Board of Supervisors of the County of Santa Barbara

Historical Minutes Archive

Book 36

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



Board of Supervisors of the County of Santa Barbara, State of
 California, 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