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<ah '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 <iar4 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.