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.