Board of Supervisors of the County of Santa Barbara

Historical Minutes Archive

Book 56

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



Board of Supervisors of the County of Santa Barbara, State of
California, July 6th, 1954, 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 Smith in the Chair .
In the Matter of Minutes of June 28th, 1954.
Minutes of the regular meeting of June 28th, 1954, were read and approved.
The Board then took a 15-minute recess, in order to sit as a Board of
Equalization .
At 10 :15 o'clock, a . 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 Smith in the Chair.
In the Matter of Public Hearing on Formation of Isla Vista Sanitary
District .
1
A. L. Metz appeared before the Board and was sworn by J . E. Lewis, County
Clerk. Mr. Metz stated that in forming the District, due to the low assessment area,
it is the desire to request the State Water Pol lution Control Board to set up a fund
for sanitary improvements to said District. Mr. Metz suggested that at the present
time the District just include the Devereux School property, Isla Vista area, and the
Storke property; and consider additions at a later time.
He stressed an early election because of the necessity of borrowing funds
from the State Water Pollution Control Board, and the great need for sewerage in the
area with the development of the Goleta Campus of the University of California.
Joseph Smith of the Devereux School, appeared before the Board and was
sworn by J . E. Lewis, County Olerk. He stated that it is the wish of the Board of
Directors of the Devereux Foundation to have the upper range property included in the
Isla Vista Sanitary District, and would like to be included in the original program
so that they may have facilities as soon as available . He felt that it is economically
feasible to form this District.
A communication was received from T . M. Storke requesting that his property
adjoining the Isla Vista Area on the north be included in the proposed Isla Vista
Sanitary District .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to 3 o'clock, p . m. of this day for formal action .
2
Re : Access
Roads to
Goleta
Campus -
Santa Barbara
Colleg .
./
Re : Proposed
Store
and Coffee
Shop at
Cachuma
Recreation
Area.  V"
Communication
Re: to
Proposed
Change in
Municipal
Court Rules
.,/
Authorizing
Transportation
ContractAgricultural
Department.
/
Communication.
/ /
In the Matter of Access Roads to the Goleta Campus of the University of
California, Santa Barbara College.
Col. E. Vern Stewart of the Traffic Safety Committee, appeared before the
Board, informing them that excessive use of Fairview Road and East Boundary Road
would cause definite interference to the antenna house which transmits beams for the
instrument landing system; and also create a problem with the children walking along
Fairview Avenue.
He suggested that West A Road be made available with an adequate entrance
.
from Hollister Avenue, with the cooperation of the City Council .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the City Council be urged to allow use of
West A Road, in order to make it available as a main entrance to the Goleta Campus
of the University of California, Santa Barbara College.
It is further ordered that the Road Commissioner be, and he is hereby,
authorized to make the necessary cor~ections to connect Hollister Avenue to West A
Road, providing the appr oval of the City Council is obtained. (See later entry).
In the Matter of Recommendation of the Park Commission for Approval of
Notice of Invitation to Apply for Concession for Proposed Store and Coffee Shop at
Cachuma Recreation Area.
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, continued t o July 12th, 1954.
In the Matter of Communication from Judge Frank P. Kearney relative to
Proposed Change in Municipal Court Rules.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to July 19th, 1954, at 10 o'clock, a. m.
In the Matter of Authorizing Chairman and Clerk to Execute Transportation
Contract - Arthur S. Putnam, Agricultural Department.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Chairman and Clerk be, and they are
hereby, authorized to execute a transportation contract with Arthur S. Putnam for
furnishing of a horse or motor vehicle.

In the Matter of Communication from the Park Superintendent relative to
Concession at Cachuma Recreation Area .
A communication was received from the Park Superintendent stating that the
-
hot dog concession operated by Mrs . Barney Kathman and Mrs . Mary O'Brien in the
Cachuma Recreation Area has discontinued operation and suggested termination of the
contract with the concessionaires.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to prepare a termination of said contract, in accordance with the terms
thereof.
Communication.
Approv:tng
Certificate
of Insurance
for
Concessionaire
at
Gav iota
Beach Park .
v
Final Payment
of Rec
reational
Contract.
Communication
.
Trade- In,
Etc . of
Personal
Property. /

July 6th, 1954. J
In the Matter of Communication from the Park Superintendent pertaining to
Request of Y.M.C.A. for Waiver of Fees at Cachuma Recreation Area .
A communication was received from the Park Superintendent pertaining to the
request of the Y.M.C.A. for a waiver of fees for the Girls Group in having an overnight
camp at Cachuma on July 8th, 1954.
Upon motion.of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the entrance fee to the Cachuma Recreation
Area be waived, in accordance with the above request, said waiver to apply to entrance
fees only.
In the Matter of Approving Certificate of Insurance for J . S . McDonell,
Concessionaire at Gaviota Beach Park.
Upon motion of Supervisor McClellan, seconded by Supervisor Hol lister, and
carried unanimously, it is ordered that the Certificate of Insurance for J . S.
McDonell, Concessionaire at Gaviota Beach Park be, and it is hereby, approved and
referred to the Purchasing Agent for filing .
In the Matter of Directing Auditor to Draw Warrant in the Amount of
$179 -72 in Favor of the Goleta Union School District as Final Payment on 1953-54
Recreational Contract .
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 a warrant in the amount of $179.72 in favor of the Goleta Union School District
as final payment on 1953-54 Recreational Contract .
In the Matter of Communication from Visiting Nurse Association relative to
Home Nursing Services to County Patients .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to July 19th, 1954 .
- In the Matter of Trade-In or Disposal of Personal Property.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby.
authorized to trade-in or dispose of certain personal property, as specified, and said
property i s hereby found to be no longer needed for County use, in accordance with
Section 25503 of the Government :
/ Trade-in - Remington Electric 20" Typewriter, Serial
No . El579750 , County Inventory No . 4470, of the Office
of Assessor .
./ Disposal - Oak Swivel Chair, with arms, County Inventory
No . 3313, Office of Public Works Department.
/ Disposal - Deerings California Codes, as follows, Office of
Judge of the Santa Maria Justice Court:
Agricultural
Business and Professions
,

Request for
30 day Extension
on
Contract fo
Santa Barbara
County
Off ice
Building .
V'
Applicatio
for Road
License . ,/
Education
Health and Safety
Labor
Public Resources
Revenue and Taxation
Vehicle
 Welfare and Institutions
General Laws Vols . 1283

In the Matter of Request of Peter Davidson & Sons for Thirty-Day Extension
on Contract for Construction of Santa Barbara County Office Building.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that a thirty-day extension be, and it is hereby,
granted to Peter Davidson & Sons on the contract for construction of the Santa Barbara
County Office Building.
In the Matter of Application for Road License - Patterson Road Mutual Water
Company.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that a road license be, and the same is hereby,
granted to Patterson Road Mutual Water Company, to extend water line from Monument 108
R. E. 2928 450' west, running parallel to Patterson Road, Santa Maria.
Claims In the Matter of Claims Against the County of Santa Barbara.
Against th
county . ; J Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and

Re : Clearing
of
Channel of
Santa Ynez
River and
Paradise
Canyon
Creek. /
carried unanimously, it is ordered that the following claims be, and they are hereby,
referred to the District Attorney and Insurance Carrier:
Gertrude Conrad - For injuries sustained while walking down
certain stairs located at the outside entrance of the
County Courthouse, Santa Barbara, California, in the
amount of $5,000.00.
Empire Lighting, Inc . - Against the County of Santa Barbara
and Katherine Updegraff, for damage to 1954 Chevrolet
Station Wagon, in the amount of $126.50.
In the Matter of Authorizing Chairman and Clerk to Execute Special Use
Permit from the Los Padres National Forest relative to the Clearing of Channel of
Santa Ynez River and Paradise Canyon Creek.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby
authorized to execute a Special Use Permit from the Los Padres National Forest in
connection with the clearing of obstructions and bank protection, with the right of
removal of earth and other material from the existing channel of Santa Ynez River and
from the existing channel of Paradise Canyon Creek. 


Military
Training
Leave .
Authorizin
Travel . v
Request fo
Use of
County
Bowl. J
Request
for Use of
Stanwood
Park durin
1954 Fiest .
,/
Traveling
Expenses
under
Transportation
Contract.
/
Re : Cardiac
Surgery
I/
July 6th, 1954.
In the Matter of Military Training Leave - Robert w. Barker.
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that military training leave be, and the same is
hereby, granted to Robert W. Barker, Road Department, for a two-week period beginning
August 14th, 1954, with pay.
In the Matter of Authorizing Travel.
Upon motion of Supervisor Hollister, 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:
H. J. Rudolph, Hospital Administrator, and Miss Lois Corder -
to Rancho Los Amigos to study methods of caring for
geriatric patients, at convenience of Hospital
Administrator.
r
In the Matter of Request of Old Spanish Days in Santa Barbara. Inc., for
Use of County Bowl during 1954 Fiesta.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the request of Old Spanish Days in Santa
Barbara, Inc., for use of the County Bowl from July 22nd through August 15th, 1954,
with time for clean-up of properties, for the production of 11Rio Rita" during Fiesta,
be, and the same is hereby, granted.
In the Matter of Request of Old Spanish Days in Santa Barbara, Inc., for
Use of Stanwood Park during 1954 Fiesta. . .
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the request of Old Spanish Days in Santa
Barbara, Inc., for use of Stanwood Park at Santa Barbara and De la Guerra Streets for
the purpose of erecting the necessary equipment for Mrs. Castro's party, August 12th,
13th, and 14th, 1954, from 4 o 'clock, p. m. to midnight, be approved.
It is further ordered that the Clerk be, and he is hereby, directed to
forward written notification to El Paseo Properties, in accordance with Paragraph 13
of that certain lease dated March 22nd, 1954, of the County's need for the above
property in connection with a municipal and county celebration .
In the Matter of Directing Auditor to Pay Harry Smith the Sum of $20.00 per
Month, under Transportation Contract Dated June 7th, 1954, for Traveling Expenses.
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
pay Harry Smith the sum of $20.00 per month, under Transportation Contract dated
June 7th, 1954, for traveling expenses.
In the Matter of Authorizing Hospital Administrator to Make Necessary
Arrangements with the Los Angeles County Hospital for Cardiac Surgery to Mrs. Velma
Johnson.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Hospital Administrator be, and he is
- ---- -;,.~-,-------,-----;--i=:-=-:~~-=-----------------=--------------,-------.----
Re : Responsible
Relatives
of
Old Age
Security .
/
Publication
of Ordinanc
No . 754-
Zoning. /
Approving
Oil Drilling
Bond . v
Approvi ng
Release of
Oil Drilling
Bonds .
,/
hereby, authorized to make the necessary arrangements with the Los Angeles County
Hospital for cardiac surgery to Mrs. Velma Johnson, as recommended by Dr. David
Caldwell.
In the Matter of Referring to the District Attorney the Names of Responsible
Relatives of Old Age Security Recipients.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the following responsible r elatives of Old
Age Security recipients be, and the same. are hereby, referred to the District
Attorney, in accordance with Section 2224 of the Welfare and Institutions Code :
a) Clarence Martinez and Mrs. Sheila Breck , for care of
father, Ignacio Martinez.
b) Albert L. Bennett, for care of mother, Susan B. Bennett.
c) Claus G. Olfe and Mrs. Esther K. Smith, for care of
mother, Martha D. Olfe.
d) Mrs. Jeanette Beck, for care of father, Jack Massa.
In the Matter of Publication of Ordinance No. 154 - Zoning.
It appearing to the Board from the affidavit of Jane Belsey, principal
clerk of the publisher of the Santa Barbara News-Press, that Ordinance No. 754 has
been published;
Upon motion, duly seconded and carried unanimously, it is ordered that
said Ordinance No. 754 has been published in the manner and form required by law .
In the Matter of Approving Oil Drilling Bond.
.
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No. 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following oil drilling bond be, and the
same is hereby, approved:
/"California Southern Oil Company - Standard Accident Insurance
Company Single Bond No. 857724, covering well "Capitan"
No. 1, County Permit No. 2104.
In the Matter of Approving Release of Oil Drilling Bonds.
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No. 672,

Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following oil drilling bonds be, and
the same are hereby, released as to all future acts and conditions:
~wesco Oil Company - Aetna Casualty and Insurance Company
Single Bond No. 5-S-8883, covering well "Wesco" No. 2,
County Permit No. 1180. 
/ H. E. Purdum - United States Fidelity and Guarantee Company
of Maryland Single Bond No. 12-2344-48, covering well
"Kilb11 No. 1, County Permit No. 1227.




Comrnunicat
ions . ~
Revision of
Budget
Items . r
Allowance
of Claims .
/

July 6th, 1954 .
In the Matter of Communications.
The following communications were received and ordered placed on file:
.,. Santa Barbara General Hospital - Relative to application with
the State Department of Public Health for Hill-Burton
Funds for construction of Psychiatric Unit.
rWelfare Director - Relative to Mrs. Jessie Richart in connection
with her Old Age Security case.
In the Matter of Revision of Budget Items.
Resolution No. 13638
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.
Now, 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 24, Preparation of Plans and Engineering, Capital Outlay, Board of Supervisors,
Capital Outlay Fund, in the sum of Twenty-five thousand and no/100 Dollars
($25,000.00).
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:
'







- -





FUND OENEP"L
NUMBER PAYEE

34
35

37


l'rano1s s Bvana
Ellie H B1Ce
39 MIPreder1\:ilt
40 Pa\il L lli'avaber
51
53
~4 .
'r Lillard
~ c Col
Elvin Roipn
J
ll H ll&theY
 rbert H Gordon
.
'f1eaa B CO
11 W.n4ell.
John w latte

;\G!A.1n Jt orp.n
Charile ft ~
Airport Terrace

55
56
51
~
59
6o
61
62
63
64 '
~ llat-1 ~n 

65
Mra .Earle l*Jl
M Bognuda
Wealer ~
Joe B Calderon
1Altllta caa,ell&DG8
Jalter Chil'ieawortn
ldolb OOrdero
66 'lhOU IJU:ran
67 D 0 EdW&rd
68 Mra 1cld l'.taher
------ - . - ----- -
PURPOSE
 Ottice QPJliea
. & trav e~nae
Po~  O~t a;upp
S&la.i-J II Etc
1Re11i tor tray ex
 
DATE JULY 6,
SYMBOL
51 B 84 
59 e i ~
83 B 51
168 B ~
f

I
CLAIM
ALLOWED FOR
2.25
3.161
2~ . ~
.oo
lQ9.47

170.79
35.00 .
20.00
8.57
20.00
u .02

4.67
12. 00
5 .00
20.00
120.00
5.00

REMARKS
*' o 
2 B 25 t4. 50fr Y
00 B 2 43 .0011
''
Pr. y
Pr r:
60 B 2 $10.02Pr Y
60 ;B 3 96.So
60 B 22 2.65
Pry
 ao s s ts .BB rr :n-1
6o lJ 17 .29
{30, B 22 2.50
80 B 25 3.00
80 B Sil .57
Pry
~l B 3 $23 .75PrY
91 B 22 .59 


Pr J.:
Pr Yr.
Pr Yr
Pr rr
Pr Yr
 Pr Yr
  Pr Yr ~
. '' \
Pr. Yr
II

NUMBER
70
71
72
76
'X7
78
7!)
80
,.81
85
86
87
as
89
90
92
93
91J
95
96
97
9'9
100
101
102
103
l"
105

106
107
108
109
. SANTA BARBAllA OOUNTY
FUND OBNSRAL '

- ------ -- - - -
PAYEE
 Ame1.1& Plorea
a PrlUi* 1-e
Winni Gainor
IMbel ~iriea
JtJn Ma1a
Kr He"1e J.a.nea
Mr.a Katherine K~
~
Jcm lloC&rthJ'
'10hrl Mc~
Mr aeodOra RUb1o
t~ satdna
Roalna 8luc01
Siv~ BOtel
seatide Botil

Mre L M .:V~
WA 'Mlker
S Yoihinara
Mr Ines. 8faDOh
_ In Branch
Lolita Par1ola
Mra Etta rox
A JllatNrri
-.  l'.rene O'Rana
 l~ O' ftand
l 
$0,Ph1e ~ Oftt1~a
- ------ - -~
PURPOSE SYMBOL
 Rent 19 B eB
Do

Do 
Do Do
'
DO
I Do
! DO I XO 

DO
~

BOara  8DClil


I





CLAIM
ALLOWED FOR
, 23.57
30.00 .
24.64
35.00
6.1'8
327.SQ

. 21: .00
637'50

--~- ---
REMARKS

lo




\

f

' . )
SANTA BARBARA OOUNTY
FUND CIDBRlL ' 
- - -- -- - ---- ---------- --- ----- - - -- -- ----- ---- -------- --------~----- ----------
NUMBER

110
111
112.
113
11
 115
116

117
-. us
llO
~21
122
126
121 .
128
129
PAYEE
 ateYeu
PURPOSE SYMBOL



~ 
CLAIM
ALLOWED FOR
5.00
fi2.~
10.00
.85
REMARKS 
 
. NUMBER
J a  ,
J9
J 10
J 11
.
J 12
J 13
J a
J 15
J l.6

4 l t 4


PAYEE
De:na KnoWlea

.
l SANTA BARBA.RA OOUNTY
------ - - -- --- ----- - ---------- --- ----

PURPOSE
f

SYMBOL

CLAIM
ALLOWED FOR
12.00

' 
I  ' . .-. ~
REMARKS
 
I
'



I '
 - . ~   SAN'l'A BARBARA OOUNTY !-
' 

 ----------------- ---------- ----- ----- ---- -- - - ---- - -- - ------ - ----- - - - ---- ----------- ---- -----
NUMBER PAYEE PURPOSE


SYMBOL. CL.AIM
AL.LOWED FOR REMARKS



Re : Formation
of
Isla Vista
Sanitary
District . - ./
-



-

-
- .

District.
July 6th, 1954.
Upon the roll being called, the following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Noes : None Absent: C. W. Bradbury
The Board then took a recess until 3 o 1 clock, p. m.
At 3 0 1 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 Smith in the Chair.

'
In the Matter of the Petition for the Formation of Isla Vista Sanitary
 . . -
   
 Resolution No. 13639 . . 
. . .
f}
WHEREAS, a Petition for the formation of the Isla Vista Sanitary District
under and by virtue of the provisions of Division VI Part I of the Health & Safety
. .
Code of the State of California, commonly known as the Sanitary District Act of 1923,
was duly and regularly presented and filed herein on the 21st day of June, 1954,
 which petition is contained upon one separate instrument and the number of signers
thereto is fifty-eight (58); and
WHEREAS, the proposed boundary of the said proposed Sanitary District was
.
duly presented to the Boundary Commission of the County of Santa Barbara prior to the
.
meeting of the Board of Supervisors on June the 21st, 1954; and
WHEREAS, the said Boundary Commission has made its report and recommendatio
.
which were filed with the Board of Supervisors and a copy of which was pres~nted to
the proponents of the proposed Sanitary District; and
.
 
WHEREAS, the said Petition came on regularly for hearing at a regular meeting
of the Santa Barbara County Board of Supervisors on the 21st day of. June, 1954,
at the hour of 10:00 o'clock, A. M. of said day; and 

WHEREAS, various interested parties appeared at the said meeting and evidence
was taken and arguments were heard and the Board of Supervisors having given du
consideration thereto continued the hearing of the said matter until the 6th day of
July, 1954, at the hour of 10 :00 o'clock A. M. of said day; and
WHEREAS, at the continued hearing on the said Petition for the formation of
the Isla Vista Sanitary District on July the 6th, 1954, further evidence was taken
particularly pertaining to the lands hereinafter described as Parcel ~, commonly
known as The Devereux School Land, which said evidence tended to show that those said
lands would be benefited by being included within the proposed Sanitary District
boundaries; and
WHEREAS, written evidence was received by the said Board of Supervisors to
the effect that the lands hereinafter described as Parcel 3 would be benefited by
inclusion in the said proposed Sanitary District and to the effect that the proposed
sewer lines of the said Sanitary District would have to pass through the said propert
-~ -----
10
hereinafter described as Parcel 3; and
WHEREAS, the descriptions of Parcels 2 and 3 hereinafter described were
duly submitted to the Boundary Conunission of the County of Santa Barbara, which said
Boundary Commission has duly considered the said descriptions and has made its report
thereon to the Board of Supervisors; and
WHEREAS, the Board of Supervisors has heard the evidence and has given due
consideration thereto;
NOW THEREFORE , IT IS HEREBY FOUND AND RESOLVED that each, every and all of
the above recitations are true.
IT IS FURTHER FOUND AND RESOLVED that the said Petition complies with all
of the requirements of the provisions of Division VI Part I of the Health & Safety
Code of the State of California and that said Petition has been duly signed as required
by law and has been duly signed by more than twenty-five (25) freeholders
residing within the boundaries of the proposed Sanitary District and that the text of
the said Petition was duly published for at least two weeks before the time at which
the same was presented herein, in the Goleta Valley Times, a newspaper of general
circulation, printed and published in the County of Santa Barbara, together with a
notice stating the. time and place of the meeting at which the same would be presented
to the Board of Supervisors of the County of Santa Barbara and further stating when
said Petition would be considered and that all persons interested therein might then
appear and be heard .
IT IS FURTHER FOUND AND RESOLVED that all of the names attached to said
Petition appeared in the said publication of the Petition and the Notice.
IT IS FURTHER FOUND AND RESOLVED that the said Petition and the said Notice
are genuine and sufficient and in all respects are as required by law and that they
comply with the Statutes in such case made and provided and that due proof of notice
has been made by the filing herein of an Affidavit of Publication and that the matter
is in all respects properly before the Board of Supervisors for decision and the Board
having assumed proper jurisdiction in the matter,
IT IS HEREBY FOUND, ORDERED AND RESOLVED that the boundaries of the said
proposed Sanitary District shall be, and they are hereby, finally determined, defined
and established by this Board as follows :
Parcel 1 .
All that territory situated in the County of Santa Barbara, State of
California, described as follows :
Beginning at the point of intersection of the southerly prolongation of the
east line of that certain 66 .87 acre tract of land, as said tract is shown upon the
map thereof entitled, 11Map of Survey made by F . F. Flournoy of the Division of the
Campbell Ranch, being a part of the Dos Pueblos Rancho, Santa Barbara County, California,"
said.map being recorded in Book 18 at pages 139 of Record of Surveys in the
Office of the Santa Barbara County Recorder, with the mean high tide line of the
Pacific Ocean; thence northerly along said prolongation to and to and along the
easterly line of said 66.87 acre tract of land to the south line of that certain
4o.OO foot County Road shown upon the map thereof filed in the office of the Santa
Barbara County Surveyor as County Surveyor's Map 564; thence easterly along the south
line of said 4o.OO foot County Road to the east line of 11The Ocean Terrace Tract11 as
July 6th, 1954. 1 -r
said tract is shown upon the map thereof recorded in Book 15 at pages 101 to 103,
inclusive of Maps in the Office of the said County Recorder; thence southerly along
the easterly line of said Ocean Terrace Tract and its prolongation southerly to the
mean high tide line of the Pacific Ocean; thence westerly along said mean high tide

line of the Pacific Ocean to the point of beginning.
Parcel 2 .
That portion of the Rancho Dos Pueblos, in the County of Santa Barbara,
State of California, described as follows :
Beginning at the northeast corner of the land described in deed from J . D.
Cavalletto, et al . , to Colin Powys Campbell and Nancy Leythrop Carver Campbell,
recorded December 27, 1919, in Book 175 at page 438 of Deeds, records of said County,
being marked by a 1/2 inch pipe survey monument as shown on the Map of a Survey made
by F. F. Flournoy of the Campbell Ranch filed in Book 12, at page 59 of Maps and
Surv~ys in the office of the County Recorder of said County; thence west 2232.46 feet
to a 2 inch pipe survey monument with brass cap set at the most northwesterly corner
of the land described in the Deed from George H. Gould, Frederic S . Gould and Clara
H. Gould to Colin Campbell, recorded December 22, 1919, in Book 181, page 3 of Deeds,
records of said County; thence south 4111' west 2773 .9 feet to the southwest corner
of the land so described in said Deed to Colin Campbell and the ordinary high tide
line of the Pacific Ocean; thence following the ordinary high tide line of the
Pacific Ocean the following courses and distances; south 35 23 ' east 470 .50 feet;
thence south 37 20 1 east 1201.3 feet; thence south 4855' east 550.65 feet; thence
north 8110' east 165 feet; thence north 4649' east 670.9 feet; thence north 6826 1
east 558.8 feet; thence north 82431 east 834.8 feet to a stake survey monument
from which a 2 inch pipe with brass cap survey monument bears north 0 02' east 105 .0
feet; thence north 88321 east 571.5 feet; thence south 81 35 ' east 69.37 feet to the
southeast corner of the land described in the deed from Warren D. More and Lucy
Taylor More to Nancy Lathrop Carver Campbell and Colin Leiter Campbell, recorded
February 27, 1924, in Book 1, at page 379 of Official Records of said County; thence
north 0 031 east 2988 .09 feet to the place of beginning .
Description of the Devereux Ranch located on Hollister Avenue, consisting
of approximately 100 acres and described as Parcels 2 and 3 in the Deed from Campbell
Ranch Company to the Devereux Foundation, recorded November 24, 1945, in Book 666 at
page 376, Official Records of Santa Barbara County .
Parcel 3.
That portion of the Dos Pueblos Rancho, in the County of Santa Barbara,
California, commencing at the Rincon portion of said Rancho at a point in bank on
south side of salt marsh, said point being the common boundary to lands held by
Alex . More and A. H. Den and the property hereinafter described, from which a live
oak tree marked 11 D.P. " 19" bears N. 60 1/2 degrees E. 65 links; thence 1st, N. 20
degrees 46 1 E. 13 chains 86 links to corner in marsh and on line of Alex Moore;
thence West 83 chains 57 links to fence forming the easterly boundary of lands held
by Susan E. Den; thence 3rd, South 37 chains 47 links along said fence which also
f orms the westerly boundary of road 50 feet wide to corner and the lands held by
C. M. Bell; thence at right angles 4th east 73 chains 66 links and along the southerly
line of road 50 feet wide to the southeast corner of the herein described tract


said corner being common to lands of A. L. Den and A. H. Den; thence 5th, North 25
chains 43 links to a stake in marsh; thence 6th, East 5 chains to a stake on bank of
said salt marsh and place of beginning; Containing 292 .96 acres of land, more or less
IT IS HEREBY FURTHER FOUND, ORDERED AND RESOLVED that all of the property
and lands within the above described proposed District will be benefited by the
formation of such District and that no territory has been excluded from said proposed
District which would be benefited by the formation of such District .
. IT IS HEREBY FURTHER FOUND, ORDERED AND RESOLVED that no part of said
proposed District is included within any municipal corporation; that no part of any
municipal corporation is included within said proposed District; that the said proposed
District conslsts entirely of unincorporated territory .
IT IS HEREBY FURTHER ORDERED AND RESOLVED that an election be held in said
proposed Isla Vista Sanitary District in the County of Santa Barbara, on Friday the
3rd day of September, 1954, between the hours of 7 :00 o ' clock A. M. and 7 :00 o'clock
P. M. of said day, during all of which said time the polls shall remain open; said
election is hereby called to be held in said proposed Isla Vista Sanitary District an
said time and date are hereby fixed as the time and date of said election for the
formation of the "Isla Vista Sanitary District". Said election shall be for the
purpose of determining whether or not the same shall be formed as a Sanitary District
and for the election of a district Assessor and five members of the governing board
of said district; every person possessing all the qualifications required for
electors under the general election laws of the State of Calif orni a , resi dent within
the proposed district will be entitled to vote at the election above provided; said
election will be conducted, the votes thereof canvassed, and the result declared in
the same manner as provided by law in respect to general elections so far as they
may be applicable, except as in the said Act otherwise provided. At such election
the proposition to be submitted shall be "Shall the proposition to organize the Isla
Vista Sanitary District under the Sanitary District Act of 1923 be adopted?" Such
election shall further be to elect a District Assessor and five members of the
governing board for said District; and to further carry out the purposes of said
proceedings, the Board does hereby declare that for the purposes of said election, it
does hereby appoint the following named persons, each of whom is a qualified elector
in said proposed Sanitary District, to conduct said election and to act in the
capacity stated after his or her name, to-wit :
Mrs. Marguerite Albright - Inspector
Mrs. Corinne Covington - Judge
Mrs. Ethel Berg - Judge
IT IS FURTHER ORDERED AND RESOLVED that this Resolution and Order shall be
published at least once each week for four (4) successive weeks prior to the said
election in the Goleta Valley Times, a newspaper of general circulation printed and
published in the County of Santa Barbara, State of California, and that the County
Clerk of the said County of Santa Barbara be , and he is hereby, instructed to cause
such Order and Resolution to be published; and that copies of this Resolution and
Order be posted for four (4) successive weeks prior to the said election in three
public places in the said proposed District.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 6th day of July, 1954, by the following vote :





Re: Access
Roads to
Goleta
CampusSanta
Barbara
College. /

Authorizing
Travel . /
July 6th, 1954 .
Ayes: Paul E. Stewart, William N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes : None Absent : C. W. Bradbury
In the Matter of Access Roads to the Goleta Campus of the University of
California, Santa Barbara College.
13
Mayor John T. Rickard, appeared before the Board accompanied by representatives
of the City Council, City and County Safety Councils, Civil Aeronautics
Association, and the University of California, including Lt. E. W. Reardon, Jr . ,
 President of the Santa Barbara Safety Council; Col. E. Verne Stewart, Vice-President
of the Santa Barbara Safety Council; Dr. Richard Caywood, Chairman of the County
Safety Council, University of California; Robert E. Floyd of the University of California;
Anthony Guntermann and Joseph J . Callahan, City Councilmen; William H. Levy
of the Civil Aeronautics Association; Richard A. Rath, Electronics Engineer, and
George M. Gary, Engineer . The above group had previously met at the airport to discuss
the matter of access roads to the University.
Mayor Rickard stated that the use of West A Road and East A Road would
constitute a hazard to the runway of the airport ; and presented a plan for the
temporary use of K and L Roads for access to the University, inasmuch as the problem
is an emergency matter, with the opening of the University at Goleta in early
September.
Robert E. Floyd said that a campaign could be directed by the College
Safety Council to encourage the use of K and L Roads as an approach to the college,
if said roads were improved and made usable.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
di rected to submit an opinion by July 12th, 1954, as to the legality of the development
of K and L Roads by the County as access to the University of California;
It is further ordered that the Road Conunissioner be, and he is hereby,
directed to submit an estjmate of the cost and plans for developing K and L Roads to
reasonable safe standards , said estimate and plans to be presented to this Board,
July 12th, 1954;
It is further ordered that the Road Conunissioner be, and he is hereby,
authorized to negotiate with officials of the Uni versity of California in connection
with the matter .
In the Matter of Authorizing Travel .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, 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 :

~Richard S . Whitehead, Planning Director - to Los Angeles,
July 7th, 1954, to attend meeting of the State Water
Pollution Control Board, at State expense.
/ Paul Grim, Treasurer & Public Administrator, and Mrs .
Eileen Dismuke - to Ventura, July 8th, 9th, and 10th,
1954, to attend convention of Public Administrators and
Coroners 
-
11
Purchase o
Personal
Property .
/
Re : Insurance
Coverage
on
Santa Barbara
County
Off ice
Building .
./
Compensation
Insurance-
Santa
Barbara
County . ./
Requesting
Appearance
of Santa
Barbara
County on
Au~ust
Agenda of
State Fish
and Game
Commission .
./
Memoriam -
Sam J .
Stanwood -
Deceased.//
In the Matter of Purchase of Personal Property .
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase a 1954 Chevrolet 4-Door Sedan, for the Office of the Sheriff.
In the Matter of Insurance Coverage on Santa Barbara County Office
Building.
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to procure insurance coverage on the Santa Barbara County Office Building
for a three-year period at a premium of $552.00, effective July 7th, 1954.
 In the Matter of Compensation Insurance , Santa ~arbara County .
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Administrative Assistant and Purchasing
Agent be, and he is hereby, authorized to request a representative of the State
Compensation Insurance Fund to meet with the Board of Supervisors on Monday, July
12th, 1954, relative to compensation insurance for Santa Barbara County .
In the Matter of Requesting Appearance of the County of Santa Barbara on
August Agenda of the State Fish and Game Commission.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
extend an invitation to the State Fish and Game Commission to hold their August
meeting in Santa Barbara 
It is further ordered that the Clerk request an appearance of the County
of Santa Barbara on the August agenda of the State Fish and Game Commission.
In the Matter of Resolution in Memoriam of Sam J . Stanwood, Deceased .
Resolution No. 13640
WHEREAS, Sam J . Stanwood, a native Santa Barbaran, a past President of Old
Spanish Days in Santa Barbara Fiesta, a Supervisor of the Second District of the
County of Santa Barbara for many years, and a leader in the civic life of Santa
Barbara, has deceased; and
WHEREAS, it is fitting and proper that formal record be made by this Board
of Supervisors of the high esteem in which he has always been 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 Sam J .
Stanwood the County of Santa Barbara has lost a distinguished and respected citizen
and former public official, one who stood out in his accomplishments as an able
legislator, one whose great goal in life was to maintain the beauty and gracious
living in his native Santa Barbara, 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 meeting at the termination thereof held on the 6th
day of July, 1954, in honor of the memory of former Supervisor Sam J . Stanwood; and
'

Minutes of
July 6th,
1954 .

Re : Notice
of Termination
of
Agreement
Hot Dog
Concession .
~./
July 6th, 1954. 13
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 Sam J .
Stanwood as an expression of sorrow and r egret.
ATTEST:
J. E. LEWIS
J.E. LEWIS , County Clerk
Respectfully Submitted,
MARION A. SMITH
MARION A. SMITH, Chairman
Eoard of Supervisors of the
County of Santa Barbara
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved .
uperv sors .

ATTESD:1-i-.--\ff )

 E. LEWIS, Clerk . 
LES
Board of Supervisors of the County of Santa Barbaral State of
- -
 California, July 12th, 1954, 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 Smith in the Chair.
In the Matter of Minutes of July 6th, 1954.
Minutes of the regular meeting of July 6th, 1954, were read and approved.
The Board then took a recess, in order to sit as a Board of Equalization 
At 11 o'clock, a. m., the Board convened.
Present:
Absent:
Supervisors Paul E. Stewart, W. N. Hollister, R. B.
McClellan, and Marion A. Smith; and J. E. Lewis, Clerk.
Supervisor c. W. Bradbury.
Supervisor Smith in the Chair .
In the Matter of Authorizing Chairman and Clerk to Execute Notice of
Termination of Agreement with Mrs. Barney Kathman and Mrs. Mary O'Brien, Co-Partners,
for Hot Dog Concession.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and .
1&

License for
Additional
Six Months
for Grazing
Purposes -
Cachuma . ,/
., j/
,
Request
for Crossing
Guards
1954-55 . ,I
carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereb ,
authorized to execute a Notice of Termination or Agreement effective July 26, 1954,
with Mrs. Barney Kathman and Mrs. Mary O'Brien, Co-partners, for operation or hot
dog concession.
In the Matter of Execution of License with Cachuma Ranch Company for an
Additional Six Months for Grazing Purposes, Cachuma Recreational Area.
Resolution No. 13641
WHEREAS, a License, dated July 12th, 1954, by and between the County of
 Santa Barbara and Cachuma Ranch Company, has been presented to this Board of Supervisors
for execution; and
WHEREAS, by the terms of said License the County ratifies and approves the
renewal of that License Agreement between said County and Company executed on June 3,
1953, for an additional six months term commencing on June 3, 1954; and
WHEREAS, it appears proper and to the best interests of the County that
said License 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 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 12th day of July, 1954, 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 .Department of California Highway Patrol of the
State of California to provide the Services of Crossing Guards for the 1954-55
School Year.
Resolution No. 13642
WHEREAS, this Board has been advised, and it finds that it is necessary an
desirable that adequate protection be provided for school pupils who are required to
cross heavily traveled state highways in the incorporated territory of the County of
Santa Barbara; and 
WHEREAS, this Board has been advised, and it finds that it is necessary
and desirable to provide such protection, by means of crossing guards at such locations
as have been or may be hereafter designated by the Board, in the County of
Santa Barbara, State of California; and
WHEREAS, Section 2120 or the Streets and Highways Code of the State of
California provides that upon the request of the Board or Supervisors of any county,
the Controller may deduct from the apportionment of such county any amount specified
in such request and pay the amount to any state department for service to be
furnished in accordance with the request for crossing guards;
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County
.
of Santa Barbara, State of California, in regular session assembled this 12th day of
July, 1954, that this Board does hereby request and authorize the Department of
California Highway Patrol of the State of California to provide the services of
crossing guards for the 1954-55 school year at such locations as are hereinafter
designated, so that adequate protection may be afforded to school pupils who are
.

July 12th, 1954. f '1
]_ I .
required to cross the said highways, which are heavily traveled, and which are located
in the unincorporated territory of the County of Santa Barbara.
1. At Goleta in the vicinity of the Goleta Union Elementary School at such
place as the Department of Motor Vehicles and/or Department of the California Highway
Patrol deems affords the ~reatest safety to the pupils of said school using the
crossing.
2. At Carpinteria in the vicinity of the Aliso Elementary School in Carpinteria
on Highway u. S. 101 in the vicinity of the school building at such place
as the Department of Motor Vehicles and/or the Department of the California Highway
Patrol deems affords the greatest safety of the pupils of said school using the
crossing.
3. At Carpinteria in the vicinity of the Carpinteria Union Elementary
School, either at Vallecito or Walnut Avenue, whichever in the judgment of the Department
of Motor Vehicles and/or the Department of the California Highway Patrol deems
affords the greatest safety to the pupils or said school using the crossing.
4. At Los Alamos in the vicinity of the Los Alamos Union School on Highway
u. S . 101 at such place as the Department of Motor Vehicles and/or the Department of
the California Highway Patrol deems affords the greatest safety to the pupils or said
school using the crossing .
5. At Solvang in the vicinity of the Solvang School on California State
Highway 150 at such place as the Department of Motor Vehicles and/or the Department of
the California Highway Patrol deems affords the greatest safety to the pupils of said
school using the crossing .
6 . At Buellton in the vicinity of Buellton Union School on California
State Highway 150 at the intersection of said highway with Highway 101 or at such
place as the Department of Motor Vehicles and/or the Department of California Highway
Patrol deems affords the greatest safety to the pupils of said school using the
crossing.
BE IT FURTHER RESOLVED, that the Controller of the State of California be,
and he is hereby, authorized to deduct the amount expended by the said Department of
California Highway Patrol for salaries and wages of the said crossing guards; the
employer's contribution to the State F.mployees' Retirement Fund, and the sum of
$5 . 25 per year for each guard becoming a member of the State F.mployees' Retirement
System, and an amount not to exceed 16 l/';!/J of said salaries and wages for general
administration expenses of the California Highway Patrol of the State of California,
from any apportionments made or to be made to the County of Santa Barbara, from the
Highway Users Tax Fund, and transfer the same to the proper funds and Departments of
the State; and
BE IT FURTHER RESOLVED that certified copies of this resolution be transmitted
by the Clerk of the County of Santa Barbara, to the Department of California
Highway Patrol at Sacramento, the State Controller at Sacramento, the California
Department of Motor Vehicles at Sacramento, and the Auditor and District Attorney 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 July, 1954, by the following vote:
AYES : Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
NOES : None ABSENT : C  W. Bradbury

18
Cancellation
of Truces
and/or Asses -
ments . .,

In the Matter of the Cancellation of Taxes and/or Assessments on Property
Acquired by the State of California.
' ORDER -- -- -
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 on property 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 and/or assessments on the property described below:
SB-2-J#4oO, Portion Lot '#28 Pueblo Map #32; Assessed to Lee A.
Heilbron, et ux.; conveyed to the State of California by deed
recorded May 19th, 1954; Cancel 1954-55 fiscal year, land only.
SB-2-J#4o7, Portion Lot #142 Pueblo Map 33B; Assessed to Henry B.
Parker, et al.; conveyed to the State of California, by deed
recorded May 19th, 1954; Cancel 1954-55 fiscal year, land only.
SB-2-J#397, Portion Lot #19, Pueblo Map 32; Assessed to Norman R 
Jaffray, et ux; conveyed to the State of California by deed
recorded May 19th, 1954. Cancel 1954-55 fiscal year, land only.
SB-2-D#66, Ro San Carlos de Jonata Map 11; Assessed to Halfdan
.
Ingstrup Gregersen, et al.; conveyed to the State of California
by deed recorded April 27, 1954. On Portion Tract #50, cancel
.
2nd installment 1953-54 fiscal year 1954-55 fiscal year, land
only, in the amount of $4o.OO. On Portion Tract 6oE, cancel
' .
 2nd installment 1953-54 fiscal year, 1954-55 fiscal year, land
only, in the amount of $10.00.
SB-149-D#31, Portion Sub B Lot 2, Tract 3 Ro Canada de Los Pinos;
assessed to George C. King, et ux. conveyed to the State of
California by deed recorded May 21, 1954; Cancel 1954-55 fiscal
year, land only.
SB-149-D#37, Portion Tract 4E Ro San Carlos de Jonata; Assessed to
.
Kenneth G. Fitzgerald, et ux. conveyed to the State of California
by deed recorded May 25th, 1954; Cancel 1954-55 fiscal
year, land only.
SB-2-SB#352, Lots 97A & 98A, Oak Park Knolls; Assessed to A. B 
.
Knapp, et ux; conveyed to the State of California by deed recorded
May 20th, 1954; Cancel 1954-55 fiscal year, land and
improvements.



Acceptance
of Right of
Way Grant -
Ortega
Ridge Road .
/~
July 12th, 1954.
SB--2-J #345. Lots 3C & 4A, Block 12, Montecito Land Co.;
Assessed to Barbara Anne Zile; Conveyed to the State of California
by deed recorded June 1, 1954; Cancel 1954-55 fiscal
year, land only.
SB-2-J #357, Lot lA, Block 13, Montecito Land Co.; assessed to
Alexander D'Angelo; conveyed to the State of California by
deed recorded June 1st, 1954; Cancel 1954-55 fiscal year,
land only.

In the Matter of Acceptance of Right of Way Grant from Irma Carlson for
Improvement of Ortega Ridge Road, First District.
Resolution No. 13643
WHEREAS, on March 1, 1954, by Resolution No. 13077, this Board of Super-
19
visors determined that certain real property owned by Irma Carlson was necessary for
.
the construction of a certain county highway, that it be acquired by the County of
' Santa Barbara by condemnation proceedings, and that the District Attorney institute
necessary proceedings for the condemnation or said pea~ property; and
WHEREAS, on March 11, 1954, the District Attorney filed a complaint in
eminent domain in the action of the County of Santa Barbara vs. Irma Carlson, Superio
Court No. 49384; and
WHEREAS, it was determined by the appraiser appointed by this Board that th
value of said property is $100.00; and
WHEREAS, the District Attorney attempted to negotiate with Irma Carlson
for the purchase of said right of way for the above figure; however, Irma Carlson
demands the sum of $250.00 for said right of wa;y; and
WHEREAS, on June 28, 1954, this Board, by motion, authorized the District
Attorney to negotiate with Irma Carlson on the basis of $250.00 for the necessary
right of way; and
WHEREAS, Irma Carlson has delivered to the County of Santa Barbara a Right
of Way Grant, dated July 7th, 1954, conveying an easement and right of way over said
property for the uses and purposes of a public road, in consideration of the sum of
$250.00; and
WHEREAS, it appears for t~e best interest of the County of Santa Barbara
that said Right of Way Grant be accepted,
NOW, THEREFORE, BE IT RESOLVED that said Right of Way Grant be, and the
same is hereby, accepted, and that the 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, and that the County Auditor be, and he is hereby,
authorized and directed to draw his warrant in favor of Irma Carlson in the sum of
$250.00.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 12th day of July, 1954, by the following vote:
Ayes: Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: C. W. Bradbury
20
Authorizing
Travel . !/'
Leave from
StateProbation
Officer .
v
Military
Training
Leaves . /
Fire
Insurance
Protectio
Program -
Santa
Barbara
County
Buildings .
.!
In the Matter of Authorizing Travel.
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that travel from the County of Santa Barbara on
County business be, and the same is hereby, approved, as follows:
vQlenn Wallace, Probation Officer - to - San Francisco, July
16th, 1954, to attend meeting of the Board or Directors
of the California Probation and Parole Association .
.,,.Charles R. Ingram, Welfare Director - to San Francisco, July
21st and 22nd, 1954, to attend Special Sub-Committee meeting
with the State Department of Social Welfare on the
problem of overpayments in public assistance.
v
Elvin R. Morgan, County Service Officer - to San Francisco,
July 24th through 28th, 1954, to attend Annual Meeting of
the Rehabilitation Conunittee of the American Legion Department
or California.
,/ H. J. Rudolph, Hospital Administrator, Fred Wandell, and
/
/
Fred Johnstone - to Los Angeles, July 19th, 1954, to the
State Surplus Warehouse, Using County car for transportation.
Robert D. Waugh, Court House Cust.odian - to Los Angeles, JUly
15th, 1954, to attend the Western Plant Maintenance Show.
Member of staff of the Office of District Attorney - to Los
Angeles one day to confer with Army Engineers concerning.
lease of Camp Cooke land for recreational -purposes.
In the Matter of Leave from the State of California - Glenn Wallace,
Probation Officer.
Upon motion or Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that a 15-day leave from the State of California,
be, and the same is hereby, granted to Glenn Wallace, Probation Officer.
In the Matter of Military Training Leaves - Richard H. Rennie and Clayton
J. Cornish, Deputy Sheriffs.
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that military training leaves be, and they are
hereby, granted to Richard H. Rennie and Clayton J. Cornish, Deputy Sheriffs, for a
two-week period beginning August 14th, 1954,with pay.
In the Matter of Fire Insurance Protection Program for Santa Barbara
County Buildings.
Vince Pollard, insurance agent, appeared before the Board, and presented
a program of fire insurance protection that was developed by various insurance
representatives to cover all the buildings owned by the County, with the exception
of the new Santa Barbara and Santa Maria office buildings. He est1mated the value
Communication
.
Communication
. /
Rescinding
Portion of
Resolution
No . 8612,
Establishing
Boulevard
Stop
Sign,
South of
Santa
Maria . /
July 12th, 1954.
of the buildings at $10,000,000.00, and offered a program that would provide insurance
protection at the following costs:
50% of values on County-owned property - Approximately $750 .00
per month .
75% of values on County- owned property - Approximately
$1,100.00 per month.
100% of values on County-owned property - Approx1mately
$1,500.00 per month.
2
Upon motion or Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Administrative Assistant and his staff
study the above-entitled matter as soon as possible, and render a report to this
Board sufficiently comprehensive in scope to enable the Board to establish a definite
policy - relative to fire insurance on County- owned buildings.
I n the Matter of Communication from the Road Commissioner requesting
Approval to Secure Certificate of Title on Roads in the Ocean Terrace Tract, Goleta,
Owned by the Honolulu Oil Company.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
authorized to order a title report on roads in the Ocean Terrace Tract owned by the
Honolulu Oil Company showing said Company's rights in road easements, said title
report to be for the benefit of the County.
In the Matter of Communication from the Road Commissioner relative to
County's Request to the State Division of Highways for Construction of Approach Ramps
to Serve Refugio Road and Refugio Beach Park at the Intersection of u. S. Highway 101
A communication was received from the Road Commissioner stating that a
communication was received from E. J . L. Peterson, District Engineer for the State
Division of Highways, in answer to the County's request for construction of approach
ramps to serve RefU.gio Road and Refugio Beach Park at the intersection of U. S . Highway
101, to the effect that the Division of Highways cannot construct ramps at this
location.
Upon motion or Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
request the State Park Commission to join with the Board of Supervisors in requesti,~
the Division of Highways to construct approach ramps to serve Ref\igio Road and
Refugio Beach Park at the intersection of U. S. Highway 101.
In the Matter of Rescinding Portion of Resolution No. 8612, Dated March
21st, 1949, Establishing Boulevard Stop Sign at Crossing where Stowell Road Crosses
the Air Base Spur Track, South City Limits of Santa Maria.
A communication was received from the Road Commissioner in which it is
stated that the Public Utilities Commission has been requested by the Road Department
to direct the Santa Maria Valley Railroad Company to use flagmen at Crossing
No. 38B-6.3-C where Stowell Road crosses the air base spur track at the south city
limits of Santa Maria. The Public Utilities Commission has informed the Road Depart

Corrununicat
ion.
Corrununication
. //

Re : County
Fire Depart
ment Problems
.

Application
for Road
Licenses . "
ment that before they can consider this request it will be necessary for the County
of Santa Barbara to take steps to effect the removal of the Boulevard Stop sign which
is established at this Crossing by Resolution No. 8612 dated March 21st, 1949 
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 a resolution rescinding Paragraph 3 (d) of Resolution No. 8612
dated March 21st, 1949, establishing a Boulevard Stop sign at Crossing No. 38B-6.3-C
where Stowell Road crosses the air base spur track at the south city limits of Santa
Maria.
In the Matter of Communication from the State Lands Commission relative to
Application from the Standard Oil Company of California for Permission to Conduct
Submarine Geophysical Explorations Offshore Area of Santa Barbara County.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
communicate with the State Lands Commission informing them that the County of Santa
Barbara will not make presentation relative to the above application, with the under~
.
standing that the terms of the agreement with the County of Santa Barbara will be
abided by.
In the Matter of Communication from E. R. Crocker, Project Manager, Bureau
of Reclamation, relative to Establishment of Fire Station at Cachuma Camp.
A letter was received from E. R. Crocker, Project Manager, Bureau of
Reclamation, clarifying items (f) and (g) of a previous letter concerning the establishment
of a fire station at Cachuma Camp.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
communicate with E. R. Crocker, Project Manager, advising that ~ the County of Santa

Barbara agrees to the terms of the proposal submitted by him and request preparation
and submission of a contract for execution by the Board .
In the Matter of Discussion with Board of Fire Underwriters relative to
Problems affecting the County Fire Department.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Forester & Fire Warden be, and he is
hereby, authorized to request a representative of the Board of Fire Underwriters to
meet with the Board of Supervisors for a discussion of the problems affecting the

County Fire Department.
In the Matter of Applications for Road License - Roy A. Sanders and W. R.
Lasarzig.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the following road licenses be, and the same
are hereby, granted, the placement of bonds being waived:
~ Roy A. Sanders - To install private driveway and fill at
Exeter Place, Santa Barbara.


'
Release of
Road
License
Bond .
Certificate
Re : Purchase
of
Narcotics.

Trade-In
or Disposal
of
Personal
Property .
,/
Approving
011 Drilling
Bond .
Publication
of
Ordinance
No . 756-
Etc . Prohibiting
Use of
Firearms .
/
July 12th, 1954.
,/ W. R. Lasarzig - To install 4" pipeline across Hope Avenue
approximately 75' north of State Street, Third District.
In the Matter of Release of Road License Bond - Carl A. Wolf.
  Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the following road license bond be, and it
is hereby, released as to all future acts and liabilities:
Carl A. Wolf - $250
In the Matter of Authorizing Chairman to Execute Certificate Certifying
that Dr. David M. Caldwell is the duly Authorized Medical Director of the Santa
Barbara General Hospital.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized
to execute a letter certifying that Dr. David M. Caldwell is the duly authorized
Medical Director of the Santa Barbara General Hospital of the County of Santa Barbara nd
does not purchase narcotic drugs in connection with his official duties, but is
required by such duties to prescribe, administer and dispense same.
In the Matter of Trade-In or Disposal 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 trade-in or dispose of certain personal property, as specified, and
said property is hereby found to be no longer needed for County use, in accordance
with Section 25503 of the Goverrunent Code:
v Trade-in - Remington Typewriter, Noiseless, Serial No.
C-409249, County Inventory No. 5132, Office of the
Marshal.
Disposal - Smoking Stand, County Iventory No . 3291,
Office of Planning Director.
In the Matter of Approving 011 Drilling Bond.
Pursuant to the re.quest of C. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No. 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following oil drilling bond be, and the
same is hereby, approved:
Lloyd Corporation, Ltd. - Hartford Accident and Indemnity
Company, Single Bond No. 2829910, covering well "South
Basin Lloyd Community" No. 1, County Permit No. 335.
In the Matter of Publication of Ordinance No. 756 - Amending Ordinance
No. 722, Prohibiting Use of Firearms at Cachuma Recreational Area.
It appearing to the Board from the affidavit of Jane Belsey, principal
clerk of the publisher of the Santa Barbara News-Press, that Ordinance No. 756 has
been published;
-
Approving
Findings of
Welfare
Department .
Corrununicat
ions. ii
Upon motion, duly seconded and carried unanimously, it is ordered that said
Ordinance No. 756 has been published in the manner and form required by law .
In the Matter of Approving Findings of the Welfare Department relative to
Liability of Responsible Relatives. 
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the findings of the Welfare Department rela-
.
tive to the liability of the following responsible relatives be, and they are hereby,
approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code:
OLD AGE SECURITY
FORM AG 246
Cranford Murphree for .Dona Murphree $15.00 7-12-54
FORM AG 246-A

T. M. Ramey for Sarah Elizabeth Ramey
Myrtle Wilson for Margaret Woods
0
15.00
25.00
15.00
15.00
7-12-54
Arthur E. Jessee for Mary Jessee
Robert Erramuspe for Catherine E. Uribes
Evelyn Hooker for Nellie M. Hooker
Edward P. Robinson for Emily P. Robinson
Ida Freeman for Josephine Heaton
Patricias. Rinckel for Clara J.McCaleb -
Hazel Smith for Clara B. Smith
H. B. Fullerton for G.Alice Fullerton
Eugene Jones for Charles A. Jones, Sr.
Albert Terry for Lucy E. Terry
Lynne C. Monroe for Lura Monroe
Charles 1/. Tobey for May West Tobey
Guy A. Bowers for Elna Bowers
Robert E. Dillard for Alice L. Dillard
In the Matter of Communications.
0
10.00
15.00
10 .00
5.00
0
95.00
45.00
2.50
25.00
5 .00
II
.
II
.
II
.
II
.
II
.
II

II
.
II
.
II
.
II

II
.
II
.
II
.
"
.
II
-
The following communications were received and ordered placed on file:
./ City of Santa Barbara - Copy of resolution adopting the name
of "Canyon Acres Drive11 dedicated as a public street 
.; Copies of resolution were ordered sent to the Surveyor and
Planning Department .
./ State Division of Highways - Copy of resolution establishing a
freeway on Route 2 (Highway 101), between one mile north
.
of Los Alamos and four ndles south of Santa Maria.
"' Santa Maria Advertiser - Letter of thanks for privilege of
publishing minutes of Board of Supervisors meetings
during past several years.
,/ City of Santa Barbara - In appreciation of interest in appropriating
funds toward recent harbor development program.

Re : Action
Against
7 .444
Acres . ;
Reports . /
Revision
of Budget
Items. ~
Allowance
of Claims .
/
I
July 12th, 1954.
Old Spanish Days in Santa Barbara - Invitation to members
of the Board of Supervisors to ride in carriages of
the Fiesta Parade, Thursday, August 12th, 1954.
' Santa Barbara County Boundary Commission - Relative to
inclusion of Devereux School and T. M. Storke property
to the proposed formation of Isla Vista Sanitary
District.
J Southern California Gas Company - Notice of hearing of application
for a general increase in gas rates.
In the Matter of Action of United States of America vs. 7.444 Acres of
Land, more or less, in the County of Santa Barbara, State of California; Edwin M.
Brown, et al.
Upon motion, duly seconded and carried unanimously, it is ordered that the
above-entitled action be, and the same is hereby, referred to the District Attorney.
In the Matter of Reports.
The following reports were received and ordered placed on file:
~ Department of Planning - June, 1954.
v
Public Works Department - May & June, 1954.
In the Matter of Revision of Budget Items.
Resolution No. 13644
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Salaries and Wages,
General Hospital -- Santa Barbara, Salary Fund.

Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 180 A l, Regular Salaries, to Account 180 A 4, Extra
Help, Salaries and Wages, General Hospital--Santa Barbara, Salary Fund, in the sum
of Six Thousand no/100 ($6,000.00).
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:


'




 '

N UMBER

292
29)
PAY EE

29 ewe-Pr.ea a
 29S b . eo
296 Coates, RertUJ"th
297
298
299
300
309
311
312 .
~13
314

Jl7
318
319
320
. 321
322
323
324

'
ele~one Co
Ger 14 '/I:. tnart .
  Olan
Qeneral fele)S.bon Co
 
!Corman  Caldnll
J. i:. Case
I Lud ersiger 

ranlC 1tltrl
General !ele))bone CO
eneral ielep'.bone C-:0

~~asiQn Llnen ppl~
Ge:nerat ele)iloae -Co
.Southern CO . Gaa .:Co

 J . lppin 
General Telepbone Co
Sovtbrn Co.
City Contract1n Co
ri COllnt7 lator.
l Co
t
leon Co .
General felephon Co

--~- --
PURPOSE

idvert1n1~
t
eue
ervtce ~
u_ppli
Do
Krlle lwab~ ._.,.," leet. e' palra
City or s   Se"ice

'


DA'rE .rnI  12, i9r.
SYMBOL
12
58 B 26
CL.AIM
AUOWEO FOR
1.10
j,
10.00
)2.'67
1.95
REMARKS
DO
t
SAN'l1A BARBARA OOUNTY

 DA'fE  fli'LY 12 , 195 lf:
---- - -~----------- ----------------------- --- -- - ------- ---------- ---- - ----------- - --------~-
N UMBER
330
3)1 . ,
335 ,
)37
334
J39
31f0
:3ltl
342
3~3
'" , . i
1~
347
J48
:349
3JO
35.l
352
3,3
PAYEE
utbern tallt  Gae Co
081
081
Geo. V. Ca~l&
i~terstat kiri 

Callf. f.ir Co
llll'- Sch.11yler
11

Jonas rop Shop
Ott'
f'aelnc Coast

Vincent  ooi

viarner Cll'nlcJ -.,.:i
351 4oh I~. Zmat
3SI  riaou cu.
~59 Gea~ Telejbone Co


~61 .
362



PURPOSE
l'i
0
Do
ti*ii'a

.
SYMBOL
Slt
59
60 B 9
CLAIM
ALLOWED FOR
 t.25
22 .b6
20.00
R EMARKS
o 60B2
60B3

0 6082
60ifJ


Do

1 ~.T.-. Cu.Jr.
I

2 . 2~
63 .10
2. 25
16.?'
, 
NUMBER

391
398

' SAm\\ BAR.BABA OOUNTY
FUND GfaimkL
------- - - - -- --
PAYEE PURPOSE
DA'fE JULI 121 1954
SYMBOL CLAIM
~LLOWED FOR REMARKS
 SAN'l'A BARBAllA OOUNTY
 FUND tltr.NtSii.&L DA'fE JULI 12, 1954:
. ----~ -- ----~- - - - ------- -------- - --- - - - - ---- - --- . -- ----- - ---------- ---------- - - ----
NUMBER
:399
1+17
PAYEE
General f ele~one Co
ttneral Tele~o Co

Pacltic 08
i.16 f ac1f 1c Daa
o. ca1tr.  
Dickin90D
 1ohilatOu
Acme toelt op

-Air Recluct1on Paci.tic

ltJ2
4)1
~),.:
4JS
436 Tr.1Count1ea
4,7 Credit or .8 


PURPOSE
Do
0
 enJ.c

Sricea 

SYMBOL
17J Ba
CLAIM
ALLOWED FOR
2107

26.~-
51.4
85. 4S
'"
REMARKS

'


NUMBER f AYEE
ft3lt ortwater Sne
lt3~
141tO Southern o.
"l

 ;

uliue Brgquti't
c
'Beth ClqeJ' lt
467 Paul
468 or:r'ie l .
 .
  
SAN'I\\ BARBAllA OOUNTY
------ - - - -- --- ---
PURPOSE SYMBOL

l t w JC __
- --- ---- --------- ~
CLAIM
ALLOWED FOR
22. 26
REMARKS

---------
NUMBER PAYEE
496
bll!"baa ~- Co.
. .,. . .   ' I 
SAN'I'A: BARBAllA OOUNTY
------------ . -
PURPOSE
DA'fE JULY 12; 195,. ,.
SYMBOL CLAIM
ALLOWED FOR REMARKS
 SAN'I\\ BARBAllA OOUNTY
DATE JUL! J.2, 1954

' ' .
----- --~-- -- - -~-- --- ----- - ------ - -- -------- ---- --------- .
NUMBER
 Si?
Slt
519
.520
PAYEE
I * P&l.k'owak1
521 to. el!'an apt
522
S2J
524
.525
526
521
.524
529
SJO
Sll
5)2
ept.
eltar-e 011! .
I . eurtneaa tlm
H.
~)) R.  Hend.ron,
531
''*
539

nt
er&nce ~ . Dal.7
ity of . B.
SA;O Ernes t  R~nti
-  BailY. Con.-t. Co
ncrott-Wbitne7 Co
rria :J . St;ePl:laa
ancrott Whitn'1'. Co
nee GirllOD.t
'
 Bail~
uren '- Bueb11

~9 rgarn O. Cole
550 4lr:r L. Feltin
SSl
552
5S3
as.  O~gan
ou1' J . ~eedela
 Pbilll,.


PURPOSE SYMBOL
ork 203 B 67

Prot.

Do
1'tb P&JIJD\/Contnc 226 c 16
law Book 16 C ~
BOX et
Sa plte
JDo
I
50 c ~
So
C L A IM
ALLOWED FOR

29.00
4S.OO
1.00
2s.oo
J.Jt.00
15. 00 '
13.00
100.00
60.00
120. 00
110.00
228.19
ss.29
REMARKS


'
313. 48 0 220826 .l~ .48
Cu Yr 220!24 J00.00


23 , 210.2s
21.12
9;00
~-00
10. 2s
 6.25
' .
'
0 9982
99B6
. 99JJ)





a Q sq c
r ., ' .

SAN'l1A BARBARA OOUNTY
 
FUND~~G=El===lil=L:.;;.___;~~- DATE
--- - - - -- --~----~ ------ - - -
NUMBER PAYEE PURPOSE SYMBOL
rte Olsen .
 Sten.rt.
SS9 L1111n . ere
660 enrietta MaranJo
S61 Gbaab.- of Covee
562 Hal D  CQ'WOOd.
Sf)  ,004
 56' Peter iClson a SOlla ~
. .
f

, 
CLAIM
ALLOWED FOR

REMARKS
P.r.'Ir.99BJ l . 2S
99B6 1.62
99 3 2.11
~9.86 . 26
99B2S l .10
99B3 2.9S
9B22 J. .6J
99ii3 2.,0
99B2.5 A:.so
99B) l . 2J
9~2' 1. 50


NUMBER
'


., .~ . .1 1111!11111'. .l ll!ll~!l':"ilili!lll!'. ~ .----~--"'!""'!,. ." '!'9. ._ _. ! """'llll. - --------.9l;;
I tJ "\. 
 I 

SANTA BARBAJlA OOUNTY
DA'I'E .ruLJ 12, i9S4
----- - ----- --- - - -- - - -- -- - - ---- --- - . ---------- - - --------- -
PAYEE
anner &
anner
PURPOSE SYMBOL
159 'C 59
CLAIM
ALLOWED FOR REMARKS
 



ma 
 t
NUMBER PAYEE
571 ,
Gen.ral: l l:phone
iteMl'd,Jr.
S?.5
 
  

SANTA BARBAllA OOUNTY
-- ---- -- -- -- - - ~- - - - -------- ~ --
PURPOSE SYMBOL

CLAIM
ALLOWED FOR

REMARKS
NUMBER
J 23



SANTA BARBAllA OOUNTY
FUND'---'-'"""si 1. _.1. .R .,4,.Y_.itm:~~sc~.e.=-:-:~-
----------- -- - ---
PAYEE PURPOSE
f
DA'fE JULY 12, !l.9~
SYMBOL CLAIM
ALLOWED FOR
----
REMARKS
 . 

  

NUMBER PAYEE PURPOSE



I
DISTRICT
COURT!
1.0S





'
SYMBOL

~' 
CLAIM
ALLOWED FOR
87.,910.97*
18,90Q.~

f
REMARKS





 


,
'


Re : Approval
of Construction
of Road
Projects . 1

Access
Roads to
Goleta
Campus . /
 July 12th, 1954 . ) , . t
() '
' .
Upon the roll being called, the following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Noes: None Absent: C. W. Bradbury 
The Board then took a recess until 4 o'clock, p. m.

 


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: Supervisor C. W. Bradbury . . .
Supervisor Smith in the Chair 

In the Matter of Recommendation of Road Commissioner for Approval of
Construction of Road Projects.- -   
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister,
and carried unanimously, it -is ordered that .the Road Commissioner be, and he is
 .
hereby, authorized to proceed 1th the following projects, to be built by County
crews:




_,
Kirschenmann Road #581
Grade, penetrate and seal coat from Log Station o.o to
Log Station 2.38
Estimated Cost: $2,200.00


Foothill_ !load #580 
 
Grade; penetrate and seal ooa.t fr.om .Log Station o.o,to
Log Station 3.73    
Estimated Cost: $4;200.00 :
VFoothill Road (West) #580   . . _ - ' .
Grade, penetrate and seal coat from Log Station 0.0 to
- .
Log Station 1.25
. . .
Estimated Cost: $1,700.00

. Bell Road #582
Grade, penetrate and seal coat from Log Station 0.0 to
3.20
Estimated Cost: $2,500.00

. ~
.  . -
In the Matter of Access Roads to the Goleta Campus of the University of

California, Santa Barbara College. ~ - 
.
Upon motion of Supervisor Hollister; seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
request the City Council to secure a waiver from the Civil Aeronautics Association
for the use of West A Road, Santa Barbara Airport, as a temporary access road to the
Re : Wi dening
and Resurfacing
Fairview
Avenue , Etc
Request fo
Mooring
Dock or
Float at
Lake
Cachuma .
v I
Advertisement
for
Annual
Fiesta
Edition . ,;
Re : Safety
Conunittee
for the
Purpose of
Reducing
Industrial
AccidentsCounty
Departments
.
Author i zing
Travel . /
i
University; and to request an appearance of Supervisor Paul E. Stewart before the
City Council in support of said request~
In the Matter of Directing Road Commissioner to Proceed with the Widening
and Resurfacing of Fairview Avenue to Reasonable Safe Standards Prior to the Opening
of the University of California, Santa Barbara College this Fall.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
directed to proceed with the widening and resurfacing of Fairview Avenue to reasonabl
safe standards prior t~ the opening of the University in the Fall.
It is further ordered that the Road Commissioner report the estimated cost
of said improvements to the Board on July 19th, 1954.
In the Matter of Request of Tri-Valley Yacht Club for the Establishment of
Mooring Dock or Float at Lake Cachuma.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
 hereby, referred to the Park Commission for recommendation.
In the Matter of Advertisement for Annual Fiesta Edition of the Santa
Barbara News-Press.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the proposed Fiesta Edition advertisement be,
and it is hereby, approved, for an amount not to exceed $265.00; and referred to the
Administrative Assistant and Planning Director for editing; and
It is further ordered that the District Attorney be, and he is hereby,
directed to prepare the necessary contract.
In the Matter of Directing Office of Administrative Assistant to Investigate
the Formation of a Safety Conunittee for the Purpose of Reducing Industrial
Accidents in County Departments4
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that the Office of the Administrative Assistant
be, and it is hereby, directed to investigate the formation of a Safety Committee
for the purpose of reducing industrial accidents in County Departments, submitting a
report to the Board within thirty days.
I n the Matter of Authorizing Travel.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, 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:
H. J. Rudolph, Hospital Administrator - to San Francisco,
July 27th and 28th, 1954, to attend meeting of the
State Advisory Hospital Council relative to application
for Hill-Burton Funds for construction of the Psychiatric
Unit.

Proposed
Trout
Planting at
Cachuma
Lake .
Approval of
Notice of
Invitation
to Apply
for Conces sion
at
Cachuma
Recreationa
Area .
/
Transfer of
Funds .
Fixing Compensation
for Certai n
Position -
Health Department
.
.//
July 12th, 1954.
i .o.tbe Matter of Proposed Trout Planting at Lake Cachuma.
.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the County Clerk be, and he is hereby,
directed to communicate with the State Fish and Game Commission, stating that the
County is anxious to improve fishing conditions in Lake Cachuma and are contemplating
the feasibility of purchasing approximately 10,000 catchable-size trout this summer;
and to inquire if the Commission has any objection in doing so or if said Commission
has any reason to believe it is not a desirable procedure.
In the Matter of Recommendation of the Park Commission for Approval of
Notice of Invitation to Apply for Concession for Proposed Store and Coffee Shop at
Cachuma Recreational Area.
Upon motion, duly seconded and carried unanimously, it is ordered that the
above-entitled matter be, and the same is hereby, continued to 10 o'clock, a. m.,
July 26th, 1954. ,
I
In the Matter of Transfer of Funds to the Employees Retirement Fund.
-O-RD- E- RUpon
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
F.mployees Retirement Act of 1937:
vote:
General Fund
Good Roads Fund
S. B. Co. Water Agency Fund
Second Road District Fund
Oil Well Inspection Fund
Total
$17,058.62
2,125.73
54.02
10.98
51.57
$19,300.92
The foregoing Order passed this 12th day of July, 1954, by the following
Ayes: Paul E. Stewart, W. N. Holliste~, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: C~ W. Bradbury
In the Matter of Fixing Compensation for Certain Position, Health
Department.
Resolution No. 13645
WHEREAS, by virtue of Ordinance No. 752, the Board of Supervisors has
established positions and employeeships for the County of Santa Barbara and has
determined the range number of the basic pay plan applicable to each such position
and employeeship; and
WHEREAS, each range number contains optional rates of pay which are defined
and designated in said ordinance as . Columns "A", 11B11
,
11 c'', "D" and "E11
; and
WHEREAS, the Board of Supervisors is required by said ordinance to fix the
compensation for each position and employeeship by determining the particular column
So
Re : Power
Poles
along Port
ion of
Santa Rosa
Road . . v'
Report. /
of said basic pay plan applicable thereto,
NOW, THEREFORE, BE, AND IT IS HEREBY, RF-SOLVED 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 July 15, 1954:
Ordinance
Identification
Number
HEALTH DEPARTMENT
33.15.5
Name of Employee Column
T. Elizabeth BuDres B
Passed and adqpted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 12th day of July, 1954, by the following vote:
AYES: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith
NO.ES: None ABSENT: C . W. Bradbury
In the Matter of Negotiating with the Pacific Gas and Electric Company for
the Relocation of Power Poles along Portion of Santa Rosa Road.
A communication was received from the Road Conunissioner relative to the
present negotiations with the Pacific Gas and Electric Company for the relocation of
power poles along the Santa Rosa Road in the vicinity of Santa Rosa Park, in order
that the County may proceed with construction of road improvement in this vicinity.
The Pacific Gas and Electric Company has a prior easement for a utility right of way,
and in order to relocate their pole installations, it will be necessary for the
County to enter into an agreement with said Company.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
communicate with E. L. Swords of the Pacific Gas and Electric Company, stating the
Board's willingness to enter into an agreement similar to that executed on January
.
11th, 1954, on property on Betteravia Lateral Road, wherein the County pays the cost
of relocation.
In the Matter of Report.
The following report was received and ordered placed on file:
Audit Report for the Cach11ma Recreational Area, for
 months of April and May, 1954 
Upon motion, the Board adjourned sine die.
The foregoing Minutes are hereby approved.
uperv sors.
ATT.ES 

J.  LEWIS, er
 L.ES

Minutes of
July 12th
1954 .
Application
for
Road
License . """
Re :
Access
Roads to
the Goleta
Campus
.
Board of Supervisors of the County of Santa Barbara, State of
California, July 19th, 1954, 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 Smith in the Chair. 
In the Matter of Minutes of July 12th, 1954 .
Minutes of the regular meeting of July 12th, 1954, were read and approved.
The Board then took a recess, in order to sit as a Board of Equalization.
At 10:30 o'clock, a. 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 Smith in the Chair.
In the Matter of Application for Road License - Johns-Manville Products
Corporation.
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the following road license be, and the same
is hereby, granted, upon the placement of a bond:
Johns-Manville Products Corporation - $250
In the Matter of Access Roads to the Goleta Campus of the University of
California, Santa Barbara College.
A communication was received from the Road Commissioner, outlining the
~ plans for the widening of Fairview Avenue from Hollister Avenue southerly to the
east entrance to the Santa Barbara City Airport, to form a pavement width of 24 feet,
together with the estimate of cost in the amount of $15,345.00.
Mayor John T. Rickard appeared before the Board, informing it that the
matter was discussed at the last Council Meeting, at which time a full report was
received from Col. E. Verne Stewart in relation to the actual tests that were made
last week; East A Road is dangerous for aeronautical activity, and West A Road is
dangerous to cars, due to aircraft clearance. Mayor Rickard stated that the City
Council does not desire, nor will it ask for a waiver for use of West A Road, but
that the City Council is perfectly willing to supply all labor and equipment necessary
for putting K and J Roads into shape, providing the County supplies the
materials .
'
Re : Application
for
state
Moneys for
Veterans
Service
Office . ./
Mayor Rickard urged t'urther thought and discussion in providing a permanent
west access to the University.
Robert E. Floyd of the University of California, submitted a communication
to the Board in which the University officials request access to Santa Barbara
College via K and J Roads, to reduce the traffic on Fairview Avenue. The University
was also grateful for the Board's action to improve Fairview Avenue.
Mr . Floyd also stated that the Board of Regents of the University of California
did authorize J. H. Corley to work with the State Division of Highways in
order to secure assistance on permanent roads, the situation at present being that
the matter will have to be presented to the Legislature t his year.
Pearl Chase, Chairman of the Plans and Planting Committee, appeared before
the Board, suggesting that the City and County authorities appoint a representative
to deal with the University on permanent rights of way problems.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
directed to cooperate with the City Engineer toward the repair and development of K
and J Roads and their entrance to Hollister Avenue, cooperating to the extent that
the County furnish materials and the City labor a nd equipment necessary to repair
said roads.
It is further ordered that the Road Commissioner be, and he is hereby,
directed to cooperate with the City Engineer toward acquisition of rights of way
over privately owned property, subject to approval of the legality of such a procedure
from the office of the District Attorney .
It is further ordered that the Clerk be, and he is hereby, directed to
communicate with the Board of Regents of the University of California and request
the appointment of a person or persons with authority to negotiate with the City and
County in determining permanent access roads to the Goleta Campus and also procedure
involved to accomplish the construction of said roads.
In the Matter of Authorizing and Designating Representative to make
Application to the Department of Veterans Affairs, Division of Service and Coordination,
for State Moneys under Section 972 of the Military and Veterans Code of the
State of California, Chapter 1493, Statutes of 1945.
Resolution No . 13646
RF.SOLVED, that Marion A. Smith, Chairman, Board of Supervisors, is hereby
authorized and designated as the representative of the County of Santa Barbara,
State of California, to sign and present an application on its behalf to the Department
of Veterans Affairs of the State of California for State moneys under Section
972 of the Military and Veterans Code, State of California, Chapter 1493, Statutes
of 1945; and be it
FURTHER R'ESOLVED, that said representative is hereby authorized and designated
to execute an agreement on behalf of said County with said Department of
Veterans Affairs covering the terms and conditions under which any amount of State
moneys is to be granted to the said County; and be it
FURTHER RESOLVED, that the amount of State moneys to be allotted will be

Re : Tumor
Registry
Work at
Santa Barbara
General
Hospital
 v- .
Communication
.
Communication
.
Approving
Tentative
Map of
Proposed
Golf Acre
Subdivision-
Hope
School
District .
/ I
July 19th, 1954.
determined by the Department of Veterans Affairs, and matching funds may be provided
by the County in the proportions as required by agreement with said Department.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 19th day of July, 1954, 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 the State Department of Public
Health relative to Tumor Registry Work at the Santa Barbara General Hospital.
Resolution No. 13647
WHEREAS, an agreement dated June 30th, 1954, between the State of California
Department of Public Health and the County of Santa Barbara, has been presented to
this Board of Supervisors for execution; and
WHEREAS, by the terms of said contract the State agrees to pay to the County
during the period July 1, 1954, to June 30, 1955, the sum of $123 .75 in consideration
of the Santa Barbara General Hospital furnishing said State Department of Public
Health with a report of persons with tumor diagnoses, as directed by the State Department
of Public Health; and
WHEREAS, it appears proper and to the best interest of the County of Santa
Barbara that said agreement be executed,
NOW, THEREFORE, BE IT AND IT IS HEREBY R&SOLVED, 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 19th day of July, 1954, 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 Communication from Judge Frank P. Kearney relative to
Proposed Change in Municipal Court Rules.
Upon motion, duly seconded and carried unanimously, it is ordered that the
above- entitled matter be, and the same is hereby, continued to July 26th, 1954, at 10
o'clock, a. m.
In the Matter of Communication from Visiting Nurse Association relative to
Home Nursing Services to County Patients.
Upon motion, duly seconded and carried unanimously, it is ordered that the
above- entitled matter be, and the same is hereby, continued to August 2nd, 1954.
In the Matter of Approving Tentative Map of Proposed Golf Acres Subdivision
Hope School District, Third District.
Resolution No. 13648
WHEREAS, a tentative map of the proposed Golf Acres Subdivision, Hope
School District, in the Third District, was filed with the Planning Commission of
Recommendation
for
Relief
from Front
Yard Requirement
,
Etc . Third
District .
./
Santa Barbara County, accompanied by such data as is required by law; and
WHEREAS, said tentative map has been approved by the Planning Commission,
subject to certain conditions; and
WHEREAS, it appears that all laws and local ordinances in connecti on with
the filing of said tentative map have been complied with and that it will be to the
beat interest of Santa Barbara County to approve said tentative map ;
NOW, THEREFORE, BE IT, and it is hereby, RF.sOLVED, as follows :
1 . That the facts above recited are true and correct .
2 . Tha t the tentative map of the proposed Golf Acres Subdivi sion be,
and it is hereby, approved, subject to the following conditions
recommended by the Planning Commission .
(a) 4o- foot setback from centerline of Northview Road;
(b) Screen planting by J . H. Hume along westerly boundary of
the Subdivision adjacent to Stevens Road.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 19th day of July, 1954, by the following vote :
AYF.s : Paul E . Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
NOF.s : None ABSENT : C . W . Bradbury
In the Matter of Recommendation of the Planning Commission for Approval of
Request of J . H. Hume for Relief from Front Yard Requirement of Ordinance 538 to
Permit Construction of Dwellings 4o Feet from Centerline of Northview Road, Third
District.
A communication from the Planning Commission recommending approval of the
request of J . H. Hume for relief from front yard r equirement of Ordinance 538 was
received.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
 carried unanimously, it is ordered that the recommendation of the Planning Commission
for approval of request of J . H. Hume for relief from front yard requirement
of Ordinance 538 to permit construction of dwellings 40 feet from centerline of
Northview Road, Third District, be, and the same is hereby, confirmed .
Petition
for Rezoning
of
Property
North of
Foothill
Road, Etc .
/
PetitionRe
: Zoning
Needs in
Area of
North Fair
view Ave .
Goleta .
In the Matter of Petition of Merced y Cruz, et al., for Rezoning of
Property Located North of Foothill Road, East of San Marcos Pass Road, and West of
San Antonio Creek Road from Residential-Agricultural Area to a Mor e Restrictive
Classification under Ordinance No . 661.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be, and the same
is hereby, referred to the Planning Commission for recommendation .
In the Matter of Petition of Harold S . Dunham, et al., requesting Survey
to Determine Zoning Needs in Area of North Fairview Avenue, Goleta .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that the above- entitled matter be, and the
same is hereby, referred to the Planning Commission for recommendation.
Re : Propose
Rental
Cabin Site
between
Highway 150
and Reservoir
at
Cachuma
Recreation
Area .
Reconunendat
ion for
Swimming
Pool at
Lake
Cachuma . /
Reconunendat
ion to
Install
Various
Recreational
Facilitie
At
Cachuma .
Re : Golf
Course at
Cuyama . I
Conununication
.
v
July 19th, 1954.
In the Matter of Reconunendation of the Park Commission that the County
Surveyor be Requested to Make a Detailed Survey of the Proposed Rental Cabin Site
between Highway 150 and the Reservoir at Cachuma Recreation Area.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Health Department, for a report on sewage disposal for the
proposed area.
It is further ordered that the Health Department be, and it is hereby,
ordered to make percolation tests on the Tequepis Creek area, and from Tequepis Point
to the Dam.
In the Matter of Reconunendation of the Park Commission that Planning be
Made for the Construction of a Swjmming Pool at Lake Cachuma.
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Public Works Director for an estimate of cost of said
construction.
In the Matter of Recommendation of the Park Commission for Authorization to
Install Various Recreational Facilities at Cachuma Recreation Area .
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Park Superintendent for cost of lay-out and plans for
such facilities.
In the Matter of Reconunendation of the Park Cormnission for Acceptance of
Offer of Richfield Oil Company to Develop and Deed Nine-Hole Golf Course to the
County, with the Proviso that this Property be Leased to and Operated by the Cuyama
Improvement Association.
Upon motion, duly seconded and carried unanimously, it is ordered that the
above-entitled matter be, and the same is hereby, placed on file .
In the Matter of Communication from Arthur Alfsen relative to Fishing
Trip at Lake Cachuma.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Park Conunission.
The Board then took a recess until 2:30 o'clock, p . m.
At 2:30 o'clock, p. m. the Board convened.
Present: Supervisors Paul E. Stewart, W. N. Hollister, R. B.
McClellan, and ~arion A. Smith; and J. E. Lewis, Clerk.
Absent : Supervisor C. W. Bradbury.
Supervisor Smith in the Chair .

\

) . v .)
Leave of
Absence . /
Payment in
Lieu of
Vacation . ,.
Request for
Removal
from Tax
Roll- Santa
Maria Union
High School
District . .,.
Authorizing
Travel . J
In the Matter of Leave of Absence - Marilyn Mazzullo, Junior Typist Cler k,
County Welfare Department.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Marilyn Mazzullo, Junior Typist Clerk, County
Welfare Department, be, and she is hereby, granted a leave of absence, without pay,
from August 1st to 31st, 1954, inclusive .
In the Matter of Payment in Lieu of Vacation - Mrs . Lillie A. Wall, Park
Department .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that payment in l i eu of vacation be, and it is
hereby, approved for Mrs. Lillie A. Wall, Park Department, for earned vacation througt
July 31st, 1954.
In the Matter of Request of the Santa Maria Union High School District for
Removal from Tax Roll during Period Covered by Certain Lease.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the District Attorney, for study and reply .
In the Matter of Authorizing Travel .
Upon motion of Supervisor Hollister, 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 :

1 Dr . L. C. Newton Wayland, Contagious Disease Unit, Santa
Barbara General Hospital - to Los Angeles, July 22nd to
26th, 1954, to attend meetings at the Los Angeles General
Hospital, Contagious Disease Department, for a refresher
course in poliomyelitis care .
1 Richard S. Whitehead, Planning Director - to San Luis
Obispo, July 23rd, 1954, to attend Planning Directors'
Conference .
v Walter Cummings, Agricultural Commissioner - to Los Angeles,
July 20th, 1954, to attend meeting of the Southern Counties
Agricultural Conunissioners' Association .
J Norman H. Caldwell, Public Works Director - to Los Angeles,
between July 23rd and 30th, 1954, for purpose of securing
costs of swimming pools, as requested by the Park Conunission.
J Varian A. Wadleigh, Forester & Fire Warden - to Los Angeles,
July 21st, 1954, relative to meeting with Fire Underwriters,
 and meeting at Southern California Gas Company in connection
with arson coordination between all law enforcement agencies .
To San Francisco within the next two weeks for purpose of
contacting Pacific Board of Underwriters with reference to
fire protection.




Communication
.
Communication
.

Communica
tions. J
Re : Forma
tion of
Isla
Vista
Sanitary
District .
/ ,/./
j
July 19th, 1954.
Any member of the Board - to San Diego, July 22nd and
23rd, 1954, to attend meeting of Southern Empire
Association.

In the Matter of Communication from M. Louise Haider, President, Starr
3 ,
King Post 10, Women's Relief Corps, relative to Presentation of American Flag for New
Santa Barbara Office Building.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
communicate with the Women's Relief Corps advising that presentation of a large poletype
American flag will be greatly appreciated.
In the Matter of Communication from W. L, Henneforth. Chairman, Standard
Oil Company of California El Segundo Refinery Trailer Club relative to Visit at
Refugio Beach Park. 
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
reply to the above communication and express appreciation for their interest and
that the matter of limited sanitary facilities is currently being studied.
In the Matter of Communications from the State Lands Commission relative
to Applications of Pacific Western Oil Corporation and Western Gulf Oil Company for

Permission to Conduct Geophysical Exploration Operations Offshore Area of Santa
Barbara County.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
communicate with the State Lands Commission informing said Commission that the
County of Santa Barbara will not have presentation relative to the above applications,
providing the terms of the agreement with the County of Santa Barbara will be
abided by.
In the Matter of the Petition for the Formation of Isla Vista Sanitary
District.
Resolution No . 13649
WHEREAS, a Petition for the formation of the Isla Vista Sanitary District
in the County of Santa Barbara, State of California, came before the Board of
Supervisors on July 6, 1954; and
WHEREAS, it has been by the Resolution of the Board of Supervisors of the
County of Santa Barbara, State of California, ordered and resolved that an election
be held in the proposed Isla Vista Sanitary District in the County of Santa Barbara
on Friday the 3rd day of September, 1954, between the hours of 7:00 o'clock, A. M.
and 7:00 o'clock, P. M. of said day, for the purpose of determining whether the sam
shall be formed as a sanitary district and for the election of a District Assessor
and five members of the governing board of the District; and
WHEREAS, an inspector and two judges were appointed by the said Board of
Supervisors for the purpose of holding the said election;
Re : Flagmen
at
Crossing -
South City
Limits of
Santa
Maria . J /
NOW THEREFORE IT IS HEREBY FOUND, ORDERED AND RESOLVED that the polling
place within the said Isla Vista Sanitary District at which the voting shall be done
for such election shall be at the property commonly known as the "John Mitchell
Residence" 6671 Del Playa Drive in the said proposed sanitary district.
IT IS FURTHER FOUND AND RF.SOLVED that this Resolution and Order shall be
published at least once each week for four successive weeks prior to the said election
in the Goleta Valley Times, a newspaper of general circulation printed and
published in the County of Santa Barbara, State of California, and that the County
Clerk of the said County of Santa Barbara, be, and he is hereby, instructed to cause
such Order and Resolution to be so published; and that copies of this Resolution and
Order be posted for four successive weeks prior to said election in three public
places in the said proposed District.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 19th day of July, 1954, 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 the Public Utilities Commission to Direct the
Santa Maria Valley Railroad Company to Use Flagmen at Crossing No . 38B- 6 .3-c, South
City Limits of Santa Maria, and Rescinding Item No . 3, Subsection (d) of Resolution
No . 8612 Dated March 21st, 1949.
Resolution No . 13650
WHEREAS, pursuant to the authority contained in County of Santa Barbara
Ordinance No. 622 enacted on the 7th day of March, 1949, a resolution numbered 8612
dated March 21, 1949, was passed by a unanimous vote of this Board of Supervisors,
establi shing stop signs at certain intersections and highway railroad grade crossings
in the County of Santa Barbara; and
WHEREAS, Item 3, subparagraph (d) of said Resolution No . 8612 designated
that stop signs be placed "on the northeast approach of Stowell Road in the Fifth
Supervisorial District, County of Santa Barbara where said highway crosses the Santa
Maria Valley Company track at Station No. 38B- 6 .3-C"; and
WHEREAS, the Road Commissioner has now requested the Public Utilities
Commission to direct the Santa Maria Valley Railroad Company to use flagmen at
Crossing No. 38B- 6 .3-C where Stowell Road crosses the air base spur track at the
south city limits of Santa Maria; and
WHEREAS, the Public Utilities Commission has informed the Road Commissione
that before they can consider such request, it will be necessary for the County of
Santa Barbara to take steps to effect the removal of the Boulevard Stop Signs which
have been established at this crossing; and
WHEREAS, it is the desire of this Board of Supervisors that sub-paragraph
(d) of Item No. 3 of Resolution No. 8612 be res~inded so that the request to use
flagmen at this crossing may be considered by the Public Utilities Commission; and
WHEREAS, it is to the best interests of the County of Santa Barbara that
said crossing be under the direction of a flagman,
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED as follows :
Ordinance
Prohibiting
the
Parking of
Vehicles
on Certain
PortionsFairview
Avenue.
11
Cancellation
of
Taxes,
Etc. on
Property
Acquired
by the
State. v
July 19th, 1954.
1. That the above recitation of facts are true and correct.
2. That the Board of Supervisors hereby requests the Public Utilities
Conunission to direct the Santa Maria Valley Railroad Company to u~e flagmen at Crossing
No. 38B-6.3-C.
3. That Item No. 3, Subsection (d) of Resolution No. 8612 passed and
adopted on the 21st day of March, 1949, be, and the same is hereby, rescinded.
4. That copies of this resolution be forwarded to the Public Utilities
Commission so that they may be apprised of the action taken by this Board of Supervisors.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 19th day of ~uly, 1954, 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 Ordinance No. 757 - Prohibiting the Parking of Vehicles on

Certain Portions of Fairview Avenue, Third District.
Upon motion of Supervisor Hollister,secondedby Supervisor McClellan, and
carried unanimously, the Board passed and adopted Ordinance No. 757 of the County of
Santa Barbara, State of California, entitled, "An Ordinance to Prohibit the Parking
of Vehicles on Certain Portions of Fairvie~ Avenue in the Third Supervisorial District
of the County of Santa Barbara and to Provide for the P.'Unishment of Violators
Thereof".
Upon the roll being called, the following Supervisors voted, Aye, to-wit:
Paul E. Stewart, w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: C. W. Bradbury
(
In the Matter of the Cancellation 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 a nd
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 on property 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 and/or assessments on the property described below:
~o
Settlement
of Proceed
ing in
Eminent
Domain. ~ J
SB-2-P#24, Portion Lot #12 Pueblo Map #61; Assessed to Andy
Mitchell, et u.x.; conveyed to the State of California by
deed recorded May 3rd, 1954; Cancel 2nd installment 1953-
54 fiscal year, 1954-55 fiscal year, land only.
SB-2-P#26, Portion Lot #18 Pueblo Map #61; Assessed to Joe
Dal Pozzo, et al; conveyed to the State of California by
deed recorded May 3rd, 1954; Cancel 2nd installment 1953-
54 fiscal year, 1954-55 fiscal year, land only.
SB- 2SB #358, Lots lOlA, 102A and 103A, Oak Park Knolls; Assessed
to Ralph J. Zegers, et u.x; conveyed to the State of California
by deed recorded May 3rd, 1954; Cancel 2nd installment 1953-54
fiscal year, 1954-55 fiscal year, land and improvements.
SB-2-SB#344, Lots 19, 24 and 34 of Santa Barbara City Map 21B;
Assessed to Nellie E. Stewart; conveyed to the State of California
by deed recorded May 11, 1954; Cancel 1954-55 fiscal
year, land and improvements.
In the Matter of Settlement of the Case of County of Santa Barbara vs.
Curtis C. Jordan, et al., a Proceeding in Eminent Domain.
Resolution No . 13651
WHEREAS, by Resolution No. 13078, adopted by this Board of Supervisors on
March 1, 1954, the District Attorney of Santa Barbara County was authorized, empowere
and directed to institute proceedings in the Superior Court of the State of California,
in and for the County of Santa Barbara, for the condemnation of real property
therein described; and
WHEREAS, pursuant to the order of the Board of Supervisors, as set forth in
the above- named resolution, the District Attorney, on March 11, 1954, i nstituted
proceedings in the Superior Court to condemn the property of Curtis C. Jordan, et
al., for highway purposes; pursuant to the condemnation proceedings, the said Curtis
C. Jordan, et al . , were, on March 12, 1954, personally served with summons and notice
of the pending proceeding in the Superior Court; and
WHEREAS , the Board of Supervisors appointed Horace Hoefer as an expert to
appraise the property subject to condemnation and report to the County of Santa
.
Barbara his estimate of the value of the property which was the subject of the condemnation
proceedings; and
WHEREAS, the said Horace Hoefer did, on May 15, 1954, present to the District
Attorney his estimate of the value of the Curtis C. Jordan property. The
estimated value of the property taken is $1,765.00; and
WHEREAS, the District Attorney, on behalf of the County of Santa Barbara,
pursuant to the authorization set forth in Resolution No. 13078, contacted the said
Curtis C. Jordan and offered to pay Curtis C. Jordan the sum of $1,765.00 for the
property sought to be taken by the County of Santa Barbara for road purposes, and Mr .
Jordan is willing to accept from the County of Santa Barbara the sum of $1,765.00 in
.
full payment and settlement for the taking of the property in condemnation proceeding
Superior Court No. 49835; and
Fixing
Compensation
for
Certain
Positions Santa
Maria Hospital
. / 1
July 19th, 1954.  -1'.
WHEREAS, Curtis C. Jordan, et al . have executed a deed to the County of
Santa Barbara covering the real property as described in Resolution No. 13078 and
herewith offer the same to the County of Santa Barbara for acceptance on condition
that the County of Santa Barbara pay to the said Curtis c. Jordan, et al . the sum of
$1,765 .00 therefor; and
WHEREAS, Resolution No. 13078 and all of the terms thereof and the description
therein set forth are incorporated herein by reference as though specifically
set forth herein; and
WHEREAS, it is deemed in the public interest and for the best interest of

the residents of the County of Santa Barbara that the deed herewith presented be
accepted by the Board of Supervisors on behalf of the County of Santa Barbara, and
that payment therefor be made as hereinabove provided,
NOW , THEREFORE, BE, AND IT IS HEREBY , RESOLVED as follows :
1 . That the above recitations of fact are true and correct .
2 . That the Auditor of the County of Santa Barbara draw his warrant in
favor of Curti s C. Jordan and Yvonne Jordan in the amount of $1,765 .00.
3 . That the District Attorney is hereby authorized and directed to dismis
the proceeding in condemnation, being Superior Court No. 49835 .
4 . That the Board of Supervisors accept the right of way deed from Curtis
C. Jordan, et al . to the County of Santa Barbara presented this day .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 19th day of July, 1954, 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 Fixing Compensation for Certain Positions, Santa Maria
Hospital.
Resolution No . 13652
WHEREAS, by virtue of Ordinance No . 752, the Board of Supervisors has
established positions and employeeships for the County of Santa Barbara and has
determined the range number of the basic pay plan applicable to each such position
and employeeship; and
WHEREAS, each range number contains optional rates of pay which are
defined and designated in said ordinance as Columns 11A11
,
11B11
,
11C11
,
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 basic pay plan applicable thereto,
NOW, THEREFORE, BE, AND IT IS HEREBY, R&SOLVED 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 July 19, 1954 :
Ordinance
Identification
Number
SANTA MARIA HOSPITAL
37 . 47.4
37 .47 .8
37 .47.11
Name of Employee
Melvin C. Perriott
Ola B. Elmore
Elvie M. Smallwood
Column
E
c
c

Approving
Appoint ments
to
Medical
Staff of
Santa Barbara
Gener
al Hospital
. ,/ v
Recommendation
for
Approval
of Road
Construct
ion Projects
.
/

\

Passed and adopted by the Board of Supervisors of the County of Santa
.
Barbara, State of California, this 19th day of July, 1954, by the rollowing 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 Approving Appointments to Medical Staff of the Santa
Barbara General Hospital.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
.
carried unanimously, it is ordered that the following appoin~ments to the medical
staff of the Santa Barbara General Hospital be, and the same are hereby, approved:
~Fred L. Hewes, M. D.
~Robert J. Fahrner, M. D 

In the Matter of Reconunendation of the Road Commissioner for Approval of
Road Construction Projects.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
authorized to proceed with the fol.lowing projects, to be built by County crews:
~Star Pine Road #184
Grade and pave with plantmix from Log Station 0.0 to
Log Station 0.17
Estimated Cost: $2,500.00
/ Vallecito Place #107
Repave using plantmix from Log Station 0.0 to Log Station 0.30
Estimated Cost: $4,ooo.oo
., Vallecito Road #108
Grade and pave with plantmix from Log Station 0.25 t o Log
Station 0.35
Estimated Cost: $1,200.00
/ Ogan Road #108-A
Repave using plantmix from Log Station 0.0 to Log
Station 0.10
Estimated Cost: $1,200.00
/ Carpinteria Streets #102
Pave certain streets using plantmix surfacing
Estimated Cost: $5,000.00
~ La Vereda Roads #158
Pave certain roads in La Vereda Tract using plantmix
surfacing

Estimated cost: $2,500.00
/Aliso Canyon Road #584
Grade and seal coat from Log Station 0.0 to Log
Station 3.72
Estimated Cost: $2,000.00

(
Re : Public
Telephone
and Booth
at Tucker'
Grove.
Purchase
of Persona
Property .
Disposal
of Personal
Property.
v
Transfer
of Personal
Property.
/
July 19th, 1954 .
.
~Schaeffer Road #583
Seal coat from Log Station 0 .0 to Log Station 1.0
Estimated Cost : $2,000.00
In the Matter of Authorizing Chairman and Clerk to Execute Agreement
between the County of Santa Barbara, as Lessor, and the General Telephone Company of
California, as Lessee, for Public Telephone and Booth at Tucker's Grove.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carrie~ unanimousl y, it is ordered that the Chairman and Clerk be, and they are hereby,
authorized to execute an Agreement between the County of Santa Barbara, as
Lessor, and the General Telephone Company of California, as Lessee, for a public
telephone at Tucker's Grove.
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 a 4-Wheel Drive Truck Chassis for the Department of
Agriculture .
In the Matter of Disposal 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 dispose of certain personal property, as specified, and said property
is hereby found to be no longer needed for County use, in accordance with Section
25503 of the Government Code :
Santa Barbara County Fire Department :
1 Federal Siren, Inventory No. 4165
1 Bullard Siren, Inventory No . 4166
l Federal Siren, Inventory No. 4210
1 Wooden Bed, Inventory No . 9901
1 Wooden Bed, Inventory No. 9914
1 Wooden Bed, Inventory No. 9919
1 Oil Heater, Inventory No. 9920
1 Link Radio Transmitter, Inventory No . 9953
In the Matter of Transfer 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,
directed to effect the following transfers :
/Servel Refrigerator, Inventory No. 9943 - From County
Fire Department to the County Hospital at Santa Maria.
/ Dodge Transport, License No . 62984 - From County Fire
Department to the Park Department.
Rental of
Road Equipment
. / /
Loan of
Two Chemical
Toilets .
J
Re : Purchase
of
Catchable
Trout for
Lake
Cachuma . /
./
/Homemade Tilt Bed Trailer, License No. 63159 - From County
Fire Department to the Park Department.
J International TD-9 Bulldozer - From County Fire Department
to Park Department.
In the Matter or Rental of Road Equipment to 37th District Agricultural
Association, Fifth District.
Resolution No. 13653
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, the 37th District Agricultural Association has requested that
certain equipment be let to it, as hereinafter set forth;
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of
.
this Board, that the following described County road equipment, not now in use for
.
County purposes, be let to the 37th District Agricultural Association, with or without
operator, depending upon availability of operator, for seven (7) days at cost, at
the convenience of the Road Commissioner;~
T-67 Water Taruc (Port) and
T-45 Flat Rack (2T)
It is expressly understood that said equipment is to be returned immediatel
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 19th day of July, 1954, 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 Loan of Two Chemical Toilets on Wheels Now Stationed at
the Cachuma Recreation Area to Danish Days in Solvang, August 7th and 8th, 1954.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that the above-entitled matter be, and the
same is hereby, referred to the District Attorney for preparation of the necessary
agreement or permit, in order to effectuate the use of the said chemical toilets by
the Danish Days in Solvang- celebration.
It is further ordered that the Park Superintendent be, and he is hereby,
directed to move said chemical toilets to Solvang prior to August 7th.
In the Matter of Recommendation of the Park Commission for Purchase of
Catchable Trout from Fish and Game Fund in the Amount of $2,000.00,to be Planted in
Lake Cachuma, and Purchase of Fingerling Trout from Additional Fish and Game Money.
A telephone call was received from John F. Janssen, Jr., Regional Manager,
Region #5 of the Fish and Game Commission, approving the Board's plan to purchase
10,000 catchable trout for Lake Cachuma, subject to the following conditions: 

Communication
. ;
Invitation
to Attend
Annual PreFiesta
Tea
and Reception
. J
Communication
.
I
Communicat
i on .
j
July 19th, 1954. -  J
(1) That the trout are to be purchased from a hatchery
approved by the Fish and Game Commission .
(2) That the Commission be allowed to mark each fish
before it leaves the hatchery, at the expense of
said Commission .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
directed to make arrangements for the purchase of 10,000 catchable Rainbow Trout for
delivery to Lake Cachuma, said charge to be made against the Fish and Game Fine Fund .
In the Matter of Communication from Tower, Starbuck & Zozzora relative to
Investment Counselor Services for the Santa Barbara Employees  Retirement Association
for 1954-55 Fiscal Year .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the District Attorney for preparation of the necessary contract,
effective July 1st, 1954 .
In the Matter of Invitation from Reina del Mar Parlor #126, Native
Daughters of the Golden West, to attend Annual Pre-Fiesta Tea and Reception .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, d i r ected to
extend to Mrs . Glen Hillebrand, Chairman, History and Landmarks, Reina del Mar Parlor
#126, Daughters of the GoldenWest, the Board's appreciation for the invitation to
attend the annual Pre-Fiesta Tea and Reception at Restaurante del Paseo on August
lst, 1954, and to advise that Supervisor Paul E. Stewart will attend as a representative
of the Board of Supervisors .
In the Matter of Communication from Eleanore Welborn Art Productions
relative to "Litterbug" Stickers in connection with Clean-Up Campaign along Streets
and Highways.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Purchasing Agent for an estimate of cost .

In the Matter of Communication from Dr. David M. Caldwell , Medical
Director, Santa Barbara General Hospital, relative to the Use of General Electric
X-Ray Equipment now Located at Garden Street Outpatient Clinic, and the Remodeling
of the General Hospital X-Ray Department.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitl ed matter be, and the same
is hereby, referred t o the Public Works Director and Business Administrator of the
Santa Barbara General Hospital, for a determination of the feasibility of the repair
and use of the above x-ray equipment, and to report to the Board within thirty days .
l Cb
 i. 0
Invitation
to Visit
Lake
Arrowhead.
Approving
Rider to Oi
Drilling
Bond .
j
Re: Responsible
Relative
- Old
Age Security.
/
Approving
Findings of
Welfare
Department.
j

In the Matter of Invitation from Robert P. Gleason to Visit Lake Arrowhead,
California.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that any member of the Board be, and he is hereby,
authorized to travel to Lake Arrowhead for the purpose of studying the recreation
facilities of the area; said travel to be at a time convenient to the Board members.
In the Matter of Approving Rider to Oil Drilling Bond.
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No. 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister and
carried unanimously, it is ordered that the following rider to oil drilling bond be,
and the same is hereby, approved:
Pacific Western Oil Corporation - Standard Accident Insurance
Company Bond No. GA-2827-13, rider covering well 11Los
Alamos11 No. 29, County Permit No. 2107.
In the Matter of Referring to the District Attorney the Name of Responsible
Relative of 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 Old Age
Security recipient be, and the same is hereby, referred to the District Attorney, in
accordance with Section 2224 of the Welfare and Institutions Code:
Benjamin Cordero, for care of father, Edward Cordero
In the Matter of Approving Findings of the Welfare Department relative to
Liability of Responsible Relatives.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the findings of the Welfare Department relative
to the liability of the following responsible relatives be, and they are hereby,
approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code:
OLD AGE SECURITY
FORM AG 246
Robert P. Thompson for Selina P. Thompson
Lillian Rodger for Mabel Spring
FORM AG 246-A
Rudolph Ferl for Anna E. Ferl
Charles Hellwig for Martha Hellwig
Gladys E. Stewart for Elsie Williams
Donald Plympton for Ralph and Margaret Plympton
Carl McDonald for Clarence B. McDonald
Harry McDonald for Clarence B. McDonald
$15.00
20.00
5.00
5.00
5.00
5.00
5.00
35 .00
7-19-54
II
II

II
.
II
.
II
.
II
.
II

Communications
.
Reports .
J
.I
Service
of SummonsBaker
vs .
County.
J
July 19th, 1954.
In the Matter of Communications.
The following communications were received and ordered placed on file:

I Federated Sportsmen of Santa Barbara, Inc. - Relative to
recommendation for purchase of catchable size trout
for Lake Cachuma.
'Goleta Valley Chamber of Commerce - Letter of appreciation
for cooperation in Goleta Clean-Up Campaign.

/Phil E. Gibson, Chief Justice, Supreme Court of CaliforniaRelative
to assignment of Judge Robert Stewart and Judge
Arden T. Jensen for the Santa Maria Judicial District
from August 30th to September 3rd, inclusive.
1 State Division of Highways - Tabulation showing the mileage
of the maintained roads for each county in the State as
of June 30, 1954.
1 1Carolyn c. Stanwood - Acknowledgment of Resolution in
Memoriam to Sam J. S' tanwood, Deceased.
1 1 opinion from the office of the District Attorney relative
to right of the public to use off-street trails on
private property, as shown on the Master Plan for the
County of Santa Barbara.
It was ordered that a copy of the Opinion be forwarded
to the Planning Director.
In the Matter of Reports.
The following reports were received and ordered placed on file:
1Veterans Service Office - June, 1954.
/Santa Barbara Recreation Commission - Report on Civic
Recreation Center, Fourth Quarter, 1953-54 Fiscal Year.
~City of Lompoc - Recreational Activity Reports, 1953-54 .
./ City of Lompoc - Ambulance service report, July 1, 1953
to June 30, 1954.
vsanta Barbara General Hospital - Statistical report, June,
1954.
/Santa Maria Hospital - Monthly expenditures for May, 1954.
~county Recorder - Report from January 1st to 30th, 1954.
~Santa Barbara Public Library - Report for 1953-54.
In the Matter of Service of Summons of Municipal Court Action - W. F.
Baker vs. County of Santa Barbara.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that the above-entitled matter be, and the
same is hereby, referred to the District Attorney.
,

Cancel lat
ion of
Funds . ""'
Cancel lat
ion of
Funds . ./
Transfer
of Funds .
,/
Transfer
of Funds .
/
In the Matter of Cancellation of Funds.
Resolution No. 13654
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $2,000.00 is not needed in Account 157 CR 363, Fox Valley Road,
Capital Outlay (Construction), Secondary Roads and Bridges, Good Roads 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 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 Cancellation of Funds.
Resolution No . 13655
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $7,300.00 is not needed in Account 157 CR 323, Encina Road, Capital
.
Outlay (Construction), Secondary Roads and Bridges, Good Roads Fund.
Now, Therefore, Be It Resolved that the sum of Seven Thousand Three Hundre
and no/100 Dollars ($7,300.00) 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:
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 Good
Roads Fund.
Resolution No. 13656
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 367, Zaca Station Road;
Now, 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 Good Roads Fund to Account 155 CR 367, Zaca Station Road, Capital Outlay
(Construction), Primary Roads and 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 Transfer of Funds from the Unappropriated Reserve Good
Roads Fund.
Resolution No. 13657
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




Transfer
of Funds .
./
Revision
of Budget
Items .
./
Revision
of Budget
Items . ,/
July 19th, 1954.
Account 155 CR .325 , Fairview Avenue;
Now, Therefore, Be It Resolved that the sum of Seven Thousand Three Hundred
and no/100 Dollars ($7, 300 .00) be, and the same is hereby, transferred from the
Unappropriated Reserve Good Roads Fund to Account 155 CR 325, Fairview Avenue, Capital
Outlay (Construction), Primary Roads and Bridges, Good Roads Fund .
Upon the passage of the foregoi ng 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 Good
Roads Fund .
Resolution No. 13658
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 325, Fairview Avenue;
Now, Therefore, Be It Resolved that the sum of Seven Thousand Thr ee Hundred
.
and no/100 Dollars ($7,300 .00) be, and the same is hereby, transferred from the
Unappropriated Reserve Good Roads Fund to Account 155 CR 325, Fairview Avenue, Capital
Outlay (Construction), Primary Roads and 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 . 13659
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 308, La Cumbre Estates, to Account 157 CR 376,
La Cumbre Estates, Capital Outlay (Construction), Secondary Roads and 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:

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. 1 ~660
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
r .,
U ~
Revision
of Budget
Items .
Revision
of Budget
Items .
I
Revision
of Budget
Items . I
same are hereby, revised as follows , to-wit :
Transfer from Account 157 CR 581, Kirschermann Road, to Account 157 CR 583,
Schaeffer Road, Capital Outlay (Construction), Secondary Roads and 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:
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 . 13661
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Capital Outl ay
(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 580, Foothill Road to Account 157 CR 582, Bell
Road, Capital OUtlay (Construction), Secondary Roads and Bridges, Good Roads Fund,
in the sum of Two 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. 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. 13662
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 580, Foothill Road, to Account 157 CR 584,
Aliso Canyon Road, Capital Outlay (Construction), Secondary Roads and 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, tu-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 . 13663
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:
Revision
of Budget
Items .
Allowance
of Claims .
/
)

July 19th, 1954.
Transfer from Account 157 CR 308, La Cumbre Estates, to Account 157 CR 310,
La Colina Road, Capital Outlay (Construction), Secondary Roads and Bridges, Good Roads
Fund, in the sum of Two 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. 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. 13664
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 22, Repairs and Minor Replacements, to Account
180 B 22A, Repair & Replacement of Minor Surgical, X-Ray and Laboratory Equipment,
Maintenance and Operation, General Hospital--Santa Barbara, . General 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:
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:




Upon the roll being called, the following Supervisors voted Aye, to-wit:
Paul E. Stewart, w. N. Hollister, R. B. McClellan, a nd Marion A. Smith.
Noes: None Absent : C. W. Bradbury
Acceptance I n the Matter of Acceptance of Right-of-Way Grant from Curtis C. Jordan,
of Right -
of-Way et al., for Construction of Ninth Street Bridge, Carpinteria, First District .
Grant -
Carpinteri . Resolution No. 13665
IV WHEREAS, there has been delivered to the County of Santa Barbara, a Rightof-
Way .Grant for the construction of Ninth Street Bridge, Carpinteria, First District
a nd
WHEREAS, it appears for the best interests of the County of Santa Barbara
-
that said Right-of-Way Grant be accepted; 
-~--- ~
NUMBER

854
'.855
856
857
858
859
860
862
863
864
865
866
871
872
873
874
875


.,
 FUND GENERAL
PAYEE

Triaa S B Co
PaUl Gnm
P8.ul Grim
Richard A Clark

~aa s B Co 
Horace '1' Reed
Pac Southwest Bealt7 Co
B B 01baon & ~~ssie
Drexler
I ' Bernon H VaWter.
Ired L Hector .
Gl.enn lW&J.lace
~lora lirkbutt
 Harold P Imbach &
P Bal"'r1eon
A~ livd Jr
PURPOSE
~nae
gxpreaa
\ ~

Reim to GoOd ROida
'
Bent of o1't1cea c-
.

Travel e~naee
Co road work
2nd pat on c-63
DATE JULY 19, 195~ . '
SYMBOL
ll B 4 'A
I
6o a a
_I -

CLAIM
ALLOWED FOR
11.6. 25
ss.10
3.08
400 .00
9.75
25,000.00

~33.37 .

11.55
9~50
  
REMARKS
Pr Yr
~
Pr Yr
Pr Yr
11i Yr
 Pr Yr


-----


NUMBER PAYEE I
J 25




SAN'l'A BARBAJlA OOUNTY
DATE JULY 19, 1954
- --- - - - - - - - .
PURPOSE SYMBOL

!l68 A 60
----- -
CLAIM
ALLOWED FOR
,.
REMARKS
'

-

Communication
.
./
Re :special
Fiesta
Edition
Agreement .
JJ
July 19th, 1954.
.J , 
i. . , _T . u
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 a nd directed to record said Right-of-Way Grant in the office of
the County Recorder of the County of Santa Barbara:
Curtis C. Jordan and Yvonne Jordan, his wife, Title Insurance a nd Trust
Company, a California corporation, as Trustee and John C. Furby and Helen G. Furby,
his wife, as Beneficiaries under that certain Deed of Trust dated July 23, 1953; -
dated June 25th, 1954.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 19th day of July, 1954, by the following vote:
ATTEST:
J
AYES: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith 
NOES : None  ABSENT : C . W . Bradbury
Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby approved.
uperv sors .

 I , Clerk. 
Board of Supervisors of the County of Santa Barbara, State of
California, July 26th, 1954, 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 Smith i n the Chair.
In the Matter of Minutes of July 19th, 1954.
. .
LES
Minutes of the regular meeting of July 19th, 1954, were read and approved.
In the Matter of Connnunication from Judge Frank P. Kearney relat ive to
Proposed Change in Municipal Court Rules .
.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, continued to August 2nd, 1954, at 10 o'clock, a. m.
In the Matter of Execution of Agreement with News -Press Publishing Company
for Advertisement in Special Fiesta Edition.
Resolution No . 13666
WHEREAS, an agreement, dated July 26, 1954, by and between the County of

Agreement
with Santa
Barbara
Humane
Society . 11
Advertisin
Contra-et
Santa
Barbara
Kennel Clu .
Santa Barbara and the News-Press Publishing Company, has been presented to thi.s
Board for execution; and 
WHEREAS, by the terms of said agreement, the County of Santa Barbara will b
represented in the special section of the annual Santa Barbara News-Press Fiesta
Edition; and
WHEREAS, it appears proper and to the best interests of the County 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 26th day of July, 1954, 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 Santa Barbara Humane Society
for Services for the Prevention of Cruelty to Animals.
' .
Resolution No. 13667
WHEREAS, an agreement, dated July 1, 1954, between the County of Santa
Barbara and the Santa Barbara Humane Society, by the terms of which Society will perform
services for the prevention of cruelty to animals, has been presented to this
Board for execution; 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 the County of Santa
Barbara, State of California, this 26th day of July, 1954, 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 Advertising Contract with the Santa Barbara
Kennel Club, Inc. for Period July 26th to September 1st, 1954.
Resolution No . 13668
WHEREAS, a contract bearing date of July 26, 1954, between the County of
Santa Barbara and the Santa Barbara Kennel Club, Inc. by the terms of which said
organization will furnish its services for the purpose of advertising the County, ha
been presented to this Board of Supervisors; and
WHEREAS, it appears necessary and proper to execute said contract,
NOW, THER.EFORE, 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 26th day of July, 1954, by the following vote:
'
Request to
Close Las
Palrnas
Drive for
Dog Show .
/
Invitation
to Apply f o
Concession
for Propose
Store &
Coffee Shop
Cachurna .
/
Cancellatio
of Taxes &
Assessments
/
July 26th, 1954 .
Ayes : Paul E. Stewar t, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes : None Absent : C. W. Bradbury
55
In the Matter of Request of Santa Barbara Kennel Club for Permission to
Close Las Palmas Drive to All Traffic from Lago Drive to Via Tranquila on August 1st,
1954, between 8 A. M. and 6 P. M. in Connection with Annual Santa Barbara Dog Show .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried .unanimously, it is ordered that Las Palm.as Drive, Third Supervisor District,
be closed to all traffic from Lago Drive to Via Tranquila on Sunday, August lat,
1954, between 8 A. M. and 6 P. M. of said day in connection with annual Santa Barbara
Dog Show.
In the Matter of Recommendation of the Park Commission for Approval of
Notice of Invitation to Apply for Concession for Proposed Store and Coffee Shop at
Cachuma Recreation Area .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, continued to August 23rd, 1954.
In the Matter of the Cancellation of Taxes and/or Assessments on Property
Acquired by the State of California .
OR TIER
WEEREAS, it appears to the Board of Supervisors of the County of Santa
Barbara, State of California, that the State of Cali fornia, 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 on property 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 wri tten consent of the District
-
Attorney of said County of Santa Barbara to the cancellation of said taxes and/or
assesSl}l.ents 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 taxes and/or assessments against the following property
described helow: .
V-SB-2-J #343, Lots 6A and 7A, Block 12, Montecito Land Co . ;
assessed to Alex R. Oliphant, et ux; conveyed to the State of
California by deed recorded February 16th, 1954; Cancel both
installments, 1953-54 fiscal year, 1954-55 fiscal year, land
and improvements , if any .
V-SB- 2- J #358, Lot lC Block 13, and vacated strip westerly thereof
of the lands of the Montecito Land Company; assessed to
Myron C. Bledsoe, et al; conveyed to the State of California
by deed recorded March 11, 1954; Cancel 2nd instal lment 1953- 
56
Corrections
Assessment
Roll 53- 54 .
./
Recommenda
tions of
Planning
Commission .
J

54 fiscal year; 1954-55 fiscal year, land and improvements, not
including restaurant fixtures .
V-SB- 2-SB #351 -- Lots 93A and 94A, Oak Park Knolls; assessed to
Mabel E. Rizor; conveyed to the State of California, by deed recorded
May 14th, 1954; Cancel 2nd installment 1953-54 fiscal year,
1954-55 fiscal year, land only .

V-SB-2SB #356, Lot 43 of Oak Park Knolls No . 2; assessed to John
Franklin Ferguson, et we.; conveyed to the State of California by
deed recorded May 14th, 1954; Cancel 2nd installment, 1953-54
fiscal year, 1954-55 fiscal year, land and improvements.
In the Matter of Corrections to the 1953-54 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
corrections have been made in certain assessments, and application having been made
to this Board by said County Assessor for approval of such corrections to the ass essment
roll, as provided by Sections 4831, 4834, 4835, and 4986 of the Revenue and
Taxation Code;
It further appearing that the written consent of the District Attorney of
- said County of Santa Barbara to the corrections 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 1953-54 Assessment Roll, as set forth below.
From the assessment of James P. Begg, namely Possessory interest in lot 36
of the Santa Ynez Tract forest Reserve; listed on page 435
$650
of volume 20 of the 1953-54
tax and delinquent roll, STRIKE OFF Land $30, Impts Personal $100 amd all
taxes, penalties and costs .
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,
confirmed :
Ja) Approved adoption of policy on naming of private road s, as set
forth in Planning Commission Resolution No . 54, and referred
same to District Attorney for preparation of the appropriate
resolution.

J / b) Approved issuance of temporary permit, valid until State Highway
is realigned, for erection of 8 1 x 12' directional sign, of request
of w. E. Parent for permit under provisions of Ordinance
538 to erect motel directional sign near Hollister Wye on Lot
32, Pueblo Map 65, Hope School District.
J c) Approved request of Santa Barbara Woman's Club for conditional
permit under provisions of Ordinance 543 to construct tea room
addition to existing club house on Lot 90, Santa Barbara Mission
Lands, Mission Canyon.
Re : Rezoning
Area
Northwester
ly of
Sycamore
Canyon, etc
./ ./
/
July 26th, 1954 .
Approved request of Edna H. White for relief from distance 
between buildings requirement of Ordinance 586 to permit
construction of carport 7' from rear of duplex on Lot 11,
Block E, Dorrance Subdivision, Carpinteria.
~ e) Approved request of J . A. Rodriquez for relief from rear
yard requirement of Ordinance 586 to permit conversion of
two-story accessory building to duplex dwelling use on rear
of Lot 17, Block 21, Town of Carpinteria.
Jf) Approved denial of request of A. C. Marshman for relief
from area and use requirements of Ordinance 453 to permit
addition to bedroom and breakfast room to dwelling and construction
of garage on Lot 69, Serena Park .
t g) Approved denial of request of Valley Improvement Company
for relief from front yard requirement of Ordinance 453 to
permit construction of bus waiting station 34 ' from centerline
of East Valley Road on Lot 31, south portion Pueblo Map
30, Montecito .

57.
In the Matter of Recommendation of the Planning Commission for Adoption of
Proposed Amendment of Ordinance 453 to Rezone Area Northwesterly of Sycamore Canyon
and Cold Springs Roads, Montecito, from an R-2, Two-Family to an E-2, One-Acre
Residential District Classification .
A letter from the Planning Commission was received recommending adoption
of the proposed amendment of Ordinance 453 to rezone area northwesterly of Sycamore
Canyon and Cold Springs Roads, Montecito, from an R- 2, two-family to an E-2, OneAcre
Residential District classification.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that August 16th, 1954, at 10 o'clock, a . m. ,
be, and it is hereby, set as the time for a public hearing on the proposed amendment,
and that notice of the hearing be published in the Santa Barbara News-Press,
a newspaper of general circulation.
It is further ordered that the above-entitled matter be, and the same is
hereby, referred to the District Attorney for preparation of the amendment in final
form .
Notice of Public Hearing on Proposed Amendment to Santa Barbara
County Ordinance No. 453
Notice is hereby given that a public hearing will be held by the Board of
Supervisors of the County of Santa Barbara, State of California, on August 16th,
1954, at 10 o'clock, a . m., in the Board of Supervisors Room, Court House, in the
City of Santa Barbara, State of California, on the proposed amendment of Ordinance
453 to rezone area northwesterly of Sycamore Canyon and Cold Springs Roads, Montecito,
from an R- 2, Two-Family, to an E- 2, One-Acre Residential District classification
.


58
Re : Commun
ication .
WITNESS my hand and seal this 26th day of July, 1954.
(SEAL)

J . E. LEWIS
J . E. Lewis, County Clerk and ex-officio Clerk
of the Board of Supervisors .
In the Matter of Communication from G. S . Ingersol, Secretary, Planning
Commission, Relative to Proposed Amendment of Ordinance No. 661 to Establish a
U-Unclassified District for the Control of Nuisance Industries in the South Coast
Area of Santa Barbara County.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above- entitled matter be, and the same
is hereby, continued to August 2nd, 1954, at 10 0 1 clock a. m.
Request In the Matter of Request of Probation Officer for Leave of Absence for
for Leave
of Absence . Sarah B. Ayres .
Re : Access
Road from
Oso Flaco
Lake to
Beach .
J /
Re : Rights
of Way,
Clark Road
Approval o
Road Construction
Project . j
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Sarah B. Ayres, of the Probation Department,
- be, and she is hereby, granted a leave of absence, without pay, from July 26, 1954,
.
to August 26, 1954.
In the Matter of Communication from the Road Commissioner Relative to Plans
for the Possible Development of an Access Road from Oso Flaco Lake to the Beach in
San Luis Obispo County.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the report of the Road Commissioner be filed .
It is further ordered that this Board study the possibility of an access
road to the beach between the mouth of the Santa Maria River and Point Sal . The Road
.
Commissioner is hereby directed to submit plans and cost estimates of such a beach
 access road .
In the Matter of Request of Road Commissioner for Permission to Negotiate
for Rights of Way on Clark Road, Third District .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Road Commissioner secure an appraisal of
the lands to be acquired for Rights-of-Way on Clark Road Improvement, Third District .
In the Matter of Request of Road Commissioner for Approval of Road
Construction Project#
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the request of the Road Commissioner for
approval of Road Construction Project to be built by County crews be approved :
Miramar Avenue No. 154
Pave with plantmix from Log Station 0 .0 to Log Station 0 .10
and from Log Station 0 .35 to Log Station .6o
Estimated Cost: $2,800.00
\

59
 July 26th, 1954.
Re : 25-Mil In the Matter of Recommendation of the Road Commissioner for Preparation of
Per Hour
Zone, . an Ordinance Establishing 25-Mile Per Hour Zone on Alisal Road, Solvang, Third
Alisal Roa 
./
District .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the District Attorney be, and he hereby is,
directed to prepare an Ordinance establishing a 25-mile per hour speed limit zone
on Alisal Road, in Solvang, from Mission Drive south to a point 435.00 feet south of
the centerline of Elverhoy Way.
Re : Exten- In the Matter of Communication from fub~ic Works Director Relative to
sion of
Goleta Pie . Extension of the Goleta Pier.
. J
Communicatio .

Communicatio .
J
Communicatio .
v
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that the present easements over the tidelands
be terminated upon the granting of a new easement covering the extension of the
Goleta Pier, and that the matter be referred to the District Attorney for preparation
of the proper easement forms .
In the Matter of Communication from Edwin H. Bertsch Relative to Visit at
Refugio Beach .
Upon motion of Supervisor Hollister, seconded by Supervisor McC1el.l~,and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Superintendent of Parks for investigation.
 
In the Matter of Communication from Corps of Engineers, U. S. Army, Los
Angeles, Relative to Application of Department of Public Works, Santa Barbara County,
for Permit to Extend Goleta Pier.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above communication be placed on file.
In the Matter of Communication from County Supervisors Association of
California Relative to Property Assessment Practices .
Upon motion of Supervisor Hollister, seconded by Supervisor McCfellan,and
. carried unanimously, it is ordered that the above matter be referred to the County
Communicatio .
Re : Responsi
ble relative
of Old Age
Recipient . J
Assessor and discussed at this afternoon's meeting.
In the Matter of Communication from Senator A. A. Erhart relative to Beach
Erosion.
Upon motion of SupervisorMcClel1an, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above entitled matter be referred to
Richard S. Whitehead, Planning Director, for study, with the suggestion thathe
discuss the matter with Wallace c. Penfield, Engineer, and Art Case, Flood Control
Engineer.
In the Matter of Ref erring to the District Attorney the Name of Responsibl
Relative of Old Age Security Recipient.
Upon motion of SupervisorMeClelJ.an, seconded by Supervisor Stewart, and

60
carried unanimously, it is ordered that the following responsible relative of Old Age
Security recipient be, and the same is hereby, referred to the District Attorney,
in accordance with Section 2224 of the Welfare and Institutions Code :
James Ayala, for care of father, John Ayala
Re : Liabil- In the Matter of Approving Findings of the Welfare Department Relative to
ity Relatives
Old Liability of Responsible Relatives.
Age Securit .
Approving
Riders to
Oil Drillin
Bonds .
,/
Final Payments
-
Recreation
Contracts .
./
Re : Retire
ment Assoc
iation Investments
.
I ./
Upon motion of Supervisor Hollister, seconded by Supervisor Mccfellan,and
carried unanimously, it is ordered that the findings of the Welfare Department relative
to the liability of the following responsible relatives be, and they are hereby,
approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code :
OLD AGE SECURITY
FORM AG 246
Richard M. Bruner for Ella M. Kirby
FORM AG 246-A
Wilma s . Cody for Adelheid ~toehr
Paschel Cullinan for Rose Cullinan
Donald Plympton for Ralph and Margaret Plympton
Edward Seymour for Frank Seymour
$15 .00 7 - 26-54
10.00
0
5 .00
0
II
.
II

II
.
II
In the Matter of Approving Riders to Oil Drilling Bonds.

Pursuant to the request of H. L. Huntington, Assistant Oil Well Inspector,
and in accordance with the provisions of Ordinance No . 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following riders to oil drilling bonds
be, and the same are hereby, approved:

Contracts .
vRichf ield Oil Corporation - Pacific Indemnity Company
.
Bond No . 203679, rider covering well 11Heller11 No . 88-
27, County Permit No . 2109 .
1 Pacific Indemnity Company - Richfield Oil Corporation
Bond No  203679, rider covering well 11Soladino11 No . 53,
County Permit No . 2110 .
In the Matter of Directing Auditor to Make Final Payments Under Recreation
Upon motion of Supervisor McClellan, seconded by SupeI"lisor Hollister, and
carried unanimously, it is ordered that the Auditor be, and he hereby, is di rected
to make the following final payments under 1953-54 Recreation Contracts :
/City of Santa Barbara - $1,000 .00
.
/ City of Lompoc - $358 .68
In the Matter of Resolution Authorizing Agreement with Tower, Starbuck and
Zozzora as Investment Counselors for the Santa Barbara Employees Retirement
Association .
Resolution No . 13669
WHEREAS, an agreement dated July 1, 1954, between the County of Santa

Re : Contrac
for Radio
:'acilities.
Re : Payment
Expenses
County Park
Commission .
/
Allowance
of Claims .
J
July 26th, 1954. 6:1
Barbara and TOWER, STARBUCK AND ZOZZORA has been presented to this Board of Supervisor ,
whereby said Tower, Starbuck and Zozzora will render investment counseling services
to the Retirement Board; and
WHEREAS, it appears to be 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 26th day of July, 1954, 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 Contract with the City of Santa Barbara for Radio
Facilities.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the proposal for the renewal of the contract
with the City of Santa Barbara for the services of the City of Santa Barbara's Radio
facilities at $620 .00 per month, be, and the same is hereby approved, and the matter
referred to the city for the preparation of the necessary agreement.
In the Matter of Opinion from District Attorney Relative to the Payment of
Actual and Necessary Expenses of the Members of the County Park Commission.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the opinion of the Attorney General relative
to the payment of actual and necessary expenses of the members of the County Park
Commission be placed on file.
 It is further directed that the matter of unpaid personnel being allowed
meals or lodging be referred to the District Attorney for study .

 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:
62
-







 FUND OBNERAL
NUMBER PAYEE PURPOSE

 l'.006
aoo1
1008
1009
1010
lbe CJol~ta alley '?mee PUb Ord "1155 
nta Marta Adver,tlaer 'Pub meet!inga B 8
'

'.1017
10l81o0
1021
Divtd O rle

Wi~li&m W M1v1n Jr

~022 Wanner Ol1n1cal La~

1023

1026
1027
1028 .
1029
1030
1031

1'032
1033
1034
1035




~ngerSOl
~,"""chard: S Wh1 teticad
Monroe Celctilat~ JlcM
Cmpapy~ Inc
Coaet Svce St Equi'pment
Pacitt o Ott.a & lee Co .
Goleta enter llU~ual
Sou Cellt a1aon co
cif1c Jaa a: Elec CO
 Artesia water Co

1037 '.me 'l'exa1 Q.o

038 Water De~mel\t
1039 !erry. B~oa Cc ;Inc
10?i0 
1041"
1042



Delt:nquent tax lie
travel' e~e
fra.ve1 exp._e
-

D ATE JULY 26; 195
SYMBOL
l B il22
1B27
28 8 s
S9 B 25
CLAIM
ALLOWED FOR

.06
41 . 22
J.6.SO
2.;o
6.80
ll.90
785.64
f
--- -- - -- - - - - - -- --
REMARKS
 
Pr Y1'"
Pr Yr
Pr l'r
h' Yr
r Yr

I Y
 .,
SANTA BARBARA OOUNTY
-~----- -------- -- - --- - ------ -- --
NUMBER PAYEE
1043  General !'Olepnone CO
I044 General Telephonb Co
io45 \I
1046 
io47
1050
10.51
1052
1053
1054
1055
1056
1057 .
J.058
1059
1060
1061
1063
106-4
106$
1066

llOJ:T1Se7
oeer  bcl
Bomer C Tbmpaou

General: 1'elePtione CO --

R1Char4 C Meaaor
General Telel)h.one CO
M.&.on Co
Seande 11 Co
suburban Ga servl.ce
seaaide 011 co
Seaeido 011 CO
The Texao Co
1067 'the Te.xa1 Co
1068 . Hobbe Broe Motor Part
~069 ~1a~otl Auto SUpp""l7
10~0
1071
.1072
1073

M1ae1on luto ~l.Y
M11on Linen $QJpl,.
O&rdell City GI. SVce
:.1074 Pac Qa;a & Electric Co
1076 Al~red J ~c
1078
1079

icutt r Laborator~ea
Martin Ptazz1

PURPOSE


~nut a
'Ofttice IJUPpliea

'
labOr, ate

SYMBOL
60 BS
60 B 22
~u to Berkele 2
:SCi-v.ice 81 B 25
O&aollne 90 B 9
Repa:lra

' service
Vaco1ne
Parts
Cleaning

90 B 26
l B 26
99 B 25
'  I
\
- -- --- ------------- ------
CLAIM
ALLOWED FOR
28.&o
REMARKS
r :rr
f70 .90 Pr Yr
43.95 CU Yr
r
'Pr Yr 

$ 2.25 Pr Yr 991)2~
l.25 f9 B S
Pr Yr
, l?r
Pr 'r

'
FUND GE!IERAL 
NUMBER PAYEE
lbSO Enterpr. ae Launderers
1081 ~aaion L1nen Sqpply
. 1082
1083
1084
1085
 1086
1087
i095
1996
1091
1S)98
OeQeral fe'l~one CO
Oenerel T~l~one Co

General Telephone Co 

~neral lelephone CO
i099  General trole1.11 Corp
1100
llOl
ll.02
l;lO~
1104
1105
ll.106
1108
l.l.~
1.110
llll
1:1.13
lll4
l[i5

Bovgatello Broe
Water  De~rtael\t
 Sou ca11r Ed1eoa Co
sou ca11t ~iori Ci
SOU CA11f td!aon Co 
i1l6 Sub~n Ga Service
llli Simnerl.ahd Co Wtr 11at
  

SAN'l'A BARBABA OOUNTY
 . DA'I'E JULY 26, 195~
PURPOSE SYMBOL
DO

Do 1

'
CLAIM
ALLOWED FOR
8. 1
6.94
 ll.00
 
 
REMARKS
'
'

Pr Yr
Pr ~rt
' ftr Yr
r
!tr
P,r :rr
NUMBER
1118
1119
1120
1121
1122
1123
;1124
llJS
1126
 -~

FUND GENRB4L
PAYEE
!he _ esenta or Vriv ca:1
orr1oe of Bnabltaa ~
 Treas Sta Br.ti& Co
'l'reaa of V s Dept or

\.
SANTiA BARBARA OOUNTY
f
DATEJULY 26a
PURPOSE SYMBOL

~er service l68B 2.6
Ii Inter.tor Leaae of VelCti
lfater Ie~aent
sou Co k Co
ll~ General hlPAoile Co
1128
129
llO
1131
1137
11138
'i.l.39
1140
1141
 1145
1146
1147
11'+8
l:l49
~150
I
'.SOU Co a.a Co
r ~t service
. SOU CO\mtle Ga 'Co
~On.ico bte~ WJcj
P&citic Claa  llec CO
Piabkin ifoultJT Co
l
Jlreeman P&ckl:ne Co !De'

Golden State Co :ttd
Inter.state 81ker1e C6r
,Ji.ii
~t17
Meat
Da1ry prOdu.ct
. PrOCluoe




CLAIM
ALLOWED FOR
13.00
10  lS
2,~53 . 67
. 004 .23
436.83
2,700 .51
5.'41
185.49

21. SQ
B. 63

'
-----~ --

REMARKS

1T i!'r
Pr Yr .
P~ tr
Fr: Yr
Pr Yr
Pr r
Yr
Pr. r
Pr Ye 
Pr Yr
180 :e 2.5 fl.25
. 1'80 B S 4~.00
' .


Pr Yr .
Pr Yr
Pr Yr
r Yr
. SANI1A BARBARA OOUNTY
FUND GDEAAL
---- -- -- -~--- - -
NUMBER
1155
1156
1157
1158
#
PAYEE
Weetlt;i&houae Blee Co~
1159 Sou C.11t &118on .Co
1160
1161
1162 Sou Co Oaa Co
1163
1164
1165
il66
111.67
1168
1169
1170
 

 Geyman &: aate
S IJ! Cot~ HOapitll
s B cot tau Hoa.Pi nl
s B Cottqc flOigl.tal
1171 sou Co Gaa Co
1172 B17nt & ft'Ott Co
U7:3 .Bol aer. & Balle
llj4
1175
Il.76
P&aena Paint store
OOlden state Co, td
tnte~tate Dlllli!riea Co
Jtnudaen Co

t&&t1onal iscW.t C:o
oe~ iP&rm
PURPOSE

Prot avce

le!Pl.t.U1zat1on

Meat prOctuct


~ rn-oducta
Str&W'berrlea
Pr'Ulta I: veg
food s~pl1.ea
11T7
1178
1179
4180
1181
1182
1183
i18A
1165
il86
1187
1188
1189
119()
11:91
119a
1193
Banta Maria Food LOoker FPQd llPPllea
John ~xton & Co . 'DO
Stinaon PoUltr~ SCrN1ce
~lera
c1ey Pha1,.ey,
Crow~rr.'1t:k Co

:Dru6
Repair part. o~
t
DATE JOLY 26, 1954
 - -----------~---
SYMBOL
~80 B 22
9.80 8 02
CLAIM
ALLOWED FOR
25.00

REMARKS
Jtr Yr
 Pr Yr
Pr Yr
Pr Yr 
. Pr !'
[82 22 1.24
182 ~ lOB ',fl5 . 07,


NUMBER
!19~
1195
1201

1202

SANTiA BARBAJlA OOUNTY
l
FUND'--=O=iJl==&RA~L~y=--~-'---'--~
- ----- - -- -
PAYEE
Oener&l felePJ.one Co
-------- - . . -- - . ---- -- -----~ -------
PURPOSE SYMBOL CLAIM
ALLOWIS,D FOR
1203 General !'ele~one Co
1~
1205
1206
1208
1209
1210 .
1211
1212

1213
1224
1225
1226
1227
1228
1229
1.230
1231
:t2~

Clea .a Date14e ll&rket
lel Jlonte ~t
 
tore Inc
torea In~
ores Inc

- ------
REMARKS
rr Yr

NUMBER
123'7
. 122(3
1239
1240 .

1241
12~9 

 
' 
, SAN'l'A BARB.AllA OOUNTY
FUND OENEftAL
---------- ------ - -------------- -- --------~-- ----
PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR
--------
REMARKS
SAN'l\4. BARBABA OOUNTY
-------- ------- -------- - - ---------------- --- -- --- . - --- - ----- -------- ----- - -- ------- -
NUMBER PAYEE PURPOSE SYMBOL


CLAIM
ALLOWED FOR REMARKS
Pr Yr 
Pr Yr.


NUMBER
1291
1292
1294 
1302
1303
1310
:1311
1312
1313
1'314
' ,
SANTA BARBAJlA OOUNTY
FUND GOOD ROADS
---~---~
PAYEE PURPOSE
 
0 V Bielaen

OU&H1&neb1p or: th-Ul
Par.1& De Costa . ~ . '
BOWfird ~.Plt'  Co

General felepijone Co
Stte BOai'd of Equal1sat
lon . Diesel fuel
DATE JOtY 20.
, -
SYMBOL CLAIM
ALLOWED FOR
106,.!JS .
REMARKS
. cPux Yr y~
$16 .75
~ .75
 a.50
9.ai

NUMBER
SANTA BARBAllA OOUNTY
I

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

NUMBER

1322


SANTA BARBAJlA OOUNTY
FUND Ml SCBLLA!mOUS
PAYEE PURPOSE I

'

DATE JULY 25," 1954
SYMBOL CLAIM
ALLOWED FOR
121 c 2 a. 33l'2S

171. 9(
l f l .90*
68. 79
53 . t-7 .

10.00*


REMARKS


LOS ~OS LIGHTIN
PRIOR !EAR
ORCU!T LIJ H'l'INO
PRIOR !EA'R




'
SANTA BARBABA OOUNTY 
 DATE JULY 26, Jl.9.5'. # 
------- ----------- -------------------------- ---- - ---- -
NUMBER PAYEE
. '
1354

 1358
PURPOSE  SYMBOL CLAIM
ALLOWED FOR REMARKS
NUMBER
J 2G


PAYEE
Vera R llar,t1n
N Pfite-r 10uu:a
'
Mar.ion P Weavel"
Kenneth 0 ~11ce





SANTIA BARBAJlA OOUNTY
DA'fE JULY 26, 195
PURPOSE
service
Salary:
Do


SYMBOL
59 A~
i75 A 6
])o .
i61 A -4


------ - - --- - -- -- --
CLAIM
ALLOWED FOR
so.so
24 .oo




I I
I
REMARKS
SOOD OADS
S CO UTER WKS
DISf l; M'l'CE
PRW





NUMBER




FUND 
PAYEE
ERAL Pl11fD
GOOD OADS PO.ID .
~ECORD AD DIST
IPftl OAD DIS'-'RlCT
on, ELL INSPECTION
CAPI!-At. OUTLAY
SAIARY PUliD
CARPnnBRll LIQJlTIHO
CASMALIA LIOHTIRO
OUADALUPE LIGBl'ING
.LO AtAfitOS LIOBTDG
MISSION LiGftillG
() CUT'l' LI~ t'DG .
!W\RD LIOB'f DiG
GOLETA LIWWINO DlS'l'
AH'l'A YNEZ LIGHTING
 8 B 0 lIS'f
'OHA?IO.R'fIOJIED a'AX



SANTA BARBAllA OOUNTY
JlaCAP DA'fE JlroY 26, 1951+
PURPOSE
,




' 

'

.
SYMBOL


. ~ .  
 
 
CLAIM
ALLOWED FOR
3Q.452.'49*
4, 575.99
\$ B,331 ~ 25*
16.84
19 . ~6
__.;_ -.
l.525.0l*
. 106.00
  m.os
159.90
 9 .~a
 l71 .~
$ 68. V9'- 

'

I .
. , ' ,
REMARKS




l






Revision
of Budget
Items .
./
Tran sf er
of Funds .

. -


Cancellatio
of_ Funds . ./
. .

63
July 26th, 1954.
Upon the roll being called, the following Supervisors voted Aye, to-wit:
Paul E. Stewart; W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Noes : None Absent : C. W. Bradbury.

In the Matter of Revision of Budget Items.
Resolution No. 13670 . 
 
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classific~tion of Maintenance and Operation,
County Garage--Santa Barbara, General Fund . 
Now, Therefore, Be It Resolved that ~he aforesaid Accounts be, and the same
are hereby revised as follows, to-wit : . 
Transfer from Account 31 B 9, Motor Vehicle Supplies, to Account 31 B 6,
Materials and Supplies, Maintenance and Operation, County Garage- -Santa Barbara,
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 Transfer of Funds from the Unappropriated Reserve General  .
 . .
Fund .  ~   . . .
Resolution No . 13671 '
. .
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 and/or Trucks; _ . . 
Now, Therefor.e, Be .It Resolved that the sum of Two Thousand thirty and
80/100 Dollars ($2,030.80) be, and the same is hereby, transferred f~Qm the Unappro- 
priated Reserve General Fund to Account 60 C 2, Automobiles and/or Trucks, Capital
Outlay, Sheriff, Coroner and 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. Bra. dbury- J 

"' . . -. 
In the Matter of Cancellation of Funds .  
Resolution No . 13672 
Whereas, it appears to the Board of Supervisors- of S a.n ta- B. arbara County
that the .sum of $2,030 .80 is not needed in Account 223 C 2, Automobiles and/or Trucks

Capital Outlay, County Automobiles , General Fund . -   4
 Now, Therefore, Be It Resolved that the sum of Two Thousand Thirty and . . --
80/100 Dollars ($2,030 .80) be, and the same is hereby, canceled from the above
Account apd returned t~ _ ~he 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

64
Cancellati
of Erroneous
Assess
ment .
Release of
$250 . Deposited
as .
Road License
Bond .
v
Re : Releas
of Monumen
Survey Bon .
v
Re :Request
for New
X-Ray Equi -
ment .
Communication
.
/
In the Matter of Cancellation of Erroneous Assessment in the 1953-54
Delinquent Roll .
ORDER
WHEREAS, there appears on the 1953-54 Delinquent Roll certain charges
against the County of Santa Barbara relative to the sanitary assessment of the
Solvang Municipal Improvement District; and
WHEREAS, the District Attorney of this County has given his opinion that
said assessment charges are erroneous and should be cancelled;
NOW , THEREFORE, BE IT ORDERED, that the Auditor and/or Tax Collector of
the County of Santa Barbara, be, and they are hereby, authorized and directed to
cancel the following charges assessed against the County of Santa Barbara on the
1953-54 Delinquent Roll, to-wit:
Bill #35573 Lot 6 Block E
Bill #35894 All Block 2
Rasmussen Tract 
Ass't
$36 .40
198.24
Pen
$2 .18
11.90
Cost
$1 .00
1 .00
Total
$39 .58
211.24
In the Matter of Release of $250.00 Deposited as ~cad . License Bond.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that the $250 .00 heretofore deposited by E.
A. Mangini as a road license bond, be released to him .
In the Matter of Releasing Monument Survey Bond of Evergreen Realty
Company relative to Evergreen Acres Subdivision .
Upon motion of Supervisor Holl ister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Columbia Casualty Bond in the amount of
$4,000 .00 covering installation of survey monuments posted by the Evergreen Realty
Company relative to the Evergreen Acres Subdivision be, and the same is hereby,
released as to all future acts and liabilities .

In the Matter of Request of the Executive and General Staffs of the Santa
Barbara General Hospital for Decision relative to Proposed New X-Ray Equipment for
the General Hospital.
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Clerk be directed to communicate to the
General Hospital Executive and General Staffs advising that the Board is considering
the proposal of Dr. David Caldwell relative to the use of the General Electric
X-Ray Equipment now located at the Garden Street Out-Patient Clinic, and the.
enlarging of the X-Ray Department quarters at the General Hospital .
In the Matter of Communication from S . Stewart Beltz, Secretary of the
Carpinteria Farm Center relative to Tax levies for Fire Protection in the
Carpinteria area.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above mentioned communication be placed
on fi l e.


Request for
1954 Ford
Sedan -
Sheriff's
Office .
/
Trade- In
of Personal
Property .
j
Re : Authorizing
Erner
gency Mandatory
Expenditures
.
J

July 26th, 1954. 65
It is further ordered that the Clerk be directed to communicate with S.
Stewart Beltz, Secretary of the Carpinteria Farm Center, advising that the Board has
the problem relative to tax levies for structural and range land fire protection under
study with the view in mind of giving relief to those areas which support structural
fire protection departments.
In the Matter of Reguest of Sheriff's Office for Authority to Purchase 1954
Four-Door Ford Sedan.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase a 1954 Four-Door Ford Sedan for the Sheriff's Department.
In the Matter of Trade-In of Personal Property.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to trade-in the following personal property:
1953 Ford Four-Door Sedan, Office of Sheriff
In the Matter of Authorizing Emergency Mandatory ExEenditures to Cover
Overdrafts of Prior Year . (Section 29148(f) Government Code).
Resolution No. 13673
WHEREAS, certain mandatory expenditures required by law were necessary to
be made from prior year funds; and
WHEREAS, said emergency payments were necessary in order to relieve hardship
to certain recipients of aid from the office of the County Welfare Department,
and for the payment to members of the Medical Staff for the examination of mentally
ill persons coming before the Superior Court. - .
NOW, THEREFORE, BE IT ORDERED AND RESOLVED, that in accordance with Section
29148(f) of the Government Code of the State of California, the Auditor and/or
Treasurer of the County of Santa Barbara be, and they are hereby, authorized and
directed to make mandatory expenditures from prior year funds, as follows, to wit:
Account 203 B 67
523 Welfare Dept . for Phillip Franco $44.00 7/12/54
524 Welfare Dept. for Herman Palma 15.00 II
525 Welfare Dept . for Aurelio Rodriquez 13.00 11
526 Welfare Dept. for Nick Sandoval 43.00 II
.
527 Welfare Dept. for Patricio Torres 20.00 II
-
873 Flora Kirkhuff 13.00 7 /19/54
Account 204 B 74
532 Jas. W. Dalton $110.00 7/12/54
533 H. E. Henderson 80.00 11
534 Chas. A. Preuss 120 .00 II
535 Kent R. Wilson 110 .00 II
Passed and adopted by the Board of Supervisors of the County of Santa

66
Ordinance
No . 758 .
Cancellatio
of Taxes &
Assessments
./

Barbara, State of California, this 26th day of July, 1954, 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 Ordinance No. 758 - Amending Section 44 of Ordinance No .
752 of the County of Santa Barbara .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, the Board passed and adopted Ordinance No. 758 of the County
of Santa Barbara, State of California, entitled "An Ordinance Amending Section 44 of
Ordinance No. 752 of the County of Santa Barbara."
Upon the roll being called the following Supervisors voted Aye to wit :
.
Paul E. Stewart, W. N. Hollister, R. B. McClellan and Marion A. Smith.
Noes : None Absent: C. W. Bradbury
In the Matter of Cancellation of Taxes and/or Assessments on Real Property
Acquired by Blechman Union School District .
 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 Blochman Union
School 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 Blochman Union School
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 .
The property herein referred to is described as follows :
A portion of Lot No. 146 of the Bradley-Garey Tract described as follows:
Commencing at the Southeast corner of said Lot 146 and running thence
NO 301 w. along the West boundary line of the County Road 4.00 chains to a post on -
West line of said road; thence S . 89- 30' W. 4.00 chains; thence SO- 30' E. 4.00
chains; thence N 89- 30 1 E. 4.00 chains to place of beginning, containing 1 . 60 acres .
The Board then took a recess until 5 :00 o'clock, p. m.
At 5:00 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 .



Transfer of
Funds .
I
Transfer of
Funds .
I
Cancellation
of Funds . j
July 26th, 1954.
Supervisor Smith in the Chair.
In the Matter of Transfer of Funds from the Unappropriated Reserve Good
Roads Fund.
Resolution No. 13674
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 640, Santa Barbara City Airport Roads;
67
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
Reserve Good Roads Fund to Account 157 CR 64o, Santa Barbara City Airport Roads,
Capital Outlay (Construction) Secondary Roads and 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 Transfer of Funds from the Unappropriated Reserve Good
Roads Fund.
Resolution No. 13675
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 121, Sheffield Drive;
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 Good Roads Fund to Account 155 CR 121, Sheffield Drive, Capital Outlay
(Construction), Primary Roads and 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 Cancellation of Funds .
Resolution No. 13676
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $1,000 .00 is not needed in Account 157 CR 177, Alston Road, Capital
Outlay, (Construction), Secondary Roads and Bridges, Good Roads Fund.
Now, Therefore, Be It Resolved that the sum of One Thousand and no/100
Dollars ($1,000 .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 :
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays : None Absent: C. W. Bradbury

,------------------
68
Revision of
Budget Item .
r/
Acceptance
of Rightof-
Way
Grant . / r/

Appointmen
of
Building
Inspector Santa
Barbara
County . JI

In the Matter of Revision of Budget Items.
Resolution No. 13677

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 158, La Veredo Roads, to Account 157 CR 154,
Miramar Avenue, Capital Outlay (Construction), Secondary Roads and Bridges, Good
Roads Fund, in the sum of Eight Hundred and no/100 Dollars ($800.00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
Paul E. Stewart, W. N. Hollist er, R. B. McClellan and Marion A. Smith.
Nays : None Absent; c. W. Bradbury

In the Matter of Acceptance of Right- of-Way Grant for the Dedication of
Harsin Lane and Townsend Lane in the Miraflores Subdivision, South of Santa Maria,
Fifth District .
Resolution No. 13678
WHEREAS, there has been delivered to the County of Santa Barbara a Rightof-
Way Grant for the dedication of Harsin Lane and Townsend Lane in the Miraflores
.
Subdivision south of Santa Maria, ~ifth District; 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 RF-SOLVED, 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 :
Alton L. Pabst, also known as A. L. Pabst and Belva L.
Pabst, also known as Belva Pabst, husband and wife;
dated July 15th, 1954 .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 26th day of July, 1954, 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 Appointing Glenn Marchbanks, Jr ., Building Inspector
of the County of Santa Barbara.
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that Glenn Marchbanks, Jr . , be, and he is hereby,
appointed Building Inspector, effective August 1st, 1954, at a salary of $475 .00
per month .


Designating
Columns for
Certain
County
Employees .
;./

July 26th, 1954 .  69
In the Matter of Designating Columns for Certain County Employees .
Resolution No . 13679
WHEREAS, by virtue of Ordinance No . 752, the Board of Supervisors has
established positions and employeeships for the County of Santa Barbara and has determined
the range number of the basic pay plan applicable to each such position and
employeeship ; and
WHEREAS, each range number contains optional rates of pay which are defined
and designated in said ordinance as Col umns 11A11
,
11B11
,
11C11
,
11D11
, and 11 E11
; and
WHEREAS , the Board of Supervisors is required by said ordinance to f ix the
compensation for each position and employeeship by determining the particular column
of said basic pay plan 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 opposi te the hereinafter named positions , effective August 1, 1954:
Ordinance
Identification
Number
DISTRICT ATTORNEY
23 . 5 .7
HEALTH DEPARTMENT
33 .15 .10
SANTA BARBARA GENERAL HOSPITAL
35 .15 .25
35.15 .26
35 .15 .87
35 .16 .25
35 . 16 .22
35 . 20 .14
35 . 21 .1
35 . 47 .73
35 .47 .86
35 . 49 . 27
SANTA MARIA HOSPITAL
37 .2
37.15.3
37 .15 .9
37.47 .6
PARK ADMINISTRATION
57 .3 .2
57 .8.24
WELFARE DEPARTMENT
94. 5 .30
94 . 24.29
Name of Employee
Helen M. Grossman
Mildred Shaulis
Catherina L. Jansen
Leita M. Soper
Oralia Silva
Dorothy E. Kerns
Luzelle Mercer
Frances Wetlesen
Austin Harrison
Anna Marie Monyak
May Hassell
Mildred E. Clouser
Mary Louise Behymer
Pansy Mcclanahan
Carol Van DeVanter
Mary Barbouletos
Louis Fletcher
George W. Curtsinger
Marguerite Allmann
LoRay Jones
Column
D
B
B
B
B
c
B
B
c
B
B
B
c
B
B
c
c
D
c
B
Passed and adopted by the Board of Supervisors of the County of Santa

70
Employment
Clerk for
Forester &
Fire Warden
.,;
Disallowing
Certain
Position"' &
Employeeships
. , v'
Re : Allowing
Certain
Positions .
;J
Barbara, State of California, this 26th day of July, 1954, by the following vote :
AYF.s : Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
NOES : None ABSENT : C . W . Bradbury
In the Matter of Employment of Barbara M. Kelly as Senior-Stenographer
Clerk in the Office of the Forester and Fire Warden.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Forester and Fire Warden be, and he is
hereby, authorized to employ Barbara M. Kelly as Senior Stenographer Clerk, effective
forthwith, at $252 .00 per month, Range 20, Col . A. , payment to be made by claim.
In the Matter of Disallowing Certain Positions and Employeeships .
Resolution No . 13680
WHEREAS, by virtue of. Ordinance No . 752 of the County of Santa Barbara, 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
disallowed, effective August 1, 1954,
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED that the hereinafter named
positions and employeeships be, and the same are hereby, disallowed, effective August
1, 1954 : 
FORE.STER & FIRE WARDEN
SANTA MARIA HOSPITAL
Ordinance
Identification
Number
28.3.1
37 .15 .1
Title of Position
Principal Account Clerk
Head Nurse
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 26th day of July, 1954, 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 Certain Positions Under Section 4A.
Resolution No . 13681
WHEREAS, by the terms of Section 4A of Ordinance No . 752 each department
head, 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 positions named below in the department
of the Santa Barbara General Hospital, under the terms of said Section 4A,
NOW, THEREFORE, BE, AND IT IS HEREBY RESOLVED that the following positions
are hereby allowed, effective August 1, 1954 :
Maintenance
for Certain
County Employees
. ,/ /
Ordinance
Identif ication
Number
SANTA BARBARA GENERAL HOSPITAL
35 .15 . 23A
35 .15 . 24A
July 26th, 1954 .
Ti tle of Position
Staff Nurse
Staff Nurse
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 26th day of July, 1954, by the f ollowing 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 Maintenance for Certain County Employees .
Resolution No. 13682
WHEREAS, by virtue of Ordinance No . 752, the Board of Supervisors on the
28th day of June, 1954, enacted Resolution No . 13549 which resolution determined
7:1
that maintenance was to be furnished certain employees filling certain pos itions ,
which maintenance was furnished for the benefit of the County and not for the benefit
of said employees ; and
WHEREAS, certain changes have been made in the personnel occupying such
positions i n the several departments which changes necessitate revisions of the
maintenance furnished, effective August l , 1954,
NOW, THEREFORE, BE, AND IT IS HEREBY RESOLVED that Resolution No . 13549,
dated June 28th, 1954, reading in part as fol lows ,
Ordi nance
Identificati on
Number
SANTA MARIA HOSPITAL
37 .2
PARK ADMINISTRATION
57.7 .1

Title of Position
Assistant Director
Santa Maria Hospital
Park Caretaker II
Manning Park
Amount of
Maintenance
Full
House, telephone &
utilities
 be , and the same is hereby, amended to read as follows, effective August 1, 1954:
Ordinance
Identification
Number
SANTA MARIA HOSPITAL
37 .2
PARK ADMINISTRATION
57 . 3 .2
Title of Position
Assistant Director
Santa Maria Hospital
Park Caretaker Foreman
Manning Park
Amount of
Maintenance
1 Meal
House, telephone &
utilities
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 26th day of July, 1954, by the following vote :
AYF.s : Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith
NOES : None ABSENT : C . W . Bradbury
72
Agr eement
for Improving
K &: J
. Roads,
Goleta . / j
Re : Reassessment
Project -
Butte
County . ;
Re :Expendi ture
of
$2000.00
for Flood
Control ,
Paradise
Camp . J
In the Matter of Cooperative Agreement Between the County of Santa Barbara
and The City of Santa Barbara for Improving K and J Roads, Santa Barbara Municipal
Airport, Goleta .
Resolution No . 13683
WHEREAS, the City of Santa Barbara has requested assistance from the
County of Santa Barbara for the improvement of K and J Roads, Santa Barbara Municipal
Airport, Goleta; and

WHEREAS, the County of Santa Barbara has agreed to contribute materials for
the improvement of these roads ; and
WHEREAS, it is understood that the County of Santa Barbara will contribute
to the City of Santa Barbara not more than Five Thousand ($5,000 .00) Dollars worth
of materials for the improvement of said roads; and
WHEREAS, it is the detennination of this Board that the moneys used for the
purchase of materials by the County of Santa Barbara for the foregoing purpose shall
be taken from the Good Roads Fund of the County of Santa Barbara; and
WHEREAS, the agreement between the County of Santa Barbara and the City of
Santa Barbara is made pursuant to the provisions of Government Code Section 26020 et
seq.; and
WHEREAS, it is deemed for the public interest and for the benefit of the
residents of the County of Santa Barbara and the inhabitants thereof that the County
of Santa Barbara assist the City of Santa Barbara in the improvement of these roads,
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED AND ORDERED as follows :
1. That the above recitation of facts are true and correct .
2 . That the Road Conunissioner of the County of Santa Barbara, be, and he
is hereby, authorized to purchase materials and deliver the same to the City of
Santa Barbara, for the improvement of K and J Roads at the Santa Barbara Airport ,
Goleta, in an amount not to exceed Five Thousand ($5,000 .00) Dollars.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 26th day of July, 1954, 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 County Assessor To Send Representative to the
County of Butte on a Cooperative Reassessment Project.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that Guy Sawyer the County Assessor, be authorized
to send an Assessor to the County of Butte in the Cooperative Reassessment
Project, at County expense, providing there is no legal prohibition by the District
Attorney in so doing, and further providing that the County Assessor is requested
to send a representative .
In the Matter of Authorizing the Expenditure of an Additional $2,000 .00
for the Flood Control Project at Paradise Camp on the Santa Ynez River .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that the expenditure of an additional
$2,000 .00 for the flood control project at Paradise Camp on the Santa Ynez River

Acquisition
Right- of-Way
Jalama Beach
Park. I

Minutes of
July 26th,
1954 . /
Permit for
Use of
Chemical
Toilets -Danish
Days . " .)
July 26th, 1954.

f r om the Emergency Flood Control Fund, be authorized .
I t i s fur ther ordered that the Flood Control Engi neer pr esent pr oposed
plans and cost estimates for r i ver improvement work on the lower Santa Ynez River
73
and on the Santa Mari a River below Bonita School Cros sing, such plans to be submitted
on or bef ore the August 2nd, 1954, meeting of this Boar d .
I n the Matter of Acquisition of Ri ght-of-Way and I ns t allati on of Grade
Crossing Protection Signals to Serve Jalama Beach Park, Fourth District .
Upon moti on of Supervisor McClellan, seconded by Supervisor Holli ster, it
is order ed t hat the Road Commissiorer beand he i s her eby, directed to pr oceed with
negotiat i ons for the County to acquire a new r i ght -of-way and complete ar rangements
with the Southern Pacif ic Company for the i nstallati on of grade signals at the
Jalama Park Road crossing .
Upon motion the Board adjourned s i ne die .
The foregoing Minutes are hereby approved.
Chairman, Boar d of Super visors .
ATTEST: 'f'4_:_

Board of Supervisors of the County of Santa Barbara, State of
California, August 2nd, 1954, at 10 o ' clock, a . m. Present:
Supervisors Paul E. Stewart, W. N. Hol lister, R. B. McClellan,
.
and Marion A. Smith, and J. E. Lewis, Cl erk.
Absent: Supervisor C. W. Bradbury.
Supervisor Smith i n the Chair  .
I n the Matter of Minutes of July 26th, 1954,
LES 
Minutes of the regul ar meeting of July 26th , 1954, were read and approved.
I n the Matter of Authorizing Permit for Solvang Businessmen's Association
Relative to Use of Chemical Toil ets i n Connection with D' anish Days i n Solvang,
August 7th and 8th.
Resolution No. 13684
WHEREAS, a Permit dated August 2nd, 1954, by and between the County of
Santa Barbara and the Solvang Businessmen's Association has been presented to this
Board of Supervisors for execution; and
WHEREAS, by the terms of said Permit the County agrees to loan to said

Sol vang Businessmen 's Association two chemical toil ets on wheels now located at the
Cachuma Recreation Area for use on the dates of August 7 and 8th during the Solvang
74

Advertisin~
Contract
with Semana
Nautica
Assoc.
Advertising
Contract
with
Santa
Maria Valley
Chamber
of
Commerce .
.I .
Danish Days; and
WHEREAS, it appears proper and to the best interests of the County that
said permit be granted,
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 Permit 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 2nd day of August, 1954, 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 Advertising Contract with Semana Nautica
Association, Inc.
Resolution No. 13685
WHEREAS, a contract bearing date of July l, 1954, between the County of
Santa Barbara and Semana Nautica Association, 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, 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 2nd day of August, 1954, by the fol lowing 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 Advertising Cont ract with Santa Maria Valley
Chamber of Conunerce.
Resolution No. 13686
WHEREAS, a contract bearing date of July l, 1954, between the County of
Santa Barbara and SANTA MARIA VAI.J.:E'f CHAMBER OF COMMERCE by the terms of which the
said organization will rurnish 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 2nd day of August, 1954, by the following vote:
Ayes: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: C. w. Bradbury

Advertising
Contract -
Santa Barbara
Chamber
of
Commerce .
Advertising
Contract
with
Santa Barbara
Count
Chamber of
Commerce .
Advertis ing
Contract
-
Old Spanish
Days
in Santa
Barbara .
./ ,/

August 2nd, 1954.
In the Matter of Execution of Advertising Contract with Santa Barbara
Chamber of Commerce.
Resolution No. 13687
75
WHEREAS, a contract bearing date of July 1, 1954, between the County of
Santa Barbara and Santa Barbara Chamber of Conunerce, 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 2nd day of August, 1954, 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 Advertising Contract with Santa Barbara
County Chamber of Commerce .
Resolution No. 13688
WHEREAS, a contract bearing date of July 1, 1954, between the County of
Santa Barbara and Santa Barbara County Chamber of Commerce, 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 a nd proper to execute said contract,
NOW, THEREFORE, BE I'l', AND IT IS HEREBY,RFSOLVED that the Chairman and
Cl erk of the Board of Supervisors be, and they are hereby, authorized a nd 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 2nd day of August, 1954, by the fo l lowing vote:
Ayes: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent : C. W. Bradbury
I n the Matter of Execution of Advertising Contract with Old Spanish Days
i n Santa Barbara, I nc.
. Resol ution No. 13689
WHEREAS, a contract bearing date of July 1, 1954, between the County of
Santa Barbara, and Old Spanish Days i n Santa Barbara, I nc., 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, RF.SOLVED that the Chairman and
Cler~ 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 

76
Advertis ing
Contract
-
Lompoc
Flower
Festival .
" "
Advertis ing
Contract
-
Lompoc
Valley
Chamber o
Commerce .
Advertising
Contract
- Goleta
Valley
Chamber o
Commerce. " /
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of August, 1954, by the following vote:
Festival.
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 Advertising Contract with Lompoc Flower
Resolution No . 13690
WHEREAS, a contract bearing date of July 1, 1954, between the County of
Santa Barbara and Lompoc Flower Festival, 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, RF.SOLVED 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 2nd day of August, 1954, 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 Advertising Contract with Lompoc Valley
Chamber of Commerce.
Resolution No. 13691
WHEREAS, a contract bearing date of July 1, 1954, between the County of
Santa Barbara and Lompoc Valley Chamber of Commerce, 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, RF.SOLVED that the Chairman and
Clerk of the Board of Supervisors be, and they are hereby, authorized and directed t
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 2nd day of August, 1954, 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 Advertising Contract with Goleta Valley
Chamber of Commerce.
Resolution No. 13692
WHEREAS, a contract bearing date of July 1, 1954, between the County of
.
Santa Barbara and Goleta Valley Chamber of Commerce, by the terms of which the said
organization will furnish its services for the purpose of advertising the County,
Assigning
Claim for
Hospital
Services .
Assigning
Claim for
Hospital
Services .
J.,.
August 2nd, 1954. 7'Z
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 2nd day of August, 1954, 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 Claim Against Felix Gonzales in the Amount of
$161.92 for Hospital Services, to the Santa Barbara Professional Service Bureau.
Resolution No. 13693
WHEREAS, Felix Gonzales is indebted to the County of Santa Barbara in the
amount of $161.92 being for services rendered to Inez Gonzales and Alfred Gonzales
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 2nd day of August, 1954, 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 Assigning Claim against Lupe Diaz Perez and Beverly Ann
Perez in the Amount of $90.12 for Hospital Services, to the Santa Barbara Professiona
Service Bureau.
Resolution No. 13?4
WHEREAS, John Paul Perez is indebted to the County of Santa Barbara in the
amount of $90.12 being for services rendered to Lupe Diaz Perez and Beverly Ann
Perez, 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 cl aim to the Santa Barbara Professional Service
Bureau, Sant a Barbara, California, for the purpose of collecting the same, and
authorizies 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 2nd day of August, 1954, by the following vote:
AYES: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
NOES: None ABSENT: C  W. Bradbury
78
Establishing
25 Mi .
Hour Speed
Zone on
Alis al
Road . 1 /
Cancellation
of
Taxes, Etc

In the Matter of Resolution Establishing 25-Mile an Hour Speed Zone on
Alisal Road from Mission Drive South to a Point 435 .00 Feet South of the Center Line
of Elverhoy Way.

Resolution No . 13695 
WHEREAS, this Board of Supervisors, upon recommendation of the County Road
Commissioner, has determined that the hereinafter described Alisal Road in the Town o
Solvang in the Third Supervisorial District, County of santa Barbara, State of California,
is within a residence district within the meaning of Sectias 90 and 90 .1 of
the Vehicle Code of the State of California; and
WHEREAS, pursuant to the provisions of Sections 465 and 511 of said Vehicle
Code, this Board of Supervisors is desirous of erecting or causing to be erected
traffic speed limit signs on said Alisal Road,
NOW, THEREFORE, BE IT, AND IT IS HEREBY, RESOLVED as follows:
.
1 . That the above recitations are true and correct.
2 . That said Alisal Road in the Town of Solvang in the Third Supervisorial
District, County of Santa Barbara, State of California, from Mission Drive south to a
point 435.00 feet south of the center line of Elverhoy Way is hereby designated as a
residence district 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 spead limit traffic signs on said Alisal
Road as hereinabove provided .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of August, 1954, 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 Cancellation 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 on property 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 and/ or
assessments has been obtained therefor;
NOW, THEREFORE, IT IS ORDERED, that the Auditor of the County of Santa
Barbara, State of California, be, and he is hereby, authorized and directed to cance
the following taxes and/ or assessments against the following property described
below:



Permit to
Construct
California
Highway
Patrol at
San Antonio
Road . 
Extension
of Lease
with
GrowerShipper.
/
Communication.
J
Re :
Nuisance
Industries
South
Coast
Area . J
August 2nd, 1954.
SB-- 2-SB #352 - All of the northerly 20 feet of Lot 95 and all of
Lot 96 of Oak Park Knolls, in the City of Santa Barbara;
excepting therefrom any portion thereof lying within the
lines of the California State Highway. Assessed to A. B.
Knapp, et ux; conveyed to the State of California, by deed
recorded May 20th, 1954 . Cancel 1954-55 fiscal year, land
and improvements.
 In the Matter of Application of John H. Dresch, General Contractor, for
Permission to Construct Building for Use of the California Highway Patrol at San
Antonio Road and U. S. Highway 101, Third District.
79
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that Richard s. Whitehead, Planning Director, be,
and he is hereby, authorized and directed to issue a building permit under the provisions
of Ordinance No . 492, for the construction of a commercial building to house
the California Highway Patrol Offices at the corner of San Antonio Road and u. S.
Highway 101. The architectural plans as submitted by the contractor are hereby
approved .
It is further ordered that the Director of Planning explain to the Planning
Commission the reasons for directing the issuance of the above permit and the
urgency therefor .
In the Matter of Authorizing Extension of Lease for Farm Labor Bureau
Center With Grower-Shipper Vegetable Association for One Year, Beginning September 1,
1954, at $1 .00 Per Year.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the lease for certain property near Santa
Maria for farm labor bureau center, between the County of Santa Barbara and the
Grower-Shipper Vegetable Association, dated September 1,1953, be extended for one
year, to wit : from September 1, 1954, to August 31, 1955.
  In the Matter of Communication from the Road Commissioner Relative to
Acquisition of Approximately Fifteen Acres of Land in the Third District for Road
Purposes from Perry P. M. Austin at $2,000.00 Per Acre.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-mentioned communication be placed
on file .
In the Matter of Recommendation of the County Planning Commission Relative
to Proposed Amendment to Ordinance No. 661 to Establish U-Unclassified District
for the Control of Nuisance Industries in the South Coast Area (Continued from
meeting of July 26th . )
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above matter be, and the same is hereby,
continued to August 9th, 1954.
80
Communication
. .1
Requests
for Leaves
of Absence.

Communication.
./
In the Matter of Communication from Judge Frank P. Kearney Relative to
Proposed Change in Municipal Court Rules to Discontinue Regular Santa Maria Hearings
(Continued from June 14th, July 6th, July 19th, and July 26th.)
Upon motion, duly seconded, it was ordered that the Clerk be, and he hereby
is, directed to contact Judge Frank P. Kearney in regard to his appearing Monday,
August 9th, 1954, to discuss his proposed change in Municipal Court Rules to Discontinue
Regular Santa Maria Hearings.
In the Matte~ of Requests for Leaves of Absence for Military Service:
a) Richard S. Whitehead, Planning Director.
b) John B. Clark, Senior Assistant Probation Officer.
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the requests of Richard S. Whitehead, Planning
Director, and John B. Clark, Senior Assistant Probation Officer, for leaves of
absence for military training, from August 9th through August 20th, 1954, with pay,
be, and the same are hereby, granted .
In the Matter of Communication from Visiting Nurse Association Relative to
Discontinuance of Visiting Nurse Association Services to County Patients.
Dr. Joseph T. Nardo, County Health Officer, appeared before the Board
relative to the County Health Department taking over the handling of County patients
formerly serviced by the Visiting Nurse Association.
Dr. Nardo stated that his Department must be informed as to what the definition
of an indigent is so that they would have a definite understanding of which
.
patients they would render services to and treat. He further stated that they must
receive a clearance from the doctor presently treating the patient before the County
could handle the matter and follow it through. He also suggested that a clearing
agency be created to check on the eligibility of the patient before the rendering of
service by the County.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that a committee, composed of Dr. Joseph T. Nardo,
County Health Officer, Charles R. Ingram, Welfare Director, and H. J. Rudolph, Hospital
Administrator, be directed to define the term "county patient" as it pertains to
eligibility for home nursing service and the requirements for such eligibility, to-

gether with a suggested program of clearance for a determination of such eligibility.
It is further ordered that the County Health Department take over the
handling of County patients formerly serviced by the Visiting Nurse Association for a
trial period of approximately six months, and the Clerk is directed to so advise the
Visiting Nurse Association.
It is further ordered that the Health Officer prepare a factual report at
the end of the trial period, said report to include costs of the program to the County.
Request In the Matter of Request of Superintendent of Schools for Leave from the
for Leave
from State. State of California for a period not to Exceed Thirty Days Beginning August 2nd, 1954 .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the request of Hal D. Caywood, County Super
Re : Claim
for Damage
to Initiation
Lamp .
Communications
.
Communication
.
J
v
Communication
. J
Re : Respo -
Sible
Relative -
Old Age
Security .
J
j
/
August 2nd, 1954 .
intendent of Schools, for leave f~om the State of California, for a period not to
exceed thirty days, beginning August 2, 1954, be, and the same is hereby, granted .
In the Matter of Opinion from the District Attorne~ Relative to Claim of
Guadalupe American Legion Auxiliary for Damage to Initiation Lamp .
81
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the claim of Guadalupe American Legion
Auxiliary for damage to initiation lamp be, and the same hereby is, denied, pursuant

to opinion from the District Attorney .
In the Matter of Communications.
The following communications were received and ordered placed on file :
a) Department of Fish and Game Relative to Trout Stocking Program
in Lake Cachuma.
b) Montecito Fire District Relative to Adoption of Final Budget.
In the Matter of Communication from the Department of Fish and Game Relativ
to Invitation to Hold August Meeting in Santa Barbara.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Clerk be directed to communicate with the
State Fish and Game Commission inviting it to hold meeting subsequent to it's August
20th, 1954, meeting in Santa Barbara. The Clerk is also directed to advise the
Commission that the Board does not wish it to deviate from its established policy
and that the Board withdraw it's request for a hearing before the Commission,
relative to the trout planting program for Santa Barbara County Waters.
In the Matter of Communication from the County of Los Angeles, Department
of Charities, Relative to Claim for Hospital Services Rendered Mrs. Charlotte Houser,
in the Amount of $135.45.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above communication be referred to the
Welfare Department.
In the Matter of Referring to District Attornel Responsible Relative for
Care of Benjamin Cordero, Old Age Security Recipient.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following responsible relative of Old
Age Security recipient be, and the same is hereby, referred to the District Attorney,
in accordance with Section 2224 of the Welfare and Institutions Code :
Mrs . Pauline Woods, for care of father, Benjamin Cordero .
In the Matter of Reports .
The following reports were received and ordered placed on file:
a) State Controller Relative to Deduction for Crossing Guards,
month of July .
b) State Controller, Relative to Highway Users Tax Fund
Apportionment for July, 1954.
82
Report .
/
Allowance
of Claims .
c) County Welfare Department Cumulative Statement, June,
1954.
d) Department of Motor Vehicles Covering Activities of
Department of Motor Vehicles for June, 1954;
e) Housing Authority of the County of Santa Barbara,
July 1, 1953, through June 30, 1954.
In the Matter of Report From the Board of Supervisors Social Service Study
Committee, County of Contra Costa.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above matter be referred to the Welfare
Director for study.
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 :

. .
  
 




 
. -
' 

August 2nd, 1954. 83
- '

NUMBER
1579
1580
1581

PAYEE
-: . N. Hollist er
Foun~in isotel
Harry W. Iiolilquist
i584 David G Kyle
158~   Nivln, Jr.
1586
1587
General tr elePbone Co
obert D. a~
l5S8 John D. oee
.
. 1569
iS90 .
1591
~hell Oil Company
Jqes G. owler
J . s. owell.
1592
1593 Geo . Yount , Inc.
1594 Fred DeTennaa
1595 Barr, teden Co
1596 Ma~ L. Felkine
1597 Frances Gardoni
1598 orma A. Streeter

'
1599 Aaerican 0Pt1cal Co
1600 eri9an Optical Co
1601 Cnaa . J . Betl ach , MD
1602 S.B. Cottage Hoep.


160) Axel ll {a.rie Bergreen.

16Q4 Probation Dept.
!1605
1606
1607
1608

1609
1610
1611
1612
1613
Probation Oe}lt .
Probation Dept .
Probation Dept .
Froba~ion Dept.
 a . Vern Aaaae

V.eril c. Campbell
i.rs . Charlotte Cl&rk
il'e. Marr Jean Harder
~
J~s . II . E. Hender son
1614 Frank  Beas


SANTA BARBAJlA OOUNTY
DATE AUGUST 21 1954
PU RPOSE
TraTel ~ens
to aging
Senice
travel ~ena
EXpenaea

"Supplies
Box ent
SYMBOL
lBJ
3
0
18 B !t 
30 B J
SO B 61+
BOftd/tbt .G.towry 96 B 5~
T'r&Tel pene 99 ~ j
Do
0
Do
Do
Proteesional Sery. 99 B 6)

Do
ent 106 B 28
.
Rd .Work/J.BOrgea  20) B 67
0
Do
Do

B.Coua1na
!J. Batper
J. lent
ens
Do
Do
Do
0
222 B 3
Do
Do
Do
Do
Do
l
CLAIM
Al.LOWED FOR

18. 25
14. 25
18. 25
~ . 10
4.00

lOJ. ltl
24. 50
is.oo
2. 66
J.,; .12
175.00
7. SO
l . 25
1. 50
2. 00
s.92

14.10
25 . 00
REMARKS
'Pr. Yr.
60B3 92 .;9
60B2 li.02
Pr.Ir 
Cu. Yr. 1.64
Pr.Yr. 1.00
0



14.00 I Pr. Yr.
75 .00
60.00
44. 00
43 .00
36.00
32.00
17.03
2. 50
2. 50
2. 58
2.se
17.28
 I

Do
Do 1
0
0






NUMBER PAYEE

1615  Hudson
Mrs . Ci!atherine G. ant er Do
rs. !Argaret I.arsen Do
Arne daen
161.9 . Emst E. Rigbetti
Marion Smith
llarold P. Iilba:Ch &
ond P  Harrison




8 $  
S~ BARBAJlA OOUNTY 
PURPOSE
"

I
 


DATE AUGUST 2, 1954.
------------------- --------- ----
SYMBOL
Do
no
226 c 162


CLAIM
ALLOWED FOR
3.00
2.58
2.,s
4.001.31
REMARKS




Re :
Decreased
Old Age
Security
Grant. "
Request
for Approval
of
Road Construction
Projects.
Re :
Tuberculosis
Sub
sidy of
San Anton
io Sanatorium
.
{
./ I
Re :
11Litterbug
Stickers .
Communication.
J
J

Upon the roll being called, the following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
~oes: None Absent: C. W. Bradbury
In the Matter of Decision on the Appeal of Ellen Smith Relative to Decreased
Old Age Security Grant.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the decision received from the Department of
Social Welfare of the State of California in the matter of the appeal of Mrs. Ellen
Smith, be, and the same is hereby, placed on file.
In the Matter of Request of Road Commissioner for Approval of Road Construction
Projects.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
.
carried unanimously, it is ordered that the request of the Road Commissioner for
approval of road construction projects to be built by County crews be approved:
Jalama Road #451
Construct new road alignment to provide improved grade
crossing of the Southern Pacific Railroad 0.6 mile south
of the existing crossing to serve Jalama Beach County
Park and to provide automatic railroad signals.
Estimated Cost: $17,300.00.
Bonita Lateral Road #549
Raise grade and pave the entire length, 0.7 miles.
Estimated Cost: $5,000.00.
In the Matter of Authorizing the Chairman to Execute Claim for Tuberculosis
Subsidy of the Antonio Sanatorium of the Santa Barbara General Hospital.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized
to execute Claim for Tuberculosis Subsidy of the Antonio Sanatorium of the Santa
Barbara General Hospital for the period ending June 30th, 1954.
In the Matter of Purchase of 10,000 "Litterbug" Stickers in Connection with
Clean-Up Campaign along Streets and Highways.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase 10,000 "Litterbug" stickers, the same to be charged to Road
Funds, subject to the approval of the District Attorney.
In the Matter of Communication from P. W. Rairden, Jr., President of Santa
Barbara Safety Council Relative to Survey of the Safety Program of the Sheriff's
Office.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above communication be referred to the
Administrative Assistant.

Re :
Securing
Faithful
Performance
Bonds, Etc .

Transfer
of Funds .
August 2nd, 1954. 85
In the Matter of Securing Blanket Faithful Performance Position Bond;
Blanket Honesty Position Bond; Excess Coverage on Selected Positions, and a Depositor
Forgery Bond .
The Purchasing Agent submitted a recapitulation of the bids received for th
above-entitled bond coverage and recommended the award be made to the General Casualt
Company of America on the grounds that the low bidder did not have qualifying powers
in excess of $2,000,000 a specification of the bid invitation.
Mr. Martin Walt of the Lumbermen's Mutual Casualty Company, one of its
three local agents, appeared before the Board relative to the County accepting his
Company's bid for the above coverage. Mr. Walt stated thathe had the bonds ready
for delivery at this meeting. He stated be thought the wording of the bids insofar as
they stipulated that only those companies with qualifying powers in excess of
$2,000,000.00 as taken from May 1, 1954, u. S. Treasury list was unfair. That such a
stipulation was not at all common amongst governmental bodies; that in most cases
bids read, 11 $2,000,000.00 or over." That such a stipulation had no relation to size,
stability, ability to pay claims, etc. of Company . That 1 was only difference in
the Lumbermen's Mutual Casualty Company qualifying or not qualifying on bid. That if
.
the Board accepted the.lr bonds, they would aave the people of Santa Barbara County
approximately $850.00.
G. w. Biggam, another of the three local agents, also appeared before the
Board on behalf of the Lumbermen's Mutual Casualty Company.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister,
and carried unanimously, it is ordered that the above matter be continued and the
same placed on agenda of afternoon executive session.
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 13696
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
20 C l, Office Equipment;
Now, Therefore, Be It Resolved that the sum of Eleven and 21/100 Dollars
($11 . 21) be, and the same is hereby, transferred .from the Unappropriated Reserve
General Fund to Account 20 C l, Office Equipment, Capital OUtlay, Central Services,
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 In the Matter of Transfer of Funds from the Unappropriated Reserve General
of Funds .
./ Fund .  
Resolution No . 13627
 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 and/or Trucks;
86
Cancellation
of
Funds .


Authoring
Travel
J
Appointment
of
County
Physician
in -
Santa Yne
Valley .
J
 Now, Therefore, Be It Resolved that the sum of Nine Hundred Eighty-Nine
and 42/100 Dollars ($989. 42) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 60 C 2, Automobiles and/or Trucks, Cap ital
Outlay, Sheriff, Coroner and County Jail, General Fund .
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 Cancellation of Funds .
-
Resolution No . 13698
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $989.42 is not needed in Account 223 C 2, Automobiles and/or Trucks ,
Capital Outlay, County Automobiles, General Fund.
Now, Therefore, Be It Resolved that the sum of Nine Hundred Eighty-Nine
and 42/100 Dollars ($982.42) 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
In the Matter of Authorizing Travel.
Upon motion of Supervisor Hollister, 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:
Area .
Kenneth Deverman of the Department of Public Works and Henry
Baurenschmidt of the Department of Planning to Sacramento
for approximately one week, commencing August 3rd, 1954,
to install the exhibit for the State Fair.
In the Matter of Appointing County Physician in the Santa Ynez Valley
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that Theodore I . Bernstein, M. D. , of Solvang,
California, be, and he is hereby, appointed County Physician to serve the
Santa Ynez Valley area on a rotation basis, succeeding William B. Van Valin, M. D.
effective August 1, 1954 . 
The Board then took a recess .until 5 :00 o'clock, P. M.
At 5 :00 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 Smith in the Chair.

'
/

Re :
Securing
Faithful
Eerformance
Bond, Etc.
/
Re :
Contribution
of
County toward
Build
ing Jail
in Santa
Maria . /
Structural
Grassland
Fire Protection.
J
Assigning
Additional
Farm Advisor
to
County of
Santa
Barbara.
J
Purchase
of Personal
Property .
/
August 2nd, 1954.
In the Matter of Securing Blanket Faithful Performance Position Bond;
Blanket Honesty Position Bond; Excess Coverage on Selected Positions; and a Depositor's
Forgery Bond . (Continued from morning session).
87
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above bond coverage be awarded to the
Lumbermen's Mutual Casualty Company, Martin Walt, Agent, with the stipulation that the
premium be divided into three annual installments. The Board herewith makes its
finding that the Lumbermen's Mutual Casualty Company has a bond limitation of
$2,000,000.00. and substantially qualifies under the specifications requesting bids for
the above-entitled bond coverage.
In the Matter of the Contribution of the County of Santa Barbara toward the
Building of a Jail in the City of Santa Maria.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is hereby ordered that a contract be prepared and submitted to
the Board relating to the subject matter of a contribution of $60,000.00 to the City
of Santa Maria for the construction of a jail which will provide adequate facilities
for the jailing of County prisoners, said contract to be for a term of ten years.
In the Matter of Structural Grassland Fire Protection.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the County Fire Warden prepare a suggested
program for the establishment of assessment zones throughout the County, for struct~
al fire protection, and to report anticipated tax rates and costs and plans for
additional fire fighting facilities.
In the Matter of Assigning Additional Farm Advisor to the County of Santa
Barbara.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Ray C. Geiberger, Farm Advisor, be requested
' to have assigned to this County one additional Farm Advisor to devote one-half of his
time to the flower industry,' and one-half to the vegetable industry. That the expenses
of such Farm Advisor are to be charged against the County.
It was further directed that in the event the above request is granted, that
the Farm Advisor further request that the University of California Extension Service
furnish an automobile for the use of the additional Farm Advisor, for which the County
will pay the University at the rate of 5t per mile.
In the Matter of Purchase of Personal Property.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase the following automobiles from the lowest bidder set forth
after each automobile:

Probation Department:
1954 Pontiac 2 door Sedan - Van Wyk Pontiac, Santa Maria
1954 Nash Rambler 2 door Sedan - Johnson Nash Co., Santa Barbara
1954 Chevrolet 4 door Sedan - George Young, Santa Barbara
88
Trade-in
of Personal
Property .
;
Communication
.
j
Communicatiol"
. I
t
Agriculture Department:
1954 Chevrolet 1/2 ton pickup truck - Kelsey Chevrolet,
Guadalupe
1954 Dodge 1 ton power wagon - Beard Motor Co., Santa
Barbara
Health:
1954 Chevrolet 4 door Sedan - Kelsey Chevrolet - Guadalupe
.
1954 Pontiac 2 door Sedan - Van Wyk Pontiac, Santa Maria
Juvenile Hall:
1954 Ford 4 door Station Wagon - Patterson Ford, Santa Maria
Los Prietos Boys' Camp :
1954 Pontiac 4 door Station Wagon - Van Wyk Pontiac,
Santa Maria
In the Matter of the Trade-in of Personal Property.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that the Purchasing Agent be, and he is
hereby, authorized to trade in the following nine used cars on nine new cars:
Probation Department:
1948 Pontiac Sedan
1950 Plymouth 2-door Sedan
1948 Dodge Sedan
Agriculture Department:
1946 Chevrolet 5-passenger Coupe
1941 Dodge Weapon Carrier
Health Department:
1947 Pontiac 8 Business Coupe
1946 Chevrolet Two-door Sedan
Juvenile Hall:
1949 Ford 2-Door Sedan
Los Prietos Boys Camp:
1948 Dodge Express Truck (with overload springs)

In the Matter of Communication from Admiral Jackson Relative to Meeting of 0
County Civil Defense Coordinators.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that Elvin R. Morgan, Veterans Service Officer,
be, authorized to attend meeting of County Civil Defense Coordinators at 10 A. M.
August 5th, 1954, in Los Angeles.
In the Matter of Communication from Richard S. Whitehead, Chairman, County
Air Pollution Control Committee, Relative to County-City Air Pollution Control.
- Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
-
Approving
Ri der to
Oil Drilling
Bond .
/
Approving
Release of
Oil Drilling
Bonds . 
Re :
Salary
Columns
Applicable
to Certain
Employees .
l J
August 2nd, 1954. 89
carried unanimously, it is ordered that the above matter be, and the same hereby is,
continued to August 9th, 1954.
In the Matter of Approving Rider to Oil Drilling Bond.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following rider to oil drilling bond be,
and the same is hereby, approved:
Union Oil Company of California - Pacific Indemnity Company
Bond No. 98723, rider covering well "Union-Sugar" No.
21-17, County Permit No. 2108.
In the Matter of Approving Release of Oil Drilling Bonds.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following oil drilling bonds be, and the
same are hereby, released as to all future acts and conditions:
Employees.
J Five C Refining Co. - Employers Liability Assurance Corporation
Single Bond No . SY82768, covering well 11Nelson" No . 2, County
Permit No. 474.
~Fiv e C Refining_ Co. - Employers Liability Assurance Corporation
single bond No. SY78479, covering well 11 Nelson11 No . 1,
County Permit No. 522.
JFive C Refining Co. - Employers Liability Assurance Corporation
single Bond No. SY90805, covering well "Nelson"
No. 3, County Permit No. 669.
JFive C Refining Co. - Employers Liability Assurance Corporation
single Bond No. SY95506, covering well "Nelson"
No. 4, County Permit No. 805.
In the Matter of Designating Salary Columns Applicable to Certain
Resolution No. 13699
WHEREAS, by virtue of Ordinance No . 752, the Board of Supervisors has
established positions and employeeships for the County of Santa Barbara and has
determined the range number of the basic pay plan applicable to each such position
and employeeship; and
- WHEREAS, each range number contains optional rates of pay which are defined
and designated in said ordinance as Columns "A", 11B11
,
11 011
, "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 basic pay plan 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 August 2, 1954 :



90
Re : Senate
Interim
Committee,
Etc . /
Sale of Tax
Deeded
Property .
./ ./
Ordinance
Identification
Number Name of Employee Column
SANTA BARBARA GENERAL
HOSPITAL
35.49.23 William R. Harris D
Passed and adopted by the Board of Supervisors of the County of Santa

Barbara, State of California, this 2nd day of August, -1954, 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 Senate Interim Committee on Tideland Development to be Held
in Supervisors' Room on Friday, August 27th, 1954, at 10 o'clock, a . m.
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the designation of areas which should be excluded
from offshore drilling on south coast beaches be referred to Richard S. Whitehead,
Planning Director, and Vern B. Thomas, District Attorney, for recommendations
and report .
In the Matter of the Sale of Tax Deeded Property by the County Tax
Collector.
Resolution No . 13700
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, August 2, 1954, 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, 1948, for taxes of 1947, Sale No . 520
Deeded to State July l, 1953, Deed No . 12
Recorded in Volume 535 of Official Records, Page 383, Records of
Santa Barbara County.
- Description of Property -
.
Und 1/2 Int in Lot 8 Block C - Isla Vista Tract
According to Official Record
Minimum Price $100.00
Date August 2, 1954.
Minutes of
August 2nd,
1954.
Correction
of Minute
Entry . "
/
Adoption of
Policy re:
Naming of
Private
Streets. J J
August 2nd, 1954.
9:[
Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby approved .

ATTEST :
'- . . _~ :7
J/. E .~ 1S,c1erk. c_
I
LES
Board of Supervisors of the County of Santa Barbara, State of
California, August 9th, 1954 at 10 o'clock, a. m. Present :
Supervisors Paul E. Stewart, W. N. Hollister, R. B. McClell an,
and Marion A. Smith; and J. E. Lewis, Clerk.
Absent: Supervisor c. w. Bradbury
Supervisor Smith in the Chair.
In the Matter of Minutes of August 2nd, 1954 .
Minutes of the regular meeting of August 2nd, 1954, were read and approved
as corrected.
In the Matter of Correcting Minute Entry of the Board Dated August 2nd,
1954, Relative to I nvitation to the Department of Fish and Game to Hold August
Meeting in Santa Barbara.
Upon motion, duly seconded and carried unanimously, it is ordered that the
minute entry of the Board dated August 2nd, 1954, relative to i nvitation to the Department
of Fish and Game to hold August meeting in Santa Barbara be, and it is hereby,
corrected to read as follows:
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Clerk be directed to communicate with the
State Fish and Game Commission inviting it to hold meeting subsequent to its August
20th, 1954 meeting, in Santa Barbara. The Clerk is also directed to advise the Commission
that the Board does not wish it to deviate from its established policy of
hearings on administrative matters, and that the Board withdraw its request for a
hearing before the Commission relative to the trout planting program for Santa Barbara
County waters.
In the Matter of Adoption of Policy Relative to Requests Received for the
Official Naming of Private, Undedicated Streets .
Resolution No . 13701
WHEREAS, the Board of Supervisors of the County of Santa Barbara meeting
in regular session on July 26th, received the recommendations of the Planning Commission
with reference to the consideration of a policy for the naming by the Board
of Supervisors, of private, undedicated roads; and
WHEREAS, such policy decision is desirable to avoid the indiscriminate
naming of streets regardless of the length, width, type of improvement or legal
92
Resignation
of
R. J .Irvi
J
Appointment
of
Commission
er . .1"

status of the road right-of-way and to provide for the orderly development of such
street naming,
NOW, THEREFORE, BE AND IT IS HEREBY RESOLVED that the Board of Supervisors
does hereby adopt a policy relative to all requests received for the official naming
of private, undedicated streets. All such requests shall conform to the following
conditions :
1. The street shall have a recorded right-of-way width of not less than
40 feet, a recorded right-of-way length of not less than 200 feet, and a paved crosssection
of not less than 16 feet.
2. The street shall have been established in conformance with the legal
procedure for the subdivision of land .
3 . The street name is not the name of a living owner of abutting property .
4. The street name is not duplicated elsewhere throughout the County nor
ambigious in other respects .
5. The street name is proposed by a petition of a majority, by street
fr~ntage, of the property owners along both sides of the street .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California this 9th day of August, 1954, 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 Resignation of R. J . Irvin as Commissioner of the
Housing Authority of the County of Santa Barbara.
Upon motion of Supervisor Stewart , seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the resignation of R. J. Irvin as Commissione
of the Housing Authority of the County of Santa Barbara be, and the same is hereby, .
accepted, effecti ve July 15th, 1954.
In the Matter of Appointment of Commissioner to the Santa Barbara Counyy
Housing Authority .
Resolution No. 13702
WHEREAS, it appears that the term of R. J . Irvin, Commissioner of the
Santa Barbara County Housing Authority, expires on July 14, 1954; and
WHEREAS, Charles Campodonico of Guadalupe, California, has been recommended
for appointment as Commissioner of the Santa Barbara County Housing Authority;
NOW, THEREFORE, BE IT ORDERED AND RESOLVED, that Charles Campodonico be,
and he is hereby, appointed to serve as Commissioner of the Santa Barbara County
Housing Authority for a four-year term ending July 14, 1958 .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 9th day of August, 1954, 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
Communication
.
/
Authorizing
Renewal of
Lease -
Santa Maria
Airport.
Property . J
August 9th, 1954 93
In the Matter of Communication from the State Department of Public Works
Relative to Federal Aid Secondary Funds and State Highway Matching Funds for Fiscal
Year Ending June 30th, 1956.
Upon motion of Superivisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Road Commissioner for study and report to the Board.
In the Matter of Authorizing Chairman and Clerk to Execute Renewal of
Lease with H. G. Riewald for Certain Property at the Santa Maria Airport.
Upon .motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby
authorized to execute Renewal of Lease with H. G. Riewald for certain property at the
Santa Maria Airport.
Re : Release In the Matter of Releasin Hospital Administrator from Further Accountab~~~t
Hospital Ad
ministrator for the Collection of Certain Accounts Receivable.
from furthe
Accountabil Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
ity of Certain
Accoun s carried unanimously, it is ordered that the Hospital Administrator be, and he is
Receivable .
J hereby, released from further accountability of certain accounts receivable of the
Santa Barbara General Hospital, as follows, 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
CASTRO, Miguel
CHAVEZ, Remedios
CLUBB, Daisy
DANIELS, Oscar
DOANE, William E.
DRYSDAIE, Cecil V.
ENGLE, Burrell J.
ESPINOSA, Petra
GREGORY, William
HASKINS, Mary
HAWKINS, Mary Agnes
KENT, Bessie
LIVELY, Glenwood
MEDINA, {Padilla) Julia
MEYERS, Emma
MOSS, Jennie
OLMOS, Maria
PINA, Desidero
PITTS, Eunice
ROWE, Anna
SMITH, Rosa
LIST #38
DATE AMOUNT
5/20/54 to present 120.00
3/10/54 to 3/17/54 11.05
11/19/53 to 11/20/53 17.00
3/26/53 to 4/6/53 155.21
2/23/54 to present 120.00
9/1/51 to 9/17/51 138.84
9/7 /52 14 .83
4/26/53 to 6/1/53 36.00
10/25/53 3.00
8/24/48 to 5/13/53
10/10/52 to 10/12/52
12/24/50 to 1/4/51
1/3/54 to 1/4/54
2/23/54 to 2/28/54
11/17/53 to 12/9/53
2/13/54 to 6/8/54
2/4/54 to 2/9/54
5/19/50 to 6/1/50
8/31/53 to 9/8/53
5/3/54 to present
5/5/54 to 6/1/54
14.95
110.86
6 .00
88.00
117.29
188.00
135.50
21.20
31.00
115.85
120.00
54.00
REASON
No Insurance Benefits
Limited Income
No Estate
Limited Income
No Insurance Benefits
Limited Income
Limited Income
Limited Income
Limited Income
Refused Merchandise
Insufficient Estate
Limited Resources
Account returned by
Credit Bureau
Unable to Secure Adequate
Information
No Estate
Limited Income
Returned to Mexico
No Estate
Unable to Secure Acknowledgment
of Paternity
No Insurance Benefits
No Estate
t
'
94:
Communication
.
Communication
.
I
Communication
.
Communication.
Conmunicat
ion .
/
Agreement
with Santa
Maria for
Operation
of Recreational
Centers
. J.,
NAME
WETI.&SEN, Raymond
WRIGHT, Frank
LIST #39
DATE
6/9/53 to 6/15/53
5/7 /53 to 6/14/53
AMOUNT
84.66
519.54
REASON
Erroneous Charge
No Insurance Benefits
In the Matter of Communication from the Shoreline Planning Association of
California, Inc., Relative to Oil Royalty Fund .
Upon motion of Supervisor Stewart, seconded by Supervisor Holli ster, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Planning Director for study and report to the Board.
In the Matter of Communication from Emma K. Simpson Relative to County Dump.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
advise Mrs . Fmma K. Simpson that the Board is presently giving serious study to the
problem, having held a joint meeting with the City Council in which joint committees
have been appointed to work on an appropriate ordinance, and the selection of a new
location for the dumps wherein the "cut and fill" disposal method can be utilized .
In the Matter of Communication from John A. Schmocker, Chairman, County of
Los Angeles Forest and Watershed Protective and Rehabilitation Commission Relative to
Fire Prevention.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
arrange a meeting with Robert E. Jones, Forest Supervisor, Los Padres National Forest ,
and Nolan C. O'Neal, U. S. Forest Service, Los Padres National Forest on Monday afternoon,
August 16th, 1954, for the purpose of discussing forestry matters.
In the Matter of Communication from the Planning Commission Relative to
Proposed Amendment of Ordinance No . 661 to Establish a U-Unclassified District for
the Control of Nuisance Industries in the South Coast Area .
Upon motion, duly seconded and carried unanimously, it is ordered that the
above- entitled matter be, and the same is hereby,continued to August 23rd, 1954 .
In the Matter of Communication from Richard S . Whitehead, Chairman, County
Committee on Air Pollution Relative to County-City Sanitary Fill Program for Dwnps.
Upon motion, duly seconded and carried unanimously, it is ordered that the
above- entitled matter be, and the same is hereby, continued to August 23rd, 1954 .
In the Matter of Execution of Agreement with the City of Santa Maria for
the Maintenance and Operation of Recreational Centers for the Fiscal Year 1954- 55 .
Resolution No . 13703
WHEREAS , an agreement between the County of Santa Barbara and the City of
Santa Maria, dated July 1, 1954, by the terms of which the County would make certain
contributions to the City for the maintenance and operation of certain recreation
centers, has been presented to this Board; and
WHEREAS, it appears necessary and proper to execute said agreement,





Re : Lompoc
Recreational
Centers .
~ J
Re : Advertis
ing Contract
- Santa Mari
Convention
Bureau . J~
Re : Advertising
Contract
with
Calif . Chamber
of Commerce.
August 9th, 1954 95
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 9th day of August, 1954, 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 the City of Lompoc for the
Maintenance and Operation of Recreational Centers for the Fiscal Year 1954- 55 .
Resolution No . 13704
WHEREAS, an agreement between the County of Santa Barbara and the City of
- Lompoc, dated July 1, 1954, by the terms of which the County would make certain contributions
to the City for the maintenance and operation of certain recreation center ,
has been presented to this Board; and
WHEREAS, i t appears necessary and 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
sai d 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 9th day of August , 1954, 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 Advertising Contract with Santa Maria
Convention Bureau for Fiscal Year 1954- 55.
Resolution No. 13705
WHEREAS, a contract bearing date of July 1, 1954, between the County of
Santa Barbara and Santa Maria Convention Bureau 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 August, 1954, 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 Advertising Contract with California State
Chamber of Conunerce for Fiscal Year 1954-55.

Resolution No. 13706
WHEREAS, a contract bearing .date of July 1, 1954, between the County of

;
96
Re : Advertising
Contract
with
Santat Ynez
Valley Cham
ber of Commerce.
Re: Use of
Pershing
Park on
August 29,
1954. ,
Agreement
to Protect
Los Angeles
against
Financial
Liability.
Santa Barbara and California State Chamber of Commerce 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 HERE:sy 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 Superv.isors of the County of Santa
Barbara, State of California, this 9th day of August, 1954, 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 Advertising Contract with Santa Ynez Valley
Chamber of Commerce for Fiscal Year 1954-55 .
)1.e.sol 1),tion No . 13707
WHEREAS , a contract bearing date of July 1, 1954 between the County of
Santa Barbara and Santa Ynez Valley Chamber of Commerce 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 August, 1954, 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 County Riding Club, Inc . for
Use of Pershing Park on August 29th, 1954, for All Junior Horse Show .
.
.'
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above -entitled matter be, and the same
is hereby, referred to the Administrative Assistant for the necessary arrangements,
and to confer with the District Attorney for preparation of the permit, subject to
approval of the City of Santa Barbara .
In the Matter of Authorizing Chairman and Clerk to Execute Agreement betwee
the County of Los Angeles and the County of Santa Barbara Relative to Protecting the
County of Los Angeles Against any Financial Liability in Connection with Rehabilita-
~ tion Training of Andrew Castellanos, a County Resident .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby,
authorized to execute inter-county agreement with the County of Los Angeles relative
to protecting the County of Los Angeles against any financial liability in connec
tion with the rehabilitation training of Andrew Castellanos, a County resident .
I
'
Communication
.;
Re : Fixing
Remuneratio
of Election
Officers &
Rent of Pol
ing Place -
Isla Vista.
I

Re : Purchase
of Personal  Property . "
,
30-day
Leave for
B . B.
Bumpass .
J
Leave of
Absence -
Colleen K.
Stauffer.
. J
August 9th, 1954 97.
In the Matter of Communication from the Road Commissioner Relative to
Beach Access Road between the Santa Maria River and Point Sal, Fifth District.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to Supervisor Smith for arranging a tour to the Fifth District for
Board members in the latter part of August or the first part of September in order to
look over the above beach access 'road project.
In the Matter of Fixing Remuneration for El ecti on Officers and Rent of
Polling Place for Isla Vista Sanitary District Formation Election.
0 RD ER
IT IS ORDERED that the following rates be, and the same are hereby fixed
as the remuneration for election officers and rent of polling place for Isla Vista
Sanitary District Formation Election to be held September 3rd, 1954 :
Officers of Election:
Inspector
Judge
Clerk
Rent of Polling Place
$ 14.00
14.00
14.oo
14.00
Upon the passage of the fo~egoing 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.
Noes : None Absent: C. W. Bradbury

In the Matter of Purchase of Personal Property.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that Patterson Ford, Santa Maria, be authorize
to withdraw their bid submitted for a 1954 Ford 4-Door Station Wagon for use at
Juvenile Hall.
It is further ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase a 1954 Chevrolet Station Wagon from Dick Dailey Chevrolet in
Carpinteria .

In the Matter of Leave from the State of California.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that a 30- day leave from -the State of California
be, and the same is hereby, granted to B. B. Bumpass, Constable of the Solvang
Judicial District, beginning August 9th, 1954.
In the Matter of Leave of Absence - Colleen K. Stauffer, Intermedi ate
Steno Clerk, Office of the Purchasing Agent.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that Colleen K. Stauffer, Intermediate Steno
Clerk, Office of the Purchasing Agent, be, and she is hereby, granted a sixty-day
leave of absence, without pay, commencing at noon Wednesday, August 11th, 1954.
 - 98
Request
that work
on Ortega
Ridge Road
be Def erre
Indefinite
ly. "J
Communication
. J
Communication
.
J
Authorizing
Trave .
I
Communication
.
J
In the Matter of Communication from the State Department of Agriculture
Relative to Agreement Form between the Director of Agriculture and the County of
Santa Barbara Pertai~ing to the Compensation of the County Agricultural Commissioner
for the 1954-55 Fiscal Yea~.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the District Attorney to determine whether or not the Board must
take official action fixing the .salary of the Agricultural Commissioner at $600.00
per month, effective January 1st, 1955, in order to sign the salary reimbursement
contract with the State.
In the Matter of Petition from E. Stanley Atkinson, et al, Requesting That
.
the Proposed Work on Ortega Ridge Road Included in the 1954-55 Budget Be Def erred
Indefinitely.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unaminously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to Supervisor C. W. Bradbury and the Road Commissioner.
In the Matter of Communication from Tri-Valley Yacht Club Requesting the
Establishment of Mooring Dock and Facilities at Cachuma Lake.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Park Superintendent for discussion with the Park Commission
as to the determination of a policy of granting private mooring facilities for clubs
and groups, or permitting the Boat Concessionaire to provide such facilities, and
report to the Board Monday, August 16th, 1954.
In the Matter of Communication from the Conservation Association of Southern
California Relative to Appointment of Arthur W. Case, Flood Control Engineer, as
Director of Said Association.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Flood Control Engineer for discussion with Supervisor C. W.
Bradbury.
In the Matter of Authorizing Travel.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, 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:
Elvin R. Morgan, Assistant Director, Office of Civil Defense - to
Los Angeles August 16th, 1954, to attend meeting on Civil Defense.
In the Matter of Communication from California Roadside Council Pertaining
to Local Clean-Up Campaign to Keep California Roadsides Free of Litter.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby referred to the Administrative Assistant.
,

Re : Supplying
Appropriate
Liter
ature to
Children . /

Re : Obtaining
Copy of
San Diego
County Ordinance
pertaining
to Sale of
Undesirable
Children's
Literature .
./
Claim of
Los Angele
County
. General
'9:ospital.
./
Report of
Welfare
Director .
Approving
Oil Drilling
Bond .
/
j
Approving
Release of
Oil Drill ing
Bonds .
;

August 9th, 1954 99
In the Matter of Appointing Supervisor Paul E. Stewart as Member of
Committee to Consider with the Friends of the Library Proposal for Supplying Appropriate
Literature to Children.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that Supervisor Paul E. Stewart be, and he is hereby,
appointed as member of a Committee to consider with the Friends of the Library a
proposal for supplying appropriate literature to -children of the City and County of
Santa Barbara .

In the Matter of Directing District Attorney to Obtain Copy of County of
San Diego Ordinance Pertaining to the Sale of Undesirable Children ' s Literature.
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 obtain a copy of the County of San Diego ordinance pertaining to the sale
of undesirable children's literature .
In the Matter of Claim of the County of Los Angeles in the Amount of $124.80
for Care Given Mrs . Angelina M. Vargas at the Los Angeles General Hospital.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the Welfare Director for recommendation.
In the Matter of Report of Welfare Director Relative to County Adoption
Agency .
Charles R. Ingram, Welfare Director, reported to the Board thathe has
applied for application forms from the State Department of Social Welfare pertaining
to the establishment of an adoption agency in the County of Santa Barbara, and formal
application will have to be made by the Board of Supervisors, through the Welfare
Department . He also stated thathe is conferring with other County Welfare Directors
and securing information about the program, and estimated, should the County be
licensed, the annual budget will be approximately $20,000, all paid by the State of
California, no County cost being involved . The budget would include two social
workers and one clerical person working in the adoption program. Mr. Ingram reported
that reimbursement can be secured from the State for space costs, utilities, etc .
In the Matter of Approving Oil Drilling Bond.
Pursuant to the request of c. E. Dyer, Oil Well Inspector, and in accordanc
with the provisions of Ordinance No. 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following oil drilling bond be, and the
same is hereby, approved:

Artnell Oil & Gas Co., Inc. - Federal Insurance Company Blanket
Bond No. 7851451, covering wells "Kemp" 1, 2, 3, 4, 5, and 7;
"McKenzie" 1 and 2; and 11Bradley11 B5-l and B5-2 .
In the Matter of Approving Release of Oil Drilling Bonds.
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordanc
:LOO
Re : Publication
of
Ordinance
No . 757. /
Re : Respon
sible Rela
tives - 01
Age Securi
ty . ./
Approving
Findings
of Welfare
Department.
J
wi th the provisions of Ordinance No . 672,
Upon moti on of Supervisor McClellan, seconded by Supervi sor Holli ster, and
carried unanimously, it is ordered that the following oil drilling bonds be , and the
same are hereby, released as to all future acts and conditi ons;
JBel-Air Oi l Company - Hartford Accident- and Indemnity Company Blanket
Bond No . 2197549, covering well 11Wickenden11 No . 1, County Permit No .
532.
~Foxen Ri dge Oil Company - Hartfor d Accident and Indemnity Company
Single Bond No . 2316170 , covering well 11Wickenden11 No . 2, County
Permit No. 899 .
In the Matter of Publication of Ordinance No . 757 - Prohibiting Parking
of Vehicles on Certain Portion of Fairview Avenue, Third District .
It appeari ng to the Board from the aff idavi t of George L. Dorsey, publisher
of the Goleta Valley Times, that Ordinance No . 757 has been publi shed;
Upon motion, duly seconded and carried unanimously, i t is order ed that said
Ordinance No. 757 has been published in the manner and form required by law .

In the Matter of Referring to the District Attorney the Names of Responsible
Relatives of Old Age Security Recipients .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following responsible relatives of Old
Age Security recipients be, and the same are hereby, referred to the District
Attorney, in accordance with Section 2224 of the Welfare and Institutions Code :
a) Violet Alliano, for care of father, Gerard Grand
b) Van H. Pinney, for care of father, William M. Pinney
c) Elbert J . Carman, for care of mother, Clara M. Carman
In the Matter of Appr oving Findings of the Welfare Department Relati ve to
Liability of Responsible Relatives for Old Age Security and Aid to the Blind.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the findings of the Welfare Department relative
to the liabili ty of the following responsible relatives be, and they are hereby,
approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code :
OLD AGE SECURITY
FORM AG 246-A
Willard Triggs for Dora E. Triggs
R. C. Swenson for Albertina Swenson
Carl A. Langlo for Bertha Langlo
R. C. Simpson for George W. Simpson and
Mary Mackie Simpson
Lawrence Ruiz for Charles and Rosetta Ruiz
Curtis Gray for Marguerite Kennedy
Margaret Van Meter for Lula Van Meter
Dr. A. F. Heimlich for Esther Heimlich
Verne M. Freeman for Ida M. Freeman
Wilma Becknell for Margaret T. Becknell
$20 .00
15 .00
20 .00
0
0
10 .00
5 .00
95.00
0
40 .00
8 -9-54
II
.
II

II
II
.
II
.
II
.
II

II
.
II

Communications
. .;
Report .
v'
Cancellation
of
Funds . J
Transfer
of Funds .
j
August 9th, 1954 1.0:1
FORM BL 246-A AID TO THE BLIND
Bonnie Cordero for Edward Cordero $5.00 8 - 9-54
In the Matter of Communications.
The followi ng communications were received and ordered placed on file :
JState Department of Social Welfare - Relative to revised compensation plan
'
for Santa Barbara County Welfare Department .
1 City of Santa Barbara - Relative to contract covering radio service to the
County.
1 City of Santa Barbara - Relative to resolution of the Board of Supervisors
in connection with cooperative agreement between the County and City for
improving K and J Roads, Goleta, California.
JState Fish and Game Commission - Relative to invitation to hold September
meeting of the Commission in Santa Barbara.
In the Matter of Report.
The following report was received and ordered placed on file:
JRoad Commissioner - Report indicating actual cost and time of performance
on road construction jobs completed during the past year.
In the Matter of Cancellation of Funds.
Resolution No. 13708

Whereas it appears to the Board of Supervisors of Santa Barbara County that
the sum of $10,012.50 is not needed in Accounts 91 C 14, Fire Equipment, Capital
Outlay, Forestry--Divis.ion of Fire, General Fund, and 91 B 2, Postage, Freight, Cartage,
and Express, Maintenance and Operation, Forestry--Division of Fire, General Fund;
Now, Therefore, Be It Resolved that the sum of Ten Thousand Twelve and
50/100 Dollars ($10,012 .50) be, and the same is hereby canceled from the above Account
and returned to the Unappropriated Reserve General Fund .
.
Upon the passage of the foregoing resolution, 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 . 13709
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 90 G
14, Fire Equipment; and 90 B 2, Postage, Freight, Cartage and Expense .
Now, Therefore, Be It Resolved that the sum of Ten Thousand Twelve and
50/100 Dollars ($10,012.50) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Accounts 90 C 14, Fire Equipment, Structural Fire
Protection, Capital Outlay, Forestry--Division of Fire, General Fund; and 90 B 2,
Postage, Freight, Cartage and Expense, Watershed Fire Protection, Maintenance and
Operation, Forestry--Division of Fire, 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.ays : None Absent: C. W. Bradbury
I
1.02
Allowance
of Claims .

i . '
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:



(SEE PAGE 103 FOR CLAIMS)

 - - 
 . "" . - 
.  

,.    
Upon the roll being called, the following Supervisors voted Aye, to-wit :
Paul E. Stewart, w. N. Hollister, R. B. McClellan, and Marion A. Smith.
Noes : None  
 . ~

,
-


 

,  
- .

 
   Absent C. W. Bradbury


 
 
 

-------------,------------------------------r------;
August 9th, 1954 :103

\
  A-.
 -  2  ~ 
 ~  I
 


NUMBER
1822
1623
1824
1825
!826 .
1827
iaaa .
1829
l830 .
1831
1832
1833
183~
1835
1836
1837
1843
1844
1845
1646
1647
1e1JS

1849
1850
1851
1852
1853
'1854
1855

856
1857
iasa


PAYEE
l'h.e Goleta Vall~y ':Tme
Goleta V&ll~ '!'1aie
l'Wlitor' ev FUnd
Slell 011 co
Jard 11 'Co
stamata 011 Co
John BQ8S
oun~tn Motel
 Hariv Ho~lat
obe'rt B Hunter

David a l e
W1ll1am W.H1V1n ~r
Standa.rd011 Co
 ~ P Sa,.yer
Add:wultig:vajh Corp
~ Leonai'd r-&e
'lboauaa P eldon
Standard 011 co
t&ndard 011 Co
ob rt B Still111n
n1ol'l 011 Co
U ion 011 Co
ncent  loOd
Clarence H Alien
Thomes P Cirroll
Charlea Pneuaa  D 
.~d lner H D
Mc~ra~11l Sodt Co
~ene Dietqen o
Nonran H .ca1awell
J caa
i'r&ri.k K"itley
Generali ~eleplione Co
A A Ci.rl!.sle & Co
Heney C Coles
f
htU L Bmuohcr

 


PURPOSE
~Sal Ad
Do
lo~
O&aol ine
Mileqe
J.odge~
!'? avel e'.lCJ)enae
G&aoline
!ravel e.xpene,

Telpbone calla
Gol.lne
Travel expenae
Gaaol1ne
Do 
Sob teet 
Do

Re~ira
SOrvlce
Cert of ,elec
sa1aru t: ex .
Travel expenae


S YMBOL
l B 27
Do
8 2
8 !13 J3
~l B 4A
Do
Do
18
18
Do
Do
26 B 8
28 B 22
29 B 3
DD

BO ta l 
36 B 6
40 l3 34
40 BAO




CLAIM
A LLOWED FOR


21.00
111.00
"l20 . 7~
3  20
6.()5
5.22
34.66
56.CO
18. 25
18. 25
l:B . R5
  
12.25
18.25
: 1.oa
11.95

21.49
5.28
7.10
4.16
5.10
20.09
l .41
26.96
l.U.00
70.00 '

i5.00
s .~
32.25

. 2.50
22.00
3.99
330. 23
2. 25

'
REMARKS
Yr
Pr Yr
r ~ .





J
UMBER
1861
1862
1863
1664
1866
1867
1868
1870
1871
J.812
l.87B
1874
1875
1875
1885
1886

;
1887
1888
1.889
 
-
SANTA BARBABA OOUNTY
G!ll8RAL .
PAYEE
General 'J.'elepbon. Co
m. C1el1to I

S B Electric CO

Starldard OU CO
Sknd&rd OU Co
Standard 011 :o
Union 011 Co
Hobbs Bro

Mbitakltr ~ SYce.,s:.v-,;;:;
WOOd
lrisona. Cf.fe '
tanpoc; care 
sn&,PW UmCh cate
General _ l@hOnie Co
llarcua I Criivna
alter I Culildnp
~vere't P Ki:ckeraon
Standard 011 Co

Standard 011 Co 
~tand&rd -011: Co
Standard 011 Co
t


PURPOSE
!fteee1pta
8erv1ee
, & 0 11
Poliali 
r
LUb J etc 
uls1on, etc



Ga & 011

. Ga. & l'fPA1r8



I
DATE AUGUST~ 91 1954
---~ - --- - -
SYMBOL
35
6o B 3 .
?5
60 Ba

CLAIM
ALLOWED FOR
28.~

. 5.00
1,. 8 .lB
s.oo
 135.59
 29.'32

--- - -- --- ----- - -
REMARKS
Pr :rr

s t2s.~ 
22 3.8'+
s .92Pr?r
l.00 ti
So B B S.11PrYr
80 B22 1.00 ~ ft
NUMBER

1901
!l9Q2
1993
1904  
19QS
I
1911
1,918.
192.2 .
1~3
1921,l
1925

, '  . -  \

I SAN'J1A BARBARA OOUNTY
FUND GBlllRAL 
DA'l'E A"ST 9~ 1954
----- ------- - - -- ---- - --- - ~- -
PAYEE
B J wantraa
~ ~ 1t9Pee


~hur S htlnan
.rem MUtual te~e
Uftion OU C:o
'

PURPOSE
l:ell7 tii~,
CJ'l rent
Olnnera

SYMBOL



CLAIM
ALLOWED FOR

6.23
s .19

52.00 "
tl).61

25.oo
12.00
68;00
l.41
5.63
2. 6~
3T.3f
S.50
32.54
14.98

- -------
REMARKS
.
80 B $2. 71
80 B.'-'7 2.go
80 'B 84 .'62
$3. 47. Pr Yr
.~ CU :Yr
81 BS 35.25
81 B 2 5.70
a113 i5 a; . 55
81 B 8 i .ll
l 81 B $16.50
81 'B 2.4~
' .82
2  .50
6. 50
81 B 3 ~23 .00
Bl 25 3.00

 16 .88 Pr 'Yr
4.03
~7 .12
s.os




 
I


a .a.,. I   "   :1  - \   ' 1'- \ - I
\  .,
" SANTA BARBAllA OOUNTY
FUND GllDCAL DATE AVCIV$I 91 19$ll
--- - ----- ----- --------------------- - --- - ------ --- -------------------- ------ --~---------
NUMBER
i9a9
1930
1931
i932
~933
1934
1935
1936
1937
1938
1939
1~
191+1
i~a
19/+3
1944
1945
1~
1.9 47
1~9
195Q
1951
1952
1953
1954
19$5
1956
l957
1958
1959
1965
1966
1967
1968
1969
1970
PAYEE

Solvang U.lalitit
P&e1't1c Gae a Blee

SUbw-~ Qea svce
,.
Ra1'.lm: ~N- ~Cf
Jo ~ipn 
Uoaeph I llardo II I)

'lLcN1a ~ NetKtela R D
w ;a ft\1111"
Alt  d J ~e
JtorriffJ'  
Dr Ateatt  ~e

Charle J, 81Mtnger D
:Jw '1' cae ID
JaM !' Ctae II :n 
Coat BoP SuppJ.t Ren
Service
llUlll A CW*lngti9m. K !
B Verrill l':lndl~ B D
Dr ~  aatea
Ir
~ lt 11.ttoN. X D
~ L 01t.tord JI 
Walter Qfeb 1l D 
C ~~ Ktnaell R D
Michel LoUttal.l.Ab a D
"1ctiel LoUtr&ltah  
'J ohD s Ra. ttibono DD!
lll:vld 1L R~vea II
David ~ Reeves 14 D
t P.12nc1 Ho'-P1tal
St Pranc1a Hospital.
Sonoton~ of eta :arba


PURPOSE
eto
"t1!ot serv.tcea
ttret eerv1oea


Bi'&C  Shoe
Prot aer.v1cee

KQllP1ta.11zat1on
Batte~tes

SYMBOL
91 B 25
DO 
100 
Do

 I
CLAIM
ALLOWED FOR
.oo
22.95
5.00 .
-5.00
15.00

a.25
4.00
4.oo
20.00
25.00
54.oo
16o.OO
381.10
22.~
10.13


REMARKS
Pr YrPr
~r
Pr Yr
!Pr :Yr
Pr ?ll*
Pr i!r
!r Yr
hYr


'








I

  
SAN'J1A BARBAJlA OOUNTY - DATE .AUGtJS'l 9-
--------- -- --- --------------- --- - ---- - - --- --- - - - ----------------------- --------~--- --
NUMBER PAYEE

1971
1972
1973
197:4
1979
:l~
~tand!N 011
Standard 0 11 o .
L1ttle11ert' 
.+~
MOntec~to Co Wt~ iDist

la2 Pacific Da.e Ai Elec Co
19{)3
1991 soivang Garage
!.992

1993

l99A

i995 ' .
2001
2008

29
PURPOSE SYMBOL

CLAIM
ALLOWED FOR REMARKS

. 
SANT"A BARBARA C()UNTY
.
FUND GiWBftlLfA-1-:-=--~~~-"-'-
-------- - - --
NUMBER PAYEE PURPOSE SYMBOL
2011

2014
2017
 I ' aoi.s 
r
2037:
' 203a

aoti2 , Mona l ~ MettiUl ' 
'-'- 
CLAIM
ALLOWED FOR
100.00
150.00


REMARKS
-~ '

NUMBER

"
2088
2089
PAYEE

SANTA BARB.AIL\ OOUNTY
'
PURPOSE SYMBOL
, . -
CLAIM
ALLOWED FOR
i 
 '   
  
--- - -
REMARKS

 4


NUMBER

\
 
SANTA BARJIAltA OOUNTY
!I 
FUND GDllRAL DATE Avaus.T 9. l9Sll
- ---- --- -- - - - ---- ---- -- ----- ----
PAYEE PURPOSE SYMBOL
,_ llathewa
CLAIM
ALLOWED FOR
5.00
 ~-16 .
REMARKS
_,. I  .   1
  ,
SANTiA BARBAllA OOUNTY
FUND ammtb\L
- -------- -- ------- - --- --- - -- ---- - --- ---- ---- -- ---- --- -------- ----- . - - --- -~---- --- I NUMBER PAYEE
c1l'1c GO.a & Blea Co

Penney Co lilo

'J C P~;y CQ :tile
0910& Saluco1
2139
tramiie 8teveu
21lll Belen Stronach
 
21'2 Un10A 01!: Co
2lll3
2144
2148 Benaon' GNI
Sou CO Gi Co
21'.59. General Tale~ CO
2151 DtrNl &.&rP ua store
2152
2153
2154
2155
2156
2157
21~
2159

'St~ 011 ICO
~Oil.Co
PURPOSE
Board. Roaa
Sen1ce
Clothing
.
service
Boiard  RCXD
etc

t
Seale '~ CbP CO b\U'il 
Union OU CO
&ltiar4 II Pleta1n&

 
SYMBp L
'
l90 B 60

191 B Q5
 195 B 3
205 B-15 
!
CLAIM
ALLOWED FOR
75.00
l .30
6.5).
6 .\4
"6.oo
35.00
20.100
.oo


REMARKS

- 



- .     
FUND GB'tiEML
NUMBER PAYEE
. 2172
'
2173
SANTA BARBA.BA OOUNTY
- - - ------- -----
PURPOSE SYMBOL
~ - - ------- --------
CLAIM
ALLOWED FOR REMARKS


SANTA BARBAJlA OOUNTY
FUND GOOD ROADS
----------------- - --------- -- - -- --- --- --- - -------------------------- ---- --- ----- -----
NUMBER PAYEE PURPOSE
-

SYMBOL CLAIM
ALLOWED FOR REMARKS


-----
NUMBER

2196


' .
SAN'l'A BARBABA OOUNTY
FUND MISCELIQiOUS
PAYEE PURPOSE





DATEAVGUS'i' 91 1951'
SYMBOL
326 c 2?i

CLAIM
ALLOWED FOR

. . , '
-----------
REMARKS


l ,



. -' 

, . . 
SAN'n\ BARBARA OOUNTY
DATE A68UST 9# 1954
-- --------- -~----- - -~~- - -- ---- ------- - --- - -- -- - - -- . - ---- -- ----- - ----- - ---------- -~------- - --
NUMBER PAYEE PURPOSE SYMBOL
J Sl Kathleen




 I
CLAIM
ALLOWED FOR
j
I
REMARKS



.   ' ' ~ ,.
. 
~ . - . . . \.
SANTA BARBMlA OOUNTY
FUND REeAP DATE AUGUST 9_. 1954
--- ---- - ---------- --- - - ---------- - - - - -- - -- - - -- - -- - - - ----- - ---------- - -- - ------- ---- -
NUMBER PAYEE PURPOSE SYMBOL





 




 
CLAIM
ALLOWED FOR
18. tlV.95*

. .
i  081 .61
26. t49
l , 965.00*
63 .00*
'


REMARKS










1.04
-' - The Board then took a recess until 4 o'clock, p.m.
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: Supervisor C. W. Bradbury
Supervisor Smith in the Chair.
Re : Flood In the Matter of Directing Flood Control Engineer to Proceed with Flood
Control
Project on Control Project on Santa Maria and Santa Ynez Rivers.
Santa Maria
& Santa Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
Ynez Rivers .
Re : Construction
of Swimmi
Pool at
Cachuma .
Re : Planting
of
Large Pal
Trees -
New Count
Off ice
Building,
Santa
Barb.ara .
J
Re : ReNegotiati
of Lease
with
Emory J .
Pippin.
./
Preparatio
of Lease
between
County of
Santa
Barbara &
Ellis
Fesler. j
carried unanimously, it is ordered that the Flood Control Engineer be, and he is hereby,
directed to proceed by Force La~or Account with the flood control projects on the
Santa Maria and Santa Ynez Rivers, as outlined in Engineer's Report dated August 9th,
1954.
In the Matter of Proposed Construction of Swimming Pool at Cachuma Recreatio
Area.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Park Commission for recommendations as to anomalistics of the
Cachuma Recreation Area Capital Outlay Fund for the ensuing year; the feasibility of
a proposed swimming pool; size and costs.
In the Matter of Directing Public Works Director to Employ Griffin & Morgan
to Plant Large Palm Trees on Grounds of New County Office Building, Santa Barbara.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Public Works Director be, and he is hereby,
directed to proceed with the employment of Griffin & Morgan to plant large palm
trees in the landscaping program of the new County Office Building, Santa Barba~a at
an estimated cost of $500 .00.
,
' In the Matter of Instructing District Attorney to Re-Negotiate Lease with
Emory J. Pippin for Quarters of the Justice Court in Goleta.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
instructed to re-negotiate lease with Emory J. Pippin for quarters of the Justice
Court in Goleta, at a monthly rental of $65.00 for a term of three years.
In the Matter of Authorizing District Attorney to Prepare Lease between the
County of Santa Barbara and Ellis Fesler for Dump Site near Sisquoc at Santa Maria.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
authorized to prepare a lease between the County of Santa Barbara and Ellis Fesler
for a dump site near Sisquoc at Santa Maria, at an annual rental of $100.00 for a
term of ten years, to include the usual 30-day cancellation clause; the County to

Re : Presentation
of
American &
Bear Flags o
New Santa
Maria
Off ice
Building . j
Authorizin
Travel.
I
August 9th, 1954 1-0
construct stock-tight fence and build fire break, and permit expension westward when
original area has been filled.
Supervisor Marion A. Smith not voting on this matter.
In the Matter of Conununication from Native Daughters of the Golden West,
Santa Maria Parlor No. 276, Relative to Presentation of American and Bear Flags for
New Santa Maria Office Building.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the County accept the offer of the Native
Daughters of the Golden West, Santa Maria Parlor No. 276, for presentation of American
and Bear Flags at dedication of the new Santa Maria Office Building.
It is further ordered that the Clerk be, and he is hereby, directed to communicate
with the Native Daughters of the Golden West, Santa Maria Parlor No. 276,
advising that presentation of American and Bear Flags will be greatly appreciated,
specifying a 5 x 8, 2-ply mercerized type B cotton American Flag, and a 5 x 8, 2-ply,
cotton Ajax, type B Bear Flag.
In the Matter of Authorizing Travel.
Upon motion of Supervisor Hollister, 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:
ATTEST:
J Frank Kitley, Public Works Department - to Los Angeles
August 11th, 1954, to Surplus Warehouse.
Fred Wandell, General Hospital - to Los Angeles August
11th, 1954, to Surplus . Warehouse 
Upon motion the Board adjourned sine die.

The foregoing Minutes are hereby approved .
an, upervisors
___,~~-,r~~__.J_ _ _
IS, CLERK.
MCS
~06
Board of Supervisors of the County of Santa Barbara, State of
California, August 16th, 1954, 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 Smith in the Chair.
Minutes of In the Matter of Minutes of August 9th, 1954.
August 9th,
1954. Minutes of the regular meeting of August 9th, 1954, were read and approved .
Re : Rezoni In the Matter of Ordinance No. 759 - Amending Ordinance No. 453 to Rezone
of iorthwes
terly Area Northwesterly of Sycamore Canyon and Cold Springs Roads, Montecito, from an R- 2,
Area of
Sycamore Two-Family, to an E-2, One-Acre Residential District Classification.
Canyon and
Cold Spring Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
Roads .  J
Re : Agreement
for
Maintenance
& Operation
of Recreation
Cen- J
ters . v
carried unanimously, the Board passed and adopted Ordinance No . 759 of the County of
Santa Barbara, entitled, 11An Ordinance Amending Ordinance No. 453 of the County of
Santa Barbara, State of California, Entitled, 'An Ordinance Adopting a Districting
Plan in a Certain Described Portion of Santa Barbara County, California, and Creating
Districts in Which the Uses of Land, the Use, Height and Bulk of Buildings and the
Area of Open Spaces About Buildings are Limited, Providing for the Enforcement, Adjustment
and 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, Which Is a Part of Ordinance No. 45311

Upon the roll being called, the following Supervisors voted Aye, to-wit :
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 the Carpinteria Union High
School District and the Carpinteria Elementary School District for the Maintenance
and Operation of Recreation Centers for the Fiscal Year 1954-55.
Resolution No. 13710
WHEREAS, an agreement between the County of Santa Barbara and the
Carpinteria Union High School District and the Carpinteria Elementary School District,
dated July 1, 1954, by the terms of which the County would make certain contributions
to the Districts for the maintenance and operation of certain recreation centers, has
been presented to this Board; and
WHEREAS, it appears necessary and 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 the County of Santa
Barbara, State of California, this 16th day of August, 1954, 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 : Mainten
ance & Oper
ation Recre
at ion
Centers
Agreement.,J
Re : Agreement
for
Maintenanc
& Operatic
of Recreation
Center. JJ
August 16th, 1954
~07
In the Matter of Execution of Agreement with Goleta Union School District
.
for the Maintenance and Operation -0f Recreation Centers for the Fiscal Year 1954-55.
Resolution No. 13711
WHEREAS, an agreement between the County of Santa Barbara and the Goleta
Union School District, dated July 1, 1954, by the terms of which the County would
make certain contributions to the District for the maintenance and operation of
certain recreation centers, has been presented to this Board; and
WHEREAS, it appears necessary and proper to execute said agreement,
NOW, THEREFORE, BE AND IT IS HEREBY RF.SOLVED 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 16th day of August, 1954, 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 Citi of Santa Barbara for the
Maintenance and Operation of Recreation Center for the Fiscal Year 1954-55 .
Resolution No. 13712
WHEREAS, an agreement between the County of SantaBarbara and the City of
Santa Barbara, dated July 1, 1954, by the terms of which the County would make certain
contributions to the City for the maintenance and operation of a recreation center,
has been presented to this Board; and
WHEREAS, it appears proper and to the best interests of the County 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 16th day of August, 1954, by the following vote:
Ayes: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: C. W. Bradbury
Advertis- In the Matter of Execution of Advertising Contract with Guadalupe Chamber of
ing Contract
with Conunerce for Fiscal Year 1954-55.
Guadalupe
Chamber of Resolution No. 13713
Commerce .
J J WHEREAS, a contract bearing date of July 1, 1954, between the County of
Santa Barbara and Guadalupe Chamber of Conunerce 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 HERF:BY 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

!
:108
Advertising
Contract
-
California
Mission
Trails
Association,
Ltd.
j ,/
Cancel lat
ion of
Taxes, etc
'


barbara, State of California, this 16th day of August, 1954, 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 Advertising Contract with California Mission
Trails Association, Ltd. for Fiscal Year 1954-55.
Resolution No. 13714
WHEREAS, a contract bearing date of July 1, 1954, between the County of
Santa Barbara and California Mission Trails Association, Ltd., 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 16th day of August, 1954, 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 Cancellation 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 cancella
tion of taxes and/or assessments on property described below, as provided by Section
4986 of the Revenue and Taxation Code of the State of California; and
WHEREAS, it further app~ars that the written consent of the District
Attorney of said County of Santa Barbara to the cancellation of said taxes and/or
assessments has been obtained therefor; 
NOW, THEREFORE, IT IS ORDERED, that the Auditor of the County of Santa
Barbara, State of California, be, and he is hereby, authorized and directed to cancel
the following taxes and/or assessments against the following property described
below:
SB-2-D #79 - Portion of Lot 6D Ro Del Prado; assessed to Margaret K.
Gardner, et con; conveyed to the State of California by deed recorded June 16, 1954;
Cancel 1954-55 fiscal year, land only.
SB-2-D #80; Portion of Sub 2 of Sec. 31, TWP 6N-R31W of the Ro Nojoqui;
Assessed to Frank Giorgi, et ux; conveyed to the State of California by deed recorded
June 16th, 1954; Cancel 1954-55 fiscal year, land only.
SB-149-D #19; Portion of Ro San Carlos de Jonata Map 7, Tract SE; Assessed
to Harold L. Brooks, et ux; conveyed to the State of California by deed recorded
June 17, 1954; Cancel 1954-55 fiscal year, land only.
Re: Construction
ProjectsCachuma.
Recreatio
Area . J
Re : Road
Surfacing
at
Tequepis
Point, etc
~
August 16th, 1954  109
SB-149-D #'20; Portion of Ro San Carlos de Jonata Map 6A, Tract 4A; Assessed
to A. B. Richards, et ux; Conveyed to the State 0 California by deed recorded July
9th, 1954; Cancel 1954-55 fiscal year, land only.
SB-149-D #51; Portion of Sub 1, Lot 13, Sub 1 Lot 14, Sub 1 Lot 15, & Sub 1
Lot 16 of Tract 12 Ro Canada de los Pinos; Assessed to John J. Mitchell, et ux; conveyed
to the State of California by deed recorded July '20th, 1954; Cancel 1954-55
fiscal year, land only.
V-SB-2-J #373; Portion Lots 35 & 36A, Block 11, Montecito Land Company;
Portion Lots 30 & 31, Block 11, Montecito Land Company; Assessed to Royce H. Bristol;
Conveyed to the State of California by deed recorded July 2nd, 1954; Cancel 1954-55
fiscal year, land only.
SB-2-J-#412; Portion Lot 11, Spaulding Tract, being that part of the portions
of the Outside Pueblo Lands of the City of Santa Barbara shown as Parcel 412; assessed
to Edward Kendall Rogers; Conveyed to the State of California by deed recorded July 12,
1954; Cancel 1954-55 fiscal year, land only.
SB- 2-SB #345; Portion Lot 18, Santa Barbara City Map 21B, shown as Parcel
345; Assessed to Katherine Ellen Crowley; conveyed to the State of California by deed
recorded May l4, 1954; Cancel 1954-55 fiscal year, land only.
SB-2-J #392; All of Lots 9 & 19, Spaulding Tract; Assessedt.o Clifford H 
.
Jameson, et ux; Conveyed to the State of California by deed recorded July 13th, 1954;
.
Cancel 1954-55 fiscal year, land and improvements.
SB-2-SB #367; Lots 17 B & 18B, Oak Park Knolls No. 2 in the City of Santa
.
Barbara, shown as Parcel 367; assessed to Charles R. Waugh, et al; conveyed to the
State of California by deed recorded July '20th, 1954; Cancel 1954-55 fiscal year, land
and improvements.
SB-2-SB #346; Lot 35 Santa Barbara City Map 21B, being all that portion of
Eugene F. Rogers Addition to the City of Santa Barbara, shown as Parcel 346; assessed
to Herman Grimm, et al; conveyed to the State of California by deed recorded July 9th,
1954; Cancel 1954-55 fiscal year, land and improvements.
SB-149-D #43; Lots 10 & 11, Block 16, Town of Santa Ynez; Assessed to Jose
Calderon; Conveyed to the State of California by deed recorded July 9th, 1954; Cancel
1954-55 fiscal year, land and improvements.
In the Matter of Recommendation of the Park Commission Relative to Revision
of Suggested Capital Outlay Construction Projects in the Cachuma Recreation Area.
Upon motion, duly seconded and carried unanimously, it is ordered .that the
above- entitled matter be, and the same is hereby, placed on file.
In the Matter of Directing Road Commissioner to Proceed with Road Surfacing
.
at Tequepis Point and Parking Areas, Cachuma Recreation Area.
 
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
directed to proceed with the surfacing of roads at Tequepis Point and the parking areas
Cachuma Recreation Area, as provided in the 1954-55 budget.
Re : Pr opose In the Matter of Recommendation of the Park Commission Relative to Proposed
constructio
Swimming Construction of an Adequate Swimming Pool in the Cachuma Recreation Area.
Pool -
Cachum. a . J Upon motion, duly seconded and carried unanimously, it is ordered that the
above- entitled matter be, and the same is hereby, continued to September 13th, 1954.
Re :
Approval
of Tentative
Plaa
for Fut~re
Cabin Site
ConcessionCachuma
. /
Re ~ Private
Developmen
in Cachurna
that shoul
Not be Fer
mitted. JJ
Cancellation
of
tax.es, etc
~
Authorizin
Travel . /
In the Matter of Recommendation of the Park Commission for Approval of
the Tentative Plan Prepared by the Planning Commission for Future Cabin Site
Concession. - Cachuma.
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, tabled.
In the Matter of Recommendation of the Park Commission Reaffirming Previous
Recommendation That No Private Dev~lopment Should Be Permitted in the Cachuma
Recreation Area Except Authorized Concessionaires, in Connection with Request of TriValley
Yacht Club for Establishment of Private Club Docks.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, placed on file .
It is further ordered that the Clerk be, and he is hereby, directed to communicate
with William D. McKillop, Vice-Commodore, Tri-Valley Yacht Club, advising
that acting on the recommendation of the Park Commission its request for private
moorings at Cachuma Lake has been denied, but that said Yacht Club is at liberty to
discuss the matter with William Brooks, Concessionaire, relative to the securing of
necessary facilities.
In the Matter of Request of Superintendent of Schools for Cancellation of
Tax.es and/or Assessments on Property Acquired by the Carpinteria Union School Distric 
Upon motion, duly seconded and carried unanimously, it is ordered that the
above-entitled matter be, and the same is hereby, continued to August 23rd, 1954.
In the Matter of Authorizing Travel.
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that travel from the County of Santa Barbara on
County business be, and the same is hereby, approved, as follows:

/James G. Fowler, County Recorder - to Los Angeles August -20th, 1954,
to attend meeting of the Southern California Association of
County Recorders, using private care for transportation .
JKenneth Deverman and Henry Bauernschmidt, Department of Agriculture
to Pomona during week of August 16th, 1954, to work on the Santa
Barbara County Exhibit at the Los Angeles County Fair.
JSupervisor W. N. Hollister - to Los Angeles August 19th, 1954, to
attend meeting of the County Supervisors Southern Empire Association.
J Charles R. Ingram, Welfare Director - to Los Angeles August 20th,
1954, to attend meeting of the State Social Welfare Board.
JCharles R. Ingram, Welfare Director - to Sacramento August 26th and
27th, 1954, to attend meeting ~ of the Special Sub-Committee on
Overpayments of the County Supervisors Association with the State
Department of Social Welfare.
Any member of the Board - to Sacramento September 3rd, 1954, to
attend Board of Directors meeting of the County Supervisors 
Association of California.



~
'
August 16th, 1954 1-:lt.
Request to In the Matter of Request of Hospital Administrator for Authority for Dr . John
attend
meeting of P. Blanchard to Attend Meeting of the American Society of Clinical Pathologists at
American
Society of Washington, D. C. from September 5th through 10th, 1954.
Clinical
Patholo- Upon motion o~ Supervisor Hollister, seconded by Supervisor McClellan, and
gists. .1
Denial of
Claim
J

Request fo
additional
carried unanimously, it is ordered that Dr . John P. Blanchard, Santa Barbara General
Hospital, be, and he is hereby, authorized to travel from the County of Santa Barbara
on County business to Washington, D. C. from September 5th through 10th, 1954, to attend
meeting of the Ameri can Society of Clinical Pathologists, at an approximate cost
to the County of $275.00.
In the Matter of Denial of Claim of Gertrude Conrad i n the Amount of $5,000.00
for Personal Injuries .
A communication was received from the offi ce of the District Attorney stating
that the insurance carrie,r has recommended that the claim of Gertrude Conrad in the
amount of $5,000.00 for personal injuries be denied.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above- entitled claim be, and the same is
hereby, denied .
In the Matter of Request of Peter Davidson & Sons for Additional Extension of

extension Contract for Construction of Santa Barbara County Office Bqilding.
of contrac . 
Transfer
of funds.
J
J
Reimbursement
of
overpayment
. 1
Upon motion of Supervisor McClellan, seconded by Supervisor Holli ster, and
.
carried unanimously, it is ordered that Peter Davidson & Sons be, and they are hereby
granted a 30- day extension to September 10th, 1954, to the contract for the constructio
of the Santa Barbara County Office Building.
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
County Auqitor 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 :
vote:
General Fund
Good Roads Fund
Oil Well Inspection Fund
$17,267 .75
2,159.02
51.57
$19,478 .34
The foregoing Order passed this 16th day of August, 1954, by the following
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 Auditor to Draw Warrant in the Amount of $1.12 in
 Favor of the State Department of Social Welfare for Reimbursement of Overpayment in the
' Aged Boarding Home Licensing Program.
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 a warrant on the General Fund in the amount of $1.12 in favor of the State

1-12
Re : Placement
of
University
Owned
Automobile
I
Communica
tion
I
Request
for use of
Sunken
Garden
Area,
Court Hous
August 23,
1954 . "
Conununicat
ion . J
Department of Social Welfare for reimbursement of overpayment in the Aged Boarding
Home Licensing Program.
In the Matter of Approval of Understanding of Agreement between the Agricultural
Extension Service of the University of California and the County of Santa
Barbara for Placement of University-owned Automobile at Disposal of the County Farm
Advisor.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the understanding of agreement between the
Agricultural Extension Service of the University of California and the County of
Santa Barbara for the placement of a University-owned automobile at the disposal of
the County Farm Advisor for a period not to exceed 12 months beginning September 1st,
1954, be, and the same is hereby, approved and accepted .
In the Matter of Communication from William T. Selby, Attorney at Law,
Relative to Use of San Antonio Road as a Public Highway for the Purpose of Access to
the Office and Headquarters of the California Highway Patrol.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be, and the same
is hereby, referred to the District Attorney and Road Commissioner, for discussion
with Mr. Selby of the factors and conditions surrounding the continuous use of San
Antonio Road as a public highway.
In the Matter of Request of United States Air Force Recruiting Service for
Use of Sunken Garden Area, Court House, August 23rd, 1954, for Public Ceremony Honoring
Air Force Enlistees from the Santa Barbara Area .
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that permission be granted to the United States
Air Force Recruiting Service for use of the Sunken Garden area, Santa Barbara County
Court House, on August 23rd, 1954, for a public ceremony honoring Air Force enlistees
from the Santa Barbara area.
It is further ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Assistant for the necessary arrangements .
In the Matter of Communication from the Road Commissioner Relative to Petition
of E. Stanley Atkinson, et al, Requesting Indefinite Deferment of Proposed Work
on Ortega Ridge Road, First District.
A communication from the Road Commissioner stating that, after consultation
with Supervisor C. w. Bradbury, the proposed work on Ortega Ridge Road can be deferred
for an indefinite period and the amount budgeted for this item may then be
spent for some other road construction project within the First Supervisorial District,
was received and ordered placed on file.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the road improvement work on Ortega Ridge
Road, as proposed by the Road Commissioner, be deferred for an indefinite period;
and
It is further ordered that the Clerk notify E. Stanley Atkinson of the
action of this Board.

August 16th, 1954
:113
Re : Rights In the Matter of Authorizing Road Commissioner to Negotiate with Wallace
of Way on
"A" Street Dyer, et al, and Lester Schuyler, et ux, for Rights of Way on "A" Street in the
Lompoc
Valley . Lompoc Valley .
./
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
authorized to negotiate with Wallace Dyer, et al, and Lester Schuyler, et ux, for
rights of way on "A" Street in the Lompoc Valley.
Re : Use of In the Matter of Communication from Public Utilities Commission Relative to
Flagman at
Crossing. Use of Flagman at Crossing Where Stowell Road Crosses the Air Base Spur Track, South
Communication
.
./
J
Compromising
a
County
Claim. 1 J
City Limits of Santa Maria, for Southbound Rail Movements Only.
I
A communication was received from the Public Utilities Commission in rep~y
to the request of the County of Santa Barbara for the Commission to require the Santa
Maria Valley Railway Company to use a flagman in connection with its operations at
Crossing No . 38B-6 .3-C due to inadequate sight distances at the northeast corner of
the intersection. The Commission states that the manag'e ment of the Railway Company
reports it has instructed its crew to manually flag the crossing for southbound rail
movements, but inasmuch as the crossing views of northbound movements are unobstructed
it does not require the flagging for that direction . Should continuation of the above
method meet with the Board's approval, the Commissions's consideration for authority
to remove the stop signs at said crossing will be recommended.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the action of the Santa Maria Valley Railway
Company in flagging the southbound rail movements, the northbound movements not being
required, be, and the same is hereby, approved.
It is further ordered that the Road Commissioner be, and he is hereby,
directed to notify the Public Utilities Commission of the approval by the County of
the action of the Santa Maria Valle. y Railroad Company 
In the Matter of Communication from the State Lands Commission Relative to
Application from the Standard' Oil Company of California Requesting Extension of the
Operating Time for the Geophysical Exploration Permit to cover the Period Terminating
December 9th, 1954.
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
communicate with the State Lands Commission, informing it that the County of Santa
Barbara will not make presentation relative to the above application, with the understanding
that the terms of the agreement with the County of Santa Barbara will be
abided by.
In the Matter of Compromi sing a County Claim.
Resolution No. 13715
WHEREAS, an automobile owned by the County of Santa Barbara and under the
control of Kathryn Updegraff, an employee of said County, was on or about the 4th
day of May, 1954 damaged as the result of being struck from the rear by an automobile
driven by Ernest M. Gunther and owned by Jimmie W. Rice, which accident occurred at
Encino, California; and
WHEREAS, the cost of repairing said County vehicle was the sum of $451.12;
and
:1:14
Trade-In
of Person
al Proper
ty. /
Disposal
of Person
al Proper
ty.
I
WHEREAS, the cost of storage and towing of such damaged vehicle was $37.00,
or a total indebtedness to the County of Santa Barbara of the sum of $491.12; and
WHEREAS, the said Jinnnie W. Rice and the American Fore Insurance Group
Insurance are willing to pay by draft the sum of $491.12 for damage and storage of
this county property, provided that the County first executes and delivers to said
Insurance Company or to its authorized agent, a release discharging said Jinunie w.
Rice from all claims and demands of any nature whatsoever which this County has agains
. '
the Insurance Company and/or Jimmie W. Rice by reason of the accident of May 4, 1954;
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 I.S 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 Jinnnie W. Rice from all claims, demands and
damages on account of said accident of May 4, 1954 .
.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of August, 1954, 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 Trade-In of Personal Property.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
'
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to trade-in certain personal property, as specified, and said property is
hereby found to be no longer needed for County use, in accordance with Section 25503
of the Government Code:
G-E Photo-electric Meter - Office of the Sheriff.
Electrolux Vacuum Cleaner, Serial No. K 256ol6R,
Inventory No. 3791 - Office of the Custodian.
In the Matter of Disposal of Personal Propert~.
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 dispose of certain personal property, as specified, and said property
is hereby found to be no longer needed for County use, in accordance with Section
25503 of the Government Code:
Santa Barbara General Hospital.
Chair, Inventory No. 1651
Chair, Inventory No . 1966
Chair, Inventory No . 1967
Chair, Inventory No . 2174
Chair, Inventory No . 2189
Chair, Inventory No. 2193
Chair, Inventory No . 2194
-  Chair, Inventory No . 2682




Applicatio
for Road
License .
Approving
Endorsement
&
Riders to
Oil Drilling
BondsJ
August 16th, 1954 :115
Chair, Inventory No. 2684
Chair, Inventory No. 2687
Chair, Inventory No. 2886
Chair, Inventory No. 6615
Chair, Inventory No. 6635
Chair, Inventory No. 6642
Chair, Inventory No. 7615
Stove, Inventory No . 7710
In the Matter of Application for Road License - City of Santa Barbara.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that a road license be granted to the City of Santa
Barbara Water Department to install a 611 water main from Mission Canyon Road along
Puesta del Sol Road to the Museum of Natural History, Third District, placement of a
bond being waived.
In the Matter of Approving Endorsement and Riders to Oil Drilling Bonds.
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No. 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following endorsement and riders to oil

drilling bonds be, and the same are hereby, approved:
J Shell Oil Company - Saint Paul-Mercury Indemnity Company Bond
No. 15746, endorsement covering well "Mitchell" No. 2, County
J
Permit No. NF-1.
Union Oil Company of California - Pacific Indemnity Company Blanket
Bond No. 98723,rider covering wells "Bognuda" No. 1, County Permit
No . 2111; "Donovan" No. 1, County Permit No. 2112; and "Haslam"
No. 1, County Permit No. 2113.
Approving In the Matter of Approving Release of Oil Drilling Bond.
Release of
Oil Drill- Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordance
ing Bonds.
J with the provisions of Ordinance No. 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following oil drilling bond be, and the
same is hereby, released as to all future acts and conditions covering the following
oil wells:

J Gilliland Oil Company and -0. 0. Davis - Hartford Accident and Indemnit
Company Blanket Bond No. 2617255, covering wells 11McKenzien No. 1,
County Permit No. 533; "McKenzie" No. 2, County Permit No. 745;
"Bradley" No. 5-1, County Permit No. 926; "Bradley" No. 5-2,
County Permit No. 1854; and "Kemp" No. 7, County Permit No. 1962.
Liabil~ty In the Matter of Approving Findings of the Welfare Department Relative to
of Responsible
Liability of Responsible Relatives.
Relatives .
J Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the findings of the Welfare Department relative
to the liability of the following responsible relatives be, and they are hereby, approved,
in accordance with Sections 2181 and 2224 of the Welfare and Institutions Code:
1.16
Tax Levy .
School
Budgets .
I .J
J
Communications
. J
Reports.
J
Cancellation
of
Funds .
OLD AGE SECURITY
FORM AG 246-A
Lawrence Brunstead for Nicka P. Brunstead $10.00
0
55.00
8-16-54
Lucile Mccready for Hester B. Ludwig
Frederick R. Gray for Emaroy Gray
II
II
In the Matter of Tax Levy -- Santa Maria Valley Water Conservation District.
An estimate of expenditures of the Santa Maria Valley Water Conservation
District for the fiscal year 1954-55, together with a statement of the amount of said
estimate to be apportioned to Santa Barbara and San Luis Obispo Counties, was received
and ordered placed on file, a copy having heretofore been filed with the County
Auditor.
In the Matter of School Budgets.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the approved school budgets, as officially
adopted by the various school boards of the County for the ensuing school year 1954-55,
submitted by the Superintendent of Schools, be placed on file, copies having heretofore
been filed with the County Auditor.
In the Matter of Communications.
The following communications were received and ordered placed on file:
J V. H. Benson, County Clerk, El Dorado County - Relative to quarterly
meeting of the California County Veteran Service Officer's
Association September 9th and 10th, 1954, at Lake Tahoe, Californi 
J District Attorney - Relative to copy of the County of San Diego
Ordinance No. 1398 pertaining to the sale of undesirable
literature.
A copy of the above ordinance is to be forwarded to Supervisor
Paul E. Stewart.
J District Attorney - Opinion as to the proper fund for deposit of
moneys accruing to the County from oil and gas leases involving
County-owned property.
istate Department of Public Health - Relative to Federal allotment
to local health department for 1954-55 fiscal. year .
In the Matter of Reports.
The following reports were received and ordered placed on file:
J Department of Planning - July, 1954.
'Santa Barbara General Hospital - Statistical report for July, 1954.
' Santa Barbara General Hospital & out-Patient Clinic - Statement of
budget balance, June 30, 1954.
In tbe Matter of Cancellation of Funds .
Resolution No. 13716
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $1,502.49 is not needed in Account 223 C 2, Automobiles and/or Trucks;
'
Capital Outlay, County Automobiles, General Fund.
Cancellation
of
Funds .
Cancellation
of
Funds .
/
/
Transfer
of Funds .
August 16th, 1954 :11?
Now, Therefore, Be It Resolved that the sum of One Thousand Five Hundred
Two and 49/100 Dollars ($1,502.49) 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
In the Matter of Cancellation of Funds
Resolution No. 13717
Whereas, it appears to the Board or Supervisors of Santa Barbara County that
-
the sum of $1,966 . 24 is not needed in Account 223 C 2, Automobiles and/or Trucks;
Capital Outlay, County Automobiles, General Fund.
Now, Therefore, Be It Resolved that the sum of One Thousand Nine Hundred
Sixty- six and 24/100 Dollars ($1,966.24) 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
In the Matter of Cancellation of Funds
Resolution No. 13718
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
.
the sum of $1,585.78 is not needed in Account 223 C 2, Automobiles and/or Trucks;
Capital Outlay, County Automobiles, General Fund.
Now, Therefore, Be It Resolved that the sum of One Thousand Five Hundred
Eighty-Five and 78/100 Dollars ($1,585.78) 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
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 13719
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 196 C 2
Automobiles and/or Trucks;
Now, Therefore, Be It Resolved that the sum of One Thousand Nine Hundred
Sixty-Six and 24/100 Dollars ($1,966.24) be, and the same is hereby, transferred from
the Unappropriated Reserve General Fund to Account 196 C 2, Automobiles and/or Trucks,
Capital Outlay, Juvenile Hall- -Detention Home, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
fo l lowing Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays : None Absent: C. W. Bradbury
1.18
Transfer
of funds .
./
Transfer
of funds .

Transfer
of Funds .



I
Allowance
of Claims
/

In the Matter o~ Transfer of Funds from the Unappropriated Reserve General
Fund . 
Resolution No . 13720
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 195 C
2, Automobiles and/or Trucks;
Now, Therefore, Be It Resolved that the sum of One Thousand Five Hundred
Two and 49/100 Dollars ($1,502.49) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Account 195 C 2, Automobiles and/or Trucks,
Capital Outlay, Probation Officer, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
Paul E. Stewart, 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. 13721
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 195 C
2, Automobiles and/or Trucks;
Now, Therefore, Be It Resolved that the sum of One Thousand Five Hundred
Eighty-Five and 78/100 ($1,585.78) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Account 195 C 2, Automobiles and/or Trucks,
Capital Outlay, Probation Officer, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Paul E. Stewart, 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 . 13722
Whereas it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account 180 B
3, Travel Expense and Mileage;
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 to Account 180 B 3, Travel 'Expense and Mileage, Maintenance and
Operation, General Hospita~--Santa Barbara, General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:  
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith .
Nays : None
In the Matter of Allowance of Claims.
Absent: c. W. Bradbury
-
' ' .
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:
August 16th, 1954 1-19
 


. .


NUMBER
2365
2366

2367
2368
PAYEE
~ymond D Greene
Harry W Holni~t
Robert B Hunt er
Davj_d G ~le 
2369 William W Nivin Jr
237:0 AC:ldMUltigraph C011? ,
2371 Add-Multi~ph Corp
2372 Cerol'Jl) Varner
2373
231~ GOrdon S Ingersol
2375
2376
Ertieat D Wagner
Morris ~ steph&n
2377 ~ohn D!loea
2378 Roger W :Allen

2382
2383 Helen Hurlbui
$ou ca11r BdilfOD co

Beverly B18h
2386
2387 Convent ot- GOOd Sh.epJ'le
2388
Ma:ey Menezea
Ma.17 Owens
Odis Peacock
2402 Rancho San Antonio
2403 Mr Gary Siegert
Joan Silva


PURPOSE

Beiili tor cheoki
service
 DA'fE AUGUST 16~
SYMBOL
ri.2 B 3 
Do
188 l}l' 3

CLAIM
ALLOWED FOR
26 . 87~
'
REMARKS

,M ) . 0.
'
SAN'l'A BARBARA OOUNTI;
DATE AtJGtJST .166
- -------------- -- . ------------------ --- - - -- -- -------- --- -- - - - --- ---------

NUMBER
2405
2406
21lo7
2468

2409 
, 2410
PAYEE
IS&belle :Valenot.a

2413 ttra Ethel B Bai ley.
2414
PURPOSE SYMBOL . CLAIM
ALLOWED FOR
" .
REMARKS
SALARY JVND
221 l 1 $10.00
10.00
10.00




1

------- -
NUMBER
J 35

 .

  
_ __, . 
SANTA BARBAllA OOUNTY

FUND ~ DATE AUGUST 16,
-- ~- ---- -
PAYEE
fa.tr1e J O'Brien
----- ---- -- - - ~ -- -- - --- - ----- ---
PURPOSE SYMBOL
sa1~ as dep 67 A 1

CLAIM
ALLOWED FOR
'), 
~ 
--- --- ---
REMARKS


I

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

SAN'JiA BARBARA OOUNTY
-- - --------
PURPOSE I SYMBOL CLAIM
ALLOWED FOR
l
REMARKS
1.20
Communica
tion .
I
Re :
Operation
of Los
Prietos
Boys Camp
J
Re : Tideland
Drill
ing Operations
Offshore
.
I

Upon the roll being called, the following Supervisors voted Aye, to-wit :
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Noes: None Absent : C. W. Bradbury
The Board then took a recess until 4 o'clock, p . m.
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 : Supervisor C. W. Bradbury
Supervisor Smith in the Chair.
In the Matter of Communication from the County of Los Angeles Forest and
Watershed Protective and Rehabilitation Commission Relative to an Organization Committee
for Southern California, Pertaining to Fire Protection.
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be, and the same
is hereby, referred to Francis C. Greer, Chairman, Santa Barbara County Fire Prevention
Commission.
It is further ordered that the Clerk be, and he is hereby, directed to contact
Mr. Greer relative to a meeting at Los Angeles on Friday, August 20th, 1954,
pertaining to fire and watershed protection, and request his attendance, or a commissioner
of his selection, at said meeting.
In the Matter of Proposed Amendment to Contract for Operation of Los Prietos
Boys Camp to Set Forth Administrative Authority .
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Board of Directors of Los Prietos Boys Camp for recommendation
as to administrative authority in the operation and management of the Boys
Camp.
In the Matter of Directing District Attorney to Prepare Statement of the
Views of the County of Santa Barbara Pertaining to Tideland Drilling Operations Offshore
the County of Santa Barbara for Submission to the Senate Interim Committee
Meeti ng on Oi l and Gas Developments on State Lands to be Held August 27th, 1954, at
Santa Barbara.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to prepare a statement of the views of the County of Santa Barbara pertaining
to tideland drilling operations offshore the County of Santa Barbara for submission
to the Senate Interim Committee meeting on Oil and Gas Developments on State
Lands to be held August 27th, 1954, at Santa Barbara; said statement to be approved
by the Board of Supervisors at its regular meeting Monday, August 23rd, 1954.
Re : Joint
Contract .
Execution  of Agreement
.
" J
August 16th, 1954 :121.
In the Matter of Directing District Attorney to Prepare Joint Contract
between the City of Santa Maria and the County of Santa Barbara Relative to Sharing
Additional Cost of Placing Certain Concrete Flood Control Material on Levies of Santa
Maria River.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to prepare a joint contract between the City of Santa Maria and the County of
Santa Barbara relative to sharing additional cost of placing certain concrete flood
control material on levies of Santa Maria River; said material to be taken from various
city streets by the contractor.
In the Matter of Execution of Agreement between the County of Santa Barbara
and the State Director of Agriculture Providing for the Payment of a Portion of the
Salary of the County Agricultural Commissioner for 1954-55 Fiscal Year.
Resolution No. 13723
WHEREAS, an agreement, dated August 16th, 1954, between the County of Santa
Barbara and the State Director of Agriculture, providing for the payment of a portion
of the salary of the County Agricultural Commissioner, has been presented to this
Board for execution; and
WHEREAS, by the terms of said agreement, said Director agrees to pay to the
County from July 1, 1954 to December 31 , 1954, the sum of $175.00 per month, and from
January 1, 1955 to June 30, 1955 the sum of $200.00 per month toward the salary of the
County Agricultural Commissioner; and
WHEREAS, the total sum paid the County by the said Director under said agreement
will be based upon the actual salary paid the County Agricultural Commissioner by
the County du~ing the fiscal year 1954-1955; and
WHEREAS, it appears proper and to the best interest of said County 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 16th day of August, 1954, by the following vote:
Ayes: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes : None Absent: c. W. Bradbury
-
Cancella- In the Matter of the Cancellation of Taxes and/or Assessments on Property
tion of
Taxes , etc . 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 on property described below, as provided by Section
4986 of the Revenue and Taxation Code of the State of California; and
:122
Cancellation
of
Taxes, etc .
j

WHEREAS, it further appears that the written consent of the District
Attorney of said County of Santa Barbara to the cancellation of said taxes and/or
assessments has been obtained therefor;
NOW, THEREFORE, IT IS ORDERED, that the Auditor of the County of Santa
Barbara, State of California, be, and he is hereby authorized and directed to cancel
the following taxes and/or assessments against the following property described below :
SB-2-J-#364; Portion Lot #110 Pueblo Map #3'3B; Assessed to Ray D. Barkdahl,
et ux; Conveyed to the State of California by deed recorded June 2nd, 1954; Cancel
1954-55 fiscal year, land only .
SB-2-D-#72; Portion Lot 1 Sec. 30, twp 6N-R31W Ro Nojoqui Map l; Assessed
to Eugene Filippini; Conveyed to the State of California by deed recorded June 23,
1954; Cancel 1954-55 fiscal year, land only.
SB-2-D-#72; Portion Lot 1 Sec. 31, twp 6N-R31W Ro Nojoqui Map l; Assessed
to Eugene Filippini; Conveyed to the State of California by deed recorded June 23,
1954; Cancel 1954-55 land and improvements .
SB-2-D-#73; Portion Lot 1 Sec. 36 Twp 6N-R31W Ro Nojoqui Map l; Assessed
to Frank Giorgi, et ux; Conveyed to the State of California by deed recorded June 24,
1954; Cancel 1954-55 fiscal year, land only.
SB-2-D-#l; Portion Lot 4A Ro Del Prado; Portion Lot 5A Ro Del Prado;
Portion Lot 6A Ro Del Prado; Assessed to Petan Company; Conveyed to the State of
California by deed recorded June 23, 1954; Cancel 2nd installment, 1953-54 fiscal
year; 1954-55 fiscal year, land only.
SB-2-SB-#355; Lots 44 & 45, Oak Park Knolls No. 2 in the City of Santa

Barbara, shown as Parcel 355; Assessed to F. H. Steeves, et ux; Conveyed to the
State of California by deed recorded July 26, 1954; Cancel 1954-55 fiscal year, land
and improvements .
SB-2-SB #362; Lots 27A &36B Oak Park Knolls No . 2 in the City of Santa
Barbara, shown as Parcel 363; Assessed to Co . National Bank & Trust Company of
Santa Barbara, Administrator of Estate of Hazel F. Davis; Conveyed to the State of
California by deed recorded July 27, 1954; Cancel 1954-55 fiscal year, land and improvements.
SB-2-SB #363; Lot 26 Oak Park Knolls No. 2 in the City of Santa Barbara,
shown as Parcel 363; Assessed to Co . National Bank and Trust Company of Santa
Barbara, Administrator of Estates of Jessie A. Davis and Hazel F. Davis; Conveyed
to the State of California by deed recorded July 27, 1954; Cancel 1954-55 fiscal
year, land and improvements.
SB-2-J #4o5; Lots lOB-llB-14 & 15A, Miramar ADDN.; Assessed to Isabel P.
Rossiter; Conveyed to the State of California by deed recorded June 17th, 1954;
Cancel 1954-55 fiscal year, land and improvements.
SB-2-J #333; Lot 89 Pueblo Map 33B; Assessed to Standard Oil Company of
California; Conveyed to the State of California by deed recorded June 23rd, 1954;
Cancel 1954-55 fiscal year, land and improvements.
In the Matter of Cancellation 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
'
Authorizin
Travel .
J
August 16th, 1954 123
WHEREAS, it further appears that application has been made for the cancellation
of taxes and/or assessments on property 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 and/or assessments
has been obtained therefor;
NOW, THEREFORE, IT IS ORDERED that the Auditor of the County of Santa Barbara,
State of California, be, and he is hereby authori.zed and directed to cancel the following
taxes and/or assessments against the following property described below :
SB- 2-SB-#350; Portion of Lot 61B, Oak Park Knolls; Assessed to John Kessell,
et ux; Conveyed to the State of California by deed recorded July 'Z(, 1954; Cancel
1954-55 fiscal year, land .
SB- 2-SB #360; Lots 27B-35 & 36A, Oak Park Knolls; Assessed to Albert Mendoza
et ux; Canveyed to the State of California by deed recorded July 30, 1954; Cancel
1954-55 fiscal year, land and improvements.
In the Matter of Authorizing Travel .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that Glenn H. Marchbanks, Jr., County Building
Inspector, be, and he is hereby, authorized to travel from the County of Santa Barbara
on County business to Ventura and Pasadena on August 18th, 1954, to visit the Ventura
County Building Inspector and attend a meeting of the Pacific Coast Building Officials
Conference at Pasadena.
Applica- In the Matter of Application for Road License - Eldon Smith.
tion for
Road Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
License .
1 carried unanimously, it is ordered that a road license be granted to Eldon Smith to
Request fbr
use of
County Jail
Work Crew .
J
Conununicat
ion . J
install a 4 1 tile pipe connecting sewer line in Hollister Avenue at 5877 Holli ster
Avenue, Goleta, Third District .
In the Matter of Request of the Santa Barbara Junior Chamber of Commerce for
Use of Services of County Jail Work Crew to Clean Up the Airport at Goleta After Conclusion
of Sports Car Race on September 5th and 6th, 1954.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that Supervisor Paul E. Stewart be, and he is hereby,
authorized to make the necessary arrangements for the use of the County Jail work crew
to clean up the airport at Goleta after conclusion of the sports car race on September
5th and 6th, 1954.
In the Matter of Communication from the Santa Ynez Valley News Relative to
Advertisement in Special Edition in Commemoration of the Sesqui-Centennial of Old
Mission Santa Ines .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that an advertisement in the Special Edition of the
Santa Ynez Valley News in commemoration of the Sesqui-Centennial of Old Mission Santa
Ines, in the approximate amount of $35 .00, be, and the same is hereby authorized; the
Administrative Assistant to arrange a suitable advertisement.
:124:
Request fo
use of
Portable
Bleachers
Santa Mari
Playground .
J
Approving
Riders to
Oil Drill-J
ing Bonds .
Communication
. J
In the Matter of Request of the Middle Baseball League, Inc. for Use of
Portable Bleachers for August 21st and 22nd, 1954, for the Elimination Tournament at
the Santa Maria Playground.
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the request of the Middle Baseball League,
Inc . for permission to use the County bleachers on the Santa Maria Playground for
the elimination tournament August 21st and 22nd, 1954, be, and the same is hereby,
granted;
It is further ordered that it is determined by .this Board that the use of
said bleachers by the Middle Baseball League, Inc. is to the best public interest
and that no charge be made against the league for the use of said bleachers .
It is further ordered that the Clerk be, and he is hereby, directed to
inform the Middle Baseball League of the action of this Board .
In the Matter of Approving Riders to Oil Drilling Bonds.
Pursuant to the request of c. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No . 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the following riders to oil drilling bonds
be, and the same are hereby, approved:
I Richards & Rowan - Fireman 1 s Fund Indemnity Company Single Bond No. M- 55485,
rider covering well "Security" No. 2, County Permit No. 700.
J Richards & Rowan - Fireman 1 s Fund Indemnity Company Single Bond No . M-55675,
rider covering well "Security" No . 1, County Permit No. 596.
'Richards & Rowan - Fireman's Fund Indemnity Company Single Bond No . M- 56434
rider covering well "Security" No . 3, County Permit No . 844.
In the Matter of Communication from County Superintendent of Schools
Advising That no Tax Levy Will Be necessary for the Education of Mentally Retarded
Children for 1954-55 Fiscal Year.
A communication from the County Superintendent of Schools advising that no
tax levy will be necessary for the education of mentally retarded children for the
1954-55 fiscal year, was received and ord~red placed on file.
Upon motion the Board adjourned sine die. 
The foregoing Minutes are hereby approved .
so rs
ATTEST:
,. IS,
MCS

Minutes of
August 16th
1954 . ,
Re : Agreement
for
Maintenance
and Operation
of
Recreational
CentersSanta
Ynez
Valley
Union High
School
District .
4 ./
Advertisin
Contr actAll-
Year
Club . JJ

Board of Supervisors of the County of Santa Barbara, State of
California, August 23rd, 1954, at 10 o ' clock, a . m. Present:
Supervisors W. N. Hollister, R. B. McClellan, and Marion A.
Smith; and J . E. Lewis, Clerk.
Absent: Supervisors C. w. Bradbury and Paul E. Stewart.
Supervisor Smith in the Chair.
In the Matter of Minutes of August 16th, 1954.
125

Minutes of the regular meeting of August 16th, 1954, were read and approved .
In the Matter of Execution of Agreement with the Santa Ynez Valley Union
High School District for the Maintenance and Operation of Recreational Centers .
 Resolution .No. 13724 
WHEREAS, an agreement between the County of Santa Barbara and the Santa Ynez
Valley Union Hi gh School District, dated July 1, 1954, by the terms of which the Count
would make certain contributions to the District for the maintenance and operation of
certain recreation centers, has been presented to this Board; and
WHEREAS, it appears necessary and 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 execut
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 August, 1954, by the following vote :
Ayes: W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Noes : None
Absent: C. W. Bradbury and Paul E. Stewart.
In the Matter of Execution of Advertising Contract with All-Year Club of
Southern California, Ltd., for the Fiscal Year 1954-55 .
Resolution No . 13725
WHEREAS, a contract bearing date of July 1, 1954, between the County of
Santa Barbara, and All-Year Club of Southern California, Ltd., 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 23rd day of August, 1954, by the following vote :
Ayes: W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Noes: None
Absent: C. W. Bradbury and Paul E. Stewart.
-
t
:126
Re : Fire
Station at
Cachuma
Recreational
Area.
Re : Proposed
Store
and Coffee
ShopCachuma
. 1
Lease of
Land on Mt.
Solomon fo
Fire Lookout
Static .
JJ
In the Matter of Execution of Agreement by and between the United States of
America, Bureau of Reclamation, and the County of Santa Barbara, for Use of Certain
Buildings of the Cachuma Construction Camp for the Purpose of Establishing and Main-

taining a Fire Station in Connection with the Administration of the Cachuma Recreational
Area.
Resolution No . 13726
WHEREAS, there has been presented to this Board of Supervisors an Agreement
dated August 23rd, 1954, by and between the United States of America and the County of
Santa Barbara by the terms of which the said United States of America will permit the
County to use certain buildings of the Cachuma Construction Camp for the purposes of
establishing and maintaining a fire station in connection with the administration of
the qachuma Recreational Area; and
WHEREAS, it appears proper and to the best interests of the County that
said Agreement be executed,
NOW, THEREFORE, BE, AND IT IS HEREBY, RF.SOLVED that the Chairman and Clerk
of the Board of Supervisors be, and they are hereby, authorized and directed to execu e
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 August, 1954, by the following vote:
AYES: W. N. Hollister, R. B. McClellan, and Marion A. Smith.
NOF.S : None
ABSENT: C. W. Bradbury and Paul E. Stewart.
In the Matter of Recommendation of the Park Commission for Approval of
Notice of Invitation to Apply for Concession for Proposed Store and Coffee Shop at
Cachuma Recreational Area.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, continued to September 13th, 1954.
In the Matter of Execution of Lease with the Union Oil Company of Californi
Covering Use by the County of a Parcel of Land on Mt. Solomon for a Fire Look-OUt
Station.
Resolution No . 13727
WHEREAS, there has been presented to this Board of Supervisors a Lease
.
dated August 23rd, 1954, by and between the Union Oil Company of California, and the
County of Santa Barbara, by the terms of which the said Union Oil Company of California
leases to the County of Santa Barbara a parcel of land on Mt. Solomon, on the
Newlove fee property, for a fire look-out station; 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
I


Conununicat
ion.
Conununicat
ion. J
Request for
Cancellation
of
Truces, Etc.
Carpinteria
Union Schoo
District .
J
Acceptance
of .Rightof-
Way . _, 1 "
Reconunenda
t ions of
Planning
Conunission
1
August 23rd, 1954. :127
Barbara, State of California, this 23rd day of August, 1954, by the following vote:
AYES : W. N. Hollister, R. B. McClellan, and Marion A. Smith.
NOES : None
ABSENT : C. W. Bradbury and Paul E. Stewart.
In the Matter of Communication from the Planning Commission Relative to
Proposed Amendment of Ordinance 661 to Establish a U-Unclassified District for the
Control of Nuisance Industries in South Coast Area .
Upon motion, duly seconded and carried unanimously, it is ordered that the
above-entitled matter be, and the same is hereby, continued to August 30th, 1954 .
In the Matter of Communication from Richard S. Whitehead, Chairman, County
Committee on A. ir Pollution, Relative to County-City Sanitary Fill Program for Dumps 
Upon motion, duly seconded and carried unanimously, it is ordered that the
above- entitled matter be, and the same is hereby, continued to August 30th, 1954 
.
In the Matter of Request of Superintendent or Schools for Cancellation of
Taxes and/or Assessments on Property Acquired by the Carpinteria Union School District
Upon motion, duly seconded and carried unanimously, it is ordered that the
above- entitled matter be, and the same is hereby, continued to August 30th, 1954.
In the Matter of Acceptance of Right-of-Way Grant for the Improvement of a
Portion of Telephone Road, Fifth District.
Resolution No. 13728
WHEREAS, there has been delivered to the County of Santa Barbara, a Rightof-
Way Grant for the improvement or a portion of Telephone Road, Fifth District; 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:
Ruth B. McFaddin, Berniece B. Wallander and Elmer G. Boyd;
dated August 16th, 1954. ~
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of August, 1954, by the following vote:
AYES: w. N. Hollister, R. B. McClellan, and Marion A. Smith.
NOES: None
ABSENT: C. W. Bradbury and Paul E. Stewart.

In the Matter of Recommendations of the Planning Commission .
Upon motion, duly seconded and carried unanimously, it is ordered that
recommendations of the Planning Connnission, as follows, be, and they are hereby,
confirmed :
' a} Approved request of Mrs. R. B. Graham for conditional
permit under provisions of Ordinance 700 to operate
Sweetwater Ranch on San Marcos Pass Road as a guest
1.28

Recommendation
for
Approval
of Survey
Map- Proposed
Subdivision
North of
Isla Vista
Tract .
ranch, subject to compliance with County Health Department.

Jb) Denied request of W. T. Harder for temporary permit under
provisions of Ordinance 538 to use a house-trailer for
advertising purposes on Lot 17, and later on Lot 43,
Pueblo Map 65, Hope Area; and for permit to use existing
buildings on rear of Lot 17, Pueblo Map 65, Hope Area, for
storage purposes in connection with previously approved
commercial use of front portion of property .
~ c) Approved issuance of temporary permit, valid until State Highway
is realigned, of request of W. E. Parent for permit
under provisions of Ordinance 538 to erect 8 1 x 161 motel directional
sign near Hollister Wye on Lot 32, Pueblo Map 65,
Hope School District, rather than 8 1 x 12' sign previously
authorized.
1 d) Approved request of A. R. Edson for relief from side yard requirement
of Ordinance 453 to permit construction of addition
to garage 44 1 from centerline of San Benito Way on road

"e)
side of corner Lot 5, El Montecito Oaks Tract, Montecito.
Approved request of R. A. Sanders for relief from front yard
requirement of Ordinance 661 to permit construction of
garage, storage room and home shop 5' from Exeter Road
right-of-way on Lot 175, Mission Canyon Heights .
1 f) Approved request of G. L. Ricketts and C. A. Keller for relief
from rear yard requirement of Ordinance 661 to permit construction
of one single- family dwelling on each of two
lots resulting from proposed redivision of sub- standard
size Lots 37 and 38, Block H, Isla Vista Tract , Goleta
Valley .
Jg) Approved request of Mrs. A. M. Skeel to establish Lot 62,
Pueblo Map 23, Montecito, a 0.978 acre parcel, as a legal
building site under provisions of Ordinance 453 .
J h) Approved request of C. M. Artlip to combine and establish
Lot 1 G, Blake Tract, and Lot 20, Las Encinas Tract, as a
 legal building site under provisions of Ordinance 453 .
 
In the Matter of Recommendation of the Planning Commission for Approval of
Request of L. Crawford for One-Year Extension of Time within which Final or Record of
Survey Map of Proposed Subdivision North of Isla Vista Tract, Goleta Valley, May be
Recorded or Filed.
Upon motion, duly seconded and carried unanimously, it is ordered that the
above- entitled matter be, and the same is hereby, referred to the District Attorney
for preparation of the necessary resolution. 

August 23rd, 1954.
Re : Recom- In the Matter of Reconunendation of the Planning Conunission for Approval of
mendation
for Approv- Request of State Division of Highways for Approval of Proposed Freeway Agreement
al of Freeway
North Pertaining to State Highway Road V-SB-2-M,L between 1.5 Miles North of Los Alamos and
of Los
Alamos, Etc . 4.o Miles South of Santa Maria 
Amending
Offi.c ial
.r
Subdivisio
Regulations
of
Santa
Barbara
County . ./ ,
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the District Attorney for examination and approval.
In the Matter of Amending the Official Subdivision Regulations of Santa
Barbara County .
Resolution No. 13729
WHEREAS, Ordinance No . 507 of the County of Santa Barbara, enacted on the
13th day of September, 1937, adopted certain rules and regulations for the subdivision
of land and the filing and approval of maps thereof, designated as the "Official Subdivision
Regulations of Santa Barbara County" and by such ordinance provided for
 amendments to such Official Rules and Regulations; and
WHEREAS, at this time it is deemed advisable to amend sub-paragraph 7 of
Section 9 of Part III of such Rules and Regulations, as well as to amend Section 10 of
Part III, upon the reconunendations of the County Planning Commission;
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED AS FOLLOWS:
1 . That the above recitation of facts are true and correct.
2 . That Subparagraph 7 , under the subtitle "Streets and Highways11
, of
Section 9 of Part III of the Rules and Regulations for the Subdivision of land as here

inabove mentioned, is hereby amended to read as follows :
7 . Street and Local Road Widths - The standard width for all
street and local roads shall be sixty (6o) feet, but the requirement
that a sixty (60) foot right-of-way be provided
may be modified and a lesser width approved under such conditions
as the Planning Commission may prescr ibe, provided,
however, that no road shall be accepted for dedication having
a width less than forty (40) feet .
Half streets on boundary lines will be approved when necessary
to secure a proper subdivision of the tract and where
abutting half streets exist in adjoining subdivisions, half
streets equal in width thereto shall be shown; but in no
case shall any half street be less than twenty (20)feet wide.
3 . That Section 10 of Part III of the Rules and Regulations for the
subdivision of land, is hereby amended to read as follows:
Section 10 - Definition of Terms :
These regulations shall be known and referred to as the
Official Subdivision Regulations.
All words and terms used herein which are defined in the
Statutes of California governing the preparation and filing
of subdivision maps shall have the same meaning as therein
defined.
The words "Boar d of Supervisors" when used in these regu1.30
Request fo
Extension
of Contract
County
Off ice
Building i
Santa
Maria .
Claim. v
Communication
. J
Authorizi
Travel .
lations shall ref er to the Board of Supervisors of the County
of Santa Barbara; "Planning Commission" shall refer to the
.
Santa Barbara County Planning Commission; "county Surveyor11
shall refer to the County Surveyor of Santa Barbara County.
The word "Street" and the word 11Road11 shall be construed to
include public and private streets and roads whether or not
they are dedicated and accepted . The word "Street" and the
word 11Road11 shall not be construed to include private easements
affording the principal means of access to less than
five parcels of land nor to any lands which, under any applicable
zoning or subdivision regulation may be divided into not
more than four parcels.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of August, 1954, by the following vote :
AYES : W. N. Hollister, R. B. McClellan, and Marion A. Smith.
NOES : None
ABSENT : C. W. Bradbury and Paul E. Stewart .
In the Matter of Request of J . W. Bailey Construction Company for
Extension of Contract for the Construction of the County Office Building in Santa
Maria .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that J . W. Bailey Construction Company be, and it
is hereby, granted a 45-day extemsion to the contract for the construction of the
County Office Building in Santa Maria.
In the Matter of Claim of the County of Los Angeles against the County of
Santa Barbara in the Amount of $188 .81 for Hospital Care Given Mrs . Maria C. Morgan .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be, and the same
is hereby, referred to the Welfare Director for recommendation .
~ In the Matter of Communication from State Department of Social Welfare
Relative to Rehearing of the Appeal of Louisa S . Chandler Regarding Her Old Age
Security.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimous ly, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Welfare Director, with a request thathe make an appearance
at said hearing.
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 the same is
hereby, approved, as follows:
/ David Watson, Administrative Assistant, and Elvin R. Morgan,
Assistant Direetor, Office of Civil Defense - to Santa
.
Barbara, August 31st, 1954, to attned meeting of the Santa
Comrnunicat
ion . J
Approving
Appointments
to
Medical
Staff- /
General
 Hospital .
August 23rd, 1954.
Barbara Joint County and Cities Civil Defense Planning Board .
~ Albert T. Eaves, Jr . , County Auditor - to Lake Tahoe, September
16th, to be speaker at convention of State Judges and
Marshals Association.
/ Supervisor R. B. McClellan - to Sacramento, August 25th, 1954,
to attend meeting relative to La Purisima Mission and
County Parks .
~Richard S. Whitehead, Planning Director - to Santa Cruz,
September 24th and 25th, 1954, to attend annual convention
of Shoreline Planning Association.
IAny member of the Board - to Santa Cruz, September 24th, and
25th, 1954, to attend annual convention of Shoreline
Planning Association.
/ Albert T. Eaves, Jr., County Auditor - to Sacramento, September
14th, 1954, to attend meeting of the Advisory Committee
to the State Controller, at State expense .
/Richard S . Whitehead, Planning Director - to Eureka, September
lst and 2nd, 1954, to attend meeting of the State
Water Pollution Control Board, at State expense.
lwalter Cummings, Agricultural Commissioner; I. Treloar, R.
J . Reid, and Henry Bauernschmidt, Department of Agriculture
- to Sacramento, week of August 30th, 1954,
to complete the County Exhibit at the State Fair.
/W. Beane, Department of Agriculture, - to Sacramento, September
4th to 13th, 1954, to maintain the County Exhibit
during the State Fair.
131
In the Matter of Conununication from Mrs. A. T. Righetti Relative to Power
Boats and Water Skiing at Lake Cachuma.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
advise Mrs . Righetti that water skiing or swimming is not allowed on "Lake Cachuma,
nor is there any land available for lease or purchase.
In the Matter of Approving Appointments to Medical Staff of the Santa
Barbara General Hospital.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following appointments to the medical
staff of the Santa Barbara General Hospital be, and the same are hereby, approved:
YFrank P. Leckie, M. D .
Clifford P. Jones, M. D.
/ Theodore Togstad, M. D .

~32
Approving ; In the Matter of Approving Plans and Specifications for Surfacing of Roadway
Plans , Etc
f or Sur- and Parking Area, Santa Barbara County Office Building, Santa Barbara, California .
facing
Roadway an Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
Parking
Area- Sant carried unanimously, it is ordered that plans and specifications for the surfacing
Barbara
County of roadway and parking area for the Santa Barbara Office Building be, and they are
Office
Building . hereby, approved.

It is further ordered that bids be received for said project on or before
September 13th, 1954, at 10 o ' clock, a . m., and that the advertisement for bids be
published in the Santa Barbara News Press, a newspaper of general circulation, as
follows, to-wit :
NOTICE TO BIDDERS
NOTICE is hereby given that the County of Santa Barbara will receive bids
for - Surfacing of Roadway and Parking Area - Santa Barbara County Office Building .
Each bid will 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 copie
of said drawings and specifications at the Office of the Department of Public Works ,
Court House, Santa Barbara, California .
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 :
CLASSIFICATION
Universal Equipment Operator
Roller Operator
Motor Patrol Operator
Asphalt Raker
Carpenter
Cement Finisher
Truck Driver 6-10 tons
Laborer

HOURLY WAGE
$2 .88
2.57
2.79
2.26
2.825
2 .80
2 .16
2.05

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, workmen 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 13th day of September, 1954, and will be


Approving
Plans, Etc .
Goleta Pier
Extension.
August 23rd, 1954.
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 .
~33
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 rejec
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: August 23rd, 1954.
(SEAL)


J . E. LEWIS .
County Clerk
Santa Barbara, California
In the Matter of Approving Plans and Specifications for Goleta Pier Extension,
Santa Barbara County, California .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that plans and specifications for Goleta Pier
Extension, Santa Barbara County, be, and they are hereby, approved.
It is further ordered that bids be received for said project on or before
September 20th, 1954, at 10 o'clock, a . m., and that the advertisement for bids be
published in the Santa Barbara News-Press, a newspaper of general circulation, as
follows, to-wit : I
NOTICE TO BIDDERS
NOTICE is hereby given that the County of Santa Barbara will receive bids
for - Goleta Pier Extension .
Each bid will 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 specifications at the Office of the Department of Public
Works, Court House, Santa Barbara, California.
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 worlanan or mechanic needed to execute the Contract as follows:
CLASSIFICATION
Pile Driver Operator
Universal Equipment Operator
Pile Driver Man-Bridge Deck Carpenter
Truck Driver 6-10 tons
10-15
15-20
II
II
Laborers-Gen. or construction
HOURLY WAGE
$2.88
2.88
2.83
2.16
2.21
2.29
2.05
~34
Claims
for Damages
.
Trade-In
of Personal
Property
.
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 ti.me 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, workmen and mechanics employed by them in the execution of the contract .
Each bi d 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 20th day of September, 1954, 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 rejec
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 August 23rd, 1954.
(SEAL)
J . E. LEWIS
County Clerk
Santa Barbara, California .
In the Matter of Claims in Favor of Augusta E. Steele and Ida Gregory for
Damages and Medical Expenses Respectively.

Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the District Attorney and Insurance Carrier for investigation.
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 the Purchasing Agent be, and he is hereby,
authorized to trade-in certain personal property, as specified, and said property is
hereby found to be no longer needed for County use, in accordance with Section 25503
of the Government Code:
~Toro Mower, Whirlwind - Office of the Park Department
vMicroscope, Serial No. 24o 496, County Inventory No .
15316 - Santa Barbara General Hospital .
Notice of In the Matter of Notice from the State Department of Public Works~ Division
~i~;i~~- / of Water Resources, Relative to Application of E. C. Rhoden, Santa Ynez, California,
Appropriate
water. to Appropriate Water.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and

Re : Survey
of Alley
between
Highway 15
and Zaca
Street -
Buellton.
Requesting
Refugio /
Beach Park
Remain a
Santa
Barbara
County
Park.
Approving
Riders to
Oil Drilling
Bonds .
Approving
Findings
of Welfare
Department
.
August 23rd, 1954. :135
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Flood Control Engineer for investigation, and report .
In the Matter of Petition of Viola Lyon, et al . , Relative to Survey of
Alley between Highway 150 and Zaca Street, Buellton.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Road Commissioner for investigation.
In the Matter of Petition of Mrs. B. P. Ponner, et al., Requesting that
Refugio Beach Park Remain a Santa Barbara County Park under County Control .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carri ed unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, placed on file .
In the Matter of Approving Riders to Oil Drilling Bonds.
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No . 672, 
Upon motion of Supervisor McClellan, seconded by Supervisor Holli ster, and
carr ied unanimously, it is ordered that the following riders to oil dri lling bonds
be, and the same are hereby, approved :
Richfield Oil Corporation - Pacific Indemnity Company
Bond No . 203679, rider covering well 11Hibberd11 No .
112- 6, County Permit No . 2116
Palos Verdes Estates, Inc . - Paci fic Indemnity Company
Blanket Bond No . 201484, rider changing name of
principal to W. G. Krieger Co .
In the Matter of Approving Findings of the Welfare Department Relative
to Liability of Responsible Relati ves .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan,
and carried unanimously, it is ordered that the findings of the Welfare Department
relati ve to the liability of the following responsible relatives be, and they are
hereby, approved, in accordance with Sections 2181 and 2224 of the Welfare and
I nsti tutions Code :
OLD AGE SECURITY
FORM AG-246-A
Leslie G. Beaupre for Irvin Beaupre
Henry Hodges for Alyda Hodges
Jean M. Jorgensen for Emma M. Methven
Harold G. Petersen for Inga S . Petersen
Olav Petersen for Inga S . Petersen 
FORM AG- 246
Chas . C. Norris for Eliza Betty Norris
Mary Thompson for Bertha M. Winans

$

'
0 8- 23-54
0 8 -23-54
20 .00 8 -23-54
15 .00 8- 23-54
0 8 - 23-54
15.00 8 - 23-54
5 .00 8 - 23-54
~--------71----------------------------------.,.----
1-36
Re : Names
of Responsible
Relatives
- Old
Age Security.
Publicatio
of Ordin- //
ance No .
758 .
Communication
. J
Reports . /
Revision
of Budget
Items . v

In the Matter of Referring to the District Attor ney the Names of Responsible
Relatives of Old Age Security Recipients.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following responsible relatives of Old
Age Security recipients be, and the same are hereby, referred to the Distri ct Attorney
in accordance with Section 2224 of the Welfare and Institutions Code :
a) Clarence Banks, for care of mother, Cora Banks
b} Mrs. Lydia Lynch, for care of mother, Elizabeth Crenshaw
In the Matter of Publication of Ordinance No. 758 - Amending Secti on 44 of
Ordinance No . 752 - Salary Schedule .
It appearing to the Board from the affidavit of Margrethe Petersen, printer
of the Lompoc Record, that Ordinance No. 758 has been published;
Upon motion, duly seconded and carried unanimously, it is ordered that said
Ordinance No. 758 has been published in the manner and form required by law .
In the Matter of Conununication.
The following conununication was received and ordered placed on file;
City Clerk, City of Santa Maria - Relative to continuing
the joint employment of Gaylord Jones as Building Inspector.
Clerk to advise matter to be deferred until
completion of Santa Maria Office Building .
In the Matter of Reports .
The following reports were received and ordered placed on file:
.
/ State Department of Public Works - Final Report of work done
and expenditures made on day labor work in Santa Barbara
County.
/Veterans Service Office - July, 1954.
In the Matter of Revision of Budget Items.
Resolution No . 13730 
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Livestock Inspector, 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 82 B 25, Service and Expense, to Account 82 B 3,
Traveling expense and mileage; Maintenance and Operation; Livestock Inspector,
General Fund, in the sum of Six Hundred and no/100 Dollars ($600 .00).
-
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
W. N. Hollister; R. B. McClellan and Marion A. Smith.
Nays : None Absent : C. W. Bradbury and Paul E. Stewart



Re : Condition
of /
County Yard
Approval of
Final
Special
District
Budgets . \;(""/
Ordering
No Tax
Levy for;
Lompoc r
Storm
Drain
Maintenanc
#1.
August 23rd, 1954. 1-37
In the Matter of Appearance of Eugene Ashcraft Relative to Condition of
County Yard.
Eugene Ashcraft appeared before the Board protesting the deplorable condition
of the County Yard, stating thathe had complained about the matter several
months ago. He also stated that the City Yard was in just as bad a condition, if not
worse, than the County Yard.
The Board then took a recess until 4 o'clock, p. m.
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: Supervisor C. W. Bradbury
Supervisor Smith in the Chair .

In the Matter of Approval of Final Special District Budgets for the Fiscal
Year 1954-55.
Resolution No. 13731
WHEREAS, the various special districts of the County of Santa Barbara
governed by local boards have filed with the County Auditor approved estimates of
revenues and expenditures for the fiscal year 1954-55; and
WHEREAS, this Board of Supervisors desires that said district budgets be
reflected in the printed final budget of the County of Santa Barbara for the fiscal
year 1954-55 as approved by Resolution No. 13633 adopted on the 28th day of June,
1954;
NOW, THEREFORE, BE IT ORDERED AND RESOLVED that the special district budgets,
as submitted to the County Auditor by local boards and not under the control of
the Board of Supervisors be, and the same are hereby, approved and ordered included
in the 1954-55 final budget pf 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 August, 1954, 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 Ordering N~ Tax Levy for the Lompoc Storm Drain Maintenance
District #1 for 1954-55 Fiscal Year.
 Resolution No. 13732
WHEREAS, the final budget of the Lompoc Storm Drain Maintenance District
#1 was fixed under belief that certain projects could be completed during the ensuiL'l'il
fiscal year; and
WHEREAS, it has been determined since the adoption of said final budget
that said projects cannot go forward because of the inability to secure the required
easements; and
:138
Tax Levy
for State
and County
Purposes-
1954- 55 . o/"
WHEREAS, said final special district budget adopted for the Lompoc Storm
Drain Maintenance District #1 would impose a 21-cent tax upon each one hundred dollars
valuation of assessed valuation of property within said district, no part of which
will be needed in performance of the contemplated projects planned for said district;
and
WHEREAS, this Board of Supervisors deems it to be of the best public interest
to exercise its discretion of not imposing a tax levy for the purposes of said
district for the next ensuing fiscal year for the reason stated;
NOW, THEREFORE, BE IT ORDERED AND RESOLVED, that this Board makes its finding
that the contemplated projects as budgeted in the 1954-55 special district budget
of the Lompoc Storm Drain Maintenance District #1 will not be performed; and
BE IT FURTHER ORDERED AND RESOLVED, that no tax levy be imposed upon the
property of the Lompoc Storm Drain Maintenance District #1 for the purposes of said
district for the ensuing fiscal year.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of August, 1954, 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 Tax Levy for State and County Purposes for the One Hundred
and Sixth Fiscal Year - 1954-55.
Resolution No. 13733
The Board of Supervisors of the County of Santa Barbara, State of California
on the 23rd day of August, 1954, does hereby fix the rate of County taxes for the
present fiscal year at the following rates, and the said Board does hereby designate
the number of cents and mills on each one hundred dollars of the assessed valuation
of the property within said County as follows:
For Capital Outlay Fund
For General Fund
For General Reserve Fund
For Salary Fund
.0868
.6754
None
1.0378
NOW, THEREFORE, under the law and the premises aforesaid, IT IS ORDERED
that the County taxes upon the taxable property in the County of Santa Barbara be,
and the same are hereby, levied upon each one hundred dollars valuation for the
present fiscal year at the following rate in cents and mills as follows:
For Capital Outlay Fund
For General Fund
For General Reserve Fund
For Salary Fund
.0868
.6754
None
1.0378
And, Whereas, certain school districts within the County of Santa Barbara
have outstanding bonds upon which the interest will fall due during the present fisca
year and upon some of which bonds both principal and interest will fall due;
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and there is
hereby, fixed, levied, and imposed upon the taxable property situated within said

August 23rd, 1954. 139
respective school districts, a tax upon each one hundred dollars valuation of the
property within said respective districts at the rate in cents and mills, as follows:

For Blochman Union School District, Interest and
Sinking Fund
For Carpinteria Union School District, Interest
and Sinking Fund
.24
.59
For Carpinteria Union High School District, Interest
and Sinking Fund .33
For Cold Spring School District, Interest and Sinking
Fund .33
For College School District, Interest and Sinking
Fund .16
For Cuyama Union School District, Interest and
Sinking Fund
For Goleta Union School District, Interest and
Sinking Fund
For Hope School District, Interest and Sinking
Fund
For Lompoc Union School District, Interest and
Sinking Fund
For Montecito Union School District, Interest and
Sinking Fund
.06
.05
.15
.21
.16
For Orcutt Union School District, Interest and
Sinking Fund (1948, 1952) .54
For Santa Barbara City School District, 1926, 1927,
1930, 1948, 1952, 1953 Issues, Interest and
Sinking Fund .21
For Santa Barbara High School District, 1926 Issue,
Interest and Sinking Fund .02
For Santa Barbara High School District, 1930 Issue,
Interest and Sinking Fund (Includes Ellwood) None
For Santa Maria School District, 1929, 1930, 1951
Issues, Interest and Sinking Fund
For Santa Maria Union High School District, 1921,
1953 Issues, Interest and Sinking Fund
For Santa Ynez Valley Union High School District,
Interest and Sinking Fund
For Solvang School District, 1938, 1950 Issues,
Interest and Sinking Fund
.24
.18
None
.28
And Whereas, it appears from the estimates of the high school boards of
trustees of the hereinafter named high school districts that the following amounts of
money will be required for maintaining said high schools for the current school year,
which said estimates have been approved by the Superintenandent of Schools, to-wit:
For Carpinteria Union High School District
For Lompoc Union High School District
For Santa Barbara High School District
For Santa Barbara High School District (Non-
Certificated Retirement-Govt . Code 20532)
For Santa Maria Union High School District
For Santa Ynez Valley Union High School District
For Santa Ynez Valley Union High School District
(Non-Certificated Retirement-Government
Code 20532)
For Santa Ynez Valley Union High School District
(Recreation-Education Code 6357.2)
$ 89,725.00
175,488 .oo
992,626 .00
30,361.00
623,244 .oo
119,882.00
1,172.00
5,482.00
1.40 
NOW , THEREFORE , IT IS ORDERED by said Board that there be, and there
is hereby, fixed, levied, and imposed upon the taxable property situated within
said high school di stricts a tax upon each respecti ve high school district at
the following rates :
For Carpinteria Union High School District
For Lompoc Union High School District
For Sant a Barbara High School District
For Santa Barbara High School District (Non-
Certif icated Retirement-Govt. Code 20532)
For Santa Maria Union High School District
For Santa Ynez Valley Union High School District
For Santa Ynez Valley Union High School District
(Non-Certificated Retirement-Govt . Code 20532)
For Santa Ynez Valley Union High School District
(Recreation - Education Code 6357 . 2)
1 . 00 (Voted)
-
1 .25 (Voted)
1 .09
.04
.63
1 .00 (Voted)
.01
.05 (Limit)
And, Whereas, it appears from the estimates of the Boards or Trustees
of the hereinafter-named school districts that said school districts will r e quire
the following amounts of money in excess of the amounts derived f rom the State
for the maintenance of the schools in sai d several di stri cts for the ensui ng
year, which said estimates have been approved.by the County Superintendent of
Schools, to-wit :
For Artesia School District
For Ballard School District
For Betteravia School District
For Blochman Union School District
For Bonita School District
For Buellton Union School District
For Carpinteria Union School District
For Casmalia School District
For Cold Spring School District
For College School District
For College (Non-Certificated.RetirementGovernment
Code 20532)
For Cuyama Joint Union School District
(Pa.rt in Ventura)
For Ellwood Union School District
For Goleta Union School District
For Guadalupe Joint Union School District
(Part in San Luis Obispo County)
For Guadalupe Joint Union School District
(Non-Certificated Retirement-Government
Code Sec . 20532)
For Honda School District
For Hope School District
For Lompoc Union School District
For Los Alamos School District
For Los Olivos School District
For Maple School District



5,507.00
2,928 .00
9,157 .00
52,836 .00
11, 212 .00
23,781 .00
80,828.00
9,494 .oo
20 ,778.00
41,906 .00
1,250 .00
143,408.00
38,972 .00
104,956.00
95,310 .00
1,641 .00
7,347 .00
89,269 .00
107,431.00
66,369 .00
20,160 .00
9,326 .00

August 23rd, 1954.
For Montecito Union School District
For Orcutt Union School District
For Orcutt Union School District (Non-Certificated
Retirement-Government Code Sec. 20532)
For Orcutt Union School District (Meals to Needy
Pupils Education Code 16420)
For Santa Barbara School District
For Santa Maria School District
For Santa Maria School District (Non-Certificated
Retirement-Government Code Sec. 20532)
For Solvang School District
For Summerland School District
For Vista Del Mar Union School District
94,135.00
53,949.00
2,278 .00
26 .93
804,308.00
399,595.00
6,658.00
37,590.00
14,070.00
43,06o.oo
:14 i
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and is
hereby, fixed, levied, and imposed upon the taxable property situated within
said school districts a tax upon each one hundred dollars valuation of the
property within said respective school districts at the following rate :
For Artesia School District
For Ballard School District
For Betteravia School District
For Blechman Union School District
For Bonita School District
For Buellton Union School District
For Carpinteria Union School District
For Casmalia School District
For Cold Spring School District
For College School District
For College School District (Non-Certificated
Retirement-Government Code 20532)
For Cuyama Joint Union School District (Part in
Ventura)
For Ellwood Union School District
For Goleta Union School District
For Guadalupe Joint Union School District (Part
in San Luis Obispo County)
For Guadalupe Joint Union School District (NonCertificated
Retirement - Government Code
Sec. 20532)
For Honda School District
For Hope School District
For Lompoc Union School District
For Los Alamos School District
For Los Olivos School District
For Maple School District
For Montecito Union School District
For Orcutt Union School District
For Orcutt Union School District (Non-Certificated
Retirement - Government Code Sec . 20532)
For Orcutt Union School District (Meals to Needy
Pupils - Education Code 16420)
1.24 (Voted)
.81 (Voted)
.80 (Limit)
.75
.80 (Limit)
1 . 25 (Voted)
1.06 (Voted)
.80 (Limit)
.79
1 . 75 (Voted)
.06
. 28
.68
1.09 (Voted)
1. 65 (Voted)
.03
.61
1. 55 (Voted)
.90 (Limit)
.90 (Limit)
1. 50 (Voted)
1. 30 (Voted)
.90 (Limit)
. 90 (Limit)
.039
.001
142

For Santa Barbara School District
For Santa Maria School District
For Santa Maria School District (Non-Certificated
Retirement - Government Code Sec. 20532)
For Solvang School District
For Summerland School District
For Vista Del Mar Union School District
1.42 (Voted)
1.50 (Voted)
.04
2 .00 (Voted)
1.00 (Voted)
.80 (Limit)
And, Whereas, it appears from the report of the County Superintendent
of Schools that the sum of $31,335.00 will be required for the Junior College
Tuition Fund, in compliance with the provisions of Section 7232 of the
Education Code, as certified by the County Superintendent of Schools;
NOW, THEREFORE, IT IS ORDERED by the Board that there be, and is
hereby, fixed, levied, and imposed upon the taxable property in the County of
Santa Barbara, a tax upon each one hundred dollars valuation for the present
fiscal year, at the following r ate:
For Junior College Tuition Fund (Except Santa Maria
Union High School District and Santa Barbara High
School District) $ .08
And, Whereas, it appears from the estimates of the boards of trustees
of the hereinafter- named public cemetery districts that said public cemetery
districts will require the following amounts of money for maintaining said
public cemetery districts for the ensuing fiscal year, to-wit :
For Carpinteria Public Cemetery
For Goleta Public Cemetery
For Guadalupe Public Cemetery
For Lompoc Public Cemetery
For Los Alamos Public Cemetery
For Oak Hill Public Cemetery
For Santa Maria Public Cemetery
5,550.00
3,875 .00
6,200 .00
12,171.00
850 .00
4,672 .00
20,360.00
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and is
hereby, fixed, levied, and imposed upon the taxable property situated within
said public cemetery districts a tax upon each one hundred dollars valuation
of the property within said respective public cemetery districts at the
following rates :
For Carpinteria Public Cemetery .08
For Goleta Public Cemetery .02
For Guadalupe Public Cemetery .20 (Limit)
For Lompoc Public Cemetery .08
For Los Alamos Public Cemetery .02
For Oak Hill Public Cemetery .08
For Santa Maria Public Cemetery .07
And, Whereas, it appears from estimates made by this Board that
the following amounts of money will be required for conducting and maintaining
the following street lighting districts for the ensuing fiscal
year, to-wit:


August 23rd, 1954.
For Carpinteria Street Lighting District
For Casmalia Street Lighting District
For Goleta Street Lighting District
For Guadalupe Street Lighting District
For Los Alamos Street Lighting District
For Mission Street Lighting District
For Orcutt Street Lighting District
For Santa Ynez Street Lighting District
For Summerland Street Lighting District
$ 3,375.00
44o .oo
6o4.00
2, 785 .00
l,6oo .oo
4oo.oo
2,090.00
160 .00
675 .00
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and is
hereby, fixed, levied, and imposed upon the taxable property situate within
said street lighting districts a tax upon each one hundred dollars valuation
of the property within said respective districts at the following rates :
For Carpinteria Street Lighting District
For Casmalia Street Lighting District
For Goleta Street Lighting District
For Guadalupe Street Lighting District
For Los Alamos Street Lighting District
For Mission Street Lighting District
For Orcutt Street Lighting District
For Santa Ynez Street Lighting District
For Summerland Street Lighting District
.i 7
.06
.10
.24
.04
.03
. 40
.14
.26
And, Whereas, it appears from the estimates of the fire district
boards of directors of the hereinafter-named fire districts that the
following amounts of money will be required for maintaining the following
county fire districts for the ensuing fiscal year, to- wit :
For Carpinteria Union High School Fire District
(Equipment Fund)
For Carpinteria Union High School Fire District
(Maintenance Fund)
For El Sueno County Fire District
For Goleta County Fire District
For Las Positas County Fire District
For Hope County Fire District #1
For Mission Canyon Fire District
For Montecito Fire District
For Montecito Fire Bond District
For Orcutt Fire District
$ None
46, 554.00
415 .00
1, 550 .00
4oo .oo
i,6oo.oo
3,000.00
138,200.00
9,881 .00
1, 042.00
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and
is hereby, fixed, levied, and imposed upon all the taxable property in said
fire districts, a tax upon each one hundred dollars valuation of the
property within said districts, at the following rates :
For Carpinteria Union High School Fire District
(Equipment Fund)
No Levy
:143
1-44


For Carpinteria Union High School Fire District
(Maintenance Fund)
For El Sueno County Fire District
For Goleta County Fire District
For Las Positas County Fire District
For Hope County Fire District #1
.52
.32
.24
.42
.20
For Mission Canon Fire District
For Montecito Fire District
For Montecito Fire Bond District
For Orcutt Fire District
.19
1.00
.07
.22
And, Whereas, it appears from an estimate of this Board that the
sum of $3,925 .00 will be required for maintaining Los Alamos County Fire
Protection District for the ensuing fiscal year;
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and
is hereby, fixed, levied, and imposed upon all the real property in said
Fire Protection District a tax upon each one hundred dollars valuation of
the property within said District, at the following rate :
For Los Alamos County Fire Protection District .05
And, Whereas, it appears from an estimate of the Carpinteria
Sanitary District, that the sum of $13,000 .00 will be required for running
expenses of said Carpinteria Sani.t ary District for the ensuing fiscal
year;
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and
is hereby, fixed, levied, and imposed upon the taxable property situate
within said Carpinteria Sanitary District a tax upon each one hundred
dollars valuation of the property within said district at the following
rate :
For Carpinteria Sanitary District, for running expenses
And, Whereas, the Carpinteria Sanitary District has outstanding
bonds in the amount of $11,500.00 upon which the interest will fall
due during the present fiscal year, and upon some of which bonds both
principal and interest will fall due;
NOW, THEREFORE, IT IS ORDERED by said Board that there be,
and is hereby, fixed, levied, and imposed upon the taxable property
situated within the Carpinteria Sanitary District a tax upon each one
hundred dollars valuation of the property within said Carpinteria
Sanitary District at the followihg rate:
.60 (Limit)
For Carpinteria Sanitary District Bond, Interest and
Sinking Fund .55
And, Whereas, it appears from an estimate of the Montecito Sanitary
District, that the sum of $38,900.00 will be required for running expenses
of said Montecito Sanitary District for the ensuing fiscal year;
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and is
hereby, fixed, levied, and imposed upon the taxable property situate within

August 23rd, 1954.
said Montecito Sanitary District, a tax upon each one hundred dollars
valuation of the property within said District at the following rate :
For Montecito Sanitary District for running expenses
And, Whereas, it appears from notice filed with this Board,
together with a certified copy of a resolution adopted by the Board
of Directors of Carpinteria County Water District, that the revenues
of said District are inadequate to pay for the maintenance and operation
of said District;
And, Whereas, it further appears from said notice that the
minimum amount required by said District for this purpose is $38,090 .00;
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and
is hereby, fixed, levied, and imposed upon the taxable property comprising
said Carpinteria County Water District a tax upon each one hundred
dollars valuation of the property comprising said District at the
following rate :
For Carpinteria County Water District
And, Whereas , it appears from notice filed with this Board,
together with a cer'tified copy of a resolution adopted by the Board
of Directors of Goleta County Water District, that the revenues of
said District are inadequate to pay for the maintenance and operation
of said District;
And, Whereas, it further appears from said notice that the
minimum amount required by said District for this purpose is $60,077 .00;
NOW, THEREFORE, IT IS ORDERED by said Board that there be,
and is hereby, f i xed, levied, and imposed upon the taxable property
comprising said Goleta County Water District a tax upon each one
hundred dollars valuation of the property comprising said District
at the following rate :
For Goleta County Water District
And, Whereas , it appears from notice filed with this Board,
together with a certified copy of a resolution adopted by the Board
of Directors of the Montecito County Water District, that the revenues
of said District are inadequate to pay the interest on, or principal
of, the bonded indebtedness of said District as it becomes due, and
other claimS and expenses of said District;
And, Whereas , it fUrther appears from said notice that the
minimum amount required by said District for said purposes is
$158, 767 .00;
NOW, THEREFORE, IT IS ORDERED by said Board that there be,
and is hereby, fixed, levied, and imposed upon the taxable property
comprising said Montecito County Water District a tax upon each one
hundred dollars valuation of the property comprising said District
at the following rate : 
1-45
.31 \
.60
.37
:146
For Montecito County Water District $ 1 .12
And, Whereas, it appears from the notice filed with this
Board, together with a certified copy of a resolution adopted by the
Board of Directors of the Summerland County Water District, that the
revenues of said District are inadequate to pay for the maintenance
and operation of said District;
And, Whereas, it further appears from said notice that the
minimum amount required by said District for said purposes is $5,964.00 ;
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and
is hereby, fixed, levied, and imposed upon the taxable property comprising
said Surnmerland County Water District a tax upon each one
hundred dollars valuation of the property compri sing said District at
the following rate :
For Summerland County Water District
And, Whereas, it appears from the report submi tted by the
President and Secretary of the Santa Maria Valley Water Conservation
District that the sum of $7,280 .25 will be required for the operation
of said District;
NOW, THEREFORE, IT IS ORDERED by said Board that there be,
and is hereby, fixed, levied, and imposed upon the taxable real
property comprising said Santa Maria Valley Water Conservation District
a tax upon each one hundred dollars valuation of the real property comprising
said District at the following rate:
For Santa Maria Valley Water Conservation District
(Part in San Luis Obispo County}
And, Whereas, it appears from the report submitted by the
President and Secretary of the Santa Ynez River Water Conservation
District that the sum of $8,776 .31 will be required for the operation
of said District;
NOW, THEREFORE, IT IS ORDERED by said Board that there be,
and is hereby, fixed, levied, and imposed upon the taxable real
property comprising said Santa Ynez River Water Conservation District
a tax upon each one hundred dollars valuation of the real property
comprising said District at the following rate:
For Santa Ynez River Water Conservation District
 And, Whereas, it appears from an estimate of the Santa Barbara
County Water Agency that the sum of $41,888 .oo will be required for the
operation of said Agency;
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and
is hereby, fixed, levied, and imposed upon the taxable property situated
within said Santa Barbara County Water Agency a tax upon each one hundred
dollars valuation of the property within said Santa Barbara County Water
Agency, at the following rate :
1.14
.10 (Lands
Only)

.15 (Lands
Only)
August 23rd, 1954.
For Santa Barbara County Water Agency (Boundaries and
Territory of said District comprise all the territory
within the County of Santa Barbara)
And, Whereas, it appears from an estimate of the Cebada Canyon
Storm Water District that the sum of $930 .00 will be required for running
expenses of said Cebada Canyon Storm Water District for the ensuing
fiscal year;
NOW, THEREFORE, IT IS ORDERED by said Board that there be,
and is hereby, fixed, levied and imposed upon the taxable property
situated within said Cebada Canyon Storm Water District a tax upon each
one hundred dollars valuation of the property within said Cebada Canyon
Storm Water District, at the following rate:
For Cebada Canyon Storm Water District
And, Whereas, it appears from an estimate of the Lompoc Storm
Drain Maintenance District #1 that the sum of $2,500.00 will be required
for running expenses of said Lompoc Storm Drain Maintenance District #1
for the ensuing fiscal year; and
It further appearing that the projects contemplated in said
Lompoc Storm Drain Maintenance District #1 for the ensuing fiscal year
cannot be carried out due to the inability of securing required easements;
NOW, THEREFORE, IT IS ORDERED by said Board that there be no
levy imposed in said Lompoc Storm Drain Maintenance District #1 for the
pu.rposes of said District for the ensuing fiscal year. (See Resolution
No. 13732).
For Lompoc Storm Drain Maintenance District #1
And, Whereas, it appears from an estimate of the Evergreen Acres
Sewer Maintenance District that the sum of $50 .00 will be required for
running expenses of said Evergreen Acres Sewer Maintenance District for
the ensuing fiscal year;
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and
is hereby, fixed, levied, and imposed upon the taxable property situated
within said Evergreen Acres Sewer Maintenance District a tax upon each
one hundred dollars valuation of the property within said Evergreen Acres
Sewer Maintenance District, at the following rate:
For Evergreen Acres Sewer Maintenance District
And, Whereas, it appears from an estimate of the Carpinteria
Pest Abatement District that the sum of $2,100.00 will be required for
running expenses of said Carpinteria Pest Abatement District for the
ensuing fiscal year;
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and
is hereby, fixed, levied, and imposed upon the taxable property situated
within said Carpinteria Pest Abatement District a tax upon each one
~47
.02
.17
No Levy
.07 (Lands
&I~s
Only)
hundred dollars valuation of the property within said Carpinteria
Pest Abatement District, at the following rate:
For Carpinteria Pest Abatement District
And, Whereas, it appears from an estimate of the County Service
Area #1 that the sum of $3,6oO.OO will be required for running
expenses of said County Service Area #1 for the ensuing fiscal year;
NOW , THEREFORE, IT IS ORDERED by said Board that there be,
and is hereby, fixed, levied, and imposed upon the taxable property
situated within said County Service Area #1 a tax upon each one hundred
dollars valuation of the property within said County Service Area #1,
at the following rate:
.04
For County Service Area #1 $1.20
And, Whereas, it appears from an estimate of the Lompoc
Hospital District that the sum of $24,047.00 will be required for running
expenses of said Lompoc Hospital District for the ensuing fiscal
year;
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and
is hereby, fixed, levied, and imposed upon the taxable property situated
within said Lompoc Hospital District a tax upon each one hundred dollars
valuation of the property within said Lompoc Hospital District, at the
following rate:
For Lompoc Hospital District
And, Whereas, it appears by an Ordinance passed and adopted by
the City Council of the City of Guadalupe that a $1.00 rate (Limit) will
be required for running expenses of said City for the ensuing fiscal year,
and a rate of $.50 for bond interest and sinking fund will be required;
NOW, THEREFORE, IT IS ORDERED that in accordance with an Ordinance
of the City Council of the City of Guadalupe, and a Contract entered
into between the City of Guadalupe and the County of Santa Barbara, a tax
is hereby, fixed, levied, and imposed upon all the taxable property in
said City upon each one hundred dollars valuation of the property within
said City at the following rate:

.16
For the City of Guadalupe $ 1.50
And, Whereas, it appears by an Ordinance passed and adopted
by the City Council of the City of Santa Maria that $1 .00 per one
hundred dollars valuation will be required for running expenses of
said City for the ensuing fiscal year;
NOW, THEREFORE, IT IS ORDERED that in accordance with an
Ordinance of the City Council of the City of Santa Maria, and a Contract
entered into between the City of Santa Maria and the County of Santa
Barbara, a tax is hereby fixed, levied, and imposed upon all the taxable
property in said City upon each one hundred dollars valuation of the
August 23rd, 1954.
property within said City at the following rate:
For the City of Santa Maria
And, Whereas, it appears by an Ordinance passed and
adopted by the City Council of the City of Lompoc that a $1.00 rate
(Limit) will be required for running expenses of said City for the
ensuing fiscal year, and a rate of $.3q per one hundred dollars
assessed valuation will be required for Recreation Maintenance of
said City, and a rate of $.15 per one hundred dollars assessed
valuation will be required for the Park Fund of said City; and a
rate of $.21 per one hundred dollars assessed valuation will be required
for the Swimming Pool Bond .Fund of said City;
NOW, THEREFORE, IT IS ORDERED that in accordance with an
Ordinance of the City Council of the City of Lompoc, and a Contract
entered into between the City of Lompoc and the County of Santa
Barbara, a tax is hereby fixed, levied, and imposed upon all the
taxable property in said City upon each one hundred dollars
valuation of the property within said City at the following rate :
For the City of Lompoc
And, Whereas, it appears from an estimate of the Board of
Directors of the Santa Maria Soil Conservation District that the
sum of $2,350.00 will be required for running expenses of said
Santa Maria Soil Conservation District for the ensuing fiscal year;
NOW, THEREFORE, IT IS ORDERED by said Board that there be,
and is hereby, fixed, levied, and imposed upon the taxable real
property situate within said Santa Maria Soil Conservation District
the following tax upon each one hundred dollars valuation of the
real property within said District at the following rate :
For Santa Maria Soil Conservation District
And, Whereas, it appears from an estimate of the Board of
Directors of the Lompoc Soil Conservation District that the sum of
$800.00 will be required for running expenses of said Lompoc Soil
Conservation District for the ensuing fiscal year;
NOW, THEREFORE, IT IS ORDERED, by said Board that there
be, and is hereby, fixed, levied, and imposed upon the taxable real
property situate within said Lompoc Soil Conservation District the
following tax upon each one hundred dollars valuation of the real
property within said District at the following rate:
For Lompoc Soil Conservation District
And, Whereas, it appears from an estimate of the Board of
Directors of the Solvang Municipal Improvement District that the sum
of $3,988.oo will be required for expenses of said Solvang Municipal
Improvement District for the ensuing fiscal year;
149
1.00 (Limit)
$1 .66
$ .02 (Limit
Lands
Only)
$ .02 (Limit
Lands
Only)
1.50
Re : Tideland
Drilling
Operations
OffshoreSanta
Barbara
.1 !
County .
NOW, THEREFORE, IT IS ORDERED by said Board that there be, and
is hereby, fixed, levied, and imposed upon the taxable real property
situate within said Solvang Municipal Improvement District the following
tax upon each one hundred dollars valuation of the real property within
said District at the following rate :
For Solvang Municipal Improvement District .50
PASSED AND ADOPTED by the Board of Supervisors of the County of
Santa Barbara, State of California, this 23rd day of August, 1954, by the following
vote :
Barbara.
AYF.S : Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
NOF.S : None ABSENT : C . W . Bradbury
In the Matter of Tideland Drilling Operati ons Offshore County of Santa
Resolution No . 13734
WHEREAS, the Board of Supervisors finds and determines that certain t i de
and submerged lands offshore of highly developed residential and recreati onal areas
of the City and County of Santa Barbara should be exempt from prospecting for or the
extraction of oil or gas or other hydrocarbon substances; and
WHEREAS, the Board finds and determines that prospecting for or extraction
of oil or gas or other hydrocarbons from the tide and submerged lands hereinafter
described would appreciably impair and interfere with highly developed residential
and recreational areas,
NOW, THEREFORE, the Board of Supervisors of the County of Santa Barbara
respectfully requests that the Senate Interim Committee on Oil and Gas Development
recommend to the State Legislature of California, the enactment of the following
protective legislation to safeguard and preserve such areas :
An act to add Section 6871.5 to the Public Resources Code, relating
to Oil or Gas Operations in Tide and Submerged Lands.
The People of the State of California do enact as follows :
Section l . Section 6871 .5 is added to the Public Resources Code, to read :
6871 .5 The Legislature hereby finds and declares that prospecting for
or extraction of oil or gas from the tide or submerged lands described
in this section would seriously impair and interfere with the developed
shoreline recreational areas and the residential areas bordering
such tide or submerged lands. The purpose and intent of
this section is to prevent such impairment and interference by
withdrawing such lands from oil and gas development and prohibiting
prospecting for or extraction of oil or gas in such lands.
The commission shall not lease for prospecting for or extract
ion of oil or gas any of the tide or submerged lands described in
this section, and prospecting for or extraction of oil or gas in
such lands is prohibited.

Re : Tideland
Drill
ing Operations
Offshore-
Sant
Barbara
County .

August 23rd, 1954 .
This section applies only to the tide or submerged lands situate
in the County of Santa Barbara, State of California, described as
follows:
Area No. 1: Beginning at the point of intersection of the
mean high tide line of the Pacific Ocean with the westerly line
of that certain 4o8.6o-+ acre tract of land shown as belonging to
the University of California, Santa Barbara College, upon that certain
map thereof recorded in Book 29 at page 143 Record of Surveys
in the Office of the Santa Barbara County Recorder; thence in a
general easterly direction along said mean high tide line of the
Pacific Ocean to a point due South of the point of intersection of
the center line of Sheffield Drive with the center line of State
Highway U. S . 101; thence due South to a point in the Pacific Ocean
three English miles from shore; thence in a general westerly direction,
parallel with the mean high tide line of the Pacific Ocean
to a point due South from the point of beginning; thence due North
to the point of beginning.
Area No . 2 - Offshore State Beach Parks : All that area lying
seaward of each state beach park bounded by the following described
lines :
The mean high tide line of the Pacific Ocean; a line lying
parallel with and distant, measured at right angles thereto, three
English Miles offshore from the mean high tide line of the Pacific
Ocean; and lines running at right angles to the mean high tide line
of the Pacific Ocean, said lines being distant one mile along said
mean high tide line from the right and left boundary lines of each
state beach park, facing the Pacific Ocean.
151.
BE IT FURTHER RESOLVED that the District Attorney present and file
with the Senate Interim Committee on Oil and Gas Development at its public hearing
on August 27th, 1954, a certified copy of this resolution, and to represent the County 
of Santa Barbara at such hearing .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of August, 1954, by the following vote :
Barbara.
AYES : Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
NOES : None ABSENT : C . W . Bradbury
In the Matter of Tideland Drilling Operations Offshore County of Santa
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the District Attorney present Resolution No.
13734, pertaining to the recommendations of this Board as to the control of tideland
drilling operations offshore the County of Santa Barbara to the meeting of the Senate
Interim Committee an Oil and Gas Development on August 27th, 1954, at Santa Barbara,
with the explanation that the Board may wish, in the future, to modify or add to the
area involved.
15~

Fixing In the Matter of Fixing Compensation for Certain Positions, various
Compensation
for Departments.
Certain
Positions- Resolution No . 13735
Various
Department . WHEREAS, by virtue of Ordinance No . 752, the Board of Supervisors has
established positions and employeeships for the County of Santa Barbara and has
determined the range number of the basic pay plan applicable to each such position and
employeeship; and
WHEREAS, each range number contains optional rates of pay which are defined
and designated in said ordinance as Columns "A", 11B11
,
11c11
,
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 basic pay plan applicable thereto,
NOW, THEREFORE, BE, AND IT IS HER&BY, R'ESOLVED 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 September 1, 1954:
Ordinance
Identification
Number
CENTRAL SERVICES
11 .5.l
SANTA BARBARA GENERAL HOSPITAL
35.5.9
35.15.50
35.47.6
35.47 .19
35.47 .44
SANTA MARIA HOSPITAL
37.5 .1
PLANNING
6o.10 .3
PROBATION OFFICER
61.5.7
61.5.5
SANTA MARIA OFFICES
75.31
SHERIFF & CORONER
78 .2
WELFARE
94 .5 .26
Name of Employee
Catherine Murphy
Doreen Meyer
Genevieve Saint Paul
John c. Jacobsen
Margaret C. Conklin
Magdaline Meyer
Denzil Wharton
Louis J . Fourcroy
Mrs. Esther Petersen
Mrs . Margaret Dockendorf

Raymond S . Stearns
Raymond B. Romero
Margaret D. Merritt
Column
E
B
B
B
B
B
D
D
c
B
D
c
B
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of August, 1954, by the following vote :
AYES: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith
NOES: None ABSENT : C . W  Bradbury

Allowing
Position -
Welfare
Department.
Authoriz ing
Convention
i/,/
Expenses .
Purchase
of Personal
Property
.
Re : Permi~
fJ uonri Aorl l
Horse Show .
August 23rd, 1954. 153
In the Matter of Allowing Position under Section 4A of Ordinance No . 752,
Welfare Department .
Resolution No . 13736
WHEREAS, by the terms of Section 4A of Ordinance No . 752 each department
head, 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 department
of the Santa Barbara County Welfare, under the terms of said Section 4A,
NOW , THEREFORE, BE, AND IT IS HEREBY, RESOLVED that the following position
is hereby allowed, effective September 1, 1954 :
Ordinance
Identification
Number Title of Position
WELFARE DEPARTMENT
94 . 5 . 26A Junior Typist Clerk
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of August, 1954, by the following vote:
AYES : Paul E. Stewart, W. N. Holli ster, R. B. McClellan, and
Marion A. Smith.
NOES: None ABSENT: C. W. Bradbury
In the Matter of Authorizing Convention Expenses - C. A. Page, Sealer of
Weights and Measures .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that C. A. Page, Sealer of Weights and Measures,
be, and he is hereby, authorized expenditures in attending convention of Sealers of
Weights and Measures to be held at Santa Barbara on September 22nd, 23rd and 24th,
1954.
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 the following:
/1954 Chevrolet, 4-Door Sedan - For Welfare Department
/1954 Ford, 4-Door Sedan - For Welfare Department.
In the Matter of Authorizing Chairman and Clerk to Execute Permit to the
Santa Barbara County Riding Club, Inc., for Use of Portion of Leadbetter Park for All
Junior Horse Show.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Chairman and Clerk be, and they are

1.54
Release of';
Road Licens
Bond .
Re : Right
of' Way onj
Telephone
Road - 5th
District .
Final Payment-
./
Recreation
al Contract.
Request f'o
Use of
Tables and
Chairs .
Report . I
, .
Allowance
of' Claims .


hereby, authorized to execute ~Permit to the Santa Barbara County Riding Club, Inc.,
for use of a portion of Leadbetter Park for the All Junior Horse Show on Augu~t 29th,

1954; subject to the approval of the City of Santa Barbara.
In the Matter of Release of' Road License Bond - The Contracting Engineers
Company.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following road license bond be, and it is
hereby, released as to all future acts and liabilities:


The Contracting Engineers Company -  $250

In the Matter of Authorizing Road Commissioner to Negotiate with Blanche
Prell Vincent, et al., for a Portion of Right of Way on Telephone Road,. Fifth District
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried, it .is ordered that the Road Commissioner be, and he ,is hereby, authorized to
negotiate with Blanche Prell Vincent, et al., for a portion of Right of Way on Telephone
Ro~d in the Santa Maria Valley, Fifth District.
Supervisor Smith not voting on this matter.
In the Matter of Directing Auditor to Draw Warrant in Favor of the City of
 .
Santa Maria in the Amount of $500.00 as Final Payment under Recreational Contract for
1953-54.

Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and 
carried unanimously, it is ordered that the Auditor be, and he is hereby, directed to
draw a warrant in favor of the City of Santa Maria in the amount of $500 .00 as final
payment under-Recreational .Contract for~~~ f~~c~l year 1953 -54~ 

 - ~ ~   
In the Matter of Request of the ~Unitetl Nations Committee for Use of Tables
and Chairs -for Rummage Sale August 26th, 27th, . a~d 28th, 1954. . . . -  -
Upon motion of Supervisor H0l-lister, ~ sec0nded by, Supervisor. Stewart, and
carried unanimously, it is ordered that the -above-entitled .matter be, _and the same is
hereby, referred to the Administrative Assistant for the necessary . a~rangements.
-

. -
In the Matter of Report.  . .   '
-The following report was received and. ordered .p1a9ed on file:
County Welfare Departm~nt - Cumulative Statement, July, 1954 .
.
 . . .
In the Matter or 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:


 

 

-

-. ' . . . J' -
August 23rd, 1954 . 155
  




----.__ 
NUMBER
2698
2699
2700
27Ql
~02
~03
e"TOi
2705
gr.06

.2707
i270S
2709
~711
2712
~13
2714
2715
27.16
2117
!2118
2721
27:22
2~3
2724
gr25
2725 .
OEMBRAL
FUND1~~-'--~~--=-!-~_:_
PAYEE
General Tel~bOne Co
Generf.1 '.l'eleP.hone Co
c w Br&dbl'l' .
tanaard 011 Co

B B llewa-Preea
Sta Barbara Bindel"J'

General hlpnone Co
General. 5lephone Co
General Tel~one Co

David Q ~le
see Title Inaur co
Add;.Jlult~1ra~ Co;'P
Oenerel Tele~0ne Co

PURPOSE
 Sen.tee
.trravel ex~nae

Mvertl!N .
S.r:Yl.Ce
Tolt ~ea
!'ravel e~e
santa YM-c &11'7 ~ llotice of Al
Rgwea
tterOO If D PrOr Uerv1cee
_,ama Clinical .Lab .
oeDeral 'l'eleimone CO
F!Ucia Bvana
General TeiePbon Co
~tehead
m.:chara Whl.tehe&d
It Qiio)(
aeneral fil!qtione co
General l~one Co

Alcono1 caei.  .
Toll Chargea
~vcl ~e
m1sc ex
TOll o~ea

2727 General Tel~one Co
Mesabe~lp
service

Gen~ral 'l'elePhone Co Do
Pao Gae & ,.,.

r
DATE A~T 23 1954

SYMBOL
l B it
lo
IB6
lB9

13 B lL
30 B l
30 B 25
32 Bl
32 B 26

CLAIM
ALLOWED FOR
;.oo
47.85
. 16.25

35.00
1.05 '
-._  85
21 .00
30.00
J;0.68
137.50
9 .20
9.00
Q.05
4.64
1. 30
.so
a.ao
5.00

l9.f5
9. y5

--- -- - ----- - --
REMARKS
. P'r rr



\

6.20
1.91

 28 B :3 $8 .a.o
28 B 6 l.00

I Pr Yr
'- Pr Yr .
\

 ,.  *

r
' SAN11A BARBAllA OOUNTY


 
FUND~~-"--.~~~~-
" .
DATE -A.IJQUST 23; 1954 .
J ,
---------- - - - ------- - - --------- ------------------------ - -------
NUMBER
2750
~51
PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
 SAN'f.A BARBAJlA OOUNTY
 
DATE AUOVS't a3,
' A
------- - -- --------------------------- --------------
'  NUMBER PAYEE PURPOSE SYMBOL

"
l
CLAIM
ALLOWED FOR ' REMARKS 
'

SAN'M. BARBAJlA OOUNTY 

FUND OJIRIRAL
' DATE AUGUST 23; 1954 
-- - ----- ---------- ------- --------- -- -
NUMBER PAYEE

 
PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS


 '
SANTiA BARBA.llA OOUNTY
FUND ObBBAL DATE AUGVST 23 .1954
- -- ------ ----' --~-------- ----- ---- ----- -~- -- ------~ - -------------
NU MBER PAYEE


2842 General ~ele_~one ~o"""''-'
;
' ' 2869
' 2810 General tel.it~ Co
'
General '1ele)h9.ne co

' 
2872
2873
2874 .

' 2875 Wtr & mapoatl Depta
.
PURPOSE
Lab Work
J.lO
SYMBOL CLAIM
ALLOWEP FOR

REMARKS 
I

SANTA BARBABA OOUNTY
DATE AtJOtJST 23.
----- - ---- --
NUMBER PAYEE PURPOSE SYMBOL
2881 i90 B 7
,
. ~
2911
--- ---- -----
REMARKS
;12.27
1:2.27



JJ . ~ -
'
FUND G1 *1RJL
NUMBER PAYEE

ms


I
,

S.Am\\ BARBAJlA OOUNTY

PURPOSE
DATE AUGUST 23,

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

REMARKS
 




----
NU MBER

'1972

,
. ~ . I
SUPERVISOR'S COPY OF CLAIMS 
SANTA BARBARA OOUNTY
 DATE AOODST 231 '1954
--- ~- - ---------------- -
PAYEE
Qeneral !'elepj'lone Co

Daniel Mam Job.11on Ii
Mendenhall
PU RPOSE SYMBOL C L AIM
ALLOWED FOR REMARKS
Olt WET.I DSPEC1'
Pr !tr $11.40
CU Yr 9 .00


 . '  . , _

SANTA BARBAJlA OOUNTY
DA'fE AUGUSf 23, 1954
- -- --- -- -------- ---------------- ----- -------- ----- ----------- -----~ ----- -- ------ ----- - -
NUMBER PAYEE PURPOSE SYMBOL
,

:1_98.1
2982 '.BlinoroftWb.1.tney Co DO
Trave-1 ~
99 B 1

2986
2987
2988 c if' R~len Lb co
29eS 
firence P~
I
Mr Vem AcSa
,
3002
' aQ03
3004 Jlobert ~ ~ t 1 J.
. 



CLAIM
ALLOWED FOR

~ . 63
75.00 ~
12.50
2.58
4.26 '
'2.56
2.sa
38, 7f,l3 .87
225.00

REMARKS
.32.85
17.51





Pr Yr 





' -  -- ---~----,-.~=~:-----
f
 SANTiA BARBAllA OOUNTY
FUND GOOD ROADS

,. DATE AUGUST 23, 1954 ~.;;;- 
------ ---- . --~------ -- --------------- -- -- ------ - ----------- - - -------- ----- -----~--- -- -
NUMBER
2934,
a935
2936
~37
2938
=
1952 .
a953
i 2954
PAYEE PURPOSE

SYMBOL CLAIM
ALLOWED FOR
' :309. 27
i391  79
'85.16 .
REMARKS


NUMBER
J



' . . "\I .
'
SAN'n\ BARBARA OOUNTY
FUND MISCELLAllEOU~SALARY
--------- - - ~ -- - -
PAYEE
Vere R ~1n
~trlck .J O'Br;ien
PURPOSE
Janitor ae:rv1ce
DATE A'UOOST 23. 19s:4
SYMBOL
59 A 60 
- - --- -- ---- ---
CLAIM
ALLOWED FOR
 
REMARKS



'




:156
Minutes of
August 23r
1954 .
Re : Rightof-
Way to
Construct
Highway
West of
Fairview
Aveuue -
Goleta and
Ellwood
Overhead
Bridge .
Upon the roll being cal led, the following Supervisors vot ed Aye, t o-wit:
ATTEST:
approved .
Paul E. Stewart , W. N. Hollister, R. B. McClellan, and Marion A. Smit h.
Noes: None Absent: C. W. Bradbury
Upon motion the Board adjour ned sine die .
The foregoi ng Minutes are hereby appr oved.
"' . .airman, pervisors.
'
____.' ~
 E. LEWIS, Clerk.

Board of Supervisors of the County of Santa Barbarai State of
California, August 30th, 1954, 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 Smith in the Chair .
In the Matter of Minutes of August 23rd, 1954.
Minutes of the regular meeting of August 23rd, 1954, were read and
[,ES
In the Matter of Execution of Certification to the State Department of
Public Works, Division of Highways, in Connection with the Right of Way for Proposed
Construction between 1.57 Miles West of Fairview Avenue, Goleta, and Ellwood Overhead
Bridge over the Southern Pacific Railroad on FAS Route S-1181.
Resolution No. 13737
WHEREAS, there has been submitted to this Board of Supervisors a certification
to the State of Cal ifornia, Department of Public Works, Division of Highways,
in connection with the right of way for proposed construction between 1 .57 miles west
of Fairview Avenue, Goleta and Ellwood Overhead Bridge over the Southern Pacific
Railroad on FAS Route S- 1181, which certification is required in order that the

Department of Public Works may certify as to right of way acquisition on FAS projects
on county roads; and
WHEREAS, the facts as set forth in said certification have been verified
by the County Road Commissioner; and
WHEREAS, it is to the best interests of the County of Santa Barbara that
said certification be executed,
NOW , THEREFORE, BE, AND IT IS HEREBY, RESOLVED that the Chairman and Clerk
be, and they are hereby, directed and authorized to execute said certification on
Cancellation
of
Taxes, Etc .
Carpinteri
Union
School Dis
trict . ,.


Proclaiming
Regis tration
Week.

 1-57
August 30th, 1954.
behalf of the County of Santa Barbara, and the Clerk is instructed to forward such
certification to the Division of Highways, District V 50 Higuera Street, San Luis
Obispo, California.
 Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of August, 1954, 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 Cancellation of Taxes and/or Assessments on Real Property
Acquired by the Carpinteria Union School District.
Resolution No. 13738
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 Carpinteria Union Schoo
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, BE, AND IT IS HEREBY, ORDERED AND RESOLVED, that pursuant
to the provisions of Section 4986 et seq., of the Revenue and Taxation Code of the
State of California, the Auditor and/or Tax Collector of the County of Santa Barbara
are hereby directed to cancel the following taxes and/ or assessments upon the real
property hereinafter described and which became a lien prior and subsequent to the
acquisition of said property by the Carpinteria Union School District.
The property herein referred to is described as follows:
Portion of Lot #9, Pueblo Map SA; assessed to Ella H. Pendergast; conveyed
to the Carpinteria Union School District by deed recorded April 30th, 1954. Cancel
land value of $1,600.00.
Portion of Lot #10, Pueblo Map 5A, assessed to John F. Rock; conveyed to
the Carpinteria Union School District by deed recorded April 30, 1954. Cancel land
value of $1,380.00.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, this 30th day of August, 1954, 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 Resolution Proclaiming Week of August 30th through
September 5th, 1954, Registration of Voters Week.
Resolution No. 13739
WHEREAS, the right to vote is one of the greatest privileges of citizenship;
and
WHEREAS, it is deemed by this Board to be the duty of every responsible
citizen to vote; and
WHEREAS, the latest date for registration of voters for the forthcoming
General Election is September 9th, 1954;
1-58
Communication
. /
Communicat
i on . J
Re : Approval
of J
Cl aim f or
Fire Protection
.

Transf er of Funds 1.1
NOW, THEREFORE, BE IT ORDERED AND RESOLVED by the Board of Supervisors of
 the County of Santa Barbara, State of California, that the week of August 30th
through September 5th, 1954, be proclaimed Registration of Voters Week; and
BE IT FURTHER ORDERED AND RESOLVED that this Board go on record in urging
all qualified citizens of the County of Santa Barbara who are not now registered to
register forthwith, in order that all such qualified citizens may exercise their r i ght
of franchise in the November General Election and future elections of Santa Barbara
County.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of August, 1954, 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 Communication from the Planning Commission Relative to
Proposed Amendment of Ordinance 661 to Establish a U-Unclassified District for the
Control of Nuisance Industries in South Coast Area .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, continued to September 13th, 1954. 
In the Matter of Communication from Richard S . Whitehead, Chairman, County
Committee on Air Pollution, Relative to County- City Sanitary Fill Program for Dumps .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to September 13th, 1954 

In tqe Matter of Authorizing Chairman to Approve Claim for Reimbursement
from the State of Cali fornia to the County of Santa Barbara in the Amount of
$10,622 .19 for Fire Protection on Lands inZones One and Two Covering Period July 1,
1953 to June 30, 1954.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized
to approve a claim for reimbursement from the State of California to the County of
Santa Barbara in the amount of $10,622.19 for fire protection on lands in Zones One
and Two covering the period from July 1st, 1953 to June 30th, 1954 
In the Matter of Authorizing Transfer of Funds to the County Clerk's
Special Election Budget to Cover Cost of Special Election for the Formation of a
Santa Maria Junior College District.
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the costs of the special election for the
formation of a Santa Maria Junior College District be charged against the special
election budget of the County Clerk. It is further ordered that a transfer be prepared
to cover the estimated cost of said election.

August 30th, 1954. 159
Request to In the Matter of Request of Director of Public Works for Permission to
Purchase /
Used Mahog Deviate from Budgeted Capital Outlay for the Purchase of a Used Mahogany Library Table
any Library
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
Table-
Public carried unanimously, it is ordered that the Director of Public Works be, and he is
Works .
hereby, authorized to deviate from budgeted Capital Outlay for the purchase of a used
mahogany library table .
Request to In the Matter of Request of the Road Cormnissioner for Permission to Deviate
Purchase a
Cneck Fite  from Budgeted Capital Outlay for the Purchase of a Check File.
Petition/
to Exclude
Property
from Sanitary
District
and
Call Off
Election .
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Road Cormnissioner be, and he is hereby,
authorized to deviate from budgeted Capital Outlay for the purchase of a check file.
In the Matter of Petition of Devereux Foundation to Exclude Property from
the Isla Vista Sanitary District and Call Off Election .
The District Attorney requested the services of a Court Reporter to report
the proceedings. John Hossack, official Court Reporter, present.
The following persons appeared before the Board relative to the aboveentitled
matter, and were sworn by J . E. Lewis, Clerk:
Yale Griffith, Attorney at Law - representing the Devereux
Foundation.
Mrs. Marguerite Albright, Secretary and Treasurer of the
Isla Vista Improvement District.
Richard W. Robertson, Attorney at Law - r epresenting the
proponents of the proposed Isla Vista Sanitary District  
A. L. Metz, Real Estate Broker .
Edward W. Covington, President, Isla Vista Improvement
Association.
John Strickland, resident of the Isla Vista area .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to give the Board his opinion at 4 o'clock, p. m. this day, as to whether
the original petition would be valid in the future if the Board saw fit to call off
the election; also, as to whether a change could be made at a later date, in order to
relieve the Devereux Foundation of an improper tax levy; and further, whether an
assessment district or an improvement district, within the boundaries of the present
Sanitary District, could be formed later on that would not be of detriment to the
Devereux Foundation, and include only that portion of the property that would be
benefited .
It is ordered that the following documents, being presented as evidence,
be made a part of the record hereof:
KIRKBRIDE, WILSON, HARZFELD & WALLACE
Attorneys and Counsellors
Isla Vista Improvement Association
c/o Margaret Albright, Secretary
Goleta, California
at Law
Re : Proposed Isla Vista Sanitary District,
Methods of Financing Sanitary Sewerage System
Gentlemen:
August 13, 1954 .
In accordance with our understanding, we are submitting this preliminary report
1-60

in relation to methods of financing a sanitary sewerage system for the above proposed
district. In the absence of Richard Robertson, Esq . , attorney for the
petitioning property owners, we have obtained some general area information from
Attorney Ned S . Porter, Esq . , whose residence is at Carp-enteria . We have also interviewed
Dr. Richard D. Pomeroy of Pomeroy and Associates, who has assisted the property
owners in financial as well as engineering advice .
1. Proposed District .
Hearings have been had before the County Boundary Commission and the
Board of Supervisors and the boundaries of the proposed district have been establishe 
An election has been called for the formation of the district and for the election of
members to its first Sanitary Board and for an Assessor .
The proposed district is to be composed of the Isla Vista Tract, the
Ocean Terrace Tract, the Orilla Del Mar Tract, the More-Barbara Ranch, the Deverea-
iuc Foundation land and portions of the Storkcke Ranch .
The area extends north from the ocean towards Hollister Avenue . It is bound
ed on the west by the west line of the Devere-aux Foundation lands south of County
Road and by Storke Road north thereof . It is bounded on the east by the lands of the
University of California branch school south of County Road . A portion of the
Storkcke Ranch is included north of County Road. The Santa Barbara Municipal Airport
is located northeast of the university . The community of Goleta abuts the airport on
the east .
Goleta has b~en formed into a sanitary district which has financed the construction
of a sanitary sewerage collection, treatment and disposal system . The
university has an interest in the plant. Additional capacity is available for use
by the proposed district.
With help of the Federal Goverrunent, Santa Barbara is now building
Cachuma Dam on the other side of the mountains. When completed, it will store
100,000 acre feet of water . However, the tunnel through the mountains struck a
tremendous head of water (4,500,000 gallons a day) so that there is now plenty of
water for the coastal area . .
The university has recently constructed two buildings in which classes
will open this fall . It is proposed that a full college operation be developed on
the site .
The development of the area for residential and related purposes is
envisioned as the natu.ral result of establishing the college. The campus is twelve
miles out of Santa Barbara and there are no facilities for housing students around
it. Isla Vista should therefore have a rapid growth . This is assured by reason of
the proximity of the area, its favorable contours and weather conditions, and the
absence of development in the area other than Goleta.
The area is subdivided into lots having substantial widths of 25 and 50
feet adjacent to the ocean. The lands north thereof are subdivided into substantially
larger parcels. Some of this has been sold by metes and bounds and is served
by private easements which have probably become public by- user . Further north are
ranch lands well qualified for subdivision purposes.
The ownership of lots is broadly scattered. The present development is
quite sparse . Only about 100 houses are located therein . The area has an assessed
valuation of about $493,000.

August 30th, 1954. :161.
2 . The Proposal 
a. General Obligation Bonds. The engineers have reconunended the
installation of 8 inch interceptor sewer mains in Embarcadero Del Mar and Camin Del
Mar and in Camino Lindo (with qualifications) between Del Playa Road and the County
Road to the north, and in the County Road between Embarcadero Del Mar and Storke Road.
An outfall sewer 10, 12 and 15 inches in diameter, with a pump station and 12 inch
diameter force main, are to be constructed between the County Road and the Goleta
Treatment Plant.
The estimated cost of this work, together with a sum to be paid to
the Goleta Sanitary District, and engineering, legal and other incidental expenses,
is estimated by the engineer at about $200,000. He reconunends that this be financed
by a general obligation bond issue of the proposed sanitary district, together with
an appropriation from the Devere-aux Foundation.
The district has a statutory limitation that its bonds shall not
exceed 15~ of its assessed valuation. It is proposed that the district have its own
tax roll and increase assessed valuations sufficient to be able to issue the bonds.
This would require about two and two-thirds times present assessed value.
b. Perris Plan. The engineers have proposed that the collecting
lines be financed by what they refer to as the Perris Plan, by reason of its having
been used in that town in Orange County. It is a variation of the advance payment
plan. An amount per lot is fixed which owners may pay the district while the main
sewer project is under construction. When owners of 50~ of the frontage on a street
have paid, the line is installed. Moneys from streets where 50~ have not paid is
refunded at the end of the construction program. A higher price is fixed for payments
subsequent to the program.
i. Advantages. The advantages of the plan, if they may be so
described, are as follows. No one is required to pay for a sewer collecting line
unless he wants to. The sanitary board is freed of the responsibility of deciding
between those who want sewers and those who do not. When installed, there is no
debt arising from it which requires service.
ii. Disadvantages. The disadvantages of this plan are several. If
the lines are to be constructed when only half the owners have paid, the balance of
the money must come from some place. It should not come from the bond issue because,
beyond characteristics of necessity, that is an improper way to finance sewage
collecting lines. If so used, the district is morally obligated to help finance all
future lines either from additional bond issues, which may not be voted, or from
annual revenue, which can cause a very heavy tax or sewer charge burden.
The only other place from where the extra money may come is
those who have already paid. This means that they have to pay upwards of twice as
much as they should for a sewer main. In addition, they must pay in cash for the
lateral from the street main to their house plumbing.
Individuals on streets that do not get a sewer are required to
go without being sewered though their property is improved. If they propose-d to
build they may have to spend $350 for a septic tank and maintain it until 5~ on
their street pay up. The ground is quite impervious and therefore septic tanks
require high maintenance. This owner is required to pay on the bonds, has a high
sewer cost, and gets no sewer. Then when 5~ are ready, he must pay again for
~62
himself and those who still hold out .
The development is piecemeal and sporadic. This may result in a retarded
development of the area. Piecemeal development is more costly because of the
in and out and setting up costs of the contractor .
If the school and farm land are to be bonded for the main facilities,
they should not be required to help finance a plan for local sewers . The school will
pay for its own line, and the farm should pay for its own collection system when it is
subdivided . Certainly, when the farm develops, , the present subdivided areas will not
want to pay for the collection system in the farm area.
3. Alternative Plan.
It is generally considered to be sound practice to divide the cost of
a sewer project into two parts. One part is the cost of treatment and disposal . This
may be the cost of acquiring a treatment plant site and constructing a treatment
works, or it may be the cost of an interest in the plant of another entity . In the
latter case, where there is bonding capacity available, it is preferable to pay outright
rather than to involve it 1n the annual payments to the other entity . In this
first part is also the cost of the effluent outfall from the plant, if any, and the
outfall trunk from the collecting area to the plant . Also added, is the cost of any
purely interceptor sewers that do not serve as collecting lines, and the cost of that
part of any collecting lines that is purely for transmission. In this latter regard,
it is generally considered in Northern California that this cost be for lines above
6 inch diameter, while in the south it is above 8 inch diameter .
This part of the system should be financed with general obligation
bonds, revenue bonds and State and local subventions.
The reason therefor is that the benefits for the facilities are remote
.
from the properties to be served . They must of necessity be designed of adequate
size to provide ultimate capacity for the entire area, except for possible addition
of treatment capacity .
To the end that they benefit unimproved property as well as improved
property, general obligation bonds are more equitable than revenue bonds, because
only users pay the latter . Even the value of their use is reflected in this method,
because the improved property pays on the ad valorem value of land, improvements and
personal property, while vacant land pays only on the assessed value of land .
We recently experienced the opposite in a well built up area in Ventura
County, where assessed values were low and veterans ' exemptions were in the great
plurality . In that case, revenue bonds proved more equitable .
The purely collection system is not only proximate physically to the
properties it serves, but also in benefits. This is equally true as to a vacant lot
as an improved one. Its physical proximity gives it a characteristic similar to a
sidewalk or a curb and gutter. Each property should pay is full share whether
improved or not. No element of user is involved . It is an improvement to the property
it abuts.
The special assessment procedure lends itself most favorably to the
financing of the collection system. Each street or area, in effect, pays for its
own . If acreage is subdivided it would put in its own system . The cost of these
lines should not be involved in general taxes or sewer charges. So strong is this
principal that their cost is excluded from the district's power to levy sewer service

August 30th, 1954. 163
charges.
The only exception is a tully built up community that will not extend
its boundaries. It may finance a collecting system with general obligation or revenue
bonds. But when the unexpected happens and it extends its boundaries, it should find
a way to free the annexed area of the full tax or give a sewer system if general
obligation bonds have been used, or establish lesser sewer charges in the area or
give it a sewer system if revenue bonds have been used.
a. Treatment and Disposal. G. o. bonds are unquestionably the proper
method of financing the cost of treatment, outfall and transmission facilities for
this district. There are not enough users to support a revenue bond issue . As the
district grows, the tax for these bonds will be thinned out. In framing the schedule
of maturities the principal of amortization should be followed with a reasonable
tilting to the back end in order to harness growth pay power.
b. Collection System. The immediate growth of this district, evidence
from the university development in its proximity, will be augmented by the availability
of sewerage collecting lines. These establish that it would be sound and feasible
to finance them now though they be paid for later. This points towards the
assessment procedure as the most feasible and equitable method of financing. ,
By this means, one is not required to pay more because another has held
back. And the general financing of the district would be less involved.
i. The System. A sewerage system layout may be prepared for the entire
district. This will include the 6 inch collecting mains in the streets, with manholes,
lampholes and wye branches opposite all building sites, and 4 inch house
laterals within streets opposite the lots that now have located thereon buildings for
human habitation. These lines may be extended to serve all existing buildings and
all existing public streets. Where houses are on private easements, these may be
converted into public easements .
A detailed estimate of the cost of this system, with incidental expenses,
may be prepared. A per front foot rate, using the end of corner lots, may
be established for this work, exclusive of the laterals .
This amount may be apportioned among the several parcels of land aubtting
on the several lines, and the cost of laterals added for each lot that receives
one.
All parcels abutting on the main interceptors may have similar amounts
estimated for them. That part which is not for the house laterals may be deducted
from the amount of the proposed bond issue. To this extent the cost of collecting
facilities will have been eliminated from the bond issue, a thing to be desired.
In this proposed project, there are two physical limitations upon the
full application of this theory. The first is that the interceptor lines between
Del Pl.a.ya Road and Pasado Road are along the sides of lots . These lots should help
pay for the collecting lines in the streets on which they front, and therefore should
not be assessed for any of the cost of the interceptor lines.
The second limitation is that between Pasado Road and County Road the
interceptor abuts partially on parcels that face lateral easements and partially on
parcels that are substantially larger than normal residential units. The farmer
should not be assessed any part of the cost of the interceptor lines along their
sides because they should help pay for the collecting lines when constructed in the
164


cross easements.
The larger parcels should be assessed for that part of their frontage
on the interceptors that is estimated to not become the side of future lots. If the
owners have faith in the full development of the area, this method may be applied wit
full equality to the several owners . If they do not , a connection charge system
should be established and the amounts collected deposited in the redemption fund.
When unsubdivided farm lands are developed, the owners may install the
necessary collecting systems for cash or request that they be financed by a separate
assessment proceeding in which the cost is imposed only on the lands then subdivided .
ii . Assessment Procedure . The Municipal Improvement Act of 1913 (Div .
12, Streets and Highways Code) will provide the most economical procedure . Under
this act, the assessment is imposed and collected while the work is going . Different
contractors may construct different parts of the system. Materials may be bought
and work may be done by force account .
It is our practice to describe the entire project and use the G. O
bond money as a contribution. By this means, money is available to pay the contracto
monthly and thus increase the number of bidders and get better bids . This in no way
changes the method of assessment. The G. o. bond funds are used during the 6o day
statutory period that the property owners have to pay their assessments in cash and
during the 30 day period necessary to sell and deliver the assessment bonds on the
unpaid assessments . The proceeds of the assessment bonds are used to finance the
costs in the second half of the construction period .
It is our practice to divorce treatment works and pumping stati on
from sewer lines in the bidding, for few sewer line contractors build them. It is
debatable whether money is saved in furnishing the pipe by force account, that is,
buying it separately . A saving may be realized with close supervision . Otherwise,
considerable breakage will occur at the district's expense.
Under the assessment method, a day is fixed for a public hearing on
ordering the acquisitions and improvements, on the grades at which the work is done,
on whether particular lines should be built, on the extent of the assessment district,
on the manner or spreading the assessment, and on the amounts of the several
assessments . Notice of the hearing is given by two publications in a local paper,
by posting 300 feet apart along the streets, and by mailing to each owner . He is
advised as to the amount of his assessment .
At this hearing, certain lines may be shortened, lengthened or eliminated,
or modifications may be made in the manner of spreading the assessment,
their amounts, and other matters relating to the project .
It is our practice to open bids at thathearing . If too much money
is being raised, it is reduced . If more is needed, a further hearing is had on
notice .
iii . Assessment Bond Procedure. The district will get the best
price, if the bonds are issued under the Refunding Bond Act of 1935 as modified i n
the Municipal Improvement Act of 1913 . These bonds are serial in that an equal

annual amount will mature each year, over 1 to 25 years. Our general practice is to
use 15 years, though some communities prefer 10.
The assessments are collected on the tax roll on which general district
taxes are collected. I n the event of delinquency, the properties are sold or
redeemed in the same manner .


August 30th, 1954.
165
During delinquency, the district board must advance the amount of the
delinquency from surplus . Surplus is any amount that is in excess of the budget . If
there is no excess, the district is not obligated to advance the delinquent sums .
Where no surplus exists, but there is a delinquency, the district must
make a special levy each year up to 10 on the $100 of assessed valuation of property
in the district in each year . These moneys are used to meet delinquent principal and
interest of the assessment bonds .
Moneys advanced from surplus or from these 10 levies are a loan to be
recovered f rom the ultimate sale or redemption of the delinquent property, with
interest at &;, per annum . These remedies not only provide a return on the moneys
advanced, but also stop interest running on matured bonds. They also materially
improve the price and interest rate of the bonds . As against an estimated 15~ or
greater discount for bonds under other types of procedure, we have been provided by
Taylor and Co . of Beverly Hills with an estimated discount of 4 to 5~ now . As against
an interest rate of &;, on other types of bonds they have provided us with an estimate
of 5 to 5 l/~ for these bonds on this basis . It was estimated that both the discount
and interest rate would improve a year from now by the time the bonds could be offered .
We used this method for the Solvang Municipal Improvement District in
Santa Barbara County . There, combined sewer and water revenue bonds were used instea
of G. o. bonds for the balance of the costs .
4 . State Funds.
There are only four means by which State funds may be obtained on
a public works project. One is generally known as Chapter 47 (1944) or Sites and
Rights of Way Funds . The second is known as Chapter 20 (1946) or the Christmas Tree
Fund . Under these Acts all of the moneys are apportioned between cities and counties .
An unincorporated area has to look to the Board of Supervisors for an assignment of
a portion of its fund . Many years have passed since the adoption of these Acts and
there are very little moneys left under them 
.
In determining whether such funds can be obtained from a county,
consideration must be given to the policy established by the county with reference to
them . Most counties establish a policy that they be extended by the county for
.
projects of general county benefit. In such counties, local districts cannot get
assignments . In other counties where such policy has not been established, the
remaining question is whether there are any unassigned funds or any funds that have b en
assigned and not yet used or intended to be used.
The third Act is Chapter 1551 (1949) or the Sewer Bond Loan Fund.
This Act has now been codified as Sections 13100 - 13105 of the Water Code . Only a
million dollars was established in this fund . Only two loans have been granted
under i t .
It must first be established that the proposed sewerage facilities
are necessary to the health and welfare of the inhabitants of the State. In or to
do that it must be shown that a stream or body of water is being threatened by
pollution . This can hardly be said to exist prior to the time that a community is
developed .
It must secondly be shown that funds of the community are not
available for financing the project and that the sale of revenue or general obligation
bonds through private financial institutions is impossible or would impose an
:166
unreasonable burden on the district . I have been inormed by Water Pollution Boards
that where bonds of a district may be sold at 9Qf, of par with an interest rate of fl%,
that this provision of the Act cannot be met . Therefore, the possibility of financing
by this means is extremely remote .
The fourth means by which State funds may be obtained is by a special
act of the Legislature in which it is established that an unusual situation has been
established by reason of locating a branch of the university at Goleta . Most of the
acts of this nature that we have reviewed provide for the State buying the bonds ,
but some of them provide an outside contribution . We cannot see how the facts in
this instance would justify such an act of the Legislature, for the area has not
grown and does not have to grow . Therefore, no characteristic of State-wide
necessity appears to be present.
5. Conclusion.
It is essential that a sound basis of financing be established at
the outset of a project for a community to grow to its full potentialities . Where
such strong indications of probable growth are present as in the case of Isla Vista,
substitute methods are not only unnecessary, but will tend to deter the desi red
development .
In the application of the best methods, ful l opportunity is
available under the law to alleviate hardship, to the end that effectiveness is
given to the majority will.
EAW :jr

Respectfully submitted,
E. A. WILSON
Ernest A. Wilson
ELDON SMITH & SON
4379 Modoc Road Telephone 7890
SANTA BARBARA
CALIFORNIA
Approximate cost of recommended sewer line at
Devereux School
5000 ft of 1011 vitrus tile $40,000.00
Two pumping stations 24,000.00
One manhole every 150 ft 5,000 .00
Approximately 28 connections to main l i ne 3,000 .00
Total $72, 000 .00
ISLA VISTA SANITARY DISTRICT
Estimated operating costs calculated on the basis
of the ratio which the I . V. District's assessed
valuation bears to the total assessed valuation
of the Goleta San. Dist . and the Isla Vista
District , year 1954.
G. S. Dist . - 1954 Assessment on County Rolls $ 891,025 .00
II 4~3,000 .00 I . V. Dist. -
Total of 2 Districts



Leave from
State .
Transfer of
Funds .

August 30th, 1954 .
I . V . D. ( 493, 000 
Devereux (134,000.
divided by 1,384.025 . = 35.8,') share of costs.
divided by 493,000. = 27.2,) share of I. V. D. costs
G. S. D. annual Bond Red. & Int. costs $ 8,556 .00 x 35.6 ~ =
Estimated total cost (2 Dist.) for treating Sewage for I. V. D.
G. o. Bonds $73,000. Int. at 3 ~
II II retirement, 25 years straight across
State Loan, if secured, $ 127,000.
Total annual I.
Int. at 2 ~
V. Dist . costs
Devereux School's share 15,280. x 27.~
After Devereux new building has been assessed their valuation
on the County Rolls probably will be 134, plus 36,000. or
The I. V. Dist. assessed valuation will then be
The I. V. Dist. share of the G. S. D. Bond Red. & Int. and
the treating costs would be 37.4 ~increasing the $3,046.
4,984. items 5~
Devereux's portion of the I. V. D. annual costs would be 32.1 ~
or
Any increase within the Isla Vista Tract in the mean time
would serve to reduce this figure.
$3,046.oo
4,984.oo
2,190.00 
2,520.00
2,54o.oo
$15,280.00
4,156.00
170,000.00
529,000.00
5,150.00
The above Bond Redemptions are based a straight across annual pay out
starting from the beginning. The I. V. District should be able to get
some relief during the first 3 to 5 years.
1.67
The above-entitled matter was continued to 4 o'clock, p. m. of this day.
In the Matter of Leave from the State of California.
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that a 30 day leave from the State of California,
be, and the same is hereby, granted to Albert T. Eaves, Jr., County Auditor, beginning
August 30th, 1954.
In the Matter of Transfer of Funds from the Highway Improvement Fund to the
Third Road District Fund.
Resolution No. 1374o
WHEREAS, this Board deems it advisable that certain funds now in the Highway
Improvement Fund be transferred to the Third Road District 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 Seventy-five and 58/100 ($75.58) Dollars from the Highway Improvement Fund to

the Third Road District Fund.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of August, 1954, by the following vote:
Ayes: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: C. W. Bradbury
:168
Appr.oving
Financial
Report/ for
State Controller.
;1
Petition{ to
Exclude
Property
from Isla
Vista Sanitary
District
and
Call Off
Election . /

Resolution
Cancelling
Election .
In the Matter of Approving Financial Report of the County of Santa Barbara
for the Fiscal Year 1954-55, for Submission to the State Controller.
The annual financial report of the County of Santa Barbara, submitted by th
Auditor, was approved and ordered placed on file, the original of which is to be
submitted by the Auditor to the State Controller.

The Board then took a recess until 4 o'clock, p. m.
At 4 o'clock, p. m., the Board convened.
Present: Supervisors Paul E. Stewart, W. N. Hollister, R. B. McCellan,
and Marion A. Smith; and J. E. Lewis, Clerk.

Absent: Supervisor C. W. Bradbury.

Supervisor Smith in the Chair.

In the Matter of Petition of Devereux Foundation to Exclude Property from
the Isla Vista Sanitary District and Call Off Election.
The District Attorney reported as to his findings relative to the organization
of the district, the right or power of the Board to repeal the final order
calling the election; whether or not, in the event the election was called off, the
original petition could be re-used; and whether the district could change the boundaries
so that certain areas could be excluded .
findings:
The following persons appeared before the Board, expressing their views or
Richard W. Robertson, Attorney at Law - representing the proponents
of the Isla Vista Sanitary District.
Yale Griffith, Attorney at Law - representing the Devereux Foundation.
Edward W. Covington, President , Isla Vista Improvement Association.
John Strickland, resident of the Isla Vista Area.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered, that on the basis of the various views and findings
submitted, this Board take such steps as are necessary to call off the election
and cooperate with the District proponents in calling a new election as soon as
possible.
In the Matter of Resolution Cancelling Election for the Formation of a
Proposed Isla Vista Sanitary District, and Rescinding Resolution No. 13639.
Resolution No. 13741
WHEREAS, a petition for the formation of the Isla Vista Sanitary District
of the County of Santa Barbara was duly and regularly filed on June 20, 1954; and
WHEREAS, said petition for the formation of said proposed sanitary district
came on regularly for hearing at a meeting of the Board of Supervisors of Santa
Barbara County and the Board adopted Resolution No. 13639 on July 6, 1954, establishing
the boundaries of such proposed sanitary district and ordering an election to
be held in said proposed Isla Vista Sanitary District in the County of Santa Barbara
'
Re : Service
of Court
Reporter I
Relative to
Devereux
Foundation
Property an
Call Off
Election,
Etc .
Re : Construction
of Jail and
Police
Station-
Ci ty of
Santa Maria
./

August 30th, 1954. 169
on September 3, 1954, between the hours of 7 a. m. and 7 p. m. of said day; and
WHEREAS, the Devereux Foundation, on August 25, 1954, petitioned the Board
of Supervisors to rescind the aforementioned Resolution No. 13639 and to cancel the
election for the establishment of said district; and
WHEREAS, at a regular meeting of the Board of Supervisors held on August
30, 1954, the matter of the aforementioned petition of the Devereux Foundation came
on regularly for hearing; and
WHEREAS, various interested parties appeared at the said meeting and testamentary
and documentary evidence was submitted to the Board 'of Supervisors; and
WHEREAS, proponents of the original petition asking for the formation of
said sanitary district, in addition to representatives of the Devereux Foundation,
specifically requested the Board to rescind Resolution No . 13639 and to cancel the
said election; and
WHEREAS, the Board of Supervisors has heard the evidence and has given due
consideration thereto,
NOW, THEREF. ORE, IT IS HEREBY RESOLVED AND ORDERED as follows :
1 . That the above recitations of fact are true and correct.
2. That Resolution No . 13639, adopted July 6, 1954, be, and the same is
hereby, rescinded .
3 . That the election date set for September 3, 1954, between the hours of
7 a . m. and 7 p .m. of said date pertaining to the proposed formation of the Isla
Vista Sanitary District be, and the same is hereby, cancelled.
4. That the Clerk of the Board be, and he is hereby, directed to promptly
forward notices of cancellation of the special Isla Vista Sanitary District election,
and to advise that residents of the area favoring the formation of a sanitary district
have announced their intention of proceeding immediately with the formation of
such a district with revised boundaries .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of August, 1954, 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 Services of Court Reporter for the Proceedings
Relative to the Petition of the Devereux Foundation to Exclude Property from the
Isla Vista Sanita.ry District and Call Off Election.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the services of a Court Reporter be authorized
for the proceedings rela~ive to the petition of the Devereux Foundati on to
exclude property from the Isla Vista Sanitary District and call off the election. It
is further ordered that the costs or said reporter be a charge against the County.
In the Matter of Execution of Agreement by and between the County of Santa
Barbara and the City of Santa Maria for the Construction of a Jail and Police Station
in the City of Santa Maria and for the Operation of Said Jail and Police Sta~ion by
the City for the Mutual Benefit of the City and County .
Resolution No. 13742
WHEREAS, an Agreement, dated August 30, 1954, by and between the County of

1-70
Acceptance
of Rightof-
Way
Grants-Suen
Road . ./

Santa Barbara and the City of Santa Maria, has been presented to this Board for
execution; and
WHEREAS, by the terms of said agreement, said parties contracted under the
authority of the Joint Exercise of Powers Act for the construction of a Jail and
police station in the City of Santa Maria and for the operation of said jail and
police station by the City for the mutual benefit of the City and County; and
WHEREAS, it appears proper and to the best interests of the County 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 30th day of August, 1954, 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 Acceptance of Right-of-Way Grants for Improvement of Sueno
Road in the Isla Vista Tract, Third District.
Resolution No . 13743
WHEREAS, there has been delivered to the County of Santa Barbara, Right-ofWay
Grants for the improvement of Sueno Road in the Isla Vista Tract, Third District;
and
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 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:
Walter E. Scott and Hope A. Scott, his wife; dated July 14th,
1954.
George Yabsley, a married man as his sole and separate property,
Security Title Insurance Company, a California corporation
as Trustee, and Charles Haffke and Margaret B. Haffke,
husband and wife, as Joint Tenants, as Beneficiaries
under that certain Deed of Trust dated October 9, 1952;
dated August 2, 1954.
Gordon S. Berg and Ethel M. Berg, husband and wife; dated July
17th, 1954.
Florence M. Rising, an unmarried woman, and Norma E. Rising, an
unmarried woman; dated August 14th, 1954.
Arthur W. Mark and Adele w. Mark, his wife; dated July 15th, 1954.
Mary J. Gnavauch, a widow; dated July 16, 1954.
Jonathan A. Waltner and Elfrieda Walterner, his wife, as Joint
Tenants; dated July 14th, 1954.
George o. Wolfe, a single man; dated July 16, 1954 .



Acceptance
of Right-of
Way Grants Turner
Road .
/j
August 30th, 1954.
Jonas Waltner and Elfrieda F . Waltner, husband and wife;
dated July 14, 1954.
Roy A. Davis and Esther A. Davis, husband and wife; dated
July 19th, 1954 .

Frederick A. Grode and Ruth S . Grode, his wife; dated July
29, 1954.
Edwin M. Roston and Emily M. Roston, his wife; dated July
23, 1954.
Jose W. Torres and Jean C. Torres, husband and wife, as Joint
 Tenants; dated July 19th, 1954 .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of August, 1954, 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 Acceptance of Right-of-Way Grants for Improvement of Turner
Road in the Isla Vista Tract, Third District.
Resolution No. 13744
WHEREAS, there has been delivered to the County of Santa Barbara Right-ofWay
Grants for the improvement of Turner Road in the Isla Vista Tract, Third District ;
and
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 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 :
David R. Ganunons and Hope M. Gammons, husband and wife; dated
July 19th, 1954 .
Robert Osenga and Dorothy E. Osenga, husband and wife; Title
Insurance and Trust Company, a California corporation
as Trustee; and Simon S. Levy and Anna Levy, husband
and wife, as Joint Tenants, as Beneficiaries under that
certain Deed of Trust dated August 16th, 1952; dated
July 19th, 1954.
Jerry Alvarado and Nellie Alvarado, his wife, Security Title
Insurance and Guarantee Company, a California corporation
as Trustee, Gordon S . Berg and Ethel M. Berg, as Beneficiary
under that certain Deed of Trust dated January 9,
1951; dated July 17th, 1954.
Kenneth A. Hendrickson and Mary Marcelene Henrickson, his wife;
dated August 5th, 1954.
John P. Beguhl, a widower; dated August 13, 1954.
172
Application
for Road J
License .
Fixing CompensationSanta
Maria
Hospital.
I
George Yabsley and Cartha May Yabsley, his wife, William
Kennedy and Jeanne Kennedy, his wife, as Joint Tenants,
as Beneficiaries and Security Title Insurance
and Guarantee Company, a California corporation, as
Trustee, under that certain Assignment of Deed of
Trust from Charles Kelso and Alberta Kelso, Husband
and wife, dated February 27, .1951; dated August 2nd,
1954.
Susan Wheeler Norris, a single woman, Title Insurance and
Trust Company, as Trustee, and o. V. Wilson, as Beneficiary
under that certain Deed of Trust dated
September 11, 1952; dated July 23rd, 1954.
Yee Sing Yee, a single man; dated July 31st, 1954.
Hope M. Gammons, a married woman; dated July 19th, 1954.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of August, 1954, 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 Application for Road License - Lee and Neal.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that a road license be, and the same is hereby,
granted to Lee and Neal, to install 1811 trench to lay electric conduit across the San
Ysidro Lane approximately 95 feet westerly from the east side of Lot 109, Pueblo Lands
Map 29; upon the placement of a bond in the amount of $250.00 .
In the Matter of Fixing Compensation for Certain Monthly Salaried Positions,
Santa Maria Hospital.

Resolution No. 13745
WHEREAS, by virtue of Ordinance No . 752, the Board of Supervisors has
established positions and employeeships for the County of Santa Barbara and has
determined the range number of the basic pay plan applicable to each such position an
employeeship; and
WHEREAS, each range number contains optional rates of pay which are defined
and designated in said ordinance as Columns 11A11
,
11B11
, "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 basic pay plan applicable thereto; and
WHEREAS, by Resolution No. 13652, adopted July 19, 1954, the monthly
salaried positions named therein were fixed as set forth opposite said positions,
effective July 19, 1954, in order to provide proper compensation for said positions,
which compensation was not adequately provided for under Ordinance No . 752; and
WHEREAS, Ordinance No. 758 amending Ordinance No . 752, adopted July 26,

1954, adjusted said error in compensation,
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED that the compensation for




Ordinance
No . 760- i/
Regulating
Weight
Limit Permitted
on a
Certain
Bridge .
Authorizin
Travel .
Appointing
Members to
Governing
BoardCarpinteri
Sanitary
District . vv
August 30th, 1954. :173
the monthly salaried positions hereinafter named be, and the same are hereby, fixed
as set forth opposite the hereinafter named positions, effective September 1, 1954:
Ordinance
Identification
Number Name of Employee Column
SANTA MARIA HOSPITAL
37.47.4
37.47.8
Mel vin C. Perriott
Ola B. Elmore
D
B
BE IT FURTHER RESOLVED that Resolution No. 13652 is hereby rescinded.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of August, 1954, by the following vote:
Ayes: Paul E. Stewart, W. N. Hollister, R. B. McClellan, a nd
Marion A. Smith.
Noes: None Absent: C. W. Bradbury
In the Matter of Ordinance No. 76o - Regulating the Weight Limit Permitted
on a Certain Bridge within the County of Santa Barbara.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, the Board passed and adopted Ordinance No. 76o of the County of
Santa Barbara, entitled, "An Ordinance to Regulate the Weight Limit Permitted on a
Certain Bridge within the County of Santa Barbara."
 Upon the roll being called, the following Supervisors voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Noes: None Absent: C. W. Bradbury
In the Matter of Authorizing Travel.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that travel from the County of Santa Barbara on
County business be, and the same is hereby, approved, as follows:

./ Elvin R. Morgan, County Service Officer - to Altahoe,
California, on September 9th and 10th, 1954, to attend
meeting of the Cal ifornia Association of County Service
Officers.
/J. E. Wiley, Deputy Sealer of Weights and Measures - to
Modesto, September 2nd and 3rd, to pick up new 50 gallon
test tank.
In the Matter of Appointing Members to the Governing Board of the
Carpinteria Sanitary District.
Resolution No. 13746
WHEREAS, Monday the 20th day of September, 1954, is the day fixed by law
for the Carpinteria Sanitary District General Election for the election of two
members to the Governing Board of said District; and
WHEREAS, two certificates of nomination have been duly fil ed with the
Secretary of the Governing Board of the Carpinteria Sanitary District; and
WHEREAS, the Secretary of the said Carpinteria Sanitary District has
informed this Board that James R. Marple and William L. Gann are the only candidates
1.74
Appointment
of Commissioner
to Housing
Authority .
who have filed certificates of nomination for the position of members of the Governing
Board for said District; and
WHEREAS, the number of offices to be filled and the number of candidates
who have filed certificates of nomination are equal in number; and
WHEREAS, on the 4oth day prior to the day fixed for said General Election,
it appeared and does now appear that only two persons have been nominated for the
position of members of the Governing Board of the Carpi nteria Sanitary District; and
WHEREAS, it appears ~hat a petition signed by 5 per cent of the qualified
electors in the said District requesting said General Election in the District be
held, has not been and was not presented to the Governing Board of said District on
.
or before the 30th day prior to the day fixed for said election as aforesaid, or at
all, nor has any petition been presented to said Governing Board requesting that said
election be held;
NOW, THEREFORE, BE, AND IT IS HEREBY, RE.SOLVED AND ORDERED, as follows:
1) That all of the above recitations are true and correct.
2) That James R. Marple and William L. Gann be, and they
are hereby, appointed members of the Governing Board of
the Carpinteria Sanitary District for four-year terms
commencing September 21st, 1954.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of August, 1954, 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 Appointment of Commissioner to the Santa Barbara County
Housing Authority .
.
 Resolution No . 13747
WHEREAS, this Board has accepted the resignation of R. J . Irvin, Commissioner
of the Santa Barbara County Housing Authority effective July 15, 1954; and
WHEREAS, Charles Campodonico of Guadalupe, California, has been recommende
for appointment as Commissioner of the Santa Barbara County Housing Authority for
the unexpired term of R. J. Irvin, resigned; 
NOW, THEREFORE, BE IT ORDERED AND RFSOLVED, that Charles Campodonico be,
and he is hereby, appointed to serve as Commissioner of the Santa Barbara County
Housing Authority for the unexpired term of R. J. Irvin, ending July 14th, 1956;
BE IT FURTHER ORDERED AND RESOLVED that Resolution No. 13702 passed and
adopted on August 9th, 1954, be, and the same is hereby, rescinded, set aside and
of no further force and effect.
Passed and adopted by the Board of Supervisors of the County of Santa
Boarbara, State of California, this 30th day of August, 1954, 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
Re : Tideland
Drilling
Operations
OffShore
.
August 30th, 1954. 175
In the Matter of Resolution Relative to Tideland Drilling Operations Offshore
County of Santa Barbara.
Resolution No. 13748
WHEREAS, the Board of Supervisors finds and determines that certain tide
and submerged lands off-shore of highly developed residential and recreational areas
of the City and County of Santa Barbara should be exempt from prospecting for or the
extraction of oil or gas or other hydro-carbon substances; and
WHEREAS, the Board finds and determines that prospecting for or extraction
of oil or gas or other hydro-carbons from the tide and submerged lands hereinafter
described would appreci ably impair and interfere with highly developed residential and
recreational areas,
NOW, THEREFORE, the Board of Supervisors of the County of Santa Barbara
respectfUlly requests that the Senate Interim Committee on Oil and Gas Development
recommend to the State Legislature of California, the enactment of the following
protective legislation to safeguard and preserve such areas :
An act to add Section 6871.5 to the Public Resources Code,
 relating to Oil or Gas Operations in Tide and Submerged
Lands .
The People of the State of California do enact as follows :
Section 1. Section 6871 .5 is added to the Public Resources Code, to read :
6871.5 . The Legislature hereby finds and declares that prospecting
for or extraction of oil or gas from the tide or submerged lands described in this
section would seriously impair and interfere with the developed shoreline recreational
areas and the residential areas bordering such tide or submerged lands . The purpose
and intent of this section is to prevent such impairment and interference by withdrawing
such lands from oil and gas development and prohibiting prospecting for or
extraction of oil or gas in such lands .
The Commission shall not lease for prospecting for or extraction of
oil or gas any of the die or submerged lands described in this section, and prospecting
for or extraction of oil or gas in such lands is prohibited .
This section applies only to the die or submerged lands situate in the
County of Santa Barbara, State of California, described as follows:
Area No. l : Beginning at the point of intersection of the mean high tide
line of the Pacific Ocean with the westerly line of that certain 408 .60 + acre tract ~
of land shown as belonging to tpe University of California, Santa Barbara College,
upon that certain map thereof recorded in Book 29 at page 143 Record of Surveys in
the Office of the Santa Barbara County Recorder; thence in a general easterly
direction along said mean high tide line of the Pacific Ocean to a point due South of
the point of intersection of the center line of Sheffield Drive with the center line
of State Hi ghway u. S . 101; thence due South to a point in the Pacific Ocean three
English miles from shore; thence in a general westerly direction, parallel with the
mean high tide line of the Pacific Ocean to a point due South from the point of
beginning; thence due Nqrth to the point of beginning .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of August, 1954, by the following vote :
'
1.76

Rescinding
Resolutionv"
No. 13734 .
Re : Lease
of Building
No . 333 -
Santa Barbara
Air-/.!
port.

Fixing
Compensat
ion for
Certain
PositionsAuditor,
I
Etc .
AYES: Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith .
NOES: None ABSENT : C . W. Bradbury
In the Matter of Rescinding Resolution No . 13734.
Resolution No . 13749
WHEREAS, under date of August 23, 1954, the Board of Supervisors enacted
Resolution No . 13734 which resolution recommended to the Senate Interim Committee
on Oil and Gas Development, the enactment of certain proposed legislation concerning
the tidelands; and
WHEREAS, after further consideration and deliberation, it was deemed
advisable to adopt an alternate resolution on August 30th, 1954,
NOW, THEREFORE, BE, AND IT IS HEREBY, resolved that Resolution No . 13734
enacted on August 23, 1954, be, and the same is hereby, rescinded .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of -August, 1954, 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 by and between the County of Santa
Barbara and the City of Santa Barbara, for Leasing to the County, Building No. 333
at the Santa Barbara Airport for the Purposes of Education.
Resolution No . 13750
WHEREAS, there has been presented to this Board of Supervisors an Agreement
dated August 30th, 1954, by and between the County of Santa Barbara and the
City of Santa Barbara, by the terms of which the City leases to the County, Building
No. 333 at the Santa Barbara Airport to use for the purposes of education; and
WHEREAS, it appears proper and to the best interests of the County, 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 30th day of August, 1954, 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 Fixing Compensation for Certain Positions, Los Prietos
Boys' Camp, Auditor and Santa Barbara General Hospital .
Resolution No . 13751
WHEREAS, by virtue of Ordinance No . 752, the Board of Supervisors has
established positions and employeeships for the County of Santa Barbara and has
determined the range number of the basic pay plan applicable to each such position
and employeeship; and
WHEREAS, each range number contains optional rates of pay which are defined
and designated in said ordinance as Columns 11A11
,
11B11
, "c", "D" and "E"; and
. . . . . . . ~ . . .

'
Re : Respon
Sible
Relatives
of Old Age
Security.
Publicatio
of Ordin- J
ance No .
759 .
August 30th, 1954. 177
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 basic pay plan 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 September 1, 1954 :
Ordinance
Identification
Number
LOS PRIETOS BOYS' CAMP
74.39 .3
AUDITOR
8 .5.11
Name of Employee
Vernon L. Phillips
Delpha Jurgensmeier
Column
B
B
BE IT FURTHER 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 October 1, 1954:
Ordinance
Identification
Number
SANTA BARBARA
GENERAL HOSPITAL
35.16.2
Name of Employee Column
Jeane M. Onslow D
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of August, 1954, 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 Referring to the District Attorney the Names of Responsible
Relatives of Old Age Security Recipients.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following responsible relatives of Old Age
Security recipients be, and the same are hereby, referred to the District Attorney, in
accordance with Section 2224 of the Welfare and Institutions Code:
Larry Quijada, for care of mother, Victoria Quijada
Jack Maulhardt, for care of mother, Jennie Buell Ostler
In the Matter of Publication of Ordinance No. 759 - Amending Ordinance 453
to Rezone Area Northwesterly of Sycamore Canyon and Cold Springs Road, Montecito,
from an R-2, Two-Family, to an E- 2, One-Acre Residential District Classification.
It appearing to the Board from the affidavit of Jane Belsey, principal clerk
of the printer and publisher of the Santa Barbara News-Press, that Ordinance No. 759
has been published;
Upon motion, duly seconded and carried unanimously, it is ordered that said
Ordinance No. 759 has been published in the manner and form required by law .
~--~-----
178
Approving
Riders to
Oil Drilling
Bonds.
Approving
Release of
Rider to
Oil Drillin
Bond, Etc .
Communications
. J

In the Matter of Approving Riders to Oil Drilling Bonds.
 Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordanc
with the provisions of Ordinance No . 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following riders to oil drilling bonds
be, and the same are hereby, approved:
Union Oil Company of California - Pacific Indemnity Company
Bond No . 98723, rider covering well "Dreyfus" No. 1,
County Permit No. 2115.
Tide Water .Associated Oil Company - Indemnity Insurance
Company of North America, rider covering wells "Davis"
No. 48 and "Carranza" No. 54.
In the Matter of Approving Release of Rider to Oil Drilling Bond and Oil
Drilling Bonds.
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordanc
with the provisions of Ordinance No. 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following rider to oil drilling bond and
oil drilling bonds be, and the same. are hereby, released as to all future acts and
conditions:
Union Oil Company of California - Pacific Indemnity Company,
rider to Blanket Bond No. 98723 covering well
"Arkley" No. 23-20, County Permit No . 2103 .
Golden Bear Oil Company - Pacific Indemnity Company
Single Bond covering well "Dolcini" No. 1, County
Permit No. 2043.
Fred E. Cole - Fidelity and Deposit Company of Maryland
Blanket Bond No . 4732761 covering wells "A & T" No. 1,
. .
County Permit No. 77; "Paderewski" No. 3, County Permit
. .
No. 181; and "Fee" No. 2, County Permit No. 287.
In the Matter of Communications .
The following communications were received and ordered placed on file:
1 a) City Clerk, City of Santa Barl:iara--Relative to problem of
access road to the University of California, Santa
Barbara College.
1b) Visiting Nurse Association - Relative to termination of
services to indigent County patients, and others receiving
bedside nursing and care in the home, as of
September 1st, 1954.
The Clerk was ordered to reply to the letter, advising
that the County Health Department is checking the
matter on a trial basis.

Cancellation
of Funds .
I
Transfer of
Funds .
Transfer of J
Funds .
August 30th, 1954.
~c) State Department of Social Welfare - Approval of the
revision in compensation plan for use in the Santa
Barbara County Welfare Department.
Id) C. W. Edwards - Relative to preparation of factual
pamphlet of information on the State of California.
The Clerk was ordered to communicate with Mr. Ed.wards,
stating from the information submitted, the Board is
unable to make a decision.
1e) Santa Barbara Safety Council - Endorsing the elimination
of back yard burning in the City of Santa Barbara and
the contiguous unincorporated areas of Montecito,
Mission Canyon and Hope Ranch.
In the Matter of Cancellation of Funds.
Resolution No. 13752
1 79
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $1,499.00 is not needed in Account 223 C 2, Automobiles and/or Trucks,
Capital Outlay, County Automobiles, General Fund;
Now, Therefore, Be It Resolved that the sum of One Thousand Four Hundred
Ninety-Nine and no/100 Dollars ($1,499.00) 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
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 13753
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
37 B 49 Election Officers, in the amount of $500.00; and Account 37 B 6, Materials
and Supplies, in the amount of $350.00;
Now, Therefore, Be It Resolved that the sum of Eight Hundred Fifty and
no/100 Dollars ($850.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Accounts 37 B 49, Election Officers, in the amount
of $500.00; and 37 B 6, Materials and Supplies, in the amount of $350.00; Maintenance
and Operation, Special Elections, General Fund.
Upon the passage of the foregoing nesolution, 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 Salary
Fund.
Resolution No. 13754
Whereas it appears to the Board of Supervisors of Santa Barbara County that
180
Transfer o
Funds .
J
Transfer o
Funds . J
Transfer o
Funds .
a transfer is necessary from the Unappropriated Reserve Salary Fund to Account
43 A 4, Extra Help,
Now, Therefore, Be It Resolved that the sum of Five and no/100 Dollars
($5.00) be, and the same is hereby, transferred rt-om the Unappropriated Reserve Sala . rl
Fund to Account 43 A 4, Extra Help, Salaries and Wages, Justice Court--Goleta-Hope
Ranch Judicial District, 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 Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No . 13755
 Whereas it appears to the Board of Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve General Fund to Account
99 C 2, Automobiles and/or Trucks;
Now, Therefore, Be It Resolved that the sum of One Thousand Four Hundred
Ninety-Nine and no/100 Dollars ($1,499 .00) be, and th& same is hereby, transferred
from the Unappropriated Reserve General Fund to Account 99 C 2, Automobiles and/or
Trucks, Capital Outlay, Health Officer, 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 . 13756 
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
43 C 1, Office Equipment;
Now, Therefore, Be It Resolved that the sum of Four and 60/100 Dollars
($4.6o) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 43 C 1, Office Equipment, Capital Outlay, Justice Court- Goleta-
Hope Ranch Judicial 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, an d M arion A. Smith.
Nays: None Absent : C. W. Bradbury
In the Matter of Transfer of Funds from the Unappropriated Reserve Good
Roads Fund .
Resolution No . 13757
Whereas it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve Good Roads Fund to Account
161 C 1, Office Equipment;

--~----
Transfer
. of Funds . J
Revision
of Budget .J
Items .
Report . ,
Allowance
of Claims
August 30th, 1954.
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
1-81
Reserve Good Roads Fund to Account 161 C 1, Office Equipment, Capital Outlay, Road
Administration, Good Roads Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
Paul E. Stewart, 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 . 13758
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
195 C 1, Office Equipment;
Now, Therefore, Be It Resolved that the sum of Seventeen and 58/100 Dollars
($175 .58) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 195 C 1, Office Equipment, Capital Outlay, Probation Officer,
General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
Paul E. Stewart, 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 . 13759
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Veterans ' Memorial Building--Lompoc, General Fund.
Now, Theref ore, Be It Resolved that the aforesaid Accounts be, and the
same are hereby revised as follows , to-wit:
Transfer from Account 176 B 24, Repairs to Buildings, to Account 176 B 25 ,
 Service and Expense, Maintenance and Operation, Veterans' Memorial Building--Lompoc,
General Fund, in the sum of Fifteen and no/100 Dollars ($15.00).
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 Report .
The following report was received and ordered placed on file :
State Controller - Audit of Santa Barbara County
Welfare expenditures for the fiscal year ended
June 30, 1953.
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 .
 


182
-- '


Request fo
Change in
Classification
.

Re :Watershed
Fire
Council of
Southern
Calif ornyi
-.
and payable out of the fund designated on the face of each claim, respectively,
to-wit:



,
)

,

Upon the roll being called, the following Supervisors. voted Aye, to-wit:
Paul E. Stewart, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Noes: None Absent : C. W. Bradbury

Supervisor W. N. Hollister left the meeting at this time.
In the Matter of Request of Auditor for Change in Classification from
Bookkeeping Machine Operator Range 18, to Intermediate Account Clerk, Range 19,
for Grace Brown, Marteal Taylor, and Delpha Jurgensmeier.
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Office of the Administrative Assistant for a job
classification study.
In the Matter of Designating Santa Barbara County Area Representative to
the Watershed Fire Council of Southern California.

Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Chairman of the Santa Barbara County
.
Fire Conunission, or a member of the Corrunission named by the Chairman as an alternate,
be, and he is hereby, designated as Santa Barbara County area representative to the
. .
SANI\\ BARBAJlA OOUNTY
FUND Ol'DftlL . DATE AVGUS'l' 80, 1954
- . - . ----~-- --- - -- ----- ----- -- -- -- - - - -- - - - -- - --- --- ---------- --- --------- -- --
NUMBER
3314
3315
3316

3317

3325
PAYEE


Bn1ry V llb~at

David G E:J'l
Jllori.o M4rt1n1
Andrew Jateraen
He~ uer.nacHMSdt
Kenneth leve~
Traea sti
PURPOSE SYMBOL CLAIM
ALLOWED FOR
fiavel e.x.PJD8 is.as
18.25
18.25
i.25
106 B 25
3326 2.50
3327 Mr. M&F Whl'e

REMARKS

Pr Yr


NUMBER
J 4()
J 41
J 42
J ii3

SANTA BARBAJlA OOUNTY
NISCELLAIU.OUS AUOUS'l' 30, 1954 
FUND DA'I'E- ----
PAYEE
R1ldred C LOve
M.&17 Joyce Ste~
Mrs Lillie Wall 
e&rrall &Jtd




--- - - ----- - ~---
PURPOSE SYMBOL
Otf'ice filep 4J A ~
Extra help 48A. 4
S&l&ey in lieu 168 A l
Labor 174 A 6o
r



'

CLAIM
ALLOWED FOR
80.00
51 .00
106.87
~ . 5(




J ~ 
REMARKS

SALARY FUND


-
NUMBER



~~~~---:--.:~~~~r~~~~_.--!""!"'_ . ,.  ,  ,., . ., . ,  .
- ~  J-. ~ '.
FUND RECAP
- - -- --- -
PAYEE
aSDBAL l'UJID
. $ALMY WNO,
SANTiA BARBAJlA OOUNTY
DA'l'E AUGUST 30. 1954
PURPOSE SYMBOL
-------
CLAIM
ALLOWED FOR
. 314.02'



REMARKS



Communication
.
Re : Damages
for Personal
Injury Suit
. . _ .
Trade-In of
Personal
Property.
Disposal
of Personal
Property.
August 30th, 1954. 183
Watershed Fire Council of Southern California .
.
In the Matter of Communication from the City Clerk, City of Santa Maria,
Relative to Proposed Installation of a 611 Water Main Across Property Located at the
Southwest Corner of Cook and Miller Streets.
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is

hereby, referred to the District Attorney for preparation of the necessary easement.
It is further ordered that the Director of Public Works be, and he is
hereby, directed to furnish the District Attorney with a description of the area
involved .
In the Matter of Receipt of Service as of August 30th, 1954, by Chairman of
the Board Relative to Superior Court Action, Gertrude Conrad vs. The County of Santa
Barbara Pertaining to Damages for Personal Injury.
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above- entitled matter be, and the same  
. is .hereby, referred to the Dis. tr .i -c- .t . At.t o. r. n. ey. .  . .
In the Matter of Trade-In of Personal Property .
Upon motion of Supervisor McClellan, seconded .by Supervisor Stewart, and

carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,

authorized to trade-in certain personal property, as specified, and said property is
hereby found to be no longer needed for County use, in accordance with Section 25503
of the Government Code :
~Chevrolet, Sedan, 1940, License No. E67748 - Santa
Barbara County Welfare Department .
~Dodge Sedan, 1942, License ~o. E62980 - Santa Barbara
County Welfare Department.
lchevrolet Coupe, 1946, License No. E71799 - Office of
Road Commissioner, for new 1/2 ton Dodge Pick-Up
Truck.
vchevrolet Coupe, 1941, License No. E63030 - Office of
Road Commissioner, for new 1/2 ton Dodge Pick-Up
Truck.
In the Matter of Disposal of Personal Property.
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to dispose of certain personal property, as specified, and said property
is hereby found to be no longer needed for County use, in accordance with Section
25503 of the Government Code :
Gas Range, County Inventory No. 5030, Lompoc Veterans
Memorial Building.
'
1-84
Cornmunicat
ion. J
Minutes of
August 30th
1954 .
Request to
Extend Oil
Drilling
Restriction .
In the Matter of Communication from Captain John F . O' Neal, U. S . Air
. .
Forces, Relative to Denial by County Assessor of Claim for Veteran's Exemption .
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and 
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
advise Captain O'Neal that the law does not give the Board the power to waive the
time limit for filing of veteran's exemptions.
approved .
Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby approved .

uperv sors .
'
Board of Supervisors of the County of Santa Barbara, State of
California, September 7th, 1954, 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 Smith in the Chair .
In the Matter of Minutes of August 30th, 1954.
Minutes of the regular meeting of August 30th, 1954, were read and
LES
In the Matter of Petition of A. C. Postel Requesting that the Area
Included in Resolution No . 13748, Adopted August 23rd, 1954, Be Extended Easterly to
the Next Prominentheadland, Known as "Loon Point", Lying to the East of the Town of
Summerland, or to Summerland Point, Immediately West of the Town of Summerland .
A. C. Postel, Attorney at Law, appeared before the Board in support of his
petition, and on behalf of owners of property fronting on the Pacific Ocean and
lying easterly of the headland or point known as 11 Fernald Point". Mr . Postel stated
the reason for this application is for protection against tideland drilling operations,
in order that improvement and development of beach property in said area can
be made without adversely affecting the properties .
Upon motion of Supervisor Stewart, s econded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, continued to September 20th, 1954, at which time the Board will make a
personal inspection of .the area.
It is further ordered that the above-entitled matter be, and the same is
hereby, referred to the Planning Director for study and submission of a report to
the Board .
Lease of
Land for a
County
Dump.
J
Easement
for Right
of Way to
Construct
Water Line
through
Certain
County
Property .
(

Compromising
A
County l
Claim . f
September 7th, 1954. 185
In the Matter or Execution or Agreement of Lease with John Ellis Fesler, Jr ,
for Parcel of Land for the Purposes of a County Dump .
Resolution No. 13760
WHEREAS, there has been presented to this Board of Supervisors an Agreement
of Lease, dated September 7th, 1954, by and between the County of Santa Barbara and
John Ellis Fesler, Jr., by the terms of which the said John Ellis Fesler, Jr . leases
to the County of Santa Barbara a parcel of land in Section 17 T-9-N, R- 32-W . , S.B.B.
& M., for the purposes of a County dump; 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 behal f of the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 7th day of August, 1954, by the following vote:
AYES : C. w. Bradbury, Paul E. Stewart, W. N. Hollister, and R. B. McClellan
NOES : None ABSENT: None
Not Voting: Marion A. Smith
In the Matter of Execution of Easement Granting to the City of Santa Maria
an Easement for Right of Way to Construct a Water Line through Certain County Property,
Fifth District.
Resolution No. 13761
WHEREAS, an Easement, dated September 7th, 1954, whereby the County of
Santa Barbara grants to the City of Santa Maria an easement for a right of way to
construct, maintain, operate and use a water line through certain property of the
County therein described, has been presented to this Board of Supervisors for
execution; and
-
WHEREAS, it appears proper and to the best interest of the County that said
easement be executed,
NOW, THEREFORE, BE IT AND IT IS HEREB~, RESOLVED that the Chairman and Clerk
of the Board of Supervisors be, and they are hereby, authorized and directed to
execute said 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 7th day of September, 1954, 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. 13762
WHEREAS, an automobile owned by the County of Santa Barbara, License No .
E 79661 and under the control of Robert D. Waugh an employee of said County, was on
or about the 14th day of July, 1954, damaged by an automobile driven by Howard Mott
Cartwright, 3718 Chandler Blvd., Burbank, California; and
WHEREAS, the cost of repairing said County vehicle is the sum of $96.80;
and
~-----------,----------------------------------------------------
186
Assigning
Claim for J
Hospital
Services. I
Acceptance
of Right- J
of-Way . J

WHEREAS, the said Howard Mott Cartwright and Cass and Johansing, Insurance
Agents, are willing to pay by draft the sum of $96.80 for damage to this county
property, provided that the County first execute and deliver to said insurance agents,
a release discharging Howard Mott Cartwright from all claims and demands of any nature
what~oever which this county has against the insurance company and/or Howard Mott
Cartwright by reason of the accident of July 14, 1954; 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 above recitation of facts are true and correct .
2 . 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 Howard Mott Cartwright from all claims, demands and
damages on account of said accident of July 14, 1954.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 7th day of September, 1954, 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 Claim for Hospital Services to the Santa Barbara
P~ofessional Service Bureau - Thomas Zavala, in the Amount of $117 . 35.
Resolution No . 13763
WHEREAS, Thomas Zavala is indebted to the County of Santa Barbara in the
amount of $117.35 being for services rendered to Jennie and Laura Zavala, by the Count
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 7th day of September, 1954, 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 Right-of-Way Grant for a Portion of Right-ofWay
on Telephone Road i n the Santa 'Maria Valley, Fifth District.
Resolution No . 13764
WHEREAS, there has been delivered to the County of Santa Barbara a Right-ofWay
Grant for a portion of Right-of-Way on Telephone Road in the Santa Maria Valley,
Fifth District; and
WHEREAS, it appears for the best interests of the County of Santa Barbara th t
said Right-of-Way Grant be accepted;
NOW, THEREFORE, BE IT RESOLVED, that the following Right-of-Way Grant be,


Cancellation
of ,/
Taxes, Etc .
Request to
Redeem
United
States Def
ense Bonds . I
September 7th, 1954. 1 87
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:
E. T. Fields and Iva McKay Fields, his wife; -
dated September 3, 1954.
BE IT FURTHER RESOLVED, that the Auditor be, and he is hereby, directed to
draw a warrant in the amount of $275.00 as payment for the 2.41 acres, more or less,
which are being acquired by the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 7th day of September, 1954, 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 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 describe ,
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 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 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:
In the Matter
to Redeem United States
to Mature September 1,
of
of
Portion of Lot #29, Santa Barbara City
Map #4; assessed to Kathleen B. Hale;
Conveyed to the City of Santa Barbara
by deed recorded April 8, 1954; Cancel
land value of $9,910.00.
Request of Treasurer &
America Defense Bonds,
Public
Series
Administrator for Permission
G, Issued September 1, 1942,
1954.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Treasurer & Public Administrator be, and
he is hereby, authorized to redeem the following United States of America Defense
Bonds, Series G, issued under date of September 1, 1942 to mature September 1, 1954:
 ISSUED NUMBER AMOUNT DUE
us Defense Bonds, Series G 9-1-42 X204267G $10,000 .00 9- 1-54
us Defense Bonds, Series G 9-1-42 X204268G $10,000 .00 9-1-54
us Defense Bonds, Series G 9- 1- 42 X204269G $10,000.00 9-1-54
us Defense Bonds, Series G 9:.1-42 X204270G $10,000.00 9-1-54
us Defense Bonds, Series G 9-1-42 X204271G $10,000.00 9- 1-54
1-88
-
Recommendation
for
Acceptance
of Right
of Way of
Portion of
Telephone/
Road . I

Communication
. 1
Request ro
- permission
to Negotiate
for a
Portion of
Telephone
Road for I
Right of ./
Way .
Recommendation
for
Approval J
of Road
Construction
Projects.
In the Matter of Recommendation from the Road Commissioner for Acceptance
of Right of Way Grant from Blanche Prell Vincent for Improvement of a Portion of
Telephone Road in the Fifth District.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the District Attorney for preparation of Notice of Intention to
Purchase.
Supervisor Smith not voting on this matter 
In the Matter of Communication from Road Connnissioner Relative to FAS
Apportionments that are Currently Available under the Federal Aid Highway Act and
Authorizing Preparation of Plans and Specifications for Improvement of a Certain
Portion of Hollister Avenue .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
directed to prepare plans and specifications for road construction project for improvement
of Hollister Avenue between Goleta and Modoc Road near the Hollister Wye ;
to be designated as the second years apportionment under the Federal Aid Highway Act
of 1952.
It is further ordered that the District Attorney and Road Commissioner prepare
the necessary resolution for use of the first years apportionment of FAS runds
on County roads under the Act of 1954.
In the Matter of Request of Road Commissioner for Permission to Negotiate
with E. T. Fields for a Portion of Right of Way on Telephone Road in the Fifth
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 E. T. Fields for a portion of right of way on Telephone
Road in the Fifth District .
In the Matter of Recommendation of the Road Commissioner for Approval of
Road Construction Projects .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
authorized to proceed with the following projects, to be built by County crews :
Santa Ynez Street #359 (Pine Street)
From Log Station 0 .1 to 0 . 32 . Reconstruct Pine Street
in Town of Santa Ynez from Main Street westerly .
Estimated Cost: $3,000 .00
Calzada Avenue #358
From Log Station 0.0 to Log Station 1 .38. Regrade,
remix, install culverts and seal coat .
Estimated Cost: $8,500.00
Re: Sail
Boat Regatta
on I
October 16
and 17th.
Leave from
the State
of California
.
Leave of .r
Absence .
Lease of
Building -
Goletafor
Hous -1
ing Justice's
Court.
Authorizing
Travel .
September 7th, 1954 . 1.89
La Cumbre Estates #376 (Puente Drive)
Reconstruct bridge on Puente Drive at Log Station 0 .35
Estimated Cost : $10,000.00
I o tbe Matter of Recommendation of Superi ntendent of Parks for Approval
of Request of Int ernational Flattie Yacht Racing Association for Sail Boat Regatta on
October 16th and 17th.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the request of the International Flattie
Yacht Raci ng Association to hold a sail boat regatta on October 16th and 17th, 1954,
be, and the same is hereby, approved .
In the Matter of Leave from the St ate of California .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that a 30-day leave from the State of California,
be, and the same is hereby, granted to Guy P. Sawyer, County Assessor, beginning
September 13th, 1954 .
In the Matter of Leave of Absence - Susie Wills, Junior Typist Clerk,
County Welfare Department .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Susie Wills, Junior Typist Clerk, County
Welfare Department, be, and she is hereby, granted a .leave of absence, without pay,
from September 15th, 1954 to December 12th, 1954.
In the Matter of Execution of Lease with Emery J. and Grace Pippin, for
Certain Building Located at 5744 Hollister Avenue, Goleta, for the Purpose of Housing
the Justice ' s Court of the Goleta-Hope Ranch Judicial District .
Resolution No. 13765
WHEREAS, there has been presented to this Board of Supervisors a Lease
dated September 7th, 1954, by and between the County of Santa Barbara and Emery J .
and Grace Pippin, by the terms of which the said Emery J. and Grace Pippin leases to
the County a certain building located at 5744 Hollister Avenue, Goleta, for the purpose
of housing the Justice's Court of the Goleta-Hope Ranch Judicial District; 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 7th day of August, 1954, 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 Travel .
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and


j_~()
carried unanimously, it is ordered that travel from the County of Santa Barbara on
County business be, and it is hereby, approved, as follows :


VElvin R. Morgan, County Service Officer - to Sacramento,
September 16th, 1954, to attend meeting called by Dr .
Walter Rapaport, State Director of Mental Hygiene, and
to Stockton, September 17th, 1954, to attend meeting of
the California Veterans Board .
~James G. Fowler, County Recorder - to Los Angeles,
September 20th, 1954, to attend meeti ng of the Legislative
Committee of the County Recorders Association,
using private car for transportation .
/ Supervisor C. w. Bradbury - to San Francisco, September
8th, 1954, to attend meeting of the National Reclamation
Association, relative to development of water in
the State of California.
1Charles R. Ingram, Welfare Director - to Los Angeles,
September 15th and 16th, 1954, to attend meeting of the
County Welfare Policy Committee in connection with the
annual meeting of the County Supervisors Association .
-Lee Steward, Road Commissioner - to Los Angeles, September
15th to 18th, 1954, to attend the County
Engineers Association Convention in conjunction with
the County Supervisors Association annual convention .
l walter Cummings, Agricultural Commi ssioner; Raymond
Watson, Jack Rowell, Marcus Cravens, Department of
Agriculture ; and Ken Deverman, Department of Public
Works - to Sacramento, September 11th and 12th, 1954,
relative to Fair Exhibit work .
/ Raymond Watson, Department of Agriculture - to- Pomona,
September 13th, 1954, in connection with Fair Exhibit
work .
/ I . Treloar, Henry Baurenschmidt , Department of Agriculture
; and Ken Deverman, Department of Public Works -
to Pomona, September 13th to 17th, 1954, pertaining to
Fair Exhibit work.
/ Walter Cummings, Agricultural Commissioner -to- Pomona,
September 15th to 18th, 1954, to County Fair Exhibit .
/Roger Allen, Richard Messer, and Everett Nickerson, Department
of Agriculture -to Pomona, September 16th and 17th,
1954, in connection with Fair Exhibit work .

Communication
.
Communication
. I
Naming
Directors
of Shore-
1 ine Planning
Association.
11
Communication
.
Application
for
Road
License . J
September 7th, 1954.
In the Matter of Communication from Howard C. Parke, Attorney-at-Law,
Relative to Hospital Indebtedness of Stella Norris Cowper, Incompetent .
:19
A communication was received from Howard C. Parke, Attorney at Law, pertaining
to the indebtedness of Stella Norris Cowper, Incompetent, for hospital services
at the Santa Barbara General Hospital . Mr. Pa.rke, as guardian of the Estate of
Stella Norris Cowper, reported that Mrs . Cowper ' s assets consiat of a bank account
wi th a balance of $381 .75, and two small lots of real property in the County of Orange
State of Cali fornia, with a total assessed valuation of $160.00 . These two lots,
25 x 48 .5, without roads or access, are being offered to the County of Santa Barbara
at their assessed valuation to apply on the account of Stella Norris Cowper .
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the Social Service Department of the General Hospital for investigation
and report to this Board; said report to include a finding as to whether or not
the County should accept title to the aforementioned lots as part payment of hospital
indebtedness.
In the Matter of Communication from the Shoreline Planning Association of
California Relative to $250 .00 Appropriation in the 1954-55 County Budget .
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to prepare an advertising contract with the Shoreline Planning Association in
the amount of $250 .00 for the 1954-55 fiscal year .
In the Matter of Naming Directors of the Shoreline Planning Association
from the County of Santa Barbara.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, the following res i dents of the County of Santa Barbara were
recommended as Directors of the Shoreline Planning Association for the year 1954-55 :
George M. Rand
J . J . Hollister, Jr .
J . R. Kieding
Richard s. Whitehead
Santa Maria
Goleta
Santa Barbara
Santa Barbara
In the Matter of Communication from Glen G. Mosher, Architect, Relative to
Death of Partner, Winsor Soule.
upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carri ed unanimously, it is ordered that the District Attorney and Public Works
Director be, and they are hereby, directed to negotiate a contract with Glen G.
Mosher for architectural services in connection with the new hospital additions and
to make a determination of the County ' s liabilities under the present contract with
Soule and Murphy .
In the Matter of Application for Road License - Carl D. Crill.
Upon motion of Supervisor Hollis~er, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that a road license be granted to Carl D. Crill,
192
Re :Propose
Subdivi-
si.on North
o-r Isla
Vista
Tract . ./
Request fo
Reduction
of Speed
Limit on
Park Entrance
Roa
at Goleta
Beach Park/
Approving
Findings
of Welfare
Department.
Approving
Release of
Oil Drill-
- ing Bonds.

to install a 1-inch pipe line under Park Avenue, Los Olivos; upon placement of a
$250.00 bond.
In the Matter of Recommendation of the Planning Commission for Approval of
Request of L. Crawford for One-Year Extension of Time within which Final or Record of
Survey Map of Proposed Subdivision North of Isla Vista Tract, Goleta Valley, Must Be
Recorded or Filed.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that L. Crawford be, and he is hereby, granted a
one-year extension of time within which to file a final or record of survey map of
the proposed subdivision north of the Isla Vista Tract, Goleta Valley, in accordance
with the provisions of Section 11555 of the Business and Professions Code .
In the Matter of Request of the Goleta Valley Safety Council for Reduction
of Speed Limit to 10 Miles per Hour on Park Entrance Road at 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 an ordinance reducing the speed limit on park entrance road at
Goleta Beach .Park, from 25 miles per hour to 10 miles per hour .
In the Matter of Approving Findings of the Welfare Department Relative to
Liability of Responsible Relatives.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the findings of the Welfare Department relative
to the liability of the following responsible relatives be, and they are hereby,
approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code:
OLD AGE SECURITY
FORM AG-246-A
Esther Gay for Dora M. Davison 
C. L. Howard for Myrtle I . & A. c.  
Frank H. Lair for Wm. J . Lair
Oliver L. Wilson for Teresa A. Townsend
FORM AG-- 246
Jimenez, Franm- D. for Dora Jimenez
Mary Thompson for Bertha Winans
$10 .00
10.00
5.00
10.00
5.00
0
In the Matter of Approving Release of Oil Drilling Bonds :
9-13-54
9-13-54
9-13-54
9-13-54
9-13-54
9-13-54
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No . 672,
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the following oil drilling bonds be, and the
same are hereby, released as to all future acts and conditions :

Humble Oil & Refining Company - Hartford Accident and Indemnity
Company Bond No . 2736161, covering well "Federal - H. W .
Dougherty" No. 1, County Permit No . 1999.



Communications
.
Cancellation
of
Funds .
Cancellation
of
Funds .
September 7th, 1954. 1.93
Humble Oil & Refining Company - Hartford Accident and Indemnity
Company Bond No . 2535856, covering well ."Florence
R. Selby" No. 1, County Permit No . 1664.
Gilliland Oil Company and C. o. Davis - Hartford Acci dent
and Indemnity Company Bond No . 2704148, covering wells
"Kemp" No . 1, County Permit No . 531 ; "Kemp" No . 2, County
Permit No . 276 ; 11Kemp11 No . 3, County Permit No . 649; 11Kemp 11
No . 4 , County Permit No. 742; 11Kemp 11 No . 5, County Permit
No . 925.
I n the Matter of Communications .
The following communications were received and ordered placed on file :
.t a) District Attorney - Relative to request of E. C. Rhoden
of Santa Ynez for permission to appropriate water from
a tributary of the Santa Ynez River .
1b) State Fish and Game Commission - Relative to invitation
of the County to hold September meeting of the Commission
in Santa ~arbara .
l e) Phil E. Gibson, Chief Justice of the Supreme Court of
Cal;Lfornia - Relative to assignment of Judge W. T.
Lillard to the Carpinteria-Montecito Judicial Distri ct
from September 14 to September 17, 1954.
/d) State Controller - Relative to Highway Users Tax Fund
Apportionment.
~ e) State Controller - Statement of deducti ons made from the
Highway Users Tax Apportionment to County for August ,
1954.
In the Matter of Cancellation of Funds .
Resolution No . 13766

Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $1,722 .79 is not needed in Account 223 C 2, Automobiles and/or Trucks
Capital Outlay, County Automobiles, General Fund .
Now, Therefore, Be It Resolved that the sum of One Thousand Seven Hundred 
Twenty-two and 79/100 Dollars ($1, 722 .79) 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 . 13767
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $1, 950 .00 is not needed in Account 223 C 2, Automobiles and/or Trucks
Capital Outlay, County Automobiles , General Fund .
--- ---~~~~==---=--c--;;-----c;----------------------------------------
194
Cancel lat
ion of
Funds . 1
Cancella- J
tion of
Funds .
Transf er
of Funds . i
Now, Therefore, Be It Resolved that the sum of One Thousand Nine Hundred
Fifty and no/100 Dollars ($1,950.00) 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, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent: None
In the Matter of Cancellation of Funds .
Resolution No. 13768
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $1,625 .37 is not needed in Account 223 C 2, Automobiles and/or Trucks
Capital Outlay, County Automobiles, General Fund .
Now, Th.erefore, Be It Resolved that the sum of One Thousand Six Hundred
Twenty- five and 37/100 Dollars ($1,625 . 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 . 13769
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $1,199.00 is not needed in Account 223 C 2, Automobiles and/or Trucks
Capital Outlay, County Automobiles, General Fund .
Now, Therefore, Be It Resolved that the sum of One Thousand One Hundred
Ninety-nine and no/100 Dollars ($1,199.00) 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:
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. 13770
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 and/or Trucks;
Now, Therefore, Be It Resolved that the sum of One Thousand Seven Hundred
Twenty-two and 79/100 Dollars ($1,722.79) be, and the same is hereby, transferred
from the Unappropriated Reserve General Fund to Account 188 C 2, Automobiles and/or
Trucks, Capital Outlay, Welfare Administration, General Fund .




I
Transfer of
Funds . j
Transfer
of Funds.

Transfer
of .Funds . I
September 7th, 1954. 195
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. 13771
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 and/or Trucks;
Now, Therefore, Be It Resolved that the sum of One Thousand One Hundred

Ninety-Nine and no/100 Dollars ($1,199 .00) be, and the same is hereby, transferred
from the Unappropriated Reserve General Fund to Account 80 C 2, Automobiles and/or
Trucks; 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. 13772
Whereas it appears to the Board of Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve General Fund to Account
99 C 2, Automobiles and/or Trucks; 
Now, Therefore, Be It Resolved that the sum of One Thousand Nine Hundred
Fifty and no/100 Dollars ($1,950.00) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Account 99 C 2, Automobiles and/or Trucks,
Capital Outlay, Health Officer, 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 . 13773
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
195 C 2, Automobiles and/or Trucks;
Now, Therefore, Be It Resolved that the sum of One Thousand Six Hundred
Twenty-five and 37/100 Dollars ($1,625 . 37) be, and the same is hereby, transferred
~-- -- - - ~ - ----
 1.96
Transfer of
Funds.
Transfer
of Funds . I
Revision 1
of Budget
Items .
 
from the Unappropriated Reserve General Fund to Account 195 C 2, Automobiles and/or
Trucks, Capital Outlay, Probation Officer, General Fund.
Upon the passag~ 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. 13774
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
20 B l, Telephone and Telegraph;
Now, 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 General Fund to Account 20 B 1, Telephone and Telegraph, Maintenance and
Operation, Central Services, 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 . 13775
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
74 C 1, Office Equipment;
Now, Therefore, Be It Resolved that the sum of Three Hundred Fifty and
no/100 Dollars ($350 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 74 C 1, Office Equipment, Capital Outlay,
Recorder, 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 . 13776
Whereas, it appears to the ~oard of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and
Operation, Structural Fire Protection, 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 J
Items.
Revision
of Budget J
Items.
Revision
of Budget J
Items.
September 7th, 1954. 197
Transfer from Account 90 B 22, Minor Repairs and Replacements, to Account
90 B 23, Equipment Replacements, Maintenance and Operation, Structural Fire Protection,
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 Revision of Budget Items.
Resolution No . 13777
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Salaries and Wages,
General Hospital -- Santa Barbara, Salary Fund.
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby revised as follows, to-wit:
Transfer from Account 180 A 1, Regular Salaries, to Account 180 A 4, Extra
Help, Salaries and Wages, General Hospital, Santa Barbara, Salary Fund, in the sum
of Ten Thousand and no/100 Dollars ($10,000.00)
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 Revision of Budget Items.
Resolution No . 13778
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Opera-
.
tion, County Garage-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 31 B 22, Repairs and Minor Replacements, to Account
31 B 6, Materials and Supplies, Maintenance and Operation, County Garage-Santa
Barbara, 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:
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 . 13779
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 .
:198

Revision of
Budget
Items . I

Allowance
of Claims.
f

 
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 584, Aliso Canyon Road, to Account 157 CR 582,
Bell Road, Capital Outlay (Construction), Secondary Roads and Bridges, Good Roads
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. Hollist.er, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent: None
In the Matter of Revision of Budget Items .
Resolution No . 1378o
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.
Npw,. Therefore, Be It Resolved that the aforesaid Accounts be, and the

same are here~y, revised as follows, to-wit : . -~ 

. ~
Transfer from Account 157 CR 335, Refugio Road, to Account 157 CR 376B,
Puente Drive Bridge, Capital Outlay (Construction), Secondary Roads and Bridges, Good
Roads Fund, in the sum of Six Thousand and no/100 Dollars ($6,000 .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 :
 _.,
  -




 
,
-



'
    . .  

- '. ' 
 
September 7th, 1954 .
1_!j9

-



 FUND GDJmAL
- --- --
N UMBER
3510
8511
S572
3576

3517
3578
~57.9
PAYEE
Bem7 C Cole
 
'
E J Pippin 
. RObeM
3~2
3588
3589
:3590
3S9t
3595
3596
3591
3S9a
3599
tB600
J MaritrJ.na
ll BUR Coryell
H.H Batb-.y:
1oaePb r l&t11t,
rtara im era
W B J'hill~
Vora. A Streeter
.
Q H 10liali!eon
vonn
111.vin M~




PU RPOSE
~vel e;penae
111.llO fX.Pen98
Mac  Ott u

Travel expeftae
~ ~ec n1oea
fray I: Olt u
!rev ~nae

 '
DATE SEP'l'EMBER 'i, 1954
-~--
SYMBOL
12 B 3
18 B 1:
ia.,-, 
80 s 3
80 B 28

 :J)o 

176 B 25
iQ7 i8 3

CLAIM
A t.L OWED FOR
21.01
 i .75
6.25
6.25
6.50 
. 12.'4
.
10.10
7e.35
3. 75
1.25
i .25
~ . 75
5.50
2 .00
ll.39
~ . oo
12. 02
18 .~

REM A RKS

43 B 8 1.24
:l B 3 11.20
80 JS 2
B3
60 E 6
80 B 3
80 B
SOB 17
8o B 84

$a.lll
1.96
10.s5
2.00
l . 29
;6.25
.61

81 B l $ . Af)
81 ~ 3 ~3 . 7S
81 11 2. 28
81 iJ) 3 24 .25
81 B 6 2 .73


99 B 3 $28 . 25
I 99 e 2 5. 18
1
I '
- . ' .



SANTA BARBAJlA OOUNTY
 GBHBRAL SR11'191MR i ,
FUND1---'---,-,.----"--,--,---~_;_~~~ DATE,--_.:.:;;_;;;.;~~
~- ------- -- -----~-----
UMBER
3604
S605
S6o6
PAYEE
gGQ7 . Hana A, llllji
3611
66i~ Mona l Mtt1t
3613 Jlal'Ola R S.tth
3614
3635 
3636
3637
3638
3639
3640
3641
3642 Terence
PURPOSE SYMBOL


CLAIM
ALLOWED FOR
,l.4.00
9.05


--- ----
REMARKS

NUMBER

3655 
8662 
3663 .
3664 '
3665
3610
3671 "
367a 
367~
861'l
3675

. ' 
PAYEE

SANTA BARBAJlA OOUNTY
I
-------- --------- - - -----
PURPOSE
---- ------------
SYMBOL CLAIM
ALLOWED FOR REMARKS
'
  . '

\ ;;

 SAN'M BARBABA OOUNTY
DATE SE!!DmER 7,# 195#

- - - - . - . - - - - - . -- - . - --- - - ~
ll.50


,


 ,
a --------- -- '
I


'
SANTiA BARBABA oou~
oos-SALARY
- - - --- --- -- ---
PAYEE PURPOSE SYMBOL CLAIM REMARKS  NUMBER ALLOWED FOR
 
iJ ~ 'ktbleen ,Bourih&n sa1a.:r; 12 A l 50.00
3 U,5 Jr no  29 i 1 475.00

LOUl.se C ON7 Janitor work 1.B.00
84.00



t
,

 
SANTA BARB.tli OOUNTY
- - --- -- ----- -------- ------------------------- - ------------ ---- - - - --- ----------------- ------ -- --- ---
NUMBER PAYEE
 


PURPOSE SYMBOL CLAIM
ALLOWED FOR
662.00
R EMARKS
11



 
200
Re : Stop
Signs on
Entrance I
Gates to
Goleta Airport
.

Re : "Stop"
Intersection
West
Bound I
Traffic on
Sandspit
Road - Etc
Goleta .
Removal of
Switch
from Spur
Line of J
Santa
Maria Valley
Railroad
.
Annual
Financial
Report of
Santa
Barbara 11
County.
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
In the Matter of Appearance of George Yabsley Relative to Necessity of
Stop Signs on Entrance Gates to Goleta Airport.
George Yabsley appeared beofre the Board relative to the necessity of stop
signs on the entrance gates to the Goleta Airport .
The Road Commissioner was instructed to investigate the matter.
The Board then took a recess until 3:30 o'clock, p. m .
At 3:30 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 Smith in the Chair.
In the Matter of Recommendation of the Road Commissioner for Designation
as 11Stop11 Intersection West Bound Traffic on Sandspit Road, Goleta Beach Park, at
Its Intersection with 11M11 Road in the Santa Barbara City Airport .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
.
is hereby, referred to the District Attorney for preparation of the necessary
resolution .
In the Matter of Removal of Switch from Spur Line of the Santa Maria
Valley Railroad Leading to the Santa Maria County Road Yard.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, it
is ordered that the Santa Maria Valley Railroad Company be, and it is hereby,
granted permission to remove that certain switch which joins the spur line running
westerly from the southwest corner of the Santa Maria County Yard on the south side f
Boone Street, with the Santa Maria Valley Railroad Company warehouse line.
It is further ordered that the rails and ties on the spur track outside
the right of way of the Santa Maria Valley Railroad Company be left in position .
The Clerk is directed to so advise the Santa Maria Valley Railroad Company .
In the Matter of Annual Financial Report of Santa Barbara County for
Fiscal Year 1953-54 .
The annual financial report submitted by the Auditor was accepted and
ordered placed on file .
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
ca.rried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to order 750 copies of said report printed by the Santa Maria Advertiser .
'


Request to
Purchase
Posture
Chair.
Disposal of
Personal
Property .
Communication
.
Designatin
Election
Return
Centers fo
November
2nd General
Elect
ion .
Allowing
Certain
PositionOffice
of
District
Attorney .

September 7th, 1954.
201
In the Matter of Request of Hospital Administrator for Permission to
Deviate from Budgeted Capital Outlay for the Purchase of Additional Posture Chair.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Hospital Administrator be, and he is
hereby, authorized to deviate from budgeted capital outlay for the purchase of an
addi tional posture chair, from Account 180 C 15.
In the Matter of Disposal 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 dispose of certain personal property, as specifi ed, and said property
 is hereby found to be no longer needed for County use, in accordance with Section
25503 of the Government Code:
Ledger Case and Stand, Inventory No. 3113 - Office
of Treasurer & Public Administrator .
In the Matter of Conununication from G. W. Foerschler, Secretary, Santa
Barbara Sheriff ' s Areo Squadron, Urging Extension of the Airfield at Santa Ynez and
Resurfacing of Taxi-Ways.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Director of Public Works for a cost estimate of the
requested improvements .
In the Matter of Designating the Santa Barbara News-Press, the Santa Maria
Times, and the Lompoc Record as Official Election Return Centers for the November
2nd General Election, in Accordance with Section 7700 et seq . of the Elections Code.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that offices of the Santa Barbara News -Press,
Santa Maria Times, and Lompoc Record be, and they are hereby, designated as election
return centers for the November 2nd General Election, in accordance with Section
7700 et seq. of the Elections Code .
It is further ordered that the Santa Barbara News -Press be, and it is
hereby, authorized to charge the County of Santa Barbara for long distance telephone
call tolls incurred in receiving out- of- city precinct returns .
It is further ordered that the County Clerk be, and he is hereby, authorized
to assign key personnel to the election return centers for the purpose of
receiving on job ~raining in the conduct of election return centers .
In the Matter of Allowing Certain Position under Section 4A of Ordinance
No. 752, as Amended - Office of District Attorney.
 Resolution No. 13781
WHEREAS, by the terms of Section 4A of Ordinance No . 752, 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
202
Fixing Compensation
for Certain
Position- J
Off ice of
District
Attorney.
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 department
of the District Attorney, effective September 14, 1954, under the terms of said
Section 4A,
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED that the following position
is hereby allowed, effective September 14, 1954:
Ordinance
Identification
Number Title of Position
DISTRICT ATTORNEY
23.2.6A Deputy District Attorney I
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 7th day of September, 1954, by the following vote :
AYES :
NOES :
C. W. Bradbury, Paul E. Stewart, W. N. Hollister, and
Marion A. Smith.
None ABSENT : R. B. McClellan
In the Matter of Fixing Compensation for Certain Position, Office of
District Attorney.
Resolution No . 13782 
WHEREAS, by virtue of Ordinance No. 752, as amended, the Board of Supervisors
has established positions and employeeships for the County of Santa Barbara
and has determined the range number of the basic pay plan applicable to each such
position and employeeship; and
WHEREAS, each range number contains optional rates of pay ~hich are defined
and designated in said ordinance as Columns "A", "B", 11C11
, "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 basic pay plan applicable thereto,
NOW , THEREFORE, BE, AND IT IS HEREBY , RESOLVED that the compensation for th
monthly salaried position hereinafter named be, and the same is hereby, fixed as set
forth opposite the hereinafter named position, effective September 14, 1954:
Ordinance
Identification
Number
DISTRICT ATTORNEY
23 . 2 .6A
Name of Employee
John Barnes
Column
B
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 7th day of September, 1954, by the following vote :
AYES: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, and
Marion A. Smith.
NOES : None
ABSENT: R. B. McClel lan
.
Employment
Etc . of
Part-Time
Public
Health
NurseCounty
Health Department
.
Re : Home
Nursing
Services . ~
Invitation
to Santa
Barbara
County Park
Commission
to Meet I
with Board
of Supervisors
October
11th, 1954.
September 7th, 1954. 203
In the Matter of Authorizing Employment and Payment by Claim of Part-Time
Public Health Nurse, County Health Department.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the County Health Officer be, and he is
hereby, authorized to employ a part- time public health nurse at a monthly salary of
$160 .00, payment to be made by claim, effective September 7th, 1954 .
In the Matter of Directing Committee on Home Nursing Services to Make
Additional Studies .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Committee on Home Nursing Services be,
and it is hereby, directed to make additional studies of the following questions :
1) What are the possible solutions to the problem resulting
from the f,act that VNA only provides services in and
around the City of Santa Barbara, whereas any County
contributions would be derived from County-wide taxes?
2) What does the remainder of the County do to solve the problem
where there are no VNA facilities available?
3) Are there other charitable organi zations, such as Salvation
Army, Red Cross, Community Chest, Church Welfare funds,
service clubs, and similar chari ties, that also give
assistance to the County who would be in a position to
request County funds, if a grant was made to the VNA?
4) In the past it has been reported that approximately 55
cents of each County tax dollar goes for hospitals,
health and welfare . Is this figure correct, and what
is the breakdown between these services?
5) In providing care of the indigent, is the County legally
bound to follow certain prescribed rules or standards
in determining indigency?
For the purposes of the record the composition of the above referred to
Committee is as follows :
Dr . Joseph T. Nardo, Health Officer; Chas. R. Ingram, Welfare Director;
and H. J . Rudolph, Hospital Administrator.
In the Matter of Extending Invitation to the Santa Barbara County Park
Commission to Meet with the Board of Supervisors on Monday, October 11th, 1954, at
2 o ' clock, p . m.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that an invitation be extended to the Santa Barbara
County Park Commission to meet with the Board of Supervisors on Monday, October
11th, 1954, at 2 o'clock, p . m., which meeting would be in lieu of the regular
October meeting of the Park Commission .

204
Re : Salary
Ordinance I
Study . J
Communications
. I
Report. /

Minutes of
September
7th, 1954 .
In the Matter of Directing Special Committee on Salary Ordinance Study to
Make an Early Report on Needed Revisions of the Salary Ordinance to Become Effective
January 1st, 1955 .
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Special Committee on a Salary ordinance
study be, and it is hereby, directed to make an early report on the needed revisions
of the salary ordinance to become effective January 1st, 1955.
The composition of the Committee as previously named by this Board is as
follows:
A. T. Eaves, Jr., Auditor; David Watson, Administrative Assistant; Charles
R. Ingram, Chairman, Salary Advisory Committee; and Vern B. Thomas, District Attorney

ATTES
approved.
I n the Matter of Conununications.
The following communications were received and ordered placed on file:
1 City of Santa Barbara Water Department - Relative to application
for permission to carry on blasting operations
on Puesta del Sol at Mission Canyon Road.
/ The Public Utilities Commission of the State of California -
Relative to application of Southern Counties Gas Company
of California for a general i ncrease in gas rates.
In the Matter of Report.
The following report was received and ordered placed on fi le :
Public Works Department - July and August, 1954 .
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, September 13th, 1954, 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 Smith in the Chair.
In the Matter of Minutes of September 7th, 1954.
Minutes of the regular meeting of September 7th, 1954, were read and
LES

Opening
Bids for
Surfacing o
Roadway,
Etc . Santa
Barbara County / ~j
Off ice
Building.
v'
Re: Isla i)
Vista Sanitary
Dis trict.
Approving
Tentative
Map of proposed
H.P.
Tilly SubdivisionHope
School
District.v'
September 13th, 1954 . 2U5
In the Matter of Opening Bids for Surfacing of Roadway and Parking Area,
Santa Barbara County Office Building .
This being the time set for opening bids for surfacing of roadway and parking
area, and there being three bids received, the Clerk proceeded to open said bids,
to-wit :


1) Charles M. and Kenneth C. Urton
Santa Barbara, California
2) Peter Davidson & Sons
Santa Barbara, California
3)  Charles T. Richardson
Santa Barbara, California
$11,336.06
10,390.18
9,750 .00
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the bid of Charles T. Richardson be accepted,
and that the contract for surfacing of roadway and parking area, Santa Barbara County
Office Building, be awarded to the said Charles T. Richardson 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 Petition for the Formation of the Isla Vista Sanitary
District .
Richard W. Robertson, Attorney for the proponents, appeared befor e the
Board and reported that Mr . T. M. Storke, an adjoining property owner, did not wish to
be included in the proposed district at this time . Mr. Robertson stated that the
proponents desire to proceed without inclusion of the Storke property.
Upon motion, .duly seconded and carried unanimously, it is ordered that the
above-entitled matter be, and the same is hereby, continued to 4 o'clock, p . m. of
this day.
In the Matter of Approving Tentative Map of Proposed H. P. Tilly Subdivision,
Hope School District, Third District.
Arthur A. Henzell, attorney for H. P. Tilly, appeared before the Board
relative to the proposed subdivision, and the unusual 20-foot road easement. Mr .
Henzell assured the Board that no request for dedication of the road easement will be
made until the road is brought up to County standards .

In the Matter of Approving Tentative Map of Proposed
H. P. Tilly Subdivision, Hope School District, Third
District .
Resolution No . 13783
WHEREAS, a tentative map of proposed H. P. Tilly Subdivision, Hope School
District, Third District, was filed with the Planning Commission of Santa Barbara
County, accompanied by such data as is required by law; and
WHEREAS, said tentative map has been approved by the Planning Commission
subject to certain conditions; and

206
Authorizing
Increase
in
Fire Insurance
fo
Building
No . 333 at
Santa Barbara
Airport
.
Leasing
Building
No . 333 at
Santa Barbara
Air- ;
port.
Transfer
of Funds
to Em- J
ployees
Retirement
Fund.
WHEREAS, it appears that all laws and local ordinances in connection with
the filing of said tentative map have been complied with and that it will be to the
best interests of Santa Barbara County to approve said tentative map;
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows:
1. That the facts above recited are true and correct.
2. That the tentative map of proposed H. P. Tilly Subdivision, Hope School
District, be, and it is hereby, approved.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of September, 1954, 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 Increase in Fire Insurance Relative to Agreement
with the City of Santa Barbara for Leasing to the County,Building No. 333 at the
Santa Barbara Airport for the Purposes of Education.
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 increase the fire insurance on Building No. 333 at the Santa Barbara
Airport from $10,000.00 to $22,500.00; said building being leased from the City of
Santa Barbara for purposes of education.
In the Matter of Execution of Agreement by and between the County of Santa
Barbara and the City of Santa Barbara, for Leasing to the County, Building No. 333 at
the Santa Barbara Airport for the Purposes of Education.
Resolution No . 13784
WHEREAS, there has been presented to this Board of Supervisors an Agreement
dated August 30th, 1954, by and between the County of Santa Barbara and the City of
Santa Barbara, by the terms of which the City leases to the County, Building No. 333
at the Santa Barbara Airport to use for the purposes of education; and .
WHEREAS, it appears proper and to the best interests of the County 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;
BE IT FURTHER RESOLVED, that Resolution No. 13750, passed and adopted by
this Board on August 30th, 1954, be, and the same is hereby, rescinded;
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of September, 1954, 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 Transfer of Funds to the Employees Retirement Fund.
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 followin
\

Sale of Tax
Deeded
Property . ./


Sale of Tax
Deeded
Property. v-
September 13th, 1954 . 20'7

sums to the Employees Retirement Fund from the funds set forth below, said transf er
being in accordance with the provisions of Section 101 of Article 6, of the County
Employees Retirement Act of 1937 :
ing vote :
General Fund
Good Roads Fund
Oil Well Inspection Fund

$17,358 .11
2,189.49
51 .57
$19,599 .17
The foregoing Order passed this 13th day of September, 1954, by the follow-
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 . 13785
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, September 13, 1954, 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 resolutio .
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, 1942, for taxes of 1941, Sale No . 762
Deeded to State July l, 1947, Deed No . 19
Recorded i n Volume 535 of Official Records, Page 286, Records of Santa
Barbara County.
-Description of Property-
Lot 1 Block 13, Town of Summerland, According to Official Map
Minimum Price $4o .oo
Date September 7, 1954 .
In the Matter of the Sale of Tax Deeded Property by the County Tax Collecto .
Resolution No. 13786
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, September 13, 1954, 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 resolutio .
The parcel or parcels of property that are the subject of this resolut i on
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 :


---------
208
Communication
. I
Communica- /
tion .
Re : Propose
Store and /
Coffee Shop
at Cachuma .
Re : Swimming
Pool J
in Cachuma:
Recreation
Area.
Proposed
Purchase
of Real
Property
for Rightof-
Way.

Sold to the State June 29, 1948, for taxes of 1947, Sale No. 49
Deeded to State July 1, 1953, Deed No . 2
Recorded in Volume 535 of Official Records, Page 373, Records of Santa
Barbara County.
-Description of Property-
Lot 32C Block C Casa Loma Tract City of Santa Barbara
According to Official Map
Minimum Price $4o.oo
Date September 7, 1954
In the Matter of Communication from the Planning Commission Relative to
Proposed Amendment of Ordinance 661 to Establish a U-Unclassified District for the
Control of Nuisance Industries in South Coast Area.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, continued to September 27th, 1954.
In the Matter of Communication from Richards. Whitehead, Chairman, County
Committee on Air Pollution, Relative to County-City Sanitary Fill Program for Dumps .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, continued to September 27th, 1954.
It is further ordered that the Planning Director be, and he is hereby,
directed to pursue the matter with diligence and bring the matter to an early
conclusion.
In the Matter of Recommendation of the Park Commission for Approval of
Notice of Invitation to Apply for Concession for Proposed Store and Coffee Shop at
Cachuma Recreational Area .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to October 18th, 1954.
In the Matter of Recommendation of the Park Commission Relative to Proposed
Construction of Swinuning Pool _in Cachuma Recreation Area .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above- entitled matter be, and the same
is hereby, continued to October 18th, 1954.
of Way.
In the Matter of the Proposed Purchase of Certain Real Property for Right
Resolution No . 13787
RE.SOLUTION AND NOTICE OF INTE:t-.TTION OF
THE BOARD OF SUPERVISORS TO PURCHASE
CERTAIN REAL PROPERTY
WHEREAS, the Board of Supervisors of the County of Santa Barbara, State
of California, finds that it is necessary, proper and in the best interests of the


Designating
A Stop Intersection-
3rd District
.
I 209 September 13th, 1954 .
County to purchase certain real property hereinafter described for the use of the
said County for public purposes, to wit: for a right of way for the improvement of a
portion of Telphone Road in the Fifth District, the purchase price of which will
exceed the sum of $300.00 .
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED as follows :
1 . That this Board of Supervisors will meet on Monday, the 11th day of
October, 1954, at the hour of 10:00 a . m. in its meeting room in the Court House,
City of Santa Barbara, State of California, to consummate the purchase of the hereinafter
described real property .
2 . That the property to be purchased is described as follows :
A parcel of land in Section 30, T-10-N, R- 33-W, S. B. B. & M. , in the
County of Santa Barbara, State of California, described as follows:
A strip of land 10.00 feet in width extending over and across the
parcel of land described in the deed to John S . Prell, recorded in Book 146, page 22
of Deeds in the office of the County Recorder of Santa Barbara County, from the north
boundary of said parcel to the south boundary thereof, the east boundary of said
strip of land 10 .00 feet wide herein conveyed for road purposes being the east boundary
of Section 30, T- 10-N, R-33-W, S .B.B. & M. , said strip of land herein conveyed
being the westerly 10 .00 feet of the northeast one- quarter of said Section 30, T- 10-N
R-33-W, S . B. B. & M.
3 . That the person from whom such purchase is to be made is Blanche Prell
Vincent .
4 . That the price to be paid for said property is $500.QO.
5. That said real property is necessary for certain public purposes, to
wit : for a right of way for the improvement of a portion of Telephone Road in the
Fifth District.
6 . That the Board of Supervisors of the County of Santa Barbara, State of
California, hereby declares its intention to purchase said property from the person,
for the purpose, at the price and at the time and place all as specified in this
resolution .
7. That notice of the intention of the Board of Supervisors to make such
purchase be given by the publication of this resolution for three weeks as required b
section 25350 of the Government Code in the Santa Maria Times, a newspaper of general
circulation published in the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of September, 1954, by the following vote
Ayes : C. W. Bradbury, Paul E. Stewart, W. N. Hollister, and
R. B. McClellan .
Noes : None Absent : None
Not Voting: Marion A. Smith.
In the Matter of Designating A Stop Intersection in the Third Supervisorial
District.
 Resolution No . 13788
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

210

Election
to Utilize
FAS Funds 1
on County ./
Roads .
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, IT IS HEREBY RESOLVED AND ORDERED that the following highway
intersection situated in the County of Santa Barbara and under the jurisdiction of the
Board of Supervisors of said County is hereby designated as a stop intersection and th
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 entrance to said intersection, to-wit :
To stop west bound traffic on Sandspit
Road, Goleta Beach Park, at its i ntersection
with 11M11 Road in the Santa
Barbara City Airport .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of September, 1954, 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 Election to Utilize F .A.S. Funds on County Roads .
Resolution No. 13789
WHEREAS, under the California Secondary Highway Act of 1951, the County of
Santa Barbara has been apportioned the sum of $97,810.00 as the first year's apportionment
under the Federal-Aid Highway Act of 1954; and
WHEREAS, the sum of $97,810 . has not been utilized to date and remains
available for expenditures upon roads within the Federal Aid Secondary System of the
County of Santa Barbara; and
WHEREAS, the County of Santa Barbara must provide matching funds required
after taking into consideration the sum provided by the State,
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED as follows :
1. That the Board of Supervisors of the County of Santa Barbara declares
its intention to use the sum of $97,810.00 being the first year's apportionment under
the terms of the Federal Aid Highway Act of 1954, for the fiscal year ending June 30,
1956, to finance the realignment and improvement of county roads qualifying as
eligible for the expenditure of FAS funds.
2 . That the County of Santa Barbara agrees to provide any County matching
funds required after taking into consideration the sum provided by the State.
3, That the Clerk be, and he is hereby, directed to forward three certified
copies of this resolution of E. J. L. Peterson, District Engineer, Division of Highways,
San Luis Obispo, California .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of September, 1954, 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 : Support
of 01
Age Security
Recipient
.
Execution
of Agreement
Covering Radio /
Service to
County .
Re : Speed
Limit on ./.
Portion o
Sandspit
Road .
September 13th, 1954. 21.1
In the Matter of Ordering Claus G. Olfe to File A Sworn Statement Relative
to the Support of Martha D. Olfe, a Recipient of Aid Under the Old Age Security Law
of the State of California .
0 RD ER
It appearing that Martha D. Olfe is a recipient of aid under the Old Age
Security Law of the State of California administered through the Welfare Department of
the County of Santa Barbara, and it appearing that Claus G. Olfe, residing outside
the County of Santa Barbara, is a son of said recipient,
NOW , THEREFORE, IT IS HEREBY ORDERED, pursuant to the authority vested in
the Board of Supervisors under said Old Age Security Law, that said Claus G. Olfe
file a sworn statement in the form prescribed by said law indicating whether he is
in fact contributing and will continue to contribute to the support of said recipient
pursuant to the provisions of Section 2181 of the Welfare and Institutions Code,
said statement to be filed with the County Welfare Department, Court House, Santa
Barbara, California, within 30 days from the service of a certified copy of this
Order.
FURTHER ORDERED that a certified copy of this Order be forthwith served
upon said Claus G. Olfe, 4617 1/2 Catalpa Street, Los Angeles, California .
In the Matter of Execution of Agreement with the City of Santa Barbara
Covering Radio Service to the County .
Resolution No . 13790
WHEREAS, there has been presented to this Board of Supervisors an
Agreement dated September 13th, 1954, by and between the County of Santa Barbara and
the City of Santa Barbara by the terms of which the City agrees to make available to
the County the facilities of the City ' s Police Radio Transmitting and Receiving
Station; and
WHEREAS , it appears proper and to the best interests of the County 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 13th day of September, 1954, by the following vot :
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 Ordinance No . 761 - Reducing Prima Facie Speed Limit on
Certain Portion of Sandspit Road, Located within the Boundaries of the Goleta Beach
Park, being the "Park Entrance Road", from 25 Miles per Hour to 10 Miles per Hour .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No . 761 , entitled: "An
Ordinance to Reduce the Prima Facie Speed Limit on that Certain Portion of Sandspit
Road No . 381 Located within the Boundaries of the Goleta Beach Park, being
the 'Park Entrance Road', from 25 Miles per Hour to 10 Miles per Hour Pursuant to
Section 603 of the Vehicle Code" .
212
Re : Proposed
Re- JJ
subdivision
of Lots in
Santa Barbara
Estate .
Acceptance
of Rightof-
Way for
Improve- ment of J 1
Telephone
Road.
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
In the Matter of Approving Tentative Map of Proposed Resubdivision of Lots
241 to 249, Inclusive, and Portion of Lot 251, Santa Barbara Estates, Hope Ranch Park,
Third District .
Resolution No . 13791
WHEREAS, a tentative map of proposed resubdivision of Lots 241 to 249,
inclusive, and Portion of Lot 251, Santa Barbara Estates, Hope Ranch Park, Third
District, was filed with the Planning Commission of Santa Barbara County, accompani ed
by such data as is required by law; and
WHEREAS, said tentative map has been approved by the Planning Commission
subject to certain conditions ; and
WHEREAS, it appears that all laws and local ordinances in connection with
the filing of said tentative map have been complied with and that it will be to the
best interests of Santa Barbara County to approve said tentative map ;
NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows :
1 . That the facts above recited are true and correct .
2. That the tentative map of proposed resubdivision of Lots 241 to 249,
inclusive, and portion of Lot 251, Santa Barbara Estates , Hope Ranch Park, be, and
it is hereby, approved .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of Calif ornia, this 13th day of September, 1954, 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 Right-of-Way Grant for a Portion of Road
Right-of-Way for the Improvement of Telephone Road, Fifth District .
Resolution No . 13792
WHEREAS, there has been delivered to the County of Santa Barbara a Rightof-
Way Grant for a portion of Road Right- of-Way for the improvement of Telephone Road,
Fifth District ; 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 Ri ght-of-Way Grant in the office of
the County Recorder of the County of Santa Barbara:
Barbara McKenzie, Gordon McKenzie and
Margaret McKenzie -
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of September, 1954, 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 : Improve
ment of
Certain ~
Streets and
Alleys in
Buellton.
Re : Road
Construe- ;
tion Projects
.
Appointmen
of Director-
Santa
Maria /
Valley  ~
Water Conservation
District .
Communication
.
Road
License
Permit . 1

September 13th, 1954.
In the Matter of Report from Road Commissioner Relative to Petition of
Viola Lyon, et al ., Pertaining to Improvement of Certain Streets and Alleys in
Buellton .
213
A report was received from the Road Commissioner relative to the petition of
Viola Lyon, et al ., pertai~ing to improvement of certai n streets and alleys in
Buellton; and referring to the westerly extension of Zaca Street west of Central
Avenue and an alley running between said street and State Highway 150, parallel to
Central Avenue and westerly of it .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that a copy of the above report be forwarded to
 Mrs . Viola Lyon, in answer to her petition previously submitted to this Board.
In the Matter of Recommendation from the Road Commissioner for Approval of
Road Construct ion Projects .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
authorized to proceed with the following projects, to be built by County crews :

Greenwell Avenue No . 192
Plantmix surface Greenwell Avenue from Log Station
1 .2 to 1.6
Estimated cost : $4,ooo .oo
Leege Avenue No . 416
Reconstruct from Log Station 0.0 to Log Station 1 .3
Estimated cost : $8,ooo .oo
Ocean Oaks Road No . 191
Reconstruct throughout from Log Station 0 .0 to 0 .15
Estimated Cost : $2,300 .00

In the Matter of Appointment of Charles Campodonico as Director of Division
No. 1, Santa Maria Valley Water Conservation District .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Charles Campodonico be, and he is hereby,
appointed Director of Division No . 1 of ~he Santa Maria Valley Water Conservation
District , for the unexpired term of Patrick J. Mahoney, deceased .
In the Matter of Communication from Robert E. Jones , Forest Supervisor, to
E. J . L. Peterson, District Engineer, Relative to Special Use Permit for the Installation,
Operation, and Maintenance of a Radio Station on Santa Ynez Peak.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above- entitled matter be , and the same is
hereby, referred to the Administrative Assistant for i nvestigation and determination
as to possible interference with existing transmitters .
In the Matter of Road License Permit - Foster Road Mutual Water Company .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimous ly, it is ordered that a road license be granted to Foster Road
214
Communications
.
Re : Water
Skiing at ./
Miramar
Beach .
Communication
. I
Communication
.
Mutual Water Company, to install a pipe line beginning at State Highway 101 and running
along Foster Road approximately 2400 feet in an easterly direction, Santa Maria;
upon placement of a $250.00 bond.
Supervisor Smith not voting on this matter.
In the Matter of Communications Favoring Migratory and Upland Bird Hunting
in Restricted Areas at Cachuma.
The following communications were received favoring migratory and upland
bird hunting in restricted areas at Cachuma :
, a) Santa Maria Valley Sportsman's Association
1 b) Norman L. Fryer
, c) Andrew Birk
'd) Ernest R. Dickerson, D. D. S .
1 e) H. I. Burtness, M. D.
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
reply to the above communications, stating that if and when conditions warrant,
the Board will take under consideration the advisability of opening certain areas to
upland bird hunting, as provided by Ordinance No . 756.
In the Matter of Petition of Rubin Jaffe, et al., Relative to Hazardous
Water Skiing at Miramar Beach.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the District Attorney for investigation as to laws or regulations
pertaining thereto.
In the Matter of Communication from the State Division of Housing to G. A.
Bradley, Refugio Beach Park, Relative to Operation of Trailer Park without State
Permit .
G. A. Bradley, Concessionaire of the trailer park at Refugio Beach Park,
appeared before the Board relative to the above-entitled communication, inquiring as
to the necessary action to be taken.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and

carried unanimously, it is ordered that the above- entitled matter be, and the same
'
is hereby, referred to the District Attorney and Park Superintendent for investigatio .
In the Matter of Communication from Barbara G. Hayes, Relative to Application
for Use Permit for a Child Care Concession at the Cachuma Recreational Area .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Park Commission for study and recommendation .
It is further ordered that the Clerk be, and he is hereby, directed to
acknowledge said communication.
Authorizing
Travel.
Rental of
Road Equipment.
v
September 13th, 1954 . 215

In the Matter of Authorizing Travel.
Upon motion of Supervisor McClellan, 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 :
District .
/Frank Kitley, Public Works Department - to Oxnard, September
13th or 14th, 1954, to investigate the purchase of steel
landing mats .
/Francis E. Evans, Surveyor - to Los Angeles, September 16th,
17th and 18th, 1954, to attend the County Engineers and
Supervisors Convention.
,
1Richard S . Whitehead, Planning Director - to Los Angeles,
September 17th, 1954, to attend meeting of Planning and
Zoning Advisory Committee to the Supervisors Association.
lvern B. Thomas, District Attorney - to San Diego, September
20th, 1954, to attend Attorney General's zone meeting in
connection with the State Bar Association meeting.
/Any member of the Board - to Los Angeles, September 16th,
 17th, and 18th, 1954, to attend 44th Annual Meeting of the
County Supervisors Association .
/David Watson, Administrative Assistant - to Los Angeles,
September 16th, 1954, to attend meeting of the Administrative
Orficers Committee of the County Supervisors Association .
/Lee Steward, Road Commissioner -to - Sacramento, October 7th
and 8th, 1954, to attend Governor's Safety Conference .
/Fred Johnstone and Fred Wandell, Santa Barbara General Hospital
- to Los Angeles, September 15th, 1954, to surplus properties .
I Vern B. Thomas, District Attorney, and member of staff - to Los
Angeles during week of September 13th, 1954, to confer with
State Housing officials .
'R. W. Kelley, Deputy Sheriff -to - Sacramento, October 7th, and
8th, 1954, to attend Governor's Safety Conference .
1Any member of the Board - to Portland, Oregon, November 8th,
9th and 10th, 1954, to attend National Reclamation Association
meetings .
In the Matter of Rental of Road Equipment to Joseph Bognuda, Fifth
Resolution No. 13793
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
216
Request for
Use of
Pershing v
Park .
Request to
Rent Main
Building on
Miraflores
Estate .
Trade-In of
Personal
Property. ~
Approving
Oil Drilling
Bond . /
WHEREAS, Joseph Bognuda 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 Joseph Bognuda, with operator, for one-half (1/2) day at
the convenience of the Road Commissioner:
M-45 Motor Grader - at prevailing rates .
It is expressly understood that said equipment is to be returned immediatel
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 13th day of September, 1954, by the following
vote :
Ayes: R. B. McClellan, Paul E. Stewart, W. N. Hollister, C. W. Bradbury,
and Marion A. Smith.
Noes: None Absent: None
I n the Matter of Request of Convention Committee, California State Horseman's
Association, for Use of Pershing Park, October 4th to 19th, Inclusive, for
California State Horseman's Association Convention and Horse Show .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the District Attorney for preparation of the necessary permit, 
subject to the approval of the City of Santa Barbara.
In the Matter of Request of the Music Academy of the West for Permission
to Allow the Academy Board of Directors to Rent the Main Building on the Miraflores
Estate to the Delta Gamma Sorority for a Nine Month Period.
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, a. nd
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Planning Commission for recommendation.
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 the Purchasing Agent be, and he is hereby,
authorized to trade- in certain personal property, as specified, and said property
is hereby found to be no longer needed for County use, in accordance with Section
25503 of the Government Code :
Davis Bovie Machine, Serial No . 12674, County Inventory
No . 1580 - Santa Barbara General Hospital .
In the Matter of Approving Oil Drilling Bond.
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No . 672,
Approving
Release of
Well under
Oil Drilling
Bond .
Communica- tions. 1
September 13th, 1954.
217
'
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the following oil drilling bond be, and the
same is hereby, approved :
Intex Oil Company - American Surety Company of New York
Single Oil Well Drilling Bond (no number), covering well
"Largomarsino" No . 1, County Permit No. 2120.
In the Matter of Approving Release of Well under Oil Drilling Bond.
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No . 672,
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the following well under oil drilling bond
be, and the same is hereby, released as to all future acts and conditions:
Gilliland Oil Company and C. o. Davis - Hartford Accident
and Indemnity Company Blanket Bond No . 2617255, covering
well "Kern" No . 1, County Permit No. 546.
In the Matter of Communications.
The following communications were received and ordered placed on file:
~a) H. K. Friedland, Aviation Consultant - Relative to
proposal for an annual retainer as aviation consultant
.
The Clerk was directed to acknowledge the above
communication, advising that the Board is not
contemplating a consultant at the present time .
.lb) San.ta Maria Valley Sportsman's Association - Disapproval
of further expenditures out of fine monies for purchase
of catchable trqut for Cachuma Lake.
'
The Clerk was directed to reply to the above
communication, stating the Board felt justified in
the expenditure as an experimental conservation
measure for the propagation of trout and to further
the interest of fishermen; also, the advisability of
further trout planting by the State Fish and Game
Commission, which has already brought favorable results.
~c) Santa Barbara County Farm Bureau - Opposing dispersion of
public funds to private charitable organizations.
The Clerk was directed to reply to the above letter .
1d) Santa Barbara Insurance Agents Association - Relative to
protest regarding recent award of Depositors Forgery
Bond and Dishonesty Bond.
The Clerk was directed to reply to the above communication,
explaining the Board had discretionary powers
in awarding said bid and believes it acted in the best
interest of the taxpayers .
-
~-----
218
Reports . /
Cancel lat
ion of
Funds .
Cancellation
of
Funds .
I
' e) Robert J. Batty - Relative to air pollution and flies.
/f) Governor Goodwin J. Knight - Congratulatory letter
relative to operetta "Rio Rita" at the County Bowl
during Old Spanish Days.
1g) Robert E. Jones, Forest Supervisor - Letter of appreciation
in selection of a representative to serve on
the Watershed-Fire Council of Southern California.
In the Matter of Reports.
The following reports were received and ordered placed on file:
Santa Barbara General Hospital - Statistical report, August,
1954.
Santa Barbara General Hospital & Out- Patient Clinic - Statement
of budget balance, July 31, 1954.
In the Matter of Cancellation of Funds .
Resolution No . 13794
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $1,662.25 is not needed in Account 223 C 2, Automobiles and/or Trucks
Capital Outlay, County Automobiles, General Fund.
Now, Therefore, Be It Resolved that the sum of One Thousand Six Hundred
Sixty-two and 25/100 Dollars ($1,662.25) 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. 13795
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $100.00 is not needed in Account 216 A 6o, Labor, Salaries and
Wages, Lompoc Airport, Salary 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 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
-
Transfer o
Funds .
Transfer
of Funds . 

Transfer
of Funds .

-
September 13th, 1954 . 219

In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 13796
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
216 B 25, Service and expense;
Now, Therefore, Be It Resolved that the sum of One Hundred Thirty and no/100
Dollars ($130.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 216 B 25, Service and Expense, Maintenance and
Operation, Lompoc Airport, General Fund.
Upon the passage of toe 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 Salary
Resolution No. 13797
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
29 A l, Regular Salaries, and 29 A 4, Extra Help;
Now, Therefore, Be It Resolved that the sum of One Thousand Six Hundred and
no/100 Dollars ($1,600.00) be, and the same is hereby, transferred from the Unappropriated
Reserve Salary Fund to Accounts 29 A l, Regular Salaries and 29 A 4, Extra
Help; Salaries and Wages, Public Works Department, 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
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 13798
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 and/or Trucks;
Now, Therefore, Be It Resolved that the sum of One Thousand Six Hundred
Sixty-two and 25/100 Dollars ($1,662.25) be, and the same is hereby, transferred
from the Unappropriated Reserve General Fund to Account 188 C 2, Automobiles and/or
Trucks; Capital Outlay, Welfare 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
220
Revision of
Budget
Items .
In the Matter of Revision of Budget Items.
Resolution No. 13799
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 9, Motor Vehicle Supplies, to Account 91 B 23,
Replacement of Equipment, Maintenance and Operation, 'Forestry--Division of Fire,
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: -.

C. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
. 
Nays: None

and Marion A. Smith 
In the Matter of Allowance of Claims.
Absent: None



Upon motion, duly seconded and carried unanimously, it is ordered that the
/ following cl~aims be, and the same are hereby,. a:llowed, each claim for the amount and
payable otit of the fund designated on the face of each claim, respect1vely, to-wit:

. .

 


~ .


r 


 '  r-
. -
. .
. . -. -
-- . -. ,.

  r . 
-' r-
.,
._
"-  .

 

.   
.





 r 

' 

 


.

r .
 
. . . '
 . . '
,.

.


-
- '  J 

. .- .
. -


, , .
--  r r
. . ~ .
~ -
' . \ -
 
~ 
. . . - ' -

 -







r '

. - --

-'
  . .
. .
~



~ - . -



. . . .
.-. .  




'- .
.
~ 



,- .  . \ -- . .-



.  

.-

22:1
September 13th, 1954 .

'



.

'

I
------
NUMBER
~90
:3891
PAYEE
B B McClellan
Bdrd MOtor Co
-  y
DATE S!PTZMBER 13. 195~ 
---- -- ----------
PURPOSE SYMBOL CLAIM
ALLOWED FOR
' 3892
3893 The SS.cnmento .ewwlett r SUbior11)ti1.on
15.93 -
25.00 .
,

38.94
3895
3896
3897
3&98
3899
3900
3991
39()2


3903 

3964
3905
5906
3907 .
3908
3909

.
SoU ~Nt Res loc ot
County ~x-Vio.r
P1t~BOwe1, lfto
  PoUnta1n Motel
.Ra~rid })~
lf&r1'7' W HO~et '
l'oWlta1n Motil

!lobe~ B Bunter
'
 


:195.03

18.25
18.25
18.25
18.25
1.00
REMARKS


'
'
NUMBER 

39a9

3933
39~
'
3~3
s~
39#1
3948
3955
3956
 3957
39~

3959.
'
"


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


Toll Siriica 55 B l
SOU ~t1el OU Co
 

1

 
------------
CLAIM
ALLOWED FOR
21.00
SlQ.)El
21.06 .
2. 51

54.66

REMARKS
'

Pr Yr

fl20.75
l0.02



NUMBER


3975 
3979'
13~ 
.39$9
' ~m. ,.
'!9?i
:.3992
3993


 

FUND ODWL
--- --
PAYEE

SANTA BARBAJlA OOUNTY
---- -- - - ---~ -- -- -
PURPOSE SYMBOL CLAIM
ALLOWED FOR
.
14.00
78.82 .
1 


J
REMARKS

 
J 4.78
1,3 .75

, 4
 
 \
SANTA BARBAllA OOUNTY
FUND GENERAL
-----------------------~-------- ---- --------------- --------------- --- - -------
NUMBER PAYEE PURPOSE SYMBOL C LAIM
ALLOWED FOR REMARKS
~5 &lburban O&a Service 26 20.84
 !4000 Genriil file.Phone Co BerY1ae 91 B l  85.SQ r,a.95 tu ~r
  2.55 Pr :rr .
Gener&l !eljphone Co i0.9Q JS6 20 cu :rr 14.70 Pr !'rw
General Tele~ Co 9.6; Pr y~
:Victor 't Mama 25.25
 t.epl tablet 91B8 3.65
~ 91 :B 9 27.10
~12 rao Iii.a 8' Blee Co service 91 26 22."51 :h' l:r
,
tro13 !Jeaa SB Co tabOr. 52.04 

4014 Bobd 7.50 er ~r
 "15 ~ . a M RcCloalaly DO 15.00 
4016 ru.cb 11 Olaen 96 B 59 52.25

4017 I DO 83.33
'.4018 , 99. B 25  ~ . 75
terpr iae LaUtideHre 8.95 '
 Miaaion Li.Mn ~lt
 3  77 
 M1a10ll tJ.i)in ~l~ DC 6 . g~ 
gon Pac Ola le Blee Co 1 .58 

4023 99 B 29 i . 60
1'624 y bt., Rent 99 B 28 91 .25 , I
1K25 ilnitr opt1ce.1 Co Lina 99 63 10.fl7
. 
Jt026 odertV p ttt .D ~a.ical ttiert&pJ 3.50 Yr

a.o~ Dre Ataatt a: ~aa
 a:99.oo

96.~

'
~
4030 ChN M Cempbell Jr MD I
403.}. Coailt Jk8P ~p . Rtl SYc
1.&032 Dra ~ a. 0tee x-~ .h:  
4;))3 DN (lbmib I: Gatea 41. 5()
ml3~ Blab 01bb Pt"O~ Mrvicea 20.00
4035 Walt.r C ~ ll D
 l.00.00 r Yr
4036 watter C Qriha M l Do  
'l00.00 Pr- :Yr 
4037 12.00
4038 4.00 Pr :fr 
'4039 59  83  Pr 11'
. lk4Q
37.50 '
\ 4041 4.oo Pr Yr I
)t,)42 DO e.oo
Zlo43 C Biybert Kinsell M ix  Do !1.2.00
4o4~ Granville F Knjght . 1) D6 4.oo

~-----
NUMBER
4QT4
4675

SANTA BARBABA OOUNTY
 OIUBAL
FUND1---"~-'"-~~~~~-
David L
David L
PAYEE
------
General filepbone CO ,.,
~ iC ~itt:gerald
Lindwall .:SOat
ho Gia & Elec Co
-- --- -- - - - - ---
PURPOSE SYMBOL
Gaaol1na

'
'
-~ - - - - --
Cl.:AIM
ALLOWED FOR
7.50
:181:.00
115.17
---------
REMARKS
Pr Yr
Pr Yr


"
168 B 25 sJ:+.oo
168 B 22 131.87
Pr ~r
t Pr Yr
I


 SAN'l'A BARBAJlA OOUNTY
DATE grnasa ia. i954
---------- -- - ---- - ----- -- ------- -
NUMBER
4o85
4086
4102
-103
Ill
4105
4106
#1()7
'4108
4109
4110

PAYEE 
be Oaa I: 10.ec Co
Jae Oa a: Slee Co
B 1 Rowe Batata
General fele~e Co
General elepb.one Co
General !elepbone Co
Mlea1on Li.Den ~ply
SOU Co a.a Co
Pao Ga I: Blee CO
Gener&l Telephone Co

SoU Co oaa Co
General hleph.one co
sou CO G*a Co
C&lil' Motor .l:xpreaa LtCS
B ~ Rddolph
 Air RedUetlon Pae Co
'4112 . Tri-Co BloOd BUiJt
~113 Brittain

4116
4117
4122
~123
ff 124

Unlted State Cred air
seaaicte 011 Co
s B Cott~e Hoapltal
Sou Co ~ Qia Co
Water Work Dept
St Educ
John B Lutz
Eleo Co

PURPOSE SYMBOL
ser:vice 168 B 26


Water &rv1ce


Do B 26 r
175
. lteia
. lcet7l.ne dem&rl"Me 1.80 B 6
BlOOd '.180 B lOB
100 a 25
DO

18o B 26
180 B 62

1&: B 85

182 B l
[82 B 7
:182 B IQ2
 
CLAIM
ALLOWED FOR
12.65
l.86
aa.ao
10.0. l .
. 5.90
129.70
4.00
. 19.9Q
5.00 .
6.12
8.10
24.!Ja
e.10
l.5.83
1.25
20.82
l.Qt.
30.00
113.~3
u.os
i.539.07
i~o77.ll2
. 56.63

 6.09
 oo
1.50


REMARKS
Pr Yr
CU Yit
IT Yr


15 .15
4.75





~~~-,~-----------___ __,_. __ _,,.,.__, --- .--~ ----.----~~--.,--:~.,.--. --- - -
.

 SANTA BARBABA OOUNTY
'
FUNDi~O~E~~~l"~~~I~~~~~:_Ei_~
----------
NUMBER PAYEE
SCU Co Ga8 CO


De~inent of Ju.t1ce
4141   m.nesaal te1el'J,one Co
4152
41:53

415i 
 General Telephone .co


. ~en City. 08 svce
George R E Milligan Co
PURPOSE SYMBOL
Re~  .  
182 B 25
 Ubr1cat1on,
I '
i llO 
l
: Platen 
--- --
\
CLAIM
ALLOWED FOR

 7.37
REMARKS
'

,


---~- - -
NUMBER
  
SANTA BARBA11A OOUNTY  .
FUND UllElW;
-- - -
PAYEE
nurtnea MD
H ! "BUl'tneaa Jl !
PURPOSE SYMBOL

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


REMARKS



 . \. .  

 SAN'l'A BARBAllA OOUNTY . ,
I
FUND OBl1E8AL 1
-- ----- - ------------ ---- - - -------- - ---- - --- -- ----------- -------------------- -
~ NUMBER
~15 
IW.6

~
4216

~m
~228

~229
'231
4237
4"2 38
PAYEE
lll Ciel:l'o
Bl Cielito
OiMral ftlBJ'.laae CO
tt.c  IAwr.no Cota
~a P111euaa K

PURPOSE
no
S8~Y1C
Do


Ad CO MaO\U"oe 
rana1 Plt. c~
.
l'1rit JiGM

SYMBOL
50 B 35
Do
6o Bl:
28

176 e 26 - 180 B 62
95 B 25
ii a 26
197 B ;n
I DO
DO
98 Bl
no
))(;
:Do

CLAIM
ALLOWED FOR
lit
ll  .20
8.'l5
52.00
79.83
203.2~
. 28.00
2.08
'7-16
9.76
10.00
33.25
100.00
140.oo
60.oo
uo.oo
~.oo
;.
. 1-0.00
m.03
306.01
33.,475.74
57.68
135.00



REMARKS

Pr Yr $59,25
CU Yr 63.05


 ao a a *16.t7
8o ~ 17 2.65


Pr Yr
Pr Yr
 



220 B 28 300.00
220 B 26 6.01
Pr y~
~fl"

- ------ ---
NUMBER
\251


------
PAYEE
ir. Reduetion Pao1t1o
Air lRechiction r&C1~1c
~
SANTA BARBABA COUNTY 
DA'fE ssr.r
PURPOSE SYMBOL
l6l B l
Do

. ' . ' :,.l~
CLAIM
ALLOWED FOR
60.oo
60.oo
-- ------ -
REMARKS
Pr !r
CU Yr
' Pr iir 67.69
cu ~r 67.70



NUMBER
4262
a&:263
4264
~265
#a66
~267
4268
'2~
4270

4271


PAYEE
OiMri.l. file~m CO
CS Jnr
BL Buntinaton

hoitic oaa  Klee

T1'9U S
-
JOhn J BUtaneb:un:


1




t

  \!.
SANTA BARBABA COUNTY
DATE SEPftMBSR 13- 19$4
PURPOSE

t IC2278


'
I '
SYMBOL
93  i
93 B 3
296 8
~B




CLAIM
ALLOWED FOR

14.05
ia.75
11.48
22.ao
103.72
'65.30
100.00
-~---
REMARKS

LOS A.LAMOS if Ifm
S B Co Wtr. \!lk8
Diet , M~ce
Yr
LOMPOC
STOBM DRAB
DIST 1
 TREASURER'&
OVBR.lOB






  
NUMBER PAYEE
Vera R. Martin
















SANTA BARBAllA OOUNTY
PURPOSE
Janitor 1erv1Lc
Extra Labor

. '


DA'fE o.illl"l'EfllBER. 18- 19~
SYMBOL
59 A 60
!176 60

'
,



CLAIM
ALLOWED FOR


5'1 .00
!U .oo



   'Ii.
A
----- -~
REMARKS
SALARY






'


 I


'
. . ' '
--- ------
NUMBER PAYEE

OENWL rUtm
OCOD
 


I
- SAN'l\\ BARBAllA OOUNTY
--------- -- - - . ----- ----- -- ------- - -------
PURPOSE SYMBOL CLAIM
ALLOWED FOR
$ 55. 365. 53
7. 68
61 .08
.
100.00*


\
REMARKS



222
Acquisition
of Property
for Park
and Road /
Purposes.
Request to
Charge Fee
for Boat I
Races at
Lake Cachurn
Re : Forma-;
tion of J
Isla Vista
Sanitary
District .
Upon the roll being called, the following Supervisors voted Aye, to-wit:
C. W. ~radbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Noes: None Absent: None
The Board then took a recess until 2 o'clock, p. m. 
At 2 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 Smith in the Chair.
In the Matter of Acquisition of Property, Mission Canyon Area, for Park
and/or Road Purposes.
David Case, representing a delegation of residents of the Mission Canyon
area, and also as Trustee of the Santa Barbara Botanic Garden, appeared before the
Board favoring acquisition of certain property in the Mission Canyon area, adjacent
to Rocky Nook Park, for park and/or road purposes. He stressed the importance of
acquiring the property at this time, and the benefits that would be derived from
such a project.
A motion was made by Supervisor w. N. Hollister that the County purchase
the Garland property for the sum of $18,000.00 from the Unappropriated Reserve
General Fund, for future development of Rocky Nook Park and an access road.
Motion failed for lack of a second.
The Chairman suggested that the residents of the Mission Canyon area make
a further study of the problem, taking into consideration elimination of the
"bottleneck" caused by the bridge over Mission Creek and tying in the Mission Canyon
Road development with the general development of the area around the Old Mission.
In the Matter of Request of Channel Cities Power Boat Association for
Permission to Charge Fee from Spectators at Boat Races to Be Held at Lake Cachuma,
September 19th, 1954.
Cecil Loomis, representing the Channel Cities Power Boat Association,
appeared before the Board requesting permission to charge a fee from the spectators
to witness the power boat races to be held at Lake Cachurna on September 19th, 1954.
He estimated that approximately 3,000 persons will be witnessing said races.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be continued until
after said races are held, and reconsider the matter at that time. The Park Superintendent
is to make a finding as to the increased entrance receipts at Cachurna on
September 19th that would be atPributed to the attraction of the power boat races.
In the Matter of Petition for the Formation of Isla Vista Sanita.ry
District.
John Strickland, a resident of the Isla Vista area, and one of the


September 13th, 1954. 2~3
petitioners, appeared before the Board, and was sworn by J. E. Lewis, Clerk. Mr.
Strickland stated that the properties as shown in the petition requesting the formation
of an Isla Vista Sanitary District will be benefited by the formation of the
proposed district.
George Yabsley, a resident of the Isla Vista Area, appeared before the
Board, opposing formation of the proposed district.
In the Matter of the Petition for the Fo:nnation of
ISLA VISTA SANITARY DISTRICT
Resolution No. 13800
WHEREAS, a Petition for the formation of the Isla Vista Sanitary District
under and by virtue of the provisions of Division VI Part I of the Health & Safety
Code of the State of California, commonly known as the Sanitary District Act of 1923,
was duly and regularly presented and filed herein on the 7th day of September, 1954,

which petition is contained upon one separate instrument and the number signed
thereto is forty-five (45); and
WHEREAS , the proposed boundary of the said proposed Sanitary District was
duly presented to the Boundary Commission of the County of Santa Barbara on September
7, 1954; and
WHEREAS, the said Boundary Commission has made its report and recommendations
which were filed with the Board of Supervisors and a copy of which was presented
to the proponents of the proposed Sanitary District; and
WHEREAS, the said Petition came on regularly for hearing at a regular meeting
of the Santa Barbara County Board of Supervisors on the 13th day of September,
1954, at the hour of 10:00 o'clock A. M. of said day; and
WHEREAS, interested parties appeared at the said meeting and evidence was
taken and arguments were heard; and,
WHEREAS, the Board of Supervisors has heard the evidence and has given due
consideration thereto;
NOW THEREFORE, IT IS HEREBY FOUND AND RESOLVED that each, every and all of
the above recitations are true .
IT IS FURTHER FOUND AND RESOLVED that the said Petition complies with all
of the requirements of the provisions of Division VI Part I of the Health & Safety
Code of the State of California and that said Petition has been duly signed as
required by law and has been duly signed by twenty- five (25) freeholders residing
within the boundaries of the proposed Sanitary District and that the text of the said
Petition was duly published for at least two weeks before the time at which the same
was presented herein, in the Goleta Valley Times, a newspaper of general circulation,
printed and published in the County of Santa Barbara, together with a notice stating
the time and place of the meeting at which the same would be presented to the Board
of Supervisors of the County of Santa Barbara and further stating when said Petition
would be considered and that all persons interested therein might then appear and be
heard.
IT IS FURTHER FOUND AND RESOLVED that all of the names attached to said
Petition appeared in the said publication of the Petition and the Notice.
IT IS FURTHER FOUND AND RESOLVED that the said Petition and the said Notice
are genuine and sufficient and in all respects are as required by law and that they
comply with the statutes in such case made and provided and that due proof of noti ce
has been made by the filing herein of an Affidavit of Publication and that the matter
is in all respects properly before the Board of Supervisors for decision and the
Board having assumed proper jurisdiction in the matter,
IT IS HEREBY FOUND, ORDERED AND RESOLVED that the boundaries of the said
proposed Sanitary District shall be, and they are hereby, finally determined, defined
and established by this Board as follows :
All that territory situated in the County of Santa Barbara, State of
California, described as follows :
Beginning at the point of intersection of the southerly prolongation of the
east line of that certain 66 .87 acre tract of land, as said tract is shown upon the
map thereof entitled, "Map of Survey made by F. F. Flournoy of the Division of the
Campbell Ranch, being a part of the Dos Pueblos Rancho, Santa Barbara County,
California," said map being recorded in Book 18 at pages 139 of Record of Surveys in
the Office of the Santa Barbara -county Recorder, with the mean high t i de line of the
Pacific Ocean; thence northerly along said prolongation to and along the easterly
line of said 66 .87 acre tract of land to the south line of that certain 4o .OO foot

County Road shown upon the map thereof filed in the off ice of the Santa Barbara Count
Surveyor as County Surveyor's Map 564; thence easterly along the south line of said
4o.OO foot County Road to the east line of "The Ocean Terrace Tract" as said tract is
shown upon the map thereof recorded in book 15 at pages 101 to 103, inclusive, of
Maps in the Office of the said County Recorder; thence southerly along the easterly
line of said Ocean Terrace Tract and its prolongation southerly to the mean high tide
line of the Pacific Ocean; thence westerly along said mean high tide line of the
Pacific Ocean to the point of beginning.
IT IS HEREBY FURTHER FOUND, ORDERED AND RESOLVED that all of the property
and lands within the above described proposed District will be benefited by the
formation of such District and that no territory has been excluded from said proposed 
District which would be benefited by the formation of such District.
IT IS HEREBY FURTHER FOUND, ORDERED AND RESOLVED that no part of said
proposed District is incl uded within any municipal corporation; that no part of any
municipal corporation is included within said proposed District; that the said proposed
District consists entirely of unincorporated territory.
IT IS HEREBY FURTHER ORDERED AND RESOLVED that an election be held in said
proposed Isla Vista Sanitary District in the County of Santa Barbara, on Friday the
5th day of November, 1954, between the hours of 7 :00 o'clock A. M. and 7 :00 o'clock,
P. M. of said day, during all of which said time the polls shall remain open; said
election is hereby called to be held in said proposed Isla Vista Sanitary District
and said time and date are hereby fixed as the time and date of said election for the
formation of the "Isla Vista Sanitary District". Said election shall be for the
purpose of determining whether or not the same shall be formed as a Sanitary District
and for the election of a District Assessor and five members of the Governing Board
of said District; every person possessing all the qualifications required for electors
under the general election laws of the State of California, resident within the
proposed district will be entitled to vote at the election above provided; said
election will be conducted, the votes thereof canvassed, and the result declared in
the same manner as provided by law in respect to general elections so far as they
--- ----------.------ ------- - ---------------------------------

Payment in
Lieu of /
Vacation .
Right-of-Wa
for Extension
of
Goleta ./
Sandspit
Beach Pier.
September 13th, 1954. 225
may be applicable, except as in the said Act otherwise provided . At such election the
proposition to be submitted shall be "Shall the proposition to organize the Isla
Vista Sanitary District under the Sanitary District Act of 1923 be adopted?". Such
election shall further be to elect a District Assessor and five members of the governing
board for said District; and to fUrther carry out the purposes of said proceedings
the Board does hereby declare that for the purposes of said election, it does
hereby appoint the following named persons, each of whom is a qualified elector in
said proposed Sanitary District, to conduct said election and to act in the capacity
stated after his or her name, to wit:
Mrs. Elfrieda Waltner
Mrs. May S. Jensen
Mrs. Ethel Berg
Inspector
Judge
Judge
IT IS FURTHER ORDERED AND RESOLVED that this Resolution and Order shall be
published at least once each week for four (4} successive weeks prior to the said
election in the Goleta Valley Times, a newspaper of general circulation printed and
published in the County of Santa Barbara, State of California, and that the County
Clerk of the said County of Santa Barbara, be, and he is hereby, instructed to cause
such Order and Resolution to be published; and that said copies of this Resolution
and Order be posted for four (4} successive weeks prior to the said election in three
(3) public places in the said proposed District.
IT IS FURTHER ORDERED AND RESOLVED that the polling place within the said
proposed Isla Vista Sanitary District at which the voting shall be done for such
election shall be at the property commonly known as the "John Mitchell Residence",
6671 Del Playa Drive, within the said proposed Sanitary District.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of Sept ember, 1954, by the following vote:
 Ayes: C. W. Bradbury, W. N. Hollister, R. B. McClellan, and Marion A. Smith
Noes: None Absent: None
Not Voting: Paul E. Stewart
In the Matter of Payment in Lieu of Vacation.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that payment in lieu of vacation be, and the same
is hereby, approved for the following persons :
Dorothy I. Fiesinger, Senior Steno Clerk, Office of the
County Clerk - one week
Manuel Garcia, Automotive Service Man, Santa Barbara
Court House Garage - two weeks
In the Matter of Right~of-Way from the State of California for Extension
of Goleta Sandspit Beach Pier.
Resolution No. 13801
WHEREAS, the Board of Supervisors of the County of Santa Barbara is
desirous of extending the pier at Goleta Sandspit Beach; and
WHEREAS, for the foregoing construction it is necessary that a right-ofway
therefor be obtained from the State of California; and
~------~------- --
226


Application
for Excavation
Permit
Request ; or
Chairs.

WHEREAS, the office of the District Attorney has negotiated with the State
of California for the additional right-of-way; and
WHEREAS, the State of California has requested that the original rights-ofway
for the existing pier at Goleta Sandspit Beach be quitclaimed to the State of
California, and that a new Life-of-structure Permit will be granted by the State of
California to the County of Santa Barbara for the existing pier facilities and the
proposed extension thereof; and
WHEREAS, it is deemed in the best interests of the County of Santa Barbara
and the inhabitants thereof that the existing easements for the pier at Goleta Sandspit
Beach be quitclaimed to the State of California in exchange for a Life-ofstructure
Permit covering the present facilities and proposed extension thereof,
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 be, and they
are hereby, authorized and directed to execute said Quitclaim on behalf of the County
of Santa Barbara.
3. That the Clerk be, and he is hereby, authorized and directed to have
said Quitclaim properly recorded, whereupon he shall forward said recorded Quitclaim
together with three certified copies of this Resolution to the State Lands Commission,
Real Property Division, Los Angeles, California.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of September, 1954, by the following vote:
District.
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 Application for Excavation Permit - Goleta County Water

.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that an excavation permit be granted to the Goleta
County Water District to install a pipe line to connect to 1011 pipe line of the United
States Bureau of Reclamation in roadway.
In the Matter of Request of Capuchin Franciscan Fathers of the Santa Ynez
Mission for Permission to Use County Folding Chairs in Connection with the 150th
 Anniversary Celebration of the Santa Ynez Mission.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
.
carried unanimously, it is ordered that the Capuchin Franciscan Fathers of the Santa
Ynez Mission be, and they are hereby, granted permission to use a required number of
folding chairs in connection with the 150th Anniversary Celebration of the Santa Ynez
Mission, subject to the following conditions and findings:
1) That the loan of said chairs is found to be of benefit to
the general public;
2) That the County will be held harmless from damage arising
from the use of said folding chairs;
3) That the said chairs will be returned in the same condition
as when received, ordinary wear and tear excepted.
Amendment
of Contract
for Con- J
struction o
County
Office
Building .

September 13th, 1954 .
In the Matter of the Amendment of Contract with Peter Davidson and Sons
for Construction of a County Office Building, Santa Barbara, California.
Resolution No. 13802
WHEREAS, the County of Santa Barbara and Peter Davidson and Sons entered
into a contract dated June 29, 1953, for construction of a county office building,
Santa Barbara, California; and
WHEREAS, Section 25471 of the California Government Code permits alteration
in the terms of a construction contract to be.made, provided th. ey are specified in
writing at a cost agreed upon by the contractor and Board of Supervisors, and provided
said alterations are approved by unanimous vote of the Board and do not exceed
10% of the original contract price; and
WHEREAS, said contract has been amended by Resolution No. 12630 in the
amount of the aditional sum of $5,042.54 and Resolution No. 12715 in the amount of
the additional sum of $526.64 and Resolution No. 12942 in the amount of the additiona
sum of $106.57 and Resolution No . 13103 in the amount of the additional sum of
$2,428.86 and Resolution No . 13329 in the amount of the additional sum of $11,730.84
and Resolution No. 13622 in the amount of the additional sum of $3,839 .72; and
WHEREAS, it has been determined necessary to add the following items :
1. Electrical work including pump controls for fountain,
lights in dispensary, three addition~l flourescent
fixtures, alterations to telephone cabinets. $725 .79
2. Additional cabinet and door hardware 51.02
Total extras $776.81
WHEREAS, it has been determined necessary to delete the following items
from the Specifications with credits allowable as follows :
1. On asphalt tile floors
2 . On allowance for wrought iron light fixtures
Total credits allowable
$612.00
$145 .00
$757.00
WHEREAS, said Peter Davidson and Sons will perform the additional
work itemized above less credits allowable for the additional sum of $19 .81,
which sum in addition to the former sums of $5,042.54, $526.64, $106.57, $2,428.86,
$11,730.84 and $3,839 .72 is less than 10% or the original contract price,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED THAT the said Contract be,
and the same is hereby, amended by amending Paragraph First, page 1, of said contract
to add at the end thereof :
11The following items be added to the contract:
1. Electrical work including pump controls for fountain,
lights in dispensary, three additional flourescent
fixtures, alterations to telephone cabinets.
2. Additional cabinet and door hardware.
11The following items be changed and credits allowed as follows:
  1. On asphalt tile floors change from 3/16" tile to 1/811
tile.
2 . Balance on allowance for wrought iron light fixtures.
228
Re : Filing
of Notice
of Com- /
pletion for
County
Office
Building .
Disallowing
Certain JJ
PositionsAuditor
.
Allowing
Certain j
Positions Auditor
.

BE IT FURTHER RESOLVED that Paragraph Fourteenth, Page 4, and Paragraph
Twenty-second, Page 6, of said contract is hereby amended and the amount thereof in-
.
creased in the sum of $19.81.
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 said Peter Davidson and Sons.
Unanimously passed and adopted by the Board of Supervisors of the County of
Santa Barbara, State of California, this 13th day of September, 1954, by the followin
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 Public Works Director to File a Notice of
Completion for Construction of a County Office Building, Santa Barbara, California.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Public Works Director be, and he is hereby,
authorized to file a Notice of Completion for construction of a County Office
Building, Santa Barbara, California.
In the Matter of Disallowing Certain Positions - Auditor.
Resolution No. 13803
WHEREAS, by virtue of Ordinance No. 752, as amended, of the County of Santa
.
Barbara, 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 dis-
.
allowed, effective September 13, 1954.
NOW, THEREFORE, BE, AND IT IS HEREBY, RF.SOLVED that the hereinafter named
positions and employeeships be, and the same are hereby, disallowed, effective
September 13, 1954:
AUDITOR
Ordinance
Identification Number
8.5.14
8.5.15
8.5.16
Title of Position
Bookkeeping Machine Operator
Bookkeeping Machine Operator
Bookkeeping Machine Operator
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of September, 1954, by the following vote
AYES: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith
NOF.s: None ABSENT: None
I n the Matter of Allowing Certain Positions under Section 4A of Ordinance
No. 752, as Amended - Auditor.
Resolution No . 13804
WHEREAS, by the terms of Section 4A of Ordinance No . 752, 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
 '

Fixing Compensation
for Certain
Position -
Auditor . ./
Trade-In o
Personal
Property .
September 13th, 1954. 229
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 positions named below in the Department
of the Auditor, under the terms of said Section 4A,
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED that the following positions
are hereby allowed, effective September 13, 1954:
Ordinance
Identification
Number
AUDITOR
8.5.7A
8.5.7B
8 .5.7c
Title of Position
Intermediate Account Clerk
Intermediate Account Clerk
Intermediate Account Clerk
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of September, 1954, by the following vote:
AYF.S: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith
NOES: None ABSENT: None
.
In the Matter of Fixing Compensation for Certain Position - Auditor.
Resolution No . 13805
WHEREAS, by virtue of Ordinance No . 752, as amended, the Board of Supervisors
has established positions and employeeships for the County of Santa Barbara
and has determined the range number of the basic pay plan applicable to each such
position and employeeships; and
WHEREAS, each range number 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 basic pay plan 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 September 13, 1954:
Ordinance
Identification
Number
AUDITOR
8 .5.7A
Name of Employee Column
Marteal Taylor B
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of September, 1954, 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 Trade-In of Personal Propert~.
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 trade-in certain personal property, as specified, and said property is
230
Rescinding
Action to
Purchase ./
"Litterbug"
Stick
ers.
Minutes of
September
13th, 1954
Opening
Bids for
Goleta
Pier Ex - tension . 1
hereby found to be no longer needed for County use, in accordance with Section
25503 of the Government Code :
11948 Chevrolet Sport Sedan, License No . E- 63008 - Office
of the Farm Advisor, for 1954 Chevrolet 4-Door Sedan
;1951 Buick Special 4-Door Sedan, License No . E-74449 -
Office of the Sheriff, for 1954 Buick 4-Door Special
Sedan
In the Matter of Rescinding Action of the Board Dated August 2nd, 1954,
Authorizing Purchase of 10,000 11Litterbug" Sti ckers in Connection with Clean-Up
Campaign along Streets and Highways.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the action of the Board dated August 2nd,
1954, authorizing the purchase of 10,000 "Litterbug11 stickers be, and the same is
hereby, rescinded .
Upon motion the Board adjourned sine die .

The foregoing Minutes are hereby approved .
Chairman, Board of Supervisors .
\

'
J .  LEWIS , lerk
approved .
County.
Board of Supervisors of the County of Santa Barbara, State of
California, September 20th, 1954, 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 Smith in the Chair .
,
In the Matter of Minutes of September 13th, 1954.
Minutes of the regular meeting of September 13th, 1954, were read and
In the Matter of Opening Bids for Goleta Pier Extension, Santa Barbara

This being the time set for opening bids for the Goleta Pier extension,
and there being five bids received, the Clerk proceeded to open said bids, to-wit :
1)
2)
R. McGray
Santa Maria, California
E. J . Gould
Gardena, California
$ 22,96o.OO
24,982 .00
-
3)
4)
5)
September 20th, 1954.
Johnson Western Constructors
San Pedro, California
Ben C. Gerwick, Inc.
San Francisco, California
Macco Corporation
Paramount, California
2 31
$29,000.00
34,500.00
41,580.53
There being some question as to the prevailing wage rate as set forth in
the Notice inviting bids,
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the District Attorney for a legal opinion, and the matter be continued
to 3 o'clock, p. m. of this day.
Request for In the Matter of Recommendation of the Pl anning Commission for Approval of
Permit to
Lease Rooms Request of Music Academy of the West for Special Permit to Lease Rooms in Main Buildin
Main
Building- v ing at Miraflores to Delta Gamma Sorority for Period of Nine Months, if Found to Be
Miraflores .
Re : Construction
Hollister
Avenue,
Etc.
Legally Permissible by District Attorney .
George de Peyster, representing the Music Academy of the West, appeared
before the Board, and read a letter written by the Executive Director of the Music
Academy of the West, requesting the Board of Supervisors to grant a special permit to
the Music Academy allowing said Academy to rent rooms in the main buil ding to the
Delta Gamma Sorority for a period of nine months . He also requested a continuance of
the matter for one week, in order that counsel for the Music Academy of the West may
have an opportunity to make a study of the matter .
Lasalle ~hornburgh, Attorney at Law, representing Mrs . J . B. Van Nuys, an
adjoining property owner, appeared before the board opposing the continuance of said
matter .
Upon motion of Supervisor Bradbury, seconded by Supervi sor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to September 27th, 1954, at 10 o'clock, a . m.
In the Matter of Execution of County-State Agreement No . 2, with the State
Department of Public Works, Division of Highways, Covering the Construction on
Hollister Avenue between Fairview Avenue and Ellwood Overhead, FAS Project S- 1181(1) .
Resolution No . 13806
WHEREAS, there has been presented to this Board of Supervisors County-State
Agreement No. 2, covering Federal Aid Secondary Roads, dated September 20th, 1954, by
and between the County of Santa Barbara and the State of California, Department of
Public Works, Division of Hi ghways, by the terms of which the County agrees to provide
matching funds for road improvements under Federal Project S-1181 (1), covering
proposed two-lane construction on Hollister Avenue, between 1.57 miles west of Fairview
Avenue and Ellwood Overhead; and
WHEREAS, it appears proper and to the best interests of the County 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
232
Re : Contrac
for County
Library for
July 1, 1954
to June 30 ,
1955 .
Payment of
$20 , 000 .00
to Trustees
of Santa
Barbara
Free Publi
Library .
execute said 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 20th day of September, 1954, by the following vote :
AYES : C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smi th.
NOES: None ABSENT : None
In the Matter of Execution of Contract wi th the Santa Barbara Free Publi c
Library Providing for Said Library to Act as a County Library for the Year July l,
1954 to June 30, 1955 .
Resolution No . 13807
WHEREAS, a contract between the County of Santa Barbara and the Board of
Trustees of the Santa Barbara Free Public Library has been presented to this Board of
Supervisors for execution; and
WHEREAS, said contract provides for the Santa Barbara Free Public Library
to act as a county library for the year July 1, 1954 to June 30, 1955, in return for
the payment to it by the County of the sum of $80,000.00; and
WHEREAS, it appears to be for the best interests of the County that sai d
contract be executed,
NOW, THEREFORE, BE IT RESOLVED AND ORDERED 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 20th day of September, 1954, 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 Auditor to Draw Warrant in Favor of the Trustees
of the Santa Barbara Free Public Library in the Amount of $20,000 .00 under 1954-55
Contract .
Resolution No. 13808
WHEREAS, the County of Santa Barbara has entered into a contract with the
Board of Trustees of the Santa Barbara Free Public Library, dated September 20th,
1954; and
WHEREAS, by the terms of said contract the County has agreed to pay said
Library during the fiscal year ending June 30, 1955, the total sum of $80,000 .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 September 15, 1954, the sum of $20,000 .00,
NOW, THEREFORE, BE, AND IT IS HEREBY RESOLVED that the Auditor of the
,
County of Santa arbara be, and he is hereby, directed and authorized to draw h i s
warrant upon the Treasurer of said County in favor of the Trustees of the Santa 
Barbara Free Public Library in the amount of $20,000 .00 and to deliver said warrant
to said trustees in payment of the installment due under said contract as of September
15, 1954, from the County to said Library.






September 20th, 1954. 2 33
Passed and adopted by the Board of Supervisors of the County of Santa
Bar bara, State of California, this 20th day of September, 1954, 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 : Reim- I n the Matter of Execution of Contract with the State Department of Public
bursement
of Funds- Health, Providing for Reimbursement for Funds Expended in the Establishment and Main-
Public
Health Ser- tenance of Adequate Public Health Services.
vices .
Permit for
Use of
Pershing I
Park .
Advertisin
Contract
For Fiscal
Year 1954-
55.
Resolution No. 13809
WHEREAS, there has been presented to this Board of Supervisors a Contract
for Federal Allocations to the Local Public Health Agency, being Contract No . 633,
dated September 8th, 1954, by and between the State of California, through its Department
or Public H~alth and the County of Santa Barbara, by the terms of which the
State will partially reimburse the County for funds expended in the establishment and
maintenance of adequate public health services; and
WHEREAS, it appears proper and to the best interests of the County that said
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 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 20th day of September, 1954, 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 Chairman and Clerk to Execute Permit to the
Cali fornia State Horsemen's Association for Use of Pershing Park, October 4th to 19th,
1954, for State Championship Blue Ribbon Horse Show.
Upo~ motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby,
authorized to execute a permit to the Cali fornia State Horsemen's Association
for use of Pershing Park, October 4th to 19th, 1954, inclusive, for the purpose of
conducting the State Championship Blue Ribbon Horse Show .
In the Matter of Execution of Advertising Contract with Shoreline Planning
Association of California, Inc . for the Fiscal Year 1954-55 .
Resolution No . 13810
WHEREAS, a contract bearing date of July 1, 1954, between the County of
Santa Barbara and SHORELINE . PLANNING ASSOCIATION OF CALIFORNIA, 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 , 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~
~~--~-- - - -
Appointment
of Director
of Lompoc
Hospital / /
District .

Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 20th day of September, 1954, 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 Appointment of Directors of the Lompoc Hospital Distri ct.
Resolution No . 13811
WHEREAS , Tuesday, the 2nd day of November, 1954, is the day fixed for the
Lompoc Hospital District General Election for the election of three directors , and
WHEREAS, certificates of nomination have been duly filed by three candidates
wi th the Secretary of the Board of Directors of said District, and
WHEREAS, the Secretary of the Lompoc Hospital District has notified this
Board of Supervisors that Charles M. Bodger, James L. Beattie, and J. Edward Beattie
are the only candidates who have filed nomination papers for the positions of directors
of said District, and
WHEREAS, the number of positions to be f i lled and the number of candidates
so filing nomination papers are equal in number, and
WHEREAS, on the sixty-fifth day pri or to the day f ixed for sai d General
Election, it appeared, and it now appears, that only three persons have been nomi nated
for the positions of member of the Board of Directors of the Lompoc Hospital 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 Directors of said Hospital
District on or before the sixty- fifth day prior to the day fixed for said district
election as aforesaid, or at all,nor has any petition whatsoever been presented to
said Board of Directors requesting that said election be held, and
WHEREAS, pursuant to Section 32100 . 4 of the Health and Saf ety Code of the
State of California, the Board of Directors of the Lompoc Hospital District has requested
this Board of Supervisors to appoint said Charles M. Bodger, James L. Beattie,
and J . Edward Beattie as directors of the Lompoc Hospital District for the ensuing
four-year term commencing January 4, 1955, and
WHEREAS, it appears that all matters and things done in the premises as full
in accordance with law;
NOW, THEREFORE, BE IT, AND IT IS HEREBY, RESOLVED AND ORDERED, as follows:
1) That all the above recitations are true and correct.
2) That Charles M. Bodger, James L. Beattie, and J . Edward Beattie be, and
they are hereby, appointed members of the Board of Directors of the Lompoc Hospital
District for four-year terms .
 3) Said Charles M. Bodger, James L. Beattie, and J . Edward Beattie shall
qualify and take office and serve exactly as if elected at a general hospital district
election .
Passed and adopted by the Board of Supervisors of the County of Santa Barbar ,
State of California, this 20th day of September, 1954, by the following vote, to-wit :
Ayes : C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None

Appointment
of Members
to Governin
Board of
Montecito
Sanitary v
Distri ct .
Re : Routine
Sheet on t
Inspectio 
of Santa
Barbara an
Santa
Maria Hos pitals
.
Recommendations
of
Planni ng
Commission
September 20th, 1954. 235
In the Matter of Appointing Members to the Governing Board of the Montecito
Sanitary District.
Resolution No. 13812
WHEREAS, Monday the 20th day of September, 1954, is the day fixed by law for
the Montecito Sanitary District General Election for the election of two members to
the Governing Board of said District; and
WHEREAS, no more certificates of nomination have been filed with the
Secretary of the Governing Board than the number of members to be elected; in reality
only one certificate of nomination has been filed; that of Robert T. Hodges; and
WHEREAS, on the 40th day prior to the day fixed for said General Election,
it appeared and does now appear that only one person has been nominated for the
position of member of the Governing Board of the Montecito Sanitary District; and
WHEREAS, it appears that a petition signed by 5 per cent of the qualified
electors in the said District requesting said General Election in the District be held
has not been and was not presented to the Governing Board of said District on or bef or
the 30th day prior to the day fixed for said election as aforesaid, or at all, nor
has any petition been presented to said Governing Board requesting that sai d election
be held;
NOW, THEREFORE, BE, . AND IT IS HEREBY RESOLVED AND ORDERED, as follows:
1) That all of the above recitations are true and correct.
2) That Robert T. Hodges and Lynn Gordon be, and they are
hereby, appointed members of the Governing Board of the
Montecito Sanitary District for four-year terms commencing
September 21st, 1954.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 20th day of September, 1954, 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 Chairman to Execute Routine Sheet Relative to
Distribution of Copies of Letters of Recommendation on the Inspection of Santa
 
Barbara General Hospital and Santa Maria Hospital .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized
to execute routine sheet relative to distribution of copies of letters of recommendation
on the inspection of Santa Barbara General Hospital and Santa Maria Hospital .
In the Matter of Recommendati ons 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,
confirmed :
a) Approved request of Bishop of Protestant Episcopal Church of
Los Angeles for conditional permit under provisions of .
Ordinance 661 to construct church buildings on Lots l and
2, Block P, Ocean Terrace Tract, Goleta Valley, subject to
compliance with required 4o-foot setback from centerline
236
Re : Gradual
Acquisition
of
Proposed
Street v
Widening
StripsIsla
Vista
Ocean Terrace
Area .
of 40 - foot road right of way along northerly boundary of
property .
b) Approved request of F. C. Barker for relief from yard requirements
of Ordinance 453 to permit construction of bedroom
addition to dwelling 10 feet from northerly property
line and construction of lath house 5 feet from property
lines at southeast corner of Lot 110-A, Northeast portion
of Pueblo Map 34, Montecito .
c) Approved for 5ft.of request of R. R. Looman for relief from
distance between buildings requirement of Ordinance 586 to
permit construction of garage 4 feet from rear of dwelling
on Lot 12, Block C, Dorrance Subdivision, Carpinteria .
d) Approved request of Miss V. Morell for relief from front
yard requirement of Ordinance 661 to permit construction of
garage 46 feet 'from centerline of Del Playa Drive on Lot 11- A,
Block D, Ocean Terrace Tract , Goleta Valley .
e) Denial of request of J. I . Bujes for relief from nonconforming
use requirements of Ordinance 453 to permit remodeling
and enlargement of living quarters in garage wing, and kitchen
and living room in main porti on of dwelling on Lot 18,
Block 23, Montecito Land Company, on basis that request
proposes expansion of non-conforming use not permitted
under Ordinance 453.
In the Matter of Recommendation of Planning Commission Authorizing Gradual
Acquisition of Proposed Street Widening Strips for Isla Vista Ocean Terrace Area,
Goleta Valley, at No Cost to County.
A recommendation was received from the Planning Commission recommending
gradual acquisition, at no cost to the County, of street widening strips to establish
future widths, as follows :
a) Embarcadero Del Mar - 70 feet
b) Embarcadero Del Norte - 70 feet
c) Camino Del Sur between Storke Road and Trigo Road - 60 feet
d) Trigo Road between Camino Del Sur and University of California
Campus - 6o feet
e) Northerly extension of Camino Pescadero to Storke Road -
50 feet


Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
authorized to negotiate for gradual acquisition of the aforementioned strips, at no
cost to the County.



I
Re : Swimming
Lake /
at Cachuma .
Re : Duck
and Bird /
Hunt:i:ng -
Cachuma .
Re : Trout
Fund Drive
for Purchase
of
Additional
Trout-Lake
Cachuma .
Communication
.
Re : Pow-er
Boats Towin
Water
SkiersMiramar
/1
Beach Area .
Request for
Office
Space in
new Santa
Barbara ./
County
Office
Building .

September 20th, 1954. 23'7
In the Matter of Recommendation of the Park Commission for Consideration of
Plan for Swimming Lake Presented by the Director of Planning, to Be Located in the
Tequepis Point, Cachuma Recreational Area.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Planning Director be, and he is hereby,
directed to contact the State Department of Public Heal th to determine if the plan
for a proposed swimming lake for the Cachuma Recreational Area meets with State
requirements.
'
In the Matter of Recommendation of the Park Commission That Certain
Restricted Areas of the Cachuma Recreatio nal Area be Opened for Duck Hunting, and
Upland and Migratory Bird Hunting, Providing No Fire Hazard Exists .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, placed on file .
In the Matter of Recommendation of the Park Commission Endorsing Trout Fund
Drive to Raise Funds for the Purchase of Additional Trout for Cachuma Lake .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, placed on file .
In the Matter of Communication from Administrative Assistant Relative to
Proposed Safety Committee, Santa Barbara County .
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, continued to September 27th, 1954.
In the Matter of Opinion of the District Attorney Relative to Power Boats
Towing Water Skiers at Miramar Beach Area .
An opinion from the District Attorney relative to the petition of Ruth
Jaffe, et al . , pertaining to hazardous water skiing at Miramar Beach, was received, i
which certain provisions of Section 267 of the Harbors and Navigation Code are cited .
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the District Attorney and Superintendent of Parks for investigation
and preparation of an appropriate regulatory ordinance.
In the Matter of Request of Super intendent of Parks for Office Space in the
new Santa Barbara County Office Building.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the request of the Superintendent of Parks
for office space in the new Santa Barbara County Office building for use by the Park
Department be, and the same is hereby, referred to Supervisor Paul E. Stewart and the
Administrative Assistant for study and report to this Board .
238
Communication
.
Claim for
Damage to /
Car.
Claim for
Hospital j
Care .
Communication
.
Communication
.
Request fo
Extension/
of Lease .
In the Matter of Communication from Welfare Di rector Relative to Proposed
Reciprocal Agreement Pertaining to the Expense of Medical Care and Treatment under

Section 203 .7 of the Welfare and Institutions Code .
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that action on the above entitled matter be deferred
until such time as the State Supervisors Association determines its legi slati ve
program.
In the Matter of Claim of Augusta E. Steele in the Amount of $156 .18 for
Damage to Car.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the District Attorney and insurance carrier, for recommendation .
In the Matter of Claim of the County of Los Angeles in the Amount of $154.70
for Care Given Joyce Elaine Howell and Baby at the General Hospital .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be, and the same i s
hereby, referred to the Welfare Director for recommendati on.
In the Matter of Communication from the State Department of Finance Relati ve
to Reimbursement of the Cost of Local Participation in Federal Flood Control Projects
as of June 30th, 1954.
Upon moti on of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-enti tled matter be, and the same is
hereby, referred to the Auditor for reply .
In the Matter of Communication from Solvang Businessmen' s Associati on
Relative to Fl y Control and the County Dump .
A communication was received from Solvang Businessmen' s Association pertaining
to the Solvang County Dtunp and the problem of fly control .
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- entitled matter be, and the same
is hereby, referred to Supervisor W. N. Hollister for investigation .
In the Matter of Request of Pacific Gas and Electri c Company for Extension
of Lease Covering Temporary Warehouse and Service Group at the Santa Maria Airbase,
on a Month to Month Basis .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClell an, and
carried unanimously, it is ordered that the Pacific Gas and Electric Company be, and
it is hereby, granted an extension of Lease until May lst , 1955, in accordance with
the terms of Paragraph 4 of said lease.

'
It is further ordered that the Clerk be, and he is hereby, directed to reply
.
to the Pacific Gas and Electric Company, advising that this Board has approved the
extension, in accordance with the terms of said lease . A copy of said letter is to be
forwarded to the Airport Commission .


Authorizing
Travel .
Leave of
Absence .
Rental of
Road Equip
ment .

September 20th, 1954. 2(S9
In the Matter of Authorizing Travel.
Upon motion of Supervisor Stewart, 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:
/ William Plympton, Department of Agriculture - to - Pomona,
September 18th to 25th, 1954, to take care of County
exhibit.
IMrs. Dorothy Seward, Department of Agriculture - to - Pomona, 
September 25th to October 4th, 1954, to take care of County
exhibit 

1 Hal D. Caywood, County Superintendent of Schools - to - San
Diego, September 28th, 1954, to attend meeting of the County
Superintendents of Southern California .
I H. J. Rudolph, Hospital Administrator, and Fred Johnstone
and Fred Wandell, Santa Barbara General Hospital - to -
Los Angeles during week of September 20th, 1954, to
surplus property.
1Any member of the Board of Retirement of the County Employees
Retirement Association - to - Los Angeles, September 30th,
1954, to attend meeting of State Association of Retirement
System Administrators.
I
In the Matter of Leave of Absence - Mrs. Caroline Campbell Weisman, Intermediate
Typist Clerk, Office of the County Probation Department.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that Mrs. Caroline Campbell Weisman, Intermediate
Typist Clerk, Office of the County Probation Department, be, and she is hereby,
granted a leave of absence, without pay, from September 20th, 1954 to January 31st,
1955.
In the Matter of Rental of Road Equipment to the City of Santa Barbara,
Second District.
Resolution No. 13813
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, the City of Santa Barbara has requested that certain equipment be
let to it, as hereinafter set forth;
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED, by unanimous vote of this
board, that the following described County road equipment, not now in use for County
purposes, be let to said City of Santa Barbara, for not to exceed two (2) days, at
actual cost, at the convenience of the Road Conunissioner:
M-43 Motor Grader, with Operator
It is expressly understood that said equipment is to be returned immediatel
upon completion of the work for which it is let, and in any event immediately upon

240
Acceptance
of Premiums
Awarded the
County at r1
State Fair .
Reimbursement
for
Cost of ./
Calling off
Formation
Election .
Approving
Oil Drilling
Bonds.
Approving
Release of
Oil Drilling
Bond .
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 20th day of September, 1954, 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 $381.00 for Premiums Awarded the County of
Santa Barbara at the California State Fair at Sacramento.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the premiums totalling $381 .00, awarded the
County of Santa Barbara at the California State Fair at Sacramento, be deposited to
the General Fund.
In the Matter of Acceptance of $270.01 from the Devereux Foundation for
Reimbursement of Cost of Calling Off Formation Election of Isla Vista Sanitary
District.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the amount of $270.01 received from The
Devereux Foundation for reimbursement of cost of calling off the election of the Isla
Vista Sanitary District, be deposited to the General Fund.
In the Matter of Approving Oil Drilling Bonds.
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No. 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and

carried unanimously, it is ordered that the following Oil drilling bonds be, and the
same are hereby, approved:
M J M & M Oil Company - Fidelity and Casualty Company of New
York Single Oil Well Drilling Bond No. 2648066, covering
well "Thomas" No. 88-X, County Permit No. 2123.
Linc-Con Oil Operating Company - General Casualty Company
of America Single Oil Well Drilling Bond No . 311942,
covering well 11 Linc-Con11 No. 1, County Permit No. 2121 .
In the Matter of Approving Release of Oil Drilling Bond.
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordanc
with the provisions of Ordinance No. 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following oil drilling bond be, and the
same is hereby, released as to all future acts and conditions:
Intex Oil Company - American Surety Company of New York
Single Oil Well Drilling Bond No. 18-532-903, covering
well 11Gobernador11 No. 1, County Permit No. 2057.


Publication
of Ordinance
Regulating
Weight /
Limit on
Certain.
Bridge.
Cornmunicat
ions . /

Transfer
of Funds .
241.
Sept. ember 20th, 1954 .
In the Matter of Publication of Ordinance No. 760 - Regulating Weight Limit
on Certain Bridge.
It appearing to the Board from the affidavit of George L. Dorsey, Publisher
of the Goleta Valley Times, that Ordinance No. 7(:1:) has been published;
Upon motion, duly seconded and carried unanimously, it is ordered that said
Ordinance No . 76o has been published in the manner and form required by law.
I n the Matter of Communications.
The followi ng communications were received and ordered placed on file :
1Phil S . Gibson, Chief Justice of the Supr~me Court of
California - Relative to assignment of Judge Morris
J . Stephan to the Lompoc Judicial District from September
20th to 24th, 1954.
1santa Barpara County Democratic Central Committee - Resolution
pertaining to home nursing care 

~Algas Fuel Service, Inc. - Letter of appreciation for
hospitality at Tuckers Grove .
~Solvang Businessmen's Association - Letter of thanks for
cooperation during Danish Days Festival.
~Robert Gordon Sproul, President of the University of California
- Relative to appointment of representative in
matters pertaining to the development of the campus at
Goleta and access roads to the University.
~David Watson, Administrative Assistant - Relative to
Special Use Permit for the installation, operation, and
maintenance of a radio station on Santa Ynez Peak by the
State Highway Maintenance Department.
'
In the Matter of Transfer of Funds from the Unappropriated Reserve Good
Roads Fund.
Resolution No . 13814
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 B 45, Special Service & Investigation;
Now, Therefore, Be It Resolved that the sum of Eight Hundred and no/100
Dollars ($800 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve Good Roads Fund to Account 162 B 45, Special Service & Investigation; Maintenance
and Operation; 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
24~
Transfer of
Funds . I
Allowance
of Claims .
/
I
In the Matter of Transfer of Funds from the Unappropri ated Reserve General
Fund . 
Resolution No . 13815
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 and/or Trucks;
Now, Therefore, Be It Resolved that the sum of Two Thousand Three Hundred
.
Thirty-Four and 26/100 Dollars ($2,334.26) be: and the same is hereby, transferred
from the Unappropriated Reserve General Fund to Account 80 C 2, Automobiles and/or
Trucks; Capital Outlay; Agricultural Connnissioner; General Fund .
Upon the passage of the foregoing resolution, the roll being call ed, 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, resp~ctively, to-wit :




NUMBER
4411
"12
13
A 14
EJ415
1PJ16

17
l:20
4421
422
4423
SAN11A BARBAJlA OOUNTY
FUND GBMERAL
PAYEE I PURPOSE
c ~l1avei e:spenae
Harry w HoJ.Jaquiet
Hunter 

Craven
cnlna
ataon

.
r D Garrigan cnae
cartage
Tta ve1: e:1.pena
Co road work

DATE S PtEMB~'R 20 1954
SYMBOL
' l B 3
12
3
B3

DO
1S7 B 3
- -----------
CLAIM
ALLOWED FOR
.oo
1

s .
3.75 .

l~. 82
10.00

---------
REMARKS

.


-- . I 
 '
--- - ---------~~
NUMBER PAYEE
Garcia

SAN'I\\ BARBAllA OOUNTY
DA'fE SEnmmER 20, 1951'
PURPOSE SYMBOL
~A .1
174 A 60
CLAIM
ALLOWED FOR

-~--
REMARKS
- '
 
FUND lUCCAf
------ - -
NUMBER PAYEE

SAN'JlA BARBAJlA OOUNTY
DATE .').EPT611BBR, 20, 195
PURPOSE SYMBOL
---------
CLAIM
ALLOWED FOR

21.7:a
REMARKS

. '

Re: Payment
to State
Department
of Public
Works for
Constructio
on Hollister
Ave . ,
Etc .
Clearing
Approximately
700
Lineal V:
Feet - "'
Arroyo Burr
Beach .
Re : Acquisition
of
Necessary
Rights of r/
Way for
Improvemen
of Sueno
and Turner
Roads .
Request
for Re- /
muneration
of Regatta
Costs .


September 20th, 1954.
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 then took a recess until 3 o'clock, p . m.
At 3 o ' clock, p . m. , the Board convened .
Present : Supervisors C. W. Bradbury, Paul E. Stewart, W. Hollister,
R. B. McClellan, and Marion A. Smith; and J . E. Lewis, Clerk.
Supervi sor Smith in the Chair .
~43
In the Matter of Authorizing Auditor to Draw a Warrant in the Amount of
$800 .00, Payable to the State Department of Public Works, Relati ve to Construction on
Hollister Avenue between Fairview Avenue and Ellwood Overhead, FAS Project S- 1181(1) .
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 draw a warrant in the amount of $8oO .OO payable to the State Department of Public
Works , as set forth in a letter from the Di strict Engineer of District V to Leland R.
Steward, Road Commissioner, dated September 13th, 1954; said payment in connection
with construction on Hollister Avenue between Fairview Avenue and Ellwood Overhead,
FAS Project S- 1181(1) .
In the Matter of Directing Flood Control Engineer to Proceed with the
Necessary Work in Clearing Approximately 700 Lineal Feet of the Creek from Arroyo Burr
Beach, as a Protection to Said County Beach Park.
Upon motion of Supervisor Bradbury, seconded by Supervisor Holli ster, and
 carri ed unanimously, it is ordered that the Flood Control Engineer be, and he is
hereby, directed to proceed with the necessary work in clearing approximately 700
lineal feet of the creek from Arroyo Burro Beach, as a prote.c tion to said County beach
park . 
In the Matter of Directing District Attorney to Commence Condemnation
Proceedings for the Acquisition of Necessary Rights of Way for the Improvement of
Sueno Road and Turner Road in the Isla Vista Tract, Third District .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried, it is ordered that the District Attorney be, and he is hereby, directed to
prepare the necessary documents preparatory to condemnation proceedings for the
acquisition of necessary rights of way for the improvement of Sueno Road and Turner
Road in the Isla Vista Tr~ct, Third District .
Supervisor Paul E. Stewart not voting on this matter.
In the Matter of Request of Channel Cities Power Boat Association for
Remuneration by Concession or Lease Arrangement of Portion of Regatta Costs .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and

244:
Re:Tideland
Drilling. .;
Re: Investigation
of
Extending
Land Zoning
from Shef-.;
field Dr.
Eastward to
Summer land
Point.
Opening
Bids for /
Goleta Pier
carried unanimously, it i s ordered that the above-entitled matter be , and the same is
hereby, continued for discussion at joint meeting of this Board With the Park Commission
on October 11th, 1954.
In the Matter of Directing District Attorney and Planning Director to Prepare
Resolution to Extend the Boundaries for Protection against Ti deland Drilling
Operations from Shef field Drive Eastward to Summerland Point .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the District Attorney and Planning Director
.
be, and they are hereby, directed to prepare a resolution to extend the boundaries
for protection against tideland drilling operations from Sheffield Dri ve eastward to
Summerland Point .

In the Matter of Directing Pl~nning Director to Investigate the Matter of
Extending Land Zoning from Sheffield Drive Eastward to Sununerland Point.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Planning Director be, and he is hereby,
directed to investigate the matter of extending land zoning from Sheffi eld Drive eastward
to Sunnnerland Point.
.
I n the Matter of Opening Bids for Goleta Pier Extension, Santa Barbara
County .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the awarding of bid for the Goleta Pier extension
be, and the same i s hereby, duly and regularly continued to September 27th, 1954,
at 10 o ' clock, a . m. , pending determination of prevailing wage rates .
Re: Fiscal In the Matter of Directing County Auditor to Report. on the Fiscal Income of
Income of
Refugiovand Refugio and Gaviota Beach Parks for the Period January 1st, 1954 through August 31st,
Gav iota/
Beach Parks. 1954, Inclusive .
Re: Estimated
Cost
of Bringing
Refugio/ and
Gaviota./
Beach Parks
up to
Standards.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
.
carried unanimously, it is ordered that the County Auditor be, and he is hereby,
directed to report on the fiscal income of Refugio and Gaviota Beach Parks for the
period January 1st, 1954 through August 31st, 1954, inclusive .
completed not later than Monday, October 4th, 1954 .
Said report to be
In the Matter of Directing Public Works Director to Report on Estimated Cost
of Bringing Refugio and Gaviota Beach Parks up to Standards Prescri bed by the State
Division of Housing .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
.
carried unanimously, it is ordered that the Public Works Director be, and he is hereby,
directed to report on the estimated cost of bringing Refugio and Gaviota Beach
Parks up to standards as prescribed by the State Division of Housing 


September 20th, 1954. .245

Surfacing In the Matter of Authorizing Chairman and Clerk to Execute Agreement with
Roadway and
Parking Charles T. Richardson for the Surfacing of Roadway and Parking Area, Santa Barbara
Area -
Santa Bar- County Office Building.
bara
county Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
Office .
Re : Nuisanc
Industries
South
Coast Area .
&I
Minutes of
September
20th, 1954 .
Awarding
Bid for
Goleta Pie
Extension .
carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby
authorized to execute agreement with Charles T. Richardson for the surfacing of roadway
and parking area, Santa Barbara County Office building.
In the Matter of Recommendation of the Planning Commission for Immediate
Adoption of Proposed Amendment of Ordinance 661 Establishing U-Unclassified District
for Control of Nuisance Industries in South Coast Area of Santa Barbara County.
Upon motion, duly seconded, and carried unanimously, it is ordered that the
above-entitled matter be, and the same is hereby, continued to September 27th, 1954.
ATTEST:
approved.
County.
Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby approved.
uperv sors.
'
Board of Supervisors of the County of Santa Barbara, State of
California, September 27th, 1954, 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 Smith in the Chair .

In the Matter of Minutes of September 20th, 1954.
Minutes of the regular meeting of September 20th, 1954, were read and
In the Matter of Awarding Bid for Goleta Pier Extension, Santa Barbara
LES
It being determined that R. McGray of Santa Maria, California, the low
bidder, has consented to use the new prevailing wage rate in connection with his bid
for the Goleta Pier extension; and
It appearing that the bid of R. McGray is the lowest and best bid received
from a responsible bidder, and that said bid is satisfactory and in accordance with
the notice inviting bids for said project, modified by the prevailing wage rate.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the bid of R. McGray be accepted, and that th
contract for the Goleta Pier extension be awarded to the said R. McGray at the price
246
Request for
Special
Permit to
Lease Rooms
in Main
BuildingMiraf
lore ~.

Designation
of
Polling
Places and
Appoint ment
of
Election
OfficersGeneral
Election .;

and upon the terms and conditions set forth in said bid and in said notice inviting
bids.
It is further ordered that the bid bonds of the unsuccessful bidders be,
and they are hereby, released.
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 Recommendation of the Plannning Commission for Approval of
Request of Music Academy of the West for Special Permit to Lease Rooms in Main Building
at Miraflores to Delta Gamma Sorority for Period of Nine Months, if Found to Be
Legally Permissible by District AttorDey .
A communication from Robert G. Sproul, President of the University of
California, and J. Harold Williams, Provost of Santa Barbara College, was received
and read by the Clerk.
 Francis Price, Jr., member of the Board of Directors of the Music Academy
.
of the West, appeared before the Board as counsel for the Academy, requesting withdrawal
of the application pending further consideration by the County Planning
Commission.
A motion was made by Supervisor Bradbury, and seconded by Supervisor
Hollister, for the adoption of a resolution stay~ng any enforcem~nt of the zoning
ordinance until such time as a public hearing is held before the County Planning
Commission.
Motion failed due to a ruling of the District Attorney that there is no
provision enabling the Board to stay the provisions of the ordinance; nor any provision
in said ordinance for the granting of a special permit pertaining to the
aforementioned request.
points :
Mr. Price requested the opinion of the District Attorney on the following
1) Whether or not it is in violation of the zoning ordinance should
the luggage of members of the Delta Gamma Sorority remain in the
present premises without charge; and
2) Whether or not it is in  violation of the zoning ordinance should
the Delta Gamma Sorority be allowed to hold a Sorority meeting in
the premises without rental.
Mr. Price further reported that the premises have been vacated by the said
Sorority as of today, until decision by the Board of Supervisors.
The District Attorney ruled that there is no' violation of the ordinance as
to the luggage remaining in the premises and for the holding of a formal business
meeting.
The petitioners will present the matter to the Planning Commission at its
next meeting and apply for relief under Section lOb of the zoning ordinance No . 453.
In the Matter of Designation of Poll i ng Places and Appointment of Election
Officers for the General Election to Be Held November 2nd, 1954.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the following places be, and the same are





September 27th, 1954.
hereby, designated as the polling places, and the following electors be, and they are
hereby, appointed as the officers of election boards to serve as election officers in
the General Election to be held on Tuesday, the 2nd day of November, 1954; in each
of the following precincts of the County of Santa Barbara, State of 'California,
to-wit :
Name of Precinct
Location of Polling Place
Inspector Charles A. Catlin
Judge
Judge
Sadie J . Romero
Daphine C. Miller
Name of Precinct

FIRST DISTRICT
CARPINTERIA #1


Girl Scout House, Casitas Road, Carpinteria
BOARD OF ELECTION

Clerk Helen M. Alexander
Clerk William F. Catlin
Clerk Yvonne Milne
CARPINTERIA #2
,
Location of Polling Place Aliso School, 7~h St. & Coast Highway, Carpinteria
BOARD OF ELECTION
Inspector Burchell W. Upson
Judge
'Judge
Mrs . Marion E. Lemere
Albert Zanini
Clerk Mrs. Marjorie Chase
Clerk Mrs. The,resa Treloar
Clerk Mrs . Marion M. Stafford
Name of Precinct CARPINTERIA #3
 Location of Polling Place West Padero Lane - Strawberry Inn Crossing~ Carpinteria
(Polo Field Side) G ., W. Holman Residence
BOARD O!l EI.ECTION
Inspector Mrs . Jayne M. Callaway Clerk R. E. Russell
Judge
Judge
Catherine Goodfield
Fay Tisdel
Name of Precinct
Clerk Elsie Boeseke
Clerk Eunice Christensen
CARPINTERIA #4
Location of Polling Place Josephine Nalty Residence, 4881 8th Street, Carpinteria
BOARD OF ELECTION
Inspector Mrs . May West Tobey
Judge
Judge
Edith s. Haberlitz .
Josephine Nalty
Clerk Margaret c. Lewis
Clerk Marguerite I. Steinberger
Clerk Katherine Doerr
Name of Precinct CARPINTERIA #5
Location of Polling Place Methodist Church, 808 Maple Ave . , Carpinteria

J
Inspector John Field
Judge Ruth V. Hebel
Judge Minnie Bauhaus
Name of Precinct
 . '
BOARD OF ELECTION
Clerk Betty V. Taylor
Clerk Marga F. Franklin
Clerk True Z. Clyde
CARPINTERIA #6
Location of Polling Place Carpinteria Woman's Club, Vallecito Road, Carpinteria
Inspector Alice V. Kent
Judge
Judge
Evelyn B. Kirkes
Mabel B. Hall

f
BOARD OF ELECTION
,
Clerk Gladys E. Fleming
Clerk Nedra L. Mcu-row
Clerk E. Adele Sanchez .

248
Name of Precinct CARPINTERIA #7
Location of Polling Place Sherman Motel, 4299 State Highway, Carpinteria
BOARD OF ELECTION
Inspector
Judge
Judge
Mrs . Evelyn E. Elder
Jeanette M. Shipman
Ruth E. Myers
Name of Precinct
Clerk Alta L. Capes
Clerk Art Sherman
Clerk Warren C. Tobey
CARPINTERIA #8
Location of Polling Place Carpi nteria Union High School, 5351 State Highway, Carpinte i a
BOARD OF ELECTION
Inspector Mrs . Anna N. Hebel
Judge Mrs. Laura L. Becksted
Judge Mrs . Olive Senteney
Name of Precinct
Clerk Mrs. Quina T. Clemmons
Clerk Mrs . Margaret J . Daniel
Clerk Mrs . Mary F. Chaffee
COLD SPRINGS
Location of Polling Place Cold Springs School, Sycamore Canyon Rd . , Santa Barbara
BOARD OF ELECTION
Inspector
Judge
Judge 
Mrs . Karen L. O'Brien
Violette Taylor
Osse A. Wipf
Name of Preci nct
Clerk Virginia Spitser
Clerk Katherine R. Kohler
Clerk Ruth Taylor
MONTEOITO #1
Location of Polling Place

Miriam D. Dybdal Residence, 662 (lrfchard Ave .,Santa Barbara
BOARD OF ELECTION
Inspector Mrs. Anna C. Stevens
Judge Mrs . Miriam M. Dybdal
Judge Mrs . Helen L. Gregory
Name of Precinct
Clerk Mrs . Marion R. Bianchin
Clerk Mrs . Dorothy J . Harrington
Clerk Mrs. Christine E. Furman
MONTECITO #2
Location of Polling Place Montecito School, 335 San Ysidro Rd ., Santa Barbara
BOARD OF ELECTI ON
Inspector
Judge
Judge
James L. Free, Jr . ,
Dorothy W. Conner
James R. Garvin
Name of Precinct
Cl erk Mrs . Louise D. Colt
Clerk Mildred N. Cassidy
Clerk Audrey Bartholomay
MONTECITO #3
Location of Polling Place Oak Cottage, Miramar Hotel, Santa Barbara
BOARD OF ELECTION
Inspector
Judge
Judge
Charles R. Olson
Ray D. Barkdahl
Louise H. Reimer
Name of Precinct
Clerk Fernande Chatain
Clerk Mary H. Unkefer
Clerk Dora B. Olson
MONTECITO #4
Location of Polling Place Montecito Hall, 410 E. Valley Rd. , Santa Barbara
BOARD OF ELECTION
Inspector Charles A. Borgatello
~udge Fred C . Barker
Judge Eleanor Ann Felix
Clerk Esther Barker
Clerk Cornelia B. Haines
Clerk Roger Campbell Colburn


\
September 27th, 1954.
Name of Precinct MONTECITO #5
Location of Polling Place Fire Station, 2300 Sycamore Canyon Rd., Santa Barbara
Inspector William J . Bingham
Judge
Judge
Nancy M.Smith
Martin J. Rogers
BOARD OF ELECTION
Clerk Agnes T. Rogers
Clerk Mildred E. Wright
Clerk Maxine C. Crandall
Name of Pre' cinct MONTECITO #6
Location of Polling Place Lou Osbourne Residence, 259 Oak Road, Santa Barbara
Inspector Mrs. Clare Osbourne
Judge
Judge
John Staniforth
Mrs . Gladys Castagnola
BOARD OF ELECTION
Clerk E. H. Katenkamp
Clerk Margaret Wood Gray
Clerk Mrs . Marjorie Kittinger
Name of Precinct MONTECITO #7
Location of Polling Place Biltmore Garage, Hill Road, Santa Barbara
Inspector Mrs. Myrtle L. Heitmann
Judge Josephine Record
Judge Col. Henry Birr Parker
BOARD OF ELECTION
Clerk Eileen Hansen
Clerk Jorgen Hansen
Clerk Marilyn Sturmer
Name of Precinct MONTECITO #8
2 49
Location of Polling Place Montecito Union School, 335 San Ysidro Rd.,Santa Barbara
Inspector Herman Grirmn
Judge
Judge
Joseph 0. Graham
Virginia L. Allred
BOARD OF ELECTION
Clerk Helen Pollorena
Clerk Mrs. Betty Brown
Clerk Joseph M. Graham
Name of Precinct MONTECITO #9
Location of Polling Place 1610 E. Valley Road - East Valley Garage, Santa Barbara
Inspector William R. Juleff
Judge Frances Huber
Judge Grace M. Fleckser
BOARD OF ELECTION
Clerk Harry L. Grinnell
Clerk Henry C. Burthe
Clerk Esther Pagliotti
Name of Precinct MONTECITO #10
Location of Polling Place Montecito Home Club, 1497 E. Valley Rd., Santa Barbara
 I nspector Mrs . Lucille E. Smith
Judge
Judge
Mrs . Katherine P. Cram
Mrs . Martha Paden
Name of Precinct
BOARD OF ELECTION
Clerk Rudolph Wuckasch
Clerk Mrs . Irene Fitzgerald
Clerk Mrs . Julie C. Lewis
SUMMERLAND
Location of Polling Place Sunnnerland School Library, Sunnnerland
BOARD OF ELECTION
Inspector Ruth L. Floyd
J'udge
Judge
Mrs . Margaret White Kirkwood
Mrs . Augusta E. Williams
Clerk Bertha E. Opple
Clerk Goldie F. Riordan
Clerk Josephine Dominguez
2~0

SECOND DISTRICT - SANTA BARBARA
Name of Precinct EL SOL #1 
Location of Polling Place 2944 Ventura Drive (Jas .A. Pirrie Residence)
BOARD OF ELECTION
Inspector
Judge
Judge
Katherine G. Wayne
Esther L. Fennell
Martha E. Long
Name of Precinct
Clerk Katherine Pirrie
Clerk Ethel A. Adam
Clerk Shirley A. Powell
EL SOL #2
Location of Polling Place OWena Miller Residence, 320 Paseo del Descanso
BOARD OF ELECTION
Inspector Ruth L. Hengehold
Judge Marguerite P. Trimble
Clerk Helen K. Lyon
Clerk Rose M. Haggerty
Judge OWena M. Miller Clerk Irene Sands
Name of Precinct EL SOL #3
Location of Polling Place Joseph Checketts Garage, 3118 Foothill Road
BOARD OF ELECTION
Inspector
Judge
Judge
Gladys W. Checketts
J . A. Checketts
Ruth M. Biddulph
Clerk Robert F . Gibbs
Clerk Leona Gibbs
Clerk Lois Bonsworth
Name of Precinct EL SOL #4
Location of Polling Place Charles Avery Residence, 9 E. Calle Crespis
BOARD OF ELECTION
Inspector Henry F. Hummel
Judge Margaret Donze
Judge Marjorie M. Ingram
Name of Precinct
Location of Polli ng Place
Inspector Jean Moers
Judge Sara McMurry
Judge Barbara Norris
Name of Precinct
Location of Polling Place

Clerk Edythe M. Avery
Clerk C. W. Feathers
Clerk Hildegarde L. Meeker
HOFF - - A to K
Adam Hall, Hoff Heights
BOARD OF ELECTION
Clerk Martha Baskerville
Clerk William R. Charlton
Clerk Margaret Lewis
HOFF -- L to Z
Adam Hall, Hoff Heights
BOARD OF ELECTION
Inspector
Judge
Judge
Virginia L. Faunce
Matilda Lautenschlager
Eunice B. Smallwood
Clerk
Clerk
Clerk
Frances T. MacArthur
Cora M. Carey
Luci nda T . McMurry
Name of Precinct
Location of Polling Place
Inspector Flora E. Paulson
Judge Ilene Hoff
Judge Glenna Duell
RUTHERFORD PARK #1
Peabody School - 3018 Calle Noguerra
BOARD OF ELECTION
Clerk Irene McCormick
Clerk Velma E. Winter
Clerk Henry A. Richter



Name of Precinct
Location of Polling Place
I nspector Mamie S . Miller
Judge
Judge
May McGaw
Ann R. Ellis
Name of Precinct
Location of Polling Place
September 27th, 1954.
RUTHERFORD PARK #2
Peabody School - 3018 Calle Noguerra
BOARD OF ELECTION
'
Clerk Lillian L. Rohy
Clerk Cecil Mitchell

Clerk Margaret B. Nelson
RUTHERFORD PARK #3
Peabody School - 3018 Calle Noguerra
BOARD OF ELECTION
Inspector Vincent B. Phelan Clerk Ernest McNeel
Judge
Judge
Albert L. McNeel
Harry St. John
Name of Precinct
Location of Polling Place
Inspector Opal C. Beckley
Judge
Judge
Iva R. Tingley
Rhoda Warren
Name of Precinct
Location of Polling Place
Inspector Mary M. Schmitter
Clerk Robert R. Crothers
Clerk Frank I . Costa
SANTA BARBARA #1
Angela E. Azar Garage, 60 La Vista Grande
BOARD OF ELECTION
Clerk Sylvia Rennie
Clerk William J . Tingley
Clerk Violet A. Singleton
SANTA BARBARA #1-A
John C. Harris Garage, 135 Santa Ynez Street
BOARD OF ELECTION
Judge
Judge
Mrs. Jennie Martha Prato
Clerk Dorothy R. Liatas
Clerk Claribel L. Jackson
Sarah B. Marsh Clerk Edith C. Harris
Name of Precinct SANTA BARBARA #2
Location of Polling Place Mary A. Ingram Residence, 310 So. Voluntario Street
Inspector Mary A. Ingram
Judge Mary A. Johnson
Judge Julia Jenkins
BOARD OF ELECTION
Clerk Mary Catherine Canning
Clerk Daisy L. Reinesto
Clerk Paula Chavel
Name of Precinct SANTA BARBARA #2-A
Location of Polling Place Chester Myers Residence, 21 Ocean View Avenue
Inspector Joan E. Hart
Judge
Judge
Margaret J . Miller
Charlotte Torres
Name of Precinct
BOARD OF ELECTION
Clerk Pauline K. Perini
Clerk Floy P. Myers
Clerk Adelaide Brown
SANTA BARBARA #3
Location of Polling Place Fred L. Duell Residence, 112 So . Voluntario Street
Inspector Ruth N. Waugh
Judge
Judge
'
Mrs . Bertha F . .royc.:e
Eva J . Duell
BOARD OF ELECTION
Clerk Pearl Peterson
Clerk Rose Cella
Clerk Myrtle Jackson
251
252
Name of Precinct SANTA BARBARA #3-A
Location of Polling Place Weber Building, 136 So. Salinas St.,
BOARD OF ELECTION
Inspector Helen Hineman
Judge Ruth H. Efaw
Judge Rhoda B. Keller
Name of Precinct
Location of Polling Place
Inspector Alma Maglio
Judge
Judge
Ellen F . Calderon
Teresa Guadagnin
Name of Precinct
Location of Polling Place
Clerk Juanita L. Gilmour
Clerk Dona Jacobs
Clerk Gurine Sjovold
SANTA BARBARA #4
Alma Maglio Residence, 126 No . Nopal Street
BOARD OF ELECTION
Clerk Mary Ortega
Clerk Ruth Garcia
Clerk Frances DuBowc
SANTA BARBARA #4-A
Percal's Market, 827 E. Montecito St.,
BOARD OF ELECTION
Inspector William G. Strench Clerk Mrs. Naomi C. Francois
Clerk Mrs. Mary M. Strench
Clerk Mrs . Clara Kiefer
Judge Walter A. Kiefer
Judge Richard G. Francois
Name of Prescinct SANTA BARBARA #5
Location of Polling Place Annie O' Garro Residence, 217 Santa Barbara St.
Inspector Anna Hoover
 Judge
Judge
Novella F. Wallace
Bernice Simpson
Name of Precinct
BOARD OF ELECTION
Clerk Mayme Edwards
Clerk Josephine King
Clerk Annie E. O'Garro
SANTA BARBARA #6
Location of Polling Place Cezare Lazarich Residence, 119 E. Gutierrez St .
Inspector Hazel E. Johnson
Judge Anita Valencia
Judge Evelyn Norman
Name of Precinct
BOARD OF ELECTION
Clerk Eva Lula Panton
Clerk Libby Anolick
Clerk Elode Jones
SANTA BARBARA #7
Location of Polling Place W. E. Hummel Residence, 511 E. Gutierrez St.
Inspector
Judge
Judge

Ethel L. Carrillo
Miss Mary MacManus
Mrs. Edith Hummel
BOARD OF ELECTION
Clerk Annie Jean Beam
Clerk Virginia Mora
Clerk Mary Harriett Toth
Name of Precinct SANTA BARBARA #8
Location of Polling Place . Franklin School, 230 No. Voluntario Street
BOARD OF ELECTION
Inspector Mamie E. Wilson
Judge
Judge
Florence Johnson
Jane Garner
Clerk Bea Colli
Clerk Pauline Cordero
Clerk
'

Name of Precinct
Location of Polling Place
Inspector Emelia M. Iorio
Judge Adele W. Mark
Judge Florence Phinney
September 27th, 1954.
SANTA BARBARA-8-A
Franklin School, 230 No. Voluntario Street
BOARD OF ELECTION
Clerk Margaret Mary Lebeck
Clerk Mrs. Luigia Golin
Clerk Lillian Couture
Name of Precinct SANTA BARBARA #9
Location of Polling Place 1310 E. Blanchard St., Grace Mautino Residence
Inspector Ola Lee Jimenez
Judge Edward L. Henry
Judge Dorothea E. Jung
Name of Precinct
Location of Polling Place
Inspector J. o. Bailey
Judge  . Ethel J. McDonald
Judge Helen Motto
Name of Precinct
Location of Polling Place
Sadie G. Hewes
BOARD OF ELECTION
Clerk Winifred Anderson
Clerk Grace E. Mautino
Clerk Mildred Henry
SANTA BARBARA #9-A
Pat Thornburgh Residence, 1203 E. cota Street
BOARD OF ELECTION

Clerk Marguerite Thornburgh
Clerk Ruth E. Burkhardt
Clerk Mary Elizabeth Parker
SANTA BARBARA #10
Sadie G. Hewes Residence, 528 No. Soledad St.
BOARD OF ELECTION
Inspector Clerk Anna K. Leslie
Judge
Judge
Tillian E. Gronvold
Hulda M. Hiles
Clerk Mary D. Finley
Clerk Mary Louise Finley
Name of Precinct SANTA BARBARA #10-A
Location of Polling Place Frieda Helbock Residence, 711 No. Alisos St.
Inspector Frieda Helbock
Judge Elmire A. Fowler
Judge Mary E. Weatherbee
Name of Precinct
Location of Polling Place
Inspector Irene C. Figone
Judge Rosalie Andrade
Judge Clara L. Bemis
Name of Precinct
Location of Polling Place
Inspector Mary Hale
Judge Elvera Bonazzola
BOARD OF ELECTION
Clerk Mary R. Wells
Clerk Gladys c. McClain
Clerk Sophia Tunger
SANTA BARBARA #11
926 Olive St., Clara L. Bemis Residence
BOARD OF ELECTION
Clerk Bassie M. Algin
Clerk Ena Dettamanti
Clerk Micaela Dally
SANTA BARBARA #12
Lincoln School, 119 E. Cota Street
BOARD OF ELECTION
Judge Julia I. Lynch Forbes
Clerk Mrs. Delphia Everett
Clerk Madaline Tait Maldonada
Clerk Mrs. Beatrice G. Cota
'
253
254
Name of Precinct
Location of Polling Place
Inspector Antonio Artuso
Judge N. J . Baker
Judge Myrtle Howard
Name of Precinct
Location of Polling Place
Inspector
Judge
Judge
Katherine Raffetto
Elsie McLellan
Elsie M. Hacking
Name of Precinct
SANTA BARBARA #13
Anthony Artuso Residence, 1026 Anacapa Street
BOARD OF EI.ECTION
Clerk Marie O' Malley
Clerk Florence R. Swift
Clerk
SANTA BARBARA #14
Elsie McLellan Resi dence, 426 E. Figueroa St.
BOARD OF ELECTI ON
Clerk
Clerk
Clerk
SANTA BARBARA #15
Mrs . Ethel Hone
Marjorie Foxen
Mrs . M. A. Nixon
Location of Polling Place I . B. Lovelace Residence, 1011 No . Milpas St .
 BOARD OF ELECTION
Inspector
Judge
Judge
Euetta I . Glahn
Louise B. Trickle
Comdr . Thos . H. Lucking
Clerk
Clerk
Clerk
Elizabeth M. Musgrove
Ermna H. Fuller
Name of Precinct
Location of Polling Place
Helen R. Lewis
SANTA BARBARA #16 A to K
Jefferson School, 1321 Alameda Padre Serra
BOARD OF ELECTION
Inspector
Judge
Judge
Arthur M. Forte
Arthur R. Hodgins
Mrs . Glenna Atkinson Libby
Clerk
Clerk
Clerk
Mrs. Marian P. Currier
Mrs . Kathleen Snively
Georgianna M. Hodgins
Name of Precinct
Location of Polling Place
Inspector
Judge
Judge
Name of Precinct
Location of Polling Place
SANTA BARBARA #16 L to Z
BOARD OF ELECTION
Clerk
Judge
Judge
SANT A BARBARA #17
Edward Ristine Residence, 1575 Oramas Road
BOARD OF ELECTION
Inspector
Judge
Judge
Edward Raymond Ristine
Elizabeth P. Henderson
Coila Winter Westcott
Clerk Minnie A. Mccaughey
Clerk Otto G. Elble
Clerk Paul T. Hammock
Name of Precinct
Location of Polling Place
SANTA BARBARA #17-A
Vendla McNeill Residence, 802 E. Anapamu Street
BOARD OF ELECTION

Inspector
Judge
Judge
Carl K. Broneer
Irene M. MacQuiddy
Mildred K. Bush
Clerk Mrs . Hazel O. Espinosa
Clerk Vendla McNeill
Clerk Elida M. Cooper
'
'

' 
September 27th, 1954.
Name of Precinct SANTA BARBARA #18
Location of Polling Place Luella Hebert Residence, 414 E. Sola Street
BOARD OF ELECTION
Inspector Ralph S . Williams Clerk Walter Wright
Judge
Judge
Mrs . Helen B. Kryger
Mrs. Marian L. Williams
Clerk Mrs . Lois L. McDonald
Clerk Mrs. Luella Hebert
Name of Precinct
Location of Polling Place
Inspector J . Karl Zimmerman
Judge
Judge
Mary M. Glerum
Gladys Bernasconi
Name of Precinct
Location of Polling Place
SANTA BARBARA #19
Martin Walt Insurance Office, 1218 Santa Barbara St.
BOARD OF ELECTION
Clerk Dorothy Tendeland
Clerk Eugenia Van Buren
Clerk Helen L. Barton
SANTA BARBARA #20
Ford Salesroom, 17 E. Victoria St.
BOARD OF ELECTION
Inspector Mamie E. Greenough Clerk Bertha G. Smith
Clerk Virginia L. Huggins
Clerk Clarissa A. Schipper
Judge Winifred W. Smith
Judge Grace Edith Sheffield
Name of Precinct SANTA BARBARA #21
Location of Polling Place Loretto E. Brady Residence, 21-B, E. Arrellaga Street
Inspector Loretto E. Brady
Judge
Judge 
Loretta M. Leahey
. Edna Chalker
Name of Precinct
Location of Polling Place
Inspector Edgar Cotton
Judge
Judge
Vinetta Miner
Ella C. Lungran
Name of Pre~inct
Location of Polling Place
Inspector Clara Chibos
Judge
Judge
 Jean McCormick
Joe Chibos
Name of Precinct
Location of Polling Place
.
Inspector Ivan P. Bliss
Judge
Judge
Louise Low
Sarah Bradley
BOARD OF ELECTION
Clerk Ethel B. Drew
Clerk Leona Carrillo
'
Clerk Ellanora Scott
SANTA BARBARA #22
Beulah MacTavish Residence, 1430 Laguna St.
BOARD OF ELECTION
Clerk Mrs. Beulah MacTavish
Clerk A. Dorothy Reed
Clerk Edna L. ftder
SANTA BARBARA #22-A
Louise Walker Residence, 219 E. Victoria St.
BOARD OF ELECTION
' Clerk Marie Russell
Clerk Louisa Walker
Clerk Everett McCormick
SANTA BARBARA #23
Mrs; Hazel Scalapino Residence, 1315 Alta Vista Rd .
B01\RD OF ELECTION
Clerk Winifred F. Thompson
Clerk Hazel Scalapino
Clerk Margaret Shokneth
255
256
Name of Precinct SANTA BARBARA #24
Location of Polling Place
,
Mr. Einer Iverson Residence, 1818 Prospect St.
BOARD OF EI.ECTION
Inspector Ella B. Hoyt Clerk Anita Iverson
Judge Harriett F. Saperstein Clerk Marvelyn Croft
Judge Harriet Sweeney Clerk Sue Williams
' Name of Precinct SANTA BARBARA #25
Location of Polling Place Mary E. Wegener Residence, 1611 Olive Street
BOARD OF ELECTION 
Inspector Mary E. Wegener Clerk Gertrude Anne Reed
Judge Myrtle D. Bradbury Clerk Leila P. Brauns
JUdge Frances M. Pierce Clerk Lucy Prince Hand
Name of Precinct SANTA BARBARA #26
Location of Polling Place Peter Rosi Garage, 115 E. Valerio Street
BOARD OF ELECTION
Inspector Hester E. Weshaar Clerk C. H. Bowers
Judge Gladys E. De Witt Clerk Felice J . Rosi
Judge Henry T. Peterson Clerk Mrs. Minnie Rasmussen
Name of Precinct
Location of Polling Place
Inspector Jane o. Reid 
Judge
Judge
. -.
Jolin C. Shea
Jane V. King
Name of Precinct
Location of Polling Place
Inspector Hugh L. Barr
Judge Mrs. W. Gebert
Judge Ida B. Chesney
Name of Precinct
Location of Polling Place
SANTA BARBARA #26-A
Jane Reid Residence, 328 E. Valerio Street.
BOARD OF ELECTION
Cler~ Donald E. Reid, Sr .
Clerk Erma H. Saunders
Clerk
SANTA BARBARA #27
W. R. Gebert Residence, 1830 Anacapa Street
BOARD OF ELECTION
Clerk Anna Park
Clerk Jewell Johnstone
Clerk Patricia Martyn
.
SANT A BARBARA #28
Roosevelt School, 1990 Laguna St.
BOARD OF ELECTION
Inspector Edward A. Roughcore Clerk Ruth M. Sake
Judge Lida B. Roughcore
Judge Lydia L. Brady
Name of Precinct
Location of Polling Place
Inspector Katherine S. Boyd
Judge
Judge
Helen G. Perry
Marie Zanier
Clerk Phyllis D. MacKinnon
,
Clerk Mrs . Irene Loomer
SANTA BARBARA #29
J . F. Jenkins Garage, 2425 Anacapa St.
BOARD OF ELECTION 

Clerk Margaret E. Parker
Clerk Mary Whitney
Clerk

'



September 27th, 1954.
Name of Precinct SANTA BARBARA #30
Location of Polling Place Gertrude Arnold Garage, 422 Samarkand Drive
Inspector Ethyl Milner
Judge
Judge
Bertha Murdock
Elizabeth Ellings
Name of Precinct
BOARD OF ELECTION
Clerk Gertrude Arnold
Clerk Ruth Minihan
Clerk Delia Butts
SANTA BARBARA #30-A
Location of Polling Place
 United Rent-All Store, 2905 De la Vina St .
BOARD OF ELECTION
Inspector Mrs . Minnie Washburn Clerk Miss Roma Hall
Judge Marguerite L. Fletcher Clerk Miss Bernice Hall
Judge Marion R. Songer Clerk Charles L. Brocas
Name of Precinct SANTA BARBARA #30-B
.
Location of Polling Place Madeline McCoy Residence, 2737 El Prado Road
Inspector Opal T. Wormal
Judge
Judge
Madeline McCoy
Alice Klock
BOARD OF ELECTION
Clerk Josephine Erwin
Clerk Joan M. Peterson
Clerk Mrs . Hazel Dearwester
Name of Precinct SANTA BARBARA #31
Location of Polling Place Samarkand Hotel, Samarkand Drive
Inspector Charlotte M. Short
Judge Laura Maria Eaton
Judge Mrs. Maude Cotton
Name of Precinct - Location of Polling Place
Inspector John J . Hagenbach
Judge
Judge

Raymond w. Cornell
Ernest J. Boggs ,
Name of Precinct
BOARD OF ELECTION
Clerk Ethel E. Sells
Clerk Lillian P. Madison
Clerk Mary E. Hagenback
SANTA BARBARA #31-A
Samarkand Hotel, Samarkand Drive (Music Room)
BOARD OF ELECTION
Clerk Dorothy F. Kruger
Clerk Edna M. Mazzullo
Clerk Emma A. Cornell
SANTA BARBARA #32
Location of Polling Place . Veree C. Dunne Residence, 130 W. Alamar Avenue
Inspector Veree C. Dunne
Judge
Judge
Kate M. Church
Hazel M. Shaw
Name of Precinct
Location of Polling Place
BOARD OF ELECTION
Clerk Mrs . Irene Hayes
Clerk Janice w. Merideth
Clerk
SANTA BARBARA #3?-A
R. L. Booth Residence, 2509 Bath Street
BOARD OF ELECTION
Inspector Marguerite Richardson Clerk Dorothy Adameck
Clerk Verna I . Coyne
Clerk Louise E. Shorey
Judge
Judge
Margaret Tinsman
Nora A. Cash
'
2 5'7
258

Name of Precinct
Location of Polling Place
Inspector Mildred R. Lewis
Judge Ray V. Simpson
Judge Nadine M. Cook
Name of Precinct
Location of Polling Place
Inspector Earl McReynolds
Judge Fl orence Scott
Judge Winona Mattson
Name of Preci-nct
Location of Polling Place
Inspector
Judge
Judge
Maud Lane
Hazel D. Beisell
Alice Janson
Name of Precinct
Location of Polling Place
Inspector Edyth H. Hensel
Judge
Judge
Nina Gaver
Astrid M. Dunning
Name of Precinct
SANTA BARBARA #33
Mildred R. Lewis Garage, 2311 Welli ngton Ave .
BOARP OF ELECTION
Clerk
Clerk
Clerk
Mrs . Vernal Byrne
Mrs . Evelyn Hook
Elizabeth Parks
SANTA BARBARA #33-A
Earl McReynolds Garage, 2234 Chapala Street
BOARD OF ELEC. TION
Clerk Hazel Rose
Clerk Theresa McReynolds

Clerk Mildred Logran
SANTA BARBARA #34
Hazel D. Beisell Residence, 219 Nogales Ave.
BOARD OF ELECTION
Clerk Alma H. Mcspadden
Clerk Carolyn A. Purdy
Clerk Johanna Ruhnau
SANTA BARBARA #35
Garfield School, 310 W. Padre St.
BOARD OF ELECTION
Clerk Myrtle J . Howard
Clerk Minnie M. Stevens
Clerk Emilia Gilberti
SANTA BARBARA #36
Location of Polling Place Lincoln Torrey Residence, 218 W. Mission St.
Inspector
Judge
Judge
Estelle G. Torrey
Margaret Forster
Mildred Logran
Name of Precinct
Location of Polling Place
Inspector Anna B. Gradle
Judge Rachel Fisher
Judge Margaret Greene
BOARD OF ELECTION
Clerk
Clerk
Clerk
SANTA BARBARA #37
Dick Ganson
Mary Harris
Agnes H. Kupelian
Anna B. Gradle Re~idence, -205 W. Islay St .
BOARD OF ELECTION
Clerk May A. Mayer
Clerk Alma P. Douglas
Clerk Evelyn M. Owen
Name of Precinct SANTA BARBARA #38
Location of Polling Place A. A. Aarset Residence, 420 W. Pedregosa St .
Inspector Ellis R. Aarset 
Judge Thresia E. Schlagel
Judge Florence G. Nagel
BOARD OF ELECTION
Clerk Colleen E. Gauthier
Clerk Virginia I . Barker
Clerk Virginia o. Martin
'

September 27th, 1954.
Name of Precinct SANTA BARBARA #39
Location of Pol ling Place Girl Scout House, 1838 San Andres St .
Inspector Dudley B. Sheah
Judge
Judge
Joseph E. Watson
Goldia M. Shean
Name of Precinct
BOARD OF .ELECTION
Clerk Elizabeth Bi dgood
Clerk Carmen L. Morley
.
Clerk Erma M. Kimmet
SANTA BARBARA #4o
Location of Polling Place Edna N. Johnston Residence, 930 W. Pedregosa St .
Inspector Edna N. Johnston
Judge
Judge
Flora A. Kelch
Nellie Silva
Name of Precinct
BOARD OF ELECTION
Clerk Nannette Sevegney
Clerk Mildred Silva
Clerk Viella L. McNally
SANTA BARBARA #41
Location of Polling Place Harding School, 1625 Robbins Street
Inspector Sylvia R. Griffiths
Judge
Judge
Esther Lee
Ani ta B. Hopwood
Name of Preci nct
BOARD OF ELECTION
Clerk Ethel Arnold
Clerk Ruth Henrickson
Clerk Ida E. Mowrer
SANTA BARBARA #42
Location of Polling Place Winifred Tisdel Residence, 1625 San Pascual St .
I nspector Winifred C. Tisdel
Judge Adeline H. Aylesworth
Judge Aura M. Thomas
Name of Precinct
BOARD OF ELECTION
Clerk Phyllis Brugett
Clerk Ellen Wilson

Clerk Joanne Tweidt
SANT A BARBARA #4 3
Location of Polling Place Fred Scott Residence 311 W. Valeri o St . ,
BOARD OF ELECTION
Inspector Florence I . Hamilton Clerk
Judge Mrs . Ruth Butterf ield Clerk
Judge Mrs  . Josephine McPherson Clerk
Name of Precinct SANTA BARBARA #44
Location of Polling Place Gertrude C. Howe Residence, 114 W. Micheltorena St .
Inspector Charles H: Moore
Judge
Judge
Aurora J . Brabo
Gertrude C. Howe
BOARD OF ELECTION
Clerk Kathleen E. Astley
Clerk Mrs . Corrine Morris
Clerk
Name of Precinct SANTA BARBARA #44-A
Location of Polling Place Elizabeth A. Goodwin Residence, 1614 Chapala St .
Inspector Ruby A. Moulds
Judge Irwin F. Smith
Judge Elizabeth Goodwin
BOARD OF ELECTION
clerk Mrs. Edith M. Gray
Clerk Marjorie Simmons
 Clerk Mrs . Mary A. Mack
259
260
Name of Precinct SANTA BARBARA #45
Location of Polling Place Mina E. Shaw Residence, 1429 De la Vina St.
BOARD OF ELECTION
Inspector Mina E. Shaw Clerk May Belle Hinkey
Judge Lydia K. Bangerter Clerk Mabel Masemore
Judge Marguerite Fuller Clerk Millicent C. Sampson
Name of Precinct SANTA BARBARA #46
Location of Polling Place Mrs. D. E. French Residence, 14o3 Euclid Avenue
BOARD OF ELECTION
Inspector Kate Edwards Clerk Frank J. Phillip
Judge Berger Anderson -Clerk Irene Tenney

Judge Fairy L. Holland Clerk Harriet F. Douglass
Name of Precinct SANTA BARBARA #47
Location of Polling Place Lillian Longmire Residence, 1516 Chino Street
Inspector Lillian Longmire
Judge Alice M. Coy
Judge Edna Swain
Name of Precinct
BOARD OF ELECTION
Clerk Genevieve Franco
Clerk Evelyn H. Hansen
Clerk Mrs. Florence Carroll
SANTA BARBARA #48
Location of Polling Place Jeane S. Walker Residence, 1325 Mountain Ave.
Inspector Jeane S . Walker
Judge
Judge
Anna M. Yauney
Dorothy Goldschmidt
Name of Precinct
BOARD OF ELECTION
Clerk Mary B. Dresbach
Clerk Barbara J. May
Clerk Louise H. Hall
SANTA BARBARA #49
Location of Polling Place Wilson School, 422 W. Anapamu Street
BOARD OF ELECTION
Inspector Laura May Rivett Clerk Mrs. Mildred De Marco
Judge Mrs. Nora Benedetto
Judge Mrs. Josephine A. Simpson
Clerk Dorothy Sullivan
Clerk Florence Acquistapace
Name of Precinct SANTA BARBARA #50
Location of Polling Place Mary Sehn Residence, 323 W. Victoria St.
Inspector Mrs. Mary Louise Sehn
Judge Jessie Mary Davidson
Judge Matilda Latham
Name of Precinct
BOARD OF ELECTION
Clerk Marie Waley
Clerk Mary V. Brock
Clerk Lucille Jourdan
SANTA BARBARA #51
Location of Polling Place Moose Hall, 110 W. Victoria Street
Inspector
Judge
- Judge
Rose M. Sainsbury
Lillian M. Gerow
Wm . B. Sainsbury
BOARD OF ELECTION
Clerk F. Fern French
Clerk Mildre d Vaughn
C:l.erk Mary Cocke

-
Name of Precinct
Location of Polling Place
Inspector Genevieve Miller
Judge Mabel D. Mitchell
Judge John Midtby
Name of Precinct
Location of Polling Place
Inspector Paul Hochman
Judge Isabella Eby
Judge Ida M. Smith
Name of Precinct
Location of Polling Place
Inspector Suzanne Lewis
September 27th, 1954.
SANTA BARBARA #52
Carrillo Auditorium, Main Hall, 222 W. Carrillo St.
BOARD OF ELECTION
Clerk Mrs. June Willis
Cle.rk Lina Troutman
Clerk Rosie Berta
 SANTA BARBARA #53
Carrillo Auditorium, 222 W. Carrillo St.
BOARD OF ELECTION
Clerk Josephine M. Gambetta
Clerk Jessie S . Foster
Clerk Gertrude P. Osiel
SANTA BARBARA #54
Suzanne Lewis Residence, 811 San Pascual St .
BOARD OF ELECTION
Clerk Clara L. Robbins
Judge
Judge
Lucy M. Mccaffrey Clerk Elizabeth D. Sangster
John Staneff, Jr . Clerk Clara Gerard

Name of Precinct SANTA BARBARA #55
Location of Polling Place Christina Moller Residence, 836 Bath St .
BOARD OF ELECTION
.
Inspector Christina Moller Clerk Pearl B. Varner
Judge Evelyn Osterman Clerk Olive R. Porter
Judge  Florence McPeak Clerk Millie C. Drumm
Name of Precinct SANTA BARBARA #56
Location of Polling Place Laura A. Dixon Residence, 716 De la Vina St.
BOARD OF ELECTION
Inspector Arnold T. Gronvold Clerk Arthur P. MacRostie
Judge Laura E. Dixon Clerk Audel G. MacRostie
Judge John E. Hogan Clerk Annie Bauer
Name of Precinct SANTA BARBARA #57
Location of Polling Place W. E. Truhitte Garage, 230 W. De la Guerra St.
Inspector Selma Waugh
Judge Carl H. Stahmer
Judge William B. Waugh

Name of Precinct
BOARD OF ELECTION
Clerk Roberta K. Boyd
Clerk
Clerk
SANTA BARBARA #58 
Location of Polling.Place Della M. Lucas Residence, 715 Wentworth Ave.
Inspector Ramona I. Sutphin
Judge Josephine Bonazzola
Judge Sally Walker
BOARD OF ELECTION
Clerk Della M. Lucas
Clerk Soledad c. Kyle
Clerk Viola B. Fahey

 261.
~------~~---
262
 --------------------------------------~-----
Name of Precinct SANTA BARBARA #59
Location of Polling Place 603 W. Haley St . , Martha Belle Robinson Residence
BOARD OF ELECTION
Inspector Bernie J . Dominguez Clerk Lizzie Campbell
Judge Mrs . J oy B. Bonilla Clerk Lawrence F. Nephew
Judge Mrs. Donna M. Grande Clerk Martha Belle Robi nson
Name of Precinct SANTA BARBARA #6o
Location of Polling Place 528 Brinkerhoff Ave., Beulah Giacomotti Residence
Inspector Beulah M. Giacometti
Judge
Judge
Mrs. Harriet S. Irwin
Ruth T. Frank
Name of Precinct
BOARD OF ELECTION
Clerk Edna C. Henderson
Clerk .
Clerk
SANTA BARBARA #61
Location of Polling Place Martha Frederick Residence, 415 Bath St.

Inspector Martha Frederick
Judge
Judge
Lorna A. Rookard
Grace Hubbell
Name of Precinct
BOARD OF ELECTION
Clerk Fred Schemenour
Clerk Ralph R. Anderson
Clerk Walter F . Wr ight
SANTA BARBARA #62
Location of Polling Place Jennie Kimberly Residence, 104 Chapala Street
Inspector Irene A. Dewey
Judge
Judge '
Mary M. MacKintosh
Mabel Louise Smith
Name of Precinct
BOARD OF ELECTION
Clerk Frances M. Raleigh
Clerk Kate M. Milano
Clerk Bess M. Knorr
SANTA BARBARA #63
Location of Polling Place McKinley School Library, 700 Cliff Drive

Inspector
Judge
Judge
Mrs. Mary E. Miller
Name of Precinct
BOARD OF ELECTION
Clerk
- Clerk
Clerk
SANTA BARBARA #64

'
Location of Polling Place Veterans' Memorial Bldg., 112 W. Cabrillo Blvd.(Side Entr.)
BOARD OF ELECTION
Inspector Blanche L. Anderson Clerk Clara N. Downie
Judge Helen J . Cackley Clerk Ann Sutliff
Judge Car1 o. Anderson Clerk Pauline N. Gullifer
Name of Precinct SANTA BARBARA #65
Location of Polling Place Billie Delbrook Residence; 1736 Calle Poniente
Inspector Vivian Wrightson
Judge
Judge
Billie Delbrook
Peggy O. Allen
BOARD OF ELECTION
Clerk Geraldine Watson 
Clerk Eleanor Osborne
Clerk Nellie P. Green
'
September 27th, 1954.
Name of Precinct SANTA BARBARA #65-A
Location of Polling Place Melvin Kidwell Residence, 1603 Clearview Road
Inspector Lillian Kidwell
Melvin Kidwell
BOARD OF ELECTION
Clerk Mrs . Nadine Cummings
Judge Clerk Mabel Jane Stuff
Judge Blanche C. Kennison Clerk George F. Sallaway
Name of Precinct SANTA BARBARA #66
Location of Polling Place Myrtle Wagner Residence 720 W. Micheltorena St .
BOLARD OF ELECTION
Inspector Edith T. Bartholomew
Judge
Clerk Irma E. Berta
Clerk George Sallaway
Judge Clerk
Name of Precinct
Location of Polling Place
Inspector Joseph L. Howard
Judge
Judge
Albert Z. Denman
Virginia Reid
Name of Precinct
Location of Polling Place
Inspector June A. Baker
.Judge Thelma Stronach
Judge Ina L. Hayes
Name of Precinct
. Location of Polling Place
Inspector Hope F. Wright
Judge
Judge
Gladys G. Fairley
Myrtle Groves
Name of Precinct
Location of Polling Place
Inspector Dorothy Bradley
Judge
Judge
Blanch Sturges
Elna M. Bowers
Name of Pr ecinct
Locati on of Polling Place
Inspector Clara B. Melton
Judge
Judge
Beatrice Tripp
Laura K. Long
SANTA BARBARA #67
Christian A. Jensen Residence, 143 Oliver Road
BOP.Ra OF ELECTION
Clerk Elizabeth Davis
Clerk Christine Elliott
Clerk Sue Ruiz
SANTA BARBARA #68
Kelly J . Saunders Residence, 505 W. Los Oli vos St .
BOARD OF ELECTION
Clerk Verdell High
Clerk Bernice Fickle
.
Clerk Mrs . Lillian Cundi ck
SANTA BARBARA #69
La Cumbre Junior High School, 2255 Modoc Road
BOARD OF ELECTION
Clerk Ruth G. Shean
Clerk Bette L. Hall
Clerk Rose M. Morrissey
SANTA BARBARA #69-A
La Cumbre Junior High School, 2255 Modoc Road
BOARD OF ELECTION
Clerk Patri cia I . Mills
Clerk Betty G. Erickson
Clerk Ruth Rennie
SANTA BARBARA #70
2223 Cliff Drive, H. J . Long Residence
BOARD OF ELECTI ON

Clerk Marilyn Long
Clerk Miri am E. Davies
Clerk Mary E. Locklin

263
I
I .

Name of Precinct SANTA BARBARA #71
Location of Polling Place McKinley School Auditorium, 700 Cliff Drive .
Inspector Ollie H. Ellenwood
Judge
Judge
Name of Precinct
Location of Polling Place
Inspector Echo Long
Judge
Judge
Betty Furgo
Julia A. Leavy
Name of Precinct
Location of Polling Place
BOARD OF ELECTION
Clerk
Clerk
Clerk
SANTA BARBARA #72
McKinley School Auditorium, 700 Cliff Drive .
BOARD OF ELECTION
Clerk Nelle G. Zane
Clerk Betty Wilson
Clerk Jane Richmond
SANTA BARBARA #73
Fiesta Flower Shop, 1912 Cliff Drive
BOARD OF ELECTION
Inspector Millicent E. Woodard Clerk Gladys Lugo
Judge Alta Monroe Clerk Gloria Guthrie
Judge Grace Smith Clerk Ruth Francis
Name of Precinct SYCAMORE A to K
Location of Polling Place Jefferson School, 1321 Alameda Padre Serra
Inspector Marjorie Alderman
Judge Lois S . Sidenberg
Judge Lillian A. Smith
Name of Precinct
Location of Polling Place
Inspector Albert F . Nelson
Judge
Judge
Mabel Lash
Helen c . Moore

BOARD OF EI.ECTION
Clerk Martha Remele
Clerk Ada S . Lucking
Clerk Helene M. Smith
SYCAMORE L to Z
Jefferson School, 1321 Alameda Padre Serra
BOARD OF EIECTION
Clerk R. H. Stuff
Clerk Isabel Nelson
Clerk Mary C. Winkler
THIRD DISTRICT
Name of Precinct BALLARD
Location of Polling Place Los Olivos School, Los Olivos
Inspector Hazel Devaul
Judge Anna E. Mahler
Judge Mildred Henning

Name of Precinct
BOARD OF ELECTION
BRAfilIBR
Clerk Margrethe Berry
Clerk Alma Svendsen
Clerk Hazel D. Barnes
Location of Polling Place Caretaker's Cottage, Arroyo Burro Beach
Inspector Francis A. Farley
Judge
Judge
Matilda M. Wade
Doreen Isabel Gates
BOARD OF EI~CTION
Clerk Fannie McFee

Clerk Virginia B. Haines
Clerk Elizabeth W. Lazell
,
September 27th, 1954.
Name of Precinct GOLETA #1
Location of Polling Place Frank Lane Residence, 5091 Hollister Avenue

Inspector Ruth C. Hammond
Judge
Judge
Margaret T. Troup
Hazel Maitland
Name of Precinct
BOARD OF ELECTION
GOLETA #2
Clerk Hazel McDougall
Clerk Selina E. Cavaletto
Clerk Florence Hendry
Location of Polling Place Goleta Federated Church Recreational Bldg.
BOARD OF ELECTION
Inspector Mrs. Laurabelle Cavaletto  Clerk Lisle A. Beckman
Judge
Judge
Ella C. Rowe
Mrs . Rose S. Dearborn
Name of Precinct

Clerk Esther Turner
Clerk Bernice Klein
GOLETA #3 A to K
Location of Polling Place Goleta Union School, Hollister Avenue
Inspector Mrs. June E. Smith
Judge
Judge
Mrs. Barbara E. Soundy
Edna A. Tomlin
Name of Precinct
BOARD OF ELECTION
Clerk Mrs. Dorothy Jane Silva
Clerk Virginia Schief erle
Clerk Stella L. Shell
GOLETA #3 L to Z
Location of Polling Place Goleta Union School, Hollister Avenue
BOARD OF ELECTION
Inspector Mrs . Mildred Love Clerk 
Judge Mrs. Etta Silva Clerk
Judge Mrs. Lura St. Clair Clerk
Name of Precinct GOLETA #4
Location of Polling Place Airport Administration Bldg., Main Gate at Flagpole
BOARD OF ELECTION
Inspector Bertha B. Spohn
Judge
Judge
Mrs. Iola A. Baker
Dorothy L. Sawyers
Name of Precinct
Location of Polling Place
Inspector Anne Hockenberry
Judge
Judge
Esther Padgett
Rosalie Stewart
Name of Precinct
Location of Yolling Place
Inspector Lillian E. Webb
Judge Betty Marcom
Clerk Mrs. Lorraine Chaille

Clerk Inez McDonald
Clerk Mrs . Alice Brown
HOPE #1
Hope Chapel, Hope Avenue
BOARD OF ELECTION
HOPE #2 A to K
Clerk Mrs. Pauline Erickson
Clerk Mrs. Jean M. Johnston
Clerk Mrs. Fern Scott
Hope School, La Colina Road
I
BOARD OF ELECTION
Clerk Bertha Lee Kelley
Clerk Hazel A. McClelland
Judge Mrs . Minerva Larsen Clerk

265
266
Name of Precinct HOPE #2 L to Z
Location of Polling Place Hope School - La Colina Road
BOARD OF ELECTION
Inspector
Judge
Judge
M.rs . Ida Marie Boles
Mrs . Mollie Hughes
Mrs . Agnes S . Sorensen
Name of Precinct HOPE #3 A to J
Clerk Mrs . Divanna Cooper
Clerk Mrs . Rose Busboom
Clerk
Location of Polling Place Faculty-Student Lounge, Laguna Blanca School
BOARD OF ELECTION
Inspector
Judge
Judge
Mrs. Blanche I . Rich
Mrs . Mary A. Streaker
Mrs . Erma McDonald
Name of Precinct HOPE #3 K to Z
Clerk Mrs . Jane Chapman
Clerk Mrs . Lillias Griffin
Clerk
Location of Polling Place Faculty-Student Lounge, Laguna Blanca School
BOARD OF ELECTION
Clerk Mrs. Hazel Chase

Inspector
Judge
Judge
Mrs . Thelma Sommerfield
Mrs . Wilberta E. Finley
Mrs . Ruth Fenn
Clerk Mrs . Madeline G. Jamison
Clerk
Name of Precinct HOPE #4
Location of Polling Place Old Ranch House, Nogal Drive, Hope Ranch
BOARD OF EI.ECTION
I nspector
Judge
Judge
Peter M. Johnson
Mary C. Stevenson
George Pack
Name of Precinct HOPE #5
Clerk Anne S . Friedman
Clerk M. I . Kirkeeng
Clerk Mrs . Margaret H. Rudolph
Location of Polli ng Place Davis Equipment Company, 4321 Hollister Ave ., Santa Barbar
BOARD OF ELECTION
Inspector
Judge
Judge
Mrs . Mildred M. Gordon
Irene o. Boynton
Sophie A. Overoye
Name of Precinct LA PATERA
Cl erk Karen Jones
Clerk Lyda Clancy
Clerk Louise Tatjes
Location of Polling Place Ellwood School, Old 101 Coast Highway
BOARD OF ELECTION
Inspector Margaret Tico
Judge Anna M. Pomatto
Judge Jessie B. Anderson
Name of Precinct MES A
Clerk Martha M. Romer
Clerk Arlene L. Doty
Clerk Frances B. Lillard

Location of Polling Place Fannie Stevens Residence, 3712 No . Coast Highway
BOARD OF ELECTION
Inspector
Judge
Judge
Fannie Stevens
George Dorsey Linbarger
Mrs . Renalda J. Westfall
Clerk
Clerk
Charlotte W. Mayer
Dorothy Higgins
Clerk Madeline o. Whitehead
.


Name of Precinct
Location of Polling Place
September 27th, 1954.
MISSION #1
Women's Club, 670 Mission Canyon Rd., Santa Barbara
BOARD OF ELECTION
Inspector Mrs . Nathalie T. King Clerk Mrs . Odessa A. Megas
Clerk Mrs. Marjorie P. Guzman
Clerk Mrs. Harriet A. Stadt
Judge Mrs . Alice Harris
Judge Mrs . Josephine Wharton
Name of Precinct
Location of Polling Place
Inspector Delia S. Johnson
Judge George E. Root
 MISSION #2
Women' s Club, 670 Mission Canyon Rd . , Santa Barbara
BOARD OF ELECTION
Clerk Dorothy V. Milling
Clerk Georgia Hunter
267
Judge Lester P. Sorensen Clerk Mrs. Margaret L. Kleveland
Name of Precinct MISSION #3
Location of Polling Place Mrs. Frank J . Frost Residence, 700 Mission Canyon Road .
BOARD OF ELECTION
Inspector Robert B. Hill
Judge Mrs. Frances D. Franklin
Clerk Mrs . Anna K. Chaney
Clerk Walker A. Tompkins
Judge Mrs . Dorothy S. Everman Clerk Mrs. Helen H. Jaeger 
Name of Precinct MISSION #4
Location of Polling Place Woman's Club, 670 Mission Canyon Road, S. B.
Inspector
Judge
Judge
Lois W. Mickelson
Elizabeth B. Day
Marianne Peacock
Name of Precinct
BOARD OF ELECTION
PARADISE
Clerk Susanne F. Smith
Clerk Jane Woggan
Clerk Major R. F. Smith

Location of Polling Place Glass House, Star Route, Santa Barbara
BOARD OF ELECTION
Inspector Mrs. Jane H. Booth
Judge Mrs. Lois Dawes
Judge Mrs. Florence Caldwell
Name of Precinct REFUGIO
Clerk Ruth E. Stewart
Clerk Lillian E. Coryell
Clerk fllildred E. Davis

Location of Polling Place Martin M. Erro Residence, RFD 1, Goleta
Inspector William H. Wood
Judge Mary L. Alegria
Judge Pauline Stuart
Name of Precinct
BOARD OF ELECTION
SAN ROQUE #1
Clerk Mrs . Louise Erro
Clerk Vera L. Downs
Clerk Mary C. Dal Pozzo
Location of Polling Place

George Honey Residence, 3515 Los Pinos Drive, Santa Barba
BOARD OF ELECTION
Inspector
Judge
Judge
Ruby M. Malott
Bernice E. Schaezlein
Margaret G. Ludl um

Clerk
Clerk
Clerk
Mrs . Helen F. Hancock
Evelyn C. Wilson
Evelyn B. Honey
268
Name of Preci nct SAN ROQUE #2
Location of Polli ng Place Mrs . Elizabeth Lindbery Garage, 511 San Roque Rd .

Inspector Elizabeth M. Lindbery
Judge
Judge
Jean M. Yaeger
Edith L. Ellis
Name of Precinct
BOARD OF ELECTION
Clerk Louis Montgomery
Clerk Barbara M. Ellings
'
Clerk Mrs . Patr ici a Crow
SAN ROQUE #3
Location of Polling Place Evelyn Minah Residence , 21 So . Ontare Rd .
BOARD OF ELECTION
Inspector Evelyn Minah Clerk Mrs . Frances C. Smi th
Judge Mrs . Josephine M. Renga Clerk Li llian G. Pino
Judge Julia M. Bowen Clerk Esther Ludwig
Name of Precinct  SANTA YNEZ (A-K)
Locati on of Polling Place Santa Ynez School, Santa Ynez
Inspector Mrs . Edna E. Craig
Judge Mrs . Charlotte L. Ruge
Judge Olivia Jensen
Name of Precinct
BOARD OF ELECTION
 SANTA YNEZ (L -Z)
Clerk Mrs . Donna C. Weir
Clerk Sadi e E. Forsyth
Clerk Norman E. Stirling
Location of Polling Place Santa Ynez School , Santa Ynez
Inspector Mrs . Erma V. Powers
Judge Willard Eberhard
Judge Mrs . Lauradel H. Grace
Name of Precinct
BOARD OF ELECTION
SOLVANG #1
Clerk Mrs . Violet Robison
Clerk Mrs . Verna A. Regalia
Clerk Sigvard A. Hansen
Location of Polling Place Veterans Memorial Building, Sol vang
Inspector Theresa Foss
Judge Mrs . Wildora King
Judge James H. Watson
Name of Precinct
BOARD OF ELECTION
SOLVANG #2
Clerk Louise P. Clegg
Clerk Mella A. Hanson
Clerk Aage Mol ler
Location of Polling Place Veterans Memorial Building, Solvang
Inspector Roy G. Appel
Judge Mrs . Betty B. Corbett
Judge Josephine Jorgensen
Name of Precinct
BOARD OF ELECTION
FOURTH DISTRICT
LOMPOC NO . 1
Clerk Anna M. Sorensen
Clerk Paul ine T . Hamm
Clerk Rosamond Johnson
Location of Polling Place Agricultural Bldg . , High School
BOARD OF ELECTION
Inspector Harley Craig .
Judge
Judge
Margarite Winters
Madge Warner
Clerk Helen Be.n hart
Clerk Mrs . Iva M. Epperl y
Clerk Mary Fairbanks


'
'
September 27th, 1954.
Name of Precinct LOMPOC NO . 2
Location of Polling Place Agricultural Bldg. - High School
BOARD OF ELECTION
Inspector Harry Morris

Judge
Judge
Shirley Phelps
Elsie Wall
Name of Precinct LOMPOC No. 3
Clerk Mary McCabe
Clerk Martha Negus
Clerk Ruby M. Elsey
Location of Polling Place Guild Hall - Chestnut & "I" St.
Inspector Marvel M. Marquart
Judge
Judge
Audrey Reed
Lila Janos
BOARD OF ELECTION
Clerk Edna B. :pominy
Clerk Wilma R. Thomas
 Clerk Lillie C. Burke

Name of Precinct LOMPOC No . 4
Location of Polling Place Grange Hall - 435 North 11G11 St.
Inspector Tessie Dean
Judge Betty Jean Levens
Judge Estelle Fraters
Name of Precinct
BOARD OF ELECTION
LOMPOC No. 5
Clerk Augusta L. Moumblow
Clerk Pauline Berch
Clerk Belle Anderson
Location of Polling Place Auditorium - "H" Street Grammar School
Inspector Jocelyn Swan
Judge
Judge
Geneva Hoover
Ethel Eckert
Name of Precinct
BOARD OF ELECTION
LOMPOC No . 6
Clerk Edna McArthur
Clerk Florence Whipple
Clerk Dorothy Huyck
Location of Polling Place Lompoc Library - South H St.
Inspector Theodore B. Lundberg
Judge Harriet H. Morehart
Judge Ellen C. Sperber
Name of Precinct
BOARD OF ELECTION
LOMPOC No . 7
'
Clerk Dale H. Laubly
Clerk Ruth B. Anderson
Clerk Catherine Keys
Location of Polling Place Justice Court - Memorial Bldg.

Inspector Darrell Schuyler
Judge
Judge
Dorothy Stalker
Minnie Zvolanek
Name of Precinct
.
BOARD OF ELECTION
LOMPOC No. 8
Clerk Ethel Rizzoli
Clerk Helen Lilley
Clerk Marjorie H. Hearne
Location of Polling Place Hapgood Granunar School
BOARD OF ELECTION
Inspector William E. Larsen Clerk Francine Grant
Judge Betty Evelyn Vance Clerk Adelaide Sechrest
Judge , Idella L. Perozzi Clerk Alberta Wuest

2 69
270
Name of Precinct
Location of Polling Place
Inspector
Judge
Judge

Elsa H. Schuyl er
Helen Schuyler
Ada E. Edman
Na.me of Precinct
Location of Polling Place
Inspector Rober t Hibbits
Judge Laura M. Begg
Judge Walter Ziesche
Name of Precinct
Location of Polling Place
Inspector
Judge
Judge
Ameli a Rhodes
Jane R. Henning
Edith c. Hilburn
Name of Precinct
Location of Polling Place
LOMPOC No . 9
Alpha Club House - East Ocean Ave .
BOARD OF ELECTI ON
PURISIMA
Lobby - Memorial Bldg.
Clerk
Clerk
Cler k
BOARD OF EI.ECTI ON
Francis M. Crolley
Bernice Henning
Cora L. Betaque
Clerk Elizabeth H. Dutra
ARTESIA
Artesia School
Clerk
Clerk
Anna R. Ruffner
Mary Ziesche
BOARD OF ELECTI ON
SANTA RITA
Clerk Vivia W. Moore
Clerk Thelma Manfrina
Clerk Alora M. Spanne
Veril Campbell Ranch
BOARD OF ELECTION
Inspector Gertie A. Campbell Clerk Elizabeth Negus
Clerk Aleta S . McElhaney
Clerk
Judge Minnie Gnesa
Judge
Name of Precinct
Location of Polling Place
Robert McGregor
John Stout
BUELLTON No . 1
Grammar School - Buellton
BOARD OF ELECTION

Inspector
Judge
Judge Kathryn M. Garland
Clerk Ynez De La Cuesta
Clerk Thaine E. Anderson
Clerk Kathleen Christiansen
Name of Precinct
Location of Polling Place
Margaret Brooks
BUELLTON No . 2
Grammar School - Buellton
BOARD OF ELECTION
Inspector Clerk
Judge
Judge
Florence Giorgi
Florence Guidotti
Clerk
Clerk
Name of Precinct
Location of Polling Place
Inspector Mary Perry
Judge George Perry
Judge Anna Smith

c 0 J 0
Conception
BOARD OF ELECTION
Clerk
Clerk
Clerk
Marie Mendez
Lucille I . Manfrina

September 27th, 1954.
Name of Precinct
FIFTH DISTRICT
BETTERAVIA
Location of Polling Place Conununity Church, Women's Club, Betteravia
Inspector Mrs . Nina Barbettini
Judge
Judge
.
Mrs . Laura B. Minetti
Mrs . Nellie M. Loring
Name of Precinct
BOARD OF ELECTION
 Clerk Mrs. Alice N. March
Clerk Mrs . Margaret S . Wygle
 Clerk Mrs. Ethel M. Neal
CAREAGA
Location of Polling .P lace Shell Oil Company Offices (Bicknell) Orcutt
Inspector Mr . Leonard L. Hunting
Judge
Judge
Mrs . Veva M. Strong
Name of Precinct
.
BOARD OF ELECTION

CASMALIA
Clerk Mrs. Edith B. Righetti
Clerk Mrs. Cornelia Careaga
Clerk
Location of Polling Place Casmalia Public School, Casmalia
Inspector Mrs. Gladys M. Caligari
Judge Mrs . Ruth Medley
 Judge Mrs . June N. Muscio
Name of Precinct
BOARD OF ELECTION
CUYAMA (A - K)
Clerk Mrs . Stella M. Veglia
Clerk Mrs. Enuna O. Muscio
Clerk Mrs . Wilma Nunes
Location of Polling Place County Building, New Cuyama
 Inspector Mrs . Stella James
Judge Mrs . Grace E. Forbes
Judge Mrs. Mildred Lundstrom
Name of Precinct
BOARD OF ELECTION
CUYAMA (L - Z)
Clerk Mrs. Ethel Knittel
Clerk Mrs . Marjorie Pearson
Clerk Mrs . Velma H. Trosper
-
Location of Polling Place County Building, New Cuyama
BOARD OF ELECTION
2 71
Inspector Mrs . Helen E. Boyd
Mrs . Dorothy Dine
Clerk Mrs. Beulah A. Driskill
Judge Clerk Mrs. Inez W. Nottingham
Clerk Mrs . Irene Rowe  Judge Mrs . Inez .D unn
Name of Precinct GUADALUPE No. 1
Location of Polling Place Veterans  Memorial Building, Guadalupe
BOARD OF ELECTION
Inspector Mrs. Victoria M. Maretti Clerk Mrs . Bernyce Alvos
Judge
Judge
I Mrs. Virginia G. Juarez
Mrs . Aida S . Bassi
Na.me of Precinct
Clerk Mrs . Doris E. Coe
Clerk Mrs . Ruth J . McKenzie
GUADALUPE No. 2
Location of Polling Place Kelseys Chevrolet Garage, Guadalupe
Inspector Mrs . Anita K. Fratis
Judge Mrs. Arlene Olivera
Judge Mrs. Ramona L. Chapman
BOARD OF ELECTION


.
Clerk Mrs . Leota C. Prestridge
Clerk Mrs . Doris Groppetti
Clerk Mrs. Hazel Moffitt
272
Name of Precinct GUADALUPE No . 3
Location of Polling Place Bonita School, 2715 W. Main St .
BOARD OF ELECTION
Inspector Mrs . Stella Lanini
Judge Mrs . Patricia Ferini
Judge
Name of Precinct LOS ALAMOS
Clerk Mrs . Wincie S . Wotfe
Clerk Mrs . Jean Maretti
Clerk
Location of Polling Place Los Alamos Men ' s Club, Los Alamos
BOARD OF ELECTION
Inspector
Judge
Judge
Mrs . Hattie M. Robbins
Mrs . Elsie M. Bumann
Mrs . Elizabeth N. Clarke
Name of Precinct ORCUTT No . 1

Clerk
Clerk
Clerk
Miss Agnes M. Pearson
Miss Jean Boradori
Mrs . Elisa Confaglia
Location of Polling Place W. o. W. Hall, Broadway & Highway 101, Orcutt
BOARD OF ELECTION
Inspector
Judge
Judge
Mr . Alfred S . Luttrell
Mrs . Velma Black
Mrs. Felicia LaGraffe
Name of Precinct

ORCUTT NO . 2
Clerk Mr . Neil c. Glines
Clerk Mr s . Pearl C. Norris
Clerk Mrs. Nellie P . Bongard
Location of Polling Place Orcutt Union School Auditorium
BOARD OF ELECTION
Inspector Mr . Walter J . Best
Judge Mrs . Edith Abeloe
Judge Mrs . Ada C. Engel
Name of Precinct ORCUTT NO . 3
Clerk Mrs . H. Esther Grossman
Clerk Mrs. Elizabeth Eaves
Clerk Mrs . Ruth Casey
Location of Polling Place Dinnes Residence, North Pacific Ave . , Orcutt
BOARD OF ELECTION
Inspector
Judge
Judge
Mr . Bert T. Dinnes
Mrs . Chloe A. Kies
Mrs . Verna Mitchell
Name of Precinct SISQUOC
Location of Polling Place Blechman School

Clerk Mrs. Doris H. Capitani
Clerk Mrs . Lorraine Carlson
Clerk Mrs . Haidee L. Welde
BOARD OF ELECTION
Inspector
Judge
Judge
Mrs . Barbara G. Sumner
Mrs . Elisa Goodchild
Mrs . Jane Ontiveros

Clerk
Clerk
Clerk
Mrs . Helen Goodchild
Mrs. Osee Evans
Mrs . Ora Wilson
Name of Precinct SANTA MARIA No . 1
Location of Polling Place W. B. Johnson Garage, Broadway & Chapel Sts.
Inspector
Judge
Judge
BOARD OF EI.ECTION
Mrs . Ursula M. Botiller
Mrs . Olympia M. Tognazzini
Mrs . Edith B. Willits
Clerk Mrs . Florence Green
Clerk Mrs . Florence M. Weissert
Clerk Mrs . Corella Nelson

.
September 27th, 1954.
Name of Precinct SANTA MARIA No. 2
Location of Polling Place Roemer & Rubel, 306 North Broadway, Santa Maria
Inspector Mrs. Velda J. Elliot
Judge Mrs. Louise E. Putnam
Judge Mrs. Edna Mae Drenon
Name of Precinct
BOARD OF ELECTION
Clerk Mrs. Gladys G. Hicks
Clerk Mrs. Stella M. Hubble
Clerk Mrs. Anita E. Wolf
SANTA MARIA No. 3-A
Location of Polling Place Bob Nolan, 600 North Broadway, Santa Maria
BOARD OF ELECTION
273
Inspector Mrs. Ruth A. Mussell
Judge Mrs. Elma Midgley
Clerk Mrs . Mildred J. Tognazzini
Clerk Mrs. Mary M. Stewart
Judge Mrs. Flora H. Williams Clerk Mrs. Virginia Dallaston
Name of Precinct SANTA MARIA No. 3-B
Location of Polling Place Alvin Street School, East Alvin Street
BOARD OF ELECTION
Inspector Mr. Paul W. Markling Clerk Mrs. Mabel M. Warren
Judge Mr. Joe L. Bixel Clerk Mrs. Lois M. Lapp
Judge Mrs. Dariel Hadsell Clerk Mrs. Grace Vertrees
Name of Precinct SANTA MARIA No. 4
Location of Polling Place Veterans' Memorial Building, Pine & Tunnell Sts.
.
Inspector Mrs. Ellen K. Tunnell
Judge Mrs . Anna M. Sanchez
Judge Mrs. Vivian Waugh
Name of Precinct
BOARD OF ELECTION
Clerk Mrs. Mary Ganoung
Clerk Mrs. Margaret Kaukonen
Clerk Mrs. Margaret Cutter
SANTA MARIA No. 4-A
Location of Polling Place Veterans' Memorial Building, Pine & Tunnell Sts.
Inspector Mrs. Vivian A. Lee
Judge
Judge
Mrs . Veda L. Dalessi
Mrs. Elizabeth Ables
Name of Precinct
BOARD OF ELECTION
Clerk Mrs. Hazel N. Diamond
Clerk Mrs. Wilma Apalategui
Clerk Mrs. Juanita McGregor
SANTA MARIA No. 5
Location of Polling Place 207 West Fesler St. (Annie R. White residence)
BOAR.D OF ELECTION
Inspector Mrs. Annie R. White
Judge Mrs. Virginia Brisco
Judge Mrs . Gertrude S . Black
Clerk Mrs. Blanche Gardner
Clerk Mrs. Opha A. Deck
Clerk Mrs. Mary C. Fickle
Name of Precinct SANTA MARIA No. 6
Location of Polling Place 505 West Main St . (Inga E. Nielsen residence)
BOARD OF ELECTION
Inspector Mrs . Inga E. Nielsen
Judge Mrs. Rose Dee Dunham
Judge Mrs. Doris Lawrence
Clerk Mrs. Dominica B. Bradley
Clerk Mrs. Helen F. Black
Clerk Mrs. Ancilla J. Souza

274

Name of Precinct
Location of Polling Place
Inspector Mrs . Emily Heitz
SANTA MARIA No . 7
1135 West Main St. (Townsend Garage)
BOARD OF ELECTION
Clerk Mrs . Alma Emerson
Judge Mrs . Stella M. Moran
Judge Mrs . Mary Azevedo
Clerk Mrs . Olympia E. Thompson
Clerk Mrs . Lucy Stotts
Name of Precinct
Location of Polling Place
SANTA MARIA No . 8
800 West Main Street (Kirk Lumber Co . )
BOARD OF ELECTION

Inspector Mr. Harry E. Stier Clerk Mrs . Alice D. Prater
Judge Mrs . Ethel M. Lear Clerk Mrs. Elizabeth E. Watson
Judge Mrs . Elsie A. Thole Clerk Mrs . Zephry C. Hale
Name of Precinct SANTA MARIA No . 9
Location of Polling Place Southern Counties Gas Co . , 203 West Main Street
BOARD OF ELECTION
Inspector Mrs . Dori s Young Cl erk Mrs . Margaret E. Truitt
 Judge Mrs . Millie Fouts Clerk Mrs . Grace G. Kyle
Judge Mr. James W. Blake Clerk Maude A. Glenn
Name of Precinct SANTA MARIA No . 10
Location of Polling Place Cook Street School, 305 West Cook St . ,
BOARD OF EI.ECTION
Inspector Mr . Christian W. Rahbar Clerk Mrs . Barbara Mussell
Judge Miss Ormonde Paulding Clerk Mrs . Vera Aldrich
Judge Mrs. Florence M. Wells Clerk Mrs. Margaret Jane Brier
Name of Precinct SANTA MARIA No . 11
Location of Polling Place Lulu Harris residence, 509 South Pine St .
Inspector Mrs. Lulu Harris
Judge
Judge
Mrs . Lydia B. Triplett
Mrs . Veda P. Rice
Name of Precinct
BOARD OF ELECTION
Clerk Mrs . Blanche F. Powell
Clerk Mrs . Clara Y. Stearns
Clerk Mrs. Bessie J . Weathers
SANTA MARIA No . 12 
Location of Polling Place Ellen A. Meagher residence - 701 South Pine St .
Inspector Mrs. Ellen A. Meagher
Judge Mrs . Anna L. Funk
Judge Mrs . Ivy M. Nickson
Name of Precinct
BOARD OF ELECTION
Clerk Mrs . Annie C. Walker
Clerk Mrs . Loretto H. Michehl
Cl erk Mrs . Margaret M. Schaff
SANTA MARIA No . 13
Location of Polling Place Santa Maria Union High School, Santa Maria
BOARD OF ELECTION
Inspector Mrs. Cora L. Quigley Clerk Mrs . Ellen G. Miller

Judge Mrs . Dorothy R. Mitchell Clerk Mrs . Florence L. Martins
Judge Mrs . Dessa Cook Clerk Patrick D. Quigley
-
'


September 27th, 1954.
Name of Precinct SANTA MARIA No. 14
Location of Polling Place Josh Fuller residence, 310 East Church St.
Inspector Mr . Josh Fuller
Judge Miss Lillian E. Muscio
' Judge Mrs . Irene C. Harris
Name of Precinct
BOARD OF ELECTION

Clerk Mrs . Retta L. Wood
Clerk Mrs . Zelma G. Myers
Clerk Mrs. Estelle .L. Hicks
SANTA MARIA No . 15
Location of Polling Place 410 South Broadway, Santa Maria Recreation Center
BOARD OF ELECTION
Inspector Mrs . Mamie V. Carroll Clerk Mrs. Mildred Nelson
Clerk Mrs . Alma Hauke
2 75
Judge
Judge
Mrs. Martha A. Friday
Mrs . Clorinda Howard Clerk Mrs. Maria A. Bettersworth
Name of Precinct SANTA MARIA No . 16
Location of Polling Place 809 East Cypress St., Santa Maria- Wm.T.Peters Residence
Inspector Mrs . Garnet L. Peters
Judge
Judge
Mr . Paul G. Harris
Mr . Wm . T. Peters
Name of Precinct
.
BOARD OF ELECTION
Clerk Mrs. Ann R. Ackerman
Clerk Mrs. Mildred Trapp
Clerk Mrs. Charlotte Perry
SANTA MARIA No. 16-A
Location of Polling Place 527 East Cypress St ., Santa Maria - Edith Clark residence
Inspector Mrs. Helene M. Hafley
Judge
Judge
Mrs . Edith Clark
Mrs. Erma L. Wahrmund
Name of Precinct
lB.OARD OF ELECTION
'
Clerk . Mrs . Jessie E. Brandt
Clerk Mrs . Katherine Dyer
Clerk Mrs . Zilda Pollard
SANTA MARIA No . 17
Location of Polling Place 617 East Orange St., Santa Maria - Stacy E. Larsen Home
Inspector Mrs. Marguerite P. Kyle
J\idge Mrs . Stacy E. Larsen
Judge Mrs . Pearl W. Smith
Name of Precinct
BOARD OF ELECTION
Clerk Mrs . Helen R. Bishop
Clerk Mrs . Hilda c. Adams
Clerk Mrs . Hazel R. Patterson
SANTA MARIA No . 17-A
Location of Polling Place 720 East Orange St . , Marjorie M. Purcell res~dence
r BOARD OF ELECTION
Inspector Mrs . Lily P. Corbett Clerk Mrs . Betty A. Cavanaugh
Judge Mrs . Anne B. Soares Clerk Mrs . Karen Carstensen
Judge Mrs. Helen M. Rojas Clerk Mrs. Frances L. Olson
Name of Precinct SANTA MARIA No . 18
Location of Polling Place Airport Kitchen, South Airport Ave .
BOARD OF ELECTION
I
Inspector Mr . Charles L. Baldwin Cl.erk Mrs . Genevieve Sherrill
Judge Mrs . Odulia A. Dille Clerk Mr. Charlie Buck
Judge Mrs . Lenora B. Kirkham Clerk Mr . Calvin Funk
276
Name of Precinct SANTA MARIA No . 18-A (A-I)
Location of Polling Place Miller Street School, South Miller Street .
BOARD OF ELECTION
Inspector Mrs. Isabelle Jurinjak Clerk Mrs. Marjean Emerson
Judge Mrs . Constance L. Bickmore Clerk Mrs. Lorraine Stout
Judge Mrs. Johanne H. Knutsen Clerk Mrs . Hope S . Dukes
Name of Precinct SANTA MARIA 18-A (J to Z)
Location of Poll ing Place Miller Street School, South Miller Street
BOARD OF ELECTION
Inspector Mrs . Jeanette M. Gorzell
Judge Mrs . Esther E. Daniels
Judge Mrs. Elma J . Crakes
Name of Precinct
'
Clerk Mrs . Leona F. Shanahan
Clerk Mrs . Mary Lou Jones
Clerk Mrs. Florence M. Veatch
SANTA MARIA No . 19
Location of Polling Place 700 South McClelland Street- Santa Maria Transfer Co .
Inspector Mrs. Dona Tuthill
Judge
Judge
Mrs. Esther E. Johnson
Mrs. Litta C. Boothe
Name of Precinct
BOARD OF ELECTION
 Clerk Mrs . Thelma D. Pryor
Clerk Mrs . Grace H. Funk
Clerk Mrs. Elizabeth W. Johnson
SANTA MARIA No. 19-A
Location of Polling Place Room 17, Santa Maria Union High School, Santa Maria
BOARD OF ELECTION
Inspector Mrs . Catherine Law Clerk Lou P. Garris
Judge Mrs. Gertrude R. France Clerk Mrs . Eleanor T. Payson
Judge Mrs. Charlotte M. Parke Clerk Mrs . Margaret R. Adler
Name of Precinct SANTA MARIA No . 20
Location of Polling Place 1621 North Braodway, Santa Maria - Garden City Butane Co .
BOARD OF ELECTION
Inspector Mrs. Myra M. Sadler Clerk Mrs . Flora Conrad
Judge Mr. George Kemp Clerk Mr . Jack T. Torbron
Judge Mrs . Jennie B. Kreiss Clerk Mrs . Bessie Andrews
Name of Precinct SANTA MARIA No . 21
Location of Polling Place Katherine MacDonnell residence, 2325 So . Blosser Road
BOARD OF ELECTION
'
Inspector Mrs . Beatrice 0 1 Grady
Judge
Judge
Mrs . Virginia Poggi
Mrs. Nadine E. Easter
 Clerk Mrs . Gladys Rosella Phillips
Clerk Mrs . Henrietta Williams
 Clerk Mrs . Evelyn L. Wetzler
Name of Precinct SANTA MARIA No . 22
Location of Polling Place South 101 Highway - Suburban Gas Service
BOARD OF ELECTION
Inspector Mrs. Alma De Freitas Clerk Mrs . Eva Jensen
Judge Mrs. Norine Ruperto Clerk Mrs. Esther E. Fuller
Judge Mrs. Frances G. Bettiga Clerk Mrs. Celia G. Enos
Re : Crossi
ng Guard ./
ProtectionCertain
Schools .

September 27th, 1954 . 2 77
 Name of Precinct SANTA MARIA No . 23
Location of Polling Place Air Base - Office - Airport Terrace
BOARD OF ELECTION
Inspector Mrs . Jean T. Wallace
Judge Mrs . Edna L. Hamilton
Judge Mrs . Lorraine W. Gibson
Clerk Mr . Lester M. Lundgren, Jr.
Clerk Mrs . Agnes N. Van Pelt
Clerk Mrs. Josephine Crockett
Name of Precinct SANTA MARIA No . 24
Location of Polling Place Air Base - Office - Airport Terrace
Inspector Mrs . Selma V. Takken
Judge Mr . H. B. Takken
Judge Mrs . Eleanore Harsin
BOARD OF ELECTION
Clerk Mrs . Cora F . Carnell
Clerk Mrs . Madaline Sykes
Clerk Mrs . Maxine Hoon
In the Matter of Providing Crossing Guard Protection in the Vicinity of
Certain Schools .
Resolution No . 13816
WHEREAS, this Board has been advised, and it finds that it is necessary
and desirable that adequate protection be provided for school pupils who are required
to cross heav~ly traveled state highways in the unincorporated territory of the County
of Santa Barbara; and
WHEREAS, this Board has been advi sed, and it finds that it is necessary
and desirable to provide such protection, by means of crossing guards at such locations
as have been or may be hereafter designated by the Board, in the County of Santa
Barbara, State of California; and
WHEREAS, Section 2120 of the Streets and Highways Code of the State of
California provides that upon the request of the Board of Supervisors of any County,
the Controller may deduct from the apportionment of such county any amount specified
in such request and pay the amount to any state department for service to be furnished
in accordance with the request for crossing guards;
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County
of Santa Barbara, State of California, in regular session assembled this 27th day of
September, 1954, that this Board does hereby request and authorize the Department of
California Highway Patrol of the State of California to provide the services of
crossing guards for the 1954-55 school year at such locations as are hereinafter
designated, so that adequate protection may be afforded to school pupils who are required
to cross the said highways, which are heavily traveled, and which are located
in the unincorporated terr itory of the County of Santa Barbara.
1 . At Goleta in the vicinity of the Goleta Union Elementary School at sue
place as the Department of Motor Vehicles and/or Department of the California Highway
 Patrol deems affords the greatest safety to the pupils of said school using the cross
ing .
2 . At Carpinteria in the vicinity of the Aliso Elementary School in
Carpinteria on Highway u. S . 101 in the vicinity of the school building at such place
as the Department of Motor Vehicles and/or Department of the California Highway
Patrol deems affords the greatest safety of the pupils of said school using the
2'78
Re : Support
of
Old Security
Recip ient
.
crossing.
3. At Carpinteria in the vicinity of the Carpinteria Union Elementary
School, either at Vallecito or Walnut Avenue, whichever in the judgment of the Depart ment
of Motor Vehicles and/or the Department of the California Highway Patrol deems
affords the greatest safety to the pupils of said school using the crossing .
4. At Los Alamos in the vicinity of the Los Alamos Union School on Highway
U. S . 101 at such place as the Department of Motor Vehicles and/or the Department of
the California Highway Patrol deems affords the greatest safety to the pupils of said
school using the crossing .
5. At Solvang in the vicinity of the Solvang School on California State
Highway 150 at such place as the Department of Motor Vehi cles and/or the Department of
the California Highway Patrol deems affords the greatest safety to the pupils of said
school using the crossing.
 6 . At Buellton in the vicinity of Buellton Union School on Calif ornia Stat
Highway 150 at the intersection of said highway with Highway 101 or at such place as
the Department of Motor Vehicles and/or the Department of California Highway Patrol
deems affords the greatest safety to the pupils of said school using the crossing.
BE IT FURTHER RESOLVED, that the Controller of the State of California, be,
and he is hereby, authorized to deduct the amount expended by the said Department of
California Highway Patrol for salaries and wages of the said crossing guards; the
employer's contribution to the State Employees ' Retirement Fund, and the sum of $5 . 25
per year for each guard becoming a member of the State Employees ' Retirement System,
and an amount not to exceed 16 1/2% of said salaries and wages for general administration
expenses of the California Highway Patrol of the State of California, from any
apportionments made or to be made to the County of Santa Barbara, from the Highway
Users Tax Fund, and transfer the same to the proper funds and Departments of the
State; and
BE IT FURTHER RESOLVED that certified copies of this resolution be transmitted
by the Clerk of the County of Santa Barbara, to the Department of California
Highway Patrol at Sacramento, the State Controller at Sacramento, the California
Department of Motor Vehicles at Sacramento, and the Auditor and District Attorney of
the County of Santa Barbara .
Be it further resolved, that Resolution No . 13642 enacted by this Board of
Supervisors on the 12th day of July, 1954, be, and the same is hereby, rescinded .
Passed and adopted by the Board of Supervisors of the County of Santa 
Barbara, State of California, this 27th day of September, 1954, 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 Van H. Pinney to File a Sworn Statement Relative
to the Support of William M. Pinney, a Recipient of Aid Under the Old Age Security
Law of the State of California .
0 RD ER
It appearing that William M. Pinney is a recipient of aid under the Old
Age Security Law of the State of California administered through the Welfare Department
of the County of Santa Barbara, and it appearing that Van H. Pinney, residing
outside the County of Santa Barbara, is a son of said recipient,
Re : Support
of
Old Secur
ity Recip
ient .
Compromising
A
County /
Claim and
Judgment .
September 27th, 1954 . 2 79
NOW, THEREFORE, IT IS HEREBY ORDERED, pursuant to the authority vested in
the Board of Supervisors under said Old Age Security Law, that said Van H. Pinney file
a sworn statement in the form prescribed by said law indicating whether he is in fact
contributing and will continue to contribute to the support of said recipient pursuant
to the provisions of Section 2181 of the Welfare and Institutions Code, said statement
to be filed with the County Welfare Department, Court House, Santa Barbara, California,
within 30 days from the service of a certified copy of this Order.
FURTHER ORDERED that a certified copy of this order be forthwith served
upon said Van H. Pinney, 209 Post Street, San Francisco, California .
In the Matter of Ordering Mrs . Violet Alliano to File a Sworn Statement
Relative to the Support of Gerard Grand, a Recipient of Aid Under the Old Age Security
Law of the State of California.
0 RD ER
I t appearing that Gerard Grand is a recipient of aid under the Old Age
Security Law of the State of California administered through the Welfare Department of
the County of Santa Barbara, and it appearing that Mrs . Violet Alliano, residing within
the County of Santa Barbara, is a daughter of said recipient,
NOW, THEREFORE, IT IS HEREBY ORDERED, pursuant to the authority vested in
the Board of Supervisors under said Old Age Security Law, that said Mrs . Violet
Alliano file a sworn statement in the form prescribed by said law indicating whether
she is in fact contributing and will continue to contribute to the support of said
recipient pursuant to the provisions of Section 2181 of the Welfare and Institutions
 Code, said statement to be filed with the County Welfare Department, Court House, Santa
Barbara, California, within 10 days from the service of a certified copy of this Order.
FURTHER ORDERED that a certi fied copy of this Order be forthwith served
upon said Mrs . Viol et Alliano, 1418 San Pascual Street, Santa Barbara, California .
In the Matter of Compromising A County Claim and Judgment .
Resolution No . 13817
WHEREAS, under date of March 8th, 1954, by Resolution No . 13105 this Board
of Supervisors authorized the District Attorney of the County of Santa Barbara to file
suit on behalf of the County of Santa Barbara against Clara Callow who was indebted to
said County for hospitalization by the Santa Barbara General Hospital from June 22,
1950 to July 17, 1951, and from August 25, 1951 to April 27, 1953, in the amount of
$2,467 .50 ; and
WHEREAS, under date of September 13, 1954, the County of Santa Barbara was
awarded a judgment against said Clara Callow in the amount of $2,467.50 by the Municipal
Court, Santa Barbara Judicial District, action No . 8108; and
WHEREAS, said defendant, Clara Callow, is at present a patient at Camarillo
State Hospital, and does not have other attachable assets to satisfy said judgment in
full ; and
WHEREAS , a check in the amount of $2,214 .66 has been submitted to Marshall
John W. Gauld from the Santa Barbara Mutual Building and Loan Association being the
amount on deposit to the account of said Clara Callow, in full payment of said judgment
and
280  
Payment in
Lieu of
Vacation .
./
Re : Improvement
of Highway
101, Etc i/

WHEREAS, it appears to be for the best interests of the County of Santa
Barbara to compromise the claim of this County and to accept the offer aforesaid and
the Di strict Attorney is hereby directed to enter a Satisfaction of Judgment in the
above action .
NOW , THEREFORE, BE, AND IT IS HEREBY, RESOLVED as follows :
1 . That the Chairman and Clerk of th!S Board be, and they are herebYJ
authorized and directed to execute a release on behalf of the County of Santa Barbara,
releasing and discharging the said Clara Callow from all claims and demands on account
of said indebtedness incurred for services rendered by th~ Santa Barbara General
Hospital from June 22, 1950 to July 17, 1951, and from August 25, 1951 to April 27,
1953.
2. The oistrict Attorney is hereby directed to enter a Satisfaction of
Judgment in the above action .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 27th day of September, 1954, 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 Payment in Lieu of Vacation .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that payment in lieu of vacation be, and the same
is hereby, approved, for the following persons :
William Lanford, Road Department - one week, accumulated
in 1953- 54.
Monico Corral, Road Department - one week, accumulated .
in 1953- 54 . 
Jose Garcia, Road Department - one week, accumulated
in 1953- 54.
In the Matter of Directing Road Commissioner to Execute an Endorsement
Giving Approval of the Encroachments Outlined in Letter from the State Division of
Highways Dated September 10th, 1954, Pertaining to Improvement of the Section of
u. S . 101 Highway from Miramar Avenue in Montecito to Park Place in Santa Barbara .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
directed to execute an endorsement giving approval of the following encroachments as
outlined in a letter from the State Division of Highways dated September 10th, 1954,
pertaining to improvement of the section of u. S. 101 Highway from Miramar Avenue
in Montecito to Park Place in Santa Barbara .
The following streets will be altered :
North Jameson Lane
South Jameson Lane
Spring Road
Hot Springs Road
Revised connections will be made to:
Miramar Avenue


 I
,

San Ysidro Road
Eucalyptus Lane
Humphrey Road
La Vareda Road
Danielson Road
September 27th, 1954.
Virginia Road
Olive Mill Road
Depot Road
Butterfly Lane
Hot Springs Road
Inter-change structures will be made at:
San Ysidro - Eucalyptus Lane
Olive Mill Road
Hot Springs Road
A pedestrian underpass will be built at Butterfly Lane.
A channel change and new structure will be constructed
at Montecito Creek.
Storm drains will be placed along Eucalyptus Lane and
Olive Mill Road.
In the Matter of Recommendation of the Road Commissioner for Adoption of
Ordinance to Prohibit Parking of Vehicles along the Northerly Side of Hollister
Avenue from Cieneguitas Road to the Southern Pacific Railroad Overhead, Third District
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the District Attorney for preparation of the necessary ordinance.
In the Matter of Recommendation of the Park Commission for Planting of Rye
or Other Suitable Grass in All Camping, Picnicking, and Trailer Areas at Cachuma this
Fall.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the Superintendent of Parks, with approval of the Board of Supervisors
to proceed with the necessary planting.
In the Matter of Transfer or Disposal of Personal Property.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to transfer or dispose of certain personal property, as specified, and
said property is hereby found to be no longer needed for County use, in accordance
with Section 25503 of the Government Code :
'Transfer from inventory of the Municipal Court of the Law Library:
36 Volumes California Statutes & Amendments to Codes,
through 1951.
71 Volumes Corpus Juris.; Annot. through 1949.
,l])ispose - Office of County Surveyor:
Draftsman all wood stool, County Inventory No. 888
. .
Re: Parking
of Vehicles
along Northerly
Side of
Hollister
Ave., Etc.
/
Re : Planting
of Rye, Etc .
Grass at
Cachuma .
v
Transfer or
, Disposal of
Personal
Property.
1Dispose - Office of Goleta Justice Court:
Portable gas heater, County I nventory No . 9719.
In the Matter of Conununication from the Administrative Assistant Relative
to the Proposed Safety Conunittee, Santa Barbara County.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the establishment of a proposed Safety Committee
as recommended by the Administrative Assistant be, and the same is hereby,
approved.
It is further ordered that the District Attorney be, and he is hereby,
directed to prepare a pertinent ordinance for the establishment of said Safety
Conunittee.
In the Matter of Recommendation from the Planni ng Conunission for Immediate
Adoption of Proposed Amendment of Ordinance 661 to Establish a U-Unclassified District
for the Control of Nuisance Industries in South Coast Area of Santa Barbara County.
A letter from the Planning Commission was received, recommending adoption
of the proposed amendment of Ordinance 661 establishing U-Unclassified District for
control of nuisance industries in South Coast Area of Santa Barbara County.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that October 11th, 1954, at 10 o'clock, a. m., be,
and it is hereby, set as the time for a public hearing on the proposed amendment and
that notice of the hearing be published in the Santa Barbara News Press, a newspaper
of general circulation.
It is further ordered that the above-entitled matter be, and the same is
hereby, referred to the District Attorney for preparation of the amendment in final
form.
NOTICE OF PUBLIC HEARING ON PROPOSED AMENDMENT
TO SANTA BARBARA COUNTY ORDINANCE NO. 661 .
NOTICE is hereby given that a public hearing will be held by the Board of
Supervisors of the County of Santa Barbara, State of California, on October 11th, 1954
at 10 o'clock, a. m., in the Board of Supervisors Room, Court House, in the City of
Santa Barbara, State of California, on the proposed amendment, establishing UUnclassified
District for control of nuisance industries in South Coast Area of Santa
Barbara County.
WITNESS my hand and seal this 27th day of September, 1954.
J. E. LE.WIS
J. E. LE.WIS, County Clerk and ex-
.
Conununication.
Re : 1'luisance
Industries in
South Coast
Areas .
v
(SEAL)
Officio Clerk of the Board of Superviso s.
In the Matter of Communication from Richard S. Whitehead, Chairman, County / Communication
.
committee on Air Pollution, Relative to County-City Sanitary Fill Program for Dumps.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to October 4th, 1954.
In the Matter of Declaration of Intention Relative to San Antonio Road,
County Hospital Property.
A resolution was submitted by the office of the District Attorney pertainin
Re : San
Antonio Road .
./


September 27th, 1954.
to San Antonio Road, situated on the westerly 4o feet of the County hospital property,
in which it is stated that the County of Santa Barbara does not now intend, nor does
it intend in the foreseeable future, to close San Antonio Road as a means of ingress
and egress for the general public to and from the Santa Barbara General Hospital and
for private property owners abutting on said county hospital as a means of access to
their property .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the Road Commissioner for discussion with State Highway officials .
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 :
/Frank Kitley, Public Works Department - to - Oxnard, September
29th, 1954, to select landing mats for Park Department .
/Richard Clark, Administrative Analyst - to Stockton, October
7th and 8th, 1954, to attend meeting of the County Personnel
Administrators Association of California .
~Terence P. Daly, Assistant Superintendent of Schools - to -
Los Angeles, October 1st, 1954, to attend meeting of the
California Association of Business Officials .
for. Joseph T. Nardo, Health Officer - to - San Francisco,
October 13th to 15th, 1954, to attend a public health
meeting, using County car for transportation .
'Supervisor R. B. McClellan and Richard S. Whitehead, Director
of Planning - to - Ventura, October 2nd, 1954, to attend
meeting of La Purisima Mission Advisory Committee .
In the Matter of Approving Plans and Specifications forLawnSprinklers for
Santa Maria Office Building, Cook and Miller Streets, Santa Maria, California .
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that plans and specifications for lawn sprinklers
for the Santa Maria Office Building be, and they are hereby, approved.
It is further ordered that bids be received for said project on or before
October 18th, 1954, at 10 o'clock, a . m., and that the advertisement for bids be
published in the Santa Maria Times, a newspaper of general circulation, as follows,
to-wit :
NOTICE TO BIDDERS
NOTICE is hereby given that the County of Santa Barbara will receive bids
for - "Lawn Sprinklers for Santa Maria Office Building, Cook and Miller Streets,
Santa Maria, California."
Each bid will 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, Cal ifornia, where they may be examined . Prospective bidders may
secure copies of said drawings and specifications at the Office of the Department of
283
~uthoriz i ng
Travel.
Approving
Plans , Etc .
for Lawn
Sprinklers
for
Santa
Maria
Off ice
Building .
,/
Public Works, Court House, Santa Barbara, California.
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 :
CLASSIFICATION
Plumber
Sprinkler Fitter
Laborer
HOURLY WAGE
$3.25
$3.25
$2.075
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, workmen 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 18th day of October, 1954, 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 : September 27th, 1954.
(SEAL)
J. E. LEWIS
County Clerk
Santa Barbara, California.
In the Matter of Application for Road License - Donald Lavorin.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that a road license permit be granted to Donald
Lavorin for installation of a standard and sign, to replace a previous sign; subject
to removal due to complaints from adjoining property owners.
In the Matter of Claim of the County of Los Angeles in the Amount of
$228.62 for Hospital Care Given Joe T. Jordan at the General Hospital.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
Application
for Road
License . .v
Claim for
Hospital
s31rvices .

Leave of
Absence . v
Communication
.
Communica
tion .
Communica
tion .
Communica
tion .

Approving
Job
Specifications,
Etc. ,/
.
September 27th, 1954. 285
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Welfare Director for determination of residence .
In the Matter of Leave of Absence - Lucille Sparks, Nursing Attendant,
Santa Barbara General Hospital .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that Lucille Sparks, Nursing Attendant , Santa
Barbara General Hospital, be, and she is hereby, granted a leave of absence, without
pay, from September 27th, 1954, to November 15th, 1954, inclusive .
In the Matter of Communication from Solvang Municipal Improvement District
Relative to Purchase of Fire Truck from County.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, ref erred to the County Forester & Fire Warden and Administrative Assistant for
recommendation as to a reasonable price for the sale of said truck to the Solvang
Municipal Improvement District . 
In the Matter of Communication from State Fish and Game Commission Relative
to Corrected Agenda for Meeting of October 1st, 1954.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-enti tled matter be, and the same is
hereby, referred to the District Attorney for reply .
In the Matter of Communication from the Cali fornia State Chamber of Commerce
Relative to Donation of Oil Drums to Counties for Use as Roadside Trash
Containers.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Superintendent of Parks and Road Commissioner, for
recommendation .
In the Matter of Communication from Chief Administrative Officer, City of
Santa Barbara, Relative to Removal of County Property from Lot at Corner of Ortega
and Laguna Streets, Santa Barbara.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following property stored at the corner
of Ortega and Laguna Streets is hereby declared to be no longer needed for County
use, and the Purchasing Agent be , and he is hereby, authorized to dispose of same,
in accordance with Section 25504 of the Government Code :
Two shacks
Wood-cutting equipment
Lumber
In the Matter of Approving Job Specifications for New Positions Approved
by the Board, July 1st, 1954, as Submitted by the Administrative Assistant .
Upon motion, duly seconded and carried unanimously, it is ordered that the
'
Report of
Revenues
from Gaviota
and
Refugio
Beach
Parks. /
Re: Liabil
ity of
Responsibl
Relatives;
Approving
Rider to
Oil Drilling
Bond
and Oil
Drilling
Bond .
Release of
Oil Drilling
Bond.
above-entitled matter be, and the same is hereby, continued to October 4th, 1954 .
In the Matter of Report from the County Auditor of Revenues Accruing
through the Concessionaires' Agreement at Gaviota and Refugio Beach Parks.
Upon motion, duly seconded and carried unanimously, it is ordered that the
above-entitled matter be, and the same is hereby, continued to October 4th, 1954 .
'
In the Matter of Approving Findings of the Welfare Department Relative to
Liability of Responsible Relatives.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the findings of the Welfare Department relative
to the liability of the following responsible relatives be, and they are hereby,
approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code :
OLD AGE SECURITY
FORM AG 246
Alfred J . Clark for Mary J. Robertson
FORM AG 246-A
Willard Triggs for Dora S . Triggs
Capt . Wilford Rutherford for William J. and
Abbie Rutherford
Margie M. Camp for Annie E. Kerr

$10 .00
0
25 .00
20 .00
9- 27-54
9- 27-54
11
.
II

In the Matter of Approving Rider to Oil Drilling Bond and Oil Drilling Bond
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No. 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following rider to oil drilling bond and
oil drilling bond be, and the same are hereby, approved :

Rice Ranch Oil Company - Pacific Indemnity Company Blanket
Bond No. 201191, rider covering well "Brookshire" No . 15,
County Permit No. 2124 .
Russell B. Watkins - Hartford Accident and Indemnity Company
Single Bond No . 2857559, covering well 11Bradley"
No. 3, County Permit No . 1897 .
In the Matter of Approving Release of Oil Drilling Bond . 
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordanc
'
with the provisions of Ordinance No. 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following oil drilling bond be, and the
same is hereby, released as to all fUture acts and conditions :
Gilli land Oil Company and C. o. Davis - Hartford Accident
and Indemnity Company Blanket Bond No . 2617255, covering
well "Bradley" No . 5- 3.
Communica
tions.
Report .
Cancel lat
ion of
Funds .
September 27th, 1954 .
In the Matter of Communications .
The following .communications were received and ordered placed on file :
YState Lands Commission - Relative to application from the Western
Gulf Oil Company for permission to cond~ct submarine exploration
operations in the offshore area of Santa Barbara
County.
The Clerk is directed to reply to the above communication,
stating that the County will not have presentation relative
to the above application, providing the terms of the
agreement with the County of Santa Barbara will be abided by .
vJack E. Bedwell , Marine Warden, State Department of Fish and
Game - Relative to mutual cooperation and operation of a

local patrol boat in Santa Barbara coastal waters .
vCopy of letter from State Division of Housing to J . S.
McDonell - Relative to operation of trailer park at Gaviota
Beach Park without State permit .
~J . I . Kinman, Secretary- Manager, Goleta Valley Chamber of
Commerce - Recommending use of litter-bug bag in Santa
Barbara County.
/J . I. Kinman, Secretary-Manager, Goleta Valley Chamber of
Commerce - Recommendation for necessary improvements at
Refugio Beach Park.
Vl'ublic Utilities Commission of the State of California -
Relative to application of So' uthern Counties Gas Company
of California for general increase in gas rates. .
/. Board ~f Supervisors, County of San Luis Obispo - Relative
to San Luis Obispo County Business License Ordinance .
In the Matter of Report .
The following report was received and ordered placed on file :
Department of Planning - Work report August , 1954.
In Matter of Cancellation of Funds.
Resolution No . 13818
287
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $4,000 .00 is not needed in Account 169 C 162, Construction Cachuma
Recreati on Area, Capital Outlay, Cachuma, General Fund;
Now, Therefore, Be It Resolved that the sum of Four Thousand and no/100
Dollars ($4,000 .00) be, and the same is hereby canceled from the above Account and
returned to the Unappropriated Reserve General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to- wit :
c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays : None Absent : None
288
Transfer o
Funds . . ./

In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .

~esolution No . 13819
Whereas it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account
31 B 22, Repairs and Minor Replacements,
Now, Therefore , Be It Resolved that the sum of Five Hundred Twenty-Five
and no/100 Dollars ($525.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 31 B 22, Repairs and Minor Replacements,
 Maintenance and Operation, County Garage- -Santa Barbara, General Fund .
Transfer .l
of Funds .

Allowance
of 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, R. B. McClellan, and

Marion A. Smith .
 Nays : None   Absent : None
In the Matter of Transfer of Funds f rom the Unap2ropriated Reserve General
Fund .
- . ~ .  Resolution No . 13820
.
Whereas it appears to the Board of Supervisors of Santa Barbara County tha
. . a transfer is necessary from the Unappropriated Reserve General Fund to Account
168 C 48, Extension Goleta Pier; 
Now, Theref ore, Be It Resolved tbat 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 168 C 48, Extension Goleta Pier, Capital Outlay,
County Parks, 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. Stewar~, 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 :
. -

 



. . . 

, . .

September 27th, 1954.


289
  -


NUMBER


665

FUND OllBRAL
PAYEE
l
a B Pxeu
lives Jr
wntain t!Otel
ert Htmter 

v14 0 J.7bi
Mc~ Shell Urv1ce
William W R1Y!b Jr
--~- - ---
PURPOSE

SYMBOL
Do
188
CLAIM
ALLOWED FOR

66.10 . 
"03
~ 222.00
4~94
. 278.a
~3.55
J.62
~.oo
!27.00
i;8.es
18.,5
18.25
a.Bo
21.12
6.85
REMARKS
Pr Yr

Pr :rr 30.00
G\i Yr 125.00
t
t 


NUMBER


. -
' SANTA BARBAJlA OOUNTY 


FUND RllRAL DATE SIPllDIR rt, 1~
- -- ---- -- ------------------
PAYEE PURPOSE SYMBOL


IMtall&tton Cb,
etc ( x.
CLAIM
ALLOWED FOR
1.ll.51
-l.,sia.a4

 75
55l.Oll
43.62



REMARKS
  
. ,.

SAN'J1A BARBAllA OOUNTY 
.
FUND
QllWL DATE SlfIIMBBR ~1 19:54
--
NUMBER
4683
1\68'
4685
4686
4687
4688
~9
4690
'691
~~
11693
~
~5
~
~
4698.
~ .
PAYEE
lt'lndrd 011 Co
~-t.a-~ Co
water ~t111at

J'iae GU m  tri:o Co
ftO oaa  m.ectnc Co
Gen.Nl l~ODe ,co
~ ftDpb_. CO
a.neNl hli,illlw CO
Jtern ~ fil~ 
PURPOSE
OUQ.11ns


StanM.rd OU{( Gae 011 etc)

stenetard 011 co
'
lhel.l 011 co RO
SbeU 011 ca
'Stifid&rt 011 co 


ta.~-
4TOIUI (J~) Cli3YIRti J.OOr
4701 YiDOt B Wool
4708 W1111n : sta1oben II D . ~ lilin1oa
47,ll
4112
4713
#7.14
P&C Ge  G.totl'lc CO
Jw Q Powler
Gen1N.J. hlQhone CO 
OeneA1 hleptiOne Co
Rt' W llen
4117 Benr7 ~diaaS4t
'
4118 ftlCh&rcJ c aei-

aer.Y1ce
 

---
SYMBOL
51 :a 31
CLAIM
ALLOWED FOR
50.00
51 e 37 a.oo

60B1
.'9.68

s~.9
61.10
19.15
&.15
 85
19.
104.94.
lO.llo


a.11.gs
117.oa I
17,5.00

u.50
at.oo
.85 .
19:.ts
53.00 .
1'4.50
21.00
10.50
l0.5Q
 
REMARKS


60 lB 3 t119.35
60 B 9 24.:48
6o 8 3 s9.4S
60 B 9 25.2'0
60 B a2 lL.00
(JO B 3 $25.l.8
(JOB ft ll.66
60 B 3 $ 9.38PRYF
6() 3 y.7~
60 B 22 'l. Pfm
60 B a $61.06
60 82 6.43




NUMBER



FUND OlllAAL
PAYEE
Will.Ulla Slln
~ouco
\

SANTA BARBARA COUNTY
DATE JlEPliHBIR Z'/1 19~
PURPOSE SYMBOL
60 B 3
DO
DO

CLAIM
ALLOWED FOR
!l'V.l ~
1.50
32.20
8.68
tt.'8
. ~.24

~1'3 oeorae A lllllvalet'o
 4188 Joe L C&9'9letto
~7~ 1;  ca.aJAtt~
4760
4j31

4732
4736
li737
"-738
,739
'fr40
47"

la:748
t&749
475Q
47Sl
4752
4753
4754
~755
4757
4758
I
~obD !TOIJp

IU.A1cm ldlien ~~
!ol~ t,lnd17
VtU."1 Oil Co
un1oa 011 Co
Tel-ftp ltnO&
Seaalde Oil co
"'
l'be Texa1 CO
'1he !exaa Co


JO
 co


'


8I Bat
81B15
90 B 25
f

,




2.60
6. 60
10.80
a.so
-.40
3.20
1.1.K
~.66
i.20
a.oo
6.80
8.~
e).'25
2.30
3.76
8.72
1.20
3.'41
a.84

t


REMARKS

80 B S .a9.BO
8o 22 . 1.94
80 B 3 tl.47
80 D aa 1.00







NUMBER
~789
4789
4190
1'791
4792
4793
~7~
PAYEE
 a.taer&l ftlePJIOM CO
11on Linen ~pl~
~1nter1a Water co

.
SANTIA BARBABA OOUNTY
PURPOSE SYMBOL CLAIM
ALLOWED FOR
. e8.DO
. 6. 75
' .
15. 25


  
REMARKS

 .
SANTA. BARBAllA OOUNTY
FUND GEHWL
--------
NUMBER PAYEE ' PURPOSE
4803
I
4804 
14865
~
 
"811
4812
fi813
CGl!iUalon due
 B"t S.117

4814 hr.id A ~lrt1t
1$15 1Amer ~ ~l.J' \CO~
4816 PrOt  rvioea

4811
.
4818
4819
Ji820
il821
~22
fi823
~24
4825
~26
11829

4830
4831
1'832
fl833
48~
'48~5
"'836
General Tele~ooe co
Belen 11\irllUt
SO\l Countia 09.a Co
'l'llOr A atreaJq JI D
.P C
1181'Pr   llii1ret
l'9e !rood BUat
!tl1an Ston


. lrr ~37 Lie   Jtarat .
4838 I.ff' Drbt
44839 1'0 Uvoa Market
~4J Miller ,a Groceey
4841 MOnton a 1'Gl'Ocer:1
 

service



DATE SEP!'DIBBR f'f  1954
SYMBOL
I

CLAIM
ALLOWED FOR
3.51
.21.08
5.85
54.91
99.~
2.50
~-90 .
10.0Q
30.00

i0.00 .
a.43
~1.80
3.00
~.60
17.55
i0.90

REMARKS




. '
 SANTA BARBAllA OOUNTY  -
FUND GBllUL 
NUMBER PAYEE PURPOSE
 . :r c Oauna 
"849
'850 aat~ ltor i:JlO
~57
'8ss
'859
~
'861
~
4863 .
i86Al
~65
~D  
14875
11876
481:1
4818
11879
"880
liBSl 
:DO
~ a O~l'a A10
So0 or SID Diego td ~Ort
Clarence e Jlilla Prat Services 

DATE SEP!  *l\lm 27, 1954
SYMBOL
Do
190 a
i.95 B l
195 B B
195 B 3
 DO 

195 B 26
!19Q ~ 1
196 B 26

197
197

'
CLAIM
ALLOWED FOR
22.~
20.13
"41.1.\
239.ga
8.13
sa.aea
11'3.TS
20.:90
10.45
21.00
~ .~4
s.99
lo.BO
100.00


;
REMARKS

Pr Yr

r
-------  ~ -
NUMBER
~91 '
'892
~3
~
~95
' 1'896
~



----- --- - -
PAYEE
J c bnney co
1 c 1eal)lt7 Co Inc
I I aAnneaa M r
'
~oueo
Unlon 011 Co
roa1on 011 co
vali Etta'
htr na~ 6 &oiui
Peter D.afl.4aon It aoDa

~~  - ,.;-; -~ ~- --- - - - --~~=-:-:----;:---- =-.,.--~---- __,,.,.,---,,.__,.,., 
SAN'l'A BARBARA OOUNTY
.
DATE SBPf.BMB!R 'Z"/, 1954
PURPOSE SYMBOL
Clothirc

Do



Do



r 
I

CLAIM
ALLOWED FOR
18.71
24.89
24.g(j
10.J5
. 19.93

l.SQ.tO
10.00
;i.10.00

 50.00
3T7.47
2.500.00
i.75
~.75
~

"
REMARKS





,t

""" ri- .4 .~
C\l Yr 9. 9








---.- ---------~~-. --- ---------~---__-. -. --~----.- ,-.~ :,---:--,.,,
   
 SANTA BARBABA OOUNTY

FUND__;.;_;;_.:.;__;_~--'--'-~"--~

DATE SIPNMBBR 'Zl. 1954
----- - ----. - - - - - --------- . - - - - --~ ------- ------------------------ - ------
NUMBER PAYEE
~ 011 co
Gen11'i.1 ~.1  1n1 Co
Sea1de 011 Co DO'
PURPOSE

OQ

eor.it mvo1oe
tp Light  WI.Ml' ~ Ser,lce
' ;4930 water. oe~t
. s.rvs.ee
vaia
1 


SYMBOL


1&3
DO 
Do
mo
l)O
163 B 9
A
I l)o
l)O
25

' 
16~ B 58
t 
'

CLAIM
ALLOWED FOR
10.00
se.oo
I0.3()
~.so
12.65
 6.90
 7.llO
l.3'5.t5
379.81

653:00
~10.9Q
191.61 .
19)61
 .si.
ll.83
a.so
60.00
60.oo



REMARKS
f.r Yr
l61 lB 2
161 B 8
163 B 22
1~1 B 3 $62.25
161 25 s.oo

,






  . . .
  ,\
SANTA BA.RBABA OOUNTY
DATE SllfMBM er. 1~
-- ----- ------ --- - ----- --- --- --------------------------------
NUMBER PAYEE

~


,
PURPOSE

SYMBOL CLAIM
ALLOWED FOR REMARKS



' .


---- ---------
NUMBER
J 53






, '




SANTA BARBABA OOUNTY
FUND1_M--'=---1-J-S=_S_A_t AR_Y DATE SEP'NICBIR fl71 l~~
- --------
PAYEE PURPOSE


 







SYMBOL
 
'

CLAIM
ALLOWED FOR
8.58






. . ~ ' 0.  -
--- --- -
REMARKS
SlLARt'. I OHD
I 35.00 ~ A l.
* l





 






NUMBER







"    'I'
SAN'l'A BARBAR.A OOUNTY
FUND RiCA'P DATE SEP'l'i14RER rt. l954
------ ---------- - -- - - --- - ----- ---- - ------ ------- -----------------
PAYEE


SAt.Aftt 1Wbirn.KD'""
Pll'1'J:t l80AD DISTRICT
OIL WELL DSPJ.mQH 
CAPrrAL OU'ILAY  .e;

c~1ntena lightlqg
CASMALU LicurtDG
OUADlLUPB ~lurrlilG
LOS atAMOS uamua 
MISSIOR LIQBTllO
;oacuft' LIGHtillO
SUMICERL.ND 'LICIUXllO










.

PU RPOSE SYMBOL


 
CLAIM
ALLOWED FOR
41 .40
274.05
 161.94
 39.~
 171.90-
J . 68. 79
 56.gr.

REMARKS









2~0
Fixing Com
pensation
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 then took a recess until 3 o'clock, p . m.
At 3 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.
Supervisor Smith in the Chair.
In the Matter of Fixing Compensation for Certain Positions, Various Departfor
Cer- jJ ments .
tain
Positions-
Various
Department .
Resolution No . 1~821
WHEREAS, by virtue of Ordinance No . 752, as amended, the Board of Super-

visors has establi shed positions and employeeships for the County of Santa Barbara and
has determined the range number of the basic pay plan applicable to each such pos.i tion
and employeeship ; and
WHEREAS, each range number contains optional rates of pay which are defined
and designated in said ordinance as Columns 11A", "B", 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 column
of said basic pay plan applicable thereto,
NOW , THEREFORE, BE, AND IT IS HEREBY, RESOLVED that the compensation for th
monthly salaried positions hereinafter named be , and the same are hereby, fixed as set
forth opposite the hereinafter named positions, effective October 1, 1954:
Ordinance
Identification
Number
AGRICULTURAL COMMISSIONER
2.27 .14
2.27 .20
COUNTY CLERK
14 .5 .3
SANTA BARBARA HOSPITAL
35 .5 .14
35 .11 .7
35 .15 .80
35 .41.12
35.47.4
35.47 .17
35.49.9
SANTA MARIA HOSPITAL
37 .5 .3
37.15 .11
37 .47 .5
Name of Employee
William Plympton
Martin Suskin
Erminda R. Birdsell
Luella Phillis
L. C. N. Wayland
Kathleen Ruiz
James O. Johnson
Cleo Wyrick
Myrtle Lovelace
Leonard Rust
Bertie M. Dalzell
Alice J . Ostini
Gail D. Reynolds


Column
B
c
D
B
c
B
B
B
B.
B
B
B
B
'


Re : Parking
Spaces
Two County
Garages
and Anapamu
Stree
Parking
Lot . /
Re :
Creating
the Posit
ion of
Chief
Administrative
Office~. /
Corrections
to
1954- 55
Assessment
Roll . ,./

September 27th, 1954 . 2 9
JUVENILE HALL
43.5 .1
43.22 .3
43 . 22 .16
PARKS
57 .7 .5
57 .7 ,9
COUNTY WORK GANG
79.10 .2
WELFARE DEPARTMENT
94.24 .3
Carolyn Campbell Weisman
Mary Sheridan
Mildred Johnston
Steven Paul Lewis
Jose Jacinto Lopez
Bernie Membrila
Pauline Bargquist
B
B
B
B
c
B
B
BE IT FURTHER 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 November 1, 1954:
Ordinance
Identification
Number
HEALTH DEPARTMENT
33.5 .7 Norma L. Albano B
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 27th day of September, 1954, 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 Authorizing Administrative Assistant to Make Allocation
of Parking Spaces in the Two County Garages and Anapamu Street Parking Lot .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Administrative Assistant be, and he is
hereby, authorized to make allocation of parking spaces in the two County Garages and
Anapamu Street parking lot .
In the Matter of Directing District Attorney, Administrative Assistant
and Auditor to Prepare a Resolution Creating the Position of Chief Administrative
Officer .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the District Attorney, Administrative Assist ant
and Auditor be, and they are hereby, directed to prepare a resolution creating
the position of Chief Administrative Officer .
In Matter of Corrections to the 1954-55 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
corrections have been made in certain assessments, and application having been made
to this Board by said County Assessor for approval of such corrections to the assess-



ment roll, as provided by Sections 4831, 4834, 4835 & 4986 of the Revenue and Taxation
Code;
It further appearing that the written consent of the District Attorney of
said County of Santa Barbara to the corrections 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 1954-55 Assessment Roll, as set forth below .
From the assessment of Senior Center of Santa Barbara in Santa Barbara
School district, namely lot 4 of block 171, City of Santa Barbara, listed at tax bill
3565 STRIKE OFF the entire assessment . Welfare Exemption was first denied by the
State Board, but later granted to this Taxpayer after the roll had been delivered by
the Assessor .
From the assessment of Lloyd E. Cox, Jr . , et ux . , in Santa Barbara School
District, namely lot 25 of S . B. City Map 6A, listed at tax bill 1156o STRIKE OFF
Impts . $200, Personal $5820, Money $20 Intangibles $2000 . These items were not there
on the lien date.
From the assessment of McFarland, Sadie B. in Santa Barbara School District
 namely lot 5 of Block B of Beckstead Tr . #1, City of Santa Barbara, listed at bill
Payment of
Monies to
Cities of
Santa Barbara
and J
Santa
Maria from
sales of
Tax Deeded
Property.
6819 STRIKE OFF personal property $150 . This was a double assessment, was paid as
unsecured and is entered on page 20 of volume 20 of the current tax roll .
Split the assessment of Linder O'Rand, et ux . in Santa Maria School District,
namely lots 27 & 28 of Block 6 of Belvedere Addition, City of Santa Maria,
listed at bill 17254, as follows :
O' Rand, Linder, et ux . , Belvedere Addn . Block 6,
lots 27A & 28A, land $350 Impts $1850
Hauke, Joe, et ux., Belvedere Addn . Block 6, lots
27B & 28B, Land $150, Impts . $1200 . Personal
$250
This division should have been made before the tax roll was delivered .
From the assessment of Partch, Willard S . in Santa Barbara School
District, namely lot 33 of S . B. City Map 32, listed at bill #12200 STRIKE OFF $1000
from the veteran's exemption column and re- enter it in the taxable column . It now
developes that the Veteran's present worth exceeds the maximum allowed by law . The
taxpayer \'las notified by letter July 22, 1954.
In the Matter of Payment of Monies to the City of Santa Barbara and City
of Santa Maria from the sales of Tax Deeded Property.
Resolution No . 13822
'
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 provisi ons
of Sec 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 26 Block B S B Fellowship Tr $225 .00
TOWN OF SANT A YNEZ :
Lot 3 Block U 65 .00

'
'

-
September 27th, 1954 .
CITY OF SANTA MARIA :
Lot 15 Block 2 Thornburgh's Add
Lot 54 LaFrance Tract
Portion lot 11 Sec 1 Twp 4 Range 27
Ellwood Acres #2 as follows :
Und 1/8 int Lot 14 Block 3
Und 3/8 Int Lot 14 Bl ock 3
Und 1/8 Int Lot 3 Block 4
Lot 23 Block 4
Lot 15 Block 1
1/8 Int Lot 5 Block 2
South half Lot 29 Block 1
Und 1/4 Int in Lot 4 Block 2
Und 1/8 Int Lot 21 Block 4
Und 1/8 Int Lot 5 Block 2
Und 1/8 Int Lot 3 Block 4
Lot 20 Block 1
1/8 Int Lot 4 Block 2
1/8 Int Lot 3 Block 4
Lot 12 Block 3
Lot 8 Block 3
Und 1/8 Int Lot 21 Block 4
Und 1/8 Int Lot 21 Block 4
Lot 25 Block 4
Und 7/8 Int Lot 17 Block 1
Und 1/4 Int Lot 3 Block 4
Lot 17 Block 2
Und 1/8 Int Lot 21 Block 4
Lot 8 Block 1
According to official map .

$45 .00
19.00
235 .00
7 .00
45.00
36 .50
3 .00
134 .00
16.50
7 .00
36.50
3 .00
16 .50
36 .50
134 . 25
$16 .50
36 .50
3 .00
7 .00
3 .00
3 .00
3 .00
134 . 25
75.00
22 .00
3 .00
134.00
WHEREAS, reports of said sales were duly made and mailed to the officials
entitled thereto, pursuant to the provisions of Sec 3720 of the Revenue and Taxation
Code ; and
WHEREAS, at least sixty days have expired from date of mailing such notice
as aforesaid, by the County Auditor, and the County Auditor has presented all claims
received by him to the Board of Supervisors;
NOW , THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the monies received
from the sale of each parcel of land exclusive of the amount of cost of sai d sales,
and exclusive of the State ' s portion of said sales (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 is
hereby, directed and instructed to draw on the Delinquent Tax Sales Trust Fund and
mail warrants in favor of the City of Santa Barbara in the amount of $115 .72 and the
City of Santa Maria in the amount of $11.89.


294
Authorizing
Travel .
Re : Office
Space in
Lompoc
Area . 1
Transfer J
of Funds .
The Auditor is hereby directed and instructed to deposit said portion due
to the County o~ 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 27th day of September, 1954, by the following vote,
to -wit :
Ayes : C. W. Bradbury, W. N. Hollister, R. B. McClellan, and
Marion A. Smith . 
Noes : None Absent : Paul E. Stewart
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:
JElvin R. Morgan, Assistant Director of Civil Defense for
Santa Barbara County - to attend next meeting of the
Joint County and Cities Civil Defense Planning Board,
to be called early in October, 1954 .
/David Watson, Administrative Assistant -to- attend next
meeting of the Joint County and Cities Civil Defense
Planning Board, to be called early in October, 1954.
In the Matter of Directing Administrative Assistant and Director of Public
Works to Make a Study of County Office Space in the Lompoc Area .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Administrative Assistant and Director of
Public Works be, and they are hereby, directed to make a study of the County office
space in the Lompoc area .
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 13823
Whereas it appears to the Board of Supervisors of Santa Barbara County tha

a transfer is necessary from the Unappropriated Reserve General Fund to Account
38 C 1, Office Equipment,
Now, Therefore, Be It Resolved that the sum of Thirty-Two and no/100
Dollars ($32 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 38 C 1, Office Equipment, Capital Outlay, Registration,
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


Report . "'
Minutes of
September
27th, 1954.
Proposed
Ordinance
Adopting a
Building 
Code, Etc . ./
September 27th, 1954.
2~5
ATTEST :
In the Matter of Report.
The following report was received and ordered placed on file :
County Welfare Department - Cumulative statement for
August, 1954.

Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved .
upervisors .
I
E. LEWIS, Clerk.
LES

approved .
Board of Supervisors of the County of Santa Barbara, State of
Calif ornia, October 4th, 1954, at 10 o ' clock, a . m. Present :
Supervi sors C. W. Bradbury, Paul E. Stewart, W. N. Hollister,
R. B. McClellan, and Mari on A. Smith; and J . E. Lewis , Clerk.
Supervisor Smith in the Chair.
In the Matter of Minutes of September 27th, 1954.
Minutes of the regular meeting of September 27th, 1954, were read and
In the Matter of Proposed Ordinance Adopti ng a Building Code, an Electrical
Code, and a Plumbing Code in the Urban Areas of Unincorporated Territory of the County
of Santa Barbara .
The Distri ct Attorney presented to the Board a proposed ordinance adopting
a Bui ldi ng Code, an Electrical Code, and a Plumbing Code in the urban areas of uni ncorporated
territory of the County of Santa Barbara, which proposed ordinance was read
by t i tle by the Clerk of the Board .
The Chairman of the Board directed the Clerk to read in full the Notice of
Public Hearing by the Board of Supervisors on the adoption of the aforementioned
County Building Code .
Upon motion of Supervisor Stewart, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Notice of Public Hearing to consider the
proposed County Building Code ordinance is found to be sufficient, in accordance with
Section 5022 .3 of the Government Code , and is hereby approved .
It is further ordered that October 25th, 1954, at 10 o'clock, a . m., be , and
it is hereby, set as the time for a public hearing on the said proposed County Building
Code ordinance and that said Notice of Hearing be published in the Santa Barbara
News-Press , a newspaper of general circulation, nearest to the meeting place of the
Board of Supervisors ; said notice is herewith set forth in full, as follows :


2SC

NOTICE OF PUBLIC HEARING
BY THE
BOARD OF SUPERVISORS.
NOTICE is hereby given that a public hearing will be held by the Board of
Supervisors of the County of Santa Barbara on the 25th day of October, 1954, at 10
o'clock, A. M. in the Supervisors Room of the County Court House, City of Santa Barbara,
County of Santa Barbara, State of California, to consider a proposed ordinance,
adopting a Building Code, An Electrical Code and a Plumbing Code in the urban areas
of unincorporated territory of the County of Santa Barbara: Adopting as the Primary
Building Code, "The Uniform Building Code 1952 Edition" Volume 1, pages 19 to 308
 .
inclusive; adopting as the Secondary Building Code, "Uniform Building Code Standards
1952 Edition" being Volume III of the Uniform Building Code, pages 15 to 711, inclusiv ,
both published by Pacific Coast Building Officials Conference : Adopting as the Primary
Electrical Code, "The Uniform Electrical Code 1953 Edition", published by Pacific
Coast Electrical Bureau, an agency of National Board of Fire Underwriters; Adopting
as the Secondary Electrical Code, "The National Electrical Code, 1953 Edition", pages
12 through 394, published by National Board of Fire Underwriters: Adopting as the
primary Plumbing Code, "The Uniform Plumbing Code, 1952 Edition", pages 1-A through
97, published by Western Plumbing Officials Association; for the purpose of regulating
in urban areas of unincorporated territory of the County of Santa Barbara the erection
construction, enlargement, alteration, repair, moving, removal, conversion, demolition,
occupancy, equipment, use, height, area and maintenance of buildings or structures;
the installation, alteration, maintenance and use of electrical wiring, devices,
appliances and equipment; regulating the installation, alteration and repair
of plumbing and drainage systems; providing for the issuance of building, electrical
and plumbing permits and the collection of fees therefor; declaring and establishing
fire districts; and providing penalties for the violation hereof .
The Ordinance proposed to be adopted is on file in the office of the County
Clerk, Second Floor, County Court House, and available for inspection by the public.
Also on file are copies of the following codes, proposed to be adopted by reference :
UNIFORM BUILDING CODE, 1952 Edition, Volume 1 Published
1952 as a Ninth Edition, by the Pacific
Coast Building Officials Conference 124 West Fourth
Street, Los Angeles, California
UNIFORM BUILDING CODE STANDARDS, 1952 Edition, being
Volume III of the Uniform Building Code, Published
January 1, 1953, by the Pacific Coast Building
Officials Conference, 124 West Fourth Street, Los
Angeles, California
UNIFORM ELECTRICAL CODE, 1953 Edition Published 1953,
.
by the Pacific Coast Electrical Association - - Pacific
Coast Electricial Bureau, 530 West Sixth Street, Los
Angeles, California
1953 NATIONAL EIECTRICAL CODE, Published November, 1953,
. - . -
by the National Board of Fire Underwriters, 465 Califor-
. -
nia Street, San Francisco 4, California


Re : Tideland
Drilling
Operations
October 4th, 1954.
 UNIFORM PLUMBING CODE, 1952 Edition, Adopted October,
1951, published 1952, by the Western Plumbing Officials
Association, P. o. Box 11, Los Angeles 53,
California
297
The said Ordinance, adopting by reference the above designated codes, shall
be applicable to certain areas of unincorporated territory of the County of Santa
Barbara, classified as urban areas, which areas shall be as follows:
A. Buellton Urban Area -- Designated on Map No. 4
B. Cachuma Urban Area ~- Designated on Map No. 6
c. South Coastal Urban Areas -- Comprising areas designated
on Maps 1, 2, and 3 -- This area shall be in and
around the Carpinteria Valley, Summerland, Montecito,
Mission Canyon, Hope District and the Goleta Valley.
D, Guadalupe Urban Area -- Designated on Map No. 5
E. Lompoc Urban Area -- Designated on Map No. 5
F. Los Alamos Urban Area -- Designated on Map No. 5
G. Los Olivos Urban Area -- Designated on Map No. 4
H. Santa Maria-Orcutt Urban Area -- Designated on Map No. 5
I. Santa Ynez Urban Area -- Designated on Map No. 4
J. Solvang Urban Area -- Designated on Map No. 4
Specific descriptions of such above urban areas are fully set forth in the
ordinance proposed to be adopted and also designated and delineated on maps as numbered
above, which maps are made a part of said ordinance.
ATTEST:
(SEAL)
Dated at Santa Barbara, California, this 4th day of October, 1954.
J. E. LEWIS
Clerk . .
COUNTY OF SANTA BARBARA
MARION A. SMITH
Chairman, Board of Supervisors.
It is further ordered that copies of said County Building Code, together
with three certified copies of the Primary and Secondary Codes, shall remain on file
with the Clerk of this Board for public reference.
-
In the Matter of Tideland Drilling Operations Offshore County of Santa
Barbara, and Rescinding Resolution No. 13748 Dated August 30th, 1954.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to October 18th, 1954 .

29d
Re : San
Antonio
Road .

Agreement
Providing
Fire Protect
ion in
Zones 1
and 2 .

In the Matter of Declaration of Intention Re: San Antonio Road, County
Hospital Property.
 Resolution No. 13824
WHEREAS, San Antonio Road provides a means of ingress and egress to and from
the Santa Barbara General Hospital; and
WHEREAS, said San Antonio Road, situated on the westerly 40 feet of said
county hospital property, provides a means of access for private persons to their
property abutting on said county hospital property; and
WHEREAS, the County of Santa Barbara contemplates the construction of additional
hospital facilities on the county hospital property in the foreseeable future
and intends use of said county hospital property for hospital use indefinitely; and
WHEREAS, the County of Santa Barbara does not now intend, nor does it intend
in the foreseeable future, to close San Antonio Road as a means of ingress and egress
for the general public to and from the Santa Barbara General Hospital and for private
.
property owners abutting on said county hospital property as a means of access to thei
property,
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED as follows:
1. That the above recitations of fact are true and correct.
2. That the County of Santa Barbara does not now intend, nor does it intend
in the foreseeable future to close San Antonio Road as a means of ingress and egress
for the general public to and from the Santa Barbara General Hospital and for private
property owners abutting on said county hospital property as a means of access to thei
property.
Passed and adopted by the Board of Supervisors of the County of Santa Barbara,
State of California, this 4th day of October, 1954, 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 Execution of Agreement with the State Department or Natural
Resources, Division of Forestry, Providing Fire Protection in Zones 1 and 2,
Santa Barbara County.
Resolution No. 13825
WHEREAS, there has been presented to this Board of Supervisors an agreement
dated October 4, 1954, by and between the County of Santa Barbara, and the State of
California, Department of Natural .R esources, Division of Forestry, by the terms or
which the said Division of Forestry, under the terms of the Budget Act of 1954, has
been appropriated from the General Fund of the State the sum of $81,845.00 for Cooperative
Forest Fire Protection in the County of Santa Barbara, which sum will be
.
used for the prevent ion and suppression of forest fires within the County of Santa
Barbara; and
WHEREAS, it appears proper and to the best interests of the County 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 Santa Barbara,
(

Bill of
Sale and
Compromise
of Claim . "'
,
Cancel lat
ion of
Taxes, Etc . .;
October 4th, 1954.
2 99
State of California, this 4th day of October, 1954, 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 Acceptance of Bill of Sale for Conveyance of Certain Personal
Property Relative to Compromise of Claim against Howard R. Pond for Hospital
Services at the Santa Maria Hospital.
Resolution No. 13826 
WHEREAS, under date of June 28, 1954, by the enactment of Resolution No.
13623, the Board of Supervisors of the County . of Santa Barbara indicated its willingness
to compromise a claim of the County of Santa Barbara against Howard R. Pond for
hospitalization rendered at the Santa Maria Hospital, by accepting a Bill of Sale for
conveyance of certain personal property of said Howard R. Pond; and
WHEREAS, there has been presented to this Board of Supervisors a duly executed
Bill of Sale listing certain personal property of Howard R. Pond and Hilda Mary
Pond, husband and wife, which property is conveyed to the County of Santa Barbara in
full settlement of the claim of the County of Santa Barbara against said Howard R.
Pond and Hilda Mary Pond for hospitalization rendered to Howard R. Pond for the period
June 9, 1952, through August 27, 1954, as heretofore agreed upon; and
WHEREAS, it appears proper and to the best interests or the County that said
Bill or Sale be accepted by the Board of Supervisors.
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 accept
said Bill of Sale 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 4th day or October, 1954, 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 Cancellation of Taxes and/ or Assessments on Real Property
Acquired by the City or Lompoc.
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 describe 1
title to which said real property is now vested in the City of Lompoc, State of California;
and
It appearing to the Board that the written consent of the District Attorney
or said County of Santa Barbara has been obtained therefor;
NOW, THEREFORE, IT IS HEREBY ORDERED that pursuant to the provisions of
Section 4986 (e) or the Revenue and Taxation Code or 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 the property as follows:
Lots 14 to 27 Block 32 City of Lompoc, assessed to JohnsManville
Products Corporation, conveyed to the City or
Lompoc by Deed recorded March 11, 1954. Cancel land value
of $300.
300
Cancel lat
ion of
Taxes, Etc
.;
Lot 1 Sub Block 175 City of Lompoc, assessed to H. T. Reed
.
and Audrey Reed, conveyed to the City of Lo~oc by Deed recorded
May 17, 1954. Cancel land value of $50.
In the Matter of the Cancellation of '!'axes 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 Bar- 
bara, 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 SantarBarbara, State of
California; and
.
WHEREAS, it further appears that application has been made for the cancellation
of taxes and/or assessments on property 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 and/or
assessments has been obtained therefor; -
NOW, THEREFORE, IT IS ORDERED, that the Auditor of the County of Santa Barbara,
State of California, be, and he is hereby, authorized and directed to cancel the
following taxes and/or assessments against the following property described below:
SB-2-P #19 - Portion of Lot 5 Pueblo Map 6o; assessed to
George M. Williams; conveyed to the State of California
by deed recorded August 16, 1954;. Cancel 1954-55 fiscal
year, land value $6o.
SB-149-D #24 - Portion Sub 1 Lot 4 Rasmussen Tct.; assessed
to Betty Skytt, et con; conveyed to the State of California
by deed recorded July 30, 1954; Cancel 1954-55 fiscal
year, land value $20.
.S B-149-D #24 - Portion Sub 5 Lot 4 Rasmussen Tct.; assessed
to Betty Skytt, et con; conveyed to the State of California
by deed recorded July 30, 1954; Cancel 1954-55
fiscal year, land value $30.
.
SB-2-J #4ol - Portion Lot 1 Miramar Addn., assessed to Shreve
Ballard, et ux.; conveyed to the State of California by
deed recorded August 5, 1954; Cancel 1954-55 fiscal year,
land value $300.
SB-2-P #40 - Lot 43 Pueblo Map 65; assessed to Hope P. Janney . . .
(Wyman T. Harder, et ux.) conveyed to the State of California
by deed recorded August 11, 1954; Cancel 1954-55
fiscal year, whole assessment.
SB-2-P #23 - Lot 7 Pueblo Map 6o assessed to George M 
.
Williams; conveyed to the State of California by deed recorded
August 16, 1954; Cancel 1954-55 fiscal year, whole
assessment.
'



Approving
Tentative
Map of
Proposed
Leonard / j
Tract Subaivision
.:
Montecito .
Recommendation
for
Approval
of Two
Parcels of
Proposed
Leonard
Tract SubdivisionMontecit/
-
Ordering
Relative
to File
Sworn
Statement
Old Age
Security .
October 4th, 1954.
SB-149-D #44 - All of Lots 1-13 & 14 Block 16 Town of Santa
Ynez; assessed to Juanita Grand; conveyed to the State of
California by deed recorded August 10, 1954; Cancel 1954-
55 fiscal year, whole assessment.
SB-149-D #44 - Portion Tct. B Block 16 Town of Santa Ynez;
assessed to Juanita Grand; conveyed to the State of California
by deed recorded August 10, 1954; Cancel 1954-55
fiscal year, land value $30.
In the Matter of Approving Tentative Map of Proposed Leonard Tract Subdivision,
Montecito, First District.
Resolution No. 13827
3 01.
WHEREAS, a tentative map of the proposed Leonard Tract Subdivision, Montecito,
First District was filed with the Planning Commission of Santa Barbara County,
accompanied by such data as is required by law; and
WHEREAS, said tentative map has been approved by the Planning Commission
subject to certain conditions; and
WHEREAS, it appears that all laws and local ordinances in connection with
the filing of said tentative map have been complied with and that it will be to the
best interests of Santa Barbara County to approve said tentative map;
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, as follows:
1. That the facts above recited are true and correct.
2. That the tentative map of the proposed Leonard Tract Subdivision,
Montecito, be, and it is hereby, approved, subject to compliance with County Health
Department and County Flood Control Engineer recommendations.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara; State of California, this 4th day of October, 1954, 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 Recommendation of the Planning Commission for Approval of
Two 0 .93 Acre Parcels of Proposed Leonard Tract Subdivision, Montecito, First District,
as Shown in E-2 District as Legal Building Sites under Provisions of Ordinance
453.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the recommendation of the Planning Commission
for approval of two 0.93 acre parcels of the proposed Leonard Tract Subdivision,
Montecito, First District, as shown in E-2 District as legal building sites
under provisions of Ordinance 453, be, and the same is hereby, confirmed 

In the Matter of Ordering Clarence Banks to File a Sworn Statement Relative
to the Support of Cora Banks, a Recipient of Aid Under the Old Age Security Law
of the State of California.
0 RD ER
It appearing that Cora Banks is a recipient of aid under the Old Age
Security Law of the State of California administered through the Welfare Department
302
 ' Acceptance
of Right -of
Way-Fairvie
Avenue .
J
Acceptance
of Right-o
Way- Orteg
Ridge Road.

of the County of Santa Barbara, and it appearing that Clarence Banks, residing within
the County of Santa Barbara, is a son of said recipient,
NOW, THEREFORE, IT IS HEREBY ORDERED, pursuant to the authority vested in
the Board of Supervisors under said Old Age Security Law, that said Clarence Banks
file a sworn statement in the form prescribed by said law indicating whether he is in
fact contributing and will continue to contribute to the support of said recipient
pursuant to the provisions of Section 2181 of the Welfare and Institutions Code, said
statement to be filed with the County Welfare Department, Court House, Santa Barbara,
California, within 10 days from the service of a certified copy of this Order.
FURTHER ORDERED that a certified copy of this order be forthwith served upon
said Clarence Banks, 614 Santa Barbara Street, Santa Barbara, California.
In the Matter of Acceptance of Right-of-Way Grant from the Housing Authority
.
of the County of Santa Barbara for Improvement of Fairview Avenue, Third District.
Resolution No. 13828
WHEREAS, there has been delivered to the County of Santa Barbara a Right-of-
.
Way Grant for the improvement of Fairview Avenue, Third District; 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:
The Housing Authority of the County of Santa Barbara, dated September 30,
1954.
Passed and adopted by the Board of Supervisors of the County of Santa Barbara,
State of California, this 4th day of October, 1954, 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 Right-of-Way Grant from Bank of America
National Trust and Savings Association for Improvement of Ortega Ridge Road, First
District.

Resolution No. 13829
WHEREAS, there has been delivered to the County of Santa Barbara from the
Bank of America National Trust and Savings Association, a Right-of-Way Grant for the
improvement of portion of Ortega Ridge Road, First District; 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 RESOLVE.D, 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:
Bank of America National Trust and Savings Association,
a National Banking Association dated December 18th, 1953.


Proclamation
of
Governor
Goodwin J .
Knight for
November
General
Election.
v
Communication.
Ordinance
No . 761
Re : Speed
Limit on
Certain
Portion of
Sandspit
Road.
Approving
Job Speci
fications .
,/
October 4th, 1954 .
303

Passed and adopted by the Board of Supervisors of the County of Santa Barbara,
State of California, this 4th day of October, 1954, 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 Proclamation or Governor Goodwin J. Knight for November
General Election.
In accordance with Section 1003 of the Elections Code or the State of California,
receipt is acknowledged of the Proclamation or the Governor or the State of
California calling a general election for November 2nd, 1954.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that said Proclamation be published once in the
Santa Barbara News-Press.
In the Matter of Conununication from Richard S. Whitehead, Chairman, County
Conunittee on Air Pollution, Relative to County-City Sanitary Fill Program for Dumps.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to October 11th, 1954.
It is further ordered that Richard S. Whitehead, Chairman of the County Committee
on Air Pollution, be, and he is hereby, directed to conununicate with City
officials in order to expedite the matter.
In the Matter of Ordinance No. 761 - Reducing_ Prima Facie Speed Limit on
Certain Portion of Sandspit Road, Located within the Boundaries of the Goleta Beach
Park, being the "Park Entrance Road", from 25 Miles per Hour to 10 Miles per Hour.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No. 761, entitled, "An
Ordinance to Reduce the Prima Facie Speed Limit on that Certain Portion of Sandspit
Road No. 381 Located within the Boundaries of the Goleta Beach Park, being the 'Park
Entrance Road', from 25 Miles per Hour to 10 Miles per Hour Pursuant to Section 603
of the Vehicle Code".
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
In the Matter of Approving Job Specifications for New Positions Approved by
the Board, July lst, 1954, as Submitted by the Administrative Assistant.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the job specifications for new positions

approved by the Board, July 1st, 1954, as submitted by the Administrative Assistant,
be, and the same are hereby, approved.
304
Leave of
Absence . /
Disposal
of Personal
.1
Property .
Off er of
Two Lots
for Hos pital
ca7
Request of
Native
Sons to
Dedicate
Two New
County
Off ice
Buildings .
.I
Resolutio
Creating
Position
of Administrative
Officer.

In the Matter of Leave of Absence - H. Marie Borton, Intermediate Typist
Clerk, Office of County Assessor.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that H. Marie Borton, Intermediate Typist Clerk,
Office of the County Assessor, be, and she is hereby, granted a leave of absence,
without pay, from September 16th, 1954 to October 31st, 1954, inclusive .

In the Matter of Disposal of Personal Property.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following personal property, stored in th
basement of the Santa Maria Offices, is hereby declared to be no longer needed for
I County use, and the Purchasing Agent be, and he is hereby, authorized to dispose of
same, in accordance with Section 25504 of the Government Code:
Approximately 6o Old Law Books, consisting of the Civil
Code, General Law, Penal Code, Probate and Amendments -
Office of the Fifth District.
In the Matter of Recommendation from Hospital Administrator Relative to
Offer of Howard C. Parke, Attorney at Law, of Two Lots in Orange County to Apply to
Indebtedness of Stella N. Cowper, Incompetent, for Hospital Care.
A communication from the Hospital Administrator, recommending that the
offer of Howard C. Parke, Attorney at Law, of two lots in Orange County to apply to
the indebtedness of Stella N. Cowper, Incompetent, for hospital care, not be accepted.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the offer of Howard C. Parke, Attorney at
Law, of two lots in Orange County to apply to the indebtedness of Stella N. Cowper,
Incompetent, for hospital care, be, and the same is hereby, rejected.
In the Matter of Request of the Native Sons of the Golden West, Santa
Barbara Parlor No. 116, for Permission to Invite its Grand Officers to Dedicate the
Two New County Office Buildings.
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the request of the Native Sons of the Golden
West, Santa Barbara Parlor No. 116, for permission to invite its Grand Officers to
dedicate the two new County office buildings, be, and the same is hereby, approved.
It is f'urther ordered that the Administrative Assistant be, and he is
hereby, authorized to make the necessary arrangements with officials of the Native
Sons of the Golden West.
In the Matter of Resolution Creating the Position of Administrative Officer
of the County of Santa Barbara.
Resolution No. 13830
WHEREAS, due to the ever increasing demands for services by the taxpayers
of the County of Santa Barbara and the governmental units of the County of Santa
Barbara -- including special districts, the Board of Supervisors is being burdened
with tasks too numerable to be performed by the Board of Supervisors; and
WHEREAS, because of the foregoing it is deemed advisable and necessary
that the position of Administrative Officer of the County of Santa Barbara be
'

Amendment
of Contrac
for Service
Station
for
County. v
October 4th, 1954. 305
established to advise and/ or make recommendations to the Board of Supervisors; make
and secure various reports and analysis from County Departments, and report to the
Board of Supervisors on administrative matters to the end that the Board of Supervisors
may more readily and effectively execute its legislative and executive functions;
and
WHEREAS, it is deemed in the best interests of the County of Santa Barbara
and the inhabitants thereof that the position of Administrative Officer be created,
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED, AND ORDERED AS FOLLOWS:
l. That the foregoing recitation of facts are true and correct.
2. That the Board of Supervisors of the County of Santa Barbara do hereby
create the position of Administrative Officer.
3. That the position of Administrative Assistant is hereby abolished.
4. That the person holding the position of Purchasing Agent of the County
of Santa Barbara, appointed pursuant to the authority contained in Article 7, Chapter
5, Part 2, Division 2, Title 3, of the Government Code of the State of California,
shall hold the position of Administrative Officer.
5. That the compensation set forth in Section 54 of Ordinance No . 752, as
amended, of the County of Santa Barbara for the office of Purchasing Agent and Administrative
Assistant shall be the compensation for the position of Purchasing Agent and
Administrative Officer until such time as the Board of Supervisors fix a salary by
ordinance for the combination office of Purchasing Agent and Administrative Officer.
BE IT FURTHER RESOLVED that the duties of said Administrative Officer shall
include, but not be limited, to the following:
l. Attend meetings of the Board of Supervisors and receive assignments
from the Board, an to advise the Board on matters of administrative practice.
2. When requested, to assist Departmentheads in the establishment of work
standards and in the preparation of budget requests, and the final budget; and when
directed by the Board, to recommend budget allowances.
3. To advise the Board of administrative matters coming to his attention
which would benefit the Board in making decisions, and to perform such other duties
and furnish such reports as the Board of Supervisors may from time to request.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 4th day of October, 1954, 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 Amendment of Contract with Peter Davidson & Sons for
Construction of a Service Station for County of Santa Barbara, Santa Barbara,
California.
Resolution No. 13831
WHEREAS, the County of Santa Barbara and Peter Davidson & Sons entered into
a contract dated June 28, 1954, for construction of a service station, County of Santa
Baebara, Santa Barbara, California; and
WHEREAS, under the provisions of Paragraph 8 of said contract the Board of
Supervisors may by a two-thirds vote of their number and with the consent of the
Contractor, alter or change this contract in any manner so agreed; and

3U6
Compromise
of County
Claim . j

WHEREAS, it has been determined necessary to delete the following:
1. Delete tile floor and wainscot from restrooms.
2 . Delete Marlite from restrooms.
3. Substitute concrete floor, plywood stall partitions and doors and two
coats of medium gl nss enamel.
WHEREAS, said Peter Davidson & Sons have offered to make deletions and substitutions
itemized above for a decrease in the amount of the contract in the amount
of $800.00;
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the said contract be,
and the same is hereby, amended by amending Paragraph First, page 1, of said contract
to add at the end thereof :
"The following changes be made in the contract:
1. Delete tile floor and wainscot from restrooms.
2. Delete Marlite from restrooms.
3. Substitute concrete floor, plywood stall partitions and
doors and two coats of medium gloss enamel."
BE IT FURTHER RESOLVED that Paragraph Fourteenth, page 3, and Paragraph
Twenty-second, page 5, of said contract is hereby amended and the amount thereof
decreased in the sum of $800 .00.
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 said Peter Davidson & Sons.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 4th day of October, 1954, 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 Compromise of County Claim - Margaret A. Smith, for
Hospital Services.
Resolution No . 13832
WHEREAS, Margaret A. Smith was a patient at the Santa Barbara General Hospital
from March 16, 1950 to June 9, 1950 and from June 14, 1950 to October 6, 1952,
and incurred a debt for hospitalization at said hospital in the sum of $3,745.87; and
WHEREAS, Inez F. Robinson, daughter of said Margaret A. Smith, has offered
to pay to the County of Santa Barbara the sum of $3,000.00 in compromise of and in
full settlement of the said indebtedness of $3,745.87; and
WHEREAS, it appears for the best interests of the County of Santa Barbara
to adjust and compromise the said indebtedness and to accept the said sum of $3,000.0
in full payment of said indebtedness; and
WHEREAS, upon the recommendation of the Administrator of said Hospital and
the District Attorney of Santa Barbara County, the said sum of $3,000.00 appears to
be a fair, reasonable and equitable compromise of said indebtedness,
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED AND ORDERED as follows:
1. That all of the above recitations are true and correct.
2. That it is for the best interests of the County of Santa Barbara that
the sum of $3,000.00 be, and the same is, hereby accepted on behalf of the County of

Granting
Use of
Unit A-34
Camp Cooke
Allowing
Position
of Assistant
DirectorPublic
Works .
October 4th, 1954. 30'7
Santa Barbara in full settlement of the indebtedness of said Margaret A. Smith by
reason of her hospitalization at the Santa Barbara General Hospital.
3. That the Chairman and Clerk of the Board of Supervisors be, and they
.are, hereby authorized and directed to accept the said sum of $3,000.00 as full
settlement of said indebtedness and to execute any and all documents necessary for the
receipt of the same.
Passed and adopted by the Board of Supervisors of the County or Santa
Barbara, State of California, this 4th day of October, 1954, 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 License by and between the County of Santa
Barbara and the Secretary of the Army of the United States, Granting the County the
Right to Use and Occupy Unit A-34, Located on Camp Cooke Military Reservation, California,
for Public Recreational Purposes.
Resolution No. 13833
WHEREAS, there has been submitted to this Board or Supervisors a License

dated October 4th, 1954, by and between the County of Santa Barbara and the Secretary
of the Anny of the United States, by the terms or which the said Secretary of the
Army grants to the County of Santa Barbara a license for a term of five years, to
use and occupy Unit A-34, being four noncontiguous parcels of land containing a total
of approximately 2219 acres, located on Camp Cooke Military Reservation, California,
for public recreational purposes; and
WHEREAS, it appears proper and to the best interests of the County that
said License be executed,
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED that the Chairman of the
Board of Supervisors be, and he is 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 4th day of October, 1954, by the following vote:
AYES:
NOES:
c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
None AB.SENT: None
In the Matter of Allowing Position of Assistant Director of Public Works.
Resolution No. 13834
WHEREAS, by virtue of Ordinance No. 752, as amended, of the County of
Santa Barbara, 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 October 4, 1954,
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED that the hereinafter named
position and employeeship be, and the same is hereby, allowed, effective October 4,
1954:
308
PUBLIC WORKS
Ordinance
Identification
Number
59.2
Title of Position
Assistant Director of Public
Works
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 4th day of October, 1954, 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
Re : Stop In the Matter of Recommendation of the Road Commissioner for Resolution
Intersec -
tion at Designating Stop Intersection at Mandarin Drive and Orange Avenue in the Town of
Mandarin
Drive and Goleta.
Orange Ave .
Goleta./ Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
Request fo
New Chair
for Judge
Frank P.
Kearney .
i/
Transfer
of Persona
Property.
Acceptance
of Premium
Awarded to
the County
at State
Fair . v
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the District Attorney for preparation of the necessary resolution .
In the Matter of Request of Judge Frank P. Kearney for New Judge's Chair for
Municipal Court Room.
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that Judge Frank P. Kearney be, and he is hereby,
directed to submit a requisition in the usual manner to the Purchasing Agent for the
requested chair for the Municipal Court Room.
In the Matter of Transfer of Personal Property.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to transfer the following personal property from the inventory of the
Carpinteria Veterans Memorial Building to the custody of the Administrative Officer:
~1 Settee, Inventory No. 926o
~ 1 Occasional Chair, Inventory No. 9259
~ 1 Rug, 12 x 16, Inventory No. 9310
1 1 Rug Pad, 12 x 16, Inventory No. 9311
In the Matter of Acceptance of $1,420.00 for Premiums Awarded the County of
Santa Barbara at the California State Fair at Sacramento.

Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the premiums totalling $1,420.00, awarded the
County of Santa Barbara at the California State Fair at Sacramento, be deposited to the
General Fund.
It is further ordered that Norman H. Caldwell, Director of Public Works;
Richard S. Whitehead, Director of Planning; Walter Cummings, Agricultural Commissioner;
Kenneth Deverman, Department of Public Works, and Henry Bauernschmidt, Department of
Planning, be commended for their fine workmanship and cooperation in the preparation of
the exhibits.


Acceptance
of Fluorescopic
Equipment
f cir Use b
Chest
Clinic in
Carpinteria"/
v--
Authorizing
Travel

October 4th, 1954. 309
In the Matter of Acceptance of Westinghouse Fluoroscopic Equipment from the
Santa Barbara County Tuberculosis & Health Association for Use by the County Health
Department in the Carpinteria Chest Clinic.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the offer from the Santa Barbara County Tuber-
' culosis & Health Association or the Westinghouse Fluoroscopic equipment for use by the
County Health Department in the Carpinteria Chest Clinic as of November lst, 1954, be
accepted.
It is further ordered that the Clerk be, and he is hereby, directed to communicate
with the Santa Barbara County Tuberculosis & Health Association expressing
appreciation of the gift.
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 busine.ss be, and it is hereby, approved, as
follows:
~ Glenn H. Marchbanks, Jr. - to Ventura County and Kern County,
October 5th, 1954, to visit the County Building Departments
for the purpose of obtaining previously arranged data and instruction
and their use in administrative procedure.
~ Hal D. Caywood, County Superintendent of Schools - to Stanford,
October 7th, 1954, to attend combined meeting of the Legislative
Law Revision Commission and the Code Revision Committee
of the California Association of School Administrators.
/ Terence P. Daly, Assistant County Superintendent of Schools -
.to Los Angeles week of October 10th, 1954, to attend National
meeting of the Association of Public School Business
Officials.
I Supervisor c. w. Bradbury - to - Sacramento, October 7th and
8th, 1954, to attend meeting of the County Supervisors
Association Board of Water Resources Conunittee, and the
California Water Council.
/Elvin R. Morgan, Assistant Civil Defense Director - to - Los
. .
Angeles, October 8th, 1954, to attend meeting of the Los
Angeles Basin Area Survey.
/James D. Garrigan, Director of Sanitation, and Alfred Engle,
Sanitarian - to - Long Beach, October 20th, 21st, and 22nd,
1954, to attend the State Sanitary Meeting, using County
car for transportation .
~ c. c. Benedict, Department of Agriculture - to - Pomona,
October 2nd, 3rd, and 4th, 1954, to dismantle the County
exhibit at the Los Angeles County Fair .
'
3.10
Transfer of
Personal
Property.
Conununicat
ion.

Re : Reception
in
Sunken
Gardens on
October
13th, 1954,
for VicePres
ident
Ricr.ard
Nixon 'i/
Repeal of
Ordinance
Pertaining
to Carpinteria
~P
Marcus Cravens, Clyde Willingham, E. Nickerson, Department
of Agriculture; and Ken Deverman, Department of
- . . -
Public Works - to - Pomona, October 3rd and 4th, 1954,
to dismantle the County exhibit at the Los Angeles County
Fair.
In the Matter of Transfer of Personal Property.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to transfer the following personal property :
Office of Agricultural Commissioner:
/ Addressograph, Elliott Cardvertiser, County Inventory No .
93 - Transfer to the inventory of the Purchasing Agent.
Office of Central Services:
/ Royal Typewriter, 11", Serial No. KMM3727920, County
Inventory No. 9728, Justice Court, Lompoc Judicial Dis-
 trict - Transfer to the inventory of the Purchasing Agent.
/ Underwood Typewriter, 1111
, Serial No . N4838508, County
Inventory No. 12196, Office of the 5th District - Transfer
to the inventory of the Purchasing Agent.
In the Matter of Conununication from the State Department of Natural Resources,
Division of Forestry, Relative to the Formation of a Joint Study Group
Pertaining to Fire Protection in the Watershed Lands of Southern California.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that Supervisor W. N. Hollister be, and he is hereby,
designated to represent the Santa Barbara area as member of the Joint Study Group
to consider the respective degree of responsibilities of the several levels of government
for fire protection in the watershed lands of Southern California.
In the Matter of Request of John K. Hass , Arrangements Chairman, Richard
Nixon Committee, for Use of the Sunken Gardens on October 13th, 1954, for the Purpose
of Staging a Reception, and Rally for Vice-President Richard Nixon .
Upon motion of Supervisor Stewar t, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the request of John K. Hass, Arrangements
Chairman, Richard Nixon Committee, for use of the Sunken Gardens on October 13th, 1954
for the purpose of staging a reception, and rally for Vice-President Richard Nixon be,
and the same is hereby, approved.
In the Matter of Repeal of Ordinance Pertaining to the Carpinteria Dump.
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 ordinance repealing Ordinance No. 579 pertaining to the Carpinteria
Dump.

Approving
Oil Drilling
Bond
and Rider
to Oil
Drilling ./
Bond .

Approving
Release of
Oil Drilling
Bonds .
Approving
Release of
Wells
from Blan -
et Bond
Coverage.
311
In the Matter of Approving Oil Drilling Bond and Rider to Oil Drilling Bond.
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No. 672,
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following oil drilling bond and rider to o 1
drilling bond be, and the same are hereby, approved :
Union Oil Company of California - Pacific Indemnity Company
Blanket Bond No . 98723, rider covering well "California
Coast" No. 22, County Permit No. 2122.
The Texas Company - The Travelers Indemnity Company Single
Oil Well Drilling Bond No. 241, covering well "Wilson"
No. 1, County Permit No. 2125.
In the Matter of Approving Release of Oil Drilling Bonds.
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordanc
with the provisions of Ordinance 672,
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following oil drilling bonds be, and the
same are hereby, released as to all future acts and conditions:
C. W. Colgrove - General Casualty Company of America
Single Bond No. 270202, covering well "Russell" No.
A-11-24.
Navy Oil Company - Maryland Casualty Company Single
Bond No . 772332, covering well "Kirschenmann" No . 1,
County Permit No . 1019.
In the Matter of Approving Release of Wells from Blanket Bond Coverage.
Pursuant to the request of c. E. Dyer, Oil Well Inspector, and in accordanc
with the provision.a of Ordinance No. 672,
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following wells be, and they are hereby,
released from blanket bond coverage, as to all future acts and conditions:
Bell Petroleum Company - Hartford Accident and Indemnity
Company Blanket Bond No . 2338941, covering wells
11Bu'4.zard11 No . 1, County Permit No. 1686; and "Johnston"
'B' No. 37-6, County Permit No. 1695 .
Hancock Oil Company - Hartford Accident and Indemnity Company
Blanket Bond No. 24o3519, covering well "Quality" No . 35-
31, County Permit No. 1448.
Union Oil Company of California - Pacific Imdemnity Company
Bond No. 98723, rider covering well "Dreyfus" No. 1,
County Permit 2115.
Recommen- In the Matter of Rcormnendation from the County Forester & Fire Warden, and
dation fo
Sale of Adminstrative Officer Relative to the Sale of County Fire Truck to the Solvang
Fire True .
i/' Municipal Improvement District,
.
The County Forester & Fire Warden and Administrative Officer sub-
.
mitted a recommendation to the Board for the sale of the County
Connnunicat
ion .
Reports . ./
Cancellation
of
Funds .
Cancel lat
ion of
Funds .
fire truck to the Solvang Municipal Improvement District for $175.00.
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 and directed to proceed with negotiations for the sale of County fire
truck, License No . E63097, to the Solvang Municipal Improvement District for the
amount of $175.00.
It is further ordered that said fire truck is found to be of no further
public use by the County of Santa Barbara.
In the Matter of Communication.
The following communication was received and ordered placed on file: .
Committee on Home Nursing Service - Relative to Visiting
Nurse Association.
In the Matter of Reports.
The following repots were received and ordered placed on file:
a) Veterans Service Officer - August, 1954.
b) California Highway Patrol - Statement of deduction made
from the Highway Users Tax Apportionment to the
County of Santa Barbara.
In the Matter of Cancellation of Funds.
Resolution No. 13835
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $1,489.62 is not needed in Account 223 C 2, Automobiles and/or Trucks,
Capital Outlay, County Automobiles, General Fund;
Now, Therefore, Be It Resolved that the sum of One Thousand Four Hundred
Eighty-nine and 62/100 Dollars ($1,489.62) 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. 13836
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $8oo.oo is not needed in Account 157-CR-107 - Vallecito Place, Capital
Outlay (Construction), Secondary Roads and Bridges, Good Roads Fund;
Now, Therefore, Be It Resolved that the sum of Eight Hundred and no/100
($800.00) 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
Transfer
of Funds . /
Transfer
of Funds .
Oct. 4th, 1954. 313
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 13837
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
27 B 1, Telephone and Telegraph, in the amount of $90.00; 27 B 2, Postage, Freight,
Ca.rtage and Express, in the amount of $45.00; Z7 B 3, Traveling Expense and Mileage,
in the amount of $190.00; 27 B 8, Office Supplies, in the amount of $600.00; Z7 B 22,
Repairs and Minor Replacements, in the amount of $225.00; Z7 B 25, Service and Expense,
in the amount of $250  00; and 27 B 135, Spe.cial Engineering Services, in the amount of
$250 .00;
Now, Therefore, Be It Resolved that the sum of One Thousand Six Hundred Fift
and no/100 Dollars ($1,650.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Accounts 27 B 1, Telephone and Telegraph, in the
amount of $90 .00; 27 B 2, Postage, Freight, Cartage and Express, in the amount of
$45.00; Z7 B 3, Traveling Expense and Mileage, in the amount of $190.00; Z7 B 8, Offic
Supplies, in the amount of $6oO .OO; 27 B 22, Repairs and Minor Replacements, in the
amount of $225.00; 27 B 25, Service and Expense, in the amount of $250 .00; and 27 B
135, Special Engineering Services, in the amount of $250.00; Maintenance and Operation;
Public Works - County Building Department, 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 Salary
 Resolution No. 13838
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 27 A 1,
Regular Salaries, in the amount of $13,059.00, and Z7 A 4, Extra Help, in the amount
of $100 .00;
Now, Therefore, Be It Resolved that the sum of Thirteen Thousand One Hundred
Fifty-Nine and no/100 Dollars ($13,159.00) be, and the same is hereby, transferred
from the Unappropriated Reserve Salary Fund to Accounts 27 A 1, Regular Salaries, in
the amount of $13,059.00; and 27 A 4, Extra Help, in the amount of $100.00; Salaries
and Wages; Public Works - County Building Department, 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
31'1
Transfer of
Funds .
Transfer o
Funds.

In the Matter of Transfer of Funds from the Unappropriated Reserve Good
Roads Fund.
Resolution No. 13839
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 192, Greenwell Avenue, in the amount of $800.00;
Now, Therefore, Be It Resolved that the sum of Eight Hundred and no/100
Dollars ($800.00) be, and the same is hereby, transferred from the Unappropriated
Reserve Good Roads Fund to Account 155 CR 192, Greenwell Avenue, in the amount of
$8oO.OO; Capital Outlay (Construction), Primary Roads and Bridges, 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 Salary
Fund.
Resolution No. 1384o
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
106 A 6o, Labor, in the amount of $250.00;
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 Salary Fund to Account 106 A 6o, Labor, in the amount of $250.00; Salaries
 and Wages, County Dumps, Salary Fund.
Transfer
of Funds .
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. 13841
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 and/or Trucks, in the amount of $1,489.62;
.
Now, Therefore, Be It Resolved that the sum of One Thousand Four Hundred
Eight-Nine and 62/100 Dollars ($1,489.62) be, and the same is hereby, transferred
from the Unappropriated Reserve General Fund to Account 81 C 2, Automobiles and/or
Trucks, in the amount of $1,489.62; Capital Outlay, Agricultural Extension 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
Transfer o
Funds~

Revision
of Budget
Items. ~
Revision
of Budget Items. 1
October 4th, 1954. 315
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund. 
Resolution No. 13842
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
27 C l, Office Equipment, in the amount of $96o.OO; and 27 C 2, Automobiles and/ or
Trucks, in the amount of $3,800.00;
Now, Therefore, Be It Resolved that the sum of Four Thousand Seven Hundred
Sixty and no/ 100 Dollars ($4,76o.OO) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Accounts 27 C l, Office Equipment, in the
amount of $96o.oo; and 27 C 2, Automobiles and/ or Trucks, in the amount of
$3,800.00; Capital Outlay; Public Works - County Building Department, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
Nays: None Absent: None
In the Matter of the Revision of Budget Items.
Resolution No. 13843
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 328, La Patera Avenue, to Account 157 CR 310,
La Colina Road, Capital Outlay (Construction), Secondary Roads and Bridges, Good
Roads Fund, in the amount of One Thousand Five Hundred Dollars ($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, R. B. McClellan
and Marion A. Smith.
Nays, None Absent, None
In the Matter of Revision of Budget Items.
Resolution No. 13844
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-l, Regular Salaries, to Account 182-A-4, Extra
Help, Salaries and Wages, Santa Maria Hospital, Salary Fund, in the amount of One
Thousand Five Hundred Dollars ($1~500.00).
Upon the passage of the foregoing resolution, the roll being called, the
Allowance o
Claims . -

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:






NUMBER

5218
S2l9
5~
If
5'221
5222
S223
S24Jt
S22j
5226
5227
622c1
5229
5230
52)1
?232
52),
5?;1t
S2.35
5236
~234
S239
5240
5240
)2;(t2
5~)
5~
5as
5246
5247
5248
~-249
5250
,251
5252
5253
FUND GEHSML
PAYEE
C J"adbUIT

LWia
rr1 Hollitqui~ .
a't'id n. Kyle
iTiU ~I"
Lawrence 0 Groaeman
!' totter
B~ C Coles

c Pane
 Jeanette 'Brown
in.eton L Beane
illiaa B lyl!Q)ton
J S owell
llltagh

James D :C:raw?ord
Ban.la Iarltson
.tch Olsen
 Clair r,ton
om Colan
red L ector
Trusurer
Glenn

PURPOSE

I'~ Yel ~enae
P Q x ental1
TraTel upena

f n~el xpene
Tr& ~le wx:pena


Do
'
Do

Insurance

Gaber, tttc
0
p ox rental

DATE (:~BER 4, 1'9si.
I
SYMBOL
12
J)o
3
l
0 BJ
0
0


168 B 2S
162 B 2.
l.8S
0
i95 B 25
C LAIM
ALLOWED FOR
+
22. 50 .
~ 22 . 50
22. 50
'
22. ,0 ~
9.1s 
19.00
i52.46
a .1,
54 .14
.
11. 29
~9 . 00
!+-2.00
28 .75
~ .oo
37s.oo .
is.oo
35.so
59.06
36.60
~ .oo
. 25
llf. . 50

~ 3.'80 .
22.00
1.0. 00
2.2s



60
60
60



R EMARKS
2
2S

'
'



+
$# 
NUMBER

I
= p   I  . - ,  
.
#  SANTA BARBABA OOUNTY
FUND MISCW.f.tJEOUS  SALi\ I DATE OOTOBIM 4, i954,
------------ -------------- - -- -- ---------------------------- ---- ----------
PAYEE PURPOSE
Coab1'.
 
SYMBOL CLAIM
ALLOWED FOR REMARKS


,
'
 
- SANT~ BARBABA OOUNTY '
DATE OC'l'OBBR 4  19~

- - - --------- -- - -- -- -- --- ------- -- -- -~--------------- ----------- ------------- -
NUMBER PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
, .
Re : Ordinance
464-
Peddler ' s  License i v-
Re :
Cachuma
Vil lag)'.
Re : Cachum
Village f o
Operation
as a Publi
Housing
Project .
I
Re : Operations
of
Refugio an
Gav iota
Beach
Parks . ;;
Request of
County Re corder
for Certain
Salary
Adjust
ments . / i1

Barbara.
October 4th, 1954 . 31?
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 then took a recess until 3 o'clock, p. m.
At 3 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 Smith in the Chair.
In the Matter of Peddler's License Ordinance No . 464 of the County of Santa
 . .
Upon motion or Supe.r v- isop" B.r, .ad 'b- ury, seconded by Supe.r vis-or S. te-wart, and
carried unanimously, it is ordered that the Administrative Officer, District Attorney,
and Tax Collector, be, and they are .hereby, directed to make a thorough study of the
existing peddler's license Ordinance No. 464, and submit recommendations for changes
and improvements to this Board. 
- 
Inthe Matter of Cachuma Village.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury; and
carried unan:!Jnously, it is ordered that the Clerk be, and he is hereby, directed to
notify the Bureau of .Reclamation that the County is interested in retaining Cachuma
V~llage in operation for the housing of Bureau of Reclamation employees, County firemen,
and Cachuma Recreational Park employees 

In the Matter of Requesting the Housing Authority of the County of Santa
Barbara for Possible Acquisition of Cachuma Village for Operation as a Public Housing
Project .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
communicate with the Housing Authority of the County of Santa Barbara, requesting an
investigation of the possibility of said Housing Authority acquiring Cachuma Village
and operating same as a public housing project.
In the Matter of Operations of Refugio Beach Park and Gaviota Beach Park.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, continued to October 11th, 1954~ at 2 o'clock, p. m., to be discussed at the
joint meeting of this Board with the Santa Barbara County Park Commission.
In the Matter of Request of County Recorder for Certain Salary Adjustments.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and it is
-------~----------------------------------------
318
Approving
Appointment
of
County
Flood Control
Engineer
~
v v
Application
for
Road
License;,;
Request fo
Permission
to Use the
Sunken Gar
dens in
September,
1955- for
Major Orchestra
Concerts .
/
hereby, referred to the Administrative Officer for study and report .

I n the Matter of Approving Appointment of Arthur W. Case, County Flood
- Control Engineer, as Director of the Conservation Association of Southern California.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the appointment of Arthur W. Case, County
Flood Control Engineer, as Director of the Conservation Association of Southern California,
be, and the same is hereby, approved 
.
It is further ordered that this Board finds said appointment to be of benefit
to the County of Santa Barbara; and
It is further ordered that the payment of annual dues for membership in
said Association in the amount of $5.00 be paid by the County of Santa Barbara.
In the Matter of Applicationfor Road License - J. E. Ferguson.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that a road license permit be granted to J. E.
Ferguson to install curb and gutter at Fourth Place from Highway 150 to Copenhagen
Drive, Third District, to be constructed in conformance with plans furnished by the
County Road Department; upon placement of a bond in the amount of $250.00.
In the Matter of Request of Pacific Coast Fest ival for Permission to Use
the Sunken Gardens of the Court House September 10th, 11th, 17th, and 18th, 1955, for
Major Orchestra Concerts, and for the Sale of Tickets to Said Concerts.
Upon motion of Supervisor Stewart, seconded by Supervisor McClellan, and
carried unanimously, this Board finds and determines that it would be of cultural
benefit to the people of the County of Santa Barbara to permit a music festival to be
held within the Sunken Gardens of the Court House on September 10th, 11th, 17th and
18th, 1955; and that the incidental use of the premises during that period would not
interfere with public use of the Court House and other portions of the Court House
grounds;
NOW, THEREFORE, BE IT ORDERED that a permit be granted to the Pacific Coast
Festival for permission to use the Sunken Gardens of the Court House on September 10th
11th, 17th, and 18th, 1955, for major orchestra concerts; subject to the condition
that said Pacific Coast Festival agrees to indemnify the County of Santa Barbara
against personal injury; that said Pacific Coast Festival pay a reasonable fee, to
be negotiated, to cover the County's cost in connection with maintenance of the
grounds and facilities; and
BE IT FURTHER ORDERED that said Pacific Coast Festival be authorized to make
a charge for preferred seating arrangements, with the understanding that the general
public may be admitted without charge to certain areas of the grounds outside of the
preferred seating arrangements for the enjoyment of the music festival.
Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby approved.
uperv sors.
I
/
ATTES'R__,
erk.
LES
----~--- --~--,------------.,---------------------------------------

Minutes of
October
4th, 1954 .
Ordinance
No . 762-
Amending
Ordinance
No .661,
Etc .
Re : Ordinance
To
Regulate /
Parking of
Vehicles-
3rd District.
Ordinance
No . 764- I
Carpinteri
Dump.

Board of Supervisors of the County of Santa Barbara, State of
California, October 11th, 1954, 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 Smith in the Chair.
In the Matter of Minutes of October 4th, 1954.
319
Minutes of the regular meeting of October 4th, 1954, were read and approved .
The Board welcomed Charles Arnold West, a student of the Santa Barbara High
School, who is studying courses in American democracy.
In the Matter of Ordinance No. 762 - Amending Ordinance No. 661, as Amended,
by Adding Section 7 to Article IV, and by Adding Section 10 to Article V of Said
Ordinance .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, the Board passed and adopted Ordinance No. 762, entitled, "An
Ordinance Amending Ordinance No. 661, as Amended, of the County of Santa Barbara, by
Adding Section 7 to Article IV Thereof, and by Adding Section 10 to Article V of Said
Ordinance".
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
In the Matter of Ordinance No . 763 - To Regulate Parking of Vehicles on
Portions of Certain Highways, Third District .
: Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No. 763, entitled, "An
Ordinance to Regulate Parking of Vehicles on Portions of Certain Highways in the Third
Supervisorial District of the County of Santa Barbara".
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
In the Matter of Ordinance No. 764 - Amending Ordinance No. 579 as Amended
by Ordinance No. 683, whi ch Ordinances Established and Prescribed Rules and Regulation
for the Carpinteria Dump.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, the Board passed and adopted Ordinance No. 764, entitled, "An
Ordinance Amending No. 579 as Amended by Ordinance No. 683, Which Ordinances Established
ana Prescribed Rules and Regulations for the Carpinteria Dump."
3~0
Designat ing
A Stop
Intersection
- 3rd
Supervisor
ial District
.
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
In the Matter of Designating A Stop Intersection in the Third Supervisorial
District.
RESOLUTION No. 13845
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 asa 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, IT IS HEREBY RESOLVED AND ORDERED that the following highway
intersection situated in the County of Santa Barbara and under the jurisdiction of the
Board of Supervisors of said County is hereby designated as a stop intersection 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 entrance to said intersection, to wit:
To stop all incoming traffic at the intersection
of Mandarin Drive and Orange Avenue in the Town
of Goleta.
. Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 11th day of October, 1954, 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
Lease- For In the Matter of Authorizing Chairman and Clerk to Execute Lease by and
Land -
Santa between the County of Santa Barbara, the City of Santa Maria, and Aristo Freddi for
Maria Airport
. / v Certain Property on the Santa Maria Public Airport.
Lease of
Land to
Mahoney
Brothers Santa
Maria Public
Airport./
/
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby,
authorized to execute a lease by and between the County of Santa Barbara, the City of
Santa Maria, and Aristo Freddi for certain property on the Santa Maria Public Airport,
for the period from May 15th, 1954 to May 14th, 1955.
In the Matter of Authorizing Chairman and Clerk to Execute Lease by and
between the County of Santa Barbara, the City of Santa Maria, and Mahoney Brothers for
Certain Property on the Santa Maria Public Airport.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby,
authorized to execute a lease by and between the County of Santa Barbara, the City of
Santa Maria, and Mahoney Brothers, for certain property on the Santa Maria PUblic AirAgreement
Covering
State Aid
for County
Service
Officer.
Transfer
of Funds ;
Employees
Retirement
Fund. v V"'
Communication
.
Authorizin
Travel .
32.1
October 11th, 1954.
port, for the period from May lat, 1953 to October 31st, 1955 .
In the Matter of Execution of Agreement with the State Department of Veterans
Af f a i rs Covering State Aid for County Service Officer .
Resolution No . 13846
WHEREAS, there has been presented to this Board of Supervisors an Agreement
covering the year July 1, 1954 to June 30, 1955, by and between the Department of
Veterans Affairs of the State of California and the County of Santa Barbara, under the
terms of which the State will render to the County financial aid for operational costs
in connection with the County Service Officer in connection with Veterans Affairs, in
the amount of $12,767.20; and
WHEREAS, it appears proper and to the best interests of the County 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 11th day of October, 1954, by the followi ng 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 Transfer of Funds to the Employees Retirement Fund.
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
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
$17,338.35
2,196.55
51.57
$19, 586.47 
The foregoing Order passed this 11th day of October, 1954, 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 Communication from Richard S . Whitehead, Chairman, County
Committee on Air Pollution, Relative to County- City Sanitary Fill Program for Dumps .
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to October 18th, 1954 .
In the Matter of Authorizing Travel.
Upon motion of Supervisor Hollister, seconded by Supervisor Stewart, and
Accumulat
1ng Vacation.
I
Request to
Purchase
Exercise
Bars and
Bedside
Rails -
Hospital
Administra
tor . 11
/
 
carried unanimously, it is ordered that travel from the County of Santa Barbara on
County business be, and it is hereby, approved, as follows :
~A. Leonard Page, County Tax Collector, and Mrs. Jessie Loch,
Chief Deputy - to - Bakersfield, October 26th, 1954, to
attend conference of the Legislative Committee of the Tax
Collectors Association; and to Bakersfield, October 27th
and 28th, 1954, to attend Regional Conference of Tax Collectors
and Auditors.
'Guy P. Sawyer, County Assessor - to - Palm Springs, November
8th through 10th, 1954, to attend meeting of the State
Board of Equalization .
./ Richard S . Whitehead, Director of Planning, and any Commissioner
who can attend - to- Monterey, October 14th,
through 16th, 1954, to attend Annual Convention of County
Planning Commissioners Association .
1Any Member of the Board - to - Los Angeles, October 15th,
1954, to attend meeting of the Southern Empire Association .
! Joseph M. Reidy, Deputy Auditor, and Don B. Nicolson, Deputy
Auditor - to- San Rafael, October 21st and 22nd, 1954, to
attend State Controller Conference .
1Ardis Hendry, Deputy Auditor, and Patricia Romero,Deputy Auditor
- to - Bakersfield, October 27th and 28th, 1954, to
attend State Controller Conference .
1$upervisor c. W. Bradbury - to - San Francisco, October 14th,
1954, to attend meeting of the Water Resources Committee .
1Lena Raffinello, Supervisor of the Children's Division, Welfare
Department - to - Los Angeles, October 13th, 1954, and
to San Bernardino, October 14th and 15, 1954, to attend conferences
of the State Department of Social Welfare in connection
with the developing plans for a County adoptions
service.
In the Matter of Accumulating Vacation - James Regan, Cook I, Santa Barbara
General Hospital .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that James Regan, Cook I, Santa Barbara General
Hospital, be, and he is hereby, granted permission to accumulate his annual 1954
vacation to April, 1955.
'
In the Matter of Request of Hospital Administrator for Permission to Deviate
from Budgeted Capital Outlay for the Purchase of Exercise Bars and Bedside Rails .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Hospital Administrator be, and he is
Right -ofWay
Easement
for
Construction
of
Goleta
Pier.

Re : Contract
for
Construction
of
Goleta
Pier . ./
Acceptance
of Premiums
Award
ed the
County at
Pomona
Fair . v'
Re : A
Junior Col
lege District
in
Santa
Maria High
School
District .
p'

'
October 11th, 1954.
hereby, authorized to deviate from budgeted capital outlay for the purchase of the
following :
Six (6) Exercise Bars, from Account 182 C 8
Two (2) pr. Bedside Rails, from Account 180 C 15
I n the Matter of Execution of Right -of-Way Easement by and between the County
of Santa Barbara and the State of California, through the State Lands Commission, by
the Terms of Which the State Grants to the County a Right-of-Way for the Purpose of
Construction, Operation and Maintenance of the Goleta Pier.
Resolution No . 13847
WHEREAS, there has been presented to this Board of Supervisors, a Right-ofWay
Easement dated September 13, 1954, by and between the County of Santa Barbara and
the State of California, acting through the State Lands Commission, by the terms of
which the State grants to the County a right- of-way over, in and upon certain tide and
submerged lands, for the purpose of construction, operation and maintenance of a pier,
which pi er is commonly referred to as the Goleta Pier; and
WHEREAS, it appears proper and to the best interests of the County that said
Right- of-Way 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 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 11th day of October, 1954, 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 Chairman and Clerk to Execute Contract with R.
McGray for Construction of Goleta Pier Extension, Santa Barbara County, California.
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 to execute contract with R. McGray for construction of the Goleta Pier
Extension, Santa Barbara County, California .
In the Matter of Acceptance of $1,942.50 for Premiums Awarded the County of
Santa Barbara at the Los Angeles County Fair at Pomona.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the premiums totalling $1,942 . 50, awarded the
County of Santa Barbara at the Los Angeles County Fair at Sacramento, be accepted and
deposited to the General Fund .
In the Matter of Certification of the Superintendent of Schools for Formatio
of a JunioT College District in the Santa Maria Union High School District.
A ~ertification of the County Superintendent of Schools was received pertaining
to the results of the election held on September 29th, 1954, to establish a
Junior College District in the Santa Maria Union High School District, pursuant to
Section 2446 of the Education Code. The followi ng is a certified list of the votes fo
Disposal
of Personal
Property.
Purchase of
Personal
Property.
Application
for Road
License .11
 1.elease of
Road Licens
Bond. /
and the votes against the establishment of the Junior College District. The majority
of votes cast being in favor of the establishment of said District, the Superintenden
of Schools certifies its formation.
District
Betteravia
Blochman Union
Bonita
Casmalia
Cuyama Joint Union
Guadalupe Joint Union
Los Alamos
Orcutt Union
Santa Maria:
Alvin Precinct
Cook Precinct
El Camino Precinct
Miller Precinct
Aggregate Result of Election
Votes
For
32
35
11
23
1
78
68
149
295
230
231
669
1,8~2
In the Matter of Disposal of Personal Property.
Votes
Against
0
6
0
2
199
11
5
7
8
12
5
37
292
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following personal property is hereby
declared to be no longer needed for County use, and the Purchasing Agent be, and he
is hereby, authorized to dispose of same, in accordance with Section 25504 of the
Government Code:
1Ice Box, County Inventory No. 5032, Veterans Memorial
Building, Lompoc.
'1953 Buick Sedan, License No. 2B52152, County License
No. E84338, Sheriff, damaged in accident.
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 a 1954 Buick Sedan for the office of the Sheriff, to replace
the 1953 Sedan that was damaged in an accident.
In the Matter of Application for Road License - C. V. Nielsen.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that a road license be, and the same is hereby,
granted to C. V. Nielsen, Solvang, to build curbs at 1618-1622 Copenhagen Drive,
Solvang, upon the placement of a bond in the amount of $250.00.
In the Matter of Release of Road License Bond - Lee & Neal .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following road license bond be, and it is
hereby, released as to all future acts and liabilities:
Lee & Neal - $250
.
Communica
tion .
Approval
of Flood
Control
Projects
Carpinteria./
Communica
tion .
Proposed
Pipe Line
Easemeny

Re :
Cachuma
Village.
/
Communica
tion.
325
October 11th, 1954.
In the Matter of Communication from Vernon C. Miller, Work Unit Engineer,
Soil Conservation Service, Relative to Investigation of Condition of Stream and Banks
Above Mission Creek Bridge on Mission Canyon Road.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Director of Public Works for discussion with City offiqials.
In the Matter of Approval of Flood Oontrol Projects in Carpinteria Area.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following flood control projects be, and
they are hereby, approved; said projects to be charged against Account 94 C 83:
1) Santa Monica Creek
Clear channel from new Highway
Bridge to S. P. R. R.
2) Franklin Creek
Clear channel from Old Highway
101 to S. P. R. R.
3) Carpinteria Creek
Remove trees (3) from creek
channel
$1,000.00
1,000.00
100.00
In the Matter of Communication from J. Harold Williams, Provost, Universit
of California Santa Barbara College, Relative to Conference on Fraternity and
Sorority Housing on Campus to be Held October 14th, 1954.
Upon motion, duly seconded and carried unanimously, it is ordered that a ny
member of the Board and the Director of Planning be, and they are hereby, autho~ized
to attend the conference on fraternity and sorority housing on the Campus of the
University of California Santa Barbara College, to be held October 14th, 1954.
In the Matter of Proposed Pipe Line Easement for the Santa Barbara County
Water District No. 1, Located on the Property of Ellen Thomsen, Buellton, California.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the s~e
is hereby, referred to the District Attorney for preparation of the necessary easemen .
In the Matter of Cachuma Village.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
communicate with the Bureau of Reclamation requesting an appraisal on Cachuma Village
In the Matter of Communication from Santa Barbara County Federation of
Women's Clubs Pertaining to County Parks.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Superintendent of Parks for reply.

Easement
for Rightof-
WayHollister
and Fairview
Av~s.J
Re : Propos d
Developmen
of Aliso
Canyon
Park -
Cuyama ./
Re : Special
Use
Permit for
Park PurposesCuyama.;
Re : Paymen
of Uniform
Building
Codes, Ety
Additional
Seats
for the
Municipal
Court Roo7
Approving
Riders to
Oil Drilling
Bonds .
In the Matter of Acquisition of Easement for Road Right of Way for Improvement
of Intersection at Hollister and Fairview Avenues, Goleta.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the District Attorney and Road Commissioner for further negotiations.
In the Matter of Proposed Development of Aliso Canyon Park, Cuyama Valley .
V. W. Van Fossen, President, New Cuyama Improvement Association, appeared
before the Board, representing a delegation of members of the New Cuyama Improvement
A~sociation, favoring the development of Aliso Canyon Park for the Cuyama Valley .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Superintendent of Parks and Road Commissioner
be, and they are hereby, directed to proceed with plans for the development
of Aliso Canyon Park and access roads, Cuyama Valley; said plans to be submitted to
this Board for approval.

In the Matter of Authorizing Chairman to Execute Application for Special
Use Permit from the u. S . Forest Service for Park Purposes, Cuyama Valley.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized
to execute an application for Special Use Permit from the United States Forest Service
in connection with the development of Aliso Canyon Park, Cuyama Valley.
In the Matter of Authorizing Payment of Uniform Building Codes and Pamphlet
from Board of Supervisors Budget Account.
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to charge the purchase of Uniform Building Codes and Dwelling House Construction
pamphlets to the Board of Supervisors budget account.
In the Matter of Authorizing Purchasing Agent to Proceed with Purchase of
Additional Seats for the Municipal Court Room.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase nine additional seats for the Municipal Court Room .
It is further ordered that the Director of Public Works be, and he is hereb ,
directed to install said seats in said Court Room.
In the Matter of Approving Riders to Oil Drilling Bonds .
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordanc
wit h the provisions of Ordinance No. 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following riders to oil drilling bonds
be, and the same are hereby, approved :

Approving
Release of
Oil Drilling
Bond .
October 11th, 1954.
Union Oil Company of California - Pacific Indemnity Company
Blanket Oil Drilling Bond No. 98723, rider covering wells
"Jesus Maria" No. 28-12, County Permit No . 2118, and "Jesus
Maria" No . 41-11, County Permit No. 2117.
Union Oil Company of California - Pacific Indemnity Company
Blanket Oil Drilling Bond No. 98723, rider covering 11Escolle11
No. A-13, County Permit No. 2126.
Fullerton Oil Company - Fidelity and Deposit Company of Maryland
Blanket Bond No. 4539277, rider changing name of principal
from Ful lerton Oil Company to Fullerton Oil and Gas
Corporation .

In the Matter of Approving Release of Oil Drilling Bond.
327
Pursuant to the request of c. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No . 672,
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following oil drilling bond be, and the
same is hereby, released as to all future acts and conditions:
Havenstrite Oil Company - Fidelity and Deposit Company of
Maryland Single Bond No. 5338432, covering well "carter-Jim"
No . 1, County Permit No . 2003.
Findings In the Matter of Approving Findings of the Welfare Department Relative to
of Welfare
Departmen/  Liability of Responsible Relatives.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the findings of the Welfare Department relative
to the liability of the following responsible relatives be, and they are hereby,
approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code:
OLD AGE SECURITY
FORM AG 246
Oma Saylois for Isabelle Eby
Elmo L. Day for Finis L. and
Harriet Day
FORM AG 246-A
C. L. Tenney for Rose M. Currie
Frank D. Jimenez for Dora Jimenez
Ruth Court for Elsie M. Court
Charles Court for Elsie M. Court
Hiram D. Fearey for Enuna Day Fearey
Edwin L. Clark for Enuna A. Clark
Harwood L. Hall for Winifred Hall
James A. Moss, Jr. for Mary I. Moss
$15.00
10.00
10.00
0
40.00
35.00
5.00
5.00
15.00
10.00
10-11-54
II
II
.
II
.
II
.
II
II
II
.
II
.
II
Communications
.
Reports . ,;
Cancel lat
ion of
Funds.
Transfer o
Funds . /
Transfer J
of Funds .
,


October 11th, 1954.
In the Matter of Communications.
The following communications were received and ordered placed on file:
State Department of Public Health - Relative to recommendations
for changes and improvements to the Santa Barbara
General Hospital and Santa Maria Hospital.
11A Taxpayer" - Relative to cloud seeding.
In the Matter of Reports.
The following reports were received and ordered placed on file:
Department of Planning - Work report for September, 1954 .
State Controller - Highway Users Tax Fund Apportionment.
In the Matter of Cancellation of Funds.
Resolution No. 13848
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $33.32 is not needed in Account - Office Equipment, Capital Outlay,
Marshal--Municipal Court, General Fund;
Now, Therefore, Be It Resolved that the sum of Thirty-three and 32/100
Dollars ($33.32) 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. 13849
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
67 B 22, Repairs and Minor Replacements,
Now, Therefore, Be It Resolved that the sum of Thirty-three and 32/100
Dollars ($33.32) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 67 B 22, Repairs and Minor Replacements, Maintenance
and Operation, Marshal--Municipal Court, 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. 13850
Whereas it appears to the Board of Supervisors of Santa Barbara County that
'
'
Transfer
of Funds.
Transfer
of Funds . /
October 11th, 1954. 32
a transfer is necessary from the Unappropriated Reserve General Fund to Account 195 C 1
Office Equipment ,
Now, Therefore, Be It Resolved that the sum of Five Hundred Fifty-six and
63/100 Dollars ($556 . 63) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 195 C 1, Office Equipment, Capital Outlay, Probation
Officer, General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
 following Supervisors voted Aye, to-wit :
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. 13851 
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 C l, Office Equipment, in the amount of $200.00; and 57 C 15, Furniture and Furnishings,
in the amount of $300 .00.
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 Accounts 57 C l, Office Equipment, in the amount of $200.00,
and 57 C 15, Furniture and Furnishings, in the amount of $300.00, Capital Outlay,
County Buildings--Second 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 . 13852
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 51 B 3 ,
Court Appointed Attorney ' s Fees and Expense,
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 51 B 31, Court Appointed Attorney's Fees and Expense,
Maintenance and Operation, Justice Courts, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Nays : None Absent : None

3~0
Revision
of Budget
Items.

.Revision I
of Budget
Items.
Allowance
of Claims.
In the Matter of Revision of Budget Items.
 Resolution No. 13853 
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Santa Ynez Airport, Capital
Outlay -- Special Aviation Fund;
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby, revised as follows, to-wit:
.
Transfer from Account 217 C 127, Extend Runway, to Account 217 C 128, Runway
Lights, Capital Outlay, Santa Ynez Airport, Special Aviation 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
In the Matter of Revision of Budget Items.
Resolution No: 13854

Absent: None
  . . .
- . . .



Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Ma1ntenance and Operation,
Sealer of Weights and Measures -- 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 75 B 4, Convention Expense to Account 75 B 25, Service
and Expense, Maintenance and Operation, Sealer of Weights and Measures, General
Fund, in the sum of Nine and 50/100 Dollars ($9.50) .
 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 :
 



 

 




October 11th, 1954 .

  










NUMBER
546?
5468
5469
~470
5~71
5472

S473
5474
547~
5476
5478
5479
54SO

5481
S482
5483
54&.
548S
S.486
5487
5488
5489
5490
5491
5492

549)
S49lt
549S
5496
549j
5498
5499
5500
5,01
;502
5.503
DATE OCTOB R ll, 1954
---- -- - ------------------ - -------- -- -------- ----- -- ---------- - _" _______ --
PAYEE
 .MC Clellan
Shel~ Oil Coapauy

Standard Oil lampany
tabdard 011 Coapany
Union 011 CompaQJ,
hell 011 Oom~ny
Danieleonii-l&Yarno Mtra
Da'Qieleon-Kanrno ~ra
Tom illlaae
Vincent '  'fOOd
PURPOSE
Tn."f'el ~D8e
Gasoline
0


Wheel co . n
Lubrication
a.patrs
Service
'Do



SYMBOL
l fl ;
Do
Do
Do

Do
Do
Do
0
l B 2S
0

Int11 Bua ch Corp
lM'l U8 eh Co~
Goleta all'1 ri Legal Publleat!on l B 27

Goleta falley :ta
t Cal.it. Motor !X.Pt1
,
Towr, Starbuc:.t lo Zosao Serrie 
John h_gg Tra."f'el Expenae
Cuyama BuCkborn
Fountain ,otel
JllOnd D. Greene
.H&rrf  Holiiqu!at
Chila. s. J'iuclaon
~
 ltiyin, Jr.
 Leonarl Pag
c" McK.thon
MorriY'
C. D. 'George
anier Cl1ri1cal Lab
arner Clinical Lab
Francia  ane
Francis 
Do

. :Do
_ epa1ra
Lubrication
'Do
Do

'TraTel Expense
no

Do
ll'.
il.2 B 3
Do
Do
Do

Do
 Do
,
46
20 B 22
20 B 2S
26 B 3
26 B 4

CLAIM
ALLOWED FOR REMARKS

48.oo

7.12 Pr.Yr.
3.06
Pr.Yr:. 6.87
Cu.tr. 12  21
Pr.tr 
. 82
1.)0 Pr.Jr
12.l'l Pr.Ir.
22. :;Q
21.1s
. 3.30
10.08
~o.oo
83 .;3
48.30
~
i.:a.oo
16.00
22.50
tta.oo



r.Tr. l?. 50
u.Yr. 87.SO






N UMBER
S510
5Sl1

5Sl2
5513
Sl4
JS22
~S~.3
?524
5S2S
55)1
:55,2 
5,5)3
5S31t
?,S~5
55J6

  z '1'  =-tit . f U  U f I a4 e

.
1
.  .   I S Z Q 0
1
SAN'l1A BARBAJlA OOUNTY 
PAYEE
Seara, Co.
aouthern J:o~ Ga1 Co
Treasurer, S.B. Co
.
fille ~ Bton
 Cirliel & Co

ecorilR J!lntiing a:
1 C1el~w
l Cleltto
l'brandt

 '  Lilb.rd
 
General. f tlplaOne
uthern Oo . , ca
acific Coast Luaber
'


PU RPOSE
ierehip
Tn'Yel EXp.ue
.Do
aw Blad 
en lee
imburnt
;fadl.oeka
Sip"ll
Sr+loe
 ~
Rgiet9re:i:t
~_,.1e ~
ent
 Convention enae
Suppliea
$.rticea 
outhern Countis Ga C Do
 11. Gibson Jeee1 rw G"

,
DATE CJCTOBAA ll, 1954
S YMBOL
22

2


~
,a a i28
51 It
Sl 31
Do  
CLAIM
ALLOWED FOR
2.so
R EMARKS
2.95 IT.Jr.
l6.Q .
21 .95
JQ. 25
 6. SQ
'+ 44
11.63 ~388 1.66
4326 .9s
51 ) 2.'80
6.S .Otl .
l3.95 I

2.33
uo.oo
97.74
so.oo
50.00
~ 5 . 60
.95

400.00





I i 0      -    ;'  
   SANTA BARBAB.A OOUNTY

DA'fE 0CT(.1B;t ll, l954

- -- - - -- -- - -- ------ ~--- --------------~-- 
NUMBER PAYEE PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS
'
SS't2 So~bern Cat11'. Ca Co
S54l Genera~ f eleJlaPn Co
Oeneral l)bon Co
 Shell. 11 CGllp&Q
on
5S2 Sca'le Journal
jS53 . J. S. owell
S5S4  Cran
5555
SS69 
~,.7.2
~S73
iS74
Pao.t.tic a.a 
Paclflc'Oae
outbem Co.
Leter
Uean Garcia
dnllfo i.o"a
 ij. M&ntrifta

y, c. Getberger
 Goodall
Standard 1 t ComJCn~
taridatd Otl Co ~ny
s . 1:ce
no
S.applie

LUbricat.ion,
Con.nt1on
Do

Casoliite
$51~
5576
;571
Pacific 'Coaat u'b. Co S\lppliea 
H.  Hathl' Senicaa 
General lp}lona Compa Do
,


59
l
It() B l
60 B ~
I o
2S

,. 

5.11 ,.oo
 v.04
:}.00

P.r.t-r.
1:.00
182 2.w.
re3 J7 .s~
t 1t2 .197 1B2 5.47
193 , 7.50
SS.~ IB2 9 .,51
4.6,.

368.oo
1l.05. 8S

183 40.00
1B25 .00
 I ; I




NUMBER
5588
,

PAYEE
J. O. GarripD
I.ouia B. leeclel
1t
SAN'M BARBARA OOUNTY
- - - . . - ---- - - - - ~ -----
PURPOSE SYMBOL


11. 1.9S4
CLAIM
ALLOWED FOR
  ' 
--- . --------
REMARKS
{
9983 17,.75
9986 . 1.00


99B) )0.25 
~B2S 4.SO
9989 84.49
99B22 .5 .'00 '
99.Bl 2.50
99.810 .T/

NUMBER

S61J 
S614
S.61 S
,616

5611
. - - ~ ----- - . 'T-~----- -- - - ---
  
SANTA BARBAJlA OOUNTY
DATE CC'rOBBR 11, 1954

--- --- - . - -- - ----- --------- - - -------------- -
PAYEE PURPOSE
.
lat~ t .
SYMBOL CLAIM
ALLOWED FOR
'250. 36 '
REMARKS
NUMBER
,-4
S~?
MSO
56Sl

PAYEE
 \ .

"'
General Tel~ Co i

General: !"ilejl\one Co
 
.Q.eneral '!'elJJ;a Co

acifie Co

!lo

Do
SANTA BARBAllA OOUNTY
PURPOSE SYMBOL

CLAIM
ALLOWED FOR

  
------------
REMARKS



NUMBER
S684
5689
5690
'.5691
S692
56~3 
5694
5695

PAYEE
-  Johnat~
 ~ohnatone
.:P-ecl k . oh11aton
.B. 'Tranalt. Co
.B. !ranait Co
Urilon 01. Co

5696  tr
S697 eduction Paclf'i.o
5691
5699
5700 Cr.Oit _.u of S.B.
SANTA BARBABA OOUNTY
-- -- -- - ----------- ------
Do
Do
0

.
PURPOSE

a1mbur.en
Fr.eigh~ Cbga
rruel .~.,. 
Do
Co
0 
SYMBOL
180

Mitchell' e Leaker S  tlrY1eu
s.s . . l'ot1onal am . .
~?QS  Southern C 11 t 
S109
5710
5712
~714
~.
$71~

SOathern Ca.lit. ~

Sout;hern Co  Co
outhern Co
pratt O~tcal Co
5716 JoaPb L.


A

Do
Do
aoae Calla
oalarlea Do




CLAIM
ALLOWED FOR
"

6.00
2).lS
15.00
!J9a.03
3.76

5.2,
495.67
229.6?

13.1~

REMARKS

 I 4
,

NUMBER PAYEE
S.S. Cet~q
~725
S~6
~7.21
5728
~
~729
1:uller
 l~t7,

Genenl Tele~one :Co
Pa-eif1c Oaa
tr a. 1P91

-
- . 
SANTA BARBABA OOUNTY
 '   
DATE OCT-OBER. 11, d.9S4
PURPOSE SYMBOL
iso a 62
62
26

CLAIM
ALLOWED FOR
116.)4
332.42
22.so
6.2)
tl3.60  ,.
170.00
37.92
i 7.A
  I I

'
REMARKS
 '


~~---
N U MBER

5757
S?5'
51,9
S760
'761
~762
~763
516'.
576'
S766
5768
5'H9
5110
5711
S172
517"J
STiit
sns
'm
S?.TJ
5118
sm
57*
S781
,782
,743
578,.
5'1iS
s1i6
5787
sm
5791
.5?92
5.193
57:94
5795
(5796


PAYEE
F'ltsg . 14 ~et
ouaaalupe l'ta Manet
~~
Italian s~ore
ntor.a   Grocer,
' PaUl' e Marktrt
PurJ.ty Stor, .
PUdty Stor
r ualt.-ty Marlr:K
 P' Mark
Sat.way
Satewa7 Is.
Satewa1 orea, Inc.
Gatwa7 St.ores;
Sat . y S~orea , Ilic.
Bally' . PaDtJ'.'1
SalT.y e rooca lfet
T01aa '-tkn
Mra. ri An4.raon
 Bog1a.aa
ldolph Cordero
JWliia 1
 D la 'Cueata.
Altonso entea
Jr
'
;
0
Do
Do
Do
 Do
De
0
.0
Q
Do
Do
Do
Do
0
Do
0
1no1 Ca1nor Do
rs. I . Hw11k1
eaae BoOTer
ifobn llCCarthr
a . at eLaehlOll
Neal otel
Do
Do
Do
:Do
Do
Do
 '

  
  

SANTA BARBAllA OOUNTY
DA'fE OCT.lBER 11, 1954:
P U RPOSE






SYMBOL
Do
0
Do
Do
O
190
Do
Do
Do
Jo
0
0
0
0
Do
Do
Do



_ l
'
CLAIM
A LLOWED FOR
21.60
s .J6
18.15
i 2.96
34.80
.
;31 . -.0
9).00
10.e1
60.~.

91.90
,.99.92
- - ------- -- --
REMARKS



29.16 r.rr.

25.00
20.00
20.00
12.00
26.67
s.oo
120.00
6.00 ~

~.oo

20.00
J0.00
17.))
2). 00
17. 50
10.00
70.00
60.00
1'8.00 !


'


,.,.


14
NUMBER

Sllll
5'12
,.1) ,_Vt .
F  .  . 
FUND
PAYE&
Sal.act ill
I
Viontgom~
HOatS-~


;:-----:--:-: . .-:-:;=-.---:-=~~--:-:~--=--~~~y~1 ~-,;--:;-:-:~,.-:-;-:r--i 
"'-
SANTA BARBAJlA OOUNTY
DA'fE
PURPOSE SYMBOL

R~

' . . ' ,_
CLAIM
ALLOWED FOR REMARKS

UMBER
5836 
' 5846
5847"
~,.SS4-
9
~50
S860
5$61
j~62
5863
~64
se6~



PAYEE
oaioa Salueet
Unt~n Oil Com~y
P.roteaa1onal bUlanc
~--JO.iioftfesa1ona1 ubal.an
CoDY~ of Good
well iacquay;
LU)! Jbdllea
~ ~taices
:fJ eani t., Y&
Eye M&N011

ntonio
Dr. J . G. Sctiurtr
5S71  Ma7
5812 at
~813 Jlenrltta aranjo
5874-
, , ,     '
SANTA BARBA.JlA OOUNTY
DA'fE OCTOBEil 11, !19S4
PURPOSE
BOard
Do
Sert.ice

,._., BOoe

S~PJ.tea
?ire e~ir
Subaidption .
JS_ le
S~19rit 
Suppert
---- - -- - --- . -----
,

SYMBOL

195
195 B 26
196 Bl
Do
 
- ---
CLAIM
ALLOWED FOR REMARKS

4!.J)
so.oo

315.oo
7.50 P.r . Y.r.
7.26

l50
231. 94
Pr.Yi-.
t
 
NUMBER PAYEE 

robatlon ~rtaent
Probation epart.ment 
 Probation Dneat
~roba'tion  epartsae-.,
58dt. County elfare De"
sas2 -.uar
S48) County;
58S4 H. !  Buftq_ I MD
iJaa.
 Freuaa, MD

SAN'JiA BARBAJlA OOUNTY 
----- . - -
PURPOSE SYMBOL


  
CLAIM
ALLOWED FOR
4.J .00
fJ1 .00
~9 . 00
' J9.00

9.00
REMARKS
220828 1300 .00
220B26 !0.73
,~,Y t!ND
l0.00

t
NUMBER
j9,)2
2 
\ ' -
PAYEE

~ 'l'elepbw Co
alley otor Ser":YiO
:.E,Xpr
track L. :Sirta:a

aa1on LlnD

} .    

SANTA BARBAllA OOUNTY
~---- - -~--- ---- --

PU RPOSE SYMBOL C LAIM
ALLOW ED FOR
Suec:r.i:ptton.
.
~l"l ~"
lroerl
l .31 . !36
Cl0\bln1  27. 27
;
55 . . 49
Senic
Service

et'Yld/Bl CJ.g. Inap 


REMARKS
'~-
1' . 
- -----
NUMBER
5941
594-2
S94)

----
PAYEE
  
  eaeid Oil Co
lr eduttlon Pao.Co
Paclfie 
.
Paoltio Gas laftrl 
~9~9 Southern Ca~lt.
S9SO Difteion or. Htgbwaya
Diyleion of Hl~Y


SANTiA BARBAllA OOUNTY' 

DATE OCTOBER 11, 1954
-- -- - --------------
PURPOSE
Sezrice
'fra-yel ~nM
Gasoli ne

Operatloa igr,ala
1Do
'
SYMBOL

lo) B 19
lo3 B 19
163 2;.
- ----- - -------------------
CLAIM
ALLOWED FOR
f
iJ.75
. .
REMARKS
16l.Bl 2.60
162B) lS.50
16li) !.J ?S
161B2S o.00
~.Tr.

'


. ~


a t
NUMBER PAYEE
C~, 7

SANTA BARBABA OOUNTY 

DATE OCTOBER 1954.
PURPOSE SYMBOL
-
CLAIM
ALLOWED FOR
 
.
REMARKS

tlGIWINO
  '

FUND
NUMBER PAYEE

~o Gareia 

SANTA BARBAJlA OOUNTY
RISCELLlNEOUS DATE OCTOBER 11, 1954.
~- --- - -
PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS

~  . . J \. 1\1'., " 

NUMBER PAYEE
LlBl IUIO.
  
llZ iLIGHTI G

SAN'l'A BARBABA COUNTY
DA'l'E
PURPOSE SYMBOL
    
   'ii

- . . . ,. 
CLAIM
ALLOWED FOR
6?,063 .76
' 210.83
-  - -
REMARKS
f
3 32
Re : Planting
of
Grass at
Cachuma . .;
Re : Special
Committee
for
Handling
the Operation
of
Refugio
and Gaviota
Beach
Parks . ./.
Re : Swimming
Pool
at Cachum
Recreatio
Area, etc
,/
Re : Approval
fo
Concession
of
Store a nd
Coffee
Shop -
Cachuma.
,I
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 then took a recess until 3 o'clock, p . m.
At 3 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 Smith in the Chair.
In the Matter of Authorizing Expenditure for Planting of Grass at Cachuma
Recreation Area .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Superintendent of Parks be, and he is
hereby, authorized to expend an amount up to $1,000.00 for the planting of grass at
the Cachuma Recreation Area .
In the Matter of Directing Special Committee to Investigate and Recommend a
Method of Handling the Operation of RefUgio and Gaviota Beach Parks .
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the following Special Committee be, and it is
hereby, directed to investigate and recommend a method of handling the operation of
Refugio and Gaviota Beach Parks :
Supervisors
W. N. Hollister
R. B. McClellan
Santa Barbara County Park Commission
Sellar Bullard
Verner S. Anderson
'
In the Matter of Directing Planning Director to Prepare Plans for a Proposed
Swimming Pool at Cachuma Recreation Area and Submit to the State Department of Public
Health for Approval.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Planning Director be, and he is hereby,
directed to prepare plans for a proposed swimming pool at Cachuma Recreation A.rea and
submit to the State Department of Public Health for approval .
In the Matter of Recommendation of the Park Commi ssion for Approval of
Notice of Invitation to Apply for Concession for Store and Coffee Shop, Cachuma
Recreation Area.
Upon motion, duly seconded and carried unanimously, it is ordered that the
above-entitled matter be, and the same is hereby, continued to January 17th, 1955 .

Additional
Expenditure
of
$500 .00
for Playground
at
Cachurna ~
Request
for Remun
eration
of Regatt
Costs ./
Re : Bird
Hunting at
Lake
Cachurna /
Re : Future
Plans on
Park and
Recreation
al Develop
ment . /
Re :
Closing of
Gate House
Certain
Hours of
Night /
Cancellation
of
Taxes , Etc .
r/
333
October 11th, 1954.
In the Matter of Authorizing Superintendent of Parks Additional Expenditure
of $500.00 for Playground Equipment at Cachuma Recreation Area.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Superintendent of Parks be, and he is
hereby, authorized to expend an additional $500.00 from Account 169 C 3, for playgroun
equipment at Cachurna Recreation Area.
In the Matter of Request of Channel Cities Power Boat Association for Remuneration
by Concession or Lease Arrangement of Portion of Regatta Costs.
Upon motion, duly seconded and carried unanimously, it is ordered that the
above-entitled matter be, and the same is hereby, continued to the spring of 1955.
In the Matter of Migratory and Upland Bird Hunting at Lake Cachuma.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Superintendent of Parks and Planning Director for study and
report.
In the Matter of Inviting Ferdinand A. Bahr, State Recreation Specialist,
to Attend Special Meeting of the Board of Supervisors and the Santa Barbara County
Park Commission for a Discussion Relative to Future Plans on Park and Recreational
Development.
Upon motion, duly seconded and carried unanimously, it is ordered that the
Clerk be, and he is hereby, authorized and directed to invite Ferdinand A. Bahr, State
Recreation Specialist, to attend a special meeting of the Board of Supervisors and the
Santa Barbara County Park Commission for a discussion relative to future plans on park
and recreational development.
In the Matter of Directing District Attorney and Superintendent of Parks to
Prepare Amendment to the Cachuma. Recreational Ordinance to Permit Closing of Gate
House Entrance on Certain Hours of the Night.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney and Superintendent of
~arks be, and they are hereby, dire~ted to prepare an amendment to the Cachuma Recreational
Ordinance to permit closing of the Gate House entrance on certain hours of
the night .
In the Matter of the Cancellation 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 on prope~ty described below, as provided by
334
Proposed
Purchase
of Certain
Real Property
- 5th
District .

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 and/or
assessments has been obtained therefor;
NOW , THEREFORE, IT IS ORDERED, that the Auditor of the County of Santa Barbara,
State of California be, and he is hereby, authorized and directed to cancel the
following taxes and/or assessments against the following property described below :

! B-2- J #389 - Portion of Lot #63 Pueblo Map #38, assessed to
August Lehne; conveyed to the State of California by deed
recorded August 18, 1954; Cancel 1954-55 fiscal year, land
value $500.
SB- J - #362- A - This is an easement only. No cancellation,
Grantor retains the fee ownership . (Those portions of Lots
6, 7, 8 and 9 in Block "c" of El Montecito Oaks Tract).
SB-149-D #33 - Portion Sub 3 Lot 11 Tract 2, Ro Canada de los
Pines Map #1, assessed to Serena Camargo; conveyed to the
State of Calif ornia by deed recorded August 20, 1954; Cancel
1954-55 fiscal year, land value $10.
SB--2-SB #382 - Lots 20A & 21 Packard Home Gardens, City of
Santa Barbara, assessed to Yoshio Aoi, et ux; conveyed to the
State of California by deed recorded August 16, 1954; Cancel
1954- 55 fiscal year, land only.
SB-2-D #78 - Ro de la Vega Lot 7D, assessed to Osborne L. Solum,
et ux; conveyed to the State of California by deed recorded
August 30, 1954; Cancel 1954-55 f iscal year, land only.

In the Matter of the Proposed Purchase of Certain Real Property for Right
of Way Purposes in the Fifth Supervisorial District.
Resolution No . 13855
RESOLUTION AND NOTICE OF INTENTION OF THE BOARD
OF SUPERVISORS TO PURCHASE CERTAIN REAL PROPERTY .
WHEREAS, the Board of Supervisors of the County of Santa Barbara, State of
California, finds that it is necessary, proper and i n the best interests of the County
to purchase certain real property hereinafter described for the use of the said County
for public purposes, to-wit : for a right of way for the improvement of a portion of
Telephone Road i n the Fifth District, the purchase price of which will exceed the sum
of $300.00,
NOW, THEREFORE, BE, AND ITIS HEREBY, RF.SOLVED as follows :
1. That this Board of Supervisors will meet on Monday, the 8th day of
November, 1954, at the hour of 10 :00 a. m. in its meeting room in the Court House,
City of Santa Barbara, State of California, to consummate the purchase of the hereinafter
described real property .
2 . That the property to be purchased is described as follows:

Claim for
Advance
Premium on
Surety
Bonds .
Re : Restrooms
at
Refugio
and Gaviota
Beach
Parks . ,/
Authorizing
Travel .
October 11th, 1954.
335
A parcel of land in Section 30, T-10-N, R-33-W, S. B. B. & M., in the
County of Santa Barbara, State of California, described as follows:
A strip of land 10.00 feet in width extending over and across the parcel of
land described in the deed to John S. Prell, recorded in Book 146, page 220 of Deeds
in the office of the County Recorder of Santa Barbara County, from the north boundary
of said parcel to the south boundary thereof, the east boundary of said strip of land
being the east boundary of Section 30-T-10-N,R-33-W, S.B.B. & M., said strip of land
herein conveyed being the westerly 10.00 feet of the northeast one-quarter of said
Section 30, T-10-N,R-33-W, S.B.B. & M.
3. That the person from whom such purchase is to be made is Blanche Prell
Vincent.
4. That the price to be paid for said property is $500.00.
5. That said real property is necessary for certain public purposes, to
wit: for a right of way for the improvement of a portion of Telephone Road in the
Fifth District.
6. That the Board of Supervisors of the County of Santa Barbara, State of

California, hereby declares its intention to purchase said property from the person,
for the purpose, at the price and at the time and place all as specified in this
resolution.
7. That notice of the intention of the Board of Supervisors to make suoh
purchase be given by the publication of this resolution for three weeks, as required
by Section 25350 of the Government Code, in the Santa Maria Times, a newspaper of
general circulation, published in the County of Santa Barbara.
8. That Resolution No. 13787 enacted on the 13th day of September, 1954,
be, and the same is hereby, rescinded.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 11th day of October, 1954, 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 Claim of Martin Walt in the Amount of $825.99 for Advance
Premium on Surety Bonds.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Auditor be, and he is hereby, directed to
place the claim of Martin Walt in the amount of $825.99 for advance premium on
Surety Bonds on the allowance list for allowance by the Board at the earliest date .

In the Matter of Directing Public Works Director to Make Study and Report
on Minimum Requirements for Rest Room Facilities at Refugio and Gaviota Beach Parks.
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 make a study and report on minimum requirements for rest room facilities
at Refugio and Gaviota Beach Parks; said report to include cost est1mates.
In the Matter of Authorizing Travel.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
336
Authorizin
Prior Year
Mandatory
Expendi- v
tures .
carried unanimously, it is ordered that Supervisor Marion A. Smith be, and he is
hereby, authorized to travel from the County of Santa Barbara on County business, to
San Francisco, October 13th, 14th and 15th, 1954, to attend meeting of the State Board
of Education.
In the Matter of Authorizing Prior Year Mandatory Expenditures, Section
29148 (f) of the Government Code.
Resolution No. 13856
WHEREAS, fUnds in Budget Accounts 203 B 67, Enforced Labor, and 204 B 74,
Psychological Service and care, Insane, have been overdrawn in the amounts of $228.00
and $570.00, respectively; and
WHEREAS, the Board of Supervisors under authority of Government Code Section
29148 is authorized to approve emergency expenditures necessary to meet an emergency,
and subsection (f) of said Section 29148 of the Government Code provides that such
emergency may be mandatory expenditures as required by law;
NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows:
1. That the above recited facts are true and correct.
2. That the Auditor of the County of Santa Barbara is hereby authorized an
directed to draw warrants in payment of the mandatory expenditures, as follows, towit:
Account 203 B 67
Warrant
No. Name Amount Date
873 Flora Kirkhuf f $13.00 7-19-54
1604 Probation Dept. 60 .00 8-2-54
(John Borges)
1605 Probation Dept.
(Bruce Cousins) 44.00 8-2-54
1606 Probation Dept. 43.00 8-2-54
(Leslie Harper)
1607 Probation De)t.
(James Kent
36.00 8-2-54
16o8 Probation Dept.
(Mercy Ramos)
32.00
$228.00
Account 204 B 74
Warrant
No. Name Amount Date
4199 H. I. Burtness, M. D. $ 60 .00 9-13-54
4226 Percy A. Gray, M. D. 100.00 9-13-54
4228 Kent R. Wilson, M. D. 60 .00 9-13-54
4229 Chas. A. Preuss, M. D. 110.00 9-13-54
4892 James W. Dalton, M. D. 130.00 9-27-54
4894 H. E. Henderson, M. D. 110.00 9-27-54
$570.00
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 11th day of October, 1954, by the following vote:
AYF.s: C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and Marion A. Smith.
NOES: None ABSENT: None
Report . .
Minutes of
October
11th, 1954
Presentation
of
Bronze MedallionRe
: Discovery
of
Incandescent
Light
I
Opening
Bids for
Lawn
Sprinklers
,/
ATTFST :
October 11th, 1954.
In the Matter of Report.
The following report was received and ordered placed on file :
Santa Barbara Recreation Commission - Report on
Civic Recreation Center for first quarter,
1954-55.
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved .

uperv sors.
\
Board of Supervisors of the County of Santa Barbara, State of
California, October 18th, 1954, at 10 o'clock, a . m. Present :
Supervisors C. W. Bradbury, Paul E. Stewart, W. N. Hollister,
R. B. McClell an, and Marion A. Smith; and J . E. Lewis, Clerk.
Supervisor Smith in the Chair.
I n the Matter of Minutes of October 11th, 1954.
LES
Minutes of the regular meeting of October 11th, 1954, were read and approved
In the Matter of Presentation of Bronze Medallion in Recognition of the 75th
Anniversary of Thomas A. Edison ' s First Discovery of the Incandescent Light.
E. B. Cummings, Manager of the Southern Cal ifornia Edison Company, Santa
Barbara Office, appeared before the Board and on behal f of the Southern California
Edison Company presented a bronze medallion to the Chairman and Board of Supervisors
in recognition of the 75th Anniversary of Thomas A. Edison' s first discovery of the
electric light .

In the Matter of Opening Bids for Lawn Sprinklers for Santa Maria Office
Building, Santa Mari a, California .
This being the time set for opening bids for lawn sprinklers for the Santa
Maria Offi ce Building, and there being six bids received, the Clerk proceeded to open
said bids , to-wit :
1) Don Ketz
Santa Maria, California
2) United Sprinkler Company
Los Angeles, California
3) A. I . Gage Plumbing & Supply Co.
Bakersfield, Cal ifornia
4) D & M Sprinkler Co.
Long Beach, California
5) Home & Garden Tricks
Santa Maria, California
6) . Reliable Plumbing Company
Santa Maria, California
$ 4,058 .77
3,159 .00
4,822.00
3,74o.OO
3 .849.87
5,170 .00
338
Tideland
Drilling
Operations
Designating
A
Stop In- ./
tersectio
in 3rd
District .
Re : Approval
of Proposed
Freeway
North
of Los
Alamos and
South of
Santa
Maria(
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan,
and. carried unanimously, it is ordered that the bid of United Sprinkler Company
be accepted, and that the contract for lawn sprinklers for the Santa Maria Office
be awarded to the said United Sprinkler Company 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 Tideland Drilling Operations Offshore County of Santa
Barbara, and Rescinding Resolution No . 13748 Dated August 30th, 1954.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, continued to December 6th, 1954, at 10 o'clock, a. m.

In the Matter of Designating A Stop Intersection in the Third District .
Resolution No . 13857
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
WHEREAS, it appears to be in the best i nterests of public safety that a cer
tain 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 follow
ing highway intersection situated in the County of Santa Barbara and under the
jurisdiction of the Board of Supervisors of said County is hereby designated as a
stop intersection 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 intersection,
to-wit :
To stop east bound traffic on Hollister Avenue
at its intersection with Fairview Avenue.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 18th day of October, 1954, 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 Recommendation of the Planning Commission for Approval
.
of Request of State Division of Highways for Approval of Proposed Freeway Agreement
Pertaining to State Highway Road V-SB-2-M,L between 1.5 Miles North of Los Alamos
and 4.0 Miles South of Santa Maria.

Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the District Attorney and Road Commissioner, to clarify the
County's non-acceptance for control and maintenance of the frontage roads, in accord
ance with Section 3 of the proposed agreement.
Approving
Tentative
Map of Proposed
Greenworth
Tract- ./
Montecito.
Communication.
October 18th, 1954 .
In the Matter of Approving Tentative Map of Proposed Greenworth Tract
Subdivision, Montecito, First District .
 Resolution No . 13858
WHEREAS, a tentative map of the proposed Greenworth Tract Subdivision,
Montecito, First District, was filed with the Planning Commission of Santa Barbara
County, accompanied by such data as is required by law; and
WHEREAS, said tentative map has been approved by the Planning Commission
subject to certain conditions ; and
WHEREAS, it appears that all laws and local ordinances in connection with
the filing of said tenantative map have been complied with and that it will be to the
best interests of Santa Barbara County to approve said tentative map ;
NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows :
1 . That the facts above recited are true and correct .
2. That the tentative map of the proposed Greenworth Tract Subdivision,
Montecito, be, and it is hereby, approved .
Passed and adopted by the Board of Supervisors of the County of Santa Barbara,
State of California, this 18th day of Oct ober, 1954, 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 Communication from Richard S. Whitehead, Chairman, County
Committee on Air Pollution, Relative to County-City Sanitary Fill Program.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, continued to November 1st, 1954.
Acceptance In the Matter of Acceptance of Right-of-Way Grants for the Improvement of
of Right-o -
way Grants. Turner Road in Isla Vista Tract , Third District .
Resoluti on No. 13859
WHEREAS, there has been delivered to the County of Santa Barbara Right-ofWay
Grants for the improvement of Turner Road in the Isla Vista Tract, Third District,
and
WHEREAS , i t appears for the best interests of the County of Santa Barbara
that said Right-of-Way Grants 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:
Charles L. Wood, a married man, Security Title Insurance and
Guarantee Company, a California corporation as Trustee, and
Morris Sorensen, a married man as Beneficiary under that certain
Deed of Trust dated August 3, 1950, recorded in Book
937, page 67 of Official Records in the office of the County
Recorder of Santa Barbara County, California, dated October
5th, 1954.
Commun1cat
ion.
I
Acceptance I
of R1ght-ofWay
Grants .
Robert H. Osenga and Mary Louise Osenga, husband and wife,
Title Insurance and Trust Company, a California corporation,
as Trustee and David R. Gammons and Hope M. Gammons ,
his wife, as Joint Tenants under that certain Deed of Trust
dated August 16, 1952, and recorded in Book 1091, page 318
of Official Records in the office of the County Recorder of
Santa Barbara County, Californi a, dated July 31st, 1954.
Charles H. Stave and Katherine M. Stave, his wife, dated
August 27th, 1954.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 18th day of October, 1954, 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 Corranunication from the Isla Vista Improvement Association
Requesting Exception of Five Feet in Width of Right of Way Fronting on Turner Propert
'
in Connection with the Improvement of Turner Road in the Isla Vista Tract, Third
District .
A communication was received from the Isla Vista Improvement Association
requesting exception of five feet in the width of right of way fronting on the Turner
property in connection with the improvement of Turner Road in the Isla Vista Tract .
The Isla Vista Improvement Association approved proceeding with the widening and
resurfacing of said road as planned, with the granting of said exception.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the request of the Isla Vista Improvement
Association be granted, and the Road Commissioner proceed accordingly with the
improvement of said Turner Road .
In the Matter of Acceptance of Right- of-Way Grants for the Improvement of
Sueno Road in Isla Vista Tract, Third District .
Resolution No. 13860
WHEREAS, there has been delivered to the County of Santa Barbara Right-otWay
Grants for the improvement of Sueno Road in the Isla Vista Tract, Third District;
and
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 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:
Ernest G. Caloudes and Grace H. Caloudes, his wife, dated
August 27th, 1954.
Recommendation
fdr
Approval o
Road Construct
ion
Projec; v--
Payment of
$1600.00
for Soil
Studies on
Hollister
Ave ./
October 18th, 1954 .
Albert M. Sayre and Jeannett Sayre, his wife, as Joint
Tenants, Security Title Insurance and Guarantee Company,
a California corporation, as Trustee, and Naomi B. Kowitz,
as Beneficiary, under that certain Deed of Trust. dated
April 17, 1950, and recorded in Book 918 page 53 of
Official Records in the Office of the County Recorder of
Santa Barbara County, California, dated August 23rd, 1954.
Jack Lee Little, dated September 4th, 1954 .

Bertha Lucile Ekins, dated July 25th, 1954 .
Beatrice Janice Parsons, dated July 22nd, 1954.
Lois Adelia Franzen, dated July 23rd, 1954 .
June Nell Braley, dated July 25th, 1954.
Irma May, a widow, dated September 22nd, 1954.
James Smith, a widower, dated September 22nd, 1954.
Peter P. Andrach, a married man, dated September 29th, 1954 .
341
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 18th day of October, 1954, 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 Recommendation of the Road Commissioner for Approval of
Road Construction Project .
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 proceed with the following project, to be built by County crews:
Fithian Road No . 545
Reconstruct on improved alignment. Log Station 0 .0 to
Log Station 2.35
Estimated Cost: $14,000.
In the Matter of Authorizing Auditor to Draw Warrant in the Amount of
$1,600.00, Payable to the State Division of Highways, Relative to Soil Studies on
Hollister Avenue in Connection with the Proposed Federal-Aid Project on F.A.S. Route
1181.
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 draw a warrant in the amount of $1,600.00, payable to the State Division of High-

ways, to be forwarded to E. J . L. Peterson, District Engineer, District V, Post
Office Box 841, San Luis Obispo, California, with attention to Mr. William Dolliver;
said payment in connection with the proposed Federal-Aid Project on Hollister Avenue.
Request fo
Permission
to Purchas
McCulloch
Chain Saw .
/
Comrnunicat
ion .
Leave of
Absence .
Correction
to 1954
Assessment
Roll. I
Re : Abandonment
o
Garden
Street Ballard.
/
i/
In the Matter of Request of the Road Commissioner for Permission t o Deviate
from Budgeted Capital Outlay f or the Purchase of a McCulloch Chain Saw .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
authorized to deviate from budgeted capital outlay for the purchase of one Model 4-30
McCulloch Chain Saw, from Account 159 C 6 .
In the Matter of Communication from Hospital Administrator Relative to
Claim against Estate of Pauline L. Terry, Deceased, for Hospital Services.
Upon motion of Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the District Attorney for preparation of the necessary compromise
agreement.
In the Matter of Leave of Absence - Luther J, McDonald, Maintenance Man,
Qf"fice of Forester & Fire Warden.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that Luther J . McDonald, Mai ntenance Man, Office
of Forester & Fire Warden, be, and he is hereby, granted a six months leave of absence,
without pay, commencing October 14th, 1954 .
In the Matter of Correction to the 1954 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
corrections have been made in certain assessments, and application having been made
to this Board by said County Assessor for approval of such corrections to the assessment
roll, as provided by Sections 4831 , 4834, 4835 & 4986 of the Revenue and Taxation
Code;
It further appearing that the written consent of the District Attorney of
said County of Santa Barbara to the correction has been obtained thereof;
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 necessa.ry correction in the 1954 Assessment Roll, as set forth below :
Through clerical error improvements in Guadalupe Sub #1,
Sub 5 of N were omitted: Improvements in the amount of
$1300 be added to the roll assessed under the name of
Pedro G. DeLeon, assessment #24405 .

In the Matter of Petition of Donald D. Payne, et al . , for Abandonment of
Portion of Garden Street between the Solvang-Los Olivos Road and Cottonwood Street
in the Town of Ballard.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimou.sly, it is ordered that the above-entitled matter be, and it is
hereby, referred to the Planning Commission and the Road Commissioner; the Road
Commissioner to advise the Planning Commission of the advisability of said request .
'

Request of
Rezoning of
Property;
3rd Distric .
/
Communication
.
Authorizing
Travel.
October 18th, 1954. 343
I n the Matter of Petition of Albert B. Vokal, et al. , Requesting Property
Be Rezoned to an E-3 District, under Provisions of Ordinance No . 661 , Third District .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be , and the same is
hereby, referred to the Planning Commission .
In the Matter of Communication from Jessie M. Richart Relative to Old Age
Security Payments .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be , and the same is
hereby, referred to the Welfare Director .
In the Matter of Authorizing Travel .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carri ed 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 -te- Sacramento, November 4th and 5th,
1954, to attend meeting of the Board of Directors of the
County Supervisors Association of California .
~Supervisor C. W. Bradbury - to - Sacramento, November 3rd, 4th
and 5th, 1954, to attend meetings of the Board of Directors
of the County Supervisors Association of California; and to
Death Valley, November 11th, 12th, and 13th, 1954, to attend
meetings of the County Supervisors Southern Empire Association
and two meetings of the Supervisors Committee on Water
 Resources .
/Walter Cununings, Agricultural Commissioner - to - Los Angeles,
October 19th, 1954, to attend meeting of the Southern
Counties Agricultural Commissioners Association .
/Richard S . Whitehead, Director of Planning - to - Pasadena,
October 21st, 1954, to attend State Water Pollution Control
Board Committee meeting, at State expense; and to Long Beach,
October 22nd, 1954, to attend meeting of American Institute
of Planners.
1Hal D. Caywood, County Superintendent of Schools - to - Long
Beach, October 19th through 24th, 1954, to attend annual
meeting of the California Association of School Superintendents
and the annual convention of the California School
Boards Association .
1H. J . Rudolph, Hospital Administrator; Fred Johnston or Fred
Wandell, Santa Barbara General Hospital; and Frank Kitley,
Public Works Department, - to- Los Angeles, October 19th,
1954, to Surplus Warehouse .
344
Release of
Road
License
Bond. t/
Request fo
Payment in
Lieu of
Vacation .1
Transfer of
Personal
Property .
Disposal o
Personal
Property .
In the Matter of Release of Road License Bond - Carl D. Crill.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following road license bond be, and the
same is hereby, released as to all future acts and liabilities:
Carl D. Crill - $250
In the Matter of Request of County Service Officer for Payment in Lieu of
Vacation.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the request of the County Service Officer for
payment in lieu of two weeks vacation for the current year be, and the same is hereby,
denied.
In the Matter of Transfer of Personal Property.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to transfer the following personal property:
Office of the District Attorney:
/ Underwood Typewriter, No. 11-6002437, County Inventory No.
5336 - Transfer to the inventory of Marshal John Gauld.
'Remington Typewriter, County Inventory No. 5346 - Transfer
to the inventory of the Purchasing Agent.
/Underwood Typewriter, No. 11-4312126, County Inventory No.
4003 - Transfer to the inventory of the Purchasing Agent.
1Burroughs Adding Machine, County Inventory No. 5337 - Transfer
to inventory of the Purchasing Agent.
Office of the Fifth District:
vElectric Heater, Wesix, County Inventory No. 12150 - Transfer
to the inventory of the Auditor-Controller.
Office of the Health Department:
~Rug, green, wool, County Inventory No. 4700 - Transfer to the
inventory of the Department of Planning.
In the Matter of Disposal of Personal Property.
'
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following personal property is hereby
declared to be no longer needed for County use, and the Purchasing Agent be, and he is
hereby, authorized to dispose of same, in accordance with Section 25504 of the
Government Code:
/ Lamp, County Inventory No. 4690 - Office of the Health
Department.
~Underwood Typewriter, No. 11-4281805, County Inventory
No. 5350 - Office of the District Attorney.

Re : Reclass
ification
of Certain
County
Employees/
Claim for
Damages .
Re : Concession
fo
Proposed
Store and
Coffee Sho
at Cachum~
Re : Swimming
Pool
in Cach~a
Inviting
Members of
Santa Barbara
Count
Fire Prevention
Commission
to Meet
with Board
November
15th, 19~/ 
Re : Notice
of Completion
for
Construct
ion of
OfficeGatehouse
Etc. at
Cachuma
Park;
October 18th, 1954. 345
In the Matter of Directing Administrative Officer to Study and Submit Recommendations
for Possible Reclassification of Certain County Employees.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Administrative Officer be, and he is
hereby, directed to study and submit recommendations for possible reclassification of
the following positions and employees:
Cecil Brown - Senior Clerk, Range 20
Catherine Murphy - Int~rmediate Steno Clerk, Range 18
New Position - Intermediate Typist Clerk, Range 17
Sally Ann Grafton - Junio Clerk, Range 15
Mildred Clark - Senior Typist Clerk, Range 20
Marjorie Acquistapace - Legal Stenographer II, Range 22
In the Matter of Claim of Elida Morris Cooper in the Sum of $2,842.18, for
Personal Injuries Received at the Santa Barbara County Bowl.
Upon Motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the District Attorney for referral to the insurance carrier.
In the Matter of Recommendation of the Park Commission for Approval of
Notice of Invitation to Apply for Concession for Proposed Store and Coffee Shop at
Cachuma Recreational Area.
Action on this matter was taken October 11th, 1954. See Minute Book 56,
page 332 .
In the Matter of Recommendation of the Park Conunission Relative to Proposed
Construction of Swjmming Pool in Cachuma Recreation Area.
Action on this matter was taken October 11th, 1954. See Minute Book 56,
Page 332 .
In the Matter of Inviting Members of the Santa Barbara County Fire Prevention
Commission to Mee~ with the Board on November 15th, 1954, at 2:30 o'clock,p.m
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 invite the members of the Santa Barbara County Fire Prevention Commission to meet
withthe Board of Supervisors on November 15th, 1954, at 2:30 o'clock, p. m. , for a
discussion relative to investigations and recommendations made by said Commission .

In the Matter of Authorizing Director of Public Works to File Notice of
Completion for Construction of an Office-Gatehouse and Two Comfort Stations, Cachuma
Park.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Director of Public Works be, and he is
hereby, authorized to file a Notice of Completion for construction of an officegatehouse
and two comfort stations at Cachuma Park.
346
Re : 4oo In the Matter of Authorizing Director of Public Works to Install 4oo Feet
Feet Installation
of of Permanent Water Main Extension at Cachuma Recreation Area.
Water Main
Extension Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
at Cachuma.
I carried unanimously, it is ordered that the Director of Public Works be, and he is
Re : Soil
Tests on
Proposed
Sanitary
Fill AreaGeneral
Hospital "/
Approving
Findings
of Welfare
Department.
hereby, authorized to install 4oo feet of permanent water main extension at Cachuma
Recreation Area, to replace the present broken pipeline.
In the Matter of Directing Director of Public Works to Have Soil Tests Made
of the Proposed Sanitary Fill Area on General Hospital Property .
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Director of Public Works be, and he is
hereby, directed to have soil tests made of the proposed sanitary fill area on the
General Hospital property.
In the Matter of Approving Findings of the Wel fare Department Relative to
Liability of Responsible Relatives .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the findings of the Welfare Department relative
to the liability of the following responsible relatives be, and they are hereby,
approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code :
OLD AGE SECURITY
FORM AG 246-A
Allen Lee Shepard for Albert Lee Shepard
Ellen Cozad for Johanne Christiansen
$30.00
5.00
10- 18-54
11

Referring In the Matter of Referring to the District Attorney the Name of Responsible
Name to
District Relative of Old Age Security Recipient.
Attorney
for Old Age Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
Security .
Reducing
Speed Limit
on Entranc
Road to
Goleta
Beach P77k.
Communications.
I
carried unanimously, it is ordered that the following responsible relative of Old Age
Security recipient be, and the same is hereby, referred to the District Attorney, in
accordance with Section 2224 of the Welfare and Institutions Code :
Antonio Cota, for care of father,Jose Cota
In the Matter of Publ ication of Ordinances No . 761 - Reducing Prima Facie
Speed Limit on Entrance Road to Goleta Beach Park, and No . 763 - Regulating Parking of
Vehicles on Portions of Certain Highways, Third District.
It appearing to the Board from the affidavits of George L. Dorsey, publisher
of the Goleta Valley Times, and Karl R. Jorgensen, printer of the Santa Ynez Valley
News, that Ordinances 761 and 763 have been published;
Upon motion, duly seconded and carried unanimously, it is ordered that said
Ordinances No. 761 and No. 763 have been published in the manner and form required by
law.
In the Matter of Communications.
The following communications were received and ordered placed on file :

Reports  .,
Transfer
of Funds .
October 18th, 1954.
~Isla Vista Improvement Association - Endorsing proposed
County Building Ordinance .
/ Santa Barbara Chapter, American Institute of Architects -
Urging adoption of County Building Code.
vJ. E. Lewis, County Clerk and Secretary of the Santa
Barbara County Boundary Commission - Relative to approval
of boundaries of proposed formation of a Hope County Fire
Protection District No . 2.
/santa Barbara Semana Nautica Association - Relative to Meeting
scheduled for October 27th, 1954, at City Hall Council
Chambers at 8 :00 p . m.
~California Safety Council - Relative to meeting scheduled
for October 27th, 1954, at San Francisco .
In the Matter of Reports .
The following reports were received and ordered placed on file:
~Deputy Sheriff Ralph W. Kelley - Report to Sheriff Ross and
Board of Supervisors Relative to Governor ' s Traffic Safety
Conference held at State Capitol, Sacramento, October 7th
and 8th, 1954.
A copy of said report is to be transmitted to Lt. Rairdon
of the City of Santa Barbara Safety Council.
/ Santa Barbara General Hospital - Statistical report for
September, 1954.
~ Santa Barbara General Hospital & Out-Patient Clinic - Statement
of budget balance, August 31, 1954.
1State Controller - Statement of assessed valuations as of
September 23, 1954. 
3417
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
 Resolution No. 13861
Whereas it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account
72 B 124, Cooperative Agreement - Santa Maria City Jail,
Now, Therefore, Be It Resolved that the sum of Sixty Thousand and no/100
Dollars ($6o,OOO.OO) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 72 B 124, Cooperative Agreement - Santa Maria City
Jail, Maintenance and Operation, Branch Jails, 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
Transfer o
Funds .
Transfer
of Funds ./
Transfer
of Funds . /

In the Matter of Transfer of Funds from the Unappropriated Reserve Good
Roads Fund .
Resolution No. 13862
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 B 45, Special Service and Investigation,
Now, Therefore, Be It Resolved that the sum of One Thousand Six Hundred and
No/100 Dollars ($1,600 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve Good Roads Fund to Account 162 B 45, Special Service and Investigation,
Maintenance and Operation, Road Engineering--Good Roads 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 . 13863
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
74 C 1, Office Equipment,
Now, Therefore, Be It Resolved that the sum of Two Thousand Two Hundred and
no/100 Dollars ($2,200.00) be, and the same is hereby, transferred from the Unappro- ,
priated Reserve General Fund to Account 74 C 1, Office Equipment, Capital outlay,
Recorder, 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. 13864
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
67 C 1, Office Equipment,
Now, Therefore, Be It Resolved that the sum of Fifty-Four and no/100 Dollar
($54 .00) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 67 C 1, Office Equipment, Capital Outlay, Marshal- -Municipal
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

Revision I
of Budget
Items.
Allowance
of Claims .
October 18th, 1954. 3 49
 In the Matter of Revision of Buaget Items .
Resolution No . 13865
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Improving Oachuma, Capital
Outlay, Cachuma, 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 169 C 162, Construction Cachuma Recreation Area, to
Accounts 169 C 57, Heating Equipment, in the amount of $330.63 and 169 C 95, Improving
Cachuma, in the amount of $1,000.00, Capital Outlay, Cachuma, General Fund, in the
total sum of $1,330.63.
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:



NUMBER
'

61Y9
6180
6181
6182
6183
6184
6165
6186
6187
6188
61~9
619P
6191
6193
61~

6194
1
615
6197.
'6196
6i00
6201 ,
6202
620,3
6204
6206
om ~
6210
6211
. 6216
FUND ~
--- - - --
PAYEE PURPOSE
The GOleta fille;r n.9 t.egl Ad

D001ld B N1oolon
PSUl Griin

taril"m Vanier
Themia P Wildon
'l' A 'lntOhell 

treem-1n PoOd l.oclllare
OU. V ~e 
cc :S.ne4lot
klteX! S ~
 JeMette Brown.

Jolin 8 carr1cabUi'\i
~oc'.t&~ 

Lcqooc lliM?7
~ocDa~
H1H1on Lln1n ~1$
No ~'4: l leo Co



 

 ftSHrt1ng -. !ran
Tral m  .,.
'  '
ltriRr r


00
.
D6  '


DATE OCTOBER lt3, 1954
--- ------
SYMBOL

4o B 40

51 B ;1
6o B 1
6o B 36
80 '.B 3

,
82 B'J
 969~
99 B 23
Do
be)
174
CLAIM
ALLOWED FOR
)5.75
168.55
A.6.00
3.37
11.25
25.Uo
~.!30
io.50 
9.25
50.00
8 .18
90-'35
12.00

20.50
. ' 8.82
I'.
82-5.99
2.06 .
1.74
1.o6


'
I
REMARKS

2 i .12 s 2. ?S




 60 B 8 $2.06
80 B 17  1. 34

Co B 25 t .10



1So B 2 $62.00
180 B 25 t .00





-----
6217 .
6219
'6220
6221:


 SAN'l'A BARBAJlA OOUNTY
FUND Q!XERAL
PAYEE PURPOSE

~ratt Optical
810-.sounoe Iab0retor1e IAb Teat
Mr [!Cay Whit 
Mra oae SO.ch 


DATE OCTOBER 18. 19$4
-----~- --- --


SYMBOL
197 71 
203 B 67
 J)o
no
CLAIM
ALLOWED FOR
-
REMARKS







SAURY

NUMBER PAYEE

SAN'J1A BARBAJlA COUNTY
- ---- ----- -
PURPOSE
OC!'OBSR 18, i195i,f
DA TE_.;=_:___;_;__;____.:_
SYMBOL

CLAIM
ALLOWED FOR REMARKS







- --~- ---
NUMBER


 

 

-

RECAP
FUND~~~~~~~~
PAYEE PURPOSE
 
 
I




SYMBOL
i
 
195 '
CLAIM
ALLOWED FOR
;Mg.SQ
"
. . ' " 

REMARKS








I
 


Re : CountyWide
Road
Survey in
Santa Barbara
. 1
Automobile
Survey and
Proposed
Rules, Etc .
Presented
by Adminis
trative
Officer. /
Resignatio
of Fred L.
HectorSuperint
en
dent of
Parks ./
Allowing
Certain
PositionCounty
Clerk .

October 18th, 1954. 35.1
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 then took a recess until 4 o ' clock, p . m.
 
At 4 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.
Supervisor Smith in the Chair.







: In the Matter of Authorizing Road Commissioner to Proceed with Negotiating
a Contract with the State Division of Hi ghways for a County-Wide Road Survey in Santa
Barbara County .
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 proceed with negotiating a contract with the State. Dlvision of Highways
for a County-wide road survey in Santa Ba~bara County . . -      



In the Matter of Automobile Survey and Proposed Rules and Regulations, as
Presented by the Administrative Offioer .
 Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above - entitled matter be, .a nd the same is -
hereby , referred to the District Attorney and Administrative Officer, for preparation
of a controlling ordinance, together with resolution covering administrative regulations.
 
. .
In the Matter of Resignation of Fred L. Hector as Superintendent of Parks,
Santa Barbara County.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the resignation of Fred L. Hector as Superintendent
of Parks, Santa Barbara County, be, and the same is hereby, accepted with
regret ; said resignation to be effective as of December 31st, 1954.
It is further ordered that the Clerk be, and he is hereby, directed to
notify Mr . Hector of the Board ' s regret in accepting said resignation.
In the Matter of Allowing Certain Position under Section 4A of Ordinance
No . 752, as Amended - County Clerk. . . -
Resolut~on No . 13866
WHEREAS, by the terms of Section 4A of Ordinance No. 752, 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
Revision of
Budget
Items . ./
r
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 positions named below in the Department
of the Clerk, under the terms of said Section 4A, 
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED that the following position
is hereby allowed, effective October 18, 1954 :
Ordinance
Identification
Number
CLERK
14.5 .lA

Title of Positi on
Senior Steno Clerk
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 18th day of October, 1954, 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 Revision of Budget Items.
Resolution No. 13867
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Improving Cachuma, Capital
Outlay, Cachuma, 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 169 C 162, Construction Cachuma Recreation Area, to
Account 169 C 95, Improving Cachuma, in the amount of $1,000.00, Capital Outlay,
Cachuma, 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.
Upon motion the Board adjourned sine die .

The foregoing Minutes are hereby approved.
uperv sors .
ATTEST :

J   LEWIS, et'erk.
. . LES
Minutes of
October
18th, 1954
Public
Hearing on
Proposed
County
Building
Code. ;
Board of Supervisors of the County of Santa Barbara, State of
California, October 25th, 1954, 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 Smith in the Chair.
In the Matter of Minutes of October 18th, 1954.
Minutes of the regular meeting of October 18th, 1954, were read and approved
In the Matter of Public Hearing on Proposed County Building Code.
Richard S. Whitehead, Director of Planning, explained the proposed boundaries
and areas of the proposed County Building Code, as indicated on the various
maps that were exhibited.
Glenn H. Marchbanks, Jr., County Building Inspector, briefly outlined the
various phases of the proposed building, electrical and plumbing codes.
Hal Cowling, Managing Secretary of the Pacific Coast Building Officials
Conference, appeared before the Board, clarifying certain features of the proposed
building code and giving assurance of its urgent need .
Vincent Phelan, formerly of the National Bureau of Standards in Washington,
D. C., appeared in support of Mr . Cowling's statements and explanations pertaining to
the proposed building code.
The following persons appeared before the Board favoring immediate adoption
of the proposed County Building Code:
Russell W. Bell, Executive Vice-President of the First Federal Savings
& Loan Association.
J. I. Kinman, Secretary of the Goleta Valley Chamber of Commerce.
John Strickland, representing the Isla Vista Improvement Association .
Mrs. Anna M. Baker, representing the Mission Canyon Improvement 
Association.
Robert Ingle Hoyt, representing the Santa Barbara Chapter of the
American Institute of Architects.
The following persons expressed various objections to certain phases of the
proposed building code:
Francis Price, Attorney at Law, stated that the Board sttould adopt
an ordinance in a more simplified form.
Mrs. Edith Smolt, a resident of Goleta, felt that the proposed
building code should include extension of the Goleta area
north of Highway 101.
Austin Lewis, a resident of Carpinteria, suggested publication of
the proposed codes in a simplified form before adoption.
Dibblee Poett, a resident of Lompoc, questioned whether the codes
should be adopted before views are obtained from the various
farm groups.
J54
Allowance
of Claims.


Lawrence M. Parma, Attorney at Law, representing the Hope Ranch Park
.
Homes Association, appeared relative to letter of October 12th,
1954, from Schramm, Raddue & Parma, Attorneys-at-Law, requesting
exclusion of Hope Ranch Park from the provisions of the proposed
County building code.
Alan Whitchurch, a resident of Santa Barbara, opposed the request of
the Hope Ranch Park Homes Association for exclusion from the
provisions of the proposed code, as well as to the proposed
building code.
Steven Ryland, a resident of Santa Barbara, was also opposed to the
proposed building code.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to 4 o'clock, p. m., of this day.

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:


 








 
,
 

\
'
'


'
October 25th, 19S4 .







NUMBER
. 6415
.6416
6.\17
MJ.8
6\1.'9
6'*
6421
,
6'12t
6423
6#24
6425
6Jl26
6lla8
~
6430
6431
6439
6433
oai)'J
~35
6436
6437
6438
6439
61.411
61'112

6"3
6Qll-
6445
64Al6
6447
6"8
6li49
61150
6451 .
64~
6453
6454
PAYEE
CV~
Tz  or a Bil& ftotll tPnt VI hNit Swee
8 ---h
au.ea ax :1YU1on
aenuaJ. 4181. co
Co
 
110 title l'n~ eo 
a B Dater. II
n. I 1Ml. J 
CbaaA~KD
J tt stlliljbjtr R D
warner C'.llft1oal lab

BSll Quta Mr fart
'!hi .,. Co
~ 'f91eth0ft Co
P&O au  Bleo eo
J B Lewi.8
'J B Laid.
Gene"'1 Te~ Oo
CB JUiee
Banerott-lni1'1187 co
t
PURPOSE
fill Chmrs 
.Serv1oe
tiavel~
1luot 8n1o 
htUioiilea
Je1"1oe
P&rta
lt.te1&ht alUlrp
84lrl'loe
Do
Raia~
&1rv1ce
1'91-lnP eode
 Sen1oe


SYMBOL
i B t
1 B 3 

Do
10 B 25
12 B 3

12 :a 8 .
12
18
IO B 21
.26 B .I
31. B 9
32 Bl
32 B 26
36 B 2
37 B 2
40 Bl
40 B 'Kl
" c 4
DO
41B1:
CLA IM
ALLOWED FOR
157.30
15.~
!Ol.30
IM.15
8.60
15.JO
16.oo
ao.oo
20.50
20.50
~.oo
a.oo
ao.50
ao.so
35.00
1  0
6.55
ao.oo
10.00
60.oo
15.00
 51.50
 37.5(.l
75.00
2.076.1'.Q
10.57
1.Tf
2.723.65
9.15
~
J&ll.IO
919.sa
~ 4.29
15.65
~.so
67.~7
35.54

REMARKS
rr~

Prt Yr




N UMBER
6~
a51; .,
(Qlj5J
6"59
. ''Q
16'61
'
6'1SJ
''''
66s
.6'16
Q6'l
Q68
Qa(S
647'
6l1l
6'11
~,
~~
5
6tl6
. Q71
6&t18
6,7,
64183
6B'
1i  8.S.
61186
i\81
,61188
64191).
~1
"
~3
6"''
 I '
 I
SANrA BARBARA COUNTY .
FUND RIDU. DATE OCtmlR JS.
PAYEE
~-~o.
~-~
~ouoo
llUiie QSl 00

tao Y:

~ .lilllob Cliff
 ~co

.-i Qj
tllDlmi1 ftl . 1CO


PU RPOSE 



SYMBOL

CLAIM
ALLOWED FOR

10.10
&~
I l.u
M.00
'* '
8.00
1.90
861.81
IS.1.6
l . 5,5.

.89
Tl:o6
14.05
16.,g
18.80
95.85
'9'
6.70
~-
'-"
ie~s
48. 31
l.'5. 33
a.Jeoo
.91
a .ao
8.T5
7.50
.57.5

,

 REMARKS



 

-  ,
  SANTA BARBARA COUNTY

~
 -.&t DATE~-----~---1~
FUND---=-"'---_:._----~~
NUMBER PAYEE  PURPOSE SYMBOL I CLAIM
ALLOWED FOR REMARKS

65a
651.i V B ~llp

 '
 '

 . -
NUMBER PAYEE


"~1
~-
~,
~ 
6545  ~ 11  ~
'~'  c
65'7 .
"'8
fi5119
65'8
"" 6'5J Nes:n.  c.
6"
"" 6556
655'
6558
- 655'
1Bit
. Cllit
65A 6'  09
6565- ~ "1 . Co

6'666 ~ !'e~ Pf
6'67
I~
tliiil 
c ., hlillli
lill0d1t~CO

6S13 




PURPOSE
~ 'Kat.
11
~. reA

-

SYMBOL
1.68 c i
lB ~ 1;
114 l
17118'
lt~

DO
175 8


I CLAIM
ALLOWED FOR

~
s:
n.
110.-.
14.ti
B.56
a.'8
15.88
18. ~
39.0I
u .sa
s.oo
86.11
35. 25

'
REMARKS












NUMBER
'516
~
6601
6603
660'
fM'1
~

PAYEE PURPOSE
~
'
 llj
leiidM OSI CO
191 . JJo

ft~llUlrd

~----
- ,


SYMBOL I CLA IM ALLOWED FOR REMARKS
ITS IR .,_.,

J.G.61
. ~38 . .,
~
n:w
8.11
ll;. 60
'1.
~.80
. .
5T.IO
18. J.S
61. 31

 DO 1t.11
r
 - . - .
 SANTA BARBARA COUNTY
. FUND,_ __AL __ _ _
NUMBER PAYEE
~
la , la llaYJ.li 8  K
fWlW ,. :tti  lfO
:tw . u.~
NMQ:~Jftl .

' ~ . . ~
.
~~
ld.'. ~
----~
 am.tt .
~
'631
"" '633
66:M
6635
66)6
 co .,ca
 Qt
JllteUle ._ 
. tliill
.,.  ll'Ul
'631  Ci  Ci
'638
663'  mice
66-0  us.e . llM Co
"'l  "'' ~
~3
"',.
6AS Dit lilla B I allrl 111

""'  iCi
9"~ . .ra- 
PURPOSE
'


,
'le
~
ua
a.
~ 
 
De
IMOlllli
llWl1
'f
168 'J "~QI -- - 

6650 D
'65l ~ ~ co . ~




DATE ~ lt5 QM
SYMBOL
 . DO
1~
DO
~Bl
196 16
m  11
1vt n
DI
. Di
.
DO
198B1
19' Bl
-- 8"
95B1'

110  a1 .


CLAIM
ALLOWED FOR



REMARKS




 I  




: . 1. ~  '
NUMBER PAYEE

 
SANTA BARBARA COUNTY
., ~ :. 
PURPOSE SYMBOL
-
- . . .
CLA IM
ALLOWED FOR
. ,
REMARKS




 - '
, - 
'
NUMBER PAYEE

WI
'661'
uri .__.CD .
. . .
6'73  --:ce
~
6515
""' ~

_CIJlt._Ct
1iN Ci' t.t '9WliD GO
--~-Cj 




. " . 


. ._ . .
SANTA BARBARA COUNTY
DATE OCI II ;&,. ~
PURPOSE
 7'191 
~
lllilt'*IJIV
. '


SYMBOL
16181
CLAIM
ALLOWED FOR
u .oo
55.36
-.:ID
1U


'
- 
.
REMARKS
 
.Q I "H IQ  1 

 .:-

'. - 
NUMBER PAYEE
- .


.r - .  

SANTA BARBARA COUNTY
DATE ~ 151 ;l_
PURPOSE




SYMBOL

CLAIM
ALLOWED FOR
 
p

REMARKS
,lftJtOI
. . . c .
: .



'


GilW" 'PUID
. lll.U PUID

GOOD RQJDS fllD
OIL~  ~
'.LOS~~

CARPI IT&llA. LIGRTINC I iICT 
QUI Al.UPI toBTI.0 D18T~~iJt1
to8 S tIGl!ltlG DI~
OOLBTA. GBl'I m lvTRICI
llTA IBRZ LIOftDG

.,;lL mrrM.I IDD
 eomr
 






 ''~ . ~ 
A ] I t;iP __.
l,6'1 "
 
 15.)
m.n
 )17.9'*
1.~
.,~.os 
163.ao.
40 .
171 
12.42
 ""'



19l.6S




 

356
Payment to
Trustees
of Public
Library of
p20,000
due under
Contract.
Re : Canvassing
of Votes
for General
/
Election.
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 then took a recess until 3 o'clock, p. m.
At 3 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.
Supervisor Smith in the Chair.
In the Matter of Directing Auditor to Draw Warrant in Favor of the Trustees
of the Santa Barbara Free Public Library in the Amount of $20,000 in Payment of
Installment Due under Contract Dated September 20th, 1954.
Resolution No. 13868
WHEREAS, the County of Santa Barbara has entered into a contract with the
Board of Trustees of the Santa Barbara Free Public Library, dated September 20th,
1954; and

WHEREAS, by the terms or said contract the County has agreed to pay said
Library during the fiscal year ending June 30, 1955, the total sum of $8o,ooo.oo 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 October 15, 1954, the sum of $20,000.00,
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 $20,000.00 and to deliver said warrant
to said trustees in payment of the installment due under said contract as of October
15, 1954, from the County to said Library.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 25th day or October, 1954, 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 Authorizing County Clerk to Canvass Returns of November
2nd, 1954, General Election .
Resolution No. 13869
WHEREAS, Section 7962 of the Elections Code allows the Board of Supervisors
by resolution duly adopted and entered upon its Minutes, the authority to appoint the
County Clerk as the person to canvass officially the returns of the General Election '
of November 2nd, 1954; and
WHEREAS, it is the desire of the Board of Supervisors to exercise this
discretion;
Remuneratio
for Elect
ion Officers
and
Rent of Pol
ling P lac~
Designating
Polling
Places for
General
Election . v
October 25th, 1954.
NOW, THEREFORE, BE IT RESOLVED that J.E. Lewis, County Clerk of the County
of Santa Barbara, State of California, be, and he is hereby, authorized to canvass the
returns of the General Election of November 2nd, 1954;
Passed and adopted by the Board of Supervisors of the County of Santa Barbar
State of California, this 25th day of October, 1954, 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 Remuneration for Election Officers and Rent of Polling
Places for the General Election to Be Held November 2nd, 1954.
ORDER
IT IS ORDERED that the following rates be, and the same are hereby, fixed as
the remuneration for officers of election and rental of Polling Places for the General
Election to be held November 2nd, 1954.
Officers of Election:
Inspectors
Judges
Clerks

Rent of Polling Places
$18.00
15.00
15.00
15.00
Upon the passage of the foregoing Order, the roll being called, this 25th
day of October, 1954, the following Supervisors voted Ayes, 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 Designating Polling Places in Adjacent Precincts under
Section 678 of the Elections Code for the November 2nd , 1954, General Election.
ORDER
WHEREAS, conscientious effort has been made to locate adequate polling
places in the following precincts; and.
WHEREAS, Section 678 of the Elections Code of the State of California permits
the Board of Supervisors to designate polling places in adjacent precincts when
an adequate polling place cannot be found in the precinct;
NOW, THEREFORE, BE IT ORDERED that polling places for the following precincts
be, and the same are hereby, designated as follows, to-wit:
Montecito Precinct #2
Polling Place - Montecito School, 385 San Ysidro Road, Santa
Barbara
Montecito Precinct #5
Polling Place - Fire Station #2, 2300 Sycamore Canyon Road,
Santa Barbara
Montecito Precinct #8
Polling Place - Montecito Union School, 385 San Ysidro Road,
Santa Barbara
Montecito Precinct #10
Polling Place - Montecito Home Club, 1497 East Valley Road,
Santa Barbara
358

Rutherford Park Precinct #2
Polling Place - Peabody School - 3018 Calle Noguerra
Rutherford Park Precinct #3
Polling Place - Peabody School - 3018 Calle Noguerra
Santa Barbara Precinct #2-A
Polling Place - Chester Myers Residence, 21 Ocean View Avenue
Santa Barbara Precinct #8
Polling Place - Franklin School, 230 No. Voluntario Street
Santa Barbara Precinct #9
Polling Place - Grace Mautino Residence, 1310 E. Blanchard Street
Santa Barbara Precinct #9-A
Polling Place - Pat Thornburgh Residence, 1203 E. Cota Street
Santa Barbara Precinct #10
Polling Place - Sadie G. Hewes Residence, 528 No. Soledad Street
Santa Barbara Precinct #16 A-K
Polling Place - Jefferson School, 1321 Alameda Padre Serra
Santa Barbara Precinct #16 L-Z
Polling Place - Jefferson School, 1321 Alameda Padre Serra
Santa Barbara Precinct #27
Polling Place - W. R. Gebert Residence, .1830. Anacapa Street
Santa Barbara Precinct #31-A
Polling Place - Samarkand Hotel, Samarkand Drive (Music Room)
Santa Barbara Precinct #53
Polling Place - Carrillo Auditorium, 222 W. Carrillo Street
Santa Barbara Precinct #57
Polling Place - W. E. Truhitte Garage, 230 W. de la Guerra Street
Santa Barbara Precinct #69-A
Polling Place - LaCUmbre Junior High School, 2255 Modoc Road
Santa Barbara Precinct #70
Polling Place - H. J. Long Residence, 2223 Cliff Drive
Santa Barbara Precinct #71
Polling Place - McKinley School Auditorium, 700 Cliff Drive
Santa Barbara Precinct #72
Polling Place - McKinley School Auditorium, 700 Cliff Drive
Santa Barbara Precinct #73
Polling Place - Fiesta Flower Shop, 1912 Cliff Drive
Sycamore Precinct A-K
Polling Place - Jefferson School, 1321 Alameda Padre Serra
Sycamore Precinct L-Z
Polling Place - Jefferson School, 1321 Alameda Padre Serra
Mission Precinct #1
Polling Place - Women's Club, 670 Mission Canyon Rd.
Mission Precinct #3
Polling Place - Mrs. Frank J. Frost Residence, 700 Mission
Canyon Rd.

October 25th, 1954.
Mission Precinct #4 
Polling Place - Women's Club, 670 Mission Canyon Rd.
Solvang Precinct #2
Polling Place - Veteran's Memorial Bldg., Solvang
Lompoc Precinct #2
Polling Place - Agricultural Building, High School - Lompoc
Lompoc Precinct #3
Polling Place - Guild Hall, Chestnut & "I" Sts .
Lompoc Precinct #4
Polling Place - Grange Hall, 435 No. 11G11 St.
Purisima Precinct
Polling Place - Veteran's Memorial Bldg., Lompoc
Buellton Precinct #2
Polling Place - Granuner School, Buellton
Santa Maria Precinct #4
Polling Place - Veteran's Memorial Bldg., Pine & Tunnell Sts.
Santa Maria Precinct #19-A
Polling Place - Santa Maria Union High School, Room #17
.
901 S . Broadway
Santa Maria Precinct #22
Polling Place - Suburban Gas Co., 1725 So. Broadway
Santa Maria Precinct #24
Polling Place - Air Base Office, Airport Terrace
/
Approving In the Matter of Approving Plans for Proposed Storage Building Submitted by
Plans for
Proposed William Brooks, Boating Concessionaire, Lake Cachuma.
Storage
Building- Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
Lake Cachum .
v carried unanimously, it is ordered that the plans for a proposed storage building,
Recommendations
of
Planning
Commis'1on .
submitted by William Brooks, Boating Concessionaire, Lake Cachum.a, be, and they are
hereby, approved.
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, confirmed:
a) Approved request of Delta Sigma Phi Fraternity for permission
to continue fraternity use of dwelling at 6518 Del Playa
Drive, Goleta Valley, for remainder of school year under
provisions of Ordinance 661, for eight men for balance of
school year .
b) Approved request of Mrs. W. H. Bell for relief from front
yard requirement of Ordinance 453 to permit construction of
studio 44 feet from centerline of Tollis Avenue on Lot 46,
Pueblo Map 23, Montecito.
 
 
360
Re : Propose
Amendment -
of Or dinanc
453 -
Clarifying
Front Yard
Regulation7
-
c) Approved request of M. L. Haggin for relief from front yard
requirement of Ordinance 453 to permit construction of triplex
36 feet from centerline of Oak Street on Lot 14, Serena
Park Subdivision, Serena Park, of setback equal to
average on same side of street in block, subject to approval
of sanitation system by County Health Department.
d) Approved 5 ' setback from southerly side property line and
47t setback from centerline of Tabor Lane, of request of
W. R. Gardea for relief from front and side yard requirments
of Ordinance 453 to permit construction of dwelling 5 feet
from southerly property line and 4o feet from centerline of
Tabor Lane on Lot 23 and S-1/2 Lot 24, Snyder Tract, Montecito,
on basis of average front yard on same side of street
in block .
e) Approved request of Lilla B. Coleman for relief from lot area
requirement of Ordinance 453 to establish Lot 28, Pueblo Map
27, Montecito, as a legal building site .
f) Approved request of H. W. Van Benschoten for relief from yard
area requirement of Ordinance 453 to establish Lot lB, Ivydene
Tract, Montecito, as a legal building site.
In the Matter of Reconnnendation of the Planning Commission for Adoption of
Proposed Amendment of Ordinance 453 Clarifying Front Yard Regulations Applicable to
Private Streets .
A letter from the Planning Commission was received, recommending adoption of
the proposed amendment of Ordinance 453 clarifying front yard regulations applicable to
private streets.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that November 15th, 1954, at 10 o'clock, a . m. be,
and it is hereby, set as the time for a public hearing on the proposed amendment, and
that notice of the hearing be published in the Santa Barbara News-Press, a newspaper
of general circulation.
It is fUrther ordered that the above- entitled matter be, and the same is
hereby, referred to the District Attorney for preparation of the amendment in final
form.
Notice of Public Hearing on Proposed Amendment
to Santa Barbara County Ordi nance No . 453.
Notice is hereby given that a public hearing will be held by the Board of
Supervisors of the County of Santa Barbara, State of Califor~ia, on November 15th,
1954, at 10 o'clock, a . m., in the Board of Supervisors Room, Court House, in the City
of Santa Barbara, State of California, on the proposed amendment of Ordinance 453
clarifying front yard regulations applicable to private streets.
WITNESS my hand and seal this 25th day of October, 1954.
. .
(SEAL)
J . E. LEWIS
J . E. LEWIS, County Clerk and ex- officio Clerk
of the Board of Supervisors .
----
Re : Proposed
Amend
ment of Ordinance
538
Clarifying
Front Yard
Regulations .
~

Approval
of Map -
Santa Barbara
Estates- /'/
Hope Ranch
Park .
October 25th, 1954.
I n the Matter of Recommendation of the Planning Commission for Adoption of
'
Proposed Amendment of Ordinance 538 Clarifying Front Yard Regulations Applicable to
Private Streets.
A letter from the Planning Commission was received, recommending adoption of
the proposed amendment of Ordinance 538 clarifying front yard regulations applicable
to private streets.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that November 15th, 1954, at 10 o'clock, a. m., be,
and it is hereby, set as the time for a public hearing on the proposed amendment, and
that notice of the hearing be published in the Santa Barbara News-Press, a newspaper
of general circulation.
It is further ordered that the above-entitled matter be, and the same is
hereby, referred to the District Attorney for preparation of the amendment in final
form.
Notice of Public Hearing on Proposed Amendment
to Santa Barbara County Ordinance No. 538 .
Notice is hereby given that a public hearing will be held by the Board of
Supervisors of the County of Santa Barbara, State of California, on November 15th,
1954, at 10 o'clock, a. m., in the Board of Supervisors Room, Court House in the City
of Santa Barbara, State of Cal ifornia, on the proposed amendment of Ordinance 538
clarifying front yard regulations applicable to private streets.
WITNESS my hand and seal this 25th day of October, 1954.
(SEAL) J. E. LEWIS
J. E. LEWIS, County Clerk and ex-officio Clerk of
the Board of Supervisors.
In the Matter of Approval of Record of Survey Map of Proposed Resubdivision
of Lots 241 to 249, Inclusive, and Portion of Lot 251, Santa Barbara Estates, Hope
Ranch Park.
Resolution No . 13870
WHEREAS, the record of survey map of the proposed Resubdivision of Lots 241
to 249, inclusive, and Portion of Lot 251, Santa Barbara Estates, Hope Ranch Park
has been presented to this Board of Supervisors for approval; and
WHEREAS, said property is within the County of Santa Barbara and outside th
limits of any incorporated city; and
WHEREAS, the record of survey map has been approved by the Planning
Commission; and
WHEREAS, said record of survey map complies with all the requirements of
law.
NOW, THEREFORE, BE IT ORDERED AND RESOLVED, That said record of survey map
prepared by o. D. Sexton, Licensed Surveyor for the proposed Resubdivision of Lots
241 to 249, inclusive, and Portion of Lot 251, Santa Barbara Estates, Hope Ranch
Park, be, and the same is hereby, approved, 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 25th day of October, 1954, by the following vote,
to wit: 
~-------- --- - ---- -- -------------- - - ----~-----
Approval of
Map of
Proposed /
Golf Acres
Tract- Hope
School District.
Compromise
of Claim. I
Ayes: C. W. Bradbury, W. N. Hollister, R. B. McClellan, and
 
Marion A. Smith.
Noes: None Absent: Paul E. Stewart
In the Matter of Approval of Record of Survey Map of Proposed Golf Acres
Tract, Hope School District.
Resolution No. 13871
WHEREAS, the record of survey map of the proposed Golf Acres Tract, Hope
' School District 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
WHEREAS, the record of survey map has been approved by the Planning Commission;
and
WHEREAS, said record of survey map complies with all the requirements of law.
NOW, THEREFORE, BE IT ORDERED AND RESOLVED, That said record of survey map
prepared by C. L. Laurabee, Licensed Surveyor and E. H. Wait, Registered Engineer for
the proposed Golf Acres Tract, be, and the same is hereby, approved, 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 Barbar ,
State of California, this 25th day of October, 1954, by the following vote, to wit:
Ayes: C. W. Bradbury, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: Paul E. Stewart

In the Matter of Compromise of Claim - Estate of Pauline L. Terry, Deceased.
Resolution No. 13872
WHEREAS, Pauline L. Terry, deceased, was a patient at the Santa Barbara
.
General Hospital and incurred a debt for hospitalization at said hospital in the sum
of $6,169.86; and
WHEREAS, on October 11, 1954, by Order Settling Final Account of Insolvent
Estate in the matter of the Estate of Pauline L. Terry, No. 47553, filed in the
Superior Court of the State of California, in and for the County of Santa Barbara, it
was ordered that the sum of $1,929.64 be paid to the Santa Barbara General Hospital on
its claim of $6,169.86; and
WHEREAS, it appears for the best interest of the County of Santa Barbara to
adjust and compromise the said indebtedness and to accept the sum of $1,929.64 in full
payment of said indebtedness,
NOW, THEREFORE, BE, AND IT IS HEREBY RESOLVED as follows:
1. That the above recitations are true and correct.
2. That it is for the best interest of the County of Santa Barbara that the
' .
sum of $1,929.64 be, and the same is hereby, accepted on behalf of the County of Santa
-
Barbara in fUll settlement of the indebtedness of said Pauline L. Terry by reason of
.
her hospitalization at the Santa Barbara General Hospital .
3. That the Chairman and Clerk of the Board of Supervisors be, and they are
' hereby, authorized and directed to execute a Receipt on Final Distribution in the
- .
Matter of the Estate of Pauline L. Terry, Deceased, No. 47553, in the Superior Court
. - .
of the State of California, in and for the County of Santa Barbara, submitted herewith.
Payment in
Lieu of
Vacation /
Return of
Bond- Monte
cito Oaks
Subdivis)Jn.
Application
for Road
Licen51 .
Cancellation
of
Taxes EtSr


October 25th, 1954. 363
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, on this 25th day of October, 1954, 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 o~ Payment in Lieu of Vacation .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that payment in lieu of vacation be, and the same
is hereby, approved for the following persons :
Road Department - Survey Crew:
Stanley Begg - 4 days
Arthur Covarrubias - 3 days
Robert Barker - 3 days
In the Matter of the Recommendation of the Surveyor for Approval of Return
of Bond in the Amount of $2,000 Deposited by the Montecito Oaks Development Company
for Installation of Monuments in the Montecito Oaks Subdivision, Montecito .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to November 1st, 1954.
In the Matter of Application for Road License - Lee & Neal .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that a road license permit be granted to Lee & Nea
to raise eleven existing manholes approximately six inches on Vallecito and Star Pine
Road, First District, upon placement of a bond in the amount of $250 .
In the Matter of the Cancellation 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 on property 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 and/ or
assessments has been obtained therefor;
NOW, THEREFORE, IT IS ORDERED, that the Auditor of the County of Santa
Barbara, State of California, be, and he is hereby, authorized and directed to cancel
the following taxes and/or assessments against the following property described
below :


3ti4
Re :
Ac count
Receivabl
for Hospital
Services . I
SB-149-D #28 A portion of Sub 1 Lot 3, Sub 1 of the SW 1/4 of
.
SE 1/4 and Sub 1 of the NW 1/4 of SE 1/4 all in Sec. 15-twp
6N-R31W; Assessed to Thorvald Rasmussen, et al; conveyed to
the State of California by deed recorded October 6th, 1954;
Cancel Land $230, 1954-55 fiscal year, Land only.
SB-2-J-#368 All of Pueblo Map #3'3B Lot #103; Assessed to Mildred
W. Smith, et al; conveyed to the State of California by deed
recorded October 11th, 1954; Cancel 1954-55 fiscal year, Land
and improvements.
In the Matter of Releasing Hospital Administrator from Further Accountability
for the Collection of Certain Accounts Receivable.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the Hospitai Administrator be, and he is hereby,
released from further accountability of certain accounts receivable of the Santa
Barbara General Hospital, as follows, 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
BATES, Hazel
COX, Helen
DAHLEN, Carl F.
DIAZ, Ramon
FLOWER, Anna May
FOLSOM, Elry H.
HERRERA, Felipe
HUDSON, John
JAMISON, Fern
KEISER, Milton
MARVIN, Sylvia
MASSEY, Elvira
MENDOZA, Lucille
M F:ZEK, Thomas
MIRANDA, Marcelina
MORLING, Edward & Ella
MORTENSON, Frederick
MUELI.ER, George
OGRAM, Cheri
LIST #4o
DATE
8/1/53 to 10/1153
2/18/52 to (Still in)
5/5/54 to 9/14/54
7/23/50 to 6/6/52
8/11/51 to (Still in)
8/3/53 to 8/13/53
12/19/53 to (Still in)
4/5/54 to 5/4/54
7/31/50 to 8/29/52
11/21/53 to 11/29/53
11/2/49 to 8/31/51
9/22/52 to 10/20/52
11/23/52 to 12/3/52
1/24/49 to 1/28/49
11/8/47 to 10/1/48
8/6/53 to 8/13/53
10/14/51 to 10/19/51
1950 to 1954 Intermittent
1/26/50 to 1/23/54
12/10/53 to 12/15/53
8/29/52 to 9/12/52
AMOUNT
765.23
182.00
169.54
365.00
82.00
113.00
321.96
1,379.84
89.92
382.30
552.54
36.56
i,4o3.oo
3 .49
104.94
473.28
465.18
19.90
156.33
REASON
Changed Circumstances
No Funds
Insufficient Income
Changed Circumstances
No Funds
No Funds
Insufficient Estate
Maximum Insurance Benefit
No Insurance Benefits
Insufficient Estate
Inadequate Earnings
Claim to Tulare County
Unacknowledged
No Funds
Insufficient Estate
Changed Circumstances
No Estate
Insufficient Estate
.
Limited Resources
Compromised Agreement
between Atty. S. Tomlinson
and Probation. Department.
Re : Warrant
for Payment
Due under
Recreationa
Contracts /
Authorizing
Travel .
October 25th, 1954. 365
LIST #41
NAME DATE AMOUNT REASON
ORTEGA, Carmelita
PERCY, Julia
.
PUENTF.s, Carmelita
REYNOSA, Nieves aka
Maria
RIFFERO, Steven
RODRIGUEZ, Carmelita
SCOTT, Anna Marie
SMART, Frank
SNYDER, Grace
STAM, William
SUHR, Lawrence
URSINA, Nellie
WOODARD, Margaret
2/28/53 to 3/5/.53
1/3/.54 to 1/12/54
5/5/54 to 5/9/54
10/19/53 to 11/5/53
7/22/54 - Ambulance
8/16/51 to 8/27/51
12/4/53 to (Still In)
8/22/53 to 8/25/53
8/28/53 to 8/31/53
3/23/53 to 4/30/53
7/31/54 to 9/25/54
2/11/53 to 3/9/53
2/21/52 to
7/27/54 to
1/24/52 to
3/19/52
8/1/54
5/5/52
7/8/54 - Ambulance
6/4/54 to 6/8/54
9.00 Limited Resources
152.09 Insufficient Estate
225.08 Claim Rejected - Limited
Resources
14.oo Erroneous Charge
125. 29 On District Attorney's
Reconunendations
174.00 Limited Resources
86.22 Insufficient Funds
144.40 No Estate
372.62 Unable to Collect
368.55 Insufficient Estate
96.40 Santa Barbara Credit
Bureau returned accountMarginal
Earnings
19.10 Erroneous Charge
224.25 Insufficient Funds
In the Matter of Directing Auditor to Draw Warrants for Payments Due under
1954-55 Recreational Contracts for Period July 1st to September 30th, 1954.
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, as follows, for payments due under 1954-55 Recreational Contracts for
period July 1st to September 30th, 1954:
/Goleta Union School District - $91.80
/ City
/ city
of Santa Maria -
of Santa Barbara -
In the Matter of Authorizing Travel.
$1,500.00
$2,021.14
Upon motion of Supervisor McClellan, 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:
~ D. M. Caldwell, M. D., Medical Director, Antonio Tuberculosis
Sanatorium - to - Holtville,November 11th to 13th,
1954, to attend anniversary meeting of the California
Sanatorium Association.
YAny member of the Board - to - Los Angeles, October 28th,
1954, to attend Semi-annual Convention of the Southern
.
California Council of the California State Chamber of
Commerce.
/Dr. Louis J. Needels, Director of School Health Service - to -
Fresno, November 12th and 13th, 1954, to attend conference
of Physicians and Schools at the invitation of the Cali-

36-{-j ~~--- .  ~~---------------------------------r-----
Re : Reclassification
of
Certain
County
Employe?
Request to
Purchase a
Burroughs
Electric
Adding
MachineHospital
Adminisy a tor
.
Re : Office
Space in
Recorder's
Off ice for
Microf i J;1 -
i ng .

Request to
Purchase
Shades for
Probation
Departmeryt .
fornia Medical Association, using County car for transportation .
.;Frank Kitley, Public Works Department, and Road Department transport
driver - to - Montalvo, October 27th, 1954, to haul landing
mat to Summer land and CachtJma.
vRichard S. Whitehead, Director of Planning - to - Santa Monica,
October 28th, 1954, to attend meeting of Executive Board of
the Shoreline Planning Association.
/ Miss Delores Stouderunire, Child Welfare Worker, Welfare Department
- to - Los Angeles, November 2nd, 1954, for the purpose
of transporting a boy and his mother for placement of the boy
in the Spanish-American Institute; said institution giving
full-time care and treatment to pre-delinquent children.
/Elvin R. Morgan, County Service Officer - to - Bakersfield,
October 26th, 1954, to attend Southwest Civil Air Defense Conference

./ David Watson, Administrative Officer - to - Death Valley, Novem-

ber 10th through 12th, 1954, to attend meetings of the County
Supervisors Southern Empire Association.
In the Matter of Directing Administrative Officer to Study and Submit
Recommendations for Possible Reclassification of Certain County Employee.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Administrative Officer be, and he is
hereby, directed to study and submit recommendations for possible reclassification of
Henry G. Newcomer, Garage Superintendent, Range 21.
In the Matter of Request of the Hospital Administrator for Permission to
Deviate from Budgeted Capital Outlay for the Purchase of a Burroughs Electric Adding
Machine.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Hospital Administrator be, and he is hereby,
authorized to deviate from budgeted capital outlay for the purchase of a Burroughs
Electric Adding Machine, from Account 182 C 1.
In the Matter of Recommendation of the Administrative Officer for the Grant
ing of Office Space in the Office of the County Recorder to the Security Title Insur-
. .
ance Company and the Title Insurance and Trust Company for Microfilming Operation.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the District Attorney, for preparation of the necessary contract.
In the Matter of Request of Probation Officer for Authorization to Purchase
.
Window Shades for Two Rooms in the Probation Department.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and

Request for
Purchase of
Office
EquipmentJustice
Court-Sant8{
Maria . I
Release of
Road
License
Bond . ./
Fixing Compensation
for Certain
./'
Positions
October 25th, 1954. 36 7
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer, with the direction thathe provide
some solution to the problem.
In the Matter of Request of the Judge of the Justice Court, Santa Maria
Judicial District, for Permission to Deviate from Budgeted Capital Outlay for the
Purchase of Office Equipment.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
 carried unanimously, it is ordered that Judge Morris J . Stephan be, and he is hereby,
authorized to deviate from budgeted capital outlay for the purchase of the following
office equipment:
Two desk caps, for top of two 2-drawer filing cabinets.
One center drawer for clerk's desk.
In the Matter of Release of Road License Bond - Frederic Traub.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following road license bond be, and the
same is hereby, released as to all future acts and liabilities :
Frederic Traub - $250.00
In the Matter of Fixing Compensation for Certain Position~,Various
Departments.
Resolution No. 13873
WHEREAS, by virtue of Ordinance No. 752, as amended, the Board of Supervisors
has established positions and employeeships for the County of Santa Barbara
and has determined the range number of the basic pay plan applicable to each such
position and employeeship; and
WHEREAS, each range number contains optional rates of pay which are defined
and designated in said ordinance as Columns 11A11
,
11B11
, "c", "D11 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 basic pay plan 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 November 1, 1954:
Ordinance
Identification
Number Name of Employee Column
ASSESSOR
6 .3.13 Harry W. Holmquist B
AUDITOR
8.5.5 Patricia Romero D
CENTRAL SERVICES
ll.5.6 Bernice Wilson D
DISTRICT ATTORNEY
23.51.5 Gerald V. Stewart D
3tiS
SANTA BARBARA
GENERAL HOSPITAL ~ - - . -
35.15~ 45
35.15.76
35.16.3
35 .20.2
35.47 .21
35 . 47.33
35 .47.54
. -- . . . -
SHERIFF & CORONER
78.3.4o
Viola M. Nielsen
Freda York
Ida Cunningham
Dominic Dell'Oca
Della Patterson
Onita Pitt
Caroline L. Reed
William F. Oriva
B
B
c
D
B
B
B
c
Passed and adopted by the Board of Supervisors or the County or Santa Barbara
State of California, this 25th day of October, 1954, by the following vote :
Ayes: C. W. Bradbury, W. N. Hollister, R. B. McClellan, and
Marion A. Smith.
Noes: None Absent: Paul E. Stewart
Raquest for In the Matter of Request of Probation Officer for Reclassification of Delores
Reclassification
_ Cox Robertson, Intermediate Account Clerk, Range ig.
Probation
Office. / Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer for reclassification study .

Re : Purchas In the Matter of Authorizing Purchasing Agent to Purchase Three Contour Maps
of 3 Contour
Maps - for Flood Control Engineer.
Flood Control
Engi~- Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
eer .
Comrnunicat
ion .
Approving
Findings of
Welfare
Department.
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase three contour maps for the Flood Control Engineer .
In the Matter of Communication from Alex Ontiveros of the Sisquoc Grange
Relative to Fire Truck for the Sisquoc Area .
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Forester & Fire Warden, for a statement as to the previous
discussion pertaining to said fire truck .
In the Matter of Approving Findings of the Welfare Department Relative to
Liability of Responsible Relatives.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the findings of the Welfare Department relative
to the liability of the following responsible relatives be, and they are hereby,
approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code:
OLD AGE SECURITY
FORM AG 246
Helen Stevens for Bernhardine Schaeffer $5.00 10-25-54
Approving
011 Drilling
Bond,
Etc .
Approving
Release of
011 Drilling
Bonds .
Publication
of
Ordinance
Re : Carpinteria
Dump ./
Bonds.
October 25th, 1954.
FORM AG 246-A
Nullah H. Cramer for Winifred Hall
Harry E. Lee for Agnes H. Lee
$20 .00
10.00
10- 25-54
II
In the Matter of Approving Oil Drilling Bond and Riders to Oil Drilling
Pursuant to the request of C. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No. 672,
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimou.sly, it is ordered that the following oil drilling bond and riders to
oil drilling bonds be, and the same are hereby, approved:

/ Richfield Oil Corporation - Pacific Indemnity Company Blanket
Bond No. 203679, rider covering well "Perkins" No . 66-28,
County Permit No. 2128.
/ Richfield Oil Corporation - Pacific Indemnity Company Blanket
Bond No. 203679, rider covering well "Johnston" 'B', County
Permit No . 2129 .
/George J. Greer - The Fidelity and Casualty Company of New
York Single Oil Well Drilling Bond No. S 1019829, covering
well 11Bandini11 No. 51-17, County Permit No . 2127.
In the Matter of Approving Release of 011 Drilling Bonds.
Pursuant to the request of c. E. Dyer, Oil Well Inspector, and in accordanc
with the provi sions of Ordinance No . 672,
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following oil drilling bonds be, and the
sameare hereby, released as to all future acts and conditions :

vwilrich Development Company - Glens Falls Indemnity Company
Single Bond No . 654151, covering well "Richardson" No .l,
County Permit No. 2033.
'Wilrich Development Company - Glens Falls Indemnity Company
Single Bond No. 653029, covering well "Richardson" No . 2,
County Permit No. 2054.
In the Matter of Publication of Ordinances No. 764 - Amending Ordinance
579, as Amended, Pertaining to the Carpinteria Dump; and No . 762 - Amending Ordinance
661, as Amended, Establishing U-Unclassified District for Control of Nuisance Industries
in South Coast Area.
It appearing to the Board from the affidavits of Gordon Lord, publisher of
the Carpinteria Herald, and Connie Louvau, principal clerk of the Santa Barbara NewsPress,
that Ordinances 764 and 762 have been published;
Upon motion, duly seconded and carried unanimously, it is ordered that
said Ordinances 764 and 762 have been published in the manner and form required by
law .
3'70
Conununicat
ions .
Re : Dedication
of
New Santa
Barbara
County
Off ice
Building .
1'
Report . /
Cancellation
of
Funds .
In the Matter of Conununications .
The following communications were received and ordered placed on file :
1Howell & Arendt - Expressing appreciation for opportunity to
develop plans for the Santa Barbara County Office Building.
1Richard S . Bennett - Relative to application for lease of concession
at Arroyo Burro Beach .
/state Division of Forestry - Relative to appointment of Supervisor
Hollister to the Californi a Board of Forestry Study
Committee on fire protection responsibilities.
/State Highway Engineer - Telegram relative to Freeway routing
in Santa Barbara and San Luis Obispo Counties, between 4
miles South of Santa Maria and Route 57 .
-Robert L. Trapp, Attorney at Law - Requesting postponement of
final action on the proposed building code, until such time
as the Santa Maria Valley Contractors' Association have had
an opportunity to examine the ordinance.
The Clerk was directed to reply to the above conununication .
In the Matter of Designating November 15th, 1954, as Date for Dedication of
New Santa Barbara County Office Building.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that November 15th, 1954, at 1:30 o'clock, p . m. ,
be set as the date for dedication of the new Santa Barbara County Office Building;
said dedication to be under the auspices of the Native Sons of the Golden West, Santa
Barbara Parlor No . 116.
In the Matter of Report.
The following report was received and ordered placed on file :
County Welfare Department - Cumulative statement for September,
1954 .
In the Matter of Cancellation of Funds .
Resolution No . 13874
Whereas, it appears to the Board of Supervisors of Santa Barbara County tha
the sum of $1,000 .00 is not needed in Account 169 C 162, Construction Cachuma Recreation
Area, Capital OUtlay, Cachuma, General Fund;
Now, Therefore, Be It Resolved that the sum of One Thousand and no/100

Dollars ($1,000.00) be, and the same is hereby canceled from the above Account and re
turned 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, W. N. Hollister, R. B. McClellan, and Marion A. Smith.
Nays : None Absent : Paul E. Stewart


Cancel lat
ion of I'
Funds .
Cancel lat
ion of
Funds . I
Transfer of
Funds . /
Transfer
of Funds . /
October 25th, 1954. 371.
In the Matter of Cancellation of Funds.
Resolution No. 13875
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $1,930.00 is not needed in Account 223 C 2, Automobiles and/or Trucks,
Capital Outlay, County Automobiles, General Fund;
Now, Therefore, Be It Resolved that the sum of One Thousand Nine Hundred
Thirty and no/100 Dollars ($1,930.00) be, and the same is hereby, canceled from the
above Account and returned to the Unappropriated Reserve General Fund.
Upon the passage or 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 Cancellation of Funds.
Resolution No. 13876
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $752.12 is not needed in Accounts 6o B 23, Replacement of Equipment, in
the sum of $352.12, and 60 B 46, Criminal ~ense, in the sum of $400.00, Maintenance
and Operation, Sheriff, Coroner and County Jail, General Fund;
Now, Therefore, Be It Resolved that the sum of Seven Hundred Fifty-two and
12/100 Dollars ($752.12) 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, 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 General
Fund.
Resolution No. 13877
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 28, Rents.
Now, Therefore, Be It Resolved that the sum of Three Hundred Eighty and
no/100 Dollars ($380.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 57 B 28, Rents, Maintenance 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, 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 General
Fund.
Resolution ~o. 13878
Whereas it appears to the Board of Supervisors of Santa Barbara County tha
a transfer is necessary from the Unappropriated Reserve General Fund to Account
Transfer of
Funds .
Transfer of
Funds .
Transfer of
Funds . I
60 C 2, Automobiles and/or Trucks,
Now, Therefore, Be It Resolved that the sum of Three Thousand One Hundred
. . .
Fifty- three and 21/100 Dollars ($3,153.21) be, and the same is hereby, transferred fro
. .
the Unappropriated Reserve General FUnd to Account 60 C 2 Automobiles and/or Trucks,
Capital Outlay, Sheriff, Coroner and 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, 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 General
Fund.
Resolution No . 13879
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 and/or Trucks,
Now, Therefore, Be It Resolved that the sum of One Thousand Nine Hundred
Thirty and no/100 ($1,930.00) be, and the same is hereby, transferred from the Unappro
priated Reserve General Fund to Account 60 C 2, Automobiles and/or Trucks, Capital
outlay, Sheriff, Coroner and 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, 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 General

Fund.
Resolution No. 13880
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
219 c 94, Cachuma Pipelines,
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 219 C 94, Cachuma Pipelines, Capital Outlay, Public
Works Department-- County Projects, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Fund.
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 General
Resolution No. 13881
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,
-
Transfer o
Funds .

Transfer
of Funds .
Revision J
of Budget
Items .
October 25th, 1954. 373
Now, Therefore, Be It Resolved that the sum of Seven Hundred Fifty-two and
12/100 Dollars ($752.12) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 60 C l, Office Equipment, Capital Outlay, Sheriff
Coroner and 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, 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 General
Fund.
Resolution No. 13882
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
20 B 1, Telephone and Telegraph,
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 20 B 1, Telephone and Telegraph, Maintenance and
Operation, Central Services, 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 Transfer of Funds from the Unappropriated Reserve General
Fund. 
Resolution No. 13883
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
50 C 15, Office Furnishings,
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 Fund to Account 50 C 15, Office Furnishings, Capital Outlay, Santa
Barbara Municipal Court, 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. 13884
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Ground Improvement,
Capital Outlay, Cachuma, General Fund;
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby, revised as follows, to-wit:
:.il4
Revision of
Budget Items
Revision of
Budget Items .
Rental of v
Road Equipment
.
Transfer from Account 169 C 162, Construction Cachuma Recreation Area, to
Account 169 C 51, Ground Improvement in the amount of $1,000.00, Capital Outlay,
Cachuma, 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. 13885
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Regular Salaries, Salaries
and Wages, Health Officer, 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 99 A 1, Regular Salaries, to Account 99 A 4, Extra
Help, in the amount of $1,700.00, Salaries and Wages, Health Officer, Salary Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
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. 13886
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Superior Court, General Fund;
Now, therefore, be it Resolved that the aforesaid accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 4o B 8, Office Supplies, to Account 4o B 39, Interpreting,
in the amount of $50.00, 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, W. N. Hollister, R. B. McClellan and Marion A. Smith.
Nays, None Absent, Paul E. Stewart

In the Matter of Rental of Road Equipment to County Flood Control Engineer.
Resolution No. 13887
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, the County Flaod Control Engineer 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 County Flood Control Engineer, with or without operator, for

Re : Adoption
of
Proposed
Amendment
of Santa
Barbara
County Subdi
vis ioh
Regulatir s .
Public
Hearing
on Propose
County
Building
Code . I
Approving
Changes -
County
Building
Code . i/
October 25th, 1954. 375
fifteen (15) days, at cost, at the convenience of the Road Commissioner:
R- 61 Hyster attachment, for Caterpillar Tractor (R-12)
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 Barbar ,
I
State of California, this 25th day of October, 1954, 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 Recommendation of the Planning Commission for Adoption of
Proposed Amendment of Santa Barbara County Subdivision Regulations.
.
A recommendation was received from the Planning Commission recommending
adoption of the proposed amendment of Santa Barbara County Subdivision Regulations in
ordinance form, subject to any revisions required by the District Attorney.
John Bill, a resident of Santa Barbara, appeared before the Board, requesting
more information, and opposing the proposed amendment.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to November lst, 1954.
It is further ordered that the Director of Planning be, and he is hereby,
directed to submit a report on the arguments for and against the proposed amendment.
In the Matter of Public Hearing on Proposed County Building Code.
Lawrence M. Parma, Attorney at Law, representing the Hope Ranch Park Homes
Association, again appeared before the Board, reiterating his previous request for
exclusi on of Hope Ranch Park from the provisions of the proposed County Buil ding Code.
Duncan McDougall, President of the Hope Ranch Park Homes Association,
appeared before the Board urging the Board to exclude Hope Ranch Park from the propos d
ordinance.
Supervisor Hollister made a motion that Hope Ranch Park, using the boundaries
as contained in the proposed Hope County Fire Protection No. 2 on file in the
Office of the County Clerk, be exempted from the proposed building code.
Motion failed due to lack of a second. 
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the public hearing on the proposed building
code be, and the same is hereby, declared concluded.
In the Matter of Approving Changes in Proposed Ordinance Adopting a County
Building Code, as Submitted by the County Building Inspector.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the changes in the proposed ordinance adopting
a County Building Code, as submitted by the County Building Inspector, be, and
they are hereby, approved, as follows, to-wit:
3 'iu
AMENDMENT #1 ARTICLE I, PAGE 112
.
Add Section 5 as follows:
"Section 5, Buildings Under Construction .
Nothing contained in this ordinance shall be deemed to require any change
in the plans, construction or designated use of any building upon which actual construction
was lawfully begun prior to the effective date of this ordinance . Actual
construction is hereby defined to be : the actual placing of construction materials in
their permanent position, fastened in a permanent manner : actual work in excavating a
basement or the demolition or removal of an existing structure begun preparatory to
rebuilding; providing that in all cases actual construction work shall be diligently
carried on until the completion of the building or structure involved."
AMENDMENT #2 ARTICLE VII, SECTION 2, PAGE 8
(a) Between the word "ordinance" and the word "shall" in the first line
insert the language "shall be supplemental to and" .
.
(b) In line 3, strike out the words "nor with" .

(c) At the end of line 5, strike out the word "nor" and at the beginning of
line 6, strike out the word "shall".
(d) Between the word "ordinance" and the word "apply" in line 6, insert
the words "shall not".
AMENDMENT #3 ARTICLE VIII, SECTION l, PAGE 9 .
Add to the beginning of the first paragraph under Section l, the following
language: "Except as otherwise provided in this ordinance".
AMENDMENT #4 ARTICLE IX, SECTION 2, PAGE 10
(a) Delete reference to "Section 20211 of the Uniform Building Code .
(b)
.
Delete reference to "First paragraph of subdivision (a) of Section 50411
of the Uniform Building Code.
AMENDMENT #5 ARTICLE IX, SECTION 3, PAGE 11
(a) Delete sub-section ( d) 
(b) Delete sub-section (r) .

(c) Between the word "by" and the numeral 1, in the third line or subsection
(g) insert the language "not less than" .
#6 ARTICLE XII, SECTION 3, SUBSECTION (b), ITEM (2) PAGE 18
LINE 3.
Delete the language "such person, firm or corporation shall be required
only to obtain an annual permit for which a fee of $100 .00 shall be paid", and re-

insert said language as a new paragraph under Subsection (b) following Item (2).
AMENDMENT #7 ARTICLE XIII, SECTION 2, PAGE 22
Add to the end of the first paragraph the f'ollowing language:
"The following urban area maps are hereby adopted and made a part or this
ordinance;
(a) Map No. 1 'South Coastal Urban Area' dated October 25, 1954.
(b) Map No. 2 'South Coastal Urban Area' dated October 25, 1954.
(c) Map No . 3 'South Coastal Urban Area ' dated October 25, 1954 .
October 25th, 1954.
(d) Map No. 4 'Buellton, Solvang, Los Olivos and Santa Ynez Urban Area'
dated October 25, 1954.
(e) Map No. 5 'Santa Maria - Orcutt, Guadalupe, Lompoc and Los Alamos
Urban Area' dated October 25, 1954.
(f) Map No. 6 'Cachuma Urban Area' dated October 25, 1954.
AMENDMENT #8 ARTICLE XV, SECTION 1, PAGE 24, LINE 2
Delete the word "heretofore".
AMENDMENT #9 ARTICLE XV, SECTION 3, PAGE 24, LINE 4
Between the comma after the words "Santa Barbara" and the word "the" insert
"governmental entities".
AMENDMENT #10 ARTICLE XVI, SECTION 2, SUBSECTION (a), PAGE 25, LINE 4
After the word "Local" insert the word 11governmental".
AMENDMENT #11 ARTICLE XVIII, SECTION 1, PAGE 28, LINES 9 and 10
Delete the language "except that one certified copy of each of said codes
shall be kept in the office of the Building Inspector".
AMENDMENT #1 Page 2
Section 5, Added.
ARTICLE I
GENERAL PROVISIONS
AMENDMENT #2, Page 8 ARTICLE VII
LIABILITY AND LIMITATIONS
Section 2, Not to Conflict with Existing Controls:
Provisions of this ordinance shall be supplemental to and shall not be construed
to be in conflict with the State Housing Act, Sections 15000 to 17902, Health
and Safety Code of the State of California, the State Auto Court, Motel, Resort, and
Auto and Trailer Park Act, Sections 18100 to 18802, Health and Safety Code of the
State of California; this ordinance shall not apply to farm labor housing as defined
and regulated by the State Labor Camp act, Sections 2410 to 2425 of the Labor Code,
State of California.
AMENDMENT #3, Page 9
Section l, Scope:
ARTICLE VIII
PERMITS AND FEES
Except as otherwise provided in this ordinance no person, firm or corporation
shall erect, construct, enlarge, alter, repair, move, improve, remove, convert,
demolish, wire, or engage in plumbing any building or structure inside urban areas as
set forth in Article XIII of this ordinance, without first obtaining a separate
building, electric and plumbing permit for the work proposed on each such building or
structure from the Building Inspector.
AMENDMENT #5, Page 11 ARTICLE IX
ADOPTION OF PRIMARY BUILDING CODE
(g) The window area in utility rooms shall be not less than 3 square feet
and if the floor area exceeds 50 square feet, each window area shall be increased by
not less than 1 square foot for everry 15 square feet of additional floor area or
fraction thereof .

AMENDMENT #6, Page 18 ARTICLE XII
ADOPTION OF EI.ECTRIC CODE
Section 3, Fees :
(b) 2. Conducted under the continuous supervision of a professional
engineer, duly registered with and licensed by the State of
California .
Such person, firm or corporation shall be required only to obtain an annual
permit for which a fee of $100 shall be paid .
AMENDMENT #8, Page 24 ARTICLE XV
EXEMPTIONS AND SUBURBAN PRIVILEGES
Section l. Accessory Buildings exempted :
This Building, Electrical and Plumbing Code shall not apply to any building
or structure designed, erected and constructed primarily for use and used in housing
poultry, livestock, hay, grain, farm machinery, equipment or supplies, or to electric
wiring, devices, appliances or equipment or to plumbing or drainage systems heretofore
installed in such buildings or structures .

AMENDMENT #9, Page 24
Section 3, Permit Fee Exemptions :
No permit fees shall be required to be paid by any person, firm or corporation
exempted therefrom by any provision of this ordinance or of any of said primary
or secondary codes, or by the County of Santa Barbara, School Districts within the
County of Santa Barbara, governmental entities, the State of California or the United
States of America, w~n work is being done on the official properties of such agencies
and is to be used for a governmental, public or educational purpose.
AMENDMENT #10, Page 25 ARTICLE XVI
EXCEPTIONS BASED ON PERFORMANCE
Section 2, New Materials:
(a) Arry new material not now authorized under the conditions of said
Building, Plumbing and Electrical Code upon being approved by the United States Department
of Commerce, National Bureau of Standards, and not in conflict with any State
of California Regulations, or any local goverrunental controls protecting the health,
safety and welfare of any individual or groups of individuals may be used in the
manner prescribed by, and subject to the limitations set forth in said National
Bureau of Standards approval.
THE FOLLOWING AMENDMENTS ARE IN ARTICLE XIII , SECTION I
AMENDMENT #12 Page 2la 13th line from top
Change S 72 49' E to S 73 49' E
AMENDMENT #13 Page 2la 18th line from top
Cross out remainder of line after 11Highway11
.
Cross out 19th, 20th, 21st, 22nd, 23rd and 24th line
Cross out "feet, more or less" in 25th line .
AMENDMENT #14 Page 2la
Insert after "Highway" in the 18th line from top

Insert A
 . to the southwest corner of ~ract 9 of that certain "Survey of a Portion


October 25th, 1954. 379
of the F.mily Buell Ranch, being a Portio~ of the San Carlos de Jonata Ranch, for A.
G. Balaam and Sons", recorded in Book 13 at Page 51 of Maps, records of said County;
thence S 73 28 1 3011 E along the most southerly line of said Tract 9 and its prolongation
easterly to its intersection with the centerline of Zaca Creek; thence in a general
southerly direction along the centerline of said Zaca Creek 
AMENDMENT #15 Page 2lb 9th line from bottom
Change N 65 55' 2011 W to N 64 55' 20" W
AMENDMENT #16 Page 2lc 10th line from top
Change S 7 361 W to S 71 36' W
AMENDMENT #17 Page 2ld 6th line from top
Insert tbe word "westerly" after "500 feet"
AMENDMENT #18 Page 2ld 12th line from top
Change easterly to westerly
AMENDMENT #19 Page 2ld 7th line from bottom
Insert the word "northeasterly" after "500 feet11
AMENDMENT #20 Page 2ld 5th line from bottom
Insert the word "northeasterly" after "500 feet"
AMENDMENT #21 Page 2le 16th line from top
Insert the words "centerline of the" between the words "the" and
"Southern Pacific R. R."
AMENDMENT #22 Page 2le Between 4th and 3rd lines
from bottom
Insert the words "to the northeast corner of said Section 36"
AMENDMENT #23 Page 2lf 1st line
Insert the word "corner" before the word "or"
AMENDMENT #24 Page 2lg 1st line
Change "Map" to "Maps and Surveys"
AMENDMENT #25 Page 2lg 5th line
Change "Map" to "Maps and Surveys"
AMENDMENT #26 Page 2lg 14th line
Change 11Map11 to "Maps and Surveys"
AMENDMENT #27 Page 2lg 19th line
Change "Map" to "Maps and Surveys"
AMENDMENT #28 Page 2lg 27th line
Change "Map" to "Maps and Surveys"
AMENDMENT #29 Page 2lg Last line on page
Make sentence starting with "Also" a new paragraph.
AMENDMENT #30 .Page 211
Change lines 12, 13, 14, 15 & 16 to read:
"sion No. 145, to and along the northwesterly line of Subdivision Nos. 3
3~0
Ordinance
Adopting a
Building,
Etc . Code .
/ ,/
  
and 2 to its intersection with the northerly prolongation of the westerly line of
Subdivision No. 9; thence southerly along said northerly prolongation and along the
westerly line of said Subdivision No. 9 to the southwest
AMENDMENT #31
and also .        
Page 21,1
Insert B.
II
   
Add to last line.
. all of Farm Lot 34 of the "Property of the Los Olivos Land Association",
as said Farm Lot 34 is shown upon the map of the hereinabove mentioned "Property of
.
the Los Olivos Land Association", recorded in Book 1 at Page 4o of Maps and Surveys
in the Office of said County Recorder.
AMENDMENT #32 Page 2lk
Cross out the word "thence" in 11th line from bottom and cross out all of
the last 10 lines, substitute therefore the following: thence in a general northwesterly
and westerly direction along the northerly line of said Suburban Lot 5 to an
along the northerly line of Suburban Lots 4, 3, 2 and 1, as said Lots are shown upon
the lasthereinabove mentioned map, to the northwest corner of Suburban Lot 1, being
a point in the easterly line of the hereinabove mentioned Town of Los Alamos; thence
southerly along the easterly line of said Town of Los Alamos to the point of
beginning.
In the Matter of Ordinance No. 765 - Adopting a Building Code, an Electrical
Code, and a Plumbing Code in the Urban Areas of Unincorporated Territory of the
County of Santa Barbara.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No. 765, entitled, "An
Ordinance Adopting a Building Code, an Electrical Code, and a Plumbing Code in the
Urban Areas of Unincorporated Territory of the County of Santa Barbara: Adopting as
the Primary Building Code, 'The Uniform Building Code 1952 Edition' Volume l, Pages
19 to 308 Inclusive; Adopting as the Secondary Building Code, 'Uniform Buildiqg Code
Standards 1952 Edition' being Volume III of the Uniform Building Code, Pages 15 to
711, Inclusive, Both Published by Pacific Coast Building Officials Conference: Adopting
as the Prjmary Electrical Code, 'The Uniform Electrical Code 1953 Edition',
Published by Pacific Coast Electrical Bureau, an Agency of National Board of Fire
Underwriters; Adopting as the Secondary Electrical Code, 'The National Electrical
Code, 1953 Edition', Pages 12 through 394, Published by National Board of Fire Underwriters;
Adopting as the Primary Plumbing Code, 'The Uniform Plumbing Code, 1952
Edition' Pages 1-A through 97, Published by Western Plumbing Officials Association;
for the Purpose of Regulating in Urban Areas of Unincorporated Territory of the
County of Santa Barbara the Erection, Construction, Enlargement, Alteration, Repair,
Moving, Removal, Conversion, Demolition, Occupancy, Equipment, Use, Height, Area and
.
Maintenance and Use of Electrical Wiring, Devices, Applicances and Equipment, Regulating
the Installation, Alteration and Repair of Plumbing and Drainage Systems;
Providing for the Issuance of Building, Electrical, and Plumbing Permits and the
Collection of Fees Therefor; Declaring and Establishing Fire Districts; and Providin
Penalties for the Violation Thereof."
Upon the roll being called, the following Supervisors voted Aye, to-wit:

Authorizing
County
MembershipPacific
Coast
Building
Officials
ConfereD' e .
Appointment
of Members
to Santa
Barbara
County Plan
ning Commissi9'
11 
Minutes of
October
25th, 1954
Re : Ordinance
No.
766, e17 .
October 25th, 1954 . 3~1-
C. W. Bradbury, W. N. Hollister, R. B. McClellan, and Marion A. Smi th
Noes : None Absent : Paul E. Stewart
In the Matter of Authorizing County Membership in the Pacific Coast Building
Officials Conference .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to make expenditure for County membership in the Pacific Coast Building
Officials Conference, at an annual fee of $100.
In the Matter of Appoi ntment of Members to the Santa Barbara County Planning
Commission for Terms of Dr . M. V. Duncan and Andrew Petersen.
The Chairman re-appointed Dr. M. v. Duncan andAndre.wPetersen as members to
the County Pl anning Commission.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, the Board hereby confirms the re-appointment of Dr. M. V. Duncan
as a member to the County Planning Commission, for a four year term commencing
November 10th, 1954.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, the Board hereby confirms the re-appointment of Andrew Petersen
as a member to the County Planning Commission, for a four year term commencing Novembe
10th, 1954.
ATTF.sT :
Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby approved.

UA(
Chairman, Board of SUpervisors .
J . E. LEWIS, Clerk.
Board of Supervisors of the County of Santa Barbara, State of
California, November 1st, 1954, 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 Smith in the Chair.
In the Matter of Minutes of October 25th, 1954.
Minutes of the regular meeting of October 25th, 1954, were read and approved .
In the Matter of Ordinance No. 766 - Amending Section 2 of Ordinance No. 74
and Adding a New Section to Be Designated as Section 2.1.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
382
Easement fo
Water Line .
/
Assigning
Claim . ;

carried unanimously, the Board passed and adopted Ordinance No. 766, entitled, "An
.
Ordinance of the County of Santa Barbara Amending Section 2 of Ordinance No. 744, and
Adding a New Section to Be Designated as Section 2.111

Upon the roll being called, the following Supervisors voted Aye, to-wit:
c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McCellan,
and Marion A. Smith.
Noes: None Absent: None
In the Matter of Execution of Easement by and between the County of Santa
Barbara and Ellen Thomsen, by the Terms of Which Said Ellen Thomsen Grants to the
County an Easement and Right of Way Over Certain Property for Use by the Santa Barbara
County Water Works District No. 1, for the Purposes of Maintaining and Operating a
Water Line.
Resolution No. 13888
WHEREAS, there has been presented to this Board of Supervisors an Easement
Dated October 25, 1954, by and between the County of Santa Barbara and Ellen Thomsen,
by the terms of which the said Ellen Thomsen grants to the County of Santa Barbara an
easement and right-of-way over certain property for use by the Santa Barbara County
Water Works District No. 1, for the purposes of maintaining and operating a water
line; and
WHEREAS, it appears proper and to the best interest of the County that said
Easement 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 execut
the above 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 1st day of November, 1954, 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 Claim Against Clarence Banks in the Amount of
$119.32 for Hospital Services to the Santa Barbara Professional Service Bureau.
Resolution No . 13889
WHEREAS, Clarence Banks is indebted to the County of Santa Barbara in the
amount of $119.32 being for services rendered to Mrs. Noesha Banks, 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 author
izes 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 1st day of November, 1954, 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 : Adoption
of Pro
posed Amend
ment of
Santa Barbara
County
Subdivision
Regulatio,:7'
Return of
Cash Deposited
by
Montecito
Oaks Development
Company,
Etc . ~
Communication
. v
Re :
Reclassifi
cation of
Stenographic
Clerk -
Road Commiss
ione ~ .
Re : Fund
for Inventory
of
County Roa
Systems of
Santa Barbara
County .
November 1st, 1954.
In the Matter of Recommendation of the Planning Commission for Adoption of
Proposed Amendment of Santa Barbara County Subdivision Regulations.
Richard Whitehead, Planning Director, submitted a report on the arguments
for and against the proposed amendment.
Howard C. Gates appeared before the Board, stating that there was a group of
realtors present representing the California Real Estate Association and the Santa
Barbara Real Estate Board, of which John Bill is the Chairman of the Committee. 
.
John Bill appeared before the Board, requesting deferment of the aboveenti
tled matter until November 15th, 1954, at which time the Committee would like to
submit recommendations rel ative to the proposed amendment.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to November 15th, 1954.
In the Matter of Recommendation of the Surveyor for Approval of Return of
Cash Deposited by the Montecito Oaks Development Company for Installation of Monuments
in the Montecito Oaks Subdivision in Montecito for Any and/ or All Monies on Deposit
in Escrow with Security Title Insurance Company of Santa Barbara.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the cash deposited by the Montecito Oaks
Development Company for installation of monuments in the Montecito Oaks Subdivision in
Montecito, be, and the same is hereby, released, for any and/ or all monies on deposit
in escrow with the Security Title Insurance Company of Santa Barbara.
In the Matter of Communication from Richard S. Whitehead, Chairman, County
Committee on Air Pollution, Relative to County-City Sanitary Fill Program.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, placed on file.
In the Matter of Request of Road Commissioner for Survey of Reclassification
of Job Classification Stenographic Cl erk.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer for study.
In the Matter of Execution of Agreement by and between the County of Santa
Barbara and the State Department of Public Works Providing for Matching Funds for
Making an Inventory of County Road Systems of Santa Barbara County.
Resol ution No. 13890
WHEREAS, there has been submitt ed to t his Board of Supervisors an Agreement
dated November 1st, 1954, by and between the County of Santa Barbara and the State of
Cal ifornia, Department of Publ ic Works, by the terms of which the County agrees to
provide matching funds on an equal basis of Federal Funds expended by the Department
of Publ ic Works for making an inventory of County Road Systems of Santa Barbara Count ,
all as provided in said Agreement; and
-
License
for Road
Use along J.
Hollister
Avenue .
Re : Advertisement
for Purchase
of
Rights-ofWay-
Lompoc
Valley .1
Communica
tion ./

WHEREAS, it appears proper and to the best interests of the County 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 1st day of November, 1954, 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 License by and between the City of Santa
Barbara and the County of Santa Barbara for Road Use along Hollister Avenue, Westerly
of the Intersection of Fairview Avenue, Goleta.
Resolution No. 13891
WHEREAS, there has been presented to this Board of Supervisors a License
dated October 14th, 1954, by and between the City of Santa Barbara and the County of
Santa Barbara, by the terms of which the City grants to the County a License to construct
and maintain a public road, upon certain described real property; and
WHEREAS, it appears proper and to the best interests of the County that sai
License be executed,
NOW, THEREFORE, BE, AND IT IS HEREBY, RE.SOLVED 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 1st day of November, 1954, 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 Request of Road Commissioner for County to Advertise for
the Purchase of Rights of Way on 11A11 Street in the Lompoc Valley in the Amount of
$562.50 for o.45 Acres from Wallace A. Dyer, et al., and in the Amount of $375 .00 for
0.3 Acres from Lester Schuyler, et ux .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above- entitled matter be, and the same
is hereby, referred to the District Attorney for preparation of Resolution and Notice
of Intention of the Board to Purchase Certain Property.
In the Matter of Communication from the Road Commissioner Relative to
Requesting Pacific Gas and Electric Company to Prepare a Joint Use Agreement for the
Relocated Poles on Telephone Road, South of Prell Road, Santa Maria Valley.
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
request the Pacific Gas and Electric Company to prepare a Joint Use Agreement for the
relocated poles on Telephone Road directly south of Prell Road in the Santa Maria
Valley; said Use Agreement to cover eight poles .
-

Cancel lat
ion of
Assessment
on Property
Acquired by
Solvang
Municipal
Improvement
District.
Request for
Reclassifications
of Assist ant
Supt .
of Schools
and Intermediate
Account
Clerk . ./
Communication
.
Request for

Office
Space -
Santa Mari .

November 1st, 1954.
In the Matter of Cancellation of Assessment on Real Property Acquired by the
Solvang Municipal Improvement District.
Resolution No. 13892
WHEREAS, an application has been filed with this Board for the cancellation
of certain assessment levied upon the real property hereinafter described, title to
which said real property is now vested in the Solvang Municipal Improvement District;
and
It appearing to the Board that the written consent of the District Attorney
of said County of Santa Barbara as to the description has been obtained therefor;
NOW, THEREFORE, BE, AND IT IS HEREBY, ORDERED AND RESOLVED, that pursuant
to the provisions of Section 4986 et seq. of the Revenue and Taxation Code of the
State of California, the Auditor and/or Tax Collector of the County of Santa Barbara
are hereby directed to cancel the following assessment upon the real property hereinafter
described.
The property herein referred to is described as follows:
Lot 19 Rasmussen Tract, Town of Solvang, assessed to Holger
Pohls on Sub. 3, conveyed to the Solvang Municipal Improvement
District. Cancel Assessment #36981 from 1954-55 Secured
Roll in the amount of $35.26.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, this 1st day of November, 1954, 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 Request of County Superintendent of Schools for Survey of
Reclassifications of Assistant Superintendent of Schools and Intermediate Account
Clerk.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer for study .
In the Matter of Communication from the Probation Officer Relative to
Certain Alterations at Juvenile Hall for an Elementary School.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to Supervisor Stewart and the Director of Public Works.
In the Matter of Request of Farm Advisor for _Assigrunent of Office Space in
the Veterans Memorial Building at Santa Maria .
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the present Judge's Chambers and Law Library
room in the Memorial Building at Santa Maria be, and the same are hereby, allocated
to the County Farm Advisor.
It is further ordered that the previous assignment of a temporary office
in the Santa Maria County Office Building be,and the same is hereby, revoked.
386
Re : Improve
ment of
Arboleda
Road. .1
Release of
Road
License
Bond .
Communication
. ./
Communication.

Communica
tion .
Request
for Permission
to Conduct
Fire
works Dis
play .
In the Matter of Petition of Otis G. Powell, et al., for Immediate Improvement
to Arboleda Road in the Third District.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Road Conunissioner.
In the Matter of Release of Road License Bond - J. E. Ferguson.
Upon motion of Supervisor Hollister, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following road license bond be, and the
same is hereby, released as to a l l future acts and liabilities:
J. E. Ferguson - $250.00
In the Matter of Communication from the State Highway Engineer Relative to
Relocation and Improvement as a Freeway Portion of State Highway Route 2, in Santa
Barbara and San Luis Obispo Counties, between 4 Miles South of Santa Maria and Route
57.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
advise the State Highway Engineer that there is substantial opposition in the community
and the Board wishes to preserve its right to have a public hearing; the Board
also deems it advisable to discuss the matter further with the District Engineer.
In the Matter of Communication from the State Lands Commission Relative to
Appl ication from Richfield Oil Corporation for Permission to Conduct Submarine Exploration
Operations Offshore Area of Santa .Barbara County.
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
communicate with the State Lands Conunission, informing it that the County of Santa
Barbara will not make presentation relative to the above application, with the understanding
that the terms of the agreement with the County of Santa Barbara will be
complied with.
In the Matter of Communication from the Junior Club of the Alpha Literary
and Improvement Club Relative to Improvements to Comfort Stations at Refugio Beach
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
notify the Junior Club of the Alpha Literary and Improvement Club that a Committee
has been appointed to work out suitable arrangements at Refugio and Gaviota Beach
Parks.
In the Matter of Request of the Santa Barbara .Biltmore for Permission to
Conduct Fireworks Display-Evening of December 24th, 1954.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that a permit be granted to the Santa Barbara
Biltmore for a fireworks display on the evening of December 24th, 1954, subject to
-
the approval of the Department of the County Forester and Fire Warden and Chief of
the Montecito Fire Department.
- .


Re : Responsible
Relative
of
Old Age
Security
Recipient .
Authorizing
Travel .
Request .
Request .
3cl7
November 1st, 1954.
In the Matter of Referring to the District Attorney the Name of Responsible
Relative of 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 Old Age
Security recipient be, and the same is hereby, referred to the District Attorney, in
accordance with Section 2224 of the Welfare and Institutions Code:
Mrs. Helen A. Phariss, for care of mother, Mary J. Cook
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:

vGlenn Wallace, Probation Officer - to Los Angeles, November
8th, 1954, to meet with the Subcommittee on Criminal Law
and Procedure of the California Assembly Interim Committee 
.;Richard S. Whitehead, Director of Planning - to El Centro,
November 3rd and 4th, 1954, to attend State Water Pollution
Control Board meeting, at State expense.
vAny member of the Board - to Death Valley, November 11th,
12th, and 13th, 1954, to attend meetings of the County
Supervisors Southern Empire Association .
Terence P. Daly, Assistant Superintendent of Schools - to
Sacramento, November 3rd and 4th, 1954, to meet with the
Bureau of School Apportionments and Reports of the Division
of Public School Administration relative to Miscellaneous
annual reports and school apportionments.
/Mrs. Judith A. Davies, Director of Public H. ealth Nursing -to-
San Mateo, November 10th, 12th, 1954, to attend conference
of Public Health Nursing Programs, using County car for
transportation.
In the Matter of Request of Joseph T. Nardo, M. D., .for Consideration to
Salary of County Health Officer.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer, for study.
In the Matter of Various Requests of Hospital Administrator Relative to
Salary and Personnel Matters of the Santa Barbara General Hospital.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matters be, and the same
are hereby, referred to the Administrative Officer for study.
Adopting
Charges for
Sale of
Copies of
Uniform
Building
Code, Etc.
Communication.
Communications
.
Reports.
Request .
! fl- the Matter of Adopting Charges for the Sale of Copies of the Uniform
Building Code, Plumbing Code, and Electrical Code.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the following charges be, and they are hereby,
adopted for the procurement and sale of copies of the Uniform Building Code, Plumbing
Code, and Electrical Code; and allied publications:
Uniform Building Code, Vol. I $3.75
Uniform Building Code, Vol. III 7.50
.
Uniform Building Code, Short Form 1.50
Dwelling Home Construction Pamphlet .75
Uniform Plumbing Code 1.00
Uniform Electrical Code .15
State Sales Tax of 3% to be added to all such sales
of Building Code Books.
In the Matter of ConDnunication from the International Business Machines
Corporation Relative to IBM Punched Card Accounting and Accounting Procedures.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer.
It is further ordered that the Administrative Officer be, and he is hereby,
directed to proceed with studies in the planning of the operations of accounting, tax
rolls, record keeping, etc., and that all departments concerned be requested to cooperate
in such a survey.
In the Matter of Conuuunications.
The following communications were received and ordered placed on file:
/Albert B. Vokal - Relative to proposed building code.
/ Public Utilities Commission - Application of The Western
Union Telegraph Company for authorization to increase
certain intra-state rates and regulations applicable to
telegraph service with the State of California.
/Southern Empire Regional Association of County Supervisors -
. Relative to meeting to be held November 11th and 12th at
Death Valley.
In the Matter of Reports.
The following reports were received and ordered placed on file:
-State Controller - Highway Users Tax Fund Apportionment.
v"$tate Department of Public Works - Final Report of work
done and expenditures made on day labor work in Santa
Barbara County.
In the Matter of Request of Judge Frank P. Kearney of the Municipal Court
for Transfer of Funds from the Unappropriated Reserve of the General Fund for New
Typewriter.
Upon motion, duly seconded and carried unanimously, it is ordered that the
-
-


Transfer
of Funds ./
Transfer
of Funds':'
November 1st, 1954.
above-entitled matter be, and the same is hereby, referred to the District Attorney
for a legal opinion.
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 13893

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
218 B 33, Miscellaneous Refunds.
 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 218 B 33, Miscellaneous Refunds, Maintenance and Operation,
Rebates and Refunds, 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. 13894
Whereas it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account
99 C l, Office Equipment.
Now, Therefore, Be It Resolved that the sum of Two Hundred and Twenty-Five
Dollars and No/100 ($225.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 99 C 1, Office Equipment, Capital Outlay,
Health Officer, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted 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. 13895
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
50 C 15, Furnitu. re and Furnishings, Capital Outlay;
Now, Therefore, Be It Resolved that the sum of One Hundred and Twenty-Five
and No/100 Dollars ($125.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 50 C 15, Furniture and Furnishings, Capital
Outlay, Santa Barbara Municipal Court, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:


390
Transfer /
of Funds .
Revision .I'
of Budget
Items .
Revision
of Budget/
Items .

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. 13896
Whereas it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account
182 C 65, Building and Alterations.
Now, Therefore, Be It Resolved that the sum of Five Hundred and Forty-Five
.
and No/100 Dollars ($545.00} be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 182 C 65 Building and Alterations, Capital Out
lay, Santa Maria Hospital, 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, R. B. McClellan, and
Marion A. Smith. 
Nays: None Absent: None
In the Matter of Revision of Budget Items.
Resolution No. 13897
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Materials and Supplies, 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 17, Rodent, Pest and Insect Supplies, Maintenance
and Operation, Agricultural Commissioner, General Fund, to Account 80 B 6, Materials
and Supplies, Maintenance and Operation, Agricultural Commissioner, General Fund, in
the amount 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:
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. 13898
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of La Colina Road, Capital Outlay
(Construction), Secondary Roads and Bridges, Good Roads,
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 347, Tunnel Road, Capital Outlay (Construction)
. . . -
Secondary Roads and Bridges, Good Roads, to Account 157 CR 310, La Colina Road, Capital
Outlay (Construction), Secondary Roads and Bridges, Good Roads, in the amount of
-
- -------
Allowance
of Claims.
I
November 1st, 1954. ;_ss1
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, respective~y, to-wit:
-
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 then took a recess until 3 o'clock, p. m.
At 3 o' clock, p . m. , the Board convened 

RIWAL
\
NUMBER PAYEE PURPOSE
693AJ J K LMiia Poat&*
 6935 Doileld B IU.eolaca Traftl xptl)M
 ~ Joee~ JI Mi-
6937 ~ D Orne
6938 lfanJ V BoJ ~tat
6939 
~ VUUllill  W1Y1D Jr 
69#1 a=ar L Jwa
69"1 Braaat D ~
69AJ3 Kareu E iCrawena
6914- RC Jllaaer
~5
~ Axel  Jllia-1 Binta.l ~,
6947
69'8 Tncr1aa1.c tr Cl
 


DATE JIOfEMNR 1. 195'
SYMBOL
IBI
8 B 3
12 B 3
Do
DO
26. 3
~B'K
80 B 3

96. 56
106 B 28
Ul8 B 3
210 B 92
CLA IM
ALLOWED FOR
30.00
 a.ao
aa.15
18.~
1.8.as
;18.25
18.15
l.!;Q
lf).75
8.62
 1.25
rr.so
i75.00
2.:50
I
1.asg.00
REMARKS

 -  
NUMBER PAYEE
Jtn


\
'
SANl'A BARBARA COUNTY
FUND XICILttllOUl- l'ffR! DATE IOfmmlll 1, 195'!
PURPOSE SYMBOL
 175






C LAIM
ALLOWED FOR

51.00
M.oo


  ~ -
R EMARKS

. . -

,
NUMBER PAYEE


SANTA BARBARA COUNTY
PURPOSE SYMBOL CLAIM
ALLOWED FOR

. --
REMARKS
Request.

Communication
.
Communica
tion .
Fixing
Rates for
Hospital
ServicesSanta
/
Barbara
and Santa
Maria .
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 Smith in the Chair.
In the Matter of Request of the County Health Officer Relative to Allowing -
and Disallowing Certain Positions in Office of the Health Department.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
.
carried unanimously, it is ordered that the . above -entitled matter be, and the same is
hereby, referred to the Salary Advisory Committee for study and recommendation 
In the Matter of CoDDllunication from John c. McBirney, et we., Requesting AdJustment
under the Terms of Section 10 B 2 of Ordinance 453 to Permit the Extension of
the R-1 Zoning District to Include the Entire Area of Lot 13, Mission Canyon Park
No. 2.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the Planning Commission.
In the Matter of Conmunication from the State Department of Public Health
Relative to Submission of Project Construction Applications Pertaining to the Acute
Psychiatric Unit, Santa Barbara General Hospital .
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Hospital Administrator, Auditor, and Director of Public
Works.
In the Matter of Fixing Rates for Hospital Services at Santa Barbara Genera
Hospital and Santa Maria Hospital .
Resolution No. 13899
WHEREAS, this Board of Supervisors is authorized and. empowered by law to
fix the rates to be charged patients admitted to the County General Hospital and the
Santa Maria Hospital in those cases where a charge may legally be made to such
patients; and
WHEREAS, this Board of Supervisors has ascertained the patient-day cost of
hospitalization at the Santa Barbara General Hospital and the Santa Maria Hospital;
NOW, THEREFORE, BE, AND IT IS HEREBY, RFSOLVED as follows :
.
1. That the daily rates to be charged patients admitted to the Santa
Barbara General Hospital and the Santa Maria Hospital shall be as follows, effective
November 1, 1954:
 SANTA BARBARA GENERAL HOSPITAL:
Medical-Surgical
Pediatrics
Sanatoria
Isolation
Psychopathic
Geriatrics
$ 14.83
17.07
10.01
32.83
21.10
Re : Report
on Master
Drainage
Plan,
Re : Suspension
of /
Hours - at
Cachuma .
November 1st, 1954.
SANTA MARIA HOSPITAL:
All services $12.43
2. That charges to pay and part-pay patients at said hospitals in those
cases where a charge may legally be made, shall hereafter be at the rates set forth in
this resolution.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of Cal~fornia, this 1st day of November, 1954, by the following vote:
AYF.S: C. W. Bradbury, W. N. Hollister, R. B. McClellan, and Marion A. Smith
NOF.S: None ABSENT: Paul E. Stewart
In the Matter of Interim Report on Master Drainage Plan Submitted by the
City Council of the City of Santa Barbara.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Flood Control Engineer for study and comments.
In the Matter of Suspending Hours During .Which Charges for Use of Facilities
at Cachuma Recreational Area, as Provided in Ordinance No. 766, Will Not Be
Collected.
Resolution No. 13900
WHEREAS, in accordance with the provisions of Section 2.1 of Ordinance No.
766, enacted November 1st, 1954, the Board of Supervisors may, during slack periods
of the year, designate periods of the day or night when any or all of the service
charges as provided in said Ordinance No. 766 may be suspended; and
WHEREAS, the Board has detennined that it is impracticable, and not in the
best interest of economical administration of the Cachuma Recreational Area and of the
County goverrunent, to require the constant attendance of employees on a 24 hour basis,
at such Recreational Area to collect the service charges as provided in Section 2(a)
of said Ordinance No. 766 .
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED as follows:
1. That the above recitation of facts is true and correct.
2. That effective November lat, 1954, an attendant will not be required to
be on duty at the Cacht1ma Gatehouse during the hours from 8 o'clock, p. m. to 6
o'clock, a. m. of each and every day and the collection of service charges as specified
in Section 2 (a) of Ordinance No . 766 shall be suspended until the further order
of the Board.
3. That the Clerk be, and he is hereby, directed to forward a certified
copy of this resolution to the Superintendent of Parks and the County Auditor.
Passed, approved and adopted by the Board of Supervisors of the County of
Santa Barbara, State of California, this 1st day of November, 1954, by the following
vote:
AYF.S: c. w. Bradbury, w. N. Hollister, R. B. McClellan, and
Marion A. Smith.
NOES: None ABSENT: Paul E. Stewart
. .
Request for
Waiver of
Entrance
Fees at
Cachuma in
April, 1955
Communication
.
Request for
Waiver of
Entrance
Fees at
CachumaBuell
ton
Union
School .
Re :
Report on
Migratory
and Upland
Hunting at
Lake
Cachuma.
Request for
Purchase of
Typewriter
Stand- Park
Superintendent
.
Request fo
Reclassifi
cations of
Administra
tive Assis
tants .
Re : Lawn
Sprinklers
Santa
Maria
Office.

In the Matter of Request of Al Grodrian, Scout Executive, Boy Scouts of

America, for Waiver of Entrance Fees at Cachuma Recreation Area on April 22nd, 23rd
and 24th, 1955, for a Council-Wide Camporee.
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 Commission .

In the Matter of Communication from Dorothy Weld Jones Relative to Application
for Concession at Jalama Park.
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Superintendent of Parks for reply .
In the Matter of Request of the Buellton Union School for Waiver of Entrance
Fee at Cachuma Recreation Area on November 3rd, 1954 for Visit .
Upon motion of Supervisor McClellan, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the request of the Buellton Union School for
waiver of entrance fee at Cachuma Recreation Area on November 3rd, 1954, for visit,
be, and the same is hereby, granted.
In the Matter of Report from the Superintendent of Parks Relative to Migratory
and Upland Hunting at Lake Cachuma.
Upon motion of Supervisor Hollister, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Santa Barbara County Park Commission.
In the Matter of Request of the Superintendent of Parks for Permission to
Deviate from Budgeted Capital Outlay for the Purchase of a Typewriter Stand.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Superintendent of Parks be, and he is
hereby, authorized to deviate from budgeted capital outlay for the purchase of a
typewriter stand, from Account 169 C 1.
In the Matter of Request of Auditor for Survey of Reclassifications of
Administrative Assistants.
Upon motion of Supervisor Bradbury, seconded by Supervisor Hollister, and
carried unanimously, it is ordered that the request of the Auditor for a survey of
reclassifications of Administrative Assistants, Joseph Reidy and Frank Johnson, be,
and the same is hereby, referred to the Administrative Officer.
In the Matter of Authorizing Chairman and Clerk to Execute Contract with
United Sprinkler Company for Installation of Lawn Sprinklers for Santa Maria Office
Building.
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 to execute contract with United Sprinkler Company for installation
of lawn sprinklers for the Santa Maria Office Building.
I


November 1st, 1954. 395
Amendment In the Matter of the Amendment of Contract with Peter Davidson & Sons for
of Contract
for Ser- Construction of a Service Station for County of Santa Barbara, Santa Barbara,
vice Stat
ion . / California .
Re : Notice
of Completion
of
Service
Station .
Requests
for New
Furniture
Etc .
Resolution No. 13901
WHEREAS , the County of Santa Barbara and Peter Davidson & Sons entered into
a contract dated June 28, 1954, for construction of a service station, County of Santa
Barbara, Santa Barbara, California; and
WHEREAS, under the provisions of Paragraph 8 of said contract the Board of
Supervisors may by a two- thirds vote of their number and with the consent of the
Contractor, a l ter or change this contract in any manner so agreed; and
WHEREAS, said contract has been amended by Resolution No. 13831 for a decrease
in the amount of $8oo .oo; and
WHEREAS, it has been determined necessary to add the following items :
1 . Paint block wall, ceiling of Canopy and ceiling of Lubrication
Room and paint two overhead doors . $524 .94
WHEREAS, said Peter Davidson & Sons have offered to make these additions
itemized above for the additional sum of $524 .94;
NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the said contract be,
and the same is hereby, amended by amending Paragraph First, page 1, of said contract
to add at the end thereof:
"The following changes be made in the contract :
1 . Paint block wall, ceiling of Canopy and ceiling of Lubrication
Room and paint two overhead doors . 11
BE IT FURTHER RF.SOLVED that Paragraph Fourteenth, page 3, and Paragraph
Twenty- second, page 5, of said contract is hereby amended and the amount thereof
increased in the sum of $524 . 94 .

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 said Peter Davidson & Sons .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 1st day of November, 1954, 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 Authorizing Director of Public Works to File Notice of
Completion for Construction of Service Station, County of Santa Barbara, Santa
Barbara, California.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Director of Public Works be, and he is
hereby, authorized to file a Notice of Completion for construction of a service
 station, County of Santa Barbara, Santa Barbara, California 
In the Matter of Requests of Various Departments for New Furniture for
Offices to Be Located in the Santa Maria Office Building.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following departments be, and they are
 
396
hereby, granted the amounts indicated below, from the Unappropriated Reserve General
Fund to the respective accounts, for the purchase of furniture for offices to be
located in the Santa Maria Office Building:
Assessor
1 Desk
3 Four drawer legal file cabinets
1 Four drawer letter file cabinet
2 Typewriter stands
5 Side chairs
1 Posture chair
Less 10%
Constable
1 Desk
1 Swivel chair
1 File cabinet - 4 drawer legal
1 Table
1 Waste basket
Less 10%
Health Department
2 Telephone stands
.
3 Steel storage shelf sets
15 Wastebaskets
8 Desk file trays
2 Two drawer letter files
4 Three drawer letter files
2 Metal tables
1 Examining table
5 Wall clocks
1 Two drawer file cabinet
3 Swivel Chairs
8 Posture chairs
4o Folding Chairs
Justice court
1 Desk

Less 10%
l Two drawer file cabinet
2 Four drawer legal files B-grade
1 Chair
1 Chair
1 Chair
1 Table
.
6 Side chairs
1 Side chair
Less 10%

List Prices
168.00
345.00
98.50
60.00
106.25
69.50
847.~5
. -84. 72
762.53
184.25
69.50
98.50
173.50
s- .50
531.25
53.12
478.13
50.00
125.00
82.50
32 .00
150.00
368.00
150.00
250.00
75.00
50.00
222.00
358.00
24o.OO
2,152 .50
215.25
1,937.25
224.00
68.50
125.00
28.00
32.75
22.00
165.00
336.00
. , -66 .-00
1,067. 25
- 106.72
960.53
I
I

November 1st, 1954.
Probation Department
l Table
2 Service units
l Service unit
6 Chairs
l Chair
2 Wastebaskets
Less 10%
Santa Maria Off ice
1 Desk
1 Executive Chair
1 Safe
1 Typewriter Desk
1 Adding machine stand
1 Typewriter Stand
2 Wastebaskets
l Posture Chair
Less 10%
Sheriff
l Typewriter Desk
1 Off ice Desk
1 Swivel chair
2 Swivel chairs

4 Arm chairs
1 File cabinet - 4 drawer Legal
3 Wastebaskets
1 Costumer
Welfare Department
1 Typewriter Desk
4 Posture chairs
Less 10%

1 Executive swivel chair
2 Tables
2 Sets Steel shelving
3 Wastebaskets
Veterans Service
l Desk
1 Typewriter Desk
Less 10%
1 File cabinet - 4 drawer letter
1 Typewriter stand
Less 10%
240.00
295.00
144.oo
163.50
51.00
12.00
905.50
90 .55
814.95
244.25
117.00
212.00
224.00
30.00
30.00
12.00
45.00
914.25
91.42
822 .83
219.25
179.50
74.00
135.50
101.00
125.00
18.oo
18  00
870.25
87.02
783.23
178.00
280.00
90.00
300.00
125.00
18 .00 .
991.00
99.10
891.90
180.00
.200 .oo
98.00
30.00
508.00
50.80
457 .20
3~7
398
Reports.
Conununicat
ions .
Revision
of Budget
Items.

It is further ordered that the Purchasing Agent be, and he is hereby,
authorized to purchase the aforementioned furniture for the various departments.
In the Matter of Reports.
The following reports were received and ordered placed on file:
/Santa Barbara General Hospital and"Santa Maria Hospital -
.
Annual statistical and financial report, July 1, 1953-
June 30, 1954.
v-Jublio Works Department - Bi-monthly report, September and
October, 1954.
In the Matter of Communications.
The following communications were received and ordered placed on file:
/Robert Ingle Hoyt - Relative to architectural services for
the Cachuma Buildings.
!Dr. Joseph T. Nardo, County Health Officer - Relative to
need of sitting cushions for reception room.
In the Matter of Revision of Budget Items.
Resolution No. 13902
.
'
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Capital outlay, Cachuma,
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 169 C 162, Construction Cachuma Recreation Area, to
Account 169 C 11, Ground Equipment, Capital Outlay, Cachuma, General Fund, in the
amount of $200.00.
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 foregoing Minutes are hereby approved.