sum of $15,000.00; and WHEREAS, it is to the best interests of the County to apply for Federal funds for the improvement of the said County-owned airport in Lompoc, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That the County of Santa Barbara make application to the Civil Aeronautic Administration for approval of the project for the improvement of the Lompoc Airport. 2. That the County request that Federal funds in the amount of $15,0oo.oo be earmarked for said project. 3. That the Director of Planning & Public Works, Richard s. Whitehead, be February 16th, 1948 and he is hereby authorized and directed to sign and execute in the name of the county of Santa Barbara any and all applications and forms to carry out this resolution. 1. j_ Passed and adopted by the Board of Supervisors of the County of Santa Barbara, . State of California, this 16th day of February, 1948, by the following vote: Ayes : c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. TWitchell. Noes: None Absent: None Authorizing In the Matter of Authorizing Superv~sor McClellan _to Follow Through on the Supervisor McClellan to Request to the Army for the Release of Surplus Property to Private Ownership. Supervisor McClellan is hereby authori zed to follow through on the request Follow Throu h on Request f r Release of Surplus Property to the Army for the release of surplus property to private ownership, contacting the Release of Bond on the Samarkand Knolls Subdivision. proper authorities . In the Matter of Release of Bond on the Samarkand Knolls Subdivision. Upon motion, duly seconded and carried, it is ordered that the Bond of Yale B. Griffith, insuring the payment of taxes on the Samarkand Knolls Subdivision, be, and the same is hereby, released. Authorizing In the Matter of Authorizing the Drilling of a Test Water Well at the Santa the Drilling of a Test Barbara General Hospital. Water Well Upon motion, duly seconded and carried, it is ordered that the Public Works Department be, and it is hereby, authorized to have a test water well drilled at the upper area near the Santa Barbara General Hospital. Refinishing In ~he)latter of ~efinishing the . Interior Wa~~s ~f t~ Santa Maria Hospital. the Interior Walls of the Upon motion, duly seconded and carried, it is ordered that the Public Works Santa Maria Hospital Department be, and it is hereby, authorized to test the relative merits of replastering the interior walls of the Santa Maria hospital as compared to the use of flex board ' approved. Upon motion the Board adjourned sine die The foregoing minutes are hereby approved. Chairman, Board of sup ' Cle~ I Board of Supervisors of the County of Santa Barbara, state of California, F.e.~r~ary: 24th 1948, at 10 o'c,lock, a.m._ Present: Supervisors c. W. Bradbury, Paul. E. Stewart, J Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk Supervisor c. W. Bradbury in the Chair. The minutes of the regular meeting of February 16th, 1948, were read and Public Heari g In the Matter._of Public He 8;.rina on the Applicatioq_ o,f ,J o . Kinney, et al . , for on Application for Pennit t Establish Butane Plant Permit to Establish a Butane Dispensing Plant. :122 . ~ Percy c. Heckendorf appeared before the Board representing the opponents to the installation of the Butane dispensing plant . Mr. Heckendorf requested that in view of the fact tha had so recently been retained by the opponents the matter be referred back to the Planni~g Connnission for further study and consideration of the facts . w. P. Butcher, counsel for J. O. Kinney, et al . , opposed continuation of the matter due to the thorough study already made by the Planning Commission. Supervisor Rutherford expressed his opinion that this matter should again be referred to the Planning Commission for .consideration, due to the fact that additional information had come to the attention of the Board which had not been considered by the Planning commission, and due to the fact that counsel had been recently employed by the opponents, who had not had an opportunity to present the views of the opponents before the Commission, and that a complete hearing of all the facts, pro and con, before the Commission, would undoubtedly prove beneficial to the Butane operators, as well as to the people of the area. Mr. Butcher requested a decision be made by the Board of supervisors instead of referring the matter back to the Planning Commission considering the fact that the petitioners are not a large concern, but a small enterprise, and it is important to them that a decision be reached as soon as possible; however, Mr. Butcher stated he is willin to gtve Mr. Heckendorf time to prepare a brief and to have the case continued two weeks . Upon motion, of Supervisor Rutherford, duly seconded and carried, it is ordered that the above entitled matter be, and the same is hereby, referred to the Planning Commission for further consideration, at its meeting March 3rd, 1948, and for presentation to the Board of Supervisors March 8th, 1948. Complaint for In the Matter of the Complaint of Alan E. Stone, et a~.J for Non-Compliance Non-Complianc Against Against the Pacific Butane Service in Accordance with Ordinance No. 538. Pacific Butan t Service. / The date for the installation of the bottling plant of the above Service was established as July 7th, 1942, and the installation of the tanks as June, 1944. The above entitled matter is hereby referred to the Secretary of the Planning Commission and to the District Attorney for his opinion. Amending the In the Matter of Amending the Mas~er Shoreline Plan to Include Gaviota and Master Shoreline Plan to Goleta Beaches for First Priority Classification. Include Gaviota and Upon motion, duly seconded and carried, it is ordered that a public hearing Goleta Beache ~ upon the above entitled matter be, and the same is hereby, ordered to be held in the Board of Supervisors Room, Court House, County of Santa Barbara, at 10 o'clock, a.m. , March 8th, 1948. Negotiations In the Matter of N~ gotiations for the Ap quisition ? f Goleta Beach. for the Acquisition o Upon motion, duly seconded and carried, it is ordered that Supervisor Rutherfo d Goleta Beach ~ and Richard s. Whitehead, Public Works Director, be, and they are hereby, authorized to negotiate with the War Assets Adm1nistration for the acquisition of Goleta Beach, at a lower figure than the appraised valuation. Agreement In the Matter of Agreement Between the County o~ Santa Barbara and the State Between the County and of California Relative to the Closing of First street in Buellton. the State Re: to Closing ./ Resolution No. 7841. First Street Buellton / WHEREAS, the construction of a freeway on Highway 101, through the Town of Buellton, County of Santa Barbara, State of California, has been undertaken by the State of California, acting by and through the Department of Public Works, Division of Request for Relief Under February 24th, 1948. Highways; and WHEREAS, the layout for such freeway, heretofore prepared as showing the proposed plan of the State Highway as it affects county roads, including provisions for connecting county roads to the freeway; and WHEREAS, it is to the best interests of the people of the County of Santa Barbara, and of this State, that a certain Agreement be entered into by and between the State of California, acting by and through the Department of Public Works and the Division of Highways and the County of Santa Barbara for the closing of certain county roads and connecting county roads to the freeway, and the maintenance of the reconnectin county roads; NO\V, THEREFORE, BE IT ORDERED AND RESOLVED that the Chairman and Clerk of this Board be , and they are hereby, authorized and directed to sign a certain Agreement, dated February 24th, 1948, by and between the State of California acting by and through the Department of Public Works, Division of Highways , relative to the county roads in connection with the freeway through the Town of Buellton, Santa Barbara County. Passed and adop ted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of February, 1948, by the following vote, to wit: Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell . Nays: None Absent: None In the Matter of the Request of Frank Garcia for Relief Under Ordinance No. Ordinance 453. No. 453 r' Upon motion, duly seconded and carried, it is ordered that the reconnnendation of the Planning Connnission granting Frank Garcia permission to construct a residence forty feet from the centerline of Lauro.Canyon Road on Lot 11, Mission Canyon Heights be , and the same is hereby, CQnfirmed. Granting In the Ma~ter of Grantipg t~e Delta SiS!JlB. Phi Fratern} ty a ~emporary Permit Temporary Permit Under Under Ordinance No . 453. Ordinance No. 453. Upon motion, duly seconded and carried, it is ordered that the recommendation of the Planning Commission granting the Delta Sigma Phi Fraternity a temporary permit to occupy the premises at 20 Miramar Avenue, automatically expiring June 19, 1948, be, and the same is hereby confirmed. It is clearly understood by all parties concerned that the above action will not establish a precedent and that the permit is granted only because of the hardship involved. Request to In the ~atter ~ f th~ Requ~st of Hastings Harcourt to Withdraw Petition for Withdraw Petition for Reclassification Under Ordinance No. 453. Reclassification Under Upon motion, duly seconded and carried, it is ordered that the request of Ordinance No. 453. Hastings Harcourt to withdraw his petition for reclassification of property and Request for Proper Storag of Fire. fighting Equipment in Cuyama Valley v amendment of the zoning Ordinance No . 453 be, and the same is he r eby, granted. In the Matter of the Re~u~ s~ for Proper Stora6e of !~ ref~hting Equipment in Cuyama Vall ey. The above entitled matter is hereby referred to Jack Anderson, Fire Warden, for investigation and recommendation. \ 1.24 Application o Union 011 Company of California for Franchise .,/ - ----~--------------------------------------- - - In the Matter of the Application of Union Oil Company p f Calif9rnia, a corporation, for Franchise. Resolution No . 7842. SELLING AND AWARDING FRANCHISE, APPROVING BOND AND , ADOPTING ORDINANCE GRANTING FRANCHISE . WHEREAS; UNION OIL COMPANY OF CALIFORNIA, a California corporation, on February 5 , 1948, made written application in due form to the Board of Supervi sors of the County of Santa Barbara, State of California, for the franchise and privilege to construct, maintain, operate , repair, renew and remove a single standard gauge spur track and appurtenances thereof, for r ailroad purposes, for the transportation of petroleum oils, liquid hydrocarbon products , liquid carbon dioxide, solid carbon dioxid (dry ice) , and any and all by-products of the foregoing, and for the transportation of any and all equipment, materials and supplies used in applicant ' s business, for the term of twenty-five (25) years, along and across that certain county road known as Rosemary Road, from a point 30 feet south of the east quarter corner of Section 24 , Township 10 North, Range 34 West, S.B.B. & M. , to a point 600 feet west of. the east quarter corner of Section 13, in said Township and Range WHEREAS, it appears to the satisfaction of this Board of Supervisors that the fact of said application of Union Oil Company of California for said franchise and . privilege, together with all other necessary statements, was advertised and that said advertisement contained the statement that sealed bids for s aid franchise and privil ege would be received up to ten o' c l ock of the 24th day of February, 1948, at the office of this Board of Supervisors and that said franchise and privilege would be sold to the person, firm or corporation who would make the highest cash bid therefor, and WHEREAS, at the hour of ten o'clock A.M. on the 24th day of February, 1948, this Board of Supervisors did duly convene and open and examine all sealed bids fo r said franchise and privilege submitted, and WHEREAS, Union Oil Company of California, a California corporation, has bid and tendered for said franchise the sum of One Thousand Dollars ($1, 000. 00) in l awful money of the United States, and it appears to the satisfaction of this Board that said bid and tender of Union Oil Company of California was and is the highest, best and only bid for said franchise and privilege; NOW, THEREFORE, IT IS HEREBY RESOLVED: Th.at the said bid of Union Oil Company of California for said franchise and privilege be, and the same is hereby accepted and that said franchise and privil ege as applied for are struck off, sold and awarded to said Union Oil Company of California fo said sum of One Thousand Dollars ($1,000. 00) , subject to the filing of a bond running to said County in the penal . sum of One Thousand Dollars ($1,000. 00) in which said Union Oil Company of California is principal and Pacific Indemnity Company is surety, as provided in the Notice of Sale of Franchise . It is further resolved and ordered that Ordinance No . 606 of the Board of Supervisors of the County of Santa Barbara, giving and granting unto said Union Oil Company of California, its successors and assigns, the franchise and privilege , for which application was so made by it and which was sold and awarded to it as aforesaid, be and the same is hereby passed and adopted. It is further ordered that said Ordinance No. 606 be published once in Santa Maria Daily Times, a newspaper of general circulation in said County. Adopted at a regular meeting of said Board of Supervi sors on the 24th day of February, 1948. Ordinance No. 606 Confirming Supplemental List of . Physicians Applying for Appointment to Free Star General Hospital v" February 24th, 1948 Ayes - Supervisors C. w. Bradbury, Paul E. Stewart, J . Monroe Rutherford, and R. B. McClellan. Noes - Supervisors None Absent - Supervisors None Not Voting - T. A. Twitchell In the Matter of Ordinance No. 606. 1'5 Upon motion, duly seconded and carried, unanimously, the Board passed and adopted Ordinance No . 606 of the County of Santa Barbara, State of California, entitled . "An Ordinance of the Board of Supervisors of the County of Santa Barbara, State of California, Granting to Union Oil Company of C~lifornia, a California Corporation, its Successors and Assigns, a Franchise to Construct, Maintain, Operate, Repair, Renew and Remve a Single Standard Gauge Spur Track and Appurtenances Thereof, for Railroad Purposes, for the Transportation of Petroleum Oils, Liquid Hydrocarbon Products, Liquid Carbon Dioxide, Solid Carbon Dioxide (Dry Ice), and any and all By-Products of Foregoing, and for the Transportation of any and all Equipment, Materials and supplies used in Grantee' s Business, for the Term of Twenty-five (25) years, Along and Across a Public Highway in the County of Santa Barbara , State of California. " Upon the passage of the foregoing Ordinance, the roll being called, the following Supervisors voted Aye, to wit : c. W. Bradbury, Paul E. Stewart, J. Monroe Ruther. ford, and R. B. McClellan Nays: None Absent: None Not voting: T. A. Twitchell. The Board took a recess until 3 o'clock p.m. of this day. At 3 o'clock p.m. the Board convened. ' Present : Supervisors c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J . E. Lewis, Clerk. In the Matter of Confirming supplemental List of PhXicians Applying for Appointment to Serve as the Free Staff at the Santa Barbara General Hospital for the Year 1948. - Upon motion, duly seconded and carried, the appointment of the following physicians to serve as the free staff of the Santa Barbara General Hospital for the year 1948 is hereby confirmed; and the Chairman of the Board is hereby authorized to sign said applications . Campbell, Joseph Gary Dalton, James W. Koehler, Alfred g . Mc Namara, Delbert W. Richards, John M. Wilcox, Alfred B Zener, Francis Bertram Loan of In the Matter of Loan .of C~r~ ain .Co~nty Equipment ~ot in Use for County C6rta1n Coun y Equipment Purposes . v ~ Resolution No . 7843 WHEREAS, the County of Santa Barbara is the owner of certain equipment used in the maintenance and construction of county roads, which said equipment is not in use at the present time upon the roads under the jurisdiction of this Board; and WHEREAS, the County Agricultural Department has requested that certain equipment and labor be loaned to it; NOW , 'IHEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this Board, that certain county equipment and labor be loaned to the said Agricultural :126 Rel~ase of Bond of Henry Wilson for Road Repair 'Nork. ,/ Riders to 011 . Drilling Bond ,/ Petition f or a Proposed Zoning Ordinance for the Town of Buellton Release of Bond on Dixon Tract . Communication y Approval of Map of Survey of Rancho Guadalupe Public Hearl on Amendment to Ordinance No. 453. Department for the purpose of transporting certain Agricultural Department buildings from the Santa Maria Valley Warehouse grounds to County-owned property in Santa Maria, Fifth District. It is expressly understood that said equipment is to be returned immediately upon completion of the work for which it is loaned, and in any event immediately upon demand by the County of Santa Barbara when the same becomes necessary for County road purposes . Passed and adopted by the Board of Supervisors of the County of Santa Barbara State of California, this 24th day of February, 1948, by the following vote, to wit: Ayes : c. W. Bradbury, Paul E. Stewart, J . Monroe Rutherford, R. B. McClell an and T. A Twitchell. Nays : None Absent : None In the Matter of Release of the Bond of Henri Wilson ~or Road Repair Work. Upon motion, duly seconded and carried, it is ordered that the bond of Henry Wilson, in the sum of $250 . 00, insuring road repair work, be, and the same is hereby, released. In the Matter of Riders to Oil Drilling Bonds. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No . 559, Upon motion, duly seconded and carried, it is ordered that the following riders to oil drilling bonds be, and the same are hereby, approved: Douglas Oil Company - Pacific Indemnity Company covering well Douglas No . 17. Adams Oil Company - Maryland casualty company releasing the Pima Drill ing Company from its obligations . In the Matter of the Petition of Andrew Peterson, et al . , for a Proposed Zoning Ordinance for the Town of Buellton. The above entitled matter is hereby referred to the Planning Commission for investigation into the matter of a zoning Ordinance for the Town of Buellton. In the Matter of Release of Bond on the Dixon Tract. Upon motion, duly seconded and carried, it is ordered that the Bond of A. D. Haines, insuring the payment of taxes on the Dixon Tract, be, and the same is hereby, released. In the Matter of Communication from the County Au4 i ~ or Relative to Records of the county Probation Department. The above entitled matter is hereby ordered placed on file . In the Matter of ,Approval of the Map of S~rvey of the , Rancho Guadalupe. Upon motion, duly seconded and carried, it is ordered that the recommendation of the Planning Commission approving the ma.p of survey of Lots 9, 11, 139 and 140 of the Rancho Guadalupe be, and the same is hereby, confirmed In the Matter of Public Hearing on Amendment to Ordinance No. 453. Upon motion, duly seconded and carried, it is ordered that a public hearing on the proposed amendment to Ordinance No . 453, rezoning territory abutting on Glendessary Lane from a B-1 two family classification to an A-2 single family classification, be held in the Board of Supervisor' s Room, Court House, Santa Barbara County, at 10 o'clock a .m., March 8th, 1948. :1' 7 February 24th, 1948 Acquiring and In t~e Matter of Acquiring and Managing Temporarz Housing Units at the Santa Managing Temporary Maria Airfield. Housing Units at the Santa v Resolution No. 7844 Maria Airfiel v- WHEREAS, pursuant to Chapter 29, Statutes of 1946 of the State of California, l (First Extra Session of 56th Legislature), counties are authorized to expend and use their funds to do anything necessary to carry out the Federal program for the providing of temporary and emergency housing facilities for veterans and families of servicemen; and WHEREAS, it is deemed advisable and to the best interests of the County of Santa Barbara to participate on a cooperative basis with the State of California and with the Federal Public Housing Authority to obtain, acquire, convert and manage twenty (20) temporary dwelling units, or as many units.as -may be made available, located at the Santa Maria Airport, formerly known as the Santa Maria Army Airfield, for housing veterans of World War II and their families, and for families of servicemen distressed by reason of inability to find adequate housing; and WHEREAS, it is deemed proper and in the best interests of the county of Santa Barbara and the people thereof that the Santa Barbara County Housing Authority carry out and administer the project of acquiring, converting and managing said buildings on behalf of the county of Santa Barbara; and WHEREAS, the estimated cost of acquiring, converting and managing said buildings is the sum of $200,000.00; and WHEREAS, by the terms of the said statute, the State of California has earmarked the sum of $180,000.00, being 90% of the estimated cost of acquiring, converting and managing the said buildings for said purposes; and WHEREAS, the County of Santa Barbara is desirous, and it is deemed in the best interests of said county to share with the City of Santa Maria in providing the said Santa Barbara County Housing Authority with the necessary funds constituting 10~ of said estimated cost, to wit : the sum of $20,000.00, the County of Santa Barbara and the City of Santa Maria each to contribute the sum of $10,000.00, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: of the General 1. That there is hereby appropriated out of the Unappropriated Reserve/Fund of the County of Santa Barbara the sum of $10,000.00 for the purpose of acquiring, converting and managing twenty temporary dwelling units, or as many units as may be Army made available at the Santa Maria Airport, formerly known as the Santa Maria/ Airfield, for housing veterans of World War II and their families, and for families of servicemen distressed by reason of inability to find adequate housing. 2. That the Auditor of the County of Santa Barbara be and he is hereby directed to draw his warrant on the Treasury of the County of Santa Barbara in the sum of $10,000.00, payable to the Santa Barbara County Housing Authority, and to deliver the same to the said Authority, to be used by the said Santa Barbara County Housing Authority, together with a similar sum of $10,000.00 to be contributed by the City of Santa Maria, as and for a 10% contribution by the County and said City toward the estimated cost of s aid project. . 3. That the Santa Barbara County Housing Authority is hereby designated, directed and authorized, on behalf of the County of Santa Barbara, to carry out and administer the said project of acquiring, converting and managing said buildings for said purposes. t.28 Resolution Authorizing Execution of Agreement Between the County and th Federal Publi Housing Autho ; l 4. That the Santa Barbara County Housing Authority be and it is hereby authorized to execute any and all agreements, applications and other documents necessary to carry out and administer the said project. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of February, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell . Noes: None Absent: None . In _ ~~e Matter of Resolution Authorizing Exec ~i9 n of Agreem~nt Between the County of Santa Barbara and the Federal Public Housing Authority Relative to Emergency Temporary Housing. / Resolution No. 7845 ity WHEREAS, there exists in the County of Santa Barbara, State of California, an acute shortage of temporary housing for veterans and their families and families of servicemen as a result of post war-time conditions; and WHEREAS, the housing emergency for such persons remains unabated and is growin more acute; and WHEREAS, a pplication has been made to the Federal Public Ho~sing Authority for 20 temporary dwelling units, or as many units as may be made available at the Santa Mari Airport, formerly known as the Santa Maria Army Airfield, for housing veterans of World War II and their families, and for families of servicemen distressed by reason of inability to find adequate housing, and the Santa Barbara County Housing Authority proposes to contract with the Federal Public Housing Authority for conveyance of as many dwelling units as may be made available to the said Authority by the government for the aforesaid purposes ; and WHEREAS , in the interests of the Public peace, health and safety, the County of Santa Barbara has determined to furnish the assistance required in order to obtain needed temporary housing for veterans, their families, and families of servicemen; and WHEREAS, it is deemed proper and in the best interests of the County of Santa Barbara to assist the Santa Barbara County Housing Authority in acquiring, developing, administering and removing said temporary housing, NOW, THEREFOR.E, BE AND IT IS HEREBY RESOLVED as follows 1. That the contract, dated February 24, 1948, between the County of Santa Barbara and the Santa Barbara County Housing Authority be and the same is hereby approved and accepted both as to form and substance . 2. That the Chairman of the Board of Supervisors of the County of Santa Barbara be and he is hereby authorized and directed to execute seven counterparts of said contract in the name of the County of Santa Barbara, and the County Clerk be and he is hereby authorized to impress the corporate seal of the County of Santa Barbara on each of the said copies and to attest the same . 3 . That the County Clerk be and he is hereby authorized and directed to forward forthwith the said seven counterparts of said contract as so executed, together with three certified copies of this resolution, to the Santa Barbara County Housing Authority. 4. That Resolution No . 7806 of the Board of Supervisors adopted January 26, 1948, is hereby rescinded. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of February, 1948, by the following vote : Febr uary 24th, 1948 . Ayes: c. w. Bradbury, Paul E. Stewart, J . Monroe Rutherford , R. B. McClellan and T. A. Twitchell . Noes: None Absent : None Fixing Salari s I n the Matter of Fi~ing Salaries for Certain Employees of the District for Certain Employees of Attorney, Justices of the Peace and the Santa Barbara General Hospital . the District Attorney, Resolution No . 7846 Justices of the Peace an WHEREAS, by virtue of Ordinance No . 587 , as amended, the Board of Supervisors General Hospital / has established positions and employeeships for the county of Santa Barbara and has determined the standard monthly salary schedule applicable to each such position and employeeship; and WHEREAS , each such monthly s alary schedule contains optional rates of pay which a.re defined and designated in said ordinance as Columns "A" , "B" , "C", "D" , and "E"; and WHEREAS, the Board of Supervisors is re quired by said ordinance to fix the compensation of each positi on and employeeships by determining the particular column of said standard monthly schedule applicable thereto, . NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the compensation for the monthly salaried positions hereinafter . named be and the same are hereby fixed as set forth opposite the hereinafter named positions, effective March 1, 1948: Ordinance Identification Number . DISTRICT ATTORNEY 23. 2. 1 JUSTICES OF THE PEACE 41. 1.1 SANTA BARBARA GENERAL HOSPITAL 35. 15 . 17 35. 15. 20 35.15. 23 35.15 . 24 35. 15. 26 35. 15 .31 35. 15. 29 35. 15. 58 35. 15. 61 35. 15. 65 35. 15. 66 35. 15. 32 Name of Employee Col11mn Archie D. Orme c Wanda Jones D Olga MacAfee D Louise Arnold c Anna Yanda c Eloise Cordero B Senta Feller B Virginia Wolf B Gerda Bothe B Lola Yerkes D Adeline Corzine B Elizabeth McKain B Marie Biersdorf B Muriel Hall B Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of February, 1948, by the following vote : Ayes: C. W. Bradbury, Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes : None Absent : None ~30 Allowing Cert in Positions at In the .Mat!er of Allowing Certain Positions at the S~nta Maria General the Santa Mar a liospital. Hospital. v '{"' Resolution No. 7847 Acceptance of Portrait of Samuel Rivas / WHEREAS , by virtue of section 4 of Ordinance No . 587, as amended , the Board of Supervisors is empowered to allow or disallow positions established by said ordinance ; and WHEREAS, it appears that certain positions and employeeships should be allowed effective March 1, 1948, NOW , THEREFORE, BE AND IT IS HEREBY RESOLVED that the hereinafter named positions and employeeships be and the same ar e hereby allowed, effective March 1, 1948: SANTA MARIA HOSPITAL Ordinance Identification Number 37. 15. 48 37. 15. 49 Titl e of Position Undergraduate Nurse I Undergraduate Nurse I Passed and adopted by the Board of supervisors of the County of Santa Barbara, State of California, this 24th day of February, 1948, by the following vote: Ayes : c. w. Bradbury, Paul E. Stewart, J . Monroe Rutherford, R. B. McClell an, and T. A. Twitchell. Noes : None Absent : None In the Matter of the Acceptanc~ of Portrait of Samu~l Rivas Painted by Mr. c. Danials . Resolution No . 7848 WHEREAS , Mrs . John D. Graham is the owner of a certain oil portrait painting of one Samuel Rivas painted by Mr. c. Daniels ; and WHEREAS, the said Mrs . John D. Graham has offered to make a gift of the said oil portrait painting to the County of Santa Barbara upon condition that the said painting shall be hung and displayed at the District Attorney' s office in the Courthouse Santa Barbara, California; and WHEREAS, it is deemed advisable and proper to accept the generous offer of the said Mrs . John D. Graham, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the oil portrait painting of one Samuel Rivas painted by Mr . c. Daniel s is hereby accepted on behalf of the County of Santa Barbara as a gift from Mrs . John D. Graham. BE IT FURTHER RESOLVED that the said oil portrait painting shall be bung and displayed at the District Attorney' s office in the Courthouse, Santa Barbara, California BE IT FURTHER RESOLVED that a certified copy of this resolution be forthwith transmitted to Mrs . John D. Graham and that the Clerk of this Board be and he is hereby directed to send a letter of appr eciation on behalf of the County of Santa Barbara to the said Mrs . John D. Graham. Passed and adopted by the Board of Supervisors of County of Santa Barbara, State of California, this 24th day of February, 1948, by the following vote: Ayes : C. w. Bradbury, Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes : None Absent: None Allowing Cert n In the Matter 9f Allowing Certain Positions at the Santa Barbara General Positions at the General Hospital. Hospital I I Resolution No . 7849 . WHEREAS, by virtue of Section 4 of Ordinance No . 587 , as amended, the Board Connnunicat i o ., Employment o Two Part-Tim ' 1-3 February 24th, 1948. of Supervisors is empowered to allow or disallow positions established by said ordinance; and WHEREAS, it appears that certain positions and employeeships should be allowed and other positions and employeeships should be disallowed, effective March 1, 1948, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED tha. t the hereinafter named posi ti n and employeeship be and the same is hereby allowed, effective March 1, 1948: HOSPITAL - Ordinance Identification Number Title of Position SANTA BARBARA GENERAL 35. 5 . 5 Payroll Clerk BE IT FURTHER RESOLVED that the hereinafter named position and employeehsip be and the same is hereby disallowed, effective March 1, 1948: HOSPITAL - Ordinance Identification Number Title of Position SANTA BARBARA. GENERAL 35. 5 .19 Junior Clerk II Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Califoniia, this 24th day of February, 1948, by the following vote : Ayes: c. w. Bradbury, Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan and T. A. Twitchell . Noes : None Absent: None In the M~tte r of Communication from Jack.Ar derson, Fire War der , Relative to Garlinghouse Brothers Account with the County. The above entitled matter was ordered placed on file . In the Matt~r of the, EmPl?Y:!!!~ nt of Two Part-Time r~ r~ Control Men in Cuyama Fire Control Valley. Men - Cuyama Valley ./ Securing Policy of Title on Hendrys Beach J/ Employment o Zoning Investigator Public works Department / Alterations to Veteran s Service Of fi e Upon motion, duly seconded and carried, it is ordered that Jack Anderson, Fire warden, be, and he is hereby, authortzed to employ two men for fire control, in the Cuyama Valley, on a part-time basis . In the Matter of Securin6 Policy of Title on Hendry! s Beach. The District Attorney is hereby directed to secure a policy of title on the Hendry Beach Property . In the Matter of the Emplo;yment of a Zonins Investigator in the Public Works Department . Richard s. Whitehead, Pubiic. Works Director, is hereby authorized to employ a zoning investigator at a salary of $200. 00 per month, said investigator to be paid by claim on a temporary basis . In the Matter of Alterations to the Veteran's Service Office. The Public Works Director is hereby directed to make an estimate of the cost of the proposed alterations to the Veteran' s Service Office and report to the Board March 1st, 1948 . :132 Fixing Compe - sation for certain Employees of the Surveyor / In ~he Matter of Fixing Compensation for _Qertain Employe ~ s of the Surveyor. i/ Resolut ion No . 7850 WHEREAS , by virtue of Ordinance No . 587 , as amended, the Board of Super visors h a s e s t ablished positions and empl oyeeships for the County of Santa Barbara and has Transfer Funds. of I determined the standard monthly salary schedule a pplicable to each such position and ' employeeship; and WHEREAS, each such monthly salary schedule contains optional rates of pay which are defined and desi gnated in said ordinance as Columns "A" , "B", "C", "D", and "E"; and WHEREAS , the Board of Supervi sors is required by said ordinance to fix the compensation of each position and employeeship by determining the particular column of said standard monthly schedule a pplicable thereto, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the compensation for the monthl y salaried positions hereinafter named be and the same are hereby f i xed as set forth opposite the hereinaft er named positions , effective March 1, 1948: Ordinance Iden ti fie a ti on Number ' Name of Emplo.yee Column SURVEYOR 82 . 8 . 2 82 . 6.1 George c. Hewitt c Elmer L. J ones B Passed and adopted by the Board of Supervisors of the Cou.nty of Santa Barbara, State of California, t his 24th day of Febr uary, 1948, by the following vote : Fund. Ayes : c. w. Bradbury, Paul E. Stewar t, J . Monroe Rutherford, R. B. McCl ell an, and T. A. Twitchell Noes: None Absent : None In the Matter of Transfer of Funds fr9.m the Unappropriated Reserve General Resol ution No . 7851 Whereas it appears to the Board of Supervisors of Santa Barbara .County that a t r ansfer is necessar y from the Unappropriated Reserve General Fund to accounts 73 B 7, Food Supplies; and 73 B 12 , Laundry Service ; in accordance with section 3714, subdivisio 3, of Political Code , Now therefore , be it resolved that the sum of thirteen hundred do l lars ($1,300. 00 ) be and the same is hereby transferred from the unappropriated reserve General Fund to accounts 73 B 7 , Food Supplies, the sum of $1,000. 00; and 73 B 12, Laundry Supplies, the sum of $300. 00, Maintenance and Operation, County Jail, General Fund. Upon passage of foregoing resol ution, the rol l being called, the following Supervisors voted Aye, to -wit: c. w. Bradbury, Paul E. Stewart , J. Monroe Rutherford, R. B. McClellan, and T. A. TWitchel l . Nays: None Absent: None Determining I n the Matter of Determin ;~g ResEonsibility as Responsible Relatives . Responsib111 as Responsib e Upon motion, duly seconded and carried, it is Ordered, in accordance with Relatives. 1 Sections 2181 and 224 of the Welfare and Institutions Code, that the following persons be , and they are hereby, determined liable for the support of relatives in the sum set opposite their names : February 24th, 1948 Frank J. Calderon for Lucretia Calderon $ 20. 00 Marx Hill for Pauline Hill 10.00 Georgette Morgan for Leonora p. Klinder 5 .00 Robert F. Cota !or Anita Goux Cota 40.00 ~ F. Frank Field for John and Margaret Field 5 . 00 Edith E Cline for Amelia Bennett 10.00 Lawrence Clifton for Georgia Clifton 10.00 Reallowance f In the Matter of Reallowance of Applications for Children's Aid, Old Age Applications for Children Security, Blind Aid, and county Cash Aid. Aid, Old Age Security, et 0 R D E R Children's Aid Children's Aid ~ / Upon motion, duly seconded and carried, it is Ordered that the applications for Children's Aid, Old Age Security, Blind Aid, and County Cash Aid, previously allowed by this Board, be real.l owed, and the Auditor of this County is directed to draw his warrants numbered Al5485 to Al5530, inclusive, in the sum of $3,248.03, for the month of February, 1948, and warrants numbered Al5531 to Al5645, inclusive, in the sum of $12,073. 00, for the month of March, 1948, for the payment of said Children's Aid; warrants numbered Al5646 to Al7231, inclusive in the sum of $90,936. 14 for the payment of Old Age Security for the month of March, 1948; warrants numbered Al7232 to Al7290, inclusive, in the sum of $4,146.08, for the payment of Blind Aid for the month of March, 1948; and warrants numbered Al7291 to Al7415, inclusive, in the sum of $5,163.26, for the payment of County cash Aid for the month of March, 1948. It is Further Ordered that a list of Santa Barbara County warrants numbered Al5485 to Al7415, inclusive, giving the name of each individual recipient of Children's Aid, Old Age Security, Blind Aid, and County cash Aid, and the amount of aid allowed to each recipient, be placed on file in the office of the county Clerk, and is hereby ma.de a part of the minutes of this Board of supervisors, to have the same effect as though incorporated herein. In the Matter, of the Application of Dominga Salas, 315 S. Canada Street, Santa Barbara, California, for State and County Aid for Consuella Sally Romero. It appearing to the satisfacti on of the Board that said Consuella Sally Romero is a hal f -orphan and a proper person to receive State and County Aid, and is in the custody of said Dominga Salas. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Dominga Salas for the sum of fifty-seven 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 for the support of the above named minor. In. the Matter of the A,Pplication of. Barbara Martinez , 718 Kimball Street, Santa Barbara, California, for State and County Aid for John Martinez . It appearing to the satisfaction of the Board that said John Martinez is a half-orphan and a proper person to receive State and County Aid, and is in the custody of Arcadia Segura. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Arcadia Segura for the sum of forty 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 for the support of the above named minor. ~34 Children's Aid ~ Children's Aid Changes in Children's Aid. I In the Matter of the Application of Hazel J. Walker, Trailer Camp, No. Broadway, Santa Maria, California, for State and county Aid for Johnny Cardoza It appearing to the satisfaction of the Board that said Johnny Cardoza is a half-orphan and a proier person to receive St ate and County Aid, and is in the custody of Minnie Menezes. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Minnie Menezes for the sum of forty 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 for the support of the above named minor. In the Matter of the Application of Hazel J. Walker, Trailer Camp, No. Broadway, Santa Maria, California, for State and County Aid for Lorraine Cardoza. It appearing to the satisfaction of the soard that said Lorraine Cardoza is a half-orphan and a proper person to receive state and County Aid, and is in the custody of Stella Earing. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Stella Earing for the sum of forty dollars, and for a like amount on the first of each month hereafter until the 1Urther order of this Board, said money to be used for the support of the above named minor. In the Matter of Changes in Children's Aid. 0 R D E R 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 granted to children listed below be changed to the amount set opposite their names beginning March 1st, 1948, {unless otherwise indicated) as follows, to wit: NAME INCREASE Navarez, Willie, Hilda Hernandez, Albert Jr., Ida, William, Harriet, Thomas B. REGULAR Carrillo, Robert, and Southgate, Alexander Callahan, Lynn, Madge, David Romero, Elizabeth, Barbara, Frances, Joseph, Yvonne Fanning, Dallas, La Dallia Marrchen, Judith, Terry, Robert Macias, Paul, Josephine, Betty, Benjamin Gomez, Rosemary, Leroy, Robert, Marcella Johnston, Lloyd, Roy, Ruth DECREASE Smith, Paul Lopez, Cresencio Greene, Regina, Dolores, Kathleen Fanning, Dallas, La Dallia Castellanos, Francisco, ~ndreas TOTAL AID GRANTED $ 90.00 208.00 105.00 129.00 211.00 91.00 101.00 146.00 156.00 144.00 21.00 58.00 97.00 77. 00 70.00 I REMARKS 1/1/48 2/1/48 ' ' \ ' ' , ' February 24th, 1948 NAME TOTAL AID GRANTED DECREASE - Cont'd. Griggs, Sara, William, Henrietta Tanore, Harold, Clifford, Jessie DeLuna, Marselina, Lorenzo, Rafael, Maria $ 119.00 151.00 170.00 Scott-Cox, Ruby, Jimmy, Bonnie, Jackie, Betty 76.00 DISCONTINUANCE - effective 2/29/48 (unless otherwise indicated) Lashley, Norman Jr., Crag Navarez, Natalie Quaid, Lilly Louise, Jack, Perry Albert, Jerry Alfred, Shirley Ann Villegas, Eleanor Griggs, Stephen Carlos, Donna Lee, Ernest James BOARDING HOMES AND INSTITUTIONS RESTORATION Romero, Edward INCREASE Valencia, Timoth7 Valencia, Thomas Rodarte, Julia Rodarte, Max Delgado, Beatrice Kirk, William A. Herrera, Cecelia Herrera, Carmen Graham, Richard Graham, Janice Schmunk, Charlotte Pommier, Robert DECREASE Rios, Estelle Castro, Virginia Ramos, Maria Altamirano, Gilbert Altamirano, Alvida Pommier, Madeline Castro, Margaret Castro, Anita DISCONTINUANCE Castro, Virginia ' 32.38 28.68 28.68 45.11 47.15 45.16 58.00 21.05 21.06 39.75 38.58 70.00 44.05 43.28 40.00 40.00 40.00 43.05 35.00 40.00 40.00 , RE?MRKS 2/1/48 l/31/48 1/31/48 2/1/48 2/1/48 " " ff ff 2/2/48 2/1/48 If It " " " If " " " It It " 2/12/48 , In the Matter of Applications for State and County Aid to Needy .Aged Persons. It appearing to the Board that the hereinafter named applicants for State and County Aid to needy -:aged persons having filed their applicantions, 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 receive State and County Aid; upon motion, duly seconded and carried, it is 1-36 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 1st day of March 1948 (unless otherwise indicated) and on the first day of each month hereafter until further order of this Board; said money to be used for the support of said needy aged persons , to wit: NAME OF APPLICANT Sharp, Ida K. Sharp, Thomas E. RESTORATION Hughey, Frederic o. Hughey, Sarah E. Spradlin, Rufus E. INCREASE Smith, Russell D. Draper, Nellie E. Halferty, Mary V. Cota, Anita Goux Howard, Grant Honey, Alice E. Stewart, Lee Nicholson, Wilkison O. Valdivia, Inez Overton, Effie Overton, George Mandes , Angelita Moss, James Villalobos , Rosa Wheeler, Charles E. Wheeler, Minnie K. Hodges , Alyda Jordan, Sam Boylan, Francis Nunez, Frank Silva, Maria Hampton, James w. Morris , Mary Hughes, Floyd L. Barr, Linda E. DECREASE Siple, Hannah Garcia, Frank L. Conklin, Catherine A. Gravelle, Charlotte Snow, Bertha P. Kennedy, Lloyd B. Powell, George s. Stark, Carl Stark, Sarah A. Garcia, Anita TOTAL AID GRANTED $ 60. 00 60. 00 60. 00 60. 00 60. 00 40. 00 59. 00 60. 00 30. 00 60. 00 60. 00 60. 00 60. 00 60. 00 60. 00 57. 00 60. 00 60. 00 60. 00 58. 00 58.00 45 . 00 60. 00 55. 00 60. 00 57. 00 - 60. 00 57 . 00 60.00 48.00 13.00 30. 00 22. 00 55. 00 35. 00 45. 00 30. 00 28. 00 36. 00 35.00 REMARKS 2/1/48 1/1/48 2/1/48 - February 24th, 1948 . NAME DECREASE - Cont d. Randolph, Anna L Whiting, Arthur L. Conner, James Conner, Laura Smith, Edith TOTAL AID GRANTED $ 52. 00 51. 00 13. 39 41 . 70 52.00 DISCONTINUANCE - effective 2/29/48 (unless otherwise indicated) Chudley, Joseph Tannn.any, Charles Wokurka, Rudolf Cornell, Ciara B. Resley, Jessie B. Gutierrez, Clarence A. Perry, Antone Powell, T. Lint on Kirk, Louise B. Hull, Kathleen V. Vasquez, Theresa M. Gridley, Cora I . Weaver, Roy E. Haskell, Benjamin B Townsend, Wallace Kintzel, John E. McGinnis, Minnie J. Henning, John M. Isom, Ira W. Pennington, Henry A. Pennington, Jennie A. Nendel, Frederick Sweet, Thomas Cicero, Antonia Wallis , Henry A. Tout, Benjamin F BEGIN PAYMENT FOR INSTITUTIONAL CARE Townsend, Wall ace Sweet, Thomas DISCONTINUE PAYMENT FO~ INSTITUTIONAL CARE Taylor, Lizzie Y. CHANGE IN NEED OR INCOME . NO CHANGE IN GRANT Wilson, Emma ~ 60.00 - Deweber, Teresa Field, John c. Field, Margaret M. Warriner, Clara E. Knox, Ethe l G. Sher idan, K. L. CHANGE IN NAME ONLY Larsen, Ellen Mccready, Alvina E. 60. 00 60.00 60. 00 60. 00 60. 00 60. 00 REMARlCS 1/31/48 1/31/48 1/31/48 1/31/48 1/31/48 2/1/48 tf 2/1/48 tt tf 138 Changes in Blind Aid v Report Allowance of Claims-- In the Matter of Changes in Blind Aid. a 0 R D E R 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 granted to blind persons listed below be changed to the amount set opposite their names beginning March lst , 1948, (unless otherwise indicated) as fo l lows, to wit: NAME INCREASE Hill, John William Acosta, Rita DISCONTINUANCE Harris, James BEGIN PAYMENT FOR INSTITUTIONAL CARE Harris, James In the Matter of Report . TOTAL AID GRANTED $ 75. 00 75. 00 75. 00 REMARKS 2/1/48 2/29/48 The report of the Santa Ynez Vall ey Union High School Recreational program was received and or dered placed on file . In the Matter of Allowance of Claims Upon motion, duly seconded and carried, unani~ously, 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 endorsed on the face of each claim respectively, t o wit: ' ~ c. '. .~ 'i;~:JIS :! "tl! if; ~ANI'A BARBARA COUNTY FUND~!!:.G1.~Bl~l~R~l~L~~~:__ NUMBER I A 4 PAYEE I . mo ff to '''a "" ' . ooa J'llieeat B 01~ it ~ SMfti'$ J'olla L "15 80 Co Oa G9 'J; 'larl19l a. z . c. Bolar a BaU91'. Pao Ciiia lleetrle 780e Pao a.a A El~lo PURPOSE ~l SYMBOL. I i Dit MI I CL.AIM AL.LOWED FOR .ea Sl:.'11 REMARKS ' . . . ' ,. ~,. : 12 BI I.ti 11111.41 . SANTA BARBARA COUNTY FUND ODUAL - M DATEhBlU.Aft M 1148 NUMBER PAYEE 7807 7808 Xel11' Ral.JJll W 7810 Olalt Tlre 00 '811 n1.: '1811 Yool Y1Atat- .S Ycio4 ftM' fll8 b Tel~ ' f 81.t ' 78&S WoOI ftUtila t . ' '8M SJ' P.r.1 Y 7811 89 Co 0. Co Pao 08 Kl Vle PURPOSE Sitl't1 !et sa1v1 ft~ j SYMBOL , l: 80 B I 7a B. 1f.'l B 1 1'' a ac lft Bit CLAIM ALLOWED FOR .1 2 . 1.11 ' . - REMARKS 1Vf B U '1.0't . 1" B U '! P I 4 I NUMBER ' : poz . PAYEE !ANTA BARBARA COUNTY PURPOSE SYMBOL 180 IS I 180 ' CLAIM ALLOWED FOR , '4 . ~ REMARKS ,. . . !ANTA BARBARA COUNTY DATE l'DBttut It lite NUMBER . = ;~ PAYEE PURPOSE SYMBOL . CLAIM ALLOWED FOR REMARKS I no DO 11.00 . ' - SANTA BARBARA COUNTY ------ - - --- I NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR -- - REMARKS 5ANFA BARBARA COUNTY NUMBER PAYE.E PURPOSE SYMBOL REMARKS Do ' . . ~ SANTA BARBARA COUNTY --- - ----- NUMBER PAYEE PURPOSE SYMBOL CLAIM Al-LOWED FOR " . --- -- REMARKS NUMBER PAYEE .,. . SANTA BARBARA COUNTY ------------ - ------- PURPOSE SYMBOL CLAIM ALLOWED FOR ~81B8 18001 REMARKS l NUMBER ! "''!*JFvt.1#1#' PAYEE . ' &101 -- ~ANTA BARBARA COUNTY PURPOSE SYMBOL CLAIM ' ALLOWED FOR . . . REMARKS u11 '11. 118.B 1 J. . " :a l 1.,., NUMBER r tlll~4 ' aua --eut 81JO 8111 ~ANTA BA'RBARA COUNTY ' -- . -----~-- ------- ~"" 4 #Pt PAYEE 'PtJRPOSE SYMBOL ' c. CLAIM ALLOWED FOR REMARKS !ANTA BARBARA COUNTY FUNDGaGtt. -- ---- NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR "' . REMARKS SANTA BARBARA COUNTY FUND GOOD BOADS - r--Nu_M_e_E_R -t-,.--~':-:-:-:--.;;.P-_A YE_E--~~~:I. ,:.:.:.P--u_R_Po_sE_ _. :;_;_;! SYMBOL j ALLcfJi~bM FOR . 81.tl: eta 8191 a.a OU REMARKS 1&0 B t 2.81 110121 U.18 110 B U 14.l.t 110811 M.M NUMBER PAYEE L. ~ SANTA BARBARA COUNTY FUND GOOD RO.tlS --- --- PURPOSE SYMBOL CLAIM ' ALLOWED FOR REMARKS NUMBER ! AQQE Y ' PAYEE . ~ANTA BARBARA COUNTY -------------- PURPOSE SYMBOL CLAIN ALLOWED FOR REMARKS , . , NUMBER a ' o PAYEE ~ANTA BARBARA COUNTY DATE 7etinn U, PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS . ' NUMBER ass as 2 ' PAYEE J 11 l 17 ~ANTA BARBARA COUNTY FUND'"---S!!ll&lolitf.Qli!i:RY!o!l~ol!!!rci!!.ll. 1 .Reat,,~ - DATE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS . , i: ~ i ' ' - . , . ' ; . - . . ,.~ .t.L._J,. l.~':., . ~ - .! ~ ,. -:,. . ' "ho t . . " 1.3 ., !"' , . , . ,.; . ~ , ,~ / -,J . ,. " . . - 1 I ' . . ' - . 140 ' - --------~----------------------------------------------- Upon the passage of the foregoing Order, the roll being called the following Supervisors voted Aye, to wit : Attest: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent : None Supervisor Twitchell not voting on the following claims : Union Oil Company Union Oil Company Upon motion the Board adjourned sine die . The fore going minutes are hereby approved. /. 78 . 71 160. 09 Chairman, Board of Supervisors . "A -c /;;;tz ., '\ ) Clerk ' Appointment of Chairman Pro Tem .,.- Request for Amen dine n t to Ordinance No. 529 ./ Ordinance No . 607 Communicati n ./ , Board of Supervisors of the county of Santa Barbar a, State of = California, March 1st, 1948, at 10 o'clock, a.m. Present: Supervi sors Paul E. Stewart, J. Monroe Rutherford, R. B McClellan, T. A. Twitchell, and J. E. Lewis, Clerk. Absent: c. W. Bradbury In the Matter of the Appointment of a Chairman Pro Tem. It was moved, duly seconded and carried, t hat Supervisor T. A. Twitchell be, and he is hereby, appointed Chairman Pro Tem. Supervisor T. A. Twitchell in the Chair The minutes of the regular meeting of February 24th, 1948, were read and approved. In the Matter of the Request for Amendmen~ t o Ordinance No. 529 Regulat ing House Courts. Paul G. Sweetser appeared before the Board requesting an amendment to Ordinance 529, regulating house courts, to provide housing for non-indi gents who are being evicted from their homes. Said housing to be set up in Quonset huts located in the Third District, and to be supervised by the catholic Welfare Bureau of Santa Barbara Upon motion, duly seconded and carried, it is ordered that said Ordinance No. 529 be, and the same is hereby, directed to be amended to provide for housing units t o be located in the Third District and supervised by the Catholic Welfare Bureau of Santa Barbara. In the Matter of Ordinance No. 607. Upon motion, duly seconded and carried, unanimously, the Board passed and adopted Ordinance No. 607 of the County of Santa Barbara, State of Cal ifornia, entitled "An Emergency Ordinance Effective Immediately Amending Ordinance No. 529 of the County of Santa Barbara entitled 'An Ordinance Regulating Construction, sanitation and Conduct of House Courts and Tent Camp Spaces and Prohibiting Squatter camps in Unincorporated Areas of Santa Barbara County, California.'" Upon the passage of the foregoing Ordinance, the roll being called, the following Supervisors voted Aye, to wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays: None Absent: c. w. Bradbury In the Matter of Communication from the war Assets Administration Relative to the Santa Maria Army Airfield. The above entitled matter was ordered placed on file. Securing In the Matter of Securing Proper Li~bility Insurance on Thre ~ Buildings at Proper Liability the Santa Maria Airport. Insurance o Buildings a Upon motion, duly seconded and carried, i t i s ordered that John L. Stewart, Santa Maria Airport PUrehasing Agent, and York Peterson, Engineer, city of Santa Maria, be, and they are Endorsement to Oil Drill ing Bonds. . . / hereby, directed to confer relat ive to the purchase of proper liability insurance coverage for three buildings at the Santa Maria Airport In the Matter of Endorsement. to Oil Drillin~ 13?nds. Pursuant to the requeet of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No. 559, 1-42 Granting Road License Perm! ./ Affidavit of Publication o Ordinance No. 604 ./ Communication Communication Communication ./ Report Cancellati on of Funds. / Transfer Funds. or I Upon motion, du1y seconded and carried, it is ordered that the following endorsement to oil drilling bond be, and the same is hereby, approved: Firestone and Rice - Fidelit1 and Casualty Company of New York covering wells North Elwood Doty No. 1 and North Elwood Rice and Firestone No. 3. In the Matter of Granting Road License Permit to Key Contractors. ' Upon motion, duly seconded and carried, it is ordered that Key Contractors be, and they are hereby, granted permission to lay 3,000 feet of 3 inch water pipeline across a county road, Fifth District. In the Matter of Affidavit of Publication of Ordinance No. 604. It appearing to the Board from the Affidavit of Kenneth F. Knight, printer and publisher of the Carpinteria Herald, that Ordinance No. 604 has been published. Upon motion, duly seconded and carried, it is ordered that said Ordinance No. 604 bas been published. In the Matter of Communication from the State Controller Relative to Monies Deducted for Crossing Guards. The above entitled matter was ordered placed on file. In the Matter of Comm.unica ~ion f r om the State Controller Relative to Highways Users Tax Fund Apportionment. The above entitled matter was ordered pl~ced on file. In tbe Matter of Communication from c. Jokstad Relative to the Montecito Sanitary Improvement Association. It is hereby ordered that a copy of the above communication be sent to the Planning Commission. In the Matter of Report Made by the. u. s. Geological survey Relative to Geological and Ground Water Resources south Coast Basins. The above entitled matter was ordered placed on file. In the Matter of Cancellation of Funds. Resolution No. 7852 Whereas, it appears to the Board of supervisors of Santa Barbara County that the sum of $1,000.00 is not needed in account 99 C 2, Automobiles, Capital Outlay, Health Officer, General Fund. Now therefore, be it resolved that the sum of one thousand dollars ($1,000.00) be and the same is hereby canceled 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: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, c. w. Bradbury. In the Matter o ~ Transfer of Funds from the Unappropria~ed Reserve General Fund. Resolution No. 7853 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer ia necessary from the Unappropriated Reserve General Fund to account 99 B 22, in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved tbat the sum of one thousand dollars ($1.000.00) Transfer o Funds. Transfer o Funds. ./ March lst, 1948 be and the same 1s hereby transferred from the unappropriated reserve General Fund to . account 99 B 22, Repairs and Minor Replacements, Maintenance and Operation, Health Officer, General Fund. Upon the passage of the foregoing resolution, the roll being cal led, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, c. W. Bradbury :14 In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund. Resolution No. 7854 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve salary Fund to account 99 A l, in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of seventeen hundred dollars ($1,700.00) be and the same is hereby transferred from the unappropriated reserve Salary Fund to account 99 A 1, Regular Salaries, Salaries and Wages, Health Officer, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, c. w. Bradbury In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund Resolution No. 7855 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 99 B 2, Postage, Freight, Cartage and Express; 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 unappropriated reserve General Fund to account 99 B 2, Postage, Freight, Cartage and !CXpress, Maintenance and Operation, Health Officer, General Fund. Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, c. W. Bradbury Rev1s1on o Budget Ite s In the Matter of Revision of Budget Items. l Resolution No. 7856 Whereas, it appears to the Board of Supervisors of Santa Barbara county that a revision is necessar1 within general classification of Maintenance and Operation, Board of Supervisors, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, t o-wit: Transfer from Account 1 B 45i Special Service and Investigations, General Fund, the sum of $400.00 to Account 1 B 8, Office Supplies, Maintenance and Operation, Board of Supervisors, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: ~44 Revision of Budget Items / Revision of Budget Items. / Revision of Budget Items. { Determining Responsibilit as Responsibl Relatives. I ' Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, c. W. Bradbury In the Matter of Revision of Budget Items. I Resolution No. 7857 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, Parks-First 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 Account 168 C 46, Sewer Line, the sum of $110.00 to Account 168 C 16, Equipment, Hot Water Heater, Capital Outlay, Parks-First District, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, u. W. Bradbury In the Matter of Revision of Budget Items. Resolution No. 7858 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 Purchasing Agent and Statistician, 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 30 B 16, Stock Supplies, the sum of $40.00 to Account 30 B 25, Service and Expense, Maintenance and Operation, county Purchasing Agent and Statistician, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, c. w. Bradbury In the Matter of Revis i on of Budget Items. Resolution No. 7859 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, Planning and Public Works, 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 28 C 2, Automobiles, the sum of $100.00 to Account 28 c 1, Office Equipment, Capital Outlay, Planning and Public Works, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: , Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, c. W. Bradbury In the Matter of Determiqing Responsibility as Responsible Relatives. Upon motion, duly seconded and carried, it is Ordered, in accordance with Sections 2181 and 2224 of the Welfare and Institutions Code, that the following persons be, and they are hereby, determined liable for the support of relatives in the sum set Children's Aid Children s Aid I 1. 5 March lst, 1948 opposite their names: ,. Cleone p. Steinbach for Frank Plaugher $ 5.00 Thomas s. Nicholson for Wilkison o. Nicholson None Cecil M. Thompson for Edwin Thompson s.oo In the Matter of the Application of Lucz Velasquez, 1021 No . Holly, Carpinteri California, for State and County Aid for Sally Velasquez. It appearing to the satisfaction of the Board that said Sally Velasquez is the child of an incapacitated father and a proper person to receive State and County Aid, and is in the custody. of said Lucy Velasquez, mother. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Lucy Velasquez for the sum of eighty-one 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 for the support of the above named minor. In the Matter of the Application of year F. M!r anda9 716 Sen Pascual Street, Santa Barbara, California, for State and County Aid for Carl Morris and Lawrence Francis Miranda. It appearing to the satisfaction of the Board that said Carl Morris and Lawrence Francis Miranda are half-orphans and are proper persons to receive State and county Aid, and are in the custody of said Vear F. Miranda, mother It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Vear F. Miranda for the sum of one hundred dollars, and for a J . 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 Changes in Children's A d In the Matter of Changes in Children's Aid 0 RD ER 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., 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 changed to the amount set opposite their names beginning March 1st, 1948, (unless otherwise indicated) as follows, to wit: NAME REGULAR DECREASE Silva, Richard, Helen, Barbara, Mary Ann DISCONTINUANCE Ruiz, Clara, Robert, Margaret, Mary, Edith DENIED Santiago, Robert (Ysidro) Torres, Francisco, Alfred, Rodolfo TOTAL AID GRANTED REMARKS t 78.00 2-29-48 In the Matter of Applications for State and Countz Ai~ to Need1 Aged Persons. It appearing to the Board that the hereinafter named applicants for 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 1.4:6 Changes in Blind Aid I Meeting of Mission Trail Association ,/ 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 1st day of March, 1948 (unless otherwise indicated) and on the first day of each month hereafter until further order of this Board; said money to be used for the support of said needy aged persons, to-wit: NAME OF APPLICANT McKnight, Edwin Granillo, Theodore G. (Ingraham, Jennie M. King, Bessie A Krebs, Margaret E. Miles, Edi th D. Neidewitz, Reinbold Walker, Ada F. Anderson, Walter A. Bolin, Helen R. Downey, Thomas B. Thompson, Edwin Burns, Georgie D. RESTORATION Counsellor, Sallie Kintzel, John E. INCREASE McDonald, Belle DECREASE Williams, Josie B. French, Harriette TOTAL AID GRANTED $ 60.00 60.00 60.00 60.00 60.00 41.00 60.00 35.00 60.00 60.00 50.00 50.00 60.00 60.00 41.60 60.00 50.00 44.00 In the Matter of Changes in Blind Aid. 0 RD ER REMARKS , 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 granted to blind persons listed below be changed to the amount set opposite their names beginning March 1st, 1948, (unless otherwise indicated) as follows, to wit: NAME INCREASE Forsythe, Amy DENIAL Sartwell, Irvin H. TOTAL AID GRANTED $ 53.00 In the Matter of Meeting of the Mission Trails Association. REMARKS Upon motion, duly seconded and carried, it is ordered that Paul E. Stewart . be, and he is hereby, authorized to attend a meeting of the Board of Directors of the Mission Trails Association in Long Beach, ~arch 6th, 1948 Meeting of State s ocial Welfare Boar ~ Leasing of certain Buildings at Santa Maria Army A1rfie1 v Adopting Temtative Proposed Primary System of County Road ./ . :1 March 1st, 1948 In the Ma~ ter of Meeting of the State. Social Welfare Board. Upon motion, duly seconded and carried, it is ordered that H. J. Rudolph, Welfare Director, be, and he is hereby, authorized to attend a meeting of the State Social Welfare Board in San Francisco, March 18th.and 19th, 1948. In the Matter of Leasing of Certain Building~ at the Santa Maria Army Airfield . Resolution No. 7860 WHEREAS, the State of California, acting by and through its duly appointed, 'fUalified and acting Adjutant General, requires the use of certain buildings now located at the Santa Maria Army Airfield, S~ta Barbara County, California, for the proper administration and -training of National Guard Units; and WHEREAS, it is to the best interests, toward the peace and security of the people of the State of California, County of Santa Barbara, that certain buildings be leased to the Adjutant General; , NOW, THEREFORE, BE IT ORDERED AND RESOLVED that the Chairman of the Board of Supervisors of the County of Santa Barbara and the Clerk of said Board be, and they are hereby, authorized and directed to execute a certain lease by and between the county of Santa Barbara and the City of Santa Maria and the State o.f California, acting by and through its duly appointed, ~ualified and acting Adjutant General, covering the . exclusive use by the said Adjutant General of buildings T-1302, T-1303, T-1319, and T-1321 located at the Northwest corner of 3rd and C Streets, Santa Maria Army Airfield, Santa Maria, California. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Cal'ifornia, this 1st day of March, 1948, by the following vote, to-wit: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: c. w. Bradbury The Board took a recess until 3 o'clock p.m. of this day. At 3 o'clock p.m. the Board convened Present: Supervisors Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk. Absent:- c. w. Bradbury In the Matter of Resolution Ado 2ting Tentativfl Proposed Primary System of County Roads for the county of Santa Barbara, and Resolution of Intention to Adopt Official Map of the Primary Road System for Santa Barbara county. / Resolution No. 7861 WHEREAS, by the provisions of Section 13 of Chapter 11, Statutes of 1947, the Board of Supervisors of each county is required, on or before March 1, 1948, to adopt a tentative proposed primary system of county roads for such county; and WHEREAS, a tentative map showing the proposed primary system of county roads for the County of Santa Barbara, marked Exhibit "A", together with a chart describing all roads shown on said tentative map, marked Exhibit "B", has this day been presented to this Board of Supervisors by the Road Commissioner of the county of Santa Barbara; and WHEREAS, by the provisions of section 14 of Chapter 11, Statutes of 1947, the Board of supervisors is required to cause a map to be prepared showing each road proposed to be improved in the county primary system and to cause notice of intention to adopt the said map as the official map of such system to be given, which notice 1.48 Acquiring Mesa Property I Payment of Monies to Santa Ynez Valley High School Under Recreational contract ./ Plans and Specification for the Tbc. Sanat orium I Purchase of Ambulance for Santa Ynez Valley / Assigning a Car for Use by the Clerk' Office shall specify the time and place at which all interested persons will be heard, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That the county roads as shown on said map marked Exhibit "A", and said chart marked Exhibit "B" be and the same are hereby adopted as the tentative proposed primary system of county roads for the County of Sa.nta Barbara. 2. That it is the intention of this Board of Supervisors to adopt the said tentative proposed primary system map as ~he official map of the primary road system for the County of Santa Barbara. . 3. That the 22nd day of March, 1948, at the meeting room of the Board of Supervisors in the Courthouse, Santa Barbara, California, at 10:00 A. M. is hereby set and fixed as the time and place at which the official map of the primary road system for the County of Santa Barbara will be adopted. 4. That the Clerk of this Board be and he is hereby directed to give notice of this intention to adopt such official map by publishing a copy of this resolution once a week for at least two successive weeks preceding the dat e of such hearing in the Santa Barbara News-Press, a newspaper of general ciraulation published in the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this lst day of March, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T A. Twltc ell Noes: None Absent: c. w. Bradbury In the Matter of Acquiring Mesa Property ~ The Clerk is hereby directed to write the Regents of the University of California advising them of the Board's interest in acquiring the Mesa property and inviting them to meet with the Board for a discussion of the matter. In the Matter of Payment of Monies to the Santa Ynez Valley Union High School = Under the Recreational Contract. Upon motion, duly seconded and carried, it is ordered that the Auditor be, and he is hereby, directed to pay the Santa Ynez Valley Union High School, under the terms of the recreational contract, the sum of $57.78, as of this date. In the Matter of Plans and Specifications for the TUberculosis Sanatorium. The Public Works Department is hereby directed to request Chester L. carjola, Architect, to prepare the plans and specifications for the Tuberculosis Sanatorium as soon as possible; and Advise James Dean, Director of Finance, that the Board proposes to expend all the :t'unds allocated by the Post War Construction Fund. In the Matter of the Purchase of an Ambulance for the Santa Ynez Valley. ' Supervisor Rutherford is hereby directed to confer with John L. Stewart, Purchasing Agent, relative to the price of an ambulance, rates to be charged for use, and the method of financing the project. In the Matter of Assigning a Car for Use bl the Clerk's Office. It is hereby ordered that a County-owned automobile recently purchased for general department use be made available for the use of the county Clerk Upon motion the Board adjourned sine die Monteci to County Water District v March 1st, 1948 The roregoing minutes are hereby approved. Chairman, Board visors - Clerk Board of Supervi,sors of the County of San ~a ~arbara, State of Calif'.ornia,_ March 8 ~h, 19481 at 10 o'c~oc~, a.m. Present: Supervisors c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellen, T. A. Twitchell, and J . E. Lewis, Clerk. Supervisor C. w. Bradbury in the Chair The minutes of the regular meeting of March 1st, 1948, were read and approved. In the Matter of Montecito Coun=ty water Distric.t . v Resolution No. 7862 WHEREAS, Tuesday, the 23rd day of March, 1948, is the day fixed by law for the MONTECITO COUNTY WATER DISTRICT general election for the election of Directors; and WHEREAS, Certificates of Nomination have been duly filed with the County Clerk of the County of Santa Barbara, state of California, for the election of Directors of the Montecito County Water District; and WHEREAS, the names of the candidates for such election have been duly entered by the County Clerk in a list as required by law; and WHEREAS, said County Clerk has duly certified such list as being the list of candidates nominated in the time, manner and form prescribed by law; and WHEREAS, HARRY P. DRAKE and HEWITT REYNOLDS are the candidates so certified by said county Clerk; and WHEREAS, the positions of Directors to be filled are Two (2) in number; and WHEREAS, the number of such positions to be filled and the number of candidates so certified by said county Clerk are equal in number; and WHEREAS, on the 20th day prior to the day fixed for said election as aforesaid, it appeared and now appears, that one person, but not more than one, has been nominated for each of the positions of Director which are to be filled at that election; and WHEREAS, a petition signed by Five per cent (5%) of the qualified electors in said district requesting that the general county water district election in said district be held has not been and was not presented to the Board of Directors of s aid district on or before the 20th day prior to the day f 1.xed for said election as aforesaid, or at all, nor has any petition been presented to said Board of Directors re0 uesting that said election be held; and WHEREAS, there is no newspaper of general circulation published in said Montecito County Nater District; and WHEREAS, the \Board of Directors of said Montecito County Water District have I designated the Santa Barbara News-Press, a newspaper of general circulation, published 1-50 in the County of Santa Barbara, as the newspaper in which the notice of elction, or notice that no election will be held, shall be published; and It appearing that all matters and things done in the premises are fully in accordance with law; NOW, THEREFORE, IT IS HEREBY FOUND RESOLVED AND ORDERED: First: That Tuesday, the 23rd day of March, 1948, is the day fixed by law for the Montecito County Water District general election for the election of Directors. Second: That Certificates of Nomination have been duly filed with the County Clerk of the County of Santa Barbara, State of California, for the election of Directors of the Montecito County Water District. Third: That the names of the candidates for such election have been duly entered by the County Clerk in a list as required by law. Fourth: That said County Clerk has duly certified such list as being the list of candidates nominated in the time, manner and form prescribed by law. Fifth: That HARRY P. DRAKE and HEWITT REYNOLDS are the candidates so certified by said county Clerk. Sixth: That the positions of Directors to be filled are Two (2) in number. Seventh: That the number of such positions to be filled and the number of candidates so certified by s aid County Clerk are equal in number. Eighth: That on the 20th day prior to the day fixed for said election as aforesaid, it appeared and now appears, that one person, but not more than one, has been nominated for each of the positions of Director, which are to be filled at that election. Ninth: That a petition signed by Five per cent (5%) of the qualified electors in said district requesting that the general county water district election in said district be held has not been and was not presented to the Board of Directors of said district on or before the 20th day prior to the day fixed for said election as aforesaid, or at all, nor has any petition been presented to said Board of Directors requesting that said election be held. Tenth: That there is no newspaper of general circulation published in said Montecito County Water District. Eleventh: That the Board of Directors of said Montecito County Water District have designated the Santa Barbara News-Press, a newspaper of general circulation, published in the County of Santa Barbara, as the newspaper in which the notice of election, or notice that no election will be held, shall be published. Twelfth: That no election as above provided is to be held. Thirteenth: That on Monday, the 22nd day of March, 1948, the Board of Supervisors of the County of Santa Barbara, State of California, at its regular meeting, . will appoint J:IARRY P. DRAKE and HEWITT REYNOLDS as Directors of Moritecito County water District to fill the positions above mentioned, as provided by Section St of the County Water District Act. Fourteenth: That notice that no election is to be held and that said persons so nominated for the said position of LJirectors will be so appointed shall be given by publication on the 8th day of March, 1948, and the 15th day of March, 1948, in the Santa Barbara News-Press, a newspaper of general circulation published in the County of Santa Barbara. That said notice shall be substantially in the following form, to wit: ' ' Goleta Count Water Distri t v I March 8th, 1948 N 0 T I C E APPOINTMENT OF DIRECTORS OF MONTECITO COUNTY WATER DISTRICT NOTICE IS HEREBY GIVEN to the qualified electors of MONTECITO COUNTY WATER DISTRICT, County of Santa Barbara, State of California, as follows: :15 1. That no election is to be held on Tuesday, the 23rd day of March, 1948, which is the day fixed by law for the Montecito County Water District General election for the election of Directors; 2. That on the 20th day prior to the date fixed for said election as aforesaid it appeared and now appears that one person, but not more than one, has been nominated for each of the positions of Directors which are to be filled and that no petition requesting that the general County Water District election in the district be held was presented to the Board of Directors of said District; 3. That the positions to be filled are Directors of Montecito County water District, Two (2) in number; 4. That the list of candidates nominated and certified by the County Clerk as required by law is as follows: HARRY P. DRAKE and HEWITT REYNOLDS; 5. That in accordance with the law, said election will not be held, and that on Monday, the 22nd day of March, 1948, the Board of Supervisors of the County of Santa Barbara, State of California, .at its regular meeting at 10:00 o clock A.M., at the Courthouse in said County of Santa Barbara, will appoint HARRY P. DRAKE and HEWITT REYNOLDS as Directors of Montecito County Water District to fill said positions of Directors of said District. 1948. BY ORDER OF THE BOARD OF SUPERVISORS OF SANTA BARB.ARA COUNTY, made March 8, J. E. LEWIS County Clerk and Ex-Officio Clerk of Board of Supervisors of the County of Santa Barbara (SEAL) IT IS F~RTHER RESOLVED that the Clerk of this Board is hereby ordered to publish said notice by publishing the same in said newspaper at least two weeks before said date, to wit, on the 8th day of March, 1948 and on the 15th day of March, 1948. IT IS FURTHER RESOLVED that the Clerk of this Board be and he is hereby direct d to do all other acts and things required by law in the premises. DATED: Santa Barbara, California, March 8, 1948. C. W. BRADBURY Chairman, Board of Supervisors Attest: J . E. LEWIS County Clerk (SEAL) In the .Matter of G~ le ~a Counti Water Di~~~ict v' Resolution No. 7863 . WHEREAS, Tuesday, the 23rd day of March, 1948, is the day fixed by law for the GOLETA COUNTY WATER DISTRICT general election for the election of Directors; and WHEREAS, Certificates of Nomination have been duly filed with the County Clerk of the County of Santa Barbara, State of California, for the election of Directors of th Goleta County Water District; and WHEREAS, the names of the candidates for such election have been duly entered by the County Clerk in a list as required by law; and 1-52 WHEREAS, said County Clerk has duly certified such list as being the list of candidates nominated in the time, manner and form prescribed by law; and WHEREAS, BENJAMIN HARTMAN, GEORGE W. SMITH and FRED G. STEVENS are the candidates so certified by said County Clerk; and WHEREAS, the positions of Directors to be filled are Three (3) in number; and WHEREAS, the number of such positions to be filled and the number of candidat s so certified by said County Clerk are equal in number; and WHEREAS, on the 20th day prior to the day fixed for said election as aforesai , it e.ppeared and now appears, that one person, but not more than one, has been nominated for each of the positions of Director which are to be filled at that election; and WHEREAS, a petition signed by Five per cent (5%) of the qualified electors in said district requesting that the general county water district election in said district be held has not been and was not presented to the Board of Directors of said district on or before the 20th day prior to the day fixed for said election as aforesaid, or at all, nor has any petition been presented to said Board of Directors requesting that said election be held; and WHEREAS, there is no newspaper of general circulation published in said Goleta County Water District; and . WHEREAS, the Board of Directors of said Goleta County Water District have designated the Santa Barbara News-Press, a newspaper of general circulation, published in the County of Santa Barbara, as the newspaper in which the notice of election, or notice that no election will be held, shall be published; and It appearing that all matters and things done in the premises are fully in accordance with law; NOW, THEREFORE, IT IS HEREBY FOUND RESOLVED AND ORDERED: First: That Tuesday, the 23rd day of March, 1948, is the day fixed by law for the Goleta County Water District general election for the election of Directors. Second: That certificates of Nomination have been duly filed with the County Clerk of the County of Santa Barbara, State of California, for the election of Directors of the Goleta County Water District. Third: That the names of the candidates for such election have been duly entered by the County Clerk in a list as required by law. Fourth: That said County Clerk has duly certified such list J as being the list of candidates nominated in the time, manner and form prescribed by law. Fifth: That BENJAMIN HARTMAN, GEORGE W. SMITH and FRED G. STEVENS are' the candidates so certified by said County Clerk. Sixth: That the positions of Directors to be filled are Three (3) in number. Seventh~ That the number of such positions to be filled and the number of candidates so certified by said County Clerk are equal in number. Eighth: That on the 20th day prior to the day fixed for said election as aforesaid, it appeared and now appears, that one person, but not more than one, has I been nominated for each of the positions of Director, which are to be filled at that election. I Ninth: '.!:hat a petition signed by Five per cent (5%) of the qualified elector in said district requesting that the general county water district election in said district be held has not been and was not presented to the Board of Directors of said district on or before the 20th day prior to the day fixed for said election as aforesaid, or at all, nor has any petition been presented to said Board of Directors , - . . ) ' March 8th, 1948. requesting that said election be held. Tenth: That there is no newspaper of general circulation published in said Goleta County Water District. Eleventh: Tb.at the Board of Directors of said Goleta County water District have designated the Santa Barbara News-Press, a newspaper of general circulation, . published in the County of Santa Barbara, as the newspaper in which the notice of election, or notice that no election will be held, shall be published Twelfth: That no election as above provided is to be held. Thirteenth: That on Monday, the 22nd day of March, 1948, the Board of Supervisors of the County of Santa Barbara, State of California, at its regular meeting, will appoint BENJAMIN HARTMAN, GEORGE W. SMITH and FRED G. STEVENS as Directors of Goleta County Water District to fill the positions above mentioned, as provided by Section Si of the County Water District Act. Fourteenth: That notice that no election is to be held and that said persons so nomina te.d for the said position of Directors will be so appointed shall be given by publication on the 8th day of March, 1948, and the 15th day of March, 1948, in the Santa Barbara News-Press, a newspaper of general circulation published in the County of Santa Barbara . That said notice shall be substantially in the following form, to-wit: NOTICE APPOINTMENT OF DIRECTORS OF GOLETA COUNTY WATER DISTRICT NOTICE IS HEREBY GIVEN to the qualified electors of GOLETA COUNTY WATER DISTRICT, County of Santa Barbara, State or Cal.ifornia, as follows: 1. That no election is to be held on Tuesday, the 23rd day of March, 1948, which is the day fixed by law for the Goleta County Water District general election for the election of Directors; 2. That Qn the 20th day prior to the date fixed for said election as aforesaid it appeared and now appears that one person, but not more than one, has been nominated for each of the positions of Directors which are to be filled and that no petition requesting that the general County Water District election in t~ district be held was presented to the Board of Directors of said District; 3. That the positions to be filled are Directors of Goleta County Water District, Three (3) in number; 4. That the list of candidates nominated and certified by the County Clerk as required by law is as follows: BENJAMIN HARTMAN, GEORGE W. SMITH"' and FRED G. STEVENS; 5. That in accordance with the law, said election will not be held, and that , on Monday, the 22nd day of March, 1948, the Board of Supervisors of the County of Santa Barbara, State of California, at its regular meeting at 10:00 o'clock A.M., at the Courthouse in said County of Santa Barbara, will appoint BENJAMIN HARTMAN, GEORGE w. SMITH and FRED G. STEVENS as Directors of Goleta County Water District to fill said positions of Directors of said District. 1948 BY 0 RDER . OF THE BOARD OF SUPERVISORS 0 F SANTA BARBARA COUNTY, made March 8, J. E. LEWIS County Clerk and Ex-Officio Clerk of Board of Supervisors of the County of Santa Barbara. (SEAL) ' Application for Permit t Establish a Butane Plant ./ Revision of Master Shore line Plan to Include in t First Priori the Gaviota a d Goleta Beache .,/ IT IS FURTHER RESOLVED that the Clerk of this Board is hereby ordered to publish said notice by p~blishing the same in said newspaper at least two weeks before said date, to wit, on the 8th day of March, 1948, and the 15th day of March, 1948. IT IS FURTHER RESOLVED that the Clerk of this Board be and he is hereby directed to do all other acts and things required by law in the premises. DATED: Santa Barbara, California, March 8, 1948. Attest: J.E. LEWIS Cou.nty Clerk (SEAL) C. W. BRADBURY Chairman, Board of Supervisors ' In the Matter of the Application of J. o. K ~ n~ey for Permit to Establish a Butane Dispensing Plant, Third District. Upon motion, duly seconded and carried, it is ordered that the above entitled matter be, and the same is hereby, removed from the calendar. In the Matter of Revision of the Master Shoreline Plan to Include in the First Priority the Gaviota and Goleta Beaches. /' Resolution No. 7864 WHEREAS, the County of Santa Barbara and the State of California are desirous of cooperating with each other on a matching fund basis under the provi~ions of section 5015 of the Public Resources Code of the State of California for the purpose of acquiring for public recreational purposes certain ocean beach property located within the territorial boundaries of the County of Santa Barbara; and WHEREAS, said section 5015 of the Public Resources Code and Chapter 1422 of the statutes of California of 1945 provide that all counties shall adopt a master plan of beaches showing proposed acquisition and development in order of first, second and third priorities and that said master plan be submitted and approved by the State Park Commission of the State of California before said matching funds are available; and WHEREAS, the Master Shoreline Plan for the County of Santa Barbara was adopted by the Board of Supervisors of the County of Santa Barbara on April 27, 1942, said master plan being submitted and approved by the State Park Commission of the State of California and being subsequently amended to conform to the requirements of the State Division of Beaches and Parks of the State of California; and WHEREAS, in accordance with said statutes, said master plan classified the proposed acquisition of beaches into first, second and third priorities; and WHEREAS, three of the first priority projects have been acquired or are in the prooess of being acquired and public interest requires that said master plan be revised so as to place additional projects in first priority classification thereby making them eligible for immediate acquisition, development, and/or use in lieu of matching funds for acquisition of other beach properties; and WHEREAS, it appears that the Planning Commission of the County of Santa Barbara gav.e notice of a public hearing on said revision of the Master Shoreline Plan to include in the first priority Gaviota Beach and Goleta Beach in accordance with Chapter 807 of the Statutes of California of 1947; and WHEREAS, it appears that said public hearing by the Planning Commission was held on April 16, 1947, in accordance with said notice and there being no protests or objections said commission unanimously adopted a resolution revising the Master Shoreline Plan and map pertaining thereto to include in the first priority projects Gaviota ' \ -- I Ordinance No. 608 / ' March 8th, 1948 Beach and Goleta Beach; and WHEREAS, it appears that said commission duly filed attested copies of said resolution, map, and a report with this Board of Supervisors recommending that a similar resolution be adopted by this Board of Supervisors; and 1: WHEREAS, this Board of Supervisors gave notice of a public hearing on said revision of the Master Shoreline Plan to include in the first priority projects Gaviota Beach and the Goleta Beach in accordance with said Chapter 807, Statutes of 1947; and WHEREAS, said public hearing by the Board of Supervisors having been duly held this 8th day of March, 1948, in accordance with said notice and no protest or objections being had and it appearing to this Board of Supervisors that all provisions of the law required to be followed in revising said master plan have been followed, and that said revision would promote the public health, safety and general welfare, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. Tb.at all of the recitations hereinabove set forth are true and correct. 2. That the Master Shoreline Plan of the County of Santa Barbara and map pertaining thereto be and the same are hereby revised to include in the first priority projects that portion of the former Marine Corps Air Station at Goleta, County of Santa Barbara, State of California, commonly known as Goleta Sandspit Beach 3. That The Master Shoreline Plan and map pertaining thereto of the County of Santa Barbara be and the same are hereby further revised to include in the first priority projects that p~operty known as Gaviota County Beach Park of the County of Santa Barbara, State of California Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 8th day of March, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: None In the Matter of Ordinance No. 608. Upon motion, duly seconded and carried, unanimously, the Board passed and adopted Ordinance No . 608 of the County of Santa Barbara, State of California, entitled "An Ordinance .Amending Ordinance No. 453 of the County of Santa Barbara, State of California, Entitled 'An Ordinance Adopting a Districting Plan in a Certain Described Portion of Santa Barbara County, California, and Creating Districts in Which the Uses of Land, the Use, Height and Bulk of Buildings and the Area of Open Spaces About Buildings are Limited, Providing for the Enforcement, Adjustment and Amendments Thereof, and Providing Penalties for its Violation,' by Amending and Changing the Classification for Certain Land as Shown on the District Map, Santa Barbara Region, Which is a Part of Ordinance No. 453.'" Upon the passage of the foregoing Ordinance, the roll being called, the following supervisors voted Aye, to wit: c. w. Bradbu~y, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None Acceptance o In the M~tter of Acce ~tance of Rig!?:t of Way Grant for Road Purposes, Third Right of Way Grant for Road District. Road Purpose - Third Road v Resolution No. 7865. ~ District ,_,/ WHEREAS, Alonzo Paige Lansing and Ramona Patton Lansing, his wife, have delivered to the County of Santa Barbara their right of way grant dated December 3rd, :156 1947, granting to the County of Santa Barbara an easement and right of way for public road purposes; and ' WHEREAS, it appears for the best interests of the County of Santa Barbara that said right of way grant should be accepted; NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said right of way grant be, and the same is hereby, accepted, and that J. E. Lewis, County Clerk, be, and he is hereby, authorized and directed to record said right of way grant in off ice of the Recorder of the County of Santa Barbara. Passed and adopted by the Board of ~upervisors of the County of Santa Barbara State of California, this 8th day of March, 1948, by following vote, to wit: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClella and T. A. Twitchell. Nays: None Absent: None Acceptance of In the Matter of Acceptance of Right of WBlf Grant for Road Purposes, Third Right of Way Grant for Road District. Road Purposes Third Road / Resolution No. 7866 Di strict J WHEREAS, Virginia Thompson, individually, Nancy Kopp, individually, and Abandonment o a Portion of a county Road Near Loa Oliv s ( Virginia Thompson, as Guardian of the Estat e of Barbara Leonard, a Minor, have delivered to the County of Santa Barbara an easement and right of way for public road purposes; and WHEREAS, it appears for the best interests of the County of Santa Barbara that said right of way grant should be accepted; NOW, THEREFORE, BE AND. IT IS HEREBY RESOLVED that said right of way grant be, and the same is hereby, accepted, and that J. E. Lewis, County Clerk, be, and he is hereby, authorized and directed to record said right of way grant in the office of the Recorder of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara Stat e of California, this 8th day of March, 1948, by the following vote, to wit: Oli VOS. Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Nays: None Absent: None In the Matt~r of yhe Abandonment of_ a PortJ9n, of a County Road Near Los - Resolution No._ 7867 WHEREAS, a portion of a certain county road near Los Olivos in the Third Supervisorial District of the County of Santa Barbara, State of California, has been superseded by relocation and is no longer needed for public use as a county road; and . WHEREAS, it is for the best in~erests of the County of Santa Barbara and the inhabitants thereof t hat said portion of said county road be abandoned; and WHEREAS, such abandonment will not cut off all access to the property of any persons which, prior to such relocation, adjoined the highway, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That all of the foregoing recitat ions are true and correct. 2. That pursuant to the authority vested in the Board of Supervisors by Section 960.1 of the Streets & Highways Code of the State of California, the following described portion of a county road near Los Olivos be and the same is hereby abandoned as a county highway, to-wit: All that land situate in the County of Santa Barbara, State of California, March 8th, 1948. and more particularly described as foll ows : All that portion of that certain street or road known as Grand Avenue and that certain unnamed street or road as shown on a map entitled "Map of the Property of the Los Olivos Land Association" filed in Book 1, page 40, Maps and Surveys of the ' , County Recorder's Office, Santa Barbara County, California, extending easterly from the Fixing Bond for Payment of Taxes on Laurel Canyo Subdivision ,/' Release of Bond of the Honolulu 01 Corporation Request Y' y Commun1cat1 n v' Request of Military Leave of Absence easterly l ine of that certain street or road known as Alamo Pintado Road, as said streets, roads and avenues are shown on said map, lying soutl:Brly and easterly of Parcels A, D and c, as described in a deed from Alonzo Paige Lansing and Ramona Patton ~ansing, husband and wife, grantors, to the County of Santa Barbara, California, grantee , filed as Instrument No. 3524 dated March 8th, 1948, in the office of the County Recorder of the County of Santa Barbara , and lying between Farm Lots 111, 112 and 113, as shown on the above mentioned map, and shown on a map filed in the office of the County Surveyor of Santa Barbara County as County Surveyor's Map No . 699 . 3 . '.l' hat the Clerk of this Board be and he is hereby directed to forthwith record a certified copy of this resol ution in the office of the Recorder of Santa Barbara County. ' Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 8th day of March, 1948, by the following vote ~ Ayes : C. w. Bradbury, Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, - and T. A. Twitchell. Noes:- None Absent : None In the Matter of Fixing Bond for the Payment of Taxes on the Laurel Canyon Subdivision. Upon moti on, duly seconded and carried, it is ordered that the amount of the - bond, insuring payment of taxes on the Laurel Canyon Subdivision be, and the same is hereby, fixed at $500.00. In the Matter of Rel ease of the Bond of the Honol ulu Oil Corporation Covering Permit to Excavate , No . 631. Upon motion, duly seconded and carried, it is ordered that the bond of the Honolulu Oil Corporation, insuring road repair work, in the sum of $250.00 be, and the same is hereby, released. In t ,he Matter of Request of, the Santa Maria Undertak.e,rs . for Increase in Indi gent Burial Fees. The above entitled matter is hereby ordered held in abeyance consideration. for future ) In the Matter of Connnunication from John L. Stewart Re l ative to Liability Insur ance on County-Owned Airfields . The above entitled matter is hereby referred to the District Attorney with the request tha secure the proper verification of the local insurance agent's report from the main insurance office In the Matter of the R~ que~t of , L~land R. ~teward , Field Engineer, for Military Leave of Absence . Upon motion, duly seconded and carried, it is ordered that Leland R. Steward, Fiel d Engineer, be, and he is hereby, granted leave of absence for mil itary purposes from March 15th to April 3rd, 1948. :158 Affidavits of In the Matter of Affidavits of Publication of Ordinances Nos. 606 and 607. Publication - Ordinances It appearing to the Board from the Affidavit of Jeanette M. Gazell, Nos . 606 - 607 ~ principal clerk of the printer and publisher of the Santa Maria Daily Times, that Single 011 Drilling Bond / Endorsement tq Oil Drilling Bond ./ Burial of County Ind1gen s ,/ Use of the County Bowl Easter Sunday ./ Meeting of the Supervisors Association ./ Meeting ot Agricultural Comm1sa1onera ./ Resignation of Jaok Anderson ,/ Ordinance No. 606 has been published; and The Affidavit of Patricia Hughes, principal clerk of the printer and publisher of the Santa Barbara News-Press, that Ordinance No. 607 has been published. Upon motion, duly seconded and carried, it is ordered that said Ordinances No. 606 and No. 607 have been published. In the Matter of Single Oil Drif ling Bop~. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following single oil drilling bond be, and the same is hereby, approved: Navy Oil Co., Inc . - Maryland Casualty Company covering well "Kirschenmann No . In the Matter of Endorsement to Oil Drilling Bond. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No . 559, . l" . Upon motion, duly seconded and carried, it is ordered that the following endorsement to oil bond No . M-6492 be, and the same is hereby, approved: General Petroleum Corporation - Western National Indemnity Company covering well Los Flores No. 36-22. In the M~ tter of the Burial of Cgunty Indigents. Edward J. Seale appeared before the Board requesting burial service for indigents be rotated among the local mortuaries, Mr. Seale was advised the matter of indigent service would be taken under consideration. In the Matter of Use of the County Bowl Easter Sunday. Upon motion, duly seconded and carried, it is ordered that the United Christian Youth Council be, and it is hereby, granted use of the County Bowl Easter Sunday, March 28th, 1948 . IQ. t pe ~t ~~ r , of Meet~_ns . of the Supervisors Association Upon motion, duly seconded and carried, it is ordered that Paul E. Stewart be, and he is hereby, authorized to attend a meeting of the Supervisors Association in Sacramento March 10th, 1948. It is further ordered that members of the Board be, and they are hereby, authorized to attend a meeting of the Supervisors Association in Sacramento, March 18th 1948. In the Matter of Meeting of A~ricul.tural Commissioners. Upon motion, duly seconded and carried, it is ordered that Walter Cummings , Agricultural Connnissioner, be, and he is hereby, authorized to attend a meeting called by the State director of Agriculture In the Matter of the Resignation of J~ ck Anderson, Forester_and Fire warden. e a e a e Upon motion, duly seconded and carried, it is ordered that the resignation of Jack Anderson, Forester and Fire Warden, be, and the same is hereby, accepted, effectiv March 7th, 1948. ' Permit to Excavate in County Road - Fourth Distri . March 8th, 1948. I n the M~tter of Permit to Excavate in County R~ad, Fourth District. 0 Upon motion, duly seconded and carried, it i s ordered that Irving M. Plo be, t and he is hereby, granted a permit to run a pipeline adjacent to the Lompoc-Buellton Road No . 470, bond waived. . Permit to Excavate i n County Road - Fourth Distr1 t In the Matter of Pez:mit to Excavate ~n a County Road, Fo~rth District . Upon motion, duly seconded and carried, it is ordered that Joe R. Silva be, v and he is hereby , granted permission to lay a 10 inch concrete water line under Mail Crossing Road, one - hal f mile south of Route No . 150, Fourth District , bond waived . Meeting of Health Educat rs In the Matter of Meeting pf Health Educators . Upon motion, duly seconded and carried, it is ordered that Wilma Becknell be, and she is hereby, authorized to attend a meeting of Health Educators in Los Angeles, March 17th, 1948 . Permit to Lay In the Matter of Permit to Lay and Operate Over a Supr Track in a County Road, and Operate Over Spur Fifth District . Track - Fifth District ., Upon motion, duly seconded and carried, it is ordered that the Santa Maria Appointment o Committees to study an Equitable Apportionment of Electrical Power ./ Valley Raidroad Company be, and it is hereby, granted permission to lay and operate over a spur track in a County Road, Fifth District. In the, Matter of the Appointment of Committees to Studz an Equitable Apportionment of Electrical Power in the Northern Section of the County. Upon motion, duly seconded and carried, it is ordered that Supervisors McClellan and Twitchell be, and they are hereby, directed to appoint chairmen of committees to study the equitable apportionment of electrical power in the Northern section of the County. Payment of In the Matter of Payment of Monies to the Goleta Union School District and the Monies to Goleta School City of Santa Maria Under their Recreational Program Agreements . District and City of Santa Upon motion, duly seconded and carried, it is ordered that the Auditor be, Maria Under Recreational and ne is nereby, directed to pay the Goleta Union School District the sum of $27.10; Program Agree ments. ~ and the City of Santa Maria the sum of $281. 25; under the terms of their recreational Releasing of Bond of South Qountiea Gaa Company Use of Tables in Manning Park ./ program agreements. rn Insuring In the . Matter of Releasing of Bond of southern Counties Gas Company I Road Repair following Excavation of County Roads . The above entitled matter is hereby referred to Robert C. Westwick, Road Commissioner, for investigation. In th~ Matter of the Use of Tabl es in Manning Park, First .District . Upon motion, duly seconded and carried, it is ordered that ten picnic tables, now stored at the county yard, be removed for use at Manning Park, First District . Corrections t Original Asse sment Rolls. I n the Matter of Corrections to the Original Assessment Rolls . 0 R D E R v It satisfactorily appearing to the Board of Supervisors of the County of Santa Barbara, State of California, from a report filed by the County Tax Collector, that errors have been made in the original Assessment Rolls, and application having been ade to the Board by said County Tax Collector for the correction of said errors, as provided by section 4986 of the Revenue and Taxation Code; and :160 Lease Agreeme t Between Santa Maria, the County, and Southwest Air ways Re: to Santa Maria Radio Range Station / Cancellation t Funds. j ~-~~------------------------------------------~~--- - - ~-- - It further appearing that the written consent of the District Attorney and County Auditor 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 California, be, and he is hereby, authorized and directed to make the necessary . corrections to the Delinquent Roll, and the Recorder to cancel deed, as follows: Tax Year 1890 1892 Recorded Deeds V'oluma Page 8 111 79 410 510 53 Descri ption Part of Section 5, Township 4 N, Range 27 W S.B. M. Part of Section 5, Township 4 N, Range 27 W S.B.M. Remarks Indefinite Indefinite In the Matter of Authorizing the Purchasing Agent to Sell Certain County- Owned Personal Property. Under the Provisions of Section 404lwl3a of Political Code and Government Code of the State of California, the County Purchasing Agent is hereby directed to dispose of certain lighting fixtures belonging to the County of Santa Barbara, and which are no l onger required for public use. In the Matter of Lease Agreement Between the City of Santa Maria, County of Santa Barbara, and the Southwest Airways Company Relative to the Santa Maria Radio Range Station. ( Resolution No. 7868 WHEREAS, a lease agreement, bearing date of February 14, 1948, betwe, en the City of Santa Maria, and the County of Santa Barbara, lessors, and the Southwest Airways ' Company, an Arizona corporation, lessee, has been presented to this Board of Supervisors and WHEREAS, by the terms of said lease agreement, said City of Santa Maria and County of Santa Barbara would lease what is known as the Santa Maria Radio Range Station to said Southwest Airways Company; and WHEREAS, it appears necessary and proper to excute said lease agreement, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the Chairman and Clerk of the Board of Supervisors be and they are hereby authorized and directed to execute said . lease agreement on behal f of the County of Santa Barbara . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 8th day of March, 1948, by the following vote: Ayes~ c. w. Bradbury, Paul E. Stewart, J . Monroe Rutherfoi:od., R. B. McClellan, and T. A. Twitchell . . - Noes : None . Absent: None In the Matter of Cancellation of Funds . Resolution No . 7869 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $600.00 is not needed in account 171 B 22, Repairs and Minor Replacements, Maintenance and Operation, Parks-Fourth District, General Fund. Now therefore, be it resolved that the sum of six hundred dollars ($600. 00) be, and same is hereby, canceled from the above account and returned to the Unappropriated Reserve General Fund. Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and \ Transfer ot Funds. Transfer of Funds. / Revision of Budget Items 1 1 March 8th, 1948. T. A. Twtichell Nays: None Absent: None In the Matter of Transfer of F\lnds from the Unappropriated Reserve General Fund. Resolution No. 7870 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 180 c. 22, Plant Equipment-Engine Room, Laundry and Carpenter; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of two thousand dollars ($2,000.00) be, and the same is hereby, transferred from the unappropriated reserve General Fund to account 180 C 22, Plant Equ ipment-Engine Room, Laundry and Carpenter, 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: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund. Resolution No. 7871 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve s alary Fund to account 171 A 60, Labor; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of six hundred dollars ($600.00) . be and the same is hereby transferred from the unappropriated reserve Salary Fund to account 171 A 60, ~abor, Salaries and Wages, Parks-Fourth District, Salary Fund. Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays: None Absent: None In the Matter of devision of Budget Items. I Resolution No. 7872 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Planning and Public Works, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as roalows, to wit: Transfer from Account 28 B 27, Legal Advertising and Publications, the sum of $100.00 to Account 28 B 22, Repairs and Minor Replacements, Maintenance and Operation Planning and Public Works, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None :162 Reports.----i Repair of Boilers - General Hospital / In the Matter of Reports. . The following reports were received and ordered placed on file: Veterans Service Office County Welfare Department Santa Barbara General Hospital The Board took a recess until 4 o'clock p .m. of t his day At 4 o'clock, p.m. the Board convened. Present:. Supervisors c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk In the Matter of Repair of Boilers at the Santa Barbara General Hospital as an Emergency Measure , ~ Resolution No. 7873 WEEREAS, in the opinion of the Board of Supervisors of the county of Santa Barbara, State of California, an emergency, affecting the health and welfare of patients at the County General Hospital, exists within the meaning of Section 4041.18 . of the Political Code; and WHEREAS, said emergency consists of the following facts: that the #2 steam boiler at the County General Hospital has failed due to the opening up of seams causing leakage of steam; that the #1 steam boiler, which has been in operation for the same length of time, is in a dangerous condition and is in need of innnediate repairs and reconditioning; that the safe and efficient operat ion of the said hospital, involving the operation of steam pressure equipment, sterilizers, laundry and space heating facilities depends upon the safe and continuous operation of said steam boilers; that the disruption in this service affects the health and welfare of over 200 patients at , said hospital and constitutes a case of great emergency, NOW, THEREFORE, IT IS HEREBY ORDERED, FOUND AND RESOLVED: 1. That the fore going recitations are true and correct. 2. That the two steam boilers in the County General Hospital be reconditione , including, but not limited to, retubing, replacement of defective parts, installation of new fire brick, addition to safety devices, repair of defective sections, such work to be accomplished as an emergency measure under the provision of said Section 4041.18. 3. That said work shall be done by day labor under the direction of the Boar of Supervisors or by contract, or by a combination of both as may to said Board of Supervisors appear to be in the best interests of the County of Santa Barbara, and all requirements for preparation of plans and specifications, strain sheets, working det~ls and adver~isements for bids are hereby dispensed with. 4. The Board of supervisors is hereby authorized to enter into such contracts as may be necessary for accomplishment of all or portions of said project, said contractors to be paid the actual cost of material and labor expended by them in doing the work, plus not to exceed 15~ to cover all profits, supervision, use of machinery and tools, and other expenses, provided that no more than the lowest current market price shall be paid for materials; and provided, further, that the total cost of said project shall not exceed $4,000.00. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 8th day of March, 1948, by the following vote: Ayes: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellap, and T. A. Twitcehll Noes: None Absent: None Authorization for Use of Pool Automobi e ,/ March 8th, 1948 In the Matter of ~h~ Author~ za~ion for the Use of a Pop l Autorno ~ile. Upon motion, duly seconded and carried, it is ordered that any member of the Board of Supervisors, or John L. Stewart, Purchasing Agent, be, and they are hereby, authorized to give permission for the use of a pool automobile, to wit: a Dodge sedan, License No. E-81032. I Application f r In the Matter of the Application for Federal Funds ,for _the ImP,rove.~ent of the Federal Funds for Improve- . Lompoc Airport. ment of Lornpo Airport. Resolution No. 7874 ./ Leave of Absence from the state ./ Allowance of Claims ' WHEREAS, the United States Government has enacted the Federal Airport Act (Public Law 377, 79th Congress, approved May 13, 1946) under which Act funds have been appropriated for the construction and improvement of airports throughout the country; an WHEREAS, the said Act provides that local agencies may apply for a share of these funds for the construction and improvement of airports under a master plan of airports prepared by such local agencies; and WHEREAS, a master plan of airports for the County of Santa Barbara has been prepared, which includes a Class 2 airport in the City of Lompoc, and which plan has been approved by the Civil Aeronautics Administration; and WHEREAS, the estimated cost of the improvement of said airport at Lompoc is the sum of $15,269.00; and WHEREAS, it is to the best interests of the County to apply for Federal funds for the improvement of the said County-owned airport in Lompoc, NO\'I, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: l. That the County of Santa Barbara make application to the Civil Aeronautics Administration for approval of the project for the improvement of the Lompoc Airport. 2. That the County request that Federal funds in the amount of $15,269.00 be earmarked for said project. 3. That the Chairman of the Board of Supervisors of the County of Santa Barbara be and he is hereby authorized and directed to sign and execute in the name of the County of Santa Barbara any and all applications and forms to carry out this resolution. 4. That Resolution No. 7840 of this Board of Supervisors passed and adopted on the 16th day of February, 1948, be and the same is hereby, rescinded. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 8th day of March, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: None In the Matter of Leave of Absence from the State Upon motion, duly seconded and carried, it is ordered that Supervisors c. w . Bradbury and T. A. Twitchell be, and they are hereby, authorized thirty days leave of absence from the State of California, effective March 11th, 1948, for the purpose of traveling to Washington, D.C In the Matter of Allowance of Claims Upon motion, duly seconded and carried . unanimously, it is ordered that the following claims be, and the same are hereby, allowed, each claim for the amount and payable out of the fund designated in the order of allowance endorsed on the face of each claim respectively, to-wit: , 164 :. ; . ('.:~ . ~. .; . ;~ " ,~ ' - --. ', . . . , . . - ---------- NUMBER , 122121011 PAYEE ' ~ v. M. v:. nr. Dimean, Dr. K.V. Dmiean, nr. .v. Dr. ll.V. 8211 Cl.8,.-toa xaata, ClaJ'*eD lteta, CJ.anon ~ leter80n, Elli H. - Elll Bl :ai . Kllia H. 830 R1oe, Elllz 11. 830& l'BAteJni1cl' . 8ao'1 tull braa4i. J .t. , lP Channel Ja41o SUittlJ'. H~BWeltlag DO J)Q lO ~ANTA BARBARA COUNTY DATE 'ttGll 8, PURPOSE SYMBOL I ,. 60 B 21 CLAIM ALLOWED FOR :L.11 ~o.as a.sa REMARKS NUMBER 81&1. em . ~ANTA BARBARA COUNTY ,. FUND OMIBAL DATE Jlaroh 8, 1948 ----------------- - . PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR 0 B 22 Soa1U : ~ - _,;it: ibl~~'- ' d tnder-.a, '1' Y :JC. G, Do J - I ' :, REMARKS 81BS 81811 ARBARA COUNTY I FUND Giifl1UL ---------- ---- - ---- ----- - NUMBER PAYEE PURPOSE SYMBOL CLAIM REMARKS Ir ~=:.:--1;~~!:~__:_._~~.~ ~~11~+_:.,--~:.='..~~--l.~~~~ ~AL~LOW~ED ~FOR- 1--F--~~~~.;__ JIOr Q . ' 8111 s.n11 .,. La'iaair'T seriiee ' Do 1.fl JTns. aa av.Tr 180 B 6 10.IO llO B 1.0 s.tf FUND Q&l(D.U. NUMBER 1 045554 PAYEE ~ANTA BARBARA COUNTY -- ---- PURPOSE DATE lltiroli 8, SYMBOL. Cl.AIM ALLOWED FOR REMARll(S 181M 181., 18111~ 10.ea 11.u 16.&0 aeo.11 FUND AMICBAI. NUMBER PAYEE B46f ~ANl'A BARBARA COUNTY DATE :rO e. 1Ptl PURPOSE SYMBOL CLAIM ALLOWED FOR REMARl(S FuND GBNBBAL -------- NUMBER PAYEE 8'501 ~ANTA BARBARA COUNTY - -------- PURPOSE DATE M1rA s, lg.S SYMBOL CLAIM ALLOWED FOR . ' ' REMARKS NUMBER 81'1 1 . ~ANTA BARBARA COUNTY DATE Ba~M 1l, -- -- ---- ------ -. - PAYEE PURPOSE SYMBOL ' CLAIM ALLOWED FOR REMARKS, ---- NUMBER ' ' 3 )#oz PAYEE z.s. eee1 . 81f l 85Ya l&id-"114 l1p'9 &Sf I Pao1t1 COat P11' Ci .,. . 86,8 . ~ANTA BAR.BARA COUNTY PURPOSE SYMBOL Be CLAIM ALLOWED FOR 7.5t REMARKS ao B u a.to 80 B II 1.11 81 B 1 aes 9l BU t.U FUND GDDAL NUMBER sq . ., PAYEE Do . ~ANTA BARBARA COUNTY ----- --- PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS - NUMBER PAYEE ueo Te1 &aeoe Tel Co L ti 8111 86IO 86Sl 86SI ;.&.8900 Tel CO . B&M . P . l'uller I: CO 86SI DQrblaDO Di1J7 Do !ANTA BARBARA COUNTY DATE llalill e, lt:ta ------ . . PURPOSE SYMBOL CLArM ALLOWED FOR a.n . .l.f& . "8.1, s.01 - - s.oo REMARKS I 180110 11.1~ l80B1S 25.01 1 p ~ANTA BARBARA COUNTY NUMBER 86158 8651 866G 8&61 866f FUND GPIRAI. \ "'~ I I ' PAYEE Yal'r SUrpoal OD 8668 MattlaiT Hosp Stlppl.y Cog Do 8&&9 .-no till & L-n-.r Des PURPOSE . SerTi Cona t, Kr L R. ~Daililoa, Uba Q8able, ~4a Do Do - DATE roll 8, 1148 SYMBOL 180 B 2B I ''n o 180 c 103 Do lOOB 28 Do Do CLAIM ALLOWED FOR :is.a . 8.50 ~ s.oo , 1.~ ~ as u.oo soo.oo 151.U REMARKS FUND OBD.ttil NUMBER PAYEE ~ANTA BARBARA COUNTY ~ '!J. - DATE aro1t e. 1.948 PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS NUMBER .I CO. f - 4 . PAYEE Jira. 18':U ., . ., Bec seea co 87'8 ' 110ra r'a ' ~ANTA BARBARA COUNTY PURPOSE DATE m a. 1148 SYMBOL 90 B &O Do CLAIM ALLOWED FOR ~ : z. . 4 . . ; J _. REMARttS I NUMBER 8'1ftl !'f !ANTA BARBARA COUNTY - --------- ---- ' . PAYEE PURPOSE O.et.n. DATE,~Jla~t-~d~ e.- i~t~ SYMBOL . IOZ B 51. CLAIM ALLOWED FOR - - -------- REMARKS NUMBER PAYEE 8'1Q !SANTA BARBARA COUNTY FUND QOOD BOIM PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS NUMBER ''*i . PAYEE , SANTA BARBARA COUNTY PURPOSE SYMBOL CLAIM ALLOWED FOR . ~~ I REMARKS NUMBER PAYEE SANTA BARBARA COUNTY ------- -- --- - - PURPOSE DATE .uill 8 ltM SYMBOL CLAIM ALLOWED FOR . -. REMARKS - - NUMBER PAYEE 1 80 Z II Yleat, ,il7ee Z II " Ji If loaee, v1 B. 1 as zn J 1sldll, 100.s. 138 Obarl ' Ben1.e~, . no ' SANTA BARBARA COUNTY -- ---- --- PURPOSE SYMBOL , DO CLAIM ALLOWED FOR u.za REMARK& Do s.1. co ~ na Dlat # l Jft . - Chairman Pro Tem / Lease Betwee the County, City of Sant Maria and th Housing Auth ,/ March 8th, 1948 Upon the passage of the foregoing Order, the roll being called the following Supervisors vo ted Aye, to wit: Attest: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays:- None Absent: None Supervisor Twitchell not voting on the following claims: Golden State Co., Ltd Knudsen Creamery Co. Upon motion the Board adjourned sine die. The foregoing minutes are hereby approved $24.80 338.95 Chairman, Board of Supervisors Clerk Board of supervisors of the County of Santa Barbara, State of California, March 15th, 1948, at 10 o'clock, a.m. Present: Supervisors Paul E. Stewart, J. Monroe Rutherford, R. B. Mc Clellan, and J. E. Lewia, Clerk. Absent~ c. W. Bradbury and T. A. Twitchell. In the, .,attar of t~e Appointment of a Chairman Pro Tem. 1 It was moved, duly seconded and carried, that Supervisor Paul E. Stewart be, and he is hereby, appointed Chairman Pro Tem. Supervisor Paul E. Stewart in the Chair. 1_ 5 The minutes of the regular meeting of March 8th, 1948, were read and approved. In the Matter of Lease Between. the County of Sa~ta Barbara, City of Santa Maria, and the county Housing Authority for Housing at the Santa Maria Airport. rity ,., Resolution No. 7875 WHEREAS, a certain lease, bearing date of March 15, 1948, between the county of Santa Barbara and City of Santa Maria, Lessors, and the santa Barbara County Housing Authority, Lessee, has been presented to this Board of Supervisors; and WHEREAS, by the terms of said lease the said Lessors would lease to said Lessee real property, being a portion of the Santa Maria Airport, for the purpose of housing . veterans, servicemen and their families, NOW, THEREFORE, 1E AND IT IS HEREBY RESOLVED that said lease be and the same is hereby accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Supervisor be and they are hereby authorized and required to forthwith execute said lease on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara~ State of California, this 15th day of March, 1948, by the following vote: :166 Lease Between the County, City of Santa Maria and the Union Sugar Company J Ayes: Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan. Noes: None Absent: C. W. Bradbury ana T. A. Twitchell. In the Matter of Agreement of Lease Between the Countz of Sa~ta Barbara, City of Santa Maria, and the Union Sugar Company for Certain Buildings Located at the Santa Maria Airfield. Resolution No. 7876 WHEREAS, a certain agreement of lease, bearing date of March 15, 1948, betwee the County of Santa Barbara and City of Santa Maria and the Union Sugar Company, has been presented to this Board of Supervisors; and WHEREAS, by the terms of said agreement the said county of Santa Barbara and City of Santa Maria would lease to the said Union Sugar Company certain warehouse buildings designated as T-1160, T-1163, T-1271, T-1272 and T-1273, being ~ocated upon the Santa Maria Army Air Base, for the period of April 1, 1948 to March 31, 1949. NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be and the same is hereby accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Superviso s be and they are hereby authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 15th day of ~arch, 1948, by the following vote: Ayes: Pauls. Stewart, J. Monroe Rutherford, and R. B. McClellan. Noes:- None Absent: c. w. Bradbury, T. A. Twitchell. Lease Between In the Matter of ~ease Between the County of Santa Barbara, City of Santa the County, City of Santa Maria, and Sinton & Brown for Certain Buildings Located at the Santa Maria .Airfield. Maria and Sinton & Brow I Resolution No. 7877 / WHEREAS, a certain agreement of lease, bearing date of January 1, 1948, between the county of santa Barbara and city of Santa Maria and Sinton & Brown, has been presented to this Board of Supervisors; and WHEREAS, by the terms of said agreement the said County of Santa Barbara and City of Santa Maria would lease to the said Sinton & Brown certain warehouse buildings designated as T-1161 and T-1162, being located upon the Santa Maria Army Air Base, for the period of January 1, 1948 to December 31, 1948, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be and the same is hereby accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Supervisors be and they are hereby authorized and required .to forthwith execute said agreement on behalf of the County of Santa Barbara Passed and adopted by the Board of Supervisors of the County of Santa Barbara State of California, this 15th day of March, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan. Noes:- None Absent: c. w. Bradbury and T. A. Twitchell - Lease Between In the Matter of Lease Between the County of Santa Barbara, City of Santa the County, City of Santa Maria, and the Joseph G. Moore Company for Buildings Located on the Santa Maria Airfiel Maria and the Joseph G. Resolution No. 7878 Moore Company J WHEREAS, a certain agreement of lease, bearing date of January 1, 1948, between the County of Saita Barbara and City of Santa Maria and the Joseph G. Moore Company, has been presented to this Board of Supervisors; and . ., Acceptance of Bid of th Union Oil Company for Leasing of Real Propert ~ j_ ? March 15th, 1948 WHEREAS, by the terms of said agreement the said County of Santa Barbara and City of Santa Maria .:uld lease to the said Joseph G. Moore Company a certain warehouse building designated as T-1191, being located upon the Santa Maria Army Air Base, for the period of January 1, 1948 to December 31, 1948, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be and the same is hereby accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Supervisors be and they are hereby authorized and required to forthwith .execute said agreement on behalf of the County of Saita Barbara. Passed and adopted by the Board of Supervisors of the county of Santa Barbara, State of California, this 15th day of March, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, and R. B. Mcclellan Noes: None Absent: c. W. Bradbury and T. A. Twitchell In the Matter of the Acceptance of the Bid of the Unio ~ Oil Company of California for the Leasing of Real Property by the County of Santa Barbara.for the Production of oil, Gas and Other Hydrocarbons. . .,/'Resolution No. 7879 WHEREAS, on the 16th day of February, 1948, the Board of Supervisors unanimously adopted Resolution No. 7827 relative to the leasing of the hereinafter described real property, owned by the County, for the production of oil, gas and other hydrocarbons; and WHEREAS, by the terms of said resolution the Board of Supervisors declared its intention to lease said property for such purposes, and which resolution described the . property proposed to be leased in such manner as to identify it, specified the minimum rental and terms for which said property was to be leased, and fixed a time not less than three weeks thereafter and place for a public meeting of said Board of Supervisors, to-wit, March 15, 1948, at 10:00 A.M. at the room of the Board of Supervisors in the County Courthouse, Santa Barbara, California, at which meeting sealed proposals to lease would be received and considered; and WHEREAS, said resolution was duly published as required by law; and WHEREAS, this Board of Supervisors has duly and regularly met, as required in said resolution, and at which time and place all sealed proposals which were received were in public session opened, examined and recorded by said Board of Supervisors; and WHEREAS, the Union Oil Company of California is the highest responsible bidder NOW, TFEREFURE, BE AND IT IS HEREBY RESOLVED as follows: 1. That all of the foregoing recitations and i'indings contained in this resolution are true and correct. 2. That the proposal in writing of the Union 011 Company of California, dated ~rch 12, 1948, be and the same is hereby accepted. 3. That the Chairman of the Board of Supervisors be and he is hereby authorized and directed to execute a lease with the said Union Oil Company of California in accordance with the tel"lll8 of the said written proposal of said corporation. 4. That the real property, which is the subject of the said lease, is siutated in the County of Santa Barbara, State of California, and particularly described as follows: Lot 28 of the Subdivision of Part of suey Rancho, according to map thereof recorded in Book 5 of Maps _and surveys, at page 97, in the office of the Recorder of Santa Barbara County. 1-68 Release of Bond on the Power Tract / Communicat io / Agreement j Transfer of Funds to the Employees Retirement Fund. I Request / Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 15th day of March, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan. Noes: None Absent: c. 1'. Bradbury and T. A. Twitchell. In the Matter of Release of Bond on the Power Tract. . Upon motion, duly seconded and carried, it is ordered that the bond of Ross H. Powers, insuring the payment of taxes on the Power Tract be, and the same is hereby, released. . In the Matter of Communioatiop, 1rom W.l ll1.am F. Walker Rol~tiye to the Position of Forester and Fire Warden. The above entitled matter was referred to Supervisor Rutherford. In the Matter of Agreement Relative to the Relinquishment to the Federal Government of an Observation Well at Camp Cooke. The above entitled matter is hereby referred to the District Attorney for study. In the Matter of Transfer of FUnds to the Empl oyees' Retirem~nt Fund. 0 RD ER Upon motion, duly made, seconded, and unanimously carried, it is ordered that the County Auditor be, and he is hereby, authorized an4 directed to transfer the following sums to the Snployeea Retirement Fund from the funds set forth below, said transfer being in accordance with the provisions of Section 101 of Article 6 of the County Employees Retirement Act of 1937; General Fund Good Roads Fund Oil Well Inspection Fund Law uiorary Fund Total credited to Employees Retirement Fund 1 $ 7,025.78 1,129.00 24.70 .69 $ 8,180.17 Upon the roll being called the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, and R. B. Mcclellan Nays: None Absentt c. w. Bradbury and T. A. Twitchell. J n the Matter of the Request of the Goleta Chamber of Comnerce for the ' Passage of an Emergency Zoning Ordinance in the Area Incorporated in the Goleta Sanitary District The above entitled matter is hereby referred to the Planning comnission. Meeting of Health Educat rs In the Matter of Meeting of the Health Educators. 5 I 4 I Upon motion, duly seconded and carried, it is ordered that Wilma Becknell be, and she is hereby, authorized to attend a meeting of Health Educators in San Diego, April 20th to 23rd, 1948. Meeting Re: t In the Matter of Meeting Relative to Field Training of Public Health Nurses. Field Trainin of Public Upon motion, duly seconded and carried, it is ordered that Judith Davies be, Health Nurses j and she is hereby, authorized to attend a meeting relative t.o field training of public health nurses in Los Angeles April 1st, 1948. Meeting of Committee on Public Healt Nursing Education r' Authorizing Trip to San Francisc Communicatio Communicatio March 15th, 1948. In the Matter ~ f Meeting of the committee on PybliQ H ~ al th Nursing Education. Upon motion, duly seconded and carried, it is ordered that Judith Davies be, and she is hereby, authorized to attend a meeting of the committee on Public Health Nursing F.ducat ion in Los Angeles April 14th, 1948 In the Matter of Authorizing a Trip to San Francisco. = Upon motion, duly seconded and carried, it is ordered that Supervisor McClell be, and he is hereby, authorized to travel to San Francisco, March 18th. and 19th for the purpose of conf~rring with the State Depar tment of Public Health; and the Sout~rn Pacific Rai l road relative to water for Ocean Park. In the Matter of comm11n1cation from the Santa Barbara county Riding Club Relative to the Use of Pershing Park. The above entitled matter is her eby referred to Supervisor Stewart. In the Matter of Communication from Eliot Ro gers Relative to the Santa Barbara Cymbidium Orchid Show. The above entitled matter is hereby ordered placed on file. Affidavit of In the Matter of Affidavit of Publication of Ordinanc.e No. 605. Publication- Ordinance It appearing to the Board from the Affidavit of Linda Adam, principal clerk No. 605 ~ of the printer and publisher of the Lompoc Record, that Ordinance No. 605 has been Cancellation of Funds / Transfer of Funds. published Upon motion, duly seconded and carried, it is ordered t hat said Ordinance No. 605 bas been published. In the Matter of Cancellation of Funds. Resolution No. 7880 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $350.00 is not needed in account 13 B 2, Postage, Freight, Cartage and Express, Maintenance and Operation, Tax Collector, General Fund. Now therefore, be it resolved that the sum of three hundred fifty dollars ($350.00) be and the same is hereby ~anceled from the above account and returned to the Unappropriated Reserve General Fund. Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul~. Stewart, J. Monroe Rutherford, and R. B. McClellan. Nays: None Absent: c. w. Bradbury and T. A. TWitchell In the Matter of Transfer ~ f Funds from the Unappropriated Reserve General Fund. Resolution No. 7881 Whereas it appears to the Board of Supervisors of Santa Barbara c ounty that a transfer in necessary from the Unappropriated Reserve General Fund to account 13 C 1 , Office Equipment; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of three hundred fifty dollars ($350.00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 13 C 1, Office Equipment, Capital Outlay, Tax Collector, General Fund. Upon the passage of the foregoing re solution, the roll being called, the following Supervisors vot ed Aye, t o-wit: Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan. Nays: None Absent : c. w. Bradbury and T. A. TWitchell. 1-70 Revision of Budget Items I Revision of Budget ItemJ Revision of Budget Itema ~ In the Matter of Revision of Budget Items. Resolution No. 7882 Whereas, it appears to the Board of Supervisors of Santa Barbara county thE a revision is necessary within general classification of General Relief-Welfare Department, 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 190 B 56, County Cash Aid, the sum of $10,000.00 to Account 190 B 7, Food Supplies, Maintenance and Qperation, General Relief-Welfare Department, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, and R. B. Mcclellan. Nays: None Absent: c. W. Bradbury and T. A. Twitchell. In the Matter Qf Reviston of Budget Items. Resolution No. 7883 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Parks-Fourth 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 Account 171 B 22, Repairs and Minor Replacements, the sum of $100.00 to Account 171 B 26, Heat, Light, Power and Water, Maintenance and Operation, Parks-Fourth District, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit Paul E. Stewart, J. Monroe Rutherford, and R. B. Mcclellan. Nays: None Absent: c. W. Bradbury and T. A. Twitchell. In the Matter of Revision of Budget Itel!! . 4 ' Resolution No, 7884 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Road Department-Good Roads Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same ar hereby revised as follows, to-wit: Transfer from Accounts 160 B 9, Motor Vehfu le Supplies, the sum of $3, 500.00; and 160 B 23, Replacement of Equipment, the sum of $4,000,00 to Accounts 160 B 13, Road and Bridge Material, the sum of $2,000.00; and 160 B 22, Repairs and Minor Replace ments, the sum of $5,500.00, Maintenance and Operation, Road Department, Good Roads Fund. Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan. Nays: None Absent: c. w. Bradbury and T. A. Twitchell. The Board took a recess until 4:45 p.m. of this day At 4:45 p.m. the Board convened 1_ 1 March 15th, 1948 Present: Supervisors Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and J. E. Lewis, Clerk. Absent:- c. W. Bradbury and T. A. Twi t chell. Appointment In the Matter of the Appointment of an Assistant Forester and Fire Warden. Upon motion, duly seconded and carried, it is ordered that Varian A. Wadleigh of an Assist nt Forester an Fire Warden. be, and he is hereby, appointed Assistant Forest er and Fire Warden, effective March 16th, 1948, at a salary of $375.00 per month, to be paid by claim Purchase of an Ambulance I In the Matter of the Purchase of an Ambulance. - Upon motion, duly seconded and carried, it is ordered that John L. Stewart, Purchasing Agent, be, and he is hereby, directed to purchase a Packard four-stretcher ambulance for the County, to be located in the Santa Ynez Valley. Said purchase to . be made from the Capit al Outlay Budget of the Santa Barbara General Hospital. Employing In the Matter of Employing an Outside Aud.itor to Audit the Books of the Outside Audi or to Audit the Forester and Fire Warden. Books of the Forester an Upon motion, duly seconded and carried, it is ordered that Supervisor Fire \Varden. I Rutherford be, and he is hereby, directed to secure the services of an outside auditor Permit to Excavate in County RoadThird Distri I Reports _ _ 1 Appointment of Chai rman Pro Tem ~ to audit the books of the Forester and Fire Warden, and set up a bookkeeping system for that department. In the Matter of Permit to Excavate in County Road1 Third District. Upon motion, duly seconded and carried, it is ordered t hat A. Brombal be, t and he is hereby, granted a permit to construct a culvert on Belmont Road - San Antonio Creek Road, Third District. Atte In the Matter of Reports. The f ollowing reports were received and ordered placed on file: Health Department Santa Barbara General Hospital Upon motion the Board adjourned sine die. The f oregoing minutes are hereby approved. Pro Tem Chairmaxf, Board of Supervisors \ Clerk ' Board .of Supervisors 9f the County of Sa~ta Barbara, State of C alt fo rni ~ , March 22nd, 1948 , .at 10 o ' cl ock, a . m. Present: Supervisors Paul E. Stewart , J . Monroe Rutherford, R. B. McClellan, and J . E. Lewis , Clerk. Absent: c. w. Br adbury and T. A. Twitche ll . In the Matter of the Appointmen t of a Chairman Pro Tern. I t was moved, duly seconded and carried, that Supervisor J . Monroe Rutherfo rd be , and he is hereby, appointed Chairman Pro Tem. Supervisor J . Monr oe Ruther for d i n the Chair. 1.72 The Minutes of the regular meeting of March 15th, 1948, were read and approved. Appointment o In the Matter of the ~ppointment of a Commissioner of the Montecito Fire Commis sioner of the District. Montecito Fir Dis trict / Resolution No . 7885 I Appointment of a Director of the carpinteri Union High School Fire District ./ WHEREAS, Monday, the 5th day of April, 1948, is the day fixed by law for the Montecito Fire District gene~al election for election of one Commissioner; and WHEREAS, a certificate of nomination has been duly filed with the secretary of the Board of Fire Commissioners of said district; and WHEREAS, the Secretary of the Montecito Fire District has duly certified that A. c. Weingand is the only candidate for the position of Fire Commissioner of said district who has filed such certification of nomination; and WHEREAS, the number of positions to be filled and the number of candidates so certified by said secretary are equal in number; and WHEREAS, on the fortieth day prior to the day fixed for said general district election, it appeared and now appears that only one person has been nominated for the position of member of the Board of Fire Cormnissioners of the Montecito Fire District to be filled at said election; and WHEREAS, it appeSI:' s that a petition signed by 5~ of the qualified electors in said district, requesting that said general election in the district be held, has not been and was not presented to the Board of Commissioners of said district on or before the fortieth day prior to the day fixed for said election, as aforesaid, or at all, nor has any petition been presented to said Board of Fire Commissioners requesting that said election be held; and WHEREAS, it appears that the Board of Fire Commissioners of the Montecito Fire District have given notice that said election is not to be held and that the Board of Supervisors will appoint a member of the Board of Fire Commissioners by posting said notice in three of the most public places in said district for not less than 10 days before the date fixed for the election; and WHEREAS, there is no newspaper printed and published in the Montecito Fire District; and WHEREAS, it appears that all matters and thing~ done in the premises are fully in accordance with law, NOW, THEREFORE. BE AND IT IS HEREBY RESOLVED AND ORDERED as follows: 1. Tb.at all of the above recitations are true and correct. 2. That A. c. Weingand is hereby appointed a member of the Board of Fire Commissioners of the Montecito Fire District. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, on the 22nd day of March, 1948, by the .following vote: AYES: Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan. NOES: None ABSENT: c. w. Bradbury and T. A. Twitchell. In .the Matter of the APEOintment of a Director of the carEinteria Union High School Fire District. / Resolution No. 7886 WHEREAS, Friday, the 26th day of March, 1948, is the day fixed by law for the Carpinteria Union High School Fire District general election for the election of a Director; and WHEREAS, a certificate of nomination has been duly filed with the County Clerk , - , Montecito County Water District 1. 3 March 22nd, 1948. of the county of Santa Barbara, State of California, for the election of a Director of said district; and WHEREAS, the names of the candidates for such election have been duly entered by the County Clerk in a list as required by law; and WHEREAS, said County Clerk has duly certified such list as being the list of candidates nominated at the time, manner and form prescribed by law; and and WHEREAS, H. A. Irwin is the only candidate so certified .by said County Clerk; WHEREAS, the position of Director to be filled is one in number; and WHEREAS, the number of positions to be filled and the number of candidates so certified by said County Clerk are equal in number; and WHEREAS, on the fortieth day prior to the day fixed for said general election as aforesaid, it appeared and it now appears that only one person has been nominated for the position of member of the Board of Directors t o be filled at that election; and - WHEREAS, a petition signed by 5~ of the qualified electors in said district, requesting that the said general district election in said district be held, has not been and was not presented to the Board of Directors of said district, nor has any petition been presented to said Board of Directors requesting that said election be held; and WHEREAS, pursuant to section 14654.5 of the rlealth & Safety Code of the State of California, said general election for the election of one Director of the Carpinteria Union High School Fire District shall not be held, but this Board of Supervisors shall appoint H. A. Irwin as a member of the Board of Directors of said district; and WHEREAS, pursuant t;o a resolution of the Board of Director~ of said Carpinteria Union High School Fire District duly adopted, it appears that notice that said election will not be held and that this Board of Supervisors will appoint one member of the Board of Directors of said fire district was duly given in accordance with law; and WHEREAS, it appearing that all matters and things done in the premises are fully in accordance with law, NOW, THEREFORE, IT IS HEREBY FOUND, RESOLVED ' AND ORDERED as follows: 1. That all of the above recitations are true and correct 2. That H. A. Irwin is hereby appointed a member of the Board of Directors of the Carpinteria Union High School Fire District. Passed and adopted by the Board of Supervisors of the County of Santa Barbara State of California, th1 s 4!2nd day of March, 1948, by the following vote: AYES: Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan NOES: None ABSENT~ C. W. Bradb~ry and T. A. Twitchell In the Matter of Montecito county Water District Resolution No. 7887 WHEREAS, this is the time fixed by this Board of Supervisors for the appointment of Directors of MONTECI'R COUNTY WATER DISTRICT, Two (2) in number; and WHEREAS, notice of such appointment as directed by this Board of Supervisors bas been given and an affidavit of publication of notice showing that such notice has been given has been filed with the Clerk of this Board; NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED: 1. That HARRY P. DRAKE is hereby appointed a Director of Montecito County Water District. .:174: Goleta County Water District / Adopting Primary System of County Road ,/ - 2. ThaWITT REYNOLDS is hereby appointed a Director of Montecito County Water District. DATED: Santa Barbara, California, March 22nd, 1948. In the Matter, of Goleta County Water ])istrict. ~ Resolution No. 7888 WHEREAS, this is the time fixed by this Board of Supervisors for the appointment of Directors of GOLETA COUNTY WATER DISTRICT, Three (3) in number; and WHEREAS, notice of such appointment as directed by this Board of Supervisors has been given and an affidavit of publication of notice showing that such notice has been given has been filed with the Clerk of this Board; NOW, THEREFORE, IT IS HEREBY RESOLVED AND QRDERED: l. That BENJAMIN HARTMAN is hereby appointed a Director of Goleta County Water District. 2. That GEORGE w. SMITH is hereby appointed a Director of Goleta County Water District. 3. That FRED G. STEVENS is hereby appointed a Director of Goleta County Water District. DATED: Santa Barbara, California, March 22, 1948. I In the Matter of Resoluti~n Aqopting Primary Sys ~em of County Roads for the County of Santa Barbara. v Resolution No. 7889 WHEREAS, the Board of Supervisors of the County of Santa Barbara, State of California, did heretofore cause a map to be prepared showing each road proposed to be included in the primary system of county roads; and WHEREAS, said Board did thereafter cause notice of its intention to adopt sai map as the official map of such system to be given, as provided by law, which notice did specify the time and place at which all interested persons would be heard, to w1 t: on the 22nd day' of March, 1948, at 10:00 o'clock A.M. in the court House, City of Santa Barbara, California; and which said notice of intention was published once a week for at least t"(o successive weeks preceding the date of such hearing, to wit: on the following dates~ March 5, 1948 . and March 12, 1948, in the Santa Barbara News-Press, a newspaper of general circulation published in said County; and WHEREAS, on the said dates so specified in said notice of intention, said Board did hold such hearing and did hear and has considered all evidence offered by all interested persons appearing thereat; NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: l. That the said map, a copy of which is attached hereto marked Exhibit "A" . and by this reference made a part of this resolution, is hereby adopted by the Board of Supervisors of the County of Santa Barbara, Stat e of California, as the official map of the primary road system of said County. 2. That the set of route descriptions marked Exhibit "B" and attached to this resolution and by this reference made a part thereof, is adopted by this Board as the official route descriptions for the roads included in the said system of primary county roads of said county. 3. That the roads shown as primary county roads on said map marked Exhibit ~ "A" have been selected on the basis of, and are, of the greatel}t general county importance. -- 4. That said map marked Exhibit "A" is hereby submitted to the California Lease Betwee the County, City of Sant Maria and th Native Sons for Certain Building at Santa Maria Airfield Lease Betwee the county, City of Santa Maria,and H.G. Relwald for Certain Building at Santa Maria Airfield ./ March 22nd, 1948 Highway Connnission for approval as the proposed system of primary county roads of the County of Santa Barbara, state of California, and the County Clerk is hereby directed and instructed to transmit a properly certified copy of this resolution to the California Highway Commission l j_ 5 5. That the Highway Commission approve the primary system selected by the Board of Supervisors of the County of Santa Barbara allowing a mileage of 167.0 miles, which mileage is equal to or less than 50 per cent of the maintained mileage of county roads as certified by the Department to the state Controller on December 29, 1947. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, on the 22nd day of March, 1948, by the following vote: Ayes: Paul E. Stewart, J . Monroe Rutherford, and R. B. McC lellan. Noes None Absent~ c. W. Bradbury and T. A. Twitchell In the Matter of Lease Between the County of Santa Barbara, City of Santa Maria, and the Native Sons of the Golden West for a Certain Building Located at the Santa Maria Airfield. v' Resolution No. 7890 WHEREAS, a certain agreement of lease, bearing date of ~arch 22, 1948, between the County of Santa Barbara and City of Santa Maria and Central Parlor No. 284 of the Native Sons of the Golden West, has been presented to this Board of Supervisors; and WHEREAS, by the terms of said agreement the said County of Santa Barbara and City of Santa Maria would lease to the said C.entral k' arlor No . 284 of the Native Sons of the Golden west a certain warehouse building designated as T-118, being located upon the Santa Maria Army Air Base , for the period of April 1, 1948 to March 31, 1949. NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be and the same is hereby accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Superviso be and they are hereby authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of March, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan. Nays: None Absent: c. W. Bradbury and T. A. Twitchell . In the Matter of Lease Betwee ~ the counti of Santa Barbara, City of Santa Maria, and H. G. Reiwald for a Certain Building Located at the Santa Maria Airfield. Resolution No. 7891 WHEREAS, a certain agreement of lease, bearing date of March 22, 1948, between the county of Santa Barbara and City of Santa Maria and H. G. Reiwald, has been presented to this Board of Supervisors; and WHEREAS, ~y the terms of said agreement the said County of Santa Barbara and City of Santa Maria would lease to the said H. G. Reiwald a certain warehouse building designated as T-102, being located upon the Santa Maria Army Air Base, for the period of April 1, 1948 to March 31, 1949. NOW, 'l'HEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be and the same is hereby accepted by the County of Sm ta Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Supervisor be and they are hereby authorized and required to forthwith execute said agreement on 1.76 Petition for Amendment to Zoning Ordinance No. 538 I Application o Tony Bedolla for Relief Under Zoning Ordinance No. 453 / behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the county of Santa Barbara State of California, this 22nd day of March, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan. Nays: None Absent: c. W. Bradbury and T. A. Twitchell. In the Mat ~ er of ~he Petition ~f S. E. Kramer1 et al. 2 for an Amendment to Zoning Ordinance No. 538. Upon motion, duly seconded and carried, it is ordered that the findings of the Planning Commission, 4enying the application of s. E. Kramer, et al., be, and the same is hereby, confirmed. " Edward W. Schramm appeared before the Board on behalf of Mr. Kramer requestin the case be re-opened before the Board of Supervisors due to the fac had received no official notification of the hearing from the Planning Commission. Upon motion of Supervisor Rutherford, duly seconded and carried, it is ordered that the request of Mr. Schramm to re-open the hearing be, and the same is hereby, denied, in consideration of the extensive hearings and studies made by the Planning Commission of proposed open air theatre. the Application In the Matter of/Tony Bedolla for Relief Under Zoning Ordinance No. 453. Upon motion, duly seconded and carried, it is ordered that .the findings of the Planning commission, granting Tony Bedolla permission to construct a dwelling forty feet from the center line of Windsor way on lot 146, Mission Canyon Heights, be, and the same is hereby, confirmed. Emergency Zon1 g Ordinance in In the Matter of an Emergency Zoning OrdiDB;nqe ,in the Area of the Goleta the Area of Sanitary District. Goleta Sanitary District I Petition to Establish Butane Dispen sing Plant, Third Di.stric ./ Tentative Map of the Concha Loma Sub- Di vision. / Upon motion, duly seconded and carried, it is ordered that the reconnnendation of the Planning Commission for the passage of an emergency zoning ordinance in the area of the Goleta Sanitary District be, and the same is hereby, confirmed; and the District Attorney is directed to prepare the necessary ordinance for presentation to the Board of Supervisors. . In the Matter of the Peti~ion of J. o. Kinney to Establish a Butane .Dispensin Plant, 'lhird District. Upon motion, duly seconded and carried, it is ordered that the reconnnendation of the Plannin. g Commission, denying J. o. Kinney, et al., permission to establish a butane dispensing plant at La Cumbre Road and Hollister Avenue be, and the same is hereby, confirmed. In the Matter of the Tentative Map of the Concha Loma Sub-Division, First District. The above entitled matter is hereby referred to Robert C. Westwick, Road Commissioner, for further study. . communication In the Matter of Communication from Louis Lancaster Relative to the / Construction of a Fire Break Between Ladera Lane and Toro Canyon Road, First District. The above entitled matter is hereby referred to Varian A. Wadleigh, Assistant Fire Warden, for investigation and recommendation to the Board . ' Communicatio / Blanket 011 Drilling Bon ~ Communicatio / March 22nd, 1948 In the Matter of Commu~ication from . the Pacific Telephone a ~d Telegraph Company Relative to the Installation of Underground Connnunication Facilities Along the South side of McClelland Street, North of Santa Maria City Limits. The above entitled natter is hereby referred to the District Attorney and Robert c. Westwick, Road Commissioner, for recommendation. In the Matter of Blanket Oil Drilling Bond. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following blanket bond No. SY-100993 be, and the same is hereby, approved: Five C Refining Company - Employers' Liability Assurance Corporation, Ltd. In the Matter of Communication from the Mission Trails Association Relative to the Placing of a Neon Sign at Casta1c Junction. The above entitled matter is hereby referred to supervisor Stewart. Acceptance In the Matter of the Acceptan9e of Releases fo ~ the Santa Ynez River Channel of Releases for the Sant Clearing Program. Ynez River Channel Clea - Upon motion, duly seconded and carried, it is ordered that the releases from ing Program ./ the following property owners along that portion of the Santa Ynez River Channel cleared, be, and the same are hereby, accepted: Stanley and Mary Petit Bert cargascchi W. P. Dyer and J. H. Houk Hollister Estate Company Mrs. Josephine Hayes w. A. and Nora Rennie Adah Horr Cooper, Beatrice Cooper Bear , and William H. Cooper, Jr. Report of th Santa Ynez R ver Channel Clea - ing Program/ In th~ M~ tter of R~ port of the Santa Ynez River Channel Clearing Program. The above entitled matter was ordered placed on file. Communicatio In the .Matter of Connnunication from Walter Kinsey Relative to A~vertising , Space in State to State Car Sponsoring the California Centennial Celebration. Application / Fixing Bond fo r Payment of Taxes on LaCumbre Par Subdivision Venereal Disease Cont ol Seminar. ,/ The above entitled matter was ordered continued until the return or Supervisors Bradbury and Twitchell . In the Matter of the Application .of Frank R. J Gerard for gomptroller. The above entitled matter was ordered placed on file. I~ the Matter of Fixi!lS ?9nd for the Payme ~t of Tax~s on the LaCumbre Park Subdivision. Upon motion, duly seconded and carried, it is ordered a bond, insuring the payment of taxes on the Lacumbre Park Subdivision be, and the same is hereby, fixed in the sum of $200.00. In the Matter of Venereal Disease Control seminar. Upon motion, duly seconded and carried, it is ordered that Dr. Joseph T. Nardo be, and he is hereby, authorized to attend the venereal disease control seminar in Los Angeles, April 29th and 30th, 1948. .1-78 t In the Ma~ ter of Meetin5 of the County Supervisors Southern npire Association Upon motion, duly seconded and carried, it is ordered that members of the Meeting of County Supervisors Southe n Empire Assoc! ation. Board be, and they are hereby, authorized to attend a meeting of the County Supervisors Southern Empire Association in Buena Park, March 27th, 1948. Determining In the Matter of Determini~g Responsibility as Responsible Relatives. Responsib111t as Responsibl Upon motion, duly seconded and carried, it is Ordered, in accordance with Relatives. / Sections 2181 and 2224 of the Nelfare and Institutions Code, that the following persons be , and they are hereby, determined liable for the support of relatives in the sum set opposite their names: George W11son for Emma E. Wilson T. T. Taylor for Katherine Taylor William Warren Wilson for Emma E. Wilson Arthur W. ~apier for Ellen E. Napier William c. Deweber for Teresa Deweber George L. Powell for George S. Powell Arthur M. Walker for Ada F. Walker Henry Mueting for Anna Mueting Thomas L. Garrett for Ciara Garrett Elmer Burns for Georgie D. Burns , $ s.oo 20.00 10.00 10.00 15.00 so.oo 35.00 None None 10.00 Reallowance o In the Matter of Reallowance of Applications for Children.' s Aid, Old Age Applications for Children' Security, Blind Aid, and County cash Aid. Aid, Old Age Security, etc 0 R D E R / Upon motion, duly seconded and carried, it is Ordered that the applications Changes in Old Age Security / ' for Children's Aid, Old Age Security, Blind Aid, and County cash Aid, previously allowed by this Board, be reallowed, and the Auditor of this county is directed to draw his warrants numbered Al7445 to Al7485, inclusive, in the sum of $3,112.48, for the month of March, 1948, and warrants numbered Al7486 to Al7599, inclusive, in the sum of $11,805 .27, for the month of April, 1948, for the payment of said Children's Aid; warrants numbered Al7600 to Al9193, inclusive, in the sum of $91,426.15, for the payment of Old Age Security for the month of April, 1948; warrants numbered Al9194 to Al9251, inclusive, in the sum of $4,103.38 , for the payment of Blind Aid for the month of April, 1948; and warrants numbered Al9252 to Al9372, inclusive, in the sum of $5,109.97, for th payment of County Cash Aid . for the month of April, 1948. It is further Ordered that a list of Santa Barbara County warrants numbered Al7445 to Al9372, inclusive, giving the name of each individual recipient of Children's Aid, Old Age Security, Blind Aid, and County Cash 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 effect as though ~ incorporated herein. - In the Matter of Chanses in Old Age security. 0 RD ER 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 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 1st, 1948, (unless otherwise indicated), as follows to wit: NAME RESTORATION Morton, Mary J. Jones, Thomas Jacob Snyder, Mathias Bennett, Amelia Mandes, Angelita Henning, John M. Rhoads, Annie Cicero, Antonia INCREASE Siple, Hannah Garcia, Frank L. Lara, Ramon Conklin,catherine A. Chapman, Frances E. Arata, John B. Barber, Pearl D. Elliott, Lottie B. Haynes, Julia A. Snow, Birtha P. Madison, Mildred Williams, Josie B. Broadwell, Ann French, Harriette Whiting, Arthur L. Davis, Noah B. Conner, James Conner, Laura Graton, Joseph A. Riphenburg, Hiram D. Downey, Thomas B. Garrett, Clara Rush, Ida DECREASE Napier, Ellen Elizabeth Halferty, Mary v. Bashford, Eliza H. Lap.s ley, Agnes G. Martin, Della Valdivia, Inez Lindsay, Ada Mandes, Angelita Moss, James Randolph, Anna L. Ruiz, Jose D. Jones, Elizabeth H. Hampton, James w. March 22nd, 1948 TOTAL AID GRANTED $ 60.00 47.00 60.00 54.00 60.00 60.00 55.00 55.00 59.00 60.00 60.00 60.00 60.00 60.00 51.00 60.00 60.00 42.00 55.00 60.00 60.00 52.00 60.00 60.00 60.00 60.00 59.00 60.00 60.00 57.00 58.00 45.00 48.00 35.00 12.00 27.00 37.00 18.00 47.00 56.00 26.00 45.00 51.00 46.00 REMARKS 3-6-48 3-3-48 3-1-48 12-4-47 3-1-48 1-1-48 1-80 Changes in Children's Aid / DISCONTINUANCE - effective 3-31-48 (unless otherwise indicated) Michel, Elizabeth Andrus, Myra Martin, James Kegeler, Anna P. Wrightson, Charles Leslie Ruiz, Ceasar Mallard, William Christensen, Pearl Meehan, James H. Pence, Edward c. Pence, Bess Rapozo, Manuel c. Terry, Victor w. Edrington, William B. BEGIN PAYMENT FOR INSTITO'l'IONAL CARE Ruiz, Ceasar DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE Ortega, Joseph Y. Morton, mary J. Snyder, Mathias CHANGE IN NEED OR INCOME NO CHANGE IN GRANT Rodriguez, Carmelita J. Anderson, Rieka McNeal, Amanda A. Deweber, Teresa Wayland, Frank L. Smart, Frank J. Mueting, Anna 60.00 56.00 60.00 60.00 60.00 60.00 60.00 25.00 In the Matter of Changes in phildren's Aid. 0 RD ER 2-29-48 2-29-48 2-29-48 2-29-48 3-31-48 3-31-48 3~5-48 3-2-48 2-1-48 3-1-48 3-1-48 3-1-48 - It appearing to the Board from "Notices of' Change", filed by the County Welfa e 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 listed below be changed to the amount set opposite their names beginning April 1st, 1948 (unless otherwise indicated) as follows, to wit: NAMES REGULAR RESTORATION Ruiz, Clara, Robert, Margaret, Mary, Edith Castellanos, Jennie, Carmen, Viviana INCREASE Ruiz, Clara, Robert, Margaret, Mary, Edith Silva, Richard, Helen, Barbara, Mary Ann Lynch, John Greene, Dolores, Kathleen TOTAL AID GRANTED $ 130.74 16.27 249.00 136.00 99.00 104.00 REMARKS 3-1-48 - NAME INCREASE - Cont'd. Tashiro, Kay, Tsukasa, Stanley Escobar, Fernando, Aurora, Isabel, Raymond, Theresa Cuellar, Timothy, Norma Mattchen, Judith, Terry, Robert Miranda, Carl, Lawrence Castellanos, Andreas, Francisco DECREASE Romero, Barbara Jean, Geraldine Madsen, Billie, Richard Nunez, Estella, Theodore, Carmen March 22nd, 1948. TOTAL AID GRANTED $156. 00 126.00 59.00 109.00 108.00 83.00 19,00 102.00 Macias, Paul, Josephine, Betty, Benjamin 43.00 96.00 DISCONTINUANCE - effective 3-31-48 (unless otherwise indicated) Lynch, Rosemary Greene, Regina Vega, Anthony Flores, John Nunez , Albert Semple, Diana, Mary Jane, Patricia Ortega, Irene BOARDING HOMES AND INSTITUTIONS RESTORATION Pommier, John 40.00 INCREASE Dooley, Rosie Mae 45.46 Dooley, Sam 45.44 Altamirano, Gilbert 45.10 Altamirano, Alvida 46.35 Kirk, William A. 62.00 Rodarte, Phyllis 52.39 Herrera, Rebecca 18.44 Giorgi, Ivan 60.00 Rivas, Cecelia 46.00 Herrera, Manuel 25.10 Herrera, Richard 25.10 DECREASE Valencia, Timothy 27.60 Valencia, Thomas 27 . 60 Rios, Estelle 40.00 Rodarte , Julia 40.00 Rodarte, Max 40.00 Delgado, Beatrice 40.85 Graham, Richard 29.44 Herrera, Cecelia 15.00 Herrera, Carmen 15.00 Pommier, John 35. 00 Graham, Janice 29.43 REMARKS 2-29-48 3-11-48 3-1-48 " tt " . It If If " tt " ti tt tt " " tt " " tt 3-17-48 3-1-48 1-82 Changes in Blind Aid / Communication I Communication ./ Invitation to Attend May Da Los Banos Confirming Supplemental List of Physicians - General Hospital / NAME TOTAL AID GRANTED REMARKS DECREASE - Cont'd. Schmunk, Charlotte Pommier, Robert DISCONTINUANCE - effective 2-29-48 Keith, James Edward Castellanos, Carmen, J enny, Viviana $ 65.00 40.00 In the Matter of Changes in Blind ~id. 0 RD ER 3-1-48 n 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 granted to blind persons listed below be changed to the amount set opposite their names beginning April 1st, 1948 (unless otherwise indicated) as follows, to wit: NAMES INCREASE Barker, Ellen A. Ruiz, Carmelita DISCONTINUANCE Bruner, Rose L. TOTAL AID GRANTED $ 60.00 75.00 The Board took a recess until 5 o'clock p.m. of this day. At 5 o'clock p.m. the Board convened. REMARKS 3-31-48 Present: Supervisors Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and J. E. Lewis, Clerk. Absent: c. w. Bradbury and T. A. Twitchell In the Matter of Communication from Chester L. Carjola for Soil Analysis at the Tuberculosis Sanatorium Site. Richard s. lflhitehead, Public Works Director, is hereby directed to secure a second estimate for a soil analysis at the site of the tuberculosis sanatorium In the Matter of Communication from the State Controller Relative to the Collier-Burns Act. The above entitled matter is hereby referred to supervisor McClellan. In the Mat,ter of Invitation to Attend May Day in Los Banos. The above entitled invitation was ordered placed on file. In the Matter of Confirming Supplemental List of Physicians Applying for Appointment to Serve as the Free Staff at the Santa Barbara General Hospital for the Year 1948. Upon motion, duly seconded and carried, the appointment of the following physicians to serve as the free staff of the Santa Barbara General Hospital for the Year 1948 is hereby confirmed; and the Chairman of the Board is hereby authorized to sign said applications. Bacon, John F. Robbins, Wilfred 'lheodore Brown, Louise Powel Scherman, Albert John ' Contract with Rodent Contro Employees Re: to Use of Horse or Automobil~ , Permit to Excavate in County Road ./ Leave of Absence / Proposed Purchase of Certain Real Property Know as the Goleta Sandspit. . ./ March 22nd, 1948 In the Matter of Contract with Rodent Control Employees Relative to Use of Horse or Automobile. Upon motion, duly seconded and carried, it is ordered that the Chairman and Clerk be, and they are hereby, authorized to execute contracts with the following rodent control employees for use of their horses or automobiles: Clifford A. Dunlap William P. Silva In the Matter of Permit to Excavate in a County Road. Upon motion, duly seconded and carried, it is ordered that Sol Felig be, and he is hereby granted permission to construct a private driveway at 19 Sunset Road, Third District. In the Matter of Leave of Absence. Upon motion, duly seconded and carried, it is ordered that Pearl Wilson, Nurse, Santa Barbara General Hospital, be, and she is hereby, granted four months leave of absence without pay, effective, March 22nd, 1948. In the Matter of the .Proposed Purchase of Certain Real Property Known as the Goleta Sandspit, as and for a Public Beach and Recreational Playground. ' / Resolut ion No. 7892 RESOLUTION AND NOTICE OF INTENTI()N OF THE BOARD OF SUPERVISORS TO PURCHASE CERTAIN REAL PROPERTY WH.EREAS, the Board of Supervisors of the county of Santa Barbara, State of California, finds that it is necessary, proper and in the best interests of the County to purchase certain real property hereinafter described for the use of said County for public purposes, the purchase price of which will exceed the sum of $300.00, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That this Board of Supervisors will meet on Monday, the 19th day of April, 1948, at the hour of 10:00 o'clock A.M. in its meeting room in the County Court House in the City of Santa Barbara, County of Santa Barbara, State of California, to cons11mmate the purchase of the hereinafter described real property. 2. That the person from whom such purchase is to be made is War Assets Administration of the United States Government. 3. That the price to be paid for said property is the sum of $30,000.00, less public benefit allowance, if any. 4. That said property is necessary for certain public purposes, to wit: a public beach and recreational playground. 5. That the Board of Supervisors of the County of Santa Barbara, State of California, hereby declares its intention to purchase said property from the person, for the purpose, at the price and at the time and place as specified in this resolution 6. That no t ice of the intenti on of the Board of Supervisors to make such purchase be given by the publicat ion of this resolution for three weeks in the Santa Be.rbara News-Press a newspaper of general circulation published in the County of Santa Barbara. 7. That the property to be purchased is described as follows: All that certain real property located in the county of Santa Barbara, state of California, more particularly described as follows: That portion of the land described in the Final Judgment and Decree of 1.84 Proposed Purchase of Certain Real Property Kno as a Portion of Goleta Mes Area for Publi Purposes I Condemnation rendered in that certain civil action had in the District Court of the United States in and for the southern District of California, Central Division entitled "United States of America vs. 458.92 Acres of Land", more or less, in the County of Santa Barbara, State of California; Thomas B. Bishop Company, a corporation, et al, being case No. 2301-H Civil, a certified copy of said decree of condemnation being recorded in Book 601 at page 341, Official Records in the Office of the County Recorder of Santa Barbara County, State of California, described as follows: Beginning at the southwesterly end of that certain course in the description of the above described decree and des, cribed therein as having a bearing of N. 57 01' E and a length of 252.60 feet; thence along the northerly line of the land so described in said decree of condemnation the following courses and distances; N. 57 01' E. 252.6 . . feet; N. 2 47' E. 156.60 Feet; N. 42 25' E. 114.07 feet; N. 59 401 15" E. 169.84 fee to "U.S. Navy Mon. #20"; thence continuing along said north line the following courses and distances: N. 59 40' 15" E. 77.72 feet; N. 76 31' 15" E. 219.61 feet; s. 85 04' 45" E. 391.30 feet; s. 87 59' 45" E. 250.65 feet; N. 74 21' 15" E. 379.10 faet; N. 87 33' 15" E. 200.90 feet; s. 66 38' 15" E. 398.44 feet; N. 79 53' lS" E. 260.00 fee s. 73 14' 45" E. 175.55 feet; N. 75 38' 15'' ~. 250.00 feet; s. 32 38' 451 ' E. 211.44 feet to a point in the southerly line of the land so described in the above mentioned decree of condemnation; thence along said southerly line the following courses and distances: s. 83 46' 15" w. 350.00 feet; s. 87 02' 1511 w. 730.00 feet; s. 84 28' 15 w. 470.18 feet; s. 78 28' 15" w. 533.00 Feet; s. 73 43' 1511 w. 921.30 feet; thence leaving said southerly line N. 40 28' 55" W. 199.64 feet to the point of beginning. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 22nd day of March, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford and R. B. McClellan. Noes: None Absent: c. w. Bradbury and T. A. Twitchell. In the attar of the Proposed Purchase of Certa~n Real Property Known as a Portion of the Goleta Mesa Area for Public Purposes, Together with Certain Personal Property Thereon. - Resolution No. 7893 RESOLUTION AND NOTICE OF INTENTION OF THE BOARD OF SUPERVISORS TO PURCHASE CERTAIN BEAL PROPERTY, TOGETHER WITH CERTAIN PERSONAL PROPERTY '!'HEREON. WHEREAS, the Board of supervisors of the County of Santa Barbara, State of California, finds that it is necessary, proper and in the best interests of the county to purchase certain real property hereinafter described for the use of said County for public purposes, together with certain personal property thereon, the purchase price of which real property will exceed the sum of $ 300.00, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That this Board of Supervisors will meet on Monday, the 19th day of April, 1948, at the hour of 10:00 o'clock A.M. in its meeting room in the County Court House in the City of Santa Barbara, County of Santa Barbara, State of California, to constunma the purchase of the hereinafter described real property. 2. That the person from whom such purchase is to be made is War Assets Administration of the United States Government. . 3. That the price to be paid for said property is the sum of $629,000.00 tor the land and betterments, plus the sum of $19,865.00 for the personal property allied with said real property, less public benefit allowance, if any. I - March 22nd, 1948 4. That said property .is necessary for certain public purposes, to wit: Tuberculosis Sanatorium, Boys' and Girls' School, headquarters and research center for the University of California Agricultural Extension Service, audio-visual educational service center for the office of the County Superintendent of Schools, and public refuse disposal area. 5. That the Board of Supervisors of the County of Santa Barbara, State of California, hereby declares its intention to purchase said property from the person, for the ~urpose, at the price and at the time and place as specified in this resolution 6. That notice of the intention of the Board of Supervisors to make such purchase be given by the publication of this resolution for three weeks in the santa Barbara News-Press a newspaper of general circulation published in the county of Santa Barbara. 7. That the property to be purchases is described as follows: That certain parcel of land in the county of Santa Barbara, Stat e of Californ ~, described as follows: Beginning at Station L.D.P. 22 of the boundary survey of the Rancho Los Dos Pueblos as described in the patent to said rancho recorded in Book "A" at page 323 et seq of Patents in the Office of the County Recorder of said County; thence along the boundary line of said ranch N. 21 11' 05" E. 68.17 feet; thence leaving said boundary line s. 47 491 15" E. 79.23 feet to the beginning of a tangent curve, concave to the northeast and having a radius of 1684.50 feet and a chord bearing s. 50 521 30" E 179.50 feet; thence southeasterly along said curve through a delta of 6 06' 3011 a . distance of 179.59 feet; thence tangent to said curve s. 53 55' 45" E. 632.84 feet to the beginning of a tangent curve, concave to the southwest and having a radius of 422.52 feet and a chord bearing s. 47 21' 15" E. 96.76 feet; thence southe:asterly along the last mentioned curve through a delta of 13 09' a distance of 96.97 feet; thence tangent to the last mentioned curve S. 40 46' 45" E. 119.52 feet to the beginning of a tangent curve, concave to the northeast, and having a radius of 415.93 feet and a chord bearing s. 52 43' 50" E. 172.26 feet; thence southeasterly along the last mentioned curve through a delta of 23 54' 10" a distance of 173.52 feet; thence tangent to the last mentioned curve s. 64 401 55" E. 456.28 feet to the beginning of a tangent curve concave to the southwest and having a radius of 441.50 feet and a chord bearing s. 49 25' 45" E. 232.30 feet; thence southeasterly along the last mentioned curve through a delta of 30 30' 20" a distance of 235.06 feet, thence s. 85 491 35" E. 190.34 feet; thence s. 65 141 15" E. 854.34 feet; thence N. 65 06' 05" E. 204.58 feet; thence S. 59 36' 37" E. 155.08 feet to a point in the southerly line of that certain parcel of land shown on a map filed in Book 26 at page 115, Record of Surveys in the Office of said County Recorder and marked "City of Santa Barbara 582.00 Ac.); thence along said southerly line the following courses and distances s. 20 26' E. 149. feet; s. 48 29' E. 121.10 feet; s. 55 23' E. 94.35 feet; s. 36 15' E. 116.93 feet; s. 65 07' E. 184.09 feet; N. 81 41' E. 268.27 feet; s. 85 37' E. 87 .02 feet; S. 60 271 E. 189.91 feet; s. 53 29' E. 220.95 feet; s. 74 20' E. 181.77 feet; s. 88 05 E. 200.34 feet; N. 73 37 E. 281.70 feet; s. 80 331 E. .1 23.14 feet; s. 42 18' E 3.18 feet; thence leaving said southerly line, s. 40 28' 55" E. 199.64 feet to the westerly end of that certain course in the southerly line of the Sandspit shown on a map filed in Book 26 at page 116 of said Record of Surveys, said course being shown on said map as having a bearing of S. 73 431 15" W. and a length of 921.30 feet; thence along the Pacific Ocean the following courses and distances, s. 38 38' 45" E. 92.15 ' 1-86 Revision of Budget Items ./ Revision of Budget Items I . . feet; s. 23 45' 15" w. 83 .82 feet; s. 66 53' 15" w. 61.38 feet; s. 78 so 15" w. 235.71 feet; s. 77 28 1 w. 226.74 feet; s. 61 34' W. 183.00 feet; s. 45 57' 30" w 253.00 feet; S. 61 22' 30" w. 208.95 feet; s. 45 05' W. 443.45 feet; s. 46 32 45'' w. 139.64 feet; s. 32 20' 15'' W. 288.36 feet; s. 3 22' 15" W. 165.42 feet; s. 63 02' W. 58.83 feet; s. 14 00 15" W. 517.70 feet s. 31 37 45" E. 130.22 feet; s. 16 38' 45" W. 402.20 feet; s. 22 27' 45" W. 577.65 feet; s. 49 52' 45" w. 263.65 feet; s. 7 11' 30" w. 838.55 feet; N. 63 35' 30" w. 911.45 feet; N. 61 28' 4511 w. 838.36 feet; N. 59 29' 15'' W. 152.31 feet; N. 64 49' 45" W. 409.00 feet; N. 77 10' 45" w. 379.00 feet; N. 69 26' 1511 W. 467 .89 feet; N. 59 55' 15" w. 101.32 feet to the southwest corner of the tract of land shown as "Thomas B. Bishop Tract 458.92 Ac." on the map filed in Book 26 at page 116 of Record of surveys in the Office of said County Recorder; thence along the west line of said tract of land N. 0 20 45" E. 3263.22 feet; thence s. 89 34' 55" E. 7.00 feet; thence continuing along said west line N. o0 10' 54" E 1675.41 feet to the northwest corner of said tract of land marked "Thomas B. Bishop Tract 458.92 Ac."; thence s. 8108'37" E. 319. 31 feet to the point of beginning, containing 412.24 acres, excepting therefrom that portion thereof containing the sewage disposal plant and described as follows: Beginning at the northerly end of that certain course in the easterly line of the above described land described as having a bearing of s. 7 11 30" w. and a length of 838.55 feet; thence due west 139.97 feet ; thence due north 710.38 feet ; thence S. 89 191 17" E. 562. 33 feet, to the easterly line of the above described land; thence along said easterly line s. 22 27 45" W. 577.65 feet; thence s. 49 52' 45" w. 263.65 feet to the point of beginning, said exception containing 6.54 acres. And all personal property allied with the above described real property. Passed and adopted by the Board of supervisors of the County of Santa Barbara, State of California, this 22nd day of March, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford and R. B. McClellan Noes: None Absent: c. w. Bradbury and T. A. Twitchell. In the Matter of Revision of Budget Items. Resolution No. 7894 Whereas , it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, Probation Officer, 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 195 C 2, Automobile, the sum of $432. 07 to Account 195 C 1, Office "Equipment, Capital Outlay, Probation Officer, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan. Nays, None Absent, C. W. Bradbury and T. A. Twitchell. In the Matter of Revision of Budget Items. Resolution No . 7895 Whereas , it appears to the Board of Supervisors of Santa Barbara county that a revision is necessary within general classification 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: Report ~~- Al lowance1__.o f Claims March 22nd, 1948 Transfer from Account 180 B 23, Replacement of Equipment, the sum of $400. 00 to Accounts 180 B 12, Laundry Supplies, the sum of $200.00; and 180 B 14, Cleaning and Disinfecting Supplies, the sum of $200.00, Maintenance and Operation, General Hospital-Santa Barbara, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan. Nays, None Absent, c. W. Bradbury and T. A. Twitchell. In the Matter of Report. The report of the Santa Barbara County Free Public Library was received and ordered placed on file . In the Matter of Allowance of Claims. Upon motion, duly seconded and carried, unanimously, it is ordered that the following claims be, and the same are hereby, allowed, each claim for the amount and payable out of the f'und designated in the order of allowance endorsed on the face of each claim respectively, to wit: 1.88 - - - - r ' ----:'!"""""~--,-.-5 2.111~~7Y"'~~~~CT-"-T; -:; ""' ''.'.~~~~~': . - 4 ~ ' SANTA BARBARA COUNTY FUND QJWAL NUMBER 4'49 +r -- PAYEE Sant.a 'BArb&ra MDtora City of ~c LOapoc L1P\ Waur De "' . CilTeR, larl 8S62 4863 8864, 886S Ude1tc.od Co'1t Alex ill, P.M Tibttela, Mtitea L. Brown, HVrY E. , D. MunCh, Pail l.,MD Rueaell, Willi- o.,MD wents, Arthur E. ,MD Eugene Dletgen eo'!IP~ Earl r. JohDMa Bn Snc Rapid B l Pru~ Co ~" 8866 laMe Tel Co LtCl U67 Vernoa Spring Water ~ U68 . Sea:lde OU 09 . ''69 '''lO i8?1 h72 13 &74 ld?5 8$1:6 Si Tl 1"11 Plwld aa Blnrc ~ ~ Bleatrteai Sn Pao Ga & llec.rtc CO ' 1 Wasner, Ernea-. D. ;,79 Waper, Eruat O. 8480 Aaaoc 1'el Co Ltd - PURPOSE Ll&b S~pliea S.rfioea ' Do . lieat.ien racinc wbeeri~lD liea'ti . - i DATE nta 22, 194' SYMBOL l B 22 l B 2S l 8 26 . l B 2' )2 B 26 CLAIM ALLOWED FOR S6.110 9.39 2s.oo '' ~-; 25.~ 2.so 1.7. so 10.00 20.00 50.00 10.00 u.oa 16).71 ).00 143.17 ~ 1.12 . ll.71 . ).00 s.12 10.2? l0.29 11.01 12.33 :t~.oo l?.7J REMARttS FUND BIQAf,. NUMBER PAYEE Sfff . 8 199 4900 ~ANTA BARBARA COUNTY ' PURPOSE SYMBOL Do CLAIM ALLOWED FOR REMARKS , SANTA BARBARA COUNTY FUND CJIQIA,L DATE Meru 121 19 l '.o. - - -------------- NUMBER -~.--- PAYEE PURPOSE- SYMBOL CLAIM - ALLOWED FOR REMARK:S 16.lf ' NUMBER PAYEE t66 ' 961 i896' 8969 ~t, '970 , 897S 89'1 S9'2 Ona, Daniel 9') .,.,. ., s96 49'7 .~ "' SANTA BARBARA COUNTY PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS NUMBER 9010 ' SANrA BARBARA COUNTY . DATE Yrr 22, 1948 --- ---- -------- ----- ----- -- -- PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS NUMBER ' 90)6 90)7 PAYEE SANTA BARBARA COUNTY FUND OllD AL PURPOSE SYMBOL CLAIM ALLOWED FOR 2.00 . 10.00 ~~ REMARKS ' SANTA BARBARA COUNTY FUND GlllW NUMBER PAYEE PURPOSE SYMBOL . 190 B 7 1_ 9016 . 9!117 907C ,. 90t2 9083 ~ * ''; ' 9'6 j 909S 9096 9097 909' 9102 910J , ' 910j 91o6, 9107 , 910f ' 9109 CLAIM ALLOWED, FOR is.n ~ ~90.Sl . 120.00 117.S' 91-.9, 290.'9 1J9.05 62.91 427.~ 62.ltO . ~ ,., . ,. .~ .z,. ~ 96'.4). 64-.1' Ir r1 , . )).,2 . . . i.o.ss ~ '- -u . , 'J 4.61 49_,13 REM~RKS 190 190 190. 7 190 I 60 ' , SANTA BARBARA COUNTY 'DATE XICll 22, 1,, REMARKS n.oo NUMBER 91SJ.: 9162 91. 63 9164 9165 ' 9166 9169 9170 91n 9173 9179 91'1. 918,.: 91'S 91'6 . 91'7 91a 91'9 SANTA BARBARA COUNTY PAYEE PURPOSE SYMBOL " CLAIM ALLOWED FOR REMARKS SANTA BARBARA COUNTY FUND GEIERJ.L DATE MARCI 22, 194 l I ~NU_M_sE_R -!~.-~!--PA_Y_EE_ --~2:"':--;-,;7P-_u_R_Po_S_E ~~;;-:-1,-SY-MB-OL -I1 CLAIM A L L OWED FOR 9199 9200 9223 9226 9227 hel hm Ya Itta' fu lttaa Alliei Ur lerYl Do 60 I 2 60 B l 60 B 6 h 60. 9 62.Sl -"' . 9.99 . REMARKS . / SANTA BARBARA COUNTY/ - DATE IWICJI 22al9'4 NUMBER PAYEE PURPOSE SYMBOL CLAIM A L LOWED FOR REMARKS 9268 I NUMBER 929) 9~ tm 92M PAYEE . 9299 hp\ ,.11 il,ll 9300 9)01 9)02 9303 9301t 9JOS 930Si . , SANTA BARBARA COUNTY ' DATE llAICH 22, 19'el PURPOSE SYMBOL ----I CLAIM ALLOWED FOR REMARKS SANTA BARBARA COUNTY FUND . ca;nAL ., . - ' DATE b:==========================:===============T=======:;===========r=='= ========== , CLAIM ALLOWED FPR . NUMBER PAYEE PURPOSE SYMBOL 9312 17.60 '-99.Sl llo J&;40 9321 ~ r 61. . 9)22 t32J "10.so 932S 6J.SO 9)26 . 9)21' 9l2' ' 9)29 9l30 9l.J4 10.19 ~ 9335 9336~ Hobb lroa 93)7 9))1 93)9' . 93-.0 '9.JU ia.oo . 10.00 . '. io.oo '"' REMARKS 9)' 9)6) 9361. SANTA BARBARA COUNTY ---:. -:'. 19.lf 40elt) 2 01 ' REMA RKS 19S B aa 11.1 19S B 2) 216. 7S NUMBER ~ . - 9316 93rt 93" 9'+09 ~ 9413 94:1S 9~16 9U7 SANTA BARBARA COUNTY ---------------------- -- - I __ - PAYEE PURPOSE . . ,_.,. PH Cella SYMBOL 196 I 26 ' 198 I ) CLAIM ALLOWED FOR 1a.u REMARKS NUMBER 9U9 ~ SANTA BARBARA COUNTY ------- ------~-- ----- ---------- ------- ------------------- PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS 5.ANTA BARBARA COUNTY - NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR . REMARKS SANTA BARBARA COUNTY ----- NUMBER PAYEE PURPOSE SYMBOL L. CLAIM ALLOWED FOR REMARKS . NUMBER PAYEE 9S1S SANTA BARBARA COUNTY - DATEJMre)l 22 i 9.a PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS , NUMBER PAYEE SANTA BARBARA COUNTY ' PURPOSE ~ DATE "tntriGa, ~ SYMBOL CLAIM ALLOWED FOR . . REMARKS ' . . SANTA BARBARA COUNTY aa, ua. I NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS ii A 1 ., . I u A 60 '-'11 .J , 60 '~ A ~. ~ Call for Special Meeting March 22nd, 1948 Upon the passage of the foregoing Order, the r oll being called the following Supervisor s voted Aye, to - wit: Paul E. Stewart , J . Monroe Rutherford, and R. B McClellan. Nays: None Absent : c. w. Bradbury and T. A. Twitchell Upon moti on the Board adjourned sine die . The foregoing minutes are hereby approved. / Attest: , C erk CALL F'OR A SPECIAL MEETING We, the undersigned members of the Board of Supervisors of the County ot Santa Barbara, State of California, believing that the interests of the County require that a special meeting of the Board of Supervisors be called to attend thereto. It is ordered that a special meeting of the Board of Supervisors of the County of Santa Barbara, State of California, be and the same is hereby called for March 29th, 1948, at 10 oclock a.m. _The following ls the business to be transacted at said meeting, to-wit: In the Matter of Communication from the State Highway Commission Relative to the Road Between Lompoc and Las Cruces. In the Matter of the Request of B. H. Witherspoon for Relief Under Ordinance No. 453. In the Matter of the Petition of the Pacific Butane Service for the Erection and Operation of a Butane Dispensing Plant. In the Matter of Communication from the Mission Trails As sociation Relative to the Centennial Celebration. ,In the Matter of Communicat ion f'rom the War Assets Administration Relative to Insurance on the Santa Maria Airport. 1 In the Matter of Approval of Single Oil Drilling Bond In the Matter of Acceptance of Right of Way Grants for Public Road Purposes, Fourth Road District In the Matter of Ordinance No. 609. In the Matter of Fixing Compensation tor Employees of the Assessor and the Santa Maria Hospital. In the Matter of Fixing Compensation for an Engineer at the Santa Barbara General Hospital. In the Matter of Compromising a County Claim. In the Matter of Fixing Compensation tor Laboratory Technicians at the Santa Barbara General Hospital. In the Matter of the Settlement of the Claim of Aileen Y. 1Nhitmore Against the c ounty. In the Matter of the Observation Well Located at Camp Cooke. In the Matter of Authorizing Travel to Sacramento. :190 Appointment of Chairman Pro Tem I' I ' In the Matter of Approval or Personal Surety Bond of the Laurel Ca. nyon Subdivision. Property. In the Matter or Authorizing the Sale of Certain County-Owned Personal In the Matter of Revision of Funds. Dated March 22nd, 1948. Board of Supervisors of the County of Santa Barbara, State of California. PAUL E. STEWART J. MONROE RUTHERFORD R. B. McCLELLAN Bo~rd of Supervis9rs of the. County of Santa ~arbara, State ot Cal~ fornia~ March 29th, 1948 at 10 ~ clock 1 a.m ~ Present: Supervisors Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and J. E. Lewis, Clerk. Absent: c. w. Bradbury and T. A. Twitchell. In the Matter of the Appointment o ~ .a C_haiP.!118-n Pro Tem~ It was moved, duly seconded and carried, that Supervisor R. B. McClellan be, and he is hereby, appointed Chairman Pro Tem. Supervisor R. B. McClellan in the Chair. The minutes of the regular meeting of March 22nd, 1948, were read and approve Communicatio In the Matter of Communication fro~ ~be. State Hig!lwaz Commission Relative to from State Highway the Road Between Lompoc and Las Cruces. Commission / The clerk is hereby directed to notify the State Highway Commission that the Request for Relief Under Ordinance No 453 . ./ Petition of Pacific Buta e Service ./ Communicatio Comnun1cat1o I Approval of Single 011 Drilling Bon J Board approves the action taken. In the Matter of the Reguest of B. H. Witherspoon tor Relief Under Ordinance No. 453. The above entitled matter is hereby referred to the Planning Commission. In the Matter of t~ petition of the Pacific Butane Service for the Erection and Operation of a Butane Dispensing Plant The above entitled matter is hereby referred to the Planning Commission. In the M~tter of Qommunica,tion from the Mission Trails Association Relative to the Centennial Celebration. The above entitled matter is hereby continued until all Board members are present. In the Matter of CoD1D111nication from the War Assets Administration Relative to Insurance on the Santa Maria Airport. The above entitled matter is hereby referred to the District Attorney; and a copy of said comnunication is ordered sent to Alfred Roemer, Mayor of the City ot Santa Maria. In the Matter of, Approval of Single 011 Drilling Bond. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with Ordinance No. 559, Acceptance o Rights of Wa for Public Road Purpose , Fourth .t.lo ad District. v Ordinance No. 609 Fixing Compe - sation for Employees of the Assessor and the Sant Maria Hos pit l March 29th, 1948. Upon motion, duly seconded and carried, it is ordered that the following single oil drilling bond be, and the same is hereby, approved: Independent Exploration Company - American surety company of New York covering well "Sudden" No. 1. In the M~tter of Acceptance of Ri~ts of Way .for Public Road Purposes, Fourth Road District. v Resolution No. 7896 WHEREAS, certain persons hereinafter named have granted rights of way to the County of Santa Barbara for public road purposes in the Third Road District, more particularly described in said right of way deeds; and WHEREAS, it appears to the best interests of the County of Santa Barbara that said right of way grants be accepted and recorded; NOW, THEREFORE, BE IT RESOLVED, that the hereinafter described deeds conveyin right of way grants to the County of Santa Barbara be, and each of them is hereby accepted, and the county Clerk is hereby authorized to record said deeds in the Office of the County Recorder of the county of Santa Barbara: GRANTEE Charley F. Hyskell, et ux. Walter Buell Russell J. Larsen, et ux. Robert w. Miller, et ux. John Naur, et ux. Odin G. Buell, et ux. DATE OF EXECUTION November 17, 1947. January 28, 1948. December 27, 1947. March 13, 1948. January 18, 1948. January 17, 1948. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 29th day of March, 1948, by the following vote, to wit: Ayes: Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan Nays: None Absent: c. W. Bradbury and T. A. TWitchell In the Matter of Ordinance No. 609. Upon motion, duly seconded and carried, unanimously, the Board passed and adopted Ordinance No. 608 of the County of Santa Barbara, state of California, entitled "An Ordinance Amending Section 34 of Ordinance No. 587 of the county of Santa Barbara." Upon passage of the foregoing Ordinance, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, and R. B. McClellan. Nays: None Absent: c. w. Bradbury and T. A. T*itchell In the Matter of Fixing Compensation for ED!ployees of ~he Assessor and the Santa Maria Hospital. v Resolution No. 7897 WHEREAS, by virtue of Ordinance No. 587, as amended, the Board of Supervisors has established positions and employeeships for the County of Santa Barbara and has determined the standard monthly salary schedule applicable to each such position and employeeship; and WHEREAS, each such monthly salary schedule contains optional rates of pay which are defined and designated in said ovdinance as Columns "A", "B", "c", "D", and "E"; and - 192 Fixing Compen sation for an Engineer - General Hospital / Fixing Compen sation for Laboratory Technicians - General Hospital / I ' ~~- -- -- -- - ----------------------------- --- ----- ------~ - -- - - - WHEREAS, the Board of Supervisors is required by said ordinance to fix the compensation of each position and employeeship by determining the particu1ar column of said stand-ard monthly schedule applicable thereto, NOW, 'l'HEREFORE, BE AND IT IS HEREBY RESOLVED that the compensation :for the monthly salaried positions hereinafter named be and the same are hereby fixed as set forth opposite the hereinafter named positions, effective April 1, 1948: Ordinance Identification Number ASSESSOR 6.5.10 6.5.11 SANTA J4ARIA HOSPITAL 37.15.17 37.15.19 Name of Rn1ployee Red R. Holden Agnes T. stokes I Ann o. West Nellie I. Weaver Colt1mn c c B B. Passed and adopted by the Board of Supervisors of the County of Santa ~arbara State of California, this 29th day of March, 1948, by the following vote: Ayes: Paul E. Steart, J. Monroe Rutherford, and R. B. Mcclellan Noes: None 'Absent: c. W. Bradbury and T. A. Twitchell. In the Matter of Fixing Compensation for an Engineer at the Santa Barbara General Hospital Resolution No. 7898 WHEREAS, by virtue of Section 4 of Ordinance No. 587, as amended, the Board ot supervisors is empowered to allow or disallow positions established by said ordinance; and WHEREAS, it appears that a certain position and employeeship should be allowe , effective April l, 1948, NOW, 'rHEREFORE, BE AND IT ISi HEREBY RESOLVED that the hereinafter named position and employeeship be and the same is hereby allowed, effective April 1, 1948: HOSPITAL - SANTA BARBARA GENERAL Ordinance Iden11 fication Number 35.7.7 Title of Position Senior Hospital Engineer I Passed and adopted by the Board of Supervisors of the county of Santa Barbara, state of California, this 29th day of March, 1948, by the following vote: Ayes: Paul -s. Stewart, J. Monroe Rutherford, and R. B. McClellan. Noes: None Absent: c. W. Bradbury and T. A. Twitchell In the Matter of Fixing Compensation for Laboratory Technicians at the Santa Barbara General Hospital Resolution No. 7899 WHEREAS, the salaries as set forth in Column "A" of the standard monthly salary schedule of certain county positions and employeeships under Ordinance No. 587, as amended, bearing Identification Nos. 35.16.12, 35.16.13 and 35.16.14 are too low to secure employees under existing conditi~ns; and WHEREAS, pursuant to Section llD of said Ordinance, the Board of Supervisors is empowered by resolution to set the automatic starting salary of any positions at the amounts speci:fied in Columns B, C, D, or E. of the said standard monthly salary schedul for a period of not to exceed one year, - Compromising a County Cla m !"' \ March 29th, 1948 NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the above facts are tz-ue. BE IT FURTHER RESOLVED that the compensation of certain county positions and employeeships be and the same are hereby fixed as set forth opposite the hereinafter named positions, effective April 1, 1948. Identification No. HOSPITAL - SANTA BARBARA GENERAL 35.16.12 35.16.13 35.16.14 Title Laboratory Technician Laboratory Technician Laboratory Technician Column c c c Passed and adopted by the Board of Supervisors of the county of Santa Barbara, Stat e of California, this 29th day of March, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, and R. B McClellan. Noes: None Absent: c. VI. Bradbury and T. A. Twitchell. In the Matter of Compromising a Count1 Claim I ,./ Resolution No. 7900 WHEREAS, an automobile owned by the County of Santa Barbara (California License #E-35980), and under the control of Guy sawyer, employee of said county, to wit, County Assessor, was, on or about the 3rd .day of February, 1948, at 1836 Loma Street, City of Santa Barbara, damaged by an automobile driven by one Dr. Helen E. sweet; and WHEREAS, said Dr. Helen E. sweet is and was on the dat e o f said accident insured with the United States Guarantee Company; and WHEREAS, the estimated cost of repairing said County vehicle is $11.00; and WHEREAS, the said Dr. Helen E. sweet and said insurance company are willing to pay by draft $11.00 for damage to this County property, provided the County first executes and delivers to said insurance company, or to its authorized agent, a release discharging Dr. Sweet from all claims or demands of any nature whatsoever which this County has against the insurance company and/or Dr. Sweet by -reason of said accident of Febr-uary 3, 1948; and WHEREAS, it appears to be for the best interests of the County of Santa Barbara to adjust and compromise the claim of this county against said Dr. Helen E. Sweet and/or the United States Guarantee Company on an equitable and just basis, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED AND ORDERED as follows: 1. That the facts above cited are true and correct. 2. That it is for the best interests of the County of Santa Barbara that the sum of $11.00 be and the same is hereby accepted by this Board of Supervisors on behalf of the County of Santa Barbara in full settlement of damage caused by Dr. Helen E. Sweet to this County by reason of said accident of February 3, 1948 3. That the Chairman and Clerk of this Board be and they are hereby authorize and directed to execute a release on behalf of this County discharging said Dr. Helen B. sweet and/or the United States Guarantee Company from any and all calims of this Countr arising by reason of said accident of February 3, 1948. 4. That the Assessor of the County of Santa Barbara, Guy Sawyer, be and he is here by authorized and directed to accept the said sum on behalf of the County of Santa Barbara from the United States Guarantee Company and/or Dr. Helen E. Sweet in full settlement and satisfaction of any and all claims or demands of any nature whatsoever which this County has against the United States Guarantee Company and/or Dr. Helen E. Sweet by reason of said accident of February 3, 1948. 194 Settlement o Claim of Aile Y. Whitmore Against the County ./ Observation Well Located at Camp Cooke / Authorizing Travel to Sacramento ./ n Passed and adopted by the Board of Supervisors of th~ County of Santa Barbar , State of California, on the 29th day of March, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, and R. B. Mcclellan. Noes: None Absent: c. w. Bradbury and T. A. Twitchell. In the Matter of the Settlement of the Claim of Aileen Y. Whitmore Against the County. ., Resolution No. 7901 WHEREAS, one Aileen Y. Whitmore was employed from August 14, 1933 to September 3, 1933 at and in the Santa Barbara General Hospital as relief Xray technician; and WHEREAS, on December 11, 1944, Aileen Y. Whitmore, through her attorney, Syril s. Tipton, filed an application with the Industrial Accident Commission of the State of California (Claim #LA74-716, Aileen Y. Whitmore, Applicant, vs. the William E. Branch Clinic of Los Angeles and the st. Paul Mercury Indemnity Company, et al) demanding compensation for injuries allegedly sustaineddurlng employment, said injuries consisting of angina pectoris, myocardial damage, anemia and other bodily injuries due to exposure to stray radiation or over-exposure to direct X-ray; and WHEREAS, on August 13, 1945, the County of Santa Barbara received no~ice from the Industrial Accident Commission joining the County as a party defendant, along with numerous other of Aileen Y. Whitmores ex-employers, against whom said applicant also sought to impose liability for the hereinbefore mentioned injuries; and WHEREAS, after prolonged litigation, the above-named Aileen Y. Whitmore has agreed to accept the sum of tso.oo from the County of Santa Barbara in f'ull settlement and satisfaction of her claims and demands against said County, and WHEREAS, in view of the additional cost of litigation and the probability of an award in favor of the said Aileen Y. Whitmore, it is to the best interest of the County to compromise the said cause by paying to said Aileen Y. "W'hi tmore the sum of $50.00 in full settlement and satisfaction of the claims and demands against the County in said cause. NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED AND ORDERED as follows: 1. That all of the above reel tat ions off act are true and correct. 2. That it is for the best interests of said County of Santa Barbara to accept, enter into and ratify the compromise and release agreemenretofore mentioned 3. That the Chairman of the Board of Supervisors and w. T. COTTER, Deputy District Attorney and attorney of record in behalf of the County of Santa Barbara in the hereinmentioned litigation, be and they are hereby authorized and directed to execute any and all necessary documents in the nature of comprol\iise and release agreements on behalf of the County of Santa Barbara, which may be necessary to terminate the hereinmentioned litigation upon the aforementioned terma. Passed and adopted by the Board of Supervisors of the County of Santa Barbara State of California, this 29th day of March, 1948, by .the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, and R. B McClellan. Noes: None Absent: c. w. Bradbury and T. A. Twitchell. In the Matter of the Observation Well Located at Camp Cooke. The above entitled matter is hereby continued until April 5, 1948. In the Matter of Authorizing Travel to Sacramento. Upon motion, duly seconded and carried, it is ordered that Albert Eaves, Jr., Deputy Auditor, be, and he is hereby, authorized to travel to Sacramento March 29th \ Approval of Personal Surety. Bond / Authorizing Sale of Certain County-Owned Personal Property / Meeting of March 29th, 1948 and 30th to confer with state highway officials relative to county road accounting procedure. In ~e Matter of Approval of Personal Surety Bond of the Laurel Canyon Subdivision. Upon motion, duly seconded and carried, it is ordered that the personal surety bond of Alfred w. Robertson and Bill Hill, as principal, and Ira D. McKibben 19 and Mrs. Mamie Erbacher, as sureties, in the sum of $500.00, i nsuring payment of 1948-49 . taxes on the Laurel canyon Subdivision, be, and the same is hereby, approved. The Board took a recess until 4 o'clock p.m. of this day. At 4 o'clock p.m. the Board convened. Present: Supervisors Paul E. Stewart, J. Monroe Rutherford, R B. McClellan and J. E. Lewis, Clerk. - Absent: c. w. Bradbury and T. A. Twitchell. In the Matter of Authorizing the Sale of Certain County-Owned Personal Proper 0 Under the provisions of section 4041.21 of the Political Code, John L. Stewart, Purchasing Agent, is hereby authorized to dispose of approximately 1100 feet ot 3 inch tubing at the Santa Barbara General Hospital which is no longer required for public use, at a private sale, without advertising. In the Matter of Meeting of the Assoqiation of Western Hospitals. the Associat on of Nestern Hospitals Upon motion duly seconded and carried, it is ordered that Dr. c. c. Hedges, Revision of Budget Items ~ Revision of Budget Items Administrator, be, and he is hereby authorized to attend a meeting of the Association . of Western Hospitals in Los Angeles, April 19th to 22nd, 1948. In t~e . Matter of Revision of Budget Items. Resolution No. 7902 Whereas, it appears to the Board of supervisors of Santa Barbara county that a revision is necessary within general classification of Maintenance and Operation, Agricultural Commissioner, 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 80 B 23, Replacement of Equipment, the sum of $75.00 to Account 80 B 8, Office Supplies, Maintenance and Operation, Agricultural Commissioner General Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to-wit: Paul E. Stewert, J. Monroe Rutherford, R. B. Mcclellan Nays: None Absent: c. w. Bradbury and T. A. Twitchell. In the Matter of Revision of Budset Items. Resolution No. 7903 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, surveyor, 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 26 B 6, Materials and Supplies, the sum of $50.00 to 1-96 Shoreline Planning A.ssocia tion I Account 26 B 8, Office Supplies, Maintenance and Operation, Surveyor, General Fund. Upon the passage of the :foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Attest: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan. ' Nays: None Absent: c. w. Bradbury and T. A. TWitchell. Upon motion the Board adjourned sine die The foregoing minutes are hereby approved Chairman, Board of S / rvisors. Clerk Board of ~upervisors _of the Countz .o:r Santa Barbara, State of _c_al;.;i.f;._o_r_n, i a~,:;.;A;.;.:P:.r_1_1 5t-h",' _1_9_4_8,c._ a_t_ l_O_ o__c_l_o .c k_,.__a.m ._ Present: Supervisors c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell and J. E. Lewis, Clerk. Supervisor c. W. Bradbury in the Chair. The minutes of the Special Meeting of March 29th, 1948, were read and approve In the Matter of the ~horeline and Plarmigg Association. Frederick Austin appeared before the Board and explained the present program of the Association, and requested an appropriation of $500.00 for the fiscal year 1947- 48. Contract In the ~atter of Contract Between the Q oun~z of anta Barbara and the Shore- Between the County and line Planning Association. the Shoreline Planning Upon motion, duly seconded and carried, it is ordered that the Chairman and Association ~ Clerk of the Board be, and they are hereby, authorized to execute a contract with the Petition for Relief Under Ordinance No. 453 ./ Concho Loma Subdi visio/ Lease for Dump Site " Summe r l anl County vVater Distri ct ./ Shoreline Planning Association for advertising purposes, in the sum of $500.00. In the Matter of Petition .of. Hastings Harcourt for Relie.f _Under Ordinance No. 453. The above entitled matter was referred to the Planning Commission. In the Matter .o:f' the Concho ~oma _Subd1 vision, Carpinteri&: The above entitled matter is hereby re-referred to the Planning Commission for its recommendation relat ive to the deletion of certain property from the original plans. In the ~atter of Lease for DumR Site Near S? lvang . The above entitled matter is hereby ordered continued. In the Matter of Summerland County Water District. Resolution No. 7904 ORDER DECLARING RESULT OF ELECTION HELD FOR ELECTION OF A BOARD OF DIRECTORS. 19 April 5th, 1948 An election having been held in the Summerland County Water District on Tuesday, the 30th day of March, 1948, for the purpose of electing a Board of Directors for said distriet, consisting of five (5) members, 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 9th day of February, 1948, which election was called for the purpose of submitting, and at which election there was submitted to the qualified electors residing within said Summerland County Water District the proposition of electing a Board of Directors, consisting of five (5) members, reference to said resolution and order calling said election being hereby made for further particulars; And due and legal notice of said election having been duly given as required by law and said resolution and order of this Board, by publication in the Santa Barbara News-Press, a newspaper printed and published in said county, for at least two (2) weeks prior to said election, which said notice was published in the words and figures prescribed by the aforesaid resolution and order, and for the time and in the manner required by law and said resolution and order; and said election having been duly held pursuant to said resolution and order and said notice; and the polls having remained open during the period and between the hours specified in said notice; And prior to t~ opening of said polls the Inspector and Judge and Clerks 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 t~ close thereof did duly canvass the votes cast thereat, certify the result of said election, and did /. make return of the poll and tally list thereof and ballots cast thereat, all as required by law, and did duly certify and deliver the same as required by law, and said election having been conducted, the vote cast thereat canvassed and the result thereof declared in all respects in the manner required by law; This being the first regular meeting of this Board of Supervisors next succeeding the date of said election and the time fixed by law for canvassing said returns, the Board of Supervisors proceeded to canvass said returns by opening the returns and determining the vote cast for each candidate voted on at said election, and having completed said canvass as required by law, this Board of Supervisors hereby finds, determines and declares that the foregoing recitals are true and correct and further finds determines and declares that the result of said election is as follows: That the whole number of votes cast in said district at said election was 184 votes. That the proposition and measure voted upon was the election of a Board of Directors for said District, consisting of five (5) members. That the names of the persons voted for are as follows: Randolph J. Blair Ralph c. Bromwell Frank Floyd Howard A. Irwin w. Maynard Kirkwood Cecil E. Lambert Ernest A. Mccurry Theodore J. Reed G. Blanchard Tucker Russell L. Williams That each person was voted for the office of Director of said District. That the number of votes given each person for the office of member of the Board of Directors was as follows: - :198 Observation Well Located at Camp Cooke ,.,. Name Randolph J. Blair Ralph C. Bromwell Frank Floyd Howard A. Irwin W. Maynard Kirkwood Cecil E. Lambert Ernest A. Mccurry Theodore J. Reed G. Blanchard Tucker Russell L. Williams . . Total Votes 50 115 . 77 113 62 127 112 71 109 66 That the number of election precincts was one and that all votes were cast at said precinct. We, the Board of Supervisors of the County of Santa Barbara, State of Cali- . fornia, do hereby certify and declare that the election held within the Summerland County water District on the 30th day of March, 1948, was for the purpose of electing a Board of Directors for said district consisting of five (5) members as prescribed by law, and that the following named persons have received respectively the highest number of votes for directors and for members of the Boo :rd of Directors of said S11nnnerland County Water District (said vote received respectively by each of said persons being greater than one-half (1/2) the number of ballots cast at such election), and that said persons are hereby declared elected as directors and as members of the Board of Directo of said Summerland county Water District, to wit: Cecil E. Lambert Ralph c. Bromwell Howard A. Irwin Ernest A. Mccurry G. Blanchard Tucker Passed and adopted by the Board of supervisors of the County of Santa Barbara, State of California, this 5th day of April, 1948, by the following vote: AYES: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. NOES: None ABSENT: None In the Matt~r of the Observation Well Located at Camp Cooke. Upon motion, duly seconded and carried, it is ordered that it be agreed by the couaty of Santa Barbara that the well and casing of the water well constructed by the Geological Survey at CS)llp Cooke, shall remain the property of the United States Government after observations are completed. Sale of Tax Deeded Proper y by the County Tax Collector In the Matter of the Sale of Tax Deeded Property by the County Tax Collector. .,I Resolution No. 7905 ./ Pursuant to a notice of intention to sell at public auction certain tax deeded properties and request for approval thereof filed with this Board of Supervisors by the Tax Collector of Santa Barbara County, March 29, 1948, it is resolved that approval be and it is hereby granted for said sale as set forth in the s aid notice and the said tax collector is hereby directed to sell the property as provided by law for a sum not less than the minimum price set forth in this resolution. The parcel or parcels of pro perty that are the subject of this resolution are , Rental of Certain Count Equipment Policy Re: to Rental of County-Owned Equi pment I Single Oil Bond of the Hartford Accident and Indemnity Co. :19 Apri1 5th, 1948. deeded to the State of California for delinquent taxes and are situated in the County of Santa Barbara, State of California, being more particularly described as follows: Sold to the State Aug. 16, 1933, for taxes of 1932, Sale No. 1325 Deeded to State July l, 1938, Deed No. 108 Recorded in Volume 446 of Official Records, Page 32, Records of Santa Barbara County Description of Property City of Santa Barbara Lots 26 & 28, Block L Palisades Tract #2 I According to official map Minimum Price $500.00 The foregoing resolution was duly passed and adopted by the Board of Super- visors of Santa Barbara County, the 5th day of April, 1948. In the Matter of Rental of . Certain County EquiEment not in Use for County Purposes. 'f Resolution No . 7906 WHEREAS, the County of Santa Barbara is the owner of certain equipment used in the maintenance and construction of county roads, which said equipment is not in use at the present time upon the roads under the jurisdiction of this Board; and WHEREAS, Clarence s. Minetti .has requested that a certain item be let to him, as hereinafter set forth; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous action of this Board, that the .following described county road equipment, not now in use for county purposes, be let to said Clarence s. Minetti for the purpose of grading a private road at the prevailing rate; said equipment to be used in the Fifth Road District: Grader It is expressly understood that said article is to be returned immediately upon completion of the work for which it is let, and in any event immediately upon demand by the county of Santa Bar bar a when the same becomes necessary for county purposes. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 5th day of April, 1948, by the following vote, to wit: Ayes: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. TWitchell. Nays: None Absent: None In the Matter of Policy Relative to the Ranta~ of County-Owned Equipment. Upon motion, duly seconded and carried, it is ordered that all requests for the rental of county-owned equipment be, and the same are hereby, directed to be presented to the Road commissioner for his approval and determination of rental rate, before submission to the Board; and It is Further Directed that copies of the resolution authorizing the rental of equipment be sent to the Auditor and Road Commissioner. In the Matter of Single Oil Bond of tbe Hs.rtrord Accident and Indemnity Company Covering Certain Wells of the Bell-Casmite Oil Company. The above entitled DB.tter was referred to the District Attorney 200 Release of Single Oil Drilling Bond v In the Matter of Release of Single 011 Drilling Bond. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with Ordinance No. 559, Upon motion, duly seconded and ca~ried, it is ordered that the following singl oil drilling bond be, and the same is hereby, released: Fletcher Oil Company - Hartford Accident and Indemnity Company covering well "Newlove Community" No. 101. Report Re: to In the Matter of Report of the Purchasin6 Agent Relative to Photographic Photographic Equipment Equipment for the Recorder's Office. / Communication Communication I Appointment o Director to Portola Trek Association/ Request for a Appropriation to Portola Trek Assoctat I Remuneration for Election Officers Serving the S1unmerland County Water District Election ,/ Remuneration for Election Officers and Rent of Polli Places for June 1st, 194 Consolidated Primary Elect ,/ e The above entitled matter was ordered continued for study In the Matter of Communication from Bernard Associates Relative to Non- Commercial Broadcasting Stations. The above entitled matter was ordered placed on file In the ~ atter of Communication from Walter Kinsey Relative to Capitol-toCapi tol Gold Car to Advertise the Centennial .Celebration. The above entitled matter is hereby ordered placed on file. In the Matter of ~ppointment of Directop to the Portola Trek Association. Upon motion, duly seconded and carried, it is ordered that supervisor Stewart be, and he is hereby, appointed a Director of the Portola Trek Association. In the .Matter of the Re s uest of the Mission Trails, Association for an Appropriation to the Portola Trek Association. on The above entitled matter is hereby referred to Supervisor Stewart. In the Matter of Remuneration for Election Qffi9ers ~erving the Summerland County Water District Election. 0 RD ER IT IS ORDERED that the following rates, be, and the same are hereby, fixed as the remuneration for officers of election for the election of the Board of Directors of the 311mmerland County Water Districld March 30th, 1948, to wit: Officers of Election $10.00 Upon passage of the foregoing order, the roll being called the following Supervisors voted Aye, to wit: for g c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the Matter of Remuneration for Election Officers and Rent of Polling Places the June 1st, 1948, Consolidated Primary Election. 0 RD ER IT IS ORDERED that the following rates, be, and the same are hereby, fixed as on the remuneration for officers of election, and rent of polling places for the consolidated primary election to be held June 1st, 1948, to wit: Officers of Election: Inspectors Officers Rent of Polling Places~ $12.00 10.00 12.00 Directing th Auditor to Prepare the 1948-49 Departmental Budge ta V' ' ' April 5th, 1948. Upon the passage of the foregoing order, the roll being called the following Supervisors voted Aye, to wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the Matter of Directing the Auditor to Prepare the 1948-49 Departmental Budgets for Submission to Departmenads. Upon motion, duly seconded and carried, it is ordered that the Auditor be, and he is hereby, directed to prepare the 1948-49 departmental budgets for submission to the Departmenads; and It is Further Ordered that said Departmenads must return the completed budgets to the Auditor on or before April 29th, 1948. Departmenads are further adviped that the law provides the Auditor with authority to complete departmental budgets if not submitted to the Auditor on the date set by the Board of Supervisors, and the Auditor is hereby directed to do so. Appointment In the Matter of ~ppointment of Representative o~ the Subcommittee on of Represent - tive on the Highway Projects. Subcommitt ee Highway Upon motion, duly seconded and carried, it is ordered that Supervisor Stewart Projects ,/ be, and he is hereby, appointed a representative of Santa Barbara County on the Subcommittee on Highway Projects. Communicatio In the Matter of Communication from the Santa Barbara County Tuberculosis Re: to the Proposed and Health Association Relative to the Proposed Tuberculosis Sanatorium. Tuberculosis Sanatorium The Clerk is directed to notify the Tuberculosis Association that Chester L. Granting the Miramar Hote Permission to Excavete in a County Road . / Children's Aid ,. Children's Aid Carjola, Architect, has been instructed to proceed with the plans for a new Tuberculosi Sanatorium for Santa Barbara County. In the Matter of Granting the Mi~amar Hotel Permission to.Excavate in a County Road, First District. Upon motion, duly seconded and carried, it is ordered that the Miramar Hotel be, and it is hereby, granted permission to lay a 2 inch water pipeline across Miramar Avenue, First District, bond is hereby waived. In the Matter of the Application of Jessie M. Atkins, 120 West Fifth Street, s Carpinteria, California, f or State and County Aid for Louana, Frances and Roberta Atkin It appearing to the satisfaction of the Board that said Louana, Frances and Roberta Atkins are the children of an incapacitated father and are proper persons to receive State and County Aid, and are in the custody of said Jessie M. Atkins, mother. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Jessie M. Atkins for the sum of ninety-nine 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 for the support of the above named minors. In the Matter of the Application of Rosalie Cordero, Apt. 214, Bldg. 52, Hoff Heights, Santa Barbara, California, for State and County Aid for Richard Rivera. It appearing to the satisfaction of the Board that said Richard Rivera is a half-orphan and a proper person to receive state and County Aid, and is in the custody of said Rosalie Cordero, mother. 202 Children's Aid I Children's Aid Children's Aid j Children's I Aid I Children's Aid I ~~~~-~~=-:------,--~------,---------,---------------------- ---- --- It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Rosalie Cordero for the sum of thirty-three 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 for the support of the above named minor. In the Matter_ of the Application of Sar~ Amidon, 1008 Chino Street, Santa Barbara, California, for State and County Aid for Manuel and Natalie Herrera. It appearing to the satisfaction of the Board that said Manuel and Natalie Herrera are whole orphans and are proper persons to receive State and county Aid, and are in the custody of said Sarah Amidon, aunt. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Sarah Amidon for the sum of sixty 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 for the support of the above named minors. In the Matter of the AEplication .of Viola M. Melchiori, 301 N. Alisos Street, Santa Barbara, California, for State and County Aid for Stanley Perryman. It appearing to the satisfaction of the Board that said Stanley Perryman is a whole orphan and a proper person to receive State and county Aid, and is in the custody of said Viola M. Melchiori, aunt. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Viola M. Melchiori for the sum of thirty-nine 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 for the support of the above named minor. In the Matter of the Application of Elizabeth Romero, 505 W. Haley Street, Santa Barbara, California, for State and County Aid for William Bryant. It appearing to the satisfaction of the Board that said 'William Bryant is a half-orphan and a proper person to receive State and County Aid, and is in the custody of said Elizabeth Romero, mother. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Elizabeth Romero for the sum of two hundred eleven dollars (tota ) and for 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 minor. In the Matter of the Application of Mary E. Avila, Rt. l, Box 156, Goleta, California, for State and County Aid for Gilbert Avila. It appearing to the satisfaction of the Board that said Gilbert Avila is the child of an incapacitated father and is a proper person to receive State and County Aid, and is in the custody of said Mary E. Avila, mother. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Mary E. Avila for the sum of one hundred twelve 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 for the support of the above named minor. In the Matter of the Application of Flor~ Thompson, General Delivery, Buellton, California, for State and County Aid for Lewis Ray, Kenneth, and Patsy Thompson. It appearing to the satisfaction of the Board that said Lewis Ray, Kenneth, and Patsy Thompson are the children of a tuberculous father, and are proper persons to receive state and county Aid, and are in the custody of said Flora Thompson, mother. Children s Aid v Children's Aid Children s Aid / Children s Aid Changes in Children's Aid April 5th, 1948. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Flora Thompson for the sum of one hundred thirty-seven 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 for the support of the above named minors. In ~he Mat~ er of the Application of Murlie Evans, Old J~nsen Place, Box 63, Orcutt, California, for State and County. Aid for Sharon Evans. It appearing to the satisfaction of the Board that said Sharon Evans is a half-orphan and a proper person to receive State and County Aid, and is in the custody of said Murlie Evans, mother. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Murlie Evans for the sum of fifty 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 for the support of the above named minor. In the Matter of the Application of Porfirla ~errano, 1111 W. Barrett Street, Santa Maria, California, for State and County Aid for Eleazar, Frank, and Anita Ruiz . It appearing to the satisfaction of the Board that said Eleazar, Frank, and Anita Ruiz are half-orphans and are proper persons to receive State and County Aid, and are in the custody of said Porfiria Serrano, mother. It is ordered that the Auditor draw his warrant on the Treasrer on General Fund, in favor of said Porfiria Serrano for the sum of one hundred thirty-four 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 for the support of the above named minors. In the Matter of the ApElication of Lydia Shollenberger, 215 West Fesler, Santa Maria, California, for State and County Aid for LaVerne and Marilyn .Seiberlich. It appearing to the satisfaction of the Board tbat said Laverne and Marilyn Seiberlich are half-orphans and are proper persons to receive State and County Aid, and are in the custody of said Lydia Shollenberger, maternal grandmother It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Lyd~a Shollenberger for the sum of ninety-two 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 for the support of the above named minors. In the Matter of the Application of Mae Solano, 316 Bunny Avenue, Santa Maria, California, for State and County Aid for Julian and Patricia Solano. It appearing to the satisfaction of the .Board that said Julian and Patricia Solano are half-orphans and are proper persons to receive State and county Aid, and are in the custody of said Mae solano, mother. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Mae Solano for sum of ninety-six 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 for the support of the above named minors. l In the Matter of Changes in Children's . Aid,. 0 RD ER It appearing to the Board from "Notices of Change0 , filed by 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 204 Old Age Security ./ , ORDERED, that the amount of aid granted to children listed below be changed to the amount set opposite their names beginning April 1st, 1948, (unless otherwise indicated) as follows, to wit: NAME REGULAR RESTORATION Polllllier, Edward, Norman, Mary DECREASE Escobar, Fernando, Aurora, Isabel, Raymond, Theresa SUSPENSION Fanning, Dallas, LaDallia TOTAL AID GRANTED REMARKS 144.00 94.00 77.00 3-1-48 In the Matter of Applications for State and County Aid to Needy Aged Persons. It appearing to the Board that the hereinafter named applicants for 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 receive State and County Aid; upon motion, duly seconded and carried, it is ORDERED, that the Auditor draw his warr ant 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 lat day of April, 1948 {unless otherwise indicated) and on the first day of each month herea.fter until further order of this Board; said money to be used for the support of said needy aged persons, to wit: NAME OF APPLICANT Connelly, Isabelle Brown, Charles LeRoy Overshiner, chas. L., person and estate Culberson, Andrew J . Fitzpatrick, Anna E. Gaffney, John H. Hickey, William Jones, Otis F. King, Grace Lanen, John W. Lanen, Margaret M. Lynch, Helen Lyons, Hannah Moore ~peicher, Anna M. Wells, Charlotte M. Wendling, Sophie Wh1 te, Teresa B. McCain, Robert B. Warner, Perhellion Ryals, l'lancy A. Wilson, George s. RESTORATION Ruiz, Ceasar Wieler, John G. Guardian of the of Lillie B, urns TOTAL AID GRANTED $ 60.00 60.00 60.00 60.00 45.00 60. 00 60.00 60.00 60.00 43.00 55.00 60.00 60.00 60.00 60.00 60.00 60.00 42.26 59.00 50.00 50.00 60.00 55.00 REMARKS Changes in Blind Aid Cancellation ot Funds. ( Cancellati on of Funds. / NAME INCREASE Walker, Bettie H. Barcroft, Cornelia R. DISCONTINUANCE McNeal, Amanda A. Black, Leila V. April 5th, 1948 . TOTAL AID GRANTED $ 60.00 60.00 DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE Ru12., Ceasar DENIAL Moody, Mollie In the Matter of Changes in Bl~nd Aid 0 RD ER REMARKS 3-31-48 3-31-48 4 - 31- 48 It appearing to the Board from "Notices of Change~' filed by the County Welfare Department, that cert ain adjustments should be made in the amount of aid, etc . , gr anted to the following named persons ; upon motion, duly seconded and carried, it is ' therefore ORDERED, that the amount of aid granted to blind persons listed below be changed to the amount set opposit e their names beginning April 1st, 1948, (unless otherwise indicated) as f ollows, to wit: NAME INCREASE Forsythe, Amy P. DENIAL Bonavero , Angelo Vogel, Hermina TOTAL AID GRANTED $ 66.00 In the Matter of Cancellation of Funds. - Resolution No . 7907 REMARKS Whereas, it appears to the Board of supervisors of santa Barbara County that sum of $100. 00 is not needed in account 81 C 1, Office Equipment, Capital Outlay, Farm Advisor, General Fund. Now therefore, be it resolved that the sum of .one hundred dollars ( $ 100. 00) be and the same is hereby canceled 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: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, None In the Matter of Cancellation of Funds . Resolution No. 7908 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $600.00 is not needed in account 81 C 2, Automobiles, Capital Outl ay, Farm Advisor, General Fund Now therefore, be it resolved that the sum of six hundred dollars ($600.00) be and the same is hereby canceled from the above account and returned to the Unappropriated Reserve General Fund. 206 Cancella tion of Funds. / Cancellation of Funds. / Cancellation of Funds. J Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to-wit: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Cancellation of Funds R8 sqlution No. 7909 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $2,500.00 is not needed in account 172 C 71, Road to Point Sal Beach, Capital Outlay, Parks-Fifth District, General Fund. Now therefore, be it resolved that the sum of twenty-five hundred dollars ($2,500.00) be and the same is hereby canceled 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: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of cancellation of Funds. Resolution No. 7910 Whereas , it appears to the Board of Supervisors of Santa Barbara county that the sum of $125.00 is not needed in account 26 B 3, Traveling Expense and Mileage, Maintenance and Operation, Surveyor, General Fund. Now therefore, be it resolved that the sum of one hundred twenty-five dollars ($125.00) be and the same is hereby canceled 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: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Cancellation of Funds. R~ solution No. 7911 Whereas, it appears to the Board of Supervisors of Santa Barbara county that the sum of $350.00 is not needed in account 13 B 2, Postage, Freight, Cartage, and Express, Maintenance and Operation, Tax Collector, General Fund. Now therefore, be it resolved that the sum of three hundred fifty dollars ($350.00) be and the same is hereby canceled 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: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. s. McClellan, and T. A. Twitchell. Nays~ None Absent, None Transfer of Funds / Transfer Funds. of I Transfer of Funds. I 20 April 5th, 1948. In the Matter of Transfer of Funds from the Unappropriated Reserve General ' Fund. Resolution No. 7912 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 55 B 26, Heat, Light, Power and Water; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of three thousand dollars ($3,000.00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 55 B 26, Heat, Light, Power and Water, Maintenance and Operatio , Court House, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No, 791Q 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 31 B 9, Motor Vehicle Supplies; in accordance with Section 3714, subdivision 3, of the Politica Code, Now, therefore, be it resolved that the sum of twenty-three hundred dollars ($2,300.00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 31 B 9, Motor Vehicle Supplies, Maintenance and Operation, County Garage-Santa Barbara, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. Mcclellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of ~nds from the Unappropriated Reserve General Fund. Resolution No. 7914 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 180 c 2, Ambulance; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of six thousand four hundred forty-two and 15/100 dollars ($6,442.13) be and the same is hereby transferred from the unappropriated reserve General Fund to account 180 C 2, Ambulance, Capital Outlay, Santa BartaraHospital, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None , 208 Transfer of Funds / Transfer of Funds . ~ Transfer of Funds. ~ \ In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 7915 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to accounts 48 B 8, Offi.ce Supplies; and 42 B 2, Postage, Freight, Cartage and Express; in accordance with Section 3714, 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 transferred from the unappropriated reserve General Fund to accounts 48 B 8, Office Supplies, Maintenance and Operation, Justice Court-Eighth Township, the sum of $50.00; and 42 B 2, Postage, Freight, Cartage and EXpress, Maintenance and Operation, Justice Court-Second Township, the sum of $50.00. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Fund. C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Resolution No. 7916 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Salary Fund to account 81 A 4, Extra Help; in accordance with Section 3714, 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 transferred from the unappropriated reserve Salary Fund to account 81 A 4, Extra Help, salaries and Wages, Farm Advisor, salary Fund . Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Fund. c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve General Resolution No. 7917 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 81 B 3, Traveling Expense and Mileage; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of six hundred dollars ($600.00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 81 B 3, Traveling Expense and Mileage , Maintenance and Operation, Farm Advisor, Ge~eral Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None Trahsf er of Funds. ,/ Transfer of Funds / Transfer of Funds. I Apri 1 5th, 1948 In the Matter of Transfer of funds from the Unappropriated Reserve General ' Fund. Resolution No. 7918 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 215 B 25, Service and Expense; in accordance with Section 3714, subdivision 3, of the Politic Code, . Now therefore, be it resolved that the sum of twenty-five hundred dollars . ($2,500.00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 215 B 25, service and Expense, Maintenance and Operation, Santa Maria Airport, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Re solution No. 7919 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 26 C 1, Office Equipment; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of one hundred twenty-five dollars ($125.00) be and the same is hereby transferred from the unappropriated reserve General Fund to account 26 C 1, Office Equipment, Capital Outlay, Surveyor, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbur1, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 7920 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to accounts 99 B 3, Traveling Expense and Mileage; 99 B 8 , Office Supplies; 99 B 10, Drugs and Medical Supplies; 99 B 22, Repairs and Minor Replacements; 99 B 25, Service and Expense; and 99 C 1, Office Equipment; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of forty-two hundred fifty dollars ($4,250 .00) .be and the same is hereby transferred from the unappropriated reserve General Fund to accounts 99 B 3, Traveling EXpense and Mileage, the sum of $1,000.00; . 99 B 8, Office Supplies, the sum of $750.00; 99 B 10, Drugs and Medical Supplies, the sum of $200.00; 99 B 22, Replacement of Equipment, the sum of $250.00; 99 B 25 , Service and. Expense, the sum of $50.00; Maintenance and Operation; and 99 c 1, Office Equipment, the sum of $2,000.00, Capital Outlay, Health Officer, General Fund. Upon the passage of the foregoing resolution, the roll being called, the 2~0 Transfer of Funds v Revision of Budget Items / Revision of Budget Items I following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul~. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 7921 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 13 c l, Office Equipment; in accordance with Section 3714, subdivision 3, of the Political Code Now therefore, be it resolved that the sum of three hundred fifty dollars {$350.00) be, and the same is hereby, transferred from the unappropriated reserve General Fund to account 13 C 1, Office Equipment, Capital Outlay, Tax Collector, General Fund. Upon the passage of the fore going resolution, the roll being called, the following supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Revision of Budget Items. Resolution No. 7922 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, Juvenile Hall, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be, and the same are hereby, revised as follows, to-wit: Transfer from Accounts 196 C 100, Remodel Buildings, the sum of $145.69; and 196 C 51, Ground Improvement, the sum of $730.55, to Account 196 C 11, Ground Equipment Capital Outlay, Juvenile Hall, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A Twitchell. Nays, None Absent, None In the Matter of Revision of Budget Items. Resolution No. 7923 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 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 81 B 23, Replacement of Equipment, the sum of $150.00 to Accounts 81 B 6, Materials and Supplies, the smn of $75.00; and 81 B 8, Office Supplies, the sum of $75.00, Maintenance and Operation, Farm Advisor, General Fund. Upon tb:t passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None Revision of Budget Items ./ Reports ---; Rental of Certain County Equipment April 5th, 1948. In the Matter of Revision of Budget Items. Resolution No. 7924 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, Fifth Supervisor District-Road District Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, t.o-wit: Transfer from Account 151 C 89, County Yard Annex, the sum of $1,200.00, to Account 151 C 2, Road ~quipment, Capital Outlay, Fifth Supervisor District-Fifth Road Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted .Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Repor ts The following reports were received and ordered placed on file: Geological Survey Santa Barbara Museum of Arts. Veterans Service Office The Board took a recess until 5 o'clock p.m. of this day At 5 o'clock p.m. the Board convened. Present: Supervisors c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk In the Matter ,of the Rental of Certain Count y ~g ui pm.ent QQt in Use for County Purposes. Resolution No. 7925 WHEREAS, the county of Santa Barbara is the owner of certain equipment used in the maintenance and construction of county roads, which said equipment is not in use at the present time upon the roads under the jurisdiction of this Board; and WHEREAS, the Carpinteria Elementary school District has requested that a certain item be let to it, as hereinafter set forth; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this Board, that the following described county road equipment, not now in use for county purposes, be let to the said Carpinteria Elementary School District for the period hereinafter set forth, at a rental of $53.00 per day; said equipment to be used in the First Road District: Maintainer Four or Five Hours It is expressly understood that said article is to be returned immediately upon completion of the work for which it is let, and in any event immediately upon demand by the County of Santa Barbara when the same becomes necessary for county purposes. Passed and adopted by the Board of Supervisors of the county of Santa Barbara, State of California, this 5th day of April, 1948, by the following vote, to-wit: Ates: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None . ' I 21-2 Rental of Certain County Equip ment. / Inventory of County Propert / Contract with Rodent Control Employees Re: to Use of Hors or Automobile I Contract with Dames and Moor for Soil Analysis I Acceptance of Right of Way Grant for Road Purposes J In the Matter of Rental of Certain County Equipment not in Use for County Purposes. v Resolution No. 7926 WHEREAS, the County of Santa Barbara is t~ owner of certain equipment used in the maintenance and construction' of county roads, which said equipment is not in use at the present time upon the roads under the jurisdiction of this Board; and WHEREAS, the Sudden Estate Company has requested that a certain item be let to it, as hereinafter set forth; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous action of this Board, that the following described county road equipment, not now in use for county purposes, be let to the said Sudden Estate Company for the period hereinafter set forth, and at a rental of $53.00 per day; said equipment to be used in the Fourth Road District: Motor Grader Two Days It is expressly understood that said article is to be returned immediate?-y upon completion of the work for which it is let, and in any event innnediately upon demand by the County of Santa Barbara when the same becomes necessary for county purposes. Passed and ado pted by the Board of Supervisors of the County of Santa Barbara State of California, this 5th day of April, 1948, by the following vote, to wit: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Nays: None Absent: None - In the Matter of the Inventory of County Property., Upon motion, duly seconded and carrie~, it is ordered that each department . head be, and he is hereby, ordered to prepare an inventory card in duplicate. for each piece of County property under his control, and to file one \Yi th John L. Ste.wart, Statistician. It is further Ordered that the Statistician reconcile the inventory .cards with those of the various departments as often as necessary to maintain a perpetual inventory of County Property; said Inventory system to be completed and in effect by June 30th, 1948. In the Matter of contract with Rodent Control Employees Relative to Use of Horse or Automobile. , Upon motion, duly seconded and carried, it is ordered that the chairman and Clerk be, and they are hereby, authorized to execute a contract with John Bastanchury . for the use of his horse or automobile in rodent control work. In the Matter of Contract with Dames and Moore for Soil Analysis at the Tuberculosis Sanatorium Site. Upon motion, duly seconded and carried, it is ordere~ that Chairman and Clerk be, and they are hereby, authorized to execute a contract with Dames and Moore for the drilling of holes for soil analysis at the Tuberculosis Sanatorium Site. Three holes to be drilled at a cost of $950.00, and any subsequent holes necessary at the rate of $8.00 per foot In the Mat,ter of Acceptance of Right of Way Grant for Road Purposes, Fourth Road District. ~ Resolution No. 7927 WHEREAS, Evald Kristensen and Ottillie Kristensen, his wife, have delivered to J ' Lease Between the County an Santa Ynez Valley Flying Club for the Santa Ynez Airport / . - April 5th, 1948 . the county of Santa Barbara their right of way grant dated January 23rd, 1948, granting to the County of Santa Barbara an easement and right of way for . public road purposes; and WHEREAS, it appears for the best interests of the County of santa Barbara . that said right of way grant should be accepted; NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said right of way grant be~ . and the same is hereby, accepted, and that J. E. Lewis, County Clerk, be, and he is hereby, authorized and directed to record said right of way gra~t in the office of the Recorder of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the county of Santa Barbara, State of California, this 5th day of April, 1948, by the following vote, to wit: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None .- In the Matter of Lease Between the county of Santa Barbara and the Santa Ynez I Valley Flying Club for the Santa Ynez Airport. / Resolution No. 7928 WHEREAS, a certain lease, bearing date of April 5, 1948, between the County of Santa Barbara an-d the Santa Ynez Valley Flying Club, has been presented to this Board of ~upervisors; and WHEREAS, by the terms of said lease the County would lease to said Club the premises, areas and facilities .of the santa Ynez Airport, for purposes of a public . I airport, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said lease be and the same is hereby accepted by the County of Santa Barbara, BE IT 'FURTHER RESOLVED that the Chairman and Clerk of the Board of supervisors be an~ they are hereby authorized and required to forthwith execute said lease on behalf of the county of Santa Barbara. Passed and adopted by the Board of Supervisors of the county of Santa Barbara, State of California, this 5th day of April, 1948, by the following vote: Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Noes: None Absent: None I Acc ~ptance In t~e .~atter of 'Accepta~ce -~f Qu1t q ~~1m.Dee4 , from _the Wa~ .AS ~ ts Adminisof Quitclaim Deed from Wa tration for the Lompoc Naval Air Facility. Assets Admin stration ./ v Resoluti;qn ,No. ( 929 WHEREAS, a quitclaim deed, bearing date of March 25, 1948, between the United States of America, acting by and through the War Assets Administration, granter, and the County of Santa Barbara, acting by and through its Board of Supervisors, grantee, has been presented to this Board of Supervisors; and WHEREAS, by the terms of said quitclaim deed, the said granter has remised, released and forever quitclaimed unto the said grantee all of its right, title and ' . interest in and to that certain pro perty described in said quitclaim deed and connnonly known as the Lompoc Naval Air Facility, subject to certain reservations, restrictions . and conditions and the covenant of the County of Santa Barbara to abid~ by, and agreement to certain reservations, re s triotions and conditions, all as set out in said quitclaim deed, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 2:l4: 1. That the said quitclaim deed be and the same is hereby accepted by this Board of Supervisors on behalf of the County of santa Barbara. 2. That the County of Santa Barbara shall be bound by and shall keep all of the reservations, restrictions, and conditions as set forth and contained in said quitclaim deed. 3. That the Clerk of this Board be and he is hereby authorized and directed to record the said quitclaim deed in the office of the Recorder of the County of Santa Barbara. 4. That three certified copies of this resolution be transmitted to the war Assets Administration of the United States Government. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, t his 5th day of April, 1948, by the following vote: Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B McClellan and T. A. Twitchell. Noes: None Absent: None Authorizing In the Ma~te~ .o ~ Authoriz ~~g ,Tri p _fq~ ~x~~n~ti~n ~s Milk Inspector. Trip for Examination a Upon motion, duly seconded and carried, it is ordered that Alfred Engle, Milk Inspecto ~ Sanitarian, be, and he is hereby, authorized to travel to Los Angeles, April 15th, 1948, to take the examination for milk inspector. Inspection of In the. -~tter of lFl~;eect,1,on of W,~i,ghing Equi;emeqt i;n .~os ~ngeles. Weighing Equipment in Upon motion, duly seconded and carried, it is ordered that c. A. Page, Los Angeles I Sealer of ~Weights and Measures, report to the Chief of the Bureau of Weights and Authorizing Surveyor's Office to Run Ground Levels Goleta Public Cemetery / Employment of Additional PathologistGeneral Hospi Tuberculosis Meeting in San Francisco I Measurer with his light equipment in Los Angeles, April 8th and 9th, 1948. In the Matter of Autho:r:_izing the Surveyor s. Offic~ .~o, Run ~io~Q.d Levels to Re-Establish Curbing at the Goleta Public Cemetery. The Surveyor's office is hereby directed to run ground levels at the Goleta Public Cemetery in order to re-establish the curbing in different location. In the Matt ~r of the Emp~o y:m~nt Qf ~n Addit i QQAl PA:t,ho l.o,g1 ~t at the Santa Barbara General Hospital. al Upon motion, duly seconded and carried, it is ordered that Dr. c. c. Hedges, Administrator, be, and he is hereby, authorized to employ an additional pathologist at the Santa Barbara General Hospital. In the M~tter of ~uberculosis Meetin~ i ~ .S an, F:r:_aneis ~o. Upon motion, duly seconded and carried, it is ordered that David M. Caldwell be, and he is hereby, authorized to attend a tuberculosis meeting in san Francisco, April 10th and 11th, 1948. Upon motion the Board adjourned sine die. The foregoing minutes are hereby approved. A4mLU~ . Chairman Pro Tem, Board of Supervisors. -- ' Clerk I 2 .-.-.; Appointment of a Chairma Pro Tem Employment o an Additiona Pathologist Employment o an Additiona Laboratory Technician - General Hospital / Hearing on Proposed Installation of a Butane Storage and Dispensing Plant. 13Qard qf ~UEervisors of the County of Santa Barb~ra, State of galifornia, April 12th, 1~48, at 10 o'clock, a.m. Present: Supervisors Paul E. Stewart, J, Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J, E. Lewis, Clerk. Absent: Supervisor C. w. Bradbury In the Matter of the Appointment of a Chairman Pro Tam. It was moved, duly seconded and carried, that Supervisor R. B. McClellan be, and he is hereby, appointed Chairman Pro Tem. Supervisor McCxellan in the Chair. The minutes of the regular meeting of April 5th, 1948, were read and approved with the following correction: In the MatteF of the Employment of an Addition~~ Pathologist at the Santa Barbara General Hospital; is hereby corrected to read: I9 ~he Matter of the ,EmP~~zmen~ of a~ A~ditional La~ra ~ory_ Technician at the santa Barbara General Hospital. Upon motion, duly seconded and carried, it is ordered that Dr. C. c. Hedges, Administrator, be, and he is hereby, authorized to employ an additional laboratory technician at the Santa Barbara General Hospital. In the ~atter ~ r Publi~ .~e ~ring on t~~ Propoaed . Insta~lati~~ of a Butane Storage and Dispensing Plant on Hollister Avenue. . Upon motion, duly seconded and carried, it is ordered that a Public Hearing, on the above entitled matter, be, and the same is hereby, set for April 26th, 1948, at 10:30 a.m. in the Board of Supervisors meeting room in the Courthouse, Santa Barbara, California. Leasing In the ~attar of . L~asi l!S cert ~i~ Property fo~ a Dum~ Site, .! hird District. Certain Property for Upon motion, duly seconded and carried, it is ordered that the Chairman and a Dump Site ,./" Clerk of the Board be, and they are hereby, authorized to execute a certain lease between the county of Santa Barbara and Hans Christian Johnson, et al., for a dump site, Third District Consent to In the Matter .of Qq ~sent . ~ o Lea~~ Be ~ween . th~ . n1on , O~~ Qo~pany and the Lease Betwea the Union Santa Ynez Flying Club. Oil Company and the Sant Upon motion, duly seconded and carried, it is ordered that the Chairman and Ynez Flying Club ./"" Clerk of the Board be, and they are hereby, authorized to sign the consent to a lease Approval of Tentative Subdivision Map of the Concha Loma Subdivision ./ be.tween the Union Oil Company and the Santa Ynez Flying C~ub for the installation of a storage tank at the Santa Ynez Airport. Supervisor Twitchell not voting on the above matter. In ~he M~~ ter of Approval of ~~nta~ive .Subdivision M~p of t ~e Concha Loma Subd ivision /' Resolution No. 7930 WHEREAS, a proposed tentative subdivision map entitled "Proposed subdivision of Concha Loma Tract east of Carpinteria, California, being portion of property of Carpinteria Development Company" was filed with the Planning Commission of Santa Barbar County, accompanied by such data as required by law; and WHEREAS, said tentative subdivision map has been approved by said Planning Commission; and WHEREAS, it appears that all laws and local ordinances in connection with the filing of said tentative subdivision map have been complied with and that it w:uld be to the best interests of said county that said tentative subdivision map be approved, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That the facts above recited an-d true and correct. 2. That the tentative subdivision map entitled "Proposed Subdivision of Concha Loma Tract east of Carpinteria, California, being portion of property of Carpinteria Development Company" be and the same is hereby approved. Passed and adopted by the Board of supervisors of the County of Santa Barbara, State of California, this 12th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. Mcclellan, and T. A. Twitchell. Noes: None Absent: c. w. Bradbury. Acceptance of In the Matter of Ac.~epta_nce o_f Ri.@t of -W,az. Gr8;.nt ro.r Publi_c Road Purposes, Right of Way Grant for Fifth Road District. Public Road Purposes, Fifth Road District ; Correction of Lease with Joseph G. Moo Company WHEREAS, Owen M. Cowden and Grace Cowden, his wife, have granted a certain right of way grant to the County of Santa Barbara for public road purposes in the Fifth Road-District, more particularly described in said right of way grant; and WHEREAS, it appears to the best interests of the County of Santa Barbara that said right of way grant be accepted; NOW, THEREFORE BE AND IT IS HEREBY RESOLVED that said right of way grant be, and the same is hereby, accepted, and that J. E. Lewis, County Clerk, be, and he is hereby, authorized and directed to record said right of way grant in the office of the Recorder of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of April, 1948, by the following vote, to wit: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell Nays: None Absent: c. w. Bradbury In the Matter of correction of L~~se with .the {~ ~~ph D. M~ore Company 8Relat1ve to the Rental of a Portion of the Santa Maria Airport. Upon motion, duly seconded and carried, it is ordered that Chairman McClellan be, and he is hereby, authorized to make and initial the correction in the amount of the rental in the lease to the Joseph D. Moore Company for certain property at the Santa Maria Airfield, making the monthly rent.al $100.00 per month in the place and stead of $150.00 per month. e Leasing Certa n Property at t Santa Maria Airfield j In .~q~ .~,~~er qt Leasins .C ~rtain fropertz . ~t the Santa Maria Airfield to John R. Hamilton. / Resolution No. 7932 WHEREAS, a certain agreement _.of lease, bearing date of April .12, 1948, between the County of Santa Barbara and City of Santa Maria and John R. Hamilton, has been presented to this Board of Supervisors; and WHEREAS, by the terms o' f said agreement the said County of Santa Barbara and City of Santa Maria would lease to the said John R. Hamilton a certain warehouse y building designated as T-1280, being located upon the Santa Maria Army Air Base, for Cancellation of Lease of April 12th, 1948 the period of May 1, 1948 to April 30, 1948. NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be, and the same is hereby, accepted by the county of Santa Barbara. BE IT F'ORTHER RESOLVED that the Chairman and Clerk of this Board of Supervisors be, and they are hereby, authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. 2 7 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. Mcclellan, and T. A. Twitchell. Nays: None Absent: c. w. Bradbury In the Matter of the Cancellation of the Lease of the Veterans Administration the Veterans of Certain Rooms in the Knights of Pythias Building, Santa Maria. Administrati nSanta Maria Upon motion, duly seconded and carried, it is ordered that the Chairman and ,/ . Clerk be, and they are hereby, authorized and directed to sign the notice of cancellation, and release of the lease of the Veterans Administration for certain rooms in the Knights of Pythias Building, Santa Maria. . . Appropriatio In the Ma ~ter of a~- ~ppropriation t ?. ~e . ca~ ifol"!l~a Con~ ervation Council to the California Conse - Miss Pearl Chase appeared before the Board requesting an appropriation of vation Counc 1 / $475.00. Notifica t1on v Communicatio v Upon motion, duly seconded and carried, it is ordered that the California Conservation Council be, and it is hereby, authorized to draw upon the publicity fund in an amount not to exceed four hundred and seventy-five dollars ($475.00) for . the printing of leaflets and pamphlets. In . ~ be , Matt~~ of . Notific ~tion from the Montecito Countl_Water District Relative to Tax Levy. The above entitled matter was ordered placed on file In the Matter of Communication from J. M. Eble Relative to Road Repair, Third District. The above entitled matter was referred to Supervisor Rutherford Approval of In the Matter o ~ AEprov~l . of Endorsem ~nt and Rider ~o Oil Bonds. Endorsement and Rider to Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordanc Oil Bonds. ,/ with the provisions of Ordinance No. 559, Ordinance No. 610 ,/ Upon motion, duly seconded and carried, it is ordered that the following endorsement and rider to oil drilling bonds be, and the same are hereby, approved: Signal Oil & Gas Company - Fidelity and Deposit Company covering well "State 208" 14; and Rothschild Oil Company - Indemnity Insurance Company of North America covering well "Careaga" No. 1. In the Matter of Ordinance No. 610. . Upon motion, duly seconded and carried unanimously, the Board passed arxl adopted Ordinance No. 610 of the County of Santa Barbara, state of California, entitled "An Emergency Interim Zoning Ordinance, Effective Immediately, Creating a District in the Town of Goleta in Unincorporated Territory of the County of Santa Barbara Regulating the Uses of Land, the Location of Buildings and structures Within the Described District, Prescribing Penalties for the Violation Thereof and Providing for its Enforcement." - 2:18 Study of the Area Encompas Upon the passage of the foregoing Ordinance, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays: None Absent: c. w. Bradbury. ed In the Mat.tar of Study of, the A.rea Encompasse~ in .t~e G,o,le,ta ~ergency Zoning in the Goleta Ordinance for Incorporation in a Permanent Zoning Ordinance. Emergency Zoning Ordina ce The Public Werks Department is hereby directed to make a proper study of the I area covered by the Goleta Emergency Zoning Ordinance No. 610 relative to incorporating the territory in a permanent County zoning ordinance. Certificate o In the Matter of'., the Certific.at_e of the Secre.~ary o ~ state Relative to the the Secretary of State ~ Armexation of the Johnston Property to the City of Santa Barbara. Leaves of Absence / Communication I Authorizing Leave of Absence from the State ( Meeting of th State Social Nelfare Board ./ Notice of Hearing on an Appeal for Ai I Communication Communication v' The above entitled DBtter is hereby ordered placed on file. In the, _Matter of Lea"[e,s of Abs,ence. Upon motion, duly seconded and carried, it is ordered that Elmer M. Awl, Deputy Sheriff, be, and he is hereby, granted leave of absence effective June 19th to July 2nd, 1948, without pay; and It is Further Ordered that Carl T. Monroe, Deputy Sheriff, be, and he is hereby, granted leave of absence, effective May ~rd to May 16th, 1948, with pay. In the Matter of Communication from the ~l ~nning Comm~ssion Relative to the I t e Petition of B. H. Witherspoon for Permit for Use of Property on Channel Drive. The above entitled natter was ordered placed on file. In the Matt~r of A~thor~~ing ~ave of Absenc~ from the State. Upon motion, duly seconded and carried, it is ordered that Supervisor Bradbury be, and he is hereby, granted thirty days leave of absence from the State, effective April 10th, 1948. In the Matter ~f MeetiJ'.!6 of _ ~he State social Welfare Board. Upon motion, duly seconded and carried, it is ordered that H. J. Rudolph, Welfare !Director, be, and he is hereby, authorized to attend a meeting of the State So_cial Welfare Board in Los Angeles, April 22nd and 23rd, 1948. In .the Ma ~ ter of Notice of Hearing on Appeal f~r Aid of Amab~le Zilliotto. The above entitled. matter was referred to H. J. Rudolph, Welfare Director. ' In the Matter of Communication from the State water Resources Board Relative to the Sale of Lands on Which Water supplies are Deficient. The above entitled matter was ordered placed on file. In the Matter of Communication from the California Rural Fire Association, Relative to Fire Hazards. The above entitled matter was ordered placed on file. Permit to In ~attar Q~ .Permit t2 ,Excavate in a .Countx Road, ~htrd District. Excavate in a County Road, Upon motion, duly seconded and carried, it is ordered that .Archie M. Hunt!be, Third Diatric ( and he is hereby, granted permission to lay a 7 inch pipeline across Refugio Road, Third Granting the Santa Maria Elks Lodge Us nf Bleachers I District, bond is hereby waived. In the Matter of Granting t:q.~ Santa Mar~~ Elks Lodge Use of _:eleaohers. qp,on motion, duly seconded and carried, it is ordered that the Santa Maria Elks Lodge be, and it is hereby, granted permission to use bleachers April 18th, 1948. April 12th, 1948 communicatio In the Matter of CoD1Dunication from the California Conservation Council from the Cal - fornia Relative to the County Water Development Program. Conservation Council / It is hereby directed that a copy of the above communication be forwarded to Transfer of Funds to Employees' Retirement Fund / Reports,- - Alteration to the Auditor's Office Inspection Representative Ernest K. Bramblett In the Matter of Transfer of Funds to the En!Rloy ees' Re~irement Fund. 0 RD ER Upon motion, duly made, seconded, and unanimously carried, it is ordered that the County Auditor be, and he is hereby, authorized and directed to transfer the following sums to the Employees' Retirement Fund from the funds set forth below, said transfer being in accordance with the provis i ons of Section 101 of Article 6 of the County ~ployees Retirement Act of 1947: General ]Und Good Roads Fund Oil Well Inspection Fund Law Library Fund Total credited to Employees Retirement Fund $ 7,052.17 1,23~.l~ 24.70 .69 Upon the roll being called, the following Supervisors voted Aye, to wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays: None Absent: c. w. Bradbury. In the Matt~r 9f Report,s . The following reports were received and ordered placed on file: City of Santa Barbara Recreational Program Santa Barbara General Hospital The Board took a recess until 4:~0 p.m. of this day. At 4:~0 p.m. the Board convened. Present:. Supervisors Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk. Absent: c. w. Bradbury In the Matter of Alterations to the Auditor's Office. H. P. Manning, of the Public Works Department, is hereby authorized to proceed with alterations t.o the Auditor's office. of Photo- , In the Matt~ r of. the Insp~9 tio~ of . P~9~o srap~c !g,uipment in. Los Angeles. graphic Equi - Upon motion, duly seconded and carried, it is ordered that Yris Covarrubias, ment Cancellatio of l4'unds. Recorder; John L. Stewart, Purchasing Agent; and J. G. Fowler, Deputy Surveyor, be, and they are hereby, authorized to travel to Los Angeles to inspect photographic equipment. In the Matter of cancellation of Funds. Resolution No. 79~~ Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $1,500.00 is not needed in account 197 B 71, Board and Care, Maintenance and Operation, Care of Juvenile Court Wards, General Fund. Now therefore, be it resolved that the sum of fifteen hundred dollars ($1,500.00} be and the same is hereby canceled from the above account a.nd returned to the Unappropriated Reserve General Fund. 220 Cancellation of Funds. / Cancellation of Funds. I Transfer of Funds. I Transfer of Funds. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit= Paul E. Stewart, J. Monroe Rutherrord, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, c. W. Bradbury. In the Matter of Cancellation of Funds. l.vsolution No. 7934 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $200.00 is not needed in account 26 B 6, Materials and supplies, Maintenance and Operation, Surveyor, General Fund. Now therefore, be it resolved that the sum of two hundred dollars ($200.00) be and the same is hereby canceled 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: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T A. Twitchell. Nays, None Absent, c. W. Bradbury. In the Matter of Cancellation of Funds. Resoluti9n No. 7935 Whereas, it appears to the Board of Supervisors of Santa Barbara county that the sum of $100.00 is not needed in account 99 C 8, Clinic Equipment, Capital Outlay, Health Officer, General Fund. Now therefore, be it resolved that the sum of one hundred dollars ($100.00) be and the same is hereby canceled from the above account and returned to the Unappropr - ated Reserve General Fund. Upon the passage of the foregoing resolution, t~ roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, c. w. Bradbury. In the Matter of T~ansfer of Funds from the UnaFprop~ia~ed Reserve General Fund. Resolution No. 7936 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Beserve General Fund to account 203 B 54, Enforced Labor; in accordance with Section 3714, subdivision 3, of the Political Code, , Now therefore, be it resolved that the sum or one thousand dollars ($1,000.CX) be and the same is hereby transferred from the unappropriated reserve General Fund to account 203 B 54, Enforced Labor, Maintenance and Operation, Enforced Labor, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, B. B. McClellan, and T. A. TWitchell. Nays, None Absent, c. W. Bradbury In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 7937 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer ~s necessary from the Unappropriated Beserve General Fund to account 57 B 28, Transfer of Funds , .I Transfer of Funds. 22 April 12th, 1948. Rent, Buildings; in accordance with Section 3714, subdivision 3, of the Political Code; Now therefore, 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 57 B 28, Rent, Buildings, Maintenance and Operation, County Buildings-Second District, General Fund. Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, c. w. Bradbury In the M~ tter of Transfer of Funds from th~ Unappfo p riat~ d Re~erve General Fund. Resolqti.o,n No. ~9~ 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 58, Compensation; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, 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 96 B 58, Compensation, Maintenance and Operation, Insurance and Indemnities, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twtichell Nays, None Absent, c. W. Bradbury In the Matter of Transfer of Funds _from ,t.he Una12;e~opriated Reserve General / Fund. Transfer of Funds. / ResQ~ution No. 7939 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 26 c 1, Office Equipment; 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 unappropriated reserve General Fund to account 26 C 1, Office Equipment, Capital Outlay, Surveyor, General Fund. Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, c. w. Bradbury In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 7940 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 99 B 63 , Aid to Crippled Children; in accordance with Section 3714, subdivision 3, of Politic Code, Now therefore, be it resolved that the sum of one hundred dollars ($100.00) be and the same ls hereby transfe~red from the unappropriated reserve General Fund to account 99 B 63, Aid to Crippled Children, Maintenance and Operat ion, Health Officer, General Fund. 222 Trans f er of Funds. I Revision of Budget Itema / Revision of Budget Items I Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, c. W. Bradbury . In the Matter of Transfer .of Funds from the UnaE propria~~d ~ eserve Good Roads Fund. Resolution No. 7941 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Good Roads Fund to accounts 160 A 60, Labor, salaries and Wages; 160 B 13, Road and Bridge Material; 160 B 22, Repairs and Minor Replacements, Maintenance and Operation; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of fifty thousand dollars ($50 ,000.00) be and the same is hereby transferred from the unappropriated reserve the sum of t10,ooo.oo; 160 B 13 Road and Bridge Materia ; Good Roads Fund to accounts 160 A 60, Labor, Salaries and 1Vages,/ sum of $20,000.00; and 160 B 22, Repairs and Minor Replacements, the sum of $20,ooo .oo, Maintenance and Operation, Road Department-Good Roads Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, c. w. Bradbury In the .Matt er of Reyision Q~ Budget Items. Resolution No. 7942 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation Planning and Public Works, 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 28 B 'Z'l, Legal Advertising and Publicat ions, the sum of of $100.00 to Account 28 B 6, Materials and Supplies, Maintenance and Operation, Planning and Public Works, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, c. w. Bradbury In the Matter of Reviion of Budget Item11 Res9lut1on No. 7 ~4Z 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 Officer, General Fund. Now, therefore, be it Resolved that the a~oresaid accounts be and the same are hereby revised as follows, to-wit: Transfer from Account 99 B 22, Repairs and Minor Replacements, the sum of $700.00, to Account 99 B 63, Aid to crippled Children, Maintenance and Operation, Health Officer, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: ' Revision of Budget Items / Application to the Stat for Allotment of Sta e Aid for the Constructio of a Public Works Proje t /' I ' I Aprl 1 12th, 1948 Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. ' Nays, None Absent, c. w. Bradbury. In the Matter of Revisiqn of Budget Items. Resolution No. 7944 Whereas, it appears to the Board of Supervisors of Santa Barbara county that a revision is necessary within general classification of Maintenance and Operation, General ~ospital-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 180 B 25, service and Expense, the sum of $150.00, to Account 180 B 14, Cleaning and Disinfecting Supplies, Maintenance and Operation, General Hospital, Santa Barbara, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors vote~ Aye, to-wit: Paul 1E. Stewart, J. Monroe Rutherford, R. B. McClellan, lilld T. A. Twitchell. Nays, None Absent, c. w. Bradbury In the Matter of Application to the State o,f California for an Allotment of State Aid for the Construction of a Public Works Project. ~ Resolution No. 7945 1. WHEREAS, the State of California, under Chapter 20, Statutes of 1946, (First Extra Session), as a.mended, has appropriated funds for allotment to provide for financial assistance to Local Agencies, defined therein as counties, cities and counties or cities, so that they may engage in a large public works construction program in order to prevent and alleviate unemployment; and 2. WHEREAS, the COUNTY OF SANTA BARBARA, CALIFORNIA, hereinafter designated "Local Agency" desires to apply for an allotment of State aid for the construction of a public works project under said Act; and 3. WHEREAS, an application to the State Director of Finance for such an allotment has been prepared and presented to this Legislative Body for consideration; and 4. WHEREAS, Local Agency has made provisions for paying that portion of the I cost of the project not requested as an allotment from the State; 5. NOW THEREFORE BE IT RESOLVED, that Local Agency submit the aforesaid application for State aid for construction of a public works project to the Director of Finance, requesting an allotment of Seventeen Thousand Eight Hundred Fifty Five and 00/100 Dollars ($17,855.00), or an allotment of such amount as may be allotted by the State Allocation Board; 6. BE IT FURTHER RESOLVED, that Local Agency hereby certifies that the total estimate of cost to be paid for the construction of a bridge over Alamo Pintado Creek in Los Olivos, California, for which Local Agency is making application under said Act is Seventeen Thousand Eight Hundred Fifty Five and 00/100 Dollars ($17,855.00); 7. BE IT FURTHER RESOLVED, that Local Agency hereby requests the State to pay the States share of the total actual cost of construction of the project for which Local Agency is making application for aid; 8. BE IT FURTHER RESOLVED, that for the purpose of this request R. C. Westwick, County Road Commissioner, Court House, Santa Barbara, California, be, and he hereby is, designated as the authorized agent of Local Agency, and is hereby authorized and directed to sign the herein mentioned application of Local Agency and 224. to submit the same to the State Director of Finance together with a certified statement of the total estimated cost to be paid for construction of the projecrein mentioned and such other information a~ may be required; and said authorized agent is further authorized and directed as re pre sen tati ve of Lo cal Agency to conduct all negotiations Finance, and conclude all arrangements, with either the State Allocation Board or the Director o including r equests for payment of the State's share of the cost of the construction of the aforementioned public works project. Passed and adopted by the Board of Supervisors of County of Santa Barbara, state of California, this 12th day of April, 1948, by the following vote, to wit: Ayes: Paul . Stewart, J. Monroer Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: C. W. Bradbury. Authorizing In the Matter of Authorizing the Road commissioner to Proceed with the Road Commissi ner to Proceed Construction of a County Bridge Over Alamo Pintado Creek, Third District. with the Constructi.on ./ Resolution No. 7946 of a Br1dge- Third District WHEREAS, there was presented to this Board of Supervisors plans and specif!- / Application the State fo an Allotment of State Aid fo~ Construction of a Public Works Projee I cations for the construction of a county bridge over Alamo Pintado Creek in Los Olivos in the Third Supervisorial District of the County of Santa Barbara at an estimated cost of $17,855.00; and WHEREAS, the County of Santa Barbara has appointed a Road Commissioner for all road districts in the County and such Road Commissioner is a competent engineer under the provisions of section 1331 of the Streets & Highways Code; and WHEREAS, it is deemed proper and in the best interests of the County of Santa Barbara to proceed with the construction of said bridge in accordance with the said plans and specifications, NOW, 'IHEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That all of the above recitations of fact are true and correct. 2. That the plans and specifications as presented to this Board of Supervisor be and the same are hereby approved. 3. That Robert c. Westwick, Road Commissioner of the County of Santa Barbara, be and he is hereby authorized and directed to proceed with the construction of a count bridge over Alamo Pintado Creek in Los Olivos in the Third Supervisorial Distri~t in accordance with the said plans and specificat ions. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, T. A . TWitchell, and R. B. McClellan. Noes: None Absent: c. w. Bradbury. o I~ the Matter of Applicati9~ to the State of , Californi~_ for an Allotment of State Aid for the Construction of a Public Works Project. / Resolution No. 7947 1. WHEREAS, the State of California, under Chapter 20, Statutes of 1946 (First Extra Session), as amended, has appropriated funds for allotment to provide for financial ass i stance to Local Agencies, defined therein as counties, cities and counties or eities, ~o that they may engage in a large public works construction program in order to prevent and alleviate unemployment; and 2. WHEREAS, the COUNTY OF SANTA BARBARA, CALIFORNIA, hereinafter designated "Local Agency" desires to apply for an allotment of State aid for the construction of a Authorizing Road Commissioner to Proceed with Construction of a Bridge, Fifth Distri t I 22 April ~2th, 1948 public works project under said Act; and 3. WHEREAS, an application to the State Director of Finance for such an allot ment has been prepared and presented to this Legislative Body for consideration; and 4. WHEREAS, Local Agency has made provisions for paying that portion of the cost of the project not requested as an allotment from the State; 5. NOW THEREFORE BE IT RESOLVED, that Local Agency submit the aforesaid application for State aid for construction of a public works project to the Director of Finance, requesting an allotment of 3ix Thousand Two Hundred Three Dollars ($6,a~.OO), or an allotment of such amount as may be allotted by the State Allocation Board; 6. BE IT FURTHER RESOLVED, that Local Agency hereby certifies that the total estimate of cost to be paid for the construction of a bridge on Tepusquet Road at Log Station 1.70, for which Local Agency is making application under said Act is Six Thousand Two Hundred Three and 00/100 Dollars ($6,20~.00); 7. BE IT FURTHER RESOLVED, that Local Agency hereby requests the State to pay the State's share of the total actual cost of construction of the project for which Local Agency is making application for aid; 8. BE IT FURTHER RESOLVED, that for the purpose of this request R. C Westwick, County Road Commissioner, Court House, Santa Barbara, California, . be, and he hereby is, designated as the authorized agent of Local Agency, and is hereby authorized and directed to sign the herein mentioned application of Local Agenc1 and to submit the same to the State Director of Finance together with a certified statement of the total estimated cost to be paid for construction of the projecrein mentioned and such other information as may be required; and said authorized agent is further authorized and directed as representative of Local Agency to conduct all negotiations and conclude all arrangements, with either the State Allocation Board or the Director of Finance, including requests for payment of the State's Share of the cost of the construction of the aforementioned public works project . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of April, 1948, by the following vote, to wit: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: c. W. Bradbury In the Matter of Authorizing the Road Commissioner to Proceed with the Construction of a County Bridge On Tepusquet Road, Fifth District . Resolution No. 7948 WHEREAS, there was presented to this Board of Supervisors plans and specifications for the construction of a county bridge on Tepusquet Road in the Fifth Supervisorial District of the County of Santa Barbara at an estimated cost of $6,20~.oo; and WHEREAS, the County of Santa Barbara has appointed a Road Connnissioner for all road districts in the County and such Road Commissioner is a competent engineer under the provisions of section 1331 of the Streets & Highways Code; and WHEREAS, it is deemed proper and in the best interests of the County of Santa Barbara to proceed with the construction of said bridge in accordance with the said plans and specifications, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That all of the above recitations of fact are true and correct. 226 Application t the State f or an Allotment of State Aid for Construct of a Public W Project 2. That the plans and specifications as presented to this Board of Supervisor be and the same are hereby approved. 3. That Robert C. Westwick, Road Commissioner of the County of Santa Barbara be and he is hereby authorized and directed to proceed with the construction of a county bridge on Tepusquet Road in the Fifth Supervisorial District in accordance with the said plans and specifications . Passed and adopted by the Board of Supervisors of the County .of Santa Barbara, State of California, this 12th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: c. W. Bradbury ' In the Matter . of ApE l ~cati~n to the State of California f~r an Allotment of State Aid for the Construction of a Public Works Project. on rks Resolution No. 7949 I 1. WHEREAS, the State of California, under Chapter 20, Statutes of 1946 . (First Extra Session), as amended, has appropriated funds for allotment to provide for financial assistance to Local Agencies, defined therein as counties, cities and countie , or cities, so that they may engage in a large public works construction program in orde~ to prevent and alleviate unemployment; and 2. WHERE.AS, the COUNTY OF SANTA BARBARA, California, hereinafter designated "Local Agency" desires to apply for an allotment of State aid for the construction of a public works project under said Act; and ~. WHEREAS, an application to the State Director of Finance for such an allotment has been prepared and presented to this Legislative Body for consideration; and 4. WHERE.AS, Local Agency has made provisions for paying that portion of the cost of the project not requested as an allotment from the State; 5. NOW THEREFORE BE IT RESOLVED, that Local Agancy submit the aforesaid application for State aid for construction of a public works project to the Director of Finance, requesting a.n allotment of Seventeen Thousand Two Hundred Fifteen and 00/100 Dollars ($17,215.00),or an allotment of such amount as may be allotted by the State Allocation Board; 6. BE IT FURTHER RESOLVED,that Local Agency hereby certified that the total estimate of cost to be paid for the construction of a bridge on Jalama Road at Log station 12.25, Santa Barbara County, California, for which Local Agency is making application under said Act is Seventeen Thousand Two Hundred Fifteen and 00/100 Dollars ($17,215.00) ; , and 7. BE IT F~RTHER RESOLVED, that Local Agency hereby requests the State to pay the State's share of the total actual oost of construction of the project for which Local Agency is making application for aid; 8. BE IT FURTHER RESOLVED, that for the purpose of this request R. C. Westwick, County Road Commissioner, Court House, Santa Barbara, California, be, and he hereby is, designated as the authorized agent of Local Agency, and is hereby authorized and directed to sign the herein mentioned application of Local Agency and to submit the same to the State Director of Finance together with a certified statement of the total estimated cost to be paid for construction of the projecrein mentioned and such other information as may be required; and said authorized agent is further authorized and direc t ed as representative of Local Agency to conduct all negotiations and conclude all arrangements, with either the State Allocation Board o~ the Director Authorizing Road Commissioner to Proceed with Construction April 12th, 1948. of Finance, including requests for payment of the State's share of the cost of the construction of the aforementioned public works project. 2' 7 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 12th day of April, 1948, by the following vote, to wit: Ayes: Paul E. Stewart, J. Monroe Rutherford, T. A. Twitchell, and R. B. McClellan. Nays: None Absent: c. w. Bradbury In the Mat t er of Authorizing the Road Commissio ~er to Proc ~ ed with the Construction of a County Bridge on Jalama Road, Fourth District. Resolution No. 7950 of Bridge , Fourth Distr ct WHEREAS, there was presented to this Board of Supervisors plans and / Allowance of Glaims specifications for the construction of a county bridge on Jalama Road in the Fourth Su!B rvisorial District of the County of Santa Barbara at an estimated cost of $17,215. 00; and WHEREAS, the County of Santa Barbara bas appointed a Road Commissioner for all road districts in the County and such Road Commissioner is a competent engineer under the provisions of section 1331 of the Streets & Highways Code; and WHEREAS, it is deemed proper and in the best interests of the County of Santa Barbara to proceed with the construction of said bridge in acc~rdance with the said plans and specifications NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That all of the above recitations of fact are true and correct. 2. That the plans and specifications as presented to this Board of Supervisor be and the same are hareby approved. 3 . That Robert c. Westwick, Road Commissioner of the County of Santa Barbara, be and he is hereby authorized and directed to proceed with the construction of a county bridge on Jalama Road in the Fourth Supervisorial District in accordance with the said plans and specifications. Passed and adopted ~y the Board of Supervisors of the county of Santa Barbara, . Stat.e of Cal ifornia, this 12th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes:- None Absent: c. W. Bradbury In the Matter of Allowance of Claims Upon motion, duly seconded and carried, unanimously, it is ordered that the following claims be, and the same are hereby, allowed, each claim for the amount and payable out of the fund designated in the order of allowance endorsed on the face of each claim respectively, to-wit:- " 228 - I NUMBER 9S62 - 9~) 9S6Je. , 9S65 9S67 9576 PAYEE D -- ---- - ---- PURPOSE SYMBOL 60 B 6 60 BC Do CLAIM ALLOWED FOR J. TV ,o. 56 :l; ""~ 26.98 . 6.6Q REMARKS NUMBER PAYEE 9599 SANTA BARBARA COUNTY PURPOSE DATE April 12 , 1941 SYMBOL CLAIM ALLOWED FOR REMARKS . ~ NUMBER 96)6 96)7 96)8 . 96)9 . 9640 FUND GBBlllL PAYEE SANTA BARBARA COUNTY DATE .llril 12 191t:a PURPOSE SYMBOL CLAIM ALLOWED FOR 66.6) . l.4).~2 , REMARKS NUMBER 966S 9666 PAYEE J.C. SANTA BARBARA COUNTY " FUND GEltBIAL _ PURPOSE - SYMBOL 182: B 2 CLAIM ALLOWED FOR REMARKS FUND Qi'llKRAL NUMBER I. PAYEE t 9719 ' Jf SANTA BARBARA COUNTY DATE April 12, 1941 PURPOSE SYMBOL CLAIM ALLOWED FOR ~ l11'1 REMARKS NUMBER 9747 9748 + 9749 9150 91'1 9152 91S3 97S~ ~ 97~S 97S6 fJ151 97~1 97s9 916o 9761 976J 916'. 9765 9769 9710 t rnk lf. 9771 9772 9713 PAYEE ' ~ . SANTA BARBARA COUNTY FUND QBftllAt PURPOSE' hterpret.irac - P.-.p-aph KnS1lnioa ; -. Do De . DATE Apftl 121 191t SYMBOL Do ~ 21 J 6 u 8 lo )0 B 22 Do C LAIM ALLOW ED FOR . l.S.OS I 10.2) , . ,.,. 5.)6 6.93 REMARKS 9717 9771 97'19 9780 9711 9791 9199 9800 9809 9'10 t oaaaii, D. ~ . osaau, SANTA BARBARA COUNTY l Book Reg. InaHtn Do Lav BOOta DATE April l.2, 1948 CLAIM ALLOWED FOR 21.00 61.2s 41.7~ REMARKS NUMBER I PAYEE 9817 98)6 ~)7 98)9 98~ 9841 '' oaa, John D. an Horn, "J . ! . SANTA BARBARA COUNTY PURPOSE 19At7 S"t11t.ea ~ Part a llepalra DATE April 12, 19'48 I . I ~3 Do Do SYMBOL 6o B 25 6Q B SS 61t B l CLAIM ALLOWED FOR )2~.00 ~ 10.50 S1.~ 20.57 z45 125.00 1tlBI UB2 418' 4)12' 4)826 4311 REMARKS , . 6.9() 1.1s . 6 )0.00 5.26 2.6'; S8B2S 2.00 5'826 5.40 SANTA BARBARA COUNTY FUND GEDR&L - I NUMBER I PAYEE PURPOSE SYMBOL isoaa Cef e 9'57 1004 Suppli JIJ 985' 9859 ~62 . 9i6) 9~ 9666 Frank w. sen1ee 9867 8rt1c 7S B l t 986' 7S B 9 ~~ B:rowa, M:lac. TraYl EXP Bowers St.ok.e a - Do 916 9887 Chmdiek 140tor P&.R 9888 Diedrich, Inc ~2'9 Midway Motor-Sal.ea Part a Do CLAIM ALLOWED FOR 24:.12 AJ6.7S 10.00 lt.2) a6.SS 12.S~ .sa 22.9& 6.21 s.e1 s.6s 7lt8' ~ltB22 74.B2S oa2 f 016 8088 $0817 SOB22 toB25 SOBS IOBJ 8082 80125 1108) 80822 REMARKS 10.oS Jt.so 12.00 . 26 .17 s.14 2.95 1.67 2.60 .87 .25 .67 At.)4 6.SO ).00 aoB11 2.67 40026 12.03 1 NUMBER 9691 9at92 9893 989'. . 990.3 9910 9917 991e 9919 9920 9922 PAYEE SANTA BARBARA COUNTY DATE April PURPOSE SYMBOL 26 Coupon Bk Gaaoline CLAIM ALLOWED FOR . 62.)lt ~ )8.go. 250.00 )2.94. 20.00 ; REMARKS gos22 .so 40B2S 1.00 NUMBER 9934 993~ 99)6 9931 9936 9939 9940 994-1 _ 991t2 99~S* 99't6 994:1 ~ ' 99,. 994-9 9951 9952 ~ 99 j) ,,.,.,. 99~ 99SS . 99'7 99Si 99s9 9960 9961 9962 9963 9964: 996S' 9966 9961 996' 9969 SANTA BARBARA COUNTY FUND GBlfiaAI, PAYEE . tQurti . 011 co . Vi.llq; Recappillg f;: Valley leftpptng Bls and Son f i ". -Biou :and Soa l arr1aa11 41a., D, ' night,. lath.rin PURPOSE Supplies Script Book Spplies Do ' ! DATE April ~2, 19Jt,8 SYMBOL ~ 91 B 9 1 Do "''- Do 91 B 22 Do . . llo 99 B ! 99 B) CLAIM ALL0WED FOR 52. 2). ' lll l1t3.6l 50.81 296.99 . 29 IJ . 32.~6 ~.05 47.11 . 00 152.,2 )).i.2 -3.).it2 )96.09, 2'2.33 a.6) 9.76 10.iJ \ )2.72 161.20 .,., l.ft,.00 ' ' 766.oa~ REMARK:S ' 9911 99aa 99S9 9990 9991 9992 9993 9997 9991 10000 10001 SANTA BARBARA COUNTY Do J1alog1cila 99 B 22 ss.oo ).61 16.24. 62 22.00 22.50 3J.60 .J; 30.00 2.02 .~ 17.63 23.99 1+.67 J).80 8'.00 1\).91 '111.10 1.0) 27.37 99B) 66.6' 99sa 4.os ' t - FUND Oll&BAL SANTA BARBARA COUNTY - DATE April 1.21 SYMBOL CLAIM ALLOWED FOR NUMBER REMARKS I PAYEE I PURPOSE -------!~~~~~------=~~~~; -.;_;;_;._ __________ -:-l~------~ ------------1--'-----------'-- 10011 10022 1002) 1002't 1002S 10026 10027 1002' 100.)j 1QOJ6 99 c l 9:9 c2 NUMBER lOOSJ PAYEE 'ti'&J Beapt~l Sapply Saa" Barbara Eactri 100S4 W.P. lOOSS :A.I. Paeklia& Co. 10056 L. ~ L. BU'aet .10062 18063 10066 10067 10068 10069 ' Beftl", R. Harr1 i. Huson, J. w. I SANTA BARBARA COUNTY ' DATE lpril 12, 1941t PURPOSE Slgna Clamp - Do SYMBOL 180 8 6 Do ' ' CLAIM ALLOWED FOR u.os 601.u 73~10 I 62.20 4S.U 21.4' S6a.SO ~S.19 1679.a2 REMARKS r UOB6 76.06 1IOB22 26.62 1ato09 2909.72 lCOClOS -).13 llOB6 4).), 1'0822 ).08 1'0810 1.64, ' SANTA BARBARA COUNTY FUND GINERAL ~ NUMBER 1'6 187 1008' leM9 10090 1()()92 1009) lQQ94 PAYEE eott~ lieap1tl Uoo i.1"Wator1 .x. 11-orul eo ll. L1i .t Sea eaffll I; '"'1Jla X.C D 1-. ioiblu, I 10095 8. Merrell COllPUJ 1009f 10()97 lOOM ~ 10099 ' . 10101 M Cron D~ CO . l.0101 1010, 10106 . 101091 lOllJ 10114 lOllS 10116 10117 anlett IJoa, llee1-ne lOllS 10119 10120 10121 Cioane ~ 101.22 10123 olt Miem.atact.~ Co 10~ atk and eo.,,. I PURPOSE I DO Briia Ri~lra I DATE !prU 12, 1948 SYMBOL 1'6 B 10 10 DO 180 B U. 180 B :lS 140 a 22 -Do Do CLAIM ALLOWED FOR 98.SO 19.6) )91.1 ' 1.79 . 126.d) " . 2'.22 29.At() 251.96 )8.3.9 32.2' 37.93 ltOO.Atl 25.49 1424 15.SA. k )6.Sl REMARKS ' , lSOBlO 40.sa lltOB60 S.S4 l.ltOBlO lltS.14 l.80B22 55.)2 1'810 43.71 1*160 6.92 " i NUMBER I PAYEE 10125 ~ 101)2 101]) 101)4 s.B. wew . 2re 10135 10136 101~1 10)42 10143 Sotkera Co. iOlAti elcti aid ITce 10145 . lOlltl 10149 lOlSO 101.Sl 101.52 10153 101~ lOlSS 101.56 101.57 lOlS . 101S9 10160 SANTA BARBARA COUNTY FUND OP;ICRAI, DATE April 12, 19a.& PURPOSE SYMBOL lSo B 22 Sjppll CLAIM ALLOWED FOR .1s lOS.9lS . 1.s1 . l61.s6 10162 Weber Bak1~ CO, REMARKS SANTA BARBARA COUNTY FUND . GIDIAL DATE April 12, NUMBER 10163 10161. PAYEE i0165 llclaera, Praiact A. .10172 10173 Tu~, Jloiler c 1hUll'WOOd co.-, 1011 Banerot,-Wh1\a~ ce ; '- 10112 s.s. ~ , . 1011~ 101 S.I. Direno17 CO. 101'7 lOJU s.1. 1-Pre 10192 1019) caa~ T,. a,_, Bvl~, Hel , a1w Dr w. Blat 10199 - I PURPOSE Lau~ Serioa Pna ~pn - Sbcrip(tou ' Sea\ Con Gl"'Ocerle f DO ' SYMBOL 1e2 B 12 187 B 1 'DO 18~ B 2 18i B ) 190 B 7 Do I CLAIM ALLOWED FOR 10.00 29.s' , 97.az . S6.9' 9.S . REMARKS 26.65 2.1s ' \ . ' . NUMBER 10202 ~ 1020) ~ 10211 102)2 102)) ""' ~ PAYEE ' Ban Sii M" ann 182'4 Hot 91. 8&ftJ'. . SANTA BARBARA COUNTY DATE .tprtl 12. 19~1 PURPOSE SYMBOL Do CLAIM ALLOWED FOR )l.72 lt.19 6.9) 6.9) 22.~) - 9.91t 21.16 . 9) 12 61.3' . 6.00 i&t.ao li.5.69 . '16.Sll 2!.oo REMARKS l SANTA BARBARA COUNTY FUND GEDRAL DATE April 12, NUMBER PAYEE . 10241 1024) Perena DeUln Siln, Frank l02SO 102 52 . 102SJ B NdlJ ~u 10259 Di a.a Station 10260 10261 10262 1n 1026) tacy 10264 10265 Grand,' Ireae 10166 10267 1026' 10269 Ba1lton, 10270 10271 10272 Lara Addie M. 10273 Lucky Spa.t Care . 10271. 10215 10276 10277 10~78 . 10279 Mller'a Paanaacy, 10280 10281 I PURPOSE SYMBOL l 190 B 2' Senlee Do CLAIM ALLOWED FOR is.oo IS.16 10.00 ao.oo )S.00 ltQ.00 f.0.00 1.3a REMARKS - NUMBER 10302 . SANTA BARBARA COUNTY ' DATE ' . -- ---- -------- - PAYEE PURPOSE SYMBOL , CLAIM ALLOWED FOR REMARKS ' . , NUMBER 10322 10)2) 10)2' 10)2~ 10)26 10.327. 10)2' - PAYEE 10))1 Glllal'd Jlii'a. SU'all P.-l. 03)2 10)3) lO))lt Len, IU.illel 103JS 10))6 10.3)7 10)3 10)~ 10)~ lOJAtS lOJi;.6 10.JJ,:7 10)~ .;,; lOJS() lO)Sl 103SI 10353 10)54 10)SS lOJS6 10.)j?, 1035' lOlS9 10)60 10361 10)62 R-uaict, Mra. ~ . llar\~ Cpbell, . Jl&r.tia, .Willi I ~ Ci.atagaol.a, o.Oi-p v ~ DaS.17 t SANTA BARBARA COUNTY DATE April 111 194' PURPOSE De Do 10tla1ag . le\a1ac \ SYMBOL CLAIM ALLOWED FOR ' . 1.~ 00 . ~ 10.00 7.f4 s.as . 22.1' )4.3) . 6i.70 2S9.Sl . 15).40 . i-07.10 JS.6S ~.1 REMARKS ' NUMBER PAYEE L0)64 l0)6' . 10)66 l0)67" L0)6i l0369 De . . SANTA BARBARA COUNTY DATE April: 12, PURPOSE SYMBOL ' ' . Do CLAIM ALLOWED FOR 16.32 7.41 . " " . tf"' REMARKS ' f NUMBER 10)93 1039~ 10395 1039' i 10)97. 10391 . lO~S l.0406 10416 , 1-.1 SANTA BARBARA COUNTY FUND GOOll BOADS PURPOSE Hat.rial - DATE IPJ~L 12, SYMBOL w 160 1 13 . Do CLAIM ALLOWED FOR 22.92 REMARKS SANTA BARBARA COUNTY FUND GOOD BQADS - DATE APUL 12, 194' N UMBER I PAYEE lQ))2 10433 litler llai'iware C. 104)~ r fl caita 1043S 1043' 104)7 104)& 10439 Sid.~ ~ v.aaar c. 10le42 lld.th ~ v.Jaer ce 10443 10 44 SueJttciil I 104AtS lblM ., ltaln 101.46 , 1044' 7 10,.,., 10449 Sittl.i.l~e Ci. 104:50 l'atvl~ Mitre Jlt.ll ~ Lililtv l~S4 ''' 1(),4.,5 '' t. 104S 10461 i0.62 104'l I.04'4 1-r~.1 er ere. Tecateal leek ce PURPOSE I SYMBOL I CLAIM ' ALLOWED FOR 1)).,. De '"' . ,. 29.), De DO 173.'71. orn.ee sq.s., " " REMARKS SANTA BARBARA COUNTY FUND XSCJLLAOM' - NUMBER - PAYEE PURPOSE SYMBOL laftfte . CLAIM ALLOWED FOR 0 . REMARKS :t:, co. wn lISt # l JITQI. NUMBER J 62 J 63 6lt .J 6S "I '.1 66 SANTA BARBARA COUNTY ------~----------~---- - PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS Good Roads General Santa Barbara Co Wtr Wks Dist #1 Mtce. Appointment of Chairman Pro Tem ~ April 12th, 1948. Upon the passage of the foregoing Order, the roll being called, the following Supervisors voted Aye, to wit: . - Attest: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays: None Absent: c. w. Bradbury Supervisor Twitchell not voting on the following claims: Golden state, Ltd. Knudsen Creamery co. Union Oil Company Upon motion the Board adjourned sine die. The foregoing minutes are hereby approved jl I I __.,;--r/_ -7 ___ 7 $ 26.36 318.00 35.04 Chairman, Board of Supervisors Clerk ~ Board of Supervisors of the County ~ ~ S~nta Barbara, State of Ca ! if~ rnia, Apz:i ! 19~~1 19481 S:t 10 o'clock 1 a. m. Present: \ . Supervisors Paul E. Stewart, J. Monroe Rutherford, R. B. Mc Clellan, T. A. Twitchell, and J. E. Lewis, Clerk. Absent: Supervisor c. vt. Bradbury In t~e ~atter ~ f t~~ AEPOintment of a Chairman Pro ,Te~ It was moved, duly seconded and carried, that supervisor T. A. Twitchell be, and he is hereby, appointed Chairman Pro Tem Supervisor T. A. Twitchell in the Chair. The minutes of the regular meeting of April 12th, 1948, were read and approved. Intention to In the Matter ~f Intention to P~rchase Real Property Commonl~ Known as the Purchase Real Property Goleta Mesa Area. Commonly Know as the Goleta .- Resolution No. 7951 Mesa ~ WHEREAS, this. Board of Supervisors on behalf of the County of Santa Barbara has heretofore adopted a resolution of its i ntention to purchase and acquire from the War Assets Administration of the United States Government all of the land and betterments which constitute a portion of the former Marine Air Station at Goleta and known as the Goleta Mesa Area; and WHEREAS, this Board of supervisors did submit a bid for the said land and betterments, subject to compliance with the requirements of law with reference to the purchase and acquisition of real property by the said County; and WHEREAS, this Board of supervisors has been advised that the Board of Regents of the University of California has likewise submit ted a bid and applied for the acquisition of the said Goleta Mesa Area, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 230 Intention to Purchase Real Property Commonly Known as the Golet9- Sandspi t / Release of Oil Drilling Bonds Approval of Single Oil Drilling Bond I Rider to 011 Drilling Bond / Granting Appl1ca tion for Road License ./ 1. That 1t is in the best interests of the County of Santa Barbara and the people thereof that a branch or college of the University of California be established upon the said area of the Goleta Mesa, formerly a portion of the Marine Air Station at Goleta. 2. That the application and bid of the county of Santa Barbara for the said property be subordinated to the application and bid of the Board of Regents of the University of California. 3. That the application and bid of the County of Santa Barbara remain submitted and shall be actively considered in the event th~t tne said property shall not be awarded to the said Board of Regents of the University of California. 4. That copies of this resolution be forwarded to the Board of Regents of the University of California and to the Regional Director of the War Assets Administration of the United States Government. Passed and adopted by the Board of Supervisors of the County of Santa Barbar State of California, this 19th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitc 11. Noes: None Absent: c. w. Bradbury The above entitl~d matter is hereby continued until May 3rd, 1948. In the Matter of Intention to Pi,irchase Certain Real Propert~ Commonly Known as the Goleta Sandspi t. . The above entitled matter is hereby continued until May 3rd, 1948. In .the Matter of Release, .of Oil Drilling Bonds. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordanc with Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following singl oil drilling bonds be, and the same are hereby, released: Bell-Casmite Oil Company - Hartford Accident and Indemnity Company covering bonds Nos. 2254023, 2338754, 2334712, and 2280665 In the Matter of AEproval of Single Qi1 ijril11ni 8ond. 0 Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordanc with Ordinance No. 559, Upon motion, duly seconded and carried, it is ordere~ that the following singl oil drilling bond be, and the same is hereby, approve.d., : Ned Barmore - Maryland Casualty Company covering well "Wood" No. 1. , ~n the Matter of Rider to Oil Dr~ l~ing Jaonft. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordanc with Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the Rider to Oil Bond No. 123295 be, and the same is hereby, approved: Douglas Oil Company - Pacific Indemnity Company covering well "Los Flores" No. 9. In the Matter of _ _G:~anti,ng_ Applicati_o_n for Road Li_c_Etn.s.e Upon motion, duly seconded and carried, it is ordered that Rex B. Clark, Rancho Piocha, be, and he is hereby, granted a permit to place an electrical conduit under roadway on Happy Canyon Road at Log Station 1.4, Third District. I ' . - April 19th, 1948 Payment of In the Matter of Payment of Monies to the City ~ f ;,ompoc, The City of Santa Monies to the City of Barbara, and the County of Santa Barbara from Rentals of Tax Deeded Property. Lompoc , Ci:ty of Santa r"' Resolution No. 7952 Barbara, th County from WHEREAS, rlevenues in the sum of $284.65 have been received from the State Rentals of Tax Deeded Controller for rentals of Tax Deeded Property for period of April 1, 1947 to Property ./ October 31, 1947; and WHEREAS, in accordance with Sections 3659.5, as amended, and 3659.7 of the Revenue and Taxation Code, the Auditor is hereby authorized to distribute pro rata said sum among the County and Taxation Agencies, and WHEREAS, a portion is payable to the Cities of Lompoc and Santa Barbara, NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the County Auditor be, and he is hereby, directed to draw warrants on the Tax Deeded Land Rental Trust Fund as follows: The sum of $46.35 payable to City of Lompoc, and the sum of $.55 payable to the City of Santa Barbara. It Is Further Ordered that the Auditor transfer to the General Fund the sum of $1. 45 (being 3% of the Cities share of $48.35) and to transfer the balance, $236.30 to the General Fund of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays: None Absent: c. W. Bradbury. Report trom State Contro - In the Matter of Report from the St ate Controll~r Relative to Apportionment ler Re: to from Highway Users Tax Fund. I Apportionment- Highway Users Tax ~ ,d The above entitled matter was ordered placed on file. Leasing of In 'the Matter of Leasing of Certain Buildi ~gs at the S~nt~ Maria Airport to Certain Buildings - the Union Sugar company. Santa Maria Airport to V"" Resolution No. 7953 Union Sugar Company WHEREAS, a certain a greement of lease, bearing dat e of April 19th, 1948, / between the County of Santa Barbara and City of Santa Maria and the Union Sugar Company, has been presented to t his Board of Supervisors; and WHEREAS, by the terms of said agreement the said County of Santa Barbara. and City of Santa Maria would lease to the said Union Sugar Company a certain warehouse , building designated as T-1270, being located upon the Santa Maria Army Air Base, for the period of May 1st, 1948, to April 30th, 194~. NOW, THEREFORE, EE AND IT IS HEREBY RESOLVED that said agreement be, and the same is hereby accepted by the County of Santa Barbara. BE IT FURl'HER RESOLVED that the Chairman and Clerk of this Board of Supervisors be, and they are hereby, authorized and required to forthwith execute said agreement on behalf of the county of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: c. W. Bradbury 232 Leasing of In the Matter o~ Le~sing of Certain BUildings at the Santa Maria Airport to Certain Bull - ings - Santa Harry w. Ellis. Maria Airpor to Harry w. Ellis ( Leasing ot Certain Buildings - Santa Maria Airport to Santa Maria School Distric ./ ,/ Resolution No. 7954 WHEREAS, a certain agreement of lease, bearing date of April 19th, 1948, between the County of Santa Barbara and City of Santa Maria and Harry w. Ellis, has been presented to this Board of Supervisors; and WHEREAS, by~he terms of said agreement the said County of Santa Barbara and City of Santa Maria would lease to the said Harry W. Ellis a certain warehouse building designated as T-1282, being located upon the Santa Maria Army Air Base, for the period of May 1, 1948 to April 30, 1949. ' NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be, and the same is hereby, accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Supervisor be, and they are hereby, authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: c. w. Bradbury In the Matter of L~asinj$ of Certai~ Buildings at the Santa Ma~ia Airport to the Santa Maria School District. ( Resolution 7955 WHEREAS, a certain agreement of lease, bearing date of April 19th, 1948, betwee the county of Santa Barbara and City of Santa Maria and the Santa Maria school District, has been presented to this Board of Supervisors; and WHEREAS, by the terms of said agreement the said county of Santa Barbara and City of Santa Maria would lease to the said Santa Maria School District certain buildings designated as T-1355 and T-1339, being located upon the Santa Maria Ax-my Air Base, for the period of March 15, 1948 to March 14, 1949. NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be, and tm same is hereby, accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Supervisors be, and they are hereby, authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Sant a Barbara, State of California, this 19th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: c. w. Bradbury Leasing of In the Matter of ~easi~g of Certain Buildings at the Santa Maria Airport to Certain Build ings - Santa the Santa Maria School District. Maria Airport to Santa Mari / Resolution No . 7956 School Distri t WHEREAS, a certain agreement of lease, bearing date of April 19th, 1948, between the County of Santa Barbara and City of Santa Maria and the Santa Maria School District, has been presented to this Board of Supervisors; and WHEREAS, by the tenns of s ai d agreement the said County of Santa Barbara and City of Santa Maria would lease to the said Santa Maria school District certain buildings 2 t.) April 19th, 1948 designated as T-131, T-132, T-133, and No. 135, being located upon the Santa Maria Army Air Base, for the period of April 1, 1948 to March 31, 1949. NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be, and the same is hereby, accepted by the County of santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Supervisors be, and they are hereby, authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of April, 1948, by the follow:ll.ng vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: c. w. Bradbury Insurance In the Matter of Insurance Covera5e on Buildings at the Santa Maria Airport Coverage on Buildings at Leased to the City of Santa Maria Recreational Department. Santa Maria Airport Upon motion, duly seconded and carried, it is ordered that the City of Santa ,/ Payment in Lieu of Vacation ,/ Communicatio Re: to Glendessary Lane, Second District v Communicatio ,/ Maria Recreational Department be requested to carry insurance on those buildings leased to it at the santa Maria Airport. Iq the Matter of Paiment in Lieu of Vacation. Upon motion, duly seconded and carried, it is ordered that Manuel M. Garcia, Santa Barbara Garage , be, and he is hereby, granted pay in lieu of his annual vacation. In the Matter of Connnunication from Rona Simpson_ Relative to Glendessary Lane, Second District. . - . . Upon motion, duly seconded and carried, it is ordered that the Clerk be, and he is hereby, directed to inform Mrs. Simpson that the District Attorney has ruled that Glendessary Lane is a public Road. In the Matter of Communication from America for D~mocra~ic Action Relative to Rent Control Advisory Board. The above entitled matter is hereby referred to Supervisor Stewart. Communicatio In the Matter of Communication from Charles J. Wheeler Relative to Water Re: to Water Reservoir Reservoir. ( ,/ The clerk is hereby directed to inform Mr. Wheeler that there are no positions available at the present time, and that the County is not interested in a water reservoir Letter of In the Matter of Letter of Appreciation from the Visiting Nurse, Association Appreciation 1 v Relative to Assistance Given by Judith Davies. Publication of Ordinance No. 609 Allocation o Funds for Construction of Outer Roa Town of Buellton / The above entitled matter was ordered placed on file. In the Matter of Affidavit of Publication of Ordinance No. 609. It appearing to the Boa~d from the affidavit of Linda Adam, principal clerk of the printer and publisher of the Lompoc Record, that Ordinance No . 609 has been published Upon motion, duly seconded and carried, it is ordered that said Ordinance No. 609 has been published. \ In the Matter of Allocation of Funds for the Construction of Outer Roads Through the Town of Buellton, County of Santa Barbara . , ~ Resolution No. 7957 WHEREAS, by resolution of this Board of supervisors, No. 7644, dated October 1, 1947, the County of Santa Barbara made application to the State of California for 23~ Rental of Certain Coun y allotment-Of funds under the provisions of Chapter 20, statutes of 1946 of the State of California (First Extra Session), as amended, in the sum of $is,ooo.oo, for the purpose of constructing outer service roads on each side of the four lane highway through the town of Buellton in Santa Barbara county, on a matching fun~basis; and WHEREAS, on January 19, 1948, the State Allocation Board of the State of California by Resolution No . 556 approved the said application of the County of Santa Barbara and did allocate the said sum of $15,000.00 for said purposes; and WHEREAS, pursuant to said actions, there is now due from the County of Santa Barbara to the State of yalifornia the sum of $9,292.70, ' NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That all of the above recitations of fact are true and correct. 2 . That the county Auditor of the County of Santa Barbara draw his warrant upon the County Treasury in favor of the State of California, in the sum of $9,292.70. 3. That the said warrant be delivered to the District Engineer of District v, Division of Highways, Department of Public Works, State of California, at 15 Higuera Street, San Luis Obispo, California. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of April, 1948, by the following vote: Ayes: Pauls. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: c. W. Bradbury In the Matter of Rental of certain County ~quipment not in Use for County Equipment Purposes. / v Resolution No. 7958 WHEREAS, the County of Santa Barbara is the owner of certain equipment used in the maintenance and construction of county roads, which said equipment is not in use at the present time upon the roads under the jurisdiction of this Board; and WHEREAS, the Los Alamos Cemetery District has requested certain items be let to it as hereinafter set forth; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this Board, that the following described county road equipment, not now in use for county purposes, be let to the said Los Alamos Cemetery District for the period of one day, and at the prevailing rate; said equipment and labor to be used in the Fifth Road District. 3 ton du.mp truck with driver Broom D-6 Tractor with driver low bed trailer $ 25.00 per day 5.25 per day 55.00 per day 6.25 per hr It is expressly understood that said articles are to be returned immediately upon completion of the work for which they are let, and in any event innnediately upon demand by the County of Santa Barbara when the same becomes necessary for county purpose Passed and adopted by the Board of Supervisors of the county of Santa Barbara, State of California, this 19th day of April, 1948, by the foliowing vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. s. McClellan, and T. A. Twitchell. Nays: None Absent: c. w. Bradbury Rental of Certain - - April 19th, 1948. ' In the Matter of Rental of Certain Countz Es uipment not in Use for County County Equip Purposes. ment . / Resolution No. 7959 WHEREAS, the County of Santa Barbara is the owner of certain equipment used in the maintenance and construction of county roads, which said equipment is not in use at the present time upon the roads under the jurisdiction of this Board; and WHEREAS, G. DeBernardi has requested that a certain item be let to him as hereinafter set forth; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of th.1' Board, that the following described county road equipment, not now in use for county purposes, be let to said G. DeBernardi at the prevailing rate; said equipment to be used in the Fifth Road District: Grader and Operator Grader and Operator per 8-hour day per hour $ 53.00, or 6.63 It is expressly understood that said article is to be returned immediately upon completion of the work for which it is let, and in any event inmediately upon demand by the County of Santa Barbara when the same becomes necessary for county purposes. Passed and adopted by the Board of Supervisors of the County of Santa Barbara. State of California, this 19th day of April, 1948, by the following vote: Ayes~ Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: c. W. Bradbury Rental of In the Ma~ ter of Rental of Certain County Equipment not in Use for county Certain County Equip urposes. ment ,.,. Resolution No. 7960 WHEREAS, the County of Santa Barbara is the owner of certain equipment used in the maintenance and construction of county roads, which said equipment is not in use at the present time upon the roads under the jurisdiction of thw Board; and WHEREAS, Herbert Fred Hunt has requested that a certain item be let to him as hereinafter set forth; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this Board, that the following described county road equipment, not now in use for county purposes, be let to said Herbert Fred Hunt at the prevailing rate; said equipment to be used in the Fifth Road District; Grader and Operator $ 6.63 per hour It is expressly understood that said article is to be returned immediately upon completion of the work for which it is let, and in any event immediately upon demand by the County of Santa Barbara when the same becomes necessary for county purposes. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: c. W. Bradbury 236 Appointment of Henry G. Hanze as County Physi c Third Distric In the Matter of the Appointment of Henry G. Hanze, M.D., County Physician 0 for the Third District. an, Upon motion, duly seconded and carried unanimously, it is Ordered thanry G. Hanze, M.D. be, and he is hereby, appointed County Physician for the Third District, effective May 1st 1948, in the place and stead of Theodore s. Bernstein, M.D. Said position to be on a month to month basis at a salary of $50.00. Communication In the Matter of Connnunication from the St. Fr~cis Hospital Relative to the I Reopening of its Emergency Service. Meeting 1n Sacramento Re to Leasing Certain House at the Santa Maria Airport for Housing Veterans / Reports - Leave of Absence from the State ./ Calling for Bids for Construction of Caretaker' Cottage, Ocea Park. The above entitled matter is hereby continued until April 26th, 1948. In the Matter of Meeting in S~~ramento Relative to Leasing of Certain Houses at the Santa Maria Airport for the Housing of Veterans. Upon motion, duly seconded and carried, it is ordered that Richards. Whitehea, Public aorks Director, be, and he is hereby, authorized to travel by air to Sacramento, April 22nd, 194S, to attend a meeting relative to the leasing of houses at the Santa Maria Airport for the housing of Veterans. In the Matter of Reports. The following reports were received and ordered placed on file: Welfare Department City of Santa Barbara Recreational Program Trie Board took a recess until 4:45 p.m. of this day. At 4:45 p.m. the Board convened. Present: Supervisors Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk Absent: c. W. Bradbury In the Matter of Leave of Absence from the State Upon motion, duly seconded and carried, it is ordered that supervisor Twitche be, and he is hereby, granted leave from the State of California, not to exceed thirty days, for the purpose of traveling to Washington, D.C. In the Matter of Calling for Bids for the Constru~tion of a Caretaker's Cottage at Ocean Park. Resolution No. 7961 WHEREAS, plans and specifications have been completed by the Department of Planning and Public Works per order of the Board of Supervisors, for the construction of a caretaker's Residence at Ocean Park, 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 for bids for furnishing all labor, materials, transportation, and services for the construction of said bulldin ; said advertisement to be published in the Lompoc Record; bids to be sealed and filed with the county Clerk on or before the 24th day of May, 1948, at 10 o'clock a.m. at which time bids will be opened. BE IT F'ORTHER RESOLVED that a wage scale be and is hereby adopted in accordanc with the prevailing rates in this area as follows: Leave of Absence / Communicatio I Cancellation of Funds. / CLASS OF WORK Carpenters Bricklayers Glaziers Electricians Plumbers Painters Cement Finishers Roof era Sheet Metal Workers Plasters Laborers (Cons) April 19th, 1948 WAGE SCALE PER DIEM WAGE $ 16.00 18.00 12.96 18.00 18.00 16.00 15.80 15.40 17.00 16.00 10.80 HOURLY WAGE $ 2.00 2.25 1.62 2.25 2.25 2.00 1.975 1.925 . 2.125 2.00 1.35 23 The fopegoing schedule of per diem wages is based upon a working day of eight (8) hours. The hourly wage rate prescribed hereinabove is the per diem rate divided by the aforementioned number of hours constituting a working day. Foremen not less than $1.00 more per eight (8) hour day than wage for the particular craft. For any craft not included in the list, the minimum wage shall be the general prevailing wage for the locality shall not be less than $1.35 per hour for skilled labor. Except in the case of Watchmen, double time shall be paid for work on Sundays and Holidays and one and one-half time shall be paid for overtime. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 19th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays~ None Absent: c. W. Bradbury In the Matter of Leave of Absence. Upon motion, duly seconded and carried, it is Ordered that Clayton Kantz, Planning T. echnician, be, and he is hereby, authorized six weeks leave of absence without pay, effective April 20th, 1948 . I In the Matter of Communication from the County of San Mateo. The above entitled matter was ordered placed on file. In the Matter of Cancellation of Funds. Resolution No. 7962 Whereas, it appears to the Board of Supervisors of Santa Barbara county that the sum of $600.00 is not needed in account 161 A 3, Road Accountants~ Salaries and Wages, Road Administration, Good Roads Fund. Now therefore, be it resolved that the sum of six hundred dollars ($600.00) be and the same is hereby canceled from the above account and returned to the Unappropriate Reserve Good Roads Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B McClellan, and T. A. Twitchell Nays, None Absent, c. w. Bradbury 238 Transfer of Funds. / Revision of Budget Items ./ Revisl on of Budget Items j In the Matter of Transfer of Funds from the Unappropriated Reserve Good Roads Fund. Resolution No. 7963 Whereas it appears to the Board of Supervisors of santa Barbara County that a transfer is necessary from the Unappropriated Reserve Good Roads Fund to account 161 B 8, Office Supplies; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of six hundred dollars ($600.00) be and same is hereby transferred from the unappropriated reserve Good Roads Fund to account 161 B 8, Office supplies, Maintenance and Operation, Road Administration, Good Roads Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, C. w. Bradbury In the Matter of Revision of Budget Items. Resolution No. 7964 Whereas, it appears to the Board of supervisors of Santa Barbara County that a revision is necessary within general classification of Salaries and Wages, Forester and Fire Warden, Salary 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 1, Regular Salaries, the sum of $650 .00 to Account 91 A 60, Labor, Salaries and Wages, Forester and Fire Warden, salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Nays, None Absent, c. W. Bradbury In the Matter pf Rev1ai gn of Budset Items. Resolution No, 7965 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, 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 B 3, Traveling Expense and Mileage, the sum of $1,000.00 to Accounts 91 B 1, Telephone and Telegraph, the sum of $250.00; and 91 B 9, Motor Vehicle Supplies, the smn of $750.00, Maintenance and Operation, Forester and Fire Warden, General Fund Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: Attest:- Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, C. w. Bradbury Upon motion the Board adjourned sine die. - Clerk hereby approved. ' , ro Di-\)C.vv Chairman/ Board of Supervisors. ' 4 -------------.----------------:----------------------------------------. ca11 for a Special Meeting i') 3 , ' CALL FOR A SPECIAL MEETING We, the undersigned members of the Board of Supervisors of the County of Santa Barbara, State of California, believing that the interests of the County require that a . . . . special meeting of the Board of Supervisors be called to attend thereto. It is ordered that a special meeting of the Board of Supervisors of the County ot Santa Barbara, State of California, be and the same is hereby called for April 30th, 19 , at 10 o'clock, a.m. The following is the business to be transacted at said meeting, to-wit: In the Matter of Appointment of Election Officers and Designation of Polling Places for the Consolidated Presidential and Direct Primary Election to be Held June 1st, 1948 In the Matter of Remuneration for Election Officers and Rent of Polling Places for the June 1st, 1948, Consolidated Primary Election. In the Matter of Fixing Compensation for a Laboratory Technician at the Santa Barbara General Hospital In the Matter of Compensation for Employees of the Santa Barbara General Hospital, and the Fire Warden In the Matter of Compensation for Employees of the Santa Barbara General Hospital and the Planning & Public Works Department. In the Matter of Contract Between the County of Santa Barbara and the State Department of Public Health Relative to Reimbursement for County Salaries. In the Matter of Contract Between the County of Santa Barbara and Edward E. Good Relative to the Exterior Painting of the Guadalupe Memorial Building. In the Matter of Authorizing the Sale of Certain County-Owned Personal Property. In the Matter of Western States Conference on Apprenti9eship Training, Service Officers. In the Matter of the Petition of Fred H. Danelson, et al., for the Improvement of Clark Road, Highland Park Subdivision, Third District. In the Matter of Authorizing the Fire Warden to Travel to Monterey and Los Angeles. In the Matter of Granting ~oad EXcavation Permit. In the Matter of Communication from the 1948 Grand Jury Relative to Meeting with the Board. of Supervisors. In the Matter of the Petition of the Pacific Butane Service to In~tall a Butane Dispensing Plant, Third District. In the Matter of Contract with Dames and Moore for Soil Analysis at the Tuberculosis Sanatorium Site. In the Matter of Reallowance of Applications for Children's Aid, Old Age Security, Blind Aid, and county cash Aid. In the Matter of Applications and Changes in Children's Aid. In the Matter of Applications and Changes in Old Age Security In the Matter of Changes in Blind Aid. In the Matter of Cancellation of Funds. In the Matter of Transfer of Funds. In the Matter of Revision of Funds. . In the Matter of the 37th Annual Meeting of the California Conference of Social Welfare. In the Matter of Rental of Certain County Eqi ipment not in Use for county Purposes In the Matter of Contract Between the County of Santa Barbara and Hubert E. McBratney Relative to Public Ambulance Service. In the Matter of Allowance of Claims. Dated April 26th, 1948 Board of supervisors of the County of Santa Barbara, State of California. J. MONROE RUTHERFORD R. B. McCLELLAN T. A. TWITCHELL. - - - - -- - ------ 2 -i 0 I Appointment of Cha1'1Uan Pro Tem / Appointment o Election Officers and Designation of Polling Places for the Conisolidated and Direct f rlmar Election - J tlne ls t, 19 ~ / Board of Supervisors of the County of Santa Barbara, State of California, 0 ~;er,il 30th, 1948, at 10 o'clock, a.m. Present: Supervisors Paul E. 0 Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell and J. E. Lewis, Clerk. Absent: c. w. Bradbury In the Matter of the Appointment of a Chairman Pro Tem. . . It was moved, duly seconded and carried, that supervisor Paul E. Stewart be, and he is hereby, appointed Chairman Pro Tem. Supervisor Paul E. Stewart in the Chair . - . The Minutes of the regular meeting of April 19th, 1948, were read and a. pprov. ed. In the Matter of Appointment of ~lection Officers and Designation of Polling Places for the Consolidated Presidential and Direct Primary Election to be Held June 1st, 1948. Upon motion, duly seconded and carried, it is ordered that the following places be, and the same are her.eby, designated as the polling places, and the following electors be, and they are hereby, appointed efficers of election boards to serve as election officers in the Consolidated Presidential and Direct Primary Election to be held on Tuesday, the 1st day of June, 1948. Each of the following persons of the County of Santa Barbara, State of California, to-wit: Nrune of Precinct Carpinteria No. 1 Location of Polling place - Girl Scout House - Casitas Road Inspector Judge Judge BOARD OF ELECTION Charles A. Catlin Clerk Mrs. Guelda M. Schweizer Clerk Mrs. Helen M. Alexander Clerk Nrune of Precinct Carpinteria No. 2 Mrs. Sadie J. Romero Mrs. Yvonne s. Milne Mrs. Meta R. Voss Location of Polling Place - Carpinteria Valley Chrunber of commerce - W. Coast Highway Inspector Judge Judge BOARD OF ELECTION Chester J. Miller Mrs. Maude ~ Armstrong Mrs. Elizabeth M. Baker Clerk Clerk Clerk Nrune of Precinct Carpinteria No. 3 Mrs. Thyra L. Buell Mrs. Myra E. Mcc.u brey Mrs. Helen I Hasselschwert Location of Polling Place - Sherman Motel - 915 w. Coast Highway - Old Town BOARD OF ELECTION Inspector Judge Judge Mrs. Lucy u. Peters Mrs. Idelle s. Meng Albert J. Jarvis Clerk Clerk Clerk Name of Precinct Carpinteria No. 4 Location of Polling Place - Palms Hotel - Linden Ave. BOARD OF ELECTION Inspector Judge Judge Mrs. May West Tobey Mrs. Helen D. MacDonald Mrs. Mary E. Morris Clerk Clerk Clerk Name of Precinct Carpinteria No. 5 Location of Polling Place - Methodist Church Inspector Judge Judge Raymond D. Greene Mrs. Laura L. Beckstead Mrs. Rowena Cravens Name of Precinct BOARD OF EI~CTION Clerk Clerk Clerk Sunnnerland Mrs. Edith o. Sturmer Mrs. Lottie M. Morris Mrs. Marion E. Lemere Mrs. Elizabeth C. Birss Mrs. Jeanette Shipman Mrs. Inez G. White Mrs. Annie Laurie Bain Mrs. Anna N. Hebel Mrs. Martha Holsten Graham Location of Polling Place - Summerland School Library, summerland Inspector Judge Judge BOARD OF ELECTION Mrs. Elizabeth M. Irwin Clerk Mrs. Ada L. Kirkwood Clerk Mrs. Genevieve L. Young Clerk Mrs. Eleanor Darling Miss Theresa Mcintyre Mrs. Goldie Pico (Riordan) l I I Name of Precinct Monteeito No. 1 Location of Polling Place - E. Valley Garage - 629 E. Valley Road BOARD OF ELECTION John S1umnerville Mrs. Metta Moorman 24~ ' , Inspector s Judge Judge Mrs. Anna c. Stevens William R. Juleff Clerk Clerk Clerk Frank Griffith, Jr. (or Sr.) Mrs. Gertrude Van de Mark Name of 'Precinct Montecito No. 2 Location of Polling Place - Montecito School - San Ysidro Road BOARD OF ELECTION Inspector Miss Gertrude Price Judge Evelyn Hammock Judge Mrs. Catherine P. Cram Clerk Clerk Clerk Mrs Arma .rtome ro Mrs. Tonnes Halvorsen Mrs. J. R. Vance Name of Precinct Montecito No. 3 Location of Polling Place - 98 Spring Road BOARD OF ELECTION Inspector Judge Judge Catherine Romero Mrs. Stella Dooley Mrs. Dora Olson Clerk Clerk Clerk Mr. Joseph Bradley Mr. Owen Cathcart Mrs. Josephine Record Name of Precinct Montecito No. 4 Location of Polling Place - Montecito Hall - 410 E. Valley Road BOARD OF ELECTION Inspector Judge Judge Charles A. aorgatello Mrs. Elsie Weeks Joe Acquistapace Name of Precinct Montecito No. 5 Clerk Mrs. Ruth E. Wyant Clerk Berman Grimm Clerk Stephen Berczik Location of Polling Place - Montecito Fire Station - 443 E. Valley Road BOARD OF ELECTION Inspector Judge Judge William Stribbling Mrs. Grace Fleckser Mrs. Helen Pollorena Clerk Clerk Clerk Mrs. William T. Shield Mrs. Dorothy conner Mrs. Irene Hanson Name of Precinct Cold Springs Location of Polling Place - Cold Springs School - Sycamore Canyon Road BOARD OF ELECTION Inspector Judge Mrs. Karen L. O'Brien Mrs. Ruth Irene Bell Name of Precinct Mesa Clerk Mrs. Osee Wipf Clerk Mrs. Ruth Taylor Location of Polling Place - Fannie Stevens residence - Highway 101 nr Modoc Road BOARD OF ELECTION Inspector Clerk Mrs. Mabelle Cole Judge Miss Fannie Stevens Miss Pearl Parkes Clerk Miss Eugenie H. Lingard Name of Precinct Mission #1 Location of Polling Place - 609 Mission Canyon (Leonard Bacon) BOARD OF ELECTION Inspector Judge Judge c. D. Rockwood Mrs. Barbara Lamb Mrs. Ann Snyder Clerk Clerk Clerk Mrs. Delia s. Johnson Mrs. Georgia Hunter Mrs. Louise O'Connor 1 242 Name of Precinct Mission #2 Location of Polling Place - Women's Club - Mission Canyon BOARD OF ELECTION Inspector Mrs. Lois w. Mickelson Clerk Col. Avery J. French Judge Francis J. McGowan Clerk Mrs. Om.a c. Soules Judge H. J. Weldon Clerk Mrs. Anna McGee Name of Precinct Rutherford Park Location of Polling Place - Peabody School BOARD OF ELECTION Inspector Clerk Mra. Ruth I. Jones Judge Judge Mrs. Margaret L. Tully Mrs. A. E. Hoff Clerk Mrs. Elizabeth D. Webster Mrs. Flora E. Paulson Clerk May L. McGaw Name of Precinct Santa Barbara No. l Location of Polling Place - 2 So. Salinas St. (Mrs. Mary Cook) BOARD OF ELECTION Inspector Mrs. Mildred Greene Clerk Mrs. Viola Burritt Judge Mrs. Mary Cook Clerk Mrs. Esther Erickson Judge Mrs. Juanita L. Gilmour Clerk Mrs. May M. Scbmitter Name of Precinct Santa Barbara No. 2 Location of Polling Place - 310 s. Voluntario Mrs. Mary A. Ingram . Mrs. Barbara Delker BOARD OF ELECTION Clerk Mrs. Blanche Logan Clerk Mrs. Joan E. Hart Inspector Judge Judge Mrs. Gertrude Fuhlrodt Clerk Mrs. Hazel F. Hultman Name of Precinct Santa Barbara No. 3 Location of Polling Place - 112 S. Voluntario st. (Mrs. Eva J. Duell) BOARD OF ELECTION ' Inspector Judge Diudge Rawdon J. Cole Mrs. Eva J. Duell Mrs. Ruth N. Waugh Clerk Mrs. Bertha F. Joyce Clerk Miss Marjorie Hoit Clerk Mrs. Christine Cavallero Name of Precinct Santa Barbara No. 4 Location of Polling Place - 126 N. Nopal (Mrs. Alma Maglio) BOARD OF ELECTION Inspector Judge . Judge Mrs. Alma Maglio Mrs. Edna Wilson Albert Frost Name of Precinct Clerk Mrs. Mae Chaves Clerk Mrs. Mildred Peterkin Clerk Mrs. Lena Imucci Santa Barbara No. 5 Location of Polling Place - 335 Anaeapa (Mrs. Louise Dear) Inspector Judge Judge Mrs. Edith G. Madden Mrs. Mayme Edwards Mrs. Anna Hoover Name of Precinct BOARD OF ELECTION Clerk Mrs. Laura o. Gaddis Clerk Mrs. Novella F. Wallace Clerk Mrs. Lorene Gullotta ' Santa Barbara No. 6 Location of Polling Place - 417 Santa Barbara Street (Edith Banuelos) Inspector Judge Judge Mrs. Mabel s. Erwin Miss Nettie B. Silva Macy Dias BOARD OF ELECTION Clerk Clerk Clerk Mrs. Catherine Doyle Mrs. Nellie Pike Mr. Frank Lehner ' . - Name of Precinct Santa Barbara No. 7 Location of Polling Place - 820 Bond Ave. (Lois M. Gonzales) Inspector Judge Judge Mrs. Ethel E. Carrillo Mrs. Lois M. Gonzales Mrs. Elsie Sipe Name of Precinct BOARD OF ELECTION Clerk Mrs. Grace L. Lombard Clerk Mrs. Gladys M. Peters Clerk Mrs. Virginia Mora Santa Barbara No. 8 Location of Polling Place - Franklin School - Voluntario St. BOARD OF ELECTION Inspector Mrs. Nora A. Cash Judge Mrs. Flossie F. Phinney Clerk Mrs. Romayn G. Jones Clerk Mrs. Mamie . Wilson Judge Mrs. Adela Mark Clerk Mrs. Hester Dow Name of Precinct Santa Barbara No. 9 Location of Polling Place - 920 E. Haley Inspector Judge Judge Mrs. Grace w. Berscht Mrs. Brancie Stevens Mrs. Pearle Connell Name of Precinct BOARD OF ELECTION Clerk Clerk Mrs. Mary F. Hendry Mrs. Mary Sandberg Clerk Mrs. Helen Motto Santa Barbara No. 10 Location of Polling Place - 534 Casitas Road (Mrs. Eva Benson) BOARD OF ELECTION Inspector Mrs. Annabel Huston Clerk Mrs. Anna K. Leslie Judge Judge Mrs. Viola B. Christianson Clerk Mrs. Sarah A. Mills Mrs. Sadie G. Hewes Clerk Mrs. Hulda Hiles Name of Precinct Santa Barbara No. 11 Location of Polling Place - 924 Olive St., (Clara L. Bemis) Inspector Judge Judge Mrs. Frieda Helbock Mrs. Clara L. Bemis Mrs. Minerva Dally Name of Precinct BOARD OF ELECTION Clerk Clerk Clerk Santa Barbara No. 12 Elena C agnacci Mrs. Irene Figone Mrs. Frances Olivera Location of Polling Place - Lincoln School - 119 E. Cota Inspector Judge Judge Mrs. Hazel G. Dowd Silvio Donchi Mrs. Irene Kelsey Name of Precinct BOARD OF ELECTION Clerk Mrs. Genevieve Dorsch Clerk Richard I. Dowd Clerk Mrs. Mary Hale Santa Barbara No. 13 Location of Polling Place - 1117 Garden St. (H. F. H1umnel) Inspector Judge Judge Geo. w. Tilton Blanche L. Tilton Mrs. Mary Haskins Name of Precinct BOARD OF ELECTION Clerk Marjorie Hugo Clerk Mr. H. F. H11mmell Clerk Miss Marie E. O'Malley Santa Barbara No. 14. Location of Polling Place - 426 E. Figueroa St. (Mrs. Elsie McLellan) BOARD OF ELECTION Inspector Mrs. Katherine Raffetto Clerk Mrs. Vendla McNeill Judge Mrs. Elsie M. Hacking Clerk Mrs. Ethel Hone Judge Mrs. Elsie McLellan Clerk Mrs. Genevieve Gallia I 24 244 Name of Precinct Santa Barbara No. 15 Location of Polling Place - 920 Carrillo Road (Mrs. Margaret Gillman) Inspector Mrs. Eva Joy Travis Judge . Mr. w. K. Harris Judge Mrs. Helen R. Lewis Name of Precinct BOARD OF ELECTION Clerk Miss Margaret c. Gillman Clerk Frank H. Trickle Clerk M. B. Isbel Santa Barbara No. 16 Location of Polling Place - 1450 Alameda Padre Serra (Mrs. Easley Jones) Inspector Judge Judge Roger Boutell, Jr. Roger Boutell, Sr. Mrs. Norma D. Sauter Name of Precinct BOARD OF ELECTirON Clerk Mrs. John Jennings, Jr. Clerk Mrs. Julia Murray Clerk Mrs. carrie Hauser Santa Barbara Ne. 17 Location of Polling Place - 1315 Alta Vista Rd. (Mrs. Scalapino) Inspector Judge Judge Mrs. Florence Drennen Mrs. Hazel Scalapino Mrs. Wanda Wayland Name of Precinct BOARD OF ELECTION Clerk Mrs. Carolyn Barr Clerk Mrs. Ila M. Wood Clerk Mrs. Elsie M. Chapman Santa Barbara No. 18 Location of Polling Place - 1300 Laguna St. (Victor A. Peterson) Inspector Judge Judge Mrs. Margaret c. Donze Mrs. Doris Crown Mrs. Vera H. Brannan Name of Precinct BOARD OF ELECTION Clerk Miss Rita Matson Clerk Mrs. Marian West Clerk Mrs. Blenda E. J. Petersen Santa Barbara No. 19 Location of Polling Place - 218 E. Victoria st. (John M. Wilson) Inspector John M. Wilson Judge E. G. Steele Judge Mrs. Nettie B. Wilson Name of Precinct BOARD OF ELECTION Clerk Mrs. B. L. Jansen Clerk Mrs. F'. E. Hendricks Clerk Mrs. Ersilla De Rosa Santa Barbara No. 20 Location of Polling Place - 17 #. Victoria St. - Ford Salesroom Inspector Judge Judge Mrs. Violet R. Bobnett Mrs. Emily Cooper Mrs. Lora o. George Name of Precinct BOARD OF ELECTION Clerk Mrs. Marie Haider Clerk Mrs. Florence H. Scott Clerk Ethel B. Drew Santa Barbara No. 21 Location of Polling Place - 219 E. Victoria St. (Mrs. M. S. Ruiz) BOARD OF ELECTlON Inspector Judge Judge Carl Drinkwitz Mrs. Mamie E. Greenough Mrs. May D. Morton Clerk Mrs. Edna Ann Keener Clerk Mrs. Maude Kramer Clerk Mrs. Hortense Magnette Name of Precinct Santa Barbara No. 22 Location of Polling Place - 1416 Laguna St. (J. A. MacDonald) Inspector Judge Judge Anthony L. Bourquin John R. Marsh Mis.s Kathleen McDonald BOARD OF ELECTION Clerk Mrs. Edward Milne Clerk Mr. Thomas Reid Cle.rk Mrs. M. R. Richards I , Name of Precinct Santa Barbara No. 23 Location of Polling Place - 521 De la Vista Ave. (Mrs. Grace Sinclair) BOARD OF ELECTION . Inspector Judge Judge Arnold T. Gronvold Chas. L. Shedd Thomas M. Mitchell Name of Precinct Clerk Mrs. Ada B. . Bli-ss Clerk Mrs. Johns. Bradle1 Clerk Mrs. Ida M. Chesney Santa Barbara No. 24 Location of Polling Place - 1714 Loma St., (Stroller's Club) Inspector Judge Judge Mrs. Colla w. Westcott Mrs. BUelah Scalapino Mrs. Mary L. Sheridan Name of Precinct BOARD OF ELECTION. Clerk Mrs. Louise K. Holton Clerk Mrs. L. E. Chenoweth Clerk Mrs. Francis J. Wafsy Santa Barbara No. 25 Location of Polling Place - 1611 Olive St. (Mary E. Wegener) BOARD OF ELECTION Inspector Mrs. Mary E. Wegener Clerk Mrs. Buelah L. Brooks Judge Mrs. Myrtle Bradbury Clerk Mrs. Leila Brauns I Judge Mrs. Isabelle Riggs Clerk Mrs. Gertrude Reed Name of Precinct Santa Barbara No. 26 Location of Polling Place - 135 . Valerio St. (Manning) BOARD OF ELECTION . Inspector Miss Hattie B. Manning Clerk Mrs. Golden z. Albon Judge Judge M~s. Gertrude c. Waddington Marguerite A. Bowers Clerk H. A. Vance Clerk William T. Albon Name of Precinct santa Barbara No. 27 Location or Polling Place - 103 E. Mission (Geo. Porter) Inspector George H. Porter Judge Robert McLaughlin Judge Mrs. Agnes Barrons Name of Precinct BOARD OF ELECTION Clerk Mrs. Agnes McKee Clerk Mrs. Ada Frances Walker Clerk Mrs. Fann1 Browne-Brown Santa Barbara No. 28 Location of Polling Place - Roosevelt School - Lagun~ St. Inspector Edward A. Roughcore Judge Mrs. L7dia L. Brad7 Judge Mrs. Frances Ames Name of Precinct BOARD OF ELECTION Clerk Clerk Clerk Santa Barbara No. 29 Mrs. Marian Renner Mrs. Lida B. Roughcore Mrs. A. R. Demory Location of Polling Place - 2402 Anacapa (Mrs. Wm. F. Perr1) BOARD OF ELECTION Inspector Mrs. Helen G. Peri-1 Clerk Mrs. Nana V. Callett Judge Miss Margaret carl7on Clerk Judge Julia B. Davis Clerk Name of Precinct Santa Barbara No. 30 Location of Polling Place - 2811 Serena Road (Datweiler) Inspector Judge Judge Mrs. Marguerite Rodder Mrs. Edna s. Hasse Mra. Doria Datweiler BOARD OF ELECTION Clerk Clerk Clerk Mrs. Antoinette J. Greene Mrs. Alice Bigler Mrs. Ethel Kirsten H. E. Datweiler Mrs. Arma M. Kientzler 2 5 246 Name of Precinct Santa Barbara No. 31 Location of Polling Place - 130 w. Alamar (Mrs. Don Dunn) BO.ARD OF ELECTION Inspector Mrs. E~ika Weber Clerk Mrs. Elizabeth Brock Dismuke Judge Mrs. Kate M. Church Clerk Mrs. Louise Dawe Judge Mrs. Phyllis White Clerk Mrs. Veree Dunne Name of Precinct Santa Barbara No. 32 Location of Polling Place - 2523 Bath St. (Brettner) BOARD OF ELECTION Inspector Mrs .Mary s. Moore Clerk Mrs. J. Adameck Judge Mrs. Marguerite RiQhardson Clerk Mrs. Margaret Tinsman Judge William R. Schinmeyer Clerk Mrs. Carolyn Cheesman Name or Precinct Santa Barbara No. 33 Location or Polling P1ace - 2407 Chapala St. (Mills Garage) BOARD OF EiiECTION Inspector Judge Judge Mrs. Mildred Lewis Mr. Ray v. Simpson Mrs. Edna c. Mills Name of Precinct Clerk Cecelia Pfister Clerk Winifred M. Mutch Clerk Nedra M. Joham Santa Barbara No. 34 Location of Polling Place - a9 Nogales Ave. (Beisell) BOARD OF ELECTION Inspector Miss Maud Lane Clerk Mrs. Rachel c. Newell Judge Mrs. Annie O'Neill Clerk Mrs. Rnid E. Lane Judge Mrs. Hazel D. Beisell Clerk Mrs. Alma H. Mcspadden Name of Precinct Santa Barbara No. 35 Location of Polling Place - Garfield School - 310 W. Padre St. BOARD OF ELECTION Inspector Mrs. Edythe H. Hensel Clerk Mrs. Nina Gaver Judge Mrs. Myrtle Howard Clerk Mrs. Clara Canterbury '7 Judge Mrs. Minnie M. Stevens Clerk Mrs. Astrid Dunning Name of Precinct Santa Barbara No. 36 Location of Polling Place - 230 W. Pedregosa St. (Le.Monte) BOARD OF ELF.CTION Inspector Mrs. Olive V. Lamonte Clerk Lois Snidcor Judge Mrs. Ann c. Geib Clerk Mrs. Carmen c. Jay Judge Mrs. Florence s. Miller Name of Precinct Santa Barbara No. 37 Location of Polling Place - 205 W. Islay (Gradle) Inspector Mrs. Anna B. Gradle Judge Mrs. Dorothy Pslum Judge Mrs. Alma Douglas Name of Precinct BOARD OF ELECTION Clerk Mrs. Rachel Fisher Clerk Mrs. Martha M. Cayce Clerk Mrs. Mary Greene Santa Barbara No. 38 Location of Polling Place - 1916 Rancheria St. BOARD OF ELECTION Inspector Charles A. Longmire Judge Judge Mrs. Ellis R. Aarset Mrs. Theresia Schlagel Clerk Mrs. Florence Nagel Clerk Mrs. Irene Ruskauff Clerk Mrs. Adeline Neary Name of' Precinct Santa Barbara No. 39 Location of Polling Place - 1838 San Andres St. (Girl Scout House) BOARD OF ELECTION Inspector Mr. Dudle1 H. Shean Clerk Mrs. Frank Meisenbach Judge Judge Joseph E. Watson Mrs. Goldia M. Shean Name of Precinct Clerk Violet M. Shepard Clerk Mrs. Irene L. swanson Santa Barbara No. 40 Location of Polling Place - 930 W. Pedregosa St. (Johnston) BOARD OF ELECTION Inspector Judge Judge Mrs. Edna Johnston Mrs. Manette Sevegne1 Mrs. Lillian Gerow Name of Precinct Clerk Mrs. Flora A. Kelch Clerk Mrs. Nellie Silva Clerk Mrs. Beverl1 Whitaker Santa Barbara No. 41 Location of Polling Place - Harding School - 1625 Robbins St. BOARD OF ELECTION Inspector Clerk Mrs. Esther Lee Judge Judge Mrs. Sylvia R. Griffiths Mrs. Edna Walters Mrs. Stella A. Wright Clerk Mrs. Anita B. Hopwood Clerk Mrs. Ida E. Mowrer Name of Precinct Santa Barbara No. 42 Location of Polling Place - 1611 San Andres St. (Allen) BOARD OF ELECTION Inspector Mrs. Minnie M. Allen Mrs. MJrtle Elliott Rth1l L. Milner Clerk Mrs. Aura M. Thomas Judge Judge Name of Precinct Clerk Mrs. Adeline Aylesworth Clerk Mrs. Christine Graham Santa Barbara No. 43 Location of Polling Place - 1622 Rancheria St. (Case) BOARD OF ELECTION Inspector Mrs. Margaret w. Watson Clelk Mrs. Regina M. cavanagh Judge Judge Mrs. Josephine McPherson Mrs. Mary E. Case Clerk Mrs. May Agnes Mayer Clerk Mrs. Elizabeth w. McPherson Name of Precinct Santa Barbara No. 44 Location of Polling Place - 114 W. Micheltorena St. (Howe) BOARD OF EI.ECTION Inspector Judge Judge Mrs. Viola F. Hardwick Mr. c. N. Slade Clerk Clayton E. Simmons Clerk w. J. Goodacre Mrs. Gertrude c. Howe Clerk Mrs. Aurora J. Brabo Name of Precinct Santa Barbara No. 45 Location of Polling Place - 222 W. Sola St. (Robbins) BOARD OF ELECTION Inspector Mrs. Jean Robbins Clerk Mrs. Lydia K. Bangerter Judge Mrs. Anna Merrick Clerk Eva M. Elliott ~udge Mrs. Mina ~a Shaw Clerk Eva R. Jacovetta Name of Precinct Santa Barbara No. 46 Location of Polling Place - 1407 Euclid Ave. (Jacobsen) BOARD OF ELECTION Inspector Mrs. Kate Edwards Clerk Mrs. Kathleen Wilkins Judge Mrs. Maggie Johnson Clerk Mrs. Eva Viola Evans Clerk Mrs. Lillian Irvine ' 248 Name of Precinct Santa Baroara No. 47 Location of Polling Place - 1516 Chino St. BOARD OF ELECTION Inspector Judge Judge Mr. H. L. Alcorn Edwin L. Swanson Berta D. Fisher Clerk Mrs. Lillian E. Longmire Clerk Mrs. Alice Franklin Clerk Mrs. Dolores Dana Name of Precinct Santa Barbara No. 48 Location of Polling Place - 1301 Robbins (Mitchell} BOARD OF ELECTION Mrs. Myra Curtis Mrs. Dorothy Gehricke Inspector Judge Judge Mrs. Lydia H. Mitchell Miss Helen Sanchez Mrs. Jeane s. walker Clerk Clerk Clerk Mrs. Dorothy E. Goldschmidt Name of Precinct Santa Barbara No. 49 Location of Polling Place - Wilson School - 422 w. Anapamu St. BOARD OF EI.EC TIO N Inspector Judge Judge Mrs. Ethel P. Benson Mrs. Leona Schindler Ruth Hazel Owens Clerk Mrs. Pauline Gullifer Clerk Mrs. Nora Bendetto Clerk Joseph Schindler Name of Precinct Santa Barbara No. 50 Location of Polling Place - 307 w. Victoria BOARD OF ELECTION . Inspector Judge Judge Miss Heloise D. Coutolenc Mrs. Glanch Sturges Mrs. Zaida v. Rex Clerk Clerk Clerk Name of Precinct Santa Barbara No. 51 Mrs. Jessie Davidson Mrs. Mary Louise Sehn Mrs. Matilda Latham Location of Polling Place - 1226 De la Vina - Chess Club House BOARD OF ELECTION Inspector Judge Judge Walter Smith Clement D. Rankin Julia c. Gilbert Clerk Clerk Clerk Name of Precinct Santa Barbara No. 52 Location of Pollig Place - 1010 Bath St. Inspector Judge Judge Mrs. Josie B. Williams Eileen Dismuke Dewey T. Knudson BOARD OF ELECTION Clerk Clerk Clerk Name of Precinct Santa Barbara No. 53 Location of Polling Place - 318 W. Figueroa st. (Foster) BOARD OF ELE:CTION Mrs. Fern French Mrs. Grace H. Daly Mrs. Eleanor Meredith Emma Walters Mrs. Marie Kelch Mayme Robertson Inspector Judge Judge John w. Foster Mrs. Jessie B. Foster Mrs. Daniel Cordero Clerk Mrs. Isabelle Ebry Clerk Mrs. Harold Jepson Clerk Mrs. Madeline Caudera Name of Precinct Santa Barbara No. 54 Location of Polling Place - 526 W. Canon Perdido Inspector Judge Judge Mrs. ElsieM. Mccaleb Mrs. Lucy M. Mccaffrey Mrs. Suzanne Lewis BOARD OF ELECTION Clerk Clerk Clerk Mrs. Almira Pollard Mrs. Gladys Queen Thomas B. Baird - Name of Precinct Santa Barbara No. 55 Location of Polling Place - 208 W. De la Guerra St. (Smith) Inspector Russell D. Smith Judge Mrs. Margie Schultz Judge Mrs. Florine Williams Name of Precinct BOARD OF ELECTION Clerk Mrs. Mabel Osterman Clerk Mrs. Billie Gilbert Clerk Miss Christina Moller Santa Barbara No. 56 Location of Polling Place - 617 Chapala Inspector Jess A. Callis Carl G. Elowson BOARD OF ELECTION Clerk Mrs. Marguerite c. J ourdan Judge Clerk Mrs. H. L. Vanderhoff Judge Mrs. Margaret I. Callis Clerk Mrs. Helen Collins Name of Precinct Santa Barbara No. 57 Location of Polling Place - 705 Bath BOARD OF EIECTION Inspector Mrs. Edith Bartholomew Clerk Miss Jeanette Deponce Judge Judge Mrs. Florence J. McPeak Miss Hanna E. Lindstrom Cleric Miss Hilda E. Holt Clerk Mrs. Mary Jones Name of Precinct Santa Barbara No. 58 Location of Polling Place - 715 Wentworth Ave. (J. G. Lucas) Inspector Judge Judge Mrs. Ramona Sutphin Mrs. Josephine Bates Miss Sally Walker Name of Precinct BOARD OF ELECTION Clerk Mrs. Soledad Kyle Clerk Mrs. Della M. Lucas Clem Mrs. Opal Shoemaker Santa Barbara No. 59 Location of Polling Place - 603 w. Haley ( L. M. Robinson) BOARD OF ELECTION Inspector Judge Judge Bernie J. Dominguez Mrs. Ruth M. Williams Mrs. Joy B. Bonilla Ne.me c: Precinct Clerk Mrs. Vera R. Ellis Clerk Mrs. Laura Campbell Clerk Dan Cassidy Santa Barbara No. 60 Location of Polling Place - 527 Chapala St. (Coiner) Inspector Judge Judge Mrs. Mary G. Coiner Mrs. Julia Giacomotti Mrs. Olive E. Hensey ' Name of Precinct BORAD OF ELECTION Clerk Edna Henderson Clerk Charles A. Coiner Clerk Mrs. Ruth Frank Santa Barbara No. 61 Location of Polling Place - 408 Chapala St. (Easlick) Inspector Judge Judge Pearl c. Williams Mrs. Maud E. Easlick Bertha Irby Name of Precinct BOARD OF ELECTION Clerk Mrs. Luz Ervin Clerk Mrs. Clara M. Carman Clerk Mrs. Ruth Hunter Santa Barbara No. 62 Location or Polling Place - 104 Chapala (Kimberly) BOARD OF ELECTION Inspector Judge Judge Miss Jennie Kimberly Miss Carolyn Mott Mrs. Rose Burell , Clerk Mrs. Catherine King Cleric Mrs. Irene A. Dewey Clerk Mrs. Nell Bachelder 24 250 Name of Precinct Santa Barbara No. 63 Location of Polling Place - McKinley School - 7\XJ C~iff Drive BOARD OF ELECTION Inspector w. c. Common Judge Mrs. Henrietta Croft Judge Mrs. Hortense Shelley Name of Precinct Clerk Mrs. J. C. Zeitler Clerk Mrs. Barbara Sanders Clerk Mrs. Edwin K. Beck Santa Barbara No. 64 Location of Polling Place - 336 w. Mason BOARD OF ELECTION Inspector Mrs. Genevieve Miller Clerk Mrs. Avis T. smith Judge Mrs. Gerda Gourley Clerk Miss Norma Skehan Judge James E. Everett Clerk Mrs. Barbara Cordero Name of Precinct Santa Barbara No. 65 Location of Polling Place - 1707 Calle Boca del canon BOARD OF ELECTION Ins}'.Bctor Mrs. Verva Mae Heacock Clerk Mrs. Vivian Wrightson Clerk Mrs. Henry Hinton Clerk Mrs. Katherine Wilfey Judge Mrs. Nellie Green Judge Mr. Louis Reeves Name of Precinct El Sol Location of Polling Place - 2927 Puesta del sol (C. L. Wilson) BOARD 0 F ELECT! 0 N Inapector Albert E. Balch Judge Henry Leaver Judge Mrs. Helen F. Hancock Name of Precinct La Cumbre Clerk Mrs. Alice N. Wilson Clerk Joseph R. Anderson Clerk Marguerite Trimble Location of Polling Place - La Cumbre Junior High School - Modoc Road BOARD OF ELECTION Inspector Mrs. Hope F. Wright Judge Mrs. Dorothy Higgins Judge Mrs. Dorothy Bradley Name of Precinct Sycamore Clerk Mrs. Myrl Iris Russell Clerk Mrs. Gladys Fairley Clerk Mrs. William Nilsby Location of Poll~ng Place - 614 Alameda Padre Serra BOARD OF ELFTION Inspector Mrs. Elizabeth L. Bowman Clerk Mrs. Marjorie D. Alderman Judge Judge Mrs. Jane Moore Mrs. Eutta Glabn Name of Precinct Ballard Clerk Mr. L. c. Mollett Clerk Mrs. ~lla Durham Location of Polling Place - Los Olivos School, Los Olivos BOARD OF ELECTION Inspector Judge Judge John s. Downs Mrs. Grace L. Davison Mrs. Clara M. Sahm Name of Precinct Goleta No. 1 Clerk Mrs. Stella Moore Clerk Mrs. Hazel De Vaul Clerk Mrs. Elna McGinnis Location of Polling Place - Frank Lane Residence - Hollister Ave. & San Marcos Rd. Inspector Judge Judge Frank Lane Mrs. Essie Risi Mrs. Gladys Giffin BOARD OF ELECTION Clerk Mrs. Rachel s. Osterman Clerk Mrs. Ruth c. Hammond Clerk Spencer w. Stovell Name of Precinct Goleta No. 2 Location of Polling Place - Goleta Union School BOARD OF ELECTION Inspector Judge Judge Mrs. Blanche I. Rich Mrs. Thora Anderson Mrs. Madeline K. Caster Name of Precinct Hope No. 1 Location of Polling Place - Hope School Clerk Mrs. W. T. Lillard Clerk Mrs. Marion Sepulveda Clerk Mrs. Rose s. Dearborn BOARD OF ELECTION Inspector Mrs. Ruth Allen Clerk Mrs. Lois Fredrick Judge Mrs. Katie Hicks Clerk Mrs. Eva Shrader Judge Nola Felker Clerk Lilian Elfreda Webb Name of Precinct Hope No. 2 Location of Polling Place - 4488 Hollister Ave. &: Nogal Drive BOARD OF ELECTION Inspector Mrs. Mildred M. Gordon . Clerk Mrs. Albert G. Schneider Judge Mrs. Minnie N. Troup Clerk Mrs. Louise E. Tatjes Judge Mrs. Myrtle Baker Clerk Mrs. Agnes Edwards Name of Precinct Hope No. 3 Location of Polling Place - caretaker's Cottage - Hope Lake BOARD OF ELECTION Inspector Peter M. Johnson Judge Mrs. Muriel Kinman Judge Mrs. Wilberta ~. Finley Name of Precinct La Patera Location of Polling Place - Elwood School Clerk Mrs. Carrie King Clerk Mrs. Helen K. Finley Clerk Mrs. M,.ry Streaker BOARD OF ELECTION Inspector Francis G. Doty Clerk Mrs. Frances B. Lillard Judge Mrs. 3essie B. Anderson Clerk Mrs. Bertha R. Pagliotti Judge Mrs. Margaret Tico Clerk Mrs. Martha B. Spokn Name of Precinct Refugio Location of Polling Place - Martin M. Erro Home Inspector William H. Wood Judge Mrs. Louise Erro Judge Mrs. Virginia Jones Name of Precinct BOARD OF ELECTION San Roque Clerk Mrs. Mary A. Lee Clerk Mrs. Alice L. Flynn Clert! Mrs. Mary L. Alegria Location of Polling Place - 3515 Los P1nos Dr. (Geo. Honey) BOARD OF ELECTION Inspector Mrs. Ruby M. Malott Judge Judge Name of Location Inspector Judge Judge Mrs. Lucile Eakeline Mrs. Chrissie Hunter Precinct of Polling Place - Santa Gardner Lockwood Mrs. Sadie E. Forsyth Mrs. Edna E. Craig Clerk Mrs. Evelyn Honey Clerk Mrs Elizabeth Lindbery Clerk Mrs. Vernice Schaezlein Santa Ynez Ynez School BOARD OF ELECTION Clerk Mrs. Palmyra Murphy Clerk Mrs. Anise Williams Clerk George Upton 252 ---~-c--T----,-,----------_,,--------------------------------. ----- Name of Precinct Solvang Location of Polling Place - Veterans Memoria~ Building BOARD OF ELECTION Inspector Judge Judge Paul J. Iversen Mrs. Christine B. Jensen Harley s. Sorensen Name of Precinct Lompoc No. 1 Clerk Mrs. Anna P. McNutt Clerk Mrs. Ione Tillotson Clerk Peter D. Hanly Location of Polling Place - Lompoc Union High School BOARD OF ELECTION Inspector Judge Judge Floyd J. McCabe Mrs. Harriett H. MQrehart Mrs. Marguerite Winter Name of Precinct Lompoc No. 2 Clerk Mrs. Minnie M. Zvolanek Clerk Mrs. Dale M. Labbl1 Clerk Mrs. Lena J. Holloway Location of Polling Place - Veteran's Memorial Building BOARD OF ELECTION Inspector Solomon J. Ward Clerk Mrs. Esther-Wells Judge Mrs. Ellen c. Sperber Clerk Mrs. Jennie N. Swartz Judge Mrs. Clara A. Olson Clerk Mrs. Minnie Inglis Name of Precinct Lompoc No. 3 Location of Polling Place - Westminster Hall - North I Street BOARD 0 F ELECTION . Inspector Frank J. Fratie Judge Mrs. Audrey E. Reed Judge Mrs. Marvel M. Marquart Clerk Mrs. Mia Spanne Callis Clerk Eva Lorie Deering Clerk Mrs. Helen v. Hanson Name of Precinct Lompoc No. 4 Location of Polling Place - Standard Service Station - Ocean Avenue & G Street Inspector Judge Judge Theodore B. Lundberg Mrs. Alice D. Callis Mrs. Elsa H. Schuyler Name of Precinct BOARD OF EI1ECTION Clerk Mrs. Louise H. Hudson Clerk Mrs. Edna I. McArthur Clerk Mrs. Tessie Dean Lompoc No. 5 Location of Polling Place - Lompoc Union Grammar School BOARD OF ELECTION Inspector Judge Judge John w. Sanderson Mrs. Laura McLaughlin Mrs. Ethel L. Exkert Name of Precinct Lompoc No. 6 Location of Polling Place - Lompoc Library Clerk Mrs. Jocelyn swan Clerk Mrs. Geneva-Hoover Clerk Mrs. Helen A. Rudolph BOARD OF ELECTION Inspector Darrell F. Schuyler Judge Mrs. Minnie E. Jennings Judge Mrs. Frances L. Duncan Name of Precinct Lompoc No. 7 Clerk Clerk Clerk Mrs. Clara Sloan Mrs. Dorothy ~. Stalker Mrs. Hulda E. Ingamells Location of Polling Place - Veterans Memorial Building Inspector Judge Judge BOARD OF ELECTION Robert Hibbits Mrs. Helen ~ecilie narsen Mrs. Anna R. Ruffner Clerk Mrs. Mary Ziesche Clerk Fred Tolbert Clerk Mrs. Laura M. Begg Na.me of Precinct Lompoc No. 8 Location of Polling Place - Artesia School BOARD OF ELECTION Inspector Clerk Mrs. Verda Hounshell Judge Judge Mrs. Angeline L. Donelson Mrs. Edith c. Hilburn Clerk Mrs. Amelia P. Rhodes Mrs. Barbara R. Salzman Clerk Mrs. Elsie Beattie Name of Precinct Santa Rita Location of Polling Place - Santa Rita School BOARD OF ELECTION Inspector Judge Mrs. Gertie A. Campbell Mrs. Mildred Mnedell Name of Precinct Cojo Location of Polling Place - Concepcion Station Clerk Clerk BOARD OF ELECTION Mrs. Minnie E. Gnesa Mrs. Elizabeth Negus Inspector Mrs. Juanita Trent Clerk Mrs. Lena M. Perry Judge Mrs. Macy A. Perry Name of Precinct Buellton Location of Polling Place - Buellton Grammar School BOARD OF ELECTION Inspector Robert Roy McGregor Clerk John W. Stout Judge Mrs. Charlotte D. Mercer Clerk Miss Micaela De la Cuesta Name of Precinct Santa Maria No. 1 . Location of Polling Place - W. B. Johnson Garage - Broadway & Chapel BOARD OF ELECTION Inspector Mrs. Ursula M. Botiller Clerk Mrs. Florence M. Weissert Judge Mrs. Edith B. Willits Judge Mrs. Florence Green Name of Precinct Clerk Mrs. Thelma T. Bond Clerk Mrs. Olympia Tognazzini Santa Maria No. 2 Location of Polling Place - Roemer & R'ubel - 306 No. Broadway Inspector Judge Judge Mrs. Velda J. Elliott Mrs. Clovis A. Clark Mrs. Doris Collins Name of Precinct BOARD OF ELECTION ' Clerk Mrs. Dorothy Muxen Clerk Mrs. Dorothy M. Serbian Clerk Mrs. Agnes Adam Santa Maria No. 3-A Location of Polling Place - 600 No. Broadway Inspector Judge Judge Mrs. Ellen MacDonald Mrs. Ruth A. Mussell Mrs. Nona v. Hoey Name of Precinct BOARD OF ELECTION Clerk William A. Stokes Clerk Mrs. Gladys B. Brown Clerk Mrs. Lou Eme Parsons Santa Maria No. 3-B Location of Polling Place - General Refrigeration Service - 1104 No. Broadway Inspector Judge Judge Paul w. Markling Mrs. Erma P. Berry Joe L. Bixel BOARD OF ELECTION . Clerk Mrs. Orna Johnson Clerk Mrs. Dariel Hadsell Clerk Charles A. Stephens 254 , Name of Precinct Santa Maria No. 4 Location of Polling Place - Veterans' Memorial Building - Pine & T11nnell Sts. Inspector Judge Judge Mrs. Ellen K. Tunnell Mrs. Anna M. Sanchez Mrs. Muriel v. Calvert Name of Precinct BOARD OF ELF.CTION .1 Clerk Mrs. Mary Ganoung Clerk Mario A. De Bernardi. Clerk Mrs. Rose E. Abels Santa Maria No. 5 Location of Polling Place - 207 W. Fesler St. (White Residence) BOARD OF ELECTION Inspector Jack P. Fraser Clerk Mrs. Freida L. Leach Judge Judge Mrs. Gertrude s. Black Clerk Mrs. Annie R. White Mrs. Virginia Briscoe Clerk Mrs. Eleanor' Ryan Name of Precinct Santa Maria No. 6 Location of Polling Place - Joseph G. Moore co. - 113 W. Cbap~l St. Inspector Mrs. Inga E. Nielsen Judge Mrs. Ciara Scoles Judge Miss Dominica Banks Name of Precinct BOARD OF ETECTION Clerk Mrs. Miriam A. Dobell Clerk Mrs. Helen F. Black , Clerk Mrs. Martha B. Bowers Santa Maria No. 7 Location of Polling Place - Townsend Garage - 1135 W. Main St. Inspector Judge Judge Mrs. Ida Armitage Mrs. Audrey Reiland Mrs. Emily F. Heitz Name of Precinct BOARD OF ELECT! ON Clerk Mrs . Olympia E. Thomson Clerk Mrs. Frances Machado Cleik Mrs. Ernestine E. Watson Santa Maria No. 8 Location of Polling Place - Kirk Lumber Co. - 800 W. Main St. BOARD OF ELECTION Inspector Harry E. Stier Clerk Mrs. Zora H. Johnson Judge Mrs. Elsie A. Thole Clerk Mrs. Bessie Hall Judge Mrs. Kathryn Ryan Clerk Mrs. Alice E. Palmer Name of Precinct Santa Maria No. 9 Location of Polling Place - County Offices - Lincoln & Church Sts. BOARD OF ELECTION Inspector Mrs. Lillian D. Tomasini Clerk Mrs. Maude A. Glenn Judge Mrs. Wyvetta M. Swartout Clerk Mrs. Millie R. Fouts Judge Mrs. Ruth M. Castle Clerk Mrs. Doris Young N~e of Precinct Santa Maria No. 10 Location of Polling Place - Cook Street School Inspector Judge Judge Albert A Dudley Mrs. Luella H. Muscio Mrs. Vera Aldrich BOARD OF ELECTION Clerk Mrs. Mary Clark Clerk Mrs. Katie L. Sheridan Name of Precinct Clerk Mrs~ Agnes E. Anderson Santa Maria No. 11 Location of Polling Place - 509 So. Pine St. - Harris Residence Inspector Judge Judge BOARD OF ELECTION Mrs. Lulu Harris Mrs. Aimee c. Dorsey Mrs. Katherine G. Wayne Clerk Edward T. Ketcham Clerk Mrs. Clara V. Stearns Clerk Mrs. Lydia B. Triplett \ . . - , - Name of Precinct Santa Maria No. 12 Location of Polling Place - 701 S. Pine St. - Meagher Residence BOARD OF ELECTION Inspector Mrs. Ellen A. Meagher Clerk Mrs. Catherine M. Law Judge Judge Mrs. Juanita Garritson Clerk Mrs. Anna L. Funk Mrs . Ivy M. Nickson Name of Precinct Clerk Mrs. Mildred M. Ferguson Santa Maria No. 13 Location of Polling Place - santa Maria Union High School Inspector J"udge Judge Mrs. Violet E. Lloyd Mrs. Lucy W. Parnell Mrs. Merne Heard Name of Precinct BOARD OF ELECTION Clerk Clerk Clerk Santa Maria No. 14 Mrs. !~ancy Bello Mrs. Gretchen H. Dilbeck Mrs. Dorothy R. Mitchell Location of Polling Place - 210 So. Broadway - Santa Maria Garage Inspector Mrs. Alice Sample Judge Judge Mrs. Elizabeth Shafer Mrs. Anna A. Fryer Name of Precinct , BOARD OF ELECTION ' Clerk Mrs. Estelle L. Hicks Clerk Mrs. Bena D. Sinclair Clerk Mrs. Irene c. Harris Santa Maria No. 15 Location of Polling Place - u.s.o. Building (Old Carnegie Library) BOARD OF EIECTION ' Inspector Mrs. Mamie v. Carroll Clerk Mrs. Maria A. Bettersworth Judge Mrs. Martha A. Friday Clerk Mrs. Alma Hauke Judge Mrs. Josie Westmoreland Clerk Mrs. EJDma Deising Name of Precinct Santa Maria No. 16 Location of Polling Place - 527 E. Cypress St. - Clark Residence BOARD OF ELECTION Inspector Mrs. Helene M. Hafley Clerk Mrs. Anna Pereira Judge Mrs. Jennie June Burola Clerk Mrs. Aileen stone Judge Mrs. Edith Clark Clerk Mrs. Mabel G. Peterson Name of Precinct Santa M.aria No. 17 Location of Polling Place - 628 E. Cypress .- Donaldson Residence (side entrance) BOARD OF ELECTION Inspector Mrs. Marguerite P. Kyle Clerk Mrs. Hazel R. Patterson Judge Judge Mrs. Anna I. Christensen Clerk Mrs. Dorothy B Wood Mrs. Stacy E. Larsen Clerk Mrs. Pearl w. Smith Name of Precinct Santa Maria No. 18 Location of Polling Place - 808 E. Orange St. - c. c. Brown Residence BOARD OF ELECTION Inspector Mrs. Muriel R. Martin Clerk Mrs. Leontina D. Shields Judge Mrs. Josephine M. :srown Clerk Mrs. Harriet c. Pearson Judge Mrs. Marion M. Hardy Clerk Mrs. Mona G. Truesdale Name of Precinct Santa Maria No. 19 Location of Polling Place - 700 S. McClelland St (Santa Maria Transfer co.) Inspector Judge Judge Mrs. Angie M. Miller Mrs. Ethyl Trebon Mrs. Selma V. Takken BOARD OF ELECTION Clerk Mrs. Grace H. Funk Cleik Mrs. Li tta C. Boothe Clerk Mrs. Dona Tuthill 2 (' v 256 Name of Precinct Santa Maria No. 20 Location of Polling Place - 1621 No. Broadwa1 - Garden City Butane Co. Inspector Judge Judge Hardy Mayer Mrs. Ancilla J. Souza Mrs. Myra M. Sadler Name of Precinct BOARD OF ELECTION Clerk Valentine v. Calderon Clerk Mrs. Adeline Brass Clerk Mrs. Edna c. Rice Santa Maria No. 21 Location of Polling Place - California Butane Co., 101 Highway Inspector Judge Judge BOARD OF ELECTION Mrs. Ida Draper Mrs. Norine D. Ruperto Mrs. Frances G. Bettiga Clerk Mrs. Alma DeFreitas Clerk Mrs. Gertie M. Webster Clerk Mrs. Grace Merritt Name of Precinct Betteravia . - -T' l Location of polling Place - Woman's Club - Community Church BOARD OF ELECTION Inspector Mrs. Emma Jane Stewart Clerk Mrs. Ethel Neal Judge Judge Mrs. Nellie M. Loring Mrs. Laura Minetti Clerk Mrs. Ruby Spenny Clerk Mrs. Nina Barbettini Name of Precinct Careaga Location of Polling Place - Shell Oil Company Office - Bicknell . Inspector Leonard L. Hunting Judge Mrs. Evelyn Matthews Name of Precinct BOARD OF ELECTION casmalia Clerk Mrs. Veva M. Strong Clerk Mrs. Anna Nugent Location of Polling Place - Casmalia Public School Inspector Judge Judge Mrs. Clara M. Murphy Mrs. Clelia Menghetti Mrs. Stella M. Veglia Name of Precinct BOARD OF ELECTION Clerk Mrs. Oma Lee conn Clerk Mrs. Emma Nelson Clerk Mrs. Maxine Hoon Cuyama Location of Polling Place - County Agricultural Department - Rowell Residence BOARD OF ELECTION Inspector Mrs. Stella James Clerk Mrs. Minnie Stutz Judge Mrs. Grace E. Forbes Judge Mrs. Mildred Lundstrom Clerk Mrs. Lillie A. Johnston Clerk Miss Vadna M. Grubbs Name of Precinct Guadalupe No. l Location of Polling Place - Veterans' Memorial Building BOARD OF ELECTION Inspector Mrs. Victoria M. Maretti Clerk Mrs. Virginia G. Juarez Clerk Mrs. Bernyce Alvos Clerk Mrs. Ruth J. McKenzie Judge Judge Mrs. Aida s. Bassi Mrs. Doris E. Coe Name of Precinct Guadalupe No. 2 Location of Polling Place - Finch Chevrolet Agency Inspector Judge Judge Mrs. Anita K. Fratis Mrs. Arlene Olivera Mrs. Irene F. camp BOARD OF ELECTION Clerk Mrs. Ramona Chapman Clerk Mrs. Leota G. Prestridge Clerk Mrs. Hazel Moffitt , J ' Name of Precinct Guadalupe No. 3 Location of Polling Place - Lanini Residence - Guadalupe Highway BOARD OF ELECTION Inspector Mrs. Stella Lanini Clerk Judge Mrs. Rose 011 ve Clerk Name of Precinct Los Alamos Location of Polling Place - Public School Kitchen BOARD OF ELECTION Inspector Judge Judge Mrs. Hattie M. Robbins Mrs. Elizabeth Clarke Miss Olga Tognazzi Name of Precinct Clerk Clerk Clerk Orcutt No. 1 Mrs. Mayme Caron! Mrs. Clare E. De Rosa Miss Agnes M. Pearson Miss Jean Boradori Mrs. Elisa Confaglia Location of Polling Place - Orcutt Youth Building - Union Avenue BOARD OF ELECTION Inspector Alfred s. Luttrell Clerk Judge Judge Mrs. Lorraine s. Carlson Clerk Mae L. Ball Clerk Name of Precinct Orcutt No. 2 Mrs. Velma Black Neal c. Glines Mrs. Felicia LaGraffe Location of Polling Place - Dennis Residence - No. Pacific BOARD OF ELECTION Inspector Bert T. Dinnea Clerk Judge Mrs. Chloe A. Kies Clerk Judge Mrs. Bonna Norris Clerk Name of Precinct Siaquoc Location of Polling Place - Public Hall BOARD OF ELECTION Inspector Mrs. Barbara G. Sumner Clerk Mrs. Haidee L. Sweet Mrs. nora Capitani Mrs. Verna Mitchell Mrs. Helen Goodchild Judge Judge Mrs. Elisa Goodchild Clerk Mrs. Erlinda P. Ontiveros Mrs. Jane Ontiveros Clerk Mrs. Osee Evans Remuneration In the Matter of Remuneration for Election Officers and Rent of Polling Places for Election Officers and for the June lst, 1948, Consolidated Primary Election. Rent of Polling Plac s- Resolution No. 7966 June lat, 19 8 Consolidated WHEREAS, Ordinance No. 587 of the County of Santa Barbara, State of California, Primary Elect ion directed that the remuneration of election officers and rent of polling places shall be determined by Board of supervisors; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the following rates be, and the same are hereby, fixed as the remuneration for officers of election, and rent of polling places for the Consolidated Presidential and Direct Primary Election to be held June 1st, 1948, to-wit: Officers of Election: Inspectors Officers Rent of Polling Places: $ 12.00 10.00 12.00 Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 30th day of April, 1948, by following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchel Nays: None Absent: c. w. Bradbury 258 - Fixing Compensation for a - Laboratory Technician - General Hospital I In the Matter of Fixing Compensation for a Laboratory Technician at the Santa Barbara General Hospital ./ Resolution 7967 WHEREAS, the salary as set forth in Col11mn "A" of the standard monthly salary schedule of certain county position and employeeship under Ordinance No. 587, as amended, bearing Identificat ion No. 35.16.15 is too low to secure employees under existing conditions; and WHEREAS, pursuant to section llD of said ordinance, the Board of Supervisors is empowered by resolution to set the automatic starting salary of any position at the amounts specified in Colt1mns B, C, D, or E of the said standard monthly salary schedule for a period of not to exceed one year, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the above facts are true. BE IT FURTHE!R RESOLVED that the compensation of the following county position and employeeahip be and the same is hereby fixed as set forth opposite the hereinafter named position, effective May 1, 1948. Identification No. SANTA BARBARA GENERAL HOSPITAL 35.16.15 Title Column Laboratory Technician II c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 30th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: c. W. Bradbury Compensation In the Matter of Compensation for Employees of the Santa Barbara General for &lployees General Hospital, and the Fire Warden. Hospital and Fire Warden Resolution No. 7968 I / WHEREAS, by virtue of Section 4 of Ordinance N. 587, as amended, the Board of Supervisors is empowered to allow or disallow positions established by said ordinance; and WHEREAS, it appears that certain positions and employeeships should be allowed, effective May 1, 1948, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the hereinafter named posi tio and employeeships be and the same are hereby allowed, effective May 1, 1948: SANTA BARBARA GENERAL HOSPITAL FIRE WARDEN Ordinance Identification Number 35.16.15 28.29.12 Title of Position Laboratory Technician II Fire Patrolman I Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 30th day of April, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: c. W. Bradbury compensation for 'Employees of the Genera Hospital and the Planning & Public Work ./ . - April 30th, 1948 In the Matter of Compensation for Employees of the Santa Barbara General Fl 4 4 Hospital and the Planning & Public Works Department. ~ Resolution No. 7969 WHEREAS, by virtue of Ordinance No. 587, as a.mended, the Board of Supervisors has established positions and employeeships f or the County of santa Barbara and has determined the standard monthly salary schedule a pplicable to each such position and employeeship; and WHEREAS, each such monthly salary schedule contains optional rates of pay which are defined and designat ed in said ordinance as Columns "A", "B", "C", "D", and "E"; and WHEREAS, the Board of Supervisors is required by said ordinance to fix the compensation of each position and employeeship by detennining the particular column of said standard. monthly schedule applicable thereto, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the compensation for the monthly salaried positions hereinafter named be and the same are hereby fixed as set forth opposite the herein after named positions, effective May 1, 1948: Ordinance Identification Number . SANTA BARBARA GENERAL HOSPITAL 35.15.6' PLANNING & PUBLIC WORK.S 59.7.l 59.10.4 Name of Employee Jeanette Gates H. T. Manning Clayton Kantz Column c D D Passed and adopted by the Board of Supervisors of the County of Santa Barbara, Stat e of Californi a, this 30th day of April, 1948, by the f ollowing vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: c. W. Bradbury Contract In the Matter of Contract Between the County o'f Santa Barbar~, and the state Between the County and the Department of Public Health Relative to Reimbursement for County Salaries. State Department of Public / Resolution No. 7970 Bea 1th Re: to Reimbursement WHEREAS, a certain contract, bearing date of April 20, 1948, between the County for County Salaries of Santa Barbara and the state of California, through its Department of Public Health, / has been presented to this Board of supervisors; and WHEREAS, said contract provides for reimbursement by the state to the county of 25~ of the actual expenditures of the County for salaries and personal services of the County Health Department in an amount not to exceed $11,000.00 , NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said contract be and the same is hereby accepted by the County of santa Barbara. BE IT FURTHER RESOLVED that the chairman and clerk of this Bo.ard of Supervisors be and they are hereby authorized and required to forthwith execute s~id contract on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 30th day of April, 1948. Ayes: paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Noes:- None Absent: C. w. Bradbury 260 Contract In the Matter of Contract Between the County of Santa Barbara and Edward E. Between tha County and Good Relative to the EXterior Painting of the Guadalupe Memorial Building. Edward E. Good Re; to Exterio Upon motion, duly seconded and carried, it is ordered that the Chairman and Painting of the Guadalupe Clerk of the Board be, and they are hereb7, authorized to execute a contract between Memorial Bldg. / the County of Santa Barbara and Edward E. Good relative to the exterior painting of the Authorizing Sale of County Owned Personal Property ~ Guadalupe Memorial Building. In the Matter of Authoriz1n6 the Sale of certain County-Owned Persona~ Property. Under the provisions of Section 4041.21 of the Political Code, John L. Stewart, Purchasing . Agent, is hereby authorized to dispose of an Austin Wester Hydraulic pull- grader, No. M-19, Serial No. 10313, Engine No. AF-2533, 1937 which is no longer required for public use, at a private sale, without advertising. Conference on In the Matter of Western States ponference on Apprenticeship Training, Service Apprenticeship Training, Officers. Service Office s / Petition Authorizing Fire Warden to Travel to Monterey and Los Angeles / Granting Road Excavation Permit ./ Communication from 1948 Gra Jury Re: to Meeting with Board of Supervisors ~ Petition Upon motion, duly seconded and carried, it is ordered that Elvin R. Morgan, Service Officer, be, and he is hereby, authorized to attend the western States Conference on apprenticeship training at Boyes Spring, May 13th, 1948. In the Matter of the Petition of Fred H. Danelson, et al., for the Improvement of Clark Road, Highland Park Subdivision, Third District. The above entitled matter is hereby referred to Robert c. Westwick, Road Commissioner. In the Matter of Authorizing the Fire Warden to Travel to Monterey and Los I Angeles. Upon motion, duly seconded and carried, it is ordered that Varian Wadleigh, Fire Warden, be, and he is hereby, authorized to travel to Mont.e rey May 3rd and 4th, for a conference relative to State funds for salaries; and to Los Angeles, May 5th, 1948, for checking of equipment prior to purchase by the County. In the Matter of Grantipg RQad Excavation Permit. Upon motion, duly seconded and carried, it is ordered that the sunset Road Mutual Water Company be, and it is hereby, granted pennission to install a water main on Sunset Road from Hope Avenue to La Cumbre Road, Third District. Bond set in the sum of $250 . 00 . In the Matter of Connnunicat i on from the 1948 Grand Jury Relative to Meeting with the Board of Supervisors. The Clerk is hereby directed to inform George M. Briggs, Foreman of the 1948 Grand Jury, that the Board, as a whole, will be pleased to meet with the Grand Jury May 4th, 1948, at 10 o'clock, a.m In the Matter of the Petition of the Pacific Butane Service to Install a Butane / Dispensing Plant, Third District The above entitled matter is continued until May 3rd, 1948 . - Contract for In the Matter of Contract with Dames and Moore for Soil Analysis at the Soil Analysis at Tuberculosi Tuberculosis sanatorium Site. Sanatorium Sit Upon motion, duly seconded and carried, it is ordered that Paul E. Stewart, Chairman Pro Tern and the Clerk of the Board be, and they are hereby, authorized to execute a contract with Daines and Moore for the drilling of holes for soil analysis at the Tuberculosis Sanatorium Site. Re allowance or Applications for Children's Aid, Old Age Security, et I Children's Aid Children s Aid Children s Aid April 30th, 1948 ' In the Matter of Reallowance of Applications for Children's AJ,d, Old Age Security, Blind Aid, and county Cash Aid. 0 RD ER Upon motion, duly seconded and carried, it is Ordered that the applications for Children's Aid, Old Age security, Blind Aid, and county Cash Aid, prev. iously allowed by this Board, be reallowed, and the Auditor of this County is directed to draw his warrants numbered Al9419 to Al9461, inclusive, in the sum of $3,228.29, for the month of April, 1948, and warrants numbered Al9462 to Al958l, inclusive, in the sum of " . $12,485.40, for the month of May, 1948, for the payment of said Children's Aid; warrants numbered Al9582 to A21181, inclusive, in the sum of $91,824.99, for the payment of Old Age Security for the month of May, 1948; warrants numbered A21182 to A21238, inclusive, in the sum of $4,048.38, .for the payment of Blind Aid for the month of May, 1948; and warrants numbered A21239 to A21362, inclusive, in the sum of $5,255.80, for the payment of county Cash Aid for the month of May, 1948. It is further Ordered that a list of Santa Barbara County warrants numbered Al9419 to A21362, inclusive, giving the name of each individual recipient of Children's Aid, Old Age Security, Blind. Aid, and County Cash 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 effect as though incorporated herein. In the Matter of the Application of H. J. Rudolph, Welfare Director, Courthouse, Santa Barbara, California, for State and County A.i d for Jovita Acosta It appearing to the satisfaction of the Board that said Jovita Acosta is a whole orphan and a proper person to receive state and county Aid, and is in the custody of Caroline Avila. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Caroline Avila for the sum of forty 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 for the support of the above named minor. In the Matter of the App li~ation of H. J , Rudolph, Welfare Director, Courthouse, Santa Barbara, ~ California,. for State and County Aid for Ricardo Acosta. - - - It appearing to the satisfaction of the Board that said Ricardo Aco. sta is a whole orphan and a proper person to receive State and County Aid, and is in the custody of Raniona Serna. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Ramona Serna for the sum of forty 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 for the support of the above named minor. In the Matter of the Application of H. J. Rudolph, Welfare Director, Courthouse, Santa Barbara, California, for State and county Aid for Jennie, Margarita, and Refugia Acosta. It appearing to the satisfaction of the Board that said Jennie, Margarita, and Refugia Acosta are whole orphans and are proper persons to receive State and County Aid, and are in the custody of Antonia Antunez. It is ordered that the Auditor draw his warrant on the Treas.u rer on General Fund in favor of said Antonia Antunez for the sum of one hundred twenty 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 for the support of the above named minors. ---~---.---~-----,-~=-----,---,---.,.-----------------:-----------r--- 262 Changes in Children's Aid ./ ' In the Matter of Changes in Children's Aid. 0 RD ER 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 a.mount of aid granted to children listed below be changed to the amount set opposite their names beginning May 1st, 1948 (unless otherwise indicated as follows, to wit: NAME REGULAR INCREASE Romero, Barbara Jean, Geraldine, Lane, Maria, Timothy, Benjamin, Antonio, Francis, Raymond Cardona, Frank, Gloria, Joseph, Jr., Woodring, Joan, Thomas Madsen, Billie, Richard Greene, Dolores, Kathleen - Escobar, Fernando, Aurora, Raymond, Theresa, Isobel Nunez, Estella, Theodore Maya, Juana, Victor, Juan, Elena, Carlos, Jose, Rosalie Angel, Remaldo, Francisco, Seledonia, Pasqual Gonzales, Nick; Barbara, Balery, Johnnie, Dolores, Rudy Macias, Paul, Josephine, Betty, Benjamin Gomez, Rosemary, Robert, ~arce lla, Leroy Duran, Beatrice, Edmund, Billy, Robert, Evelyn DECREASE Velasquez, Sally Castillo, Mary Louise, Helen James, James Peter Vargas, Armando, Gerald Fanning, Dallas, LaDallis Ochoa, Philip, Jr.; and Alvarez, Josephine, Arthur, Jerry Castellanos, Andreas, Francisco Sieberlich, Laverne, Marilyn TOTAL AID GRANTED $ 79.00 199.00 133.00 74.00 115.00 106.00 110 . 00 74.00 246.00 119.00 . . 156.00 140.00 173.00 166.00 74.00 36. 00 19.00 40.00 32.13 74.00 70.00 81.00 DISCONTINUANCE - effective 4-30-48 (unless otherwise indicated) Rodella, Consuelo Smith, Paul Woodring, Donald Lopez, Cresencio Escobar, Isobel Romero, Julius Mattchen, Judith, Terry, Robert Gomez, Leroy ' REMARK.S 3-1-48 , 3-31-48 3-31-48 , - Old Age Security ,/' NAME CHANGE OF PAYEE RECIPIENT OF AID Vargas, Armando, Gerald Fanning, Dallas, LaDallia RESTORATION . Castro, Virginia Dooley, Rosie Mae INCREASE Pommier, Madeline Pommier, John DECREASE Rodarte , Phyllis Dooley, Sam Delgado, Beatr i ce Altamirano, Gilbert Altamirano, Alvida Kirk, William A. Giorgi, Ivan Schmunk, Charlotte Rivas , Cecelia April 30th, 1948 TOTAL AID GRANTED B.O ARDI NG HOMES AND INSTITUTIONS $ 50.00 40.00 35.90 45.39 40.00 40.00 40.00 40.00 40. 00 60.00 40.00 40.00 40.00 DISCONTINUANCE - effective 3- 31- 48 Dooley, Rosie Mae . Herrera, Manuel Herrera, Richard REMARKS PAYEE AFTER CHANGE Vargas, Josephine King, R. H. 4- 8-48 4-5-48 4-1-48 " " rt " " " " " " In the Matter of Applications for state and county Aid to Needl Aged Persons. 5 It appearing to the Board that the hereinafter named applicants for 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 2 ' aged persons mentioned in said applications are proper persons to receive State and County Aid; upon motion, duly seconded and carried, it i s ' - 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 appli cant, comme ncing o~ the 1st day of ~y, 1948, (unless otherwise indicat ed) and on the first day of each month hereafter until further order of this Board; said money to be used for the support of said needy aged persons, to wit: NAME OF APPLICANT Foster, William M. Norman, Ger t rude M. Davis, Bernard RESTORATION Gridley, Cora I. Jones, Thomas Jacob Rapozo, Manuel TOTAL AID GRAN'IED $ 57.00 60. 00 57. 00 so.oo 60.00 60.00 REMARKS 4-1-48 4-1-48 4-1-48 4-1-48 264: NAME OF APPLICANT INCREASE Wilson, Charles Larkin Bussell, Valeria May Richards, Ann E. Wilson, Nellie I. Scott, David w. Laps ley, Agnes G. Griffiths, Jennie D. Griffiths, Lane Sloan Martin, Della Malott, Stella R. Valdivia, Inez Lindsay, Ada Robinson, ~artha Belle Moss, James Robinson, Lo shel Randolph, Anna L. Forsyth, Joseph H. Browning, John w. Browning, Lottie O'Connor, Margaret Ruiz, Jose D. Hampton, James w. DECREASE Schwenk, Hedwig Ireland, Christina Currie, Rosa M. Ryan, P. H. Jones, Thomas Jacob Malott, Stella R. Thompson, Annie s. Taylor, Katherine Green, Ellen Beattie, John R. Arvin, Martha . . TOTAL AID GRANTED $ 59. 00 60. 00 58 . 00 59 . 00 60. 00 60. 00 57 .oo 44.00 32.00 56. 00 60. 00 46 . 00 59. 00 60. 00. 59. 00 60. 00 59. 00 60. 00 60. 00 60. 00 53. 00 60. 00 20. 00 43 . 00 44. 00 48.00 50. 00 41. 00 38. 00 40.00 26 . 00 57 . 00 42.00 DISCONTINUANCE - effective 4-30-48 (unless otherwise indicated) Johnson, Mami c. Johnson, Hubert B. Sims, Jacob L. Wharton, Mary Ann Woods, Pauline Workman, Margaret Leckie Hoff, Robert Weeks, Ida M. Gibson, George E Craig, Margaret Ann Molnar, Josephihe Oliver, Caleb T. REMARKS 4-1-48 3- 31-48 3-31-48 3 -31-48 Blind Aid Cancellation of Funds April 30th, 1948. NAME OF APPLICANT TOTAL AID GRANTED DISCONTINUANCE - Cont'd Hughey, Frederic o. Hughey, Sarah E. Winters, George Williams, ~dith A. Bennett, Amelia Streeter, Fred H. Bentley, Samuel Raasted, Anelene W BEGIN PAYMENT FOR INSTITUTIONAL CARE Sims, Jacob L. Woods, Pauline Winters, George Bentley, Samuel DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE Pike, -pora E. CHANGE IN NEED OR INCOME NO CHANGE IN GRANT Lytle, Effie Pearl Krebs, Carl Otto Lower, Albert E. Richards, Anne E. Krebs, Margaret E. In the Matter of Changes in Blind Aid. ' ORDER 60.00 60.00 60.00 60.00 60.00 60.00 60.00 45.00 60.00 26 REMARKS 3-31-48 3-31-48 4-1-48 3-31-48 4-1-48 4-1-48 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, dul y seconded and carried, it is therefore ORDERED that the amount of aid granted to blind persons listed below be changed to the amount set opposite their names beginning April 1st, 1948, (unless other wise indicated} as follows: NAME TOTAL AID GRANTED REMARKS INCREASE Benjamin, Ida $ 75.00 DECREASE Thomas, William J. 60. .00 DISCONTINUANCE Godbey, Eileen 4-30-48 In the Matter of Cancellation of Funds. Resolution No. 7971 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $2,000.00 is not needed in account 211 B 122, Tournament of Roses, Maintenan e and Operation, Fiestas, Fairs and Exhibits, General Fund. Now therefore, be it resolved that the sum of two thousand dollars ($2,000.00) be and the same is hereby canceled from the above account and returned to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being called, the ,. 266 Cancellation of Funds cancellation of Funds I Cancellation of Funds ' \ following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None , Absent, c. W. Bradbury In the Matter of Cancellation of Funds. Resolution No. 7972 Whereas, it appears to the Board of Supervisors of Santa Barbara county that the sum of $10,000.00 is not needed in accounts 160 A 60, Labor, Salaries and Wages, the s of $5,000.00; and 160 B 22, Repairs and Minor Replacements~ Maintenance and Operation, the sum of $5,000.00, Road Department-Good Roads Fund. Now therefore, be it resolved that the sum of ten thousand dollars {$10,000.00) be and the same is hereby canceled t'rom the above accounts and returned to the Unappropriated Reserve Good Roads Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, C. w. Bradbury In the Matter of cancellation of Funds. Resolution No. 7973 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $170.00 is not n&eded in account 12 B 23, Replacement of Equipment, Maintenance and Operation, Assessor, General Fund. Now therefore, be it resolved that the sum of one hundred seventy dollars {$170.00} be and the same is hereby canceled 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: Paul E. Stewart, J. M0nroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, c. W. Bradbury In the Matter of Cancellation of Funds. Resolution No. 7974 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $1,276.69 is not needed in accounts 198 C 58, Electric Equipment and installation, the sum of $303.35; 198 C 57, Heating Equipment, the sum of $25. 59; 198 C 10 , Laundry Equipment, the sum of $200.00; 198 C 9, Kitchen and Dining Equipment, the sum of $450.00; 198 C 5, Tools and Equipment, the sum of $200.00; 198 c 3, Recreation Equipment, the sum of $90.00; 198 C 2, Automobiles and Trucks, the sum of $2.37; and 198 C 1, Office Equipment, the sum of $5.38, Capital Outlay Ventura, Santa Barbara Juvenile Forestry camp, General Fund. Now therefore, be it resolved that the sum of one thousand two hundred seventysix & 69/100 dollars {$1,276.69) be and the same is hereby canceled from 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: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, c. w. Bradbury cancellation of Funds Transfer of Funds v ' Transfer of Funds ' April 30th, 1948. I n the Matter of Cancellation of Funds. Resolution No . 7975 Whereas , it appears to the Board of Supervisors of Santa Barbara County that the sum of $1,900.00 is not needed in accounts 172 C 3, Playground Equipment , Capital Outlay, Parks- Fifth District, the sum of $500. 00; 177 C 9 , Kitchen Equipment, the sum of $500. 00 ; 177 c 51, Ground Improvement, the sum of $250. 00 . capital Outlay; 177 B 25 , Service and Expense , the sum of $100 . 00; 177 B 24, Building Repairs, the sum of $400. 00, Maintenance and Operation, veterans ' Memorial Buildings-Fift h Dist~ict ; and. 32 B 22, Repairs and Minor Repl acements , Maintenance and Operation, the sum of $150. 00, County Garage-Santa Maria, General Fund. Now therefore, be it resolved that the sum of nineteen hundred dollars ($1, 900. 00) be and the same is hereby canceled from the above accounts , and returned 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: Paul E. Stewart, J . Monroe Rutherford, R. B. Mcclellan and T. A. Twitchell . Nays , None Absent , c. W. Bradbury. In the Matter of Transfer of Funds from the Unappro p ~iated Reserve Gener al Fund . Resolution No . 7976 Whereas it appears to the Board of Supervisor of Santa Barbara County that a tran. sf. er is necessary from the Unappropriated Reserve General Fund to account 53 B 36, Reportin.g and. Tr anscribing, the sum of $300.00; in accordance with Section 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 her eby, transferred from the unappropriated reserve General Fund to account 53 B 36, Reporting and Transcribing, Maintenance and Operation, Police Courts, General Fund . Upon the passage of the foregoing resolution, the roll being cal led, the folloWing supervi sors voted Aye , to -wit : Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays , None Absent, c. w. Bradbury In the Matter of Transfer of Funds from the Unappropriated Reserve Good Roads Fund. Resolution No . 7977 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer i s necessar y from the Unappropriated Reserve Good Roads Fund to account 160 c . 6 , Road Equipment, sum of $10, 000. 00; in accordance with Section 3714, subdivis ion 3 , of the Political Code , Now therefore, be it resolved that the sum of t en thousand dollars ($10, 000 . 00 ) be , and the same is hereby, transferred from the unappropriated reserve Good Roads Fund to account 160 C 6 , Road igquipment, Capital Outlay, Road Department-Good Roads Fund. Upon the passage of the foregoing resolution, the roll being call ed, the following Supervisors voted Aye, to -wit: Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays , None Absent, c. w. Bradbury - . 268 Transfer of Funds ./ Transfer of Funds In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund Resolution No. 7978 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 12 C 1, Office Equipment, the sum of $170.00; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of one hundred seventy dollars ($170.00) be, and the same is hereby, transferred from the unappropriated reserve General Fund to account 12 C 1, Office Equipment, Capital Outlay, Assessor, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: - Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T A Twitchell. Nays, None Absent, c. 1'1. Bradbury In the Matter of Transfer of Funds from the Unappropriated Reserve General ./ Fund. Transfer of Funds Resolution No. 7979 Whereas it appears to the Board of Supervisors of Santa Barbara county that a transfer is necessary from the Unappropriated Reserve General Fund to accounts 198 B 26, Heat, Light, Power and water, the sum of $850.00; 198 B 23, Replacement of Equipment, the sum of $200.00; 198 B 22, Repairs and Minor Replacements, the sum of $200.00; and 198 B 10, Medical Supplies, the sum of $25.00; in accordance with section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of one thousand two hundred seventyfive dollars ($1,275.00) be, and the same is hereby, transferred from the unappropriated reserve General Fund to accounts 198 B 26, Heat, Light, Power and Water, the sum of $850.00; 198 B 23, Replacement of Equipment, t~e sum of $200.00; 198 B 22, Repairs and Minor Replacements, the sum of $200 .oo; and 198 B 10, Medical Supplies, the sum of $25.00, Maintenance and Operation, Ventura, Santa Barbara Juvenile Forestry Camp, General Fund. Upon the passage of the fore going resolution, the roll being called, the following supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan~ and T. A. Twitchell. Nays, None Absent, c. w. Bradbury In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund Resolution No~ 7980 Whereas it appears to the Board of Supervisors of Santa Barbara county that a transfer is necessary from the Unappropriated Reserve salary Fund to account 32 A 60, Labor, salaries and Wages, County Garage-Santa Maria; 172 A 60, Labor, Salaries and Wage , Parks-Fifth District; and 177 A 60, Labor, Salaries .and Wages, Veterans' Memorial Buildings-Fifth District, Salary Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of nineteen hundred dollars ($1,900.00) be, and the same is hereby, transferred from the unappropriated reserve Salary Fund to accounts 32 A 60, Labor, Salaries and Wages, county Garage-Santa Maria, the sum of $150.00; 172 A 60, Labor, salaries and Wages, Parka-Fifth District, the sum of $500.00; and 177 A 60, Labor, Salaries and Wages, Veterans Memorial Buildings-Fifth District, the sum of $1,250.QO, Salary FUI).d. Revision of' Budget Items ,/ . Revision of Budget Items I Revision of Budget Items / April 30th, 1948. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, c. w. Bradbury In the Matter of Revision of Budget Items. Resolution No. 7981 26 Whereas, it appears to the Board of Supervisors of Santa Barbara .county that a ' revision is necessary within general classification of Ma.i ntenance and Operation, Veterans' Memorial Buildings-:l'1ifth 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 Accounts 177 B 18, Garden Supplies, the sum of $50.00; and 177 B 26, Heat, Light, Power and Water, the sum of $100.00 to Account 177 B 22, Repairs and Minor Replacements, Maintenance and Operation, Veterans' Memorial Buildings-Fifth District, General Fund. . Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent: c. w. Bradbury In the Matter of Revision of Budget Item~ . ' Resolution No. 7982 Whereas, it appears to the Board of Supervisors of Santa Barbara county that a revision is necessary within general classification of Maintenance and Operation, Board of Supervisors, 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 l B 45, Special Service and Investigations, the sum of $300.00 to Account 1 B 28, Rents, Maintenance and Operation, Board of supervisors, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, C. w. Bra~bury . In t ne Ma,tter Qf Bevision of Budget Items, Resolution No. 7983 - . . Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, ParksFirst 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 Account 168 B 22, Repairs and Minor Replacements, the sum of $150.00 to Account 168 B 6, Materials and Supplies, Maintenance and Operation, ParksFirst District, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, C. W. Bradbury . 270 Revision of 1 Budget Item,s. Revision of Budget Items I Revision of Budget Items Revision of Budget Items J In the Matter of Revision of Budget Items. 1 $ 0 Resolution No. 7984 1'h.ereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Planning and Public Works, 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 28 B 27, Legal Advertising and Publications, the sum of $100.00 to Account 28 B 6, Materials and Supplies, Maintenance and Operation, Planning and Public Works, General Fund. Upon the passage of the fore going resoluti on, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, c. w. Bradbury. In the Matter of Revision of Budget Items. Resolution No. 7985 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification 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: Transfer from Account 12 B 2, Postage, Freight, Cartage and Express,. the sum of $150.00 to Account 12 B 8, Office Supplies, Maintenance and Operation, Assessor, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following s upervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, c. w. Bradbury In the Matter of Revision of Budget Items. Resolution No. 7986 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Supe?'"ior Court, 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 40 B 35, Trial Jurors' Fees, Mileage and Expense, the sum of $250.00 to Account 40 B 37, Witness Fees, Mileage and Expense, Maintenance and Operation, Superior Court, General Fund. Upon the 'passage of the foregoing resolution, the roll being called, the f ollowing Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twtlchell. Nays, None Absent, c. W. Bradbury In the Matter of Revision of Budget Items. Resolution No. 7987 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Santa Marla, Offices, General Fund. Now, refore, be it Resolved that the aforesaid accounts be and the same are Revision of Budget Items v' Revision of Budget Items / 37th Annual Meeting of California Conference of Social Welfare April 30th, 1948. . . - hereby revised as follows, to-wit: Transfer from Accounts 58 B 23, Replacement of Equipment, the sum of $100.00; and 58 B 26, Heat, Light, Power and Water, the sum of $100.00 to Account 58 B 24, Repairs, Building, Maintenance and Operation, Santa Maria Offices, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. . A. Twitchell Nays, None Absent , c. W. Bradbury . In the Matte~ of R~v~~ ion of , B~~g~~ ~~~ms. Resolution No. 7988 27 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Salaries and Wages , Veterans Memorial Buildings-Fifth District, salary Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to-wit: Transfer from Account 177 A 1, Regular Salaries, the sum of $700.00 to Account 177 A 60, Labor, Salaries and Wages, Veterans' Memorial Buildings-Fifth Dis.trict, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, C. w. Bradbury In the Mattt}r ? f . R~vision _ of ~udget Items! Whereas, it appears to the Resolution No. 7989 of Santa Barbara County Board of Supervisors/that a revision is necessary within general classification of salaries and Wages, 011 'Well Inspection and Salt Water Control, Oil Well Inspection Fund . Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to-wit: Transfer from Account 93 A 60 , Labor, the sum of $500.00 to Account 93 A l, Regular Salaries, Salaries and Wages, Oil Well Inspection and Salt Water Control, Oil Well Inspection Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: V/elfare. Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, C. w. Bradbury The Board took a recess until 3 o'clock p. m. of this day. The Board convened at 3 o'clock p.m. Present: Supervisors Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk. Absent: c. W. Bradbury , In the Matter. or yhe 37th Annual Me ~ ting of, the Califo; nia 9onterence of Social Upon motion, duly seconded and carried, it is ordered that approximately ten ,/ County Welfare workers attend the 37th annual meeting of the California Conference of 272 Social Welfare, five for the first two days and fl ve for the second two days, in Long Beach May 23rd to 27th, 1948 Rental of In the Ma~ter of Rental of Certain County Equipment not in Use for County Certain Count Equipment Purposes ./ I / Resolution No. 7990 WHEREAS, the county of Santa Barbara is the owner of certain equipment used in th& maintenance and construction of county roads, which said equipment ~s not in use at the present time upon the roads under the jurisdiction of this Board; and WHEREAS, the Stanley Runyan Company has requested a certain item be let to it, as hereinaft er set rorth; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this Board, that the following described county road equipment, not now in use for county purposes, be let to the said Stanley Runyan Company for the period of one-half day, and at the rental hereinafter set forth; said equipment to be used in the Fourth Road District: Hoist Truck $50.00 per day It is expressly understood that said article is to be returned innnediately upon completion of the work for which it is let, and in any event immediately upon demand by the County of Santa Barbara when the same becomes necessary for county purposes. Passed and adopted by the Board of Supervisors of the county of santa Barbara, . . . State of California, this 30th day of April, 1948, by the following vote, to-wit: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: c. w. Bradbury. Contract In the Matter of Contrac~ Bep!een the County of Sant~ Barbar ~ and Hubert E. Between the County and McBratney Relative to Public Ambulance Service. Hubert E. McBratney Re: The District Attorney is hereby directed to prepare a contract between the to Public Ambulance County of Santa Barbara and Hubert E. McBratney relative to the furnishing of public Service I Allowance of Claims __ _ I ambulance service. Hubert E. McBratney is directed to proceed to service the County, commencing May lat, with ambulance service pend.ing the drafting o. f a contract in accordance with the terms of the proposal to the Board of s upervisors. In the Matter of Allowance of Claims. Upon motion, duly seconded and carried, unanimously, it is ordered that the following claims be, and the same are hereby, allowed, each claim for the amount and payable out of the Fund designated in the order of allowance endorsed on the face of each claim respectively, to-wit: . NUMBER PAYEE 10478 Aaaoeiat.ed Tue Ce 104'9 10490 10491 10492 . 1049) lsciata.a Teh C9 Ciiiiercial Ottice Supp 8.B.Direct.oo: CO . . 10494 W1laoa ~ D'Aiire 1049.5 w 10496 COillercial Ott1 Supp~ , ~ lo.t.99 lOSOO , Celiiirei&l Office Spp S. B. Director, Co 105.02 Bartlett B D lOSO) I SANTA BARBARA COUNTY ~APR 30 !948 PURPOSE Tele Sen DO Tele Sen DATE-paii. :a ):, SYMBOL . J; I 1 ;. h 12 i 8. l B 2S l B 26 Do DO 11 B l CLALM ALLOWED FOR io.oo REMARKS ). 1 1 i is.oo 30 I !I: ]4. 40 Pr. Yr. NUMBER I l0Sl2 lOj).) lOS)6 10517 . lOSlf lOSl! 10541 lOSS2 FUND GENERAi. PAYEE SANTA BARBARA COUNTY ' APR 301948 - PURPOSE DATE APRIL 26 19148 SYMBOL CLAIM ALLOWED FOR 16.91 ao . REMARKS NUMBER I lOSS6 1055? iOSS9 10560 !10561 lOS62 lGS63 lOS'A. lOS6S . ' 1056' lOS69- ~ . 10572 10573 10574 lOS.?S lOSTl 10.S7' 111 ' & lOS,4 9 10591 10S92 PAYEE ' ' .,. . SANTA BARBARA COUNTY APR 30194ij GilElliL . A:PBIL 16, 1' FUND-=~-=-~ ~~~~~~- . PURPOSE . . Gae . DATE SYMBOL "B 2 l+S B 1 ~ CLAIM ALLOWED ,FOR REMARKS NUMBER I PAYEE I 10S9S 10596 10S97 .10601 10602 So Callt MiHa 1060) 8e Qe Gaa Ce t 10604. 1060S To illla SOila l06o6 . 0.\' 10607 ' 10611 Pacific Oaa & Electrie ~ Sotbern ColUltl Gaa laaoclated Tlepbone Aaaoeiated Telepb01'9 laaociated 'lplione CO 10617 106111 Boaa, . 4 . SANTA BARBARA COUNTY APR 3u 1948 DATE APRf fr-16, I:- PURPOSE SYMBOL &ayelop 19 Qttic Su:ppllea 4.9 JS ' 11 , . 'mu ""' SS I 6 \ JUl OU Jlli\erll Hot Wtr Syt Jail I R.eibur'r &' Directorr - 19~ " Tina & TUbea 60 B 9 CLAIM ALLOWED FOR J.27 2 . , ~61 15.CNI; 70.),. 19.25 lOS.S5 ')21.At2 19.l.0 , 10.)5 45.lS ).6o 22.6S 25.63 ' 36.sa 10622 Singer sewing Maab.CO Repair 10623 l062At Pacltic Gaa ~ Electric SerYice Federal Lab0ra"t"Or1a,IA Associated TlpliO~ ~ 10626 Pal.Ii Tr Cate 10627 ~ill,J.Garr, 1062' 106)0 lo6ll 106):2 Cilitornla Tire CO ' . 72 B 1 Pr0teaa1oaal SrTca 96 B~ 5- Directory - 19ltS R1ill./ P.O. Box 1'\lbe anci Tift .99 us 2.2s 26.a "so . ).00 16.82 . i.e. S6 REMARKS ' r Yr. SANTA BARBARA COUNTY APR 301945 FUND GEDRlL DATE April 26. l9W NUMBER PAYEE "' 10644 l~S 10646 106j4. t.I. DlHHih, .~ 1065S 1065t 106Sf 10660 10661 JleClic&l Art.a Cliaic . 10662 10663 Robiaon l(arke\ i066f. 10665 10666 1066? 10664 10669 10671 S.B. I PURPOSE Do SYMBOL CLAIM ALLOWED FOR REMARKS NUMBER 1067Z 10673 10676 l0671.lo67S '10679 lo6a0 1~2 10663 1068S ~06a6 107 J . SANTA BARBARA COUNTY FUNDOUERAL - DATE APR 3v J948 Ap11 a6, 1:9',' PAYEE S.B. Retreaitnc Slto1 aetndlq Sbop Retread.lg SM~ n.o 11, Soz, S)lirle7 Cunil Paper ' Sjppiy Clat.ter. Labont;oll'iea - PURPOSE Tire l.e~a Tina TWea Pana tabcir . Waffr' Sni bpir ' ta11n~ aerwice SYMBOL 91 BU Ix. 99 B 10 Do CLAIM ALLOWED FOR .6S ).02 u.97 REMARKS S~A BAR~ARA COUNTY ARR 301948 , ~ I FUND GlilliAL DATE .lpll ao. 19\8 NUMBER 10710 10111 PAYEE 10712 1aaoela'ed Tl~ 10715 10726 10127 101Dw l.07)1 107)) 10734 l.O?)S 107)6 i07l'7 107)9 Blake, PURPOSE ' SYMBOL 99 B 26 99 c 1 166 B l 16' B 6 169 B 6 CLAIM ALLOWED FOR ~.,., '.Y )O.At9 )2.)9 12.94 68.os REMARKS NUMBER I 10156 l~S7 107 10759 i0160 10769 10170 10172 10773 1077At . ' FUND GDDAJ. PAYEE SANTA BARBARA COUNTY PURPOSE SYMBOL llO 6 Do CLAIM ALLOWED FOR REMARKS SANTA BARBARA COUNTY NUMBER PAYEE l PURPOSE - DU_. Metal a a. Sppl.J o~~ taeran 81 a. ae~tr 10791 l.Qm 1079) :U4erua ~T 10m 1079S Waer Dep~~ 10800 lOSOl . coo.~ Hoap. ~~ Vllna, H.J., JID hnea SMtiOlltr)' a. Otna a.,pliea 1'PR 3 O 1948 DATE pm J' a !:'4t SYMBOL 1' B 22 . 1.0 "8 60 CLAIM ALLOWED FOR ' REMARKS - I SANTA BARBARA COUNTY APR 30 194b FUND GEMIRAL - DATE llpril ao, 19'1 NUMBER I PAYEE 1082' BenelAso. a. 1.0826 lWt . 10d4iS 108~ . 108S6 108S7 lNS' ~ lot61 I PURPOSE SYMBOL CLAIM ALLOWED FOR 22.00, s.u REMARKS ,. . FUNDGBIU&L NUMBER PAYEE #. Copel BOG11 l0S71t Calito.r. iia Tire Co lM?S 1'76 1'7:7 10871 ~ lf19 ~ lOCSO SANTA BARBARA COUNTY PURPOSE Iv.pp ea SYMBOL 19' c " 205 B 75 210 B 90 CLAIM ALLOWED FOR REMARKS 102.SO 194C9 71.7S . 19'23 10.75 ' S6.90 7.25 )9.,6 s.oo - ~ NUMBER Jpf92 10f9) 10'9~ 1089S . iooo 10907 1090' 10909 l.0910 l09ll 10917 10916 ' SANTA BARBARA COUIVTY FUND GOOD aOns PAYEE PURPOSE SYMBOL . Holaer .t Bail., Do Re~ Parta S CLAIM ALLOWED FOR )68.0l. SQ.74 s19.76 " REMARKS NUMBER PAYEE 10919 Caaer.on, iln 10921 109U 109lS 109J6 10937 10942 10943 ' '.41oph o JoHp G. Slti\b Baoth Uaber CG. Slli\b ~ Uabitr co. saith Bootb uaiaer eo. Jalley AiatO P.arta Wea\w1 Ct Iroa Work a ~ . , . " SANTA BARBARA COUNTY PURPOSE Reline Br Sapp lie a _ Repair Parta . Sllppli Re~ Pans .I. Re~ra APR 301948 DATE p', ai,. l~t SYMBOL Do CLAIM ALLOWED FOR )6.?S . 3).32 . s.,.a its.as 6'~ 14.80 67.ltS 55-96 20.1a 2s.99 REMARKS NUMBER PAYEE I 109~9 SANTA BARBARA COUNTY AeR 30194B . DATE April 36 ; l94e ----- PURPOSE SYMBOL CLAIM ALLOWED FOR - REMARKS NUMBER 10970 10973 l0979 lOCJ'O ,.,. . . SANTA BARBARA COUNTY ~ APR 301948 ~ FUND JllISCBIJ,411008 DATE grll a6, l91ei PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS OIL 'WIU DISPECTIOI , NUMBER PAYEE SUP~}\V ISOR'S COPY OF CLAIMS SANTA BARBARA COUNTY - -- --- ----------- PURPOSE SYMBOL CLAIM ALLOWED FOR . c. REMARKS . 2 \ ' . . 274 Upon the passage of the foregoing Order, the roll being called, the following Supervisors voted Aye , to -wit : . Paul E. Stewart, J . Monroe Rutherford, R. B. McClell an, and T. A. Twitchell. Nays : None Absent: C. w~ . Bradbury Super vi sor Twitchell not vot ing on the fo l lowing cl aim: Union Oil Company $ 194. 85 Upon motion the Board adjourned sine die . The fore going minutes are hereby approved. Chairman1 Attest : ' Clerk Appointment of Chairman Pro Tam . ./ Application of Pacific Butane Servi to Install Dispensing Plant. / Notice of Intention / Board of Supervisors of the County of Santa Barbara, State of California, May 3rd, 1948, at 10 o'clock, a.m. Present: Supervisors Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. TWitchell, and J. E. Lewis, Clerk Absent: c. w. Bradbury In the Matter of the AEpointment of a Chairman Pro Tem. . . -- It was moved, duly seconded and carried, that supervisor J. Monroe Rutherford be, and he is hereby, appointed Chairman Pro Tem. Supervisor J. Monroe Rutherford in the Chair . , ~ -" ' In the Matter of the Application of the Pacific Butane Se ryi~e to Install a t'l)ispensing Plant, Hope District. ' . . Upon motion, duly seconded and carried, .i "t . is ordered that the above applicatio be, and the same is hereby, denied on the basis of the withdrawal of the application by the Pacific Butane Service. The Clerk is hereby directed to notify the Planning Commission of the above action. In the Matter of Notice of Intention of the Boar.d of Supervisors to Purchase ' Certain Real Property - Goleta Mesa. The above entitled matter is hereby continued until May 10th. Notice of In the Matter of Notice of Inte~tion of the Board of supervis~rs to Purchase Intention ./ the Goleta Sandspi t. The above entitled matter is continued until May 10th, 1948. Recommendatioin of Planning In the Matter of the Recomme,ndation of the Planning Commission Relative to Commission the Request of Paul Gawzner to Erect Walls, Montecito District. Re: to Reque t to Erect Wal sMonteci to . Upon motion, duly seconded and carried, it is ordered that the recommendation v of the Planning Commission, approving the erection of walls by Paul Gawzner in the Monteci to District, be, and the same is hereby, confirmed. Request / Recommendati of Planning Commission Re: to Dedication o an Alley - Orcutt Request Approval of Single 011 Drilling Bon ./ In the Matter of the Request of Frank B. Lucero, et al. 1 for a Cozmnercial Permit, Goleta District. The above entitled matter is hereby referred to the Planning Co:mmission. In the Matter of the Recommendation of the Planning Commission Relative to the Dedication of an Alley in Orcutt. Upon motion, duly seconded and carried, it is ordered that the recommendation of the Planning Commission, denying the request of certain property owners that the county accept for dedication a certain alley in Orcutt, be, and the same is hereby, confirmed In the Matte! _J f the Request ?f th~ Carpi?yeria. Up~on. Elem~ntary school to Spread Dirt from Franklin canyon Creek Bank on the Aliso School Grounds. The above entitled matter was referred to Robert c. Westwick, Road Commissioner, for recommendation. In the Mat~er of Appr 9val of ~ irg~e Oil pri~ ling Bon~. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No. 559, 276 Approval of Blanket 011 Drilling Bond / Release of Cash Bond - Southern Counties Gas Company I Communicat ion / Upon motion, dul y seconded and car ried, it is ordered that the fol lowing single oil drilling bond be, and the same is hereby, approved: Independent Exploration Company - American Surety Company of New York covering well "Sudden" No . 2. In the Matter of Appro y~l of Bla?k~ t . Oil Drilling B9nd ~nd En? orsement Thereto Pursuant to the request of F. H. Johnson, Oil fell Inspector, and in accordance with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following blanket oil drilling bond No. 979828, and Endorsement thereto be, and the same are hereby approved: Richfield Oil Corporation - St. Paul- Mercury Indemnity company covering well "Russell" No . 1-1. In the Mat;t,er of Releas,e, of Cash 13ond of the South,ern Counties Gas company. Upon motion, duly seconded and carried, it is ordered that the cash bond of the southern Counties Gas Company, in the sum of $1,000. 00, . insuring repair of county roads following excavations, be, and the same is hereby, released. In the Matter of Communicat ion from ,the. Jv':ontec,i to. Prot~cti V!3. and Improvement = 1 Association Requesting a Building Code for the Montecito Area. The above entitled matter is hereby referred to the District Attorney for his opinion as to the legality of such a code. Communication In ;the Mat;t ex:. of CpmmJl.lllcation from the. ~t . Francj~ ~o ~pital. Requesting from St. Franc s Hospital Re: Emergency Medical Cases. to Emergency Medical Cases The clerk is hereby directed to write the St. Francis Hospital that the Board ./ Communication I Communicat i on ,/ Communication I Leave of Absence I Invitation from Comite Patriotico Mexicano I is willing to enter into the same type of arrangement with it, as the Board now has with the Co t tage Hospital, and that a definite understanding will be arrived at in the near future . In the. Matter of Communication from the Sapta Barb~pa County, Bowl Associates Relative to Programs at the County Bowl. The above entitled matter is hereby continued until May 10th. ' In the Matter of Communication from the Mission Trails Association Relative to El Camino Real Marker Bells in Santa Barbara Co'Q.Ilty . The above entitled matter was referred to supervisor Stewart. In the Matter 9 f Comm}lllication from_ ;t~ Missi~n . Trails Association Relative to Budget Appropriation of $5,000 . 00. The above entitled matter is hereby continued for discussion at budget time . In the Mat~~r of Leave, ot. Ab~ ence . Upon motion, duly seconded and carried, it is ordered that Evelyn Carlisle, Clerk, Santa Maria Hospi t al, be, and she is hereby granted leave of absence without pay, May 16th to May 22nd, 1948. In the Matter of Invitation from Comite Patriotico Mexicano to Attend May 5th Celebration. The Clerk is hereby directed to thank the above organization for their invitation, and inform them Supervisor Stewart has been~appointed to represent the Boar Communicatio y Notification ./ Affidavit of Publication of Ordinance No. 610 May 3rd, 1948. . . - 27 In the Matter of Communication from the Semana Nautica Association Requesting Budget Appropriation The above entitled matter is hereby continued for discussion at budget time . In .the Matter of Noti~ication fr~~ t~~ .Stat ~ .DeEartment of Social -Welfare Relative to Denial of Aid to Amabile Zilliotto. The above entitled matter was ordered placed on file . In the Matt.er of .A,_~fidav:i t of Publication of OrdiQanc No , 61Q. It appearing to the Board from ta, affidavit of Patricia Hughes, principal c l erk of the printer and publisher of the Santa Barbara News - Press , that Ordinance No . 610 has been published. Upon motion, duly seconded and carried, it is ordered that said Ordinance No . 610 has been published. Leasing a In the Matte.r. o_t. Leas.ing a_ ~ortion ot: a Certai.n Bp.ildiQg a.t . the Santa Maria Portion of a Certain Airport to Fred Filipponi . Building at Santa Maria r Resolution No . 7991 Airport ~ WHEREAS, a certain agreement of lease, bearing date of May 3rd, 19481 between the county of Santa Barbara and City of Santa Maria and Fred Filipponi, has been presente to this Board of supervisors ; and WHEREAS , by the terms of said agreement the sai d County of Santa Barbara and City of Santa Maria woul d lease to the said Fred Filipponi a portion of a certain warehouse building designated as T-1308, being located upon the Santa Maria Army Air Base, for the period of January 1st, 1948 to December 31st, 1948. NO\'l, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be , and the same is hereby accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Supervisors be , and they are hereby, authorized and required to forthwith execute said agreement on behal f of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the county of Santa Barbara, State of California, this 3rd day of May, 1948, by tJe following vote: Ayes : Paul. E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A Twitchell. Nays : None Absent: c. w. Bradbury . In the Matter of Leasing a Portion of a Certain Building at the Santa Maria Airport to K. E. Savage Leasing a Portion of a Certain Building at the Santa Maria Airpor Resolution No. 7992 WHEREAS, a certain agreement of lease, bearing date of May 3rd, 1948, between r" the County of Santa Barbara and City of Santa Maria and K. E. Savage, has been presented to this Board of Supervisors; and WHEREAS , by the terms of said agreement the said County of Santa Barbara and City of Santa Maria would lease to the said K. E. Savage a portion of a certain warehouse building designated as T- 26 , being located upon the Santa Maria Army Air Base, for the period of May 1st, 1948 to April 30th, 1949 NOW, THEREFORE , BE AND IT IS HEREBY RESOLVED that said Agreement be, and the same is hereby accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Supervisors be , and they are hereby, authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. 278 Leasing a Portion of a Ce r tain Building at the Santa Maria Airport I Communications " Paased and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 3rd day of May, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B McClellan, and T. A. Twitchell. Nays: None Absent: c. w. Bradbury In the ~~tter of Leasipg a Portion of a C ~~t~~n ?uildin~ . at the. Santa Maria Airport to Lee Cooper. . Resolution No. 7993 WHEREAS, a certain agreement of lease, bearing date of May 3rd, 1948, between . the County of Santa Barbara and City of Santa Maria and Lee Cooper, has been presented to this Board of Supervisors; and WHEREAS, by the terms of said agreement the said county of Santa Barbara and City of Santa Maria would lease to the said Lee Cooper a portion of a certain warehouse building designated as T-1308, being located upon the Santa Maria Army Air Base, for the period of May 1st, 1948 to April 30th, 1949. NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be, and the same is hereby accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED tr.at the Chairman and Clerk of t his Board of Supervisor be, and they are hereby, authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 3rd day of May, 1948, by the following vote: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: c. W. Bradbury In thy Matter of Cpmmupications ,from William Smith and 9? lbey t Su}livan Relative to the County Inventory System. The above entitled matter is hereby referred to J. r. Kinman. Inventory of County Proper y ./ In t}:le .Mat.tar of Jnventory of c.o.unty Property. 0 RD ER WHEREAS, the Board of supervisors has determined that it is to the best interests of the County of Santa Barbara that an inventory of County property be maintained; and WHEREAS, the Board of Supervisors appointed a committee to make a study of a workable property inventory plan; and WHEREAS, said committee has recommended to the Board a proposal for the inventorying of County properties which is workable and to the best interests of the County of Santa Barbara. NOW, THEREFORE, BE IT ORDERED that the following procedure for the inventory of county property be, and the same is hereby, adopted: 1. That the word ''property" for the purposes of a county inventory fall in three catagories, viz.: (a) Land (b) Equipment - (c) Buildings , Structures, and Improvements Equipment: For the purpose of the inventory, equipment shall consist of nonexpendable items and shall be detennined on the basis of cost and durability --- -----------------------'--------- ' , ,--------------------------------------.,.----------,-------.,=~--. -~,"""'! ' Agreement wit the State and the County Wat er Works District #1 Re: to Water Line at Buellton / May 3rd, 1948. When in doubt as to whether an item i 's equipment for inventory purposes or expendable, the decision shall be made by the Purchasing Agent which will be accepted by the Departmenad as being the final answer. Land, Buildings, .Improvements and Structures: The Surveyor's Office is hereby charged with the responsibility of listing all land, buildings, improvements, and structures. The foregoing items shall be appraised by the County Assessor. 2. Each Departmenad shall list all inventoriable items on standard loose leaf ledger sheets, which shall be provided by the Purchasing Agent, in duplicate. The original copies of property ledger sheets shall be filed in the Purchasing Agent's Office (a) Where the purchase price of an item is unknown, it shall be the responsi - . .- bility of the Departmenad to insert on the inventory property ledger sheets the present fair market value. Thereafter, when new equipment is purchased, the cost price of said equipment shall be shown. (b) No depreciation nor obsolescence shall be determined at this time on any property except in those departments where such determination is necessary for cost of operation or subsidy purposes. (c) Automobiles are not considered property of the respective departments . (A record is maintained by the Purchasing Agent). (d) No property is to be listed on the inventory property ledger sheets until metal numbered tags have been fastened securely to said property. 3. The Department of Public Works is hereby directed to hire or assign a twoman crew, for a temporary period, to the job of fastening the metal numbered tags on all property in each department, as indicated by the Departmenad. 4. The taking of the inventory and the listing of same shall be consummated as soon after July l as possible. The inventory will be listed as of July 1, 1948. 5. A record shall be kept of the numbered metal tags and the assignment of numbers made by the Purchasing Agent (Departmenads should call at the Purchasing Agent's Office for inventory property ledger sheets and numbered tags). 6. On and after July 1, 1948, the Departmenads shall file their inventory lists with the County Clerk, as required by the California Government Code from said property ledger sheets--all other items will be considered expendable and no list shall be filed covering such items 7 . Standard size ledger sheet binders shall be ordered by the Purchasing Agent for the use of each Departmenad in which to file the inventory sheets . The cost of property ledger sheets, binders, and numbered metal tags shall be provided by the Purchasing Agent, and charged to the Supervisors budget. 8. Departmenads shall f ile their property ledger sheets either numerically or by categorical classifications as determined by the Purchasing Agent. BE IT FURTHER ORDERED that all previous orders, minute entries, or other actions by this Board, pertaining to the inventory of County property, be, and the same is hereby, rescinded and set aside. _.I_n-. th. .e. -.;M.,. .a t .t .e.- r.__of-.~A;.giir.;.e;;;e;;.m;o e.- nt;w_.;;i;;.~;.;~;;;;__t.;;.h;;;;.e.;_S;;,. t.:.a~.t.:e.:.~o.f;:.Ca;;;;l;.i;:.:f;;;:o;;:.:r;;;;n;:i:.:a;;;;;a;.:n:.d._.th:.:.e=-=.~anta Barbara County Water Works District #1 Relative to Water Line at Buellton. v Resolution No. 7994 WHEREAS, a certain agreement, bearing date of May 3rd, 1948 , between the State of California, acting by and through the Department of Public Works , and the Santa Barbara County Water works District #1, has been presented to this Board of Supervisors;and \ 280 - ---~ ---------------------------------------------. WHEREAS, by the terms of said agreement, the state will relocate the water line at Buellton, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be and the same is hereby a~cepted by the county of Santa Barbara. BE IT FURTHER RESOLVED that the chairman and c l erk of this Board of Supervisor be and they are hereby authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Californ~a, this 3rd day of May, 1948, by the following vote : . Ayes: Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes : None Absent: c . W. Bradbury . ' Payment for In the Matter of Payment for the Bl;l!' i ~~ . of !nd; gent . ~~ad in the County of Burial of Indigent Dead Santa Barbara. I Resolution No . 7995 Payment of Monies to the Free Public Library Under Contract j WHEREAS, this Board of Supervisors is authorized by law to provide for the burial of the indigent dead; and WHEREAS, it is deemed proper t o set forth by way of the resolution of this ' Board the terms and conditions upon which the County of Santa Barbara will pay for the cost of the burial of the indigent dead of the County of Santa Barbara, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows : 1. That the County of Santa Barbara will pay to such funeral directors or . undertakers as shall bury the indigent dead of the County of Santa Barbara the sum of $75. 00 for the burial of adults who have attained the age of 11 years or more ; $50. 00 for children who have attained the age of one year and have not attained the age of 11 years; $35.00 for children who have not attained the age of one year. 2. That payment for such burials shall be ma.de only upon the authorization of , the County Welfare Department or the Social Service Department of the General Hospital, which authorization shall have been obtained prior to the rendering of the burial service 3 . That the receipt of any funds by a funeral director or undertaker from any private source toward burial services shall constitute a private burial and not a county indigent case. 4 . That ,in consideration of the payment by the County of Santa Barbara for buri al services of the indi gent dead, the funeral director or undertaker shall furnish complete embalming and burial services, including casket, dignified funeral services in accordance with the ceremony of the religion of the deceased, and care of the remains in accor dance with the health and safety laws of the State of California. Passed and adopted by the Board of supervisors of the county of Santa Barbara, State of California, this 3rd day of May, 1948, by the following vote: Ayes: Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. Twitchell . Noes: None Absent : c. w. Bradbury. In the Matter of Payment of Monies to the Santa Barbara Free Publ ic Library Under Contract. ./ Resolution No . 7996 WHEREAS, the County of Santa Barbara has entered into a contract with the Board of Trustees of the Santa Barbara Free Public Library, dated July 1, 1947; and WHEREAS, by said contract the County has agreed to pay said Library during the L I . . ' ' Payment of Money to William O. Russell, M:.D. for Autopsy Services ./ Agr~ement Between Southern .Pacific Comp Re: to the Constrution Grade Grossi to Serve Oce Park. / I ~- --- -- May 3r d , 1948 . 28 fiscal year ending June 30, 1948, the total sum of $55, 000. 00, providing that the City of Santa Barbara pays a like sum to said Library; and WHEREAS, the City of Santa Barbara has heretofore pursuant to s aid contract paid said Library the stun of $55,0(X) . 00; and WHEREAS, there is now due, owing and unpaid from the County of santa Barbara to said Librar y as of April 15, 1948, the sum of $13, 750. 00, NOW, THEREFORE , BE AND IT IS HEREBY RESOLVED that the Auditor of the County of Santa Barbara be and he is hereby directed and authorized to draw his warrant upon the Treasurer of s a i d County in favor of the Trustees of the Santa Barbara Free Public Library in the amou.nt of $13,750.00 and to deliver said warrant to said trustees in payment of the installment due under said contract on April 15, 1948 from the County to said Library. Passed and adopted by the Board of Supervisors of the county of santa Ba.rbara, State of California, this 3rd day of May, 1948, by the following vote: Ayes : Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. Twitchell . Noes: None Absent! C. W. Bradbury In the Matter of Payment of Money to William o. Russell, M.D. for Autopsy Services Pursuant to Contract. / Resolution No . 7997 WHEREAS, the County of Santa Barbara has entered into a contract with William o. Russell, M.D. , dated January 1, 1948; and WHEREAS, by the terms of said contract the County has agreed to pay the said William o. Russell, M.D. during the period from January 1, 1948 to June 30, 1948, the sum of $1,000.00; and WHEREAS, there is now due, owing and unpaid from the County of San t a Barbara to said Will iam o. Russell, M-D . as of March 1, 1948, the sum of $500. 00, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the Audi tor of the County of Santa Barbara be and he is hereby directed and authorized to draw his warrant upon in favor the Treasurer of said County/of William o. Russell, M.D. in the amount of $500. 00, and to deliver said warrant to said William O. Russell, M.D. in payment of the installment due under said contract on March 1, 1948 from the County to said William O. Russell, M.D. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 3rd day of May, 1948, by the following vote : Ayes: Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. Twitchell . Noes : None Absent : c. w. Bradbury In ~he Matt ~ r ~ f ,A5reement B~ t~een .t.q.e -~~uthern Pacific Cqmpany .and the County of santa Be.rbara Relative to the Construction of a Grade Crossing to Serve Ocean Park. y / Resolution No . 7998 WHEREAS, a certain proposed agreement, bearing date of May 3, 1948, between Southern Pacific Company, a corporation of the state of Delaware, and its lessor, Southern Pacific Railroad Company, a corporation of the states of California, Arizona and New Mexico, in said agreement termed first party, and County of Santa Barbara, a political subdivision of the State of California, in said agreement termed second party, has been presented to this Board of Supervisors; and 282 Contract Between the Coun~y and th Shoreline Planning Association Rental County nient. ./ of Equipj WHEREAS, by the t erms of said agreement the said first party grants to second party the right to construct, maintain and use a street or highway upon and across certain real property lying within the railroad right of way of first party, for the purpose of constructing a public grade crossing to serve Ocean Park in the Fourth Supervisorial District in the County of Santa Barbara, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be and the same is hereby accepted by the county of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of the Board of Sui:arvis ors be and they are hereby authorized and required to forthwith execute said agreement on behal f of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 3rd day of May, 1948, by the following vote : Ayes : Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. TWitchell . Noes : None Absent: c . W. Bradbury In the Matter of Contract Between the county of Santa Barbara and the Shor e line Planning Association of California, Inc . ~ Resolution No . 7999 . WHEREAS , a certain proposed contract, bearing date of July 1 , 1947, between the County of Santa Barbara and the Shoreline Planning Association of Cal ifomia, I nc . , . been has/presented to this Board of Supervisors; and WHEREAS, by the t erms of said contract the said Shoreline Planning Association of California, Inc. would furnish its services for the purpose of developing plans for the improvement of shore and beach recreational areas, , NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said contract be and the same is hereby accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of the Board of Supervi sors be and they are hereby authorized and required to forthwith execute said contract on behalf of the County of Santa 3arbara. Passed and adopted by the Board of sui:arvisors of the County of Santa Barbara, State of California, this 3rd day of May, 1948, by the following vote: Ayes : Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes:- None Absent : c . w. Bradbury In the Matter of Rental of certain County Equipment not in Use for County Purposes . / Resolution No . 8000 WHEREAS , the County of Santa Barbara is the owner of certain equipment used in the maintenance and construction of county roads, which said equipment is not i n use at the present time upon the roads under the juri sdiction of this Board; and WHEREAS, w. P. and John F . Adam have requested that certain items be let to them, as hereinafter set forth ; . NO','/, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this Board that the following equipment and labor be let to the said w. P. and John F. Adam for the purpose of grading a private road in the ~ifth Road District:- ' , ' ' . ' Communicatio r' Sta~e Liquor License Fees ( Authorizing .sa1e of certain co-unty-Owned Personal Property - May 3rd, 1948. Equipment Rate R-30 With Driver $ 8.75 per hour M-32 " " 2.60 " " T-46 " " 2.50 " ti T-62 Without Driver 2.50 " " It is expressly understood that said article is to be returned immediately upon completion of the work for which it is let, and in any event immediately upon . demand by the County of Santa Barbara when the same becomes necessary for county purposes. 28 Passed and adopted by the Board of Supervisors of the county of Santa Barbara, State of California, this. 3rd day of May, 1948, by the following vote, to wit: Ayes: Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: c. w. Bradbury In the Matter of Communication from the State Controller Relative to Apportionment of State Highway Users Tax Fund. The above entitled matter was ordered placed on file. In the Matter of State Liquo~ License Fees. e s a , The Chairman of the Board is hereby directed to write the State Controller protesting the amount of the State Liquor license fees received by the County In the Matter of Authorizing the Sale of Certain county-Owned Personal Property Under the provisions of Section 25504 of the Government Code John L. Stewar~, Purchasing Agent, is hereby authorized to dispose of the following county-owned personal prope~ty no longer required for public use, at a private sale, without advertising; said action taken under a four-fifths vote: Model A Ford Engine, No. A-3545543 Ambulance with a Lycoming Motor located at Jona.ta Park Two Off-sized truck tires - Fifth District. Modification In the Matter of Modific.ation of Contracts }2etwe~ n the CouqtY, of Santa Barbara of Contracts Between the and Rodent Control Workers, Agricultural Department. County and Rodent Contr 1 Upon motion, duly seconded and carried, it is ordered that the contracts Workers, Agricultural between the County of Santa Barbara and ttodent control vorkers, Agricultural Department, Department / be, and the same are hereby, modified from the payment of $1.00 per day for use of Communicatio v Application for State an County Aid for Claire Ann arid Nanc Bunce their horse and/or car to the sum of $2.00 per day. In the Matter of Communication from the Governor of the State of California Relative to the Suspension of Emergency Power Control. , The above entitl.e d matter was ordered placed on file In t.he ,Matter .o.~ the Application of Claire OdeD;,brett,. 1120 ,No . Nepal st., Sant I Barbara, California, for .state and County Aid for Claire Ann and Nancy Bunce. It appearing to the satisfaction of the Board that said Claire Ann and Nancy Bunce are half-orphans and are proper persons to receive state and County Aid, and are in the custody of said Ciaire Odenbrett, mother. It is ordered that the Auditor draw his warrant on the Treasurer on General ' Fund, in favor of said Claire Odenbrett for the sum of one hundred fourteen dollars, an for a like amount on the first of each month hereafter until the further order of this 284 Changes in Children' s / Aid Old Age Security / Board, said money to be used for the support of the above named minors. In the M~ tter ~ f Changes in qhildren's Aid 0 RD ER It appearing to the Board from "Notices of Change", filed by the county Welfare Department, t h at 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 listed below be changed to the amount set opposite their names beginning May lst, 1948, (unless otherwise indicated) as follows, to-wit: NAME RESTORATION Reasner, Vernon and Richard INCREASE Alvarez, Josephine, Arthur, Jerry Tanore, Clifford, Jessie May DECREASE Navarro, Francis, Lupe, Ramon, Raoul, Hector DISCONTINUANCE Ochoa, Phi llip, Jr. Tanore, Harold SUSPENSION Curry, Teddy, Joe, Carrol Dean, Carl Gene DENIAL Rosillo, Victoria, Mary, Stefan, Guadalupe, Ramona, Victor TOTAL AID GRANTED $ 80.00 95.00 116.00 180.00 - REMARKS 4-30-48 It 4-1-48 In the Matter of AEplicat ~on~ for State .and County Aid to Neeqy Aged Persons. It appearing to the Board that the hereinafter named applicants for 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 applicati ons that the needy aged persons mentioned in s aid 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 amount set opposite the name of the applicant, commencing on the 1st day of May, 1948 (unless otherwise indicated) and on the first day of each month hereafter until further order of this Board; said mney to be used for the support of said needy aged persons, to-wit: NAME OF APPLICANT carpenter, James A. . Romero, Jennie Bennett, Leonora Blevins, Katie De Salvo, Angelo Foster, Elizabeth Foster, Irene c. Gale, Ira Robert Kindstedt, Caroline F. Kellogg, Lucie K. TOTAL AID GRANTED $ 60.00 55.00 60.00 60.00 60.00 47.00 60.00 26.00 60.00 44.00 REMARKS 5-5-48 Blind Aid Revision of Budget Items NAME OF APPLICANT Save Pascual Stickels, Tillie M. Thompson, Selina P. Triplett, Ollie M. Tyndall, Margaret Woll, Robert Eble. , Joseph M Willoughby, Esta M. Collier, Jessie E. Harrington, E. E. RESTORATION Weaver, Roy INCREASE Crespi, Giovanni DISCONTINUANCE Wichman, Alice DENIALS Ord, Robert C. Vaughn, Marion Davis, Florence Anna May 3rd, 1948 TOTAL AID GRANTED $ 60. 00 59.00 60.00 60.00 60.00 60.00 60.00 60.00 47.00 50.00 60.00 59.00 _. 20 } REMARKS 5-7-48 3-31- 48 In the Matter of Applications for State and county Aid to Needy Blind Persons. It appearing to the Board that the hereinafter named applicants for State and County Aid to needy blind 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 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 favor of the following applicants, for the amount set oppoaite the name of the applicant commencing on the lat day of May, 1948 (unless otherwise indicated) and on the first day of each month hereafter until further order of this Board; said money to be used for the support of said needy blind persons, to-wit~ NAME OF APPLICANT Wright, Ninnie Lee INCREASE Forsythe, Amy P. TOTAL AID GRANTED $ 75.00 71.00 In ~he Matter of R~v~p ion of ~ud5et Items Resolution No. 8001 REMARKS Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Board of Supervisors, 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 1 B 45, Special Service and Investigation the sum of $150. 00 to Account 1 B 2, Postage, Freight, Cartage and Express, Maintenance and Operation, Board of Supervisors, General Fund 286 Reports --- Notification of Hearing / Invitation I Rejected Clai , ' Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to-wit : Paul E. Stewart, J . Monroe Ruther ford, R. B. McClellan, and T. A. Twitchell. Nars, None Absent, c. W. Bradbury In the Matte ~ of Re2orts The following reports were received and ordered placed on file : County Health Department Santa Maria Hospital The Board took a recess until 4:30 p .m. of this day At 4: 30 p.m. the Board convened. Present: Supervisors Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J . E. Lewis, Clerk. Absent: c. W. Bradbury In ~he Matter of No ~if~ ca ~~~n of He ~ri :g.g Be ~ore .t!!e Puqlic ~tilities Commissi o Rel ative to the Application of the Southern Counties Gas Company to Increase Butane Rates in Solvang. The above entitled matter was ordered placed on file . In .t.h~ MattE?_r. of Invitat.io,n from the .Santa Barbara .Count;y_ Ri,d,ing Club to Attend Their Fourth Annual Equestrian Field Day, May 9th, 1948. The above entitled matter was ordered placed on file . In the Matter of Rejected C,18:.im. Upon motion, duly seconded and carried, i t is ordered that the claim of the United States Department of Agriculture, filed through the regional forester May 5th, 1947, in the sum of $14,653. 77, for reimbursement of l oss or damage to Government property by reason of the Oso Fire which occurred July 13th, 1946, be, and the same is hereby, rejected and denied in whole . Upon motion the Board adjourned sine die . The foregoing minutes are hereby approved. I Chairman, Board ~r Supervise rs . Attest : I ' Cl erk Communicatio .from CountyBowl Associates Re: to Operation of County- Bowl ' ./ Notice Notice Issue of Bonds of Board of 3upervisor~ of the County of Santa Barbara, Sta ~ e of California, Ma7 10.th, 1948, at 10 oclock8 .a.m. Present: Supervisors c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk. Supervisor c. W. Bradbury in the Ohair. The minutes of the special meeting of April 30th, 1948, and the regular meeting or May 3rd, 1948, were read and approved. In the Matter of communication from th~ Santa Barbara County Bowl Associates Relative to the Operation of the County Bowl. Gladys Moorhead appeared before the Board on behalf of the Santa Barbara County Bowl Associates and stated that the Associates are not primarily interested in the use of the bowl by large professional outside groups, but as a community project to be used by local groups; and that it is the purpose of the Associates to act only in an advisory capacity to local organizations desiring to use the bowl. Upon motion, duly seconded and carried, it is ordered that Richard s. Whitehea , Public Works Department, be, and he ia hereby, directed to meet with a committee of the Associates and develop a cost program, as outlined in the Associates' communication, for presentation to the Board at an early date. In the Matter of Notice or Intention of the Board of Supervis?rs to Purchase Certain Real Property, Goleta Mesa Area. The above entitled matter is hereby continued to May 17, 1948. In the Matter of Notice of Intention of the Board of Supervisors to Purchase Certain Real Property, Goleta Sandspit. The above entitled matter is hereby continued to May 17, 1948. In the Matter of Issue of Bonds of Santa Barbara school District. Santa Barbar School Distr ct v Resolution No. 8002 WHEREAS, on the 16th day of March, 1948, the board of education of Santa Barbara school District, deemed it advisable to call, and by resolution and order of said board of education duly and regularly passed and adopted by them and entered on the minutes of the said board or education on said day, did call an election, and resolve and order: That an election be called and held on the 13th day of April, 1948 in said School District, tor the purpose of submitting to the electors of said School District the question of issuing and selling bonds of said School District in the amount of Three Hundred Eighty Thousand Dollars, ($380,000.00), to run not exceeding 19 years and to bear interest at a rate of not exceeding five per cent per annum, payable annually for the first year the bonds have to run and semi-annually thereafter, for the purpose of raising money for the following purposes: (a) The purchasing of school lots (b) The building or purchasing of school buildings. (c) The making of alterations or additions to the school building or buildings other than such as may be necessary for current maintenance, operation, or repairs. (d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity. 288 (e) The supplying of school buildings with f'urniture or necessary apparatus of a permanent nature. (t) The permanent improvement of the school grounds. (all of which were thereby united to be voted upon as one single proposition.); and WHEREAS, an election was held in said School District on the 13th day of April, 1948, in conf'ormity with the said resolution and order of the said board of education of said School District, and all the proceedings had in the premises have been certified to the board of supervisors by the board of education of said School District, as required by law; and WBE:REAS, the said certified proceedings show, and after a .full exemjnation and investigation this board have found and do hereby find and declare: That in accordance with a resolution and order of the board of education of . Santa Barbara School District, passed and adopted on the 16th day of March, 1948, an election was duly called in said School District, and was held in said School District on the 13th day of April, 1948, and that notice of said election was given by posting notices signed by all members of the board of education of said School District in three public places in said School District for more than twenty days next before said election, and by publishing such notice in the Santa Barbara News-Press, a newspaper printed and published in Santa Barbara County, State of California, not less than once in each calendar week for three successive calendar weeks before said election, which notice so posted and published, was in the form required by law. That prior to opening said polls the said inspector and judges of election conducting said election, signed the declaration as required by law, and thereafter conducted the said election as required by law, and at the close thereof canvassed the votes east thereat, and certified the result of said election to the board of education of said School District, and to them made return of the poll list and roster of voters, and tally list of said election. That on the 20th day of April, 1948, the seventh day after the said election, and a t one o'clock p.m. of said day, the board of education of said School District met and canvassed the said returns of said election, from which said returns the said board of education found and declared and this board finds and declares that there were 4939 votes cast at said election, and that more than two-thirds thereof, to-wit: 4500 votes were cast for issuing said bonds, and 439 votes and no more were cast against issuing . said bonds, and that the said board of education caused an entry of the result of said election to be made on the minutes of said board. And this board hereby further finds and declares that said election was duly and legally called and held and conducted, and that notice thereof was duly and legally given and published, and the result thereof duly and legally canvassed and declared in the manner and as required by law, and that all acts, conditions and things required by law to be done have been done and h ave been performed in regular and due form and in strict accordance with the provisions of the statute authorizing the issue of school bonds; and that the total amount of indebtedness of the said School District, including this proposed issue of bonds, is within the limit prescribed by law. IT IS THEREFORE ORDERED, that bonds of Santa Barbara School District in said Santa Barbara County, State of California, issue in the sum of Three Hundred Eighty Thousand Dollars ($380,000.00) in denominations of One Thousand Dollars ($1,000.00) eac payable as hereinafter provided, in lawful money of the United States, with interest thereon at the rate of not exceeding five per cent per annum, payable annually for the first year the bonds have to run and semi-annually thereafter in like lawful money of , 28 May 10th, 1948 the United States, at the office of the county treasurer of said County. It is further ordered that said bonds shall be dated the 1st day of May, 1948, and be payable as follows, to-wit: Bond Numbers (Inclusive) 1-20 21-40 41-60 61-80 81-100 101-120 121-140 141-160 161-180 181-200 201-220 221-240 241-260 261-280 281-300 301-320 321-340 341-360 361-380 Denomination $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 , $1,000.00 . $1,000.00 $1,000.00 $1,000.00 $1,000.00 Date Payable May 1, 1949 May 1, 1950 May l, 1951 May l, 1952 May 1, 1953 May 1, 1954 May 1, 1955 May 1, 1956 May 1, 1957 May 1, 1958 May l, ig59 May 1, 1960 May 1, 1961 May 1, 1962 May 1, 1963 May 1, 1964 May 1, 1965 May 1, 1966 , May 1, 1967 and the interest accruing thereon shall be payable annually for the first year the bonds have to run and semi-annually thereafter; on the 1st days of May and November of each and every year, until said bonds are paid. It is further ordered that said bonds shall be issued substantially in the following form, to.wit: SCHOOL BOND of Santa Barbara School District of Santa Barbara County, State of California, United States of America. SANTA BARBARA SCHOOL DISTRICT of Santa Barbara County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office . of the treasurer of Santa Barbara county, state of California, on the 1st day of May, 19 , One Thousand Dollars ($1,000.00) in lawful money at the rate of~ ___ per cent per annum, payable semi-annually on the lat days of May and November of each year from the date hereof until this bond is paid (except interest for the first year which is payable in one installment at the end of such year). This bond is one of a series of bonds of like tenor and date, numbered from 1 to 380 inclusive, amounting in the aggregate to Three Hundred Eighty Thousand Dollars ($380,000.00) and is issued and sold by the board of supervisors of Santa Barbara County, State of California, for the purpose of raising money for the following purposes (a) The purchasing of school lots; (b) The building or purchasing of school buildings; 290 (c) The making of alterations or additions to the school building or buiidings other than such as may be necessary for current maintenance, operation, or repairs; (d) The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity; (e) The supplying of school buildings with f'l:lrniture or necessary apparatus of a permanent nature; ( t) The permanent improvement of the school grounds; in pursuance of and in strict conformity with the provisions of the constitution and laws of the State of California, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called and held and conducted in said Santa Barbara School District in said county and state of Califomia, on the 13th day of April, 1948. And the board of supervisors of Santa Barbara County, State of California, hereby certifies and declares that said election was duly and legally called, held, and conducted, and that notice thereof was duly and legally given and published, and the result thereof was duly and legally canvassed and declared in the manner and as require by law, and that all acts and conditions and things required by law to be done pre~edent to and in the issuance of said bonds have been done, and have been performed in regular and in due form, and in striot accordance with the provisions of the law authorizing the issue of school bonds. And it is also further certified and declared that the total amount of r indebtedness of the said sanea Barbara School District including this issue of bonds, is within the limit provided by law. This bond is in th& form prescribed by order of said board of supervisors duly made and entered in its minutes on the ___ day of-----' 19481 and shall be payable out of the interest and sinking fund of said Santa Barbara School District, and the money for the redemption of said bonds, and the payment of interest thereon shall be raised by taxation upon the taxable property of said School District. IN WITNESS WHlREOF, the board of supervisors of Santa Barbara County, State ot Calitornia, has caused this bond to be signed by its chairman, and by the county auditor, and attested b~ its clerk with the seal of said board attached the day of ----------' 1948. Chairman of Board of Superirsors (SEAL) County Auditor ATTEST: County Clerk 'and Clerk of the BOard of SuperV!sors. It is further ordered that to each of said bonds shall be attached interest coupons substantially in the following form, to-wit: INTEREST COUPON No. The Treasurer of Santa Barbara County, State of California, will pay to the holder hereof out of the interest and - 29 May 1.0th, 1948 . sinking fund of the Santa Barbara school District, in said County and State, on the --- day of , 19 , ----~-------- --- at his offica in Santa Barbara, in said County and State, the sum of ------~----~--~~- and __ __,/100 dollars, for ---- months' interest on Bond No. of said School District chairman of the Boara of Supervisors. County Au11or. c ounty Clerk and C!erk of the Board of Supervisors It is further ordered that the chairman of this board an9 the county auditor are authorized to sign said bonds and coupons, and the said county clerk is authorized to countersign the same and to affix the seal of this board to said bonds, and thereupon said officers shall deliver said bonds, so executed, to the county treasurer for safekeeping. ~ey may sign said coupons by lithographed or engraved facsimile of their signatures. It is further ordered that the money for the redemption of said bonds and the pa1Jllent of the interest thereon shall be raised by taxation upon all the taxable property \ in said school district and provision is hereby made for levy and c ollection of such taxes in the manner provided by law. Communicatio from Divisio of Highways Re: to Closi ng Arma Road ' It is further ordered that the clerk of this board cause a notice of the sale of said bonds to be published in the Santa Barbara News-Press, a newspaper of general circulation, printed and published in the said County of Sant a Barbara for the period of at least two weeks; that this board of supervisors will, up to 7th day of June, 1948, at 10 o'clock, a.m., of said day, receive sealed proposals for the purchase of said bonds or any portion thereof, for cash , at not less than par, and accrued interest, the 1nteres rate to be designated in the bid; the board of supervisors, however, reserving the right to reject any and all bids for said bonds. The foregoing resoluti on and order was passed and adopted on the 10th da1 of May, 1948, by the following vote, to-wit: AYES: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. NOES: None ABSENT: None WITNESS my hand and the Seal of the Board of Supervisors of the county of Santa Barbara, this 10th day of May, 1948. (SEAL) J. E. LEWIS County clerk and ex-officio Clerk of the Board of Supervisors. In the ~attar of Communica ti on from the Division of Hi ghways I,Yt~ative to Closing of Armas Road, Third Di striet. Upon motion, duly seconded and carried, it is ordered that the Clerk communicat with the Southern Pacific Company to determine whether the right of way across Armas Road, held by said Company, provides that Armas Road must be kept open to public travel. Be it further ordered that the Road Conunissioner determine whether or not, in 29~ ' accordance with the deeds to Annas Road, said road can be legally closed. Request of In the Matter of the Request of the Montecito Protective and Improvement Montecito Protective Association Relative to the Creation of a Building Code - Opinion of the District and Improvement Assoc!- Attorney. ation Re: to Creation of The above entitled matter is hereby referred to Richard s. Whitehead, Public Building Code v Works Director, for a study of the problem of the application of a buildi~g code to Survey of Orcutt-Santa Maria Area Re: to Zoning and Building Code I Communication I Petition various unincorporated areas of the County, as set forth in the opinion of the District Attorney; and to present his recommendation to the Board. In the Matter of Survey of the Orcutt-Santa Maria Area Relative to Zoning and a Building Code. The Public Wo-rks Department is hereby directed to make a survey of the OrcuttSanta Maria Area relative to zoning and a building code. In the Matter of Conmunicat ion from the Montecito Protective and Improvement Association Relative to a More Comprehensive Districting Plan and the Inadequacy of Ordinance No. 453 in the Montecito Area. The above entitled matter is hereby referred to the Planning Commission. In the Matter of the Petition of K. H. Skoog, et al., for the Improvement of West Fourth Street, Carpinteria. The above entitled matter is hereby referred to Robert c. Westwick, Road Commissioner. Connnunication Re: to Appoin - In the Matter of Communication from the Motor Hotel Association Relative to ment of Appointment of committee on Freeway Matters. Conmittee on ' Freeway Matte a The Clerk is hereby directed to advise the Motor Hotel Association it is I impossible to put them on the calendar for notification of hea.rings on freeway matters, but to suggest the Association take the matter up with the State Highway Commission. I Leasing Porti n In the Matter of Leasing a Portion of a Certain Building at the Santa Maria of a certain Building at Airport to M. s. Frankenfield. Santa Maria Airport J .1 Resolution No. 8003 WHEREAS, a certain agreement of lease, bearing date of May 10th, 1948, between the County of Santa Barbara and City of Santa Maria, and M. s. Frankenfield, has been presented to this Board of Supervisors; and WHEREAS, by the terms of said agreement the said County of Santa Barbara and City of Santa Maria would lease to the said M. s. Frankenfield a portion of a certain warehouse building designated as T-1308, being located upon the Santa Maria Army Air Base, for the period of June 1, 1948 to May 31, 1948. NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be, and the same is hereby accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Supervisor be, and they are hereby, authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. Passed and adopted by the Board of supervisors of the County of Santa Barbara, State of California, this 10th day of Kay, 1948, by the following vote: Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell Nays: None Absent: None Leas i ng a Certain Building at .-Santa Maria Airport . - _ May 10th, 1948. In the Matter of Le~sing a Certain Building at the S~nta Maria Airport to Robert B. Cornell v Resolution No. 8004 29 WHEREAS, a certain agreement of lease, bearing date of May 10th, 1948, between the County of Santa Barbara and City of Santa Maria and Robert B. Cornell, has been presented to this Board of Supervisors; and WHEREAS, by the terms of said agreement the said county of Santa Barbara and City of Santa Maria would lease to the said Robert B. Cornell a certain warehouse building designated as T-1310, being located upon the Santa Maria Army Air Base, for the period of June 1, 1948 to May 31, 1948. NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be, and the same is hereby accepted by the county of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Supervisor be, and they are hereby, authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Sant.a. Barbara, State of California, this 10th day of May, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. MonrGe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None Traffic Prob em at Alamar an Hollister Avenue Area. In the Matter of Traffic Problem at the Alamar and Hollister Avenue Area. Richard S. Whitehead, Public Works Director, is hereby directed to meet with Approval of Rider to Oil Drilling Bon ,/ Approval of Single 011 Drilling Bon ,/ Employment o Stenographer Clerk II - Farm Advise v Communicatio ,/ the City Planning Commission for a conference as to the solution of the traffic problem at the Alamar and Hollister Avenue area. In the Matter of Approval of Rider to Oil Drilling Bond. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following rider to oil drilling bond No. GA-282713, be, and the same is hereby, approved: . . Pacific Western Oil Corporation - Standard Accident Insurance company covering well Williams Holding Company No. 1. In the Matter of Approval of Single Oil Drilling Bond. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following single oil drilling bond be, and the same is hereby, approved: Rice Ranch Oil Company - Pacific Indemnity Company covering well "West No. 4." In the Matter of the ~ploYJ!lent of a Stenographer-Clerk II by the Farm Adviser The Farm Adviser is hereby authorized to employ Mrs. Marguerite s. Tracy as Stenographer Clerk II, No. 4.5.2, at a salary of $205.00 per month, said employee to be paid by claim until provided for by resolution. In the Matter of Communication from the Santa Ynez Valley Union High school , - a District Relative to the 1948-49 Recreational Agreement. The above entitled matter is hereby referred to the County Auditor. 294 Use of Pollin Places in Contiguous Precincts v Establishment or an Additio Election , . In the .Matter of the.Use of Pollin5 Places in Contiguous Precincts. Upon motion, duly seconded and carried, it is ordered that the County Clerk be, and he is hereby, authorized to consolidate polling places in contiguous precincts, in accordance with section 678, Election Code, as follows: al Montecito No. 2 into Montecito No. 4 - San Ysid.ro Elementary School; and Lompoc No. 7 into Lompoc No. 2 - Veterans Memorial Building , In the Matter of the Establishment of an Additional Election Board in Santa Barbara Precinct No. 30, in Accordance with Section 571.5 of the Election Code. Board in Sant Barbara Preci ct No. 30 . Upon motion, duly seconded and carried, it is ordered that the County Clerk be, and he is hereby, authorized to divide regularly established Santa Barbara County Precinct No. 30 into two groups, as nearly equal in number as possible, for the June lat Consolidated Primary Election, as provided for in section 571.5 of the Election Code, and the County Clerk is further authorized to select an additional Board of six election officers to serve said divided precinct; to wit: Designating In the Matter of Designating the Santa Barbara News-Press, The Santa Maria Santa Barbara News-Press, Daily Times, and the Lompoc Record as Official Election Return Centers for the June 1st Santa Maria Daily Times, Consolidated Pr1.mary Election, in Accordance witll section 7700, et seq., of the Lompoc Record as Official Election Code. Election Return Center - Upon motion, duly seconded and carried, it is ordered that the offices of the June lat Consolidated Santa Barbara News-Press, Santa Maria Daily Times, and the Lompoc Record be, and they Primary Election / are hereby, designated as election return centers for the June lat Consolidated Primary Transfer of Funds to Employees Retirement Fund. ' Election, in accordance with section 7700, et seq., of the Election Code. It is further ordered that the Santa Barbara News-Press be, and it is hereby, authorized to charge the county of Santa Barbara for long distance-telephone calls incurred for the receiving of returns from out of eity precincts In the Matter of i rana!r of Funds to the Employees Retirement Fund. 0 RD ER Upon motion, duly made, seconded, and unanimously carried, it is ordered that the county Auditor be, and he is hereby, authorized and directed to transfer the following sums to the Employees Retirement Fund from the funds set forth below, said transfer being in accordance with the provisions of Section 101 of Article 6 of the County Employees Retirement Act of 1937: General FUnd Good Roads Fund Oil Well Inspection Fund Law Library Fund Total credited to Employees Retirement Fund 7,226.25 1,134.47 24.70 .69 Upon the roll being called, the following supervisors voted Aye, to wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None Contracts for In the Matter of, C9py~acts for the ~~ e of Horse an9/or C~.f by Employees of Use of Horse and/or Car the Agricultural Department. by Employees of the Upon motion, duly seconded and carried, it is ordered that the Chairman and Agricultural Ifepartment Clerk of the Board be, and they are hereby, authorized to sign contracts relative to . j the use of horse and/or car by the following employees of the Agricultural Department: 294 Name of Precinct - Santa Barbara No. 30 - Auxiliary Board Location of Polling Place - 2811 Serena Road (Datweiler Residence) BOARD OF ELECTION Inspector Judge Judge John Caldwell Mrs. Barbara Robinson Mrs. Faith Tuck Clerk Clerk Clerk " Daniel McFarland Raymond Bagley Mil ton Grossman William P. Silva Clifford A. Dunlap John Bastanchury May 10th, 1948. E. J. Manfrina Raymond Watson Adrulfo E. Lopez Meeting of In the Ma ~~er of Meeting .or the Highway ,Committe ~ of the .state supervisors Highway Connn1ttee o Association. the State Supervisors Upon motion, duly seconded and carried, it is ordered that supervisor Association / M~Clellan be, and he is hereby, authorized to attend a meeting of the Highway Committee Meeting of Portola Tre Association I Childrena Aid ,/ Changes in Old Age Security I' Report of the State Supervisors Association in Sacramento May 20th and 21st, 1948 . In the Mattez: .of Me.eting of the Portola .'trek A~so.ci ~ ~io.~. Upon motion, duly seconded and carried, it is ordered that Supervisor Stewart be, and he is hereby, authorized to attend a meeting of the Portola Trek Association in Los Angeles May 21st, 1948. In the Mat ~~r ~ f the AP.Pl~ cation of Luci~ ~~es~ Flores~ iq2s Cramer Tract, Carpinteria, cal1forn1a, for State and County Aid for Adam and Eva Flores. It appearing to the satisfaction of the Board that said Adam and Eva Flores = are the children of an incapacitated father and are proper persons to receive state and . County Aid, and are in the custody of said Lucia Baesa Flores,mother. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Lucia Baesa Flores for the sum of one hundred twenty-six 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 for the support of the above named minors In the Matter of C~~ges in _Qld Age Se ~'' itz . 0 RD ER 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 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 May 1st, 1948 (unless otherwise indicated), as follows, to wit: NAME RESTORATION Woods, Pauline DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE Woods, Pauline . In the Matter of Report TOTAL AID GRANTED REMARKS $ 54.00 4-30-48 The report of the Veterans service Office was received and ordered placed on file. The Board took a recess until 5 o'clock, p.m., of this day. At 5 o'clock, p.m., the Board convened. Present: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk 296 Request Granting Perm t to Excavate 1 County Road I Lease Between County and the Housing Author! ty- for Veteran Housi_,_, ./ Cancellation of Funds. ./ Cancellation of Funds. I In the Matter of Re gu~ t!i! f qr Time ,Limit on .~e:rking ~t the State Wghway and ' Olive Mill Road, First District. , The above entitled matter is hereby- referred to the Planning commission Int~~ Ma~ter of q~antins Permit to _!Jtcavat~ in a Co~nty Road. Upon motion, duly seconded and carried, it is ordered that the sims Equipment and Supply Company be, and it is hereby, granted permission to run gasoline line across Harding Street in Surmnerland, upon the placing of a bond in the sum of $250.00. In the .~atter of Lease B~tween t };le _Couqt y of ~~ta Barbara and the santa Barbara County Housing Authority for Veteran Housing. I Resolution No. 8005 WHEREAS, a certain lease between the County of Santa Barbara, as Lessor, and the Santa Barbara Housing Authority, as Lessee, has been presented to this Board of Supervisors; and WHEREAS, by the terms of said lease, the said Lessor lease to said Lessee certain real property, being a portion of the Santa Maria Airport, for the purpose of housing veterans, servicemen and their families, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said lease be and the same is hereby- accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Superviso a be and they- are hereby authorized and directed to forthwith execute said lease on behal of the county of Santa Barbara. ' , BE IT FURTHER RESOLVE!D that Resolution No. 7875 of this Board of Supervisors, adopted March 15, 1948, be and the same is hereby rescinded. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 10th day of May, 1948, by the following vote: Ayes: c. w. Bradbury-, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: None. In the Matter of Cancel:B. tion of Funds. Resolution No. 8006 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $600.00 is not needed in account 160 A.60, Labor, Salaries and Wages, Road Department-Good .Roads Fund. Now theretore, be it resolved that the sun.i of six hundred dollar-s ($600.00) be and the same is hereby canceled from the above account and returned to the Unappropriated Reserve Good Roads Fund. Upon the passage of the foregoing ~eaolution, the roll being called, the . following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, None In the Matter of Cancellation of Funds. Resolution No. 8007 Whereas, it appears to the Board of Supervisors of Santa Barbara county- that I the sum of $100.00 is not needed in account 18 B 22, Repairs and Minor' Replcaements, Maintenance, and Operation, District Attorney-, General Fund. 1 -, ' ' Mfl.Y 10th, 1948. . Now therefore, be it resolved that the sum of one hundred dollars ($100.00) ia hereby be and the same / canceled from the above account and returned to the Unappropriated 2 ' Reserve General Fund. Transfer of Funds Transfer of Funds / Transfer of Funds Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, None In the Matter of Transfer of Funds .from the UnaEpropriated R~~e ~ve General Fund. Resolution No. 8008 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 48 B 28, Rent; in accordance with section 3714, subdivision 3, of the Political Code; Now therefore, be it resolved that the sum of one hundred fitty dollars ($150.00) be, and the same is hereby, transferred from the unappropriated reserve General Fund to account 48 B 28, Rent, Maintenance and Operation, Justice Court-Eighth Township, General Fund Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer .~f Funds .f'rom ;~~ UnapRropria~ed .~~serve General Fund. Resolution No. 8009 . Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Un~ppropriated Reserve General Fund to account 18 c 4, Law Books; in accordance with Section 3714, 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, transferred from the unappropriated reserve General Fund to account 18 C 4, Law Books, Capital Outlay, District Attorney, General Fund. Upon the passage of the foregoing resolution, roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B McClellan, and T. A. Twitchell. Nays, None Absent, None In the Mat~ er of ~ransf~~ of Fun~s from the U~~P.propriat~d Reserve GOod Roads Fund. Resolution No. 8010 Whereas it appears to the Board of Supervisors of Santa Barbara county that a transfer la necessary from the Unappropriated Reserve Good Roads Fund to account 160 C 50, Easements and Rights of Way; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum or s ix hundred dollars ($600.00) be, and the same is hereby, transferred from the unappropr iated r eserve Good Roads Fund to account 160 C 50, Easements am Rights of Way, Capital Outlay 298 Transfer of Funds Revision of Budget Items ./ Revision of Budget Items v " Road Department-Good Roads Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: . c. w. Bradbury, Paul E~ Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Nays, None Absent, None In the Ma~ter _of T~anster of Funds from the UnapproE~ia~ed Re ~erve General Fund. Resolu~ i qn NQ. 8011 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 103 B 28, Rents; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the smn of one hundred eighty-five dollars ($185.00) be, and the same is hereby, transferred from the unappropriated reserve Genera Fund to account 103 B 28, Rents, Maintenance and Operation, Third District Dumps, General Fund. Upon the passage of the fore.going resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul B. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the M~tter of ~evision of Bud5~t I~e~s. Resolution No. 8012 Whereas, it appears to the Board of Supervisors of Santa Barbara county that a revision is necessary within general classification of Maintenance and Operation, Advertising County Resources, 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 210 B 87, Santa Barbara County Publicity, the sum of $500.00 to Account 210 B 92, Santa Barbara City Chamber of Commerce, Maintenance and Operation, Advertising County Resources, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherord, R. B McClellan, and T. A. Twitchell. Nays, None Absent, None ~ n the M~~ t~r of Revision .Qf Budget Items. Resolution No. 8013 Whereas, it appears to the Board of Supervisors of Santa Barbara county that a revision is necessary within general classification of Maintenance and Operation., General Hospital-Santa Barbara, General Fund. Now, therefore, be 1~ Resolved that the aforesaid accounts be and the same are hereby revised as follows, to-wit: Transfer from Account 180 B 10, Drugs, Medical and Surgical Supplies, the sum of $145.00 to Account l80 B 14, Cleaning and Disinfecting Supplies, Maintenance and Operation, General Hospital-Santa Barbara, General Fund. , Upon the passage of the foregoing resolution, the rol1 being e~lled, the r Revision of Budget Items I' Allowance of Claims -- 29 May 10th, 1948 following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul B. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the ~atter of ~~vis~on of ~dg~ t Items. Resolution No. 8014 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification 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 180 B 10, Drugs, Medical and Surgical supplies, the sum of t100.oo to Account 180 B a, Office supplies, Maintenance and Operation, General Hospital, Santa Barbara, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Allowance of Claims Upon motion, duly seconded and carried, unanimously, it is ordered that the following claims be, and the same are hereby, allowed, each claim for the amount and payable out of the fund designated in the order of allowance endorsed on the face of ea claim respectively, to-wit: 300 - - - - - - - ' ' NUMBER j 10982 10998 ll007 11010 1'1011 11012 UOlZ 11014 U019 PAYEE PURPOSE . , ' \ DATE li7 10, 1948 l SYMBOL CLAIM ALLOWED FOR REMARKS 6.2S .40 . $.23 NUMBER Jl.08S . 11061 llOR llQS7 11068 FUND PAYEE , ~ SANTA BARBARA COUNTY GEtiRAL DATE 1ta7 10# lN8 PURPOSE SYMBOL REMARKS ee a 58 NUMBER PAYEE SANTA BARBARA COUNTY PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS ' SANTA BARBARA COUNTY FUND1-Im~:r~t'd~~~I-~~~~0 NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS NUMBER PAYEE lllO SANTA BAR.B. ARA COUNTY PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS - SANTA BARBARA COUNTY --------- NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS I NUMBER PAYEE -. ~ ' SANTA BARBARA COUNTY PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS ~ ' . NUMBER PAYEE ' PURPOSE - SYMBOL CLAIM ALLOWED FOR REMARKS SANTA BARBARA COUNTY - ----- -- -- NU"4BER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS ' SANTA BARBARA COUNTY , 1181 FUND CEllE&:At. NUMBER PAYEE ' SANTA BARBARA COUNTY PURPOSE SYMBOi. CLAIM ALLOWED FOR REMARKS FUND CBMD4L NUMBER PAYEE , SANTA BARBARA COUNTY PURPOSE SYMBOL. CLAIM Al.LOWED FOR REMARKS SANrA BARBARA COUNTY ---~ ---- --- - --------- - - NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS - . SANTA BARBARA COUNTY DATE --------- NUMBER PAYEE J PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS NUMBER llS85 usu 11S9S 11S96 um PAYEE ,. -. . SANTA BARBARA COUNTY FUND QOOI iQlDS . . PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS - ,. . . ' . I NUMBER PAYEE - . SANTA BARBARA COUNTY FUND OOOD BOM DATE*' lO, PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS NUMBER 116ls ' . SANTA BARBARA COUNTY .;.,I: FUND1--==I=S-=Cl.:l:Ji.:A:.z~=-=-=us:.==~ \ - - ------- ------~------------------------ - - PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS SANTA BARBARA COUNTY - i NUMBER I Ii I + I PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS DO I I \L J. r Call for Special Meeting ' J 30 . May 10th, 1948. Upon the passage of the foregoing Order, the roll being called the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and Attest T. A TWi tchell. Nays: None f Absent: None \ ' supervisor Twitchell not voting on the following claims: . , Union Oil Company . \ Knudsen Creamery Republic Supply I ~ Upon motion the Board adjourned sine die. The foregoing minutes are hereby approved. I Clerk . ' , r ~ ;1f I ' ' I \ . I ,. 'ff j ' ~ Chai J .:'. } ' I I CALL FOR A SPECIAL MEETING I 35.04 389.79 ~ 33.06 'i), 11 ' .(~ Board of f, . . - I' sors ' We, the undersigned members of .the Board of Supervisors of the County ot Santa Barbara, State of California, believing that the interests of the County require that a special meeting of the Board of Supervisors be called to attend thereto. lt is ordered that a special meeting of .the Board 0 of .Supervisors of the County of Santa Barbara, State of California, be 'and the same is hereby, called ?or . May 12th, 1948, at 4:30 .p.m. . The following is the business to be transacted at said meeting, to-wit: In the Matter of Cancellation of Funds. . ' In the Matter of Transfer of Funds. In the Matter of Revision of Funds. - Dated May 10th, 1948. , . ' . " . C. W. BRADBURY R. B. McCLELLAN T. A. TWITCHELL PAUL E. STEWART 1 l J. MONROE RUTHERFORD Board of Su~ rvisors of the County of Santa Barbara, State of California. . "' ! ' I Board of Supervisors .~f the County of Santa Barbara, State of - Cali_fornia, May 12t~ , 1948, at ~30 p.m. Present: a Supervisors c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B . McClellan, T. A. TWitchell, and J. E. Lewis, Clerk Supervisor c. w. Bradbury in the Chair. ' , I 302 cancellation of Funds v Transfer of Funds In the Matter of Cancellation of Funds . Resolution No. 8015 Whereas, it appears to the Board of Supervisors of Santa Barbara county that the sum of $8,000.00 is not needed in account 57 B 23, Replacement of Equipment, Maintenance and Operation, County Buildings - Second District, General Fund Now therefore, be it resolved that the sum of eight thousand dollars ($8,000.00) be and the same is hereby canceled from the above aceount and returned to the Unappropriated Reserve General FUnd. Upon the passage of the foregoing i-eso,;_tu.tion, the ~l being called, the following supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve General ./ Fund. Re'V:t s ion of Budget Items Resolution No. 8016 \ 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 180 Q 105, Remodeling county Property for Clinic; in accordance with Seotion 3714, subdiviaio , 3, of the Political Code, Now, therefore, be it resolved that the sum of eight tho~sand dollars - ($8,000.00) be, and the same is hereby, transferred from the unappropriated reserve General Fund to account 180 C 105, Remodeling County Property for Clinic, cap"l.tal 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: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell: Nays, None Absent, None In th~ Matter of Revi~ ~ on qf Budget Items. . Resolution No. 8017 . Whereas, it appears to the Board of Supervisors of Santa Barbara county that a revision is necessary within general classification of Maintenance and Operation, Advertising County Resources, 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 210 B 92, Santa Barbara Cit~ Chamber of Commerce, the sum of $500.00 to Account 210 B 87, Santa Barbara county Publicity, Maintenance and Operation, Advertising County Resources, General Fund, the Revision Under Resolution' No. 8012 made in error. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. 'W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. Mcclellan, and T. A. Twitchell. Nays, None Absent, None. . - - ------------------------------~---=--_,.-,-,--,.-,--==,,.---c--~-~_,.--, Setting of Bond Insurin Payment of Taxes on Langlo Terra e subdivision V"'" Not ice of Intention v' Notice of Intention . ,/ Attest: May 12th, 1948 Upon motion the Board adjourned sine die. The foregoing minutes are hereby approved. , Chairman,' Board ervisors Clerk Board of supervisors of t ? e County of Santa Barb~ra, State of California, May 17th, 1948, at 10 oclock, a.m. Present: Supervisors c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk. Supervisor c. w. Bradbury in the Chair. The minutes of the Regular Meeting of May 10th and the Special Meeting of May 12th, 1948, were read and approved. In the Matter of setting of Bond Insuring Payment of Citl and County Taxes on Langlo Terrace Subdiv.ision. Upon motion, duly seconded and carried, it is ordered that the Clerk be, and he is hereby, authorized to sign the final map of the Langlo Terrace Subdivision, upon the placing with s aid Clerk a bond in the amount of $125. 00 to insure payment of City and County taxes. . 30 In the Matter of Notice of Intention of the Board of Supervisors to Purchase Certain Real Property - Goleta Mesa Area. The above entitled matter was continued until May 24th, 1948. In the Matter of Notice of Intention of the Board of supervisors to Purchase the Goleta Sandspit. The above entitled matter was continued until May 24th, 1948. Leasing of a In the Matter of Leasing of a Radio ijange Station Located at the Santa Maria Radio Range Station - Airfield to Thomas B. Porter and Kenneth T. Sheehy Santa Maria Airfield ~ Resolution No. 8018 ./ WHEREAS, a certain agreement of lease, bearing date of May 17th, 1948, between the County of Santa Barbara and City of Santa Maria and Thomas B. Porter and Kenneth T. Sheehy, has been presented to this Board of Supervisors; and WHEREAS, by the terms of said agreement the said County of Santa Barbara and City of Santa Maria would lease to the said Thomas B. Porter and Kenneth T. Sheehy certa premises upon which a radio range station is situated, being located upon the Santa Maria Army Air Base, for the period of May 1, 1948 to April 30, 1953. NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be, and the same is .hereby accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Supervisor be, and they are hereby, authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. Release ot Single Oil Drilling Bond ~ Passed and adopted b1 the Board of Supervisors of the Count1 of Santa Barbara, State of California, this 17th day of Ma1, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the Matter of Release of Single Oil Drilling Bonds. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordanc with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following single oil drilling bonds be, and the same are hereby, released: Hilo Oil Compna1 - Hartford Accident and Indemnity company covering wells Hilo-Gilmore . No. 1, Newlove 20-N-l; and Newlove 50-N-2 Payment of In the Matter of Payment of Monies Under the Recreational Agreements. Monies Under Recreational Upon motion, duly seconded and carried, it is ordered that the county Auditor Agreements / be, and he is hereby, authorized to pay under the recreational agreements, as of this Communication / Invitation J date, the sums of money set after the names of the following organizations: City of Santa Barbara City of Santa Maria Goleta Union School District $ 99.88 843.75 28.69 In the Matter of Communication from the Division of Beaches and Parks Relative to the Carpinteria Beach. The above entitled matter is hereby ordered placed on file. In the Matter of Invitation from the Vaqueros Relative to Annual Ride. The Clerk is hereby directed to thank the organization for its invitation and inform it that as many Supervisors as can will attend. Communication In the Matter of Communication from Russell H. Fitzgibbon Relative to Paradise j Camp. Communicati on I Communication ~ Cancel lation of Taxes Notice of Hearing I The Clerk is hereby directed to send a copy of the above communication to John w. Maxwell, caretaker. In the Matter of Communication from the Santa Maria Valley Sportsman's Association Relative to Shooting Quail at the Santa Maria Airport. The above entitled matter is hereby referred to the District Attorney and Supervisor Twitchel l for action. In the Matter of qommunication from the City of Santa Barbara Relative to the Use of Pershing Park Arena by the Semana Nautica Association. The above entitled matter is hereby referred to Supervisor Stewart for consultation with the City Park Connnission and the City Recreation Commission. In the Matter of Cancellation of Taxes on Property Acquired by the State of California. The above entitled matter is continued until May 24th, 1948. In the Matter of Notice of Hearing Before the Public Utilities Commission Relative to the Operation of a Water Distribution System North of Santa Maria. The above entitled matter is ordered placed on file. Communicatio ./ Rental of Certain County Equipment I Agreement Between the County and H. E. McBratney Re to Ambulance Service 30 May 17th, 1948. In the M.atter of, C9_~un,ica t,ion f r_o,:n the, ? eP,ar,tment o! Public Heal th Relative to Allotment of State Funds. The above entitled matter is ordered placed on file. In the Matter of Rental of certain County Equipment not in Use for County Purposes. v Resolution No. 8019 WHEREAS, the County of Santa Barbara is the owner of certain equipment used in the maintenance and construction of county roads, which said equipment is not in use at the present time upon the roads under the jurisdiction of this Board; and WHEREAS, Frank L. Roemer has requested that a certain item be let to him, as hereinafter set forth; NOW, Tae:REFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this Board, that the following described county road equipment, not now in use for county purposes, be let to said Frank L. Roemer; said equipment to be used in the Fifth Road District: Pull Grader It is expressly understood that said article is to be returned immediately upon completion of the work for which it is let, and in any event immediately upon demand by the County of Santa Barbara when the same becomes necessary for county purpose Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 17th day of May, 1948, by the following vote, to wit: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the Matter ?! Aa,reemen,t. 13etw~en t!le Coun;ty: .~ f S!in.1?!1. Barbara, and H. E. McBratney Relative to Ambulance Service. / Resolution No. 8020 WHEREAS, a certain agreement, bearing date of May 17, 1948, between the county of Santa Barbara and H. E. McBratney, has been presented to this Board of Supervisors; and WHEREAS, by the terms of said agreement the said H. E. McBratney would provide complete ambulance service to the indigent and needy sick of San ta Barbara county, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that s aid agreement be and the same is hereby accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of the Board of supervisors be and they are hereby authorized and required to forthwith execute said agreement on . behalf of the county of Santa Barbara. Passed and adopted by the Board of Supervisors of the county of Santa Barbara, State of California, this 17th day of May, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: None Agreement In the Matter 9 f Agreement Betw~ en. the Counti of Santa Barbara and Dale Dean Between the County and and Walter Galloway Relative to Maintaining a Place of Business at Gaviota Beach Park. Dale Dean and Walter ~ Resolution No. 8021 Galloway Re: to place of WHEREAS, a certain agreement, bearing date of May 15, 1948, between the county Business - Gaviota Beac Park , 306 Crossing Guard at the Solvang Schoo .j of Santa Barbara and Dale Dean and Walter Galloway, co-partners, has been presented to this Board of Supervisors; and WHEREAS, by the terms of said proposed agreement the County of Santa Barbara would grant to said Dean and Galloway the exclusive right of maintaining a place of business upon the premises known as Gaviota Beach Park for the purpose of dispensing food, refreshments and other products, for a term commencing May 15, 1948 and terminatin November 15, 1949. NO,N, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be and the same is hereby accepted by the County of Santa Barbara. BE IT F'ORTHER RESOLVED th.at the Chairman and Clerk of the Board of supervisors be and they are hereby authorized and required to forthwith execute said agreement on behalf of the county of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 17th day of May, 1948, by the following vote~ Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: None In the Ma~~er of Crossing Guard .at the so ~V~l!S. School . Resolution No. 8022 WHEREAS, it appears necessary and proper to station a crossing guard on Highway u. s. No. 150 in the vicinity of the Solvang School, in the County of Santa Barbara, commencing with the opening of the fall semester in September, 1948, in order to provide for the safety of the pupils attending said Solvang School when crossing said Highway on their way to and from school; and WHEREAS, it appears advisable to provide for said crossing guard pursuant to the procedure established by section 2120 of the Streets and Highways Code of the State of California, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED: 1. Th.at the Department of Motor Vehicles and/or the Department of the California Highway Patrol of the State of California is hereby requested to secure a crossing guard and station said crossing guard on Highway U. s. 150 in the vicinity of the Solvang School commencing with the opening of the fall semester in September, 1948. 2. That the Department of Motor Vehicles and/or the Department of the California Highway Patrol is authorized to establish the wages and salaries of said crossing guard. 3. That the Controller of the State of California, Department of Motor Vehicles and/or the Department of the California Highway Patrol, or their agency, is hereby authorized to deduct salaries and wages paid said crossing guard, actual contributions to the State Retirement System on said salaries and wages, and actual general administrative expenses in an amount not to exceed 10% of said salaries and wages from the share of the County of Santa Barbara that would otherwise be apportioned to it from the Motor Vehicle Fund and/or the State highway Users Tax Fund and to transfer, upon request, these funds to the Department of Motor Vehicles and/or the Department of the California Highway Patrol. 4. That the Clerk shall forward certified copies of this resolution to the Department of Motor Vehicles of the State of California at Sacramento, the State controller of the State of California at Sacramento, the Auditor of the County of Santa ( Barbara and the District Attorney. Passed and adopted by the Board of Supervisors of the county of Santa Barbam., ' Removal of Certain Equipment from Lompoc Airport to Juvenile Boy Camp - Los Prietos ' Revision of Budget Items Revision of Budget Items ./ May 17th, 1948 30 State of California, this 17th day of May, 1948, by the following vote, to wit: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the ~tter of Authoriz~~g Remova~ of Cer~ain _Equ~Ement trom the Lompoc . Airport to the Juvenile Boys Camp at Los Prietos. Resolution No. 8023 WHEREAS, there is a certain double walk-in refrigerator and a certain horizonta return tubular type boiler on the premises of the Lompoc Airport, all of which was deede to the county of Santa Barbara by the terms of a deed from the War Department of the United States Government as a part of the said Lompoc Airport; and WHEREAS, the said items are not needed for airport purposes and are needed for use in connection with the Juvenile Boys' Camp at Los Prietos; and WHEREAS, the Civil Aeronautics Administration has in writing consented to and authorized the use of the said items at the said Los Prietos boys' camp, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That all of the above reel tations of fact are true and correct. 2. That the said double walk-in refrigerator and the said horizontal return . tubular type boiler at the Lompoc Airport be removed and installed for use at the Juvenile Boys' Camp at Los Prietos. 3. That the said items shall be returned to the said airport or replaced thereon when, as and if the same are required for airport use. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 17th day of May, 1948, by the following vote: Ayes: ~. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: None In the Matter of Revision, of ~udget ~tems. Resolution No. 8024 Whereas, it appears to the Board of supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Juvenile Hall, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be, and the same are hereby, revised as follows, to-wit: Transfer from Acoount 196 B 7, Food Supplies, the sum of $500.00 to Accounts 196 B 60, Care and Weltare, the sum of $100.00; 196 B 6, Materials and Supplies, the sum of $100.00; 196 B 18, Ground and Garden supplies, the sum of $100.00; and 196 B 22, Repairs and Minor Replacements, the sum of $200.00, Maintenance and Operation, Juvenile Hall, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. TWitchell. Nays, None Absent, None In t~e Matter_ of Revis~on of ~u~aet Items: . Resolution No. 8025 Whereas, it appears to the Board of Supervisors of santa Barbara County that 308 Revision of Budget Items ,/ Revision of Budget Items ./ a revision is necessary w1 thin general classifica tion.of Maintenance and Operation, ' Sheriff and Coroner, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to-wit: I Transfer from Account 60 B 4, Convention E.xpens~, the sum of $100.00 to Accounts 60 B 2, Postage, Freight, Cartage and E:xpress, the sum of $30.00; and 60 B 6, Materials and supplies, the .sum of $70.00, Maintenance and Operatio~, Sheriff and Coroner, General Fund Upon the passage of the foregoing resolution, the roll being ca1~d, the following Supervisors voted Aye, to-wit: . c. w. Bradbury, Paul E. Stewart, J. Monroe Ruther:ford, R. B. McClellan, ' T. A. Twitchell , Nays, None Absent, None In the Matter of Revision of Budget Items. = . Resolution No. 802~ and Whereas, it appears to the Board of Supervisors of Santa Barbara County that . a revision is necessary within general classification of Capital Outlay, Agricultural Connnissioner, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are pereby revised as follows, to-wit: Transfer :from Accounts 80 C 1, Office Equipment, "the sum of $34. 91; and 80 c . 86, Field Equipment, the sum of $100.00 to Account 80 C 26, Construction .of County Buildings, Capital Outlay, Agricultural Connnissioner, General Fund. Upon the passage of the foregoing resolution, the roll being called, the followipg Supervisors voted Aye, to-wit: - C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. Mcclellan," arid T. A. Twitchell. . Nays, None Absent, None In the Matter of Rev~ ~ion of Budg~t Items. Resolution No. 8027 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, General Fund. Now, therefore, be it Resolved that the ' aforesaid accounts be and the same are hereby revised as follows, to-wit: Transfer from Accounts l88 B 11, Project Supplies, the sum of $100.00; and 188 B 3, Traveling Expense and Mileage, the sum of $210.00 to Accounts 188 B 2, Postage, Freight, cartage and Express, the sum of $200.00; 188 B 26, Heat, Light, Power and Water the sum of $20.00; and 188 B 82, Miscellaneous Medical Services, the sum of $90.00, Maintenance and Operation, Welfa.re Administration, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None - , I Revision of Budget Items ,/ Report --- ' 30 May l. 7th, 1948 , In ~he Ma,t .ter or .Itevi.sion of Budget Itepis. Resolution No. 8028 Wherea~, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, Parks-Third 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 Account 170 c. Rehabilitate Goleta Beach Park, the sum of t4,500~00 to Account 170 C 96, Water Development, Capital Outlay, Parks-Third District, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. ' Nays, None Absent, None In the .Mat.t .e,r o.f Report The report of the Santa Barbara General Hospital was received and ordered placed on file. Attest: The Board took a recess until 5 o'clock, p.m., of this day. At 5 o'clock, p.m., the Board convened. Present: Supervisors c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, . R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk There being no further business, Upon motion the Board adjourned sine die. - The foregoing minutes are hereby approved. I ChaiI!Illan, Board ~ -~ . ~ \ Clerk Board of Supe ~ visors of the County of Santa Barbara, State of California, May 24th, 1948, at 10 o'clock, a.m. Present: Supervisors C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk. Supervisor c. "W. Bradbury in the Chair. The minutes of the regular meeting of May 17th, 1948, were read and approved. Petition to Amend Ordina ce No. 453. /' In the Matter of the Petition of Hastings Harcourt ,to Amend Ordinance No. 453. Upon motion, duly seconded and carried, it is ordered that a Notice of Hearing on the Application of Hastings Harcourt to amend Ordinance No. 453 changing the classification of property at the northeast corner of San Ysidro and East Valley Roads from A-1 and A-2 to B-1 and C-1 be, and the same is hereby, set for Monday, June 14th, 31.0 1948, at 11 o'clock a.m. in the meeting room of the Board of Supervisors of the County or santa Barbara; said Notice of Public Hearing to be published in the Santa Barbara News-Press. Notice of Intention to Purchase Real Property - Goleta Sandsp t In the Matter of Notice of Intention to Purchase certain Real Property - Goleta Sandspit. The above entitled matter is hereby continued until June 7th, 1948. ., Notice of Intention to Purchase Real Property - Goleta Mesa vi' Bids for the Construction of Caretaker' Cottage - Fourth Dist. Approval of Plans and . Specificat ion for Construct ion of a Ca.re taker s Cottage - Fourth Dist. I' Payment of Court Reporte Fees Under Section 29148 of the Govem ment Code / In the Matter of Notice of Intention to Purchase Certain Real Property - Goleta Mesa Area. The above entitled matter is hereby continued until June 7th, 1948. In the Matter of Bids for ~e construction of a Caretaker's Cottage at Ocean Park, Fourth District. No bids were received for the construction of the a~ove named building. In the Matter of Approval of Plans and Specifications tor the Construction of a Caretaker's Cottage at Ocean Park, Fourth District. Upon motion, duly seconded and carried, it is ordered that the plans and specifications for the construction of a caretaker's cottage at Ocean Park, as submitted by the Public Works Department, be, and the same are hereby, approved. In the ~tter of P~yment ~f Court .Reporter Fees ~nger .se otion 29148 of the Government Code. Resolution No. 8029 WHEREAS, an emergency exists within the meaning of Section 29148 of the Government Code of the state of California in that a claim has been filed against the County of Santa Barbara by D. L. Hossack, official court reporter of the superior Court of the state of California in and for the County of Santa Barbara, in the sum of $543.10, the payment of which claim would constitute an expenditure in excess of any ot the budget appropriations of the County of Santa Barbara; and WHEREAS, said claim of said D. L. Hossack consists in part of a demand for the payment of reporter fees for reporting and transcribing testimony and statements in connection with criminal cases, and in part for the payment of reporter fees at the tria of a civil suit against a county physician of the County of Santa Barbara who was sued by reason of acts committed by said physician while acting as such county physician; and WHEREAS, the said demand as contained ins aid county claim is for mandatoey expenditures required by law as set forth in Section 29148 of the Government Code, NOW, THER.EFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That all of the above recitations of fact are true and correct 2. That an emergency exists w1. thin the meaning of Section 29148 of the Government Code of the state of California. 3. That the Auditor of the County of Santa Barbara is hereby directed to pay the said demand and claim of D. L. Hossack in the sum of $543.10 by warrant drawn upon the Treasury of the County of Santa Barbara. 4. That the said warrant be paid from the General Fund of the county of Santa Barbara. Passed and adopted by the Board of supervisors of the County of Santa Barbara, State of California, this 24th day of May, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: None - May 24th, 1948. Request for In the Matter of the Request of Kenneth c. Urton for Relief from Front Yard Relief from Front Yard Requirements, Ordinance No. 453. Requirements Ordinance Upon motion, duly seconded and carried, it is ordered that the findings of No . 453 ~ the Planning commission, granting Mr. Urton permission to construct a building 35 feet Request for Relief from Front Yard Requirements Ordinance No . 453 Requests for Relief Under Ordinance No. 453 Communicatio Re:- County' v'lide Zon+ng Ordinance Approval .of Tentative Record of survey Subdivision Map of tha Rona Simpson Trac v Request for Relief Under from the centerline of Chelham Nay on Lot 33, but tha be required to setback 45 feet on lot 32 be, and the same is hereby, approved. In the Matter of the_ Request o.t: J! .M. _As km;~n fo.r ~eli,ef from Front Yard a Requirements Under Ordinance No. 453. Upon motion, duly seconded and carried, it is ordered that the findings of the Planning Commission, granting Mr. Ask:man permission to erect two dwellings within 40 feet of the centerline of Orchard Avenue, be, and the same is hereby, confirmed. In .the Matt.e.r ot: Reciue ~ts .f.o.r Relief Un~er Ordinance ~o. ,453. Upon motion, duly seconded and carried, it is ordered that the findings of the Planning Commission, granting relief Under Ordinance No. 453, to the following named persons, be, and the same are hereby, confirmed: Carl Heitmann to construct two duplexes within 40 feet of the centerline of Jameson Lane. R. H. LaGassick to construct a building on Lot 55, Mission Canyon Heights, within 40 feet from the centerline of Windsor way. Robert Flett to construct a dwelling on Lot 650, Mission canyon Heights, 40 feet from the centerline of Ben Lomond Drive. Frank Ketchum to construct a dwelling on Lot l, Pueblo Map 25, on Ortega Ridge Road within 26 feet from the centerline of road. Bill Hill to construct a building on Lot 348, Mission canyon Heights, within 40 feet from the centerline of Ben Lomond Drive. Stanley Green to construct a dwelling on Lot 8, Mission Canyon Heights, within 40 feet of Laurel Canyon Road. In the Matter of communicati ~~ from the County _Plann1Il;S comm1ss1on Relative to = a County-Wide Zoning Ordinance. The District Attorney is hereby directed to prepare a County-wide zoning ordinance for presentation to the Board as soon as possible In the Matter o,f Approval of Tentati~e. ,Record of Surv;ez Subdi_vision Map of the Rona Simpson Tract. Upon motion, duly seconded and carried, it is ordered that the Tentative Record . of Survey Subdivision Map of the Rona Simpson Tract be, and the same is hereby, approved in compliance with the recommendation of the Planning commission. Richard S. Whitehead, Public Works Director, is hereby directed to forward a copy of the letter of the City Planning Commission relative to the minimum requirements ot the City as to pavements, curbs and sidewalks in the event of a request for annexation to the City. In the Matter of the Request of Frank B. Lucero tor Relief Under Ordinance Ordinance No. 610. No . 610 v Upon motion, duly seconded and carried, it is ordered that the findings of the Planning comnission denying, without prejudice, the request of Frank B. Lucero to construct a pool hall on a lot now zoned under Ordinance No. 610, be, and the same ia hereby, confirmed. 31.2 Request for In the Matter of the ~equest of s. H. Latta for Reli~f. Under the Provisions of Relief Under the Provision Ordinance No. 538. of Ordinance No . 538 y Upon motion, duly seconded and carried, it is ordered that the findings of the Planning Commission, granting s. H. Latta permission to construct an equipment sales building within 35 feet of the centerline or Hollister Avenue, be, and the same is hereby, confirmed. Request for In the Matt~r of the Request of W. J. Harding for Relief Under Ordinan~e No. Relief Under Ordinance 538. No . 538 I' Upon motion, duly seconded and carried, it is ordered that the findings of the Planning commission, granting -w. J. Harding permission to erect an equipment sales building within 34 feet of the centerline of Hollister Avenue, be, and the same is hereby, confirmed. Request for In the Matter of the R~quest of H ~ C~ _ Blan~ensh~E for Commerci' l Permit Under Commercial , Permit Under Ordinance No. 538. Ordinance No. 538 ./ Upon motion, duly seconded and carried, it is ordered that the recommendation of the Planning Commission, granting H. c. Blankenship a commercial permit under the provisions or Ordinance No. 538, for the construction of a care, be, and the same is hereby, confirmed. ' Recommendati n In the Mat ~er of th~ Recommendat;o ~ of the Planning Commissi~~ . Relative to an Re: to an Ordinance Ordinance Establishing Limitations on Parking Near the Montecito Inn. Establishing Parking The above entitled matter is hereby reterred to the District Attorney for the Limitations I preparation of a formal ordinance regulating parking near the Montecito Inn, in Request I Application I Petition Request ,/ Noti fication / accordance with the recommendation of the Planning Commission. In the M~tter of the Re~ueat of Charles A. navia for P~rmission to Sell Agricultural Equipment on Hollister Avenue. The above entitled matter is hereby referred to the Planning Commission. In ~e ~tter o ~ the. 4PE+ication of w H. _Coleman, Jr.1 for an Amendment to Ordinance No. 453. The above entitled matter is hereby referred to the Planning Commission. In th .Matter ,of the ,Petition of . Myron . ~ . Mussell , et al., tQ Abandon a Certain Road in Newlove Acres, Fifth District. The above entitled matter is hereby referred to the Planning Commission. In the Matter of ~e Re que~ t of Clifford Jame ~on to: Permissio~ . to Construct a DWelling on Lot 19, Spaulding Tract, Montecito. The above entitled matter is hereby referred to the Planning Commission. In the Matter of Notification from the Lobero Theatre Foundation Relative to Exercising Option on Renewal of Lease In Accordance with that Certain Lease Dated August 8, 1938. The above entitled matter is hereby referred to the District Attorney. Leasing Cert in Buildings at Santa Maria Airport. In the Matter of Lea! ine; Certain ~uildings at the Santa Maria Aii;-port to Clyde o. Stigall, Ernest Toms, and Harold A. Thate. / Re ~olution No. 8030 WHEREAS, a certain agreement of lease, bearing date of May 24th, 1948, between the County of Santa Barbara and City of Santa Maria and Clyde o. Stigall, Ernest Toma, and Harold A. Thate, bas been presented to this Board of Supervisors; and , ' Report / Request of the County Cattlemen's Association for an Appropriatio v 3 3 May 24th, 1948 WHEREAS, by the terms of said agreement the said County of santa Barbara and City of Santa Maria would lease to the said Clyde o. Stigall, Ernest Toms, and Harold A. Thate three buildings designated as T-1283, T-1284 and T-1285, being located upon the I Santa Maria Army Air Base, for the period of June l, 1948, to May 31, 1949. .' NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that said agreement be, and the same is hereby accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board of Supervisors be, and they are hereby, authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. I . Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of May, 1948, by the ,following vote, to wit: Township. Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays None Absent: None. In the Matte~ of Rep~rt from A:~en T. Je~sen, Justice of . the Peace, Fourth The above entitled matter is hereby referred to Supervisor Twitchell. In the Matter of the Request of .th~ Santa B~rbara Coun~l cattlemen's Associatio tor an Appropriation of $1,000.00; The above entitled matter is hereby referred to the District Attorney for the prep.a ration of a contract between the State Department of Agriculture and the county of Santa Barbara relative to the Contribution of $1,000.00 for the payment of the salaries of two inspectors. The Clerk is hereby directed to inform the Santa Barbara Branch of the California Cattlemen's Association that the Board has informally approved the program and has referred the matter to the District Attorney tor the preparation of a contract. Request Re: In the Matter of the Request of the Pacific Lighting Corpor,B;tion Relative to Amending Oil Drillin to .Amending 011 Drilling Ordinance No. 559, Ordinance No. 559 Upon motion, duly seconded and carried, it is ordered that the request of I Approval of Riders to Oil Drillin Bonds. the Pacific Lighting Corporation tor an amendment to oil drilling Ordinance No. 5591 be, and the same is hereby, denied. The Clerk is hereby directed to forward a copy of the action of the Board to the Pacific Lighting Corporation. Iq the ~t t!~ o.t:. Approval _of ftide.r a t.o Oil Dri.l;li_ng Bonds. 0 Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following Riders to oil drilling bonds be, and the same are hereby, approved: Crown Oil Company - National Automobile and Casualty Insurance Company covering wells Garibotti No. 1, Wallace Nos. 1, 2, 3, Wilson Nos. 1 and 2. Pacific Western Oil Corporation - Standard Accident Insurance Company covering well Carranza No. s. In the Matter of International As.s.oc.ia tion for Identification Convention Upon motion, duly seconded and carried, it is ordered that Deputy Sheriff I nternation l Association for Identif - cation Convention James T. Johnson be, and he is her eby, authorized to attend the California State Division of the International Association for Identification Convention in Reno, Nevada, June 16th 3:14 Field Trainin Council Re: t Student Nurse Training ./ Right of Way Gran.t for Public Road Purposes / Communication I Meeting of th American Institute of Plans. Fixing Compen satio'n for Certain Nurse at the Genera Hospital ./ to 19th, 1948. In the Matter of Field Training Council ~elati~e ~ Student Nurse Training. I 4 Upon motion, duly seconded and carried, it is ordered that Marjorie Lyford be, and she is hereby, authorized to attend the Field Training Council relative to student nurse training in Los Angeles, June 10th, 1948. In the Mat ~~r ~f the Ri&b:t of Way Grant o~ Alfred Madsen, et u.x., for Public Road Purposes, Solvang. The above entitled matter is hereby referred to the Planning Commission for recommendation. In the Matter of communication from the Adv1sor1 Council of the State Depart- 4 ment of Public Health Relative to the Application for Monies for the construction of Bu1ld1ngs Pertaining to the Care of Tuberculosis Patients. Richard s. ~itehead, Public Works Director, is hereby directed to obtain forms, and file them, in the above entitled matter. In the Matter of Meeting of the American Institute of Plans. Upon motion, duly seconded and carried, it is ordered that Richard s. Whitehea , Public Works Director, is hereby authorized to attend a meeting of the American Institut of Plans in Glendale May 29th, 1948; and, also, to travel to Los Angeles for consultatio with the C.A.A. In the Matter of F~xing Compensation for Certain Nurses a ~ the Santa Barbara General Hospital. ./ Resolution No. 8031 WHEREAS, by virtue of Ordinance No. 587, as amended, the Board of supervisors has established positions and employeeships for the county of Santa Barbara and has determined the standard monthly salar1 schedule applicable to each such position and employeeship; and WHEREAS, each such monthly salary schedule contains optional rates of pay which are defined and designated in said ordinance as Columns "A", "B", "c", "D", and " and WHEREAS, the Board of Supervisors is required by said ordinance to fix the compensation of each position and employeeship by determining the particular column of said standard monthly schedule applicable thereto, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the compensation for the monthly salaried positions hereinafter named be and the same are hereby fi.xed as set forth opposite the hereinafter named positions, effective June 1, 1948: Ordinance Identi:f'ication Number HOSPITAL- SANTA BARBARA GENERAL 35.15.62 35.15.55 35.15.21 Name of Emplo1ee Emily Baber Darlene Cossman Patricia Hamilton B D c Passed and adopted by the Board of Supervisors of the County of Santa Barbara, state o:f' California, this 24th day of May, 1948, by the following vote: Ayes: C. if. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: None , Proposed Purchase of Certain Real Property in Goleta. / May 24th, 1948. In the Matter of the Proposed Purchase of certain Real Property in Goleta. .,_,/ Resolution No. 8032 RESOLUTION AND NOTICE OF INTENTION OF THE BOARD OF SUPERVISORS TO PURCHASE CERTAIN REAL PROPERTY. WHEREAS, the Board of Supervisors of the County of Santa Barbara, State of California, finds that it is necessary, proper and in the best interests of the County to purchase certain real property, hereinafter described, for the use of said County for public purposes, the purchase price of which will exceed the sum of $300.00, NOW, THEREFORE, BE AND IT IS HEREBY RESOIYED as follows: 1. That the Board of Supervisors will meet on Monday, the 21st day of June, 1948, at the hour of 10 o'clock A.M. in the meeting room in the County Court House, City of Santa Barbara, county of Santa Barbara, State of California, to consummate the purchase of the .hereinafter described real property. 2. That the property to be purchased is described as follows: Those portions of Rancho La Goleta, in the County of Santa Barbara, State of California, described as follows: PARCEL ONE: An undivided l/8tli interest in and to the following described tract of land for well and pumping plant site: Commencing at a point which bears south 85 32' East 294.9 feet from Post No. 28 of the Partition Survey of said Rancho La Goleta, said point being the southeast corner of the tract of land described in the deed to James Smith, et we., dated May 22, 1925, and recorded in Book 68 of Official Records, at page 137; thence first, north 0 06' west along the easterly side of said S?J4th Tract 177.90 feet to the true point of beginning; thence mntinuing North 0 06' West 12 feet to a point; thence North 89 54' East 29.91 feet to the West line of the tract of land deacribed in the deed to Frank E. Dow, et ux., dated March 25, 1927, and recorded in Book 119, page 207 of Official Records of said county; thence South 0 06' East along the West line of said Dow Tract 14.25 feet to a point; thence North 85 34' West 30 feet to the point of beginning. TOGETHER WITH an undivided l/8th interest in the wel1, pump, pumping equipment and pipe lines situated on said well and pumping plant site. PARCEL ~VO: A right of way and easement for water pipe lines, together with the right of ingress and egress, over that portion of said Rancho La Goleta described as follows: Beginning at the northeast corner of Parcel One herein described; thence South 89 54' west along the northerly line of s aid Parcel One and the northerly line of Parcel Two described in the deed to Janice R. Liepold et al., dated March 24, 1948, recorded in Book 778 page 81 of Official Records, 104.67 feet to the Northwesterly corner of said Parcel Two and a point in the easterly line of Parcel One as described in the Deed to said Janice R. Liepold, et al., above referred to; thence North 0 06 west along said last mentioned line and the northerly prolongation thereof 10.5 feet to a point which is north 0 06' West 2 feet from the northeasterly corner of Pa.reel One of said Liepold Tract; thence north 89 54' east 2 feet; t~ence south o0 06 east 8.5 feet to a point 2 feet northerly of the northerly line of Parcel Two of said Liepold tract above referred to and measured at right angles thereto; thence north 89 54 east 102.67 feet to a point in the northerly prolongation of the easterly line of Parcel One herein described; thence south 0 06' east 2 feet to the point of beginning. 3. That the persons from whom such purchase is to be made are James Smith and Constance E. Smith, also known as Constance Emily Smith, his wife; Charles A. Smith, Jr., 31-6 \ Cancellation of Taxes on Property Acquired by the State ./ Adopting Revised Plan and Specifications for Construction of Ocean Par Caretaker's Residence an Rescinding Resolution No. 7961 I a single man; Frank s. Smith, a single man; Stanley R. Smith and June R. Smith, his wife; Sydney s. Smith and Dorothy E. Smith, his wife. 4. That the price to be paid for said property is: , (a) $350.00; plus (b) Buyer to pay for escrow and sale expenses, if any. 5. That said property is necessary for certain public purpo. ses, to-wit, water rights necessary for use in connection with county equipment yard in Goleta. 6. That the Board of Supervisors of the County of Santa Barbara declares its intention to purchase said property, from the persons, for the purposes, at the price and at the time and place all as specified in this resolution. 7. That the notice of the entention of the Board of Supervisors to make such purchase be given by the publication of this resolution for three weeks in the Santa Barbara News-Press, a newspaper of general circulation published in the County o.f santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of May, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: None In the Matter of the ~~cellation o~ Taxes ~n . Pro perty Acquired by the State of Califomia. 0 RD ER It appearing to the Board of Supervisors of the county of Santa Barbara, State - of California, that the state of California .has acquired title to and is the owner or certain real property situate in the County of Santa Barbara, state of California; and It further appearing that application has been made for the cancellation o.f taxes and/or assessments, or liens there.for on or against said real property, as provide by Section 4986, et seq. of the Revenue and Taxation Code of the State of California; an It further appearing that the written consent Gf the District Attorney of said county of Santa Barbara to the cancellation of said taxes and/or assessments, has been obtained therefor, NOW, THERE~RE, IT IS ORDERED that the Auditor of the County of Santa Barbara, ' State of Califomia, be, and he is hereby, authorized and directed to cancel any and all ~ unco.llected taxes and/or assessments on or against said real property. Said .property acquired by the State of California, and hereinabove referred to, . is described as follows, to wit: Assessed to Description Frank R. ~vans, et ux. Lots 1A and 2A Serena Park In the Matter of Adopt~ng ~evised Plan~ and Specifications for_construction of Ocean Park Caretaker's Residence and Rescinding Resolution #7961 (Adoption of Original Plans and Specifications) ~ Resolution No. 8033 WHEREAS, the original plans and specifications adopted by the Board of Supervls ra by Resolution No. 7961 for the construction of a caretaker's Residence at Ocean Park, ' ' Santa Barbara County have been revised and completed by the Department of Public Works per order of the Board of Supervisors; NOW, THEREFX)RE, BE IT RESOLVED that Resolut~on No. 7961 adopting said plans and . - specifications be and is hereby rescinded; and Appropriatio to the Porto a Trek Association. May 24th, 1948 BE IT FURTHER RESOLVED that the revised plans and specifications be and the same are hereby adopted; and BE IT FURTHER RESOLVED that said revised plans and specifications hereinafter set forth be advertised for bids for furnishing all labor, materials, transportation, and services for the construction of said building; said advertisement to be published in the Lompoc Record; bids to be sealed and filed with the county Clerk on or before the 14th day of June, 1948, at 10 o'clock a.m. at which time bids will be opened. BE IT FURTHER RESOLVED that a wage scale be and is hereby adopted in accordan~e with the prevailing rates in this area, as follows: Class of Work Carpenters B.ricklayers Glaziers Electricians Plumbers Painters Cement Finishers Roofers Sheet Metal Workers Plasters Laborers (Const) Per Diem Wage $17.10 19.10 14.06 19.10 19.10 17.10 16.90 16.50 18.10 17.10 11.90 Hourly Wage $2.1375 2.3875 1.7575 2.3875 2.3875 2.1375 2.1125 2.0625 2.2625 2.1375 1.4875 The foregoing schedule of per diem wages is used upon a working day of eight (8) hours. The hourly wage rate prescribed hereinabove is the per diem rate divided by the aforementioned number of hours constituting a working day. Foreman not less than $1.00 more per eight (8) hour day than wage for the particular craft. For any craft not included in the list, the minimum wage shall be the general prevailing wage for the locality shall not be less than $1.4875 per hour for skilled labor. Except in the case of Watchmen, double time shall be paid for work on Sundays and Holidays and one and one-half time shall be paid for overtime Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 24th day of May, 1948, by the following vote: Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Haya: None Absent: None The Board took a recess until 4:45 p.m. of this day. At 4t45 p.m. the Board convened. , . Present Supervisors c. w. Bradbury, Paul E. Stewart, J. Monroe Ruther.ford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk In the Matter o.f Appropriation to the Portola Trek Association, Inc. Upon motion, duly seconded and carried, it is ordered that the sum of $500.00 be, and the same is hereby, appropriated to the Portola Trek Association, Inc., for advertising purposes, from the 1948-49 budget. The Clerk is hereby directed to inform the Association of the above action, . ' ' 3:18 Plans and Specification Re; to .vater \'/ells at Sportsmen's Field and the General Hospital / Payment in Lieu of Vacation. I In the Ma~ter of Plans ~4 . Specif! ~ ! tions Relative to Water Wells at Sportsmen s Field and the Santa Barbara General Hospital. Upon motion, duly seconded and carried, it is ordered that the Public Works Department be, and it ia hereby, directed to prepare plans and specifications for water wells to be drilled at Sportsmen's Field and the Santa Barbara General Hospital; the well to be drilled at the Santa Barbara General Hospital to be paid from funds to be allotted in the 1948-49 budget. In the Matter of Payment in.Lieu of V~cation. Upon motion, duly seconded and carried, it is ordered that Joe M. Reidy, Deputy Auditor, be, and he is hereby, granted pay in lieu of his annual vacation. Leave of Abse ce from the Stat In the Matter of Leave of Absence from the State. Ordinance No. 611 I Determining Responsi bi li+mas Responsib Relatives . I Reallowance Upon motion, duly seconded and carried, it is ordered that Supervisor R. B. Mcclellan be, and he is hereby, granted thirty days leave of absence from the State of California, effective June 4th, 1948. In the Matter of Ordinance No. 611. Upon motion, duly seconded and carried unanimously, the Board passed and adopted Ordinance No. 611 of the County of Santa Barbara, State of California, entitled "An Ordinance Providing for the Number and Compensation of certain Officers, Deputies, Assistants, Clerks and Employees of the County of Santa Barbara and the Townships Thereof, Except the Supervisors, the District Attorney, the Superior Court Judges, the Auditor, the Superintendent of Schools, The Jurors, and certain Others; Providing the Method and Requirements of Employment, As Well As in Certain Instances Fixing the Duties of Certain Officers and Employees; Directing the Disposition of Certain Fees; And Repealing Ordinances Numbers 587, 597, 600 and Any and All Ordinances and Parts of Ordinances in Conflicrewith." Upon the passage of the foregoing Ordinance, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In t~e Matte~ . of Determining Rgsponsibilitz .as Responsible Relatives. Upon motion, duly seconded and carried, it is ordered, in accordance with Sections 2181 and 2224 of the Welfare and Institutions Code, that the following persons be, and they are hereby, determined liable for the support of relatives in the sum set opposite their names: Denzil Wharton for Moses Wharton Betty MacAskill for Thomas and Jane Renwick Robert P. Thompson for Selina P. Thompson R. L. oDell for Martha V. Arvin Clemy Rush for Ida Rush $ None 15.00 20.00 20.00 None In the Matter of Reallowance of Applications for Children's Aid, Old Age = of Applicati s for Children's Security, Blind Aid, and County Cash Aid. Aid, Old Age Security, et 0 RD E R ,/ Upon motion, uduly seconded and carried, it is Ordered that the applicat ions for Children's Aid, Old Age Security, Blind Aid, and County Cash Aid, previously allowed by this Board, be reallowed, and the Auditor of this County is directed to draw his warrants numbered A21400 to A21441, inclusive, in the sum of $3,239.19, for Children's Aid. Changes in Childrens Aid. May 24th, 1948. the month or May, 1948, and warrants numbered A21442 to A21561, inclusive, 1~ the sum of $12,975.13, for the month of June, 1948, for the payment of said Cb.1ldren1 a Aid; warrants numbered A21562 to A23169, inclusive, in the sum of $92,038.35, for the payment of Old Age Security for the month of June, 1948; warrants numbered A23170 to A23226, inclusive, in the sum of $3,998.98, for the payment of Blind Aid for the month of June, 1948; and warrants numbered A23227 to A23348, inclusive, in the sum of $5,172.77, for the payment of County Cash Aid for the month of June, 1948. It is further Ordered that a list of Santa Barbara county Warrants numbered A21400 to A23348, inclusive, giving the name of each individual recipient of Children's Aid, Old Age Security, Blind Aid, and County Cash 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 effect as though incorporated herein. In the Matter o~ the ApElication ,of Cruz Heredia, 106 Second Street, Guadalupe, California, for State an~ County Aid for Henry, Tony, and Ruben Cota. It appearing to the satisfaction of the Board that said Henry, Tony, and Ruben Cota are half-orphans and ~re proper persons to receive State and County Aid, and are in the custody of said Cruz Heredia, mother. It is ordered that the Auditor draw his warrant on the Treasurer on General . Fund, in favor of said Cruz Heredia for the sum of ninety-six 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 for the support of the above named minors. In the Matter of Changes in Children's Aid 0 RD ER It appearing to the Board from "Notices of Change", filed by the County Welfare Department, that certain adjustments should be made in the am:unt 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 changed to I ' the amount set opposite their names beginning June 1st, 1948 (unless otherwise indicated) as follows, to wit: NAME REGULAR INCREASE Sandoval, Henry (Enrique) Ruiz, Clara, Robert, Margaret, Mary and "iith Goena, Virginia Navarez, Willie and Hilda Hernandez, Albert J., Ida, William, Harrie~, Thomas B. Medina, Andrew, Alberto, Frank Enrique, Connie Jr., Lane, Maria, Timothy, Benjamin, Antonio, Francis, Raymond Atkins, Louana, Frances, Roberta Juarez, Angelo, Cecelia Robles, Juanita Rios, Donald, Michael Andrade, Fernando, Marcelina TOTAL AID GRANTED $ 40.00 255.00 67.00 96.00 214.00 156.00 206.00 102.00 73.00 72.00 87.00 108.00 REMARKS I 320 NAME INCREASE, Cont'd Silva, Richard, Helen, Barbara, Mary Ann Lopez, Carmen, Richard, Ruben, Betty Lou Pommier, Edward, Norman, Mary Garcia, George, Carmen, Rose Maria Willia, Shirley Lopez, Socorra, Salvadore Rosales, Lenore, Raul, Humberto, Mavis, Edwardo, Alfredo Southgate, Alexander; and Carrillo, Robert Callahan, Lynn, Madge, David Villalobos, Marvin, Wayne, Eugene, Gregory, Rodney Greene, Dolores, Kathleen Valencia, Edmond Navarro, Francis, Lupe, Ramon, Raoul, Hector Cordero, Richard Lewia, Richard, Stephen, Cecelia, JoAnn Berton, Barbara, Carolyn, Richard Tashiro, Kay, Tsukasa, Stanley Tumey, Malcolm Vargas, Armando, Gerald Jordan, Leroy Luna, Francisco, Reuben (Ruben), Alfredo, David Morelli, Alice, David, Lorraine, Fred Reinesto, Michael, Sharon, James Duff, Helen Sanchez, Raymond, Ed.na Diaz, Joe, Frank, Corrina Escobar, Fernando, Aurora, Raymond, Theresa Cuellar, Timothy, Norma Vargas, Jesus, Norma Zamora, Paul, Ruth, Rachel (Raquel), Mary, Joseph Galindo, Rosemary, Julia, Maxine, Leonore, Gilbert Jr., Richard, Mercedes, Paul Pineda, Bernard Miranda, Carl, Lawrence Perryman, Stanley Odenbrett, Claire Ann, Nancy Shaw, LeRoy Rosales, Lucille, Louis Alvarez, Josephine, Arthur, Ryan, Gloria, Sylvia James, James Peter Jerey Thompson, Lewis Ray, Kenneth, Patsy Romero, Maxine Cordelia, Fabiola TOTAL AID GRANTED $148.00 114.00 148.00 132.00 79.00 122.00 138.00 108.00 139.00 161.00 110.00 85.50 189.00 34.00 106.00 112.00 160.00 69.00 69.00 34.00 199.00 158.00 25.00 53.00 107.00 167.00 119.00 64.00 113.00 254.00 264.00 61.00 110.00 41.00 119.00 32.00 71.00 167.00 107.00 25.00 139.00 98.00 REMARKS . f - I /I \ ' May 24th, 1948. TOTAL AID GRAN'lED INCREASE - Cont'd. Gomez, Rosemary, Robert, Marcella Ruiz, Eleazar, Frank, Anita Guerrero, Amelia, Jessie, Ignacio, Rosario Leon, Jose Veatriz, Frank, John, Virginia, Lupe Altamirano, Carmen Flores, Erlinda, Ramon, Elisa, Mike Yamamoto, Tomiko, Miyoko, Mamoru, Roshiko, Takeshi Castellanos, Jennie, Carmen, Viviana Griggs, Sara, William Henrietta Smith, Adolph, Margaret, Gloria DeLuna, Marcelina, Lorenza, Rafael, Maria High, Oscar, Wanda, Ramona, Freddie Johnston, Lloyd, Roy, Ruth Rizzo, John, Samuel, Tony Evans, Sharon DECREASE Gonzales, Virginia, Esther, Isabella Villegas, Heney Madsen, Billie, Richard Romero, Elizabeth, Barbara, Frances, Joseph, Yvonne, William Dear, Eleanor, Irving, Beverly Navarro, Francis, Lupe, Ramon , Raoul, Hector ' Martinez, Anna Maria, Theodore, Rubin, Flora, Ceasar, Steven, Victor, RaYD!ond, Irene Macias, Paul, Josephine, Betty, Benjamin Bennett, Stanley, Albert, Joan . S1eberl1ch, LaVerne, Marilyn $ 176.00 144.00 178.00 85.00 249.00 82.00 16"1.00 229.00 19.00 130.00 19.00 193.00 173.00 152.00 133.00 51.00 124.00 46.00 89.00 206.00 120.00 180.00 185.00 91.00 138.00 67.00 DISCONTINUANCE - effective 5-31-48 (unless otherwise indicated) Goena, Raymond Shaw, George Avila, Gilbert Curry, Teddy Joe, Carrol Dean, Carl Gene . cox, Ruby, Jinmty', Bonnie, Jackie, Scott, Betty Solano, Julian, Patricia CHANGE OF PAYEE RECIPIENT OF AID PAYEE AFTER CHANGE Hendrix, Philip, Roy Marbury, Ann BOARDING HOMES AND INSTITUTIONS INCREASE Rios, Estelle $ 45.78 Kirk, William A. 62.00 Rubio, Manuel 34.00 Acosta, Dorothy Ann I 42.86 REMARKS. 5-1-48 3-31-48 4-30-48 5-1-48 " . " . " 3 1 322 Old Age Security ./ NAME INCREASE - Cont'd. Acosta, Sylvia Marie Acosta, Mattie Lou Gallardo, Francisco Pommier, Josephine Acosta, Ricardo DECREASE Romero, Consuella Sally Pommier, Madeline Pommier, John DISCONTINUANCE Delaney, Joan Marie CHANGE OF PAYEE RECIPIENT OF AID Dooley, Sam TOTAL AID GRANTED 41.83 38.05 72.00 54.66 45.00 23.00 35.00 35.00 PAYEE AFTER CHANGE Kolheim, Edna REMARKS 5-1-48 " - " - " " " . " " 4-30~48 In the Matter of Applications for State and County Aid to Needy Aged Persons. e = a It appearing to the Board that the hereinafter named applicants for ~tate and County Aid to needy aged persons having filed their applications , as requir~d by law, an 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, du1y 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 lat day of June, 1948,(unless otherwise indicated) and on the first day of each month hereafter until further order of this Board; said money to be used for the support of said needy aged persons, to wit: NAME OF APPLICANT Babcock, Wm. A. Graves, Ernest c. Hoyer, Vera B. Olfe, Martha D. Carr, Charles o. RESTORATION Sutphin, Charles Hughey, Frederic Hughey, Sarah E. Bennett, Amelia Hunt, Edi th B. Wichman, Alice INCREASE Edgar o. Ramey, Sarah Waller, Frank Waller, Sedonia Green, Nellie Sundberg, Peter Lewis, Flora Alice TOTAL AID GRANTED 22.00 60.00 39.00 60.00 19.00 60.00 60.00 60.00 54.00 20.00 60.00 54.00 58.00 60.00 32.00 60.00 59.00 , REMARKS 5-1-48 " " " ' NAME OF APPLICANT INCREASE - Cont'd. Eagle, Juana Pico Langlo, Edward P. Currie, Rosa M. Furstenau, Albert W. Renwick, Thomas Taylor, Katherine Miles, Edith Beattie, John R. Chapman, Etna G. Green, Ellen Rhoads, Annie Crowell, Clyde Horton, Ann Harrington, E. E. DECREASE Holmes, John D. Ward, Jennie Conklin, Catherine A. Colley, Alice Oliver, Frances Ventioner, Dora s. Nisbet, Janet T. Wieschendorff, Helene . Valdivia, Inez Mandes, Angelita Najari, Benito A. Moss, James Whiting, Arthur Speicher, Anna M. Miller, Frank J. Smith, Julius J. Anderson, Minnie Gerlich, Frances Shell, Myrtle o. Smith, Edith I May 24th, 1948. TOTAL AID GRANTED 58.00 45.00 54.00 60.00 60.00 60.00 46.00 59.00 60.00 41.00 57.00 21.00 60.00 60.00 42.00 48 .00 30.00 52.00 46.83 37.53 53.00 20.00 37.00 49.00 58.00 56.00 51.00 59.00 53.00 54.00 58.00 45.00 41.00 9.00 DISCONTINUANCE - effective 5-31-48 (unless otherwise indicated) Crowder, Josephine Tatjes, John Weeks, Carrie Pinney, Clara Belle . Cluster, Harry Wood, Ada E. Sutphin, Charles Edgar Cota, Flora de Maria Wallace, Allen A., Wallace, 11:11111a Reyna, Encarnacion , REMARKS 4-30-48 4-30-48 4-30-48 11-30-47 10-31-47 324 Changes in Blind Aid / NAME TOTAL AID GRANTED DISCONTINUANCE - Cont'd. Barber, Peal D. Newell, Gladys McLaughlin, Georgia E. Sundberg, Cora Bates, Drucilla Guess, Oliver K. Mann, William J. Furstenau, nma B. Hunt, Edith B. De Ruiz, Oswald Coffey, Olive M. Martinez, John B. Mccombs, Roy BEGIN PAYMENT FOR INSTITUTIONAL CARE Tatjes, John Weeks, Carrie Cota, Flora de Marla Wallace, Allen A. Wallace, &nuna Guess, Oliver K. Mccombs, Roy DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE Wheeler, William R. CHANGE IN NEED OR INCOME Wharton, Moses Barber, Mary Ann Sobey, Edward J. Thompson, Annie s. Benton, Hayes J. Dunkle, Gilbert T. In the Matter of ,Changes .in e1ind Aid. 0 RD ER 60.00 60.00 59.00 57.50 57 .so . 60.00 60.00 60.00 60.00 60.00 38.00 60.00 60.00 REMARKS 4-30-48 4-30-48 3-31-48 12-1-47 11-1-47 4-1-48 4-30-48 It appearing to the Board from "Notices of Change", fi.led 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 granted to blind persons listed below be changed to the aioount set opposite their names beginning June lat, 1948 (unless otherwise indicated) as follows: NAME INCREASE Thomas, William J. Hone, Mattie DECREASE Wright, Ninnie Lee Angel, Francisco TOTAL AID GRAN'l'ED $ 62.00 53.04 34.00 52.00 REMARKS Report Cancellation of Funds Cancellation of Funds. Cancellation of Funds. May 24th, 1948. NAl!E TOTAL AID GRANTED DISCONTINUANCE - effective 5-31-48 Forsythe, Amy E. Andreatta, Tello TRANSFER FROM ANB TO APSB Forsythe, Amy E. In the Matter of Report $ 75.00 ' REMARKS The report of the Welfare Department was received and ordered placed on file. In the Matter of Cancellation of Funds. Resolution No. 8034 3 5 Whereas, 1t appears to the Board of Supervisors of Santa Barbara county that the sum of $100.00 is not needed in account 176 B 6, Materials and Supplies, Maintenance and Operation, Veterans Memorial Building, Lompoc,. General Fund. Now therefore, be it resolved that the sum of one hundred dollars ($100.00) be and the same is hereby canceled 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: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of cancel~ation of Fnds. Resolution No. 8035 "Whereas, it appears to the Board of Supervisors of Santa Barbara County that . the sum of $1,50~.oo is not needed in account 172 C 71, Road to Point Sal Beach, Capital Outlay, Parks - Fifth District; and the sum of $2,500.00 is not needed in account 177 C, Preliminary Work, Cuyama Veterans Building, capital Outlay, Veterans , . ~emorial Buildings - Fifth District, General Fund. Now therefore, be it resolved that the sum of four thousand dollars ($4,000.00) be, and the same is hereby, canceled from 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: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. TWitchell Nays, None Absent, None. In the Matter of Cancellation of Funds. Resolution No. 8036 Whereas, it appears to the Board of Supervisors of Santa Barbara county that the sum of $1,525.00 is not needed in account 99 C 2, Automobiles, Capital Outlay, Health Officer, General Fund. Now therefore, be it resolved that the sum of fifteen hundred twenty-five dollars ($1,525.00) be, and the same is hereby, canceled 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: 326 ' Cancellation of Funds I . Transfer of Funds. I Transfer of Funds. c. YJ. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None. In the llatter of Cancellation of Funds. Resolution No. 8037 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $380.00 is not needed in account 81 C 1, Office Equipment, Capital Outlay, Jarm Advisor, General Fund. Now therefore, be it resolved that the sum of three hundred eighty dollars ($380.00) be, and the same is hereb1, canceled 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: c. w. Bradbury, Pau1 B. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds f~om the Unapp: opr1ated Reserv! General Fund = Resolution No. 8038 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 58, Compensation; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of two thousand dollars ($2,000.00) . be, and the same is hereby, transferred from the Unappropriated Reserve General Fund . to Account 96 B 58, Compensation, Maintenance and Operation, Insurance and Indemnities, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to.-wit: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None. In the Matter of Tra~sfer ~1:' Funds t'rom the UnapproEriated Reserve General Fund. Resolution No. 8039 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 176 c 9, Kitchen Equipment; in accordance with Section 3714, subdivision 3, of the Political Code, Now, therefore, be it resolved that the SUD) of one hundred dollars ($100.00) be, and the same is hereby, transferred from the Unappropriated Reserve General Fund to Account 176 C 9, Kitchen Equipment, Capital Outlay, Veterans Memorial Building - Lompoc, General Fund. Upon the passage of the fol'egoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Faul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and . T. A. TW1tchell. Nays, None Absent, None I r Transfer of Funds. Transfer of Funds. ,/ ' 32 May 24th, 1948 In the Matter of Transfer of Funds. fro.m the unappropriat,ed ReservE!, General Fund. a a Resolution No. 8040 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 215 B 25, Service and Expense; in accordance with Section 3714, subdivision 3,. of the Political Cose, Now therefore, be it resolved that the sum of four thousand dollars ($4,000.00)' be, and the same is hereby, transferred from the unappropriated reserve General Fund to account 215 B 25, Service and Expense, Maintenance and Operation, Santa Maria Airport, I General Fund. I Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitche'Il. Nays, None Absent, None In the M&;tter o,f Transfer of Funds from the Unappropr0iat,ed Reserve General Fund Resolution No. 8041 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to accounts 99 B 2, Postage, Freight, Cartage and Express; 99 B 8, Office Supplies; 99 B 10, Drugs and Medical Supplies; and 99 B 25, Service and Expense; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum or fifteen hundred twenty-five dollars ($1,525.00) be, and the same is hereby, transferred from the unappropriated reserve General Fund to accounts 99 B 2, Postage, Freight, cartage and ixpress, the sum of $175.00; 99 B 8, Office Supplies, the sum of $350.00; 99 B 10, Drugs and Medical Supplies, the sum of $700.00; and 99 B 25, Service and Expense, the sum of $100.00, Maintenance and Operation, Health Officer, General Fund. Transfer of Funds. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds fyom the Unappro,priat~d Reserve General Fund Resolution No. 8042 Whereas it appears t? the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to account 81 B 1, Telephone and Telegraph; 81 B 8, Office Supplies; 81 B 22, Repairs and Minor Replacement ; 81 B 23, Replacement of Equipment; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of three hundred eighty dollars ($380.00) be, and the same is hereby, transferred from the unappropriated reserve General Fund to accounts 81 B 1, Telephone and Telegraph, the sum of tso;oo; 81 B 8, Office Supplies, the sum of $50.00; 81 B 22, Repairs and Minor Replacements, the sum of $250.00; and 81 B 23, Replacement of Equipment, the sum of $30.00, Maintenance and Operation, Farm Advisor, General Fund. Upon the passage of the foregoing resolution, the roll being called, the 328 Revision of Budget Itenu;J Revision of Budget Items. Revision of Budget Items following Supervisors vote Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In ~he Matter of Revision ~ f Budget Items~ Resolution No. 8043 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Santa Maria Hospital, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same hereby are revised as follows, to-wit: Transfer from Account 182 B 24, Building Repairs, the sum of $600.00 to Account 182 B 26, Heat, Light, Power and Water, Maintenance and Operation, Santa Maria Hospital, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. . . Nays, None Absent, None In the Matter of Revision of Budget Items. Resolution No. 8044 Whereas, it appers to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Justic Court - Eighth Township, 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 48 B 1, Telephone and Telegraph, the sum of $10.00, to Account 48 B 26, Heat, Light, Power and Water, Maintenance and Operation, Justice Court Eighth Township, General Fund. Upon the passage of the foregoing resolution, the roll ~eing called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe . Rutherford, R. B. McClellan, and T. A Twitchell. Nays, None Absent, None In the Matter of Revision of Budset Items. Resolution No. 8045 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, Veterans Memorial Building - Solvang, 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 175 B 22, Repairs and Minor Replacements, the sum ot $10.00 to Account 175 B 25, Service and Expense, Maintenance and Operation, Veterans Memorial Building - Solvang, General Fund. . U~on ~be passage of the foregoing resolution, the roll being "called, the following Supervisors voted Aye, to-wit: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and ~ A. Twitchell. Nays, None Absent, None Revision of Budget Items , Revision of Budget Item Revis ion. of Budget Item May 24th, 1948 In ~he Matter of Revision of Budget Item Resolution No. 8046 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessaI'j' 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 Accounts 13 B 1, Telephone and Telegraph, the sum of $50.00; 13 B 3, Traveling Expense and Mileage, the sum of $28. 75; 13 B 4, Convention 1bp ense, ' tl"B sum of $50.00; 13 B 22, Repairs and Minor:Replacements, the sum of $250.00; and t 13 B 27, Legal Advertising, the sum of $120.00, Maintenance and Operation, Tax Collector General FU.nd, to Account 13 B 8, Office Supplies, Maintenance and Operation, Tax Collect r, General Fund Upon the passage of the foregoing resolution, the roll being called, the follow ing supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and . T. A. Twitchell. Nays, None Absent, None In the Matter of Revision of Budget Items. Resolution No. 8047 Whe~as, it appears to the Board of Sup~visors of Santa Barbara county that a revision is necessary within ge~eral classification of Capital Outla1, Health Officer, 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 99 C 2, Automobiles, the sum of t1so.oo to Account 99 c 1 Office Equipment, Capital Outlay, Health Officer, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Are, to-wit: . c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. Mcclellan, and T. A. Twitchell. Nays, None Absent, None. In the Matter of Revision of Budg~t Items. Resolution No~ 8048 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Special m:lections, 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 37 B 6, Materials and Supplies, the s~ of $1,000.00 to Account 37 B 53, Miscellaneous Election Expense, Maintenance and Operation, Special Elections, General Fund. Upon the passage of the foregoing r~solution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None 330 Revision of Budget Items I Revision of Budget Items j Revision of Budget Items I In the Matter of Revision of Budge ~ Items. = Resolution No. 8049 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classificat ion of Maintenance and Operation, Health Officer, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to-wit: Rent, Transfer from Accounts 99 B 28,/the sum of $75.00; 99 B 23, Replacement of Equipment, the sum of $125.00; and 99 B 9, Motor Vehicle Supplies, the sum of $50.00 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 following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, Hone Absent, None In the Matter of Revision of Budget Items. Resolution No. 8050 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary wi thin general clas sification of Maintenance and Operation, Board of Supervisors, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as f ollows, to-wit: Transfer from Account l B 45, Special Service and Investigation, the sum of $600.00 to Accounts 1 B 1, Telephone and Telegraph, the sum of $200.00; 1 B 25, Service and Expense, the sum of $100.00; and 1 B 27, Legal Advertising and Publications, the sum of $300.00, Maintenance and Operation, Board of supervisors, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent', None In the ~tter of Revisi~n . of Budget Items. Resolution No. 8051 Whereas~ it appears to the Board of Supervisors of Santa Barbara county that a revision is necessary within general classification of Maintenance and Operation, Justice Court, First Township, 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 41 B 2, Postage, Freight, Cartage and Express, the sum of $30.00 to Account 41 B 8 , Office Supplies, Maintenance and Operation, Justice Court, First Township, General Fund. Upon the passage of the foregoing resol ution, the r oll being called, the following supervisors voted Aye, to-wit: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None. .------------------------------------------------------------------------------------- ' Authorizing County Clerk to Canvass Returns of the June 2nd 1948, Primar Election and Count Absent Voter's Ballots v 331 In the Matter of Authorizing J. E. Lewis, Countz C,lerk, to Canvass Returns of the June lat, 1948, Primary iKlection, and Count Absent Voter's Ballots. . Resolution No. 8054 WHEREAS, Section 7921, Subdivision b, of the Elections Code allows the Board of Supervisors, by resolution duly adopted and entered upon its Minutes, the authority to appoint the County Clerk as the person to officially canvass the raturns or the Prima y Election held on June lat, 1948; and . WHEREAS, it is the desire of the Board of supervisors to exercise this discretion, THEREFORE, BE IT RESOLVED, that J .B:. Lewis, County Clerk of the County of Santa Barbara, state of California, be, and he is hereby authorized to canvass the returns of the Primary Election held on June lat, 1948. BE IT FURTHER RESOLVED, that J. E. Lewis, county Clerk, be and he is hereby, authorized to officially count the absent voter's ballots cast for said Primary Electio Passed and adopted by the Board of Supervisors of the County of Santa Barbara, this 24th day of May, 1948. Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays None Absent: None Revision of Budget Items y Revision of Budget Items I Allowance of .Cla1ms----t- ----- - ---"--- -- - --- --~------------------------------~-- ------- - -- -- --- 33 ' May 24th, 1948 In the Matter of Revision of Budget Items. Resolution No. 8052 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revisian is necessary within general classification of Maintenance and Operation, County Buildings, Second District, General Fund . Now, therefore, be it Resolved that the aforesaid accounts be and the sane are hereby revised as follows, to-wit: Transfer from Account 57 B 23, Replacement of Equipment, the sum of $1,200.00 to Account 57 B 28, Rent, Buildings, Maintenance and Operation, County Buildings, Second District, General Fund Upon the passage of the foregoing resolution, the roll being called, the following su~rvisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Revision of Budget Items. Resolution No. 8053 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, 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 B 6, Materials and Supplies, the sum of $100.00 to Account 91 B 2, Postage, Freight, Cartage and Express, Maintenance and Operation, Forester and Fire Warden, General Fund. Upon the passage of the foregoing resolut'ion, the roll being called, the following Supervisors voted Aye, to-wit: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. Mcclellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Allowance of Claims. Upon motion, duly seconded and carried, unanimously, it is ordered that the following claims be, and the same are hereby, allowed, each claim for the amount ani payable out of the fund disignated in the order of allowance endorsed on the face of each claim respectively, to-wit: I I 332 I . , I . . ~ANTA B.ARBAltA COUNTY FUND GEBERAL NUMBER PAYEE PURPOSE ravel ~enae "' 11623 raTel ex:pen 11621. 11625 11626 11621 11621 ll629 ll6)0 1t7 Duap SerYicea &leot.ric ael"Ylc .aeP,Drt.er' service - l16)()i Al"tbur E. \s K.D ll.6)1 c. Georc Hewitt. " 116)2 Caleetl U6J) l)r. :M. V. U6.3S li:cnard s. ,_hltillUcl U6)6 u6J7 Thoapaoa er c. TbOpllOA SobrletJ; exa. Sobriety e:u. Tranl expenae Tr&Yel ~n , TraTti expenM TraYel ~enae Pllblioa\iou Part a s~ P.lga i . Van bra Aac.TelephOae Co . ll639 11~ U641 116'2 11643 il6",.,_, u~s 116'.6 ll6\.7 Telep}!One Service Jonea Stat1one17 I. 01.tt.a Office Suppll Santa Raria Pipe &Salage Rqa 11648 Fireat.one St.Orea 11649 Helser k Bailey ll6SO W. S .Jotiaaon i.epair Pana IJ.6Sl Roer ar. 116~2 116Sl Senay Jlley Allt.o ' arta Paci.f'ic Qaa ~ Elec:Rrie 116)6 E. 116SI " D. L. HoaaaOlt . ll6ff Spreits Trana~atiea Repai1" Par:ta Pain .ie~lr Pana a1oc.Teleph0ne CO.L\d. Ser.Tice Pacific Gaa ~ Electric .11662 Southern Comitlea Gaa CO Service . ' , SYMBOL. i B) ii. B ) I 1 B 2S 2' JS 3 26 B 3 2S B) ~ ' . 24 B l )l B 9 9 31 i 9 32 Jl 26 ' )8 B 2 li.Q B 2 M B 35 CLAIM ALLOWED FOR .~ 26.6S. 16.12 i.9.02. 6).00 R EMARKS NUMBER I 11679 ~ ll6'0 116'1" 11682 ~ 116') ll68 11685 ll6'6 116'7 116'9 ll.691 ll692 ll694 ll69S FUND OEDl.U PAYEE I 11696 S~u'a SerY1ce Stattea 11699 11701 SANTA BARBARA COUNTY DATE "'J Zit, PURPOSE SYMBOL so a 17 CLAIM ALLOWED FOR REMARKS . do I ) * B 17 NUMBER 117~ 11?2S 11726 ll7l 11735 ll7)6 117)7 117)8 11739 ' iff b il/P J FUND GllBBAL PAYEE SANTA BARBARA COUNTY DATE .,7 24, PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS NUMBER 117At6 ll747 1174' . ll7,.9 111s3 11754 ll7S5 il7S6 117'6 117'9 ll760 11761 PAYEE JlelOilll' P.aeltlc Ga.a ~ El~ric ll762 , S.B. Brake Senlce 11763 S.B. l etreaatng Ski' 11764 1176J 11766 11767 ~ ll774 1117, llT/6 11177 um 1l719 11,., 1111 11782 11743 ll?l4. . s.e. SANTA BARBARA COUNTY PURPOSE Of'ticie Sappl1ee Dra& Sl&ppliea COllectt1ou Weltare coa. DATE -., 2~ SYMBOL 1T1 B. 22 . 117 B ?Jt llO B 2 CLAIM ALLOWED FOR .12 19 00 _ 462.56 1)7.U ~ 199.0 16.lS s oo REMARKS .l " I NUMBER 1179S 11796 um ll7~ ll"S llt06 PAYEE I SANTA BARBARA COUNTY . DATE 7 2At, PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS NUMBER 11827 11828 11829 11830 11831 11832 11833 11834 11$3'5 11836 11837 11,838 11839 11840 11841 11842 11843 11844 11$45 11846 11847 11848 11$49 . 11850 11851 118 5 2 Fraac:ta E 11853 11854 i1a55 11856 ' 11857 11858 11859 11860 11861 11862 11863 11.864 .11865 11866 f:la.loid Co. _ . ' . SANTA BARBA.RA COUNTY , . FUND GBIERAJ. PAYEE PURPOSE Service S1lppliu DATE Ma.7 24, 114' SYMBOL 12 B 22 1) B 2S CLAIM ALLOWED FOR 26.6) . ,s.19 ~ 14.l.S' . 24.90 1'e61 REMARKS 2.0'0' NUMBER 11a6e uoa 11"9 ua90 11491 2192 il49) 11'94 llff S ll904 ll905 SANTA BARBARA COUNTY FUND G.UBRlL - DATE.~~~1~~~. ~ PAYEE ~clal: Ottiee.SappJt aaoc.Telephone Co.Ltd. PURPOSE SYMBOL I I 31 B 22 . ~., . )9 c 7 0 I l CLAIM ALLOWED FOR REMARKS \ SANTA BARBARA COUNTY NUMBER PAYEE I PURPOSE . ll9N s.,;u ll909 ll&HWH Carp' awee,.r . 11912 Sen1c 011 ll91.S l:l.916 ~ 'Aiaoe.Tl~ ce.L"'4. ~ll919 A" Tlpb- ce. i.w. Serri.ce Aaaoo.Tl~ . CO.Ltd. S9PTioe Aaae.Tile~ CO.Ltd. Jolui o. Be f 11927 Qeerp t.,.as, I ll92' u9n l:l9lO AaTl~ co.Ltd. s~e 119)1 Cle\tiln& 119)2 119)) 1193S Aaaoc.Teleptio CO.Ltd. S.rYice 1193, 119 ) 119~ Pa ll9i.S Vlaot I. WOecl ll9"6 Beari Jlotv CO. S~euili 1MH ?irea NW 1' Tire Rodent oontz-e~ aup. 'Pii!a"t ,at.: Auto par\a WhMl Al1peat " . 119~7 Aoc.Telepboae CO.L~. Seriioe ~ DATE J 24~ 194' . SYMBOL '' B 6 81' J7 B 22 S7 B 2) 60 B 9 60 B 22 ao B 9 SO I 9 CLAIM ALLOWED FOR io.1 13.41 ).2S . 1 1263.4' 67.21 . REMARKS 39.94 10.00 i.03 . ! NUMBER PAYEE ll956 11957 ll9Sf Hollcl.aJ Hardware co. ll970 11911 11972 1197), ~11974 ' ' 11979 Ja~lle L1Daaa7 119* Stella D. Ket~ ll941 utz n93 1198S Ror Heater ll.986 Boatitdl-WtU"ll,Inc. SANTA BARBARA COUNTY - PURPOSE DATE Mal 24, 19\i SYMBOL CLAIM ALLOWED FOR REMARKS .ss . 5.00 NUMBER I il99$ 11999 ~ 1201) " 1201' 1201S 12016 12017 1201' 12019 12020 , 12021 12023 - 12024 12027 PAYEE . , SANTA BARBARA COUNTY FUND OllSUL ------- PURPOSE SYMBOL - Su-peal auppll same Slq)pliea SappJJ.ea Sertl~ Ltmb.r. . Lau~ Tr&yel ~ CLAIM ALLOWED FOR . 1~ ,7.jO J.9' . , 16.9S . 2&.10 2'.Q9 -I' REMARKS 23.99 4.10 - . SANTA BARBARA COUNTY . FUND GllERAlt - DATJt!!-7 24, 194, NUMBER -120)6 12042 i201e) ~ 12044 12049 120.so PAYEE 12060 aoitie Cbili,leal co. ~ " - _., 12061 12062 PURPOSE .i. qulp.Re~ira,e~c SYMBOL CLAIM ALLOWED FOR 31J REMARKS 140 B 10 lltO C a ~92 lS.Ja NUMBER 12086 12087 . .r ' PAYEE Bl&te 01ltlt, M.D. l M JI llilrket . 12102 :MoatoJ' Gree~ i210J ' SANTA BARBARA COUNTY PURPOSE SYMBOL Repair CLAIM ALLOWED FOR ; !)).tJ "' 10).5) 635.59 REMARKS SANTA BARBARA COUNTY ' FUND GEIUAL - DATE Mar ~1 NUMBER PAYEE 1210s BwlolJI'' aroc~ 12106 12111 1211S 12116 12124 ill2j 12126 i21n 121)2 1.21)) l2l)lt 12135 1214') i2141 121~2 M. s. BaSl,ea J.C. Penn.r co. 't OabOn' SO Oalit. di.Ha CO. 1214) Federal Driig co. . PURPOSE SYMBOL Gree.rt - Repair J "" Oloth.iag, Repair Clotrbin1 ' Clotb1n1 hod hppli Jledical Sappll 16.17 201.76 606.2s 24.02 )6.2) s.91 16.0l l5.S4 . 1.00 REMARKS 196 B lS 19' B 22 , ' 59.6S 29.26 ~s.10 17.91. . 47.s6 43.j6 14.76 NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS SANTA BARBARA COUNTY FUND --.1 NUMBER PAYEE I PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS 111~ Ida el SY B 18 E \ 'Y7'I A.,.I c. 1,9.' . ' SANTA BARBARA COUNTY FUND GOOD RQlDS NUMBER PAYEE PURPOSE 12158 aaoc.felP.hOD Co.Ltd. Sertle 12159 I 12160 12161 1216) 12164 Seaaide 011 Co. 12168 12169 12179 121'6' 121'7 i21 12189 12190 So.Pacitie Milling Co.~~~. So.Pacit1e Jltlll~ 09 Eimli Blftllaioa A1i". Recluc~ia Paif'ie Co OXfpn.,.,! _ 12192 R-,S.ra 1219) ~ 12194 !. Bloek ~ Son SYMBOL 12195 Bow' Ratiator Sery. Cl.e aniog. ~ repair CLAIM ALLOWED FOR s.10 ~o.Js lS.C? 1.9~ REMARKS 26.6a " 160 B 9 u . , s~.n )62.C? .ss.ao 2.s.1 4,.0,. 9i2.1 2,.0.aJ 21.76 149.62 31.01 160 B 22 160 B 9 160 B 1) 160 B lJ i60 B 22 NUMBER 12201 12202 I!. , . 12210 12226 ~ i22JJ 121)4 122), 122)6 PAYEE SANTA BARBARA COUNTY ' FUND GOOD 110.DS PURPOSE 'huck r~ir,e~o. eto. Pipe P~, Re~re,e~c. ~- Repair DATE _, 24 194' SYMBOL CLAIM ALLOWED FOR tn.S4 ll6.79 1).6) l~. REMARKS SANTA BARBARA COUNTY FUND GOOD ROADS NUMBER PAYEE I PURPOSE :122)7 h.dtlc Gile &lee. co. "'. Serrtce 122)9 SOuthera P&cltlc 12240 liat.S 12246 DAT~I 24, 19.C SYMBOL CLAIM ALLOWED FOR 8 , 675 . 8 7* REMARKS NUMBER I PAYEE 12260 SANTA BARBARA COUNTY FUND MDCELL4UOUS DATE 119 Zit, 19Atl PURPOSE SYMBOL 111 B lJ CLAIM ALLOWED FOR 1.1~ ! 1,36'.74 l,J61t.7 )0.00 1.25 87.2 192' . REMARKS LIGHTillG - CASM.lLIA LIOHTI18 . S.B.CO.WTR.WIS . DIST Jl, HrCE. , NUMBER PAYEE ~ 91 SANTA BARBARA COUNTY FUNn'ALAllJ & SOLTAIO fIRI_ PURPOSE SYMBOL Ser:rice 267 CLAIM ALLOWED FOR REMARKS Notice of I ntention to to Purchase Certain Real Property ,/ Notice of Intention to Purchase Certain Real Property ; 33 May 24th, 1948. Upon the passage of the foregoing Order, the roll being called, the following -- Supervisors voted Aye, to-wit: I Attest: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. TWitchell. Nays, None Absent, None Supervisor Twitchell not voting on the following claims: Union Oil Company $ 331.30 Union Oil Company 28.19 Republic Supply Company 26.43 Upon motion the Board adjourned sine die. The foregoing minutes are hereby approved. , Board of supervisors of the county of santa Barbara, State of California, June 7th, 19481 at 10 o'clock, a.m. Present: Supervisor Paul E. Stewart, and J. E. Lewis, Clerk Absent: c. w. Bradbury, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell In the Matter of the Sale of the $380,000.00 Santa Barbara Elementary School District Bonds. Edward H. Stamm, member of the Board of Education, and Eldon Ford, acting Superintendent of Santa Barbara City Schools were present relative to the sale of the $380,000.00 Santa Barbara Elementary School District Bonds. The meeting adjourned for the lack of a quorum Board of supervisors of the County of Santa Barbara, State of Californi~, June 14th, 19481 at 10 o'clock, a.m. Present: Supervisors c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk. Supervisor c. w. Bradbury in the Chair. The minutes of the regular meeting of May 24th, 1948, were read and approved In the Matter of Notice of Intention to Purchase Certain Real Property - Goleta Sandspit. The above entitled matter is hereby continued until June 21st, 1948 In the Matter of Notice of Intention to Purchase Certain Real Property - Goleta Mesa Area. The above entitled matter is here by continued until June 21st, 1948. 334 Bid for the Construction of a Caretake Cottage - Oce Park .1 Public Hearin on Petition I Petition for Formation of Summer land Sanitary Dist. Petition I Recommendatio Re : to Reques for Connnercia Permit Under Ordinance No. 538 ./ Request for Relief Under Ordinance No. 610 I Authorizing Chairman to Sign Extenaio of Time for t e Drilling ot Observation Wells I Communication I Communication J ' In the Matter of Bid for the C_onstru.ction of a Qare.taker's Cottage - Ocean Upon motion, duly seconded and carried, it is ordered that the bid received from D. D. Galbraith in the sum of $10,275.00, for the construction of a caretaker's cottage at Ocean Park, Fourth District, be, and the same is hereby, rejected. In the Matter of the Public Hearing on the Petition of Hastings Harcourt to Amend Ordinance No. 453. The above entitled hearing is hereby continued until June 21st, 1948, at 11 o'clock, a.m. In the Matter of the Petition for the Formation of the Summerland Sanitary 0 I District. The above entitled matter is hereby referred to Charles w. Jameson, attorney for petitioners, for appearance before the Board. In the Matter of the Petition of Edwin Gledhill, et al., for Amendment to Zoning Ordinance No. 453, Mission Canyon Heights. The above entitled matter is hereby referred to the Planning Connnission. In the Matter of the Recommendation of the Planning Commission Relative to the Request of c. A. Davis for Commercial Permit Under Ordinance No. 538. Upon motion, duly seconded and carried, it is ordered that the recommendation of Planning Commission, granting Charles A. Davis permission to erect a building for commercial purposes on a portion of Lot 40, Highway Acres No . 2, be, and the same is hereby, confirmed. In the Matter of_ the Jieguest of James Smith for Relief Under Ordinance No. 610. Upon motion, duly seconded and carried, it is ordered that the recommendation of the Planning Commission, granting James Smith permission to erect a cormnercial build ing on a road south of Hollister Avenue, Goleta, be, and the same is hereby, confirmed, wi th the proviso that the plans and elevations of all proposed buildings and structures are approved by the Board of Architectural Review. I In the Matter of AuthorizJng the Chairman to Sign Extension of Time for the Drilling of Observation Wells, Under Contract with Alexander Brothers. Upon motion, duly seconded a.nd carried, it is ordered that the Chairman be, and he is hereby, authorized to sign an extension of time for the drilling of observation wells under contract with Alexander Brothers, in the area north of the Lompoc Plain of the Santa Ynez River Valley. _In the Matter of Communication from A A. Maschke1 President Hop~ District Improvement Association, Relative to the Operation of ~ Butane Plant, at Hollister and LaCumbre Roads. The above entitled matter is hereby referred to the District Attorney for acti on. In the Matter of Connnunicati on from Robert c. Westwick Relative to the Petition of the Monolith Portland Cement Company to Construct a County Road Near Ventucopa. The above entitled matter. was order.e d placed on file ' - --------.---- - - - - ---------------------------------------------. Request fr No Parking Sign ./ Communicatio ,/ Reauest for Change in Goleta Zonin Ordinance ./ Communicatio June 14th, 1948. In. the Matter of the Request of C~ Joksta? for No Parking at 933 Coast Highway. The above entitled matter is hereby referred to the Planning Commission. In the Matter of CommW}i qation from the City of Santa Barbara Relative to County-Wide Zoning Ordinance and Inclusion of a Provision to Protect the Approaches to All Airports in the county. The above entitled matter is hereby referred to the Planning Commission. In the Matter of the Reg.uest of Maurice McDe pmott for Change in Goleta Zoning Ordinance to commercial. The above entitled matter is hereby referred to the Planning Commission In the Matter of Communication from the State Department of Public Works Relative to Specifications for street and Highway Name Signs. The above entitled matter is hereby referred to Robert c. Westwick, Road Commissioner. 33 Approval of In the Matter of Approval of Single 011 Drilling Bonds. Single 011 Drilling Bon s Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in / accordance with the provisions of Ordinance No. 559, Approval of Blanket Oil Bond and Rider Theret ,/ Approval of Rider and Endo rs em en t to 011 Drill ing Bonds. ;"' Release of 011 Drilli_- Bonds. . Upon motion, duly seconded and carried, it is ordered that the following single oil drilling bonds be, and the same are hereby, approved: Kenneth Sheehy - Aetna Casualty and surety company covering well Chiloensis No. l; Richards & Rowan - Pacific nployers 1nsuranee Company covering well Enos No. 1. In the Matter of Approval of Blanket Oil Bond and Rider Thereto. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following blanket oil drilling bond No. 4921787, and Eider thereto, be, and the same are hereby, approved. c. E. O'Donnell - Fidelity and Deposit company of Maryland covering wells Grace Nos. l, 2, and 3; and Madeleine No. 1. 7' In the Matter of Approval of Rider and ~ndorsement to Oil Drilling Bonds. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following rider and endorsement to oil drilling bonds be, and the same are hereby, approved: Macoil corporation - Fidelity and Deposit Company of Maryland Rider to Bond No. 4922285 covering well previously known as ODonnell Gilliland No. l; and General Petroleum Corporation - Western National Indemnity Company Endorsement to Bond No. M-6492 covering well Realty No. 53-10. In the Matter of Release of Oil Drilling Bond. Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance with the provisions of Ordinance No. 559, Upon motion, duly seconded and carried, it is ordered that the following oil drilling bond be, and the same is hereby released: United Western Oil Company - Maryland Casualty Company Bond No. Cl30230 covering well Bradley No . 1. 336 Appointment of Francis Patrick O'Rei as a Connnissi of county Housing Authority I Final Record of survey Map of the Rona Simpson Tract (' Final, Record of Survey Map In the Matter of the Appointment of Francis Patrick OReilly as a Commission r ly of the Santa Barbara County Housing Authority. ner ./ Resolution No. 8055 WHEREAS, it appears that the term of Nilliam F. Hobbs, a Commissioner of the Santa Barbara County Housing Authority, expires on July 14th, 1948; and WHEREAS, William F. Hobbs desires to be relieved of his duties as Commissioner; and WHEREAS, Francis ratrick O'Reilly of Santa Barbara, bas been reoonnnended for the position of Commissioner of the Santa Barbara county Housing Authority; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that Francis Patrick OReilly be appointed as Commissioner of the Santa Barbara County Housing Authority for a four-year term beginning July 14th, 1948. Passed and adopted by the Board of Supervisors of the County of Santa Barbar , State of California, this 14th day of June, 1948, by the following vote, t.o wit: Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClell and T. A. TWitchell Nays: None Absent: None In the Matter of the Final Reoord of Survey Map of the Rona Simpson Tract. The above entitled matter is hereby referred to Francis Evans, Surveyor, for checking. In the Matter of the Final Record of Surve7 Map of the Santa ,Barbara Estates , of the Santa Inc. I Barbara Estat s, Inc. I Rental of Certain Count Equipment I The above entitled matter is hereby referred to Francis Evans, Surveyor, for checking. In the Matt~r of Rental of Certain County Equipment not in Use for County }Surposes. - ~Resolution No. 8056 WHEREAS, the County of Santa Barbara is the owner of certain equipment used in the maintenance and construction of county roads, which said equipment is not in use at the present time upon the roads under the jurisdiction of this Board; and WHEREAS, Leo E. Acquistapace has requested that certain items be let to him, as hereinafter set forth; NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this I Board, that the following described county road equipment, not now in use for county purposes, be let to said Leo E. Acquistapace for the purpose of grading a private roa Fifth Road District: Maintainer with Operator D-7 Tractor with Operator Pull Grader with Operator \ $63.00 per 8 hour day $70.00 per 8 hour day $20.50 per 8 hour day It is expressly understood that said article is to be returned irmnediately upon completion of the work for which it is let, and in any event immediately upon demand by the County of Santa Barbara when the same becomes necessary for county purposes. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of June, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, T. A. Twitche l Reauest of Senta Barbar Humane Society for ~400 . 00 . Reouest of Santa Barbara Concert Band for $?400. 0 Request of Portola Trek Associ ation for an Increase in County's Apuropriat ion. Communication from City of Santa Barbara relative to new Recreations Contract. Payment of Monies to Santa Ynez Union High School District. Fire Insurance at the Santa Maria. Airport. Leasing Cer tein buildings at Senta 1-iaria Airport. June 14th, 1948 and R. B. McClellan . Nays: None Absent: None I n the Matter of the Request of the Santa Barbara Humane Society for an Appropriati6n of $400.00. The above entitled matter is hereby referred to the District Attorney and the County Audi tor. ,/ In the Matter of the Request of the Santa Barbara Co qQert Band for an Appropriation of $3,400. 00. . The Clerk is directed to inform the above organization that the budget for ~ this year does not warrant such a contribution. In the Matter of the Request of the Portola Trek Association for an Increase in the County's Appropriation. The Clerk is hereby directed to inform the above association that the contribution of $500.00 by the County cannot be increased. In t~e Matter of Communicat ion from the City of Santa Barbara Relative to a New Recreational Contract. The Clerk is hereby dir ect ed to inform the City of Santa Barbara Recreation Department that the above matter has been referred to the District Attorney for the preparation of a contract for the coming year. In the Matter of Payment of Monies to the Santa Ynez Uni on High school District Under the Recreational Program Agreement. Upon motion, duly seconded and carried, it is ordered that the County Auditor be, and he is hereby, authorized to pay the sum of $93.23 to the Santa Ynez Union High School District, under the recreational program a greement, as of this date. In the Matter of Fire Insurance at the Santa Maria Airport. Upon motion, duly seconded and carried, it is ordered that no fire insurance be taken out to cover the Santa Maria Airport, subject to the approval of the Santa Maria City Council. _ In the Matter of Leasing Certain Bui ldings at the Santa Maria Airport to B. ~. Knight. ,/ Resolution No. 8057 WHEREAS, a c:el"tain agreement of lease, bearing date of June 14th, 1948, between County of Santa Barbara and City of Santa Maria and B. 8 . Knight has been presented to this Board of Supervisor s; and WHEREAS, by the terms of s aid agreement the said County of Santa Barbara and City of Santa Maria would lease to the said B. E. Knight three buildings designat ed as T-1019, T-1020, and T-1013, being located upon the Santa Maria Anny Air Base, for the period of July lat, 1948 . to June 30th, 1949. NOW, THEREFOBE, BE AND IT IS HEREBY RESOLVED that said agreement be, and the same is hereby, accepted by the County of Santa Barbara. BE IT FURTHER RESOLVED that the Chairman and C1erk of this Board of Superviso a be, and they are hereby, authorized and required to forthwith execute said agreement on behalf of the County of Santa Barbara. Passed and adopted by the Board of supervisors of the County of Santa Barbara State of California, this 14th day of June, 1948, by the following vote, to wit: 338 Declaring the Results of th June Consolidated Primary Election Held On June 1,194 I Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None In the Matter of Declaring the results of the June Consolidated Primary Election Held on the 1st day of June, 1948. J. E. Lewis, county Clerk, having been duly authorized by Resolution No. 8054 to convass returns of the June Consolidated Primary Election, ( as well as the absent voters ballots cast at said Primary Election~ and said J.E. Lewis, County Clerk, having this day completed said canvass, Upon motion, duly seconded and carried unanimously, the Board hereby declares the results of the June Consolidated Primary Election held on the 1st day of June: The total number of votes cast in the County was 22,065; the names of the persons voted for, the officers elected at such Primary ~l ection; the offices for nomination to which each of said persons voted for respectively; the number of votes given to each person in each precinct and the total number given in the County to each of said persons elected and for nomination to such offices, respectively; also the names of the persons voted for, for members of the respective County Central conunittee of each of the political parties hereinafter named, and the number of .votes given to each in each precinct respectively as follows, to wit: l \ \ ' . \ STATEMENT OF ALL VOTES CAST AT THE CONSOLIDATED PRIMARY ELECTION ' HELD JUNE 1, 1948 IN - ., 3z - ------------------------------------------------ --------------------------------------- =---. . Assembly District IN :. .5 .r2. ' n.f t:? . B a rha r 4= . : . COUNTY STATE OF CALIFORNIA (When the County Clerk makes the Official Canvass, be must fill out Cer tificate on back page.) ' I 339- \ - 33~-~ REPUBLICAN Delegates to National - - STATEMENT OF ALL VOTES CAST AT THE l===============ll==lt===:~! vention - Representative in Congress i; 11th District I State Senator 31st District Member of Assembly 37th District I ELECTION PRECINCTS Carpinteria. No. 1 Carpinteria No. 2 A IF/ 1J. B J. "I / ,t. .L c 15"~ '11 D 160 ~6 Carpinteria. No. 3 Carpinteria No. 4 Carpinteria No. 5 _____ .P_11/'-Jll, ? 0 Montecito No. 1 Montecito No. 2 Montecito No. 3 Montecito No. 4 - --Montecito No. 5 Summerland F .t.fl, I/ 'i G 12-15 /c5 H 1.2/.3 95" I -? ., 711 llf J 110 1~ K 11/ fS ;. " I q//, L M I I id 1J /.t.J 1'1 .Jo ~/ 1.J/ /.1/ 9o I.JS' ~I} .If z -f. :-:l ~ u ~ u z 0 0 . u w uz w ,:,:,:,:. ' d . 1; II ,. /1 '/ J./ !5 l.L/ 51 I .J. 6 l.t J'I 15 f ,t If _ 17 /' 9 J,J I 11 l'f I f '1 7 I .Z i 1 6 ,. 7 7 6 ,2. 1 Jj. .2./ 6 IY 1.f 17t---+--+--+--~~~0 _'11-t---+---t--+_,__f-+-~1~0 -"P--+-=.t~i'~-++--~ '1 leJ 7 5".$ .JI 13 31 ~3 /() /.ttJ .2-~ .:J./ /6 .t.tl f.3 1r: 1r 31 1r 16 11 1 i' '/ 6 .jtj' .t 6 I 6 I '1 '16 /A. -.c9t-+---'--+---l~j~J ~1~L~"li-_.i~-i--.i:~'-~~~/~~ ~'~o~~SC~o~--- / 0 qf I I" f. fl /:J 3 / 0 1 :i:t ,. I ~ ?. ~.; - /~~ l/if /,] I I Cold Springs N 3$ '/-_~ fS" J ? fJ /.Z f 1 6 .$/ ~~-E~IS~nL ~-------'n~-l1i~=""1=~"i+-.7.7__+---+---+-~~~?L+-~~~~q__i--~-~~i~~~~~~~4---lf---+--4-L/L~+-'~~54-L/~b+-1u'.1:.it-~ - La Cumbrc p . /BS .?5" "11 10 /J, f'f '1 6 r l/'f Mesa. Q_ 5"tJ 3/ 35 .3 .J ~ .2.h Ii' ,. () $ .? J 7 Mission 1 R 111 {,{, 63 /b 9 60 J.5 ,. ~6 6 3 f 7 Mission 2 S 17a 1~ 70 /:t I I . 1() :LI ,. 18 /() / 0 5 1 Rutherford Park T :41.L/L./'.,It " ,-+-_-'"--___.11l'-= l '.1J.+-M:~_._:.-/. 1-----+-~-.wl~~' =a__.__.:J=_"-/+-___.1-----+-- _ Lo~!/'~ ~~:L=-~J-''-1"'--'lrl ___ Santa. Barbara. No. 1 A L8'/ /1)1 I/' ~ // ;2J., / () f ~() /~ 10 Santa. Barbara. No. 2 8 /6P-I 60 ~'/ j I :l If/ 11 , 1 1'f Santa.Barbara.No.a c/8Cf .12J ~I 5 /O I '/ /o IS- 3 Santa. Barbara No. 4 D 1/1 '/. / '/ ,. IS $ g rUJ /,$ ,. I S-. 'f :b I '! Santa. Barbara N._0 . " R I .t "'11 ~-. _flJ j . 5"_---+---+--__,.,.,.?_.i. // i 1 .2, Jt/ Sa.nta.Barba.raNo. 6 F 1J6 3.5'" I 371 7 6 'f~ r I lb j 1 .ti I Santa. Barbara. No. 7 G 'Sf ~/f- ,. ~~ 5 $ J6 15" '1 'f .J J.f - Santa. Barbara No. 8 H /6 6 .Z 75 If 13 3:' -:f .22. I I .3 1 . 5'S Santa Barbara No. 9 J _'} .oo ~3 .J 1 / :L I .Z f 3 I "" ,. '1 1 :J f S ' . I Santa. Barbara No. 10 1 :1.t:J I/. ~?!J 57 I .Z f_ t,? :20 7n ~ ~ 6 0 Santa Barbara No. 11 K 1 "'0 '/1 37 16 /IJ ~ l 'f , lg 5 b ~'! Santa Barbara No. 12 L V~ 'ff ,. _ J/-1 'f ~ ~ ff I I _ /;J. f b ~$ Santa. Barbara No. 13 M :1.'f 'f:L ,. f.1 i- J f -~ 1-S /I , ~ J i 'f.1 Santa. Barbara No. 14 N 178 1 () ~1 . .J. / / 6 8 I 'f 15" 1 f 5/ _Santa. Barbara No. 15 n 1 _; ~ t/( ) . l__f. 1--J. () 7-5" / 6_ --t---+---'' -J--f -+-_,_I+4-+~ /L .E'!=1 ~1_1,_-#-- Santa. Barbara. No. 16 p ll/3 io So 1 1 66 J.3 /~ 5"- / 2., sr Santa. Barbara No. 17 Q /01 f 6 51 ;J, I 5~ '1 I 3 I~ / J., ; 1 Sa.nta.Ba.rba.raNo.18 RVf'6 60 51 / I 15' _ 57 / 6 6 'f If . ,5'() Santa.Ba.rba.raNo.19 S l 5'f S-3 f.S- j 5' ,. .1r I f /o /tJ 1 '/- .1 Sa.nta.Barba.raNo.20 r l/7. ~ 70 7/ J "" -/ '/ //) . /0 7 -~ If Santa. Barbara. No. 21 A / / II 7?1 ,. '98 /:b .5' ,. ,. 7:L l 'f 1 If 5 /J.j 1 ~ l Santa. Barbara No. 22 B /$ J.t., ~ f /5" /f ,. 11 ;l;l, / 6 /~ 1 6~ Santa Ba.l'bara No. 23 C I '/3 ~ 6 , 5"5' '7 It ,. 6 6 I'/' { CJ I () '/ $" 0 Santa.Barba.ra.No.24 D 'lri /~" /~ /~ J.f '16 .30 /6 / () 16 f5 SantaJ3arbara.No. 25 r.- I/,' 7 t. :.2- I() / /J ~o+-=2=+94--1---~-~/ 7 1 I :L 16 SantaBarba.ra.No. 26 p If/ C/o '/d /I) f ,. f1 13 ~ 8 :LJ 11 Santa Barbara No. 27 G 179 9f 110 /6 9 I tJ7 ot-1 / 8 3 .J.~ $:_1 Santa Barbara. No. 28 H 6 'f / 1~3 5 t:f , ,. /OZ ,t/ I 7 /() 15" f 6 I Santa Barbara No. 29 1I/ 3"f $5 1'! .5 1.3 f/ 1 3 ,Jl., '1 8JJ Santa.Barbara. No. 30 ----"1u, 1,":J~''lf.W-#t:,~/ ~+- IVn '1 .:J,J!i.,-iL?~--, l--4---4---~/:.'i/J1-i,;x:''~e- - -l--4---44!!.-:l~9z.+_t/.:!:wh.-,/lJ~'t2._/l!O~~~ ---- Santa. Ba.rbara No. 31 K ll.l "% .3f / () b ~J. 11 'f ~ II ~ 1 Sa.nta.Barbare.No.32 Llf.5 7'f 69 I f II 9, 6 ,. /~ /, _/.h .56 Santa. Barbara. No. 33 M /f7/ g 6 18 It /3 ~ .t.'f- I / /0 / b i 6 Santa. Barbara No. 34 N:l/ J:l 70 b3 7 II _ /J'f- I f 9 10 ; t/ 46 Santa. Barbara. No. 35 fl I ~'~ h S-~ . ~- 6 :1 /~ d, C/ 7 .S-K Sa.nta.Ba.rbl\ra.No.36 pl/1'.~ ~ '! _ ~'f II 13 _ '1h ot.3 _ ;~ 7 f '1SSa. nta. Barbara. No. 37 Q 6~ '6'5' 7,r 1 If _ 7.3 :Z3 ,. / /'/ 'I 16 !Pf Santa. Barbara No. 38 R / J., 61 3 f J/-0 3 I () __ _ _;7 / S- 'f f 3 f-'/- ' . Sa.nta Barbara. No. 39 ~ 113 60 5( /{) // . 65 ( O _ '-f 1 1 5f Santa Barbara No. 40 :r_ ~~ . 36 , - t-- J.5 . / 0 j 16 _ /~-- ---t-- 5 Cf , f _.rfl$' _ -----1 . Total Ca rried Forward I " 2 I I / ~ .J I ./ - - - . - . 33~-y REPUBLICAN STATEMENT OF ALL VOTES CAST AT THE Delegates to Representative in Congress National St ate Senator Member of Assembly Convention 11th District 31st District 37th District c:.- z 1-- E- z :cz:) ;"' E- E- 0 -: E- i lil 0 Cf) c) .) I.I.I ":- bl) .l ~ Q . J.x.l z . s z u :2l (/) cc: z P'.1 z : l'1 CL. 0 : lil ~ 0 w .l ELECTION ~z Q) 0 ~ - 0 P ~ : .l .l c Q 4:l 0 .l ~ u E- 0 ~ ~ E- PRECINCTS z 0 .l - .I.LI Cl. ;;; p:i .: 0 w ~ E- I , "' ~ I. ~ (/) E- I c w ~ . ~ I. lil .: w ' ; ~~ ~ ~ u u .l ~ .l : -C-C' "'. :a : (E/-) u . z z 0 ;:. E- w . _, lil lil 0 I0ii Qlil 0 l. fil .zl I I e~ u 0z 0z Q r.i.l Q .l p:i : ~ .l c,: . :i E- . lil Q u 3: Cf) Totals Brought Forward A . - - ~ Santa Barbara No. 41 B 1'/i 61 '"/J JJ - 6rt ,J. - If t JJf 'If - Santa Barbara No. 42 c -~9 o/ '/~ s If .s-~ , if 'I s- -ff Santa Barbara No. 43 D 1.3& 111 If~ 6 / (} S-tJ ,:l.I) /, 9 5' 33 Santa Barbara. No. 44 E /~/ s-' hf J/. i./ ~ il . . // .'7.J - Santa Barbara No. 45 F 119 6~ 6'1 r f 66 ,t, J., b 1 13 6 1 . Santa Barbara. No. 46 G Ito '/-'I .36 1r Ji ~ 1-/ 18 13 /() Cf .:J. 6 Santa Barbara No. 47 H 173 'f 3 ZS I ti, 16 $'f !'f- ~ $ 3 ~? Santa Barbara No. 48 I ti ~6 ~9 /(} :Lo ~1 J.~ IS- 'l IS- Jj-5 . I I 6f;i J./. A ~ / 'f :,q II 51 " Santa Barbara No. 49 J /~ . :.l ~. . Santa Barbara No. 50 K I f, 7t: ":l. 7 13 6" /~ i /() 7 S-2' Santa Barbara No. 51 L /Ee, 1-&' .s-.z /CJ 6 S.3 II ~ 3 j' 6 '/-tf ' Santa. Barbara No. 52 M !IS 3s ~'1 II 'f .J7 6 3 :L 1 .:14 -. Santa Barbara No. 53 N 196 Jj.o ,).3 /0 /3 3.6 /.J 'l 6 3 .Jo . Santa Barbara. No. 54 n Ill:, "-~ ,2_ 'I 4 17 .39 q ? " 7 "-~ Santa Barbara No. 55 p /3/ '-}/ .2. '1 1 l:l - 30Z. 13 I 7 'f ,. 33 Santa Barbara No. 56 Q VO'l ;7 ~'/- I 6 ~'! 3 9 3 f J. '/- . , _ , . Santa Barbara No. 57 R I'll 51 ~8 ? /7 5/ 13 I /() 10 'f Jf J Santa. Barbara No. 58 s 15'.t. .tCf :J.$ 5' J' :L7 I .2., 3 'f 'I 19 , I I Santa Barbara No. 59 T I 1-I rj "It _g, ? /~ I~' ? J:t -"~ Santa Barbara No. 60 A 'f o ~j 3'f- 3 3 J'I :L S" 7 1 ,)_.Z. Santa Barbara No. 61 121 !l.f 17 s {, .Z/ 6 7 I /:J . B Santa Barbara No. 62 c 1/-G ~ ~7 1 ~6 .S-4 .23 // 9 3 '/1 Santa Barbara. No. 63 D 6 rr ~ 15 fj 71 3~ ;lt:J 13 1S" 6s- I ,_ ' i Santa Barbara No. 64 E 11 :/ 4~ J.jJ./ ~ //1 .ii') /_~ 5" " .:J .I./.; ' Santa Barbara No. 65 F 16 571 Jfr r /6 1 /f /S 6 3 /f ~ - . Sycamore G //'/ 16 1t 0 {4g' 1'7 .? s &:/ IS' 5"~ (p3t . 1g5 5 51 t,6'0 H I 7-/.J: i-\~~i u t iiJ 2 Jl'-:. ~wf . I - I -- , , , _ - ,_ . . ,_ I -,_ ,_ I, . - . - 1 Ballard K 196 ~1 6~ Ii ~ 61 IS- /~ 16 'I- 'f S Goleta No. 1 L / fS S-6 ' s7 7 /t:J s-1 ;.g If s- .f 'f 8 Goleta No. 2 M 336 /:lo J.29 17 11 3'1 .l-6 .:i.1 :i.1 '" 36 ~ ' . Hope No. 1 N ~o 9.3 'l'( II '1 16 :t~ 15 16 'I 11 Hope No. 2 () .,Jl.) t ~~ ~l'J 'I IS /,.6_ Pl 14. J~. - . ,. - ' Hope No. 3 p 3of 136 I /f"J, J.2, c26 VS-7 3~ 41 I~ 13 J.1-1 La Patera Q t'fo llJ'/- - "o ,:J/ II IP~ u 81 )() 1 ~ . Refugio R /~7 9tJ ?f 3 /0 3 f-S" /:J. 'f 7 6 1-8 I San Roque s ~D/ /-LI l/.t J ~ 9 /~S- 11 I 7 I If- 101 Santa Ynez ~~~ (!/ii $16 :Jo ~ _," /., T , , /,h A J.() IS- ~ 1 /6 Solvang A iJS:L ID1 '~ 'II, - /D3 .2./ // I -,_ //'/ - {ftf :L B ;;.t4o q~o JD30 11 'J. /2.7- 1011.f i-3 ~ t~S' / q'+- 1- ~ - c I ' D - . Buellton "/;' /.ii i/c. g,;i. / t, d~ -"~ ~ 4- I 44 I Cojo F l:t 1 .3 3 ( .3 I 0 ~ 0 3 Lompoc No 1 G 11a Jo 5f 3.#f " 11 .2~ /$" 17 15" tf1 Lompoc No. 2 H lf/1 1o SS- /rt ~ - ~1 If . 13 16 6 'f; Lompoc No. 3 I ISO f b ~,t II t ~c s- 6 ~ 3 .J8 Lomnoc No. 4 J ~:JR '7_:j 5'11 q ,. .al lb '7 17 '1 JI./ - Lompoc No. 5 K 18 ,J.1 ~'f S' !: :J'/- 7 s- ,.2 f /6 Lompoc No. 6 [ , 9f 4o j.f /6 ~ .3.s- /5 - C/ /0 // 1$ Lompoc No. 7 M 13:l S-5 ~ 8 :t.3 f- /;:t II I I I /t 11 13 41 - -- Lompoc No. 8 N 13 ,3() J.6 13 2, :t1 I/ /!J '1 5 11 I , Santa Rita () lf,~ ~ / () 9 ~ 13 5' I .3 g q . I v ., v f ,' I' f /~27 \.\-1 ~ 3({~ ,/ ./ ~' " ' if'* \l'f I 1- . f2_- '78 -15 1-90 ,_ I I Q . , _ ~ '" - - I : , , R ~ 1- , - - ' ' - --~ I , . , _ I - 1 - C ' - s ' - " --1 ~ -- c-- - , _ ~ . , _ 1- . ~ - - 1 - c~ ,. I - 7 . Totals Carried Forward ' 4 I - - -- . - . - - - - - - - - . - - - - - - - 3315-S CONSOLIDATED PRIMARY ELECTION HELD . UNE 1, 1948 REPUBLICAN H eWt. i,~ ~ + R. S- t'w. l:J I 'l Member County Central Member County Central DJ' f-v1c.-f 3 Committee Sup. Dist. Committee Sup. Dist. "' \! . 0 ~ . . .~ a: c( Q. . .J t c( . . . ' 0 0 . -- 4 - - I I ~ 1- 1- 1 ~ I I --cc - - " - B 0 . 8 'if I - I - I - c t:1 6 7 I I I I - D 0 6 .i T . B 0 ~J . F 0 " " ~ 9~ , G a " I " " I " 16/ . H , ~ " " " I " 60 - ,_ I t:J ~o l ' . " I " J l"J 5_~ '! K eJ tf'.S- " L 0 I I " ,_ 71 M () - I ~ 7 r N {) " I " " " I 5""~ o_ a .S-ltL ~ p 0 " - ' " " 1'? ( 0 I I I - I - ' " " -- 1 ~ jf 6 R ! 0 " " I " 67 I s 0 f'~I - I " - . ., . T . - . I - 4 0 I I I I I -I " SlI B t!:J " " - 3 / c (!) I " - I " - 71 I D 0 " I I " /.2., B ,0 6 1. . F ~ I I " I 7$) G 0 I " I I 3? ;f [ql'I H " I 1 ~ - - - - - - ,_ - ,_ - - - I - I - .~ ,_ " .1 - K tJ ,_ " - - "" - . L I " - ,_ " . ~ " - - - - -- - 3~ - M 0 - -= - 176 - - - - - - N !) /~ '!j - ~ - I - - 0 /] ' / t) . p 0 -" - - - ".ZdS- . 0 0 - " " - = - - 1- /;;1'1 R 0 I I " 5"", s 0 " " " - - ,_ - 1- I / ?4 T '1 c2 S'J' . A 0 I ~ - . I "4 . B I Ji/.;J " " - - - 1- I 1- r I c " - - ~ I - =- -- - D " I':' e; . .5l1 F CJ I I 7 G 0 I I I " I '4, H (J - ic 9~ " " I I 0 " I -- . - " 61 L 0 ;"z K 0 " I I ~,Li L 0 fl M 0 " " '76 " N 0 " I - - " I ~~ o ~ - . ,:/. p JV I I " " ' ?I Q " , " ~ - - - - " ~ ~ " I I R " " - - ,_ - - - s I - - - ~ - - - ~ ~ ~ 1- ,_ - ~ - T . I I I I . 5 - . . - ~ - 33~ - Lo . REPUBLICAN STATEMENT OF ALL VOTES CAST AT THE uelegates to . National Representative in Congress State Senator Member of Assembly Convention 11th District 31st District 37th District c.?z Ct.-:. E- z :z: ;: E- - "" E- ~E- 0 ~ (/) C.: w uI ":- bO . g: 0 w z E z u ~ (/) . ccz P'.l . a o . w Q: o-l ~ z 0 e: w . ELECTION _z . e: . e:. ; E- ""' c 0 1: e: e: l. l ~ u :r: E- 0E- PRECINCTS z . . :r: . uI ~ ,_, t-. ~~ ;;g ~ 0 w u (/) ~ ~ . w c:I w . !:( u w ;"": .g~ ~ ~ u u . l ;g . I E- z e: ~ E- w 0 z ~ ~ t- :ca w (w/) 0 w w e: . = . J z z Q Q: Q 0 . w z .,_ w Q l P'.l ~ 0 ~ o-l e: - . l E- w Q u ~ 3 (/) Totala Brought Forward A . - Betters.via B /p2, 33 ,it 5 z :ti 3 3 s I J'f ' . ,_ Careaga c J-'i I /() / :L .3 a 13 ., I 1 I 5 . Caamalia D s-r /0 /d 6 0 /2, 'f I b I /6 ~ Cuyama .ti . t,q /, 2 1 I'} ~ I :/ . E .?() ~I I ~ ') Guadalupe No. 1 F / /J, JJ ~L 11/- ~ 53 /() f 3P .:3 l'f Guadalupe No. 2 G /SJ. :L9 3 / :l'f- 6 '/-7 II 6 ~~ 8 :J.3 . Guadalupe No. 3 H J,6 1 f .J tJ 1 () () :J 0 " Los Alamos I ''11 5'tJ 53 /e:J s- .s-~ 1 . CJ 9 f Jfo I ~ (), 1t.t. N n 1 J /:1.' ~o .2., 3 -~ t/ s- 'I // . :? I /J Orcutt No. 2 K 117 t'I J-o 13 s , . :J-Y 6 I 6 6 s- I ~ Santa Maria No. 1 L / / J E:L 3s /IJ 0 I 3~ 9 y ~ r ;t.:;,. Santa Maria No. 2 M II~ 9-~ 56 II I 'f 6 f - s- / / 5 27 fl . Santa Maria No. 3A N l/f'~ Sf 5"/ /:t 3 'l 7 If 2J 38 ; I I Santa Maria No 3B 0 '11 .t.'/ ~o s- :/ .:I I c/- 6 Cf 11 19 Santa Maria. No. 4 p 3'7 3-/ 2.2 ~ :J. ;Jb !J - I I /~ .3 IS- I . Santa Maria. No. 5 Q '1.Y ZS 2S" 'f 6 " 3:h I - :i, 3 3 ~'/- " Santa Maria No. 6 R 1~ :21 oZ/ s- ~ ,t_ :J,. 6 I s 3 17 Santa Ma1ia No. 7 s 76 17 I~ II 9- ~I f ,t, " .3 /~ I I I Santa Maria No. 8 T ?.;/ ,/'f_ II 1() !) I~ ~ _, . /0 I I.I- . ' Santa Maria No. 9 A SF .J'i ;6 f ~ ;a g s- 7 g ;J3 Santa Maria No. 10 B It/Pf '/-0 3f / CJ I J6 /O .s- /0 I :t6 I Santa Maria. No. 11 c 12 Sf ~~ / 0 f ,. ~1 I~ 1 11 'f ~J i Santa Maria No. 12 D 69 .i-f ~3 6 I .26 6 ta 6 0 IS- I ' Santa. Maria No. 13 E ''}it .LL , 4:; q .:7. . ~-/ '1 5' 10 h :J. ? ' . . . ? ? Santa Maria No. 14 F J J,el 17 / tJ 6 ~,2 I~ 6 9 ~ II - Santa. Maria No. 15 G '/8 51 s-1 /~ I 61 1 'f 1 10 3'! Santa Maria No. 16 H /:LI 5"~ '/! /P ~ 1-8 I/ 1 J:l I .J,- I Santa Maria No. 17 I 115 1'/ . Jb' /6 'I /.f /0 s ~/ 1 '/O I ' ' Ill~ - 1~ ' 69 15' ,., '21'1 1!11 /() / .!) , .:J ~ Santa Maria No. 18 , /y Santa Maria No. 19 K :/./ 'J.~ ll~'f 11 s- 11/-0 If IS ~~ 10 1JJ 9'5 Js- Santa Maria No. 20 L r).6 6 f .3/ 6 ~ & ~ .).~ Santa Maria No. 21 Mlllp.5 f ~ f tJ J'f 0 9.z II ,_ r 1r 9 I/ Sisquoc 11 ~6 _g 118 7 :t II ~ - N ~'I /S- ., , () :?4f; 11.J 0 II '4' 32g ~q }3) 0 ,.1t '3f0 J I \ il/5 '!31~ '} 11:2. !'16 116 Jf .:J-.3 ~9 ABSENTEE VOTE . ' p . 119 "' 1j4 /S' l'f v r . ,/ y I/ // v Q ., . t R ~~ l~ I ,~i~ 17-~~ .) , SANTA BARBARA io6ll ,~,~ 11~~ COUNTY TOTALS s lrt?-0 li'i ').:1 ~13~ ~11~ . 1j{5' ~f iq T A . B ,_ I " - I . 1. c - - - . D ,_ I . J;' . F I G I I H I- - . I 1. 1. 1 - - - K . . [ , I 1. M I -- I . . ~ N . ' I , I I I () . 1. p I 1. 1- I - 1. Q ' I -1- ~ 1- - I R . . I . I I 1. I I 11 s ,_ ~ . I . I -1. 1- L . . I I , T . I: 6 .~ 1 ~ - - . . -~ c_ . - - - -- 3355- 1 CONSOLIDATED PRIMARY ELECTION HELD UNE 1., 1948 REPUBLICAN I-') e """ "' -f' v t t- A ~,-e,. hl'1 Member County Central Member County Central ~ - ~ D1'fv ot:.f Committe~\_ Suo. Dist. Committee Sup. Dist. . (/. - . "V"' ('\a .-. .L.tI " . . . s .s 0 . ~ ~ - . { ' . I" \: ~ ~ - ~ . ~ . l . a: \) . i ~ c( .~ ---~- ~ n. ~ -- I ~ \.I J ~ c( \.) ~ ~ V) . \fj \~ 0 """'" s . A I -- B 0 . 3 c 0 /S' ' ~ - I D 0 / 8 B .I'"\ ~ ' -~ 9 . F 0 I . .r3 G 0 63 H 0 II I CJ -19 J . o 9 K 0 I ~ L D ~ L M 0 I .S-J N J 7~ IJ ~9_ . - 0 p 0 :1~ 0 0 36 R 0 .3~ s 0 1- I .-2. x l/ J.6 A 0 ~ BO 'l-9 c 0 6/ D 0 . ~~ E 0 - - .-s-6 F 0 I , _ - ~_,- ' G 0 7.. H 0 I I - 6., 1. I , 0 I ,_ ~c:; . J .o - - ,_ ;;. _ . ' ' 96 1. K 0 - - v~~ L 0 . 1- .fi) M 0 1- I I 1. $'? N (.) 1- 1:6/ ' I,_ 0 , I Q--1"' -1At { - ,__ . , JJ' p 0 .z;t :JO . ~ 0 ~ . ~ ., I 1. I I R ;41/f 1l/f ' s '-1 . ,. . ( l}lJ . T ' A B - c I I D - E F G - H " ~ l " 1- . K . ' L I ' M ,_ I ' ' N I - 0 Ip - 0 ' 1- I , _ I I R I ' ' I . s ' - I ' T . " - - \ 7 - - - -- . . - . . . - - - - - - -~- 33~-~ REPUBLICAN STATEMENT OF ALL VOTES CAST AT THE Member County Central ~ Memb.!y County Ce~al Member County Central Member County Central Com mittee Su o. Dist. . ~ , Com _ ee _____ Su P ~ st. ~=11===C='=io=m=m~itt=eFe=-=-=-iS==u P=. D==iis=t .===lit==C=:o=m:m;:=itt=ee=.;-:=~-=S=u ~. =Di=st.'i==== !==============ti=~, a===, =;==;~ . ~ ~I ~ "" - ~ Y\ ~ . '~ : " v ~ " ai ~ \r 1 ~ I I I I ' - ELECTION PRECINCTS Carpinteria No. 1 Carpinteria No. 2 Carpinteria. No. 3 Carpinteria No. 4 Carpinteria No. 5 Montecito No. 1 Montecito No. 2 Montecito No. 3 Montecito No. 4 Montecito No. S Summerland Cold Springs El S.oL La Cumbre Mesa. Mission 1 Mission 2 Rutherford Park Santa. Barbara No. 1 Santa. Barbara No. 2 Santa. Barbara. No. 3 Santa. Barbara No. 4 Santa. Barbara No. 5 Santa. Barbara No. 6 Santa. Barbara No. 7 Santa. Barbara No. 8 Santa Barbara No. 9 Santa Barbara No. 10 Santa Barbara No. 11 Santa. Barbara No. 12 Santa Barbara. No. 13 Santa Barbara No. 14 Santa Barbara No. 15 Santa Barbara No. 16 Santa Barbaro. No. 17 Santa Barbara No. 18 Santa Barbara No. 19 Santa Barbara No. 20 Santa Barbara. No. 21 Santa Barbara. No. 22 Santa Barbara. No. 23 Santa Barbal'a No. 24 Santa Bar.Para. No. 25 Santa Barbara. No. 26 Santa Barbara No. 27 Santa Barbara No. 28 Santa Barbara No. 29 Santa BarbB.ra No. 30 Santa Barbara No. 31 Santa. Barbara No. 32 Santa Barbara. No. 33 Santa Barbara. No. 34 Santa Barbara No. 35 Santa Barbara. No. 36 Santa Barbara No. 37 Santa Barbara No. 38 Santa Barbara No. 39 Santa Barbara No. 40 Total Carried Forward A B c D ~ r ~ ~ ~ ~ ~ ; ~ ~ ~ ' '\ ' ~ ~ 'q \.ii ~ ~ I ~ t:!:) \) "' 'I; \) ~ ~ t: ' " ~ ~ ~ -~ ~ ~ - '" '" ~ i ~ ~ ~ . : ~ ~ -. t1 ~ ~ ' ~ ~ ~ ~ ~ \r' ~ ~ ~ ~ ~ ~ -~ ~ ~ ~ ~ ~r-- ~ ' \l ~ 3 ~ , ~ ~~ ~ ~ (~ ~~ ~ - - I , . ,. - - E ---+~-t-~-t---~~----t~-t--~-+-~t------+--~i---~~~--~~- ---+----------- F G H I J K L M - I I I , . . N f() '/'! f ~ ~ 5~ SO If f. f$ ff f f' I I 0 I Q 'ff/ /pf? /t~~ltJ.J / IJ.3._ /~I /4'0 _/PO /tJO /&J,. p. _L4' .:L_ ~-4--~ 0 -H----+--+--+----lf---- a - 0 P S.3 S-f .S-f 51 .ff 55 f~ ~J'- .$'"f $".:J .f.J Sf Q cl 'I c)_ 1 :L 1 .2. r ,Bo 2 'I .2 / .i,? ~ 9 . ,t 1 tt r ,2 6 R '13 6f ~6 6~ 61 bS' 63 6tZ 6f ~~ 6 3 b .:Z -9 s f3 '1 f 3 if io fS 7'1 31 ii foZ f3 j~ o . - ' T 119 I f)' ~_J /,1.,1., 1.J'f 1.1.6JLS j_/9 /.lO 11r /'!/ 11r ___ + 0 - ----t---+-----t----- 4 l~f- /PS" /lb /d6 /// 14'7 /"3 /.!JS /of' /"b/P3 /tJS'' ,3 B i'f tfJ '/-5' 'l.J 'l'J1 f.J ff fl ~7 Jf~ ?-/ 'fl c ~b .s-3 o:t s-1 bo ~a s1, s-? ~~ .s: rf s-1- D :1. J ot6 Jf 1 5'" .f '/ 1 JC' .26 ~ 6 .t6 ~S- o2S- ~ 'fE J/. / 4 / ~ . 'f J._ 'f;J. f.1. ,_'f:L f . 41 1/-1 ~ lf / ,.- --+-- F 35 3s JI ~1 J9 .31 3? 3f fl J1 Jf ~.6 G .J'f J f .J6 J.J g~ .Jf 5,J J:L ~~ .a15 j .?5 ~~ H S-6 5'S- 60 5b 5'6 5"6 5b .75" 55 ~ .S-5 S-6 1 1'1 .f7 ot f'I s-; .?o fa so fr s~ f-7 fi 0 0 0 e (J 0 0 CJ I I I , . J - ~If- 6~ 1 I ~ 67 6s - ~$" . 66 hS":_ 67 6S _65' __ - 0 ,_ - ---+-------- K 'f-/, f-3 f.1, 'f ~ fS- ff 'f''f ft fS' t7 'f S- -'f 1 L '/~ 'ff 'f 5 'ff if 'f-3 'f ,j fl 'f-J ff tf 3 lj.J M ?'~ 11 'ff 'f 1 f .3 fl f I f I i.z f1. f.L ~:J. N 6 "J 6S- ~S-- 66 /,6 6'f b5 66 6b 6f ~S /.5 o 9q 1'10_ rg r11~0 ,.1'i '!I_ rr r; t?f L-f''I _rr p 7~ 75 76 17 1S- 76 71 16 -r6 76 7f- 1f 0 'fl, '/3 ffl 'f5' '1-i f 1 ff f i 6 1/-1 '-/6 6 R {,o 51 ? 5: ~6 S-7 5 1 5"5 57 57 6 s-t s ~o ~ 1 J~ .2-I ,JI .Z.1 ,ZS .:2.6 ot.6 .21 .ol5 o2.S"' :r. .t:L. _Sf _I-?- S-'f '1S- 61 tiJ 6.:t . 60 57 60 .Pl 4 ts- 5'3 ~1 '3s- as- ts- 3~ a5" 3i i't if if B 11 7'1 ~o fl !3 SI al 75' 11 'Jo 78 78 c d'7 S5 SI SJ /,o ~f 5:1 S-~ 5f S.5 SS 56 D /~1 /~S" /oB /df" /IJf 1"3 06 l"i' /~f to6 /'15' /115 E a/ ~6 f'/ ,_ '3'1 'jf f1_ _f C2__ 87 f?S ~ 759 _$.'! F 9o 7'1 f I 'If f o 5' I 15 18 '4 I /,J., 'JI 8() G to/ /'93/c'I 05' 99 /D1 'ff I~/ Pf 'lf /~f f.:~7H r? r6 /"3 10.t 111:i 1"0 r 6 rs- rs- 1c3 'f.5 rf. 1 6/ IJS 71 11 1v- 7() 11 1tJ 6J 1tJ ,Pf ~I !) 0 0 0 0 0 0 o I 0 (J 0 0 0 -t-- (!J I I 0 () J 1~6 !MI ~I /:2-i_ /~7 /:lb l_.2.'/ lJ.1-7 /.t!5:. 1.1.$ , " ~ /,A.,. _ -t---~ . o K fO f/ f Z 11 'fJ 'fJ ~ 'f / 'fc 'fl ff ff 0 1. '1 6{, 71 ~f 7o ~b 66 6'f b6 6S 6.s- 69- 0 M 1r ~o f'f 17 60 11 I'! . 1g . '16 iz 7. 77 o N IP6 61 ~7 ~t, 63 66 ~1 "' 66 6b 66 b 6 - 0 I - I I I I o 'Sl /J3- 6f( '6.6 _1,7 17 11 69 7. ?o 1,7 _fJ6__ c: __ __._ __ +__ _ _ f 17 77 f 0 7 7 7 $ 7'1 7" 1 j 1 f 13 77 1 s 0 . o 71 17 'Jo 1'1 1'6 "' 1S" 7'1 13 1- ?6 18 o R 1f3 fg 'f 3 ff 9-J 'fS- 'f-.1 'fJ 'f:J. +f f'- 'f,1 j s-J 5V 6/ 51 b o ~y s-s S7 Si s-1 S"1 SS 1 ,1-S_ 35? 3 _1 j.f? ~~ 3f .17 3'R __ 37_"3--1 31_ ~/ ,/ ~ r I i1 v J ~ v J \ ' ' 0 -- s- - - 0 ,/ I I I - I - - - - CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 REPUBLICAN I Member County Central Member Cou~ Central Member County Central Member County Central Member County Central Committee __ J/_Sup. Dist. Committee '.:7-.Sup. Dist. Committee _______ Sup. Dist. Committee _______ Sup. Dist. Committee _______ Sup. Dist. 1 ,. - . A I I B I . c D . R F ,_ G I . H I I I I I _, K -- k L ' . M I N I I 0 p I ' . ' - I I . 0 I I - - R . I I I s ' I I I T A I . B ' , . I I I I c I I I I . D - I I I E F - , . I I G ' I I I 1 ~ H . ~ ~ I I I - - I . - - - - I I I - - . 1 K - . I I I - L - - - . - 1 ~ . ' I ' . M . - I - -~ I - I I -- N I I I 0 p - - I 0 " I - - - I I R I s I I - T A I I - ,_ B - - . I - c I I . - . I I I - D I I - E F ' . G I - I H I I . I I . I 1 ' K . I L I I - I M - - -- - - I I - ,_ N . I I I - ' 0 . - - . p I I I - - ' - ,. I Q - ~ - ,. I ' - - ,. - ,_ ' R . s l I I - I - I ( I - I I I I . - . - - T I . J . I 9 . - - ~ -~ --. 33~-q REPUBLICAN - - -- - - - - STATEMENT OF ALL VOTES CAST AT THE Member County Central ""., ' Member County Ce~al I Member County Central Mei, .b er County Central ~============~~ m~hL&~~ :~ i~~ om~ ~e ~.SuP. ~st~ ~~C=om~m~1~~e~e.~.1~.S~uo~. D~i~st.~~1 JC~o.~' ~,~itt~e:~-~-)~ S ~u~10.~D~is~l~.'.==~ ~ II ~ ~ ELECTION PRECINCTS ~ It ~ ~ ~ lb '"l ~ 1.1. ~ \'-- \'.:, ~ ~ ~ ~ ~ ~ t ~ c: ~ Q ~ ~ ; ~ l=============================~~=$=J1===:~~~ ==5;!i==t~=~~===J~=~~~~' ~~9i==~~~;ff==~~==~~*=~~='====~~~~~([f~=~~~~='===J={*i =======~ - 1. - , . - Tot al Brought Forward Santa Barbara No. 41 Santa Barbara No. 42 Santa Barbara No. 43 Santa Barbara No. 44 Santa Barbara No. 45 Santa Barbara No. 46 Santa Barbara No. 47 Santa Barbara No. 48 Santa Barbara No. 49 Santa Barbara No. 50 Santa Barbara No. 51 Santa Barbara No. 52 Santa Barbara No. 53 Santa Barba.r e. No. 54 Santa Barbara No. 55 Santa Barbara No. 56 Santa Barbara No. 57 Santa Barbara No. 58 Santa Barbara No. 59 Santa Barbara No. 60 Santa Barbara No. 61 Santa Barbara No. 62 Santa Barbara No. 63 Santa Barbara No. 64 Santa Barbara No. 65 Sycamore Ballard Goleta No. 1 Goleta No. 2 Hope No. 1 Hope No. 2 Hope No. 3 La Patera Refugio San Roque Santa Ynez Solvang A B 63 6:E 6'1 6~ 62 63 63 bJ b; 61 bi b; i. c 5"2 '/- ,-; 1- ~ s" :r, ~g i 91 '13 'f; D ~.3 $"tl., S3 .r.z SL SJ. 5 f s~ s~ 5'~ s~ S3 0 a 0 'D .,-J, ~7 "~ S-l? 6-1 ~ Sf!_ s-4 I s:6. ~'-","-'----'---I -1- F ,. 0 G '/-.S- 1 fl f6 ~ '/6 yt -'/'/- ~3 ~.r f .sj 'fS o H J.// 39 'f'f 'f:L 'f'f- '}/ .7'1 -' J J 8 -f-;t ;3 ~o 1. O 1 ~1 S7 sr s7 s-9 s-6 s6 s-1 s7 Y7 s-6 . s-~ o 1 .1 3 9 3 '7 _li . li. ~ 3.21/r 3 6 1--2:11; z , 1 ~a_,.,?~'Lt ---1---a. K 6a sr ~f 6~ 6f 6'f S'1 fi"'I ~ I 6z S-'I '10 o L 'f ~ '/3 jLS- 1 i-~' ~~ ~3 f/ /f~ ~;L ~.;zl ;'-E o M ~/ 3 1 J3 33 3.L g; ;3,2 ~~ ~:l 3~ 30 ~a 0 N ~.I./ $/ 3~ 3.:J. 3~ 31 ;.z ~:l :13 3 .3 3 1 31 0 I . I ' . '. " " I Q -~j: -~."- ~b 1f _}'f- _3S:,_3.6 .~It ~d 54 ~~ _:j'f- ")--1-----'----'---#-- p :J. fl :l. 6 ~o ;Lf .lo .zt .:i. '8 ol 1 :2 7 ~8 :i. 6 :i.6 I 0 ,.% 1 J1 z '! ;l. 1 :Li .t.1 .z.3 :i.6 :L 1 :i 9 :l '/ o2 s 0 R S-.3 St SS So 5/ S-o o :L So S-:J SI S7 S-1 t!J S J- 6 i2 S- :L'f .2S ~ 7 ~5 JL6 2-S- 3o .:lb .2.9' ~ T _.I 49 "o ._-aJ S_/ f!I _.5"a . S-Q c./-9 S-!" :' -: "'/ O A .JS- 3f- :1sj 3~ .7~ 3" #3 ~31 33 3 33 35 O B :l I o2-/ .:l :t .:2. I .2./ :l I ~I .:t I 21 .2/ ~ .:l. / o C S"8 S1 S"8 S-7 SCI S7 .s7 SB .S-3 5"6 S7 S-7 o D '17 1 11 97 t:/'1 98 97 96 Y7 /1 16 '17 96 0 E S-_L! .;:t 5:~ S-:z . :573 S-3 . ~ SJ . 5'".:L 5'~ S:l. . S:Z ---'-- . 0 F 6.2I " ' 6,7_ 6/ 61 60 60 60 S-Y 6; 60 60 ~ a 6~ ~'! '113 s-r 6~ 6.f 6a 6 'I' b3 6 4 6:l 6 q o I I I t1 "' II' .r / r v H 41 4~1 &ttl1~ ~:~ 01 ~"\ ' 0 i\-3~ ~1.f.f lf~S~ 4111 'f3l Ut;z.6 i{).qj ] ,. I .- I I ~ l . _ 1 J K L M N 0 p 0 R s L A B c D ' " I I " ' . I I " I I " I. ,_ - - 2.3 I. . " " ____ ___. 8:& 7'1 3a 51 61 )3'8 s:y '1 '/3 . .:19~ //0 /SO 3o //.3 () 0 0 0 ~ !) I .11 'JS o 17 IO:l o ~ 6 . L "s-.:J-_ +--=.n 63 /:ti () r I ,/ / ( 'j f 101~ - - Buellton Cojo ------ -E~~-+---+~-+~-+--+-~-+---if----t~-t-~-tt---t---;--1--------~----1---1+-----1 F G H 11 Lompoc No. 1 Lompoc No. 2 Lompoc No. 3 Lompoc No. 4 Lompoc No. 5 Lompoc No. 6 Lompoc No. 7 Lompoc No. 8 Santa Rita ----- -J Total Ca rried Forward 10 . . K L rd N () p 0 R s T I . I I I I 1. I I ' . I 1. " 1. I I I " 1. 1. I - ' - ,_ I I 1. 1 l 1 !i r h I --+---1---f-------- -- --+--i+--t------ --1---- -- _ ; I II II : . j . 33c:;J-tO CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 REPUBLICAN Member County Central Member Co~ Central Member County Central Member County Central I Member County Central I Committee __ ~ _ Sup. Dist. Committee. . Sup. Dist. Committee_ ____ ___ Sup. Dist. Committee. . Sup. Dist. Committee. . Sup. Dist. \r \. ~ ~ ( ~ ~ ~ . ~ ~ ~ . I~ ~ ~ - ~ ~ i" . i" .J -.1 ~ . : . .i ~- . . _ . j ~' -. A - I I I I ' . I B I I c I I I I D I B F I I G H I I I ' . I I I " J K 1 ~ . I I L I M I I N I - - 0 . . p I " I I I I 0 I I I - -- . - - R - I I I I s I I I T A I I B I c I ' . I I ' . D - - c - . . . . E I F I G I I I - H I I I I .,_ - 1c - - ~ 1 -~ . ~ - - k - - ,_ - - - - - -- - J . . . K - I I L I I " I - I - 1- c M . I -I . - ~ . - - I 1- - - -- I - - ~ - . N I I I I - - 0 p " I I I I - ,. ' I I Q ' . I - - I " I ~ R I " ' s - I I I I " T . . A I I I I I , B I I I " I I I I c I I - D I I Ii' ~s "' 0 . F 2., I 0 - G S3 63 0 ' H ~f ~ " :l - - - - I r1 i3 0 I I I I I- I I J 60 . 6 J. 0 K J6 . ,:2;3 0 I I I I I I L 37 :13 0 I I I ,. I M .s9f1. 0 - ~ - - - ~ ~ I - N J. 9. ~f. 0 I I I '. I " - 0 13 . _j' _ 0 p / / ,_ -~:;-" ~ot? :z I " I I I I I ,. 0 I I - - I 1- - ~ - I I I 1 ~ -- - - - - - - - . R ' '. I I " I I I . s I I I I 1- 1- - " 1- T ~ : I ' , ' I 1.1 11 - --- -- ----- 33~- \ \ - REPUBLICAN . ~~ STATEMENT OF ALL VOTES CAST AT THE 1============================== ====~= ======= ~================:============================================= f ~P.mber Coi~ Central ~ Member Cou'/)Y Ce~ Member County Central Member County Central ~;;mmitte~.: ;.,. uo. Dist. ~ Committee.1:?.SuP~t . . ~ Committee . ~uo. Dist. Committee .3- Su . Dist. ~=========================ti=== ~==~====t====i====i=====H==~P==#~~=====#======== QJ ~ ~ - l 0 -;: \ .Ii,"; I\ - ~ .! ". ELECTION PRECINCTS . .,;: (\~ ~ ~ " q; V) "" ~ ~ V"') ( (~ ,~ * v Q ~ ~ "' "- 'Q. \\. ~ -; ~ . ~ ~~~ : - ~ Sl ~ -~ '~~ ~ " ~~ ~ (\ . ~ ~ S) "'1 " ~ ~ ~ l~ . ~ ~ ~ -~, ~ ~ ~ ~ ~ ~ -~ I ~ v-: ~ ~ ~ (\' ~~ ~ ~ .&,. ~ ' ~ ~ ~ ( I '\J ~'- ~ ~ -';; ~ i r\~ ~~ ~ ~ ~ ~ \' ~ . IF============#==--).J=.~-:it ~-- "'~ ~ \~ I ~ \_ l I \~-.J--,=~==I=~== t'==F===t===tl==="'=F\:==~F===l=====ll====I Totals Brought Forward Betteravia Careaga Casmalia Cu ya.ma Guadalupe No. 1 Guadalupe No. 2 Guadalupe No. 3 Los Alamos Orcutt No. 2 Santa Maria No. 1 Santa Maria No. 2 Santa Maria No. 3A Santa Maria No. 4 Santa Maria No. 5 Santa Maria No. 6 Santa Maria No. 7 Santa Maria No. 8 Santa l\1aria No. 9 Santa Maria No. 10 Santa Maria No. 11 Santa Maria No. 12 Santa Maria No. 13 Santa Maria No. 14 Santa Maria No. 15 Santa Maria No. 16 Santa Maria No. 17 Santa. Maria No. 18 Santa Maria No. 19 Santa Maria No. 20 Santa Maria No. 21 Sisquoc ABSENTEE VOTE SANTA BARBARA COUNTY TOTALS .4 B c D 'R F G H I J I I I I I I I - " " I I - . I " - " I I " I I - " K L M N () " " " " " " - " p Q R s T A B c D 'R F G H I - I K L " " " - " " " ,_ -- ' . . " I - -- - - - - - . - " " I I - " " " - " " " " " . " . . 1- . . " - ,_ -- " - - " - 1 ~- -- ~- - M . - -- - -- "'--' -- -- _ c 1- - - . - - - - ~ '64o ~,.~~ ~J~~ *30~ ~~,o .;.,~ ~1.~g ~/.5q ~J.~I "411J ~i{4 v:i4~ . ': Q " - - ~"- 440 ~~~A~~\ 4~03 4911- ~43~ 43~? 43~S 4111 ~~3' 43!' 43*' T A B c D - " - " 1-- - - " - . -- - " " " - - . ' - ' - - " I I " I I - " " " " " " ' I " - -- - - - - - - " t 0 /5' :i 1 - - - " ~~~~~~~~~~~~----~.i+--~,.__-4~--4-~-l-~-M-~-4-~+-~+-~,.__~~-4~-4-~-l-~4-~~~+-~,.__~~--41.__~~~I I ' . F G B Ii R I 1' r ~ " " " " " - 1- 1- ------ I .-- 1.- " I ' - - - ' - - - . - ~ - - ' - " " - . " " I " " " I " I " - " - , " -- 1. - - ,_ - " ' . --~ - ~ - " I' - - - ~ -~+---if----t~-+~-+1-~-+-~-+-~-+-~-+-~~l ~-+-~-t---t~-t-~--~-r-~-+-~+-~--~~~ I I I ------- ~ ' CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 33~-\~ REPUBLICAN Member County Central ~mber Cour;t Central Member County Central Member County Central 1 Member County Central I ~mmittee. '+.Sup. Dist. mittee . ~ Sup. Dist. Committee Sup. Dist. Committee Sup. Dist. Committee Sup. Dist. =====!!==:} .:;+ - - - = =41= = "===i==~:;;;:=n f==~-:R:t'l==:t=====i==;!,: ===;:==#==f==~===F====t===ll====i===i===J=1 ====II==~ -Q % . l . -Fi ~ Q ~ :t. . ~ -~ ;i~ -~- ~rt-- ~ ~- , -:t ~ -.i v ~ :. ~ ~- . . ~~ ~- -r(j '1 -. - - Q . - . - G -- r- S r ~ ~ . - . u --J " I ~ ~ . -. . . C) c.Q r\. - ~ er , - =========11~ . --~~--=-i==-=*- ===F==F====t===f====*l===:t=====t===F==F=~F==F===*===t====t====it====F====t===F===*===ill====I A ' I B J.2 IS /1 c s 3 / () D 5' !J- /0 0 () 0 0 0 0 0 0 . ---~Rl.+--~~---+--~--l~JL7~J.-~~~ ~~:.L.l--Q ~ ~ +---;1---1---1---;---+---+--+--------+----1---+---+-------t ll '. I ' ,. F 3f ~O .3j'- 6 : G ~ t? .3tJ 3 6 'f- H 6 6 6 / I 3/ :J.9 69 0 0 " 0 J --1---1,--+---+-~~~-~-+--"l-~~~~J-+-'~ I 0 'f K 2fJ It/- .J,01 O o o L 3.2 :l.S .,:Jfl .z 0 I M 58 3:l 35' ~ O 0 N 3'! ?'~ fl O o I , I I ---+--+---+----------1------------+--+---il--__ _ I I I ~_.,.o__ ___________+ -_ 3.S- 3~ 39 n-+--n--.-+-.,~,.__1---+--+--+-~--+---1---11---1----i.-.-+--+---+---+----11----1 P If :Z. o / cf 0 :i.'f /_!,- 19 .L R 19 /3 /SS 16 /~ 17 0 " I ~ T 1? / LJ /LJ o_ o_ A B c D . 3 s- .2. .2.:i. I o .81- . .2S- .26 :l g9 .:ts 3.2 o I! 1'1 /J J- 0 0 0 - ' I I I ' . I - - n , , '---+--+--+-~--+----1---11---1---i.-.-+--+--+---+-'--ll----I _ ___ ,E . -"'--+--'--+---11.oq. J', ,J~. ~~fl~:J!?' j1~1!!-:.1-1.e!!"-J:. ----lw'/'l I . ' ' F .tJ 19 J'f Q O 'f G , '/-9 .7.J If~ 3 0 / ' H 1 _ 36 :J ~.2 0 0 ~ . I I I - s-g /f 9 Sf 6 0 . 1- - ~--~r'a---+--+--+--+--Jl.'.f:fo 5'f 5":1 .---~'-l--""~'~~"3~--+--+----+---M--+---ll---+----+---.jj.--+---'---'-----1--11--~ I 1 ~ 11 1- 1- ,. 1- - ' . - K L M N 0 p Q A B c D F G H I 1 K L M N - ~ r 0 R s I I - I { f '~ I- I - - ' 'i 6 ,/ ' I I 1- I I I I ' /t)f f:i, /IJ 1 7 0 If' :i:t /6 .:i.3 1 o r 33 oZ9 :If :L 0 ~ 3 g 11 '/.S" 0 0 0 /()11 i,t"' 14 .f J ] - I I I " - --tt---t---t---t--t---tt----i--t---+--t---~--+--+---+--+---++--~ - I i II 1 . I I 1 f I o .) I v I I I I I I I I I I - ' I I I I I 1 I ,_ I ' ' . - - - - 1 ~ I I - I I I :- '. ' . - ' - I - - I I I I I I 1- I I " I I I I ' . - I ,_ I I - I I I ' 1- I I 1- I - ,I T 1,1 I I ' -13 - ~ - - - - - REPUBLICAN STATEMENT OF ALL VOTES CAST AT THE ' Member County Central Member County Central I Member County Central ! Member County Central Committee Sup. Dist. Committee Sup. Dist. Committee Suo. Dist. Committee Su . Dist . ELECTION PRECINCTS . 1- h I I; I Carpinteria No. 1 A I " I I " - I I Carpinteria No. 2 B I I I I Carpinteria No. 3 c I 1. 1 ~ Carpinteria No. 4 D Carpinteria No. 5 E Montecito No. 1 F I . 1. Montecito No. 2 ' G r 1. Montecito No. 3 H - . Montecito No. 4 I . - Montecito No. 5 J Summerland K , . I I I L . I M Cold Springs N EL c:. i 0 - La Cumbre p - - L' , Mesa Q - I - " Mission 1 R -- - " Mission 2 s I I " - :R.utherford :Park T Santa Barbara No. 1 A . Santa Barbara No. 2 B - . ,_ " I Santa Barbara No. 3 c I I - - Santa Barbara No. 4 D . ' : . 1.- ,_ I ~ - 1. 1. Santa. Barbara No. 5 E Santa Barbara. No. 6 F - I " Santa Barbara No. 7 G - I ,. I ~ I ~ - Santa. Barbara No. 8 H 1. Santa Barbara No. 9 I ~ . - 1. . - I - I I - . " - Santa Barbara No. 10 1 Santa. Barbara No. 11 K ~ ,_ ,_ I I I Santa Barbara No. 12 L ~ 1 ~ ~ - I ' - I - I - '- I I Santa Barbara No. 13 M - ,_ ,_ r ,_ 1 - _o- ------ 1- I . 1- 1 - ~ ~ Santa Barbara No. 14 N '- - ,_ I ,_ I ,_ 1. Santa Barbara No. 15 11 - Santa Barbara No. 16 p ' - - ,_ 1- " " - I - 1. Santa Barbara No. 17 0 - I " " I '.-- . ,_ 1- I Santa Barbara No. 18 R I I 1. I . Santa Barbara No. 19 s --. I , - I I I - Santa Barbara No. 20 T Santa Barbara No. 21 A - -- I , I. I Santa Barbara No. 22 B - 1- ,_ I I I Santa. Barbara No. 23 c , , ---,_ . -' - - I ' I. ~ ,_ 1. Santa Barbara No. 24 D I. Santa Barbara. No. 25 Jj Santa Barbara. No. 26 F I I I I I 1. I - I Santa Barbara. No. 27 G 1. -- I I I I I Santa Barbara No. 28 H 1. I I I ,_ I I - -- ,_ -- 1- - I - - Santa Barbara No. 29 I . ~ I ' I 1. 1. I Santa Bar.ha.ta ,. ~n I . Santa Barbara. No. 31 K - 1- - I I I 1. I I I 1 Santa Barbara. No. 32 L I . - . ~ I - -- -- 1-- - - ,_ " : . - 1- 1. 1-- Santa. Barbara. No. 33 M 1. " 1 ~ -~ ,_ -' . 1~ - ---- - . 1- - 1- ~ ' -- 1- k - :- . 1 ~ Santa Barbara No. 34 N -~ 1- - . " 1--- ' 1~~ 1- - I I 1- - I ~ - I ~ 1. - - 1- 1. I Santa. Barbara No. 35 Q . Santa Barbara. No. 36 I - 1- - ~ I -I I I " 1. 1. " I I Santa Barbara No. 37 ' . 0 II' I , ~ 1~ - I I " - 1- 1. 1. - - I Santa Barbara No. 38 R r 1- ~ 1- - " - 1- 1- ,_ 1-- I I -- -~ - . - 1-- " - ~ 1- . Santa Barbara No. 39 S1 -~ I 1 I " 1~ - - t ~ " " ~ I I ~ 1 ~ '" , , __ Santa Barbara. No. 40 T . I 1. - Totals Carried Forward I I ' 14 I I I I ' - ,_ - - - - -- - - . CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 REPUBLICAN Member County Central Member County Central Member County Cent ral Member County Central Member County Central Committee ___ _____ Sup. Dist. Committee Sup. Dist. Co mmittee Sup. Dist. Committee _______ Sup. Dist. - Committee Sup. Dist. I : . . A I I , . I I B I I I c - ,_ . - D I R F I I I . G I ,_ H -- - I - J K . ,. , . - - I I L I I I M , . N - 0 p - - - ,_ - , . - - 0 - - I - -- '" R . 1:. s I I T ' - A , . I I B .: I -- - ' - c ,_ . ' - I I - ' - D ,_ - I . -- E F '" - G . ,. H I . - I -- - ~ - ,. - I -,_ - - - -- "" 1 K - - I L -- - I - ~ . - ,_ - -- - -- - - ~ ~ , . - '" '" ' . ,. - I - ~ M -- -'" -- - ,. - - -- - I -- N . - '" I I 0 ~ p ~ - - - I I Q ~ . - - ,_ I . R - - - . . s ~ I - - ~ I - I T I A -- - - - - I ~ B - ~ '" -- - - - I c - --- - ,. - - - . - I --- - D - I 'O F , . . G ' I - - I I H , . , . I I I I , . I I ~ . -- ,._ - I 1 K I I I - - ,. - I I I L - , . - - I I - M I - I - - - c ~ ,. - . , . , . ' . I I ,_ N - I I . c - - , . - I I I . () ' p . I I - - I - - I - -- - ,._ ,. I I I I Q I - . - I .- - ,_ ,_ -- ,_ - - -~ - I - ~ ,_ , . R I - ,_ - - - ,_ - ,_ I I I I ,_ s , . I ,_ . - ,_ - 1- - '" I ,. T I . I ' i I 15 . . - -- ~ - ~ - - - - - - - - REPUBLICAN STATEMENT OF ALL VOTES CAST AT THE 11 Member County Central Member County Central Member County Central Member County Central Committee ________ Sup. Dist. Committee _______ Sup. Dist. Committee ________ Suc. Dist. Committee ________ Su . Dist. , ! I ELECTION PRECINCTS Total Brought Forward .4 1 ~ I I - I I I - - - 1- . Santa Barbara No. 41 B ~ - - - - I Santa Barbara No. 42 c I I I - ' Santa Barbara. No. 43 D 1. I Santa. Barbara No. 44 E Santa. Barbara No. 45 F I I I Santa Barbara No. 46 G I I I I Santa Barbara No. 47 H ' I ' . '. 1. 1. Santa Barbara No. 48 111 . I I I I I I - Santa Barbara. No. 49 J Santa Barbara No. 50 K I ' - I I I. Santa Barbara No. 51 L I - I - - I I Santa Barbara No. 52 M ~ I Santa Barbara No. 53 N . I ' - Santa Barbara No. 54 () - Santa Barbara No. 55 p - Santa Barbara No. 56 0 ,. ,_ ' I Santa Barbara No. 57 R I I Santa Barbara No. 58 s - ~ - Santa Barbara No. 59 T Santa Barbara No. 60 .4 I I Santa Barbara No. 61 B - ' . -- - Santa. Barbara No. 62 c '. I. Santa Barbara No. 63 D L ,_ I - Santa Barbara No. 64 E Santa Barbara No. 65 F I -~ .,. Sycan1ore G I I H I I I I I - 1- - - - ,_ I Ballard K , . Goleta No. 1 L ,_ -. ~ -~ I - I . , __ ~ , _ -- i - Goleta No. 2 M ' . . ' . ,_ I 1 ~ -- ~ I , I Hope No. 1 N I ' . ' . 1-- Hope No. 2 0 - Hope No. 3 p ,_ ' . I ,. I - 1. La. Patera 0 '. '. '. 1. ' . ' . '. ' . Refugio R ' . I . I I San Roque s ' . - ,_ I I '. ,. , ~ . - - Santa. Ynez -x, Solvang A I I I , . '. I I I B I I I I - - I c ~ I 1. I I D 1. 1. I I Buellton r; Cojo F I 1. Lompoc No 1 G I. - I I. I. Lompoc No. 2 H - I. I - 1. I I. " I. Lompoc No. 3 I " 1- I I ,. I. ' . Lom_poc No. 4 J Lompoc No. 5 K ,. I - . Lompoc No. 6 L I. I. " I 1. 1. ' . I Lompoc No. 7 M -. - 1.- I - ~ , _ I.- - Lompoc No. 8 N ' . I I I 1. I Santa. Rita 0 1~ - I. p I I I -. ~ 1. - I I i 0 - " - 1~ I - - - - - ~ - I I - R I I I I I ' . s I I I I 1. " T - - - - I Total Carried Forward II 1 16 - : i . . -- CONSOLIDATED PRIMARY ELECTION HELD uNE 1, 1948 REPUBLICAN ' Member County Central Member County Central Member County Central Member County Central Member County Central 1 I Committee Sup. Dist Committee Sup. Dist. Committee Sup. Dist. Committee Sup. Dist. Committee Sup. Dist. A I I - I B I I I I - I I c - . - - I D I F - I G I ~ H I I - I I , I . - - . - K I I L I M . - N I - 0 p - - -- - -- I I I - I - ~ . 0 I ,_ I - I I - ,_ R - . - s I I I T A I I - B I I I . - I I I I - I c - . I - I I I I ' D - I I- I I I -- -- - - - I E F I I I I - I G - - I I . - I ' - - I I H I I - I ' - I - I I I I I I I ; . . '" . . -" - - I- 1 K . I I I I I - ~ L - r I I I - I I I - ~ ' . - I ' . M -I I I ~ - -- -~ ~ - ~ I ~- 1- ~ 1 --~ - 1- - - I - 1 I- - N I I I - I ,_ 0 p I I - ! I I - ~ - I Q I I I - - 1 ~ - i ~ ~ I R . I . - -I 1 -- . I . I s . - - ' 1- - 1 ~ I I I T 1 ~ A - - - -- -- - - I I I I I - B - ,._ . - I - 1- I I c - - I I I I I I ' . ' . ID ' . I- I I I- - '' F - I I G I H I I - 1- I - - " I . -- I I , K . 1 I L - - I - I I M I I - - - I - I ~ I , .,~ - ---~ - - N --- - I - - --- - - _-. ~ 1- ~ . ~ I - I I ,_ - - () - . p ~ - - - I - - ,_ - - - -1 ~ - 1- I ! - - - 0 - - 1 ~ -- - - ~ .- 1- I- - - -- - - - - 1- I I - - - - R 1- I I - - - - I s I - T I - - ~ - T ' 11 I I I 17 --- - -- -- . -- - - ~ ~=-= --_ --- ~ ~ - REPUBLICAN STATEMENT OF ALL VOTES CAST AT THE Member County Central Member County Central Member County Central Member County Central Committee SuP. Dist. Committee SuP. Dist. Committee SuP. Dist. Committee Su . Dist. I 1 ELECTION PRECINCTS ' Total Brought Forward A I I . Betteravia B 1- I I Careaga. c , _ I - Ca.smalia D I 1. 1. Cu ya.ma E Guadalupe No. 1 p ,_ I I I " Guadalupe No. 2 G I 1 Guadalupe No. 3 H I I I I I ' . - ' . " Los Alamos 1 11 I I , . - ,_ - 0Icutt No 1 J . Orcutt No. 2 K ' '. 1- I I - - I Santa Maria No. 1 L Santa Maria No. 2 M I I - I - Santa Maria No. 3A N - - I - Santa Maria Na. 3.B 0 - Santa Maria No. 4 p I I I '- ~ -- ,_ Santa Maria No. 5 0 - ,_ -- - - ' -- 1 ~ I 1. Santa Maria No. 6 R I " " I Santa Maria No. 7 s - I - " - - - Santa Maria No. 8 T Santa Maria No. 9 A " " " " . - Santa Maria No. 10 8 - " - . , , Santa Maria No. 11 c - i -,_ Santa Maria No. 12 D '. " " " I 1- - -- - Santa Maria No. 13 E Santa Maria No. 14 F " I I " I Santa Maria No. 15 G I I I 1. 1- Santa Maria No. 16 H " I I Santa Maria No. 17 I 1 ~ 1 ~ ' - " - - " - ~ - " Santa Maria No. 18 J Santa Maria No. 19 K 1- I 1 ~ . - I Santa Maria No. 20 L ~ ~ I -~ - . ~ 1 ~~ ' ~ ,_ ,_ " - -- - Santa Maria No. 21 M " I I I ' . I Sisquoc N " I 0 ,_ ABSENTEE VOTE p I I ' . , . " 0 I I ' . ' . ~ R I SANTA BARBARA COUNTY TOTALS s I I T A - - ~ B I ' -- - - - - - - I c I I I 1- D I 1 . JD F G I " I 1- i 1- 1- H - - I - .- I - - I. - - I - " 111 I I " I 1. 1. 1. I , J 1 I K " " ' ' . I 1- L " I " I I : . 1. , ~ M " I " I ~ ,_ - - - ,_ I.- - ' ~ -- - - N - I I ' . ,_ ' . 1. - 1. ,_ I () - ~I - - - - ,. - - - - , ' . ' . 1- I I ~- - - 1-c - 1-- ~ - -~ ~- ic- - - ~ . -- - '. '. ' - I I R " ' . " 1. I - - 1. - ' s 1. ' . " I - I . I ,_ - -- ,_ ,. T I . II 18 ' - - - - CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 REPUBLICAN Member County Central Member County Central Member County Central Member County Central Member County Central I Committee Sup. Dist. Committee Suo. Dist. Committee Suo. Dist. Committee Suo. Dist. Committee Suo. Dist. I ' . . A I I I I I I I B I I I " I I I - c - - D I I I I R F ' - . I G I I 1- H " I I I I . - - - 1 . K I I I I 1- L I I I - M ' ,. N I I I ! Q p ~ 1 1-- . I"' . - - I r 0 1 I 1 ~ - I - - ~ - R - s ' . I I ~ I - - -- I T A I I I - B - " I . - - - . ,_ I I c I I I I I - I I D - - I I 1i' F I I I I - - G I I - - - - _ . I -- ' H I I I - - - I l I I I -~ ~ ~ Ir- - - - - 1-- - - - -~ ~ 1 K " I I I I I L 1- I - I - - I - - - - 1.- . ,_ 1- M I - I 1- I - - -- .~ - I I - N I I I . . - - () . p I - I I . - - . I Q I I - I I . -- ,._ - . R I I - - . ~ s - - 1 - " I I . I - - T A 1- - 1 - I ~ -- I " - - B - . -- " ' - - . - I - - ~ c I - I I I I I - - ~-- - - I D I I I I . I JD F I I - - ~ I I I G ! . - H I - I - I ,_ -- I I I 1 " I - I- ' 1 . K 1 I - I " L I - I I .- - M - - 1- ,_ - ,_ ~ - - " . - I -I I N - ,. ~ ! I I I I - I - - Q p - I ~ - - - ,- - - . - - - . . - 1 ~ I I I " - - - - 0 - - O - ~ 1- -- : -~ . - . - - ,. 1- - - I I I ,_ - I - - R I I I . 1-- 1 ~ -~ L 1 ~ - I s I " I " 1 . 1 ~ 1 -~ - -- I ~ T . " I I II I II 19 --- - - - . 33?- \3 DEMOCRATIC STATEMENT OF ALL VOTES CAST AT THE Delegates to Representative National in Congress State Senator Member of Assembly Convention 11th District 31st District 37th District . t- . \) z t- z t- t- 0 lb bO w w ~ C/J ~ ~ :. .i z ~ .l 0: 0 -~ -~ i :~ pi u E C/J z : - ' 0: 0 w -l ELECTION . p . '' ~ . 0: ci """ ~ .l t: .!! t- -: "" 4' ~ .l z z . l ~ u 0 ~ PRECINCTS . . .l 0 r: t- 0 P-t w r: ~ C/J Pl l-4 t- (.!) ii1 t- u 'i; 0 C/J U) ~ ~ u t- !:l p C/J a ILi u~ .:. l'-. . r- ;:;g ~ u -l ~ i:i: P-t ~ ~ t- ~ z C (.!) ~ :a ~ C/J 0 C/J z w ~ .l """ ~ r: w 0 ~ z w ILi 0 0: 0 0 .l z u ~ z ~ .l V\ w 0 .l ~ ci 0 0 i .l ~ . t- w Q u u i ~ C/J Carpinteria No. 1 A 35 D 31, 11 ~ fl f- 0 t.5 JtJ 17 /~ 17 I Carpinteria. No. 2 B s1 0 1~ ;" J 5 1.J 0 5o _jf 3;1. I 2. ~d 0 Carpinteria. No. 3 c .__; 0 16 I'/ I I 7 tJ .J.7 /{, JO 5' 11 0 Carpinteria No. 4 D S1 0 .?1 .t7 5' i 11 /) .S-f .:J'l $"'/ 10 .,t.6 0 Carointeria No. 5 ~~ . : , .2.1 1'1 -2 q 1 :J /I ''i' .,~ 3 :i /_ ';J ~. -:/ 7. , Montecito No. 1 F 30 0 31 .2-/ I 1 // 0 1f 3$ .t? /a .3'/ () Montecito No. 2 G 30 tJ .2 i IF I 5" 7 0 ;'/ ~. , ;' /.Z /5 0 Montecito No. 3 H '11 0 ,;. 1 30 ;J .3 II 0 'f / J,i .25 3 33 fJ Montecito No. 4 I .5'tJ 0 JL .21 f I r () ~6 JS- ii ,t ~f :lJ Montecito No. 5 J 2~ ~ J:,4 ~/ :J., /") () 1~ -11 J? .; .-1 :J /J Snmmerland K 'If 0 S-/ ~7 ~ J., iz tJ 6'j Jj4 .tfjL /;/., '/-b ~ ' L f~o J31 -;6 f{ ') 1 3'f 12 ""? 73., 9a/ '"/ d)" . .!J I I I I M Cold Springs N / t} 0 12 " 0 'f ~t () 13 l:l /~ 5 1 ( _ELS.al n $19 /') ~/ _,_ /:, ~- .:l~ /) J/.1 .59 ~ :/ q .t/1 / - , - La Cumbre p 5''j 0 3/, J1 I 1 'fJ. l.J 6Y f 1 3Jf /'/ 53 0 Mesa Q I () ;J ~ 0 I I (} f 6 'f 0 6 0 Mission 1 R 'f 5 0 3f .t.7 I 0 /5 () 'f-o .;7 ~' l:L cJ1 C7 Mission 2 s 3/ 0 ~/ :l6 0 6 /S" 0 .2.6 f :l If 1 3 16 c Rutherford Park T d, i /) qo /~ 'f :'J. ,25' /J 61- 31 .:J:t q ,/ n . Santa Barbara No. 1 A 6~ 0 63., i'S f' /!} J1 " 77 6~ fo 11 11 J.; Santa Barbara No. 2 B '/-3 0 .3'7 t.6 I 7 .:J,/ tJ 5'.5 5.Z 31 a f O 0 Santa Barbara No. 3 c 6a. 0 -3'1 ~J I 3 J./ ~ ,SS' .11 .t6 16 f.3 " Santa. Barbara No. 4 D f'o 0 f 1 ~ot., s- 9 J.:l tJ 11 '11 . ff J,3 5"~ I ~' '11 ;;, ~ q A ~ ?L 2.t/ ? /1 '! Sant.a Barbara. No. 5 Ji' ') .f') 1,L . J Santa Barbara No. 6 F 'If 0 2,6 ,fl~ f 7 II 0 it .Jo .2.1 6 ,27 0 Santa. Barbara No. 7 G If'! () J/ :L '! ~ 5 If a .f.3 . ~ 31 !'f- .?-2- a Santa Barbara No. 8 H 11 0 iP'I :1. '1 I ~ I'! () f o ~' 19 /:l 1o I ! Santa Barbara No. 9 I 1:L I! S"S 35 I ~ f /6 I) f o :3:, fl If S-1 0 Santa Barbara No. 10 . , o2-.:;" q 1'1 /) 67 ~'/ 41 f ~ /l 1 I ., , - I') 7 LL Santa. Barbara No. 11 K 15' () 76 f 2 ~ /:l JJ () '15' 11 7/ /6 $/ I Santa. Barbara No. 12 L f 3 (!J 7'~ ~~ o2, '! .2.3 () ~8 .tf'f 5.1 // !.:If I 1 ~ Santa. Barbara. No. 13 M ~b 0 .9.S- /&/ 0 .2 1 0 7 :t~ J./ .s- ~3 0 - " ' Santa. Barbara No. 14 '}\ 'f J 0 3,tJ _gg ,1, /f' {) '1-1 'f o 1.P 1r 31 0 - - ,_ J.'I .J_g 3 /4 .2./ /J / /'J -- / ,g -- Santa. Barbara No. 15 0 J a _., #{ ,., "" "" /) I ' ' Santa Barbara No. 16 p 1 If 0 // .ts 0 I ),; () If ,25 16 I :i.;., 0 ' Santa. Barbara No. 17 Q 16 0 16 If I :l f 0 J.o 11 15 :t l'f 0 Santa Barbara No. 18 R :i8 () 1r ~/ 0 .z r ~ ;; Jf ~i .3 .,t,f !) Santa Barbara No. 19 s .31 () 3.:l /1 I t5l. I~ 6 -S 1'1 If /.J .36 0 Santa. Barbara No. 20 'T 1i /, fl ~Sf If_ ~ I 19 /) dj_ "' f} :l/J -~ .~ ~' I 6 -, Santa Barbara No. 21 A J.t/ 0 33 '2.-S" 0 3' 0 'f.t. -2-5' :LI 'f 'f ~ 0 Santa Barbara No. 22 B f 1 () 2.,1 ~6 (!) 8 lf /) t 'f 3 #LS' 6 17 0 Santa Barbara No. 23 c ~_, /) .z., 7 /$ tJ ~ /~ d 3:l :LI 18 f .&:JJ 0 Santa Barbara No. 24 D ~' 0 ~5 ;J.3 .z .J 2CJ () .3':1' fiS"' .:J.6 /~ 30 ;JJ Ranta "R '!'!- 2h r -" .I eJ I 'I 1-t 1. I. , A 1 ("' ,., ,) .J.o I " "" J - Santa Barbara No. 26 1 .23 0 .26 9J ~ I tf ~ ?3 ~6 3~ 3f 0 I Santa Barbara No. 27 G ;to 0 /.S- /() I f i' {) J-8 8 /.Z 5 .2t:J 0 I Santa Barbara No. 28 B :J-1 J J.'1 0 5' /? 6 'fl _;5 .Z.'/ /() .3'1 0 Santa Barbara No. 29 (0 " 0 UJ '1 3 I 0 (} :i6 6 6 'f ,2./ 0 uL. . S.antaBarbara. No. 30 .J2. _"It. '7.1 ~ /J, . /,/ 0 l , 'I ~t, . 'II 4-3 9~ Santa Barbara No. 31 Ii. 3-b 0 ;o /j 0 'f 1:3 0 ao 2.:L 11 7 .,i7 () Santa Barbara No. 32 L 3'1 {) 3'1 11 () 6 2.J 0 f-5 3'/. ~() 5" '1-1 0 Santa Barbara No. 33 M '/-/ 0 If I ;;.1 0 I 13 () f '3 /Cf t3 1 t/-5' t) Santa. Barbara No. 34 g.t () ~/ 19 (J 3 7 t'J 3o 1r 1.5 .,- ~/ 0 - Santa Barbara No. 35 r: 1. '1 '1 /'I I ()_ I /:J_, {) v 'J / 19 S_ .J.-8 0 . ._ ' Santa Barbara No. 36 I tf:3 " Jf J.S () 1 :J.S CJ .S-o ~'2- 3f f ff 0 Santa Barbara No. 37 Q 39 0 )_~ ,g I J., 11 0 33 :LS JI 7 JI () Santa Barbara No. 38 11 'f-S" () 11 :i.1 I 3 J_O tJ ~'I 37 "'(:, 3 31f :J Santa Barbara No. 39 jlI 0 31- J-1 3 6 ~1 0 f 1 50 'l'f '1 1/1 0 Santa Barbara No. 40 ~If. IS I 1r 11_ .J I 'f J JS" J.,3 , lo 4-J. () :r 3 f -0 " ' ~ I J j v J J " I - - I Total Carried Forward 20 ' - . I .,. - - 33i -\5 DEMOCRATIC ELECTION PRECINCTS Totals Brought Forward A . - Delegates to National r- . ~ . fJ s I STATEMENT OF ALL VOTES CAST AT THE Representative in Congress 11th District z ( :-:l ~ u ;:;; u z 0 0 z 0 E- Cf) ~ w -l 0 u I I State Senator 31st District Member of Assembly 37th District . . . B J/-/ O i6 35 I :J, :1.f () 6~ .J6 ~/ 6 $8 o C f.1 () ~t/ 3d 3 ,:L /S C 1 3-2 :l.7 II ~ o D ?-'f tJ :l. 8 ltJ ~ $" /7 ~ 3 i' J.f /(} j 15 lJ , I 7 /) ~ ~ . I '1 _J_ -L./.:.lo"i!' ~b --4--+-Lli~_*rLJ'/[ _,~ . rli---i---11-'':.~7_,~J,L.J /.--~.2~~ :ff-----l F 'f-.J o ;l 'I .J.J- I f :J.6 tJ 'ftJ .;11 ;l.6 / 3 'IJ' . o G f3 0 :lC/ ~tJ ~ 7 .25' () . SJ 39 ~b /O :6 0 H 6S- o 1/ 3.$ 'f f :ts () S-1 f7 ,_ JJ I'/ S-tJ o I ~6 O 1;t ~b ~ 7 ~~ O . 6f f 7 .3~ II . 67 . O Santa Barbara No. 41 Santa Barbara No. 42 Santa Barbara No. 43 Santa. Barbara. No. 44 Santa. Barbara. No. 45 Santa Barbara. No. 46 Santa Barbara. No. 47 Santa Barbara. No. 48 Santa. Barbara. No. 49 Santa. Barbara. No. 50 Santa Barbara No. 51 Santa Barbara No. 52 Santa Barbara No. 53 Santa. Barbara No. 54 Santa Barbara. No. 55 Santa Barbara. No. 56 Santa Barba.re. No. 57 Santa Barbara No. 58 Santa Barbara No. 59 Santa Barbara No. 60 Santa Barbara No. 61 Santa Barbara No. 62 Santa Barbnra No. 63 Santa Barbara No. 64 Santa Barbara No. 65 Sycamore ____ _,J_ ti q c ~ 7 . :L3 I .3 , _l.7'-1 ~--J'L+. - --+--~() .2 y 22 ~- Ls.2 '1 . I J ~"Jc:,~~"""'~~---- K 1 3 0 ao 11 ~ g /'1 0 fl I 30 1 /$ /?'I j',S- 0 Balla.rd Goleta. No. 1 Goleta. No. 2 Hope No. 1 Hope No. 2 . Hope No. 3 -4 ' -' La Patera Refugio San Roque L 2-I O IL'I Cf .Z 3 6 ,_ ~ .3i /tJ / 5'" S- .:l'J . O M :Jf O .26 :J.3 a I I'/- 0 3S- .z.r :21 ~ ,t3 0 N 61 () ~6 .2. I 'I 11 o .1/8 39 ;" I 5"o o n n ~ l'7 :lo .1 9 -~ b /9 .cJ S-~ ~A,~/ ---'--""-~~:J~ ,/ _ ,''l -1-:J.JJ.: ' J i! n4--l"'~~-- p Jj./ ~ .J,O .;lC/ :L S- /6 0 .3.S- 3.S- :l.3 ,20 .2.? 'O o 3 6 ~ o .z 6 1 I I .J I o .J 1 -1 ~ ~s 1~ 13 o - R .r~ 0 J'/ I? 5 /.S :J-S tJ S/ ~J' . 35"' /6 .S-o I S S"8 O J/-tJ ,1. g 5 / .21 0 t,ot. .? I 3 o /5" 'f8 O T @__,_4-'--~nt~~:a-"' . g '7 ~- . -'fi-. E n - #6. f ,;J. / ~l_.t~sr-'-'n~L----- A .tfS- 0 36 .2 7 .5 i- /t:J 0 S-tJ ;jl :lf If .$: O B 'f ~ 0 2. ;L 3 3 . .2 'Y- /8 {J "f I 3 g . S 7 . I~ I ? o c ~I o l'I :i.f I 6 /. o .:i.y. 37 .2.S- 7 .J-9 . o D 7 O 37 . 3~ 3 7 S? O 7S- S7 s-s 8 6 9. I __ -.LE~'!- 1 o '!/. 13 . L . -3 ---3 . A .2'1 2J_ . J!/. s =10 /) F i-f- o :L $' .). 1 . I f .1S 0 ~3 3 f ~ b . I~ ~ b O o S o / o 13. I !J 3 (J /f- . 1 ~ / ~ 3 13 o.L H 1JP'-11 ,. ,."J."' \} \ ,. 3 , Jl, ? , ~()A. JOCf .l-f!1 7-'f - IK 91 L 2,~ M ~'f N Sf I I ,_ I I -'-" - I - ,. ,_ J:l $"l) - s -"3- IS I 7 sl'f '1S- f 9 .3 /t :z.a '19 f-3 I 1 '1.3 O "'I ~ 7 ~ ~/ .5 . 7 . J.o I I P 3'1 33 3:t I '/- /.t, 0 'I I I 33 .21 :l f I SI ' . - - () 41 ~1 ~ 3 6 ,.,t. ,2, 0 '11 S-t:J (J 11 7'~ 0 1 . 'ff . a I ,_, 3f t7 CJ . d'3 R /fr' . J.:L . f () 5" 7 tJ :l8 I~ I '--- J'I JS" 5, 0 " ).3 3 3o a i-"I 30 bf 0 f6 ~I S-3 o f"_t lb_ ~/ I f .2 '1 I tJ 7 0 .Z f I 1 ,Y.o o 19 6 11 0 . -. . Santa Ynez Solvang s .JI ~ -Z'I . lo o / 19 ,. O .78 / 1- -------"' '"-7.:.-~1t.-4-~_W .-11 . .,- o __1 1.-.--+---+-"o~. 6s ; J.'/ f'f .s-6 () /~ /f 0 '/J 'f 7 " 1t . 1 ot'I 0 .L-6 ~ 'i I c- ,f") --- 52, .JS Jo . o Buellton Cojo Lompoc No 1 Lompoc No. 2 Lompoc No. 3 A 6~ B *"' c D - ~-t Jc, ,.o , 1"J. , 3 t I :Jlr 1 ;g~ ~q I - . . I 7" 2, j ' ., .;lf:. ~ :t .:J --+--'-'/.L)-.-1*?--"L'.4-~._.{)~ 1------1--~/ 'V /./'. If h 0 F 2 - .z I I 0 0 I 6 ~ 0 0 :L 3 0 G Lt 3 3 I 3 () 0 3 ! I 0 41 3/ I 11 1 ~ '1 0 H h / _ 'IS 'fo :L 1 0 0 6 6 1 0 11/- 3o 1. :Z 1 II 'j-$ t:? 1 "fS- 31 -j/2. 3 I C? S"o 29 ,. ,to P iJ t / _ LomJ.loc No. 4 . -----.J1.1:'1 .t ~~--4---*'-2.:1;:0 1() , I 1 J. . .e-; -+--4---+-'/'J---"-c-;';"._?jr_~g/ . / 6_ Id. I ~ LompocNo.5 K Ii 17 If CJ :Z ,:}, 0 .2 11 17 7 /6 0 I " . I Lompoc No. 6 Lompoc No. 7 Lompoc No. 8 Santa Rita Totata Carried Forward 22 . L ~f . - ot.'f 1.3 I 0 3 IJ ~3 IS" I 'I . II Ii . 0 rd 31 . o1-o ,;J.3 o o 6 . . tJ _g:L 13 . l:L . /:L J-o o Nil'f ~ t.:1 6 I! I t :L./ '! 3 1/h '! . o n // II . L~. ~ .-'2. 1 t:. If I . ~ -~~/() L f /J r"2 P, '}Jo 'o 1. cc 1.c;z.j~ ].;r '' ,_1 3f~ ~ C ~31~ ~o?-1 1lZ /}, J.}.g ,_ 1 Q .~~ ~ ,_ - ~- R s T - ,_ I _ ,_ I I I ~ . -----=- = f ._ I - _:___-:.:.__ ---- _ c__ I 1. - II 33't-\ lo CONSOLIDATED PRIMARY ELECTION HELD . UNE 1, 1948 DEMOCRATIC Member County Central Member County Central Committee __ f- ___ Sup. Dist. Committee_.J Su . Dist. - l.i.I . I- 0 II a: c:( 0. .J c:( I- I 0 IA I I B I I I /O'/- c . J'2 I D 66 ' R 6_9_ F I 37 G I . 97 H I Ill I~ I I I I I / );2. ~ 1 _o. .~ K 1 1- - '1S- iSf{ L I I M - 8 N I I I ftL (} 'II ~ ' p - ,_ - . - I - Jlo - -- -- . Q 6S I - - I - - ,_ R 1 ~ I I - - 1,/()7 s ( - -- - 10/ T I J "' A - 'lo I B I - I I , _ I I I "? c - - ,_ I I 6s - - - I - D I I I I I I I 1- IJ/'; . Ii' 5. F I I I I I I . I - 96 . I G I I I I - - - - I -- --- 1-- -~ .40 H 'i.5'4 I I I I . - I I - . I . I I I I - I I 1- - - I . 1- - 1- - 1 ~ 1 ~ 1 . . K - I ,. I I I I I I /eJ ' L 6~ -~ - 1- - -- I . - 1- 1- 1 - - -- 1- -- - -~ I - - -- - - I - I I I M - 1 ~ I I . - I I ,_ I I I I - I I ,_ 1 ~ - " /Sh N 1- I ' - . I I I 1-Z? ' - (} J 'lJ - p I I I I I '-' - I 9o - -, Q - - -- 1 ~- I - - I I I " '15 R I I I I - I 18 - s s-1- I I -- 1- - ~ 1 ~ '" 1 . -- ' - I I I I T 110_ /9:L . A 1- - . ~ " I I I I ._ - - ,_ B ' - 1 ~ - I I ~ 1 ~ - - I - i - - I -- - - ~ I I I I c - 1- - - - -,. I I I I D 1 ~ 1 1 " - I I I I I':- 6~ F I I I I 5 G I . I I I 1~ / - H I I I -I - -- IO'/ I I I I I I f 3 1 ~ K " I I - - 6 - L - -' I - I I I - 'I-'/ M I I I I I I 1- 1-- - I ~ ~6 - - - N I - - " " -- I- - - . I - . ___ I I 3o -- - - Q .2 '1 - I ' p I I 1-~ti ,_ I ,_ I - -- - 1- 1-- - c - 1 ~ ,. - - I - I ~ Q I i -- I I ~ ~ ,~ ,_ - - - - 1 ~-- -- . I - ~ I ~ - ~ . I R -. - I- - -- "' - - I I I I . s 1 I 1- ' ~ . I I I I T -~ I I 23 - - . -- - - - . - 33'l- \\ DEMOCRATIC STATEMENT OF ALL VOTES CAST AT THE I Delegates to " " National Representative in Congress State Senator Member of Assembly t. ,.,. 11th District 31st District 37th District I ' I E- E- z z E- Ew- e: 0Cf ) u- \. bO w ~ -l 0 0 G w z 2 S j:Q u - Cf) z ,. - s - - 0 "0"' w --l - ELECTION 0 . -l ~ 0 ; ,; ~ E- -l z ~ u 0 ~ ., \. 0 -l 0 z -l ~ r E- r PRECINCTS . - . ii. (/) j:Q ' i ~ - E- 0 l! :. . E- u 0 w I Cf) "' E- . E- G . w -. ii! u Cf) ~~ ;:g w ~ '~ u u -l er E- 0. ~ z ,_ ~ :a 0 : w Cf) 0 Cf) z c: :i w w 0 "~"' w w 0 -l ~I w . "' z z . 0 0 . -l z u . -l Q ~ w 0 -l ~ 0 0 0 ?i -l e: ~ . E- l w 0 -. u u . 3 Cf) Total Brought Forward A I - . Betteravia B 16 r II 0 .2, ~ () If J' 1 6 0 Careaga c IJ /0 ~ 0 I 0 0 II ~ I I 7 f Ca.smalia D 17 11 3 ,2, 9 .1. 0 :1.5"" 1 1 // II 0 Cu yam a 'C !J,S- .1.~ L /) -s- 1_ , ., !l '1 L /, - J :i r 1 ~ Guadalupe No. 1 F .2g .30 If _; _g .2 () 3/ IS 1 .;;. 'I J1 0 Guadalupe No. 2 G S-1 I 37 .?3 f 7 'f (} IS .3/ 17 33 36 0 Guadalupe No. 3 H 1 /.L I 0 I 0 {) /tJ .3 d {, 8 0 I Los Alamos I SJ, '. 1-t /S f ~ f {} S/ / S -'-tJ 13 35' 0 l _~, -,(' :1 ~ ? I - OICutt.N.o.J._ 3 '7 n -I. ;t/ ' ~ L.-23 --'1 I ~ Kl ~'/ . 3;i I .J.1 I Orcutt No. 2 ~ s- f .- tJ 3'1 "-1 /'I :J,/ :L~ . () Santa Maria No. 1 L 2 'I :L:L J.'f. :L .2, 7 0 _1{, .2-8 .2. {, 'f 8'f 0 Santa Maria No. 2 Ml .&/ I ~'/- /() I I $"'" 0 ~, 1 12' "I '1 ,1. 6 0 Santa Maria No. 3A N J-S' 1/-1 ~/ ~ :t 'f (!) ~s- .;i // l:L 1'-1 0 - -.Santa Maria No 3B 0 ~t: !L1 1,4 .1. .:z ~- /) 1,~ J 5i' ~ /.9. ~~ n - Santa Maria No. 4 p $:3 I :J. 1 ~'f 0 I .z t? :J? IS' 16 / ~ o2S 0 Santa Maria No. 5 0 3'f I J.1 /'f 0 0 f 0 W I~ /.J ~ .33 0 " Santa Maria No. 6 R ~~ I 17 .2. 'f 3 :2 I 0 ,t./, / 11 .r ,t.7 0 Santa l\faria No. 7 s;. 8 J.S I~ 'f 3 I . 0 ~:t /$" II 1 .23 0 Santa Maria No. 8 x. d/ .zr 1 2~1- ~_ s: 3 /) :J :1., "I ,L /9 ~:/ // /7 Al' J*'/ . Santa Maria No. 9 ~o II ~ 'f :L () :i.6 13 /:L /~ l'f .o I Santa Maria No. 10 B .3.S- , . :i,9 17 :t ~ .3 0 36 /b IS- IS :ti . 0 Santa Maria No. 11 c 36 .2.3 :tf .s S' ~ 0 :t6 ;J.J /6 16 :2-1' 0 Santa 11aria No. 12 D lS- ,. '1 .:Z.3 3 0 I - 0 / ~ . ,;J.,9 .13 . S" 'I . 0 Santa l\1aria No. 13 R ~ :/ /$-., /I) . L .1 () () J'1 ~ . 1 , /I /) p'' .2. r2., ' I Santa Maria No. 14 /6 /6 0 I I I " ;13 l:L /0 9 !'f 0 I Santa l\1aria No. 15 G :lS 15' J-3 0 0 I 0 /$ :LI !'f g l'f 0 I Santa Maria No. 16 H '/tJ ot.~ ~f 0 :l I (J :70 d/,O /,:t If :23 0 I Santa Maria No. 17 I ~t I oZ9 '/-it 0 ~ (:; - 0 5o :ts :; f 1 38 0 Santa Maria_;No. 1_8 1 - ~(/ ,J,X' "' 9 l?J ~4 :i.~ ~Jl J__. " L /J ' . , Santa Maria No. 19 K ;l() I 3/ :to 0 /) f 0 .91 l'f 17 /.~ :2-0 0 Santa Maria No. 20 L Jf I .2.3 J.$' I ~ I - - 0 31 /.F /.S 19 /6 0 Santa Maria No. 21 M 60 '. 'l_g 9-o ! 9 f - 0 S-,J, 1/-o .!11 .23 1s- 0 Sisquoc N /$' ;Jj II () 0 I .J.f K 0 c (} /0 / :J,. /0 11li3 t ( , - a . - ~ t/{ 1 I 577 11(pf Ir]=? 10"1 J I, - . . - ABSENTEE VOTE ~I ~,1'" 37 _g6 I i S' I ~/ ii ~'} /S '/3. I' D ,. "' v v 0 '. I '. "" 1 I I I ] I I I II t i II R SANTA BARBARA COUNTY TOTALS s 511 '1/-/b~ 42112.~'- l,o~ /7S.3 I 'ht J11'f 3'f.2.3 l.5'61 'f /-3,r Jsi T . . A I '. I ' . I '. I I B I '. , . I I '. I I I c I '. I I I I D I I I I ' , } , . , . G I , . , . I I - Ii I I i Kl 1- . ~ ' . '. ' . - -,_ ~ - ,. N ' . '. I ' n I I - . . p,; , . , . - ,_ ~ ' . I . 0 - ' - - I I R I I s I '. - - t ' ' I I ' I I I, I I . 24 - - - ' . - CONSOLIDATED PRIMARY ELECTION HELD . UNE 1, 1948 33'?-\2? DEMOCRATIC " Member County Central Member County Central Committee. . J S up. Dist. Committee. . . Sup. Dist. ~ ~ I) ~ LI.I (,/\ .r ~ I/\ 't, . ~ , ~ ~ . r - - 0 IU ~ - \J J ~ ~ . ~ - 1 . ~ ~ . OJ ~. ~ a: J ~ C' a. ~ ~ ' - " ~ "" ~ J ~ ~ Q J I I . VJ ~~ ~ ~ ' .0 ' A B . I .26 c I I I I 13 D 3? R - t:J . F ' . 5Y . G I $ 9 H i I 1s-l ~ I II 7-' . l I '-"~ I I -- K 1~ I I I I L . 6? ~ M I I 5'jl 1 N 1,. 0 .").;t_ p I I I I s-1 0 ,. I s-6 R I 'Yi' I I I . s S/ T .l.F A I I I I I ~I ' . B ~.sc I I I I I I I ~~ D E .ZS F ' .33' G I '/I Ii , . .:r~ I , . J'fl 1 ~ K ,. ,. .6~ I L , . ~S' M ,. - ~o~ I ' N 96 0 J3 I (, 3 :;. z. :J.J I - -~ - . p 0 0 0 0 0 I ?9 I I I I ' ' 0 I R 1!101all1I I s J3 1& 5' 2 2 ;ij Jo7?ij, I I I T . : . A I I I I - B ' I I I , c I I I D I . I I F I I G I I . H 1 ~ I I I I I I 1 I K ~ I I I , I L I I I , . M I I N I I I I I I I - 0 p I ~ I I I I 0 , . I I I I I I ' R I s I T I . ' I i ' ' 25 I I " 33~-\~ DEMOCRATIC STATEMENT OF ALL VOTES CAST AT THE Member Cou:!! Central 11 ~ember Cou~ Central 1 Member County Central Member County Central ommittee.J.~up. Dist. , ~mmittee '!;)Sup. Dist. Commi "e Sup. Dist. Committee J. . Sup. Dist. r========================f!== ~ ~ - ~1 ~ : ~ ====#====;Nc=i==~~g~===t====i===:#====i====t===!:;===11======== ~ .: " ~ ' I I ELECTION PRECINCTS . t'\ "-4; ~ "' ~ '"'4 ~ c: ~ N. ;iJ ~ ~ ,.: . '4J ,j " "Ii ~ \/', ._ v ~ ~ ".: LI ' ~ ~ ~ . ~:. ~ . ~ \b j~ ~ . ~' : ~ ~, .: ~ ~ ~ ~ t ~ ri \t c \. \_ ~ ~ ,; ':i . ~ 1, ""' ~ ~ ~ . .c; - ( ""' \~ ~ ~ ~ ~ ~' ~ . ~ ~ ~ : ~ ) l========================tt===~= ===~!t===l~~l===~=t=={9.~=~'~:;===~~- ==~=~!i===~~==~#==":~*t ==~F--===f====4F=V=-~.,#====t===t====f====lt:======= I - - Carpinteria No. 1 Carpinteria No. 2 Carpinteria No. 3 Carpinteria No. 4 Carpinteria No. S Montecito No. 1 Montecito No. 2 Montecito No. 3 Montecito No. 4 Montecito No. 5 Summer land A B c D E F G H I J K L M ' . - , . I I Cold Springs N :L/ :l/ J ~ J/ )I J,I ;). I .J./ ol/ J./ ;!,/ cJ.o 0 I I I . _ _ .rt.;:.-.11_ ;ci.nrul _______~ O~lu~" ~Li:ZJi~., I I 6 ~/ b '!- h I 6 o "1 / IL, I $'.~'/-+-=6""3"'-+--+----+-__.r_,q.i. --+---+----+--+--- - - I - La Cumbre P 1'1 79 19 1/ 1f fo 11 11 11 fl 15 Bo O Mesa . 0 S 5' .5 .f 5 f f . .$" S- .5 f f _ 0 Mission 1 R 60 60 bo to lo 60 ~ 7 .rf S-'f ~o 7'-1 6:L 7 Mission2 s SJ Sf ~5' ,ff 5.; I ,s3 ~:L ."! SJ, S.5 S5 56 o Rutherford Park T 5" 4 !"' b ~~~ .J~ 251 ~-7 59 S !of. 5" _a ?-'~ .5'/ 57 () Santa Barbara No. 1 Santa Barbara No. 2 Santa Barbara No. 3 Santa Barbara No. 4 Santa Barbara No. 5 A f 6 '1~ '1f '1.5 17 ff 'ff '!5- '11 '!.S- '16 /()0 I 0 B '75' 66 lf /J6 65 ~~ 6f 63 6 9- 6.3 0:L 6f o c 61 "5' 6S 6? 6~ ~s t6 66 6S 66 66 b'7 ,. O D 71' 1J 7i- 7.6 11 10l 7.,t., 7S- .,~ 1 1:L 13 - I E 5:-1 .s., 5/ SI _'Jr1 1/-'I Jtt:/ StJ _?() 1/-CJ 5d _-;-~ I./ Santa Barbara No. 6 F 4, 'f'i f-5 1/-S ff 'fS fS ff Jf f If~ f3 ff Santa Barbara No. 7 G .1'""1 ~I .5.' 5~ 5.5 s-51 S-5 5. ~5 5"f .s-1 5f 6,2 Santa Barbara No. 8 H 70 f 6 19 S'o 5'11 'ii f / 11' 81 73 f / 91 Santa. Barbara.No.9 I 3~ j7 $0 io 1~ 31 Sot.- ii 31 SI f:L 3tf Santa Barbara No. 10 _J 1'1 ~,17 9 I 1)' ?CJ 1 i_ 1'1 19 1i 77 17 7g Santa Barbara No. 11 K /fl~ 113 /11.tf I// 107 //~ ttJ'f /IJ6 / I / /~a II~ /.2./ Santa Barbara No. 12 L ~~ 65 6b '1L ,6 ~6 61 6~ 6.t 61 6:L 1"' Santa Barbara No. 13 M 'f.1 l/J 2 '/-/ 'fo fl "fl f / '/-o '/.() J/tJ f'f Santa Barbara No. 14 N S-S Sf 6/ Y.S- Sb SS" S-S- ~jl S":t S ~ st S6 . . 0 0 0 0 _ iS.~an~t~a B=arb~a.2.!rA~. N=o!!-&1.!5 ___ __~n -f?._ _-~q 7!:-7L.4-.i_7,-_._1.u.~g z"7 / / 7_1 76 "7.:1- ?L /.;! 1'1 Santa Barba.rs. No. 16 p ll .21 2-1 J 1 .21 :Z.3 .J.3 .:L 7 .:l 7 OZ. 7 ~1 i 1 "2 7 ~ 0 a 0 0 0 Santa Barbara No. 17 0 J/ )O ~~ ~ ,2-0 .J_~ ,J:.o .:L1J .;J. O :)O ,2/ ~ 7'- 0 - Santa Barbara No. 18 R 37 33 3 31 -71 J7 J/, 3 31 36 1$ 0 Santa Barbara No. 19 s fo i7 S-o f'1 Sfl S-:L ~/ ~o '/-1 '/-r ~J S-5 Santa Barbara No. 20 T ~ .~ 51 ~b S-S- s-t .Ei ~ .-. -. .li5 J:j'_~ .Ii" 1 5'4- 54 SantaBarbaraNo.21 A '/~ i.Z f~ "'~ f$ f-o f:b f:t ~ 'f.L Jr 'f;;, SantaBarbara.No.22 B 5S- S-5 S.:t .S-f 5/ ~.7 Sf b7 .S~ .G6 5'1 51 Santa.Barbara.No.23 C .Ji 3'1 3? .3'1 33 "/-0 S'! 3~ 3f .:?S ;f "f-o Santa Barbara No. 24 D 51 51 S-1 Yf {,il ~3, 5"1 S-9 S1 Sf Sf SJ' I I 0 0 0 0 1 - . -- I - - - ' . . . - .C . . . - Sant.A. Ba: Nn. 2fi 1l ~-~ -~3 ~.:/ .JS- _-1h i. Ll;.:;~;'-+-=3-.~=-+;3;;;;-".--5-+-';=.':;3++.-~'-1'--~r;:':"b'"--+----1---+--"o'---*_-+---+-,_f---i+----- I - ' . - Santa Barbara No. 26 F J/-1 f~ fl J/-~ 'f-.J 'If 'I'/ ff f:J. 'f:L fl fS' I Santa Barbara No. 27 G .l/ ~/ .2S :LI ,t.,1 .20 :LI :LtJ ;ltJ .1-0 .10 :J.3 Santa Barbara. No. 28 HI .sf ~:L S-3 S-3 55 S'"/ .:)3 .S-.Z S.J S"f s-1. 5'6 0 0 0 ,. Santa Barbara No. 29 I ~ '1 :Z 7 :Li :Z 1 .2.1 .21 ). "! 2 7 J 7 ,2. 7 ~5 ;17 t:J . Santa_Barba.r.a.N"-'-.~o. .______ _1,./_-,.~.A-- ~1 t7 7 If" l.h.&J. I . S' /.~ 16.1- /, "-' /, n!l!~/6~'"''4.L/.ILl-t1.+---1----+-n.!o~--1--.+---1--+----l Santa Barbara No. 31 K 35 37 ~6 JS- 3S 3S' ;{, 35" ,JS' 3S ,1.S- ~ 1 Santa Barbara No. 32 I~ 51 Sf .s6 Sf fJS- :;-/, S'f S''f .S.5 S1 S5 5'7 SantaBarba.raNo.33 M 5"1 S-'f 56 S-j s6 s-$ S-6 n S-6 .S-f sf 5"'f Santa Barbara No. 34 N i/I ~f fo ~I ~d ~ 1 '/-o 3f ~9 'fo ~o ~-- /) .3 - ~ta B~~~.35 n 30 ~I ~t ~? ao ao~+~11~~=~~~1~R~~~.~9 3~o~-~~~~~~~-~-~~f--~ Santa Barbara No. 36 p 51 ~:,- S6 ss- SS 60 5'S S"f' 5'6 s-6 .S:b S$ Santa Barbara No. 37 Q f6 '/-1 ft Jf.) #, i/-6 '-JS- '/-S ~S- t.f6 3/ 1.SSanta Barbara No. 38 R 1 '{-(, 'f 6 i-S f 3 f6 'f 'f_ f,t 4i 'f 4J J/6 5o Santa Barbara No. 39 S Jf 7 f'j 'f 8 'fS ~7 'f 1 'f6 '/-6 f S' ff 'f 3 '/-J Santa.BarbaraNo.40 T 5iJ, 5J-S'f _S-tl S~ S-f SJ -~f!) 5'! _5'-. So_ ,5'/, ,_ _-+-_ ' I " / ' ' I I (J ,. 0 {) 0 ,. - . - 1. ~ - .' ' t I Total Carried Forward I ll ! 26 ' . - - . CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 DEMOCRATIC Member County Central Member Count:t.- Central Member Cou Central Member County Central ' Member County Central l Committee. .Sup. Dist. Committee. .u ;uc. Dist. Committee S ue. Dist. II Committee Sup. Dist. Committee. .S up. Dist. I I ' ' I' A 1. 1. I I B 1. 1. ' c I D I 1. 1l . F I I . G I ~ 1 ,_ J K I I I L 1. I , M ' - N . () ' p 0 - . . R I s " I T ' A I I I I B . I " I c I I I I I D I ' . ' . ' . ' . ' . ' . t E F . '. 1. '. '. G I ~ H l . I I I I . - I 1 I I K I ' . ' . 1. I L I I 1. 1. I I 1. ' - ~ I I 1. 1. I I I I 1. I () - p " I I I '. " " Q I I I I I. I ' . R I I c I s I I T A I I I I I I ., B I I c I , , 1. , , I D I 1. JD I F I G I I H I 1. ,. J . I 1 . K I L I I I I I 1'1 M I I 1 . I 1- N " ' . - 0 p . " " 0 I - I " ~ R I " 1. ' . ' . s I I " ' . - T II 1: I ., I 11 " I 27 I I I I I " 336 - ;LO DEMOCRATIC ELECTION PRECINCTS - - - Member County Central mmittee.~ Sup. Dist. . STATEMENT OF ALL VOTES CAST AT THE Member County Central . Committee _______ Sup. Dist. f ~ 1, I "" ~ Cle ~ Total Brought Forward A L- f, . ' . '" - . ,. r: , . Santa. Barbara. No. 41 Santa. Barbara No. 42 Santa Barbara. No. 43 Santa Barbara. No. 44 Santa Barbara No. 45 Santa Barbara No. 46 Santa Barbara No. 47 Santa Barbara No. 48 Santa Barbara No. 49 Santa Barbara No. 50 Santa Barbara. No. 51 Santa Barbara. No. 52 Santa Barbara No. 53 Santa Barbara No. 54 Santa Barbara No. 55 Santa Barbara No. 56 Santa Barbara No. 57 Santa Barbara No. 58 Santa Barbara. No. 59 Santa Barbara No. 60 Santa Barbara No. 61 Santa Barbara No. 62 Santa Barbara No. 63 Santa Barbara No. 64 Santa Barbara No. 65 Sycamore Balla.rd Goleta No. 1 Goleta No. 2 Hope No. 1 Hope No. 2 Hope No. 3 La Patera Refugio San Roque Santa Ynez Solvang Buellton Cojo Lompoc No 1 Lompoc No. 2 Lompoc No. 3 Lom~oc No. 4 Lompoc No. 5 Lompoc No. 6 Lompoc No. 7 Lompoc No. 8 Santa Rita '-~--------- Total Carried Forward 28 - B 1~ 1:l 1tJ ~3 71 1.J- 1; 6 '1 6f 11 71 7f I cn~~~s~~~n~f~~ o D fl '1-'f .1/ 1/-1 'fl fl 'f:J. f-~ ;/-/ f-i f.t, 1' ~ I E !J ~ .'i:J. 4o ~1_ ,?';_ ~ 2 3/ ~ r. i ~ 6__ .#_"'l JJJ: 1.-i--.i.--'--~-+----'--~n~--P S-f S1 S1 S5 5:-. s-!J 5 S S.3 S-3 5J' 5 :L /JI G SS 6i ho S-j 61 .:i-r S-8 S}j S-9 Y7 5"6 60 H 11 1~ 13 7D . 7'/ 6t/ bJ b1 1:b b3 6$ 1f Yo I 0 " I f 3 11 f 3 79 f'f $3 'i~ ~3 'iiJ ~:L 31 33 J 6J h:J 60 s-'1 6~ .S3 . 5 $_7 59 --, 7 ; ~ 61 . K s-r s-9 s-6 s-6 5 -3' S-b s.sf .JS S 5"" s-.s- s o .:5 7 L 3 6 jj E t}- ~6 ~3 3~ .lfr 3'-} 3.S- .3 3'}- 33 -J--J.--H--4--J---J '---- M 'f 6 'f-3 ~6 'ft ~1 -6 '/-6 'ft -f 7 'f6 'fZ JL7 N 1a 6'1 63 '9 68 6'/ ~8 61 63 65' 61 6'/ o . .3_ SS. '~ ~- s,Y. S-.2. 5":1 . 5/ ;-~ -'~' 'tt _.,--3- P 'fG 'f7 f9 i-6 '/-t ff 1-6 'f-7 'f 7 ~3 SI ~5 O ; ~ ~f JL 4-t l:i. 9.2. 33. R!J 31 91 31 ~6 R 17 11 7,6 1.) 71 1b 77 76 7' 77 76 19 S 55 bo 51 SS 53 .:TS- S3 S-f .S-f S7 S-8 b I T e$_ "70 6 t.7 7JJ .61. 6, 1 61 ?n '1 p_ 1/ A 61 .sr s 1 s~ s 7 .s-6 s-rls-7 5-s s-61s7 s-71 B S-6 6! S-7 6a . fl S7 S 7 . S-5" S7 5J ~ "7 S'S c ~" :11 39 :;a . ;~ $8 Jca 3S 33 _ ~s 31 '/-$ _ - - -. - 1. L 0 0 0 "' ~ I /o 0 I 0 a ~ 0 E 31 il_J.1. .)'~ L3?_ 3f- 8f_ ~ f- 3.1 . ~f :17, 3~ ~ P 60 6 o 60 61 ~ e 6 o 6 o l 6 o . 6o 60 6 I I 6 6 G I~ /$ 16 Ii /S- /6 16 16 16 /,r / 3 . .?-/ --i-~--~-f-~-_._.O H / ./ ./ , ./ / .,r v .,r 114ol\ a{& 341q~ ~,t1j l}o~ 3(q~ 3~4~ ~q.ilf_ 3~3ct Jf,i_ ~~I( ~,~, J. K L M N 0 p - ,_ - I ~ I I - I I I ' I I - : _ -- l . , . , . . "' ,_ I I I I L I I I I ' I ' 0 R s I I . I. 1. , _ I - I. r.l --!--+--~----1---1---4--.J-~f--J.--lt--+--.J--I~-+-~ A ,_ I. I . I . B I _, __ - , _ I. - I. c D i:; F G H I J K L M N 0 p 0 R s - - . , _ I I , _ I I I - I - I --=- - _--'-'j , __ - --= - - , _ -- T -~---~--- 11 ' ' I.- I I I I- ,_ 1- 1 ~ - : . I L - " ~----- I ~ - - 1~- - ' - ' . --1--- _,__ -- --ff- - _ ,__ - . ' _ ,_ 1. 1 ~ 8~ J.Cf jsfS" 81 . sY 63 ~ 'i ~S" , _ ' I I ~ I ,/ If~ II I ,_ , / 0 0 i.SJ 17'/- 0 -+--~=- ' I 1. , _ L , _ ,v~ '.)_ ;J - - -~ : ~ - 0 /! 1. '" 1. ' __ ,_ I I II- . - __ ,_ - i ' ,_ , _ I 1 . - . - ' . I . - ' ' I 1 33~ - ~\ CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 DEMOCRATIC Member County Central Member Co~ty Central Member Co'/'y Central I Member County Central I' Member County Central . Committee. . Sup. Dist. r'i "'m~'t. .~ .Sup. Dist. Committee. .~ . Sup. Dist. I Committee. .S up. Dist. Committee. . Sup. Dist. =a ~ c ~ ~~ . ~ ~ k. ~ ~~ . . I~ ~ ' r-: [" c ' \l , J ~ ~ ~ ~ ~ Q ~ ~ 4 - I " " I I I B - - I c I I I ' . D . I B F G I I - H I I I I I 1 11 - - 1 J K I I I I I I I L . I M I I I I I I N - - - 0 p I I I I I 0 - 1- " " " " '' R " " s " " 1- T A I I " " 1 ~ B - - 1 ~ - I - - I c " " I " " " " D - - - " c E - F ' i.- ; . " G " " ,. ,- i1 II " I " I ~ -~ - 1 - - " k ,. " " " - - - - .J K " - - -;. " I " " " " L " " " " - " - - - ~ M " " k I . - - 1- - - N " I " I fc . 0 ._ - - p " " I - ~ - Q 1- " " " " - ,. R 1- - " I ,. " s " I I " - .I A " " " - " " . I B I " " I- " I - " c l " " - - ;. I - " - ' D I " !~ 'fl Jf- 0 - f 'f 0 . - . " -- G " 53 '11 I " ~, I - 1'1 13 I - - I " 65 6S 0 I I " J E'l 3S_ 0 - K 1- 31 3/ 0 - I I L - ' :i. 7 3o 0 " I ' -- " M - , - 3o #/ 0 " 1- I I ~ I If ;J_~ 0 I 1 ~ - -, ~- . - - - I - I I~., /:d_ a p " J~f / ,/ - 3t(()' P. " I ,. " . '~ - - - - . - - - 1- 0 - 1- - I - ' ~ - - - ~c 1- - - - - - '- - I R I I - " - - " - " - ;. - I - - s " - " - . ~ ;, 1-- - " - I " T I - -- ~ 11 . " I I! I 1 ' I I I 29 fl - -- - - 33~ - ~~ DEMOCRATIC STATEMENT OF ALL VOTES CAST AT THE Member Cou3y Central ' Member Cou~y Central 1 Member County Central Member County Central t:================ii'= 9.J "'mmitteef!?'Sup. ['st. '\i . mmittee,~ S up. Dist. Commi e 1 Suo. Dist. Committee. .~ . . Suo. Dist. , . ~ ~ ~ ~ ' . N ""-~ . ~ ELECTION PRECINCTS ;; ~ ~ . V"b . ~ ~, ~ ~ ~ N ~ ~ ""- s:,' ~ ~ (\~ "!." -~ '~ ~ '\:) \ ~ -~ ~ ~ ".' ~ ~ .: '~ . ~ . ~ ~ ~ " ,~ ~ t ~ '~ ~" ~ . -- ~" ~ ~ ~ ~ -~ \,~ ~==================i==~ ~ .~ ' ~ ~ \~ ~~~~~\ ~~ ='=~~.=~=~*===*===*~==4--~--:!====l==*=V==J#====== . Total Brought Forward Betteravta Careaga Casmalia I I I I _ C~ama. A B c D E - - Guadalupe No. 1 Santa Maria. No. 9 Santa. Maria No. 10 Santa Maria No. 11 Santa Maria No. 12 I I ' . I I . I 1 I I I - : ' I I ' _ SantaMaria.No~ ~1~ll--~~~~~E~~-+.~-4-~+-~+-~-11-~.+-~.__~.__~.__~*----ll-----ll----l~-4~---H-~~~-:i--~~~-11-~~~-- " . Santa. Maria. No. 14 F Santa Maria No. 15 G Santa Maria No. 16 H Santa Maria No. 17 1, II _ SantaMa.ri.aNQ-,1~8_~~~~ ~-+~-+-~-+-~-+-~-a-~-f-~-4--~-4--~-4--~+-~-+--~-+--~~~1--~,__--+-~-+~-+-~--11-~~~- Santa Maria No. 19 Santa Maria No. 20 Santa Maria No. 21 K L M ' . Sisquoc ______ _~. ,r l, 1 h~ ~a.~~ rrsq J~ 1 ~qq~ 1 ~1 ~f ~ I la i t ~t 'f 3'Af (,-l-4.l:, ='='---l---+--~s~if~qj!Ll11'~~ ---1--4-L'""~f-jI __ ABSENTEE VOTE SANTA BARBARA COUNTY TOTALS P 5'.J. 5"0 5'~ S-0 .S3 S-:t $'0 s-1 5) 51 ~o S-3 . O 6 .0 0 y . I ~ ~o'J 411 g ~ oill iJoo' iloq~ ii 51 3qq3 3'l i o 3~ g i 4c 1 if ~ ;~ ( .,_ 1 T l A B c D I I II 11 I I I . . ~~~~~~~~~~~~-~D --~l----+-~-+~-+~-ll-~_._~-+-~-+-~-+-~-f+-~-f-~-f-~-4--~+-~ll-~~--lf----4~--4f--~~~t F G H I , K L M N I -~~~~~~~~~~~-0 - ----Jl----'"~-+~-+~-a~_._~-+-~--+-~-+-~-a-~-4-~-4-~-4--~+-~~~l--~f----4~--lf--~- 30 - - - ~~ R s I I I II I - - 1- ' i . - ' ( CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 Member County Central Committee Su . Dist. A B c D F G H 1 11 K L M N 0 p 0 R s '['__ A B c D E F G H I J K L M N 0 p - 0 R s A ;1 D E F G H 'r J_, K L M N 0 p 0 R s T Member Cou ty Central C mm,'i4:t"' e . Su . Dist. ~ 'i ~ ~ ~ I ~ \, ~ ~ \t ~ ~~ :l I dto ~'(/ () . 0 Member County Central Committee Sup. Dist. Member Cou)l*Y Central II Committee . ~ Sup. Dist. !'I 11 If IS al , JI 1 1 i o ~ :i.~ I I 0 c:i. aa _34 J.,j /6 0 56 S-? S"'.3 5 7 0 ; 1 f 6 ol r S"~ 'fS Sf 0 S"'l. 0 f 7 i:2 .3'1 11 0 S-/ S-.2. ff 5'ti 0 I .P '/t? ,g7 ~() 0 f 9 ?. ~ ~f s 32 II 3Y ;a .S? 37 I 'if 33 g9 g7 .2., 3S .SI 3/ .10 0 1 ~' 3,6 3.4 gf 0 3 II -13 $0 g_.z, 3tJ ~ ~ ~7 3s- a ~I/- Jf I B6 39 1'1 ~ ~ .Z.6 ;l. 6 .:J-1 e:J.1 0 /6 I ~3 o2. .;l. :J-? o II ,2q .t.1 .3t? ts 01 ~6 9dt 36 .'J'I t:L 6J '~ 6 ~ I .39 33 3 Si ~ ~/ 36 .Yo .5'1 " . (;J 1 /Pf 6.:i, S-6 60 o l ~t ~;: ~:J t3-'I 0 1B'f II~ '- 2- 6 6 6 6 0 ./ I/ y' v' II I~ '1qf 114 11'0 .;i7 1 33~ - ~ DEMOCRATIC I Member County Central Committee . Sup. Dist. II 31 DEMOCRATIC ELECTION PRECINCTS Carpinteria. No. I Carpinteria No. 2 Carpinteria No. 3 Carpinteria No. 4 Caryinteria No. S Montecito No. 1 Montecito No. 2 Montecito No. 3 Montecito No. 4 Montecito No. S Summerland Cold Springs El SoL La Cumbre Mesa. Mission 1 ~Iission 2 Rutherford Park Santa. Barbara. No. 1 Santa Barbara No. 2 Santa Barbara No. 3 Santa Barbara. No. 4 Santa. Bai:_bara No. 5 Santa Barbara No. 6 Santa Barbara No. 7 Santa Barbara No. 8 Santa Barbara No. 9 Santa Barbara. No. 10 Santa. Barbara No. 11 Santa Barbara No. 12 Santa Barbara No. 13 Santa Barbara No. 14 Santa Barbara No. 1 Santa Barbara No. 16 Santa Barbara No. 17 Santa Barbara. No. 18 Santa Barbara. No. 19 Santa Barbara. No. 20 Santa. Barbara. No. 21 Santa Barbara. No. 22 Santa Barbara. No. 23 Santa Barbara No. 24 Santa Barbara No. Santa Barbara. No. 26 Santa Barbara. No. 27 Santa Barbara No. 28 Santa Barbara No. 29 Santa Barbara.No. 30 Santa Barbara. No. 31 Santa Barbara. No. 32 Santa Barbara. No. 33 Santa Barbara No. 34 Santa Barbara. No. 35 Santa Barbara. No. 36 Santa Barbara No. 37 Santa Barbara. No. 38 Santa. Barbara. No. 39 Santa Barbara. No. 40 Total1 Carried Forward 32 STATEMENT OF ALL VOTES CAST AT THE Member County Central Member County Central Member County Central Member County Central Committee Sup. Dist. Committee Su . Dist. Committee Su . Dist. Committee Su . Dist. A B c D E p G H I J K L Ml N 0 pl 0 R s T A B c D E p G H I K L M N p 0 R s T_ A B c D p G H I J K L M N p 0 R s T A B c D F G H I K L M N CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 Member County Central Member County Central Member County Central Member County Central Committee _______ Su . Dist. Committee _______ Su . Dist. Committee _______ Su . Dist. Committee _______ Sup. Dist. DEMOCRATIC Member County Central Committee. ______ Sup. Dist. ~__Q'-#-~-t-~-+-~-+-~-+-~-11-~-+-~-+-~-+-~-+-~-ll-~-+-~-+-~-+-~-+-~~~-+--~-+--~-+--~-+--~-U-~-l-~-l-~-l-~--1-~-ll-~- p 0 R s A B c D F G H I K L M N ~--'o'-lr~-r~-r~-r~-r~-tt-~-t-~-t-~-t-~-t-~-tt-~-t-~-t-~-t-~-+~-+-~-+-~-+-~-+-~-+-~-#-~-+-~-+-~-+-~-+-~-:U-~ p 0 R s A B c D F G H I K L M N o .,_~r----ir----t~-t~-tt-~-r~-r~-t-~-t-~-+.-~-1-~-1-~+-~+-~-11-~1--~.__--i1--~~--ll1-----+~-i-~-1-~--4-~-U-~P ol R s T I 33 DEMOCRATIC ELECTION PRECINCTS Total Brought Forwn:i Santa. Barbara No. 41 Santa Barbara No. 42 Santa. Barbara. No. 43 Santa. Barbara. No. 44 Santa. Barbara. No. 45 Santa. Barbara No. 46 Santa. Barbara No. 47 Santa Barbara. No. 48 Santa Barbara No. 49 Santa. Barbara No. 50 Santa Ba.rba.ra. No. 51 Santa. Barbara No. 52 Santa. Barbara. No. 53 Santa. Barbara. No. 54 Santa. Barbara. No. 55 Santa. Barbara No. 56 Santa Barbara No. 57 Santa Barbara. No. 58 Santa. Barbara. No. 59 Santa. Barbara No. 60 Santa. Barbara. No. 61 Santa Barbara. No. 62 Santa Barbara. No. 63 Santa Barbara No. 64 Santa Barbara No. 65 Sycamore Balla.rd Goleta No. 1 Goleta No. 2 Hope No. 1 Hope No. 2 Hope No. 3 La Patera Refugio San Roque Santa. Ynez Solvang Buellton Cojo Lompoc No 1 Lompoc No. 2 Lompoc No. 3 Lompoc No. 4 Lompoc No. 5 Lompoc No. 6 Lompoc No. 7 Lompoc No. 8 Santa Rita Tobia Crrled Forwrd 34 STATEMENT OF ALL VOTES CAST AT THE Member County Central Member County Central Member County Central Member County Ce ntral Committee Su . Dist. Committee Su . Dist. Committee Su . Dist. Committee Su . Dist. A B c D F G H I J K L M N p 0 R s T A B c D F G H I K L M N Q p 0 R s A B c D F G H I K I . M N J) p 0 RI s T A B c D 'O F G H I CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 Member County Central Member County Central Member County Central Member County Central Committee Suo. Dist. Committee Suo. Dist. Committee Suo. Dist. Committee Sup. Dist. - I 1. - I I I 1- I I I I - - - 1-- -- 1- 1. I DEMOCRATIC I Member County Central Committee Sup. Dist. I I 1. ____ _J,.__--1~--+----+---+-~-t1~--+----+---+----1---11----1-~-+----ll----+---lli-----l----l~-:i-~--i~--11----i~~:i-~--i-~:i--~~-- - ' ' - I I I I K L M N " - . ' . . I - I 1-- I I 0-11-~-1-~-+~--1f--~-+-~-ff-~--+~--+~~+--~-+-~-4J-~-4~~+-~4-~-+-~-""~--'~~+-~4-~-l-~-'1~~1--~.+-~J-~--L.~-'l~~- p 0 R s T A B c D R F ~I I .l K L M N 0 p 0 R s T A B c D F G H - - I I I - I I I I - I I - - . I I 1- - - I I I I I I I - I - I I - ' - , , ,_ - ,_ -- -- I . I ' - ' . ,_ ' . - I 1 1. I '. - - : ~ I I ' - 1. - - I ' . " I ' . - - 1. 1. - 1- -' - . - I - I I ' I - - ' . I , . I ~ I . I ,_ - - - I ~ I . ,_ - ,_ I . ' . I ,_ I 1- I . - 1. I . I 1. 1. I - 1. ' 1- '. I - I - 1 ~ - I - I 1. ' - 1. I I - I I I I 1. I 1. 1. 1. 1. I I ,_ 1. . I " I- 1- I 1- , _ ' - ,_ I I I r-~~~~~'11-~~-t-~~t-~--t~~-t~~-tt-~~-t-~~-t-~~t-~~t-~--t+--~--t~~--t~~-r~~-+-~~-H-~~+--~--ll--~-4~~-1-~~-#-~~4-~~~~~1--~--11--~-ij.~~-I I I ,_ ---- K L M N _ o ~11 R s T I i I I . ' - -- - - . -~~-----~-- - --- l -~--~- -- , _ I I I I 1- - 1. ,_ --- I - - 1 , _ - - - ,_ ,_ - ~-= -- --- 1 ~ - ,_ , _ '. 1- 1- , , I ,_ - I . ,_ - - I ,_ I - , . I , , ,_ 1 ~ = I ,_ - ,_ - ,_ ,_ ,_ - 35 " - DEMOCRATIC ELECTION PRECINCTS Total Brought Forward Betteravia Careaga Casmalia Cuyama Guadalupe No. 1 Guadalupe No. 2 Guadalupe No. 3 Los Alamos Orcutt No. 1- Orcutt No. 2 Santa Maria. No. 1 Santa. Maria No. 2 Santa. Maria No. 3A Santa Maria No. 3R Santa Maria. No. 4 Santa Maria No. 5 Santa Maria No. 6 Santa 1'1aria No. 7 Santa Maria_No. 8 Santa 1'1aria No. 9 Santa Maria No. 10 Santa Maria No. 11 Santa Maria No. 12 Santa Maria No. 13 Santa. Maria No. 14 Santa Maria No. 15 Santa Maria No. 16 Santa Maria No. 17 Santa Maria No.18 Santa Maria. No. 19 Santa Maria No. 20 Santa Maria No. 21 Sisquoc ABSENTEE VOTE SANTA BARBARA COUNTY TOTALS , 36 A B c D F G H I J K L M N p Q R s T A 8 c D E F G H I J K L M N Q p 0 R s A B c D F G H I Member County Central Committee Su Dist. STATEMENT OF ALL VOTES CAST AT THE Member County Central Member County Central Member County Central Committee Su . Dist. Committee Su . Dist. Committee Su . Dist. J#----i----+-----+---+----tt--~-+----+----i~--+----tt---+---,~---t-----i--ff---+----t-----t-~t+-------f K L M N I Q-.t---~---+----+----l----*---~----+-----+--+----tt----i----+--~----l----ff---+----t---~----11------ p 0 R s T --- --~ -- -----f--t------- --- A B c D F G H CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 Member County Central Member County Central Member County Central Member County Central Committee Su . Dist. Committee Su . Dist. C mmittee Su . Dist. Committee . Sup. Dist. DEMOCRATIC Member County Central Committee Sup. Dist. I ~~~- 1~~-t-~-t-~-t-~-t-~-ff-~-t-~-t-~-t-~-t-~-ff-~-+-~-+-~-+-~-+-~-11-~-l-~-+-~-1-~-l-~-ff-~--l-~-1-~-l-~-+-~4-~K L M N Q'-lf-~-t-~-t-~-t-~-t-~-ff-~-t-~-t-~-t-~-t-~-11-~-1-~-t-~-t-~-1-~4-~-+-~-+-~-+-~-+-~-11-~-1-~-+-~-+-~4-~~~- p Q R s A B c D F G H I ~I M N 0 p Q R s A B c D F G H I :1 M N 0 p Q R s T 37 -I ~3~ - ~~ PROHIBITION STATEMENT OF ALL VOTES CAST AT THE ELECTION PRECINCTS Representative in gress 1.1 . Dist. State Senator I.I.~. Dist. I I Carpinteria No. 1 A O tJ 0 0 () 0 (} 0 Carpinteria No. 2 B O o o 0 t? c tJ o Carpinteria No. 3 C o () o 0 o o I.? CJ Carpinteria No. 4 D () o () 0 o o ~ I 0 II Carpinteria No. S ______ E -.Jo!.+---1---1---11-_:__,!f:+--+-0;;;__'"*--"'-+---'"4----+---11----+---+---+1---1~-1--'7-++---="~ ____ _ Montecito No. 1 F o o () " 0 o Montecito No. 2 Gjl O O O ) o o 0 0 Montecito No. 3 H 0 O o ~ l!J O t? Montecito No. 4 I (} 0 () 0 0 Montecito No. S J 0 /) Summerland K () o 0 T O Cl Cold Springs ~ ~ l N O 0 0 /) La Cun1bre P / t:J 0 0 / () Mesa. 0 O ~ 6 O 0 () 0 Mission 1 R () a O b o 0 0 0 ~fission 2 S o 0 o t) O {) O Rutherford Park T ""' a__ -==-=--------~W4---+---+---#-~~"-f-__;~~-l-'~ ----~ Santa.Barbara.No.! A O O O 0 o 0 CJ V Santa. Barbara. No. 2 B o o o () O O tJ o Santa. Barbara No. 4 D 0 0 0 I) O 0 v - Santa Barbara No. 3 C ~ " 0 () 0 0 ~ I 0 0 Santaliar.baraNo.5 E "'--l---+--4---11--~4-- ~~-+-0~'"*---'-+-__;""+----+---11----+---+---+1----i~-l-4, ~ ------.t Santa. Barba.re. No. 6 F O d O 0 t!J /) o Santa. Barbara. No. 7 G 0 0 0 () a 0() I Santa. Barbara No. 8 H () () O () O Santa Barbara No. 9 I O 0 V 0 O 0 I 0 Santa. Barbara No. 10 ___ _ J -!O!~---'~-~-H---w.+-~+---+-'1. - -""4---+---11----+----+---11----+---+--"c.- 0 Santa. Barbara No. 11 K O D o 0 o O 0 Santa. Barbara. No. 12 L tJ P ~ O I' O 0 Santa. Barbara. No. 13 M O 0 0 0 0 " 0 Santa Barbara No. 14 N I / O () / -0 ~ Santa. Barbara.N o.J.5 ____ --=o_ ""'-+---""'-+-----+--'(!) I O .___o+---+----tt----+---+---tt---r---t----"~- o II 0 c I 0 11 Santa. Barbara. No. 16 Pl () 0 0 0 0 ~ () Santa. Barbara No. 17 0 0 o o 0 o O !J O Santa. Barbara. No. 18 R I O I 0 0 0 0 0 ~ j 0 Santa. Barbara. No. 19 S O O O I) (!) O .,. 0 Santa. Barbara. No. 20 rfL_-+--4---+---+l--"''-+--"'"+--+--o__,._.""-l-_C!.~--1---*---'---'---"---+----+-u e.__ -----4 Santa. Barbara No. 21 A () O o 0 tt: o Santa. Barbara. No. 22 B O a 0 t) O tJ Santa. Barbara. No. 23 CD ~ 0 0 ~ 1; 0 o 0 Santa. Barba.re. No. 24 v D " V ~ c Santa. Barbara. No.25 ~ d a Santa. Barbara No. 26 F 0 0 0 ~ () Santa. Barbara No. 27 G D 0 () 0 O Santa. Barba.re. No. 28 H 0 0 O ~ 0 Santa. Barbara No. 29 I 0 o 0 0 I o Santa.J3a.i:be.m Na . .a e C) f) 0 0 K C 0 0 !) 0 0 0 0 0 t ~I ~ o o o a c 0 " 0 t:J " 0 0 0 0 0 ) 0 0 O__, ------l o I 0 o l " I () a I -'0""-------4 0 ti o l o " () Santa. Barbara. No. 31 Santa. Barbara. No. 32 Santa. Barbara No. 33 Santa. Barbara No. 34 Santa. Barbara. No. 35 Santa. Barbara No. 36 Santa. Barbara. No. 37 Santa Barbara. No. 38 Santa Barbara. No. 39 Santa Barbara No. 40 ~I ~ 1---+---+--+- ""o'-"""'"_J(~) ---+-o~ ; +-~o~---+-~---1---1~--i.----1--~ ~~o'--++----~ Total Carr ied Forward 38 pl 0 0 0 R 0 s 0 T 0 .) () 0 0 0 0 " 0 0 () 0 ~ - ~ I ~ : ~ 1; (J " 0 0 0 () 0 0 0 0 tJ 0 () 00 A B c D CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 PROHIBITION :~- B . ~~-4-~~~~~-+-~-J--+-~4-~~-f----1~--+-~+---4+-~+---+-~-+---+-~+--+-~-+---t-~-+---tt~-1 F G H I J K L M N o~___.~-1-~~-+-~"---4--~+--+-~-1--*~-+----1~-+-~~-*---+----+---+----+---+--+---+--+~-+---tt~-1 p 0 R s T A B c D E F G H I J K L M N 0 p 0 R s , i~~~T~I ~-1---J-~-1--+-~-1--+---4---4---+---l~_._~+--+---+---4-~+--+---+---+---41----4~-1---l1---f---l1+---i A B c D E~--1-~-+---1-~-f---fl.__--+---+-------+--*----+--+~-l---1-~-11---1----1----1---+-~__-+---+--+-~-+---+~ F G H I J K L M N 0 p 0 R s T I 39 33~-~s PROHIBITION STATEMENT OF ALL VOTES CAST AT THE Assembly qewi 2 Representative in State Senator Member of lflrm r~ 11 11'. {1.,; ongress __ t_{ __ Dist. ____ 3_ .Dist. D1"st n "'! 1J 1. l===============================!!=~o;a:===r====f===9F===t====v:=:!-:====t====t!=====f-=-~- =- --;==~ l====:ll:===:f:====F===#:=====F==~======ii1====~======== - - - ELECTION PRECINCTS T of als Brought Forward Santa Barbara No. 41 Santa Barbara No. 42 Santa Barbara No. 43 Santa Barbara No. 44 __;.; Santa Barbara No_ 45 Santa Barbara No. 46 Santa Barbara No. 47 Santa Barbara No. 48 Santa Barbara No. 49 Santa Barbara No. 50 Santa Barbara No. 51 Santa Barbara No. 52 Santa Barbara No. 53 Santa Barbara No. 54 Santa Barbara No. 55 Santa Barbare. No. 56 Santa Barbara No. 57 Santa Barbara No. 58 Santa Barbara No. 59 Santa Barbara No. 60 Santa Barbara No. 61 Santa Barbara No. 62 Santa Barbara. No. 63 Santa Barbara No. 64 Santa Barbara No. 65 Sycamore Ballard Goleta. No. 1 Goleta. No. 2 Hope No. 1 Hope No. 2 Hope No. 3 La Patera Refugio San Roque Santa. Ynez Solvang A B 0 c 0 D 0 E F G H I J () -0 0 0 K 0 L 0 M o N 0 0 p 0 Q 0 R 0 s () T A () B o c 0 D O E F 0 G O H /,_ I c~~- J K O L 0 M 0 N 0 0 p () 0 0 R O s tJ T A ~ B c D r 0 t') tJ 0 0 0 0 0 0 0 0 0 0 0 0 () 0 0 0 0 0 0 0 !) 0 (!') 0 0 0 0 0 0 0 0 0 c 0 0 0 0 0 0 0 0 () 0 0 0 0 0 0 0 a 0 0 () 0 0 t:J 0 0 0 0 () 0 0 0 0 0 0 0 0 0 () 0 " 0 0 tJ 0 @ 0 t? 0 ll 0 0 0 0 tJ () 0 D 0 0 0 ~ I 0 0 0 0 0 0 0 0 "1 0 0 0 0 0 0 0 0 0 0 0 0 0 Buellton CJ Cojo F 0 o e:J 0 LompocNo. l G O o 0 CJ Lompoc No. 2 H o (!) o 0 Lompoc No. 3 I 0 0 o 0 0 0 0 0 0 (!} 0 ' ~ 0 0 0 ) 0 0 0 0 a o 0 0 C) 0 (!) 0 0 0 a o (') " c 0 0 CJ 0 f) 0 () 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 c: 0 0 () 0 a o 0 0 0 0 0 t:) C 0 0 ($) C _ __;L~o~m!!:!.O~C N~o~.4!__ ____ :._ _. Lll-_.L~--1---+---ll-~o!:Ll-~-l---+!0:_-11-~!.-l--f.i!-J.--4---1!1---+---+---11---1---t~~~---lr----1 Lompoc No. 5 K '() 0 o 0 Lompoc No. 6 Lompoc No. 7 Lompoc No. 8 Santa. Rita Totals Car r ied Forward 40 L O 0 0 ~ M O () o CJ N ! 0 0 CJ 0 0 p _ ,(; Q R I s T II 0 0 ~ 0 CJ 0 C ' 0 0 0 0 0 0 "o CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 II A B c 1 D E F G H 11 J K L M . . PROHIBITION N o ~-i-~1--~~.1----11-~1--~~1--~~*-------'-~+----'-~+---11-~1----4-~~-+-~*-----+-~~-1-~+---+t----i p 0 R ~I A B c D E F G H I J. K L M N 0 p Q R s T. A B c D F G H I J ' K L M N 0 p 0 R s T , I - 11 41 33'1?- ?Lo PROHIBITION STATEMENT OF ALL VOTES CAST AT THE Representative in State Senator Member of F===============i:==C;:o:=1n=g=re=s=s1.=.l.=!.= O=;:i=st=.~===1==--.= 1J=-1'= O=is=t=.; :====ll*==i=-~=-~~~- ~~!~. ELECTION PRECINCTS Totala Brought Forward Betteravia Careaga Casma.lia Cu ya.ma Guadalupe No. l Guadalupe No. 2 Guadalupe No. 3 Los Alamos Orcutt No. 2 Santa Maria No. 1 Santa Maria No. 2 Santa Maria No. 3A s Santa Ma.l'ia No. 4 Santa Maria No. 5 Santa Maria No. 6 Santa Maria No. 7 Santa Maria No. 8 Santa Maria No. 9 Santa Maria No. 10 Santa Maria No. 11 Santa Maria No. 12 Santa Maria No. 13 Santa Maria No. 14 Santa Maria No. 15 Santa Maria No. 16 Santa Maria No. 17 Santa Maria No. 18 Santa Maria No. 19 Santa Maria No. 20 Santa Maria No. 21 Sisquoc ABSENTEE VOTE SANTA BARBARA COUNTY TOTALS 42 .4 B 0 c 0 D 0 E F 0 G o H 0 I 0 J K 0 L 0 M 0 N () 0 Po Q I R () s 0 T A 0 B 0 c 0 D a E F () G 0 H O I l'J J K () L 0 M O N O 0 /f p 0 Q R s T A B c D F G H 1 K L M N 0 p Q R s T I \' 1: ~ ~ ~ ~~ ~ ~ ~ ~ ~ ~ 0 0 0 0 0 a () () 0 0 0 ~ () I 0 0 0 0 0 0 0 0 0 0 0 (') 0 ~ I 0 "' 0 0 0 0 0 0 0 D 0 0 0 0 0 0 0 0 0 C 0 D 6 0 0 0 0 0 t7 0 0 ~ 0 0 0 0 0 " 0 0 0 0 0 0 t!) 0 0 '9 0 0 0 0 0 0 () c 0 0 0 0 0 0 0 (!) 0 0 0 0 Cl 0 0 o o I 0 0 0 0 D o ~ 0 0 0 0 0 0 I o tJ 0 0 0 0 0 0 0 0 0 0 ,0 , I 0 () 0 0 D 0 () 9- 0 I 0 0 0 0 0 CJ 0 0 0 ./( 0 0 0 0 0 0 0 0 0 " 0 0 0 0 0 0 .0 0 0 0 0 0 t) 0 0 0 0 ~ ., t- g ~ a: ct D. J ~ 0 t- CJ CJ 0 a 0 0 0 I 0 0 t:J 'O 0 I 0 0 0 c 0 0 0 0 0 0 'I I . - - - CONSOLIDATED PRIMARY ELECTION HELD 'UNE 1, 1948 PROHIBITION II I 'i I , , . . ' r ) . I . . A . I " I I I B I 1. I c ,_ D 1. E ' F - 1. G I H I I / 11 I , 1. J K I 1. I , L I. I. M ' I N I. I - 0 . - p I 0 " - - I I I R I I 1. 1. s 1 ~ ~ T A B I I I . c I 1 - I ~ D ,_ - " " " E F I 1. I I G I I I 1. I 1. I I ' H I I 1. I I I 1 ~ J I I I I 1. ,_ - - 1. J__ K I 1. '" L ' - ~ ,_ - - - 1 ~ I ,_ , _ - - - I - - 1. I I M I " - I 1- - I 1. 1. 1. I - N 1 I I - 0 p " - - I - - I -I -- ,_ I - ~ I 0 -I ~ , __ - - - -- 1. I R I I I I - I . . s I I I I ' 1. ,_ , ~ . A 1- - -- ' -- I , I B - I I - ~ ,_ . ~ 1-- - ~ - c - - - ,. , , - D 1 . le E . F I I I I G I ~II I I I - ~ - . ~ , I I ,_ J K I I I I t L - " - I I M I - - 1- I I ,_ I 1. I N 1. " I - I . T I . 1- - ~ - ~ - I ~ - 0 p . I ' - ' - 1- I - . - " I k I c , _ - ~ ,_ . 0 1- . : ~ . 1- 1- I - I -~ I - - k - -~ ' - --- - 1~ R 1.- - " - ' - I , . " I ~ - ,_ 1- I s ' - "~ - - I I - I 1. , 1- ,. T ---- - II II I I I I i ! 43 I j I -- - -- 33l-). \ llDEPEIDEIT PROGRESSIVE STATEMENT OF ALL VOTES CAST AT THE Representative in I State Senator Mem ber of M~'-~er- -r H \; --.l 1 l , o r ' Congress lttll Dist. . . ltatDist. ' Assembly /':/ ~ j-~ """"- ~ I 'i r-- .31th.Dist. C- Y ."' 7 '.I /) 1?7~ ~~1~1 I (:. ~ w . ' Q llO ~ 11.1 l;;l ~ ~ -~ 0 ~ \ . , 'I ~ ELECTION . ' z ~ (' PRECINCTS 0z ' u. ~ 0E- " ~' .a:. E- ~ \ E- & !/) ~ ':t A. - ~ p,. ~ ' ~ .J ~ ,_j ~ w ~ ~ w ~ ~ .l "'ti \ti : 0 0 le) ~ ~ V') u ~ 0 II Carpinteria No. 1 A (, () 0 I ti t) (,) 0 0 Carpinteria No. 2 B 0 " () ! 0 0 0 tJ Carpinteria. No. 3 c c () () 0 0 0 (} cJ Carpinteria No. 4 D a; tJ 0 0 01 f) 0 c! ' I Catpinteria No. S E IJ t1 "" ., r. /". 0 0 C1 Montecito No. 1 F I ~ 0 0 0 0 D I I Montecito No. 2 G () (} 0 0 0 0 0 () I ' Montecito No. 3 H I () ' I 0 I 0 0 I I - Montecito No. 4 I ~ 0 0 0 :L 0 () ~ 11 I Montecito No. S J /) () ~ ~ Q_ 0 0 , 0 Summerla.nd K 0 () () 0 0 0 0 0 L ' / I +I ' I M I I I I II -I I '" " Jl . N '/- I Cold Springs tJ 01 'I () 0 f ' 0 .El Sol " ~ 0. n /) ~ D /) - La Cumbre p 0 tJ ~ () 0 0 0 0 I - , . I Mesa 0 0 () () 0 D tJ 0 0 I Mission 1 R 0 (} 0 0 0 (/ b 0 I - I - I - Mission 2 s I tJ 0 0 I 0 I 0 I Rutherford Park T /) . j)_ .n 0 0 ' /) o I o , - I Santa Barbara No. 1 A 0 tJ 0 0 0 o ' l;l 0 " Santa Barbara No. 2 B 'f & 0 0 '/ I 0 I C/ ~ Santa. Barbara No. 3 c :i (} 0 0 ~ 0 , 0 :0 _ Santa Barbara No. 4 D I tJ 0 " I 0 0 I I - I I Santa Barbara N Q. 5 E II- ~ I') J J/ /) 0 l.J, , , , - Santa Barbara. No. 6 F ' 0 0 0 7 0 0 7 ' - ' Santa Barbara No. 7 G 0 () 0 0 0 0 I I i o 0 Santa Barbara No. 8 H I tJ 0 " :i, 0 0 2 Santa Barbara No. 9 I 0 I) I . 0 0 0 CJ 0 (!) Santa Barbara No. 10 J I (} () ,., I /') 0 I Santa Barbara No. 11 K ~ () 0 I ,t, I 0 ? I () ,. Santa Barbara No. 12 L . ~c- 0 0 I -- 0 0 I 1- Santa Barbara No. 13 M -3 I . () 0 " 0 J I () I 0 5 Santa Barbara No. 14 N 0 . tJ 0 0 0 0 0 0 Santa Barj)ara No. 15 0 / () "" ~ / " 0 . - Santa Barbara No. 16 p 0 tJ : 0 0 (') I 0 CJ I Santa Barbara No. 17 0 0 tJ 0 eJ 0 0 0 0 I I Santa Barbara No. 18 R 0 0 0 I 0 0 0 D 0 Santa Barbara No. 19 s () t) 0 0 0 0 - 0 c Santa Barbara No. 20 T /) - 0 .D n I') 0 Ii Cl ' Santa Barbara No. 21 A I 0 0 0 I 0 D I ' c Santa Barbara No. 22 B 0 . (J 0 0 0 :) 0 0 i Santa Barbara No. 23 c 0 0 0 () 0 t) 0 0 ' . Santa Barbara No. 24 D .3 () 0 D ,.; 0 0 ~ " Santa Barbara No. 25 E /') ~ /') o_ /"'} () , - Santa Barbara No. 26 F 0 ~ 0 0 0 () 0 0 I - Santa Barbara No. 27 G 0 g e 0 0 tJ D 0 Santa Barbara No. 28 H 0 tJ 0 0 0 0 D 0 0 Santa Barbara No. 29 I 0 ~ " 0 l:'J 0 ' " Santa.Batha.r.a. No-3.0 J 0 t) " 0 n /'I i() . - 11 (9 Ii 6 10 I Santa Barbara No. 31 K ~ 0 0 0 0 C Santa Barbara No. 32 L I () 0 0 I 0 D I I ' Santa. Barbara No. 33 Ml 0 d 0 " 0 0 v - I - (!) Santa Barbara No. 34 N 0 t) 0 0 0 , 0 re a _ . c 1- - - Santa Barbara No. 35 0 0 tJ /') " - "t) I\ t{) 0 - Santa Barbara No. 36 p J tJ 0 0 .J., ,_ 0 0 (!J I - Santa Barbara No. 37 0 0 0 0 0 tJ 0 () t) I ' " ~ Santa Barbara No. 38 R D 0 0 () 0 0 0 0 ' - Santa Barbara No. 39 s I ~ 0 (!) I 0 11! 0 I I . t Santa Ba1bara No. 40 T 0 0 ~ 0 0 0 'D ~ 1 . I ' I ' I Totala Ca rried Forwa rd I I 44 i 1 I - . . - -- 33~ - 28" CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 llDEPEIDEIT PROGRESSIVE ,J - ' " I J ;~ 'Ji3n, ~ " I ~lih~1f 4 & ~ tjf\M t'1"'f~ E I ., I I . ' ~ ~ ~ ~ ~~ ' i " ~ ~ ~ -~ ~ . ~ ~ . 'tj . ~ "' "' ~ ~ "' ~ . ~ u c:~ ~ ~ \J ~ lu ~ ' ~ ~ '~ ~ ~ 4 j ' ' ~ ~ ~ ~ ~ I f'i ~ ~ ~ ~ Q ~ ~ Q:' ~ . ~' ~ .,. ~ ~ ~ ~ - ~ . ' ~ ~ ~ ~ 'II ~ ~. ~ ~ r-. - . ' ~ ~ \J ~ ~ ~t- ~ "' ."t ~ ~ q ~ ~ ~ If' ' ~; 11111 ~ ~ ~ 1 l ~ ~ ~ = "q . ~ - I ' A - ' . - ' B ' . ' . ,. c ,. ,. lo I D lo 1. E . F 1 I - lo lo I G I I H , 1. 1. I I ' . J K '" I I " L I I I M I I N 'I- 'f 'I 'f 'I Jf It '/ 'I 1 ~ 0 I I Q 0 /') /) /'J /") 0 /) /l c - /) /) /) n . p tJ " 0 o 0 t: CJ !) t a 0 c: 0 ,. 0 () 0 0 0 0 0 0 c: 0 0 " 0 0 I R () 0 0 0 0 0 0 0 0 0 a 0 0 s I I I I I I I / I I I I 0 I I . ~ "" /J ""' ,., 0 /) /"") "" t:') 0 n 0 n - 0 0 0 0 0 0 0 0 0 0 0 0 c I I B .a -9 J J f .3 3 .1 ~ :.J () 0 OI ' - c ~ ~ :1.J a ~ .z ~ J :u ~ J/ 0 I I I I I D I I I . I I / / I I / /) 0 0 ,. . E :L~ _"J. ~ "). ~ ~1 4- '1. 4. ~- /) /) I F I I I I L) I I I / I lo b {) 0 G 0 () 0 0 0 0 " 0 0 0 0 0 0 ' . ' . H :l :J :i. :l .2 -2 t2. 2., .t., J., 0 0 0 - I I (!) 0 0 0 0 6 0 0 0 0 I 0 0 0 - I ~ J L I I I I I I / I "' l"j K 3 3 3 3 3 3 .J 3 .,z. 3 1 ~ 0 k 1 ~ - LI I I I I I I I I 0 I (I Q 0 I I 1- M 3 s .7 ,$ ~ ; ,J .J' j 3 ~ 1; 0 - - l C ,. N f) 0 () 0 () 0 0 0 a 0 a 0 0 0 L I / I / / I / I / - . / / n \ p {) (f) 0 0 0 0 0 " 0 0 c 0 0 lo 0 ! 0 (:J 0 0 0 0 0 0 0 0 0 ~I ,. ,. R () () 0 0 0 0 0 0 d 0 a 0 I I lo s D 0 0 0 0 CJ 0 0 0 0 c e . ' T , "' n ~ ., ;'") . I'\ 0 ,. 0 0 A I I I / I / / / / I ' / I 0 " I B ' 0 (!) " 0 0 0 0 !) 0 0 t!) 0 I I I I c 0 0 0 0 0 a 0 0 0 0 c p 0 I D .3 3 .,9 $ 3 .3 .3 .3 .? .5 / / I _]J . ,I') ) ~ A"I 0 ~ 0 ~ ., a " ,., n F " I!) 0 0 0 t:') CJ 0 C) 0 c:J 0 0 I G ~ CJ 4!:J 0 0 " co 6 0 c -!I c H ~ 0 0 !) 0 ([) c 0 ) 0 tC a 0 I I I 0 0 t! 0 0 0 0 0 0 0 d C 0 ~ 0 , I"' ,, """' - , 0 /') ., ,., K 0 t:') 0 0 (') 0 c 0 0 0 ~ CJ 0 I I L I I I / I I I I / I I / 0 ' M 0 " " t 0 0 a 0 0 0 c 0 0 ' . I I ' . N (!) 0 0 0 0 0 0 0 0 0 I. 0 0 0 ' . - 0 (!) ,., "' ~ ,, ,, o , o ~ . ~ ., ,, . p 2 ~ ), o'L fl, .:l, :i ll ~ ~ 0 0 0 '. I 0 0 {) 0 () 0 0 0 0 () 0 (7 0 0 ' . I I I ' . R 0 0 0 0 0 (!) 0 0 0 0 !:) c:J - s I I I I / I I I I I . tJ 0 0 ~ - le T () CJ) 0 CJ 0 o_ 0 0 0 0 0 0 CJ ' II I I j . ! 45 ' 3 3i- ?-\ llDEPEIDEIT PROGRESSIVE STATEMENT OF ALL VOTES CAST AT THE Representative in State Senator Member of ("1 e. VII\. I? e .- "' r f"'\ ew-bo:.- o-( I Assembly Pr ~ :? e ,., ii '-'1 Congress. .1 11JLDist. 3.tat Dist. r-- . 3 1th.Dist. 11 '? '? e 'I"' 1t I" . .-.c. ., n . v -- " 1 c: \ ~ . ~ 1&.I \ 1l ' . c: ~ . Qc 0 "II ~ . ' ~ ~ l.-b ~ ' ELECTION \). z . 0 -~ z . \' . . - ~ E- a: PRECINCTS 0f- ' f- v ~ c( \ '\) ~ en A. ~ l'.1l fl ~ :s-: ~ J ~ .; c 'I. ~ 1-tl ~ \. .c.(. lil II ~ l ~ ~ 0 0 ~ ~ ~ ~ . u Q . - . ~ Total Brought Forward A. "" . Santa Barbara No. 41 B 0 0 0 (J 0 0 0 0 Santa. Barbara No. 42 c !) /) 0 0 J 0 I 0 0 Santa. Barbara No. 43 D 0 () ~ 0 C) ~ ,. 0 0 Santa. Barbara No. 44 E I /'J /) 0 I a 0 I Santa Barbara. No. 45 F 0 I) 0 0 CJ 0 (!) 0 - Santa Barbara. No. 46 G 0 ~ 0 0 0 0 0 0 Santa Barbara. No. 47 H .3 t/ 0 0 1 ~ ,. () ~ Santa Barbara No. 48 I 0 t 0 0 0 0 0 0 Santa Barbara. No. 49 J :J. /) /\ /') r2J f) a ~ Santa Barbara No. 50 K 0 0 I 0 0 0 (!) 0 eJ I - " f Santa. Barbara. No. 51 L 0 {) 0 0 0 0 0 0 Santa. Barbara No. 52 M 0 /) 0 0 0 0 0 !] I Santa. Barbara. No. 53 N ~ - 0 0 0 .2 0 () :L Santa Barbara No. 54 0 n 0 () 0 n 0 (") 0 - Santa Barbara No. 55 p J., ~ 0 0 I 0 0 ,;i, --_ - ~ I Santa. Barbara. No. 56 Q 0 0 0 , 0 0 0 0 - ~ - I ~ - . Santa Barbara No. 57 R 3 0 0 0 .3 0 0 3 - Santa. Barbara No. 58 s _g 0 6 ('.) .5' 0 0 .3 I- ,. I- ,. Santa Barbara No. 59 T /) /) CJ n n I""\ . 0 0 Santa Barbara. No. 60 A eJ Cl 0 0 0 0 0 0 Santa Barbara. No. 61 B 0 I? 0 0 0 0 0 0 ~ , . f I ,_ Santa. Barbara. No. 62 c 0 t) 0 0 0 0 " 0 I ' - ,. Santa. Barbara No. 63 . D D 6 0 0 0 0 0 I 0 Santa Barbara No. 64 E .f} () n t""J 0 t"'J A rJ . Santa Barbara No. 65 F 0 0 0 0 0 0 0 (!) I Sycan1ore G 0 ~ ~ 0 0 0 0 t! &i H J c / f 1 ' - I "'- . I I - . - ,_ " - - - J - - Balla.rd K 0 ~ 0 0 0 0 0 " IGoleta No. 1 L () a 0 () 0 0 " 0 (J - Goleta. No. 2 M I cJ 0 0 I 0 " ] I IHope No. 1 N 0 0 0 0 - 0 (!) " 0 0 Hope No. 2 0 .!} I - /) a /) 3!_ n ? . - Hope No. 3 p I 0 " 0 I 0 " I I / " " La. Patera Q I () 0 0 I 0 " " " ' () I ' - Refugio R () I CJ e 0 0 0 - 0 CJ San Roque s 0 0 !J 0 0 0 0 0 I I Santa Ynez T n I? 0 /') r ,., ., I"") Solvang A 3; ~ 0 0 0.( CJ I 0 0 ' B /. ~ ~ IJ - . I I I ,. I c . ' ; - -- ~ ' - -I hr ~- D I " I ' Buellton E /) /) I? 0 0 0 a -, Cojo F 0 t1 0 0 0 " () el 0 Lompoc No 1 G b 1- tJ ~ f) 0 I CJ () Lompoc No. 2 H () ~ 0 0 0 ,._ - 0 - (') () . - - - Lompoc No. 3 I I (J " 0 0 I " C - ,. 0 I l ~ Lompoc No. 4 J I) /') ,, Ill\ 0 i'1 ti') i"'? . Lompoc No. 5 K 0 I t) 0 ~ 0 0 0 0 0 . Lompoc No. 6 I. (J tJ " 0 0 - () ; _ -~ 0 a Lompoc No. 7 M 0 ~ 0 0 () 0 0 0 L . --- -~ ~ - - ,_ Lompoc No. 8 N 0 C 0 (!J 0 ,_ 0 ~ I - I ,._ 0 0 Santa. Rita 0 t'J /? " ,_ A "?') /) 0 a_ -' p .k- 4 I ,. "! .1,. ti Zo , I I ~ " I ' . () I ,_ ' . I I Q I . . - -- ,_ ~ - I " 1 ~ .,_ ~ - - I ,. I - ~ -- " R , . I I -- I I s , . I I I ~ - " ,_ -~ I . - - T - - - Total Carried Forward ' I I 46 I I - . - -. 33~--20 CO,N_S OLIDATED PRIMARY ELECTION HELD UNE 1, 1948 INDEPENDENT PROGRESSIVE ~ : -.; V,/1 I l e'f[~AL. eM.N-''Q,", ~ -:Pi1f. ~ I JI - ~ ~~ \ ~~~ .~ "e ~ ~ :~ ~ " I ~ l( 'Jl. \J ~ ~ I ~ ' ~ ~ ~ f ~ "I ~ ~ I ~ '('" . 0 I ~ Qi'- ~ ; ~ . ., - ~ I o ~ ~ ~ "' ~ ~ Q ~ ' \I \~ ~ ~ r-. ~ . ~ N i \t: ~ ~ ~ c ' . , .:II v, ? , . i Q ~ ~~ ~ ~ - ~ ~ ~ - - ' ~ ~ ~ - . ~ \)" ~ t ~ ~ ~ ~ ~ ., \J ~ ' ' -~ ~ ( ~ ~ -~ "' ~ ~ ~ \t) ~ .~ . ~ ~ (ti ~ ~ J i,; ~ ~ . .: ' I A I I I I B 0 0 0 0 0 0 0 0 c: a c 0 0 " " I I 1- c () 0 CJ 0 0 0 ~I 0 c: 0 ~I 0 0 1 I D ~ 0 1 0 0 C 0 0 0 0 0 I I I B L I I . J'J / / _L I / ., . /) / I. F 0 I 0 0 0 0 0 0 0 0 0 0 0 0 G " t! I 0 0 0 0 0 0 0 t7 0 0 0 I H '/- f ~ 'I 3 3 1 .$ 5 .3 / I 0 I 0 !) 0 ~ 0 0 0 0 ~ 0 " 0 0 J 9. !J. :J., ~~ ~ _,_, ~ al- ,_ ~ (') 0 I K 0 0 0 0 0 0 CJ 0 0 v 0 0 0 . I - I, L 0 0 0 0 0 0 0 (!) 0 0 0 0 c M 0 0 0 0 0 (!) 0 0 0 c 0 0 0 N :L :J, ,2, .z :2, .;} .2. .2, :l, ,2 0 0 0 [\ - 0 a 0 0 0 0 r n -. C2. , Q 0 0 p :2 :t ;. :t I :l :L :J_, ~ :J_ 0 0 0 0 0 c 0 0 0 0 0 " p C 0 c 0 I I I R .7 3 a 3 3 J 3 .? ? iJ / I 0 s 3 .a' 3 ~ 3 .3 3 .Y 3 .3 L, J 0 c!J I T . 0 1 o , 0 . o, o, o , 0 0 . ,., 0 t"') r I . A !) 0 0 0 0 0 ~ 0 0 'O 0 0 0 I- B t! 0 0 0 0 0 0 0 c 0 0 0 0 c 0 0 0 0 ; , 0 0 0 0 0 0 0 D I D e 0 0 () 0 0 0 0 0 0 ':') 0 E ~. ;') 0 0 e 0 o_ Q ,_ - 0 0 r"'I /) F t!') 0 0 0 0 0 (!;) 0 0 0 0 0 0 G t:) 0 0 0 C 0 0 0 0 0 0 CJ 0 H ,. 11 J1 l7 1 ,5 " 11 ,~ IS 1. 4 I{- I I 1. I I . J - K I 1. 1. I - I " - L I 1. I M 1. I 1. 1. I I ' - , _ N 1. 1 I - - 0 p I " I 0 1. I R ,_ I s - '" I I I 1- :r A I ' . " I I I I ,. B - - ~ '" ' . I I I I 1. c I I 1. D . ! j I l ' - G ~ , , I I ' H I . , . I II , , I I J K I I L I , , , , M I I 1- 1. . - I N I I I I I I - 0 I p ,_ I I I I 0 - 1- - ,_ ,_ ,_ I I , , I R I I - s I I I I - T - I ' I I I I 47 I - - 33?- 3 \ 'i INDEPENDENT PROGRESSIVE STATEMENT OF ALL VOTES CAST AT THE Representative in II State Senator Member of Assem bly Congress.11th.Dist. ltltDist. ' . ~1th . Dist. I I . I ' ' . ' ~ l&.I ' lb ' t t- ~ ~-- ~ ~, 0 ~ ELECTION ~ ~ z ~ - ~ II ~ ~ ~ ' . z ~ 0 t- ~ PRECINCTS E- Q: a: 0 ~ ~ E- ~ E- ~ ~ (/} p~., 0 w ~ :s-: " ~ I J ~ ! I ~ " ' ~ w ~ 1 w ~' ~ . t- ~ -~ ~ eJ 0 0u \j ~ t- \r 0 V\ I Totals Brought Forward A 1. Betteravia B 0 {) r 0 t' t) 0 ~ 0 0 Careaga . c 0 0 tJ (} 0 0 0 0 Q I I Casma.lia. D 0 0 , 0 () 0 () () 0 0 Cuya.ma. E n /') 0 (J n ("') ~ I '2. - - I"") I . Guadalupe No. 1 F 0 0 0 0 0 () 0 0 0 ,. Guadalupe No. 2 G 0 0 () 0 0 t () ~ (!) I Guadalupe No. 3 H 0 0 () 0 0 0 0 0 0 I Los Ala.mos I 0 0 0 tJ 0 0 0 0 0 I Drcutt-No.-1- J _, /'I (j ~ O r 3 () n 3 I Orcutt No. 2 K 0 0 () {J 0 0 0 t: 0 I Santa. Maria. No. 1 L 0 !) tJ 0 0 0 0 0 0 I Santa. Marla No. 2 M D 0 /) 0 0 0 0 0 C Santa. Maria No. 3A No () () () 0 0 0 0 0 0 0 0 Santa Macia No. 3B 0 /') A 0 0 o _ , 0 I - Santa Maria No. 4 p 0 0 tJ 0 () 0 0 0 0 11 Santa Maria No. 5 Q 0 0 {) 0 () t:J 0 0 0 ' Santa Maria No. 6 R 0 0 CJ 0 0 0 0 0 0 Santa Maria No. 7 s 0 0 tJ () 0 0 0 0 0 _$a.n.ta._Maria.ND. 8 T 0 I") () 0 fl 0 0 () 0 Santa Maria. No. 9 A 1 o I (J I I a 0 I J ' Santa Maria No. 10 B 0 () tJ 0 I 0 0 () 0 I 0 Santa Maria. No. 11 c 0 0 () () 0 0 0 0 t!) 1 . ' Santa. Maria No. 12 D 0 0 () 0 0 0 (} 0 t:) I Santa Maria. No. 13 E I' ~ 11 . _a r /) 0 rJ . c:; ' Santa. Maria. No. 14 F 0 0 0 {j 0 0 b 0 . 0 Santa. Maria. No. 15 G 0 0 0 0 0 0 0 0 '. 0 Santa. Maria. No. 16 H 0 0 () 0 0 eJ 0 e - I CJ Santa Maria No. 17 I I f) 0 0 () I 0 0 ,. I I /) Santa Ma.ria.Ji.o.J.8 J /) 0 IT /') /') 0 /J r7 Santa Maria No. 19 K () 0 0 0 0 0 0 0 0 I Santa Maria No. 20 L () 0 0 () 0 0 0 0 c:; - ' . Santa Maria No. 21 0 0 I 0 I I M I 0 0 CJ I I Sisquoc N ~ 0 b 0 (:J o,. 0 0 0 I 0 I b I ~ l 1 ~ ro I - ABSENTEE VOTE p i () 0 0 ~ 0 D :l ' 0 , I , 11 ~ I 11 I 11 I R SANTA BARBARA s 7f . I t . 5" I 'f 9 I COUNTY TOTALS , 16 ' . T Al' . ' ' . , . B , . c I I I D , . I I I R F I ' G H. .I I I I I I I I I J K ,. , . ' L I ,. I I " M I ,. I '" I I N '" -- , . I ' . 0 -' I pl I I I i - - I Q I . - - R . I I I :1 - I I I I I . I I 48 I I . " 33~-3.2. CONSOLIDATED PRIMARY ELECTION HELD UNE 1 1948 INDEPEllDENT PROGRESSIVE 1V\ -e . ~ ~ c . ,.J.i e ""'- \,-T . c Cl( . t""'f He . '1 - . c o "4 . t- '( ~~~~='~~~~~=i~~ l =C~b~~~~~~~~t~~e~;~=e~-=~=rq l Co~~~ . Ce~+ ~~, c~~~.~~I ~~~~~~~~~~~~~~~~~ , .c h -\. - ~ - - - -t A B () c 0 D {) E Jl F 0 G {) H 0 I 0 J _f) K () L 0 M 0 N 0 - 0 p 0 0 0 R 0 s D .'I' A 0 B 0 c 0 D 0 E 0 F 0 G 0 H 0 I 0 "" J 0 K oTI I L M N ,; , , ,, 11 ,. .,. J J I(, t1 " ,g I 0 p I I I I I I I I I I I I 0 Q ,/. , ~ v / R s I 8' If J( I( ;(; 11 If 11. 11 16 I T A B c D E F G H I J K L M N 0 p 0 R s T 49 336 - 33 NONPARTISAN ELECTION PRECI~CTS Carpinteria No. 1 A Carpinteria No. 2 B Carpinteria No. 3 c C'- ~ :-c:zt c.: l.&.I er A ~ c &.&.I ~ c __ , Cl: ~ c ~ Carpinteria No. 4 DE jj Carpinteria No. S _____ j_ Montecito No. 1 F Montecito No. 2 G Montecito No. 3 H Montecito No. 4 I Montecito No. S - J -, -- Summerland K Cold Springs El Sal La Cumbre Mesa l\1ission 1 1\1ission 2 Rutherford Park Santa Barbara No. 1 Santa Barbara No. 2 Santa. Barbara. No. 3 Santa Barbara No. 4 L M N 0 p 0 R s T A B c DI II Supervisor . .\ ,.District -c t) Ui 0 0 I 0 0 STATEMENT OF ALL VOTES CAST AT THE Supervisor Supervisor Supervisor . District . . District ~ ~ ~ ~ ~ Santa Barbara. No. 5 E~---ff"---t---1i----t---t---n---;---+--- Santa. Barbara No. 6 Santa Barbara No. 7 Santa. Barbara No. 8 Santa. Barbara No. 9 Santa. Barb-ara No. 10 Santa Barbara No. 11 Santa. Barbara No. 12 Santa Barbara. No. 13 Santa Barbara No. 14 Santa Barbara. No. 15 Santa. Barbara. No. 16 Santa Barbara No. 17 Santa Barbara. No. 18 Santa Barbara No. 19 Santa Barbara No. 20 Santa. Barbara No. 21 Santa. Barbara. No. 22 Sant.a Barbara. No. 23 Santa. Barbara No. 24 F GI H 1 11 J Kl L M NI ~~ 0 R s A B c D Santa Barbara No. 25 - ---~E-11---t+---+---+---+--l--tt----+---+---+---+----111---+--+-~-t------r--------ilr------ Santa. Barbara No. 26 Santa Barbara. No. 27 Santa Barbara. No. 28 Santa Barbara No. 29 p G H I _ Santa .Ba.,r~~h.am. N.D ._ .3._,0 ___ ____J 11---ll---+---+---+------111---+--+---+---+---ll---l----+--+---tt---t---t---t----+l------- Santa. Barbara. No. 31 Santa. Barbara No. 32 Sant.a Barbara No. 33 Santa Barbara No. 34 K lc4 M N Sant.a Barbara No. 35 =='-=';_ ___ __,0.__~.--~1--._-+---+------+---l--+---1------+----+---+--+1--+---1---+------- Santa. Barbara. No. 36 Santa. Barbara No. 37 Santa Barbara No. 38 Santa Barbare. No. 39 Santa Barbara No. 40 Total Carried Forward 50 ~I R s - I - -- ~ - - - - - - CONSOLIDATED PRIMARY ELECTION HELD . UNE 1, 1948 NONPARTISAN . . ~ A - - " i - - ~ ,_ B c 1- ' . D I - E - . F G . H , _ I ' . 1- J_ K I L . I ' M . . N . '\ {) I p . i Q . I R ' . s ' . T A B ,_ - 1. ' - c I ' . I ' . ' ,_ D . " 1 ~ I E F . - I G " ' . . I H i - ;. I ' . 1 K ' . I . . . L I M ' . 1 ~ ' . N I I I 0 p ' . Q ' - ' . R s - I T A I I B - c i ' . i - D i - ' . ' F G i H I I 1 K . - - L ' . ' - ' - ' . M 1. 1. - - N - () - p -- - - C. 1. - Q - '-- - - - ~ R . . . ' . i - i ' . 1- " " ' . s i ' . ' . ; . ' . " T 51 - ' , ' \ I A B c D F G H I K L M N p 0 R s A B c D CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 - -. . NONPARTISAN ~~- E~__,r---t----+~-t--;+~-t---i~-t---ir---!+---if---+---ir---+---11---+---1~-1---11---+---1i~-+---1i~-+-~~- F G H I K L M N 0 p 0 R s A B c D F G H I K L M N p Q R s ~~-T-it--r~;--;-~;---tt-~-t--t-~-t--t-~+--t-~-t--+~-+--11-~-+--+~+-~~J---41--~+---41-~J--11-~~ 53 33~-'35 NONPARTISAN ELECTION PRECINCTS Totala Brought Forward Betteravia Ce.reaga Casma.lia Cuyama Guadalupe No. l Guadalupe No. 2 Guadalupe No. 3 Los Ala.mos OrcuttNo_ l Orcutt No. 2 Santa Maria. No. 1 Santa Maria No. 2 Santa Maria No. 3A Santa Maria No 3B Santa Maria. No. 4 Santa ~1aria No. 5 Santa Maria. No. 6 Santa ~1aria No. 7 Santa Maria. No. 8 Santa. ~Iaria No. 9 Santa IY!aria No. 10 Santa. Maria. No. 11 Santa Mario. No. 12 Santa. 11a.ria. No. 13 Santa. Maria No. 14 Santa Maria. No. 15 Santa Maria No. 16 Santa Maria. No. 17 Santa Maria_No. 18 Santa Maria. No. 19 Santa Maria No. 20 Santa Maria No. 21 Sisquoc ABSENTEE VOTE SANTA BARBARA COUNTY TOTALS 54 A Bl c D E F G H I J K L M N 0 p Q R s T A B c , D I E F G H I J Kl L M N 0 p 0 R s A B c D F G H I J K I. M N 0 p 0 R s .u: ~ -z: ~ &.&.I CZ: Q, I.AC) .Lu. C) --.:.:.' .C.). Supervisor J District ~ ~ ,Ji' ~,i :lC/ 1 I 1s10 Gi~ STATEMENT OF ALL VOTES CAST AT THE Supervisor Supervisor Supervisor District . Y.:.District ~ .~ .,1? go\ 013 J /t) .53 I le 0 1f 3 1Bt /Og3 3 T*-~-++-~-1-~+---- t--~+-~-tt-~+-~-t-~--1-~-1-~-11-~-+~--t~--t~fi1----i1--~t--~t--~it-~~~- I ' - - CONSOLIDATED PRIMARY ELECTION HELD UNE 1, 1948 NONPARTISAN . I A -- B - c ,_ ,_ I D . E F I ' G I -- I - H " " I , I I " " " I I .1 K I . 1. I I ' . I L F' I I - -~ M : . i . N i ' . ,_ . 0 p ' 1. - I I - ,_ 0 I I - - I I ,. I ,_ ' . , . - R ,_ '. 1- ' I I ' I s - I - ~ , . - - = 1-- - T A " le ' . I ' . I I B - " I . c " " " '. ' . '. '. 1. I ' ' . D . - - I - ,_ - I - I - . E ' F ~ I G -- ' . - ! i H i ' . I. 1 ---~ - " - - - - " ~ ' . - ' . " .I K ',- ,. I " L I ' ,_ . ' ,_ " - ,_ -- = - ' . M ' - ' - - -- -- 1.-- ~ ' I - - I I I , N I ' ,_ ' I ' - 0 . . " p ' . ' . ' . ' . I 0 ' . ' . ,_ ' . - - I R I , ,_ " I " s . - I " I ,_ ' " " T A , , I I " " 1. I ,_ - - - B " - i ' . - i i i - -- ! --~ - . ' c ' - - i " : . " - - D i ,. " " - D F " G I ' H I - -- I = -- I I 1 . K ' . ' . ' . L ,_ ' . 1. ' . ' M ,_ - I " - - -~ --- . 1 ~ - 1. " N = I " - I I. 1- Q p c ~ 1 ,_ - - -~ - ~ 1. 1. " - 0 - - ~ ,. - - ~ - ~ - - " ' . i R - - 1. . - - -- s - 1 ~ " - - - ~ -~ ~ -- - T . I I I 55 11 ' -- -- - - - - - - , ' CERTIFICATE OF COUNTY CLERK TO RESULT OF THE CANVASS OF THE CONSOLIDATED PRIMARY ELECTION RETURNS State of California, County of---~--~'!!.~.t9. /3QY/i.h.v. ss. I, -----. ._ ~ . : ~ .!. . r:;_Jd!j .- ., County Clerk , of said Coit1ity, do ltereby certify tliat, iti piirsuan.ce of the provisio11s of Sectio1i 7962 of the Electio1is Code a1id of the resolttio1i of the Board of Siipervisors of said Coiinty, heretofore adopted an~ entered if:to1i the minites of said Board, I did canvass the retiirns of the vote cast in .:? . /;{~ . Assenibly District in said Cointy, at the Consolidated Primary Electio11, held 01i fit1ie 1, 1948, for Co1igressio1ial, Legislative, Jicdicial, Cou1ity offices and M eas1tres sitbtn,itted to the vote of voters, if any, a1id th.at the State11ierit of the Vote Cast, to which tliis certificate is attached, shows tlze wJiole tiit11iber of votes cast i1i said Coittity, atid the whole 1iit11iber of votes cast for eacli ca1ididate atid each 11ieaszire, if atiy, in said Assenibly District iti said Cotttity atid iti each of the respective preci1icts thereiti, atid that the totals of the respective colu1nns atid the totals as showti for each candidate and each measure, if any, are full, true atid correct. - '-1-~UEtieS.s 11iy ha1id atid 0 fficial Seal this . ! ~. ~~ day of (SEAL) Y--. . ________ _ Depitty County Clerk. CERTIFICATE OF COUNTY CLERK TO RESULT OF THE CANVASS OF THE CONSOLIDATED PRIMARY ELECTION RETURNS FOR DELEGATES TO NATIONAL PARTY CONVENTIONS State of California, C 0 ltttty of.~4!:1.tQ. & .t.61 IC.fL_. SS. - r , -~ , [, - -. _/ : /:. . . ;;M.l.S. -. - - -. , C oi1.tity C Zerk ' ' (SEAL) I of said Coiinty, do Jiereby certify that, in piirsua1ice of the provisio1is of Sectio1i 7962 of the Electio1is Code a1id of the resol1ttio1i of the Board of Siipervisors of said Coitnty, heretofore adopted a1id e1itered upoti the nii1111tes of said Board, I did canvass the retitrns of the vote cast in ~ 7.~~ Asse11-ibly District in said C 01t1ity, at the C 01isolidated Prit1iary Election. lield 01i Ju1ie 1, 1948, for Delegates to Natio1ial Party Co1ive1itions, a1id that the Statet1ie1it of tJie Vote Cast, to wJiicJi tliis certificate is attached, sliows the whole ti1t11iber of votes cast iti said C 0111ity, atid the whole n1t11iber of votes cast for eacJi ca1ididate iti said Asse1nbly District in sa,id Coit1ity and iti each of the respective precincts therei1i, a1id that the totals of tJie respective col1ttnns a1td the totals as shown for each candidate, are iJ;f'' trite and correct. ~{--l.~14t l'tess 11iy ha1id atid 0 fficial Seal this. . /. ~ . ~ . .~ ~:. . day of . . - 1948. \ BY- ._ -. - - Deputy C oittity Clerk ('fhe alove certificate is to be used only when the Board of Supervisors has ordered the County Clerk to make the official canvass.) ' ,. - I. - 3 June 14th, 1948. S T A T E M E N T J. E. LEWIS, County clerk, having on this day completed the canvass of the returns of said Consolidated Primary Election held on June 1st, 1948, and the Board of Supervisors, having declared the result of said canvass, does hereby declare that the following named persons received the highest number of votes given at said election for each office, by the voters of said County, for which persons were voted for, and that each of said persons who received a majority of the total number of votes cast at said election for all of the candidates for the offices to which they were voted for respectively, and said persons receiving the highest number and majority of votes, respectively, as aforesaid, are hereby declared duly elected to the offices designated, respectively, in accordance with the provisions of Article II, section 2 3/4, of the Constitution of California, adopted November 2nd, 1926, as follows, to wit: Supervisor, First District Supervisor, Third District Supervisor, Fourth District c. w. Bradbury William N. Hollister R. B. McClellan The Board of Supervisors does further declare that the following named persons voted for at said Primary Election for members of the County Central Committee of each of the political parties hereinafter designated respectively, each received the highest number of votes cast at said election for County Central Committee, in the Supervisor Districts designated, respectively, being equal t' o the number required as the minimum of signatures to the nomination paper which would have been required to place his name on the primary ballot as a candidate for said County Central Committee, and said persons receiving the highest number of votes as aforesaid are hereby declared elected as members of the County Central Committee of the political party hereinafter designated as follows, to-wit: George R. Bliss, Jr Florence c. So:Ifensen Robert W. Reese Lawrence M. Parma John P. Franklin REPUBLICAN PARTY First Supervisor District Madeline Murphy Raisch Second Supervisor District Robert L. Hartzell Sue s. Roberts Gladyce Olive Kriger Gene M. Harris Francis Patrick O'Reilly Hewitt Reynolds Euetta I. Glahn Albert E. Buss Third Supervisor District Godwin Jo.seph Pelissero Robert F. Stevens Fourth Supervisor District William F. Hobbs William M. Hunt Fifth Supervisor District Oscar Joseph Reiner, Jr. William F. Luton Billy N. Bellis Richard Clare DEMOCRATIC PARTY Second Supervisor District Ernest Arnold Lee R. M. Travis Dick E. McDonald Clifford G. Eddison Fred E. Draper John H. Johnsen Mark Davis John J. McKay 340 ' Issue of Bonds of the Santa Barbara Schoo District / . . Robert w. Ritchie Henry Edward Nettles Harley Sorensen Gilman T. Gunderson Elwin E. Mussell Harold P. Turner Joseph E. Meagher Joe M. Marciel Harry Girvetz Raymond B. Eldred Third Supervisor District Fourth Supervisor District Horace Truitt Reed Fifth Supervisor District INDEPENDENT PROGRESSIVE PARTY Joseph F. Ryan Olive Francis Ryan Cecil Wayne Penrice Dave L. Patton Gladys B. Forcier Second Supervisor District Robert Worms er Nancy McLeod Dorothy G. Neatherlin Jean Wozniak In the Matter of the Issue of Bonds of the Santa Barbara School District I""' Resolution No. 8058 WHEREAS, on the 16th day of March, 1948, the board of education of Santa Barbara School District, deemed it advisable to call, and by resolution and order of said board of education duly and regularly passed and adopted by them and Entered on the minutes of the said board of education on said day, did call an election, and resolve and order: That an election be called and held on the 13th day of April, 1948 in said School District, for the purpose of submitting to the electors of said School District the question of issuing and selling bonds of said School District in the amount of Three Hundred Eighty Thousand Dollars, ($380,000.00), to run not exceeding 19 years and to bear interest at a rate of not exceeding five per cent per annum, payable annually for the first year the bonds have to run and semi-annually thereafter, for the purpose of raising money for the following purposes: (a) The purchasing of school lots. ' (b) The building or purchasing of school buildings. (c) The making of alterations or additions to the school building or buildings other than such as may be necessary for current maintenance, operation, or repairs. (d} The repairing, restoring or rebuilding of any school building damaged, injured, or destroyed by fire or other public calamity. (e) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. (f) The permanent improvement of the school grounds. (all of which were thereby united to be voted upon as one single proposition. ); and WHEREAS, an election was held in said School District on the 13th day of April, 1948, in cont'ormity with the said resolution and order of said board of education of said School District, and all the proceedings had in the premises have been certified to the board of supervisors by the board of education of said school r ) \ 34 June 14th, 1948. district, as required by law; and WHEREAS, the said certified proceedings show, and after a full examination and investigation this board have found and do hereby find and declare: That in accordance with a resolution and order of the board of education of Santa Barbara School District, passed and adopted on the 16th day of March, 1948, an election was duly called in s&id School District, and was held in said School District on the 13th day of April, 1948., and that notice of said election was given by posting notices signed by all members of the board of education of said School District in . three public places in said S~hool District for more than twenty days next before said election, and by publishing such notice in the Santa Barbara News-Press, a newspaper printed and published in Santa Barbara County, State of California, not less than once in each calendar week for three successive calendar weeks before said. election, which notice so posted and published, was in the for' m required by law. That prior to opening said polls the said inspector and judges of election conducting said election, signed the declaration as required by law, and thereafter conducted the said election as required by law, and at the close thereof canvassed the votes cast thereat, and certif.ied the result of said election to the board of education . of said School District, and to them made return of the poll list and roster of voters, ' and tally list of said election~ That on the 20th day. of April, 1948, the seventh day after the said election, and at one o'clock p. m. of said day, the board of education of said school District met and canvassed the said returns of ~aid election, from which said returns the said board of education found and declared and this board finds and declares that there were 4939 votes cast at said election, and that more than two-thirds thereof, to-witt 4500 votes were cast for issuing said bonds, and 439 votes and no more were cast against issuing said bonds, and that the said board of education caused an entry of the result of said election to be made on the minutes of said board. And this board hereby further finds and declares that said election was duly and legally called and held and conducted, and that notice thereof was duiy and legally given and published, and the result thereof duly and legally canvassed and declared in the manner ~nd as required by law, and that all acts, conditions and things required by law to be done have been done and have been performed in regular and due form and in strict accordance with the provisions of the statute authorizing the issue of school bonds; and that the total amount of indebtedness of the said School District, including this proposed issue of bonds, is within the limit prescribed by law IT IS THEREFORE ORDERED, that bonds of Santa Barbara School District in said Ssita Barbara County, State of California, issue in the sum of Three Hundred Eighty Thousand Dollars ($380,000.00) in denominations of One Thousand Dollars ($1,000.00) each payable as hereinafter provided, in lawful money of the un~ted States, with interest thereon at the rate of not exceeding five per cent per annum, payable annually for the first year the bonds have to run and semi-annually thereafter in like lawful money of the United States, at the office of the county treasurer of said County. It is further ordered that said bonds shall be dated the 1st day of May, 1948, and be payable as follows, to-wit: 342 Bond Numbers (Inclusive) t 1-20 21-40 41-60 61-80 81-100 101-120 121-140 141-160 161-180 181-200 201-220 221-240 241-260 261-280 281-300 301-320 321-340 341-360 361-380 Denomination $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000. 00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,00.0.00 $1,000.00 $1,000.00 Date Payable May 1, 1949 May l, 1950 May 1, 1951 May 1, 1952 May 1, 1953 May l, 1954 May 1, 1955 May 1, 1956 May 1, 1957 May 1, 1958 May 1, 1959 May 1, 1960 May 1, 1961 May 1, 1962 May 1, 1963 May 1, 1964 May 1, 1965 May 1, 1966 May 1, 1967 and the interest accruing thereon shall be payable annually for the first year the bonds have to run and semi-annually thereafter, on the 1st days of May and November of each and every year, until said bonds are paid. It is f'urther ordered that said bonds shall be issued substantially in the following form, to-wit: SCHOOL BOND of Santa Barbara School District of Santa Barbara County, State of California, United States of America. SANTA BARBARA SCHOOL DISTRICT of Santa Barbara County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the orfice of the treasurer of Santa Barbara County, State of California, on the lst day of May, 19 , One Thousand Dollars ($1,000.00) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of ~~ per cent per ann,um, payable semi-annually on the 1st days of May and November of each year from the date hereof until this bond is paid (except interest for the first year which is payabl in one installment at the end of such year). This bond is one of a series of bonds of like tenor and date, numbered from 1 to 380 inclusive, amounting in the aggregate to Three Hundred Eighty Thousand Dollars ($380.000.00) and is issued and sold by the board of supervisors of Santa Barbara County, State of California, for the purpose of raising money for the following purpose : (a) The purchasing of school lots; (b) The building or purchasing of school buildings; (c) The making of alterations or additions to the school building or buildings other than such as may be necessary for current maintenance, operatic~, or repairs; (d) The repairing, restoring or rebuilding of any school building damaged, 34 June 14th, 1948 injured, or destroyed by fire or other public calamity; (e) The supplying of school build.ings with furniture or necessary apparatus of a permanent nature; (f) The permanent improvement of the school gr ounds; In pursuance of and in strict conformity with the provis i ons of the Constitution and laws of the State of California, and is authorized by a vote o f more than two - third of the voters voting at an election duly and legally called and held and conducted in said Santa Barbara School District in said County and State of California, on the 13th day of April, 1948. And the board of supervisors of Santa Barbara County, State of California, hereby certifies and declares that said election was duly and legally called, held, and conducted, and that notice thereof was duly and legally given and published, and the . result thereof was duly alXl legally canvassed and declared in the manner and as require by law, and that all acts and conditions and things required by law to be done preceden to and in the issuance of said bonds have been done, and have been performed in regular and in due form, and in strict accordance with the provisions of the law authorizing the issue of school bonds. And it is also .further certified and declared that the total amount .o f indebtedness of the said Santa Barbara school District, including this issue of bonds, is within the limit provided by law. This bond is in the form prescribed by order of said board of supervisors duly made and entered on its minutes on the day of ~~~' 1948, and shall be payable out of the interest and sinking fund of said Santa Barbara School District, and the money for the redemption of said bonds, and the payment of interest thereon shall be raised by taxation upon the taxab'le proper ty of said School District. IN WITNESS WHEREOF, the board of supervisors of Santa Barbara County, Stat e of California, has caused this bond to be s i gned by its chairman, and by the county auditor, and attested by i~s clerk with the seal of said board attached the ~~' 1948. day o ------ Chairman of Board of Supervisors (SEAL) County Auditor ATTEST: County Clerk and Clerk of the Bo'ard oi' Supervisors . It is further ordered that to each of said bonds shall be attached interest coupons substantially in the following form, to-wit: INTEREST COUPON $ ____ __ No. The Treasurer of Santa Barbara County, State of California, will pay to the holder hereof out of the interest and sinking fund of the Santa Barbara School District, 'in said County and State, on the day of , 19 , at his office in Santa Barbara in ~---~ ~--------~ --- said County and State, the sum of ~------------------ and - --'/100 344. Issue of Bond dollars, for ---- months' interest on Bond No. ---- of said School District. Chairman of the Board of Supervisors county Audf tor county clerk and Clerk of th~ Board of Supervisors. It is further ordered that the chairman of this Board and the county auditor are authorized to sign said bonds and coupons, and the said county clerk is authorized to countersign the same and to affix the seal of this board to said bonds, and thereupon said officers shall deliver said bonds, so executed, to the county treasurer for safekeeping. They may sign said coupons by lithographed or engraved facsimile of their signatures. It is further ordered that the money for the redemption of said bonds and the payment of the interest thereon shall be raised by taxation upon all the taxable propert in said school district and provision is hereby made for the levy and collection of such taxes in the manner provided by law. It is :further ordered that the clerk of this board cause a notice of the sale of said bonds to be published in the santa Barbara News-Press, a newspaper of general circulation, printed and published in the said County of Santa Barbara for the period of at least two weeks; that this board of supervisors will, up to the 6th day of July, 1948, at 10 o'clock a.m. of said day, receive sealed proposals for the purchase of said bonds, or any portion thereof, for cash, at not less than par, and ~ccrued interest, the interest rate to be designated 1n the bid; the board of supervisors, however, reserving the right to reject any and all bids for said bonds The foregoing resolution and order was passed and adopted on the 14th day of June, 1948, by the following vote, to-wit: AYES: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. NOES: None ABSENT: None WITNESS my hand and the Seal of the Board of Supervisors of the County of Santa Barbara, this' 14th day of June, 1948 (SEAL) J. E. IEvVIS County Clerk and ex-officio Clerk of the Board of Supervisors. of the Carp1n er1a Union School District. In the Matter of the Issue of Bonds of the Carpinteria Un1Qn School District ./ Resolution No. 8059 WHEREAS, on the 18th day of March, 1948, the board of trustees of Carpinteria Union School District, deemed it advisable to call, and by resolution and order of said board of trustees duly and regularly passed and adopted by them and entered on the ' minutes of the said board of trustees on said day, did call an election, and resolve and order: . Th.at an election be called and held on the 21st day of May, 1948 in said School District, for the purpose of submitting to the electors of said School District . the question of issuing and selling bonds of said School District in the amount of - , , 34 June 14th, 1948. Sixty Five Thousand Dollars ($65,000.00), to run not exceeding 20 years and to bear interest at a rate of not exceeding five per cent per annum, payable annually for the first year the bonds have to run and semi-annually thereafter, for the purpose of raising money for the following purposes: (a) The building or purchasing of school buildings (b) The making or alterations or additions to the school building or buildings other than such as may be necessary for current maintenance, operation, or repairs. (c) The supplying of school buildings with furniture or necessary apparatus of a permanent nat.ure. (d) The permanent improvement of the school grounds. (all of which were thereby united to be voted upon as one single proposition.); and WHEREAS, an election was held in said School District on the 21st day of May, 1948, in conformity with the said resolution and order of the said board of trustee of said school District, and all the proceedings had fn the premises have been certified to the board of supervisors oy the board of trustees of said school District, as require by law; and WHEREAS, the said certified proceedings sh:w, and after a full examination and investigation this board have found and do hereby find and declare: That in accordance with a resolution and order of the board of trustees of Carpinteria Union School District, passed and a~opted on the 18th day of March, 1948, an election was duly called rn said School District, and was held in said School D1str1c on the 21st day of May, 1948, and that notice of said election was given by posting notices signed by all members of the board of trustees of said School District in three public places in said School District for more than twenty days next before said election, and by publishing such notice in the Carpinteria Herald, a newspaper printed and published in Santa Barbara County, State of California, not less than once in each calendar week for three successive calendar w~eks before said election, which notice so posted and published, was in the form required by law. That prior to open~ng said polls the said inspector and judges of election conducting said election, signed the declaration as required by law, and thereafter conducted the said election as required by law, and at the close thereof canvassed the votes cast thereat, and certified the result of said election to the board of trustees of said School District, and to them made return of the poll list and r oster of voters, and tally list of said election That on the 28th day of May, 1948, the seventh day after the said election, and at one o'clock p.m. of said day, board of trustees of said School District met and canvassed the said returns of said election, from which said returns the said board of trustees found and declared and this lxard finds and declares that there were 191 votes cast at said election, and that more than two-thirds thereof; t o-wit: 153 votes were east f or issuing said bonds, and 38 votes and no more were cast against issuing said bonds, and that the said board of trustees caused an entry of the result of said election to be made on the minutes of said board. And this board hereby further finds and declares that said election was duly and legally called and held and conducted, and that notice thereof was duly and legally given and published, and the result thereof duly and legally canvassed and declared in . the manner and as required by law, and that all acts, conditions and things required by law to be done have been done and have been performed in regular and due form and in strict accordance With the provisions of the statute authorizing the issue of school ~46 bonds; and that the total amount of indebtedness of the said school District, including this proposed issue of bonds, is within the limit prescribed by law. IT IS THEREFORE ORDERED, that bonds of Carpinteria Union School District in said Santa Barbara County, State of California, issue in the smn of Sixty Five Thousand Dollars ($65,000.00) in denominations of One Thousand Dollars ($1,000.00) each payable as hereinafter provided, in lawful money of the United States, with intere t thereon at the rate of not exceeding five per cent per annum, payable annually for the first year the bonds have to run and semi-annually thereafter in like lawful money of the United States, at the office of the county treasurer of said County. ' It is further ordered that said bonds shall be dated the 1st day of. June, 1948, and be payable as follows, to-wit: Bond Numbers (Inclusive) 1-4 5-8 9-12 13-16 17-20 21-23 24-26 27-29 30-32 33-35 36-38 39-41 42-44 45-47 48-50 51-53 54-56 57-59 60-62 63-65 Denomination $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 $1,000.00 Date Payable June 1, 1949 June 1, 1950 June 1, 1951 June l, 1952 June 1, 1953 June 1, 1954 June 1, 1955 June 1, 1956 June 1, 1~57 June 1, 1958 June 1, 1959 June . 1, 1960 June 1, 1961 June 1, 1962 June 1, 1963 June l, 1964 June 1, 1965 June 1, 1966 June l, 1967 June 1, 1968 and the interest accruing thereon shall be payable annually for the first year the bonds have to run and semi-annually thereafter, on the 1st days of June and December of each end every year, until said bonds are paid. . It is further ordered that said bonds shall be issued substantially in the following form, to-wit: SCHOOL BOND of Carpinteria Union School District of Santa Barbara County, State of CEil. ifornia, United States of America. CARPINTERIA UNION SCHOOL DISTRICT of Santa Barbara County, State of Californi , . acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of Santa Barbara County, State of California, on the 1st day of June, 19 - , One Thousand Dollars ($1,000.00) in .lawful money of the United States of America, with interest thereon in l ike lawful money at the rate of -- per cent per annum, payable semi-annually on the 1st days of June and December of each year from the date hereof until this bond is paid (except interest for the first year which is payabl ' - June 14th, 1948 3 in one installment at the end of such year). . This bond is one of a series of lxnds of like tenor and date, numbered from , 1 to 65 inclusive, amounting in the aggregate to Sixty Five Thousand Dollars ($65,000.00 and is issued and sold by the board of supervisors of Santa Barbara County, State of California, for the purpose of raising money for the following purposes; ' (a) The building or purchasing of school buildings. (b) The making of alterations or additions to the school building or buildings other than sueh as may be necessary for current maintenance, operation, or repairs. (c) The supplying of school buildings with furniture or necessary apparatus of a permanent nature. (d) The permanent improvement of the school grounds . in pursuance of and in strict conformity with the provisions of the Constitution and laws of the State of California, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called and held and conducted in said Carpinteria Union School District in said County and State of California, on the 21st day of May, 1948. And the board of supervisors of Santa Barbara County, State of California, hereby certifies and declares that said election was duly and legally called, held, and conducted, and that notice thereof was duly and legally given and published, and the result thereof was duly and legally canvassed and declared in the manner and as requ~red by law, and that all acts and conditions and things required by law to be done precedent to and in the issuance of said bonds have been done, and have been performed in regular and in due form, and in strict accordance with the provisions of the law authorizing the issue of school bonds. And it is also further certified and declared that the total amount of indebtedness of the said Carpinteria Union School District, including this issue of bonds, is within the limit provide4 by law. This bond is in the form prescribed by order of said board of supervisors duly made and entered in its minutes on the day of , 1948, and shall be payable out of the interest and sin~ing fund of said Carpinteria Union School District, and the money for the redemption of said bonds, and the payment of interest thereon shall be raised by taxation upon the taxable property of said School District. IN WITNESS WHEREOF, the board of supervisors of Santa Barbara County, state of California, has caused this bond to be signed by its chairman, and by the county auditor, and attested by its clerk with the seal of said board attached the day of , 1948. (SEAL) Chairman of Board of Supervisors County Auditor ATTEST: County Clerk and Clerk of the. Board of Supervisors. It is further ordered that to each of said bonds shall be attached interest coupons substantially in the following form, to-wit: INTEREST COUPON No . The Treasurer of Santa Barbara County, State of California, 348 Issue of Bonds of the Orcutt Unio~ School District / I will pay to the holder hereof out of the Interest and sinking fund of the Carpinteria Union School District, in said County and State, on the day of , 19 , at his off ice in Santa ~-- ~--------- --- Barbara, in said County and State, the sum of ----~---------- __ __./100 dollars, for ------ months' interest on Bond No. of said School District. and Cha!rmari.of the Board of supervisors County Auditor County Clerk and Clerk.of the Board of supervisors. It is further ordered that the chairman of this board and the county auditor are sign said bonds and coupons and the said County Clerk is authorized to authorized to/countersign the same and to affix the seal of this board to said bonds, and thereupon said officers shall deliver said bonds, so executed, to the county treasurer for safe-keeping. They may sign said coupons by lithographed or engraved facsimile of their signatures. It is further ordered that the money for the redemption of s aid bonds and the payment of the interest thereon shall be raised by taxation upon all the taxable propert in said school district and provision is hereby made for the levy and collection of such taxes in the manner provided by law. It is further ordered that the Clerk of this board cause a notice of the sale of said bonds to be published in the Carpinteria Herald, a newspaper of general circulation, printed and published in said County of Santa Barbara for the period of at least two weeks; that this board of supervisors will, up to the 6th day of July, 1948, at 10 o'clock, A.M., of said day, receive sealed proposals for the purchase of said bonds, or any portion thereof, for cash, at not less than par, and accrued interest, the interest rate to be disignated in the bid; the board of supervisors, however, reserving the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted on the 14th day of June, 1948, by the following vote, to-wit: AYES: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. NOES~ None ABSENT: None. WITNESS my hand and the Seal of the Board of Supervisors of the County of Santa Barbara, this 14th day of June, 1948. (SEAL) J . E. LEWIS County Clerk and ex-officio Clerk of the Board of Supervisors. In the Matter of the Issue of Bonds of the Orcutt Union School District. v Resolution No. 8060 WHEREAS, on the 11th day of March, 1948, the board of trustees of Orcutt Union School District, deemed it advisable to call, and by resolution and order of said board of trustees duly and regularly passed and adopted by them and entered on the minutes of the said board of trustees on said day, did call an election, and resolve and order: That an election be called and held on the 21st day of May, 1948, in said \ June 14th, 1948 School District, for the purpose of submitting to the electors of said School District the question of issuing and selling bonds of said School District in the amount of One Hundred Eighty Thousand Dollars ($180,000), to run not exceeding 10 years and to bear interest at a rate of not exceeding five per cent per annum, payable annually for the first year the bonds have to run and semi-annually thereafter, for the purpose of raising money for the following purposes: (a) The building or purchasing of school buildings (b) The making of alterations or additions to the school building -or buildings other than such as may be necessary for current maintenance, operation, or repairs. (c) The supplying of school buildings with furniture or necessary. apparatus of a permanent nature. (d) The permanent improvement of the school grounds. (all of which were thereby united to be voted upon as one single proposition.); and WHEREAS, an election was held in said School District on the 21st day of May, 1948, in conformity with. the said resolution and order of the said board of trustees of said School District, and all the proceedings had in the premises have been certified to the board of supervisors by the board of trustees of said school District, a~ required by law; and WHEREAS, the said certified proceedings show, and after a full examination and investigation this board have found and do hereby find and declare: That in accordance with a resolution and order of the board of trustees of Orcutt Union School District,. passed and adopted on the 11th day of March, 1948, an election was duly called in said School District, and was held in said school District on the 21st day of May, 1948, and that notice of said election was given by posting . notices signed by all members of the board of trustees of said School District in three public places in said School District for more than twenty days next before said election, and by publishing such notice in the Santa Maria T.1-me~, a newspaper printed . and published in Santa Barbara County, State of California, not less than once in each calendar week for three successive calendar weeks before said election, which notice so posted and published, was in the form required by law. That prior to opening said polls the said inspector and judges of election conducting said election, signed the declaration as required by law, and thereafter ' conducted the said election as required by law, and at the close thereof canvassed the votes cast thereat, and certified the result of said election to the board of trustees of said School District, and to them made return of the poll list and roster of voters, and tally list of said election. That on the 28th day of May, 1948, the seventh day after the said election, . and at two o'clock p.m. of said day, the board of trustees of said School District met arrl canvassed the said returns of said election, from which said returns the said board of trustees found and declared and this board finds and declares that there were 173 votes cast at said election, and that more than votes were cast for issuing said bonds, and 18 votes . two-thirds thereof, to-wit: 155 issuing and no more were cast against/said bonds, and that the said board of trustees caused an entry of the result of said electi n to be made on the minutes of said board. . And this board hereby further finds and declares that said election was duly . and legally called and held and conducted, and that notice thereof was duly and legally given and published, and the result thereof duly and legally canvassed and declared in the manner and as required by law, and tha\ all act~, conditions and things required 350 by law to be done have been done and have been performed in regular and due form and in strict accordance with the provisions of the statute authorizing the issue of school bonds; and that the total amount of indebtedness of the .said School District, including this proposed issue of bonds, is within the limit prescribed by law IT IS THEREFORE ORDERED, that bonds of Orcutt Union School District in said Santa Barbara county, State of California, issue in the sum of One Hundred Eighty Thousand Dollars ($180,000.00} in denominations of One Thousand Dollars ($1,000.00} each payable as hereinafter provided, in lawful money of the United states, with interest thereon at the rate of not exceeding five per cent per annum, payable annuall y for the first year the bonds have to run and semi-annually thereafter in like lawful money of the United States, at the office of the county treasurer of said County. It is further ordered that said bonds shall be dated the 1st day of June, 1948 and be payable as follows, to-wit: Bond Numbers Denomination (Inclusive} Date Payable 1-18 $1,000.00 June 1, 1949 19-36 11,000.00 June 1, 1950 37-54 $1,000.00 June 1, 1951 55-72 $1,000.00 June l, 1952 73-90 $1,000.00 June 1, 1953 91-108 $1,000.00 June 1, 1954 109-126 $1,000.00 June 1, 1955 127-144 t1,ooo. oo June 1, 1956 145-162 $1,000.00 June l, 1957 163-180 t1,ooo.oo June 1, 1958 and the interest accruing thereon shall be payable annually for the first year the bonds have to run and semi-annually thereafter, on the 1st days of June and December of each and every year, until said bonds are paid. It is further ordered that said bonds shall be issued substantially in the following form, to-wit: SCHOOL BOND of Orcutt Union School District of Santa Barbara county, State of Ciifornia, United States of America ORCUTT UNION SCHOOL DISTRICT of Santa Barbara County, State of California, acknowledges itself indebted to and promises to pay to the holder hereof, at the office of the treasurer of Santa Barbara County, State of California, on the 1st day of June, 19 , One Thousand Dollars ($1,000.00) in lawful money of the United States of America, with interest thereon in like lawful money at the rate of --- per cent per annum, payable semi-annually on the 1st days of Jute and December of each year from the date hereof until this bond is paid {except interest for the first year which is payable in one installment at the end of such year). This bond is one of a series of bonds of like tenor and date, numbered from 1 to 190 inclusive, amounting in the aggregate to One Hundred Eighty Thousand Dollars CtlS0,000.00} and ls issued and sold by the board of supervisors of Santa Barbara Count , state of California, for the purpose of raising money for the following purposes: (a) The building or purchasing of school buildings. (b} The ma.king of alterations or additions to the school building or June 14th, 1948 3 1 - buildings other than such as may be necessary for current maintenance, operation, or repairs. {c) The supplying of school buildings with furniture or necessary apparatus of a permanent nature . (d) The permanent improvement of the school grounds. in pursuance of and in strict conformity with the provisions of the \.ions ti tut ion and laws of the State of California, and is authorized by a vote of more than two-thirds of the voters voting at an election duly and legally called and held and conducted in said Orcutt Union School District in said County and State of California, on the 21st day of May, 1948. And the board of supervisors of Santa Barbara County, State of California, hereby certifies and declares that said el~ction was duly and legally called, held, and conducted, and that notice thereof was duly and legally given and published, and the result thereof was duly and legally canvassed and declared in the manner and as required by law, and that all acts and conditions and things required by law to be done precedent to and in the issuance of said bonds have been done, and have been performed in regular and in due form, and in strict accordance with the provisions of the law authorizing the issue of school bonds. And it is also further certified and declared that the total amount of indebtedness of the said Orcutt Union School District, including this issue of bonds, is within the limit provided by law. This bond is in the form prescribed by order of said board of supervisors duly made and entered in its minutes on the -- day of ~----' 1948, and shall be payable out of the interest and sinking fund of said Orcutt Uni on School District, an~ the money for the redemption of said bonds, and the payment of interest thereon shall be raised by taxation upon the taxable property of said School District. IN WITNESS WHEREOF, the board of supervisors of Santa Barbara County, State of Californi a, has caused this bond to be signed by its chairman~ and by the county auditor, and attested by its clerk with the seal of said board at.t ached the --- day Chairman of Board of supervisors (SEAL) County Auditor ATTEST: county Clerk and Clerk of the Board of Supervisors I t is further ordered that t o each of said bonds shall be attached interest coupons substantially in the following form, to-wit: INTEREST COUPON No. The Treasurer of Santa Barbara c ounty, State of California, will pay to the holder hereof out of the interest and sinking fund to the Orcutt Union School District, in said County and State, on the day of , 19 , at his office in Santa Barbara, ~--- -------- --- in said County and State, the sum of ~---------- and __ /100 .352 dollars, for ~~~ months' interest on Bond No. of' said School District. Chairman of the Board of sui:a rvisors County Auditor county Clerk and Clerk of the Board 1of SuperVlsors It is further ordered that the chairman of this board and the county auditor are authorized to sign said bonds and coupons, and the said county clerk is authorized to countersign the same and to affix the seal of this board to said bonds, and thereupon said officers shall deliver said bonds, so executed, to the county treasurer for safe-keeping. They may sign said coupons by lithographed or engraved facsimile of their signatures. It is turther ordered that the money for the redemption of said bonds and the payment or the interest thereon shall be raised by taxation upon all the taxable property in said school district and provision is hereby made for the levy and collectio of such taxes in the manner provided by law. It is further .o rdered that the clerk of this board cause a notice of the sale of said bonds to be published in the Santa Maria Advertiser, a newspaper of' general circulation, printed and published in the said County of Santa Barbara for the period of at least two weeks; that this board of supervisors will, up to the 6th day of July, 1948, at 10 o'clock A.M., of said day, receive sealed proposals for the purchase ~f said bonds, or any portion thereof, for cash, at not less than par, and accrued interest ' the interest rate to be designated in the bid; the board of supervisors, however, reserving the right to reject any and all bids for said bonds. The foregoing resolution and order was passed and adopted on the 14th day of June, 1948, by the following vote, to-wit: AYES: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell NOES: None ABSENT: None. WITNESS my hand and the seal of the Board of Supervisors of the County of Santa Barbara, this 14th day of June, 1948. (SEAL ) J. E. LEWIS County Clerk and ex-officio Clerk of the Board of Supervisors. Granting Perm ts to Sxcavate 1 county Roads In the Matter of Granting Permits to Excavate in County Roads. Upon motion, duly seconded and carried, it is ordered that the following J persons be, and they are hereby, granted permission to excavate in county Roads: General Petroleum Company to lay a 3" water line in Section 22, Township 9 North, Range 33 West, S.B.B. & M. at a point 20' West of center of Section, Fifth District, upon the placing of a $250.00 bond; Kay Contractors to construct a r oad entrance one mile north of the Casmal1a road on the west side of the Camp Cooke Road, Fifth District, upon the placing of a $250.00 bond; . Robert E. Bennett to lay a 3/4" water line along San Leandro Lane and LaVered Road, First District, upon the placing of a $250.00 bond; Communicatio ./ Training Seminars for Veterans Service Offic Leaves of Absence Pay in Lieu of Vacation Affidavit of Publication of Ordinance No. 611. Transfer of Funds to the Employees Retirement Fund. 35 June 14th, 1948. Santa Barbara Biltmore Hotel to install a 4" pipeline across Hill Road, First District, upon the placing of a $250.00 bond; Henry M. Brown to install a 4" water line across Shepard Mesa Road, First District, upon the placing of a $250.00 bond; Sam Azar to install a l" water line across Lillie street in Summerland, First District, upon the placing of a $250.00 bond. In the Matter of communication from the State Department of Public Health Relative to Revision of Tentative Allotment of Reimbursement of Funds. The above entitled matter was ordered placed on file The Board took a recess until 3 o'clock, p.m. of this day At 3 o'clock p.m. the Board convened. Present: Supervisors C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, T. A. Twitchell, and J. E. Lewis, Clerk In the Matter of Training seminars for Veterans Service Officers. Upon m:tion, duly seconded and carried, it is ordered that Elvin Morgan, rs V,e terans Service Officer, and Deputy Service Officers, be, and they are hereby, authoriz d to attend training seminars in Los Angeles June 19th and 20th, 1948. In the Matter of Leaves of Absence. Upon motion, duly seconded and carried, it is ordered that leaves of absence be, and the same are hereby, granted the following persons: Norman H. Caldwell, Zoning Administrator, for the period of June 1st to ' June 15th, 1948, with pay; Gordon Woodburn, Road Engineering Department, for the period of July 12th to September 12th, 1948, without pay; and Letha G. Conns, Welfare Department, for the period of June 3rd to July 15th, -1948, without pay. In the Matter of Pay in Lieu of Vacation. Upon motion, duly seconded and carried, it is ordered that Mary E. Judson, Purchasing Agent's Office, be, and she is hereby, granted pay in lieu of annual vacation In the Matter of Affidavi~ of Publication of Ordinance No. 611. It appearing to the Board from the affidavit of Linda Adam, principal clerk of the printer and publisher of the Lompoc Record, that Ordinance No. 611 has been published. Upon motion, duly seconded and carried, it is ordered that said Ordinance No. 611 has been published. In the Matter of Transfer of Funds to the Employees Retirement Fund. a 0 RD ER Upon motion, dul~ made, seconded, and unanimously carried, it is ordered that the County Auditor be, and he is hereby, authorized and directed to transfer the following sums to the Employees Retirement Fund from the funds set forth below, said transfer being in accordance with the provisions of Section 101 of Article 6 of the County Employees Retirement Act of 1937: 354 cancellation of Funds . ~ Cancellation of Funds. J Cancellation of Funds. / General Fund Good Roads .lt,und Oil Well Inspection Law Librar1 Fi sh and Game Total credited to Employees Retirement Fund $ 7,026.16 1,119.77 24.70 .69 4.45 8,175.77 Upon the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None :n the Matter of cancellation or Funds. Resolution No. 8061 Whereas, it appears to the Board of Supervisors of Santa Barbara county that the stnn of $897.13 is not needed in account 60 C 2, Automobiles, Capital outlay, Sherif and Coroner, General Fund. Now therefore, be it resolved that the sum of eight hundred ninety-seven and 13/100 dollars ($897.13) be and the same is hereby canceled 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: c. w. Bradbur1, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twi tcbe 11. Nays, None Absent, None In the Matter of Cancellation of Funds. Resolution No. 8062 Whereas, it appears to the Board of Supervisors of Santa Barbara county that the sum of $1,275.00 is not needed in accounts 187 B 3, Traveling Expense and Mileage, the sum of $500.00; 187 B 8, Office Supplies, the sum of $75.00; 197 B 9, Motor Vehicle Supplies, the sum of $375.00; 187 B 22, Repairs and Minor Replacements, the sum of $100.00; 187 B 25, Service and Expense, the sum of $75.00; Maintenance and Operation; and 187 C 1, Office Equipment, the sum of $150.00, Capital Outlay, County Veterans' Service Office, General Fund. , Now therefore, be it resolved that the sum of one thousand two hundred sevent - five dollars ($1,275.00) be and the same is hereby canceled from 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: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Cancellation of F\J.nds. Resolution No. 8063 Whereas, it appears to the Board of supervisors of Santa Barbara county that the sum of $501.00 is not needed in accounts 26 B 3, Traveling Expense and Mileage, the sum or $116.00; 26 B 22, Repairs and Minor Replacements, the sum of $140.00; and 26 B 23, Replacement of Equipment, the sum of $245.00, Maintenance and Operation, Surveyor, General Fund. Now therefore, be it resolved that the sum of five hundred and one dollars I \ Cancellation of Funds. Cancellation of Funds. Canoella tion of Funds. June 14th, 1948 35 ($501.00) be and the same is hereby canceled from the above accounts and returned to the ' Unappropriated Reserve Gener al Fund. Upon the passage of the fore going resoluti on, the roll being called, the following Supervisors voted Aye, to-wi t : c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None . In the Matter of cancellation of Funds. Resolution No. 8064 Whereas, it appears to the Board of Supervisors of Santa Barbara county that the sum of $1,000.00 is not needed in account 250 B, County Contribution, Maintenance . and Operation, Board of supervisors, General Fund. Now therefore, be 1 t resolved that the sum of one thousand dollars ($1,000.00) be ,and the same is hereby canceled from the above account and ret~ned to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, None In the Matter of Cancellation of Funds. Resolution No. 8065 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $3,000.00 is not needed in account 190 B 56, County Cash Aid, Maintenance and Operation, General Relief-Welfare Department; General Fund. Now therefore, be it resolved that the sum of three thousand dollars ($3,000.00} be an:i the same is hereby canceled from the above account and returned to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being called, the f ollowing Supervisors voted Aye, to-wit: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. a. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Cancellation of Funds. Resolution No. 8066 Whereas, it appears to the Bo8r'd of Supervisors of Santa Barbara County that . the sum of $1,000.00 is not needed in account 180 C 8, Surgical Laboratory and X-Ray Equipment, Capital Outlay, General Hospital - Santa Barbara, General Fund. Now therefore, be it resolved that the sum of one thousand dollars ($1,000.00) be and the same is hereby canceled 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: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None - --~,---.---___,,.,,--,---~---------------------------.,.-------.,.--------.----,--------, 356 Cancellation of Funds ./ Cancellation of Funds. ' Cancellation of Funds. / Cancellation of Funds. I In the Matter of cancellation of Funds. Resolution No. 8067 Whereas, it appears to the Board of Supervisors o.f Santa Barbara County ~hat the sum of $365.00 is not needed in account 296 A, Salaries and Wages, Santa Barbara County Water Works Distr.i ct No . 1, Maintenance Fund Now therefore, be it resolved that the sum of three hundred sixty-five dollar ($365.00) be and the same is hereby canceled rrom tile above account and returned to the Unappropriated Reserve Santa Barbara County Water Works District No. 1 Maintenance Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted AYe, to-wit: c. -w. Bradbury, Paul E. Stewart, J . Monroe Rutherford, R. B. McClellan, and T. A. TWitchell. Nays, None Absent, None In the Matter of Cancellation of Funds. Resolution No. 8068 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $100.00 is not needed in account 101 B 6, Materials and Supplies, Maintenanc and Operation, Carpinteria Dump, General Fund. Now therefore, be it resolved that the sum of one hundred dollars ($100. 00) be and the same is hereby canceled 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: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None. In the Matter of cancellation of Funds. Resolution No. 8069 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $175.00 is riot needed in account 190 B 56, County Cash Aid, Maintenance and Operation, General Relief - Weli'are Department, General Fund. Now therefore, be it resolved that t~e sum of one hundred seventy-five dollar ($175.00) be and the same is hereby canceled 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: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, None In the Matter of Cancellation of Funds . Resolution No, 8070 Whereas, it appears to the Board of Supervisors of Santa Barbara County that the sum of $110.00 is not needed in account 8 C l, Office Equipment, Capital outlay, Auditor, General Fund. Now, therefore, be it resolved that the sum of one hundred ten dollars ($110.00) be and the same is hereby canceled from the above account and returned to the Unappropriated Reserve General Fund. Cancellation of Funds. ./ Transfer of Funds. June 14th, 1948 35 Upon the passage of the foregoing resolution, the roll being called, the folloWing Supervisors voted Aye, to-wit: c. W. Bradbury , Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, None. In the Matter of cancellation of Funds. Resolution No. 8071 Whereas, it appears to the Board of Supervisors of Santa Barbara County that . the sum of $975.00 is not needed in accounts 168 B 22, Repairs and Minor Replacements, Maintenance and Operation, the sum of $400.00; 168 C 51, Ground Improvements, the sum of $400.00; and 168 C 46, Sewer Line, the sum of $175.00, Capital Outlay, Parks-First District, General Fund. Now therefore, be it resolved that the sum of nine hundred seventy-five dollars ($975.00) be and the same is hereby canceled from the above accounts and returne to the Unappropriated Reserve General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, None In the Matter of Transfer of Funds from tb:l Unappropriated Reserve General / Fund Transfer of Funds. Resolution No. 8072 Whereas it appears to the Board of supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to accounts 60 B 46, Criminal Expense; and 73 B 15, Clothing and Linen Supplies; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the ~um of eigh~ hundred seventy-five dollars ($875.00) be, and the same is hereby, transferred from the unappropriated reserve General Fund to accounts 60 B 46, Criminal Expense, Maintenance and Operation, Sheriff and Coroner, the sum of $225.00; and 73 B 15, Clothing and Linen Supplies, Maintenance and Operation, county Jail, the sum of $650.00, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund. Resolution No. 8073 Whereas it appears to the Board of Supervisors of Santa Barbara county that a transfer is necessary from the Unappropriated Reserve salary Fund to Account 80 A 1, Regular Salaries; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of fourteen hundred dollars ($1,400.00) be and the same is hereby transferred from the Unappropriated Reserve Salary Fund to account 80 A 1, Regular Salaries, Salaries and Wages, Agricultural Commissioner, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the 358 Transfer of Funds. I Tran.a fer of Funds. Transfer of Funds. I Transfer of Funds. I I following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, None. In the Matter of Transfer of Fund~ from the Unappropriated Reserve Salary Fund ' Resolution No. 8074 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Sa.l ary '~' und to Account 81 A 1, Regular Salaries; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of eighty dollars ($80.00) be, and the same is hereby, transferred ~rom the Unappropriated Reserve salary Fund to Account 81 A 1, Regular Salaries, Salaries and Wages, Farm Advisor, Salary Fund. Upon the passage of foregoing resolution, the roll 'being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherf~rd, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None. In tbe Matter of Transfer of FunQ.s f rom the Unappropriated Reserve Salary Fun Resolution No. 8075 Whereas it appears to the Board of Supervisors of Santa ~arbara County that a transfer is necessary :from the Unappropriated Reserve Salary Fund to Account 12 A 1, Regular Salaries; in accordance with Sectioh 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of three hundred ~ifty dollars ($35 .OO) be, and the same is hereby, transferred from the Unappropriated Reserve Salary Fund to Account 12 A 1, Regular Salaries, Salaries and Wages, Assessor, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wi~: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None ' Absent, None. In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund Resolution No. 8076 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the ._Uanppropriated Reserve salary Fund to Account 31 A 1, Regular salaries; in accordance with Section 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 Salary Fund to Account 31 A 1, Regular Salaries and Wages, County Garage - Santa Barbara, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the , following SuJB rvisors voted Aye, to-wit: - C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund Resolution No. 8077 . 'Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Salary Fund to 73 A 1, Regular Salaries; in accordance with Section 3714, subdivision 3, of the Political Code, ' T~ansfer of Funds. ./ ' Transfer of Funds. / Transfer of Funds. / June 14th, 1948. 35 Now therefore, be it resolved that the sum of six hundred dollars ($600.00) be, and the same is hereby, transferred from the Unappropriated Reserve Salary Fund to Account 73 A 1, Regular Salaries, Salaries and Wages, County Jail, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B McClellan, and T. A. Twitchell \ . Nays, None Absent, None ' In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund Resolution No. 8078 Whereas it appears to the Board of Spervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Salary Fund to Account 55 A 1, Regular Salaries; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of three hundred fifty dollars ($350.00) be, and the same is hereby, transferred from the Unappropriated Reserve Salary Fund to Account 55 A 1, Regular Salaries, Salaries and Wages, court House, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, t o-wit: . c. w. Bradbury, Paul B. Stewart, J. Monroe Rutherford, R B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds . from the Unappropriated Reserve Salary Fund I ~solution No. 8079 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer in necessary from the Unappropriated Reserve Salary Fund to Account 99 A 1, Regular Salaries; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of twenty-eight hundred dollars ($2,800.00) be, and the same is hereby, transferred from the Unappropriated Reserve Salary Fund to Account 99 A 1, Regular Salaries, Salaries and Wages, Health Officer, Salary Fund. Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In th~ Matter of Transfer of Funds from the . ~nappropriated Reserve Salary Fund Resolution No. 8080 Whereas it appears to the Board of Supervisors of Santa Barbara county that a transfer is necessary from the Unappropriated Reserve Salary Fund to Account 180 A 1, Regular Salaries; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of two thousand dollars ($2,000.00) be, and the same is hereby, transferred from the Unappropriated Reserve Salary Fund to Account 180 A 1, Regular Salaries, Salaries and Wages, General Hospital - Santa Barbara Salary Fund. Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and w. A. Twitchell. 360 Transfer of Funds. I Transfer of Funds. I Transfer of Funds. Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve salary F d Resolution No. 8081 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Salary Fund to account 41 A l, Regular Salaries; in accordance with Section 3714, subdivision 3, of the Political Code; Now therefore, be it resolved that the sum of twenty dollars {$20.00) be, and the same is hereby, transferred from the unappropriated reserve Salary Fund to account 41 A 1, Regular Salaries, Salaries and Wages, Justice Court - First Township, Salary Fund. Upon the passage of the foregoing resolution, the roll being c' alled, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Nays, None Absent, None. In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund. Resolution No. 8082 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Salary Fund to account 42 A l, Regular Salaries; 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 Salary Fund to account 42 A 1, Regular Salaries, Salaries and Wages, Justice Court - Second Township, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Nays, None Absent, None. . In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund. Resolution No. 8083 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Salary Fund to 48 A l, Regu.lar Salaries; in accordance -.1th Section 3714, subdivision 3, of the Poli ti cal Code, Now therefore, be it resolved that the sum of four hundred thirty dollars {$430.00) be, and the same is hereby, transferred from the unappropriated reserve Salary Fund to account 48 A 1, Regular Salaries, Salaries and Wages, Justice Court, Eighth Township, Salary Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul g. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. TWitchell. Nays, None Absent, None. Trans'f er Funds. of I Transfer of Funds. Transfer of Funds. Transfer ot Funds. ~ June 14th, 1948. In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund. Resolution No . 8084 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Salary Fund to account 82 A 1, Regular Salaries; 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 Salary Fund to account 82 A 1, Regular Salaries, Salaries and Wages, Livestock Inspector, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell . Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund. Resolut1on No . 8085 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Salary Fund to account 174 A l, Regular Salaries; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of four hundred twenty dollars ($420. 00) be, and the same is hereby, transferred from the unappropriated reserve Salary Fund to account 174 A 1, Regular Salaries, Salaries and Wages, Veterans ' Memorial Building - Carpinteria, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Nays, None Absent, None. Fund. Resolution No . 8086 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Salary Fund to account 176 A 1, Regular Salaries; 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 Salary Fund to account 176 A 1, Regular Salaries, Salaries and Wages, Veterans Memorial Building - Lompoc, Salary Fund. . Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell Nays, None Absent, None In the _Matter ~~ Transfer of Funds f~o~ .the . Qnapprop~ i ~ ted Reserve Salary Fund. Resolution No. 8087 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Salary Fund to account 169 A 1, Regular Salaries; in accordance with Section 371~, subdivision 3, of the Political Codet - ' 362 Transfer of Funds . ( - Transfer Funds of Transfer of Funds . I Now therefore, be it resolved that the sum of ninety dollars ($90.00) be, and the same is hereby, transferred from the unappropriated reserve salary Fund to account 169 A 1, Regular Salaries, Salaries and Wages, Parks- Second District, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the .following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Ruther.ford, R. B. McClellan and T. A. Twitchell. Nays, None Absent, None. In the Matter of Transfer of Funds .from the Unappropriated Reserve Salary Fund. Resolution No. 8088 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Salary Fund to account 75 A ~' Regular Salaries; 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 Salary Fund to account 75 A 1, Regular Salaries, Salaries and Wages, Sealer of Weights and Measures, Salary Fund. Upon the passage of the .foregoing resolution, the roll being called, the .following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Ruther.ford, R. B. McClellan and T. A. Twitchell. Nays, None Absent, None In th~Mat~ er o ~ Transfep of Fup~s. ~rom ~he Unapproariated ~esery~. Salary Fund. Resolution No. 8089 Whereas it appears to the Board of Supervisors of Santa Barbara County that a trans.fer is necessary from the Unappropriated Reserve Salary Fund to account 60 A 1, Regular Salaries; in accordance with Section 3714, subdivision 3 of the Political Code, Now therefore, be it resolved that the sum of six hundred dollars ($600.00) be, and the same is hereby, transferred from the unappropriated reserve Salary Fund to account 60 A 1, Regular Salaries, Salaries and Wages, Sheriff and Coroner, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Nays, None Absent, None. In the M~tter of y ransfer pf Funds from the. pnappropria~ed ~eserve, Salary Fund. Resolution No. 8090 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Salary Fund to account 71 A l, Regular Salaries, in accordance with Section 3714, 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, transferred from the unappropriated rese.rve Salary Fund to account 71 A 1, Regular Salaries, Salaries and Wages, County Jail, Salary Fund. Upon the passage of the foregoing resolution, the roll being called; the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rather.ford, R. B. McClellan and T. A. Twitchell Nays, None Absent, None Transfer of Funds / Transfer of Funds. / Transfer of Funds. 363 June 14th, 1948 In the , M~tter of Transf~r of ~unds . ~rom the Vn~Epro E~!ated . Res ~~ve , Salary Fund. Resolution No. 8091 I Whereas it appears to the Board of Supervisors of Santa Barbara County that a . transfer ls necessary from the Unappropriated Reserve salary Fund to Account 13 A 1, Regular Salaries; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of one hundred dollars ($100.00) be, a. nd the same is hereby, transferred from the Unappropriated Reserve Salary Fund to Account 13 A 1, Regular Salaries, Salaries and Wages, Tax Collector, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to-wit: ~. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. TWitchell. Nays, None Absent, None , . In the Matter of Transfer of Funds from the Unappropriated Reserve Salary Fund. Resolution No. 8092 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unapp~priated Reserve Salary Fund to Account 11 A 1, Regular Salaries; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be 1t resolved that the sum of sixty-dollars ($60.00) be, and the same is hereby, transferred from the Unappropriated Reserve Salary Fund to Account 11 A 1, Regular Salaries, Salaries and Wages, Treasurer and Public Administrator, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: . c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None / Fund. Transfer of Ftmds. Resolution No. 8093 . Whereas it appears to the Board of Supervisors of Santa Barbraa County that a transfer is necessary from the Unappropriated Reserve Salary Fund to Account 187 A 11 Regular Salaries; in accordance with Section 3714, subdivision 3, of tm Political Code, Now therefore, be it resolved that the sum of three hundred dollars ($300.00) be, and the same is hereb7, transferred from the Unappropriated Reserve salary Fund to Account 187 A 1, Regular Salaries, salaries and Wages, County Veterans' Service Office, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted A~e, to-wit: Fund. C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None. Int~~ Matter of ' T~ansfer .of Funqs from the ~napprqpriated _Re ~erve General Resolution No. 8094 , Whereas it appears to the Board of Supervisors of Santa Barbara County that a 364 Transfer of Funds. Transfer of Funds. I Transfer of Funds . transfer is necessary from the Unappropriated Reserve General Fund to Account 168 C 99, construction of Wading Pool; in accordance with section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of nine hundred seventy-five {$975.00} be, and the same is hereby, transferred from the Unappropriated Reserve Gener Fund to Account 168 C 99, Construction of Wading Pool, Capital Outlay, Parks - First District, General F\lnd. Upon the passage of the foregoing resolution, the r oll being called, the f ollowing Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. TWitchell. Nays, None Absent, None Fund. Resolution No. 8095 Whe.Jeas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 187 C 2, ' Autom~pile; in accordance with Section 3714, subdivision 3, of the Political Code, . ' Now theref ore, be it resolved that the sum of one thousand one hundred sevent - five dollars ($1,175.00) be, and the same is hereby, transferred from the Unappropriate Reserve General Fund to Account 187 C 2, Automobile, Capital Outlay, County Veterans Service Office, General Fund Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, None In tp.e., ~ t ~~ r of Transfer of Funds from the . Vn~pp ropr iated Reserv~ . General Fund. Resolution No. 8096 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 26 C 1, Office Equipment; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of five Hundred and one dollars ($501.00} be, and the same is hereby, transferred from the Unappropriated Reserve Gener 1 Fund to Account 26 C 1, Office Equipment, Capital Outlay, Surveyor, General Fund. ~ Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-witt C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds from the Unapp ropri ~ t~ d Reserve General ~ Fund. Resolution No. 8097 Whereas it appears to the Board of Supervisors of Santa Barbara county th.at a transfer is necessary from the Unappropriated Reserve General Fund to Account 18 B 46, Criminal IB:xpense; in accordance with section 3714, subdivision 3, of the Political Code, ( Transfer of Funds. Transfer of Funds. / 3 June 14th, 1948. Now therefore, be it resolved that the sum of twelve hundred dollars ($1,200.00) be, and the same is hereby, transferred from the Unappropriated Reserve General Fund to Account 18 B 46, Criminal 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: C. w. Bradbury, Paul E. Stewart, J. Monroe Hutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds from the Unappropriated Reserve General Fund. Resolution No. 8098 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Accounts 99 B 1, Telephone and Telegraph; 99 B 3, Traveling Expense and Mileage; 99 B 6, Materials and Supplies; 99 B 25, Service and E.xpense; 99 B 28, Rent, Maintenance and Operation; and 99 C 1, Office Equipment, Capital Outlay; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of five hundred five dollars ($505.00) be, and the same is hereby, transferred from the Unappropriated Reserve General Fund to Accounts 99 B 1, Telephone and Telegraph, the sum of $25.00; 99 B 3, Traveling Expense and Mileage, the sum of $25.00; 99 B 6, Materials and Supplies, the sum of $25.00; 99 B 25, service and Expense, the sum of $40.00; 99 B 28, Rent, the sum of $90.00, Maintenance and Operation; and 99 C 1, Office llquipment, the sum of $300.00, Capital Outlay, Health Officer, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe rlutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None. In t~e Matter of f ransfer of Fupds f r om the Unapprop]'iat~ d Reserv~ General Fund. Resolution No. 8099 Whereas it appeas to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve General Fund to Account 53 B 36, . Reporting and Transcribing; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of two hundred fifty dollars ($250.00) be, and the same is hereby, transferred from the Unappropriated Reserve Genera Fund to Account 53 B 36, Reporting and Transcribing, Maintenance and Operation, Police Courts, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye to-wit: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B McClellan, and T. A. Twitchell. Nays, None Absent, None 366 Transfer Funds. Transfer Funds of I Transfer of Funds . I l n t.A~ Matter of Transfer of Funds ! rom the Unapp!~priated Reserve GenePal Fund. Resolution No. 8100 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 99 B 63, I Aid to Crippled Children; in accordance with Section 3714, subdivision 3, of the Politi al Oode, Now therefore, be it resolved that the sum of two thousand six hundred eighty two dollars ($2,682.00) be, and the same is hereby, transferred from the Unappropriated Reserve General Fund to Account 99 B 63, Aid to Crippled Children, Maintenance and Operation, Health Officer, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent, None. In the Ma:tter o.f .Tra:qsfer of .~ds ,fro.m the UnaJ?ErO J?riate.~ ~eserve Santa Barbara County Water Works District No. 1 Maintenance Fund. Resolution No. 8101 Whereas it appears to the Board of Supervisors of Santa Barbara County that a transfer is necessary from the Unappropriated Reserve Santa Barbara County Water Works District No. 1 Maintenance Fund to Account 296 B, Maintenance and Operation, Santa Barbara county water Works District No. l Maintenance Fund; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of three hundred sixty-five dollars ($365.00) be, and the same is hereby, transferred from the Unappropriated Reserve Santa Barbara County Water Works District No. 1 Maintenance Fund to Account 296 B, Maintenance and Operation, Santa Barbara County Water Works District No. 1 Maintenance Fund. Upon the passage of the foregoing resolution, the roll being called, the following Su:fervisors voted Aye, to-wit: Fund. c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent; None In the Matter of Transfer of Funds from the Unappropriated Reserve General Resolution No. 8102 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 180 B 7, Food Supplies; in accordance with Section 3714, subdivision 3, of "the Political Code, ' Now therefore, be it resolved that the sum of one thousand dollars ($1,000.00 be, and the same is hereby, transferred from the Unappropriated Reserve General Fund to Account 180 B 7, Food Supplies, Maintenance and Operation, General Hospital - Santa Barbara, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and Transfer of Funds. / Transfer of Funds. ' Transf er of Funds. June 14th, l.948. 3 T. A. Twitchell. Nays, None Absent, None In the .Matter o~ ~rans~er of .Funds .from the ~naEpro~riated ~e~erve General Fund. Resolution No. 8103 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 9 B 48, Grand Jury Auditor; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of four hundred dollars ($400.00) be, and the same is hereby, transferred from the Unappropriated Reserve General Fund to Account 9 B 48, Grand Jury Auditor, Maintenance and Operation, Special Accounting and Auditing, General Fund. . Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. P4cClellan, and T. A. TWitchell. Nays, None Absent, None In the Matte~ of Tr~nsfer of Fund~ from the UnaEEropriated Re ~erve General Fu.nd. Resolution No. 8104 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 174 B 26, Heat, Light, power and Water; in accordance with Section 3714, 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, transferred from the Unappropriated Reserve General Fund to Account 174 B 26, Heat, Light, Power and water, Maintenance and Operation; Veterans' Memorial Building - Carpinteria, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In ~he Matter of Transfer of Funds from ,the Una:eP,~~p~iated Reserve General ,r' Fund. Resolution No. 8105 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 188 C 1, Office Equipment; in accordance with Section 3714, Subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of one hundred seventy-five dollars ($175.00) be, and the same is hereby, transferred from the Unappropriated Reserve General Fund to Account 188 C 1, Office Equipment, Capital Outlay, Welfare Administratio , General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell NBir s, None Absent, None. 368 Transfer of Funds. / Revision of Budget Items I Revision of Budget Items J In the Matter of Tr ansfer 9f Funds from the urappropria~~ d Reserve General Fund. Resolution No. 8106 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 8 B 23, . Replacement of Equip~ent; in accordance with Section 3714, subdivision 3, of the Political Code, Now therefore, be it resolved that the sum of one hundred ten dollars ($110. ) be, and the same is hereby, transferred from the Unappropriated Reserve General Fund to Account 8 B 23, Replacement of Equipment, Maintenance and Operation, Auditor, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Nays, None Absent, None In the Matter of Revision of ~udget Items Resolution No. 8107 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessa?"Y' within general classification of Salaries and Wages, General Hospital - Santa Barbara, Salary Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to wit: Tr.nsfer from Account 180 A 1, Regular Salaries, the sum of $200.00 to Account 180 A 4, Extra Help, Salaries and Wages, General Hospital - Santa Barbara, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the_ Matter of Revision of _Budget Items. Resolution No. 8108 I Whereas, it appears to the Board of Supervisors or Sahta Barbara County that a revision is necessary within general classification of Maintenance and Operation, Forester and Fire Warden, General Fund. I Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to-wit: Transfer from Accounts 91 B 3, Traveling E.xpense and Mileage, the sum of $200.00; and 91 B 22, Repairs and Minor Replacements, the sum of $400.00 to Accounts 91 B 25, Service and Expense, the sum of $200.00; and 91 B 9, Motor Vehicle Supplies, the sum of $400.00, Maintenance and Operation, Forester and Fire Warden, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye,to-wit: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. M~Clellan, and T. A. Twitchell. Nays, None Absent, None Revision of Budget Items I R~vision of Budget Items. / Revision of Bueget Items. / June 14th, 1948 In the M~tter of ~~ v~~ io_!l of B_!1dget. Items. Resolution No. 8109 Whereas, it appears to the Board of Supervisors of Senta Barbara County that a revision is necessary within general classification of Salaries and Wages, Forester . and Fire Warden, salary 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 1, Regular Salaries, the sum of $1,000.00 to Account 91 A 60, Labor, Salaries and Wages, Forester and Fire Warden, Salary Fund. Upon the passage of the foregoing resolution, the roll being .called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None. In the Matter of Revision of Budget It ~ms. a Resolution No. 8110 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, 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 Accounts 180 C 15, Furniture and Furnishings, the sum of $316.82 and 180 C 33, Replacement of Steam and Water Supply, the sum of $34.01; and 180 C 34, Sewage Disposal System, the sum of $841.09; to Account 180 C 22, Plant Ecpipment- Engine Room, Laundry and Carpenter, .the sum of $1191. 92, Capital Outlay, General Hospi ta - Santa Barbar, General Fund. Upon the passage of the foregoing resolution, tm roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent. None In the Matter of Revision of Budget Items : Resolution No, 8111 , Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification 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 180 B 10, Drugs, Medical and Surgical supplies, the sum of $3200.00 to Accounts 180 B 6, Materials and Supplies, the sum of $200.00; and 180 B 26, Heat, Light, Power and Water, _the sum of $3000.00; Maintenance and Operation, General Hospital-Santa Barbara; General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None 370 Revision of Budget Items. J Revision of Budget Items. I Revision of Budget Items . I In the Matter of Revision of Budget Items ~ 0 Resolution No . 8112 Whereas, it appears to the Board of supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Ventura, Santa Barbara Juvenile Forestry Camp, 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 198 B 7, Food Supplies, the sum of $300.00, to Accounts I 198 B 15, Clothing, Bedding and Linen, ~he sum of $50.00; 198 B 22, Repairs and Minor Replacements, the sum of $150.00; and 198 B 9, Motor Vehicle Supplies, the sum of $100.00, Ventura, Santa Barbara Juvenile Forestry Camp, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. TWitchell. Nays, None Absent, None In the Matt~~ of ~evis ~ on of Budget .Items. Resolution No. 8113 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Probation Officer, General Fund. Now, therefore, be it Resolved that the aforesaid Accounts be and the same are hereby revised as follows, to-wit: Transfer from Accounts 195 B 3, Traveling Expense and Mileage, the sum of $300. 00; and 195 B 25, service and Expense, the sum of $300.00 to Accounts 195 B 9, the sum of $150 . 00; 195 B 5, Office Supplies, Motor Vehicle Supplies,/the sum of $200.00; 195 B 22, Repairs and Minor Replacements, the sum of $100.00; and 195 B 13, Replacement or Equipment, the sum of .$150, Probation Officer, General Fund. Upon the passage of the foregoing resolutioh, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury,Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None. In the Matter pf Re ~~ion of Budget Items. Resolution No. 8114 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Salaries and Wages, Probation Officer, Salary Fund. Now, therefore, be 1 t Resolved that the aforesaid accounts be and the same are hereby revised as follows, to-wit: Transfer from Account 195 A 1, Regular Salaries, the sum of $300. 00; to Account 195 A 4, Extra Helpt the sum of $300.00, Probation Officer, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul R. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None Revision of Bueget Items. I Revision of Bueget Items. v Revision of Budget Items. / 3? June 14th, 1948. In t p.e Ma_tter_ of Revi,sion of Budget It.eJ!ls. Resolution No. 8115 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification 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 180 B 10, Drugs, Medical and surgical supplies, the sum of $750.00 to Accounts 180 B 1, Telephone and Telegraph, the sum of $350.00; and 180 B 60, Care and Welfare, the sum of $400.00, Maintenance and Operation, General Hospital-Santa Barbara, General Fund Upon the passage of the fore going resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. W. Bradbury, Paul E Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, In the, Matter .o,f 'Revision. of }3udget Itms, Resolution No. 8116 None Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operatio~, 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: Trans.fer from Account 220 B 49, Special Election Expense, the sum of $155.00 to Account 220 B l, Telephone and Telegraph, Maintenance and Operation, Superintendent of Schools, General Fund Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Revision of Budget Items. Resolution No. 8117 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Surveyor, General Fund, Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to~wit: Transfer from Accounts 26 B 1, Telephone and Telegraph, the sum of $32.00; 26 B 22, Repairs and Minor Replacements, the sum of $150.00; and 26 B 23 Replacement of Equipment, the sum of $90.00, to Accounts 26 B 6, Materials and Supplies, the sum of $182.00; 26 B 25, Service and Expense, the sum of $80.00; and 26 B 8, Office Supplie , the sum of $10.00, Maintenance and Operation, Surveyor, General Fund. Upon the passage of the f'oregoing resolutt on, the roll being called, the following supervisors v.o ted Aye, to-wit: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None 372 Revision of Budget Items. I Revision of Bueget Items. I Revision of Budget Items. Revision of Budget Items. " In the .Matte~ of Revision of Budget Items. Resolution No. 8118 Whereas, it appears to the Board of Sup~rvisors of Santa Barbara County that a revision is necessary within general classification of Maintenance and Operation, Agricultural Commissioner, 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 80 B 25, Service and Expense, the sum of $100.00 to Account 80 B 3, Traveling E~ense and Mileage, Maintenance and Operation, Agricultural Connnissioner, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. 1V. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. TWitchell. Nays, None Absent, None In the Mat.t.er of Revisi,on of Budget Item,s. Repolut,io.n NP, 8119 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Salaries and Wages, Auditor, Salary Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as follows, to-wit: Transfer from Account 8 A l, Regular Salaries, the sum of $700.00 to Account 8 A 4, Extra Help, Salaries and Wages, Auditor, Salary Fund. Upon the passage of the foregoing resolution, the roll being called, the following supervisors voted Aye, to-wit: c. lf. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Revision of Budget Items. Resolution No. 8120 Whereas, it appears to the Board of Supervisors of Santa Barbara county that a revision is necessary within general classification of Maintenance and Operation, General Relief-lfelfare Department, General Fund. Now, therefore, be it Resolved that the aforesaid accounts be and the same are hereby revised as rollows, to-wit: Transfer f'rom Account 190 B 56, County Cash Aid, the sum of $1,000.00 to Accounts 190 B 28, Rents, the sum of $500,00; and 190 B 61, Ambulance Service, the sum of $500, 00, Maintenance and Operation, General Relief-Welfare Department, General Fund. Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: C. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell Nays, None Absent: None In the M~t~er, of Revi~ion of Budget Items. Resolution No. 8121 Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, Parks- Fifth . . --------------------------------,----__~~,.,,.,.~-!""""'=:==.,,,,~~ Revision of Budget Item; Transfer of Funds. Contracts fo Use of Horse and/or Car b Employees of Agricultural Departmen~ 37 June 14th, 1948 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 Account 172 C 3, Playground Equipment, the sum of $1,000.00 to Account 172 C 98, Additional Pool, Capital Outlay, Parks-Fifth District, General FUnd . Upon the passage of the foregoing resolution, the roll being called, the following Supervisors voted Aye, to-wit: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Rev.ision of ~~dget. Items. Resolution No. 8122 . Whereas, it appears to the Board of Supervisors of Santa Barbara County that a revision is necessary within general classification of Capital Outlay, 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 Accounts 180 C 9, Kitchen Equipment, the sum of $700.00; and 180 C 8, Surgical Laboratory and X-Ray Equipment, the sum of $1800~00, to Accounts 180 C 1, Office Equipment, the sum of $200.00; and 180 C 22, Plant Equipment-Engine Room, Laundry an" d Carpenter, the sum of $2300.00, 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: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B McClellan, and T. A. Twitchell. Nays, None Absent, None In the Matter of Transfer of Funds. 0 R D E R WHEREAS, as of May 1st, 1948, the total balance in the Highway Improvement Fund was $38,416.03, and the total sum in the Road Equipment Rental Fund, as of the same date, was $6,206.72; and WHEREAS, this Board has determined that said funds be divided equally between the five road district funds of the County. NOW, THEREFORE, BE IT ORDERED that the above amounts be, ahd they are hereby, ordered transferred in equal amounts to the five road district funds of this County, as follows, to-wit: ROAD DISTRICT FUNDS First Second Third Fourth Fifth HIGHWAY IMPROVEMENT FUND $7,683.20 7,683.20 7,683.20 7,683.20 7,683.20 ROAD EQ.UIPMENT RENTAL FUND $1,241.34 1,241.34 1,241.34 1,241.34 1,241.34 In the Matter of Contracts for the Use of Horse and/or Car by Employees of the Agricultural Department. Upon motion, duly seconded and carried, it is ordered that the Chairman and Clerk of the Board be, and they are hereby, authorized to sign contracts relative to 374 Communication ./ Communicat ion ./ the use of horse and/or car by the following employees of the Agricul tural Department: Andrew L. Huyck Jean Garcin Lester Dalton In .the Matter of Commun~cation from the Cqunty EmEl qyees Assqclat~on . ~e +ative to Cost of Living Increases for Part-Time County Employees The above entitled matter is hereby referred t.o the Auditor for checking to determine the employees involved. In the M~tter of _ Connnunica t~ on from the county Employees Association Relative to a Fort y Hour Week and the payment of Full Time Employees on a Monthly Basis . The Board took the matter under advisement. Communication In the Matter of Communication from the Union Labor News Relative to the from Union Labor News/ County Placing an Advertisement in the Paper. Cancellation of Taxes on Property Acquired by the United States of America. .,- The Clerk is hereby directed to inform the Union Labor News that the publication does not advertise county resources and it is, therefore, legally impossible for the County to advertise in the paper. In the Matter of the Can~ ellation of Taxes on ~ro Eerty .~ cquired by the United states of America. 0 RD ER It appearing to the Board of Supervisors of the County of Santa Barbara, State of 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 for the cancellation of taxes and/or assessments, or liens therefor, on or against said real property, as provided by section 4986b 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 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 and directed to cancel said taxes and/or assessments, and the Recorder to cancel deed, as follows, to-wit: Tax Year Assessed to Description Recorded Deed Volume page . . 1909 Juan P. Poole Section 16, Twp. Use of the County Bowl ./ Renewal of '' Lease of the Lobero Theat Property. v" lON - R28W, S. B.B.M. 149 242 In the Matter of the Use of Countz B~wl . Upon motion, duly seconded and carried, it is ordered that the Folk Dance Club of Santa Barbara be, and it is hereby, granted permission to use the County Bowl September 5th, 1948, without charge. In the Matt~r of ~~n~wal of Lease of ~he Lob~ro ,Th~atre Pr0Eert1 to the e Lobero Theatre Foundation. v Resolution No. 8123 WHEREAS, this Board on August 8, 1938, executed a lease in favor of the Lobero Theatre Foundation of that certain property known as the Lobero Theatre property located at the northwest corner of Anacapa and Canon Perdido Streets, in the City of Santa Barbara, County of Santa Barbara, state of California, for a 10 year period commencing on August 8, 1938; and Sale of Certain Unneeded county Real Property in Lompoc. / June 14th, 1948. 37 WHEREAS, this Board executed an Option of Renewal of Lease giving and granting unto said Lobero Theatre Foundation the option to renew said lease for three successive additional terms, the first of which additional term to commence on August 8, 1948, provided that notice in writing shall be given by said Foundation to the said county of Santa Barbara to that effect not later than July 1, 1948; and WHEREAS, this Board on January 5, 1948 did execute an agreement modifying the terms of said lease by providing that the rental to be paid under the terms of said lease for said property for the calendar year 1948 shall be the sum of $5. 00 per month in the place and stead of $125.00 per month; and . WHEREAS, said Foundation did on May 21, 1948 give written notice to said County of Santa Barbara that it elected to exercise said option and to renew said lease for a 10 year period commencing August 8, 1948, NOW, 'IBEEEFORE, BE AND IT IS HEREBY RESOLVED as follows: l. ~t all of the above recitations of fact are true and correct. 2. That the said lease dated August 8, 1938, between the County of Santa Barbara and the Lobero Theatre Foundation be and the same is hereby renewed for a 10 year period commencing August 8, 1948. 3. That the modification of lease dated January 5, 1948 be and remain in full force and effect as to each and all of the terms thereof. 4. That the Option of Renewal of Lease, dated August 8, 1938, be. and remain and the same is hereby declared to be in full force and effect. 5. That the Chairman and Clerk of this Board, respectively be and they are hereby authorized and directed to execute the renewal of said lease on behalf of the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of June, 1948, by the following vote: Ayes~ c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent: None In the Matter o ~ the Sale of Certain Unneeded County Real Property in the City of Lompoc. / Resolution No. 8124 RESOLUTION AND NOTICE OF SALE OF UNNEEDED COUNTY REAL PROPERTY. WHEREAS, the County of Santa Barbara is now the owner of Lots #33, 34, 35, 36, 37 and 38, Block 21, in the City of Lompoc, County of Santa Barbara, Sta1B of California; and WHEREAS, said property is not required for public use, NOW, 'rHEREFORE, BE AND IT IS HEREBY RESOLVED, ORDERED AND FOUND as follows: 1. That all of the foregoing recitations are true and correct. 2. That said real property shall be sold at public auction at 10:00 A.M. on Monday, July 12, 1948, by the Board of Supervisors at their meeting room in the County Court House in the City of Santa Barbara, county of Santa Barbara, State of California, upon the following terms and conditions: (a) Said pror,erty will be conveyed to the highest bidder for cash. (b) Said auction shall be conducted by the chairman or the acting chairman of the Board of supervisors. (c) TJ!re C~unty reserves the right to withdraw said property from sale at 376 any time prior to or during said auction. {d) The amount of the successful bid shall be paid into the county Treasury within 30 days after the acceptance of such bid. 3. Notice of such auction and sale shall be given by the Clerk of the County of Santa Barbara by posting certified copies of this resolution in three public places within the County of santa Barbara, State of California. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of Ca.l ifornia, on the 14th day of June, 1948, by the following vote: AYES: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. NOES: None ABSENT None Proposed In the Matter of the Proposed Purchase of Certain Property for the County Purchase of Certain Yard at Lompoc. Property for the County /' Resolution No. 8125 Yard at I Lompoc RESOLUTION AND NOTICE OF INTENTION OF THE BOARD O.F SUPERVISORS TO PURCHASE CERTAIN .REAL PROPERTY. WHEREAS, the Bea rd of Supervisors of the County of Santa Barbara, State of California, finds that it is necessary, proper and in the best interests of the County to purchase certain real property, hereinafter described, for the use of said County for public purposes, the purchase price of which will exceed the sum of $300.00, NOW, 'rHEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That this Board of Supervisors will meet on Monday the 12th day of July, 1948, at the hour of 10:00 o'clock A.M. in its meeting room in the County Court House, City of Santa Barbara, County of Santa Barbara, State of California, to cons11an11ate the purchase of the hereinafter described real propertor. 2. That the property to be purchased is described as follows: East one-half Ci) Suburban Block #210, City of Lompoc. 3. That the person from whom such purchase is to be made is the City of Lompoc, a municipal corporation. 4. That the price to be paid for said property is: (a) $3,000.00; plus (b) buyers usual share of escrow and sale expenses. 5. That said property is necessary for certain public purposes, to wit, enlargement of the County Yards at Lompoc. 6. Th.at the Board of Supervisors of the County of Santa Barbara, State of California, hereby declares its intention to purchase said property from the person, for the purposes, at the price and at the time and place all as specified in this resolution. 7. That notice of the intention of the Board of Supervisors to make such purchase be given by the publication of this resolution for the three weeks in the ompoc Record, a newspaper of general circulation published in the County of Santa Barbara. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, tate of California, on the 14th day of June, 1948, by the following vote: AYES: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. NOES: None ABSENT: None Contract wit L.A. Gammill for the Use of a Private owned Automo / Payment of a Deputy Distr ct Attorney June 14th, 1948. In the Matter of Contract wi~h L. A: Gammill, Treasurer and Public Administrator for the Use of a Privately Owned Automobile. Upon motion, duly seconded and carried, it is ordered that the Chariman and Clerk be and they are hereby, authorized to execute a contract with L. A. Gammill for the use of a privately owned automobile for official County business. In the Matter. of !azmept of a DeE_uty District Attorney ~ Upon motion, duly seconded and carried, it is ordered that Verne v. Thomas, 3 7 Deputy District Attorney, be, and he is hereby, authorized payment by claim, at the rate of $450.00 per month, until such time as he may be placed on the regular payroll. Mental Hygie e Institute fo Health 0ffic rs In the Matter of Mental Hygiene Institute for Health Officer~. Upon motion, duly seconded and carried, it is ordered that Dr. I. o. Church, Health Officer, be, and he is hereby, authorized to attend a Mental Hygiene Institute in Berkele-y July 5th to 18th 1948. . . In the Matter of Confirming Phy:siciap s Appiying for ft.ppointment to Serve as the Free staff at the Santa Barbara General Hospital for the Year 1948. Confirming Physicians Applying for Appointment to Serve on the Free Sta at the Gener Hospital / Upon motion, duly seconded and carried, the appointment of the following f Meeting of State Agricultural Commisa loner Association ~ 1 physicians to serve as the free staff of the Santa Barbara General Hospital for the year 1948 is hereby confirmed; and th~ Chairman of the Board is hereby authorized to sign said applicat ions: Doty., Horace Welles Betlach, Charles John Gifford, Byron Lee Hepp, Virgil Eugene Patterson, Donald scott Lambert, Richard Hooker Wentz, Arthur E. Paul, Tom Di.okay In th~ Matter of Meeting of the State Agricultural C_Qmmiss ~oners Association. Upon motion, duly seconded and carried, it is ordere~ that Walter Cummings, Agricultural Commissioner, be, and he is hereby, authorized to attend a meeting of the state Agricultural Commissioners in Sacramento June 24th, 1948. Agreement In the Matte__r of ~gr~emen~ Between the County of Santa Barp~ra and the Between the County and Department of Agriculture of the State of California Relative to Plague Control. the Departme t of Agricult e Upon motion, duly seconded and carried, it is ordered that the Chairman and Re: to Plagu Control ,. Clerk be, and they are hereby, authorized to sign said Agreement on behalf of the County of Santa Barbara. In t p.e_ Ma;t,ter of Agree.ment ,Between the Count;r of San.ta Barbara, The United States Fish and Wildlife Service, and the California state Department of Agriculture. Agreement Between the County., The U.S. Fish an Wildlife Ser and the Stat Department o Agriculture ice Upon motion, duly seconded and carried, it is ordered that the Chairman of ./ the Board be, and he is hereby, author~zed to execute an Agreement between the County of Santa Barbara, the United States Fish and Wildlife Service, and the California State Department of Agriculture Relative to predatory animal c'ontrol in the County of Santa Barbara. Acceptance o In the _Matte ~p f Acceptance of Deed .t rom the Unio_~.Susar company for Road Deed from th Union Sugar Purposes, Fifth Road District. Company for Road Purpose , ,, Resolution No. 8126 Fifth Distri t WHEREAS, the Union Sugar Company, a corporation, has delivered to the County of Santa Barbara a deed ror public road purposes, Fifth Road District; and WHEREAS, it appears for the best interests of the County of santa Barbara 378 Agreement Between the Director of Agriculture and the Count Re: to Agricultural Commissioners Salary .I Adopting Plan and Specifica for the Drill ing of a Wate Well at Sportsmen's Field. I that said deed should be accepted; NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED that said Deed be, and the same is hereby, accepted, and that J. E. Lewis, County Clerk, be, and he is hereby, authorized and directed to record said deed in the of f'lce of the Recorder of the County of Santa Barbara. Passed and adopted by the Board of supervisors of the County of Santa Barbara State of Cal11fornia, this 14th day of June, 1948, by the following vote, to wit: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Abs ant: None In the Matte-r of Agreement B~tween the Director of_ Agricultur~ and the County of Santa Barbara Relative to the Agricultural Commissioners Salary. ./ Resolution No. 8127 WHEREAS, there has been presented to this Board of Supervisors an agreement dated June 14, 1948 between A A. Brock, Director of Agriculture of the State of California and the Board of supervisors of the County of Santa Barbara, by the terms of which the Board of Supervisors agrees to pay to the Agricultural Commissioner of the aounty of Santa Barbara, a salary of $500.00 per nxnth for the period of July l, 1948 to June 30, 1949, and the said Director of Agriculture agrees to pay to said County during said period the sum of $1,200.00 at the rate of $100.00 per month, all in accordance with the provisions and to effectuate the purposes of section 63.4 of the Agri~ultural Code of the State of California; and WHEREAS, the terms of said agreement are proper and the said agreement should be executed in behalf of the County of Santa Barbara, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: 1. That the terms of said agreement dated June 14, 1948 be and the same are hereby approved. 2. That the Chairman of the Board of Supervisors, c. W. Bradbury, and the Clerk of this board, J. E. Lewis, be and they are hereby directed to sign and execute the said agreement in behalf of the Board of Supervisors of the county of Santa Barbara 3. That the Clerk of this board is hereby directed to forward the executed agreement to the Director of Agriculture of the State of California, together with a certified copy of this resolution. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of June, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Noes: None Absent None In the Matter of a Resolution Adopting Plans .and S~ecifications for the a u ions Drilling of a Water Well at Sportsmen's Field, Goleta Foothill Road, Santa Barbara County, California. / Resolution No. 8128 CALLING FOR BIDS AND DETERMINING A WAGE SCALE FOR SAME. I WHEREAS, Plans and Specifications have been completed by the Department of Planning and Public Works per order of the Board of Supervisors, for the drilling of a water well at Sportsmen's Field, Goleta Foothill Road, 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 for bids for furnishing - Use of Bowl Count ,/ Proof of Los of Gymnasium at the Santa Marla Airpor Rental of Certain County Equipment. / V' 37 June 14th, 1948 all labor, material, transportation and services for the construction of said well; said advertisement to be published in the Santa Barbara News Press; bids to be sealed and filed with the County Clerk on or ~efore the 28th day of June, 1948 at ten o'clock a .m. at which time bids will be op$ned; BE IT FURTHER RESOLVED That a wage scale be and is hereby adopted in accordance with the prevailing rates in this area as follows: CL. ASS OF WORK Well Driller Well Driller Helper Blacksmith Blacksmith Helper Oiler Laborer PER DIEM WAGE $ 17.30 14.10 16.30 13.30 13.30 11.90 HOURLY WAGE $ 2.1625 1.7625 2.0375 1.6625 1.6625 1.4875 The foregoing schedule of per diem wages is based upon a working day of eight (8) hours. The hourly wage rate prescribed hereinabove is the per diem rate divided by the aforementioned number of hours constituting a working day. Foremen not less than $1.00 more per eight (8) hour day than wage for the particular craft. For any craft not included in the list, the minimum wage shall be the general prevailing wage for the locality shall not be . less than $1.6625 per hour for skilled labor and not less than $1.4875 per hour for unskilled labor. "Except in th case of Watchman, double time shall be paid for work on Sunday and Holidays and one and one-half time shall be paid for overtime. Passed and adopted by the Board of Supervisors of the County of Santa Barbara, California, this 14th day of June, 1948 by the following vote: AYES: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. NAYS: None ABSENT: None In the Matter of the Use of the county Bowl. Upon motion, duly seconded and carried, it is ordered that the University of California Orchestral Institute be, and it is hereby, granted use of the county Bowl the nights of August 8th and 15th at the rate of $75.00 per night. The District Attorney is hereby instructed to prepare a contract for the use of the Bowl by the above organization, waiving bond and/or insurance. In the Matter of Proof of Loss of Gymnasium at the Santa Maria Airport, Destroye by Fire. Upon motion, duly seconded and carried, it is ordered that the Chairman and Clerk be, and they are hereby, authorized to execute a proof of loss of the gymnasium at the Santa Maria Airport which was destroyed by fire. In the .Matter of _Rental of Certain County Eguipment _not in Use for County Purposes. ~ Resolution No. 8129 WHEREAS, the County of Santa Barbara is the owner of certain equipment used in the maintenance and construction of county roads, which said equipment is not in use at the present time upon the roads under the jurisdiction of this Board; and WHEREAS, Marinas Nielsen has requested that certain items be let to him as hereinafter set forth; NOW, TH.Effi FORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this 380 Annual Report Under the Collier-Bums Hi ghway Act o 1947 ti" Termination of Agreement with Elmer Board, that the following described county road equipment, now now in use for county purposes, be let to said Marinas Nielsen for the purpose of hauling palm tree stumps from County right of way; Fifth Road District: 2-Ton Truck with Driver $20. 00 per 8 hour day 2-Ton Truck without Driver 8.00 per 8 hour day . It is expressly understood that said article is to be returned immediately upon completion of the work for which it is let, and in any event immediately upon demand by the County of Santa Barbara when the same becomes necessary for county purposes. Passed and adopted by the Board of Supervisors of the County of Santa Barbara State of California, June 14th, 1948, by the following vote, to-wit : Ayes: c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Nays: None Absent: None In the Matter of Annual Report Under the Collier-Burns Highway Act of 1947 l = -w Resolution No . 8130 WHEREAS, under the provisions . of Section 2151 of the Streets and Highways Code, as added by the Collier-Burns Highway Act of 1947 (Chap. 11/47 - 1st Ex. sess . ), the governing body of each county on or before the first day of October of each year is required to cause to be made and filed with the State Controller a complete report . of the expenditures for street or road purposes during the fiscal year ending on the 30th day of June next preceding, upon such forms and in such manner as shall be prescribed by the State Controller; and WHEREAS, it is deemed proper and advisable that the said report be made and filed with the state Controller by the Road Commissioner of the County of Santa Barbara NOW, THEREFORE , BE AND IT IS HEREBY RESOLVED that the Road Commissioner of the County of Santa Barbara, Robert C. Westwick, be and he is hereby designated to make and file with the State. controller the annual road report on behalf of the County of Santa Barbara, as required by Section 2151 of the Streets and Highways Code of the State of California, as added by the Collier-Burns Highway Act o~ 1947 (Chap. 11/47 - 1st Ex. Seas.) and that a certified copy of this resolution be forwarded to said State Controller. Passed and adopted by the Board of supervisors of the County of Santa Barbara State of California, this 14th day of June, 1948, by the following vote : Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell. Noes: None, Absent: None In the Matter of Termination of Agreemen~ with Elmer Van Hoose, Jr. Relative to Business andryt s Beach. Van Hoose, J Re: to Busin ss andrys r"' Resolution No. 8131 Beach I WHEREAS, an agreement dated August 11, 1947, was entered into between the County of Santa Barbara and Elmer Van Hoose, Jr. , by the terms of which the said Van Hoose was given the exclusive right and privilege of maintaining a p~ace of busines upon the premises known as Hendry.s Beach in the County of Santa Barbara, for the purpo e of dispensing non-alcoholic beverages, foods, candies, confectionaries and other products and refreshments usually consumed by the general public at beaches, for a period commencing August 11, 1947 and terminating June 30, 1948; and , 38 June 14th, 1948 WHEREAS, by the terms of said agreement the said Van Hoose agreed to file a written report of the operation of the said privilege by him with the County Auditor not later than the 15th day of each month following the preceding monthly operation of the said privilege, showing the amount and sources of receipts and to pay into the County Treasury at the same time the amount due to the County under said agreement; and WHEREAS, the fore going provision of said agreement was by said agreement declared and agreed to be a condition, the violation of which by the said Van Hoose constituting a forfeiture of his rights, and said agreement providing furr that the County shall have the right to forthwith terminate said agreement and remove the said van Hoose from the premises in the event of such violation; and WHEREAS, the said Van Hoose has violated the said provisions of said agreemen by failing t;o file any written reports of his operation of the s aid privilege as provided for by the said agreement, and further failing to pay into the County Treasury any amounts whatsoever which were due to the County, NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the s aid agreement dated August 11, 1947 between the County of Santa Barbara and Elmer Van Hoose, Jr . be and the same is hereby terminated and cancelled, effective forthwith. Passed and adopted by the Board of supervisors of the County of Santa Barbara State of California, this 14th day of June, 1948, by the folloVcing vote: Ayes : c. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan and T. A. Twitchell Noes: None Absent : None Instituting In the Matter of Instituting Proceedings for the Apguisition of Certain 0 Proceedings for Acquisit on Property for Road Purposes in the Fifth District, County of Santa Barbara. of Certain Property for .,., Resolution No . 8p32 Road Purpose , Fifth Distri t WHEREAS, the publ ic necessity and interest of the people of the County of Santa Barbara require that a certain highway be constructed in said county over and across that certain piece or parcel of real property hereinafter described, and for such purpose and for such public use it is necessary that the said real property hereinafter be acquired by the said County of Santa Barbara by condemnation proceedings, to-wit : That certain piece or parcel of real property located in the County of Santa Barbara, state of California, more particularly described as follows: A portion of Subdivision No . 5 of the Rancho Guadalupe conveyed to Ernest Wineman et ux, by deed recorded in Book 248 at page 452 of Official Records , . in the Office of the Recorder of Santa Barbara County, descri.bed as follows: Beginning at a point on the Westerly line of said Subdivision No . 5 , distant s. 0 26 1 W. 148. 50 feet from the Northeast corner of Subdivision No. 4 of th. e Rancho Guadalupe ; said poi.nt of beginning being also on the arc of a 510 . 46 foot radius curve whose center bears s. 69 431 W. ; thence Southerly, along the arc of said curve, through a central angle of 20 43', a distance of 184.57 feet to the end of said curve and a point distant 33 feet Easterly from the Westerly line of said Subdivision No. 5 ; thence s. 0 26 w. along a line parallel to and distant 33 feet Easterly, measured at right angl es to said 5esterly line a distance of 3082.80 feet to the beginning of a 50 foot radius curve concave to the Northeast, said point being distant 100. 19 feet , N. 0 26 E. from the center line of the State Secondary Highway from Guadalupe to ~ Santa Maria; thence Southeasterly along the arc of said curve, through a central angle of 90 12' 30" a distance of 78 . 72 feet, more or l ess , to a point on the Northerly 382 Abandonment o boundary of said State Highway; thence N. 89 21' 30" w. 33 feet to a concrete monument on said Northerly boundary and the beginning of a 50 foot radius curve to the right, concave to the Northeast; thence Northwesterly along the arc of said curve, through a central angle of 90 12' 30", a distance of 78.72 feet, to a State Highway monument, at the intersection of the Northerly boundary of said State Highway with the Westerly line of Subdivision No . 5, of the said Rancho Guadalupe; thence N. 0 26' E. along said Westerly line, a distance of 3263. 36 feet, morb or less, to the point of beginning and containing 2. 45 acres. WHEREAS, the public use or purpose for which said real property is required is authorized by law, NOW, THEREFORE , BE IT RESOLVED AND IT IS THE FINDING AND DETERMINATION OF THE BOARD 0 F SUPERVISORS: 1 . That the public interest and necessity require the acquisition by the County of Santa Barbara of that certain piece or parcel of real property hereinabove described for certain public uses and purposes, to- wit: for public highway purposes. 2. That said uses are authorized by law. 3 . That the interest sought to be acquired for such public purposes is a fee simple title . 4 . That said property hereinabove described is not now, at the time of the adoption of this resolution, appropriated to any public use . 5. '!hat said proposed public highway is planned and located in the manner which will be most compatible with the greatest public good and the least private injury BE IT FURTHER RESOLVED that that certain piece or parcel of real property hereinabove described be condemned in the name of the County of Santa Barbara, state of California, for said public purposes bereinabove specified, and that the District Attorney of said County of Santa Barbara be and he is hereby authorized, empowered and directed, in the name of the County of Santa Barbara, to institute the necessary . proceedings and to file the necessary suit or suits in the Superior Court of the State of California, in and for the county of Santa Barbara, for the condemnation of said piec or parcel of real property hereinabove described, for said public purposes . BE IT FURTHER RESOLVED that in any such suit or suits application be made to said Superior Cour t for an order permitting said County of Santa Barbara to take immedia e possession and use of said property, and for an order fixing the amount of money to be deposited with said court in such proceedings for said taking of possession. BE IT FURTHER RESOLVED that said County of Santa Barbara pay into said court out of the proper funds under the control of said Board of supervisors the amount so fixed and determined by said court to be paid into such court upon its taki ng possession Passed and adopted by the Board of Supervisors of the County of Santa Barbara, State of California, this 14th day of June , 1948, by the following vote: Ayes : C. w. Bradbury, Paul E. Stewar t , J . Monroe Rutherford, R. B. McClellan and T. A. Twitchell Noes: None Absent: None In the Matter of the Abandonment of a Portion of a County Road Near Betteravia a Portion of County Road Near Betterav a / Resolution No . St 33 WHEREAS, a portion of a certain county road near Betteravia in the Fifth Supervisorial District of the County of Santa Barbara, State of California, has been superseded by r el ocation and is no longer needed for public use as a county road; and WHEREAS, it is for the best interests of the county of Santa Barbar a and the ' Communicatio / Determining Responsibili y as Responsi b e Re la ti ves. ,; June 14th, 1948 inhabitants thereof that said portion of said county road be abandoned; and WHEREAS, such abandonment will not cut off all access to the property of any persons which, prior to such relocation, adjoined the highway, NO,N, THEREFORE, BE AND IT IS BER.EBY RESOLVED as follows: 1. That all of the foregoing recitations are true and correct. 2. That pursuant to the authority vested in the Board of Supervisors by Section 960.l of the streets & Highways Code of the State of California, the following described portion of a county road near Betteravia be and the same is hereby abandoned as a county highway, to-wit: All that land situate in the County of Santa Barbara, state of California, and more particularly described as follows: A strip or parcel of land, being a portion of that certain road described in a deed from Waldo Grisingher et al to the County of Santa Barbara, recorded in Book . 199 of Deeds, at page 480, said strip being more particularly described as follows: Beginning at a point on the northwesterly boundary of that certain road described in a deed from A L. Brown and w. C. Grisingher, executors of the last will and testament of P. Giacomini, deceased, to County of Santa Barbara, recorded in Book 199 to County of Santa Barbara, recorded in Book 199 of Deeds at Page 480, in the Santa Barbara County Recorder's Office, said point being N. 89 26 1 W. distant 30.00 feet from Engineer's Station 71 25.9 B.C., described in said deed, and running thence Southerly, along the arc of a 498.37 foot radius curve concave to the West, through a central angle of 21 18', a distance of 185.27 feet to the end of said curve; said point being 10 .00 feet Southeasterly from the Northwesterly boundary of said road as described in said Deed; thence parallel with said Northwesterly boundary line s. 21 52' w. 945;31 feet to the beginning of a 3086.46 foot radius curve concave to the Northwest; thence southwesterly along the arc of said curve, through a central angle of 8 56', a distance of 481.23 feet to a point on the said Northwesterly boundary of said road; said point being N. 59 12' W. 30.00 feet distant from Engineer's Station 86~53.4 E.C. as described in said deed; thence in a Northeasterly direction along said Northwesterly boundary of said roa~ as described in said deed to the point of beginnin 3. That the Clerk of this Board be and he is hereby directed to forthwith record a certified copy of this resolution in the office of the Recorde~ of Santa Barb a County. Passed and adopted by the Board of Supervisors of the County of Santa Barbar , State of California, this 14th day of June, 1948, by the following vote: Ayes: c. w. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClella , and T. A. Twitchell. Noes: None Absent: None - In the Matter of Communicat~on from the corps of Engineer~ Relative to 0 Appropriation for the Santa Barbara Harbor Dredging. The above entitled matter is hereby referred to the District Attorney. I~ the Matter of Determinin6 Responsibility as Responsib~e Relatives. Upon motion duly seconded and carried, it is ordered, in accordance with Sections 2181 and 2224 of the Welfare and Institutions Code, that the following persons be, and they are hereby, determined liable for the support of relatives in the sum set opposite their names: 384 Children' a/ Aid Changes in Children's Ai I Old Age Security j . James A. Troup for James A. Troup Charles Warner for Perhellion Warner Otis F. . Daugherty for 'D . D. Daugherty Irene Rodriguez for Margaret Rodriguez $ 10.00 5.00 25.00 15.00 In the Matter of the Application of Carmen Diaz, 901 W. Coast Highway, s I Carpinteria, California, for State and County A1d for Romona, Harold, Sally, and Carmen Diaz. It appearing to the satisfaction of the Board that said Romona, Harold, Sally, and Carmen Diaz are half-orphans and are proper persons to receive state and County Aid, and are in the custody of said Carmen Diaz, mother. It is ordered that the Auditor draw his warrant on the Treasurer on General Fund, in favor of said Carmen Diaz for the sum of one hundred fifty 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 for the support of the above named minors In the Matter of Changes in Children's Aid. ORDER 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 granted to children listed below be changed to the amount set opposite their names beginning June 1st, 1948, (unless otherwise indicated) as follows, to wit: NAME DECREASE Hendrix, Philip, Roy DISCONTINUANCE Spaulding, Rodney Gene CHANGE OF PAYEE RECIPIENT OF AID Hendrix, Philip, Roy DENIAL Cordero, William, Constance REGULAR TOTAL AID GRANTED REMARKS ' $ 60.00 4-30-48 PAYEE AFTER CHANGE Alvarado, Ruth In the Matter of Applicati. ons for State a_nd County Aid to Needy Aged Persons. ' It appearing to t~ Board that the hereinafter named applicants for 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 s aid 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 Audi tor 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 1st day of June 1948 (unless otherwise indicated) and on the first day of each month hereafter until further order of this Board; said money to be used for the support of said needy aged persons, to wit: ' NAME OF APPLICANT Rico, Frank A. Carey, M. Luella Cordero, Michaella M. Cronan, Susan Ford, Jean Forest Anna M. Forest, Geo. s. Gerlach, Christian Goble, Flora Hough, Charles Hough, Della F. Johnston, Emma E. Lowenfels, Charles Madsen, Etta Marriga, Joe Marshall, William H. Mccreedy, Tillie Putnam, Lottie M. Raymond, Harriet Scallorn, John w. Stout, Pearl H. ' crane, Timothy L. Dittman, Charles W. Ball, Ethel P. Cheadle, Edith M. Daugherty, D. D Kies, Frank c. Rodriguez, Alifonsa Rodriguez, Margaret INCREASE Ryan, ' p. H. Taylor, Katherine DECREASE Butler, William Chapman, Eugenia Butler, Maude June 14th, 1948 ' TOTAL AID GRANTED $ 60.00 60.00 50.00 60.00 60.00 55.00 55.00 60.00 60.00 60.00 60.00 60.00 45.00 60.00 48.00 60.00 60.00 60.00 60.0.0 60.00 60.00 60.00 60.00 21.00 57.00 60.00 60.00 60.00 48.00 60.00 60.00 52.00 52.00 58.00 DISCONTINUANCE - effective 5-31-48 {unless otherwise indicated) Wullbrandt, John c. Hamilton, Wade Hildreth, Rose Norman, Frank Frost, Edith . Deweber, Teresa Acosta, Dolores Martinez Warren, George E. BEGIN PAYMENT FOR INSTITUTIONAL CARE Pinney, Ciara Belle DENIAL ' Martinez, Eduviges $ 60.00 REMARKS 6-19-48 5-1-48 6-30-48 386 Blind Aid Reports Allowance of Claims In the Matter of Applications for state and County Aid ~o Needl Blind Persons. It appearing to the Board that the hereinafter named applicants for State and County Aid to needy blind 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 ~aid applications that the needy blind persons mentioned in said applicants are proper persons to receive State and Count 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, coll1mencing on the 1st day of June, 1948 (unless otherwise ~ndicated) and on the first day of each month hereafter until further order of this Board; said money to be used for the support of said needy blind persons, to wit: NAME OF APPLICANT Deweber, Teresa smith, Leonard M. Houx, Nona Rapier, Joseph DISCONTINUANCE - effective 5-31-48 Calderon, Lorenzo TRANSF~R FROM APSB' TO ANB - Calderen, Lorenzo DENIAL Kloss, Bernhardt L. In the Matter of Reports. TOTAL AID GRANT~ $ 75.00 , . 75.00 75.00 70.00 ' 75.00 . , 'rhe rollowing reports were received and ordered placed - Veterans service Office Santa Barbara General Hospital , In the Matter of Allo~an~ e of Claims. 0 Upon motion, duly seconded and carried Jnanimously, it REMARKS on file: . is ordered that the following claims be, and the same are hereby, a l lowed, each claim for the a.mount and payable out of the fund designated in the order of allowance endorsed on the face of each claim respectively, to-wit : . --, - I : ' r 3 ,~ ' - - ' ' SANTA BARBARA tOUNTY FUND GEIER.AL DATE Jee ll. 19*8 NUMBER PAYEE 12270 Bradb~ 12271 12272 Stewart 12274 Pail E .Stewn 1227S 12276 B. McClellaa Brad~ PURPOSE veJ.Opea 12277 Stanoard Oil Co of Gall! 1p BOika SYMBOL ~ Do 12278 Shell 011 Co upon Book Do 12279 Ventura Rubber Stallp Co 12280 Co ercial Otfice S upply eak Seta 12281 So CO Gaa GO 12282 Loapoc Light & 1228) Sa.ata Maria Di:-ilJ ~iaea Ubllcations 12264 12265 Earl Calyer~ . JoAn.aon ana Minaaiaa 12266 Ventura Rubber St~. CO" ' 12287 122'1 Ot!ic Equl:Jlll!ent Co. ?f'iee Sup~li I l B 8 Do l B 26 Do i B 27 2 B 8 1o 12289 Channel Paper Supply a.ft ~per 2 B 8 12290 SChauer Printing Studio oat ale~ prihtin& 12291 Burroi&tie Addi~ 12292 Roral Typewriter co.Inc 1229- Bancroft-Whitney Co 12295 12~6 Co1111erctal Otf iee Supply 12297 chauer 'P.rinttg Still11o 2298 itney-Bowea, Inc. 2299 ~ caaYr Pt111tinc ~tudto 12300 2)01 tationera COiyoration' J02 nroe cal. Hach.CO. In~. . ~ira ' l2JOJ L. A. Ga1m11ll rael expeaae aucnf't-Whitnf Cc Co-erclil Off.ice Sappl7 ttice S\lj)plS.ea \ l 12)0Jt 12305 2;06 l2J07 ur P Sawyer oata.ge & Trayel exp \ t eonard Page r ael xpenae 2 B 25 Do Do u. Do Do 12 CLAIM ALLOWED FOR ao.sa 22.3,. 27.20 22.25 ~2.79 60.oo 60.oo l.9At . _ 1.ss 1.00 .so 7.25 260.0S 21.Sl 17.0'l 2.n l.54 1.5~ '"' 1S.S7 '%1. 51 15.00 25.00 REMARKS . 2 B 8 2 B 23 2 c l 20.00 2.00 2 c l 1)5.04 2 tB 2) 125.04- 12 B 2 12 B 3 10.00 s.oo f SANTA BARBARA COUNTY FUND GENiRAL - NUMBER PAYEE I PURPOSE Eliiott ~oli CO oat Card Steck 12312 12. )13 . Power Co ~ Ribbon StrYice C~bOll ~per 12314 Patrick ~ Koiae-Kllftkner Stapler, Retill 12)19 Onderwoocl CGrpo.ratlon 12320 i2)21 12)24 12l2S Bancrot-t-Wtiitaer: Co. 12326 B alold ~7 12)27 12)21 DieterlCh-Post Co. 12)29 ~.Pl rallr CO. 12))0 Aaaoc .Tele~ne Co.Ltd. SerYice 12)Jl TraYel %pell 12))2 12)3) Capt. Ellis l23J4 Elli ll. 12335 12)37 Ellia H. Rice 12J)S Dr. v. IDuncan 12339 Andrew Peter.eea 123~0 Richard s . h1tebeacl 12)41 DieteriCh- P.ost 12)1+2 Para-Tone Co. 2)1t.) 12)f44 12~/+S ~J4t6 Aller.Inat.or Arcbitecta obn L. Stwart Ventura llub~er ta.mp co. lleimbur.aeaent. , Ubber et~ DATE June lA., SYMBOL . 28 B 1 26 B ) 30 B 2 :30 JJ 8 CLAIM ALLOWED FOR v 8).0J s.61. ;9.n il.)O ~ i.00 . u .oo i;.20 4.SO 16.00 2.53 REMARKS 28 B) 28 B 8 SANTA BARBARA COUNTY - FUND GE?ilERl L - DATE J1aoe 14, l9ltl NUMBER 12350 12351 12)52 12),) l2)j4 izJSS 12.3S6 12)j7 123S9 , 12.360 12)61 12)65 12)66 12)67 J.2)68 12372 1237) PAYEE Lewi E. Lewia E. Lewis aouwooi Wllaon ~ D'.Andrea Car"llal& ~ Co. A. Carliale !& CO. C.rl1ale ~ co. A Cerliele Co. 12J80 l Hoaer c. TbOpaoa . 12381 EY& Benaon 123'2 Leonard Bacoa 123~3 Jenni Xi1Rberl7 1238~ J. s. Rowell 12)85 12386 1237 1238 Ill 2)90 ' PURPOSE 9J)ener . ~~ ck postage Election S~ppll Copj.ea GrtRegi.a~er Envelo"a Suppl lea Deiegate list I.'. Periodic inspect.lea Janitor aeric SYMBOL Dj CLAIM ALLOWED FOR l"-999 395:1.~ 2.S66.0d 229.50 * 432. 61 y ' REMARKS t FUND GZHiR1L NUMBER PAYEE 12392 12)9) Heloi D. COut.el . l2)9At 11.E. Dat.wieler 12395 B Datwielet. 12)96 12398 . 12400 EaallCk 12401 12UJ 12416 12/tl? Mre. , 12420 Jira. Dlla N. Lucaa la42l Et.ha . ae DOnaldaeA 12412 12423 Hat1e B. Wnni.q 124~ ~- w2s ~ MetbOdiat Cburcill of 12426 ~2427 I2Jt,2S 124-29 12430 eo. H. Ponw ' 124ll L. P.ot\er 1.2432 SANTA BARBARA COUNTY DATE June 14, PURPOSE SYMBOL ' ~j B 24 LDo . Do DO - CLAIM ALLOWED FOR . i2.00 - 12.00 12.00. ia.oo u.oo ,. REMARKS SANTA BARBARA COUNTY FUND Gu:rma AL DATE .Iv' ne 14 1946 NUMBER 1 PAYEE 124:)9 12440 l2W 12470 .1 2471 ~ ftuael1t . Sii1~ti weat PaDl~ahing ~ .J. A. \al 1 lrand~ 12472 Heleq Oroaaaa.R 12473 PURPOSE SYMBOL polliil& place 3S B ZS TraYel u.pen 40 c ,. CLAIM ALLOWED FOR u.oo 12.00 . 10.12 , REMARKS !tl a zs 43 B 26 43 B 1 ( a.so i.)2 . 1 NUMBER 1.2474: 1247S 12476 121+77 1247$ 121+79 12480 12U2 l24'l 12491 . l.24.92 1249) PAYEE SANTA BARBARA COUNTY I FUND GENDll DATE June .l4 L91t.8 l PURPOSE SYMBOL CLAIM ALLOWED FOR . 1.99 124-96 ~ W. F. . Mottiaaey. 12497 12At9' 121+99 l25QO . 1250) l2501t u.eos 12S06 l2S07 12504 12SQ9 L2Sl0 l25ll l25l2 nderaon Photo Sir.Tice ~ Suppl1t asoo. TelepbOne risona Cate -,_,._, . Do REMARKS NUMBER 12513 l.'2514 1251S 12516 12Sl7 12S1' 12)19 12520 12521 l2S22 12S2l 12S2't i252S 12529 l2S3~ 12S35 l2S36 125), l2S39 1254C . 12SU l2S42 12S.l l2S46 l2Slf 7 12~~ 12549 l2SSO 12551 I SANTA BARBARA COUNTY FUND GENEIL\L DATE June l.lt l.94' PAYEE Georg v. Castagnola Ireland.' Baker1 Jordaao Jroa Arrowhead ~ PV'tt-.a ArroWhitait I:. P.uri~aa \ ' C.A. Pge M.a. rcua E. Crayena "' Walter s. .Je't. Brown S~a~e of Califori.ia DeRt or Plamce S.B. Retreading Sb.Op s . 1a. 011 co. Aasociat Inaecrt.ary Coaa\ COun~i arebouaea iY c Retin~ eo. So.Pacitfc Mill~ Ce . A.a. Hebel Garage omer c. ThOapaon PURPOSE SYMBOL Fiu 13 8 7 Gi"Oceri GroMriea 7) B 12 Ra~al-Typ611riter Trayel expense i5 B :) De nppliee Tire recap Potato Ba.rl.~ Do ~ .aepaira . . PlnbiJig auppliea Radiator CLAIM ALLOWED FOR 37.a1 92.93 317.-,.7 I ' ~ 2.00 17.00 3.12 l.S6 4.61! 1.2.00 ltl.7S l).00 ., 22.00 1.26 29.10 36.15 2.os ' ?.z.1a 35.67 , 1 REMARKS I 80 B 2 so 8 ) SO B i 80 B 25 ,. SANTA BARBARA COUNTY FUND GERFB AI. DATE J11ne lA., 194 NUMBER 12ss2. 12SS3 125~ 12560 ; 12S69 12S70 l257J - 12577 12S71 12579 125Lt6 12587 PAYEE G. Bapott aa oc.TelepbOn 1258' Aesoc .TelepbOn Co.Ltd . 12589 Wadleip PURPOSE - Car~ hir Hor blre SYMBOL SOB 22 CLAIM ALLOWED FOR ~ 21.S) 6.92 REMARKS ~.so 3.37 . Sl B 3 25.SO 61 B 22 .61 tl B 3 lq;.39 81 B 11 .20 is.~ . ).l) ll.2' 9.7,. FUND Gl'lliRll NUMBER I PAYEE 12590 . c.-ercial Office Supply 12591 Holaer ~ !alley 12596 12597 l26o0 12601 12602 1260) 12604 1.2605 i2606 12607 12611 12612 T 1261) 12618 ~ Calitornia BU~ane Co Seara,Jloebuck IC Co st ~~ of Calltorid.a De~ ~ llat.Resourcea 12620 Robert Ja Re1d i2621 ileen I. Wni~more 1262.3 126a4, 1262S 12-626 i2627 12626 uren F. ~bJ; . -r .o.cbvdl SANTA BARBARA COUNTY ' DAT~une 14:1 1944 PURPOSE SYMBOL Do CLAIM ALLOWED FOR 258.)0 r. 4'0~~)7 302.)2 I REMARKS SANTA BARBARA COUNTY NUMBER I 12629 l.2630 126)1 126)2 126)) 126) l26)S 12639 126A;t 12642 1261.S 126'1:6 126'.7 12~ . 12649 12650 l26Sl i26S2 126SS FUND QEREIUL PAYEE l . ~ J\Uiitll A. DaTiea 4 Doroih)' J. Hotiaon.P.K.N. lather.in Irni&li,t. Ka&ll Llndeay Stella D. Mnsger Nardo, M.D. Loui J. Needl,M.D. Do Do ~ Do PURPOSE ,. File PoCket.a Osborne' Book Store . Book :t Pa~ceaat Publiab.&g Co. Pao. COast Publiahiag Co Do Pae.COaat P~bliah~ Co. It: Pi.tbl1ah1~ :;o. Schauer Prillting Studio l26S6 t Clift & Stan Jee Dal Pozso Tir repdra 12662 , ( ' "' 12663 alit.Dental SupP.lT Co. 1266'. 1266S 12666 12667 al11' Uent81 Supply co . DATE June l'.4, 1944 SYMBOL 99 B ) ' Do , 99 B 4 Do Do CLAIM ALLOWED FOR "' . 27.SO ~.00 . ll.2S 22.13 l.2S , 6.as 40.00 31.75 . " l?.73 3.5. 0 3.&t . 17.lS 17 . 20 . 13).60 ]J.94 35.94 7.12 SS.65 REMARKS 99 B ) 99 B l 99 B 2 99 B ) 99 8 25 ' 99 B 9 99 B 22 99 B 2S ' o4 23.AtO .20 .1tl 16.59 7) ' 31.26 .67 110 ' \ NUMBER 12~ 12669 12672 1267) 12676 !26'5 12693 12694. l i.2695 12696 12697 PAYEE 1269' Perost.Harcbfare CO# 12699 12100 12704. 12706 12707 SANTA BARBARA COUNTY PURPOSE SYMBOL 99 Bl~ DO CLAIM ALLOWED FOR .66 REMARKS 12716 . 12717 l273a 127)) 1~3i. l~).S 127), 11'/37 127)' 12739 127i.t li-141 ~271t2 .: i271t3 1274~ 12745 12746 12747 1274' leeaoa iobbi88 [DC larke,Darta a. Co., ,,_ . Picker ~-by '! PllliJJ& so ~ co., etb, Inc., SANTA BARBARA COUNTY DATE .Jun'~ llt, 194' 180 B ' cl 180 B 12 a.raw a.beet 15 ." 752.40 2.52.42 41.60 193. sa ~ . )4.59 s 6.17 219~tlf 19.00 2.0J i6.SO 12754 12755 12756 127S7 127 127S9 12760 . 12161 1~62 1276) 12764 12765 12766 l2768 12769 12170 l277l 12772 l277) 1277~ 1277S 127 76 12'777 l277d 12779 l2780 12781 ~ l272 L2743 l271S . ~ u1a6 L27S7 l278S Petit coraet Speeial.ty . S.B. Opticl Co. oc!a1-ed Tele~ne CO " ,. aaoouted Telepboiae 10 ' a i'illil}W:a t q ~ 4 SANTA BARBARA COUNTY DATE .June 14 1948 t , 'Water Sr1ce llt2 B 6 " " S~pltea 6.00 :io.oo 5S.OO Jf. .191.14 ))S.14 T/Jt.72 5.)4 27.63 Jlt~.61 . u' .u. a911.ll 4198 4.00 " ~ s.oa NUMBER 12812 124J;) 12814 . U41S 12816 12Sl? . PAYEE ' ' SANTA BARBARA CO' UNTY .~:!?Ir:,~. FuND__:__. 1.1GRaala'&R;u.,a,:AL,:-_i:__'!.:.".:"=.;;;~" PURPOSE SYMBOL CLAIM '' ALLOWED FOR . REMARKS ' Milk NUMBER I 12829 12~54 12'5S l.28S6 ~ 12857 12'58 12860 12161 12863 12864 . 1286S SANTA BARBARA COUNTY DATE PAYEE I PURPOSE SYMBOL CLAIM ALLOWED FOR 5.sa . 1)).3) . ' 8.62 } REMARKS NUMBER ' 12'6' 12'6? 12861 ~ 1~69 12'70 12'71 i2s FUND PAYEE S\OrH, SANTA BARBARA COUNTY GEIDAl, ' i. ~ DATE JlJIE 14a 19, PURPOSE SYMBOL 190 I bO .Do CLAIM ALLOWED FOR i.fO lS.00 "' 2$.00 ./ ?S.00 . .77 . 90 " \ t . \. REMARKS l NUM'BER 1290S 1~6 12907 1mg ' 12909 12912 1291) 12914 l~lS 12916 12917 ~ ll.~91g i2919 ll920 12921 12922 12923 l292lt l292S 12926 i2927 la92' 12929 12930 l29)5 ' 129)6 l29J? l2934 SANTA BARBARA COUNTY FUND GEKgRAL PAYEE PURPOSE SYMBOL Jllllr' Ptlir-acy, Clothing ' CLAIM ALLOWED FOR . 15.0() REMARKS , SANTA BARBARA COUNTY NUMBER ' 12947 1291tS 1294.9 PAYEE Dal Posso, Joe GENBiAI. FUND1~;;____;;;_,;_;;__~~_;_~- PURPOSE Battery S1ti 1'oed. Suppli la9SO &Urtiiiao Dai17 129S1 129,2 129SJ 1~54 r.r eesrlt ra Loekera. ,. , , Carpinteria J all~ C.hllbr ot Co~ . 129SS Santa l'Dn Yalley . 12956 Loitpoc Track ~7 12957 i29,. 129f9 12960 12961 Do Pret&b.-~ Cbp SYMBOL 195 B 22 j 196 B i i 210 a a9 I 210 B 90 ll6 8 25 220 B 16 Po . 220 B 22 12962 , .ii Meiicl Sup~ltea 1296) 12964. 966 . 11971 . L ms L29?7 l2974 12979 L29' L2912 J.C. Penney Ce!IP.en~ Boa& Seed CO ., s~a. Mra. E.T. Jira. Stilla . Garien Suppli . 196 B lf! Do ~ Do 196 B 22 196 B 26 Do Do CLAIM ' ALLOWED FOR 14.21 10.ltS 8.tt? 79.50 s.as 92S.06 ~ :lOS.00 )96.Jt,7 . 12.00 . ?.ll 9.91 l.O) 10.70 16.61 -"'- " lt),.00 -~.oo 6.86 l,0.00 At0.00 't.S.00 REMARKS NUMBER PAYEE 129l Pe1-n a&reia . 1~84. Sara P. CH.lliHl l~f Jira. 1)005 . l)OOi l)Ollf 1)022 ShOr:ellne rf lan. 1J02J SANTA BARBARA COUNTY DATE Jpne lit, 19Ml~ PURPOSE SYMBOL i94 B 2) CLAIM ALLOWED FOR ll.JI N l.51.61 . REMARKS NUMBER 1)024 1)025 1)026 SANTA BARBARA COUNTY FUND'-----'_:.O;;.n=;.;;.;r_a-=1--'&_S;al-=-arf----- D ATE.-'--J_wa_e_l_4,_.,----= PAYEE hbl e. .Mrs; Pb"bi Catlin PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS s.oo s.oo ' SANTA BARBARA COUNTY FUND Oood Roada NUMBER I 1)~2' 1)029 1)030 1)0)1 PAYEE 13032 Seaide 011 Comp~ ~-~J 130,)S PURPOSE Aabroae JU.11 ~ Luaber Co Suppll"' 13037 l)O)S 1)0)9 1)04.2 1304) 1.3045 13046 13050 IJOSl . lJ052 American Bi.tumuls Co. , ., ' I . Weatem MOtor 1Traaa.ter 114rti1achteger Corp. llOSJ H. I. leltua .~, tJOS4 13055 ~)OS6 llOS9 l)o60 1)061 Joa. Conerete - *' DATE J11ne 14; 194' SYMBOL 160 B 13. 160 B 22 CLAIM ALLOWED FOR 89.92 5.60 S.92 19.' '\ 176~ 27 ' i.as 97-94 469.57. l/S5 REMARKS 160 B 13 2l 22 160 B 9 5.86 4Sl.66 5.6) 160 B 22 26.20 160 Bl) 15 95 SANTA BARBARA COUNTY FUND GOQD BQ&DS - DATE ,Jpne l~, 191t8 NUMBER I PAYEE 13066 SO.mt.eat. 1)067 St.aildarcl S~eel Work . 1306d Valley Mot.or Ser:Yice 1:)069 Wultirancl\, I J. 1)070 Ert' a .ll.enrio Shop 1)072 1)073 13074. 1)07~ '1.)076 JJOTl . ' i.-~ Light. Watr De~ent Jloaro Cilau.lti.DC Ma.ca. iet.eriollPHt COllpB J ClUt & St.D PURPOSE le~ira Ser lee Su.ppUea Tirea ~ 1'Uea SYMBOL 160 B 22 CLAIM ALLOWED FOR . ss.o,. REMARKS \ SANTA BARBARA COUNTY "" FUND JCDCE:LLAllEOUS !UllS DATE Jane 1-, NUMBER I PAYEE l)OIS 1)087 1)069 13090 Biel ~ Peter ., 13Q91 139'2 r PURPOSE SYMBOL CLAIM ALLOWED FOR ' REMARKS ' Solyang Firi CARP LGTG DIST SANTA BARBARA COUNTY FUND RISC&LLAHIOUS ruxos _ . 1)097 1)099 Ad 1)100 Chera1 13101 1310) 1ll~4 1)105 13106 1)107. l)ltla 1)109 , 1)110 1)112 l3~ll 13115 1)116 13117 13118 ~ KCCOmb; l teo.ia B. Miller, Cheater .J. ~1. Doaa P. , laon, GOdfrey E ar.aons, aa~aez, Dutel alker, Alexander L CARP. co vra DIST ' MORT CO WTB. DIST i)S.~ 8).66 2496 SANTA BARBAR.A COUNTY DATE NUMBER I PAYEE 1 PURPOSE SYMBOL i 99 ' J iCa U,;41k, lenaetb G . iJU9 . Jun1 14, 194' CLAIM ALLOWED FOR 121.)) 29.03 37.9~ J00.00 REMARKS ~ ' 388 Upon the passage of the foregoing Order, the roll being called, the following Supervisors voted Aye, to-wit: Attest: C. W. Bradbury, Paul E. Stewart, J. Monroe Rutherford, R. B. McClellan, and T. A. Twitchell. Nays: None Absent: None Supervisor Twitchell not voting on the following claims: 12709 12798 13061 Security First National Bank of Los Angeles Knudsen Creamery Co. Republic Supply Co. 13097 13098 Security First National Bank of Los Angeles, Carpinteria Branch Security First National Bank of Los Angeles, Santa Barbara Branc Upon motion the Board adjourned sine die. 1 The foregoing minutes are hereby approved