Board of Supervisors of the County of Santa Barbara

Historical Minutes Archive

Book 50

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, December 8th, 1952, at 10 o'clock, a. m. Present:
Supervisors c. w. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J. E. Lewis, Clerk.
Supervisor McClellan in the Chair.
In the Matter of Minutes of December 1st, 1952.
Minutes of the regular meeting of December 1st, 1952, were read and approved.
In the Matter of Public Hearing on Proposed Sale of certain Real Property in
the Third District to Goleta Cemetery District.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that in the absence of any objectors thereto, this
Board does hereby accept the offer of $452.00 of the Goleta Cemetery District for
purchase of this property, and
It is further ordered that the District Attorney be, and he is hereby, 
directed to prepare a resolution to effect sale of said property to Goleta cemetery
District . 
In the Matter of Execution of Lease for Bookkeeping Machine to Santa Maria
Union High School District.
Resolution No. 11818
WHEREAS, a lease dated December 8, 1952, between the County of Santa Barbara
and th~ Santa Maria Union High School District, whereby said County agrees to lease to
said Santa Maria Union High School District a business machine, which machine is not
now required for other County purposes, has been presented to the Board of Supervisors;
and
WHEREAS, it appears to be to the best interest of the county of Santa Barbara
that said lease be executed,
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 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 8th day of December, 1952, by the following vote:
.
AYES~ c . W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith 
NOES : None ABSENT: None
In the Matter of Assigning to San Luis Obispo Professional Service Bureau a
Claim against Lynn A. Burns and Edith Burns for Hospital services Rendered Lynn A. Burns
Resolution No. 11819
WHEREAS, Lynn A. Burns and Edith W. Burns are indebted to the County of Santa
Barbara in the sum of $32.00 for services rendered to said Lynn A. Burns, by the county
of Santa Barbara through its General Hospital, which amount is due, owing and unpaid.
I
 2
Execution
of Agreement
for
weed Control.
Corrections
to 1952-53
Assessment
Roll.
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the County of Santa
Barbara hereby assigns the aforesaid claim to the San Luis Obispo Professional Service
Bureau for the purpose of collecting the same, inasmuch as said Lynn A. Burns and Edith
w. Burns are now residents of San Luis Obispo County, and authorizes said Bureau to
institute any necessary 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, this 8th day of December, 1952, by the following vote:
AYES : c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
 and Marion A. Smith 
NOES : None ABSENT: None
In the Matter of Execution of Agreement for Weed Control with State Division
of Highways .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Chairman and Clerk of the Board be, and the
are hereby, authorized and directed to execute a contract dated November 21st, 1952,
with the State Division of Highways for control of noxious and pest weeds.
In the Matter of Corrections to the 1952-53 Assessment Roll.
ORDER
It satisfactorily appearing to the Board of Supervisors of the County of
Santa Barbara, State of California, from a report filed by the County Assessor, that
.
clerical errors have been made in certain assessments, and application having been made
to this Board by said County Assessor for the correction of said errors, as provided by
Sections 4831, 4834, 4835, 4986, and 4986.2 of the Revenue and Taxation Code; and
It further appearing that the written consent of the District Attorney of
said County of santa Barbara to the correction of said errors has been obtained
therefor;
NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the
County of Santa Barbara, state of California, be, and they are hereby, authorized to
make the necessary corrections in the 1952-53 Assessment Roll, as set forth below,
to-wit:
From the assessment of Raymond Grey et ux in Cuyama Union School District,
namely Min. Rts . on SEt & SEt & Et OF swt of s 34 T 10 N R 27 w & wt OF swt of s 35,
T 10 N R 27 W SBB&M, listed in the roll at bill 38143 STRIKE OFF mineral rights $320.
These mineral rights belong to the USA and were erroneously assessed to Mr . Grey.
From the assessment of Irvin M. Fallis, et ux in Santa Barbara school district,
namely lot 52 of S B City Map 22 B in Santa Barbara City, listed at bill #13371
STRIKE OFF Personal Property $200 . This personal was also assessed as unsecured and

paid. See volume 20, page 4, line 55 of the 1952-53 unsecured roll.
From the assessment of Edmund v. Stubbs, et ux in Carpinteria school district,
namely lot 5C & 4B of block 18 of the Town of Carpinteria, listed at bill 23191, STRIKE
OFF improvements $1230. There were no improvements -there on the lien date .
 -
From the assessment of Claire s . Rudolph et ux in Lompoc Union School
District, namely Sub 1 of SEt of Lompoc Farm Lot 30 listed in the roll at bill #34912
---- - -
'
- -- ------~-----------~------------------------------------
Corrections
to the
1952-53
Assessment
Rolls .
cancellation
of
Taxes, Etc .
Acquired by
State.
December 8th, 1952.
 3
strike off personal property $300.00 This personal was also assessed on tax bill
#35265 and paid.
From the assessment of Southern Pacific Milling Co. in Lompoc School
.
District, namely lots 34A & 35A of Block 35 of the City of Lompoc, listed in the
1952-53 roll at bill 20728, STRIKE OFF Land $290. An incorrect amount was entered
against this land on the tax roll.
In the Matter of Corrections to the 1952-53 Assessment Rolls.
0 RD ER
It satisfactorily appearing to the Board of Supervisors of the County of
.
Santa Barbara, state of California, from a report filed by the county Assessor, that
.
clerical errors have been made in certain assessments, and application having been .
made to this Board by said County Assessor for the correction of said errors, as
provided by sections 4831, 4834, 4835, and 4986 of the Revenue and Taxation Code; and
It further appearing that the written consent of the District Attorney of
. . .
said County of santa Barbara to the correction of said errors has been obtained
therefor;
NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the
. .
County of Santa Barbara, State of California, be, and they are hereby, authorized to
.
make the necessary corrections in the 1952-53 Assessment Rolls, as set forth below,
to-wit:
From the assessment of Ray D. Offutt et ux in Santa Barbara School
District, namely lot 14 block 13, City of Santa Barbara, listed at tax bill #221
-
STRIKE OFF Personal Property $250. There was no personal property there on the lien
. . .
date.
From. the assessment of Fred T. Harsh et u.x in Santa Barbara School District
-
Santa Barbara Fellowship Tract #2, City of Santa Barbara, at tax bill #13713 STRIKE
.
OFF Personal Property $270. There was no personal property there on the lien date.
In the Matter of the eancellation of Taxes and/ or Assessments on Property
Acquired by the State of California.
0 RD ER
WHEREAS, it appears to the Board of Supervisors of the County of Santa
Barbara, State of California, that the State of California, has acquired title to
and is the owner of certain real property situate in the County of Santa Barbara,
State of California; and
WHEREAS, it further appears that application has been made for the
cancellation of taxes and/or assessments, penalties, and costs on properties
described below, as provided by Section 4986 of the Revenue and Taxation Code of the
state of California; and
WHEREAS, it further appears that the written consent of the District
Attorney of said County of Santa Barbara to the cancellation of said taxes 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
.
all taxes, assessments, penalties, and costs on property described below:
4
Request for
Nomination
of Landlord
for Santa
Mar ia Rent
Advisory
Board .

SB-2-H #154, Lot 35 Cramer Tract, assessed to Filemon Palafox, et ux.,
.
conveyed to the state of California by Deed recorded Oct. 29, 1952. Cancel 1/2 of
land and improvements, 1952-53 fiscal year, land and improvements.
SB-2-J #339, Lots 32, 33, and 34, Block #11, Montecito Land Co ., assessed to
.
Edward K. Rogers, conveyed to the State of California by Deed recorded Oct. 28, 1952.
cancel 1952-53 fiscal year, land and improvements.
SB-2-H #119, Portion of Ro. Rincon Map #5, Lot #7, assessed to Orrin s.
- . -
Phillips, conveyed to the state of California by Deed recorded Oct. 29, 1952. cancel
real estate value of $850. only, 1952-53 fiscal year, land and trees.
SB-2-H #181, Portion of Ro. Rincon Map #5, Lot #3, assessed to W. c. and
C. A. Catlin, conveyed to the State of California by Deed recorded Oct 29, 1952. Cancel
real estate value of $940. only. cancel improvements value of $490. only (trees),
1952-53 fiscal year.
SB-2-J #235, Portion of Pueblo Map #17, Lot #42, assessed to Mark L. Higgins,
et ux, conveyed to the state of California by Deed recorded Feb. 8, 1952. cancel real
estate value of $250. for 1951-52 only. 2nd installment of 1951-52 fiscal year, 1952-
53 fiscal year, land and trees.
SB-2-J #235A, Portion of Pueblo Map #17, Lot #51, assessed to Mark L.
Higgins, et ux, conveyed to the State of California by Deed recorded Feb. 8, 1952~
cancel real estate value of $140. for 1951-52 roll only, 2nd installment of 1951-52
fiscal year, conveyed portion not assessed on 1952-53 roll. Land and trees.
SB-2-J #235B, Portion of Pueblo Map #17, Lot 44, assessed to Mark L. Higgins,
.
et ux., conveyed to the State of California by Deed recorded Feb. 8, 1952. cancel real
estate value of $190. for the 1951-52 roll only, conveyed portion not assessed on 1952-
53 roll. Land and trees.
In the Matter of Request of state Department of Professional and vocational
Standards for Nomination of Landlord Representative and Substitute for Santa Maria Rent
.
Advisory Board to Replace R. w. Fuller, Resigned.
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and carried
unanimously, it is ordered that the above-entitled matter be, and it is hereby, continued
until December 22nd, 1952.
Request for In the Matter of Request of Charles A. Borgatello for Borgatello Brothers for
Zoning
Relief at Zoning Relief to Permit Storage of Refuse Disposal Trucks at 413 Valley Road.
413 Valley
Road. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
Communications
.
carried unanimously, the above-entitled matter is referred to the Planning Commission
for recommendation.

In the Matter of Communications Pertaining to Seismic Exploration.
Copies of Communications sent to Governor Warren and the State Lands Cominission
protesting further harbor blasting, were received from
the following, and ordered placed on file:
Mrs. Harry R. Hancock, Chairman of the Public Affairs Department of the

Santa Barbara Womans Club.
Mrs. Clifford D. Jones, President, Santa Barbara womans Club.

- ------------------------------~---------=-------o-~-------o---- -- - - .
Conununications.
Conununications.
Road License
Permit.
Release of
Road License
Bond.
payment in
Lieu of
vacation.

on file:
December 8th, 1952 
In the Matter of Conununications Pertaining to Stocking cachwna Lake.
Conununications from persons and organizations proposing to stock cach11ma
Lake were received as follows, and ordered referred to the
Planning Conunission:
Eugene Rohde, Secretary, Santa Maria Valley Sportsmans
Association - spiny-ray
John de Blois Wack trout
.
Ernest c. Hillyer, M. D.
Willis F. Ader, D. D. S.
w. E. Purviance, o. D.
L. F. Hancock
IR the Matter of Communications.
trout
trout
trout
trout
Miscellaneous communications, as follows, were received and ordered placed
E. J. L. Peterson, District Engineer, State Division of Highways -
copy of letter to York Peterson, City Engineer of Santa Maria,
requesting cooperation in drainage work to divert Bradley
canyon storm waters to Santa Maria River.
County Supervisors Association of California - notice of institute
for new supervisors February 4th to 6th in Sacramento.
State Department of Fish and Game - extract from. Minutes of Fish
and Game Commission meeting held November 24th.
James P. Gleason, Executive Assistant to Senator Richard Nixon,

United States Senator - acknowledgment of County's resolution
pertaining to Senate Bill 1519
D. Bundy, Secretary to Ernest K. Bramblett, Congressman -
acknowledgment of County's resolution pertaining to Senate
Bill No. 1519.
In the Matter of Road License Permit.
5
Upon motion of Supervisor Smith, seconded by supervisor Bradbury, and
carried unanimously, it is ordered that a road license permit be granted to Sunray
Oil Corporation to install pipeline inside existing line, on McCoy Lane and Dal Porto
Road, Fifth District, upon placement of a bond in the amount of $250.
In the Matter of Release of Road License Bond.
Upon motion of Supervisor Bradbury, seconded by Supervisor Smith, and
carried unanimously, it is ordered that the road license bond in the amount of $250,
deposited by Creel w. Husted for certain work on Oak Street in the First District,
under application #1723, be, and it is hereby, released.
In the Matter of payment in Lieu of vacation.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Manuel Garcia, Garage Employee, be, and he is
'
6
Au1;horizing
Travel.
Approving
Oil Drilling
Bond.
Approving
Rider to
Oil Drilling
Bond.
Disposing
of Personal
Property.
Applications
and
Changes in
Old Age
Security.
hereby, authorized payment tor two weeks vacation earned in 1951-52.
In the Matter of Authorizing Travel.
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Mrs . Judith A. Davis, Director of Public
Health Nursing, be, and she is hereby, authorized to travel to Los Angeles, December
12th, using a County car, to attend a meeting on school health problems .
In the Matter of Approving Oil Drilling Bond.
Pursuant to the request of F. H. Johnson, Oil W.ell Inspector, and in
accordance with the provisions of Ordinances No. 559 and No. 672,
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following oil drilling bond be, and it is
hereby, approved:
Terminal Drilling Company - National Automobile and casualty
Insurance Company Bond No. 74556, covering well "Western
Hollister" #1 .
In the Matter of Approving Rider to Oil Drillins Bond .
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following rider to an oil drilling bond be,
and it is hereby, approved:
Douglas Oil Company of California - Pacific Indemnity Company
Bond No. 123295, rider adding well "Mccroskey" No. 8.
In the Matter of Disposing of Personal Property.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that personal property, as follows, be, and it is
hereby, declared no longer necessary for public use in accordance with Section 25503
of the Government Code, and the Purchasing Agent be, and he is hereby, authorized to
effect its disposal:
Philco Public Address System
In the Matter of Applications and Changes in Old Age Security ,
0 RD ER
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicants for state and County Aid to needy aged persons have filed their applications
as required by law, ~ndasin said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
.
Treasurer on the General Fund in favor of the following applicants, for the amount set
.
opposite the name of the applicant, commencing on the first day of December, 1952,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the here~nafter
named needy aged persons, to-wit:
'
-- ---- -~-------------------------------.---==-=-=-,.,.,.,,,.--,--,=-~----=----,----,-,--r.----
NAME
NEW APPLICATION
Meuser, Elizabeth
Heath, Blanche T.
Stonecypher, Eda
INCREASE
. Butler, Maud
Robinson, Martha Belle
Finnell, John
.
Wilcox, c. Blanche
Westmoreland, A. E.
Merlo, Giacomo
Merlo, Giacomo
Clarke, Lou
Miller, A. B 
.
Romero, Evarista M.
Haim, Elie Abraham
Edwards, Harrison
Patten, Grace
Post, Eva E.
Whited, Mabel A.
Van Court, Hulda
Morris, Woodson
Ryall, Alice w.
Groves, Harriett
.
Groves, Harriett
Cordero, Carmelita Castagna
Wallace, Edna Kingsley
Daniels, Ella
Lee, Robert E.
Sweet, Mary M.
Damewood, Charles E.
DECREASE
Heard, Sophia
Saul, Mary E .
Melendrez, Charlottl.e
-
Draper, Nellie E.
Wise, Luella H.
Robinson, Martha Belle
Finnell, John
.
Wilcox, c. Blanche
Dahlen, earl F.
-
Clarke, Lou
Clarke, Lou
Romero, Alfonso
patten, Grace
Ryall, Alice w.
December 8th, 1952.
TOTAL AID GRANTED
$80.00
60.00
25.60
15.39
80.00
80.00
59.95
38.31
59.89
69.93
78.40
78.00
80.00
67.42
71.66
34.04
80.00
61.40
75.30
69.94
66.20
60.29
80.00
56.05
77.82
59.03
-
77.00
57.83
28.40
60.28
58.77
75.50
69.09
57.18
71.11
70.70
55.52
57.00
63.40
53.40
73.48
21.40
61.20

-
REMARKS
1-1-53
11-1-52
10-1-52
11-1-52
1-1-53
1-1-53
11-1-52
1-1-53
11-1-52
II
1-1-53
10-1-52
1-1-53
10-1-52
1-1-53
1-1-53
1-1-53
II
II
II
1-1-53
II
II
II
1-1-53
1-1-53
1-1-53
II
11-1-52
8,
Applications
and
ChangesNeedy
Blind
Applications
and
Changes -
Aid to
Children.
AMOUNT
.
DISCONTINUANCE
Fillippini, Josie
Newkirk, Hattie L.
Tognetti, Antoinietta
Ybarra, crecensio
LYons, Patrick
DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE
.
Motsch, John George
Baldwin, Isabel
AG 246
George R. Nisbet for J.anet Nisbet
AG 246-A
Allan J. Brown for Christine Brown
George c. Rodearmel for Eileene R. Rodearmel
Vernon s. Monroe for Guy E. Monroe
TOTAL AID GRANTED
30.00
30.00
15.00

REMARKS
11-30-52
II
II
II
II
11-30-52

II
12-8-52
12-8-52
II
II
In the Matter of Applications and Changes in Aid to the Needy Blind.
0 RD ER
WHEREAS, it appears to the Board that the hereinafter-named applicants for
State and County Aid to needy blind persons have filed their applications as required
by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the Genera~ Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of December, 1952,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
hereinafter-named ~eedy blind persons, to-wit:
NAME TOTAL AID GRANTED REMARKS
DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE
Woll, Anna 11-30-52
In the Matter of Applications and Changes in Children's Aid.
ORDER
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicants for Children's Aid have filed their applications as required by law, and
as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of each of the hereinafter-named applicants
. ~ for the amount set opposite his name, commencing on the first day of December, 1952,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of this Board, said money to be used for the support of the
hereinafter-named minors, to-wit:
NAME
Regular
NEW APPLICATION
. ' .
Violet Meakins, for Ronald Meakins and
Unborn child
TOTAL AID GRANTED REMARKS
$99.00
'
'
- - --- -----~
Appearance
of George
Yabsley .
cancellation
of
Funds.

December 8th, 1952.
NAME TOTAL AID GRANTED
Regular
DENIAL
Mary Abayan for Ronald Abayan
Irene Penny for Cheryl, Karen, and Thomas
Penny
RESTORATION
.
Lynn Harvey for James and David Connell
.
Georgie :satastini for Frank Marton
INCREASE
Della Warnick for Richard and Joan Ele
Lynn Harvey for James, David, Lynn, and
Ronald Connell
Dorothy Cartwright, for Vera and Clinton
Harris
Teresa Luna, for Robert and Isabel Luna and
Doris Egan
Blanch Burnett, for Rogers, Morrise, Claude,
John, and Arthur Burnett, and Lou Ann
Sanders
Eleanor Martinez for Sotero, Samuel Jr.,
Helen, David, Esther, and Francisco
Martinez
Rosie Palato, for Arthur, Richard, Gloria,
and Lawrence Pa.l ato
Audrey Villanueva, for zalding and Ansel
Villanueva
DECREASE
Martha Wilson for Barbara and Geraldine
Romero
Juanita Escobar, for Raymond and Teresa
Escobar
Mae Solano, for Julian and Patricia Solano
Teresa Luna, for Robert and Isabel Luna
and Doris Egan
Blanche Burnett, for Rogers, Morrise,
Claud, John, and Arthur Burnett, and
Lou Ann Sanders
149.00
30.00
79.00
55.00
108.00
285.00
196.00
204.00
162.00
62.00
39.00
52.00
83.00
233.00
Boarding Homes and Institutions
DENIAL
Anne Marie Staas 

In the Matter of Appearance of George Yabsley, Third District.
REMARKS
1-1-53
11-1-52
1-1-53
II
1-1-53
Mr. Yabsley appeared before the Board to repeat his statements relative to
the need for a public address system for the Supervisors Room. He was informed that
one had been purchased, and installation was expected to be completed by the first
of the year .
I.n the Matter of Cancellation of Funds.
Resolution No . 11820
9
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $2,752 .37 is not needed in Account 223 C 2, Automobiles, capital outlay,
County Automobiles, General Fund;
Now, Therefore, Be It Resolved that the sum of TWo Thousand, Seven Hundred
cancellatio
of Funds .
Transfer of
Funds .
Transfer of
Funds .
Fifty-two and 37/ 100 Dollars ($2,752.37) 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None
In the Matter of Cancellation of Funds.
Resolution No. 11821 
Whereas, it appears to the Board of Supervisors of Santa Barbara county that
the sum of $3,600.00 is not needed in Account 131 A 60, Labor, Salaries and Wages,
Third Supervisor District - Road District Fund, Third Road District Fund;
Now, Therefore, Be It Resolved that the sum of Three Thousand, Six Hundred
and no/ 100 Dollars ($3,600 .00) be, and the same is hereby, canceled from the above
Account and returned to the unappropriated Reserve Third Road District 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve Third Road
District Fund.
Resolution No. 11822
Whereas it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve Third Road District Fund to
Account 131 C 364, Los Olivos Streets (Construction) , Capital Outlay, Third Supervisor
District - Road District Fund, Third Road District Fund;
Now, Therefore, Be It Resolved that the sum of Three Thousand, Six Hundred
and no/100 Dollars ($3,600.00) be, and the same is hereby, transferred from the
Unappropriated Reserve Third Road District Fund to Account 131 C 364, Los Olivos
Streets (Construction), Capital Outlay, Third Supervisor District - Road District Fund,
Third Road District 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General

 Resolution No. 11823
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 2,
Automobiles,
Transfer of
Funds .
Revision of
Budget
Items.
Allowance
of Claims .
December 8th, 1952 .


Now, Therefore, Be It Resolved that the sum of One Thousand, Four Hundred
.
Forty- two and 35/100 Dollars ($1,442 .35) be, and the same is hereby, transferred
from the Unappropriated Reserve General Fund to Account 81 C 2, Automobiles, Capital
Outlay, Farm Advisor, 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, w. N. Hollis~er, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 11824
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 80 c 2
Automobiles,
Now, Therefore, Be It Resolved that the sum of One Thousand, Three Hundred
.
Ten and 02/100 Dollars ($1,310.02) be, and the same is hereby, transferred from the
-
Unappropriated Reserve General Fund to Account 80 C 2, Automobiles, Capital Outlay,
Agricultural Commissioner, 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent: None
In the Matter of Revision of Budget Items .
Resolution No . 11825
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Capital outlay (Construction)
Secondary Roads and Bridges, Good Roads Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 157 CR 413, Thirteenth Road, to Account 157 CR 451B,
.
Jalama Road Bridge, capital Outlay (Construction), Secondary Roads and Bridges, Good
.
Roads Fund, in the sum of Five Hundred and no/100 Dollars ($500.00).
.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c . W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and Marion A. Smith.
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 on the face of each claim, respectively, to-wit:
          
   
. " -.  \ .  
' -
SANTiA BARBAJlA OOUNTY
DATE
 ' I
I ! ecett11ber e, 1952
"
-- - ---------- --- - - -- -- - --------- - -----~- ----- -- -- -- ---- - - -------------- --------
NUMBER

.  , . .
- -

PAYEE
\iEl:ER L  UliD
SAL ,y urm
GOOD 0 D  u  .,
FIFTH .0 D DI-.:t!'.
 C ~ 5.TJ'.AL I LIGlrl'D 0 I6T.
G\lADALUF LIGiiT:mG :131
.LOS ron L!Olt HG DI 
ORC UT'l LI _ __ I G DIST.
OIL ,LL I SPECTIOU
C PIT OUTLAY
I
 
  

PURPOSE SYMBOL





I


CLAIM
ALLOWED FOR
31.~)$ . 21*
1,0;1. 1t1
90.00
11. )Z.*
15. ltS*
3lt.)2
2os .10
91. 55*
l 42. S9*
18. 3S-.
llt,SBl. 71t
so.91
. ,
REMARKS




SANTA BARBABA OOUNTY
DA'fE Dece&ber t, 19S2
-- - -------- ----------------- -------- --- -~---- ----------- ------~-
NUMBER PAYEE
4'46 Aaaoc 1Tel Co Ltd  
SJ~7 Goleta alfJ a.wtew
at34S
8)49
~50 ,1
Sata . rla  dTert1.:Mr
8)52
~
~Sl
,~
43SS
I)~
*c '.felCo 14d .

Shell 011 C 
l1eoo Tel Ce L~d
laoo Tel o L'd
lssoe Tel Co id

Iavrence C Oroa1maa


PURPOSE
servlo
fub of Oi-diaance
PUbli ah Minute
S.r'l.tee
h
Do


SYMBOL
27
12 e 1
13 I 1
l
3 .

8357
'35~
8)59
'lco lectronie c . 1-TOf SePt/tape refd 18 a.:6
Olga v Co\itane Repontnj/tn.ncric
I
I P'"t Ln:

8)60
lt)61:
8~2

8363 teonrd ok
836~
8)6S
''" 8367
;!)6'
1369
1)70
1371
a,12
~~73
A371t.
lt)7'
u._glaa Waraerc
rtbur at RD .
Aasoc el C. Ltd
eoc !el Co ttd
*
John R L1ppllloot~
 fllch&rd 8 ti1tehead
 e 'rel co tu
8IOC Tel Co Ltd
8)16 A1r Rdic\ion ac Co
8)71 TO rG

J71 Aaembl7 of God .Cb\\Hh

~arp ir-"l Scout 
Hl'a orot.ht 1I BU:ter \
. .
lo
8e-r1c
3 Stacy E Lan .olsta

Cyril O ~ VO ISt,a ~bara
aaoc Tel.Co 'ta SerYlo


2ft B l
28
DO
l
22
1


C L AIM
ALLOWED FOR


10. lO
1.os
2.os
9%.00
9() .00 4
S5 .oo
200.6,
'
208;/*
)75.00
l00.00
2S .80
27 .40
11. 0
\
7. 5Q

REMARKS

t





 SO Pr.Ir
S3 .60 Culr







so w ' ' 0
~
 '

SANiiA BARBAllA OOUNTY 
FUND
;;s ERAL UID
NL!MBER PAYEE
834~ Aa80e Tel Co L,4
at3as Assoc el co Ltd
43 86 luoc l'l Ce Lt

i)$7 oc 1 Co Ltd
$)~ Aesoe ~l CO Ltd
83d9 A~ Tel Oo Ltd

, 

'
8)91 She,l'd' Cltat1oD ~
'~92 i A WUll'braadt

g J lp 1
Pao Soutiftn ell'tJ' Ce

PURPOSE
Pac ~outlive~ .U:t.1 ~ De . I . ,.
eeoc Tel C.o I.ti ' hnle
leo~ r.1 Co t
toe t'l GO Ltd
8402 l1aoe !al Co L'd
'403 l rtefila ater Ce
E H lltisoa  Jeaate
'
Drexler
44.0S B Glbon II. Jee-1
DreXler
tU.06 Su' :Marla Leu
401 Set.a Kari Lodge
f~OI  Aaoe  Tel Co I.ti.I
t~09 tA.800 tel co lLta
(
euo. ~
441.l Aaoe rtel. Co l.M

8412 .l10 fel Co Ltd
113 ~  Tel C. Ltd
8414  !el ce ~
8"5 Ac tel Co 'Ltd
~16
4411 i.na Miratual f;rel: C.
8AtlS ~oha  D ft

"
auo 14 011: Co
'421 Seaaicl Oil tee

.~ 
rani Rxpea 
S.r.l

(
 Grocerl
Auw -'Fuel
Do
 
 '
I


DATE
Decaaber 8, 1952
SYMBOL
l


Do
JtJ B 1
z 
21
60 B 9

CLAIM
ALLOWED FOR
21.00

400.00
400.00

7.)0
101. 50 , . ,
REMARKS
a.JBl 912.10
Ui2 1 . 85

~.6S 60B2
60B)
6096


 
NUMBER PAYEE

a,.22 ~ . , 
d*2' 1 'o sen
42'.
Arioaa Cate
.2a
fi.29 .
84)0 Riobard C
 llt)l

flt)!
'43.3 
.,.,~
 
liallr sinaz t
14~0 Uaioa Oil Co
84.ltl
.,, ~al~ Oil CO
i41t~

~s
A t'el 'Co LU
~'l B Phtlltpa
.,  '111c1tth
~SS
456 .
~,., "Olga Hai-t Mllicli
SJ.SS Joaeph r  rdO JlD

8459
840i) rr ~  Z"IJU

, \


SANTA BARBAJlA OOUNTY ' 
DATE Dffte'ber. 8, 19~2
- ---- ----
PURPOSE SYMBOL
pair a;~. 60 22
 epalrs/Liibrialoa Dil
hjpli
nB"
'
80 B 25
'


CLAIM
ALLOWED FOR
1.2,
10.01
2)8.
30 .~a
6.lS
l.,t
REMARKS
1soa2 i.oo aonJ 1.25
("JB22 .68
818) 26.50
11!11 3.9 .

lil6s
5.a.Q 9912
991)
.,o 1a1,s, . 99 a
u.12
J .46 


"' 

NUMBER




SANTA BARBARA OOUNTY
' FUND GIOiEiAl. J.l1W)
PAYEE PURPOSE C
-- --- - - - - -- - -
SYMBOL CLAIM
ALLOWED FOR
R EMARKS
 

'
 SANTA BARBAJlA OOUNTY

9S2
------ - -- ----- - ----- - -- -- ----- -- --- ---- - -- -------- - - - ---------- ---------------------- -
NUMBER PAYEE
8501 Miei~n Liaen Supply
f 502
aSCiJ
8504

'8510
s11
.,12
dS30
~531
s.Ja
CS33 34
t536
AOC !el
Chia l!lrtaioa l1ati1ll
tlilbOrateri'
IS37 101 aneh il&rbt;
ISJ8
4S'9 S.teway Stor Ino
PURPOSE

Liudr1 S.nitu
S.Alc
II
,
. W-.11 :rtxcuea
sewt
.
SYMBOL

1?9 B 1

CLAIM
ALLOWED FOR
9. its ~
us.32
U . 92
? ZS
~ .oo
l0.6S
13'''
10. CO
t
22 .)1
2;.04
 , .

REMARKS



'

'  '
. '
NUMBER PAYEE
\ahlh&ct&e

' x
SAN'IIA BARBARA OOUNTY
PURPOSE
DATE Deceaber 8, l9S2
SYMBOL CLAIM
ALLOWED FOR


REMARKS


 I , 
lJ
SANI'IA BA.RBAJlA OOUNTY 
N UMBER PAYEE PURPOSE
8SS0 l&" Barry. CooJi:
rrwood Cath Ht Sob
asa2 optitat 1 ao.ie
Support
 S 5tJ Hr i'rau :Jsce~

85ltlt l~l torr.a
1!54' Made ~plet.
a,u.:

8"7 Mr labelu aleo.oh
8Slt a,
SS90
dS91 Co ltare D~
SS92 C eltar. D9p\
CS93 H iteaderMn lID
.59~ H
 g H.ruieron MD
1,97 Cb I P.rea MD
~,9,



,/
d599
6600
8601
8602
$60)
eal.i ' ~rtuey Cil'l Prot S.~
Car"P Valley Cba11 of Co Serwi rendered

nioa Oil C GANlin4

Tr.euunr SB

~ hi Car:p fterald ~ti ~o Abaadoa
a609 The Ca11. Benld 'Ubliahi~ Otdinuc
4610 ' ack V ooa tlabneattoa/011 ,

Sill DUrdick'  at~rf ~ ilee .,.tr,s/Jtia Re 1-
 d612 ilac \' o.d
'613 PS.uey- na lne
8614
d61S
4616
i611
i61t
The !' eldoa
r Grald S.4ge
eeoe : el Co L\d:

h"aYel ~
Toll Calla
~1:\ l'eatliiOny

S.rio

DATE Deotier 81 -19S2
SYMBOL
71
20) 67
Do
2' . 74
10 B 2S
l)~'il'I
18 I 1
14 ~ 
26.B l



CLA IM
ALLOWED FOR
15.00
i1. so
7S.OO
50.00
60.00
59.00,
''00
so.oo
200. 00
ll0.00
D0.00
220.00
26).9a
l400.oo
a2.so
17.10
'.3 .69
5.93
6.30
 "
R EMARKS


,.60
300.00



I


NUMBER
8619
'1620
4621

'622
d6iJ
86JO
" 
PAYEE
laoe fel Cci L~d
laaoe !!fl iCo Ltd
lan90n lgidp Co
Saalt.a17 lnn Sipplf
l Ca~llaie  rC9
i6'1 11&1 ff) iitlll
'632
. '6)3
,  tel Ce Ud

0 saetk
'~Will reatWiek/Aaal~o
I) l.  k
"'' S4t C GI. Co

4646
"'1 
C64i 
~9
'65'2
"''
'
 tel CO Ltl .


I
 ! 1W I .~
 
SANTA BARBAllA OOUNTY

PURPOSE
Se1wlo
ppli


'
.
SYMBOL
29 8 l
32 B 1
6
If() B 1
J.O 1l 40

l+i ) 1
,1 s 3,4 '
~SB 22
56 26
sa 1
2S

58 Jl 26
S9 B l
60 B 1
CLAIM
ALLOWED FOR



1s.oo
u .1,
1.ss
" )6.70
i,.oo
10.0S
59.00
,32.0,
2. s9
REMARKS
'

44.25 Prlr
14.7' CuTr
i. .2s Prlr
t. . 2s Culr






'

FUND -G Dl\RAI. PUHD
NUMBER PAYEE
S65?
ll6S4 Jouaon
1659 ubel
Aeoe 1el CO L~ '
ger
~S 'IIarcua QrT 
a666  Jeiia~t Brown

 l66'l tJ
&668
~9 Seaid Oil Co

lt672
4673 SMeida Dll '.iCO
~611
"~
a6l
86-~
d s'
'6'6
16'7

- .ls: 1 ~&gi-ald
g.ec CO
be MD
J.pa Co
PURPOSE
t'd 'l'iall

JMl.ll"a
P~&~bor
S.n1
,
Co~reet101j/Sbo
rot Sin
SYMBOL CLAIM
ALLOWED FOR

60 B 7 s,:oo
60 ,oo
I 28 .
8081
!OB)
REMARKS





I 
SANTA BARBAJlA OOUNTY
G I ERAl. FUID
.
NUMBER PAYEE PURPOSE SYMBOL
99 B 63


CLAIM
ALLOWED FOR
46.00
~.oo
s.oo

250.00
REMARKS
'



NUMBER
t73 .
fllS ,.,
8742
t'/4J
"'744
 47,.s
'71.6
~1+7
~
~ .
471t9
17,0
:8751
a?S2 .
t'l5J
----
PAYEE
,
SM.ebl~
olitaona ,Mfarke\
S&t1 Stoi'e u
'
. s Hr  ,  lhlid\

'754
17.S? ~nt.e br
S762
~J
'1''
1766
877)
4774




ltien OH8
tr laauida
rlll

SAN'JlA BARBA1lA OOUNTY  '

DATE liceaMr ~. 1952
---- - --- - .
PURPOSE SYMBOL
181 .26
eilleetion

settic



-~ -------------- --
CLAIM
ALLOWED FOR

" ~#+.8
!12. Je.Z
196.4
''''
U .68
lS.00
2   ,0
, 9a.1a
102.60
6?.78
ll ,s.oo
. l6.00
I
17.00
 
lS .00
37.00
22 . 50

REMARKS



'


I
' 
SANTA BARBABA OOUNTY
FUND QEHIM.J ru~

-~-------- ---- -- -- --
NUMBER PAYEE PURPOSE SYMBOL

CLAIM
ALLOWED FOR REMARKS

FUND

NUMBER PAYEE
aau Mt .a'IT llili . .
~ . .
4418
g19

IS!O
n1
auz
142)
4824
.
f 125 1 D Ca~i


. \,

SAN'I'A BARB.AKA OOUNTY
cttNERAL UU DATE Deeeaber 6, 19,2
- - ------ - -- . - - . -
PURPOSE SYMBOL
nu.
1Bun&1 205 ?j

 SinlC 220 I 1
220 B ~



 
'
-~----- . - -- - -- - --
CLAIM
ALLOWED FOR
s.oo
1s4.oo ,.,.00
lS.O'
20.00
,4.05
2Jt;. '
'6.20

 
REMARKS


 . 

  4 0 . ' "   . "
SAN'IIA BARBA.RA OOUNTY

DA'fE D1c:  be~ '
,
--------- ---- --- -~---- - - --- ----------- --- - - - - - - - -~ - - -- - -------- ---- ------ ------------------------------- I NUMBER PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS

  . \e 
,

~ ' . " '
SANTA BARBAJlA OOUNTY

FUND QSC!IDLAflSOUS UllOS
NUMBER PAYEE PURPOSE
t

ao .Ge1 t.

Kl:. Ce
3632 Pae GU Elee Ce
'
Pae 0.1

 
8S36 V. H lohiltlOa  . ~.
SJ7 ~ San

WlftMI'\ SOUl Job r
pbJ .
Aaaoe :'Tel C. Ltd



DATE OecMr: 81 1952
.
SYMBOL
lSl
 

.
I
27.5 B
CLAIM
ALLOWED FOR
2os.10 
20S. 70'
97. 

REMARKS
DIST.
IST.

 
CA PIT.At




   lt
SANTA BARBARA OOUNTY
FUND IUSC~ui N wos  SAL RT DA'fE *b6r 8  - 19.52 '
- ---- ------ --- ------- --- ------ -- ---- - ---- - . - - -~---- - - ---------- ----
NUMBER PAYEE PURPOSE
flood Coa\~l


SYMBOL C LAIM
ALLOWED FOR REMARKS


orrections
t :i 1952-53
Assessment
Roll.
December 8th, 1952.
Upon the passage of the foregoing Order, the roll being called, the
following Supervisors voted Aye, to-wit :

c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes: None  Absent : None

The Board then took a recess.  - 

At 5:30 p . m. the Board convened.
Present: Supervisors c. w. Bradbury, w. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J. E. Lewis, Clerk.
Absent: Supervisor Paul E. Stewart.
Supervisor McClellan in the Chair. 
   
In the Matter of Corrections to the 1952-53 Assessment Roll.
ORDER

13

It satisfactorily appearing to the Board of Supervisors of ~he County of
Santa Barbara, State of California, from a report filed by the County Assessor, that
clerical errors have been made in certain assessments, and application having been
made to this Board by said County Assessor for the correction of said errors, as
provided by Sections 4831, 4834, 4835, and 4986 of the Revenue and Taxation Code; and
'
It fur~her appearing that the written consent of the District Attorney of
said County of Santa Barbara to the correction of said errors has been obtained
therefor;
NOW, THEREFORE, IT IS ORDERED that the Auditor and/ or Tax ' Collector of the
.
county of Santa Barbara, State of California, be, and they are hereby, authorized to
make the necessary corrections in the 1952-53 Assessment Roll, as set forth below,
to-wit:
.
From the assessment of Robert c. Martindale in Santa Barbara School
. .
District, namely lot 9 of Santa Barbara City Map 3, in the City of Santa Barbara,
 
listed in the roll at tax bill 12532 STRIKE OFF personal property $130 . There was no
personal there on the lien date.
From the assessment of Glenn A. Brown, et ux -in Santa Barbara School
.
District, namely lots 19 & 24 of s . B. City Map 5D, in Santa Barbara City, list.e d at
.
bill #12813, STRIKE OFF improvements $3400. There were no improvements there on the
lien date .
To the assessment of Glenn A. Brown, et we in Santa Barbara School District,
namely lot 26 of s. B. City Map 5 D, listed in the roll at bill 12818 ADD improvements
$3400. ' These improvements were assessed against another lot and are being struck off
as per the above entry. Tax payer notified 11/ 28/ 52. \
From the assessment of Elton v. Tognazzini; et al., in Blochman Union
School District, namely Parcel B of Secs. l & 2 of T 9 N R 33 W, SBB&M, listed in the
1952-53 roll at bill #35885 STRIKE OFF Land $1040. This parcel reverted to the
adjacent owners prior to the lien date and was assessed on tax bills 36195, 36197,
36198, 36199 & 36207 all of which have been paid .
14
Directing
survey of
Palos
Blancos
Drainage
Project .
Authorizing
Travel .
From the assessment of Bell Petroleum Corporation in Blochman Union School
District, namely Mng & Min Rts in & to parcel B of Sec. l & 2 of T 9 N R 33 W SBB&M,
listed in the roll at bill 35902, STRIKE OFF mineral rights $50. These mineral
rights reverted to the adjacent owners prior to the lien date, are assessed also on
bills #36195, 36197, 36198, 36199 & 36207, which have been paid.
From the assessment of Elton v. Tognazzini, et al in Blochman Union School
District, namely Parcel C & D of Sec 12 T 9N R 33 W, SBB&M, listed at bill #35884
.
STRIKE OFF land $560. This portion of an old railroad right of way, reverted to
adjacent owners prior to the lien date.
From the assessment of Elton v. Tognazzini, et al in Blechman Union School
District, namely Parcel A of Sec. 12 of T 9 N R 33 W, SBB&M listed at bill 36019
,
STRIKE OFF land $60. This part of an old Railroad Right of way reverted to adjacent
owners prior to the lien date.
From the assessment of Bell Petroleum Corporation in Blochman Union School
District, namely mineral rights in & to Parcel C & Parcel D of Sec. 12, T 9 N R 33 W,
SBB&M listed at bill 35903 STRIKE OFF mineral rights $40. These mineral rights had
reverted to adjacent owners prior to the lien date.
From the assessment of Bell Petroleum Corporation in Blochman Union School
District, namely mineral rights in & to Parcel A of Sec. 12 T 9 N R 33 w, SBB&M listed
at bill #36026 STRIKE OFF mineral rights $10. 00. These mineral rights had reverted to
- .
original owners prior to the lien date.
In the Matter of Directing Survey of Palos Blancos Drainage District.
Upon motion of Supervisor Hollister, seconded by Supervisor Smith, and
carried unanimously, it is ordered that the Surveyor be, and he is hereby,directed to
make a survey of Palos Blancos Drainage District, West of Buellton, in the Fourth District,
parti culars to be secured from Nelson Rutherford in the State Soil Conservation
Office.
In the Matter of Authorizing Travel.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Auditor be, and he is hereby, authorized
to travel to Sacramento, December 15th and 16th to attend a meeting called by the
State Controller.
 Upon motion the Board adjourned sine die 
-
The foregoing Minutes are hereby approved.
Chairman, Board of Supervisors .
ATTEST:
, County Clerk.
lea

Minutes of
December .
8th, 1952.
Welcoming
Elizabeth
Gerde as
Visitor to
Meeting .
Execution
of Agreement
for
Maintenance
etc of
Bradley
Ditch.
approved.
---~------------------------,-----,---- . --
Board ~f Supervisors of the County of Santa Barbara, State of
California, December 15th, 1952, at 10 0 1clock, a. m. Present:
Supervisors C. w. Bradbury, w. N. Hollister, R. B. McClellan,
.
and Marion A. Smith; and J. E. Lewis, Clerk.
Absent: Supervisor Paul E. Stewart.
In the Matter of Minutes of December 8th. 1952 .
Minutes of the regular meeting of December 8th, 1952, were read and

15
In the Matter of Welcoming Elizabeth Gerde as yisitor to the Meeting,
Probation Officer Glenn Wallace introduced to the Board Elizabeth Gerde, a
German citizen visiting in the United states under the sponsorship of the American
Conference of Social Work, with expenses paid by the Federal government.
In the Matter of Execution of Agreement with City of Santa Maria for Maintenance
and/or Extension of Bradley Ditch, 5th District.
Resolution No. 11826
WHEREAS, an agreement, dated December 1st, 1952, by and between the County
of Santa Barbara and the City of Santa Maria, has been presented to this Board for
execution, by the terms of which, in pursuance of Section 6500 et seq. of the Government
Code of the State of California, the County of Santa Barbara will share in the
maintenance of Bradley Road Ditch, located in the Fifth Supervisorial District in
order to provide adequate facilities and to minimize flood damage in the area, and
WHEREAS, it is deemed in the best interests of the County of Santa Barbara
that the said agreement be executed.
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 sign and
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 December, 1952, by the following vote:
Ayes: c. W. Bradbury, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: Paul E. Stewart
Acceptance In the Matter of Acceptance of Right-of-Way Grant for Calle Culebra Road,
of Rightof-
Way - First District.
1st District
. / Resolution No. 11827
WHEREAS, there has been delivered to the County of Santa Barbara a Right-ofway
Grant for road purposes; and
WHEREAS, it appears for the best interests of the County of Santa Barbara
that said Right-of-Way Grant be accepted;
NOW, THEREFORE, BE IT RESOLVED that the following Right-of-Way Grant be,
and the same is hereby, accepted, and that J. E. Lewis, County Clerk, be, and he is
 
1.6
Transfer of
Funds.

Postponemen
of Meeting
Re: Seismic
Blasting.
hereby, authorized and directed to record said Right- of-Way Grant in the office of
the County Recorder of the County of Santa Barbara:
Mae E. Robinson -- dated December 8th, 1952 .
Passed and adopted by the Board of Supervisors of the county of Santa
.
Barbara, state of California, this 15th day of December, 1952, by the following vote :
AYES: c. w. Bradbury, W. N. Hollister, R. B. McClellan, .
and Marion A. Smith
NOES: None ABSENT : Paul E. Stewart
In the Matter of Transfer of Funds to the Employees Retirement Fund .
0 RD ER
Upon motion, duly seconded and carried unanimously, it is ordered that the
c ~unty Auditor be, and he is hereby, authorized and directed to transfer the following
s~s to the Employees Retirement Fund from the funds set forth below, said transfer
being in accordance with the provisions of Section 101 of A.rticle 6 of the County
Employees Retirement Act of 1937:
General Fund
Good Roads Fund
Oil Well Inspection Fund
Law Library Fund
Third Road District Fund
Total credited to Employees
Retirement Fund
$ 12,869 .32
1,708 .22
48 .95
2 .33
41 .79
$14,670 .61
In the Matter of Postponement of Meeting of City Council with Board of
Supervisors to Discuss Exploratory Seismic Blasting in Santa Barbara Harbor .
Percy A. Heckendorf, Council Member, appeared before the Board to request
postponement of the meeting scheduled for 2: .30 p . m. of this day until December 22nd,
at 2 p. m.
Upon motion, duly seconded and carried unanimously, it is ordered that the
Board of Supervisors set the meeting for December 22nd, at 2 p . m .

Request for In the Matter of Request of City Clerk for Meeting of City Council and Board
Meeting to
Discuss of Supervisors to Discuss Flood Control in Puesta Del Sol and Verde Vista Areas .
Flood Control
in Upon motion, duly seconded and carried unanimously, it is ordered that the
Puesta Del
Sol and meeting be set for 2 0 1 clock p . m., December 22nd, 1952.
Verda Vista
Areas. It is further ordered that the Clerk so notify the City Clerk .
Proposed In the Matter of Proposed Zoning Change to Permit Commercial use by Ott
Zoning
Change Re: Properties, Inc. of 3t-Acre Parcel near Hoff Heights .
Parcel near
Hoff Height. s. Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that December 29th, 1952, be, and it is hereby, set
as the date for a public hearing on the proposed change in Ordinance No . 538 .
It is further ordered that Notice be published in the Santa Barbara NewsPress
once at least ten days before the day of the public hearing .


communications.
Expressing
Appreciatio
to Richard
s. Whitehea
for Assistance
in
Air Tours.
Notif ication
Re:
Qualifying
Examination
for Off ice
of JudgeGuadal
upe
Judicial
District.
Request of
City of
Chico for
Assignment
of State
Funds. J
December 15th, 1952 . 1.?
In the Matter of Communications Pertaining to Exploratory Harbor Blasting .
a) J . F . Goux - Copy of letter to Thomas M. Storke, protesting
alleged misrepresentations .
The Clerk was directed to have a copy of this communication
prepared for each Board member.
b) Humble Oil and Refining Company - Copy of letter to State
Lands Commission, modifying previous application for
blasting permit .
The communication is ordered placed on file .
In the Matter of Expressing Appreciation to Richards . Whitehead, Planning
Director, for Assistance Given in Conducting Air Tours during Recent Educational
Conference .
Hal D. Caywood, Superintendent of Schools, thanked Mr . Whitehead on behalf
of the Conference for his generosity in giving a Saturday to conducting air tours of
the County for teachers attending the Conference in Santa Barbara.
In the Matter of Notification from State Judicial Council that Raymond F .
Abernethy and Robert Ralph Stewart have passed Qualifying Examination for Off ice of
Judge of Justice Court, Guadalupe Judicial District .
The above- entitled notice is hereby placed on file .
In the Matter of Request of City of Chico for Assignment of State Funds
Intended under Chapter 47 for Preparation of Plans .
Upon motion of Supervisor Bradbury, seconded by Supervisor .Hollister, and
carried unanimously, it is ordered that the Clerk notify the City of Chico that Santa
Barbar a County has already made application for all of the funds allocated to it .
Reconunen- In the Matter of Reconunendation of Public Works Director for Requesting
dation
Requesting Certain Items of Surplus Property at cachuma Project from the Bureau of Reclamation.
certain
Items at Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
cachuma
Property carried unanimously, it is ordered that the list of items specified by the Public Works
f or the
Bureau of Director be referred to the Santa Barbara County water Agency, for forwarding to the
Reclamatio 
Request of
Solvang
Business
Men's
Association
for representation
Re: cachwna
Recreationa
Area .
Commendatio
for Building
Project
at Los
Prietos Boy
camp . "
Bureau of Reclamation, with the request that said i tems be withheld from sale of surplus
equipment and that determination of their value and usage be completed at a later
date .
In the Matter of Request of Solvang Business Men's Association for
Representation on Governing Board of cachuma Recreational Area.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the letter be placed on file for later consideration
by this Board.
In the Matter of Commendation for Building Project at Los Prietos Boys camp .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and

18
Leave of
Absence .
Approving
Oil Drilling
Bond.
Approving
Rider to
Oil Drilling
Bond.
Purchase of
Personal
Property.

Amending
Contract wi
Carpinteria
Valley
Chamber of
Commerce .
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
communicate to the Probation Officer the Board's appreciation for the ceremonies at
dedication of the new dormitory at Los Prietos Boys camp, and for the industry shown
by the boys in the building project itself .
In the Matter of Leave of Absence .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that one month's leave of absence without pay, be,
and it is hereby, granted to Mrs . Lucille Kuykendall, Los Prietos Boys camp employee,
because of illness .
In the Matter of Approving 011 Drilling Bond.
Pursuant to the request of F . H. Johnson, Oil Well Inspector, and in accordance
with the provisions of Ordinances No . 559 and No . 672;
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following oil drilling bond be, and it is
hereby, approved :
Admiral Oil Company - Single Drilling Bond No . 90257 of New
Amsterdam casualty Company, covering well "Marty" No . 1
In the Matter of Approving Rider to Oil Drilling Bond.
Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in
accordance with the provisions of Ordinances No . 559 and No . 672;
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and carried
unanimously, it is ordered that the following rider to an oil drilling bond be, and it
is hereby, approved :
Union Oil Company of California - Rider to Pacific Indemnity
Company Bond No . 98723, covering well "Bradley Lands" No . 3- 2
In the Matter of Purchase of Personal property .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase for General Hospital the following personal property :
2 Commodes, from 180 C 15, at approximately $30 each
1 3-Deck Truck with galvanized boxes, from 180 C 9, at approximately $40
It is further ordered that this deviation from budgeted capital outlay be,
and it is hereby, approved.
In the Matter of Amending Contract with Carpinteria Valley Chamber of
h
Commerce.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to prepare an amendment to the 1952-53 contract with Carpinteria Valley
Chamber of Commerce, to increase the County's expenditure for advertising by the
amount of $155 . 81 .
Remuneration
for Election
Officers etc
for J an. 8,
1953,
Appear ance
of Eugene
Ashcraft . 'J
Report.
Application
and Changes
Old Age
Security.

December 15th, 1952. 19
In the Matter of Remuneration for Election Officers and Polling Places for
January 8th, 1953, Special Hope County Fire Protection District No. 2 Formation

Election.
0 RD ER
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that the remuneration for election of officers to
serve in the Hope County Fire Protection District No. 2 Election, January 8th, 1953,
and rent. of polling places, be, and the same are hereby, set at $10.00 each .
In the Matter of Appearance of Eugene Ashcraft.

Mr. Ashcraft appeared before the Board to suggest that there be a public
meeting of election officers to discuss possible improvements in election laws , such
as :
1) Discontinuing use of nominating petitions.
2) Requiring 10 days' notice with the County Clerk for persons who will
be write-in candidates
3) Shortening hours of election in special elections where possible
because of small size of precincts.
Supervisor Bradbury stated that these problems were already receiving
attention by the County Clerk and the County Clerk's Association, and moved that when
the facts were ready for presentation to the Supervisors Association, the Clerk be,
and he is hereby, directed to present them to that organization . The motion was
seconded by Supervisor Hollister, and carried unanimously.
In the Matter of Report .
Reports, as follows, were received and ordered placed on file :
Public Works Department - November, 1952
Veterans Service Office - November, 1952
Tentative Report on Memorial Building Study
In the Matter of Applications and changes in Old Age Security.
0 RD ER
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicants for State and County Aid to needy aged persons have filed their applications
as required by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
.
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of December, 1952,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
hereinafter- named needy a. ged persons, to-wit:
NAME
NEW APPLICATION
Crolley, Kate
Ingram, Lemuel A.
TOTAL AMOUNT GRANTED
$80 .00
80.00
REMARKS
20

NAME
RESTORATION
Reyna, Encarnacion
Niboli, Carmela
INCREASE
Rowe, Katie c.
Rowe, Katie c.
Reyna, Encarnacion
Dresbach, Anne N.
O'Connor, Margaret
Lagerwey, Anna
Lagerwey, John
Ramey, Edi th C .
Stonebarger, Josephine M.
Daugherty, Jessie c.
Billetter, Nettie Engle
Rowe, Charles w.
Rowe, Charles w.
Winans, Bertha M.
Bullock, Mary Lee
Pahl, Maria L.
Pahl, Maria L.
Scott, Maude B.
Ryall, Alice w.
Gratziansky, Eugene
Flores, Joseph B.
.
Flores, Joseph B 
.
Quinonez, Luciano
Irey, Walter
DECREASE
Daugherty, Jessie C.
Bennett, William E.
Pahl, Maria L.
Hale, Walter E.
Scott, Maude B.
Flores, Joseph B.
Beeson, Cornelia B.
Newton, Enunett E.
DISCONTINUANCE
Tognetti, Peter
Yates, Charles M.
Freeman, Cora J .
Hamilton, Lillian R.
Cabral, Tony
DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE
Feliz, Fernando Ray
AG 246-A
Bennett c. Larsen for Enuna Larsen
TOTAL AID GRANTED
$6.76
51 .70
65 .45
66 .95
80.00
80.00
76 .00
80.00
72 .30
80.00
69 .09
80 .00
67.71
39 .75
41 .25
80.00
47 .77
65.00
67 .00
80.00
63 .20
80.00
61 .50
66 . 50
26 .38
28 .50
71 .00
34 .40
55.00
49 .73
78.03
50 .25
54 .20
55.00
5 .00
REMARKS
1- 1-53
II
II
11- 1- 52
1- 1- 53
1- 1- 53
10- 1- 52
11- 1- 52
10- 1- 52
11- 1- 52
1-1-53
II
1- 1- 53
II
1- 1- 53
II
1- 1- 53
12- 31-52
II
II
II
II
9- 30- 52
12-15-52
I
Application
and Changes
Aid to
Blind.

Application
and Changes
Children's
Aid.
December 15th, 1952 . 21
In the Matter of Applications and Changes in Aid to the Needy Blind.
0 RD ER
WHEREAS, it appears to the Board that. t~e hereinafter- named applicants for
state and County Aid to needy blind per sons have filed their applications as required
by l aw, and as in said applications fully set forth;
NOW , THEREFORE , IT IS ORDERED that the Auditor draw his war rant on the
Treasurer on the General Fund in favor of the following applicants , for the amount set
 opposite the name of the applicant, conunencing on the fir st day of December, 1952,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
hereinafter- named needy blind persons, to- wit : 
NAME TOTAL AID GRANTED REMARKS
DENIAL
-
Armenta, Dolores
INCREASE
Angel, Francisco $78 .82 1- 1- 53
In the Matter of Appli cations and Changes in Children ' s Aid .
0 RD ER
WHEREAS , it appears to the Board of Supervisors that the hereinafter- named
applicants for Children ' s Aid have filed their applications as required by law, and
as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of each of the hereinafter- named applicants
for the amount set opposite his name, conunencing on the first day of December, 1952,
unless otherwise indicated, and continuing on the first day of each month ther eafter
until further Order of th~s Board, said money to be used for the support of the
hereinafter- named minors, to- wit :
NAME Regular
NEW APPLICATION
Dolly Thompson, for Kenneth J . , David, and
Daniel Thompson
Dorothy Thomas , for Donna Maria Thomas
Betty Ramsey, for James and John Ramsey
DENIAL
Dolly Thompson for Gary Thompson
RESTORATION
Hortensia Cuellar, for Norma Cuellar
Bernadine Cunningham, for Paula Mattern
Louise Silva, for Charles L. Silva
CHANGE IN PAYEE
Minnie Gonzales, for Ralph Gonzales and
Raul O 'Campo
CHANGE IN NAME OF PAYEE
Bernadine Cunningham for Paula Mattern
TOTAL AID GRANTED
$131 .00
92.00
127.00
9 .00
106 .00
101 .00
120.00
REMARKS
11- 1-52
1- 1- 53
12- 12- 52
12- 1- 52
22

Transfer o
Funds.
INCREASE
Annie Cardona, for Gloria, Joseph Jr., and
Rose Marie Cardona
Martha Wilson for Barbara and Geraldine Romero
.
Carmen Villegas, for Henry and Erlinda Villegas
Sarah Diaz for Manuel and Natalie Herrera
Jennie c . Gonzales , for Gloria Gonzales
Della Warnick for Richard and Joan Ele
Lynn Harvey for David, James, Lynn, and Ronald
Connell
Maria R. Figueroa, for Lucio, Theodora, and
Ricardo Figueora, and Abigail Rodriguez
Carrie Dean, for Diane Davis, Carolyn, and
Rodney Davis
Anabelle Ingram, for Mike and Brenda Ingram
Consuelo Reynoso, for Eleanor, Ruben, Rose Marie,
and John Reynoso
Katherine Sanchez, for Julian, Frances, Rose Marie,
Agnes, Richard, Arthur, and Dolores Sanchez
Irene Breck for Joan Pfeifer
Genevieve Orr, for Denise and Douglas Orr
Angela Avila, for Frank and Gloria Rivas, and
Robert and Joe Louis Avila
Victoria Sauceda, for Frances and Robert Lopez,
and Grace and Vivian Sauceda
Minnie Gonzales, for Ralph Gonzales and Raul
O 'Campo
DECREASE
pearl Parker for Alfred, Albert, and Shirley Quaid
Vera F . Miranda, for earl and Lawrence Miranda
Adeline Grand, for Katherine Diaz, and Emily and
Albert Grand
Hilda M. Palacio, for Theresa, Virginia, Dolores,
and Raymond pa~acio
Consuelo Reynoso, for Eleanor, Ruben, Rose Mar ie,
and John Reynoso
Nellie Cummings, for Carol, Beverly, Gregory, Gary,
Dennis, and Dolores Cummings
Irene Breck for Joan Pfeifer
Irene Breck for Joan Pfeifer
Mary Sullivan, for Amber Denise Sullivan
Pauline Dillingham, for Rex Dillingham
DISCONTINUANCE
Jackie Quaid
Sally Herrera, for Alfred Jr ., and Rachel
Gonzales
Jennie Hernandez , for Isabel and Peter Hernandez
$170.00
73 .00
137.00

79.00
102.00
95 .00
172.00
156.00
101.00
135.00
192.00
280 .00
72 .00
$141 .00
182 .00
138 .00
120.00
95 .00
130.00
158 .00
63 .00
155.00
96 .00
69.00
43 .00
62.00
120.00
 
Boarding Homes and Institutions
D ISCONTINUA.NCE
- . Esther Medrano for Carmen Arizmendi
1- 1- 53
1-1-53
II
1- 1- 53
II
1- 1- 53
10-1-52
1- 1-53
12- 12- 52
1- 1- 53
II
II
II
II
11- 1- 52
1-1-53
II
11-30-52
II
10-31-52
9- 25- 52
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 11828
Whereas it appears to the Board of Supervisors of Santa Barbara county that

Revi sion of
Budget
Items .
Revision of
Budget
Items .
Allowance o
Claims.

December 15th, 1952 
 
   '  I     
'
a transfer is necessary from the Unappropriated Reserve General Fund to Account
210 B 92, Santa Barbara City Chamber of Commerce 
.
Now, Therefore, Be It Resolved that the sum of Two Hundred and no/100

Dollars ($200 .00) be, and the same is hereby, transferred from the unappropriated
Reserve General Fund 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, w. N. Hollister, R. B. McClellan, and Marion A. Smith .
.
Nays : None Absent: Paul E. Stewart
In the Matter of Revision of Budget Items .
Resolution No . 11829 
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
.
are hereby, revised as follows, to-wit :
Transfer from Account 182 B lOa, Surgical Supplies, to Account 182 B lOc
Laboratory Supplies, Maintenance and Operation, Santa Maria Hospital, General Fund,
in the sum of TWo Hundred and no/100 Dollars ($200. 00) .
.
Upon the passage of the foregoing resolution, the roll being call ed, the
following Supervisors voted Aye, to-wit:
c. W. Bradbury, w. N. Hollister, R. B. McClellan and Marian A. Smith.
Nays : None Absent : Paul E. Stewart
In the Matter of Revision of Budget Items .
Resolution No . 11830
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of capital Outlay, Public Works,
General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
.
are hereby, revised as follows, tQ-wit:
Transfer f r om Account 94 C 83, Emergency Flood Control, to Account 94 C 84,
.
Santa Ynez River Control , Capital Outlay, Public Works, General Fund, in the sum of
One Thousa nd, One Hundred and no/100 Dollars ($1,100 . 00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to- wit :
c . w. Bradbury, W. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays : None Absent : Paul E. Stewart
In the Matter of Allowance of Claims .
Upon motion, duly seconded, and carried unanimously, it is ordered that the
following claims be, and the same are hereby, allowed, each claim for the amount and
payable out of the fund designated on the face of each claim, respectively, to- wit :

24
    

;qp 4 W ii" ik P I
SAN'J'lA BARBAllA OOUNTY
FUND'--~GE_R_~_n_A_L~~~~-
.
NUMBER PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
9051
9052
90~)
90,4
90

c.  Sradburr
  ~Uiater
 B. MeClellaD
raa.ei  Eua
90,6 C. A. Pag .
90S7 J . s. ftowll
 905$ B. L. Hall
9059 Jo  phine illi
9060 Ji. B. Cor,t11
9061 a.o.  Goodall
9062 Sydaer A. An.daraon.
H. B. Gordon
Fletcher Co-.on
0
Do
Do
'Do
Do


l B 3
Do
Oo
B 3
SB 3
l
906)
9064
~5'
9066
9067
9064
9069
9070
tor trrua!r Conet. !aelc ao c '"'
All-t  r Club/So. Caltt ~ Ad. Co . Reaoun 10 B 96
  thl  Bailey . Salary & Trael xp 2lB 3
'~a . Phobe Gatl111
al  Ha
llllam J . 1laoa
Do Oo
Do
Do
Do
s9 .25
lS.75
42.z.
s .o,
16.00
2).00
32 .9s
27. 70
24. 40
i1.ss
21 . 21
7 . ~o
2,5so.oo
3,000.00
7.70
1.82
4.90
10. 5()
26 C 1S4l 13 , S97 . 7~
9072 Howell & Ar  dt 26 e 160
\
S, 862 . SQ
2s.1.1e .95
6B) 15. SO
6 B 6 . 50
B) 15. 86
89 7.12
822 10.00
1B2 l 50
lB) )).7S
1B6 1 . 13
2).75 '' l B) llt 50
lB6 ) .Oi
lBl 26 .00
1'822 1 .
-
SAUR? ?UID
2lll 10.00
I
10.00
10. 00
10.00
4.0 .00*
-
Upon the passage of the foregoing Order, the roll being called, the following
Supervisors voted Aye, to-wit:
c. W. Bradbury, w. N. Hollister, R. B. McClellan, and Marion A. Smith.
Noes : None Absent : Paul E. Stewart
The Board then took a recess .
At 5:30 the Board convened .

December 15th, 1952 . 25
Present: Supervisors c. w. Bradbury, w. N. Hollister, R. B. McClellan,
.
and Marion A. Smith; and J. E. Lewis, Clerk .

Absent: Supervisor Paul E. Stewart.
Supervisor McClellan in the Chair.
Re: compen- _ In the Matter of the Compensation of the County Supervisors, the District
sation for .
county Attorney, the County Auditor and the Judge of the Municipal Court of Santa Barbara
Supervisors
etc . ~ Judicial District.
Re:
Compensation
of
Judges of
Superior
Court.
Resolution No. 11831
WHEREAS, the 1952 Grand Jury of Santa Barbara County has investigated and
-. . 
submitted its recommendation relative to the establishment of the annual salaries of
the County Supervisors, the District Attorney, the County Auditor and the Judge of the
 Municipal Court of the Santa Barbara Judicial District; and
WHEREAS, this Board of Supervisors is desirous of concurring in the recom-
. .
mendations of the Grand Jury,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that this Board recommend to the
. .
state Legislature of the State of California that the Legislature at the 1953 session
enact a statute establishing the annual salaries and compensation of the following
designated officers as follows:
County Supervisors $5,100.00 per annum
District Attorney $10,500.00 per annum
County Au-ditor $ 8,100.00 per annum
- Judge, Municipal Court, Santa Barbara $ 9,600.00 per annum
 Judicial District
BE IT FURTHER RESOLVED that copies of this resolution be transmitted to
. . .
the Governor of the State of California, State Senator Clarence C. ward of the 31st
Senatorial District and Assemblyman Stanley T. Tomlinson of the 37th Assembly District 
.
Passed and adopted by the Board of Supervisors of the County of santa
Barbara, state of California, this 15th day of December, 1952, by the following vote:
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
NOES: None ABSENT: Paul E. Stewart
In the Matter of Compensation of Judges of the Superior Court in and for
.
the County of Santa Barbara.
Resolution No. 11832
WHEREAS, the 1952 Grand Jury of Santa Barbara County has investigated and
.
submitted its recommendation relative to the establishment of the annual salaries of
Judges of the superior Court in and for the county of Santa Barbara; and
WHEREAS, this Board of Supervisors is desirous of concurring in the
 . .
recommendations of the Grand Jury,
.
NOW, THEREFORE BE AND IT IS HEREBY RESOLVED, that this Board recommend to
. . . - . . ~ -
the State Legislature of the State of California that the Legislature at the 1953
- session enact a statute establishing the annual salaries and compensation of the

26
Re: Compensation
of
County Superintendent
of Schools. J
-
Re: Compensation
Personnel
of Municip
al Court. J
Judges of the Superior Court in and for the County of Santa Barbara at $15,000.00.
BE IT FURTHER RESOLVED that copies of this resolution be transmitted to the
.  -  . . Governor of the State of California, State senator .Clarence C. Ward of the 31st
Senatorial District and Assemblyman Stanley T. Tomlinson of the 37th Assembly District 
.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state or California this 15th day of December, 1952, by the following vote:
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan, and Marion A. Smith.
NOES: None ABSENT: Paul E. Stewart
In the Matter of the Compensation of the County Superintendent of Schools.
Resolution No. 11833
WHEREAS, the annual salary of the Superintendent of schools of Santa Barbara
County is now $7,200 per year and the Board of Supervisors is desirous of recommending
to the State Legislature an increase of said salary of $50.00 per month,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that this Board recommend to
- . . ~   .
the State Legislature of the state of California that the Legislature at the 1953
session enact a statute establishing the annual salary of the Superintendent of
Schools of the County of Santa Barbara at $7,800.00 .

BE IT FURTHER RESOLVED that copies of this resolution be transmitted to the
Governor of the State of California, State Senator .Clarence c. ward of the 31st
Senatorial District and Assemblyman Stanley T. Tomlinson of the 37th Assembly
District.
passed and adopted by the Board of Supervisors of the County of santa
Barbara this 15th day of December, 1952, by the following vote:
Ayes: c. W. Bradbury, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes: None Absent: Paul E. Stewart
In the Matter of Compensation of the Personnel of the Municipal Court of the
.
Santa Barbara Judicial District.
Resolution No. 11834
WHEREAS, the 1952 Grand Jury of Santa Barbara County has investigated and
. -
submitted its recommendation relative to the establishment of the monthly salaries of
the personnel of the Municipal Court of the Santa Barbara Judicial District; and
WHEREAS, this Board of Supervisors is desirous of concurring in the recom-
. - .
mendations of the Grand Jury,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that this Board recommend to
. . - .  ~ the State Legislature of the state of califor~ia that the Legislature at the 1953
session enact a statute or statutes establishing the mont.b]ysalaries and compensation
of the following listed personnel of the Municipal Court of the Santa Barbara Judicial
District as follows:
 Clerk of the Municipal Court
Chief Clerk
- " Four Deputy Clerks, each
- .
Marshal of the Municipal Court
.
Deputy Marshal
-
Marshal's Clerk
$

390.00 per month
305.00 II II
. .
230.00 II II
. .
370. 00 II II
 .
290.00 II II
.
230.00 II II

'

December 15th, 1952.
BE IT FURTHER RESOLVED that a 4 step increment schedule be established,
.
providing for the compensation and salaries of the personnel of the Municipal Court
of the Santa Barbara Judicial District, as follows:
Clerk of the Municipal Court
one Chief Clerk
4 Deputy Clerks
Marshal of the Municipal Court
One Deputy Marshal
One Marshal's Clerk
A
350
305
230
335
290
230
B
370
320
240
350
305
240
c
390
335
250
370
320
250
D
410
350
260
390
335
260
2?
That appointees to such positions, other than the present incumbent officers,
shall on and after the effective date of such statute or statutes establishing such
monthly salaried positions, commence their employment in schedule "A", as above set
forth, applicable to the position being filled.
' That a one year service period be required for each step other than the
advance from Column "C" to "D"; and that a two year period of employment in Column
"C" be required 13efore the compensation provided by Column "D" shall become applicable.
That the salaries of the incumbent Clerk and Marhsal of the Municipal Court
.
of the Santa Barbara Judicial District be set at Column 11c11 by reason of prior service
.
in such capacities.
BE IT FURTHER RESOLVED that copies of this resolution be transmitted to the
 Governor of the State of California, state Senator Clarence c. ward of the 31st
Senatorial District, and Assemblyman Stanley T. Tomlinson from the 37th Assembly
District.
passed and adopted by the Board of Supervisors or the County of Santa 
Barbara, state of California, this 15th day of December, 1952, by the following vote:
AYES: C. w. Bradbury, w. N. Hollister, R. B. McClellan,
and Marion A. smith.
NOES: None ABSENT: Paul E. Stewart
Allowing In the Matter of Allowing and Disallowing Certain Positions, Welfare
and Disallowing
Department.
certain
Positions, Resolution No. 11835
Welfare
Department WHEREAS, by virtue of Ordinance No. 697, as amended, the Board of Super-
J
visors is empowered to allow or disallow positions established by said ordinance; and
WHEREAS, it appears that certain positions and employeeships should be
.
allowed, and certain positions and employeeships should be disallowed, effective
December 15, 1952,
- NOW, THEREFORE BE AND IT IS HEREBY RESOLVED that the hereinafter named
. .
position and employeeship be, and the same is hereby, allowed, effective December 15,
1952:
WELFARE DEPARTMENT
Ordinance
Identification
Number
94.24.6
Title of Position
Child Welfare Services
Worker I
28
Setting
Compensation
for
certain
Positionssurvey
and
Welfare
Department 
J
,
BE IT FURTHER RESOLVED that the hereinafter named position and employeeship
. . .
be, and the same is hereby, disallowed, effective December 15, 1952:
WELFARE DEPARTMENT
-
Ordinance
Identification
Number
94.24.5
Title of Position
Child Welfare Services
Worker II
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 15th day of Decemb~r, 1952, by the following vote:
AYES: c. w. Bradbury, R. B. McClellan, w. N. Hollister
and Marion A. Smith.
NOES: None ABSENT: Paul E. Stewart

In the Matter of Setting Compensation f or Certain Positions, Departments of
Surveyor and Welfare.
Resolution No. 11836
WHEREAS, by virtue of Ordinance No. 697, 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 employee ship; and
Correction
to 1952-53
Assessment
Roll.
I
WHEREAS, each 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 December 15, 1952:
~ Ordinance
Identification
Number
SURVEYOR
82 .8 . l
WELFARE DEPARTMENT
94 .24.6
Name of Employee
Romeo M. Ortega
Joan Dion
Column
c
B
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 15th day of December, 1952, by the following vote:
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
NOES: None ABSENT: Paul E. Stewart
In the Matter of Corrections to the 1952-53 Assessment Roll.
0 RD ER
It satisfactorily appearing to the Board of Supervisors of the county of
Santa Barbara, state of California, from a report filed by the County Assessor, that
clerical errors have been made in certain assessments, and application having been ma.de
to this Board by said county Assessor for the correction of said errors, as provided
Amending
Contract
with Kroege
Associates .
Authorizing
Travel .
Release of
Drilling
Bonds .
cancellatio
of Funds .
December 15th, 1952.
by Sections 4831, 4834, 4835, and 4986 of the Revenue and Taxation Code; and
It further appearing that the written consent of the District Attorney of
said county of Santa Barbara to the correction of said errors has been obtained
therefor;
NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the
County of Santa Barbara, state of California, be, and they are hereby, authorized to
make the necessary corrections in the 1952-53 Assessment Roll, as set forth below,
to-wit:
From the assessment of Ralph H. Larson in santa Barbara School District,
namely lot 19, El Encanto Tract, City of Santa Barbara, listed at tax bill #7656
STRIKE OFF Personal Property $350. There was no personal property here on lien date.
In the Matter of Amending Contract wit.h Kroeger Associates, to Include
Nurses' Salaries.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to prepare an amendment to the contract wi th Kroeger Associates to permit
inclusion in the current job classification and wages survey an evaluation of
salaries of general duty nurses at the Santa Barbara and Santa Maria Hospitals and
public health nurses.
In the Matter of Authorizing Travel.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Harvey J. Rudolph, General Hospital Administrator
be, and he is hereby, authorized to travel to San Francisco, December 19th,
for a meeting of the State Department of Public Health, pertaining to minimum
standards for County hospitals.
In the Matter of Release of Oil Drilli:gg Bonds.
Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in
accordance with the provisions of Ordinances No. 559 and No. 672;
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that oil drilling bonds, as follows, be, and they
are hereby, released as to all future acts and liabilities:
T & T Oil Company - Hartford Accident and Indemnity
Company Bond No. N2622658, covering well "Brambilla"
No. l
Douglas Oil Company - Pacific Indemnity Company Bond
No. 123295, . covering well "Cuyama.11 No. 85-16
In the Matter of cancellation of Funds.
Resolution No. 11837
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $750.00 is not needed in Account 141 A 60, Labor, Salaries and Wages,
Fourth Supervisor District - Road District Fund, Fourth Road Fund;

30
Transfer of
Funds.

Revision of
Budget
Items.
Revision
of Budget
Items .
Now, Therefore, Be It Resolved that the sum of Seven Hundred Fifty and
. - . . -
no/100 Dollars ($750.00) be, and the same is hereby, canceled from the above Account
- ' and returned to the Unappropriated Reserve Fourth Road Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted AYe, to-wit:
c. w. Bradbury, w. N. Hollister, R. B. McClellan, and
.
Marion A. Smith.
Nays: None Absent: Paul .E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve Fourth
Road Fund.
Resolution No. 11838
Whereas it appears to the Board of supervisors~f Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve Fourth Road Fund to Account
141 C 601, County Yard Improvement - Construction,
~ Now, Therefore, Be It Resolved that the sum of Seven Hundred Fifty and no/100
.
Dollars ($750.00) be, and the same is hereby, transferred from the unappropriated
. -
Reserve Fourth Road Fund to Account 141 C 601, County Yard Improvement - Construction,
Capital Outlay, Fourth Supervisor District - Road District Fund, Fourth Road Fund .
-
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, w. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: None Absent: Paul E. Stewart
In the Matter of Revision of Budget Items.
Resolution No. 11839
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Third Supervisor District - Road District Fund, Third Road Fund;
-
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby revised as follows, to-wit:
Transfer from Account 131 B 13, Road and Bridge Materials, to Account
.
131 B 25, Service and Expense, Maintenance and Operation, Third Supervisor District -
Road District Fund, Third Road Fund, in the sum of Four Hundred Fifty and no/100
Dollars ($450.00).
- Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted AYe, to-wit:
c. w. Bradbury, w. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays, None Absent, Paul E. Stewart
In the Matter of Revision of Budget Items.
Resolution No . 11840
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
.
a revision is necessary within general classification of Maintenance and Operation,
First Supervisor District - Road District Fund, First Road Fund;
- .
Now, therefore, be it Resolved that the aforesaid accounts be, and the same

Revision of
Budget
Items.
cancellatio
of Contract
Re: Funds
for La
Purisima
Mission
State Historical
Monument.

December 15th, 1952.
31.
are hereby, revised as follows, to-wit:
Transfer from Account 111 B 13, Road and Bridge Materials, to Account
.
111 B 25, Service and Expense, Maintenance and Operation, First Supervisor Dis~rict -
Road District Fund, First Road Fund, in the amount of Three Hundred Fifty and no/100
Dollars ($350.00).
-
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. W. Bradbury, w. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays, None Absent, Paul E. Stewart
In the Matter of Revision of Budget Items.
Resolution No. 11841
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Capital Outlay (Construction)
Secondary Roads and Bridges, Good Roads Fund;
.
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 157 CR 363, Fox Valley Road, to Account 157 CR 352B,
Alisos Avenue Bridge, Capital outlay _(Construction) secondary Roads and Bridges,
. .
Good Roads Fund, in the amount of One Hundred Five and 58/100 Dollars ($105.58).
-
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. ~radbury, w. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays, None Absent, Paul E. Stewart
In the Matter of Cancellation of Contract with State Division of Beaches
and Parks, dated January 1st, 1949, Pertaining to Maintenance Funds for La Purisima
.
Mission State Historical Monument.
Resolution No. 11842
WHEREAS, on October 20, 1952, a contract was executed between the County
of Santa Barbara and the State park Conunission, which supersedes the contract
executed on January 1, 1949, which provided for an annual appropriation of $3,500.00
by the County of Santa Barbara to the State of california for the maintenance and
development of La Purisima Mission State Historical Monument; and
WHEREAS, the new contract is substant i~l~y the same as the contract existing
between the aforementioned parties executed on January 1, 1949, except that the
purpose of the new contract is to provide necessary furnishings and/or equipment for
the maintenance and development of the aforesaid monument; and
WHEREAS, pursuant to the provisions of the contract of January 1, 1949,
.
this honorable body should terminate the original contract by resolution,
NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the contract between
the County of Santa Barbara and the State Park Comm1ssion executed on January . 1,
1949, which provided for an annual appropriation of $3,500.00 for the maintenance and
development of La Purisima Mission state Historical Monument, is hereby cancelled.
Passed and adopted by the Board of Supervisors of the County of Santa

-- -------,------------------~----------------~-------i~----
i 32 .
-
Minutes of
December
15th, 1952.
Sale of Cer
tain Real
Property to
Goleta Public
Cemetew
District.

Barbara, State of California, this 15th day of December, 1952, by the following vote :

approved.
District.
.
Ayes: c. w. Bradbury, W. N. Hollister, R. B. McClellan and
. . .
Marion A. Smith.
Noes: None Absent: Paul E. Stewart
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved .
Chairman, Board of Supervisors.
J. E. LEWIS, Clerk
Board of Supervisors of the County o Santa Barbara, State of
California, Decemb~r 22nd, 1952, at 10 o'clock, a . m. Present:
Supervisors c. w. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J.E . Lewis, Clerk .
supervisor McClellan in the Chair.
In the Matter of Minutes of December 15th, 1952 
t
Minutes of the regular meeting of December 15th, 1952, were read and
les
In the Matter of Sale of certain Real Property to Goleta Public Cemetery
Resolution No . 11843
WHEREAS, Resolution No. 11777, adopted on November 24, 1952, gave notice of
the intention of the Board of Supervisors of the County of Santa Barbara to sell
certain real property hereafter described to the Goleta Public Cemetery District; and
WHEREAS, notice of the passage of said resolution and notice of the time
and place of hearlng in connection with sald proposed sale was duly and regularly
given and published as required by law; and
WHEREAS, said property is no longer required for county use; and
WHEREAS, the Board of Supervisors of the county of Santa Barbara duly
enacted Resolution No. 11330 on June 2, 1952 and Resolution No . 11515 on July 7, 1952,
relative to the abandonment of Pueblo Lot Road Reservation in the Third Supervlsorial
District; and
WHEREAS, the said Board of Supervisors met on December 8, 1952, at the hour
.
of 10:00 A. M. pursuant to the adoption of Resolution No. 11777, and received a bid
from the Goleta Public Cemetery District for the purchase of the hereafter described
property in the sum of $452.00; and
WHEREAS, there were no other bids received which were as high as said bid

December 22nd, 1952. 33
of the Goleta Public Cemetery District,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows-:
l. That all of the foregoing recitations are true and correct.
2. That the hereafter described property is not required for any county use.
3. That the hereafter described property is hereby sold to the Goleta
Public Cemetery District for the sum of $452.00.
4. That the Chairman and Clerk of the Board of Supervisors be, and they are

hereby authorized to execute a quitclaim deed of the hereafter described property on
behalf of the County of Santa Barbara, in a form satisfactory to the District Attorney,
and to deliver said quitclaim deed to the Goleta Public Cemetery District upon payment
of the purchase price of $452.00.
5. That the property hereinabove referred to is described as follows:
PARCEL I
All of that real property in the County of Santa Barbara, state of California,
described as follows:

All that portion of Lot No. 7 of the Santa Barbara outside Pueblo Lands, as
said lot is shown upon that certain map ma.de by w. H. Norway and approved by the Board
of Trustees of the Town of Santa Barbara, November 16, 1867, as Map No. 2, described
as follows:
Beginning at a point on the north line of Lot No. 7, from which the northwest
corner of said lot bears west 350.00 feet and the southeast corner of that certain
tract of land deeded to s. Shoup, et al as trustees of the Rafaela Cemetery Associ- .
ation, by deed dated August 19, 1874 and recorded in Book N at Page 143 of Deeds in
the Office of the Santa Barbara County Recorder, bears North 66.00 feet distant;
thence East along the northerly line of said Lot No. 7 a distance of 80.00 feet; thence
at right angles South 30.00 feet to a point; thence west, parallel with and 30.00 feet
distant from the northerly line of said lot, a distance of 410.00 feet to a point on
the easterly line of San Antonio Road; thence northerly along the easterly line of
said road 30.00 feet to a point on the northerly line of said Lot No. 7 from which the
northwest corner of said lot bears west 20.00 feet; thence, at right angles, East,
.
330.00 feet along the northerly line of said lot to the point of beginning.
PARCEL II
All of that real property in the County of Santa Barbara, state of California,
described as follows:
The south one-half, between parallel lines, of the following described
property:
All that portion. of.aroad shown on a certified copy of w. H. Norway's Map
No. 2 of the outside Pueblo Lands of the City of Santa Barbara, filed in Book 5 of
Maps and Surveys at Page 75, by A. w. Dozier, City Engineer, July 14, 1910, in the
Office of the Santa Barbara County Recorder, said map being certified to by F. F
Flournoy and A. w. Dozier, Surveyors. Said road being bounded on the north by the
south line of Pueblo Lot No. 8, on the south by the north line of Pueblo Lot No. 7,
as said lots are shown on the above mentioned map, on the west by the east line of

San Antonio Road and on the east by the southerly prolongation of the easterly line of
that certain tract of land deeded to s. Shoup et al, as trustees of the Rafaela
Cemetery Association, by deed dated August 19, 1874, and recorded in Book N of Deeds
at Page 143, in the Office of the Santa Barbara County Recorder .
-
Said parcel above described was formerly Pueblo Lot Road Reservation in the
Third Supervisorial District and was abandoned by action of the Board of Supervisors
.
of the County of Santa Barbara pursuant to enactment of Resolutions Nos. 11330 and
11515.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 22nd day of December, 1952, by the following vote :
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes: None Absent: None
conditional In the Matter of a Conditional Encroachment Permit for Riding and Hiking
Encroachment
Permit Trails along County Roads.
for Riding
and Hiking
Trails. / Resolution No. 11844

WHEREAS, the Division of Beaches and Parks, Department of Natural Resources
.
of the State of California, has requested that the Board of Supervisors grant an
Encroachment Permit to the State of California for riding and hiking trail purposes
over all County and public roads necessary to the completion of the riding and hiking
trails program in Santa Barbara County; and
WHEREAS, the riding and hiking trails is a part of a proposed state-long
riding and hiking trails system from the Mexican Border to the Oregon line; and
WHEREAS, the Board of Supervisors has approved a preliminary plan for Riding
.
and Hiking Trails and have declared their intention and policy to develop riding and
hiking trails with State funds; and
WHEREAS, the Road Commissioner has investigated the matter and recommended
the granting of said permit upon certain specified conditions,
NOW, THEREFORE, BE IT RESOLVED AND ORDERED by said Board of Supervisors that
-
subject to the conditions here~nafter set forth, the Board of Supervisors of the
County of Santa Barbara do hereby grant to the State of california, Department of
-
Natural Resources, Division of Beaches and Parks, the right to construct and maintain
a riding and hiking trail along and across all County and public roads . said permit
is granted upon the following conditions:
1. That on those roads which are surfaced with light bituminous surfacing

and which will be damaged by horses' hoofs, proper signs be installed by the state
along County roads at intervals of not to exceed one-half mile, said signs to caution
riders to use the roadway shoulder and to stay off the oiled surfacing; and
2. That detail plans be subm1tted to the Road Commissioner for approval prio
to the commencement of any contemplated shoulder improvements by the State; and
3. "All shoulders and other improvements made by the state pursuant to this
 permit shall be constructed and maintained at no cost to the County".
4. Before any port.ion of the County highway is improved and set aside for
.
riding and hiking use that full compliance must be made with provisions of Section 951
of the Streets and Highways Code .
.
5. Resolution No. 11657 of this Board dated September 15th, 1952, is hereby
rescinded .

Execution
of Amendment
to
Agreement
Re: Salary
Classification.
Recommendations
of
Planning
Commission.
I
December 22nd, 1952. 35
Passed and adopted by the Board of Supervisors of the County of Santa Barbara
state of California, this 22nd day of December, 1952, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
In the Matter of Execution of Amendment to Ag~eement with Louis J. Kroeger
and Associates, to Include Hosp~tal Nurses and Public Health Nurses under Salary
Classification.
Resolution No. 11845
WHEREAS, there has been presented to this Board of Supervisors for execution
an Amendment to Agreement, dated December 22nd, 1952, amending that certain agreement
.
between the county of Santa Barbara and Lpuis J. Kroeger and Associates, dated October
20, 1952; and
WHEREAS, it app.ears proper and to the best interest of the County that said
amendment be executed.
.
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the Chairman and Clerk of
.
this Board of Supervisors be, and they are hereby, directed to execute said Amendment t
.
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 December, 1952, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
In the Matter of Recommendations of the Planning Commission.
Upon motion, duly seconded and carried unanimously, it is ordered that
recommendations of the Planning Commission be, and they are hereby, confirmed, as
follows:
'(a) Tabled request of property owners and other interested parties that
private road leading from Hollister Avenue to More Mesa area be
acquired and maintained by the County as a public road, until
property owners improve the road to County standards and offer it
for dedication, or until Shoreline Drive is constructed.
l(b) Approved request of Frank E. Wood for relief f rom the front yard
requirement of Ordinance No. 586, to permit constructiqn of a
dwelling forty feet from north-south centerline of vallecito Road
on Lot 23, vallecito Oaks Subdivision, Carpinteria.
J(c) Approved request of Margaret P. Greenough for relief from front yard
requirement of Ordinance No. 453 to permit construction of carport
44 feet from the centerline of Monte Vista Road on Lot 2-B, El
Roblar Tract, Montecit6 
.
\d) Approved request of E. J. Cassidy for relief from lot area requirement
of Ordinance No. 453 to permit addition to dwelling on Lot 16,
Pueblo Map 36, Montecito.
\ 36
Proposed
Amendment
to Ordinance
to
Permit Commercial
Activities
northwest
of Hoff
Heights.
Approving
Contract
Documents,
Etc. Re:
Paving
Parkings
County
Court House
1
( e) Approved request of Dr. Max W. Bergau for permit to construct
~ single family dwelling, incorporati ng doctor's office, in E-3
One-Half Acre Residential District, Montecito.
J
(f) Approved as a public service use the request of Borgatello Brothers
- .
for special permit to store garbage disposal trucks on Lot 10,
South Portion Pueblo Map 30, Montecito.
In the Matter of Proposed Amendment to Ordinance No. 538, to Permit
Commercial Activities on certain State Street Property Northwest of Hoff Heights.
.
A letter from the Planning Commission recommended approval of the amendment,
.
which would extend the commercial zone of Ordinance No . 538 to include Lots 9, 10,
and 13, the northerly 509 feet of Lots 4 and 5, and the northerly portions of Lots 2
and 3, varying from 500 feet at the easterly boundary of Lot 3 to 800 feet at the
westerly boundary of Lot 2, as said Lots 2, 3, 4, 5, 9, lO, and 13 are shown at page
25, County Assessor's Map Book 3, Hope School District 
.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that the letter from the Planning Commission be
placed on file for consideration December 29th, the date set for the public hearing on
the proposed amendment.
In the Matter of Approving Contract Documents and Specifications for Paving
.
Parkways, Santa Barbara County Court House .
-
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that Contract Documents and Specifications for
Paving ParkNays around the Court House be, and they are hereby, approved .
It is further ordered that bids be accepted for said project on or before
January 19th, 1953, at 10 o'clock, a. m., and that Notice to Bidders be published in
.
the News-Press, as follows:
NOTICE TO BIDDERS
Notice is hereby given that the County of Santa Barbara will receive bids
.
for - "Paving parkways, Santa Barbara County Court House, Santa Barbara, California"
Each bid shall be in accordance with drawings and specifications now on
file in the Office of the County Clerk at the Santa Barbara County Court House, Santa
Barbara, California, where they may be examined. Prospective bidders may secure copies
of said drawings and specifi cations at the Office of the Department of Public Works,
court House, Santa Barbara, Cal ifornia 
.
Bidders are hereby notified that, pursuant to the statutes of the State of
- California, or local laws thereto applicable, the Board of Supervisors has ascertained
the general prevailing rate of per hour wages and rates for legal holiday and overtime
work in the locality in which this work is to be performed for each craft or type of
workman or mechanic needed to execute the Contract as follows:
C.LASSIFICATION
La.borer, Building and unskilled
Carpenter
- Concrete Finisher
HOURLY WAGE
$1 .94
2 .60
2.57
J
Recommendin
Appointment
to Santa
Maria Advisory
Board.
Installation
of
Fire Hydrants
in
Gol eta, Las
Positas,
Etc . Fire
Districts.
December 22nd, 1952. 3'7
For any craft not included in the list, the minimum wage shall be the
general prevailing wage for the locality and shall not be less than $1.00 per hour.
Double time shall be paid for work on Sundays and holidays. one and one-half time
shall be paid for overtime.
It shall be mandatory upon the contractor to whom the contract is awarded,

and upon any subcontractor under him to pay not less than the said specified rates to
all laborers, worlanen and mechanics employed by them in the execution of the contract.
Each bid shall be made out on a form to be obtained at the Office of the
Department of Public Works; shall be accompanied by a certified or cashier's check or
bid bond for ten {10) per cent of the amount of the bid made payable to the order of
the Treasurer of santa Barbara County, Santa Barbara, California; shall be sealed and
filed with the Clerk of the County of Santa Barbara, Court House, Santa Barbara,
California, on or before 10:00 A. M. on the 19th day of January, 1953, and will be
opened and publicly read aloud at 10:00 o'clock A. M. of that day in the Board of
Supervisors' Room at the Santa Barbara County Court House.
The above mentioned check or bond shall be given as a guarantee that the
.
bidder will enter into the contract if awarded to him and will be declared forfeited if
the successful bidder refuses to enter into said contract after being requested so to
do by the Board of Supervisors of said County .
The Board of Supervisors of Santa Barbara county reserves the right to
reject any or all bids or waive any informality in a bid .
No bidder may withdraw his bid for a period of thirty (30) days after the
date set for the opening thereof.
Dated: l)ecember 22nd, 1952.
J. E. LEWIS, County Clerk
(SEAL) Santa Barbara, California
In the Matter of Recommending Appointment of Ray E. Hoey to Santa Maria Rent
Advisory Board in the Place of R. w. Fuller, Resigned .
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that Ray E. Hoey, a real estate broker, of 102 N.
Broadway, Santa Maria, be, and he is hereby, recommended for appointment to the Santa
Maria Rent Advisory Board, landlord representative, in the place and stead of R. w.
Fuller, resigned .
In the Matter of Installation of Fire Hydrants in Goleta County Fire
Protection District, Las Positas County Fire Protection District, El Sueno County Fire
Protection District, and Hope County Fire Protection District No . 1.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that:
1) This Board endorse in principle the desirability and need for preparation
of plans and specifications for the installation of fire hydrants
within the boundaries of the Goleta, Las Positas, El Sueno, and
Hope No . l County Fire Protection Districts, all within the
territorial limits of the Goleta County Water District.
' 38
Granting
Fireworks
Display f o
Biltmore
Hotel -
Christmas
Eve.
Granting
Road Licens
Permit.
Purchase of
Personal
Property .
Leave of
Absence.
Authorizing
Travel.
2) That this Board endorse in principle the desirability of Goleta County
Water District contracting with the Bureau of Reclamation to
3)
.
arrange for the installation of needed fire hydrants in such named
Fire Districts:
That if Goleta County water District can make satisfactory arrangements
for the installation of a practical system of fire hydrants,
meeting the needs of the Fire Districts, this Board is de~irous of
-
indicating that it will direct the District Attorney to prepare and
.
submit for consideration any and all legislation required to
reimburse Goleta County water District for the cost of such fire
hydrants, in accordance with law.
In the Matter of Granting Fireworks Display Permit for Biltmore Hotel for
Christmas Eve.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that a permit be granted in accordance with the
application of Charles T. Carey, approved by the Department of the Cdunty Forester
and Fire warden and by G. H. Ensign, Chief of the Montecito Fire Department, to
Allied ~roperties, dba Santa Barbara Biltmore Hotel, for a fireworks display on the
Biltmore Beach at 9:30 p. m., December 24th, 1952.
In the Matter of Granting Road License Permit.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that Lee and Neal be granted a road license permit
for excavating a 2' x 4 1 ditch, laying a 6" V.P. sanitary line, in Ontare Road 145'
from Foothill Road, in the Third District, upon placement of a bond in the amount of
$250 .00.
In the Matter of Purchase of Personal Property.
Upon motion, duly seconded and carried unanimously, it is ordered that the
Purchasing Agent be, and he is hereby, authorized to purchase personal property as
follows, to-wit:
Typewriter Stand, from 50-C-l, for Municipal Court
Typewriter Indexing Equipment, for Recorder
It is further ordered that these variances from budgeted capital outlay be,
and they are hereby, approved.
In the Matter of Leave of Absence.
Upon motion of Supervisor Hollister, seconded by Supervisor Smith, and
carried unanimously, it is ordered that Edith McConnell, Laundry Worker at General
Hospital, be, and she is hereby, granted a two months' leave of absence without pay,
effective December 22nd, for illness.

An the Matter of Authorizipg Travel.
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that Virginia Kane, Bacteriologist, be, and she is
. .
hereby, authorized to attend meetings in San Francisco and Berkeley, January 9th, 10th,
and 12th, travelling by air.
Authorizing
Leave from
state of
California.
Renewal of
Public
Official
Bond .
Accumulating
vacation.
Applicatio
for the
Position o
caretakercachwna
Park .
Appointmen
of Judge -
Guadalupe
Judicial
District.
Communications.
December 22nd, 1952.
In the Matter of Authorizing Leave from the State Qf California .
Upon motion, duly seconded and carried unanimously, it is ordered that
leave from the state of California be, and it is hereby, authorized, as follows :
Supervisor Bradbury, Supervisor Smith, and Supervisor
Hollister - one month effective January 1st, 1953.
County Forester and Fire Warden - one month effective
January lat, 1953 .

In the Matter of Renewal of Public Offici~l Bond of E. G. Dodg~ , Former
Public Administrator.
39
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Public Administrator bond of E. G. Dodge,
be set at $1,000 for the year beginning January 1st, 1953 .
In the Matter of Accumulating vacation ~
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that c. E. James, Chief Court Clerk, be, and he is
hereby, granted permission to accumulate five working days' vacation for use in 1953 .
In the Matter of Application of w. Desmond Hill for the Position of care-

taker for cach11ma Park .
The above- entitled application is hereby ordered referred to the county
Superintendent of Parks for his consideration after January 1st, 1953 .
I~ the Matter of Appointmen~ of Judge, Guadalupe Judicial District.
A letter from the Judges, Marshals, and Constables Association, recommending
appointment of Ray Abernethy as Judge of the Justice Court of the Guadalupe Judicial
District, was received and placed on file.
A letter from R. F . Abernethy, requesting the appointment, was received and
ordered placed on file.
supervisor Smith stated that c; K. Flint had withdrawn his application for
the appointment .
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that Robert Ralph Stewart be, and he is hereby,
appointed Judge of the Justice Court of the Guadalupe Judicial District for a sixyear
term beginning
Oberst, deceased.
at 12 o'clock noon January 5th, 1953, the unexpired term of John cJr1
In the Matter of Communications.
Communications were received and ordered placed on file, as follows:
a) State Lands Commission - pertaining to seismic blasting in harbor .
b} Mr . and Mrs. c. K. Broneer - opposing seismic blasting in harbor.
c) Newton B. Drury - resolution of State Park Commission stating that
if tidelands revenues are received, the Commission will undertake
operation, maintenance, and development of all State-owned
park lands.
40
Report .
Reallowance
of Applica
tions for
Children's
Aid, Old
Age Security,
Etc .
Application
and Changes
in Old Age
secur ity .
d) Robert P. Rowe, representing 315 members of the Goleta Farm
Bureau - urging that trout be tried in Cachu.ma Lake.
In the Matter of Report.
The November, 1952, report of the Department of Planning was received and
.
placed on file.

In the Matter of Reallowance of Applications for Children's Aid, 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, previously
allowed by this Board, be reallowed, and the Auditor of this County is directed to
draw his warrants numbered A 18252 to A 18326, inclusive, in the sum of $8,733.19, for
Boarding Homes and Institutions for the month of December, 1952, and warrants numbered
A 18327 to A 18726, inclusive, in the sum of $42,710.10, for Regular Aid for the month
of January, 1953, for the payment of said Children's Aid; warrants numbered A 18727 to
A 20854, inclusive, in the sum of $152,108.42, for the payment of Old Age Security for
the month of January, 1953; warrants numbered A 20855 to A 20931, inclusive, in the
sum of $6,618.47, for the payment of Regular Blind Aid for the month of January, 1953,
and warrants numbered A 20932 to A 20939, inclusive, in the sum of $720.00 for the
payment of Aid to the Partially Self-Supporting Blind for the month of January, 1953;
and warrants numbered A 20940 to A 21080, inclusive, in the sum of $5,808.58, for the
payment of County cash Aid for the month of January, 1953.
It is further ordered that a list of Santa Barbara County warrants numbered
A 18252 to A 21080, 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 Applications and Changes in Old Age Security.
0 RD ER
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicants for State and County Aid to needy aged persons have filed their applications
as required by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
. . .
Treasurer on the General Fund in favor of the following applicants, for the amount set

opposite the name of the applicant, commencing on the first day of January, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further O~der of the Board, said money to be used for the support of the
hereinafter-named needy aged~ersons, to-wit:
NAME
NEW APPLICATION
.
Dunkin, Minnie L.
Merlo, Pete
Williams, D. Ruth
TOTAL AID GRANTED
$54.96
72.00
26.85
REMARKS
12-1-52
12-16-52
12-1-52

NAME
NEW APPLICATION (Continued)
Garcia, Addie Bell
Thompson, Fruzzy
RESTORATION
.
Heath, Winifred
INCBEASE
 Bonazzola, Ambrogio
Stackhouse, Martha
Hudson, Maud
Richart, Jessie M 
.
Hull, Maude I.
.
Sharp, Rose L.
Bennett, Amelia z.
Daugherty, Jessie c .
.  Ramirez, Sallie
Davis, Eva F.
.
Hughes, Mary M.
TUrner, Somers s.
Read, George
Hansen, Olga
Wathey, Albert James
Patton, Nannie
Cununings, Ella
Williams, Eli
Jensen, Laura May
Walquist, August R.
Wallace, Edna Kingsley
Bergstrom, Anna
Jones, Roy M 
.
Henriksen, Margaret
Bellamy, Etta
DECREASE
.
Calder, John
.
Hull, Maude I.
.
Windey, Charles
Lee, Sarah H. 
Hizar, Bessie
Davis, Eva
Villarreal, Narciso
Billetter, Nettie Engle
French, Arthur H.
Read, George
Denmun, Charles E.
Edwards, Harrison
.
Freedenberg, Gabrielle
Hansen, Olga
Lewis, Ina L.
December 22nd, 1952.
TOTAL AID GRANTED
$80.00
.80.00
80.00
70.00
80.00
71.56
80.00
80.00
80.00
61.39
80.00
64.36
78.62
80.00
62.10
60.16
57.37
80.00
76.38
79.49
70.53
71.90
61.64
80.00
74.90
78.52
63.95
80.00
70.44
79.39
49.00
49.24
64.20
71.12
77.79
67.57
30.62
34.16
56.40
66.76
42.75
38.03
70.70
REMARKS
12-1-52
II
12-1-52
II
12-1-52
12-1-52
11-1-52
12-1-52
11-1-52
11-1-52
II
II
II
12-1-52
II
11-1-52
II
12-1-52
12-1-52
12-1-52
41
. 4.2
-
- .
Applications
and
ChangesAid
to
Needy Blin .,
NAME
DECREASE (Continued)
- "" - - Wathey, Albert James
Hart, Lulu M.
Cerda, Carlotta w.
Williams, Eli
Jensen, Laura May
Rodearmel, Eileene B.
Bergstrom, Anna
II
Bergstrom,Anna
Jones, Roy M.
Ross, Susan
DISCONTINUANCE
Colley, Catherine
Harp, Thomas A.
Cuningham, Constance G.
Curran, Lillian M.
Hunt, Edith B.
Wilcox, c. Blanche
Forest, George s.
Faux, Maude
Morling, Ella
Barber, Earl c .
Hesseldahl, Carrie o.
Crane, Sue H.
Brooks, Rose E.
Hayes, Elizabeth
BEGIN PAYMENT FOR INSTITUTIONAL CARE
. . .
Cuningham, Constance G.
Curran, Lillian M.
Morling, Ella
Crane, Sue H.
DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE
Arellanes, Jesus
SUSPENSION
Bowser, Levenia
Williams, Josie B .
.
AG 246-A
F . Frank Field for John and Margaret Field
AG 246
William R. Brenner for Eltie M. Brenner
TOTAL AID GRANTED
$61 .19
20 .15
41 .00
54 .78
70 .90
21 .68
64.90
47.40
77.02
79.67
,

80 .00
80.00
80.00
80.00
20.00
10 .00
REMARKS
12- 1-52
12-1-52
12- 1-52
11-30- 52
12-31-52
II
II
II
II
II
II
II
II
II
II
II
II
12-11-52
12-1-52
II
12- 22- 52
12-22- 52
In the Matter of Applications and Changes in Aid to the N~ ed~ Blind.
ORDER
.
WHEREAS, it appears to the Board that the hereinafter- named applicants for
.
State and county Aid to needy blind persons have filed their applications as required
by law, and as in said applications fully set forth;
~- ----------r---------------------~~~~-,- 1 -.-,
Application
and Changes
in Aid to
Children.

December 22nd, 1952.
43
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of January, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
hereinafter-named needy blind persons, to-wit :
NAME
DENIAL
Woods, Margaret
INCREASE
Goodchild, Ynez
SUSPENSION
Waltner, Jonas
TOTAL AID GRANTED
$58.13
In the Matter of Applications and Changes in Children1s Aid .
0 RD ER
REMARKS
12- 1- 52
12- 1- 52
WHEREAS, it appears to the Board of Supervisors that the hereinafter- named
.
applicants for Children's Aid have filed their applications as required by law, and as
in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of each of the hereinafter- named applicants for
the amount set opposite his name, commencing on the first day of January, 1953, unless
otherwise indicated, and continuing on the first day of each month thereafter until
further Order of this Board, said money to be used for the support of the hereinafternamed
minors, to-wit :
NAME
Regular
NEW APPLICATION
Dorothy Lopez, for Jess James Lopez
Hazel Adamoli for Wesley Dean Apple
DENIAL
Alice Faye McGowan
RESTORATION
Leonor Galvez, for Ernestina Rea
Rafaela Palafox, for Petra, Rosinda, Viviana,
Peter, and Rebecca Palafox
CHANGE OF PAYEE
Nancy Roberts, for Elaine Roberts
INCREASE
Antonia Almanza for Mary and Helen Castillo
Antonia Almanza for Mary and Helen Castillo
Helen Lashley, for Norman Jr . , Craig, William,
and Richard Lanham
Emelia Lucas for Lena Ann Perry
Naomi Bower, for Joan Marie, and Thomas Bower
.
Nellie Martinez for Theresa, Lucien, Rita,
Consuelo, Anthony, and Elizabeth Savedra
La Verda Clampett, for Elizabeth and Charlene
.Clampett
TOTAL AID GRANTED
$152.00
47.00
56.00
203 .00
147.00
75.00
79.00
116.00
56.00
167.00
158.00
162.00

REMARKS
12- 1-52
11-1-52
12- 1- 52
12- 19-52
11- 1- 52
12- 1- 52
11- 1-52
12- 1- 52
II
II
4.4
I
NAME
INCREASE (Continued)
. 
Dorothy Cartwright, for Vera and Clinton Harris
.
veronica Valencia, for Betty, Manuel Jr., Richard,
Michael, and Elizabeth Valencia, and Maria
Antonia Salas
Ella Snyder, for Loa Snyder
-
Nancy Roberts, for Elaine and Roberta Roberts
Alberta Miranda, for Frank, Thomas, and Linda
Miranda
Emily Robles, for Gloria and Thomas Castaneda
.
Eleanor Wheeler, for Olen Lee, Larry, Linda, and
David Lloy Wheeler
-
Mary Morales, for Kathleen and Frank Morales, Jr .
Dorothy Thomas, for Donna Maria Thomas
. -
Hermelinda Rosales, for Mavis, Edwardo, Alfredo
Rosales, and Efrain Galindo
Hermelinda Rosales, for Mavis, Edwardo, and
Alf redo Rosales and Efrain Galindo
Antonia Almanza for Mary and Helen Castillo
Michael Vargas, for Armando Vargas
Helen Lashley, for Norman Jr., Craig, and
William Lashley, and .Richard Lanham
Barbara Martinez, for James Rojo and John
Ma.r tinez
Naomi Bower, for Joan Marie and Thomas Bower
. . .
Lynn Harvey for David, James, Lynn, and Ronald
. Connell
Myrtie L. Hall, for Mary and Sherman Hall
.
La Verda Clampett, for Elizabeth and Charlene
Clampett
Anabelle Ingram, for Mike and Brenda Ingram
Guadalupe Mendoza, for Guadalupe, Josephine,
Theresa, Andrea, Tommy, and V~ctor.iia Mendoza
Georgie Batastini for Frank Marton
Annie Bell Crossland for Dorothy Marie Austin
Annie Bell Crossland, for Jack James Crossland,
Jr.
Dolores Contreras for Lucie Contreras
Eleanor M. Razo for Alicia, Alfonso, Rudolph, and
Theresa Ann Perez
Angela Avila, for Frank and Gloria Rivas, and
Robert and Joe Louis Avila
Marie Rowan, for Michael Lee and Mary Linda Rowan
Martha Westfall, for Robert (Bobby), Linda, and
and Judy Westfall
Josephine De Luna, for Raymond and Larry Savedra
and Angel Jiminez
Eleanor Wheeler, for Larry, Olen Lee, Linda, and
David Lloyd Wheeler
-
Catherine Raith, for Michael, Peter Thomas, and
Joseph Leonard Raith
.
Mary Morales, for Kathleen and Frank Morales, Jr .
Carmen Romero, for George Albanez
Bettie J . Summers, for Danny and AntnOPY Summers
TOTAL AID GRANTED
$59.00
172.00
68 .00
147.00
154.00
100.00
230.00
133.00
102.00
71.00
51 .00
69.00
66.00
107.00
102.00
147.00
149.00
40.00
142.00
100.00
94.00
18.00
26.00
28.00
46.00
131.00
178.00
66.00
3.00
116.00
222.00
197.00
123.00
76.00
68.00
REMARKS
12-1-52
II
12-19-52
12-1- 52
II
II
12-1-52

12-1-52
12-1-52
--- --------------------------------------------~-
Transfer o
Funds.

December 22nd, 1952.
NAME
DISCONTINUANCE
TOTAL AID GRANTED
Gerald Vargas
Lucy Smith, for Adolph and Margaret
Castenada, and Gloria Smith
Elizabeth Hansen, for Patrick, Elizabeth,
and Juanita Hansen
Mary Medley, for Margaret and Emma Medley
Rachel Martinez, for Steven Breck
Caroline Alvarado, for Carlotta Alvarado
Mildred Shain, for Roger Shain
Elizabeth Burleigh, for Eva and Harry Burleigh
Suzanne Raith
Eleanor Cowan, for Vickie Marie Cowan
DISCONTINUE RELATIVE PAYEE ONLY
. . .
Dolores Contreras, for Lucio Contreras
Boarding Homes and Institutions
NEW APPLICATION
. .
M~rgarette Caesar for Larry Kent
RESTORATION
Stewart J . Brockway for Melvin Grijalva
Stewart J. Brockway for Louis Grijalva
.
Violetta Mollie for Carmen Arizmendi
INCREASE
Carmelita Romasanta for Timothy Valencia
Carmelita Romasanta for Tommy Valencia
Beulah Giacomotti for Antonio Medina
Winifred Searey for Cecelia Chaides
DECREASE
Mrs . Joe E. Cota for Joanne Ogle
.
Minnie Menezes for Robert William-Darling
DISCONTINUANCE
Laura Sanchez for Martha Martin
Gerda Rasmussen for Lona Sue Messmore
Gerda Rasmussen for Judy Mae Messlllore
$53 .00
60. 00
60.00
27.50
12.00
12.00
41 .00
54 .00
59.00
78 .00
REMARKS
12-31-52
9- 30-52
12-31-52
11-30-52
II
9-30-52
12-31-52
9-30-52
12-31-52
11-30-52
12-31- 52
12-1-52
12-2-52
II
12-1-52
11-1-52
II
12- 1-52
II
12-1-52
II
. 11-30-52
II
II
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No. 11846
45
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,
Now, Therefore, Be It Resolved that the sum of One Hundred Twenty and no/100
' Dollars ($120 .00) be, and the same is hereby, transferred from the unappropriated
Reserve General Fund to Account 12 C l, Office Equipment, Capital Outlay, Assessor,
General Fund.
46
Transfer o
Funds.

Transfer -0f
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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None
In the Matter of Transfer of Funds from the unappropriated Reserve General
Fund.
Resolution No. 11847
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
60 C 1, Office Equipment,
Now, Therefore, Be It Resolved that the sum of Four Hundred Fifty and
.
no/ 100 Dollars ($450.00) be, and the same is hereby, transferred from the Unappro-
. .
priated Reserve General Fund to Account 60 C 1, Office Equipment, Capital Outlay,
Sheriff, Coroner, & County Jail, 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None

.
In the Matter of Transfer of Funds from the unappropriated Reserve General
Pund.
Resolution No. 11848
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
80 C 1, Office Equipment,
Transfer o
Funds.

Now, Therefore, Be It Resolved that the sum of One Hundred Seventy and
. .
no/ 100 Dollars (.$170.00) be, and the same is hereby, transferred from the unappropriated
Reserve General Pund to Account 80 C 1, Office Equipment, Capital Outlay,
Agricultural Commissioner, 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays, None Absent, None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 11849
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,
Now, Therefore, Be It Resolved that the sum of Two Thousand, Six Hundred
.
seventy-two and 30/ 100 Dollars {$2,672.30) be, and the same is hereby, transferred
.
from the unappropriated Reserve General Fund to Account l C 2, Automobiles, Capital
Outlay, Board of Supervisors, General Fund 


Revision of
Budget
Items .
Revision of
Budget
Items.
Allowance o
Claims.


December 22nd, 1952. 47    
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. W. Bradbury, PaUl E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Abs. ent: None
In the Matter of Revision of Budget Items.
Resolution No. 11850
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Forestry--Division of Fire, 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 24, Repairs to Buildings, to Account 91 B 6,
Materials and Supplies, Maintenance and Operation, Forestry--Division of Fire, General
Fund, in the sum of Two Hundred Fifty and no/ 100 Dollars ($250.00) 
.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and Marion A. Smith.
Nays: None Absent: None
In the Matter of Revision of Budget Items.
Resolution No. 11851
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 aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 99 B 23, Replacement of Equipment, to Account 99 B 22,
Repairs and Minor Replacements, Maintenance and Operation, Health Officer, General
Fund, in the sum of TWo Hundred and no/ 100 Dollars ($200.00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. W. Bradbury, Paul E. Stewart, w, N. Hollister, R. B. McClellan
.
and Marion A. Smith.
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 on the face of each claim, respectively, to-wit:





1
I 48
 

 
NUMBER

-- --  

SANTA BARBARA OOUNTY 
}
DA'l'E DEC mBR a2, 1952
--- - - ---- - - ----- - . - - - - - - ----- - -- ------- -- ---- -- -- - .
PAYEE PURPOSE
GENERAL FUND
SALARY FOlill
              
               
GOOD ROADS FUND              
IRS! ROAD DISTRICT FU
THIRD ROAD DISTRICT FUt
Pil'l'H ROAD DISTRICT FUu.w
LOS AL!\ OS FIRE OISTR . "' .
CARPINTERIA LIGBTINQ DI
       
        
       
        
BICT .      
CA LIA LIGHTING DI STR T 
GUADALUPB LIGHTING DIST ICT 
 
 
      
HISSIO        
ORCUTT LIGH?ING DISTRIC~.  
SU'MmmLAND LIGHTING DlsftlH.
   
   
  
  

SYMBOL
   
    
   
   
   
   
    . . .  .
   
   
   
   
   
L    
GOLETA LIGHTING DISTRIC               
SAITA rar~z LIGRTI HO DIOIW
OIL WILL IHSPBC'll OH FUll
.
CT.           
               
S.B. COUNTY ATER ORIS DI ST. #I KTOE       






I
I
CLAIM
ALLOWED FOR
13,943.97
1).5.06*
4,"l.) ?
162.30*
62.A.9*
l S.94
19.29*
21s.22
34.3a
21S.76*
104,.18
J9.2d*
u.2.59
68.79*
50.99
18.lS*
i~.so
S! .oo
I
I
I
I
I
I
I
REMARKS

FUND GE.NE.RAL
- - - --- - - - - -- ----- - - --- -- ---- - 
NUMBER PAYEE PURPOSE

9319 lssoiatid Telephcine Co. Senic
9320 ewa-Prea Pub. Co.  ~drtialig
19321 ~ewa-Pr.e Pub. Co.
9322 Newe-Priee Publ Co.
9J23 News- Pr.ea P\lb. Co 
932'thewe-Pree PUb, Co.
9325 Mrs. May "eat Tobey
 
9326 Proc:ees~ Filia
9J 27 Aaaoclated TelephOne CO. &.nice
'
932 Aaaocia~ea 'l~ne .ce.
'.9329 Security Title Ii. Co. Prop. Trane. 
9330 Pacific Coat PUb. Co.
9331
9332  A1eociated Telephone Co.
 93),
9335
9336 Warner Clinical l.ib.
9.337 :tamer Cliaieal Lab;

Repair a
9338
9339
9340
9~
Jolin K. Minae1an Prot. Serwic
Aaeoc1ated TeleJ)bone Co. SerTic
Aaeociated Telephone Co.
I Richard s. Whitehead" .
~
93~S 1seoc1td TelephOne Co.
934' tley
934? Associated Telepho  Co.
9344 Aaaoe1etei felepJaon Co. DO
A4drea80graph-flultigraph Do

Beard MOtor Co.


9)4-9
93So
9351
9)52
9353
9354.
93~5
93S6
9351.
~lorenc Drennen  Rent/Poll~ Pl.
 S.M. Tra.nater ~ $1orage 
Do .

Andrea Suppl!


 DATE DECE!SBER 22, 1952
SYMBOL

!l B 27
iDo
S B 2S
ll B l
2 B 1
12 B 8
12 B 22
13 ,B l
lS
Do
26 B 2
26 B 31

2lt B l
29 B ~
30 B i
Do
30 B 2S
Do
31 B l
37 B 6




CLAIM
ALLOWED FOR
12.40
9.84.
397.94
i.ss
9.SQ
8.90
3.50
69.85
so.oo
' 50.00
6.90
40.00
17.6S
2.1s
30.65
11.50
lS.00
15.00
15.97


REMARKS \



NUMBER
9369
9376
. ~377
9J79
9380

. '
,

PAYEE
9392 Asaoetated Telephou Co.
9,93
SAN'l'A BARBARA COUNTY
PURPOSE ' SYMBOL CLAIM
ALLOWED FOR
REMARKS
  I

SAN'JiA BARBABA OOUNTY

-- - - - ----- -- - ---~- - - -- ----- ---- -
NUMBER PAYEE PURPOSE
9)99 ~aild 011 Co.
900
9i.a1
9402
lioe '.Aut.omot1" S.rrtc  -hn & Repair a

9403
9401,.
9i.,os
Hebb Broa  Do
i\ittner & ise}Jtqler
Homer c. Thopaon
\
9M6 Joo  Zumaty 
9407 Associated Tele~ Co S.rwiee
9404 acific Gae ~ ilec-r1o
9409 . Palial Tee Uate
9410
9Ul
9412
9,.1)
9414

9416
9417
9Uf!
9419
9UQ
9421
9422
9,.23
9424
91.25
9426
9.\27
9it2~
9429

'
Associated TelephOae Co SerYice
eeoeiated Tlepnone Co.
Aaeoc1ated f elephOn co.
Racific Coeet P\lb. CO.
Ae.a oc1at~ Tele~n Co. " ' .
Kna Mtit.aal Tele~ae
~eeociated elephone Co Sel"Tioe

Rlph G . Groer ~re Cqa.
Varian A. adlelgh
.Southern Pac. .l."LI_
a;ys i ichf'leld S.rlee
seaside Oil Co.
Seae1d Oii Oo
Willlaa 1.itager'a' ld
Snaf PY tuacti Lune.be
Garden 01tJ Ga S9r.f loe Fuel
Southern Calif. BtiHn s.tnice
SOathen. Calif .Ga CO
 F. P. 0'1le111J

F.  0 'Reilly

J)O
SUp_pllea
Do


9430
94)1
9Jt)2
9433
9434
9~35
94)6
Henareot & liilter Panaqt on Contract
94l7
943
9439
9440
Lciuia J . Xe9'ela,MD
1'iry Suaan sa  1
Caa~dODloo Water Vja. "

Pacitie Ga Electric
f
JBOii4 lennal
DATE DEC&5BER 22, 1952
-~---- -
SYMBOL
60 B 9
60 B 22

60 B 6a
?If. 8 l
15 B l
Do
75 B 8
eo B 1 
DO
ao s ,.

61 6 2
91 B l
91 B 2
91 B J
91 ll 6
Do
91 B 9
no

91 B ~
DO
Do
91t. c 71+
99 B 3
Do
I
CLAIM
ALLOWED FOR
 
9.95
a.22
?.06
3.97
68.19
e.44
36.41'
ll.00
7.50
.71
36.26
6.95
 ~1.so
i.a1
25.95
2.12
Jt:2 .oo
1.29
1.29
l.5S
102.15
12. 66
2.00
9.60
1i1s
101.04
16.4)
------------~~~~__;;__:_;_~:._~~L2 -----=---=C-
 \

REMARKS


. '




. , '

NUMB. ER



'SANTA BARBAllA OOUNTY
FUND GENER.AL FUND
PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR
REMARKS .
'

---~~ - ---
NUMBER

94'88
9449
91t9P
9491
9492
9~93
9515
PAYEE
.
SAN'l1A BARBARA OOUNTY

------ --------~-- --- ----
 PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
 . t ' 
SANTA BARBAllA OOUNTY
 Gf.UER1 L .7tmD
FUND1~~--=-=-~;_-.;_~--.-
--- - --
NUMBER
9520
9521

9526
9527
PAYEE
Br dle7 Hotel
  llrs Burnett'  Cite
9528 Prot AmtW.ance Serv
9S~ Pro AmbUlanoe SerY
95)0

95)1:
Asaoc ~el CO l.t.d.

95)9
9Sf+Q ueoc ll co Ltd 
9Slll. Channel Paper ~ Suppl7
iSUiger SW$igg
so Co Gaa co
 9S55 T~easv.er 1SB .
fi556 Van tta.1 
PURPOSE
Room Rent
DA'fE December 221 i952
SYMBOL
196 B 26
203 B 67
CLAIM
ALLOWED FOR
15.00
10.00
10.00
431.00

12.00

REMARKS
196B6 3J .S5
l96Bl4 u .ss
196B22 ',l .1+2
l96B6 8.69
196B22 Il. 29




 -,. I
 SAN'l'A BARBABA OOUNTY
GOGD tiOkDS DA'fE DECEMBER 22, 1952 
FUND
-~ . ------ - ----
NUMBER PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
' 
9557 Southern Pac. Milling
1.mbrose ?lill & llumbir
6Up.Jlie

9558 Do
9559 Roger Com~ny
9560

9561 Sout,hern Pac. Milling . ,,


9562

Do
A. F. Janes
S\lppliea
tor Tranaf er Do
Roger Company 
John ~ . L1ndbery
9570 Associated Telephone Co Ser.vi,c e
9511 Leland R. Steward
9572 '.Boyd lill & l;umber
957) ssoc1ated Telephone Co . Service
957~ ssociated Telephone Co Do
9575 Associated ~elephone Co
9576 ssoeiated Telephone Co
957~ ~ssociated Telephone Co
957a iesociated Telephone Co
.
9579
9580
9581
9;82
9583
9$64'.
8U.Rpliea
Seasiae 11 Com~ny
Seaside Oil Company
Seaside Oil Oo~y

9585 Shell Oil Company
'95e6 Seaaide Oil Company


Do
Do
Do
Burdick'a Dattery/Blect ic Repairs

9588 s .~ . Retreading Shop 1lepairs

9589 iir eduction Pac. Co. Demurrage
9590 ~arp . Hardware Company SU:pplies

,




155 llR i
.
155 CR 3
155 CR 5 5B .
157 BR tl

Do
0
Jlo
Do
Do



2.16
19. 29
52 .19
155 Rl3 1.8) I 157BlUJ 15 . 1+6
l155BR13 14 . ~
i57BR1,3 37.77
l55BR1) 36 .97
l57BR.13 120.39
i55BR13 2,. .)1
157BR13 2S .96

13 . 24 155BR13 7 , 1~ 
16JB19 6. iO
12.00
12. 50
10 .?S
11. . 87

30 .13


Pr. Ir.
157BR13 22.92
l60Rl00 7. 21
l57C 3$0B 119. 23
l59C60l . 91
l.6)B22 9i 06
30. 48 16lB3 25 . 50
# 161 2 ~ . 98
6. 43
.3g .25
14.30
u .95
17.16
468 .15
6. 56 I.
I
i.52.73
6SO. . ll
4.90


982 .97 i6)B9 962 .40
l63Bl9 20 . 57
l6)B22 24.49
~3 . 29 163B9 .32. 29
163'822 11.00


c 0 . .
 SAN11A BARBAB.A OOUNTY
FUND GOvO ROADS DA'fE_u_E_C~__:;..==~
NUMBER PAYEE PURPOSE

9591 l:tcCabe ' a 1'1re Shop
9592
959.3
9S94
9595
~ntecito Co.
9S96 Brooke & Borra
9597 Carpinteria ord Co.
9596 CraY1otto Bros
9599
9600
9601
9602
9603
9604
,

L.N.D., Irie.
L.H.D., Inc .
9605 F. ll: F.
9606
9607
9608
9609
tore
Grigg MOtora

 R. Hebel Garage
BendrY Bros.
t ompoe Equipment
Ot,ta
Harald 1
S.B' .
Sertice
Parts & Repairs
:fool
 9610 Parta
9611
9612
9613
9614
9615
9616
9617
96lt1
9619
9620
9621
9622
9623
9624
S.B. Radiator orke 
Sith Transpor1;ation Co. freight Chga.
~

Homer C. 'll:iompson
Victor gidp11ent Co. ~

qUip111eat Co.
elding Co.
Iron Works
ack V. \1ood
'9626 Albin J . Liepold

9627 I.ompoc i gbt l Water
962g Pacific Gae ~ Electric


SYMBOL
Do
Do
 Do
Do
CLAIM
ALLOWED FOR
).61
26.A.9
REMARKS

NUMBER
9629
96).0




  I


SANI1A BARBAllA OOUNTY
GOOD l\v.lDS
FUND1~~--__;;.---'-'--=--=-~
------- -~- -- -
PAYEE PURPOSE SYMBOL

ater Department
Canyon Co. ,
Jamee .Guerra
CLAIM
ALLOWED FOR

 

FUND
NUMBER PAYEE

9643
SAN'IIA BARB.Ali OOUNTY
MISCELLANEOUS . DA'rE DECEMBER 22, l.952 

 PURPOSE SYMBOL CLAIM . 
ALLOWED FOR
,
REMARKS.
'


NUMBER
96$3
. 9654,
~55
9656
9651
9658
~59
9660
9661
~62
9663
. ~4
9695
 a a  )
~  ' 
SAN'l'A BARBAllA OOUNTY

FUND GB HERAL DATE DECIOOlER 22, 19S2
------ --- -- ---- - ------- - --
PAYEE
![. Til.ton
George
WHTer
1ood
care
;it
h:'s. H.B. a.nderaon
Kre. Har~ ,.:Laraen 
R. B. ;cClellan
Arne t~. Hadaen
Ernet B. Ri ghetti
PURPOSE

Co~aation

TraTel

SYMBOL
DO 
CLAIM
ALLOWED FOR
is.oo
7 .~
-
,. . ' .
REMARKS




 SANTIA BARBAllA OOUNTY
FUND SALARY ~ IUSCiLlIEOUS DATE~--:.:;_____:.:_:
NUMBER PAYEE
J 114 LOuiae Patteraoa
J 119
J 120 Ruth B.
J 121
Char lee


------- -- -~
PURPOSE SYMBOL
serric
In lieu at Vaeation )l A l
162 1 it
94 c 11f.

-
CLAIM
ALLOWED FOR

REMARKS
'
SAL-!'RT FUJII
. 
Rental of
county Road
Equipment,
Third Dis-
.tric t . J

Requesting
State Fish
and Game
Commission
to Plant,
Stock and
Maintain
Trout in
cachuma
Lake.
December 22nd, 1952.
Upon the passage of the foregoing Order, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None .
Lv. - . - . .    -
  v  . . ~
The Board then took a recess .
. ". . , .  .
.  'J  . 1 . . . 
" .
'
. . . . -
At 5:30 p . m. the Board convened.
~ .  . . . . . ,

 . ,
Present: Supervisors Paul E. Stewart, w. N. Hollister, R. B. McClellan,
Absent:
. " . ~ -. . . . . .
and Marion A. Smith; and J. E. Lewis, Clerk 
- -  . . . . - . . ' , 
Supervisor C. W. Bradbury.  ., -
.   
.
~  . . . ~ . . . . .
 #~
 -. \ .
-Supervisor McClellan .,in -the-Chair. . . . .  . .  _.   .;  ~
    ~ . .   . . . . , .
In the Matter of Rental of County. R-0ad Equipme.nt to C. T. Richardson,
Third District.       J  
Resolution No . 11852
49
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 on .the roadst under the 'Jurisdiction of this Board; and
. ; . WHEREAS, c. T. Richardson has requested that certain equipme.nt- be let to him
.
as hereinafter set forth; . ., '
  NOW, THEREFORE, -Ilf 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 c . T. Richardson for not to exceed one-half day at the
convenience of the Road Conunissioner: . - . -
.
P-4 Pull broom, at prevailing rate ($6~- 00 pe~ - d~y)   -
,.

. . ' ._ .  - v      -        i
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 equipment becomes necessary for County
purposes. 

Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 22nd day of December, 1952, by the following vote:

Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith 
Noes: None Absent: c. w. Bradbury
In the Matter of Requesting State Fish and Game Commjssion to Plant-; Stock,
and Maintain Trout in cachuma Lake .
 Resolution No. 11853
WHEREAS, Cachuma Lake will be situated close to the urban and metropolitan
centers of Southern California and could become a favored and well patronized resort
for fishing if a popular species of fish were planted and stocked in it; and
WHEREAS, this Board nas received nl1JJlerous letters and petitions from
/
50
Renewal of
Lease of
Portion of
County Farm
Authorizing
Sale of
Goleta
Estero Pile
Trestle
Bridge - 3r
District.
residents and civic organizations of Santa Barbara County favoring the plan~ing of
trout in cachuma Lake in preference to warm water fish; and
-
WHEREAS, the Board in public h~rmg has ascertained that the people of Santa
Barbara County desire the planting of trout in cach11ma Lake,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows:
1. That this Board record its conclusion that the planting of trout in
 cachuma Lake is desired and favored according to the preferences of the people of this
community.
2 . That the Fish and Game Commission is hereby requested to plant, stock
and maintain adequate trout in cachuma Lake for a reasonable period in order that
cachuma Lake may best serve the needs and expressed preferences of this community
and trout fishermen of Southern California.
3. That the Clerk is hereby directed to forward a copy of this resolution
to the Fish and Game Commission.
Passed and adopted by the Board of Supervisors of the County of santa
Barbara, State of California, this 22nd day of December, 1952, by the following vote:
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: c . w. Bradbury

In the Matter of Renewal of Lease of Portion of County Farm to A. and
Mary Brombal.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
.
directed to prepare a renewal of the lease to A. and Mary Brombal for the northwesterly
section of the County farm on the same terms as the expiring lease, for a period
of one year 

In the Matter of Authorizing Sale of Goleta Estero Pile Trestle Bridge,
Third District .
Whereas, it has been reported to the Board that the Goleta Estero Pile
Trestle does not exceed in value the sum of $75; and
Whereas, said trestle is not needed for any County purpose;
Now, Therefore, upon motion of Supervisor Stewart, seconded by Supervisor
.
Smith, and carried unanimously, it is ordered that Supervisor Hollister be, and he is
hereby, authorized and directed to effect sale of said bridge.
Directing In the Matter of Directing Inclusion in Kroeger Salary survey of a study
Inclusion
of Hours of of Hours of Work and Holidays Observed by various County Departments.
work and
Holidays Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
Observed by
various carried unanimously, it is ordered that a study of hours of work, and holidays
County Departments
. / observed by the various County departments be included in the salary survey and job
Request for
Assistance
in Controlling
Flood Water
Verde Vista
Tract .
classification now being conducted by Louis J . Kroeger and Associates, at no additiona
charge to the County .
In the Matter of Request of Katherine G. Wayne (Mrs. Frederick W.) for

Assistance in Controlling Flood waters which Arrive at Verde Vista Tract from County
Areas.
The request is placed on file pending discussion with representatives of
'
,
Recommendation
Pertaining
to
Off-Shore
Seismic
Explorato
Blasting.
Sewage
Facilities
from Santa
Maria Airbase.
Transfer o
Funds.
Revision o
Budget
Items.
51.
December 22nd, 1952.
the City Council.
I .n the Matter of Recommendation to State Lands Commission Pertaining to
Off-Shore Seismic Exploratory Blasting.
Whereas, the Board of supervisors has not yet been advised of .the action by
the City Council of the City of Santa Barbara with respect to the withdrawal of
protests placed with the State Lands Commission against granting of a seismographic
exploration permit to Humble 011 and Refining Company,
Now, Therefore, upon motion of Supervisor Smith, seconded by Supervisor
Hollister, and carried unanimously, it is ordered that this Board defer its con-
.
clusions on the matter until after notification is received of the action by the City
Council of the City of Santa Barbara.
In the Matter of Sewage Facilities from Santa Maria Airbase .
.
Supervisor Smith reported to the Board that the City Council of the City of
Santa Maria had recommended a dollar charge for sewer connections to the sewage
disposal system at the Santa Maria Airport, and thathe would recommend the Count~
concur in the dollar charge.
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund  
Resolution No. 11854
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
94 C 84, Santa Ynez River Control,
- Now, Therefore, Be It Resolved that the sum of one Thousand, Five Hundred
and no/ 100 Dollars ($1,500.00) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Account 94 C 84, Santa Ynez River Control,
Capital Outlay, 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, w. N. Hollister, R. B. McClellan, and Marion A. Smith 
 Nays: None Absent: c. w. Bradbury
In the Matter of Revision of Budget Items .
Resolution No. 11855
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 Account 180 C 51, Ground Improvement, to Account 180 C 136,
I
Relocate Utility Lines, Capital Outlay, General Hospital--Santa Barbara, General Fund,
in the sum of One Hundred Thirty-three and 28/ 100 Dollars ($133.28) .
.
Upon the passage of the foregoing resolution, the roll being called, the
I
~---~----~--------------------------------------------.~----
52
Call for
Specidl
Meeting.

f ollowi ng Supervisors voted Aye, to-wit :

Paul E. Stewart, w. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays : None Absent : c. w. Bradbury
Upon motion the Board adjourned sine die .
The for egoing Minutes are hereby approved .
1 Chairman, Board of Supervisors. '
'

LEWIS, Clerk.
les
CALL FOR A SPECIAL MEETING
We, the undersigned members of the Board of Supervisors of the County of Sant
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
December 29th, 1952, at 10 o'clock, a. m.
The following is the business to be transacted at said meeting, to-wit :
In the Matter of Public Hearing on Proposed Amendment to Ordinance No . 538
to Permit Commercial Activities on Portion of State Street Property Northwest of Hoff
Heights.
In the Matter of Establishing Minimum Speed Limit on Point Sal Street,
casmalia, in the Fifth District .
In the Matter of Claim of Elizabeth B. and Joseph M. Cetti, in the Amount of
$1241.67 for Flood Damage, Goleta.
In the Matter of Road License Permit.
In the Matter of Agenda of state Fish and Game Commission.
In the Matter of Notification by State Public Utilities Commission of Public
Hearing on Proposed Raise in Rates of Associated Telephone Company, Ltd .
In the Matter of Approving Endorsement to Oil Drilling Bond.
In the Matter of Authorizing Travel .
In the Matter of Purchase of Personal Property, Road Department .
In the Matter of Communications .
In the Matter of Reports.
In the Matter of Revision of Funds .
In the Matter of Allowance of Claims.
In the Matter of Requesting the State Parks Commission to Abandon the
Proposed Application for Acquisition of Property Known as cerca Del Mar Tract .

December 29th, 1952.
In the Matter of Execution of Lease for Portion of County Farm to A. and
Mary Br ombal .
53
In the Matter of Allowing and Disallowing Certain Posit ions, Justice Courts .
In the Matter of Allowing and Disallowing Certain Positions in Departments
of District Attorney, Clerk, Probation, Agricultural Commissioner, and Hospital .
In the Matter of Setting Compensation for Certain Positions, in County
Departments .
No . 697 .
Project .
In the Matter of Setting Compensation for certain Positions, General Hospital
In the Matter of Allowing certain Positions under Section 4A of Ordinance
In the Matter of Employment of Laurence Sando as Appraiser, Miguelito Channel
In the Matter of Amended Application of Humble Oil and Refining Company befor
State Lands Commission for Seismic Exploration Permit off Santa Barbara City Coast Line
In the Matter of Directing Planning Commission to Study Alternatives to
Shoreline Oil Drilling, and Desirability of Slant Drilling from Land .
In the Matter of Purchase of Personal Property .
In the Matter of Directing Preparation of Resolution Creating Park Commission
In the Matter of Cancellation of ~unds .
In the Matter of Transfer of Funds .
In the Matter of Revision of Funds.
Dated December 22nd, 1952 .
Board of Supervisors of the
County of Santa Barbara,
State of California .
R. B. McCLELLAN
W. N. BOLLIS TER
PAUL E. STEWART
C  W. BRADBURY
MARION A. SMITH

Board of Supervisors of the County of Santa Barbara, state of
California, December 29th, 1952, at 10 o'clock, a. m. Present:
Supervisors c . w. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J. E. Lewis, Clerk.
Supervisor McClellan in the Chair .
Public Hear In the Matter of Public Hearing on Proposed Amendment to Ordinance No . 538
ing on Proposed
Amend to Permit Commercial Activities on Portion of state Street Property Northwest of Hoff
ment to
Permit Com- Heights .
mercial
Act i~ities Richard S . Whitehead, Planning Director, explained the proposed change in
near Hoff
Heights . Ordinance No . 538 .
George A. Cavaletto, Attorney at Law, represented the petitioners for the
change, A. R. Renwick, C. A. Ott, and Edward o. and Mildred S . Orpet, and H. w. Lohman,
and explained the reason for requesting the proposed amendment .
James M. DeLoreto, Attorney at Law, represented his father, Emil DeLoreto,
whose residential property is within the parcel which it has been proposed to rezone
54
Establishin
Minimum
Speed Limit
on Point
Sal Streetcasmalia.
for commer cial activities, and opposed the proposal as presented . Mr . DeLoreto
presented a petition bearing 127 signatures of persons protesting the proposed rezoning
and a copy of a letter which he had sent to residents of the area urging their opposition
to the proposed amendment . The petition and the letter were placed on file .
Several unidentified neighboring property owners expressed objections on the
grounds of depreciating home values . Others objected to the extended area recommended
by the Planning Commission to be rezoned, but had no objections to the area specifically
needed by the Ott Hardware Company.
Lieutenant-General Charles Ott, Jr . , stated his firm is in need of additional
space and after considered judgment felt the proposed location would best serve the
company and the community . He emphasized that his firm valued its goodwill and would
not proceed with the project if there were objections to it .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that this matter be, and it is her eby, duly and
regularly continued until 10 o'clock, a . m. , January 26th, 1953, and referred to the
Planning Commission for further study, taking into consideration the objections and
suggested solutions of neighboring property owners .
In the Matter of Establishing Maxi mum Speed Limit on Point Sal Street,
casmalia, in the Fifth District .
Resolution No . 11856
WHEREAS, this Board of Supervisors, upon recommendation of the County Road
I Commissioner, has determined that the hereinafter described Point Sal street in the
Town of casmalia in the Fifth Supervisorial District, County of Santa Barbar a , state
of California, is within a residence district within the meaning of Sections 90 and
90 .~ of the Vehicle Code of the State of California; and
WHEREAS, pursuant to the provision of Sections 465 and 511 of said Vehicle
Code, this Board of Supervisors is desirous of erecting or causing to be erected traffi
speed li.mit signs on said Point Sal Street,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows :
1 . That the above recitations are true and correct .
2. That said Point Sal street in the Town of Casmalia in the Fifth Supervisorial
District, County of Santa Barbara, state of California, from a point in said
Street distant 200 feet southwesterly from the centerline of Colombo Street to a point
in the center of Point Sal Street distant 1600 feet northeasterly from the centerline
of Colombo Street is hereby designated as a residence distr ict within the meaning of
sections 90 and 90 .1 of the Vehicle Code of the state of California, which district is
subject to the prima facie speed limit of 25 miles per hour, as provided in section 511
of said Vehicle Code.
3. That the Road Commissioner of the County of Santa Barbara is hereby
authorized and directed to erect appropriate speed limit traffic signs on said Point
Sal Street as hereinabove provided .
Passed and adopted by the Board of Supervisors of the County of Santa Barbara
State of California, this 29th day of December, 1952, by the following vote :
Ayes : c . W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes : None Absent: None
- - . - -

Claim for
Flood Damage

Road
License
Permit .
Re: Seismic
Explorations
off
Santa Barbara
Coast.

Re : Propose
Raise in
Rates of
Associated
Telephone
Co., Ltd.
Approving
Endorsement
to 011
Drilling
Bond .
Authorizing
Travel .
55
December 29th, 1952 .
In the Matter of Claim of Elizabeth B. and Joseph M, Cetti in the Amount of
$1,241 .67 for Flood Damage, Goleta.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above- entitled claim be, and it is hereby,
referred to the District Attorney for recommendation.
In the Matter of Road License Permit .
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that a road license permit be granted to Henry B.
Dearborn for constructing a storm drain and stilling basin at 129 Exeter Road, 2nd
District, upon placement of a bond in the amount of $250.00.
In the Matter of Agenda of state Fish and Game Commission Meeting for January
2nd, 1953, Showing Two Items Pertaining to Applications of Humble Oil and Refining
Company for Permit to Make Seismic Explorations off Santa Barbara Coast.
Julien Gowc, Attorney at Law, appeared before the Board relative to this
matter .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the communication be filed and the County make
no appearance or file objections relative to the above application.
In the Matter of Notification by State Public Utilities Commission of Public
Hearing on Proposed Raise in Rates of Associated Telephone Company, Ltd .
Upon motion of Supervisor Stewart, duly seconded and carried unanimously,
it is ordered that the notice be placed on file, and the District Attorney be, and he
is hereby, directed to obtain copies of the application for study .
In the Matter of Approving Endorsement to Oil Drilling Bond .
Pursuant to the request of F . H. Johnson, Oil Well Inspector, and in accordance
with the provisions of Ordinances No . 559 and No . 672;
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and carried
unanimously, it is ordered that the following oil drilling bond be, and it is hereby,
approved :
The Superior Oil Company - Endorsement to Fidelity and Deposit
Company of Maryland Bond No . 4975178 , adding well "Cuyama
Government" No . 2 .
In the Matter of Authorizing Travel .
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it i s ordered that travel from the County of Santa Barbara on
County business be, and it is hereby, approved, as follows :

Recorder and two employees - to Ventura sometime during the week of .January
5th to study indexing by typewriter, using his private
automobile for transportation .
Mrs . navies, Health Department - to Los Angeles, January 9th, to
attend a field training program for public health nurses 
-----~ -----~~=~==~=-=~~------------------------,.---------,.---------=-----.,r--:--~--=----;i
Purchase of
Personal
Property -
Road Depart
ment . ,
Communications.
Reports .

Revision of
Budget
Items .
In the Matter of Purchase of Personal Property, Road Department .
- - - Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
. .
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase from budget account 162 C 1 a dra- fting table and stool for the
Road Department Office, at a cost of approximately $200. 00.
It is further ordered that this deviation from budgeted capital outlay be,
and it is hereby, approved.
In the Matter of Communications .
Communications as follows were received and ordered placed on file :
State Department of Public Works, Division of Highways - notice that
Santa Barbara County has been apportioned $76,125 of FederalAid
Secondary funds for fiscal year ending June 30, 1954 .
-
State Controller - apportiorunent of Motor Vehicle License Fee Fund
for the period June 1st, 1952, through November 30th, 1952 .
Curtis H. Johnson, Assistant Chief Geophysicist of General Petroleum
Corporation - enclo~ing copy of telegram sent to City Councilman
Percy C. Heckendorf pertaining to need for legislation ~o protect
Santa Barbara if oil drilling is undertaken .
Associated Telephone Company, Ltd . , - announcement of change of name
to "General Telephone Company of California" .
Off ice of Governor Warren - acknowledging receipt of resolutions of
County and of Grand Jury pertaining to salaries of certain
statutory officials .
State Department of Social Welfare - announcement of denial of appeal
of Elida M. Cooper for raise in Old Age Security grant.
In the Matter ~f Reports .
Reports as follows were received and ordered placed on file :
,
Santa Barbara General Hospital - November, 1952 (statistical, including
Out-Patient Department) .
Santa .Maria Ho,sp~tal - November, 1952 (Statistical, including operating
expenses~ .
Santa Barbara General .Hospital (Statement of budget balance, including
-
. ., .  Out-Patient Department) 
 
In the Matter of Revision of Budget Items.
Resolution No . 11857
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 Barbara Amphitheatre, 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 179 B 22, Repairs and Minor Replacements, to Account
179 B 1, Telephone and Telegraph, Maintenance and Operation, Santa Barbara Amphitheatre,

General Fund, in the sum of Seventy and no/100 Dollars ($70 . 00) .


Revision of
Budget
Items .
Allowance
of Claims.
December 29th, 1952 . 57
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c . w. Bradbury, Paul E . Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
In the Matter of Revision of Budget Items.
Resolution No . 11858
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Tax Collector, General Fund;
 Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Account 13 B 27, Legal Advertising and/ or Publications, to
Account 13 B 1, Telephone and Telegraph, Maintenance and Operation, Tax Collector,
General Fund, in the sum of One Hundred Fifty and no/ 100 Dollars ($150. 00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and Marion A. Smith.
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 on the face of each claim, respectively, to-wit:

,JW a
SUPIRVISOll'S COPY OF
!ANT! BARBARA OOUNTY
BAL Ur 19, 19,_
FUND--------- DATE- - ----"-
1952
I - - -- ---- . =----------.-------------------.-- ------'f=-11-------------;r="""'!'----. - ~ -- - NUMBER PAYEE
9860 n I ri.a

861 .  bpriMl
9861  L1wla
986) ul L. ucller
6A. 
'"' n r.
rrl I .
lr&l Rh
868
 I
PURPOSE
nl ~p1aae

 
'IJYel I .
t,.Q
ft&\a1 ,  .,.,ut
SYMBOL
1 ' 11
J7
*' i 2
U B 2
171 '1 21
CLAIM
ALLOWED FOR
,_
  1
' *8.'9
1).,1
,2.00
lOO.
11.2 . -.J
REMARKS



NUMBER PAYEE

  C.p,
SAN'J.lA BARBARA OOUNTY 
----------- --
PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
,.
" 'SUPERVISOR'S C
I

---------~~- - -
NUMBER PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR

REMARKS
58
Request to
Abandon
Proposed
Applicatio
for Acquisition
of
cerca Del
Mar.
Execution o
Lease of
Portion of
County Farm
'./
Upon the passage of the foregoing Order, the roll being called, the followi
Supervisors voted Aye, to-wit :
- c . w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes : None Absent : None
The Board then took a recess.
At 6 o'clock p . m. the Board convened .
Present : Supervisors c . w. Bradbury, Paul E. Stewart, w. N 
.
Hollister, R. B. McClellan, and Marion A. Smith; and J . E. Lewis,
Clerk.
Supervisor McClellan in the chair .
In the Matter of Requestin~ the State Parks Commission to Abandon the
Proposed Application for Acquisition of Property Known as Cerca Del Mar Tract .
Resolution No . 11859
WHEREAS , preliminary investigations by representatives of the State Parks
Commission, relative to the proposed acquisition of the Cerca Del Mar Tract for public
recreational purposes has disclosed an asking price for said above described property
which is excessive; and
WHEREAS, this Board of Supervisors is not desirous of joining in any
matching of funds with the state for acquisition of the above referred to property in
view of the excessive asking price,
' NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows :
1. That the above recitations are true and correct .
2 . That this Board requests the State Parks Commission to abandon the
proposed acquisition of the Cerca Del Mar Tract above described, in so far as the
County of Santa Barbara is concerned .
3 . That the Clerk be, and he is hereby, directed to forward a certified
copy of this resolution to the State Parks Commi~sion, 1211 Sixteenth Street,
Sacramento, California .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 29th day of December, 1952, by the following vote :
AYES : c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
NOES: None ABSENT: None
In the Matter of Execution of Lease for Portion of County Farm to A. and
Mary Brombal . 
Resolution No . 11860
WHEREAS, there has been presented to this Board of Supervisors for execution
- - a lease dated December 29th, 1952, between the County of Santa Barbara, and A. and

Allowing
and Disallowing
Certain
PositionsJustice
Courts . I
59
December 29th, 1952 .
Mary Brombal, by the terms of which lease said County leases to said Brombals approximately
58 .25 acres of land of the General Hospital for a term of from January 1, 1953
to December 31, 1953, at a rental of $250 .00 for pasturing purposes; and
WHEREAS, the land described in said lease is not now needed for ~ny publ i~
use or purpose, and will not be so needed prior to December 31, 1953; and
WHEREAS, it appears proper and to the best interests of the County that said
lease be executed,
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 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 29th day of December, 1952, by the following vote:
AYES : c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
NOES: None ' ABSENT: None
In the Matter of Allowing and Disallowing Certain Positions, Justice Courts .
Resolution No. 11861
WHEREAS , by virtue of Ordinance No . 697, as amended, the ~oard 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 certain positions and employeeships should be disallowed, effective at
noon on January 5, 1953,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the hereinafter named
positions and employeeships be, and the same are hereby, allowed, effective at noon on
January 5, 1953:
JUSTICE COURTS
Ordinance
Identification
Number
41 .lA
41 .3A
41.4A
41 . 5A
41 .8A
41 .8.2
41 .8 .3
41 .8 .4
41.9A
41 . 9 .2
Title of Position
Judge of the Justice Court carpinteriaMonteci
to Judicial District
Judge of the Justice Court
Goleta-Hope Ranch Judicial District
Judge of the Justice Court
Solvang Judicial District
Judge of the Justice Court
Lompoc Judicial District
Judge of the Justice court
Santa Maria Judicial District
Court Clerk, Santa Maria
Judici al District
Deputy Clerk, Santa Maria
Judicial District
Stenographer-Clerk, P. T.
Judge of the Justice Court
Guadalupe Judicial District
Court Clerk, Guadalupe
Judicial District
BE IT FURTHER RESOLVED that the hereinafter named positions and employeeship
. '
be, and the same are hereby, disall owed, effective at noon on January 5, 1953:
60
Allowing an
Disallowing
Certain
Positions i
Departments
of District
Attorney,
Clerk, Etc.
JUSTICE COURTS
Ordinance
I dentification
Number
41 .1
41 .3
41 .4
41 .5
41 .8
41 . 8 .1
41 .9
41 . 9 .1
Title of Position
Judge of the Justice Court
Carpinteria-Montecito Judicial Distr ict
Judge of the Justice Court
Goleta-Hope Ranch Judicial District
Judge of the Justice Court
Solvang Judicial District
Judge of the Justice Court
Lompoc Judicial District
Justice of the Peace
Eighth Judicial Township
Court Clerk, Eighth Judicial
Township, II
Justice of the Eeace
Ninth Judicial Township
.
Court Clerk, Ninth Judicial
Township, I
Passed and adopted by the Board of Supervisors of the County of Santa Bar bar ,
State of California, this 29th day of December, 1952, by the following vote :
AYES : c. w. Bradbury, Paul E. Stewart , w. N. Hollister,
R. B. McClellan, and Marion A. Smith.
NOES : None ABSENT: None
In the Matter of Allowing and Disallowing Certain Positions in Departments
of District Attorney, Clerk, Probation, Agricultural Commissioner, and Hospital .
 Resolution No . 11862
WHEREAS, by virtue of Ordinance No . 697, 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, and certain positions ~nd employeeships should be disallowed, effective
January 1 , 1953,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the hereinafter named
positions and employeeships be, and the same are hereby, allowed, effective January 1,
1953 :
SANTA BARBARA GENERAL
HOSPITAL
DISTRICT ATTORNEY
CLERK
Ordinance
Identification
Number
35 . 45 .4
23 . 2 .3
14 . 5 .8
Title of Position
Hospital Gardener II
Asst . District Attorney
Departmental Clerk I
BE IT FURTHER RESOLVED that the hereinafter named positions and employeeships
. . . -
be, and the same are hereby, disallowed, effective January 1 , 1953 :
PROBATION DEPARTMENT
SANTA BARBARA GENERAL
HOSPITAL
DISTRICT ATTORNEY
-
AGRICULTURAL COMM .
Ordinance
Identif ica ti on
Number
61 .3 .7
61 . 3 .6
2 . 2 .2 .
Title of Position
Asst Probation Officer I
Asst Probation Officer I
Hospital Gardener I
Deputy District Attorney II

Deputy Agricultural Comm.

\
Setting Com
pensation
for certain
Positions
in county
Departments. 'J

December 29th, 1952. 61.

Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 29th day of December, 1952, by the following vote:
Ayes : c . w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes : None  Absent : None
In the Matter of Setting Compensation for Certain Positions in County
Departments . 
Resolution No . 11863
WHEREAS, by virtue of Ordinance No . 697 , 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 monthly salary schedule contains option rates of pay which
are defined and designated in said ordinance as Columns 11A11
,
11B11
, "C" , 11D11 and 11E11
;
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 January 1, 1953 
ORDINANCE
IDENTIFICATION
NUMBER
MISCELI,ANEOUS
1 . 5 .1
1 . 5 .2
1 . 5 .9
AGRICULTURAL COMMISSIONER
2 . 2 .2
2 . 27 .13
2 .27 .14
2 . 27 .16
ASSESSOR
6 . 3 .1
6 . 3 .2
6 . 3 .5
6 . 5 .8
AUDITOR
8 .5 .1
8 . 2 .2
8 .2
8 . 5 .7
8 . 5 .19
8 . 5 .20

NAME OF EMPLOYEE
Eileen Edwards
Mary E. Judson
Anna D. Knight
Roger w. Allen
George c . Davis
warren Leigh
Raymond Watson
Earl E. Tenney
Morris F . Gaver
Charles w. crump, Jr .
Bernice H. Wilson
Kathleen v. Whelan
Denzil E. Wharton
Frank w. Johnson
Gertrude L. Harrison
Marteal Taylor
Ruth I . Jones
COLUMN
c
D
c
D
D
B
c
D
c
c
D
D
c
D
c
c
c
I
I

Ordinance
Identification
Number
CLERK'"!
14 .2
14 .3.1
14 .3.2
14 .3.5
14 . 5.3
14 .5.5
14 . 5.6
COUNTY GARAGES
.
18 .35.1
18 . 35 .8
18 .35.14
COURT HOUSE
20 .31 .1
20.5 .2
20 . 41 .1
DISTRICT ATTORNEY
23 .3 .6
23 . 5.2
FORESTER & FIRE WARDEN
28 . 29 .23
28 . 29 .19
.28 . 29 .14
28 . 29 .10
2~ . 29 . 15
28 .29 .3
HEALTH DEPARTMENT
.
33 . 15 .2
33 .15.5
33 .15.8
33 . 15.9
33 .15.10
33 .15 .11
33.27 .3
33 .27.4 
JUSTICE COURTS
41 .8.1
41 .5.2
JUVENILE HALL
43.22 .1
43 . 22 .4
-
Name of Emp~oyee
. ' -
c . E. James
. -F . G. Baker
.
Paul L. Braucher
- Harry J . Vizzolini
. .
Louise Patterson
.
Lucy E. Strother
- - Marion C. Seavey
Leland M. Lutensky
Manuel Garcia
John Arthur Towle
Frank Moraga
Elizabeth Coen
Charles Ruiz
Rober t B. Stillman
.
Eva Williams
Victor Trouy
John Bastanchury
Vincent Messina
Marion D. Mccasland
.
Glenn P. Draper
James Bradden
Judith A. Davies
.
Mar ie Severin Olsen
Norma E. Streeter
Evelyn Giusti
Mary S . Steel
Mary M. warner
Alfred J . Engle
W. B. Phillips
Rita Olivera
Helen Huyck
Harvey West
' Ada Green

Column
I
D
E
c
D
E
D
B
E
E
D
E
D
B
D
D
B
B
B
B
B
B
D
c
c
D
c
c
E
c
B
B
B
D


Ordinance
Identification
Number
JUVENILE HALL (Continued)
43.22.6
43.22 .8
43.22 .9
43.22.10
43.22.11
43.22 .12
43 . 22.13
43.22.14
43 .48.1
PARKS
57 .1
57.45.3
57 .31.13
57 . 31 .3
PUBLIC WORKS
59.8.4
59.35 .2
59.35 .3
59.35.4
PLANNING
60.10.2
PROBATION OFFICER
61 .3.1
61 . 3 .4
61 .3 .8
61.5 .1
61.5 .9
61 . 5.12
PURCHASING AGENT &
ADMINISTRAT~ ASSISTANT
63 .2
63.5~10
63 . 5.12
63.5 .14
63.5.16
63.5.17
RECORDER
67 . 5 .7
67 .5.4
67.5.3
67 .5.1
ROAD DEPARTMENT
69.54.14
69.53.1
69.53.2
. .

December 29th, 1952.

Name of Employee
Juanita west
.
Altheda Briley
Manuel Rios
Vera Johnson
Byron Kane
Carmen Rios
James North
.
Eileen Manning
Birdie Plummer
Lillie A. Wall
Mariano P. Romero
Esther Flores
Frank c. Reily

Lud Herziger
Donald Trego
Kenneth Deverman
Charles Johnson
John R. Lippincott
Jessie H. Graham
Norman L. Fryer
Dan J . Britton
John J. Motzko
Doris P. Thomas
Delores c. Robertson
E. B. Jacobsen
Mildred Clark
Cecil c. Brown
Joan Clare Johnson
Jacqueline G. Mobbs
Betty Keithley
Linnea H. Thuren
Lula M. Berggren
Camille Ahlman
Elizabeth Miller
John v. Karsgard
William H. Akens
Edgar H. Beresford
63
Column
B
B
B
B
B
B
B
B
D
D
D
D
D
D
D
c
B
c
c
B
D
B
c
B
E
E
B
c
c
D
D
D
D
E
E
E
B
64
ROAD DEPARTMENT (Continued)
.
69.55 .1
69 . 53.3
69 . 54 .1
69 . 55;2
69 . 54 .2
69 . 53 .4
69 . 53 .5
69 . 53 .6
69 . 33 .1
69 . 54 .3
69 .32 .4
69 .54 .4
69 .54 .5
69 . 53 .11
69 . 54 .7
69 . 54 .8
69 . 53 .12
69 . 32 .1
69 .33.2
69.35.2
69 . 53 .15
69 .53 .17
69 . 55 .5
69 . 54 .12
69 .54 .13
69 . 55 .13
69 .55 .9
69 .53 .20
69 . 53 .23
69.54 .16
69 . 55 .12
69 . 55 .11
ROAD ADMINISTRATION &  ENGINEERING
71 .7.1
71 .6.2
.
SANTA BARBARA -VENTURA
JUVENILE FORES TRY CAMP
74 .48 .1
74 . 48 .2
74 .39.3
SHERIFF -CORONER
78 .3.34
78 .3.33
78 .3.26
78 .3.25




Peter Castro
-- - Earl Dellar
-Carroll H. Glidden
.
John A. Johnson
. .
Coy w. Rhoades
:BeverlyB. Snow
.
Edward Breen
- . Manuel Mattos , Sr.
. Harry w. Mill er
.
Albert Olivera, Jr .
.
William J . Phelps, Jr .
Lester H. Fredericksen
.
Edward Pico
Stanley R. Smith
Robert F . Stevens
Robert H. Tico
. .
Roger J . Tomasini
.
Charles Henning
Marcus L. Bounds
Dan Badovinac
Charles W. Houk
Peter c . Rizzoli
Frank Young
Victor A. Azevedo
Myron A. Dixon
Clatus McDougal
James L. Mayfi eld
.
Frank M. Motta
Jack A. Rodd
.
Herman W. Sohl
Arthur E. Vicente
earl F . Walser
Stanley w. Begg
Harold L. Pur dy
Lucill e Kuykendall
Ella Chelstrom
Mark carter
Frank L. Bowie
Victor A. Alves
. - .
Walter K. Olsen
. . .
Patrick J . Lennon

B
.
E
D
D
D
E
E
E
D
D
E
D
D
c
D
D
E
B
c
c
B
E
B
E
E
B
B
E
c
E
B
B
B
B
c
D
B
c
B
B
E
, 
Ordinance
Identification
Number
SHERIFF-CORONER
78 . 3 .24
78 .3.23
78 .3 .22
78 .3 . 21
78 . 3 .19
78 . 3 .18
78.3.14
78 .3 .12
78 . 3 .15
COUNTY WORK GANG
79 .21 .1
79.21 .2
(Continued)
SUPERINTENDENT OF SCHOOLS
80.3
SURVEYOR
82 .8 .10
82.8 .9
82 .8 .11
TAX COLLECTOR
VETERANS SERVICE OFFICE
90 . 3 .4
90 . 5.1
WELFARE DEPARTMENT
94 . 3 .3
94 . 5.26
94 . 5 .29
94 . 23 .2
94 .24 .11
94 .24 .15
.
94 . 24 .19
94 . 24 . 22
94 .24 .29
94 . 33 .1
December 29th, 1952 .

Name of Employee
Ralph Kelley
.
Clayton Cornish
Francis A. Rodriguez
EDWARD J . FLYNN
.
Harry F . Looney
Jessie M. Miller
Howard Blackman
Welby A. Cramer
Gilbert Chayra
James Brewer
earl Newman
Marguerite Macculloch
John M. Ahern
John Lawton
.
J . Wesley Regan
.
Margaret Tripp
Austin E. Shiebler
Barbara Rae Hall
Melanie A. Parsons
Marie Rowan
Ethel White
Elizabeth H. Huff
Madge Butterworth
Charles Higgins
Herman J . Wiley
Barbara Clayson
Lucille Donahoe
Harry Smith
Column
E
E
E
B
E
c
E
B
B
E
E
c
D
B
B
c
B
c
c
B
B
D
B
D
B
B
B
D
passed and adopted by the Board of Supervisors of .the County of Santa
65 '
. .
Barbara, state of California, this 29th day of December, 1952, by the following vote:
AYES : c . W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
NOES : None ABSENT: None
66
Setting
Compensatio
for Certain
PositionsGeneral
Hospital. /
In the Matter of Setting Compensation for Certain Positions , General Hospital .
Resolution No . 11864
WHEREAS , by virtue of Ordinance No . 697, as amended, the Board of Supervisors
has estab-lished positions and employ-eeships for the County of Santa Barbara and
has determined the standard monthly salary schedule applicable to each such position
and employeeship; and
WHEREAS, each monthly salary schedule contains optional rates of pay which
- are defined and designated in said ordinance as Columns "A", "B", "C" , "D" and 11E11
;
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 January l , 1953:
Ordinance
Identification
Number Name of Employee Column
SANTA BARBARA
GENERAL HOSPlTAL
35 .7.5 Arthur C. Borgeson B
- 35 .11 .1  Frances M. Dorwin B
35 .16.18 Frances Giovanacci B
35 .19.2 May Morelli c
35.19 .8 Ethel Gilman c
35. 20 .1 Maurice Allen E
35.20.11 Helen Bornand D
35.20 .13 Augusta Springer D
35 . 20 .14 Elsie Lopez D
35 . 25 .1 Ben Fong B
.
35.35 .1 Harry F . Wallace D
35 .35 .2 George G. Garman D
35 . 35 .11 John w. Hill B
.
35 .41.4 Murphy Jarmon c
.
35.41 .5 Charles Simms B
35. 41 .8 Harry McKeehan D
.
35 .41 .9 Alvin B. Hulsey c
35 .45.4 George w. Guntle B
35.46 .1 James L. Abbott E
35 .48 .11 Robert L. Willis  B
35 . 49 .3 Mary Ley B
35. 49 .11 Frank W. Roadhouse B
.
35 . 49 .12 William H. Newlin B
. .
35 . 49 .14 Harry Carlisle c
.
35 . 15 .13 Dorothy L. Christy B
-
35.15.16 Freeda Emery B
-
35 .15 .25 Margaret Boise c
---------------------------------- -- -- - - -
Ordinance
Identification
Number
SANTA BARBARA
GENERAL HOSPITAL (Continued)
35. 15 .34
35. 15 .39
35. 15.44
35 .15.45
35 .15.50
35 .15.54
35 . 15 .55
35 .15 .56
35 .15 .57
35.15 .59
35 .47 .1
35.47 .2
35 .47 .3
35. 47 .7
35. 47 .8
35. 47 .11
35. 47 .12
35 . 47 .14
35. 47 .15
35 .47 .17
35 . 47 .18
35 .47 .20
35 .47 .22
35 .47 .24
35 .47 .27
35 .47 .28
35 .47 .29
35 .47 .30
35 .47 .31
35 .47 .33
35. 47 .34
35 .47 .35
35. 47 .37
35 . 47 .39
35. 47 .41
35 . 47 .49
35.47 .56
35 . 47 .63
35 .47 .64
35 .47 .67
35 .47 .70
35 . 47 .81
35.47.86

December 29th, 1952.
I
Name of Employee
Frances Lane
Irma Keyes
Kathryn H. Weisbrod
.
Virginia Murray
Elise w. Zilly
Ruth B. Collett
Lydia Smyth
Irene H. Gas.h
Blanche Aust
Eva Toole
Cecilia w. Escobar
Helen Jamison
.
Hazel Khattar
Gertrude A. Hulsey
Caroline H. Marvin
Lois M. Johnson
Edith Needham
Margaret Hall
Erva Ornelaz
Teresa Jean Seda
Clara Lindquist
Hotske Schilstra
Ellen F . Pryor
Phyllis Watson
Mabel Costelow
Gladys B. Fouche
Bernice Holt
Elsie B. Hoffman
Pearl E. Bar ker
Sophie Newell
Mozelle Simms
May Hassell
Ruth T. Whaley
Dorothy E. Wright
Virginia Allred
Luella Barnes
Bertha Saf ina
Nelda Sanders
Helen Pritchard
.
Lillian Ortega
Louisa M. Bazzi
Elzy c. Hunt
Patrick Henry
Column
B
c
c
B
B
B
c
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
B
D
B
B
B
B
D
D
67


68
Ordinance
Identification
Number
.
SANTA BARBARA GENERAL
HOSPITAL __ -. ____ (Continued}
35 .47 .87
35 .47 .88
35. 47 .90
35 . 47 .91
35. 47 .92
OUTPATJENT CLINIC
38 . 5 .1
38 . 5 .2
38 . 41 . l
38 . 47 .1
SANTA MARIA HOSPITAL
37 .15 .7
37 .15 .5
37 .15 .10
37 .16 .3
37 .35.1
37. 47.10




Name of Employee
Thomas L. Crockett
Gustav Nels-on
Lulu Boll er
-
Claude c. Daniels
Lila Eddington
Ruth K. Morford
.
Mary Stout
Jacobo Elizondo
Ann Criss
Edythe Chavez
Ruth Beers
Mary Switzer
Virginia Carr oll
William Lentz
Patsy Lee Goodwin

Column
D
D
D
E
D
B
B
D
c
B
B
B
E
E
B
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 29th day of December, 1952, by the following vote :
Ayes : c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes : None Absent : None 
Allowing In the Matter of Allowing Certain Positions Under Section 4A of Ordinance
Certain
Positions No . 697 .
Under.
section Resolution No . 11865
4A of
Ordinance WHEREAS, by the terms of Section 4A of Ordinance No . 697, as amended, each
No. 697. '/
departmenthead, in addition to the number of positions established in said ordinance,
is allowed five times the number of the respective positions established by said
ordinance; and
~ WHEREAS , said section ~f said ordinance empowers the Board of Supervisor s, by
resolution, to fill such additional positions ; and
WHEREAS, it is necessary to fill the positions named below in the offices of
the Probation Department and Agricultural Commissioners under the terms of said
Section 4A,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the following positions
are hereby allowed,effective January 1, 1953 :
Ordinance
Identification
Number
PROBATION DEPARTMENT
61 . 3 . 2A
61 . 3 .lA
Title of Position

Assistant Probation Officer II
Assistant Probation Officer II
Employment
of Appraiser-
Migueli
to Channel
Project
Amended
Application
for Seismic
Exploration
Permit off
Santa Barbara
City
coast Line.
Re: Study
Shoreline
Oil Drilling,
Etc.
'
Purchase
of Personal
Property
.

69
December 29th, 1952.
Ordinance
Identification
Number Title of Position
AGRICULTURAL COMMISSIONER
2.2 . 2A Chief Deputy Agricultural
Cornlhissioner
passed and adopted by the Board of supervisors of the county of Santa
Barbara, state of California, this 29th day of December, 1952, by the following vote:
Ayes: c. W. Bradbury, Paul E. Stewart, W. N. Hollister,
 R. B. McClellan, and Marion A. Smith
Noes : None Absent: None
In the Matter of Employment of Laurence Sando as Appraiser, Miguelito
Channel Project.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
.
carried unanimously, it is ordered that Laurence Sando of Burbank be, and he is hereby
employed as appraiser in certain matters pertaining to Miguelito Channel Project at
a salary of $75 per day, payment to be made by claim.
In the Matter of Amended Application of Humble Oil and Refining Company
before State Lands Conunission for Seismic Exploration Permit off Santa Barbara City
coast Line .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
duly carried, it is ordered that the District Attorney be, and he is hereby, directed
to appear before the January meeting of the State Lands Commission to state the
Board's position, as follows:
1) Not oppose seismic exploration off the Santa Barbara shore, but
support the City of Santa Barbara to the extent of being opposed
to uncontrolled oil development along our coast line; and
2) Urge the passage of legislation giving control to local government
of-all drilling operations within a reasonable distance from the
shoreline .
Supervisor Stewart cast a negative vote on this motion.
In the Matter of Directing Planning Commission to Study Alternatives to
Shoreline Oil Drilling, .and Desirability of Slant Drilling from Land.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Planning Commission investigate the
alternatives to oil drilling along the coast line of Santa Barbara County, and the
possible advantages of slant drilling from land in certain areas, for report to this
Board.

In the Matter of Purchase of Personal Property.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
directed to purchase a chain saw from budget account 159 C 6 for the use of the Road
Department 
70
Directing
Preparation
of Resolution
Creating
Park
Commission.
cancellatio
of Funds.
cancellation
of
Funds.
cancellation
of
Funds.
It is further ordered that this deviation from budgeted capital outlay be,
and it is hereby, approved .
In the Matter of Directing Preparation of Resolution creating Park
Commission .
Upon motion, duly seconded and carried unanimously, it is ordered that the
District Attorney be, and he is hereby, directed to prepare a resolution creating a
Santa Barbara County Park Commission, for presentation to this Board .
In the Matter of Cancellation of Funds .
Resolution No . 11866
. -
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $5,000.00 is not needed in Account 157 CR 554, Drum canyon Road,
Capital Outlay (Construction), Secondary Roads & Bridges, Good Roads Fund;
~ Now, Therefore, Be It Resolved that the sum of Five Thousand and no/100
Dollars ($5,000 . 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 resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c . w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent : None
In the Matter of Cancellation of Funds .
 Resolution No . 11867
Whereas , it appears to the Board of Supervisors of Santa Barbara County
that the sum of $200.00 is not needed in Account 162 B 6, Materials and Supplies,
Maintenance and Operation, Road Engineering--Good Roads Fund, Good Roads Fund;
Now, Therefore, Be It Resolved that the sum of TWo Hundred and no/100
Dollars ($200 . 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 resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c . w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
In the Matter of Cancellation of Funds .
Resolution No. 11868
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $100.00 is not needed in Account 131 B 13, Road and Bridge Materials,
Maintenance and Operation, Third Supervisor District - Road District Fund, Third Road
,
Fund;
Now, Therefore, Be It Resolved that the sum of One Hundred and no/ 100
.
Dollars ($100. 00) be, and the same is hereby, canceled from the above Account and
returned to the unappropriated Reserve Third Road Fund .
Transfer
of Funds.
Transfer
of Funds .
Transfer
of Funds.
December 29th, 1952 .
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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No . 11869
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
40 B 31, Court Appointed Attorneys' Fees & Expense.
Now, Therefore, Be It Resolved that the sum of Three Thousand and no/ 100
Dollars ($3,000. 00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 40 B 31, Court Appointed Attorneys' Fees & Expense,
Maintenance and Operation, Superior Court, 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve Good
Roads Fund .
Resolution No . 11870
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 1, Office Equipment,
Now, Therefore, Be It Resolved that the sum of TWo Hundred and No/100
Dollars ($200. 00) be , and the same is hereby, transferred from the Unappropriated
Reserve Good Roads Fund to Account 162 C 1, Office Equipment, Capital Outlay, Road
Engineering--Good Roads Fund, 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, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Nays : None Absent : None
In the Matter of Transfer of Funds from the Unappropriated Reserve Good
Roads Fund .
Resolution No . 11871
Whereas it ap~ears to the Board of s upervisor s of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve Good Roads Fund to Account
155 CR 504, Stowell Road,
Now, Therefore, Be It Resolved that the sum of Five Thousand and no/100
Dollars ($5, 000 .00) be, and the same is hereby, transferred from the unappropriated
72
Transfer o
Funds .

Revision
of Budget
Items .
r
Reserve Good Roads Fund to Account 155 CR 504 , Stowell Road, Capital Outlay
(Construction) , Primary Roads and Bridges, Good-Roads Fund.

. - -  .
Upon the passage of the foregoing resolution, the r oll being called, the
following Supervisors voted Aye, to- wit :
c . w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
- .
and Marion A. Smith.
Nays : None - Absent : None
-
In the Matter of Transfer of Funds from the Unappropriated Reserve Third
Road Fund .
Resolution No . 11872
. .
Whereas it appears to the Board of Supervisors of Santa Barbara County that
. .
a transfer is necessary from the Unappropriated Reserve Third Road Fund to Account
250 B, Third Road Fund .
Now, Therefore , Be It Resolved that the sum of One Hundred and no/100

Dollars ($100. 00) be, and the same is hereby, transferred from the Unappropriated
Reserve Third Road Fund to Account 250 B, Third Road Fund, Maintenance and Operation,
. .
County Retirement Fund Contribution, Third 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, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
In the Matter of Revision of Budget Items .
Resolution No . 11873 
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
- .
a revision is necessary within general classification of Capital outlay (Construction),
Secondary Roads & Bridges , Good Roads Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
.
are hereby, revised as follows, to -wit :
Transfer from Account 157 CR 413, Thirteenth Road, to Account 157 CR 451B,
Jalania Road Bridge, capital outlay (Construction), Secondary Roads & Bridges, Good Roads
-
Fund, in the. sum of Five Hundred and no/100 Dollars ($500. 00) .
. .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye , to-wit:

ATTEST :
c . w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved .
Chairman, supervisors .
 
/
E. LEWIS, Clerk .
LES


Board of Supervisors of the County of Santa Barbara, State of
California, January 5th, 1953, at 10 o'clock, a . m. Present:
Supervisors Paul E . Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith; and J . E. Lewis, Clerk.
Absent: Supervisor c. w. Bradbury .
Supervisor McClellan in the Chair.
Minutes of In the Matter of Minutes of December 29th, 1952 .
73
December
29th, 1952. Minutes of the special meeting of December 29th, 1952, were read and approved.
Resolution In the Matter of Resolution Establishing a Santa Barbara County Park
Establishi
a Santa Commission, and Defining Its Functions .
Barbara
county Park Resolution No . 11874
Commission,
Etc. v WHEREAS, the County of Santa Barbara owns a number of pieces of real propert
throughout the County, which are used for public park purposes; and
WHEREAS, the duties of administration and management of said properties
have during the years past become increasingly burdensome; and
WHEREAS, this Board will shortly assume the additional responsibility of
managing and administering the extensive recreation areas in the vicinity of cachuma
Lake, which added responsibilities will substantially increase the duties of this
Board in this regard; and
WHEREAS, it is deemed advisable in the interest of the proper functioning
of the Santa Barbara County park system, and of the efficient administration and
management of the parks within that system, to establish an advisory body of publicspirited
citizens, to be known as "The Santa Barbara County Park Commission", who shal
serve without pay, and whose functions shall be recommendatory and advisory .
NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows:
1 . That the foregoing recitations are true and correct .
2 . That there is hereby established an advisory body, to be known as "The
Santa Barbara County Park Commission", whose organization and functions shall be as
follows:
A. Said Park Commission shall consist of seven regular members and three
ex- officio members .
The ex-officio members of the Commission shall be the County Director of
Public Works, the County Director of Planning, and the County Road Commissioner .
Their tenure on the Commission shall correspond with their tenure in their respective
offices .
The regular members shall be appointed in the following manner:
(1) One member shall be appointed from each supervisorial district by the
supervisor of said district, subject to confirmation by the Board of Supervisors;
and two members shall be selected from the county at large by the Board of Supervisors .
(2) Of the members first appointed t o the Park Commission, two members
appointed from supervisorial districts and one member at large shall serve for a
term of two years, and three members -appointed fr om Supervisorial districts
,
I
74. 
Sale of Tax
Deeded
Property by
County Tax
Collector . ')
and one member at large shall serve for a term of four years . The determination as to
which members shall serve two year, and which four year, terms shall be made by lot
after the appointment of the Commjssion.
The successors to the first members shall be appointed for four-year terms .
The first members of said Commission shall talce office on February 1, 1953.
B. The regular members of said Commission shall serve without compensation
- .
or reimbursement, and shall be residents of the County of Santa Barbara, and, except
for the members at large, of the district represented by the supervisor appointing
them.
c. The functions of said commission shall be to advise the Board of
Supervisors on all matters concerning the operation and maintenance of the County
parks, and concerning the establishment of policies and drafting of budgets for, and
planning the further development of, the county park system; and such additional
functions as shall be delegated to them from time to time by the Board of Supervisors .
D. The Commission shall meet at least once a month.
E. The Commjssion shall adopt rules and regulations providing for the
election of officers, allocation of duties and establishment of meeting dates; and such
other rules and regulations as are necessary to the efficient conduct of business.
Passed and adopted by the Board of Supervisors of the County of Santa Barbara
state of California, this 5th day of January, 1953, by the following vote :
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
Noes: None Absent: c. W. Bradbury
In the Matter of the Sale of Tax Deeded Property by the County Tax Collector.
Resolution No. 11875
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 5, 1953, 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 Coun y
of Santa Barbara, state of California, being more particularly described as follows:
Sold to the State June 29, 1932, for taxes of 1931, Sale No. 1184
Deeded to State July 1, 1937, Deed No. 122
-
Recorded in Volume 412 of Official Records, page 84, Records of Santa
Barbara County.
-Description of PropertyLot
6 Block A Palisades Tr. #1 City of Santa Barbara
Minimum Price $350.00
Amendment
to Contract
with carpin
teria valley
Chamber
of Commerce

Request for
Approval of
Plans Re:
Parking
Facilities
on Museum
Grounds .
Requesting
Surplus
Wire and
Fence Posts
Located at
cachuma
Dam.
Request for
Zoning Relief
in
Montecito
Oaks Subdivision.
',I'
75
January 5th, 1953.
In the Matter of Amendment to Contract with Carpinteria Valley Chamber of
Commerce.
Resolution No. 11876
WHEREAS, a certain amendment, dated December 22, 1952, to that certain
contract dated July 1, 1952, between the County of Santa Barbara and the Carpinteria
.
Valley Chamber of Commerce, which amendment provides for an increase in the amount to
be paid by the County for advertising services under said contract, has been presented
to this Board of Supervisors; and
WHEREAS, it appears to be to the best interest of the County that said
amendment to contract be executed,
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 amendment to 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 5th day of January, 1953, by the following vote:
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
Noes: None Absent: c. w. Bradbury
In the Matter of Request of Santa Barbara Museum of Art for Approval of
Plans for Construction of Parking Facilities on Museum Grounds.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, referred to the District Attorney, Public Works Dicrector, and Surveyor for
.
study and recommendation to the Board.
In the Matter of Requesting SuPlus Wire and Fence Posts Located at cachuma
Dam from Bureau of Reclamation.
A letter from the Public Works Director, stating that there was available
certain barbed wire and fence posts in cachuma area, was received and ordered placed
on file .
U~on motion of Supervisor Hollister, seconded by Supervisor Smith, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, ordered to
direct a letter to the Bureau of Reclamation as Clerk of the water Agency, to request
the following items of surplus equipment at cachuma Project:

1. Approximately 10,000 linear feet barbed wire.
2. Approximately 400 steel fence posts.
In the Matter of Request of Gary Collins for Zonip.g Relief under Ordinance
No. 453 to Permit Location of Contractor's Office on Montecito Oaks Subdivision near
Corner of Olive Mill Road and Highway 101.
Gary Collins appeared before the Board to request a permit to move a
temporary structure for use as a contractor's office on to the Montecito Oaks Subdivision,
near the corner of Olive Mill Road and Highway 101.
Upon motion of Supervisor Stewart, duly seconded and carried, it is
I'
76
Leave of
Absence.
Authorizing
vacation .
Military
Training
Leave.

Authori:zing
Travel .
Purchase of
Personal
Property.
- -- - ------ -~----------------------------------------------
ordered that a special permit be granted to locate a temporary structure on the
proposed site in Montecito Oaks Subdivision, to be used as a contractor's office,
subject to the following conditions:
l) The office not be used for real estate operations, advertising,
nor any objectionable purpose.
2) The office be removed immediately upon request of this Board at
.
any time the Board decides that the building is objectionable.
3) The contractor provide a letter agreeing to the above conditions .
The District Attorney is hereby directed to prepare a permit in accordance
. . -
with the above terms and conditions.
In the Matter of Leave of Absence.
.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
. carried unanimously, it is ordered that Irene Gash, Nurse at General Hospital, be,
.
and she is hereby, granted, effective January 1st, 1953, a six months' leave of
.
absence without pay, because of illness.
In the Matter of Authorizing vacation.
. - Upon. motion of Supervisor Hollister, seconded by Supervisor Stewart, and
. .
carried unanimously, it is ordered that the county Service Officer be, and he is
hereby, authorized to take one week's vacation beginning January 12th, 1953 
In the Matter of Military Training Leave.
. -
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
.
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
granted two weeks' military training leave, effective February 13th, 1953 

In the Matter of Authorizing Travel.
. . .
Upon motion, duly seconded and carried unanimously, it is ordered that trave
from the County of Santa Barbara, on County business, be, and it is hereby, approved,
as follows-:
Assessor - to Redwood City, January 9th, 1953, to attend meeting
of area presidents .
Any member of the Board - to Sacramento, January 9th, 1953, to
. .
attend meeting of the Board of Directors of the County
Supervisors Association of California.
- Robert Stillman, Deputy District Attorney, to Los Angeles, January
. . .
16th, 1953, to attend meeting of the legal advisory committee
of school executives of Southern California.
In the Matter of Purchase of Personal Property.
.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
. .
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase from Account 180 C 8 regulators necessary to operation of the
laboratory still.
,
Ref erring a
Responsible
Relative to
District
Attorney.
Approving
Endorsement
to Oil
Drilling
Bond.
Communications
.

Re: Pistol
Range RepairsSportman1s
Field - 3rd
District.
January 5th, 1953.
It is further ordered that this deviation from budgeted capital outlay be,
and it is hereby, approved.
77
In the Matter of Referring a Responsible Relative to the District Attorney.
Upon motion or Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the following responsible relative or an old
age security recipient be, and he is hereby, referred to the District Attorney in
accordance with Section 2224 of the Welfare and Institutions Code.
John A. Conner for ~James Conner
In the Matter of Approving Endorsement to Oil Drilling Bond.
Upon motion of Supervisor Smith, seconded by Supervisor Stewart, and carried
unanimously, it is ordered that the following endorsement to an oil drilling bond be,
and it is hereby, approved:
General Petroleum Corporation - endorsement to Bond No. M-6492
or Fireman's Fund Indemnity Company, covering well "Clayton"
No. 14-4.
In the Matter of Communications.
Communications, as follows, were received and ordered placed on
file: 
Bruce McKnight, Certified Public Accountant of Stockton -
request for $400 from Santa Barbara County t o aid in
opposing proposed rate raise of Pacific Telephone &
Telegraph Company (Application #33935).
Seth Gordon, Director of State Department of Fish and
Game - stating that Department will give trout a fair
trial in Cachuma Reservoir.
Faye Griffen, Clerk of Santa Barbara - enclosing Agenda
of California Fish and Game Commission meeting to be
held January 2nd, and requesting that Board object to the
proposed permits for offshore seismic explorations.
Faye Griffen, Clerk of Santa Barbara - stating that the
Mayor has been authorized by the City Council to appear
before the State Lands Commission to protest the proposed
permits for offshore seismic explorations 
In the Matter of Pistol Range Repair~, Sportman's Field, 3rd District.
Ernest Bedwell, State Fish and Game warden, appeared before the Board to
describe repairs and alterations which have been completed at the pistol range on
Sportsman's Field, to ensure its safety to the public and to nearby residents.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above maxt er be, and it is hereby,
referred to the Sheriff.
I
I
I
I
I
I
78
.
rnstallatio
of central
Switchboard
System.
Report.
Applications
and
Changes in
Old Age
Security .
In the Matter of Installation of central Switchboard System.
.
After discussion of installation of a central switchboard system to serve
the Court House and General Hospital, it was moved that the Purchasing Agent and
Public Works Director reinvestigate the possibility of an internal switchboard system
.
to be installed in the Court House Building.
In the Matter of Report.
Reports, as follows, were received and ordered placed on file :
County Welfare Department - November, 1952 .
County Recorder - July 1st, 1952 to December 31st, 1952.
In the Matter of Applications and Changes in Old Age Security.
ORDER
WHEREAS , it appears to the Board of Supervisors that the hereinafter-named
applicants for state and County Aid to needy aged persons have filed their applications
as required by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
.
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of January, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the hereinafter
named needy aged persons; to-wit:
NAME
NEW APPLICATION
. .
Wittenkamp, Anna Marie
Calder, Robert
Cook, Anna M.
Gano, Maybelle H.
Gano, Robert R.
Zahlke, Josie
Wilson, Mary s .
Rankins, Ha. nnibal
Kirk, Esther E 
.
Miller, Arthur H.
Miller, Celeste M.
Alviso, Ruth w.
DENIAL
. .
Gard, June E 

RESTORATION
.
Harns, William K 
.
Bowser, Levenia
INCBEASE
Lara, Gumecinda
Peck, Altha B .
.
Burleson, Crissie
Hoyer, Vera B 


TOTAL AID GRANTED
$80 .00
57.00
47.64
74.00
74.00
80.00
80.00
55.00
52.79
80.00
80.00
80.00
44 . 93
55.62
41 .30
60 .81
80.00
43.50
COLUMN

12-1-52
11-1-52
12-1-52
11-1-52

-
Applications
and
Changes in
Aid to
Blind.


January 5th, 1953.
NAME TOTAL AID GRANTED
INCREASE (Continued)
Hoyer, Vera B.
'
Stotts, Oscar
Garton, Florence
Jackson, Margaret
.
patten, Grace
Ayala, John
.
McKenzie, Maynard
.
Borton, Mary Mae
-
Linsley, Marion
Graff, Emma
DECREASE
.
Heard, Sophia
.
Norman, Gertrude M.
Hoyer, Vera B.
Guyer, John B 
.
Patten, Grace
Ayala, John
.
Martinez, Matilda M.
McKenzie, Maynard
.
Cherney, Anna
DISCONTINUANCE
. .
Bowser, Levenia
.
Newell, Gladys
Lisin, Alexander
Macfarlane, Isabelle v.
Stewart, William E.
Shipp, Richard Henry
.
BEGIN PAYMENT FOR INSTITUTIONAL CARE
 '" I ,. Stewart, William E.
DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE
. .
Sarino, Angelo
Vose, Gwinthlean P.
SUSPENSION
. .
Bowser, Levenia
$80.00
80.00
80.00
77.52
29.40
60.82
42.98
80.00
80.00
67.90
$57.68
38.41
39.46
46.59
21.40
48.82
25.41
34.98
52.81
80.00
79
COLUMN
12-1-52
12-1-52
II
II
12-1-52
11-30-52
12-31-52
II
II
II
II
11-30-52
12-31-52
12-1-52
-
In the Matter of Applications and Changes in Aid to the Needy Blind.
0 RD ER
WHEREAS, it appears to the Board that the hereinafter-named applicants for
. -
State and county Aid to needy blind persons have filed their applications as required
- by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
. . . .
Treasurer on the General Fund in favor of the following applicants, for the amount set
.
opposite the name of the applicant, commencing on the first day of January, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
--------~---r------------------------------------.,.---------------.-------.
80
. .
Application
and Changes
in Aid to
Children.
hereinafter-named needy blind persons, to-wit:
NAME TOTAL AID GRANTED COLUMN
NEW APPLICATION
- Barber, Earl c.
DISCONTINUANCE
Waltner, Jonas 10-31-52
In the Matter of Applications and Changes in Children's Aid .
ORDER
-
WHEREAS, it appears to the Board of supervisors that the hereinafter-named

. -
applicants for Children's Aid have filed their applications as required by law, and as
- in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
. . -
Treasurer on the General Fund in favor of each of the hereinafter-named applicants
. -
for the amount set opposite his name, commencing on the first day of January, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of this Board, said money to be used for the support of the
.
hereinafter-named minors, to-wit:
NAME TOTAL AID GRANTED
RESTORATION
Boarding Homes and Institutions . _
.
Mrs . Stuart J. Brockway for Melvin Grijalva
. .
Mrs. Stuart J. Brockway for Louis Grijalva
CHANGE OF PAYEE
. -
St. Vincent's School for Elaine Roberts
DISCONTINUANCE
- . . - Edith Jacobs for Barbara Ann Lagoy
. .
Edith Jacobs for Ralph Allen Lagoy
. - Edith Jacobs for Louis Elverton Lagoy
. - .
Edith Jacobs for Louise Marie Lagoy
. -
Edith Jacobs for Marjorie Irene Lagoy
Regular
NEW APPLICATION
. ' -
Ramona Perez, for Robert, Martin, Theresa,
Marjorie, Mary E~len, and Norma Perez
Frank Ortega, for David, Frank Jr., Stanley,
. and Lupe Ortega _
-
Hazel Lane, for Emery Bors and Gary Lane
. - -
Trinidad Gonzales, for Sally, Louis, Trinidad,
Jr . , Jo. seph, Antonia, and Fred Gonzales
.
DENIAL
Viva Chesnut for Bonnie Lou, James, and
Jacqueline Covell
-
Trinidad Gonzales for Beatrice Gonzales
 RESTORATION
' Lucille Scaroni Geer for Adelbert and Michael
Scaroni
$60.00
60.00
70.00
$180.00
79.00
162.00
151.00
80.00
COLUMN
12-2-52
II
12-13-52
II
"
"
II

,
cancellatio
of Funds.
January 5th, 1953.
CHANGE IN NAME OF PAYEE
Mary Pommier Garcia, for Chester Pommier
INCREASE
Helen Lashley, for Norman Jr., Craig, William,
and Richard Lanham
Clela Lovett, for Ona Lovett
Inez Ogle, for Nola Dean, vanora, Arthur Jr., and
Lela Fern Ogle
Irene Ybarra, for George, Robert, Richard, and
Linda Ybarra
Eunice Larson, for George, Lloyd, and Lilah
Mae Larson
DECREASE
Martha Wilson for Barbara and Geraldine Romero
Lynn Harvey for David, Lynn, and Ronald Connell
Nancy Roberts, for Roberta Roberts
Mary Pommier Garcia for Chester Pommier
Clara Pulido for David Arriaga, and Trinidad,
Delfina, and Tony Perez
.
Michaelina Howard, for Robert Ayers and Rodger
Brewster.
DISCONTINUANCE
James Connell
Elizabeth Killian, for Terry, Patrick, Ronald,
Ann, and Michael Killian
Lolita Johnson, for Joan Johnson
Elaine Blackwood, for Ellen, Hazel, Doretta,
and Oscar III Blackwood
.
Erlinda, Alice, Raudel, and Clara Pulido
Angelina Gutierrez, for Rachel Gutierrez
DISCONTINUE RELATIVE PAYEE ONLY
Mary Pommier Garcia, for Chester Pommier
CHANGE IN SCHOOL STATUS
,
Margaret Ruiz
In the Matter of cancellation of Funds.
Resolution No. 11877
153.00
63.00
234.00
92.00
166.00
68.00
108.00
127.00
22.00
115.00
24.00
8:1
12-1-52
1-4-53
12-31-52
12-31-52
11-30-52
12-31-52
12-31-52
12-31-52
12-31-52
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $75.00 is not needed in Account 29 C 16, Equipment Not Otherwise Classified,
Capital Outlay, Public Works Department, General Fund;
Now, Therefore, Be It Resolved that the sum of Seventy-five and No/100
.
Dollars ($75.00) 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, w. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays: None Absent: c. W. Bradbury
82
Transfer of
Funds.
Revision of
Budget
Items.
Revision o
Budget
Items .
---- ------ - --------------------------------------~-~-
~R- tae Matter of Transfer of Funds from the unappropriated Reserve General
Fund.
'
Resolution No. 11878
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
29 B 6, Materials and Supplies,
- Now, Therefore, Be It Resolved that the sum of Seventy-five and no/ 100 Dolla s
.
($75.00) be, and the same is hereby, transferred from the Unappropriated Reserve
-
General Fund to Account 29 B 6, Materials and Supplies, Maintenance and Operation,
- - Public Works Department, General Fund 
 Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
- Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: N-one Absent: c. w. Bradbury
In the Matter of Revision of Budget Items.
. .
Resolution No. 11879
Whereas, it appears to the Board of Supervisors of Santa Barbara County
. -
that a revision is necessary within general classification of Salaries and Wages,
Santa Maria Hospital, 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 182 A 1, Regular Salaries, to Account 182 A 4, Extra
. - Help, Salaries and wages, Santa Maria Hospital, Salary Fund, in the sum of Two Thou-
-
sand Five Hundred and no/ 100 Dollars ($2,500.00).
. . .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
- Paul E. Stewart, W. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays: None Absent: c. W. Bradbury
In the Matter of Revision of Budget Items.
Resolution No. 11880 . '
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
. .
are hereby revised as follows, to-wit:
Transfer from Account 182 B 6, Materials and Supplies, to Account 182 B 25,
. -
service and Expense, Maintenance and Operation, Santa Maria Hospital, General Fund, in
the sum of One Hundred and no/ 100 Doll ars ($100.00) 
.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to wit:
- .
Paul E. Stewart, w. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays: None Absent: c. w. Bradbury
-
Revision of
Budget
Items .

Revision
of Budget
Items.
Revision o
Budget
Items.

January 5th, 1953. 83
 In the Matter of Revision of Budget Items.
 Resolution No. 11881
Whereas, it appears t o the Board of Supervisors of Santa Barbara County
. that a revision is necessary within general classification of capital outlay, 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 94 C 74, Santa Maria River Flood Control, to Account
94 C 83, Emergency Flood Control, Capital Outlay, Public Works, General Fund, in the
- sum of Two Hundred Fifty and no/ 100 Dollars ($250.00).
Upon the passage of the foregoing resolution, the roll being called, the
following supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays: None Absent: c. w. Bradbury

In the Matter of Revision of Budget Items.
Resolution No. 11882

Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Capital outlay, 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 94 C 84, Santa Ynez River Control, to Account 94 C 83,
Emergency Flood Control, capital outlay, Public Works, General Fund, in the sum of TWo
Hundred Fifty and no/ 100 Dollars ($250.00). 
Upon the passage of the foregoing resolution, the roll being called, the
following Supervi sors voted Aye, to-wit:
Paul E. Stewart, w. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays: None Absent: c. W. Bradbury
In the Matter of Revision of Budget Items.
Resolution No. 11883
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Court House, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 55 B 26, Heat, Light, Power and water, to Account
55 B 6, Materials and Supplies, Maintenance and Operation, Court House, General Fund,
in the sum of One Thousand, Two Hundred Fifty and no/100 Dollars ($1,250.00).
.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit: .
Paul E. Stewart, w. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays: None Absent: c. w. Bradbury
Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby read and approved 

uperv sors.
ATTEST: 
. E. Clerk 
I
I
84
Electing
Chairman -
Board of
Supervisor 

Appointing
County
Livestock
Inspe~tor.

Acceptance
of Rightof-
Way
Grant -
OrcuttGarey
Road
5th District.


Board of Supervisors of the County of Santa Bar bara, State of
California, January 5th, 1953, at 12:oi, p . m. Present:
Supervisors Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith; and J . E. Lewis, Clerk .
Absent: Supervisor C. w. Bradbury .
In the Matter of Electing Chairman of the Board of Supervisors .
-
Upon motion of Supervisor Hollister, seconded by Supervisor Smith, and
carried unanimously, Supervisor Stewart is hereby elected Chairman of the Board of
Supervisors of the county of Santa Barbara, effective immediately .
Supervisor Stewart in the Chair 
In the Matter of Appointing County Livestock Inspector .
A letter from Dr . A. s. Larsen, requesting appointment as county Livestock
Inspector for 1953, was received and placed on file . 
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Dr. A. S . Larsen be, and he is hereby,
appointed County Livestock Inspector for the calendar year ending December 31st, 1953 .

The Board then took a recess.
At 5 o'clock, p . m. the Board convened 
Present : Supervisors Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith, and J . E. Lewis, Clerk.
Absent: Supervisor c. w. Bradbury .
Supervisor Stewart in the Chair. ,
In the Matter of Acceptance of Right- of-Way Grant for Improvement of OrcuttGarey
Road, Fifth District.
Resolution No . 11884
WHEREAS, there has been delivered to the County of Santa Barbara a Right-ofWay
Grant for road improvement; and
WHEREAS, it appears for the best interests of the County of Santa Barbara
that said Right- of-Way Grant be accepted;
NOW, THEREFORE, BE IT RESOLVED that the following 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 County
Recorder of the County of Santa Barbara:
Arthur F . and c. A. Fugler, Incorporated, a corporation, dated January 2,
1953 .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 5th day of January, 1953, by the following vote:
------------,---.--- - ---,----""""!'11':'.:--"":':--------=----.,-----------------------

In Memoriam
Laurence D.
voile. J
Transfer o
Funds. 1
Fixing
Compensation
for
Position i
Sheriff's
Department. ,

January 5th, 1953 .
AYES : Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
NOES : None

ABSENT: C. W. Bradbury
t 85
In Memoriam - Laurence D. Viole of La Purisima Mission Advisory Committee.
Resolution No. 11885
IN MEMORIAM
,/
WHEREAS , for the past two and one-half years Laurence D. Viole has served
- . -
on the La Purisima Mission Advisory Committee as an appointee of the State Park
Commission r ecommended by the Board of Supervisors, and
WHEREAS, his knowledge of architectural design and his familiarity with
Mission construction and history have contributed greatly to the work of the Advisory
Committee, and
,
WHEREAS, Mr . Viole has generously donated not only his own time and energy
- to the Mission restoration program, but that of his architectural staff, furnishing
work-ing drawings for construction of various facilities and equipment at the Mission,
and
I
WHEREAS, Mr. Viole ' s death has deprived this County and the state of a
.
respected citizen to whom they are indebted for his efforts to preserve and protect
its historic values;
NOW, THEREFORE, BE IT ORDERED AND RESOLVED that the Board of Supervisors
/ I express to Mrs. Viole its regret and sympathy at the passing of Laurence D. Voile
and its sincere appreciation of the services he has rendered to the county of Santa
Barbara.
In the Matter of Transfer of Funds from the Highway Improvement Fund to
Good Roads Fund.
Resolution No. 11886
WHEREAS, this Board deems it advisable that certain funds now in the High-
-
way Improvement Fund be transferred to the Good Roads Fund;
NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED that the Auditor of the
. -
County of Santa Barbara be, and he is hereby, authorized and directed to transfer the
sum of Forty Thousand and no/ 100 Dollars ($40,000 .00) from the Highway Improvement
Fund to the Good Roads Fund.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbar a, state of California, this 5th day of January, 1953, by the following vote:
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Nays : None Absent: c. w. Bradbury
In the Matter of Fixing Compensation for a Certain Position in the
.
Sheriff's Department.
Resolution No. 11887
WHEREAS, by virtue of Ordinance No . 697, as amended, the Board of Super-
.
visors has established positions and employeeships for the County of Santa Barbara
and has determined the standard monthly salary schedule applicable to each such

86
Re: Protes
of Pr oposed
Rate
Increase o
Telephone
Company.
Wi thdrawi  ~
Off er for
Purchase
of Fairvie
Avenue
Property. .1
Distributio
of Election
Supplies -
Hope- Count
Fire Protection
District
No. 2 . J
position and employeeship; and
'  .
WHERE~S, each monthly salary schedule contains optional rates of pay which
are defined and designated in said ordinance as Columns "A", "B", "C", 11D11 and "E";
. -  . . .  .  - .
and
WHEREAS, the Board of Supervisors is ~equired by said ordinanee 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 January 5, 1953:
Ordinance
Identification
Number Name of Employee Column
SHERIFF
Gilbert Chayra c
Passed and adopted by the Board of Supervisors of the County of Santa
.
Barbara, state of California, this 5th day of January, 1953, by the following vote:
AYES: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
NOES: None ABSENT: C. W. Bradbury
In the Matter of Directing District Attorney to File General Protest with
 . - - -
State Public Utilities Commission Relative to Proposed Rate Increase of General
Telephone Company of California.
. Upon motion of Supervisor Smith, duly seconded and carried unanimously,
it is ordered that the District Attorney be, and he is hereby, directed to file a

general protest against the proposed rate raise of General Telephone Company of
California with the California Public Utilities Commission.
In the Matter of Withdrawing Offer to Public Housing Administration for
.
Purchase of Fairview Avenue Property, Third District.
- .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan and
. . carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
directed to withdraw the application of offer made to the Public Housing Administration
for purchase of certain property on Fairview Avenue for right of way purposes.
In the Matter of Directing John Mccaughey, County Garage Superintendent, to - . . .
Distribu~e Election Supplies for Formation Election of Hope County Fire Protection
. - District No. 2.
Upon motion of supervisor Hollister, seconded by Supervisor Smith, and
. .
carried unanimously, it is ordered that John Mccaughey, Superintendent of the County
.
Garage be, and he is hereby, directed to distribute election supplies and equipment
for the five precincts of the Hope County Fire Protection District No. 2 formation
. - - election, and return the equipment after election 

Application
for Permit
to Install
cable in
ConduitGoleta
Sandspit .
Directing
Preparation
of Resolutions.
Appointment
of Salary
Advisory
Committee.
Appointging
Park
Commission. 'l
January 5th, 1953. 87
 In the Matter of Application of Associated Telephone Company: for Permit to
Install Cable in Conduit Located at Goleta Sandspit.
A letter was received from w. M. Owen, District Manager of Associated
Telephone Company, Ltd., enclosing four copies of a proposed license-permit to enable
.
the telephone company to place cable within the conduit located at the Goleta sandspit.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, referred to the District Attorney for investigation and recommendation to
this Board.
In the Matter of Directing Preparation of Resolutions.
Upon motion, duly seconded and carried unanimously, it is ordered that the
District Attorney be, and he is hereby, directed to prepare for the meeting of
January 12th, the following:
a) Resolution authorizing execution of contract with Bureau of
Reclamation for operation of cachuma recreational area.
b) Resolution approving the Master Plan of Development of
cachuma Park.
In the Matter of Appointment of Salary Advisory Committee.
.
Upon motion of Supervisor McClellan, seconded by Supervisor Smith, and
carried unanimously, it is ordered that A. T. Eaves, Jr., Auditor; J. E. Lewis, Clerk;
and Charles R. Ingram, Welfare Director, be, and they are hereby, appointed to a
Salary Advisory Committee for the year 1953 as created by Resolution No. 10815 of
this Board.
It is further ordered that David Watson, Administrative Assistant, be, and

he is hereby, named Secretary to said Committee.
In the Matter of Appointing a Park Commission.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and

carried unanimously, it is ordered that the following persons be, and they are hereby,
appointed members of the Santa Barbara County Park Commission, as established by
Resolution 11874 to take office February 1st, 1953:
1st District
2nd District
3rd District
4th District
 5th District,
At large
-At large
Ex-officio
Ex-officio
Ex-officio
-
Gordon A. Bailard, Carpinteria
Berkeley B. Blake, Santa Barbara
Sellar Bullard, Goleta
Ed. D. Rowe, Lompoc
George M. Rand, Santa Maria
George L. Burtness, Solvang
Verner s. Anderson, Santa Barbara
Public Works Director
Planning Director
Road Commissioner
It is further ordered that the Clerk notify the appointees, and call a
meeting for a time convenient to them.
88
Authorizing
Travel .
Transfer of
Funds.
Transfer of
Funds.
J)n the Matter of Authorizing Travel .
.
Upon motion .of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it 1~ orde~~d_that E. B. Jacobsen, Assistant Purchasing Agent,
be, and he is hereby authorized to attend a meeting of the state, county, and
Municipal Purchasing Agents Association, to be held at Santa Cruz, Janua?' 28th to 31st
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 11888
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
178 B 1, Telephone and Telegraph, in the amount of $80.00; 178 B 2, Postage, Freight,
- . .
cartage and Express, in the amount of $50. 00; 178 B 3, Traveling Expense and Mileage,
.
in the amount of $150.00; 178 B 8, Office Supplies, in the amount of $125.00; 178 B 22,
.
Repairs and Minor Replacements, in the amount of $25.00; and 178 B 25, Service and
Expense, in the amount of $25.00;
Now, Therefore, Be It Resolved that the sum of Four Hundred Fifty- five and
. .
no/100 Dollars ($455.00) be, and the same is hereby, transferred from the Unappropri-
. -
ated Reserve General Fund to Accounts 178 B 1, Telephone and Telegraph, in the amount
. .
of $80.00; 178 B 2, Postage, Freight, cartage and Express, in the amount of $50.00;
. +
178 B 3, Traveling Expense and Mileage, in the amount of $150.00; 178 B 8, Office
.
Supplies, in the amount of $125.00; 178 B 22, Repairs and Minor Replacements, in the

amount of $25.00; and 178 B 25, Service and Expense, in the amount of $25.00; Main-
.
tenance and Operation, County parks - Administration, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
'
following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: None Absent: c. w. Bradbury
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 11889
Whereas it appears to the Board of Sup~rvisors of Santa Barbara County that
.
a transfer is necessary from the Unappropriated Reserve General Fund to Account 178 c 1,
Office Equipment,
Now, Therefore, Be It Resolved that the sum of One Hundred TWenty-five and
.   . . .
no/ 100 Dollars ($125.00) be, and the same is hereby, transferred from the Unappro-
-  ,.
priated Reserve General Fund to Account 178 C 1, Office Equipment, Capital Outlay,
. - .
County Parks - Administration, General Fund.
~ Upon the passage of the foregoing resolution, the roll being called, the
. .
following Supervisors voted Aye, to-wit:
Paul E. Stewart, w. N. Hollister, R. B. McClellan, and Marion A. Smith 
 . .
Nays: None Absent: c. W. Bradbury
,



'
Transfer of
Funds .
Revision
of Budget
Items .
'
Allowance
of Claims .

89
January 5th, 1953.
 
In the Matter of Transfer of Funds from the Unappropriated Reserve Salary
Fund.
Resolution No. 11890
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
178 A 1, Regular Salaries,
Now, Therefore, Be It Resolved that the sum of Three Thousand and no/100
.
Dollars ($3,000.00) be, and the same is hereby, transferred from the Unappropriated
Reserve Salary Fund to Account 178 A 1, Regular Salaries, Salaries and Wages, County
parks - Administration, Salary Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, w. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: No-ne Absent: c. w. Bradbury
In the Matter of Revision of Budget Items.
Resolution No. 11891
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of capital Outlay, Board of
Supervisors, Capital outlay Fund;
How, Therefore, Be It Resolved that the aforesaid Accounts be, and the
same are hereby; revised as follows, to-wit:
Transfer from Account 226 C 152, General County Capital Outlays, to Account
226 C 149, Cuyama Valley Branch County Building, Capital Outlay, Board of Supervisors,
capital outlay Fund, in the sum of seven Hundred Fifty and no/ 100 Dollars ($750.00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:

Paul E. Stewart, W. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays: None Absent: c. w. Bradbury I
I
In the Matter of Allowance of Claims. I
Upon motion, duly seconded, and carried unanimously, it is ordered that the
following claims be, and the same are hereby, allowed, each claim for the amount and
payable out of the fund designated on the face of each claim, respectively, to-wit:
90
 
- - - -- - --
NUMBER

PAYEE
GENERAL FUHD
S LARY FUMD
,
. .
I
SANTA BARBAllA OOUNTY
PURPOSE
 




DATE January 5, 1953
- - -- - -- -- -- - . - - - - - --- -- - - - -
SYMBOL

C LAIM
ALLOWED FOR

'

~
I
I

REMARKS



 ilOOll
i.0013
1001.lt
10015
PAYEE
t ' redblley
. Guy P S4lfYr
teonard , 'PeCk
~ls
F' G Baker

10016 Arden T Jensen
1001?  B 3 Zemaitis
\
'J S owell
10019 i Al.len
i002i?
10024
10027
10028 .
10030
10031.
\
100)2
. 
Jean.,tte Brown
illiam J arvia
arinn ti aale~
.udolJb

10Q'33 Convent of GOo Sheph-Arii
10034  irs Harry :S ~
1003~

10036
.10037 Mra
100.38 
10039
10040
SANTA BARBAllA OOUNTY
DATE Janu~ 5, _195.3
- . -- -- -  - -------
PURPOSE
Rl1t'~ 1'UNJ2
1-la.il Can o\1cea

S&.lsey/,E~nsee

SYMBOL
'
CLAIM
ALLOWED FOR REMARKS
' l2B2
l2B3
i2B8 
ap 2
80B3 :3 . 75
 isos25 :i.oo
\
so132 6.oo
OB8 5, Jl 
~ 80B-11 1 .28 }
80B22 l . 3.3 .
80B2~ 2.'74
6CB84; .I.01
'
NUMBER
10042
100~)
lOOi.4
10045
10046
10047
10046
100lt;9
i0050
10051
100'52
10053
PAYEE
Uptimist Bor,e Home
Mrs . ~ Pico
Mrs rank Sciepik
l~re S 0 Serna ' .
 
~ v.ara Hele~ Stronaell
[saoe1 Torre
)!arie 'lr!plet t
l.frs lsabella Valencia
Mrs May lfldte
#
SANTA BARBAJlA OOU
D~
- ---- ---- ----- ---
PURPOSE
Support
SYMBOL
Do
Do

CLAIM
ALLOWED FOR REMARKS
NUMBER PAYEE
J Louise P



I
SANTA. BARBARA OOUNTY
--~- - - ----------- ------------- -
PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
-
- -- --- ----------.--------------:---------:----------------------------.,.,.---,.,.,.~.,.,,.,.-.,.~
I I   -

Minutes of
January 5th
1953 .
Authori zing
the Fil ing
of a Plans
Applicati on
Et c .
January 5th, 1953. 9:1

Upon the passage of. the foregoing Order, the roll being called, the
following Supervisors voted Aye, to-wit:
ATTF.s'l''
. -
Paul E. Stewart, w. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: None Absent: c. w. Bradbury
. .   
Upon motio~ the Board a.d jour. ned sine die.
'

 The foregoing Minutes are hereby approved. 
Chairman, Board of Supervisors.
,
f  ' 
LEWIS, Clerk. . .
Board of Supervisors of the County of Santa Barbara, state of
California, January 12th, 1953, at 10 o'clock, a. m. Present: . I I  m
Paul E. Stewart, w. N. Hollister, R. B. McClellan, and Marion
A. Smith; and J. E. Lewis, Clerk.
 Absent: Supervisor c. w. Bradbury.
-
Supervisor Stewart in the Chair.
In the Matter of M~nutes for January 5th, 1953.

Minutes of the regular meeting held at 10 a. m. January 5th, 1953, and of
the regular meeting held at 12:0i p. m., January 5th, 1953, were read and approved 

les
In the Matt~r of Authorizing the Filing of a Plans Application Under Chapter
47, stat. 1944 (4th E. s.)
Resolution No. l :!:.892
WHEREAS, the state of California under Chiipter 47, Statutes of 1944, (4th
Extra Session) has appropriated funds for allotment by the Director of Finance to
provide financial assistance to Local Agencies defined therein as counties, cities, or
cities and counties for the purpose of defraying noi; to exceed one-half of the cost
of preparing engineering field surveys, engineering or archite~tural designs, and
. . .
working and detailed drawings and specifications (hereinafter called "Plans") required
for postwar public works projects described as ''specific projects" in said Act; and
WHEREAS, the County of Santa Barbara hereinafter designated as "Local
Agency" desires to apply to the Director of Finance and/ or the state Ailocation Board,
as the case may be, for an allotment of the state's share of the estimated cost of
preparing the completed plans hereinafter mentioned and there has been prepared and
presented to this Legislative Body for consideration an application for such purpose;
and


I '
92
Authorizing
the Filing
of a Plans
Application
Etc .
WHEREAS, Local Agency has provided, or will make available upon approval of
- the aforementioned application, sufficient funds to prepare the completed plans herein
mentioned;
NOW, THEREFORE BE IT RESOLVED, that Local Agency submit the aforesaid
.
application to the Director of Finance and/ or the state Allocation Board, as the case
may be, requesting allotment of nine thousand, three hundred eighty and no/ 100 Dollars
($9,380.00} being not more than one-half the cost of preparing said completed plans,
or for such amount as may be approved by the Director of Finance and/ or the State
Allocation Board, (said allotment to be used for the purpose of defraying the cost of
.
preparing said completed plans required) for a specific project to be undertaken by
local agency and described as "Santa Barbara County Office Building" 
.
BE IT FURTHER RESOLVED, that the estimated cost of preparing such plans is
eighteen thousand, seven hundred sixty and no/ 100 Dollars ($18,760.00} and that Local
Agency has made provision for paying one-half or more of the cost of preparing such
plans;
BE IT FURTHER RESOLVED, that for the purposes of this application Norman H.
Caldwell, Director of Public Works of Santa Barbara County, Court House, Santa Barbara,
California, is hereby designated as the authorized agent of Local Agency and is hereby
authorized and directed to sign the above mentioned application on behalf of the Local
Agency and submit the same to the Director and/ or state Allocation Board, together with
a certified statement of the estimated cost of preparing such plans and such other
information as may be required; and said authorized agent is further authorized and
directed as the representative of Local Agency to conduct all negotiations and conclude
all arrangements, including submission to the Director of Finance of applications for
reimbursement which may be necessary to secure reimbursement for the State's share of
the expenditures made in preparing said completed plans .
passed and adopted by the Board of Supervisors of the county of Santa
Barbara, State of California, this 12th day of January, 1953, by the following vote :

Ayes : Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: c. w. Bradbury

In the Matter of Authorizing the Filing of a Plans Application Under Chapter
47, stat. 1944 (4th E. s . ).
Resolution No. 11893
WHEREAS, the State of California under Chapter 47, Statutes of 1944, (4th
Extra Session) has appropriated funds for allotment by the Director of Finance to
provide financial assistance to Local Agencies defined therein as counties, cities, or
cities and counties for the purpose of defra~ng not to exceed one-half of the cost of
preparing engineering field surv~~s, engineering or architectural designs, and working
and detailed drawings and specifications (hereinafter called "Plans") required for
postwar public works projects described as "specific projects" in said Act;
WHEREAS, the county of Santa Barbara hereinafter designated as "Local Agency"
desires to apply to the Director of Finance and/ or the State Allocation Board, as the
 case may be, for an allotment of the state's share of the estimated cost of preparing
the completed plans hereinafter mentioned and there has been prepared and presented to

-

93
January 12th, 1953 .
this Legislative Body for consideration an application for such purpose; and
WHEREAS, Local Agency has provided, or will make available upon approval of
the aforementioned application, sufficient funds to prepare the completed plans herein
mentioned:
NOW, THEREFORE BE IT RESOLVED, that Local Agency submit the aforesaid application
to the Director of Finance and/ or the state Allocation Board, as the case may be,
requesting allotment of six thousand, four hundred eighteen and 40/ 100 Dollars
($6,418.40) being not more than one-half the cost of preparing said completed plans,
or for such amount as may be approved by the Director of Finance and/ or the state
Allocation Boa.rd, (said allotment to be used for the purpose of defraying the cost
of preparing said completed plans required) for a specific project to be undertaken
by local agency and described as "County Office Building, Santa Maria".
BE IT FURTHER RESOLVED, that the estimated cost of preparing such plans is
.
twenty-one thousand, one hundred sixty-eight and no/ 100 Dollars ($21,168.00) and that
Local Agency has made provision for paying one-half or more of the cost of preparing
such plans;
BE IT FURTHER RESOLVED, that for the purposes of this application Norman H.
Caldwell, Director of Public works of Santa Barbara County, Court House, Santa Barbara,
California, is hereby designated as the authorized agent of Local Agency and is hereby
authorized and directed to sign the above mentioned application on behalf of the Local
Agency and submit the same to the Director and/or State Allocation Board, together with
a certified statement of the estimated cost of preparing such plans and such other
 information as may be required; and said authorized agent is further authorized and
directed as the representative of Local Agency to conduct all negotiations and conclude
all arrangements, including submission to the Director of Finance of applications for
reimbursement which may be necessary to secure reimbursement for the state ' s share of
the expenditures made in preparing said completed plans.
Passed and adopted by the Board of Supervisors of the county of Santa
Barbara, state of California, this 12th day of January, 1953, by the following vote:
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: C. w. Bradbury
. Execution In the Matter o~ Execution of Deeds for Goleta _sandspit Beach and Gaviota
of Deeds
for Goleta Beach, Directing Preparation and Execution of Escrow Instructions, and Directing Payment
Sandspit
Beach, Etc . ~ toward Acquisition of El Capitan Beach.
Resolution No . 11894
WHEREAS, the state of California is desirous of cooperating with the County
of Santa Barbara on a matching funds basis, as contemplated by Chapter 1422, Statutes
of 1945 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 commonly known as El Capitan 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 Chapter
1422, statutes of 1945 of the state of California, of contributing matching funds
'
94


Assigning
Claim.
toward the acquisition of said beach property in the sum of $25,000.00, 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 $25,000.00 together with the
appraised value of said real property, being the estimated amount of the contribution
of the County of Santa Barbara on a matchi ng funds basis; and
WHEREAS, the state of California is willing, after title to El Capitan 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
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
Barbara known as Goleta Sandspit Beach and Gaviota Beach; and
WHEREAS it is necessary that, upon execution of the aforementioned deeds by
the County of Santa Barbara, they be deposited in escrow pending conclusion of the
transaction here involved; and
WHEREAS, it is necessary that certain escrow instructions be prepared to
accompany the deeds from the county into escrow,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows:
l. 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 Goleta sandspit Beach and Gaviota Beach.
2. That the Chairman of the Board of Supervisors is hereby authorized to
execute the necessary escrow instructions involved in this transaction 
3. That the District Attorney is hereby directed to draft the necessary
.
escrow instructions to guide the escrow in consummating this transaction.
4. That the Auditor is hereby authorized and directed to draw his warrant
upon the County Treasurr in favor of the State of California in the sum of $25,000.00,
and to deposit the same with the escrow involved in this transaction.
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, this 12th day of January, 1953, by the following vote:
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: c. w. Bradbury
In the Matter of Assigning to Santa Barbara Commercial Service Bureau a Claim
against Ray and Ellen Beers in the Amount of $113.90 for Hospital Services Rendered.
Resolution No. 11895
WHEREAS, Ray Beers and Ellen Beers are indebted to the County of Santa
Barbara in the sum of $113.90 for services rendered to said Ellen Beers by the County
of santa Barbara through its General Hospital, which amount is due, owing and unpaid,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the County of Santa Barbara
. . .
hereby assigns the aforesaid claim to the Santa Barbara Commercial service Bureau, Santa
Barbara, California, for the purpose of collecting the same, and authorizes said Bureau
to institu-te any necessary legal action thereon and to discharge the same 



payment of
Monies to
City of
Santa Barbara,
etc.
Sales of T
Delinquent
Property.
-
95
January 12th, 1953 - -
passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 12th day of January, 1953, by the following vote:
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent : c. w. Bradbury
In the Matter of Payment of Monies to the C !t~ of Santa Barbara and the
 . ?
county of Santa Barbara from the Sales of Tax-Delinquent Property .
Resolution No. 11896
WHEREAS, the state of California has become the owner of certain properties,
hereinafter more particularly described, which said properties were sold for taxes
by the Santa Barbara county Tax Collector at public auction, pursuant to the provision
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:

Lot 6, Block 3, Town of Santa Ynez
E ~ of SEt, Sec . 20, Twp 5n, Rge 3lw
.
Lot 128, Block 7, Town of Santa Ynez
Lot 34, Ocean Beach Tract
Lot SE, Block F, Las Piedras Add
City of Santa Barbara
According to official map
$ 65.00
285.00
44 .24
145.00
65 .00
WHEREAS, reports of said sales were duly made and mailed to the officials
entitled thereto, pursuant to the provisions of Section 3720 of the Revenue and
Taxation Code; and
WHEREAS, at least sixty days have expired from date of mailing such notices
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 ($2 .00 for each sale) 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 such political
subdivisions 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 Sale Trust Fund and mail
a warrant in favor of the City of Santa Barbara in the amount of $37.38. The Auditor
is hereby 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 of Supervisors of the County of Santa
Barbara, State of California, this 12th day of January, 1953, by the following vote:
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None
Absent: C. w. Bradbury
----------,------,-;--- ----------------------------------,.-------r-------
96
cancellation
of
Taxes, etc.


In the Matter of the cancellation of Taxes and/or Assessments on Property
.
Acquired by the State of California.
 0 RD ER
. .
WHEBEAS, it appears 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 of certain real property situate in the county of Santa Barbara, State of
California; and 
WHEREAS, it further appears that application has been made for the cancellation
of taxes and/ or assessments, penalties, and costs on properties described below,
as provided by Section 4986 of the Revenue and Taxation Code of the state of California
and
WHEREAS, it further appears that the written consent of the District
. - -
Attorney of said County of santa Barbara to the cancellation of said taxes 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
all taxes, assessments, penalties, and costs on property described below:
V-SB-2-J #246, Lot 3B, Block 12, Montecito Land Co . , assessed to Virginia
May Atkins Sandgren, et con, conveyed to the state of California by Deed recorded Dec.
ll, 1952~ cancel 1952-53 fiscal year, land and improvements.
V-SB-2-J #331, Lot #96 of Pueblo Map #33, assessed to Howard F . Clark,
conveyed to the State of California by Deed recorded Dee. 11, 1952. Cancel 1952-53
fiscal year, land and improvements.
V-SB-2-J #336, Lot #7 of The Montecito Oaks, assessed to Genevieve T. Smith,
.
et con, conveyed to the State of California by Deed recorded Dec . 11, 1952. cancel
1952-53 fiscal year, land and improvements. 
V-SB-2-J #337, Lot #6 of the Montecito Oaks, assessed to Cecil I. Smith,
.
et ux, conveyed to the state of California by Deed recorded Dec . 11, 1952. Cancel
1952-53 fiscal year, land and trees.
V-SB-2-H #129, Lots 38 and 39 of vallecito Subdivision, assessed to Harriet
B. Shepard, conveyed to the State of California by Deed recorded Dec. 2, 1952. Cancel
1952-53 fiscal year, land and trees.
V-SB-2-J #332, Lot #113 of Pueblo Map #33, assessed to Emma Howard, conveyed
- to the state of California by Deed recorded Nov . 13, 1952. Cancel 1952-53 fiscal year,
land and trees.
V-SB-2-J #263 and #264, Portion Block #3B., Lots J to 6 Incl., Lots 29A, 30A,
-
31A, 32A, 33A, 34A, 29-B - 30B, Town of Summerland, assessed to Lucille Morgan, et al;
- . .
Lots 31B, 32B, 33B, 34B, Town of Summerland, assessed to Naomi Morgan, conveyed to the
. . .  . .
State of California by Deed recorded March 28, 1951. cancel 1951-52 fiscal year, 1952-
53 fiscal year, land and trees .
V-SB-2-J #270, Lots 14, 15, 16, 30, 31, 32, Block 37, Town of Summerland,
- . .
assessed to Lucille Morgan, et al, conveyed to the State of California, by Deed
recorded March 28, 1951. cancel 1951-52 fiscal year, 1952-53 fiscal year, land and
trees.
V-SB-2-J #296, Lots 37, 38 , 39, 40, 41, 51, 52, 53, Block 34, Town of Summer-
- - .
land, assessed to Lucille Morgan, et al, conveyed to the State of California, by Deed

Transfer of
Funds.
Request fo~
Permit to
Extend Calvary
Cemetery
.
January 12th, 1953. 97
recorded March 28, 1951 . cancel 1951-52 fiscal year, 1952- 53 fiscal year.
V-SB-2-J #304, Lots 59 and 60, Block #33, Town of Summerland, assessed to
Lucille Morgan, et al, conveyed to the State of California by Deed recorded Mar ch 28,
1951 . cancel 1951-52 fiscal year, 1952-53 fiscal year, land and trees .
V-SB- 2- J #308, Lots 82 & 83 of Ortega Ranch, assessed to Lucille Morgan, et
.
al, conveyed to the state of California by Deed recorded March 28, 1951. cancel
assessed value of $840 . for 1951. No cancellation of value for 1952, deduction
allowed on 1952 roll . Lot #85 of Ortega Ranch, assessed to R. C. Abbott . Reduce the
1951 Assessment to $80. This deduction has been allowed for 1952, hence no cancellation.
V-SB-2-J #305, Lots 52 and 53, Block #33, (Portion of), Town of Sununerland,
.
assessed to Naomi Morgan, conveyed to the State of California by Deed recorded May 17,
1951 . Cancel 1951- 52 fiscal year, 1952-53 fiscal year, land and trees . cancel
assessed value of $10.
V-SB-2-H #122, Lot #46, Pueblo Map #6A, assessed to Harriet B. Shepard,
conveyed to the state of California by Deed recorded Dec. 2, 1952. cancel 1952-53
fiscal year, larid and trees .
V-SB-2-H #126, Lot #45, Pueblo Map 6A, assessed to Harriet B. Shepard,
conveyed to the state of California by Deed recorded Dec. 2, 1952. Cancel 1952-53
fiscal year, land and trees.
In the Matter of Transfer of Funds to the Employees Retirement Fund.
ORDER
Upon motion, duly seconded and carried unanimously, it is ordered that the
County Auditor be, and he is hereby, authorized and directed to transfer the following
sums to the Employees Retirement Fund from the funds set forth below, said transfer
being in accordance with the provisions of Section 101 of Article 6 of the County
Employees Retirement Act of 1937:
General Fund
Good Roads Fund
Oil Well Inspection Fund
Third Road District Fund
$12,901.63
1,864 .67
48 . 95
2.15
$14, 817.40
Upon the roll being called, the following Supervisors voted Aye, to-wit:
AYES: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
NOES : None ABSENT: C. W. Bradbury
In the Matter of Request for Permit under Ordinance No. 538 to Extend
Calvary Cemetery, Third District, to Include Adjoining Bryce Property.
Percy c. Heckendorf, Attorney at Law, appeared before the Board to request
permission to extend Calvary Cemetery to include the adjoining five acres on the north,
known as the Bryce property 
.
The request, signed by Peter c. Bryce and by the Roman catholic Archbishop
of Los Angeles, a Corporation, was received and placed on file 

98
petition f,.,
Abandonmen
of Oak
Ave. betwe
6 and 8th
Streets -
carpinteri .
Request f o
Permit to
Construct
Bakery.
Proposed
Parking
Lot at
Museum of
Art.
Claim for
$35-36.
Ref erring
Responsibl
Relative
of Old Age
Security
to Distric
Attorney.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
.
carried unanimously, it is ordered that the matter be, and it is hereby, referred to
the Planning Commission for recommendation.

In the Ma~ter of Petition of Lucille E. Curtis, et al. for Abandonment of
.
Oak Avenue between 6th Street and 8th Street, Carpinteria.
A petition, bearing four signatures, for abandonment of the northwesterly 20
feet of Oak Avenue between 6th Street and 8th Street in the Town of Carpinteria, was
received and ordered placed on file.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and it is hereby,
referred to the Planning Commission and the Road Commissioner for recommendation.
In the Matter of Request of Delward Properties, Inc., for Permit to
Construct Bakery, Northeast Corner of Lot 74, Pueblo Map 65.
.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, referred to the Planning Commission for recommendation.
In the Matter of Proposed Parking Lot at Museum of Art.
.
A communication from the District Attorney, making certain recommendations
on the request of the Museum of Art, was received and ordered placed on file.
Letters from the Surveyor and Public Works Director pertaining to the proposal
were placed on file.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to prepare the necessary easement in accordance with his recommendations, and
a Notice of Non-Responsibility.
In the Matter of Prior Year Claim of Villarreal Market in the Amount of
$35.36.
A letter from the Auditor, recommending denial of the claim because it was
not presented within the time specified by Section 29702 of the Government Code, was
placed on file.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the claim of Villarreal Market be, and the
same is hereby, rejected.
In the Matter of Referring to the District Attorney a certain Responsible
Relative of an Old Age Security Recipient.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following responsible relative of an oldage-
security recipient, be, and he is hereby, referred to the District Attorney in
accordance with Section 2224 of the Welfare and Institutions Code:
George Coffey for Olive M. Coffey
- ~--------------------------------------------- -- --
Proposed
Formation
of Hope
County Fire
Protection
District.
public
Hearing Re :
Evergreen
Acres Sewer
Maintenance
District.
Reques t for
Military
Leave.
January 12th, 1953  99
 In the Matter of the Proposed Formation of the Hope County Fire Protection
. -
District No. 2 in the county of Santa Barbara, State of California. (Hope Ranch
.
District).
WHEREAS, pursuant to a petition filed with this Board on September 29th,
.
1952, requesting the formation of Hope County Fire Protection District No . 2, to be
.
formed in accordance with Chapter 3, Part 3, Division 12, Health and Safety Code of
the State of Califor nia, and
WHEREAS, the Board of Super visors by Resolution No . 11742, dated November
. .
3rd, 1952, called an election for the formation of the proposed Hope County Fire
Protection District No. 2, and the election of 5 directors, and
WHEREAS, said election was held on January 8th, 1953, in accordance with the
.
laws pr oviding,
NOW, THEREFORE, BE IT ORDERED, that this Board declares the results of said
' . ' election to be as follows, to-wit :
Special Total Vote candidate for Absentee Total
Precincts of Precincts Yes No Director Vote Vote Vote
1 112 37 75 ~Norris S. Stoltz 59 2 61
C.W. Whiting 1
2 40 14 26
.
Dr. Charles A.Preuss 20 1 21
3 34 12 22 John w. Stewart 19
4 117 29 88 ~D . w. Isaacson 48
Al Soles 1
5 80 17 61 Gaylord J. Spreitz 39
 383 109 272
Absentee
vote 6 0 6
Total
Of all 389 109 278
votes
cast
IT IS FURTHER ORDERED that, in accordance with the canvass of the votes
.
cast and the declaration of results, the proposition on the formation of a pr oposed
Hope County Fir e Pr otection District No . 2 is hereby determined and declared to have
failed.
In the Matter of Public Hearing on froposed_Formation of Evergreen Acres Sewe
------------~---=------------ -- -
Maintenance District.
Frank Anderson, the Subdivider, Fred J . Goble, his Attorney, and Edwin H.
Wait, his Engineer, appeared before the Board as proponents of the District .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above- entitled hearing be, and it is
hereby, duly and regularly continued until 4 p. m. of this day .
In the Matter of Request of John B. Clar k, Senior Assistant Probation
Officer, for Military Training Leave for One Month, Effective April -8th, 1953, and for
' Permission to Accumulate Two Weeks' vacation for use in 1953 
 The above- entitled matter is hereby continued until January 19th, 1953 .
100
Request to
Accumulate
ten working
days vacation.
Request for
Payment in
Lieu of
vacation.
Request to
Pay Tuition
on Mental
Hygiene
Clinic for
Pr obation
Staff Members.
Request tha
County pay
Salaries f o
high-school
work-progra
Study.

In the Matter of Request of Gertrude S . Brown, Chief Assistant Probation
Officer, for Permission to Accumulate Ten Working Days vacation.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is -Ordered that Gertrude s . Brown, Chief Assistant Probation
Officer, be, and she is hereby, authorized to accumulate ten working days of vacation
for use in 1953.
In the Matter of Request for Payment in Lieu of vacation .
~ Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that Clark Blocher, Chief Deputy Recorder, be, and h
is hereby, authorized payment in lieu of 12 calendar days vacation .
In the Matter of Request of Probation Officer for Authorization to pay
Tuition to Seminar on Mental HYgiene Clinic for Probation Staff Members .
.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above request be, and it is hereby, denied,
in accordance with the recommendation of the District Attorney that there appears to
be no expressed authority for the payment of such tuition fees .
In the Matter of Request of Superintendent of Schools That County Pay Salarie
of Personnel Appointed by Committee for Development of a Coordinated Program of
- occupational Adjustment, and Accept Reimbursement from Rosenberg Foundation Funds.
The Superintendent of Schools stated that appointment of a Committee was
contemplated to study the possibility of adding work programs to high school curricula
with funds already allocated by the Rosenberg Foundation for this purpose . To prevent
loss of membership in the State Teachers Retirement System by personnel employed by
the Committee, the Superintendent of Schools requested that salaries be paid directly
by the County, and the County be reimbursed by Rosenberg Foundation funds .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled request be, and it is
hereby, referred to the District Attorney and the Superintendent of Schools for investigation
and recommendation to the Board.
Employment In the Matter of Employment of custodian for School Educational Service
of Custodia
for School Center, Goleta .
Educational
service Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
Center-
Goleta . carried unanimously, it is ordered that the Superintendent of Schools be, and he is
Authorizing
Travel .
hereby, authorized to employ a custodian for the Educational Service Center , effective
forthwith, at a salary of $210 per month, payment to be made by claim.
In the Matter of Authorizing Travel.
Upon motion, duly seconded and carried unanimously, it is ordered that travel
from the county of Santa Barbara, on County business, be, and it is hereby, authorized,
as follows :
Barbara Casey, Assistant Probation Officer - to Fresno, Febr uary 20th,
1953, to participate in program of San Joaquin Valley Regional
Conference of the California Probation and Parole Association.



Approving
Riders to
Oil Drilli
Bonds .
Purchase of
Personal
Property .

Trade-in of
Personal
Property .

:10.t_
January 12th, 1953 .
Supervisor McClellan and Planning Director - to Los Angeles,
January 17th, 1953, to attend meeting pertaining to La Purisima
Mission .
Road Commissioner and his office engineer - to Berkeley, February 4th
to 6th to attend Street and Highway Conference .
Welfare Director - to Los Angeles, January 15th and 16th to attend
meeting of sta t e Social Welfare Board.
Welfar e Director - to Los Angeles, January 23rd for meeting of county
Welfare Directors .
Deputy Agricultural Commissioner - to San Jose, January 20th to 22nd
to attend the annual State weed control Conference .
Assessor and Assistant Assessor - to Los Angeles, January 28th to
30th to attend meeting of Assessors with State Board of
Equalization.
In the Matter of Approving Riders to Oil Drilling Bonds .
Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in
accordance with the provisions of Ordinances. No. 559 and No . 672;
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that riders to oil drilling bonds be, and they are
hereby, approved, as follows :
Union Oil Company of California - Rider to Pacific Indemnity Company
Bond No . 98723, adding "Bradley Lands" No . 1-17
Richfiel d Oil Corporation - Rider to Pacific Indemnity Company
Bond No . 203679 adding 11Russell A" No . 84--8
In the Matter of Purchase of Personal Property .
Upon motion of Supervisor McClellan, seconded by Supervisor Smith, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized and directed to purchase from Budget Account 29 C 16, for use of the Public
Works Department, a router at approximately $76.
It is further ordered that this deviation from budgeted capital outlay be,
and it is hereby, approved.
In the Matter of Trade-in of Personal Property .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that personal property, as follows, be, and it is
hereby, declared no longer necessary for public use in accordance with Section 25503
of the Government Code, and the Purchasing Agent be, and he is hereby, authorized to
effect its trade-in toward purchase of new equipment :
Co . Inv . No .
427
428
429
431
Serial No .
A-12- 185676
CA-407963
CA- 440263
CB- 307411
Kind of Equipment
Dictaphone Dictator
Dictaphone Dictator
Dictaphone Dictator
Dictaphone Transcriber
j_02
communications.
Communicati n.
Report.
Application
and Changes
in Old Age
Security.
Co. Inv. No. Serial No. Kind of Equipment
.
434 CB-329630 Dictaphon-e Transcriber
. .
435 B-lOX-87958 Dictaphone Transcriber
.
563 A-12- 153787 Dictaphone Dictator
.
12131 E-131261 Gray Audograph Dictator
12132 ES-130326 Gray Audograph Transcriber

In the Matter of Communications.
 Communications, as follows, were received and ordered placed on file:
- Siskiyou County - resolution pertaining to Senate Bill 1519,
taxation of property held by the federal government .
District A. ttorney - copy of letter to Public Utilities
Commission p~otesting rate increases for General Telephone
Company of C.a lifornia 

In the Matter of Communication from County Supervisors Association of
California - pertaining to State Funds Available for Repairing Emergency Storm and
Flood Damage .
Upon motion of supervisor McClellan, seconded by Supervisor Smith, and
carried unanimously, it is ordered that the above- entitled communication be referred t
the Road Commissioner.
In the Matter of Report .
The December report of the Department of Planning was received and placed on
file .
In the Matter of Applications and Changes in Old Age Security.
. .  0 RD ER
WHEREAS, it appears to the Board of Supervisors that the hereinafter- named
applicants for state and county Aid to needy aged persons have filed their applications
as required by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
. . . .
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of January, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
.
hereinafter-named needy aged persons, to-wit:
NAME TOTAL AID GRANTED REMARKS
NEW APPLICATIONS
. - . .
Sullivan, Johannah $75.00
Brody, Claude R. 80.00
Brody, Beatrice A. 80 .00
Woods, Lena 80 .00
Brebes, Mary 75.00
Meyers, Isaac N. 30.00

RESTORATION
Bakker, Jisze
Hayes, Elizabeth
INCREASE
Heard, Sophia
Mitchell, Jessie Leigh
.
Goggia, Sophie
Saul, Mary E.
Saul, Mary E.
Diehl, M. Maud
Lee, Sarah H.
Buckley, Daniel J.
Anthony, Harry w.
Anthony, Harry w.
Lunde, Ragnhild s.
Wasserman, Solomon
French, Arthur H.
Baldwin, Catherine
Edwards, Harrison
Freedenberg, Gabrielle
Whaley, Fred
Smith, Adell M.
Juarez, Fred A.
Hale, Walter E.
Hart, Lulu M.
Martinez, Matilde M.
Cerda, Carlotta W.
Williams, Eli
Cherney, Anna
Rodearmel, Eileene R.
Pratt, Hiram c.
Wasserman, Sarah
Wasserman, Sa-rah
Thoreson, Maren
Allen, Louise
Damewood, Charles E.
DECREASE
Mitchell, Jessie Leigh
.
Goggia, Sophie
McGowan, Janie M 
.
Morse, Nellie
Diehl, M. Maud
Ackles, Laura B.
Bacorn, Katie A.
Beale, Rosina Dora
Morelli, Mary
January 12th, 1953.
$80.00
64.70
80.00
80.00
77.55
68.77
78.00
51 .75
35.00
35 .00
56 .10
78.10
48.66
80.00
50.62
41.46
69 .21
52 .16
80.00
66.77
54 . 58
51.03
29.15
37 .33
55.00
58.78
59 .31
29.18
70 . 32
22 .46
34.55
66 .20
80.00
48.40
74.28
58 .70
74 .30
74 .39
44.25
54 .14
62 .40
76.46
66 .40

j_O~
2-1-53
2-1-53
12-1-52
II
2-1-53
12-1-52
2-1-53
12-1-52
11-1-52
12-1-52
2-1-53
11-1-52
2-1-53
12-1-52
2-1-53
II
12-1-52
II
2-1-53
II
II
II
II
12-1-52
2-1-53
II
12-1-52
11-1-52
12-1-52
2-1-53
10-1-52
2-1-53
2-1-53
2-1-53
II
II
II
:104
Application
and Changes
Blind Aid .
DECREASE (continued)
Phinney, Flossie
Romero, Jennie
Buckley, Daniel J .
Buckley, Daniel J .
Anthony, Harry w.
Lunde, Ingvald
Lauffer, Edward
Wright, Walter F .
Baldwin, Catherine
Baldwin, Catherine
Smith, Adell M.
Guyer, John B.
Spitser, Mattie M.
Juarez , Fred A.
Williams, Lizzie
Cwmnings, El l a
Cleveland, Daisy
Ackles , M. A.
Williams, Eli

Messersmith, Rosa A.
Street, Katherine
Gamage , Eli M.
Pratt, Hir am C .
Thoreson, Maren
DISCONTINUANCE
 Hanson, Carr ie
Knight, Fr ank
Cowins , Vir au W.
- Patterson, Rose
Vaughn, Marion
Kelso, Laura M.
Berry, Benjamin L.
42 .57
52 .13
31 .02
30 .00
50.10
54 .28
74 .95
36.55
37 . 50
24 .72
48 .11
61 .25
45 .66
33 .04
75.00
68 .65
79 .00
36 .30
54 .78
16 .10
24 .08
 48 .28
66 .32
59 .20
2- 1- 53
II

2- 1- 53
2- 1- 53
II
II
2- 1-53
2--1- 53
II
2- 1-53
II
II
II
2- 1-53
2- 1- 53
12- 31- 52
II
II
1-31- 53
II
 Harms, Anna H.
12- 31-52
1- 31-53
12- 31- 52

.
Miller, Regina
BEGIN PAYMENT FOR INSTITUTIONAL CARE
Patterson, Rose
DISCONTINUE PAYMENT FOR INSTITUT.IONAL CARE
. - . . .
Parker, Elena
McKenzie, Thomas N.
.
FORM AG 246-A
- Paul H. Morse for Nellie H. Morse
Lloyd A. Williams for Lizzie Williams
80.00

10.00
5 .00
II
2- 1-53
11- 30- 52
1-31-53
1 - -12- 53
II
In the Matter of Applications and Changes in Aid to the Needy Blind.
0 RD ER
WHEREAS , it appears to the Board that the hereinafter-named applicants for
-
State and County Aid to needy blind persons have fi l ed their applications as requi r ed
by law, and as in said applications f ully set forth;


 
Application
and Changes
Aid to
Children.
January 12th, 1953  j _OS
NOW , THE~ORE, IT IS ORDERED that the Auditor draw his warrant on the
.
Treasurer on the General Fun~ in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of January, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
.
hereinafter-named needy blind persons, to-wit:
NAME
DENIAL
.
Stentiford, Robert
INCREASE
Angel, Francisco
DISCONTINUANCE
. .
Belloni, Mary
TOTAL AID GRANTED
$53 .46
In the Matter of Applications and Changes in Children's Aid.
0 RD ER
REMARKS
12-1-52
1-31-53
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
. .
applicants for Children's Aid have filed their applications as required by law, and
as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED, that -the Auditor draw his warrant on the
Treasurer on the General Fund in favor of each of the hereinafter-named applicants
for the amount set opposite his name,- commencing on the first day of January, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
. until ftirther Order of this Board, said money to be used for the support of the
hereinafter-named minors, to-wit:
NAME
Regular
NEW APPLICATION
Pearl M. Gin, for Jeanette, Steven, and
Eleanor Gin
Maria Heredia, for Marguerita, Alisa, and
Carmen Heredia
Corine Whitlatch, for John Timberlake
DENIAL
Rosie Ortiz, for Benjamin Jr. and Rosemary
Ortiz . -
Lorraine IJppez for Jimmy R. Lopez
RESTORATION
Elizabeth Killian, for Terry, Patrick, Ronald,
Ann, and Michael Killian
CHANGE OF PAYEE
Sarah Chavira for Patricia and Jaime Montoya,
Leonard Montoya
 INCREASE
Adeline Maya, for Juan, Elena, Carlos, Jose,
Rosalie, Raul, Mary, and Gabriel Maya
Lucille Vega, for Anthony Vega
Josephine Varela, for Ruben, John, Margarita,
and Kathleen Varela

TOTAL AID GRANTED
$159.00
100.00
111.00
27.00
76.00
295.00
82.00
235.00
REMARKS
2-1-53

12-1-52
II
i_06

NAME TOTAL AID GRANTED
Regular
Guadalupe Mendoza, for Guadalupe, Josephine
Theresa, Andrea, Tommy, and Victoria
Mendoza
Antonia Venegas, for Ray and Gloria Torrres,
and Juanita Venegas .
.
Teresa Luna, for Robert and Isobel Luna and
Doris Egan
Annie Bell Crossland for Dorothy Marie Austin
.
Blanche Terrazas for Patricia and Leonard Garcia

Frankie Kindelan, for Patricia Kindelan
Dolores Espinosa, for Rosalie Caldera and Rachel
Espinosa
Angela Lugo, for Robert and Armando Lugo
Marie Rowan, for Michael Lee and Mary Linda Rowan
Josephine De Luna, for Raymond and Larry Savedra,
and Angel Jiminez
Mary Sullivan, for Amber Denise Sullian
Ioris Gruber, for Ja-net and Jack Gruber
.
Mary Morales, for Kathleen and Frank Jr. Morales
-
Dolly Thompson, for Kenneth J., David, and
Daniel Thompson
Violet Meakins, for Ronald and Richard (f ormerly
unborn child) Meakins
.
Beverly Blanco for Yolanda Siordia
Bettie J. Summers, for nanny and Anthony Summers
DECREASE
Lucille Vega, for Anthony Vega
Theresa T. Gonzalez, for Rachel, Mary, Joseph,
Theresa, and Cresencio Zamora and Jaime and
Leticia Gonzalez
vear F. Miranda, for -earl and Lawrence Miranda
Lena Romero, for Edward, Anthony, and Victoria
Romero
Dolores Espinosa, for Rosalie caldera and Rachel
Espinosa
Josephine Cruz, for George Flores
Julio Bisquera, for Julio, Jr., Manuel, and
Virginia Bisquera _
.
Sarah Chavira for Leonard, Patricia, and Jaime
Montoya
Mrs. Jose Sandoval for Carlos Montoya
DISCONTINUANCE
Lulu Rizzo, for Samuel Rizzo
Ruth Zamora
Geraldine and Rose Marie Romero
Mary Medley, fo- r Emma Medley
Annie Bell Crossla-nd, for Jack James, Jr.
. - -
$116.00

160.00
111.00
39.00
66.00
47.00
128.00
145.00
73.00
128.00
70.00
156.00
162.00
151.00
131.00
37.00
85.00
46.00
151.00
120.00
134.00
118.00
101.00
179.00
76.00
29.00
Boarding Homes and Institutions
DECREASE
Katherine Rocha for Thomas Huitron
  Katherine Rocha for Augustine Huitron
$50.00
50.00
REMARKS
12-1-52
2-1-53
12-1-52
II
.
11
2-1-53
12-1-52
12-1-52
2-1-53
2-1-53
2-1-53
II
2-1-53
II
1-31-53
11
II
11-30-52
12-31-52

12-1-52
II

Transfer of
Funds .
Revision of
Budget
Items 

Revision
of Budget
Items.

107 .
January 12th, 1953. 
In the Matter of Transfer of Funds from the unappropriated Reserve General
Fund.
Resolution No . 11897
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
210 B 90, Carpinteria Chamber of Commerce,
Now, Therefore, Be It Resolved that the swn of One Hundred Fifty- five and
 80/100 Dollars ($155.80) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 210 B 90, Carpinteria 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:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith .
.
Nays : None Absent : c. w. Bradbury
In the Matter of Revision of Budget Items .

Resolution No . 11898
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 84, Fair Exhibits, to Account 80 B 3, Traveling
.
Expense and Mileage, Maintenance and Operation, Agricultural Commissioner, General
Fund, in the sum of Four Hundred and no/ 100 Dollars ($400. 00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to- wit :
Paul E. Stewart,. w. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays: None Absent: c. w. Bradbury
In the Matter of Revision of Budget Items .
Resolution No . 11899
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, to Account
 198 B 6, Materials and Supplies, Maintenance and Operation; Ventura, Santa Barbara
Juvenile Forestry; General Fund; in the swn of Two Hundred and No/ 100 Dollars
($200.00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, w. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays: None  Absent: c. w. Bradbury
1-08
Revision of
Budget
Items.
Revision of
Budget
Items .

Allowance o
Claims.

In the Matter of Revision of Budget Items. 
Resolution No. 11900
Whereas, it appears to the Board of Supervisors of Santa Barbara county that
a revision is necessary within general classification of salaries and wages, Superintendent
of Schools, 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 220 A 1, Regular Salaries, to Account 220 A 4, Extra
. - . . -
Help, Salaries and wages, superintendent of Schools, Salary Fund, in the sum of Seven
Hundred Fifty and no/ 100 Dollars ($750. 00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays: None Absent: c. w. Bradbury

In the Matter of Revision of Budget Items.
.   . . . . . '
Resolution No. 11901 
.
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--Lompoc Judicial 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 45 B 8, Office Supplies, to Account 45 B 2, Postage,
Freight, cartage, and Express; Maintenance and Operation; Justice Court--Lompoc

Judicial District; General Fund, in the sum of One Hundred and no/ 100 Dollars
 
($100.00).
Upon the passage of the foregoing resolution, the roll being called, the

following Supervisors voted Aye, to-wit:
\
paul E. Stewart, w. N. Hollister, R. B. McClellan and Marion A. Smith . 

Nays : 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 on the face of each claim, respectively, to-wit:
 
 
 .
 
'
-
   
I
 . '
- .
 . '


. .
NUMBER


r


PAYEE
u liER/lL FUND
A'URY FUND
GOOD ll(.) D iFUIID
I RoT GA .DIST.
OIL .ELL IJ~SP CTI n

January 12th, 1953 

 
' SANl'A BARBAJlA OOUNTY
DA'rE Januarz 12, 19SJ
PURPOSE SYMBOL


CLAIM
ALLOWED FOR
66 , Z?2. &.*
638.46
a , 221 . 54.*
11. .60
262 .~
457.16*
116.8)
3.16*
'

I
I
I
1-09
REMARKS
-- . -- - - . --
NUMBER PAYEE PURPOSE SYMBOL CLAIM REMARKS
ALLOWED FOR
1--~~-1-~~,.-~~~~~~-1-~~~~~~~--~~~-1-~~~~~-1 -~ . ,.~~~~~~

!L_0.210 Hollister:
 iio211 0)11 011 c~
02~
l'J213
l021J., Shell O"ti CO
l02l5
~0216 Coates, Her.turt'h
'1.021:1
0218
 10223-
1Q221+
10225
l0226
i02;?
10224

l
ca-.e
no.etli Deve~
Charl- 0 Jotmai.on
rilld Tr~o


el 1Co Ltd
0 0
 -
Gasoline.
De
e~r
GUoline
"'~'bcrt pt ion
Se1vic
-Office Supplt:en

2.u


o.60
u .10
'
r-; --. --~--. "-=- -=~~.---- ---~ "" - '"'----   .tl~' -.--~.,--;-----:--7"11~-=--,.---,--,--,.,- ;c;--:;-;:=.----,:--:0--~.,-----;-~. .; ---:=---. .,----,-,-,-=---
' , 
 '
SANTA BARBAllA OOUNTY
FUND GEiiE' iU. FUNLl DATE J4tm.ta.q 121 J9S3
----- - - ------ ------ . . -- --- -- - ------------~---~- - - ---- - --
NUMBER

10249.
0%5()
'
10251
10254
l025'Z
l.025S
10259
10272.
10273

10288.
16289
PAYEE PURP.OSE SYMBOL CLArM
ALLOWED FOR REMARKS
I
'
- . - ------   . - ;----- ,.-.--=-=-:='','--_.-,. ;,"."':"":~~o A~-;--~~~~~-.--. ~ ~~~~' _ __,_,----~ - ) """ '
' t 

DA'fE J&11YBJ17 12 ~ 1953
- ----- ------ ----------~- ----- - - --- -- ------ --------------------------------------------
NUMBER
.
:1022?
,

lOJ:U.
10326 f c
PAYEE PURPOSE i SYMBOL CLAIM
ALLOWED FOR REMARKS


-, ;s W1 . , "t-  

SAN'f.A BABBAJlA OOUNTY
GESRAL FWD DATE January u,
------ - --- ------ ------ - ---- ---- - --------------- - - ---- ~--- - - - -- - -
NUMBER PAYEE PURPOSE


SYMBOL CLAIM
ALLOWED FOR 
REMARKS
'
-. ----- ~
NUMBER PAYEE
r Di'
So Callt i'Bon. Co
 
SAN'J1A BARBARA OOUNTY
PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS

 
 
J' ' SAN'J.iA BARBAllA OOUNTY
I DATE
---------- -------- -------------------- - - ------ - ----- --- - -- --- ----- - -- ------------------------ ----
NUMBER
O~'OS
10~06
om
10/+0!l
.
i04"09
10~
10~
i'0'25
10426
10lt27
104aG

1$)/fa9
PAYEE PURPOSE
cl:
al.if Cl:lson CO
t
Do
SYMBOL CLAIM
ALLOWED FOR REMARKS
'


'  

SANTiA BAUAllA OOUNTY
, FUND . alWBn U. IUH.\) DATE Januan iz. 195)

------- ---- ----------- -~- ------ --------------- -- ------- ------------
NUMBER PAYEE

Crei:U.i liurau ~r SR I


PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
  

SAN'11A BARBARA OOUNTY
NUMBER PAYEE PURPOSE SYMBOL


---- - ------~-- -
CLAIM
ALLOWED FOR REMARKS
UMBER
10525
J.0532
tl:OSJ3
10134
~0535
105)6
I
i.;0537
10S,)8
1054i
105
l0Slt5
.10546
'J.O,J.;7
1051+8
lOSJt.?
10,.50
lOSS4
105~5
10556
10251
lOSS8
lOSS9
PAYEE


DATE
- - ----~--- - - -- - -----
PURPOSE SYMBOL
- -- - - - -- -- - - . - - -----
28
CLAIM
ALLOWED FOR


2. Sl
ta.9)
REMARKS
NUMBER
.

SANTIA BARBAllA OOUNTY
UI\4J ,
, FUND-_;:_---=-__:~~"-'--"~--=--
PAYEE PURPOSE
aasolie/ o l
- -----------~----
SYMBOL CLAIM
ALLOWED FOR REMARKS
------
NUMBER

10616 .
1063,
106)6
J:06)7
106)
18
SAN'llA BARBARA OOUNTY  '
~,.~. ~ u ~o
FUND~-='-=--'-=-'-~;__:~~-=---
--- -~-~- ----- ---- -------
PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
Qi I  W.l  ~ ~ -  
SANTA BARBAJlA OOUNTY
GOOD L ~,l) ,. !i U D
FUND DATE 
1-m_,_mll!!i==========------====------===jr-.,----PURPOS=E=---====~~-S~Y~M~B~O~L--~~~-~C~L~A~IM:=---====~===-REMARKS
UMBER PAYEE ALLOWED FOR
- ----~- - -
10640 So Ci.lU'
10~1


Clemente
er'by


a . .
     
 SANTA BARBAllA OOUNTY
I96.l
---- --- --- ------ - - ---- --- - - -- --- - - --~- ------ - -- - -- - -- ---- - -- - - - - - ---------- --- - -
NUMBER
1061.t:S
10()46
10647
106Jtt1
106lt.9

i06SO


PAYEE PURPOSE
.
SYMBOL CLAIM
ALLOWED FOR REMARKS
PAYEE
10651
'
SAN'llA BARBARA OOUNTY
PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS

NUMBER

J 126
J 127
il 128
J
J 131
a !J2
4f 133 ., Ut.

G ""  
\ -. . "'

PAYEE
alpli
~er
t
aulu
ion
# 
 w
 '
SANiiA BARBAJlA OOUNTY
DATE
PURPOSE SYMBOL
Do

Do
CLAIM
ALLOWED FOR
l ~.oo
- - -----
REMARKS


s

Disallowing
a certain
Position -
Parks. /
setting
Compensation
for
Certain
Positions,
Department
of Treasuroi.
Etc . I
  

Upon the passage of th~ foregoing Order, the roll being called, the following
Supervisors voted Aye, to-wit:
Paul E. Stewart, w. N. Hollister, R. B. McClellan, and Marion A. Smith.
- Nays : None Absent: c. w. Bradbury
-  The Board then took a recess 
At 4 0 1clock, p . m. , the Board convened. 
Present : Supervisors Paul E. Stewart, w. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J. E. Lewis, Clerk.
Absent : Supervisor c. w. Bradbury.
Supervisor Stewart in tbe Chair.
In the Matter of Disallowing a Certain Position - Parks .
Resolution No. 11902
WHEREAS, by virtue of Ordinance No. 697, as amended, the Board of Supervisors
. .
is em.powered to allow or disallow positions established by said ordinance; and
WHEREAS, it appears that a certain position and employeeship should be
disallowed, effective January 12, 1953,
I
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the hereinafter named
. . - . . ., 
position and employeeship be, and the same is hereby, disallowed, effective January
12, 1953 :
PARKS
Ordinance
Identification
Number
57.30 .1
Title of Position
Custodian .I
passed an. d adopted by the Board of Supervisors of the County of Santa

Barbara, State of California, this 12th day of January, 1953, by the following vote :
Ayes : P- aul E. Stewart, w. N. Hollister, R. B. McClellan, and
.
Marion A. Smith.
Noes : None Absent: c. w. Bradbury
In the Matter of Setting Compensation for certain Positions, Departments of
.
Treasurer, Road Administration, Parks, and Recorder .
Resolution No. 11903
WHEREAS, by virtue of Ordinance No. 697, 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 monthly salary schedule contains optional rates of pay which
. -
are defined and designated in said ordinance as Columns "A" , 11B11
,
11c 11
,
11D11 and 11E11
;
and
WHEREAS, tbe Board of Supervisors is required by said ordinance to fix tbe
compensatio~~ of ~ each. position and employeeship by determining the particular column of
.A
-Cl"'
00  :1

E Cl  c
~., e 8 2 ~
0 LL. Cl.
.,.-.
,D
-Q) 0 z
x
I u. .
!. -  - 0. ~ ~ '  II) 0 ~ 8 ~ Q. LL.
Execution
of Agreemen
Re: Cachuma
Recreational
Area.
Approving 
Plan for
Development
of cachuma
Recreational
Area.
'J
ll1.
January 12th, 1953.
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 January 12, 1953:
Ordinance
Identification
Number Name of Employee Colwnn
TREASURER
87.2
87.5.1
ROAD ADMINISTRATION &
ENGINEERING
.
71.6 .1
PARKS
57 .31.4A
RECORDER
67 .2
Dorothy Lee
Ella May Hart
Samuel L. Ullman
Carmen Nelson
First Appointee
c
E
D
B
c
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, _state of California, this 12th day of January, 1953, by the following vote:
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
Noes: None Absent: c. w. Bradbury
In the Matter of Execution of Agreement with United States of America,
Actingth~o~ the Bureau of Reclamation and the National Park Service, for Adm1nistration
of cachuma Recreational Area.
Resolution No. 11904
WHEREAS, an Agreement, dated January 12th, 1953, between the County of
Santa Barbara and the United states of America, acting through .the Bureau of Reclamation
and the National Park Service, providing for the development, maintenance and
administration of the recreational area around cachuma Reservoir, has been presented
to this Board of Supervisors for execution; and
WHEREAS, it appears proper and to the best interests of the county of Santa
Barbara that said agreement be executed,
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 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 12th day of January, 1953, by the following vote:
Area.
Ayes: paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
Noes: None Absent: c . W. Bradbury
In the Matter of Approving Plan for Development of Cachuma Recreational
Resolution No. 11905
WHEREAS, the County of Santa Barbara has entered into an agreement with the
tl2
Formation
of Evergree
Acres
Sewer Maintenance
District .

United States of America for the development of the cachwna. Recreational Area; and
- WHEREAS, a plan for the development of said area, composed of reports and
. - .
maps, for the purpose of developing, maintaining and operating said area, marked
Exhibl t "B" and made a part of sa id agreement , ha s been submitted to this Board of
Supervisors for approval; and
WHEREAS, it appears proper and to the best interests of the county of Santa
.
Barbara that said plan be approved,
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 approve
said plan 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 12th day of January, 1953, by the following vote:
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent : c. w. Bradbury
In the Matter of the Formation of Evergreen Acres Sewer Maintenance
District, County of Santa Barbara, State of California.
Resolution No. 11906
ORDER FORMING DISTRICT
WHEREAS, a petition was filed with this Board of Supervisors by an owner of
land located within the perimeter description of Evergreen Acres Sewer Maintenance
District, as hereinafter described, wherein it was proposed that this Board of Super-
'
visors create a sewer maintenance district; and
WHEREAS, said land lies in one body wholly within the County of Santa
Barbara and is not already included within a perimeter boundary of any other sewer
maintenance district; and it is deemed necessary for the creation of a sewer maintenance
district in this area under the provisions of an act of the State Legislature
enacted in 1939, together with amendments thereto, based on Statutes of 1927, Chapter
642, section 11 et seq., page 1092, and found in Health and Safety Code Sections
4860-4926, inclusive; and
WHEREAS, said tract of land is a portion of the unincorporated territory
.
of the County of Santa Barbara in which lateral or collecting sanitary sewers are
being installed and for the maintenance and repair of which provision is not otherwis
made; and
WHEREAS, on December 1, 1952, the said Board of Supervisors of the County
-- . of Santa Barbara fixed the time and place for the hearing of the matter of the
formation of said district for January 12, 1953, at 10 o'clock A. M. at the meeting
room of the Board of Supervisors of the County of Santa Barbara, in the County
Courthouse, Santa Barbara, California; and
WHERE.AS, the said Board of Supervisors directed the Clerk of said Board to
give notice of-said hearing in conformity to the requirements of section 4873 of the
Health and Safety Code, and to publish said notice once a week for two successive
weeks in a newspaper of general circulation circulated in the territory within which
said district was proposed, which the Board deemed most likely to give notice to the
inhabitants of the proposed district; and


j _1_3
January 12th, 1953.
WHEREAS, it appears that said notice of hearing has been duly published and
posted as required by law, and due proof thereof has been filed with said Board of
Supervisors; and
WHEREAS, on January 12, 1953, at 10 o'clock A. M. at the meeting room of the
.
Board of Supervisors of the County of Santa Barbara in the County Courthouse, Santa
Barbara, California, the matter of the proposed formation of said Evergreen Acres
Sewer Maintenance District was duly heard and evidence, both oral and documentary,
having been received and no written objections having been filed, and no person
appearing having objection to the inclusion of any territory within the proposed
district, and the matter having been submitted to this Board of Supervisors for its
determination,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows:
. -
1. That a sewer maintenance district be, and is hereby, established, pur-
 suant to the provisions of an act of the State Legislature enacted in 1939, together
with amendments thereto, based on Statutes of 1927, Chapter 642, Section 11 et seq.,
page 1092, and found in Health and Safety Code sections 48060-49026, inclusive, to be
.
known as Evergreen Acres Sewer Maintenance District in the County of Santa Barbara.
2. That the boundaries of said district are as follows:
 All that territory situated in the county of Santa Barbara, state of
California, described as follows:
Commencing at the Southwest corner of Section 35, Township 10 North,
Range 34 West, S. B. B. & M., in the County of Santa Barbara, State of California,
running thence North no degrees seven minutes and 20 seconds East 1324.07 feet along
the center line of state Highway V-S.B.-2-A to a point; thence South 8943 1 54 11 East
3302.50 feet to a 2-inch I.P. & B.C. set four inches above the ground; thence South
013 13811 West 1323.64 feet to a two-inch I.P. & B.C. set twelve inches below
.
surface; thence North 8944 12011 West 3300.07 feet to the point of beginning. As per
Survey Map thereof filed of recor-d in the office of the County Recorder of the County
of Santa Barbara, state of California, on the 4th day of September, 1952, in Record
.
of Surveys Book 32, Page 2.
 3. That the Clerk of the Board of Supervisors is hereby directed to file
' with the state Board of Equalization and the Assessor of the county of Santa Barbara,
.
prior to February 1, 1953, certified copies of this resolution to serve as a statement
required under Government Code sections 54900 et seq. of the formation of a new district
and a legal description of the boundaries of said district, and said Clerk is
further directed to file with said State Board of Equalization and said County
Assessor, maps indicating said boundaries, which maps the surveyor of the county of
Santa Barbara is hereby directed to prepare.
passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 12th day of January, 1953, by the following vote:
Ayes:  Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
Noes: None
. . Absent: c. W. Bradbury
-
1.14
Allowing a
certain
Position -
parks .
Execution of
Contract for
Sale of
Goleta Pile
Trestle, 3rd
District.
Execution of
Special
Zoning Relief
Permit
Montecito
Oaks Subdivision
-
1st District v
. ---------------- - -------- --- ----- -- ---------------- _,--
In the Matter of Allowing a certain Position, - Parks .
Resolution No. 1190?
WHEREAS, by the terms of Section 4A of Ordinance No . 697, as amended, each
-
departmenthe~d, in additi on to the number of positions established in said ordinance,
is allowed five times the number of the respective positions established by said
ordinance; and
WHEREAS, said section of said ordinance empowers the Board of Supervisors, b
. . -
resolution, to fill such additional positions; and
WHEREAS, it is necessary to fill the position named below in Parks under
the terms of sai d Section 4A,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the following position is
. . ~ - . .
hereby allowed, effective January 12, 1953 :
Ordinance
Identification
Number
PARKS
57 . 31 . 4A
Title of Position

caretaker III
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 12th day of January, 1953, by the following vote:
Ayes: Paul E . Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
Noes: None Absent : c. W. Bradbury
In the Matter of Execution of Contract for Sale of Goleta Pile Trestle,
.
Third District, to Hubert c. Blankenship, for $75.
.
Upon motion of Supervisor Hollister; seconded by Supervisor Smith, and
carried unanimously, it is ordered that the Chairman and Clerk of the Board be, and
they are hereby, authorized to execute a contract with Hubert c. Blankenship for sale
of the pile trestle over Goleta Estero, located at the easterly end of Goleta County
Beach Park, approximately one mile south of the Town of Goleta.
I.n the Matter of Execution of Special Zoning Relief Permit to Moss Building
. .
Company for Temporary Placement of a Contractor's Office in Montecito Oaks Subdivision,
 First District.
A statement from Montecito Oaks Development Corporatio, agreeing to the
conditions imposed by the special zoning relief permit, was received and ordered placed
on fil e.
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried una-nim. ously, it is ordered that the Chairman and Clerk be, and they are hereby,
- authorized to execute the Special Zoning Relief Permit, granting to Moss Building-
Map Showing
Location of
Flood Problem,
Verde
Vista - 2nd
District .
Company permissi on to place a temporary contractor ' s office near the corner of Olive
-Mill Road and 101 Highway, in Montecito Oaks Subdivision.

In the Matter of Letter f rom surveyor, Enclosing Map Showing Location  of
-
Flood Problem of Katherine G. Wayne (Mrs . Frederick W. ) Verde Vist a, Second Dist ric t .
 . -
The above-entitled matter i s hereby referred to the Road Commissioner and
the Public Works Department 



Transferring
to Inactive
File Certain
Accounts
Receivabl e
of General
Hospital.
Ordering
Engineering
study of
Goleta and
Gaviota
Piers. .
Notifying
Applicants
for Cabin
Site at
Cachu.ma  Lake that
None will
be Availabl 
Request tha
Alcoholics
be Segregated
from th
Mentally
Ill.
Copy of
Remarks of
District
Attorney Re
Permit for
Off-Shore
Seismic
Exploration
purchase
of Personal
Property.
Purchase of
Personal
Property.
January 12th, 1953 - 
In the Matter of Transferring to the Inactive File Certain Accounts
Receivable of General Hospital.
1.15
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
.
carried unanimously, it is ordered that the above-entitled matter be, and it is hereby,
continued to January 19th, 1953.
In the Matter of Ordering Engineering study of Goleta Pier and Gaviota Pier.
- Upon motion of supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Public Works Department be, and it is
hereby, directed to make a complete engineering study of Goleta Pier and of Gaviota
Pier, for report to the Board on January 19th, 1953 .
In the Matter of Notifying Applicants for Cabin Sites at cachuma Lake that
None will be Available . 
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized
and directed to notify each of the applicants for a cabin site at cachuma Lake that
there will be no cabin sites allocated due to sanitary and other reasons .
In the Matter of Request of santa Barbara Committee on Alcoholism that
Facilities be Provided at General Hospital for Segregation of Alcoholics from
Mentally Ill .
The letter is placed on file .
In the Matter of Copy of Remarks of District Attorney to State Lands
Commission at Sacramento, January 8th, 1953, pertaining to Humble Oil and Refining
Company Application for Permit for Off-Shore Seismic Exploration.
The letter is placed on file.
In the Matter of Purchase of Personal Property .
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
directed to purchase for use of the Park Superintendent a Ford Ranch wagon .
In the Matter of Purchase of Personal Property.
Upon motion, duly seconded and carried unanimously, it is ordered that the
Purchasing Agent purchase the following personal property:
Swivel Chair, for use in Santa Maria Judicial District Courtroom,
from Budget Account 48 C 1.
Mearns-McNeil Lateral cassette Holder for X-Ray of orthopedic
surgery cases, for approximately $75 from Budget Account
180 C 8, for use at General Hospital.
It is further ordered that these deviations from budgeted capital outlay
be, and they are hereby, approved.
j _16
Report.
cancellation
of
Funds.

Transfer of
Funds .
Revision of
Budget
Items.
In the Matter of Repor~.
.
A report on the Civic Recreation Center, prepared and submitted by the Santa
Barbara Recreation Conunission, for the second quarter of the fiscal year 1952-53, was
.
received and placed on file. . ~ .
In the Matter of Cancellation of Funds.
Resolution No. 11908
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
~he sum of-$1,500.00 is not needed in Account 151 A 60, Labor, Salaries and Wages,
Fifth Supervisor District - Road District Fund, Fifth Road Fund;
-
Now, Therefore, Be It Resolved that the sum of one Thousand, Five Hundred
. - .
and no/ 100 Dollars ($1,500.00) be, and the same is hereby, canceled from the above
- .
Account and returned to the unappropriated Reserve Fifth Road Fund 
.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
-Paul E. Stewart, w. N. Hollister, R. B. McClellan, and Marion A. Smith.
- - Nays: None , Absent: c. W. Bradbury
In the Matter of Transfer of Funds from the unappropriated Reserve Fifth
Road Fund.
Resolution No. 11909
Whereas it appears to the Board of Supervisors of Santa Barbara County that
.
a transfer is necessary from the Unappropriated Reserve Fifth Road Fund to Account
151 C 6, Road Equipment,
- Now, Therefore, Be It Resolved that the sum of One Thousand, Five Hundred
. . .
and no/ 100 Dollars ($1,500.00) be, and the same is hereby, transferred from the
- Unappropriated Reserve Fifth Road Fund to Account 151 C 6, Road Equipment, Capital
. Outlay, Fifth Supervisor District - Road District Fund, Fifth Road Fund;
Upon -the passage- of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
-paul E. Stewart, w. N. Hollister, R. B. McClellan, and Marion A. Smith.
- Nays: None Absent: c. w. Bradbury
In the Matter of Revision of Budget Items.
Resolution No. 11910
Whereas, it appears to the Board of Supervisors of Santa Barbara county
. .
that a revision is necessary within general classification of Capital Outlay
(Construction), Secondary Roads & Bridges, Good Roads Fund;
-


Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
. . . .
are hereby, revised as follows, to-wit:
Transfer from Account 157 CR 554, Drum Canyon Road, to Account 157 CR 513,
.
Bradley Road, Capital Outlay (Construction), Secondary Roads & Bridges, Good Roads
 Fund, in the sum of Two Thousand and no/ 100 Dollars ($2,000.00).
. .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:

Minutes of
January
12th, 1953
Welcoming
Visitors
L
Approval of
Plans for
Parking Lot,
Museum of
Art
1.l7
/
AT'rEST :

approved .
January 12th, 1953 

paul E. Stewart, w. N. Hollister, R. B. McClellan and Marion A. Smith,
Nays : None Absent: c. w. Bradbury
Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby approved .

Chairman, Board of Supervisors .

 E. LEW

Board of Supervisors of the County of Santa Barbara, state of
California, January 19th, 1953, at 10 o'clock, a .m. Present:
Supervisors c.w. Bradbury, Paul E. Stewart, W.N. Hollister,
R.B . McClellan, and Marion A. Smith; and J .E. Lewis, County
Clerk.
Supervisor Stewart in the Chair.
In the Matter of Minutes of January 12th, 1953 .
Minutes of the regular meeting of January 12th, 1953, were read and
In the Matter of Welcoming Visitors to the Meeting .
Mel Powell, Principal of Vista Del Mar Union School, and a group of
seventh and eighth grade pupils, were welcomed as visitors to the Board meeting
by Supervisor Hollister.
In the Matter of the Approval of Plans for the Construction of a Parking
Lot on a Portion of the Grounds of the Santa Barbara Museum of Art and Consent to
the Making of Such Improvements .on Certain Terms and Conditions .
Resolution No . 11911
WHEREAS, the real property occupied by the Santa Barbara Museum of Art,
located at the corner of State and Anapamu Streets, Santa Barbara, California, is
owned by the County of Santa Barbara, and is operated and maintained by the Santa
Barbara Museum of Art, a corporation, as a free public museum of art, pursuant to
the terms of an operati ng agreement between the Board of Supervisors and said
Santa Barbara Museum of Art, dated October 28, 1940; and
WHEREAS, the Santa Barbara Museum of Art has requested in writing the
consent and permission of the Board of Supervisors to join with the Santa Barbara
Public Library in constructing a parking lot, as shown on plans for such improvement
les
1.18 ,
presented to the Board, in part on land owned by the County of Santa Barbara and
forming a part of the grounds occupied by said Santa Barbara Museum of Art; and
WHEREAS, the proposed improvement and the construction of said parking
lot by the Santa Barbara Museum of Art jointly with the Santa Barbara Public
Library will be entirely at the cost and expense of the Santa Barbara Museum of Art
and without cost whatsoever to the County of Santa Barbara, involves no expenditure
of public funds whatsoever, and will increase the use and enjoyment of said property,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follqws:
1. That the plans for the construction of a parking lot on a portion of
the grounds occupied by the Santa Barbara Museum of Art substantially as set forth
in the plans therefor presented to the Board of Supervisors, be and the same are
hereby approved .
2. That the Board of Supervisors hereby consents to the performance of
the work described in said plans and the construction of said parking lot upon a
portion of said grounds, on the following conditions :
a . That all of said work and improvements shall be done and made at
the sole cost and expense whatsoever of the Santa Barbara Museum of Art, a
corporation, and that said Santa Barbara Museum of Art shall indemnify and save
harmless the County of Santa Barbara therefrom and from and against any and all
liens or claim of liens of any kind or nature whatsoever arising out of the performance
of said work or the construction of said improvements or any part thereof .
'
That no public funds whatsoever shall be expended upon the performance of said work,
or any part thereof . That in the performance of said work and the construction of
said improvements, the Santa Barbara Museum of Art shall comply with any and all
applicable laws, ordinances and regulations relating thereto or to any part thereof .
b. That, at the cost and expense of the Santa Barbara Museum of Art,
a plaque or sign in such size and containing such language as may be approved by
the Board, shall forthwith be erected and at all times maintained on or near the
property line of the said property of the County of Santa Barbara, giving notice
of the private character of said land and that permission to use the same is
revocable at any time by the County of Santa Barbara. 
c. That the Santa Barbara Museum of Art, at its cost and expense,
will properly maintain and operate said parking lot and at all times keep it in a
good condition of repair, and will indemnify and save harmless the County of Santa
.
Barbara from and against any and all claims or demands of any and all persons, firms
and corporations whatsoever, including, but not being limited to, those arising out
of fire, theft, loss, damage and personal injuries, and for such purposes the
Santa Barbara Museum of Art will forthwith obtain, and at all times maintain, at its
cost and expense and deliver to the County of Santa Barbara, a policy or policies
of insurance in such company or companies, and in such amount or amounts, as may
be satisfactory to the Board of Supervisors .
d. That any and all improvements, additions or fixtures made,
installed or erected by or for the Santa Barbara Museum of Art in or upon any
portion of the real property of premises of the County of Santa Bar.bara, shall
forthwith be and become, and forever remain, the property of the County of Santa
Barbara.
e. If, because of the erection, installation and maintenance of
January 19th, 1953
said auto park, the fire or any other kind of insurance on said Santa Barbara
Museum of Art building is increased or a different kind of insurance is thereby
made necessary or advisable, then the Santa Barbara Museum of Art shall forthwith
pay to the County of Santa Barbara such increased cost of such fire or other kind of
.
insurance , or shall obtain such different kind of insurance, in such amount and in
such form as may be satisfactory to the County of Santa Barbara.
f. That any and all changes or modifications in the plans for said
parking lot improvements made or recommended by the Surveyor of the County of Santa
Barbara shall be forthwith incorporated into and made a part of said work or improvement
.
g . That the consent and permission herein given may be revoked at
any time by the Board of Supervisors .
h . That no other or further alterations, improvements, construction
or work of any kind shall be contracted for, done or made without the consent and
permission of the County of Santa Barbara first had and obtained .
i . The consent and permission given herein shall not become effective
for any purpose or purposes whatsoever unless and until said Santa Barbara Museum of
Ar t first agrees in writing and delivers to the County of Santa Barbara its written
acceptance of said consent and permission on the terms and conditions herein contained,
and shall therein agree to be bound thereby and to perform each and every part thereof.
Passed and adopted by the Board of Supervisors of the County of Santa
.
Barbara, State of California, this 19th day of January, 1953, by the following vote:
Ayes : c.w. Bradbury, Paul E. Stewart, W.N. Hollister,
R.B. McClellan, and Marion A. Smith.
Noes : None Absent: None
Acceptance of In the Matter of Acceptance of Right- of-Way Grants for Improvement of
Right-of-Way
Grants ~ Rucker Road, Fourth District .
Furnishing
Maintenance
Resolution No . 11912
WHEREAS, there has been delivered to the County of Santa Barbara Right- ofway
Grants for road improvement; and
WHEREAS, it appears for the best interests of the county of Santa Barbara
that said Right- of-Way Gr ants be accepted;
NOW, THEREFORE, BE IT RESOLVED that the following Right- of-Way Grants be,
and the same are hereby, accepted, and that J .E. Lewis, County Clerk, be, and he is
hereby, authorized and directed to record said Right-of-Way Grants in the office of
the County Recorder of the County of Santa Barbara:
Frank Onstott and Lula Onstott, hi$ wife - dated May 9th, 1952
Walter D. Bendasher and Edna D. Bendasher - dated December 4th, 1952
passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 19th day of January, 1953, by the following vote:
Ayes : c .w. Bradbury, Paul E. Stewart, W. N. Hollister,
R.B. McClellan, and Marion A. Smith.
Noes : None Absent: None
In the Matter of Declaring Maintenance Furnished a Hospital Employee
i20
Authorizing
Repair of
Goleta Pier

to Be for the Benefit of the County.
Resolution No. 11913
WHEREAS, by virtue of Ordinance No . 697, as amended, the Board of
Supervisors is empowered to determine that maintenance furnished by the County to
certain employees filling certain positions in the several departments is furnished
for the benefit of the County and not for the benefit of said employees,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that, effective forthwith,
the maintenance furnished in the amount set forth opposite the hereinafter named
position is hereby declared to be so furnished for the benefit of the County and
not for the benefit of the employee: 
Ordinance
Identification
Number
SANTA BARBARA
GENERAL HOSPITAL
.
Title of Position
Hospital Gardener II
Amount of Maintenance
Cottage & electricity
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 19th day of January, 1953, by the following vote :
Ayes: c.W. Bradbury, Paul E. Stewart, W.N. Hollister,
R.B. McClellan, and Marion A. Smith
Noes: None Absent : None
In the Matter of Authorizing Repair of Goleta Pier, Third District .
Resolution No. 11914
WHERE.AS, it has been called to the attention of this Board by the
Department of Public Works of the County of Santa Barbara that the Goleta pier
was seriously damaged by a recent storm; and
WHEREAS, the present condition of said pier and landing stage are in a
dangerous condition and there is great possibility of further damage to the pier
and injuries to persons and property; and
WHEREAS, this Board has unanimously determined that an emergency exists
at the Goleta pier; and
WHEREAS, it has been called to the Board's attention that Mr. R. McGray
of Santa Maria, California, has the necessary material, equipment and workmen
immediately available for this work; and
WHEREAS, it is deemed to the best interests of the County of Santa Barbara
that the Goleta pier be immediately repaired,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows :
1 . That the above recitations of fact are true and correct .
2 . That the Director of Public Works, on behalf of the County of Santa
Barbara, negotiate a contract with Mr. R. McGray for the repair of Goleta pier at
an estimated cost of $2,500. 00 .
3 . That the contract so negotiated be presented to this Board for
approval and execution.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 19th day of January, 1953, by the following vote :
Ayes: C.W. Bradbury, Paul E. Stewart, W.N . Hollister,
R.B. McClellan, and Marion A. Smith.
Noes: None Absent : None

'
Bids for
paving Parkways
.

Tentative Ma
Montecito
Oaks Subdivision.
January 19th, 1953
In the Matter of Opening Bids for Paving Parkways, Court House.
This being the time set for opening bids for paving the parkways around
the Santa Barbara County Courthouse, and there being one bid received, the Clerk
proceeded to open said bid, to--wit:
Ruiz and Son, Santa Barbara - $1,645.38
121
It appearing that the bid of Ruiz and Son is the only bid received from
a responsible bidder, and that said bid is satisfactory and in accordance .with the
notice inviting bids for said project;
Motion was made by Supervisor McClellan, seconded by Supervisor Hollister,
and carried unanimously, that the bid of Ruiz and Son be accepted, and that the
contract for paving the parkways around the Court House be awarded to the said
Ruiz and Son at the price and upon the terms and conditions set forth in said bid
and in said notice inviting bids . 
It is further ordered that the District Attorney be, and he is hereby,
directed to prepare the necessary contract for the above work .

In the Matter of Tentative Map of Montecito Oaks Subdivision.
A letter from the Planning Commission recommending approval of the
tentative map of Montecito Oaks Subdivision, subject to certain conditions, was
received and ordered placed on file.
Upon motion of Supervisor Bradbury, seconded by Supervisor Smith, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, referred to the District Attorney for study of the conditions recommended by
the Planning Commission, especially as to the County's responsibility upon dedication
of flood control easement.
Setting Bonds; In the Matter of Setting Bonds for Evergreen Acres Subdivision, Fifth
Evergreen
Acres District . 
Subdivision.
Authorizing
Negotiations
Right-of-Way,
Fourth District.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, continued until January 26th, 1953.
In the Matter of Authorizing Negotiations for Additional Ten-Foot
Width for Right of Way, Floradale Avenue, Fourth District .
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
authorized to negotiate for a ten-foot strip for widening and improvement of
Floradale Avenue, between Central Avenue and ocean Avenue, near Lompoc.
A letter from the Road Commissioner requesting such authorization was
received and ordered placed on file.
Claim of Mrs. In the Matter of Claim of Mrs . c. Ann Booth in the Amount of $640 for c. Ann Booth
for Fire Damage Resulting from Third District Dump Fires.
Damage, Thir
District Upon motion of Supervisor Hollister, seconded by Supervisor McClellan,
'
and carried unanimously, it is ordered that the above-entitled matter be, and it
is hereby, referred to the District Attorney for recommendation.
claim of
Los Angeles
County.
Request of
John C.
Harlan, Jr.
for Zoning
Relief.
 In the Matter of Claim of County of Los Angeles in the Amount of $64 .77
for care of Mrs. Frances Jaramillo and Baby at Los Angeles General Hospital .

Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan,
 and carried unanimously, it is ordered that the above- entitled matter be, and it
is hereby, referred to the Welfare Department . 
In the Matter of Request of John c. Harlan, Jr . , for Relief from Building
Site Area Requirement of Ordinance No. 453 .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that the above- entitled matter be, and it is
hereby, referred to the Planning Commission for recommendation .
Request for In the Matter of Request of Guadalupe City Clerk for Planning Commission
Planning
comrn1ssion to Issue Uniform House Numbers for Santa Maria Valley and Vicinity .
to Issue
House Nurnbe s Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
Santa Maria
Transf errinm
Certain Ace
ounts, Gen.
Hosp.
Authorizing
Travel.
carried unanimously, it is ordered that the Planning Commission be, and they are
hereby, directed to issue uniform house numbers to Santa Maria Valley and Vicinity .
In the Matter of Transferring to the Inactive File Certain Accounts
Receivable of General Hospital .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister,
and carried unanimously, it is ordered that the following accounts receivable of
General Hospital be, and they are hereby, ordered transferred to the inactive f ile ,
and the Business Manager of General Hospital is hereby relieved from further
accountability for the collection of such accounts, in accordance. with Section 203 .5
of the Welfare and Institutions Code :
Name
Baker, Leah Mae
Bates, Winniefred
Blackwood, Elaine
BlackWood, Oscar D. , III
Boito, Antonio
Dunscomb, Darlene
Ferl, Mary
Guerrero# Ofelia
Harper, William
La.de, George
Parker, David Elmer
Pickett, Kenneth
Raya, Mrs . Jesus 
Villasemor, Augustine
Date
5/ 4/ 50 to 5/ 14/ 50
6/ 19/ 52 to 8/ 24/ 52
2/ 3/ 52 to 2/ 5/ 52
1/ 7/ 52 to 1/ 14/ 52
6/ 7/ 51
1/ 1/ 52
8/ 7/52
to 11/ 3/ 51
to 1/ 2/ 52
to 8/9/52
6/ 7/ 52 to 7/ 17/ 52
9/22/52 to still in
5/ 31/ 52 to 8/ 18/ 52
8/13/~6 to 8/ 26/46
2/ 14/ 52 to 2/ 29/ 52
4/22/ 50 to 6/ 14/50
8/ 8/ 52 to
6/11/ 50 to 7/ 11/ 50
In the Matter of Authorizing Travel .
Amount Reason
80.00 No State Disability Benefit
424 .92 Insufficient Estate Funds
10 .00 Changed Circumstances
7.00 Changed Circumstances
161 .87
8 . 52
Insufficient Estate Funds
Insurance Insufficient
76 .00 Limited Resources
96 .00 No State Disability Benefits
1041 .60 Mis-use of Funds
30 .61 Insufficient Estate Funds
38 .79 Changed Circumstances
82 .00 Changed Circumstances
.80 No Estate 
15 .00 Mexican National - returned
to Mexico
Upon motion of Supervisor McClellan, seconded by Supervisor Smith, and
carried unanimously, it is ordered that travel from the County of Santa Barbara,
on County business, be, and the same is hereby, authorized, as follows :
'


Communication
Approving
Endorsement
and Rider,
Oil Drilling
Bonds
Release of
Oil Drilling
Bond .

January 19th, 1953
Dr. Nardo, Health Director - to San Francisco January 28th and
29th for meeting on Industrial Health Problems, using a County car .
Hal D. Caywood, Superintendent of Schools - to Sacramento January
29th for Board of Governors meeting of the California Association
of School Ad.rninistrators.
Terry Daly, Assistant Superintendent of Schools - to Los Angeles
January 22nd to visit administrative offices of the Los Angeles
Superintendent of Schools, and to Riverside County on January 28th
for the same purpose . -
Paul Grim, Treasurer and Public Administrator - to Sacramento
January 23rd and 24th for County Treasurers' Conference, travelling
by aeroplane or by automobile .
In the Matter of Communications .
Communications as follows were received and ordered placed on file:
a) state Division of Beaches and Parks - acknowledging receipt
of resolution requesting state to abandon proposed acquisition
of Circa Del Mar Tract, First District .
b) Plumbers and Pipe Fitters Union - endorsing Board ' s
decision for trout at cachuma Lake.
c) state Department of Public Works - revisions in Maintained
County Road System.
In the Matter of Approving Endorsement and Rider to Oil Drilling Bonds .
Pursuant to the request of F .H. Johnson, Oil Well Inspector, and in
accordance .'with the provisions of Ordinances No . 559 and No . 672;
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that an endorsement and a rider to oil drilling
.
bonds, as follows, be, and they are hereby, approved ~
General Petroleum Corporation - Endorsement to Bond No. M-6492
of Fireman's Fund Indemnity Company, covering well
"Houk" No. 52-9.
Richfield Oil Company - Rider to Bond No . 203679 of Pacific
Indemnity Company, covering wells "Hibberd" No. 224-6,
No . 13-6, and No. 123-6.
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 Ordinances No . 559 and No . 672;
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that an oil drilling bond be, and i t is hereby,
released, as follows:
Rothschild Oil Company - release well "U . S . 11 No . 1 covered
by Indemnity Insurance Company of North America
Bond No. 595318 .
j _23
1-24
Request of
John B. Clar
Re : Military
Training Lv.
&: Accumulate
vacation.
Applications
and Changes
in Old Age
Security.

 In the Matter of Request of John B. Clark, Senior Probation Officer,
for Military Training Leave for One Month Effective April 8th, and for Permission
to Accumulate Two Weeks 1 vacation until 1953 .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that the above- entitled matter be, and it
is hereby, continued until January 26th, 1953 .
In the Matter of Applications and Changes in Old Age Security .
0 RD ER 
WHEREAS , it appears to the Board of Supervisors that the hereinafter-named
applicant~ for State and County Aid to needy aged persons have filed their application
as required by law, and as in said applications fully set forth;
NOW , THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount
set opposite the name of the applicant, commencing on the first day of February, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the hereinafter-
named needy aged persons, to-wit :
NAME
NEW APPLICATION
Covell, Grace c.
Graydon, Delila
Major, Effie
RESTORATION
Day, Finis L.
Shipp, Richard Henry
INCREASE
Heard, Sophia
Heard, Sophia
Tomasini, Teresa
Silva, Evangelinia
Proctor, Maria
Gruwell, Calvin
Alvarado, Luis E.
Bennett, Amelia
Rapozo, Manuel C.
Tomasi, Rinaldo
Rodeheaver, Pearl
Olmstead, Mabel L.
Denmun, Charles
Belcher, Colton G.
Cookson, Janie
Messersmith, Rosa A.
Snider, Patty s .
Ross, Susan
Jensen, Anders K.
Knight, Julia
TOTAL AID GRANTED
$78 .94
80.00
80.00
80.00
17.30
68 .46
80.00
76 .00

80 .00
76 . 51
57 .83
58 .86
63 .35
74 .62
44 .65
80.00
71 .20
66 .22
45 .43
64 . 52
58 .70
45 .86
80.00
80.00
80.00

COLUMN
1- 1-53
1- 1-53
1- 1- 53
1- 12-53
1- 1- 53
1- 1-53
1-1-53
1- 1-53
1- 1- 53
1- 1- 53
1- 1- 53
1- 1- 53
1- 1- 53
1- 1- 53

-
Applications
and Changes in
Aid to Blind .
NAME
DECREASE
Dinnesen, Mary c.
Silva, Evangelinia
Chapman, Eugenia
Alvarado, Luis E .
Carmen, Clara M.
Hibshman, Hen.ry
Rapozo, Manuel c.
Lord, Beryl M.
Peterson, Beulah M.
Phelps, Willie M.
Peterson, Peter T.
Daugherty, Jessie c.
Perry, Nellie
Wasserman, Solomon
Denrnun, Charles
Fares, Nellie
Smith, Mittie Ida
Daggett, Clara M.
Belcher, Colton G.
Carlyon, Margaret G.
Gratziansky, Eugene
Wasserman, Sarah
Springsholz, Stefanie
Damewood, Charles E.
DISCONTINUANCE
Williams , Josie B.
Hunt, Edith B.
Jewell, Benjamin F .
Forest, George
Howe, Louis N.
Miller, Julia
Bertram, Bessie B.
Benson, Augusta
Wallace , Edna Kingsley
FORM AG 246-A
January 19th, 1953
TOTAL AID GRANTED
$75.79
65.00
65.72
33 .61
68 .85
59 .70
45.90
71 .70
66.15
31 .85
38 .65
71 .41
41 .06
67 .50
56.40
70 .18
66 .66
68 .79
18.05
58.17
177 . 00
12 .17
31 .47
28 .40
Arthur P. Denrnun for Charles Denrnun 10.00
Ruth Major for Effie Major 35.00

COLUMN
1- 1-53
11- 30- 52
12- 31- 52
12- 31-52
12- 31- 52
1- 31- 53
1-31-52
1-31- 53
1- 31- 53
1- 31-53
1-19-53
1-19- 53
In the Matter of Applications and Changes in Aid to ~ the Needy .Blind.
0 RD ER
125
WHEREAS , it appears to the Board that the hereinafter-named applicants for
state and County Aid to needy blind persons have filed their applications as required
by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount
'
l
Applications
and Changes
in Children'
Aid .

set opposite the name of the applicant, commencing on the first day of February, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
hereinafter-named needy blind persons, to- wit :
NAME
DISCONTINUANCE
Day, Finis L.
In the Matter of Applications and Changes in Children1s Aid .
0 RD ER
,.
COLUMN
1- 31- 53
WHEREAS , it appears to the Board of Supervisors that the hereinafter- named
applicants for Children's Aid have filed their applications as required by law, and
as in said applications fully set forth;
NOW, THEREFORE , IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of each of the hereinafter-named applicants
for the amount set opposite his name, commencing on the first day of February, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of this Board, said money to be used for the support of .the
hereipafter-named minors, to- wit :
Regular Aid
NAME
NEW APPLICATION
Annie Cardona, for Dick Cardona
DENIAL
Anita Vera Martinez for Joe and Arthur
Vera Martinez
RESTORATION
Annie Bell Crossland for Jack Crossland, Jr.

TOTAL AID GRANTED
$189.00
Jennie Hernandez, for Isabel and Peter Hernandez
19.00
76 .00
CHANGE OF PAYEE
Edward Rodriquez for Charlotte Garcia and
Frank Sigala
INCREASE
Elizabeth Hershey for Frances, Joseph Jr . ,
Yvonne, and William Romero
Michael Vargas , for Armando Vargas
Adeline Grand, for Katherine Diaz and Emily
and Albert Grand
Augustino Guerrero for Angel , George, and
Teresa Guerrero
Janita Lambert, for Joan and Dorothy Lambert
Rosie Thompson, for Viol et, Bonita, and
Calire Thompson
Dolores Rodriguez for Charlotte Garcia
and Frank Sigala
Edward Rodriguez for Charlotte Garcia
and Frank Sigala
Donna Snyder, for Jeanine Hidalgo
Marcelina Miranda, for Rose Marie, Louise ,
and Patricia Miranda
Dorothy Gonzales, for Barbara, Linda, and
John Jr . Gonzales
111 .00
156.00
100.00
176 .00
83 .00
146.00
114 .00
108 .00
111 .00
109.00
178.00
136 .00
COLUMN
1- 1- 53
1- 1- 53
1- 1- 53
1- 1- 53
1- 1- 53
1- 1- 53
1- 1- 53
1- 1- 53
1- 1- 53
1- 1- 53
-
Transfer of
Funds.
Transfer of
Funds
January 19th, 1953 12?
DECREASE
Josephine Varela, for Ruben, John,
Margarita, and Kathleen Varela
Ella Snyder, for Loa Snyder
Consuelo Quevedo, for Fernando, Ruth, and
Frances Quevedo
Marcelina Miranda, for Rose Marie, Louise
Juanita, and Patricia Carol Miranda
DISCONTINUANCE
Vera L. Escobar, for David Adolph, Eleanor,
Dolores, and Patricia Escobar
Ermalinda Duran, for Michalene Duran
Alice Prater, for Betty, Barbara, Elaine,
and Alice Marie Prater
Boarding Homes and Institutions
INCREASE
Minnie Menezes for Robert William Darling
DECREASE
Beulah Giacomotti for Antonio Medina
DISCONTINUANCE
Victoria Ybarra for Margaret Pina
Kathleen Jackson for Carol Sellers
182 .00
53 .00
69 .00
151 .00
84 .00
31. 00
1- 31- 53
12- 31-52
1- 31-53
1- 1- 53
1- 1- 53
1- 11- 53
12-31-52
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 11915
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 57, Public Liability and Property Damage Insurance,
Now, Therefore, Be It Resolved that the sum of Six Thousand, One Hundred
Three and 86/100 Dollars ($6,103.86) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Account 96 B 57, Public Liability and Property
Damage Insurance, 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 :
Fund.
C.W. Bradbury, Paul E. Stewart, W.N. Hollister, R.B. McClellan, and
Marion A. Smith
Nays : None Absent : None
In the Matter of Transfer of Funds from the unappropriated Reserve General
Resolution No . 11916

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
178 C 2, Automobiles;
Now, Therefore, Be It Resolved that the sum of TWo Thousand, Five Hundred
Seventy- seven, and 74/100 Dollars ($2,577 . 74) be, and the same is hereby, transferred
from the Unappropriated Reserve General Fund to Account 178 C 2, Automobiles , Capital
Outlay, Parks - 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, W.N. Hollister, R.B. McClellan, and
Marion A. Smith
Nays : None Absent : None

128
Transfer of
Funds.
Revision of
Budget Items.
Revision of
Budget Items
'
In the Matter of Transfer of Funds from the unappropriated Reser ve General
Fund .
Resolution No . 11917
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reser ve General Fund to Account
30 B 1, Telephone and Telegraph,
Now, Therefor e, Be It Resolved that the sum of Two Hundred Thirty and no/100
Dollars ($230 . 00) be, and the same is hereby , t r ansferred from the Unappropriated
Reserve Gener al Fund to Account 30 B 1, Telephone and Telegr aph, Maintenance and
Operation, Purchasing Agent and Administrative Assistant , 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, W.N. Hollister, R. B. McClellan,
and Marion A. Smith
Nays : None Absent: None

In the Matter of Revision of Budget Items .
Resolution No . 11918
Whereas , it appears to the Board of Supervisors of Santa Barbara County
t hat 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 8, Office Supplies, to Account 49 B 25, Service
and Expense , Maintenance and Operation, Justice Court -- Ninth Township , General Fund,
in the sum of Ten and no/100 Dollars ($10 . 00) .
Upon the passage of the foregoing resolution, the roll being called, the
fol l owing Supervisors voted Aye , to- wit :
C.W. Br adbury , Paul E. Stewart , W.N. Holl ister, R.B. McClellan,

and Marion A. Smith.
Nays : None Absent : None
In the Matter of Revision of Budget Items .
Resolution No . 11919
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Capital Outlay,
Forestry -- Division of Fire, 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 C 42 , Radio Equipment, to Account 91 C 14, Fir e
Equipment, Capital outlay, Forestry -- Division of Fire, General Fund, in the sum-of
one Thousand and no/100 Dollars ($1,000 .00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :

c.w. Bradbury , Paul E . Stewart, W.N . Hollister, R.B. McClellan
and Marion A. Smith.
Nays : None Absent : None
-- ----------~-----------------------------------------.--,
Revision of
Budget Items .
Allowance of
Claims.
NUMBER

10967
1096d
10969
10970
10971
10972
10973
10974
1097S
129
 January 19th, 1953
In the Matter of Revision of Budget Items .
Resolution No . 11920
Wher eas , it appears to the Board of Super visors of Santa Barbar a County
that a r evision is necessary within gener a l classification of Capital Outlay,
Public Wor ks, Gener al Fund;
Now, Ther efore , Be It Resolved that the aforesaid Accounts be and the same
are hereby r evised as follows , to wit :
Tr ans fer from Account 94 C 74, Sant a Mar ia River Flood Contr ol , i n the
sum of $250. 00; and 94 C 84 , Santa Ynez River Control , in the sum of $250. 00; to
Account 94 C 83 , Emer gency Flood Control , Capital Outlay, Public Works , Gener al
Fund, in the sum of Five Hundred and n0/100 Doll ars ($500. 00) .
Upon the passage of the foregoing r esolution, the r oll being called, the
fol l owing Supervisor s voted Aye, to- wit :
. C.W. Br adbury, Paul E . Stewart , W.N. Hollister, R.B. McClellan ,
and Marion A. Smith.
Nays : None Absent : None
In the Mat ter of All owance of Claims .
Upon motion, duly seconded, and carried unanimously, it is ordered t hat
the following claims be , and the same are her eby, allowed , each claim for the amount
and payable out of the fund designated on the face of each claim, respectively,
to- wit :

GB.N.WW
FUND'-----------~
PAYEE
A. T. EaTes, Jr.
I
Patrie Romero
E. E. Saith
na . 1 at eon
rnt o. Wagner
 J . P1pp1a
Charlea E. Draper
J . s. Rowell
Treasurer/ City s .B.
,
I
I
I
PURPOSE
TraTel Expen"
Do
Do
Do
Do
Rent
 in.bur
Do
Renul
DATE JAtiUAiI 19, 19Sl
SYMBOL
g B )
Do
14 B 46
)0 B 3
40 B a.ct
i.3 B 24
49 B 2
40 B l
220 B 24
CLAIM
ALLOWED FOR
28. 00
4. 25
lt . )3
6. 50
19.7.S
ss .oo
.75
16)
)0,.60

42s.s1
REMARKS

I

Authorizing
Notice of
Non-Responsibili
ty Re:
Parking Lot
Museum of
Art.

Upon the passage of the foregoing Order, the roll being called, the
following Supervisors voted Aye, to-wit:
C.W. Bradbury, Paul E . Stewart, W.N . Hollister, R.B. McClellan,
and Marion A. Smith.
Noes: None Absent : None
,
The Board then took a recess.
At 4 o'clock p .m. the Board Convened .
Present: Supervisors c.w. Bradbury, Paul E. Stewart,. W.N .
Hollister, R.B. McClellan, and Marion A Smith; and J .E.
Lewis, Clerk.
Supervisor Stewart in the 9hair.
In the Matter of Authorizing Execution of Notice of Non-Responsibility
By owner in Connection with Construction of Parking Lot at Santa Barbara Museum of
Art.
Resolution No. 11921
WHEREAS, the County of Santa Barbara is the owner of that certain real
property known as the Santa Barbara Museum of Art located at 1130 State Street,
Santa Barbara, California; and
WHEREAS, on October 28, 1940 said County of Santa Barbara entered into

an operating agreement with the Santa Barbara Museum of Art, a corporation, whereby
said corporation was given1possession of said premises for certain uses and purposes;
and
WHEREAS, the Board of Supervisors has been informed that said Santa
Barbara Museum of Art, in conjunction with the Santa Barbara Public Library, is
contemplating constructing a parking lot, in part on the real property and premises
owned by the County of Santa Barbara; and
 WHEREAS, the Board of Supervisors has this day given its consent to the
Santa Barbara Museum of Art to do and perform said construction work in accordance
with certain plans therefor submitted to the Board; and
WHEREAS, the Board is informed that preliminary work on said improvement
was done on January 16, 1953; and
WHEREAS, it is deemed advisable that said County of Santa Barbara, as
owner of said real property, post and file a notice of non- responsibility pursuant
to section 1192 of the Code of Civil Procedure of the State of California,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED AND ORDERED as follows :
1 . That the above recitations of fact are true and correct .

2 . . That the Chairman and Clerk of the Board of Supervisors be and
they are hereby authorized, directed and required to immediately on this day sign
said notice of non- responsibility by owner for and on behalf of the County of Santa
Barbara and said Chairman of Said Board of Supervisors is further authorized and
directed to immediately on this day verify said notice for and on behalf of the
County of Santa Barbara .
3 . That the Clerk of this Board is further authorized, directed and
-
I


1.31
January 19th, 1953

r equired to for thwith post said notice in some conspicuous place upon said property
and file for r ecord a verified copy of said notice in the office of the County
Recorder of Santa Bar bara County .
passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 19th day of January, 1953, by the following vote :
Ayes : c.w. Bradbury, Paul E. Stewart, W.N. -Hollister, R.B. McClellan,
and Marion A. Smith

Noes : None Absent : None
NOTICE OF NON-RESPONSIBILITY BY OWNER
TO WHOM IT MAY CONCERN :
Notice is hereby given that the undersigned, . County of Santa Barbara of
the State of California, a body politic and corporate, is the owner of a fee simple
interest of all that certain real pr operty commonly known as the Santa Barbara
Museum of Art situated at 1130 State Street, City of Santa Barbara, County of
.
Santa Barbara, State of California, and more particularly described as follows:
.
All that portion of City Block numbered One Hundred and
Twenty- four (124) on the official map of said City of
Santa Barbara, state of Califor nia, commencing at the
westerly corner of said City Block numbered One Hundred
and Twenty-Four (124) at the inte,rsection of State Street
and Anapamu Street and running thence southeasterly along
the line of state Street one Hundred and Sixty (160) feet;
thence at right angles into said block and parallel with
Anapamu Street northeasterly One Hundred and Fifty-six
(156) feet; thence at right angles and parallel with
State Street northwesterly One Hundred and Sixty (160)
feet to Anapamu Street; thence at right angles southwesterly
and along the line of Anapamu Street One
Hundr ed and Fifty- six (156) feet to the place of beginning;
being the same land conveyed to the United States by the
Roman Catholic Bishop of Monterey and Los Angeles by deed
dated April 8 , 1909, recorded May 19, 1909, Santa Barbara
County, Deed Book 122, page 546 , together with the improvements
thereon .
'
That the Santa Barbara Museum of Art, a corporation, is interested in
said real property as lessee of said premises, and said Santa Barbara Museum of
Art is in poss ession of said premises as such lessee . '
That it has come to the knowledge of the County of Santa Barbara that said
Santa Barbara Museum of Art , as lessee, has commenced the construction of certain
improvements upon a portion of the above described real property, and that said
Santa Barbara Museum of Art is having certain materials furnished to , and work and
labor and other services performed upon, said real property in connection with said
improvements .
That said owner, County 9f Santa Barbara, first obtained knowledge on
January 16, 1953 of the nature, character and extent of said improvements , and that



1-32
Assigning
Collection
Cla im


-
Assigning
Collection
Claim.
I
said improvements were being constructed and that said materials wer e being furnished
to, and work and labor being performed upon said real property herein- above described;
that 10 days have not elapsed since knowledge thereof was fir st obtained by the
County of Santa Barbara, as aforesaid .
That the County of Santa Barbara, a owner of said real property hereinabove
described, will not be responsible for any improvement constructed upon said
real property, nor for any materials furnished or used, or to be furnished or used,
in, upon or about said real property, or in any manner or way upon said premises,
nor for work or labor performed, furnished or used in, upon or about said real
property, nor for materials or work or labor or services which may hereafter be
performed, furnished or used in, upon or about said real property , or in any manner
of way upon said premises , nor for the services of any architect or any other person
or persons whomsoever performed or furnished in connection with the construction of
said improvement upon the hereinabove described real property .
ATTEST :
J .E. LEWIS
clerk
Dated this 19th day of January, 1953 .

(Seal)
COUNTY OF SANTA BARBARA
STATE OF CALIFORNIA
PAUL E. STEWART
chairman, Board of s upervi sors
In the Matter of Assigning for Collection Claim against Bill Kingsbury
in the Amount of $10 .00 for Hospital Service Rendered .
Resolution No . 11922
WHEREAS, Bill Kingsbury is indebted to the County of Santa Barbara in the
sum of $10 .00 for services rendered to said Bill Kingsbury by the County of Santa
Barbara through its General Hospital, which amount is due , owing and unpaid .
NOW, THEREFORE , BE AND IT IS HEREBY RESOLVED that the County of Santa
Barbara hereby assigns the aforesaid claim to the Santa Barbara Professional Service
Bureau, Santa Barbara, California, for the purpose of collecting the same , and
authorizes said Bureau to institute any necessary 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, this 19th day of January, 1953, by the fol l owing vote :
AYES : C.W. Bradbury, Paul E. Stewart, W.N. Hollister, R.B. McClellan,
and Marion A. Smith.
NOES: None  ABSENT : None
In the Matter of Assigning for Collection Claim agains t James Castillo in
the Amount of $50.00 for Hospital Services Rendered to John and James Castillo.
Resolution No . 11923
WHEREAS, Jose Castillo is indebted to the County of Santa Barbara in the
sum of $50 .00 for services rendered John and James Castillo by the County of Santa




Allowing Certai
Position: . Parks. ~
Setting Compen
sation for
Certain Posit.:.
ion Road
Department.
January 19th, 1953
Barbara through its General Hospital, which amount is due, owing and unpaid .
NOW, THEREFORE , BE AND IT IS HEREBY RESOLVED that the County of Santa
Barbara hereby assigns the aforesaid claim to the Santa Barbara Professional
Services Bureau, Santa Barbara, California, for the purpose of collecting the same,
and authorizes said Bureau to institute any necessary 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, this 19th day of January , 1953, by the following vote :
AYES: C. W.Bradbury, Paul E . Stewart, W.N. Hollister, R.B. McClellan,
and Marion A. Smith.
NOES : None ABSENT : None
In the Matter of Allowing A Certain Position, Parks .
Resolution No . 11924
WHEREAS, by virtue of Ordinance No . 697 . as amended, the Board of
Supervisors is empowered to allow or disallow positions established by said
ordinance; and
WHEREAS, it appears that a certain position and employeeship should be
allowed, effective February 1, 1953,
NOW , THEREFORE, BE AND IT IS HEREBY RESOLVED that the hereinafter named
position and employeeship be and the same is hereby allowed, effective February 1,
1953 :
PARKS
Ordinance Identification
Number
57 . 30 .1
Title of Position
Custodian I
passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 19th day of January, 1953, by the following vote :
AYES : c. W. Bradbury, Paul E. Stewart, W.N . Hollister, R.B. McClellan,
and Marion A. Smith.
NOES : None ABSENT : None
In the Matter of Setting Compensation for a Certain Position, Road
Department .
Resolution No . 11925
WHEREAS, by virtue of Ordinance No. 697, as amended, the Board of
Supervisors has established positions and ~mployeeships for the County of Santa
Barbara and has determined the standard monthly salary schedule applicable to each
such position and employeeship; and
WHEREAS, each monthly salary schedule contains optional rates of pay which
are defined and designated in said ordinance as Columns 11A1 1 , 11B 11 ' "C 11 ' 11D1 1 ' and
11E 11
; 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 position hereinafter named be and the same is hereby fixed as set
 

134
Authorizing
Contract
Payment, Fre
Public Lib. '
payments
Recreational
Program
Agreements.
Proposed
Permit Associated
Telephone Co
Re: Underground
Cable
forth opposite the hereinafter named position, effective January 19, 1953 :
ordinance
Identification
Number
ROAD DEPARTMENT
69.53 .10
Name of Employee
Delbert Barnes
Column
c
Passed and adopted by the Boar.d of Supervisors of the County of Santa
'

I
Barbara, state of California, this 19th day of January, 1953, by the following vote :
AYES : c.w. Bradbury, Paul E . Stewart, W.N. Hollister, R.B. McClellan,
and Marion A. Smith.
NOES : None ABSENT: None
In the Matter of Authorizing Payment under Contract with Board of Trustees,
Santa Barbara Free Public Library . 
Resolution No . 11926
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, 1952; and
WHEREAS, by said contract the County has agreed to pay said Library during
the fiscal year 'ending June 30, 1953, the total sum of $75,000. 00 under certain
terms and conditions; and
.
WHEREAS, there is now due, owing and unpaid from the County of Santa
-
Barbara to said Library as of January 15, 1953, the sum of $18,750. 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 $18,750.00 and to deliver said warrant
to said trustees in payment of the installment due under said contract on January
15, 1953, from the County to said Library.
passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 19th day of January, 1953, by the following vote :
AYES : c .w. Bradbury, Paul E. Stewart, W.N. Hollister, R.B. McClellan,
and Marion A. Smith.
NOES: None ABSENT : None
In the Matter of Payments under Recreational Program Agreements .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Auditor be, and he is hereby, directed
to draw warrants in payment under recreational program agreements, as follows:
Carpinteria Union School District, quarter ending December 31st,
'
1952, in the amount of $28 .35

Carpinteria Union School District, final payment under 1951-52
. contract in the amount of $42 .89.
In the Matter of Proposed Permit to Associated Telephone( Company, Ltd . ,
for Use of Underground Cable for Telephone Lines, Goleta Sandspit Beach.
A letter from the District Attorney, recommending 't hat no action be
taken on this matter because the property has been offered to the state, was
,
--------------.-------- --------------------------------------------.---.
Accumulating
vacation,
District
Attorney's
Office.

Grand Jury
Report 1952.
Purchase of
Personal
Property.

Directing
Preparation
Agreement with
Lompoc, Re:
Ambulance
Service.
'
Trade-in
Personal
Property.


January 19th, 1953
received and ordered placed on file .
The Clerk is directed to return to the Telephone Company the copies of
proposed permit, and enclose a copy of the opinion of the District Attorney
rendered on this matter .
In the Matter of Accumulating vacation, District Attorney's Office .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that permission to accumulate vacation be, and
it is hereby, granted, as follows :
Marjorie Acquistapace - vacation due October 1st, 1952
Frank J . McCarthy - vacation due November 15th, 1952
Carolyn J . Varner - vacation due November 1st, 1952
.
Robert B. Stillman - Vacation due January 1st, 1953
In the Matter of Grand Jury Report for 1952, and Request of District
Attorney for Appointment for Discussing Recommendations Which Require Board Action.
Monday, January 26th, 1953, at 2 o'clock p .m. is set as the time
for the discussion .
The Report is ordered placed on file .
In the Matter of Purchase of Personal Pr operty .
Upon motion, duly seconded and carried unanimously, it is ordered that
the Purchasing Agent be , and he is hereby, authorized to purchase personal property,
as follows :
Typist's Chair and Two Flags from 49 C 15, for Guadalupe Judicial
District Justice ' s Court .
Floor covering for surgery room at General Hospital, from Continental
Floor Company
1953 Ford Police Special Sedan, for Sheriff's Department
1953 4-door Buick Sedan, for Forester and Fire warden .
It is further ordered that the deviation from budgeted capital outlay to
permit purchases for Justice's Court be, and it is hereby, appr oved .
In the Matter of Directing Preparation of Agreement with City of Lompoc
pertaining t o Ambulance Service .
- Upon motion of Supervisor McClellan, seconded by Supervisor Hollister,
and carried unanimously, it i s ordered that the District Attorney be, and he is
hereby, authorized and directed to prepare an agreement with the City of Lompoc
pertaining to ambulance service .
In the Matter of Trade- in of Personal Property .

Upon motion, duly seconded and carried unanimously, it is ordered that
personal property, as follows, be, and it is hereby, declared no longer necessary
for public use in accordance with Section 25503 of the Government Code , and the
Purchasing Agent be, and he is hereby, authorized to effect its trade-in toward
purchase of new equipment :
Buick Sedan, 1950, License No . 62957, Forestry Department
Ford, 1950 4--door sedan, License No . 51948, Sheriff's Department

1.3G
Minutes of
January
19th, 1953 .
ATTEST
'

approved.
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved .
Chairman, Board of Supervisors .
Board of Supervisors o.f the County of Santa Barbara, state of
California, January 26th, 1953, at 10 o'clock, a .m. Present :
Supervisors c.w. Bradbury, Paul E . Stewart, W.N. Hollister,
R.B. McClellan, and Marion A. Smith; and J .E. Lewis, County
Clerk .
Supervisor Stewart in the Chair.
In the Matter of Minutes of January 12th, 1253 .
-
Minutes of the regular meeting of January 19th, 1953, were read and
Re: com- In ~he Matter of Continuation of Public Hearing on Proposed Amendment to
mercial
Activities~ Ordinance No . 538 to Permit Commercial Activities on Portion of state Street near
Portion of
State Stree Hoff Heights, as Requested by Ott Properties, Inc .
near Hoff
Heights . A copy of Minutes of the Planning Commission's reconsideration of this
proposal was placed on file .
A letter from Ellery and Lee Peterson, owners of San Roque Motel, for the
proposed change, was placed on file .
A resolution from San Roque Gardens Improvement Association, opposing the
rezoning, was placed on file 
MH
A letter from the Planning Commission, recommending denial of the proposal,
was received and placed on file .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the public hearing on the above- entitled
matter be, and it is hereby, duly and regularly continued until February 2nd, 1953,
at 10 o'clock, a.m .
Re: Right In the Matter of Execution of Agreement with Andree Lebmaon, Marcelle Harris,
of Way for
Miguelito and Lucien Lehmann pertaining to the Granting of an Easement for a Right of way for
Channel
Project. "'" Migueli to Channel Project .

Compromisin
a County
Claim. v
:1., . _
 ., if
January 26th, 1953 .
Resolution No . 11927. I
WHEREAS , there was presented to this Board of Super visor s an agreement
da ted January 2, 1953, by and between Andree Lehmann, Marcelle Harris and Lucien
Lehmann, designated in said agreement as Landowners , and THE COUNTY OF SANTA BARBARA ,
relative to the granting of an easement for a right of way in f avor of said County
for the uses and purposes of the location, construction, and maintenance of the
Miguelito Channel Drainage Project; and
WHEREAS, it is deemed in the best interests of the County of Santa Barbara
and the people thereof that the said agreement be executed by this Board of Supervisors
on behalf of said County of Santa Barbara;
NOW , THEREFORE , BE AND IT IS HEREBY r esol ved as follows :
1 . That the said agreement be and the same is hereby approved as to each
and every term thereof .
2 . That the Chairman of the Board of Supervisors and the Clerk of this
Board be and they are hereby authorized and directed to execute the said agreement
for and on behalf of the County of Santa Barbara .
PASSED AND ADOPTED by the Board of Supervisor s of the County of Santa
Barbara, State of California, this 26th day of January, 1953 .
AYES : c.w. Bradbury, Paul E. Stewart, W.N. Hollister, R.B. McClellan,
and Marion A. Smith.
NOES : None ABSENT : None
'
In the Matter of Compromising a County C ~ aim against Zurich General
Accident and Liability Insurance Company for Damages in the Amount of $32 .18 to
Probation Department Automobile by Car Driven by Jack McMills .
'
Resolution No. 11928
WHEREAS, an automobile owned by the County of Santa Barbara (#E62975)
and under the control of John B. Clark, an employee of said County, to w!t,
Probation Department, was on or about November 19, 1952, on State Highway 101,
Santa Barbara, California, damaged by a car driven by Jack McMills; and I
WHEREAS , said Jack McMills is and was on the date of said accident insured
with Zurich General Accident and Liability Insurance Company; and
WHEREAS , the cost of repairing said county vehicle is the sum of $32 . 18;
and
WHEREAS, said Jack McMills and Zurich General Accident and Liability
Insurance Company are willing to pay by draft $32 .18 for damage to this county
property, provided that the County first executes and delivers to said insurance
company or to its authorized agent a release discharging Jack McMills from all claims
and demands of any nature whatsoever which this county has against the insurance
company and/or Jack McMills; and
WHEREAS , it appear s to be for the best interests of the County of Santa

Bar bara to adjust and compromise the claim of this county and to accept the offer
aforesaid,
NOW , THEREFORE , BE AND IT IS HEREBY RESOLVED as follows:
1 . That the Chairman and Clerk of this Board be and they are hereby
authorized and directed to execute a release on behalf of the County of Santa
Barbara releasing and discharging the said ~ack McMills from all claims , demands

Uncontested
Election -
Santa Maria
Valley Soil
Conservation
District.
J
and damages on account of said accident on November 19, 1952.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 26th day of January, 1953, by the following
vote :
AYES : C.W. Bradbury, Paul E . Stewart, W.N. Hollister, R.B. McClellan,
and Marion A. Smith.
NOES: None ABSENT: None

In the Matter of Uncontested Election to Fill vacancies on the Board
of Directors of the Santa Maria valley Soil Conservation District of Santa Barbara
County .
Resolution No. 11929
WHEREAS, Section 9200 of the Public Resources Code of the State of California
requires that an election, to be known as a General Soil Conservation District
Election, be held in the Santa Maria Valley Soil Conservation District on Tuesday,
February 10th, 1953, at which time a successor shall be chosen for each Director
whose term of office expires in March of said year, or thereafter; and
WHEREAS, the terms of three Directors expire in March of 1953, to- wit :
the terms of Gerald Donovan, Ernest E. Righetti, and Arthur Tognazzini; and
WHEREAS, three, and not more than three, candidates have duly and regularly
filed nomination papers within the time required by law, for the positions of Director
of the Santa Maria Valley Soil Conservation District, to-wit: Gerald Donovan, Ernest
E. Righetti, and Arthur Tognazzini; and
WHEREAS, the time has expired for the filing of f urther nomination petitions
for the above positions; and
WHEREAS, Section 9203.5 of the Public Resources Code of the State of California
states that if on the twentieth day prior to the day fixed for the General Soil
Conservation District Election in the Santa Maria Valley Soil Conservation District,
it appears that one person, and not more than one, has been nominated for each of the
positions of Director which are to be filled at that election, and a petition, signed
by 5% of the qualified electors in the District requesting that the General Soil
Conservation District Election, in the District, be held, has not been presented to
the Board of Directors of the District, an election shall not be held, but the Board o
Supervisors appoint to the said positions those persons who have been nominated for
such positions .
NOW, THEREFORE, BE IT ORDERED AND RESOLVED THAT an election will not be
held in the Santa Maria Valley Soil Conservation District for the election of three
full - term Directors for said District; and
BE IT FURTHER ORDERED AND RESOLVED that J . E . Lewis, County Clerk and
ex- officio Clerk of this Board of Supervisors be, and he is hereby, directed to give
notice by publication in the Santa Maria Times, in an issue prior to ten days before
the date set for said election, that no election will be held in said district; and
BE IT FURTHER ORDERED AND RESOLVED that the Board of Supervisor s of this
County, at a meeting to be held on February 2nd, 1953, shall appoint to said positions
of Director those persons who have been nominated for such po~itions, to- wit : Gerald
Donovan, Ernest E. Righetti, and Arthur Tognazzini, said persons to qualify and take
office and serve exactly as if elected at a general Soil Conservation District
Notice

Uncontested
Election f o
Directors o
Lompoc Soil
Conservatio
District. ;;


January 26th, 1953 .
(
Election .
Passed and adopted .by the Board of Supervisors of the County of Santa
Barbara, state of California, t his 26th day of January, 1953, by the following vote,
to-wit :
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. ~cClellan,
and Marion A. Smith -
Noes : None Absent : None

Notice of Uncontested Election to Fill vacancies on the Board of Directors
of the Santa Maria Valley Soil Conservation District .
-N -0 -T -I -C -E
NOTICE is hereby given that one person, and only one person, has been
nominated for each position of Director, whose term expires on the first Tuesday in
March, 1953, and that a petition has not been filed on the twentieth day prior to
Tuesday, February 10th, 1953, the day set for a general election in the Santa Maria
Valley Soil Conservation, requesting that the election be held as set forth in
Section 9203 .5 of the Public Resources Code of the State of California.
NOW, THEREFORE, in accordance with the provisions of said Section 9203 .5 of
.
Division 9 of the Public Resources Code of the State of California, a general soil
conservation district .election will not be held on Tuesday, February 10th, 1953, but
the Board of Supervisors of the County of Santa Barbara, state of California, will at
a regular meeting to be held February 2nd, 1953, appoint those persons nominated for
said positions of Director, to- wit : Gerald Donovan, Ernest E. Righetti, and Arthur
Tognazzini .
WITNESS my hand and official seal this 26th day of January, 1953 .
(SEAL)
J . E. LEWIS
J. E. LEWIS, County Clerk and ex- officio
Clerk of the Board of Supervisors
In the Matter of Uncontested Election for Directors of the Lompoc Soil
Conservation District of Santa Barbara County .
.
Resolution No. 11930
WHEREAS, Section 9200 of the Public Resources Code of the state of California
requires that an election,to be known as a General Soil Conservation District
Election, be held in the Lompoc Soil Conservation District on Tuesday, February 10th,
1953, at which time a successor shall be chosen for each director whose term of
office expires in March of said year, or thereafter; and
WHEREAS, the terms of two directors expire in March of 1953, to- wit : the
terms of William Laranjo and Dibblee Poett; and
WHEREAS, the time has expired for the filing of further nomination petitions
for the above positions; and
WHEREAS, Section 9203 .5 of the Public Resources Code of the State of
California states that if on the twentieth day prior to the day fixed for the General
Soil Conservation District Election in the Lompoc Soil Conservation District, it
appears that one person, and not more than one, has been nominated for each of the
positions of director which are to be filled at that election, and a petition, signed
by 5% of the qualified electors in the district requesting that the General Soil
Notice.

Conservation District Election, in the district, be held, has not been presented to
-
the Board of Directors of the District, an election shall not be held, but the Board
-
of Supervisors appoint to the said positions those persons who have been nominated
for such positions .
NOW, THEREFORE, BE IT ORDERED AND RESOLVED that an election will not be
held in the Lompoc Soil Conservation District for the election of two full - term
directors for said district; and
BE IT FURTHER ORDERED AND RESOLVED that J . E. Lewis, County Clerk and exofficio
Clerk of this Board of Supervisors be , and he is hereby, directed to give notic
by publication in the Lompoc Record, in an i asue prior to ten days before the date set
for said election, that no election will be held in said district; and
BE IT FURTHER ORDERED AND RESOLVED that the Board of Supervisors of this
County, at a meeting to be held on February 2nd, 1953, shall appoipt to said positions
of director those persons who have been nominated for such positions, to- wit :
Tilden Brughelli and William Laranjo, said persons to qualify and take office and
serve exactly as if elected at a General Soil Conservation District Election.
Passed and adopted by the Board of Supervisors of the County of santa
Barbara, State of California, this 26th day of January, 1953, by the following vote,
to- wit :
Ayes: c. w. Bradbury, Paul E . Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
Notice of Uncontested Election to Fill vacancies on the Board of Director s
of the Lompoc Soil Conservation District .
-N-O-T-IC-ENOTICE
is hereby given that one person, and only one person, has been nominated
for each position of Director whose terms expires on the first Tuesday in March,
1953, and that a petition has not been filed on the twentieth day prior to Tuesday,
February 10th, 1953, the day set for a General Election in the Lompoc Soil Conservation
District, requesting that the election be held as set forth in Section 9203.5 of the
Public Resources Code of the state of California;
NOW, THEREFORE, in accordance with the provisions of said Section 9203 .5
of Division 9 of the Public Resources Code of the State of California, a General Soil
Conservation District Election will not be held on Tuesday, February 10th, 1953, but
the Board of Supervisors of the County of Santa Barbara, state of California, will at
a regular meeting to be held February 2nd, 1953, appoint those persons nominated for
said positions of Director, to- wit :
Tilden Brughelli and William Laranjo .
WITNESS my hand and official seal this 26th day of January, 1953 .
(SEAL)
J . E . LEWIS
J . E . LEWIS,
Clerk of the
County Clerk and ex- officio
Board of Supervisors

'
uncontested
Election -
Santa
Barbara Soi
conservation
District
.


141 '
January 26th, 1953 .
In the Matter of Uncontested Election for Directors of the Santa Barbara
Soil Conservation District of Santa Barbara County.
Resolution No . 11931
WHEREAS, Section 9200 of the Public Resources Code of the state of Calif
ornia requires that an election, to be known as a General Soil Conservation District
Election, be held in the Santa Barbara Soil Conservation District on Tuesday, February
10th, 1953, at which time a successor shall be chosen for each director whose term of

office expires in March or thereafter; and
WHEREAS, the terms of two directors expire in March of 1953, to-wit: the term
of Gordon A. Bailard and John J . Hollister, Jr . , and
WHEREAS, two and not more than two candidates have .duly and regularly filed
nomination papers within the time required by law, for the positions of Director of the
Santa Barbara Soil Conservation District, to-wit: Gordon A. Bailard and John J .
Hollister, Jr . , and
WHEREAS, the time has expired for the filing of further nomination petitions
for the above positions, and
WHEREAS Section 9203 .5 of the Public Resources Code of the state of California
states that if on the twentieth day prior to the day fixed for the General Soil
Conservation District Election in the Santa Barbara Soil Conservation District, it
appears that one person, and not more than one, has been nominated for each of the
positions of director which are to be filled at that election, and a petition, signed
by 5~ of the qualified electors in the district requesting that the General Soil Conservation
District Election, in the district, be held, has not been presented to the
Board of Directors of the District, an election shall not be held, but the Board of
Supervisors appoint to the said positions those persons who have been nominated for
such positions .
NOW, THEREFORE, BE IT ORDERED AND RESOLVED that an election will not be
held in the Santa Barbara Soil Conservation District for the election of two full - term
director s for said district, and
BE IT FURTHER ORDERED AND RESOLVED that J . E. Lewis, County Clerk and exofficio
Clerk of this Board of Supervisors be, and he is hereby, directed to give
notice by publication in the Santa Barbara News-Press, in an issue prior to ten days
before the date set for said election, that no election will be held in said district,
and
BE IT FURTHER ORDERED AND RESOLVED that the Board of Supervisors of this
County, at a meeting to be held on February 2nd, 1953, shall appoint to said positions
of director those persons who have been nominated for such positions, to-wit : Gordon
A. Bailard and John J . Hollister, Jr . ,said persons to qualify and take office and
serve exactly as if elected at a General Soil Conservation District election .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 26th day of January, 1953, by the following vote,
to-wit:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan, and Marion A. Smith.
Noes : None Absent : None
142
Notice .


Notice of Uncontested Election to Fill vacancies on the Board of Directors
~ of the Santa Barbara Soil Conservation .District .
-N -0 -T -I -C -E
NOTICE is hereby given that one person, and only one person, has been nom-
.
inated for each position of Director whose term expires on the first Tuesday in March,
1953, and that a petition has not been filed on the twentieth day prior to Tuesday,
.
February 10th, 1953, the day set for a General Election in the Santa Barbara Soil
Conservation District, requesting that the election be held as set forth in Section
9203 .5 of the Public Resources Code of the State of California;
NOW, THEREFORE, in accordance with the provisions of said Section 9203 .5 of
Division 9 of the Public Resources Code of the state of California, a General Soil
Conservation District election will not be held on Tuesday, February 10th, 1953, but
the Board of Supervisors of the County of Santa Barbara, State of California, will at
a regular meeting to be held February 2nd, 1953, appoint those persons nominated for
said positions of Director, to- wit : Gordon A. Bailard and John J . Hollister, Jr .
WITNESS my hand and official seal this 26th day of January, 1953 .
(SEAL)
J. E. LEWIS
J . E. LEWIS, County Clerk and ex- officio
Clerk of the Board of Supervisors .
Ordering th In the Matter of Ordering the Filing of Boundary Description and Map of
Filing of
Boundary Improvement District No. 1 of Goleta County Water District .
Description
etc . Goleta Resolution No . 11932
County
water Dis- WHEREAS, it is required by Section 54900, 54901, and 54902 of the Governtrict
. :J
Ordering
the Filing
of Boundar
Descriptio
etc . Carpinteria
County
Water Distr:
Lc t . :;
ment Code of the state of California that this Board shall file or cause to be filed
with the County Assessor of the County of santa Barbara and with the Board of
Equalization of the State of california,a statement of the creation of Improvement
District No. l of Goleta County water District setting forth the legal description
of the boundaries of such Improvement District, together with a map or a plat indicating
such boundaries;

NOW, THEREFORE BE IT RESOLVED that the Clerk of this Board shall, and he is
hereby authorized and directed to, file or cause to be filed with the County Assessor
of the County of Santa Barbara, State of California, and with the state Board of
Equalization of California a statement of the creation of Improvement District No . 1
of Goleta County water District, setting forth the legal description of the boundaries
of said Improvement District together with a map or plat indicating such boundaries .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 26th day of January, 1953, by the following vote :

Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith .
Noes: none Absent None
In the Matter of Ordering the Filing of Boundary Description and Map of
Improvement District No. 1 of Carpinteria County Water District.
- Resolution No . 11933
WHEREAS, it is required by section 54900, 54901, and 54902 of the Government

Recommendations
of
Planning
Commission .
Tentative
Map of
Montecito
Oaks Subdivision.
Request for
Loan of
Chairs .
Appearance
of Chairman
of Committe
on Redistricting
.
Janu:iry 26th, 1953 .
Code of the state of California that this board 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 creation of Improvement
District No . 1 of Carpinteria County water District setting forth the legal description
of the boundaries of s uch Improvement District, together with a map or a plat indicating
such boundaries;
NOW , THEREFORE, BE IT RESOLVED that the Clerk of this Board shall, and he is
hereby authorized and directed to, file or cause to be filed with the county Assessor
of the County of Santa Barbara, state of California, and with the State Board of
Equalization of the state of California a statement of the creation of Improvement
District No . 1 of Carpinteria County water District, setting forth the legal descriptio
of the boundaries of said Improvement District together with a map or plat indicating
such boundaries .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 26th day of January, 1953, by the following vote :
Ayes : c . w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes : None Absent : None
In the Matter of Recommendations of the Planning Commission .
Upon motion, duly seconded and carried unanimously, it is ordered that
recommendations of the Planning Commission, as follows, be, and they are hereby,
approved:
1) Approval of request of J . E . Lommel for relief from front yard
requirement of Ordinance No . 453 to permit construction of dwelling
45 feet from the centerline of Glen Oaks Drive on Lot 14, Glen Oaks
Estate, Montecito .
2) Approval of request of J . c . Harlan, Jr., for relief from building
site area requirement of Ordinance No . 453 to permit division of
Lot 15, Section 4, T4N, R27W, Mission Canyon, into four parcels,
on condition that area of two lots along westerly boundary be
increased by confining frontage of northerly lot to approximately
eighty feet .
In the Matter of Tentative Map of Montecito Oaks Subdivision.
The above- entitled matter is hereby continued until February 2nd, 1953, for

further report from the District Attorney on the flood control easement .
In the Matter of Request of Bill Borton, Commanding Officer, Civil Air Patrol,
Goleta, for Loan of 100 Chairs for Classroom.
The above- entitled matter is hereby continued until February 2nd, 1953 .

In the Mat ter of Appearance of Francis Price, Sr. , Chairman of Committee on
Redistricting .
Mr . Price reported that the committee appointed to make recommendations for
redistricting the supervisorial districts of the County was submitting its report, and
possibly several minority reports , and requested and received permission to inactivate
the Committee .
1-44
Renewal of
Lease, for
certain
Property at
Santa Maria
Airport . '.J
Reallowance
of Applications
for
Children's
Aid, Old
Age Security
Etc.

Execution
of Contract
for paving
parkwaysCourt
House
Release of
Bidder's
Bond.
Appointing
Appraiser
for Certain
Work on
Miguelito
Channel
Drainage
Project. i.1
In the Matter of Renewal of Lease with Santa Barbara County Housing
Authority for Certain Property at Santa Maria Airport .
Supervisor Smith was directed to contact the City Attorney of Santa Maria
- to have prepared a five-year renewal of said Lease on the present terms insofar as
applicable; said lease to be presented to the Santa Maria Airport Commission and City
Council for approval.
!n the Matter of Reallowance of Applications for Children~s Aid, Old Age
Security, Blind Aid, and county cash Aid .
0 RD ER
Upon motion, duly seconded and carried unanimously, 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 reallowed, and the Auditor of this County is
directed to draw his warrants numbered A 21257 to A 21332, inclusive, in the sum of
$8,345 .12, for Boarding Homes and Institutions for the month of January, 1953, and
warrants numbered A 21333 to A 21729, inclusive, in the sum of $42,581 .10, for Regular
Aid for the month of February, 1953, for the payment of said Children's Aid; warrants
numbered A 21730 to A 23849, inclusive, in the sum of $151,240. 99, for the payment of
Old Age Security for the month of February, 1953; warrants numbered A 23850 to
.
A 23923, inclusive, in the sum of $6,303. 57 for the payment of Regular Blind Aid for
the month of February, 1953, and warrants numbered A 23924 to A 23931, inclusive, in
the sum of $720.00 for the payment of Aid to the Partially Self-Supporting Blind for
the month of February, 1953; and warrants numbered A 23932 to A 24078, inclusive, in
the sum of $6,100.64, for the payment of County cash Aid for the month of February, 195 .
It is further ordered that a list of Santa Barbara County warrants numbered
A 21257 to A 24078, 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 Supervis_ors to have the
same effect as though incorporated herein .
In the Matter of Execution of Contract with Ruiz and Son for Paving Parkways,
Court House .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby,
authorized and directed to execute a certain agreement with Ruiz and Son of Santa
Barbara for paving of the parkways around the County Court House .
In the Matter of Release of Bidder's Bond .
Upon motion, duly seconded and carried unanimously, it is ordered that the
bank money order of Ruiz and Son in the amount of $164.-53, deposited as bidder's bond
in the matter of paving the parkways around the c.ourt House, be, and it is hereby,
released .
In the Matter of Appointing Appraiser for Certain Work on Miguelito Channel
Drainage Project.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and

Request.
Request for
Military
Training
Leave . .
Termination
of Public
Offici al
Bond.

Application
for cac-huna Grocery
Concession.
Payments
Under Recre
ational
Program
Agreements .
Road Licens
Permit.
Approving
Rider to
Oil Drillin
Bond.
January 26th, 1953 .
carried unanimously, it is ordered that John Lindbery be, and he is hereby, appointed
appraiser for certain work in connection with Miguelito Channel Drainage Project, at
a salary of $50 per day, plus expenses, payment to be made by claim.
In the Matter of Request of Santa Barbara Chamber of Commerce for Appointment
to Discuss Redistricting .
February 9th, 1953, at 2 o ' clock, p . m., in the Conference Room of the Court
House are set as the time and place for the meeting, and the Clerk is directed to so
notify the Chamber of Commerce.
In the Matter of Request of John B. Clark, Senior Assistant Probation
Officer, for Military Training Leave for One Month Effective April 8th, and for
Permission to Accumulate Two Weeks' Vacation until 1953.
The above- entitled matter is continued until February 2nd, 1953 .
In the Matter of Termination of Public Official Bond of Maryland casualty
Co. covering Charles E . Draper .
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the public official bond of Charles E. Draper,
covering his office of Justice of the Peace of the Ninth Judicial Township, be, and
it is hereby, released as to all future acts and liabilities effective January 9, 1953 .
In the Matter of Application of Paul Tiberg, casmalia, for cachuma Grocery
Concession .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and it is hereby,
referred to the Park Superintendent.
In the Matter of Payments under Recreational Program Agreements.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Auditor be, and he is hereby, directed to
draw warrants in payment under recreational program agreements, as follows:
Hope School District - $46.07, for period ending
September 30th, 1952 .
Santa Ynez Union School District - $375.00, for six-month
period ending December 31st, 1952.
In the Matter of Road License Permit .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that a road license permit be granted, as follows:
w. L. Pollard - installation of conduit on Hollister Avenue at
Road Log Station 1.5, Third District, upon placement of a
bond in the amount of $250.00.
In the Matter of Approving Rider to Oil Drilling Bond .
Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accord
1.46
payment in
Lieu of
vacation.
Purchase of
Personal
Property.
Authorizing
Travel .
Request .

ance with the provisions of Ordinances No . 559 and No . 672;
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and carr ied
unanimously, it is ordered that the following rider to an oil drilling bond be , and it
is hereby approved :
Richfield Oil Corporation - rider to Bond No . 203679, adding
"Russell A" No . 86-8
In the Matter of Authorizing Payment in Lieu of vacationb
Upon motion, duly seconded and carried unanimously, it is or dered that payment
in lieu of vacation be, and it is hereby, approved, as follows :
Richard Harberts, Hospital Employee - 10 working days
Joseph Reidy, Auditor's Office - 10 working days
In the Matter of Purchase of Personal Property .
Upon motion of supervisor McClellan, duly seconded and carried unanimously ,
it is ordered that the Purchasing Agent be, and he is hereby, authorized to purchase
personal property for use of General Hospital, as follows :
1 Stainless Steel Dissector and Retractor, 8- 3/411 long
1 carpenter Knife and Dissector - 1011
1 Multiple Action Bond Pin-Cutter, 15" Stainless Steel
6 Tonsil Hemostats, Schnidt, Slight Curve
It is further ordered that this deviation from budgeted capital outlay be, and
it is hereby, approved . 
In the Matter of Authorizing Travel .
Upon motion, duly seconded and carried unanimously, it is ordered that travel
from the County of santa Barbara, on County business,  be , and it is hereby, approved,
as follows : -
County Service Officer - to Lodi, January 31st and February 1st,
for meeting of Rehabilitation Committee of the American Legion .
Planning Director - to Long Beach, February 10th - 13th for California
Recreation Conference .
Any Member of the Board - to Sacramento, February 20th for meeting
of the Board of Directors of the County Supervisors Association .
Planning Director - to San Francisco, February 5th for meeting of the
State Water Pollution . Board 
Any Member of the Board and Road Commissioner - to Sacramento,
February 3rd for meeting of highway committees .
Any Member of the Board and Road Commissioner - to Riverside ,
February 7th for meeting of Southern Empire Association .
In the Matter of Request of Public Works Director for Permission to Attend
Course of American Hospital Association on Planning of New Facilities and Conversion of
.
Existing Facilities February 9th to 13th.
Upon motion, duly seconded and carried unanimously, it is ordered that the


Communication
.
communications.
Directing
Review of
Procedures
in Airport
Matters .
Report .
Applications
and
Changes in
Old Age
Security .
January 26th, 1953 . 1 ~7
above-entitled matter be continued until February 2nd, 1953, and referred to the
District Attorney to determine whether the $35 fee for the course can be paid by the
County .

In the Matter of Communication from State Department of Social Welfare
Pertaining to Assembly Bill 841, Proposing Program to Care for Totally and Permanently
Disabled Persons .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be, and it is
hereby, referred to the Welfare Director .
In the Matter of Communications .
Communications, as follows, were received and ordered placed on file:
state Department of Fish and Game - Minutes of the Meeting of
January 2nd, 1953
Santa Maria Public Airport - Proposed budget for nine months
beginning October 1st, 1952
Santa Maria Public Airport - report of action of January 2nd,
1953, awarding bid for siding to recover certain buildings
on the Airport
In the Matter of Directing Review of Procedures in Airport Matters .
The Chairman appointed Supervisor Smith, the Auditor, District Attorney,
and Clerk to examine the agreement for operation of the santa Maria Public Airport
and to determine the extent of the County's obligation to review and approve actions
necessary for the administration of the Airport .
In the Matter of Report .
Reports, as follows, were received and ordered placed on file :
Santa Maria Hospital, Statistical Report, December, 1952
Santa Barbara General Hospital, and Out-Patient Clinic, Statement
of Budget Balan.ee, December, 1952
Santa Barbara General Hospital, Statist.i cal Report, December, 1952
Public Works Department, December, 1952
State Controller, Statement of Deductions from Highway Users Tax
Apportionment, January, 1953, for Crossing Guards Salaries
In the Matter of Applications and Changes in Old Age Security.
0 RD ER
WHEREAS, it appears to the Board of Supervisors that the hereinafter- named
applicants for State and County Aid to needy aged persons have filed their application
as required by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount

set opposite the name of the applicant, commencing on the first day of February,
1953, unless otherwise indicated, and continuing on the first day of each month
thereafter until further Order of the Board, said money to be used for the support
of the hereinafter- named needy aged persons, to- wit :

NAME
NEvl APPLICATION
Littlefield, Henry w.
McEvoy, Elizabeth
Nielsen, Andrea
Mendoza, Rosa J .
RESTORATION
Hudson, John
INCREASE
Bettencour t , Estella
Butler, Maud
Windey, Charles
Jewell, Cora P.
Harrington, Eugene E.
Rodriguez , Clara
Elexon, Fr ed A.
Haim, Elie Abraham
Davidson, Cora L.
Battelle , Floye E .
Cerda, Carlota w.
Cerda, Carlota
Cherney, Anna
Jones , Roy M.
Scott, Ann L.
Bryant, Margaret c.
Suitor, Fannie
DECREASE
Bettencourt, Estella
Colley, Otto B.
Johnson, Cather ine
Hull , Maude I .
Butler, Maud
Miller, Margaret Gr ant
Windey, Charles
Jewell , Cora P.
Hansen, Hans J .
Bowser, Kirby M.
Larsen, Enuna
Johnson, Angie M.
Opple, Ber tha E .
Daugherty, James w.
Bowser, Mary Lee
Haim, Elie Abr aham
Brown, Richard
Davidson, Cora L.
Garonis , Tom A.

TOTAL AID GRANTED
$50 .00
80 .00
80 .00
80 .00
78 .40
51 .29
44 .73
58 .80
72 .22
57 .80
80 .00
68 .67
71 .42
60 .42
32 .53
45 .00
55 .00
64 .31
80 .00
73 .06
80.00
72 .66
43 .24
44 .90
55 .00
71 . 29
15 .39
55 .00
53 .65
62 .31
23 .82
55 .70
45 .00
70 .70
32 .64
62 . 51
70 .80
67 .42
61 .70
55 .42
51 .75
REMARKS
1-1- 53
II
12- 1-52
1- 15-53
12-1-52
1- 1- 53
II
12-1-52
1- 1- 53
1-1-53
II
1-1-53
1-1-53
II
1- 1-53
Applications
and
Changes -
Aid to
Blind.
 j _49
January 26th, 1953 .

NAME TOTAL AID GRANTED
DECREASED (Continued)
Morris, Woodson
Jensen, Laura May
Medley, Harold G.
Thoreson, Maren
- Suitor, Fannie
DISCONTINUANCE
Crump, Louise
parker, Edith
Hudson, John
Gutierrez, John M.
Conway, Dessa B.
Chandler, Louise s.
 Colton, Clemmie J.
Mayo, Col by T.
Youngren, Irving E.
Ryall, Alice w.
Cooper, George R.
Mayo, Jennie
valentine, H. W., Guardian of person and estate
of Lucy w. Valentine
McEacheron, Ernest
Miller, Alvis M.
Sousa, Caetano R.
BEGIN PAYMENT FOR INSTITUTIONAL CARE
Crump, Louise
Parker, Edith
Harp, Thomas A.
Gutierrez, John M.
Cooper, George R.
Miller, Alvis M.
DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE
Culligan, Thomas
.
SUSPENSION
Bettencourt, Estelle
FORM AG 246-A
William Miller for Margaret Grant Miller

'
$56.99
58.90
75.35
33 .00
47 .20
$80. 00
80.00
80.00
76 .00
63.11
51.60
5 .00
REMARKS
1-31-53
II
12-31--52
1-31-53
10-31-52
1-31-53
1- 31-53
II
II
II
II
II
12- 31-52
10-31-52
1-31-53
II
1-1- 53
1-31-53
12-1-52
1-26-53
In the Matter of Applications and Changes in Aid to the Needy Blind.
0 RD ER
WHEREAS, it appears to the Board that the hereinafter-named applicants
for state and County Aid to needy blind persons have filed their applications as
required by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount
set opposite the name of the applicant, commencing on the first day of February,

'
:l50
l
Application
and Changes
in Aid to
Children.



1953, unless otherwise indicated, and continuing on the first day of each month
thereafter until further Order of the Board, said money to be used for the suppor t
of the hereinafter-named needy blind persons, to- wit :
NAME
INCREASE
Angel, Francisco
DISCONTINUANCE
Ball, Margar et E.
TOTAL AID GRANTED
$78 .82
In the Matter of Applications and Changes in Childr en's Aid .
OR D ER
REMARKS
1-1-53
1- 31- 53

WHEREAS , it appears to the Board of Supervisors that the hereinafter- named
applicants for Childr en's Aid have filed their applications as required by law, and as
in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of each of the her einafter-named applicants for
the amount set opposite his name, commencing on the fir st day of February, 1953, unless
otherwise indicated, and continuing on the first day of each month thereafter until
further Order of this Board, said money to be used for the support of the hereinafternamed
minors , to-wit :
NAME TOTAL AID GRANTED
Boarding Homes and Institutions
RESTORATION
Pauline Armstrong for Janice Graham
CHANGE OF PAYEE
Edith Jacobs for Tony Palato
Edith Jacobs for Louis Sevilla
Edith Jacobs for Victor Sevilla
Mary Mills for Mary Linda Rowan
Mary L. Reilly for Michael Rowan
Booth Memorial Hospital for Unborn Dooley Chi ld
INCREASE
Edith Jacobs or Tony Palato
Edith Jacobs for Louis Sevilla
Edith Jacobs for Victor Sevilla
Booth Memorial Hospital for Unborn Dooley Child
DECREASE
Mary Mills for Mary Linda Rowan
Mary L. Reilly for Michael Rowan
DISCONTINUANCE
Pauline Armstrong for Janice Graham
Henrietta F . TUrner for Donzetta Joy Sneed
Clare D. Herman for John Solorzano
Josephine Fernandez for Gladys Lewis
$61 . 00
47 .00
50.00
50. 00
42 .00
23 .00
70 . 00
47 . 00
50.00
50. 00
70. 00
42 . 00
23 . 00
REMARKS
9- 1- 52
1-1-53
11
11
1- 9-53
II
1- 6- 53
1-1- 53
II
11
1-6-53
1- 9-53
11
9- 30-52
1- 12- 53
12- 31-52
1- 7-53


.

January 26th, 1953.
NAME
RESTORATION
TOTAL AID GRANTED
Regular
Carmen Romero, for Edward and Victor Romero
Errnalinda Duran, for Michalene Duran
INCREASE
Gabriela Talamantez, for Richard Luera
Gabriela Talamantez, for Richard Luera
Hermelinda Rosales, for Mavis, Edwardo, and
Alfredo Roselas, and Efrain Galindo
Helen Lashley, for Norman Jr . , Craig, and
William Lashley and Richard Lanham
Barbara Martinez, for James Rojo and John Martinez
Ardella Almond, for Willie Lee, Mary Catherine
(Lucinda}, William, and Jimmie Almond
Linda Garcia, for Alfred, Rudolph, and Stephen
Garcia
Emelia Lucas for Lena Ann Perry
Myrtie L. Hall, for Mary and Sherman Hall
Georgie Batastini for Frank Marton
Nellie Cummings, for Carol, Beverly, Gregory, Gary,
Dennis, and Dolores Cummings
Nellie Cummings, for carol, Beverly, Gregory, Gary,
Dennis, and Dolores Cummings
Irene Breck for Joan Pfeifer
Marie Rowan, for Michael and Mary Linda Rowan
Marie Rowan, for Michael and Mary Linda Rowan
Marcelinda Miranda, for Rose Marie, Louise, and
Patricia Miranda
Matilda Westcott, for Thomas King, Kenneth, Arthur,
and George Westcott
Trinidad Gonzales, for Sally, Louis, Trinidad Jr . ,
Joseph, Antonia, and Fred Gonzales
DECREASE
Andrew Ruiz, for Margaret, Mary, and Edith Ruiz
Adeline Maya, for Juan, Elena, Carlos, Jose, Rosalie,
Raul, Mary, and Gabriel Maya
Helen Voskuhl for Rodney Spaulding and Elaine
Retalleck
Ardella Almond for Natchez Dooley
Anabelle Ingram, for Mike and Brenda Ingram
Muriel R. Yaryan for Laura, Karen, Dade Rae, and
David Yaryan
Juanita Munoz, for Carmen and Henrietta Munoz
Marie Rowan, for Michael and Mary Linda Rowan
Josephine De Luna, for Raymond and Larry Savedra
and Angel Jimenez, Jr .
Eleanor Wheeler, for Larry, Olen Lee, Linda, and
David Lloyd Wheeler
Violet Meakins, for Ronald and Richard Meakins
Dorothy Gonzales, for Barbara, Linda, and
John Gonzales, Jr .
$107.00
53 .00
108 .00
111 .00
57.00
182 .00
122.00
208 .00
189.00
61.00
44 .00
30.00
196 .00
220.00
46 .00
94 .00
73.00
178.00
230.00
207 .00
198.00
260 .00
56 .00
34 .00
30.00
17.00
125 .00
69.00
116.00
203.00
95.00
71 .00
REMARKS
1-1-53
1- 1-53
1- 1-53
1-1-53
12- 1- 52
1- 1- 53
11-1-52
1-1-53
1-1-53
12- 1-52
151
cancellation
of
Funds.
- .

Transfer of
Funds.
Revision of
Budget
Items.
DISCONTINUANCE
. -
Lupe Suarez, for Robert, Ronald, and Rosalind Miranda
Mary Harrell, for Tommy and Joyce Harrell
Zana Siratt, for Margaret and Linda Siratt
Lucio Contreras
Hazel Lane, for Emory Bois and Gary Lane
DISCONTINUE RELATIVE PAYEE
Marie Rowan, for Mary Linda and Michael Rowan
In the Matter of Cancellation of Funds .
Resolution No . 11934
12- 31-52
1- 31-53
10- 31-52
1- 31- 53
II

1- 31- 53
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $13 .96 is not needed in Account 80 B 17, Rodent, Pest, and Insect Supplies ,
Maintenance and Operation, Agricultural Conunissioner, General Fund;
Now, Therefore, Be It Resolved that the sum of Thirteen and 96/100 Dollars
($13 . 96) 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 :
Fund .
c. w. Bradbury, Paul E . Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent : None
In the Matter of Transfer of Funds from the unappropriated Reserve General
Resolution No . 11935
Whereas it appears to the Board of Supervisors of Santa Barbar a County that
a transfer is necessary from the unappropriated Reserve General Fund to Account
80 C 1 , Office Equipment .
Now, Therefore, Be It Resolved that the sum of Thirteen and 96/100 Dollars
($13 . 96) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 80 C 1, Office Equipment, Capital Outlay, Agricultural
Commissioner, 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, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
In the Matter of Revision of Budget Items .
Resolution No . 11936
Whereas, it appears to the Board of Supervisors of Santa Barbar a County
that a revision is necessary within general classification of Maintenance and
Operation, Veterans' Memorial Building--Lompoc, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the
same are hereby , revised as follows, to- wit :
Allowance o
Claims .
153
January 26th, 1953.
  

Transfer from Account 176 B 6, Materials and Supplies, to Account 176 B 22,
Repairs and Minor Replacements, Maintenance and Operation, veterans' Memorial Building
Lompoc , General Fund, in the sum of Two Hundred and no/ 100 Dollars ($300. 00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c. w. Bradbury, Paul E . Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
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 on the face of each claim, respectively, to-wit:


1.5
 


=
SANTA BARBARA OOUNTY
Janwiey 26, 1953
DA'I'E------

- - - - - --- - - - -- - - --~ - -
NUMBER PAYEE
G L U D
 LARY U D
ao n OADS UNO
ROAD DIST .
Tiil RD RO iD I 'i' 
.
IFTH 0 D DI 1 .
c Ll01.tl'I NG DIZT.
I t!GH lHO
ClJ LUPF LIGH'i"I
IGHT
ISSI LIGITI NG DI
o. c LI GHTl G DI ST.
L D L GliTI G
 GOL TA LI Gtfl lliG DI l 
lOS s I iE
CUT I
IL LL
,.:n. co J.  S DIS'f 
l 1CE
IG \T y


'
PURPOSE SYMBOL

 I
I
' '
c  




 . I
CLAIM
ALLOWED FOR
Sl,302.35
1146. 22
2,700.u
ll.J4
10. 02*
16.6'*
225 .~
l+0 . 21*
2si.6s
117. 45*1
39. 28*
164. 06*-
68. 79
so . 9~
J8. 6S*
681. 604r
36. 2()41
lt68. 79'1
5.00*
I.lS.16*
I
I
 I
I
I
I
I
REMARKS


SANT~ BARBAJlA OOUNTY
GEIEiiJ:L FUND1-=--___:_;__--=--:.:.;._:____:-'-~;;__ 195J
- -- -- ---- -- - ---- ----- - --- - -- ---- - - - -- --- - ---- -- --- ---------- --- - - -------- ---- -- - ------------
N UMBER PAY EE PURPOSE

11227 elated TelephOne Co ~1ce

 '
11231
'
~rd/~uUaatlon
l23S J.aociatect elgllOae C-o.
' l.l2)6

il2J7
ll2J8
11242

1121+3
112"-
1124 f
11246
1124.7
ll21ttl
ll21t9
~iasa .
1125)
Com. u. Mach. Co . 
l a  clated felpbon Co
Asaoc1ated
Bee. '1\le In. Co.
l aaooiatd. telpbO  C&
ob~ .  tlllM~
uasi.: s~. non Qiu\ldert
'

'

tt:iane. Pnsoner

SYMBOL CLAIM
ALLOWED FOR
l.:)0. 22
' zt .31
REMARKS
28.64 Pr . I~ . 23 .64
Cu. Yr. 5.00
112~6 2 . 5Q
112'7, Penfield ~ Sil.t.th
112?1
112~9
rnr c1181ea1 Lab. "~-~
aocited relepho Co. Si:1 11cee
11263 Do

T

NUMBER


ll2lft
1124,
4 ' Q .

if 1 ,_ _ if a s SJ O f csuo W ssaase f :

'/ J a; a : :q: ea sea ;: "'
 ,"' i
-.
SAN'M BARBAJlA OOUNTY
1953 ,. ,
--------------- --------- ----- -- ----- ----- ----- ------- --- --- - ---~-- 
PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS '

. . '


NUMBER

11305
11306
1131)
11311.
ll)lS
11316
11317.
U. )16
:llJ21
11322
SANTA BARBARA OOUNTY
GEW:.aAL
FUND1~--'--~-'--'-'-'~---'--'--~
- - - --- - - - - -
PAYEE
, . Co.
atr U.1&n11en~
atier. Depart  Qt

dieon Co.
eaet"al Tel.ephOn Co .
- --- - - -- -- - --~
PURPOSE SYMBOL CLAIM
Ai-LOWED FOR
11)2) Aooelate4 l~n ~

11)25
11)26
11332
11,33
ll.)34
11,
11~36
Paaillte 'a 1'lll"ili ture Ce.

REMARKS
NUMBER

11344.
11,Z.5
1346  

liJ59


 
----
PAYEE
S.ep. Su.1J)l7
'  
SAN'!\\ BARBAllA OOUNTY

-
 


DATE JAIUAll?
PURPOSE SYMBOL CLAIM
ALLOW ED FOR REMARKS
{

NUMBER PAYEE

~
SANl'A BARBAllA OOUNTY
D A'fE,---J~A,H_iUAR_;:_!.:;._:;=
~-------- -- --- -- -- ---- - - -- ------ ---- - - -----------
PURPOSE
~
SYMBOL CLAIM
ALLOWED FOR
A8110ehted TlepbOo Co :;.nlo 

'freanrer, S.B. Cou~7
Cal' if".
Calit 

11)92

1139) so.
lllt02
ll~OJ leeootatea
11401;
1140,
 11410
11411
Ho'1)t.
Do



REMARKS

---- -
NUMBER

11432
ll.433
lU,4
11435 
114''
11437 '
ll~S
11"6
l!4~2
114
'
11''~
lU.SJ
PAYEE
ela hrl:'bu

ruk ADC!rid

s~ BARB.AB.A OOUNTY  
DATE JANUJRI 26,
----------- - ---- ---- ---- - --- -- -- -------------------~---
. PURPOSE SYMBOL

CLAIM
ALLOWED FOR

REMARKS
-~----
NUMBER PAYEE
llJ. 72 Sura H8.rke~
1Ut73 rke\
. lll.74

ii480
114'1 Sta~d&N Oil Co./Cillt.
JlD
11492
114.9)
!1494
:11,. .95
la96
114)8
11499
llSOO
11,01
11so2
11503
115-04
S.B. Gl& Co.,lile.
SGutben Co. OU CO
~1 !el~ Co
staadata 11 co./Cuit.
 ' .
 lao1td Telephin Co
Uft'derwool Corp

PURPOSE SYMBOL

----- ---- ---~-
CLAIM
ALLOWED FOR REMARKS

NUMBER
11518
11519 
 ll521
llj22
11523

~153;
US.36
\11537
ir5J8
---- ---
PAYEE

-- - -- -- - -- ----- ------ ~---
PURPOSE SYMBOL CLAIM
ALLOWED FOR
- ------
REMARKS


NUMBER


11Si6

11556
11551
lif
w -
"
( .
- ' -
SAN'I\\ BARBAJlA OOUNTY

- --- -----------~--- - - --- -- -- --------
PAYEE PURPOSE SYMBOL
'

CLAIM
ALLOWED FOR REMARKS

iST 

NUMBER
1160
1'1561
11362
11S6'




  
. .
SAN'11A B
.;
FUND ll~O-L .~~EvuiS lUiliiJ.j(G9ntbA'f1
PAYEE
 
Uen l'el: Co or Calif
Pac G lee Co
S t ~t Cal~f ornia
d~ of Nb W()n
ray

 - - -- --~---~-
PURPOSE SYMBOL \ CLAIM
ALLOWED FOR
296 B
 
'
 
REMARKS








.
SANTA BARBARA OOUNTY

---- - --- -------- ---------------- -- - - -- -- - - -- ---- ---- -- ---- - - - - -- ---------------- -- - . -
NUMBER

l.1574-
1\57.5
11592

l l S9)
11594
ll59S ~
PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS

-----------
NUMBER
J l37
J 138
J '
 .

. '
PAYEE
1a1
Mnelll
'1 i39 Ai'thV Albano







.
  ,;'. r'   '
 SANn\ BARBAJlA OOUNTY

DATE
----- -------
PURPOSE SYMBOL ALLOCWLAEIDM FOR REMARKS
Sal~/liu ofi ac 172.67
.FlJttD
s &l'J

 


-

Approval of
Final Subdivision
Map of
Evergreen
Acres Subdivision
-
5th District.
Setting
Subdivision
Bonds,
Evergreen
Acres .
'I
January 26th, 1953.
Upon the passage of the foregoing Order, the roll being called, the
following Supervisors voted Aye, to- wit :

c. w. Bradbury, Paul E . Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes : None Absent : None
The Board then took a recess .
 
At 4:45 p . m. the Board convened .
Present: Supervisors c. w. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan, and Marion A. Smith; and
J . E . Lewis, Clerk.
Supervisor Stewart in the Chair 
155
In the Matter of Approval of Final Subdivision Map of the Evergreen Acres
Subdivision, Fifth District .
Resolution No . 11937
WHEREAS, the Evergreen Acres Subdivision Map has been presented to this
Board of Supervisors for approval; and 
WHEREAS, said property is within the County of Santa Barbara and outside
the limits of any incorporated city; and
WHERE.AS , the said Subdivision Map has been approved by the Planning
Commission; and  I ' 
WHEREAS, said Subdivision Map complies with all the requirements of law;
NOW , THEREFORE , BE IT ORDERED AND RESOLVED that said Subdivision Map,
prepared by C. L. Laurabee and w. H. wait, Engineers, be, and the same is hereby,
appr oved, and the Clerk 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 of January, 1953, by the following vote,
to-wit : 
Ayes : C. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith. 
Noes : None Absent : None
In the Matter of Setting Subdivision Bonds, Evergreen Acres .
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that bonds be, and they are hereby, set as follows ,
for Evergreen Acres Subdivision in the Fifth District:
Road Construction Bond -
Survey Monument Bond -
$20, 000 .00
$ 4,000.00
Tax Bond - waived- current taxes fully paid
Letters from the Road Commissioner and the Surveyor, respectively, recommending
the above amounts, were placed on file .
156
setting
Compensation
for
Certain
Position -
Department
of Surveyo
A letter from the Planning Commission recommending approval of the final map
of the Subdivision was placed on file .
In the Matter of Setting Compensation for Certain Position, Department of
Surveyor .
Resolution No . 11938
WHEREAS , by virtue of Ordinance No . 697, as amended, the Board of Super vi sors
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 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, BB AND IT IS HEREBY RESOLVED that the compensation for the
monthly salaried position hereinafter named be, and the same is hereby, fixed as set
forth opposite the hereinafter named position, effective January 26, 1953 :
Ordinance
Identification
Number
SURVEYOR
82 .8.1
Name of Employee Column
Florian Martini c
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 26th day of January, 1953, by the following vote :
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes : None Absent : None
Setting In the Matter of Setting Compensation for Certain Positions, Departments of
Compensation
for Surveyor and Santa Maria Hospital.
Certain
Positions - Resolution No . 11939
Departments
of Surveyor WHEREAS, by virtue of Ordinance No . 697, as amended, the Board of Supervisors
and Santa
Maria has established positions and employeeships for the County of Santa Barbara and has
Hospital. 'I
determined the standard monthly salary schedule applicable to each such position and
employeeship; and
WHEREAS, each monthly salary schedule contains optional rates of pay which
are defined and designated in said ordinance as Columns 11A11
,
11B11
,
11c11
, "D" and "E"; . and
WHEREAS , the Board of Supervisors is required by said ordinance to fix the
compensation of each position and employeesbip by determining the particular column of
said standard monthly schedule applicable thereto,
NOW, THEREF.ORE, 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, 1953 :
Ordinance
Identification
Number
SURVEYOR
82 .36.3
82.36 .5
Name of Employee
Richard F . Fairchild, Jr .
Harold Edward Cocke
Column
D
D
-

-- ------ ---.--- --------------------------------------------.---,.
Allowing
position -
Department
of Agricultural
Commissione 
'I
Re :
Repairing
Goleta
Pier.
Directing
Investigation
of
Certain
County
Buildings .
//./
Or dinance
Identification
Number
SANTA MARIA HOSPITAL
37. 15.3
January 26th, 1953 .
Name of Employee
Dorothy A. Caldon
15'7
 Column
B
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 26th day of January, 1953, by the following vote :
Ayes : c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes : None Absent : None
In the Matter of Allowing Position under Section 4A of Ordinance No . 697,
Department of Agricultural Conunissioner .
Resolution No . 11940
WHEREAS, by the terms of Section 4A of Ordinance No . 697, as amended, each
departmenthead, in addition to the number of positions established in said ordinance,
is allowed five times the number of the respective positions established by said
ordinance; and
WHEREAS, said section of said ordinance empowers the Board of Supervisors,
by resolution, to fill such additional positions; and 
 WHEREAS , it is necessary to fill the position named below in the office of
the Agricultural Commissioner under the terms of said Section 4A,
 NOW , THEREFORE , BE AND IT IS HEREBY RESOLVED tha t the following position is
hereby allowed, effective February 1, 1953 :
Ordinance
Identification
Number
AGRICULTURAL COMMISSIONER
2 . 27 .12A
Title of Position
Agricultural Inspector II
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 26th day of January, 1953, by the following vote :
Pier .

Ayes :
Noes :
C. W. Bradbury, Paul E. Stewart, W. N. Hollister,
R. B. McClellan, and Marion A. Smith
None Absent : None
In the Matter of Execution of Contract with R. McGray for Repairing Goleta
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is or der ed that the Chairman and Clerk of the Board be, and
they ar e hereby, authorized and directed to execute a contract with R. McGray of
Santa Mar ia for r epairing Goleta Pier.
In the Matter of Directing Investigation of Certain County Buildings .
Upon motion, duly seconded, and carried unanimously, it is ordered that
Supervisor Smith, the Public Wor ks Dir ector, and the Surveyor make an investigation of
the Guadalupe Park Building, Guadalupe Memorial Building, and Santa Mar ia Memorial
- Building, as follows :
- -
158
'
Guadalupe Park Building - as to structural safety and fire
hazard
Guadalupe Memorial Building - structural safety
Santa Maria Memorial Building - as to roof condition and
belts and blowers of the heating system being open and exposed.
Directing In the Matter of Directing Public Works Director to .Investigate Conditions at
Itinovne sotifg a- Lompoc Memorial Building.
Conditions
at Lompoc Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
Memorial
Building. / carried unanimously, it is ordered that the Public Works Director be, and he is hereby,
Authorizing
State Use
of County
Rights of
way in
Connection
with Carpinteria
Freeway
Constructio
Allocating
FederalAid
Secondary
Road
Funds to
Improvement
of San
Marcos Road

Trade-in of
Personal
Property.

Purchase of
Personal
Property.
I
directed to investigate and study the problem of installing a new heating system in
Lompoc Veterans Memorial Building.
In the Matter of Authorizing State Use of County Rights of Way in Connection
with Carpinteria Freeway Construction.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Road Conunissioner inform the State Division
of Highways that it is hereby granted permission to use County rights of way in
connection with construction activities for Carpinteria Freeway.
'
 In the Matter of Allocating Federal-Aid Secondary Road Funds to Improvement
of San Marcos Road.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Road Commissioner prepare a resolution
for the meeting of February 2nd, 1953, requesting that $75,000.00 in Federal-Aid
Secondary Road Funds be allocated to improvement of San Marcos Road, from the entrance
to Painted cave to the San Marcos Road summit .
In the Matter of Trade-in of Personal Property.
Upon motion, duly seconded and carried unanimously, it is ordered that
personal property, as follows, be, and it is hereby, declared no longer necessary for
public use in accordance with Section 25503 of the Government Code, and the Purchasing
Agent be, and he is hereby, authorized to effect its trade-in toward purchase of new
equipment:
1948 Buick Super 4-door Sedan, License No. 62947-EX, now in the
Sheriff's Department
1948 Mercury Station Wagon, License No. E67730
In the Matter of Purchase of Personal Property.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase personal property, as follows:
For Road Department - Chevrolet Handyman
For Sheriff's Department - Buick Specal 4-door Sedan
For Agricultural Commissioner's Department - Chevrolet


salvaging
sand and
Gravel
Stock Piles
in River
Bottom -
cachuma.
cancellation
of
Funds.
cancellation
of
Funds.
Transfer of
Funds.

January 26th, 1953 . 159
In the Matter of Salvaging Sand and Gravel Stock-Piles in River Bottom near
Welch Feed Barn at cachuma .
A letter from the Park Superintendent, requesting salvage of sand and gravel
stock-piles in cachuma area, providing it is to be abandoned, was received and placed
on file .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Park Superintendent be , and he is hereby,
authorized to expend the necessary County funds for removing sand and gravel to
Tequepis Point for future use in the development of cachuma. Park, provided that per-
-
mission is received in writing from Mr . Crocker of the Bureau of Reclamation for
appropriating and transferring the material .
It is further ordere~ that such permission in writing be filed in the office
of the County Clerk .
In the Matter of cancellation of Funds .
Resolution No . 11941
Whereas, it appears to the Board of Supervisors of Santa Barbara county that
the sum of $1,500.00 is not needed in Account 161 C 2, Automobiles, capital outlay,
Road Administra~ion, Good Roads Fund;
Now, Therefore, Be It Resolved that the sum of One Thousand, Five Hundred
and No/100 Dollars ($1,500. 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 resolution, the roll being called, the
following Supervisors voted Aye, to -wit :
c . w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith 
Nays : None Absent : None
In the Matter of Cancellation of Funds .
Resolution No. 11942
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $250.00 is not needed in Account 162 A 4, Extra Help, Salaries and Wages,
Road Engineering--Good Roads Fund, Good Roads Fund;
Now, Therefore, Be It Resolved that the sum of Two Hundred Fifty and no/ 100
Dollars ($250. 00) be, and the same is hereby, canceled f rom 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, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent: None

In the Matter of Transfer of Funds from the unappropriated Reserve Good
Roads Fund .
Resolution No . 11943
Whereas it appears to the Board of Supervisors of Santa Barbara County that
 '
- --- ---~------------------------------------------------.----------,----
1-6()
Transfer of
Funds.
Transfer o
Funds.
Transfer o
Funds.
a transfer is necessary from the unappropriated Reserve Good Roads Fund to Account
162 C 2 , Automobiles,
Now, Therefore, Be It Resolved that the sum of Two Hundred Fifty and no/100
Dollars ($250 .00) 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, 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, W. N. Hollister, R. B. McClellan,
and Marion A. Smith. 
Nays : None Absent : None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 11944
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
171 B 22, Repairs and Minor Replacements,
Now, Therefore, Be It Resolved that the sum of One Hundred and no/100 Dollars
($100. 00) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 171 B 22, Repairs and Minor Replacements, Maintenance and
Operation, Parks, - Fourth District, General Fund .
Upon the passage ~f the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to -wit :
C. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None

In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 11945
Whereas it appears to the Board of Supervisor s of Santa Bar bara County that
a transfer is necessary from the Unappr opriated Reserve General Fund to Account
170 B 22, Repairs and Minor Replacements,
Now, Therefore, Be It Resolved that the sum of Two Thousand, Five Hundr ed and
no/100 Dollars ($2, 500 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 170 B 22, Repairs and Minor Replacements, Maintenance
and Operation, Parks - Third District, 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No . 11946
Whereas it appears to the Board of Supervisors of Santa Barbara County that
Transfer of
Funds .

Transfer of
Funds .
January 26th, 1953 .
:l6:1
a transfer is necessary from the unappropriated Reserve General Flld to Account 94 C 83,
Emergency Flood Control,
Now, Therefore, Be It Resolved that the sum of Ten Thousand, and no/100
Dollars ($10,000.00) be, and the same is hereby, transferred from the unappropriated
Reserve General Fund to Account 94 C 83, Emergency Flood Control, Capital Outlay,
Public Works, 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
In the Matter of Transfer of Funds from the unappropriated Reserve General
Resolution No . 11947
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
38 B 6, Materials and Supplies,
Now, Therefore, Be It Resolved that the sum of Six Hundred and no/100 .
Dollars ($600 . 00) be, and the same is hereby, transferred from the unappropriated
Reserve General Fund to Account 38 B 6, Materia~s and Supplies , Maintenance and
Operation, Registration, 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
In the Matter of Transfer of Funds from the unappropriated Reserve General
Resolution No. 11948
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
40 B 31, Court Appointed Attorneys' Fees & Expense,
Now, Therefore, Be It Resolved that the sum of Four Thousand and no/100
Dollars ($4,000. 00) be, and the same is hereby, transferred from the unappropriated
Reserve General Fund to Account 40 B 31, Court Appointed Attorneys' Fees & Expense,
Maintenance and Operation, Superior Court, 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent: None
162
Transfer of
Funds.
Minutes of
January 26t
1953 .
In the Matter of Transfer of Funds from the Unappropriated Reserve Good
Roads Fund .
Resolution No . 11949
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, -
Now, Therefore, Be It Resolved that the sum of One Thousand, Five Hundred
and no/ 100 Dollars ($1,500 .00) be, and the same is hereby, transferred f r om the
Unappropriated Reserve Good Roads Fund to Account 162 C 2, Automobiles, Capital Outlay,
Road Engineering--Good Roads Fund, Good Roads Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
ATTE T:
c. w. Br adbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved .
Chairman, Board of Supervisors .


Board of Supervisors of the County of Santa Barbara, state of
California, February 2nd, 1953, at 10 o'clock, a. m. Present:
Supervisors c. w. Bradbury, Paul E. Stewart, w. N. Hollister,
and Marion A. Smith; and J. E. Lewis, Clerk.
Absent: Supervisor R. B. McClellan.
Supervisor Stewart in the Chair.
In the Matter of Minutes of January 26th, 1953.
LES
Minutes of the regular meeting of January 26th, 1953, were read and approved
Appointment In the Matter of Appointment of Three Directors of the Santa Maria Valley
of Three
Directors - Soil Conservation District of Santa Barbara County.
Santa
Maria Val- Resolution No. 11950
ley Soil
conserva- WHEREAS, Tuesday the 10th day of February, 1953, is the day fixed by law
tion District.
~ for the Santa Maria Valley Soil Conservation District General Election for the
election of three directors; and
WHEREAS, three nomination petitions have been duly filed with the Board of

Appointment
of Two
Directors -
Santa Barbara
Soil
Conservation
District
.
February 2nd, 1953.
Supervisors within the time provided by law; and

WHEREAS, Gerald Donovan, Ernest E. Righetti, and Arthur Tognazzini are the
only candidates for the three positions of director of said District who have filed
such nomination petitions; and
WHEREAS, the number of positions to be filled at said election and the
number of candidates having filed nomination petitions for the positions of director
of said District are equal in number; and
WHEREAS, on the thirtieth day prior to the day fixed for said General Soil
Conservation District Election it appeared, and now appears, that only one person has
been nominated for each of the positions of director of the Santa Maria Valley Soil
Conservation District to be filled at said Election; and
WHEREAS, it appears that a petition signed by ~ 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 supervisors on or before the twentiet~
day prior to the date fixed for said Election; and
WHEREAS, the Board of Supervisors of the County of Santa Barbara, State of
California, has given notice by publication in the Santa Maria Times, a newspaper of
general circulation, that said election is not to be held and that the said Board of
Supervisors will appoint three directors of the Santa Maria Valley Soil Conservation
District.
NOW, THEREFORE, BE IT ORDERED AND RESOLVED that all the above recitations
are true and correct, and that Gerald Donovan, Ernest E. Righetti, and Arthur
Tognazzini be, and they are hereby, appointed as Directors in the Santa Maria Valley
Soil Conservation District.
BE IT FURTHER ORDERED AND RESOLVED that said Gerald Donovan, Ernest E.
Righetti, and Arthur Tognazzini qualify and take office. and serve exactly as if
elected at a general soil conservation district election.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of February, 1953, by the following vote,
to-wit:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, and
Marion A. Smith
Noes: None Absent: R. B. McClellan
In the Matter of Appointment of Two Directors of the Santa Barbara Soil
Conservation District of Santa Barbara Co~ty.
Resolution No. 11951
WHEREAS, Tuesday, the 10th day of February, 1953, is the day fixed by law
for the Santa Barbara Soil Conservation District General Election for the election of
two directors ; and
WHEREAS, two nomination petitions have been duly filed with the Board of
Supervi:sors within the time provided by law; and
WHEREAS, Gordon A. Bailard and John J. Hollister, Jr., are the only
candidates for the two positions of director of said district who have filed such
nomination petitions; and
WHEREAS, the number of positions to be filled at said election and the
'
J
-- - -----~------------------------------------------------.---------.
1-64 
number of candidates having filed nomination petitions for the positions of director
'
of said district are equal in number; and
WHEREAS, on the thirtieth day prior to the day fixed for said general soil
.
conservation district election it appeared, and now appears, that only one person has
been nominated for each of the positions of director of the Santa Barbara Soil Conservation
District to be filled at said election; and
WHEREAS, it appears that a petition signed by 5% of the qualified electors i
said district, requesting that said general election in the district be held, has not
been, and was not presented to the Board of Supervisors on or before the twentieth day
prior to the date fixed for said election; and
WHEREAS, the Board of supervisors of the County of Santa Barbara, State of
California, has given notice by publication in the Santa Barbara News-Press; a newspaper
of general circulation, that said election is not to be held and that the said
Board of Supervisors will appoint two directors of the Santa Barbara Soil Conservation
District;
NOW, THEREFORE, BE IT ORDERED AND RESOLVED that all the above recitations
are true and correct and that Gordon A. Bailard and John J. Hollister, Jr . , be, and
they are hereby, appointed as directors in the santa Barbara Soil Conservation District;
BE IT FURTHER ORDERED AND RESOLVED that said Gordon A. Bailard and John J.
Hollister, Jr . , qualify and take office and serve exactly as if elected at a general
soil conservation distri ct election.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 2nd day of February, 1953, by the following vote,
to-wi t:
Ayes: C. w. Bradbury, Paul E. Stewart, w. N. Hollister, and
Marion A. Smith
Noes: None Absent: R. B. McClellan
Appointment In the Matter of Appointment of Two Directors of the Lompoc Soil Conservation
of TWO
Directors- District of Santa Barbara County .
Lompoc Soil
conserva- Resolution No . 11952
tion District
. ~ WHEREAS, Tuesday , the 10th day of February, 1953, is the day fixed by law for

the Lompoc Soil censervation District General Election for the election of two directors
and
WHEREAS, twon9mination petitions have been duly filed with the Board of
Supervisors within the time provided by law; and
WHEREAS, Tilden Brughelli and William Laranjo are the only candidates for
the positions of director of said district who have filed such nomination petitions;
and
WHEREAS, the number of positions t o be fil~ ed at said election and the number
of candidates having filed nomination pet itions for the positions of director of said
district are equal in number; and
WHEREAS, on the thirtieth day prior to the day fixed for said General Soil
Conservation District Election it appeared, and now appears , that only one person has
been nominated for each of the positions of director of the Lompoc Soil Conservation
District to be filled at said election; and
Amendment o
Contract Re
Paving Park
ways- Court
House.
1.{i5
February 2nd, 1953.
WHEREAS, it appears 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 Supervisors on or before the twentieth
day prior to the date fixed for said election; and
WHEREAS, the Board of Supervisors of the County of Santa Barbara, State of
California, has given notice by publication in the Lompoc Record, a newspaper of
general circulation, that said election is not to be held and that the said Board of
Supervisors will appoint two directors of the Lompoc Soil Conservation District.
NOW, THEREFORE, BE IT ORDERED AND RESOLVED that all the above recitations
are true and correct, and that Tilden Brughelli and William LarapJo be, and they are
hereby, appointed as directors in the Lompoc Soil Conservation District;
BE IT FURTHER ORDERED AND RESOLVED that said Tilden Brughelli and William
Laranjo qualify and take office and serve exactly as if elected at a general soil
conservation district election.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of February, 1953, by the following vote,
to-wit:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, and
Marion A. Smith
Noes: None Absent: R. B. McClellan
In the Matter of the Amendment of Contract with Ruiz and Son for Paving
Parkways, Santa Barbara County Court House, Santa Barbara, California.
Resolution No. 11953
WHEREAS, the county of Santa Barbara on January 26th, 1953, entered into a
contract with Ruiz and Son (A partnership) as contractors for paving parkways, Santa
Barbara County Court House Santa Barbara, California; and
WHEREAS, under the provisions of Paragraph 8, Page 2, of said contract the
Board of Supervisors may by a two-thirds vote of their number, and with the consent
of the Contractors, alter or change this contract in any manner so agreed; and
WHEREAS, extra work, as follows, was directed by the Engineer, such work
being necessary but not included in the o~iginal . Plans and Specifications for the work:
l. Install 1/ 4" expansion joint between the outside of the existing
sidewalk and all new concrete
2. Trowel in lampblack coloring on all new concrete, leaving brush
finish; and
WHEREAS, the Contractor has agreed to do the said work for the sum of one
hundred sixty-two and 60/100 dollars ($162.60);
NOW, THEREFORE, BE IT, AND IT IS HEREBY, RESOLVED that said contract be, and
the same is hereby, amended by amending Paragraph 1, Page l, of said contract to add
at the end thereof!
The following additional work shall be included:
1. Install 1/ 4" expansion joint between the outside of the existing
sidewalk and all new concrete
2. Trowel in lampblack coloring on all new concrete, leaving
brush finish;

1-66
Designating
Stop Intersections
-
5th Distric
New Cuyama
Subdivision ,

------ -
BE IT FURTHER RESOLVED that Paragraph 14, Page 4, and Paragraph 22, Page 7,
of said contract is hereby amended and the amount thereof increased in the sum of one
hundred sixty-two and 60/100 dollars ($162.60);
BE IT FURTHER RESOLVED-that the consent of the contractor attached to this
resolution, or any copy thereof, shall constitute this resolution a contract between
the County of Santa Barbara and Ruiz and Son (A partnership).
Passed and adopted by the Board of Supervisors of the County of Santa Barbara,
- State of California, this 2nd day of February, 1953, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, W. N. Hollister, and Marion A. Smith
Noes: None Absent: R. B. McClellan
In the Matter of Designating Stop Intersections in the Fifth District, New
Cuyama Subdivision.
Resolution No. 11954
WHEREAS, Santa Barbara County Ordinance No. 622 authorizes the Board of Supervisors
of the County of santa Barbara by resolution to designate any highway inter-
,
section under its jurisdiction as a stop intersection and to erect or cause to be
erected at one or more entrances to said intersection appropriate stop signs; and
WHEREAS, it appears to be in the best interests of public safety that certain
highway intersections in the county of Santa Barbara be signposted with stop signs
pursuant to said ordinance,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED AND ORDERED 1;hat the following
highway intersections situated in the County of Santa Barbara and under the jurisdiction
of the Board of Supervisors of said County are hereby designated as stop intersections
and the Road Commissioner of the County of Santa Barbara is hereby authorized and
directed to place and maintain, or cause to be placed and maintained, appropriate stop
signs at the hereinafter specified entrances to said intersections, to wit:
1. To stop westbound traffic on Primero Street at its intersection
with Perkins Road.
2. To stop westbound traffic on alley between Blocks B and C of New
Cuyama subdivision at its intersection with Perkins Road.
4.
To stop southbound traffic on alley between Blocks B and c at its
intersection with Cebrian Avenue 
To stop westbound traffic on Cebrian Avenue at its intersection
with Perkins Road.
Passed and adopted by the Board of supervisors of the County of Santa Barbara,
State of California, this 2nd day of February, 1953, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, and Marion A. Smith
Noes: None Absent: R. B. McClellan
In the Matter of Allocating $76,125 for Improvement of San Marcos Road, betwee

Allocating
$76,125
for Improve Painted cave and the Summit.
ment of San
Marcos Road
V.1
Resolution No. 11955 
WHEREAS, the County of S.a nta Barbara and the Division of Highways of the state
of California are mutually interested in the realignment and improvement of a portion
of a certain State Secondary Highway in the County of santa Barbara known as san Marcos


cancellation
of
Taxes, Etc .
Carpinter
ia Sanitary
District
.
February 2nd, 1953.
Pass Road, FAS 602, also known as State Route 80 between state Route 2 near Santa
 Barbara and state Route 2 at zaca; and
WHEREAS, the County of Santa Barbara is informed that it has been apportione
the sum of $76,125.00 as the first-year apportionment under the terms of the Secondary
Highways Act of 1951; and
WHEREAS, the sum of $76,125.00 has not been utilized to date, and remains
available for expenditure upon roads within the FAS System;and
WHEREAS, this County desires to authorize the use by the Division of Highway
of the State of California of said sum of $76,125.00 towards the financing of said
realignment and improvement of a portion of- San Marcos Road, FAS 602, from Painted
cave Road to the Summit, provided that the state of California shall contribute the
balance of the funds needed for said purpose;
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows:
1. That the Division of Highways of the State of California is authorized t
use the sum of $76,125.00, being composed of the first-year apportionment under the
terms of the Federal Aid Highway Act of 1951, for the fiscal year ending June 30,
1954, toward the financing of the realignment and improvement of that portion of San
Marcos Road, FAS 602, in the County of Santa Barbara, also known as State Route 80
between State Route 2 near Santa Barbara and State Route 2 at Zaca, from Painted cave
road to the Summit. 
2. That said funds shall be used as aforesaid only if the Division of High
ways of the state of California provides the balance of the funds necessary to complete
said realignment and improvement.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 2nd day of February, 1953, by the following vote:
AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, and
Marion A. Smith
NOES: None ABSENT: R. B. McClellan
In the Matter of cancellation of Taxes and/ or Assessments on Real Property
Acquired by the Carpinteria Sanitary District.
0 RD ER
WHEREAS, an application has been filed with this Board for the cancellation
of certain taxes and/or assessments levied upon the real property hereinafter describe ,
title to which said real property is now vested in the Carpinteria Sanitary District;
and
It appearing to the Board that the written consent of the District Attorney
of said County of Santa Barbara, and the approval of the County Assessor as to the
description have been obtained therefor;
NOW, THEREFORE, IT IS HEREBY ORDERED that, pursuant to the provisions of
Section 4986 et seq. of the Revenue and Taxation Code of the state of California, all
uncollected taxes, penalties, and costs of the County of Santa Barbara upon or
against the real property hereinafter described, and which became a lien prior and
subsequent to the acquisition of. said property by the said Carpinteria Sanitary
District be, and the same are hereby, cancelled and the Auditor and/or Tax Collector
of the county of Santa Barbara are hereby directed to cancel same.
'

1.68
Ordinance
No . 704.
Re: Commercial
Activities
on Portion
of State
Street nea
Hoff
Heights.
Report on
Redistricting
of Supervisorial
Districts.
Requesting
Transfer
of $148.89
Refund,
etc. Re:
Radio -
Santa
Ynez Peak.
The property herein referred to is described as fol lows:
Lots l, 2, 3, 4A, 4B, 5 to 14 and 15A,Block 3, Town of Carpinteria. cancelled
assessed value of $330
cancel all assessment against Lot 2, Block 4, Town of Carpinteria 

In the Matter of Ordinance No. 704.
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, the Board passed Ordinance No. 704, entitled: "An Ordinance
Establishing Crosswalks on certain Highways in the Subdivision of New Cuyama, county of
Santa Barbara, State of California, and Prescribing the Penalty for the Violation
Thereof".
Upon the passage of the foregoing Ordinance, the following Supervisors voted
Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, and Marion A. Smith
Noes: None  Absent : R. B. McClellan
In the Matter of Public Hearing on Proposed Amendment to Ordinance No. 538
to Permit Commercial Activities on Portion of State street near Hoff Heights, as
Requested by Ott Properties, Inc.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that this Board hereby denies the request of Ott
Properties, Inc., for rezoning certain property in the Third District, in accordance
with the recommendation of the Planning Commission.
In the Matter of Report of Advisory Comm1ttee on Redistricting of Supervisorial
Districts of the County.
Francis Price, Chairman of the Redistricting Committee, and Gene M. Harris,
a Second District Member, appeared before the Board and pointed out that the majority
report did not solve the redistricting problem, and concurred in the minority report
as submitted by Clark Wells and George Bliss that at least 3~ of the new population
of the First and Third Districts should come from the Second Supervisorial District.
A majority report of the Comm1ttee as a whole was ordered placed on file,
together with minority reports submitted, as follows:
1) John L. Stewart, as an individual
2) Clark Wells and George Bliss
3) Gene M. Harris and Prancis Price
The Chairman thanked Mr. Price and the other members for the personal
sacrifice of time and expense in serving on the Redistricting Committee.
In the Matter of Requesting Transfer of $148 .89, Refund Due under Contract
for Radio Facili ties, Santa Ynez Peak, to Maintenance Account.
A letter from the Purchasing Agent and Administrative Assistant, recommendin
that funds in the amount of $148.89, representing refund due each of the participants
under the amendment to Contract No. ASFS-14878 with the Forest Supervisor of Los
Padres National Forest dated Apri l 28th, 1952, and amended July 31st, 1952, be trans-
 ferred t o a maintenance account, was re~e i ved and ordered placed on f i le.
~ --- ---------.-----------------~-----------------------,---,._,.-----,=---,--,-,.----,.-,.,---.,.,,,-,
169
February 2nd, 1953 .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to sen
sueh a request to the Forest Supervisor.
Requesting In the Matter of Request ~ng State and Federal Architectural Aid for
State and
Federal Psychiatric Building at General Hospital.
Architectur
al Aid for A letter from the Public Works Director, proposing that State and Federal
Psychiatric
Bqilding at architectural aid in planning the Psychiatric Building at General Hospital, be
General
Hospital. J requested, was received and ordered placed on file.
Request to
Improve
Hospital
Conditions
for veterans
.
Re: Grade
crossing
at Entranc
to Lookout
Park.
Claim as
Reimbursement
for
Expenses
Incurred
during
Flood -
1952.
Applications
for
Concession
RightsCachuma
Lake.
Leave of
Absence.
Upon motion of Supervisor Eradbury, seconded by Supervisor Hollister, and
carried una.nimously, it is ordered that the Clerk request architectural conferences
as proposed.
In the Matter of Request of Amvets for Endorsement of Resolution Pertaining
to Legislation to Improve Hospital Conditions for Veterans.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-ent itled request and proposed
resolution be, and it is hereby, referred to the veterans Service Officer for
recommendation .
In the Matter of Confirming Certain Terms of Contract with Southern Pacific
Company Pertaining to Grade Crossing at Entrance to Lookout Park.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to sen
a letter to Southern Pacific Company reiterating the text of the indenture dated
January 13th, 1953
In the Matter of Claim of Carpinteria Union High School Fire District in the
Amount of $202.65 as Reimbursement for.Expenses Incurred during Flood in January, 1952.
.
Upon motion of Supervisor Hollister, seconded by Supervisor Smith, and
carried unanimously, it is ordered that said claim be, and it is hereby, denied as to
payient of personnel .
It is further ordered that the matter of requested payment in the amount of
$16 .00, for 200 feet of Tyrex 11s 11 Cord, be, and it is hereby, referred to the Purchasing
Agent and Administrative Assistant for investigation and recommendation.
In the Matter of Applications for Concession Rights, cachuma Lake.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that applications for concession rights at cachuma
Lake be, and they are hereby, referred to the Park Commission, as follows:
John o. Guthrie
Paul M. P. Merner
Thomas M. O'Meara and Son
In the Matter of Leave- of Absence.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that leaves of absence without pay, be, and they
1-70
Request for
Accumulatio
of vacation.
Request for
Military
Training
Leave .
Request for
Permission
to Accumul
ate Two
week's
vacation.
Authorizing
Travel.

Re : Plannin
New Hospital
Facilities,
Etc . -
are hereby, granted as follows:
William Deputy, Road Department Employee, one year's leave
effective February 7th, 1953
Hallie Stewart, Forestry Department - two months' leave during
February and March.
In the Matter of Request for Accumulation of vacation.
The request of c. c. Brown, Administrative Assistant, Santa Maria Office,

for permission to accumulate vacation is continued until February 9th, 1953, and
referred to Supervisor Smith.
In the Matter of Request of John B. Clark, Senior Assistant Probation
Officer, for Military Training heave.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that John B. Clark be, and he is hereby, granted 15 .
days military training leave with pay, effective April 8th, 1953  .
In the Matter of Request of John B. Clark, Senior Assistant Probation
Officer, for Permission to Accumulate Two Week's vacation.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled request pe, and it is
hereby, continued until February 9th, 1953
In the Matter of Authorizing Travel.
Upon motion, duly seconded and carried unanimously, . it is ordered that travel
from the County, on County business, be, and it is hereby, approved as follows:
.
Dr. Needels - to Los Angeles, February 13th to attend meeting of
committee on "Rest Facilities for School Children", using a
County car.
Auditor and one Deputy - to Santa Cruz, February 18th - 20th for
meeting called by state Controller.
In the Matter of Request of Public Works Director for Permission to Attend
Course of American Hospital Association Pertaining to Planning of New Hospital
Facilities and Conversion of Existing Facilities, February 9th to 13th. 
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above request be, and it is hereby, denied,
in accordance with the recommendation of the District Attorney that a tuition fee is
not a legal charge against County funds.
Reques t for In the Matter of Request of Bill Borton, commanding Officer of Civil Air
Loan of 100
Chairs. Patrol, Goleta, for Loan of 100 chairs for Classroom.
payment of
Rear Chainman
by
Claim.
The above-entitled matter is hereby referred to the Purchasing Agent and
Administrative Assistant.
In the Matter of Payment of Rear Chainman by Claim.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
\

Road
License
Permit .
Release of
Road
License
Bonds .
Approving
Endorsement
to Oil
Drilling
Bond .

Purchase of
Personal
Property .
Dis.posing
of Personal
Property.
February 2nd, 1953. ' :17_1_
carried unan1mously, it is ordered that the Surveyor be, and he is hereby, authorized
to pay a rear chainman by claim at the rate of $275.00 per month, for the period
January 20th to February lst, 1953.
In the Matter of Road License Permit.
Upon motion of Supervisor Smith, seconded by supervisor Hollister, and
carried unan1mously, it is ordered that a road license permit be granted to Evergreen
Realty Company for installing an 8-inch sewer line in Winter Road and Lakeview Road in
the Fifth District upon placement of a bond in the amount of $250.00.
In the Matter of Release of Road License Bonds.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that road license bonds, as follows, be, and they
are hereby, released:
Lee and Neal, $250 under Permit No. 1743
c. w. Berry, $250 under Permit No. 1742
In the Matter of Approving Endorsement to Oil Drilling Bond.
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following endorsement to an oil drilling
bond be, and it is hereby, approved:
Gilliland Oil Company and c. o. Davis - Endorsement to Bond
No. N2617255 of Hartford Aecident and Indemnity Company,
covering well 11Kemp 11 No. 7
In the ~atter of Purchase of Personal Property.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
directed to purchase from Account 180 C 8 for the General Hospital, the following
items of personal property:
1 Taylor Laminectomy Blade
1 Cushing-Hopkins Periosteal Elevator
l Scoville Hemilaminectomy Retractor
with ratchet action
1 Taylor Lamineetomy, small blade
l Taylor Laminectomy Medium blade
l Langenbeck's Periosteal Elevator
$10.00
10.00
65.00
10.00
10.00
4.00
In the Matter of Disposing of Personal Property.
$109.00
Upon motion, duly seconded and carried unanimously, it is ordered that
I
personal property, as follows, be, and it is hereby, declared no longer necessary for
public use in accordance with section 25503 of the Government Code, and the Purchasing
Agent be, and he is hereby, authorized to effect disposal as specified:
National Cash Register, Serial No. 3-25119, County Inventory
No. 16141, at General Hospital, to be returned for credit.
National Cash Register, Serial No. 3-32918, County Inventory
No. 16142, at General Hospital, to be returned for credit.
'
1-72
Lighting Fixtures: 3 brown iron finish fixtures with a single
bank of lights, 32t inches in di ameter and 8~ i nches high; 3
brown iron finish fixtures with double bank of lights, 29 inches
in diameter lower bank and 141 inches in diameter upper bank,
15~ inches high; 2 wrought iron brackets; 3 ornamental stand
lamps 67 inches high, in Court House basement, to be sold.
Monarch Lathe, Serial No. Lot Ll05, Machine #2, and accompanying
equipment, at Santa Maria Garage, to be sold.

Notices of In the Matter of Notices of Hearings on Appeal by state Department of Social
Hearings on
Appeal by Welfare.
State Department
of The notices are placed on file.
Social
Welfare.
Report.
Applications
and
Changes i n
Old Age
security .

In the Mat~er of Report.
Reports, as follows, were received and ordered placed on file:
a) state Controller - Highway users Tax Fund Apportionment
b) State Controller - Annual Apportionment of Unrefunded Motor
Vehicle Fuel Tax on Aviation Gasoline
c) Welfare Department - December, 1952
d) County Auditor-Controller - Reimbursements and Other Payments
of Juvenile Court Wards for Calendar Year 1952
In the Matter of Applications and Changes in Old Age Security.
ORDER

WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicants for State and County Aid to needy aged persons have filed their applications
as required by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of February, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
hereinafter-named needy aged persons, to-wit:
NAME
NEW APPLICATION
Park, Walter B.
Pearson, John
Pearson, Lillian
Shaw, Etta P.
Pitt, Charles w.
Rheams, Sarah o.
Horn, George
Flores, Gus
Barrett, William A.
Larsen, Fred
TOTAL AID GRANTED
$80.00
77.43
80.00
56.61
80.00
58.70
36.46
77.00
80.00
80.00
REMARKS

NAME
INCREASE
Merchant, Patricia
Lungran, Ella Catherine
Leedy, Lula L.
Towne, Edward
Jensen, Anna M.
Colvin, Myrtie s.
Street, Katherine
Grainger, William E.
Bylling, Jense
'I  Desnmore, Susie
Niboli, Carmela
DECREASE
Silveira, Frances M.
Reynolds, Robert s.
Libbey, Ella M 
Lord, Oswald L.
Anthony, Harry w.
Opp le, Bertha E.
Lungran, Ella Catherine
Leedy, Lula L.
Towne, Edward
Colvin, Myrtie s.
Owens, Harry c.
Webster, Zillah E.
Street, Katherine
Street, Katherine
Grainger, William E.
Truitt, Ella G.
Niboli, Carmela
Alviso, Ruth w.
DISCONTINUANCE
Davis, Callie
Thompson, Annie s.
Singel, Joe
Greeley, Ray H.

DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE
Patterson, Rose
crane, sue H.
SUSPENSION
Rogers, Colman P.
Rogers, Marguerite A.
CHANGE IN NAME ONLY
From Etta Bellamy to Etta Bellomy
TOTAL AID GRANTED
$62.40
69.66
70.56
53.50
80.00
45.12
80.00
59.10
23.24
75.41 .
54.70
40.00
44.24
51.87
10.92
27.50
12.64
47.20
42.56
42.30
43.00
60.80
33.35
47.08
24.08
50.75
35.00
51.70
55.00

REMARKS
1-1-53
12-1-52
1-1-53
II
II
12-1-52
II
1-1-53
II
1-1-53
1-1-53
1-1-53
1-1-53
1-31-53
12-31-52
1-31-53
II
1-31-53
II
1-1-53
II
:173
1-74
Application
and Changes
in Children
1 s Aid.
In the Matter of A~plications and Changes Children's Ai,5! .
0 RD ER
WHEREAS, it appears to the Board of Supervisors that the hereinafter- named
applicants for Children's Aid have filed their .applications as required by law, and as
in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of each :of the hereinafter- named applicants for
the amount set opposite his name, commencing on the first day of February, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of this Board, said money to be used for the support of the
hereinafter-named minors, to wit: 
NAME TOTAL AID GRANTED
Boarding Homes and Institutions
INCREASE
Helen Simas for Estelle Jo Anne Rios
DISCONTINUANCE
Audra Williams for Herman Stein
SUSPENSION
Mrs. Harold Jepson for James w. Andrews
Regular
NEW APPLICATION
Pedro Castillo, for Unborn Castillo
Child
Juana Salas, for Peter, Mary, and
Michael Salas
RESTORATION
Josephine Plunkett, for James Plunkett
Helen G. Bradley, for Doris, Lois, and Judy
Bradley
CHANGE OF PAYEE
Philip Valenzuela, Sr., for Philip Valenzuela,Jr .
Mary Sandoval for Robert Lugo
INCREASE
Carmen Romero, for Edward and Victor Romero
Philip Valenzuela, Sr., for Philip Valenzuela,Jr.
Elodia Aguilera, for Juan, Leopoldo, Carmen,
Virginia, and Consuelo Aguilera
DECREASE
Nancy Roberts, for Roberta Roberts
Angela Lugo, for Armando Lugo
DISCONTINUANCE
Mary Chavez for Harry James and Gloria Jean Castro
Doyle Williams
Blanche Terrazas for Patricia and Leonard Gar6ia
Pauline Dillingham, for Rex Dillingham


$65 .00

220.00
103.00
111.00
192.00
134.00
40.00
124.00
134.00
199.00
52.00
105.00
REMARKS
1-1-53
12-31-52
12-1-52

1-31-53
II
II
II
. 
Transfer of
FUnds.
Revision
of Budget
Items.
Revision of
Budget
Items .
February 2nd, 1953. t .75
In the Matter of Transfer of Funds from the Unapprop~iateJi Reserve General
Fund.
' Resolution No. 11956
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
40 B 37, Witness Fees, Mileage and Expense,
Now, Therefore, Be It Resolved that the sum of Four Thousand and no/100
" Dollars ($4,000.00) be, and the same is hereby, transferred from .the unappropriated
Reserve General Fund 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
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, and Marion A. Smith.
Nays: None Absent: R. B. McClellan
In the Matter of Revision of Budget Items.
Resolution No. 11957
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Court House, General Fund;
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 55 B 23, Replacement of Equipment, to Account 55 B 22,
Repairs and Minor Replacements, Maintenance and Operation, Court House, General Fund,
in the sum of $200.00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, and Marion A. Smith.
Nays: None Absent, R. B. McClellan
In the Matter of Revision of Budget Items.
Resolution No. 11958
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Treasurer--County Retirement Association, 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 10 B 8, Office Supplies, to Account 10 B 27, Legal
Advertising and/or Publications, Maintenance and Operation, Treasurer--County Retirement
Association, General Fund, in the sum of $2.00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, and Marion A. Smith.
Nays, None
Absent, R. B. McClellan
176
Allowance
of Claims.

In the Matter of Allowance of Claims.
Upon mot~on, duly seconded, and carried unanimously, it is ordered that
the following claims be, and the same are hereby, allowed, each claim for the amount
and payable out of the fund designated on the face of each claim, respectively,
to-wit:
~~=i=;;;.:=:3 ~;.=:.~=--==--__,';:;;;~;,;;;;,YM~~\~~~~~~ rp~;,:;~,~;., . :~A~#~;:-':--.~-~~~.:;.;;:~~=== : :.~~:.;:;;,:~~~~~~~--
'
NUMBER
1175'9
11760
11761
11762
1176)
11764
1176S
11766
11768
11769
Election of
Chairman
Pro Tern.
PAYEE PURPOSE
1~ors olvi  '1'r F d 11
 a 0 
DA'fE ebruary 2  195)
SYMBOL
2 2
CLAIM
ALLOWED FOR
9.96
REMARKS
AT s Jr !fr :vel p na B3 35.00
'ari n loll;gh - 0 91 B ) 51.?J
J irehm ier 180 B ) J.00
Lewie os\aae  tB2 2J.OO
aymond D Grene I -
fraYel ~  l.2 B J  .,
Jei u Graba Do 6o B J i.o' 
Mr ~em Ada
Mra B Henderaon
R J Inill

rne M lladn
.
I
I
'
Do
Do
Do
222 B 3 u.oo    t
222 BJ z.oo ,
I
222 ) , i;.20
222 J c.1s
Upon the passage of the foregoing Order, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, and Marion A. Smith.
Noes: None Absent R. B. McClellan
The Board then took a recess. -
At 5 o 'clock p. m. the Board convened 
 Present: Supervisors c. w. Bradbury, w. N. Hollister, R. B.
McClellan, and Marion A. Smith, and J. E. Lewis, Clerk.
Absent: Supervisor Paul E. Stewart.
In the Matter of the Election of a Chairman Pro Tem.
Upon motion of Supervisor Hollister, seconded by Supervisor Smith, and
carried unanimously, it is ordered that Supervisor McClellan be, and he is hereby,
elected chairman Pro Tern.
Supervisor McClellan in the Chair.
 
~

 SANTA BARBAJlA OOUNTY
"
FUND DATE 
------- ---- -- ------ - -
NUMBER PAYEE PURPOSE SYMBOL
b
 -
u i2 , .1953
CLAIM
ALLOWED FOR
\
   
REMARKS

Allowing
and Disallowing
Certain
Positions -
Santa
Maria
Office. './
setting
Compensa-
1_77
February 2nd, 1953
In the Matter of Allowing and Disallowing Certain Positions, Santa Maria
Office.
Resolution No. 11959
WHEREAS, by virtue of Ordinance No. 697, 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 employe~ships should be
allowed, and certain positions and employeeships should be disallowed, effective
February 2, 1953,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the hereinafter named
position and employeeship be, and the same is hereby, allowed, effective February 2,
1953:
Ordinance
Identification
Number Title of Position
MISCELLANEOUS 1.5.8 Departmental Clerk II
BE IT FURTHER RESOLVED that the hereinafter named position and employeeship
be, and the same is hereby, disallowed, effective February 2, 1953;
OIL WELL INSPECTOR
. Ordinance
Identification
Number Title of Position
Stenographer-Clerk
passed and adopted by the Board of supervisors of the County of Santa
Barbara, State of California, this 2nd day of February, 1953, by the following vote:
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
NOES: None ABSENT: Paul E. Stewart
In the Matter of Setting Compensation for a certain Position, Santa Maria
tion for a Office .
certain
Posit ion-
Santa
Maria Off ic 1

Resolution No . 11960
WHEREAS, by virtue of Ordinance No . 697, 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 monthly salary schedule contains optional rates of pay which
are defined and designated in said ordinance as Col11JDils "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 position hereinafter named be, and the same is hereby, fixed as set
forth opposite the hereinafter named position, effective February 2nd, 1953:
Ordinance
Identification
Number
MISCELLANEOUS
1.5.8
Name of Employee ColUDUl
Catherine Ann Murphy c
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 2nd day of February, 1953, by the following vote:

- . - - -- --------------------------------------------~- ------ --
1-78
Recommendin
Additional
Highway
Patrolmen
be assigned
to santa
Barbara
County . JJ
Tentative
Map of
Montecito
oaks
Subdivision
Request to
Govern
Placement
of Advertising
Signs withi
county
Rights of
Way.
Authorizing
Payment in
Lieu of
vacation.
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan, and
.
Marion A. Smith
NOES: None ABSENT: Paul E. Stewart

In the Matter of Recommending that Additional Highway Patrolmen be Assigned
to Santa Barbara County.
Resolution No. 11961
WHEREA:?, the Board of supervisors of the County of Santa Barbara in studying
 4 the number of traffic fatalities, injuries and property damage occurring in Santa
Barbara County during the year 1952 has reached the conclusion that the Santa Barbara
County division of _the California Highway Patrol is critically under-manned and it is
necessary that additional Highway patrolmen be employed or assigned to Santa Barbara
County; and 
WHEREAS, the Board of Supervisors of the county of Santa Barbara finds that
traffic conditions in Santa Barbara County warrant a twenty-four hour patrol of the
highways of the county in order that constant and continuous efforts be made to reduce
fatalities, injuries and property damage,
NOW, THEREFORE, BE IT RESOLVED as follows:
1. That the above recitations are true and correct.
. .
2. That the Board of supervisors of the County of Santa Barbara recommends
.
that additional Highway Patrolmen be employed or assigned to Santa Barbara County in
order that highways of tbe county may be adequately patrolled 

3. That the Clerk be, and he is hereby directed to forward a copy of this
resolution to the following named persons:
Clifford E. Peterson, Commissioner of California Highway Patrol, Sacramento,
California; Senator Clarence c. Ward; and Assemblyman Stanley T. Tomlinson.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of February, 1953, by the following vote:
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
NOES: None ABSENT: Paul E. Stewart
In the Matter of Tentative Map of Montecito Oaks Subdivision.
The above-entitled matter is hereby continued until February 9th, 1953.
In the Matter of Reguest of Road Commissioner for Establishment of Policy to
.
Govern Placement of Advertising Signs within County Rights of Way.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and it is hereby, -
referred to the Planning Commission for recommendation.
In tbe Matter of Authorizir,ig Payment in Lieu of yacation.
Upon motion, duly seconded and carried unanimously, it is ordered that
William Cotter, Assistant District Attorney, be, and he is hereby, authorized payment
in lieu of ten working days vacation.
I
Re: Legality
of
County Cont
r i buting
$500 for
Power Line
on Breakwater,
etc .
Re: Opinion
of District
Attorney on
Legality of
Contract f o
Jail Facilities,
etc .
Santa
Maria .
Preparation
of Agreement
for
use of
Springs for
Domestic
Water Supply
at
aaviota
Park .
Provi ding
Off ice
Space for
park Superintendent
-
Public
Works Department
.
Trade- in of
Personal
Property .
Authorizin
Travel .
February 2nd, 1953 .
In the Matter of Directing District Attorney to Determine Legality of
County's Contributing $500 toward Installation of a Power Line on Breakwater, to be
Installed Jointly with the City of Santa Barbara.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to render en opinion on the legality of the proposed contribution of the sum
of $500 toward the installation of a power line on the breakwater.
In the Matter of Directing District Attorney to Render an Opinion on the
Legality of a Contract with the City of Santa Maria for Jail Facilities, Radio and
Teletype Services .
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to render an opinion on the legality of the proposed payment of a fixed sum
to the City of Santa Maria, for which sum the City will furnish jail, radio, and
teletype services to the County for a period of ten years.
In the Matter of Preparation of Agreement with Hollister Estate Company for
Use of Springs for Domestic Water Supply at aaviota Park.
Upon motion, duly seconded and carried unanimously, it is ordered that the
District Attorney be, and he is hereby, directed to prepare an agreement under the term
of which the Hollister Estate Company will supply water to the County for domestic use
at aaviota Beach. 
In the Matter of Providing Office Space for Park Superintendent in Public
Works Department .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carr ied unanimously, it is ordered that the Park Superintendent share the office
facilities of the Public Works Department.
In the Matter of Trade-in of Personal Property.
'
Upon motion, duly seconded and carried unanimously, it is ordered that
personal property, as follows, be, and it is ~ereby, declared no longer necessary for
public use in accordance with Section 25503 of the Government Code, and the Purchasing
Agent be, and he is hereby, authorized to effect trade-in toward new equipment.
1938 Chevrolet Coupe, License No . 63025, in the Welfare
Department
1939 Ford Sedan, License No . 63062, in the Welfare Department
In the Matter of Authorizing Travel .
Upon motion, duly seconded and carried unanimously, it is ordered that
travel from the County, on County business, be and it is hereby, approved as follows:
Any Member of the Board - to Sacramento the week of February 3rd
for comm1ttee meetings of the Board of Directors of the County
Supervisors Association
District Attorney or Deputy - to Los Angeles, February 6th, for
meeting called by the Attorney General

:180
purchase of
Automobile
for Agricultural
commissioner
1 s
Office.
Transfer of
Funds.
Revision of
Budget
Items.
Office.
Any member of the Board, and Auditor - to Los Angeles, February
11th for meeting of Calffornia Taxpayers 1 Association.
In the Matter of Purchase of Automobile for Agricultural Comm1ssioner 1s
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Purchasing Agent purchase a Plymouth
Business coupe for use by the Agricultural Commissioner's Office, rather than the
Chevrolet authorized on January 26th, 1953.
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 11962
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
18 B 46, Criminal Expense, in the amount of $?,500.00; and 18 B 47, District Attorney 1
Special Fund, in the amount of $500.00;
Now, Therefore, Be It Resolved that the sum of Three Thousand and no/100
.
Dollars ($3,000.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Accounts 18 B 46, Criminal Expense, in the amount of
$2,500.00; and 18 B 47, District Attorney 1s Special Fund, in the amount of $500.00;
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, w. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: None Absent: Paul E. Stewart
In the Matter of Revision of Budget Items.
Resolution No. 11963
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, 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 93 B 3, Traveling Expense and Mileage, to Account
93 B 1, Telephone and Telegraph, Maintenance and Operation, Oil Well Inspection and
'
Salt water Control, General Fund, in the amount of $100.00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, w. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays, None Absent, Paul E. Stewart
Upon motion the Board adjourned sine die.
The Minutes are hereby approved.
I
-
ATTEST:  uperv sors 
E. LEWIS,
LES



Minutes of
February
9th, 1953.
Authorizing
Deposit of
Money Re:
Miguelito
Channel
Drainge
Project,
Etc .
approved.
Board of Supervisors of the County of Santa Barbara, state of
California, February 9th, 1953, at 10 o'clock, a. m. Present:
Supervisors c. w. 'Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J. E. Lewis, Clerk.
Supervisor Stewart in the Chair 

In the Matter of Minutes of February 2nd, 1953.
Minutes of the regular meeting of February 2nd, 1953, were read and
In the Matter of Authorizing Deposit of Money for Settlment of Eminent
Domain Suit Re: Miguelito Channel Drainage Project as to Parcel Thirteen Thereof.
Resolution No. 11964
:t.81
WHEREAS, pursuant to Resolution No. 10228 of this Board of Supervisors, a
complaint in eminent domain was filed on April 11, 1951, in the Superior Court of the
state of California, in and for the County of santa Barbara, in the name of the County
of Santa Barbara as plaintiff and against certain named defendants, for the acquisition
of certain real property described in said complaint for the location, construction,
and maintenance of a drainage ditch known as the Miguelito Channel Drainage
Project for the drainage and reclamation of lands in the County of Santa Barbara; and
WHEREAS, ANDREE LEHMANN, MARCEf,I.E HARRIS and LUCIEN LEHMANN were named :i:n
said complaint as defendants upon the ground that they had an interest in a portion
of said land, designated i n said complaint as Parcel 13; and
WHEREAS, on said April 11, 1951, an order for possession was signed by said
court whereby the plaintiff in said action was let into possession of the real propert
more particularly described in said complaint upon the payment into court, among other
deposits so made, of the sum of $4,425.00 for the said Andree Lehmann, Marcelle Harris
and Lucien Lehmann in connection with said Parcel 13; and
WHEREAS, under date of January 2, 1953, an agreement was executed between
Andree Lehmann, Marcelle Harris and Lucien Lehmann as Landowners, and the County of
Santa Barbara, settling and compromising the controversy of said parties, and by the
terms of which the County agreed to deliver the sum of $7,200.00 as full compensation
to the said Andree Lehmann, Marcelle Harris and Lucien Lehmann for the land
taken; and
WHEREAS, in compliance with the terms of said agreement, it is necessary to
deliver to said title company the sum of $2,775.00 to make up the balance of the said
sum of $7,200.00;
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows:
1. That all of the above recitations are true and correct.
2. That the County of Santa Barbara deliver the sum of $2,775.00 to the
Title Insurance & Trust Company to be used in accordance with the terms or the said
agreement of January 2, 1953.
3. The County Auditor of the County of santa Barbara is hereby authorized
and directed to draw his warrant on the County Treasurer in favor of Andree Lehmann,
Compromisin
County
Claim.
Proposed
Reorganization
of
Montecito
Fire District
. .1
-- --------------------------------------------~---~
Marcelle Harris and Lucien Lehmann for the said sum of $2,775.00 and to deliver said
. .
wa~rant to the Title Insurance & Trust Company, and the County Treasurer is hereby
directed to pay said warrant.
4. The District Attorney is hereby authorized and directed to dismiss the

said suit as to Parcel 13 and all defendants sued in connection with said Parcel 13 .
PASSED AND ADOPTED by the Board of Supervisors of the County of Santa
. .
Barbara, State of California, this 9th day of February, 1953, by the following vote :
AYES: C. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
NOES: None ABSENT : None
In the Matter of compromising a County Claim.
Resolution No. 11965
WHEREAS, an automobile owned by the county of Santa Barbara and under the
control of Charles R. Ingram, County Welfare Director, was on or about October 24,
.
1952, on Wilshire Boulevard, Santa Monica, California, damaged by a car driven by
Shih Kung Kao; and
WHEREAS, said Shih Kung Kao is and was on the date of said accident insured
with All~tate Insurance Company; and
WHEREAS, the cost of repairing said County vehicle is the sum of $90 .49;
and
WHEREAS, said Shih Kung Kao and Allstate Insurance Company are willing to
pay by draft $90.49 for damage to this county property, provided that the County first
executes and delivers to said insurance company or to its authorized agent a release
discharging Shih Kung Kao from all claims and demands of any nature whatsoever which
this county has against the insurance company and/ or Shih Kung Kao; 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 and to accept the offer
aforesaid,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows :
1. That the Chairman and Clerk of this Board be, and they are hereby
authorized and directed to execute a release on behalf of the County of Santa Barbara
releasing and discharging the said Shih Kung Kao from all claims, demands and damages
on account of said accident .on October 24, 1952. 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 9th day of February, 1953, by the following vote:
Ayes: c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
In the Matter of the Proposed Reorganization of Montecito Fire District .
Resolution No . 11966
WHEREAS, a petition for the reorganization of Montecito Fire District was
.
filed with this Board of Supervisors at its regular meeting on February 9, 1953; and
. -
WHEREAS, said petition has been signed by more than fifty persons who are
. . . - - - - residents of and taxpayers within the said district, and a majority of the District
.
Board, as required by Section 14301 of the Health and Safety Code of the State of
California; and
183
February 9th, 1953 .
WHEREAS, by sections 14303 and 14304 of the Health and Safety Code, it now
is incumbent upon the Board of Supervisors to fix a time for a public hearing on the
said petition, at which time all interested persons may appear and be heard relative to
the proposed reorganization.
NOW, THEREFORE, BE IT ORDERED AND RESOLVED that Monday, the 2nd day of
March, 1953, at the hour of 10 o'clock A. M. in the meeting room of the Board of
Supervisors in the County Court House, City of Santa Barbara, County of Santa Barbara,
state of California, be, and the same are hereby, designated as the time and place at
which all i nterested persons may be heard .
BE IT FURTHER RESOLVED that the Clerk of this Board is hereby authorized
and directed to give notice of the filing of said petition and of the time and place
of said hearing by causing said petition and notice to be published in the Santa
Barbara News-Press, a newspaper of general circulation printed and published in the
county of Santa Barbara, for at least two weeks preceding the said hearing .
p. assed and adopted by the Board of Supervisors of the county of Santa
Barbara, state of California, this 9th day of February, 1953, by the following vote:
Ayes: c . W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes : None Absent : None
NOTICE OF THE PROPOSED REORGANIZATION
OF MONTECITO FIRE DISTRICT OF SANTA
BARBARA COUNTY, STATE OF CALIFORNIA .
PLEASE TAKE NOTICE THAT:
1 . On February 9, 1953, at ~ regular meeting of the Board of Supervisors
of the County of santa Barbara, a petition was filed with said Board of Supervisors
.
praying for the reorganization of the Montecito Fire District of Santa Barbara County
under Division 12, Part 3, Chapter 1, Article 11 of the Health and Safety Code of the
State of California, the text of which petition was as follows :
"Petition for Reorganization
of
Montecito Fire District
To the Honorable Board of Supervisors of the county of Santa Barbara:
I, the undersigned, a resident of and a taxpayer within the Montecito Fire
District, County of Santa Barbara, state of California, do hereby respectfully pray
that you reorganize the said district under Article 11, Chapter 1, Part 3, Division 12
of the Health and Safety Code of the state of California 
. The boundaries of the district are as follows:
Commencing on the Santa Barbara Channel opposite the bluff at Ortega Hill;
thence along the summit of Or tega Hill northeasterly to the line between sections 14
and 15, T. 4 N. R. 26 w. ; thence between sections 14 and 15, 10 and 11, 2 and 3, T. 4
N. R. 26 w. to the northeast corner of said section 3; thence west to the northwest cor
ner of the northeast quarter of section 3,T. 4 N. R:27 w ., thence south through thendddle o
sections 3 and 10, T. 4 N. R. 27 w. to the northwesterly line of the so-called Mountain
Drive; thence northeasterly along the northwesterly line of said Mountain Drive to
its intersection with the south line of the Northwest quarter of the northeast quarter
of section 10, T. 4 N. R. 27 w., S.B. M; thence east to a point 10 chains east of the
west line of section 11, same township and range; thence south 60 chains to the south
184

line of said section 11; thence east to the range line between ranges 26 and 27 west,
s . B. M. ; thence south along said range line to the south line of the so- called coast
Highway; thence along the south line of the said Coast Highway to the west line of
Santa Barbara Cemetery; thence along said west line of Santa Barbara Cemetery south to
the line of ordinary mean high tide of the Pacific ocean; thence along the line of
ordinary mean high tide of the Pacific Ocean, easterly to the place of beginning .
NAME
Norman w. Vincent
William H. Barker
James E. Barker
A. M. Walker
Cyrus s. Burnap
Evelyn Smith
Mrs. L. P. Dybdal
Lars P. Dybdal
N. H. Brown
J . A. Felix
William Colville
Martin J . Rogers
Ray C. Smith
Dixon L. MacQuiddy
A. S . Boyd
Ida Borgatello
Walford M. Askman
Maynard Fender
Mrs . Wanda Ordas
Daniel Reid Wulff
Lee A. Heilbron
Boyd B. Ellis
J . E. Whitney
Phil N. Mills
Sarah A. Mills
Georgia v. Kober
Ted c . Maxwell
Lois I. Maxwell
Jeanne E. Morelli
Robert Morelli
B. c. Larsen
Margaret E. Larsen
E. w. Meyer
C. D. Graham
Herman Grimm
R. T. Hodges

Charles A. Borgatello
Eugene O'Brien
R. D. Wagner
-
Fred c. Barker
Roger E. Seargeant
James R. McKnight,

RESIDENCE
87 Orchard Ave
125 Schoolhouse Rd
145 Schoolhouse Rd
433 Valley Road
61 Romero Canyon Rd
199 Glenn Oaks Drive
88 Orchard Ave
88 Orchard Ave
21 Sea View Rd
373 Chelham way
440 Valley Road
306 Riven Rock Rd
199 Glenn Oaks Dr
559C Periwinkle Lane
40 San Ysidro Lane
39 Camphor Place
11 Orchard Ave
146 Sierra Vista Rd
37 Humphrey Road
27 Romero Canyon Rd
221 Olive Mill Lane
16 Virginia Road
109 Orchard Ave
76 Orchard Ave
76 Orchard Ave
25 Orchard Ave
36 Tabor Lane
36 Tabor Lane
44 Tabor Lane
44 Tabor Lane
84 Tabor Lane
84 Tabor Lane
.
1240 s . Jameson Lane
20 Parra Grande Lane
749 San Ysidro Road
497 Valley Road
413 E. Valley Rd
225 Che lham Way
2203 Sycamore Canyon Rd
60 Camphor Place
36 Pimiento Lane
339 Butterfly Lane

.-

Authorizin
Execution
of Lease
for Certain
Property
-
Santa Mari
Public Air
port. "'
NAME
Fred L. Allred
Esther R. Poulsen
James E. Mattox
Allen Lee Clark
E. P. Furman
William v. La Polla
Arthur c. Friend
Adelaide c. Harms
February 9t.h , 1953 .
,
RESIDENCE
68 La vereda Road
487 San Ysidro Road
741 San Ysidro Road
605 San Ysidro Road
89 Romero Canyon Rd
950 E  Valley Rd
1159 E. valley Rd
1385 E. valley Rd

I, the undersigned, a member of the Board of Fire Commissioners of the
Montecito Fire District, respectfully pray that you reorganize the said district, under
Article 11, Chapter 1, Part 3, Division 12 of the Health and Safety Code of the State
of California:
NAME
Alvin c. Weingand
z. P. Owings
William F . Walker
VERIF !CATION
RESIDENCE
San Ysidro Ranch
274 Picacho Lane
Bella Vista Drive
I, Norman W. Vincent, solemnly swear that I am a resident of and taxpayer
in the Montecito Fire District and a signatory of this petition; that all the signatures
on this petition were made in my presence, and that, to the best of my knowledge
and belief, each signature is the genuine signature of the person whose name it purport
to be .
NORMAN W. VINCENT
Subscribed and sworn to before me this
2nd day of February, 1953 .
(SEAL) J . E. LEWIS, County Clerk in and for the County of Santa
Barbara, State of California .
Examined and certified as sufficient by me this 6th day of February, 1953.
(SEAL) J . E. LEWIS, County Clerk, County of Santa Barbara,
State of California. "
GIVEN under my hand and seal this 9th day of February, 1953 .
(SEAL) J . E. LEWIS, County Clerk and ex- officio Clerk of the Board of
Supervisors of the County of Santa Barbara, state of California .
In the Matter of Authorizing Execution of Lease by and between the County
of Santa Barbara, City of Santa Maria, and Housing Authority of the county of Santa
Barbara for certain Property-at Santa Maria Public Airport .
Resolution No . 11967
WHEREAS, a certain lease between the County of Santa Barbara, state of
California, and the City of Santa Maria, State of California, as Lessors, and the
Housing Authority of the County of Santa Barbara, as Lessee, has been presented to
this Board of Supervisors; and
WHEREAS, by the terms of said lease, the said Lessors lease to said Lessee
certain real property, being a portion of the Santa Maria Airport, for the purpose of
housing veterans, service- men 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 Supervisors
be, and they are hereby authorized and directed to forthwith execute said lease
-- - --~-------------------------------~-----------~
185


Proposed ,
Resolution
Authorizing
Modif ication
of
Lease of
Lobero
Theatre
Property.
on behalf of the county of Santa Barbara. 
-
Passed and adopted by the Board of Super visors of the county of Sant a
Bar bar a, state of California, this 9th day of February, 1953, by the following vote:
-
AYES : c. w. Bradbury, Paul E. Stewar t , w. N. Hollist er, R. B. McClellan,
and Marion A. Smith
NOES: None ABSENT : None
In the Matter of Proposed Resolution Authorizing Modification of Lease of
the Lobero Theatre Property.
Upon motion of Supervisor Bradbury, seconded by Super visor McClellan, and
carried unanimously, it is or der ed that the above- entitled matter be , and it is hereby,
continued until February 1'6th, 1953, Supervisor Stewart and Publ ic Works Director
Caldwell to confer with Lobero Theatr e Foundation relative to certain items of r epair
and maintenance .

proposed In the Matter of Proposed Resolutions to Create a "Cash Difference Fund"
"cash Di f - . . .
ference" for the County Tr easurer and the County Tax Collector, Respectively, and a Proposed
and "Cha.nge _ .
Funds" . Resolution Establishing "Change Funds" for the County Recorder, County Tax Collector,
Re : use of
certain
Sewer
Facilities
of Santa
Mar ia Public
Airport
Ordinance
No . 705 .
cancellation
of
Taxes,
Etc . on
Property
Acquired b
state of
California .
.
and County General Hospital .
The above- entitled matter is continued until February 16th, 1953.
In the Matter of Execution of Agreement by and between the county of Santa
.
Barbara, City of Santa Maria, and Frank .Anderson for use of Certain Sewer Facilities
of Santa Maria Public Airport .
Upon motion of Super visor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Chairman and Clerk be , and th~y are hereby,
authorized and directed to executed that certain agreement dated Jan . 8, 1953, which
will permit use of certain sewer facilities of Santa Maria Airport by Frank Anderson,
Subdivider of Ever green Acres Subdivision.
In the Matter of Ordinance No . 705 .- Setting Fees f or Lettuce Inspection .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
 .
carried unanimously, the Board passed and adopted Ordinance No . 705 of the County of
Santa Barbara, entitled "An Ordinance Amending Section 1 of Ordinance No. 571 .of the
County of Santa Barbara, state of california11 ,by the following vote, to-wit :
Ayes : Supervisors c. W. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan, and Marion A. Smith.
Noes: None Absent : None
In the Matter of the cancellation of Taxes and/or Assessments on Pr operty
Acquired by the State of California.
0 R D ER
-
WHEREAS , it appears 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 of certain real property situate in the County of Santa Barbara, state
of California; and
WHEREAS , it further appears that application has been made for the cancellation
of taxes and/ or assessments, penalties, and costs on properties described below, a
provided by Section 4986 of the Revenue and Taxation Code of the State of California;an
WHEREAS, it further appears that the written consent of the District Attorne
- . -
of said County of Santa Barbara to the cancellation of said taxes has been obtained
therefor :
- ---------.----------------------------------- -------- - --. -
cancellatio
of Truces
Etc .on Real
Property
Acquired by
City of
Santa Barbara
.
Transfer of
Funds to
Employees
Retirement
Fund .
1_8f: A
February 9th, 1953.
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
all truces, assessments, penalties, and costs on property described below:
SB-2-J-#338, Lot 8 of the Montecito Oaks, Assessed to Whitney B. Knowlton,
.
et ux, conveyed to the State of California by Deed recorded January 13, 1953. cancel
1952-53 fiscal year. Land and improvements.
SB-2-J-#330, Lot 5 of Pueblo Map 33, assessed to Therese Siebenlist,
. conveyed to the State of California by Deed recorded December 24, 1952. cancel 1952-
53 fiscal year; land and improvements.
SB-2-J-#348, Lot 2B, Block 12, Montecito Land Co., assessed to Ada D.
Gertner, conveyed to the state of California by Deed recorded December 26, 1952.
cancel 1952-53 fiscal year; land and improvements.
SB-2-J-#349, Lot 2C, Block 12, Montecito Land Co., assessed to E. H. Bush,
.
et ux, conveyed to the state of California by Deed recorded January 16, 1953. cancel
1952-53 fiscal year; land and improvements.
SB-2-J-#230, A portion of Lot 19, Pueblo Map 16, assessed to Alfred F.
' Thurmond, conveyed to the state of California by Deed recorded January 9, 1953. cancel
land value of $200; 2nd installment 1952-53 fiscal year. Land and trees.
SB-2-J-#230, A portion of Lot 37, Pueblo Map 16, assessed to Alfred F.
Thurmond, conveyed to the state of California by Deed recorded January 9, 1953. cancel
all of land value only. (Und. 85% interest). 2nd installment 1952-53 fiscal year. Land
and trees.
:w+ -the.-Matter of cancellation of Taxes and/or Assessments on Real Property
Acquired by the City of Santa Barbara.
0 RD ER
WHEREAS, an application has been filed with the Board for the cancellation
of certain truces and/ or assessments levied upon the real property hereinafter
described, title to which said real property is now vested in the City of Santa
Barbara, State of California; and
It appearing to the Board that the written consent of the District Attorney
of said county of Santa Barbara has been obtained therefor;
.
NOW, THEREFORE, IT IS HEREBY DBDERED that pursuant to the provisions of
. .
section 4986 (e) of the Revenue and Taxation Code of the state of California, all
uncollected taxes and assessments of the county of santa Barbara upon or against the
real property hereinafter described, plus all penalties and costs, be, and the same
are hereby, cancelled, and the Auditor of the County of Santa Barbara is hereby
 directed to cancel said taxes, penalties, and costs on property as follows:
Lot #35, Block #192 of the City of Santa Barbara, conveyed to the City
of Santa Barbara by Deed recorded January 23, 1953. 
In the Matter of Transfer of Funds to the Employees Retirement Fund.
I 0 RD ER
Upon motion, duly seconded and carried unanimously, it is ordered that the
- County Auditor be, and he is hereby, authorized and directed to transfer the following
sums to -the Employees Retirement Fund from the funds set forth below, said transfer
1-8 --B

Tentative
Map of
Montecito
Oaks Subdivision.
Reports on
Condition
of Guada:-
1 upe Memorial
Building .
Reports on
unsafe
Condition
of Guada-
1 upe Park
Building.
Request fo
100 chairs
Civil Air
Patrol.
Claim for
$16 .00
Denied .
Authorizing
Negotiation
for Certain
Rights- ofway-
Kellogg
Ave .
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
$ 13,274 . 53
1,861.55
41.23
$ 15,177.31.
Upon the roll being called, the following Supervisors voted Aye, to-wit :
AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
NOES: None
ABSENT : None

In the Matter of Tentative Map of Montecito Oaks Subdivision.
' Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, referred to the District Attorney and the Planning Commission in order to
-
clarify flood control provisions wherein the County will not be committed to assuming
any responsibility for flood control work.
In the Matter of Reports of Public Works Director and Surveyor on Condition
of Guadalupe Memorial Building.
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and carried
unanimously, it is ordered that the above reports be placed on file.
In the Matter of Reports of the Public Works Director and surveyor on Unsafe
Condition of Guadalupe Park Building.
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that said report be placed on file, and
Be It Further Ordered that public use of the Guadalupe Park Building be
discontinued immediately, to be effective until further Order of this Board.
In the Matter of Request of Bill Borton, Commanding Officer, Civil Air Patro ,
Goleta, for 100 chairs for use in Classroom.
A letter from the Purchasing Agent, stating that Mr. Borton was endeavoring
to obtain the chairs from another source, was received and ordered placed on file.
In the Matter of Claim of Carpinteria Union High School Fire District in the
Amount of $16 for E~ectric Cord Accidentally Destroyed during Emergency Flood Repairs .
A letter from the Purchasing Agent, recommending denial of this claim, was
received and ordered placed on file.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that this claim be, and it is hereby, denied, in
accordance with the recommendation of the Purchasing Agent .
In the Matter of Authorizing Negotiation for certain Rights of way, Kellogg
Avenue, Third District .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
Request for
Permission
to Erect
Cabins on
Ranch in
Upper Santa
Ynez Valley
Opinion of
District
Attorney
Re: vacatio
for Justice
court Clerk
Request to
Accumulate
vacation.
Request to
Accumulate
vacation.
February 9th, 1953.
carried unanimously, it is ordered that the Road Comm1ssioner be, and he is hereby,
authorized to negotiate for rights of way on Kellogg Avenue, in the Third District,
bordering properties of George w. Coffey and Minnie B. Coffey, Osborne D. Coffey,
et ux . , and Roberts . Rowe and Margaret Rowe.
In the Matter of Request of Robert G. Jamison for Permission to Erect Cabins
on Ranch in Upper Santa Ynez valley .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- entitled request be, and it is
hereby, referred to the Planning Commission for recommendation, with the request
that special consideration be given to the sources of domestic water available to
this site .
In the Matter of Opinion of District Attorney Pertaining to Payment in Lieu
of vacation for Justice Court Clerk for 1951 and for Municipal Court Clerk for 1952.
The opinion, finding payment for the year 1951 valid and payment for the
year 1952 invalid, was ordered placed on file .
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Elizabeth Williams, Clerk of the Municipal
Court, be, and she is hereby, authorized payment in lieu of 10 working days vacation
earned in the calendar year 1951 . 
In the Matter of Request of c. c. Brown, Administrative Assistant, Santa
Maria Office, for Permission to Accumulate vacation.
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that c. c. Brown be, and he is hereby, authorized
to accumulate 10 working days vacation earned prior to January 2nd, 1952, for use
during the calendar year. 1953 .
In the Matter of Request of John B. Clark, Senior Assistant Probation
Officer, for Permission to Accumulate 10 working Days vacation for use in 1953.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that John B. Clark, senior Assistant Probation
Officer, be, and he is hereby, granted permission to accumulate 10 working days
vacation for use in 1953 .
Request for In the Matter of Request of Probation Officer for Permission for Five
Permission
for Five Employees to Accumulate Vacations.
Employees
to Accumu- Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
late vacations
. carried unanimously, it is ordered that the above-entitled request be, and it is
Communication.
hereby, referred to the Auditor and District Attorney for recommendation on February
16th, 1953.
In the Matter of Communication from San Diego County Planning Department
' Pertaining to Value of Lands used as Matching Funds in Beach Acquisition Program.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and

:188
Request
for
Approval
of Proposed
Ins
talla tio
Pipe -
Miller St
Santa
Maria .
Organization
and
Membershi
of park
commission.
Notice of
Proposed
Raise in
Rates -
Southern
Calif orni
Gas
Company .
Road
License
Permits .
Approving
Rider to
Oil
Drilling
Bond .
carried unanimously, it is ordered that the Clerk call this matter to the attention
of the County Supervisors Association.
In the Matter of Request of Road Commissioner for Approval of Proposed
Installation of an 1811 x 1111 Corrugated Pipe Arch Culvert under Miller Street,
. .
Parallel to Whitney Road, in Santa Maria.
The above- entitled matter is referred to the Road Commissioner for proper
action .
In the Matter of Organization and Membership of the park Commission .
A letter was received from the Clerk, stating that the Park Commjssion had
elected to meet on the second Tuesday of each month at 2 o'clock, p . m. , in the
Conference Room, and listing terms of Commjssioners, each beginning February lat, 1953,
as follows:
Gordon A. Bailard, lat District - 2-year term
 Berkeley B. Blake, 2nd District - 4-year term
Sellar Bullard, 3rd District - 2-year term
Ed D. Rowe, 4th District - 4-year term
George M. Rand, 5th District - 4-year term
Verner s . Anderson, At Large - 2-year term
George L. Burtness, At Large - 4-year term
The letter was ordered placed on file.
In the Matter of Notice from Public Utilities Commission of Hearing on
Proposed Raise in Rates for Southern California Gas Company .
The above-entitled notice is placed on file.
In the Matter of Road License Permits.
Upon motion, duly seconded and carried unanimously, it is ordered that r oad
license permits be granted, as follows, upon placement of a bond in the amount of
$250 .00;

Sinton & Brown - t o lay foundation for dehydrating plant of Union
Sugar Company 8 1 County ~ight of way~ Betteravia Lateral
Road  The Distr ict At torney to prepare the Permit.
standard Oil Company of California - to run 3" fuel gas line under
Orcutt- Garey road to Nicholson well.
In the Matter of Approving Rider to Oil Drilling Bond.
Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in
accordance with the provisions of Ordinances No . 559 and No . 672;
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following rider to an oil drilling bond be,
and it is hereby, approved:
Standard Oil Company of California - Rider to Bond No . 119594 of
Pacific Indemnity Company, adding well "Alexander" No . 164
Authorizing
Travel .
Invitation
to Annual
Convention
of County
Recorders .
Trade-in of
Personal
Property .
Report.
Applications
and
Changes -
Children's
Aid.
February 9th, 1953. 189
In the Matter of Autnorizing Travel.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that travel from the County of Santa Barbara, on
County business, be, and it is hereby, approved, as follows:
Probation Officer and Superintendent of Los Prietos Boys camp - to
coarse Gold camp near Fresno, February 19th and 20th to attend
Institute for Juvenile Forestry Camp personnel.
Probation Officer - to El Centro, February 27th for meeting of Chief
Probation Officers of Southern California.
Welfare Director - to Sacramento, February 24th-27th for quarterly
meeting of Welfare Policy Committee of County Supervisors
Association.
Tax Collector and Chief Deputy - to Santa Cruz, February 18th to 20th
for annual conference of County Tax Collectors.
County Clerk - to Los Angeles, February 20th for Southern California
area meeting of County Clerks' Association.
In the Matter of Invitation to Annual Convention of County Recorders
Association, February 25th -27th, Mar Monte Hotel, Santa Barbara.
The above invitation is placed on file.
In the Matter of Trade-in of Personal Property.
Upon motion of Supervi~or Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that personal property, as follows, be, and it
is hereby, declared no longer necessary for public use in accordance with Section
25503 of the Government Code, and the Purchasing Agent be, and he is hereby,
authorized to effect its trade~in toward purchase of new equipment:
Surgical Lamp, Serial No. 53-938, no inventory number, at
General Hospital - approximate value $50.00
In the Matter of Report.
The January, 1953, report of the Department of Planning was received and
ordered placed on file.
In the Matter of Applications and Changes in Children's Aid.
0 RD ER
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicants for Children's Aid have filed their applications as required by law, and
as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of each of the hereinafter-named applicants
for the amount set opposite his name, commencing on the first day of February, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
 until further Order of this Board, said money to be used for the support of the
. .
hereinafter-named minors, to-wit:
190
Applications
and
Changes -
Aid to
Blind.
NAME TOTAL AID GRANTED
Regular
NEW APPLICATION
Eleanor Martinez, for Christina Martinez
INCRE.A SE
Eugenia Gonzales, for Isabelle and Ramon
Gonzales
Margaret Ryan, for Sylvia Ryan
Ofrocinia Garcia, for Victor, Christine, and
Rolando Ash
Ofrocinia Garcia for Patricia Maez
Josephine Cruz, for George Flores
Juanita Munoz, for Carmen and Henrietta Munoz
Martha Westfall, for Robert (Bobby), Linda, and
Judy Westfall
Dolly Thompson, for Kenneth J., David, and Daniel
Thompson
DECREASE
Dolores Becerra, for Guillermo and Pablo Becerra
Margaret Ryan, for Sylvia Ryan
Helen Lashley, for Norman Jr., Craig, William, and
Richard Lanham
Rosa Franco for Raymond Franco
Gloria Zuniga, for Selia, Enedina, Catalina, arxl
Ysidro Zuniga
Evelyn Rosborough for Marcella, Henrietta, and
Vivian King
Nellie Garnica, for Michael, Diana, Robert,
Lawrence, and Yolanda Garnica
Lucile Dougherty, for William Ray and Janet Sue
Dougherty
Isabel Jefferson, for Henry and Rodney Jefferson
Socorro Barajas, for Richard Heleguera and
Rosemary Barajas
DISCONTINUANCE
Anita Gusman, for Sandra Gusman
Victoria Garnica
$214.00
109.00
78.00
145.00
39.00
108.00
135.00
33.00
190.00
143.00
74.00
178.00
47.00
91.00
73.00
140.00
101.00
107.00
(74.00)
(140.00)
Boarding Homes and Institutions
INCREASE
Dominga Salas for Consuella Sally Romero
Mrs. Joe E. Cota for Joanne Ogle
DISCONTINUANCE
Helen Simas for Estelle Jo Anne Rios
$63.00
81.00
REMARKS
3-1-53
12-1-52
3-1-53
3-1-53
3-1-53
II
II
3-1-53
II
II
1-31-53
2-1-53
12-1-52
1-1-53
1-31-53
In the Matter of APPlications and Changes in Aid to the Needy Blind.

0 RD ER
WHEREAS, it appears to the Board that the hereinafter-named applicants for
state and County Aid to needy blind persons have filed their applications as required
by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
. .
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of February, 1953,

Application
and Changes
Old Age
Security .
- .
February 9th, 1953. 191.
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
hereinafter-named needy blind persons, to-wit:
NAME
DISCONTINUANCE
Tanner, Ben R.
TOTAL AID GRANTED
In the Matter of Applications and Changes in Old Age Security.
0 RD ER
REMARKS
2-28-53
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicants for State and County Aid to needy aged persons have filed their applications
as required by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Au.ditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of February, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
hereinafter-named needy aged persons, to-wit:
NAME
NEW APPLICATION
Troyan, Lucile
Arney, Della
RESTORATION
Flores, Frank J.
INCREASE
McGowan, Janie M.
Saul, Mary E.
Saul, Mary E.
Hill, George F.
Bostrom, Brita
Johnson, Catherine
Ackles, Laura B.
Slade, Charles N.
Slade, Anna M.
Pinkston, Lelia E.
Miller, Margaret Grant
Norman, .Gertrude M.
Norman, Gertrude M.
Ball, Ethel
Hansen, Hans J.
Anthony, Harry w.
Johnson, Angie M 
.
Jourdan, Mattie F.
Opple, Bertha E 
.
Perry, Nellie
Tomasi, Rinaldo
Chapman, Eugene



TOTAL AID GRANTED
$80.00
80.00
21.20
77.15
73.58
78.00
75.00
80.00
75.00
71.38
31.30
61.90
80.00
60.00
55.26
65.56
36.48
36.85
38.80
80.00
73.75
17.38
60.53
49.65
80.00
REMARKS
1-12-53
3-1-53
1-1-53
1-1-53
1-1-53
3-1-53
II
II
II
II
II
1-1-53
3-1-53
II
II
1-1-53
3-1-53
II
1-1-53
192

INCREASE (Continued)
Wasserman, Solomon
Hill, Ethel E.
King, Alfred v.
Torgeson, Torval K.
. .
Davis, Clara s.
Keirsey, Emma
Baldwin, Catherine
Colton, Fred A.
Brown, Richard
Martinez, Matilde M.
Martinez, Matilde M.
Ackles, M. A.
Morris, Woodson
Carlyon, Margaret G.
Owens, Harry c.
McMillan, Charles A.
Gamage, Eli M.
Wasserman, Sarah
Stuck, Ethel
Springsholz, Stefanie
Truitt, Ella G.
Peoples, Joel S.
DECREASE
King, Maude S 
Bostrom, Brita 
Beale, Rosina Dora
Morelli, Mary
Slade, Charles N~
Slade, Anna M.
stark, earl

Stark, Sarah A.
Pinkston, Lelia E.
Dresbach, Anne N.
-
Romero, Jennie
.
Peterson, Beulah M.
Peterson, Peter T 

Zilliotto, Amabile
Jourdan, Mattie F 
.
Billetter, Nettie Engle
King, Alfred v .
.
Torgeson, Torval K.
Davis, Clara s.
- .
Davis, Clara s .
-
Elliot, Eva
- Patton, Grace


$72 .85
75 .00
71 . 92
63 .80
80.00
80 .00
31 .11
80 .00
63 .70
25 .40
36 .41
37.33
66.10
69-94
80 .00
70.40
80.00
54.47
22.46
63 .28
80 .00
65 .00
45 .83
65.35
66 .31
67.46
65 .00
26.30
56 .90
19.23
31.18
37.40
76.20
45.43
59.41
31.91
79 .00
69.75
49.49
41.92
33 .80
75 .25
65.25
55.00
21.40
3-1-53
1-1-53
II
II
II
3-1-53
3-1-53
1-1- 53
II
3-1-53
II
II
II
II
II
II
12-1-52
3-1-53
II
3-1-53
II
II
II
II
3-1-53
II
II
II
II
3-1- 53
3-1-53
I
~
cancellatio
of Funds .
Transfer of
Funds .
I
DECREASE (Continued)
McMillan, Charles A.
Scott, Ann L.
Stuck, Ethel
Stuck, Ethel
Domingos, Mary
DISCONTINUANCE
.
Hogan, Jack
Hald, Marie
Quick, Josephine
Miller, Thomas
Feakes, w. w.
Miller, Nellie Mack
Flores, Frank J .
Densmore, L~ther
Densmore, Susie
AG 246-A
Gr ace Lang for Mary Ann Lang
February 9th, 1953 .

Mabel Reynolds for Robert s. Reynolds
Lucien F . Stark for Carl and Sarah A. Stark
Kenneth c. Becker for Laura Becker
Kenneth D. Opple for Bertha Opple
Maude Kriger for Claude R. and Beatrice A. Brody
AG 246
Lloyd A. Williams for Lizzie Williams
Stanley McLean for Jessie R. McLean
In the Matter of Cancellation of Funds .
Resolution No . 11968
$37.40
60.06
60.28
51 .78
71 .20
5 .00
40.00
65.00
10.00
25.00
10.00
5 .00
40.00
3- 1- 53
1- 1- 53
1- 31-53
II
II
II
II
2-28-53
12-31-52
2-28- 53
II
2- 9-53
II
II
II
II
II
2- 9-53
II
:1 .93
Whereas, it appears to the Board of Supervisors of santa Barbara County that
the sum of $2,927.04 is not needed in Account 223 c 2, Automobiles, capital Outlay,
County Automobiles, General Fund;
Now, T~erefore, Be It Resolved that the sum of TWO Thousand, Nine Hundred
Twenty- seven and 04/ 100 Dollars ($2,927 .04) 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 Supe~visors voted Aye, to-wit :
Fund .
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 11969
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
"' T -- -----------.----~----------------------------------------------- ; 194
Transfer of
Funds .
Allowance
of Claims.

-
96 B 59, Fire and Burglary Insurance,
.
Now, Therefore, Be It Resolved that the sum of Six Hundred and no/ 100
Dollars ($600 .00) be, and the same is hereby, transferred from the unappropriated .
Reserve General Fund to Account 96 B 59, Fire and Burglary Insurance, 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
 Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappr opriated Reserve General
Fund.

Resolution No. 11970
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 2, Automobiles,
Now, Therefore, Be It Resolved that the sum of Two Thous.and, Nine Hundred 
.
Twe~ty-seven and 04/ 100 Dollars ($2,927 .04) b~, and the same is hereby,. .transferred
.
from the Unappropriated Reserve Gene.r al . F.und to Account 188 C 2, .A utomobiles, Capital
outlay, Welfare Administration, General Fund .
Upon the passage of the foregoing resolution, the roll be-ing _c alled, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith . . .  - .
~ays: None

 Abs.ant: None
, l
 
In the Matter of Allowance of Claims .
Upon motion, duly seconded, and carried unanimously, it is ordered that the
following claims, be, and the same are hereby, allowed, each claim for the amount and
payable out of the fund designated on the face of each claim, respectively, to-wit :
I
l  .
 r -
. .


. .




 

  
. '


 
 




NUMBER
G
AL l
0-00
IR T
Ti I D
s
j

f

February 9th, 1953 .
        
SAN'l'A BARBAJlA OOUNTY
------ - - - - - - -- - - - --- - --- - - - - - - - .
PAYEE PURPOSE SYMBOL
D
DS FOOD
OAD DI 't: .
 NEZ  'f TDlG





CLAIM
ALLOWED FOR
18, 69().08
l , 229. 41.t .
l , r.21+. A.7
S6.19 '
93 

r
I I
I
I
I
I I
I
REMARKS
,


95

SANTA BARBAllA OOUNTY
119 52 Vincent
il9S3 
11955
11956 

'"w~. ;.~ ~ iJ?W
FUND___:;;;_;____;_-=-:~  ~-;-,.:_;_~

- ------ ------- --- -
PAYEE PURPOSE
). I'
11961 Lawrence C .Gr.01a11an 
.11962 Tnoa f
!\96)
11975
,
11976
.
1197?
~orman H Calliwell
 

11914
ll.915

SYMBOL
-
CLAIM
ALLOWED FOR

REMARKS

-- ~- ---
NUMBER
11991
119, 2
lil.993
11994
.1199.j
11996'
!~002
1200)
l~
12005
12006
12012
1'2f)l?
12018
'12019
  SANT.A BARBAllA COUNTY
FUND~~~~'vN~" ~!2~
PAYEE PURPOSE
DATE
SYMBOL
~well
12022
1202)
i
1202J :Enrett
12026
12027 ,fac


~rav :i: ,.Expiftiea
CLAIM
ALLOWED FOR
10.00
"
REMARKS
80B2
80Dl

~---,-.~~~~--~~~~---;-:-:-~
)
  

NUMBER PAYEE
1:2028 l!Oad G~
12029
12030 So Co Das CO
12031
:la.32
120)3
1.2034
i203f
120.16
1203?
iao~3
12044
li204~
1~6
.
12051
12056
"'
l20S1
PURPOSE
A1lA OOUNTY
SYMBOL
99
:/0
59
CLAIM
ALLOWED FOR

. '
REMARKS
"'
 s
~ER~.\. ~UBD .
FUND1~---'--'---''--~~~~
-- --- --
NUMBER PAYEE
~066 ~anJ.t-ar}' Lia~
12067
i206f .
'12()69
~2

12081
120ft
120!3
12081+
2085
;12086
~7
:J.20!8
l2069
12090

12091
l2Q92
l.209,
i20~
l2Q97
12098
l2099
12101
o Co G4S Co 
121'02 011tter it.abbrat~in
.arblira g~Pre

------ - -- - -
PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS

NUMBER
l2l08
12109
' !12110
12111
lZJ.lU
.i2m
12117
12118
12119
12120
12123 
12124
1212j
. 12142
1:21~'

 
------ ----
PAYEE


G.Ult"
oa L o't:iiti90n
.,

oolwortb
Credit ~ :ua of ;$It
L011IJ9C Villep
arrelt

,
SAN'I'A BARBAllA OOUNTY 
DATE F bruaey 9,
-- . -- ---- - -- -- - --------
PU RPOSE SYMBOL CLAIM
A LLOWED FOR

11
~
COllectlon
'



I s 11 ii i:,~
 . -
REMARKS
a   
SANTA BARBABA OOUNTY 
DlW
FUND---=~'-'-'-=.~~-"-''--=-~.;.;.:_
-- - - - - - -- --- ----- - ---- -- - - - ----~-----------
PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
I '

UMBER PAYEE
t218S ~oy C COJiis
12186
i:2187 Jul.ta Hanan.de
121.eSt
l21g9
1219(1
i2191

12192
1219)
12194
12195
 12196
121~7
ni9S
12213
. 122lt
l.221S
1'2216
12217
1221S
12219 
12222
12223
. 12224
l2Z25

usy oe Cat
Carp


DATE
----------
PURPOSE SYMBOL





CLAIM
ALLOWED FOR
28. 79:
1s.oo
e.oo
r.

J.0.60

-------
R-EMARKS



r
NUMBER PAYEE
i2226 Cttt
12227
12228
122)2

!223)

1U3J.
l223S
!.22)6
1225,
12258
U2S9
12260
12261
12262
12263
rtiliea
.iec CO
ol ~~
Prof'
bUlA!lce Ser
Ltd.
Ltd
bill; 011. co

~neon a lat'MO


SANTA BARBAJlA OOUNTY
PURPOSE SYMBOL


 ~

CLAIM
ALLOWED FOR
 
REMARKS



 SAN'l'A BARBAllA OOUNTY 'I
Feb-" D A'I'E~-'--~.:;__.:.:.:;;__
------------ ----- -- -- -------- --~-- - ---- - - - -- ---- - ----------------- ---------------- - ------
! NUMBER
'
12275
12276
~2217
12278
PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS

NUMBER
12304

[2,307
U,09
1'2310
12311
l'2312
12313
l2Jl4
12315
12)116
:l.,2)17

1~20
12322
12323
12)32
l.2)33
12)34
 1233,
l2337
- -------. -


PAYEE
Viet~ qulp 'Co
'
ClYfl 1nil.ll)rSDd11.
' 
SANTA BARBARA OOUNTY
--------
PURPOSE SYMBOL REMARKS
lJ5
"22.os

Ren~ 



 l I
NUMBER

a

:
 /_ SAN'M. BARBAJlA OOUNTY
~l$CPJL tiBJ US Oi OS FUND-=I=~:=_s~~=-==-~

DATE ebruarr 9, 19;3
--------- . - - - - -- --- - - --- ---- ---- -- ----  - -- ~- - - - - -- --- -- ---- - --------- -- -------
PAYEE
t t C&liforrda
ep;t of Publi'C once
PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
DIST.

. ~ ' .
NUMBER PAYEE
12,42 ;ailton V muic.an

123'' Jtarao~

I2) Sl COnYent i4t.r
12JS2 .
123Sl
W54
PURPOSE


--- - ---- -- -----~-
SYMBOL CLAIM
ALLOWED FOR
lS.00
~. 67

-
REMARKS

I

NUMBER




.
'     SANTA BARBARA OOUNTY
FUND SAtI FWD
- - - - - -- - -
PAYEE PURPOSE
----- ------~--
SYMBOL CLAIM
ALLOWED FOR
'
"' . . .
REMARKS

,
1.96
Approving
Architectur
Proposed
for Santa
Maria Off ic
Building,
Etc.
Directing
Preparation
of Lease
for Concession
Rights
Goleta
Beach Park.
cancellatio
of Lease f o
Concession
RightsGoleta
Beac
Park.
Re: Preparation
of
1953-54
Departmenta
Budgets 

J
                  
Upon the passage of the for egoing Order, the roll being cal led, the followin
- Supervisors voted Aye, to-wit:
'
c. w. Br adbury, paul E. Stewart, w. N. Hollister , R. B. McClellan,
and Mar ion A. Smith.
Noes: None Absent : None
The Board then t ook a recess .
At 5 o'cl ock, p . m. the Board convened.
Present: Supervisor s c. w. Bradbury, Paul E. Stewart, w. N. Hollister ,
R. B. McClellan, and Marion A. Smith; and J . E. Lewis, Clerk.
\
\
Supervi sor Stewart in the Chair.
In the Matter of Approving Architecture Proposed f or Santa Maria Office
Building, and Directing Public Works Director to Check with Depart mentheads the
Possibilities for Reduction in Contemplated Space Requirements .
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the general type of architecture proposed for
the Santa Maria County office building, and the general plans, be approved subject to
the report of the Public Works Director on the possibilities of reductions in space
requirements .
It is further ordered that the Public Works Director contact department
heads to determine any possible reductions in space requirements, f or report to the
Board on February 16th, 1953 .

In the Matter of Directing Preparation of Lease with Chanson and Nadler for
Concession Rights, Goleta Beach Park.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it' is ordered that the District Attorney be, and he is hereby,
directed to prepare a lease for concession rights at Goleta Beach Park, with Chanson
and Nadler, to replace the lease presently held by C. W. Christensen, provided that th
State Division of Beaches and Parks approves this lease .
In the Matter of cancellation of Lease with c. W. Christensen for Concession
Rights , Goleta Beach Park.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby ,
directed to pr epare a cancellation of Lease with c . w. Christensen for concession
rights at Goleta Beach Park, providing payments have been made in accordance wi th the
terms of the lease .
In the Matter of Directing Auditor to Prepare 1953- 54 Departmental Budgets
for Submission to Departmentheads.
Upon motion of Supervisor Bradbury, seconded by Supervi~ Hollister, and

Purchase of
Personal
Property.
Determining
Proper
Budgets -
Re: Expense
at cachuma
Park .
Partial
Payment for
Sound
System -
Supervisors
Room.
' Re: Planning
Funds
for cachuma
Recreational
Area. J
February 9th, 1953.
- carried unanimously, it is ordered that the Auditor be, and he is hereby, directed to
prepare the 1953-54 departmental budgets for submission to departmentheads on or
before March 16th, 1953.
It is further ordered that said departmentheads return completed budgets to
the Auditor on or before April 1st, 1953.
'In the Matter of Purchase of Personal Property.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Purchasing Agent purchase the following
personal property:
'
20" carriage electric typewriter, for Auditor's office
Typewriter Stand for Guadalupe Judicial District Justice Court
Typewirter Stand for Santa Maria Judicial District Justice Court
It is further ordered that budget deviations to permit purchase of the
typewriter stands be, and they are hereby, approved.
In the Matter o~ Determining Proper Budgets from which to pay for Certain
Expenses at cachuma Park.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the District Attorney and Auditor be, and
they are hereby, directed to determine the proper budgets from which to pay the
expenses of transporting sand and gravel now located near the old Welch feed barn at
cachuma Dam, and for the purchase of 70 sprinklers.
In the Matter of Partial Payment for Sound System for Supervisors' Room.
'
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the sum of $2500. be paid toward the purchase
and installation costs of the sound system for the supervisors' Room, upon presentatio
of a proper claim.
In the Matter of Directing Planning Director to Make Application to the
National Park Service for Planning Funds for cachuma Recreational Area.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Planning Director be, and he is hereby,
directed to make application to the National Park Service for funds for detailed
planning of cachuma recreational arear
'
- -----.-----0--~-----------------------------------------,.--------.
198
Valuation
of Report
Pertaining
to Los
Prietos
Boys Camp
Buildings.
Revision
of Budget
Items.

Minutes of
February,
1953.
Re: Propose
Modif ication
of
Lease -
Lobero
Theatre.

In the Matter of Valuation Report of Marshall and Stevens Pertaining to Los
Prietos Boys Camp Buildings.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
.
carried unanimously, it is ordered that the above-entitled report be referred to the
Probation Officer for study of comparisons between building valuations and amounts of
insurance presently carried on buildings at Los Prietos Boys camp .
In the Matter of Revision of Budget Items.
.  Resolution No. 11971
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Superint~ndent of Schools, General Fund;
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby revised as follows, to-wit:
Transfer from Account 220 B 16, Stock Supplies Furnished Other Districts, to
. .
Account 220 B 8, Office Supplies, Maintenance and Operation, Superintendent of schools,
' General Fund, in the amount of $202.51.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
ATTEST:
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and Marion A. Smith.
Nays: None Absent: None
Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby approved.
Chairman, Board of Supervisors.
Board of Supervisors of the County of Santa Barbara, state of
California, February 16th, 1953, at 10 o'clock, a. m. Present;
Supervisors c. w. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J. E. Lewis, Clerk.
Supervisor Stewart in the Chair.
In the Matter of Minutes of February 9th, 1953.
LES
Minutes of the regular meeting of February 9th, 1953, were read and approved.
In the Matter of Proposed Modification of Lease of Lobero Theatre Property .
.
The above-entitled matter is hereby continued until February 24th, 1953.
'
California
Conservation
Week. /
1
Acceptance
of Deed for
Miguelito
Channel
Drainage
Project-
4th District
.
Authorizing
Substitution
of
pages in
Contract
Re : cachuma
Recreation
Area .
I
February 16th, 1953 . 1.99
In the Matter of California Conservation week, March 7th to 14th, 1953 .
Resolution No. 11972

WHEREAS, the week of March 7th to 14th, 1953, has been officially designated
by the Governor as the 19th Annual calif ornia Conservation week, and
WHEREAS, the Natural Resources of our County - the soil, water, forest,
wildlife and mineral resources, are of vital importance to the welfare, prosperity,
and recreation of all our citizens, and
WHEREAS, the increasing demands by a rapidly growing population calls for
more intelligent management and protection of these resources,so that they may continu
to contribute to the wellbeing of our people .
NOW, THEREFORE BE IT RESOLVED, that the Board of Supervisors of the County
of Santa Barbara call upona.urcitizens to observe California Conservation week by
cooperating with those responsible for the protection and management of our natural
resources, and urge public and private agencies and all our schools to plan appropriat
programs for the week, as the beginning of year-round activities in conservation
education .
Passed and adopted by the Board of Supervisors of the county of Santa
Barbara, state of California, this 16th day of February, 1953, by the following vote :
'
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes : None Absent: None
 In the Matter of Acceptance of Deed for Miguelito Channel Drainage Project,
Fourth District . 
Resolution No . 11973
WHEREAS, there has been delivered to the County of Santa Barbara a certain
Deed for Miguelito Channel Drainage Project; and
WHEREAS, it appears for the best interest of the County of Santa Barbara
that said Deed be accepted;
NOW, THEREFORE, BE IT RESOLVED that the Deed of Andree Lehmann, Marcelle
Harris, and Lucien Lehmann, dated December 5th, 1952, be, and the same is hereby,
accepted, and that J . E. Lewis, County Clerk, be, an~ he is hereby, authorized and
directed to record said Deed in the off ice of the County 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 16th day of February, 1953, by the following vote :
Ayes : c . W. Bradbury, paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes : None Absent: None
In the Matter of Authorizing Substitution of Certain Pages of Contract
with Bureau of Reclamation for Administration of cachuma Recreation Area.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Clerk substitute pages 16, 17, and 22 as
provided by the Bureau of Reclamation, deleting the word "master" from the contract
dated January 12th, 1953, for administration of cachwna Recreation Area; and

200
Opinion of
District
Attorney
Re: Partial
Tax payments.
Resignation
of Member
of Board of
Directors -
Santa Barbara
Soil
Conservation
District.
Communica- J
tion .
Authorizing
Negotiation
for Right
of Way -
Mission
Canyon Road
and Tunnel
.Road - 2nd
Distr ict .
Request fo
Permission
for 5
Employees
to Accumulate
vacations .
Communication.
Communication.
Authorizin
Travel .

It is further ordered that the Chairman and Clerk execute the form on the
lower portion of the letter dated February 9th, 1953, from Richard L. Boke, Regional
Director of the Bureau of Reclamation, to indicate County approval of the substitute
pages .
In the Matter of Opinion of District Attorney on Legality of Acceptance by
Tax Collector of Partial Tax Payments Which are not Installment Payments .
'
The above-entitled opinion is ordered placed on file.
In the Matter of Resignation of Gordon Bailard as Member of the Board of
Directors of Santa Barbara Soil Conservation District.
The above-entitled matter was referred to Supervisor Bradbury .
In the Matter of Communication from Santa Maria Coordinating Council
Pertaining to Re-naming and Re-numbering Streets in Santa Maria valley .
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, referred to the Planning Commission.
In the Matter of Authorizing Negotiation for Right of Way for Improvement of
Intersection of Mission Canyon Road and Tunnel Road, Second District .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Road Commissioner, be, and he is hereby,
authorized to negotiate with Marshall Bond et al . , and John M. Ahern, et al . , for
improvement of the intersection of Mission Canyon Road and Tunnel Road, in the Second
District .
In the Matter of Request of Probation Officer for Permission for Five
Employees to Accumulate vacations .
The above-entitled matter is hereby continued until February 24th, 1953 .
In the Matter of Communication from California Cattlemen's Association
Naming Representatives to Aid in Selecting Farm Adviser.
Pete Hutchinson of Santa Ynez and Louis Erwin of Solvang were appointed by
the Board of the California cattlemen's Association to represent the Association and
aid in selection of a successor to the present Farm Adviser.
The letter was ordered placed on file.
In the Matter of Communication from California Highway Patrol Acknowledging
Request that Additional Highway Patrolmen be Assigned to Santa Barbara County .
The letter was ordered placed on file .
In the Matter of Authorizing Travel .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that travel from the County of Santa Barbara, on
County business, be, and it is hereby, approved, as follows :


Marking
Boundaries
of La
Purisima
Mission
State Historical
Monument,
Etc .
Employment
of Assistant
Service
Officer .
Release of
Official
Bond .
Accepting
Permanent
Road
License
Bond .
Road
License Per
mit .
February 16th, 1953 .
Agricultural Commissioner - to El Centro, February 19th and 20th
for meeting of the Southern Counties Agricultural Conunissioners
Association .
Assistant Superintendent of Schools and Credential Technician - to
Los Angeles, February 25th for Annual Credentials Information
Workshop
Sanitation Officer Garrigan -to Los Angeles, February 27th, for
meeting pertaining to plague districts, using a County car for
transpor tation.
Auditor to Sacramento, Febr uary 24th and 25th for meeting of the
State Department of Social Welfare
2U:l
In the Matter of Marking Boundaries of La Purisima Mission State Historical
Monument , to Facilitate Refencang.
Upon motion of Supervisor McClell an, seconded by Supervisor Smith, and
carried unanimously, it is ordered that the survey crew of the Road Commissioner be,
and it is hereby, authorized and directed to flag the boundaries of La Purisima
Mission state Historical Monument for the convenience of the State Division of Beaches
and parks in rebuilding fences moved in connection with changes in the road system of
the Park .
In the Matter of Employment of an Assistant Service Officer .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Service Officer be, and he is hereby,
authorized to employ an assistant for the Santa Maria Office effective February 24th,
payment to be made by claim.

In the Matter of Release of Official Bond of w. T. Lillard as Justice of
the Peace at Goleta .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Fidelity and Deposit Company of Maryland
.
Bond No . 51 41 233 of w. T. Lillard, covering the office of Justice of the Peace at
Goleta, be, and it is hereby, released as to all future liability as of January 29th,
1953 .
In the Matter of Accepting Permanent Road License Bond .
A Travelers Indemnity Company Surety Bond in the amount of $1,000, deposited
by Eugene T. Ford as a permanent road license bond to cover applications of Goleta
Plumbing and Heating Service, was accepted and ordered placed on file .
In the Matter of Road License Permit .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that a road license permit be granted to Eugene
T. Ford to install a 211 electricial conduit in Fairview Road, at Carson Street, 3rd
District, under his permanent bond .
Release of
Road
License
Bond.
Ref erring
Responsible
Relatives
Old-AgeSecurity
-
to District
Attorney.
Sale of
Personal
Property.
Report.
Applications
and
Changes -
Old Age
Security.
In the Matter of Release of Road License Bond .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the bond in the amount of $250, deposited by
H. B. Dearborn under road license permit No . 1754 be, and it is hereby, released .
In the Matter of Referring to the District Attorney Certain Responsible
Relatives of Old-Age-Security Recipients .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following names be, and they are hereby,
referred to the District Attorney, in accordance with Section 2224 of the Welfare and
Institutions Code:
Mrs . Georgia F . Pierce,for Mary Ann Lang
Mrs . Anita Green, for Sarah H. Lee
Mrs . Effie McCoy, for Sarah H. Lee
Mrs . Florence Green, for Sarah H. Lee
In the Matter of Sale of Personal Property .
Upon motion of Supervisor Bradbury, seconded by Supervisor Smith, and
carried unanimously, it is ordered that personal property, as follows, be, and it is
hereby, declared to be no longer necessary for public use in accordance with Section
25503 of the Government Code, and the Purchasing Agent be, and he is hereby,
authorized to effect its sale :
Gar Wood Model CJID FLCS Hoist Assembly, Road Department
In the Matter of Report .
Reports, as follows, were received and placed on file:
Veterans Service Office - September, 1952; December, 1952, and
' January, 1953 .
Public Works Department - January, 1953
In the Matter of Applications and Changes in Old Age Security .
0 RD ER
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicants for State and County Aid to needy aged persons have filed their application
as required by law; and as in said applications fully set forth,
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of March, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
hereinafter-named needy aged persons, to-wit:
NAME TOTAL AID GRANTED REMARKS
NEW APPLICATION
Elvidge, George $80.00 2- 1-53



NAME
INCREASE
Alvarado, Luis E.
Alvarado, Luis E.
Halferty, Mary v .
Ball, George
Crawshaw, Ida E.
Robinson, Martha Belle
Robinson, Martha Belle
Kintzel, John E.
Reade, Isa M.
Lacey, John M.
Reid, Emily
Valenzuela, John c.
Daggett, Clara M.
Ayala, John
cerda, Carlota W.
Pratt, Hiram c .
Shaw, Etta P.
Titus, John
DECREASE
Heard, Sophia
Smith, Susanna
Snow, Birtha P.
Hull, Maude I .
Silva, Mar ia
Peck, Altha B.
Ball, Bertha E.
Ball, George
Bennett , Amelia z .
Crawshaw, Ida E.

Roberson, George J .
Ball, Ethel
Pollock, James
Reade, Isa M.
Bennett , William E.
Reid, Emily
Valenzuela, John c .
Ayala, John
Rawlins, Pearl H.
Hader, Zula
Snider, Patty s .
Walquist, August R.
Romero, Owen A.
Peoples, Joel s .
February 16th, 1953 .

TOTAL AID GRANTED
$73 .60
80.00
80.00
80.00
64 .76
77 .74
80 .00
60 .00
78 .20
54 .95
77 .65
52 .58
73 .11
66 .82
58 .70
68 .05
56 .99
37 .69
69.22
75 .33
69 .00
63 .14
54 .20
45 .81
72 .15
75 .86
61 . 51
57 .76
25 .12
23 .48
49.00
73.20
19.40
51 .35
49 . 58
48 .$2
79 .65
65 .59
39.18
46 .34
51 .50
25 .83

REMARKS
1- 1- 53
2- 1- 53
II
12- 1-52
1- 1- 53
II
2- 1- 53
II
1- 1-53
2- 1- 53
1- 1- 53
2- 1- 53
1-1-53
2- 1- 53
2- 1-53
2- 1-53
2- 1- 53
2- 1- 53
2- 1-53
2-1-53
2v3
204
Applications
and
changesNeedy
Blin 
Applications
and
Changes in
Aid to
Children .
D !SC ONTINUANCE
Siebenlist, Therese
Green, Ellen
Vergne, J . Lucie
Crowley, Katherine E.
Healey, John J .
Sartori, Emilio
AG 246-A
John Lugo for Anita Lugo
Mrs . Hazelwood Slover for Mittie Ida Smith
20. 00
20.00

2- 28- 53
II
II
1- 31-53
12-31-52
2- 28-53
2- 16- 53
II
In the Matter of Applications and Changes in Aid to the Needy Blind.
0 RD ER
WHEREAS, it appears to the Board that the hereinafter- named applicants for
State and County Aid to needy blind persons have filed their applications as required
by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants , for the amount set
opposite the name of the applicant, commencing on the first day of March, 1953, unless
otherwise indicated, and continuing on the first day of each month thereafter until
further Order of the Board, said money to be used for the support of the hereinafternamed
needy blind persons, to-wit :
NAME
INCREASE
Rueff, Irene
DECREASE
Rueff, Irene
TOTAL AID GRANTED
$90. 00
82. 60
In the Matter of Applications and Changes in Children's Aid .
0 RD ER
REMARKS
1- 1-53
2- 1-53
WHEREAS, it appears to the Board of Supervisors that the hereinafter- named
applicants for Children's Aid have filed their applications as required by law, and as
in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of each of the hereinafter-named applicants
for the amount set opposite his name, commencing on the first day of March, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of this Board, said money to be used for the support of the
hereinafter- named minors, to-wit:
NAME TOTAL AID GRANTED REMARKS
 RESTORATION Boarding Homes and Institutions
Convent of the Good Shepherd for Victoria
Garnica
DECREASE
Carmelita Romansanta for Timothy Valencia
Minnie Menezes for Robert William Darling
$75.00
7 .00
78 .00
2- 4- 53
2- 1-53

II


February 16th, 1953.
NAME TOTAL AID GRANTED
DISCONTINUANCE
Mrs. Harold Jepson for James w. Andrews
Regular
NEW APPLICATION
Carmen Navarro, for Geraldine and Unborn
child Barrios
Stewart Dunlap, Sr., for Pauline F., Stewart
Jr . , and Judith Ann Dunlap
 RESTORATION
Elizabeth Hansen, for Patrick, Elizabeth, and
Juanita Hansen
Anita Acuna, for Robert, Eloise, David, Jennie,
and Petra Acuna
Lupe Gonzales, for Ronald Medrano
INCREASE
Myrtle Graham for Janice Graham
Hermelinda Rosales, for ' Mavi~, Edwardo, Alfredo,
and Efrain Rosales
Sadie Griggs, for William and Henrietta Griggs
Theresa G. Gonzalez, for Rachel, Mary, Joseph,
Theresa, Cresencio, Jaime, and Leticia
Gonzalez
Theresa G. Gonzalez, for Rachel, Mary, Joseph,
Theresa, Cresencio, Jaime, and Leticia
Gonzalez
La Verda Clampett, for Elizabeth and Charlene
Clampett
Elgie Montgomery for Anna Lee Montgomery
Annie Bell Crossland for Dorothy Marie Austin
Esperanza Vasquez, for M~rcos, Julian Jr.,
Albino, Aurora, and Dolores Vasquez
Susie Arata, for Roger and Shirley Arata
Annie Bell Crossland, for Jack James Crossland,Jr.
Cayetana Garnica, for Marcelina, Guadalupe,
Ricardo Jr., and Marie Elena Garnica
Angela Avila, for Frank, Gloria Rivas, and
Robert and Joe Louis Avila
Nicolasa Falcon, for Alfred Jr . , Adelina, and
Anita Falcon
Nicolasa Falcon, for Alfred Jr . , Adelina, and
Anita Falcon
Consuelo Quevedo, for Fernando, Ruth, and
Frances Quevedo
Elvira Bettancurt, for Rebecca Fierro, and Maria,
Roberto, Yolanda, and Jose Bettancurt
Elvira Bettancurt, for Rebecca Fierro, and Maria,
Roberto, Yolanda, and Jose Bettancurt
Maud Deck, for Mary Lou, Clifford, and Martha
Pearl Deck
DECREASE
Adelaide Guerrero, for Igna.cio and Rosario
Guerrero
Hermelinda Rosales, for Mavis, Edwardo, Alfredo,
and Efrain Rosales 
La Verda Clampett, for Elizabeth and Charlene
Clampett
Elgie Montgomery for Anna Lee Montgomery
$59.00
101.00
61.00
228.00
59.00
39.00
77.00
160.00
192.00
232.00
177.00
41.00
44.00
238.00
132.00
55.00
166.00
184.00
171.00
207.00
81.00
212.00
217.00
$182.00
113.00
57.00
142.00
13.00


REMARKS
1-15-53
2-1-53
II
2-1-53
2-1-53
1-1-53
2-1-53
ti
II
12-1-52
2-1-53
2-1-53
12-1-52
2-1-53
1-1-53
2-1-53
1-1-53
2-1-53
2-1-53
1-1-53
205
206
cancellation
of
Funds .
cancellation
of
Funds .
NAME TOTAL AID GRANTED
DECREASE (Continued)
Nicolasa Falcon, for Alfred Jr., Adelina, and
Anita Falcon
Donna Snyder, for Jeanine Hidalgo
Marcelina Miranda, for Rose Marie , Louise, and
Patricia Miranda
Matilda Westcott, for Thomas King, and Kenneth,
Arthur, and George Westcott
v. Maria Guer rero, for Teresa and Virginia
Guerrero
Socorro Lopez, for Henry, Jessie, and Mary Louise
Lopez
DISCONTINUANCE
Felicitas Guerrero
Ida Pearl Br anch, for Erma, Barbar a , Evelyn, Doris,
Sam Jr. , Ronald, and Lar ry Branch
.
Frank Ortega, for David, Frank Jr . , Stanley, and
Lupe Ortega
In the Matter of Cancellation of Funds .
Resolution No . 11974
)
144.00
105.00
170.00
168.00
33.00
111.00
REMARKS
2- 1- 53
II
1- 31- 53
2- 28- 53
II
Wher eas , it appears to the Board of Supervisors of Santa Barbar a County t hat
the sum of $1 , 740.00 is not needed in Account 226 C 162, Constr uction cachuma
Recreation Area, Capital Outlay, Board of Supervisor s , General Fund ;
Now, Therefore , Be It Resolved that the sum of One Thousand, Seven Hundred
Forty and no/100 Dollars ($1,740.00) 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 r esolution, the roll being called, the
following Supervisors voted Aye , to-wit :
c . w. Bradbury, Paul E. Stewart , w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Nays : None Absent : None
In the Matter of cancellation of Funds .
Resolution No . 11975
Whereas, it appears to the Board of supervisors of Santa Barbara county that
the sum of $50.00 is not needed in Account 155 CR 205, Mountain Drive , Capital
outlay (Construction) , Primary Roads and Bridges, Good Roads Fund ;
Now, Therefore, Be It Resolved that the sum of Fifty and no/100 Dollars
($50 .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 resolution, the roll being called, the
following supervisors voted Aye, to-wit :
c . w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B . . McClellan,
and Mar ion Smith.
Nays : None Absent : None



I
'

Transfer of
Funds .
Transfer of
Funds .
Transfer
of Funds .


February 16th, 1953 . 207
In the Matter of Transfer of Funds from the Unappropriated Reserve- General
Fund .
Resolution No . 11976
Whereas it appears to the Board of supervisors of santa Ba~bara County that
a transfer is necessary from the unappropriated Reserve General Fund to Account
8 C 1, Office Equipment,
Now, Therefore, Be It Resolved that the sum of TWo Hundred and no/100
Dollars ($200 .00) be, and the same is hereby, transferred from the unappropriated
Reserve General Fund to Account 8 C 1, Office Equipment, Capital Outlay, Auditor-
Controller, 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent: None

In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No . 11977
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
170 B 25, Service and Expense, in the amount of $1,500.00; and 170 B 6, Materials
and Supplies, in the amount of $240 .00;
Now, Therefore, Be It Resolved, that the sum of one Thousand, seven Hundred
Forty and no/100 Dollars ($1,740.00) be, and the same is hereby, transferred from the
unappropriated Reserve General Fund to Accounts 170 B 25, Service and Expense, in the
amount of $1, 500. 00J and 170 B 6, Materials and Supplies, in the amount of $240.00;
 Maintenance and Operation, 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
In the Matter of Transfer of Funds from the Unappropriated Reserve Good
Roads Fund .
Resolution No. 11978
Whereas it appears to the Board o f Supervisors of santa Barbara County that
a transfer is necessary from the unappropriated Reserve Good Roads Fund to Account
157 CR 207, Las canoas Road,
Now, Therefore, Be It Resolved that the sum of Fifty and no/100 Dollars
($50 .00) be, and the same is hereby, transferred from the Unappropriated Reserve
Good Roads Fund to Account 157 CR 207, Las Canoas Road, Capital Outlay (Construction)
secondary Roads & Bridges, Good Roads Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to wit :
208
Transfer of
Funds .
Transfer of
Funds .
Transfer of
Funds .
--------------------- ------- - ------------------------.--------
Fund .
C. W. Bradbury, Paul E . Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
In the Matter of Transfer of Funds from the Unappropr iated Reserve General
Resolution No . 11979
Whereas it appears to the Board of Super visors of Santa Bar bar a County t hat
a t r ansfer is necessary from the Unappr opriated Reser ve General Fund to Account
28 B 1, Telephone and Telegraph .
Now, Therefore, Be It Resolved that the swn of One Hundred Sixty and no/ 100
Dollars ($160 .00) be , and the same is hereby, transferr ed from the unappropriated
Reserve Gener al Fund to Account 28 B 1, Telephone and Telegr aph, Maint enance and
.
Operation, Planning Department, General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted ~ye, to-wit :
Fund .
C. w. Bradbury, Paul E. Stewart, w. N. Hollister , R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None

In the Matter of Transfer of Funds from the unappropriated Reser ve General
Resolution No . 11980
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 .
57 B 24, Repairs to Buildings,
Now, Ther efor e , Be It Res olved that the swn' of One Thousand, Thir ty-eight
and 26/ 100 Dollars ($1,038 . 26)
be , and the same is hereby, t r ansfer red from the unappropriated Reserve General Fund
to Account 57 B 24 , Repairs to Buildi.ngs , Maintenance and Operation, County Buildi ngsSecond
District, General Fund .
Upon the passage of the foregoing resolution, the r oll being called, the
following Supervisors voted Aye , to-wit:
c. w. Bradbury, Paul E . Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
 
In the Matter of Transfer of Funds from the Unappropr iated Reserve General
Fund .
Resolution No . 11981
Whereas it appears to the Board of Supervisor s of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account
48 B 8, Office Supplies,
Now, Therefore, Be It Resolved that the sum of Three Hundred and no/100
Dollars ($300. 00) be, and the same is hereby, transferred from the Unappropriated '
Reserve General Fund t o Account 48 B 8, Office Supplies, Maintenance and Operation,
Justice Court--Goleta Hope Ranch Judicial District, General Fund .
I

Transfer of
Funds .
Transfer o
Funds .
Revision
of Budget
Items . J
February 16th, 1953 . 209
Upon the passage of the foregoing resolution, the roll being called, the
following Supervi. sors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, w. N- . Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent: None
.
In the Matter of Transfer of Funds from the unappropriated Reserve General
Fund.
Resolution No . 11982
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
49 B 8 , Office Supplies,
Now, Therefore, Be It Resolved that the sum of Seventy-five and no/100
Dollars ($75.00) be, and the same is hereby, transferred from the unappropriated
Reserve General Fund to Account 49 B 8 , orfice 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:
Fund.
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 11983
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
191 C 2, Ambulance,
Now, Therefore, Be It Resolved that the sum of Seven Hundred Twenty and
48/100 Dollars ($720. 48) be, and the same is hereby, transferred from the unappropriat d
Reserve General Fund to Account 191 C 2, Ambulance, Capital Outlay, Ambulance Service,
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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent: None
In the Matter of Revision of Budget Items .
Resolution No . 11984
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Capital outlay (Construction)
Secondary Roads & Bridges, Good Roads Fund;
Now, therefore, be it Resolved that the aforesaid accounts be, and the
same are hereby revis.ed as follows , to-wit:
Transfer fro~ Account 157 CR 583, Schaeffer Road, to Account 157 CR 501,
Whitney Road, Capital Outlay (Construction), Secondary Roads & Bridges, Good Roads
21()
Revision of
Budget
Items .
Revision
of Budget
Items .
Revision of
Budget
Items .
Fund, in the amount of $600. 00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and Marion A. Smith.
Nays, None Absent, None
In the Matter of Revision of Budget Items .
Resolution No . 11985
Whereas, it appears to the Board of supervisors of santa Barbara county that
a revision is necessary within general classification of Capital outlay (Construction) ,
Secondary Roads & Bridges, Good Roads Fund;
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby revised as follows, to-wit:
Transfer from Account 157 CR 374, Armour Ranch Road, to Account 157 CR 324,
Goleta Streets, Capital Outlay (Construction) , Secondary Roads & Bridges, Good Roads
Fund, in the amount of $224 . 20 .
Upon the passage of the foregoing resolution, the roll being called, the
 following Supervisors voted Aye, to-wit :

c . w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith .
Nays, None Absent, None
In the Matter of Revision of Budget Items .
Resolution No . 11986

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
are hereby revised as follows, to-wit:
Transfer from Account 182 B lOB, Surgical Supplies, to Account 182 B lOD ,
X-Ray Supplies, Maintenance and Operation, Santa Maria Hospital, General Fund, in the
amount of $300. 00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and Marion A. Smith.
Nays, None Absent, None
In the Matter of Revision of Budget Items .
Resolution No . 11987
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
are hereby revised as follows, to- wit :
Transfer from Account 182 B 24, Repairs to Buildings, to Account 182 B 100,
Allowance
of Claims.
NUMBER

February 16th, 1953.
Remodelling, Maintenance and Operation, Santa Maria Hospital, General Fund, in the
amount of $500.00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, paul E . Stewart, w. N. Hollister, R. B. McClellan,
I
and Marion A. Smith.
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 on the face of each claim, respectively, to-wit:
.; 5 IF
SAN'l'A BARBAJlA OOUNTY
FUND ~cAP DATE i'ebru~ :u.,
PAYEE
Q L rUID
I 
ALlRI FUID
S  CO TR DIST fl lJrCi
PURPOSE SYMBOL
' '
CLAIM
ALLOWED FOR
-

61.62
102. 00
69.00
REMAR",
Upon the passage of the foregoing Order, the roll being called, the following
Supervisors voted Aye, to-wit:
C. w. Bradbury, Paul E . Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes: None Absent: None
The Board then took a recess .
At 4:45 p . m. the Board convened .
Present: Supervisors C. w. Bradbury, Paul E . Stewart, w. N. Hollister~
R. B. McClellan, and Marion. A. Smith; and J . E. Lewis, Clerk.
Supervisor Stewart in the Chair.
SANTA BA.RBABA OOUNTY
' FUND ~(f~ft.L FUND  , ,. " .  Y~.-1_,r11:
 - - I 
DA'i'E l)b~ary 16:;. iL9,S) -  ' -'- ,. -i . . "
-------- ------- ---- ------ - - -- - --- ---- -- ---- --------- -------- --- ---- --- ---- ------------------ --- ----------. -- --- -----------
NUMBER PAYEE PURPOSE
Je2iiett ,. . , ia.ub~rsement -, etc
125.9.~
'
SYMBOL CLAIM
ALLOWED FOR
,~. 60
s1,~11
REMARKS
6e0oBse6 :,_ : ;:-'~.72 2. s1.
80B22 ). ~31
sos2s ~1. oo
SDJ ~1;50. jO_
a1D6~ :; : .- 61
UMBER
~:~~~~~~~~~~~~~~l!~~~~~~~~~~~~~~~~ t I   -: """ ' 0 '  ~~~~~~~~~~~~~~~~~~~. . ~~~"11111111111111
I 1 "" I ~ t.   ~. *  4  - . -" .; ~' ~. '  ~ , - .  . O. . . '  '' " ' '' o 2 2
( SANTA BARBAJlA OOUNTY
.~
FUND ---~l -.~~'~.i~~~~~A~O~' DAT l -t -tlli&a!Y' J.1
--
PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR
l~U~ol l,Jt(, _'y. ., 166t.riion
'
REMARKS
creating a
"cash
Difference
Fund . 11
county
Treasurer.
creating a
"Cash Dif-
1erence
Fund."
County Tax
Collector. /
In the Matter of Creating a "cash Difference Fund" .
Resolution No . 11988
WHEREAS, certain County Officers who are responsible for the collection of
large sums of money have had no facilities for the handling of normal "Overages and
Shortages", which lack has worked a hardship upon the personnel of such departments;.
and
WHEREAS, the 1952 Grand Jury in its final report, reconunended the establish-
.
ment of "cash Difference Funds" for certain County Officers; and
WHEREAS, the County Treasurer has requested that the Board of Supervisors
create such a "Cash Difference Fund" for his Department; and
WHEREAS, under the provisions of Government Code Section 29370 the Board of
Supervisors is granted authority for the establishing of such "Cash Difference Funds,"
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED ;
1 . That a "cash Difference Fund" be established for the County Treasurer .
2 . 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 County Treasurer in the amount of $50.00, and to deliver said warrant to said
County Treasurer, which money is to be used by said County Treasurer as a "Cash
Difference Fund" 
3 . That the County Treasurer shall comply with all provisions of Title 3,
Division 3, Chapter 2, Article 4 of the Government Code .
4. That the Clerk is directed to transmit certified copies of this resolu-
.
tion to the County Auditor and County Treasurer .
passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California this 16th day of February, 1953, by the following vote :
AYES : c . w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith
NOES : None ABSENT: None
In the Matter of Creating a "cash Dif~erence Fund . "
 Resolution No . 11989
WHEREAS, certain County Officers who are responsible for the collection of
large sums of money have had no facilities for the handling of normal "Overages and

Shortages", which lack has worked a hardship upon the personnel of such departments;
and
WHEREAS, the 1952 Grand Jury in its final report, recommended the establishment
of "Cash Difference Funds" for certain County Officers; and
WHEREAS , the county Tax Collector has requested that the Board of Supervisors
create such a "Cash Difference Fund" for his Department; and
WHEREAS, under the provisions of Government Code Section 29370 the Board of
.
Supervisor s is granted authority for the establishing of such "Cash Difference Funds",

NOW, THEREFORE, BB AND IT IS HEREBY RESOLVED:
 1 . That a "Cash Difference Fund" be established for the County Tax Collecto .
2 . Tha t 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 County Tax Collector in the amount of $50 .00, and to deliver said warrant
Directing
Treasurer &
Tax Collector
to
List Person
Using ~ Cash
D. ifference.
Funds .
Establishing
"Change
Funds, 11
/
February 16th, 1953. 213
to said County Tax Collector, which money is to be used by said County Tax Collector
as a "cash Difference Fund" .
3 . That the County Tax Collector shall comply with all provisions of Title
3, Div~sion ], Chapter 2, Ar~icle . 4 . of the Government Code.
4 . That the Cl erk is directed to transmit certified copies of this
.
resolution to the County Auditor and County Treasurer .
passed and adopted by the Board of Supervisors of the County of santa
~
Barba~a, state of California, this 16th day of February, 1953, by the following vote :
AYES: c. w. Bradbury, Paul E . Stewart, w. N. Hollister, R. B. McClellan,
- and Marion A. Smith
NOES: None ABSENT : None
In the Matter of Directing Treasurer and Tax Collector to List Persons
Using Cash Difference Funds .
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Treasurer and Tax Collector be, and they
are hereby, each directed to prepare and file with the Clerk of the Board a written
list of names of persons in their respective offices who handle cash funds and who
will use the cas. h Difference Fund established for each of those offices .
In the Matter of Establishing "Change Funds . "
Resolution No . 11990
WHEREAS, in a number of instances the operations of certain County officers
are handicapped by the lack of an established "Change Fund"; and
WHEREAS, the 1952 Grand Jury in its final report recommended that the
county Board of Supervisors establish "Change Funds" for certain County Offices; and
WHEREAS, the County Recorder, County Tax Collector, and the County General
Hospital have requested the Board of Supervisors to establish a "Change Fund" for
each of their respective Departments; and

WHEREAS, under the provisions of Government Code Title 3, Division 3,
Chapter 2, Article 2, the Board of Supervisors is granted authority for the establishing
of such "Change Funds",
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED :
1. That "Change Funds11 be established for the County Recorder, the County
Tax Collector and the County General Hospital .
2 . That when the Officers for whom these funds are established comply with
the provisions of Section 29323 of the Government Code, the Auditor of the County
of Santa Barbara is hereby directed and authorized to draw his warrants upon the
Treasurer of said County in favor of the following County Departments, in the amounts
as set opposite each Department, which moneys are to be used by the Departments
listed below, for the exclusive purpose of making change:
County Recorder $50.00
County Tax Collector
County General Hospital
500 .00
50 .00
3. That the Clerk is directed to transmit certified c~pies of this
resolution to the County Auditor and County Treasurer as required by Section 29322
of the Government Code .
. ----~---------------------------------------------~----~
Passed and adopted by the Board of supervisors of the County of Santa .
Barbara, State of California, this 16th day of February, 1953, by the following vote :
AYES: C. w. Bradbury, Paul E . Stewart, w. N. Hollister, R. B. McClellan,
 and Marion A. Smith.
NOES : None ABSENT: None
.
Re : payment In the Matter of Execution of Agreement with Santa Barbara County High
of TWo
Teachers _ School Work Experience Project for Employment and Payment of Two Teachers to Make an
High School
curricula . / Evaluation of work Programs in High School Curr icula  .
Authorizin
Educationa
Leave .
Resolution No. 11991
WHEREAS, an agreement, dated February 16th, 1953, by and between the County
of Santa Barbara and the Santa Barbara County High School Work Experience Project,
has been presented to this Board of Supervisors for execution; and I
WHEREAS, by the terms of said agreement, the county of Santa Barbara agrees
to employ two teachers to act as deputies of the Superintendent of Schools of Santa
Barbara County in order to coordinate the cooperative venture called the Santa Barbara
County High School Work Experience Project, which has been entered into by the five
high school districts of Santa Barbara County; and
WHEREAS, the Rosenberg Foundation will contribute certain sums of money to
aid the financing of said project; and
WHEREAS, it appears proper and to the best interests of the County that said
sums of money be accepted by the County and that said agreement be executed,
NOW, THEREFORE , BE AND IT IS HEREBY RESOLVED that the Chairman and Clerk of
the Board of Supervisors be, and they are her eby, , authorized and directed to execute
said agreement on behalf of the County of Santa Barbara, a nd that the Board of
Supervisors accept the sums of money to be contributed to the County by the Rosenberg
Foundation upon the terms and conditions set forth in said agreement.
Passed and adopted by the Board of Supervisors of the County of Santa
I
Barbara, State of California, this 16th day of February, 1953, by the following vote:
Ayes : c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes : None Absent : None
In the Matter of Authorizing Educational Leave .
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Dr. Nardo, Health Officer, be, and he is
hereby, authorized a nine months leave of absence without pay for purposes of postgraduate
study to obtain a Certificate of Public Health Specialist from the American
Board of Preventive Medicine and Public Health, subject to the condition thathe
obtain adequate personnel for the duties of his office during his absence .
Execution In the Matter of Execution of Contract with Fred Trevillian for use of 250
of Contract
_ Folding Chairs, February 19th to 24th, 1953, for Optometrists Convention at City
250 Folding
Chair. J Pavilion, Cabrillo Boulevard .
Resolution No . 11992
WHEREAS, an agreement, dated February 16, 1953, by and between the County
of Santa Barbara and Fred J . Trevillian, has been presented to this Board for execution



Directing
Payment
Under Recreational
contract
with City of
Santa Maria.
Proposed
Power Line
on Santa
Barbara
Breakwater
Authorizing
Travel.
Transfer of
Fund.
2 _t5
February 16th, 1953 .
\
by the terms of which the County leases to said Fred J. Trevillian folding chairs for
use at the City pavilion; and
WHEREAS, it appears proper to execute said 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 agreement on behalf of the county of Santa Barbara.
Passed and adopted by the Board of Supervisors of th~ County of Santa
Barbara, state of California, this 16th day of February, 1953, by the following vote:
Ayes : c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes: None Absent: None

In the Matter of Directing Payment under Recreational Contract with City
of Santa Maria.
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Auditor draw a warrant in the amount of
$1~500 in favor of the City of Santa Maria, payment under the 1952-53 recreational
program agreement for the six months period ending December 31st, 1952 
In the Matter of Proposed Power Line on Santa Barbara BreaKwater.
Upon motion of Supervisor Hollister, seconded by Supervisor Smith, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to confer with City officials and make a determination as to whether the
proposed power line would be of "joint use and benefit" to the County and the City,
as required by law.
In the Matter of Authorizing Travel.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that travel from the County of Santa Barbara, on
 County business, be and it is hereby, approved as follows:
District Attorney - to Oakland, February 14th, 1953, for
meeting of District Attorneys and Peace Officers
Any member of the Board - to Sacramento, February 20th, 1953,
for meeting of the Board of Directors of the county Supervisors
Association 
In the Matter of Transfer of Funds from the unappropriated Reserve General
Fund .
Resolution No . 11993
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
91 C 14, Fire Equipment,
Now, Therefore, Be It Resolved that the sum of Two Thousand, Six Hundred
.
and no/100, Dollars ($2,600.00) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Account 91 C 14, Fire Equipment, Capital Outlay,
Forestry- Division of Fire, General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:

216
Revision of
Budget
Items .
Minutes of
February
16th, 1953.
California
Library
Week. v
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
 and Marion A. Smith .
Nays : None Absent : None
In the Matter of Revision of Budget Items .
Resolution No . 11994
Whereas, it appears to the Board of supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Undistributed Miscellaneous Road Costs and County Yards, Good Roads Fund;
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Account 163 B 19, Undistributed Miscell aneous Road Maintenance,
to Account 163 B 22, Repairs and Minor Replacements, Maintenance and Operation,
Undistributed Miscellaneous Road costs and County Yards, Good Road Fund, in the amount
of $10,000.00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
ATTEST :
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays, None Absent, None
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved .
Chairman, Board of Supervisors .

J . E. LEWIS, Clerk.
Board of Supervisors of the County of Santa Barbara, state of
California, February 24th, 1953, at 10 o'clock, a. m. Present:
Supervisors c. w. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J. E. Lewis, Clerk.
Supervisor Stewart in the Chair.
In the Matter of Minutes of February 16th, 1953 .
LES
Minutes of the regular meeting of February 16th, 1953, were read and approved
In the Matter of Declaring March 8th - 14th, 1953, California Library Week.
Resolution No. 11995
WHEREAS, public libraries have long filled an important place in the educational,
cultural and recreational life in America; and
WHEREAS, the Santa Barbara Public Library is an institution maintained and
\
February 24th, 1953

 administered by the County or Santa Barbara, for the free use and the benefit of all
residents; and
WHEREAS, all residents or the County should, from time to time, be especially
invited to form a closer acquaintance with the Library, its branches, its resources
and services;
THEREFORE, we, the Supervisors or Santa Barbara County, designate the week
of March 8th to March 14th, 1953, as Library week, and hereby urge its observance
upon all residents of the County or Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 24th day of February, 1953j by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
Acceptance In the. Matter of Acceptance of Deeds for Improvement of Storke Road, Third
of Deeds
for Improve District.
ment of
Storke Road . , Resolution No. 11996
Re : Execution
of
Miguelito
Channel
Drainage
Project.
WHEREAS, there has been delivered to the county or Santa Barbara Right-ofway
Grants for the purpose of improvement of Storke Road in the Third District; and
WHEREAS, it appears to be for the best interest of the County of Santa
Barbara that said Right-or-way Grants be accepted;
NOW, THEREFORE, BE IT RESOLVED that the following Rig}\j;-of-Way Grants be,
and the same are hereby, accepted, and that J. E. Lewis, County Clerk, be, and he is
hereby, authorized and directed to record said Right-of-Way Grants in the office of the
county Recorder of the county of Santa Barbara:
Two Right-of-Way Grants of The Devereux Foundation, dated February 19th, 1953
Two Right-of-way Grants of Thomas B. Bishop Company, dated September
22nd, 1952.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 24th day of February, 1953, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None

In the Matter of Authorizing Execution of Agreement with Puritan Ice Company
pertaining to Easement for the Miguelito Channel Drainage Project.
Resolution No. 11997
WHEREAS, there was presented to this Board of supervisors an agreement dated
February 16, 1953, by and between PURITAN ICE COMPANY, a corporation, designated in
said agreement as Landowner, and THE COUNTY OF SANTA BARBARA, relative to the granting
of an easement for a right of way in favor of said county for the uses and purposes of
the location, construction, and maintenance of the Miguelito Channel Drainage Project;
and
WHEREAS, it is deemed in the best interests of the County of Santa Barbara
and the people thereof that the said agreement be executed by this Board or supervisors
on behalf of said County or Santa Barbara.

218 
NOW, THEREFORE, BE AND IT IS HEREBY resolved as follows:
.  -  .
1. That the said agreement be, and the same is hereby, approved as to each
.
and every term thereof.
2. That the Chairman of the Board of Supervisors and the Clerk of this
. .
Board be, and they are hereby authorized and directed to execute the said agreement for
Re : Cancellation
for
Concess ion
Rights,
Goleta
Sandspit
Beach Park.
and 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 24th day of February, 1953.
AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
NOES: None ABSENT: None

In the Matter of Authorizing Execution of cancellation and Surrender Agreement
with John William Christensen for Concession Rights, Goleta Sandspit Beach Park.
Resolution No. 11998
WHEREAS, a Cancellation and Surrender of Agreement, dated February 24, 1953,
between the County of Santa Barbara and John William Christensen, by the terms of
which the agreement between said parties, dated March 24, 1952, regarding the operation
of the concessions at Goleta Sandspit Beach Park, is cancelled and surrendered b
mutual consent; and
WHEREAS, it appears proper and to the best interests of the County of Santa -
Barbara that said Cancellation and Surrender of Agreement be executed,
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 Cancellation and Surrender of Agreement on behalf of the County of Santa
Barbara.
Passed and adopted by the Board of Supervisors of the County of santa Barbar ,
State of California, this 24th day of February, 1953, by the following vote:
Ayes: c. w. Bradbury, Pa~l E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
Authori zin In the Matter of Authorizing Execution of Agreement with Harry Chanson and
Execution
o ~ Agree- Joseph L. Nadler for Concession Rights, Goleta Sandspit Beach Park.
ment for
Concessi on Resolution No. 11999
Rights -
Goleta WHEREAS, a certain agreement, dated February 24, 1953, between the County of
Sandspi t
Beach Park. Santa Barbara and Harry Chanson and Joseph L. Nadler, has been presented to this Board
'./

of Supervisors; and
WHEREAS, by the terms of said proposed agreement the County of Santa
Barbara grants to said Chanson and Nadler the exclusive right of maintaining a place
of business upon the premises known as the Goleta Sandspit Beach Park, including the
pier thereon, for the purpose of dispensing food, refreshments and other products,
for a period commencing February 24, 1953, and terminating October 31, 1957; and
WHEREAS, it appears proper and to the best interests of the County of santa
Barbara that said agreement be executed,
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 forthwith
execute said agreement on behalf of the County of Santa Barbara.



219
February 24th, 1953 .
Passed and adopted by the Board of Supervisors of the County of Santa Barbara
state of California, this 24th day of February, 1953, by the following vote:
Ayes: C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
Authori zing In the Matter of Authorizing Modification of Lease of the Lobero Theatre
Modif ication
of Property .
Lease -
Lobero Resolution No. 12000
Theatre .
Rental of
County Road
Equipment -
5th District.

J
WHEREAS, the County of Santa Barbara did on the 8th day of August, i948,
.
enter into a written lease with the Lobero Theatre Foundation, a non-profit corporation,
by the terms of which certain real and personal property was leased to said
Lobero Theatre Foundation for a term of ten years commencing on the 8th day of August,

1948 , at a monthly rental of $125.00 per month, providing, however, that the rental to
be paid for the months of August, September, October, November and December, 1948, was
to be the sum of $5 .00 per month only; and
WHEREAS, it is for the best interests and to the mutual benefit of Lessor and
Lessee therein that said lease be modified so as to permit the payment of a monthly
rental of $5.00 in lieu of said monthly rental of $125.00 by the said Lobero Theatre
Foundation for the calendar year 1953 ;
NOW, THEREFOBE, IT IS HEREBY ORDERED AND RESOLVED that said lease be so
.
modified for said calendar year 1953 as to permit the payment of $5.00 per month rental
in lieu of said sum of $125.00 per month rental;
AND IT IS FURTHER ORDERED AND RESOLVED that the Chairman and Clerk of said
 Board be, and they are hereby, authorized and directed to execute a modification of
the said lease f or said purpose.
Passed and adopted this 24th day of February, 1953, by the Board of Supervisors
of the County of Santa Barbara, state of California, by the following vote:
District .
Ayes : c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Nays: None Absent: None
In the Matter of Rental of County Road Equipment to Rudolph Bagdons, Fifth
Resolution No. 12001
.
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 on the roads under the Jurisdiction of this Board; and
WHEREAS, Rudolph Bagdons has requested that certain equipment be let to him,
.
as hereinafter set forth;
NOW, THEREFOBE, 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 Rudol ph Bagdons at the convenience of the Road Comm1ssioner:
M-45 Motor Grader with Operator at prevailing rates
It is expressly understood that said article is t o be returned immediately
.
upon completion of the work f or which it is let, and in any event immediately upon

-
220

demand by the County of Santa Barbara when the equipment becomes necessary for county
purposes.
passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 24th day of February, 1953, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent None
Rental of In the Matter of Rental of County Road Equipment to R. B. Graham, Third
County Road
Equipment - District.
3rd Dis- /
trict. Resolution No. 12002
Recommendations
of
Planning
Commission.
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 on the roads under the jurisdiction of this Board; and
WHEREAS, R. B. Graham has requested that certain equipment 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 the said R. B. Graham at the convenience of the Road Commissioner:
M 12 Pull Grader, @ $9.00 per 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 equipment becomes necessary for County
purposei.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, state of California, this 24th day of February, 1953, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes: None Absent: None
 
In the Matter of Recommendations of the Planning Commission.
.
Upon motion, duly seconded and carried unanimously, it is ordered that
relief under various zoning ordinances be, and it is hereby, granted as follows, in
accordance with the recommendations of the Planning Comm1ssion:

Approved amended request dated February 18th, 1953, of Delward
Properties, Inc., for permit to construct two-unit retail
commercial building on Lot 74, Pueblo Map 65, Hope area.
Jb) Approved request of H. A. Spenceley for special permit to graze
14 head of cattle on Lot 15, Section 14, T 4 N, R 26 W,
Toro canyon, First District, for a period of six to eight
weeks during the summer of 1953
'c) AppToved request of Mrs. M. L. Conrad for relief from the frontyard
requirement of Ordinance No. 453 to permit construction
of a garage 28 feet from the centerline of
Alston Road on Lot 65, Pueblo Map 38, Montecito.
Jd) Approved request of o. B. Hansen for relief from rear-yard
-

-------------~-~.----------------------------------------.,----~,.,,.,.
Establishing
E-1
Residential
District -
1st District.
Request for
Permit.
Request for
Permit.
February 24th, 1953.
requirement of Ordinance No. 453 to permit construction
of dwelling 17 feet from the rear property line on Lot
120, Mission Canyon Heights.
~) Approved request of J. Panek for relief from front-yard requirement
of Ordinance No. 538 to construct garage 25 feet from
the centerline of Sherwood Drive on Lot 54, Rancho sueno
Jf)
Tract, Hope area 
.
Approved request of A. M. Rasmussen for relief from side-yard
requirement of Ordinance No. 453 to permit construction
of garage 3 feet from easterly property line on Lot 64,
Mission Canyon Heights.
In the Matter of Establishing E-1 Residential District, First District.
- .
221
A letter was received from the Planning Commission recommending establishment
of an E-1, Three-Acre Residential District northerly of Mountain Drive and the u. s.
Forest boundary to the ridge of the Santa Ynez Mountains, but excluding therefrom
the former Hyde property north of Mountain Drive. The letter and accompanying map
were ordered placed on file.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that March 16th, 1953, at 10 o'clock, a. m. in
the Supervisors Room, Court House, Santa Barbara, be set as the time and place of a
public hearing on this proposed amendment to Ordinance No. 453.
It is further ordered that the santa Barbara News-Press be, and it is
-
hereby, designated for publication of the Notice.
In the Matter of Request of Mount Carmel Church, Montecito, for Permit to
Construct Auditorium and Classroom Building on Lot l, Northeast Portion of Pueblo
Map .34.
The Reverend Cook appeared before the Board for the petitioners.
A letter from the Planning Commission, recommending approval of this request,
and stating that further consideration would be given to a request for increased
enrollment, was received and ordered placed on file.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the request of Mount Carmel Church for a
permit to constr.uct an auditorium and classroom building on Lot 1, northeast portion
of Pueblo Map 34, Montecito, be, and it is hereby, approved, in accordance with the
recommendation of the Planning Commission.
In the Matter of Request of R. G. Jamison for Permit to Establish Guest
Ranch at Rancho oso, Upper Santa Ynez Valley, under Provisions of Ordinance No. 700   .
A letter from the Planning Commission, recommending approval of this request
subject to sanitation requirements of the County Health Department and stipulations
recommended by the National Forest Service, was received and ordered placed on file.
Copies of the letter from the u. s. Forest Service suggesting certain stipulations
for fire prevention; a map showing the district; and the original request from Mr.
Jamison, enclosing a fire suppression plan, were received and ordered placed on f ile.
222
Request for
Permit to
Enlarge
Calvary
Cemetery.
Re: Fees to
be Charged
for Permits
under
Zoning
Ordinances. ,
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
. -
carried unanimously, it is ordered that the permit requested by Mr. Jamison be granted
.
subject to sanitation requirements of the County Health Department and stipulations
relat-ive to fire precautions recom.m ended by the National Forest service, all in
accordance with the recommendation of the Planning Commission.
In the Matter of Request for Permit under Ordinance No. 538 to Enlarge
Calvary Cemetery, Hope Avenue, to Northward.

A letter from the Planning Commission recommending approval of the request
to enlarge Calvary Cemetery, located on Hope Avenue, by adding a five-acre tract
adjoining the northerly boundary of the Cemetery and known as the Bryce property,
.
subject to recommendations of the County Health Department, was received and ordered
placed on file.
A letter from the Health Department, setting forth three conditions to
-
approval of this request, was received and ordered placed on file.
The original petition from Peter c. Bryce was placed on file.
Percy c. Heckendorf, Attorney at Law, appeared before the Board for the
petitioner.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that a permit be granted as requested, subject to
recommendations of the Health Department, in accordance with the recommendations of the
Planning Commission.
In the Matter of Fees to be Charged for Permits under Zoning Ordinances.
A letter from the Planning Commission recommending a five-dollar fee !or a
permit under any County zoning ordinance, and double fee when construction is started
before securing a permit, was received and ordered placed on file.
Upon motion of Supervisor Bradbury, seconded by Supervisor Smith, and
carried unanimously, it is ordered that this matter be, and it is hereby, referred to
the District Attorney for preparation of necessary documents to establish the recom-
-
mended fees under all of the County zoning ordinances.
Policy In the Matter of Policy Governing Encroachment of Advertising Signs on
Governing
Encroach- County Rights of Way.
ment of Advertising
A letter from the Planning Commission, recommending adoption of an ordinance
Signs on
county prohibiting more than a 30-inch encroachment and recommending a minimum height limita-
Rights of
Way. tion, was received and ordered placed on file.
Request for
Comprehensive
Street
Naming &
House Numbering
System for
Santa Maria
Valley.
Upon motion of Supervisor Bradbury, seconded by Supervisor Smith, and carried
unanimously, it is ordered that the above-entitled matter be, and it is hereby,
.
referred to the District Attorney, Planning Director, and Road Comm1ssioner for
recommendations on the problem of height limitation of advertising signs and safety
inspection of such signs.
In the Matter of Request for Comprehensive Street Naming and House Numbering
.
System for Santa Maria Valley.
A letter from the Planning Commission, recommending approval of this request,
was received and ordered placed on file.

-

223
February 24th, 1953.
Upon motion of supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that certain private roads be, and they are hereby,
named, and the Surveyor be, and he is hereby; directed to use said designations on
official maps of the County, as follows:


1. Battles Road - East-west road along the east-west centerline of
Sections 22, 23 and 24 of TlON R33W S.B.B. & M.
2. Dal Porto Lane - Short 60 foot wide east-west road extending west
from u. s. Highway 101 along the south side of 9.72 acre tract
shown in Map Book 25 at page 13.
3. Prescott Lane - Short east-west road extending westerly from
Orcutt Road at a point about 1,000 feet north of Lakeview Road.
4. Webster Road - Short north-south street extending from Newlove
Drive to Battles Road along the east side of Lots 1-8, Newlove
Acres Tract No. l.
5. Canfield Lane - Short north-south street extending from Newlove
Drive to Battles Road along the west side of Lot 24, Newlove
Acres Tract No. 1.
6. Colorado Street - Short north-south street extending southerly
from Newlove Drive through the center of Lot 39, Newlove Acres
Tract No. 1.
7. Goodwin Road - Fifty foot road extending westerly from Orcutt
Road at a point about 1,800 feet north of Lakeview Road 
8. Stubbs Lane - Twenty-three foot road extending westerly from
Orcutt Road at a point about 2,500 teet north of Lakeview Road.
9. Waller Lane - Thirty foot road extending westerly from Orcutt
-
Road into Waller Grove along the south line of the north quarter
of Section 34 TlON R34W S.B.B. & M.
10. H11mmel Drive - Fifty foot right-of-way extending north from
Patterson Road as shown on page 23 in Book 27, Record of Survey Map.
11. Hobbs Lane - Short east-west road extending easterly from Orcutt
Road along east-west centerline of Section 11 T9N R34W s. B. B.
& M., and intercept1ng Hummel Drive.    
12. Cox Lane - Twenty foot east-west right-of-way extending westerly
from u. s. 101 at a point about 570 feet north of Donovan Road.
13. Lee Drive - Thirty-five foot east-west right-of-way extending
'

westerly from u. s. 101 at a point 300 feet north of Donovan Road.
14. Soares Avenue - East-west road extending westerly from Dyer Street
in Orcutt, one block south of Pinal Avenue.
15. Marcum Street - North-south street extending northerly from Clark
Avenue from a point about 650 feet west of Broadway.
16. Bettiga Road - That portion of State Highway 148 B bisecting
Section 20 TlON R33W S.B.B. & M. in a north-south direction.
17. West Main Street - That portion of State Highway 166 extending
.westerly from the westerly limits of the City of Santa Maria

I
'
224
Of fer to
Dedicate a
Small Parcel
of Land
Southern
End of Mira
Monte Ave.,
Montecito. ~
Proposed
Abandonmen
of Portion
of Elverho
Way, Solvang.
Investigation
Re:
Slant
Drilling
for oil
along
Coastline.
to Guadalupe Street in the City of Guadalupe (formerly called
Guadalupe-Santa Maria Road).
18. Hancock Road - That portion of state Highway 148 B extending
in an east-west direction along the north line of Sections 29
and 28, TlON R33W.
19. Blosser Road  That portion of State Highway l extending north
from Clark Avenue in Orcutt along the west side of Section 10
_T9N R34W (formerly calle~ Lower Orcutt Road) 
.
20. Clark Avenue - That east-west portion of state Highway l which
is the westerly extension of Clark Avenue in Orcutt.
21. Dominion Road - The north-south portion of state Highway 148 B

lying along the east boundary of Section 28 TlON R33W.
22. South Ero8dway - That portion of u. s. Highway 101 lying between
the south limits of the City of Santa Maria and the Orcutt Wye.
23. North Broadway - That portion of u. s. Highway 101 lying between
 the north limits of the City of santa Maria and the County line.
24. Orcutt Road - That portion of State Highway 2 lying between the
Orcutt Road and Clark Avenue, Orcutt.
It is further ordered that the matter of officially naming or renaming public
County roads in the Santa Maria Valley be, and it is hereby, referred to the
District Attorney for preparation of the necessary documents.
In the Matter of Offer of Dr. M. Loutfallah and Mrs. M. s. Mitchell to
.
Dedicate a Small Parcel of Land at Southern End of Mira Monte Avenue, Montecito.
A letter from Marshall Bond, Jr., Real Estate Agent, acting for Mrs.
Mitchell, enclosing a map and legal description, was received and ordered placed on
file.
A letter from the Planning Commission, recommending approval of this request
provided there is no expense or obligation to the County, was received and ordered
plac~d on file. 
-
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the County does hereby express its willingness
to aecept deed to the parcel offered when it is presen~ed, provided there is no
expense or obligation to the County.
In the Matter of Proposed Abandonment of Portion of Elverhoy Way, Solvang.
A letter from the Planning Commission, stating that the matter was being

tabled for ruture referen~e, was received and ordered placed on file.
In the Matter of Investigation of Alternatives to Slant Drilling for Oil
Along Coastline.
A letter from the Planning Commission, stating that their report was being
delayed pending outcome of State legislation now under consideration, was received
and ordered placed on file.  


Payment to
Hope School
District -
Under Recreational
Program
Agreement.
Request for
Payment in
Lieu of
Vacation,
Veterans
Service
Office.
Sale of
Tax-deeded
PropertyC
i ty of
Santa
Barbara.
Release of
Road Licens
Bond.
Request for
Consideration
-
Purchase of
County
Insurances.
Transf errin
Certain
Accounts
Recei vable
of General
Hospital
to Inactive
File.

,
February 24th, 1953.
225
 In the Matter of Payment to Hope School District in the Amount of $25.23
 under Recreational Program Agreement.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Auditor be, and he is hereby, directed to
draw a warrant in the amount of $25.23 in favor of the Hope School District for
expenditures under the Recreational Program Agreement for the second quarter of the
1952-53 fiscal year.
In the Matter of Request for Payment in Lieu of vacation, veteran~ Service
Office.
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Francis A. McNamara, Assistant County Service
Officer, Santa Maria, be, and he is hereby, granted payment of accumulated vacation
time of two weeks in lieu of vacation.
In the Matter of Proposed Sale of Tax-needed Property: Lots 27 and 28,
Block E, Santa Barbara Fellowship Tract; and Lots 13, 15, 25, and 29, Terrace Vista
Subdivision, City of Santa Barbara.
The above-entitled matter is hereby continued until March 2nd, 1953.
In the Matter of Release of Road License Bond.
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the bond deposited by Sunray Oil Corporation
under road license permit No. SM 361-A, in the amount of $250, be, and it is hereby,
released.
In the Matter of Request of Joseph w. Oliver for Consideration in the
Purchase of County Insurnces.
Upon motion, duly seconded, and carried unanimously, it is ordered that the
above-entitled matter be, and it is hereby, referred to the Purchasing Agent 
In the Matter of Transferring to the Inactive File certain Accounts
~ Receivable of General Hospital.
Upon motion of Supervisor Hollister, seconded by Supervisor .McClellan~ and
carried unanimously, it is ordered that the following accounts receivable of General
Hospital be, and they are hereby, ordered transferred to the inactive file, and the
Business Manager of General Hospital is hereby relieved from further accountability
for the collection of such accounts, in accordance with Section 203.5 of the Welfare
and Institutions Code:
NAME
CALDERA, Zacharias
CARRALEJO, Sally M 
.
CORDERO, Encarnacion
COPELAND, Charles H 
DATE AMOUNT REASON
9/ 17/ 52 to 9/ 29/ 52 96.00 No further State disabilit
benefits
6/2/ 52 to 12/ 9/ 52 83.40 Maximum Insurance benefits
4 / 2/ 51 to present 101.13 Changed Circ11mstances
4/ 11/ 52 to 4/ 13/ 52 275.81 Insufficient Estate Funds
NAME
DELGADO, Juan
GINGRICH, Calvin
DATE AMOUNT
9/ 26/ 52 to 12/ 9/ 52 $592.00
10/ 4/ 52 to 10/ 27/52 23 .00
GOSSELIN, Rose 12/ 4/ 52 to 12/ 13/52 133.47
HERNANDEZ,Evodio 12/1/ 52 to present 96.00
JONES, Charles 4/ 9/ 51 to 5/ 24/ 51 41 . 56
KENNEDY, Lino & Elizabeth 9/ 4/ 47 to 9/ 30/ 47 39.00
MOTSCH, John A. 6/5/ 52 to 11/ 25/ 52 106.20
PEARSON, Hans 7/ 20/ 49 to 11/ 7/ 50 950.00
-
SMITH, George Joseph 11/ 10/50 to 11/ 21/ 50 130.24
STARNES, Emma 4/30/ 49 to 4/27/51 717 .00
TRAVIS, Ernest 10/ 26/ 52 to 11/ 4/ 52 82.00
.
WARRINER, Roy 2/ 14/ 48 to present 6,768.46
WOLL, Robert
YBARRA, Anita
YBARRA, Socorro
S'l'EELE, Ida
12/ 7/ 51 to 11/ 16/ 52
2/ 24/ 52 to 5/ 13/52
82.83
19.00
12/ 16/ 51 to 12/ 22/ 51 122.25
6/ 6/ 51 to 11/ 13/ 52 3,565.93
REASON
No State disability benefits
No Estate
Changed Circ11mstances
No State disability benefits
Insufficient Estate funds
unable to locate
Insufficient Estate funds
No Estate
No Estate
Insufficient Estate funds
No State disability Benefits
Insufficient funds
Insufficient funds
Changed Circumstances
Changed Circumstances
Compromise Settlement See
Res. #11801
Request for In the Matter of Request of Probation Officer for Permission for Five
Five Employees
to Employees to Accumulate vacations.
Accumulate
Vacations- Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
Probation
Office. carried unanimously, it is ordered that the Clerk obtain a report on the above- entitled
Applications
for
Boat ConcessionCachuma
Park.
matter, inasmuch a~ it has been continued for several weeks.
In the Matter of Applications for Boat Concession, Cachu.ma Park.
Applications for boat concessions at cachuma Park were received from Elbert
R. Stubbs of Santa Maria, and Don McDowell of Santa Barbara, and referred to the Park
Commission.
Appointmen In the Matter of Appointment of Ray c. Geiberger as Farm Adviser and County
of Farm
Adviser, Director of Agricultural Extension in Santa Barbara County.
Etc.
Expression
of Appreciation
of
Sydney A.
Anderson, a
Farm Adviser,
Etc.
A communication from the State Co-Operative Extension Work in Agriculture
and Home Economics was received in which it was announced that Ray c. Geiberger was
appointed Farm Adviser and County Director of Agricultural Extension in Santa Barbara
-
County, effective March 15th, 1953 . The letter was ordered placed on file .
Mr. Geiberger appeared before the Board and was welcomed by each member and
various Departmentheads .
In the Matter of Expression of Appreciation of Sydney A. Anderson, as Farm
Adviser and County Director of Agricultural Extension in Santa Barbara County.
-
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it was ordered that sincere apprec1ation of the work of Sydney A.
Anderson, as Farm Adviser and County Director of Agricultural Extension, be expressed.
-
It was further ordered that this Board extend to Mr. Anderson wishes for
success in his new position as Regional Director of the Agricultural Extension Service.
I


Appointment
of Carl A . .
Lewis to
Board of
Fire Commissioners,
Montecito
Fire District.
Re: Transportation
Contract -
Agricultural
Department.
Authorizing
Travel .

Trade- in of
Personal 
Property.
Communication.
February 24th, 1953 

In the Matter of Appointment of earl A. Lewis to the Board of Fire Commissioners,
Montecito Fire District .
227
A communication from Alvin c. Weingand, Chairman, Board of Fire Commissioners
Montecito Fire District, recommending the appointment of earl A. Lewis to the Board of
Fire Commissioners, was received and placed on file.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it was ordered that Carl A. Lewis be, and he is hereby, appointed
Cornmissioner of the Montecito Fire District for the unexpired term of z . . p. Owings,
resigned, effective February 24th, 1953
In the Matter of Authorizing Execution of Transportation Contract by and
b-etween the County of Santa Barbara and James Motley, Agricultural Department.
.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby,
authorized and directed to execute a Transportation Contract by and between the
County of Santa Barbara and James Motley, Agricultural Department for car or horse
hire.
In the 'Matter of Authorizing Travel.
Upon . motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that travel from the county of Santa Barbara, on
County business, be, and it is hereby, approved, as follows:
Supervisor McClellan - to Sacramento, February 27th to attend
meeting of the Health and Hospital Committee of the
County Supervisors Association.
Donald M. Detwiler, Sanitarian - to Los Angeles March 9th and
10th to attend meeting on sanitary problems, using a
County car. for transportation.
In the Matt~ r of Trad~ -in of Personal Property .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that personal property, as follows, be, and it is
hereby, declared no longer necessary for public use in accordance with Section 25503
of the Government Code, and the Purchasing Agent be, and he is hereby, authorized to
effect its trade-in:
Vulcan Gas Stove, Model SN 3-908-TT, Inventory No. 11232 -
approximate value $10.00
In the Matter of Communication from San Francisco Field Office, Federal Housi
Authority, pertaining to Dwelling Builclings of Housing Project at Fairview Ave., Goleta

Upon motion of Supervi sor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it was ordered that the above-entitled matter be, and it is
hereby, referred to the Road Commissioner.

.-----:,.,-----,-----.,-r--.-----.----,------------------------------------------,--- ~ -
228
Communi-cation
.
Re: Pollution
of
Air from
Smoke in
Santa
Barbara
Area.
Report.
Reports.
I
Reallowance
of Applications
for
Old Age,
Blind Aid,
Etc.
~B .the Matter of Communication from the State Division of Highways, San
. . .
Luis Obispo District Office, Requesting an Official Population Figure for New Cuyama,
.
for use on Directional Signs.
-
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that a population figure of 1,100 be designated for
New Cuyama, as requested by the state Divisio~ of Highways, San Luis Obispo District
Office, for use on directional signs.
In the Matter of Pollution of Air from Smoke in Santa Barbara Area.
.
Upon motion of Supervisor Bradblley., seconded by Supervisor Smith, and carried
unanimously, it is ordered that the problem of pollution of air from smoke in the
Santa Barbara area be referred to the Planning Director, Public Works Director, and
. -
Agricultural Commissioner, as a Committee, to study and investigate the matter, and
report to the Board.
Chairman Stewart stated thathe would contact the City Engineer .relative to
obtaining the cooperation of the City of Santa Barbara in investigating this matter.
In the Matter of Report .
A communication from the Santa Barbara Semana Nautica Association, Inc . ,
submitting the audit report for the 1952 program was received and ordered placed on
file.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
directed to obtain copies of the audit report for each member of the Board 

In the Matter of Reports . 
Reports, as follows, were received and ordered placed on file:
County Welfare Department - January, 1953.
Santa Barbara Museum of Art - Financial Statement for year ended
 November 30, 1952 
In the Mat~er of Reallowance of Applications for Children's Aid, 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, previously
.
allowed by this Board, be reallowed, and the Auditor of this County is directed to draw
.
his warrants numbered A 24271 to A 24341, inclusive, in the sum of $8,298.48, for
Boarding Homes and Institutions for the month of February, 1953, and warrants numbered
-A 24342 to A 24737, inclusive, in the sum of $42,554.10, for Regular Aid for the month
.
of March, 1953, for the payment of said Children ' s Aid; warrants numbered A 24738 to
A 26851, inclusive, in ~he sum of $150,195.35, for the payment of Old Age Security for

the month of March, 1953; warrants numbered A 26852 to A 26921, inclusive, in the sum
of $5,940.18, for the payment of Regular Blind Aid for the month of March, 1953, and
-
warrants numbered A 26922 to A 26929, inclusive, in the sum of $720.00 for the payment
- of Aid to the Partially Self-Supporting Blind for the month of March, 1953; and
'

Application
and Changes
in Old Age
Security.
-

February 24th, 1953.
warrants numbered A 26930 to A 27076, inclusive, in the sum of $6,097.53, for the
payment of county cash Aid for the month of March, 1953 
22~
It is further ordered that a list of Santa Barbara County warrants numbered
A 24271 to A 27076, 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 effe~t as though incorporated herein.
In the Matter of Applications and Changes in Old Age Security .
0 RD ER

WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
.
applicants for State and County Aid to needy aged persons have filed their application
as required by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
.
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of March, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
hereinafter-named needy aged persons, to-wit:
NAME
NEW APPLICATION
Duffield, Elizabeth G.
Scott, Fred H.
Scott, Isabelle c.
Bol, Catherine
Jordan, Sara
Robbins, Laura J.
RESTORATION
.
Tullos, William H.
Howe, Louis N.
Crowley, Katherine E.
Wallace, Edna Kingsley
Miller, Alvis M.
INCREASE
Robles, Dominga
Reynolds, Roberts.
Rowe, Katie c.
Bostrom, Brita
.
Calder, John
.
Carman, Charles M.
Slade, Anna M.
Larsen, Emma
Scallorn, Petra M.
Hubbell, Fred K 
.
Derunum, Charles E.

TOTAL AID GRANTED
$80.00
2.03
80.00
80.00
38.92
60.70
80.00
35.86
73.65
80.00
45.60
77.34
47.24
71.20
80.00
76.49
80.00
64.90
64.50
29.35
70.80
66.41
 
BE MARKS
2-1-53
II
2-13-53
2-1-53
2-1-53
II
2-1-53
2-16-53
2-1-53
II
II
1-1-53
II
2-1-53
II
1-1-53
2-1-53
-
230
-
- .
NAME
INCREASE (Continued)
Edwards, Harrison
Smith, Adell M.
Wathey, Albert James
Myers, Kelly
Hinkel, Mary E.
.
Jensen, Laura May
Webster, Zillah E.
Webster, Zillah E.
Abel, Alonzo J.
Daniels, Ella
Stonecypher, Eda
Stonecypher, Eda
- N1bo11, Carmela
DECREASE
.
Woods, Pauline
Foster, Elizabeth
Foster, William M.
Bettencourt, Estella
Carman, Charles M.
Carman, Susan c.
Slade, Anna M.
Ryan, P. H.
Woolsey, Ida May
Packard, Agnes M.
Scallorn, John w.
Dewing, Nellie
Stotts, Oscar
Stonebarger, Josephine M.
Larsen, Emma
Romero, Catherine
ttlgo, Anita
Simas, Alfred
Hubbeill, Fred K 
.
De Lorenzi, Angelina M.
Tinman, Jean
Demnun, Charles E.
Edwards, Harrison
Colton, Fred A.
Smith, Adell M.

Ballard, Martha R.
Douglass, Mame L.
Wathey, Albert James
Myers, Kelly
Maccianti, Ezio G.
Hinkel, Mary E.



TOTAL AID GRANTED
. . -


54.32
80.00
48.60
74.99
80.00
65.47
57.05
69.24
64.03
40.60
50.60
65.32
69.00
74.99
74.99
31.29
77.05
77.43
61.90
52.40
65.00
51.87
7.70
67.15

54.69
66.59
50.00
50.16 
40.01
64.00
70.50
61.64
38.96
56.40
69.71
21.30
44.32
45.00

67.80
71.39
45.35
9.80
68.99

REMARKS
1-1-53
2-1-53
1-1-53
II
.
2-1-53
1-1-53
12-1-52
2-1-53
2-1-53
1-1-53
2-1-53
II
2-1-53
2-1-53
2-1-53
2-1-53
II





Application_
and Changes
Aid to Blin
- -
February 24th, 1953.
NAME
DECREASE {Continued)
Jensen, Laura May
Webster, Zillah E.
Jones, Roy M 
.
McLain, Felix R.
St.o necypher, Eda
Niboli, Carmela
DIS CONTINUANCE
Adams, Nancy J 
.
Parker, David Elmer 
Wilder, Hattie Estelle
Hayes, George H.
Collins, Charles F.
Gear, Rebecca F.
'Robertson, Mary A .
Spader, Henrietta w.
Ranney, Fannie
Waddell, Ethel J.
.
Nickerson, Lydia M.
Hamilton, Theodore E.
BEGIN PAYMENT FOR INSTITUTIONAL CARE
Robertson, Mary A.
Hamilton, Theodore E.
DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE
Miller, Alvis M.
TOTAL AID GRANTED
$74.20
52.78
63.17
47.50
25.60
51.70
80.00
80.00
REMARKS
2-1-53
1-1-53
2-28-53
II
1-31-53
2-28-53
II
II
11
1-31-53
2-28-53
1-31-53
2-28-53
II
2-6-53
In the Matter of Applications and Changes in Aid to the Needy Blind.
0 R D E .R
WHEREAS, it appears to the Board that the hereinafter-named applicants for
State and County Aid to needy blind persons have filed their applications as required
by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount
set opposite the name of the applicant, commencing on the first day of March, 1953,
unless otherwise indicated, and continuing on the first day of each month ~hereafter
until further Order of the Board, said money to be used for the support of the
hereinafter-named needy blind persons, to-wit:
NAME
DECREASE
Angel, Francisco
Rueff, Irene
- .
DISCONTINUANCE
Ferl, Mary Isabelle
Cowper, Stella M.
walker, Josie
TOTAL AID GRANTED
$61.82
74.45
REMARKS
2-28-53
II
11
- - - - ----------------------------------------------------------.
232
Application
and Changes
Children's
Aid.


BEGIN PAYMENT FOR INSTITUTIONAL CARE
. - . - . - . . .
Ferl, Mary Isabelle
Cowper, Stella M.
0 RD ER
$90.00
90.00

WHEREAS, it appears to the Board of supervisors that the hereinafter-named
.
applicants for Children's Aid have filed their applications as required by law, and as
in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
. 
Treasurer on the General Fund in favor of each of the hereinafter-named applicants for
the amount set opposite his name, commencing on the first day of March, 1953, unless
otherwise indicated, and continuing on the first day of each month thereafter until

further Order of this Board, said money to be used for the support of the hereinafternamed
minors, to-wit:
NAME
Regular
NEW APPLICATION
.
Carmen Diaz, for Amelia Diaz
Margaret Avelar, for Aamando Avelar
RESTORATION
Marie Fox, for Helen, Charles, Norman, Kenneth,
and Betty Darlene Fox
CHANGE OF PAYEE
Nancy Roberts, for Elaine Roberts
INCREASE
Louise Silva, for Helen, Barbara, Mary Ann,
David Raymond, and Yolanda Silva
Adelaide Guerrero, for Ignacio and Rosario
Guerrero
Myrtle Graham for Janice Graham
.
Adeline Maya, for Juan, Elena, Carlos, Jose,
Rosalie, Raul, Mary, and Gabriel Maya
Lucille Vega, for Anthony Vega
Lucille Vega, for Anthony Vega
Jessie Atkins, for Louana, Frances, and
Roberta Atkins
Jay Devine, for Dennis Devine
.
Nellie Martinez for Theresa, Lucien, Rita,
Consuelo, Anthony, and Elizabeth Savedra
Carmen Romero, for Edward and Victor Romero
La Verda Clampett, for Elizabet~ and Charlene
Clampett
Victoria Corral for Ann Castaneda
Veronica Valencia, for Betty, Manuel Jr., Richard,
Michael, Elizabeth. Valencia, and .Maria
Antonia Salas
Anabelle Ingram, for Mike and Brenda Ingram
. .
Teresa Luna, for Robert and Isabel Luna, and
Doris Egan
Nancy Roberts, for Elaine and Roberta Roberts
Rafaela Palafox, for Petra, Rosinda, Viviana,
Peter, Rebecca Palafox
TOTAL AID GRANTED

$199.00
112.00


10.00
147.00
212.00

140.00
50.00
269.00
98.00
111.00
194.00
126  00
207.00
133.00
162.00
71.00
192.00
101.00
125.00
147.00
266.00
REMARKS
2-1-53
2-6-53
2-16-53
1-1-53
2-1-53
1-1-53
2-1-53
2-1-53
"
2-1-53
1-1-53
2-16-53
1-1-53

,

. -


February 24th, 1953.
NAME TOTAL AID GRANTED
INCREASE (Continued)
Mary $andoval for Robert Lugo
Cecelia Bustillos, for Jennie Villa
Eleanor Wheeler, for Larry, Olen Lee, Linda,
and David Lloyd Wheeler
Violet Meakins, for Ronald and Richard Mea.kins
Socorro Lopez, for Henry, Jessie, and Mary
Louise Lopez
DECREASE
Louise Silva, for Helen, Barbara, Mary Ann, David
Raymond and Yolanda Silva
Louise Silva, for Helen, Barbara, Mary Ann, David
Raymond, and Yolanda Silva
 
Adeline Maya, for Juan, Elena, Carlos, Jose,
Rosalie, Raul, Mary, and Gabriel Maya
Helen Voskuhl for Rodney Spaulding and Elaine
Retalleck
Helen Lashley, for Norman Jr., Craig, William
Lashley, and Richard Lanham
Barbara Martinez, for James Rojo and John Martinez
Jessie Atkins, for Louana, Frances, and Roberta
Atkins
Juana Espino, for Manuel and Albert Martinez
Jay Devine, for Dennis Devine
.
Adeline Grand, for Katherine Diaz and Emily and
Albert Grand
 Inez Ogle, for Nola Dean, vanora, Arthur Jr . , and
Lela F~rn Ogle
veronica Valencia, for Betty, Manuel Jr., Richard,
Michael, and Elizabeth Valencia, and Maria
Antonia Salas
Pedro -Castillo, for Susie, Pedro Jr., Paulina, and
Sarah Nancy (formerly unborn) Castillo
Rafaela Palafox, for Petra, Rosinda, Viviana, Peter,
and Rebecca Palafox
Elsie Meadows, for Allen Dale Meadows
Mary Sandoval for Robert Lugo
Esperanza Vallejo, for Albert, David, and Mary
Vallejo
Eleanor Wheeler, for Larry, Olen Lee, Linda, and
David Lloyd Wheeler
Julio v. Bisquera, for Julio Jr . , Manuel, and
Virginia Bisquera
DISCONTINUANCE
Evelyn Duncan, for Kirby and Deborah Duncan
$ 60.00
90.00
231.00
132.00
214.00
207.00
192.00
260.00
56.00
129.00
97.00
161.00
98.00
111.00
161.00
211.00
172.00
199.00
203.00
41.00
40.00
153.00
203.00
153.00
Muriel yaryan for Laura, Karen, Dade Rae, and Davis Yaryan
Ella Snyder, for Loa Snyder
Nancy Roberts, for Elaine and Roberta Roberts
Marie Fox, for Helen, Charles, Norma, Kenneth, and
Betty Darlene Fox
DISCONTINUE RELATIVE PAYEE ONLY
Helen Voskuhl, for Rodney Spaulding and Elaine
Retalleck
233
REMARKS
2-1-53
II
II
2-1-53
2-1-53
"
2-1-53
2-1-53
"

2-28-53
II
"
II
1-31-53
1-31-53
234
Tran sf er -
of Funds.

Transfer of
Funds.
Boarding Homes and Institutions
NEW APPLICATION
- . .
Rosemarie Bassett for Graham Hempel
-
RESTORATION
Katherine Mecham for Thomas Duran
.
Convent of the Good Shepherd for Pauline Duran
Convent of the Good Shepherd for Elvira Duran
Gerda Rasmussen for Lona Sue Messmore
Gerda Rasmussen for Judy Mae Messmore
CHANGE OF PAYEE
Ramona Serna for Priscilla Perry
Clare D. Herman for Tony Palato
INCREASE

Mary Menezes for Margaret (Apodaca)
Mary Reilly for Michael Rowan
May Mills for Mary Linda Rowan
DECREASE
Ramona Serna for Priscilla Perry
Clare D. Herman for Tony Pala to
.
DISCONTINUANCE
Rosa
Gerda Rasmussen for Lona Sue Messmore
Gerda Rasmussen for Judy Mae Messmore
Edith Jacobs for Louis Sevilla
Edith Jacobs for Victor Sevilla
$37.00
56 . 00
75.00
75.00
57. 00
53.00
30.60
46.00
85.00
32.00
45.00
30.60
46.00
2-1-53
2-1-53
2-4-53
II
12-1-52
ti
2-1-53
II
2-1-53
II
ti
2-1-53
ti
12- 31-52
II
1-31-53
II
In the Matter of Transfer of Funds from the UnapproRriated Reserve General
=
Fund.
Resolution No . 12003
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
49 B 8, Office Supplies,
Now, Therefore, Be It Resolved that the sum of one Hundred and no/100
Dollars ($100.00) be, and the same is hereby, transferred from the Unappropriated
.
Reserve General Fund 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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve Salary
Fund.
Resolution No . 12004
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
Revision of
Budget
Items .
Revision of
Budget
Items .
Allowance
of Claims .
February 24th, 1953.
220 A 1, Reguiar Salaries,

2
.,_
t~
Now, Therefore, Be It Resolved that the sum of Five Thousand, Ten and no/100
Dollars ($5,010.00) be, and the same is hereby, transferred from the unappropriated

Reserve Salary Fund to Account 220 A l, Regular Salaries, Salaries and Wages,
Superintendent of Schools, 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, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None - Absent: None
In the Matter of Revision of Budget Items.
Resolution No. 12005
Whereas, it appears to the Board of Supervisors of Santa Barbara County that -
a revision is necessary within general classification of Capital outlay, Public Works
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 29 C l, Office Equipment, to Account 29 C 16, Equipmen
.
Not Otherwise Classified, Capital Outlay, Public Works Department, General Fund, in
the amount of $55.00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays, None Absent, None
In the Matter of Revision of Budget Items.
Resolution No. 12006
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of salaries and wages,
Forestry--Division of Fire, 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 l, Regular Salaries, to Account 91 A 4, Extra
Help, salaries and Wages, Forestry--Division of Fire, Salary Fund, in the amount of
$1,000.00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. W. Bradbury, Paul E. Stewart,  W. N. Hollister, R. B. McClellan
and Marion A. Smith.
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 on the face of each claim, respectively, to-wit:

236
NUMBER

pays.pl out o
PAYEE

OOD 0 D JIU D
IRST 0 D lSf.
1'H D RO D ISf.
AU' D IS'f.
, . ,.,u.Ll LiG lfiO
~"""'OF LIGHi'lUG
LIGUTDQ
. ,.GllfIUG
1nntrnG
JJ:GEfi.'InG
G l LIGl Tll:G



SANTA BARBARA OOUNTY
DA1'E
oh c1a1 , pespe t1vel~, tocbr
unry 24, 1953


PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS



22 
 
I
I
I
. .




'
 FUND
PURPOSE - SYMBOL ' ALCb~~OR
1:2776 eLvO Ltd s .1;
127?9 Usoc l Co L'to~~- ~  ;~-~~'_'"7;-~~---._ Do 11.00
U?SO ~ "ff Juetl!c Seriee Obar& ry;oo:---.-:;=---,._,.,_ ~~---,~~.9;

12741 a ~elellu i'raY 1 ~no :i. IS ' . 28. 9Q
~g2 Sant~ D t!bara ;,.~ea ~1ta:tion l B 27 J5.J2
  127') ~:aatn Barbara ~WPr'19 oiiee/Pub fl&rln~ o . 6.)0
' t27'4 Rotice/Jjltdr Do 1~. a.i
U785 Santa iBal:'bara Hn-~P.J"e ncon\es~ed; l ctlc i!bO 6. 61
la?4(. B~bara .,.,_Prea otlce/Pub lie ring DO 8. 74;
12787 .,.,  .i.Anniaer f\tb"li!c~.l:~ l9j. OO
12784
12719 Aaaoc
~9() N

12791
l.2792 Acoc Tl Co Ud
I
~1793 oc Tel CO ~41
127.&lf ' curil ty Title la CO
l'219S
12796
121."1'1
127?'

Pai CGaU 1&b Co
SOC Tel CO Ltd
sabc Tel C. L'4
ftbtlce of IG4.'l:Jc:tJ.on Do
SVY!ce
ro  1:n&
l C~aiton
I
Servlue
Bl
S 2S
lQ E J
Bl
l.2 B !
J.2 B'
12 I 22
13 B 1
li  l
1a B 2
it I.;6

'

.6)
29. J.s
l.5.lt
20.is
.ll. 5S
,~.'()()
1~. sa
20. tO

112.35
11.oo
m.oo
us.oo  1:2800
12101
J;2f02
A2803
128o1t
.-y lI lMr
w&y ii ihtft
~na htua
Warner CllaleD Mlb.
.atner lCllnleil. W
1180.5 lsaou 'l'el Oo tta
ui06 Aaeoc l'el CO l.\d
;12801

Pon e St.mp
Prof SN'Y
.rawl~u
ile
en
TraY*l 'RQn
Di


Do
DO ,
1o
Do
26 JB l
28 i
28 13)
i.22.00
)0.00
lf .00
7. 50 I
e.30
25. 60
'5 . ~s
1H08 SOlarl
i28~ Sant !Uarbara ~tread
l28~0 8#0C T l Co 1$4
usoo Tel Cp Ltcl
tsa1oD Llnn Sa~y
A$HO 2.'el eo Ltl
 ,
F P 01neill:r
2416 t'e Gracia lf'tre Sen
1.21117 c co
'J.:2Slt So Co OE Co








La~ Serrin
Senio.
.GasoliM .
Snice
'f ue eP'lr
Serri.ce
\

0
~S B 22
29 ;B ~
)GB l
30 s
31 J3 1
jl B 9
32 s l
32 B 22
32 B 26
llt. 2j
l .'75
J . ij6
7.50
I
1 .~.90 I
~. 75
REMARKS
-  - --._
' '


; .




NUMBER PAYEE PURPOSE
S-ervlce
 
DATE
--- -- ------- ---
SYMBOL CLAIM
ALLOWED FOR
6.so 

REMARKS

-  
SANTA BARBABA OOUNTY
FUND1_J. ~l~~~~LL~~U~tiU~~:__
NUMBER PAYEE
J.2860 oeaside 01:1 Co
12861
12862
1.21!63
1286'.
12867
a2e68
12'169
12~0 .
1:2S77
1281$ Baxter'  obil
12879
12880
i.2se1

12es4
 12ass
~aa11
eeoc Tel Co Ltd
12686 Herbert ff
, 
i.2869 11ae 11 co
ltHO
 
'12191 Seaatde 11 eo
l2'9a
l~J
l2891t
1~'  Cht1e14

12697 all~Y rrr ok sen
12896
12699 olv

PURPOSE SYMBOL
tbaree


Bil~tbl
Oniilla 


C L A IM
ALLOWED FOR
. 20.00
,1.ss
17.3
JIA.Y9. 50
v.~
~. oo

22.00
so.10
60.i9


REMARKS





 
N UMBER
12900
129:1)
. 12914
1291~
12916
l.2917
12914 

~o ~
1ac Gas
12919 LOU
12920
12921
l~
1292,

1292S
12926
 l
129i7 EiYen :~

1292a
12930
12931
 129)2
129)3
1%934:
U9)S
12936

12937
!1.29)tt
12939
I29i.,o


SANTA BARBAllA OOUNTY ~ 
iER '"" i llhl.i ~bru ry 24- 19~)
FUND'---'-'--'-~-'--'--'-~~~- DATE.~~~---=----'--
------- ---- - -
PAYEE PURPOSE SYMBOL
~l 25
nawaot Malla
 
ee

on
'
Do
99 B 63
C L AIM
ALLOW ED FOR

-


a.19
IU . 34
ll. 60 

600.00
28B.?
lb. 25
163. ;5

s.17
l.7. 59 I
:IS. 40
5.23
1 ?
10.19
8.79


REMA RKS


99B3
99B6







NUMBER
129~
mA.5
129,.:6
- 

FUND
PA.YEE
129Z.7  1tr C Cre1ham
12948

12951
l29S2
12953
1l.Z9;i.
12962
iltr:r C
12967 artd L
129M Jofu\
12969

12970 plt&l


  

SAN'f.A BARBABA OOUNTY
.mt.ti DATE ~ ebruary 2Jt, 1"953
Do
' .
--- -- - - - -- -- - - -
PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS



- SANTA BARBABA OOUNTY
FUND~~~~~D~~~~ . DATE Peorn n ~ 
--- - - - - ~--- -- -- - - . - --- -- . -- . ----- --- ---- - ----- - ---. - - -------- - -- --- . --- - -- - --- --------------------
NUMBER PAYEE PURPOSE SYMBOL CLAIM
AL.LOWED FOR REMARKS
NUMBER
1'041.
l)~
13059
4"
U06G


S.AN'M BARBABA OOUNTY
DA'fE :i'ebru~ry' 24, 9S3
PAYEE
:B Cottge Hoq~~SB
Cot~~ Hof))it
PURPOSE
8 ~ ~&8 !BtilletiD
'
SO CO Gae CO
eter It ifPPd.
!IaMtet
ark et,

iorcutt


----- - ----
SYMBOL
Do


CLAIM
ALLOWED FOR
626. 0S.
120.00
~6. 57
.
30.00
1. 25
s.so
7. SO
24.20
4.31
0.37
33 .17
;2. '+Q I
. 32. 00 I 
a7g. 29 '
5'l7.23
~5 . 67
REMARKS






SANTA BARBAllA COUNTY

---- -- -- -
NUMBER PAYEE PURPOSE SYMBOL
-
CLAIM
ALLOWED FOR REMARKS



FUND
UMBER PAYEE
13101 Prob ~io l't
b Ce 1e't
ol ~uar
13104
13106  -ion eon Brilte
13101
13104 ek Clltlib
3109
,13110

13111 surer.,SB 



I ~ .
 
SANM. BARBAJlA COUNTY
~ :i.UNu DATE Februar1 2/t ,
PURPOSE
Failure t.o fnVi4
Co Burial


--- -- - - -
SYMBOL CLAIM
ALLOWED FOR

~- -- -- - -
REMARKS
!0,00
I "Ob I

SANTA BARBA.BA OOUNTY
""'
 

FUND-G=O=O-=D--==:=.._:~U~~IW=:_~- DATE iebru~ .:,ii., 
---- -- ----
NUMBER PAYEE PURPOSE
1311! 
i3ll9 Gi11 ~~ Co
etr:eWlng
SYMBOL CLAIM
ALLOWED FOR REMARKS
7. 26 l61B2
 60.00
16Jia22
i63B2S
l63B2S
'





SANTA BARBAJlA OOUNTY
IS'CElu~~00 i'~t.J FUND1--'.:__--"--'-"--'--=---__.;;_.:__.:.:.c.:.~~

NUMBER PAYEE PURPOSE SYMBOL
------------
CLAIM
ALLOWED FOR REMARKS

. . .
NUMBER
13145 Ul E ~t
1)1Jt;6
i3U7 Paul:

,_., .  .
~ "
 SAN'l'A BARBABA OOUNTY
FUND G BR.AL .r UND DATE Feb~.ry 24, 195)
PAYEE PURPOSE

Do
---~-------
SYMBOL CLAIM
ALLOWED FOR
s.10
25.05
222
I
. ' . j .
REMARKS

6012 s .01
60B3 )S.,O
60~6 2.g5
i\lB' 12.10
81Blt 1. 60
819) 2g. 5~
SlBll 3. .76


'
f




I


\
 
SANTA BARBAJlA COUNTY
FUND~~S~A~i~~~RI~~U~b~D~~~
- - --------- -
NUMBER PAYEE PURPOSE SYMBOL
a 1#.S Louie Pattnf01l
j :lM)

t
19SJ
CLAIM
ALLOWED FOR
6.!7
t . ' .33 . 60
~. k\1
' .
REMARKS


Setting
Compensation
for
Certain
Positions -
Veterans
Service
Off ice, Etc 1
Allowing
a Certain
Position,
Department
of Purchasing
Agent. '/
February 24th, 1953.
'
Upon the passage of the foregoing Order, the roll being called, the following
Supervisors voted Aye, to-wit:
 
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent, None
 ;
The Board then took a recess.
Present: Supervisors c. w. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J . E. Lewis, Clerk.
Supervisor Stewart in the Chair.

 . . -- . 
In the Matter of Setting Compensation for Certain Positions, Veterans
Service Office and Juvenile Forestry Camp.
Resolution No . 12007
WHEREAS, by virtue of Ordinance No . 697, 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 monthly salary schedule contains optional rates of pay which
are defined and designated in said ordinance as Columns "~", "B", "C", "D" and "E";
and 
  WHEREAS, the Board of supervisors is required by said ortlinance 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 tor the
' monthly salaried positions hereinafter .named be, and the same are hereby, fixed as ~et
forth opposite the hereinafter named positions, effective March 1, 1953:
Ordinance
Identification
Number
VETERANS SERVICE OFFICER
90.3 .1
SANTA BARBARA-VENTURA
JUVENIIB FORESTRY CAMP
.
74.39.2

Name of Employee
John w. Mattes

Byron w. Kane 
Column
B
D
 passed and adopted by the Board of supervisors of the County of Santa
Barbara, state of California, this 24th day of February, 1953, by the following vote:
Agent  .
Ayes: c. w. .Bradbury, Paul E . Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
~ .
Noes: None .  Absent: None 
In the Matter of Allowing a Certain f osition, Department of Purchasing

  Resolution No. 12008  - .
WHEREAS, by virtue of Ordinance No . 697, as amended, the Board of Super-

238
Assignment
of Claim. o1
visors is empowered to allow or disallow positions established by said ordinance; and
WHEREAS, it appears that a certain position and employeeship should be
. -
allowed, effective March 1, 1953,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the hereinafter named
. . .
position and employeeship be, and the same is hereby, allowed, effective March 1,
1953:
Ordinance
Identification
Number Title of Position
PURCHASING AGENT &
ADMINISTRATIVE
ASSISTANT Junior Clerk II
 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 24th day of February, 1953, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,

and Marion A. Smith.
Noes: None Absent: None
In the Matter of Assignment of Claim in the Amount of $32 against Lynn H.
Burns for Hospital Services Rendered, to Santa Barbara Professional service Bureau.
Resolution No. 12009
WHEREAS, Lynn H. Burns is indebted to the County of Santa Barbara in the sum
of $32.00 for services rendered Lynn H. Burns by the County of Santa Barbara through
its General Hospital, which amount is due, owing and unpaid,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the County of Santa Barbara
.
hereby assigns the aforesaid claim to the Santa Barbara Professional Service Bureau,
Santa Barbara, California, for the purpose of collecting the same, and authorizes said
Bureau to institute any necessary 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, this 23rd day of February, 1953, by the following vote:
-
Ay es: C  W Bradbury' Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
In the Matter of payment of Monies to the City of Santa Barbara, and the
county of santa Barbara from Rental s of Tax-deeded Property.
Resolution No. 12010
WHEREAS, revenues in the sum of $135.59 have been received from the state
Payment to
City and
County of
Monies
from Rentals
of Tax
deeded
Property. ~ controller for rentals of tax-deeded property for the period April lat to October 31,
1952; and
WHEREAS, in accordance with Section 3659.5, as amended, and section 3659.7
of the Revenue and Taxation code, the Auditor is hereby authorized to distribute pro
rata said sum amo-ng. the County and the taxation agencies; and

WHEREAS, a-porti on is payable to the City of Santa Barbara;
NOW,  THEREFORE, IT IS HEREBY QRDERED AND RESOLVED that the Auditor be, and he
. . .
is hereby directed to draw a warrant on the Tax-deeded Land Rental Fund, as follows:
$6.29 payable t o the City of Santa Barbara
IT IS FURTHER ORDERED that the Auditor transfer to the General Fund the sum
_Creating a
Cash Difference
Fund and
Overage
Fund for
County
Treasurer.
February 24th, 1953
239
I
of $.19 {being 3% of the city's share of $6.48), and transfer the balance, $129.11

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 24th day of February, 1953, by the following vote,
to-wit:
Ayes: c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
In the Matter of Creating a cash Difference Fund and overage Fund for the
County Treasurer.
Resolution No. 12011
WHEREAS, certain county officers who are responsible for the collection of
.
large sums of money have bad no facilities for the handling of normal overages and
shortages, which lack bas worked a hardship upon the personnel of such departments;
and
WHEREAS, the 1952 Grand Jury in its final report recommended the establish-
.
ment of cash Difference Funds for certain county officers; and
WHEREAS, the County Treasurer has requested that the Board of Supervisors
. .
create such a cash Difference Fund for his department; and
.
WHEREAS, unler the provisions of Government Code section 29370, the Board of
Supervisors is grante authority for the establishment of such cash Difference Funds;
and
WHEREAS, uni er the provisio4s of Government Code section 29371, the Board of
Supervisors is grante authority to establish an overage Fund,
I
NOW, THEREF RE, BE AND IT Th/ HEREBY RESOLVED as follows: ,
1. That a cash Difference Fund be established for the County Treasurer in
.
the amount  of $50.00.
2. That an overage Fundbe established, pursuant to the provisions of
.
Government Code section 29371, for the County Treasurer, and he shall deposit any and
all overages in the overage Fund in accordance with the requirements of Government
Code section 29375.
3. 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 County Treasurer in the amount of $50.00, and to deliver said warrant to said
County Treasurer, which money is to be used by said County Treasurer as a cash
Difference Fund.
4. That the County Treasurer shall comply with all provisions of Title 3,
. .
Division 3, Chapter 2, Article 4 of the Government Code.
5. That Resolution No. 11988, adopted on February 16, 1953, be, and the
 same is hereby, repealed. 
.
6. That the Clerk is directed to transmit eertif~ed copies of this resolution
to the County iruditor and County Treasurer.
Passed and adopted by the Board of Supervisors of the County of santa
Barbara, state of California, this 24th day of February, 1953, by the following vote:
 -

Creating a
Cash Diff
erence 
Fund and
Overage
Fund for
County Tax
Collector.
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
In the Matter of Creating a cash Difference Fund and Overage Fund for the
County Tax Collector.
Resolution No. 12012
WHEREAS, certain county officers who are responsible for the collection of
 large sums of money have had no facilities for the handling of normal overages and
shortages, which lack has worked a hardship upon the personnel of such departments;
and
WHEREAS, the 1952 Grand Jury in its final report recommended the establishme t
of cash Difference Funds for certain county officers; and
-
WHEREAS, the County Tax Collector has requested that the Board of Super-
.
visors create such a cash Difference Fund for his department; and
.
WHEREAS, under the provisions of Government Code section 29370, the Board of
Supervisors is granted authority for the establishment of such Cash Difference Funds;
and
WHEREAS, under the provisions of Government Code section 29371, the Board
of Supervisors is granted authority to establish an Overage Fund,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows:
. . .
1. That a cash Difference Fund be established for the County Tax Collector
 in the amount of $50.00.
2. That an overage Fund be established, pursuant to the provisions of
Government code section 29371, for the County Tax Co. llector, and he shall deposit any
and all overages in the overage Fund in accordance with the requirements of Government
Code section 29375. 
.
3. 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 county Tax Collector in the amount of $50.00, and to deliver said warrant to
said County Tax Collector, which money is to be used by said County Tax Collector as
 a Cash Difference Fund.
4. That the County Tax Collector shall comply with all provisions of Title
3, Division 3, Chapter 2, Article 4 of the Government Code.
5. That Resolution No. 11989, adopted on February 16, 1953, be, and the
same is hereby, repealed.
6. That the Clerk is directed to transmit certified copies of this
resolution to the County Auditor and County Treasurer.
Passed and adopted by the Board of Supervisors of the County of Santa
 Barbara, State of California, this 24th day of February, 1953, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None
Absent: None
February 24th, 1953. 24.1
Rental of In the Matter of Rental of County Road Egyipment to Federated Sportsmen
County Road
Equipment. / of Santa Barbara, Inc.

Approving
Rider to
Oil Drilling
Bond.
Re: Final
Payment Due
on Contract
of Kroeger
Associates.
Resolution No. 12013
WHEREAS, the County of santa Barbara is the owner of a sportsmen's park; and

WHEREAS, a plan for certain work has been proposed by the Federated Sportsmen
of Santa Barbara, Inc., which will benefit said park; and
WHEREAS, said Federated Sportsmen of Santa Barbara, Inc. have requested
that certain equipment be let to them, and since the Coun~y of Santa Barbara will
benefit by such improvement;
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 Federated Sportsmen of Santa Barbara, Inc., at the convenience of the
Road Commissioner:
Rl3 Tractor (D-7), at our depreciation rate, plus cost
Of fuel and driver
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 equipment becomes necessary for County
purposes.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, this 24th day of February, 1953, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister,
.
R. B. McClellan, and Marion A. Smith
Noes: None Absent: None

In the Matter of Approving Rider to O ~ l Drilling Bond.
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following rider to an oil drilling bond
be, and it is hereby, approved:
Pacific Lighting Gas Supply Company - Rider to Bond
No. 5073790 of Fidelity and Deposit Company of Maryland,
changing name to Pacific Lighting Gas Supply Company
(formerly Gas Supply Company of California).
In the Matter of Directing Auditor to Draw a warrant in Favor of Kroeger
Associates for Final payment Due on Contract.
Louis J. Kroeger, of Louis J. Kroeger and Associates, having this day filed
his Job classification and salary survey within the time and in the quantities
provided by that certain Contract dated October 20th, 1952;
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Auditor be, and he is hereby, authorized
and directed to draw a warrant in favor of Kroeger Associates for the final payment
due on said contract.

\

 ---------.------------------ ----------- ---------- - ----- ---- --
24~
Sale of
Personal
Property.
Trade-in of
Personal.
Property.
Communication.
Employment
of Personne
for Researc
on WorkExperience
Programs at
High-School
Level.

In the Matter of Sale of Personal Property.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
-
carried unanimously, it is ordered that personal property, as follows, be, and it is
hereby, declared no longer necessary for public use in accordance with Section 25503
of the Government Code, and the Purchasing Agent be, and he is hereby, authorized to
effect its sale:
1930 Ford Truck, License No. E71802
In the Matter of Trade-in of Personal Property.
.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
. .
carried unanimously, it is ordered that personal property, as follows, be, and it is
hereby, declared no longer necessary for public use in accordance with Section 25503
of the Government Code, and the Purchasing Agent be, and he is hereby, authorized to
effect its trade-in to. ward purchase of a new 1953 Buick:
1947 Buick Roadmaster 4--door Sedan, License No. E-62 949,
mileage 101,000, now in the Sheriff 1s Department.
In the Matter of Communication from the California Roadside Council, San
.
Francisco, pertaining to Opposition of the Enactment of Senate Bills 733 and 734
(Regulations Governing Billboards) 
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
. .
carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized to
direct communications to the Senate Comm1ttee on Business and Professions, Senator
Clarence c. ward, and Assemblyman Stanley Tomlinson, declaring opposition to Senate

Bills 733 and 734 restricting certain regulations governing billboards.
In the Matter of Employment of Personnel for Research on Work-Experience
. .
Programs at High-School Level.
.
Whereas, Trustees of Santa Barbara county High School Work Experience
 . .
Project have entered into a contract dated February 16th, 1953, with the County of
Santa Barbara, to pay certain sums of money to the County of Santa Barbara for the
purpose of financing an employment survey project; and
Whereas, the Board, in accordance with the terms of such contract, is
desirous of authorizing the employment of Albert Fleischauer and Cedric Boeseke for the
period of February 1st, 1953, to June 30th, 1953, inclusive, as deputies of the
Superintendent of Schools of Santa Barbara County;
Now, Therefore, It Is Ordered that
. . .
l) The Superintendent of Schools of Santa Barbara County be, and he is
.
hereby, authorized to employ Albert Fleischauer and Cedric Boeseke
as deputies to the Superintendent of Schools.
2) The salary for each such named Deputy Superintendent shall be $500.00
per month during the period February 1st, 1953, to June 30th, 1953,
inclusive.
3) Said salaries shall be temporarily paid during the period February 1st,
- -1953, to June 30th, 1953, by claim, in accordance with the provisions
.
of Ordinance No. 697, Section 13.
- -.





Transfer of
Funds.

Transfer of
Funds .
'
- - -
February 24th, 1953. 243
.
In the Matter of Transfer of Funds from the unappropriated Reserve Salary
Fund.
Resolution No. 12014
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 60, Labor,
Now, Therefore, Be It Resolved that the sum of TWo Hundred Fifty and no/ 100
Dollars ($2.50.00) be, and the same is hereb!, transferred from the Unappropriated
Reserve Salary Fund to Account 176 A 60, Labor, 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:
Fund.
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None
I
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 12015
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
l B 25, Service and Expense,
Now, Therefore, Be It Resolved that the sum of One Thousand, Two Hundred and
no/ lob Dollars ($1,200.00) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Account 1 B 25, Service and Expense, 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:
ATTEST:
J
c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None
Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby approved.
Chairman, Board of Supervisors.
'
 Clerk.

 

LES
244
Minutes of
February
24th, 1953 .
Reorganization
of
Montecito
Fire District
. ~
Board of Supervisors o1 the County of Santa Barbara . State of
California, March 2nd, 1953, at 10 o'clock, a. m. Present:
Supervisors C. W. Bradbury, Paul E. Stewart, W. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J. E. Lewis, Clerk.
Supervisor Stewart in the Chair.
In the Matter of Minutes of February 24th, 1953 .
Minutes of the regular meeting of Tuesday, February 24th, 1953, were read
and approved.
In the Matter of the Reorganization of Montecito Fire District , County of
Santa Barbara, State of California. Resolution No . 12016
ORDER REORGANIZING DISTRICT
WHEREAS, a petition f or the reor ganizati on of Montecito Fire District was
f iled with this Board of Supervisors at its regular meeting on February 9, 1953; and
WHEREAS, said petition has been signed by more than fifty persons who are
residents of and taxpayers within the said district, and a majority of the District
Board, as required by Section 14301 of the Health and Safety Code of the State of
California; and
WHEREAS, on February 9, 1953, the said Board of Supervisors of the County of
Santa Barbara fixed the time and place for the hearing of the reorganization of said
Montecito Fire District for March 2, 1953, at 10 o'clock A. M. in the meeting room of
the Board of Supervisors in the County Court House, City of Santa Barbara, County of
Santa Barbara, State of California; and
WHEREAS, said Board of Supervisors directed the Clerk of said Board to give
notice of said hearing in conformity to the requirements of section 14303 of the Health
and Safety Code; and
WHEREAS, it appears that the petition and notice of said hearing has been
duly published as required by law, and due proof thereof has been filed with said
Board of Supervisors; and
WHEREAS, on March 2, 1953, at 10 o'clock A. M. at the meeting room of the
Board of Supervisors of the County of Santa Barbara in the County Court House, Santa
Barbara, Calif ornia, the matter of the proposed reorganization of said Montecito Fire

District was duly heard and evidence, both oral and documentary, having been received
and no written objections having been filed to the petition for reorganization of said
fire district, and the matter having been submitted to the Board of Supervisors for
its determination,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows:
1. That the above recitations of fact are true and correct.
2. That the Montecito Fire District be, and it is hereby, reorganized
pursuant to the provisions of Article 11, Chapter 1, Part 3, Divi sion 12 of the Health
& Safety Code of the State of Cal ifornia.
3 . That the exterior boundaries of the territory included within the reorganized
district, situated in the County of Santa Barbara, shall be as follows:

'
Petition
for Discontinuance
of Dangerous
Shooting
on
Sportsman's
Field.
March 2nd, 1953.
Commencing on the Santa Barbara Channel opposite the bluff at Ortega Hill;
thence along the summit of Ortega Hill northeasterly to the line between sections 14
and 15, T. 4 N. R. 26 W. ; thence between sections 14 and 15, 10 and 11, 2 and 3, T.
4 N. R. 26 W. to the northeast corner of said section 3; thence west to the northwest
corner of the northeast quarter of section 3, T. 4 N. R. 27 W. ; thence south through
.
the middle of sections 3 and 10, T. 4 N. R. 27 W., to the northwesterly line of the
so-called Mountain Drive; thence northeasterly along the northwesterly line of said
Mountain Drive to its intersection with the south line of the Northwest quarter of the
northeast quarter of section 10, T. 4 N. R. 27 W. , S.B.M.; thence east to a point 10
chains east of the west line of Section 11, same township and range; thence south 60
chains to the south line of said section 11; thence east to the range line between
ranges 26 and 27 west, S.B.M. ; thence south along said range line to the south line
of the so-called Coast Highway; thence along the south line of the said Coast Highway
to the west line of Santa Barbara Cemetery; thence along said west line of Santa
Barbara Cemetery south to the line of ordinary mean high tide of the Pacific Ocean;
thence along the line of ordinary mean high tide of the Pacific Ocean, easterly to the
place of beginning.
4. That the Clerk of the Board of Supervisors is hereby directed to file
certified copies of this resolution in accordance with law.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of March, 1953, by the following vote:
Ayes : C. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes : None Absent: None
In the Matter of Petition of Peter G. Cassinelli, et al., for Discontinuance
of Dangerous Shooting on Sportsman's Field.
Mr. Cassinelli appeared before the Board on behalf of the Petitioners and
described the dangerous condition of bullets falling on properties surrounding
Sportsman's Field. He exhibited a bullet which he alleged penetrated the radiator
of his car about two months ago .
After discussion,the matter was continued unti l 4 o'clock, p . m. for a
conference with the Sportsmen's Association.
Notice of In the Matter of Notice of Intention to Designate Names for or Change the
Intention
to Desig- Names of Certain County Roads in the Fifth Supervisorial District .
nate Names
for or Resolution No . 12017
Change the
Names of WHEREAS, certain county roads in the Fifth Supervisorial District of the
Certain
county County of Santa Barbara, hereinafter described, are either officially unnamed or are
Roads in
5th Super- roads which have been officially named; and
visorial
District . 1 WHEREAS, considerable confusion exists relative to the public use of
numerous different names for such roads; and
WHEREAS, pursuant to Section 970.5 of the Streets and Highways Code of the
.
State of California, this Board of Supervisors is authorized to adopt and change names
of county roads,




246

NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows:
1. That the Board of Supervisors of the County of Santa Barbara, pursuant
to Section 970.5 of the Streets and Highways Code, hereby declares its intention to
adopt and/ or change the existing names of the hereinafter described county roads as
follows:
1. Change County Road 503 and 505 extending easterly from Santa Maria City
Limits from Suey-Philbric Road to East Main Street as far westerly as its junction
\
with the Santa Maria Valley Railroad.
2. Change that portion of County Road 505 lying south of the Santa Maria
Valley Railroad from Philbric Road to Bettiga Road.
3. Change County Road 522 from Guadalupe Beach Road to West Main Street.
4. Change County Road 568 extending westerly from U. S. 101 along the
northerly l i mits of the City of Santa Maria from Access Road to West Donovan Road
(now called Donovan Road by City of Santa Maria).

5. Change County Road 501 extending easterly from U. S. 101 along the
northerly limits of the City of Santa Maria to the Suey Crossing Road from Whitney Road
to East Donovan Road.
6. Change that portion of County Roads 568 and 502 lying outside the Santa
Maria Airport and extending in a north-south direction along the westerly limits of the
City of Santa Maria from Access Road and Lower Orcutt Road to Blosser Road (northern
part now called Blosser Road by City of Santa Maria.)
7. Change County Road 534 from Lakeview Depot Road to Lakeview Road.
8 . Change that portion of County Road 507 extending in an east-west
direction along the north side of Sections 30 and 29, TlO N R33W S.B.B. & M. from
Rosemary Road to Hancock Road. 
9. Change that portion of County Road 507 extending in an east-west directio
along the Santa Maria Valley Railroad in Section 13, TlON R34W from Rosemary Road to
Jones Street.
10. Change County Road 563 from Dal Porto Road to Betteravia Road; and
change County Road 506 to Betteravia Road.
11. Change that portion of County Road 568 lying south of its intersection
with County Road 510 from Access Road to Black Road.
12. Change that portion of County Road 547 lying in an east-west direction
as an extension of Clark Avenue, Orcutt, and ending at its junction with Dominion Road,
from Orcutt-Garey Road to Clark Avenue.
13. Change that portion of County Road 547 lying in a north-south direction
along the westerly boundary of Section 10 T9N R33 W and all of County Road 517 from
Orcutt-Garey Road and Suey School Road to Dominion Road.
14. Change that portion of County Road 512 between Betteravia Lateral Road
and the easterly boundary of the Guadalupe Rancho from Betteravia Road to Sinton Road.
15. Change that portion of County Roads 516 and 512 lying along the easterly
boundary of the Guadalupe Rancho from Brown Road and Betteravia Road to Ray Road.
16 . Change that portion of County Road 506 lying in a north-south direction
from the point where it leaves the Santa Maria Valley Railroad right-of-way to its
junction with the extension easterly of the old Second Street, Guadalupe, from
Betteravia Lateral to Simas Street.
. .
Directing
Surveyor to
Prepare Map
Showing All
County Road
Names.
Compromising
a County
Claim.
March 2nd, 1953. 24'7
17 . Change that portion of County Road 506 lying in a generally east-west .
direction and along the easterly extension of the old Second Street of Guadalupe from
Betteravia Lateral to Eleventh Street.
18. Change County Road 513 from Bradley Road to Nance Road {now called Nance
Road by City of Santa Maria) .
19 . Change the north- south portion of County Road 503 between East Main
Street and the junction with County Road 567 from Suey Crossing Road to Suey Road.
20 . Change County Road 567 from Suey Camp Road to Suey Road.
21. Change that portion of County Road 568 lying in a northeast- southwest
direction between the easterly extension of Betteravia Lateral Road and the southerly
extension of Black Road from Access Road to Mahoney Road .
22 . Change that portion of County Roads 542 and 578 lying in a north- south
direction as the southerly extension of the Orcutt Road from Rice Ranch Road and Dump
Road to Orcutt Road .
2 . That Monday the 6th day of April, 1953, at 10 o'clock, A. M. is hereby
fixed as the time , and the meeting room of the Board of Supervisors in the County
Court House, City of Santa Barbara, State of California, is hereby fixed as the place
for the hearing of this resolution, at which time and place any party may appear and
be heard relative to said proposed action .
BE IT FURTHER RESOLVED that notice of said hearing shall be given by posting
notice in at least three public places along the roads proposed to be affected,
such posting to be completed at least ten days before the day set for said hearing .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of March, 1953, by the following vote :
Names.
AYES: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
NOES : None ABSENT : None
In the Matter of Directing Survei or to Prepare Map Showing All County Road
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Surveyor be, and he is hereby, directed
to prepare a map or maps showing allexist~ng County road names,tp be presented to
the Board for formal approval.
It is further ordered that the Road Commissioner and the Planning Director
confer with the Surveyor to give assistance toward this project.
In the Matter of Compromising a County Claim.
Resolution No . 12018
WHEREAS, an automobile owned by the County of Santa Barbara (#E67728) and
under the control of Coy Rhoades, an employee of said county, to-wit, Road Department,
was on on or about October 13, 1952, at the corner of Betty Drive and Highway 101,
Santa Barbara, California, damaged by a car driven by Richard Weber; and
WHEREAS, said Richard Weber is and was on the date of said accident insured
. . -
with the State Farm Mutual Automobile Insurance Company; and
- - ~- - -------------------------------------------------y---,.-----,.
2.is
Sale of Tax
Deeded
Property. v
WHEREAS, the cost of repairing said county vehicle is the sum of $1164.27;
and
WHEREAS, said Richard Weber and the State Farm Mutual Automobile Insurance
.
Company are willing to pay by draft the sum of $1130.00 for damage to this county
property, provided that the County first executes and delivers to said insurance
company or to its authorized agent a release discharging Richard Weber from all claims
and demands of any nature whatsoever which this county has against the insurance
company and/ or Richard Weber; 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 on said basis, and to accept
the offer aforesaid,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows:
1. That the Crairman and Clerk of this Board be, and they are hereby,
authorized and directed to execute a release on behalf of the County of Santa Barbara
releasing and discharging the said Richard Weber from all c~aims, demands and damages
.
on account of said accident on October 13 , 1952.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of March, 1953, by the following vote:
. Ayes: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
In the Matter of the Sale of Tax Deeded Property by the County Tax Collector.
Resolution No. 12019
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, February 24th, 1953, 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 pa~cel 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
Deeded to State
June 29, 1942, for taxes of 1941, Sale No. 475
July 1, 1947, Deed No . 11
Recorded in Volume 535 of Official Records, Page 278, Records of Santa
Barbara County.
-Description of Property-
.
Und 1/2 Int Lot 27 Block E S.B. Fellowship Tr 
 City of Santa Barbara According to Official Map
Minimum Price $120.00
. .
Date February 24, 1953
--- ---------,----;---- -------------------------------------------.-
Sale of Tax
Deeded
Property.
Sale of Tax
Deeded
Property. /

March 2nd, 1953.
In t he Matter of the Sale of Tax Deeded Property by the County Tax Collector .
Resolution No. 12020
Purs.uant 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, February 24th, 1953, 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 30, 1947, for taxes of 1946, Sale No . 179
Deeded to State July 1, 1952, Deed No. 3
Recorded in Volume 535 of Official Records, Page 357, Records of Santa
Barbara County.
-Description of Property-
Lot 28 Block ES. B. Fellowship Tr. City of Santa Barbara
According to Official Map
Minimum Price $240.00
Date February 24, 1953
In the Matter of the Sale of Tax Deeded Property by the County Tax Collector.
 .
Resolution No. 12021
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, February 24th, 1953, 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, bei ng more particularly described as
follows :
Sold to the State June 29, 1932, for taxes of 1931, Sale No . 395
.
Deeded to State July 1, 1937, Deed ~o . 60
.
Recorded in Volume 412 of Official Records, Page 54, Records of Santa
Barbara County.
-Description of Property-
Lot 13 Terrace Vista Sub City of Santa Barbara

According to Official Map
Minimum Price $300.00
. .
Date February 24, 1953
250
Sale of Tax
Deeded
Property.
Sale of TaxDeeded
Property.
Sale of Tax
Deeded
Property. /
/

In the Matter of the Sale of Tax Deeded Property by the County Tax Collector .
Resolution No . 12022
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, February 24th, 1953, 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 collectorishereby directed to sell the property as provided by law
~or 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, 1932, for taxes of 1931, Sale No . 393
Deeded to State July 1, 1937, Deed No . 58
Recorded in Volume 412 of Official Records, Page 53, Records of Santa
Barbara County .
-Description of PropertyLot
15 Terrace Vista Sub City of Santa Barbara
According to Official Map
Minimum Price $300.00
Date February 24, 1953
In the Matter of the Sale of Tax Deeded Property by the County Tax Collector
. ' Resolution No . 12023
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 Super-
-
visors by the Tax Collector of Santa Barbara County, February 24th, 1953, 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, 1932, for taxes of 1931, Sale No . 396
Deeded to State Julyl,1937, Deed No . 61
Recorded in Volume 412 of Official Records, Page 55, Records of Santa
Barbara County.
-Description of Property-
Lot 25 Terrace Vista Sub City of Santa Barbara; Aacording to Official Map
Minimum Price $300.00 Date February 24, 1953
In the Matter of the Sale of Tax Deeded Propert~ by the County Tax Collector .
Resolution No . 12024
Pursuant to a notice of intention to sell at public auction certain tax

Naming Persons
to
Handle Cash
Difference
Fund .
Communication
. J
March 2nd, 1953 . 251_
deeded properties and request for approval thereof filed with this Board of Supervisors
by the Tax Collector of Santa Barbara County, February 24th, 1953, 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 nqt 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:
County .
Sold to the State August 16, 1933, for taxes of 1932, Sale No. 379
Deeded to State July 1, 1938, Deed No . 51
.
Recorded in Volume 446 of Official Records, Page 7, Records of Santa Barbara
-Description of PropertyLot
29 Terrace Vista Sub City of Santa Barbara
' According to Official Map
Minimum Price $300.00
Date February 24, 1953
In the Matter of Naming Persons in Office of Treasurer and Public
Administrator to Handle Cash Difference Fund .
In accordance with the Order of the Board dated February 16th, 1953, Paul
Grim, Treasurer and Public Administrator, does hereby designate the following persons
to handl~ the Cash Difference Fund created by Resolution No . 12011:
Dorothy Lee
Ella May Hart
Paul Grim
In the Matter of Communication from Mary Kinevan, Acting Chairman for San
Marcos Residents Protesting the Location of Tecolote Tunnel.
The letter was ordered placed on file .

.
Request that In the Matter of Request of Federated Sportsmen of Santa Barbara, Urging
No Fis hing
Be Permitted That No Fishing Be Permitted in Cachurna Recreational Area during 1953.
in Cachurna
~uring 1953 . Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
.
Request -
Re: To Improve
Hospital
Conditions
for
Veterans.
carried unanimously, it is ordered that the Clerk request the Fish and Game Commission
to close Cachurna recreational area during the 1953 trout season.
In the Matter of Request of Certain Service Organizations for Resolution
p~rtaining to Legislation to Improve Hospital Conditions for Veterans .
A letter from the Veterans Service Officer, recommending that a resolution
be passed, was received and ordered placed on file pending receipt of further
information.
The Clerk is directed to write William R. McDougall of the Supervisor's
 Association to learn the attitude of the Association toward this matter.
Supervisor McClellan absented himself from the meeting at this time.
25~
Pr oposed
Const ructio
of County
Off ice
Building at
Santa Barbara.

Cancell atio
of Taxes -
Y.M.C.A.
Proper ty.

In the Matter of the Proposed Construction of a County Office Building a t
Santa Barbara. 
Resolution No . 12025
WHEREAS, the Board of Supervisors considers the construction of a County
office building at Santa Barbara necessary for proper functioning of the government
of Santa Barbara County; and
WHEREAS, the said proposed office building will provide space and facilities
for the Municipal Courts, County Health Department, Pr obation Department, Agriculture
-
Commissioner, Veterans' Service Offices, and County Water Agency, the proper functioning
of which is vital to the interests of the people of Santa Barbara County and the
communities therein; and
WHEREAS, the said Departments are now operating in inadequate quarters; and
WHEREAS, offices for the County Water Agency are necessary for County oper-
-
ation of the Cachuma Project which is now nearing completion by the Bureau of Reclamation
of the Department of Interior; and
-
WHEREAS, the proper functioning of the County Health Department is necessary
in the interests of public health in Santa Barbara County;
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that this Board of Supervisors
.
considers the construction of the proposed Santa Barbara County office building to be
essential to the public health, safety and welfare of the people of Santa Barbara
County;
BE IT FURTHER RESOLVED that construction of the proposed building is in the
-
best interests of the people of the County of Santa Barbara and the communities therein.
BE IT FURTHER RESOLVED that Norman H. Caldwell, Director of Eublic Works of
- this County be authorized and directed to prepare and submit application for the
County to the National Production Authority of the United States Department of
Commerce for allocation of controlled materials for construction of the proposed
building .
Passed and adopted by the Board of Supervisors of the County of Santa 
Barbara, State of California, this 2nd day of March, 1953, by the following vote:
Ayes: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, and Marion A. Smith
Noes: None Absent : R. B. McClellan
In the Matter of the Cancellation of Taxes on Real Property Owned by the
Santa Barbara Young Men's Christian Association.
0 RD ER
Upon reading and filing the verified petition of the Santa Barbara Young
Men's Christian Association, a non-profit corporation, praying for an order of the
Board of Supervisors of the County of Santa Barbara, State of California, directing
the proper officers in charge of the records of the County of Santa Barbara, State of
California to cancel certain taxes, penalties and costs levied against certain real
property situated in the City of Santa Barbara, County -0f Santa Barbara, State of
California, and hereinafter referred to; and
IT APPEARING that each and all of the allegations contained in said petition
are true, and that petitioner the Santa Barbara Young Men's Christian Association is
exempt from such taxes pursuant to the provisions of Section 214 of the Revenue and
I

-- ---- -------.----------------------------------,---.,--,----,------=--------,--=----r:-=--=-
Author izing
Travel .
Purchase of
Per s onal
Property .
-Trade-in of
County-Owned
Pers onal
Property .
March 2nd, 1953 .
Taxation Code of the State of California; and
IT FURTHER APPEARING that the petitioner filed on March 30, 1950, with the
County Assessor its claim of exemption f r om property taxes; and
IT APPEARING to the Board that the written consent of the District Attorney
and the written consent of the County Auditor to such cancellation of taxes, penalties
and costs has been filed with the Board of Supervisors of the County of Santa Barbara,
NOW, THEREFORE IT IS HEREBY ORDERED that pursuant to the provisions of
.
Section 4986 of the Revenue and Taxation Code of the State of California, all uncollected
taxes, together with all penalties and costs levied upon or against the real
pr operty her einafter described, be, and the same are hereby, cancelled; and the Auditor
and/or Tax Collector of the County of Santa Barbara are hereby directed to cancel same .
The property here referred to is described as follows:
Lot 2, Block 143 of the City of Santa Barbara, County of Santa Barbara,
State of Califor nia.
In the Matter of Authorizing Travel .
Upon motion of Supervisor Hollister, seconded by Supervisor Smith, and
carried unanimously, it is ordered that travel from the County of Santa Bar bara, on
County business, be, and it is hereby, approved:
Agricultural Commissioner - to Anaheim, March 5~h for a
meeting of the Southern Agricultural Commissioners .
County Clerk and Deputy - to Sacramento, March 12th and
13th for County Cler k's Convention .
Auditor - to Sacramento, March 11th for meeting of the
legislative committee of County Auditors .
Deputy District Attorney - to Pasadena, March 25th for
meeting called by the California State Chamber of
Commerce to discuss changes in workman's compensation
laws.
In the Matter of Purchase of Personal Property .
Upon motion, duly seconded and carried unanimously, it is ordered that the
Purchasing Agent be, and he is hereby, authorized to purchase personal property, as
follows:
Public Works - Typewriter, from Budget Account 29 C l
Tax Collector - Burroughs Electric Adding Machine and
Royal 22- inch carriage Typewriter .
It is further ordered that a deviation for purchase of the typewriter for the
Public Works Department be, and it is hereby, approved .
In the Matter of Trade-in of County- Owned Personal Property .
Upon motion of Supervisor Bradbury, seconded by Supervisor Smith, and
carried unanimously, it is ordered that personal property, as follows, be, and it is
hereby, declared no longer necessary for public use in accordance with Section 25503
of the Government Code, and the Purchasing Agent be, and he is hereby, authorized to
effect its trade-in toward purchase of new e~uipment:

. ------.-----------------------------------------------------
254
Accumulation
of
vacation.
Request to
Accumulate
two Weeks
vacation,
Etc .
Executi on
of Claim
for Reimbursement
.
Report.
Applications
and
Changes in
Old Age
Security.
1111 Royal Typewriter, County Inventory No . 3372, in Public Works
Department .
-
In the Matter of Accumulation of Vacation.
'
Upon motion, duly seconded and carried unanimously, it is ordered that permission
to accumulate vacation be, and it is hereby, granted, as follows:
6ounty Service Officer - 2 weeks earned prior to February
8th, 1953, for use in 1954
Marion B. Rice, Assessor's Office, Santa Maria - 2. weeks
earned in 1952, for use in 1953.
In the Matter of Request of Barbara Hall, Veterans Service Office, for
Permission to Accumulate Two Weeks' Vacation Earned Prior to February 7th, 1953, for
Use in 1954.
The above-entitled matter is referred to the Clerk for determination of the
reason for this request.
In the Matter of Execution of Claim for Reimbursement.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is orqered that the Chairman be, and be is hereby, authorized
to execute a claim in the amount of $20,759.16 for reimbursement from the State of
California for the period October 1st to December 21st, 1952, under the 1952-53 fire
prevention agreement dated July 1st, 1952.
In the Matter of Report.
Reports, as follows, were received and ordered placed on file:
General Hospital - Statistical report for January, 1953 .
General Hospital, Out-Patient Clinic, and Ambulance Service -
Statements of budget balance for January 31st, 1953 .
Santa Maria Hospital - Statistical report, January, 1953.
Public Works Director - Oral report on architectural conference
pertaining to psychiatric building
In the Matter of Applications and Changes in Old Age Security.
ORDER
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicants for State and County Aid to needy aged persons have filed their application
as r~quired by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw bis warrant on the

Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite tbe name of the applicant, commencing on the first day of March, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
hereinafter-named needy aged persons, to-wit:


March 2nd, 1953 .
NAME TOTAL AID GRANTED
NEW APPLICATION
Bennett, Mina E.
Johnson, Rose
.
Thurmond, Frank
Abercrombie, Lawrence
Carey, Valentine
.
Carey, Etta B.
DENIAL
Fletcher, Hix
RESTORATION
Tullos, William H.
Heaaeldahl, Carrie
Townsend, Ora E.
INCREASE
Hill, Pauline H.
Slade, Charles N.
Lord, Oswald L.
Rogers, Marguerite
Spitser, Mattie M.
Williams, Eli
DECREASE
Slade, Charles N.
Rapozo, Manuel c.
Lord, Oswald L.
Rogers, Marguerite
Rowe, Charles W.
French, Arthur H.
Heston, Aurelia
Spitser, Mattie M.
Williams, Eli
Romero, Owen
Cazenave, S i .mon
Elvidge, George
DISCONTINUANCE
Gonzales, Nick T.
Tullos, William H.
Black, Mabel
Rogers, Colman P.
Zach, Peter P.
Wieler, Florence N.
o.
A.
A.
L.
BEGIN PAYMENT FOR INSTITUTIONAL CARE
Black, Mabel -
DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE
.
Sawyers, Alice
Gutierrez, John M.
$44.20
80 .00
60.85
50.00
80.00
80 .00
52.73
80.00
60 .71
80 .00
34 .30
38 .56
69.16
6T.48
62.29
31 .30
37.90
22.89
55.06
25.25
40.60
41 .68
39.98
54.78
39 .50
65.32
55 .69
$80 .00
255
B. E MARKS
2- 1- 53
11
1- 1-53
11
2- 1- 53
2- 28- 53
1- 31- 53
2- 28-53
12- 31-53
2- 28-53
1-31-53
2- 28- 53
II
256
Application
and Changes
Aid to
Blind .
Application
and Changes
Children's 
Aid .

SUSPENSION
Wieler, Florence N. 2- 1- 53
Brody, Claude R. 11
In the Matter of Applications and Changes in Aid to the Needy Blind.
0 RD ER
WHEHEAS, it appears to the Board that the hereinafter-named applicants for
.
State and County Aid to needy blind persons have filed their applications as required

by law, and as in said applications full y set forth ;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
. .
Treasurer on the General Fund in favor of the following. applicants, for the amount set
opposite the name of the applicant, commencing on the first day of March, 1953, unless
otherwise indicated, and continuing on the first day of each month thereafter until
further Order of the Board, said money to be used for the support of the hereinafternamed
needy blind persons, to-wit :
NAME
DISCONTINUANCE
Gibson, Matthias
TOTAL AID GRANTED
In the Matter of Applications and Changes in Children's Aid .
0 RD ER
REMARKS
2- 28-53
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicants for Children's Aid have filed their applications as requir ed by law, and
as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor dr aw his warrant on the
,
Treasurer on the General Fund in favor of each of the hereinafter-named applicants for
the amount set opposite his name, commencing on the first day of March, 1953, unless
otherwise indicated, and continuing on the first day of each month thereafter until
further Order of this Board, said money to be used for the support of the hereinafter- 
named minors, to-wit :
NAME
Regular
NEW APPLICATION
Flossie Bradburn, for Robert Bradburn
Nancy Cota, for Olympia, Alfred, and
Rolyne Cota
Doris Hunter for Judith and Kathleen
Garcia
DENIAL
Lillian Chavez for Virginia and Ester
Chavez
Carmen Gomez, for Louis and Ruth Marie Gomez
RESTORATION
Margaret Flores, for Salvador Alvarez
Juana Garcia for Guillermina Perez and
Graciela Cue
CHANGE OF PAYEE
.  Gladys Anderson for Ronald Jackson
'
TOTAL AID GRANTED REMARKS
$106. 00
207.00
77 . 00

85 .00
84.00
55. 00

Cancella.
tion of
Funds .
March 2nd, 1953.
NAME
INCREASE
' TOTAL AID GRANTED
Adeline Maya, for Juan, Elena, Carlos, Jose,
Rosalie, Raul, Mary, and Gabriel Maya
.
DECREASE
Adeline Maya, for Juan, Elena, Carlos, Jose,
Rosalie, Raul, Mary, and Gabriel .Maya
.
Connie Padilla for Andrew, Albert, Enrique,
Connie, and ~rank Medina
- Rosa Lee Kindles for Joy Oliver
-
Frankie Kindelan, for Patricia Kindelan
Josephine Cruz~ for George Cruz
Irene Stringer, for Dennis McGowan and Gary
Howard
Faye Alvarado, for Sally and Susan Alvarado
and Shirley Castillo
Helen G. Bradley, for Doris, Lois, and Judy
Bradley
DISCONTINUANCE
Maria Delgado, for Silvina and Mario Delgado
Patricia Manson
Martha Westfall, for Robert (Bobby), Linda, and
Judy Westfall
Kathleen Ruiz, for Norman and Lawrence Chavez
Ermalinda Duran, for Michalene Duran
Jennie Hernandez, for Isabel and Peter Hernandez
SUSPENSION
Nicandra S. Lane for Benjamin, Antonio, Francis,
and Raymond Lane
$304.00
260.00
171.00
1.00
34.00
99.00
89.00
139.00
117.00
 Boarding Homes and Institutions
INCREASE
Minnie Menezes for Robert William Darling $100.00
DECREASE
Minnie Menezes for Robert William Darling 78 .00
In the Matter of Cancellation of Funds.
Resolution No  . 12026
257
REMARKS
1-1-53
2-1-53
2-28-53
II
2-28-53
.
1-31-53
2-28-53
II
2-1-53
1-1-53
2-1-53
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $750.00 is not needed in Account 13 B 8, Office Supplies, Maintenance and
Operation, Tax Collector, General Fund;
 Now, Therefore, Be It Resolved that the sum of Seven Hundred Fifty and
 . .
no/ 100 Dollars ($750 . 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, W. N. ttollister, and Marion A. Smith.
Nays: None Absent: R. B. McClellan

258
Transfer of
Funds .
Transfer of
Funds.
 
Transfer of
Funds .
In the Matter of' Transfer of Funds from the Unappropriated Reserve G~neral
Fund.
Resolution No. 12027
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 13 C 1
Office Equipment, Capital Outlay, in the amount of $650.00; and 13 B 22, Repairs and
. .
Minor Replacements, Maintenance and Operation, in the amount of $100 .00; Tax Collector,
General Fund;
Now, Therefore, Be It Resolved that the sum of Seven Hundred Fifty and no/100
.
Dollars ($750.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Accounts 13 C l, Office Equipment, Capital Outlay, in the
-
amount of $650.00; and 13 B 22, Repairs and Minor Replacements, Maintenance and
Operation, in the amount of $100.00; Tax Collector, 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, w. N. Hollister, and Marion A. Smith.
Nays: None Absent: R. B. McClellan
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No. 12028
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 26, Heat, Light, Power and Water,
Now, Therefore, Be It Resolved that the sum of Five Hundred and no/100
. -
Dollars ($500.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 58 B 26, Heat, Light, Power and Water, 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, w. N. Hollister, and Marion A. Smith.
Nays : None Absent: R. B. McClellan
In the Matter of .Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No . 1202 ~
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
44 B 2, Postage, Freight, Cartage, and Express,
Now, Therefore, Be It Resolved that the sum of Twenty and no/100 Dollars
.
($20.00) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 44 B 2, Postage, Freight, Cartage, and Express; Maintenance and
.
Operation, Justice Court- -Solvang Judicial 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, W. N. Hollister, and Marion A. Smith 
- . - 
Nays: None Absent : R. B. McClellan
 -
'  I~ -

Transfer of
Funds .
Tr ansfer of
Funds.
March 2nd, 1953.
In the Matter of Transfer of Funds from the UnapproEriated Reserve General
Fund .
Resolution No . 12030
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
172 B 14, Cleaning and Disinfecting Supplies,
Now, Therefore, Be It Resolved that the sum of Five Hundred and no/100
.
Dollars ($500.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 172 B 14, Cleaning and Disinfecting Supplies, Maintenance
and Operation, 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, W. N. Hollister, and Marion A. Smith.
Nays : None Absent: R. B. McClellan
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No. 12031
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 26, Heat, Light, Power and Water,
Now, Therefore, Be It Resolved that the sum of Fifty and no/100 Dollars
($50.00) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund 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 being called, the
following Supervisors voted Aye, to-wit:
.
C. W. Bradbury, Paul E. Stewart, W. N. Hollister, and Marion A. Smith.
Nays : None Absent: R. B. McClellan
The Board then took a recess.

At 4 o'clock, p . m. the Board convened.
Present : Supervisors C. W. Bradbury, Paul E. Stewart,
W. N. Hollister, and Marion A. Smith; and J. E. Lewis, Clerk.
Absent: Supervisor R. B. McClellan .
Supervisor Stewart in the Chair.
Petition f or In the Matter of Petition of Peter G. Cassinelli, et al., for Discontinuance
Discontinu;.
ance of Dan- of Dangerous Shooting on Sportsman's Field.
gerous Shoot
ing on A motion was made by Supervisor Hollister that the petition be referred to
Sportsman's '/
Field. the Sheriff for investigation of conditions at Sportsman ' s Field, with authority to
employ experts necessary to determine whether the Field is in condition to be used
without danger to surrounding residents, and with authority to close the Field if it
is determined that it may be dangerous to residents of the vicinity .
2fi0
Closing
Sportsman's
Field to
Riflery. ~
Request of
California
Conservation
Counci
for Appropriation
of $475.
Leave of
Absence .
Road Licens
Permit.
!
Motion died for lack of a second.
The Chairman appointed Supervisor Hollister, the Sheriff, and District
Attorney to sit with three members of the Santa Barbara Federated Sportsmen, Inc., as
a Committee to study the problem and make a written recommendatio.n to the Board. The
Chairman requested that the Board be notified in writing of the personnel of this
Committee to be chosen by the Federated Sportsmen.
The Board then took a recess.
At 5 o'clock, p. m. the Board convened.
Present: Supervisors C. W. Bradbury, Paul E. Stewart, W. N.
Hollister, and Marion A. Smith; and J. E. Lewis, Clerk.
Absent: Supervisor R. B. McClellan.
Supervisor Stewart in the Chair.
In the Matter of Closing Sportsman's Field to Riflery .
.
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that due to an allegedly dangerous condition the -
Sportsman's Field be closed to riflery, effective immediately, until the report of the
Committee heretofore appointed to study safety conditions of the Field has been
received and considered by this Board.

In the Matter of Request of California Conservation Council for Appr.opriation
of $475.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carri ed unanimously, it is found that the publicity program of the California Conservati
on Council is to the betterment and benefit of Santa Barbara County; and
It is ordered that the above-entitled matter be, and it is hereby, referred
to the District Attorney for preparation of a contract by the terms of which the
County will grant this request 
 In the Matter of Leave of Absence.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Paul Wilson, Supervisor at Los Prietos Boys
Camp, be, and he is hereby, granted a four months' leave of absence without pay,
beginning March lst, 1953.
In the Matter of Road License Permit.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that a road license be, and it is hereby, granted
upon placement of a bond in the amount of $250, as follows:
J. R. Sims - install 1-inch or 2-inch water main in trench
14 inches wide and 18 inches deep, to connect with domestic
water supply, in Windsor Way, 2nd District .

Leave from
the State
of California
.
Authorizing
Travel.
Vacating
Premises at
110 East
Figueroa
Street.
March 2nd, 1953 .
261
In the Matter of Leave from the State of California.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that leaves from the State of California be, and
they are hereby, granted, as follows:
Supervisor McClellan - 30 days effective March 2nd, 1953 . .
Supervisors Bradbury, Smith, and Hollister - 30 days effective
.
March 13th, 1953.
In the Matter of Authorizing Travel.


Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Supervisors Bradbury, Hollister, and Smith be,
and they are hereby, authorized to travel to Washington, D. C., March 13th, 1953, for
business pertaining to Vaquero and Cachuma Projects , expenses of the trip to be a
charge against the County.
In the Matter of Vacating Premises at 110 East Figueroa Street .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to prepare necessary papers to effect vacation of pr emises at 110 East
Figueroa Street rented to Joe H. Cota.
It is further ordered that the Chairman be, and he is hereby, authorized to
execute a Notice to Vacate .
Disposing In the Matter of Disposing of Buil~ings at 110 East Figueroa Street.
of Buildings
at 110 Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
East
Figueroa carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
Street.
Approval o
Riders to
Oil Drilling
Bonds .
authorized to sell or otherwise dispose of buildings located at 110 East Figueroa
Street.

are hereby, approved, and
It is further ordered that the architect be, and he is hereby, authorized
to proceed with preparation of plans for the building on the basis of these approved
space allocations. -
In the Matter of Approval of Riders to Oil Drilling Bonds.
Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance
with the provisions of Ordinances No. 559 and No. 672;
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that riders to oil drilling bonds be, and they are
hereby, approved, as follows:
Douglas Oil Co . of California -- rider to Pacific Indemnity
Company Bond No . 123295, adding well 11McNee 11 No. 7

262
Setting Com
pensation
Richfield Oil Corporation - rider to Pacific Indemnity Company
Bond No . 203679, adding well "Russell A" No . 76-8
Union Oil Company of California - rider to Pacific Indemnity
Company Bond No. 98273, adding well "Bell" No . 114
In the Matter of Setting Compensation for a Certain Position, Department of
for a Cer- Assessor.
tain
Position-
Department
of Assessor J

Transfer of
Funds .
Resolution No . 12032
WHEREAS, by virtue of Ordinance No . 697, 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 monthly schedule contains optional rates of pay which are
defined and designated in said ordinance as Columns "A", 11B11
,
11C11
,
11D11 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 position hereinafter named be, and the same is hereby, fixed as set
forth opposite the hereinafter named position, effective March 2, 1953:
Ordinance
Identification
Number Name of Employee Colwnn
ASSESSOR
6 . 5 .5 First Appointee c
Passed and adopted by the Board of Supervisors of the County of Santa Barbara,
State of California, this 2nd day of March, 1953, by the following vote :
Fund.
AYES: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, and
Marion A. Smith
NOES: None ABSENT : R. B. McClellan
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No . 12033
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 56, Surety Bonds,
Now, Therefore, Be It Resolved that the sum of One Hundred Fifty and no/ 100
' Dollars ($150 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 96 B 56, Surety Bonds, 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, W. N. Hollister, and Marion A. Smith.
Nays : None Absent: R. B. McClellan
Minutes of
March 2nd,
1953.
Re : Carpinteria
Count
Water District.

v
ATTEST:

March 2nd, 1953.
Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby approved.
Chairman, Board of Supervisors.
 E. LEWIS, Clerk.
Board of Supervisors of the County of Santa Barbara, State of
California, March 9th, 195J 1 at 10 o ' clock, a. m. Present :
Supervisors C. W. Bradbury, Paul E. Stewart, W. N. Hollister,
and Marion A. Smith; and J. E. Lewis, Clerk.
Absent: Supervisor R. B. McClellan.
Supervisor Stewart in the Chair.
In the Matter of Minutes of March 2nd, 1953.
LES

Minutes of the regular meeting of Monday, March 2nd, 1953, were read and
approved. 
In the Matter of Carpinteria County Water District .
Resolution No. 12034
WHEREAS, Tuesday, the 24th day of March, 1953, is the day fixed by law for
' the CARPINTERIA 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 Carpinteria 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, A. R. HEBEL, STANLEY L. SHEPARD and MAX YOUNG 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
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

264

WHEREAS, a petition signed by five per cent (5%) of the voters 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, the board of directors of said Carpinteria County Water District
have designated the Carpinteria Herald, a newspaper of general circulation, published
weekly in Carpinteria County Water District 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 24th day of March, 1953, is the day fixed by law
for the Carpinteria County Water District general election for the election of
directors.
Second: That Certificates of Nomination have been duly filed with the Count
Clerk of the County of Santa Barbara, State of California, for the election of
Directors of Carpinteria 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 A. R. HEBEL, STANLEY L. SHEPARD and MAX YOUNG 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
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 voters 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 the Board of Directors of said Carpinteria County Water District
have designated the Carpinteria Herald, a newspaper of gener al circulation, published
weekly in Carpinteria County Water District in the County of Santa Barbara, as the
newspaper in which the notice of election, or notice that no election will be held,
should be published .
Eleventh: That no election as above provided is to be ~eld.

March 9th, 1953.
AYES: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, and
Marion A. Smith.
NOES: None ABSENT: R. B. McClellan
26'7
Payment of In the Matter of Payment of Monies to the City of Santa Barbara and the
Monies to
City and County of Santa Barbara from the Sales of Tax-deeded Property.
County of
Santa Bar- Resolution No. 12036
bara from
Sales of WHEREAS, the State of California has become the owner of certain properties,
Tax- deeded
Property. ~ hereinafter more particularly described, which said properties were 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 44 Terrace Vista Sub $285.00
College School District
Lots 10 & 11 Block 25 Town of

Santa Ynez
Cold Spring School District
Lot 14 Sec 1 Twp 4 N Range 27W SBM 145.00
According to official map
.
WHEREAS, reports of said sales were duly made and mailed to the officials
entitled thereto, pursuant to the provisions of Section 3720 of the Revenue and Taxation
Code; and
WHEREAS, at least sixty days have expired from date of mailing such notices
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 cost of said sales,
and exclusive of the State ' s portion of redemption penalties ($2.00 for each sale) 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 such political
subdivisions 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 Sale Trust Fund and mail
a warrant in favor of the City of Santa Barbara in the amount of $131.92. The Auditor
is hereby directed and instructed to deposit said portion due to the County of Santa
Barbara, State of California, the respective funds entitled thereto, as provided by
law.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 9th day of March, 1953, by the following vote, towi
t:
Ayes: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, and
Marion A. Smith.
Noes : None Absent : R. B. McClellan

268
Execution
of Advertising
Contract
-
California
Conservation
Coun- /
cil .
Cancellation
of
Taxes.
Naming Persons
in
Off ice of
Tax Collector
to
Handle Cash
Difference
Fund .

In the Matter of Execution of Advertising Contract with the California
Conservation Council for Period Ending June 30th, 1953.
 Resolution No. 12037
WHEREAS, a contract bearing date of March 9, 1953, between the County of
Santa Barbara and the California Conservation Council, by the terms of which the said
organization will furnish its services for the purpose of advertising the County, has
been presented to this Board of Supervisors; and
WHEREAS, it appears necessary and proper to execute said contract,
NOW, THEREFORE, BE IT 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 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 9th day of March, 1953, by the following vote:
AYES: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, and
Marion A. Smith.
NOES: None ABSENT: R. B. McClellan

In the Matter of Cancellation of Taxes on Property Acquired 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
any and all existing unpaid taxes, penalties for delinquency, costs, certificates of
sales, and deeds prior to the acquisition of said property by the United States of
America, as provided by Section 4986 et seq. of the Revenue and Taxation Code of the
State of California; and
It further a ppearing that the written consent of the District Attorney of
said County of Santa Barbara to the cancellation of said taxes, penalties for delinquency,
costs, certificates of sales, and deeds prior to the acquisition of said
property by the United States of America 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
the following:
Portion of Lots 16-18A-19 and 32A of the Ortega Ranch assessed to
Bank of America Nat'l Trust and Svgs Assn.
value of land in the amount of $1820.
Cancel an assessed
In the Matter of Naming Persons in Office of Tax Collector to Handle Cash
Difference Fund .
In accordance with the Order of the Board dated February 16th, 1953,
A. Leonard Page, Tax Collector, does hereby designate the following persons to handle
the Cash Difference Fund created by Resolution No. 12012.:

---- - -

March 9th, 1953.
Twelfth : That on Monday, the 23rd day of March, 1953, the Board of Supervisors
of the County of Santa Barbara, State of California, at its regular meeting,
will appoint A. R. HEBEL, STANLEY L. SHEPARD and MAX YOUNG as Directors of Carpinteria
County Water District to fill the positions above mentioned, as provided by the County
Water District Law of the State of California and by Section 30817 of the Water Code of
the State of Calif ornia .
Thirteenth : That notice that no election is to be held and that said persons
so nominated for said position of Directors will be so appointed shall be given by
publication on the 13th day of March, 1953, and on the 20th day of March, 1953, in
Carpinteria Herald, a newspaper of general circulation published weekly in Carpinteria
County Water District in the County of Santa Barbara.
That said notice shall be substantially in the following form, to wit :
NOTICE
APPOINTMENT OF DIRECTORS
OF
CARPINTERIA COUNTY WATER DISTRICT
NOTICE IS HEREBY GIVEN to the voters of CARPINTERIA COUNTY WATER DISTRICT,
County of Santa Barbara, State of California, as follows :
1 . That no election is to be held on Tuesday, the 24th day of March, 1953,
which is the day fixed by law for the Carpinteria 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 i n the district be
held was presented to the Board of Directors of said District;
3. That the positions to be filled are Directors of Carpinteria 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 : A. R. HEBEL, STANLEY L. SHEPARD and MAX YOUNG;
5. That in accordance with the law, said election will not be held, and
that on Monday, the 23rd day of March, 1953, 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 A. R. HEBEL, STANLEY L.
SHEPARD and MAX YOUNG, as Directors of Carpinteria County Water District to fill said
positions of Directors of said District .
1953 .
BY ORDER OF THE BOARD OF SUPERVISORS OF SANTA BARBARA COUNTY, made March 9,
(SEAL)
J . E. LEWIS
County Clerk and Ex- Officio Clerk
of Board of Supervisors of the
County of Santa Barbara
IT IS FURTHER 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 13th day of March, 1953, and on the 20th day of March, 1953.

2()6
Authorizin
Deposit of
Money Re:
Miguelito
Channel
Drainage
Project.

,



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 . . .
PASSED AND ADOPTED by the Board of Supervisors of the County of Sarita
Barbara, State of California, this 9th day of March, 1953, by the following vote :
AYES: c. W. Bradbury, Paul E. Stewart, W. N. Hollister, and Marion A. Smith.
NOES: None Absent: R. B. McClellan
In the Matter of Authorizing De~osit of Money for Settlement of Eminent
Domain Suit Re : Miguelito Channel Drainage Project as to Parcel Eight Thereof.
Resolution No . 12035
WHEREAS, pursuant to Resolution No . 10288 of this Board of Supervisors, a
complaint in eminent domain was filed on April 11, 1951, in the Superior Court of the
State of California, in and for the County of Santa Barbara, in the name of the County
of Santa Barbara as plaintiff and against certain named defendants, for the acquisition
of certain real property described in said complaint for the location, construction,
and maintenance of a drainage ditch known as the Miguelito Channel Drainage Project for
the drainage and reclamation of lands in the County of Santa Barbara; and
WHEREAS, PURITAN ICE COMPANY, a corporation, was named in said complaint as a
defendant having an interest in a portion of said land, designated in said complaint
as Parcel 8; and
WHEREAS, on said April 11, 1951, an order for possession was signed by said
court whereby the plaintiff in said action was let into possession of the real property
more particularly described in said complaint upon the payment into court, among other
deposits so made, of the sum of $3,624 .00 for the said Puritan Ice Company; and
WHEREAS, under date of February 16, 1953, an agreement was executed between
Puritan Ice Company, a corporation, as Landowner, and the County of Santa Barbara,
settling and compromising the controversy of said parties, and by the terms of which
the County agreed to deliver the sum of $6,000.00 as full compensation to the said
Puritan Ice Company for the land taken; and 
WHEREAS, in compliance with the terms of said agreement, it is necessary to
deli ver to said title company the sum of $2,376.00 to make up the balance of the said
sum of $6,000.00;
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows:
1. That all of the above recitations are true and correct .
2. That the County of Santa Barbara deliver the sum of $2,376. 00 to the
Title Insurance & Trust Company to be used in
agreement of February 16, 1953 .
accordance with the terms of the said ,
3. The County Auditor of the County of Santa Barbara is hereby authorized
and directed to draw his warrant on the County Treasurer in favor of the Puritan Ice
Company, a corporation, for the said sum of $2,376.00, and to deliver said warrant to
the Title Insurance and Trust Company, and the County Treasurer is hereby directed to
pay said warrant .
4 . The District Attorney is hereby authorized and directed to dismiss the
said suit as to Parcel 8 and all defendants sued in connection with said Parcel 8 .
PASSED AND ADOPTED by the Board of Supervisors of the County of Santa
Barbara, State of California, this 9th day of March, 1953, by the following vote :

- -- -------------.-------- ------------------------------------ ----,.-----__.,,
Waiving of
Bond for
Payment of
Taxes -
Lorinda
Tract -
Santa Barbara
.
Vacating
Premises at
122 East
Figueroa
Street.
Vacating
Pr emises at
110 East
Figueroa
Street
Request for
Certain
Employees
to Accumulate
Vacations.
Conununication.
March 9th, 1953.
Jessie Loch
Ellen E. Peterson
Margaret K. Tripp
Marian M. Watson
Grace Roulston
In the Matter of Waiving of Bond for Payment of Taxes - Lorinda Tract,
No. 3 Subdivision, - Cityof Sant a Barbara.
269
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the bond for payment of taxes, provided by
Section 11601 of the Business and Professions Code, be, and the same is hereby,
waived on the Lorinda Tract, No. 3 Subdivision. Oral evidence was submitted that
all current taxes on the Subdivision have been fully paid .
In the Matter of Vacating Premises at 122 East Figueroa Street .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the District Attorney be,andheishereby,drecte
to prepare necessary papers to effect vacation of premises at 122 East Figueroa Street
rented to the City of Santa Barbara.
It is further ordered that the Chairman be, and he is hereby, authorized to
execute a Notice to Vacate.
In the Matter of Vacating Premises at 110 East Figueroa Street.
A conununication from the office of the District Attorney was received,
stating that the Notice to Quit was served on Joseph H. Cota and Bella M. Cota; the
said notice requiring them to vacate the premises at 110 East Figueroa Street on
April 7th, 1953.
In the Matter of Request of Probation Officer for Permission for Certain
Employees to Accumulate Vacations . 
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that permission to accumulate vacation be, and
it is hereby, granted, as follows:

George B. Barrett, Assistant Probation Officer - 12 working
days earned in 1952, for use in 1954
John J. Motzko, Administrative Assistant, Probation Department
- 14 days earned in 1952, for use in 1953.
Mrs. Anne W. Wilson, Chief Clerk, Probation Department -
14 days for use in 1953 .
In the Matter of Conununication from Director of Public Works Requesting a
Complete Boundary Survey of the Property on Figueroa Street Prior to the Construction
of the Proposed Santa Barbara County Office Building.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Surveyor be, and he is hereby, directed
. - 270
Conununication.

Communication.
Communication.
Request for
Cancellation
of
Contr act f o
Use of
County Bowl
Insurance
Coverage
for County
of Santa
Barbara .
'
to make a complete boundary survey of the property on Figueroa Street to be used for
the proposed Santa Barbara County Office Building, and establish permanent monuments .
In the Matter of Conununication from Pacific Greyhound Lines relative to
.
Assignment of a Proportionate Number of Buses to Santa Barbara County during state
Licensing for 1953.
A communication from the Pacific Greyhound Lines relative to the assignment
of a proportionate number of buses to Santa Barbara County was received and ordered
placed on file.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized to
direct a communication to the Pacific Greyhound Lines in appreciation of their
interest in Santa Barbara County.
In the Matter of Communication from State Department of Fish and Game
pertaining to the Closing of Cachuma Lake to Trout Fishing .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above- entitled matter be, and it is
hereby, referred to the Planning Director and the District Attorney to determine if a
.
formal closing should be requested by the County.
In the Matter of Communication from Director of Public Works pertaining to
Protective Covers on the Ventilator System Blowers at the Santa Maria Memorial
Building.
A communication from the Director of Public Works, reporting completion of
the installation of protective covers on the ventilator system blowers and replacement
of broken roof tiles at the Santa Maria Memorial Building, was received and ordered
placed on file.
In the Matter of Request ,of The 20- 30 Club of Santa ~a rbara for Cancellation
of Contract for Use of the County Bowl on April 25th, 1953.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that The 20-30 Club of Santa Barbara be, and it is
hereby, released from the Contract for use of the County Bowl on April 25th, 1953.
In the Matter of Insurance Coverage for the County of Santa Barbara .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following insurance policies from Underwriters
at Lloyd's, London, be, and they are hereby, approved :
Certificate L.C.26126(C), in the amount of $150,000/$200,000
excess of $100,000/ $300,000, Excess Automobile and General
Public Liability.
Certificate L. C.26127(C), in the amount of $400,000/Nil
excess of $100,000/ $500,000, Excess General Property Damage .
Certificate 15089, in the amount of $500,000/$500,000, Excess
Property Damage.
Authorizin
Travel .
Communication
.
March 9th, 1953. 271
It is further ordered that the above policies be filed wit h the Purchasing
Agent .
In the Matter of Authorizing Travel.
 Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that travel from the County of Santa Barbara, on
County business be, and it is hereby, approved, as follows :
Hal D. Caywood, County Superintendent of Schools - 'to Asilomar
March 11th-14th, 1953, to attend the Sixth Annual Superintendent
 s Conference.
Richard S. Whitehead, Director of Planning - to Sacramento
March 19th, 1953, to attend County Supervisors Association
Meeting, as member of the Planning and Zoning Advisory
Committee.
Albert T. Eaves , Jr . , County Auditor - to Sacramento, March
19th, 1953, to attend County Supervisors Association
Meeting.
Charles R. Ingram, Director, County Welfare Department - to
Los Angeles, March 11th, 1953, to attend Institute for
County Welfare Directors, State Department of Social
Welfare.
Marcus Cravens, Agricultural Department - to Los Angeles,
March 11th, 1953, to take Agricultural Commissioner's
examination.
In the Matter of Communication from Office of District Attorney pertaining
to Residence of County Welfare Recipients on County Property in Summerland .
.
The above- entitled matter was continued until the Welfare Department secures
suitable living quarters for the County Welfare recipients .
Resignation In the Matter of Resignation of Glen H. Hickey as Trustee of the Carpinteria
as Trustee
of Carpin- Cemetery District .
teria Cemetery
Dis- Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
trict .
carried unanimously, it was ordered that the resignation of Glen H. Hickey as Trustee
of the Carpinteria Cemetery District be, and it is hereby, accepted, and the Clerk be
authorized to direct a communication to Mr . Hickey in appreciation of the very fine
service rendered .

Appointment In the Matter of Appointment of Juan B. Romero as Trustee of the Carpinteria
as Trustee
of Carpin- Cemetery District.
teria Cemetery
Dis- Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
trict .
Approva l
of Ri ders
to Oil
Drilling
Bond .
carried unanimously, it was ordered that Juan B. Romero be, and he is hereby, appointed
a Trustee of the Carpinteria Cemetery District, succeeding Glen H. Hickey, resigned.
In the Matter of Approval of Riders to Oil Drilling Bonds .
Pursuant to the request of F . H. Johnson, Oil Well Inspector, and in accordance
with the provisions of Ordinances No . 559 and No . 672;
272
Communication.
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that riders to oil drilling bonds be, and they
are hereby, approved, as follows :
Standard Oil Company of California - rider to Pacific Indemnity
Company Bond No . 119594, adding well 11Alexander11 No . 58-16 .
. .
Richfield Oil Corporation - rider to Pacific Indemnity Company
Bond No . 203679, adding well "Russell A" No. 26- 9.
In the Matter of Communication from Mrs . A. R. Ferguson pertaining to the
Renaming of Channel View Drive, Montecito .
Upon motion of Supervisor Bradbury, seconded b7 Supervisor Hollister, and
carried unanimously , it is ordered that the above- entitled matter be, and it is hereby,
referred to the Planning Commission .
Request fo In the Matter of Request of Hugh K. Radke for Abandonment of Palm Street,
Abandonment
of Palm between Ward Avenue and Lasher Avenue, and Lasher Avenue, between Wick's Avenue and
Street, Etc.
Garey. Palm Street, Town of Garey, Santa Barbara County.
Re : Forge
Bond.
Reports .
Applications
and
Changes in
Old Age
Security.
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, referred to the Planning Commission .
In the Matter of Forgery Bond for County of San~ a Barbara.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
directed to procure a Forgery Bond in the amount of $100,000 . 00 .
In the Matter of Reports .
Reports, as follows, were received and ordere'd- placed on file :
County Auditor-Controller - Annual report of the Santa Barbara
County Employees Retirement Association for the year ending
December 31, 1952.
Department of Planning - Work report for February, 1953 .
Public Works Department - Monthly report for February, 1953 .
In the Matter of Applications and Changes in Old Age Security .
0 RD ER
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicants for State and County Aid to needy aged persons have filed their applications
as required by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount
set opposite the name of the applicant, commencing on the first day of March, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
hereinafter-named needy aged persons, to-wit :



NAME
NEW APPLICATION
King, Valetta M.
Hastings, Henry L.
Gulick, Jasper O.
RESTORATION
Thompson, Elmira Belle
Wilder, Hattie Estelle
Curran, Lillian M.
CHANGE IN NAME
March 9th, 1953 .
TOTAL AID GRANTED
$80 .00
80 .00
80 .00
80 .00
48 .30
80 .00
Change from Margaret Welch to Margaret Walsh
INCREASE
Heard, Sophia
Cirby, Louisa A.
Harns, William K.
Richards, Ann E.
Peck, Altha B.
Woolsey, Ida May
Bennett, Amelia z.
Crawshaw, Ida E.
O'Connor, Margaret
Peterson, Beulah M.
Lugo, Anita
Lugo, Anita
Daugherty, Jessie C.
Mann, Mary F 
Billetter, Nettie Engle
French, Arthur H.
Daugherty, James W.
Colton, Fred A.
Ayala, John
Hart, Lulu M.
Tilton, Blanche L.
Williams, Eli
Maccianti, Ezio G.
Snider, Patty S.
Walquist , August R.
Romero, Owen
McLain, Felix R.
McLain, Felix R.
Brody, Beatrice A.
Suitor, Fannie
Miller, Ross
.
Elvidge, George
DECREASE
Richards , Ann E 
Haynes, Julia A.

80 .00
47 .75
60 .06
60 .45
55 .81
75 .00
76 .51
62 .76
80 .00
80.00
60 .01
68 .01
72.57
64 .20
58 . 53
47 .28
42 .16
50 .65
60 .82
31 .15
72 .47
61 .83
23.50
42.52
56 . 54
46 . 50
74 .94
55 .00
50 .61
76 .75
39 .30
80.00
40.35
72 .92
REMARKS
3-13-53
3- 3- 53
4-1-53
4-1- 53
II
II
2- 1- 53
II
2-1- 53
4- 1- 53
2-1- 53
.
4- 1- 53
11
2-1- 53
4- 1- 53
2- 1- 53
4-1- 53
2- 1- 53
4-1-53
11
II
II
2- 1- 53
4-1-53
II
4-1-53
4-1-53
273

. -------.-------------------------------------------~-----
274
. -
  Applications
and
Changes in
Aid to
Bl.ind.
DECREASE (Continued)
Bennett, Amelia Z.
. .
Crawshaw, Ida E.
Peterson, Beulah M.
Hanna, Lillie D.
Rogers, Marguerite A.
Villarreal, Narciso
Bullock, Mary Lee
Mason, Georgianna
Ayala, John
Tilton, George W.
Tilton, Blanche L.
Tilton, Blanche L.
Williams, Eli
Colvin, Myrtie S .
Penfield, Elizabeth W.
McMillan, Charles A.
McLain, Felix R.
Br ody, Claude R.
Brody, Claude R.
Brody, Beatrice A.
DISCONTINUANCE
. .
Woods, Pauline
Fultz , Walter S .
De Pew, William B.
Dewing, Nellie
-
DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE
Hollingsworth, Mignonette
Crump, Louise
Curran, Lillian M.
FORM AG 246
John A. Conner for James and Laura Conner
Earl Bebout for Henry N. Bebout
Lorne M. Callahan for George E. and Madge G.
Callahan
FORM AG 246-A
Marguerite Rodman for Juan F . Romero
J . C. Bidgood for Linda Ann Bidgood
Eileen P. Rogers for Mar guerite A. Rogers
Frank L. Bennett for Mina E. Bennett and
William E. Bennett
.
Lucia T. Lockard for Rebecca Mcintosh Thompson
Alfred Thurmond for Frank Thurmond

$61 .51
57 .76
59 .41
62 . 90
54 .16
72 . 42
45 .03
76 . 51
48 .82
78 .10
69 .47
66 .47
47 . 71
39. 72
43.65
74 .24
65 .70
20 .64
5. 57
36.22
20 .00
20 .00
10 .00
5.00
10 .00
15.00
45 .00
o.oo
5.00
4-1- 53
II
.
II

II
II
4-1-53
4-1-53
II
II
II
II
2-1-53
2- 28- 53
3- 31- 53
2-28-53
II
3- 31- 53
2- 28-53
3- 31-53
3-9-53
II
II
3-9-53
II
II
II
II
II
In the Matter of Applications and Changes in Aid to the Needy Blind.
0 RD ER
WHEREAS , it appears to the Board that the her einafter-named applicants for

,

Applications
and
Changes in
Children's
Aid.
March 9th, 1953. 275
State and County Aid to needy blind persons have filed their applications as required
by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, conunencing on the first day of March, 1953, unless
otherwise indicated, and continuing on the first day of each month thereafter until
further Order of the Board, said money to be used for the support of the hereinafternamed
needy blind persons, to-wit: .
NAME
INCREASE
Rueff, Irene
TOTAL AID GRANTED
$79.05
In the Matter of Applications and Changes in Children's Aid.
0 RD ER
REMARKS
4-1-53
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicants for Children's Aid have filed their applications as required by law, and as
in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of each of the hereinafter-named applicants
for the amount set opposite his name, oonunencing on the first day of March, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of this Board, said money to be used for the support of the
hereinafter-named minors, to-wit:
NAME TOTAL AID GRANTED
Regular
NEW APPLICATION
Petra Navarro, for Martha, Sally Anne, and
Richard Navarro
Socorro Barajas, for Hermelinda Barajas
RESTORATION
Josephine Bourbon for Martha Bourbon
CHANGE OF PAYEE
Sarah Chavira for Carlos Montoya
INCREASE
Adeline Maya, for Juan, Elena, Carlos, Jose,
Rosalie, Raul, Mary, and Gabriel Maya
Freda Callahan, for Madge and David Callahan
Amelia Castellanos, for Francisco, Jennie, and
Vivian Castellanos
Elizabeth Hansen, for Patrick, Elizabeth, and
Juanita Hansen
Carrie Dean, for Diane, Carolyn, and Rodney Dean
Veronica Valencia, for Betty, Manuel Jr ., Richard,
Michael, and Elizabeth Valencia, and Maria
Antonio Salas
Teresa Dorado, for Mariano, Armida, Rose Marie,
Dolores, Yolanda, and Mary Ellen Dorado
Georgie Batastini for Frank Marton
Rosa Lee Kindles for Joy Oliver
Dolores Espinosa, for Rosalie Caldera and
Rachel Espinosa

'
$155.00
75.00
22.00
125.00
274.00
92.00
185.00
197.00
136.00
212.00
247.00
51.00
20.00
159.00
REMARKS
2-1-53
2-1-53
II
2-1-53
4-1-53
276
Cancellation
of
Funds.
NAME TOTAL AID GRANTED
INCREASE (Continued)
Nellie Cummings, for Carol, Beverly, Gregory,
Gary, Dennis, and Dolores C11mm1 ngs
Susie Arata, for Roger and Shirley Arata
Rafaela Palafox, for Petra, Rosinda, Vivian,
Peter, and Rebecca Palafox
Josephine De Luna, for Raymond and Larry Savedra,
and Angel Jimenez
Margaret Ybarra, for George , Robert, Benjamin, and
Meta Ybarra
Sarah Chavira for Carlos, Patricia, Jaime, and
Leonard Montoya
Mary Pommier Garcia, for Chester Pommier
Irene Stringer, for Dennis Mccowan and Gary Howard
Etha Miller, for Virginia Miller
DECREASE
Adelina Maya, for Juan, Elena, Carlos, Jose, Rosalie,
Raul, Mary, and Gabriel Maya
Elle Gilbert, for Letha Gilbert
Veronica Valencia, for Betty, Manuel Jr . , Michael ,
Richard, and Elizabeth Valencia, and Maria
Antonia Salas
Georgie Batastini for Frank Marton
Georgie Batastini for Frank Marton
Rafaela Palafox, for Petra, Rosinda, Vivian,
Peter, and Rebecca Palafox
Josephine De Luna, for Raymond Savedra, Larry
Savedra, and Angel Jimenez
Josephine De Luna, for Raymond and Larry Savedra,
and Angel Jimenez
Margaret Ybarra, for George, Robert, Benjamin, and
Meta Ybarra
Carmen Navarr o, for Geraldine and Unborn child
DISCONTINUANCE
Josephine Plunkett, for James Plunkett
v. Maria Guerrero, for Teresa and Virginia Guerrero
RESTORATION OF RELATIVE PAYEE
Mary Pommier Garcia, for Chester Pommier
$231 .00
136.00
254 .00
146.00
226 .00
125.00
56 .00
139.00
41 .00
260 .00
64 .00
158.00
45 .00
30 .00
203 .00
140.00
116 .00
148.00
25 .00
56.00
Boarding Homes and Institutions
INCREASE
Minnie Menezes for Robert Pommier
Mary Menezes for John Juarez
DECREASE
Mary Menezes for Margaret Apodaca Rosa
In the Matter of Cancellation of Funds .
Resolution No . 12038
$93 .00
56 .00
55 .00
REMARKS
2- 1- 53
II
II

2- 1-53
4- 1- 53
4- 1- 53

2- 28-53
II
2- 1-53
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $2,923 . 95 is not needed in Account 157 CR 554, Drum Canyon Road, Secondary
Roads & Bridges, Capital Outlay (Construction), Good Roads Fund .
Cancellatio
of Funds.
Transfer of
Funds.
March 9th, 1953.
Now, Therefore, Be It Resolved that the sum of two thousand nine hundred
twenty- three and 95/ 100 dollars ($2,923.95) be, and the same i s 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, W. N. Hollister, and Marion A. Smith 

Nays : None Absent: R. B. McClell an
In the Matter of cancellation of Funds .
Resolution No . 12039
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $500.00 i s not needed in Account 172 B 14, Cleaning and Disinfecting
Supplies, Maintenance and Operation, Parks - Fifth District, General Fund.
Now, Therefore, Be It Resolved that the sum of five hundred dollars ($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, W. N. Hollister, and Marion A. Smith.
Nays : None Absent: R. B. McClellan
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 1204Q
Whereas it appears to the Board of Supervisors of Santa Barbara County
.
that a t r ansfer is necessary from the Unappropriated Reserve General Fund to Account
 177 B 14, Cleaning and Disinfecting Supplies,
Transfer of
Fund.
Now, Therefore, Be It Resolved that the sum of five hundred dollars
($500 . 00) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 177 B 14, Cleaning and Disinfecting Supplies, Maintenance
and Operation, Veterans' Memorial Building-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, w. N. Hollister, and Marion A. Smith.
Nays : None Absent : R. B. McClellan
In the Matter of Transfer of Fun.ds from the UnB.llJlropriated Reserve Good

Roads Fund .
 Resolution No . 12041
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
155 CR 504, Stowell Road, Capital Outlay (Construction),
Now, Therefore, Be It Resolved that the sum of two thousand nine hundred
twenty- three and 95/ 100 dollars ($2,923 .95) be, and the same is hereby, transferred
from the Unappropriated Reserve Good Roads Fund to Account 155 CR 504, Stowell Road,
Capital Outlay (Construction), Primary Roads and Bridges, Good Roads Fund.
278
Transfer of
Funds.

Transfer of
Funds.
Revision of
Budget Ite
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. W. Bradbury, Paul E. Stewart, w. N. Hollister, and Marion A. Smith.
Nays: None Absent : R. B. McClellan
In the Matter of Transfer of Funds from the Unappropriated Reserve Salary

Fund .
Resolution No . 12042
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
48 A 4, Extra Help,
Now, Therefore, Be It Resolved that the sum of five hundred dollars
($500 . 00) be, and the same is hereby, transferred from the Unappropriated Reserve
Salary Fund to Account 48 A 4, Extra Help, 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 E. Stewart, W. N. Hollister, and Marion A. Smith.
-
Nays: None Absent: R. B. McClellan 
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 12043 
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
220 B 22, Repairs and Minor Replacements,
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
t~ Account 220 B 22, Repairs and Minor Replacements, 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, W. N. Hollister, and Marion A. Smith.
Nays: None  Absent : R. B. McClellan
In the Matter of Revision of Budget Items.
Resolution No. 12044
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Capital Outlay (Construction),
Secondary Roads and Bridges, Good Roads Fund.
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 157 CR 583, Schaeffer Road, the sum of $300. 00, to
Account 157 CR 524, Point Sal Road, Capital Outlay, (construction)_, secondary Roads
and Bridges, Good Roads Fund.
Upon the passage of the f oregoing resolution, the roll being called, the
Revision of
Budget
Items .
Allowance o
Claims .
'
March 9th, 1953 .


following Supervisors voted Aye, to-wit:
C. w. Bradbury, Paul E. Stewart, W. N. Hollister, and Marion A. Smith.
Nays, None Absent: R. B. McClellan
In the Matter of Revision of Budget Items .
Resolution No . 12045
:. : ''' 1(
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Salaries and Wages, County
Parks Administration, 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 178 A 1, Regular Salaries, the sum of $125. 00, to
Account 178 A 4, Extra Help, Salaries and Wages, County Parks Administration, 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, W. N. Hollister, and Marion A. Smith.
Nays, None Absent, R. B. McClellan
In the Matter of Allowance of Claims.
Upon motion, duly seconded, and carried unanimously, it is ordered that the
following claims be, and the same are hereby, allowed, each claim for the amount and
payable out of the fund designated on the face of each claim, respectively, to-wit:
\

280'
NUMBER

PAYEE
GOOD ROADS UIO
OIL Lt I oP~Ctl U
SP IAL VIATlO
C PIT.AL 0 !' t 
  CO T  S DIST.
1 ~c

I .

S~ BARBARA OOlJNTY
DA'l'E .March 9, 1953
PURPOSE SYMBOL






I
I
CLAIM
ALLOWED FOR

 15 , 250 . ~
 2, 101. 99
2,2'6.60


i2. 2o-r
14.61
1, 200. 00*
s2 .a,.


Rn a
 - 

l
REMARKS
I
I

I
I

SAN'l'A BARBARA OOUNTY


--- -------- - - ---------- - --- --- ------ - -------- --
NUMBER PAYEE

l-'SlJ eaoe Tel Co Ltcl

13-Sl.4 Hollieter
1.3,lS R B Clell u
13Sl6 Shell OilCo
1)51S
1JS19
l)S20
13S21 'J E !Alda
l'S22 Aseoe Tel Co L'td
1JS23
13524 Standard 011 Co
l)j!S A T rot'fta Jr-:
 lJSa6 Patrioa aoMro

lJ,27 "37-BOwea Iae
1),28 Tboaa D 
13S29 '1olin a
l)S)O rederie& L 9.l'Ot11a

1)532
1)5J3 Jlirtoa L r lb'Dala

l)S)6
135)7
lJS)S
13JJ9
1351t0
i t eonard ~
l1 !.Web 
R l bilQ ard
l"-4' '!$6' Don Outhler
135~ Francia I Tal'la
l)J,.7 ~lJl!er l Joaea
1,) '"'' i aaoc Tel 1le ~d
13549
l3S5~


p
Baehlll1d'I
l!llraol
I R Lip ia  t\
PURPOSE SYMBOL

DO

CLAIM
ALLOWED FOR
52.30
39.23
6.11
'ltO
. 12.u
 . I
l.)6

REMARKS

 

~---
NUMBER


llS64
l.)S(S
1)5'(
l,~7
 1JS90
.
PAYEE
 .
SANT~ BARBAllA OOUNTY
DATE ~vch 9. 19S3 .
- ----- ------- -
PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
I
I
-- """- ------
 
SANJiA BARBABA OOUNTY
DATE 19S) .
----------------- --------------- ----- - ---- ------------- ---- - - -- ------- ------ - --------
NU MBER

1).599
1)600
13610
ij611
1)612
PAYEE
t\lal t el Co
lobi\ D BOse
1)61.9  ilildre~h fl Ba'lleWY
1)620 r""' bin H Gerdoa
JJ62S
PURPOSE
Senice .
,
SYMBOL

CLAIM
ALLOWED FOR REMARKS

NUMBER PAYEE . .

SANTA BARBAllA OOUNTY
GBIW?! !. 1.UKD
----------------------
PURPOSE SYMBOL
  96 11 S9
CLAIM 
ALLOWED FOR
.
REMARKS
NUMBER


136?.8
PAYEE
:t
Pae .Gaa  Bl C ' ,

9t1de 011C.

-
SAN'I'A BAR.BAil.A OOUNTY )
:GENERAL FUND " '.Haicti 9 . 19 5)
DATE-. --=~~~-
--------------------------------------- --
PURPOSE SYMBOL CLAIM
A L L OWED FOR REMARKS
~" 9jrtlcal Co lite

  SAN'J1A BARBAJlA OOUNTY
GhEllAl. YUiil DA'l'E lfl.reh 9, 19.53 I
-- - -~---------- ------------ -- --- --- ----. -- - - - - --------------------------- ----- - ------------
NUMBER

PAYEE
S 8 Cot"'9 llOapi~l
B Cotta& :ll0ep1~
B cn,ace ,_Pit.al
Cett~ Roept,el .
a  l'el Co
11 iOaJ'oe


PURPOSE
hriio


13713 . Colletlo.a r .
1)714 60 Co Gaw 00
1311, . c el ce ""

13716
1,71?
13"'22
l372)
13726
11727
l.J?ll
'"e rel Co ~cl

G H _ ld  a
G.n Tel Co

Joa Dioa
Lcil lOaoll
11Wn L  ,.11
Gra.i~r .Jr
1)7JJ 'Lila , 
1)73)
Jloaa 1 MltriC
p \bla RaarnJ
ttiiaellta

Del" of Beelil eltoe
Tbca P D1u1l rreae
Co eltar. Dir l a1oe
o O.  l Ce
1)7~1 libil ~ttallah KO

137~2 8.rewal' .,
1374)




&xaainatien
f oed lhippli

SYMBOL
1~ 8 1
1'2 B 2J

IN B 2i
'

190 B 7
u.
'
CLAIM
ALLOWED FOR

1'8.7,
2J.)0
s.1s
10.'00
~1.00

lt2J
''
REMARKS
I


--- ~~r:---':'"-7"'"':-"!":'""-;---:---~-.-. -~ --r. ; :--"'~7' 9~ --:--,.~. . ~~~~-~-,.~ l"="'S.,,,." '"'"""~ -~ ,--,.- .,.,-,--:!,._,. 
I
- 

------- -- --- -- --- -- - - ----- ------- ------- - -- - -- -- - -- - - - - --- -- --------- - - . -------- ------ -- -- -
NUMBER PAYEE
137" Yunay ~
lJ?'f
1,746
1)7lt7 Harper' Mar.k9' Do'
~141

137Sl
1)1.,2
1315)
l'?~
13762
1)76)
1,764:
13?65
1J?6'
1)76?
13761
1)769
lJ1.72
lJT?J
:Uolp!l Cirdr.
De UiCuna
c i!dWN 
'Jira L 8'wai"de
lJ?.74 ~ lloa1r Any
lJT/5
1)176
l,1T'I Bea\J'iee ~lia

1)7tJ
137.
l.J7., ft\'27


PURPOSE

SYMBOL
lto I 7
Dct
h
  
CLAIM
ALLOWED FOR

J.6.lO
itt.26 .,.,7
w.60
S?.76
Ul .
21.00
s.oo
u.n
10.00

30.00
21.50
18.00
31.25
11.00
20.00
REMARKS


'
------ --
NUMBER

1379,
l:J'196

13404
u~s
1)806 Uiq

PAYEE
1)807 l.011\a P~ola
i)i&
~ l.3309
SO Co Gaa Co
13'26 60 Co .Gae Co


-- - -- - - - -
PURPOSE SYMBOL
-----------
CLAIM
ALLOWED FOR
 . JJl.:.19 

~.oo
I I $ ; I i pc

REMARKS

-, * . 
.
  , S.AN'M BABBAllA OOUNTY
GEtmR L Jl'UND
FUND__:.:__:~~:-=-;-=---,-~-=--

NUMBER PAYEE PURPOSE SYMBOL
l3ft!t' '
i,846 a Clarence Allee  '

1)~7 a Edit~ Baavl
1)8~
13849
1)'  0 Mra Contrera 
""
1J4Sl
 '' ''a
 DO
lO
 
 DO
l38S lit
1Jil'9
l )a60
 1) '61
1)161 -
! 316)
 
SUJpO~ 

 1)865

 



CLAIM
ALLOWED FOR
t ao.79
 17.u.
l8J.OO
"
73 .00
SJ .74

 20. 43
~.oo
 132.oa . .00
14.9S
s . ~
1 .)0

4 I 4
REMARKS
I



I


NU MBER

1)866
13'67
~ l!S6g
'\
1)!69
1)470
1371

PAYEE
'
SAN11A BARBAJlA OOUNTY
 GEtmR L iUNI
-~-- ~--
PURPOSE
--- - - -- ---~- - --===------=- . SYMBOL CLAIM
ALLOWED FOR REMARKS
Q '
FUND
NUMBER PAYEE

.
1386

eld~ Ci
1)$91
l)"'
lJ~
13S97
 ;1'"'
139'
1)900
.J.3902
1)90)
1)904
lJ90S
1)904
11909
# f li'mer
:l ' Jan
:A r Jan
Oen Tel Ce
!he ep liOy
Gin Til Co
Gen !el Ce
O'Reill7
~ P 0 ' 1eillT
Bealde Oil Ce
SeaaUe Otl Ce
Seaa1d Oil CO
eaata 011 c.
:13911 Mile


13912 liln  aa 
1391' S.aeid 011 Ce
1)914 Rine llltf
139i5 L H I he
13916 L ft D Ine 
1)9aG -
139%1

4    p as ~  I
SAN'l'A BARBAB.A OOUNTY
 
OOOD ROADS lUJID
DA'fE rch 9, ,
PU RPOSE


Sir ti



elcter' a Olne

lp
. .
E1e lee HUtil
ae~r ~t.n


SYMBOL
161 B l
(1.62
16)
16) B 9
J)o
--- -~~
CLAIM
ALLOWED FOR REMARKS


-
50. 90 lS5BRlJ 29. 27
1S7 RlJ 21 .6)
18.JO lSS 13 7.99
l.63822 20 . ~l
~ .93 1S71113 l . '4. .
.  163822 3 .09
Ji.'17 lS7BRl3 l;J5
1S70RJ501t i . ~
1'9C601 6 . ~o
163119 3,73
l63B22 as.so
.
1S?CIJJ9b ts.oo
lf7CRJl)b S.00


~)S. 13
160.a
422 .13
4.'6
261.,J 
4S3 .J't
19.01
11'3 16)19 071.1)
; 1~~B22 J .00

,
io.2 I
7.73
11.76
6.14
2.81
2a.1'
s.66
U.6& Prtr.
11.71

I


NUMBER

1)92,.

l392J
. 1)926
11927

!13930
l:J9)1
1)1
"''' 1)9)4
1)9),
 

   - 

SAN'l\\ BARBARA OOUNTY 
GOOD MADS ltJID
FUND~~~~~~~~~ DA'fE Marcb 9, 19'3
----- - - ---
PAYEE
"!O\Or n Ille
!olna ill ~ tbr Id
Yal.11  & . l
f1etor: qdp Co
'\nu !!fron '.Wk
braacb
IOlUll ' =l'XACO l\l~O 6
~liioa
~r De~
o Gaa i.
39 CO Gaa Ce
ill be rt 



- . - -- - - ------- -- -~ --- - - --
PURPOSE SYMBOL
ap
Leber 
Rd.la
llappll 
S~elal l.97
S\ipplJi
 16)
CLAIM
ALLOWED FOR
 l 
'
21.?i
1.u:
14.96

REMARKS






 .
.
 DATE March 9,
- ------------ - -- ------- -- - ------ - -- ---- ---- --- ------ -- ---- ~----------------------- ----
NUMBER PAYEE
 

PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS




l
 
NUMBER PAYEE
13941

SANT~ BARBARA COUNTY
PURPOSE SYMBOL
Post.1 Suae.a
-- ---------
CLAIM
ALLOWED FOR REMARKS

. . . . SANTA BARBAllA OOUNTY . . . . . .
 DATE Marell. , , 19S)
----- - --------- - -- ----- ---
N UMBER PAYEE
I 11.7
l US aJ: V ROHn

J lSo
J lSl
:f ra Radin !llar\li
PURPOSE SYMBOL C L AIM
ALLOWED FOR
----------
REMARKS
, 
- ------------------~----------------------------------------------~
Setting
Compensatio
for Certain
Position -
Department
of Sur veyor .
Notice of
Intention
to Designate
or
Change the
Names of
Certain
County Road
5th Distric
"
March 9th, 1953. 28t
Upon the passage of the foregoing Order, the roll being called, the fol l owing -
Supervisors voted Aye, to-wit :
Surveyor .
C. W. Bradbury, Paul E. Stewart, w. N. Hollister, and Marion A. Smith.
Noes: None Absent : R. B. McClellan
The Board then took a recess .
At 5 o ' clock, p . m. , the Board convened .
Present: Supervisors C. w. Bradbury, Paul E. Stewart, W. N. Hollister,
and Marion A. Smith; and J . E . Lewis, Clerk.
Absent : Superviso~ R. B. McClellan
Supervisor Stewart in the Chair.

In the Matter of Setting Compensation for Certain Position, Department of

I

. .
Resolution No. 12046

WHEREAS, by virtue of Ordinance No . 697, as amended, the Board of Super-
- . ' -
visors 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 monthly schedule contains optional rates of pay which are
defined and designated in said ordinance as Columns 11A11
, "B", 11c11
,
11D11 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 ~chedule applicable thereto,
NOW, THERE.FORE, 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
forth opposite the hereinafter named position, effective March 9, 1953:
Ordinance
Identification
Number
SURVEYOR
82 .8.8
.
Name of Employee
First Appointee
Column
 c
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 9th day of March, 1953, by the following vote :
Ayes : c. W. Bradbury, Paul E. Stewart, W. N. Hollister, and
Marion A. Smith.
Noes : None Absent: R. B. McClellan
In the Matter of Notice of Intention to Designate Na~es for .or Change the
Names of Certain County Roads in the Fifth Supervisorial District.

Resolution No . 12047


WHEREAS, certain county roads in the Fifth Supervisorial District of the
}
. County of Santa Barbara, her einafter described, are either officially unnamed or are

282

roads which have been officially named; and
WHEREAS, consider able confusion exists rel ative to the public use of numerous
different names for such roads; and
WHEREAS, pursuant to Section 970 . 5 of the Streets and Highway Code of the 
State of California, this Board of Supervisors is authorized to adopt and change names
of county roads,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows :
1 . That the Board of Supervisors of the County of Santa Barbara, pursuant
to Section 970 .5 of the Streets and Highways Code, hereby declares its intention to
adopt and/or change the existing names of the hereinafter described county roads as
follows :
1 . Change County Roads 503 and 505 extending easterly from Santa Maria
City Limits from Suey- Philbric Road to East Main Street as far wester ly as its junction
with the Santa Maria Valley Railroad .
2 . Change that portion of County Road 505 lying south of the Santa Maria
Valley Railroad from Philbric Road to Bettiga Road .
3 . Change County Road 522 from Guadalupe Beach Road to West Main Street .
4 . Change County Road 568 extending westerly from U. s . 101 along the
.northerly limits of the Ci ty of Santa Maria from Access Road to West Donovan Road (now
called Donovan Road by City of Santa Maria) .
5 . Change County Road 501 extending easterly from U. s . 101 along the
northerly limits of the City of Santa Maria to the Suey Crossing Road from Whitney Road
to East Donovan Road .
6 . Change that portion of County Roads 568 and 502 lying outside the Santa
Maria Airpor t and extending in a nor th- south direction along the westerly limits of the
City of Santa Maria from Access Road and Lower Orcutt Road to Blosser Road (nor thern
part now called Blosser Road by City of Santa Maria . )
7 . Change County Road 534 from Lakeview Depot Road to Lakeview Road .
8 . Change that portion of County Road 507 extending in an east-west directio
along the north side of Section 30 and 29, TlON R 33W S .B.B. & M. from Rosemary Road
to Hancock Road .
9 . Change that portion of County Road 507 extending in an east-west directio
along the Santa Maria Valley Railroad in Section 13, TlON R34W from Rosemary Road to
Jones Street .
10. Change County Road 563 from Dal Porto Road to Betteravia Road; and change
County Road 506 from Betteravia Lateral Road to Betteravia Road between the junction of
County Roads 506 and 568 and the point where County Road 506 leaves the Santa Maria
Valley Railroad and extends in a north- south direction .
11 . Change that portion of County Road 568 lying south of its inter section
with County Road 510 from Access Road to Black Road .
12 . Change that portion of County Road 547 lying in an east-west direction
as an extension of Clark Avenue, Orcutt, and ending at its junction with Dominion Road,
from Orcutt- Gar ey Road to Clark Avenue .
13 . Change that portion of County Road 547 lying in a north- south direction
along the west boundary of Section 10 T9N R33W and all of County Road 517 from OrcuttGarey
Road and Suey School Road to Dominion Road .
'
\
March 9th, 1953. 283
14 . Change that portion of County Road 512 between Betteravia Lateral
,
Road and the easterly boundary of the Guadalupe Rancho from Betteravia Road to Sinton
Road .
15. Change that portion of County Roads 516 and 512 lying along the easterly
boundary of the Guadalupe Rancho from Brown Road and Betteravia Road to Ray Road .
16 . Change that portion of County Road 506 lying in a north- south direction
from the poi nt where it leaves the Santa Maria Valley Railroad right- of-way to its
junction with the extension easterly of the old Second Street, Guadalupe, from
Betteravia Lateral to Simas Street.
17. Change that portion of County Road 506 lying in a generally east-west
direction and along the easterly extension of the old Second Street of Guadalupe from
Betteravia Lateral to Eleventh Street .
18. Change County Road 513 from Bradley Road to Nance Road {now called
Nance Road by City of Santa Maria).
19 . Change the north- south portion of County Road 503 between East Main
Street and the junction with County Road 567 from Suey Crossing Road to Suey Road .
20. Change County Road 567 from Suey Camp Road to Suey Road .
21 . Change that portion of County Road 568 lying in a northeast ~southwest
direction between the easterly extension of Betteravia Lateral Road and the southerly
extension of Black Road from Access Road to Mahoney Road .
22 . Change that portion of County Roads 542 and 578 lying in a north- south
direction as the southerly extension of the Orcutt Road from Rice Ranch Road and Dump
Road to Orcutt Road .
23 . Change that portion of County Road 568 lying between its Junction
with County Road 563 and its junction with County Road 506 from Access Road to
Betteravia Road .
24 . Change that portion of County Road 507 lying between the easterly
extension of Main Street and the Santa Maria Valley Railroad from Rosemary Road to
Suey Road .
2 . Resolution of the Board of Supervisors of the County of Santa Barbara,
State of California, No . 12017, passed and adopted on the 2nd day of March, 1953, is
hereby r epealed .
3 . That Monday the 6th day of April, 1953, at 10 o'clock, a . m. is hereby
fixed as the time; and the meeting room of the Board of Supervisors in the County
Court House, City of Santa Barbara, State of California, is hereby fixed as' the place
for the hearing of this resolution, at which time and place any party may appear and
be heard relative to said proposed action .
BE IT FURTHER RESOLVED that notice of said hearing shall be given by posting
notice in at least three public places along the roads proposed to be affected, such
posting to be completed at least ten days before the day set for said hearing .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 9th day of March, 1953, by the following vote :
AYES: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, and
Marion A. Smith
NOES : None ABSENT : R. B. McClellan
 284
Re: Agreement
pertaining
to
Paving at
Juvenile
Hall.
Recommendation
for
Stop Intersection
on Hollister
at
Cieneguitas
Road.
Communication
.
Communication.
Authorizing
Travel.
Purchase of
Personal
Property.

Sale of
Personal
Property .

In the Ma~ter of Authorizing Execution of Agreement with Western Motors
Transfer, Inc., pertaining to Paving at Juvenile Hall .
Upon motion of Supervisor Hollister, seconded by Supervisor Smith, and
carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby,
authorized and directed to execute an Agreement by and between the County of Santa
Barbara and Western Motors Transfer, Inc . , for paving at Juvenile Hall .
In the Matter of Recommendation of Road Commissioner to Designate Stop
Intersection on Hollister Avenue at Cieneguitas Road (State Highway Route 150) .
Upon motion of Supervisor Hollister, seconded by Supervisor Smith, and
carried unanimously, it is or dered that the above- entitled matter be, and it is hereby,
referred to the District Attorney for preparation of a resolution to designate the
aforementioned stop intersection .
In the Matter of Communication from Federated Sportsmen of Santa Barbara,
Inc., pertaining to the Closing of Sportsman's Field .
The above- entitled matter was continued to March 16th, 1953 .
In the Matter of Communication from Executive Secretary, Board of Directors,
Los Prietos Boys' Camp, pertaining to Increase of Insurance .
Upon motion, duly seconded and carried unanimously, it is ordered that the
above- entitled matter be, and it is hereby, referred to the Purchasing Agent .
In the Matter of Authorizing Travel .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that travel from the County of Santa Barbara, on
County business, be, and it is hereby, approved, as follows :
Any Member of the Board - to Sacramento, March 20th, 1953,
to attend meeting of the Board of Directors of the County
Supervisors Association of California.
In the Matter of Purchase of Personal Property.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase personal property, as follows:
General Hospital, Santa Barbara - 24- foot 2-section Magnesium
Extension Ladder, at approximate cost of $56. 50, from Account
180 c 22.
In the Matter of Sale of Personal Property .
Upon motion of Supervisor Bradbury, seconded by Supervisor Smith, and
carried unanimously, it is ordered tpat personal property, as follows, be, and it is
hereby, declared no longer necessary for public use in accordance with Section 25503
of the Government Code :

1935 Ford C. c. Pickup, License No . E67712, now in the Park
Department - Value of $40 .00
Minutes of
March 9th,
1953 .
Ordinance
No . 706-Montecito
Zoning
Amendment .
Appointment
of Director
to Santa
Barbara Soi
Conservation
District
.

March 9th, 1953 . 285
Upon motion of Super visor Bradbury, seconded by Supervisor Smith, and
carried unanimously, it is f urther or der ed that Supervisor Holl ister be, and he is
hereby, author ized t o effect its sale, i n accordance with Section 25363 of the
Gover nment Code .
ATTEST:
Upon motion the Board adjourned sine die .
The for egoing Minutes are hereby approved .
\
of Super visor s .
' '
Board of Supervisors of the County of Santa Barbara, State of
California, -March 16th, 195J 1 at 10 o'clock, a, m, Present;
Supervisors c. W. Bradbury, Paul E. Stewart, V. N. Hollister,
and Marion A. Smith; and J. E. Lewis, Clerk.
Absent: Supervisor R. B. McClellan.
Supervisor Stewart in the Chair.
In the Matter of Minutes of March 9th, 1953.
.
I
LES
Minutes of the regular meeting of March 9th, 1953, were read and approved.
In the Matter of Ordinance Ho. 706 - Monte~ito Zoning Amendment.

Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, the Board passed and adopted Ordinance Ho. 706, entitled: "An
Ordinance Amending Ordinance Ho. 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
or Land, the Use, Height, and Bulk or Buildings, and the Area of Open Spaces about
Buildings Are L1m1ted, Providing for the Enforcement, Adjustment, and Amendment
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,
Wbich Is a Part of Ordinance No. 453".
Upon the roll being called, the following Supervisors VQted Aye, to-wit:
c. W. Bradbury, Paul E. Stewart, w. N. Hollister, and Marion A. Smith.
Absent: Supervisor R. B. McClellan.
In the Matter of the Appointment of a Director to the Santa Barbara Soil
' Conservation District of Santa Barbara County.
-
Resolution No. 12048
WHEREAS, Gordon A. Bailard was duly elected to the Board of Directors of the
.
Santa Barbara Soil Conservation District for a tour-year term beginning March 3rd,

J
286

Designating
a Stop
Intersection
in 3rd
District. :1
-
1953; and
WHEREAS, said Gordon A. Bailard, due to pressure of business and other
interests, is unable to continue as a Director and has this date tendered bis resigna-

tion; and
WHEREAS, the name of A. A. Mauracher has been recommended to succeed Gordon
A. Bailard as a Director of the Santa Barbara Soil Conservation District;
.
NOW, 'l'HEBEFORE, BE IT ORDEBED AND RESOLVED as follows, to wit:
. - . .
1) The resignation of Gordon A. Bailard as a Director of the Santa Barbara
.
Soil Conservation District be, and the same is hereby, accepted 
2) A. A. Mauracher be, and he is hereby, appointed a Director of the Santa
Barbara Soil Conservation District for the unexpired four-year term of Gordon A.
Bailard, resigned 

Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of March, 1953, by the following vote:
Ayes: C. W. Bradbury, Paul E. Stewart, w. N. Hollister, and
Marion A. Smith.
Noes: None Absent: R. B. McClellan
.
In the Matter of Designating a Stop Intersection in the Third District.
Resolution No. 12049
WHEREAS, Santa Barbara County Ordinance Ho. 622 authorizes the Board of
- Supervisors of the County of Santa Barbara by resolution to designate any highway
intersection under its Jurisdiction as a stop intersection and to erect or cause to be
erected at one or more entrances to said intersection appropriate stop signs; and
WHEREAS, it appears to be in the best interests of public safety that a
- certain highway intersection in the County of Santa Barbara be signposted with stop
signs pursuant to said ordinance,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED AND ORDERED that the following
- ,.-- - . . .
highway intersection situated in the County of Santa Barbara and under the Jurisdictio
of the Board or Supervisors of said County is hereby designated a.s a stop intersec-
.
tion and the Boad Commissioner of the County of Santa Barbara is hereby authorized
.
and directed to place and maintain, or cause to be placed and maintained, appropriate
stop signs at the hereinafter specified entrances to said intersection, to-wit:
To stop east and west bound traffic on Hollister Avenue at

Cieneguitas Road (State Highway Route 150).
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of March, 1953, by the following vote:
Ayes: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, and
Marion A. Smith 
 Noes: None Absent: R. B. McClellan

Abandonment In the Matter of the Abandonment of Port1ons of a Certain County Highway,
of Portions
of County Known as Santa Rosa Road in the Fourth Road District.
Highway-
Known as ORDER TO ABANDON
Santa Rosa
Road.  Resolution No. i2q50 _
WHEREAS, the Board of Supervisors finds there ia a certain public highway

,
March 16th, 1953.
or road in the State of California, County of Santa Barbara, in the Fourth Road
District of said County; that said Road is known as Santa Rosa Road, and is described

in a deed from Cyrus Upham et al, Trustees, et al, to the County of Santa Barbara,
recorded in Book 137, page 186 of Deeds, Santa Barbara County Recorder's Office, and
.
WHEREAS, the Board of Supervisors finds that a part of said road has been
.
relocated, and
WHEREAS, the Board of Supervisors finds that a part of aai~ road has been
. .
superseded by said relocation, and
WHEREAS, the Board of Supervisors further finds that it is to the best
 -
interests of the County of Santa Barbara and all persons concerned that said superseded
portion of the aforesaid road should be abandoned, and
WHEREAS, the Board of Supervisors further finds that such abandonment will
~ .  -
not cut off all access to the property of any person which prior to said relocation
adjoined said original highway, and
WHEREAS, the Board of Supervisors further finds that the part of said highway
.
and road superseded is described as follows:
All that portion of the said road as described in said deed from Cyrus
Upham, et al., Trustees, et al., to the County of Santa Barbara, recorded in Book 137,
page 186 of Deeds, lying between Engineers Station 32143.11 and Engineers Station .
85185.86 of the superseding highway as said Engineers Stations are described in the
deed from Thomas John Donovan, et we, to the County of Santa Barbara, recorded in Book
1079, page 197 of Official Records, Santa Barbara County Recorder's office 
.
NOW, THEREFORE, I'l' IS HEREBY ORDERED AND RESOLVED, pursnant to Section
960.1 of the Streets and Highways Code of the State of California that the portion of
said public road and highway as described in the above mentioned deed recorded in
Book 137, page 186 of Deeds, be, and the same is hereby, abandoned, excepting, however,
-
such portions thereof as are presently within the limits of the right of way of the
superseding highway as said highway is described in the hereinbef ore mentioned deed
from Thomas John Donovan, et ux, to County of Santa Barbara, recorded in Book 1079,
 
page 197 of Official Records, and also that portion of said superseding highway
hereinafter described, be, and the same is hereby, abandoned.
Beginning at a point in the northeasterly boundary of said superseding
highway as described in the deed recorded in said Book 1079, page 197 of Official
Records, distant thereon, N 4325'45" E, 30.00 feet from Engineers Centerline Station
6llOO or said superseding highway and running thence from said point of beginning,
southeasterly in a straight line to a point distant, N 4155'15" E, 20.00 feet from
Engineers Station 66100 of said surveyed centerline; thence southeasterl7 in a
straight line to a point distant, N 4155'15" E, 30.00 teet from Engineers Centerline
,
Station 73123.55; thence N 4155'15" E, 15.00 feet to an angle point in the northeasterly
boundary of said superseding highway as described in the above mentioned deed
recorded in Book 1079, page 197 of Official Records; thence northwesterly along the
-
northeasterly boundary of said superseding highway to the point of beginning.
Be it further resolved that the Clerk be, and he is hereby, authorized
and directed to record a certified copy of this resolution 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
--

288
Assigning
Claim to
Professiona
Service
Bureau.

Execution
of Agreemen
Re: Improve
ment of
Storke
Road - 3rd
District.
Barbara, State of California, this 16th day of March, 1953, by the following vote:
 .  AYES: c. w. Bradbury, Paul E. Stewart, v. N. Hollister, and
Marion A. Smith.
NOES: None A'BSENT: R. B. McClellan
In the Matter of Assignigg to Santa Barbara Professional Service Bureau a
- Claim for Hospital Services.
Resolution No. 12051
I
WHEREAS, Harry T. Wright and Frances Wright are indebted to the County of
- --- . - Santa Barbara in the sum of $77-36 for services rendered Frances Wright by the County
- - of Santa Barbara through its General Hospital, which amount is due, owing and unpaid,
_ NOW, THEREFOBE, BB AND IT IS HEREBY RESOLVED that the County of Santa
. . -  --   - 
Barbara hereby assigns the aforesaid claim to the Santa Barbara Professional Service
.
Bureau, Santa Barbara, California, for the purpose of collecting the same, and
- authorizes said Bureau to institute any necessary legal action thereon and to discharge
the same.
Passed and adopted by the Board or Supervisors or the County or Santa
Barbara, State of California, this 16th day or March, 1953, by the following vote:
Ayes: C. -W. Bradbury, Paul E. Stewart, w. N. Hollister, and
- 
Marion A. Smith.
Noes: None Absent: R. B. McClellan
In the Matter of Execution of Agreement with The Devere_ux Foundation
pertaining to Improvement of Storke Road, Third District.
Resolution No. 12052
-
WHEREAS, an Agreement, dated March 16, 1953, by and between the County of
- Santa Barbara and The Devereux Founciation, has been presented to this Board for
execution; and
WHEREAS, by deeds recorded in Book 113 at pages 490 and 498 of Official
-. - .
Records in the office of the Santa Barbara County Recorder, the Foundation has granted
to the County rights of way for highway purposes over the property described in said
deeds; and
WHEREAS, the alignment of a county road to be constructed over said property
.
will 1mpa1r the access over the present roadway leading into the Foundation's property
adjo1ning the granted right of way, and will neeess1tate the relocation of the ex1st1ng
gateway over sa1d access road; and
WHE:REAS, by the terms or aa1d agreement, the County agrees to construct an
. - - - access road upon the property of the Foundation and w111 relocate the sa1d gateway; and
WHEREAS 1 it appears proper and to the best interests of the County that
- . - sa1d agreement be executed,
NOW1 THEBEFORE, BE. AND IT IS HEREBY RESOLVED that the Cha1rman and Clerk of
__  ,,.- . 4"o '   . - the Board of Superv1sors be, and they are hereby author1zed to execute sa1d 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 Cal1forn1a, this 16th day of March, 1953, by the following vote:
 
'
Acceptance
of Deed for
Miguelita
Channel
Drainage. -
4th Distric .;
Acceptance
of Deed for
Improvement
of Betteravia
Lateral
Road.
Sale of
Tax Deeded
Property
by County
Tax Collector
.
March 16th, 1953.
Ayes: c. w. Br. adbury, Paul E. Stewart, W. N. Hollister, and
Marion A. Smith.
Noes: None Absent: R. B. McClellan
In the Matter of Acceptance or Grant Deed for Miguelita Channel Drainage
Project, Fourth District.

Resolutio~ No. 12053
289
WHEREAS, there has been delivered to the County of Santa Barbara a certain
. ~ . .
Deed for Miguelito Channel Drainage Project; and
WHEREAS, it appears for the best interest of the County of Santa Barbara that
~ - # - said Deed be accepted;
NOW, THEREFORE, BE IT RESOLVED that the Deed of the Puritan Ice Cempany dated
.
February 16th, 1953, 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 County 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 16th day of March, 1953, by the following vote:
Ayes: c. w. BraQbury, Paul E. Stewart, w. N. Hollister, and
Marion A. Smith.
Noes: None Absent: R. B. McCleLlan.
In the Matter of Acceptance of Deed for Improvement of Betteravia Lateral
Road, Fifth District.
ResQlution No. 12054
WHEBEAS, there has been delivered to the County of Santa Barbara a Right of
Way Grant for the purpose of improvement of Betteravia Lateral Road in the Fifth
District; and
WHEREAS, it appears to be for the best i nterest of the County of Santa
Barbara that said Right of Way Grant be accepted;
NOW, THEREFORE, BE IT RF-SOLVED that the following Ri ght of Way Grant be, and
it. is hereby, accepted, and that J. E. Lewis, County Clerk, be, and ke is hereby,
authorized and directed to record said Right of Way Grant in the offiee of the County
Recorder or the County of Santa Barbara:
Righ. t of Wa.y Grant of Union Sugar Company dated March 3JJd, 1953.
Passed and adopted by the Boa~d of Supervisors of the County of Santa Barbara
State of California, this 16th day of March, 1953, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, and
Marion A. Smith
Noes: None Absent: R. B. McClellan
In the Matter of the Sale of Tax Deeded ProRerty by the County Tax Collector.
Resolution No. 12055
Pursuant to a notice of intention to sell at public auction certain tax
.
deeded properties and request for approval thereof f i led with this Board of Supervisor s
by the Tax Collector of SA11TA BARB.IRA County,March lpth,1953,it,1sresolved that approval
. - - -- . -  -  -. - - -. be, and i t is hereby , granted f or s a i d sale as set forth in the said notice and the
290
said tax collector is hereby directed to sell the property as provided by law for a
swn not less than the minimum price set forth in this resolutiGn.
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 30, 1947, for taxes of 1946, Sale No. 776
. .
Dee-ded to State July 1, 1952, Deed No. 14 - .
Recorded in Volwne 535 of Official Records, Page 368, Records of Santa
. .
Barbara County
-Description of Property-
. NEt of SE-!- See 2 Twp lON Range 34 W, SBBM 37.97 acres
- Minimum Price $320.00
Date March~ l6 1953
Rental of In the Matter of Rental of County Road Equipment to Otto v. Battles, Third
County Road
Equipment. / District.
Amendment
of Contract
for Emergency
Repairs
to
Goleta Pier
Goleta
Beach Park . ',/
 Resolution No. 12056
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 on the roads under the jurisdiction of this Board; and
WHEREAS, Otto _v. Battles has requested that certain equipment 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 the said Otto v. Battles at the convenience of the Road Comm1ssione :
.
M-43 Motor Grader, with operator, at $81.00 per day.
It is expressly understood that said article is to be returned immediately
- upon completion of the work for which it is let, an~ in any event immediately upon
demand by the County of Sa~ta Barbara when the equipment becomes necessary for County
purposes. 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of March, 1953, by the following vote:
Ayes: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, and
Marion A. Smith
Noes: None Absent: R. B. MoClellan

In the Matter or the Amendment of Contract with j, McGray for Emergency
Repairs to Golet~ Pier, Goleta Beach Park, Goleta, C&lifornia.
Resolution No. 12057
WHEREAS, the County of Santa Barbara on January 26th, 1953, entered into a
. .
contract with R. McGray as contractor for emergency repairs to the Goleta Beach Park
Pier at Goleta, California;and
WHEREAS, sueh emergency repairs were to be made at said Contractor's cost plu
fifteen percent (15~) for overhead and profit; and
WHEREAS, such said repair work was done at the direction and under the super-
. . . - -- - - -
vision of the Director or Public Works of the County of Santa Barbara, as Engineer; and

-~-----------------------~-------------~------,- - --- - -
Transfer of
Funds.
Designatin
Cer tain
Stop Inter
sections -
1st and
2nd Districts.

March 16th, 1953. 29:1
WHEREAS, said contract speeified in paragraph 14, and paragraph 22 that the
 -. -  --.--
cost of the work should not exceed the sum of two thousand five hundred and no/ 100
dollars ($2500.00); and

WHEBEAS, the said Engineer considered necessary and directed repair work the
cost of whl~h was in excess of two thousand five hundred and no/ 100 ($2500.00);
- .
NOW, THEREFORE, BE I'l', AND IT IS HEREBY, RESOLVED that paragraph 14 and
,   -.   -  . . . .
paragraph 22 of said contract be amended to specify that the eost ef the work shall not
exceed three thousand nine hundred fifty-five and 43/ 100 dollars ($3955.43);
BE I'l' FURTHER RESOLVED that the consent of the Contractor attached to this
 . . . - ~. -  - -
resolution, or any copy thereof, shall constitute this resolution a contract between
.
the County of Santa Barbara and R. McGray.
Passed and adopted by the Board of Supervisors of the County of Santa Barbara
.
State or California, this 16th day of March, 1953, by the following vote:
Ayes: c. W. Bradbury, Paul E. Stewart, W. N. Hollister, and
Marion A. Smith.
- Noes: None Absent: R. B. McClellan 
In the Matter of Transfer of Funds to the Employees ~etirement Fund.

ORDEi
Upon motion, duly seconded and carried unanimously, it is ordered that the
County Auditor be, and he is hereby, authorized and directed to transfer the following
-
sums to the Employees Retirement Fund from the funds set forth below, said transfer
- -
being in accordance with the provisions of Section 101 of .lrticle 6 of tbe County
Employees Retirement Act of 1937:
Districts.
-
General Fund
Good Roads Fund
Oil Well Inspection Fund
Law Library Fund
$ 13,437.57
1,795.05
31.85
3.11
$15,267.58
Upon the roll being calle4, the following Supervisors voted Aye, to-wit:
.
Ayes: C. w. Bradbury, Paul E. Stewart, W. N. Hollister, and
Marion A. Smith
N()eS: None Absent: R. B. McClellan
In the Matter of Designating Ce~tain Stop Intersections in First and Second
A letter from the Road Commissioner requesting that certain existing "stop"
intersections and certain new ttatop" intersections be established by resolution, was
received and ordered. placed on file.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
.
carried unanimously-, it is ordered that the above-entitled matter be, and it is hereby,
referred to the District Attorney for preparation of the necessary resolution for
March 23rd, 1953. 
292
Petition
Re : Change
in Zoning
Properties
on University
Access
Road -
Goleta.
Encroachment
Permit
to Shell
011 Company
for Advertising
Sign

Reassessmen
of Cer t ain
Properties.

In the Matter of Petition of Sam Kramer, et al., for Change in Zoning
 
Properties on University Access Road, Goleta.
. . - Upon motion of Supervisor Hollister, sec. onded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, referred to the Planning Commission for recommendation 


In the Matter of Encroachment Permit to Shell Oil Company for Advertising
  Sign at Buellton. 
A. R. Hodgins appeared for Shell Oil Company.
- .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
- 
carried unanimously, it is ordered that an encroachment easement be granted to Shell
Oil Company for location of an advertising sign at Buellton subJect to such terms and
.
conditions as the District Attorney may make a part of the permit, and in accordance
with regulations imposed by the laws of the State of California 
 . In the Matter of Reassessment of Certain Properties.
A letter from the Assessor, listing certain reassessments for 1952-53, as
follows, was placed on file:
Bekins Van and Storage Co. Inc 
.
Lota 24B-25A-26 & 27 Block 305, Santa Barbara City
New assessment; Land $3470, Improvements $21,700.
Sam Liponi,
Lot 13 Block 211, Santa Barbara City
New assessment; Land $25,860. Improvements $20,280.
Juliette Levy,
. -
Lot 24 Block 229, Santa Barbara City
New assessment; Land $5,500. Improvements $1,450.
Miles R. Gray et al
Lot 5, Block 323, Santa Barbara City
New assessment; Land $5,180, Improvements $53,500.
'fhelma Dobbs
. .
Lot 22, Block 192, Santa Barbara City
. .
New assessment; Land $6,420. Improvements $3,850
Eva S  Terpening
 
Lot 7 Block D Casa Loma Tract, Santa Barbara City
- . - .
New assessment; Land $460. Improvements $2,040 

Pacific Southwest Realty Co.
Lots 18 & 31 Block 174, Santa Barbara City
- .
New assessment; Land $38,570. Improvements $35,280.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
. .
carried unanimously, it is ordered that March 30th, 1953, at 10 o'clock, a. m., be,
and it is hereby, set as ttte time for a public hearing on the above assessments.
I

-
Release of
Public
Official
Bond.
Re: Closi
Cachuma
Reservoir
to Trout
Fishing
for 1953.
Urging
Legislatio
to Im- .
prove
Veterans
Hospital
Facilities
Opinion o
District
Attorney
Re: Blue
Stone for
Use by
Santa
Maria Val
ley Sport -
men Association.
Petition
Bearing
30 Signatures
for
Zoning
Ordinance
for Isla
Vista,
Etc .
March 16th, 1953.
It is further ordered that each of the applicants for reassessment be
notified in writing by the Clerk of the time set for the hearing.
In the Matter of Release of Public Official Bond of John Carl Oberst,
Deceased.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized
to execute a release of Public Official Bond No. 15 123 63 of 9ontinental Casualty
.
Company in favor of John Carl Oberst as J.udge of the Justice Court, Guadalupe Judicial
.
District who is now deceased.
In the Matter of Closing Cachuma Reservoir to Trout Fishing for 1953 Season.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the District Attorney be, and be is hereby,
directed to telegraph Bill Harp, Secretary of the State Fish and Game Commission,
.
requesting consideration of the proposed emergency closure at the Commission meeting
at Los Angeles, March 27th, for the following reasons:
a) lack of rain and resulting fire hazard
-
b) too little water has accumulated in Reservoir
-
c)
A letter
jeopardization of growth and propagation of recently planted fish
from the Federated Sportsmen of Santa Barbara, Inc., urging that
there be no open season on trout fishing during 1953 was received and ordered placed
on file.
In the Matter of Urgi:gg Legislation to I mprove Veterans Hospital
Facilities.
A letter from the County Supervisors Association of California, stating
that the above matter had not yet been considered by the Association, was received
and ordered placed on file.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
request the Supervisors Association to place this matter on its agenda for the
meeting of March 20th.
In the Matter of Opinion of District Attorney pertaining to County's

Supplying Blue Stone for Use by Santa Maria Valley Sportsmen Association.
- " The opinion, that the County may validly contract with Santa Maria Valley
Sportsmen Association to supply approximately 500 pounds of blue stone to be
distributed along creeks and streams of the County, was placed on file. 
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, referred to Supervisor Smith for recommendation.
-
In the Matter of Petition of May s. Jensen, et al., Bearing approximately
30 Signatures, for Zoning Ordinance for Isla Vista-Ocean Terrace area, West of Goleta
Campus.
Upon motion of Superv1Sor Hollister, seconded by Supervisor Bradbury, and

I.
294
Request for
Restrictive
Ordinance
to Protect
Development
of Property
along New
Freeway -
Carpinteria
Reques t for
Use of
Nojoqui
Falls Park.
Communications.

Gr anting
Leave of
Absence.
Re: Ret ire
ment of
Supervisor
s.
Senate
Bills Relating
to
Regulation
of Outdoor
Advert is.:.
ing.
carried unanimously, it is ordered that the above-entitled matter be, and it is
 hereby, referred to the Planning Commission for recommendation 
.
In the Matter of Request of Carpinteria Farm Center for Restrictive Ordinance
. - - -
to Protect Development of Property along New 101 Freeway Past Carpinteria.
 -
Upon motion of Supervisor Bradbury, seconded by Supervisor Hallister, and
. -  .
carried unanimously, it is ordered that the above-entitled matter be, and it is hereby,
referred to the Planning Commtssion.
In the Matter of Request of Farm Adviser and Home Adviser fQr Use of Nojoqui
. -
Falls Park for 4-H Club Exhibit Day May 16th.
. - - .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
. -
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
notify the Farm Adviser and the Home Adviser that the 4-H Club Exhibit Day may be
- . -
held at Nojoqui Falls Park on May 16th, and that the County will coooperate in any way
possible.
In the Matter of Communications.
Communications, as follows, were received and ordered placed on file:
Federated Sportsmen of Santa Barbara, Inc.- pertaining to
closing of rifle range at Sportsman's Field and membership
of committee for discussion of safety regulations for the
Field.
Farm Bureau - commending Board for its present interest in control
of air pollution.
Public Utilities Comm1ssion - Notice of hearing on proposed rate
raise of Southern California Edison Company.
Diocese of Los Angeles - resolution pertaining to control of
illegal entry of narcotic drugs, and their illegal sale and use.
In the Matter of Grantiiys Leave of Absence.
Upon motion of Supervisor. Bradbury, seconded by Supervisor Hollister, and
.
carried unanimously, it is ordered that William Akens, Road Equipment Operator, be, and
he is hereby, granted one year's leave of absence without pay, effective March 27th,
1953.
In the Matter of Assembly Bill 2492, pertaining to Retirement Gf Supervisors.
A letter from Harry Bartell, Supervisor of Alameda County, requesting support
of this bill, and enclosJd a copy of the bill,. was received and ordered placed on file.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, _and
. . . .
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
send letters to Supervisor Bartell and Assemblyman Tomlinson urging favorable
consideration of the Bill.
In the Matter of Senate Bills 733 and 734, Relating to Regulation of Outdoor
. ' Advertising.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
- . - 
Author izing
Tr avel .
Approving
Oil Drilling
Bond .
Approving
Rider to Oil
Drilling
Bond.
Release of
Oil Drilling
Bond .
Transfer of
Certain
CountyOwned
Property
Personal
Property.
295
March 16th, 1953.
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, referred to the Planning Director.   
In the Matter of Authorizing Travel.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that travel from the County of Santa Barbara, on
County business, be, and it is hereby, approved, as follows:
Forester and Fire Warden - to Fresno, April 9th-12th for
meeting of the California Rural Fire Association
Agricultural Commissioner - to Sacramento March 18th and
19th for meeting of the Executive and Legislative Committee
of the State Association of Agricultural Commissioners.
In the Matter of Approving Oil Drilling Bond.
Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in
accordance with the pr0visions of Ordinances No. 559 and No. 672;
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following oil drilling bond be, and it is
hereby, approved: 
Murphy Bros., Ltd. - Fidelity and Deposit Company of Maryland
Bond No. 5335919, covering well "Murphy Bros. 11
No. 4
In the Matter of Approving Rider to Oil Drilling Bond.
Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in
accordance with the provisions of Ordinances No. 559 and No. 672;
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following rider to an oil drilling bond be,
and it is hereby, approved:
Union Oil Company of California - Pacific Indemnity Company
Bond No. 98723, covering well 11Jesus Maria" No. 46-3
.
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 Ordinances No. 559 and No. 672;
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following well be released:
Imperial Gypsum & Oil Corporation - National Surety Corporation
Bond No. 1288027, covering well 11Bailard11 No. l
In the Matter of Transfer of Certain County-Owned Personal Property.
. .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following equipment be transferred from the
inventory of the Tax Collector to the inventory of the Agricultural Comm1ssioner:
Burroughs Adding Machine, Serial No. 9-1436317, County
Inventory No. 5208

296
Report on
Sale of
Truck .
Report.
Re : Cuyama
Valley Roa
System.
Application
and Changes
Old Age
Security .
In the Matter of Report of Supervisor Hollist~r on Sal e of Truck.
. . .
A letter was received from Supervisor Hollister, stating that a 1935 Ford
- - Pickup Truck, License No. E 67712, had been sold to Bud's Garage, 203 Orange Avenue,
.
Goleta, for the swn of $40.00, in accordance with Section 25363 of the Government Code
and the directive of the Board dated March 9th, 1953.
It was ordered placed on file.
In the Matter of Report of Southern California Edison Company Showing Line
.
Mileage for Years 1951 and 1952, under Terms of Ordinance No. 679.
The report was placed on file.
In the Matter of Cuyama Valley Road System.
A map showing proposed changes in the Cuya.ma Valley Road System was submitted
- by the Road Commissioner.
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the map be, and it is hereby, referred to the
Planning Commission for recommendation on the proposed Cuyama Road System.
In the Matter of Applications and Changes in Old Age SecpritY.
ORDER
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
. .
applicants for State and County Aid to needy aged persons have filed their applications
 as required by law; and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDEBED that the Auditor draw his warrant on the
. . -. . . . .
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of March, 1953, unless
otherwise indicated, and continuing on the first day of each month thereafter until
further Order of the Board, said money to be used for the support of the hereinafternamed
needy aged persons, to-wit:
NAME
NEW APPLICATION
. 
Arndt, Gertrude
INCREASE
Bowser, Levenia
Mathiasen, Rosetta
Wise, Luella H 

Wise, Luella H.
Cicero, Antonia
Smyth, James w.
.
Woolsey, Ida May
.
Arvin, Martha V.
Roberson, George J.



Ben H. Brown, Guardian of Lillie Burns
. . .
John W. Scallorn


Jourdan, Mattie F.
Opple, Bertha E.


TOTAL AID GRAN'l'ED
$80.00
58.20
80.00
66.35
71.85
80.00
68.20
80.00
80.00
49.47
62.59
57.25
79.75
80.00
. .
REMARKS
2-1-53
2-1-53
4-1-53
4-1-53
II

II
.
II

II



INCREASE (Continued)
. . ~ Heckl, Antoinette G.
.
Howe, Louis N.
.
Woody, Amy N.
Martini, Christian G.
 Salzman, Margaret
Heston, Aurelia
Berbach, William J.
. .  Elliott, Eva
Spitser, Mattie M.
Martinez, Matilde M.
Battelle, Floye E.
Maccianti, Ezio G.
Ma.ceianti, Ezio G.
Cherney, Anna
- Grainger, William E.
- .
Stonecypher, Eda
'l'homas, Eliza
 Beeson, Cornelia B.
DECREASE
-
Belton, Calvin C 
.
Oirby, Louisa o.
Saul, Mary E.
Triplett, Joseph L.
. -
Norris, Eliza Betty
.
Rutherford, Abbie L.
* Beale, Rosina Dora
. -
Richart, Jessie M 
.
Gunderson, Karl
Hull, Maude
.
Smyth, James W.
Beale, Albert c .
.
Triplett, Anna C.
 Yorke, Betty L.
Rowe, Louis N.
Moody, Amy N.
. . Salzman, Margaret
Berbach, William J 
.
Jackson, Margaret
.
Spitser, Mattie M.
Hader, Zula
. .
Applegate, Ann S.
- Daniels , Ella
McLain, F-elix R.
-
Grainger, William E.
Edwards, Ed- ith I.

~Rutherford, William J.
March 16th, 1953.

$80.00
55.60
67.85
79.67
~6.16
46.68
52.62
80.00
67.48
42.33
33.20
17.20
23.50
65.00
68.75
75.60
80.00
78.00
78.16
41.25
68.00
60.20
71.70
68.00
62.46
48.00
74.00
61.74
60.00
49.30
70.19
56.80
30.86
55.85
37.00
48.95
64.93
32.70
29.70
72.58
52.03
$55.00
50.75
75.70
70.00
2-1-53
2-1-53
2-1-53
4-1-53
2-1-53
4-1-53
2-1-53
4-1-53
4-1-53
II
2-1-53
4-1-53
"
"
ti
II
II
. ti
II
II
II
II
ti
"
II
II
4-1-53
II
II
II
4-1-53
4-1-53
4-1-53
"
298
Applications
and
Changes in
Children's
Aid .

. .
DECREASE (Continued)
- .
Suitor, Fannie
GriJalba, Arturo
Miller, Ross
DISCONTINUANCE
-
Fowler, Fred H.
Peterson, Marie J.
Shellborn, Hulda A.
Covarrubias, Dolores
Counsellor, Sallie
Hawks, A. McLean
Hawks, Ethel W.
.
Stolle, Robert B.
Marra, Emilio c.
Snider, Grace
-
DISCONTINUE PAYMENT FOR INSTITUTIONAL CABE
Sawyers, Thomas Hiram
.

FORM AG 246-A
- Franklin Johnson for Catherine Johnson
E. Orville Snow for Birtha P. Snow
. .
Frank Beale ror Albert c. and Rosina Beale
.
Garland Miller for Rosa Miller
TOTAL AID GRANTED
. . -




- . - .
$47.20
75.00
34.30
5.00
10.00
10.00
5.00

In the Matter or Applications and Ch@nges in Cbildrena Aid.
 - - ORDER

4-1-53
"

ti
2-29-53
3-31-53
"
 "
 "
2-28-53
"
3-31-53
"
"
3-31-53
3-16-53
" .
"
 "
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
.  --
applicants for Children's Aid have filed their applications aa re,uired by law, and as
in aaid applicationa fully set forth;
NOW, THEilEFOBE, IT IS ORDERED that the Auditor draw hia warrant on the
. .
Treasurer on the General Fund in ravor or each or the hereinafter-named applicants
 for the amount set opposite his name, commencing on the first day of March, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of tbia Board, said money to be uaed for the support of the
hereinafter-named minors, to-wit:
HEW APPLICATION
Regular
Argelia Martinez,- for Yolanda, David Jr.,
and Charles Martinez
Dora Guerrero, for Ignacio, Irene, Ruth,
George, Ricbard, .Henry, and Robert Guerrero
RESTOBATION
Maria Delgado, for Mario Delgado
Lolita Johnson, for Joan Johnson
. .
CHANGE OF PAYEE
- - - -  -~ Theresa Contreras for Theresa Ann Cordero
'i'OTAL AID GRANmD
. .

$139.0l
224.00
133.00
82.00
34.00



4-1-53
3-13-53 .





'
~----------------.------------------,-------,--------------------.,,.---.,,-.-----.

March 16th, 1953
NAME
INCREASE
TOTAL AID GRANTED
.
Della Gomez, for Sylvester Orosco, and Ruben
Rivera
Andrew Ruiz, for Margaret, Mary , and Edith Ruiz
Andrew Ruiz, for Margaret, Mary, and Edith Ruiz
Adelaida Guerrero, for Ignacio and Rosario Guerrero
. Myrtle Graham for Janice Graham
. Adeline Maya, for Juan, Elena, Carlos, Jose,
Rosalie, Raul, Mary, and Gabriel Maya

Lucy Valenzuela for Dorothy and Martha Wheeler
- .
Pearl Parker for Alfred, Albert, and Shirley Quaid
Lois Rodriques fo-r Mason Dale, Imogene, Jimmie D.,
James C., and Michael A. Hollingsworth
. -
Bernardine Terrones for Pete Jr. , and Esperanza
Terrones
.
Maria Angel, for Remaldo, Franaisco, Selodonio,
and Pasquel ngel
Dolores Becerra, f-or Guillermo and Pablo Becerra
- -
Connie Padilla for Andrew, Albert, Enrique, Connie,
and Frank: Medina
Louise TUmey, for Malcolm Tumey
- . .
Pablita Romero for Nicky eordova (Schad)
- ~ Amelia Castellanos, for Francisco, Jennie, and
Viviana Castellanos
Irene Luna, for David Luna
 Sadie Griggs, for William and Henrietta Griggs
. . .
Juanita Escobar, for Raymond and Theresa Escobar
.
Eloisa Duran, for Beatrice, Eddie, ailly, Robert,
and Rosalie Duran
Pearl Underwood for Jack Scott and Betty Cox
. . .
Helen Lashley, for Norman Jr., Craig, William, and
Richard Lanham
Mercedes Galindo, for Leonore, .Gilbert Jr., Richard,
Mercedes, and Paul Galindo
Ramona Martinez, for Rubin, Flora, Caesar, Steven,
Victor, Raymond, and Irene Martinez
.
Ramona Martinez, for Rubin, Flora, Caesar, Steven,
Victor, Raymond, and Irene Martinez
Jessie Atkins, for Louana, Frances, and Roberta
Atkins
Cruz Heredia for Ruben Cota
Carmen Diaz, for Ramona, Amelia, Harold, Sally, and
Carmen Diaz
.
Elizabeth Hansen, for Patrick, Elizabeth, and Juanita
Hanson
. .
Carmen Chavez for Richard, Mike, and Catherine Viaueta
Loretta Miehebl, for Ann, Gretchen, Myra, and Thomas
Michehl
Della Warnick for Richard and Joan Ele

Naomi Bower, for Joan Marie and Thomas Bower
Naomi Bower, for Joan Marie and Thomas Bower
Lucile Chaffee for Donna Gayle Leavens
-  Juana Espino, for Manuel and Albert Martinez
.
Ofelia Paredez, for Herminia, Alida, Juliette,
Am~lia, and Joe. Paredez

$133.00
201.00
207.00
155 .00
51.00
268.00
30.00
102.Q9
139.00
55.00
151.00
144.00
191.00
111.00
75.00
207.00
111.00
161.00
$42.00
210.00
79.00
164.00
248.00
267.00
269.00
199.00
39.00
205.00
200.00
121.00
200.00
96.00
155.00
156.00
47.00
138.00
236.00

4-1-53
4-1-53
II
II
II
11
II
II
II
II
11
II
II
II

II
II
11
4-1-53
II
"
II
ti
l-l-53
4-1-53
2-1-53
4-1-53
II
II
"
It
II
2-1-53
4-1-53
II
4-1-53
299
300




'
NAME TOTAL AID GRANTED
INCREASE (Continued)
. ~ LGla -RomP, -for
Romp
Loretta, Harry, Ray, and Stephen
,
Isabel Martinez for Robert, Inez, and Josephine
Figueroa
-
Paula Rivera for Angel Jr., Josefina, Francisc.a,
aQd Jose Rivera
-
Carmen Romero, for Edward and Victor .Romero
. - -- .
Adeline Grand, for Katherine Diaz, and Emily and
Alb~rt Grand
Hilda M. Palacio, for Theresa, Virginia, Dolores,
and Raymond Palacio
Mary Espinoza, for- Joseph, Jack, Jennie, Micaela,
Mary Graee, and. Susan Aguilar
. . -

Elizabeth Killian, for Terry, Patrick, Ronald, Ann,
and Michael Killian
.
Isabel Rea for Robert, Alfred, and Ricardo Ruelas
. -
Virginia Ruiz, for Ernest, Russell, Paul, Carl, and
Barnie Ruiz
Dorothy Emery, for Robert, Joan, John, Michael,
' Kathleen, and E;lizabeth Emery
- Dorothy Sullivan for Marietta and Antoinette Olmstead
Jessie Gonzales for Connie and Esther Rodriguez and
Linda Alvarez 
Elgie Montgomery for Anna Lee Montgomery
- Veronica Valencia, for Betty, Manuel Jr., Richard,
Michael, and Elizabeth Valencia, .and Maria
Antonia Salas
Tomasa Cheverez, for Benjamin, Joe, and Henry Cheverez
. - .
Teresa Dorado, for Mariano
Dolores, Yolanda, and
Jr., Armida, Rose Marie,
Mary Ellen Dorado
Eunjce Larson, for George, Lloyd, and Lila Mae Larson
Helen Reid, for Judith, David, and Richard Reid
- Frankie Kindelan, for Patricia Kindelan
Catherine Boyle, for Loralee, Kathleen, and Pamela
Boyle.
Pedro Castillo, for Susie, Pedro Jr., Paulina, and
Sarah Castillo .
Catalina Estorga, for Alicia, Davis, Maria, and
George Cardenos _
Juanita Lambert, for Joan and Dorothy La.:111bert
Ofrocinia Garcia for Patricia Maez
Lydia Rodarte, for Felipe, Felix, and Moses Rodarte
I
Francis Bardwell, for Bunnie,Jean, Raymond, Renee,
_ Ernestine, Jo Pamela, Judy, and Shirley Bardwell
 Nellie Archuleta, for Melva, Robert,
Mary Ann Archuleta
- - Nellie Cummings, for Carol, Beverly,
Dennis, and Dolo~es Cummings
. -
-Lidia, Luisa, and
Gregory, Gary,
Annie Lee Banks, for Elizabeth and Eddie Jordan, and
Yvonne and John ~anlcs .
. .
Joyee Thornton, for Marvin and Mark Thornton
- .
Jennie Apodaea, for Lee Trujillo, Dolores Limon, and
Ro~ario Figueroa . .
Sarah Biven, for Michael, Ray, Faye, Clarence, Gary
~e, and Cha~lotte Biyen
~ ~ Annabelle Vance, for Marlan, Lorenna, Nathaniel,
_ Georg~ana, and F~ederick _ Vance
$228.00
83.00
94.00
134.00
177.00
65.00
214.00
35.00
88.00
216.00
172.00
93.00
94.00
14.00
167.00
92.00
280.00
170.00
157.00
47.00
108.00
201.00
154.00
149.00
40.00
192.00
310.00
208.00
233.00
167.00
162.00
151.00
220.00
272.00
REMARKS
4-1-53
II
II

If
If
II
4-1-53
II
.
II
II
II
.
II
4-1-53
II
If

If
.
II
.
"
4-1-53
II
II
.
II
.
II
.
II
II
If
IJ

4-1-53
II
II

II

II



March 16th, 1953.
NAME TOTAL AID GRANTED
INCREASE (Continued)
Edward Rodriguez for Charlotte Garcia and
Frank Sigala
Lucile Dougherty, for William Ray and Janet Sue
Dougherty
.
Josephine Cruz, for George Flores
Katherine Sanchez, for Julian, Frances Ann, Rose
Marie, Agnes, Richard, Arthur, and Dolores
Sanchez
Eleanor Martinez, for Sotero, Samuel Jr., Helen,
David, Esther, Francisco, and Christina Martinez
Pearl Gin, for Jeanette, Steven, and Eleanor Gin
Cornelius Newton for Willie Jordan and Linda and
Jessie Newton
Callie Rirosky for Erna and Frankie Thomas
Eleanor M. Razo for Alicia, Rudolph, and Theresa
Ann Perez
Isabel Jefferson, for Henry and Rodney Jefferson
Mary Sandoval for Robert Lugo
Ruth Wilson for Jean, Jimmy, and Joe Stokesberry
Carrie Matthews, for Jennifer, Barbara Ann, Mary
Helen, Jessie Lee, Edker, and Patricia Matthews
Alberta Bustillos, for Jose Estrada
Argelia Martinez, tor Yolanda, David Jr., and
Charles Martinez
Esperanza Vallejo, for Albert, David, and Mary
Valle Jo
Minnie Gonzales, for Ralph Gonzales and Raul
O'Campo
Minnie Gonzales f9r Ralph Gonzales and Raul 0 1Campo
Eleanor Wheeler, for Larry, Olen Lee, Linda, and
David Lloyd Wheeler
Julie Bisquera, for Julio Jr., Manuel and Virginia
Bisquera
Consuela Quevedo, for Fernando, Ruth, and Frances
Quevedo
Belen Camarillo, for David, Pernando, and Norma
Camarillo
Elvira Bettancurt, for Rebecca Fierro, Maria,
Roberta, Yolanda, and Jose Bettaneurt
Marcelina Miranda, for Rose Marie, Louise, and
Patricia Miranda
Mrs. David Diaz for Sarah Montoya
Mary Pommier Garcia, for Chester Pommjer
Flossie Bradburn, for Robert and James Bradburn
Mary Louise Finnell, for Bruce Finnell
Carmen Romero, for George Albanez
Edelmira Ortiz, for Gloria Pena and Unborn Child
Carmen Navarro, for Geraldine Navarro and Unborn
Child
Carmen Navarro, for Geraldine Navarro and Unborn
Child
Petra Navarro, for Martha, Sally Anne, and Richard
Navarro
$116.00
113.00
104.00
282.00
221.00
160.00
127.00
72.00
95.00
112.00
62.00
87.00
174-.00
104.00
154.00
156.00
132.00
162.00
204.00
174.00
86.00
142.00
246.00
174.00
38.00
60.00
113.00
111.00
78.00
93.00
45.00
80.00
160.00
Clara Pulido for David Arriaga and Trinidad, Delfina,
and Tony Perez 116.00
'
REMARKS
4-1-53
II
II
II
It
It
It
II
II
II
4-1-53
II
II
It
1-1-53
4-1-53
II
4-1-53
II
4-1-53
II
II
It
II
.
II
2-1-53
4-1-53
II

II
301

------ ----,-~~=-r--~-~~-----------------------------------------.------.
302


-
. .
~-------
NAME TOTAL AID GRANTED
INCREASE (Continued)
Juana Salas, for Peter, Mary, and Michael
Salas
Melvie Jones for Willis and Marion Adams
Michaelina Howard, for Robert Ayers and Rodger
Brewster
Lupe Gonzales for Angelina Gonzales
Paula Martinez for Carmen, Carlotta, and Pedro
Michehl
Ramona Magana, for Frances, Ramona, and Richard,
Yolanda, and Marcos Eliaz
.
Jennie Salazar for Ruth and Robert Levy
.
Adela Abdon for Sandra and James Abdon
,
.
Altagracia Nieto, for Pauline and Lupe Nieto
Ramona Zarate, for Richard, Danny, Samuel, and
Joan Zarate
.
Dolores Segovia, for Frankie, Richard, and Juanita
Segovia
Louise Silva, for Charles Silva
.
Marie Fox, for Helen, Charles, Norma, Kenneth,
and Betty Fox
Socorro Barajas, for Richard Heleguera and Rosemary
and Hermelinda Barajas
Bernice Brittain for Donna Lee Tucker
.
Inez P. Martinez, for Yolanda and Grace Martinez
.
Hazel Adamoli, for Wesley Dean Apple
Betty Ramsey, for James and John Ramsey
DECREASE
Kate Bennett, for Joan Bennett
Theresa Contreras for Theresa Ann Cordero
Angela Rosas, for Guadalupe, Veatrix, and Victoria
Rosas
Maude Willis, tor Shirley Willis
Elizabeth Hershey for Joseph Jr., Yvonne, and
William Romero
Helen Gradias, for Lawrence and Betty Gradias
Hanayo Tashiro, for Stanley Tashiro
Opal Cullen for Ross Wayne Cullen and Dione
Zimmerman
Gwen Newby for Russell Newby
Josephine F. Maeias, for Paul, Josephine, Betty,
and Benjamin Macias
Jessie Atkins, for Loua~, Frances, and Roberta
Atkins
Mary Avila, for Gilbert and Emily Avila
Lena Williama, for John and Joseph Williams
.
Mary Gurrola, forRafaela Gurrola and Florentino
Leuvano
Eulalia Zarate, for Joaquin, Maria, Ygnacio,
Margarita, and Mercedes Zarate
Della Warnick for Richard and Joan Ele
. . .
Clela Lovett, for Ona Levett
Nellie  Martinez for- Theresa, Lucien, Rita, Consuelo,
Anthony, and Elizabeth Savedra
-
$153.00
49.00
25.00
39.00
99.00
184.GO
77.00
54.00
120.00
171.00
150.00
$102.00
18.00
97.00
39.00
100.00
55.00
128.oo
70.00
34.00
156.oo
56.00
54.00
162.00
111.00
60.00
72.00
181.00
161.00
112.00
129.00
117.00
128.0Q
55.00
48.00
180.00
. .

4-1-53
II

II
II
II

II
.
II

II
II
4-1-53
II
II
.
ll
.
II
.
II
.
II
4-1-53
3-13-53
4-1-53
II
II

II
.
II
II
.
II
II
4-1-53
II
II
II

4-1-53
II

---------------.-------------------------------,:---------,-------.---,.,.,,.-,,.,---,---.-,.,
'
March 16th, 1953.
NAME DECREASE {Continued)
 Inez Ogle, for Nola Dean, Vanova, Arthur
J-i:. , and Le~a Fern Ogle
TO'l'AL AID GRANTED
$210.00.
Betsy Smartt, for Betsy, Charles, Pearl,
Gwendolyn, and. Rose Marie Smartt
Mary Hall, for Donald, James, and Kenneth Hall

Irene Ybarra, for George, Robert, Richard, and
Linda Ybarra
Frances Ballesteros, for Rosita, Eva, Yolanda,
Gloria, and ~orotby Ballesteros
Viola c. Burritt, for Dianna and Richard Burritt
Lucille Scaroni Geer, Adelbert and Michael Searoni
Frankie Kindelan, for Patricia Kindelan
Dolores Espinosa, for Rosalie Caldera and Rachel
Espinosa
Beulah Ellis, for Patricia and Charles Ellis
Esperanza Vasquez, for Marcos, Julian Jr.,
Albino, Aurora, and Dolores Vasquez
Rafaela Palafox, for Petra, Rosinda, Vivian,
Peter, and Rebecca Palafox
Cayetana Garnica, for Marcelina, Guadalupe,
Ricardo Jr., and Maria Elena Garnica
Eleanor Razo for Alicia, Rudolph, and Theresa
Ann Perez
Angela Lugo, for Armando, Jr., Lugo
Mary Sandoval for Robert Lugo
Angela Avila, for Frank and Gloria Rivas and
Robert and Joe Louis Avila
.
Julio Bisquera, for Julio Jr., Manuel, and
Virginia Bisquera
Sarah Chavira for Leonard, Carlos, Patricia, and
Jaime Chavira
Mary Morales, for Kathleen and Frank Jr.,Morales
Matilda Westcott, for Thomas King, and Kenneth,
Arthur, ancl George West~ott
Edelmira Ortiz, for Gloria Pena and Unborn Child
Dolly Thompson, for Kenneth J., David, and Daniel
Thompson
Dorothy Thomas, for Donna Maria Thomas
Lupe Razo, for Helen Razo
Nellie Estes, for Andrew Jr., Patricia, and
Geraldine
Dorothy Washington for Christine Etheridge
Beulah Vaughn for Rita Joan Woods
Beverly Blanco fQr Yolanda Siordia
Susie Poole, for Charles and Frank Poole
Etha Miller, for Virginia Miller
Anita Acuna, for Robert, Eloise, David, Jennie,
and Petra Acuna
S.ocorro Lopez, for Henry, Jessie, and Mary
Louise Lopez
Maria Heredia, for Marguerita, Alisa, and Carmen
Heredia
.
DISCONTINUANCE
. .
Mary Gonzales
Virginia Rosas
- --

Hermelinda Rosales, for Ma.vis,
 and Efrain Rosales
Edwardo, Alfredo,
$164.00
118.00
90.00
218.00
93.00
73.00
9.0()
144.00
50.00
222.00
201.00
152.GO
57.00
92.00
40.00
180.00
150.QO
121.00
120.00
140.00
58.00
150.00
33.00
88.00
94.00
39.00
17.00
28.00
$159.00
40.00
222.00
207.00
94.0G

BEMABKS
4-1-53
4-1-53
II
II
II
.
II
II
II
II
II
II
II
II
4-1-53
II
II
II
II
II
II
4-1-53
II
II
II
II
II
II
4-1-53
II
II
II
II
2-28-53
3-31-53
II
303
. . - -----~--,---,-------------------------------------------------
304
Cancellation
of
Funds .

Cancellat
ion of
Funds .


Transfer o
Funds .



DISCONTINUANCE (Continued)
Frances Romero
La Verne Gradias
Tsukaga Tashiro
Alfonso Perez
Donna Snyder, for Jeanine Hidalgo

Julia Garcia, for Frank, Gregore, Robert, Joe, and
Tony Castillo
In the Matter of Cancellation of Funds.
Resolution No. 12058
$54.00 1- 31-53
3-31-53
II

2-28-53
3-31-53
"
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $2,181.03 is not needed in Account 223 C 2, Automobiles, Capital Outlay,
County Automobiles, General Fund;
Now, Therefore, Be It Resolved that the sum of Two Thousand, One Hundred
Eighty-one and 03/100 Dollars ($2,181.03) 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, w. N. Hollister, and Marion A. Smith 
Nays: None Absent: R. B. McCellan
In the Matter of Cancellation of Funds.
Resolution No . 12059
Whereas, it appears to the Board of Supervisors of Santa Barbara County tbat
the sum of $1,300.00 is not needed in Account 111 A 60, Labor, Salaries and Wages,
First Supervisor District - Road District Fund, First Road Fund;
Now, Therefore, Be It Resolved that the sum of One Thousan~, _ Three Hundred
. .
and no/ 100 Dollars ($1,300.00) be, and the same is hereby canceled from the Account
and returned to the Unappropriated Reserve First 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, W. N. Hollister, and Marion A. Smith.
Nays: None Absent: R. B. McClellan
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 12060
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
170 B 22, Repairs and Minor Replacements,
Now, Therefore, Be it Resolved that the sum of One Thousand Four
Hundred Fifty-five and 43/ 100 Dollars ($1,455.43) be, and the same is hereby,
- transferred from the Unappropriated Reserve General Fund to Account 170 B 22, Repairs
- .
and Minor Replacements, Maintenance and Operation, Parks - Third District, General

Fund.
Upon the passage of the foregoing resolution, the roll being called, the

,
Transfer of
Funds .
Trans f er of
Funds .
Transfer of
Funds .
March 16th, 1953. 305
following Supervisors voted Aye, to-wit:
c. W. Bradbury, Paul E. Stewart, W. N. Hollister, and Marion A. Smith.
Nays: None Absent: R. B. McClellan
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
 Resolution No. 12061
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
57 B 22, Repairs and Minor Replacements, in the amount of $2,600.00; and 57 B 23,
Replacement of Equipment, in the amount of $3,050.00;
Now, Therefore, Be It Resolved that the sum of Five Thousand, Six Hundred
Fifty and no/ 100 Dollars ($5,650.00) be, and the same is hereby, transferred from t~e
Unappropriated Reserve General Fund to Accounts 57 B 22, Repairs and Minor Replacements
in the amount of $2,600.00; and 57 B 23, Replacement of Equipment, in the amount of
.
$3,050.00; Maintenanc~ and Operation, County Buildings--Second 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, W. N. Hollister, and Marion A. Smith.
Nays: None Absent: R. B. McClellan
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 12062
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
179 B 22, Repairs and Minor Replacements, Maintenance and Operation, in the amount of
$300.00; and 179 C 51, Ground Improvement, Capital Outlay# in the amount of $1,500.00;
Santa Barbara Amphitheatre, General Fund;
Now, Therefore, Be It Resolved that the sum of One Thousand Eight Hundred
and no/ 100 Dollars ($1,800.00) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Accounts 179 B 22, Repairs and Minor Replacements,
Maintenance and Operation, in the amount of $300.00; and 179 C 51, Ground
Improvement, Capital Outlay, in the amount of $1,500.00; Santa Barbara Amphitheatre,
General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors vot ed Aye, to-wit:
c. W. Bradbury, Paul E. Stewart, W. N. Hollister, and Marion A. Smith.
Nays: None Absent: R. B. McClellan
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 12063
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
l B 22, Repairs and Minor Replacements. 

306

Transfer of
Funds.
Transfer o
Funds.

Revision of
Budget
Items.
Now, Therefore, Be It Resolved that the sum of One Thousand and no/100

Dollars {$1,000.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account l B 22, Repairs and Minor Replacements, 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, W. N. Hollister, and Marion A. Smith.
Nays: None Absent: R. B. McClellan
In the Matter of Transfer of Funds from the Unappropriated Reserve Firs.t
Road Fund.
Resolution No. 12064
Whereas it appears to the Board of Supervisors of Santa Barbara County that
. a transfer is necessary from the Unappropriated Reserve First Road Fund to Account
111 C 102, Carpinteria Streets,
Now, Therefore, Be It Resolved that the sum of One Thousand, Three Hundred
and no/ 100 Dollars {$1,300.00) be, and the same is hereby, transferred from the
Unappropriated Reserve First Road Fund to Account 111 C 102, Carpinteria Streets,
Capital Outlay, First Supervisor District - Road District Fund, First 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, w. N. Hollister, and Marion A. Smith.
- Nays: None Absent: R. B. McClellan
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 12065
Wherea~ it appears to the Boa.rd of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account
60 C 2, Automobiles,
Now, Therefore, Be It Resolved that the sum of Two Thousand, One Hundred
Eighty-one and 03/100 Dollars {$2,181.03) be, and the same is hereby, transferred from
the Unappropriated Reserve General Fund to Account 60 C 2, Automobiles; Capital Outlay;
Sheriff, Coroner, & County Jail, 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, W. N. Hollister, and Marion A. Smith.
Nays: Hone Absent: R. B. McClellan


In the Matter of Revision of Budget Items.
-
Resolution No. 12066
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 aforesaid accounts be, and the same
are hereby revised as follows, to-wit:


,
-
Revision of
Budget
Items .
,
Revision of
Budget
Items .

Revision of
Budget
Items.

March 16th, 1953. . . 30'7
Transfer from Account 99 B 23, Replacement of Equipment, to Account 99 B 22,
.
Repairs and Minor Replacements, Maintenance and Operation, Health Officer, General
Fund, in the amount of $100.00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. W. Bradbury, Paul E. Stewart, W. N. Hollister, and Marion A. Smith.
Nays, None Absent, R. B. McClellan
In the Matter of Revision of Budget Items.
Res~lution No. 12067
 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 15, Clothing and Linen Supplies, to Account
.
180 B 112, Special Laboratory Tests, Maintenance and Operation, General Hospital--
.
Santa Barbara, General Fund, in the amount of $1,500.00 
.
Upon the passage of the foregoing resolution, _the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, and Marion A. Smith.
Nays, None Absent, R. B. McClellan
I In the Matter of Revision of Budget Items.
Resolution No. 12068
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classificiation of Capital 0utlay (Construction),
Secondary Roads & Bridges, Good Roads Fund;
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 157 CR 583, Schaeffer Road, to Account 157 CR 572,
Associated Road, Capital Outlay (Construction), Secondary Roads & Bridges, G0od Roads

 Fund, in the amount of $1,100.00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
o. w. Bradbury, Paul E. Stewart, w. N. Hollister, and Marion A. Smith.
Nays, None Absent, R. B. McClellan
In the Matter of Revision of Budget Items,
Resolution No. 12069
Whereas, 1t appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Capital Outlay (Construction)
Primary Roads and Bridges, Good Roads Fund; 
.
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby revised as follows, to-wit:
Transfer from Account 155 CR 340, Foothill Road, to Account 155 CR 325,
I
308

~ Revision ,of
Budget
Items.
Fairview Avenue, Capital Outlay (Construction), Primary Roads and Bridges, Good Roads
- - . Fund, in the sum of 'l'vo Thousand no/ 100 Dollars ($2,000.00).
. . - -
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. W. Bradbury, Paul E. Stewart, W. N. Hollister, and Marion A. Smith.
Nays: None Absent: R. B. McClellan 

In the Matter of Revision of Budget Items.
Resolution No. 12070
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
.
a revision is necessary within general classification of Capital outlay {Construction)
Secondary Roads & Bridges, Good Roads Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby revised as follows, to-wit:
Transfer from Account 157 CR Al3, Thirteenth Road, to.Account 157 CR 454,
.
Rucker Road, Capital Outlay {Construction), Secondary Roads & Bridges, Good Roads Fund
  in the sum of One Thousand Twenty-seven and 70/ 100 Dollars ($1,027.70).
Allowance o
Claims.

. .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, W. N. Hollister, and Marion A. Smith.
 Nays: None Absent: R. B. McClellan   
 
In the Matter of Allowance of Cla1ms.
Upon motion, duly seconded and carried unanimously, it is ordered tbat the
following claims be, and the same are hereby, allowed, each claim for the amount and
payable out of the fund designated on the race of each claim, respectively, to-wit:

l


March 16th, 1953 

' SANT~ BARBARA OOUNTY
,
 . -
FUND DA'fE March 161 19S3
- -- - - --- --- --- - - ---~~---
NUMBER PAYEE
14.219 C B PYr
1U20 7 H .Jehaa



PURPOSE
TnYel pea
Do
 



SYMBOL
'
CLAIM
ALLOWED FOR REMARKS
12.'6 OIL L'L I NBP .
l.2S
1). 81



-f~ -~------ ' SANTA BARBAllA OOUNTY
FUND , ;EQ~'f~L .J:UW . . - DATE )(ano116,: 19~)
-- ----- -- ---- -- ------ --- ------------- --- - ---- -- - - --- --- ----------
NUMBER I  PAYEE
lUQl. I c.:\f. ~radou''
1~202:  . ~""
1~03 . Patil~-'Jlii.a  . . - , L
 1 L. _ __
14~4 '.Paul -'GJ:'tii
I  , -r 1 ~,. 1 ' I -
- '.\. I  - ~  'LI "' I ~ _[ ] 
! ' . ' #-,  .__ ' ~ '
. -' . - , I 1t '-. .  ' l(.!205- Th.o.:a r-.  /\feldoa
' 14:206   111oraci' .1T .
ti
U.~07 -1.ta  e u _.Fowler
1. 1-2os 1.J-  s- 11oW1-1 . mt - -- - .- . -  ,._ -
~ . r . _' . . ,. . .
~~-~ . ~~u' .1E !Q~n . (. .
ll.210 ; lf s -.,IlenU
14.211"': letc.herCoJinOa ,.- --. J ._,,  _.--i. _, 1- _-.,. 
~ -,  . , . .- .- -
11t2).~i-.-:. .letcmr. ~co1  - 
l,.2i' ~. .- : aer"i!'t 'aoz.d~l\
i~u.
1421,. ; f~o~~~~~il - ~D!pa,rtnt
- - -  .r--.
1r I_ ,.   , I
14216   Pro~a~l9n: ~~nt
14. 21---7 l ''D. Catwoctd
i 1.'2-- 1_6_ - i~n 1.t . ,: ~ 1-- ' .S a a_, ,a :' B_.a .r q. r  a

PURPOSE
ll'i -t1-~. 
Do, ,.
llo . ' . ~ . -.
. -
Do --~  "' !l'r'" - , _~
'~ r-. . -  '01 "J ~ '
Tei~ae

  .t1~Ex,.  ,.
PPayl .~
I ! '" ~ ~ . '- ; r  - : ri
I .  .
In:. ~  ~
! 'DO
~ - . ' -' Ill. . -~ - 1:,.
~  ~~ -
s ~~1ia,/ .G u  c  .'. - '1 ., . - t
0
.n,.;.,:  ' "
' , -.
.f ri\.'fel ~p eas t~~,_ . ~ /I
ental:'.lft~ ;s.n

SYMBOL
1 -~ \ 1l " - flii1 ~' J. I~
' ~
\10 ll 3 ~ " - . ' .
- .,-- J ~~"fl
~: ~ L,._  -"' ill ,9 . ~ ~ . ';#
 18 :B:  'l - . - - . . . ' 
45.11 2
ao . ";B 1
' . 9. 
~-
~
) .
~- . ~.
Do'
20)' ~'.B ~67 : i:
rJ . -~' .-- ' Do .
. ' ,-
~ . I. { . : -:~ ~ - ! 
220.,9~ 3

C LAIM
ALLOWED FOR


6.i!.66
.SQ ~'.37,
17~30
11 7'5
I tl'
i1 .~1ts .-. ' ,
2s .o. ~ - . - , .
2i.'. so
S~7,S
.
20~30
- r .J. _, .1 7-.,.- ,- 5' .
~~?, .
6'9,0
I' I " .
11_!_ 
. )4-'00 . . . - -
~- 21.-00
z oo
9 e,$0. . .
-;"'; .
- ,1~  307.11


REMARKS



19.JSO
S. 'OO -t
1'4062 ~ 032'.;00'
l .80M. . z: 00 ' .
t
220826 :t -. 7 . 21 22oa2s ,.-,oo:.~oo
 
.
-~--- -~c--=-c-=~~~=---=------,----------------------------------~----------
310
Motion
Picture
Advertising
Resources.

Removal of
Summer land
Beach Shack
Employing
Anaesthetists.
Author izing
Purchase of
Furniture
for Library
Cuyama
Off ice
Building.
Notice of
Cancellation
of
Surety Bond

Upon the passage of the f oregoing Order, the roll being called, the
.
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, W. N. Hollister, and Marion A. Smith.
- - Noes: None Absent: R. B. McClellan
The Board then took a recess.
At 5:15 p. m. the Board convened.
 Present: Superviaora c. W. Bradb11r1, Paul E. Stewart, W. X.
Hollister, and Marion A. Smith; and J. E. Lewis, Clerk.
-
.
Absent: Supervisor R. B. McClellan.
Supervisor Stewart in the Chair 

In the Matter of Motion Picture Advertising Resources of Santa Barbara
- - County.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the County ~ill cooperate with the City of
Santa Barbara in purchasing ten prints of a motion pict.ure advertising the County of
Santa Barbara, in accordance with the terms of the contract with the City.
In the Matter of Removal of StJmmerland Beach Shack.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the shack located upon certain County-owned
beach property at Summerland be, and it is hereby, declared to be unfit and unsafe for
occupancy; and
It is further ordered that the Public Works Director be, and he is hereby,
directed to demolish and remove said shack as soon as it has been vacated.
In the Matter of Employing Anaesthetists for General Hospital.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that General Hospital be, and it is hereby,
authorized to employ two anaesthetists forthwith, payment to be made by claim.
In the Matter of Authori zj,.ng Purchase or Furniture for Library, Cuyama
Office Building.
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase furniture for the library of the Cuyama Offioe Building.
In the Matter of Notice of Cancellation of Surety Bond.

Notice of Cancellation of Hartford Accident and Indemnity Company Bond
. .
No. 2646901, offered to the County by Oscar M. High to cover certain excavati ons in
the Third District already covered by cash bond, was received and ordered placed on
file 

Authorizing
Certain
Personnel
and Equipment-
Park
Department .
Directing
Preparation
of Lease for
Concession
Stand at
Tuckers
Grove . ,
Proposed
Lease of
Certain
Ocean Front
Property
near Surf . .
Request for
Parking
Facilities
at Rocky
Nook Park,
Etc . 
Proposed
Improvement
of Guadalupe
Park.
Re: Use of
Guns by
Deputized
Park Caretakers.
,
- - - - - -- ~ - - - -- " ~ '
March 16th, 1953.
In the Matter of Authorizing Certain Personnel and Equipment, Park
Department. 
.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Park Superintendent be, and he is hereby,
authorized the following personnel and equipment:

l Foreman @ $290 per month, payment to be made by claim
3 Laborers, to work under the supervision of the aforementioned
foreman, @ $8.40 per day
l 1-ton Dump Truck of the approximate value of $2900
-
Tools in the approximate value of $250
It is further ordered that the Park Superintendent be, and he is hereby,
directed to prepare the necessary transfers from the unappropriated reserves, to

meet the eosts of the above allowed items.
In the Matter of Directing Preparation of Lease for Concession Stand at
Tuckers Grove. 
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to prepare a lease to Amvets Post #55 of Goleta for a concession stand at
Tuckers Grove, said lease to be for the months of June to October, inclusive, excepti~r-
Saturdays, renewable annually, and providing for elimination of advertising signs,
all in accordance with the recommendations of the Park Commission.
IR- the Matter of Proposed Lease of Certain Ocean Front Property near Surf.
The matter of the proposed leasing by the County of property between the
Southern Pacific Railroad and the ocean south of Surf to the Honda Point boundary,
and the turning over for maintenance by the County of Honda-Surf Road, as recommended
by Colonel Alexander G. Kirby of Camp Cooke and by the Park Commission, was continued
until March 23rd, 1953.
In the Matter of Request for Parking Facilities at Rocky Nook Park for
Museum of Natural History and Women's Club.
The park Commission recommended that this request be denied, in accordance
with the terms of the Deed.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and it is hereby
referred to Supervisor Stewart.
In the Matter of Proposed I mprovement of Guadalupe Park.
The above-entitled matter is hereby referred to Supervisor Smith and the
District Attorney for determination of the legality of expending County funds for
.
development and maintenance of Guadalupe Park, as recommended by Park Comndssion.
In the Matter of Use of Guns by Deputized Park Caretakers.
In accordance with the recommendation of the Park Comm1ssion, and upon
motion of Supervisor Smith, seconded by Supervisor Bradbury, and carried unanimously,

31.2
Minutes of
March 16th,
1953 .
it is ordered that park caretakers, when deputized as Deputy Sheriffs, not carry guns
while on duty.
Upon motion the Board adjourned sine die 

The foregoing Mintttes are hereby approved.
airman,

'
 IBWIS, Clerk.
Board of Supervisors of the County of Santa Barbara. State Qf
California, March 23rd, 1953, at 10 o'clock, a. m. Present:
Supervisors Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith; and J. E. Lewis, Clerk.
Absent: Supervisor c. W. Bradbury.
Supervisor Stewart in the Chair.
In the Matter of Minutes of March 16th, 1953.
ERB
I.ES
Minutes of the regular meeting of March 16th, 1953, were read and approved.
Appointment In the Matter of Appointment of Directors - Carpinteria County Water
of Directors
- District.
Carpinteria
County Resolution No. 12071
Water District
. ~ WHEREAS, this is the time fixed by this Board of Supervisors for the
appointment of Directors of Carpinteria 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 bas
been given bas been filed with the Clerk of this Board;
NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED:
1. That A. R. HEBEL is hereby appointed a Director of Carpinteria
County Water District.
2. That STANLEY L. SHEPARD is hereby appointed a Director of
Carpinteria County Water District.
3. That MAX YOUNG is hereby appointed a Director of Carpinteria
County Water District.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of March, 1953, by the following vote:
Ayes: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith
Noes: None Absent: c. W. Bradbury

Appointment
of CommissionersMontecito
Fire District
.

March 23rd, 1953.
In the Matter of the Appointment of Commissioners - Montecito Fire District.
Resolution No. 12072
WHEREAS, Monday, the 6th day of April, 1953, is the day fixed by law for the
Montecito Fire District General Election for the election of two Commissioners; and
WHEREAS, a certificate of nomination has been duly filed with the Secretary .
of the Board of Fire Comm1ssioners of said District.PY. each o! t yo persons; and
WHEREAS, the Chai rman of the Board of Fire Comm1ssioners of the Montecito
Fire District has duly certified that c. A. Lewis and William F. Walker are the only
candidates for the position of Fire Commissioner of said District who have filed such
certificates of nomination; and
WHEREAS, the number of positions to be filled and the number of candidates so
certified by said Chairman 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 two persona have been nominated for
the positions 0 member of the Board of Fire Commissioners of the Montecito Fire
District to be filled at said election; and
WHEREAS, it appears that a petition signed by five per cent 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 Comm1ssioners 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, i t appears that the Bo~ of Fire Commissioners or the Montecito
Fire District has given notice that said election is not to be held and that the Board
of Supervisors will appoint a member of the Board or Fire Commissioners to fill each
.
or the two vacancies, by posting said notice in three of the most public places in
said District for not leas 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 things done in the premises are
fully in accordance with law;
NOW, THEREFORE, BE IT, and it is hereby, RESOLVED AND ORDERED, as follows:
1.
2.
That all of the above recitations are true and correct.
That c. A. Lewis be, and he is hereby, appointed a member of the
Board of Fire Commissioners of the Montecito Fire District for
a term or three years.
3 . That William F. Walker be, and he is hereby, appointed a member of
the Board of Fire Commissioners of the Montecito Fire District
for a term of two years.
Passed and adopted by the Board of Supervisors this 23rd day of March, 1953,
by the following vote:
I
\
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
Noes: None Absent: C  W. Bradbury
314
Appointmen In the Matter of the Appointment of a Commissioner of the Mission Canon Fire
of Commissioner
District.
of Mission
Canon Fire Resolution No. 12073
District . ,
Designating
Stop
Intersections
-
First District.
/

the first Monday in April, 1953, is the day fixed by law for the
.
Mission Canon Fire District General Election for the election of one comm1ssioner; and
WHEREAS, a certificate of nomination has been duly filed with the Secretary
of the Board of Fire Commissioners of said District by said person; and
WHEREAS, the Chairman of the Board of Fire Commjsaioners of the Mission
Canon Fire District has duly certified that Lester P. Sorensen 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 is one only; 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 Comm1ssionersof the Mission Canon Fire District
to be filled at said election; and
WHEREAS, it appears that a petition signed by five per cent 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 Comm1ssioners of the Mission
Canon Fire District has 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 Commjssioners by
posting said notice in three of the most public places in said District for not less
than ten days before the date fixed for the election; and
WHEREAS, there is no newspaper printed and published in the Mission Canon
Fire District; and
WHEREAS, it appears that all matters and things done in the premises are
fully in accordance with law;
NOW, THEREFORE, S IT, and it is hereby, RESOLVED AND ORDERED, ar follows:
1. That all of the above recitations are true and correct.
2. That Lester P. Sorensen is hereby appointed a member of the Board of
Fire Commjssioners of the Mission Canon Fire District for a term of three years.
Passed and adopted by the Board of Supervisors of the County of Santa Barbara,
State of California, this 23rd day of March, 1953, by the following vote, to-wit:
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
Noes: None Absent: c. W. Bradbury

.
In the Matter of Desig!!&ting Stop Intersections in the First District.
 Resolution No. 12074 
WHEREAS, Santa Barbara County Ordinance No. 622 authorizes the Board of
 - - - Supervisors of the County of Santa Barbara by resolution to designate any highway
intersection under its Jurisdiction as a stop intersection and to erect or cause to be
erected at one or more entrances to said intersection appropriate stop signs; and

March 23rd, 1953. 315
WHEREAS, it appears to be in the best interests of public safety that

certain highway intersections in the County of Santa Barbara be signposted with stop
signs pursuant to said ordinance,
NOW, THEREFORE, BE AND_ IT IS HEREBY RESOLVED AND ORDERED that the following
highway intersections situated in the County of Santa Barbara and under the jurisdiction
of the Board of Supervisors of said County are hereby designated as intersections
and the Road Commjssioner of the County of Santa Barbara is hereby authorized and
directed to place and maintain, .or cause to be placed and maintained, appropriate stop
signs at the hereinafter speeified entrances to said intersections, to wit:
To stop all incoming traffic on Olive Mill Road from its intersection
with Channel Drive to its intersection with Hot Springs Road.
To stop all incoming traffic on Channel Drive from its intersection
with Animas Road to its intersection with Olive Mill Road. (Check
Cross Walk Ordinance on Channel Drive).
To stop all incoming traffic on Butterfly Lane from its intersection
with Cha.nnel Drive to Middle Road.
To stop all incoming traffic on Middle Road from its intersection
with U. s. 101 to its intersection with Hot Springs Road.
To stop all incoming traffic on San Ysidro Road from its intersection
with East Valley Road to its intersection with Mountain Drive.
To stop all incoming traffic on San Ysidro Lane from its intersection
with San Ysidro Road to Mountain Drive.
To stop all incoming traffic on Santa Rosa Lane from its intersection
with San Leandro Lane to its intersection with San Ysidro Road.
To stop east bound traffic on Alisos Drive at its intersection with
Romero Canyon Road.
To stop south bound traffic on Ayala Lane at its intersection with
Ashley Road. ,
To stop northeasterly and southwesterly bound traffic on Yucca Lane
at its intersection with Eighth Street.
To stop northeasterly and southwesterly bound traffic on Yucca at
its intersection with Ninth Street.
To stop northwesterly bound traffic on Sixth Place at its intersection
with Elm Avenue.
To stop northwesterly bound traffic on Cedar Place at its intersection
with Elm Avenue.
To stop southeasterly bound traffic on Sage Place at its intersection
with Maple Avenue.
To stop northeast and southwesterly traffic on Cactus Lane at its
intersection with Eighth Street.
To stop southeasterly bound traffic on Citrus Place at its intersection
with Maple Avenue.
To stop northwesterly bound traffic on Juniper Place at its inter-
 section with Elm Avenue.
To stop southeasterly bound traffic on Sawyer Avenue at its intersection
with Linden Avenue Extension.
316



To stop north bound traffic on Danielson Road at its intersection
with South Jameson Lane.
To stop south bound traffic on Greenwell Avenue at its intersection
with Lillie Avenue.
To stop south bound traffic on Hixon Road at its intersection with
North Jameson Lane 
.
To stop north bound traffic on Humphrey Road at its intersection
with South Jameson Lane.
To stop east bound traffic on Hwnphrey Road at its intersection
with Eucalyptus Lane.
To stop west bound traffic on Jaccaranda Lane at its intersection
with San Leandro Lane.
To stop east bound traffic on North Jameson Lane at its intersection
with Sheffield Drive.
To stop southeasterly bound traffic on Las Tunas Road at its intersection
with El Bosque Road.
To stop south bound traffic on Lilac Drive at its intersection with
Romero Canyon Road.
To stop west bound traffic on Miramar Avenue at its intersection with
Eucalyptus Lane.
To stop north bound traffic on Miramar Avenue with its intersection
with South Jameson Lane.
To stop south bound traffic on Miramar Avenue with its intersection
with North Jameson Lane.
To stop north bound traffic on Miramar Avenue with its intersection
with San Leandro Lane.
To stop west bound traffic on Moore Road at its intersection with El
Bosque Road 
To stop south bound traffic on Oak Road at its intersection with
Mesa Road.
To stop west bound traffic on Ogan Road at its intersection with
Linden Avenue Extension.
To stop south bound traffic on Ortega Hill Road at its intersection
with Sheffield Drive.
To stop south bound traffic on Ortega Ridge Road at its intersection
with Ortega Hill Road.
To stop north bound traffic on Parra Grande Lane at its intersection
with Riven Rock Road.
To stop east bound traffic on Piedras Drive at its intersection
with Romero Canyon Road.
To stop north bound traffic on Pomar Lane at its intersection with
San Leandro Lane.
To stop west bound traffic on Pomar Lane at its intersection with
Hixon Road.
To stop east bound traffic on Ramona Lane at its intersection with
San Leandro Lane.



Designating
Stop
Inter sections
-
Second Dis
trict . /
March 23rd, 1953.
To stop east bound traffic on Riven Rock Road at its intersection
wi th Hot Springs Road .
To stop all east bound traffic on San Leandro Lane at its intersection
with Sheffield Drive 
.
To stop north and south bound traffic on Depot Road at its intersection
with Spring Road.
To stop south bound traffic on La Vereda Road at its intersection with
North Jameson Lane.
To stop west bound traffic on Fairway Road at its intersection with
Animas Road.
~o stop south bound traffic on Loureyro Road at its intersection with
North Jameson Lane .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of March, 1953, by the following vote:
AYES: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith
NOES: None ABSENT: C. W. Bradbury
In the Matter of Designating Stop Intersections 1n the Second District.
Resolution No. 12075
WHEREAS, Santa Barbara County Ordinance No. 622 authorizes the Boa.rd of
Supervisors of the County of Santa Barbara by resolution to designate any highway
'
317
.
intersection under its jurisdiction as a stop intersection and to erect or cause to be
erected at one or more entrances to said intersection appropriate stop signs; and
WHEREAS, it appears to be in the best interests of public safety that
certain highway intersections in the County of Santa Barbara be signposted with stop
signs pursuant to said ordinance,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED AND ORDERED that the following
highway intersections situated in the County of Santa Barbara and under the jurisdiction
of the Board of Supervisors of said County are hereby designated as stop
intersections and the Road Commissioner of the County of Santa Barbara is hereby
authorized and directed to place and maintain, or cause to be placed and maintained,
appropriate stop signs at the hereinafter specified entrances to said intersections,
to wit:
To stop east bound traffic on Las Encinas Road at its intersection
with Mission Canyon Road.
To stop west bound traffic on Las Encinas Road at its intersection
with Puesta del Sol Road.
To stop east bound traffic on Cheltenham Road at its intersection
with Tunnel Road.
To stop south bound traffic on Windsor Way (Place) at its intersection
with Cheltenham Road .
To stop south bound traffic on Rocky Nook Park Road at its intersection
with Mission Canyon Road .

318
Re: Purchas
and Operation
of
Ambulance -
4th District.


Re: Closin
County
Roads and
County
Roads to
Freeway
through
Monteci to . /


To stop south bound traffic on Las Positas Road at its intersection
with Modoc Road.
.

Passed and adopted by the Board of Supervisors of the County of Santa Barbara
State of California, this 23rd day of March, 1953, by the following vote:
AYES: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith
NOES: None ABSENT: C. W. Bradbury
In the Matter of the Execution of An Agreement by and between the City of
Lompoc, the Lompoc Hospital District, and the County of Santa Barbara Relating to
Purchase and Operation of Ambulance, 4th District.
-
Resolution No. 120Z6
WHEREAS, an agreement, dated March 23rd, 1953, by and between the County of
.
Santa Barbara, the City of Lompoc and the Lompoc Hospital district, whereby said
-
parties have contracted for the sharing of the costs incurred in the operation and
maintenance of a public ambulance service for the Lompoc area, and whereby the City of
Lompoc and County of Santa Barbara will contribute equally to the purchase of an
ambulance, has been presented to this Board of Sup~rvisors; and
WHEREAS, it appears to be to the best interests of the County that said
.
agreement be accepted,
.
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 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 23rd day of March, 1953, by the following vote:
Ayes: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith
Noes: None Absent: c. W. Bradbury
In the Matter of Agreement Between the State of California and the County of
Santa Barbara Relative to Closing of County Roads and Connecting County Roads to Freeway
through Monteeito.
Resolut1on No. 12077
 WHEREAS, the California Highwa7 Comm1ssion, on M~y 18, 1944, adopted a
I
. -
Resolution declaring certain sections of State Highway Route 2 in the County of Santa
Barbara, from Sheffield Drive to San Ysidro Road, to be a freeway; and
WHEREAS, a detailed lay-out for sueh freeway as heretofore prepared shows the
proposed plan of the State highway as it affects County roads, including provisions
for closing County roads and .for connecting County roads to said freeway; and
WHEREAS, it is to the best interests of the County of Santa Barbara and the
people 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 County of
- . Santa Barbara for the closing of certain County roads and connecting County roads to
- . said freeway, and the maintenance of the reconnecting County roads;
.
NOW, THEREFORE, be it ordered and resolved that the Ohairman and Clerk of
. . --,. -- -,. -



Rental of
Road Equipment
- 5th
Distr ict .
- ------------------------------------- - ------ .
March 23rd, 1953. 319
this Board be, and they are hereby, authorized and directed to sign a certain agreemen
dated March 23rd, 1953, by and between the State of California, acting by and through
the Department of Public Works, and the County of Sa~ta Barbara, relative to the
closing of certain County roads, the connecting of County roads, and the maintenance
of the reconnecting County roads along the freeway from Sheffield Drive to San Ysidro
Road, through Montecito, Santa Barbara County.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of March, 1953, by the following vote:
District.
Ayes:
Noes:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith
None Absent: C. w. Bradbury
In the Matter of Rental of Road Equipment to Hubbard Russell, Fifth
Resolution No. 12078
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 on the roads under the jurisdiction of this Board; and
WHEREAS, Hubbard Russell bas requested that certain equipment be let to
him, as hereinafter set forth;
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED by unanimous vote of thi s

Board that the following described County road equipment, not now in use for County
purposes, be let to the said Hubbard Russell for not to exceed one day, at the
convenience of the Road Commissioner, with operators, at prevailing rates:
P-33 Spreader Box
T-77 Dump Truck
.
T-85 Dwnp Truck
T-79 Dump Truck
P-29 12-ton Roller
P-35 3/4 yd. Skip Loader
P-21 Diesel Oil Tank
T-87 Transport (With P-31)
A-52 Ford Pick up
A-43 Ford Station Wagon
It is expressly understood that said equipment 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 equipment becomes necessary for County
purposes .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of March, 1953, by the following vote:
Ayes: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith
Noes: None Absent: c. W. Bradbury
Execution 0 In the Matter of Execution of Cancellation and Surrender of Agreement with
Cancellation
and Harry Chanson and Joseph L. Nadler., Concessionaires, Goleta Sandspit Beach Park.
Surrender o
Agreement - The above-entitled matter is continued until March 30th, 1953 .
Concessionaires
-
Gspo1lte; taB eSaacnhd
Park. J
320
Re : Co n- In the Matter of Execution of A-greement with Goleta Beach Marine Corporation
Rceigsshitosn _ for Concession Rig hts, Gole-ta Sandspit B-each Park.
Gspoilte tBa eSaacnhd 
/
The above-entitled matter is continued until March 30th, 1953.
Park.
Request .
Recommendations
of
Planning
Conunission.
Limiting
Encroachment
of
Advertising
Signs .
Proposed
Abandonment
of NW 20 ft
of Oak Ave.
Car pinter!.fl.
In the Matter of Request of Santa Barbara International Cymbidium Orchids,
.
Inc., for Use of Tables and Vases for April 23rd to 26th Annual Show 

Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled request be, and it is
hereby, referred to the District Attorney for preparation of an agreement, similar to
the one in effect for 1952.
In the Matter of Recommendations of the Planning Commission.
Upon motion, duly seconded and carried unanimously, it is ordered that the
following recommendations of the Planning Commission be, and they are hereby,
confirmed:

of Way.
a)
b)
Approved request of Mount Carmel Church to increase enrollment of
sehool from 100 to 200 day students.
Approved request of H. R. Howard for relief from side and rear
- yard requirements of Ordinance 586 to permit construction of
washroom three feet from southerly side property line and
twenty-two feet from rear property line, as an addition to a
non-conforming dwelling on the rear of Lot 2A, Block 19, Town
of Carpinteria, subject to removal if a house is hereafter
constructed on the front portion of the lot, because of excess
coverage of rear yard.
c) Approved request of J. J. Gonzales for relief from building
site area requirement or Ordinance 586 to permit construction
of a second dwelling on- Lot 10, Block 37, Town of Carpinteria.
In the Matter of Limiting Encroachinent of Advertising Signs on.County Rights
A letter from the Planning Commission recommending encroachment of 3611 for
. .
signs not less than 12 1 from sidewalk level and 4811 for signs not less than 14 1 from
sidewalk level, or 14' from road level where sidewalks are not provided, was received
and ordered placed on file.
. .
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
.
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, referred to the District Attorney for preparation of an ordinance in accordance
with recommenda~1ons of the Planning Commission.
In the Matter of Proposed Abandonment of Northwesterly Twenty Feet of Oak
 .
Avenue, between Sixth and Eighth Streets, Town of Carpinteria.
-  A letter from the Planning Commission, recommending denial of this request,
was receive-d and placed on file.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
. - - carried unanimously, it is ordered that this request be, and it is hereby, denied

Proposed
Lease of
Certain
Ocean-Front
Property -
Camp Cooke
Reservation '/
Appointment
to Medical
StaffGeneral
Hospital .
Request
for Use of
Pershing
Park.
Transf errin
Certain
Accounts
Receivable
of General
Hospital to
Inactive
File .
March 23rd, 1953. 321.
without prejudice.
In the Matter of Proposed Lease by County of CertainOcean-Front Property in
Camp Coo-ke Reservation
A letter from Colonel Alexander Kirby, expressing Camp Cooke's concurrence
with the proposed lease of portions of the ocean-front Camp Cooke property for public
recreation purposes, was ordered placed on file.
Upon motion of Supervisor McClellan, seconded by Supervisor Smith, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby; referred to the District Attorney for additional negotiations to effectuate
leasing by the County of the following portions of beach at a token rental for public
recreational purposes: - . 
a) Property between-the Southern Pacific Railroad and the ocean
south of Surf to the Honda P-oint boundary .
b) Beach lands from the mouth of Schuman Canyon to Point Sal
State Park.
It is further ordered that the matter of use, maintenance, and repair of

Honda-Surf road be, and it is hereby, referred to the District Attorney for further
discussion with Camp Cooke officials.
In the Matter of Appointment to Medical Staff, General Hospital.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the appointment of Horace Jim McMillan, M.D.,
to the Medical Staff of Santa Barbara General Hospital be, and it is hereby,
confirmed
In the Matter of Request of Santa Barbara County Riding Club, Inc., for Use
of Pershing Park, May 9th and 10th for Annual Eqestrian Field Day.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, referred to the District Attorney for preparation of a permit, subject to
.
approval of the City Council.
In the Matter of Transferring Certain Accounts Receivable of General
Hospital to Inactive File.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that certain accounts receivable of General
Hospital as follows, be, and they are hereby, ordered transferred to the inactive 
file in accordance with the provisions of Section 203.5 of the Welfare and
Institutions Code:
NAME
Bailey, John Paul 
Burch, Orange E.
Cheek, Roberta
Duchini, Mrs.
Fox, George A.
Hurley, Ailia

DATE
2-5-52
10-15-51 to 11-14-51
5-29-51 to 6-14-51
9-3-52
Nov., 1950
10-5-52
AMOUNT REASON
$7.50 Unable to locate
30.00 Deceased - OAS
16.00 Deceased-Relatives unknown
11.00 Deceased-no means collecti
15.14 Unable to pay
18.20 County Relief-unable to pa
322

Communications
.
Communication.
Reques t
for Military
Training
Leave.
Re:Relaatives
of
Old Age
Security
Recipients

NAME DATE
Kendricks, Alvin 12-29-52 to 1-31-53
Lucero, Theodoro 10-16-51 to 11-2-51
Maltby, Margaret 4-22-52 to 6-4-52
Martinez, Eduviges 8-1-52 to 8-22-52
Nasao, Nomuro 7-22-52
Ochoa, Raul 5-9-52 to 5-14-52
Osborn, Mabel M. 1-30-52 to 2-25-52
Patachi, John 5-10-52
Showalter, Mrs.Howard 4-15-53
Sprinkle, Carl w. 11-30-49 to 12-4-49
Stogden, Marian 2-8-52
Tognetti, Antionette 9-4-5-2 to 10-18-51
Wallace, Lou J. 9-5-52
Total - 
In the Matter of Communications.
AMOUNT REASON

$66.00 Unable to pay full bill
147.05 Deceased- son unable to pay
64.50 Whereabouts unknown
94.00 Deceased- no means collecting
45.80 Ill - unable to pay
25.00 Parents unable to pay
109.22 General Relief - unable to pay
90.00 Deceased. Unable to collect
12.80 Wife disabled War Vet in
Wadsworth- unable to pay
62.00 Deceased-relatives unknown
10.00 Unable to pay
20.00 Deceased-unable to collect
18.40 Exhausted resources-unable
$862.61 to collect
Communications, as follows, were received and ordered placed on file:
./ Tehama County - Resolution pertaining to proposed legislation
relating to fairs (Senate Bill 891)
"'"tarpinteria Union School District - relating to construction
of concrete ditch over Aliso property
J Hildah Alden Johnson - suggesting name "Santa Barbara County,
Pacific Paradise" for moving picture advertising County.
J State Department of Fish and Game - pertaining to closed trout
season at Cachuma Reservoir.
In the Matter of Communication frQm State Department of Social Welfare,
ftequesting Information from Kroeger Salary Report pertaining to Welfare Department.
Upon motion of S:upervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
notify the State Department of Social Welfare that the Kroeger report has been
received, but not yet adopted; that all of the recommendations or any part of them may
be adopted by the Board after study and discussion of the report, and that the Board,
through its Director of Social Welfare, will submit to the State those portions of
the report approved an. d applicable to the Welfare Department 
In the Matter of Request for Military Training Leave.
Upon motion of Supervisor McClellan, seconded by Supervisor Smith, and
carried unanimously, it is ordered that Richard s. Whitehead, Planning Director, be,
and he is hereby, granted military training leave August 9th through 23rd, 1953.
In the Matter of Referring to District Attorney Certain Responsible
Rel~tives of Old Age Security Recipients.
-
 Upon motion of Supervisor Hollister, seconded by Supervisor Smith, and
-
carried unanimously, it is ordered that the following names of responsible relatives

Approving
011 Drilling
Bond .
Approving
Rider to
Oil Drilling
Bond .

Approving
Release of
Oil Dr illing
Bond .
Authorizingi
Travel.
March 23rd, 1953.
of Old Age Security recipients be, and they are hereby, referred to the District
Attorney in accordance with Section 2224 of the Welfare and Institutions Code:
Carl W. Mullin for Ira B. Mullin
Mrs. Georgia Johnson for Lizzie Merrifield
 Ray ~r.rlf ield for Lizzie Merrifield
In the Matter of Approving Oil Drilling Bond.
3,23
Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in accordance
with the provisions of Ordinances No. 559 and No. 672;
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following drilling bonds be, and they are
hereby, approved:
Hubbard s. Russell, Harvey A. Russell, and Joseph H. Russell -
Fidelity & Casualty Company of New York, Bond No. 2464302,
covering well "Russell Brothers, Adam #2"
c. W. Colgrove - General Casualty Company of America
Bond No. 234190, covering well "Russell" 12-3
In the Matter of Approving Rider to Oil Drilling Bond.
Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in
accordance with the provisions of Ordinances No. 559 and No. 672;
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following rider to an oil drilling bond be,
and it is hereby, approved:
Wilshire Oil Company - Pacific Indemnity Company
Bond No. 202197, rider changing name of principal to
B-L and Associates, Inc., and/or Monterey Oil Company 
In the Matter of Approving Release of Oil Drilling Bond.
Pursuant to the request of F. H. Johnson, Oil Well Inspector, and in
accordance with the provisions of Ordinances No. 559 and No. 672,
.
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following release of an oil drilling bond
be, and it is hereby, approved as to all future acts and liabilities:
Richfield ~il Corporation - Pacific Indemnity Company
Bond No. 203679, covering wells "Russell A" 78-11,
11Perkins11 33-26, and "Russell A" 45-24.
In the Matter of Authorizing Travel.
Upon motion, duly second, and carried unanimously, it is ordered that travel
from the County of Santa Barbara, on County business, be, and it is hereby, approved,
as follows:
Paul Grim, Treasurer and Public Administrator - to Los Angeles,
March 23rd, 1953, on business pertaining to Solvang school
district bonds.
324.

Re: Use of
Pershing
Park by
Santa Barbara
Community
Fair Assoc.


Dr. Caldwell, Medical Director, General Hospital - to Los Angeles,
.
May 18th, 1953, through May 22nd, 1953, to attend the annual
meeting of the National Tuberculosis Association, the American
Trudeau Society, and the National Conference of Tuberculosis Workers 

Elvin R. Morgan, Veterans Service Officer - to San Francisco, May 6th
to 8th, 1953, for training conference conducted by State Department
of Veterans Affairs. 
David Watson, Purchasing Agent and Adm1nistratrive Assistant, and Paul
Grim, Treasurer and Public Administrator - to Sacramento, March
25th, 1953, in connection with pending legislation relating to
.
retirement systems.
Any member of the Board - to Pasadena, March 25th, 1953, to attend the
meeting of the California State Chamber of Commerce 
In the Matter of Proposed Use of Pershing Park by Santa Barbara Community
Fair Association. -
A letter from the City Council, stating its approval of the proposed use of
Pershing Park, was received and ordered placed on file.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that permission be, and it is hereby, given to the
Santa Barbara Community Fair Association for use of Pershing Park June 17th to June
21st, 1953.
Transfer- In the Matter of Transferring Certain Personal Property from Inventory of
ring Certain
Per- Public Works Department to Inventory- of Planning Department.
sonal Property
from Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
Inventory
of Public carried unanimously, it is ordered that a Leroy Let~ering Set and Protractor, Tag
Works Department
to #3357, be removed from the inventory of the Public Works Department and added to the
Inventory
of Planning inventory of the Planning Department.
Department.
Purchase of
Personal
Property.
Appearance
of George
Yabsley.
Reports.

In the Matter of Purchase of Personal Property .
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase an elevator stand from the Furniture and Furnishings Account of 
the Santa Maria Memorial Building Budget, for approximately $27.40.
- It is further Ordered that thi s deviation from the capital outlay budget be,
and it is hereby,- approved.  
In the Matter of Appearance of George Yabsley.
George Yabsley of the Third District appeared before the Board to urge that
the 19th District Agricultural Association Fair Grounds be completed as soon as
possible, and that the Board of Supervisors do anything possible to hasten its
construction. Mr. Yabsley stated that Pershing Park was not a satisfactory location
for horse and stock shows, but presently was the only place available.
In the Matter of Reports.
Reports, as follows, were received and ordered placed on file :
,
- ---- - -- -,.-----.--------------:-------------------------:---------:--,.-_,.,.,~~
Reallowance
of Applications
for
Aid to
Children,
Old Age .
Security,
Blind, Etc.
-
-
Applications
and
Changes in
Old Age
Security .
-

March 23rd, 1953. 325
County Welfare Department - February, 1953
Veterans Service Office - February, 1953
State Department of Social Welfare - audit of welfare expenditures by
County of Santa Barbara, January 1st, 1951, to June 30th, 1951.
In the Matter of Reallowance of Applications for Children's Aid, 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, previously
allowed by this Board, be reallowed, and the Auditor of this County is directed to
draw his warrants numbered A 27269 to A 27340, inclusive, in the sum of $8,224.66, for
Boarding Homes and Institutions for the month of March, 1953, and warrants numbered
A 27341 to A 27736, inclusive, in the sum of $43,300.10, for Regular Aid for the month
of April, 1953, for the payment of said Children's Aid; warrants numbered A 27737 to
A29846, inclusive, in the sum of $149,965.58, for the payment of Old Age Security for
the month of April, 1953; warrants numbered A 29847 to A 299~6, in the sum of
$5,933.56, for the payment of Regular Blind Aid for the month of April, 1953, and
warrants numbered A 29917 to A 29924, inclusive, in the sum of $720.00, for the payment
of A.P.S.B. Blind Aid for the month of April, 1953; and warrants numbered A 29925 to
A 30066, inclusive, in the sum of $5,820.61, for the payment of County Cash Aid for
the month of April, 1953.
It is further ordered that a list of Santa Barbara County warrants numbered
A 27269 to A 30066, inclusive, giving the name of each individual recipient of
Children's Aid-, Old Age Security, Blind Aid, and County Cash Ai d, 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 to have the same effect as though
incorporated herein.
In the Matter of Applications and Changes in Old Age Security.
ORDER
WHEREAS, it appears to the Board of Supervisors that the herei nafter-named
- applicants for State and County Aid to needy aged persons have filed their applications
as required by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDEBED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of April, 1953, unless
'
otherwise ind~cated, and continuing on the first day of each month thereafter until
further Order of the Board, said money to be used for the support of the hereinafternamed
needy aged persons, to-wit:
NAME
NEW APPLICATION
Piefer, Clement
Pitts, Margaret R.
Cavallero, Victor V.
Branstetter, Elva M.
Banker, Mary A.
Kelly, James A.
TOTAL AID GRANTED
$47.50
30.20
80.00
56.35
80.00
21.03
3-1-53
II
3-30-53
3-1-53
II
3-10-53

326
NAME
NEW APPLICATION (Continued)
Cagnacci, Ellen
Tentler, Pete J.
Wright, Marie M.
Arias, Isabel
RESTORATION
Collins, Charles F.
MacHugh, Anna Lee
Conway, Dessa B.
Smith, Abbie R  .
Wieler, Florence N.
INCREASE
Howe, Marion E.
Delaney, Theresa B.
Silva, Maria
Marriga, Joe
Marriga, Joe
Peterson, Peter T.
Peterson, Peter T.
Hanna, George M.
Hanna, Lillie D.
Simas, Alfred
Rowe, Charles W.
Rowe, Charles W.
Greene, Willie Wilda
De Lorenzi, Angeline M.
Bullock, Mary Lee
Wathey, Albert James
Danielson, August W.
Webst~r, Zillah E.
Padden, Florence L.
Pratt, Hiram c.
McLain, Felix R.
Thoreson, M~ren
Lee, Robert E.
Branstetter, Elva M.
Kelly, James A 
.
Wright, Marie M.
Rheams, Sarah o.
DECREASE
Howe, Marion E.
llowe, Marion E.
Hudson, Maud
. Silva, Maria
Bampton, James W.
 . .
Blackburn, Theodora H.

'

TOTAL AID GRANTED

.
$58.36
52.00
34.75
77.00
80.00
80.00
42.43
33.65
58.81
75.57
58.78
80.00
50.10
62.60
46.65
31.91
55.48
68.12
80.00
35.34
48.50
75.69
67.88
51.77
80.00
80.00
67.05
80.00
78.31
65.70
51.49
80.00
80.00
80.00
80.00
80.00

63.65
60.18
69.00
54.20
35.00
39.27
REMARKS
3-1-53
II
.
3-14-53
3-1-53
4-1-53
3-16-53
3-1-53
"
.
II

2-1-53 
11
"
3-1-53
4-1-53
2-1-53
3-1-53
4-1-53
II
11
.
3-1-53
4-1-53
3-1-53
4-1-53
2-1-53
II
1-1-53
2-1-53
4-1-53
3-1-53
4-1-53
3-1-53
4-1-53
II

4-1-53
II
 "

3-1-53
4-1-53
II
.
3-1-53



-

. . .
-
March 23rd, 1953.
NAME TOTAL AID GRANTED
DECREASE (Continued)
Gattell, Mike F.
Hunt, Isabel M.
Bullock, Mary Lee
Jones, Charles A.
Wathey, Albert James
Davidson, Cora L.
Danielson, August W.
Danielson, August W.
Shield, William T.
Butler, Nettie
Scott, Maude B.
Jensen, Laura May
Flores, Joseph B.
Webster, Zillah E.
Lawless, Alice W.
Thor.es.on, Maren
Beeson, Cornelia B.
DISCONTINUANCE
Hogan, Lulu S .
Dowhower, Cora L.
Guevarra, Mary B.
Phillips, Robert S.
Smith, Julius J.
Tyndall~ Margaret
Westmoreland, A. E.
Carrigan, Ida M.
Lisin, Anastacia
Vogel, John
Gourley, s. Nellie
Higby, May B.
Hadley, Clifton J .
Ross, Cyril
Ross, Susan

BEGIN PAYMENT FOR INSTITUTIONAL CARE
Hogan, Lulu S.
Dowhower, Cora L.
Phillips, Robert S.


DISCONTINUE PAYMENT FOR INSTITUTIONAL CABE
.
MacHugh, Anna Lee
AG 246
Theodore V. W. Carpenter for Dudley s. Carpenter
AG 246-A
H. Allan Oliver for John Oliver
o. Beryl Scott for Maud B. Scott
Norah M. Clancy for Zillah E. Webster
$52.00
69 .79
45.03
79.33
71.39
54.80
59 .35
47.75
48.37
77.73
68.03
28.30
57.08
57 .05
59.96
31 .49
67.90
80.00
80.00
80 .00
20.00
5.00
15.00
20.00
REMARKS
3-1-53
2-1-53
3-1-53
3-1-53
3-31- 53
II
2-28- 53
3-31-53
II
II
II
II
II
2-28-53
3-31- 53
II
II
II
II
3- 31-53
3-23-53
3-23-53
II
II
3~7
328
Applications
and
Changes -
Bli nd Ai d.
.  
. -
Applications
and
Changes in
Children's
Aid.

-

In the Matter of Applications and Changes in Aid to the Needy Blind.
0 RD ER
WHEREAS, it appears to the Board that the hereinafter-named applicants for
State and County Aid to needy blind persons have filed their applications as required
by law, and as in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of April, 1953, unless
otherwise indicated, and continuing on the first day of each month thereafter until
.
further Order of the Board, said money to be used for the support of the hereinafternamed
needy blind persons, to-wit:
NAME 'TOTAL AID GRANTED REMARKS
NEW APPLICATION
. .
Perez, Patricia $79.39 3-1-53 
DENIAL 
Buchanan, Marion D.
DECREASE 

Edmunds, Jennie
In the Matter of Applications and Changes in Children's Aid.
ORDER
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicants for Children's Aid have filed their applications as required by law, and as
in said applications fully set forth;
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
.
Treasurer on the General Fund in favor of each of the hereinafter-named applicants for
.
the amount set opposite his name, commencing on the first day of April, 1953, unless
otherwise indicated and continuing on the first day of each month hereafter until
further Order of this Board, said money to be used for the support of the hereinafternamed
minors, to wit:
NAME
RESTORATION
TOTAL AID GRANTED
Boarding Homes and Institutions

Mary Larson for Nathan McGowan
Arcadia Segura for Walter McGowan
Arcadia Segura for Duncan McGowan
CHANGE OF PAYEE
Mary Tanore for Isabel Palato
Mary Tanore for Anita Palato
INCREASE
Beatrice Simms for Jane Elli.s
.
Minnie Menezes for .Robert William Darling
DECREASE
Mary Tanore for Isabel Palato
Mary Tanore for Anita Palato
.
Minnie Menezes for Robert William Darling
DISCONTINUANCE
- . .
Mary Siegert for John Sabala
.
Felicitas Lopez for Oliva Huitron
Felicitas Lopez for Yolanda Huitron
$60.50

29.00
29.00
59.00
59.00
51.00
100.00
59.00
59.00
78.00


REMARKS
3-1-53
II
.
II -
3-1-53
II
3-1-53
2-1-53
3-1-53
II

II
3-14-53
2-23-53
II
'
---------------------------------------,----,-.,-------~,,.----,-----=.,----:-==,.,.

March 23rd, 1953.
NAME TOTAL AID GRANTED
Regular
NEW APPLICATION
Betty Ann Barr, for Roylene, Susan Mary, and
Unborn Child Barr
DENIAL
Barbara Wooley for Kenna Sue, Carol, and
Francine Wooley
RESTORATION
Rosalie Blewett, for Harry and Laura Blewett
Nancy R. Roberts, for. Roberta and Elaine Roberts
Mrs. James Steen for Terry McGowan
CHANGE IN PAYEE
Hazel L. Valenzuela, for Philip Valenzuela, Jr.
INCREASE
Andrew Ruiz, for Margaret, Mary, and Edith Ruiz
Josephine Varela, for Ruben, John, Margarita, and
Kathleen Varela
Nieandra Lane, for Antonio, Frances, and Raymond
Lane
Nicandra Lane, for Antonio, Francis, and Raymond
Lane
Barbara Martinez, for James Rojo and John Martinez
' Mary Rapanut, for Rosalind, Robert, . 
Augustine, and Julie Ann Rapanut
Mary Rapanut, for Rosalind, Robert, Augustine,
and Julie Ann Rapanut
Josie ~ahlke for Roland Lopez
Dorothy Sullivan for Marietta and Antoinette
Olmstead
Walter Brennen for Anita Calderon
Jessie Gonzales, for Connie and Esther Rodriguez,
and Linda Alvarez
Guadalupe Mendoza, for Guadalupe, Josephine,
Theresa, Andrea, Thomas, and Victoria Mendoza
Nancy R. Roberts, for Roberta and Elaine Roberts
Philip Valenzuela, for Philip Valenzuela, Jr.
Elsie Meadows, for Allen Dale Meadows
Betty Ann Barr, for Roylene, Susan, and Unborn
Child Barr
Mildred Fredericksen for Irene Doane
Maud Deck, for Mary Lou, Clifford, and Martha
Pearl Deck
Lo~ise Silva, for Charles Silva
Rose Signorelli, for Jennie Lee Signorelli
Elodia Aguilera, for Juan, Leopoldo, Carmen,
Virginia, and Consuelo Aguilera
Ramona Martinez, for Rubin, Flora, Caesar, Steven,
Vietor, Raymond, and Irene Martinez
DECREASE
Annie Cardona, for Gloria, Joseph Jr., Rose
Marie, and Dick Cardona
Elizabeth Hershey for Joseph Jr., Yvonne, and
William Romero
Nieandra Lane, for Antonio, Francis, and Raymond
Lane .
$116.00
45.00
79.00
6.00
161.00
207.00
208.00
72.00
78.00
118.oo
244.00
246.00
43.00
88.00
42.00
165.00
160.00
162.00
181.00
110.00
162.00
80.00
$207.00
118.00
84.00
200.00
267.00
169.00
54.00
29.00
329
REMARKS
3-1-53
3-1-53
II
.
II

3-1-53
3-1-53
3-1-53
2-1-53
2-1-53
3-1-53
II
3-1-53
3-1-53
2-1-53
330
Cancellation
of
Funds.
NAME TOTAL AID GRANTED
DECREASE (Continued)
- .
Ramona Martinez, for Rubin, Flora, Caesar,
Steven, Victor, Raymond, and Irene
Martinez $265.00
31.00
1-1-53
Anabelle Ingram, for Mike and Brenda Ingram
Guadalupe Mendoza, for Guadalupe, Josephine,
Theresa, Andrea, Thomas, and Victoria
Mendoza
Tomasa Cheverez, for Benjamin, Joe, and Henry
Cheverez
Jennie De la Fuente for Margaret, Pauline, and
Victor De la Fuente
.
Teresa Luna, for Robert and Isabel Luna and Doris
Egan
Hazel L. Valenzuela, for Philip Valenzuela, Jr.
Edelmira Ortiz, for Gloria Pena and Unborn Child
- Violet Meakins, for Ronald and Richard Meakins
Petra Navarro, for Sally Anne and Richard Navarro
Mildred Fredericksen for Irene Doane
147.00
81.00
76.00
122.00
161.00
23.00
61.00
128.oo
56.00
- - Dorothy Avery, for Dorothy Jean, Darlene Ann, and
Melody Estella Avery
-


Helen G. Bradley, for Doris, Lois and Judy
Bradley
Doris Hunter for Judith and Kathleen Garcia
DISCONTINUANCE
Frances Romero
Benjamin Lane
Marian Ponce
Josephine o. BrinQ, for Daniel Brino, Jr.
Dorothy Gonzales, for Barbara, Linda, and
John Gonzales, Jr.
Martha Navarro 
CHANGE IN SCHOOL STATUS 
Benjamin Lane
Harriet Love

In the Matter of Cancellation of Funds.
150.00
84.00
56.00
Resolution No. 12079
3-31-53
1-31-53
3-31-53
3-31-53
2-28-53
3-31-53
12-15-52
12-31-52
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $3,306.80 is not needed in Account 223 C 2, Automobiles, Capital Outlay,
County Automobiles, . Gen~ral Fund;
Now, Therefore, Be It Resolved that the sum of Three Thousand, Three
.
Hundred Six and 80/100 Dollars ($3,306.80) be, and the same is hereby, canceled from
the above Account and returned to the Unappropriated Reserve General Fund.
Upon tbe passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
.
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: None Absent: C. W. Bradbury

Transfer of
Funds .
Transfer of
Funds .
Transfer of
Funds .
March 23rd, 1953. 331_
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 12080
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
60 C 2, Automobiles,
Now, Therefore, Be It Resolved that the sum of Three Thousand, Three Hundred
' .
Six and 80/100 Dollars ($3,306.80) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Account 60 C 2, Automobiles; Capital Outlay;
Sheriff, Coroner, & County Jail; General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: None Absent: c. w. Bradbury
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 12081
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,
Now, Therefore, Be It Resolved that the sum of Thirty and no/ 100 Dollars
($30.00) 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 foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: None Absent: c. w. Bradbury
In the Ma~ter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No, 12082
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
178 C 2, Automobiles, in the amount of $2,739.47; and 178 C 5, Small equipment and
tools, in the amount of $250.00;
Now, Therefore, Be It Resolved that the sum of Two Thousand, Nine Hundred
Eighty-nine and 47/100 Dollars ($2,989.47) be, and the same is hereby, transferred
from the Unappropriated Reserve General Fund to Accounts 178 C 2, Automobiles, in the
amount of $2,739.47; and 178 C 5, sma11 equ1pment and tools, in the amount of $250.00;
Capital Outlay, County Parks, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
N~yes: None Absent: c. W. Bradbury
33~
Transfer of
Funds .
Revision of
Budget
Items.

Revision
of Budget
Items.

In the Matter of Transfer of Funds from the Unappropriated Reserve Salary
Fund.
Resolution No. 12083
Whereas it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve Salary Fund to Accounts
178 A 1, Regular Salaries, in the amount of $870.00; and 178 A 60, Labor, in the amount
of $2,500.00;
Now, Therefore, Be It Resolved that the sum of Three Thousand, Three Hundred
Seventy and no/ 100 Dollars ($3,370.00) be, and the same is hereby, transferred from the
Unappropriated Reserve Salary Fund to Accounts 178 A l, Regular Salaries, in the amount
of $870.00; and 178 A 60, Labor, in the amount of $2,500.00; Salaries and Wages, County
Parks, Salary Fund. -
 Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: None Absent: c. w. Bradbury
In the Matter of Revision of Budget Items.
Resolution No. 12084
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 Committee on School Organization, 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 222 B 6, Materials and Supplies, to Account 222 B 2,
Postage, Freight, Cartage and Express, Maintenance and Operation, County Co:rrun1ttee on
School Organization, General Fund, in the amount of $50.00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wi t:
Paul E. Stewart, W. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays, None Absent, c. W. Bradbury
In the Matter of Revision of Budget Items.
Resolution No. 12085
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
are hereby revised as follows, to-wit:
Transfer from Accounts 182 B 22, Repairs and Minor Replacements, in the
amount of $350.00; and 182 B 24, Repairs to Buildings, in the amount of $60.00; to
Accounts 182 B 23, Replacement of Equipment, in the amount of $350.00; and 182 B 100,
Remodelling, in the amount of $60.00, 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-wi t:
. -,
. r
- ,_ - , T . :t. .
Revision of
Budget
Items.
Revision of
Budget
Items .

Revision o
Budget
Items.
March 23rd, 1953 .
Paul E. Stewart, W. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays, None Absent, c . W. Bradbury
In the Matter of Revision of Budget Items.
Resolution No . 12086
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 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 28 B 94, Aerial Survey Photographs, to Account 28 B 8,
Office Supplies, Maintenance and Operation, Planning Department, General Fund, in the
amount of $100.00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays, None Absent, c. W. Bradbury
In the Matter of Revision of Budget Items.
Resolution No . 12087
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 Garage--Santa Maria, 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 32 B 24, Repairs to Buildings, to Accounts 32 B l,
Telephone and Telegraph, in the amount of $10 .00; and 32 B 26, Heat, Light, Power and
Water, in the amount of $100 .00; Maintenance and Operation, County Garage--Santa Maria,
General Fund.
Upon ~he passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, w. N. Hollister, R. B. McClellan and Marion.A.Smith.
Nays, None Absent, c. w. Bradbury
In the Ma~ter of Revision of Budget Items .
Resolution No . 12088
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 Offices, 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 58 B 24, Repairs to Buildings, to Account 58 B 1,
Telephone and Telegraph, Maintenance and Operation, Santa Maria Offices, General Fund,
in the amount of $50. 00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :

334
Revision o
Budget
Items.

Allowance
of Claims.
 
Paul E. Stewart, W. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays, None Absent, c. W. Bradbury
In the Matter of Revision of Budget Items.
 Resolution No. 12089
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
.
a revision ls necessary within general classification of Maintenanceand Operation,
Oil Well Inspection and Salt Water Control, Oil Well Inspeetion 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 B 3, Traveling Expense -and Mileage, to Account
93 B 1, Telephone and Telegraph, Maintenance and Operation, Oil Well Inspection and
Salt Water Control, Oil Well Inspection Fund, in the amount of $50.00.
 Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit: . . .
Paul E. Stewart, V.- N. Hollister, R  B. -McClellan and Marion A. Smith.
Nays, None Absent; c. V. 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, eaeh cla1m for the amount and
payable out of the fund designated on the face of each elaim, respectively, to-wit:
 
,
 . .
. - .
- . . .
. " .
 
 

. . . . .

   . _. . 
    J ~
  



. . .
. . .    . -  .J 
, . ' . . . ,
. .  - .
  
 . ~ . 
. . \, . . -. . ~ 


, . . 



 
'
 
. \ - .
. .


- . .-
. -
- . ,.~ ~ .
  . .  
. - 
. . .
. . . .  .
  
 ) 
,#   "' .   
- . .  .

 
    : *  
. .

 

.  . . \. 


'
I



'

 
~
March 23rd, 1953. 335
 I SANTiA BARBABA 'OOUNTY

DA'fE March 23 . 195)
------ ----- . --------------- --- - ------ --- - - -- ------- --------.-------------- ---
NUMBER



' PAYEE
GB  a L FUND
.l#'~tY fi'DMD
GOO ~oADS FUil)
FI ST &~Oll'U D IST.
TillRD 0 D IST.
FIFTH ROAD IST.
ClJti I'NT RI ttGHTlNG
e lULIA LIGHTl.NG
QU Al.UPS LIGRTllqQ
LOS A.LAT;os l IGh'TIIG
tiISSION LlGH'FING
ORCllT'f l lGl!TINQ
 SU .mERfAND lrIGHl' ING
OOLtt;,. IIGii'l lNG
8Ali"A IN .z LIGliTJ:NG \
LOS .t OS C  .1. ' dT
C PlTA'L OUTLAY/
CiiB DA C/Jll M ~~O
, Ttm DIST.


'
PURPOSE



'


SYMBOL

,
~
  
1   

CLAIM
ALLOWED FOR
t


28,610.75
18~ .l
311.36
2.;. 94!
Sl9. S5
l l 7.4S*
s9.2s
171.
68 . 79

50.
22 . ~,
l 9J .
-. .690 
i.oss.91;
I

t
I
L -
REMARKS


NUMBER
141.68
14469
14470
l~ 71
J.~472
l,.lt7J
1"75

14~76
1447,
14479
llt4SO
lt.J+f!l
14~2
14443
l4U~
u4a5
i44'6
144~'7
U.492
14493
1"94
Wt9'
1:4496
Ua.497

'
PAYEE
 I Aaaocltd flPJion Co
Boor &; Rubel
Neve Pr
 dTertlr
B. 'B. "4.va Pt ess
'
Stteurity rttle Ine. Co.
B\1rt.On E. hlhiD1  
t-Jamer Clinical Lab .
Hatl. Cbeaieal eo. 
aeoctated TelepbOae o
seoe1a~ed Tele ioae Co
ssoctatad Telephone Co
 
SANTA BARBAJlA OOUNTY
DATE MARCH 2) i9'53
PURPOSE SYMBOL
l
Do
1B9
CLAIM
ALLOWED FOR
176.oo
g.so
108. )0
REMARKS

. ' 

 
-~-----~-~~-- -
NUMBER PAYEE PURPOSE

Sertie

laeoelated ~lpbone CO
Paul t. Brueller . ?rl SX]ieaae
'l~.benl Cal'it. diaoa SerYlce

Pac:ltlc Cea  Eaetr1e
1~504
lltm
1~510
14.Sll
14512
ater lep"t .
1451) id Oll Comp1ny
14514 S.a11lde 011 Coapaa~
14516
14517
sou,aa.na ca11r.
Pacl!'le Gaa
14'21 Pacsilie Gaa
 
1~525 laaoetatd !lPi~ CO
1~526 Aetoclat ~elPhOD Co
U.527
lt.SU
' 14S29
145)0
l~SJl
U.S3Z
14S?J
11.534"
1453S
U.536
14'.5)7 '
'

'

Piaasi 
 _ ~eto & leetrle.1 Sn Do
Patteraoa lord

tlaek v. ood
Jon  Zwaatea, DDS
As.oeiated Telephone Co
aclflc Gu ~




SYMBOL
~O B l
DO
DO

60 e 22
to 
67 B l
CLAIM
ALLOWED FOR
9:3,95
.16.ltS



I
 
---- - ----------~--- ---- -- --- ----------- ----- -- ------ - - -------------------------------------- ----

NUMBER
145~

lttS6S
!1tS66 '
1I;5'7 .
:t4S6d
PAYEE
,
A80elatea !eleJtlloa C
 Haney Bean

 o a.1117
ac1tlo 1la
Pacific 08
PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
NUMBER
14-59) ._

l.59 
I . S95 

145% .
I"
1~619 .

' SANTA BARBARA OOUNTY
-~------- - - - - -- --- - --
PAYEE PURPOSE SYMBOL

-~l . 'a BookbOP
501~~
ltea~t , Ml

Cb1ldr.a ROapttal

epl tal Sllppl.J'.  ~
 (
CLAIM
ALLOWED FOR

REMARKS
:-1 -~ _ .  _,ex l   ' '' ,  Ji '4" , "'"' .  
  
 SAN'I'A BARBAJlA OOUNTY
 
FU;N D GilU AL 1- ~~.__;;.;;___;;;;_;;~__;_~~ DA'rE 2J.  l9S3
~ --- - - -- ---- - - - - - -~ ----------- - . - -----~ - ---- -
NUMBER
14621
1,22 .
1462)
1462~
1,4 625
U.26
14621
J.462'
14629
lft;6,0
1~6)1
J.")2
U6J)
1463~
lit6JS
U636
1~37
PAYEE
Cot~& Boapl~

a.  Giaaral Jl~l .
8.19. OQV&l llep1tal
IS.B. ~\teal CoPl!lV

Axel & Harte
Soat~ra Callt. Edleon
Asaociatecl fele Mia Ci
.  I
;A1101't.I ~lephoae Col
ilt-6)1  MCGn.J
14639 BcMa~Jaera Cilil.

liJltO
14641 8o11thena Calif i:dia
1'64i SOtiera Calit.
1464) SOtbera cai1t.
1461tlt
1461.J
146Cl6
14647
146a.
146~9
11t6SQ
146S2
it.'653
14654-
l"''
14654
ll.6,7
lMaS~
llt6S9

Pac11'.1c Gaa
SD1athir'n Cfllit. Edieon
uthem iCailt.
So. Countlea
 ~
14!6Q General Telepbone Co.
11.66~
PURPOSE SYMBOL
99 
I

ii f
~tre/Gole-. Pie 170
. DO
I
111
!12
171'
119 l
180 Bl
180

I
CLAIM
ALLOWED FOR


 1.so
6.85
1.6s
10.4t t
, 2.22
Al.14
REMARKS


 
Pr.Ir.




r
.
NUMBER
li.687i
~'
JJ,f,'9

14690 .
14691
~2
u.691 .
'
14699
"147.00

a.4!01


SANTA BARBAJlA OOUNTY
' 
DATE MAROl .Q, 196)
----- --- - ----- - ----- -  --- - -
PAYEE PURPOSE SYMBOL

 - - --- ------
CLAIM
ALLOWED FOR REMARKS




---- - -
N U MBER
U102
U7~
1~704
llt?Q9
14710
14711
U?l2
14713
1'714-
14715
llt71'1
14718
llt719
~720
ll72l
14122
l.ft.123
14724

:\4?2S
14131
U.732
1473)
14731.
1~735
14736
14737
J.J.139

 147/tl.

- -------
PAYEE

r:reo llarte\
Banl1' Groee.-,
I~illan &tore
l'taltu Sten 
tJol"dUo' Ine.
1~1 t.orea
~~
,. Ran.et.
RObion' Market
sar-1 St.o r
navan~

Pic~lu' Cat
SO. Coetl Gae co.

Unlo Oil Co.fCal1f.

Protalonal
nice
orporatiion


- -
 .,.
S~ BARBARA OOUNTY 
,

DA'l'E AABCD ~~  19.5)
. - -- -- - - -- - - - . -
PURPOSE SYMBOL
Orooerl




  
CLAIM
ALLOWED FOR

\
"'
276.10
~.is
'
J6.0l
30. 81
24.31
12. $!
~74.~
~ .05
~Jt.6)

232.50



--- ----~-
REMARKS




I 
f

 ' F , ,/---:-r-:---:----------- - - -
- ) ,
'  
 
SANT~ BARBAllA OOUNTY  ,

FUND ~ GEIBRAt
NUMBER PAYEE

14742
"'
1~743 Califoriil.a fire Co.
i
:147" huthern Calif. dleoa
U.7it SO. Coua,le 14l Co. .
U.71.6
14747 Sal~iOll
147,.,
J.4749
14'7.SO
'



PURPOSE


hppti.e


DA'I'E HllCH .e_ 19S3
------------ --
SYMBOL
194 l
196  9
196 
DO
CLAIM
ALLOWED FOR
l.t. 20
. l9.9t
(.
61.00
:)2.66
. 19.0S


REMARKS


 



NUMBER
1~7S)
llt?Sft
1~7S5
147'4
t.4760
ltt769
14710
14771
l.4772
14773
11.77ft.
PAYEE
D Cat
.o  lae.
 I'
SANTA BARBAJlA OOUNTY
PURPOSE
oatac

DA'I'E MARCH 23, l9')
SYMBOL CLAIM
ALLOWED FOR
-

REMARKS


 

N U MBER
1~79)
14794
14795
U796
l~m
14791
14799
14800
1U01



. - .
 SAN'liA BARBAllA OOUNTY
FUND oUlUW,

DATE .UftCB 23, 1953
- - - - -- --
PAYEE
.
:c.  Ja ,
rrr ~ . Y1sol111l
Bmea\ D.
Hal D. CarwOCI
Ethel K. Batlr
Pheebe Cat.II.II
llal . 
illh. " 

\

'
 '


- ------ - - ------ -- -- -~- -------~- - ---
PURPOSE
Tnanl 'Ezpt 



SYMBOL
~O B 40
220 8 It
)


CLAIM
A LLOWED FOR REMARKS
SALARI FlJID
1.10 22111 10.00
1 . 62 DO l.0.00


i 0.00
10.00









NUMBER

SAN'JlA BARBAllA OOUNTY
~~tSOEU ~ 'UUD ltlllDS
FUND . . '" DA1E
PAYEE PURPOSE SYMBOL
0
' ,
reh"\2J, ~9J3  
CLAIM
ALLOWED FOR R EMARKS
 

-------- - - ~ ---
NUMBER PAYEE
-
SANTA BARBARA OOUNTY
PURPOSE SYMBOL CLAIM
ALLOWED FOR
 
- - - ------
REMARKS
336

Upon the passage of the foregoing Order, the roll being called, the followin
Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays, None Absent, C  W. Bradbury
The Board then took a recess.
At 4 o'clock, p. m. the Board convened.
Present: Supervisors Paul E. Stewart, w. N. Hollister, R. B 
McClellan, and Marion A. Smith; and J. E. Lewis, Clerk.
Absent: Supervlsor c.w. Bradbury
Supervisor Stewart in the Chair.
Execution In the Matter of Execution of Agreement with Pacific Gas and Electric
of Agreemen
for Elec- Company for Electrical Power for Road Yard, Santa Ynez Airport.
trical '
Power for Resolution No. 12090
Road Yard -
Santa Ynez WHEREAS, the County of Santa Barbara desires to obtain electrical power from
Airport. J
the Pacific Gas & Electric Company for use in the County Road Yard at the Santa Ynez
Airport site; and
WHEBEAS, in order. to furnish electrical power to the County Road Yard aforesaid,
it will be necessary to extend the electrical line of Pacific Gas & Electric
Company 2,248 feet in excess of the length of line which said company, under its
Electric Extension Rule 15, may build at-its own expense to supply electrical power
to the County Road Yard; and
WHEREAS, it will be necessary for the County of Santa Barbara to share in
the cost of said electrical extension line in the sum of $674.40, and portions of this
sum may be refunded to the County of Santa Barbara as the consumption of electrical
energy is increased; and
WHEREAS, an agreement has been presented to the County of Santa Barbara,
which incorporates therein the foregoing provisions of this resolution; and
WHEREAS, the execution of this agreement is deemed in the best interests or
the County of Santa .Barbara and the inhabitants thereof,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED AND ORDERED as follows:
l. That the above recitations of fact are true and correct.
2. That the Chairman and Clerk of the Board of Supervisors are hereby
directed to execute the agreement with Pacific Gas & Electric Co.
3. That the County Auditor draw his warrant in favor of the Pacific Gas &
Electric Company in the sum of $674.40.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara. State of California, this 23rd day of March, 1953, by the following vote:
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: c. W. Bradbury
,_ ,
Re : Rightof-
Way for
Inst alla tions
Neces
sary to
Supply
Electric
Service to
Road Yard -
Santa Ynez
Airport.
Allowing
and Disallowing
Certain
PositionsSheriff
and
General
Hospital.
J
J
March 23rd, 1953.
In the Matter of Execution of Agreement for Right of Way for Pacific Gas
and Electric Company for Installations Necessary to Supplying Electric Service to
County at Road Yard, Santa Ynez Airport.
Resolution No. 12091
337
WHEREAS, the Board of Supervisors has this day caused an agreement to be
executed between the County of Santa Barbara and Pacific Gas & Electric Company, whereunder
the said company will install an electric extension line tothe County Road Yard
at the Santa Ynez Airport site, the County to share in the initial cost; and
.
WHEREAS, in order to fulfill the .terms of the aforesaid agreement, it is
necessary that the County of Santa Barbara grant a right of way to the Pacific Gas &
Electric Company for the installation of necessary poles, cross arms, braces, anchors,
guys and other appliances and fixtures for use in connection therewith; and
WHEREAS, a right of way agreement has been presented to the County of Santa
Barbara by the Pacific Gas & Electric Company for execution; and
WHEREAS, the execution of said agreement is deemed in the best interests of
the County of Santa Barbara and the inhabitants thereof,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED AND ORDERED as follows:
l. That the above recitations of fact are true and correct.
2. That the Chairman and Clerk of the Board of Supervisors are hereby
directed to execute said agreement on behalf of the County of Santa Barbara.
Passed and adopted by the Board of Supervisor-s -of the County of Santa Barbara,
State of California, this 23rd day of March, 1953, by the following vote:
Ayes: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith
Noes: None Absent: c. W. Bradbury
In the Matter of Allowing and Disallowing Certain Positions, Departments
of Sheriff and General Hospital.
Resolution No. 12092
WHEREAS, by virtue of Ordin~nce No. 697, as amended, the Board of Supervisors
is empowered to allow or disallow positions established by said ordinance; and
WHEREAS, it appears that a certain position and employeeship should be
allowed, and a certain position and employeeship should be disallowed, effective
April 1, 1953,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the hereinafter named
position and employeeship be, and the same is hereby, allowed, effective April 1, 1953:
SHERIFF
Ordinance
Identification
Number Title of Position
Stenographer-Clerk
BE IT FURTHER RESOLVED that the hereinafter named position and employeeship
be, and the same is hereby disallowed, effective April 1, 1953:
SANTA BARBARA
GENERAL HOSPITAL
Ordinance
Identification
Number
35.48.3
Title of Position
Assistant Dietitian
Passed and adopted by the Board of Supervisors of the County of Santa


Setting
Compensation
for a
Certain
PositionSheriff
1 s
Department.
Allowing
a Certain
Position a
General
Hospital. 'I

Barbara, State of California, this 23rd day of March, 1953, by the following vote:
Ayes: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
- Marion A. Smith
Noes: None Absent: C. W. Bradbury

In the Matter of Setting Compensation for a Certain Position, Sheriff's
Department.
Resolution No. 12093
WHEREAS, by virtue of Ordinance No. 697, 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 monthly 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 position hereinafter named be, and the same is hereby fixed as set
forth opposite the hereinafter named position, effective April l, 1953:
Ordinance
Identification
Number
SHERIFF
78.3.26
 
Name of Employee Column
Walter Karl Olsen D
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of March, 1953, by the following vote:
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith
Noes: None Absent: c. w. Bradbury
In the Matter of Allowing a Certain Position at General Hospital under
Section 4A of Ordinance No. 697.
Resolution No. 12094
WHEREAS, by the terms of Section 4A or Ordinance No. 697, as amended, each
departmenthead, in addition to the number of positions e~tablished in said ordinance,
is allowed five times the number of the respective positions established by said
ordinance; and
WHEREAS, said section of said ordinance empowers the Board of Supervisors,
by resolution, to fill such additional positions; and
WHEREAS, it is necessary to fill the position named below in the Santa
Barbara General Hospital under the terms of said Section 4A,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the following position
is hereby allowed, effective April 1, 1953:



'
--  - --  ----.--,,--------- -------------- ----------------------,.--:=---r."'--:"":'!
Off er of
City of
Santa
Barbara to
Accept
Coyote
Road .
Re : Use of
Sunken
Garden -
Water Supply,
Tequepis
Point Stor
age Reservoir
.
Senate
Bill 1100
Relating t
Distribution
of
Inferior
Court Fine
and For feitures
.
Proposed
Closing of
Cachurna
Reservoir
during
1953 Trout
Season.

Ordinance
Identification
Number
SANTA BARBARA
GENERAL HOSPITAL
35.48. lA
March 23rd, 1953 .
Title of Position
Chief Dietitian
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of March, 1953, by the following vote :
Ayes : Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith
33!J
Noes : None Absent: c. W. Bradbury
In the Matter of Offer of City of Santa Barbara to Accept Coyote Road .
A letter was received from the City Clerk of Santa Barbara, stating that the
City will accept Coyote Road, approximately two- thirds of which lies within the City
limits, provided it is surfaced according to speci fications and the County will furnish
a legal deed f or it.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above- entitled matter be, and it is hereby,
referred to the District Attorney for preparation of the necessary papers.
In the Matter of Use of Sunken Garden, Court House, by United States Army
Band for Concert May 29th, 1953 .
Upon motion of Supervi s or Hollister, seconded by Supervi sor McClellan, and
carried unanimously, it is ordered that the United States Army Band be, and it is
hereby, granted permission to present a concert in the sunken garden of the Court
House on May 29th, 1953 . .
In the Matter of Water Supply, Tequepis Point Storage Reservoir.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Public Works Director be, and he is
hereby, directed to take the necessary steps to obtain a water supply for filling the
storage reservoir at Tequepis Point.
In the Matter of Senate Bi ll 1100 and Assembly Bill 2429, Relating to
Distribution of Inferior Court Fines and Forf eitures .
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimo usly, it is ordered that the Clerk be, and he is hereby, directed to
send night letters to State Senator Clarence A. Ward and Assemb.lyman Stanley T.
Tomlinson to urge support of Senate Bill 1100 and Assembly Bill 2429, to secure a
more equitable distribution of in~erior court fines and f orf eltures between the County
and the City.
In the Matter of Proposed Closing of Cachurna Reservoir during 1953 Trout
Season.
Upon motion of Supervisor Hollister, seconded by Supervisor' McClellan, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
3~0
Remodeling
Service
Wing of
Court House
Transfer of
Funds .
Call for
Special
Meeting.
communi cate to the State Fish and Game Commission for its meeting of March 27, 1953,
the Board's opinion that it is of extreme importance that Cachuma area be closed to
fisherman during the 1953 trout season, and request a f ormal emergency closi ng .
In the Matter of Remodeling Service Wing of Court House .
Upon motion of Supervis or Hollister, seconded by Supervisor Smith, and
carri ed unanimously , it is or dered that the Public Works Dir ector prepare plans and
specifications for remodeling the service wing of the Court House, for presentation to
this Board.
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 12095
Whereas i t appears to the Board of Supervisors of Santa Barbara County that
a transf er is necessary from the Unappropriated Reserve General Fund to Account
l C 15, Furniture and Furnishings, 
Now, Therefore, Be It Resolved that the sum of Nine Hundred Sixty-five and
no/ 100 Dollars ($965.00) be, and the same is hereby, transfer red from the Unappropriate
Reserve General Fund to Account l C 15, Furniture and Furnishings, Capital Outlay,

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, W. N. Hol lister, R. B. McClellan, and Marion A. Smith.
Nays: None Absent: c. W. Bradbury
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved 

Chairman, Board o uperv sors .
'
ATTEST:

E. LEWIS, Clerk.
rss-eb
CALL FOR A SPECIAL MEETING 
We, the undersigned members of the Board of Supervi sors of the County of
.
Santa Barbara, State of California, believing that the interests or the County require
that a special meeting of the Board of Supervisors be called to attend thereto.
I t is ordered that a special meeting of the Board of Supervi sors or the
County or Santa Barbara, Stat e of Calif ornia, be, and the same is hereby, called for
. .
March 30th, 1953, at 10 o' clock, a . m.
The fol lowing i s the buai nesa t o be transacted at said meeting, to-wit:

'


-

March 30th, 1953 
In the Matter of Minutes of March 23rd, 1953.
In the Matter of Compromise or Claim against Kathleen Ensley for Hospital
Services Rendered 
341-
In the Matter of Execution of Lease to Federated Sportsmen of Santa Barbara,
Inc., for Sportsmen's Field, Third District 
.
In the Matter or Sale of Tax-Deeded Property by the County Tax Collector 
.
In the Matter of Rental or Road Equipment to Richfield Oil Company, Fifth
District.
In the Matter or Execution of Lease Agreement for Certain Property at Santa
Maria Airport by and between the City of Santa Maria, County of Santa Barbara, and
Pacific Gas & Electric Company.
In the Matter of Petition of Santa Ynez Residents Protesting Proposed Route
.
of Highway 150 By-Passing Santa Ynez.
In the Matter of Request of Solvang Businessmen's J.e'SOc-&a~ion for Inclusion
.
of the Town of Solvang in Uniform House-Nuabering System.
In the Matter of Request or Park Commjasion for Joint Meeting with Board of
Supervisors.
In the Matter or Recommendation of Park Commj ssion That Cachuma Reservat1on
- be Closed to Public Use until Sanitary and Fire Protection Facilities are Adequate.
In the Matter of Communications 
In the Matter of Leave of Absence.
In the Matter of Authorizing Travel.
In the Matter or Approving Oil Drilling Bond.
In the Matter of Approving Endorsement and Riders to Oil Drilling Bonds 

In the Matter of Purchase of Personal Property.
In the Matter of Deleting from Inventory of Road Commjasioner Certain
Personal Property.
In tbe Matter of Proposed Rate Increase for Kern Telephone Company.
In the Matter of Report.
In the Matter of a Change in Children's 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 Approving Contract Documents and Specifications tor Effluent
Reaervoir, General Hospital.
In the Matter or Acceptance of Right-of-Vay Grants for Improvement of Orcutt-
.
Garey Road, Fifth District.
In the Matter or Cancellation of Taxes and/or Assessments on Real Property
.
Acquired by Santa Barbara High School District. (Hale Property).
-. -
In the Matter of Request of Santa Barbara City Schools for Cancellation or
.
Taxes on Certain Property in Block 155, City of Santa Barbara (Alice F. Schott
. .
Property), Acquired Subject to Lite Estate Reservation 

In the Matter of Allowance of Claims.
In the Matter of Execution or Deeds and Escrow Instructions and Directing
.
Payment of $25,000 for Acquisition of El Capitan Beach, and Rescinding Resolut~on
Bo. 11894 
,

~-- -- ------ =---- --,------------------------------------------------
I
342



Minutes of
March 23rd,
1953 .
Compromise
of Claim. '/

In the Matter of Senate Bill 54, pertaining to Death Certificates. \
 - . . -
In the Matter of Use of Private Automobile by Marshal, Municipal Court.
- -. In the Matter of Assembly Bill 371, pertaining to Trailer Courts.
,._
In the Matter of Purchase of Automobile.
- !rt the Matter of Collecting Delinquent Accounts, General Hospital.
. ~ In the Matter or Installation of PX at Sanatorium 
. -- -
In the Matter of Communication from Farm Bureau Requesting That a Tax - . .
Committee  Make Examination of Preliminary Budgets of Certain Departments 
. ' .
In the Matter or Allowing and Disallowing Certain Positions, Santa Barbara
 General Hospital.
In the Matter of Setting Compensation tor a Certain Position, Road Department

In the Matter or Transfer of Funds.
Dated March 30, 1953.
R. B. McCIBLLAN
Board or Supervisors of the County of . .  -- - - -- - - . . Santa Barbara, State of
(SEAL) California. 
W. N. HOLLIS'l'ER
. - 
PAUL E. S'lEWART 
~ . . -
.  - . .
C. W. BRADBURY
-  - ----
MARION A. SMITH
- - .  -
Board of Supervisors of the County of Santa Barbara, State of

. - -
California, March 30th, 1953; at 10 o'clock, a. m. Present:
. -
Supervisors Paul E. Stewart, w. N. Hollister, R. B. McClellan,
. .
and Marion A. Smith; and J. E. Lewis, Clerk 


Absent: Supervisor c. W. Bradbury. 

Supervisor Stewart in the Chair.
In the Matter of Minutes of March 23rd, 1953.
Minutes of the regular meeting or March 23rd, 1953, were read and approved 

.
In the Matter of Compromise of Claim against Kathleen Ensley for Hospital

Services Rendered.
Resolution No . 12096
WHEREAS, a creditor's claim was filed on behalf of the County of Santa
. - -
Barbara against the estate or Kathleen Ensley, deceased, in the sum of $2,233.36,
- ' representing unpaid cost of hospitalization of the said Kathleen Ensley at the Santa
. . -
Barbara County General .Hospital from January 24, 1949, to and including August 28,
. .
1952; and

WHEREAS, the executor of the estate of Kathleen Ensley has reJected said
- . ,
claim in its entirety; and
.
WHEREAS, the sai4 executor, through his counsel, has now offered to settle
. . . - -
and compromise the claim of the County for the sum of Fifteen Hundred Dollars - . .
($1,500.00), and it is deemed for the best interests or the County that the said claim
~ ~ -
be compromised and that the sum offered be accepted in full settlement of said claim;
Execution o
Lease to
Federated
Sportsmen
of Santa
Barbara, Inc

I
Sale of Ta
Deeded
Property. J


March 30th, 1953  343

NOW, 'l'HEREF'OBE, BE AND IT IS HEREBY ordered and resolved that all or the ,
. . . .
above recitatio~ of the fact are true and correct and that the sum of Fifteen Hl1ndred
 . -
Dollars ($1,500 . 00) be, and the same is hereby accepted by this Board of Supervisors on
. - .
be_half of the County of Santa Barbara in full settlement of the claim of said County
I   against tne estate of Kathleen Ensley, deceased.
IT IS FURTHER-ORDERED AND RESOLVED tbat the Chairman of the Board of Super-
. .
visors be, and he is hereby, directed to execute in the name of the County any and all
documents necessary or which may be required to effectuate the said compromise.
Passed and adopted by the Board of Supervisors of the County of Santa
.
Barb~a, State of California, this 30th day of March, ~953, by the following vote:
AYES:
NOES:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith
None ABSENT: C. W. Bradbury
In the Matter of Execution of Lease to Federated Sportsmen of Santa Barbara,
Inc., for Sportsmen's Field, Third District. 
Resolution No. 12097
WHEREAS, there has been presented to this Board of Supervisors a lease,
.
dated March 30, 1953, between the County of Santa Barbara and the Federated Sportsmen
.
of Santa Barbara, Inc., a non-profit corporation, by the terms of which the County leas s
to said Federated Sportsmen a certain parcel of real property described in said lease,
 excepting and reserving mineral rights, water rights and appurtenant water equipment
and facilities; and
WHEREAS, said property, - . d~scribed in said lease, is owned by the County of
Santa Barbara and is not needed for any present governmental or public purpose or
use; and
WHEREAS, there is, however, probable future public use of said prope~ty for
 .
storage of county equipment, recreational purposes and for maintenance of a water
.
supply for the County Hospital; and 
WHEBEAS, the Board of Supervisors is desirous of making a finding of future
 
probable use pursuant to the requirements of section 25370 of the. Government Code; and
.
VHF.REAS, the lease of said property to said Federated Sportsmen is deemed to
.
be in the beat interests of the County and for an adequate consideration,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED as follows: .
.
1. That the above recitations are true and correct.
2. That the Chairman and Clerk of the Board of Supervisors are hereby
.
authorized to execute said Lease on behalf of the County of Santa Barbara.
Passed and adopted by the Board of Supervisor-s of the County of Santa - - Barbara, State of California, this 30th day of March, 1953, by the following vote:
Ayes: Paul E. Stewart, W. N. Hollister,- R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: c. w. Bradbury
In the Matter of the Sale of Tax Deeded .Property by the eounty Tax Collector.
. .
Resolution No. 12098
Pursuant to a notice of intention to sell at public auction certain tax
34.4

Rental of
Road Equipment,
5th
District .

deeded properties and request for approval thereof' filed with this Board of Supervisors
by the Tax Collector- of santa Barba~a County II Ma.reh 3011 1953.11 it' is resolved
. - - . .
that approval be, and it is hereby granted fo~ said sale as set forth in the said
notice and the said tai collector is hereby directed to sell the prope~ty as provided
by law for a sum not less than the minimum prie~ set forth in this resolution  I
The parcel  or parcels of property th&i;; are the subject or this resolution
' are deeded to the State of California for delinquent taxes and are situated in the
- - .
~ounty or Santa Barbara, State of California, being more particularly described as .
follows:
Sold to the State June 29, 1943, for taxes of 1942, Sale No. 445
Deeded to State Juiy 111 1948, Deed No. 17 .
  
. . .
Recorded in Vol11me 535 of Official Records, Page 310, Records of Santa
Barbara County.
 
-Description of Property-
- -
10~ Int in Min & Mineral Rts in & to the following: . .
. . Nt of SEt of SWt Sec 18 'l'wp 9N Range 33W SBBM 19.3 Acres 
~ .  
Sub l or NEt of swt Sec 18 Twp 9N Range 33V SBBM 38.67 Acres
.,. - -
According to Official Map
-  Minimum Price $460.00 
Date March 30 1953 ' .    
 . 
In the Matter of Rental of Road Equipment to Richfield Oil Company, Fifth
District. . .
 Resolution No. 12099
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 on the ro~ds underthe jurisdiction of this Boa~d; and -
.
WHEREAS, Richfield Oil Company bas requested that certain equipment be let to
them11 as hereinafter set forth; . .
NOW, THEREFORE, IT IS HEREBY ORDEEED AND 'RESOLVED by unan1mous vote of this
 - - - . . . . -  - 
Board that the following described County road equipment, not now in use for County
.
purposes, be let to the said Richfie~d 011 Company, at the convenience of the Road
Commjssioner, with operators, at prevailing rates: ' . . .
P-33 Spreader Box
.
T-77 Dump Truck -.,.;:, 
. .
T-85 D1imp Truck
. .
. .
T-79 Dump Truck
. - .
P-29 12-ton Roller 
P-35 3/ 4 yd. Skip Loader   
.
P-21 Diesel Oil '.ranlc
.
T-87 Transport (With P-31)   
  . 
A-52 Ford Pick up   
- -
A-43 Ford Station Wagon  I 
 
It is expressly understood that said equipment is to be returned immediately
 upon completion of the work for which it is let, and in any event intmediately upon
 
-


Execution of
Lease Agreement
for
Certain Prop
erty at
Santa Maria
Airport.
Petition
Pr of esting
Proposed
Route of
Highway 150
By-Passing
Santa Ynez .
Request for
Inclusion
of Town of
Solvang in
Uniform
House-Numbering
System.
Request . .
Re : Closing
Cachuma
Reservation
Until Sanitary
and
Fire Protection
are
Adequate .
Communications
.
March 30th, 1953. 345

demand by the Count or Santa Barbara when the equipment becomes necessary for County
purposes.
Passed and adopted by the Board or Supervisors of the County of Santa
Barbara, State of California, this 30th day of March, 1953, by the following vote:
Ayes: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
and Marion A. Smith.
Noes: None Absent: c. W. Bradbury
In the Matter of Execution of Lease Agreement for Certain Property at Santa
.
Maria Airport by and between the City of Santa Maria, County of Santa Barbara, and
Pacific- Gas & Electric Company.
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it ia ordered that the Chairman and Clerk execute the lease agreement
by and between the City of Santa Maria, County of Santa Barbara, anci the Pacific
Gas & Electric Company for certain Airport property adJoining First Street, Fifth
District. -
In the Matter of Petition of Santa Ynez Residents Protesting Proposed Route
or Highway 150 By-Passing Santa Ynez.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above petition be, and it is hereby,
placed on file pending further discussion or the proposed route or the highway with the
State Division of Highways.
In the Matter of Request of Solvang Buainesamens Association for Inclusion
of the Town ~f Solvang in Uniform House-Numbering System. -
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
.
carried unanimously, it is ordered that the above-entitled request be, and it is
hereby, referred to the Planning Comm1ss~on.
In the Matter of Request of Park Commission for Join~ Meeting with Board of
Supervisors.
Upon motion, duly seconded, and carried unanimously, it is ordered that
.
Tuesday, April 14th, 1953, at 2 o'clock, p. m., be set for the proposed meeting.
It is further ordered that the Clerk so notify the Park Commission.
In the Matter of Recommendation of Park Commission That Cachvma Reservation
Be Closed to Public Use until Sanitary and FirJ! Protection Facilities Are Adequate.
-
The above-entitled communication is placed on file, pen4ing execution or
.
operating agreement with Bureau or Reclamation.
In the Matter of Communications.
.
Communications, as follows, were received and placed on file:
State Department of Social Welfare -- Circular letter pertaining
.
to advance of federal funds for April, 1953 


346
Leave of
Absence .
Authorizi ng
Travel .
Appr oving
Oil Drilling
Bond.
Endor semen
and Riders
t o Oil
Drilling
Bonds .
Purchase
of Personal
Property .
Long Beach Junior Chamber of Commerce -- Resolution pertaining to
. . protection and- maintenanc-e of small independent airports.
Goleta Valley Grange #768 -- Protesting proposed County sales tax.-
In the Matter of Leave of Absence. 
- - Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
- - .
carried unanimously it is ordered that a leave of absence be, and it is hereby, granted
to Mrs. Kate Milano, General Duty Nurse, General Hospital, from April lat, 1953, to
 October lat, 1953, without pay.
In the Matter of Authorizi!!! Travel.
  Upon motion, duly seconded and carried unanimously, it is ordered that travel
from the County of Santa Barbara, on County business, be, and it is hereby, approved,
- as follows:
Any member or the Board, Probation Officer, and Superintendent of
Los Prietoa Boys Camp - to Sacra-mento, April -3rd for meeting
.
called by Youth Authority.
- Supervisor McClellan - to Los Angeles, March 31st for meeting of
- . -  the advisory committee; Crippled Children's Program.
In the Matter of Approving Oil Drilling Bond.
. -
Pursuan~ to the request of F. H. Johnson, Oil Well Inspector, and in accord-
 - 9  -  ance with the provisions of Ordinances-No. 559 and No. 672,
 Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
. - - -
carried unanimously, it is ordered that the following oil drilling bond be, and it is
hereby, approved:
De Witt Langford - United States Fidelity and Guaranty Company
- Bond No. 12-1370-52, covering "Hollister" #2
 . - . -
In the Matter of Approving Endorsement and Riders to Oil Drilling Bonds.

unanimously, it is ordered that the following endorsement and riders -to oil drilling
bonds be, and they are hereby, approved:

General Petroleum. Corporation - Endorsement to Firemman's Fund
Indemn1ty Company Bond No. M:.6492, adding w~lls "Los Flores"
. -  .
No. 101-21, "Los Flores A" No. 1-21, and "Los Flores A"
.
No. 2-21.
Douglas Oil Co. of California - Pacific Indemnity Company Bond
 - . No. 123295, covering well "McNee" No. 8
 
Union Oil Company of California - Pacific Indemnity Company
.
Bond No. 98723, adding well "Bell" No. 115

In the Matter of Purchase of Personal ~rop erty.
Upon motion of Supervisor Holiister, seconded by Supervisor McClellan, and
 - . -
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,


Deleting
from Invent
ory of Roa
Commissione
Certain
Personal
Proper ty.
Protesting
Proposed
Rate Incr
ease for
Kern Telephone
Company.
Report.
Changes in
Children's
Aid.
Cancellat
ion of
Funds.
March 30th, 1953.
authorized to purchase a 16" electric typewriter for the office of the County Clerk 
It is further ordered that this deviation from budgeted capital outlay be,
and it is hereby, approved.
In the Matter of Deletitli f~Qm Inventory of Road Comm1ssioner Certain
Personal Property.
Upon motion of Supervisor Hollister, s~.conded by Supervisor McClellan, and
carried unanimously, it is ordered that personal property, as follows, be, and it is
hereby, declared to be no longer n.e eessary for public use in accordance with Section
25503 of the Government Code:
R-7, 1/2 yard power shovel, locataQ in the 2nd Distr~ct
It is further ordered that the equipment be deleted from the inventory or
. the Road Commissioner, but retained by him for use of salvageable parts in repairing
other similar equipment.
. .
In the Matter of Protesting Proposed Rate Increase for Kern Telephone Company
Upon motion of Supervisor Smith. , seconded by Supervisor Hollister, and
carried unanimously, it is ordered that. the Adm1n1strative Assistant be, and he is
hereby, directed to protest the proposed raise of Kern Telephone Com. pany rates to the
State Public Utili~ies Comm1ssion on the basis of the inadequate service now provided
in Cuyama. Valley.
In the Matter of Report.
Reports, as follows, were received and ordered placed on file:
Santa Barbara General Hospital - Statistical report for
.
February, 1953.
Santa Maria Hospital - Statistical report for February, 1953.
General Hospital & Out-Patient Clinic - Statement of Budget
Balance, February 28ta, 1953.
In the Matter of Changes in-Children's Aid.
ORDER
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
applicant has not filed her application as required by law;
NOW, THEREFORE, I'l' IS ORDERED that the hereinafter-named applicant be, and
she is hereby, discontinued from receiving Children's Aid, to-wit:
TOTAL AID GRANTED REMARKS
Boarding Homes and Institutions
DISCONTINUANCE
Mary Larson for Nathan McGowan 2-28-53
,
In the Matter of Cancellation of FUhds.
Resolution No. 12100 0
Whereas, it appears to the Board or Supervisors of Santa Barbara County that
the sum of $500.00 is not needed in Account 13 B 8, Office Supplies, Maintenance and
Operation, Tax Collector, General Fund;  
. .
--- -- ---------~--------------------------------------------.----____,.,.
348
Cancellation
of
Funds.
.
Cancellation
of
Funds.
Transfer of
Funds.
Now, Therefore, Be It Resolved that the sum of Five Hundred and no/100 Dollars
 . \. ,- - . .
($500.00) be, and the same is hereby canceled from the above Account and returned to
the Unappropriated Reserve General FlUld.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
-
Paul E. Stewart, w. N. Hollister, R. B. McClellan, and Marion A. Smith.
 Nays: None Absent: c. W. Bradbury
In the Matter of Cancellation of Funds.
-
Resolution .No. 12101
Whereas, it appears to the Board of Supervisors or Santa Barbara County that
the sum of $2,000.00 is not needed in. Account 141 A 60, Labor~ Salaries and Wages,
Fourth Supervisor District - Road District Fund, Fo- urth Road Fund;
. -

Now, Therefore, Be It Resolved that the sum of Two Thousand and no/100 Dollars
.
($2,000.00) be, and the same is hereby canceled from the above Account and returned to
the Unappropriated Reserve Fourth Road Fund.
Upon the passage of the foregoing resolution, the roll being called, the
-
following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: None Absent: c. W. Bradbury
In the Matter of Cancellation of Funds.
Resolution No. 12102
r Whereas, it appears to the Board or Supervisors of Santa Barbara County that
.
the sum of $1,000.00 is ~ot needed in A~count 155 CR 367, Zaca Station Road, Capital
.
Outlay (Construction), Primary Roads and Bridges, -Good Roads Fund;
Now, Therefore, Be It Re~olved that the sum of One Thousand and no/100
.
Dollars ($1,000.0.0 ) be, and the sa. .m e is hereby canceled from the above account and
returned to the Unappropriated Reserve Good Roads Fund.
Upqn the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: None Absent: c. w. Bradbury
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 12103
Whereas it appears to the Board of Sup.ervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account 2 C l,
- Office Equipment,
Now, Therefore, Be It Resolved that the sum of Forty-five and no/lOG Dollars
- ($45.00) be, and the same is hereby, transferred from the Unappropriated Reserve
- - -
General Fund to Account 2 c l, Office Equipment, Capital Outla-y, Clerk, General F\lnd. - - - Upon the passage of the foregoing resolution, the rGll being called, the
following Supervisors voted Aye, to-wit:
- - Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
. . - -
Nays: None Absent: C. W. Bradbury




Transfer of
Funds.

Transfer of
Funds.
Transfer of
Funds.

March 30th, 1953. 34~)

In the Matter of Transfer or Funds from the Unappropriated Reserve General
Fund.
 Resolution No. 12104
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
197 B 71, Board and Care,
Now, Therefore, Be It Resolved that the sum of Six Thousand and no/ 100
.
Dollars ($6,000.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 197 B 71, Board and Care, Maintenance and Operation,
Care of Juvenile Court Wards, General Fund.
Upon the passage or the roregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, w. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: None Absent: c. W. Bradbury
In the Matter of Transfer or Funds from the Unappropriated Reserve General
Fund.
Resolution No. 12105
Whereas it appears to the Board of Supervisors of Santa Barbara County that
a transrer is necessary from the Unappropriated Reserve General Fund to Account
171 B 22, Repairs and Minor Replacements,
Now, Therefore, Be It Resolved that the sum of Four Hundred and No/ 100
Dollars ($400.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account -171 B 22, Repairs and Minor Replacements, 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, w. N. Hollister, R. B. McClellan, and Marion A. Smith 
Nays: None Absent: c. w. Bradbury
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 12106
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 56, Surety Bonds, -
How, Therefore, Be It Resolved that the sum of Three Hundred and no/ 100
Dollars ($300.00) be, and the same is hereby, transferred from the Unappropriated

Reserve General Fund to Account 96 B 56, Surety Bonda, 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, w. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: None - Absent-: c. w. Bradbury
. . 
'

~-----=---o---=--o---==-c~--,---.-----,~----,----------------------------------------.---------.,.,-,----.
350
Transfer of
Funds.
 Transfer of
Funds.
Transfer o
Funds.


In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund. ' ' '  
 Resolution-No. 12107
Whereas it appears to the Board or Supervisors or Santa Barbara County that
a transfer--is necessary from the Unappropriateci. Reserve- General Furtd to A~counts 
- S B l, Telephone and Telegraph, in the amount of $350.00; and 8 B 2, Postage, Freight,

Cartage, and Express, in the amount of $350.00;   t
Now, Therefore, Be It Resolved that the sum of Seven Hundred and no/100
. . .
Dollars ($700.00) be, and the same is hereby, transferred from the Unappropr~ated
-. -
Reserve General Fund to Accounts 8 B 1, Telephone and Telegraph, ~~ the amount of
- . . .
$350.00; and 8 B 2,  Postage, Freight, Cartage, and Express, in the amount of $350.00;
 . -
Maintenance and Operation, Auditor--Controller, General Fund.
Upon the passage ~ of the foregoing resolution, the roll being called, the
following Supervisors ~oted Aye, to-wit:
Faul E. Stewart, w. N. Hollister, R. B. McClellan, and Marion A. Smith 
-  Nays: None ' . Absent: C  W. Bradbury
I 
In the Matter of Transfer of Funds from the Unappropriated Reserve Salary
Fund. . .
Resolution No. 12108
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 13 A 4,
Extra Help,
Now, Therefore, Be It Resolved that the swn of Two Hundred Fifty and no/100
. .
Dollars ($250.00) be, and the same is hereby, transferred from the u~appropriated
- Reserve Salary Fund to Account 13 A 4, Extra Help, Salaries and Wages, Tax Collector,
Salary Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Superv~sors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister R. B. McClellan, and Marion A. Smith.
Nays: None Absent: C. W. Bradbury
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 12109
Whereas it appears to the Board of Supervisors of Santa Barbara County that
' . a transfer is necessary from the Unappropriated Reserve General Fund to Aecount 13 C l,
Office Equipment,
~ Now, Therefore, Be It Resolved that the sum of Two Hundred Fifty and no/ 100
. . . . ' -
Dollars ($250.0G) be, and the same is hereby, transferred from the Unappropriated
- Reserve General Fund to Account 13 C l, Office Equipm~nt, Capital Outlay, Tax Collector
General Fund.
Upon the passage of the foregoing resolution, the roll being called, the

following Supervisors voted Aye, to-wit': 
'
P- aul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
- - - Nays: None Absent: c. W. Bradbury


' -

Transfer of
Funds .

Transfer of
Funds .

Revision of
Budget
Items .
March 30th, 1953. 351
-
In the Matter of Transfer of Funds from the Unappropriated Reserve Fourth
Road Fund 
Resolution No. 12110
Whereas it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve Fo~th Road Fund to Account
141 C 401, Gaviota Park Roads,
Row, Therefore, Be It Resolved that the sum of Two Thousand and no/100

Dollars ($2,000.00) be, and the same is hereby, transferred from the Unappropriated
. -' ,
Reserve Fourth Road Fund ~o Account 141 c 401, Gaviota Park Roads, Capital Outlay,
-
Fourth Supervisor District - Road District Fund, Fourth Road Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, w. N. Hollister, R. B. Mcclellan, and Marion A. Smith.
Nays: None Absent: C. W. Bradbury
In the Matter of Transfer of Funds from the Una~propriated Reserve Good
Roads Fund.
Resolution No. 12111
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
157 CR 331, Glen Annie Road,
Now, Therefore, Be It Resolve~ that the sum of One Thousand and no/ 100
Dollars ($1,000.00) be, and the same is hereby, transferred from the Unappropriated
Reserve Good Roads Fund to Account 157 CR 331, Glen Annie Road, Capital Outlay
(Construction), Secondary Roads & Bridges, Good Roads Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:

Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays: None Absent: c. W. Bradbury

In the Matter of Revision of Budget Items.
Resolution No. 12112
.
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 tbat the aforesaid Accounts be, and the
same are _hereby revised as follows, to-wit:
Transfer from Account 198 B 23, Replacement of Equipment, to Accounts
.
198 B 12, Laundry Supplies, in the amo\Ult or $20.00; and 198 B 24, Repairs to . . . .
Buildings, in the amount of $300.00; .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:
Paul E. Stewart, w. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays: None Absent: c. W. Bradbury
ro=~--- ---~-c-c-,------------------------------------------------.-------.
35~
'
Revision o
Budget
Items .
-
-
Revision
of Budget
Items .
Revision
of Budget
Items .
In the Matter of Revision of Budget Items. 

Resolution No. 12113 
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 & Telegraph, to Account 49 B 22,
. - .
Repairs and Minor Replacements, Maintenance and Operation, Justice Court--Ninth Town-
.
ship, General Fund, in the sum of Fifty and no/100 Dollars ($50.00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan and Marion A. Smith.
-
 Nays: None  Absent: c. v. Bradbury
In the Matter of Revision of Budget Items.
Resolution No. 12114 
-~
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 Accounts 198 B 29, Animal and Poultcy Feed, in the amount of
.
$600.00; and 198 B 15, Clothing and Linen Supplies, in the amount of $500.00 to Account
. .
198 B 22, Repairs and Minor Replacements, Maintenance and Operation; Ventura, Santa
Barbara Juvenile Forestry Camp, General Fund, in the sum of One Thousand, One Hundred
and no/100 Dollars ($1,100.00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan and Marion A. Smith.
-
Nays: Hone Absent: c. W. Bradbury
In the Matter of Revision of Budget Itema.
Resolut~on Ho. 12115
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Capital Outlay (Construction),
- Primary Roads and Bridges, Good Roads Fund;
-
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
.
are hereby, revisea as followa, to-wit:
Transfer from Account 155 CR 541, TepusQuet Road to Account 155 CR 512,
.
Betteravia Road, Capital Outlay (Construction), Primary Roads and Bridges, Good Roads
Fund, in the sum of One Thousand and no/100 Dollars ($1,000.00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:  
Paul E. Stewart, W. H. Hollister, R. B. McClellan and Marion A. Smith.
Haya: Hone Absent: c. W. Bradbury



Revision of
Budget
Items .


Revision of
Budget
Items .
Revision of
Budget
Items .
March 30th, 1953.

In the Matter of Revision of Budget Items.
Resolution No. 12116
.
' . ., -3 11.) \:)
Whereas, it ap-pears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Capital Outlay (Construction),
Prj,ry Roaas and1 Bridges, Good Roads Fund; --
Bow, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised aa follows, to-wit:
Transfer from Account 155 CR 539, Foxen Canyon Road, to Account 155 CR 512,
 Betteravia Road, Capital Outlay (Construction), Primary Roads and Bridges, Good Roads
.
Fund, in the sum of 'l'wo Thousand, Five Hundred and no/100 Dollars ($2,500.00) 

Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, w. ll. Holliater, R. B. McClellan and Marion A. Smith.
Raya: None  Absent: c. V. Bradbury
In the Matter of Revision of Budget Items.
Reaolution Ho. 12117
Whereas, it appears to the Board of Supervisors or Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Parka - First District, General Fund;
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby revised aa follows, to-wit:
Transfer fro Account 168 B 22, Repairs and Minor Replacements, to Account
168 B 6, Materials and Supplies, Maintenance and Operation, Parka - First District,
.
General Fund, in the amount of $250.00.
Upon the passage of the foregoing resolution, the roll being called, the
following voted Aye, to-wit:
Pau~ E. Stewart, w. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays, None Absent, C. w. Bradbury
.
In the Matter of Revision or Budget Itema.
Reaolution Ho. 12118
Whereas, it appears to the Boa.rd of Superviaora of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Foreatry--Division of Fire, General Pund;
Now, therefore, be it Resolved that the aroreaaid accounts be, and the same
are hereby, revised aa follows, to-wit:
'l'ranafer from Accounts 91 B 8, Office Supplies, in the amount or $50.00; and
.
91 B 28, Rents, in the amount of $98.00,to Account 91 B 9, Motor Vehicle Supplies,
Maintenance and Operation, Forestry--Division of Pire, General Fund, in the amount of
$148.oo.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan and Marion A. Saith.
-
Nays, None Absent, C. W. Bradbury

354
Revision of
Budget
Items .
Revision o
Budget
Items .

Re : Contrac
for Effluent
Reservoir -
General
Hospital .
-
t
In the Matter of Revision of Budget Items.
.
Resolution No. 12119
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
-
a revision is necessary within general classification of Maintenance and Operation,
Forestry--Division of Fire, 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 91 B 2, Postage, Freight, Cartage, and Express, in
. - - the amount or $50.00; and 91 B 3, Traveling Expense and Mileage; in the a-mount of
 
$200.00, to Account 91 B 9, Motor Vehicle Supplies, Maintenance and Operation, Forestry
 - -
Division or Fire, General Fund, in the amount of $250.00.
Upon the passage of the f ore&oing resolution, the roll being called, the
following Supervisors voted Aye, to-wit: 
 Paul E. Stewart, w. N. Hollister, R. B. McClellan and Marion A. Smith.
.Mays, None - Absent, c. W. Bradbury
. -
In the Matter of R~vision of Budget Items.
Resolution No. 12120
Whereas, it appeara to the Board of Supervisors of Santa Barbara County that
.
a revision is nec-essary within general classification of Maintenance and Operation,
Forestry--Division of Fire, General Fund;
Mow, therefore, be it Resolved,_ that the aforesaid aecQunts be, and the same
are hereby revis.ed as follows, to-wit:
Transfer from Accounts 91 B 24, Repairs to Buildings, in the amount ef $900.0 ;
  
and 91 B 25, Service and Expense, in the amount of $500.00, to Accounts 91 B 26, Heat,
.
Light, Power and Water, in the amount of $700.00; and 91 B 9, Motor Vehicle Supplies,
in the amount or $700.00.  
Upon the passage or the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan and Marion A. Smith 
Mays, None - Absent, C. W~ Bradbury
At this point SupervisorBradbury entered the meeting.
 . . . .
In the. Matter of Approving Contract Documents and Specifications ror Effluent
Reservoir, General Hospital.
.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that contract doumenta and apecificationa for an
effluent reservoir for General Hospital be, and they are hereby, approved 
.
It is further ordered that Monday, April 20th, 1953, at 10 o'clock, a. m. ;
. .
be, and it is hereby, set as the time for receiving bids tor said proJect, and that a
Notice to Bidders be published in the Santa Barbara News-Press, a newspaper of general
-
circulation, as follows:
NOTICE 'l'O BIDDERS
-
Notice is hereby given that the County of Santa Barbara will receive bids for-
"Effluent Reservoir, Santa Barbara General Hospital"  
- -  Each bid shall be in accordance with drawings and specifications now on file


Acceptance
of Rightof-
Way
Grants for
Improvement
of OrcuttGarey
Road -
5th District
. I
March 30th, 1953. 355
in the Office of the County Clerk at the Santa Barbara County Court House, Santa
Barlara, California, where they may be examined. Prospective bidders may secure
copies of said drawings and specifications at the Offic~ of the Department or Public
--
Works, Court House, Santa Barbara, California 

Bidders are hereby notified that, pursuant to the statutes of the State Qf
.
California, or local laws thereto applicable, the Board of Supervisors has ascertained
the general prevailing rate of per hour wages and rates for legal holiday and overtime
work in the locality in whic~ this work is to be performed for each craft or type 0f
workJuan or mechanic needed to execute the Contract as follows:
C I,ASS IF IOA '?ION
Laborer, Building and unskilled
Bulldozer eperator
Equipment operator

HOURLY WAGE
$1.94
2.52
2.52
For any craft not included in the list, the minimum wage shall be the
general prevailing wage tor the loeality and shall not be less than $1.00 per hour.
Double time shall be paid for work on Sundays and holidays. One and one-half time
shall be paid fer overtime.
It shall be mandatory upon the contractor to whom the contract is awarded,
and upon any subcontractor under him to pay not less than the said specified rates
to all laborers, workmen and mechanics employed by 1ihem in the execution of the
contract.
Each bid shall be made out on a form to be ebtained at the Office of the
Department Qf Public Works; shall be accompanied by a certified or cashier's check or
-
bid bond for ten (10) per cent of the amount or the bid made payable to the order of
the Treasurer of Santa Barbara Ceunty, Santa Barbara, California; shall be sealed and
.
filed with the Clerk of the County of Santa Barbara, Court House, Santa Barbara,
California, on or before lO:QO A. M. on the 20th day of April, 1953, and will be
opened and publicly read aloud at 10:00 o'clock A. M. of that day in the Board or
Supervisors Room at the Santa Barbara County Court House.
The above mentioned cheek or bond shall be given as a guarantee that the
.
bidder will enter into the contract if awarded to him and will be declared forfeited
- if the successful bidder refuses to enter into said contract after being requested so
to do by the Board of Supervisors of said County 
.
The Board of Supervisors of Santa Barbara County reserves the right to .
.
reject 'any or all bids or waive any informality in a bid.
No bidder may withdraw his bid for a period of thirty (30) days after the
date set for the opening thereof.
Dated: March 30th, 1953.
(SEAL) J. E. IEWIS, County Clerk
Santa Barbara, California
In the Matter of Acceptance of Right-or-Way Grants for Improvement of the
Orcutt-Garey Road, Fifth District.
Resolution No. 12121
WHEREAS, there has been delivered to the County of Santa Barbara Right-of-Wa
. - -
Grants for road improvement; and
35G
Cancellation
Taxes,
Etc . on
Real
Proper ty
Acquired by
Santa
Barbara Hig
School Dist
r ict .

WHEREAS, it appears for the best interests of the County of Santa Barbara
that said Right-of-Way Grants be accepted;
. .
NOW, THEREFORE, BE IT BESOLVED that the following Right-of-Way Grants ge,
. . . - .
and the same are hereby, accepted, and that J. E. Lewis, County Clerk; be; and be is
. . . - -
hereby, authorized and directed to record said Right-of-Way Grants in the office of
the County Recorder of the County of Santa Barba- ra:

- -
Juan Ardantz - dated February 25th, 1953
. - -
Mary E. Marsalek, also known as Mrs. Louis Broyers, - - .
Thoma.a A. Guthrie, Ellen T. Brass, also known as Ellen A. Haverorart,
 - . . - - Clarence Tunnell, William 'lunnell, Ida Tunnell, also known as Ida
. . .  '
M. Hawkins and Thomas D. Tunnell - dated --------, 1953  . - .
Santa Maria Realty Company, a California corporation - dated
March 30th, 1953
Passed and adopted by the Board of Supervisors of the County of Santa
- 1   Barbara, State of California, this 30th day of _March, 1953, by the following vote:
- -
AYES: g. w. Bradbury, Paul E. Stewart, W. N. Hollister,
R. B. McClellan, and Marion A. Smith
NQES: None ABSENT: None

In the Matter of Cancellation of Taxes and/or Assessments on Real Property
. . .
Acquired by Santa Barbara High School District. (Hale Property).
 ORDER
WHEREAS, an application has been filed with this Board for the cancellation
. .
of certain.taxes and/or assessments levied upon- the real property hereinafter described
title to which said real property is now vested in the Santa Barbara High School
District; and - -
It appearing to the Board that the written consent of the District A. tterney
of said County _of Santa Barbara has been obtained therefor;
. -
NOW, THEREFORE, I'l' IS HEREBY ORDERED that, pursuant to the provisions of
Section 4986. (e) of the Re~~n~e and Taxation Code of the State of California, all
- - uncollected taxes, penalties, and costs of the County of Santa Barbara upon or against
the real property hereinafter deseribed, for the period November 13, 1952, to June 30,
-
1953, be, and the same are hereby, cancelled, and the Auditor or the County of Santa
Barbara is hereby dir.ected to cancel said taxes, penalties, and costs on property as
follows:
Block 155, City of Santa Barbara, described as follows:
' . -
PARCEL ONE: Beginning at a spoint on the northwesterly line of Canon
. .
Perdido Street, distant thereon 192.13 feet northeasterly from the point of intersection
of the northwesterly line of Canon Perdido Street and the northeasterly line
or Santa Barbara Street, said. latter point being the most south~rly corner of said
- Block 155; thence from said point of beginning northeasterly along said northwesterly
.
line or Canon Perdido Street 3~.27 feet; thence at right angles northwesterly 90 feet
 - to a point in the southeasterly line of the land conveyed to Community Arts Association
- - of San. ta Barbara by deeds recorded in Book 66 at page 164 of Official Records, and in
Book 70 at Page 368 of Off1e1al Records, records of said County; thence southwesterly
-along said southeasterly line 31.85 feet, more or less, to a point distant northwesterl
at right angles 90 feet from the point of beginning; thence southeasterly in a direct
March 30th, 1953. 357
line to the point of beginning.
PARCEL '!'WO: Beginning at a point on the northwesterly line of Canon Perdido
Street, distant thereon 181.03 teet northeasterly from the most southerly corner of the
said Block; thence northeasterly along said street line 11.l feet to the south corner
.
of the land described in the deed to First National Trust and Savings Bank of Santa
Barbara, a corporation, recorded in Book 419 at Page 410 of Official Records of said
County; thence at right angles northwesterly along the southwesterly line of the land
so described in said deed, 72 feet; thence at right angles southwesterly 11.l feet to
a point distant 181.03 feet northeasterly from the northeasterly line of Santa Barbara
Street, measured at right angles thereto; thence at right angles southeasterly 72 feet
to the point of beginning.
Request for In the Matter of Request of Santa Barbara City Schools for Cancellation of
Cancellation
of Taxes on Certain Property in Block 155, City of Santa Barbara (Alice F. Schott Property)
Taxes -
Block 155 . Acquired Subject to Life Estate Reservation 
Allowance o
Claims .
NUMBER

.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled request be, and it is
hereby, denied, on the grounds that Grantor retained a life estate.
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 funds designated on the race of each claim, respectively, to-wit:
PAYEE
G
y

--- --- ----  - 91+ - .
SUPERVISOR'S COPY OF CLAIMS
SANl'A BARBARA OOUNTY
DA'l'E
PURPOSE SYMBOL




CLAIM
ALLOWED. FOR



REMARKS

FUND       
'
DA'I'E ~4h -)0, ~.195)
- - -- -------- --------------
NUMBER
15066
'  . lo.
15067
. \'
15068
PAYEE
a 1Holll:iter - - - ,~j' "~- '
--r  ~
  ~  l ' - ~
Jr - '~
elaon
'15069 l":Et1~4b.etb. 11k~Uilima
.
l'so10 1 ,st Clair
'
i5071 ,1,~lil~11; \I  :J&met:t - '!na
1'- ' : .'
i -
l5Q7~~ '!l'~rr.T .~~ ,19""
. .,.,    -  J I  - ~ l  15073. ' . .  "-  ' -
1SP7't er11on
,-
lS,0 . .,. 75, '
. ' .
~ - !trvln
1sb?6
" ' --. ".- - 150.77, :  . -
' . ' i-so1a . r: i. Miller
1sg79
~

PURPOSE
:rl.iYi~~\ ~~nse
" . Lr ~ \.,_ -r-  "  - Do

' Ii"'' ' TelephOlie .1!:n
Do 
(:ert!:fii'ate
J)O
D.
Do.
jJ


SYMBOL
'l 5 3 - :__ .
-, l- ~.j,
S :.~B -3
S--O,_ "B" 2 I j j
  j
 ,}
l'Y(., il ' 1 I:.~
7U 'J.P-. ~
96 S7
~-
J)o 
222' r;B '~.3 "'-1-,-,.,. _, l.' -  r,' ,
. ,-t -;__11 . - bo -  ~ 
.D. o
u~
po_

' 11)o'


 .
.a y
CLAIM
ALLOWED FOR
'


'5 6_ .2 .L'1 ""7.
~ 'i'~~  i.6
,4 - .! ' .- 2.8' ~
2.46
I r I 
 I I .I
3~95, """ ~ [!! .,. . . .,. '' ~
2~ 4;
7.', .t1 - - . -;_ ' -
2.i65 ., . -( ,. . 29
REMARKS


 
NUMBER
).6;2
. l, " .
4 -.163
J.i.t64
., : 16' --~ J
'.II


'
. SUPERVISOR'S
. 
FUND _J' 1"" ~- -  -
PAYEE PURPOSE
\
ltaa:
i,-~HYr

~ 
'
 
OF CLAIMS ' "' - - ~ .
DATE
SYMBOL
174 -._ . -
~ - .~
e. - l __ l:
~96'


:l~; J.1953.
CL.AIM
AL.LOWED FOR
s~-16
60;00
 '
REMARKS
I
 

~ .
358

Directing
Payment for
Acquisition
of El
Capitan
Beach, Etc .


Upon the roll being called, the following Supervisors voted Aye, to-wit:
c. W. Bradbury, Paul E.  Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes: None Absent: None
The Board took a recess 
At 4 o'elock p. m. the Board convened.

Present: Superviaors c. w. Bradbury, Paul E. Stewart, W. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J. E. Lewis, Clerk.
Supervisor Stewart in the Chair.

In the Matter of Execution of Deeds and Escrow InstructiQns and Directing
Payment of $25,000.00 for Acquisition of El Capitan Beach, and Rescinding Resolution
No. 11894. . .
Resolution No. 12122
WHEREAS, the State or California is desirous of cooperating with the County
of Santa Barbara on a matching funds basis, as contemplated by Chapter 1422, statutes
- of 1945 of the State of Califorru.a, for the purpose of acquiring tor public recreation- .
al purposes certain ocean beach property located lfithtn the territorial boundaries of
the County of Santa Barbara commonly known as .El Cap-itan Beach, said beach being a
.
part or a master plan of beaches adopted by the County or 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 Chapter
1422, Statutes of 1945 or the State of California, or contribut~ng matching funds
toward the acquisition of said beach property in the sum or $25,000.00, and also
contributing, in addition thereto, certain beach property owned by the County of Santa
Barbara in lieu of matchtng funds, the said sum of $25,000.00, together with the

appraised valu~ of said real property being the estimated amount of the contribution
of the County of Santa Barbara on a matchtng funds basis; and
WHEREAS, the State of California is willing, after title to El Capitan 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 or developing, maintaining, using and
operating the same as and for playground, recreational and beach park purposes; and
WHEREAS, there have been presented to the Board of Supervisors two deeds in
favor of the State or California to the beach property owned by the County or Santa
Barbara known as Goleta Sandspit Beach and Gaviota Beach; and
WHEREAS, it is necessary that, upon execution Gf the aforement1oneQ deeds by
the County of Santa Barbara, they be deposited in escrow pending conclusi on of the
transaction here involved; and
WHEREAS, it is necessary that certain escrow instructions be prepared to
accompany the deeds from the County into escrow,
NOW, mEREFORE, BE AND IT IS HEREBY RESOLVED as follows:
1. 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
-

 

Senate Bill
54, pertaining
to
Death Certificates.
. .
Re : Use of
Private
Automobile
By MarshalMunicipal
Court .
Assembly
Bill 371,
pertaining
to Trailer
Courts .
Purchase of
Automobile .
Collecting
Delinquent
Accounts -
General
Hospital .
March 30th, 1953.
359
California, conveying title to the said beach properties owned by the County or Santa
Barbara known as Goleta Sandspit Beach and Gaviota Beach.
~ 2. That the Chairman of ~he Board of Supervisors is hereby authorized to
' .
execute the necessary escrow instructions involved in this transaction.
3. That the District ttorney is hereby directed to draft the necessary . -
escrow instructions to guide the escrow in consummating this transaction.
4. That the Auditor is hereby authorized an4 directed to draw bis warrant
. . -
upon the County Treasury in favor of the State of California in the sum of. $25,000.00 - .
and tr.ansmit the same to the State Division of Beaches and Parks to be deposited in
the State Park Contingent Fund 
.
' 
5. '!'hat the Clerk of the Board transmit certified copies of this resolu-
. .
tion to the County Au41tor, District Attorney and the State or California.
 6. - That Resolution No. 11894 of the Boarc:l of Supervisors is hereby rescinded

Passed and adopted my the Board of Supervisors of the County of Santa
Barbara, State et California, this 30th day of March, 1953, by the following vote:
 - Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan, .
and Marion A. Smith
Noes: None Absent: Nene
In the Matter of Senate Bill 54, pertaining to Death Certificates.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that this Board go on record as supporting Senate
Bill 54, to amend Sec. 1-112 or the Health and Safety Code to require that a full copy
of a death certificate be filed with the County Recorder as well as with the local
.
registrar.
In the Matter of Use of Private Automobile by Marshal, Municipal Court.
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
- carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to prepare a written opinion as to the legality of the Coun~y entering into
a contract with the Marshal for the use of his private automobile at the monthly rate
of $25.00 for use in the business or the Marshal's of fice.
In the Matter of Assembly Bill 371, pertaining to Trailer Courts.
Upon motion or Supervisor Bradbury, seconded by Supervisor Hollister, and
-
carried unanimously, it is ordered that this Board go on record as opposing Assembly
Bill 371 pertaining to trailer courts.
In the Matter Gf Purchase of Automobile.

Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and carried
unanimously, it is ordered that the Purchasing Agent be, and he is hereby, ordered to
purchase a -Dodge 1953 V--8 Coronet four-door sedan.
In the Matter of Collecting Delinquent Accounts, General Hospital.
-
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that eollection agencies be allowed one-third for
3ti0
Installation
of PX
at Sanatorium.
Communication
.
Allowing an
Disallowing
Certain
PositionsSanta
Barbara
Genera
Hospital .
Setting
Compensation
for a
Certain
Position -
Road Department
.

collection of delinquent accounts receivable of General Hospital.
It is further ordered that the Hospital Administrator make the determination
of which accounts are to be assigned for collection by an agency 
 
,
 In the Matter or Installation of PX at Sanatorium.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Hospital Administrator be, and he is hereby
authorized to permit a welfare agency to install in the Tuberculosis Sanatorium at
General Hospital a non-profit PX to supply needed personal items to patients.
In the Matter of Communication from Farm Bureau Requesting That a Tax
Comm1ttee Make Examination of Prel1m1nary Budgets of Certain Departments.
The above-entitled request is hereby referred to the Purchasing Agent for
compliance with the request.
In the Matter or Allowing and Disallowing Certain Positions, Santa Barbara
General Hospital.
 Resolution No. 12123

WHEREAS, by virtue or Ordinan~e No. 697, as amended, the Board or Supervisors
is empowered to allow or disallow positions established by said ordinance; and
WHEREAS, it app~ars that certain positions and employeeah1pa should be
.
allowed, and certain positions and employeeshipa should be disallowed, effective April
l, 1953,
NOW, THEJmFORE, BE AND IT !$ HEREBY BESOLVED that the hereinafter named
. . . .
positiona. and employeeships be, and the same are hereby, allowed, effective April 1,
1953:
Ordinance
Identification
Number Title of Position
SANTA BARBARA GENERAL
HOSPITA~ . 35.14.2
35.47.73
Pharmacist III
Attendant I
BE IT FURTHER RESOLVED that the hereinafter named positions and employeeahips
- - . - . .
be, and the same are hereby disallowed, effective April l, 1953:
Ordinance
Identification
Number Title or Position
SANTA BARBARA GENERAL
HOSPITAL .

 35.14.3
35.47.83
Asst Pharmacist
Attendant II
Passed and adopted by the Board or Supervisors or the County of Santa Barbara,
State o~ California, this 30th day or March, ~953, _ by the following vote:
Ayes: c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
In the Matter of Setting Compensation for a Certain Position, Road Department.
- Resolution No. 12124
WHEREAS, by virtue of Ordinance No. 697, 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 sueh position and


Transfer of
Funds .
-
-
March 30th, 1953. 361
employeeship; and
WHEREAS, each monthly schedule contains optional rates of pay which are
defined and designated in said ordinance as Columns 11A11
,
11B11
,
11C", "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 col~
of said standard monthly schedule applicable thereto, 
NOW, THEREFORE, 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
forth opposite the hereinafter named position, effective April 1, 1953:
Ordinance
Identification
Number Name of Employee Column
ROAD DEPARTMENT
. .
69.53.10 Delbert L. Barnes E
Passed and adopted by the Board of Supervisors of the County of Santa
-
Barbara, State or California, this 30th day of March, 1953, by the following vote:
Fund.
Ayes: c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 12125
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
179 B 22, Repairs and Minor Replacements, Maintenance and Operation, in the amount
of $2,400.00; and 179 C 111, Electrical Vault and Distribution System, Capital Outlay,
in the amount of $3,800.00; Santa Barbara Amphiteatre;
Now, Therefore, Be It Resolved that the sum of Six Thousand, Two Hundred
. -
and no/100 Dollars ($6,200.00) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Accounts 179 B 22, Repairs and Minor Replacements,
Maintenance and Operation, in the amount of $2,400.00; and 179 C 111, Electrica
Vault and Distribution System, Capital Outlay, in the amount of $3,800.00; Santa
Barbara Amphitheatre, General Fund.
.
Upon the passage of ~he foregoing resolution, the roll being called, the
~ollowing Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
, and Marion A. Smith.
Nays: None Absent: None
Upon mot~on the Board adj0urned sine die.
The foregoing Minutes are hereby approved 

S~pervisors.
ATTEST:
LES
)
362
Minutes of
March 30th
1953.
Re : Use of
Vases and
Tables for
Eighth
Annual
Show of
Cymbidium
Orchids,
Inc .

Author1z1n
Suit for
Hospital
Expenses a
General
Hospital . J
Board of Supervisors of the County of Santa Barbara, State of
California, April 6th, 1953, at 10 o'clock, a. m. Present:
Superviaora c. W. Bradbury, PaUl E. Stewart, W. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J. E. Lewis, Clerk.
Supervisor Stewart in the Chair.
In the Matter of Minutes of March 30th, 1953.
Minutes of the special meeting of March 30th, 1953, were read and approved.
In the Matter of Execution or Advertising C2ntract with Santa Barbara
.
Cyabidium Orchids, Inc., for Use of Vaaes and Tables for Eighth Annual Show.
Resolution No. 12126
WBEREAS, a contract bearing date of April 6, 1953, between the County of
Santa Barbara and Santa Barbara International Cymbidium Orchids, Inc., by the terms of
which the said organization will furnish its services for the purpose of advertising
the County, has been presented to this Board of Supervisors; and
WHEREAS, it appears necessary and proper to execute said contract,
NOW, THEREFOBE, 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 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 6th day of April, 1953, by the following vote:
AYES:
NOES:
c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith
None ABSENT: None
In the Matter of Authorizing Suit against Peter Korp for Hospital EXpenses
Incurred by Betty Korp, His Wife, at General Hospital.
Resolution No. 12127
WHEREAS, one Peter Korp, a resident of the County of Santa Barbara, is
indebted to the County of Santa Barbara for services rendered to his wife, Betty Korp,
by the County of Santa Barbara through its General Hospital; and
WHEREAS, said Betty Korp was hospitalized on various occasions between the
7th day of August, 1950 and the 7th day of October, 1952, for a period of 227 days
as a hospital patient, at the instance and request of her husband, Peter Korp; and
WHEREAS, the said Peter Korp has been repeatedly requested to pay the
.
charges which have accrued as a result of said hospital care, but has failed to pay
said charges; and
WHEREAS, the reasonable cost of said hospital care for said Betty Korp for
the periods and occasions herein mentioned is the sum of $1,861.48,
NOW, 'l'HERE.FOBE, IT IS HEREBY ORDERED AND RESOLVED that the District Attorney
of the County of Santa Barbara be, and he is hereby authorized and directed to file th
necessary suit or suits to recover the said moneys hereinbefore specified ror and 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 FURTHER RESOLVED AND ORDERED that the Chairman of the Boarci of Super-
.
visors be, and he is hereby, authorized and directed to execute and/or verify all the


Execution
of License
for Advertising
Sign
in Buell ton 1
.
Sale of Tax
Deeded
Property . 'I
April 6th, 1953.
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 6th day of April, 1953, by the following vote:
. .,( . ,
t.J ) \_)
Ayes: c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None.  Absent: None
In the Matter of Execution of License to Shell Oil Company for Advertising
I
Sign at Corner of Highway 101 and Highway 150, Buellton.

Resolution No. 12128
WHEREAS, a license, dated April 6, 1953, whereby the County of Santa ,
Barbara grants to the Shell Oil Company the right to erect and maintain an advertising
sign on the corner of Highway 101 and Highway 150 along and over the untraveled
portion of a county road known as Buellton Freeway East Side Road in the Third
Supervisorial District of the County of Santa Barbara, has been presented to this
Board for execution; and
WHEREAS, it appears proper that said license be granted,
NOW, THEREFORE, BE AND I'f IS HEREBY RESOLVED that the Chairman and Clerk of
the Board of Supervisors be, and they are hereby, authorized and directed to execute
said license 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 6th day of April, 1953, by the following vote:
Ayes: c. W. Bradbury, Paul E. Stewart, W. N. Hollister,
R. B. McClellan, and Marion A. Smith
Noes: None Absent: None
In the Matter of the Sale of Tax Deeded Property by the County Tax Collector
Resolut~on No. 12129
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, April 6th, 1953, 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 30, 1947, for taxes of 1946, Sale No. 544
Deeded to State July l, 1952, Deed No. 11
Recorded in Volume 535 of Official Records, Page 365, Records of Santa
Barbara County.
-Description of Property-
Lot 44
Elwood Fee Tract
According to Official Map
Minimum Price $8o.oo Date April 6, 1953.

364
Public Hear
ing on Proposed
Changes in
Names, etc .
for Certain
County Road
in 5th
Supervisorial
District
.
Cancellation
of
Taxes, Etc.
Re: Surveying
County
Park
Boundaries .
Communication
. "
. .
In the Matter of Public Hearing on Proposed Changes in Names or Adoption of
- ~ ~ Names for Certain County Roads in the Fifth Supervisorial District.
- . -
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, duly and regularly continued until 4 o 'clock, p. m. of this day.
'
In the Matter of Cancellation of Taxes and/ or Assessments on Real Property
Acquired by the City of Santa Barbara.
0 RD ER
WHEREAS, an application has been filed with the Board for the cancellation of
certain taxes and/ or assessments levied upon the real property hereinafter described,
titl~ to which said real property is now vested in the City of Santa Barbara, State
.
of California; and
It appearing to the Board that the written consent of the District Attorney
of said County of Santa Barbara has been obtained therefor;
NOW, THE.BEFORE, IT IS HEREBY ORDERED that pursuant to the provisions of
Section 4986 (e) of the Revenue and Taxation Code of the State of California, all
.
uncollected taxes and assessments of the County of Santa Barbara upon or against the
real property herein~fter described, plus all penalties and costs, be, and the same
-
are hereby, cancelled, and the Auditor of the County of Santa Barbara is hereby
directed to cancel said taxes, penalties, and costs on property as follows:

Lot 1, Block 159, City of Santa Barbara, conveyed to the City
of Santa Barbara by Deed recorded March 20, 1953 .
In the Matter of Surveying County Park Boundaries.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Surveyor be, and he is hereby, directed to
make boundary surveys of the following County park properties and any others not previously
surveyed: Manning Park (partial survey)
Tuckers Grove (partial survey)
Jonata Park
Santa Rosa Park
Miguelita Park
Guadalupe Park
Suey Park
Waller Park

-
A letter from the Park Superintendent, recommending these surveys be made,
was received and ordered placed on file.
In the Matter of Communication from Santa Barbara Sportfishermen Requesting
Extension of Goleta Pier.
Supervisor Hollister stated that extension of Goleta Pier would permit a
safer placement of the launching platform beyond the wave line, would prevent much of
the storm damage to the pier itself , and would improve fishing conditions and
recreational use of the Pier.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and

Request for
Infor mation
on Cachuma
Concessions
Request fo
Informatio
on Property
Acqui
sition
Rights -
Cachuma
Park.
Request f o
Award of
Contract
for County
Audit .
Communica tions
.
Authorizin
Travel .
 
April 6th, 1953. 365
carried unanimously, it is ordered that the above-entitled matter be, and it is hereby,
referred to the Park Commission for recommendation.
- In the Matter of Request of Blinded Veterans Association for Inf ormatio~ and
Consideration on Cachuma Concessions.

Upon motion or Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled request be, and it is
hereby, referred to the Park Commission.
It is further ordered that the Clerk inform the Association that Caehwna
Park is not at present under the control of the County.
In the Matter of Request of William G. Stahr, Reseda, California, for
Information on Property Acquisition and Concession Rights, Cach11ma Park.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled communication be, and it is
hereby, referred to the Park Commission.
It is further ordered that the Clerk inform Mr. Stahr that the County does
.not contemplate selling any property at Cachuma Park when and if it comes within
County jurisdiction.
In the Matter of Request of Faulkner, Oakes & Faulkner, Accountants and
Auditors, for Consideration in Award of Contract for County Audi~ .
The above-entitled communication is referred ~o the District Attorney.
In the Matter of Communications.
Communications were received and ordered placed on file, as follows:
. l) National Production Authority - Notice of granting County's
application for controlled materials for Santa Barbara
County Office Building.
2) Sydney A. Anderson - Acknowledging. letter of commendation
on his service to Santa Barbara County.
3) Convention B\ireau of tbe Santa Barbara Chamber of Commerce -
Letter enclosing 1953 Convention Bulletin.
4) State Department of Social Welfare - Notice of Appeal
Hearing of Jonas A. Waltner, April 16, 1953.
In the Matter of Authorizing Travel.
Upon motion, duly seconded, and carried unanimously, it is ordered that
travel from the County of Santa Barbara, on County business, be, and it is hereby,
approved, as follows:
Any member of the Board - to Sacramento, April 24th, for
meeting of the Board of Directors or the County Supervisors
Associa. tion of California 
Marcus Cravens, Agricultural Commissioner's Department - to
Riverside, April 8th for annual conference of Southern
Oalifornia Weed Control Regulatory Officials.
Superintendent of Schools and Assistant - to Coronado, April
15th to 17th for conference of California Association of
Public School Business Officials.
'
~---------~--~--------------------------------------------~----~
366
Release of
Road Licens
Bond.
Notifying
Governor
Warren of
Death of
Judge
William M.
Quinn.
Approving
Oil Drilling
Bond .
Release of
Oil Drilling
Bond. -
Purchase
of Personal
Property.

Sheri ff or Deputy - to Stockton, April 7th for State Sheriffs'
Convention.
Lena Roffinello, Child Welfare Services Supervisor - to University
of California campus at Berkeley, April 26th-28th for regional
conference of Child Welfare League of America.
In the Matt~r of Release of Road License Bond.
Upon motion of Supervisor Smith, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the road license bond of J. R. Sims, . . .
be, an~ it is hereby, released as to all future acts and liabilities, in accordance
.
with the recommendation of the Surveyor.
I In the Matter of Notifying Governor Warren of the Death of Municipal Court
Judge William M. Quinn  .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized
to send a wi re to Governor Warren notifying him of the death of William M. Quinn,
Judge of the Municipal Court, and requesting that no permanent appointment be made
for this position until local recommendations have been received by him.
In the Matter of Approving Oil Drilling Bond.
Pursuant to the request of F. H. Johnson, 011 Well Inspector, and in
accordance with the provisions of Ordinances No. 559 and No. 672;
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that an oil drilling bond be, and it is hereby,
approved, as follows:
Bl ackwood & Nichols Co. - Hartford Accident and Indemnity Company,
' covering well "Hollister" #(Wildcat)

.
In the Matter of Release of Oil Drilling Bonds.
Pursuant t .o the request of F. H. Johnson, Oil Well Inspector, and in
accordance with the provisions of Ordinances No. 559 and No. 672;
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that oil drilling bonds be, and they are hereby,
released as to all future acts and liabilities, as follows:

British-American Oil Producing Company - Continental Casualty
Company bond (no number), covering well "Rancho Suey" C-1
Laguna Consolidated Oil Company - Standard Accident Insurance
Company Bond No. 791598, covering well "Dabney" No. l
In the Matter of Purchase of Personal Property.
Upon motion, duly seconded, and carried unanimously, it is ordered that the
Purc~sing Agent be, and he is hereby, authorized and directed to purchase personal
- ~ property, as follows:


Trade-in of
CountyOwned
Personal
Property.
Re: Bil lboard
Contr ol .
Report .
Applications
and
Changes in
Old Age
Security .
April 6th, 1953.
Copy Holder and Brief Case, from Account 30 C l, for Purchasing
Agent.
Typewriter Stand, from Aecount 40 C l, for Superior Court.
Adding Machine, for Sheriff's Department, using old adding
machine as trade-in.
Brief Case, from Account 18 C l, for District Attorney's Office.
Brief Case, from Account 2 C l, for County Clerk's Office.
367
It is further ordered that these deviations from Capital Outlay as budgeted
be, and they are hereby, approved.
In the Matter of Trade-in of County-OWned Personal Propertyb
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that personal property, as follows, be, and it is
hereby, declared no longer necessary for public use in accordance with Section 25503
of the Governm~nt Code, and the Purchasing Agent be, and he is hereby, authorized to
effect its trade-in toward purchase of new equipment;
Control.
Burroughs Adding Machine, Model 9, Serial No. 9-106229, County
Inventory No. 5206
'
In the Matter of Assembly Bills No. 733 and No. 734, pertaining to Billboard
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that this Board reiterates its previous sta.n d in.
opposing Assembly Bills No~ 733 and No. 734.
.
It is further ordered that the Clerk so inform our Assemblyman and Senator,
and each member of the Senate Business and Professions Committee.
In the Matter of Report.
Reports, as follows, were received and ordered piaced on file:
David Watson, Administrativ. e Assistant - report on trip to
Sacramento, March 25th with Paul Grim, Treasurer, in
connection with pending legislation relative to retirement
systems.
Santa Barbara County Forestry Department - Annual Report for
year ending December 31st, 1952.
In the Matter of AppJ:ications and Changes in 'Old Age Se~urity.
0 RD ER
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
 applicants for State and County Aid to needy aged persons have filed their applications
as required by law, and as in said applications fully set forth;
.
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Trea~urer on the General Fund in favor of the following applicants, for the amount set
 opposite the name of the applicant, commencing on the first day of April, 1953,
unless otherwise indicated, and continuing on the first day of each month thereafter
until further Order of the Board, said money to be used for the support of the
- -------~~---~-------------------------------------.--
368
hereinafter-named needy aged persons, to-wit:
NAME
NEW APPLICATION
Lower, Elizabeth
LuJ.s, Mattie
Zglinitzki, Helen
Borsuk, Wlad1m1r
Wilkinson, Mary Belle
.
Morehouse, Charlotte s.
Fegen, Lena
Nielsen, Ingeborg A.
Allen, Cecile A.
Morehouse, Henry c.
Mendicino, Antonio
St. Clair, Marion
Lindgren, Beda c.
Smith, Minnie A.
Pensa, Maria
Thomas, Roy B.
Pierce, Gladys G.
Lacey, Florence A.
Rogers, F i orence R.
Lester, Lora
Fesler, Isaac M.
DENIAL
Thomas, Nellie
RESTORATION
.
Dowhower, Cora L.
Healey, John J.
Robertson, Mary A.
INCREASE
Foster, Elizabeth
Bowser, Levenia
Hull, Maude I.
Dresbach, Anne H.
Packard, Agnes M.
Jewell, Cora P.
. -
Lord, Oswald L.
Clark, Lou
Smith, Abbie R.
- Woodsford, Ada E.
Lugo, Anita
Lugo, Anita
- Mcintosh, Mary
. - - Tomasi, Rinaldo

TOTAL AID GRANTED
 . - -- -', 
$89.00
80.00
80.00
61.46
34.00
80.00
80.00
55.10
80.00
80.00
80.00
80.00
39.80
57.01
80.00
80.00
80.00
24.37
80.00
30.20
80.00
$80.00
80.00
80.00
78.40
64.20
72.32
78.70
80.00
70.19
49.86
80.00
54.12
80.00
72.00
74.08
80.00
52.65
REMARKS
. - . ~ ~
4-9-53
3-1-53
3-1-53
II
II
.
II
3-1-53
II
.
II
.
II
3-1-53
2-1-53
-
NAME
Moody, Amy N.
Moody, Amy N.
Salzman, Margaret
Spitser, Mattie -M.
Leedy, Albert E.
Belcher, Colton G.
Belcher, Colton G.
Patten, Grace
C11mm:t ngs, Ell~
Cherney, Anna
Colvin, Myrtie S.
Sn.ider, Patty S.
Snider, Patty S.
Bergstrom, Anna
Quinonez, Luciano
Coleman, Raymond D.
Scott, Ann L.
Reynolds, Vose 'l'.
Engle, Burrel G.
Beeson, Cornelia B.
DECREASE
Foster, Elizabeth
Melendrez, Charlottie
Pinkham, Maude R.
Bowser, Levenia
Carman, Clara M.
Hull, Maude I.
Malott, Stella R.
Dresbach, Anne N.
Gutierrez, Ada
Lord, Oswald L.
Peterson, Peter 'l'.
Clark, Lou
Smith, Abbie R.
Simpson, George W.
Simpson, Mary Mackie
'fomasi, Rinaldo
Salzman, Margaret
Fegen, Peter z.
Hicks, Daisy '!'.
Carpenter, Dudley S.
Spitser, Mattie M.
Spitser, Mattie
Leedy, Albert E.
Belcher, Colton G.
Patten, Grace
'
April 6th, 1953.
TO'l'AL AID GRAN'l'ED
-

$64.85
72.15
58.66
80.00
32.06
23.05
40.00
25.40
80.00
78.91
42.72
80.00
79.68
67.40
45.88
42.70
64.61
80.00
59.80
80.00
74.99
27.10
66.20
58.20
62.95
61.74
29.15
76.20
25.00
22.89
31.91
76.40
33.65
30.55
38.87
49.65
37.00
69.67
59.00
$64.00
67.48
32.70
26.16
22.41
21.40

BEMABKS
3-1-53
3-1-53
2-1-53
3-1-53
2-1-53
3-1-53
11
ti
11
2-1-53
3-1-53
3-1-53
II
2-1-53
3-1-53
36~J
3-1-53 '

3-1-53
L - 3 170
- .
-
-
-  


Applica tions
and
Changes in
Aid to
Blind .
Applicat
i ons and
Changes i n
Children's
Aid .

NAME
DECREASE
Petersen, Inga S 

Cummjngs, Ella
Littlefield, Henry M.

Cherney, Anna
Snider, Patty s.
Scott, Ann L.
Scott, Isabelle c.
Engle, Burrel G.
DIS CONTINUANCE
Coleman, Mary A.
Proctor, Maria
Svedahl, August
Purcell, Annie F .
Danielson, Lumina
Kail, Maria R.
Pitts, Margaret R.
Cagnacci, Ellen
Fox, George A 
Dickey, Frederick

DISCONTINUE PAYMENT FOR INSTITUTIONAL CARE
Dowhower, Cora L.
Robertson, Mary A.
SUSPENSION
Sutphin, Charles Edgar
Pitts, Margaret R.
TOTAL AID GRANTED

$43 .40
68 .65
3.83
65.00
64 .68
60.06
30.66
48.40

REMARKS
3-1-53
3-31-53
II
II
II
II
II
2-28-53
3-31-53
4-30-53
3-31-53
3-31-53
II
3-1-53
II
In the Matter of Applications and Changes in Aid to the Needy Blind.
ORDER
WHEREAS, it appears to the Board that the hereinafter-named applicants for
.
State and County Aid to needy blind persons have filed their applications as required
by law, and as in said applications fully set forth;
.
NOW, THEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of the following applicants, for the amount set
opposite the name of the applicant, commencing on the first day of April, 1953, unless
otherwise indicated, and continuing on the first day of each month thereafter until
further Order of the Board, said money to be used for the support of the hereinafternamed
needy blind persons, to-wit:
NAME TOTAL AID GRANTED REMARKS
CHANGE OF NAME ONLY
From Carmelita Ruiz to Carmelita Bruce
In the Matter of Applications and Changes in Children's Aid.
ORDER
WHEREAS, it appears to the Board of Supervisors that the hereinafter-named
.
applicants for Children's Aid have filed their applications as required by law, and
-

.
April 6th, 1953. 37.t
as in said applications fully set forth;
NOW, 'l'HEREFORE, IT IS ORDERED that the Auditor draw his warrant on the
Treasurer on the General Fund in favor of each of the hereinafter-named applicants for
the amount set opposite his name, commencing on the first day of April, 1953, unless
otherwise indicated, and continuing on the first day of each month thereafter until
further Order of .this Board, said money to be used for the support of the hereinafternamed
minors, to-wit:
NAME TOTAL AID GRANTED REMARKS
Regular
NEW APPLICATION
Hortense Ovieda, for Hortense J., Gloria, and
Ralph A. Ovieda, and Hilda Bernislcy
Margaret Flores, for Cynthia Flores
Gladys M. Wood, for Susan Rae and Christine Wood
Ida Mae Burger; for Betty Jean, Earl, and Jerry
Burger
Verna Bozman, for Vicki Bozman
DENIAL
Isabel Perez for Richard, Rachel, Rosalie, Isabel
and Frank Perez
RESTORATION
Jean Rockwell for Barbara and Harry Cosseboom
Eliza Herrera, for Roberto, Rosa Linda, and Priscilla
Flores
CHANGE OF PAYEE
Rose Mae Dooley, for Michael Leon (Formerly unborn)
Dooley
INCREASE
Rosalie Blewett, for Harry and Laura Blewett
Rosalie Blewett, for Harry and Laura Blewett
Dolores Becerra, for Guillermo and Pablo ecerra
Pearl Underwood for Jack Scott and Betty Cox
Mary Gurrola, for Rafaela Gurrola and Florentine
Leuvano
Mae Solano, for Julian and Patricia Solano
Priscilla E. Moore, for Priscilla, Pamela, and
Mark Moore
Maria R. Figueroa, for Lucio, Theodora, and Ricardo
Figueroa, and Abigail Rodriguez
Veronica Valencia, for Betty, Manuel Jr., Richard,
Michael, and Elizabeth Valencia, and Maria
Antonia Salas
Rebecca Diaz, for Mary Elena Flores and Frank Michael
Diaz
Annie Bell Crossland for Dorothy Marie Austin
Catalina Estorga, for Alicia, David, Maria, and
George Cardenas
Ozella Barber, for Wilma Barber
Alice Martin, for Joe, Nancy, and Gail Martin
Mattie Shannon for Sandra Harris and Rodney Ellison
Refugio Munoz for Esperanza, Gregoria, and Jose Agu1rre
Edelm1ra Ortiz, for Gloria Pena and Lydia (formerly
unborn child) Pena
~delmira Ort1z, for Glor.la and Lydia Pena
$ 67.00
87.00
125.00
165.00
55.00
56.00
102.00
72.00
50.00
90.00
149.00
89.00
127.00
76 .00
161.00
239.00
188.00
139.00
49.00
174.00
57.00
112.00
58.00
116.00
60.00
89.00
3-18-53
3-1-53
3-1-53
II
3-1-53
3-1-53
. - . -- . .---c-=--,---------------------------~----------------~---~
372
Cancellation
of
Funds.
NAME TOTAL AID GRANTED
.,.
INCREASE (Continued)
. - . Rose ~ae -Dooley, for. Michael Leon (formerly unborn)
Dooley
Bettie J. Summers, for Danny and Anthony Summers
Martha Rogers, for Charles Rogers
DECREASE
Michael Vargas, for Armando Vargas
Helen Lashley, for Norman Jr., Craig, William Lashley
and Richard Lanham
Veronica Valencia, for Betty, Manuel Jr., Michael,
Richard, and Elizabeth Valencia, and Maria
Antonia Salas
Rosie Palato, for Arthur, Richard, Gloria, and
Lawrence Palato
Elvira Bettancurt, for Rebecca Fierro and Maria,
Roberto, Yolanda, and Jose Bettancurt 
.
Elvira Bettancurt, for Rebecca Fierro, and Maria,
Roberto, Yolanda, and Jose Bettaneurt
Rose Mae Dooley, for Michael Leon Dooley
Trinidad Gonzales, for Sally, Louis, Trinidad, Jr.,
Joseph, Antonia, and Fred Gonzales
Carmen Navarro, for Geraldine and Unborn Child Barrios
DISCONTINUANCE
Frankie Kindelan, for Patricia Kindelan
Stewart Dunlap, for Pauline, Stewart Jr., and
Judith Ann Dunlap

Bennie and Dewey Davis
DISCONTINUE RELATIVE PAYEE ONLY
Lena Love, for Harriet Love
CHANGE IN SCHOOL STATUS
Harriet Love
$ 72.00
146.00
107.00
94.00
119.00
167.00
90.00 
217.00
72.00
58.00
94.00
45.00
Boarding Homes and Institutions
DISCONTINUANCE
Peter Zucco for Ricardo Chacon
Mrs. Ira Gallantine for Ronald Sears
May White for Pauline Carranza
Anna Goodwin for Inez Mary Carranza
Mrs. Theo Marcu~ for Alex Albert Carranza
In the Matter of Cancellation of Funds.
Resolution No. 12130
REMARKS
3-18-53
3-1-53
3-31-53
II
.
II
1-31-53
1-31-53
3-31-53
II
II
II
II
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $1,745.84 is not needed in Account 223 C 2, Automobiles, Capital Outlay,
County Automobiles, General Fund;
Now, Therefore, Be It Resolved that the sum of One Thousand, Seven Hundred
 . .
Forty-five and 84/ 100 Dollars ($1,745.84) 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:
- - --- -- ------.-----------------,-----------------,----,---~=--:--=---:==--==---==-=-=,.,-.,.,.
- -- --- - - -- . 0 -- .-__, -- ------ --- ---""' -- -;:, --;o.;; -,.-'-- l
Cancellation
of
Funds .
Transfer of
'
Funds . "
Trans f er of
Funds .
April 6th, 1953~
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: N0ne
In the Matter of Cancellation ,of ; Fultds.  - ~
Resolution No. 12131
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $76.55 is not needed in Account 80 B 28, Rents, Maintenance and
Operatio-n, Agricultural Comm1ssioner, General Fund; .
Now, Therefore, Be It Resolved that the sum .of Seventy-six and 55/ 100
. .
Dollars ($76.55) be, and the same is hereby canceled from the above Account and
returned to the Unappropriated Reserve General Fund.
373
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, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
.
Resolution No. 12132
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
80 C 86, Field Equipment.
Now, Therefore, Be It Resolved that the sum of Seventy-six and 55/ 100
($76.55) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 80 C 86, Field Equipment, Capital Outlay, Agricultural
Commissioner, 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, w. N. Hollister, R. B. McClellan,
-
and Mariona A. Smith.
Nays: None Absent: None
.
In the Matter of 'l'ransferof Funds from the Unappropriated Reserve General
Fund.
Resolution No. 12133
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
80 C 2, Automobiles,
Now, Therefore, Be It Resolved that the sum of One Thousand, Seven Hundred
Forty-five and 84/ 100 Dollars ($1,745.84) be, and the same is hereby, transferred
-.
from the Unappropriated Reserve General Fund to Account 80 C 2, Automobiles, Capital
Outlay, Agricultural Commissioner, General Fund.
Upon the passage of the foregoing resoluti on, the roll being called, the
following Supervisors v0ted Aye, to-wit:
/
374
Transfer of
Funds.
Revision o
Budget
Items.
Revision of
Budget
Items.

c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
- -  
and Marion A. Smith.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 12134
Whereas it appears to the Board of Supervisors of Santa Barbara County that
I
a transfer is necessary from the Unappropriated Reserve General Fund to Account
96 B 57, Public Liability and Property Damage Insurance,
-
Now, Therefore, Be It Resolved that the sum of Three Thousand, Nine Hundred
. .
Ninety-five and no/100 Dollars ($3,~95.00) be, and the same is hereby, transferred
from the Unappropriated Reserve General Fund, to Account 96 B 57, Public Liability
and Property Damage Insurance, Maintenance and Operation, Insurance and Indemnities,
Gener~! 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, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None
In the Matter of Revision of Budget Items.
'
Resolution No. 12135
'
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Salaries and Wages,
Farm Advisor, Salary Fund;
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby revised as follows, ~o-wit:
Transfer from Account 81 A 4, Extra Help, to Account. 81 A 60, Labor,
.
Salaries and Wages, Farm Advisor, Salary Fund, in the amount of $120.00.
Upon the passage of the foregoing resolution, the roll being called, the

following Supervisors voted Aye, to-wit:
C. W. Bradbury; Paul E. Stewart, W. N. Hollister, R. B. McClellan
and Mar~on A. Smith.
Nays, None Absent, None
In' the Matter of Revision of Budget Items.
Resolution No. 12136
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Purchasing Agent & Administrative Assistant, 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 Furnished Other Depts. &
-
Districts, to Account 30 B 8, Office Supplies, Maintenance and Operation, Purchasing
- Agent & Administrative Assistant, General Fund, in the amount of $700.00.
-
'


Revision of
Budget
Items .


Allowance o
Claims.
April 6th, 1953.
375
  


Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and Marion A. Smith.
Nays, None Absent, None
In the Matter of Revision of Budget Items.
Resolution No. 12137
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Capital Outlay, Acquisition
of Property, Good Roads Fund;
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby revised a~ follows, to-wit:
Transfer from Account 159 C 6, Road Equipment, to Account 169 C 601, County
Yard Construction and Improvement, Capital Outlay, Acquisition of Property, Good Roads
Fund, in the amount of $1,000.00.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and Marion A. Smith.
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 on the face of each claim, respectively, to wit:

 
37G

  
 ~A BARBARA OOUNTY
-
FUND ' .CAP DA'fE April 61 l9S3
--- - ----- - - ----- - -- - - - -- - - - -- - - - - - - - - - - - - - ~ - -- -- -
NUMBER
G
PAYEE
AL UlfD
t urn




PURPOSE
,


 

SYMBOL
'





CLAIM
ALLOWED FOR
7, 51,4.63
2, 179.92



:
'I
j
REMARKS






SAN'l1A BARB.AKA OOUNTY ,
Qjll.R L IUID April 6, ' 195)
DA'fE- --- -
- - -------- - -- - --- - - -- -- --- - - -- - -----~--------
NUMBER PAY EE

152,2

1S25J Johll Ba
1~2S~

1S2S~ GiaJ: p ~ .

Mitt Prebi:ti
15259 Richard S
1,260

1,262
lS263
1S261t
1.S26.S
15266
15267

15272
1S273
1S277
1527&
15f79
1S2*
15281
Prank Ki~lT
ReaingtOn 1 ~1  .-
II.on, C Colea
G Baker

PURPOSE SYMBOL
,
C L AIM
ALLOWED FOR
11.75
13 .,1
. 24. S7
).89
'
REMARKS
 4-l.Bl 111.9,
~1u 2.as
IGBZ
. 80BJ
.*,1.6, 1.0" 0



NUMBER
lS292
1,29)
1629,.
lS~'
15294
15197
1529
1"10
15lU
1S312
1S31)
1J314
15315
13Sl6
1S317
1S)lf
iSJ19
1S322
15)23

   
SAN'I\\ BARB.AB.A OOUNTY
 FUND GENERAL ' rUJO)
PAYEE PURPOSE SYMBOL
~-1 na

 Ana lreUcler' . leanor U.al~
re C71'tbl

ddbiat Cbveh
Hien I

CLAIM
ALLOWED FOR REMARKS


NUMBER PAYEE

1SJ2~ Liwreac 0 1 H.

1S32S
15326 Ocean tw ~
15'.927

1SJ28 Toa,. oarlae
15329
1,3)0 S.qy HOtl 
1,),1 Seaalde ~l

15)'3 !ra.eler' HO~l
15);,4
s roehib.ari
1'317 utti Jldere011 .
l5J)i
Clfaoe iteag
1534.4. lll-e ~ tanoa
15345
15346 loaia to.aao
1Sl44
I5)1t9
153,0
15)Sl
l.5)S2
1:5),)

lSJ5'
l53S5
1S3S6
15JS7
lS~,4

Her.tu Wartlne
1S3S9  Contrera
1.S360
15)61 
15362 ll8rald1ae1lelld.pgae
\
SANTA BARBABA OOUNTY

DA TE April 6, 19D
PURPOSE
'
SYMBOL CLAIM
ALLOWED FOR REMARKS
 
NUMBER PAYEE

15)61.
1536.S Mr.
1,)66
ISJ67
SAN'JlA BARBAllA OOUNTY
PURPOSE  SYMBOL CLAIM
ALLOWED FOR REMARKS

FUND
NUMBER PAYEE
J 162 Jtoek T C11i-
J 16) .R01 V llbln110a
.
J .164 Vera ini Minln
l 16, Klmer Collar
J ~"66 lr: M Awl
J 167 Cornelia ll 5't.i'b~ina

. 'J 161 lane Fl,~ald
~ 169 HarOld B Croa.,.
J 170 
' 171 Cbarlott E L*il
J 172
J 17)

'J 174 Albert lieba:ur



SANTA BARBARA OOUNTY
SCELL:Ati60US  SALARl DA'fE AP!il 6. 195)
-----
PURPOSE- SYMBOL

43 j. 
S' A 60 
 '60
 rJ,76 A 60
17g A l
178 A 4
180 l l
l.a A 1t
Prot hn no
1'2 A. l
Do 220 l i
i 
i DO
!
CLAIM
ALLOWED FOR
9.00 .,oo
47.00
1'7.JO
42,.00
'
25.00 .
107.U
10,.00
50.00
REMARKS






,
'

Acceptance
of Right-of
Way Grants
for Duncan
Road - 3rd
District .
 

District.
April 6th, 1953.
Upon the roll being called, the following Supervisors voted Aye, to-wit:
c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes: None Absent: None
Upon motion, the Board took a recess 
' . 
At 4 o 1clock p. m. the Board convened. 
'
Present: Supervisors C. W. Bradbury, Paul E. Stewart, W. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J.E. Lewis, Clerk.
Supervisor Stewart in the Chair.

In the Matter of Acceptance of Right-of-Way Grants for Duncan Road, Third
Resolution No. 12138
WHEREAS, there has been delivered to the County of Santa Barbara Right-ofWay
Grants for Duncan Road; and
WHEREAS, it appears for the best interests of the County of Santa Barbara
that said Right-of-Way Grants be accepted;
NOW, 'l'HEREFO~, BE IT RESOLVED that the following Right-of-Way Grants be,
and the same are hereby, accepted, and that J. E. Lewis, County Clerk, be, and he is
hereby, authorized and directed to record said Right-of-Way Grants in the office of
the County Recorder of the County of Santa Barbara:
Byron Blixt and Vivian Blixt, his wife, County National Bank and Trust
Comparzy of Santa Barbara, a corporation of Santa Barbara, California, as Trustee, and
Santa .Barbara Mutual Building and Loan Association, a corporation of Santa Barbara,
California, as Beneficiary under that certain Deed of Trust dated August 22, 1952,
and recorded August ~8, 1952, in_Book 1091, page 127 of Official Records in the
office of the County Recorder of Santa Barbara County, California - dated March 18th,
1953.
Benjamjn P. J. Wells and Phyllis Olive Wells, his wife, Francis E. Songer
and Paulita E. Songer, husband and wife, as second party in that certain agreement
dated June 20, 1950, recorded February 21, 1952, in Book 1052, page 11 of Official
Records in the office of the County Recorder of Santa Barbara County, California -
dated --, 1953.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of Cal~fornia, this 6th day of April, 1953, by the following vote:
AYES: c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
NOES: None ABSENT: None

378
Cancellat4.o
of Agreemen
pertaining
to Concession
Rights
Goleta
Sandspit
Beach Park.
Re : Agreement
with
Goleta
Beach
Marine
Corporation
Re:
I
Concession
Rights -
Goleta
Sandspit
Beach Park

Execution
of Contract
for
Water Pipe
lines,
Etc. near
Goleta
Center.
J
In the Matter of Execution of Cancellation and Surrender of Agreement with
Harry Chanson and Joseph L. Nadler, pertaining to Concession Rights, Goleta Sandspit

Beach Park.
Resolution No. 12139
WHEREAS, a Cancellation and Surrender of Agreement, dated March 23, 1953,
between the County of Santa Barbara and Harry Chanson and Joseph L. Nadler, by the
terms of which the agreement between said parties, dated February 24, 1953, regarding
the operation of the concessions at Goleta Sandspit Beach Park, is cancelled and
surrendered by mutual consent; and
 WHEREAS, it appears proper and to the best interests of the County of Santa
Barbara that said Cancellation and Surrender of Agreement be executed,
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 Cancellation and Surrender of 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 6th day of April, 1953, by the following vote:
Ayes: c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes: None Absent: None
In the Matter of Execution of Agreement with Go-leta Beach Marine Corporation
pertaining to Concession Rights, Goleta Sandspit Beach Park.
 Resolution No. 12140
WHEREAS, a certain agreement, dated March 23, 1953, between the County of
Santa Barbara and Goleta Beach Marine Corporation, has been presented to this Board of
Supervisors; and
WHEREAS, by the terms of said proposed agreement, the County of Santa
Barbara grants to said corporation the exclusive right of maintaining a place of
business upon the premises known as the Goleta Sandspit Beach Park, including the pier
thereon, for the purpose of dispensing food, refreshments and other products, for a
period-commencing March 23, 1953, and terminating October 31, 1957; and
WHEREAS, it appears proper and to the best interests of the County of Santa
Barbara that said agreement be executed,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the Chair~n and Clerk of
the Board of Supervisors be, and they are hereby authorized and directed 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 6th day of April, 1953, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
 and Marion A. Smith. 
Noes: None  Absent: None
In the Matter of Execution of Contract and Grant of Easement with United
States of America, Grant1ng Easement for Water Pipelines and Conduits near Goleta
Center.
Resolution No. 12141
WHEREAS, a Contract and Grant of Easement, No. 09-119, dated April 6th, 1953,
Re : - Pipelines
and
Conduits -
Goleta
Center .
April 6th, 1953. 379
by and between the United States or America and the County of Santa Barbara, whereby
the County grants to the United States an easement for the purposes of laying water
pipe lines or conduits, through, over and across two parcels of land in Rancho La
Goleta as described in said Contract and Grant of Easement, has been presented to this
Board of Supervisors; and
WHEREAS, it appears proper and to the best interests of the County of Santa
Barbara that said Contract and Grant of Easement be executed,
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 Contract and Grant of Easement 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 6th day of April, 1953, by the following vote:
Ayes: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None Absent: None
In the Matter of Execution of Contract and Grant of Easement with United
States of America, Granting Easement for Water Pipelines and Conduits near Goleta Cente 
- Resolution No. 12142
WHEREAS, a Contract and Grant of Easement, No. G9-151, dated April 6th, 1953,
by and between the United States of America and the County of Santa Barbara, whereby
the County grants to the United States an easement for the purposes of laying water
.
pipe lines or conduits, through,over and ~cross a parcel of land in Rancho La Goleta
as described in said Contract and Grant of Easement, has been preaented to this Board
of Supervisors; and
WHEREAS, it appears proper and to the best interests of the County of Santa
Barbara that said Contract and Grant of Easement be executed,
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 Contract and Grant of Easement 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 6th day of April, 1953, by the following vote:
Ayes: C. W. Bradbury, Paul E. Stew- art, W. N. Hollister, R. B. McClellan,
and Marion A. Smith
Noes: None . Absent: None
Public Hea - In the Matter of Public Hearing on Proposed Changes in Names or Adoption of
ing on
Proposed Names for Certain County Roads in the Fifth Supervisorial District.
Changes in
Names , Etc . Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and
for Certai
county carried unanimously, it is ordered that the above-entitled matter be, and it is
Roads - 5t
supervis- hereby, duly and regularly continued until April 13th, 1953, at 10 o'clock, a. m.
orial District.
-
Leave of In the Matter of Granting Leave of Absence.
Absence.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Shirley Rubel, Stenographer-Clerk, Probation
Department, be, and she is hereby, granted a two months' leave of absence without pay,
-
effective immediately.
380
Rescinding
Ordinance
Establishing
Speed
Limits on
Camp Cooke
Roads .
Acquisition
of Certain
Property
for Improvement
o
San Ysidro
Road .
Directing
Study for
Advertising
Contract
Form.
Request .
Preparation
of Lease
for De La
Guerra
Street
Parking Lot
Accepting
Gift of
California
Bear Flag.
J
Appropr~ation
to
Santa
Barbara
Yacht Club.
In the Matter of Rescinding Ordinance No. 667 and Paragraph 2 (a) of
.
Resolution No. 9860, Establishing Speed Limits on Camp Cooke Roads.
Upon motion or Supervisor Smith, seconded by Supervisor McClellan, and
- carried unanimously, it is ordered that the above-entitled matter be, and it is
hereby, referred to the District Attorney to prepare necessary papers to effect
.
rescission or the requested limitations.
In the Matter of Acquisition of Certain Property for Improvement of San
Ysidro Road.
Upon motion of Supervisor Smith, seconded by Supervisor Hollister, and .
carried unanimously, it is ordered that the matter of instituting condemnation proceedings
against the estate of Firmin V. DeaLoges, deceased, for acquisition of a
parcel of land for improvement of San Ysidro Road at the intersection of Las Tunas
Road, lst District, be, and it is hereby, referred to the District Attorney.
In the Matter of Directing Study of Advertising Contract Form.
Chairman Stewart directed the District Attorney to study the form of advertising
contract now used by the County, and to make recommendations for any needed
changes before 1953-54 contracts are presented for execution.
In the Matter of Request of Ventura Pipeline Construction Company for Beach
Sand for Use in Construction of Portion of South Coast Conduit System.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Ventura Pipeline Construction Company be,
and it is hereby, authorized to secure sand from Goleta Sandspit, subject to approval
of Supervisor Hollister.
In the Matter of Directing Preparation of Lease with El Paseo Properties,
Inc., for De La Guerra Street Parking Lot.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to prepare a lease, effective April 15th, 1953, with El Paseo Properties,
Inc., for lease of the County-owned parking lot at the corner of De La Guerra and Santa
Barbara Streets, at a monthly rental of $100.
In the Matter of Accepting Gift of California Bear Flag from Native
Daughters of the Golden West. 
Upon motion of Supervisor Hollister, seconded by Supervisor Smith, and
carried unanimously, it is ordered that Chairman Stewart be, and he is hereby, authorized
to accept on behalf of the County of Santa Barbara, a California Bear Flag,
together with standard, to be presented by the Native Daughters of the Golden West on
Wednesday, April 8th.
In the Matter of Appropriation to Santa Barbara Yacht Club.
.
 Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
~ carried unanimously, it is ordered that the District Attorney be, and he is hereby,

Cancellatio
of Taxes
Acquired by
Santa Barbara
High
School District
.
Request for
Clothing
f or Tuberculosis
Sanatorium.
Employment
of Custodian
for
Tequepis
Point .
Purchase o
Pick-up
Truck for
Cus todian -
Tequepis
Point.
Toll Telephone
for
Tequepis
Point .
Request
t o Employ
Park Crew
in Col umn
D of D5,
r ather
than Column
A.
April 6th, 1953.
directed to prepare an advertising contract with the Santa Barbara Yacht Club in the
amount of $1,000, for the year 1953-54. 
In the Matter of Cancellation of Taxes on Property Acquired by the Santa
Barbara High School District. {Hale Property).
Upon motion of Supervisor Smith, seconded by Supervisor Bradbury, and
 carried unanimously, it is .ordered that the order dated March 30th, 1953, directing
the cancellation of taxes on certain property acquired by the Santa Barbara High
School District from Fred A. and Ruth L. Hale, be, and the same is hereby, referred to
the District Attorney for the preparation of an opinion as to the advisability of
bringing an appropriate legal action in order to determine the validity of said order
of this Board dated March 30th, 1953, or to work out some other suitable sol~tion to
the problem.
In the Matter of Request of Tuberculosis & Health Association fo-r Provision
for Clothing for Needy Patients of the Tuberculosis Sanatorium during Hospitalization
or at Release.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled request be, and it is
hereby, referred to Harvey Ru. dolph, Hospital Administrator 

In the Matter of Employment of Custodian for Tequepis Point, Cachu.ma Park.
The request of the Park Superintendent for establishment and allowance of
the position of Custodian, M-17, Col C, @ $320 per month, subject to completion of
the agreement for administration of the recreational area of Cachuma Park, to permit
immediate employment of a caretaker for Tequepis Point, was received and referred
to the Adm1nistrative Assistant for presentation to the Salary Advisory Comm1ttee.
In the Matter of Purchase of Piek-up Truck for Use of Custodian, Tequepis
Point.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase a pick-up truck for use of the custodian at Tequepis Point,
Cachuma Park, if and when a custodian is hired for that position.
In the Matter of Toll Telephone for Tequepis Point.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the matter of installation of a toll telephone
at Tequepis Point at the time the recreational area of Cachuma Dam comes under
County jurisdiction, as recommended by the Park Superintendent, be, and it is hereby,
referred to the Admjnistrative Assistant for determination of the proper installation
to be made.
In the Matter of Request of Park Superintendent for Permission to Employ
Park Crew in Column D of D5 rather than Column A as Previously authorized.
The above-entitled request is hereby referred to the Admjnistrative
 I

382
In Memoriam
Judge
William M.
Quinn .
Call for
Special
Meeting.



Assistant !or presentation to the Salary Advisory Committee .
In Memoriam - Judge William M. Quinn.
Resolution No. 12143
WHEREAS, the Board of Supervisors of the County of Santa Barbara, State of
California, has learned with deep sympathy and regret of the death of William M.
Quinn, Judge or. the Municipal Court of the Santa Barbara Judicial District; and
WHEREAS, William M. Quinn has been recognized as an outstanding Judge, a
respected member of the legal profession, and a prominent citizen of the County of
Santa Barbara; and
WHEREAS, public service will suffer a great loss due to the passing of Judge
William M. Quinn, and ~t is only fitting and proper that the Board of Supervisors, as
the legislative body of the County of Santa Barbara, take formal notice of the passing
of such an outstanding, respected, and loved public official; .
NOW, THEREFORE, BE IT ORDERED AND RESOLVED that as an expression of its
sincere sympathy, this Board adjourn its regular meeting at the termination thereof,
held on the sixth day of April, 1953, in ho~or of the memory of Judge William M. Quinn;
and
BE IT FURTHER ORDERED AND RESOLVED that this resolution be spread in full
upon the Minutes of this Board, and a copy thereof be directed to the wife of Judge
William M. Quinn as an expression of sorrow and regret.
Upon motion the Board adjourned out of respect to the memory of Judge
William M. Quinn.
The foregoing Minutes are hereby approved 

Chairman, Board of Supervisors.
A'rrEST:  '
J. E. LEWIS, Clerk.
IRS
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 of Santa Barbara, State of California, be, and the same is hereby called for
April 8th, 1953, at 3 o'clock, p. m.
The following is the business to be transacted at said meeting, to-wit:
In the Matter of Presentation of California Bear Flag for Supervisors Room
:by' Reina Del Mar Parlor,.Native Daughters of the Golden West.
In the Matter of Appreciation for 25 Years of Hospital Service Rendered by
Dr. Percy Gray 
. .
Presentation
of
California
Bear Flag
for Supervisors
Room.
(SEAL)
April 8th, 1953. 383
In the Matter of Leave from the State.
In the Matter of Resignation of Auditor from Salary Advisory Conunittee.
In the Matter of Appointment of Treasurer to Salary Advisony Committee.
In the Matter of Approving Change in Rules for Salary Advisory Committee.
In the Matter of Resolution in Memoriam of Ronald M. Adam, Deceased.
Dated April 8th, 1953.
Board of Supervisors of the
County of Santa Barbara,
State of California.
W. N. HOLLISTER
MARION A. SMITH
C. W. BRADBU{tY
R. B. McCLELLAN
PAUL E. STEWART
Board of Supervisors of the County of Santa,Barbaral State of
California, April 8th, 1953, at 3 o'elock, p. m. Present:
Supervisors C. W. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan, and Marion A. Smith; and J. E. Lewis, Clerk 

Supervisor Stewart in the Chair~
In the Matter of Presentation of California Bear Flag for Supervisors Room
by Reina Del Mar Parlor, Native Daughters of th. e Golden West.
Mrs. Glenn Hildebrand, Reina Del Mar Parlor, Native Daughters of the Golden
West, and Mrs. Henry Griffith, Program Chairman, appeared before the Board and
presented Elmirie Dyke, Grand President of the Native Daughters of the Golden West,
who formally presented a California Bear Flag to the Board of Supervisors for use in
the Supervisors meeting room.
Chairman Stewart accepted the gift on behalf of the County, and expressed
the Board's appreciation.
Apprecia- In the Matter of Appreciation for 25 Years of Hospital Service Rendered by
tion for
25 Years of Dr. Percy Gray.
Hospital
Service Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
Rendered by
Dr. Percy earried unanimously, it is ordered that the Clerk be, and he ls hereby, directed to
Gray .
Leave from
State .
Resignatio
of Auditor
from Salary
Advis ory
Committee
.
write to Dr. Percy Gray of the General Hospital Staff to express this Board's appreciation
for his 25 years of service to the County.

In the Matter of Leave from the State.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that Judge Arden T. Jensen be, and he is hereby,
granted thirty days' leave from the State of California, effective April 13th, 1953.
'
In the Matter of Resignation of Auditor from Salary Advisory Commjttee.
'
Upon motion of Supervisor Br~dbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the resignation of A. T. Eaves, Jr., from the
.
Salary Advisory Committee, as tendered to the Chairman of this Board, be, and it is

384:
hereby, accepted, with regret.
Appointment In the Matter of Appointment of Treasurer to Salary Advisory Committee.
of Treasurer
to Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
Salary
Advisory carried unanimously, it is ordered that the Chairman's appointment of Paul Grim, County
Committee.
Approving
Change in
Rules for
Salary
Advisory
Committee.
In Memoriam
of Ronald
M. Adam,
Deceased .
Treasurer and Public Administrator, to the Salary Advisory Board for the unexpired term
of A. T. Eaves, Jr., be, and it is hereby, confirmed 

In the Matter of Approving Change in Rules for Salary Advisory Committee.
Upon motion of Supervisor McClellan, s.econded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following change in Paragraph 3 of the
Rules for the Salary Advisory Committee be, and it is hereby, approved: 
Change: 113. Requests shall be submitted on prescribed forms to AuditorController
prior to 5:00 P. M. Tuesday preceding 4th Monday of
each month."
to: 113. Requests shall be submitted on prescribed forms to
Purchasing Agent and Administrative Assistant prior to 5:00
P. M. Tuesday preceding 4th Monday of each month."
In the Matter of Resolution in Memoriam of Ronald M. Adam, Deceased.
Resolution No. 12144

WHEREAS, Ronald M. Adam, former Supervisor of the Fourth Supervisorial District
of the County of Santa Barbara, State of California, has deceased;  and
\9iEREAS, it is fitting and proper that formal record be made by this Board
of Supervisors of the high esteem in which he was held, and of the great loss that
will be felt due to his passing;
NOW, THEREFORE, BE IT ORDERED AND RESOLVED that in the death of Ronald M.
Adam the County of Santa Barbara has lost a distinguished and respected citizen and
former public official, one who stood out as an able legislator, and one who believed
in fairness in dealing with his fellow citizens;
BE IT FURTHER ORDERED AND RESOLVED that as an expression of its sincere
sympathy this Board adjourn its special meeting at the termination thereof held on the
eighth day of April, 1953, in honor of the memory of former Supervisor Ronald M. Adam;
and
BE IT FURTHER ORDERED AND RESOLVED that this resolution be spread in full
upon the Minutes of this Board, and a copy thereof be directed to the wife of Ronald
M. Adam as an expression of sorrow and regret.
Upon motion the Board adjourned out of respect to the memory of Ronald M.
Adam, deceased.
The foregoing Minutes are hereby approved.