Board of Supervisors of the County of Santa Barbara

Historical Minutes Archive

Book 61

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


Board of Supervisors of the County of Santa Barbara, State of
California, February 20th, 1956, at 10 o'clock, a. m. Present:
Supervisors C. W. Bradbury, w. N. Hollister, R. B. McClellan,
and A. E. Gracia; and J. E. Lewis, Clerk. 
Absent: Supervisor Paul E. Stewart .
Supervisor Hollister in the Chair.
In the Matter of Minutes of February 14th, 1956.
Minutes of the regular meeting of February 14th, 1956, were read and
In the Matter of Recommendation of the Planning Commission for Adoption of
Interim Zoning Ordinance.
1

A recommendation was received from the Planning Commission for adoption of
the interim zoning ordinance for the area in the Goleta Valley lying north of Highway
101; namely, that area designated on the map as A-1-X, E-2, E-3, E-4, and C-H be immed
iately zoned A-1-X, E-2, E-3 and E-4, respectively, as provided for in County Ordinanc
No. 661, as amended, and C-H, as provided for in County Ordinance No . 687, as amended.
The following persons appeared before the Board in opposition to the
adoption of the interim zoning ordinance:
Thomas M. Mullen, Attorney at Law, speaking on behalf of
Carl Chandler, owner of property which was proposed to
be subidived on Kellogg Avenue 

A. D. Haines, Attorney at Law, representing Eugene and
Charles Sexton, and himself as interested in purchasing
35 acres from the Sextons for subdivision purposes.
David Wells.
Leo o. High, owner of 2 acres of land in the Goleta Area.
Harold Grimm of Aero Physics Development Company
Mr. Belshe, Goleta Valley property owner.
The following persons appeared before the Board in favor of the immediate
adoption of the interim zoning ordinance:
Mrs. H. Ravenscroft, owner of property on Fairview Avenue,
t
Goleta

P. s. Clarke, 640 North Fairview Avenue, Goleta
A telegram was received from Joseph Sexton, III, and read by the Clerk. It
urged adoption of the interim zoning ordinance as recommended by the Planning Commission.

Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is determined that the interim zoning ordinance be adopted for
- .-~ o--=--~ "0" '"'' """"""-4~~~~~~~,-,------------------------------------ --
2
Ordinance
No . tj12 .
Recommendations
of
Planning
Commission.
v"
'
a period of four months, inasmuch as an interim zoning ordinance can be amended at any
time, giving subdividers an opportunity to present their views.
In the Matter of Ordinance No. 812 - Adopting Interim Zoning Regulations
within the North Goleta Valley Area, Santa Barbara County, California.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and carried
unanimously, the Board passed and adopted Ordinance No. 812 of the County of
Santa Barbara, entitled: "An Ordinance Adopting Interim Zoning Regulations within the
North Goleta Valley Area, Santa Barbara County, California".
Upon the roll being called, the following Supervisors voted Aye, to-wit:
c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Noes: None Absent: 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 ColllJPission, as follows, be, and the same are hereby,
approved:
. - -
_,. 1) Approved request of property of property owners for naming
of 40-foot right-of-way in Block K, Ocean Terrace Tract
"Pardall Road"
v" 2) Approved request of Roy Langford for approval of lot split
application, Plat 106, under O. rdinance 791, Lot 95, Pueblo
Map 64, Hope School District.
~ 3) Approved request of H. Robert Riley for relief from distance
between buildings, requirements of Ordinance 661 to
permit construction of apartment buildings 20' instead of
25' from adjacent building, Lot 11, So. Por. La Goleta
Rancho Map 12.
~4) Approved request of El Patio Trailer Village for approval
layout, Lot 32, Pueblo Map 65, Hope School District, subject
to compliance with State and County Health Department
requirements. 
~ 5) Approved request of Valley Improvement Company for relief
from rear yard requirements of Ordinance 453 to permit contruction
of store building 15' . from rear property line,
Lot 31, So. Por. Pueblo Map 30, Montecito School District.
~ 6) Approved request of Paul A. Greene for relief from side

yard requirements of Ordinance 453 to permit construction
of 2-story dwelling 5' from side line, portion of Lot 22,
Portion Pueblo Map 32, Montecito School district.
Approved request of George H. Clyde for relief from sideyard
requirements of Ordinance No. 453 to permit construction
of garage-recreation room as addition to existing

~------i-----------------------~~~~~~~~~~--.---,
February 20th, 1956.
bathhouse storage building 3 feet from side line, Lot 25,
Pueblo Map 32, Montecito .
~ 8) Approved request of Patrick J. Maloney for relief from
rear yard requirements of Ordinance 586 to permit construction
of dwelling 20 feet from rear property line,
Lot 15-B, Vallecito Subdivision, Carpinteria.
~ 9) Denial of request of Leo o. High for approval of Lot
split application, Revised Plat 103, under Ordinance No.
791 for Parcel 2, Rancho La Goleta Map 4, Goleta Union
School District, on basis that 40-foot access road does
not exist serving the property, as required by provisions
of Ordinance No . 791 .
v 10) Denied request of property owners to rezone Sub. 4, Tr .
3 and northerly portions of Sub. 26, Tr. 2 and Sub. 28,
Tr. 2, Rancho La Goleta Map 17, Goleta Union School District,
from E-3, One-Half Acre Residential classification
to R-1, Single-Family Residential classification of Ordinance
No. 661, More Mesa Area, Goleta Valley, on basis that:
a) Majority of property owners on More Mesa object ;
b) Sewage disposal system and road access is not now
available;
c) Total acreage of area zoned and suitable for halfacre
development is relatively small. Area was
zoned E-3 in 1952 on the basis that this area was
needed for medium-size parcels. There is ample
land for town lot development on flat land.
d) Town lot development will result in houses spaced
 close together. Any view is thus obscured by ad-

jacent houses . Wider spacing on the slope of this
land will permit view from each lot .
v 11) Denied request of Giuseppe's for permission to operate
sauce processing plant on Lot 4, Mountain View Tract,
Carpinteria School District (portion of Del Mar Theater
Building), on basis of ruling by District Attorney of
illegality of locating a manufacturing use in a commercial
district.
v 12) Denied request for approval of tentative map of Goleta
Vista Tract, Goleta Valley.
Thomas M. Mullen, Attorney at Law,requestedthat statements
made by A. D. Haines, Attorney at Law, and himself,
on the proposed interim zoning ordinance, be offered in
opposition to the recommendation of the Planning Commission
on above item.
3
--- - -- ,-- ~~~---=-c--=-~-=-=-o---------------------------:---------------.------
4
Re: Approval
to Rezone
Port
ions of
Lots G and
H, Oak
Creek Park
Subdivision
Montecito .
, ,/
Notice
Approving
Tentative
Map - La
Ramita Tr .
Hope Area .
Vv

In the Matter of Recommendation of the Planning Commission for Approval of
Proposed Amendment of Ordinance No. 453 to Rezone Northerly Portio~s of Lots G and H,
Oak Creek Park Subdivision, Montecito.
A recommendation was received from the Planning Commission for approval of
the petition of Robert Hodges to rezone northerly portions of Lots G and H from E-2,
.
One Acre, Single-Family District classification to E-3, One-Half Acre, Single-Family
-
District classification of Ordinance No. 453, Oak Creek Park Subdivision, Montecito .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that March 5, 1956, 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 said 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 proposed ordinance
amendment in final form.
Notice of Public Hearing on Proposed Amendment to
Santa Barbara -County Zoning Ordinance No . 453
(Oak Creek Park Subdivision, Montecito)
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 March 5th, 1956,
at 10 o'clock, a. m. , in the Board of Supervisors Room, Courthouse, in the City of
Santa Barbara, State of California, on the proposed amendment of Ordinance No . 453 to
rezone northerly portions of Lots G and H from E-2, One Acre, Single-Family District
.
classification to E-3, One-Half Acre, Single-Family District classification of
Ordinance No . 453, Oak Creek Park Subdivision, Montecito .
WITNESS my hand and seal this 20th day of February, 1956 

J . E. LEWIS
(SEAL) J . E. LEWIS, County Clerk and ex- officio
Clerk of the Board of Supervisors
In the Matter of Approving Tentative Map of Proposed La Ramita Tract, Hope
Area, Third Supervisorial District.
Resolution No . 15232
WHEREAS, the Tentative Map of the proposed La Ramita Tract, Hope Area,
Third Supervisorial District, has been presented to this Board of Supervisors for
approval; and
WHEREAS, said property is within the county of Santa Barbara, being a portion
of the Outside Pueblo Lands of the City of Santa Barbara; and
WHEREAS, the Tentative Map has been approved by the Planning Commission subject
to certain conditions set forth below; and
WHEREAS, said Tentative Map complies with all the requirements of law;
.
NOW, THEREFORE, BE IT ORDERED AND RESOLVED, as follows:
. .
1. That the facts above recited are true and correct .

2. That the Tentative Map of the proposed La Ramita Tract, Hope Area, Third
' - . 
Supervisorial District, be, and it is hereby, approved, subject to the following



'
Re : Special
Annexation
Election
Returns .

February 20th, 1956 

conditions, to-wit:
a) Requirements set forth in Health Department letter to
County Planning Commission dated February 1, 1956.
b) Installation or fire hydrant, water mains and request
for annexation to fire district as set forth in letter
from Cal Blackmore to County Fire Department dated February
6, 1956.
c) Requirements of Flood Control Engineer set forth in
letter to Cal Blackmore dated January 13, 1956.
d) Deed restrictions substantially as submitted by Mr.
Blackmore.
e) Requirements of Road Department as set forth in letter
to County Planning Commission dated February 8, 1956.
f) Change in name of proposed "La Ramita Road" because of
conflict with other County road names.
5
,
Passed and adopted by the Board of Supervisors of the County of Santa Barbar ,
State of California, this 20th day of February, 1956, by the following vote, to-wit:
AYES: c. w. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES: None ABSENT: Paul E. Stewart
The Board then recessed until 3:30 o'clock, p. m.
At 3:30 o'clock, p. m., the Board reconvened.
Present: Supervisors c. W. Bradbury, w. N. Hollister, R. B. McClellan
and A. E. Gracia; and J. E. Lewis, Clerk.
Absent: Supervisor Paul E. Stewart
Supervisor Hollister in the Chair.
In the Matter of Canvassing Returns of the Santa Barbara County Water Works
District No. l Special Annexation Election Held February 16th, 1956.
Chairman Hollister appointed Supervisors Bradbury,McClellan and Gracia as a
Committee to tally the votes for the Santa Barbara County Water Works District No. 1
Special Annexation Election held February 16th, 1956, and ordered said Committee to
proceed with the tally in the presence of the Board.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered and determined that the results of the canvass of
returns for the Santa Barbara County Water Works District No. l Special Annexation
Election is as follows:
Total number of votes cast Bo
For the annexation by a "Yes" vote 80
Against the annexation by a "No" vote O
I
I
\
\


6
Declaring
Results of
Special
Election -
Santa Barbara
County
Water Works
District #1 .

In the Matter of Dec1ar1ng Resul ts of Special El ection on Annexation of
Territory to Santa Barbara County Water Works District #1.


RESOLUTION AND ORDER ON ANNEXATION

Resolution No. 15233
WHEREAS, the Board of Supervisors of the County or Santa Barbara, by reso-
 lution Number 15094, dated Dec~mber 19, 1955, found that a petition for the annexation
of uninhabited territory, hereinafter more particularly described, to the Santa Barbara
County Water Works District #1 as filed with this Board on December 19th, 1955,
.
was sufficient in all respects both as to form and content and was in accordance with
the requirements of the laws of the State of California, applicable thereto, to-wit:
Division 16, Part 5, Chapter 2 of the Water Code of the State of California (Sections
55880 - 55892) of the Water Code, as amended, and
WHEREAS, on the 19th day of December, 1955, the Board or Supervisors, by
Resolution Number 15094, after hearing said petition fixed the boundaries or the territory
seeking to be annexed to said district and called an .election in said Santa
Barbara County Water Works District #1, to be held on February 16, 1956, for the purpose
of determining whether or not the lands described in said petition and Resolution
should be so annexed to said District, and
WHEREAS, notice or said election was given by publication in the Santa Ynez
Valley News, a newspaper of general circulation printed and published in the County or
Santa Barbara, the polling precinct established, polling place designated, the election
officers named and appointed, the official ballots printed, and the election conducted,
in accordance with the provisions or the water Code hereinabove noted and the
General Election Laws of the State of California, and
WHEREAS, said election Board has made its return to this Board of Supervisor ,
by which it appears that the electors of said election precinct, which constituted the
area within the present boundaries of the Santa Barbara County Water Works District
#1 voted 80 votes in favor of the proposal and no votes against the proposal, to-wit,
the annexation of the additional territory to the present said District, as proposed
in said petition and hereinafter described, and
WHEREAS, it appears that at said election a majority of those voting, to-wit
all thereof, are in favor or the proposition of adding the new territory, and the
votes were so cast,
NOW, THEREFORE, BE IT, and it is hereby RFSOLVED, FOUND AND ORDERED, as
follows:
1.) That all the foregoing statements and recitations are true and correct.
2.) That a special election for the purpose of determining whether or not
the territory in the proposed addition shall be added to Santa Barbara County Water
Works District #1 was held on February 16, 1956, all in accordance with the laws
therefor made and provided.
3.) That at said election a majority of the votes cast, to-wit, all thereof;
in the area now constituting the said District were in favor of the proposition
to add the new territory.
4.) That the following described lands are hereby declared added to and
made a part of the Santa Barbara County Water Works District #1, to-wit:
'

Re : Distribt;
tion
of Fil -
"Santa
BarbaraPac
if ic
Paradise . "

February 20th, 1956 .
All of that portion of that certain 445 acre tract or land marked "Emily
.
Buell", as said tract of land is shown on map of division of the R. T. Buell Ranch,
  being a portion of Rancho San Carlos de Jonata, in the County of Santa Barbara, State
of California, filed in Book 11, at page 165 or Maps and Surveys, re~ords or said
County, described as follows:
"
Beginning at the northwest corner or that certain tract of land described in
the deed to Ambrose Luiber Company, Inc . , recorded in Book 440, at Page 72 or Official
Records, records of said County, said Northwest corner being a point in the easterly
line of the Santa Barbara County Water Works District No . l; thence northerly along
the easterly line of said Santa Barbara County water Works District No . 1 to its inter
section with the westerly prolongation of the southwesterly line of that certain tract
or land described in the deed to James Pekar, et ux . , recorded March 26; 1953, in Book
1140 at page 262 of Official Records, as File No. 4948; thence S. 6217 1 E., along
said prolongation to the most westerly corner or said Pekar tract or land; thence continuing
S. 62 17' E., along said southwesterly line, 265.00 feet to a 1/2 inch survey
pipe set at the most southerly corner of said tract; thence s. 27 43' w. 200.08 feet
 to a 1/2 inch survey pipe set on the northeasterly line of a 60 foot road easement, as
granted to Leon A. Roeser, a married man, by deed recorded May 5, 1949, in Book 852
at page 73 of Official Records, as File No. 5561; thence N. 62 17' w., along the
northeasterly line of said easement, 265 .00 feet to a 1/2 inch survey pipe set on the
southeasterly line of State Highway u. s. 101, as the same now exists; thence s. 27
43' W., along said southeasterly line, to a point on the northeasterly line of that
certain tract or land referred to hereinabove as belonging to Ambrose Lumber Company,
Inc., thence N. 62 17' w., along said northeasterly line to the point of beginning .
Passed and adopted by the Board of Supervisors or the County of Santa
Barbara, State of California, this 20th day of February, 1956, by the following vote :
Ayes: c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Noes : None Absent : Paul E. Stewart
In the Matter of Execution of Contract with City of Santa Barbara and the
Santa Barbara Chamber of Commerce for Distribution of Film, "Santa Barbara- Pacific
Paradise".
Resolution No . 15234
WHEREAS, a Contract, dated February 16th, 1956, between the County of
Santa Barbara, City of Santa Barbara and the Santa Barbara Chamber of Commerce, has
been presented to this Board for execution; and
WHEREAS, said contract provides for the showing and distribution or the
film entitled "Santa Barbara - Pacific Paradise" as set forth in the contract between
said parties dated September 18, 1952, as amended; and
WHEREAS, it appears proper and to the best interests of the County of
Santa Barbara that said contract be executed,
NOW, THEREFORE, BE ItheREBY RESOLVED that the Chairman and Clerk of the
Board or Supervisors be, and they are hereby, authorized and directed to execute
.
said Contract on behalf or the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County or Santa
- -- - --~oo~ ~~~~.,.,--,-,~-,----------------------------------------.----------.,
8
Re : Dedication
of
Nicholas
Lane . , 
Re : Payment
for Soil
Studies on
Betteravia
Road Extension
.
.- v
Barbara, State of California, this 20th day of February, 1956, by the following vote:
- Ayes: C. W. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia.
Noes: None Absent: P- aul E. Stew-art
-
In the Matter of Petition of Land owners in the Barker Hill Tract Offering
 Nicholas Lane for Dedication.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, 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 Directing Auditor to Draw Warrant in the Amount of
. . - ~
$1,300.00 Payable to the State Division of Highways for Soil Studies on Betteravia
'
Road Extension for the Proposed FAS Project on Route 1248. -
' Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and car-
- ried unanimously, it is ordered that the Auditor be, and he is hereby, directed to
draw his warrant in the amount of $1,300.00 on the Special Road Improvement Fund, payable
to the State Division of Highways, and transmitted to L. L. Funk, Acting District
- - .
Engineer, Division of Highways, District V, Post Office Box 841, San Luis Obispo, for
-
soil studies on Betteravia Road Extension for the proposed FAS Project on Route 1248.
Right of In the Matter of Acceptance of Right of Way Grant for Improvement of Portion
Way Grant
for Improve- of Sueno Road, Isla Vista Tract, Third Supervisorial District.
ment of
Sueno Road .
vv Resolution No. 15235
WHEREAS, there has been delivered to the County of Santa Barbara Right of
.
Way Grant for improvement of portion of Sueno Road, Isla Vista Tract, Third Supervisorial
District; and
WHEREAS, it appears for the best interests or 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 or Way Grant in the office of the
County Recorder of the County of Santa Barbara.
Otilio DeAlba and Carmen DeAlba, husband and wife,
Continental Auxiliary company, a California corporation,
as Trustee, and Bank of America National Trust
 and Savings Association, a National Banking Association,
as Beneficiary under that certain Deed of Trust
. .
dated October 26, 1955, and recorded in Book 1343,
page 607 of Official Records in the office of the County
Recorder of Santa Barbara County, California, dated
January 16th, 1956.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 20th day of February, 1956, by the following vote,

to-wit:
AYES: c. w. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia 
 - - NOES: None ABSENT: Paul E. Stewart
-. - . - -


r
Communication
- fro
All-Year
Club . v
9
February 20th, 1956 .
In the Matter of Communication from the All-Year Club of Southern California
Requesting Appropriation in the 1956-57 County Budget.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
-
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer for consideration at time of budget
study.
Application In the Matter of Application of Victor M. Cota for Relief from Responsibility
for Relief
from Sup - of Support of Father.
port of
Father . v Upon motion of Supervisor Gracia, 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.
Request for In the Matter of Request of Old Spanish Days in Santa Barbara for Appropri-
Appropriation
for ation for Annual Fiesta.
Annual
Fiesta . v Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
Acceptance
of warrant
from State
for Tuberculosis
Su.bdsidy . ./
Findings of
Welfare
Department
Re : Certain
Acco ints
ReceivableGeneral
Hospitai . .
carried unanimously, it is ordered that the above-entitled communication be, and the
same is hereby, referred to the Administrative Officer for consideration at time of
budget study.
In the Matter of Acceptance of Warrant in the Amount of $923.35 from the
State Controller Representing Tuberculosis Subsidy Due the County of Santa Barbara.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that warrant from the State Controller in the amount
of $923.35, representing the tuberculosis subsidy due the County of Santa Barbara for
the care of tuberculous patients at the Antonio Sanatorium for the half year ending
July 1, 1955, be, and the same is hereby, accepted; said sum to be deposited to the
General Fund.

In the Matter of Approving Findings of the Welfare Department Pertaining to
Liability of Responsible Relatives.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the findings of the Welfare Department pertaining
to the liability of the following responsible relatives be, and the same are
hereby, approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code:
OLD AGE SECURITY
FORM AG 246-A
H. Allan Oliver for John o. Oliver
J. Anson Fratis for Anita K. Fratis
$20.00
5.00
2-20-56
"
In the Matter of Releasing Hospital Administrator from Further Accountabilit
for the Collection of Certain Accounts Receivable.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Hospital 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
1-0
---~-~-
to the inactive file in accordance with the provisions of Section 203.5 of the Welfare
and Institutions Code:
NAME
BRADFORD, Rosamond
. - . . .
BURNS, Lillie
-
CABRAL, Frank
CALHOUN, Ruth

CERVANTEZ, Marie Celia
DICKINSON, Thomas
DOMINGUEZ, Solomon &
Margaret
GIRTHOFER, Emma
GRACIA, Eduardo
HILLER, Earl
.
HITCHEN, Selma
KUPPINGER, Emma
I .
LABRADO, Dorothy
LEONHARD, Anna
MILLER, Edward
MORININI, Henry
NEIDEWITZ, Rheinholdt
OSTERMAN, Arno
PRATI, Lillian
ROSS, Etta May
RUIZ, Rita
SANCHEZ, Robert & Theresa
SANDOZ, Maria Adela
SEAMAN, Florence
SEAY, Wayne & Clinton, Jr.
-SIMPSON, Florence
SOSA, Thomas
TOLLEFSON, Betty
' --  - . --. .
L I S T #63
DATE
 11/15/55 to 12/5/55
7 /9/54 to 8/31/54
12/8/55- Out-Patient
care
10/26/55 to 11/5/55
1/3/55 to 1/16/55
6/2/50 to 9/26/50
4/'Zf /54 to 9/14/55
2/20/55 to 2/23/55
4/14/55 to 5/7/55
11/10/55 to 1/28/56
6/21/55 to 7/18/55
9/1949 to 12/1949
7/18/54 (intermittent)
6/18/55
2/10/55 to 11/27/55
10/12/53 to 10/1/55
2/3/55 to 8/5/55
3/10/55 to 10/2/55
7/21/53 to 8/14/53
8/31/55 to 9/7/55
L I S T #64
.
4/17 /52 to 8/25/52
4/7 /50 to 4/14/50
6/28/51 (intermittent)
12/9/55
4/23/55 to 5/23/55
10/1/55 to 1/1/56
11/24/54 to lr6/54
12/9/54 to 12/14/54
9/12/54 to 5/18/55
1/2/49 (intermittent)
4/12/49 -
3/21/55 to 5/2/55
AMOUNT
 $58.20
47.17
6. 25
REASON
No Estate
. -
Insufficient Esate Fund
. -
Unable to pay - per
Welfare Dept.
-
68 .50 Maximum paid by Insur-
221.91
136.24
129.50
44.00
204.75
158.00
275.81
42.50
19.79
160.00
2, 643.97
350.82
132.13
42.60
229.74
12.00
35 .00
134.64
508.90
253 .20 
22.45
30.81
685.50
886.20

ance Co. .
Defendan- t has no funds-
Patients family unable
to pay.
Compromise settlement
with Atty. Grossman by
Hospital Admin.
No Estate
Last renewal of OAS,
patient disclaimed any
resources. Patient
senile and paranoid.
Insufficient Estate Fun s
. -
Insufficient Estate Fun s
.
Son does not have sufficient
resources
No Estate
Patient receives ANC. -
unable to pay
No Estate
Co. Welfare Dept. unabl
to find evidence of
assets.
Charge was based on
insurance.
Rejected by Ins~ Co.
- Insufficient Estate
Funds
No Estate
Military rejected billFamily
unable to pay.
No Estate
Patient on ANC.
Family on ANC. - Father
in Jail
No Estate
Family unable to pay -
unable to secure release
of funds with the
Washington State
Hospital 
.
Bankrupt case - No asse s.
Unable to pay from OAS
grants
Patient and family have
no funds
Social Service has
worked in counseling
capacity with familyunable
to pay.
I
Claim -
Hospital
Care.
Authorizing
Travel . /
Leave from
State . v
Proclaiming
March as
Registratio
Mont! . .
 :l
February 20th, 1956.
NAME DATE REASON
TURRILL, Arthur O. 6/16/54 to 12/1/55
AMOUNT
$818 .48 Wife used funds to her
own benefit - Patient
left no Estate.
VOUNATSON, Cleanthe 11/ 14/55 to 12/19/55 735.35 Patient is unable to
work or pay his bills -
is of poor health
WATSON, Willie 8/9/55 to 9/ 12/ 55 100.00 Insurance claim rejecte
By State Disability Ins.
WESTCO'rl', Earl 3/12/54 {intermittent)
10/1955
 
. . 1,123 .87 Patient will never be
self-supporting .
In the Matter of Claim of the San Francisco Hospital for Hospital Care.
Upon motion or Supervisor Gracia, 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 verification of residence.
In-the Matter of Authorizing Travel .
Upon motion or Supervisor Gracia, seconded by Supervisor Bradbury, 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 :
v James w. Reed, Building Department, and John M. Ahern,
Building Department - to Los Angeles one evening per
week, beginning February 21st, 1956, through May 29th,
1956, to attend class in advanced building department
administration.
v Ray V. Robinson, Custodian, Court House - to Los Angeles,
February 17th, 1956, for the purpose of having water
pump repaired.
/ Two members of the Sanitation Staff - to Bakersfield,
February 24th, 1956, to attend meeting of the California
Association of Sanitarians, using County car for transportation.
~Mrs. Luzelle Mercer, Registered X-ray Technician, Santa
Barbara General Hospital - to San Francisco, April 12th,
13th and 14th, 1956, to attend meeting of the California
Society of X-ray Technicians .
In the Matter of Leave from the State of California.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and carried
unanimously, it is ordered t hat a 30-day leave from the State of Cal ifornia, be,
and the same is hereby, granted to Varian A. Wadl eigh, Forester and Fire Warden,
effective March 1st, 1956.
In the Matter of Proclaiming Month of March, 1956, Registration of Voters
 Month in the County of Santa Barbara.
Resolution No . 15236
WHEREAS, it appears from the records of the El ections Department t hat many
Re : Election
Precincts
for
Santa Barbara
County

residents of this County who are entitled to register to vote have not done so; and
WHEREAS, the right to vote is one of the greatest privileges of American
citizenship; and
WHEREAS, it is deemed by this Board of Supervisors to be the duty of every
responsibl e citizen to vote; and
WHEREAS, the latest date for the registration of voters for the forthcoming
Consolidated Pr.e sidential Primary and Direct Primary Election is April 12th, 1956;
- NOW, THEREFORE, BE IT ORDERED AND RESOLVED by the Board of Supervisors of th
.
County of Santa Barbara, State of California, that the month of March, 1956, be, and
it is hereby, proclaimed Registration of Voters Month; 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
right of franchise in the Consolidated Primary Election and in future elections of
Santa Barbara County.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 20th day of February, 1956, by the following vote :
AYES: C. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia .
NOES: None ABSENT: Paul E. Stewart

In the Matter of Amending Order of February 23, 1954, as Amended October
10th, 1955, Creating Election Precincts for the County of Santa Barbara, State of
California .
ORDER
WHEREAS, the small resident population of the area comprised in the Cojo
Precinct is insufficient to justify the existence of a voting precinct due to cost
and inaccessability; and
WHEREAS, the electors of said Cojo Precinct will not be deprived of their
right of franchise and the interests of the taxpayers of the county of Santa Barbara
.
would be better served by merging the Cojo Precinct with the Purisima Precinct which
is contiguous thereto; and
WHEREAS, the County Surveyor upon the request of the County Clerk, as provided
for in Section 504 of the Elections Code of the State of California, has presented
to the Board of Supervisors a detailed map together with exterior description
of the precinct boundary to be changed or altered and sai d Board having examined
same and being fully advised in the premises;
NOW, THEREFORE, BE IT ORDERED that the Purisima Precinct boundary as
created by that certain Order dated February 23rd, 1954, be, and the same is hereby,
changed and altered so as to eliminate the Cojo Precinct and said Purisima Precinct
is hereby created and reestablished as follows, to-wit :
PURISIMA PRECINCT
Commencing at the northwest corner of the City of Lompoc; thence north
between Farm Lots 24, 29, 25 and 28 to the center of the Santa Ynez River; thence up
the center of said river to the line between Farm Lots 18 and 17; thence north
between Farm Lots 18 and 17 to the northerly line of the Rancho Lompoc; thence west-

 
February 20th, 1956.
erly along the northerly line of said Rancho to the line between Lots 17 and 18 of the
subdivision of the Purisirna Rancho; thence north along the line between Lots 17, 18,
12 and 13 of said Purisima Rancho to the southeast corner of Lot 5 of said Rancho;
.
thence westerly along the southerly line of said Lot 5 and the northerly line of Lots
13 and 14 of said Rancho to the southeasterly line of Rancho Jesus Maria; thence
northeasterly along the southeasterly line of said Jesus Maria Rancho to the northwest
corner of the Rancho Mission de la Purisima; thence easterly along the northerly line
of said last named Rancho to the northeast corner thereof; thence southwesterly along
the easterly line of said Mission de la Purisirna Rancho to the northerly corner of
Lot 35 of the Santa Rita Rancho; thence east along the northerly line of said Lot 35
to the northeast corner thereof; thence south between Lots 25 and 35 and 24 of said
Santa Rita Rancho to the center of the Buellton-Lompoc County Road; thence easterly
along the center line of said Lompoc-Buellton County road and the south line of Lots
25 and 26, to the line between Ranges 34 and 33 west, Township 7 North; thence southerly
along said range line to the line between Townships 6 and 7 North; thence westerl
along said township line to its intersection with the center line of Santa Ynez River;
thence along the center line of said river in a general easterly direction to the
intersection of the westerly boundary of the George G.- King tract of 268 . 21 acres;
thence easterly along the northerly boundary of said tract to its intersection with
the west boundary of the George G. King Tract of 875.84 acres; thence northerly,
easterly and southerly along the west, north and east boundary of said George G. King
Tract of 875 .84 acres to the line between Townships 6 and 7 North, Range 33 west,
S. B. B. & M. ; thence east along said line between said Townships 6 and 7 North to its
intersection with the westerly boundary of the Santa Rosa Rancho; thence southeasterly
and westerly along said westerly and northerly boundary line of said Santa Rosa Rancho
to its intersection with the easterly boundary of Lot 22 of said Santa Rosa Rancho;
thence southerly along said boundary to its intersection with the center line of the
Santa Ynez River; thence easterly along the center of said Santa Ynez River to the
line between Ranges 32 and 33 west, s. B. B. & M. ; thence south along the range line
between Ranges 32 and 33 West to the South boundary line of the Rancho Santa Rosa;
thence southeasterly along the southerly boundary of said Santa Rosa Rancho to a
point where the line between Sections 32 and 33, Township 6 North, Range 32 west,
projected northerly would intersect the southerly boundary line of said Rancho Santa
Rosa; thence south to the north boundary line of Rancho San Julian; thence southeasterly
along the northerly and easterly boundary line of said Rancho San Julian to the
southeast corner thereof; thence westerly along the southerly line of the said Rancho
to and along the north boundary line of Rancho Nuestra Senora del Refugio to the
northwest corner thereof; thence southerly along said westerly boundary line of Rancho
Nuestra Senora del Refugio to its intersection with the mean high tide line of the
Pacific Ocean; thence westerly and northwesterly along said mean high tide line to its
.
intersection with the center line of Jalama Creek; thence easterly along the center
line of said Jalama creek to the west boundary line of Rancho San Julian; thence
northerly along the westerly boundary line of said Rancho San Julian to the northwest
corner thereof, being an angle point in the southerly line of Rancho Lompoc; thence
 southwesterly and westerly along the southerly boundary line of said Rancho Lompoc to
the southwest corner of Farm Lot 137 of said Rancho; thence northerly, northeasterly
-
Notice of
Completion
for Comfort
Stations -
Goleta Beac
Park and
Tucker's
Grove . /.,.
Approving
Rel2ase of
Oil Drilling
Bonds .
"'
P b.Lication
of Ordinarc s
Nos . tsOts
and 809. .1
o/
and easterly along the westerly and northerly line or said Farm Lot 137 to the southeast
corner or Farm Lot 138; thence northerly between Farm Lots 138, 139 and 136 of
said Rancho to the most southerly corner of Farm .Lot 135 of said Rancho; thence northeasterly
and northerly along the southeasterly and easterly line of Farm Lots 135 and
134 to the southwesterly corner or Farm Lot 88 or said Rancho; thence easterly along
the south line of said Farm Lot 88 to the southwest corner of Farm Lot 89 of said
Rancho; thence northerly along the westerly line of said Farm Lot 89 to and along the
westerly line of the City of Lompoc to the place of beginning, excepting therefrom
the City of Lompoc.
The foregoing Order passed and adopted this 20th day or February, 1956, by
the Board of Supervisors of the County of Santa Barbara, State of California, by the
following vote, to-wit: 
Ayes : c. W. Bradbury, w. N. Hollister, R. B. McClellan, and A. E. Gracia.
Noes : None Absent: Paul E. Stewart
In the Matter of Authorizing Director of Public Works to File Notice of
Completion for Construction or Comfort Stations at Goleta Beach Park and Tucker's
Grove .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Director or Public Works be, and he is
hereby, authorized to file a Notice or Completion for construction or comfort
stations at Goleta Beach Pa.rk and Tucker's Grove.
It is further ordered that the Clerk be, and he is hereby, authorized and
directed to record said Notice .
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 Gracia, 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:

/General Petroleum Corporation - Firearms Fund Indemnity
Company Blanket Bond No. M-6492, riders covering wells,
"Houk" No. 42-9, County Permit No. 1926, and "Houk" No .
43-9, County Permit No. 1808 
./Artnell Oil and Gas Company - Federal Insurance Company
Blanket Bond No. 7851451, covering wells "McKenzie" No .
1, County Permit No. 533; "McKenzie" No . 2, County Permit
No . 745; and "Bradley" No. B 5-1, County Permit
No. 926 .
In the Matter of Publication of Ordinances Nos . 808 and 809.
It appearing from the affidavits of Kenneth L. Adam, printer of the Lompoc
Record, and Dorothy Spafford, principal clerk or the Santa Barbara News-Press, that
Ordinances Nos. 808 and 809 have been published;


Cancellatio
of Funds . ./
Transfer of
Funds . /
Transfer of
Funds . /
1-5
February 20th, 1956.
Upon motion, duly seconded and carried unanimously, it is ordered that said
Ordinances Nos. 808 and 809 have been published in the manner and form required by law .
In the Matter of Cancellation of Funds.
Resolution No. 15237

WHEREAS, it appears to the Board of Supervisors of Santa Barbara county
that the sum of $5,000.00 is not needed in Account 155 CR 3335, Refugio Road, Capital
Outlay (Construction), Primary Roads and Bridges, Special Road Improvement Fund;
NOW, THEREFORE, BE IT RESOLVED that the sum of Five Thousand and No/100
Dollars ($5,000.00) be, and the same is hereby, canceled from the above Accounts and
returned to the Unappropriated Reserve Special Road Improvement 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 A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve Salary
Fund.
Resolution No. 15238
 WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve Salary Fund to Account 41 A 4,
Extra Help;
NOW, THEREFORE, BE IT RESOLVED that the sum of Forty-Two and No/100 Dollars
($42.00) be, and the same is hereby, transferred from the Unappropriated Reserve Salary
Fund to Account 41 A 4, Extra Help, Salari'es and Wages, Justice Court -- CarpinteriaMontecito
Judicial District, 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 A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No. 15239
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
11 B 2, Postage, Freight, Cartage and Express, in the sum of $75.00; Bo B 2, Postage,
Freight, Cartage and Express, in the sum of $10 .00; 11 B 8, Office Supplies, in the sum
sum of $75.00; and 10 B 27, Legal Advertising and/or Publications, in the sum of $4.00;
NOW, THEREFORE, BE IT RF.SOLVED that the sum of One Hundred Sixty-Four and
No/100 Dollars ($164 .00) be, and the same is hereby, transferred from the Unappropriate
Reserve General Fund to Accounts 11 B 2, Postage, Freight, Cartage and Express,
Treasurer and Public Administrator, in the sum of $75.00; 80 B 2, Postage, Freight, Car
tage and Express, Agricultural Commissioner, in the sum of $10.00; 11 B 8, Office

.1G
Transfer of
Funds . /

Transfer of
Funds . ./
Suppiies, Treasurer and Pubiic Administrator, in the sum of $75.00; and 10 B 'Z{, legal
Advertising and/or Publications, Treasurer--County Retirement Association, in the sum
of $4.oo, Maintenance and Operation, 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 A. E. Gracia.
Nayes: None Absent: Paul E. Stewart.
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 1524o
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
28 B 94, Aerial Survey Photographs, in the sum of $1,350.00; 50 B 31, Court Appointed
Attorney's Fees & Expense, in the sum of $2,000.00; and 50 B 35, Trial Jurors' Fees,
Mileage and Expense, in the sum of $1,500.00.
NOW, THEREFORE, BE IT RFSOLVED that the sum of Four Thousand Eight Hundred
Fifty and No/100 Dollars ($4,850.00) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Accounts 28 B 94, Aerial Survey Photographs,
Planning Department, in the sum of $1,350.00; 50 B 31, Court Appointed Attorney's
Fees and Expense, Santa Barbara Municipal Court, in the sum of $2,000.00; and 50 B 35,
Trial Jurors' Fees, Mileage and Expense, Santa Barbara Municipal Court, in the sum
of $1,500.00, Maintenance and Operation, 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 A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 15241
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County tha
a transrer is necessary from the Unappropriated Reserve General Fund to Accounts
182 C 65, Building Alterations, in the sum of $2,217.00; and 180 C 1, Office Equipment,
in the sum of $1,170.00;
NOW, THEREFORE, BE IT RFSOLVED that the sum of Three Thousand Three Hundred
Eighty-Seven and No/100 Dollars ($3,387.oo)be, and the same is hereby, transferred fr m
.
the Unappropriated Reserve General Fund to Accounts 182 C 65, Building Alterations,
Santa Maria Hospital, in the sum of $2,217 .00; and 180 C 1, Office Equipment, General
Hospital--Santa Barbara, in the sum of $1,170.00, Capital Outlay, 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 A. E. Gracia.
- Nays: None Absent: Paul E. Stewart
Transfer of
Funds . /
Revision of
Budget
Items . 
Revision
of Budget
Items .
/
17
February 20th, 1956.
In the Matter of Transfer of Funds from the Unappropriated Reserve Special
Road Improvement Fund. 
Resolution No. 15242
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve Special Road Improvement Fund
to Accounts 157 CR 3363, Fox Valley Road, in the sum of $5,000.00; and 155 CR 73,
State County Co-Operative Agreement (Betteravia Road), in the sum of $1,300.00;
NOW, THEREFORE, BE IT RESOLVED that the sum of Six Thousand Three Hundred
and No/100 Dollars ($6,300.00) be, and the same is hereby, transferred from the Unappropriated
Reserve Special Road Improvement Fund to Accounts 157 CR 3363, Fox Valley Road,
Secondary Roads and Bridges, in the sum of $5,000.00, and 155 CR 73, State County Cooperative
Agreement (Betteravia Road), Primary Roads and Bridges, in the sum of
$1,300.00, Capital Outlay (Construction), Special Road Improvement 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 A. E. Gracia.
Nays: None Absent: Paul E. Stewart

In the Matter of Revision of Budget Items.
Resolution No. 15243
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Agricultural Extension Service, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 81 B 25, Service and Expense, to Accounts 81 B 8,
Office Supplies, in the sum of $150.00, and 81 B 9, Motor Vehicle Operation, in the
sum of $100.00, Maintenance and Operation, Agricultural Extension Service, General
Fund, in the total sum of Two Hundred Fifty and No/100 Dollars ($250.00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, w. N. Hollister, R. B. McClelland and A. E. Gracia.
Nays: None

Absent: Paul E. Stewart
In the Matter of Revision of Budget Items.
Resolution No. 15244
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 lOA, Drug Supplies, to Account 180 B 15,
Clothing and Linen Supplies, Maintenance and Operation, General Hospital--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

- - --- -- --- -,;;~----,----or"'~~-,----~~~~---------------------------------------,-------- . '
1.8
Revision of
Budget
Items . v

Revision
of Budget
Items . .1
following Supervisors voted Aye, to-wit:
C. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia 
Nays: None Absent: Paul E. Stewart
In the Matter of Revision of Budget Items.
Resolution No. 15245

Whereas, it appears to the Board of Supervisors of Santa Barbara County that
. -
a revision is necessary within general classification of 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
Salaries and Wages, Health Officer, Salary Fund in the sum of Five Hundred and No/100
Dollars ($500.00).
 Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit: 

c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Revision of Budget Items.

. . Resolution No. 15246  ' .
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
. . . -  a revision is necessary within general classification of Salaries and Wages, Juvenile

Allowance
of Claims .
/
Hall--Detention Home, 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 196 A 1, Regular Salaries, to Account 196 A 4, Extra
Help; Salaries and Wages, Juvenile Hall--Detention Home, Salary 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:  
C.' W~ Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Allowance of Claims.
Upon motion, duly seconded and carried unanimously, it is ordered that the
following claims be, and the same are hereby, allowed, each claim for the amount and
payable out of the fund designated on the face of each claim, respectively, to-wit:



February 20th, 1956 .
I


Upon the roll being called, the following Supervisors voted Aye, to-wit :
c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Noes : None Absent: Paul E. Stewart
L9
Re: Skeet In the Matter or Request or Federated Sportsmen of Santa Barbara, Inc . for
Fata cSipliotritess- Assistance of county in Layout or Skeet Facilities at Sportsmen's Field.
mFieenl'ds . A communication was received from John A. Shine, President, Federated Sportsmen
of Santa Barbara, Inc . , advising of the intention of the Santa Barbara Trap and
.
Skeet Club to increase its facilities by adding two more trap fields at Sportsmen's
Field, and requests the cooperation of the Board of Supervisors in authorizing the
NUMBER PAYEE

SANI'A BARBARA COUNTY
PURPOSE
DATE llBBUIRY 20~ 19'6
SYMBOL CLAIM
ALLOWED FOR

REMARKS

NUMBER PAYEE

 



 \ u . 
SANTA BARBARA COUNTY
~
DATE JIRRJl&RY ao. 1956
PURPOSE SYMBOL
lTS A 60

l







I 
I
CLAIM
ALLOWED FOR
]6.00







I REMARKS




 

-






I
NUMBER PAYEE
SANTA BARBARA COUNTY 
DATE Pe ru&17 20 l 9Sti
PURPOSE SYMBOL I CLAIM
ALLOWED FOR
REMARKS
20
Compromise o
Claim . ~
Re : Point
Arguello
Lifeboat
Sta~ion . ~
Communication
. v
Re : Assignment
of Name
of El Camino
Real to Port
ion of Old
101 Freeway .
./'

County Surveyor to lay out the lines and grades for the addition. Mr. Hurst appeared
before the Board substantiating this request 
.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the County Surveyor be, and he is hereby,
authorized to lay out the lines and grades for the addition of two trap fields at
Sportsmen's Field .
In the Matter of Compromise of Claim for Damages to County Car of the
.
Agriculture Department .
A communication was received from the Automobile Club of Southern California
enclosing a release in full settlement for the amount of $125.58, in connection with
damage to County car.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the District Attorney for study as to form and content of said
release .
In the Matter of Authorizing District Attorney to Attend Hearing of the
United States Coast Guard Relative to the Point Arguello Lifeboat Station.
A hearing of the United States Coast Guard will be held in Santa Barbara on
Thursday, February 23rd, 1956, at which time consideration will be given whether to
retain or close the lifeboat station at Point Arguello.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
authorized and directed to attend the United States Coast Guard hearing at the Santa
Barbara Naval Reserve Training Center on Thursday, February 23rd, 1956, at 10:30
o ' clock, a . m. , submitting a certified copy of Resolution No. 15230 of this Board
urging retention of the Point Arguello Lifeboat Station, and giving a short presentation.
In the Matter of Communication from State Highway Engineer Relative to
Proposed Plan for Modifying the Off-Ramp from u. S. Highway 101 to Hollister Avenue.
A communication was received from G. T. McCoy, State Highway Engineer,
advising that certain changes were made in the proposed plan for modifying the off-ramp
from u. S. Highway 101 to Hollister Avenue, approximately 1800 feet west of San Marcos
.
Road, and that the State Highway Commission acted favorably on said proposal.
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 and directed to write a letter of appreciation to G. T. McCoy, State Highway

Engineer, for his cooperation in assisting the solving of the difficult problem, and
that the Road Commissioner is prepared to consult with the Acting District Engineer of
District V regarding the engineering detail 

In the Matter of Request of the Montecito Protective and Improvement Associ-
.
ation for Assignment of the Name of El Camino Real to That Portion of the Old 101 Freeway
from Olive Mill Road Westerly to the City Limits 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
Re : P.ur cha e
of Aerial
Photogrcph .
Re : Insurance
for
Boilers ir
County . ,/
Re : Trout
Fist :tn
Lake Cachuma
. v-v
Rental of
Road Equip
ment . v' v'
February 20th, 1956.
hereby, referred to the Planning Commission for recommendation.
It is suggested by this Board that the Planning Commission contact the
California Mission Trails Association relative to the suggested street name.
In the Matter of Authorizing Planning Director to Purchase Aerial Photographs
of Specific Areas within the county.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Planning Director be, and he is hereby,
authorized to purchase aerial photographs from the Mark Hurd Company of populated
areas within the County.
21
In the Matter of Approving Continuation of Present Policy for Insurance of
Boilers in County.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the continuation of the present policy with
Fidelity & Casualty Company of New York for insurance of boilers in the County, be,
and the same is hereby, approved.
In the Matter of Petition of Residents of Northern Santa Barbara County for
Trout Fish in Lake Cachuma.
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 Park Commission.
In the Matter of Rental of Road Equipment to Santa Maria Public Airport,
Fifth District.
Resolution No . 15247
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 Santa Maria Public Airport has requested that cetain equipment
be let to it, as hereinafter set forth;
NOW, THEREFORE, IT IS HEREBY ORDERED AND R&SOLVED, by unanimous vote of this
Board, that the following described County road equipment, not now in use for County
purposes, be let to the Santa Maria Public Airport for sealcoating roads, for two (2)
days, at cost, at the convenience of the Road Commissioner:
2 Trucks and Spreader Box.
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 f or county
purposes.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 20th day of February, 1956, by the following vote,
.
to-wit: 
Re :Amending
of County
Buildinb
Code . v
Request for
Salary
Study for
Road Dept . ._,
Re : Holiday
Policy for
Hourly
Field PersonnelRoad
Department
, ,.
Re : Mileag
Claim of
Judge
Morris J .
Stephan. v
Re :Construction
Plans , Etc
for Lompoc
Off ice
Building .
v'
Re : Water
Supply
Problem at
Refugio
Beach Park.
~
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia 
.
NOES: None ABSENT : Paul E. Stewart
In the Matter of Amending Santa Barbara County Building Code to Include the
City of Santa Maria Public Airport .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and carried
unanimously, it is ordered that the Public Works Director be, and he is hereby,
authorized and directed to prepare an amendment to the Santa Barbara County Building
Code to include the City of Santa Maria Public Airport.
In the Matter of Request of the Road Commissioner for Salary Study for
Certain Personnel.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Chairman of this Board be, and he is hereby,
authorized to appoint a committee to make a time and motion study of the work of
Road Department superintendents and foremen, administrative and engineering personnel,
both hourly and salaried, to develop performance standards in terms of work units by
which to establish pay scales.
In the Matter of Holiday Policy for Hourly Field Personnel of Road Department.
A request was received from the Road Commissioner for consideration of the
granting of hourly paid field personnel all legal holidays, and that a policy be
established providing equivalent additional hourly compensation in lieu of payment for
such holidays.
Upon motion of Supervisor Gracia, 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 consideration at time of budget
study .
In the Matter of Waiver of Insurance Requirements Regarding Mileage Claim of
Judge Morris J. Stephan.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the insurance requirements for travel of Judge
Morris J. Stephan on February 2nd and 3rd, 1956, be, and the same are hereby, waived .
In the Matter of Authorizing Architect to Proceed with Construction Plans
and Specifications for Proposed Lompoc Office Building.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unal?imously, it is ordered that Chester L. Carjola, Architect, be, and he is
hereby, authorized to proceed with construction plans and specifications for the proposed
Lompoc Office Building.
In the Matter of Report of Public Works Director on water Supply Problem at
Refugio Beach Park.
Norman H. Caldwell, Public works Director reported to the Board that it is
.
not economically feasible to obtain a new water supply for Refugio Beach Park from

Re : Elec t:
vical
Energy Re quiremnts
-
Court House
and Annex .
Communications
. v

'
23
February 20th, 1956.
Refugio Canyon, as the cost would be excessive and it is difficult to find an adequate
drilling site. Mr. Caldwell recommended that an attempt be made to drill a well on
park property and estimated the cost of a test well to be approximately $300.00. He
further stated that there was no bu~get appropriation for this work.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Public Works Director be, and he is hereby,
authorized to expend approximately $300 .00 from the Unappropriated Fund for a water
test well at Refugio Beach Park.
In the Matter of Authorizing Public Works Director to F.mploy Electrical
Engineer to Make Study of Electrical Energy Requirements in Court House and Annex.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and

carried unanimously, it is ordered that the Public Works Director be, and he is hereby,
authorized to employ an electrical engineer to make a study of the electrical energy
requirements in the Court House and Court House Annex, and to recommend modernization
program of distribution facilities to meet energy demands more economically.
In the Matter of Communications.
The following communications were received and ordered placed on file:
I
v Hal D. Caywood, Secretary, Santa Barbara County Committee
on School District Organization - Relative to election
of members or Board of Education of 'the County of Santa
Barbara.
v santa Barbara County Farm Bureau - Relative to County sales
tax .
v The Norman Larson Co . - Relative to helicopter sales for . .
civil defense purposes 

- county Supervisors Association of California - Relative to
uniform county sales and use tax ordinance and contract
for aqministration.
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved.
{ (
- , LES

- . --- ----. -------,------------------------------------------~---~
24
Minutes of
February
20th, 1956 .
Opening Bid
for Trailer
Park Concession
-
Cachuma . "'

Board of Supervisors of the county of Santa Barbara, State of
California, February 27th, 1956, at 10-o' clock, a . m. Present :
Supervisors C. W. Bradbury, W. N. Hollister, R. B. McClellan,
and A. E. Gracia; and J . E. Lewis, Clerk .
Absent : Supervisor Paul E. Stewart
Supervisor Hollister in the Chair .
In the Matter of Minutes of February 20th, 1956 .
Minutes of the regular meeting of February 20th, 1956, were read and approve 
In the Matter of Opening Bids for Trailer Park Concession, Cachuma Recreation
Area.
Clark E . Seargeant appeared before the Board stating that the group repre-
.
sented by Marion A. Smith, Attorney at Law, and himself, in submitting their bid, woul
.
give this County full representation from both the north and south, and provide an out
standing trailer park facility .
This being the time set for opening bids for the trailer park concession,
Cachuma Recreation Area, and there being three bids received, the Clerk proceeded to
open said bids, to-wit :
1) s. B. Ordway, Los Angeles, California
8% of monthly gross income on first $3,000.00

10% of monthly gross income in excess of $3,000.00
2) Cachuma Trailer Resort, a co-partnership of Santa
Barbara, California, composed of Clark E. Seargeant,
Joseph J . Govean, John A. Van Wyk, B. w. Burnside,
Leo L. Bookless, Donald A. Darlington, and Marion
A. Smith.
Alternate #1 :
&f; of gross receipts
Alternate #2:
5% on gross receipts on first $25,000.00
7% on gross receipts on next $25,000.00
8% on gross receipts in excess of $50,000.00
Alternate #3:
5% of gross receipts for first year
fl/, of gross receipts for second year
7% of gross receipts for third year
8% of gross receipts for remainder of term
3) Howard F. Ward and Fred Klein, Los Angeles,
California  
8% of gross income
Chairman Hollister appointed the Public Works Director, a representative of
the office of Auditor, the District Attorney, and Administrative Officer, to confer

,
,
Request for
Public
Hearlng Re :
Maintenance
Etc . -
Cachuma .

Re : BrushClearing
in Monteci
to AJ."ea .
v (/ v
Ordinance
No . 813 -
(15 Minute
Parking -
Carpint(.ri )
,/
February 27th, 1956.
and determine which is the highest bid.
f-y, -". Q 11 ri./
~).' 'o. vr~ s:';
In the Matter of Appearance of Robert E. Easton Requesting Public Hearing
Relative to Maintenance and Operation of Cachuma Recreational Area and other County
Parks.
Robert E. Easton of Santa Maria, appeared before the Board as a taxpayer, the
basis of which presentation was a request filed with this Board on June 10th, 1955,
signed by Veril c. Campbell, et al., that the Board consider the turning over of the
Cachuma Recreation Project to the State of California or the State Park Commission.
Mr. Easton read several paragraphs from the Cachuma Agreement, which he
considers quite binding, stressing the provisions pertaining to net income and the
establishment of a reserve fund.
 Mr. Easton requested that this Board set a date for a public hearing, in
order that all facts can be known by the taxpayers, and a decision by this Board
whether or not it is wise to turn the Cachuma Recreation Project and the Gaviota Project
over to the State Park Commission.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that Supervisors Bradbury and McClellan consult
with the State Division of Beaches and Parks, and officials of the Bureau of Reclamation,
and determine their position in the matter, securing all pertinent details relative
to the operation of the Cachuma Contract prior to the time that a definite date
is set for a public hearing.
In the Matter of Execution of Agreement with Montecito Fire District for
 Brush Clearing in the Montecito Area.
Resolution No. 15248
WHEREAS, an Agreement dated February 23, 1956, between the County of Santa

Barbara and the Montecito Fire District has been presented to this Board for execution
and
WHEREAS, said agreement provides for the doing of certain brush clearing and
fire prevention measures in the Montecito Area; and
WHEREAS, it appears proper and to the best interests of the County of Santa
Barbara that said agreement be executed,
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 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 27th day of February, 1956, by the following vote :
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia

NOES: None ABSENT: Paul E. Stewart
In the Matter of Ordinance No. 813 - Amending Ordinance No. 637, as Amended,
by Adding Paragraph (3) Subsection C, of Section 2 Thereof. (15 Minute Parking Limit
in Carpinteria Area.)
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, the Board passed and adopted Ordinance No. 813 of the County of
Designatin
Stop Intersect
ion-
1st DistrJ
ct . ., "'
Acceptance
of Right of
Way-Fithian
Road .
Santa Barbara, entitled : "An Ordinance Amending Ordinance No . 637, as Amended, of the

County of Santa Barbara, by Adding Paragraph (3) to Subsection C of Section 2 Thereof.'
Upon the roll being called, the following Supervisors voted Aye, to-wit :
C. w. Bradbury, w. N. Hollister, R. B. McClellan, and A. E. Gracia .
Noes : None Absent : Paul E. Stewart
In the Matter of Designating a Stop Intersection in the First Supervisorial
District .
Resolution No . 15249
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 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 sign at the hereinafter specified entr ance to said intersection, to-wi t :
To stop all northeast bound traffic on Concha Loma Drive,
in the Concha Loma Tract, near Carpinteria, at its intersection
with Calle Corta .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 27th day of February, 1956, by the f ollowing vote :
AYES : C. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES : None ABSENT : Paul E. Stewart
In the Matter of Acceptance of Right of Way Grants for Improvement of
Portions of Fithian Road, Fifth Supervisorial District .
Resolution No. 15250
WHEREAS, there have been delivered to the County of Santa Barbara Right of
Way Grants for improvement of portions of Fithian Road, Fifth Supervisorial 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.
Aristo Freddi and Mary Freddi, husband and wife, dated
February 13th, 1956.
Joseph Confaglia and Henry Confaglia, a married man,
dated February 15th, 1956.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 27th day of February, 1956, by the following vote,
Proposed
purchase o
Real Property-
3rd
District .
v ./
\
February 27th, 1956.
to-wit:
AYES: c . W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
NOES : None ABSENT : Paul E. Stewart
In the Matter of the Proposed Purchase of Certain Real Property in the Third
.
Supervisorial District of the County of Santa Barbara.
 Resolution No . 15251
RESOLUTION AND NOTICE OF INTENTION
OF THE BOARD OF SUPERVISORS TO
PURCHASE CERTAIN REAL PROPERTY .
WHEREAS, the Board of Supervisors of the County of Santa Barbara, State of
California, finds that it is necessary, proper and in the best interests of the County
to purchase certain real property, hereinafter described, for use by the County for
public purposes, the purchase price of which will exceed the sum of $300 .00,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows:
1. That this Board of Supervisors will meet on Monday, the 2nd day of April
1956, at the hour of 10 :00 A. M. in its meeting room in the Courthouse, 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 lying partly on each side of a portion of the following
described surveyed line:
Commencing at a spike in the present travelled County Road known as Fairview
Avenue, at the southeast corner of the parcel of land described in the Decree Termina-
.
ting Joint Tenancy to Laura Baldwin Franklin, recorded in Book 846, page 161 of
Official Records, Santa Barbara County Recorder's Office, said spike being particularly
shown on map filed in Book 25, page 104, Records of Surveys in said county
Recorder's Office, and running thence along said present travelled road, N. 007'25"
W, 546 .26 feet; thence N 0 31 10511 E, 949 .57 feet; thence S 89 28 1 55" E. , 3.00 feet
to Engineers Station 14+95 .83 at the beginning of said herein described surveyed line;
thence along said surveyed line N 02815511 w., 166.66 feet to Engineers Station
16+62.49 at the beginning of a 600 foot radius curve, concave to the east and tangent
to the last described course; thence northerly and northeasterly along the arc of
said curve through a central angle of 27131 3011
, a distance of 285.10 feet to Enginee,,
Station 19+47 .59; thence tangent to said last described curve, N 2644'35" E, 124.17
feet to Engineers Station 20+71.76 at the beginning of a 600 .00 foot radius curve,
concave to the west and tangent to the last described course; thence northerly along
the arc of said curve through a central angle of 5240 1
, a distance of 551 .52 feet to
Engineers Station 26+23.28; thence tangent to said last described curve, N 2555'25"
W, 127 .15 feet to Engineers Station 27+50 .43 at the beginning of a 600.00 foot radius
curve, concave to the northeast and tangent to the last described course; thence
northwesterly along the arc of said curve through a central angle of 25541 4511
, a
distance of 271.36 feet to Engineers Station 30+21.79; thence tangent to said last
described curve, N 0001 4011 w. 378.41 feet to Engineers Station 34+00.20, a point in
said surveyed line, S 843115011 W, distant 30.36 feet from a 1/2 inch pipe set at the
northwest corner of the Rancho La Goleta, as shown on map filed in Book 32, page 94,
28 '
I
Record of Surveys, Santa Barbara County Recorder's Office; thence continuing, N 0
00 1 4011 W, 19 .94 feet to Engineers Station 34+20 . 14, a point in the south boundary line
 
of the parcel of land described in the Deed to Pete and Savina Pagliotti, recorded in
.
Book 548, page 382 of Official Records, Santa Barbara County Recorder's Office, distant
along said boundary line, S 84351 2011 W, 30.20 feet from a 1/2 inch pipe set at

the southeast corner of the lands of said Pete and Savina Pagliotti, and particularly
shown on map filed in Book 16, page 39, Records of Surveys, Santa Barbara County
Recorder's Office; thence continuing N 00014011 W, along said surveyed line, a distanc

of 1234 .37 feet to Engineers Station 46+54 .51, a point in the south boundary line of
the parcel of land described in the Deed to Radio Television Products Corporation,
recorded in Book 1293, page 644, of Official Records in said County Recorder's Office,
distant along said boundary S 62291 2011 w, 33.82 feet from the southeast corner of sai
lands of Radio Television Products Corporation, said southeast corner being particularly
. shown on map filed in Book 40, page 1 of Maps, Santa Barbara County Recorder's
Office.
The right of way herein conveyed is described by reference to the hereinbef
ore described surveyed line, distances from said line to the right of way boundary,
unless otherwise noted, being measured at right angles to said surveyed line at the

Engineers Station referred to, said right of way being particularly described as
follows:
Beginning at the hereinabove described Engineers Station 34+20 .14, and running
thence from said point of beginning along the south boundary line of the lands
of Pete Pagliotti, et ux . , N 84351 2011 E, 30 . 20 feet to a 1/2 inch pipe set at the
southeast corner of the lands of Pete Pagliotti, et ux .; thence northerly along the
east boundary of said lands of Pete Pagliotti, et ux., to the southeast corner of said
parcel of land described in the Deed to Radio Television Products Corporation, recorde
in Book 1293, page 644 of Official Records, in said County Recorder's office; thence
along the south boundary line of said Corporation lands, S 62291 20 11 W, 79.55 feet;
thence southerly in a straight line to a point distant 30.00 feet westerly from
Engineers Station 45+00; thence southerly in a straight line to a point distant 45.00
feet westerly from Engineers Station 42+00; thence southerly in a straight line to a
point distant 45.00 feet westerly from Engineers Station 40+00; thence southerly in a
straight line to a point distant 30.00 feet westerly from Engineers Station 38+50;
thence southerly in a straight line to a point in the south boundary line of the lands
of Pete Pagliotti, et ux . , distant along said boundary line, S 8435'20" w., 30 .13
.
feet from Engineers Station 34+20. 14, the point of beginning; thence easterly to the
point of beginning.
3. That the persons from whom such purchase is to be made are Pete Pagliotti
and Savina Pagliotti, husband and wife.
4. That the price to be paid for said property is $2,750.00 .
5. That said real property is necessary for certain public purposes .
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 persons,
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
by Section 25350 of the Government Code of the State of California, in the Goleta

Request for
Cancellatio
of Truces ,
Etc . - Sant
Barbara
Museum of
Natural Hio:
tory . v
Request to
Restrict
Certain Lan
East of
City of
Santa Maria
v
Communication
. v
Communication
.
Re : Member
ships in
Santa Barbara
Safety
Council
./

February 27th, 1956.
Valley Tilpes, a newspaper of general circulation, published in the County of Santa
Barbara.
29
Passed and adopted by the Board of Supervisors of the County of Santa Barbara,
State of California, this 27th day of February, 1956, by the following vote :
AYES : c . w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES : None ABSENT : Paul E. Stewart
In the Matter of Request of the Santa Barbara Museum of Natural History for
Cancellation of Truces and/or Assessments .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
caITied unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Assessor, Auditor, and District Attorney, for study and
approval.
In the Matter of Request of the City Council of the City of Santa Maria for
Interim Ordinance to Restrict Certain Land East of the City.
Upon motion of Supervisor Gracia, 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 Communication from the County Supervisors Association of
California Relative to Flood Damage to county Roads and Bridges .
Upon motion of Supervisor Gracia; 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 reply to the County Supervisors Association
.
In the Matter of Communication from Senator John J . Hollister, Jr . , Relative
to the Matching Requirement for Acquisition of Beaches and Parks from Oil Royalty
Funds .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized
and directed to reply to Senator Hollister's letter, stating that the Board is very
happy that his thinking in the matter is in accordance wit.h the Board 
In the Matter of Recommendation of the Santa Barbara County Safety Committee
Relative to County Memberships in the Santa Barbara Safety Council .
A recommendation was received from David Watson, Secretary, Santa Barbara
.
County Safety Committee, that the Board decline the proposal made by the Santa Barbar
Safety Council for County memberships in its organization.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the recommendation of the Santa Barbara Count
Safety Committee be, and the same is hereby, approved 
It is further ordered that David Watson, Secretary, be authorized to direct
a letter to the Santa Barbara Safety Council of the action taken by this Board.

30
Payment in
Lieu of
Vacation . .,
Re : Relativ
of Old Age
Security
Recipient . 
Findings of
vlelfare
Department .
,/
In the Matter of Payment in Lieu of Vacation.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that payment in lieu of vacation be, and the same 1
hereby, granted to James Mccrae, Kitchen Helper, Santa Barbara General Hospital, for
10 days earned vacation.  
In the Matter of Referring to the District Attorney the Name of Responsible
Relative of Old Age Security Recipient.
Upon motion of Supervisor Gracia, 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:
Harold Mullin, for care of father, Ira B. Mullin
In the Matter of Approving Findings of the Welfare Department Pertaining to
Liability of Responsible Relatives.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the findings of the Welfare Department pertain-
.
ing to the liability of the following responsible relatives be, and the same are hereby,
approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code:
OLD AGE SECURITY
FORM AG 246-A
Carl Samuelson for Louisa Samuelson
Bruce T. Reid for Dayton T. Reid

$30.00
5 .00
2-27-56
11
Assigning In the Matter of Assigning Claims of the Santa Barbara General Hospital,
Claims for
Hospital County of Santa Barbara, to the United States Credit Bureau, Inc., for Services
Services .
v v Rendered.
Resolution No. 15252
WHEREAS, the following named persons are indebted to the County of Santa
Barbara in the amounts set forth opposite the names of said persons, being for services
rendered by the County of Santa Barbara through its General Hospital, which amounts
are now due, owing and unpaid:
Mrs. Feilsa Alvarez
Mrs. c. E. Barnes
Mrs. Mary Alice Barr
Wilbur L. Brattstrom
Tena Elaine Buck
Jesus Carmona
Edgar Clark
Carol Ann Cullen (now Flynn)
Ruth Gibson
Harold T. Hewlett, Sr.
Kyle Wayne Jeske
Patty Jo Johnson
Mrs. Billie Levy
5.50
11.80
103.54
507 .33
117.17
42.40
274.30
134.10
201.28
37.83
73.72
21.01
49.17
Assigning
Claims for
Hospital
Service;:; .
Vv
February 27th, 1956.
Manya Madeiros
Mrs . Florence & Frederick, Jr .
Niedringhaus
Truman Norton
Eddie (aka) Vincente Ornelas III
Patricia Pierce (aka Pens)
Mrs . Minnie Seamans (aka Murphy)
16 .32
31 . 90
232 .10
51 . 21
398 .12
232 .10
31
NOW, THEREFORE, BE ItheREBY RESOLVED that the County of Santa Barbara hereby
I assigns the aforesaid claims to the United States Credit Bureau, Inc . , 125 South Vermonth
Avenue, Los Angeles 4, California, for the purpose of collecting the same, and
authorizes the said Bureau to institute any and all necessary legal actions thereon,
and to discharge the same .
Passed and adopted by the Board of Supervisors of the county of Santa Barbara,
State of California, this 27th day of February, 1956, by the following vote,
to-wit :
AYES : c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
NOES : None ABSENT : Paul E. Stewart
In the Matter of Assigning Claims of the Santa Barbara General Hospital,
County of Santa Barbara, to the Santa Barbara Professional Service Bureau, for Services
Rendered.
Resolution No . 15253
WHEREAS, the following named persons are indebted to the County of Santa
Barbara, in the amounts set forth opposite the names of said persons, being for services
rendered by the County of Santa Barbara through its General Hospital, which
amounts are now due, owing and unpaid :

Jerrald M. Adair
Jennie, Alvina, Alex Alonzo
Cruz Alvarado
Carmen Arguijo
Mrs . o. L. & Annabelle Austin
Peter Biggs
Elsie Canty
Blanca Castro
Linda Cavazos
Mrs . Edith Clink
Gabriel Contreras
Christine Corbus
Robert A. Davis
Mrs  Barbara Dawson
Family Dillard
Melvin D. Duncan, Jr .
Harlan J . Erickson
Vivian Fisher
Margaret Frizzell
Marvin D. Garner

29 . 91
36 .15
2 .00
98 .78
190 .78
89.74
3 .00
2.00
22 .80
178 .43
3.00
3 .00
76 .15
168.80
50 .70
45 .15
725 .14
5 .00
225 .00
6.40
- ----------=~-,----,~=~--=--~=--c--------------------------------------,----1
Ciro Greco
Raymond J . Hanlon
Mildred Hauser
Bernice & Willis Hayes
Bonnie (aka) Bunny Joyce Hayes
-
Mrs. Jennie Henderson
.
Nadine Hoover
Elmer Lee Hudnut
Byron Hull
Mrs . Henrietta Jackson
Kenneth Jerauld
Carl F. Jones
James Lloyd Kelley
Rodney Kenney
Michael Kingsbury
Mrs . Betty Korp
Paul Krewet
Rita and Andrew Leon
Elliott E. Martin
Gabriel Martinez
Jimmy (aka) Rojo Martinez
Mrs . Margaret Martinez
Gabriel & Dolores Mata
Frederick Montoya
Dr. Emmet Mccusker
Robert McPheeters
Bobby & Garry Mcwright
Mary Ornelas
Victor Ortega
Damascio Padilla
Jesus Palate
Nick Palato
Mrs . Alice Parada
Inez Perez and Children
David Phelps
William F. Potter
Mrs . Alma Prendergast
Mrs . Marie Puckett



Francisco & Josephine Quinteros
Dorothy Reyna
Erna, Lawrence, Tanny Robles
Sylvia Robles
Raul Rodriguez
Mrs . Asuncion Romero

Mary, Gloria Ruin (aka Aguilar)
Mrs . Juanita & Michael Salas
Michael Sasso
$ 197 .54
133.05
33.80
26.85
310.37
190 .05
44.25
400 .01
3.00
172.12
2.35
84.66
12 .25
10.00
13.94
1,815. 31
3.65
14.oo
366 .86
4.20
20.00
101 . 90
$298 . 20
6.oo
295 .40
12.50
4.oo
50.00
94 .06
738.00
5.00
2.00
6.oo
54 .10
3.00
2.00
16. 95
3.75
22.00
43.90
50 .00
96 .92
16.40
176.38
266.54
129.97
28.60

Fixing
Compensation
for
PositionsVarious
Department .
February 27th, 1956.
Vivian Sauceda

Mrs . Lucretia, Mary & Thomas Savage
Mary Jo Schubert
Mrs . Juanita Scruggs
Connie & Bobby Sevilla
David Shepard, Jr .
Mrs . Helen Smith

Clarence Snow
Hillard S. Starr
Mary Urzua
Mrs. Cecelia Valencia
Henry Valencia
3 .00
135.30
231.91
89.10
140.32
18 .14
55 .00
14.11
135.97
55 .00
85 .45
68 .95
33
NOW, THEREFORE, BE ItheREBY RESOLVED that the County of Santa Barbara hereby
assigns the aforesaid claims to the Santa Barbara Professional Service Bureau,
Santa Barbara, California, for the purpose of cblle9ting the same and authorizes the
said Bureau to institute any and all nece~sary leg~l actions thereon and to discharge
the same. 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 27th day of February, 1956, by the following vote,
to-wit :
AYES : c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES : None ABSENT : Paul E. Stewart
In the Matter of Fixing Compensation for Certain Positions, Various
Departments .
Resolution No . 15254
WHEREAS, by virtue of Ordinance No. 788, as amended, of the County of Santa
Barbara, 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", "B", "c", "D", "E" and "Y"; 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 IT AND IT IS HEREBY RESOLVED that the compensation for
the monthly salaried positions hereinafter named be, and the same ar e hereby, fixed
as set forth opposite the hereinafter named positions, effective March 1, 1956:
Ordinance
Identification
Number Name of Employee Column
AUDITOR
8 .5.15 Bertha Sangster B
BUILDING DEPARTMENT
9 . 2 .1 Ray J . Noakes B
HEALTH DEPARTMENT
33. 2 .1 Lauren F. Busby D

-- ---- - -~--~c--=--------------------------------------------
34
Compromis-;
ing a
County
Claim . .-.
HEALTH DEPARTMENT
33.2.2
33.15.1
33.15.2
33.15.3
33 .15.4
33.15.6
33.15.7
33.20.1
PLANNING
.
60.10.7
PROBATION OFFICER
. .
61 .2.1
61 .3.1
61 .3.2
61.3 .3
61.3.5
TAX COLLECTOR
85 .3
85.5.2
85.5.5
WELFARE DEPARTMENT
94.23.5
94.23 .6
94.23.10
94 . 23.11
94 . 23.24
94.23.28
94.24.3
94.24 .4
(Continued)
Louis J. Needels
-
Emma Hager
Mary Brown
Mary warner
Marian D. Hartvedt
Norma A. Streeter
Evelyn H. Giusti
Donald M. Detwiler
First Appointee
Gertrude S. Browne
Eileen F. Powell
Mary Lyle Ryan
Walter R. Robers
Faith c. Tuck
Jessie Loch
Mary Albrecht
Margaret Tripp
Virginia Bower
Beth Clement
Beth McLeod
Mona Merrim
Lila Jesse
Fern Aylesworth
Paul Wiley
Gertrude Bates
. -


D
 c
-c
c
- B
 c
c
-c
c
c
c
c
D
c
D
 c
E
D
B
B
B
B
B
B
B
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 27th day of February, 1956, by the following vote:
AYES : C. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES : None ABSENT: Paul E. Stewart
In the Matter of Compromising a County Claim for Hospitalization.
Resolution No. 15255
WHEREAS, William N. Mercer is a patient at the Santa Barbara General Hos-
.
pital and has incurred a debt for hospitalization at said Hospital in the sum of
approximately $3,314.91; and
WHEREAS, Jethro c. Moore has power of attorney to handle the affairs of
William N. Mercer and has offered to compromise the said indebtedness and to pay the
sum of $1,500.00 to the County in full payment thereof; 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 $1,500 .00 in
full payment of said claim for hospitalization; and
I
Authorizing
Travel .
Laave of
Absence .
\/

February 27th, 1956 . 35
WHEREAS, the District Attorney's Office and the Administrator of said
Hospital, through its Social Service Director, Mr . Joseph Kirchmaier, has recommended
the said settlement ,
NOW, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED as follows :
1 . That the above recitations are true and correct .
2 . That the County of Santa Barbara will accept the sum of $1,500.00 in
full settlement of the indebtedness of William N. Mercer as hereina.bove set forth,
provided the same is paid to the County within thirty (30) days from and after the
date of the adoption of this resolution.
3 . That the Chairman and Clerk of the Board of Supervisors of the County of
Santa Barbara is hereby authorized and directed to execute a release upon receipt of
said sum of $1,500.00.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 27th day of February, 1956, by the following vote :
AYF.S : c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
NOF.S : None ABSENT : Paul E. Stewart
In the Matter of Authorizing Travel.
Upon motion of Supervisor McClellan, seconded by Supervisor Gr acia, 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 :
vTony Estacio, Caretaker at Waller Park - to Fresno, March
1st anti. 2nd, 1956, on park business, using Pickup Truck
for transportation.
~Albert T. Eaves, Jr . , Auditor - to Sacramento, February
27th, 28th and 29th, 1956, to discuss with legislative
counsel proposed amendments to the County Flood Control
Act .
~Robert K. Cutler, Deputy District Attorney - to Sacramentor
February 27th, 28th, and 29th, 1956, to discuss with
legislative counsel proposed amendments to the County
Flood Control Act 
vpaul Wiley, Child Welfare Supervisor - to Los Angeles, February
28th, 1956, to attend meeting of the Employment
Placement Committee of the Child Welfare League of
America.

In the Matter of Leave of Absence.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that Mrs. Judith Davies, Health Department, be,
and she is hereby, granted a leave of absence, without pay, for six months commenciu~
March 9th, 1956.
36
Disposal of
Personal
Property .
Transfer of
Personal
Property . ~

 .
Request for
Trot DerbyCachuma
.
Use of Coun
ty Bowl for
Concert. v
Approving
Rider to
Oil Drillin
Bond . ~
In the Matter of Disposal of Personal Property .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, 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
25504 of the Government Code :
Old style Typist chair, County Inventory No. 5267, office
of County Assessor .
In the Matter of Transfer of Personal Property.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and carried
unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to transfer the following property :
./ Microscope Light, Model ERB & Gray, County Inventory No. 3352 -
From inventory of Health Department to inventory of the Santa
Barbara General Hospital 
/Baush & Lamb Microscope #292701, including Paraboloid Condenser,
Model 31-23-86-08, County Inventory No. 11177 - From inventory
of Health Department to inventory of the Santa Barbara
General Hospital.
In the Matter of Request of Kiwanis Club of Santa Barbara Suburban for Permission
to Conduct Second Annual Trout Derby at Lake Cachuma.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred tothe Park Commission and District Attorney for recommendation.
In the Matter of Request of the Santa Barbara City Schools for Use of County
Bowl for the Purpose of Conducting a Concert  .
A request was received from the Santa Barbara City Schools for permission of
the Elementary Music Department to use the County Bowl on Friday evening, May 18th,
1956, with Friday evening, May 25th, 1956, as an alternate date, for the purpose of
giving a concert . In addition to the performance date, it is requested that permissio
be granted to use the Bowl on April 28th, May 5th and May 12th, 1956, for rehearsals.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the request of the Santa Barbara City Schools
be, and the same is hereby, approved; upon placement of sufficient evidence of liability
insurance coverage.
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 Gracia, seconded by Supervisor Bradbury, and car-
 ried unanimously, it is ordered that the following rider to oil drilling bond be, and
the same is hereby, approved :
Approving
Release of
Rider to
Oil Drilling
Bond . .
Communication
. ,
Reports . v
Cancellation
of
Funds . 
Cancel lat
ion of
Funds . .
February 27th, 1956.
~Douglas 011 Company of California - Pacific Indemnity
Company Blanket Bond No . 123295, rider covering well
"Porter" No. 17- 23, County Permit No. 2182 .
In the Matter of Approving Release of 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 Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following rider to oil drilling bond be,
and the same is hereby, released as to all future acts and conditions :
- Shell Oil Company - St. Paul Mercury Indemnity Company,
Blanket Bond No . 15746, rider covering well 11ShellHeller"
No. 22-23, County Permit No . 2163.
In the Matter of Communication.
The following communication was received and order placed on file :
vCharles M. Teague, M. C. - Relative to Cachuma Village .
In the Matter of Reports .
The following reports were received and ordered placed on file :
- County Welfare Department - Cumulative statement,
January, 1956.
vsanta Barbara General Hospital & Out -Patient Clinic -
Statement of budget balance, January 31, 1956.
In the Matter of Cancellation of Funds .
Resolution No . 15256
WHEREAS, i t appears to the Board of Supervisors of Santa Barbara County
that the sum of $1011 .08 is not needed in Account 157 CR 5591, Alisos Park Road,
Capital Outlay (Construction), Secondary Roads and Bridges, Special Road Improvement
Fund;
NOW, THEREFORE, BE IT RESOLVED that the sum of One Thousand Eleven and
08/100 Dollars ($1011 .08) be, and the same is hereby, canceled from the above
Accounts and returned to the Unappropriated Reserve Special Road Improvement 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 A. E. Gracia .
Nays : None Absent: Paul E. Stewart
In the Matter of Cancellation of Funds .
Resolution No. 15257
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $1,550.00 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 Five Hundred
38
Transfer o
Funds. /
Transfer
of Funds .
./
Transfer
of Funds . .;
Fifty and No/100 Dollars ($1,550 .00) be, and the same is hereby, canceled from the
~ above Accounts and returned to the Unappropriated Reserve General Fund .
. ~
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia .
Nays : None  Absent : Pau- l E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve Salary
Fund .
Resolution No . 15258
WHEREAS , it appears to the Board of Supervisors of Santa Barbara County that
. -
a transfer is necessary from the Unappropriated Reserve S.a lary Fund to Accounts - 31 A 4, Extra Help, in the sum of $200.00; and 195 A 4, Extra Help, in the sum of
$250.00;
NOW, THEREFORE, BE IT RESOLVED that the sum of Four Hundred Fifty and No/100
- -  . -
Dollars ($450 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve Salary Fund to Accounts 31 A 4, Extra Help, County Garage - Santa Barbara, in
 . .
the sum of $200 .00; and 195 A 4, Extra Help, Probation Officer, in the sum of $250 .00,
Salaries and Wages, 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 A. E. Gracia .
Nays : None Absent : Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 15259
WHEREAS , it appears to the Board of Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve General Fund to Account
13 B 1, Telephone and Telegraph;
NOW , THEREFORE, BE IT RESOLVED that the sum of Sixty and No/100 Dollars
($60.00) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 13 B 1, Telephone and Telegraph, Maintenance and Operation,
Tax Collector, General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
Nays : None Absent : Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No . 15260
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve General Fund to Account
180 C 2, Automobiles and/or Trucks;
NOW, THEREFORE, BE IT RESOLVED that the sum of One Thousand Five Hundred
. . ., . . ~
Fifty and No/100 Dollars ($1,550.00) be, and the same is hereby, transferred from the

Unappropriated Reserve General Fund to Account 180 C 2, Automobiles and/or Trucks,


Transfer o
Funds . .
Revision
of Budget
Items . ./
Revision of
Budget
Items . "'

February 27th, 1956.
Capital Outlay, General Hospital - Santa Barbara, General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
C. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia .
Nays : None Abs ent : Paul E. Stewart
I n the Matter of Transfer of Funds from the Unappropriated Reserve Special
Road Improvement Fund .
Resolution No . 15261
WHEREAS , it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve Special Road Improvement Fund
to Account 155 CR 5545, Fithian Road;
NOW, THEREFORE, BE IT RESOLVED that the sum of One Thousand Eleven and 08/10
Dollars ($1, 011 .08) be, and the same is hereby, transferred from the Unappropriated
Reserve Special Road Improvement Fund to Account 155 CR 5545, Fithian Road, Capital
Outlay (Construction), Primary Roads and Bridges , Special Road Improvement Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisor voted Aye, to-wit :
C. W. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia .
Nays : None Absent : Paul E. Stewart
In the Matter of Revision or Budget Items .
Resolution No . 15262
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 165, Construct Store Building, Cachuma, Capital Outlay, Cachuma,
General Fund, .in the sum of Five Hundred and No/100 Dollars ($500 .00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays : None Absent : Paul E. Stewart
I n the Matter of Revision of Budget Items 
Resolution No . 15263
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 :
4.0
Allowance o
Claims . /
r
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 Eight Thousand Seven Hundred Seventy-Seven and
~ 81/100 Dollars ($8,777 .81) .
  Upon t-he 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 A. E. Gracia .
Nays : None Absent : Paul E. Stewart 

In the Matter of Allowance of Claims .
Upon motion, duly seconded and carried unanimously, it is ordered that the
following claims be, and the same are hereby, allowed, each claim for the amount and
payable out of the fund designated on the face of each claim, respectively, to-wit':

 

'






. 

 


. .
. "- . .



February 27th, 1956 .




NUMBER
129~
le.965
12966
12967
1296e
11969
11910
12911
12972
~
12913
1297-
la975
12976
12917
12978
12979
12980
1~1
119el
la983
12984
12985
129&6
12987
12988
lt989
11990
lml
11992
12993
1299-\

ll.1995
12996
12997
12998
11999
13QQO
13001
  
SANTA BARBARA COUNTY
FUND GSRRR_&L DATE IKBRVARY 21. 1956
PAYEE PURPOSE SYMBOL
1
CLAIM
ALLOWED FOR
 1 B Z1 201.50 .
SB ~Pld  - ]-\3.39
Jo m.65
S~ftliea lno 162.80
Jo pac1nc co~ Stat ght ctJptgea 8B2 6.35
Wla I'. Chiok  Ot.f 10. applJ.a 11 B 8 9.31
Puller' atat1oaen 1.02
.
Olaona 3eout~ Svee Do  10.00
 . 12 B ~ 21.55
1 . 1. Loch TJ&Ml ~ 50.70
t.arence O Oroatllllln blilbtan-.nt; 18 Bl .60

~ P Wldon 18 Bl
'
,75
18 B28 i.Jrr,
P12oteallonl labulance Serv1ce 18 B ~ 25.00
warner Cl1nScl tab Pl'ote  ~ool lvcea 100.00
A a Velahen1 
~l'9f61 .__ -.9- 
the TeDe c~ OS.l 31 ll 6 11.67
Th9'NDa~ 31 B 9 32.~
11 B 9 11.30
 
2.595.25 .
1Ua81on 1.tn1n auppl7 ~ice . 31 B ~ 4.35
General Tel~ Co Jo o Bl 19.90

Paul L Bra~ 11avel 8"nee -0 B '6 2.25
DneatD~ Do  Do  53.75
GeneMl Telephone CO S*Mice  1 B l: 16.90

Goleta center- llutnal Vtr 1o
 .-3 B 26 2.50
~ Tel~ CO ~ B 1 13.50
R1obai2il  ClaN Lepl  n1cea 51 B 31 15.00
So Calif UiaoC& Co &enlc S5 B 16
 lo Count1*9 O Co
Do lll.80

SO Count1" Gae CO Do 17.32 
so Count1ia h Co :ia.1~  
195.36
 Gener&l ~el~ Co lo 60 Bl 5.00
Genel"91 Telephone Co J)o s.oo

General hl~ Co ~2.00 
Gw1&1 hlepboae co DO 16.90


. ' 

REMAR!KS









~


 

NUMBER PAYEE
'


l3QQ2
13003
1300'
130Q5
13006
13001:
13008
'
Gener&l Telepb.One Co

Jol'd&Do BJ-08 Inc
bad Balp11l Co
19naa Bbell Senloe
.
U-.r c ~on
13009 warner Cllnll Ieb
'
13010 ~ Teleptlone Co
lS0.11
13()12 Marella g CftYa
13013 Walter S ~
,
13015 bUway Bpr  e ~
.
13()16 s J :van  lt 
13()17: D P Plemom
13018 Herbert .H ~
13019
13029 Solang ta~
13021
1~
1''3
1~
13Ql5
13026

13Q29
13030
13031
13031
13033
80 C011At1 aaa Co .
Aul   11a1919 Berg&N911
General Tel~ co
130~ ~JiatOb.r co
13035 Un10n OU C~
13036
13037
13031
t

GOleaeo water Dijt
,.ct.rte Qaa 6 Blectric
 a. Cl~t Z4laon Co
"


SANTA BARBARA COUNTY
PURPOSE
Sirv1oe
Do
Lab teata
Oaol~
aeiwtunwnt
O. ~t1on
au.1oe
.lttOftlJ:' t .
Pin 1U1dance
])O


SYMBOL
60 B 1'
60 B 7
'
81 Bl
81 Ba
9() B 3
90 B 25

96 B 59
9t Bl
99 B 25
lo
" Jo
106 ~ tB
168 Bl
1~ B 16

115.15
.\90.00
l.86.16
1.69
'8.79
111.02
130.78
68.00
io.sa
6.10
-"
~.9()
1.9
1.sa
''' 65.00 
3.698.80
aoo.oo
398.73
1.e5
1.75
6.28
s.~
75.100
21.10
12 ~15

16.ee
6.00
io.ao
17.36
15.~
1.80

REMARKS
8o ll 3
80 B 6
-

,

M.50 i.o

 

SANTA BARBARA COUNTY
G'-11-0-_.aL -11BBUAR! rf1 19~
FUND1----'~~~~_;.:___:_:'--~ DATE.~-=---'--'-'--
NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS
llO'O ao counttea G co Sel''t1Ce 168 B 16 f.19
l~l  2.09
lsoP - St:an&Saji 011 Co J)o 6.11
1~3 81Wrlan4 Co tr Dist JSertJ.ce J)O 2.50 ,
l'" c-as 168 c 46 2,'67.50


l~ . 1'1'98 168 c SJ 6.00 '
~
 169 B 1 1~ hnl~ 13.80
lPT  , 011 ~ !69 B 9 11.11
130'8 Alga -1 lel'YlM 169 B 26 ao.11


1~9 caetm. Lake 1ton water Bltt }'oab DO T.96
13050 ~'fe"lepibcllleCO ~lee 11' Bl  15.00

lT' B ~
.
13051 S.n1o 7.92
"' 
13()51 SO Cotati Gae Co lT' D 26 -3.51
1305S ~Bat Contraot c-8   ,31.00
1305' GaOllM 3.30 
 
13055 Rt.lun DI Raaen s,11"  19.06
13056 c v 1111 ~MbOr 175 B d 9Q.1,
13057 IOlvang Geotrlc,4 19.-'6
13058 :14, lm . 115 B '5 .oo
13Cl59 Do .75
1'60 11fi 011 ~ Moten- Niel' 118.51
1~ ~ 'felepllllle Co Service 116 B 1 2.25
13062 so count.tea Ga co J)o B 16 59.81
13()6J UDlted '.Air U.nea, Inc. Pre!&ht o~ ~80 B 2 ,.12
'  1306' '1'1.M W.ter Ao OU Co aaao11 l& B 9 199.35
 -

l)o65 8 B Cottage llOIQ)ltl .'15

13066 1o1vanc orua c~ DO a  .\5
.13067 ne &lieNU c~ S4WY10e 180 B a5 211.00
J.3068 Cri41t Bl&NU~ B tnc. h 1.00
l3069 B ? fOUnd*tont auncr1Ptlon 180 B _, 3.SQ
13070 14-Cllrtta Jltlol_r 11.15
IDluatr.S.ea. Inc.
13011 I B fl'oteeleail SY  Do 312.27
l.3Q12
B1INh
~r1-Co Sltor serY1ee  33.00

!3013 Goleta co .,_,.r Jiat   18o B 16 153-52  

13Q7~ 16 Ca11t M1on Co Do 591.31 

. 13975 So Count1e aaa Co J)O Do 85.13
 1! 
13QT6 So CO\lfttlea aae Co ~ ,. 1#159.62
13011 Harl'1 'I Mftlff II D  ll

MrYlc 180 B 61 i~.oo
 
,


NUMBER PAYEE
G  INS.n. 11 D
13099 o.uzal Ttietbaa co
13100 ltat of e&ltf'Orn1&
13,'101 Bobb8 ~ ,
131QQ
131o8  I Jl11row K J)
13109 Cottage arooe17
lfoOdmUtv llllcklq Co
PURPOSE
SP1l ""lo
SYMBOL
180 9 6a

182  12
l8118.

188 B 8
190 B 7
I CLAIM ALLOWED FOR I REMARKS
150.00
16.67
10.00



I ruMBER PAYEE
I
 t. ,
AtohSa ~ 6 SDta
H.l-dtail_, C .
lS'l!S :&eltom ~ ltr2vi.~
13}.2'
1'115
15116 rete a .a.ata-nt
'
1311' at BhtiOeal 1.1e1

lSl.35 IO cal.it Mtsoo Co
13136
131.37'.
11138
13139
131--l
lllU
131'3
131."
. 131'5
131'6
1 ~'8
r.rby: AO~ RD
-
OOieta c.-ten Du~
Clarace A: '.logera
B\ln&U of OW-Al
Sarwlvon ln91a'l'l\ee
Pacit1o Claa a UeotriA
   
SANI'A BARBARA COUNTY
CJ;Ba.ln1'&1C~ALP-r .s-.RUlRY rf# 1956
PURPOSE
ClOtblDI
.SWV1oe
Do
DATE---,---'--,;-- -
SYMBOL I CLAIM
ALLOWED FOR
125.80
 - 25.00 .  R.oo
7.50
63.96
170.00
rro.oo
Do 170.00
~ B 15 76.13
l)o
118 1\ 33
REMARKS
-
,


 

SANTA BARBARA COUNTY

NUMBER PAYEE

-
A 'f  Jr
COl'De11& 8
)
 L1914 t Tilton
Vern B !'bOzn 
13155
lJl.56 l a Velabana
13151 CH lcbOla
1~5e Arcl8l1 '1' Jcneen
13159 llOr1 J Stephan
1316o atari"'rt 011 ~
~
13161 Burl'Olllha coz:sporatlon
PURPOSE

13161 ~ BOQltal Mat 11\7 MrvlM
13163 !11naarer. I.JI Co
1316' Al:P .-1 11rloe Ille.
131~ aeneral 'tel,._ Co Sel 
13166
13161 AbllOtt tabOletone
13168 V ~ Ball1ngr  co
8lJtbUl"Mmellt
J)o
13169 .lir tuoti'OD PaoltS.e co ~ oharg
13l70
13Jn 
131.TI water Vorka eprtlWl:lt
13173 so Countlea Ga CO
1~7~
13175
13176
13171

13178 V.lter B Roger
13179 Staninl-4 Oil COIQMl.n1

13180 Barbilra CeJ al.lace
13181 Glenn wa11aoe
 13182 .llP. ._l 89"1oe Inc
Do
Pl1t  a10l'el ave 

Tznl t1e1
Do

1318, s .a Cbtb~ of C~ A4vertl~ c-1





SYMBOL
18 B "6
51 B 3
60  J
6o B 8
99 B 63
106 B.25

168 B 15
1.80 B
llO B lOb
180 B 15
18o B 15
180 13 6t
. !88 B 25
188 B Ba
I 191 B a5
195 B 3
195 B 3
lo
210 B 93


CLAIM
ALLOWED FOR


53.18
53.13
M.61
9.6,
t.95
rM.~ 
72.86 '
'8.20
53.10
. 1.68
6.15
1.555.19
1s.oo
"9.53
54.63
.33
5.62
ft.06
100.00
100.00
8.60
34.TT
7.50
1.5Q
20.00
b 16.96
10.25
10.26
12.75
10.25
 51.36
815.00

REMARKS
8B3
BB
8B3
BB'
8B3
SB
180 B 6
18o Ii 9
'






26.59
26.59
26.61
16.62

39.00
33.86
,






 
SANTA BARBARA COUNTY
FUND SPBC!AL BOAi DIPROVIWP'fATE JDRUUY r(, 1956
NUMBER PAYEE
l3l8' General TeleptiO CO
13185
13186 telaild B B'th
13187 oener&l -rel~ne Ce
131S8 aen.N1 ft~ c.
13189 Sta:iidaJ'ld OU c-97
13190 Tl4e Yater Aeeo Oil co
13191 'r1M water JAo . OU Ce

131'92 Tl&e water Aeo OSl Co
13193
1319' O.leta CO water DJ.at
13).95 Bo C&lit U1ffA Co
13196 4o calU' ldteoa Co
13191
1'1~
13199
13IOO
13aQl
131QI
13aQ3



 



'



;
,
PURPOSE
Do
 
'fftttl tgaela

 
SYMBOL
161 B 1 ,
DO
161 B 3
163 Bl




CLAIM
ALLOWED FOR
I 10.00 .
6.00
5Q.75
8.00
12.5(
18.00
16J.6'
n6.3'
.-1.79
11.50
.oo
3.15
5.'
5.30
1.19
91.59
M.12
18.1.3
- '
REMARKS

 



 '

 

NUMBER PAYEE
lo C.llt U' Co

1J208 NOitto G  Ueetric

.  


 

l  


'

-
'

SANTA BARBARA COUNTY
DATE #DIDI!' rt, 1956
PURPOSE I SYMBOL

I ~ . ij'8 B

/


. 





I CLAIM
ALLOWED FOR R EMARKS


329.65 C&BPiltlitll
LIGJl!DO


15.15
A.10 GOLB!&
LIOBTDG
 5.00
.

a B CO VADR woua DDT
#l AfCI





  

SANTA BARBARA COUNTY 
DATE IBBBUABY 27. i9~
NUMBER PAYEE PURPOSE SYMBOL I CLAIM
ALLOWED FOR REMARKS
uclle L Bah.ill e:rtSme  t yp1 10 A'- 3 .10 SALUY
ctw J.~ 16 .~ GlllRAL
51 B 3 ~ . 3
- .34*
17~ l 60 12.00








"" .



NUMBER



SANTA BARBARA COUNTY
FUND---~--_ea-=p~~~~-
PAYEE PURPOSE


Goleta J41bt1a l"aa4 - 
 s B Co water worn Diat . ~ tee



DATEhbruarJ 27, 1956
SYMBOL CLAIM
ALLOWED FOR
$1_,032.51
.329.65
I
.31.35
REMARKS

I
Report of
ConunitteeTrailer
Bids -
Cachuma .
Upon the roll being called, the following Supervisors voted Aye, to-wit :
c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia .
Noes : None Absent : Paul E. Stewart
In the Matter of Report of Committee on Bids for Trailer Park Concession,
Cachuma Recr eati on Area .
The Public Works Director r eported to the Board that the Committee went over
each bid and read each in its entirety . Based on an average occupancy computation,
in order to provide a uniform basis on what to evaluate the various bids , the following
is the order of the bids :
s . B. Ordway - High
Base bid 8% of monthly gross income, plus 10% of monthly
income in excess of $3, 000 .00
Arbitrary basis - $6,480.00 per year gross
Howard F. ward
8% of gross
Arbitrary basis - $5,760.00 per year gross
Marion A. Smith
First alternate :
Arbitrary basis - $4, 320 .00 per year gross
Second alternate :
Arbitrary basis - $4,760.00 per year gross
Third alternate :
Arbitrary basis - $5 , 760 .00 per year gross
The Public works Director reported that the three proposals were very
similar - all i ntended approximately the same rate structure, and all had considerabl
experience .
The Chairman called for any oral bids at an amount 5% greater than the
highest bid; or, 8 .4% for the first $3,000 .00, and 10 .5% in excess of $3,000.00.
Howard F. Ward bid 8 . 4% up to $3, 000 .00, and 10 . 5% above $3 , 000 .00 .
Marion Smith bid 8 .5% up to $3, 000.00, and 10 .6% above $3,000 .00.
s . B. Ordway bid 8% up to $3,000.00, and 15% above $3,000.00 .
The District Attorney questioned Mr . Ordway on the basis of his bidding, in
.
thathe was assuming the business would go beyond the gross of $3,000 .00 .
Mr . Ordway stated that all were assuming that the business would go over
$3,000.00 and there was no reason why the estimate should be based on a figure below
the $3, 000 .00 bid .
Howard F. Ward bid :J%, up to $3,000.00, and 12% above $3,000 .00 .
S . B. Ordway bid 8% up to $3,000.00, and 16.5% above $3,000.00 .
Marion Smith stated that the bidding was going on a different basis
than they were prepared to bid on, and that the present bidding was not any fairer
on this basis than on the previous basis; also, in view of the investment and type
of facilities, his group did not feel it would be fair to the public to necessarily
Bids for
Trailer
Park ConcessionCachuma
.
 February 27th, 1956.
have to increase the rates to pay on the investment, and were unable to go any further
in the bidding .
Upon motion, duly seconded and carried unanimously, it was ordered that this
matter be continued to 3 :30 o'clock, p. m.
The Board recessed until 3 :30 o'clock, p. m.
At 3:30 o'clock, p . m. , the Board reconvened .
Present : Supervisors c. W. Bradbury, W. N. Hollister, R. B. McClellan
and A. E. Gracia; and J . E. Lewis, Clerk .
Absent : Supervisor Paul E. Stewart
Supervisor Hollist er in the Chair .
In the Matter of Bids for Trailer Park Concession, Cachuma Recreation Area.
The District Attorney reviewed the bidding procedure for the trailer park
concession from the opening of the sealed bids to and including the oral bids . The
District Attorney ruled that the oral bid of S . B. Ordway could be disregarded and rejected
by the Board for the reason thathe had not raised the percentage on the first
$3,000 .00, part of the previous bid received by the Chairman, but had merely increased
the amount of the second unpredictable part of said bid. Therefore, the bid of Howard
F. Ward of 9% up to $3,000. 00, and 12% above $3,000.00 is the highest bid received .
The Public Works Director made an analysis of the bids and in comparing the
bids of Mr . Ordway and Mr . Ward, he noted a point where the bids are identical in
return; namely, at $3,667 monthly gross. On this basis, and assuming the rate at
$1.75 per night for 134 units, the utilization would be 52% . Under 52%, Mr . Ward ' s
bid would be high . Mr . Caldwell stated that the assumptions of the Park Commission,
as well as his Department , in the entire proceedings have been based on a 50% utilization,
or average occupancy factor .
The District Attorney informed the Board that there is no way of establishi
that Mr . Ordway's subsequent oral bids were 5% higher than the original bids , as it
would all depend upon occupancy, and doubted if the oral bids meet with the terms of
the Statutes .
Marion A. Smith recalled, in submitting the bid for his group , that the
specifications included a proposal for the installation of a swimming pool and
recreation building; the reason for providing additional facilities being satisfaction
to the public, as well as a greater occupancy factor . By providing a higher occupancy
factor, the gross rates from the trailer spaces would be greater and would create
greater revenue to the County . The reason they could not increase their bid further,
he said, was because of their greater proposed investment over other bidders . He said
t his Board could make a finding that with the @reater facilities provided, ther~ could

be a greater revenue due to occupancy factor and that a percentage of gross bid per
se is not necessarily the determining factor .
The District Attorney reminded the Board that to comply with Section 25533
of the Statutes, it must accept the highest possible income, and on the basis of the
present bidding procedure in this matter, it must award the bid to the highest bidder,
if he is a responsible bidder . There is no doubt as to the responsibility of the
- -- ------~------:-----------------------------.--------
44
Fixing Compensation
for Certain
PositionsTJarious
Departments .
three bidders .
A motion was made by Supervisor Bradbury that all bids be reviewed and a
call for new bids be made at an early date, stipulating what the Board expects the
concessionaire to supply in the way of service, swimming pool or other facilities .
Motion failed for lack of a second.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the awarding of the bid for the trailer park
concession at Cachuma Recreation Area be continued to an adjourned session of this
meeting to be held March 5th, 1956, at 10 o ' clock, a . m., in accordance with Section
25533 of the Government Code .

In the Matter of Fixing Compensation for Certain Positions, Various
Departments .
Resolution No . 15264
WHEREAS, by virtue of Ordinance No . 788, as amended, of the County of Santa
.
Barbara, 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", "B", "C", "D", 11E11 and 11Y11
; 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 IT AND IT IS HEREBY RESOLVED that the compensation for
the monthly salaried positions hereinafter named be, and the same are hereby, fixed
as set forth opposite the hereinafter named positions, effective March 1, 1956 :
Ordinance
Identification
Number
ASSESSOR
6 . 3 .6
CENTRAL SERVICES
ll .7 .2
11 .8 .1
SANTA MARIA GARAGE
18 . 35 .2
FORESTER & FIRE WARDEN-STRUCTURAL
29 . 29.6
HEALTH DEPARTMENT
. .
33 . 20 .3
33 . 25 .2
SANTA BARBARA GENERAL
HOSPITAL
35 . 15 .53
35 .15 .56
35 . 15 .87
35 .15.88
Name of Employee
William w. Nivin, Jr .
Blanche G. Feuerhelm
Wanda M. Lewellen
Kenneth E. Savage
David c. Dill
Windell B. Phillips
George J . Ulrich, M. D.
Sophia Kleffner
Katherine Wright
.
Clara Nolan
Victor Gutierrez
Column
D
c
B
D
B
E
B
D
D
B
E




Allowance
of Certain
Posit
ionHospital
.
. /
SANTA BARBARA GENERAL
HOSPITAL (Continued)
35 . 35 .7
35 .47 . 25
35 . 47 .34
. 35 . 47 .40
35 . 47 .46
35 . 47 .52
35 .48 .15
SANTA MARIA HOSPITAL
37 .15 .6
37 . 47 .8
OUTPATIENT CLINIC
38 . 41 .1
JUSTICE COURTS
41 .8 .3
41 .8 .4
JUVENILE HALL
43 . 22 .11
PARKS
57 . 5 .1
57 .7 .1
57 .8 .11
PUBLIC WORKS
59 . 35 .1
SUPERINTENDENT OF
SCHOOLS
80 .5 .1
WELFARE DEPARTMENT
94 .5 .12
94 .5 .26
94 . 23 . 35
94 . 23 .37
94 . 33 .1
Februa.ry 27th, 1956 .
Francis Lopez
Betty Nielsen
Theodore Yount
Ruth Lopez
Anna Ruth Hooker
Eva Mae Gutierrez
George Gross
Regina I . Dalbey
Ola B. Elmore
Charles Szabo
Mary Jean Abatti
Esther C. Linman
Robert w. Hager
Helen S . Campbell
Edward Harris
Richard Ruiz
Eugene C. Granaroli
Regina McClellan
Dorothy McLatchy
Lillian Grismer
Elizabeth Burgess
Margaret MacKay
Harry B. Smith
B
D
c
D
c
B
D
B
D
B
c
D
D
B
B
B
c
B
D
B
c
c
D
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 27th day of February, 1956, by the following vote :
AYES : c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
NOES : None ABSENT : Paul E. Stewart
In the Matter of Allowance of Certain Position under Section 4A of Ordinanc
No . 770 - Santa Barbara General Hospital .
Resolution No . 15265
WHEREAS, by the terms of Section 4A of Ordinance No . 770 of the County of
Santa Barbara, each departmenthead in addition to the number of positions established
in said ordinance is allowed five times the number of the respective positions
established by said ordinance; and
WHEREAS, said section of said ordinance empowers the Board of Supervisors, b
--------~~--o--r-,---~-~~~-----------------------,-------------------r-----,--.
4G
Fixing Compensation
for Certain
Hourly
Salaried
PositionsRoad
Department
.
. v
Re : Reclassification
of Senior
Account
Clerk -
School .
resolution, to fill such additional positions; and
WHEREAS , it is necessary to fill the position named below in the Santa Barbara
General Hospital, under the terms of said Section '4A, -
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the following position
. .  ~ . . .
is hereby allowed, effective March 1, 1956 :
Ordinance
I dentification
Number
SANTA BARBARA
GENERAL HOSPITAL
. . -
35 . 5 . l 8A
-
~ itle of Position
Senior Stenographer Clerk
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 27th day of February, 1956, by the following vote :
AYES : c. W. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia
NOES : None ABSENT : Paul E. Stewart
In the Matter of Fixing Compensation for Certain Hourly Salaried Positions,
Road Department .
Resolution No . 15266
WHEREAS , by virtue of Ordinance No . 788, as amended, the Board of Super-
-
visors 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; or the standard hourly rate applicable to each such 
position and employeeship; and
WHEREAS , each such position of the Standard Hourly Wage Schedule contains
optional rates of pay which are defined and designated in said ordinance as Columns "A' ,
"B", "c", "D" and "E"; and
WHEREAS, the Board of Supervisors is required by said ordinance to fix the
compensation of each position and employeeship by determining the particular column
of said standard hourly wage schedule applicable thereto,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the compensation for th
hourly salaried positions hereinafter named be, and the same are hereby, fixed as set
forth opposite the hereinafter named positions, effective March 1, 1956 :
Ordinance
I dentification
Number
ROAD DEPARTMENT
69 . 50 .74
69 . 60 . 2
Name of Employee
 Leroy A. Mattos
Merril J . Tilton
-
'
Column
B
B
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 27th day of February, 1956, by the following vote :
AYES : C. W. Bradbury , W. N. Hollister, R. B. McClellan and A. E. Gracia
NOES : None ABSENT : Paul E. Stewart
In the Matter of Request of Superintendent of Schools for Reclassification
.
Study of the Position Occupied by Marguerite Macculloch, Senior Account Clerk .
- Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
.
carried unanimously, it is ordered that the above-entitled matter be, and the same is
,

Employment
of PartTime
Regis
tered Phar
mac:i.stSanta
Mari
Hospital .
/ v

Conservation
Week .
Acceptance
of Check
in Full of
Claim for
Damage to
County
Property., , 
'
February 27th, 1956 .
hereby, referred to the Administrative Officer for a reclassification study .

 ,

In the Matter of Authorizing Employment of Part-Time Registered Pharmacist at
Santa Maria Hospital . 
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that the Hospital Administrator be, and he is hereby
authorized to employ a part-time registered pharmacist at the Santa Maria Hospital at
$75 .00 per month, payment to be made by claim until July 1st, 1956 

In the Matter of Observation of California Conservation Week, March 7th to
14th, 1956.
Resolution No . 15267
WHEREAS, the week of March 7th to 14th has been officially set aside as the
22nd Annual California Conservation Week; and
WHEREAS, the State of California has been blessed with an abundance of
natural resources which have added greatly to the wealth as well as the scenic beauty
of the State; and

WHEREAS, the continued economic, physical, recreational, and spiritual
progress of our people is dependent, to a large extent, upon the proper balance of our
natural resources ; and
WHEREAS , this balance has, from time to time, been upset by the ravages of

 fire, flood, and wastage due to the habits of some with the mistaken noti on that our
resources are limitless; and
WHEREAS, the California population and the growth of urban areas is increasing
steadily causing an additional drain on our natural resources;
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County
of Santa Barbara, call upon all the residents, to observe good conservation habits
as well as laws, thereby expressing generosity toward future generations, economy i~
today ' s use of our natural heritage, and the love of beauty in nature; and to observe
California Conservation Week from March 7th to 14th, 1956, by cooperating with those
public and private agencies to the end that we may utilize fully nature's resources
for man' s benefit by maintaining a balance between human demands and the earth's
productivity .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 27th day of February, 1956, by the following vote,
to-wit :
AYES : C. W. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES : None ABSENT : Paul E. Stewart
In the Matter of Authorizing Signing of Release and Acceptance of Check
in Full of Claim for Damage to County Property.
 Resolution No . 15268
WHEREAS, an automobile owned by the County of Santa Barbara, (California
.
1955 License #E70599), and under the control of I . B. Treloar an employee of said
County, to wit, the Agricultural Department, was on or about the 29th day of December
1955, damaged by an automobile owned by one, Leon B. Lytle, M. D. ; and

--- - ----c=-------c,-------~-------------------------------------------"T------
48
Re : use of
City's
Radio
Facilities .
,/ .,/
Corrununicat
ion .
WHEREAS, said Leon B. Lytle, M. D. is and was on the date of said accident
. -
insured by the Automobile Club of Southern California; and
WHEREAS, the cost of repairing said county automobile is $125 .58; and
WHEREAS , the said Leon B. Lytle, M. D. and said Automobile Club of Southern
California are willing to pay to the County of Santa Barbara the sum of $125 .58 for
damage to this County property, provided the County first execute and deliver to said
insurance company, a release discharging Leon B. Lytle, M. D. from all claims or
demands of any nature whatsoever which the County has against the insurance company
and/or said Leon B. Lytle, M. D. by reason of said acci dent of December 29, 1955; and
WHEREAS, it appears to be to the best interests of said County to adjust the
claim for damages to said county automobile and to accept the offer aforesaid,
NOW, THEREFORE, BE IT AND IT IS HEREBY RF,SOLVED as follows :
1 . That the above recitati ons are true and correct .
2 . That. the offer as aforesaid is hereby accepted .
3. That the Chairman and Clerk of this Board be, and they are hereby,
authorized and directed to execute a release in full on behalf of the County of Santa
- Barbara, releasing and discharging the Automobile Club of Southern California and Leon
B. Lytle, M. D. , from all claims, demands and damages on account of said acci dent of
December 29, 1955, occurring at 16 w. Anapamu Street, City of Santa Barbara.
Passed and adopted by the Board of Supervi sors of the County of Santa
Barbara, State of California, this 27th day of February, 1956, by the following vote :
AYES : C. W. Bradbury, w. N. Hollister, R. B. McClellan, and A. E. Gracia
NOES : None ABSENT : Paul E. Stewart
In the Matt er of Execution of Agreement with the Ci ty of Santa Barbara for U e
 of City's Radio Facilities .

Resolution No . 15269
WHEREAS , an Agreement, dated February 27th, 1956, by and between the County
of Santa Barbara and the City of Santa Barbara, whereby the City agrees to make avail-
. .
able to the County the facilities of the City' s Police Radio Transmitting and
Receiving Station, has been presented to this Board of Supervisors for execution; and
WHEREAS, it appears proper and to the best interests of the County that
said Agreement be executed,
NOW , THEREFORE, BE ItheREBY RESOLVED that the Chairman and Clerk of the
Board of Supervisors be, and they are hereby, aut horized 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 27th day of February, 1956, by the following vote :
Ayes : C. W. Bradbury, W. N. Hollister, R: B. McClellan, and A. E. Gracia.
Noes : None Abs ent : Paul E. Stewart
In the Matter of Communication from the Acting District Engineer Relative to
.
Proposed Interchange of Betteravia Road and u . S . 101 Freeway South of Santa Maria .
A communication was received from L. L. Funk, Acti ng District Engineer,
requesting participation .b. y the County in the cost of connecting the proposed Bette-
.
ravia Road with the proposed freeway on u . S . 101 south of Santa Maria, to the extent
.
of the additional cost of the ' proposed interchange over and above the originally


 - -- -- ---,------------------~/ ----- --------------------------.---'!
Leave of
Absence.
Transfer of
FUnds . .
Revision
of Budget
Items . _.,
49
February 27th, 1956 .
planned separation . The estimated cost of the aditional amount would be approximately
$60, 000 .
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 Road Commissioner .
It is further ordered that the Road Commissioner accompany Supervisor A. E.
Gracia to San Luis Obispo for the purpose of discussing the matter with Mr . Funk 
 In the Matter of Leave of Absence .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that Richard A. Clark, Administrative Analyst, be,
and he is hereby, granted a leave of absence, without pay, for the period from
February 24th to March 29th, 1956, inclusive.
In the Matter of Transfer of Funds from the Unappropriated Reserve Salary
Fund .
Resolution No . 15270
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
74 A 4, Regular Salaries :
NOW, THEREFORE, BE IT RESOLVED that the sum of Four Hundred Twenty-Five and
No/100 Dollars ($425 .00) be, and the same is hereby, transferred from the Unappropriat d
Reserve Salary Fund to Account 74 A 4, Regular Salaries, Salaries and Wages , Recorder,
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 A. E. Gracia .
Nays : None Absent : Paul E. Stewart
In the Matter of Revision of Budget Items.
Resolution No . 15271
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Public Works--County Building Department, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Account 27 B 27, Legal Advertising and/or Publications , to
Account 27 B 22, Repairs and Minor Replacements, Maintenance and Operation, Public
Works --County Building Department, General Fund, in the sum of Three Hundred Forty
and No/100 Dollars ($340 .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 A. E. Gracia.
Nays : None Absent : Paul E. Stewart

- ---- - ----,-,----;----,-,---- ----,------ ---------------- ----------------------r------.,.-.,.--.,.
50
Corrununicat
ion . ./
communication
.
Resignation
of Building
Official .
Continuation
of
Hearing -
Montecito
Sanitary
District.
Request for
use of Services
of
Jail Work
Crew . .,
Request for
Letterheads
for Juvenile
Hall .
i./
In the Matter of Communication from the University of California, Santa
Barbara College, Relative to Use of Firearms on Beach Along Southerly Border of the
College Campus .
Upon motion of Supervisor Gracia, 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 .
In the Matter of Communication from Acting District Engineer Relative to
Proposed Modification of Off Ramp from U. S . 101 to Hollister Avenue .
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 Road Commissioner .
I n the Matter of Resignation of Building Official .
Glenn H. Marchbanks, Jr . , Building Official, submitted his resignation to be
effective March 12th, 1956 .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- enti tled matter be, and the same
is hereby, referred to the Public Works Director .
In the Matter of Continuation of Hearing on Petition of Ernest E. Duque for
Exclusion of Certain Land from the Montecito Sanitary District.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the public hearing set for March 5th, 1956,
at 10 o ' clock, a . m. , be, and the same is hereby, duly and regularly continued to
April 9th, 1956, at 10 o ' clock, a . m., at the request of the attorney for Mr . Duque,
because the plans of the Montecito Sanitary District have not been perfected as yet .
In the Matter of Request of Santa Barbara Junior Chamber of Commerce for
Use of Services of County Jail Work Crew .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, 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 on Tuesday, March 20th, 1956, after conclusion
of the Sports Car Races .
In the Matter of Request of Superintendent of Juvenile Hall for Letterheads
with Cut.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the request of the Superintendent of Juvenile
.
Hall for 1,000 letterheads with cut of Juvenile Hall appearing thereon, be, and the
same is hereby, rejected.
The Board recessed until 10 :00 o'clock, a . m., Monday, March 5th, 1956 


Re : Award
of Trailer
Park Concession
-
Cachuma .
y~
Re : New
Plans and
Specifications
for
Trailer
Park Concession
-
Cachuma .
/
Board of Supervisors of the County of Santa Barbara, State of
Cali fornia, March 5th, 1956, at 10 o'clock, a . m. Present :
Supervisors c. w. Bradbury, w. N. Hollister, R. B. McClellan,
and A. E. Gracia; and J . E. Lewis, Clerk.
Absent : Supervisor Paul E. Stewart .
Supervi sor Hollister i n the Chair .
I n the Matter of Awarding Bid for Trailer Park Concessi on, Cachuma Recreation
Area .
The following letters pertaining to the bidding for the trailer park concessio
were received and read by the Clerk :
s . B. Ordway, Los Angeles, California (2)

Marion k . Smith, Santa Maria, California
Harry E. Bowling, Los Angeles , California
Superintendent of Parks - Recommendation of the Park
Commission
The District Attorney again reviewed the bidding procedure for the trailer
park concessi on, including the Notice of Intention of the Board calling for bids. He
also brought out the fact that the notice did not call for additional facilities . He
reiterated that State law gives the Board the right to reject any or all bids .
The following persons appeared before the Board in support of their bids :
Howard F . Ward
S . B. Ordway
Marion A. Smith
Harry Bowling
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and carried
unanimously, it is ordered that all bids for the trailer park concession, Cachuma
Recreation Area, be, and the same are hereby, rejected .
In the Matter of Directing Public Works Director to Prepare New Plans and
Specifications for Trailer Park Concession, Cachuma Recreational Area.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and carr
i ed unanimously, it is ordered that the Public Works Director be, and he is hereby,
authorized and directed to prepare plans and specifications for trailer park concession,
Cachuma Recreati onal Area; the plans to include certain requirements in excess
of those required by the State and to include specific terms, fixing of rates, a
specific assumed occupancy factor, and provisions for fire protection facilities .
It is further ordered that the plans and specifications be submitted to this
Board for approval at the earliest possible date .

Minutes of
February
27th, 1956 .
Opening
Bids for
Leasing .
Lease of
County Prop
erty- Santa
Ynez Airport
. v ./
(
I
ATTEST : '
I
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved .

of Superv sors .
l
LEWIS, 
Board of Supervisors of the county of Santa Barbara, State of
California, March 5th, 1956 , at 10 o'clock, a . m. Present :
Supervisors c. w. Bradbury, w. N. Hollister, R. B. McClellan
and A. E. Gracia; and J . E. Lewis , Clerk .
Absent : Supervisor Paul E. Stewart
Supervisor Hollister in the Chair .
In the Matter of Minutes of February 27th, 1956.
LES
The reading of the minutes of the regular meeting of February 27th, 1956,
were dispensed with .
In the Matter of Opening Bids for Leasing of Certain county Property at
Santa Ynez Airport .
This being the time set for opening bids for the leasing of certain County
property at the Santa Ynez Airport , and there being one, and only one, bid received,
the C~erk proceeded to open said bid, to-wit :
G. Gifford Davidge $10 .00 per annum
Solvang, California for ten year lease
The Chairman called for any oral bids at an amount 5% greater than the
highest bid . No oral bid was received .
In the Matter of Leasing Certain County Property at Santa Ynez Airport,
Third Supervisorial District.
Resolution No. 15272
WHEREAS, Resolution No. 15193, adopted January 30, 1956, gave notice of the
intention of this Board of Supervisors to lease certain county property in accordance
with Government Code Section 25520 et seq . by sealed bids to be opened on March 5,
1956, at 10 :00 A. M. in its meeting room in the Court House, Santa Barbara, California
and
WHEREAS, notice of the intention of this Board to lease such property was
duly and regularly published and posted as required by law ; and
WH.EREAS, said property is not presently needed for county use, but probably
---------- - -
Lease for
Certain Real
Property for
Parking Lot
Purposes .
.; ,./.;

March 5th, 1956.
53
will be so needed in the future; and
WHEREAS, this Board of Supervisors met in regular session on March 5, 1956,
and received a bid for the lease of said property from G. Gifford Davidge in the
amount of $10 .00 per annum for a period of 10 years, payable yearly in advance; and
WHEREAS, the said bid of G. Gifford Davidge is the highest bid and the said
G. Gifford Davidge appears to be a responsible bidder,
~ .
 '
NOW, THEREFORE, BE ItheREBY RESOLVED as follows:
1. That the above recitations are true and correct.
2 . That the property to be leased is described in said Resolution No . 15193
and said description is hereby incorporated herein by reference and made a parthereof
as though herein set forth in full .
3. That said property is not presently needed for County use, but probably
will be so needed in the future.
4 . That the said bid of G. Gifford Davidge in the amount of $10.00 per
annum, payable yearly in advance, is hereby accepted.
5 . That the Chairman and Clerk of the Board of Supervisors be, and they are
hereby, authorized to execute an agreement of lease of said property to the said G.
Gifford Davidge on behalf of the County of Santa Barbara when such a lease is prepared
in form satisfactory to this Board of Supervisors and to the District Attorney, and to
del iver it upon the performance and compliance by the lessee of all the terms or conditi
ons of the lease to be performed concurrently therewith .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 5th day of March, 1956, by the following vote :
AYES: C. w. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia .
NOES : None ABSENT : Paul E. Stewart
In the Matter of Execution of Lease with Albert W. McDonald for Certain Real
Property for Parking Lot Purposes.
Resolution No. 15273
WHEREAS, a Lease dated the 5th day of March, 1956, between the County of
Santa Barbara and Albert w. McDonald, has been presented to this Board for execution;
and
WHEREAS, said Lease provides for the leasing to McDonald of certain real
property, being in Block 140 of the City of Santa Barbara, County of Santa Barbara,
State of California, for parking lot purposes; and
WHEREAS, it appears proper and to the best interests of the County of Santa
Barbara that said lease be executed,
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 Lease on behalf of the County of Santa Barbara.
Passed and adopted by the Board of Supervi.sors of the County of Santa
Barbara, State of California, this 5th day of March, 1956, by the following vote :
AYES : c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia .
NOES : None ABSENT: . Paul E. Stewart
  
.
54
Ordinance
No. 814 -
Adopting Map
Amendment
11Q11 

Re : 25 Mile
per Hour
Residence
Speed LimitCarpinteria
.

In the Matter of Ordinance No. 814 - Amending Ordinance 453 of the County of
Santa Barbara, as Amended, by Adopting Map Amendment "Q" . (Oak Creek Park Subdivision,
.
Montecito).
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, the Board passed and adopted Ordinance No . 814 of the County of
Santa Barbara, entitled : "An Ordinance Amending Ordinance No . 453 of the county of
Santa Barbara, as Amended, by Adopting Map Amendment 11Q11

 
Upon the roll being called, the following Supervisors voted Aye, to-wit :
C. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia .
Noes : None Absent : Paul E. Stewart
In the Matter of Designating 25 Mile per Hour Residence Speed Limit on
Portions of Carpinteria Avenue, Town of Carpinteria .
Resolution No. 15274
WHEREAS , this Board of Supervisors, upon recommendation of the County Road
Commissioner, has determined that the hereinafter described portion of Carpinteria
Avenue, in the Town of Carpinteria, County of Santa Barbara, State of California, is
within a residence district and a business dist rict within the meaning of Sections 89
and 90 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 portions of Carpinteria Avenue,
NOW, THEREFORE, BE, AND IT IS HEREBY, RESOLVED as follows :
1 . That the above recitations are true and correct .
2 . That that portion of Carpinteria Avenue, in the Town of Carpinteria,
County of Santa Barbara, State of California, from a point 3 .00 feet northwest of the
northwest right of way line of Palm Avenue, (State Route 151-A), and running thence
northwesterly 1850 feet , more or less, to a point distant 200 feet southeasterly of
the center line of Holly Avenue, is hereby designated as a business district within
the meaning of Section 89 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 that portion of Carpinteria Avenue, in the Town bf Carpinteria,
County of Santa Barbara, State of California, from a point 200 feet southeasterly of
the center line of Holly Avenue, at the northwest end of the above described Business
District, and running thence in a northwesterly direction along Carpinteria Avenue, a
distance of 4107 feet, more or less, to a point 50.00 feet southeasterly of the center
line of Apple Street, in the old Town of Carpinteria, is hereby designated as a
residence district within the meaning of Section 90 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 .
4 . That the Road Commissioner of the County of Santa Barbara is hereby
authorized and directed to erect appropirate speed limit traffic signs on said por-
 tions of Carpinteria Avenue as hereinafter provided .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 5th day of March, 1956, by the following vote :
.
AYES : c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia .
NOES : None ABSENT : Paul E. Stewart

Re : Approva
of Road
Construction
Projects
. -
Right of
Way for Improvement
of Portion
of Embarcadero
Del
Mar, etc .
v .

Conununicat
ion. .;

55
March 5th, 1956 

In the Matter of Recommendation of the Road Conunissioner for Approval of Roa
Construction Projects .
Upon motion of Supervisor Gracia, 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 road construction projects, to be built by
County crews :

'1tefugio Road:
Reconstruct concrete ford at Log Station 2 .0 (Dal
Pozzo's Property).
Estimated Cost: $2,500.00
- Fithian Road :

Reconstruct along new alignment between Log Station
4.65 and Log Station 6.49 .
Estimated Cost: $25,000.00
In the Matter of Acceptance of Right of Way Grant for Improvement of Portion
of Embarcadero Del Mar, Ocean Terrace Tract, Third Supervisorial District .
Resolution No. 15275
WHEREAS, there has been delivered to the County of Santa Barbara Right of
Way Grant for improvement of portion of Embarcadero Del Mar, Ocean Terrace Tract,
Third Supervisorial 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.
.
William B. Romero and Frances C. Romero, husband and
wife, Bank of America National Trust and Savings Association,
a National Banking Association as Trustee,
Joseph E. Cook and Irma A. Cook, as Beneficiaries,
under that certain Deed of Trust dated May 12, 1952,
and recorded in Book 1071, page 10 of Official Records
in the office of the County Recorder of Santa Barbara
County, California, dated September 8, 1955.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 5th day of March, 1956, by the following vote,
to-wit :
AYES: C. W. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES : None ABSENT: Paul E. Stewart
In the Matter of Conununication from Road Commissioner to L. L. Funk,Act:tng DLs :ict
Engineer, Relative to Proposed Interchange of Betteravia Road and u. S . 101 Freeway
South of Santa Maria.
Supervisor Gracia informed the Board thathe and the Road Commissioner had
visited L. L. Funk, Acting District Engineer, and discussed the proposed interchange
5G -----~------------------------,.--------------------.----
of Betteravia Road and u. S . 101 Freeway south of Santa Maria . A letter was read from
the Road Commissioner to Mr . Funk concerning the matter .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and carried
unanimously, it is ordered that the Road Commissioner be, and he is hereby,
authorized and directed to transmit the letter to L. L. Funk, Acting District Engineer,
District V, San Luis Obispo, California .
 Road Licens . In the Matter of Application for Road License.

Re :Change
of Name of
Fox -Valley
Road .
Claim for
Damages . v
Communication
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the following road license be, and the same i s
hereby, granted :
vW . M. Lyles Co . - to install sewer line along Lakeview
Road, Linda Lee Street, and Dixie Lee Street, Lake-
.
view Sanitary District , 1 1/4 mile south of Orcutt
Wye ; upon placement of a bond in the amount of
$250 .00 . Permit No . S .M. 488-A 
In the Matter of Request of Mr . and Mrs . Theodore Chamberlin that the Name of
Fox Valley Road be Changed to Figueroa Mountain Road.

 Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and carrie
unanimously, i t is ordered that the above- entitled matter be, and the same is hereby,
referred to the Planning Commission for recommendation .
1
The Board then recessed until 3 :30 o'clock, p . m.
At 3 :30 o ' clock, p . m., the Board reconvened .
Present : Supervisors C. W. Bradbury, W. N. Holli ster, R. B. McClellan,
and A. E. Gracia; and J . E. Lewis , Clerk .
Absent : Supervisor Paul E. Stewart
Supervisor Hollister in the Chair .
In the Matter of Claim in Favor of John C. Hanna for Replacement of Tire
Damaged at Sanitary Fill .
A communication was received from the District Attorney advising that The
Travelers Insurance Company has recommended denial of the above claim.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is order ed that the above- entitled claim be, and the same i s
hereby, denied .
In the Matter of Communication from the Santa Barbara Chamber of Commerce
Relative to Proposed County Sales T~ .
A communication was received from the Santa Barbara Chamber of Commerce re-

questing this Board to select a member to meet with its Executive Committee r elative to
the proposed County sales tax . 
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
c~rried unanimously, it is ordered that Chairman Hollister be, and he is hereby,
selected to meet with the Executive Committee of the Santa Barbara Chamber of Commerce
 
Re : Appropriation
fo
1956-57 Bud
get- for -
Semana Naut
ica .
Request -
for Lease
of Land at
CachumaBee
Hives .
/~
Requesting
District
Attorney to
Attend Certain
Meetings
of
State Lands
commission .
Communication
.
Release of
Road
License
Bond .
Authorizing
Travel
v

March 5th, 1956 . 5'7
to discuss the proposed County sales tax 
In the Matter of Request of Semana Nautica Association, Inc. for Appropriatio
in 1956-57 Budget .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and carried
unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer for consideration at time of budget
study .
In the Matter of Request of Neal H. Pauley for Lease of Land at Cachuma
Recreation Area for Installation of Bee Hives .
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 Park Commission for recommendation.
In the Matter of Requesting District Attorney to Attend Certain Meetings
of the State Lands Corranission.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
requested to attend all future meetings of the State Lands Commission relative to oil
and gas leases in the coastal area of Santa Barbara County .
In the Matter of Communication from State Chamber of Commerce Requesting
Appointment of Board Member to Special Study Committee on Use of Tideland Oil
Royalties .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that Supervisor c. w. Bradbury, be, and he is
hereby, appointed to the Special Study Committee of the State Chamber of Commerce on
use of tideland oil royalties .
In the Matter of Release of Road License Bond.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following road license bood,be and the sam
is hereby, released as to all future acts and liabilities :

J . J. Hergert (Hergert Construction. co.)
1472) - $250 .00
In the Matter of Authorizing Travel .
(Permit No .

Upon motion of Supervisor Gracia, 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 :
vHal D. Caywood, Superintendent of Schools - to Sacramento,
March 9th, 1956, to attend meeting with the State Board
of Education pertaining to Formula procedure with the
School Service Fund; and to Los Angeles, March 1st, 1956,
to attend meeting called by Los Angeles Superintendent of
Schools pertaining to Asilomar conference planning .

58
Leave of
Absence .
v
Military
Training
Leave .
Recommendation
Re :
Relief
from Support
of
Father . ~
Re : Certain
Accounts
Receivable
.
/

~c. A. Page, Sealer of Weights and Measures - to - Los Angeles,
March 6th, 1956, to go for certain material .
v Paul Grim, Treasurer & Public Administrator - to San Francisco,
~
March 14th and 15th, 1956, to attend meeting of the Executive
and Legislative Committee of the State Association of County
Treasurers .
~James G. Fowler, County Recorder - to- Los Angeles , March 16th,
.
1956, to attend meeting of the Southern Association of
County Recorders of California, using private car for transportation.
vAny Member of the Board - to Sacramento, March 6th, 1956 , on
County business .
-'Richard S. Whitehead, Planning Director - to Berkeley, March
-
7th, 1956, to attend meeting of the State Water Pollution
Control Board, at State expense .
In the Matter of Leave of Absence .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that Mrs . Cecelia Warner, Registered Nurse, Santa
Barbara General Hospital, be, and she is hereby, granted a leave of absence, without
pay, from February lst to April 1st, 1956 .
In the Matter of Military Training Leave .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that a military training leave be, and the same is
hereby, granted to Byron w. Kane, Assistant Superintendent, Los Prietos Boys' Camp ,
for two weeks, with pay, prior to June 30, 1956 .
In the Matter of Recommendation of the Welfare Director Relative to
Application of Victor M. Cota for Relief from Support of Father .
A recommendation was received from the Welfare Director that the application
of Victor M. Cota for relief from responsipil~ty for the support of his father ,
Julius M. Cota, a recipient of Old Age Security, be not granted.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the application of Victoria M. Cota, be, and
.
the same is hereby, denied .
In the Matter of Releasing Hospital Administrator from Further Accounta-
.
bility for the Collection of Certain Accounts Receivable .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously,. it is ordered that the Hospital Administrator be, and he is
hereby, released from further accountability of certain accounts receivable of the
Santa Maria 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 :
Publication
of Ordinances
Nos .
810, 811 &
812 .
Re : Support
of Minor
Child . . .,/
'
NAME
Gamboa, Jose David
Katayama, Tomozo
Ortega, Frank
Plougher, Frank
Ratliff, Ben
Stevens, Winona
Tapie, Lena
Zwahlen, Josephine
Alviso, Ruth (dead)
Barreras, Blanche (dead)
Brooks , William J . (dead)
March 5th, 1956.
DATE
6/3/53 - 10 /22/53
5/19/54 - 6/24/54
4/26/54 - 5/ 2/54
4/21/54 - 4/27/54
8/3/52 - 8/3/52
10/12/54 - 10/16/54
.
9/24/53 - 11/7/53
6/27/54 - 12/18/54
5/25/55 - 7 /11/55
6/29/55 - 7 /2/55
9/1/55 - 9/30/55
Castaneda, Eliza 4/30/55 - 5/1/55
Garibaldi, Ambrogia (dead) 4/1/55 - 5/26/55
Marmolejo, Porfirio M. 12/6/54 - 3/1/55
.
Martinez, Antone (dead) 5/25/54 - 8/31/55
Maxim, Fred (dead) 3/1/55 - 3/31/55
Meek, Harold Winston 1/24/53 - 1/24/53
Miller, Alvis (dead) 4/1/53 - 8/12/55
Mitchell, Mrs . Mary (dead) 7/4/55 - 8/2/55
Moreno, Mrs . Trinidad (dead) 5/6/54 - 7/30/54
Palo, Eneo (dead) 4/5/55 - 5/18/55
Sweet, Walter (dead) 6/17/55 - 6/21/55
AMOUNT
$ 88.oo
288 .00
57 .35
6 .00
12.80
45 .88
157 -50
230 .30
61 .52
6 .00
324.34
o.43
367 .78
1$0.00
333 .49
62 .00
10.00
131 .61
36.00
105 .00
111.87
49 .72
59
REASON
Old Age Security Re~1Pi nt
II II II II
.
Improperly classified
Believed dead
Believed Uncollectable
II II
. .
II II
Old Age Security Recip ent
II II II
. . .
II II II
Estate has no assets
Address unkown, name
doubtful
Estate inadequate to
pay claims
Aged Alien, General
Relief
11
.
II
Estate inadequate to
pay claims
Estate has no assets
Adjudged Bankrupt
3/8/55
Estate has no assets
Old Age Security
Recipient
Estate has no assets
Estate inadequate to
pay claims
Estate has no assets
Accounts that had been returned from Medico-Dental Adjustment Bureau
uncollectable.
In the Matter of Publication of Ordinances Nos . 810, 811 and 812 .
It appearing from the affidavits of Dorothy Spafford, principal Clerk of the
Santa Barbara News -Press, a newspaper of general cir.culation,. that Ordinances Nos .
810, 811 and 812 !).ave b_een published;
Upon motion, duly seconded and carried unanimously, it is ordered that said
Ordinances Nos . 810, 811 and 812 have been published in the manner and form required
by law .
In the Matter of Obtaining an Order Whereby John Wilburn Will be Required
to Provide Support for his Minor Child .
Resolution No . 15276

WHEREAS, Carrie Lee Wilburn, minor child of John Wilburn, is a ward of the
Juvenile Court of the County of Santa Barbara and incident to that capacity has
. received aid from the County of Santa Barbara, through its Probation Department; and
WHEREAS , the beginni ng date of such aid was the 12th day of December, 1955,
in the amount of $64 .00 for the child per month to date; and
WHEREAS, John Wilburn has not paid any sum for her maintenance or support
since that date; and
WHEREAS, from the birth of his minor child to this date, John Wilburn, has
owed and still owes a duty of support to her ; and
60
Rental of
Road Equip ment
. .
Cancellation
of
. Taxes , Etc
y
WHEREAS, John Wilburn does refuse and neglect to prove adequate and fair
support for the aforementioned minor child according to his means and earning capacity
NOW , THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the District Attor-
- . .
ney of the County of Santa Barbara, be, and he is hereby, authorized and directed to
file the necessary suit or suits to recover the said moneys hereinbefore specified
for and on behalf of the County of Santa Barbara, and to take all the steps necessary
for the accomplishment of said purpose, pursuant to the laws in such cases made and
provided, for the purpose of obtaining an order of the court whereby the said John
Wilburn will be directed to provide reasonable support for the aforementioned minor
child .
BE IT FURTHER ORDERED AND RESOLVED that Glenn Wallace of the Santa Barbara
County Probation Department be, and he is hereby, authorized to execute and/or verify
all the pleadings and proceedings for the accomplishment of said purpose .
PASSED AND ADOPTED by the Board of Supervisors of the County of Santa Barbar ,
State of California, this 5th day of March, 1956, by the following vote :
 AYES : C. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
NOES : None ABSENT : Paul E. Stewart
In the Matter of Rental of Road Equipment to the City of Santa Barbara.
Resolution No . 15Z77 
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 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 City of Santa Barbara, for not to exceed one (1) week,
at County rate of $6 .30 per day, and at the convenience of the Road Commissioner :
Pull Broom (P -4)
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 5th day of March, 1956, by the following vote,
to-wit :
AYES : c. w. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia
NOES : None ABSENT : Paul E. Stewart
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,
-------
-
Communications
. .,.
'
()1
March 5th, 1956.
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 Attorne
of said County of Santa Barbara to the cancellation of said taxes and/or assessments
has been obtained therefor;
NOW, THEREFO~E, 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 :


v
SB-2-G #38 Ro . Canada del Corral Map 1, Portions Sub 1, Sec 2,
Twp4N-R30W, Sub 1, Sec 3, Twp4N-R30W, Sub 1, Sec 4, Twp4N-R30W,
.
Ro Canada del Corral Map 3, Portion Sub 1, Sec 4, Twp4N-R30W,
.
assessed to Gila Land co. Inc.; conveyed to the State of California
by deed recorded February 16, 1956; Cancel 1955-56 fiscal
year, second installment, as follows, to-wit :
Ro . Canada del Corral Map 1 :
Sub 1 Sec 2 Twp4N-R30W
Sub 1 Sec 3 Twp4N-R30W
Sub 1 Sec 4 Twp4N-R30W
Ro. Canada del Corral Map 3 :
Sub 1 Sec 4 Twp4N-R30W
Land Value
Land Value
Land Value
Land Value
SB-2-SB-#349 Oak Park Knolls, Santa Barbara City,
Lots 88A-89A-90, assessed to Bank of America
$ 280.00
1250  00
900.00
1400.00
National Trust and Savings Association, as Executor of
the Will of Davis Henry Chambers, deceased; conveyed
to the State of California by deed recorded February
8, 1956; Cancel 1955-56 fiscal year, second installment,
a11 land assessment .

In the Matter of Communications.
The following communications were received and ordered placed on file:
~state Lands Commission - Notice of consideration of an oil
and gas lease offer
vstate Lands Commission - Copy of operating conditions to be
included in oil and gas lease proposed to be offered on

tide and submerged lands at Surrunerland.
vcity Council, City of Santa Ba~bara - Requesting Board to
ask for hearing before the State Lands commission relative
to consideration of oil and gas lease offer 

v University of California, Santa Barbara College - Relative
to approach road and yacht harbor.

62

Report . v
Cancellation
of
Funds . 
v Road Conuni ssioner - Reply to County Supervisors Association
on road, bridges, and park damage by floods .
. .
v John E. Boyington, Chairman, Board of Supervisors , Auburn -
Relative to resolution recommending that the California
State Legislature approve a $4, 000, 000 budget item to
.
st.age the 1960 Winter Olympic Games .

In the Matter of Report .
The following report was received and ordered placed on file :
v Southern California Edison Company - Statement showing total
miles of transmission and distribution lines located within
the County of Santa Barbara as of December 31, 1955, as

required under Ordinance No . 679 .
In the Matter of Cancellation of Funds .
Resolution No . 15278
. WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
. .
that the sum of $218 .00 is not needed in Account 162 A 4, Extra Help, Salaries and
Wages, Road Engineering-Special Road Improvement Fund, Special Road Improvement Fund ;
. -
NOW, THEREFORE, BE IT RESOLVED that the sum of Two Hundred Eighteen and
No/100 Dollars ($218 .oo) be, and the same is hereby, canceled from the above Accounts
and returned to the Unappropriated Reserve Special Road Improvement 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 A. E. Gracia .
Nays : None Absent : Paul E. Stewart
Transfer of In the Matter of Transfer of Funds from the Unappropriat ed Reserve Special
Funds .
~ Road Improvement Fund .
Resolution No . 15279
WHEREAS , it appears to the Board of Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve Speci al Road Improvement
Fund to Account 162 C 1, Office Equipment ;
NOW, THEREFORE, BE IT RESOLVED that the sum of Two Hundred Eighteen and No/10
Dollars ($218 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve Special Road Improvement Fund to Account 162 C 1, Office Equipment , Capital
Outlay, Road Engineering--Special Road Improvement Fund, Special Road Improvement
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 A. E. Gracia .
Nays : None Absent : Paul E. Stewart




Transfer of
Funds . .
Transfer o
Funds .
Transfer of
Funds .
March 5th, 1956 . 63
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No. 15280
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 B 3, Traveling Expense and Mileage;
NOW, THEREFORE, BE IT RESOLVED that the sum of Forty and No/100 Dollars
($40 .00) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 74 B 3, Traveling Expense and Mileage, Maintenance and Operation,
Recorder, General Fund .
Upon the passage of the foregoing resolution, the roll being called, the fo -
lowing Supervisors voted Aye, to -wit :
C. W. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia .
Nays : None Absent : Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 15281
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 8, Office Supplies;
NOW , THEREFORE, BE IT RESOLVED that the sum of One Hundred Fifty and No/100
Dollars ($150 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 20 B 8, Office Supplies , 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 A. E. Gracia .
Nays : None Absent : Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 15282
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 B 6, Materials and Supplies;
NOW, THEREFORE, BE IT RESOLVED that the sum of Two Hundred Fifteen and
No/100 Dollars ($215 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 60 B 6, Materials and Supplies , Maintenance
and Operation, 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 A. E. Gracia .
Nays : None Absent : Paul E. Stewart
 ----~ ---~~------------------------------------------r------
64
Transfer of
Funds . v

Transfer of
Funds .
./

Trahsf er of
Funds .
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 15283
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
.
that a transfer is necessary from the Unappropriated Reserve General Fund to Account
13 B 4, Convention Expense ;
NOW, THEREFORE, BE IT RESOLVED that the sum of Twenty-Four and No/100 Dollars
($24. 00) be , and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 13 B 4, Convention Expense, Maintenance and Operation, Tax
Collector, General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
. C. W. Bradbury, w. N. Hollist~r , R. B. McClellan and A. E. Gracia .
Nays : None Absent : Pa-ul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve Salary
Fund .
Resolution No . 15284
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve Salary Fund to Account
169 A 60, Labor;
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 Salary Fund to Account 169 A 60, Labor, Salaries and Wages, Cachuma, 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. Hollist~r , R. B. McClellan and A. E. Gracia .
Nays : None Absent : Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 15285
WH.EREAS, it appears to the Board of Supervisors of Santa Barbara County
.
that a transfer is necessary from the Unappropriated Reserve General Fund to Account
94 C 83, Emergency Flood Control;
NOW, THEREFORE, BE IT RESOLVED that the sum of Seven Thousand and No/100
. .
Dollars ($7,000 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 94 C 83, Emergency Flood Control, Capital Outlay,
Public Works , General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
C. W. Bradbury, w. N. Hollis~er, R. B. McClellan and A. E. Gracia 
.
Nays : None Absent : Paul E. Stewart

Transfer of
Fun ds .
Revision
of Budget
Items . v
Revision
of Bud.,;et
Items . v



Fund.
March 5th, 1956.
I
r
In the Matter of Transfer of Funds from the Unappropriated Reserve Salary
Resolution No. 15286
65
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 49 A 4,
Extra Help;
NOW, THEREFORE, BE IT RESOLVED that the sum of Two Hundred and No/100 Dollar
($200 .00) be, and the same is hereby, transferred from the Unappropriated Reserve
Salary Fund to Account 49 A 4, Extra Help, Salaries and Wages, Justice Court -
Guadalupe Judicial District, Salary Fund .
Upon the passage of the foregoing resolutio.n , the roll being called, the
following Supervisors voted Aye, to-wit :
C. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia .
Nays : None Absent: Paul E. Stewart
In the Matter of Revision of Budget Items.

 Resolution No . 15287

Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Public Works Department - County Projects, 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 219 B 24, Repairs to Buildings, to Account 219 B 22,
Repairs and Minor Replacements, Maintenance and Operation, Public Works Department -
County Projects, General Fund, in the sum of Five Hundred and No/100 Dollars ($500 .00)
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c . w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays : None  Absent : Paul E. Stewart
In the Matter of Revision of Budget Items .
Resolution No. 15288
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 One Thousand Two Hundred Ninety-Eight and 50/100
($1,298 . 50) . 
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 A. E. Gracia.
Nays : None Absent : Paul E. Stewart
- -- ---~---------------------------------------------------.--------,---,.,
66
Revision
of Budget
Items . v
Revision of
Budget
Items .
./
Revision
of Budget
Items . /
.
In the Matter of Revision of Budget I tems .
Resolution No . 15289
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
- a revision is necessary within general classification of Maintenance and Operation,
Agricultural Extension Service, General Fund;
Now, Therefore , Be I t Resolved that the aforesaid Accounts be , and the same
are hereby, revised as follows , to -wit :
Transfer from Account 81 B 6, Materials and Supplies to Account 81 B 9,
Motor Vehicle Supplies, Maintenance and Operation, Agricultural Extension Service,
General Fund, in the sum of Forty and No/100 Dollars ($40 .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 A. E. Gracia.
Nays : None Absent : Paul E. Stewart
In the Matter of Revision of Budget Items .
'
Resolution No . 15290
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classi fication of Maintenance and Operation,
County Parks, General Fund;
Now, Therefore, Be It Resolved that the af oresaid Accounts be, and the s ame
are hereby, revised as follows , to -wit :
Transfer from Account 168 B 14, Cleaning & Di sinfecting Supplies, to Account
168 B 22, Repairs a nd Minor Replacements , Maintenance and Operation, County Parks,
General Fund, in the sum of Two Hundred Fifty and No/100 Dollars ($250 .00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to -wit :
c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays : None Absent : Paul E. Stewart
In the Matter of Revision of Budget Items .
Resolution No . 15291
Whereas , it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Salaries and Wages , 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 A 1, Regular Salaries, to Account 169 A 60, Labor,
Salaries and Wages , Cachuma, General Fund, i n the sum of Four Hundred and No/100 Dollars
($400 .00) .
Upon the passage of the foregoing resolution, the roll bei ng called, the
following Supervisors voted Aye, to-wit :
C. W. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia 

Nays : None Absent : Paul E. Stewart
,

. ' 
Revision o:f
Budget
Items . /

Allowance o
Claims .
/

March 5th, 1956 .
67
In the Matter of Revision of Budget I tems .
Resolution No . 15292
Whereas , it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Salaries and Wages, County
Parks, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be , and the same
are hereby, revised as follows , to-wit :
Transfer from Account 168 A 1, Regular Salaries, to Account 168 A 60, Labor,
Salaries and Wages, County Parks , General Fund, in the sum of Three Thousand Five Hundred
Twenty and No/100 Dollars ($3,520 .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 A. E. Gracia .
Nays : None Absent : Paul E. Stewart
I n 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 :
,.

'






-






. .   
SANTA BARBARA COUNTY
FUND1~as~~~~L~~~:__,_~ DATE llUCB 5, 1~
NUMBER PAYEE PURPOSE SYMBOL I CLAIM
. ALLOWED FOR REMARKS
13'86 lB' .55
13'8T V I 11olll.atftt as.as .
 lS-88 Gui'  .  J .5C
1'419 ~.~
iM 5.00

1~1 .50
3.3,91 - Oll:ll9

J.3493 1.50
1349' tt.-n  c1a.911 2'.'
i13'95 i . ca  ,.15

~3-96 LUI hft!Pr Do a.50 .,
:ff 97 Prank Dtln 3.75
19'98 N.Ul :S fri.oe !0  15 
.13,99. 53.96

JaY14 ta   .,

1~50I
1'503 a.ea ~3 B 2
43 B 8
.10
2.72
1~ ~ C Co"lii 51 ll "3' m.3' 

135()5  so e J l.5Q
'- 13506 oger. w lllen  4.31 80 Bi 3.ts  eo a  .o


1J5Cr7 Traaurer, B B Co 94 c ,.,. ]98.0J
    13508 ~obn Mttd 181 B ! .
1SSQ9
'13510
 1)511 Do -
a~12
.
13513 19.Jl .
13514 il40lpb Co~ 5.38
1'515 Slanto Coetaft*O  30.00
 
13516 ti  vtd lo .a.oo
 13517 De UVJ.iliiilil Betel 35  ,
13518 DC .
13519 a:nna U1cbon
13520

13521
. Bickl PUb1:r 
Ol'Md llctel


  '


NUMBER
15531
1)531
13533
~153'
lS5S5
4 1'536
135
1'5'5
135'6
135\7
13550
13551

1355'
1'553
,1~
l.3555
US56



PAYEE
J.~
.J Jl air
ln Bziatle.b
lal"J GNllil1
SANTA BARBARA COUNTY
DATE aca 5,
PURPOSE SYMBOL CLAIM
ALLOWED FOR
lQ5.00
31.00

REMARKS
'

- ._ ------co---
'
NUMBER PAYEE
' '
13513 
 1)515
IP  11576
~

SAN'J;'A BARBARA COUNTY
DATE A'llCB 5, 1956 .

PURPOSE SYMBOL
. . ~
CLAIM
ALLOWED FOR
180.00
. -----
REMARKS


. - .

NUMBER PAYEE
13'0I llil"IVt C llUDI'
1~1 Leila c lottll'el'l
1~ D1nle1 G SilttlPD
13603 Pa"'.~
1360' au  .,
13695 llaft J Jbt1t ton

15606 loJart A ~  D 
1J60T l'.FollUOll ~tallllt

13608 . t.lon~--~

,
'






  

- -
SANTA BARBARA COUNTY 
PURPOSE

o
-
Co RoM lforlt
-











DATE llABCB .5, 19'6
.
SYMBOL
aea  s
DO
195 B'
19T  11
IOJB 57
~



CLAIM
ALLOWED FOR
8~T5
'155
ia.15
a.59
1.00
rr.19
12.00
!6.00
~-00

REMARKS
 












 SANrA BARBARA COUNTY
DATE MJICll ~' 1956
NUMBER PAYEE PURPOSE SYMBOL I CLAIM
ALLOWED FOR
REMARKS
~ 136 llU'lOll B Alee la ;I 1 -11.00 "
'J asr -.r~rie a. Jle'*- Cleric al 181.62

 138 l~l CUtn ltM 8atlP  1 ~ 4 u.oo
1 139 Clerloal lrl9J.p  .l ' 89.QO
 '
1 10 LOdM c  ,  A 60 15.00

J au '5 A 4 r/.00
 .
J .,. '91tOJ' 15  00

. a t43 SYelJll C l'~ e .oo

,











 .

. . 
NUMBER PAYEE

I
SANTA BARBARA COUNTY
DATE
PURPOSE SYMBOL CLAIM
ALLOWED FOR REMARKS

j
Pa:yment in
Lieu of
Vacation .
v
Request fo
No Parking
During
Sport Car
Races .
Request for
Purchase of
Radio Setsfor
wardens
cars . v
Request fo
Purchase o
Medical
Equipment .
V'
.
~
Determination
of
Right-ofWay-
Orteg
Ridge Road
v
March 5th, 1956.
69
Upon the roll being called, the following Supervisors voted Aye, to-wit :
C. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia .
Noes : None Absent : Paul E. Stewart
In the Matter of Payment in Lieu of Vacation .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that payment in lieu of vacation be, and the same i
hereby, granted to William T. Cotter, Assistant District Attorney, for 10 working days
In the Matter of Request of Santa Barbara Junior Chamber of Commerce for
Temporary Posting of No Parking Signs on Portion of Hollister Avenue in Conjunction
with Sport Car .Races at Santa Barbara Municipal Airport .   
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, 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
for submission to this Board on Thursday, March 8th, 1956 .

In the Matter of Request of Santa Maria Valley Sportsman's Association for
Purchase of Radio Sets to Be Installed in Wardens Cars .
A communication was received from the Administrative Officer advising that
due to the Fish and Game Department changing frequencies of ,its radios, the Department
requests the purchase of one radio unit and necessary auxiliary equipment at an approx
imate cost of $500 . The Administrative Officer recommends the purchase of this radio
equipment from Fish and Game Funds . 
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the recommendation of the Administrative
Officer be, and the same is hereby, approved 

In the Matte~ of Request of Hospital Administrator for Permission to Deviate
from Budgeted Capital Outlay for Purchase of Medical Equipment . . -
 Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Hospital Administrator be, ~nd he is
hereby, authorized to deviate from budgeted capital outlay for purchase of the follow- 
ing medical equipment : 

~Infant Circle Absorber, from Account 180 C 8
v Gymnasium Mat with Sanitary Mat Cover, from
Account 180 C 16
. , . .
  
.,
 ? -
 
In the Matter of Determination of Right of Way Width on Ortega Ridge Road,
First District .
Written and oral evidence having been presented to this Boa~d relative to
the right of way on Ortega Ridge Road, and the Board having viewed said right of way,
and having heard said evidence;
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, this Board hereby finds and declares that based on said evidence,
.
the County possesses a 40-foot right of way along Ortega Ridge Road, First Supervisorial
District .
7U
Re : -Clearing
of Fire
Trails -
Carpinteria
v
Re : use of
Buildings
at Cachuma
Construction
Camp .
/
Employment
of Typist
Clerk -
Oil \'Jell
Inspector .
v
Re : Pay-
1nents for
Radio Services,
Etc .
,/

Re : Salary
Study for
PersonnelRoad
Department
.
In the Matter of Directing District Attorney to Prepare Instrument for Loan
of Necessary Equipment for Clearing Fire ~rails in the Carpinteria Area .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
authorized and directed to prepare the necessary instrument for the loan of County
equipment, with operator, to be prescribed by the Forester and Fire Warden, for the
purpose of clearing fire trails on private property within the boundaries of the Los
Padres National Forest, at the convenience of the County Forester and Fire Warden when
not needed in County fire work.
In the Matter of Approving Amendments to Agreement with the Bureau of Reclamation
for Use of Buildings at Cachuma Construction Camp . 
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the suggested amendments to the agreement with
the Bureau of Reclamation, as outlined in letter from E. R. Crocker, Project Manager,
dated December 19th, 1955, be, and the same are hereby, approved.
It is further ordered that the Clerk be, and he is hereby, authorized and
directed to notify E. R. Crocker of the action of the Board.
In the Matter of Authorizing Employment of Intermediate Typist Clerk for
Office of Oil Well Inspector .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Oil Well Inspector be, and he is hereby,
authorized .to employ an Intermediate Typist Clerk at a monthly salary of $218.oo,
payment to be made by claim until such time as position can be established in the
salary ordinance .
In the Matter of Authorizing Payments under Agreement with City of Santa
Barbara for Certain Radio Services and Facilities .
Upon motion of Supervisor Bradbury, seconded by Supe~visor McClellan, and
carried unanimously, it is ordered that the Auditor be, and he is hereby, authorized
and directed to draw a warrant in favor of the City of Santa Barbara in the amount of
$267.72, being payment for the month of February, 1956, to be paid in March, 1956;
and to draw monthly warrants thereafter in similar amounts, in accordance with agreement
dated February 27th, 1956, for certain radio services and facilities .
In the Matter of Appointment of Committee for Salary Study for Certain
Personnel of the Road Department .

chairman Hollister appointed the following committee to make a time and
motion study of the work of Road Department ~uperintendents and foreman, administrativ
and engineering personnel, both hourly and salaried, to develop performance standards
in terms of work units by which to establish pay scales :
David Watson, Administrative Officer
Supervisor A. E. Gracia
Supervisor R. B. McClellan
Leland R. Steward, Road Commissioner

Re : Appraisal
of
Rights of
Way- Extension
of
Mountain
Dl'ive . .,.
Re : Remuner
ation for
Members of
County Pla
ning Commiss
.ion . ./"'
March 5th, 1956 . 71
In the Matter of Authorizing Road Commissioner to Obtain Appraisal of Rights
of Way for Proposed Extension of Mountain Drive in Montecito .
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 secure an appraisal of the rights of way for the proposed extension of
Mountain Drive in Montecito .
In the Matter of Proposed Ordinance for Remuneration of Members of the County
Planning Commission.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
authorized and directed to prepare an ordinance whereby members of the Planning Commission
may receive remuneration for their services to the County at $15 .00 per diem,
not to exceed two meetings per month .
Re : Remun- In the Matter of Directing Administrative Officer to Ascertain Authorization
eration fo
Members of for Remuneration of Members of the Park and Fire Prevention Commissions .
Park & Fir
commission . Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
v
Temporary
Posting of
No Parking
Signs- During
Sport
Car Races .
v./
carried unanimously, it is ordered that the Administrative Officer be, and he is
hereby, authorized and directed to .ascertain whether or not there is authority for
per diem remuneration of members of the Santa Barbara county Park Commission and Santa
Barbara County Fire Prevention Commission.
The Board recessed until 10 :00 o'clock, a . m. , Thursday, March 8th, 1956 .
Board of su2ervisors of the County of Santa Barbara, State of
California, March 8th, 1956, at 10 o ' clock, a . m. Present:
Supervisors C. w. Bradbury, w. N. Hollister, R. B. McClellan
and A. E. Gracia; and J . E. Lewis, Clerk.
Absent: Supervisor Paul E. Stewart .
Supervisor Hollister in the Chair.
In the Matter of Temporary Posting of No Parking Signs on Portion of Hollister
Avenue in Conjunction with Sport Car Races at Santa Barbara Municipal Airport.
Resolution No . 15293
WHEREAS , the California Sports Car Club, Inc. proposes to hold Sport Car
Road Races at the Santa Barbara Municipal Airport on March 17 and 18, 1956, between
the hours of 8 A. M. and 6 P. M. on each of such dates ; and
WHEREAS, ample room for free parking for all persons attending said races
will be available; and
WHEREAS , parking of cars on those portions of Hollister Avenue adjoining
the Airport has created a serious traffic congestion and obstruction at preceding
events , constituting a great hazard and hindrance to emergency vehicles and the flow
72

Re : Use of
County Bowl
for Concer t .
,/
Re : Water
Gauging
Stations .
v./

of traffic; and
WHEREAS, Vehicle Code Section 459 .8 gives counties authority to regulate
traffic and parking on county roads by ordinance or resolution; and
WHEREAS, it appears to the best interests of the County of Santa Barbara
that temporary no parking signs be posted in the areas, on the dates, and during the
hours above mentioned,
NOW, THEREFORE, BE ItheREBY RESOLVED AND DETERMINED AND FOUND as follows :
   1 . That the above recitations are true and correct .
2 . That sport car road races are to be held on the above dates and times
at the Santa Barbara Municipal Airport .
3. That parking on Hollister Avenue adjoining the Airport during said road
races constitutes a serious and hazardous obstruction to the flow of traffic and to
the free movement of emergency vehicles .
4 . That temporary no parking signs be posted on both sides of Hollister
Avenue from Fairview Avenue to a point directly north of the westerly limit of the
Santa Barbara Municipal Airport on March 17 and 18, 1956, between the hours of 8 A. M.
and 6 P. M. on each of said dates.
Passed and adopted by the Board of Supervisors of the County of Santa Barbara,
State of Cali fornia, this 8th day of March, 1956, by the following vote :
Ayes : C. W. Bradbury, w. N. Hollister, R. B. McClellan, and A. E. Gracia .
Noes : None Absent : Paul E. Stewart

In the Matter of Request of the Santa Barbara City Schools for Use of County
Bowl for the Purpose of Conducting a Concert .
A request was received from the Santa Barbara City Schools for permission
of the Elementary Music Department to use the County Bowl on Friday evening, May
18th, 1956, with Friday evening, May 25th, 1956, as an alternate date, for the purpose
of giving a concert . In addition to the performance date, it is requested that permission
be granted to use the Bowl on April 28th, May 5th and May 12th, 1956, for
rehearsals .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
authorized to prepare a permit to the Santa Barbara City Schools for use of the County
Bowl; said permit to include the placement of sufficient evidence of liability insurance
coverage .
In the Matter of Execution of Agreement with the City of Santa Barbara for
the Installation, Maintenance and Operation of Two Automatic water Gauging Stations .
Resolution No . 15294
WHEREAS, an Agreement dated March 8th, 1956, between the County of Santa
Barbara and the City of Santa Barbara, has qeen pres~nted to this Board for execution;
and 
WHEREAS, said Agreement provides for the installation, maintenance and operation
of two automatic water gauging stations for the purpose of recording data on flood
water run-off; and
WHEREAS, it appears proper and to the best interest of the County of Santa
Barbara that said agreement be executed,


'

Re : ,Share
of Expenses
of Animal
Regulation
Ordinance .
rl rl
Re : Use of
Hill-Burton
Funds for
Hospital 
Building .

March 8th, 1956 .
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 di rected 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 Barbar
State of California, this 8th day of March, 1956, by the followi ng vote :
AYES : C. W. Bradbu.ry, W. N. Hollister, R. B. McClellan and A. E. Gracia .
NOES : None ABSENT : Paul E. Stewart
In the Matter of Execution of Agreement with the City of Santa Maria Providi
for Proportionate Share of Expenses Relative to Enforcement of the Animal Regulation
Ordinance .
Resolution No . 15295
WHEREAS , an Agreement dated the 8th day of March, 1956, between the County
of Santa Barbara and the City of Santa Maria , has been presented to this Board for
execution; and 
WHEREAS , said agreement provides that the City of Santa Maria will assume a
proportionate share of the financial burden for the enf orcement of Ordinance No . 805
which provides for the licensing of dogs and the establishment of a public pond; and
WHEREAS , it appears proper and to the best interests of the County of Santa
Barbara that said agreement be executed,
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 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 Cali fornia, thi s 8th day of March, 1956, by the following vote :
AYES : c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
NOES : None ABSENT : Paul E. Stewart
The Board then recessed until 3 :00 o ' clock, p . m.
At 3 :00 o ' clock, p . m. , the Board reconvened .
Present : Supervi sors c. w. Bradbury, w. N. Hollister, R. B. McClellan
and A. E. Gracia; and J . E. Lewis, Clerk.
Absent : Supervisor Paul E. Stewart
Supervisor Hollister in the Chair.
In the Matter of Intention to Utilize Hill-Burton Funds for Construction of
Hospital Building .

Resolution No . 15296
WHEREAS, the County has made application for use of Federal and State aid
monies for psychiatric hospital construction, known as Hill-Burton Funds; and
WHEREAS, the State Bureau of Hospitals has allocated $177, 000 .00 in such
funds for a psychiatric hospital building in Santa Barbara County; and
WHEREAS , approximately $70,000 ~ 00 has alread been spent by the County of


- -- -- - - ---~------------ ----------------- - ----- -~ ----
74
Re : Architectural
work in
Connection
with Hospit
al Building
.
Santa Barbara for architectural plans and specifications for such a building .
NOW, THEREFORE, BE ItheREBY RESOLVED AND DETERMINED AND ORDERED, as follows :
. - -
1) That the County will proceed with the calling for bids
for the building of floors 1, 2 and 3, as now designed, with
floors 4 and 5 omitted, with building roofed over third floor 
 2) . That it is the intention of this Board to adverti se for bids as -
soon as plans are completed, prior to May 10th, 1956 .
3) That the County wi ll appropriate necessary funds for furnishing
.
and equipping psychiatric unit before the building is completed.
Passed and adopted by the Board of Supervisor.s of the County of Santa Barbara,
State of California, this 8th day of March, 1956, by the followi ng vote :
Ayes : c. w. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia
Noes : None Absent : Paul E. Stewart
In the Matter of Authorizing Architect to Proceed with Extra Archi tectural
Work in Connection with Proposed Hospital Building .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan and
carried unanimously, it is ordered that Glen G. Mosher, Architect, be, and he is hereby,
authorized to proceed with extra architectural work necessary to call for bids for
the proposed hospital building, to include floo~s 1, 2 and 3, as now designed, but
omitting floors 4 and 5 , with building roofed over third floor .
Re : Share In the Matter of Authorizing One-Third Travel Expenses of Representative of
of Travel
Expenses to Watershed Fire Council of Southern California to Senate Hearings at Washington, D. C.
Washington,
D. c. for Upon motion of Superviso~ Gracia, seconded by Supervisor Bradbury, and
Senate
Hearings . ~ carried unanimously, it is ordered that one-third of the travel expenses of represen-
Ordinance -
Providing
for Compensation
of
Members of
County
Planning
Commission .
,/
Re : Appoin -
ment of
Officers t
County
Planning
Commission.
'
tative of the Watershed Fire Council of Southern California, as a fire expert , to the
Senate hearings at Washington, D. c. on watershed fire protection in Southern California
and the Tri- counties area, be, and the same are hereby, authorized 
 
In the Matter of Ordinance No . 815 - Establi shing the County Planning Commission,
Providing (or Compensation of Members Thereof, and Repealing Ordinance No .
424 of the County of Santa B~rbara.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and -
carried unanimously, the Board passed and adopted Ordinance No . 815 of the County of
Santa Barbara, entitled: "An Ordinance Establishing the County Planning Commission,
Providing for Compensation of Members Thereof, and Repealing Ordinance No . 424 of the
County of Santa Barbara" 

Upon the roll being called, the following Supervisors voted Aye, to-wit :
C. W. Bradbury, w. N. Hollister, R. B. McClellan, and A. E. Gracia .
Noes : None Absent : Paul E. Stewart
In the Matter of Appointing County Officers and Member of the Board of
Supervisors as Advisory Members of the County Planning Commission.
Resolution No . 15297
WHEREAS, Government Cpde Section 65331 provides that the the Board of Super-

,
-- ----;-----------,-- -------------------------------------------

'
Authorizing
Travel . ./
March 8th, 1956 .
visors may by resolution appoint county officers and membe~s of the Board of Supervisors
as advisory members of the County Planning Commission,
NOW, THEREFORE, BE ItheREBY RESOLVED as follows :
1 . That the above recitations are true and correct .
2 . That the following county officers are hereby appointed as advisory
members of the County Planning Cornmission :

a. Supervisor of the Second Supervisorial District.
b . District Attorney of Santa Barbara County .
c . Surveyor of Santa Barbara County .
d . Road Commissioner of Santa Barbara County.
?5
Passed and adopted by the Board of Supervisors of the County of Santa Barbara,
State of California, this 8th day of March, 1956, by the following vote :
Ayes : C. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia .
Noes : None Absent: Paul E. Stewart
In the Matter of Authorizing Travel .
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
, carried unanimously, it is ordered that travel from the County of Santa Barbara on
Cancellation
of
Funds . . ./
Transfer
of Funds .
./
County business be , and the same is hereby, approved, as follows :
VA . T  Eav es, J r ., co unt y Au dito r - t o s acrament o, Ma rc h 12th,
13th and 14th, 1956, to appear before the Assembly Com-

mittee relative to hearing on the amendment to the Flood
Control Act .
In the Matter of Cancellation of Funds .

Resolution No . 15298
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $106 .55 is not needed in Account 161 A 4, Extra Help, Salaries and Wages,
Road Administration, Special Road Improvement Fund;
NOW, THEREFORE, BE IT RESOLVED that the sum of One Hundred Six and 55/100
Dollars ($106 . 55) be, and the same is hereby, canceled from the above Accounts and
returned to the Unappropriated Reserve Special Road Improvement 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 A. E. Gracia .
Nays : None Absent: Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve Special
Road Improvement Fund .
Resolution No . 15299
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve Special Road Improvement
Fund to Account 161 B 2, Postage, Freight , Cartage and Express;
NOW , THEREFORE, BE IT RESOLVED that the sum of One Hundred Six and 55/100
76
Transfer of
Funds. /
Transfer of
Funds . ./
'
Revision o
Budget
Items. v'
Dollars ($106 . 55) be, and the same is hereby, transferred from the Unappropriated
, .
Reserve Special Road Improvement Fund to Account 161 B 2, Postage, Freight, Cartage
. - ~ and Ex.press, Maintenance and Operation, Road AdministrationJ Special Road Improvement
 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 A. E. Gracia.
- Nays: None Absent : Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 15300

WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
 a transfer is necessary from the Unappropriated Reserve General Fund to Account
40 B 36, Reporting and Transcribing;
NOW, THEREFORE, BE IT RESOLVED that the sum of Three Thousand and No/100
.
Dollars ($3,000.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 40 B 36, Reporting and Transcribing, 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 A. E. Gracia.
Nays: None Absent : Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No . 15301
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
81 B 3, Traveling Expense and Mileage, in the sum of $150.00; 81 B 8, Office Supplies,
in the sum of $200.00; 81 B 1, Telephone and Telegraph, in the sum of $515 .00; and
81 B 22, Repairs and Minor Replacements, in the sum of $100 .00;
NOW, THEREFORE, BE IT RESOLVED that the sum of Nine Hundred Sixty-Five and
No/100 Dollars ($965 .00) be, and the same is hereby, transferred from the Unappropri-
.
ated Reserve General Fund to Accounts 81 B 3, Traveling Expense and Mileage, in the
sum of $150.00; 81 B 8, Office Supplies, in the sum of $200 .00 ; 81 B 1, Telephone and

Telegraph, in the sum of $515.00; and 81 B 22, Repairs and Minor Replacements , in the
sum of $100 .00, Maintenance and Operation, Agricultural Ex.tension Service, 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 A. E. Gracia .
- Nays : None Absent : Paul A. Stewart
In the Matter of Revision of Budget Items.
Resolution No . 15302
Whereas, it appears to the Board of Supervisors of Santa Barbara County that

Revision of
Budget
Items . ~
Revision of
Budget
Items . ~
March 8th, 1956 
a revision is necessary within general classification of Maintenance and Operation,
Fifth District Offices, General Fund .
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Account 58 B 25, Service and Expense, to Account 58 B 6,
Materials and Supplies, Maintenance and Operation, Fifth District Offices, General Fund
- -
in the sum of One Hundred Forty-Four and No/100 Dollars ($144.00) .
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 A. E. Gracia .
Nays : None Absent : Paul E. Stewart
In the Mater of Revision of Budget Items .
Resolution No. 15303
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
County Garage - - Santa_ Maria, General Fund.
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 32 B 24, Repairs to Buildings, to Account 32 B 26, Heat
Light, Power and Water, Maintenance and Operation, County Garage - Santa Maria, General
Fund, in the sum of One Hundred Fifty and No/100 Dollars ($150 .00) .
Upon the -passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays : None Absent : Paul E. Stewart
In the' Matter of Revision of Budget Items .
Resolution No . 15304
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Fifth District Offices, General Fund . '
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 58 B 25, Service and Expense, to Account 58 B 26, Heat,
Light, Power and Water, Maintenance and Operation, Fifth District Offices, General
Fund, in the sum of Three Hundred and No/100 Dollars ($300 .00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays : None Absent : Paul E. Stewart
78
Minutes of
February 27
and March
5th, 1956 .
Communications
.

Upon moti on the Board adjourned sine die .
The f or egoi ng Minut es are hereby appr oved.
cha~rma~n, ~~ o.fAfupSe~r visors .

J . E~ LEWIS , Cl rk .
Board of Supervisors of the County of Santa Barbara, State of
California, March 12th, 1956, at 10 o'clock, a. m. Present:
Supervisors w. N. Hollister, R. B. McClellan, and A. E. Gracia;
and J. E. Lewis, Clerk.
Absent: Supervisors c. W. Bradbury and Paul E. Stewart.
Supervisor Hollister in the Chair.
In the Matter or Minutes of February 27th and March 5th, 1956.
Minutes of the regular meetings or February 27th and March 5th, 1956, were
read and approved.
In the Matter of Communications from Thomas M. Mullen, Attorney at Law,
Relative to Appeal of Carl Chandler from Action of Planning Commission, and Request
 
for Change or Zoning under Interim Ordinance in Connection with Goleta Vista Tract
Subdivision.
Two communications were received from Thomas M. Mullen, Attorney at Law,
representing Carl Chandler, relative to appeal from action of the Planning Commission,
request for certification or tentative map of the Goleta Vista Tract Subdivision, and
request for change of zoning under the Interim Zoning Ordinance No. 812; said communications
being read by the Clerk.
Thomas M. Mullen, Attorney at Law, appeared before the Board in support of
the above communications, stipulating the following points or contention:

1) That Carl Chandler's appeal to the Board of Supervisors is
from the action or the Planning Commission of the County
of Santa Barbara, at its February 15th, 1956, meeting in
failing to approve the tentative map for subdivision of
the Goleta Vista Tract. Mr. Chandler requests a public
 hearing on the subject appeal.
2) That by making the said appeal, Carl Chandler reserves all
rights to demand, pursuant to Section 11553 of the Business
and Professions Code, a certification or the tentative
map for subdivision or the Goleta Vista Tract, upon
the following legal grounds:
\
March 12th, 1956 .
a) That the Planning Commission in legal effect, has taken no
action, and that said tentative map is thereby deemed under
law to be approved.
b) That the Planning Commission did not, as required by Section
11552 of the Business and Professions Code, act upon the said
tentative map within 30 days after the tentative map was filed .
3) Insofar as the enactment of the interim zoning ordinance for the
Goleta Valley Area, adopted February 20th, 1956, may have application
to the tract of Carl Chandler, request is made that said
interim zoning ordinance be amended so that the subject property
shall be zoned E-3 in lieu of present zoning of A-1-X.
Mr . Mullen requested that the hearing on the appeal be set for April 2nd,
1956, due to illness in Mr . Chandler's family .
71
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the hearing on the appeal of Carl Chandler from
the action of the Planning Commission of February 15th, 1956, in failing to approve
the tentative subdivision map of the Goleta Vista Tract be , and the same is hereby,
set for April 2nd, 1956, at 10 o'clock, a. m; the subdivider and Planning Commission
to be given notice of said hearing .
Request for In the Matter of Request of the Housing Authority of the County of Santa
Approval of
Sale of Hoff Barbara for Approval of Sale of Hoff Heights Property by Said Housing Authority to the
Heigrits
Property . v City of Santa Barbara.
- Re : Storage
of First
Aid Units ,
Etc . v././
Mr . Guy c . -calden, representing the Santa Barbara County Housing Authority,
appeared before the Board advising of the contemplated sale of certain property within
the limits of the City of Santa Barbara, in which the Housing Authority is owner in fe ,
and requested adoption of a resolution by the Board recommending and approving said sa e.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the District Attorney for determination of the County's legal
rights and submission of a report to this Board on Monday, March 19th, 1956.
In the Matter of Authorizing Hospital Administrator to Execute Agreement
with State Office of Civil Defense Regarding St orage of Certain First Aid Units in
Connection with Civil Defense.

Resolution No. 15305
WHEREAS, an Agreement dated the 9th day of December, 1955, by and between
the State of California, through the Director of Civil Defense and the County of Santa
Barbara, has been presented to this Board of Supervisors for execution; and
WHEREAS, by the terms of said Agreement the State will provide the County
with certain first aid units for use in connection with Civil Defense, and the County
will provide adequate storage for said equipment, which equipment consists of Two
First Aid Stations, being State OCD Nos . 340 and 341; and
WHEREAS, it appears proper and to the best interests of the County that
said Agreement be executed,
NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED that Harvey J . Rudolph,
- .
Hospital Administrator is authorized to execute said Agreement on behalf of the
. -  --~~--,---.,.--,--------------------------------------------y-------
f o
Re : Annexation
of
Lands to
Hope County
Fire Protection
Dis
trict No . 1
I/.-'
Petition fo
Annexation
of certain
Lands to
Hope County
Fire Protection
Dis
trict No . ,
County of Santa Barbara, inasmuch as said equipment will be stored and in the care and
custody of said Hospital Administrator 
.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 12th day of March, 1956, by the following vote :
AYES : W. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES : None ABSENT : C. W. Bradbury and
Paul E. Stewart
In the Matter of Petition of Calvin M. Blaclanore for Annexation of Certain
Lands to the Hope County Fire Protection District No . 1 .
A petition was submitted by Richard W. Robertson, Attorney at Law, for Calvin
M. Blaclanore for annexation of certain lands, commonly known as the La Ramita Tract,
to the Hope County Fire Protection District No . 1 .
The Santa Barbara County Boundary Commission, having considered said petition
makes its report and recommendation, as follows :
That the entire area between the City Limits and the existing Fire District's
easterly boundary, between State Street and Foothill Road, the
boundaries of which include the petitioner's property, be included in
the proposed extension of the Hope County Fire Protection District No . 1 .
In the Matter of the Petition for the Annexation of Certain Lands to the
Hope County Fire Protection District No . 1 .
Resolution No. 15306
The application of Calvin M. Blaclanore for the annexation of certain lands
to the Hope County Fire Protection District No . 1 having been submitted to the Santa
Barbara County Boundary Commission and the said Boundary Commission having recommended
the addition of certain other lands and the Board of Supervisors having thoroughly
investigated the said matter and having determined that the lands hereinafter in this
Resolution described will be benefitted by annexation to the said Hope County Fire
Protection District No . 1 ;
NOW , THEREFORE, BE IT RESOLVED that all that certain parcel of real property
located in the County. of Santa Barbara, State of California, hereinafter described,
will be benefitted by annexation to the Hope County Fire Protection District No . l;
that the matter of the annexation should be heard at a public hearing before this
Board on the 9th day of April, 1956, at 10 :00 o'clock, A. M. thereof;
BE IT FURTHER RESOLVED that the county Clerk of the County of Santa Barbara
publish Notice in the Santa Barbara News - Press , a newspaper of general circulation wit -
in the area proposed to be annexed in accordance with the terms and provisions of Sections
14511, 14512 and 14513 of the Health and Safety Code of the State of California;
BE IT FURTHER RESOLVED THAT the property so benef itted and so to be annexed
is described as follows:
Beginning at the point of i ntersection of the westerly boundary line of the
City of Santa Barbara with the northerly line of State Street, said point
being the southwest corner of the "Higbee Tract" annexation to the City of
Santa Barbara; thence in a general northeasterly, northerly, easterly, northerly
and northwesterly direction along said boundary line of the City of
Santa Barbara, through all of its various courses and distances, to its intersection
with the northerly prolongation of the easterly line of that 3 .37
acre tract of land shown upon the map thereof recorded in Book 22 at page 22,
Record of Surveys, in the Office of the Santa Barbara County Recorder; thence
southerly along said prolongation to the most northerly corner of sai d 3 . 37
acre tract of land; thence

Acceptance
of Right of
Way ; 5th
District .
,/./
'
March 12th, 1956.
in a general southwesterly and southerly direction along the
northwesterly line of said tract to the northeast corner of
that certain tract of land shown upon the map thereof recorded
in Book 5 at page 89, Maps and Surveys in the Office of
said County Recorder; thence in a general southerly direction
along the easterly line of said tract of land to the southeast
corner thereof and the easterly end of that certain course
shown as being S 8947' E 607 .86 feet on ~~at certain map entitled
"Map showing subdivision of part of Pueblo Lot No. 48,
recorded in Map Book 12 at page 13 in the Office of the said
County Recorder, said course being the most northerly line of
Lot l , as said lot is shown upon the lasthereinabove mentioned
map ; thence in a general southerly and southeasterly direction
along the easterly line of said subdivision to and along the
westerly line of Lots 4 and 6, of the M. H. Lane Estate Subdivision,
as said subdivision is shown upon that certain map
thereof entitled "Map showing Subdivision of M. H. Lane Estate",
recorded in Book 1, at page 83, Maps and Surveys in the Office
of said County Recorder, to the northeast corner of Lot 10 of
said s ubdivision; thence continuing in a general southerly
direction along the easterly line of said Lot 10 to and along
the westerly line of Lot No . 7 of the Partition of the Property
of Mrs . C. M. Higbee, as said partition is shown upon the map
thereof, recorded in Book 4 at page 50, Maps and Surveys in
the Office ~f said County Recorder, and its prolongation southerly
to its intersection with the center line of State Street;
thence easterly along the center line of said State Street to
a point due south of the point of beginning; thence north to
the point of beginning .
BE IT FURTHER RESOLVED that a public hearing on the proposed annexation
81
will be held on the 9th day of April, 1956, at 10 o'clock, A. M. in the meeting room
.
of the Board of Supervisors of the County of Santa Barbara, County Courthouse, Santa
Barbara, California, at which time oral or written protests may be filed.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 12th day of March, 1956, by the following vote,
to-wit :
AYES: w. N. Hollister, R. B. McClellan, and A. E. Gracia.
NOES : None ABSENT: C. W. Bradbury and Paul E. Stewart
In the Matter of Acceptance of Right of Way Grant for Improvement of Portion
of Foothill Road, Cuyama Valley, Fifth Supervisorial District .
Resolution No . 15307
WHEREAS, there has been delivered to the county of Santa Barbara Right of
Way Grant for improvement of portion of Foothill Road, Cuyama Valley, Fifth Supervisorial
District; and
82
Acceptance
of Right o
Way - 3rd
District .
v.,
Re : crosswalk
in Los
Olivos . .,
Re : Trans fer
of Ger
tain A.rnoun
from 4th
Road Fund
to Special
Road Improvement
Fund . .;
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.
Robert Rixf ord Morrison and Grace Doris
Morrison, his wife, dated March 5, 1956.
Passed and adopted by the Board of Supervisors of the County of Santa Bar-
.
bara, State of California, this 12th day of March, 1956, by the following vote, to-wit
AYES: w. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES: NONE ABSENT:

c. w. Bradbury and
Paul E. Stewart
In the Matter of Acceptance of Right of Way Grant for Improvement of Portion
 of San Antonio Creek Road, Third Supervisorial District.
 
Resolution No. 15308

WHEREAS, there has been delivered to the County of Santa Barbara Right of
Way Grant for improvement of portion of San Antonio Creek Road, Third Supervisorial
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.

Charles G. Jobbins and Ruth Barbara Jobbins,
husband and wife, dated March 2, 1956.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 12th day of March, 1956, by the following vote,
to-wit:
AYES: W. N. Hollister, R. B. McClellan, and A. E. Gracia
NOES: None ABSENT : C. W. Bradbury and
Paul E. Stewart
In the Matter of Request of Road Commissioner for Ordinance Establishing
Cross-Walk for Use of School Children in the Town of Los Olivos.
Upon motion of Supervisor Gracia, 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 document.
In the Matter of Request of the Road Commissioner for Transfer of Certain
Amount from Fourth Road District Fund into the Special Road Improvement Fund.
. ' Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to March 13th, 1956.
Re : Proposed
Minimum
Standards
for Roads in
Subdivisions

Request for
Quit Claim
Right of Wa
on Holliste
Ave . Etc . ~
Communication
.
Request for
Budget
Appropriation
by ,C it .
Request to
Use Pershing
Park.
March 12th, 1956.
In the Matter of Proposed Minimum Standards for Roads in Subdivisions.
A communication was submitted by the Road Commissioner from the Tri-Counties
Civil Engineers and Land Surveyors Association, stating that it is the concensus of
opinion of the members of the Association that minimum standards for road improvements
should be established; further, that road improvements should be in harmony with the
zoning of the abutting properties 
. The Association recommended that the County Road Commissioner make a survey
of the -South Coastal area and the Santa Ynez Valley area to determine strategic borrow
pit sites; and that the County lease the borrow pit sites and sell the materials to
contractors upon their request.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Planning Director and Road Commissioner
.
be, and they are hereby, authorized and directed to confer with officials of the Tri-
Counties Civil Engineers and Land Surveyors Association relative to a proposal setting
up several grades of roads for submission of a definite proposal to this Board.
In the Matter of Request of George A. Cavalletto, Attorney at Law, for a
. -
Quit Claim for Portion of Right of Way on Hollister Avenue, near the Maria Ignacia
Creek Bridge.
. Upon motion of Supervisor Gracia, 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 an analysis of the matter and submission
of a report to this Board on Monday, March 19th, 1956.
In the Matter of Communication from the Public Works Director Relative to
.
Detailed Design work in Connection with New Plans and Specifications for Trailer Park
Concession at the Cachuma Recreation Area.
Upon motion or Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to March 13th, 1956, for discussion with the Park Commission at its
regular meeting.
In the Matter of Request of City of Santa Barbara, Department of Recreation,
for Appropriation in the 1956-57 Budget.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Administrative Officer for consideration at time of budget
study.
In the Matter of Request of Santa Barbara Junior Chamber of Commerce for
Permission to use Facilities at Pershing Park.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the request of the Santa Barbara Junior Chamber
of Commerce for permission to use facilities at Pershing Park, June 13th through
17th, 1956, for annual Community Fair, be, and the same is hereby, approved. Permission
has been obtained from the City of Santa Barbara 

- -~~~-~~===-c==-~~,----,--------------------------------
84:
Re : Propose
Hospital
Building .
v
Appli cation
for Old Age
Security . _
In the Matter of Copy of Letter from State Bureau of Hospitals to Glen G.
Mosher, Architect, Relative to Proposed Hospital Building.
.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
- carried unanimously, it is ordered that the above-entitled matter be, and the same is
.
hereby, referred to the Public works Director.
In the Matter of Recommendation from the Welfare Director Relative to
. . .
Application of Mrs. E. C. Robinson for Old Age Security.
A recommendation was received from the- Welfare Director advising that Mrs 

E. c. Robinson had made application for Old Age Security on February 28th, 1955, and
- February 2nd, 1956, both of which were denied because of transfer of real property to
qualify for aid and penalty period had not expired. The Welfare Director further
. - .
recommended that Mrs. Robinson be informed on behalf of the Board of Supervisors that
the Board has reviewed all of the circumstances in connection with her application and
that the Board cannot recommend any change in the decision made by the staff of the
Welfare Department; also, that she has a right to appeal to the State Department of
Social Welfare against any action taken on her application by the County of Santa
Barbara.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that this Board concurs with the recommendation of
the Welfare Director pertaining to the application of Mrs. E. c. Robinson for Old Age
Security.
It is further ordered that the Welfare Director be, and he is hereby,
.
authorized and directed to communicate with Mrs. Robinson advising of the action of thi
Board.
Request for In the Matter of Request of Santa Maria Convention Bureau for Payment under
Payment of
Santa Mari 1955-56 Contract.
Convention
Bureau . v Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the County Auditor for audit and preparation of the necessary claim
Fixing Rent In the Matter of Fixing Remuneration of Election Officers and Rent of Polling
of Polling
Places , Etc . Places, Consolidated Primary Election to be Held June 5th, 1956.
/
0 RD ER

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 Con-

solidated Primary Election to be held June 5th, 1956:
Officers of Election:
Inspector
Judges
Clerks
Rent of Polling Places
$ 18.oo
15.00
15.00
15.00
Upon the passage of the foregoing Order, the roll being called, the following

I
\


I
Approving
Findings
of Welfare
Department
v
Transfer o
Funds . ,/
Authorizing
Travel . y/
March 12th, 1956.
'
Supervisors voted Aye, to-wit:
w. N. Hollister, R. B. McClellan and A. E. Gracia
Nays: None Absent: c. W. Bradbury. and
Paul E . Stewart
85
In the Matter of Approving Findings of the Welfare Department Pertaining to
.
Liability of Responsible Relatives.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the findings of the Welfare Department per-
.
taining to the liability of the following responsible relatives be, and the same are
hereby, approved, in accordance with Sections 2181 and 2224 of the Welfare and
Institutions Code:
OLD AGE SECURITY
FORM AG 246-A
John E. Nordenson for Ida w. Nordenson $40.00
25.00
35.00
10.00
3-12-56
Harry D. Cline for Fred E. Cline
Luther J. Collins for Dollie Collins
Mrs. Ruth Powell for Louella Emerson
II
.
" .
"
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
Special Road Improvement Fund
Oil Well Inspection Fund
$ 18,925.53
2,116.25
29.08
$ 21,070.86
.
The foregoing Order passed this 12th day of March, 1956, by the following
vote, to-wit:
AYES: w. N. Hollister, R. B. McClellan, and A. E. Gracia
NOES: None
In the Matter of Authorizing Travel.
ABSENT: C. W. Bradbury and
Paul E. Stewart
Upon motion of Supervisor Gracia, 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:
v Hal D. Caywood, Superintendent of Schools - to San Francisco,
March 13th, 1956, to attend the County, State
and District Superintendents' meeting pertaining to
educational policy.
-- ----- ------------------------------------------------.--- -,----
86



/Clayton H. Parker, Deputy District Attorney - to Los Angeles,
March 16th, 1956, to meeting of the School Business Executives
at Kings Road School. 
~ Charles R. Ingram, Welfare Director - to Los Angeles, March
. . - 22nd, 1956, to attend meeting of the State S- ocial Welfare
Board.
~ Miss Lena Roffinello, Supervisor of the Children's Division,
 and Paul Wiley, Child Welfare Supervisor - to Sacramento,
" April 4th and 5th, 1956, to attend statewide conference on
tpe prevention of juvenile del inquency.
v Charles R. Ingram, Welfare Director - to Sacramento, April 4th
- and 5th, 1956, to attend statewide conference on the prevention
of juvenile delinquency, at State expense 
/ Mrs . Mary Felkins, Acting Director of Public Health Nursing
Service - to Asilomar, April 19th through 21st, 1956, to
attend State workshop on Public Health Administration.
I Walter Cummings, Agricultural Commissioner -to Andreas Canyon,
.
March 15th and 16th, 1956, to attend meeting of the Southern
Counties Agricultural Commissioners Association.
v Paul w. Campbell, Superintendent of Parks - to Los Angeles,
Ventura and San Luis Obispo Counties, relative to comparative
boating charges, slip rentals and prices for all items
charged at Cachuma Boat Rentals 
./Any Member of the Board - to Sacramento, March 23rd, 1956, to
attend Committee Meeting of the County Supervisors Association
of California.
/ Elvin R. Morgan, County Service Officer - to Ventura, March
16th, 1956, to attend meeting of the California Veterans
Board, to present opposition to the proposed reductions for
the maintenance of the County Service Offices in various
counties throughout California.

Re : Vaquer In the Matter of Request of the Santa Maria Valley Water Conservation
Dam Projec .
./ District for Permission for Supervisors Bradbury and Gracia to Attend House Appropri-
Communication
.
-
ation Committee Meeting at Washington, D. C., Pertaining to Vaquero Dam Project.
Upon motion of Supervisor Gracia, 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 Water Agency.
In the Matter of Conununication.
The following communication was received and ordered placed on file:
VState Lands Commission - Notice of consideration of oil and gas
lease offers in Santa Barbara County.
Re : Suit
to Recover
Hospital
Charges .
 .
Reports .
V"

March 12th, 1956.
In the Matter of Authorizing District Attorney to File Necessary Suit for
Recovery of Hospital Charges.
Resolution No. 15309
WHEREAS, Maria Frances Willis, aka Rachael Willis, has been hospitalized in
the Santa Maria General Hospital from April 1, 1951 until March 12, 1956; and
WHEREAS, the reasonable cost of said hospital care for said Maria Frances
Willis is the amount of $19,236.05; and
WHEREAS, the said Maria Frances Willis has not paid the above mentioned sum;
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the District Attorney
.
of Santa Barbara County be, and he is hereby, authorized and directed to file the
necessary suit or suits to recover the said moneys hereinbefore specified for and on
behalf of the County of Santa Barbara, and to take all the steps necessary for the
acoomplishment of said purpose, pursuant to the laws in such cases made and provided.
BE IT FURTHER RESOLVED AND ORDERED that the Chairman of the Board of Supervisors
be, and he is hereby, authorized to execute and/or verify all the pleadings and
proceedings for the accomplishment of said purpose.
Passed and adopted by the Board of Supervisors of the county of Santa
Barbara, State of California this 12th day of March, 1956, by the following vote:
AYES: w. N. Hollister, R. B. McClellan and A. E. Gracia
NOES: None
In the Matter of Reports.
ABSENT: C. W. Bradbury and
Paul E. Stewart
The following reports were received and ordered placed on file:
v Santa Barbara County Boundary Conunission - Proposed annexation
of certain lands to the Hope County Fire Protection
District No. 1.
v Santa Barbara County Boundary Conmission - Proposed annexation
of Las Positas Estates Unit No. 1.
v- Veterans Service Office - Month of January, 1956
v City of Lompoc - Recreational activities report for fiscal
year 1954-55.
v State Controller - Statement of deductions made from the
Highway users Tax for February, 1956.
The Board then recessed until 3:30 o'clock, p. m.
At 3:30 o'clock, p. m., the Board reconvened.
Present: Supervisors w. N. Hollister, R. B. McClellan, and
A. E. Gracia; and J. E. Lewis, Clerk.
Absent: Supervisors c. w. Bradbury and ?aul E. Stewart
Supervisor Hollister in the Chair.
88
Appointment
of Commissioner
to
Carpinteria
Union High
School Fire
District.
Appointment
of commissioner
to
Montecito
Fire District.
v v-
In the Matter of the Appointment of a Commissioner of the Carpinteria Union
High School Fire District;
- 
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to March 19th, 1956. 
In the Matter of the Appointment of Commissioner of the Montecito Fire
District.
Resolution No. 15310
.
WHEREAS, Monday, the 2nd day of April, 1956, is the day fixed by law for the
Montecito Fire District general election for the election of one Commissioner; and
WHEREAS, a certificate of nomination has been duly filed with the Secretary
of the Board of Fire Commissioners o~ said District; and
-
WHEREAS, the Chairman of the Board of Fire Contnissioners of the Montecito
-
Fire District has duly certified that Carl A. Lewis is the only candidate for the
position of Fire Commissioner of said District who has filed such certificate of
nomination; and
WHEREAS, the position to be filled is one Commissioner of said District; and
-
WHEREAS, on the fortieth day prior to the day fixed for said general dis-
. .
trict election it appeared, and now appears, that only one person has been nominated
for the position of member of the Board of Fire Commissioners of the Montecito Fire
District to be filled at said election; and
WHEREAS, it appears that a petition signed by five per cent of the qualified
electors in said District, requesting that said general election in the District be
held, has not been and was not presented to the Board of Commissioners of said District
on or before the fortieth day prior to the day fixed for said election, as
aforesaid, or at all, nor has any petition been presented to said Board of Fire
Commissioners requesting that said election be held; and
WHEREAS, it appears that the Board of Fire Commissioners of the Montecito
Fire District has given notice that said election is not to be held and that the Board
of Supervisors will appoint a member of the Board of Fire Commissioners to fill the
vacancy, posting said notice in three of the most public places in said District for
not less than 10 days before the date fixed for the election; and
WHEREAS, there is no newspaper printed and published in the Montecito Fire
District; and
WHEREAS, it appears that all matters and things done in the premises are
fully in accordance with law;
NOW, THEREFORE, BE IT , AND IT IS HEREBY, RESOLVED AND ORDERED, as follows:
. .
1. That all of the above recitations are true and correct.
2. That Carl A. Lewis be, and he is hereby, appointed a member of the
Board of Fire Commissioners of the Montecito Fire District for a term of three years.
Passed and adopted by the Board of Supervisors of the County of Santa
 Barbara, State of California, this 12th day of March, 1956, by the following vote,
to-wit:

AYES: w. N. Hollister, R. B. McClellan and A. E. Gracia .
NOES: None
ABSENT: C. W. Bradbury and Paul E. Stewart
Appointmen
of Commis sioner
-
Mission
Canon Fire
District .
./ v- ./

Surrunerland
County
Water Dis trict
.
vv'
March 12th, 1956.
In the Matter of the Appointment of a Commissioner of the Mission Canon
Fire District.
Resolution No . 15311
89
WHEREAS, the first Monday in April, 1956, is the day fixed by law for the Mi -
sion Canon Fire District General Election for the election of one commissioner; and
WHEREAS , a certificate of nomination of Lester P. Sorensen has been duly
filed with the Secretary of the Board of Fire Commissioners of said District; and
WHEREAS, the Chairman of the Board of Fire Commissioners of the Mission
Canon Fire District has duly certified that Lester P. sorensen is the only candidate
for the position of Fire Commissioner of said district who has filed such certification
of nomination; and
WHEREAS, the number of positions to be filled is one only; and
WHEREAS, on the fortieth day prior to the day fixed for said general district
election, it appeared and now appears that only one person has been nominated
for the position of member of the Board of Fire Commissioners of the Mission Canon
Fire District to be filled at said election; and
WHEREAS, it appears that a petition signed by five per cent of the qualifie
electors in said district, requesting that said general election in the district be
held, has not been and was not presented to the Board of Commissioners of said district
on or before the fortieth day prior to the day fixed for said election, as
aforesaid, or at all, nor has any petition been presented to said Board of Fire
Commissioners requesting that said election be heid; and
WHEREAS, it appears that the Board of Fire Commissioners of the Mission
Canon Fire District has given notice that said election is not to be held and that th
Board of Supervisors will appoint a member of the Board of Fire Commissioners by
posting said notice in three of the most public places in said district for not less
than ten days before the date fixed for the election; and
WHEREAS, there is no newspaper printed and published in the Mission Canon
Fire District; and
WHEREAS,it appears that all matters and things done in the premises are
fully in accordance with law;
NOW, THEREFORE, BE IT, AND IT IS HEREBY, RESOLVED AND ORDERED, as follows :
1 . That all of the above recitations are true and correct.
2. That Lester P. Sorensen is hereby appointed a member of the Board of
Fire Commissioners of the Mission Canon Fire District, for a three-year term.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 12th day of March, 1956, by the following vote,
to-wit:
AYES : w. N. Hollister, R. B. McClellan, and A. E. Gracia.
NOES : None
ABSENT : C  W. Bradbury and Paul E . Stewart
 In the Matter of the Summerland County Water District .
Resolution No. 15312
WHEREAS, Tuesday, the 27th day of March, 1956, is the day fixed by law for
90
the Summerland County Water District general election for the election of Directors;
-
and
WHEREAS, Certificates of Nomination have been duly filed with the County
Clerk of the County of Santa Barbara, State of California, for the election of
-
Directors of the Sunnnerland County water District; and
-
WHEREAS, the names of the candidates for such election have been duly
entered by the County Clerk in a list as required by law; and

WHEREAS, said County Clerk has duly certified such list as being the list of
candidates nominated in the time, manner and form prescribed by law; and
WHEREAS, GILBERT AMES, W. GUY STOCKTON and PETER GRANAROLI are the candi-
. . . . .
dates so certified by said County Clerk; and
WHEREAS, the positions of Directors to be filled are Three (3) in number;
and
WHEREAS, the number of such positions to be filled and the number of can-
.
didates so certified by said County Clerk are equal in number; and
.
WHEREAS, on the 20th day prior to the day fixed for said election as aforesaid,
it appeared and now appears, that one person, but not more than one, has been
nominated for each of the positions of director which are to be filled at that
election; and
WHEREAS, a petition signed by five per cent (5%) of the qualified electors
- -
in said District requesting that the general County Water District election in said
-
District be held has not been and was not presented to the Board of Directors of said
.
District on or before the 20th day prior to the day fixed for said election as aroresa d,
or at all, nor has any petition been presented to said Board of Directors requesting
that said election be held; and
WHEREAS, the Board of Directors of said Summerland County Water District
-
have designated the Santa Barbara News Press, a newspaper or general circulation published
in the County of Santa Barbara, being the County in which said Sununerland Count
water District is situated, as the newspaper in which the notice or election, or
notice that no election will be held, shall be published; and
It appearing that all matters and things done in the premises are fully in
accordance with the law;
NOW, THEREFORE, IT IS HER&:BY FOUND, RESOLVED AND ORDERED:
.  . . ,. 
FIRST: That Tuesday, the 27th day of March, 1956, is the day fixed by law
for the Sununerland County Water District general election for the election of

Directors.
SECOND: That Certificates of Nomination have been duly filed with the
County Clerk of the county of Santa Barbara, State of California, for the election
-
of Directors of the Summerland County Water District.
THIRD: That the names of the candidates for such election have been duly
- . 
entered by the County Clerk in a list as required by law.
FOURTH: That said county Clerk has duly certified such list as being the
- .
list of candidates nominated in the time, manner and form prescribed by law.
FIFTH: That GILBERT AMES, W. GUY STOCKTON, and PETER GRANAROLI are the
 " -- . . - .   . - candidates so certified by said County Cl erk.
- . - - -
SIXTH: That the positions of Directors to be filled are three (3) in
- -
number.

I
-- ---- --:------------i.--------------------------------~-----------------.-.

Notice .


March 12th, 1956 .
SEVENTH : That the number of such positions to be filled and the number of
.
candidates so certified by said County Clerk are equal in number 
 EIGHTH : That on the 20th day prior to the day fixed for said election as
.
aforesaid, it appeared and now appears, that one person, but not more than one, has
been nominated for each of the positions of Director which are to be filled at that
election 
NINTH : That a petition signed by five per cent (5%) of the qualified
.
electors in said district requesting that the general county water district election
in said district be held has not been and was not presented to the Board of Directors
.
of said district on or before the 20th day prior to the day fixed for said election
as aforesaid, or at all, nor has any petition been presented to said Board of Directors
request ing that said, el.ection be held .
TENTH : That the Board of Directors of said Sununerland County Water District
have designated the Santa Barbara News Press, a newspaper of the general circulation,
published in the County of Santa Barbara, being the County in which said Sununerland
County Water District is situated, as the newspaper in which the notice of election,
. or notice that no election will be held, shall be published .
ELEVENTH: That no election as above provided is to be held.
TWELFI'H: That on Monday, the 26th day of March, 1956, the Board ~f Super-
.
visors of the County of Santa Barbara, State of California, at its regular meeting,
will appoint GI LBERT AMES, W. GUY STOCKTON and PETER GRANAROLI as Directors of Sununer-
.
land County Water District to fill the positions above mentioned, as provided by
Section 5 1/2 of the County Water District Act and Sections 30815 and 30816 of the
Water Code, State of California.
THIRTEENTH : That notice that no election is to be held and that said persons
so nominated for the said position of Directors will be so appointed shall be
given by publication on the 15th day of March and on the 22nd day of March, 1956, in
the Santa Barbara News -Press, a newspaper of general circulation published daily in
the County of Santa Barbara.
That said Notice shall be substantially in the following form, to wit:
NOTICE
APPOINTMENT OF DIRECTORS OF
SUMMERLAND COUNTY WATER DISTRICT
NOTICE IS HEREBY GIVEN to the qualified electors of Sununerland County Water
District, County of Santa Barbara, State of California, as follows:
1 . That no election .is to be held qn ~esday, the 27th day of March, 1956,
.
which is the day fixed by law for the Sununerland County Water District general election
for the election of Directors;
2 . That on the 20th day prior to the date fixed for said election as
aforesaid it appeared and now appears that one person, but not more than one, has
been nominated for each of the positions of Directors which are to be filled and that
no petition requesting that the general county Water District election in the district
.
be held was presented to the Board of Directors of said District ;
3. That the positions to be filled are Directors of Summerland County Water
District, Three (3) in number;
Goleta Count
water District
. . .,

--------- --------
4. That the list of candidates nominated and certified by the County Clerk
as required by law is as follows:
.
GILBERT AMES, W. GUY STOCK and PETER GRANAROLI;
. .
5. That in accordance with the law, said election will not be held and
that on Monday, the 26th day of March, 1956, the Board of Supervisors of the county of
. Santa Barbara, State of California, at its regular meeting -at 10:00 o'clock, A- . M.,
.
at the Court House in said County of Santa Barbara, will appoint GILBERT AMES, w. GUY
I .  -  - ,. STOCKTON and PETER GRANAROLI as Directors of Summerland County Water District to fill
. . . .  said positions of Directors of said District.
BY ORDER OF THE BOARD OF SUPERVISORS OF SANTA BARBARA COUNTY, made March
' -- .- - - -. ---- 12th, 1956.
J. E. LEWIS
(SEAL)
County_Clerk and Ex-Officio Clerk of Board
of Supervisors of the County_of Santa Barbar.
IT IS FURTHER RESOLVED that the Clerk of this Board is hereby ordered to
. . .  
publish said Notice by publishing the same in said newspaper at least once a week for
two successive weeks next before said date, to wit: on the 15th day of March, 1956,
and the 22nd day of March, 1956.
IT IS FURTHER RESOLVED that the Clerk of this Board be, and he is hereby,
directed to do all other acts and things required by law in the premises.
DATED at Santa Barbara, California, this 12th day of March, 1956 
.
Passed and adopted by the Board of Supervisors by the following vote:
AYES: w. N. Hollister, R. B. McClellan, and A. E. Gracia.
-
NAYS: None ABSENT: C. W. Bradbury and
Paul E. Stewart
In the Matter of Goleta County Water District.
Resolution No. 15313
WHEREAS, Tuesday, the 27th day of March, 1956, is the day fixed by law for
.
the GOLETA COUNTY WATER DISTRICT general election for the election of Directors; and
WHEREAS, Certificates of Nomination have been duly filed with the County
Clerk of the County of Santa Barbara, State of California, for the election of
Directors of Goleta County Water District; and
WHEREAS, the names of the candidates for such election have been duly
entered by the County Clerk in a list as required by law; and
WHEREAS, said County Clerk has duly certified such list as being the list of
candidates nominated in the time, manner and form prescribed by law; and
WHEREAS, GEO. W. SMITH, EARL G. JOHNSTONE, JR., and GARRETT VAN HORNE are
.
the candidates so certified by said County Clerk; and
WHEREAS, the positions of Directors to be filled are three (3) in number;
and
WHEREAS, the number of such positions to be filled and the number of candidates
so certified by said County Clerk are equal in number; and
WHEREAS, on the 20th day prior to the day fixed for said election as afore-
.
said, it appeared and now appears, that one person, but not more than one, has been
nominated for each of the positions of Directors which are to be filled at that

election.; and

March 12th, 1956. 93
WHEREAS, a petition signed by five per cent (5%) of the voters in said district
requesting that the general county water district el.ectton in said district be held
has not been and was not presented to the Board of Directors of said district on or
before the 20th day prior to the day fixed for said election as aforesaid, or at all,
nor has any petition been presented to said Board of Directors requesting that said
election be held; and 
WHEREAS, the Board of Directors of said Goleta County Water District have
designated the GOLETA VALLEY TIMES, a newspaper of general circulation, published
weekly in the County of Santa Barbara, as the newspaper in which the notice of election,
or notice that no election will be held, shall be published; and
It appearing that all matters and things done in the premises are fully in
accordance with law;
NOW, THEREFORE, IT IS HEREBY FOUND, RESOLVED, AND ORDERED:
First: That Tuesday, the 27th day of March, 1956, is the day fixed by law
for the Goleta County water District general election for the election of directors.
Second: That Certificates of Nomination have been duly filed with the
County Clerk of the County of Santa Barbara, State of California, for the election
of Directors of Goleta County water District.
Third: That the names of the candidates for such election have been duly
entered by the County Clerk in a list as required by law.
Fourth: That said County Clerk has duly certified such list as being the
list of candidates nominated in the time, manner and form prescribed by law.
Fifth: That GEO. W. SMITH, EARL G. JOHNSTONE, JR., and GARRETT VAN HORNE
are the candidates so certified by said County Clerk.
Sixth: That the positions of Directors to be filled are three (3) in
number 
  Seventh: That the number of such positions to be filled and the number of
candidates as so certified by said County Clerk are equal in number.
Eighth: That on the 20th day prior to the day fixed for said election as
aforesaid, it appeared and now appears, that one person, but not more than one, has
been nominated for each of the positions of Director, which are to be filled at that
 
election.
 Ninth: That a petition signed by five percent (5%) of the voters in said

district requesting that the general county water district election in said district
be held has not been and was not presented to the Board of Directors of said district
on or before the 20th day prior to the day fixed for said election as aforesaid,
or at all, nor has. any petition been presented to said Board of Directors
requesting that said election be held.
Tenth: That the Board of Directors of said Goleta County Water District
have designated the GOLETA VALLEY TIMES, a newspaper of general circulation, published
weekly in the county of Santa Barbara, as the newspaper in which the notice
of election, or notice that no election will be held, should be published.
Eleventh: That no election as above provided is to be held.
Twelfth: That on Monday, the 26th day of March, 1956, the Board of
Supervisors of the County of Santa Barbara, State of California, at its regular
meeting, will appoint GEO. W. SMITH, EARL G. JOHNSTONE, JR., and GARRETT VAN HORNE
as Directors of Goleta County water District to fill the positions above mentioned,
94
Notice .
as provided by the County Water District Law of the State of California and by Section
30817 of the Water Code of the State of California.
Thirteenth : That notice that no election is to be held and that said persons
so nominated for said position of Directors will be so appointed shall be given
by publication on the 16th day of March, 1956, and on the 23rd day of March, 1956,
in GOLETA VALLEY TIMES, a newspaper of general circulation published weekly in the
.
 County of Santa Barbara.
That said notice shall be substantially in the following form, to-wit:
N 0 T I C E
APPOINTMENT OF DIRECTORS
OF
GOLETA CO~WATER DISTRICT
NOTICE IS HEREBY GIVEN to the voters of GOLETA COUNTY WATER DISTRICT,
-. . . .
County of Santa Barbara, State of California, as follows :
1 . That no election is to be held on Tuesday, the 27th day of March, 1956,
.
which is the day fixed by law for the Goleta County Water District general election
for the election of Directors;
2. That on the 20th day prior to the date fixed for said election as aforesaid
it appeared and now appears that one person, but not more than one, has been nominated
for each of the positions of Directors which are to be filled and that no
petition requesting that the general County Water District election in the district
be held was presented to the Board of Directors of said district;
 3. That the positions to be filled are Directors of Goleta County Water
District, three (3) i n number;
4. That the list of candidates nominated and certified by the county Clerk
as required by law is as follows: GEO. W. SMITH, EARL G. JOHNSTONE, JR., and GARRETr
VAN HORNE;
5 . That in accordance with the law, said election will not .be held, and
that on Monday, the 26th day of March, 1956, the Board of Supervisors of the County
of Santa Barbara, State of California, at its regular meeting at 10:00 o'clock, A. M.;
at the Court House in said County of Santa Barbara, will appoint GEO . W. SMITH, EARL
G. JOHNSTONE, JR. and GARRETT VAN HORNE as Directors or Goleta County Water District
to fill said positions of Directors of said District .
1956.
BY ORDER OF THE BOARD OF SUPERVISORS OF SANTA BARBARA COUNTY, made March 12,
(SEAL)
J . E. LEWIS
County Clerk and Ex-Officio Clerk of
Board of Supervisors of the County of
Santa Barbara
IT IS FURTHER RESOLVED that the Clerk of this Board is hereby ordered to
publish said notice by publishing the same in said newspaper at least tw~ weeks before
said date, to wit, on the 16th day or March, 1956, and on the 23rd day of March, 1956 .
IT IS FURTHER RESOLVED that the Clerk or this Board be, and he is hereby,

directed to do all other acts and things required by law in the premises.
Passed and adopted by the Board of Supervisors of the county of Santa
 

Montecito
County
Water District
.
v "'

I
March 12th, 1956. 95
Barbara, State of California, this 12th day of March, 1956, by the following vote,
to wit :
AYES : w. N. Hollister, R. B. McClellan, and A. E. Gracia .
NAYS : None

ABSENT: C. W. Bradbury and
Paul E. Stewart
In the Matter of Montecito County Water District .
Resolution No . 15314 
WHEREAS, Tuesday, the 27th day of March, 1956, is the day fixed by law for
the MONTECITO COUNTY WATER DISTRICT general election for the election of Directors;
and
WHEREAS, Certificates of Nomination have been duly filed with the county
Clerk of the County of Santa Barbara, State of California, for the election of
Directors of Montecito County Water District; and
WHEREAS, the names of the candidates for such election have been duly
entered by the County Clerk in a list as required by law; and
WHEREAS, said County Clerk has duly certified such list as being the li~t
of candidates nominated in the time, manner and form prescribed by law; and
WHEREAS, CECIL I . SMITH and HEWITT REYNOLDS are the candidates so certified
by said County Clerk; and
WHEREAS, the positions of Directors to be filled are two (2) in number; and
WHEREAS, the number of such positions to be filled and the number of candidates
so certified by said County Clerk are equal in number; and
WHEREAS, on the 20th day prior to the day fixed for said election as afore-
.
said, it appeared and now appears, that one person, but not more than one, has been
nominated for each of the positions of Director which are to be filled at that election;
and 
WHEREAS, a petition signed by five per cent (5%) of the voters in said
\ .
district requesting that the general county water district election in said district
be held has not been and was not presented to the Board of Directors of said district
on or before the 20th day prior to the day fixed for ' said election as aforesaid, or
at all, nor has any petition been presented to said Board of Directors requesting
that said election be held; and
WHEREAS, the Board of Directors of said Montecito County Water District
have designated the SANTA BARBARA NEWS-PRESS, a newspaper of general circulation,
published in the County of Santa Barbara, as the newspaper in which the notice of
election, or notice that no election will be held, shall be published; and
It appearing that all matters and things done in the premises are fully in
accordance with law;
NOW, THEREFORE , IT IS HEREBY FOUND, RESOLVED AND ORDERED:
First: That Tuesday, the 27th day of March, 1956, is the day fixed :by law
for the Montecito County water District general election for the election of
directors .
Second: That Certificates of Nomination have been duly filed with the
County Clerk of the County of Santa Barbara, State of California, for the election of
Directors of Montecito County Water District .
 J
96
Notice .
Third : That the names of the candidates for such election have been duly
entered by the County Clerk in a list as required by law .
Fourth : That said County Clerk has duly certified such list as being the
 list of candidates nominated in the time, manner and form prescribed by law .
Fifth : That CECIL I . SMITH and HEWITT REYNOLDS are the candidates so cer-
. . 
tified by said County Clerk.
Sixth: That the positions of Directors to be filled are two (2) in number .
Seventh: That the number of such positions to be filled and the number of
candidates so certified by said County Clerk are equal in number .
.
Eighth: That on the 20th day prior to the day fixed for said election as
aforesaid, it appeared and now appears, that one person, but not more than one, has
been nominated for each of the positions of Director, which are to be filled at that
election .
Ninth: That a petition signed by five percent (5%) of the voters in said
district requesting that the general county water district election in said district
be held has not been and was not presented to the Board of Directors of said district
on or before the 20th day prior to the day fixed for said election as aforesaid
or at all, nor has any petition been presented to said Board of Di rectors requesting
that said election be held .
Tenth : That the Board of Director~ of said Montecito County Water District

have designated the SANTA BARBARA NEWS - PRESS, a newspaper of general circulation,
published in the County of Santa Barbara, as the newspaper in which the notice of
election, or notice that no election will be held, should be published.
Eleventh : That no election as above provided is to be held .
Twelfth : That on Monday, the 26th day of March, 1956, the Board of Supervisors
of the County of Santa Barbara, State of California, at its regular meeting,
will appoint CECIL I . SMITH and HEWITT REYNOLDS as Directors of Montecito County
Water District to fill the positions abovementioned, as provided by the County Water
District Law of the State of California, and by Section 30817 of the Water Code of
the State of California.
Thirteenth: That notice that no election is to be held and that said persons
so nominated for said positions of Directors will be so appointed shall be given
by publication on the 16th day of March, 1956, and on the 23rd day of March, 1956,
in SANTA BARBARA NEWS- PRESS, a newspaper of general circulation publi shed i n the
County of Santa Barbara.
That said notice shall be substantially in the following form, to wit :
N 0 T I C E
APPOINTMENI' OF DIRECTORS
OF
MONTECITO COUNTY WATER DISTRICT
NOTICE IS HEREBY GIVEN to the voters of MONTECITO COUNTY WATER DISTRICT,
County of Santa Barbara, State of California, as follows :
1 . That no election is to be held on Tuesday, the 27th day of March, 1956,
which is the day fixed by law for the Montecito County Water District general election
for the election of Directors;
2. That on the 20th day prior to the date fixed for said election as afore
said it appeared and now appears that one person, but not more than one, has been

Re : Suits
for Recovery
of Hospital
Charges
. v .1
March 12th, 1956.
nominated for each of the positions of Directors which are to be filled and that no
petition requesting that the general County Water District election in the district be
held was presented to the Board of Directors of said district;
3 . That the positions to be filled are Directors of Montecito County water
District, two (2) in number;
4. That the list of candidates nominated and certified by the County Clerk
as required by law is as follows : CECIL I. SMITH and HEWITT REYNOLDS;
5 . That in accordance with the law, said election will not be held, and that
on Monday, the 26th day of March, 1956, the Board of Supervisors of the County of Sant
Barbara, State of California, at its regular meeting at 10:00 o'clock, A. M. , at the
Court House in said county of Santa Barbara, will appoint CECIL I. SMITH and HEWITT
REYNOLDS as Directors of Montecito County Water District to fill said positions of
Directors of said District .
1956.
BY ORDER OF THE BOARD OF SUPERVISORS OF SANTA BARBARA COUNTY, made March 12,
(SEAL)
J . E. LEWIS
County Clerk and Ex-Officio Clerk of the Board
of Supervisors of the County of Santa Barbara
IT IS FURTHER RESOLVED that the Clerk of this Board is hereby ordered to
publish said notice by publishing the same in said newspaper at least two weeks before
said date, to wit, on the 16th day of March, 1956, and on the 23rd day of March, 1956.
IT IS FURTHER RESOLVED that the Clerk of this Board be, and he is hereby,
directed to do all other acts and things required by law in .the premises.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 12th day of March, 1956, by the following vote, to
wit:
AYES : w. N. Hollister, R. B. McClellan, and A. E. Gracia.
NAYS : None
ABSENT : C. W. Bradbury and Paul E. Stewart
In the Matter of Authorizing Hospital Administrator to File Necessary Suits
for Recovery of Hospital Charges .
Resolution No . 15315
WHEREAS, the following named persons have been patients at the Santa Barbara
General Hospital; and
WHEREAS, there is now due, owing and unpaid the amounts as set forth opposite
the following named persons for such hospitalization,
NOW, THEREFORE, BE ItheREBY RESOLVED that the Administrator of the Santa
Barbara General Hospital, or such person as he may designate, be, and he is hereby,
authorized and directed to file the necessary suits to recover the moneys owed to the
County of Santa Barbara:
Name
Breck, Paul, Cecelia & Katherine
Doan, Patricia
Dominguez, Ronald
Douglas, Vern D.

Amount
$ 24 .75
10.00
11.00
100.00
98
Re : Suits
to Recover
Hospital
Charges . v"

Name
Escota, Mrs . Micha
Gibbons, Edmond
Mallard, Joe & Maggie
.
Masonheimer, Doris
Owens, Layton
Placencia, Cipriano

Placencia, Margaret & Michael
Burquez, Trinidad, Jr .
Whiteside, Kenneth M.
Bradbury, Don
Acuna, Irene
Amount
21 .66
50 .00
8 .00
8 . 25
70 .55
20 .00
100.00
12.80
25 .56
14.60
96 .72
and that the said Administrator of the Hospital, or such person as he designates, is
further authorized and directed to take all steps necessary for the accomplishment o
said purpose pursuant to the laws in such cases made and provided.
Passed and adopted by the Board of Supervisors of the county of Santa , .
Barbara, State of California, this 12th day of March, 1956, by the following vote :
Ayes: W. N. Hollister, R. B. McClellan, and A. E. Gracia.
Noes: None
Absent : c. w. Bradbury and Paul E. Stewart
In the Matter of Authorizing District Attorney to File Necessary Suit for
Recovery of Hospital Charges .
 Resolution No . 15316
WHEREAS, Carolyn B. Day, was hospitalized in the Santa Barbara General
'
Hospital and has received treatment from said hospital; and
 ,
WHEREAS, the reasonable cost of said hospital care and treatment of said
Carolyn B. Day is the amount of $2,291.67; and
WHEREAS, said Carolyn B. Day has not paid the above mentioned sum,
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the District
-
Attorney of Santa Barbara County be, and he is hereby, authorized and directed to
file the necessary suit or suits to recover the said moneys hereinbefore specified
for and on behalf of the County of Santa Barbara, and to take all the steps necessary
for the accomplishment of said purpose, pursuant to the laws in such cases made
and provided . .
BE IT FURTHER RESOLVED AND ORDERED that the Chairman of the Board of
Supervisors be, and he is hereby, authorized to execute and/or verify all the pleadings
and proceedings for the accompl~shment of said purpose .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 12th day of March, 1956, by the following vote :
Ayes : w. N. Hollister, R. B. McClellan and A. E. Gracia.
Noes: None
Absent : C. W. Bradbury and Paul E. Stewart
I
\

.


Re : Suit for
Recovery of
Hospital
Charges . ,. v
 Suits for
Recovery
of Unpaid
Assessments

March 12th, 1956 
99
.
In the Matter of Authorizing District Attorney to File Necessary Suit for
Recovery of Hospital Charges.
Resolution No. 15317
WHEREAS, Helen Balcom, was hospitalized in the Santa Barbara General Hospita
and has received treatment from said hospital; and
WHEREAS, the reasonable cost of said hospital care and treatment of said
Helen Balcom is the amount of $1186.40; and
WHEREAS, said Helen Balcom has not paid the above mentioned sum,
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the District Attorney
of Santa Barbara County be, and he is hereby, authorized and directed to file the
necessary suit or suits to recover the said moneys hereinbefore specified for and on
behalf of the county of Santa Barbara, and to take all the steps necessary for the
accomplishment of said purpose, pursuant to the laws in such cases made and provided.
BE IT FURTHER RESOLVED AND ORDERED that the Chairman of the Board of Supervisors
be, and he is hereby, authorized to execute and/or verify all the pleadings
and proceedings for the accomplishment of said purpose.
Passed and .a dopted by the Board of Supervisors of the county of Santa Barbara,
State of California, this 12th day of March, 1956, by the following vote:
Ayes: w. N. Hollister, R. B. McClellan and A. E. Gracia
Noes: None
Absent: c. w. Bradbury and Paul E. Stewart
In the Matter of Authorizing District Attorney to File Necessary Suits for
Recovery of Unpaid Assessments on the Unsecured Pr.operty Tax Roll.
 Resolution No. 15318
WHEREAS, certain persons owning personal property within the County of
Santa Barbara are indebted to the county of Santa Barbara for taxes assessed on the
 1955 unsecured property roll; and
WHEREAS, said persons have failed and neglected to discharge said indebtedness
to the County of Santa Barbara,
NOW, THEREFORE, BE ItheREBY RESOLVED that the District Attorney of the
County of Santa Barbara be, and he is hereby, authorized and directed to file the
necessary suits to recover the moneys owed to the County of Santa Barbara for unpaid
assessments on the unsecured property tax roll from the following persons and in the
following amounts:
Jack Crook, dba
Jack Crook FUrniture $127 .18
Harry Servey 127.68

and that the said District Attorney is further authorized and directed to take all
steps necessary for the accomplishment of said purpose pursuant to the laws in such
cases made and provided 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 12th day of March, 1956, by the following vote:
Ayes: w. N. Hollister, R. B. McClellan, and A. E. Graeia
Noes: None Absent: c. W. Bradbury and
Paul E. Stewart
:100
Revision
of Budget
Items . v
Revision
of Budget
Items . ./
Revision
of Budget
Items . ./
In the Matter of Revision of Budget Items.
Resolution No. 15319
Whereas, it appears to t~e Board of Supervisors of Santa Barbara County that
- . a revision is necessary within general classification of Capital Outlay, Public Works
Department, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
' .
are hereby, revised as follows, to-wit:
Transfer from Account 29 C 16, Equipment not Otherwise Classified, to
Account 29 C 5, Small Equipment and Tools, in the sum of One Hundred Thirteen and 40/l O

Dollars ($113.40).
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 A. E. Gracia.
Nays: None Absent: c. w. Bradbury and
Paul E Stewart
In the Matter of Revision of Budget Items.
Resolution No. 15320
't Whereas, it appears to the Board of Supervisors of Santa Barbara County
 - that a revision is necessary within general classification of Maintenance and Operation,
Auditor-Controller, 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 8 B 8, Office Supplies, to Account 8 B 3, Traveling
- .
Expense and Mileage, Maintenance and Operation, Auditor-Controller, 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:
w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: c. w. Bradbury and
Paul E. Stewart
In the Matter of Revision of Buc1get ~terns.
Resolution No. 15321
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
- a revision is necessary within general classification of Maintenance and Operation,
Justice Courts, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as f91lows, to-wit:
 Transfer from Account 51 B 36, Reporting and Transcribing to Account 51 B 3,
. .
Traveling Expense & Mileage, 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:
W. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None

Absent: C. w. Bradbury and
Paul E. Stewart




Revision of
Budget Items
./
Revision of
Budget Items
/
Revision of
Budget Item .
./
March 12th, 1956. 10
In the Matter of Revision of Budget Items.
Resolution No. 15322
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Agricultural Extension Service, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 81 B 6, Materials and Supplies, to Account 81 B 3,
Traveling Expense and Mileage, Maintenance, and Operation, General Fund, in the sum
of One Hundred Fifty and No/100 Dollars ($150.00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: c. w. Bradbury and
Paul E. Stewart
In the Matter of Revision of Budget Items.
Resolution No. 15323
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Agricultural Extension Service, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the
same are hereby, revised as follows, to-wit:
Transfer from Account 81 B 25, Service and Expense, to Account 81 B 9,
 Motor Vehicle Supplies, Maintenance and Operation, Agricultural Extension Service,
General Fund, in the sum of Eighty and No/100 Dollars ($80.00).
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 A. E. Gracia.
Nays: None

Absent: C.'W. Bradbury and
Paul E. Stewart
In the Matter of Revision of Budget Items.
Resolution No . 15324
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 lOA, Drug Supplies, to Account 180 B 2, Postage,
Freight, Cartage and Express, Maintenance and Operation, General Hospital-Santa
Barbara, General Fund, in the sum of One Hundred Fifty and No/100 Dollars ($150.00) 

Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
W. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: C. w. Bradbury and
Paul E. Stewart
1.0~
Revision of
Budget Item .
./

Revision o
Budget Ite s .
./
Revision o
Budget Ite s .
./
In the Matter of Revision of Budget Items.
Resolution No. 15325
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance an-d Operation,
Public Works Department-County Projects, 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 219 B 24, Repairs to Buildings, to Account 219 B 26,
. - .
Heat, Light, Power & Water, Maintenance and Operation, Public Works Department-County
. .
Projects, General Fuhd, 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:
W. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: c. W. Bradbury and
Paul E Stewart
In the Matter of Revision of Budget Items.
Resolution No. 15326
Whereas, it appears to the Board of Supervisors of Santa Barbara County
 that a revision is necessary within general classification of Capital outlay, County
Parks, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 168 C 51 , Ground Improvements, to Account 168 C 94,
Pipe Lines, Capital outlay, County Parks, General Fund, in the sum of Five Hundred
Fifty and No/100 Dollars ($550.00).
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 A. E. Gracia.
Nay~: None Absent: c. w. Bradbury and
Paul E Stewart
In the Matter of Revision of Budget Items.

Resolution No. 15327
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, Sheriff, Coroner and County Jail, 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 60 B 7, Food Supplies, to Account 60 B 6, Materials
and Supplies, Maintenance and Operation, Sheriff, Coroner and County Jail, General
Fund, in the sum of Five Hundred and No/100 Dollars ($500 .00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
 W. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: C. W. Bradbury and
Paul E Stewart
-

Application
for Road
License . v

Application
for Design
of Lake
Cachuma
Trailer
Park . v
Appointment
of Building
Official .
Communication
. ~
Re : Flood
Control Pla
to Include
Montecito
Area . v
Acceptance
of Warrant
Due County
of Santa
Barbara. /
March 12th, 1956. .03
In the Matter of Application for Road License.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the following road license be, and the same is
hereby, granted:
~uiz and Son - to install concrete sidewalk to grade from
existing sidewalk to edge of driveway on Lincoln Road,
Third District; upon placement of a bond in the amount
or $250 .00. Permit No. 2308.
In the Matter of Application of Alfred I. Switzer as Engineer for the
Design of the Lake Cachuma Trailer Park .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Public works Director .
In the Matter of the Appointment of John M. Ahern as Building Official.
The Public Works Director advised the Board of the appointment of John M.
Ahern as Building Official in the Division of Building and Safety, vice Glenn
Marchbanks, Jr. , resigned; said appointment to be effective March 13th, 1956.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the appointment of John M. Ahern as Building
Official be, and the same is hereby, confirmed, effective March 13th, 1956.
In the Matter of Conununication from Montecito Protective and Improvement
Association Requesting Amendment to the Present or Reenactment of a New Fire Control
Ordinance.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Santa Barbara County Fire Prevention Conunission for study.
In the Matter of Request of the Montecito Protective and Improvement
Association for Creation of a Comprehensive Flood Control Plan to Include the Four
Creek Watersheds in the Montecito Area .
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Santa Barbara County Flood Control and Water Conservation
District.
In the Matter of Acceptance of warrant in the Amount of $24,482.87 from
the State Controller Representing Tuberculosis Subsidy Due the County of Sant~ Barbar 
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that warrant from the State Controller in the
amount of $24,482.87, representing the tuberculosis subsidy due the County of Santa
Barbara for the care of tuberculous patients at the Antonio Sanatorium for the half
year ending January 1, 1956, be, and the same is hereby, accepted; said sum to be
deposited to the General Fund.
104
Request of
City of
Lompoc for
Payment of
Recreational
Contract .
v
Permit for
Use of
County Bowl .
Fixing Com
pensation
for Genera
Hospital
Position .
Communication
. .r


In the Matter of Request of the City of Lompoc for Payment under 1954-55
Recreational Contract.
- Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
- carried unanimously, it is ordered that the above-entitled matter be, and the same
is hereby, referred to the Administrative Officer.
In the Matter of Authorizing Chairman and Clerk to Execute Permit to the
.
Santa Barbara City Schools for .Use of the County Bowl for the Purpose of Presenting a
Concert.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
- carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby,
authorized to execute a permit to the Santa Barbara City Schools for the use of
the County Bowl on May 18th, 1956, or May 25th, i956, for the-purpose of presenting
a concert by the Elementary Music Department 
In the M atter of Fixing Compensation for Certain Position, Santa Barbara
General Hospital.
Resolution No. 15328
WHEREAS, by virtue of Ordinance No. 788, as amended, of the County of Santa
Barbara, 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", "B", "c", "D", "E" and "Y"; 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 ItheREBY 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 March 22, 1956;
Ordinance
Identification
Number
SANTA BARBARA
GENERAL HOSPITAL
35.47.14
Name of Employee

Leonard E. Jennings

Column
B
Passed and adopted by the Board of Supervisors of the county of Santa
Barbara, State of California, this 12th day of March, 1956, by the following vote:
Ayes: W. N. Hollister, R. B. McClellan and A. E. Gracia.
Noes: None Absent: C. w. Bradbury and
Paul E. Stewart
In the Matter of Communication from the County Service Officer Relative to
Proposed Reductions for the Maintenance of the County Service Offices in Various

Counties throughout California.
A communication was received from the County Service Officer relative to a
memorandum received from the State Department of Veterans Affairs explaining the


Request for
Permission
to Load
Black Powde
from Goleta
Pier. ~
Re : Advertising
Contract ,
Etc . -
Allowance
of Claims .
/
March 12th, 1956. ~05
necessity for modifying the current policy of reimbursement to counties employing
county service officers .
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and
directed to notify the State Department of Veterans Affairs that all fiscal matters of
the Department and the County be referred directly to the Board of Supervisors .
In the Matter of Request of Geophysical Service Inc. for Permission to Load
Black Powder from Goleta Pier.
Upon motion of Supervisor Gracia, 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 Administrative Officer for determination
of the legality of such an operation at the Goleta Pier .
In the Matter of Directing District Attorney to Prepare Advertising Contract
with Galifornia Conservation Council.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
authori zed and directed to prepare an advertising contract with the California Conservati
on counci l, authorizing payment for advertising in the amount of $475.00.
In the Matter of Allowance of Claims .
Upon motion, duly second 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 :
i06


 \
  

 



'
SANTA BARBARA COUNTY
NUMBER PAYEE PURPOSE SYMBOL
13752 A E Graci.a !'level e~
13753
1375\
a.3155
LUC~ Seven &irv1ce QaaOl~De
1B3
Do .
r
.
13156
13157:
13758
Stat1ooa iiIDc
ca11rornlll Tire Co
CO.rreot1onal Ibd'Uetrle
ftevolv~ IP,Und
DOnald B B1oolaon
13759 ~ed R Kolden
13760
 13761
~3762
l.3763
13764
Dav.id Cl J)le
Barcld McCloake7 
 . 13766
13767
Wm JC Chick

RObert K C'ltler  
13768 Cl&7tOQ. B P&rifer
13769 Stana&rc1 011 Co
13TIO Unton OU Co
ism Urban J: Ml:itibert
't 13772 Urban J INtbert
1377'3 Urban J JN.t~ert
13774 R E H PuDtellrMJ" II J
13775
l3'i(6
13777
I 13778 ~

 
13719 Ricbard S Wb.1.teb8&4
13780 ch&.rd s Wh1 tihead .
Richard S Whitehead
1 13782 W1ll1am M Qir.YaD
13783 Ray Roblnaon
i3784
II
13705.



Rent/;Uleaae

;Qttice ~pl1
DO
Do
Prof'na1on&l Svc 
service
'
lB9
I Jl 1'5
8B3
Do
-
I CLAIM
ALLOWED FOR

51 .98
2.90
"
50.93
ll.34
19. 50
13. 51
~ . 50

:i. 546.83
REMARKS




l
2 a 3 7.98
2 B 25 20. 00
. 50
39 . ~
3.13
1.69







 
SANTA BARBARA COUNTY

NUMBER
137$7
13788

PAYEE
General 'relep.booe CO 
1ac1r1e Ge  Blect:ric
13789 W.ter & Di~l SVce

13790 So Count~ea Ga CO
13791
137~
13793
 1nter1 l a.a  Cb co~
E J Pippin
so CountJ.e Ga 
13794 Robert G TUrner
13795 General ~lepbone CO
137~ ~.n ft Anderoo
13797 ft
13798 Artea1a Vater. CO 
13799
PURPOSE

tlilntenance
~:ii' 9.Jpeel~
S81'Y1Ce
7\Mtl 011
8er-'1ee
Sheritt'  Rjvol.vlng N ' JU.ao e:ge12ae
13805
1:;806
~
Shell 011 C9'1P1l~
Patterson l'Ord
 1 

.
'
138Q7
13808
13609
13810
i38ll
l38la

~ Aaoc1ate4 Svce
Ari zona Ca~e
~ I.nncb care
l&rt1n DeP.1.UZl
.
~e Dimb&t BuSCk
General 'lelepbOqe Co

13813 oeneral fil~ co
13814 . Gea1ral !'el~ Co
13815 Kern llUtual file~
13816
13817
Mettord Chical co
RAYliOPd ltl&tcm 
13816 J s BOllell
13819 ClJ4_e Willi~
13820 Standard Otl Co  
Servtce

Do
Qltaoline/~rta
13821 P&cit1c Gae  Electr1o Service
l~ So COUntaa Qaa CO

 





DATE RCB 12. 1956
SYMBOL

~822
55 B 25
& B 3
60 B 22
72 B 41
7'5 B 22
80 B t
Do
80 B 2
80 B
'
eo a 3
80 B 25
DO .
" 

CLAIM
ALLOWED FOR
"
16.50
~9. 27
7.5Q
65.0Q
5 . ~8
33.00 "
9.45
33.00

15. 75
383.78
13.09
21 .86
- 16. 25
22.25
'
- 145. 46
j
15.80
~2 . 15
16.40
23.00
24. laa
5.23
8.34
72.19
10. 60
17. 10
3.68
3.69
u .~

REMARKS

80 B 2
80 B B
80 B 17





10.02
135. 44
I
&) B 3 . 27.18
80 B 22 2.37
'

NUMBER
138a5
1~
~
lS828
13~
13831


 
PAYEE

Joep~lne G V1ll1fli'W
HarwOOd L IJell


SANl'A BARBARA COUNTY
PURPOSE
!tavel e~

DATE llARCJI 12. 1956
SYMSOL
80 B 28
CLAIM
ALLOWED FOR
18. 00
18.50
9. S?;3
s.rrll
64. 50
6t.35

138~ 385.00
13833 oeaeral Til~  eo
13835

13836 Valerio ~1n1
i.3837 Alpa Pllel Service Inc
13838
13839
13840
13841 so ca11t Gli co
13842
l3843
13844
13845
18110J  '
11180 ~
31.57_
1.81
-

REMARKS
.52 sa.oo



B 3 59.35
l B ~5 3 .00
l B 3 1#.25
1 B 6 . , 1 .08
ll 2
83
B 22

~  oo
.83
8.19
232
10. 25
.72
.as
7. 50
14.16 . 99 B 2 2 .01
ll.55
:60
13847
13848
1B849
13851
13852
13853
13854
llG1'9 streeter
Jlaey Ahne Bia
B Blisabe'-b. DOrey


Do



 
 - 





10.75
1 . 75
6.25
~
4.00
2.26



99B 3
99 B 6
99 B 3
99 1l 10
99 B 3
 99 B 8

iCJ
iJ. .25
l .Ol
3.75
1 .01
-


NUMBER
13856
13857
13858
16859
13860
13861
.13862
13864 .
 13e65
. 13866

13874
13875
13876

SANTA BARBARA COUNTY

FUND.___G~bl_RR~~'-L~c;;_-:,.;;.__c~
PAYEE PURPOSE SYMBOL
PaUl H 'l'uat 1h . ~
Ser.vice
y ltatay 
1ohar.d llOQ.o Yne).!.  D
Jonn P 118Jor.1tt  D
13877 JoM S M~  D
13818
J.3882
\13883 sonotone or s B
13884
13885
1- 
~ Suppl tee 
I CLAIM
ALLOWED FOR
REMARKS
-~.~ es 23.00 ,. :B 8 .72 
iS0.00


106.as


-
SANTA BARBARA COUNTY
! NUMBER PAYEE
13894 seaa1ae 011 ~1'11'.
13895 Standard 011 ~
13896
13897
13898
13.8 99
13900

Borgaullo Br09 . .
Monteolto Co lf&ter m.n
139()1 City of S B
ll902
139()3
13904
13905
139()6
SO Calll Bd.1.aon Co
so Qalit Bd1aon CO
PURPOSE
~l:S.:
Gaaol1ne
13907 P&c1t1c oaa a Bleotrio ' Service
l39Q8 BoUMt rental
.13909 Altred Madsen
13910  
13911 c1t7 of S B 3el"'f1oe
13912 DO
13913 fao1t1o Gii' a'Bl.ectric  
13914
13915 LqmpoC L:I pt  Wt~ .Dept Do
13916
13917
13918 P&Cil'~c a.a  Electric

13919 . 80 eout1t1ea GU CO
Serv1cea
13920
189al
~3922
13~3
Culligan SOtt11awr svce iServ:~ce

J a Pava Or.~1o Lab

l3924
13925 S B OOt~e B~1tlll
13926
13927 Roawel.l s c:beY  II D
l.3928 Do
13m
13930
13931
l.3932
13933
19934

Pred R Bni1th II J) 
s B cot~e Hoep1tal
s B eotwe Boap1ta1
0*1eral 'felepJ\one Co

DATE URCH 12, 1956
SYMBOL

168 B 6
DO #
Do
168 B 25
168 B 16
'169 B 26
1$ B 28
. 
169 c 165
173 ;B 16
])o
100 B 3

I CLAIM
ALLOWED FOR
53.00
rr,.57
. 13. 43 .
 .
41 . 50
6.19
16. 57
5.$
58. 68
50.00
365.70
2~767 . 15
11.75
33.53
1.90 .

io1.70

I 286.75
78. 45

REMARKS
69 s 9 16.$
1$ B 25 2.06


,



SANTA BARBARA COUNTY 

DATE JIARCJI 12,. 1956
NUMBER PAYEE PURPOSE SYMBOL I CLAIM REMARKS
1--~~~1~~~~~~~~~-'--l~:;:;_~~~~,:_;_~t;_~~~-' --A-LL_o_w_ED~FO_R~~~_,;,.;_~~~~-=-
13936
13937
CNd!t Buraaua,ts ~ &!r-Yice  
P&Clt'io Ga a. Blectru
13938 so COuntlea aaa co
13939
13940
13942
13943
13944
13945
l.3946 l'ern S ~l.,ortb
13947
13~ Beth cie  nt

13949

13952 Louiae L HOCtor
13953
13954
13955
13956 llOoa A rriam
13957
i395e
~
i3959
139$


JI B Meair'Olf  D
i3963   cnuaren 1
 Cl1JUc
13964 TiO~ "'- llOllabOD
Warner Cl~D1e&l Lab
13966
13967'. Benl Super K9.fftet
~
 
1396Q Clem'a Blaataide M*1'ket
. DO
, DO
13969 Clem'  B&ata1de Mrket Do

13970
13971

13972

Cottage Grocery

Th P~ter
uarpe:r a Jtarliet
HOile .POOd BIUSket



182 B 82

188 1l B
 Do

188 B 8

188 B 22
188 Bas
190 8 7


 
1.00
211. lll
" la4.l9
32.50

12.SQ
1.25
. 4.50
1. 50
6.25
1.25
1.25
3.75
2.88
2. 71
1.50
133.63
i2.SQ
53.19
.1:7 .73
2l~8I

5.27
l.60











 
NUMBER PAYEE
13974 'Jett'
13975
13976 S  il Jlla"r lcet
13977
139,78
13979 .
13980
13981
13982
 13983
SANTA BARBARA COUNTY
GElt!RAL
PURPOSE SYMBOL
13~ Do
13985 Monqomeey Ward a. CC
13986

13991
1399-8
13993
l3994 Dr J G SCburter
13995  ~ J G SChurter
13996 General Te~ QI)
J.3997
13998
14002
14003
14004
14005
14006
14007
1'4008
14'0 09
 14010
14011
f
14012
.

Ethel taaquea
Mrs Della W&m1ek
Qoleta cemetery ])1at



Sernoe
DO
1~ Bl
Do
Do
co b\lr1al

ser:nce
' ?
tiavel e~mte ,
~ Do
I CLAIM
ALLOWED FOR REMARKS
10.9Q
10.00
62.00 
!l
 35.35

35.00
'4  oo
6.oo
 i.oo
,
' 4.47

' '
' FUND
 
tNUMBER . .
' PAYEE
"
I '
i\020


  
SANTA BARBARA CoUNTY 
 
GBllRAL DATE llAftCH la,. .1956 .~'J.

PURPOSE SYMBOL
. ' 
CLAIM
ALLOWED FOR
-1
!
REMARKS

SANTA BARBARA COUNTY
FUND 8l'Jl'CUL lfOID DlftlOVlll'DATE~-=-'-'-'-'-____,.:.,:.---
NUMBER PAYEE
' 1Ju30
140~
1'32 '!be iT ~
14033
140_
1'35

14036
1~2 PacitS.c OU  Bl"tl'lc
i''3
1~ water Vora Je)IJU"t._t
l'~

lMM;
 
1~7 So c0at1 GU Co



PURPOSE SYMBOL I CLAIM
ALLOWED FOR
' 611' .86
69S. 6
12.50
J86 
REMARKS

   
SANTA BARBARA COUNTY
DATE MBCB 12- 1956
PURPOSE I CLAIM
ALLOWED FOR
1--~~~1_;.,~~~~~~~~-=-~-1 .,--~~~~~~~~ 1--~~~--!
NUMBER PAYEE SYMBOL
l~ c  l).fer

 1~5 rao-itto G a Uectnc

1'56 Pac1t1o . neotrlc
 .
I





REMARKS
OIL Witt
DBPICTIOI
93 B 3 5.66
93 B 8  6o
93 B 22 1.00
CAPITAL OlJ'l'LAY
"'
C.A.IMLIA
LIORfDQ
OllCtr.r
golft'DQ



I

SANTA BARBARA COUNTY
SAL1 RYllIICBLIAQOUS llABCB 1a. il.956
FUND1~'---'--'~~.-:.;.:.;.~--'--'c;_ DATE~--'-=-:_:__._~~

MUM BER PAYEE PURPOSE SYMBOL REMARKS

v ., cotter In Lieu Y&c&t1cm 18  1
 J5.00
M.18  .
;, 2-9 11.60 anct&L 1'0A'D
1l7.60-:
DIPROVINllT
!.I 250 6o.oo - I B CO VA'fD
VORU 'Dift ~
60  o fl lft'CK 





.

' . f    '

SANTA BARBARA COUNTY
DATE "'rch 12. 1956
NUMBER PAYEE PURPOSE SYMBOL I CLAIM
ALLOWED FOR REMARKS
.
General Pund 

Special Road Improwanen~
 
011 We11 Inapect1on Punct 1.26* .

Capital 0Utl&7 J'Un4  a.m  e1 


163.80* 
 
Orcutt L1ghtigg Pun4 171.9~
S&nta Ynes IJght~ 1Pund  22.50-



 ,  




-





,





 




.
j

 




Notice from
State Lands
Commission
of Oil and
Gas Lease
Offers . ,

Request fo
Approval
of Payment
to Members
of Safety
Patrol . v

Communications
. .

Reports .
./


Offers.
March 12th, 1956.
Upon the roll being called, the following Supervisors voted Aye, to-wit:
W. N. Hollister, R. B. McClellan and A. E. Gracia.
Noes: None 
 
 Absent: c. w. Bradbury and
Paul E. Stewart

1( 'I
In the Matter of Notice from the State Lands Commission of Oil and Gas Lease
 
Vern B. Thomas, District Attorney., advised the .Board that the notice from th ' '
State Lands Commission for leasing of tidelands includes the area extending west of
Point Concepcion down to and including Coal Oil Point, except that area near Ellwood
.
already under lease . The diagram of the area to be leased offshore includes Gaviota,
'
Refugio and El Capitan Beach Parks. Mr. Thomas suggested that the Board may wish to
give him instructions to request exclusion of these parks, in order that there will be
no interference with the usuai and customary beach activities, as well as use of tidelands
for fishing, boating, etc., and also, because all three beaches are State
property.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
authorized and directed to confer with officials of the State Division of Beaches and
Parks to determine whether or not the County and State can agree on a mutual position
relative to the subject matter 

In the Matter of Request of Sheriff John D. Ross for Approval of Payment to
Members of the Santa Barbara Safety Patrol.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that Sheriff John D. Ross, be, and he is hereby,
authorized to pay members of the Santa Barbara Safety Patrol $12.40 per night for the
service of one safety patrolman each night, effective March 19th, 1956; said members
not to exceed 30 in number .



    
In the Matter of Communications .
The following communications were received and ordered placed on file:
- county Superintendent of Schools - Final election results
of Special Tax Election of the Santa Barbara School
District 

vSenator John J. Hollister, Jr., - Relative to Senate Bill
No . 15 pertaining to the Santa Barbara Flood Control
 and Water Conservation District.
    . ,.
In the Matter of Reports .
The followitlg reports were received and ordered placed on file:
~ Department of Planning - work report, November and
December, 1955 and January, 1956 
v Oil Well Inspector - Oil field activities for
February, 1956 .

1.08
Transfer of
Funds . vi/
Payment in
Lieu of
vacation .
t/
Re : Waiver
of Entrance
FeeCachuma
. ,
,
The Board recessed until 10:00 o'clock, a. m. , Tuesday, March 13th, 1956 .

Board of Supervisors of the County of Santa Barbara, State of California,
March 13th, 1956, at 10 o'clock, a . m. Present: Supervisors
w. N. Hollister, R. B. McClellan, and A. E. Gracia; and J . E.Lewis,Clerk .
Absent: Supervisors C. W. Bradbury and Paul E. Stewart
Supervisor Hollister in the Chair.
The Board recessed until 11 :30 o ' clock, a . m.
At 11 :30 o'clock, a. m., the Board reconvened .
Present : Supervisors C. w. Bradbury, w. N. Hollister, R. B. McClellan
and A. E. Gracia; and J . E. Lewis, Clerk.
Absent : Supervisor Paul E. Stewart
Supervisor Hollister in the Chair.
In the Matter of Transfer of Funds from the Fourth District Road Fund to the
Special Road Improvement Fund.
Resolution No. 15329
WHEREAS, this Board deems it advisable that certain funds now in the Fourth
District Road Fund be transferred to the Special Road Improvement Fund;
NOW, THEREFORE, BE IT AND IT IS HEREBY ORDERED AND RF-SOLVED that the Auditor
of the County of Santa Barbara, be, and he is hereby, authorized and directed to
transfer the sum of Nine Thousand One Hundred Fifty-Two and 33/100 Dollars ($9,152.33)
from the Fourth District Road Fund to the Special Road Improvement Fund.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 13th day of March, 1956, by the following vote,
to-wit:
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES: None ABSENT : Paul E. Stewart
In the Matter of 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, granted to Frank L. Burbridge, Custodian, Carpinteria Veterans' Memorial

Building, for 15 days earned vacation.
In the Matter of Request of Boy Scouts of America, Troop #452, for Waiver
of Entrance Fee to Cachuma Recreation Area.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Boy Scouts of America, Troop #452, be,
and they are hereby, granted waiver of entrance fees to the Cachuma Recreation Area
and a rate of 10~ per person per day.


C oru~unicatio .
,/
Request for
Purchase of
Transit -
Surveyor . v
Leasing
County Property
- 2nd
District . ~ v

09
March 13th, 1956.
In the Matter of Communication from Robert B. Drew Relative to Feasibility
of Airstrip at Lake Cachuma .
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Public Works Director for reply .
In the Matter of Reguest of County Surveyor for Permission to Deviate from
Budgeted Capital Outlay for Purchase of Japanese Make Engineers Transit.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the request of the County Surveyor for permission
to deviate from b~dgeted capital outlay for the purchase of an inexpensive
Japanese make Engineers Transit, be referred back to the Surveyor with a request to
submit to this Board a cost estimate of a reconstructed American made Engineers
Transit .
District.
In the Matter of Leasing Certain County Property in the Second Supervisorial
Resolution No. 15330
NOTICE OF INTENTION TO LEASE CERTAIN
PROPERTY FOR PARKING LOT PURPOSES .
WHEREAS, the County of Santa Barbara is the owner of the hereinafter described
real property; and
WHEREAS, the said real property is not now needed for county uses; and
WHEREAS, Government Code sections 25520 et seq. provide that county real
property may be leased in accordance with the provisions of said code sections after
.
the adoption or a resolution by a two-thirds vote of the members of the Board declari
the Board's intention to lease the said property; and
WHEREAS, it appears to be in the best interests of the County to lease the
said property,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AND DECLARED as follows :
1. That the foregoing recitations are true and correct.
2. That this Board hereby declares its intention to lease the hereinafter
described real property for parking lot purposes.
3. That the minimum rental upon which said property will be leased is the
following : $1,200.00 per year payable monthly in advance, in twelve equal installments
4. That the property proposed to be leased is described as follows :
All that portion of Block 191 of said City of Santa Barbara described
in that certain deed from Edison Securities Company to the County of
Santa Barbara, dated July 25, 1941, and recorded August 1, 1944, in
Book 527 at page 383 of Official Records of the County of Santa
Barbara.
Excepting therefrom all those portions thereof described as follows:
PARCEL 1: Beginning at the most southerly corner of said above described
tract of land and running thence northwesterly, along the
southwesterly line of said tract 100 feet to a point; thence at right

1-.10
'
follows:
angles, northeasterly, parallel with southeasterly line of De la
-
Guerra Street 36 feet to a point; thence at right angles southeasterly
parallel with the southwesterly line of Santa Bar bara
Street 51 .5 feet to a point; thence at right angle- s northeasterly
parallel with the southeasterly line of De la Guerra Street 139
. . -
feet to the southwesterly line of Santa Barbara Street; thence
. - southeasterly 48 .5 feet along the southwesterly line of Santa
- Barbara Street to the most easterly corner of the hereinabove des-
.
cribed parcel; thence at right angles southwesterly along the
southerly line of the hereinabove described parcel 175 feet to the
point of beginning .
PARCEL 2 : All that portion of the firsthereinabove described tract
.
of land circumscribed by a circle having a radius of 22 .50 feet, the
center of which bears southeasterly 18.oo feet, at right angles
thereto, the northeasterly prolongation of the southeasterly l i ne
of De la Guerra Street and southwesterly 11 .00 feet, at right angles
thereto, the northwesterly prolongati on of the southwesterly line of
Santa Barbara Street . I
A map of said premises may be seen at the county Surveyor's Office,
County Surveyor1 s Map No . 908 

5. That the terms upon which the said property will be leased are as
(a) County will execute a one (1) year lease with a ninety (90) day cancellation
clause.
{b) Said leased premises shall be used for parking lot purposes only, and
uses customary and incidental thereto .
(c) Lessee may not erect any structures or buildings or other installations
without prior written consent of the County.
(d) Lessee may remove, at his own expense, such structures, buildings or
installations erected by him at his own expense upon such written notice as shall be
provided in the lease. .  
(e) Lessee shall return the leased premises to the County in the same condition
as received, except for conditions due to ordinary use, wear and tear .
(f) Lessee shall hold the County, its officers and employees, harmless from
any and all liability arising .by its use, occupation or operation of the premises and
.
shall furnish the County adequate insurance in favor of the County .
(g) Said lease will not be assignable without permission of the county .
(h) The surface of the de~ised premises shall be kept in a good state of
repair by lessee and defects shall be repaired by lessee at his expense .
(i) County shall have free ingress and egress at all times over the leased

premises to and from county property adjoining or surrounded by the leased property.
(J) The entire leased property shall be made available to the county for
municipal and county celebrations upon notice in writing by the County to lessee,
specifying the dates upon which said property is to be so used.
6. Said real property shall be leased by receipt of sealed bids which shall
be opened at the time and place hereinafter set forth.
Said bids must be in writing, sealed and delivered to the Clerk of the Board




Cancel lat
ion of
Funds . v
Transfer
of Funds .
v
'
March 13th, 1956.
of Supervisors before the hour of 10 o'clock A. M. of the date hereinafter set for the
opening thereof .
Said sealed bids must be clearly marked on the outside thereof that they are
sealed bids for the leasing of real property, and state the date of the opening thereo 
Said sealed bids will be opened and publicly read aloud at 10 o'clock A. M.
of the date hereinafter specified, or as soon thereafter as the order of business
permits . After the opening or said sealed bi ds, the Board will call for oral bids ,
provided that no oral bid will be entertained which does not exceed by at least five
per cent (5%) the highest written bid made by a responsible person.
The Board reserves the right to reject any or all bids, or waive any informality
i n a bid .
7 . That the time and place fixed for the opening of sealed bids to lease
said real property is the 9th day of April, 1956, at the hour of 10 o'clock A. M. in
the Supervisors Room, County Courthouse, Santa Barbara, California 
8 . That the Clerk is hereby authorized and directed to post copies of this
resolution in three public places in the County not less than 15 days before the date
of said meeting, and is forthwith authorized and directed to publish said notice not
less than once a week for three successive weeks before the said meeting in the Santa
Barbara News-Press, a newspaper of general circ~lation 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 March, 1956, by the following vote :
Ayes: w. N. Hol lister, R. B. McClellan and A. E. Gracia and C.W .Bradbury .
Noes : None Absent : Paul E. Stewart
In the Matter of Cancellati on of Funds.
Resolution No . 15331
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County tha
the sum of $3,257 .65 is not needed in Account ~23 C 2, Automobiles and/or Trucks,
Capital Outlay, County Automobiles, General Fund ;
NOW, THEREFORE, BE IT RESOLVED that the sum of Three Thousand Two Hundred
Fifty-Seven and 65/100 Dollars ($3,257 . 65) be, and the same is hereby, canceled from
the Accounts and returned to the Unappropriated Reserve General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. W. Bradbury, W. N. Hollister, R. B. McClellan, and A. E. Gracia . .
Nays: None Absent : Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 15332
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 Four Hundred
Eighty-Five and 76/100 Dollars ($1,485.76) be, and the same is hereby, transferred
1-1.2
Transfer
of Funds .

Transfer
of Funds .
v
Transfer
of Funds .
v'
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:
c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart

~ . -
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 15333
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
- - . that a transfer is necessary from the Unappropriated Reserve General Fund to Account
180 C 2, Automobiles and/or Trucks;
 NOW, THEREFORE, BE IT R'ESOLVED that the sum of One Thousand Seven Hundred
. . ' . 
Seventy-One and 89/100 Dollars ($1,771 .89) be, and the same is hereby, transferred
from the Unappropriated Reserve General Fund to Account 180 C 2, Automobiles and/or
Trucks, Capital Outlay, General Hospital--Santa Barbara, General Fund;
-
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. W. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart
 In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No. 12334
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 B 3, Traveling Expense and Mileage;
NOW, THEREFOR'E, 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 80 B 3, Traveling Expense and Mileage, Maintenance
and Operation, Agricultural Commissioner, General Fund;
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia 
. Nays: None Absent : Paul E. Stewart

In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resoluti on No . 15335
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
- . - that a transfer is necessary from the Unappropriated Reserve General Fund to Account
96 B 59, Fire and Burglary Insurance;
. .
NOW, THEREFORE, BE IT RESOLVED that the sum of One Thousand Five Hundred
. . - . . - . .
and No/100 Dollars ($1,500 .00) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Account 96 B 59, Fire and Burglary Insurance,


-~- --~--------.-----------~~------------------------------------
Revision of
Budget
Items . v
Revision
of Budget
Items . ./
Revision
of Budget
Items . V"
March 13th, 1956.
Maintenance and Operation, Insurance and Indemnities, General Fund;
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c. w. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia .
Mays : None  Absent : Paul E. Stewart
I n the Matter of Revision of Budget I tems .
Resolution No . 15336
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation
Public Works -- County Building Department, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account Z7 B 25, Service and Expense, to Account 27 B 22,
Repairs and Minor Replacements, Maintenance and Operation, Public Works-County Building
Department, General Fund, in the sum of Forty-Five and No/100 Dollars ($45 .00) .
Upon the passage of the foregoing resoluti on, the roll being call ed, the
following Supervisors voted Aye, to-wit :
c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays : None Absent: Paul E. Stewart
In the Matter of Revision of Budget Items .
Resolution No . 15337
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revisi on is necessary within general classification of Maintenance and Operation,
Public Works -- County Building Department, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Account 27 B 127, Contractural Service, to Accounts 27 B 8,
Office Supplies, in the sum of $4o .OO ; and 27 B 3, Traveling Expense and Mileage, in
the sum of $110.00, in the total 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, w. N. Hollister, R. B. McClellan and A. E. Gracia .
Nays : None Absent : Paul E. Stewart
In the Matter of Revision of Budget Items .
Resolution No . 15338
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Surveyor, General Fund; 
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Account 26 B 4, Convention Expense, to Account 26 B 25, Servic
 
- --- -----------------------------------

Re : Flood
Control
work at
Refugio
Beach Park,
Etc . ,
Authorizin
Travel Expenses
to
Washington,
D.C. for
Senate
Hearings.
vv
Communication
. /
Report /

and Expense, Maintenance and Operation, Surveyor, General Fund, in the sum of Forty-
Five and 97/100 Dollars ($45.97).
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 A. E. Gracia .
- Nays : None Absent : Paul E. Stewart
In the Matter of Authorizing Flood Control Work at Refugio Beach Park,
 - . -
Nojoqui Park, and San Jose Creek.
- . Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that the Public Works Director be, and he is hereby
.
authorized to complete the following flood control work:
Refugio Beach Park, at approximately $1,500 .00
Nojoqui Park, at approximately $250 .00
Revetment work at San Jose Creek, at approximately
 $2,000.00
It is further ordered that the above projects be paid directly out of
emergency flood control funds . 

In the Matter of Authorizing Travel Expenses of Representative of Watershed
Fire Council of Southern California to Senate Hearings at Washington, D. C.

Approval has been secured from the Counties of Ventura and San Luis Obispo
to share one-third of the travel expenses of Mr . Francis c. Greer to the Senate
Hearings at Washington, D. c., as a representative of the Watershed Fire Council of
Southern California.
Upon mot-ion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered tvat Mr . Francis c. Greer be, and he is hereby,
authorized to attend the Senate Hearings as a fire expert in Washington, -D. c., as a
 .
representative of the watershed Fire Council of Southern California; at $15.00 per
diem, plus actual and necessary expenses .
(
ATTEST :

In the Matter of Communication.
The following communication was received and ordered placed on file:
Santa Barbara Junior ChaJ?lber of Commerce - In apprecia-
 .
.
tion for cooperation in arranging for Sports Car Races .
In the Matter of Report.
The following report was received and ordered placed on file:
Santa Barbara General Hospital - Statistical report,
February, 1956.
Upon motion the Board adjourned sine die 
The foregoi.~Minutes are hereby approved .
t?)Jij s4f w ;s , chairman7oar 0 upervisors .
 LES
Minutes of
March 12,
1956 .
Establishing
Crosswalk-
Los
Olivos . ,/
Reducing
Prima Faci
Speed Limi
Along a
Portion of
Hope Ave .

Supplement
to Lease
for Santa
Ynez Valley
Airport
. ,
.;' "' v



Board Of Supervisors of the County of Santa Barbara, State of
California, March 19th, 1956, at 10 o'clock, a. m. Present:
Supervisors W. N. Hollister, R. B. McClellan, and A. E. Gracia;
and J. E. Lewis, Clerk.
Absent: Supervisors c. w. Bradbury and Paul E. Stewart
  Supervisor Hollister in the Chair  
In the Matter of Minutes of March 12th, 1956 Meeting.
Minutes of the regular meeting of March 12th, 1956, were read and approved.
 
In the Matter of Ordinance No. 816 -- Establishing a Crosswalk on a Certain
Highway in the County of Santa Barbara, State of California, and Prescribing the
Penalty for Violation Thereof; Town of Los Olivos.
Upon motion of Supervisqr Gracia, seconded by Supervisor McClellan, and
carried unanimously, the Board passed and adopted Ordinance No. 816 of the County of
Santa Barbara, entitled: "An Ordinance Establishing a Crosswalk on a certain Highway i
the County of Santa Barbara, State of California, and Prescribing the Penalty for
Violation Thereof".
Upon the roll being called, the following Supervisors voted Aye, to-wit:
w. N. Hollister, R. B. McClellan and A. E. Gracia 
 Noes: None Absent: c. w. Bradbury and
Paul E. Stewart
In the Matter of Ordinance No. 817 - Reducing the Prima Facie Speed Limit
Along a Certain Portion of Hope Avenue Lying Within the Third Supervisorial District
From 55 Miles per Hour to 35 Miles per Hour.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, the Board passed and adopted Ordinance No. 817 of the County of
Santa Barbara, entitled: "An Ordinance Reducing the Prima Facie Speed Limit Along a
Certain Portion Of Hope Avenue Lying Within the Third Supervisorial District From 55
Miles per Hour to 35 Miles per Hour. Pursuant to Section 511.3{b) of the Motor
Vehicle Code".
 
Upon the roll being called, the following Supervisors voted Aye, to-wit:
w. N. Hollister, R. B. McClellan and A. E. Gracia 
Noes: None


Absent: c. w. Bradbury and
Paul E. Stewart
 
In the Matter of Execution of Supplement to Lease with Santa Ynez valley Flyipg
Club for Santa Ynez Valley Airport.
Resolution No. 15339
WHEREAS, there has been presented to this Board of Supervisors for executio
.
a . Suppleme~t to . L~ase, dated March 10, 1956, by and between the County of Santa Barb L.,
and the Santa Ynez Valley Flying Club, by the terms of which that certain lease
between said parties, dated December 3, 1951, whereby the Club leased of the County
the Santa Ynez Valley Airport, is supplemented by adding Section 30 thereto; and
 License fo
Advertising
Sign
on highway
101- Buell
ton . . .
Re : use of
Radio, Etc
Facilities
. v-
Re : Year
Around
Fishing
Derby at
Lake
Cachuma .
WHEREAS, it appears proper and to the best interests of the County that said
- Supplement to Lease be executed,
NOW, THEREFORE, BE ItheREBY RESOLVED that the Chairman and Clerk of the
 . . . .  - Board of Supervisors be, and they are hereby, authorized and directed to execute said

Supplement to Lease 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 19th day of March, 1956, by the following vote:
 Ayes: W. N. Hollister, R. B. McClellan and A. E. Gracia.
- Noes: None Absent: c. w. Bradbury and
Paul E. Stewart

In the Matter of Authorizing Chairman and Clerk to Execute License to Kent
Moore for Installation of Advertising Sign on u. S. Highway 101, Town of Buellton.
. -
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Chairman and Clerk be, and they are hereby,
authorized to execute a License to Kent Moore, for the erection and maintenance of an
advertising sign on the east side of u. s. Highway 101, immediately north of the
easterly prolongation of the north boundary line of Second Street in the Town of
Buellton.
In the Matter of Execution of Agreement with the County of Orange for Use of
Certain Radio and Relay Station Facilities.
  
 
Resolution No. 15340
 
WHEREAS, an Agreement dated the 19th day of March, 1956~ between the County
of Santa Barbara and the County of Orange has been presented to this Board for execution;
and
WHEREAS, said agreement provides that the County of Orange will extend to
- the County of Santa Barbara the privilege of using the facilities of its radio and relay
station for intercommunication with law enforcement agencies; and
WHEREAS, it appears proper and to the best interests of the County of Santa
Barbara that said agreement be executed,
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 exe-
-
cute 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 March, 1956, by the following vote:

AYES: w. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES: None ABSENT: C. W. Bradbury and
Paul E. Stewart
In the Matter of Recommendation of the Park Commission for Year Round
Fishing Derby at Lake Cachuma.
A recommendation was received from the Park Commission for approval of a
vv year round fishing derby at Lake Cachuma. Representatives from each of the sportsmen's
groups and other civic organizations who would be interested would be asked to
help f orrnulate the plans and the proceeds would be used for continuous supplementary
planting of trout in Lake Cachurna.

March 19th, 1956.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that this Board would consent to some organization
sponsoring a year round derby; the plans for said derby to be submitted to this Board
for approval.
Re : Prelirn- In the Matter of Recommendation of the Park Commission Relative to Preparainary
Plans
for Resta~ - tion of Preliminary Plans for Restaurant and Motel with Lodge at Observation Point,
rant , Etc .
cachuma . Cachuma Recreation Area.

Re : Request
for Approval
of Fish
ing Derby
at Lake
Cachuma -
Kiwanis
Club . ;/V
Connnunicat
ion . .
Re : Estimate
of
Repainting
Santa
Barbara
Veterans '
Memorial
Building .
i/
A recommendation was received from the Park Commission for preparation of
preliminary plans as soon as is practicable for a restaurant with motel and lodge at
Observation Point, the charges for employment of an architect or engineer to be payabl
by the bidder awarded the contract for the enterprise.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Public works Director and Park Department for submission of a
report on the sanitation problem 

In the Matter of Recommendation of the Park Commission for Approval of
Request of the Suburban Kiwanis Club of Santa Barbara for Fishing Derby at Lake
Cachuma.

A recommendation was received from the Park Commission for approval or the
request or the Suburban Kiwanis Club or Santa Barbara to conduct a fishing derby on
May 5th, and 6th, 1956, at Lake Cachuma. Fifty percent of the net proceeds are to be
used for the re-stocking or Lake Cach11ma with Trout .
Upon motion or Supervisor Gracia, 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 or the necessary document
In the Matter of Communication from the Public Works Director Relative to
Trailer Park Concession at Cachuma Recreation Area.
Upon motion or Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred back to the Public Works Director for securing a proposal from an
architect to do the design work, the cost of which is to be passed on to the successful
bidder .

In the Matter of Cost Estimate of Repainting the Santa Barbara Veterans'
Memorial Building.
A cost estimate was received from the Public Works Director in the approximate
amount of $4,ooo.oo for repainting the Santa Barbara Veterans' Memorial Building
on both the inside and outside. It was also reported that there is no repair budget
set up for this building in the current County budget .
Upon motion of Supervisor Gracia, 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 conference with the present lease
holder .

11-8
Communication
.
"' II'
Request f o
Abandonment
of 01
Portion of
Sycamore
Canyon
Road . ""
Acceptance
of Money
for Use of
Providing
Montecito
Area from
Brush
Fires . ,//
Request
for Inclusion
of Rutherford
and
Dawson
Aves ., in
County
Road System.
./
Re : 1956-
57 Budget .
y
Request
for Improvement
at Santa
Ynez
Valley Ai -
port . .
Communication
.
./


In the Matter of Communication f rom Public Works Director Relative to

Establishment of an Ordinance Governing Use or Pier and Boat Landing at Goleta Beach
 Park.
 Upon motion or Supervisor McClellan, seconded by Supervisor Gracia, and
- .
carried unanimously, it is ordered that the District Attorney and Public Works Direc-
 tor be, and they are hereby, authorized and directed to prepare an ordinance relative
to control or the pier and boat landin. g at Goleta Beach Park 

In the Matter of Request of Sven de Lambert for Abandonment of Old Portion
of Sycamore Canyon Road, First District.
Upon motion, duly seconded and carried unanimously, it is ordered that the
above-entitled matter be, and the same is hereby, continued to March 20th, 1956.
In the Matter of Acceptance of $2,315.00 from Various Donors to Be Used for
.
the Purpose of Providing the Montecito Area with Increased Protection from the Hazards
of Brush Fires.

Upon motion or Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that checks totaling $2,315.00, received from the
Montecito Fire Protection Committee from various donors, as a gift to the County or
Santa Barbara, exclusively for public purposes, but more particularly for the purpose
of providing the Montecito area with increased protection from forest fire hazards,
be, and the same are hereby, accepted; said checks to be deposited to the "Cooperative
Agreement Account".
In the Matter of Request of Clark F. Wells, et al., for Inclusion of Rutherford
and Dawson Avenues in the County Road System.
Upon motion or Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Road Commissioner for study.
In the Matter of Request of the City of Santa Maria Recreation Commission
for Apptqrlation in 1956-57 Budget.
Upon motion or Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer for consideration at time of budget
study.

In the Matter of Request of Solvang Businessmen's Association for Improvements
at Santa Ynez Valley Airport.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and

carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Public Works Director for reply.
In the Matter of Communication from John E. Turner Relative to Establishment
.
of Small Private School in Montecito 
- Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Planning Commission for reply.
Communication
.
March 19th, 1956. 119
In the Matter of Communication from Benjamjn H. Huggins, M. D. Urging Contribut
ion to Public Library.
Upon motion or Supervisor McClellan, seconded by Supervisor Gracia, and 
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer for consideration at time of budget
study. 
Request of In the Matter of Request of Shoreline Planning Association of California for
Shoreline
Planning Membership Dues in 1956-57 Budget.
Assoc . of
California Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
for Membership
Dues . carried unanimously, it is ordered that the above-entitled matter be, and the same is

hereby, referred to the Administrative Officer for consideration at time of budget
study.

Request for In the Matter of Request of Santa Barbara International Cymbidium Orchids,
use of
Tables , Etc Inc. for Use or Tables and Decorative Materials for Eleventh Annual Cymbidium Orchid
for Cymbidiurn
Orchid Show.
Show . .;-
Re : Inspec
tion of
Junior ROT
Unit. v
Re : Findings
of
Welfare
Department
v
A request was received from the Santa Barbara International Cymbidium
Orchids, Inc., for use of tables and decorative materials in connection with the
Eleventh Annual Cymbidium Orchid Show, April 12th, 13th, 14th and 15th, 1956, at the
National Guard Armory in Santa Barbara.
Upon motion or Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to Supervisor Paul E. Stewart.
In the Matter of Invitation from the Santa Barbara High School to Annual
Formal Inspection of the Junior ROTC Unit.
An invitation was receiveq from the Santa Barbara High School, Department of 
Military Science and Tactics, to the Annual Formal Inspection or the Junior ROTC unit
at Santa Barbara High School on the 18th of April, 1956.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and
directed to acknowledge said invitation and inform the Santa Barbara High School that
  it is problematical whether or not the Board members can attend, but that the Board,
nevertheless, is appreciative or the role the ROTC plays in conununity affairs.
In the Matter of Approving Findings of the Welfare Department Pertaining to
Liability of Responsible Relatives.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Findings of the Welfare Department pertaining
to the liability of the following. responsible relatives be, and the same are
hereby, approved, in accordance with Sections 2181 and 2224 or th~ Welfare and
Institutions Code:
OLD AGE SECURITY
FORM AG 246
Mrs. T. R. Nelson for Henrietta Benson $5.00 3-19-56
1-20
Leave from
State. v
Authorizing
Travel . v




Claim for
Automobil
Damages.
ti
 
 
FORM AG 246-A
Henry Grand for Gerard Grand 
Elvin P. Dahl for Galvin M. Gruwell
Earl A. Rasmussen for Hans and Anna Rasmussen
George F. Taylor for Winter Earl Taylor
Phillip Greene for Mary A. Greene
In the Matter of Leave from the State of California.
$5.00 3-19-56
0 ti

30.00 II
.
5.00 II

10.00 II

Upon motion of Supervisor Gracia, 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 Supervisors c. W. Bradbury and A. E. Gracia,
effective March 20th, 1956.

In the Matter of Authorizing Travel.
Upon motion of Supervisor Gracia, 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:

vMrs. Barbara Clites, Bacteriologist, Health pepartment - to -
Asilomar, April 6th through 8th, 1956, to attend meeting
on Public Health Laboratory procedures, using County car
for transportation 
~ Member of Medical Starr, Health Department - to San Francisco,
 -
April 5th through 7th, 1956, to attend annual meeting of
the California Tuberculosis and Health Association, using
County car for transportation 

~David M. Caldwell, M. D., Medical Director, Antonio Tuberculosis
Sanatorium - to San Francisco, April 4th, through
 8th, 1956, to attend annual meeting of the California
Tuberculosis and Health Association and the California
Trudeau Society.
/David M. Caldwell, M. D., Medical Director, Santa Barbara
General Hospital - to New York, March 30th and 31st, 1956,
to attend National Committee on Alcoholism Institute; expenses
to be paid by the National Committee on Alcoholism.
Glen Wallace, Probation Officer, one Officer, and two Members
of the Probation Department - to Sacramento, April 4th
and 5th, 1956, to attend state-wide conference on Children
and Youth.
/Member of the office of District Attorney - to Sacramento,
April 4th and 5th, 1956, to attend state-wide conference
on juvenile problems 
 In the Matter of Claim of Mildred S. Wood and Interinsurance Exchange of
- . . 
the Automobile Club of Southern California for Damage to Automobile.
-
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
Claim for
Furnishing
Electric
Power to
Cachuma
Village . .,.
Transfer of
Personal
Property .

Leave of
Absence .
V'
Payment in
Lieu of
vacation.

Appointmen
of Commissioner
of Carpinteria
Unio
High Schoo
Fire Dis trict
.
"' t/ v
March 19th, 1956.
2
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the insurance carrier for recommendation.
In the Matter of Claim of Bureau of Reclamation for Furnishing Electric Powe
to Cachtuna Village.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Public Works Director and Forester & Fire Warden for study.
In the Matter of Transfer of Personal Property.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to transfer the following property:

Chevrolet Sedan, 1953, License No. E-78590 - From inventory of
Office of Oil Well Inspector to inventory of Office of
County Assessor 

In the Matter of Leave of Absence. 
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that Mrs. Margaret Cole, Health Department, be,
and she is hereby, granted a leave of absence, without pay, for the period from March
lat to March 30th, 1956, inclusive 


  
In the Matter of Payment in Lieu of Vacation.  
Upon motion or Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that payment in lieu of vacation be, and the same
is hereby, granted to A. J. Hilderbrand, Road Foreman in the Fourth District, for 15
working days.
In the Matter of the Appointment of a Commissioner of the Carpinteria Union
High School Fire District. 
Resolution No. 15341
WHEREAS, Friday, the 30th day of March, 1956, is the day fixed by law for
the Carpinteria Union School Fire District general election for the election of one
Commissioner; and
WHEREAS, a certificate of nomination has been duly filed with the Secretary
or the Board of Fire Commissioners or said district; and
WHEREAS, the Secretary of the Carpinteria Union High School Fire District
has duly certified that William F. Catlin is the only candidate for the position or
Fire Commissioner of said district who has filed such certification of nomination;
and
WHEREAS, the number or positions to be filled and the number or candidates
so certified by said secretary are equal in number; and
WHEREAS, on the fortieth day prior to the day fixed for said general dis-
.
trict election, it appeared and now appears that only one person has been nominated
for the position of member of the Board of Fire Commissioners of the Carpinteria Unio
22

Sale of Tax
Deeded
Property.
v-v
High School Fire District to be filled at said election; and
 
WHEREAS, it appears that a petition signed by 5% of the qualified electors

 in said distric-t,- requesting that said general election in the district be held, has
not been and was not presented to the Board of Commissioners of said district on or
.
before the fortieth day prior to the day fixed for said election, as aforesaid, or at
all, nor has any petition been presented to said Board of Fire Conunissioners requesting
that said election be held; and
WHEREAS, it appears that the Board of Fire Commissioners of the Carpinteria
. . . - Union High School Fire District has given notice that said election is not to be held
and that the Board of Supervisors will appoint a member of the Board of Fire Commis-
 sioners by posting said notice in three of the most public places in said district for
not less than 10 days before the date fixed for the election, and by publication in the
Carpinteria Herald at least .twice within thirty and not less than five days prior to
the date fixed for the election; and
WHEREAS, it appears that all matters and things done in the premises are
fully in accordance with law;
NOW, THEREFORE, BB, AND IT IS HEREBY, RESOLVED AND ORDERED as follows:
.
1 . That all of the above recitations are true and correct.
2. That William F. Catlin is hereby appointed a member of the Board of Fire
Commissioners of the Carpinteria Union High School Fire District.
Passed and adopted by the Board of Supervisors of the county of Santa Barbara
State of California, this 19th day of March, 1956, by the following vote, to-wit:
AYES: W. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES: None ABSENT: c. W. Bradbury and
Paul E. Stewart
In the Matter of the Sale of Tax Deeded Property by the County Tax Collector.

Resolution No. 15342

Pursuant to a notice of intention to sell at public auction certain tax
deeded properties and request for approval thereof filed with this Board of Supervisors
by the Tax Collector of Santa Barbara county, March 19, 1956, 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 or this resolution are
deeded to the State of California, for delinquent taxes and are situated in the County o
Santa Barbara, State of California, being more particularly described as follows:
County.
Sold to the State June 29, 1932, for taxes of 1931, Sale No. 1217
Deeded to State July 1, 1937, Deed No. 127
Recorded in Volume 412 of Official Records, Page 87, Records of Santa Barbara
-Description of PropertyLots
86 & 87 Rogers Tract
City of Santa Barbara
According to Official Map
Minimum Price $320.00 Date March 19, 1956
 


Re : Purchase
of
Tax Deeded
Property .
,/
Publicatio
of Ordinances
Nos .
813, 814
and 815 .
,/o/V
Approving
Rider to
Oil Drilling
Bond .
v

Approving
Release
Of Oil
Drilling
Bonds . v

123
March 19th, 1956.
In the Matter of Application to County Tax Collector for Purchase of Tax
Deeded Property. 
An application was received by the County Tax Collector from R. c. Mccolm
- - for purchase of Lots 43 and 45, Terrace Vista Subdivision, City of Santa Barbara 
.
Upon motion or Supervisor McClellan, seconded by Supervisor Gracia, and
 carried unanimously, it is ordered that the application of R. c. Mccolm for purchase
.or Lots 43 and 45, Terrace Vista Subdivision, City or Santa Barbara, be, and the same
is hereby, rejected, due to lack or conformity of the usual policy regarding relationship
or bid offer to the assessed valuation.
In the Matter of Publication or Ordinances Nos. 813, 814, and 815.
.
It appearing from the affidavits of Gordon Lord, editor of the Carpinteria
Herald, and Dorothy Spafford, principal clerk or the Santa Barbara News-Press, newspapers
or general circulation, that O~dinances Nos. 813, 814 and 815 have been pub.
lished in the manner and form required by l aw.

In the Matter of App~oving Rider to Oil Drillins 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 Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following rider to oil drilling bond be,
and the same is hereby, approved:
- Richfield Oil Corporation - Pacific Indemnity Company Blanket
Bond No. 203679, rider covering well "Hibberd" No. 211-6,
County Permit No. 2185. 
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 Gracia, 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:
v R. F. Oakes, F. W. Combs, et al - Fidelity and Deposit Company
of Maryland Single Bond No. 7176155, covering well 11 Careaga11
No. 1, County Permit No. 2176.
v"'R. F. Oakes, F. w. Combs, et al - Fidelity and Deposit Company
of Maryland Single Bond No. 7176701, covering well "Careaga"
No. 2, County Permit No. 2179.
v signal Oil & Gas Company - Fidelity and Deposit Company of Maryland
Blanket Bond No. 4256614, rider covering well 11SignalHonolulu-
State11 No. 309-4, County Permit No. 1885.
~ The Texas Company - Travelers Indemnity Company Single Bond No.
T-270, covering well "Intex-Lagomarsino" No. 1, County Per-

mit No. 2175 
1-24
commun ications
. v
Repor ts . -
Allowance
of Claims .
/
 






In the Matter of Communications 
.
The following communications were received and ordered placed on file:
'
~ District Attorney - Copy of letter to Chief, Division of Beaches
- - - . - and Parks, relative to applications for lease of tidelands
- offshore Santa Barbara County.
~ District Attorney - Copies of correspondence to Senator J. J.
- . .
Hollister relative to removal of hazardous .conditions in
.
tidelands offshore Summerland area.
v Pacific Greyhound Lines - Regarding vehicle re~istration propor-
 .
-
tionately among counties 
v University of California, Department of Industrial Arts - Copy
- . - - of letter to L. L. Funk, Acting District Highway Engineer -
. .
Relative to traffic hazard at entrance to .Mesa campus 
. In the Matter of Reports.
 The following reports were received and ordered placed on file:

Planning Department - Work report, February, 1956 

Public Works Department - Bi-monthly report, January - February,
1956.
County Auditor-Controller - Annual Report of the Santa Barbara

County Employees Association for year ended December 31,

1955.  

County Welfare Department - Cumulative statement, February, 1956 

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, respectiv~ly, to-wit:
 

 
    

 

 



' .




March 19th, 1956.



    





  




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

 
1-25
DATE MARC:& 19, 1956
N UMBER PAYEE PURPOSE SYMBOL I CLAIM
ALLOWED FOR REMARKS
im AT Dft Jr !l1&ftl , IDae 8B3 59.1
I
1'331 AT aa . lr J)O )6.06
i331 ln'fttlot 11 B t 36.70
t3'3 ha~~- ~8-.0 ~-50

l4ll'  80 B 3 .25

i335  Do 6.00
. 13J6 ll&tt, t4an  co BODI~- ~B56 1.SQ
i3JT 99 B 3 17.50

l.\Dl 30.00
 1m .ilh4 1~1. 8.15 =~ 1.50
- .75
lt3-' J'oNPJ1. '! llUo   N.85 23.75
1.10
 1,3,1 llillia Jflapr ~1 99 B 6 3.lT

1~ A.nil BUttervorth )( D 180 B 3 6o.75
1'3-'3 5.50
13" H J audolph li.75

14~5 2.75
 
i~ he4B~ll Do ' 5.50

i~T H 'J lt1Mlo1Pb JOtl'!IOtat It 180 B 22 i.11 ~  I
i~ 'l'8ftl ~ 195 B 3 1.60
11'9 ))o 10.25
i350 1.-S. B Ga_. 2.50
i351 leeal 11 Qrallaa Do 2.00
1,352 J)O ~.10
14353 geea1 B Ol'MIUa 5.35
l~35- Jo 8.75
1,355 waiter a aqpn 3.00
i356 Clittord C Romer Do 16.~

i357 Clltt Remer Jletilwnnt 195 B t5 ~.10
l-3~ Court H care l9T B Tl .68 
!l.98 B 3 28.81 
i359 Barold & kJ.ck80D h&Ml~e
~ 14360 Kar014 S k1CkllOD as.ts
l.\361 187 l 8tr1~ 6.50


- - 
I
NUMBER PAYEE
-  w  -
  

SANTA BARBARA COUNTY
DATE JIARCI 19, l~ .
PURPOSE SYMBOL
 d6ca 
r
CLAIM
ALLOWED FOR



REMARKS


NUMBER PAYEE











 -
SANTA BARBARA COUNTY

FUND~~-U_C~AP~~~~
PURPOSE
   



DATE U.RCB 19, 1956
SYMBOL CLAIM
ALLOWED l=OR
.~.19*
- --
REMARKS

)


:126
Revision
of Budget
Items .
I/
Revision
of Budget
Items . v

 ,. .
Revision of
Budget
Items . .,.
.

In the Matter of Revision of Budget Items.
Resolution No. 15343
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
. - a revision is necessary within general classification of Salaries and Wages, Sheriff,
Coroner and County Jail, 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 60 A l; Regular Salaries, to Account 60 A 4, Extra
- - Help, Salaries and Wages, Sheriff, Coroner and County Jail, Salary Fund, in the sum of
.
One Thousand Three Hundred and No/100 Dollars ($1,300.00).
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 A. E. Gracia.
Nays: None Absent: c. w. Bradbury and
Paul E Stewart
In the Matter of Revision of Budget Items.

Resolution No. 15344
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
. - -
a revision is necessary within general classification of Maintenance and Operation,
Planning Department, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Accounts 28 B 6, Materials and Supplies, in the sum of $50.00;

and 28 B 22, Repairs and Minor Replacements, in the sum of $50.00; to Account 28 B 8,

Office Supplies, Maintenance and Operation, Planning Department, General Fund, in the
total 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:
W. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent : C. W. Bradbury &
Paul E. Stewart
In the Matter of Revision of Budget Items.
Resolution No. 15345
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance 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 Accounts 75 B 4, Convention Expense, in the sum of $10.39;

and 75 B 25, Service and Expense, in the sum of $8.50 to Account 75 B 8, Office
- .
Supplies, Maintenance and Operation, Sealer of Weights and Measures, General Fund, in

the sum of Eighteen and 89/100 Dollars ($18.89).
Upon the passage of the foregoing resolution, the roll being called, the

following Supervisors voted Aye, to-wit:
w-. N. Hollister, R. B. McClel.l an and A. E. Gracia.
Nays: None

Absent : C. W. Bradbury &
Pau~ E Stewart_
Revision
of Budget
Items . ,.
Revision
of Budget
Items . ./
March 19th, 1956.
In the Matter of Revision of Budget Items.

Resolution No. 15346
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Salaries and Wages,
Welfare Administration, Salary Fund;
1.2'7
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
 Transfer from Account 188 A l, Regular Salaries, to Account 188 A 4, Extra
Help, Salaries and Wages, Welfare Administration, Salary 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:
W. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: c. w. Bradbury &
Paul E. Stewart
In the Matter of Revision of Budget Items.
 Resolution No. 15347
Whereas, it appears to the Board or Supervisors of Santa Barbara County
that a revision is necessary within general classification or Maintenance and Operation,
Welfare Administration, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Accounts 188 B 1, Telephone and Telegraph, in the sum of
$550.00; 188 B 9, Motor Vehicle Supplies, in the sum of $75.00 to Accounts 188 B 2,
~
Postage, Freight, Cartage and Express, in the sum of $175.00; 188 B 3, Traveling
Expense and Mileage, in the sum of $375.00; and 188 B 25, Service and Expense, in the
sum of $75.00, Maintenance and Operation, Welfare Administration, General Fund, in
the total sum of Six Hundred Twenty-Five and No/100 Dollars ($625.00). 

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 A. E. Gracia.
Nays: None Absent: c. w. Bradbury and
Paul E. Stewart
  The Board recessed until 3:30 o'clock, p. m.  
At 3:30 o'clock, p. m., the Board reconvened.  
Present: Supervisors w. N. Hollister, R. B. McClellan, and A. E.
 Gracia; and J  . E. Lewis, Clerk; . .
Absent: Supervisors c. w. Bradbury and Paul E. Stewart
Chairman Hollister in the Chair. 
28
Cornrnunicat
ion . v v
Fixing Compensation
for Certain
Positions -
Welfare Department
.
" ,/
------------------------------------ - - - - - ---- -- --

In the Matter of Communication from State Department of Social Welfare
. -
Relative to Compensation Plan Adopted for the County Welfare Department.
- - A communication was received from the State Department of Social Welfare
- relative to receipt of the compensation plan adopted for the County Welfare -Department
-
effective March 1st, 1956, in which it is stated that the action taken raises ranges
unequally and has created a problem of internal relationship in the State classification
plan by destroying the previously approved relationship betwe-en classes.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
- . -
carried unanimously, it is ordered that the Welfare Director be, and he is hereby,
authorized and directed to draft a reply to the State Department of Social Welfare to
- - . . -
the effect that the Board is in general agreement with said communication, and is
 
 willing to make a one-range advanc~ for the positions of Child Welfare Supervisor II  and Social work Supervisor II, but would not allow the rec-ommended two-r-ange advancement
for these positions, because this destroys relationship of pay for positions of

equal status in other county departments.


In the Matter of Fixing Compensation for Certain Positions, Health and
.  Welfare Department. 
 Resolution No. 15348
WHEREAS, by virtue of Ordinance No. 788, as amended, of the County of Santa
. .
Barbara, 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", "B", "c", "D", "E" and "Y"; and
. . . . . . . . . . . . .
WHEREAS, the Board of Supervisors is required by said ordinance to fix the
compensation o~ each position and employeeship by determining the particular column or
said basic pay plan applicable thereto,
NOW, THEREFORE, BE IT AND IT IS HEREBY RF.sOLVED that. the compensation for the
- -
monthly salaried positions hereinafter named be, and they are hereby, fixed as set
forth opposite the hereinafter named positions, effective March 19, 1956:
Ordinance    
Identification
Number   Name of Employee  Column 

HEALTH DEPARTMENT
33.2.11 Robert w. Lambuth, M. D. E
   
WELFARE DEPARTMENT
94.5.28 Lettie Kirk c
 
Passed and adopted by the Board of Supervisors of the County of Santa
.
Barbara, State of California, this 19th day or March, 1956, by the followiiig vote:
AYES: w. N. Hollister, R. B. McClellan and A. E. Gracia
NOES:  None
ABSENT: C. W. Bradbury and Paul E. Stewart




129
March 19th, 1956 

Denial of In the Matter of Denial of Request of Geophysical Service Inc. for Permission
Request for
Permission to Load Black Powder from Goleta Pier.
to Load
Black. Pow- Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
der -
Goleta Pier. carried unanimously, it is ordered that the ~equest of Geophysical Service Inc. for
v
Re : Effect
of change
of Grades
on Hollister
Ave .,
Etc . ,;
Re : Advertising
Contract
for
1956 . v ./
' .
Re : Warrant
to City of
Lompoc for
Recreation-
al Contract .
Authorizin
Travel . .
.
permission to load black powder from the Goleta Pier be, and the same is hereby, denie~
It is further ordered that the Clerk be author1zed and directed to notify
the Geophysical Service Inc. of the action of this Board.
In the Matter of Directing District Attorney to Make Study of the Effect of
Change of Grades on Hollister Avenue on the Abutting Property owners.

Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and carried
unanimously, it is ordered that the D1strict Attorney be, and he is hereby, authorized
and directed to make a study of the legal aspects of the effect of change of grades on
Hollister Avenue on the abutting property owners, and submission of a report by March
26th, 1956.
In the Matter of Execution of Advertising Contract with California Conservation
Council for 1956. ,


Resolution No. 15349
WHEREAS, a Contract, bearing date of March 19, 1956, between the County of
Santa Barbara and California Conservation Council by the terms of which the said
 organization will furnish its services for the purpose of advertising the County, has
been presented to this Board of Supervisors; and .
WHEREAS, it appears necessary and proper to execute said Contract,
NOW, THEREFORE., BE ItheREBY RE.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 or Supervisors of the County of Santa Barbara
State of California, this 19th day of March, 1956, by the following vote:
.
Ayes: w. N. Hollister, R. B. McClellan and A. E. Gracia
Noes: None

Absent: c. W. Bradbury and
Paul E Stewart
In the Matter of Directing Auditor to Draw warrant in Favor of the City of
-
Lompoc for Payment in Full under 1954-55 Recreational Contract.
Upon motion or Supervi~or McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Auditor be, and he is hereby, authorized
and directed to draw a warrant in the amount of $1,250.00 in favor of the City of
Lompoc for payment in full of the 1954-55 recreational contract 

In the Matter of Authorizing Travel.
.
Upon motion of Supervisor Gracia, 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:
v John M. Ahern, Building Official - to Pico, March .21st, 1956,
to attend Pacific Coast Building Officials Conference.
30

.Approving
Appointment
t o Medical
StaffGeneral
Hospital . ,
Employment
of Intermediate
Typist
Clerk - Oil
Well Inspect
or . v"
Communicat
ion . 
Request
for Abandonment
of
Old Port
ion of
Sycamore
Canyon
Road . ""
Re : Certificate
of Appreciation
for Member
of various
Commission ,
Etc .

~Henry C. Coles, Jury Commissioner - to Visalia, May 17th, 18th
.
and 19th, 1956, to attend annual conference of the California
Jury Commissioners 

In the Matter of Approving Appointment to Medical Starr of the Santa Barbara
. - 
General Hospital.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
 - . - carried unanimously, it is ordered that the following be, and they are hereby, appointed
to the medical staff or the Santa Barbara General Hospital:
-
 vRobert T. Grattan, M. D.
v Clayton H. Klakeg, M. D.
In the Matter of Authorizing Employment of Intermediate Typist Clerk for
.
Office of Oil Well Inspector.
.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Oil Well Inspector be, and he is hereby,

authorized to employ Ruth M. Edwards as Intermediate Typist Clerk in Range 17, Column
. 
A, $218.oo per month, payment to be made by claim 

In the Matter of Communication.
The following communication was received and ordered placed on file:

~ Joe Horn - Relative to smog solution.
.
Upon motion, duly seconded and carried unanimously, it is ordered that this
meeting be, and the same is hereby, continued to March 20th, 1956, at 10 o'clock, a.m.

Board of Supervisors of the County of Santa Barbara, State of California,
March 20th, 1956, at 10 o'clock, a. m. Present: Supervisors c. w 
.
Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia; and
.
J. E. Lewis, Clerk.

Absent: Supervisor Paul E. Stewart
Supervisor Hollister in the Chair.

 .
In the Matter of Request of Sven de Lambert for Abandonment of Old Portion
.
of Sycamore Canyon Road, First 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 Road Commissioner, District Attorney, and Planning Director,
for study and recommendation.
. 
In the Matter of Authorizing Administrative Officer to Design Certificate
. -
of Appreciation for Memb~rs of Various Commissions, Committees, etc.


. -
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
.
carried unanimously, it is ordered that the Administrative -Officer be; and he is
-  hereby, authorized to design a certificate of appreciation for services of members of
various commissions, committees, etc.

Request for
use of Picnic
Tables .
,/
Re: Compensation
Plan for
County Welfare
Department
.
ti
Re: Project
Construction
Applicatio
for Proposed
Hospital
Building.
v ,/
Rental of
Road Equip
ment; 4th
District .

March 19th, 1956.
In the Matter of Request of The American Legion, Santa Barbara Post 49, for
Use of Picnic Tables.
.
Upon motion of Supervisov Bradbury, seconded by Supervisor Gracia, and carried
unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer for reply to the effect that picnic
tables are already set up in existing County parks and that the cost of transportation
involved in the request is deemed excessive 
In the Matter of Authorizing Chairman to Sign L~tter to State Department of
Social Welfare Relative to Compensation Plan Adopted for the County Welfare Department
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized
to execute l etter drafted by the Welfare Director to the State Department of Social
Welfare relative to compensation plan for the County Welfare Department.
In the Matter of Authorizing Chairman to Execute Project Construction
Application Relative to Proposed Hospital Building. 
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized
to execute Project Construction Application, Parts 1 and 2, in connection with the
proposed Santa Barbara General Hospital building.
It is further ordered that the Auditor be, and he is hereby, authorized and
directed to submit a letter to the State Bureau of Hospitals indicating that fUnds
are available covering the cost of said project, including the Hill-Burton allocation;
said letter to be transmitted with the Project Construction Application 

In the Matter of Rental of Road Equipment to William Houk, Santa Rita Road,
Lompoc, Fourth Supervisorial District.
 Resolution No . 15350
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, William Houk has requested that certain equipment be let to him,
as hereinafter set forth;
NOW, THEREFORE, IT IS HERBY ORDERED AND RF.sOLVED, by unanimous vote of
this Board, that the following described County road equipment, not now in use for
County purposes, be let to William Houk, at cost, and at the convenience or the Road
  Commissioner, for not to exceed three (3) days: 
Sheepsroot Roller
I t is expressly understood that said equipment is to be returned inunediatel
upon completion of the work for which it is let, and in any event -immediately upon
demand by County of Santa Barbara when the equipment becomes necessary for County
purposes.
Passed and adopted by the Board of Supervisors of the County or Santa

Communication.
'"' .

Request
for Approval
of Sal
of Hoff
Heights
Property .
Cancel lat
ion of
Funds . ./
Transfer
of Funds .
./



Barbara, State or California, this 20th day of March, 1956, by the following vote,
 to-wit:

AY~: c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
 ~ NOES: None  ABSENT: Paul E. Stewart
 . . 
In the Matter of Communication from Santa Barbara Sportfishing Club Regardi
- Purchase of Eyed Eggs from Fish and Game Funds.
- A communication was received from the Santa Barbara Sportfishing Club
proposing that $1,000.00 of the County Fish and Game Fines be used to purchase "eyed
eggs" to be planted in suitable spawning areas of the Santa Ynez River and its tribu-
.
taries; the remainder of the fund to be spent to purchase fingerling trout to be
planted in Lake Cachuma.
Upon motion or Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer for reply, advising that due to the low
survival factor for this kind of planting, it does not seem practical to spend Fish
and Game Funds. 
In the Matter of Request or the Housing Authority of the County of Santa
- Barbara for Approval of Sale of Hoff Heights Property by Said Housing Authority to the
City of Santa Barbara.
Robert K. Cutler, Deputy District Attorney, advised the Board that at the
request or Lawrence C. Grossman, Attorney at Law, the Housing Authority wished to
have its request withdrawn.
Upon motion or Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled request be tabled.
In the Matter of Cancellation of Funds.
 Resolution No. 15351
WHEREAS, IT appears to the Board of Supervisors of Santa Barbara County
that the sum or $2,420.00 is not needed in Account 190 B 7, Food Supplies; Maintenance
and Operation, General Relief - Welfare Department, General Fund;
NOW, THEREFORE, BE IT R~OLVED that the sum of Two Thousand Four Hundred
Twenty and No/100 Dollars ($2,420.00) be, and the same is hereby, canceled from the
above Accounts and returned to the Unappropriated Reserve General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund 
Resolution No. 15352
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
28 B 3, Traveling Expense and Mileage;
Transfer of
Funds .
/

Transfer of
Funds .
Transfer of
Funds . /
March 19th, 1956.
1

. tJt)
NOW, THEREFORE, BE IT RESOLVED that the sum of Six Hundred Thirty and No/100
Dollars ($630.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account .28 B 3, Traveling Expense and Mileage, Maintenance
and Operation, Planning 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, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None    Absent; Paul E. Stewart

In the Matter of Transfer of Funds from the Unappropriated Reserve General
,


Resolution No. 15353 
WHEREAS, it appears to the Board of Supervisors or Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve General Fund to Account
1 B 3, Traveling Expense and Mileage;
NOW, THEREF.ORE, BE IT RESOLVED that the sum of One Thousand and No/100
.
Dollars ($1,000.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account l B 3, Traveling Expense and Mileage, Maintenance and
.
Operation, Board of Supervisors, General Fund. 
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
 c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
Nays: None  Absent: Paul E. Stewart

In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
   Resolution No. 15354 .
 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
 
188 C 1, Office Equipment, in the sum of $1,100.00; and 188 C 15, Furniture and
Furnishings, in the sum of $45 .00;

NOW, THEREFORE, BE IT RESOLVED that the sum of One Thousand One hundred
Forty-Five and No/100 Dollars ($1,145.00) be, and the same is hereby, transferred
 
from the Unappropriated Reserve General Fund to Accounts 188 C l, Office Equipment,
   
in the sum of $1,100.00; and 188 C 15, Furniture and Furnishings, in the sum of
$45.00, 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, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart

In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 15355
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
134
Transfer o
Funds . v


Re: Incre -
aing the
Amount of
"Change
Fund" - r~
Use at
Cachuma.

188 B 8, Office Supplies; 
-
NOW, THEREFORE, BE IT RE.SOLVED that the sum of One Thousand Two Hundred
Seventy-Five and. No7l60 Dollar~ ($i ;275:00) be, and the same is hereby; transferred
- . .
from the Unappropriated Reserve General Fund to Account 188 B 8, Office Supplies,
. - .
Maintenance and Operation, Welfare Administration, General Fund. -
- Upon the passage of the foregoing r~solution, the roll being called, the
following Supervisors voted Aye, to-wit: .   
c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund. 
Resolution No. 15356
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
.
that a transfer is necessary from the Unappropriated Reserve General Fund to Accounts
- 99 B 9, Motor Vehicle Supplies, in the sum of $150.00; 99 B 22, Repairs and Minor
.
Replacements, in the sum of $100.00; and 99 B 25, Service and Expense, in the sum of
$70.00;
NOW, THEREFORE, .BE IT RF.SOLVED that the sum or Three Hundreq Twenty and
. .
No/ 100 Dollars ($320.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Accounts 99 B 9, Motor Vehicle Supplies, in the sum
of $150.00; 99 B 22, Repair.a and Minor Replacements, in the sum of $100.00; and
99 B .25, Service and Expense, in the sum of .$70.00, Maintenance and Operation, Health
Officer, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors vo~ed Aye, to-wit: 


c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent:. Paul E. Stewart
The Board recessed until 2:00 o'clock, p. m.
At 2;00 o~lock, p. m., the Board reconvened.


'
Present: Supervisors c. w. Bradbury, w. N. Hollister, R. B. McClellan
and A. E. Gracia; and J. E. Lewis, Clerk.
Absent: Supervisor Paul E. Stewart 
Supervisor Hollister in the Chair 
.   Administrator for use at Cachuma Recreation Area.
Resolution No. 15357
WHEREAS, by Resolution No. 14145, this Board, on February 14, 1955, established
a "Change. Fund". in the amount of $110.00 for the Park Administrator for use at
- - the Cachuma Recreation Area; and
WHEREAS, it has been found that said sum is not sufficient to make change
. - -- .
,
Purchase of
Personal
Property .


Allowing
Certain

. PositionCounty
Clerk . .v
135
March 19th, 1956.
during the busy season at said Recreation Area; and
WHEREAS, the Park Administrator has requested this Board to increase the
amount of said "Change Fund" from $110.00 to $400.00; and
WHEREAS, it appears necessary that said "Change Fund" be so increased for .

the expeditious handling of admissions to said Recreation Area;
NOW, THEREFORE, BE ItheREBY RESOLVED as follows:
. .
1. That the above recitations are true and correct 
.
2. That the Auditor of the County of Santa Barbara, be, and he is hereby,
authorized and directed to draw his warrant upon the Treasurer of said County in favor
of the Park Administrator in the amount o~ $290.00 to make a total of $400.00 in said
"Change Fund", which money is to be used by the said Park Administrator for the exclusive
purpose of making change.
3. That the Clerk is directed to transmit certified copies of this resolu-

tion to the County Auditor and County Treasurer as required by Government Code Section
29322. 
Passed and adopted by the Board of Supervisors of the county of Santa Barbara
State of California, this 20th day of March, 1956, by the following vote:

Ayes: c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Noes: None Absent: Paul E. Stewart
 
.
In the Matter of Purchase 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 purchas~ certain office furniture for the Office of the County Tax
 
Collector, as shown on drawing presented by the Art Metal Company, with exception of
counter facilities 
In the Matter of Allowing Certain Position, Office of County Clerk.
Resolution No. 15358
WHEREAS, by virtue of Ordinance No. 770 of the County of Santa Barbara, the
Board of Supervisors is empowered to allow or disallow positions established by said
ordinance and Ordinance No. 788; and
WHEREAS, it appears that a certain position and employeeship should be
allowed, effective April 1, 1956,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the hereinafter named
position and employeeship be, and the same is h~reby, allowed, effective April .l, 1956:
 
CI.ERK

Ordinance
Identification
Number Title of Position
 Superior Court Clerk I
Passed and adopted by the Board of Supervisors of the County of Santa Barbar ,
.
State of California, this 20th day of March, 1956, by the following vote:
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES: None
ABSENT: Paul E. Stewart
36
Fixing
Compensation
for
Certain
PositionsCler
k ' s
Office .


 

In the Matter of Fixing Compensation for Certain Positions, Office of County
Cl erk. -
Resolution No. 15359
 
WHEREAS, by virtue of Ordinance No. 788, as amended, of the County of Santa
Barbara, the Board of Supervisors has established positions and employeeships fo-r 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", nB", "c", "D", "E" and "Y"; and
. . . - . . . .  . . . . .
WHEREAS, the Board or Supervisors is required by said ordinance to fix the
compensation of each position and empl oyeeship by determining the particular column
or said basic pay plan applicable thereto,
NOW, THEREFORE, BE IT AND IT IS HEREBY RF.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 April 1, 1956:
Ordinance
Identification
Number Name or Employee Column
    
CLERK 


14.3 L. R. Head c
14.3.4 First Appointee D

Passed and adopted by the Board of Supervisors of the County or Santa
Barbara, State of California, this 20th day or March, 1956, by the following vote:
AYES: c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES: None
ABSENT: Paul E. Stewart 

Upon motion the Board adjourned sine die 

(
ATTEST: I . '
J . 


IS, Clerk. dbl:~ ~~,t'f t-t.;;:)  ~hairman, oar 0 upervisors.
Board of Supervisors of the County of Santa Bar bar a, State of
. Cal if~rnia, March 26th, 1956, at 10 o ' clock, a. m. Present :
Supervisor w. N. Hollister and J . E. Lewis, Clerk.
Absent: Supervisors C. W. Bradbury, Paul E. Stewart,
R. B. McClellan and A. E .  Gracia.   
LES
The Clerk called the roll and a quorum not answer:1.ng ."present" Supervisor
Hollister adjourned the meeting fo ~ l a_ck of a quorum .  
  Board. of. Supervisors of the County .of Santa Barbara, State of
 
Calif or ni a, April 2nd, 1956, at 10 o ' clock, a . m. Present :
Supervisor s C.W. Bradbury, Paul E. St ewart , w. N. Hollister,
R. B. McCl ellan and A. E. Gracia; and J. E. Lewis, Clerk.
Supervisor Hollister in the Chair.

Minutes of
March 19th,
1956 .
Approving
Tentative
Map - Golet 
Vista Tract "' ,/
Request for
Amendment -
Interim
Zoning Ordin
ance of
Goleta Vista
Tract .
v'.;
April 2nd, 1956. 3'7
In the Matter of Minutes of March 19th, 1956 Meeting .
Minutes of the regular meeting of March 19th, 1956, were read and approved.
In the Matter of Approving Tentative Map of Goleta Vista Tract, Third
'
Supervisorial District .
Resolution No . 1536o
WHEREAS , the tentative map of Goleta Vista Tract, Third Supervisorial District
, has been present ed to this Board of Supervisors f or approval; and
WHEREAS, said property is within the county of Santa Barbara and outside the
limits of any incorporated city; and
WHEREAS , the tentative map has been approved by the Planni ng Commission; and
WHEREAS , said tentative map complies with all the requirements of law;
NOW, THEREFORE, BE IT ORDERED AND RESOLVED, as follows: 

1 . That the facts above recited are true and correct .
2. That the tentative map of the proposed Goleta Vista Tract, Third Supervisorial
District, be, and it is hereby, approved, subject to the following conditions :

a . Dedication of additional 5-foot right of way along west
side of 15-foot dedicated strip of Kellogg Avenue 
b .
c .

Compliance with conditions contained in letter of January
9, 1956, from County Health Department 
Approval of plans, specifications and construction of roads
by Road Commissioner .
d . Reservation of easements required by utility company .
e . Reservation of easement along northwesterly boundaries
of Lots 7, 8 and 9 for flood purposes .
f . Installation of fire hydrants .
g . Adoption of suitable deed restrictions .
Passed and adopted by the Board of Supervisors of the county of Santa Barbara
State of California, this 2nd day of April, 1956, by the following vote, to-wit :
AYES : C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
ana. A. E. Gracia
NOES : None ABSENT : None
      
I n the Matter of Request of Carl w. Chandler for Amendment of Interim Zoning
Ordinance Regarding the Goleta Vista Tract . 
Thomas M. Mullen, Attorney at Law, representing Carl w.cnandler, appeared
before the Board, stating that inasmuch as the Board just approved the Tentative Map
of the Goleta Vista Tr act, he was fil1ng a request for amendment to the Interim Zoning
Ordinance to designate the 13.9 acre parcel of property owned by Carl w. Chandler,
known as Goleta Vista Tract, from A- 1-X, 5-acre exclusive agriculture, to E-2, one acre
 Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and carried
unanimously, it is ordered that the District Attorney be, and he is hereby, author

Der.ial for
Request of
Change of
Name of
Olive Mill
Road . ~
Ordinance
Establish-
1rg Office
of zoning
Administrator
. v
Approving
Tentative
Map -
hope Rane
Heights .
.,/./


ized and directed to prepare an amendment to the Interim Zoning Ordinance No. 812 so
that the zoning on the 13.9 acre parcel or property owned -by Carl w. Chandler, known
as Goleta Vista Tract, be changed from A-1-X to E-2. . - -
Attorney Thomas M. Mullen stated to the Board that in view of its favorable
action in approving the Tentative Map of the Goleta Vista Tract and directing prepar-
.
ation of an amendment to the Interim Zoning Ordinance, he withdraws his appeal from
the action of the Planning Commission and requests that the Board take no further
action thereon.
In the Matter of Recommendation of the Planning Commission for Denial of
-
Request of Montecito Protective and Improvement Association for Assignment of Name of
El Camino Real to Portion of Old 101 Freeway from Olive Mill Road Westerly to City
Limits.
Edwin c. Welch, Executive Secretary of the Montecito Protective and Improvement
Association, appeared before the Board inorming it thathe had in his possession
a written petition presented to the Association, with signatures of 34 property owners
or lessees requesting the assignment of the name of El Camino Real to that portion of
the Old 101 Freeway from Olive Mill Road westerly to the City Limits of Santa Barbara.
Mr. Welch stated that the Association considered the petition to be a representative
portion of the group, and suggested to the Board that the matter might be

referred back to the Planning Commission for further study.
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 back to the Planning Commission for further study, at which time
Edwin c. Welch, and others, may appear and submit said petition.
It is further ordered that the Planning Director be, and he is hereby,
authorized and directed to make a further study or the physical location or El Camino
Real in other areas of the County.
In the Matter of Ordinance No. 818 - Establishing the Office of Zoning
Administrator to the County of Santa Barbara. 
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, the Board passed and adopted Ordinance No. 818 of the county of
Santa Barbara, entitled: "An Ordinance Establishing the Office or Zoning Adminis-

trator 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 A. E. Gracia
Noes: None Absent: None


In the Matter of Approving Tentative Map of Hope Ranch Heights, Hope Ranch
.  Park, Third Supervisorial District .
Resolution No. 15361
WHEREAS, the tentative map of Hope Ranch Heights, Hope Ranch Park, Third
 Supervisoriai District, has been presented to this Board of Supervisors for approval;
-and


Re : Agreement
Pertaining
to
Road V-SB-
2 -Q. v
Approval of
Lot SplitGoleta
Union Schoo
District .
/
Approval to
Erect Cent
r al Off ice
Telephone
Building .
v

April 2nd, 1956.
WHEREAS,said property is within the County of Santa Barbara and outside the
limits of any incorporated city; and
WHEREAS, the tentative map has been approved by the Planning Conunission; and
WHEREAS, said tentative map complies with all the requirements of law;
NOW, THEREFORE, BE IT ORDERED AND RESOLVED, as follows:
1. That the facts above recited are true and correct.
t
2. That the tentative map of Hope Ranch Heights, Hope Ranch Park, Third
Supervisorial District, be, and it is hereby, approved, subject to Health Department
requirements. 
Passed and adopted by the Board of Supervisors of the County or Santa Barbara,
State or California, this 2nd day of April, 1956, by the following vote, to-wit:
AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES: None ABSENT: None

In the Matter of Reconunendation of the Planning Conunission for Approval or
the Proposed Agreement Pertaining to Road V-SB-2-Q between El Sueno Road and Ellwood
Overhead.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to April 9th, .1956.
In the Matter of Recommendation of the Planning Commission for Approval of
Request of Leo o. High for Lot Split, Goleta Union School District.
A reconunendation was received from the Planning Conunission for approval of
division into two lots, minimum size one acre, on request of Leo o. High for approval
of lot split application under Ordinance 791, Revised Plat 103, for Parcel 2, Rancho
La Goleta Map 4, Goleta Union School District.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the recommendation of the Planning Conunission
be, and the same is hereby, approved.
It is further ordered that the District Attorney, be, and he is hereby,
authorized and directed to prepare the necessary amendment to the Interim Zoning
Ordinance No. 812. 
In the Matter of Recommendation of the Planning Commission for Approval of
Request of General Telephone Company for Permit to Erect Central Office Telephone
Building, Third District. ,
A reconunendation was received from the Planning Commission for approval or
request or General Telephone Company for permit to erect Central Office Telephone
Building at northeast corner at Old San Marcos Road and Hollister Avenue, portion
 Lot 3, La Goleta Rancho, Map 9, Goleta Union School District, subject to approval of
the Architectural Board or Review.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to April 9th, 1956.
   
1-40
Recommendations
of
Planning
Commission.
v



In the Matter of Recommendations of the Planning Commission.
. . .
Upon motion, duly seconded and carried unanimously, it is ordered that recommendations
or the Planning Commission, as follows, be, and the same are hereby,
approved:

 ""' 1) Approved request or F. Ponce ror relief rrom distance between
 - buildings requirement- of Ordinance No. 661 .to permit construction
or dwelling 5 feet from garage, Lot 74, Frank E.
- - - Dow property, Goleta, and urge it be redesigned as duplex, if

possible. 
-
~2) Approved request of Leighton Rollins for relief from area re-
-
 -quirements of Ordinance 453 to permit addition of bed.room and



a bath to office building and variance to property or 1.90
acres located in E-2 District for division into two parcels 
v 3) Approved request or Homer F. Barnes for permit to make cer-
. ~ .
tain alterations and additions to buildings located on portion
of Lot 17, SE portion Pueblo Map 34, Montecito School District,
- -
subject to thorough inspection by Health Department and Build-
. .
ing Department and payment or all required fees.
v 4) Approved request of Mr. and Mrs. A. L. Heilbron to construct
. -
building 12' 611 from rear property line, Lot 4A, Block 11,
. .
Montecito Land Company, 1131 E. Coast Highway, Montecito 

~ 5) Approved request of Miss Marian Stewart for relief from side
and front yard requirements of Ordinance No. 661 to permit
construction or carport 5' from property line and 5' from side
line, Lot 177, and portion of Lot 176, Mission Canyon Heights.
v 6) Approved request of Cora L. Darveau for approval or Lot Split
-
Plat 138, Parcel 8, pg. 51-C, Hope School District 

~ 7) Approved request of Joseph Panek for approval of lot split
application, Plat 120, portion Lot 54, Rancho Sueno, Goleta
Union School District.

v 8) Approved request of Fiory A. Olivolo for approval of lot
split application, Plat 130, portion Lot 10, page 34-c,
. Goleta Union School District, subject to redesign of road
intersection to permit intersection closer to 90 degrees,
involving inclusion of triangular parcel 25' on one side in
road right of way.
v 9) Approved request of Albin J. Liepold for approval or lot
. - .
split application, Plat 134, Lot 12, Pueblo Map 63, Hope
School District 

v-' 10) Approved request of Eugene G. Spruill, Sr., for approval of
, Lot split application, NE 174 of NW 1/ 4; Sec. 2 T9N, R34W,
-   . .   - . . . 
S.B.B. & M., Orcutt Union School District, Santa Maria,
- . .

Approval o
for Change
of Name to
Figueroa
Mount ail"
Road - Sant
Ynez . . .,.
Disposal of
Personal
Property . v
April 2nd, 1956.
and request applicant be notified that the establishment of
20' right of way will jeopardize the development of any
future subdivision.
11) ./Acceptance of withdrawal of application of John E. Turner to
establish and operate private school at 243 Middle Road, Lot
6, Block 24, Monteeito Land Company.
12)~Denied request of Marion L. Soper for approval of lot split
application, Plat 111, por~ion Lot 25, Santa Barbara Outside
(Mission) School District, page 13-B, on basis of Health Department
disapproval.
13)~ Denied request of Murphy Electric for permit to erect sign on
Lot 86, Pueblo Map 65, Hope School District, on basis that it
is in an advertising sign and no building is under construction.
The sign as presented does not conform to size requirements
of Ordinance No. 538.
41
In the Matter of Recommendation of the Planning Commission for Approval of
Request of Mr. and Mrs. Theodore Chamberlin that Name of Fox Valley Road be Changed
to Figueroa Mountain Road, Santa Ynez Valley.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the recommendation of the Planning Commission
be, and the same is hereby, approved.
It is further ordered that the District Attorney and Road Commissioner be,
and they are hereby, authorized and directed to prepare the necessary documents to
initiate procedure for change of name of road.
In the Matter of Disposal or Personal Property.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried ~nanimously, this Board hereby makes a finding and determinesthat the valuation
of the following household furniture be not more than $75.00, and it is ordered
that Supervisor Gracia be, and he is hereby, authorized to dispose of said personal
property: 
Five piece breakfast set
One white felt bedroom throw rug, 4 x 6
One box of curtains
Empty trunk
One case of art paints
One folding chair
Two small gas heaters
One cabinet, hand made
One lamp
Two piece divan set
Two 9 x 12 rugs
Bookcase, desk type
One library table
Thor washing machine
Two radios







1.42
Re : Approval
of Road
Constructio
Projects . ./



One steel box for valuables
-One afghan (wool)
-One wicker rocker
~ Single bed
-Three wheel chairs
 Two chest with drawers
 One dresser

one linen cabinet
Four oval rag rugs
- One suit case
One hanging mirror
- One occasional chair
One bedroom suite (Five pieces) Bed, chest, vanity, night stand,
,  " ~ ~ and vanity chair
Twin bed set with night stand and bedding
 One sewing machine
One Eureka sweeper
One Jewel case
Upright lamp
Small bedroom rocker
,
One large and 3 small bedroom rugs
One hand painted plate
One five piece dining room set
One refrigerator (Norge)
One set of dishes
Odds and ends of dishes
Waffle iron
Toaster
.
One clock
 
In the Matter of Recommendation of the Road Commissioner for Approval of
Road Construction 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 road construction projects, to be built by
County crews:
./ Carpinteria Streets No. 102
Reconstruct shoulders on Sandyland Road between Holly and
Ash Streets. Reconstruct shoulders on Holly from Sandyland
Road northerly, 400 feet.
Reconstruct shoulders on Ash Street from Sandyland Road
northerly 400 feet.
Reconstruct Holly Avenue between 7th and 9th Streets,
Est1.?ilated cost: $4,ooo.oo
"" Nogal Drive Bridge (La Cumbre Estates)
Reconstruct bridge at Log Station 0.26 on Nogal Drive, La
- Cumbre Estates.
- ~ Estimated cost: $6 1 000.00


Release of
Bond . v
Acceptance
of Rightof-
Way -
Greenwell
Avenue .
vV'
Acceptance
of Rightof-
Way -
Portion of
San Antoni
Creek Road
v./
April 2nd, 1956.
In the Matter of Release of Road Construction Bond in the KirschenmannPrezzler
Farms Subdivision, Addition #1, Town of Cuyama.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the following road construction bond be, and
the same is hereby released as to all future acts and conditions, in the Kirschenmann-
  Prezzler Farms Subdivision, Addition #1, Town of Cuyama:

Massachusetts Bonding and Insurance Company, Subidivion
Bond No. 677100, dated September 22, 1950, in the
  amount of $5,000.00 

In the Matter of Acceptance of Right of Way Grant for the Improvement of
Portion or Greenwell Avenue, First Supervisorial District.
Resolution No. 15362
WHEREAS, there has been delivered to the County or Santa Barbara Right of
Way Grant for improvement or portion of Greenwell Avenue, First Supervisorial District
 and
WHEREAS, it appears for the best interests or the County of Santa Barbara
that said Right or 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 or the county
Recorder or the County of Santa Barbara.
Bank of America National Trust and Savings Association, . a
national Banking Association, dated March 21, 1956.
  Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of April, 1956, by the following vote, to-
 wit:
 AYES: C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and A. E. Gracia
NOES: None ABSENT: None
In the Matter of Acceptance of Right of W~ Grant for Improvement of Portion
of San Antonio Creek Road, Third Supervisorial District.
   Resolution No. 15363 
  WHEREAS, there has been delivered to the County of Santa Barbara Right of
Way Grant for improvement or portion or San Antonio Creek Road, Third Supervisorial
District; and
WHEREAS, it appears for the best interests of the Coun~y 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 or Way Grant in the office of the
County Recorder of the County of Santa Barbara:
44
Transfer
of Funds .
~./
Transfer of
Funds . v ./

Eugene J. Risi and Essie z. Risi, husband and wife, dated
. .
March 23rd, 1956  
BE IT FURTHER ORDERED AND RESOLVED that the County Auditor be, and he is
. .  .  - .  
hereby, authorized and directed to draw a warrant in the amount or Seven Hundred Fift
and No/100 Dollars ($750.00) as payment tor the acquisition of .5 acres 
. 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of April, 1956, by the following vote,
to-wit:
AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
. -
and A. E. Gracia
NOES: None ABSENT: None

In the Matter of Authorizing Transfer of Funds from the First Road District
Fund into the Special Road Improvement Fund.
Resolution No. 15364
WHEREAS, the First Road District Fund has the sum of $1,235.27 available
for expenditure; and
WHEREAS, the cash in such fund is legally required to be expended on roads
of the First Road District; and
WHEREAS, Holly Avenue, in the Town or Carpinteria, is a road within the

First Road District; and
WHEREAS, expenditures for certain improvements on this road have been
properly budgeted in the Special Road Improvement Fund; and
WHEREAS, the cash in the Special Road Improvement Fund accrues monthly, and
therefore would delay the improvements on said road,
NOW, THEREFORE, BE AND IT IS HEREBY, RESOLVED AND ORDERED:
1. That the above recitations are true and correct.
2. That the Road Commissioner proceed as soon as possible with the improvements
on said road.

3. That payments for said road be made out of the Special Road Improvement
Fund and periodically by order of the Board of Supervisors said fund shall be reimbursed
by cash transfer from the First Road District Fund into the Special Road Improvement
Fund.
Passed and adopted by the Board of Supervisors or the county of Santa Bar-

bara, State of California, this 2nd day or April, 1956, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia

Noes: None Absent: None
In the Matter or Authorizing Transfer of Funds from the Fifth Road District
.
Fund into the Special Road Improvement Fund.
Resolution No. 15365 
 
WHEREAS, the Fifth Road District Fund has the sum of $1,747.10 available tor
' -  - - -
expenditures; and
WHEREAS, the cash in such fund is legally required to be expended on roads

Ordinance
Reducing
Prima Facie
Speed Limit
Hope Ranch .
v
Rental of
Road Equipment
. ,_
April 2nd, 1956.
of the Fifth Road District; and
WHEREAS, Foothill Road in the CUyama Valley is a road within the Fifth Road
District; and
WHEREAS, expenditures for certain improvements on this road have been properly
budgeted in the Special Road Improvement Fund; and
WHEREAS, the cash in the Special Road Improvement Fund accrues monthly, and
therefore would delay the improvement on said road,
NOW, T!QmEFORE, BE, AND IT IS HEREBY, RESOLVED AND ORDERED:
1. That the above recitations are true and correct.
2. That the Road Commissioner proceed as soon as possible with the improvement
on said road.
3. That payments for said road be made out of the Special Road Improvement
Fund and periodically by orde~ of the.Board of Supervisors said fund shall be reimbursed
by cash transfer from the Fifth Road District Fund into the Special Road
Improvement Fund.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of April, 1956, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
Noes: None Absent: None
In the Matter of Ordinance No. 819 - Reducing Prima Facie Speed Limit along
-
Certain Portion of Marina Drive within Hope Ranch Park, Third Supervisorial District.
Upon motion of Supervisor Gracia, seconded by Supervisor -.radbury and
carried unanimously, the Board passed and adopted Ordinance No. 819 of the County of
Santa Barbara, entitled: "An Ordinance Reducing the Prima Facie Speed Limit along a
Certain Portion of Marina Drive Lying within Hope Ranch Park in the Third Supervisorial
District from 55 Miles per Hour to 35 Miles per Hour, Pursuant to Section
511.3 (b) of the Motor 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 A. E. Gracia
Noes: None Absent: None
In the Matter of Rental of Road Equipment to Bishop Estate, Third Supervisorial
District.
Resolution No. 15366
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 Bishop Estate has requested that certain equipment be let to i ,
 as hereinafter set forth;
NOW, THEREFORE, IT IS HEREBY ORDERED AND RFSOLVED, by unanimous vote of
this Board, that the following described County road equipment, not now in use for
County purposes, be let to the Bishop Estate, at the rate of $5.4o per day, and at
the convenience of the Road Commissioner; 
  

:l46
Re: Schedul
of Boat and
Mooring
Rental Fees
at Lake
Cachuma . 
Request of
Mental Hygiene
for
Additional
Space - Out
Patient
Clinic . v
Communication
.

M-6 Pull Grader
 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 or Santa Barbara when the equipment becomes necessary for County
purposes.
Passed and adopted by the Board of Supervisors or the county or Santa Bar-
.
bara, State of California, this 2nd day of April, 1956, by the following vote, to-wit:
AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia 
NOES: None ABSENT: None
In the Matter of Proposed Schedule of Boat and Mooring Rental Fees for the
1956 Season Submitted by William F. Brooks.
A report was received from the Superintendent of Parks relative to a survey
of charges at 14 other moorings. The report was placed on file.
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 Park Cormnission for recommendation 

In the Matter of Reguest of Mental Hygiene Clinic of Santa Barbara for
Additional Space in Rooms on the Second Floor or the County Out-Patient Clinic Buildi
Upon motion or Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanjmously, it is ordered that the above-entitled matter be, and the same is
herdby, referred to Supervisor Stewart and the Administrative Officer.
In the Matter of Communication from Congressman Charles M. Teague Relative
to Cachuma Village.
Upon motion or Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and
directed to forward a copy of the above communication to the Executive Director of the
Housing Authority of the .county of Santa Barbara 

Approving In the :Matter of Approving Findings of the Welfare Department Pertaining to
Findings of
Welfare De- Liability of Responsible Relatives.
partment .
~ Upon motion or Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the findings or the Welfare Department pertaining
to the liability of the following responsible relatives be, and the same are

hereby, approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code:
OLD AGE SECURITY
FORM AG 246
-
Kenneth L. Greene for Laura T. Greene
FORM AG 246-A
- Miss Ann Hastings for Peter P. Hastings
-  Thomas Gaitskell for Claude w. Gaitskell

Arthur P. Denmun for Charles Denmun

Emory J. Anderson for Emma M. Anderson
.
Norma E. Rising for Florence M. Rising
\

$5.00
15.00
0
0
20.00
0
3-26-56
"
 "

II
.
II
 "
I
Applications
for
Road Licenses
.
Release of
Road
License
Bond  ./
Comp ens a t
ion for
Certain
Position -
Health De par
tment .
v 
April 2nd, 1956 .
In the Matter of A~plications for Road Licenses.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan and
carried unanimously, it is ordered .that the following road licenses be, and the same
are hereby, granted:

v city or Santa Barbara - to construct, operate and maintain
sanitary sewers and appurtenances on State Street
from the Hollister Wye to Santa Barbara City Limits;
the placement or a bond being waived. Permit No. 2319.
~ R. McGray, Contractor - to excavate 12-foot ditch under
Sinton Road and make bore under Betteravia-Santa Maria
Road to place reinforced concrete pipe in connection
with drainage system being installed by Union Sugar
 Company, Betteravia; upon placement of a bond in the
amount of $250.00. Permit No. S.M. 490-A 
  .
v victor D. Moore - to excavate and lay a 4-inch sewer pipe

to connect to existing sewer line, Gaviota Street,
Goleta; upon placement of a bond in the amount of
$250.00. Permit No. 2320 

In the Matter of Release of Road License Bond.
Upon motion or Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following road license bond be, and the
same is hereby, released as to all ruture acts and liabilities:
- Pacific Telephone & Telegraph Company (Pennit No.
S. M. 457-A) $250.00
In the Matter of Fixing Compen.sation for Certain Position, Health Department.
Resolution No. 15368
WHEREAS, by virtue or Ordinance No. 788, as amended, of the County of Santa
Barbara, the Board of Supervisors has established positions and employeeships for the
County of Santa Barbara and has determined the range number or 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", "B", "c", "D", "E" and "Y"; 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,
NCM, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the compensation for
, .
the monthly salaried position hereinafter named be, and the same is hereby, fixed as
set forth opposite the hereinafter named position, effective April 2, 1956:
Ordinance
Identification
Number
HEALTH DEPARTMENI'
33.20.1
Name of .Employee Column
Donald M. Detwiler E
:148
Appointment
of Directors
- Summerland
County
Water District
. ,. . ,
,
Appointment
of Directors-
Golet
County
Water District
.  v .

-------------- -- ---- ---

Passed and adopted by the Board of Supervisors of the County of Santa
 Ba.rbara, State of California, this 2nd day of-April, 1956, by the following vote:
- .
AYES: C. w. Bradbury, W. N. Hollister,
Paul E. Stewart
R. B. McClellan and A. E. Gracia
NOES: None ABSENT: None . . .
In the Matter of Appointment of Directors of the Summerland County Water
District.
Resolution No. 15369
 
WHEREAS, this is the time fixed by this Board of Supervisors for the appoint
- ment or Directors or Summerland County water District, Three (3) in number; and
WHEREAS, Notice or such appointment as directed by this Board or Supervisors
-
has been given and an Affidavit or Publication or notice showing that such Notice has
been given has been filed with the Clerk or this Board;
NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED:
   
1. That W. GUY STOCKTON, GIIBERT AMF.S AND PETER GRANAROLI are hereby
appointed as Directors of the Summerland County Water District 
.
Passed by the Board of Supervisors of the County or Santa Barbara, State of
California, this 2nd day of April, 1956.
 
AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
 and A. E. Gracia
NAYS: None ABSENT: None
In the Matter of Goleta County Water District.

Resolution No. 15370
APPOINTMENT OF DIRECTORS

WHEREAS, this is the time fixed by this Board of Supervisors for the appoint
ment or Directors of Goleta County Water District, three (3) in number; and
.
WHEREAS, notice or such appointment as directed by this Board of Supervisors
/ . has been given and an affidavit of publication of notice showing that such notice has
been given has been filed with the Clerk of this Board;
NOW, THEREFORE, IT IS HEREBY RF-SOLVED AND ORDERED:
.
1. That GEO. w. SMITH is hereby appointed a Director of Goleta County
Water District.
2. That EARL G. JOHNSTONE, JR. is hereby appointed a Director of Goleta
County Water District.
3. That GARRETT VAN HORNE is hereby appointed a Director of Goleta County
Water District.
Passed and adopted by the Board or Supervisors of the county of Santa Bar-
-
bara, State of California, this 2nd day of April, 1956, by the following vote, to wit:
AYES: c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
NAYS: None AMENT: None
  
Appointment
of Direc torsMontecito
County
Water District
. o/v v
Appointment
of a Director-
Hope
County Fire
Protection
District
No . 2 . v./v
April 2nd, 1956.
In the Matter of Montecito County Water District.
Resolution No. 15371
 APPOINTMENT OF DIRECTORS
WHEREAS, this is the time fixed by this Board of Supervisors for the appoint
ment of Directors of Montecito County water District, two (2) in number; and
WHEREAS, notice of such appointment as directed by this Board of Supervisors
.
has been given and an affidavit of publication of notice showing that such notice has
been given has been filed with the Clerk of this Board;

NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED:
l. That CECIL I. SMITH is hereby appointed a Director of Montecito County
Water District.
2. ThatheWITT. REYNOLDS is hereby appointed a Director of Montecito county
Water District.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of April, 1956, by the following vote,
to-wit:
 AYES: C. W. Bradbury, Paul E. Stewart, w. N. Hoilister, R. B. McClellan
and A. E. Gracia
 NAYS: None ABSENT: None
In the Matter of the Appointment of a Director of Hope County Fire Protectio
  District No. 2.
   Resolution No. 15372

WHEREAS, Friday, the 30th day of March, 1956, is the day fixed by law for
the Hope County Fire Protection District No. 2 general election for the election of a
Director;
WHEREAS, a certificate of nomination has been duly filed with the Secretary
of the Board of Directors of said district; and
WHEREAS, the Board of Directors of said district has given notice to this
Board of the following:
l. That Joseph M. "Braham is the only candidate for the position of Director
of said district who has filed such certification of nomination prior to the fortieth
day fixed for said general district election.
2. That a petition signed by 5~ or the qualified electors in the district
requesting that said general election in the district be held has not been and was not
presented ~o the Board of Directors of ~aid district on or before the fortieth day
prior to the day fixed for sai~ election; . and
WHEREAS, it appears that the Board or Directors of said district has given
notice, as provided by law, that the Board of Supervisors will appoint Joseph M.
Braham to fill the office of Director of said district on the 26th day or March, 1956,
NOW, THEREFORE, BE ItheREBY RF.sOLVED AND ORDERED as follows:
1. That the above recitations are true and correct.
2. That Joseph M. Braham is hereby appointed to fill the office of Director
of Division 3 of the Hope County Fire Protection District No. 2. 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of April, 1956, by the following vote:
 
- -------------;cc--.-------------------------------------------~-- --~
150
Request for
Modif icat
ion of
Easement .
Cancellatio
of Funds . /
Cancellatio
of Funds ,. .

Cancellatio
of Funds 

Ayes: c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
Noes: None Absent: None
In the Matter of Request of Union Oil Company of California for Modification
of Easement Dated August 10th, 1953.
Upon motion or 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 for checking 


In the Matter of Cancellation of Funds.
Resolution No. 15373


 .


WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
- .
that the sum of $1,000.00 is not needed in Account 169 A 6o, Labor, Salaries and
Wages, Cachuma, Salary 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 Accounts 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 A. E. Gracia.
Nays: None Absent: None
In the Matter of Cancellation of Funds. 
Resolution No. 15374
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
. .
that the sum of $125.00 is not needed in Account 215 B 26, Heat, Light, Power and
Water, Maintenance and Operation, Santa Ynez Airport, General Fund;
NOW, THEREFORE, BE IT RFSOLVED that the sum or One .Hundred Twenty-Five and
No/100 Dollars ($125.00) be, and the same is hereby, canceled from the above Accounts
and returned to the Unappropriated Reserve General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan .
and A. E. Gracia.
Nays: None Absent: None
In the Matter of Cancellation of Funds.

Resolution No. 15375
 
WHEREAS, it appears to the Board of Supervisors of.Santa Barbara County
. . .
that the sum of $6,ooo.oo is not needed in Account 155 CR 3318B, San Marcos -Road,
 . -  - . . . Capital Outlay (Construction), Primary Roads and Bridges, Special Road Improvement
.
Fund;
NOW, THEREFORE, BE IT RESOLVED that the sum of Six Thousand and No/100
- -- - - - ' 
'

. "'
/

Transfer of
Funds . /
Transfer
of Funds .
v
Transfer of
Funds . v
April 2nd, 1956. 51
Dollars ($6,000.00) be, and the same is hereby,. canceled from the above Accounts and
returned to the Unappropriated Reserve Special Road Improvement 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 A. E. Gracia.
Nays: None   Abs~nt. : None
 
In the Matter of Transfer of Funds from the Unappropriated Reserve Special
Road Improvement Fund.
Resolution No. 15376
WHEREAS, it appears to the Board or Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve Special Road Improvement
Fund to Account 157 CR 376 B, Nogal Drive Bridge;
NOW, THEREFORE, BE IT RESOLVED that the sum of Six Thousand and No/100
Dollars ($6,000.00) be, and the same is hereby, transferred from the Unappropriated
Reserve Special Road Improvement Fund to Account 157 CR 376 B, Nogal Drive Bridge,
Capital Outlay (Construction), Secondary Roads and Bridges, Special Road Improvement
.
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 A. E. Gracia 
. .    Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 15377

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
169 B 25, Service and Expense;
NOW, THEREFORE, BE IT RF.SOLVED 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 I?und to Account 169 B 25, Service and Expense, Maintenance and Operation,
Cachuma, General Fund.
Upon the pas~age 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 A. E. Gracia. 
Nays: None  Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund  .
Resolution No. 15378 
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 B 26, Heat, Light, Power and Water;
_52
Transfer of
Funds . v
Transfer of
Funds . V"
Transfer of
Funds . ./

NOW THEREFORE BE IT RESOLVED that the sum of One Hundred Twenty-Five and
. ~ ' ~ No/100 Dollars ($125.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 219 B 26, Heat, Light, Power and Water, Main-
. . - .
tenance and Operation, Public Works Department - County Projects, General Fund.
- - ~ . Upon the passage or 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 A. E. Gracia.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve Salary

Fund. 
Resolution No. 15379
WHEREAS, it appears to the Board or Supervisors of Santa Barbara county
that a transfer is necessary from the Unappropriated Reserve Salary Fund to Account
106 A 6o, Labor;
NOW, THEREFORE BE IT RESOLVED that the sum of' Five Hundred and No/100 Dol-
.
lars ($500.00) be, and the same is hereby transferred from the Unappropriated Reserve
Salary Fund to Account 106 A 60, Labor, Salaries and Wages, Disposal Areas, 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 A. E. Gracia.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 15380
WHEREAS, it appears to the Board or Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account
49 B 8, Office Supplies; 
NO THEREFORE BE IT RESOLVED that the sum of Sixty and No/100 Dollars
.
($60.00) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 49 B 8, Office Supplies, Maintenance and Operation, Justice
Court - Guadalupe Judicial District, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted .Aye, to-witi 
Fund.
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None Absent: None
In the Matter of' Transf'er of Funds from the Unappropriated Reserve Salary
Resolution No. 15381
WHEREAS, it appears to the Board of Supervisors or Santa Barbara County
. - -  - - that a transfer is necessary from the Unappropriated Reserve Salary Fund to Account
18 A 1, Regular Salaries;
Revision of
Budget
Items . /
Revision of
Budget
Items .

Revision o
Budget
Items . r/
53
April 2nd, 1956 .
NOW, THEREFORE, BE IT ~OLVED that the sum of Six Thousand Seven Hundred
and No/100 Dollars ($6,700.00) be, and the same is hereby, transferred from the Unappropriated
Reserve Salary Fund to Account 18 A 1, Regular Salaries, Salaries and Wages,
District Attorney, Salary Fund.
 Upon the passage of the foregoing resolution, the roll being called, the
r following Supervisors voted Aye, to-wit:
c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
 and A. E. Gracia.
Nays: None  
In the Matter of Revision of Budget Items.
 
Absent: None


Resolution No. 15382
Whereas, it appears to the Board of Supervisors of Santa Barbara County t hat
a revision is necessary within general classification of Salaries and Wages, Los
Prietos Boys' Camp, Salary Fund.
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, t.o -wit:

Transfer from Account 198 A 1, Regular Salaries, to Account 198 A 4, Extra
Help, Salaries and Wages, Los Prietos Boys Camp, Salary Fund, in the sum or Three
Hundred and No/ 100 Dollars ($300.00) 

Upon the passage or 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 A. E. Gracia.
 
Nays: None Absent: None
In the Matter of Revision of Budget Items.
Resolution No. 15383
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 lOE, Whole Blood, to Account 180 B lOD, X-Ray
Supplies, Maintenance and Operation, General Hospital--Santa Barbara, General Fund,
in the sum or Two Hundred Fifty and No/100 Dollars ($250.00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None Absent: None
In the Matter of Revision of Budget Items.
Resolution No. 15384
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Assessor, General Fund;
1.5.J:
Revision of
Budget ./
Items .



Allowance
of Claims .
/

Now. Therefore, Be It Resolved that t~e aforesaid Accounts be, and the same .
are hereby, revised as follows, to-wit:

.
Transfer from Account 12 B 3, Traveling Expense and Mileage, to Account
. ~ . "' 12 B 2, Postage, Freight, cartage and Express, Maintenance and Operation, Assessor,
- 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 vo~ed. Aye, to-wit.:
. ,
- l


c. W. Bradbury, Paul. E. Stew~t., w. N. Hollister, R;, B. McClellan

Nays: None
and A. E. Gracia 

In the Matter of Revision of Budget Items.
 Resolution No. 15385

Absent: None
.
Whereas, it appears 'to the Board of Supervisors or Santa Barbara county
 - .
that a revision is necessary within general classi, fication of Maintenance and Opera-
 tion, 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 lOE, Whole Blood, to Account 180B 15, Clothing
. 
and Linen Supplies, Maintenance and Operation, 'General Hospital - Santa Barbara,
General Fund, in the sum of Two Hundred and  No/100 Dollars ( $200  oo) ~:
Upon the passage of the foregoing resolution, the roll being called, the
.
following Supervisors voted Aye, towit: 
      c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan


Nays: None

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




'

  






 
. .



.





' I  
  

.

. .
. 

.  . 


.
- J  





  



April 2nd, 1956.





 
 
 
1-55
.~ .









NUMBER PAYEE
1~855 Cleftel'*l Telephone Co
1~ C W1Bl'd'bjl7
' 1'857 Cll B~
1'85B A S GNOS&
.1'859 Sbell 011 ~
1'86o Stallda Oil C

1'861 S.B Retr11dtn1 bo
11186a C&i'llr.teria ~4
1'863 ~ . Pl
1'86-\
1~65
 1,166
1'86T
1868
1'869
t 1"7.0

1'811. ~1  aoolaon
1'8n LlOJd x Tilton
1'819 r.u.i (JJ1,ll


l*81'' Jlelo14 xaoorporatel
1"875
14876  B ~tm
1'817



\~ otnee ~t co
1'879 'l'ltl 7!Pauaace a ft' Co
1~ A099 tock IMP
1'881
1'882
1'883 GineN1 ~eiepbOa Co
1'88' ~ 'hl#ior Co
1,QS5 .Ln1nee c Oro._n
i886 ~ P hlon
1'887 A111l1AI &er 
1-888 r.teraen Auto ~
1'889 V&llaJ Auto P&rt
1'890 B~ene V B1c&11
"
1'691

1'892 Jliltan V DWIO&n II I


 

DATE APBIL I, 195()
PURPOSE

SYMBOL
181
 133
Do
Do
Do
1 
l  al PG)l1'Catlene 1 B rt
Do

~ ,.,lioatlon
aens.oe
28J
2 B 15
2 B rt
Tlavel PllDle 8 IS 3 
~~ attellllalaOe lO 15
!1awel .-nae 11 B S
.,.lee .,.as.-.nt 11 B 25

ft.IPt
Ott1  RWl1
llJin
Pa~tl:rh&
R.e.
Do
~
Do

18 B 1
Do 
18 B 2
18 B 22
Do
18 B ~
CLAIM
ALLOWED FOR


.55
1s.10
19.30
l&.95
.60
1,.M
7.50
10.5Q
'94.5S
i6a.eo
81.'
9.00
-.06
'50
6J.OO
1.J.60
2.5Q
15.00
56.50
50.00
. M.so
5.00
1.9
1.09
51.50
J.SQ
WTc.98
. l.\.10
a.oo
8.80
2.95
15.15
i0.00
.93
9.99
1  05
16  25
:J.5.00
 
REMARKS






'

NUMBER
1895
1'896

FUND
PAYEE
1'897 Charl ~ Pl1
- 11 D ~ 
1'898
l~
1'9QO
1'901 wmer C:llot-.i Lala
1'902 lfima ltaolllilNlle
1,90,  I: Chlk
1~
1,905 c 1l llbol
1'906 8taad9. OU C
'~
1-908

149Q9
1,910
lffll '1'1wla J *17
1'91t s11u a n 
1991J ft* ~ c.,.
1~- ~ lbOto hnle
1'915 MU JIOtor co
1~16 ~  lli'StteSn
1\917 ~ 011 co
l_,18  'f1t btQ Oil.Co
1~19 Treul'er a  ce -
!~  IS Ce
19
14923 c1t7 or aaata ~
1-9--
1 '9'5
1'916 A cerllal  co
1~27
1928 El c~ellto
l~~ fa1ll L JSrauober

,

'
SANTA BARBARA COUNTY
agwgitt. DATE &PBIL I. l.956
PURPOSE
,  ,~.
-tv4Jl.,.
IUlap
. lollM

OttS ._.11   .
'fl'aYel .

SYMBOL
18 B '6
J)o
29 B 6
29 B 8
~-
30 B 3
33 B 9
loPP11 '8 B 6
Ser,ice \0 B l
~ 42.Dller ' B 35
41'&"1 e:aMne .\0 B '6  





I CLAIM
ALLOWED FOR

6.a
25.00
6.67
.,.oo
so.oo
4'0.oo
95.00
-~-.

105.00
T~.oo

18.00
~7.85
1.73
~  sa 
8.ar 
a.co
1().15

1.0)
.70
lJ.16
5.04
i:r~~-61 
85.15
lt.40
1,03?.lT
5Jt.,1.\
16.50
u.35
.-3.86
'68.63
17:.95
. ~5.75

 "- a.15
19.75







REMARKS











N U MBER PAYEE
1~'9
1'91iO
1,9,l,
1-9-1
149'3
,
149"
'"~
1~'6
1~1
l,959
1'96Q
1'961
t;4~1
l.~,
Jor&moe !no.
1-970 Raft.4-Bll~ Co
1,911
SANTA BARBARA COUNTY
PURPOSE SYMBOL I C LAIM
ALLOWED FOR
a.50
11.83
 n.2
.00 ,.;!'!.
158.99
5.00
6.35
REMARKS


"


NUMBER

1500'1'.
15006

PAYEE
' Al.P l'Utl1 ser.1e lnc .
~lpa ,_1 S9r.Y1ee Ino.
~
SANTA BARBARA COUNTY

DATE AftllJ,; a. t~ .
PURPOSE

~t allit

. ., 1 . 
'!l&el . 
SYMBOL
'
CLAIM
ALLOWED FOR

15.00
5.00
i6 * . ,
,t.68
u.60
8.00
e.89
REMARKS
.

81 B 3
Bl J' 15
8.95
il.05


NUMBER PAYEE
. 15()16
15QlT
!5018  ,  r.-


15019  ~ la . 1,.
t.~ a .
15o.IS
!501, IO C._U. ClatS Co
. :).5925 aaer1 ()j'1oal ;a. ,


l~JO ~b--  11111 
15031:
15931 biaOJA ' rftnllD M 
15033 IAIBD  CO
15034
l5QJ5 J.oUSe g llU'tin II f)
150-
1'937
SANTA BARBARA COUNTY It
DATE J.PJllL 2, 1956
PURPOSE SYMBOL
90 JI a6
99B1
'.mi
8ft  99. 6J 


I CLAIM
ALLOWED FOR


ia.oo
11,.()J
25  00
5.00
-.3.s.5
~.15
u.63
11.Ja
ao.29
'" u.11
3.90 .
'"
10.00
101.SQ
~.00
4.oo
j.DO
1.so
10.08
"7.00
15938 .



150'1 JOlm  ~  D
l~ SBCOt~a
15043
i~ se.-1-.1~
1~5
15(M6




:Do
Do

'

62.00
12.00
l.M.oo
3.98
821~19
s.oo
8.TO
6~.25
r
.
REMARKS



"
'




 . 


SANTA BARBARA COUNTY
FUND G11ll.IL
NUMBER PAYEE

I

15061
15o68
15Q69

IYntUI 011 CO

15()10 eo. Coatltlll IM co
150n. to. coatl G co
lOn .;~. . ._. .,
15013 I~ OU CO
1SOT4 ataWllH OU CO
1~

15016 ~ Br
15079 -r.-~
15o80 C. ~. IUJAen
15o81
iscBI
15.08.3 ~ fil~ Co
1508
15Q8.5 carp. lfata co


 "
PURPOSE
MrtJ ~t c-
8enlee .
J)O
Do

.

DATE Aftll I. 1956
SYMBOL

106. 15
106. 18
168 I
Do


CLAIM
ALLOWED FOR

 .

1.6'1.16
75.00
"' 6.80
5.25
6.50
1.00
\.35
10.u
6.oo
6.1)
16.ll 1, .
17.35
J7.1,
1.oa
n.!M
(5.'8
18.80
8.39
6.lt
6.13
50
3,'97.15
ia.15
11,1.00
BJ.Ta
21.21
15.00
:8.92
1.so
. ~

REMARKS
(
'






SANTA BARBARA COUNTY
 omaaL FUND1--~-=-:;_;__---=--':__:.;__;~~
~l,l9~ .
DATE.----=-"-'-'--:.-;
1NUMBER PAYEE PURPOSE SYMBOL I CLAIM
ALLOWED FOR

1j086 tllida Clllt. ~~
ao. c.-tl  ca
lS088  Mt
1So89
15Q90 . us.o .  11  tn
.aam  i.rlc
.
1509I 11  w.
1'993 Co
l~ ~b~CO
15095    ~ .
1~ "  co
~5091 80 C-t1t IU Ctie
1~ t'Mltl au  'lt~
\5109 l ft U.OlllliiS 
15103 Tide to &aeo 011 CO

151' CNiit ~  lite
15105
15106 . a a rao
151Q1
151o8
- Sfte
151()9 tullSpa ,._t_. .
15110
 l,lll . OB Co
ae ws:t us-co
o Callt MS@ Co

15115 ao COGa,111  co .
1511
coaat BDllP ~
1511 Jl'e.ae  W 8ozSn  D
1511 Q ~ IftliaJlD
151
151


I B cot~ aou
I B Cot*9 Bo9P

. lT4 B 16
DO
Id.~ ~-- 17,C . ra
115. 6
115a 
'DO
11'6.
 t 116. "IS

l*'fita 17'  i6
tolt
~

ftookSan
tnr  1.-i a-.
Slltel'IMJ Ci) 1
~ .
 
11B16
180. 9
J.80 B a5
DO
180 B

 101.u
s.02
S.'OOS
1"

D .lJ
1'
a.e
6.00
15.92
61.18
!J.81
Jl.60
S9'~5T.
1  50
~-.5'
1.25
3.10
1'2.60
4.59
8'.71
6'.54
'73  a.,ue."
M.88
11.31
~.00 .
3() .00
J.l5.0C
75.00
36.36

REMARKS








 SANTA BARBARA COUNTY
FUND CIDlllJ,
NUMBER PAYEE PURPOSE

VS11 _. Ina.
1,li8 &wl1a :l'l._,.S:al GO


,___~~.c
15132
15133
1~ :iti
151J1
15198
o-_Bl'll6.Co Do
15139 Cl'ot1 QiiiTloJt Co 
lT.Nll. JM. .
-""'""
!'1'1C0'11Dtle aJDI ~
l51'5 ~fta~or
1514'
15141
l.51'8 Sllllta ~ m ctdo
l51'9
15150
15151
.l51,5a
l5J53
151,_
15155
151~
151.51
15158
lSJ.59
15160
llitdlco-Deatal '1)4~t
B'UIM1l 
~-tPeatCtNl
  ,. D'S *Saro
JacUJ.c tta  fll"td
80 Qo!mtl  Co 
Co
l5t61 0 K ~ !WeliiiN
15162



.,., 
DO



DATE APRIL L 19'6
SYMBOL
.:_ 80. 86

181 16
18* :B 
!t)o
182 B 6

Do .
Do

lti B 3

l8I a 10.
18*'B lOb
18a B 100
.
l81 a II



182. 16
1)0
lit B 81
188 B !
t)o
l88 JI. .
I CLAIM
ALLOWED FOR
130.16
3$.5f).
896.79
J.0-Qt
~.oa
96.36
1\.71
9.58 
u.u
61.80
18.QT
19.81 '
1'.t.81
13.91
36.T'l
l.95
~.66
68.oo
u."08
10.~
108.76 ,.89
s.'.16
1~  39
7.0
aog.a
s-1.81
13. 7()
'-11
24.08
18.A
38.48




REMARKS



14.06
1.06
6.28








N UMBER PAYEE
r
;).5.169 B1' a-r llaft:IK
1 151.70 . ,  ._ llU1l:let

1511.!
35180
15181
l5196


SANTA BARBARA COUNTY
PURPOSE SYMBOL

C LAIM
ALLOWED FOR
9.01
111.04
3-'0.00
REMARKS


15206
1580'1
15I08
15aJO
l5Cll.
isna
1saJ.3
PAYEE
I
lPI' lkiJ 11eaeli 041 O D
1Sll5
15216  1otm ll ttrelrJID
15RJ.7 llollt-,.  c.
1~8
l~9 -~-a.
 
1,0 . ~ .  Co
'15111 llOa~ lfilM  C
15113 llll'dli  ~ 
1511, ~ co
15 
l51JO B 
l52ll fte JlaJ.IW ~
l~IJ:I
15115
'
1513' fte1t1e . neovu
1505 ~ lrtllltl
15.,.; lt:r. OU Co
l5237 Bl2nelt llSC'betil
15138 Ut111r
'
SANTA BARBARA OOUNTY
0111111.
PURPOSE

c1ot111ac
u

&tftrtla!lt& c 13
a.tn1
,
Qi1olSaa



DATE
SYMBOL


195
196 B 1
19(; B l6
197 a n

110 B 3
Ill BJ


'
CLAIM
ALLOWED FOR
f .50
6.11
16.oo
10.90
oa
2.15
6.oo
u.oo
11l.OO
a.08
105.92
M.95
M.t6
l'.TO
m.5Q -
10.00
~.oe
!6.98
.,.00
15.00
M.9'
e.oo
 9.00
80.oo
"' 55.8l
81n
]69.2'
&.61
!TO.GO

110.00
76.13
500.00
-.01
6.ga
1M.T9
g.()4

2.J):
1.31


REMARKS


t






 . - 

FUND
N U MBER PAYEE
1P'O Q~

 


 



SANTA BARBARA COUNTY
CIUDAL DATE .APRIL a,. 1956
PURPOSE




_lo 




SYMBOL
lBl
12. 1
~-1
,. .  l
80B1
81 B 1
9'. 1
181 B t
DSB i
281
881
UB 1
11B1
18 a:i
IO Bl
l)O
16 J) 1

1
19 B 1
90 B 1
40 al
50'.91
1- BI
15 8 I
BOB 1
91 8 l.



CLAIM
ALLOWED FOR

('83.61)

3.80
9.10 s.e
5.,'
10.20
21.SP
:rr.55
7420
10.15
16.56
l5.80
,.15
8.j
11.00
4.85
3.00
10.~o
63.70
1.1JQ.15
IO.SQ
-J5
6.10
10.15
~-95
IJ.10
a.6o
.60
3.60
6.65
28.t15
-.-5
 
REMARKS

OU. VII.I,
llSPBCi'ltW
93 B 1. 1.50
l.~
8RCUL llO&D
DllROVllllft'
163 l 6.15
6.15







FUND
NUMBER PAYEE

SANTA BARBARA COUNTY
GlllUL DATE Al'BIL t. 1956
PURPOSE SYMBOL CLAIM
ALLOWED FOR


 REMARKS
SPBCJ'AL ROAD
111PilOV1Mlll1
!161 B l lT.15
(17~-\59


,. 

FUND

NUMBER PAYEE
"
 
L
'
-



 .~
'
SANTA BARBARA COUNTY
IQIC DATE ABU. t, l.956
PURPOSE SYMBOL

10 'j,; - 





I

CLAIM
ALLOWED FOR


 
.  . . - T
REMARKS
Cll'H CAllOI
MOBJIB1iDDift 30.oo n n
80.oo CW D




~
NUMBER
15241
15242
1S243

15249
1S2SO
15251
f S252
i525)
lsiSt.
PAYEE
s~ OS.J: Co
ater Aaeoe. '11
T111 ter leaoe. OU
so.tllern ltt. ,Uteea
so.atlwn ca11r.
Sfttha Call.t.
l501ltbern Cali!' 
1S2'6 DiT. of JJ~il52S7
OIT. of HlibP

SANTA BARBARA COUNTY
Dt 
Do
no

PURPOSE


SYMBOL
l61 B J


I CLAIM I ALLOWED FOR
) .Jl
19. ;)2
11. !LS
i2'. lJ



REMARKS

'
NUMBER
-
 'J 


PAYEE
 .,. . .
SANTA BARBARA COUNTY 

DATE lrll 2 , 19'6
PURPOSE SYMBOL


CLAIM
ALLOWED FOR REMARKS
S29.6,S  CA.RP.LTG.
)29.6S 
'eo .v~M
 


NUMBER PAYEE





' 
'








 -.  t L
 
SANTA BARBARA COUNTY 
DATE April a. 1956
PURPOSE SYMBOL

10 , . 
 










CLAIM
ALLOWED FOR


13().00
lJQ.~
)

REMARKS
llL&Rr








 
NUMBER PAYEE

SANTA BARBARA COUNTY
DATE Qril 2, l9S6
PURPOSE SYMBOL CLAIM
ALLOWED FOR I REMARKS
156
Acceptance o
Right of
Way . /./
Re : Use of
Gas Tax
Money Etc .
t/
Communication
. ./

Upon the roll being called, the followi~ Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
Noes: None Absent: None
In the Matter of Acceptance of Right of W~ Grant for Improvement of Portion
of North Fairview Avenue, Third District.
Resolution No. 15386
WHEREAS, the Board of Supervisors of the County of Santa Barbara, by Resolution
No. 15251, which resolution is incorporated herein and made a parthereof by
reference, has declared its intention to purchase certain real property situated in
the County of SantaBarbara,for future public purposes; and
WHEREAS, by the foregoing resolution, said Board of Supervisors set Monday,
April 2, 1956, at the hour of 10:00 A. M. as the time to consummate the purchase of
said real property, and said notice of intention was published, as required by
Government Code Section.25350, in the Goleta Valley Times, a newspaper of general
circulation published in the County of Santa Barbara; and
WHEREAS, Pete Pagliotti and Savina Pagliotti, the owners of said property,
have executed a Grant Deed, dated February 24, 1956, to the County of Santa Barbara
and have delivered the same to said County for acceptance,
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED as follows:
l. That the foregoing recitations are true and correct.
2. That the Board of Supervisors accepts said Grant Deed conveying to said
County the property described in said Resolution No. 15251 hereinabove incorporated
herein and made a parthereof by reference.
3. That the Auditor of the County of Santa Barbara draw his warrant in
favor of said Pete Pagliotti and Savina Pagliotti in the sum of $2,750.00, the purchase
price agreed upon by the parties for the said real property.
4 . That the Clerk of the County of Santa Barbara is hereby authorized and
directed to record said Grant Deed.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of April, 1956, by the following vote:
Ayes: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
Noes: None Absent: None
In the Matter of Opposing Senate Constitutional Amendment No. 3 (Use of
Gas Tax Money for Rapid Transit System.)
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized
and directed to forward a letter to Senators Hollister and Collier stating that this
Board is opposed to Senate Constitutional Amendment No. 3 - use of gas tax money for
rapid transit system.
In the Matter of Conmrunication.
.
The following communication was received and ordered placed on file:
 ./Kenney & Cullimore - Relative to services in design of public
. - buildings and swimming pools.
,.
Report . .

Reports,
Etc . of
Santa Barbara
County
Boundary
Commission .
v
Proposed
Plan for
Department
al Surveys
for Santa
Barbara
County . ./
Request
for Permi s
sion to
Off- Load
from Golet
and Gaviot
Piers . 
(
I

  
April 2nd, 1956.
In the Matter or Report 
The following report was received and ordered placed on file:
v Santa Barbara General Hospital & Out Patient ClinicStatement
or budget balance, February 29, 1956.
I
The Board then recessed until 2:00 o'clock, p. m 
At 2:00 o'clock, p. m., the Board reconvened.
Present: Supervisors c. w. Bradbury, w. N. Hollister, R. B. McClellan
and A. E. Gracia; and J. E. Lewis, Clerk.
Absent: Supervisor Paul E. Stew. art
Supervisor Hollister in the Chair 
 In the .Matter of Reports and Recommendations of the Santa Barbara County
 Boundary Commission.
57
The following reports and recommendations of the Santa Barbara County Boundary
Commission were received and ordered placed on file:


County.
v l) Proposed flood control zones in the Fourth and Fifth Supervisorial
Districts.
v 2) Petition of Charles R. Struck Committee for annexation of
certain non-tiguous territory to the Goleta Sanitary District;
and petition of Vernon Johnson for inclusion t~
area proposed to be annexed to the Goleta Sanitary District.

'""3) Proposed formation of the Los Alamos Community Service
District 
In the Matter of Proposed Plan for Departmental Surveys for Santa Barbara
David Watson, Administrative Officer, submitted copies of the Proposed Plan
for Departmental Surveys for Santa Barbara County to each Board member for study, and
same was ordered placed on file.


In the Matter .of Request of Black & Perry, Commercial Divers, for Permission
to Off-Load from Gaviota and Goleta Piers.
A.request was received from Black & Perry, Commercial Divers, for pennission
to drive pickup trucks onto the Gaviota and Goleta Piers in connection with off-loadi  .ia.
diving equipment.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and carried
unanimously, it is ordered that the request or Black & Perry for pennission to
off-load from the Gaviota and Goleta Piers be, and the same is hereby, denied 

1.58
Conununicat
ion . 
Conununicat
ion . ./
Conununications
. .
Cancellation
of
Lease . ,/./
Request to
Remove
Material
from TidelandsCarpint
eria . /

Request
for Appropriation
in 1956-57
Budget .
v

In the Matter of Communication from Barton Tyler in Appreciation on Visit
to Cachuma Recreation Area.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
- - - carried unanimously, it is ordered that the above-entitled communication be, and the
same is hereby, referred to the Park Commission 

In the Matter of Communication from State Lands Commission Relative to Offe
-
of Oil and Gas Lease on 500 Acres of Tide and Submerged Lands at s11:mmerland 
 - A conmrunication was received from the State Lands Commission relative to th
offer of an oil and gas lease on 500 acres or tide and submerged lands at Sununerland,

in which it is stated that consideration will be given same by the state Lands com-
 -
mission at a meeting to be held on April 12th, 1956, at 10 o'clock, a. m., in Room
5100 State Capitol, Sacramento.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
authorized and directed to attend said meeting.
In the Matter of Communications from the State Lands Commission Relative
-
to Applications from The Texas Company and the Tide Water Associated Oil Company to
-
Conduct Submarine Geop~sical Exploration Operations Offshore Area of Santa Barbara
 County.
- Upon motion or Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, directed to
communicate with the State Lands Commission, in.forming it that the County of -Santa
Barbara will make presentation relative to the above applications.
In the Matter of Cancellation of Lease or Cabin Site #5 at Ocean Park.
A request was received from Mrs. M. s. Hamilton for cancellation of lease
of cabin site #5 as of April 1st, 1956.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the lease with Mrs. M. s. Hamilton or cabin
site #5 at Ocean Park, be, and the same is hereby, cancelled, as of April 1st, 1956.
It is further ordered that notification be given to the Park Department of
said cancellation.
In the Matter of Request of Alfred w. Robertson for Permission to Remove
Material from the Tidelands in Carpinteria.
A request was received from Alfred w. Robertson for permission to remove
material from the tidelands at a point easterly from the point where Third Street,
Carpinteria, meets the ocean, in order to fill slough area.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled request be, and the same
is hereby, referred to the Planning Director, Road Commissioner, and Flood Control
Engineer for report and recommendation 
In the Matter of Request of Lompoc Valley Chamber of Commerce for Appro-
-
priation in 1956-57 Budget.
.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
/

Request of
Lompoc Recreation
Department
fo
Appropriation
in the
1956-57 Bud
get . .
Re : Positio
of Psycholo
gist . _,
)
Appointment
of Radiologist
.
Request to
Deviate
from Budgeted
Capi
tal Outlay
Public
Works. ,/
Transfer
of Personal
Property
. ,/

Authorizing
Trave .
.I
'
.L.59
April 2nd, 1956.
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer for consideration at time of budget
study.  
In the Matter of Request of the City of Lompoc Recreation Department for
Appropriation in the 1956-57 Budget.
,
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer for consideration at time of budget
study. 
In the Matter of Request of the Probation Officer for Study of the Position
of Psychologist.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it ~s ordered that the above-entitled matter be, and the same is 
hereby, referred to the Administrative Officer.

In the Matter of Authorizing Hospital Administrator to Appoint Dr. Fred L.
Hewes as Radiologist.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered tha~ the Hospital Administrator be, and he is
hereby, authorized to appoint Dr. Fred L. Hewes as Radiologist, at the rate of $500.0
per month, payment to be made by claim, until July 1st, 1956, at which time a position
of Radiologist, Part Time, will be established in the new Salary Ordinance.
In the Matter of Request of Public Works Director for Permission to Deviate
from Budgeted Capital Outlay.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Public Works Director be, and he is
hereby, authorized to deviate from budgeted capital outlay for the purchase of the
following:



,.42-inch desk and swivel chair for Division of Building,
from Account 'Z7 C 1.  .
 Binoculars for Park Department, from Account 169 C 16
In the Matter of Transfer of Personal Property.
Upon motion or Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is hereby,
authorized to transfer the following property:


v- Straight back chair, with arms, County Inventory No.
3032 - From Inventory of Municipal Court to the
Inventory of the Welfare Department 
,/_ Three straight back chairs, County Inventory Nos 
9340, 9360 and 9367 - From inventory or Santa
Maria Judicial District Court to the inventory of
the Welfare Department. 
In the Matter of Authorizing Trav-el.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
1.60
Leave from
State . o/ 

Re : Accoun s
Receivable
at Ho'spi~ .


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 :

~Clifford c. Benedict, James R. Reid, and Martin Suskin,
-  . - - -
Office of Agricultural Commissioner - to Los Angeles,
-
March 28th, 1956, to take State examination for County
Deputy Agricultural Commissioner's certificate.
~Hal D. Caywood, Superintendent of Schools - to Asilomar,
March 19th through 22nd, 1956, to attend conference.
~ James G. Fowler, Recorder - to Fresno, April l6th, 17th,
- and 18th, 1956, to attend State Convention of the
County Recorders Association; and on return to Los
Angeles, April 20th, 1956, to discuss with Los Angeles
Recorder special plans for recording with microfilm,
etc., using private can for transportation 

In the Matter of Leave from the State of California.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that a 30-day leave from the State of California,
-
be, and the same is hereby, granted to William T. Cotter, Assistant District At~orney,
effective March 31st, 1956 
 
In the Matter of Releasing Hospital Administrat.o r from FUrther Accounta-
-
bility for the Collection of Certain Accounts Receivable.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
-
carried unanimously, it is ordered that the Hospital 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
AMORENA, Simon
BLISS, Norma

LIST
DATE
10/17 /55 to 12/1/55
3/17 /55 - 10/1/55
BUNKER, Joe 9/13/52 to 3/8/54
CHAMBERLAIN, Benjamin 12/7/53 to 10/1/55
DOMINGUEZ, Alfred 6/1/54 to 12/1/55
AMOUNT
,754.95
152.00
222.00
175.70
149.65


REASON
- Insufficient Estate
Insufficient Funds.
No Estate
Insufficient Funds
-
Insufficient Funds
. .
DRAPER, Nellie 11/6/55 to 1/3/56 92.47
388.00
761.59
190.00
Maximum Insurance Beriefi s
FLOWER, Anna May 8/11/55 to 12/23/55
GUF.ST, Elizabeth 9/28/54 to 11/22/54
HUMPHRIES, Charles,Jr. 11/10/52 to 12/18/52


JACKSON, Marjorie
KENNEDY, George
McCAUGHNA, Mary E 
. -- . . _. . -
PLACENCIA, Sebastian
. .
SARGENT, Lois


2/3/54 to 2/13/54
6/22/55 to 11/26/55
8/19/54 to 9/13/54
6/ 21/53 to 8/8/55
12/28/55 to 1/5/56
60.00
321.00
239.20
88.31
134.80
.
Insufficient Estate
.
No Income
Crippled Childrens'
SE?rvice
rejected claim
Patient unable to pay bi 1
~ccording to Welfare Dep 
.
Resources no long available
since patient expired.
Ba~pt case - No As~et
-Maximum Insurance Benefi s
-- . - Patient injured on job.-
~lue cross rejected bill
as Ingustrial Injury 


'

Adopting
Work Program
Allotments
.


April 2nd, 1956. :1fi
qontinued List #65      
NAME DATE AMOUNT REASON 
SANBORN, Albert E. 12/ZT /55 to 1/8/55 $107.08 Limited Resources
SHOEMAKER, Edna 11/5/55 to 12/19/55 121.52 Maximum Insurance Benefits
WOOD, Richard 5/30/53 to 5/30/53 4.50 Bankrupt case - No Assets 
 L I S T #66
ATI'ERBURY, Ray 8/15/55 - Ambulance 17.50 Erroneous Ambulance report
on service given

BAUER, Theodore
CISNEROS, Evaristo
DANIEL, Whitt
DE LA GUERRA, Ramon

DOOHAN, John
ENSMINGER, Anna
JIMINEZ, Bernalda
KELLOG, Lucy
McLEOD, Lester
PADILI.A, Maria
PRICE, Mary
RICHARDS, Mrs. Roe
VELASQUEZ, Danny
1/12/56 to 2/13/56
6/25/53 to 7 /5/53
6/7 /54 to 7 /30/54
8/17 /53 to 9/1/54
9/25/55 - Emerg. Room
3/8/55 to 10/1/55

10/18/56 to 3/1/56
11/26/49 to 12/2/49
6/14/55 to 6/21/55 '
12/14/55 - Emerg. Room
8/31/53 to 3/1/56
4/13/55 to 7/2/55 
1/25/55 - Ambulance

120.00 No Insurance Benefits
148.30 Insufficient Income
59.44 Insufficient Resources
662.45 Patient unable to account
for OAS funds - no responsible
relatives
3.00 Erroneous Charge
412.00 Patient unable to account
for OAS funds - no responsible
relatives
826.50 Maximum Insurance Benefits
173.00 Charge based on real prop~
erty- it was sold in 1952
 .50 Maximum Insurance Benefits
3.00 Erroneous Charge- Patient
was on ANC 
2,224.50 Inadequate evaluation of
responsible relatives
.Bo Maximum Insurance Benefit
.20 Unable to collect 
In the Matter of Adopting work Program Allotments for Departments of the
County of Santa Barbara.
Resolution No. 15387
WHEREAS, The Board of Supervisors by its Resolution No. 14828, directed eac
departmenthead, officer, board or commission to submit a proposed spending schedule
or work program not later than the 15th days of June, September, December and March
of each fiscal year for the ensuing q11arters; and
WHEREAS, the departmentheads, officers, and boards or commissions have
submitted such spending schedules or work programs for the quarter ending June 30, 19 6;
NOW, THEREFORE, BE, AND IT IS HEREBY, ORDERED AND RESOLVED AS FOLLOWS :
 1. That the Board of Supervisors approves ~he spending schedule or work
program as submitted by each department. 
2. That the County Auditor-Controller be requested to set up appropriate
controls for the proper budgetary administration of such accounts in accordance with
the provisions as set forth in Resolution No. 14828 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of April, 1956, by the following vote,
to-wit:

162
Acquisition
of Certain
Property
for Road
Purposes -
3rd District
.  ,/


AYES: C. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
NOE-S:- None  ABSENT: Paul E. Stewart
- ~ .
 
In the Matter of Instituting Proceedings for the Acquisition or Certain
  - ~ Property for Ro4d Purposes in the Third District, County or Santa Barbara.
 
Resolution No. 15388
WHEREAS, the public necessity and interest of the people of the County of
. -  Santa Barbara require that a certain highway be, constructed in said county over and
across that certain real property hereinafter described, and for such purposes and
for such public 'use it is necessary that said real property be acquired by the said
County of Santa Barbara by condemnation proceedings, to-wit:

Parcels of land in the Rancho Los Dos Pueblos, in the County of Santa
Barbara, State of California, described as follows:
Parcel One: 
A strip of land 10.00 feet in width extending over and across Lots 1
and 2 of Block "N" of The Ocean Terrace Tract, from the north boundary
or Lot 2 to the south boundary or Lot 1, the east boundary or said
strip or land 10.00 feet wide being the west boundary or that certain
road 50.00 feet wide designated as Embarcadero Del Norte upon the map
or said The Ocean Terrace Tract filed in Book 15, page 101 or Maps in
the office or the County Recorder of Santa Barbara County, California.
Parcel Two:
A strip of land 10.00 feet in width extending over and across Lots 1
 
and 2 of Block "N" or The Ocean Terrace Tract from the north boundary
or Lot 2 to the south boundary or Lot 1, the west boundary of said
strip of land 10.00 feet wide being the east boundary or that certain 
road 50.00 feet wide designated as Embarcadero Del Mar upon the Map of
said The Ocean Terrace Tract filed in Book 15, page 101 of Maps in
said County Recorder's Office.
WHEREAS, the public use or purpose for which said real property is required
is authorized by law; 
NOW, THEREFORE, BE IT RESOLVED AND IT IS THE FINDING AND DETERMINATION OF
. .
THE BOARD OF SUPERVISORS:
1. That the public interest and necessity require the acquisition by the
County of Santa Barbara of that real property hereinabove described for certain public
uses and purposes, to-wit: for public highway purposes.
 
2. That said uses are authorized by law.

3. That the interest sought to be acquired is an easement for public hi~way
purposes.

4. That said property hereinabove described is not now, at the time of the
.
adoption of this resolution, appropriated to any public use.
 
5. That said proposed public highway is planned and located in the manner
which will be most compatible with the greatest public good and the least private
injury.
BE IT FURTHER RESOLVED that that certain real property hereinabove describe
. . . -
be condemned in the name of the County of Santa Barbara, State of California, for said
-

Acquisition
of Certain
Property
for Road
Purposes -
3rd District
. vv


April 2nd, 1956. {)3
public purposes hereinabove specified, and that the District Attorney of said County of
Santa Barbara, be, and he is hereby, authorized, empowered and directed, in the name of
the County or Santa Barbara, to institute the necessary proceedings and to file the
necessary suit or suits in the Superior Court of the State of California, in and for
the County of Santa Barbara, tor the condemnation of said real property hereinabove
described, for said public purposes. 
BE IT FURTHER RESOLVED that in any such suit or suits application be made to
said Superior Court for an order permitting said County or Santa Barbara to take
immediate possession and use or said property, and for an order fixing the amount or
money to be deposited with said court in such proceedings for said taking or possession.
BE IT FURTHER RESOLVED that the Auditor of the County of Santa Barbara pay
into said court out of the proper funds under the control or said Board or Supervisors
the amount so fixed and determined by said court to be paid into such court upon its
taking possession.
Passed and adopted by the Board of Supervisors or the County of Santa Barbara
State or California, this 2nd day of April, 1956, by the following vote:
Ayes: C. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
Noes: None Absent: Paul E. Stewart
In the Matter of Instituting Proceedings for the Acquisition of Certain
Property for Road Purposes in the Third District, County of Santa Barbara.
Resolution No. 15389

WHEREAS, the public necessity and interest of the people of the County or
Santa Barbara require that a certain highway be constructed in said County over and
across that certain real property hereinafter described, and for such purpose and for
such public- use it is necessary that said real property be acquired by the said County
of Santa Barbara by condemnation proceedings, to-wit:

A parcel of land in the Rancho Los Dos Pueblos, in the County of Santa
Barbara, State or Ca1ifornia, described as follows:
A strip or land 10.00 feet in width extending over and across the par-

eel of land in Lot l, of Block "J" of The Ocean Terrace Tract described
in the Deed to A. J. McAdams recorded in Book 224, page 477 or Official
Records in the office of the County Recorder of Santa Barbara County,
California, from the north bound.ary or said parcel to the south boundary
thereof, the east boundary of said strip of land 10.00 feet wide,
being the west boundary of that certain road 50.00 feet wide designated
as Embarcadero Del Mar upon the map of The Ocean Terrace Tract
filed in Book 15, page 101 of Maps in said County Recorder's Office.
WHEREAS, the public use or purpose for which said real property is required
is authorized by law; 
NOW, THEREFORE, BE IT RESOLVED AND IT IS THE FINDING AND DETERMINATION OF '!'HE
BOARD OF SUPERVISORS:
l. That the public interest and necessity require the acquisition by the
County of Santa Barbara or that real property hereinabove described for certain public
uses and purposes, to-wit: for public highway purposes.
1-64

Acquisition
of Certain
Property
for Road
Purposes -
3rd District
. ./""'
-

2. That said uses are authorized by law 

  3. That the interest sought to be acquired is an easement for public highway
purposes.
4. That said property hereinabove described is not now, at the time of the
adoption of this resolution, appropriated to any public use.
5. That said proposed public highway is planned and located in the manner
which will be most compatible with the greatest public good and the least private
injury.
BE IT FURTHER RESOLVED that that certain real property hereinabove described
be condemned in the name of the County of Santa Barbara, State of California, for said
-
public purposes hereinabove specified, and that the District Attorney of said County

of Santa 15arbara, be, and he is hereby, authorized, empowered and directed, in the
name of the county of Santa Barbara, to institute the necessary proceedings and to
file the necessary suit or suits in the Superior Court or the State of California, in
and for the County of Santa Barbara, for the condemnation of said real property herein
.
above described, for said public purposes.
BE IT FURTHER RESOLVED that in any such suit or suits application be made to
said Superior Court for an order permitting said County of Santa Barbara to take
.
immediate possession and use of said property, and for an order fixing the amount of
'
money to be deposited with said court in such proceedings for said taking of possessio 
BE IT FURTHER RESOLVED that the Auditor of the County of Santa Barbara pay
into said court out of the proper funds under the control or said Board or Supervisors
the amount so fixed and determined by said court to be paid into such court upon its
taking possession.
Passed and adopted by the Board of Supervisors of the County of santa
Barbara, State of California, this 2nd day of April, 1956, by the following vote:
Ayes: c. w. Bradbury, w. N. Hollister, R. B. McClellan, and A. E. Gracia
Noes: None Absent: Paul E. Stewart

In the Matter of Instituting Proceedings for the Acquisition of Certain
Property for Road Purposes in the Third District, County of Santa Barbara.
Resolution No. 15390
WHEREAS, the public necessity an~ interest of the people of the County of
the County of Santa Barbara require that a certain highway be constructed in said
county over and across that certain real property hereinafter described, and for such
purpose and for such public use it is necessary that said real property be acquired
by the said County of Santa Barbara by condemnation proceedings, to wit:
Parcels of land in the Rancho Los Dos Pueblos, in the County of Santa
 Barbara, State of California, described as follows:
PARCEL ONE:
A strip of land 20.00 feet in width extending over and across Lot 3
or Block "T" of The Ocean Terrace Trac.t as said Tract is shown upon
. - .
the map or said The Ocean Terrace Tract filed in Book 15, page 101
of Maps in the office of the County Recorder of Santa Barbara County,
 - California, from the west boundary of said Lot 3 to the east boundary
-  thereof, the north boundary of said strip of land 20.00 feet wide
being the south boundary of Storke Road as said Road is described in







April 2nd, 1956. 65
 
the Deed to County of Santa Barbara recorded in Book 287, page 387,
of Official Records in said County Recorder's Office 

 PARCEL TWO:
A strip or land 10.00 feet in width extending over and across the
parcel of land in Lot 3, of Block "T" of The Ocean Terrace Tract
described in the Deed to Reginald R. La Marr, Jr., et ux., recorded
in Book 1020, page 276 or Official Records in the office of the
County Recorder or Santa Barbara County, California, from the north
boundary or said parcel to the south boundary thereof, the east
boundary or said strip or land 10.00 feet wide being the west bound-

ary of that certain road 50.00 feet wide designated as Embarcadero
Del Norte upon the map of the Ocean Terrace Tract filed in Book 15,
page 101 or Maps in said county Recorder's Office.
WHEREAS, the public use or purpose for which said real property is required
is authorized by law;
NOW, THEREFORE, BE IT RESOLVED AND IT IS THE FINDING AND DETERMINATION OF
THE BOARD OF SUPERVISORS:

1. That the public interest and necessity require the acquisition by the
County or Santa Barbara of that real property hereinabove described for certain public
uses and purposes, to wit: for public highway purposes.
2. That said uses are authorized by law 
3. That the interest sought to be acquired is an easement for public highw
purposes.
4. That said property hereinabove described is not now, at the time or
the adoption or this resolution, appropriated to any public use.
5. That said proposed public highway is planned and located in the manner
which will be most compatible with the greatest public good and the least private
injury. .
BE IT FURTHER RESOLVED that that certain real property hereinabove described
be condemned in the name of the County of Santa Barbara, State or California,
for said public purposes hereinabove specified, and that the District Attorney of
 said County of Santa Barbara, be, and he is hereby, authorized, empowered and

directed, in the name or the County or Santa Barbara, to institute the necessary
proceedings and to file the necessary suit or suits in the $uperior Court of the
State of California, in and for the County or Santa Barbara, for the condemnation of
said real property hereinabove described, for said public purposes.
BE IT FURTHER RF.sOLVED that in any such suit or suit's application be made
to said Superior Court for an order permitting said County or Sa~ta Barbara to make
1mmediate possession and use or said property, and for an order fixing the amount or
money .to be deposited with said court in such proceedings for said taking of
possession.
BE IT FURTHER RESOLVED that the Auditor of the County of Santa Barbara
pay into said court out of the proper funds under the control or said Board of
Supervisors the amount so fixed and determined by said court to be paid into such
court upon its taking possession.
Passed and adopted by the Board of Supervisors of the County of Santa

-----.--------------------------------------------~----
166

Acquisition
of Certain
Property
for Road
Purposes -
3rd Dis- .,
trict . ./
Barbara, State of California, this 2nd day or April, 1956, by the following vote:
- - - Ayes: c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
- . - Noes: None Absent: Paul E. Stewart

In the Matter of Instituting Proceedings for the Acquisition of Certain
. . - - - Property for Road Purposes in the Third District, County of Santa Barbara.
  .
Resolution No. 15391
WHEREAS, the public necessity and interest of the people of the County of
Santa Barbara require that a . certain highway be constructed in said county -over and
across that certain real property hereinafter described, and for such purposes and for
such public use it is necessary that said real property be acquired by the said County
of Santa Barbara by condemnation proceedings, to wit:

A parcel of land in the Rancho Los Dos Pueblos, 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 in Lot 4 of Block "L" of The Ocean Terrace Tract described
in the Deed to Harry w. Witte, et ux., recorded in Book 325, page 479
.
or Official Records in the office of the County Recorder of Santa
Barbara County, California, from the north boundary of said parcel to
the south boundary thereof, the west boundary or said strip of land

10.00 feet wide being the east boundary of that certain road 50.00
 feet wide designated as Embarcadero Del Norte upon the Map of The
.
Ocean Terrace Tract filed in Book 15, page 101, of Maps in said County
 Recorder's Office 
WHEREAS, the public use or purpose for which said real property is required
 is authorized by law;
NOW, THEREFORE6 BE IT RESOLVED AND IT IS THE FINDING AND DETERMINATION OF
.  . .
THE BOARD OF SUPERVISORS:
1. That the public interest and necessity require the acquisition by the
County of Santa Barbara of that real property hereinabove described for certain public
uses and purposes, to wit: for public highway purposes.
2. That said uses are authorized by law.
3. That the interest sought to be acquired is an easement for public highway
purposes.
4. That said property hereinabove described is not now, at the time of the

adoption of this resolution, appropriated to any public use.
5 . That said proposed public highway is planned and located in the manner
which will be most compatible with the greatest public good and the least private
injury.
BE IT FURTHER RESOLVED that that certain real property hereinabbve described
. . -
be condemned in the name of the County or Santa Barbara, State of California, for said
.
public purposes hereinabove specified, and that the District Attorney of said County
 .
or Santa Barbara, be, and he is hereby, authorized, empowered and directed, in the
.
name of the County of Santa Barbara, to institute the necessary proceedings and to
- ,. . 
file the necessary suit or suits in the Superior Court of the State of California,
in and for the County of Santa Barbara, for the co-ndemnation o-f said rea- l property
- - . hereinabove described, for said publ ic purposes.
Cancellation
of
Taxes , Etc .
v



I

April 2nd, 1956.
BE IT FURTHER RESOLVED that in any such suit or suits application be made to
said Superior Court for an order permitting said County of Santa Barbara to take
1mmediate possession and use of said property, and for an order fixing the amount of
money to be deposited with said court in such proceedings for said taking of possessio 
BE IT FURTHER RESOLVED that the Auditor of the County of Santa Barbara pay
 into said court out of the proper funds under the control of said Board of Supervisors
the amount so fixed and determined_ by said court to be paid into such court upon its
taking possession 








Passed and adopted by the Board of Supervisors of the county of Santa Bar-
. bara, State or California, this 2nd day of April, 1956, by the following vote:
Ayes: c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
Noes: None Absent: Paul E. Stewart

In the Matter or 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 or 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
or taxes and/or assessments on property described below, as provided by Section
4986 or the Revenue and Taxation Code of the State of California; and
WHEREAS, it further appears that the written consent or the District
Attorney of said county or 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-SB #439 Portion Lot 9 Block 350 Santa Barbara City; assessed
to Fong Song;~onveyed to the State of California by deed recorded
February 24, 1956; Cancellation unnecessary, taxes paid.
SB-2-SB #453 Portion Lot 29 Block 331 Santa Barbara City; assessed
to Thomas Vargas, et al.; conveyed to the State of California by
deed recorded February 'Z{, 1956; Cancellation unnecessary, taxes
paid.
SB-2-SB #44o Portion Lot 2 Block 341 Santa Barbara City; assessed
to Martin L. Birdsell, et ux; conveyed to the State of California
by deed recorded March 6, 1956; Cancellation unnecessary, taxes
paid.

SB-2-G #31 - 31-1, assessed to Signal Oil and Gas co.; conveyed to
the State of California by deed recorded March 8, 1956; Cancel second
installment 1955-56 Fiscal Year, and 1956-57 Fiscal Year, for
the following described property, to-wit:

1.68

Correction
to the
1955-56
Assessment
Roll .




Portion Dos Pueblos Map 8 Lot 3
. . . -
Portion Dos Pueblos Map 11 Lot 3
.  _
Portion Dos Pueblos Map 11 Lot 4
.
Town of Naples as follows:

Portion Blocks 18-19-20-27-28
Portion Blocks 45-46-55-56
All or Block 72 . w 1/2
Portion Block 73
Portion Block 84
Portion Block N 1/2 100
 Portion Block 113  
Portion Blocks 128-141
Portion Block 190
Portion Blocks 240-241
Portion Block 156
Block 169 Lots 1 & 2
Block 191
Block 239A

Land
-
Land
-
Land
Land
-
Land
-
Land and
Improvements
.  Land
Land 
r Land
 Land

Land
Land
-
Land
Land and
Improvements
.
Land and
Improvements
Land
Land and
Improvements
I
SB-2-G #33 All of E 1/2 Block 83 Town of Naples, and all of

$600.00
260.00
450.00
100.00
100.00
120.00
100.00
230.00
110.00
180.00
300.00
20.00
100.00
All
200.00
80.00
80.00
Block 101 Town or Naples, assessed to Duncan James McDonald,
. .
et ux; conveyed to the State of California by deed recorded
March 6, 1956; Cancel second installment 1955-56 Fiscal Year
and 1956-57 Fiscal Year, Land and Improvements .
SB-2-SB #446 All of Lots 27-34-35-36 Block 331, Santa Barbara
.
City, assessed to Martha E. Powell (Janet P. Callaway, et con};
- conveyed to the State of California by .deed recorded March 13,
1956; Cancel second installment 1955-56 Fiscal Year and 1956-57
Fiscal Year, Land and Improvements .
In the Matter of Correction to the 1955-56 Assessment Roll.
ORDER

It satisfactorily appearing to the Board or Supervisors of the County of 
. Santa Barbara, State of California, from a report filed by the County Assessor, that a
clerical error has been made in certain assessment, and application having been made to
this Board by said County Assessor for the correction of said error as provided by
Sections 4831, 4834, 4835, and 4986 of the Revenue and Taxation Code; and
 It further appearing that the written conaent of the District Atrorney of
- said County of Santa Barbara to the correction of said error has been obtained therefor;
NOW, THEREFORE, IT IS ORDERED that the Auditor and/or Tax Collector of the
county of Sarita.Barbara, state of California, be, and they are hereby, authorized to
- .
make the necessary correction in the 1955-56 Assessment Roll, as set forth below,
to-wit: -
From the assessment of Dorothy Guillen in Carpinteria Union School District
~ . .  -. .  - listed in the 1955-56 roll, page 489 of Volume 20 STRIKE . OFF personal proper.ty $200.
Not in County on lien date. - .  ~ ~ ,.  ,
Communication
.
April 2nd, 1956. 1-69
From the assessment of John J. Hubley in Santa Barbara school district
listed in the 1955-56 roll, page 489 of Volume 20, STRIKE OFF personal property $250.
No personal property in County on lien date.
From the assessment or Church of God in Christ of Santa Barbara in Santa
Barbara School District, namely lot 15, block 227, City of Santa Barbara, listed in
the 1955-56 roll, tax bill 4662 STRIKE OFF Land $200, Improvements $590. Church
exemption claim was filed on this portion on March 16, 1955; not granted through
clerical erro~.

In the Matter of Communication from Office of the Governor Relative to
Assembly Bill 28 (Santa Barbara County Flood Control Act Amendment).
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and

carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized and
directed to transmit a telegram to Governor Goodw1n J.Knight urging ~avorabie  action
upon Assembly Bill 28.
Requesting In the Matter of Resolution of the City of Guadalupe Requesting Consolidatio
Consolidation
of of Special Election with the State of California Primary Election.
Special
Election Resolution No. 112 was received from the City of Guadalupe requesting conwith
Primary .
./ solidation with the California Primary Election to be held June 5th, 1956, under pro-
Communication
. "
Request to
Use Sunken
Gardens for
Annual
Spri ng Sing
visions of Section 10051.1 of the California Election Code, the following measure:
Shall the Housing Authority of the County or Santa Barbara
develop, construct and acquire in the City of Guadalupe, with
Federal assistance, a low-rent housing project of not to exceed
20 dwelling units for living accommodations for persons
or low income?
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 County Clerk 


In the Matter of Communication from Regional Water Pollution Control Board
Relative to Meeting Regarding "Tentative Statement of Policy for Saline and Fresh
Waters South Coastal Portion Santa Barbara County".
Upon motion or Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled communication be, and the

same is hereby, referred to the Planning Director.
In the Matter of Request of University of California, Santa Barbara College,
for Permission to Use court House Sunken Gardens for Annual Spring Sing.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the request of the University of California,
Santa Barbara College, for permission to use the Court House Sunken Gardens on Wednesday
evening, April 25th, 1956, be, and the same is hereby, granted.
It is further ordered that the matter be, and the same is hereby, referred
to the Administrative Officer.
:170
Communication
. v

Leave of
Absence . v
Applicatio
for Road
License .
Re : Commer
cial Use o
Permit at
3710 State
Street .
/;'

Acceptance
of Contribution
fro
City of
Santa Barbara
for
Carpinteri
Library
Extension .
ii

In the Matter of Commun~cation from Chief Administrative Officer of the City
of Santa Barbara Relative to County's Contribution toward Maintenance Dredging Costs
of Santa Barbara Harbor. 
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
.
carried unanimously, it is ordered that the above-entitled communication be, and the
same is hereby, referred to the District Attorney and Administrative Officer for 
-
arrangement of a meeting with City officials to discuss the County's contribution toward
maintenance dredging costs or the Santa Barbara Harbor, and submission or a repor

to this Board.
In the Matter of Leave of Absence.
 Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that Mrs. Margaret Cole, Health Department, be, and
she is hereby, granted an additional leave of absence, without pay, for the period
from March 30th, 1956 to July 15th, 1956, inclusive.

In the Matter of Application for Road License.
-
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the following road license be, and the same is
hereby, granted: 

v Rivaldi Bros. - to install 10-inch irrigation pipe line on
Purisima Road between the Camp Cooke Road and Four-Corners,
Fourth District; upon placement of a bond in the amount or
$250.00. Permit No. 2321.
In the Matter of App~al from Action of the Board of Supervisors and Planning
Commission in Granting Commercial Use Permit on Archer Property at 3710 State Street.
A communication was received from Price, Postel & Parma demanding that
immediate steps be taken to amend the "building permit" to allow the normal 10-foot
 side-yard requirements on property owned by Verne B. Archer, and leased by Westway
Homes, at 3710 State Street.
The demand contends that Mr. Archer has been illegally deprived of the use
or 30 feet of his property, due to action of the Planning Commission and Board of

Supervisors in requiring a 40-foot side-yeard limitation in granting the commercial
use permit. The additional 30-foot requirement was adopted to allow for future access
road purposes to connect State Street with Grove Lane.
Upon motion or Supervisor Gracia, 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 a determination as to whether or not the
County has the legal right to withhold the use of the property as limited by the sideyard
requirement 
In the Matter of Acceptance of Contribution from the City of Santa Barbara
- for Carpinteria Library Extension.
-
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and carried
unanimously, it is ordered that the contribution from -the City o-f Santa Barbara
- -  . in the amount of $665.00 be, and the same is hereby, accepted; said sum to be deposited
to the General Fund.
Approving
"Release of
Oil Drilling
Bonds .
V"

Publication
of Ordinanc s
Nos . 816 an
817 . ., 
Communications
. ._


April 2nd, 1956.
In the Matter of Approving Release of Oil Drilling Bonds.
Pursuant to the request or c. E. Dyer, Oil Well Inspector, and in accordance
with the provisions of Ordinance No. 672;
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following oil drilling bond and rider to
oil drilling bond be, and the same are hereby, released as to. all future acts and
conditions:
-signal Oil and Gas Company - Fidelity and Deposit Company of
Maryland Blanket Bond No. 4256614, rider covering "State"
No. 208-12, County Permit No. 1182 
v M. J. M. & M. Oil Company - Fidelity and casualty Company of
New York Single Bond No. 1061827 covering well "Spanne" No.
2, County Permit No. 2152.
In the Matter of Publication of Ordinances Nos. 816 and 817.


It appearing from the affidavits of Karl R. Jorgensen, printer of the Santa
Ynez Valley News, and Dorothy Spafford, principal clerk or the Santa Barbara News-Press
'
that Ordinances Nos. 816 and 817 have been published;
 
. Upon motion, duly seconded and carried unanimously, it is ordered that said
Ordinances Nos. 816 and 817 have been published in the manner and form required by law.
 



In the Matter of Communications.

T~e following communications were received and ordered placed on file:
~ Glen G. Mosher, Architect - Computation of architect's fee
for additional work to reduce new Santa Barbara General
Hospital Building to a three-story building. 

~Glenn Wallace, Probation Officer - Relative to letter from
.
State Fire Marshal regarding certain deficiencies in the
fire protection and safety conditions in old section of
Juvenile Hall.
v The Sherman P. Stow Company - Relative to frontage road in
connection with State Freeway Agreement between El Sueno

Road and Ellwood 
~ Board of Supervisors, Fresno County - Relative to Fresno
County Centennial. 
v American Shore and Beach Preservation Association - Invitation
to annual convention in New Orleans 
    
.,.Michael Saphier Associates, Industrial Design - Regarding
services in planning new court houses and office build-
1ngs.
""'District Attorney - Correspondence relative to policy regarding
leasing of tidelands adjacent to County and/ or
State beach parks.
72
Reports  ,
Cancellation
of
Funds . /
Transfer
of Funds .
/
Transfer
of Funds .
v"

---- --~-
 vp1anning Director - Appreciation of services of Deputy Dis-

trict Attorney Clayton Parker 
 -Building Official - Relative to request for variance from
building code 

In the Matter of Reports.
The following reports were received and ordered placed on file:
.
""State Controller - Deductions from the Highway Users Tax appor-
- . .
tionment to County of Santa Barbara for March, 1956.
-  
~ veterans Service Office - Monthly report for February, 1956 
  
 In the Matter of Cancellation of Funds.
Re~olution No. 15392
.
WHEREAS, it appears to the Board of Supervisors of Santa Barbara county
that the sum of $745.00 is not needed in Account 12 B 3, Traveling Expense and Mileage
Maintenance and Operation, Assessor, General Fund;
NOW, THEREFORE, BE IT RESOLVED that the sum of Seven Hundred Forty-Five
. .
and No/100 Dollars ($745.00) be, and the same is hereby, canceled from the above
.
Accounts and returned to the Unappropriated Reserve General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, w. N; Hollister, R. B, McClellan, aod A. E~ Gracia.
~
Nays: None Absent: Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
 Fund.
Resolution No. 15393
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
12 B 25, Service and Expense, in the sum of $125.00; and 12 C 1, Office Equipment,
in the sum of $620.00;
NOW, THEREFORE, BE IT RESOLVED that the sum of Seven Hundred Forty-Five and
. -
No/ 100 Dollars ($745.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Accounts 12 B 25, Service and Expense, Maintenance
and Operation, i n the sum of $125.00; and 12 c 1, Office Equipment, Capital Outlay,
in the sum or ~20.00, Assessor, 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 A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Transfer or Funds from the Unappropriated Reserve General

Fund.
Resolution No. 15394
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
Revision
of Budget
Items .
Fixing
Compensation
for
Certain
Positions .
,/ ./
April 2nd, 1956 .
180 C 22, Plant Equipment, Engine Room, Laundry and Carpenter;

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 General Fund to Account 180 C 22, Plant Equipment, Engine Room, Laundry and
Carpenter, Capital Outlay, General Hospital--Santa Barbara, General Fund.
.
Upon the passage of the foregoing resolution, the roll being called, the 
following Supervisors voted Aye, to-wit:
c . w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia 

Nays : None Absent: Paul E. Stewart
 
In the Matter of' Revision of Budget Items.
  
Resolution No. 15395  
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, Forestry-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:
Transfer from Account 90 B 6, Materials and Supplies, to Account 90 B 25,
Service and Expense, Maintenance and Operation, Forestry-Structual Fire Protection,
General Fund, in the sum of Four Hundred and No/ 100 Dollars ($400.00).
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 A. E. Gracia.
Nays: None Absent: Paul E. Stewart

The Board then recessed until 4 o'clock, p. m. 

At 4 o'clock, p. m., the Board reconvened.  
 
Present: Supervisors c. w. Bradbury, w. N. Hollister, R. B. McClellan
and A. E. Gracia; and J. E. Lewis, Clerk.  
 
Absent: Supervisor Paul E. Stewart 
 
In the Matter of Fixing Compensation for Certain Positions, Various
Departments.
Resol ution No. 15396  
WHEREAS, by virtue or Ordinance No. 788, as amended, or the County of
Santa Barbara, 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 or pay which are defined
and designated in said ordinance as Col umns "A", "B", 11C11
, "D", "E" and 11Y11
;
and
WHEREAS, the Board of Supervisors is required by said ordinance to fix
the compensation of each position and employeeship by determining the particular

174

I
column of said basic pay plan applicable thereto,
NOW, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED that the compensation for
---  - _ . .  _ . _ - - -. --
the monthly salaried positions hereinafter named be, and they are hereby, fixed as
set forth opposite the hereinafter named positions, effective April 2, 1956:
Ordinance
Identification
Number
AGRICULTURAL
COMMISSIONER
.
2.27 .11
ASSESSOR
6.5.4
6.5.5
6.5.6
AUDITOR-CONTROLLER
8.5.3
8 .5.14
BUILDING DEPARTMENT
9.5.1
COURT HOUSE
20.31.8
FORESTRY
  28.29.1
28.29.3
SAN'l'A BARBARA
GENERAL HOSPITAL
35.15.27 
35.15.86
35.19.22 
35.20.7
35.3~.10
35.41.2
35.47.12 
35.47 .23
35.47.74
35.49.33

SANTA MARIA HOSPITAL
37.49.8
OUTPATIENT CLINIC
38.47.1
JUVENILE HALL
43.22.13
PARK DEPARTMENT
57.7.3
57.7.7
57 .35.1
PURCHASING AGENT &

ADMINISTRATIVE OFFICER
.  .
63.5.1 - . . --.






Name of Employee
Joe P. Betz' 
Nao Asakura
H. Marie Borton
Rose D. Lerro
Kenneth LaBarge
Delpha Jurgensmeier
Ramona Arnett
Louis Lopez Escoto
Kenneth R. Bishop
Allyn Martin
Isabelle Bradley
Teresa Seda
Ethel Rolls
Josephine Baca
Oliver Borell

Tobi Jackson
Grace Peterson
Russell Young
Alice Jaramillo
John H. Swanson
Bertha R. Neff
Mildred Lankford
Rebecca Fate
Robert Fillippinni
Lorenzo T. Martinez
Stanley Smith
Marianne Collins









Column
B
c
D
D
B
.
c
c
c
c
D
D
D
D
D
D
B
D
c
D
D
c
c
B
E
c
B
c


Fixing
Compensation
for Certain
Hourly
PositionsRoad
Department
. . .,

Off er of
Gift by Joh
A. Parma  
Ordering
Consolidation
of
Special
Election of
Guadalupe
with State
Primary
Election . r


SURVEYOR
82.6.1
TAX COLLECTOR
85.5.4
April 2nd, 1956 

John Lawton
Dorothy c. Shute
D

c
Passed and adopted by the Board or Supervisors of the County of Santa
Barbara, State of California, this 2nd day of April, 1956, by the following vote:
AYES: c. w. Bradbury, W. N. Hollister, R. B. McClel~an and A. E. Gracia.
NOES: None ABSENT: Paul E. Stewart
75 .
In the Matter of Fixing Compensation for Certain Hourly Salaried Position,
Road Department.
 Resolution No. 15397
WHEREAS, by virtue of Ordinance No. 788, 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; or the standard hourly rate applicable to each such
position and employeeship; and
WHEREAS, each such position or the Standard Hourly Wage Schedule contains
optional rates or pay which are defined and designated in said ordinance as Columns
11 A", 11B11
,
11 c", 11 D11
, and 11E11
; and
WHEREAS, the Board of Supervisors is required by said ordinance to fix the
compensation or each position and employeeship by determining the particular column
of said standard hourly wage schedule applicable thereto,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the compensation for
the hourly salaried position hereinafter named be, and the s.am~ is hereby, fixed as
set forth opposite the hereinafter named position, effective April 2, 1956:
Ordinance
Identification
Number
ROAD DEPAATMENT
69.50.78 
Name of Employee Column
Frank David Wright B
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 2nd day of April, 1956, by the following vote:
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
NOES: None ABSENT: Paul E. Stewart
In the Matter of Offer of Gift of Olive Mill to County by John A. Parma.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled me.Pter be, and the same
 
is hereby, referred to the Plans and Planting Committee, and Planning Commission,
and Public Works Director, for recommendation 
 In the Matter of Ordering Consolidation of Special Election of the City of
Guadalupe with the State of California Primary Election to be Held June 5th, 1956.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
:176
Re : Road
Program for
Isla Vista .


./
Minutes of
March 26th
and April
2nd,  1956 .
.,/

Opening
Bids for
Leasing of
Certain
County
Property.
./ ./
I




carried unanimously, it is ordered that the City of Guadalupe be authorized to consolidate
its special election relative to additional public housing with the California
Primary Election to be held June 5th, 1956, under provisions of Section 10051.1
or the California Election Code.
In the Matter of Road Program for the Isla Vista Improvement Association

within the County Service Area No. l.
The Road Commissioner presented the following program for the Isla Vista
  . ~
Improvement Association for the fiscal year 1956-57 within the County Service Area
 No. l:
Sealcoat Embarcadero Del Norte from Storke Road southerly to

El Embarcadero.
Construct El Embarcadero.
 Est:imated cost; $A, 2.00.oo
Upon motion or Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the District Attorney for preparation or the necessary resolution.
ATTEST:
Upon motion the Board adjourned sine die.
The foregoing Minutes are hereby approved.
J. E.
(
 I
~,{,~
S, Clerk.
'
  .
Board or Supervisors of the County of Santa Barbara, State of
California, April 9th, 1956, at 10 o'clock, a. m. Present:
Supervisors c. w. Bradbury, Paul E. Stewart, W. N. Hollister,
R. B. McClellan and A. E. Gracia; and J. E. Lewis, Clerk.
Supervisor Hollister in the Chair 
26th, 1956 and April 2nd, 1956 
.=.:._:..=..:._:,__.:.:.;,__~.,:_~~_:,__;,_~~---=---=~ In the 'Matter of Minutes of March
I.ES
 Minutes of the regular meeting or March 26th, 1956 and April 2nd, 1956, were
read and approved.
In the Matter of Opening Bids for Leasing of Certain County Property for
 Parking Lot Purposes, Second District.
This being the time set for opening bids for the leasing of certain County
property for parking lot purposes, Second District, and there being three bids received,
the Clerk proceeded to open said bids, to-wit:
I 1) El Paseo Properties, Inc. v$1,200.00 per annum
Santa Barbara, California


Leasing
County
Property
for Parkin
Lot Purposes
.
v ./ ./

'

April 9th, 1956.
./ /
2) Ray Dickey $1,260.00 per annum
Santa Barbara, California
/ 3) Serge Gor ~$1,320.00 per annum
Santa Barbara, California
The Chairman called for any oral bids at an amount 5% greater than the highest
bid, or, $1,386.00.
  
Ray Dickey bid
Serge Gor bid
. .
Ray Dickey bid
Serge Gor bid
Ray Dickey bid
Serge Ger bid
 Ray Dickey bid
$1,386.00
$1,400.00
$1,500.00
$1,550.00
$1,900.00
$1,650.00
$1,700.00

In the Matter of Leasing Certain County Property for Parking Lot Purposes,
Second Supervisorial District.

Resolution No. 15398
WHEREAS, Resolution No. 15330, adopted March 12, 1956, gave notice of the
intention of this Board of Supervisors to lease certain county property in accordance
with Govermnent Code Section 25520 et seq., by sealed bids to be opened on April 9,
1956, at 10 A. M. in its meeting room in the Courthouse, Santa Barbara, California;
and
.
WHEREAS, notice of the intention of this Board to lease such property was
duly and regularly published and posted as required by law; and
WHEREAS, said property is not presently needed for county use, but probably
will be so needed in the future; and
WHEREAS, this Board of Supervisors met in regular session on April 9, 1956,
and received three written bids for the lease of said property, the highest written
bid being in the amount of $1,320.00; and
WHEREAS, this Board thereupon called for and received oral bids for the
lease of said property, the highest of such oral bids being from Ray Dickey in the
.
sum of $1,700.00 per year, payable in twelve equal installments monthly in advance;
and
WHEREAS, the said bid of $1,700.00 by Ray Dickey is the highest bid and the
said Ray Dickey appears to be a responsible 'bidder;
NOW, THEREFORE, BE ItheREBY IIBSOLVED as follows:
1. That the above recitations are true and correct 
2. That the property to be leased is described in said Resolution No.
15330, and said description is hereby incorporated herein by reference and made a
parthereof as though herein set forth in full.
3. That said property is not presently needed for county use, but probably
will be so needed in the future.
4. That the said bid of Ray Dickey in the amount of $1,700.00 per year,
payable in twelve equal installments monthly in advance, is hereby accepted 

Re : Annexation
of
Lands to
Hope County
Fire Protection
Dis
tection No .
1 . v J 1


 5. That the Chairman and Clerk of the Board of Supervisors be, and they are
hereby, authorized to execu~e an agreement of lease of said property to the said Ray
Dickey on behalf of the County of Santa Barbara when such a lease is prepared in a

form satisfactory to this Board of Supervisors and to the District Attorney, and to
deliver it upon the performance and compliance by the lessee of all the terms or conditions
of the lease to be performed concurrently therewith.
Passed and adopted bythe Board of Supervisors of the County of Santa Barbara
State of California, this 9th day of April, 1956, by the following vote:
Ayes: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia

Noes: None Absent: None
In the Matter of the Petition for the Annexation of Certain Lands to the
Hope County Fire Protection District No. 1.
Resolution No. 15399
(ORDER ON ANNEXATION)
WHEREAS, proceedings have been had by the Board of Supervisors of the County
of Santa Barbara pursuant to the terms and provisions of Sections 14510 th.rough Section
14515, inclusive, of the Health and Safety Code of the State of California, pursuant
to which it has described the boundaries of certain territory and requested of
this Board that it be annexed to said District;
WHEREAS, the territory proposed to be annexed is not within any district and
it appears and this Board finds that it is for the best interests of said District

that the contiguous territory, and the territory proposed to be annexed, that said
territory be so annexed to said District.
NOW6 THEREFORE, IT IS ORDERED AND RESOLVED, as follows:
1 . That the boundaries of the Hope County Fire Protection District Number
One, be, and they are hereby, altered by annexing thereto the hereinafter described
territory, which territory is hereby annexed to said District, and the boundaries of
which territory so annexed are situated in the County of Santa Barbara, State or

California, and are particularly described as follows:
Beginning at the point of intersection of the westerly boundary line of the
City or Santa Barbara with the northerly line of State Street, said point being the
southwest corner of the 11Higbee Tract" annexation to the City of Santa Barbara; thence
in a general northeasterly, northerly, easterly, northerly and northwesterly directio
along said boundary line of the City of Santa Barbara, through all of its various
courses and distances, to its intersection with the northerly prolongation of the
easterly line of that certain 3.37 acre tract of land shown upon the map thereof recorded
in Book 22 at page 22, Record of Surveys, in the Office of the Santa Barbara
County Recorder; thence southerly along said prolongation to the most northerly corner
of said 3.37 acre tract or land; thence in a general southwesterly and southerly
direction along the northwesterly line of said tract to the northeast corner of that
certain tract or land shown upon the map thereof recorded in Book 5 at page 89, Maps
and Surveys in the Office of said County Recorder; thence in a general southerly
direction along the easterly line of said tract of land to the southeast corner there
of and the easterly end of that certain course shown as being S 89471 E 607.86 feet

Petition
for Exclusion
of Certain
Land from
Montecito
Sanitary
District .
v V
Approving
Final Map
of Kellogg
Park Tract
Goleta  .,/J

79
April 9th, 1956.

on that certain map entitled: "Map showing subdivision of part or Pueblo Lot No. 48,"
recorded in Map Book 12 at page 13 in the Office of the said County Recorder, said
course being the most northerly line of Lot 1, as said lot is shown upon the last
hereinabove mentioned map; thence in a general southerly and southeasterly direction
along the easterly line of said subdivision to and along the westerly line of Lots 4
and 6, of the M. H. Lane Estate Subdivision, as said subdivision is shown upon that
certain map thereof entitled "Map showing Subdivision of M. H. Lane Estate11
, recorded
.
in Book l, at page 83, Maps and Surveys in th~ Office of said County Recorder, to the
northeast corner of Lot 10 of said subdivision; thence continuing in a general southerly
direction along the easterly line of said Lot 10 to and along the westerly line
of Lot No. 7 of the Partition of the Property of Mrs. c. M. Higbee, as said partition
is shown upon the map thereof, recorded in Book 4 at page 50, Maps and Surveys in the
Office of said County Recorder, and its .prolongation southerly to its intersection
with the center line or State Street; thence easterly along the center line of said
State Street to a point due south of the point of beginning; thence north to the
point or beginning.


2. That the County Clerk and ex-officio Cler~ of this Board be, and he is
hereby, directed to file with the County Assessor of Santa Barbara County and the
State Board of Equalization, statement of the annexation thereof, setting forth the
legal description of the boundaries thereof, pursuant to Sections 54900 to 54903,
inclusive, of the Government Code.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 9th day of April, 1956, by the following vote:

AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia 
NOES: None ABSENT: None
In the Matter of the Petition of Ernest E. Duque for Exclusion of certain
Land from the Montecito Sanitary District.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
 carried unanimously, it is ordered that the public hearing be, and the same is hereby,
duly and regularly continued to April 23rd, 1956, at 10 o'clock a. m., at the
request of the attorney for Mr. Duque.
In the Matter of Approving Final Map of Kellogg Park Tract, Town of Goleta,
Third Supervisorial District.
Resolution No. 15400
WHEREAS, the Final Map of Kellogg Park Tract, Town of Goleta, Third Supervisorial
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 said Final Map has been approved by the Planning
and
 CoDmlission;
WHEREAS, the said Final Map complies with all the requirements of law;
NOW, THEREFORE, BE IT AND IT IS HEREBY, ORDERED AND RESOLVED, that the
Final Map of Kellogg Park Tract, Town of Goleta, Third Supervisorial District, preI
1-80

Ordinance
No . 820
Establishing
Regulations
for Use of
Gav iota
and Golet
Piers . ./
./v

Re : Operation
of
Santa
Maria Pub
lie Airport
 ., .



'
pared by Wallace c. Penfield and Delbert D. Smith, Registered Civil Engineers, be,
and the same is hereby, approved, subject to compliance with the following conditions
placement of bonds, and the Clerk is ordered to execute his certificate on said map
showing approval:
Variations from yard requirements of Ordinance 661 :
 1) Minimum front yard of 20 feet 

2) Minimum side yard on street side of corner lot of 10 feet .
3) Minimum side yard of 5 feet in all other cases.
Placement or Bonds and/or Deposits :
1) Inspection or street improvements, $600.00Deposit.
2) Construction or street improvements, $60,000.00 Bond.
3) Monument, $3,000.00 Bond.
Passed and adopted by the Board or Supervisors of the county of Santa
Barbara, State of California, this 9th day of April, 1956, by the following vote,
to-wit:

AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and A. E. Gracia
NOES: None ABSENT: None
In the Matter of Ordinance. No. 820 - Declaring the County Piers at Gaviota
Beach Park and Goleta Beach Park Public Recreational Piers, and Establishing Regulations
for the Use of Said Piers.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan and
carried unanimously, the Boar~ passed and adopted Ordinance No. 820 of the County of
Santa Barbara, entitled: "An Ordinance Declaring the County Piers at Gaviota Beach
Park and Goleta Beach Park Public Recreational Piers, Establishing Regulations for
the Use of Said Piers, and Providing Penalties for the Violation Thereof, and Re pealing
Ordinance No. 67111

.
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 A. E. Gracia 
Noes: None  Absent : None
In the Matter of Execution of Agreement with the City of Santa Maria for
Operation of the Santa Maria Public Airport .
  Resolution No. 154ol
WHEREAS, an Agreement between the County of Santa Barbara and the City
.
of Santa Maria, dated April 9th, 1956, relating to the operation of the Santa Maria
Public Airport, has been presented to this Board for execution; and
WHEREAS, it appears proper and to the best interests of the County that
said Agreement be executed,
NOW, THEREFORE, BE ItheREBY RE.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.

Re : Renewa
of Lease
of Portion
of Santa
Maria Airpor.
t . ./ ;
Re : Lease
of Portion
of Santa
Maria Airport
. .1./,
Re : Survey
of westerly
Proper
ty line o
Nojoqui
Park, Etc, .
Permit to
Erect Central
Offic
Telephone
Building .
.; ./
Request
for Purchase
of
Portable
rJiovie
Screen . .,

April 9th, 1956.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 9th day of April, 1956, by the following vote:
Ayes : c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Noes: None Absent: None
81
In the Matter of Execution of Renewal of Lease with the City of Santa Maria
and Mahoney Brothers for Portion of Santa Maria Airport Property.
Upon motion of Supervisor Gracia, 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 by and between the County of Santa Barbara, the
City of Santa Maria, and Mahoney Brothers, for portion of the Santa Maria Public Airport
property. 
In the Matter of Execution of Agreement of Lease Between the County of Santa
Barbara, the City of Santa Maria, and George Hideo Hoshide for Portion of Santa Maria

Public Airport Property.
Upon motion or Supervisor Stewart, seconded by Supervisor Gracia, and carried
unanimously, it is ordered that the Chairman and Clerk be, and they are hereby,
authorized to execute Agreement of Lease by and between the County or Santa Barbara,
the City or Santa Maria, and George Hideo Hoshide, for portion of the Santa Maria
Public Airport property .
In the Matter of Authorizing County Surveyor to Make Survey of westerly
Property Line of Nojoqui Park and Establish Monuments Thereon.
A request was received from the Director of Public Works for the Board of
Supervisors to authorize the County Surveyor to have the westerly property line surveyed
and monuments established on the grounds in connection with an improvement plan
for Nojoqui Park being prepared by the Planning and Public Works Departments.
Upon motion or Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Surveyor be, and he is hereby, authorized
and directed to make a survey of the westerly property line or Nojoqui Park and establishing
monuments on the grounds, at the convenience of the Road Commissioner 
 In the Matter of Recommendation of the Planning Commission for Approval of
Request of General Telephone Company for Permit to Erect Central Office Telephone
Building, Third 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, continued to April 16th, 1956.
In the Matter of Request of the Farm Advisor for Permission to Deviate from
Budgeted Capital Outlay for Purchase of Portable Movie Screen.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Farm Advisor be, and he is hereby,
 
authorized to deviate from budgeted capital outlay for the purchase of a portable  
movie screen, from Account 81 C 62.
.82
Request fo
Purchase
of Table
and Led7.er
Trays . -
Leaves of
Absence .
v'
Leaves fro
State of
Californp.a .

Approving
Findings
of Welfar
Departmen .
In the Matter of Request of the Auditor for Permission to Deviate from
Budgeted Capital Outlay for Purchase of Table and Ledger Trays.
  Upon motion of Supervisor Gracia, second~d by Supervisor McClellan, and
carried unanimously, it is ordered that the Auditor be, and he is hereby, authorized
to deviate from budgeted capital outlay for the purchase of the following:
1 - Ledger tray
 1 - Rolling table to hold 2 ledger trays
In the Matter of Leaves of Absence.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that leaves of absence, without pay, be, and the
same are hereby, granted to the following: 
v' Mrs. Cecelia Warner, Registered Nurse, Santa Barbara Gen-
- eral Hospital - Extension of leave from April 1st to
July 1st, 1956.

JMildred Smally, Registered Nurse, Santa Barbara General
Hospital - From March lst to July 1st, 1956.
vCecelia Escobar, Licensed Vocational Nurse, Santa Barbara
General Hospital - From March 15th to July 1st, 1956.
In the Matter of Leaves from the State of California.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that 30-day leaves from the State of California,
be, and the same are hereby, granted to the following:
~orace Reed, Judge of the Lompoc Judicial District - 
effective April 10th, 1956.
vRobert R. Stewart, Judge of the Guadalupe Judicial
District - effective May 15th, 1956 
In the Matter of Approving Findings of the Welfare Department Pertaining
to Liability of Responsible Relatives.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the findings of the Welfare Department pertaining
to the liability of the following responsible relatives be, and the same are
hereby, approved, in accordance with Sections 2181 and 2224 of the Welfare and
Institutions Code:
OLD AGE SECURITY
FORM AG 246
Mrs. Sadie McDade for Eva Elliott
FORM AG 246-A
J. J. Carroll for Jean Carroll
Elvin P. Dahl for Hope J. Grunwell
Vernon Freiley for Myrtle Freiley
$30.00
15.00
0
5.00
4-9-56
It
It
 .
It

Authoriz1~ ~
Travel . /

i83
April 9th, 1956.
Robert P. Thompson for Selina P. Thompson
Lewis B. Noyes for Bertha E. Opple
George A. Barth for Mildred H. Fabing
Floyd Tucker for Alice E. Tucker
Julia Brown for Edward o. and Jessie M. Brown
Frank R. Robbins for Laura J . Robbins
Margaret west for Leonard west and Ruth West
Nathan A. Prior for Mabel Prior
Helene Jackson for Jacob G. and Helena B. Jackson

In the Matter of Authorizing Travel .
$10 .00
5 .00
25 .00
5 .00
5 .00
10.00
5 .00
0
15.00
4- 9-56
II
.
11
II
.
11
.
11
.
11
IJ

.
11
Upon motion of Supervisor Gracia, 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 :


 

/ Earl R. Ctunpiano, Assistant Superintendent of county Schools -
to Los Angeles , April 6th, 1956 to attend meeting of the
California Association of Public Schools Business Officials
.

~ Francis E. Evans, County Surveyor - to Los Angeles, April 6th,
1956, t o have Gurley Transit adjusted .
vElvin R. Morgan, County Service Officer - to Santa Rosa,
April 20th, 1956, to attend meeting of the California
Veterans Board 
1 Frank P. Kearney, Judge of the Municipal Court, Santa Barbara
Judicial District - to San Francisco, May 31st, 1956,
through June 1st, 1956, to attend Western Regional Conference
of The President's Connnittee for Traffic Safety.
~ Richards. Whitehead, Planning Director - to Los Angeles,
April 17th, 1956, to attend conference on industrial
growth, sponsored by the California State Chamber of

Conunerce .
J H. w. Brittain, Chief Radio Technician -to Bakersfield,
April 12th and 13th, 1956, to attend meeting of the
California Police Radio Association 
~ Any Member of the Board - to Sacramento, April 27th, 1956,
to attend meeting of the Board of Directors of the
County Supervisors Association of California.
I
vAny Member of the Board - to Bishop, April 20th and 21st,
1956, to attend meeting of the Southern Empire Region-
1al Association of County Supervisors.

~------~---------------------------------------- -
1-84
Re : Approval
of
Road Construct
ion
Project . .,.
In the Matter of Recommendation of the Road Commissioner for Approval of
Road Construction Project . 
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
car~ied unanimously, it is ordered that the Road Commissioner be, and he is hereby ,
 .
authorized to proceed with the follow~ng road construction project, to be built by
County Crews:


v Oak Grove Drive :

Construct Oak Grove Drive from state Highway 150 northerly
and northeasterly to Veloz Drive, including portions of

Alisos Drive for approach improvements from the east and
west of Oak Grove Drive .
Estimated cost: $5,000.00

Re : Paint- In the Matter of Approving Specifications for Painting Solvang Memorial
ing Solvan
Memorial Building .
Building.
~~ Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and car-

ried unanimously, it is ordered that specifications for painting the Solvang Memorial
Building be, and they are hereby, approved .
It is further ordered that bids be received for said project on or before
April 30th, 1956, at 10 o'clock, a . m. , and that the advertisement for bids be published
in the Santa Ynez Valley News, a newspap~r of general circulation, as follows,
to-wit:
NOTICE TO BIDDERS
NOTICE is hereby given that the County of-Santa Barbara will receive bids
for - "Painting of Solvang Memorial Building, Solvang, California."
Each bid will be in accordance with drawings and speci fications 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
workman or mechanic needed to execute the Contract as fo llows:
CLASSIFICATION
Painter, Spray and/or
Brush
Laborer
HOURLY WAGE
$2.72 + .10 H. & W.
2.075 + .075 H. & W.
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
I

 
Fixing Compensation
for PositionHealth
Department
.
v"'


 
April 9th, 1956. 85
all laborers, worlanen and mechanics employed by them in the execution of the contract.
Each bid shall be made out on a form to be obtained at the Office of the
Department of Public Works; shall be accompanied by a certified or cashier 1s 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 30th day of April, 1956, and will be
opened and publicly read aloud at 10:00 o'clock, A. M. or 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: April 9, 1956 
   

(SEAL)

J.E. LEWIS
County Clerk
Santa Barbara, California
In the Matter of Fixing Compensation for Certain Position, Health Department.
Resolution No. 154o2

WHEREAS, by virtue of Ordinance No. 788, as amended, the Board or 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 or pay which are defined
and designated in said ordinance as Columns "A11
, "B", 11c11
,
11D11
,
11E11 and 11Y11
; 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
or said basic pay plan applicable thereto,
NOW, THEREFORE~ BE IT 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 May 1, 1956 :
Ordinance
Identification
Number
HEALTH DEPARTMENT
33. 20.1


Name of Employee Column
Donald M. Detwiler D
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 9th d.ay of April, 1956, by the following vote:
AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES: None ABSENT: None
186

Re : Recover
of Hospital
Charges . v,

Re : Change
of Name of
Fox Valley
Road . vv
' 

In the Matter of Authorizing District Attorney to File Necessary Suit for
Recovery of Hospital Charges.
Resolution No. 15403
WHEREAS, Luther Turney, was hospitalized in the Santa Barbara General
-
Hospital and has received treatment from said hospital; and
 WHEREAS, the reasonable cost or said hospital care and treatment of said
Luther Turney is the amount of $268.0$; and
WHEREAS, said Luther Turney has not paid the above mentioned sum,
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the District Attorney
- .
or Santa Barbara County, be, and he is hereby, authorized and directed to file the
necessary suit or suits to recover the said moneys hereinbefore specified for and on
behalf of the county of Santa Barbara, and to take all the steps necessary for the
accomplishment of said purpose, pursuant to the laws in such cases made and provided.
BE IT FURTHER RESOLVED AND ORDERED that the Chairman of the Board of Super-
-
visors be, and he is hereby, authorized to execute and/or verify all the pleadings
and proceedings for the accomplishment of said purpose.
Passed and adopted by the Board or Supervisors of the county of Santa
Barbara, State of California, this 9th day or April, 1956, by the following vote:
-
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Noes: None Absent: None
In the Matter of Notice of Intention to Designate or Change the Name of a
Certain County Road in the Third Supervisorial District.

Resolution No. 15404

WHEREAS, a certain county road in the Third Supervisorial District of the
.
County of Santa Barbara, hereinafter described, is either officially unnamed or is a
road which has been officially named; and
WHEREAS, considerable confusion exists relative to the public use of numerous
different names for such road; and
WHEREAS, pursuant to Section 970.5 or the Streets and Highways Code of the
State of California, this Board of Supervisors is authorized to adopt and change
names of county roads,
NOW THEREFORE, BE, AND IT IS HEREBY, RESOLVED as follows: .
1. That the Board of Supervisors of the County of Santa Barbara, pursuant
to Section 970.5 of the Streets and Highways Code, hereby declares its intention to
adopt and/or change the existing name of the hereinafter described county road as
follows: :
All that portion of Fox Valley Road from State Route 80-A in the
Town of Los Olivos northerly and easterly to the boundary of the
Los Padres National Forest shall be named Figueroa Mountain Road.
2. That Monday, the 30th day of April, 1956, at 10:00 o'clock, a. m. is
hereby fixed as the time, and the meeting room of the Board of Supervisors in the
County Court H9us~, City of Santa Barbara, State of California, is hereby fixed as
the place for the hearing of this resolution, at which time and place any party may


Report , Et .
Santa Barbara
County
Boundary
Commission.
v
Rental of
Road Equip
ment .
v" ,/

Release
of Road
License
Bonds . .I'
87
April 9th, 1956.
appear and be heard relative to said proposed action.
 BE IT FURTHER RESOLVED that notice of said hearing shall be given by posting
notice in at least three public places along the road proposed to be affected, such
posting to be completed at least ten days before the day set for said hearing.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 9th day of April, 1956, -by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
Noes: None Absent: None
In the Matter of Report and Recommendation of the Santa Barbara County
Boundary Commission. 
A report and recommendation of the Santa Barbara County Boundary Commission
approving the boundaries of the proposed flood control zones in the Third Supervisorial
District, was received and ordered placed on file.
In the Matter of Rental of Road Equipment to Ventura Pipeline Construction
Company.
Resolution No. 15405

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, Ventura Pipeline Construction Company 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 said Ventura Pipeline Construction Company, for not to
exceed three (3) days, at the rate of $9.00 per day, and at the convenience of the
Road Commissioner:
Single Drum Sheepsfoot Roller
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
State of California, this 9th day of April, 1956, by the following vote, to-wit:
AYES: C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
" and A. E. Gracia.
NOES: None ' ABSENT: None
In the Matter of Release of Road License Bonds.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following road license bonds be, and the
same are hereby, released as to all future acts and liabilities:

-------- ----------i,--------------------------------------------~-----
188


Appointing
Director
of Carpinteria
Unio
High Schoo
Fire District
. i/ v
Claim for
Personal
Injuries .
v
Request fo
Use of 
Pershing
Park for
Road-E-0 
Request to
Enter
Cachuma
Recreational
Area-Sheep
Shearing.
,/
Request
for Waive
of Entranc
FeeCachuma
. ./

,


,/
Ruiz .and Son (Permit No. 2308) - $250.00
/ The Pacific Telephone & Telegraph Company (Permit No. 2275)
$250.00
In the Matter of Appointing Director of the Carpinteria Union High School
Fire District.
 Upon mo~ion of Supervi~or Bradbury, seco~ded by Supervisor McClellan, and
carried unanimously, it is ordered that Harold w. Steinberger be, and he is hereby,
appointed as Director of the Carpinteria Union High School Fire District, Precinct
#2, for the unexpired term or Col. George w. Barker, resigned, effective forthwith.
In the Matter of Claim of Lindo Bonazzola for Alleged Personal Injuries.
A communication was received from the District Attorney advising that The
Travelers Insurance Company has recommended denial of the above claim.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled claim be, and the same is
hereby, denied.

In the Matter of Request of Santa Barbara Junior Chamber of Commerce for Use
of Pershing Park for Annual Teen-Age Road-E-0.
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the request of the Santa Barbara Junior Chamber
of Commerce for use of the baseball area of Pershing Park for May 27th, 1956, for
the purpose of the annual Teen-Age Road-E-0, driving skill tests, be, and the same is
hereby, granted; subject to final approval of the City Council of the City of Santa
Barbara.  . .
In the Matter of Request of 4-H Club for Permission to Enter Cachuma Recreational
Area at Time of Sheep Shearing in Connection with 4-H Sheepskill Project.
A request was received from Miss Josephine wi11iams of the Farm Advisor's
Office for permission for a group of 50 or 60 4-H Club members to enter Cachuma
Recreational Area at the time of sheep shearing, as part of a 4-H sheepskill project.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the request of the 4-H Club, be, and the same
is hereby, approved; entrance fees to the Cachuma Recreation Area to be at a rate of
10' per day. 
In the Matter of Request of Boy Scouts of America, Troop #61, for Waiver
of Entrance Fee to Cachuma Recreational Area.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Boy Scouts of America, Troop #61, be, and
they are hereby, granted waiver of entrance fees to the Cachuma Recreational Area,
at a rate of 10 per day.
It is further ordered the matter be referred to the Park Superintendent 

Request for
4 Street
Lights -
Guadalupe .
v v
Communication.
.,

Re : Civil
Defense
Operational
Area Organization.
,/./
April 9th, 1956.  189
In the Matter of Request of City of Guadalupe Lighting District for Appro-
.
val of Additional Budgetary Funds for Installation of Four Street Lights.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the request of the City of Guadalupe Lighting
District that additional budgetary funds be made available in the fiscal year 1956-57
Budget for the installation of four new Mercury Vapor street lights be, and the same
is hereby, approved.
 In the Matter of Communication from Santa Barbara County Republican Women
Relative to Donation for Planting of Flat of Pine Trees for the Burned Area in Santa
Ynez Valley.

A donation of $4.oo was received from the Santa Barbara County Republican
Women for the planting of one flat of pine trees for the burned area in the Santa Ynez
Valley. 
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized
and directed to return the check in the amount or $4.oo to the Santa Barbara County
Republican women, with the suggestion that said check be turned over to the California
Conservation Council or the Boy Scouts, inasmuch as the County does not have tree
planting facilities.
In the Matter of Civil Defense Operational Area Organization.
Resolution No. 15406
 WHEREAS, experience has proved that in the event of a major natural disaster
in Santa Barbara County, it is necessary that all units and agencies of government
assist and cooperate with each other in dealing with problems that may arise; and
under the conditions of modern war, in the event of an attack by an enemy, the magnitude
of the disaster would be increased to the point where such assistance and cooperation
would be absolutely necessary for survival; and
WHEREAS, the State Office of Civil Defense recognizes its inability to
conduct effective emergency operations through direct line command to each political
jurisdiction in the State and has therefore provided for the establishment of operational
areas; and
WHEREAS, with the transfer of the State's operational responsibility from
 I 1  former Region 7 headquarters located in the City of Santa Barbara, to Region 1 located
 in Los Angeles, the necessity for the formation of an operational area embracing Santa
Barbara County -has become mandatory to fill the organizational void now existing; and
WHEREAS, the Santa Barbara County and Cities Civil Defense Planning Board
has gone on. record that the development or an operational area was a matter to be
handled between the State and the County of Santa Barbara.
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED:
1. That the Board of Supervisors of the county of Santa Barbara recognizes
the need for an operational area organization and is prepared to accept the responsibility
therefor, subject to the following conditions:
a) The Chairman of the Board of Supervisors as County Director of
Civil Defense shall be in operational command.
. .
190

Acceptance
of Easements,
Etc .
for Flood
Control
Work . v V,/

b) An operational area control center shall be established at the
. County Court House at Santa Barbara, California, under the administrative
control of the Assistant Director of Civil Defense.

c) The carrying into effect of disaster and civil defense plans as
developed by the County and Cities Civil Defense Planning Board
.
shall be the primary function of such operational area command.
d) The remainder of the county civil defense organization shall exercise
the duties of the operational area control staff .
e) The operational area control center and staff shall be organized
and used solely as an operational function.
f) Communications equipment for the operational area control center
shall be provided, installed, and maintained entirely at the expense
of the State Office of Civil Defena.e . Operating personnel
for such equipment shall be the responsibility of the County
Civil Defense organization.
g) The County Civil Defense organization at the Area Operation Control
Center will maintain, through the County and Cities Civil
Defense Planning Board :

2 .
1) A file of civil defense plans of the cities and unincorporated
areas comprising the operational area .
2) A general list of all resources available for civil defense
use .
 .
3) A standard operating procedure, including alert lists of
key personnel and procedure for the assembly and dispatch
of civil defense ~nits 
That before the Board of Supervisors of the County of Santa Barbara
accepts the responsibility of an operational area control center, the incorporated
cities within the County of Santa Barbara, ratify or otherwise approve this resolution,
in order that the cooperation of the several cities may be assured .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, on April 9th, 1956, by the. following vote :
AYES: c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
NOES: None ABSENT: None
In the Matter of Acceptance of Easements to County of Santa Barbara and
Santa Barbara County Flood Control and Water Conservation District for Flood Control
Work, Third Supervisorial District .

Resolution No . 15407 
WHEREAS, there has been presented to this Board of Supervisors, County of
- Santa Barbara, Easements for flood control work, Third Supervisorial District; and
-
WHEREAS, it appears for the best interests of the County of Santa Barbara
that said Easements be accepted;
-
Approving
Oil Drilling
Bond
and Rider/
Communications
. .

Report . ""
April 9th , 1956.
191
NOW, THEREFORE, BE IT RESOLVED, that the following Easements 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 Easements in the off ice of the County Recorder
of the County of Sant~ Barbara:
R. H. Kowitz and Naomi B. Kowitz
Sydney S. Smith and Dorothy E. Smith
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 9th day of April, 1956, by the following vote,
to-wit:
AYES: c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan,
and A. E. Gracia 
NOES: None  ABSENT: None
   
In the Matter of Approving Oil Drilling Bond and Rider.
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 Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following oil drilling bond and rider be,
and the same are hereby, approved:


v Kernland 011 Company - American Surety Company New York
Single Bond No. 18-560-358, covering well "Dougherty"
No. 12-24, County Permit No. 2184.
v Richfield 011 Corporation - Pacific Indemnity Company
Blanket Bond No. 203679, rider covering wells "Russell
'A'" No. 183-6, County Permit No. 2188, and "Hibberd"
No. 212-6, County Permit No. 2189. 
In the Matter of Communications  .
'The following 'communications were received and ordered placed on file:
YCalifornia Highway Patrol - Copy or letter to County Road
Commissioner and State Division of Highways, requesting
reduced speed zone on portion of State Route 80
(San Marcos Pass).
~ state Department of Social Welfare - Notification that

Federal Department of Health, Education and Welfare
will take tentative payroll exceptions to salaries
of personnel under County Merit System.
vState Department of Social Welfare - Relative to meeting
scheduled for consideration of revision in the compensation
plan for use in Santa Barbara County Welfare
Department 
In the Matter of Report.
The following report was received and ordered placed on file:
1-92
Cancellation
of
Funds . i/
Transfer
of Funds .
,/
Transfer
of Funds.
/
.,.- Oil Well Inspector - For month of March, 1956 

 In the Matter of Cancellation of Funds.
Resolution No. 15408

WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $300.00 is not needed in Account 157 CR 55~7, Suey .Road, Capital Outlay
.
(Construction), Secondary Roads and Bridg~s, Special Road Improvement Fund;
.
NWO, THEREFORE, BE IT RESOLVED that the sum of T~ree Hundred and No/100
.
Dollars ($300.00) be, and the same is hereby, canceled from the above Accounts and
returned to the Unappropriated Reserve Special Road Improvement 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 A. E. Gracia.
Nays: None Absent : None

.
In the Matter of Transfer of Funds from the Unappropriated Reserve Special
Road Improvement Fund.
Resolution No . 15409
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
~ a transfer is necessary from the Unappropriated Reserve Special Road Improvement Fund
to Account 155 CR 5545, Fithian Road; 
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 Speci~l Road Improvement Fund to Account 155 CR 5545, Fithian Road, Capital
Outlay (Constructi.o n), P. rimary Roads and Bridges, Special Road Improvement Fund. 
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted : Aye, t0-wit:
Fund.
C. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 15410
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
I 8 B 16, Stock Supplies Furnished other Departments and/or Districts;
.
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 General Fund to Account 8 B 16, Stock Supplies Furnished other Departments
.
and/or Districts, Maintenance and operation, Auditor-Controller, General Fund.
~
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
Transfer
of Funds .
./

Revision
of Budget
Items . /
Revision
of Budge
Items .
April 9th, 1956.
193
c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan

and A. E. Gracia.
Nays: None ' Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund 
Resolution No. 15411
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve General Fund to Account
49 B 8, Office Supplies;
NOW, THEREFORE, BE IT RESOLVED that the sum of Seventy-Five and No/100
Dollars ($75.00) be, and the same is hereby, transferred from the. Unappropriated
Reserve General Fund to Account 49 B 8, Office Supplies, Maintenance and Operation,
Justice Court-Guadalupe Judicial District, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:

c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None   Absent: None
'  
In the Matter of Revision of Budget Items.
.
Resolution No. 15412
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 Outpatient Department, 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 181 A 1, Regular Salaries, to Account 181 A 4, Extra
Help, Salaries and Wages, General Hospital - Santa Barbara Outpatient Department,
.
Salary Fund, in the sum of Five Hundred and No/100 Dollars ($500.00). 
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
  c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None Absent : None
    
In the Matter .of Revision of Budget Items.
Resolution No. 15413
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 Five Thousand and No/100 Dollars ($5,000.00).
194
Revision of
Budget
Items. /
Revision of
Budget
Items . ./
'
Revision o
Budget
Items . ,/

Upon the. . passag. e of the forego. ing resolution, the r oll being called, the
following Supe rvisors voted Aye, to-wit:
C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays : None Absent : None

In the Matter of Revi sion of Budget Items .
Resolution No . 15414
Whereas, it appears to the Board of Supervi sors of Santa Barbara County
that a revision is necessary within general cla~sification _ of Salaries and Wages,
Santa Maria Hospital, Salary Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows , to-wit : 
Transfer from Account 182 A 1, Regular Salaries, to Account 182 A 4, Extra
Help, Salaries and Wages, Santa Maria Hospital, Salary Fund, in the sum of Two Thousand
and No/100 Dollars ($2,000. 00) .
Upon the passage of th~ fqregoing 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 A. E. Gracia  
Nays: None Absent: None

In the Matter of Revision of Budget Items.
Resolution No. 15415
Whereas, it appears to the Board of Supervisors of Santa Barbara County
.
that a revision is necessary within general classification of Maintenance and Operation,
Superintendent of Schools, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are . her~by, revised as follows, to-wit :
Transfer from . Account 220 B 2, Postage, Freight, Cartage and Express, to
Account 220 B 25, Service and Expense, Maintenance and Operation, Superintendent of
Schools, General Fund, in the sum of Fifty and No/100 Dollar~ ($50 .00).
Upon the passage of the forego~ng 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 A. E. Gracia .
Nays : None Absent : None

In the Matter of Revision of Budget Items.
Resolution No . 15416
Whereas, it appears to the Board of Supervisors of Santa Barbara County
. - that a revision is necessary within general classification of Capital Outlay
(Construction), Primary Roads and Bridges, Special Road Improvement Fund;
 -
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
' are hereby, revised as follows , to-wit:
Revision
of Budget
Items . ./
Revision
of Budget
Items .
~

1-95
April 9th, 1956.
Transfer from Accounts 155 CR 5526, San Antonio Road, in the sum of $134.03;
and 155 CR 5533, Dominion Road, in the sum of $89.20, to Account 15~ CR 5545, Fithian
Road, Capital Outlay (Construction), Primary Roads and Bridges, Special Road Improvement
Fund, in the sum of Two Hundred Twenty-Three and 23/100 Dollars ($223.23)
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 A. E. Gracia.
Nays: None Absent: None
In the Matter of Revision of Budget Items.
Resolution No. 15417
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Justice Court - Lompoc Judicial District, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 45 B 8, Office Supplies, to Account 45 B 2, Postage,
Freight, Cartage and Express, Maintenance and Operation, Justice Court - Lompoc
Judicial District, General Fund, in the sum of 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
A. E. Gracia.
Nays: None Absent: None
In the Matter. of Revision of Buc1get Items.
Resolution No. 15418
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
District Attorney, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Accounts 18 B 46, Criminal Ex:pense, in the sum of $300.00;
and 18 B 8, Office Supplies, in the sum of $50.00; to Accounts 18 B 3, Traveling
Expense and Mileage, in the sum of $300.00; and 18 B 2, Postage, Freight, Cartage and
Express, in the sum of $50.00, Maintenance and Operation, District Attorney, General
Fund, in the total sum of Three Hundred Fifty and No/100 Dollars .($350 .00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None
Absent: None

Allowance
of Claims .
/

 


,


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, respect~vely, to-wit:
 
     
  


    






    
  
' , . -
FUND
N UMBER PAYEE
15391
15392 1   Auto Sho_p
15'93 t~~'" Inc.
153~ lon 011 c~
15395
15396 rr1a ~ 0~
.15397
15~
15399
l~ lgtonB~
15,01
15,02
1~3
~~
15\05
15*06
15407
15~
15'09
1510
-~~on V DUnoan '1l I
"hoi'ban 'J MUtlMtrt
JS:-ll .
15\\"12
1~13
 15'1' 
15415 leek CUdllcr4t
l.5~16

1511 Lui Bers11r
1518 
15419 Pal Prlc
!5'20 ~ !Rob1naon
is-\21 em1n1ton rreloar
15,22
15-23
15-14
15425
1~26
0n1on o11 c~py

A C&rl1ele  lCo

J  Wullll'UMlt
w '? L1llar4

. ,._
SANTA BARBA.KA 00~~~~~~1~~~_ ,.~'="1:'"''"~~7"'
OENIR&t. DATE APB.IL 9,
PURPOSE

SYMBOL
l B 3
! B ft
l B 21.
BB~
26 B I
Do
Do
29 B !
30 B 25
3l 13 9.
38 .B  6
41 1B a
I CLAIM
ALLOWED FOR

8.78
u .oo
192.25

75.00
~ . 00
I0.00
59.09
58.eff
2.75
8o. OO
85 .00
28.20
1s.oo
13.15
10.00
10.00
1 .50
1  ~
2.75
2.5Q
a.oo
a6 .oo
65.92

REMARKS

.10
3.00


- 
 SANTA BARBARA COUNTY '
FUND Q&llRlL
NUMBER PAYEE
But
William 0 UH
a535
15'36 ~1 ,1-. ce 
15-31: l'eftl 11\it\IAl !'91  Co O
15'J8 StridN OU CO
1539 llOftt~ l'Oll
is-o
15"1 lt~  ~
J.5"2 ~ b.bel
15443
"'" 15"6
1~7 Oener&l !'-1epltoae CO
PURPOSE

15453 llUtlD SUJdn
15~' lrYUll B l~eloer
15'55 oae C IMla .,  ~
 
15~1
15'58
heBl,
Aaeoc!atM
so Cout1.1Ga co
15'59 l J 'O*nSel
l.,5460 Ur'W.to B ~-

1561 
1~2 AWton B J'oatel"
l)o


DATE APRIL 9. 1956
SYMBOL
3 B 18
51 8 )1
51 i ~
S5B15
55 B 16
DO
8o a i
10 
8o B. 3
I CLAIM
ALLOWED FOR


$.00
25.00
15.00
~ l80.91
as.oo 
38J.T6

J  .00
2.12
19  80
8.10
90.13
o6.87
10.a
n.n
3.20
1-.~
"00
lt.15
6.sa
3.25
a.50
'-"'' :f.  so
18.61
1.50
:1.25
3.w
30.00


REMARKS
"

80 B 2
80 B 6
8oB2a
80 B 25
8osM
80 B ~
60e II
80 B 3
80 B 6


 .



1.50
2.6 1." 1.10 .2

1.25
1.95
1.25 3.'
81 B 2 .36
81 B 3 ~ 12.~

SANrA BARBARA COUNTY
rNUMBER PAYEE
_~15.0S Jack L B11D
. 15'6' _,. C rJel~
l5~ BOl'I  Goedall
Ca.lYUi JP11"8


DO
Do
Mn
PURPOSE
IU eQen.

15'68
15~ R B Hat~  ,_t4ift An1lia1
Ctril f 15IJTO
15,Tl
15,72
l~T3
lel'll !INtuiil telfbClt Co Senloe
V1ctv L llobP
Sa1u 011~
Title water l.9*o 011 Co
1547' coaat WeldSnc ~17 .Cltlsater relUo
'
15'75 Valerio foc  ntm. Rent
15,16 Al&&a fWlil lel'Y1oe lbi
15ttr W.lt.to oaa  neotnc
1~18 ao calit Gil co

15lT9
15480 ~-1'1  .,.,,
15481 1111.rtin alt
l5.a2 11U7 L hllc1u

1~3 :i.a  n  BWtl.J II D
1.5,8'
15'85 'Barbai'a Bil.Mn
1~
15~
15'88 llf'J'el J B'l&l

15'90 C.Np0ien1ao Wtv l1ka
15'91
15'92 ~ . ~
1"93 8te11a L1iliidb@i


1~94 raoltio Ga a Uectri
15495 HY ma~ 
1~96 ~ L Olrto.i'\1 K .

~lo
Bent 
DATE AJ18Ji, 9. 1956
SYMBOL
8S B JO
83 8 SJ
~Bl
90 B 3
9!  .9
Do
99 B 5
lo
Do


CLAIM
ALLOWED FOR
50.00
3$5.00
16.50
17.15
~-65
51.51
13."
65.00
9.ft
16).0T
218.67
15.00
169.1,
810.67
7.55
10.as
!.J5
10.00
2'-.,o
15.00
13.75

Sl.80
l.SO
1.05
11.25



REMARKS
81 8' 811! 
a1 s !
61 B 6
81 B 8
818 3
81 'B 6

99 B 2
99 B 3
99822
rsrsso6
16.50
1  1
:1.01

l. 00 .__,,
t.~
.3Q s.oo
2.25
99 B ~  13.00
9' 8' .75
so.oo
.30  '50


NUMBER
'
. 15'99
~
- 15500
."." 15501
ti 15516

11555511~
15519
15520
15~
l.552
PAYEE
TN&~. BB r:o
OeiMmal Tel~ CO

.
Rtebt1U 011 corp
B Co
lae1t1Cl Glia  Slectrlc,

, 
~.  Qatff
S;B Cot~ Boap1te1
a B cottp *Pltl
s B cot~ Boe1'*1
,
SANTA BARBARA COUNTY
DATE APIIL 9. !9_56 
PURPOSE SYMBOL ALLOCWLEADIM F OR REMARKS
99 a 63
~-. 31
lo .sa.95 ~  
16.15
169~ 26
 i!Ne9~
171B16
!Jci
f)o
!80 ~ 82


 180 'B 86
 

SANTA BARBARA COUNTY
DATE l1IIL 91 1956
NUMBER PAYEE PURPOSE SYMBOL I CLAIM REMARKS
r----=----1~~--~'--------~;_;_~1~------------.!-!;:--.l~------!-l~A-LL_o_w_ED _FO_ R_ __r -.,.,-------_;;._;,;._



'
' 
   
SANrA BARBARA COUNTY 
DATE A!R.IL 9 1956
;-NU-M_eE_R_,_,-.:._ _____P _A_YEE_ _. ;.;;;,~-1-___;._,.-P--URP_o_sE_ __ __;.__ __, _ _s vM_B_oL~l,. __A_ LL_o~_:O~'M_FO~R~-1-;;_;_--RE_M_A_RKs_ _~
l5St5
15516 -.rt
il.55Tr Jllt11P llOM
:15518  1 Hotel
15519 t\Pl raatoa
 Ii
15580 1'&:K. Botl 
15581 JU ,SUl9 tton
15~2
15583 J.-n NW.rt
15584 ~ ittnt

~5~
15586
'15581 llafuie1 ,a11
15588
i5'9 ~uo.Sll ~

1S59Q A; It at~
15591 Bell J 
l~ GeNWleAnn~
15'9S
1"9' . bn9q
15595 Jtr LOai &111Nhr
!15596

15591
15S98
15601 Jf1oa1ia Gl~
l~ ll!U'Pllo. ~
l.56Q3 '
15' Bllldl 

156.05

1569Ci . , 
 1507 ac~eo1ao.
 1~ J c ,._, CO SM.
-,-~.  15611
l~U Vlnsinia boll
1561S ~ hell
MDt 19(). 28
. "'' 

 


 as.oo
 6.\s
Do n .19 

 'OO
- lf .5()
t
30.00
 i54.'
100.00

60.00
 
sa  01

Do 186. 1!)
  
 
Cloth SN
 -.s .oo

- I -

' 
SANTA BARBARA COUNTY
 DATE AfttB.; 9. 19'5
PURPOSE SYMBOL I CLAIM REMARKS
r-------1----~-----------'-~~~1~=---------~~-l~----~l~A-LL_o_w_ED_ _Fo R_ __I _--'----------- NUMBER PAYEE
~
l~~
1532
l~SS
l~'
l~J5
156'6
%1ita11 B9 . Co!',J
otts:u -.S.Jlllll!I'' co
156.ST aoa~ _,
156'8 Aoll-f.llllt.l7 .,
156

156'7
1~
'
159

15650 
 



 

16.78 .
11.1
M.lt
19.55
a.5Q
11.50
15Q.OO
91.00
 t.\.98
13.93
11.0l
81.oo
M.6T
l'.00
a.oo
~-00

NUMBER PAYEE
1111 . 

SANTA BARBARA COUNTY
-, 

DATE AllU. 9" 1956
PURPOSE SYMBOL I CLAIM
ALLOWED FOR REMARKS
3'.15 aC B 2
llO I

NUMBER PAYEE

15659 tao1t1o Cl  -1Mtrlc

~


15661

  .
'




- . . 
SANTA BARBARA COUNTY
DATEA!lllL 91 1956
PURPOSE SYMBOL

lB 
 
I C LAIM
ALLOWED FOR
REMARKS


I' -

 .

-1. k CAIUlilA L!GHfS
'
mtaOlt LIOJllS

J.515.47 ft 11l COUft'!
llRVICB :Alll fl







-   4
 SANTA BARBARA COUNTY
FUND Mlllf A EiC DATE ~ 9.
NUMBER PAYEE PURPOSE SYMBOL I CLA1M
ALLOWED FOR REMARKS
 ''

 12.00
 


'
 1.5 .00


SANTA BARBARA COUNTY
NUMBER PAYEE PURPOSE SYMBOL I




Orcv.t t UCbtlQI hid.


CLAIM
ALLOWED FOR
163.~
1Jl,.9.P9




REMARKS




-
 
Request
for Disposal
of
Old Jalama
School
Building .
Appointmen
of Director
of
Santa Barbara
Soil
Conservation
District
. v .
Re : Exchange
of
State
School
Land for
National
Forest
Land, etc .
/

 .


April 9th, 1956.
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 A. E. Gracia.
Noes: None Absent: None
The Board recessed until 3 o'clock, p. m.
'
.
At 3 o'clock, p. m., the Board reconvened.
Present: Supervisors c. w. Bradbury, w. N. Hollister, R. B. McClellan,
and A. E. Gracia; and J. E. Lewis, Clerk. 

Absent: Supervisor Paul E. Stewart.
Chairman Hollister in the Chair. 
In the Matter of Request of Road Commissioner for Disposal of Old Jalama
9?

School Building Located on Property Deeded to the County. 
A request was received trom the Road Commissioner for disposal or the old
Jalama School Building located bn property deeded to the County; said property to be
used for road right or way purposes in the realignment and improvement of a portion
of Jalama Road.  '
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 for legal study and submission of a report
on Monday, April 16th, 1956. 

 In the Matter of Appointment of Director of the Santa.Barbara Soil Conservation
District.

Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that Charles Dal Pozzo, R. D. #1, Goleta, be, and

he is hereby, appointed Director of the Santa Barbara Soil Conservation District of
Santa Barbara County, for . the unexpired term of George Smith, resigned, effective
forthwith.
 
In the Matter of Copy of Letter from Los Padres National ForestDated January
29th, 1952, Relative to Exchange of State School Land for National Forest Land
w~thin the Sequoia National Forest and Tulare county.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled communication, be, and the
same is hereby, referred to the District Attorney, Planning Director, and Surveyor
for study.
It is furthe+ ordered that the above-entitled matter be continued to April

23rd, 1956.
- . . .  \
\ '
98
Re : Lease
of 62, 000
Acres . .
Re :Offshore
Drilling .
v"v
Request for .
Use of
Bowl  v
Fixing Com
pensation
for Certain
Posit
ions -
Welfare
Department


In the Matter of Directing District Attorney to Request a Hearing with the
State Lands Commission and Place on Agenda to Present Position of Board of Supervisor

Relative to Offer of Lease of 62,000 Acres 

Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
authorized and directed to request a hearing with the State Lands Commission and a
place on the agenda to present the position of the Board of Supervisors pertaining
to the offer of an oil and gas lease of 62,000 acres west of Coal Oil Point .
  In the Matter of Directing District Attorney to Prepare an Ordinance Regu-
-
lating Oil Drilling Offshore Certain Parts of Santa Barbara County .
 
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that the District Attorney be, and he is hereby,

authorized and directed to prepare an ordinance regulating oil drilling seaward of
Highway 101, or 1/2 mile from the mean high tide line, from the Ventura-Santa Barbara
County line to Summerland Point; from Coal Oil Point to the westerly boundary of
Gaviota Beach Park; and from a point one mile east of Point Sal Bay to the Santa
Maria River . 
It is further ordered that said proposed ordinance be submitted to the
western Oil and Gas Company for conunent .
In the Matter of Request of the Santa Barbara Branch of the American Begonia
Society for Use of the County Bowl for Regional Meeting of the National Board
of Said Society.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Santa Barbara Branch of the America
Begonia Society be, and it is hereby, granted use of the County Bowl on May 20th,
1956, for a regional meeting of the National Board of the American Begonia Society.
In the Matter of Fixing Compensation for Certain Positions, Welfare
Department .
Resolution No . 15419
WHEREAS, by virtue of Ordinance No . 788, as amended, of the County of Sant
Barbara, the Board of Supervisors has established positions and employeeships for th
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", "B" , "c11
, "D", "E" and "Y";

and
WHEREAS, the Board of Supervisors is required by said ordinance to fix
the compensation of each position and employeeship by determining the particular col
umn of said basic pay plan applicable thereto, 
NOW, THEREFORE, BE IT AND IT IS HEREBY 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 position, effective April 9, 1956:
Request
for use of
Election
Tables . v
Communication
. 
Ordinance
Identification
Number
WELFARE DEPARTMENT
94.24.17
94.5.32
April 9th, 1956.
Name of Empleyee
Malcolm McCabe
Irma Smith
'

Column
B
c
Passed and adopted by the Board of Supervisors of the County or Santa
Barbara, State of California, this 9th day of April, 1956, by the following vote:
AYES: C. w. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES: None  ABSENT: Paul E. Stewart
In the Matter of Request of The Junior League of Santa Barbara for Use of
Election Tables for Charity Rummage Sale at the National Guard Armory.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that The Junior League of Santa Barbara, be, and
it is hereby, granted use of 40 election tables for the week beginning April 30th,
1956, in connection with charity runnnage sale at the National Guard Armory.
In the Matter of Communication from Santa Barbara Council of Social Work
Relative to Luncheon Meeting to Discuss Need for a Full Time Psychiatrist.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Administrative Officer be, and he is
, hereby, authorized and directed to attend the luncheon meeting of the Committee for
Request
to Purchase
Hot
Plate for
Use at
Cachuma
Gatehouse
././
Sale of
T-LX Deeded
Property
.
" V"


Services to the Mentally Disturbed for the Santa Barbara Council of Social Work on
April 13th, 1956, to discuss the presentation of a proposition for a full time psychi

atrist to the Board of Supervisors.
In the Matter of Request of Public Works Director for Permission to Deviate
from Budgeted Capital Outlay for Purchase of Hot Plate for Use at Cachuma Gatehouse.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Public works Director be, and he is hereby,
authorized to deviate from budgeted capital outlay for the purchase of a three
burner hot plate for use at the Cachuma Gatehouse, from Account 169 c 16.
In the Matter of the Sale of Tax Deeded Property by the County Tax
Collector.
Resolution No. 15420
Pursuant to a notice of intention to sell at public auction certain tax
deeded properties and request for approval thereof filed with this Board of Supervisors
by the Tax Collector of Santa Barbara County, March 19, 1956, 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 fo~th in this resolution.
The parcel or parcels of property that are the subject of this resolution e
deeded to the State of California for delinquent taxes and are situated in the Count
of Santa Barbara, State of California, being more particularly described as follows:
200

Sale of Tax
Deeded Prop
erty .
v ./
Publication
of
Ordinance
No . 818 . ./




Sold to the State June 29, 1932, for taxes of 1931, Sale No. 404
Deeded to State July 1, 1937, Deed No. 66
Recorded in Volume 412 of Official Records, Page 57, Records of Santa
Barbara County. 
-Description of Property- 
Lot 43 Terrace Vista Sub
City of Santa Barbara, According to Official Map
Date March 19, 1956  
Minimum Price $250.00
In the Matter of the Sale of Tax Deeded Property by the County Tax
Collector.
Resolution No. 15421
Pursuant to a notice of intention to sell at public auction certain tax
deeded properties and request for approval thereof filed with this Board of Supervisors
by the Tax Collector of Santa Barbara County, March 19, 1956, it is resolved
that approval be, and it is hereby, granted for said sale as set forth in the said
notice and the said tax collector is hereby directed to sell the property as provided
by law for a sum not less than the minimum price set forth in this resolution.
The parcel or parcels of property that are the subject of this resolution
are deeded to the State of California for delinquent taxes and are situated in the
County of Santa Barbara, State of California, being more particularly described as
follows:
Sold to the State June 29, 1932, for taxes of 1931, Sale No. 406
Deeded to State July 1, 1937, Deed No. 68
Recorded in Volume 412 of Official Records, Page 58, Records of Santa
Barbara County.
-Description of Property-
Lot 45, Terrace Vista Sub
City of Santa Barbara, According to Official Map
Minimum Price $4oO.OO
Date March 19, 1956
.
In the Matter of Publication of Ordinance No. 818.
It appearing from the affidavit of Dorothy Spafford, principal clerk of the
Santa Barbara News-Press, that Ordinance No. 818 has been published;
Upon motion, duly seconded and carried unanimously, it is ordered that
said Ordinance No. 818 has been published in the manner and form required by law.
Re : Appro- In the Matter of Recommendation of the Planning Commission for Approval of
val for
Road Betwe n the Proposed Agreement Pertaining to Road V-SB-2-Q between El Sueno Road and Ellwood
El sueno
Road and Overhead.
Ellwood
Overhead . Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan,
,/ ,/




'
201
April 9th, 1956.
and carried unani_mously, it is ordered that the above-entitled matter be, and the same
is hereby, continued to May 7th, 1956 .
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved .
cfiai~rm~~art o~ UPPer visors .
'
 AT T.L:oe.~T../ .'.L-1
fviinutes of
April 9th,
1956 .
Ordinance
No . 821 -
Amending
Ordinance
No . 812 . .
Reports ,
Etc . Of
Santa Barbara
County
Boundary
Commission .
ti






Board of Supervisors of the County of Santa Barbara, State of
California, April 16th, 1956, at 10 o ' clock, a . m. Present :
Supervisors c. w. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan and A. E. Gracia; and J . E. Lewis, Clerk 

Supervisor Hollister in the Chair 
Chairman Hollister welcomed students of the Eighth Grade of the
Carpinteria Elementary School, who are studying County Government.
In the Matter of Minutes of April 9th, 1956.
LES
Minutes of the regular meeting of April 9th, 1956, were read and approved .
In the Matter of Ordinance No . 821 - Amending Ordinance No . 812 of the
County of Santa Barbara by Amending Section 2 Thereof.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No . 821 of the County of
Santa Barbara, entitled : "An Ordinance Amending Ordinance No . 812 of the County of
Santa Barbara by Amending Section 2 Thereof" .
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 A. E. Gracia.
Noes : None Absent : None

In the Matter of Reports and Recommendations of the Santa Barbara County
 Boundary Commission .
The following reports and recommendations of the Santa Barbara County
Boundary Commission were received and ordered placed on file :
Proposed annexation of certain non:contiguous territory
to the City of Santa Barbara (Portion of the Santa
Barbara Municipal Airport).
1) Approval of boundaries, as shown on map 
'
20~
Re : Approval
of
Dates of
Special
Park Events
by Park
Superintendent
. /


Re : Master
Plan for
Nojoqui
Park.
Re : Operation
of
Spor~ Fishing
BoatsGaviota
Pier. ".1~ 
Denial of
Request
for Bee
Hives -
Cachuma .
,/!/

----------- 

2) Denial of the proposed annexation, from the
standpoint of potential conflict on the type
of development; that there would be divided
control over the zoning of the area; and that
it would create a City island completely surrounded
by County territory.
The following communications relative to the subject matter were received
and ordered placed on file :


Petition of Sara Sowell, et al - Requesting denial
of said petition 
Goleta Sanitary District - Requesting denial of
said petition.
Proposed flood control zones in the Mbntecito Area.
Approved boundaries of Montecito creek, Picay
Creek, Oak Creek and San Ysidro Creek Watersheds,
as one zone, to be known as Montecito Zone 
 

- In the Matter of Recommendation of the Park Commission for Approval of Dates
'    
of Special Park Events by Park Superintendent .
A recommendation was received from the Park Commission that applications

for dates for special events in County parks, such as races, etc., and approval of
same, be referred to the Park Superintendent f or clearance.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the recommendation of the Park Commission be,
and the same is hereby, approved forthwith 

In the Matter of Recommendation of the Park Commission for Preparation of
Master Plan for Nojoqui Park.

Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and

carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Planning Director and Public Works Director.
In the Matter of Recommendation of the Park Commission for Extension of
(,.14-iett: meNT 1fS'if) 
Lease with Ed. Hauenstein Relative to Operation of Sport Fishing Boats Off Gaviota
Pier.
 
A recommendation was received from the Park Commission for extension of the

lease with Ed Hauenstein for five additional years, pertaining to the operation of
sport fishing boats off of Gaviota Pier. The dates for said extension are from
October 31st, 1956, to October 31st, 1961, inclusive, providing there is no conflict
with J. s. McDonell 1s agreement . 

Upon motion of Supervisor Gracia, seconded by Supetvisor McClellan, and
carried unanimously, it is ordered that the above-enti~led matter be, and the same is  
hereb, referred to the District Attorney for preparation of a five year extension
of the lease with Ed . Hauenstein .
In the Matter of Recommendation or the Park Commission for Denial of Reques
.
of Neal Pauley for Installation of Bee Hives in the Cachuma Recreation Area.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and


Re : Recrea
tion Area
at Vaquero
Dam .
Re : Dis posal
of
Jalama
School
Buildin~ . 11
Re : Instal
lation of
Historical
Monuments
near Carpinteria
.
v
Re : Services
to
be Provided
in
County Ser
vice Area
No . 1 .
./~V'tl
April 16th, 1956.
carried unanimously, it is ordered that the recommendation of the Park Commission for
denial of request of Neal Pauley for installation of bee hives in the Cachuma Recreation
Area be, and the same is hereby, confirmed 

In the Matter of Recommendation of Park Commission Relative to Recreation
Area at Vaquero Dam .
A recommendation was received from the Park Commission that the Board of
Supervisors contact officials of the Bureau of Reclamation regarding recreat i on at
Vaquero Dam . The Commission felt there should be access there all year around, ample
facilities for parking, picnic areas, barbecue pits, comfort stations and other
facilities pertinent to recreation areas. An area of 1,000 acre feet should be retained
above the dam for fish and wild life . 
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 Supervisor Gracia and Public works Director, for conference with
officials of the Bureau of Reclamation to determine what can be done to provide a
recreati on area for the Vaquero Project .
In the Matter of Request of Road Commissioner for Disposal of Old Jalama
School Building Located on Property Deeded to the 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 April 23rd, 1956 

In the Matter of Execution of Application for Encroachment Permit Covering
Installation of Historical Monuments Near Carpinteria.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
.
carried unanimously, it is ordered that the Chairman be, and he is hereby, authorized
to execute Application for Encroachment Permit covering the installation of two
historical monuments near Carpinteria .
   

In the Matter of Determining Extent of Services to be Provided in County
Service Area No . 1 for Fiscal Year 1956-57 .
Resolution No . 15422
WHEREAS , under date of December 7, 1953, the Board of Supervisors of the
County of Santa Barbara, by Resolution No . 12869 approved the formation of County
Service Area No . 1, in the Isla Vista Area of the county of Santa Barbara; and
WHEREAS, the purpose of said County Service Area was for the construction
and maintenance of roads, and to raise sufficient funds by taxes, or otherwise, to
pay the costs thereof and the cost of maintaining said roads, and to do all acts
necessary or convenient for the construction and maintenance of roads, and to levy
and collect taxes on all property in said county service area or use taxes, fees,
tolls or charges for any and all of said purposes, all of which are extended county
services; and
WHEREAS , Government Code Section 25210.72 provides that the Board of
Supervisors shall, by resolution, determine the nature and extent of such services to
~04
Military
Training
Leave . "'
Request fo
Extension
of Time f o
Approval
of Final
Map -
L:ellogg
Park Subdivision.
~
be provided, at the expense of county ser vice area funds, during the next succeeding
fiscal year; and
WHEREAS, the Road Commissioner of the County of Santa Barbara has determined
that the construction, maintenance and/or repairs of roads within County Service
Area No . l, wi ll require the establishment of a tax rate necessary to raise $4,200.00
during the fiscal year 1956-57; and
WHEREAS, in accordance with Section 25210 .75 of the Government Code , which
provides that the Board of Supervisors shall at the time of fixing and levying taxes
for other county purposes, fix the rate of County Service Area taxes and shall levy
the taxes upon all taxable property within the area, in an amount necessary to produce
the above estimated amount,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AS FOLLOWS :
l . That the above recitations are true and correct .
2. That the Board of Supervisors of the County of Santa Barbara determines
that certain road construction, maintenance and/or repairs , as follows are necessary
in County Service Area No . l :
Sealcoat Embarcadero Del Norte from Storke Road
southerly to El Embarcadero
Construct El Embarcadero
3. That the Road Commissioner of the County of Santa Barbara shall on or
before the 10th day of July, in accordance with Government Code Section 25210 .73 file
with the Board of Supervisors and the County Auditor an estimate, accompanied by
such supporting data as the Board of Supervisors may require, of the cost of providing
such extended services as determined by this resolution .
4. That the estimated funds to be raised by tax levy during the fiscal
year, 1956-57 for such extended services within County Service Area No . 1 is
$4,200.00.
Passed and adopted by the Board of Supervisors of the county of Santa
Barbara, State of California, this 16th day of April, 1956, by the following vote :
AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
NOES: None ABSENT : None

 In the Matter of Military Training Leave .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that a military training leave be, and the same is
 hereby, granted to Leland R. Steward, Road Commissioner, for two weeks, with pay,
beginning May 21st, 1956, in accordance with Section 395 of the Military and Veterans
Code of California .
In the Matter of Request of Goleta Development Corporation for Extension
of Time for Approval of Final Map of Kellogg Park Subdivision.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Goleta Development Corporation be, and
it is hereby, granted a 60-day extension for approval of the final map of Kellogg
Park Subdivision.

J
 
Request for
Special
Rates for
Air-Scout
Squadron
444 at Lake
Cachuma . /
Communication
.
Communication
. ./
Re : Civil  Service fo
Sheriff ' s
Department .
"'
-
Request fo
Permission
to Erect
Sign - on
Hollister
Kv e  .,.
Re : Donations
at
Cachuma f o
Planting
Additional
?:rout . .r"'

I
April 16th, 1956  205
 In the Matter of Reguest of Sanford Babson for Special Rates for Air Scout
Squadron 444 at Lake Cachuma.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the request of Sanford Babson for Air Scout
Squadron 444, be, and the same is hereby, approved; entrance fees to the Cachuma
Recreation Area to be at a rate of 10~ per person per day.
It is further ordered that the above-entitled matter be, and the same is
hereby, referred to the Park Superintendent for approval of dates.
In the Matter of Corrununication from Santa Barbara County Sheriff's Aero
Squadron Relative to Runway Extension at Santa Ynez Airport.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Public Works Director be, and he is hereby
authorized and directed to write a letter to the Sheriff' s Aero Squadron explaining th
status of the matter.
In the Matter of Communication from J . s . McDonell Relative to Concession
Agreement at Gaviota Beach Park. 
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, continued to April 23rd, 1956.
In the Matter of Request of Sheriff John D. Ross for Establishment of Civil
Service System for Sheriff's Department .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above- entitled matter be, and the same is
hereby, referred to the Administrative Officer 

In the Matter of Request of Standard Oil Company of California for Permission
to Erect Sign for Service Station on Hollister Avenue, Goleta .
A communication was received from Standard Oil Company of California, Long
Beach Office, requesting a variance on the County sign ordinance to permit construction
of a sign on premises located at 5887 Hollister Avenue at southeast Orange,
Goleta, California .
Mr . Guy C. Calden appeared before the Board, requesting its approval for the
installation of a sign; said sign to extend 5 feet over the sidewalk and the post for
said sign to be placed on private property .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, 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 Request of "Trout for Cachuma Association" for Permission
to Receive Donations at the Cachuma Recreation Area for Planting of Additional Trout
Lake Cachuma.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the "Trout for Cachuma Association" be allowe

to place a table at the boat dock and other boat launching facilities, commencing at
the opening of the fishing season, and to set up advertising signs at the store and
------ -- -----~----------------------------------------------.-----
206
Payment
from Tide
'Water
Associated
Oil Company
. ./
Fixing Tax
Bond for
La Ramita
Subdivisio
Hope Area .
./
Approving
Findings
of Welfare
Department .
'
Transfer of
Funds . ,/
'

boat concession, subject to the approval of the Park Superintendent.
In the Matter of Acceptance of Payment from Tide Water Associated Oil Compan
under Ordinance No . 194.
Upon motion of Supervisor Gracia, seconded by Supervisor Br adbury, and
carried unanimously, it is ordered that the franchise payment of $15 .00 from the Tide
Water Associated Oil Company, be, and the same is hereby, accepted; sai d sum to be
deposited to the General Fund.
In the' Matter of Fixing Tax Bond for La Ramita Subdivision, Hope Area, Third
District . 
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the tax bond for the La Ramita Subdivision,
Hope Area, Third District, be fixed in the amount of $200 .00, in accordance with
Section 11601 of the Business and Professions Code .
In the Matter of Approving Findings of the Welfare Department Pertaini ng to
Liability of Responsible Relatives . 
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the findings of the Welfare Department pertaining
to the liability of the following responsible rel atives, be, and the same are
hereby, approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code :

OLD AGE SECURITY

FORM AG 246-A
Lyman McGuffin for Della McGuffin
Mrs . Myrtle M. Baker for Jennie M. Ingraham
Arthur M. Walker for Ada F. Walker
Larry Ruiz for Charles c. Ruiz
Mrs . Muriel Henrikson for Lilli an A. Holliday
Will G. Campbell for Elizabeth la Clerc Campbell
0
10.00
5 .00
0
10.00
55.00
4-16-56
II
.
II
.
II
.
II
.
II
In the Matter of Transfer of Funds to the Employees Retirement Fund .
ORDER
Upon motion, duly seconded and carried unanimously, it is or dered that the
County Auditor be, and he is hereby, authorized and directed to transfer the followi ng
sums to the Employees Retirement Fund from the funds set forth below, said transfer
being in accordance with the provisions of Secti on 101 of Article 6, of the County
Employees Reti rement Act of 1937 :
General Fund
Special Road Improvement Fund
Oil Well Inspection Fund
$ 18, 947.20
2, 103.75
29.09
$ 21 , 080.04

The foregoing Order passed this 16th day of April , 1956, by the following
Leaves of
Absence . ,/
Authorizing
Travel . ./


April 16th, 1956.
vote, to-wit : 
Ayes : c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Noes : None Absent : None
In the Matter of Leaves of Absence .
Upon moti on of Supervisor Bradbury, seconded by Supervisor Gracia, and
carri ed unanimously, it is ordered that leaves of absence, without pay, be, and the
same are hereby, granted to the following :
./ Russel J . Eskilson, Deputy Sheriff - From June 1st, 1956, 
through September 30th, 1956, wit hout pay 
./Selma Mae Beck, Janitor, Santa Maria Offices - From June
15th to June 30th, inclusive, without pay .
In the Matter of Authorizing Travel .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, 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, Assistant Director, Office of Civil

Defense - to San Francisco, April 17th and 18th,
1956, to attend conference on earthquakes, sponsored
by the State Office of Civil Defense 

vRay Barnhard, Sanitarian - to Long Beach, April 27th,
through 29th, 1956, to attend meeting of the California
Association of Sanitarians; using County car
for transportation.
v""Fred Johnstone and Fred Wandell, Santa Barbara General

Hospital - to Los Angeles, April 18th, 1956 to Surplus
Properties Warehouse 
./Earl R. Cumpiano, Assistant Superintendent of Schools -
 to San Francisco, April 18th through 20th, 1956, to
attend convention for California Association of Publie
Schools Business Officials .
~A . T. Eaves, Jr . , County Auditor - to El Centro, May 11th,
1956, to attend meeting of Southern California County
Auditors to discuss audit program for new special
districts . 
v Glenn Wallace, Probation Officer and Harvey west, Superintendent
of Juvenile Hall to El Centro, April 20th,
1956, to attend joint meeting of Chief Probation
Officers and the Juvenile Hall Superintendents of
Southern California to discuss professional problems
of mutual concern 

208
Release of
Road
License
Bond . .
Assigning
Claims . .,; ./
Assigning
Claims .
'
-~------- ----------------------------------
In the Matter of Release of Road License Bond.
  Upon mot~on of Supervisor Bradbury, seconded by Supervisor McClellan, and

carried unanimously, it i~ ordered that the following road license bond be, and the
same ia hereby, released as to all future acts and liabilities:
V" Ventura County Sanitary Company (Permit No  2284) -
$250.00
In the Matter of Assigning Claims of the Santa Barbara General Hospital,
County of Santa Barbara, to the United States Credit Bureau, Inc . , for Services
Rendered .

 Resolution No . 15423
.
WHEREAS, the following named persons are indebted to the County of Santa
-
Barbara in the amounts set forth opposite the names of said persons, being for services
rendered by the County of Santa Barbara through its General Hospital, which
amounts are now due, owing and unpaid :
BAINES , Wm. Loyd 39.00
BLACKBURN, Clarence 3.00
DOWD, Mrs . Katherine 10.00
FLORES , Mateo  63 .13
MOLLERY, Marla 8.70
 PLACENCIA, Cipriano 20 .00
 SPENCER, William H. 6. 25
NOW, THEREFORE, BE ItheREBY RESOLVED that the County of Santa Barbara
hereby assigns the aforesaid claims to the United States Credit Bureau, Inc ., 125
South Vermont Avenue, Los Angeles 4, California, for the purpose of collecting the
same, and authorizes the said Bureau to institute any and all necessary legal actions
thereon, and to discharge the same .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of April, 1956, by the following vote,
to-wit :
AYES: C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES : Not'le ABSENT : None
In the Matter of Assigning Claims of the Santa Barbara General Hospital,
County of Santa Barbara, to the Santa Barbara Professional Service Bureau, for Service
Rendered .
Resolution No . 15424
WHEREAS, the following named persons are indebted to the County of Santa
-
Barbara in the amounts set forth opposite the names of said persons , being for services
rendered by the County of Santa Barbara, through its General Hospital , which
amounts are now due, owing and unpaid:
 ADKINS, Mrs . Josephine
BROWN, aka ROULET, Jeannie Lynn
CALDREN, Bertha
18.85
5 .00
90.45


Assignment
of Hospita
Claim .
April 16th, 1956.
COTA, Louis and Alice
CUNNINGHAM, Stevene R.
DOMINGUEZ, Ronald J .
GIBBONS , Edmond
GUTIERREZ , Diana
HARLOW , Bernard
HAYES , Oneater
JEFFERSON, Family
JONES , Weldon
OLMEDA, Gloria
O'ROURKE, Mrs . Stella
REEVES , Harry L.
REAL, Carlos
RICHARDSON, James A.
RUTH, Ernest
SMITH, Betty
STEWARD, Dwight (aka STEWART)

VILLEGAS , Joe
WHITESIDE, Kenneth M.
$ 30 . 22
83.16
11 .00
50 .00
2.00
12.00
47 .70
80.80
6.oo
46 . 25
50 .55
590.81
14.81
39 . 11
8 . 25
27 . 20
2.00
2.00
25 .56
209
NOW, THEREFORE, BE ItheREBY RESOLVED that the County of Santa Barbara here-
  by assigns the aforesaid claims to the Santa Barbara Professional Service Bureau,
Santa Barbara, California, for the purpose of collecting the same, and authorizes the
said Bureau to institute any and all necessary legal actions thereon and to discharge
the same .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of April, 1956, by the following vote,
to-wit :
AYES : c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia .
NOES : None ABSENT : None
In the Matter of Assignment of Hospital Claim to the Santa Barbara Professional
Service Bureau for Collection.
Resolution No . 15425
WHEREAS, Jesse M. Rubio and Frances Rubio are indebted to the County of
Santa ,Barbara in the amount of $94 .00 for services rendered to Frankie Rubio by the
County of Santa Barbara through its General Hospital, which amount is due, owing and
unpaid,
NOW, THEREFORE, BE ItheREBY 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.
l  Passed and adopted by the Board of Supervisors of the County of Santa
 Barbara, State of California, this 16th day of April, 1956, by the following vote :
Ayes : c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
Noes : None Absent : None
2.lO
Payment to
Library
of Money
Due under
Contract .
/ ""
Re : Suit
to Recover
Hospital
Charges .
vv

In the Matter of Payment to the Trustees of the Santa Barbara Free Public
Library under Contract Dated July 29, 1955 .
' Resolution No . 15426

 WHEREAS, the County of Santa Barbara has entered into a contract with the
Board of Trustees of the Santa Barbara Free Public Library, dated July 29, 1956;
and
 WHEREAS, by the terms of said contract the county has agreed to pay said
Library during the fiscal year ending June 30, 1956, . the total sum of $80, 000 .00 unde
certain terms and conditions; and
 WHEREAS, there is now due , owing and unpaid from the County of Santa
Barbara to said Library as of April 15, 1956, the sum of $20,000.00,
 NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Auditor of the
County of Santa Barbara be, and he is hereby, dir ected and authori zed 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 April 15,
1956, from the County to said Library .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of April, 1956, by the following vote :
.
AYES : C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
NOES : None ABSENT : None
In the Matt er of Authorizing District Attorney to File Necessary Suit for
Recovery of Hospital Charges .
Resolution No . 15427
     


WHEREAS, George Hansen was hospitalized in the Santa Maria Hospital from
February 1, 1955 to the present date; and
WHEREAS, the reasonable cost of said hospital care for said George Hansen
is the amount of $200 .00; and
WHEREAS, George Hansen has failed to pay the above mentioned sum;
NOW, THEREFORE, it is hereby ORDERED AND RF.SOLVED that the District Attorney
of the County of Santa Barbara, be , and he is hereby, authorized and directed to
file the necessary suit or suits to recover the said moneys hereinbefore specifi ed

for and on behalf of the County of Sant a Barbara, and to take all the steps necessary
for the accomplishment of said purpose, pursuant to the laws in such cases made and
\
provided.
BE IT FURTHER ORDERED AND RESOLVED that the Chairman of the Board of Supervisors
be, and he is hereby authorized to execute and/or verify all the pleadings
and proceedings for the accomplishment of said purpose .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of April, 1956, by the following vote :
Ayes : C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan .
and A. E. Gracia.
Noes : None Absent : None



Request to
Purchase
Plastic
Glasses and
SpoonsProbation
Officer . .-

Re : Capital
Outlay Construction
and Financing
for
Santa Barbara
Count .
v
Claim for
Refund of
Taxes . /
Acceptance
of. Easemen
for Flood
Control
Work - 5th
Distric,t, . .;' /

Re :Receivi
and Dispos
ing of
Sewage
from Lakeview
Sanitary
District
. _;'
April 16th, 1956.
In the Matter of Request of Probation Officer for Permission to Deviate
from Budgeted Capital Outlay for Purchase of Plastic Glasses and Spoons .
Upon moti on of Supervisor McClellan, seconded by Supervisor Graci a , and
carried unanimously, it is ordered that the Probation Officer, be, and he is hereby,
authorized to deviate from budgeted capital outlay for the purchase of plastic glasses
and spoons from Account 196- C-9 
In the Matter of Suggested Plan for Capital Outlay Construction and Financing
for Santa Barbara County. 
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 Planning Director, Public Works Directors, and Administrative
Off icer .
In the Matter of Claim of the Signal Oil and Gas Company for Refund of Taxes
Upon motion of Supervisor Gracia, 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 .
In the Matter of Acceptance of Easement to County of Santa Barbara
and Santa Barbara County Flood Control and water Conservation District for Flood
Control Work, Fifth Supervisorial District .
Resolution No . 15428
WHEREAS , there has been presented to this Board of Supervisors, County of
.
Santa Barbara, an Easement for flood control work, Fifth Supervisorial Distri ct; and
WHEREAS, it appears for the best interests of the County of Santa Barbara
that said easement be accepted;
NOW, THEREFORE, BE IT RESOLVED, that an Easement granted by Santa Maria
water Co . 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 Easement in the office
of the County Recorder of the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of April, 1956, by the following vote,

to-wit :
   AYES : c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
-
and A. E. Gracia .
NOES : None ABSENT : None
In the Matter of Agreement between the County of Santa Barbara, City of
Santa Maria, and Lakeview Sanitary District Relative to Receiving and Disposing of
Sewage from the Lakeview Sanitary District.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to April 30th, 1956, for the reason that the sewage line of the
Evergreen Realty Company which is being connected has not as yet been conveyed to the
County of Santa Barbara.
212
Re : Maintenance
of
11A11 Road
within the
Airport . 
Claim for
Delinquent
Taxes . _,.,
 Rental of
Road Equip
ment . . v
Rental of
Road Equip
ment . .- .-;


In the Matter of Copy of Letter from Public Works Director of the City of
Santa Barbara Requesting Cooperation from the County in the Maintenance of "A" Road
within the Airport .
Upon motion of Supervisor Gracia, 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 study and submission of an opinion to
this Board.
In the Matter of Claim of Jos . R. Libal for Reimbursement of Delinquent
Taxes Paid.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled claim be, and the same is
hereby, referred to the County Auditor. 
In the Matter of Rental of Road Equipment to R. S . Grewal, Third Supervisorial
District .
Resolution No . 15429
WHEREAS, the County of Santa Barbara is the owner of certain equipment used
in the maintenance and construction of County roads, which said equipment is not in
use at the present time on the roads under the jurisdiction of this Board; and
WHEREAS, R. s. Grewal 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 R. s. Grewal, at the rate of $81.00 per day, for not to exceed
one-half (1/2) day, and at the convenience of the Road Commissioner :
M-7 Maintainer with Operator
It is expressly understood that said equipment is to be returned immediately
upon completion of the work for which it is let and, in any event, immediately upon

demand by the County of Santa Barbara when the equipment becomes necessary for County
purposes.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of April, 1956, by the following vote :

AYES : c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia 
' .  
NOES : None ABSENT : None
 
In the Matter of Rental of Road Equipment to Frances Lloyd, Refugio Road,
Santa Ynez, Third Supervisorial District.
Resolution No . 15430
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, Frances Lloyd, Refugio Road, Santa Ynez, Third Supervisorial District,
has requested that certain equipment be let to him, as hereinafter set forth ;

Rental of
Road Equipment
. v ./

Re : Survey
to Reduce
Speed Limi
on N. Pat terson
Ave .
Goleta . v-
April 16th, 1956.
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED by unanimous vote of thi s
Board, that the following described County road equipment, not now in use for County
purposes, be let to Frances Lloyd, at the prevailing rate, for not to exceed one (1)
day, and at the convenience of the Road Commissioner :
Pull Grader
It is expressly understood that said equipment is t o be returned immediately
upon completion of the work for which it is let, and, in any event , immediately upon
demand by the county of Santa Barbara when the equipment becomes necessary for County
purposes .
Passed and adopted by the Board of Supervisors of the County of Santa Barbara
State of California, this 16th day of April, 1956, by the following vote :
 AYES : C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and A. E. Gracia .
NOES : None ABSENT : None
In the Matter of Rental of Road Equipment to Ken Dorwin, More Mesa, Goleta,
Third Supervisorial District .
 Resolution No . 15431
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, KEN IXRWIN 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 Ken Dorwin, at the prevailing rate, for not to exceed two (2)
days, and at the convenience of the Road Commissioner :
Pull Grader
It is expressly understood that said equipment is to be returned immediately
upon completion of the work for which it is let and in any event, immediately upon
demand by the County of Santa Barbara when the equipment becomes necessary for County
purposes .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of April, 1956, by the following vote :
AYES : c . w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan,
and A. E. Gracia
NOES : None ABSENT : None
In the Matter of Directing Road Commissi oner to Conduct survey Relative to
Reducing Speed Limit on North Patterson Avenue, Goleta.
Chairman Hollister informed the Board that complaints have been received
relative to the fast traffic on North Patterson Avenue, creating a hazard to children.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
authorized and directed to conduct a survey along Patterson Avenue immediately south
of cathedral Oaks Road for a distance of 1/4 mile, to determine if there are sufficien
homes in the area to reduce the speed limit .
214
Approving
Riders to
011 Drill ing
Bonds .
Cornmunicat
ions . /
Reports . ./
Transfer of
Funds . v



 In the Matter of Approving Riders to Qil 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 Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following riders to oil drilling bonds be,
and the same are hereby, approved:
 
Fund 
/Union Oil Company of California - Pacific Indemnity Company
Blanket Bond No . 98723, rider covering wells "Leroy" No 
.
A-13-X, County Permit No. 2187, and "Union Sugar" No . 39,
County Permit No . 2186 .
/Standard Accident Insurance Company Blanket Bond No . GA-282713,
rider. covering well "Los Alamos" No . 32, no permit number.
In the Matter of Communications .
The following communications were received and ordered placed on file:

~ State and Game Commission - Relative to hearing on proposed
either-sex deer seasons.
~County Taxpayers' Association - Relative to new County sales
tax, AB #6 .
~Office of Senator Thomas H. Kuchel - Relative to Cachuma
Village property .
~Public Utilities Commission of the State of California -
Relative to hearing on rate increases of various utility
companies .
. 
/santa Barbara County 4-H Clubs' Council, Inc . - In appreciation
of assistanc.e given at Nojoqui Falls Park 
In the Matter of Reports.
The following reports were received and ordered placed on file:
/ Santa Maria Hospital - Operating expense for February, 1956.
'
./ Santa Barbara General Hospital - Statistical report for
March, 1956.
In the Matter of Transfer of Funds from the_ Unappropriated Reserve General
Resolution No . 15432
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
89 B 133, Cooperative Agreement;
NOW, THEREFORE, BE IT RESOLVED that the sum of Two Thousand Three Hundred
. . .
Fifteen and no/100 Dollars ($2,315 .00) be, and the same is hereby, transferred from t
Unappropriated Reserve General Fund to Account 89 B 133, Cooperative Agreement, Maintenance
and Operation, Montecito Fire Protection, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Revision o
Budget
Items . v
Revision of
Budget
Items . ./
Revision
of Budget
Items . /
 
April 16th, 1956.
C. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays : None  Absent : None
  
In the Matter of Revision of Budget Items .
Resolution No . 15433
Whereas , it appears to the Board of Sup~rvisors of Santa Barbara County
2 1-a
that a revision is necessary within general classification of Maintenance and Operation

Court House, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Account 55 B 26, Heat, Light, Power and Water, to Account
55 B 6, Materials and Supplies Maintenance and Operation, Court House, General Fund,
in the sum of 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 A. E. Gracia.
Nays : None Absent : None
  
In the Matter of Revision of Budget Items .
 Resolution No . 15434 
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Sheriff, Coroner and County Jail, 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 60 B 7, Food Supplies, to Account 60 B 9, Motor Vehicl
Supplies, Maintenance and Operation, Sheriff, Coroner and County Jail, General Fund,
in the sum of Five Hundred and No/100 Dollars ($500 .00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
C. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays : None Absent : None
In the Matter of Revision of Budget Items .
Resolution No . 15435
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 lOE, Whole Blood, to Account 180 B 3, Traveling
 216

\
Revision of
Budget ,
Items .
.
 

Allowar1ce of
Claims . /
 ,
Expense and Mileage, Maintenance and Operation, General Hospital - Santa Barbara,
General Fund, in the sum of One Hundred Sixty and No/100 Dollars ($160. 00) 
Upon the passage of ttie 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 A. E. Gracia. 

Nays : None . . Absent : None 
In the Matter of Revision of Budget Items . 
Resolution No . 15436
Whereas, it appears to the Board of Supervi sors of Santa Barbara County
that a revision is necessary within general ciassification of Capital Outlay, Cachuma,
General Fund; 
Now, Therefore, Be It Resolved that the afor esaid Accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Account 169 C 162, Construction Cachuma Recreation Ar ea, _to
Accounts 169 C 95, Boating Facilities, in the sum of $2, 500. 00; and 169 C 49, Roads,
in the sum of $1,750. 00, Capital Outlay, Cachuma, General Fund, in the. total sum of
Four Thousand Two Hundred Fifty and No/100 Dollars ($4, 250.00).
Upon the passage of the foregoing resolution, the roll bei ng called, the
' .
following Supervisors voted Aye, to-wit :

   
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan

Nays : None
and A. E. Gracia 
  In the Matter of Allowance of Claims.
. .
Absent : None

Upon motion, duly seconded and carried unanimously, it is ordered that the
. .
followi ng claims be, and the same are hereby, allowed, each claim for the amount and
. .
payable out of the fund designated on the ' face of each claim, respectively, to-wit :
 . .
 I



 





.  ~
. , .  

'


,
. .
.
- . '






 
 



April 16th, 1956 


 
 
 
 




 .




 
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 A. E. Gracia . 
Noes : None Absent : None

NUMBER
15903
159M
159()5
15906
PAYEE
lS901 Verrt It ,~
15908
l59Q9 RO'Din " I~
159ll
l.59.1 Jloau  Ul 
15913 ~- B 111111 as1'11il
1591, Om-s K GOelllaU
15915
15916
15911
15918 8 i :v.a  lt
15919  , ~ 11r.
1591P llt.Nil JIMtile
15921
15m II 1 bdolpb





159G
15924
l!Q'5
15986
15927
15918
15929
15930
BOJ"'U-la 1:14 1001"7
Bo7a/iltrle A1C ~Jm . lO
avtn~
auo1a neboa
&aro14 B Brl.OlllMlh
15931. Ra7 I 1Di1~
1'932
l59ll .sa~l a ~
PURPOSE SYMBOL
10~
Do
CLAIM
ALLOWED FOR

219.~
'8.76
1:00.00
'' 13.00
8.15
i.951.81
~~-~
66.51
1.PS
8.15
15.70
f0.00
5.00
51.50
10.15
Jl75
ft.DO
l.0.16
REMARKS
81 BS
81 B 11


180 2
180.ll 6
lBo a IS


-

'2.20
4.81
l.15
l.50



NU MBER PAYEE

~59~ 11881~
''"' c-1  11 .
~
. .,.,
SANTA BARBARA COUNTY
PURPOSE SYMBOL


CLAIM
ALLOWED FOR
a.sq
6.15
REMARKS
NUMBER


'
.
- ., . .


"
PAYEE
SANTA BARBARA COUNTY
FUND StAJlY - nae
PURPOSE

-




 
DATE .lftJL 16 J.Sei6
SYMBOL I
6JB 19

t
CLAIM
ALLOWED FOR
,


-  . 

REMARKS
anc10; tlo&:D
DP.Rot -  II " I




NUMBER PAYEE
SANTA BARBARA COUNTY
DATEAPBlt 16, 1956
PURPOSE SYMSOL CLAIM
ALLOWED FOR
-  
REMARKS
2.18
Re : Erection
of
Central
Office Tele
phone
Buildirg;
3rd District
. .;- .I'

The Board recessed until 3:30 o'clock, p . m.
At 3 :30 o ' clock, p . m., the Board reconvened.
Present: Supervisors c. W. Bradbury, w. N. Hollister, R. B. McClellan
and A. E. Gracia; and J. E. Lewis, Clerk .
Absent: Supervisor Paul E. Stewart.
Chairman Hollister in the Chair.
In the Matter of Recommendation of the Planning Commission for Approval of
Request of General Telephone Company for Permit to Erect Central Office Telephone
Building, Third District .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
I
carried unanimously, it is ordered that the recommendation of the Planning Commission
for approval of request of General Telephone Company for permit to erect Central Office
Building, be, and the same is hereby, approved, in accordance with plans as approved
by the Architectural Board of Review .
Fixing Com- In the Matter of Fixing Compensation for Certain Position, Public Works
pe.,sation
for certai,1 Department .
Position -
Public Resolution No . 15437
Works . ., /




WHEREAS, by virtue of Ordinance No. 788, as amended, of the County of Santa
Barbara 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 "A11
,
11B11
,
11 C11
, "D11
,
11E11 and 11y"; 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 IT AND IT IS HEREBY RESOLVED that the compensation for the
monthly salaried position hereinafter named be, and the same is hereby, fixed as set
forth opposite the hereinafter named position, effective April 16th, 1956:
Ordinance
Identification
Number Name of Enployee Column
PUBLIC WORKS
59.8 .15 Donald R. Lewis B
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of April, 1956, by the following vote :
AYES : C. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
NOES: None

ABSENT :


Paul E. Stewart

 


Re : Instal
lation of
Fire Hydrants
. 
"' v


Re : Public
Hearing f o
Annexation
of Territory
to
Sarta Barbar
a . , .,.
April 16th, 1956.
In the Matter of Execution of Agreement between the Goleta County Water
District and the Goleta County Fire Protection District for Installation and Maintenance
of Fire Hydrants .
Resolution No . 15438
WHEREAS , there has been presented to this Board of Supervisors,as the
governing Board of the Goleta County Fire Protection District , an Agreement, dated
April 16, 1956, by and between the Goleta County Water District and the Goleta County

Fi re Pr otection District by the terms of which the Goleta County Fire Protection Dis-
 trict agrees to install and maintain three fire hydrants to be used by the Goleta
County Fire Protection District for fire protection purposes within said Fire District
; and
WHEREAS, it appears to be to the best interests of the Goleta County Fire
Protection District 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 said Fire District .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, thi s 16th day of Apri l , 1956, by the following vote :
Ayes : c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
Noes : None Absent : Paul E. Stewart 
In the Matter of Setting Public Hearing on Petition for Annexation of
Certain City-owned Territory to the City of Santa Barbara.
Resolution No . 15439
WHEREAS, the Council of the City of Santa Barbara has heretofore passed its

Resolution No . 2981 pursuant to Goverrunent Code Sections 35200 et seq ., directing that
a peti t i on be filed with this Board of Supervisors requesting that certain City-owned
territory in the County of Santa Barbara be annexed to the City; and
WHEREAS, pursuant to said resolution, a petition requesting such annexation
has this day been filed with this Board; and
WHEREAS, the said Goverrunent Code sections provide that a hearing be set by
said petition and that notice of said hearing be published;
NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED as fo'llows :
1. That the foregoing recitations are true and correct .
2 . That a public hearing be, and it is hereby, set for May 14, 1956, at
the hour of 10 :00 A. M., or as soon thereafter as the order of business will permit,
in the Supervisors Room in the County Courthouse, Santa Barbara, California.
3 . That the Clerk be, and he is hereby, authorized and directed to publish
notice of said hearing for two consecutive weeks in the Goleta Valley Times , a newspaper
of general circulation.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 16th day of April, 1956, by the following vote:
Ayes : c. W. Bradbury, w. N. Hollister, R. B. McClellan, and A. E. Gracia
Noes : None Absent : Paul E. Stewart


'
,
22U
Approving
Rates for
Cachuma
Boat Re""tals
.
Approving
Prir1ciple
of Establishing
Private
Boat Slips
Cachuma
Re :
Additions
to :Buildin
Code Area .
v'

Re : Business
Signs
on Road
Rie;hts-ofWa~
. v v

In the Matter of Approving Rates for Cachuma Boat Rentals for 1956.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the following rates for Cachuma boat rentals
for 1956, be, and the same are hereby, approved :
14 ft. boat, including cushions and
children ' s life jackets
14 ft . boat with motor, including
16 ft. runabout with motor
MOORING :
Each boat in separate slip

Small boats tied "bow on" to dock
. .
fuel
DAY 1/2 DAY
$5 .00 $ 3.00
10.00 6 .00
15.00 8 .50
15 .00 per month, April l
to November 1
10.00 per month, November
to April
50~ per foot per month
In the Matter of Approvin~ Principle of Establishing Private Boat Slips at
Lake Cachuma.
  A communication was received from the Tri-Valley Yacht Club urging approval
of the recommendation of the Park Commission that permission be granted for private
parties to build their own boat slips at Lake Cachuma., and ordered placed on file .
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that this Board approves the principle or establishing
private boat slips at Lake Cachuma, subject to the procedure approved by the
Park Department , and also subject to the installation of slips meeting plans and
specifications as submitted by the Park Department .
It is further ordered that the District Attorney be, and he is hereby,
authorized and directed to obtain a letter from William Brooks, Boat Concessionaire,
consenting to the establishment of private slips at Lake Cachuma.
It is further ordered that the District Attorney be, and he is hereby,
authorized and directed to prepare the necessary license .
In the Matter of Directing the Planning Conunission to Make Recommendation
Regarding Additions to Building Code Area.
' 
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Planning Commission be, and it is hereby,
directed to make a recommendation to this Board regarding additions to the Building
Code area.
In the Matter of Proposed County-Wide Policy Relative to Business Signs on
Road Rights of Way .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Planning Director, District Attorney, and
Road Commissioner, be, and they are hereby, authorized and directed to submit to this
Board a County-wide policy relative to business signs on road rights of way at its
meeting of April 23rd, 1956.
Re : Change
in Agreement
Pertaining
to
Water
Gauging
Stations .

Re : Full
Payment to
County of
Orange for
Use of
Certain
Radio Facil ities
. 
Policy Re garding
Permits fo
Overloads
and Overwidths
on
County
Roads . vV

Request to
Hold Flat ties
Races
at Lake
Cachuma .
.
Request of
Santa
Maria
Chamber of
Commerce
for Appro -
pr i ati.on
in 1956-57
Budget . .;
22
April 16th, 1956.
In the Matter of Authorizing Chairman to Ini~ial Changes in Agreement betwee .
the County of Santa Barbara and the City of Santa Barbara Dated March 8th, 1956,
Pertaining to Water Gauging Stations.
Upon motion of Supervisor Gracia, seconded by-Supervisor Bradbury, and
carried unanimously, it ia ordered that the Chairman be, and he is hereby, authorized
to initial a change and addition to the Agreement between the County of Santa Barbara
and the City of Santa Barbara dated March 8th, 1956, pertaining to water gauging
stations; namely, substituting ~or Section 3 a statement to ~he effect that water
stage recorders will not be moved without the approval of the City; and renumbering
the existing Section 3 as Section 4 

In the Matter of Directing Auditor to Make Full Payment to County of Orange
for Use of Certain Radio and Relay Station Facilities under Agreement Dated March 19th,
1956.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Auditor be, and he is hereby, authorized
and directed to draw a warrant in favor of the County of Orange in the sum of $90.00,
in full payment for use of certain radio and relay station facilities under agreement
dated March 19th, 1956.
In the Matter of Proposed Policy Regarding Permits for Overloads and Overwidths
on County Roads. 
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Road Commissioner, be, and he is hereby,
authorized and directed to prepare a draft of policy regarding permits for overloads
and overwidths on County Roads, for submission to this Board 
    
In the Matter of Request of Lake Cachuma Yacht Club for Permission to Hold
Flattie Sailboat Races at Lake Cachuma.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the request of Lake Cachuma Yacht Club for
permission to hold Flattie Sailboat races at Lake Cachuma be, and the same is hereby,
approved, for the following dates:
Wednesday, May 30th, 1956 - 2 races at 10 A. M. and 1:30 P. M.
Wednesday, July 4th, 1956 - 2 races at 10 A. M. and 1:50 P. M.
Saturday, October 13th, 1956 - 1 race at 1:30 P. M.
Sunday, October 14th, 1956 - 2 races at 10 A. M. and 1:30 P. M.
It is further ordered that the District Attorney be, and he is hereby,
authorized and directed to prepare the necessary permit.
In the Matter of Request of Santa Maria Chamber of Commerce for Appropriation
in 1956-57 Budget.
Upon motion of Supervisor Gracia, 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 consideration at time of budget
study.
222
Request for
Salary Increase
for
County
Employees .
I/
Tax Levy on
Personal
Property .
Transfer of
Funds . ;/
Cancel lat
ion of
Taxes ,
Etc . ,/

In the Matter of Request of the Santa Barbara County F.mployees Association
for Salary Increase for County Employees .
Upon motion of Supervisor Gracia, 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 Administrative Officer .
.
In the Matter of Tax Levy on Personal Property - Santa Barbara Sportsman' s
Association. -
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above- ent itled matter be, and the same is
hereby, referred to the District Attorney for study.
It is further ordered that the District Attorney direct a letter to the Sant
Barbara Sportsman' s Association regarding what action can be taken on its behalf 

In the Matter of Transfer of Funds from the Unappropriated Reserve General
FUnd .
Resolution No . 15440 
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
28 B 8, Office Supplies ;
NOW , THEREFORE, BE IT RESOLVED that the sum of One Hundred Fifty and No/100
Dollars ($150 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 28 B 8, Office Supplies , Maintenance and Operation,
Planning Department, 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 A. E. Gracia.
Nays : None Absent : Paul E. Stewart
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 situated 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 Sectio
I
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 :



'
Resolution
in Memory
of James
Ross . ,r

'
 .





 
April 16th, 1956.
SB-2-SB #444 Portion Lot 15, Block 330, Santa Barbara
City; assessed to Campbell Horticultural Company; conveyed
to the State of California, by Deed recorded March
29th, 1956; Cancel second installment 1955-56 fiscal year,
1956-57 fiscal year; Land $80.00, penalty and costs .
SB-2-SB #466 Portion Lots 5-6-7, Block 357 and Portion
Lot 8 , Block 357, Santa Barbara City; assessed to Porfirio
G. Robles, et ux.; conveyed to the State of California, by
Deed recorded April 2, 1956; Cancellation unnecessary -
taxes paid .
SB-80-C #23 Portion of SE 1/4 of NW 1/4, NE 1/4 of SW 1/4
and Lot 11 of Sec. 22 Twp5N-R28w; assessed to Rowland B 
Graham, et ux.; conveyed to the State of California by deed
recorded February 2nd, 1956; Cancellation unnecessary -
taxes paid   
SB- 2-SB #442 All of Lot 18, Block 330, Santa Barbara City;
assessed to Paul A. Jones, et ux; conveyed to the State of
California by Deed recorded March 23rd, 1956; Cancel second
installment 1955-56 fiscal year; 1956-57 fiscal year; all
land assessment, penalty and costs .
SB- 2-SB #467 All of Lots 8G-9G-10B & 11, Mission Oak Tract;
assessed to John G. Turner, et ux . ; conveyed to the State of
California by Deed recorded March 23rd, 1956; Cancel second
installment 1955-56 fiscal year, 1956-57 fiscal year ; land
and improvements, penalty and costs .
SB- 2-SB #443 Portion Lot 23, Block 330, Santa Barbara City;
assessed to A. c. Dinsmore, et ux., conveyed to the State of
California by Deed recorded March 22nd, 1956; Cancel second
.
installment 1955-56 fiscal year; 1956-57 fiscal year; Land
$4o .oo, penalty and costs 

In the Matter of Resolution in Memory of J ames Ross.
Resolution No . 15441

IN MEMORIAM
WHEREAS, James Ross, beloved and respected Sheriff of the County of Santa
Barbara for twenty-eight years, has deceased; and
WHEREAS, it is fitting and proper t hat formal record be made by this Board
of Supervisors of the high esteem in which he was held, and of the great loss that
this County and State sustains in his passing,
NOW, THEREFORE, BE IT ORDERED AND RESOLVED, that in the death of James Ross
the people of the State of California and of the County of Santa Barbara have lost a
distinguished and respected citizen and public official; one who stood out as a fearless
and honest law enforcement officer, which reputation was rightfully gained
------- -- -------.-----------------------------------------
224
Minutes of
April 16th
1956 .
Continuation
of
Hearing on
Petition
Re : Monte cito
Sanitary
Dis tric
.

during his many years as Chief of Police of the City of Santa Barbara and l ater as
Sheriff of the County of Santa Barbara. I n the pr ivate and off icial life of James
Ross , and as a public servant, his character was irreproachable, and he merited the
high esteem in which he was held by the people of this County.
James Ross put honor before opportunity; he loved his f r iends and he feared
not his foes; he dedicated his entire public life to the highest servi ce of his
community .
IT IS FURTHER ORDERED AND RESOLVED that the Board of Super visor s of the
.
County of Santa Barbara extend to the immediate family of James Ross sincer e sympathy
in the loss which they have sustained, and
'
BE IT FURTHER ORDERED AND RESOLVED that this Resolution be spread in full
upon the minutes of the Board, and a copy thereof be dir ected to hi s f ami ly .
Let this meeting adjourn in respect to the memory of the lat e James Ross .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California , this 16th day of April, 1956, by the f ollowing vote :
AYES : c . W. Bradbury, W. N. Hollister, R. B. McClellan, and A. E. Gr ac i a .
NOES : None ABSENT : Paul E. Stewart


Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved 

Dv f n ~~u4 chai rman, Boar i Sup~eW~s or s .
I
'
J. E. LEWIS, Clerk.

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

California, April 23rd, 1956i at 10 o'clock, a. m. Present:
. .
Supervisors c. w. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan and A. E. Gracia; and J. E. Lewis, Clerk.
Supervisor Hollister in the Chair.
In the Matter of Minutes of April 16th, 1956.
Minutes of the regular meeting of April 16th, 1956, were read and approved.
In the Matter of Continuation of Hearing on Petition of Ernest E. Duque for
Exclusion of Certain Land from the Montecito Sanitary District.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that 'the public hearingset for April 9th, 1956, at
10 o'clock, a. m., be, and the s'ame is hereby, duly and regularly continued to May 28th
1956, at 10 o'clock, a. m., at the request of A. C. Postel, attorney for Mr. Duque.
Approving
Final Map La
Ramita
Trac"' .
225
April 23rd, 1956.
In the Matter of Approving Final Map of Proposed La Ramita Tract, Hope Area,
Third District.
Resolution No. 15442
WHEREAS, the Final Map of proposed La Ramita Tract, Hope Area, Third Super-
.
visorial District, has been presented to this Board or 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 said Final Map has been approved by the Planning Commission; and
WHEREAS, the said Final Map complies with all the requirements or law;
NOW, THEREFORE, BE IT AND IT IS HEREBY, ORDERED AND RFSOLVED, that the Final
Map of proposed La Ramita Tract, Hope Area, Third Supervisorial District, prepared by
M. L. Grant, Registered Engineer be, and the same is hereby, approved, subject to compliance
with the following conditions, and the Clerk is ordered to execute his certificate
on said map showing approval:

1) Requirements set forth in Health Department letter to County
Planning Commission dated February 1, 1956.
2) Installation of fire hydrant, water mains and request for annexation
to fire district as set forth in letter from Cal
Blackmore to County Fire Department dated February 6, 1956.
3) Requirements of Flood Control Engineer set forth in letter to
Cal Blackmore dated January 13, 1956.
4) Deed restrictions substantially as submitted by Cal Blackmore.
5) Requirements of Road Department as set forth in letter to
County Planning Commission dated February 8, 1956.
6) Change in name of proposed "La Ramita Road" because of conflict
with other County road names.
Passed and adopted by the Board of Supervisors of the county of Santa
Barbara, State ot' California, this 23rd day of April, 1956, by the following vote:
  AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES : None ABSENT: None
Re : Appro- In the Matter of Recommendation of the Planning Commission for Approval of
val of Ten
tative Map Tentative Map of Apple Grove Tract, Third District.
of Apple
Grove Trac . The Planning Director reported to the Board that there is a 20-foot private
road easement along the east boundary or the Apple Grove Tract that was subject to
considerable controversy at the inception of the San Roque Gardens Tract which lies
to the north of the subject tract. In some manner, the flood waters were diverted
t'rom the San Roque Tract to Highway 101 along the above-mentioned 20-t'oot easement.
The owners of the property to the north apparently had some responsibility in maintaining
said easement, or which the Planning Commission was unaware at the time of its
meeting on April 18th, 1956.
226
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 May 7th, 1956.
It is further ordered that the District Attorney be, and he is hereby,
.
authorized and directed to make a determination as to the legal aspects of said easement,
and whether or not it should be maintained by the legal property owners.
Approving In the Matter of Approving Tentative Map of Proposed Rancho Ladera Subdivi-
Tentat i ve
Map- Rancho sion, Goleta Valley, Third Supervisorial District.
Ladera Subdivisior1-
Goleta . Resolution No. 15443

  
WHEREAS, the Tentative Map of proposed Rancho Ladera Subdivision, Goleta
Valley, Third Supervisorial District, has been presented to this Boa.I'd 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 tentative map has been approved by the Pl anning Commission; and

WHEREAS, said tentative map complies with all the requirements of law;
NOW, THEREFORE, BE IT ORDERED AND RESOLVED, as follows:
1. That the facts above recited are true and correct.
2. That the tentative map of the proposed Rancho Ladera Subdivision, Goleta
Valley, Third Supervisorial District be, and it is hereby, approved, subject to the
following conditions:

a)
b)

c)
Compliance with requirements of Flood Control
Engineer 
Compliance with requirements of Health Department

Provision for utility easements as required by
utility companies.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of April, 1956, by the following vote:
AYES: C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan

and A. E. Gracia. 
NOES: None ABSENT: None 
Incorpora- In the Matter of Incorporating Rancho Ladera Subdivision into the South
ting Ladera
Subdivision Coastal Urban Areas Under Ordinance Number 765.
into South
Coastal
Urban Areas . Resolution No. 15444
v'V
WHEREAS, Ordinance Number 765 of the county of Santa Barbara provides that
.
where a subdivision is approved by the Board of Supervisors and is determined by the
Board to be an urban area, such subdivision area shall thereupon be subject to the
provisions of said Ordinance Number 765 as amended; and
WHEREAS, the tentative map of the Rancho Ladera Subdivision has heretofore - .
.
been approved by the Board of Supervisors; and
WHEREAS, it appears to be a proper cause therefor;

- - -------------.-----------------------------~------~---------.--
Approving
Tentativ;e
Map -
Beguhl
Tract ,
Goleta . ., ,.

227
April 23rd, 1956.
 NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED, FOUND, AND DECLARED AS
FOLLOWS:
(1) That the foregoing recitations are true and correct;
(2) That the Rancho Ladera Subdivision is an urban area within the meaning
of Ordinance Number 765 of the County of Santa Barbara;
(3) That the tentative map of the Rancho Ladera Subdivision, approved by
this Board on the 23rd day or April, 1956, be, and it is hereby, incorporated herein
and made a part thereof by reference and shall be known as the Urban Area Map or the
territory described therein;
,
(4) That the territory shown and described in said tentative map be, and it
 .
is hereby incorporated into the South Coastal Urban Areas under Ordinance Number 765

of the County of Santa Barbara;
(5) That the said territory shall be known as the Rancho Ladera Urban Area.
Passed and adopted by the Board of Supervisors of the County of Santa Barbar ,
State or California, this 23rd day or April, 1956, by the following vote:
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan, Paul E. Stewart,
and A. E. Gracia 

NOES: None ABSENT: None
In the Matter of Approving Tentative Map of Proposed Beguhl Tract, More
Mesa, Goleta Valley, Third Supervisorial District.
 
Resolution No. 15445
WHEREAS, the Tentative Map of proposed Beguhl Tract, More Mesa, Goleta
Valley, Third Supervisorial 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 or any incorporated city; and
WHEREAS, the tentative map has been approved by the Planning Conunission; and
WHEREAS, said tentative map complies with all the requirements or law;
NOW, THEREFORE, BE IT ORDERED AND RESOLVED, as follows:
1. That the facts above recited are true and correct.
2. That the Tentative Map of the proposed Beguhl Tract, More Mesa, Goleta
Valley, Third Supervisorial District be, and it is hereby, approved, subject to the
following conditions:
. a) Provision for utility easements as requested by utility
companies.
b) Compliance with Health Department requirements 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State or California, this 23rd day of April, 1956, by the following vote:
AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia. 
NOES: None ABSENT: None

~-  --------.-------------------------
228
Recommenda
tions of
Planning
Commission .


.




. 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 the same are hereby,
confirmed:




v 1) Disapproved request of Milton Tynan for approval of lot

split applications, Plats 148 and 149, Braemar Park Sub-
. -
division, Santa Barbara Outside Mesa School District, on
basis of Health Department disapproval.
v 2} Approved request of Philip L. and Irene M. Leedy, Albert .
w. and Phylli s c. Peers to establish and operate retail
nursery, Sub. 7, 22-A, Portion Tr. 1, La Cumbre Estates,
.
Portion Hope Ranch, Hope School District, located at the
southwest corner of the westerly intersection of AUhay
Drive and Hollister Avenue, subject to approval of Architectural
Board of Review 
 .
- 3) Approved request of Santa Barbara Art Club to use studio
 
at Z779 Foothill Road, Lot 143, Sec. 9, T4N, R27W., Mission
Canyon Area, subject to providing a minimum of one
offstreet paved or graveled parking space for each club
member.
v 4) Approved request of E. H. Bates for approval of lot split
application, Revised Plat 121, Portion Lots 30, 37, Rincon
Map No. 3, Carpinteria Union School District, on condition
that there be no further divisions.
v 5) Approved request of Mrs. Danny Roberts for relief from .
side yard requirements of Ordinance 453 to permit addition
to dwelling 8 feet from property line, Lots 10, 11, 26, 27,
Block 4, Montecito Land Company, on basis that addition
is no closer to side line than existing building 
 
" 6) Approv.ed request of J. c. Graham for relief from side yard
requirements of Ordinance 453 to permit construction of
dwelling on Lots 54 and 53-B, Block 6, Montecito Land Company,
5 feet from easterly property line, on basis of
hardship imposed by deed restrictions 

Approved request of Cipriano Gonzales for relief from
yard requirements of Ordinance 586 to permit addition to
existing dwelling, Lot 8, Block 37, Town of Carpinteria.
v 8) Approved request of Robert T. Hodges to divide Parcel D,
Oak creek Park Subdivision into two equal parcels of
o.84 .acre each, .Montecito, on basis that area within
road as realigned, would have increased original lot to
two acres.
Re : Offerine
Nicholas
Lane
for Dedication
. ./.,
Re : Offer
of Olive
ri11 to
County .
v'v
Re : Approval
of
Cemetery
Regulatory
Ordinate._
. v./
Approval of
Amendments
of Ordina11ces
Nos .
661 and ,6_,8v 7 .



April 23rd, 1956 .
~ g) Approved request of Louis Mazzetti for approval or lot
spl it application, Plat 155, Mission Canyon.
229
In the Matter of Recommendation of the Planning Commission for Approval of
Petition of Land OWners in the Barker Hill Tract Offering Nicholas Lane for Dedication
A recommendation was received from the Planning Commission for approval of
the above-entitled petition, subject to recommendation by the County Road Commissioner
that subdivider put in rock and oil seal coat on top or minimum patching.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the recommendation or the Planning Commi5$ i on
be, and the same is hereby, confirmed.
It is further ordered that the above-entitled matter be, and the same is
hereby, referred to the Road Commissioner for preparation or the required right of
way documents.


In the Matter Of Recommendation or the Planning Commission Relative to Offer
of Gift of Olive Mill to County by John A. Parma.
The Planning Commission suggested that the Board of Supervisors consider
placing the olive mill at 11El Racinto Stanwood" at De la Guerra and Santa Barbara
Streets, and recommended that it not be placed in the courthouse or grounds.
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 Planning Director and Chairman of the Plans and Planting
Committee for recommendation.
In the Matter of Recommendation of the Planning Conmission for Approval of
Cemetery Regulatory Ordinance  .
  Upon motion or Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered. that the above-entitled matter be,and the same is he eby
referred to the District Attorney for review.
In the Matter of Recommendation of the Planning Commission for Approval of
Proposed Amendments of Ordinances No. 661 and 687 to Rezone Area Now Generally
Covered by Interim Zoning Ordinance.
.
A recommendation was received from the Planning Commission for approval or
the proposed amendments of Ordinances No. 661 and No. 687 to rezone area now generally
covered by Interim Zoning Ordinance.
Richard w. Robertson, Attorney at Law, representing Solon Maguire, who is
negotiating tor the purchase or 17 acres in the above area, appeaned before the Board
informing it thathe will be present at the public hearing on this matter, and will
request a slight zoning change.
Mr. Clark, property owner in the above area, appeared before the Board,
.
stating that the majority or property owners would like to see the action of the
.P lanning Conunission confirmed, inasmuch as the property in question was rolling land
and should not be downgraded.
Upon motion or Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that May 7th, 1956, at 10 o'clock, a. m., be, and

230


Re :
Re-zoning
of the
Town of
Sununerland
arid Adjacent
Lands
vv


it is hereby, set as the time for a public hearing on the proposed amendments, an~_
that notice of said hearing be published in the Santa Barbara News-Press, a newspaper
or 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 proposed ordinance
amendments in final form.
Notice or Public Hearing on Proposed Amendments
to Santa Barbara County Zoning Ordinances Nos.
661 and 687 to Rezone Area Generally Covered by
Interim Zoning Ordinance.
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 May 7th, 1956,

at 10 o'clock, a. m., in the Board or Supervisors Room, Courthouse, in the City of
Santa Barbara~ State or California, on the proposed amendments of Ordinances Nos. 661
and 687 to rezone the area generally described as bounded on the south by the centerline
of theSouthernPacific Railroad, on the west by a line in the vicinity of carneros
Creek, on the north by the northerly boundaries or Sec. 31, 32, 33, 34 T4N,
R28w, and on the east by the westerly boundary of the area zoned under Ordinance .No 
492 and the westerly boundaries or the Hope Area zoned under Ordinance 661 from the
"u11 Unclassified District classification of Ordinance No. 661 and the AH and CH Dis-
. .
trict classifications or Ordinance No. 687 to precise residential, agricultural,
commercial and possibly, industrial classifications of Ordinance No. 661, Goleta
Valley.
WITNESS my hand and seal this 23rd day of April, 1956.
J  .E. LEWIS
(SEAL) J.E. LEWIS, County Clerk and ex-officio Clerk
of the Board or Supervisors .
In the Matter of Recommendation of the Planning Commission for Approval of
Proposed Amendment or Ordinance No. 661 to Rezone the Town or Sununerland and Other
Adjacent Lands.

A recommendation was received from the Planning Commission for approval of
the proposed amendment or Ordinance No. 661 to rezone the Town of Summerland and other
.
adjacent lands from the 11u11 Unclassified District classification of Ordinance No. 661
t. o precise residential, commercial and, possibly, industrial classifications of Ordinanc~
No. 661.

Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that May 7th, 1956, at 10 o'clock, a~ m.be, and it
is hereby, set as the time for a public hearing on the proposed amendments, and that . .
notice of said 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 proposed ordinance
amendment in final form.
-
- -- - -----------.---------------------------------------------
,
April 23rd, 1956.
Notice of Public Hearing on Proposed Amendment to
Santa Barbara County Zoning Ordinance No. 661 to
Rezone the Town of Summerland and Adjacent Lands 


231
NOTICE is hereby given that a public hearing will be held by the Board of
Supervisors or the County of Santa Barbara, State of California, on May 7th, 1956, at
~O o'clock, a. m., in the Board of Supervisors Room, Courthouse, in the City of Santa
Barbara, State of California, on the proposed amendment to Ordinance No. 661 to rezone
the Town of Summerland and other adjacent lands from the 11u" Unclassified District
. .
classification of Ordinance No. 661 to precise residential, commercial and, possibly,
industrial classifications of Ordinance No. 661.
WITNESS my hand and seal this 23rd day of April, 1956.
(SEAL)
J. E. LEWIS.
J. E. LEWIS, county Clerk and ex-officio Clerk
of the Board of Supervisors.
Re : Separa In the Matter of Recommendation of the Planning Commission for Approval of
tion of
Lots in on Proposed Amendment of Ordinance No. 661 to Regulate Separation of Lots. in One ownership
Ownership .
~ ~ A recommendation was received from the Planning Conmission for approval of th
Request fo
Disposal
of Old
Jalama
School
Building .
proposed amendment of Ordinance No. 661 to regulate confining and re-separation of lots
in one ownership having a combined area of 6,000 square feet or less.
Upon motion of Supervisor Bradbury, ~econded by Supervisor McClellan, and
carried unanimously, it is ordered that May 7th, 1956, 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 said 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 or the proposed ordinance
amendment in final form.
Notice or Public Hearing on Proposed Amendment to
Santa Barbara county Zoning Ordinance 661
to Regulate Separation of Lots.
NOTICE is hereby given that a public hearing will be held by the Board or
-
Supervisors or the County or Santa Barbara, State of California, on May 7th, 1956, at
10 o'clock, a. m., in the Board of Supervisors Room, Courthouse, in the City of Santa
Barbara, State or California, on the proposed amendment of Ordinance No. 661 to
.
regulate separation or lots in one ownership having a combined area of six thousand
(6,000) square feet or less.
WITNESS my hand and seal this 23rd day or April, 1956.
(SEAL)
J. E. LEWIS.
J.E. LEWIS, County Clerk and ex-officio Clerk
of the Board of Supervisors.
In the Matter of Request of Road Commissioner for Disposal of Old Jalama
School Building Located on Property Deeded to the County.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and


232
Request of
Extension
of Concession
Agree
ment -
Gaviota
Beach Park


carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, tabl ed 
 In the Matter of Request of J. S. McDonell for Extension of Concession Agree
ment at Gaviota Beach Park.
Upon motion or Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the District Attorney, be, and he is hereby,
authorized and directed to prepare the necessary agreement for extension.
Re : Exchan e In the Matter of Copy of Letter from Los Padres National Forest Dated
of State
School January 29th, 1952, Relative to Exchange of State School Land for National Forest Land
Land for
National within the Sequoia National Forest and Tulare County.
Forest .,ar'l 
~ Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and


Corr.mur icat
ion . /.,
Clair:" for
Damage to
Automobile
/
Release o
Bond- Los
Verdes
Tract Sub
divis~v .  ~
Findings
of Welfar
Depart c


carried unanimously, it is ordered that the above-entitled matter be, and the same is
 
hereby, continued to April 30th~ 1956 
In the Matter of Communication from the County of San Diego Relative to
Claim against County of Santa Barbara for Hospital Care 
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimousl y, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Welfare Director for reply 

In the Matter of Cl aim of Mildred s. Wood and Interinsurance Exchange of the
Automobile Club of Southern California for Damage to Automobile.
A communication was received from The Travelers Insurance Company recommend-
 ing denial or the above claim.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled claim be, and the same is
hereby, denied.

In the Matter of Release of Tax Bond, Los Verdes Tract Subdivision, Hope
Area, Third District.
Upon motion or Supervisor Gracia, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the tax bond in the amount or $150.00 for
payment of County and Special District taxes, Los Verdes Tract Subdivision, be, and
the same is hereby, released, said bond having been placed in accordance with Section
11601 of the Business and Professions Code.
In the Matter of Approving Findings of the Welfare Department Pertaining to
Liability of Responsible Relatives.
Upon motion or Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the findings or the Welfare Department per-   
taining to the liability or the following responsible relatives be, and the same are
hereby, approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code:
OLD AGE SECURITY
FORM AG 246
Ben Warner for Perhellion and F.stella warner $20.00 4-23-56


Request for
Purchase of
Used Dietzen
Transit
Authorizing
Travel . ./
)
April 23rd, 1956.
Seth L. Petersen for Olga Hansen
FORM AG 246-A
Carl Sorensen for Matilda Sorenson
Henry L. Wolf for Libbie J. Wolf
Elnathan s. Kimbel for .Lillie Kimbel
Harold Appleford for Marie C. Pierce
0
15.00
35.00
15.00
15~00
4-23-56
II
.
It
tt
.
tt
In the Matter of Request of County Surveyor for Permission to Deviate from
Budgeted Capital Outlay for the Purchase of ~sed Dietzen Transit.
.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the County Surveyor be, and he is hereby,
authorized to deviate from budgeted capital outlay for the purchase of .a used Dietzen
Transit from Account 26-C-l.
In the Matter of Authorizing Travel.
Upon motion or Supervisor McClellan, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that travel from the County or Santa Barbara on
County business be, and the same is hereby, approved, as follows:

~ Malcolm McCabe, Welfare Department - to Long Beach, May 7th,
- .
8th, 9th and 10th, 1956, to attend the California Conference
of Social Work; using County car for transportation.
The use of the County car is also authorized tor other
members of the staff interested in attending and who are
willing to pay their own expenses.
~ Mrs. Delores Purdy, Sidney Gendel, Malcolm McCabe, and Mrs.
Florence Markgraf, Welfare Department - to Los Angeles,
-
May 3rd, 4th and 5th, 1956, to attend Child Welfare League
-
Conference; the sum or $47.00 made available by the State

Department of Social Welfare to finance attend. ance at said
conference to be allocated equally among the above-mentioned
persons, and the balance of expenses to be assumed personally.
v c. A: Page, Sealer or Weights and Measures and J.E. Wiley -
.
to Los Angeles, April 25th, 1956, to attend demonstration
of new weighing and measuring equipment.
YWalter Cununings, Agricultural Commissioner - to Los Angeles,
April 25th, 1956, to attend meeting of the Southern Counties
Agricultural Commissioners.
v Richard s. Whitehead, Planning Director - to Paso Robles,
April 27th, 1956, to attend Planning Directors Conference.
v Any Member of the Board - to Sacramento, April 26th, and
27th, 1956, to attend Directors meeting of the County
Supervisors Association of California 

234
Communication
. .
Issue of
Bonds of
Lonpoc Unio 
School Dis trict
. . v


In the Matter of Communication fran California State Fair & Exposition
Relative to Fourth Annual "Maid of California" Beauty Contest 
.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
- carried unanimously, it is ordered that the 20-30 Club be designated as the organization
to select a contestant to represent Santa Barbara County ~t the "Maid of Californi 11
. . .
beauty c~ntest to be held August 26th, 1956, at the California State Fair Grounds.
In the Matter of Issue of Bonds of Lompoc Union School District.
 Resolution No. 15446
WHEREAS ~HE GOVERNING BOARD OF Lompoc Union School District has certified,
as required by law, to the board of supervisors of Santa Barbara County, State of
California, whose superintendent or schools has jurisdiction over said school district
all proceedings had in the premises with reference to the matters hereinafter recited,
and said certified proceedings show, and after a full examination and investigation
said board or supervisors does hereby find and declare:
That on the 8th day of December, 1955, said governing board deemed it advisable,
and by its resolution and order duly and regularly passed and adopted, and
entered on its minutes, on said day, did resolve and order, that an election be called
and held on the 20th day or March, 1956, in said school district, to submit thereat
to the electors of said district the question whether bonds of said district shall be
issued and sold in the amount of $300,000.00 to run not exceeding 25 years, and to
bear interest at a rate not exceeding five per cent per annum payable annually for the
first year the bonds have to run and semi-annually thereafter, for the purpose of
raising money for the following purposes:

(a) The purchasing of school lots.
{b) The building or purchasing or school buildings.
(c) The making or alterations or additions to the school building or
buildings other than such as may be necessary for current
maintenance, operation, or repairs.
(d) The repairing, restoring or rebuilding or any school building
damaged, injured, or destroyed by fire or other public
calamity.
(e)
(f)
(g)
The supplying of school build.ings with furniture or necessary
apparatus of a permanent nature 
The permanent improvement of the school grounds.
The carrying out or the projects or purposes authorized in
Section 18010 of the Education Code, to-wit: Providing
sewers and drains adequate to treat and/or dispose of
sewage and drainage on or away from each school property.
(all of which were thereby united to be voted upon as one single proposition);
That said election was called by posting notices thereof, signed by a
majority of said governing board, in at least three public places in said district,
not less than twenty days before said election, and said notice was published at
least once in each calendar week for three successive calendar weeks prior to said
election in Lompoc Record a newspaper of general circulation printed and published
-
in the County of Santa Barbara, State or California, which notice was so posted and
.
published as required by law;
That said election was held in said school district on said day appointed
'





April 23rd, 1956. 235
therefor in said notice thereof, and was in all respects held and conducted, the
retUI'nS thereof duly and legally canvassed, and the result thereof declared, as required
by law; that from said returns said governing board round and declared, and
said board of supervisors now finds and declares, that there were lo81 votes cast at
said election, and that more than two-thirds thereof, to wit: 839 votes were cast in
fav6r of issuing said bonds, and 242 votes and no more were cast against issuing said
bonds, and said governing board caused an entry of the result of said election to be
made on its minutes; that all acts, conditions and things required by law to be done
or performed have been done and performed in strict conformity with the laws authorizi
the issuance or school bonds; and that the total amount or indebtedness or said
I
school district, including this proposed issue or bonds, is within the limit prescribe
by law;
IT IS THER.EFORE RESOLVED AND ORDERED that bonds of said Lompoc Union School
District, in Santa Barbara county, State of California, issue in the &ggI?egate sum or
$300,000.00 in denominations or $1,000.00;that said bonds shall be dated the 15th day
of June, 1956 and shall be payable in lawful money of the United States of America,
at the office or the county treasurer or said county, as follows, to wit:
Bonds Numbered
(Inclusive)
1-15
16-30
31-45
46-6o
61-75
76-90
91-105
106-120
121-135
136-150
151-165 
166-180
181-195
196-210
211-225
226-24o
241-255
256-270
271-285
286-300
.Denomination
(Principal Amount)
$1,000.00 
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
Date Payable
June 15, 1957
June 15, 1958
June 15, 1959
June 15, 196o
June 15, 1961
June 15, 1962
June 15, 1963
June 15, 1964
June 15, 1965
June 15, 1966
June 15, 1967
June 15, 1968
June 15, 1969
June 15, 1970
June 15, 1971
June 15, 1972
June 15, 1973
June 15, 1974
June 15, 1975
June 15, 19:-(6
that said bonds shall bear interest at the rate or not exceeding five per cent per
annum, payable in like lawful money at the office of said county treasurer in one
installment, for the first year said bonds have to run, on the 15th day of June,
1957, and thereafter, semi-annua1ly on the 15th day of June and December of each
year until said bonds are paid;
Said bonds shall be signed by the chairman or said board or supervisors,
and by the treasurer or auditor or said county, and shall be countersigned, and the

236
seal of said .board affixed thereto, by the county clerk or said county, and the
coupons of said bonds shall be signed by said treasurer or auditor. All such signatures
and countersignatures may be printed, lithographed, engraved or otherwise
mechanically reproduced, except that one of said signatures or countersignatures to
said bonds shall be manually affixed. Said bonds, with said coupons attached thereto,
so signed and executed, shall be delivered to said county treasurer for safe-keeping.
IT IS FURTHER ORDERED that said bonds shall be issued substantially in the
. . . 
following form, to-wit: 
Number UNITED STATES OF AMERICA Dollars
' --  _ -
STATE OF CALIFORNIA
.
$1,000.00
SCHOOL BOND OF
. . .
Lompoc Union School District
of Santa Barbara County.
- - - - .
LOMPOC UNION SCHOOL DISTRICT of Santa Barbara County, State of California,
acknowledges itself indebted to and promises to pay to the holder hereof, at the
office or the treasurer of said county, on the ___ day of -------' 19 __
one thousand dollars ($1,000.00) in lawful money or the United States of America,
with interest thereon in 11.ke lawful money at the rate of ___________ per cent
( ~) per annum, payable at the office of said treasurer on the 15th day or June
and December of each year from the date hereof until this bond is paid (except
interest for the first year which is payable in one installment at the end of such
year). 
This bond is one of a series of bonds of 11.ke tenor and date (except for
.
such variation, if any, as may be required to set forth varying numbers, denominatiqns
interest rates and maturities), numbered from 1 to 300, inclusive, amounting in the
aggregate to Three Hundred Thousand dollars ($300,000.00), and is authorized by a
vote of more than two-thirds of the voters voting at an election duly and legally
called, held and conducted in said school district on the 20th day of March, 1956,
and is issued and sold by the board of supervisors of Santa Barbara County, State or
California, pursuant to and in strict conformity with the provisions or the Constitution
and laws of said State.
And said board of supervisors hereby certifies and declares that the total
amount of indebtedness of said school district, including this issue of bonds, is
within the limit prov1ded by law, that all acts, conditions and things required by
law to be done or performed precedent to and in the issuance of said bonds have
been done and performed in strict conformity with the laws authorizing the issuance
of school bonds, that this bond and the interest coupons attached thereto are in the
form prescribed by order of said board of supervisors duly made and entered on its
minutes and shall be payable out of the interest and sinking fund of said school
district, and the money for the redemption of said bonds, and the payment of interest
thereon shall be raised by taxation upon the taxable property or said school district
IN WITNF.SS WHEREOF said board of supervisors has caused this bond to be
.
signed by its chairman and by the auditor of said county, and to be countersigned by
the county clerk, and the seal of said board to be attached thereto, the day




(SEAL)
COUNTERSIGNED:

County c!erK and ClerK Of the
Board of Supervisors
April 23rd, 1956. 2~/

Chairman or Board Of Supervisors
County Auditor
.
IT IS FURTHER ORDERED that to each of said bonds shall be attached interest
.  coupons substantially in the following form, to-wit:
The Treasurer of
Santa Barbara County, State of California,
will pay to the holder hereof out or
 the interest and sinking fund or the
Lompoc Union School District_ in
said County, on the ------day or
at his office in -------, in
said County, the sum or ------
-------------~-----and _/100 dollars
for -----months' interest on Bond
of said School District 

County Auditor

Coupon No. -

-----I 19- -
No.
IT IS FURTHER ORDERED that the money for the redemption of said bonds and
payment of the interest thereon shall be raised by taxation upon all taxable property
in said school district and provision shall be made for the levy and collection of
such taxes in the manner provided by law.
IT IS FURTHER ORDERED that the clerk of said board of supervisors shall
cause a notice of the sale .or said bonds to be published at least two weeks in Lompoc
.
Record, a newspaper or general circulation, printed and published in said County of
.
Santa Barbara, and therein advertise for bids tor said bonds and state that said board
of supervisors will up to Monday, the 11th day or June, 1956, at 10 o'clock, a. m.,
ot said day, receive sealeq proposals for the purchase. of said bonds, or any portion
thereof, for cash, at not less than par and accrued interest, and that said board
reserves the right to reject any and all bids for said bonds.
The foregoing re~olution and order was passed and adopted by the Board or
.
Supervisors of Santa Barbara Coun~y, State of California, at a regular meeting thereof
held on the 23rd day of Ap~il, 1956, by the following vote, to wit:
.
AYES: Supervisors c. w. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan and A. E. Gracia.
NOES: None ABSENT: None
WITNESS my hand and the seal of said Board of Supervisors this 23rd day of
April, 1956.
(SEAL)
J.E. LEWIS, County Clerk and ex-officio
Clerk of the Board of
Supervisors.
238
Official
Notice of
Sale of
School District
Bonds

'
'

OFFICIAL NOTICE OF SALE OF SCHOOL DISTRICT BONDS
NOTICE IS HEREBY GIVEN that sealed proposals will be received by the Board
  # -  ~ or Supervisors of the County or Santa Barbara, State of California, at the off ice of th
County Clerk and ex-officio clerk of said Board or Supervisors in the Courthouse, City
or Santa Barbara in said County, California, up to Monday the 11th day of June, 1956,
. 
at the hour or 10 o'clock A. M. for the purchase or bonds of Lompoc Union School Di-
- 
trict, of Santa Barbara County, State or California, more particularly described below:
ISSUE: $300,000.00, consisting of 300 bonds of the denominations of
.
$1,000.00 each, numbered 1 to 300 inclusive, all dated June 15, 1956 
.
INTEREST RATE: Maximum five (5) per cent per annum, payable annually for the
.
fir~t year. on June 15, 1957, and semi-annually thereafter on December 15 and June 15 - .
in each year. Bidders must specify the rate of interest which the bonds hereby offered
for sale shall bear. Bidders will be permitted to bid different rates or interest and
to split rates irrespective of the maturities of said bonds. The interest rate stated
.
in the bid must be in a multi.ple of one-quarter of one per cent per annum, payable as
aforesaid.
MATURITIES: Said bonds mature serially in consecutive numerical order from
lower to higher (without option of prior redemption) as follows:
,
Bonds Numbered
(Inclusive)
1-15
16-30
31-45
46-60
61-75
76-90
91-105
106-120
121-135
136-150
151-165
166-180
181-195
196-210
.
211-225
226-240
241-255
256-270
211-285

286-300



Denomination
(Principal Amount)
$1,000.00
$1,000.00
.
$1,000.00
$1,000.00
$1,000.00
$1,000.00
.
$1,000.00
.
$1,000.00
.
$1,000.00
.
$1,000.00
.
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
$1,000.00
Date Payable
June 15, 1957
.
June 15, 1958
June 15, 1959
.
June 15, 1960
June 15, 1961
.
June 15, 1962
June 15, 1963
.
June 15, 1964
June 15, 1965
.
June 15, 1966
- June 15, 1967
.
June 15, 1968
June 15, 1969
.
June 15, 1970
-
June 15, 1971
.
June 15, 1972
June 15, 1973
.
June 15, 1974
.
June 15, 1975
.
June 15, 1976
PAYMENT: Both principal and interest payable in lawtul money of the United
States, at the office of the County Treasurer or said county.
R.EGISTRATION: Coupon bonds will be issued by said Board of Supervisors on
. . -
behalf or said School District  Such bonds are registerable only as to both principal

and interest.
PURPOSE OF ISSUE: Said bonds were authorized by more than two-thirds of the
Terms of
Sale .

April 23rd, 1956.
voters voting at an election held in said District on March 20, 1956, and will be
issued and sold for the purpose of raising money for authorized school purposes.
SECURITY: The bonds are general obligations of said School District, and
said Board of Supervisors has power and is obligated to levy ad valorem taxes for the
payment of said bonds and the interest thereon upon all property within said School
District, subject to taxation by said School District (except certain intangible
personal property, which is taxable at limited rates), without limitation or rate or
amount.
TAX EXEMPT STATUS: In the event that prior to the delivery or the bonds the
income received by private holders from bonds of the same type and character shall be
declared to be taxable under any Federal Income Tax laws, either by the terms or such
laws or by ruling of a Federal Income Tax authority or official which is followed by
the Internal Revenue Service or by the decision of any Federal Court, the successful
bidder may at his option prior to the tender of said bonds by the Board or Supervisors,
be relieved of his obligation under the contract to purchase the bonds and in such cas
the deposit accompanying his bid will be returned.
 TERMS OF SALE  
HIGHFST BIDDER: The bonds will be awarded to the highest responsible bidder
or bidders considering the interest rate or rates specified and the premium offered,
if any. The highest bid will be determ.ined by deducting the amount of the premium
bid (if any) from the total amount of interest which the District would be required
to pay from the date of said bonds to the respective maturity dates thereof at the
coupon rate or rates specified in the bid and the award will be made on the basis of t e
lowest net interest cost to the district. The lowest net interest cost shall be computed
on a 36o-day year basis. The purchaser must pay accrued interest from the date
or the bonds to the date or delivery. The cost of printing the bonds will be borne
by the district.
RIGHT OF REJECTION: Said Board or Supervisors reserves the right in its
discretion to reject any and all bids and to waive any irregularity or informality in
any bid.
PROMPT AWARD: The Board of Supervisors will take action awarding the bonds
or rejecting all bids not later than 24 hours after the expiration of the time herein
prescribed for receipt of proposals; provided that the award may be made after the
expiration of the specified time if the bidder shall not have given the Board or
Supervisors notice in writing of the withdrawal of such proposal.
PROMPT DELIVERY: Delivery of said bonds will be made to the successful
bidder at the office of the County Treasurer of said County as soon as the bonds can
be prepared.
RIGHT OF CANCELLATION: The successful bidder shall have the right, at his
option, to cancel the contract of purchase if the bonds are not tendered for delivery
within 60 days from the date of sale thereof, and in such event the successful bidder
shall be entitled to the return or the deposit accompanying his bid.
FORM OF BID: All bids must be for not less than all of the bonds hereby
offered for sale, and for not less than the par value thereof and accrued interest to
date of delivery. Such bids, together with bidder's check, must be enclosed in a
 sealed envelope addressed to the Board of Supervisors of said County, and endorsed:
"Proposal for School Bonds of Lompoc Union School District, of Santa Barbara County."
,

240
Bonds of
Lompoc
Union Higr
School District
. v-v

I
BID CHECK: With each bid must be submitted a certified check or cashier's
.
check for '3'/o, drawn on a bank or trust company transacting business in the State of
California, payable to the order of the County Treasurer, to secure said School District
from any loss resulting from the failure or the bidder to comply with the terms
of his bid. In addition bidders are requested (but not required) to supply an estimat
.
of the total net interest cost to the District on the basis of their respective bids,
which shall be considered as informative only and not binding on either the bidder or
the District . Checks of the unsuccessful bidders will be returned by the county Clerk
by mail, upon the award of the bonds. No interest will be paid upon deposit made by
the successful bidder.
------
There is no controversy or litigation pending or threatened concerning the
validity of the above issue, the corporate existence or said District, or the title
or the officers to their respective offices and the Board of Supervisors will deliver
to the successful bidder a no-litigation certificate certifying to the foregoing as
of and at the time of the delivery of the bonds .
Dated: J. E. LEWIS, County Clerk and ex-officio
April 23rd, 1956 Clerk of the Board of Super-
(SEAL) visors of Santa Barbara County,
.
State of California.
In the Matter of Bonds of Lompoc Union High School District.
Resolution No. 15447
WHEREAS THE GOVERNING BOARD OF Lompoc Union High School District has certified,
as required by law, to the board of supervisors of Santa Barbara County,
.
State of California, whose superintendent or schools has jurisdiction over said school
district, all proceedings had in the premises with reference to the matters hereinafter
recited, and said certified proceedings show, and after a full examination and
.
investigation said board of supervisors does hereby flnd and declare:
That on the 8th day of December, 1955, said governing board deemed it
advisable, and by its resolution and order duly and regularly passed and adopted,
and entered on its minutes, on said day, did resolve and order, that an election be
called and held on the 20th day or March, 1956, in said school district, to submit
thereat to the electors of said district the question whether bonds of said district
shall be issued and sold in the amount of $350,000.00 to run not exceeding 25 years,
and to bear interest at a rate not exceeding five per cent per annum payable annually
for the first year the bonds have to run and semi-annually thereafter, for the purpose
of raising money for the following purposes:

(a) The purchasing or school lots.
(b) The building or purchasing of school buildings.
(c) The making of alterations or additions to the school building or
buildings other than such as may be necessary tor current maintenance,
operation, or repairs.
(d) The repairing, restoring or rebuilding of any school building
damaged, injured, or destroyed by fire or other public calamity 


April 23rd, 1956.
(e) The supplying of school. buildings with furniture or necessary
apparatus or a permanent nature.
(f) The permanent improvement or the school grounds.
(g) The carrying out of the projects or purposes authorized in
Section 18010 of the Education Code, to-wit: Providing sewers
and drains adequate to treat and/or dispose of sewage and drainage
on or away from each school property 
(all or which were thereby united to be voted upon as one single proposition);
241
That said election was called by posting notices thereof, signed by a
majority or said governing board, in at least three public places in said district,
not less than twenty days before said election, and said notice was published at least
once in each cal endar week for three successive calendar weeks prior to said election
in Lompoc Record a newspaper or general circulation printed and published in the
County of Santa Barbara, State of California, which notice was so posted and published
as required by law;
That said election was held in said school district on said day appointed
therefor in said notice thereof,. and was in all respects held and conducted, the
returns thereof, duly and legally canvassed, and the result thereof declared, as
required by law; that from said returns said governing board found and declared, and
.
said board or supervisors now finds and declares, that there were 1177 voters ca~t at
said election, and that more than two-thirds thereof, to wit: 890 votes were cast in

favor of issuing said bonds, and 287 votes and no more were cast against issuing said
bonds, and said governing board caused an entry or the result of said election to be
made on its minutes; that all acts, conditions and things required by law to be done
or performed have been done and performed in strict conformity with the laws
authorizing the issuance or school bonds; and that the total amount of indebtedness
of said school district; including this proposed issue of bonds, is within the limit
prescribed by law;
IT IS THEREFORE RESOLVED AND ORDERED that bonds of said Lompoc Union High
School District, in Santa Barbara County, State of California, issue in the aggregate
sum or $350,000.00 in denominations or $1,000.00; that said bonds shall be dated the
15th day of June, 1956, and shall be payable in lawful money or the United States
of Ainerica, at the office of the county breasurer or said county, as follows, to wit:
Bonds Numbered Denomination Date Payable
(Inclusive) (Principal Amount)
1-15 $1,000.00 June 15, 1957
16-30 $1,000.00 June 15, 1958
31-45 $1,000.00 June 15, 1959
46-6o $1,000.00 June 15, 196o
61-75 $1,000.00 June 15, 1961
76-90 $1,000.00 June 15, 1962
91-105 $1,000.00 June 15, 1963
106-120 $1,000.00 June 15, 1964
121-135 $1,000.00 June 15, 1965
136-150 $1,000.00 June 15, 1966
151-170 $1,000.00 June 15, 1967

24:2


171-190 $1,000.00 June 15, 1968
191-210  $1,000.00 June 15, 1969
  .
211-230 $1,000.00 June 15, 1970

231-250 $1,000.00 June 15, 1971
251-270 $1,000.00 June 15, 1972
.
271-290 $1,000.00 June 15, 1973
.
291-310 $1,000.00 June 15, 1974
.
311-330 $1,000.00 June 15, 1975
.
331-350 $1,000.00 June 15, 1976

that said bonds shall bear interest at the rate of not exceeding five per cent per
annum, payable in like lawful money at the office of said county treasurer in one installment,
for the first year said bonds have to run, on the 15th day of June, 1957,
and thereafter semi-annually on the 15th days of June and December or each year until
said bonds are paid;
Said bonds shall be signed by the chairman of said board of supervisors,
and by the treasurer or auditor or said county, and shall be countersigned, and the
seal of said board affixed thereto, by the county clerk of said county, and the
coupons of said bonds shall be signed by said treasurer or auditor. All such signatures
and countersignatures may be printed, lithographed, engraved or otherwise
mechanically reproduced, except that one of said signatures or countersignatures to
said bonds shall be manually affixed. Said bonds, with said coupons attached thereto,
so signed and executed, shall be delivered to .said county treasurer for safe keeping.
IT IS FURTHER ORDERED that said bonds shall be issued substantially in the
following form, to wit:
Number

UNITED STATES OF AMERICA
STATE OF CALIFORNIA
SCHOOL BOND OF
Lompoc Union High School
District of Santa Barbara
County.
------
Dollars
$1,000.00
LOMPOC UNION HIGH SCHOOL DISTRICT of Santa Barbara County, State of
California, acknowledges itself indebted to and promises to pay to the holder hereof,
at the office of the treasurer of said county, on the -- day or ---, 19- -,
one thousand dollars ($1,000.00) in lawful money or the United States of America,
with interest thereon in -like lawful money at the rate of --~~-per cent(~)
per annum, payable at the off ice of said treasurer on the 15th days of June and
December of each year from the date hereof until this bond is paid(except interest
for the first year which is payable in one installment at the end ~r such year).
This bond is one or a series of ~onds or like tenor and date (except for
such variation, if any, as may be required to set forth varying numbers, denomination ,
interest rates and maturities), numbered from 1 to 350, inclusive, amounting in the
aggregate to Three Hundred Fifty Thousand Dollars ($350,000.00), and is authorized by
a vote of more than two-thirds of the voters voting at an election duly and legally
called, held and conducted in said school district on the 20th day of March, 1956,
and 13 issued and sold by the board of supervisors of Santa Barbara County, State of




April 23rd, 1956.
California, pursuant to and in strict conformity with the provisions of the Constitution
and laws or said State.
And said board or supervisors hereby certifies and decl ares that the total
amount of indeltedless or said school district, including this issue of bonds, is
within the limit provided by law, that all acts, conditions and things required by law
to be done or performed precedent to and in the issuance of said bonds have been done
.
and performed in strict conformity with tbe laws authorizing the issuance of school
bonds, that this bond and the interest coupons attached thereto are in the form prescribed
by order or said board or supervisors duly made and entered on its minutes
and shall be payable out of the interest and sinking fund or said school district, and
the money for the redemption of said bonds, and the payment or interest thereon shall
be raised by taxation upon the taxable property of said school district 
.
IN WITNESS WHEREOP, said board of supervisors has caused this bond to be
signed by its chairman and by the auditor of said county, and to be countersigned by
the county clerk, and the seal of said board to be attached thereto, the ~-- day or
(SEAL)
COUNTERSIGNED:
Chairman or BOard or supervisors.
County Clerk and
of Supervisors.
Clerk or the Board

County Auditor

IT IS F'URTHER ORDERED that to each of said bonds shall be attached interest
coupons substantially in the rollowing form, to-wit:
 The Treasurer of
Santa Barbara County, State of California,
will pay to the holder hereof out of
the interest and sinking fund of the
Lompoc Union High School District in
said county, on the ---~----day or
at his office in ------, in said
County, the sum of ----- -- and
-~/100 dollars for~----- months'
interest on Bond
of said School District 

County Auditor

Coupon No 
-----, 19- -
No. -------
IT I~THER ORDERED that the money for the redemption of said bonds and
paymertt or the interest thereon shall be raised by taxation upon all taxable property

in said school district and provision shall be made for the levy and collection of
such taxes in the manner provided by law.
IT IS FURTHER ORDERED that the clerk of said board of supervisors shall
cause a notice or the sale of said bonds to be published at least two weeks in Lompoc
Record a newspaper of general circulation, printed and published in said county of
Santa Barbara, and therein advertise for bids for said bonds and state that said
 board of supervisors will up to Monday, the 11th day of June, 1956, at 10 o'clock,
Official
l~otice .
'
a. m., or said day, receive sealed proposals ror the purchase or said bonds, or any
portion thereof, for cash, at not less than par and accrued interest, and that said
board reserves the right to reject any and all bids for said bonds.
The foregoing resolution and order was passed and adopted by the Board of
Supervisors of Santa Barbara County, State or California, at a regular meeting thereof
held on the 23rd day of April, 1956, by the following vote, to wit:
.
AYES: Supervisors c. W. Bradbury, Paul E. Stewart, w. N. Hollister,
.
R. B. McClellan and A. E. Gracia.
NOES: None ABSENT: None
WITNESS my hand and the seal or said Board of Supervisors this 23rd day of
April, 1956.
(SEAL) J. E. LEWIS, County Clerk and ex-officio
 Clerk of the Board of Supervisors.
OFPICIAL NOTICE OF SALE OF SCHOOL DISTRICT BONm
- - - -
NOTICE IS HEREBY GIVEN that sealed proposals will be received by the Board
of Supervisors of the County or Santa Barbara, State of California, at the office of
the County Clerk and ex-officio clerk or said Board of Supervisors in the Courthouse,
City or Santa Barbara, in said County, California, up to Monday the 11th day of June,
1956, at the hour of 10 o'clock A. M. tor the purchase of bonds of Lompoc Union High
School District, of Santa Barbara County, State of C~lifornia, more particularly
described below:
ISSUE: $350,000.00, consisting of 350 bonds of the denomination of
$1,000.00 each, numbered 1 to 350 inclusive, all dated June 15, 1956.
INTERF.ST RATE: Maximum five (5) per cent per annum, payable annually for
the first year on June 15, 1957, and semi-annually thereafter on December 15 and June
15 in each year. Bidders must specify the rate or interest which the bonds hereby
offered for sale shall bear. Bidders will be permitted to bid different rates of
interest and to split rates .irrespective of the maturities or said bonds. The interes
rate stated in the bid must be in a multiple of one-quarter or one per cent per annum,
payable as aforesaid.
MATURITIES: Said bonds mature serially in consecutive numerical order from
lower to higher (without option of prior redemption) as follows:
Bonds Numbered
(Inclusive)
1-15
16-30
31-45
46-60
61-75
76-90
91-105
106-120
121-135
136-150
151-170


'
Denomination
(Principal Amount)
$1,000.00
$1,000.00

$1,000.00
$1,000.00
$1,000.00

$1,000.00

$1,000.00
$1,000.00

$1,000.00
$1,000.00
.
$1,000.00
'
'
Date Payable
June 15, 1957
June 15, 1958
June 15, 1959
June 15, 1960
.
June 15, 1961
June 15, 1962
June 15, 1963
.
June 15, 1964
.
June 15, 1965
.
June 15, 1966
June 15, 1967


April 23rd, 1956 .
171-190 $1,000.00 June 15, 1968
191-210 $1,000.00 June 15, 1969
211-230 $1,000.00 June 15, 1970
231-250 $1,000.00 June 15, 1971

251-270 $1,000.00 June 15, 1972
271-290 $1,000.00 June 15, 1973
291-310 $1,000.00 June 15, 1974
311-330 $1,000.00 June 15, 1975
331-350 $1,000.00 June 15, 1976
PAYMENT: Both principal and interest payable in lawful money of the United
States, at the office of the County Treasurer of said County.
REGISTRATION: Coupon bonds will be issued by said Board of Supervisors on
behalf or said School District. such bonds are registerable only as to both principal
 and interest.
PURPOSE OF ISSUE: Said bonds were authorized by more than two-thirds of the
voters voting at an election held in said District on March 20, 1956 and will be
issued and sold for the purpose of raising money for authorized s"chool purposes.
SECURITY: The bonds are general obligations or said School District, and
said Board or Supervisors has power and is obligated to levy ad valorem taxes for the
payment of said bonds and the interest thereon upon all property within said School
District, subject to taxation by said School District (except certain intangible
personal property, which is taxable at limited rates), without limitation or rate or
amount.
TAX EXEMPT STATUS: In the event that prior to the delivery or the bonds
the income received by private holders from bonds or the same type and character shall
be declared to be taxable under al'zy' Federal Income Tax laws, either by the terms or
 such laws or by ruling or a Federal Income Tax authority or official which is followed
by the Internal Revenue Service or by the decision of any Federal Court, the successful
bidder may at his option prior to the tender of said bonds by the Board of Supervisors,
be relieved of his obligation under the contract to purchase the bonds and
in such case the deposit accompanying his bid will be returned.
Terms of TERMS OF SALE
Sale .

HIGHEST BIDDER: The bonds will be awarded to the highest responsible
bidder or bidders considering. the interest rate or rates specified and the premium
offered, if any. The highest bid will be determined by deducting the amount of the
premium bid (if any) from the total amount or interest which the District would be
required to pay from the date of said bonds to the respective maturity dates thereof
at the coupon rate or rates specified in the bid and the award will be made on the
basis of the lowest net interest cost to the district. The lowest net interest cost
shall be computed on a 36o-day year basis. The purchaser must pay accrued interest
from the date or the -Oonds to the date or delivery. The cost Of printing bonds will
be borne by the district.
RIGHT OF REJECTION: Said Board or Supervisors reserves the right in its
discretion to reject any and all bids and to waive any irregularity or informality
in any bid.
24.6
Cornprornisir6
Co11nty
Clain .
PROMPT AWARD: The Board or Supervisors will take action awarding the bonds

or rejecting all bids not later than 24 hours after expiration or the time herein prescribed
for receipt of proposals; provided that the award may be made after the expiration
of the specified time if the bidder shall not have given the Board of Supervisors
notice in writing of the withdrawal or such proposal.
PROMPT DELIVERY: Delivery of said bonds will be made to the successful
bidder at the office of the County Treasurer of said County as soon as the bonds can
be prepared.
RIGHT OF CANCELLATION: The successful bidder shall have the right, at his
option, to cancel the contract of purchase if the bonds are not tendered for delivery
within 60 days from the date of sale thereof, and in such event the successful bidder
shall be entitled to the return of the deposit accompanying his bid.
FORM OF BID: All bids must be for not less than all of the bonds hereby
offered for sale, and for not less than the par value thereof and accrued interest to
date or delivery. Such bids, together with bidder's check, must be enclosed in a
sealed envelope addressed to the Board or Supervisors or said County, and endorsed
"Proposal for School Bonds of Lompoc Union High School District, of Santa Barbara
County."
BID CHECK: With each bid must be submitted a certified check or cashier's
. check for '3'f drawn on a bank or trust company transacting business in the State of
California, payable to the order of the County Treasurer, to secure said School Dis-
.
trict from any loss resulting from the failure of the bidder to comply with the terms
of his bid. In addition bidders are requested (but not required) to supply an est1mat
of the total net interest cost to the District on the basis of their respective bids,
.
which shall be considered as informative only and not. binding on either the bidder or
the District. Checks of the unsuccessful bidders will be returned by the County Clerk
by mail, upon the award of the bonds. No interest will be paid upon deposit made by
the successful bidder.
- - ---
There is no controversy or litigation pending or threatened concerning the
validity of the above issue, the corporate existence or said District, or the title
of the officers to their respective offices and the Board of Supervisors will deliver
to the successful bidder a no-litigation certificate certifying to the foregoing as
Of and at the time Of the delivery Of the bonds.
Dated:
April 23rd, 1956
J.E. LEWIS, County Clerk and ex-officio Cler
(SEAL) or. the Board Of Supervisors of
Santa Barbara County, State of
California.
In the Matter of Compromising a County Claim Against Lola Keno for Hospitalization.

 Resolution No. 15448 
WHEREAS, this Board of Supervisors by Resolution No. 14980, dated October
31, 1955, authorized and directed the District Attorney to file a suit agai.n st Lola
Keno for hospital services rendered by the Santa Maria Hospital to said Lola Keno; an
WHEREAS, a Guardian Ad Litem has been appointed by the Superior Court to
\
Compromising
a
County
Claim . .11

April 23rd, 1956.
represent said Lola Keno in said suit; and
WHEREAS, said Guardian has offered to compromise said suit, subject to the
approval or the Superior Court, for the sum or $1,000.00; and

WHEREAS, it appears for the best interests or the county of Santa Barbara
to adjust and compromise the said claim and to accept the sum of $1,000.00 in full pay
ment of said indebtedness upon the recommendation of the District Attorney of the
County or Santa Barbara and the Administrator of the said Hospital,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED as follows:
1. That the above recitations were true and correct.
2. That the District Attorney of Santa Barbara County be, and he is hereby,
authorized and directed to enter into a stipulation for judgment for the sum of
.
$1,000.00 as full compromise and settlement of said suit and to execute, on behalf of
the County of Santa Barbara, all necessary documents and pleadings to effect said
settlement of compromise. 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of April, 1956, by the following vote:
AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
 and A. E. Gracia 
NOES: None ABSENT: None
In the Matter of Compromising a County Claim for Hospitalization - Carolyn
B. Day.
Resolution No. 15449
'
WHEREAS, this Board directed the District Attorney to file suit against
Carolyn B. Day in the amount of $2,291.67 for hospitalization rendered her at the
.
Santa Barbara General Hospital; and
WHEREAS, suit has been filed against said Carolyn B. Day; and
WHEREAS, the attorney for said Carolyn B. Day has disputed the validity of
the entire claim and has offered to compromise said suit and to pay the sum of $300.00
in full payment or said indebtedness; and
WHEREAS, it appears for the best interest of the County of Santa Barbara to
adjust and compromise the said suit and to accept the sum of $300.00 in tull payment
of said indebtedness upon the recommendation of the District Attorney of the county
of Santa Barbara and the Administrator of the said hospital;
NOW, THEREFORE, BE ItheREBY 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 $300.00 be, and the same is hereby, accepted on behalf of the county of
Santa Barbara in full settlement of the indebtedness of said Carolyn B. Day by reason
of her hospitalization at the Santa Barbara General Hospital through December 1, 1955.
3. That the Chairman of the Board of Supervisors be, and he is hereby,
authorized and directed to execute a release upon receipt of said sum, and the District
Attorney is authorized to dismiss said suit upon receipt of said sum.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of April, 1956, by the following vote:
Ayes: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Noes: None Absent : None
248
Acceptance
of Right o
Way -
Solvan0 

Sale of
Tax Deeded
PropertJ .



In the Matter of Acceptance of Right of Way Grants for Improvement or Fifth
Street, Town of Solvang, Third Supervisorial District.
Resolution No. 15450 
WHEREAS, there have been delivered to the County or Santa Barbara, Right of
Way Grants for improvement of Fifth Street, Town of Solvang, Third Supervisorial District;
and
WHEREAS, it appears for the best interests or the County of Santa Barbara tha
said Right of Way Grants be accepted;
NOW, THEREFORE, BE IT RF.SOLVED that Right of Way Grants or the following
grantors 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 or Way Grants in the
Office of the County Recorder of the County of Santa Barbara:
 
Hans S. Petersen and Mabel M. Petersen, his wife, dated April 9th,
1956 
Janet B. Brooks, a married woman, dated April 10th, 1956.
 
Christian Nygaard, dated April 6th, 1956.
Harold M. Shoptaw and Animae Shoptaw, his wife, County National
Banlc and Trust Company of Santa Barbara, a corporation of
Santa Barbara as Trustee and Santa Barbara Mutual Building and
Loan Association, a corporation of Santa Barbara, as Beneficiary
under that certain Deed or Trust dated October 13, 1955, recorded
in Book 1341, page 439 of Official Records in the office of
the county Recorder of Santa Barbara County, California, dated
April 6th, 1956.
Passed and adopted by the Board or Supervisors or the County of Santa
Barbara, State of California, this 23rd day of April, 1956, by the following vote:

AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES: None ABSENT: None
In the Matter of the Sale of Tax Deeded Property by the County Tax Collector
Resolution No. 15451
Pursuant to a notice of intention to sell at public auction certain tax 
deeded properties and request for approval thereof filed with this Board or Supervisors
by the Tax Collector or Santa Barbara County, April 23, 1956, 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 or property that are the subject of this resolution ar
deeded to the State or California for delinquent taxes and are situated in the county
of Santa Barbara, State or California, being more particularly described as follows:
Sold to the State June 29, 1931, for taxes of 1930, Sale No. 594
  Deeded .to State July l, 1936, Deed No. 91
Recorded in Volume 374 of Official Records, Page 6o, Records of Santa
Barbara county 

Sale of
Tax Deeded
Property .
./"'


Re : P1edatory
Animal
Control
Progran.
" .



April 23rd, 1956.
-Description of PropertyLot
19 Block M Palisades Tract #2
City of Santa Barbara
According to Official Map
Date April 23, 1956
Minimum Price $600.00
 
249

In the Matter of the Sale of Tax Deeded Property by the County Tax Collector
Resolution No. 15452
Pursuant to a notice or intention to sell at public auction certain tax
deeded properties and request for approval thereof filed with this Board of Supervisor
by the Tax Collector of Santa Barbara County, April 23, 1956, 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 or this resolution
are deeded to the State or California for delinquent taxes and are situated in the
County or Santa Barbara, State or California, being more particularly described as
follows:
Sold to the State June 29, 1935, for taxes of 1934, Sale No. 971
Deeded to State July 1, W.94o, Deed No. 7
Recorded in Volume 535 of Official Records, Page 7, Records of Santa
Barbara County.
-Description of PropertyUnd
3/4 Int in Lot 16 Block M Palisades Tract #2
City of Santa Barbara
According to Official Map
Date April 23, 1956
Minimum Price $480.00



In the Matter of Execution of Agreement between the United States Department
of the Interior, Fish and Wildlife Service, the California State Department of
Agriculture, and the county or Santa Barbara, Relative to Predatory Animal Control
Program.
Resolution No. 15453
WHEREAS, an agreement by and between the United States Department or the

Interior, Fish and Wildlife Service, the California State Department of Agriculture
and the County of Santa Barbara has been presented to this Board or Supervisors, by
the terms of which the California State Department or Agriculture will augment the

predatory anjmal control program in Santa Barbara County, all as fully set forth in
said agreement during the fiscal year July l, 1956 to June 30, 1957; and
WHEREAS, it is to the best interests 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 this Board of Supervisors be, and they are hereby, authorized to execute said
agreement on behalf of the county or Santa Barbara.
250

Re : Coll ec t
i on of
Certain
Accounts
Receivable .
i/
Applicatio
for Road
License. v
\
Disposal
of Personal
Property
. .

Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of April, 1956, by the following vote:

AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES: None ABSENT: None
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 Gracia, and
carried unanimou.sly, it is ordered that the Hospital 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:
LIST #67
NAME DATE
BARNETT, George W. 10/31/52 to 3/1/56
CABALI.ERO, Rafael 1/18/56 to 3/1/56
CHAVEZ, Natalie 11/3/55 to 11/19/55
CURTIS, Olive & Robert 9(21/54 to 2/9/56

ESP.INOSA, Edward 2/22/56 - Emerg. Room
HERNANDEZ, Jose 1/26/56 to 3/1/56
HOOD, Lena 1/4/56 to 3/14/56
MIL:ES, James & 11/4/55 to 2/1/56
Clarissa
OGDE.N, Howard 5/6/55 to 1/5/56
RICE, Thomas B. 7/20/55 to 4/1/56
RODRIGUEZ, Rodessa 10/22/55 to 12/2/55
SMITH, Robert Leland 12/13/55 to 12/'ZT/55
AMOUNT
$1,077.68
695.55
42.94
68.63
2.00
120.00
350.00
980.78

2,535.63
268.00
112.45
294.14
In the Matter of Appli~at1on for Road License.
REASON
Charged on basis of insurance
- and was rejected by
same.
Charged based on ownership
of home - investigation
revealed patient has life
estate in property.
No estate
Claim to Santa Clara County
medication paid on their
basis, leaving above balance
Patient on Aid to Needy
Children funds.
Charge based on State Disability
Insurance -
rejected by same
No Estate
Erroneous Charge
Patient charged full rate
as he was non-resident -
Expired - No Estate.
Erroneous Charge
Final settlement received
from Insurance Co., -
patient on General Relief.
Upon investigation by Socia
Service - indicates family
was charged in error.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
.
carried unanimously, it is ordered that the following road license be, and the same is
hereby, granted:
Clyde E. Wullbrandt - To remove curb section of 12 feet on
Maple .Avenue, Carpinteria; and installation of surfaced
driveway; the placement of a bond being waived 

In the Matter of Disposal of Personal Property.
. -
Upon motion of Supervisor Gracia, seconded by .Supervisor McClellan, and
. - - . carried unanimously, it is ordered that the following personal property is hereby

Payment in
Lieu of
Vacation .
Request for
Purchase of
Hospital
Equipment . -
Appro-.;ing
Oil D . illin
Bond, Etc .
./

Approving
Release of
Oil Dr111:
ing Bond . .,.

April 23rd, 1956. 25
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:
~4 Electric Heaters, Portable, County Inventory Nos. 5272,
5273, 5274, and 5275 - Office or county Assessor

In the Matter of Payment in Lieu of Vacation.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that payment in lieu of vacation be, and the same
is hereby, approved for Philip Lara, Janitor, Santa Barbara General Hospital, for ten
days earned vacation.

In the Matter of Request of Hospital Administrator for Permission to Deviate
from Budgeted Capital Outlay for Purchase of Hospital Equipment.
Upon motion or Supervisor Gracia, seconded by Supervisor McClellan, 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 the
following hospital equipment:
./Dictaphone Transcriber and Recorder, for Santa Maria
Hospital
/Soundscriber - From Fourth Quarterly Budget Estimate,
Account 180-C-l, Santa Barbara General Hospital
In the Matter of Approving Oil Drilling Bond and Riders.
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 Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following oil drilling bond and riders,
be, and the same are hereby, approved:



-signal Oil and Gas Company - Fidelity and Deposit company
Blanket Bond No. 4256614, endorsement covering well
"State" No. 208-22, County Permit No. 2191 
~ signal Oil ~nd Gas Company - Fidelity and Deposit Company
Blanket Bond No. 4256614, endorsement covering "Yelkin"
 #12, no permit number.
~ n. w. Elliott and Associates - Fidelity and Deposit Company
Single Bond No. 7179678 ,covering well "Mitchell"
#2, County Permit No. 2190 
In the Matter of Approving Release of Oil Drilling Bond.
Pursuant to the request of c. E. Dyer, Oil Well Inspector, and in accordance
with provisions or Ordinance No. 672;
Upon motion or Supervisor Gracia, seconded by Supervisor McClellan, 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:

I
 

Request fo
1956-57
Appropriation
-
Califo1'nia
Missior
Trails .
Corrmur ications
. (
ReportBoundary
Conunissio
y
'
Publication
of
Ordinances
Nos . 819
and 820 .
-
\
Re :
Revetment
Work at
Santa
Ynez
River .



. Signal Oil and Gas Company - Fidelity and Deposit Company
-
of Maryland Blanket Bond No. 4256614, covering "Yelkin"
 
#2. 

In the Matter of Request of California Mission Trails for Appropriation in
.
the 1956-57 Budget.
Upon motion or Supervisor Gracia, 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 consideration at the time of budget
study.
In the Matter of Communications.
The following communications were received and ordered placed on file:
~state Department of Social Welfare - Relative to approval
of revision in Compensation Plan for use in Santa Barbara
County Welfare Department.
~District Attorney - Relative to recovery of hospital indebtedness
of Marie Frances Willis.
In the Matter of Report and Recommendation of the Santa Barbara County
Boundary Commission.
The following report and recommendation of the Santa Barbara County Boundary
Commission was received and ordered placed on file:
r 1) Approval of the boundaries of El Toro Flood Zone 1,
which includes watersheds of El Toro and Arroyo
Paridon creeks.
/ 2) Approval of the boundaries of Carpinteria Flood Zone
1, which includes watersheds of Rincon, Carpinteria,
Franklin and Santa Monica Creeks 

In the Matter of Publication of Ordinances Nos. 819 and 820.
It appearing from the affidavits of Dorothy Spafford, principal clerk of
the Santa Barbara News-Press, that Ordinances Nos. 819 and 820 have been published;
Upon motion, duly seconded and carried unanimously, it is ordered that
said Ordinances Nos. 819 and 820 have been published in the manner and form required
by law.
 
In the Matter of Revetment Work at Santa Ynez River.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Flood Control Engineer be, and he is
hereby, authorized to proceed with obtaining broken pavement in the City of Lompoc
for use in the construction of a flood revetment at Cantlay Cut, Santa Ynez River;
payment for said project to be charged against Santa Ynez River Flood Control
Account.


Carcellat
ion of
Funds . ,/
Cancel lat
ion of
Funds . v

Cancellation
of
Funds . v'
2 -l,
April 23rd, 1956.
In the Matter of cancellation of Funds.
Resolution No. 15454
WHEREAS, it appears to the Board of Supervisors or Santa Barbara County
that the sum of $562.13 is not needed in Accounts 198 B 2, Postage, Freight, Cartage
and Express, in the S\Dll of $14.87; 198 B 14, Cleaning and Disinfecting Supplies, in
the sum of $29.44; 198 B 23, Replacement of Equipment, in the sum of $41 . 65; and
198 B 29, Animal and Poultry Feed, in the S\Dll or $476 . 17, Maintenance and Operation,
Los Prietos Boys' Camp, General Fund;
NOW, THEREFORE, BE IT RFeSOLVED that the sum or Five Hundred Sixty-~o and
13/100 Dollars ($562.13) be, and the same is hereby, canceled from the above Accounts
and retqrned to the UnapP,ropriated 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 A. E. Gracia.
Nays: None Absent: None
In the Matter or Cancellation of Funds .
Resolution No. 15455
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $1,600.00 is not needed in Account 190 B 7, Food Supplies, Maintenance
and Operation, General Relief - Welfare Department, General Fund;
NOW, THEREFORE, BE IT RESOLVED that the sum of One Thousand Six Hundred and
No/100 Dollars ($1,6oo.oo) be, and the same is hereby, canceled from the above Accounts
and returned to the Unappropriated Reserve General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors vot.ed Aye, to-wit:
C. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None Absent: None
In the Matter of Cancellation of Funds.

' Resolution No. 15456
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County


that the sum of $145.00 is not needed in Accounts 26 B 22, Repairs and Minor Replace-
.
ments, in the sum or $115.00; and 26 B 3, Traveling Expense and Mileage, in the sum
of $30 .00, Maintenance and Operation, Surveyor, General Fund;
NOW, THEREFORE, BE IT RESOLVED that the sum of One Hundred Forty-Five and

No/100 Dollars ($145.00) be, and the same is hereby, canceled from the above Accounts
and returned to the Unappropriated Reserve General Fund 

Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradb\iry, Paul E. Stewart, w. N. Hollister, R. ~. McClellan
and A. E. Gracia.
 
Nays: None Absent: None
 


254
Cancellation
of
Funds . r/


Tran sf er
of Funds .
Transfer
of FUnds .
v

In the Matter.of Cancellation of Funds.
 Resolution No. 15457
WHEREAS, it appears to the Board or Supervisors of Santa Barbara County that
the sum of $780.00 is not needed in Account 12 B 3, Traveling Expense and Mileage,
Maintenance and Operation, Assessor, General Fund;
NOW, THEREFORE, BE IT RF.SOLVED that the sum of Seven Hundred Eighty and No/10
.
Dollars ($780.00) be, and the same is hereby, canceled from the above Accounts 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: 

Fund.
c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia 
Nays: None Absent: None
 
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 15458

WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account
13 B 8, Office Supplies;
NOW, THEREFORE, BE IT RESOLVED that the .sum of Five Hundred and No/100
Dollars ($500.00) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 13 B 8, Office Supplies, Maintenance and Operation, Tax
Collector, General Fund;
.Upon the passage or 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 A. E. Gracia.  
Nays: None    Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 15459
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
188 C 1, Office Equipment, in the sum of $1,000.00; and 188 B 8, Office Supplies, in
the sum Of $6oO.OO;
NOW, THEREFORE1 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 General Fund to Accounts 188 C 1, Office Equipment, Capital Outlay, in
the sum of $1,000.00; and 188 B 8, Office Supplies, Maintenance and Operation, in the
sum of $6oo.oo, 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 A. E. Gracia.
Nays: None Absent None
Transfer of
Fu~ds . /
Transfer of
Funds . v
Transfer o
Funds . /
255
April 23rd, 1956.
In the Matter of Transfer or Funds from the Unappropriated Reserve General
Fund. 

Resolution No. 15460
WHEREAS, it appears to the Board of Supervisors or Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account
26 C 1, Office Equipment;

NOW, THEREFORE, BE IT RESOLVED that the sum or One Hundred Forty-Five and
No/100 Dollars ($145.00) be, and the same is hereby, transfer~ed from the Unappropriated
Reserve General Fund to Account 26 C 1, Office Equipment, Capital Outlay,
Surveyor, General Fund;
Upon the passage or 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 A. E. Gracia.
Nays: None Absent: None
In the Matter of Transfer or Funds from the Unappropriated Reserve General
Resolution No. 15461
WHEREAS, it appears to the Board or Supervisors or Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Accounts
12 C 1, Office Equipment, in the sum of $370.00; and 12 C 15, Furniture and Furnishings
in the sum of $410.00;
NOW, THEREFORE, BE IT R:ESOLVED that the sum of Seven Hundred Eighty and
No/100 Dollars ($780.00) be, and the ~ame is hereby, transferred from the Unappropriate
Reserve General Fund to Accounts 12 c 1, Office Equipment, in the sum or $370.00; and
12 C 15, Furniture and Furnishings, Cap.i tal Outlay, Assessor, General Fund;
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McCl ellan

and A. E. Gracia.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve Salary
Fund.
Resolution No. 15462
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 10 A 4,
Extra Help;

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 10 A 4, Extra Help, Salaries and Wages, Treasurer-Count
Retirement Association, 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 A. E. Graci a
Nays: None Absent: None
256
Transfer
of Funds .
Transfer o
Funds . v-

Transfer o
Fu11ds . ./

In the Matter of Transfer of Funds from the Unappropriated Reserve General
 Fund.
Resolution No. 15463 

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 B 8, Office Supplies;
NOW, THEREFORE, BE IT RESOLVED that the sum of Twenty-Five and No/100
Dollars ($25.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 43 B 8, Office Supplies, Maintenance and Operation,
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:
c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
 and A. E. Gracia. 
Nays: None  Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 15464
WHEREAS, it appears to the Board of Supervisors of San~a 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 Fifty and No/100 Dollars
($50.00) 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;
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 A. E. Gracia.
Nays: None Absent: None
 
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 15465
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account
13 B 3, Traveling Expense and Mileage;
NOW, THEREFORE, BE IT RESOLVED that the sum of Twenty-Five and No/100
Dollars ($25.00} be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 13 B 3, Traveling Expense and Mileage, Maintenance
and Operation, Tax Collector, General Fund;
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
A. E. Gracia.
. Nays: None Absent: None
 

Transfer of
Funds . .
Transfer of
Funds . /
Transfer o
Funds . .
April 23rd, 1956.
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 15466
WHEREAS, it appears to the Board or Supervisors of Santa Barbara County that
.
a transfer is necessary from the Unappropriated Reserve General Fund to Account 13 C l,
Office Equipment;
NOW, THEREFORE, BE IT RESOLVED that the sum of Eight Thousand Four Hundred
Fifty and No/100 Dollars ($8,450.00) be, and the same is hereby, transferred from the
Unappropriated Reserve General Fund to Account 13 c l, Office Equipment, Capital Outlay,
Tax Collector, General Fund;
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted .Aye, to-wit;
c. w. Bradbury, Paul E. Stewart, .w. N. Hollister, R. B. McClellan
and A. E. Gracia. 
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 15467
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account 13 C 1,
Office Equipment;
NOW, THEREFORE, BE IT RESOLVED that the sum of Three Hundred Twenty and
.
No/100 Dollars ($320.00) be, and the same is hereby, transferred from the Unappro-
.
priated Reserve General Fund to Account 13 c 1, Office Equipment, Capital Outlay, Tax
Collector, General Fund;
Upon the passage or 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 A. E. Gracia. 
Nays: None Absent : None

In the Matter of Transfer or Funds from the Unappropriated Reserve General
Fund.
Resolution No. 15468
. 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
198 c 9, Kitchen Equipment;
NOW, THEREFORE, BE IT RESOLVED that the sum of Five Hundred Sixty-Two and
. .
13/100 Dollars ($?62.13) be, and the same is hereby, transferred from the Unappro-.
priated Reserve General Fund to Account 198 C 9, Kitchen Equipment, Capital Outlay,
  Los Prietos Boys' Camp, General Fund;

Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
 c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None Absent: None
258
Revision
of Budget
Items . ol"
Revision of
Budget
Items . v
Revision of
Budget
Items . v'
In the Matter of Revision of Budget Items.

Resolution No. 15469
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
. - . a revision is n.e cessary within general classification of Capital Outlay, Santa Maria
Hospital, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
. .
are hereby, r. evised as follows, to-wit:
Transfer from Account 182 C 16, Equipment not Otherwise Classified, to
Account 182 c 1, Office Equipment, Capital Outlay, Santa-Maria Hospital, General Fund,
in the sum of Two Hundred Ten and 96/100 Dollars ($210.96).
. .
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 A. E. Gracia   
Nays: None   Absent: None
In the Matter of Revision o~ Budget Items.
Resolution No. 15470
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification or Maintenance and Operation,
Forestry-Structural Fire Protection, General Fund;
Now, Therefore, Be It Resolved that the aforesai. d Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 90 B 9, Motor Vehicle Supplies, to Account 90 B 22,
.
Repairs and Minor Replacements, Maintenance and Operation, Forestry-Structural Fire
.
Protection, General Fund, in the sum or One Thousand and No/100 Dollars ($1,000.00).
- .
Upon the passage or 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 A. E. Gracia.
Nays: None  Absent: None
In the Matter of Revision of Budget Items.
Resolution No. 15471
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification or Maintenance and Operation,
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 B 6, Materials and Supplies, to Accounts 169 B 22,
-
Repairs and Minor Replacements, in the sum of $300.00; and 169 B 25, Service and Expe e,
.
in the sum of $350.00, Maintenance and Operation, Cachuma, General Fund, in the total
sum of Six Hundred Fifty and No/100 Dollars ($650.00).
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 A. E. Gracia.
Nays: None Absent: None
Revision o
Budget
Items . /
Revision
of Budget
Items .
Revision of
Budget
 Items . ./
April 23rd, 1956.
In the Matter of Revision or Budget Items.
Resolution No. 15472
Whereas, it appea.IB to the Board of Supervisors or Santa Barbara County that
a revision is necessary within general classification or Salaries and Wages, Treasurer
and Public Administrator, 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 11 A l, Regular Salaries, to Account 11 A 4, Extra
Help, Salaries and Wages, Treasurer and Public Administrator, Salary FUnd, in the sum
or Two Hundred Fifty and No/100 Dollars {$250.00).
' Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit: 
d. w. Bradbury; Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia. 
Nays: None Absent: None 
In the Matter of Revision of Budget Items.
Resolution No. 15473
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a reversion is necessary within general classification of Capital Outlay, Los Prietos
Boys' Camp, General FUnd;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Accounts 198 C 22, Plant Equipment, Engine Room, Laundry and
Carpenter, in the sum or $21.50; and 198 C 118, Complete Dormitory and Administration
Building, in the sum or $298.58, to Account 198 c 9, Kitchen Equipment, Capital Outlay
Los Prietos Boys' Camp, General FUnd, in the total sum of Three Hundred Twenty and
08/100 Dollars {$320.08).
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 A. E. Gracia.
Nays: None Absent: None
In the Matter of Revision of Budget Items.
Resolution No. 15474
Whereas, it appears to the Board of Supervisors or Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Justice Court - Lompoc Judicial District, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 45 B 8, Office Supplies, to Account 45 B 2, Postage,
Freight, Cartage and Express, Maintenance and Operation, Justice Court - Lompoc
Judicial District, General Fund, in the sum of Fifty and No/100 Dollars ($50.00).
Upon the passage or 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 A. E. Gracia.
Nays: None Absent: None

260
Revision of
Budget
Items . "'


Allowance o
Claims . /

 
'

In the Matter of Revision of Budget Items.
Reso]Ution No. 15475
.
Whereas, it appears to the Board of Supervisors or Santa Barbara County that
- . a revision is necessary within general classification or Salaries and Wages, Auditor-
Controller, Salary Fund;
  Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are bereby, revised as follows, to-wit: 

Transfer from Account 8 A 1, Regu. lar Salaries, .to Account 8 A 4, Extra Help,
. Sal~ies an~ Wages, Auditor-Controller, Salary Fund, . in the sum of One Thousand Five
Hundred and No/100 Dollars ($1,500.00) 

Upon the pa~sage or the rore_goi~  re~oltion, the: ~o~l being called, the
following Supervisors voted Aye, .to-wit: . . .
 
q. w. Bradbury, Paul E. Stewart, W . N. Hollister, R. B. McClellan
 
A. E. Gracia   
r N~s: None 
. Ab.s ent' : None
In the Matter of ~llowance of -Claims . '
Upon motion, duly seconded andcarried unanimously, it is ordered that the

following claims be, and the same are hereby, allowed, e~ch . c.l aim for the amount and
payable .O\lt of the fund designated on the face of each claim, respec~ive.ly, to-wit:


'


 

'




' 



 



. .



.







.


 


 
 





. ' '

 

 
 .
 


.


'
.  .
' . 
.
 
  
.
v 
.


 



  . - t , 
  

 
 ' '



 


'



  

April 23rd, 1956. 26.t
 . 7 , .

 
,
,
'
 
. . ;~  i . 
SANTA BARBARA COUNTY
NUMBER PAYEE
1,m'.
i:617J
J.6212 
LI.,-4 I !llten
16273 S11MftG~
.i611 L\lo11 .L :,aonSllSDC

~ 16Rrs 
~ 16280 
16281 :Earl  iObiMiaa S.ke
"lee
16182 llaNbant caieutatOl'e
16183
tsaB'
 16285 VnlOft 011 co
iL6186 'l'bC8a ! Wltila
16187 ~ur410k' Batten
i6188
16289
16~
16291
16292 *n PirilC lllSth
16293 b&rl . ~
1629' C B 1chol
PURPOSE

C~tlon
 
16295 Ander9oll Pboto :-sirv.1ce 1'11
16197 So -Mc1tlc Co

l~ 'l'l'e "'!' co

DATE A?llIL 23. 1956
I SYMBOL
3

10 B ,15 
-
1193
Do
DO
18
10

I CLAIM
ALLOWED FOR
' 3.36
1.91
74
31.00
- 8.SO
15.00
l.15
l.~
30.A
6  45
:25.00
10.00
11~99
. ~t.17
'
-

REMARKS
 1.n
t.11


 
 

NUMBER PAYEE
1669

16500 'flt water & ~ C


SANTA BARBARA COUNTY
 
DATE APRIL 23. l956
PURPOSE SYMBOL
CLAIM
ALLOWED FOR

REMARKS
 
- - .--- -
'
'
SANTA BARBARA COUNTY
DATE AfRlL 23. 1951$
NUMBER PAYEE PURPOSE
. SYMBOL CLAIM [ REMARKS ALLOWED FOR
' .
16D6 JdS. LSean 1.J  90 B 15 ,.J5
I 
\.53
90 916
"-'
163'9 - :lut~~tJ/
163')
.C.o.a,n t.J, .o.t. .8, .1.1 99 B 3 

16~1 W B l'blllD# . 111 ~



NUMBER

~631-'
16315
16)16
i6m
16,_
16390
16391
16J91
16393
16394
1~395
16396
16391
J.6398
l6J99
.
16~
16'0,
16406
16'QT
PAYEE

,.o.Ulo eu 

IJblOD :Oll Co
. .
aoJ.et& .:Co ater 9ut

1~  Cot~ lotPlta1
1~
SANTA BARBARA COUNTY
DATE lfBUI 13. 1956
PURPOSE SYMBOL
lo
18o B 86
CLAIM
ALLOWED FOR

-
REMARKS

I 

SANTA BARBARA COUNTY
 FUND~-_l__l_IA_L~-'-~-=-~
NUMBER PAYEE PURPOSE

16'13 So counttes  co ,.lee
  1"1'
.i61s
1616
16'1'7
1618
116'19 l ,-, Co I
Do .
&6'11 C1t1 ~ lW ~
16'8' --
1615 latr
16Jle6 AYlla Pl--
16'27: SLtetleal ~ ttla . tl
16488 ~Mt Pl~  l'Ut u  b1A1 Cl
1~ &oa-.'Mi1oTll'
:tASo
1AJ1
16'Ja
1643'
16'~
l6'35
1636
1631
1~'8
16,59
16MO
16~1
16"1
B'!rt
~t ,_t Colltrol
  i.t

Bitb Cl4illae0t
,
16"3 Bel U.Uat
16"6

116"7 lemattb 1111'~ BUlt.t.lD service
168 SOC1al lel"f1 8*-chl''\I

164'9 k Jobft  Mo_ .  ,
16'SO Area Br09 ~ llkt l
 ,

  

'
DATE APIU. D. 1956
SYMBOL
181  16
\
18* B 1'
18 2

Ull '
181  6


lat&
182 B 82
188.'
i88  15
188 B 18
188 81
190B 1
 
C LAIM
ALLOWED FOR


18.15
89.80
591.56
J9.19
18.0\
a.oo
)i.03
 '16
 "'r .19
9.ST
'' '9.JT 
1.05
!Ql.15
.o.ao
15.'2
I0.00
M.M
1.50
J0.00
5.00
l.15
l.25
J.15
REMARKS






.N UMBER PAYEE
 r 1~51
~ lesa'~~
1A5J .t  t
l~T.
 16'5$ S  K ~
16U9
!(
1'481
lAS*
1"83
16,811

l~
I
SANTA BARBARA COUNTY
PURPOSE SYMBOL

CLAIM
ALLOWED FOR
.,.oo
6.18
16.tb
6.00
REMARKS


NUMBER PAYEE
16-89
1~90 ~ hll .
~1
16991 I B ~ ---tJ.
16'93 J'l'OMtiOn
1649 hoiati.
l~
lfi'96
16497 boMtloa
16500
~l.
l~ 111 :D te1Wot
1~


"







-

I
SANTA BARBARA COUNTY
PURPOSE

'
SYMBOL
198  lfi6
o 2
ncBS
lBl
2:81
8Bl
u 81
U81
13 Bl
18. 1
IO B 1
16 B 1


. . 
CLAIM
ALLOWED FOR
'05
55.6*
"6.35
10.15
"" IJ.00
\J.00
(1,5n66 1)
r.WJ
'6.55
l._,
1.SQ
u.  .s
56.55
1,130.15

3.00
5.60
5.9()
. 6.15

lS-00
;.10
5.65
.60
4.95
J;.80
i6  10


REMARKS


I

llO B 16 . S.60
tlO B 18 30t.OO


'
a' ncJAL ra.o n
!JIP1l0Vi!11Ut
161 8 l 11.5{ ~
u.~


. . 
-
\ 
DATE.---:~~,----.;- .

1B1 

'TD
'8 B 1 2.30
" 58 l r.15
IJlo 2117.50
 60 BI 6.50

  eo a 1 a .go
81s1 18.95
OU. 1111,
XSl'SCUOll r
93 8 .t . .,
   t 1,  99il 1
 8PIC!Alt ltCD   \ )PAOllJllll
l.6S .a l 1.90
  a.go.
IJJ'l B 1 9.1)5
 l88 Bl


195'. B t
 


 



' 

 
JI



 

 

SANTA BARBARA COUNTY
snc1L .IQIJ mno &Piiie IJ. 19$6
 FUND DATEr-:,---:--"--~~-
NUMBER PAYEE PURPOSE SYMBOL CLAIM ALLOWED FOR REMARKS
1~ ftl--'" Co 6181 ~o.oo


1'507 lO.OI 
165o8 Qeliera1 file Co 6.00
r1 165 ~. Telfll-- co 6.GO
16510 . ~!'91  CO . "' '
  165U ~ft1~Co 985

16512 
:1651S ~!'e~CO 
  8.00

1651' i co  7,.00
1~5 6.75 
16516 ._1 ft~ ce 8.00 
1517 U.dn.1 Oil Cutt   9 . 16.91


'16514 Slte OU CO ,.0.99
1~9 P S Dllh  11.n 16S IS 19 16.50
16311. 11.m


l~ tt14 ., .  . l~OO
+. 6Je

165P. Golta CO acer lUt 1.00 

165a ~ L's~t  '.llllt~
'
31.11
165e3 801ft Ole  Bl_.tr.to 3.03

'16~ n.e1rs.o caaa a Slti'ilr a.A '
l~ fM~J;c as . Sleohla 16.A   I
l~ I 5~18
165*7 t6.98 
 .
1651$ ,. couat1 co  3.13 
165a9 St 8GIU'4~1Jiiattela . 1ftll  DO 6.J'I
16S~ awrlaat co lMt 9J.at l1rwt.c e.50 
 ,


r
  
J
 
' 
 +




NUMBER PAYEE
'




\
SANTA BARBARA COUNTY
 u"1111oa a.ranr Q, 1956
FUND~~-=--~-'-~~~- DATE-~-'---=--"'--
 





PURPOSE SYMBOL

-

315 B





I CLAIM
ALLOWED FOR
a.50
REMARKS
8BCOU11Ul
IlDltCDI DDT IJ. .
19'.50 CIB&Dl ClftOS
S!'Olm. Dflll


 
-










 

I



h SANTA BARBARA COUNTY
QJllUL
NUMBER PAYEE PURPOSE SYMBOL



 

J:
I

CL.A IM
ALLOWED FOR REMARKS
. 8 B 3
8 J8 2
'
NUMBER PAYEE PURPOSE SYMBOL I

CLAIM
ALLOWED FOR REMARKS



  1""
NUMBER PAYEE

tilt ~oa atona vat



  
 

'
SANTA BARBARA COUNTY
'
DATE lpnt 13, 1956
PURPOSE








SYMBOL


CLAIM
ALLOWED FOR





REMARKS






2()2
Re : Denial
of Request
for SignHollister
Ave . at
Orange AveGoleta
. ., .
Re : County
Wide Sign
Problem .
Re : Widening
of Two
Driveways'
ollister
Ave . v
Re : Reques
to Con- 
struct
Model Hom
and Off ic
BuildingHope
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 A. E. Gracia.
Noes: None Absent: None
The Board recessed until 3:30 o'clock, p. m 

At 3:30 o'clock, p. m., the Board reconvened.
Present: Supervisors c. W. Bradbury, Paul E. Stewart, w. N. Hollister,
.
R. B. McClellan and A. E. Gracia; and J. E. Lewis, Clerk 

Supervisor Hollister in the Chair.
In the Matter of Recommendation of the Planning Commission for Denial of
Request of Standard Oil Company for Variance to Permit Sign on Hollister Avenue at
Orange Avenue, Goleta.
A recommendation was received from the Planning Commission for denial of
request of Standard Oil Company for variance to permit sign to overhang property line
5 feet on Hollister Avenue at Orange Avenue in Goleta. The Pl anning Commission also
recommended a County-wide sign ordinance prohibiting sign standards located within
road right-of-way, prohibiting sidewalk signs, and specifying maximum overhang.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the recommendation of the Planning Commission
be, and the same is hereby, confirmed, pending report from the Committee appointed to
make a survey of the sign problem.
In the Matter of Directing Connnittee to Make Survey of County-Wide Sign
Problem.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Road Commissioner, Planning Director and
District Attorney be, and they are hereby, authorized and directed to make a survey
of the County-wide sign problem, for submission of a report within thirty days.
In the Matter of Directing Road Commissioner to Make Proposal to Property
owners along Hollister Avenue for Widening Portion of Two Driveways, Third District.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Road Conunissioner be, and he is hereby,
authorized and directed to make a proposal to property owners along Hollister Avenue
for the purpose of widening portion of two driveways where they join Hollister Avenue
across from Juvenile Hall.
In the Matter of Amending Action of the Board of Supervisors Dated February
.
14th, 1956, Confirming Recommendation of the Planning Commission for Approval of
Request or westway Homes to Construct Model Home and Office Building in the Hope
School District.
Upon motion of Supervisor McCl ellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the action or the Board dated February 14th,
Allowance o
Certain
Position -
AuditorController
.
v' ,/
April 23rd, 1956 .
1956, confirming the reconunendation of the Planning Commission for approval of request
of westway Homes to construct model home and office building in the Hope School District,
be, and .the same is hereby, amended, to delete the 4o-foot sideyard requirement
from the westerly property line of the propertybeloni~ toverne B. Archer, now under
lease to westway Homes, Inc.
In the Matter of Allowance of certain Position under Section 4A of Ordinance
 No. 770 - Auditor-Controller.

Resolution No. 15476 
.
WHEREAS, by the terms of Section 4A of Ordinance No. 770 of the County of
Santa Barbara, each departmenthead,in addition to the number of positions established
in said ordinance, is allowed five times the number of the respective positions
established by said ordinance; and
WHEREAS, said section of said ordinance empowers the Board pf Supervisors,
.
by resolution, to fill such additional positions; and 
WHEREAS, it is necessary to fill the position named below in the office of
the County Auditor-Controller, under the terms of said. Section 4A,
NOW, THEREFORE, BE IT AND IT IS HEREBY RF.SOLVED that the following position
is hereb~ allowed, effective forthwith:
Ordinance
Identification
Number
AUDITOR-CONTROTJ.ER
8.3.lA


 
Title of Position
Supervising Account Clerk

 Passed and adopted by the Board of Supervisors of th.e County of Santa
Barbara, State of California, this 23rd day of April, 1956, by the following vote:
 .
AYES: c. w. Bradbury, Paul E. St ewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
NOES: None ABSENT: None
 
Fixing In the Matter of Fixing Compensation for Certain Positio~s, . Various Depart-
Compensation
for ments.
Positions-
Various
Department .
v I""
Resolution No. 15477 
WHEREAS, by virtue of Ordinance No. 788, as amended, of the County of Santa
. .
Barbara 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 o. ptional rates of pay which are defined
and designated in said ordinance as Columns "A", 11B11
, "C", "D", "E" and 11Y11
; 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 IT AND IT IS HEREBY RESOLVED that the compensation for
the monthly salaried positions hereinafter named be, and the same ar~ hereby, fixed
as set forth opposite the hereinafter named positions, effective May 1, 1956:

2(i4
Ordinance
Identification
Number
AGRICULTURAL
COMMISSIONE.11
2.'Z(.l
2.'Z(.4
2.'Z(.5
2.'Z(.6
2.'Z(.7
2.'Z(.8
2.'Z(.9
2.27.10

,
2.'Z(.11
AGRICULTURAL
EXTENSION SERVICE
4.5.1
4.5.2
AUDITOR-CONTROLI.ER
8.3.lA
CA CHUMA
10.8.l
COUNTY CLERK
14.5.16
FORESTER AND FIRE
WARDEN-WATERSHED
28.29.31
28.29.37
HEALTH DEPARTMENT
33.2.6

SANTA BARBARA
GENERAL HOSPITAL
35 .15~8
35.15.39
35.16.37
.
35.20.10
35.35.1
35.41.5
35.45.3
35.47.'Z(
35.47.36
35.47.56
35.47.73
35.48.16
35.49.9
SANTA MARIA
HOS PI'!' AL
37.15.4

OIL WELL INSPECTOR
54.1
PARK ADMiiNISTRATION
. . .
57.8.24



Name of Employee Column
Robert J. Reid
.
Arthur Leatherman
-
George C. Davia
Raymond Watson
John s. Rowell
Clyde Willingham
Stanley Trujillo
George c. Warren
Joe Betz
Norma D. Hopkins
Inez M. Greer
This Department Only-Effective Forthwith
First Appointee
John Pratt
Roger L. Matti
John A. Dickinson
Charles B. Ellis
Alfred J. Engle

Margaret Boise
Tyra Cottam
Kenneth Marks
Willie Hall
Alexander Deraita
Willie Williams
Victor Orella
Alice L. F~ynn
Irene Carbajal
Gertrude Hulsey
George Sano
Harry Jenkins
Margaret Tunkin
Hedwig M. Freitas
Clyde E. Dyer
Mario Barloggi
 

 
 
 


E
B
~
D
c
c
c
B
B
.
c
D
c
D
D
D
B
c
c
D
B
c
D
c
D
D
B
B
B
c
E
B
D
D
D




Fixing Compensation
for Hourly
Salaried
Positions Road
Department
.
.

Re : Salary
Studies by
Adininistrative
Officer .
) .!
PUBLIC WORKS
DEPARTMENT
59.2
LOS PRIETOS BOYS
74.39.4
SHERIFF
78.5.1
WELFARE
94.5.20

CAMP
April 23rd, 1956. 265
Paul E. Price c
Albert L. Cobb c
This Department Only - Effective Forthwith.
Amelia F. Corral c
Susie Wills c
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 23rd day of April, 1956, by the following vote:
AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
.
and A. E. Gracia.
NOES: None ABSENT: None
In the Matter of Fixing Compensation for Certain Hourly Salaried Positions,
Road Department.
Resolution No. 15478
WHEREAS, by virtue of Ordinance No. 788, as amended, the Board or Supervisor
has established positions and employeeships for the County or Santa Barbara and has
determined the range number or the basic pay plan applicable to each such position and
employeeship; or the standard hourly rate applicable to each such position and
employeeship; and
WHEREAS, each such position of the standard Hourly Wage Schedule contains
optional rates of pay which 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 or each such position and employeeship by determining the particular
column of said .standard hourly wage schedule applicable thereto,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the compensation for
the hourly salaried positions hereinafter named be, and the same are hereby, fixed
as set forth opposite the hereinafter named positions, effective May 1, 1956:
Ordinance
Identification
Number
ROAD DEPARTMENT
69 .50.61
69 . 50 .79
Name of Employee
Ronald Deane Dellar
Bennie Leo Valencia
f
Column
B
B
Passed and adopted by the Board of Supervisors of the county of Santa
Barbara, State of California, this 23rd day of April, 1956, by the following vote:
AYES: C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
NOES: None ABSENT: None
In the Matter of Salary Studies by Administrative Officer.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that requests or Departmentheads for changes in
 

266
Re : Propose
Study of
Charige of
Fiscal Year
for County .
.,/
Re : Laying
of Pipeline
to
Boat Docks
Lake
Cachuma . ,.
Approving
Plans , Etc
for Private
Docks
at Cacl u. .a
v v
Application
for
Permit to
Build
Private
Boat Dock
Cachu1 a .
v ./
Trade-In
of Personal

Pr operty .

ranges and classifications, as shown in the 1956-57 departmental budgets, be, and the
same are hereby, referred to the Administrative Officer for study.

In the Matter of the Proposed Study of Change of Fiscal Year for the County
 - of Santa Barbara.
Upon motion of Supervisor Bradbuy, seconded by Supervisor McClellan, and
 .
carried unanimously, it is ordered that the Clerk, be, and he is hereby, authorized
and directed to communicate with Clark Bradley, Chairman of the Assembly Interim Com-
.
mittee regarding a study of the problem of changing the fiscal year for the County or
Santa Barbara, in order to relieve the "dry period" or tax revenues 
 
In the Matter of Authorizing Public Works Director to Lay Water Pipeline to

the Boat Docks at Lake Cachuma.

Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unan1mously, it is ordered that the Public Works Director, be, and he is
hereby, authorized to lay a water pipeline to the boat docks at Lake Cachuma 

In the Matter of Approving Plans and Specifications for Private Docks at
Lake Cachtima.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and ,
carried unanimously, it is ordered that the plans and specifications for private docks
at Lake Cachuma, as submitted by the Public Works Director, be, and the same are
hereby, approved.

In the Matter of Approval of Form of Application for Permit to Build Private
Boat Dock at Lake Cachuma.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the form of application for permit to build a
.
private boat dock at Lake Cachuma, and restrictions containeithere1~,as prepared by
the Office of District Attorney, be, and the same is hereby, approved 


In the Matter of Trade-In 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 and directed to trade-in certain personal property, as specified below, an
said property is hereby found to be no longer needed for County use, in accordance
with Section 25503-4 of the Government Code: 
 

ATTES :

- 1937 Chevrolet, 1/2 ton pickup truck, License No. E78746,
Public Works Department - For 1956 Chevrolet, 1/ 2
ton pickup truck.
Upon motion the Board adjourned sine die. 
  
The foregoing Minutes are hereby approved. 
t;~ ~ ~ -- Chalrm l'Ord~od :&d,u~Hpde~A:rdv~Q1'-s-o-r-s-. -----------1
, '
 LEWIS, Cl erk 
I.ES




Minutes of
April 23
1956 .
Opening
Bids for
Painting
ttlemorial
Building a
Solvang .
/,/

Appointment
of
Election
Officers ,
Etc . v""

Board of Supervisors of the County of Santa Barbara, State of
California, April 30th, 1956, at 10 o'clock, a. m. Present
Supervisors C. W. Bradbury, w. N. Hollister, R. B. McClellan,
and A. E. Gracia; and J.E. Lewis, Clerk 

Absent: Supervisor Paul E. Stewart . 
Supervisor Hollister in the Chair.
In the Matter or Minutes or April 23rd, 1956.

267
Minutes or the regular meeting of April 23rd, 1956, were read and approved.
In the Matter of Opening Bids for Painting Solvang Memorial Building.
This being the time set for opening bids for painting of the Solvang Memorial
Building, and there being two bids received, the Clerk proceeded to open said bids
to-wit:
 .-1) Emil Jensen $ 2,166.00
 Solvang, California
v2) Robert J. Robertson 2,433.00
Santa Barbara, California
Upon motion or Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the bid of Emil Jensen be accepted, and that
the contract for painting of the Solvang Memorial Building, be awarded to the said Elnil
Jensen 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 work.
In the Matter of Appointment of Election Officers and Designation of Polling
Places for the Consolidated Primary Election to be Held June 5th, 1956.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following places be, and the same are
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 Consolidated Primary Election to be held on Tuesday, the 5th day of June, 1956,
in each of the fol~owing precincts of the County of Santa Barbara, State of California,
to-wit: 
FIRST DISTRICT
Name of Precinct CARPINTERIA #1
Location of Polling Place GIRL SCOUT HOUSE, Casitas Road, Carpinteria
BOARD OF EIRCTION
Inspector Charles A. Catlin
Judge Sadie J. Romero
Judge Dorothy I. Hales
Clerk Ida M. Milne
Clerk Wi~liam F. Catlin
Clerk Yvonne Milne
~---- - -- -------- ----.---------------------------------- - - -
268

Name or Precinct CARPINTERIA #2
Location of Polling Place Aliso School, 7th Street & Coast Highway, Carpinteria
BOARD OF ELECTION   
Inspector Burchell w. Upson 
Judge
Judge
Albert Zanini
Mrs. ' Marian u. Stafford
Name of Precinct CARPINTERIA #3
Clerk Mrs. Nina Cadwell

Clerk Mrs. Edith Sturmer
Clerk Mrs. Marian E. Pingree
Location of Polling Place StrawberrJ Inn - w. Padero Ln. (Polo Field Side) Carpblteria
BOARD OF ELECTION
Inspector Mrs. Jayne M. Callaway
Judge
Judge
Catherine Goodfield
Fay Tisdel
Name of Precinct CARPINTERIA #4
Clerk R. E. Russell
Cle~k Mrs. Fr~nces M. Morris
Clerk Eunice Ch~'stensen
Location of Polling Place Katherine Doerr Residence, 4877 7th Street, Carpinteria
BOARD OF ELECTION
Inspector Mrs. Katherine Doerr
Judge Mrs. May West Tobey
Judge Margaret c. Lewis
Name of Precnct CARPINTERIA #5 

Clerk Jean A. Barrett
Clerk Mrs. Zona E. Hillman
Clerk Mrs. Helen MacDonald
Location of Polling Place Carpinteria Veterans Memorial Building, 941 Walnut Ave.,
Carpinteria
Inspector John Field
Judge Ruth v. Hebel
Judge Minnie Bauhaus
Name or Precinct
BOARD OF ELECTION
CARPINTERIA #6 
Clerk Marga F. Franklin
Clerk True z. Clyde
Clerk Betty v. Taylor
Location of Polling Place Carpinteria women's Club, Vallecito Rd. Carpinteria
Inspector Alice V. Kent
Judge
Judge
Evelyn B. Kirkes
Mabel s. Hall
BOARD OF ELECTION
Name of Precinct CARPINTERIA #!7
Clerk Doris Kester Thuner
Clerk Nedra L. Morrow
Clerk E. Adele Sanchez
Location of Polling Place St. Joseph's Hall, 4689 7th St., Carpinteria
BOARD OF EIECTION
Inspector Mrs. Evelyn E. Elder
Judge Alta L. Capes
Judge Ruth E. Myers
Name of Precinct CARPINTERIA #8
Clerk Lillian Miller
Clerk Jennie Saragosa
Clerk Rose J. Zandona
Location of Polling Place Carpinteria Union High School, 5351 State Highway,Carpinter a
BOARD OF ELECTION
Inspector Mrs. Anna N. Hebel Clerk Mrs. Thersa o. Treloar
.
Judge Mrs. Laura L. Becksted Clerk Mrs. Daphne c. Miller
Judge Mrs. Olive Senteney Cler. k Mrs. Luana G. Lais

April 30th, 1956.
Name of Precinct COLD SPRINGS
Location of Polling Place Cold Springs School, Sycamore Canyon Rd., Santa Barbara
BOARD OF ELECTION
Inspector Mrs. Karen L. O'Brien
Judge
Judge
Mildred Wright
Esther Jones
Name of Precinct MONTECITO #1

Clerk Virginia Spitser
Clerk Katherine R. Kohler
Clerk Ruth Taylor
Location of Polling Place Miriam D. Dybdal Residence, 662 Orchard Ave., Santa Barbara
BOARD OF ELECTION
Inspector Mrs. Anna C. Stevens
.
Judge Mrs. Miriam M. Dybdal
Judge  Mrs. Helen Gregory
Name of Precinct MONTECITO #2
Clerk Mrs. Phyllis M. woodruff
Clerk Mrs. Christine E. Furman

Clerk Mrs. Margaret Graham

Location of Polling Place Montecito Union School, 335 San Ysidro Rd., Santa Barbara
BOARD OF ELECTION
Inspector James R. Garvin
Judge
Judge
Dorothy ~. Conner
Mrs. Louise D. Colt
Name of Precinct MONTECITO #3
Clerk Audrey Bartholomay
Clerk Mrs. Randal Anderson

Clerk Mrs. Mary v. Knowles
Location of Polling Place Miramar Hotel Lobby - Room on Right Side, Santa Barbara
Inspector Charles R. Olson
Judge
Judge
Louise H. Reimer
Nary H. Unkefer
BOARD OF ELECTION
Clerk Dora B. Olson
 
Clerk Albert J. Wakeham
Clerk Esther Pagliotti
Name of Precinct MONTECITO #4
Location of Polling Place Montecito Hall, 1469 East Valley Rd., Santa Barbara
Inspector C~arles A. Borgatello
Judge
Judge
Fred C. Barker
Eleanor Ann Felix
BOARD OF ELECTION
Clerk Cornelia B. Haines

Clerk Roger Campbell Colburn

Clerk Rudolph Wukasch
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 Mrs. Dorothy Hanson
Clerk
 Name of Precinct MONTECITO #6 
Location of Polling Place Lou Osbourne Residence, 259 Oak Rd., Santa Barbara
Inspector Mrs. Clare Osbourne
Judge
Judge

E. H. Katenkamp
Aldo Lucadello
BOARD OF ELECTION
Clerk Mrs. Margaret wood Gray
Clerk George Omerly
Mrs. Anna Mary Ricci


270

'



Name or Precinct MONTECITO #7
Location of Polling Place Biltmore Garage, Hill Road, Santa Barbara
BOARD OF EJ.ECTION
Inspector
Judge
Judge
Mrs . Myrtle L. Heitmann
Josephine Record
Col. Henry Burr Parker
Name or Precinct MONTECITO #8
Clerk Eileen Hansen
Clerk Jorgen Hansen
Clerk Fernande Chatain
Location or Polling Place Montecito Union School, 335 San Ysidro Rd . , Santa Barbara
BOARD OF ELECTION
Inspector
Judge
Judge
Hennan Gr1mrn
Joseph o. Graham
Virginia L. Allred
Name or Precinct MONTECITO #9
Clerk Helen Pollorena
. Clerk Mrs. Betty Brown
Clerk Joseph M. Graham
Location or Polling Place Montecito Home Club, 1497 E. Valley Rd., Santa Barbara
BOARD OF ELECTION
Inspector
Judge
Judge
Mrs. Joan Hart
Mrs . Anita Lopez
Mrs. Wanda Westbury
Name of Precinct MONTECITO #10
Cler~ Mrs. Jean Walters
Clerk Mrs . Adelaide Fletcher
Clerk Mrs . Velma Meyer
Location or Polling Place Montecito Home Club, 1497 E. Valley Rd., Santa Barbara
BOARD OF ELECTION .
Inspector
Judge 
Judge
Mrs . Juanita H. VanderHoor
Mrs . Martha Paden
Mrs . Jane B. Cochran
Name or Precinct SUMMERLAND
Clerk Mrs . Daisy Goolsby
Clerk Mrs. Virginia Paddock
Clerk Mrs. Lester Hanson
Location of Poliing Place Summerland School Library,
BOARD OF ELECTION
Summer land
Inspector Ruth L. Floyd
Judge Mrs. Margaret White Kirkwood
Judge Elizabeth c. Bishop
Clerk Mrs . Bertha E. Opple
Clerk Nellie Harvie
Clerk Lillian Opple
SECOND DISTRICT
Name of Precinct EL SOL #1
Location of Polling Place

Katherine G. Wayne Residence, 2936 Ventura Dr.Santa Barbara
BOARD OF ELECTION 
Inspector
Judge
Judge
Katherine G. Wayne
Ester L. Fennell
Martha E. Long
Name of Precinct EL SOL #2
Clerk Ferne N. English
Clerk Virginia L. Olsen
Clerk Dolores Crawford

Location of Polling Place OWena Miller Residence, 320 Paseo Del Descanso, Santa Barb a
Inspector Ruth L. Hengehold
Judge Edwina Miller
Judge Helen K. Lyon
BOARD OF ELECTION 
Clerk Evelyn Roth
Clerk Rose M. Haggerty
Clerk Trace Dover


April 30th, 1956. 27
Name of Precinct EL SOL #3
Location of Polling Place Joseph Checketts Garage, 3118 Foothill Rd.,Santa Barbara
BOARD OF ELECTION
Inspector G~adys Checketts Clerk Leona Gibbs 
Judge J. A. Checketts  Clerk Mildred Peterson
Judge Robert F. Gibbs  Clerk Mildred Murchison
Name of Precinct EL SOL #4
. Location of Polling Place Neighborhoo~ Church, 15 W. Calle Crespis, Santa Barbara
BOARD OF ELECTION
Inspector Dr. Alfred Bergess
Judge
Judge 
Marjorie M. Ingram
William c. Klein
Name of Precinct HOFF
Clerk Bernice Garton

Clerk Delphine Everett 
Cler.k Freda Yewdale
Locat~on of Polling Adam Hall, Hoff. Heights, Santa Barbara
BOARD OF ELECTION
Inspector Virginia L. Faunce
Judge
Judge 
Matilda Lautenschlager
Frances T. MacArthur
Name of Precinct RUTHERFORD PARK #1
Clerk Sara McMurry

Clerk Margaret Lewis
Clerk Wilma Edwards
. Location of Pofling Place Peabody Sc~ool -3018 Calle Noguerra, Santa Barbara
BOARD OF ELECTION
Inspector Flora E. Paulson
Judge
Judge
Ilene Hoff
Glenna Duell
Name of Precinct RUTHERFORD PARK #2
Clerk Aldo Naretto
Clerk Elizabeth Joice
Clerk Lillian Exline
Location of Polling Place Peabody School, 3018 Calle Noguerra, Santa Barbara
Inspector Mamie s. Miller 
Judge
Judge
Ann R. Ellis
Dorothy Jung
BOARD OF ELECTION
Clerk Cecil Mitchell
Clerk Lillian L. Rohy

Clerk May McGaw
Name of Precinct RUTHERFORD PARK #3
Location of Polling Place Peabody School, 3018 Ca11e Noguerra, Santa Barbara
'
Inspector Vincent B. Phelan
Judge
Judge
Dean w. Meeker
Harry St. John
BOARD OF ELECTION
Clerk Robert R. Crothers
Clerk Gabriel Coigny
Cler.k Kenneth D. Lamb
Name of Precinct SANTA BARBARA #1
Locatio~ of Polling Place Dr. Elmer Lash Garage, 87 La Vista Grande, Santa Barbara
BOARD OF ELECTION
Inspector Opal c. Beckley
Judge

Judge
William J. Tingley
Iva R. Tingley
Clerk William Isaac Bowersox
Clerk Olive A. Bowersox
Clerk Violet A. Singleton

272
-~~ ----------------------------- - - --
\

Name of Precinct SANTA BARBARA #1-A
Location of Polling Place John c. Harris Garage, 135 Santa Ynez St.,Santa Barbara
BOARD OF ELECTION
Inspector May M. Schmitter
Judge Sarah B. Marsh
Judge Mrs. Jennie Martha Prato
Name of Precinct SANTA BARBARA #2
Clerk Mrs. Edith c. Harris
Clerk Mrs. Claribel L. Jackson
Clerk Mrs. Agnes s. Hart
Location of Polling Place Mary A. Ingram Residence, 310 s. Voluntario St. Sta. Barbar
BOARD OF ELECTION
Inspector Mary A. Ingram
Judge
Judge
Mary G. Johnson
Daisy L. Reinesto
Name of Precinct SANTA BARBARA #2-A
Clerk Julia Jenkins
Clerk Paula Chauvel
Clerk Mary c. Canning
Location of Polling Place Harvey E. Day Residence, 1323 Harmon St., Santa Barbara
BOARD OF ELECTION
Inspector Margaret J. Miller
Judge
Judge
Adelaide Brown
Charl otte Torres
Name of Precinct SANTA BARBARA #3
Clerk Sylvia C. Rennie
Cl erk Guerrina Mowry
Clerk Sylvia L. Day
Location of Polling Place Fred L. Duell Residence, 112 s. Voluntario St.,Sta. Barbara
Inspector Eva J. Duell
Judge
Judge
Rose Cella
Nina Clarke
BOARD OF ELECTION
Clerk  Pearl Peterson
Clerk Myrtle Jackson
Clerk Christine Cavalletto
Name of Precinct SANTA BARBARA #3-A
Location of Polling Place Weber Building, 136 s. Salinas St., Santa Barbara
BOARD OF EIECTION
Inspector Helen Hineman
Judge 
Judge
Ruth H. Efaw
Bernice Rennie
Clerk Juanita L. Gilmour
-
Clerk Donna Jacobs
Clerk Janet McNaughton
Name of Precinct SANTA BARBARA #4
Location of Polling Place Alma Maglio Residence, 126 N. Nopal St., Santa Barbara
Inspector Alma Maglio
Judge Teresa Guadagnin
Judge  Ell en F. Calderon
BOARD OF EI.ECTION
Clerk Ruth Garcia
Clerk Mary Ortega
Clerk Peter Magl io
Name of Precinct SANTA BARBARA #4-A
Location of Polling Place Percal's Market, 827 E. Montecito St., Santa Barbara
Inspector William C. Strench
Judge
Judge
 Elmer Lash
Mrs. Grace Roulston
BOARD OF ELECTION
Clerk Mrs. Josephine Carlson
.
Clerk Mrs. Mary M. Strench
Clerk Mrs. Irene Fitzgerald
.
I
April 30th, 1956.
Name of Precinct SANTA BARBARA #5
Location of Polling Place Annie O'Garro Residence, 217 Santa Barbara St.,Sta. Barbara

Inspector Anna Hoover
Judge Bennie A. Sinun
Judge . Bernice Simpson
BOARD OF ELECTION
Clerk Annie E. O'Garro
Clerk Josephine King
Clerk Novella H. Wallace
Name of Precinct SANI'A BARBARA #6
Location of Polling Place Eva Lula Panton Residence, ~21 E. Haley St. (In rear}
Santa Barbara
Inspector Hazel E. Johnson
Judge Evelyn Norman
Judge Eva Lula Panton
Name of Precinct SANTA BARBARA #7
Clerk Belle T. Smith
Clerk Mary Jo Halpin
Clerk Barbara D. Bornand


Location of Polling Place W. E. Hummel Residence, 511 E. Gutierrez St.Sta. Barbara
Inspector Ethel L. Carrillo
Judge
Judge
Mrs. Edith Hummel
Mary Mcclaine
BOARD OF ELECTION
 Clerk Lucy Carrillo
Clerk Mary H. Toth
Clerk A. M. Engelson
I
Name of Precinct SANTA BARBARA #8
Location of Polling Place Franklin School, 230 N. Voluntario St., Santa Barbara
Inspector Helen Radke
Judge
Judge
Lone Garner
Gilbert M. Jennings
BOARD OF ELECTION
Clerk Hortense Desgrandchamp
Clerk Bea Colli
Clerk Agnes c. Ness
Name of Precinct SANTA BARBARA #8-A
Location of Polling Place Franklin School, 230 N. Voluntario St., Santa Barbara
Inspector F.rnelia M. Lorio
Judge Adele w. Mark
Judge Flossie Phinney
BOARD OF ELECTION
.
Clerk Margaret Mary Lebeck
Clerk Mrs. Luigia Golin
Clerk Lillian Couture
Name of Precinct SANTA BARBARA #9
 Location of Polling Place o. L. Jimenez Residence, 1309 Blanchard St. Santa Barbara
Inspector Ola Lee Jimenez
Judge
Judge
Mildred Henry
Edward L. Henry
BOARD OF ELECTION
Clerk Grace E. Mautino
Clerk Josephine Watson
Clerk Anna A. Gregory
Name of Precinct SANI'A BARBARA #9-A
Location of Polling Place Ethyl J. McDonald Residence, 521 N. Soledad St.Sta. Barbara
BOARD OF ELECTION
Inspector J. o. Bailey
Judge
Judge

Helen Motto
 Ethyl J. McDonald
 Clerk Marguerite Thornburgh
Clerk Ursula Griffith
Clerk R. P. Rhorer

274
\
Name of Precinct SANTA BARBARA #10
Location or Polling Place Sadie G. Hewes Residence, 528 N. Soledad St. Sta. Barbara
Inspector Sadie G. Hewes
Judge Tillian E. Gronvold
Judge Barbara Gabler
BOARD OF ELECTION
Clerk Edith Rhea
Clerk Anna K. Leslie
Clerk Ada Lucking
Name of Precinct SANTA BARBARA #10-A
Location of Polling Place Mary E. Weatherbee Garage, 1006 E. Canon Perdido St.,
Santa Barbara
In.spector Mary E. Weatherbee
Judge
Judge
Bobbye Jeter
Alfred P. Weatherbee

BOARD OF ELECTION
. . .
Clerk Sophia Tunger
Clerk Patricia Welch
Clerk Violet Douglas

Name of Precinct SANTA BARBARA #11
Location of Polling Place

Clara L. Bemis Residence, .926 Olive St. , Santa Barbara
BOARD OF Erl:CTION
Inspector Irene c. Figone
Judge
Judge

Rosalie Andrade
Bessie M. Olgin

Clerk Micaela Dally
Clerk Grace Zardo
Clerk Lorraine M. Aceves
Name of Precinct SANTA BARBARA #12
Location of Polling Place Lincoln School, 119 E. Cota St., Santa Barbara
Inspector Mary Hale
Judge
Judge

Elvira Bonazzola
Billie G. Essington
BOARD OF ELECTION
Clerk Lavonne Kieper
Clerk Maija Pekkanen
Clerk Hortensia c. Cellar
Name of Precinct SANTA BARBARA #13
Location of Polling Place Anthony Artuso Residence, .1026 Anacapa St. Santa Barbara

Inspector Antonio Artuso
Judge
Judge 
Nat J. Baker
Amy M. Chenevent
BOARD OF ELECTION 
 
Clerk Marie O'Malley
Clerk Florence R. Swift
Clerk Wilhelmine M. Janssen
Name of Precinct SANTA BARBARA #14
Location of Polling Place Elsie McLellan Residence, 426 E. Figueroa St. ,Santa Barbara
Inspecto' r  Ka.therine Raffetto
Judge
Judge

Elsie Hacking
Elsie McLellan
BOARD OF ELECTION
Clerk. Marjorie Foxen
Clerk Ethel Hone
.
Clerk Margaret A. Nixon
Name 9f Precinct SANTA BARBARA #15
Location of Polling Place I. B. Lovelace Residence, 1011 N, Milpas St.Santa Barbara
Inspector Thomas H. Lucking
Judge
Judge
Elizabeth Musgrove
Louise B. Trickle
BOARD OF ELECTION
. .
Clerk Charles F. Davis
Clerk Lorreine M. Hamilton 
.
Clerk Mamie Lee Hiclanan

\


I
.
April 30th, 1956. 275
Name of Precinct SANTA BARBARA #16 {A - K)
Location of Polling Place Jefferson School - 1321 Alameda Padre Serra, Santa Barbara
Inspector Lillian Kidwell
Judge Rigmore c. Avery
Judge Sue L. Williams
BOARD OF ELECTION
Clerk Raymond w. Cornell
Clerk Emma A. Cornell
Clerk Floy E. Rumsey
Name of Precinct SANTA BARBARA #16 (L - Z)
Location of Polling Place Jefferson School, 1321 Alameda Padre Serra, Santa Barbara
 BOARD OF ELECTION
Inspector Athur M. Forte
Judge
Judge
Mrs . Glenna Libby
Mrs. Kathleen Snively

Name of Precinct SANTA BARBARA #17
Clerk Lucy B. Forte
Clerk Dora E. Renga
Clerk Madelyn Burtsfield

Location of Polling Place Edward Ristine Residence, 1575 Oramas Rd. , Santa Barbara
 BOARD OF EI.ECTION
Inspector Edward R. Ristine
Judge
Judge
Elizabetta P. Henderson
Ada H. Elble
Name of Precinct SANTA BARBARA #17-A
Clerk Otto G. Elble
Clerk Minnie A. Mccaughey
Clerk Helen c. Ristine
Location of Polling Place Vendla McNeill Residence, 802 E. Anapamu St. Santa Barbara 
Inspector Irene M. MacQuiddy
Judge
Judge
Vendla McNeill
Elida M. Cooper
BOARD OF ELECTION
 Clerk Violet Barton
Clerk Hazel o. Espinosa
Clerk Dorothy Hardesty
Name of Precinct SANTA BARBARA #18
Location of Polling Place Mrs. Luella Hebert Residence, 414 E. Sola St. Santa Barbar
Inspecto~ Mrs . Lois McDonald
Judge Mrs . Luella Hebert
Judge Martin Tompkins
BOARD OF ELECTION
Clerk Walter Wright
Clerk Mrs . Anne Stewart
Clerk Mrs . Edith Tompkins
Name of Precinct SANTA BARBARA #19
Location of Polling Place Martin Walt Insurance Office, 1218 Santa Barbara St. ,
Santa Barbara
Inspector Dorothy H. Tendeland
Judge
Judge 
Mary M. Glerum
Mary Lou Smitheram
BOARD OF ELECTION
 Clerk Elizabeth P. Whipple
Clerk Mrs. Hilda Koeling
Clerk Domenica L. Janssens

Name o~ Precinct SANTA BARBARA #20
Location of Polling Place Ford Salesroom, 17 E. Victoria St., Santa Barbara
BOARD OF ELECTION
Inspector Mamie E. Greenough
Judge Winifred w. Smith
Judge Grace E. Sheffield

Clerk Isabel G. Chapman
Clerk Bertha G. Smith
Clerk Katherine K. Kerr
276


\
Name of Precinct SANTA BARBARA #21
Location of Polling Place Loretto E. Brady Residence, 21-B E. Arrellaga St.,
Santa Barbara
 BOARD OF EIECTION
 . .
Inspector Loretta M. Leahey Clerk Mrs. Huth Stone
Judge Edna Chalker
.
Clerk -Mrs. Ethel Drew
'
Judge Ellanora Scott Clerk Mrs. Leona Carrillo
Name of Precinct SANTA BARBARA #22
Location of Polling Place

City Fire Dept. Station, 415 E. Sola St., Santa Barbara
BOARD OF ELECTION
Inspector  Edgar Cotton Clerk Mrs. Marceline Bouderre
Judge Mrs. Verna Freeman Clerk Mrs. Grace A. Garner
Judge Mrs. Rita van Buskirk Clerk Mrs. G. Gertrude Keeling
Name or Precinct SANTA BARBARA #22-A
Location of Polling Place Louise R. Walker Residence, 219 E. Victoria St.,
Santa Barbara
Inspector
Judge
Judge

Clara Chibos
Jean McConnick
Louise Walker
BOARD OF ELECTION
 .
Clerk Everett McConnick
Clerk Marie Russell
Clerk Joe Chibos
Name of Precinct SANTA BARBARA #23
Location of Polling Place Mrs. Hazel Scalapino Residence, 1315 Alta Vista St.,
Inspector
Judge
Judge
Ivan P. Bliss
Louise Low
Sarah Bradley
 Santa Barbara
BOAR.D OF ELECTION
Clerk Winifred F. Thompson
.
Clerk Hazel Scalapino
Clerk Margaret Shokneth
.
Name of Precinct SANTA BARBARA #24
Location of Polling Place Ann Byron Residence, 1725 Grand Ave., Santa Barbara
Inspector Ann Byron
Judge Pauline DeMestri
BOARD OF EI.ECTION 
Clerk Margaret McCormick
Clerk Betty Butler
Judge Harriett F. Saperstein Clerk Mary Ann Foss
Name of Precinct SANTA BARBARA #25
Location of Polling Place Mary E. Wegener Residence, 1611 Olive St. Santa Barbara
Inspector Mary E. Wegener

Judge Lucy P. Hand
Judge Gertrude Anne Reed

BOARD OF EI.ECTION
Clerk Lelia P. Brauns
Clerk Bertha Moller
Clerk -Dorothy J. Danielson
Name of Precinct SANTA BARBARA #26
.
Location of Polling Place Peter Rosi Garage, 115 E. Valerio St., Santa Barbara

Inspector Mary G. Hartigan

Judge
Judge
Helen Clawson
Marjorie Petersen

BOARD OF EIBCTION 
Clerk Emily Nowell
Clerk Ada M. Allen
Clerk Constance Mccaffrey

'

April 30th, 1956.
Name of Precinct SANTA BARBARA #26-A
Location of Polling Place Erma H. Saunders Residence, 335 E. Valerio St. Sta. Barbara
BOARD OF EJ.ECTION
Inspector Erma H. Saunders
Judge Donald E. Reid, Sr.

Judge June v. King

Name of Precinct SANTA BARBARA #27
Clerk Helen M. Tappan
Clerk Chas. c. Biclanore
Clerk Mrs. Della Winniford
'
Location of Polling Place w. R. Gebert Residence, 1830 Anacapa St., Santa Barbara

Inspector Hugh L. Barr
Judge
Judge

Mrs. w. R. Gebert
Ida B. Chesney
BOARD OF ELECTION
Clerk Jewell Johnstone
Clerk Patricia Martyn

Clerk Blythe Christiansen
Name of Precinct SANTA BARBARA #28
Location of Polling Place Roosevelt School, 1990 Laguna St., Santa Barbara
Inspector
Judge
Judge

Phyllis D. MacKinnon
Mrs. Frances Ames
Ruth M. Sake

BOARD OF ELECTION
Clerk Elsie O'Meara
 Clerk Mra. Charlotte Elbert
 Clerk Ann Geib
Name of Precinct SANTA BARBARA #29
Location of Polling Place Margaret Parker Garage, 20 E. Quinto St., Santa Barbara
Inspector Katherine s. Boyd
Judge
Judge

Margaret E. Parker
Mary Whitney
BOARD OF ELECTION
Clerk Constance Lazear
Clerk Elizabeth M. Peter
Clerk Lillian J. Shook
Name or Precinct SANTA BARBARA #30
Location of Polling Place Gertrude Arnold Garage, 422 Samarkand Dr.,Santa Barbara
 
Inspector Ethyl Milner
Judge
Judge
Elizabeth Ellings
Bertha Murdock
BOARD OF ELECTION
Clerk Delia Butts
Clerk Gertrude Arnold
Clerk Ruth Minihan

Name or Precinct SANTA BARBARA #30-A
Location of Polling Place Neighborhood Church, 15 w. Calle Crespis
Inspector Mrs. Winnie Washburn
Judge
Judge
Walter A. Kiefer
Clara B. Kiefer
.
BOARD OF ELECTION
 Clerk Marion Songer
Clerk Roma Hall
Clerk vernal Byrne
Name of Precinct SANTA BARBARA #30-B
Location of Polling Place Robert McCoy Residence, 2737 El Prado Rd., Santa Barbara
Inspector Opal T. Wormal
Judge
Judge

Madeline McCoy
Grace Minkler
BOARD OF ELECTION
Clerk Josephine Erwin
Clerk Joan M. Petersen
Clerk Doris Crown
,
278


\

Name of Precinct SANTA BARBARA #31
Location of Polling Place Samarkand Hotel, Samarkand Dr. , Santa Barbara
 Inspector
Judge
Judge


Charlotte M. Short
Laura Maria Eaton
Lillian P. Madison
BOARD OF ELECTION

Clerk Gladys R. Van Fossen
Clerk Ethel E. Sells
Clerk Marjorie L. Bailey
Name of Precinct SANTA BARBARA #31-A
Location of Polling Place Samarkand Hotel, Samarkand Dr. , Santa Barbara
Inspector Burton S. Minish
Judge
Judge
Doris L. Ward
Anna Crist
BOARD OF ELECTION
 Clerk Katherine M. McLellan
 Clerk Ida P. Kemp
Clerk Jean w. Moers
Name of Precinct SANTA BARBARA #32
Location of Polling Place Mrs. Kate M. Church Residence, 124 w. Alamar Ave . Santa
Barbara
Inspector Veree c. Dunne
Judge
Judge

Kate M. Church
Flossie Hagen
BOARD OF ELECTION
 Clerk Hazel M. Shaw
Clerk Mrs . Irene Hayes
 Clerk Marguerite Sterling
Name of Precinct SANTA BARBARA #32-A
Location or Polling Place R. L. Booth Residence, 2509 Bath St., Santa Barbara
Inspector Margu~rite Richardson
Judge
Judge


Margaret Tinsman
Nora A. Cash
BOARD OF ELECTION
Clerk June Coyne
Clerk Louise E. Shorey
Clerk Loretta L. Williams
Name of Precinct SANTA BARBARA #33

Location of Polling Place Mildred R. Lewis Garage, 2311 Wellington Ave.Sta. Barbara
BOARD OF ELECTION
Inspector Mildred R. Lewis
Judge
Judge
Ray V. Simpson
Nadine M. Cook
Clerk Charlotte Seaman
Clerk Elizabeth Parks
Clerk Grace Bothwell
Name of Precinct SANTA BARBARA #33-A

Location or Polling Place Earl McReynolds Garage, 2234 Chapala St. , Santa Barbara
Inspector Earl McReynolds
Judge
Judge
Florence Scott
Hazel Rose
Name of Precinct
BOARD OF ELECTION
SANTA BARBARA #34
Clerk Winona Mattson
Clerk Theresa McReynolds
Clerk Clara Robbins
Location or Polling Place Hazel D. Beisell Residence, 219 Nogales Ave.,Santa Barbara
Inspector Hazel Beisell
Judge
Judge

Alice Janson
Alma H. Mcspadden
BOARD OF ELECTION
Clerk Carolyn A. Purdy
Clerk Enid Lane
Clerk Robin Mcspadden






April 30th, 1956.
Name of Precinct SANTA BARBARA #35
Location of Polling Place Garfield School, 310 w. Padre St., Santa Barbara
BOARD OF ELECTION
Inspector Edyth H. Hensel
Judge
Judge
Astrid M. Dunning
Nina Gaver

Name of Precinct SANTA BARBARA #36

Clerk Emilia Gilberti

Clerk Myrtle J. Howard
Clerk Clara A. Canterbury
279
Location of Polling Place Lincoln Torrey Residence, 218 w. Mission St. Santa Barbara

Inspector Estelle G. Torrey
Judge
Judge
Margaret Forster
Elsa D. Carter

BOARD OF ELECTION
Clerk Agnes H. Kupelian
Clerk Carolyn Wieder
Clerk Josephine Jacques
Name of Precinct SANTA BARBARA #37
Location of Polling Place Anna B. Gradle Residence, 205 w. Islay St., Santa Barbara
Inspector
Judge
Judge
'
Anna. B. Gradle
Rachel Fisher
May A. Mayer

BOARD OF ELECTION

Clerk Alma P. Douglas
Clerk Roy Gradle
Clerk Evelyn M. Owen
Name of Precinct SANTA BARBARA #38

Location of Polling Place A. A. Aarset Residence, 420 W. Pedregosa St. Santa Barbara
BOARD OF ELECTION 
Inspector Ellis R. Aarset
Judge
Judge
Florence G. Nagel
Thresia E. Schlagel
Name of Precinct SANTA BARBARA #39
Clerk Colleen E. Gauthier
Clerk Virginia I. Barker
Clerk Virginia o. Martin
Location of Polling Place Girl Scout House, 1838 San Andres St., Santa Barbara
BOARD OF ELECTION
Inspector Dudley B. Shean
Judge
Judge
Elizabeth Bidgood
Goldia M. Shean

Name of Precinct SANTA BARBARA #4o

Clerk Elizabeth Kerr
Clerk Alma M. Watson
Clerk Carnten L. Morley
Location of Polling Place Edna L. Johnston Residence, 930 W. Pedregosa St. Santa
Barbara
BOARD OF ELECTION
Inspector Edna N. Johnston
Judge
Judge
Nellie Silva
Mildred Silva
Name of Precinct SANTA BARBARA #41
Clerk Viella L. McNally
Clerk Nannette Sevegney
Clerk Mary Aikele
Location of Polling Place Harding School, 1625 Robbins St., Santa Barbara
BOARD OF EI.ECTION
Inspector Sylvia R. Griffiths
Judge
Judge
Anita B. Hopwood
Esther Lee
Name of Precinct SANTA BARBARA #42
Clerk Ida E. Mowrer
Clerk Ruth Henrickson
Clerk Mollie B. Shaw
Location of Polling Place Winifred Tisdel Residence, 1625 San Pascual St. Sta. Barbar

280

'


Inspector Winifred c. Tisdel
Judge Adeline H. Aylesworth
Judge Aura M. Thomas

BOARD OF ELECTION
Clerk Phyllis Bruget
Clerk Ellen Wilson
Clerk Sophia Martinez

Name of Precinct SANTA BARBARA #43
Location of Polling Place Myrtle J. Wagner Residence, 319 w. Arrellaga St. Sta.
Inspector Florence I. Hamilton
Judge Josephine McPherson
Judge  Ruth Butterfield
BOARD OF ELECTION
Clerk Susan B. Bennett
Clerk Daisy H. Murray
Clerk Margaret c. Donze
Name of Precinct SANTA BARBARA #44
Location of Polling Place Gertrude C. Howe Residence, 114 W. Micheltorena St. Santa
Barbara
Inspector Charles H. Moore
Judge
Judge
Aurora J. Brabo
 Gertrude C. Howe
BOARD OF ELECTION
 Clerk J. Polk Campbell
Clerk Emma Campbell
Clerk A. Dorothy Reed
Name of Precinct SANTA BARBARA #44-A
Location of Polling Place Elizabeth A. Goodwin Residence, 1614 Chapala St., Santa
Barbara
Inspector Ruby A. Moulds
Judge
Judge 
Irwin F. Smith
.
Elizabeth Goodwin
BOARD OF ELECTION
 Clerk Marjorie Sjmmons
Clerk Mrs. Edith M. Gray
Clerk Mrs. Mary A. Mack

Name of Precinct SANTA BARBARA #45
Location of Polling Place Mina E. Shaw Residence, 1429 De La Vina St. Santa Barbara
Inspector Mina E. Shaw
Judge Lydia K. Bangerter
Judge Millicent c. Sampson

BOARD OF ELECTION
Clerk Arthur Shaw
Clerk May Belle Hinkey
Clerk Mabel Masemore
Name of Precinct SANTA BARBARA #46
 
Location of Polling Place Mrs. v. E. French Residence, 1403 Euclid Ave., Sta. Barbara
Inspector Kate Ed.wards
Judge
Judge 
Irene Tenney
Fairy L. Holland
BOARD OF ELECTION
 Clerk Ruby Hardie
Clerk Nora Walker
Clerk Jarold D. Robinson

Name of Precinct SANTA BARBARA #47
Location of Polling Place Lillian Longmire Residence, 1516 Chino St. Santa Barbara
Inspector Irene Davis
Judge
Judge
Lieba Dyer
Ruth Sproul
BOARD OF EI.ECTION
Clerk Genevieve Franco
Clerk Edna McNulty
Clerk Rosa Sudduth



April 30th, 1956. 281
Name of Precinct SANTA BARBARA #48
Location of Polling Place Jeanes. Walker Residence, 1325 Mountain Ave.,Santa Barbara
BOARD OF ELECTION
Inspector Jeanes. Walker
.
Judge . Dorothy E. Goldschmidt
.
Judge  Anna M. Yauney
Name of Precinct SANTA BARBARA #49
Clerk Mary B. Dresbach
Clerk Mary c. O'Meara
'
Clerk Vera M. Grove
Lo~ation of Polling Place Wilson School, 422 w. Anapamu St., Santa Barbara
BOARD OF ELECTION
Inspector . Laura Mae Rivett Clerk Nora Benedetto

Judge
Judge
Mildred De Marco
. Josephine A. Simpson
Clerk Florence Acquistapace
Clerk Carmeleta Robies
Name or Precinct SANTA BARBARA #50
Locatio~ or Polling Place Mary Sehn Residence, 323 W. Victoria St., Santa Barbara
Inspector . Mary Louise Sehn
Judge Jessie M. Davidson
Judge Matilda Latham 
BOARD OF ELECTION
Clerk Elaine s. Taylo~
Clerk Mary v. Brock
Clerk Georgina Coles
Name or Precinct SANTA BARBARA #51
LQcation of Polling Place Moose Hall,  110 W. Victoria st., Santa Barbara

BOARD OF ELECTION
Inspector Rose M. Sainsbury
Judge
Judge
Lillian M. Gerow
Wm. B. Sainsbury
Name of Precitlc.t SANTA BARBARA #52
Clerk F. Fern French
Clerk Marie Markwell
Clerk Mary Cocke



Location or Polling Place Carrillo. Auditorium, Main Hall , 222 W. Carrillo St., Santa
Barbara
Inspector Genevieve Miller
Judge
Judge
Mabel D. Mitchell
Mrs. Jane Willis
BOARD OF ELECTION
Clerk Mrs. Irene E. Blackman

Clerk Lina Troutman
Clerk Bertha Burke
Name of Precinct SANTA BARBARA #53
Location of Polling Place Carrillo Auditorium, 222 w. Carrillo St., Santa Barbara
.
Inspector Paul Hochman
Judge
Judge
' Josephine M. Gambetta
Isabella Eby

BOARD OF ELECTION
Clerk Jessie S. Foster
Clerk Gertrude Osiel
Clerk Mrs. Ida Smith

Name Of Precinct SAN'l'A BARBARA #54
Location of Polling Place Suzanne Lewis Residence, 811 San Pascual St. Santa Barbara
Inspector Suzanne Lewis
Judge Lucy M. Mccaffrey
Judge Clara Gerard
BOARD OF ELECTION
Clerk Mame Lottridge
Clerk Nels Larson
Clerk Almira Pollard

282
,


t
I
. .
Name of Precinct SANTA BARBARA #55
Location of Polling Place Louise Antles Residence, 208 W. De la Guerra St., Santa
Barbara
Inspector  G. E. Varner
. .
BOARD OF ELECTION
Judge Evelyn Osterman
Clerk Pearl B. Varner
Clerk Olive R. Porter
Judge Mary E. Harris Clerk  Thomas D. Wilson
Name of Precinct SANTA BARBARA #56
'

Location of Polling Place Laura A. Dixon Residence, 716 De la Vina St., Sta. Barbara
BOARD OF EI.ECTION
Inspector Arnold T. Gronvold Clerk Audel G. MacRostie
.
Judge Laura A. Dixon Clerk John c. Dunne
Judge A' nnie Gauer Olerk Mabel L. Swan
Name of Precinct SANTA BARBARA #57 
Locatron of Polling Place Mrs. John Baudino Garage, 735 Bath St., Santa Barbara
BOARD OF ELECTION
Inspector Carl H. Stahmer Clerk Anita E. Bates
Judge Robert Lee Bates Clerk Evangeline Kadow
.
Judge Firmin De Ponce Clerk Alfred E. Reed
.
Name of Precinct SANTA BARBARA #58
Location of Poiling Place Della M. Lucas Residence, 715 Wentworth Ave. Sta. Barbara
BOARD OF EI.ECTION
Inspector Ramona L. Sutphin Clerk  Gladys w. Devine
.
Judge Josephine Bonazzola Clerk Viola B. Fahey
Judge Della M. Lucas Clerk Edna Swain '
,
Name of Precinct SANTA BARBARA #59
.
Location of Polling Place Ruth A. Williams Residence, 631 W. Haley St. Sta. Barbara
Inspector Bernice J. Dominguez
Judge
Judge
Mrs. Joy B. Bonilla
Mrs. Joan A. White
BOARD OF ELECTION
Clerk Lizzie Campbell
Clerk Eugene B. Ashcraft
.
Clerk Mrs. Ruth Williams
Name of Precinct SANTA BARBARA #60 
Location of Polling Place Beulah M. Giacomotti Residence - 528 Brinkerhoff Ave.,
Santa Barbara
Inspector Beulah M. Giacomotti
Judge
Judge
Ruth T. Frank
Harriet s. Irwin
BOARD OF ELECTION
Clerk Clara M. Carmen

Clerk Elizabeth Wessinger
Clerk Ida cassaroli
Name of Precinct SANTA BARBARA #61
Location of Polling Place Martha Frederick Residence, 415 Bath Street, Santa Barbara
BOARD OF ELECTION
Inspector Martha Frederick
Judge
Judge
Loma A. Rookard
Martha Renner
Clerk Ruth Hunter
Clerk Fred Schemenour
Clerk Grace Hubbell



--------------r-----------------------------------,__--_,.,,.----,-~

'
April 30th, 1956. '283
Name or Precinct SANTA BARBARA #62
Location of Polling Place Jennie Kimb~rly Residence, 104 Chapala Street, Santa Barbar
Inspector Irene A. Dewey
Judge Mary M. Mackintosh
Judge Mabel Louise Smith
BOARD OF ELECTION

Clerk Frances M. Raleigh
Clerk James F. Hudson
Clerk Frances E, Lyon
Name or Precinct SANTA BARBARA #63
Location or Polling Place McKinley School Auditorium, 800 Cliff Drive, Santa Barbara
BOARD OF ELECTION
Inspector Mrs. Mary E. Miller
Judge
Judge

Mrs. Alice Weld
Mrs. Doris J. Fitzpatrick
Name of Precinct SANTA BARBARA #64
Clerk Mrs. F.mily Travis

Clerk Mrs. Helen Marrs
Clerk Mrs. Fay Westbury
Location of Polling Place Veterans Memorial Bldg., 112 w. Cabrillo Blvd. Side
Entrance, Santa Barbara
Inspector Blanche L. Anderson
Judge
Judge
Helen J. Cackley
Pauline N. Gullifer
BOARD O~ ELECTION
Clerk Ann Sutliff
Clerk Clara N. Downie
Clerk Carl o. Anderson
Name of Precinct SANTA BARBARA #65
Location of Polling Place Billie Delbrook Residence, 1736 Calle Poniente, Sta. Barbar
Inspector Vivian Wr1ghtson
Judge Billie Delbrook
Judge Peggy o. Allen
BOARD OF ELECTION
Clerk Eleanor Osborne
Clerk Geraldine Watson
Clerk Nellie P. Green
Name of Precinct SANTA BARBARA #65-A

Location of Polling Place Archie Hamilton Residence, 1603 Clearview Rd.,Sta. Barbara
Inspector George Garton
Judge  Bernice Hood
Judge Blanche c. Kennison
BOARD OF ELECTION
Clerk Nadine Cummings
Clerk George P. Sallaway
Clerk Maree Forsyth
Name of Precinct SANTA BARBARA #66
Location of Polling Place Edith Bartholomew Residence, 1304 Robbins St. Sta. Barbara
BOARD OF ELECTION
Inspector Edith T. Bartholomew
Judge Mrs. Myra curtiss
Judge Irma E. Berta
Clerk Mrs. Alice Baudino
Clerk Evelyn N. Wiley
Cler.k Mrs. Marie Socha
Name or- Precinct SANTA BARBARA #67
Location of Polling Place Stephen T. R~iz Residence, 208 Mesa Lane, Santa Barbara
Inspector Joseph L. Howard
Judge Albert z. Denman
Judge Sue Ruiz
BOARD OF ELECTION
.Clerk Christine Elliott
Clerk Virginia Mayer
Clerk Alice Chrestenson
284

'

Name of Precinct SANTA BARBARA #68
Location of Polling Place Kelly J . Saunders Residence, 505 W. Los Olivos St. Santa
Barbara
Inspector June A. Baker
Judge Bernice Fickle
Judge Thelma Stronach
BOARD OF ELECTION
Clerk Verdell High
Clerk Lillian Cundick
Clerk Iva L. Hayes
Name of Precinct SANTA BARBARA #69
Location of Polling Place La CUmbre Junior High School, 2255 Modoc Rd. Santa Barbara
BOARD OF EI.ECTION
Inspector Hope F. Wright
Judge Gladys G. Fairley
Judge Ruth G. Shean
Clerk Myrtle v. Groves
Clerk Bette L. Hall
Clerk Marian A.Bloss
Name of Precinct SANTA BARBARA #69-A
Location of Polling Place La CUmbre Junior High School, 2255 Modoc Rd. Santa Barbara
Inspector Dorothy w. Bradley
Judge
Judge
Tillie E. Rue
Blanche Sturges
BOARD OF ELECTION
.
Clerk Ruth Rennie

Clerk Irma Foxen

Cl~rk Rose Morrissey
Name of Precinct SANTA BARBARA #70
Location of Polling Place Fire Station, 1802 Cliff Drive, Santa Barbara
BOARD OF ELECTION
Inspector Clara B. Melton Clerk Bessie Brown
Judge Miss Doris Ray Clerk Lucille Fenn
Judge  Ethel Young Clerk Ruth Le Conte

Name of Precinct SANTA BARBARA #71
Location of Polling Place McKinley School Auditorium, 800 Cliff Drive, Santa Barbara
Inspector Ollie H. Ellenwood
Judge
Judge
 Faye Azbell
Ellen Hayward
BOARD OF ELECTION
Clerk Leah Hansen
Clerk Mary L. Deanley
Clerk Gladys Cook
Name of Precinct SANTA BARBARA #72
Location of Polling Place McKinley School Auditorium, 800 Cliff Dr . , Santa Barbara
Inspector Echo Long
Judge
Judge
Jane Richmond
Julia A. Leavy
BOARD OF ELECTION
Cler.k Patricia works
Clerk Marguerite Tracy
Clerk Barbara Frick
Name of Precinct SANTA BARBARA #73
Location of Polling Place Washington School, 290 Lighthouse Rd. , Santa Barbara
Inspector Millicent E. Woodard
Judge Grace Smith
Judge Alta Monroe
BOARD OF ELECTION
Cl~rk Gladys Lugo
Clerk Ruth Francis
Clerk Esther Guthrie

April 30th, 1956.
Name of Precinct SANTA BARBARA #74
Location of Polling Place Washington School, 290 Lighthouse Rd. , Santa Barbara
Inspector Elizabeth B. Johnson
Judge
Judge
Vera Carpenter
Shirley Cumpiano
BOARD OF ELECTION

Clerk Evelyn Holman
Clerk Joy Ludd
Clerk Doris Stott
Name of Precinct SYCAMORE - A-K
285
Location of Polling Place Jefferson School, 1321 Alameda Padre Serra, Santa Barbara
BOARD OF ELECTION
Inspector Marjorie Alderman Clerk Helene Smith
Judge Lois Sidenberg Clerk Madelaine Tait Maldonado

Judge Lillian Smith Clerk Elizabeth Maas
Name of Precinct SYCAMORE - L-Z
Location of Polling Place Jefferson School, 1321 Alameda Padre Serra, Santa Barbara
Inspector A~bert F. Nelson
Judge
Judge
H~len C. Moore
Mabel Lash 
BOARD OF ELECTION
Clerk R. H. Stuff
Clerk Isabel Nelson
Clerk Mary c. Winkler
THIRD DISTRICT
Name of Precinct BALLARD
.
Location of Polling Place Los Olivos School

Inspector Hazel Del Vaul
Judge
Judge
Anna E. Mahler
Mildred Henning
BOARD OF ELECTION 
Clerk Margrethe Berry
Clerk Alma Svendsen
Clerk Hazel D. Barnes
Name of Precinct BRAEMAR
Location of Polling Place Caretaker's Cottage, Arroyo Burro Beach
Inspector Francis A. Farley
Judge
Judge
Mrs. Adele Classon
Doreen Isabel Gates
BOARD OF ELECTION
Clerk Fannie McFee
Clerk Mrs. W. E. Carr
Clerk Elizabeth w. Lazell
Name of Precinct GOLETA #1
Location of Polling Place Goleta Valley Church (Foursquare) 5272 Hollister Ave.
Inspector Ruth c. Hammond
Judge
Judge
,
Grace May Libbey
Norma J. Irvine
BOARD OF EI.ECTION 
Clerk Carrie M. Hilton
Clerk Hazel McDougal l
Clerk Florence Hendry
Name of Precinct GOLETA #2
Location of ?olling Place Goleta Federated Church, 5320 Hollister Ave. Recreational

Inspector Mrs. Ella c. Rowe
Judge Mrs. Ruth E. Hill
Judge Mrs. Rose s. Dearborn
 Building
BOARD OF ELECTION
Clerk Mrs . Anne J. Ramirez
Clerk Mrs. Barbara Stomlin
Clerk Winifred L. Rickard


-- --~~--.------------------------------------
286  I



Name of Precinct GOLETA #3 A-K
Location of Polling Place Goleta Union School, 5689 Hollister Avenue
BOARD OF ELECTION
Inspector Mrs. June E. Smith
Judge
Judge
Mrs. Barbara E. Soundy
Edna A. Tomlin
Name of Precinct GOLETA #3 L-Z
Clerk Rebecca c. Muncaster
Clerk Virginia Schief erle
Clerk Mrs. Bernice Herzog
Location of Polling Place Goleta Union School, 5689 Hollister Avenue
BOARD OF ELECTION
Inspector Mrs. Thora St. Clair
Judge
JU.dge
Mrs. Minerva Facundus
Mrs. Mildred Hill
Name of Precinct GOLETA #4
Clerk Mrs. Marion Sepulveda
Clerk Mrs. Stella Shell
Clerk Mrs. Ruth Gilbert
Location of Polling Place county Educational Center - Bldg. 333 - Airport
BOARD OF EI.ECTION
Inspector Mrs . Ethel M. Berg
Judge Mrs. Alice Brown
Judge  Mrs. Doris Marcellus
Name of Precinct HOPE #1
Clerk Mrs. Lorraine Chaille
Clerk Mrs. Cartha Yabsley
Clerk Mrs. Elfrieda Waltner
Location of Polling Place Hope Chapel, 202 Hope Avenue
 BOARD OF ELECTION
Inspector Mrs. Pauline Erickson
Judge Mrs. Mabel Ross
Judge Rosalie Stewart
Name of Precinct HOPE #2 A-K
Clerk Mrs. Vivian Snethen
Clerk Mrs. Jean M. Johnston
Clerk Mrs. Eileen Tucker

Location of Polling Place Hope School, 3970 La Colina Road
BOARD OF ELECTION
Inspector Mrs. Berty Marcom
Judge Mrs. Minerva Larsen
Judge Mrs. Hazel McClelland
Name of Precinct HOPE #2 L-Z
Clerk Mrs. Lois Shipley
Clerk Mrs. Irene Callahan
Clerk Mrs. Virginia Monks

Location of Polling Place Hope School, 3970 La Colina Road
BOARD OF EIECTION
Inspector Mrs. Ida Marie Bales
Judge
Judge
M~s. Mollie Hughes
Mrs. Ruth Holloway

Clerk Mrs. Georgia Smith
Clerk Mrs. Margaret Carroll
Clerk Mrs. Myra Zoll
Name of Precinct HOPE #3 A-J
Location of Polling Place Faculty Student Lounge, Laguna Blanca School, 4125 Paloma
Drive
Inspector Mrs. Blanche I. Rich
Judge
Judg.e

Mrs. Ann Kindel
Mrs. Erma McDonald
BOARD OF ELECTION
Clerk Mrs. Jane Chapman
Clerk Mrs. Lillias Griffin
Clerk Mrs. Harriet Feurer


April 30th, 1956. 287
Name of Precinct HOPE #3 K-Z
Location of Polling Place Faculty Student Lounge, Laguna Blanca School, 4125 Paloma
Drive
BOARD OF ELECTION

Inspector Mrs. Thelma Sommerfield
Judge
Judge

Mrs. Wilberta E. Finley
Mrs. Ruth Fenn
Name of Precinct HOPE #4
Clerk Mrs. Hazel Chase
Clerk Mrs. Madeline G. Jamison
Clerk Ruth E. Pierce
Location of Polling Place Old Ranch House, Nogal Drive, Hope Ranch
BOARD OF ELECTION

Inspector Mrs. Charlotte w. Pack
Judge
Judge
Mary c. Stevenson
Florence M. Sandal
Name of Precinct HOPE #5

Clerk Anne S. Friedman
 Clerk Joseph Friedman
Clerk Mrs. Margaret H. Rudolph
Location of Polling Place Gordon Store, 4416 Hollister Ave. (Next to Swiss Chalet)
BOARD OF ELECTION
Inspector Mrs. Mildred M. Gordon
Judge Irene o. Boynton

Judge Sophie A. Overoye
Name or Precinct LA PATERA
Clerk Mrs. Emma Simpson
Clerk Mrs. Barbara Funke
 Clerk Louise Tatjes
Location of Polling Place Ellwood School, 7686 Hollister Ave.
BOARD OF ELECTION

Inspector Margaret Tico
Judge
Judge
Anna M. Pomatto
Jessie B. Anderson
Name of Precinct MESA
 Clerk Martha M. Romer
 Clerk Arlene L. Doty
Clerk Frances B. Lillard
Location of Polling Place Fannie Stevens Residence, 3712 N. Coast Highway
BOARD OF ELECTION
  Inspector Fannie Stevens Clerk Charlotte w. Mayer
Judge George Dorsey Linbarger Clerk Thomas B. Faunce
 
Judge Mrs. Renalda J. Westfall Clerk Madaline o. Whitehead
Name of Precinct MISSION #1
Location of Polling Place Woman's Club, 670 Mission Canyon Road
BOARD OF ELECTION
Inspector Mrs. Nathalie T. King
Judge
Judge
Mrs. Alice Harris
Mrs. Marjorie Meyer
Name of Precinct MISSION #2

 Clerk Mrs. Odessa A. Megas
 Clerk Mrs. Harriet A. Stadt
Clerk Mrs. Lois Snidecor
Location or Polling Place Woman's Club, 670 Mission Canyon Road
BOARD OF ELECTION
Inspector Delia s. Johnson
Judge
Judge


George E. Root
Mrs. Margaret Thoroley
Clerk Lester P. Sorensen
 Clerk Robert Ulrich
Clerk Mrs. Margaret L. Kleveland
288

\


Name of Precinct MISSION #3
Location of Polling Place Mrs. Frank J. Frost Residence, 700 Mission Canyon Road
BOARD OF ELECTION
Inspector Mrs. Frances D. Franklin Clerk Mrs. Anna K. Chaney
Judge Mrs. Mary C. King Clerk Mrs. Edith L. Dooling
. .   Judge Mrs. Dorothy s. Everman Clerk Ruth Peters
Name of Precinct MISSION #4
Location of Polling Place Woman's Club, 670 Mission Canyon Road
BOARD OF ELECTION
Inspector Lois w. Mickelson Clerk Mrs. Helen T. Weldon
 Judge
Judge
Mrs. Ellen S. Westwick Clerk Jane Woggan
Mrs. Marianne Peacock Clerk Mrs. Eily McLaughlin

Name of Precinct PARADISE
Location of Polling Place Glass House, Star Route
Inspector Anne Hockenberry
Judge
Judge

Mrs. Lois Dawes

Beulah I. Gillam

BOARD OF ELECTION
Clerk Ruth E. Stewart
Clerk Lillian E. Coryell
Clerk Mildred E. Davis
Name of Precinct REFUGIO
Location of Polling Place Martin M. Erro Residence, RFD 1, Goleta
Inspector William H. Wood
Judge
Judge


Mary L. Alegria
Pauline Stuart
BOARD OF ELECTION
Clerk Lida M. Rutherford
Clerk Mrs. Louise Erro
Clerk Mary c. Dal Pozzo
Name of Precinct SAN ROQUE #1
Location of Polling Place George Honey Residence, 3515 Los Pinos Drive
Inspector Ruby M. Malott
Judge
Judge

Bernice E. Schaezlein
Margaret G. Ludlum
BOARD OF ELECTION

Clerk Mrs. Helen F. Hancock
Clerk Evelyn C. Wilson
Clerk Evelyn B. Honey
Name of Precinct SAN ROQUE #2
Location of Polling Place Mrs. Elizabeth Lindbery- Garage, 511 San Roque Road
BOARD OF ELECTION
Inspector Elizabeth M. Lindbery Clerk Mrs. Dorothy Small
  
Judge Ralph Hadaway Clerk Albert Boost
 
Judge Mrs. Leah Gandolfo Clerk Mrs. Maud Guss

Name of Precinct SAN ROQUE #3
Location of Polling Place Evelyn Minah Residence, 21 S. Ontare Rd.
Inspector Evelyn Minah
Judge
Judge

Mrs. Frances c. Smith
Esther Ludwig

BOARD OF ELECTION
Clerk Mrs. Dorothy Lou Norris
Clerk Mrs. Katherine E. Allen
Clerk Mrs. Pauline A. Starke




April 30th, 1956.
Name of Precinct SANTA YNEZ - A-K
Location of Polling Place Santa Ynez School, Santa Ynez
Inspector Mrs. Edna E. Craig
Judge Mrs. Sally McKillop
Judge Mrs. Olivia Jensen
BOARD OF ELECTION
Clerk Mrs. Georgia Marshall
Clerk Mrs. Sadie E. Forsyth
Clerk Norman Stirling
Name of Precinct SANTA YNEZ L-Z
Location of Polling Place  Santa Ynez School, Santa Ynez
BOARD OF ELECTION
Inspector Mrs. Erma V. Powers Clerk Mrs. Violet Robison
Judge Willard Eberhard
Judge Mrs. Lauradel H. Grace
Clerk Mrs. Verna A. Regalia
Clerk Charlotte Stevens
Name of Precinct SOLVANG #1.
Location of Polling Place Veterans Memorial Building, Solvang
Inspector  Theresa Foss
Judge
Judge 
Mrs. Wildora King
James H. Watson
BOARD OF ELECTION
Clerk Louise P. Clegg
Clerk Mrs. Betty Harkson
Clerk Aage Moller
Name of Precinct SOLVANG #2
Location of Polling Place Veterans Memorial Building, Solvang
Inspector Roy G. Appel
Judge
Judge
 Mrs. Betty B. Corbett
Josephine Jorgensen
BOARD OF ELECTION
Clerk Anna M. Sorensen
Clerk Pauline T. Hamm
Clerk Rosamond Johnson
FOURTH DISTRICT
Name of Precinct LOMPOC #1

Location of Polling Place Agricultural Bldg., High School

Inspector Harley Craig
Judge
Judge
Margarite Winters
 Mary Fairbanks
BOARD OF ELECTION
Clerk Helen Benhart
Clerk Iva M. Epperly
Clerk Rosalie A. Mcvicar
Name of Precinct LOMPOC #2

Location of Polling Place Agricultural Bldg. - High School
Inspector Mary McCabe
Judge Shirley Phelps
Judge  Elsie Wall

BOARD OF ELECTION
Clerk Martha Negus
Clerk Ruby M. Elsey
Clerk Velma c. Chilson
Name of Presinct LOMPOC #3
Location of Polling Place Guild Hall - Chestnut & "I" Sts.
Inspector Marvel M. Marquart
Judge
Judge
Audrey Reed
Edna B. Dominy
BOARD OF ELECTION
Clerk Wilma R. Thomas
Clerk Lillie c. Burke
Clerk Esther Long
289

290

Name of Precinct LOMPOC #4
Location of Polling Place Grange Hall - 435 No . "G" St.
Inspector Tessie Dean
Judge
Judge
Betty Jean Levens

Estelle Fraters
BOARD OF ELECTION
Clerk Augusta L. Moumblow
 -
Clerk Pauline Berch

Clerk .Belle Anderson
Name of Precinct LOMPOC #5
Location of Polling Place Auditorium - "H" St. Grammar School
Inspector Jocelyn Swan
Judge
Judge
Geneva Hoover

Ethel Eckert
BOARD OF ELECTION
Clerk Edna McArthur

Clerk Florence Whipple
Clerk Dorothy Huyck
Name of Precinct LOMPOC #6 
Location of Polling Place Library - "H" St. & Cypress Ave .
Inspector Theodore B. Lundberg
'
Judge H.a rriet H. Morehart
Judge Ellen S. Sperber
BOARD OF ELECTION
Clerk Dale H. Laubly
Clerk Ruth B. Anderson
Clerk Eunice R. Rule
'
Name or Precinct LOMPOC #7
Location of Polling Place Justice Court - Memorial Bldg. 11H11 St & Locust Ave .
Inspector Barrell Schuyler
Judge
Judge


Dorothy Stalker
Minnie Zvolanek
. .
I BOARD OF EI.ECTION
Clerk Marjorie H. Hearne
Clerk Irene L. Huseman

Clerk Georgina E. Noe
Name of Precinct LOMPOC #8
Location of Polling Place Hapgood Grammar School
Inspector Idella L. Perozzi
Judge Adelaide Sechrest
Judge Alberta Wuest
BOARD OF ELECTION
Clerk Nina B. Hitchin
Clerk Mary Brughelli
Clerk Dorothy P. Carlin
Name of Precinct  LOMPOC #9
Location of Polling Place Alpha Club House - Ocean Ave . & "B" St.
Inspector Cora L. Betaque
Judge Francis M. Croliey
Judge Ada E. Edman
. .
BOARD OF ELECTION
Clerk Bernice Henning
Clerk Marion E. Schuyler
Clerk
1
Jane Ann Reed
Name of Precinct ARTESIA
Location of Polling Place Artesia School - Central & Artesia Ave.
Inspector Jane R. Henning
Judge
Judge
 Edith c. Hilburn
Viria W. Moore
BOARD OF ELECTION
Clerk Thelma Manfrina
Clerk Alora M. Spanne
Clerk Margaret Cardoza

April 30th, 1956.
Name of Precinct PURISIMA
Location of Polling Place Lobby - Memorial Bldg. - 11H" St. & Locust Ave.
BOARD OF ELECTION
Inspector
Judge'
Judge
Robert Hibbits
Paul Walter Ziesche
Elizabeth H. Dutra
Name of Precinct SANTA RITA
Location of Polling Place Irving Plo Ranch
Clerk Anna R. Ruffner
Clerk Mary Ziesche
Clerk Freda Benedict
BOARD OF ELECTION
Inspector
Judge 
Judge
Elizabeth Negus
Minnie Gnesa
Ethel M. Plo
Name of Precinct BUELLTON #1
Location of Polling Place Grammar School
Clerk Helen Irene Luis

BOARD OF ELECTION
Inspector
Judge
Judge
Robert McGregor
John Stout
Kathryn M. Garland
Name of Precinct BUELLTON #2
Clerk Thaine E. Anderson
Clerk Kathleen Christianson

Location of Polling Place Buellton Sunday School - #2.0 Solvang Rd.
BOARD OF ELECTION
Inspector
Judge
Judge
Florence Giorgi
Florence Guidotti
Marie Mendez
FIFI'H DISTRICT
Name of Precinct BETTERAVIA
 Clerk Lucille I. Manfrina
Clerk Bessie M. FitzGerald
Location of Polling Place Community Church, Women's Club, Betteravia
BOARD OF ELECTION
Inspector Mrs. Nina Barbettini
Judge Mrs. Ada Johnson
Judge Mrs. Nellie M. Loring
Name of Precinct CAREAGA
Clerk Mrs. Margaret s. Wygle
Clerk Mrs. Ethel M. Neal
Clerk Mrs. Dorothy D. Horne
Location of Polling Place Shell Oil Company Offices (Bicknell) Orcutt
BOARD OF ELECTION
Inspector Mrs. Veva M. Strong

Judge Mrs. Charity G. Righetti
Name of Precinct CASMALIA
  
Clerk Mrs. Cornelia Careaga
Clerk Mrs. Edith Robbins
Location of Polling Place casmalia Public Schoo1, .casmalia
BOARD OF ELECTION 
Inspector Mrs. Gladys M. Caligari
Judge Mrs. June N. Muscio
Judge Mrs. Emma o. Muscio
Clerk Mrs. Wilma Nunes
Clerk Mrs. Grace c. Cooper
Clerk Mrs. Regina High
291

- --- - -------.-----.,----.,-------.,-------------.------------------------------
292
Name of Precinct CUYAMA A-K
Location of Polling Place County Building, New Cuyama
- BOARD OF ELECTION
Inspector Mrs. Stella James
Judge Mrs. Grace E. Forbes
Judge Mrs. Mildred Lundstrom
Name of Precinct CUYAMA L-Z
Clerk Mrs. Ethel Knittel
Clerk Mrs. Velma H. Trosper
I
Clerk Mrs. Wilma McDougal' I
Location of Polling Place County Building, New Cuyama
BOARD OF ELECTION
Inspector Mrs. Helen E. Boyd Clerk Mrs. Beulah A. Driskill
-
Judge Mrs. Dorothy Dine Clerk Mrs. Inez w. Nottingham
-
Judge Mrs. Inez Dunn Clerk Mrs. Geraldine Kidd
Name of Precinct GUADALUPE No. l
Location of Polling Place Veterans' Memorial Building, Guadalupe
BOARD OF ELECTION
Inspector Mrs. Virginia G. Juarez
Judge
Judge
Mrs. Aida S. Bassi
Mrs. Florence Whelihan
Name of Precinct GUADALUPE No. 2
Clerk Mrs. Bernyce Alvas
Clerk Mrs. Tosca Abernethy
Clerk Mrs. Georgia Arnoldi
Location of Polling Place Kelsey's Chevrolet Garage, Guadalupe
BOARD OF ELECTION
Inspect9r Mrs. Anita K. Fratis
Judge
Judge
Mrs. Arlene Olivera
Mrs. Ramona Chapman
Name of Precinct GUADALUPE No. 3
Clerk Mrs. Leota c. Prestridge
Clerk Mrs. Doris Groppetti
Clerk Mrs. Hazel Moffitt
Location of Polling Place Bonita School, 2715 west Main St., Santa Maria
BOARD OF ELECTION
Inspector Mrs. Victoria M. Maretti Clerk Mrs. Wincie s. Wolfe
Judge Mrs. Patricia Ferini Clerk Mrs. Jean Maretti
Name of Precinct LOS ALAMOS
Location of Polling Place Los Alamos Men's Club, Los Alamos
BOARD OF ELECTION
Inspector Mrs. Hattie M. Robbins
Judge
Judge
Mrs. Elsie M. Bumann -
Mrs. Elizabeth M. Clarke
Name of Precinct ORCUTT NO. l
Clerk Miss Agnes M. Pearson
Clerk Miss Jean Boradori
Clerk Mrs. Elisa Confaglia
Location of Polling Place W.O.W.Hall, Broadway & Highway 101, Orcutt
BOARD OF EI.ECTION
Inspector Alfred s. Luttrell Clerk Neil c. Glines
Judge Mrs. Velma Black Clerk Mrs. Alice Shaw
l
Judge Mrs. Felicia LaGraffe Clerk Mrs. Velda H. Aldridge 
 ' .


 


. 29 '
April 30th, 1956.
Name or Precinct ORCUTT NO. 2
Location of Polling Place Orcutt Union School Auditorium, Orcutt
BOARD OF ELECTION
.
Inspector David K. Bickmore Clerk Mrs. Elizabeth Eaves
Judge Mrs. Edith Abeloe Clerk Mrs. H. Esther Grossman
Judge Mrs. Elsie F. Olmsted Clerk Mrs. Ruth Casey
Name or Precinct ORCUTT NO. 3
Location of Polling Place Dinnes Residence, North Pacific Ave., Orcutt
BOARD OF ELECTION
Inspector Bert T. Dinnes
Judge
Judge
Mrs. Donna Norris
Mrs. Florence s. Alley
Name or Precinct SANTA MARIA NO. 1

Clerk Mrs. Doris H. Capitani
Clerk Mrs. Lois M. Martens
Clerk Mrs. Haidee L. Weide
Location of Polling Place Home Motors, Broadway & Chapel St., Santa Maria
BOARD OF ELECTION
Inspector Mrs. Ursula M. Botiller
Judge
Judge
Mrs. Olympia M. Tognazzini
Mrs. Edith B. Willits
Name of Precinct SANTA MARIA NO. 2
Clerk MX's. Florence Green
Clerk Mrs. Flo.r ence M. Weissert
Clerk Mrs. Ruth K. Brown
Location or Polling Place Roemer & Rubel, 306 No. Broadway, Santa Maria .
BOARD OF EJECTION
Inspector Mrs. Velda J. Elliott
Judge
Judge
Mrs. Edna Mae Drenon
Mrs. Gladys G. Hicks
Name of Precinct SANTA MARIA NO. 3-A
Clerk Mrs. Anita E. Wolf
Clerk Mrs. Marie A. Sorensen
. Clerk Mrs. Reta Johnson
Location of Polling Place Bob Nolan, 600 No. Broadway, Santa Maria
BOARD OF ELECTION
Inspector Mrs. Ruth A. Mussell
Judge Mrs. Elma Midgley
Judge Mrs. Flora H. Williams
Name of Precinct SANTA MARIA NO. 3-B
Clerk Mrs. Mildred J. Tognazzini
Clerk M+-s. Virginia Dallaston
Clerk Mrs. Ruth E. Van Stone
Location or Polling Place Alvin Street School, East Alvin, Santa Maria
Inspector Mrs. Grace Vertrees
Judge
Judge
Mrs. Thelma Sanchez
Mrs. Dariel Hadsell
BOARD OF ELECTION
Clerk Mrs. Mabel M. warren
Clerk Mrs. Lois M. Lapp
Clerk Mrs. Pauline M. Domingos
Name .or Precinct SANTA MARIA NO. 4

Location of Polling Place Veterans' Memorial Bldg., Pine & Tunnell Sts., Santa Maria
Inspector Mrs. Ellen K. Tunnell
Judge Mrs. Anna M. Sanchez
Judge Mrs. Lucille M. Ramos
BOARD OF ELECTION
Clerk M,rs. Mary Ganoung
Clerk Mrs. Margaret Kaukonen
Clerk Mrs. v. Bernice Reid
294
Name or Precinct SANTA MARIA NO. 4-A
'
.
 .
Location or Polling Place Veterans' Memorial Bldg. , Pine & Tunnell St., Santa Maria
.
BOARD OF EJ.EC'l'ION
Inspector Mrs . Vivian A. Lee
Judge . Mrs. Veda L. Dalessi
Judge Mrs . Elizabeth Abels
Name of 'Precinct SANTA MARIA NO. 5
Clerk
Clerk
Clerk
Mrs . Hazel N. Diamond 
Mrs . Wilma Apalategui
 Mrs . Juanita McGregor
:
Location of Polling Place 207 w. Fesler St . , (Annie R. White Residence) Santa Maria
BOARD OF ELECTION
Inspector Mrs . Annie R. White
Judge Mrs . Virginia Brisco
Judge Mrs . Gertrude S. Black
Name or Precinct SANTA MARIA NO . 6
.
Clerk Mrs . Blanche Gardner
Clerk Mrs . Opha A. Deck
Clerk ~s. Mary c. Fickle
Location of Polling Place 505 w. Main St. , (Inga E. Nielsen residence) Santa Maria

BOAR.D OF ELECTION
Inspector Mrs . Inga E. Nielsen
Judge
Judge .
Mrs . Rose Dee Dunham
Mrs . Doris Lawrence
Name or Precinct SANTA MARIA NO . 7
Clerk Mrs . Dominica B. Bradley
 Clerk Mrs. Helen F. Black
Clerk Mrs . Ancilla J . Souza
Location or Polling Place Townsend Garage -- 1135 West Main St., Santa Maria
BOARD OF ELECI'ION
Inspector Mrs . Emily Heitz
Judge Mrs . Mary Azevedo
Judge Mrs . Lillie E. Staples
Name of Precinct SANTA MARIA NO . 8
Clerk Mrs. Alma Emerson
Clerk Mrs . Olympia E. Thomson
Clerk Mrs . Lucy Stotts
Location of Polling Place 800 West Main St., Santa Maria - Kirk Lumber Company
BOARD OF ELECTION
Inspector Mrs . Mona G. Truesdale
Judge Mrs . Louise Ritchie
Judge Mrs. Elsie A. Thole
Name of Precinct SANTA MARIA NO . 9
Clerk Mrs . Alice D. Prater
Clerk Mrs. Zephry c. Hale
. Clerk Mrs . Blanche N. Heald
Location of Polling Place Southern Counties Gas Co . , 203 W. Main St., Santa Maria
BOARD OF ELECTION
Inspector Mrs . Doris Young
Judge Mrs. Millie Fouts
Judge Mrs . Margaret E. Truitt
Name of Precinct SANTA MARIA NO. 10
Clerk Mrs . Wyvetta M. Swartout
Clerk Mrs . Alice M. Moeller
Clerk Mrs . Geraldine Dryden

Location of Polling Place Cook Street School, 305 w. Cook St., Santa Maria
BOARD OF EI.ECTION
Inspector Mrs . Florence M. Wells Clerk Mrs . Lillian Fordice
Judge Mrs. Barbara Mussell Clerk Mrs . Adele Weeks
Judge Mrs. Margaret Jane Brier  Clerk Mrs . Lillian Wells


April 30th, 1956. 295
Name of Precinct SANTA MARIA NO. 11
 Location of Polling Place Lulu Harris Residence, 509 So. Pine St., Santa Maria
BOARD OF EI.ECTION
Inspector Mrs. Lulu Harris
Judge
Judge
Mrs. Lydia B. Triplett
Mrs. Veda P. Rice

Name of Precinct SANTA MARIA NO. 12
Clerk Mrs. Blanche F. Powell
Clerk Mrs. Clara Y. Stearns
Clerk Mrs. Bessie J. weathers
Location of Polling Place Nickson Residence, 812 So. Pine St., Santa Maria
BOARD OF ELECTION
Inspector Mrs. Ivy M. Nickson
Judge
Judge
Mrs. Anna L. Funk
Mrs. Loretto H. Michehl
Name of Precinct SANTA MARIA NO. 13
Clerk Mrs. Margaret M. Schaff
 c1erk Mrs. Josephine E. Evans
Clerk Mrs. Marjory J. Tunnell
Location of Polling Place Santa Maria Union High School, Santa Maria
BOARD OF ELECTION
Inspector Mrs. Dorothy R. Mitchell
.
Judge Mrs. Dessa Cook
Judge Mrs. Florence L. Martins
Name of Precinct SANTA MARIA NO. 14
Clerk Mrs. Edna M. Myers
Clerk Mrs. Elizabeth J. Pier
Clerk Mrs. Ruth Deveny
Location of Polling Place Josh Fuller Residence, 310 E. Church, Santa Ma:r~a
BOARD OF ELECTION
Inspector Josh Fuller
Judge
Judge
Mrs. Lillian E. Muscio 
Clerk Mrs. Retta L. Wood
Clerk Mrs. Zelma G. Myers
Mrs. Irene c . Harris Clerk Mrs. Estelle L. Hicks 
Name of Precinct SANTA MARIA NO. 15
 Location of Polling Place Foyer, City Hall Offices, 110 East Cook St., Santa Maria
 Inspector
Judge
Judge
.
Mrs. Mamie v. Carroll
.
Mrs. Martha A. Friday
 Mrs. Clorinda Howard
BOARD OF ELECTION
 Clerk Mrs. Mildred Nelson
Clerk Mrs. Margaret Garrett
Clerk Mrs. Stella Harper
Name of Precinct SANTA MARIA NO. 16
Location of Polling Place 809 E. Cypress St., Wm. T. Peters Residence, Santa Maria
 Inspector Mrs. Garnet L. Peters
  Judge Paul G. Harris
Judge William T. Peters
BOARD OF ELECTION

Clerk Mrs. Marion Jean Wise
Clerk Mrs. Mildred Trapp
Clerk Mrs. Ann Ackerman
Name of Precinct SANTA MARIA NO. 16-A
Location of Polling Place Edith Clark Residence, 527 E. Cypress, Santa Maria
  Inspector Mrs. Helene M. Hafley
Judge
Judge
Mrs. Edith Clark
Mrs. Jessie E. Brandt
BOARD OF ELECTION
 Clerk Mrs. Katherine Dyer
Clerk Mrs. Zilda Pollard
Clerk Mrs. Janice L. Hoffman

296
Name of Precinct SANTA MARIA NO . 17
 ' 
Location of Polling Place Mrs. Marguerite P. Kyle residence, 625 E. orange,
BOARD OF ELECTION
Inspector Mrs . Marguerite P. Kyle
Judge

Judge


Mrs . Gladys E. Munoz
Mrs . Pearl w. Smith
Name of Precinct SANTA MARIA 17-A
Clerk Mrs . Hazel R. Patterson
Clerk Mrs . Sarah E. Lee ' I
Clerk Mrs . St acy Larsen :
Location of Polling Place Clayton Kyle residence, 7'20 East Orange, Santa Maria

BOARD OF ELECTION
Inspector Mrs . Anne B. Soares
 
Judge Mrs. Helen N. Howard

Judge Mrs . Irene D. Jullien
Name of Precinct SANTA MARIA NO . 18
Clerk Mrs . Frances Lowe
Clerk Mrs . Carmen M. Kyle
Clerk Mrs . Karen Carstensen
Location of Polling Place Airport Kitchen, South Airport Avenue, Santa Maria
BOARD OF ELECTION
Inspe.c tor Mrs . Bernice H. Cary 
Judge Mrs . Odulia A. Dille

Judge Mrs. Pearl F. Kapsh
Name of Precinct SANTA MARIA NO . 18-A
Clerk Miss Pilar Carranza
Clerk Mrs . Gladys Phillips
Clerk Mrs . Kathleen E. Astley
A-K
Location of Polling Place Miller Street School, South Miller St. , Santa Maria
BOARD OF ELECTION
Inspector Mrs . Mildred E. Jewett
Judge
Judge

Mrs . Constance L. Bickmore
Mrs. Bertha C. Nussbaum
Name of Precinct SANTA MARIA NO . 18-A

Clerk Mrs . Mary Ann Furnia
Clerk Mrs . Veva Davidson
Clerk Mrs. Frances Lucille Olsen
L-Z
Location of Polling Place Miller Street School, South Miller St. , Santa Maria
BOARD OF ELECTI ON
Inspector Mrs . Jeanette M. Gorzell
Judge ~s . Elma J. Crakes
Judge Mrs . Leona F. Shanahan
Name of Precinct SANTA MARIA NO. 19
Clerk Mrs . Florence M. Veatch
Clerk Mrs . Lavina Davidson
Clerk Mrs . Myrtle Moyer

Location of Polling Place 700 So. McClelland, Santa Maria Transfer Company
Inspector
Judge
Judge
 
BOARD OF ELECTION
Mrs . Dona Tuthill
Mrs . Esther E. Johnson
Mrs . Thelma D. Pryor
Clerk Mrs. Grace H. Funk
Clerk Mrs . Jane H. Grant
Clerk Mrs. Helen F. Mahan

Name of Precinct SANTA MARIA NO . 19-A

Location of Polling Place Room i7, Santa Maria Union High School
Inspector
Judge
Judge 

BOARD OF ELECTION
Mrs . Catherine M. Law
Mrs. Gertrude R. France
H. Herbert Law

Clerk Mrs . Joyce J . Melby
Clerk Mrs . Eleanor T. Payson
Clerk Mrs . Margaret R. Adler
a


Ct .anging tl1
Nar'le of
Certain
County Road .

April 30th, 1956 
Name of Precinct SANTA MARIA NO. 20
Location of Polling Place 1621 No. Broadway, Garden City Butane Company
BOARD OF ELECTION
Inspector Mrs. Myra M. Sadler
Judge
Judge
Mrs . Flora Conrad
c. w. Billings
Name of Precinct SANTA MARIA NO. 21
Clerk Mrs. Clara McFadden
Clerk Mrs. Lucille E. Warrington
Clerk Mrs. Jacqueline Mussell
Location of Polling Place Hermreck & Easter, 425 Betteravia Road, Santa Maria
BOARD OF ELECTION
Inspector Mrs. Beatrice O'Grady
Judge Mrs. Virginia Poggi
Judge Mrs . Nadine E. Easter
Name of Precinct SANTA MARIA NO. 22
Clerk Mrs . Henrietta Williams
Clerk Mrs. Helen M. McGregor
Clerk Mrs. Daisy McCoy
Location of Polling Place South 101 Highway, Suburban Gas Service
BOARD OF ELECTION
Inspector
Judge
Judge
Mrs. Alma De Freitras
Mrs . Hazel Rabourn
Mrs . Frances G. Bettiga
  Name of Precinct SANTA MARIA NO. 23
Clerk Mrs . Eva Jensen
Clerk Mrs. Esther E. Fuller
Clerk Mrs . Celia G. Enos
Location of Polling Place Air-Base - Off ice - Airport Terrace - Santa Maria
BOARD OF ELECTION
Inspector Mrs . Jean T. Wallace
Judge Mrs. Edna L. Hamilton

Judge Mrs. Agnes N. Van Pelt
Name of Precinct SANTA MARIA NO . 24
Clerk Mrs. Nan Tunnell
Clerk Mrs. Gertrude Stier
Clerk Mrs . Norma N. Senff

Location of Polling Place Air-Base - Office - Airport Terrace - Santa Maria
BOARD OF ELECTION
Inspector Mrs . Selma v. Takken
Judge H. B. Takken
Judge Mrs. Frances Hamill
Name of Precinct SISQUOC
Location of Polling Place Blochman School
Clerk Mrs . Cora F. Carnell
Clerk Mrs. Madaline Sykes
Clerk Mrs . Maxine Hoon
BOARD OF ELECTION
In.spec tor Mrs . Barbara G. Sumner
Judge
Judge
Mrs . Jane Ontiveros
Mrs . Helen Goodchild
Clerk Mrs . Alta Pacheco
Clerk Mrs. Erma Carranza
Clerk Mrs . Elisa Goodchild
297
In the Matter of Order Adopting a Name and/or Changing the Name of Certain
County Roads in the Third Supervisorial District .
Resolution No. 15479
The resolution or the Board or Supervisors of the County of Santa Barbara,
No . 15404, in the above entitled matter coming on regularly to be heard, and it
appearing that said resolution was duly passed and adopted by said Board of Super298
Refund -
Stdte Compensation
Insurance
Fund Policy

Acceptance
of Quitclaim
Deedfor
Sewers,
Etc . Evergreen
Acres . ~v

visors on the 9th day of April, 1956; that on said day an order was duly made by this
Board fixing Monday, the 30th day of April, 1956, at 10 o'clock, A. M. as the date
and time for hearing said resolution in the meeting room of said Board of Supervisors
in the City of Santa Barbara, County of Santa Barbara, State of California, and providing
that notice of the time and place fixed for hearing said resolution be given by
posting notic~ of such hearing in at least three public places along the roads proposed
to be affected, such posting to be completed at least ten days before the day
set for the hearing; that said notice and posting has been duly given and performed
as required by law; and it further appearing that said hearing having been had and
evidence having been given and received, and it appearing that all of the allegations
and statements contained in said resolution are true 

NOW, THEREFORE, IT IS HEREBY ORDERED that the hereinafter described county

road be, and the same is hereby, named and/or changed as follows:
All that portion of Fox Valley Road from State Route 80-A in the Town of
Los Olivos northerly and easterly to the boundary of the Los Padres National Forest
shall be named Figueroa Mountain Road.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of April, 1956, by the following vote:
Ayes: c. w. Bradbury, w. N. Hollister, R. B. McClellan, and
A. E. Gracia

Noes: None Absent: Paul E. Stewart
In the Matter of Refund on State Compensation Insurance Fund Policy.
Mr. George Saunders of the State Compensation Insurance Fund appeared befor

th~ Board, presenting a dividend check in the sum of $22,_559.06 representing a premium
return of ~ on the State Insurance Fund Policy for the term ending July 1st,
1955. Mr. Saunders quoted the following excerpt from a letter of E. R. Howard, Manager
of the State Compensation Insurance Fund, to the Chairman of the Board of Supervisors
: "It is a tribute to the cooperative efforts of the officials and employees
of your County in the control and prevention of accidents . Our sincere congratu- 
lations to your entire organization for this accomplishment and we pledge our continued
support in your safety program". 
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the dividend check in the sum of $22, 559.06,
be deposited to the General Fund.
It is further ordered that a copy of the letter from the State Compensatio
Insurance Fund be transmitted to the Safety Cormnittee of the County of Santa Barbara 
In the Matter of Acceptance of Quitclaim Deed for Sewer Lines, Installations
and Facilities of the Evergreen Acres Sewer Maintenance District.
Resolution No. 15480
WHEREAS, there has been presented to this Board of Supervisors a Quitclaim
Deed dated April 6th, 1956, by the terms of which the Evergreen Realty Company, a
partnership, surrenders and quitclaims to the County the sewer lines, installations
and facilities or the Evergreen Acres Sewer Maintenance District; and
WHEREAS, it appears proper and to the best interests of the County of

Re : Disposing
of
Sewage -
Lakeview
Sanitary
District .
Vt/./
Re : Private
Boat
Slips at
Lake
Cachuma .
./,., ,/


April 30th, 1956. 299

Santa Barbara to accept said Quitclaim;
NOW, THEREFORE, BE, AND IT IS HEREBY, RF.SOLVED that the Board or Supervisors
of the County of Santa Barbara acc~pts said Quitclaim Deed and the Clerk is hereby
instructed to forward said Quitclaim Deed to the Santa Barbara County Recorder for
recording purposes.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of April, 1956, by the following vote:
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
NOES: None ABSENT: Paul E. Stewart

In the Matter of Execution of Agreement between the County of Santa Barbara,
City of Santa Maria, and Lakeview Sanitary District Relative to Receiving and Disposing
of Sewage from the Lakeview Sanitary District.
Resolution No. 15481 
 WHEREAS, an agreement dated the 30th day of April, 1956, by and between
the County of Santa Barbara, the City or Santa Maria and the Lakeview Sanitary District
has been presented to this Board or Supervisors, by the terms or which the
County and City will receive sewage and dispose of same from the Lakeview Sanitary
District for a certain remuneration as set forth in said agreement; and
WHEREAS, it appears for the best interests of the County that said agreement
should be executed;
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk
.of the Board or Supervisors be, an. d t' hey are hereb. y, 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 April, 1956, by the following vote:
AYES: C. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
NOES: None ABSENT: Paul E. Stewart

In the Matter of Execution of Amendment to Concession Agreement with
William Brooks, Boat Concessionaire at Lake Cachuma Relative to .Issuance by County of
Permits for Private Boat . Slip~.
Resolution No. 15482
 
 WHEREAS, an Amendment to Concession Agreement dated the 23rd day of April,
1956, by and between the County of Santa Barbara, and William Brooks, Boat Concessionaire
at Lake Cachuma, by the terms of which the County may issue permits to
private individuals to construct boat slips or docks or other landing facilities in
the waters of Cachuma Reservoir, and such permits will not be in conflict with an
agreement in force and effect by and between said William Brooks and the County of
Santa Barbara has been presented to this Board of Supervisors; and 
WHEREAS, it appears proper and to the best interests or the County that
said Amendment to Concession Agreement be executed,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and
Clerk of this Board of Supervisors be, and they are hereby, authorized and d.i rected
to execute said Amendment to Agreement on behalf of the County of Santa Barbara .

300
Re : use of
Buildings
at Cachuma
Construc tion
Camp .
v/"'

Ordinance
to Permit
Angle
Parking-
3rd District
.
Re : Road
Construction
Projects
. .,;
'
Passed and adopted by the Board or Supervisors of the County of Santa
Barbara, State or California, this 30th day of April, 1956, by the following vote:
AYES: c. w. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia
NOES: None ABSENT: Paul E. Stewart

In the Matter of Execution of Amendment to Agreement between the United
States or America and the County of Santa Barbara for use or Buildings at Cachuma
Construction Camp.    
 
Resolution No. 15483
WHEREAS, an Amendment to Agreement dated thirtieth day of April, 1956, by
and between the UNITED STATES OF AMERICA, and the COUNTY OF SANTA BARBARA, by the term
.
of which the Agreement entered into by and between the same parties dated August 23,
1954, No. 14-06- 200-3498 is amended whereby the United States will operate the
Propane Fuel System in conjunction with the Cach11ma Construction Camp, has been presented
to this Board for execution; and
WHEREAS, it appears proper and to the best interests of the County that
said Amendment to Agreement be signed,
NOW , THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk
or this Board, be, and they hereby, are authorized to execute said Amendment to Agreement
on behalf or the County of Santa Barbara.
Passed and adopted by the Board or Supervisors or the County of Santa
Barbara, State of California, this 30th day of April, 1956, by the following vote :
AYES : c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
 NOES: None ABSENT : Paul E. Stewart
In the Matter or Ordinance No . 822 - to Permit Angle Parking of Vehicles on
Certain Portions of Hollister Avenue in the Third.Supervisorial District .
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, the Board passed and adopted Ordinance No . 822 of the County of
Santa Barbara, entitled: "An Ordinance to Permit Angle Parking of Vehicles on Certain
Portions of Hollister Avenue in the Third Supervisorial District of the County of
Santa Barbara, and Repealing Ordinance No. 628 .
Upon the roll being called, the following Supervisors voted Aye, to-wit :
C. w. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia
Noes: None Absent: Paul E. Stewart
In the Matter of Recommendation of the Road Conunissioner for Approval of
Road construction 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 road construction projects, to be built by
County crews:
v Solvang Streets
Reconstruct portions of Fifth Street, Second Place, Maple Street
and Pine Street in the Town of Solvang.
Estimated Cost: $7,000.00

Acceptance
of Right
of Way
Grant- 5th
District .
 i/
I

  
Re : Correct~
d Mil -
age of
County
Maintained
Roads .
/ ./ ./

April 30th, 1956 
.I' Santa Ynez Streets:
Reconstruct 60 inch culvert and raise road grade at the intersection
of Edison Street and Pine Street in the Town of Santa
Ynez.
Estimated Cost: $2,500.00
 
30

In the Matter of Acceptance of Right of Way Grant for Impr~vement of Portion
of F. A. S. Project 1248, Fifth Supervisorial District.
Resolution No. 15484
WHEREAS, there has been delivered to the County of Santa Barbara Right of
Way Grant for improvement of portion of F.A.S. Project 1248, Fifth Supervisorial 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 Right of Way Grant of the following
grantor 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 Santa Barbara:

Blanche Prell Vincent, a widow, dated April 24, 1956.
BE IT FURTHER ORDERED AND RESOLVED that the County Auditor be, and he is
hereby, authorized and directed to draw a warrant in the amount of Two Hundred Seventy
Six and 50/100 Dollars ($276.50) as payment for the parcel of land. 
Passed and adopted by the Board of Supervisors of the County or Santa
Barbara, State of California, this 30th day of April, 1956, by the following vote,
to-wit:
AYES: C. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
NOES: None  ABSENT: Paul E. Stewart
In the Matter of Resolution Authorizing Petition to the California Division
of Highways for Corrected Mileage of County Maintained Roads in the County or Santa
Barbara. 
Resolution No. 15485
WHEREAS, Section 2121 of the Streets and Highways Code provides that in May
of each year, each County shall submit to the Department of Public Works any additions
or exclusions from its mileage of maintained County roads, specifying the
termini and mileage of each route added or excluded; and
WHEREAS, Section 2004 provides that changes may be made from time to time
in the County 1 s primary system.; and
WHEREAS, the Department of Public Works certified to the State Controller
on October 31, 1955, that the total mileage of maintained roads in Santa Barbara
County was 704.47 miles and the total mileage of primary roads was 257.04 miles; and
WHEREAS, the County now finds that the total mileage of maintained County
roads is 711.50 and that the total mileage of Primary roads is 258 .38 miles;
NOW, THEREFORE, BE IT RESOLVED that the mileage of maintained County roads
and the mileage of primary roads be corrected as graphically shown on the accompanyi

Report , Etc
of Boundary
Commission .
Re : Naming
of Private ,
Request
to Waive
Entrance
Fee at
Cachuma . ./
Fixing Tax
Bond for
Terraza
Perla Subdivision.

Re : Respon
Sible
Relative
of Old Age
Security .
v
AuthorizTravel
. 

maps marked "Exhibit A" and as detailed by termini and length of each route in

attached tabulation marked "Exhibit B. "
 Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of April, 1956, by the following vote :
Ayes : c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia
 Noes : None Absent : Paul E. Stewart
In the Matter or Report and Recommendation of the Sant~ Barbara County
Boundary Commission.
A report and recommendation of the Santa Barbara County Boundary Commission
approving the boundaries of the proposed annexation of uninhabited territory to the
Santa Barbara County Water Works District #1, was received and ordered placed on file .
In the Matter of Request of Robert Knowles and Wright S. Ludington for
Naming of Private Road, "Buckthorn Road" 
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the above-entitled matter be, and the same i s I

hereby, referred to the Planning Commission for recommendation 
.
In the Matter of Request of Lt . Com. P. w. Rairden, Jr . , u. S. Navy, for

Waiving of Entrance Fee at Cachuma Recreation Area for "Special Group" 

Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the request of Lt . Com. P. w. Rairden, Jr. ,
u. s . Navy, for waiving of entrance fee for members of the crew of the cruiser u.s .s .
Toledo at the Cachuma Recreation Area on May 20th, 1956, be, and the same is hereby,
approved .
In the Matter of Fixing , T~ Bond for Terraza Perla Subdivision, within the
City of Santa Barbara.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the tax bond for the Terraza Perla Subdivision,
City of Santa Barbara, be, and the same is hereby, fixed in the amount of
$6oo .oo, in accordance with Section 11601 of the Business and Professions Code .
In the Matter of Referri~ to the District Attorney the Name of Responsible
Relative of Old Age Security Recipient .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, 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:
Henry Campbell, for care or mother, Elizabeth la Clerc
Campbell .

 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 the same is hereby, approved, as follows :



Request fo
Purchase
of Fire
Extinguish
er for
Cachuma
Gatehouse .
./









April 30th, 1956.
~Leland R. Steward, Road Commissioner - to Ventura May 16th,
1956, in order to speak to the American Society of Civil
Engineers' meeting on County Roads.
v Elvin R. Morgan, County Service Officer, and John Mattes,
Senior Service Officer of Santa Maria Office - to San
Diego, May 8th, 9th and 10th, 1956, to attend Annual Training
Conference of the Department of Veterans Affairs .
v Guy P. Sawyer, County Assessor - to Fresno, M~ 4th, 1956,
to attend meeting called by the "common Property Taxpayers
Association. "
/ Dr. Joseph T. Nardo, Health Officer - to Los Angeles, May
2nd, 3rd, and 4th, 1956, to attend conference or Health
Officers, using County car for transportation 
./ Dr . Louis J. Needels, Health Department - to Los Angeles,
April 30th, 1956, to attend meeting or the California
State Medical Association.  
/ Richard s. Whitehead, Planning Director - to Los Angeles,
May 2nd, 1956, to attend meeting of the State water Pollution
Control Board.
~ A . T. Eaves, Jr. , County Auditor - to Fresno, May 4th,
1956, to attend meeting called by the "Common Property
Taxpayers Association" 
vHal D. Caywood, County Superintendent of Schools - to San
Francisco, April 30th, 1956, to attend Formula Committee
meeting; and to Sacramento, May 1st, 1956, to attend
County Superintendent of Schools Association meeting 
In the Matter of Request of Superintendent of Parks for Permission to
. Deviate from Budgeted Capital Outlay for Purchase of Fire Extinguisher for Cachuma
Gatehouse.
.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, 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
fire extinguisher to be placed in the gatehouse at Cachuma from Account 169 C 16 

303
Re : Coll- In the Matter of Releasing Hospital Administrator from Further Accountaection
of
Accounts bility for the Collection of Certain Accounts Receivable.
Receivabl
by Hosp1t~1 Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
Adminis -
trator . carried unanimously, it is ordered that the Hospital Administrator be, and he is here-
,/
"
.
by, released from rurther 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 or Section 203.5 of the Welfare and

Institutions Code:
304
Request to
Sunken
Gardens f o
Annual
Spring
Sing. v

THE FOLLOWING ACCOUNrS HAVE BEEN CANCEI.I.ED AND RETURNED TO THE SANTA BARBARA
- . .  
GENERAL HOSPITAL BY THE SANTA BARBARA PROFESSIONAL SERVICE BUREAU AS UNCOLLECTABLE :
NAME
ANTHONY, Harry
ANTHONY, Harry
BARNETT, Keith
BARTON, Zelda
BELTRAN, Robert & Eleanor 
BROWN, Gordon
CARDOZA, Frank
CASARES, Julia
CLARK, Barney
DE BORTOLI, Hilda &
Carol Jean
DEJ.ANEY, Thomas

EHRSAM, Richard
FINNELL, Louise
GONZAI.ES, Jessie
HASTINGS, Henry L.
HERNANDEZ, Manuel
JARAMILLO, Yolanda
KNAPP, Chauncey B.
MARTINEZ, Celedonia &
Louis
MARTINEZ, Louise
MARTINEZ, Yolanda
MUNOZ, Juana & Carmen
McBRIDE, Murrie
PALATO, Concha
PARKS, Raymond
' RICCI, George
RINDAHL, Norman
RIOS, Ignacio
RODRIGUEZ, Julia
SANDERS, Henry
SCHUBERT, Mary Jo
VOLK, Margaret
WEISSER, Rose Marie

DATE
5/10/51 to 4/14/52
11/28/52 to 12/16/52
12/30/52 to 1/5/53
7/23/48 to 8/2/48
9/12/54 intermittent 3/1/55
4/17/52 to 4/21/52
6/30/49 to 7 /5/49
5/31/51 to 6/5/51
5/18/50 to 5/22/50
1/9/50 to 1/18/50
12/16/52 to 12/29/52
7 /21/50 to 7 /25/50
1/14/52 to 1/20/52
9/27/51 - Ambulance
11/13/50 to 12/7/50
2/17/53 to 4/30/53
7 /8/54 - Emerg . Room
7 /25/52 to 8/5/52
7/18/50 to 7/31/50
4/21/49 to 4/26/49
3/10/50 to 3/19/50
2/16/51 to 2/24/51
1/18/51 to 2/1/51 .
1/31/52 - glasses
10/14/51 to 11/3/51
10/3/51 to 10/11/51
9/21/51 to 10/1/51
11/30/51 to 3/4/52
7 /6/51 to 7 /10/51
9/17 /50 - Emerg . Room
8/31/53 to 9/1/53
6/18/51 to 7/2/51
1/24/54 to 1/29/54



AMOUNT
$167 .30
37 . 60
181. 22
80 .00
473 .53
48 .40
84.oo
105. 34
40 . 44
68 .oo
183.43
32.48
60 .oo
12.00
96.20
1, 100. 26
2.10
95 .00
73.00
10.00
45 .oo
59.85
109.73
8 .82
190.72
54.oo
113.90
83.90
32.00
2. 25
231.91
140 .46
105 .70
In the Matter of Request of University of California, Santa Barbara College,
for Permission to Use Court House Sunken Gardens for Annual Spring Sing.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
 carried unanimously, it is ordered that the request of the University of California,
Santa Barbara College, for permission to use the Court House Sunken Gardens on Monday
evening, May 7th, 1956, be, and the same is hereby, granted .
It is further ordered that the matter be, and the same is hereby, referred
to the Administrative Officer.
'
R~ : Propooed
Carp.
-.teria
Disposal
Area .
Proposed
Permits fo
Overweight
Etc . on
County
Roads . 
Tax Levy -
Su111mer: and
County
Water District
. ,
Request
for Junior
Typist
Clerk - ./
Approvir1g
Rider to
OiJ Drill ine,
Bo.id .
.
Approvin0 Release of
Rider to
Oil Dril 1 -
it_, Bo. d .
o/
.
April 30th, 1956.
In the Matter of the Proposed Carpinteria Disposal Area.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Planning Director, Road Commissioner and
Public Works Director be, and they are her~by, directed to present a report to this
Board at the earliest possible time on the suggested relocation of the Carpinteria
Disposal Area in the First District.
In the Matter of Proposed Permits for Overweights and Overwidths on County
Roads.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney and Road Commissioner, b ,
and they are hereby, authorized and directed to prepare a resolution authorizing the
Road Commissioner to issue over-weight and over-width permits; said resolution to
define limits within which discretion to act would be delegated to the Road Com-

missioner.
.
In the Matter of Tax Levy - Summerland County Water District.
An estimate of expenditures of the Summerland County Water District for the
fiscal year 1956-57 was received and ordered placed on file, copies having heretofore
been filed with the County Auditor.
In the Matter of Request of Dr. Joseph T. Nardo for Column C Appointment
for Junior Typist Clerk.
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 Approving Rider to Oil Drilling Bond.
Pursuant to the request of c. E. Dyer, Oil Well Inspector, and in accordance
with the provisions or Ordinance No. 672;
Upon motion or Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following rider to oil drilling bond, be,
and the same is hereby, approved:

 
 Richfield Oil Corporation - Pacific Indemnity Company
Blanket Bond No. 203679, rider covering well "Hibberd"
No. 288-36, County Permit No. 1376 
In the Matter of Approving Release of Rider to Oil Drilling Bond.
   Pursuant to the request of c. E. Dyer, 011 Well Inspector, and in accordance
with the provisions or Ordinance No. 672;
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and

carried unanimously, it is ordered that the following rider to oil drilling bond be,
and the same is hereby, released as to all future acts and conditions:
v Richfield Oil Corporation - Pacific Indemnity Company
Blanket Bond No. 203679, rider covering "Hibberd"
No. 88-36, County Permit No. 1376.

- - ---
306
Comrnunicat
ior s . v

Reports . ,
Cancellation
of
Funds . ./
Cancellation
of
Funds . /


 In the Matter of Conununications.

The following communications were received and ordered placed on file:
v Road Commissioner - Relative to establishing speed limit on
Patterson Avenue, inunediately south or Cathedral Oaks
Road, Goleta Valley.
vFederated Sportsmen of Santa Barbara - Favoring spray program
for control or brush in burned area.
/State Highway Engineer - Notice or completion or FAS High-
.
way 1181, Hollister Avenue 
/ Santa Barbara International Cymbidium Orchids, Inc. -
Letter of appreciation.
~ John E. Smith, Librarian, Santa Barbara Public Library -
Statement regarding budget estimate for 1956-57 fiscal
year.
In the Matter of Reports.
The following reports were received and ordered placed on file:
v"'santa Maria Hospital - Statistical report, March, 1956 

~ Santa Barbara General Hospital & Out-Patient Clinic -
Statement of budget balance for March, 1956.
In the Matter of Cancellation of Funds 
-Resolution No. 15486

.  :

WHEREAS, it appears to the Board or Supervisors of Santa Barbara County
that the sum or $5,000.00 is not needed in Account 155 CR 3325, Fairview Avenue,
Capital Outlay (Construction), Primary Roads and Bridges, Special Road Improvement
Fund;
NOW, THEREFORE, BE IT RESOLVED that the sum of Five Thousand and No/100
Dollars ($5,000.00) be, and the same is hereby, canceled from the above Accounts and
returned to the Unappropriated Reserve Special Road Improvement Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
that the
c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart

In the Matter or Cancellation of Funds.
Resolution No. 15487
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
sum of $650.00 is not needed in Account 57 B 100, Remodeling, Maintenance
and Operation, County Buildings - Second District, General Fund;

-----------,--------------~-~-----------------------------'P'--""!
Cancel lat
ion of
Funds . ./
Cancellation
of
Funds . ./

Cancellation
of
Funds . ./

3(7
April 30th, 1956.
  NOW, THEREFORE, BE IT RF.sOLVED that the sum of Six Hundred Fifty and No/100
Dollars ($650.00) be, and the same is hereby, canceled from the above Accounts 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 A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Cancellation of Funds.
Resolution No. 15488
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $1,501.46 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 One
and 46/100 Dollars ($1,501.46) be, and the same is hereby, canceled from the above
Accounts and returned to the Unappropriated Reserve General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Cancellation of Funds.
Resolution No. 15489
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $2,500.00 is not needed in Account 155 CR 3318B, San Marcos Road,
Capital Outlay {Construction), Primary Roads and Bridges, Special Road Improvement
Fund;
 NOW, THEREFORE, BE IT RESOLVED .that the sum of Two Thousand Five Hundred and
No/100 Dollars ($2,500.00) be, and the same is hereby, canceled from the above
Accounts and returned to the Unappropriated Reserve Special Road Improvement 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 A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Cancellation of Funds.
Resolution No. 15490
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $2,500.00 is not needed in Account 155 CR 5541, Tepusquet Road,
 - Capital Outlay (Construction), Primary Roads and Bridges, Special Road Improvement

Fund;
NOW, THEREFORE, BE IT RESOLVED that the sum of Two Thousand Five Hundred
.
and No/100 Dollars ($2,500.00) be, and the same is hereby, canceled from the above
Accounts and returned to the Unappropriated Reserve Special Road Improvement Fund 
Upon the passage or the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
------- -----------,---,-,-----i---------,-,--- - --- -------------- --------r----
:~os
Ca celJaLion
of ./
Funds .
Transfer of
Funds  ,.,
Transfer
of Fur d~ .
./


 C. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia 
Nays : None Absent: Paul E. Stewart
In the Matter of Cancellation of Funds .
Resolution No . 15491
 . WHEREAS, it appears to the BoarQ. of Supervisors of Santa Barbara County
that the sum of $4,ooo.oo is not needed in Account 155 CR 3335, Refugio Road, Capital
outlay (Construction), Primary Roads and Bridges , Special Road Improvement Fund;
NOW, THEREFORE, BE IT RESOLVED that the sum of Four Thousand and ,no/100
. I
Dollars ($4,ooo .oo) be, and the same is hereby, canceled from the above Acfunts
returned to the Unappropriated Reserve Special Road Improvement Fund.
I
I
and
Upon the passage of the foregoing resol~tion, the roll being called, the
following Supervisors voted Aye, to-wit :


Fund .

c. W. Bradbury, w. N. Hollister, R. B, McClellan and A. E. Gracia.
Nays: None  Absent: Paul E. Stewart
I

In the Matter of Transfer of Funds from the Unappropriated Reserve General
 Resolut~on No . 15492

 
 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 C 51, Ground Improvement;
NOW , THEREFORE, BE IT RESOLVED that the sum of Six Hundred Fifty and No/100
Dollars ($650.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 57 C 51, Ground Improvement, Capital Outlay, County
Grounds and Buildings, 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 A. E. Gracia.
Nays : None Absent : Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund 
  Resolution No . 15493 
WHEREAS , it appears to the Board or Supervisors of Santa Barbara county
that a transfer is necessary from the Unappropriated Reserve General Fund to Account
168 C 2, Automobiles and/or Trucks;
NOW, THEREFORE, BE IT RESOLVED that the sum of One Thousand Five Hundred On
and46/100 Dollars ($150l~46) be,and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 168 C 2, Automobiles and/or Trucks , 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, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays : None 
Absent: Paul E. Stewart
Transfer
of Funds .
v

Transfer
of Funds .
./
Transfer
of Funds .
/
April 30th, 1956. 309
In the Matter of Transfer of Funds from the Unappropriated Reserve Special
Road Improvement Fund. 
 Resolution No. 15494
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve Special Road Improvement Fund
to Account 157 CR 359, Santa Ynez Streets;
NOW, THEREFORE, BE IT RESOLVED that the sum of Two Thousand Five Hundred&: No 100
Dollars ($2,500.00) be, and the same is hereby, transferred from the Unappropriated
Reserve Special Road Improvement Fund to Account 157 CR 359, Santa Ynez Street,
Capital Outlay (Construction}, Secondary Roads and Bridges, Special Road Improvement
Fund;
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors vot~d AYe, to-wit:

 C. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia 
Nays: None Absent: Paul A. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve Salary
'
Fund 
Resolution No. 15495
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve Salary Fund to Account
13 A 4, Extra Help;
NOW, THEREFORE, BE IT RESOLVED that the sum of Four Hundred Twenty-Five and
No/100 Dollars ($425.00) be, and the same is hereby, transferred from the Unappropriated
Reserve Salary Fund to Account 13 A 4, Extra Help, Salaries and Wages, Tax
Collector, Salary Fund.
Upon the passage of the foregoing resolution, the roll being called, the
follo~ing Supervisors voted Aye, to-wit:

C. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve Special
Road Improvement Fund. 
Resolution No. 15496
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve Special Road Improvement
Fund to Account 157 CR 5580, Foothill Road;
NOW, THEREFORE, BE IT RESOLVED that the sum of Two Thousand Five Hundred
and No/100 Dollars ($2,500.00) be, and the same is hereby, transferred from the
Unappropriated Reserve Special Road Improvement Fund to Account 157 CR 5580, Foothill
Road, Capital Outlay (Construction), Secondary Roads and Bridges, Special Road Improve
ment Fund;
. Upon the passage ~f the foregoing resolution, the roll being called, the

following Supervisors voted Aye, to-wit:
C. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart
31-0
Transfer of
Funds .

Transfer of
Funds .
Transfer
of Funds .


In the Matter of Transfer of Funds from the Unappropriated Reserve Special
Road Improvement Fund . 
Resolution No . 15497
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary fromthe Unappropriated Reserve Special Road Improvement Fund
to Account 157 CR 371, Solvang Streets;
NOW, THEREFORE, BE IT RESOLVED that the sum of Four Thousand and No(lOO
Dollars ($4, ooo .oo) be, and the same is hereby, transferred from the Unappropriated
Reserve Special Road Improvement Fund to Account 157 CR 371, Solvang Streets, Capital
Outlay (Construction), Secondary Roads and Bridges, Special Road Improvement 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 A. E. Gracia.
 Nays : None   Absent: Paul E. Stewart

In the Matter of Transfer of Funds from the Unappropriated Reserve Special
Road Improvement Fund.
Resolution No. 15498 
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve Special Road Improvement Fund
to Account 157 CR 3363, Fox Valley Road;
NOW, THEREFORE, BE IT RE.SOLVED that the sum of Five Thousand and No(lOO
Dollars ($5,000.00) be, and the same is hereby, transferred from the Unappropriated
Reserve Special Road Improvement Fund to Account 157 CR 3363, Fox Valley Road, Capital
outlay (Construction), Secondary Roads and Bridges, Special Road Improvement 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 A. E. Gracia.
 Nays: None  Absent: Paul E. Stewart
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 15499
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account 29 B 3
Traveling Expense and Mileage;
NOW, THEREFORE, BE IT RE.SOLVED that the sum of Seventy-five and No(lOO
Dollars ($75 .00) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 29 B 3, Traveling Expense and Mileage, Maintenance and
Operation, Public Works Department, ' General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None
 
Absent: Paul E. Stewart
Transfer of
Funds .
./
Revision of
Budget
Items . ,/
Revision of
Budget
Items . ./
'
April 30th, 1956 . 311 I
In the Mat~er of Transfer of Funds from the Unappropriated Reserve General
Fund 
Resolution No. 15500
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
28 C 1, Office Equipment, in the sum of $100.00; and 28 B 22, Repairs and Minor Replacements,
in the sum of $100.00;
,NOW, THEREFORE, BE IT RESOLVED that the sum of Two Hundred and No/ 100 Dol-
.
lars ($200.00) be, and the same is hereby, transferred from the Unappropriated Reserve
Gerieral Fund to Accounts 28 C 1, Office Equipment, Capital Outlay, in the sum of
$100.00; and 28 B 22, Repairs and Minor Replacements, Maintenance and Operation, in
the sum of $100.00, Planning Department, General Fund.
Upon the passage of the foregoirig resolution, the roll being called, the
fo!lowing Supervisors voted Aye, to-wit:
c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matt~r of Revision of Budget Items.
Resolution No. 15501 
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 3, Playground and/or Recreational Equipment, to
Account 169 C 94, Fence and Pipelines, Capital Outlay, Cachuma, General Fund in the
sum of Seventy-five and No/100 Dollars ($75.00) 
.
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 A. E. Gracia.
Nays: None Absent: Paul E. Stewart
.
In the Matter of Revision of Budget Items.

Resolution No. 15502
Whereas, it appears .to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
-
Board of Supervisors, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account l B 27, Legal Advertising and/or Publication, to
Account 1 B 1, Telephone & Telegraph, Maintenance and Operation, Board of Supervisors,
General Fund, in the sum of Three Hundred and No/100 Dollars ($300.00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart
312
Revision of
Budget
I terr1s . .
Revision of
Budget
Items . ,/

Revision o
Budget
Items . /



In the Matter of Revision of Budget Items.
Resolution No. 15503
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Capital Outlay (Construction),
Primary Roads and Bridges, Special Road Improvement Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Account 155 CR 5541, Tepusquet Road, to Account 155 CR 5545,
.
Fithian Road, Capital Outlay (Construction), Primary Roads and Bridges, Special Road
Improvement Fund, in the sum of Five Hundred and No/100 Dollars ($500.00) .
Upon the passage or the foregoing resolution, the roll being call~d, the
I
following Supervisors voted Aye, to-wit :
C. w. Bradbury, W. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays : None Absent : Paul E. Stewart
  
In the Matter of Revision of Budget Items .
Resolution No . 15504
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
County Parks, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Accounts 168 B 8, Office Supplies, in the sum of $150.00;
168 B 14, Cleaning and Disinfecting Supplies, in the sum of $50 .00; 168 B 23, Replacement
of Equipment, in the sum of $300 .00 to Account 168 B 6, Materials and Supplies,
Maintenance and Operation, County Parks, General Fund, in the sum of Five Hundred and
No/100 Dollars ($500.00) .
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 A . E. Gracia.
Nays: None Absent: Paul E. Stewart
    
In the Matter of Revision of Budget Items .
 Resolution No . 15505
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is ncessary within general classification or Maintenance and Operation,
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 B 1, Telephone and Telegraph, in the sum of Fifty
and No/100 Dollars ($50 .00); 169 B 6, Material and Supplies, in the sum of One Hundred
and No/100 Dollars ($100.00); and 169 B 26, Heat, Light, Power and Water, in the sum
of One Hundred Fifty and No/100 Dollars ($150.00), to Account 169 B 22, Repairs and
Minor Replacements, Maintenance and Operation, Cachuma, General Fund, in the sum of
Three Hundred and No/100 Dollars ($300 .00) 
   



Revisior o
Bude, et
Items . "'

Revision o
Budget
Items . /


AJ lowance
of Clain s .
 
31_''
April 30th, 1956.
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 A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Revision of Budget Items.
Resolution No. 15506
Whereas, it appears to the Board of Supervisors of Santa Barbara County that

a revision is necessary within general classification or' Maintenance and Operation,
Veterans Memorial Building - Fifth District, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 177 B 22, Repairs and Minor Replacements, to Account
177 B 6, Materials and Supplies, Maintenance and Operation, Veterans Memorial Building
- Fifth District, General Fund, in the sum of One Hundred Fifty and No/100 Dollars
($150.00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. W. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Revision of Budget Items.
Resolution No. 15507
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Capital Outlay,
Veterans Memorial Building - Lompoc, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 176 C 9, Kitchen Equipment, to Account 176 C 57,
Heating Equipment, Capital Outlay, Veterans Memorial Building - Lompoc, General Fund

in the sum of One Hundred Forty and No/100 Dollars ($140.00).
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 A. E. Gracia.
Nays: None Absent: Paul E. Stewart
In the Matter of Allowance of Claims.
 
Upon motion, duly seconded and carried unanimously, it is ordered that the
 
following claims be, and the same are hereby, allowed, each claim for the amount and
payable out of the fund designated on the face of each claim, respectively, to-wit:

314
Re : Private
Boat
Docks at
Lake
Cachuma .
._/v


 

Cachuma.


 






 






Upon the roll being called, the following Supervisors voted Aye, to-wit :
C. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia 
.
Noes: None Absent: Paul E. Stewart
The Board recessed until 3 :30 o'clock, p . m 
   
.
At 3:30 o'clock, p . m., the Board reconvened. 
Present: Supervisors c. w. Bradbury, w. N. Hollister, R. B. McClellan
and A. E. Gracia; and J. E. Lewis, Clerk.
Absent: Supervisor Paul E. Stewart
Supervisor Hollister in the Chair.
In the Matter of Approving Alternate Plans for Private Boat Docks at Lake
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and carried
unanimously, it is ordered that the alternate plans for private boat docks at Lake
NUMBER PAYEE

16692 John 1 Roaa
16693 Jamee G Powltt

16696 JeMle H QJ'&l1U
16697 GleDD Wallace ----~--
1~ TNUUNl"1 S B CC)
16699
16701
PURPOSE
Po Box Mnt .

DATE APfllt 30, i956
SYMBOL CLAIM
ALLOWED FOR
'
"REMARKS
60 Ba
6o B 3
60 J3 12
60 B 25

10,.96
100.00

NUMBER PAYEE
Helen Ja1aon

 . .
SANTA BARBARA COUNTY
PURPOSE

ln I.Seu 1'aoat1on
DATE AfRIL 30.
SYMBOL I CLAIM
ALLOWED FOR REMARKS


FUND
N U MBER PAYEE


,
 SANTA BARBARA COUNTY

BBCAP DATE APRIL 3(), l~
PURPOSE SYMBOL I CLAIM
ALLOWED FOR
- --- -- - ----~-

.J  ~--
REMARKS
r


 
 



Re : Exc~anl'l"C
April 30th, 1956.
Cachuma, as submitted by the Public Works Director on April 30th, 1956, providing for
either enclosed or open type slips, be, and the same are hereby, approved 

of State In the Matter of Copy of Letter from Los Padres National Forest Dated Janu
School Lan
for Nation 29th, 1952, Relative to Exchange of State School Land for National Forest Land within
al Forest
Land . v the Sequoia National Forest and Tulare County.
Robert K. Cutler, Deputy District Attorney, informed the Board that there ar
three small parcels of land involved in the exchange; said property being watershed
  land in isolated sections of Los Padres National Forest.

Authorizin
Flood Co -
trol Work
at Diaz
Ditch . v

Re : Proposed
County Par
New Cuyama.
Area . _.
Re : Spraying
Program
of  Lands-
Burned-Ove
Area .
Proposed
Sale of
l/5th Acre
Excess
Road Rigl1t
of Wayalong
Hol:
lister
Ave .
  Upon motion of. Supervisor Grac~a, .seconded by ~up~rvisor McClellan, and
carried :unanimously, it is ordered that this Board finds and determines that it has no
objection to the exchange or said land.
In the Matter of Authorizing Flood Control Work at Diaz Ditch, Santa Maria
Area. 
 Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Flood Control Engineer be, and he is
  hereby, authorized and directed to proceed with construction or a sheet piling revet-
'
ment, at or near the point where the Diaz Ditch runs into the Santa Maria River, at an
approximate cost of $3,000.00; said project to be charged against the Santa Maria
River Flood Control Account. 


In the Matter of Proposed County Park in the New Cuyama Area.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the proposed creation of a County park in the
New Cuyama Area be, and the same is hereby, referred to the Public works Director and
Park Commission for recommendation.
In the Matter of Proposed Spraying Program of Certain Lands in the BurnedOver
Area, Los Padres National Forest 
A proposed spraying program was presented by Nelson Rutherford of the u. s.
Soil Conservation Service, and warren Barnes of the Los Padres National Forest,for
the control of brush and establishment of a grass cover on about 425 acres along the
ridge of the Santa Ynez Mountains for fire breaks, on 500 acres or land in Bear Canyon,
and 200 additional acres on the south slope of the Santa Ynez Mountains to
provide improvement of deer habitat 
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and

carried unanimously, it is ordered that the County contribute an amount not to exceed
$1,500.00 toward said project, from either Fish and Fine Funds or Emergency Flood
Control Funds.
In the Matter of Proposed Sale of One-Fifth Acre Excess Road Right of Way
Easement along Hollister Avenue, Third District.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
authorized and directed to negotiate an agreement of sale of one-fifth acre excess
road right of way easement along Hollister Avenue, adjoining the Maria Ignacia
31.6
Ordinance
Authorizing
Refunds
of
Licenses
and Permit
Fees . v
Authorizin
Travel .
v
Request
for use of
County
Car. v'
Release o
Road
License
Bond . ,/
Transfer
of Funds .

Creek Bridge. 
In the Matter or Ordinance No. 823 - Authorizing Refunds of Licenses and
-
Permit Fees in Certain Cases.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, the Board passed and adopted Ordinance No. 823 of the County of
Santa Barbara, entitled: 11An Ordinance Authorizing Refunds or Licenses and Permit .
Fees in Certain Cases". 
. 
Upon t he roll being called, the following Supervisors voted Aye, ! to-wit:
c. W. Bradbury, w. N. Hollister, R. B. McClellan, and A. E. - Grac~a.
Noes: None

In the Matter of Authorizing Travel.
Absent: Paul E. Stewart
.

I
Upon motion or Supervisor Gracia, 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:
. Supervisor c. w. Bradbury - within various parts of Southern
California May 2nd, 3rd and 4th, 1956, relative to
water conduit survey.
 

In the Matter of Request of Joseph R. Kirchmaier, Santa Barbara County
,  . ~ -
Employees Retirement Board, for Use of County Car to Attend Meeting in Fresno.

Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the request of Joseph R. Kirchmaier, Santa
Barbara County Employees Retirement Board, for use of a County car for transportation
to Fresno on May 5th, 1956, to attend meeting sponsored by the League of County
Employees Associations, be, and the same is hereby, approved.
In th. e Matter of Release of Road License Bond.

Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, 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:
Rivaldi Brothers (Permit No. 1709) - $250.00
In the Matter of Transre~ of Funds from the Unappropriated Reserve Salary
Fund.
Resolution No. 15508
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
49 A 4, Extra Help;
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 Salary Fund to Account 49 A 4, Extra Help, Justice Court - Guadalupe Judicial
District, Salary Fund.
Upon the passage of the foregoing resolution, the roll being called, the
Transfer of
Funds . ,.,

April 30th, 1956.
following Supervisors voted Aye, to-wit:
c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
 Nays: None  Absent: Paul E. Stewart 

In the Matter of Transrer of Funds from the Unappropriated Reserve Salary
Fund. 
Resolution No. 15509
WHEREAS, it appears to the Board of Supervisors of the County of Santa
Barbara that a transfer is necessary from the Unappropriated Reserve Salary Fund, in
. accordance with Section 29151 of the Government Code, in order to finance certain
salary adjustments in various departments of the County.
 NOW, THEREFORE, BE IT ORDERED AND RESOLVED, that the sum of Thirty-three
Thousand Six and No/100 Dollars ($33,006.00) be, and the same is hereby, transferred
from the Unappropriated Reserve Salary Fund to the following accounts and departments,
as follows, to-wit:
1 A 1
2 A 1
11 A 1
13 A 1
20 A 1
27 A 1
28 A 1
29 A 1
30 A l

31 A 1
41 A 1
43. A 1 
44 A 1
45 A 1
48 A 1
49 A 1
55 A 1
61 A 1
63 A 1
64 A 1
65 A 1
67 A 1
68 A 1
69 A 1
71 A 1
168 A 1
174 A 1
176 A 1
177 A 1
195 A 1

Board of Supervisors
Clerk
Treasurer & Public Administrator
Tax Collector
Central Services
Public Works - County Building Department
Planning Department
Public Works Department
Purchasing Agent and Administrative Officer
County Garage - Santa Barbara
Justice Court - Carpinteria-Montecito
Judicial District


Justice Court - Goleta-Hope Ranch Judicial
District
Justice court - Solvang Judicial District
Justice Court - Lompoc Judicial District
Justice Court - Santa Maria Judicial District 
Justice Court - Guadalupe Judicial District
Court House
Constable - Carpinteria-Montecito Judicial
District
Constable - Goleta-Hope Ranch Judicial District
Constable - Solvang Judicial District
Constable - Lompoc Judicial District
.
Marshall - Municipal Court
Constable - Santa Maria Judicial District
Constable - Guadalupe Judicial District
County Jail - work Gang
County Parks
Veterans' Memorial Building - Carpinteria
Veterans' Memorial Building - Lompoc
Veterans' Memorial Building - Fifth District
Probation Officer
TOTAL

$3,675.00
1,475.00
405.00
1,670.00
2, 705.00
1,715.00
2,410.00
7,345.00
10.00
1,710.00
300.00
355.00
445.00
216.00
$ 355.00
24o.oo
390.00
240.00
240.00
150.00
180.00
455.00
240.00
150.00
220.00
5,225.00
175.00
115.00
185.00
10.00
$33,006.00
318
Application
:Cor Road
License . v
Establishing
Value
of Mainte .anc
e . v v"'










 Re : The
witni1oldin
of $20 . pe
Month for'
Cachuma  Ra ch no ;; .
v'o/



Re :
Additio al
Office 
Space for
Recorder 
and cou1ty
Clerk . v-


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 A. E. Gracia 
Noes: None Absent: Paul E. Stewart
In the Matter of Application for Road License. 
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
I
' carried unanimously, it is ordered that the following road license be, and the same
, .
is hel:'eby, .g rante.d: .

- Lee and Neal - to install 1211 sewer line along State Street

'
from Hollister Wye to City Limits; upon placement of a
contract bond in the amount of $41,038.36Permit No. 2319-A 

In the Matter of Establishing the Value of Maintenance.
Resolution No. 15510
WHEREAS, by virtue of Section No. 15 of Ordinance No. 770 of the County of
Santa Barbara, the Board of Supervisors may by resolution establish the value of any
maintenance not mentioned in said Section; and
WHEREAS, the maintenance for the value of the Cachuma Ranch House is not
established by said Ordinance and Section; and
WHEREAS, the furnishing of said Cachuma Ranch House is not for the convenience
of the County, but for the convenience of the employee,
follows:
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED AS FOLLOWS:
1 . That the above recitations are true and correct 
2 . That the maintenance value for the Cachuma Ranch House shall be as
Cachuma Ranch House $20.00 per month
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 30th day of April, 1956, by the following vote:
AYES: c. w. Bradbury, w. N. Hollister, R. B. McClellan and A. E. Gracia.
NOES: None ABSENT: Paul E. Stewart
In the Matter of Directing Auditor to Withhold $20.00 per Month from Salary
of Allan Turk, Park Department, for Maintenance for Cachuma Ranch House.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Auditor be, and he is hereby, authorized
and directed to withhold the sum of $20.00 per month from the salary of Allan Turk,
Park Department, for maintenance for the Cachuma Ranch House, effective May 1st, 1956 
In the Matter of Authorizing Public works Director to Make a Structural
Investigation of the Court House with Possibility that Additional Office Space May be
Provided in the County Recorder's and Clerk's Offices.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and

carried unanimously, it is ordered that the Public Works Director be, and he is hereby,
authorized to make a structural investigation of the court House, with the
Minutes of
April 30th
1956 .
Proposed
Amendment
of Ordinance
No .
661 -Town
of Summer land
. ./.,.
Proposed
Amendment
to Rezone
Area in
Goleta .
,/ ./

April 30th, 1956.
possibility that additional office space may be provided in the County Recorder's and
Clerk's Offices, at an approximate cost of $100.00.
ATTF.ST:
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved.
Cha~iC~. ~~a ~r ;o~up:eIr.v~i sors .
'
J . E. LEWIS, Clerk.

Board of Supervisors of the county of Santa Barbara, State of
California, May 7th, 1956, at 10 o'clock, a. m. Present:
Supervisors C. w. Bradbury, Paul E. Stewart, W. N. Hollister,
R. B. McClellan and A. E. Gracia; and J. E. Lewis, Clerk.
Supervisor Hollister in the Chair. 
In the Matter of Minutes of April 30th, 1956 .
LF.S
Minutes of the regular meeting of April 30th, 1956, were read and approved .
In the Matter of Proposed Amendment of Ordinance No. 661 to Rezone the Town
of Summerland and Other Adjacent Lands .
Mr. Milton L. Duncan, representing the Summerland Citizens Association,
appeared before the Board, stating th~t the matter is of vital importance and requested
the Board to take action to apply zoning immediately, instead of waiting for
the 30-day period required after passage of the regular amendment ordinance. He also
stated that there were no protests from any property owner or anyone interested in
the territory .
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the public hearing on the above-entitled
matter be, and the same is hereby, concluded.
It is further ordered that the District Attorney and Planning Director, be,
and they are hereby, authorized and directed to prepare an interim ordinance pertaining
to the above- entitled matter .
l
In the Matter of Proposed Amendment of Ordinances No. 661 and No . 687 to
Rezone Area Now Generally Covered by Interim Zoning Ordinance, Goleta Valley .
A communication from J . F. Goux, Attorney for Helen Cooley Canatsey and
Georgiana Cooley O'Bannon, was read by the Clerk, in which a request was made that
their property situate at the northeast corner of the Stow Ranch be zoned E-2 rather
than A-1-X .
Richard w. Robertson, Attorney for Solon Maguire, prospective purchaser of
320
Re : Separa
tion of
Lots in
One Ownership
. .;
Approving
Tentative
Map of
Proposed
Apple
Grove Subdivision
.
v v

the property known as the Franklin parcel, appeared before the Board, requesting that
the matter be referred back to the Planning Commission, in order thathe may present
arguments for the Franklin property to remain E-4 instead of the proposed ~-3. He
- stated that the matter was not presented before the Planning Commission because it was
zoned the way it was wanted and he did not realize that a change in the zoning was
contemplated.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the public hearing on the above-entitled
matter be, and the same is hereby, duly and regularly continued to May 14th, 1956, at
10 o'clock, a. m.
It is further ordered that the above-entitled matter be, and the same is
hereby, referred back to the Planning Commission for consideration of the following,
and submission of a recommendation to this Board:

  
Request of Helen Cooley Canatsey and Georgiana Cooley O'Bannon ,
for zoning from A-1-X to E-2 on their property.
Request of Solon Maguire for zoning of Franklin property to remain
E-4 instead of the proposed E-3 
.
In the Matter of Proposed Amendment of Ordinance No. 661 to Regulate Separation
of Lots in One ownership.
Mr. Milton L. Duncan, representing the Summerland Citizens Association,
appeared before the Board stating that the interim ordinance for inunediate zoning
should apply on this amendment.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the public hearing on the above-entitled
matter be, and the same is hereby, concluded.
It is further ordered that the District Attorney be, and he is hereby, autho -
ized and directed to prepare an interim ordinance pertaining to the above-entitled
matter.
In the Matter of Approving Tentative Map of Proposed Apple Grove Subdivision
Hope Area, Third Sup~rvisorial District.
 Resolution No. 15511
WHEREAS, the Tentativ~ Map of proposed Apple Grove Subdivision, Hope Area,
Third Supervisorial District, has been pre~ented 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 Tentative Map has been approved by the Planning Commission; and
WHEREAS, said tentative map complies with all the requirements of law;
NOW 1 THEREFORE, BE IT ORDERED AND RESOLVED, as follows:
1. That the facts above rec~ted are true and correct.
2. That the ~entative Map of the proposed Apple Grove Subdivision, Hope
Area, Third Supervisorial District, be, and it is hereby, approved, subject to the
following conditions:
a) Compliance with County Health, Fire, Flood Control and Road Department
recommendations.

'
Re : Agreement
of Roa
between El
Sueno Road
and Ellwood
Overhead .
/ / .
Report on
Carpinteria
Disposal
Area .
May 7th, 1956.
b) Provision of utility easements as requested by utility
companies.
c) Provision for future northerly extension of Dorsey Road.
d) Approval of Stevens Road drainage plan by County Flood
Control Engineer 
e) Drainage within tract to be carried by Dorsey Road.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 7th day of May, 1956, by the following vote:
32
AYES: c. w. Bradbury1 Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES: None ABSENT: None
In the Matter of Recommendation of the Planning Commission for Approval of
the Proposed Agreement Pertaining to Road V-SB-2-Q between El Sueno Road and Ellwood
Overhead.
A communication was read by the Clerk from the Planning Director, enclosing
a copy of a letter from the City of Santa Barbara concerning the City's opposition to
the location of the Fairview Avenue overpass ramp where it passes through municipallyowned
property at the City Airport. The City wishes to have an opportunity to protest
this location prior to approval of the Freeway Agreement involving this structure.
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 May 21st, 1956.
In the Matter of Report of Connnittee on Carpinteria Disposal Area.
A report was received from the Committee, composed of the Planning Director,
Road Commissioner, and Public Works Director, relative to a sanitary fill type disposal
area in the Carpinteria-Montecito area of the First Supervisorial District, and
read by the Clerk.
The Committee reports that the Thunderbowl site would be expensive to acquir ,
would have an expected life of approximately 15 years, and a resale value for exceeding
its first cost. It is poorly located with respect to the using area, being 7
miles from Summerland and 10 miles from Montecito. Other suitable sites are difficult
to locate, while the Thunderbowl site is available immediately. Operation ,of a sanitary
fill in this area would cost about $20,000 a year. The Committee still feels,
however, that the 20-acre site in a canyon on the east side of and paralleling Greenwell
Avenue back of Summerland, although apparently not acceptable, is the best site.
Erno Bonebakker, President of the Carpinteria Chamber of Commerce, appeared
before the Board, stressing the acuteness of the problem, and urged the Board to
acquire the Thunderbowl site as quickly as possible, and later on consider the forming
of a district. If the matter is delayed much longer, prices will rise, and a solution
must be reached this year.
.
Milton L. Duncan, representing the Summerland Citizens Association,
appeared before the Board, stating that it was hoped that the Town of Summerland would
be eliminated as a potential dumping site. He said something must be done about the
322
Compromise
of County
Claim . /./
Adopting
Zoning
Regulations
Ortega
Rancho
Area . v/
air pollution situation very soon.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the afternoon of May 21st, 1956, be devoted to
the matter of disposal areas in the County of Santa Barbara.
In the Matter of Compromise of County Claim for Hospitalization - Estate of
Lill ian Wilson .
J. E. Delwiche, Attorney for the Administrator of the Estate of Lillian
Wilson, Deceased, appeared before the Board, explaining the financial condition of the
Estate and offered the remaining balance as a compromise .
 Resolution No. 15512
 WHEREAS, a c l aim in the amount of $3,897 .53 has been fil ed against the Estate
of Lillian Wilson, deceased, for hospital ization in the Santa Barbara General Hospital;
and
WHEREAS , it appears that the funds in said estate will not be sufficient to
pay the said sum; and
WHEREAS, the attorney for the administrator of said estate appeared before
this Board of Supervisors and offered to compromi se the said claim and to pay the sum
of $417 .30 in full payment of said indebtedness; and
WHEREAS, it appears to be for the best interest of the County of Santa
Barbara to adjust and compromise said claim and to accept the sum of $417 .30 in full
settlement thereof;
NOW, THEREFORE, BE ItheREBY 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 $417 .30 be, and the same is hereby, accepted on behalf of the county of Santa
Barbara in full settlement of the indebtedness of said Lillian Wil son by reason of her
hospitalization at the Santa Barbara General Hospital .
3. That the Chairman of the Board of Supervisors, be, and he is hereby,
authorized and directed to execute a release upon receipt of said sum .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 7th day of May, 1956, by the fol lowing vote :
Ayes : C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia .
Noes : None Absent : None
The Board recessed until 3 o ' clock, p . m.
At 3 o'clock, p. m. , the Board reconvened.
Present : Supervisors C. W. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McCl ellan and A. E. Gracia; and J . E. Lewis, Clerk.
Supervisor Hollister in the Chair.

In the Matter of Ordinance No . 824 - Adopting Interim Zoning Regulations
.
within the Ortega Rancho Area, Santa Barbara County .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
Ordinance
No . 825 ,
Etc . v
Ordinance
No . 826,
Etc .
I
Designating
Stop Intersections
1st Dis trict
. ., v
May 7th, 1956. 323
carried unanimously, the Board passed and adopted Ordinance No . 824 of the County of
Santa Barbara, entitled: "An Ordinance Adopting Interim Zoning Regulations within
the Ortega Rancho Area, Santa Barbara County, California" .
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 A. E. Gracia .
Noes : None Absent : None
In the Matter of Ordinance No . 825 - Amending Ordinance No . 661 of the
County of Santa Barbara, as Amended and Repealing Ordinance No. 824.
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No . 825 of the County of
Santa Barbara, entitled: "An Ordinance Amending Ordinance No . 661 of the County of
Santa Barbara, as Amended, by Adding Section 13 to Article IV, and Repealing Ordinance
No . 824."
Upon the roll being cal led, the following Supervisors voted Aye, to-wit:
c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Noes : None Absent: None
In the Matter of Ordinance No. 826 - Amending Section 2, of Article IX of
Ordinance No . 661, as Amended .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, the Board passed and adopted Ordinance No . 826 of the County of
Santa Barbara, entitled: "An Ordinance Amending Section 2 of Article IX of Ordinance
No. 661 , as Amended".
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 A. E. Gracia.
Noes : None Absent : None
In the Matter of Designating Stop Intersections in the First Supervisorial

Resolution No. 15513
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 interests of public safety that
certain highway intersections in the County of Santa Barbara be signposted with stop
signs pursuant to said ordinance,
NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the following highway
intersections situated in the County of Santa Barbara and under the jurisdiction
of the Board of Supervisors of said County are hereby designated as stop intersections
and the Road Commissioner of the County of Santa Barbara is hereby authorize
and directed to place and maintain, or cause to be placed and maintained, appropriate
stop signs at the hereinafter specified entrances to said intersections, to-wit :
  " . "
324
Re : Old
County Road
Rincon 11 1
,/
Acceptance
of Right
of Way
Grant -5th
District .
~. 
r/ ./
To stop west bound traffic on Serena Road at its intersection
with Toro Canyon Road .
To stop east bound traffic on Serena Road at its intersection
with Ocean View Avenue .
Passed and adopted by the Board of Supervisors of the county of Santa

Barbara, State of California, this 7th day of May, 1956, by the following vote :
Ayes : c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
Noes : None Absent : None
In the Matter of Petition of Jack M. Eakins, et al., Relative to Old County
Road Which Runs Over the Top of Rincon Hill .
A petition was submitted by the Road Commissioner from Jack M. Eakins, et al ,
requesting improvement of the old County road which runs over the top of Rincon Hill
at the south limits of Santa Barbara County .
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 and directed to contact the petitioners and ascertain whether or not the
County can acquire additional rights of way necessary to bring the County road up to
regular width; that the County would improve said road, and abandon a portion thereof .
In the Matter of Acceptance of Right of Way Grant for Improvement of Portion
of Betteravia Road Ext., F.A.S . Route 1248, Fifth Supervisorial District .
Resolution No . 15514
WHEREAS, there has been delivered to the County of Santa Barbara Right of
Way Grant for improvement of portion of Betteravia Road Ext ., F.A.S . Route 1248, Fifth
Supervisorial District; and 
WHEREAS, it appears for the be~t interests of the County of Santa Barbara
that said Right of Way Grant be accepted;
NOW, THEREFORE, BE IT RESOLVED that Right of Way Grant of the following
Grantor 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 :
Eleanor R. Brown, a widow, Rebecca R. Wineman,
and Frances L. Brown, dated April 23rd, 1956.
BE IT FURTHER ORDERED AND RESOLVED that the County Auditor, be, and he is
hereby, authorized and directed to draw a warrant, in favor of Eleanor R. Brown,
Rebecca R. Wineman, and Frances L. Brown, in the amount of Four Hundred Fifty and
No/100 Dollars ($450 .00), as payment for this Right of Way .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 7th day of May, 1956, by the following vote, to-wit
AYES : C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia .
NOES: None  ABSENT : None


Acceptance
of Right of
Way -5th
District .
v ~
I Acceptance
of Right
of Way .
~~
'
May 7th, 1956.
In the Matter of Acceptance of Right of Way Grant for Improvement of
. .
Portion of Betteravia Road Ext . , F.A.S . Route 1248, Fifth Supervisorial District.
Resolution No . 15515
WHEREAS, there has been delivered to the County of Santa Barbara Right of
Way Grant for improvement of portion of Betteravia Road Ext., F.A .S . Route 1248, Fifth
Supervisorial District; and
WHEREAS, it appears for the best interests of the County of Santa Barbara,
that sai d Right of Way Grant be accepted;
NOW, THEREFORE, BE IT RESOLVED that Right of Way Grant of the following
Granter 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:
Byra w. Sheehy dated April 30th, 1956.
BE IT FURTHER ORDERED AND RESOLVED that the County Auditor be, and he is
hereby, authorized and directed to draw a warrant, in favor of Byra W. Sheehy, in the
amount of Five Hundred Fifty and No/100 . Dollars ($550 .00), as payment for this Right
of Way .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 7th day of May, 1956, by the following vote, towit
:
AYES : C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES : None ABSENT: None
In the Matter of Acceptance of Right of Way Grant for Improvement of Portion
of Betteravia Road Ext . , F.A.S. Route 1248, Fifth Supervisorial District .
 Resolution No . 15516

WHEREAS, there has been delivered to the County of Santa Barbara Right of
Way Grant for improvement of portion of Betteravia Road Ext . , F.A.S . Route 1248, Fifth
Supervisorial 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 Right of Way Grant of the following
Granter 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:
James G. Battles dated May 1st, 1956.
 .
BE IT FURTHER ORDERED AND RESOLVED that the County Auditor be1 and he is
hereby, authorized and directed to draw a warrant, in favor of James G. Battles, in
.
the amount of One Thousand One Hundred Twenty-Five ($1,125.00), Dol lars as payment for
this Right of Way.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 7th day of May, 1956, by the following vote,
to-wit :

32li

,
AYES: C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
NOF.S: None ABSENT: None
Request for In the Matter of the Request of the City of Santa Barbara for Withdrawal of
Withdrawal
of Property Proposal for Annexation of Certain Property to the City of Santa Barbara (Portion of
for Annexation.
. Santa Barbara Municipal Airport).
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the request of the City of Santa Barbara for
withdrawal of its proposal to annex to the City of Santa Barbara a portion of the
Municipal Airport property at Goleta be, and the same is hereby, accepted 

In the Matter of Request of the County Supervisors Association of California
Request for
Appropria- for Appropriation for 1956-57.
tion for
1956-57 -by Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
County
Supervisors carried unanimously, it is ordered that the request of the County Supervisors Associ-
Associatio .
v ation for an appropriation in the amount of $2,420.00 for the 1956-57 fiscal year, be,
Request for
Permission
to Purchase
Hospital
Equipmert. .
v
Request fo1
Purchase
Additional
Electiol"
Booths . v
Military
Training
Leave . /
Authorizin
Travel . v'
and the same is hereby, approved, said amount to be included in the County budget for
1956-57.
In the Matter of Request of the Hospital Administrator for Permission to
Deviate from Budgeted Capital Outlay for Purchase of Hospital Equipment.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and

carried unanimously, it is ordered that the Hospital Administrator be, and he is here-
,
by, authorized to deviate from budgeted capital outlay for the purchase of the following
hospital equipment:
3 Post-anesthesia Stretchers, from Account 180 C 15.
1 McCarthy Miniature Cystoscope, from Account 180 C 8
1 Brown-Buerger Cystoscope, from Account 180 C 8
1 Stedman Pump, from Account 180 C 8
In the Matter of Request of County Clerk for Permission to Deviate from
Budgeted Capital Outlay for Purchase of Additional V-Type Election Booths .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the County Clerk, be, and he is hereby,
authorized to deviate from budgeted capital outlay for the purchase of V-type election
booths from Account 39 C 1.
In the Matter of Military Training Leave .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
tc. arried unanimously, it is ordered that a military training leave be, and the same is
hereby, granted to Allen A. Boettcher, Physical Therapy Assistant, Santa Barbara
General Hospital, for two weeks beginning June 16th, 1956, with pay, in accordance wit
Section 395 of the Military & Veterans Code of California.
In the Matter of Authorizing Travel.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that travel from the County of Santa Barbara on
Acceptance
of Payment
for Pipe-
1 ine Connection
of
Moore
Property,
Etc . 
 Petition f
Annexation
of Territory
to
Water Work
District
No . 1 . ""
Recovery
of Charges
for Hos pital
Care
,/ i/
'
'
May 7th, 1956.
County business be, and the same is hereby, approved, as follows:
v"Miss Lois Corder, Director of Nursing Service, Santa
Barbara General Hospital - to San Francisco, May
31st and June 1st, 1956, to attend Institute of
 The California League of Nursing, at County expense,
and to include a registration fee of $7.50.
~Fred Wandell, Plant Superintendent, Santa Barbara General
Hospital - to Los Angeles to make arrangements
for replacement of water wall tubes in boilder .
32
In the Matter of Acceptance of Payment for Pipeline Connection Pertaining to
Annexation of Kent F. Moore Property to Santa Barbara County Water Works District #1.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the sum of $522.80 received from Elizabeth H.
McCarthy, Attorney at Law, representing 40% of the cost for installation of the water
pipeline to the Kent F. Moore property in connection with the annexation of said
property to the Santa Barbara County Water Works District No. 1, be, and the same is
hereby, accepted.
It is further ordered that said sum be deposited to the credit of the Santa
Barbara County Water Works District No . 1.
In the Matter of Petition of Kenneth E. and Marilyn S. Laabs, and Glenn D.
and Rose L. Laabs, for Annexation of Uninhabited Territory to the Santa Barbara Count
Water Works District No. 1.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, continued to May 14t h, 1956.
In the Matter of Recovery of Charges for Hospital Care of William J.
Thomas .
Resolution No. 15517
WHEREAS, William J . Thomas, deceased, was hospitalized in the Santa
Barbara General Hospital and received treatment therein; and
WHEREAS, the cost of said hospital care and treatment for said William J.
Thomas is the amount of $2,284.84; and
WHEREAS, William J . Thomas has died, leaving an estate; and
WHEREAS, the Executor of the Estate of Wil liam J. Thomas has failed and
neglected to pay from the assets of said estat e the charges for said hospital care
of William J. Thomas,
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED as follows:
1 . That the District Attorney of the County of Santa Barbara be, and he
is hereby, authorized and directed to file the necessary suit or suits to recover
the said moneys hereinbefore specified f or and on behalf of the County of Santa
Barbara, and to take all the steps necessary for the accomplishment of said purpose,
pursuant to the laws in such cases made and provided.
2. That the Chairman of the Board of Supervisors, be, and he is hereby,
- - - . -------~-------------------------------------------~----~
328
Recovery of
Charges
for Hospital
Care .
v./


Lease for
Parking
Lot . vv
author ized to execute and/or verify all the pleadings and proceedings for the accomplishment
of said purpose .
Passed and adopted by the Board of Supervisors of the County of Santa Barbara,
State of California, this 7th day of May, 1956, by the following vote :
Ayes : c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia
Noes : None Absent : None
In the Matter of Recovery of Charges for Hospital Care of George Hansen .
Resolution No . 15518
WHEREAS, George Hansen was hospital ized in the Santa Maria Hospital from June
1, 1955 to the present date; and
WHEREAS, the reasonable cost of said hospital care for said George Hansen is
the amount of $220.00; and
WHEREAS, George Hansen has failed to pay the above mentioned sum;
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED as follows:
1 . That the District Attorney of the County of Santa Barbara be, and he is
hereby, authorized and directed to file the necessary suit or suits to recover the
said moneys hereinbefore specified for and on behalf of the County of Santa Barbara,
and to take all the steps necessary for the accomplishment of said purpose, pursuant to
the laws in such cases made and provided.
2. That the Chairman of the Board of Supervisors, be, and he is hereby,
authorized to execute and/or verify all the pleadings and proceedings for the accomplishment
of said purpose.
3. That Resolution No . 15427 of the Board of Supervisors, adopted April 16,
1956, is hereby rescinded .
Passed and adopted by the Board of Supervisors of the County of Santa
- Barbara, State of California, this 7th day of May, 1956, by the following vote :
Ayes : C. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia
Noe'S: None Absent: None
In the Matter of Execution of Lease with Ray Dickey for Certain Real
Property for the Purpose of a Parking Lot .
Resolution No. 15519
WHEREAS, there has been presented to this Board a Lease dated May 7th, 1956,
by and between the County of Santa Barbara and Ray Dickey, by the terms of which the
County leases certain real property in Block 191 of the City of Santa Barbara to Ray
Dickey for the purpose of a parking lot; and
WHEREAS, it appears proper and to the best interests of the County that said
Lease be executed,
NOW, THEREFORE, BE ItheREBY 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 Bar
Re : Crosswalks
on
Certain
Highways .
v
Re : Road
Fill Quarr
on Corbellini
Property
. v
Granting
Leaves of
Absence .
Disposal
of Personal
Property
. ,/
May 7th, 1956 . 329
bara, State of California, this 7th day of May, 1956, by the following vote:
Ayes : c. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia .
Noes : None Absent : None
In the Matter of Ordinance No . 827 - Establishing Crosswalks on Certain High
ways in the County of Santa Barbara.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart , and
carried unanimously, the Board passed and adopted Ordinance No . 827 of the County of
Santa Bar bara, entitled: "An Ordinance Establishing Crosswalks on Certain Highways
in the County of Santa Barbara, State of California, and Prescribing the Penalty for
. Violation Thereof".
Upon the roll being called, the following Supervisors voted Aye, to-wit :
c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
A. E. Gracia
Noes : None Absent : None
In the Matter of Request of C. W. Cloer for Permission to Establish a Road
Fill Quarry on the Corbellin1 Property Between San Antonio Creek Road and San Marcos
Road .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, 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 Amending Action of the Board of Supervisors Dated April
16th, 1956, Granting Leaves of Absence .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the action of the Board dated April 16th,
1956, granting leaves of absence to Russel J. Eskilson, Deputy Sheriff, and Selma Mae
Beck, Janitor, Santa Maria Offices, be, and the same is hereby, amended, to cancel the
leave of absence for Russel J . Eskilson, Deputy Sheriff, from June 1st, 1956, through
September 30th, 1956, without pay.
In the Matter of Disposal of Personal Property.
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, 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:
Office of the Sheriff :
Straight back arm chair, Inventory No . 4755
Straight back occ. chair, Inventory No . 4791
Kitchen Chair, Inventory No. 4795
Overstuffed divan, Inventory No. 4806
Dresser, Inventory No . 4810
Overstuffed chair, Inventory No. 4811
Overstuffed chair, no inventory number
Dresser, Inventory No. 4823
330
Request
for Increase
in
Budget
Supply
Account ,
Judge
Lillard .
/
Release of
Road
License
Bond . ~
Request
for Waive
of Entrance
Fe -
Cachuma . v
Communica
tion . v
Renewal
of Lease
for
Housing
County
Fire DepartmentSisquocGarey
Area . v
Communications
.
v

Straight Chair, Inventory No . 4824
 Dining table, round, no inventory number
Rocking chair, leather cushion, Inventory No.11.687
In the Matter of Request of Judge w. T. Lillard for Increase in the Budget
Supply Account.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Administrative Officer .
In the Matter of Release of Road License Bond.
Upon motion of Supervisor Gracia, 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:
/Victor D. Moore (Permit No . 2320) - $250 .00

In the Matter of Request of Thomas Sturdivant, Scoutmaster, for Waiver of
Entrance Fee to Cachuma Recreation Area.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Boy Scout Troop 4 of Eagle Rock be, and
it is hereby, granted waiver of entrance fees to the Cachuma Recreation Area .
It is further ordered that the application of Thomas Sturdivant, Scoutmaste ,
be referred to the Park Superintendent 
In the Matter of Communication from Bureau of Reclamation Relative to
Electric Service at Cachuma Village .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the above-entitled matter be, and the same is
hereby, referred to the Public Works Director.
In the Matter of Notice of Renewal of Lease with Valerio Tognazzini for 
Property Housing the County Fire Department for the Sisquoc-Garey Area.
Upon motion of Supervisor Gracia, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized a
directed to notify Valerio Tognazzini that this County desires to renew its lease
dated July 5th, 1956, for an additional one-year period for property housing the
County Fire Department for the Si squoc-Garey area.
In the Matter of Communications .
The following communications were received and ordered placed on file :
~ City of Santa Barbara - Designating approval of Resolution
No. 15406 of the County of Santa Barbara pertaining to
Civil Defense operational area organization .
~ Planning Director - Request for reclassifications for certain
employees .
~ state Board of Equalization - Revised estimates of local
sales tax revenues to be derived under Bradley-Burns Act .
Report, Etc
Santa
Barbara
Boundary
Commission .
v'
Reports .
Cancellation
of
Funds . ./
'
Cancellation
of
Funds . v
'

May 7th, 1956.
v Copy of letter from Welfare Director to County of San
Diego - Relative to claim for medical care .
~Regional Water Pollution Control Board - Statement of
policy for saline and fresh waters south coastal
portion Santa Barbara County .
In the Matter of Report and Recommendation of the Santa Barbara County
Boundary Commission .
33
A report and reconunendation of the Santa Barbara County Boundary Commission
on the proposal for annexation of the Braemar Park property to the City of Santa
Barbara, was received and ordered placed on file. '
In the Matter of Reports .
The following reports were received and ordered placed on file :
./Department of Planning - work report for March and April,
1956
v County Welfare Department - Cumulative statement for
March, 1956
In the Matter of Cancellation of FUnds.
Resolution No. 15520 
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that the sum of $100.00 is not needed in Account 168 C 51, Ground Improvement, Capital
Outlay, County Parks, General 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 Accounts and
returned to the Unappropriated Reserve General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia .

Nays : None Absent : None
In the Matter of Cancellation of Funds.
Resolution No. 15521
WHEREAS, it appears to the Board of Supervisors of San~a Barbara County that
the sum of $260 .00 is not needed in Account 37 B 49, Election Officers, Special
Elections, General Fund;
NOW, THEREFORE, BE IT RESOLVED that the sum of Thirty-Seven and 49/100
.
Dollars ($37.49) be, and the same is hereby, canceled from the above Accounts and
returned to the Unappropriated Reserve General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wi t:
332
Transfer o
Funds . v
Transfer o
Funds . ./
Transfer o
Funds .
'
Fund.
c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 15522
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 B 36, Reporting and Transcribing:
NOW, THEREFORE, BE IT RESOLVED that the sum of One Thousand Five Hundred and
No/100 Dollars ($1,500.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 50 B 36, Reporting and Transcribing, Maintenance
and Operation, Santa Barbara 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 A. E. Gracia.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution. No. 15523
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve General Fund to Account
29 B 22, Repairs and Minor Replacements;
NOW, THEREFORE, BE IT RESOLVED that the sum of Three Hundred Seventy-Five
and No/100 Dollars ($375.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 29 B 22, Repairs and Minor Replacements, Maintenance
and Operation, Public Works Department, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
Fund.
C. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 15524
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account
81 B 22, Repairs and Minor Replacements;
NOW, THEREFORE, BE IT RESOLVED that the sum of One Hundred Ninety-Four and
.
No/100 Dollars ($194.oo) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 81 B 22, Repairs and Minor Replacements, Maintenance
and Operation, Agricultural Extension Service, General Fund;
Transfer of
Funds . .
Transfer o
Funds . _,
Transfer
of Funds .
,/


May 7th, 1956.
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 A. E. Gracia .
Nays : None Absent : None

33
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No . 15525
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 39 C 7,
Election Equipment ;
NOW, THEREFORE, BE IT RESOLVED that the sum of Two Hundred Sixty and No/100
Dollars ($260 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 39 C 7, Election Equipment, Capital Outlay, Election
Equipment, 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 A. E. Gracia 
Nays : None  Absent : None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
 Resolution No . 15526
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
168 B 22, Repairs and Minor Replacements;
NOW, THEREFORE, BE IT RESOLVED that the sum of One Hundred and No/100 Dol-

lars ($100 .00) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 168 B 22, Repairs and Minor Replacements, Maintenance and
Operation, County Parks, 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 A. E. Gracia.
Nays : None Absent : None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No. 15527
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserve General Fund to Account
44 B 8, Office Supplies;
NOW, THEREFORE, BE IT RESOLVED that the sum of Twenty-Five and No/100
Dollars ($25 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 44 B 8, Office Supplies, Maintenance and Operation,
334
Transfer of
Funds . .,
Revision of
Budget
Items . v'
Revision
of Budget
Items . /
Justice Court - Solvang Judicial District, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
 and A. E. Gracia.
Nays: None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund.
Resolution No. 15528
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 6,
Materials and Supplies;
NOW, THEREFORE, BE IT RESOLVED that the sum of Twenty-Five and No/100 Dollars
-
($25.00) be, and the same is hereby, transferred from the Unappropriated Reserve Genera
Fund to Account 31 B 6, Materials and Supplies, Maintenance and Operation, County
Garage - Santa Barbara, General Fund.
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
 Nays : None Absent: None
In the Matter of Revision of Budget Items.
Resolution No . 15229
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 94, Fence and Pipe Lines, Capital Outlay, Cachuma, General Fund, in the
sum of One Thousand and No/100 Dollars ($1,000.00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays : None Absent : None
In the Matter of Revision of Budget Items .
Resolution No. 15530
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
.
a revision is necessary within general classification of Maintenance and Operation,
Sheriff, Coroner and County Jail, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
I
,
Revision
of Budget
Items . ~
Revision
of Budget
Items . ,
Revision
of Bud~et
Items . v


'
'
May 7th, 1956. 
are hereby, revised as follows, to-wit:
Transfer from Account 60 B 46, Criminal Expense, to Account 60 B 8, Office
Supplies, Maintenance and Operation, Sheriff, Coroner and County Jail, General Fund,
in the sum of One Hundred Seventy-Five and No/100 Dollars ($175.00) 
 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 A. E. Gracia.
Nays: None Absent: None

In the Matter of Revision of Budget Items.
Resolution No. 15531
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Public Works Department - County Projects, 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 219 B 24, Repairs to Buildings, to Account 219 B 22,
Repairs and Minor Replacements, Maintenance and Operation, Public Works Department -
County Projects, General Fund, in the sum of Five Hundred and No/100 Dollars ($500.00)
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None Absent: None

In the Matter of Revision of Budget Items.
Resolution No. 15532
Whereas, it appear~ to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Superintendent of Schools, General Fund;
Now, Therefore, Be it Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 220 B 24, Repairs to Buildings, to Account 220 B 6,
Materials and Supplies, Maintenance and Operation, Superintendent of Schools, General
Fund, i n the sum of Seventy-Five and No/100 Dollars ($75.00).
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 A. E. Gracia 
Nays: None Absent: None
In the Matter of Revision of Budget Items.
Resolution No. 15533
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Opera-

I
Revision o
Budget
Items . /
Revision
of Budget
Items . ~

tion, Juvenile Hall - Detention Home, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 196 B 10, Drugs-Medical and Surgical Supplies, to
account 196 B 3, Traveling Expense and Mileage, Maintenance and Operation, Juvenile
Hall-Detention Home, General Fund, in the sum of One Hundred and No(lOO Dollars
($100.00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None Absent: None
In the Matter of Revision of Budget Items.
Resolution No. 15534
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Santa Maria Hospital, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 182 B 7, Food Supplies, to Account 182 B 24, Repairs
to Buildings, Maintenance and Operation, Santa Maria Hospital, General Fund, in the
sum of Sixty-Three and 63(100 Dollars ($63.63).
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 A. E. Gracia.
Nays: None Absent: None
In the Matter of Revision of Budget Items.
Resolution No. 15535
Whereas, it appears to the Board of Supervisors of Santa -Barbara County
that a revision is necessary within general classification of Salaries -and Wages,
Probation Officer, Salary Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 195 A 1, Regular Salaries, to Account 195 A 4, Extra
Help, Salaries and Wages, Probation Officer, Salary Fund, in the sum of Two Hundred
Fifty and No/100 Dollars ($250.00).
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None Absent: None
Revision
of Bud~et
Items . ./"
Allowance  of Claims .
I
'
May 7th, 1956.
In the Matter of Revision of Budget Items.
Resolution No . 15536
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
District Attor ney, 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 18 B 22, Repairs and Minor Replacements, to Account
18 B 2, Postage, Freight, Cartage and Express, Maintenance and Operation, District
Attorney, General Fund, in the sum of Twenty and No/100 Dollars ($20.00).
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 A. E. Gracia.
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:


3~8 -
  
-
- -
'

\

- . .
SANTA BARBARA COlJNTY
QDBftAL
FUND----'-"-"-'--'-'-~---'~~-"- DATE MAY 7  1956
NUMBER PAYEE PURPOSE
 'lrl XP.nM
:.16898
16899 feCl :'ft Holden
SYMBOL
lB3
12-B 3
I CLAIM
ALLOWED FOR
ao.13
12.91
16900 9.20

16901
16902
16903
l~
16905
l~
Pranela B &vana . 
Borman a C&ldll
16907 J A case
16908 Fratilc lltlJ
16909 Denalcl Iew1a .
'1! a BlkI'
PG Baker 
16912
16913
1691'
16915
16916
P&til. ill Braucher
D L HOSck
'J I. VUilbrariClt
16917 w ~ 1ll&rd
16918 Henry C Col
16919 e A P*ge
i6920 1oth1 B se~
16921 Ba~n4 vataon
i692a
16923 George c Da-v1 
 1692 I J J)l.n1ela
~6925 H H B&thetiiat:
l.6926 Treaaurer1 S B Co .
169~
16928
16929 G H JOnal4aoa
 
16930 John W Ratte

 Rellabura.-.nt

J)o
Miac ~

car Hire


J)o
Jo
29 B 3
J)o
41 B 2
80 B 3

~ ContJ-act1l serv1e a 83 B 51
Reiamva.nt
, Do  


11.~
i3.T5
6.59
l.'5
10.00
2.25
2.25
2  9.5(;

20.75

ill: .25
1.25
46.oo
,a5.oo
14  50
. 2.,841.39

4.00
,. 11.50 .
'

REMARKS
12 B 2
12 B 3
12 B 8


~3 B 2
3 B 8
 1.95
l0.a5
.12
1.89
2.1
80 B 2 1.00
80 B l'l .88
Bo B 22 i .90
80 B 8 ,~ .57
80 s 2 1.00
80 B 3 3.75
80 B 17 . 7


N U MBER
t
PAYEE
ti Yin R JIOJip.n
la.tlrl Bilb1eblr
avtrule L Bat
Cbal'l R ~
Jlalqol.Ji D 'kCabe

~t c c&iJ;
16938 Delore  ~.
16939 Lena C Rott11iel:lo
169'
1.69-1
169\a
16~3
169"
~ 169'5 t 169~
169-T
169'8 De ft11r& Jktil
J) 4C U.l'd8 .
16950 ri.1114\ng Hotel
169?1 Jllrl R1clcl Dhar
16952 lfol9n '"POD

16953 HSd~&lf&l' 'hailer l'ai-k
1695t Atltoriia Letler.
16955
1,956 LoQOC ~-
16957 Daia1 lahif&
1~958
16959
16960 a.rtba ll0reh01Ja
16961 Philip  .,

i6962 ~ Hotel
'16963
1696
' 1'6965 Anaoleto Sncb
16.,266 Manuel 811 'f'i
Soutbei'n Jlctel 
 ' . ~ -  _,.,
SANTA BARBARA COUNTY
DAT.E llAY 7, 1956
Bat
Do
Do
PURPOSE
-
 
SYMBOL
Jo
188 B 8


'Do

CLAIM
ALLOWED FOR

ll.50
4.00
19.75
2.50
7.5G
1.25
2.~
6.60
~.-00
8.00
~ '5.00
as.oo
)Q.00 .
20.00
 !.=.~ 
~o.oo
7.86
34.28
lM.oo
1.00 .
30.00
.o.oo
19.00
18 25 '

20.00
lT.50
30.00
68.oo
8.57
]0;00
 ao.oo
aa  76
-~.oo
30.00
. 8~153.73
'

REMARKS



 
-
SANTA BARBARA COUNTY
anBRAI. FUND,____----,-~.:,_;_-=:____;____;.;__
NUMBER PAYEE PURPOSE SYMBOL. I CL.AIM REMARKS
.-~~~1~~~~~~--,.:;_:_;:~,--1~~.:!;._~~~-=-~-:l.~~~__;l~A-LLo_w_E_D _F_OR~-1-;,~~~~~-

16976 lad.a 8\lrke
16971 Ann &r1ckaon
16976
16981
169$2
1~3
16~
169e5
169Eiji
16987
169a8 
Ill" Ma7  Baftilab
16989
16990
16991
16992
16993
1699'
BoJ  G1r1 A14 Soc1et
Elie 9'11
.
16995 
16996
l. 6991 ~ Xtel' ao '"' .
16998 *1 Vblte
17000


Opt11t' Bo7a Boiie
.17005 
17006


 

195 B 3

191 Jl 71
Jo
23.57
'.OO
15  00
10.00
6o.OO
374.99
M.oo
:rs.oo
5.00
92.95
~.50
~ 120.00
60:00
97.00
ioa.oo
86.oo
l~.00
~.oo
49.00

60.QQ
l0,976.32
"'




. -
NUMBER PAYEE
17008 Btbel B B&11Q
Hl V .

SANTA BARBARA COUNTY 
GBllML . 1956
DATE- _ __:;_;_.:._:.___
PURPOSE SYMBOL
Ill B 3

REMARKS
SlLU1' JUID
221 A l 10.00
10.00
10.00
10.00
  \ . 
SANTA BARBARA COUNTY
FUND att yy - IISQ DATE lllT 7,
NUMBER PAYEE PURPOSE I SYMBOL

A 1





CL.AIM
ALLOWED FOR

REMARKS
UT&R'!
'8 A 1
'
. . -- 
' t SANTA BARBARA COUNTY

DATE llAY 11 1956
NUMBER PAYEE PURPOSE SYMBOL I CLAIM REMARKS ALLOWED FOR

1'\m4 11~006.1-


S&ll'J' Pwid  2()9.88tt
i5.'8
O~l Well Iiii~ction 218.00*
, 78.ooe
 


  


 
 
' 
  
\ 







 
. 



'






f


 

Re : Grazin
License
Assignment .
,/

Consent to
Assignment
of License
Agreement .
Rental of
Road
Equipment .
vv'




May 7th, 1956.
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 A. E. Gracia
Noes: None

Absent: None
339

In the Matter of Appearance of Robert M. Jones, Attorney at Law, Representin
Robert Odell, Relative to Assignment of Grazing License of Marcus Sanchez .
Robert M. Jones, Attorney at Law, representing Robert Odell, appeared before
the Board and wished to be heard relative to the Marcus Sanchez grazing license agreement
covering certain portions or the Cachuma Recreation Area. 
Mr. Jones was informed that the Board had informally consented to the assign
ment of the grazing permit to the purchasersor the Sanchez sheep flock 

  In the Matter of Consenting to Assignment of License Agreement.
Resolution No. 15537
WHEREAS, on August 24, 1953, the County or Santa Barbara entered into a
License Agreement with Marcus Sanchez and Augustine Sanchez under and by the terms or
which the said licensees were granted permission to graze sheep in portions or the
Cachuma Recreation Area; and
WHEREAS, said License Agreement, and subsequent amendments thereto, provided
that the agreement could not be assigned or transferred without the consent of the
County; and 
WHEREAS, the said Licensees desire to sell their flocks of sheep and to
assign the said License Agreement to the .purchasers of said flocks; and
WHEREAS, it appears to be to the best interests of the County that said
License Agreement be assigned to said purchasers,
NOW, THEREFORE, BE ItheREBY RESOLVED AS FOLLOWS:
1 . That the above recitations are true and correct.
2. That the County of Santa Barbara hereby consents that the said License
Agreement may be assigned to the purchasers of said flocks, namely - E. J. Harp and
John Weber, Jr . , and the Chairman and Clerk or the Board of Supervisors are hereby
authorized to endorse such consent upon any necessary documents.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 7th day of May, 1956, by the following vote:

District.
Aye:

c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia 

Noes: None Absent: None
  
In the Matter of Rental of Road Equipment to Edwin Strom, Tbird Supervisoria
Resolution No. 15538 
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, Edwin Strom has requested that certain equipment be let to him, as
340

Rental of
Road Equip
ment . i/ v
Agreement
for Paint
ing Solvang
Memorial
Building.;


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 Edwin Strom, at going rate, for not to exceed one-half (1/2) day,
and at the convenience of the Road Commissioner:
Motor Grader with Operator
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
. .
Barb a-r a, State of California, this 7th day of May, 1956, by the following vote: --  . 
, .
AYES: c " W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
NOES: None ABSENT: None
In the Matter of Rental of Road Equipment to Ken Dorwin, Goleta, Third
Supervisorial District.
Resolution No. 15539
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, Ken Dorwin 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 Ken Dorwin, at going rate, and at the convenience of the Road
Commissioner:
M-6 Pull Grader 
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 Bar-
-
bara, State of California, this 7th day of May, 1956, by the following vote:
AYES: c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
 and A. E. Gracia 
NOES: None ABSENT: None
In the Matter of Authorizing Execution of Agreement with Emil Jensen for
Painting Solvang Memorial Building.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
.
carried unanimously, it is ordered that the Chairman and Clerk be, and they are
hereby, authorized to execute an agreement with Emil Jensen for painting the Solvang
Memorial Building. 
I
Release of
Bidder ' s
Bond. .,.
Minutes of
May 7th,
1956 .
Invitation
of 20 - 30
Club to
Attend 4th
Annual Miss
Santa Barbara
Page- _
ant . v
Ordinance
No . 828
Re . Goleta
Valley
Zoning. v

 
May 7th, 1956. 34
I n the Mat ter of Release of Bidders Bond of Emil Jensen Relative to Painting
of Solvang Memorial Building.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it i s ordered that the bidders bond of Emil Jensen in the amount
of $250 .00 be, and the same is hereby, released .
ATTEST:
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved 
0
I. {
 E. LEWIS, Clerk
Board of Supervisors of the county of Santa Barbara, State of 
California, May 14th, 1956, at 10 o ' clock, a . m. , Present :
Supervisors c . W. Bradbury, Paul E. Stewart, W. N. Hollister,
R. B. McClellan and A. E. Gr~cia; and J . E. Lewis, Clerk .
Supervisor Hollister in the Chair.
In the Matter of Minutes of May 7th, 1956.
LES
Minutes of the regular meeting of May 7th, 1956, were read and approved.
In the Matter of Appearance of M. c . Reininger, Representing the 20- 30 Club,
Extending Invitation to the Board of Supervisors and their wives to Attend the Fourth
Annual Mi ss Santa Barbara Pageant .
M. C. Reininger, on behalf of Mr . Jacobson, President of the 20-30 Club,
appeared before the Board extending an invitation to the members of the Board of
Supervisors and their wives to attend the Fourth Annual Miss Santa Barbara Pageant to
be held at the Lobero Theater on Saturday, May 19th, 1956 

In the Matter of Ordinance No . 828 - Amending Ordinance No . 661 of the
County of Santa Barbara, as Amended, by Amending Section 1 of Article III; Adding
Section 14 to Article IV; Adding Section 17 to Article V; and Repealing Ordinance No .
812, as Amended . (Goleta Valley Zoning).
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, the Board passed and adopted Ordinance No. 828 of the county of
Santa Barbara, entitled: "An Ordinance Amending Ordinance No . 661 of the County of
Santa Barbara, as Amended, by Amending Section 1 of Article III; Adding Section 14 to
Article IV; Adding Section 17 to Article V; and Repealing Ordinance No. 812, as
Amended".
Upon the roll being called, the following Supervisors voted Aye, to-wit:
-

342
Hearing
Petition
for Annexation
of
Territory
to City of
Santa
Barbara . .,
Ordinance
No . 829,
Etc .
Ordinance
No . 830 -
to Establish
a
Taxi Stand
Zone -
Town of
Carpinteri . .,.
Approving
Tentative
Map- Orr
Commercial
Center-
3rd District
. vv
C. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
Noes : Absent : None
In the Matter of Hearing on Petition of the Council of the City of Santa
Barbara for Annexation of Certain City-owned Territory to the City of Santa Barbara.
A request having been received from the City of Santa Barbara ~or withdrawal
of its petition to annex to the City of Santa Barbara a portion of the Municipal
Airport property at Goleta,
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the petition of the council of the City of
Santa Barbara for annexation of certain City-owned terr1tory to the City of Santa
Barbara, be, and the same is hereby, denied .
I n the Matter of Ordinance No . 829 - Amending Ordinance No . 637, as Amended,
of the County of Santa Barbara, by Adding Paragraph (4) to Subsection C of Section 2
Thereof .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, the Board passed and adopted Ordinance No . 829 of the County of
Santa Barbara, entitled: "An Ordinance Amending Ordinance No . 637, as Amended, of
.
the county of Santa Barbara, by Adding Paragraph (4) to Subsection C, of Section 2
Thereof" .
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 A. E. Gracia
Noes : None Absent : None
In the Matter of Ordinance No . 830 - to Establish a Taxi Stand Zone on a
.
County Highway in the Town of Carpinteria .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, the Board passed and adopted Ordinance No . 830 of the County
of Santa Barbara, entitled : "An Ordinance to Establish a Taxi Stand Zone on a County
Highway in the Town of Carpinteria, County of Santa Barbara, State of California. "
Upon the roll being called, the following Supervisors voted Aye, to-wit :
c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
A. E. Gracia
Noes : None Absent : None
In the Matter of Approving Tentative Map , Orr Commercial Center, Ocean
Terrace Tract , Goleta, Third Supervisorial District .
Resolution No . 15540
WHEREAS, the Tentative Map of the Orr Commercial Center, Ocean Ter race
Tract , Goleta, Third Supervisorial District , has been presented to this Board of
Supervisors for approval; and
WHEREAS , said property is within the county of Santa Barbara, being a portion
of Athletic Park in the Ocean Terrace Tract , Goleta; and

Approval o
Map of
Subdivisio
of Southwesterly
Portion of
Eucalyptus
Knolls .
'

343
May 14th, 1956 .
WHEREAS, the Tentative Map has been approved by the Planning Connnission subject
to certain conditions set forth below, and
WHEREAS, said Tentative Map complies with all the requirements of law;
NOW, THEREFORE, BE IT ORDERED AND RESOLVED, as follows:
1. That the facts above recited are true and correct .
2. That the Tentative Map of the Proposed Subdivision of Orr Commercial
Center, Goleta, California, Third District, be, and it is hereby, approved, subject to
the following conditions, to-wit:
a) Compliance with reconunendations of County Health, Fire,
Road and Flood Control Departments;

b) Provision of utility easements as requested by utility
companies;
c) Recognition that interior access easements are not
offered for dedication.
d) Conference between Planning Director and subdivider for
the purpose of working out deed restrictions affecting
such matters as parking, height of buildings, etc 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 14th day of May, 1956, by the following vote,
to-wit:
Ayes: C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Noes: None Absent: None

In the Matter of Approval of Record of Survey Map of Resubdivision of Southwesterly
Portion of Eucalyptus Knolls, Montecito.
Resolution No. 15541
WHEREAS, the Record of Survey Map of Resubdivision of Southwesterly Portion
of Eucalyptus Knolls, Montecito, First Supervisorial 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 fo
the Resubdivision of Southwesterly Portion of Eucalyptus Knolls, Montecito, First

Supervisorial District, be, and the same is hereby, approved.
BE IT FURTHER ORDERED AND RESOLVED that the Clerk of the Board of Supervisors,
be, and he is hereby, authorized and directed to execute his certificate on
said map showing said approval.
344
Recommendations
of
Planning
Commission -

Bassed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 14th day of May, 1956, by the following vote :
AYES: c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES: None ABSENT: None
In the Matter of Recommendations of the Planning Commission.
Upon motion, duly seconded and carried unanimously, it is ordered that
recommendations of the Planning Commission, as follows, be, and the same are hereby,
approved :
., a) Denied request of H. Vahlburch for permit to enclose nonconforming
carport, Lot 8, Mix Tract, Santa Barbara (Outside)
Mission School District, on basis that carport was
erected without a permit and that subsequent to construction
of carport, County adopted an ordinance requiring 50-
foot setback from centerline of private roads, whereas car-
.
port is set back only 8 1/2 feet from property line abutting
20- foot easement.
v b) Approved request of Mr. and Mrs . J . F. Katenkamp to combine
and redivide Lots 24 and 29, Ocean Side Beach Tract, Portion
Pueblo Map 32, Montecito School District, (lot split)
to create westerly parcel 30 feet wide and easterly parcel
25 feet wide, provided easterly parcel is deed restricted
to permit only single-family dwelling.
v c) Approved request of John M. Bretcher for relief from distance
between buildings, requirements of Ordinance No . 661
to permit const!'4ction of carport 7 feet from dwelling,
Lot 566, Mission Canyon Heights.
~ d) Approved request of Roger Smith to consider Lots 7 and 8,
Block 17, Montecito Land Company as separate lots.
v e) Approved request of Marcus E. Cravens for relief from yard
requirements of Ordinance No . 586 to permit moved-in
dwelling to be placed 10 feet from Elm Street and the
average of the setbacks on Dorrance way, Lot l, Block C,
Dorrance Resubdivision, Town of Carpinteria.
Re : In the Matter of Recommendation of the Planning Commission for Approval of
Naming
Road Request of Robert Knowles and Wright s. Ludington for Naming of Private Road 11Buck-
11Buckthor 11
Road . ./ thorn Road" .
 Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the recommendation of the Planning commission
for approval of request of Robert Knowles and Wright S. Ludington for naming of private
road 11Buckthorn Road", Bella Vista and Ladera Lane area, be, and the same is
hereby, confirmed.
It is further ordered that the matter be referred to the County Surveyor fo
placing of name on County maps.
\
Re : Traile
ParkDorrance
Subdivif:io
Carpinteria
. v.
Notice
Re :
Approval o
Permit for
Establishment
of
Trailer
ParksCarpinteria
. .,./

May 14th, 1956. 3
In the Matter of Recommendation of the Planning Commission for Approval of
Proposed Amendment of Ordinance No. 586 to Permit Application for Establishment of
Trailer Park, Dorrance Subdivision, Carpinteria.
A recommendation was received from the Planning Commission for approval of
the request of Elizabeth Birss to rezone Blocks F and G, Dorrance Subdivision, Block
60 and portion of Block 61, Town of Carpinteria, from the R-2 District to the R-3 and
R-4 Districts, to permit establishment of trailer park. 
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and carried
unanimously, it is ordered that May 28th, 1956, 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 said hearing be published in the Carpinteria Herald, 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 proposed ordinance
.amendment in final form.
Notice of Public Hearing on Proposed Amendment
to Zoning Ordinance No. 586 - Dorrance Subdivision,
Town of Carpinteria.
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 May 28th, 1956,
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 to Santa Barbara County
zoning Ordinance No. 586 to rezone Blocks F and G, Dorrance Subdivision, Block 60 and
portion of Block 61, Town of Carpinteria, from the R-2 District to the R-3 and R-4
Districts, to permit establishment of trailer park.

WITNESS my hand and seal this 14th day of May, 1956.
(SEAL)
J. E. LEWIS
J. E. LEWIS, County Clerk and ex-officio
Clerk of the Board of Supervisors.
In the Matter of Recommendation of the Planning Commission for Approval of
Proposed Amendment of Ordinance No. 586 to Permit Establishment of Trailer Parks in
the R-4, Multiple-Family Residence District, Town of Carpinteria and Vicinity.
A recommendation was received from the Planning Commission for approval of
a proposed amendment of Ordinance No. 586 to permit establishment of trailer parks
in the R-4, Multiple-Family Residence District, Town of Carpinteria and Vicinity,
subject to certain conditions.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that May 28th, 1956, 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 said hearing be published in the Carpinteria Herald, 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 proposed ordinance
amendment in final form.

346
Notice
Re : Access
Road in
Goleta
Valley . ./
Request to
Grade High
Ridge of
Land Adjoining
Arroyo
Burro
Beach. ./
Request fo
Reimbursement
for
Airport
Storm Drai
Channel
Clearance
Work . .,

I
Notice of Public Hearing on Proposed Amendment
to Santa Barbara County Zoning Ordinance
No . 586 - Town of Carpinteria and Vicinity .
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 May 28th, 1956,
at 10 o'clock, a . m. , in the Board of Supervisors Room, Court House, in the City of
Santa Barbara, St ate of California, on the proposed amendment to Santa Barbara County
Zoning Ordinance No . 586 to permit establishment of trailer parks in the R- 4, Multi ple
Family Residence District, Town of Carpinteria and Vicinity .
WITNESS my hand and seal this 14th day of May, 1956.
(SEAL)
J . E. LEWIS,
J . E. LEWIS , County Clerk and ex- officio Dlerk
of the Board of Supervisors.
In the Matter of Report of Planning Director on "Planning Problems of the
.
University of California Access Road in the Goleta Valley" .
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 Request of John A. Lucian for Permission to Grade High
Ridge of Land Adjoining Arroyo Burro Beach.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the request of John A. Lucian for permission
to grade a high ridge of land adjoining Arroyo Burro Beach, be, and the same i s hereby,
approved, subject to the following conditions :
1) Inspection by Public Works Director .
2) Placement of a $5 , 000 Faithful Performance Bond .
 
3) Replacement of all surveyor's monuments removed .
4) Removal of all debris deposited on beach or county property .
5) Grading, drainage connections, installation of catch basin
and concrete headwall, etc., in accordance with letter of
John A. Lucian dated May 9th, 1956.
In the Matter of Request of the council of the City of Santa Barbara for
Reimbursement for Airport Storm Drain Channel Clearance Work.
A communication was received from Robert H. Shelton, Chief Administrative .
Officer rel ative to the possibility of reimbursement to the City for the channel clearance
and channel dredging work which was necessary on airport property as a result of
erosion from the burned- over areas of the mountain watersheds draining through the
airport during last winter's storms . The total cost to the City, thus far, of the
channe~ dredging work performed is approximately $6,000.00, according to the letter .
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Flood Control Engineer be, and he is
hereby, authorized and directed to reply to the communication from the Chief Administrative
Officer of the City of Santa Barbara stating that the said channel clearance




Transfer of
Funds . ,-
Correctio
to 1955-
56 Assess ment
Roll .

 

May 14th, 1956.
34'?
and dredging work was not i ncluded in the map furnished the County by the Soil Conservation
Service .
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 Audi tor 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 transfe
being in accordance with the provisions of Section 101 of Article 6, of the County
Employees Retirement Act of 1937 :
,
General Fund : $ 18 ,857 . 55
Special Road Improvement Fund : 2,022 .65
Oil Well Inspection Fund : 45 . 26
Total $ 20,925 .46
The foregoing Order passed this 14th day of May, 1956, by the following
vote, to-wit :
Ayes : c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
Noes : None Absent: None
In the Matter of Correction to the 1955-56 Assessment Roll .
0 RD ER
It satisfactorily appearing to the Board of Supervisors of the County of
Sa~ta Barbara, State of California, from a report filed by the county Assessor, that
'
a clerical error has been made in certain assessment , and application having been
made to this Board by said County Assessor for the correction of said error as pro-

vided by Sections 4831, 4834, 4835, 4835 .5, and 4986 of the Revenue and Taxation
Code; and
It further appearing that the written consent of the District Attorney of
said County of Santa Barbara to the correction of said error 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 t o
'
make the necessary correction in the 1955-56 Assessment Roll, as set forth below,
to-wit :
From the assessment of Malcolm Ryals, et .we. in Santa Barbara School
District, namely personal property secured by Las Positas Tract, Lot
9A, Santa Barbara School District , Code 86 14, listed in the 1955-56
roll, tax bill 13668 , and on page 64 of the 1955-56 delinquent roll
STRIKE OFF personal property, $360 . There should have been a veteran'
s exemption applied against this personal property 


348
Request for
Permission
to Purchase
Tape Re corder
-
Office ""

Applicatio
for Road
License . .
Release of
Road
License
Bond . /

Findings
of Welfare
Department
v
In the Matter of Request of Sheriff for Permission to Deviate from Budgeted
Capital Outlay for Purchase of Tape Recorder .
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Sheriff be, and he is hereby, authorized
to deviate from budgeted capital outlay for purchase of a tape recorder, Account
60-c-16 .

In the Matter of Application for Road License - Robert Thompson  .
Upon motion, duly seconded and carried unanimously, it is ordered that the
above-entitled matter be, and the same is hereby, continued to May 21st, 1956 .
In the Matter of Release of Road License Bond.
Upon motion of Supervisor Gracia, 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 :
Westway Homes, Inc . (Permit No . 2279) - $250 .00
In the Matter of Approving Findin~s of the Welfare Department Pertaining
to Liability of Responsible Relatives .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the findings of the Welfare Department pertaining
to the liability of the following responsible relatives be, and the same are
hereby, approved, in accordance with Sections 2181 and 2224 of the Welfare and
Institutions Code :
OLD AGE SECURITY
FORM AG 246
Helen R. France for Abbie L. Rutherford
Helen R. France for William J . Rutherford
Elbert Payne for Joe Payne
Cecil H. Murphree for Dona Murphree
Ray McMillan for Charles A. McMillan
Richard Castillo for Cesaria c. Castillo
Irvin C. Hagen for Emma A. Hagen
FORM AG 246-A
Benjamin B. White, Jr. for Benjamin B. White
and Inez H. White

Mildred Shumway for Clarence M. and Magdalena
Jones
Ernest W. Rasmussen for Hans and Anna Rasmussen
George L. Viles for Earl and Ruth Viles
Bernice K. Smith for Etta o. Rundell
Fred Olinger for Mary Dittman
Cranford Murphree for Dona Murphree
Harold G. Petersen for Inga S. Petersen
Olav F. Petersen for Inga S . Petersen
Alice c . Routt for William Routt
La Verne Schutt for Nell Bachelder
$15 .00
15.00
0
5 .00
10.00
5 .00
5 .00
0
15.00
5 .00
25 .00
10.00
25 .00
0
35 .00
15.00
20 .00

0

5-14-56
II

II
.
II
.
II
.
II
.
11
5- 14-56
II
.
II

II

II

II

II
II
II
.
II
.
II

Recovery of
Charges for
Hospital
Care . ""

Recovery
of Charges
for Hospital
Care

'

May 14th, 1956 .
FORM AG 246 (Continued)
Arthur S. Currier for Cora Maud Medley
Vict or M. Cota for Julius M. Cota, Sr.
Kenneth Greene for Laura T. Greene
Victo~ina Rios for Maria Pensa
Cecil S . Presenz for Florence Presenz
AID TO THE BLIND
FORM BL 246-A
Alden Lewis for Henry Clay Lewis
$10 .00
15 .00
5 .00
15 .00
15 .00
$10 .00
5-14-56
II

II

II
II
5-14-56
In the Matter of Recovery of Charges for Hospital Care of Florence Combs.
Resolution No . 15542
WHEREAS , Florence Combs was hospitalized in the Santa Barbara General Hospit 1
and received treatment at said hospital ; and
WHEREAS, the reasonable cost of said hospital care and treatment of said
Florence Combs is the amount of $325 .33; and
WHEREAS, said Florence Combs has not paid the above mentioned sum,
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the District Attorney
of Santa Barbara County be, and he is hereby, authorized and directed to file the
necessary suit or suits to recover the said moneys hereinbefore specified for and on
behalf of the county of Santa Barbara, and to take all the steps necessary for the
accomplishment of said purpose, pursuant to the laws in such cases made and provided,
and that the Chairman of the Board of Supervisors be, and he is hereby, authorized to
execute and/or verify all the pleadings and proceedings for the accomplishment of
said purpose .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 14th day of May, 1956, by the following vote :
Ayes: C. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
Noes : None Absent: None
In the Matter of Recovery of Charges for Hospital Care of Beulah Fisher .
Resolution No. 15543

WHEREAS, Beulah Fisher was hospitalized in the Santa Barbara General Hospit 1
and received treatment at said hospital; and
WHEREAS, the reasonable cost of said hospital care and treatment of said
Beulah Fisher is the amount of $169. 32; and
WHEREAS, said Beulah Fisher has not paid the above mentioned sum,
NOW, THEREFORE, IT IS HEREBY ORDERED AND RESOLVED that the District
Attorney of Santa Barbara county be, and he is hereby, authorized and directed to
file the necessary suit or suits to recover the said moneys hereinbefore specified
for and on behalf of the county of Santa Barbara, and to take all the steps necessary
for the accomplishment of said purpose, pursuant to the laws in such cases made and
provided, and that the Chairman of the Board of Supervisors be, and he is hereby,
350
Approving
Plans, Etc
for New
Santa
Barbara
General
Hospital .
~ ""'

authorized to execute and/or verify all the p~eadings and proceedings for the
accomplishment of said purpose .
Passed and adopted by tne Board of Supervi~ors of the County of Santa
Barbara, State of California, this 14th day of May, 1956, by the following vote.:
.
Ayes: c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
 and A. E. Gracia
Noes: None Absent : None
In the Matter of Approving Plans and Specifications for Construction of New
Santa Barbara General Hospital.
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that plans and specifications for the construction
of the new Santa Barbara General Hospital, be, and they are hereby, approved .
It is fUrther ordered that bids be received for said project on or before
,
June 11th, 1956, 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 "construction of the New Santa Barbara General Hospital . "
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. Prospective bidders may secure copies of said drawings and
specifications at the Office of Glen G. Mosher, Architect, 116 E. Sola Street, Santa
Barbara, California, on deposit of $100 . per set with the Architect.
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 from the United States
Department of Labor as follows :
CLASSIFICATION
Asbestos workers
II II
Boilermakers
improvers :
1st year
2nd year
3rd year
4th year
II helpers
Bricklayers
Brick tenders
Carpenters:
Carpenters

 
PER HOUR
f
$ 3 .25
2.00
2.125
2 .3125
2 .625
3.275
2 .975
3 .375
2 .75
3 .00
'


'
May 14th, 1956.
Shinglers
Floor layers
Millwrights
Saw filers
Table power saw operators
Piledrivermen:
Bridge or dock carpenters
Derrick bargeman
Head rock slingers
Rock slingers
Cement masons
Composition or mastic
Finishing machine operator
Electricians
- Cable splicer
Elevator constructors
11 11 helpers
Glaziers
Ironworkers, structural
II ornamental
II reinforcing
Lathers
Marble setters
11 11
II 11
Painters:
helpers
floor grinders
(Santa Maria and Northern
County)
Painters, brush
II spray
Pressure roller applicators
Sign
Sandblaster
Structural steel, brush, under 35 1
11 11 spray, under 35 1
Paperhanger
Swing stage or boatswains chair

half of
Work on trusses, open steel girders or scaffold above
35 1 - 25~ addi tional
Painters: (Santa Barbara and Southern half of county)
Painters, b-rush
Swing stage
Steel
Paperhangers
Tapers
Plasterers
II tenders
Plumbers
Roofers
3 .13
3.20
3.20
3 .08
3 .08
3.13
3.13
3.10
2 .90
2 .925
3.045
3 .145
3. 35
3.60
3.47
2 .43
2 .585
3. 25
3 .25
3.00
3 .625
3 .225
2. 25
2.50
2.80
3.05
3.05
3.05
3 .05
2.80
3.05
3.05
3.05
2.90
3 .31
3. 31
3.31
2 .90
3. 4375
3.20
3.425
3 .00
351_
352

Sheet metal workers
Soft floor layers {linoleum)
Sprinkler fitters
Steamfitters
Stone masons
Terrazzo workers
II II helpers & floor machi ne
Terrazzo base machine operator
Tile setters
II II helpers
Riggers - receive rate prescribed for craft performing
operation to which rigging is incidental
Welders - receive rate prescribed for craft performing
operation to which welding is incidental
Laborers :
Laborer, general or construction
Laborer packing rod steel and pans
Operators and tenders of pneumatic and
electric tools, vibrating machines and
 similar mechanical tools not spearately
classified herein
Asphalt raker, ironer, spreader
Buggymobile man
Cement dumper ( on 1 yd . or larger mixers and
handling bulk cement)
cesspool digger and installer
Concrete curer - impervious membrane
Cribber or shorer
Cutting torch operator (demolition)
Drilling (cor, diamond or wagon)
Driller (all others)
Chuck tender (except tunnels)
Fine grader {highway and street paving only)
Flagman
Gas and oil pipeline laborer
Gas and oil pipeline wrapper (pot tender
3 . 125
2 .30
2.90
3.425
3.375
3 .195
2.575
2.84
3 .17
2.1375
2.30
2.425
2.51
2.51
2 .51
2.51
2.48
2.49
2.66
2. 35
2.75
2 .59
2 .45
2 .40
2 .30
2 .30
and form man) 2.51
Gas and oil pipeline wrapper (6" pipe and over) 2 .64
Guinea chaser 2 .38
Landscape gardener and nursery man 2 .40
Tree climber using mechanical tools 2 .51
Powderman 2 .66
Riprap stone paver 2 .49
Rock slinger 2 .56
Head rock slinger 2.82
Sandblaster (nozzleman) 2.75
Sandblaster (pot tender) 2 .49

'
May 14th, 1956 .
Scaler (using bos'n's chair or safety belt or
power tools)
Septic tank digger and installer (lead man)
Laying of all nonmetallic pipe, including sewer
pipe, drain pipe and underground tile
Making and caulking of all nonmetallic pipe
joints
Tarman and mortarman
Steel headerboard man
Tank scaler and cleaner
Sewer pipe caulker, cement joints
Sewer pipe layer using caulking tools
Sewer pipe layer excluding caulker
Underground laborer, including caisson
Window cleaner
bellower
Scaler
Power equipment operators :
"A" frame, boom, or winch truck
Apprentice engineers, including firemen, oilers
(except truck crane oilers), greasers
Air compressor
Asphalt plant fireman
Asphalt or crushing plant engineer
Boring machine (excluding pneumatic or equipment
of similar capacity)
Boxman or mixer box (concrete or asphalt plant)
Concrete or asphalt spreading, mechanical
or finishing machines
Concrete mixers - paving type
Concrete mobile mixer
Concrete mixers - skip type
Concrete pump or pumpcrete gun
Deck engineer
Derrick operator (3 or more drums)
Derrick barge operator (3 or more drums)
.
Dinkey locomotive or tunnel motor
Drilling machines, including water wells
ElevatinB graders
Equipment greaser
tamping
Ford Ferguson or similar type equipment with
drag type attachment
Generator, pump, compressor (3 or more portable
units)
Generator, pump, compressor plant
Grade-all operator
Grade checker
Heavy duty repairman
Heavy duty repairman helper
2.56
2 .45
2 .61
2 .49
2.35
2.725
2.425
2 .25
2 .39
2.51
2.43
2.45
2 .35
2.81
2.35
2 .49
2 .65
2.81
2.90
2.65
2.81
3.06
3.06
2.65
2.65
3 .06
3. 24
3. 24
2 .65
2.95
3.06
2 .49
2.81
2. 65
2 .65
3 .06
2.81
2. 90
2 .35
3 .-,
t '1



High line cableways
High line cableways signalman
Hoist operator (3 or more drums)
Locomotive engineers
Elevator hoists
Material loaders or conveyors
Motor patrol, including any type of power blades
Mucking machine
Oshkosh or IM-10, 20, 21, Euclid scraper, Tournapulls
Pavement breaker, hydro-hammer or similar type equipment
Pile driver
Pile driver (skid rig or floating)
Pumps
Pneumatic concrete placing machine, Hackley-Presswell
or similar type
Power concrete saw
Power driven jumbo form setter
Power sweepers - Elgin or similar type equipment
Road oil mixing machines
Rollers
Ross carrier or fork lift (job site)
Rotary drill, excluding caisson type
Self-propelled tar pipelining machine operator
Skip loaders - wheel type
Skip loaders - Hough or similar type
Screeds
Stationary pipe wrapping & cleaning machines
Surf ace heaters and planers
Switchman or brakeman
Tractor hi-lift shovels
Tractor bulldozers, tampers, scrapers, drag-type
shovels or similar type
Tractor, boom attachments
Tractor, scr per or drag-type shovel, tandem
Truck crane oiler
Traveling pipe wrapping and cleaning machines
Universal equipment (shovels, draglines), derricks,
derrick-barge, clamshells or cranes)
All operators employed in tunnels
($0 .14 per hour additional)
Trenching machine operator, 7' depth capacity
Trenching machine operator, over 7' depth capacity
Truck drivers :
Dump trucks : (water level)
Less than 4 yds.
4 yds . but less than 8 yds .
8 yds . but less than 12 yds .
12 yds. but less than 16 yds .
16 yds . or more
$ 3.06
2.90
3.24
2.95
2.81
2.49
3.06
3.06
2.95
2.81
3.06
3.24
2.49
3.06
2.81
2.81
2.95
3.06
2.81
2.81
3. 24
2.81
2.65
2.81
2.65
2.81
3.06
2.35
3.06
2.90
2.90
3.24
2.49
3.06
3.06
2.90
3.06
2.405
2.435
2.485
2.565
2.785


\
Craft
May 14th, 1956.
Legal pay load capacity :
Less than 6 tons
Between 6 and 10 tons
II 10 and 15 tons
II 15 and 20 11
20 tons or more
Euclid-type spreader truck
Dumpster
Transit-mix truck :
Under 3 yds .
3 yds . or more
'
Gas and oil pipeline working truck driver,
i ncluding winch truck and all sizes of trucks
Driver of road oil spreader trucks
Bootman
Dumpcrete truck : (water level)
Less than 6-1/2 yds .
6-1/2 yds . and over
Ross carrier driver, highway
Water truck driver :
Under 2500 gallons
2500 gallons to 4000 gallons
4000 gallons and over
I ndustrial lift truck driver
Fork lift driver
Truck greaser' and tireman
Tru' ck repairman
Truck repairman helper
Warehouseman and teamster
Warehouseman clerk
Winch 'truck driver - 12-1/2 cents per hour
additional when operating power winch
A- frames or similar special attachments .
Line Construction:

Linemen
Cable splicers
Groundmen
APPRENTICE SCHEDULE
Period and Rate*
Interval 1st 2nd 3rd 4th 5th 6th 7th 8th
2 .405
2 .435
2 .485
2 .565
2 .785
2 .785
2.785
2 .645
2.785
2 .585
2.585
2.585
2.645
2.785
2 .785
2 .465
2.585
2.705
2.405
2.785
2.515
2. 965
2.515
2. 325
2 . 465
3. 35
3 .60
2.55
9th
Boilermakers 6 mos . 82 1/2 85 87-1/2 90 92-1/2 95 97 J/2 100
Bricklayers 3 mos . 45 47 1/2
II 6 mos . 50 60 70 80 90
'
Carpenters 6 mos . 75 78 81 84 87 90 93 96
Electricians 6 mos . . 40 45 55 65 70 75 80 85
355
10th
- - 
356
Plans and
Specifications
for
Cafeteria
Santa
Barbara
County H9s
pi tal . ,./
Craft Interval 1st 2nd 3rd 4th 5th 6th 7th 8th 9th
Glaziers 6 mos . 55 60 65 70 75 80 85 90
Ironworkers 6 mos . 77 83 89 95
Lathers 3 mos . 40 50 60 70 75 80
Marble setters 6 mos . $2. 20 2 . 3375 2 . 475 2 . 6125
Painters 6 mos . 50 55 60 65 70 75 80 90
Plumbers 6 mos . 40 45 50 55 60 65 70 75 80
Roofers 6 mos . $1 .90 2 .025 2.15 2 .40 2 .65
Sheet metal 6 mos . 50 55 60 65 70 75 77.5
Steam f itters 6 mos. 40 45 50 55 60 65 70 75 80
*The apprentice rate is by percentage of the journeymen ' s rate, unless otherwise
i ndicated.
10th
80
80
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 Glen G.
Mosher, Architect, 116 E. Sola Street; shall be accompanied by a certi fied or cashier ' s
check or bid bond for five (5) 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 11th day of June, 1956, 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 menti oned check or bond shall be given as a guarantee that the
bi dder 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 thi rty (30) days after the
date. set for the opening thereof .

Dated: May 14th, 1956.
J . E. LEWIS , County Clerk
(SEAL) Santa Barbara, California
In the Matter of Approving Plans and Specifications for Relocation and
Reconstruction of Cafeteria Building, Santa Barbara County Hospital .
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that .plans and specifications for relocation and reconstruction
of cafeteria building,. Santa Barbara County Hospital be, and they are
hereby approved .


. '
Notice
\

May 14th, 1956.
It is further ordered that bids be received for said project on or before
June 11th, 1956, 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 - "Relocation and Reconstruction of Cafeteria Building, Santa Barbara County
Hospital, Santa Barbara County, 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, 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 acertained
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 HOURLY WAGE
Carpenter 3.00 plus .10 H & W
Cement Finisher 2.925 II .10 H & W
Electrician 3 .35
Floor Layers 3.20 II .10 H & W
Glaziers 2 .705
Lathers 3 .625 II .0875 H & W
,
Laborers 2.30 II .075 H&W
Plasterer 2.625
Plumber 3 .34 II .10 H & W

Roof er 3 .00
Truck Drivers
6 to 10 ton 2.435 II .075 H&W
10 to 15 ton 2 .485 II .075 H & W
15 to 20 ton 2 .565 II .075 H&W
Equipment Operator (Motor Patrol) 3.02 II .10 H&W
Asphalt Raker 2.40 II .075 H&W
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 11th day of June, 1956, 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
358
Re : Notice
of Comp
let ion -
Carpinteria
Memorial
Building . ~
Re : Annexation
of
Territory
to Santa
Barbara
County
Water Works
District #1
~~
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 : May 14th, 1956.
J . E. LEWIS, County Clerk
.
(SEAL) Santa Barbara, California
In the Matter of Authorizing Director of Public Works to File Notice of
Completion for Construction of Addition to Library, Carpinteria Memorial Building.
Upon motion of Supervisor Bradbury, seconded by Supervi sor McClellan, and
carried unanimously, it is ordered that the Director of Public Works be, and he is
hereby, authorized to file Notice of Completion for construction of addition to library
Carpinteria Memorial Building .
In the Matter of a Petition for Annexation of Uninhabited Territory to Santa
Barbara County Water Works District #1 .
Resolution No . 15544
APPROVING PETITION FOR ANNEXATION
AND CALLING ELECTION.
TO THE HONORABLE BOARD OF SUPERVISORS
and to J . E. Lewis, Clerk of said Board :
WHEREAS, a Petition has been signed by all of the holders of title, or evidence
of title, according to the County Assessment Roll of the county of Santa Barbara,
State of California, as last equalized at the time of filing of said petition, and
WHEREAS, by the terms of said petition, petitioners seek to have added to
the said Water Works District all of said lands so owned by them, plus a portion of the
access road inunediately adjacent to said lands which access road is a part of State
Highway u. S . 101, and which is contiguous to said Santa Barbara County Water Works
District #1, and
WHEREAS, said petition for annexation of said lands to said Santa Barbara
County Water Works District #1 was filed by this Board on the 23rd day of April, 1956,
and
WHEREAS , the County Assessor of the County of Santa Barbara, State of California,
has issued and filed herein his certificate that the petition has been signed
by the holder of title to all of the lands sought to be added, and
WHEREAS, said petition is in all respects sufficient both as to form and
content and is in accordance with the requirements of the laws of the State of California,
to-wit: Division 16, Part 5, Chapter 2 of the Water Code of the State of California,
(Sections 55880-55891 of said Code) and
WHEREAS, said Board of Supervisors at its first regular meeting following the
filing of said certificate by said County Assessor, to-wit : Monday, May 7, 1956, have
\



May 14th, 1956. 359
ascertained and determined that said petition in all respects compl ies with the requirements
therefor, and continued same to May 14th, 1956, and
WHEREAS, the Santa Barbara County Boundaries Commission has met and considered
said petition and has determined that the lands described in said petition are
in the unincorporated territory of the County of Santa Barbara, State of California,
and are not included in a county irrigation district or a county water works district ,
and
WHEREAS , it appears to this Board of Supervisors that the addition to the
said Santa Barbara County Water Works District #1 of the land sought to be added as
described in said petition will be to the best interests of said District, and
WHEREAS, on this 14th day of May, 1956, the said petition having been duly
and regularly heard by the Board of Supervisors at the time and place described by
law, and no written protests having been filed and no one appearing in opposition to
the granting of said petition,
correct ;
NOW, THEREFORE Be it, and it is hereby
RESOLVED, FOUND AND ORDERED AS FOLLOWS :
1 . ) That all of the foregoing recitations and findings are true and
2 . ) That the petition was signed by all the owners and holders of title
or evi dence of title of the described lands, according to the petition hereinabove
ref erred to and the assessment roll of the County of Santa Barbara, which roll has
been equalized at the time of filing of said petition; that the lands so described,
plus a portion of the access road adjacent to and a part of State Highway u. S . 101
lying immediately contiguous to said property and to said Water Works Distri ct , are,
by the Terms of said petition, sought to be annexed to the Santa Barbara County Water
Works District #1, and which said petition sets forth the boundaries of the property
so to be added as follows :
All the portion of that certain 445.00 acre tract of land marked, 11Emily
Bue1111
, as said tract is shown on map of division of R. T. Buell Ranch, being a part
of Rancho San Carlos de Jonata, Santa Barbara County, California, filed in Book 11,
at pages 164 and 165 of Maps and Surveys, in the Office of the Santa Barbara County
Recorder, described as follows, to-wit :
Beginning at the point of intersection of the easterly line of State Highway
u. S . 101, as the same now exists, with the northeasterly line of the property
of Ambrose Lumber Company, Inc., as conveyed by that certain deed dated June 23, 1938
and recorded in Book 440 at page 72 of Official Records, in said County Recorder's
Office; thence N 2743 ' East, along the easterly l i ne of said State Highway u. s. 101
as the same now exists, 592 .38 feet to the most northerly corner of the tract of land
described in the deed to J ames Pekar, et ux. , r ecorded March 26, 1953, as I nstrument
No . 4948, in Book 1140 at page 262 of Official Records, in said County Recorder ' s
Office being the true point of beginning of the premises herein described; thence
S 27431 West, along the easterly line of said State Highway u. s . 101, as the same
now exists, 150 .00 feet to the most westerly corner of the said James Pekar, et ux.,
tract of land and a point in the exterior boundary line of the Santa Barbara County
Water Works District No . l ; thence N 6217 ' w., along said boundary line to an angle
point therein; thence N 2743 1 E. , along the easterly boundary line of said water
Works District No . 1, 450 .00 feet to a point in the northwesterly prolongation of
the southwesterly line of the tract of land described in the deed to Cameron H.
3GU



Duncan, et ux., recorded May 19, 1949, as Instrument No . 6217, in Book 854 at page
240 of Official Records, in said County Recorder ' s Office; thence S 6217 1 E. , along
said prolongation, to the most westerly corner of said Cameron H. Duncan, et ux. ,
tract of land; thence continuing s 6217 E. , along the southwesterly line of said
Duncan tract of land and its prolongation easterly 250 .00 feet to a point; thence S 
2743' w., 300 .00 feet to a point in the northeasterly line of the hereinabove described
Pekar tract of land; thence N 6217 1 w., along the northeasterly line of said
Pekar tract of land, 250 .00 feet to the true point of beginning, said above described
tract of land being more particularly shown upon the map thereof, attached hereto as
"Exhibit A" .
3.) That the said petition is sufficient in all respects as to form and
content, and is in accordance with the requirements of the laws of the State of California,
more particularly Division 16, Part 5, Chapter 2 of the Water Code of the
State of California, (Sections 55880-55891 of said Code) as amended.
4 . ) That the lands described in said petition are in the unincorporated
territory of the County of Santa Barbara and State of California, and are not included
in a county irrigation district of county water works district, and that said lands
sought to be so annexed to said district are uninhabited.
5 . ) That on May 14, 1956, said petition was duly and regularly heard at the
time and place prescribed by law, and evidence was duly introduced and no written
protests were filed and no one appeared in opposition to said petition or the granting
thereof,
6 . ) That the addition to the district of the land sought to be annexed will
be to the best interests of said District .
7 . ) That a special election be held in said district, to determine whether
or not the territory in said proposed addition shall be added to said district , on
Tuesday, July 3, 1956, between the hours of 7 o'clock, A. M. and 7 o'clock, P. M. of
said day, during all of which time the polls shall remain open . At such election the
proposition to be submitted shall be "SHALL THE LAND DESCRIBED IN THE PETITION FILED
WITH THE BOARD OF SUPERVISORS ON THE 23rd DAY OF APRIL, A. D. , 1956, BE ANNEXED TO AND
II BECOME A PART OF SANTA BARBARA COUNTY WATER WORKS DISTRICT #1; for the purpose of said
election, one precinct is hereby established within the boundaries of said County
Water Works District, to-wit : at the Buellton Grammar School, and Mrs . Kathryn M.
Garland, Mrs . Marie F. Mendez and Mrs. Kathleen Christiansen, are hereby appointed as
Inspector, Judge and Clerk, respectively, for the precincthereby established at the
Buellton Grammar School.
8 . ) That in all particulars not recited in this resolution said election
shall be held as is provided by law for the holding of general elections in Santa
Barbara County .
9.) That this resolution and order shall be published twice in the Santa
Ynez Valley News, a newspaper of general circulation printed and published in the
County of Santa Barbara, and the Clerk of this Board is hereby instructed to cause thi
resolution and order to be so published.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, on the 14th day of May, 1956, by the following vote :
Ayes : C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia
Nays : None Absent : None
Re :
Reimbursement
of
Child Welfare
Personnel-
1956-57., , v
I
Communication
. v'
Re : Site
for Radio
Transmitters
. .
Re : Prints
of Aerial
Photographs
of
Santa
Maria
River . .,.
\
 
May 14th, 1956 .
361
Inthe Matter of Execution of Agreement with California State Department of
Social Welfare for Reimbursement of Child Welfare Personnel for 1956-57 Fiscal Year.
Resolution No . 15545
WHEREAS, there has been presented to this Board of Supervisors an agreement
by and between the California State Department of Social Welfare and the County of
Santa Barbara by the terms of which the State will reimburse the County of Santa
Barbara in an amount not to exceed the sum of $9,540.00 toward payment of child welfar
personnel and certain other expenditures by the County Welfare Department; and 
WHEREAS, it appears to the best interests of the County of Santa Barbara
to execute said agreement,
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 Agreement on behalf of the County of Santa Barbara.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 14th day of May, 1956, by the following vote:
AYES: C. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES: None ABSENT: None
In the Matter of Communication from Goleta Union School Relative to Frontage
Road in Connection with New State Highway #101.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the above-entitled communication be, and the
same is hereby, placed on file for consideration at time of meeting with the State
Division of Highways concerning subject frontage road.
In the Matter of Directing Administrative Officer to Appear at Regular
Meeting of the Council of the City of Santa Barbara Relative to Selection of Site for
Radio Transmitters.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Administrative Officer, be, and he is
hereby, authorized and directed to appear at the regular meeting of the Council of the
City of Santa Barbara relative to joint participation in the selection of a site for
radio transmitters to be used for law enforcement purposes.
In the Matter of Authorizing Flood Control Engineer to Procure Prints of
Aerial Photographs of Santa Maria River.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Flood Control Engineer be, and he is hereby,
authorized to procure prints of aerial photographs of the Santa Maria River to be
used in connection with land rights of way for the proposed Vaquero Project; said
expenditure to be charged to the Santa Maria River Flood Control Account 
.
Publicatio In the Matter of Publication of Ordinances Nos. 821 and 823.
of Ordinances
Nos . It appearing from the affidavits of Caroline Cotter, Chief Clerk to the
821 and 82 .
~~ printer of the Goleta Valley Times, and Jeanne C.Dodge, principal clerk of the printe

Communication
. /
Reports . ~
Cancel lat
ion of
Funds . ~
Transfer o
Funds . /

and publisher of the Santa Barbara News- Press, that Ordinances Nos . 821 and 823 have
been published;
Upon motion, duly seconded and carried unanimously, it is ordered that said
Ordinances Nos . 821 and 823 have been published in the manner and form required by law .
In the Matter of Communication .
The following communication was received and ordered placed on file :
State Division of Highways - Notice of Intention to relinquish
portion of State Highway between 0 .2 mile east
of Carpinteria and 0.5 mile east of Arroyo Parida,
Road V-S .B. -2-H.
In the Matter of Reports.
The following reports were received and ordered placed on file :
~ oil Well Inspector - Field activities for April, 1956,
~Santa Barbara General Hospital - Statistical report
for April, 1956 

In the Matter of Cancellation of Funds .
Resolution No . 15546
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County that
the sum of $5,000.00 is not needed in Account 155 CR 5541 Tepusquet Road, Capital Outlay
(Construction), Primary Roads and Bridges, Special Road Improvement Fund;
NOW , THEREFORE, BE IT RESOLVED that the sum of Five Thousand and No/100
Dollars ($5,000.00) be, and the same is hereby, canceled from the above Accounts and
returned to the Unappropriated Reserve Special Road Improvement 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 A. E. Gracia.
Nays : None Absent : None
In the Matter of Transfer of Funds from the Unappropriated Reserve Special
Road Improvement Fund .
Resolution No . 15547
WHEREAS, it appears to the Board of Supervisors of Santa Barbara that a
transfer is necessary from the Unappropriated Reserve Special Road Improvement Fund
to Account 159 C 59 Rights of way and Real Property;
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 Special Road Improvement Fund to Account 159 C 59 Rights of Way and Real
Property, Capital Outlay (Construction) Secondary Roads and Bridges, Special Road Improvement
Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to -wit :

\
Revision of
Budget
It ems . .,.,.
Revision of
Budget
Items .
Revision o
Budget
Items . v
'
'
363
May 14th, 1956 .
C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McCle11an
and A. E. Gracia.
Nays: None Absent: None
In the Matter of Revision of Budget Items.
 Resolution No . 15548
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Public Works Department, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Account 29 B 25, Service and Expense, to Account 29 B 6,
Materials and Supplies, Maintenance and Operation, Public Works Department, General
Fund, in the sum of Ten and No/100 Dollars ($10 .00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia .
Nays : None - Absent: None
In the Matter of Revision of Budget Items.
 Resolution No. 15549
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
County Parks, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the
same are hereby, revised as follows, to-wit :
Transfer from Accounts 168 B 1, Telephone and Telegraph, in the sum of
$200 .00; and 168 B 25, Service and Expense, in the sum of $200 .00, to Account 168 B 22
Repairs and Minor Replacements, Maintenance and Operation, County Parks, General Fund,
in the sum of Four Hundred and No/100 Dollars ($40 .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 A. E. Gracia.
Nays : None Absent : None
In the Matter of Revision of Budget Items.
Resolution No . 15550
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

- - --------,---,---,---r-~---,----,~~-,--,------,-,------------------------------------~---- 364
Revision
of Budget
Items . -
Allowance
of Claims .
-
226 C 24, Preparation of Plans and Engineering, Capital Outlay, Board of Supervisors,
Capital Outlay Fund, in the sum of Nine Thousand Two Hundred Fifty and no/100 Dollars
( $9, 250 . 00 ) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors. voted Aye, to-wit:
C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan 
and A. E. Gracia.
Nays : None  Absent : None

In the Matter of Revision of Budget Items.
Resolution No . 15551

 Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operation,
Public Works - County. Building Department, General Fund; 
Now, Therefore, Be It Resolved that the aforesai~ Accounts be, and the same
are hereby, revised as follows, to-wit :
. Transfer from Account 'Z{ B 127, Contractural Services, to Account 27B 8,
Office Supplies, Maintenance. and Operation, Public Works - County Building Department,
.
General Fund, in the sum of Fifty-three and 52/100 Dollars ($53-52) .
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 A. E. Gracia .
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 :

 
.
 


  


''( May 14th, 1956 . u J


' .



'


NUMBER PAYEE PURPOSE
1T218 Stanc1&Jiid 011 Co aao11ne, BJ.ad
U'J11on 011 Co
.
. 17220 Bill Cundick Rotor Pt t1-1:r 
17221 n1eleon-"Eavarno lktora Re~tre
 11221 Martin De'1A1
. 17223 Santa Barbal'e.  4 Pr Balanee 4ue
I
~ 1T2M Star-21- Inc. &4vert1a1ng

17215 Snell 011 co
17.226 A 'l' Bavea Jr vel ~
i.1.121 La~ C99bill
17226 JOMPb JI Re~
17229 tJn1on 011 Co 
17230 Standar4 0.11 Co 

17231 Tower Starbuck  nveat  nt counl
Zoss ore.
17232 Morria P Qa'rttr vel ~nae
17233 "11 lt Chick to
Cl.   '
1723 Qua11t7 Pl91nt~ ~ee uttil\g c:Uda
 
1~15 Title lnaUNnoe  Tr co ter recorcta
17236 Robert O 'l'Urner
17237 1181"197  Craig ttlee Nnt
17238 On1on 011 Co
17239 muon 011 Co
172' Bewa-~1eaa Pub Co

17~1 General Tl~ne co

17242 Amelia Acee

1723 John_. a sames 'lr vel: ~ 
172" Shell 011 Co oaaollne

112i.5 Stand&lii4 011 Co Do
1186 union 011 Co
172-7 8111 Cun41ok ttotor rt Tail pl  ~claJtpt et
11~~ R07al '11" Co Tire
172,9 Cll.rtord B ca  D ProtS:on&l avcea
17150 George 01111.Dlb Travel e~nae
17~1 urban J M\lthert . J)o
17~2 Charle A Preuaa R D IP1nat1on

17253 
1725' Jtaey Park S1tb 'h'Ot. ' .a s.onal a Yee
 17255 Grant B Truas 'fr&Tel ~n8e



DATE JllAY "" 1-. 1956 .
SYMBOL

1 B 3
Do
1 B 9
1 B 22 
lB ~
2B3
8:9 3 .
Do
Do
SB
10 B '5
l2 B 3 
12 B 8
12 B 8
12 B 22
12 B 25
13 B 3
13 B -
13 B rT

18 8 1
1'8 B 2
18 B 3
18 B ~
Do
DO
l)O

lO
])o

CLAIM
ALLOWED FOR
22.26
a.39
6.26
29.22
. 9.67
.~
l".56
:].63
26.11
-.00
-.00
'-30
5.98
100.00
26.25
2,.00
12.88
51.50
3.50
ao.oo
,.85
5.32
1.28
9.15
18.00
21.8,
 5.66
5.56 . .,
a.23
1.61
50.00
1.00
29.14
80.00.
120.00

33.00
5.76
REMARKS
'
,
 
'




I

i 
SANTA BARBARA COUNTY
FUND GBllEBA.L
NUMBER PAYEE PURPOSE
17256
11251
17258
l'l259
warner c11111cai Lab
v rner. C11n1cal Lab
re  j.onal c 
17260
17261
17262
17263
17~
11'65
17266
17267
17268
17269
h 17270
17271
17:272
17273
1721
17e'T5
\ 17276
11m
11218
17~9
11280
17281
17182
17283
IJl181on r.t nen SUppl~
p., B~u BUJ.lttil" 
C1t1' of :r.o.poc
.R1oht1eld 011 COn
Stn41l'd oil Co
Sllnta Br'N.re llcitoi-: rt
StaDMrd OU Co
'Onlon on co
The Te c-q
 

ubacnpt1on
~14e vata .1.ao ou co CJ&ao11n

Vernon Spr~a wa~r Co

r.teraen Auto 1'art
Pac1t1c O&  &l~tric &trf 1M '

c1t1 of santa Mria"

A carliale  Co
Co Bat1onal J!9nlt a 'IP
1  r1can D1rector1e
:sancrottVb1tMJ Co 
Banc~ott-Wti1t~ Co
Goleta co wa ta 11at
So C*llt B41aon Co
so count1 aae co
B ~ Plppiil 
oeneral. 'lelephoae Co




Duecto17 
La boolt
lo
1ftW
Senioe

Mn ice
17284 a.neral hl~e Co
17285 J'Uller ate. paa, etc

17286 R1cbl1Ji4 M Cl&N
17287 Marlon A SJlith
17288
17289 Tr1-Co Ble&tor lffe . :.' &en1ce
17299
17291
17292
17293
1729-.
17295

11n1on 011 Co
A~t1 Water Co 
water workil n.partmit
water Vorka 1eparta1J1t
So Cl1t B41aon Co
-




SYMBOL
18 B 6
20 B 25
Do

Do 
Do
'
~9 B l
'9 B 8
51. B 31
55 B 22
'.Do
Do
Do
I CLAIM
ALLOWED FOR



175.00
85.50
2.00
a.oo
1.00
.98
51-97
16.50
10.07
101.71
29.50
15.30
a.1
a.a.
e.oo
T.tl
65~00
15.15
1-.50
30.6
35.00
35  00
2.69
11.90
38378
16.()5
58.00
43.10


  
REMARKS


I
1










NUMBER PAYEE
11196 So Count1 Qaa Co
11303
l~
11305
17~
17307
l7308
17309

So Counts.ea a.a CO ,.

aeneftl file~ Co
o  ra1 ~~ C
oene:N.1 hl~ Co.
~ OeneNl TelQMDe Co
17310 Sb.ell Ot.l: Co
1.1311
1m.2
1m1
1731.\
17315
173'.6
17317
~BalplD co
ims XJ.o7cl cox Iac
 11519 Bobbe JSiao 110t01' Pta
113' Pattl'tOft rort
17321
11321
11325
1732-
113'!5
17326
BU &aooutel .svce
RV.ttner A SohQler 
entma dll i.n
17"&27 Ar1*oaa CU
17328  Lanoh car.
17319
173~
17331
1733a
11333
"

 
a.neral fele))bon9 Co






SANTA BARBARA COUNTY
DATE 111.Y 1.\. 1956
PURPOSE
Do
Do
lo
S~nce



SYMBOL
55 B 16
J)O

Do
73 .B 1
80 '.'a l
Do
Do
Do


CLAIM
ALLOWED FOR

,
'

ao.73
187  IO
10.19
1.03
18.90
99.65
i.10 
5.00
H.00
5.00
3.25
19.80
18.oo
~.90
153.53
~.26
18.66
11.n
12.00
565.85
53.89
23.00
ao.20
. 16.8o

8.oo
10.60
6.60
7.85 --.oo ~

REMARKS



 

'
-
 


NUMBER
17~2
173-3
173"
/17345
PAYEE
~ftl~Co
atancJari. 011 Co
l 1351 sanoed L Ball 
 
Hasel Jlari11\
11353
'
17357
17358
11359 Sa14e 011 CO
!17360
17361
6.- 
 17~2 TIM water  Oil Co
17363 BanaoO BQ~t Co
11365
11'66

11~1 so Cal1t Qaa Co
~
17368
SANTA BARBARA COUNTY
PURPOSE SYMBOL
Tael ea11oe
Sgpp111
Do
lktor ru.1
90 B a2
90 B 25
DO

91 B l.
I CLAIM
ALLOWED FOR
13.25
10.70
17~05
20.~
lES.OO
3283
30.00
't
"" 3.31
171.51
.
15T.25
9Q.48
t.62

lJ.~'
I
REMARKS
81 !B 2
81 B



.Jf6
46.50
. 81 B 3 ~ ~.25
81 B .l) 2.86
30.25
.52
81 B 3 l.5.75
81 B 25 1.00
81 B 3 31.15
81 B 6 1.08
81 B 3 26.50
81 B 25 3.50
81B13
81 B '6
8l B 3 58.50
81 B !1 " 5.50


'


 
SANTA- BARBARA COUNTY
NUMBER PAYEE PURPOSE

Victor L llObr
Stamr4 OU CO
'1'1 water bao ou co Do
l737t valle7 Truck serilM
17373 121on L2nen Sllpp).7
1731'
11375
1rn6
11311
17318
1'1319
1~
. ,.

A11aa 1"liel: serYl~ Inc
.Alp bel Uni Inc
So caiu ld1eoll co 19"1q
17381

J ~ ce.,bell Ml
aenea1 llpbOne co
1'7381 1'Q -ill'llb&rt 'Jr .
17383 111.rJ ,  
17~
11385
17386
11381
17388
11389
U1aMD ._ BUbJ  I
B&rb&Ji9 Cllt
B El1Dbitb DOre:r
llitln B s
Bariem Bei.r.
17390 LOliia J leedela  D
  17391 Mor.a A Streeter
l 139t ftul  tt1n
1'1393
1~ Altr1 l Bail
~ 17395 JcPb T rdo  D ~
11397
11398
BYD~

a.nt .

17399 RoelliMiJ 1 Ateatt RI
i100
17'1
 I
~T-02



'
. 0
l T c  e JI D Do
- ~. -.
Cbilctreni B~1tal Boap1tal1satlon
Children 11,tl P'lotaaJ.onal aveea
Br~  8Pcb e1WC 



DATE MY I 1956
SYMBOL
9l. B 3
91 B 9
J)()
91 B 25
91 B 26
99 B l
99 B 3
Do
Do
Do
Jo
Do
Do

Do


CLAIM
ALLOWED FOR


u.as
-.15
9.Q9
i.so
s.-s
6.21
9.27
15.86
82.91
15.00
,1.as
as.89 
1.55
16.a8
1.1,5
1.15
26.15 'ft
l.15
1.~
7.50
t.75
11_.25
13.50
3().00
n.15
33.35
12.oo
5().00
15.00
'92.t
35.00

 

REMARKS


99 BI
'99 B 3
99 B 6
99 B 10
99 B 2
99 B 3
99 B 3
99 B 8
99 8 25
99 B 3
99 B 6





.3Q,
33.00
1.29
1.30
.30
1.1.5
21.00
.75
21'.75
5.10
.SQ
6.oo
.25

r '
NUMBER PAYEE


G D Crook K D
i115 
17416
J)r Joma a btblkme
17-28 D&.14 L Reev  R 

s E Qtt1cal p,o
174~ SODotone of I B
T-33 
11,-~
a 0 Willia  I 
t
Clt7 of Santa Ilaria
SANTA BARBARA COUNTY
PURPOSE SYMBOL
99 B 63
DO 


Do
I CLAIM
ALLOWED FOR
10.00
. 505.00
59.00
. '5.00
 55.00
4.00
REMARKS
'


NUMBER

17"3
17~
l.T~
17.\50
lT~l
. 17452
17453
17'5~
17455
74$6
117-72
1747'3
17_7,
11'15

SANTA BARBARA OOUNTY
FUND t GDBR&L 
PAYEE PURPOSE SYMBOL
.,
Goleta Co :llater Diat. 

ftlcltlo O a aietrJo

Paett1e oa  IQectrlc
c1t7 of ln~ Barbare
so countsil QI Co
'
C LAIM
ALLOWED FOR
11.68
13.J4
wr.20
60.65
21.93
6.53
120.73
., 50.00


REMARKS



NUMBER
. 17'81
17482
!7'83
17~
lf,'85


PAYEE
LoMJPOO ~bt  later
l~t
:$0 Count1 O Co
:.rarra lli idw&N Ii
llQl~t Co
_c o water. WarkS
'
11~1 '941.ttc ha  &lectnc
171188 So Count11a O. Co
l T.\89 So Ci11f U,leon Co
1790
lT~ 91
179-
"
l T,95 H.J JIV4oilpti
1T96 TJn1on 011 co
1797 St l'l&ncia ~1tal
17~
11'99 Me~ln " lid\le
lTSOO.

SANTA BARBARA COUNTY
PURPOSE
tor t'Ml
aaaoltne
bntl
8tt91c

Jo
,

SYMBOL
80 :s 2
80 B 101
180 B 15
~1pn IOtt.atitr 8Yoe DO
 
Goleta Co W&t-. Ut
Iii'! ca 11  180 B 6a

JUiee !' caae  D 
17510
17511
11511 , 
17513
iT51'J'
1751S
l7516


C LAIM
ALLOWED FOR
13.53
58.91
. 57.00
393.87
2.36
90.71
l.25
59.l.8
l.25

26.~
9.90
12.00
33.00
3.10
in.9-
1.1oe.16
it
_ . .: 81.68
TT.SQ
2.010.16
l.00.00
lll6.7.\
~ 18.50.
'6.85

t

REMARKS
18o B 2
180 B 8
180 B 12
180 B 25
180 B ~9


83.~
1.55
1.11 ._
1.00
2.90
- .



SANTA BARBARA COUNTY
NUMBER PAYEE PURPOSE SYMBOL I CLAIM ALLOWED FOR REMARKS

lrialill hlnt Store 81  6 16~9 ,
17518 ;J.6.61
11&7cl1n 181 Co 31.n
~
l'JNll., ho. ]7:.96
11536 or. aoos.al 150.33
11537 88 a a5 j7.5Q
17538 88818 133.33
B 82 
17539 al 11 BrlclOq  
17540 B L Cllt~ol'C II D
17541 lloba rut
  I 
SANTA BARBARA COUNTY .
FUND QBllRAL DATEMJ' l.-~ 1956
NUMBER PAYEE

17555
115~
17551 fea' Jlarbt
17558 Beltone Be9~ IYce

11559 BeltOD H1r~ 8ce
17560 co Dt-1onal Bank Tri c
llontg~ ward
PURPOSE
17561 Cl.OtbSq
17562
17563
Pac:U1e Ge  lllectrto Sel"Y1oe 
' 17564 J c ., CO Ino
11565 ~ trill
17566 so Countlea O Co
Stama.rt OU Co
Clotbllf
'


17567
17568
17569
Union 011 co Oaaol!ne 1 S.n1ce
rrorw10aa1 uwiance S4ir'f1ce
 S.rv1ce 
17570 rrote1a1QDl.l  lilance 0
S.rvi.ce .
17571 Shel~ Oll Co Oaacililie
 17512 SttDllrd OU Co
17573 Vl\lon Oil Co
1157' oener&l !'91~ co
l'l575 Gener&l Tel~ Co
17576 ti tfal"YQ S Vt
11517 St :SCSUcatlOD&l IPDC7
17578 St Educat1onl ~
11579 so countid a.a Co
11580
. 17581
1'15a2
17583
conventf1iool Sbepbete
Convent~004 Shepbertl
Robert A King D 'D S
Hobart A &1nS D D S
 
ClotAlDc
Dental VOrk
Do 
l~ . J)o
17~ Robert A DJ!C J) D S
l 7586 Robert .( 11 9 D I
17587 HarYJ 8 V1pt D )) S
l75(MS H&l".Ye" B V1pt D D S
17589
11590
!'1591
17591

Staftdal'd 011 Co
Al, Puel aerv1c
Alga hil a . s:ce
 
'

t
SYMBOL
90 BT
91 B .,

196 B 1
196 B 26
191 B Tl
Do
198 B l

198 B 3

198 B 16 




CLAIM
ALLOWED FOR
a.es
6.aa
-2.96
 \6
.-.'6
8.00
13.2'/
2.~3
5.59
39.39
52.()8
1.97
5.07
12.,3
316.50
1.SQ
3.14
26.51
11.'9
11.50
9.75
35.81
1.00
1.75
71.79
11.&
149.00
24.oo
12.00
19.00
6.oo
 6.oo
10.00
.oo
42.'
. 8.31
79.08
57.29
'


REMARKS










 -

NUMBER PAYEE

1759,.
1759'
'
175~

1759i
17598
a.nt l Wll80D JI D
17610 ~t ft 11 .  J)
1761.1
1761-' 8 B ~
17615 Bomer C ~on
1762.\
17625
17626
'!he ~c RecoN
. '
Gan~ !il~. co
176~ Oertl'U4e kCll 0 .
17628


iJ.7629
Barol4 a Brlelaion
BJztOD V bne



SANTA BARBARA COUNTY
DATE ll&U4a 1956
PURPOSE SYMBOL
195 B 3
CLAIM
ALLOWED FOR
10.00
,9.bO
2'.oo
38.oo
120.00

190.00
70.00

18.55
~.oo
103.75
- REMARKS

'  I 
NUMBER PAYEE
17632 LouS aoto
17633 LOa1S &Oto
1763' on TaDk t"n
17635 Orr !'&rilt ~1n
It 1'7636

17631 
u.50
55.51
137.99
n6.19
26.55
lT636 3'75
11639 63 B 1
176lt0 oener&1 'felep)toa Co
17Q1 oe.-.i h-bona co
17.62 iBlcbt1814 011 Corip
176'3 ft4e JVateP aaeo 011 Co
l~ T14e vat~ :aaeo 011 Co
176'5 '!1de hter .lo OU Co
63 B 9
11~ uo:n
176'7
116~ '
Ts.de wata uao ou co 

176'9 Jttebt~el4 011 Corp
17650

11651 PB 0111 
1~5a Brl W .:eartu 
17653 LOllpOC l.labt  ter.
1765' Paeltle Ge  Kl*Ctrlc
.
17655 water wora De~t.
17656
17657 . ttJ_ callt Hton CO

. 17658 so Counts.a O co
17659  so comt1 O co
11660 Walter ~ 
Alor.a II _._.
17661 ._rlI Co Water J18

17662 D1181on of JIU  J'
17663 D11*1on of ~bliai.



'flal e1p1nae
Do 
Jl18c 
sen1c 163 B a5
Do


 Do
lra.981 pl. t 1 163 JS 15
a.n1oe
'Do ~



' '

.
io&.60
lta.83
16.so
~7.83
33.97
4.Q9
,.60
8.8Q
l~.,3
3.30
1J.a9
100.00
2.5Q
15,8.87
,o6

I . 

161 B 2
161 B 3
163 B 9 120.80
163 B 22 2.03

163 B 19 17.50
163 .33



NUMBER PAYEE
1766 



. . '
SANTA BARBARA COUNTY
DATE MI 1\. 1956 
PURPOSE

izth ~t
(Contnct)

SYMBOL


CLAIM
ALLOWED FOR REMARKS
SB CO WAfU
WBU JIft fl
M!CB


 . ~  
'
NUMBER PAYEE

'

-
'





'








   
SANTA BARBARA COUNTY
DATE JIAY 14. 1956
PURPOSE SYMBOL
8o .l 1




- 

 


I


CLAIM
ALLOWED FOR




REMARKS






NUMBER PAYEE
.
Spec1a ttoad 

Capita
,. .


. '  
SANTA BARBARA COUNTY
PURPOSE

DATE MAY 14 195(;
SYMBOL I CLAIM
ALLOWED FOR

REMARKS
36l)
Request for
Job Classification
Survey for
County
Employees./
Re : Fire
Break -
1st District
. 11 v ./
Re : Fire
Br eak
WorkCarpinteri
.
/
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 A. E. Gracia
Noes : None Absent : None
The Board then recessed until 3:30 o'clock, p . m.
At 3:30 o ' clock, p . m., the Board reconvened .
Present : Supervisors C. w. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan and A. E. Gracia; and J . E. Lewis, Cl erk .
Supervisor Hollister in the Chair .
In the Matter of Directing Administrative Officer to Request State Personnel
Board to Submit Contract for Job Classification Survey for County Employees .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Administrative Officer be , and he is
hereby, authorized and directed to request the State Personnel Board to submit a
contract for a job classification survey for County employees .
In the Matter of Execution of Agreement with the United States Government,
Forest Service, and the Carpinteria Union High School Fire District Relative to Construction
of Fire Break Extending from Gobernador Creek to Toro Canyon, First District
Resolution No . 15552
WHEREAS, there has been presented to this Board of Supervisors an agreement
dated May 14th, 1956, by and between the County of Santa Barbara, the United States
Government and the Carpinteria Union High School Fire District by the terms of which
the County, the Government and the District will cooperate in the construction of a
fire break behind the Town of Carpinteria extending from Gobernador Creek to Toro
Canyon; and
WHEREAS , it appears proper and to the best interests of the residence of the
County that said agreement be executed,
NOW, THEREFORE, BE IT AND IT IS HEREBY RESOLVED that the Chairman and Clerk
be, and they are hereby, authorized to execute said agreement on behalf of the county
of Santa Barbara.
Passed and adopted this 14th day of May, 1956, by the Board of Supervisors
of the County of Santa Barbara, State of California, by the following vote :
,
AYES : C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia .
NOES : None ABSENT : None
In the Matter of Directing Forester and Fire Warden to Proceed with Fire
Break Work in Accordance with Agreement with the United States Government, Forest
Service, and the Carpinteria Union High School District Dated May 14th, 1956.
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and

Re : Overweight
Per
mits for
Use on
County
Roads . v
Re :
Position
of Welfare
InvestigatorWelfare
Department
./
Recovery
of Charges
for Hospital
Care .
./~
Re :
Relocation
of Ortega
Hill Road .
.,/

May 14th, 1956.
 ,.  ,
U~f
carried unanimously, it is ordered that the Forester and Fire Warden be, and he is
hereby, authorized and directed to proceed with the fire break work in accordance with
agreement by and between the County of Santa Barbara, the United States Government,
Forest Service, and the Carpinteria Union High School Fire District dated May 14th,
1956.
In the Matter of Overweight Permits for Use on County Roads .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney and Road Commissioner,
be, and they are hereby, authorized and directed to prepare a resolution allowing for
a six-months period blanket overweight permits to trucks and heavy vehicles, requiring
a $5,000 bond, and the Road Commissioner to issue permits under said resolution .
In the Matter of Authorizing Position of Welfare Investigator, Welfare
Department, in 1956-57 Budget .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the position of Welfare Investigator, Welfare
Department, be, and the same is hereby, authorized; said position to be allowed and
established in the new salary ordinance effective July 1st, 1956 
In the Matter of Recovery of Charges for Hospital Care - Arthur J . Ball and
Estate of Margaret E. Ball .
Resolution No. 15553
WHEREAS, Margaret E. Ball was a patient in the Santa Barbara General Hospita
and incurred an indebtedness in the sum of $6,948.48 for such hospitalization; and
WHEREAS, this Board has previously, by Resolution No . 15000, authorized
suit against Arthur J . Ball , husband of said Margaret E. Ball; and
WHEREAS, a claim has been filed against the Estate of Margaret E. Ball,
Deceased, and said claim has not been approved,
NOW, THEREFORE , IT IS HEREBY ORDERED AND RESOLVED that the District Attorney
of the County of Santa Barbara be, and he is hereby, authorized and directed to file
the necessary suit or suits against both Arthur J . Bal l and the Estate of Margaret E.
Bal l, Deceased, to recover the said moneys hereinbefore specified for and on behalf
of the County of Santa Barbara, and to take all the steps necessary for the accomplish
ment of said purpose, pursuant to the law in such cases made and provided .
BE IT FURTHER ORDERED AND RESOLVED that the Chairman of the Board of Supervisors
be , and he is hereby, authorized to execute and/or verify all the pleadings
and proceedings for the accomplishment of said purpose .
Passed and adopted by the Board of Supervisors of the County of Santa Barbar ,
State of California, this 14th day of May, 1956, by the following vote :
Ayes : C. W. Bradbury, Paul E. Stewart, w. N. Holl ister, R. B. McClellan
and A. E. Gracia
Noes: None Absent: None
In the Matter of Directing Road Commissioner to Proceed wit h Survey for
Partial Relocation of Ortega Hil l Road.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
Re ; Holiday
Pay PolicyRoad
Department
.
y
Re : Travel
Claims . 
Re : Insur
ance Requirement
Certificate
in
Connectio
with
Travel to
Cachuma -
Opening
of Trout
Season. v
Authorizing
Travel . /
------------------------------------,-------
carried unanimously, it is ordered that the Road Commissi oner be, and he is her eby,
authorized and directed to proceed with a survey for partial relocation of Ortega Hill
Road.
In the Matter of Holi day Pay Policy for Hourly Field Personnel of Road
Department .
The Road Commissioner presented a letter, supplementing his letter of
February 17th, 1956, relative to abolishment of paid holidays for field personnel of
the County Road Department , and requesting adjustment in the hourly pay range schedule
 to provide such employees with equivalent compensation in lieu of paid holidays .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Administrative Officer be, and he is hereby,
authorized and directed to include the following hourly pay range schedule in the
new salary ordinance effective July 1st, 1956 :
RANGE NO . A B c D E
.
HlR 1 .47 1 .50 1 .53 1 .56 1 . 59
H2R 1 .55 1 .60 1 .67 1 . 72 1 .77
H3R 1 .69 1 .74 1 . 79 1.85 1 .93

H4R 1 .80 1 .85 1 .92 1 .97 2 .02
H5R 2.06 2 .11 2 .16 2 .22 2 . 27
In the Matter of Referring to District Attorney Tr avel Claims in Connection
with Meeting of the County Committee on School District Organization.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the following travel claims in connection wit
meeting of the County Committee on School District Organization be, and the same are
hereby, referred to the District Attorney for investigation as to the possible lia-

bility of the County in connection with said travel :
Arthur Tognazzini $ 9.84
Veril C. Campbell  6.48
Mrs . Thelma Burris 9 .42
w: E. Larsen 6.48
James R. Garvin 8 .58
E. A. Fenn 8.58
In the Matter of Waiving Requirement for Insurance Certificate in Connection
with Travel to Cachuma Recreation Area During Opening of Trout Season.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the requirement for insurance certificates
on the following claims be, and the same are hereby, waived :
Jack Sake  Ugo Signor
Paul Mitzner Mix Van de Mark
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
Acceptance
of Right of
Way . v,/


May 14th, 1956.
County business be, and the same is hereby, approved, as follows :
"'Hal D. Caywood, County Superintendent of Schools - to
San Diego, May 15th, 1956, to attend meeting of the
Southern Section of County Superintendents .
~H . J . Rudolph, Hospital Administrator; Miss Lois Corder;
Mrs . Phyllis Bolas; and Joseph Kirchmaier, Santa
Barbara General Hospital - to Los Angeles, May 21st,
1956, to attend joint meeting of the County Supervisors
Association, the California State Department
of Public Health, and the California Hospital
Association .
~varian A. Wadleigh, Forester & Fire Warden - to Sonora,
May 16th and 17th, 1956, to attend meeting of the
State Board of Forestry.
In the Matter of Acceptance of Right of Way Grant for Improvement of
Cieneguitas Road, Third Supervisorial District.
Resolution No. 15554

WHEREAS, there has been delivered to the County of Santa Barbara Right of
Way Grant for improvement of Cieneguitas Road, Third Supervisorial 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 Right of Way Grant of the following
granters 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:
Chester H. Doty and Faye Anna Doty, his wife,
dated May 14th, 1956.
 
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 14th day of May, 1956, by the following vote :
AYES : C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia .
NOES : None ABSENT : None
 
conununica- In the Matter of Conununication from John E. Smith, Librarian, Santa Barbara
t ion . ,.,.
Public Library, Relative to Conference with Board of Supervisors Pertaining to Annual
Contract for Library Service for 1956-57 .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Clerk be, and he is hereby, authorized
and directed to notify John E. Smith, Librarian, Santa Barbara Public Library, that
the Board will arrange a meeting at such time when the final budget is considered .
-- ----- -~----~~--,---,-------- ------------ - -- ----------- -
370
Re : Respon
sibility
of Relativ
of Old Age
Secu.r ityv.
Transfer of
Funds . "'
Transfer of
Funds . /
Re : Civil
Defense
Storage of
200 Bed /
Unit .
In the Matter of Referring to the District Attorney the Name of Responsible
Relative of Old Age Security Recipient .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following responsible relative of Old Age
Security be, and the same is hereby, referred to the District Attorney, in accordance
with Section 2224 of the Welfare and I nstitutions Code:
 
Rudolph Elizalde, for care of mother, Jennie Elizalde
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 15555
WHEREAS, it appears to the Board of Supervisors or Santa Barbara County that
a transfer is necessary from the Unappropriated Reserve General Fund to Account . -
168 C 96 Water Development;
NOW, THEREFORE, BE IT RESOLVED that the sum of Three Thousand Five Hundred
and No/100 Dollars ($3,500 .00) be, and the same is hereby, transferred from the
Unappropriated Reserve Fund to Account 168 C 96, Water Development, Capital Outlay,
County Parks, 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 A. E. Gracia .
Nays: None ( . Absent : None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No . 15556
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 B 8, Office Supplies;
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 Fund to Account 74 B 8, Office Supplies, Maintenance and Operation, Recorder,
General Fund .

Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. W. Bradbury, Pau, E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia .
Nays : None Absent : None
In the Matter of Designating Elvin R. Morgan, Assistant Director of Civil

Defense, as Custodian, in Connection with Agreement with State Director of Civil
Defense for Storage of a 200 Bed Improvised Hospital Unit at the Adams School, Santa
Barbara.
-.,-,. . . 
Upon mobion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that Elvin R. Morgan, Assistant Director of Civil
-
Defense, be, and he is hereby, designated as Custodian, in connection with agreement
Approving
Appointmen s
to Medical
Staff of
Santa
Barbara
General
Hospital .
. "
Re : Advertising
Con
tract with
37th Dis trict
.  ./

May 14th, 1956 

with the State Director of Civil Defense for the storage of a 200 bed improvised
hospital unit at the Adams School, 2701 Las Positas Road, Santa Barbara.
371
It is further ordered that the Assistant Director of Civil Defense be, and
he is hereby, authorized and directed to execute said agreement on behalf of the
County of Santa Barbara .
In the Matter of Approving Appointments to Medical Staff of the Santa
Barbara General Hospital .
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following be, and they are hereby,
appointed to the medical staff of the Santa Barbara General Hospital :
Paul Hart, M. D 
Earl G. Padfield, M. D.
In the Matter of Execution of Advertising Contract with 37th District
Agricultur al Association for 1955-56 Fiscal Year .
Resolution No. 15557
WHEREAS, a Contract, bearing date of July 1, 1955, between the County of
Santa Barbara, and 37th District Agricultural Association 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 ItheREBY 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 14th day of May, 1956, by the following vote :
Ayes : C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia
Noes : None Absent : None
Re : Pro- In the Matter of Proposed Dance Platform at End of Linden Avenue,
posed Dano
Platform Carpinteria.
at End of
Linden Ave Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
Carpinter  .
carried unanimously, it is ordered that the Public Works Director be, and he is
hereby, authorized and directed to submit an estimate of the cost of constructing a
cement dance pl atform, 60 1 x 70 ' at the end of Linden Avenue in the Town of
Carpinteria.
Upon motion the Board adjourned sine die .
,
The foregoing Minutes are hereby approved .
I'\
ATTEST :
J
LES

Minutes of
May 14th,
1956 .
Re : Check
for Insurance
Coverage
for
Out-Patient
Clir.ic . /
Re : Road
Betvreen El
Sueno Road
ar.d Ellv100
Overhead .
./

Approving
Tentative
Map, El
Vevisadero
Subdivisior .
Hope Area .
v'./
Board of Supervisors of the County of Santa Barbara, State of
California, May 21, 1956, at 10 0 1 clock, a . rn . Present :
Supervisors C. W. Bradbury, Paul E. Stewart, W. N. Hollister,
R. B. McClellan and A. E. Gracia; and J . E. Lewis,' 'C lerk .
Supervisor Hollister in the Chair .
In the Matter of Minutes of May 14th, 1956 .
Minutes of the regular meeting of May 14th, 1956, were read and approved .
In the Matter of Appearance of James Norris of Ogilvy, Gilbert and Morse
Insurance Agency, Presenting Check for Insurance Coverage of Santa Barbara County Outpatient
Clinic .
Mr . James Norris of Ogilvy, Gilbert and Morse, Insurance Agents, appeared
before the Board and presented a Check in the sum of $5, 000.00 representing coverage
for fire insurance on the Santa Barbara County Outpatient Clinic held by the North
British & Mercantile Insurance Co ., Ltd .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and carried
unanimously, it is ordered that the insurance check irl' the sum of $5, 000.00 be,
and the same is hereby, accepted and directed to be deposited in the General Fund .
In the Matter of Proposed Agreement Pertaining to Road V-SB-2-Q Between El

Sueno Road and Ellwood Overhead.
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and carried
unanimously, it is ordered that the above entitled matter be continued to the Jun
11th, 1956, meeting .
In the Matter of Approving Tentative Map, El Vevisadero Subdivision, Hope
.
Ranch Park , Third Supervisorial District .
Resolution No . 15558  
WHEREAS, the Tentative Map of proposed El Vevisadero Subdivision, Hope
Ranch Park, Third Supervisorial 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 i ncorporated city; and
WHEREAS , the tentative map has been approved by the Planning Commission; and
WHEREAS, said tentative map complies with all the requirements of law;
NOW , THEREFORE , BE IT ORDERED AND RESOLVED, as follows :
1 . That the facts above recited are true and correct .
2 . That the Tentative Map of the proposed El Vevisadero Subdivision, Hope
Ranch Park, Third Supervisorial District be, and it is hereby, approved, subject to
compliance with the Health Department requirements.
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 21st day of May, 1956, by the following vote :
AYES : c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia .
NOES : None ABSENT : None  
Ordinance
Ame11ding
Lot Split
Ordinance
I-lo . 791 . ./
Re : Ruling
Ol Trout
St.amp for
Cacriwna .
./"'
Re : Park
at New
Cuyarna . i/v
Transfer
of Funds
to Speci al
Road Irnproven
er t
FUlld.  ./
Transfe1
of .b'unds
to Special
Road Improvemeri
t
Fune" 
./ ./
I
May 2l~t, 1956.
In the Matter of Ordinance Amending Lot Split Ordinance No . 791 .
Upon motion of Supervisor Bradbury, seconded by Supervisor Stewart, and
carried unanimously, it is ordered the above entitled matter be, and the same is hereby,
referred to the Planning Commission for recommendation .
 In the Matter of Recommendation of Park Commission for Ruling on Trout Stamp
for Cachurna.
Upon motion of Superviso~ McClellan, seconded by Supervisor Stewart , and
carried unanimously, it is ordered the ruling on a trout stamp for Cachuma be, and the
same is hereby, referred to the District Attorney for a decision, to be submitted by
May 28 , 1956 .
In the Matter of Recommendation of the Park Commission Relative to Development
Plan for Park at New Cuyama .
The above entitled matter was ordered placed on file .
In the Matter of Transfer of Funds from the Fifth Road District Fund to the
Special Road Improvement Fund .
Resolution No . 15559
WHEREAS, the Board of Supervisors, by Resolution No . 15365, directed that
Fifth Road District Funds be used to reimburse the Special Road Improvement Fund for
construction work on Foothill Road, Cuyama Valley; and
WHEREAS , THERE HAS BEEN EXPENDED $1,936 .79 for labor and material for work
on Foothill Road; and
WHEREAS, this Board deems it advisable that said funds now be transferred
to the Special Road Improvement Fund;
NOW , THEREFORE, BE IT RESOLVED AND ORDERED that the Auditor of the County
of Santa Barbara be, and he is hereby, authorized and directed to transfer the sum of
$1,747 . 10 from the Fifth Road District Fund to the Special Road Improvement Fund .
Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 21st day of May, 1956, by the following vote :
AYES: C. W. Bradbury, Paul E . Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES : None ABSENT : None
In the Matter of Transfer of Funds from the Fourth Road Distr~ct Fund to the
Special Road Improvement Fund .
 Resolution No. 15560
WHEREAS, the Board of Supervisors, by Resolution No . 14949, directed that
Fourth Road Distri.ct Fund be used to reimburse the Special Road Improvement Fund for
construction work on Jalama Road and Santa Rosa Road, Fourth Road District; and
WHEREAS, there has been expended $3,932 .84 for labor and material for work
on Jalama and Santa Rosa Roads; and
WHEREAS, this Board deems it advisable that said funds now be transferred to
the Special Road Improvement Fund;
374
Acceptance
of Rigr v o"'
Way . .,. ""
Proposed
Abandonment
of Portion
of 5th
StreetSolvanL"
. ./-
NOW, THEREFORE, BE IT RESOLVED AND ORDERED that the Auditor of the County of
Santa Barbara, be, and he is hereby, authorized and directed to transfer the sum of
$3,331.54 from the Fourth Road District Fund to the Special Road Improvement Fund .
. .
Passed and adopted by the Board of Supervisors of the County of Santa Barbara
State of California, this 21st day of May, 1956, by the following vote :
AYES : c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia .
NOES : None ABSENT : None
. In the Matter of Acceptance of Right of Way Grant for a Portion of Extension
of Betteravia Road, FAS 1248, Fifth Supervisorial District .
Resolution No . 15561
WHEREAS, there has been delivered to the county of Santa Barbara Right of
Way Grant for a portion of extension of Betteravia Road, FAS 1248, Fifth Supervisorial
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 Right of Way Grant of the following
granter 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:
Security-First National Bank of Los Angeles,
dated May 10, 1956.
BE IT FURTHER ORDERED AND RESOLVED that the County Auditor, be, and he is
hereby, authorized and directed to draw a warrant in the amount of Two Hundred Forty
and No/100 Dollars ($240 .00), payable to Trust B-1098, Prell- Cook, Security-First
National Bank of Los Angeles, as payment for the parcel of land .
Passed and adopted by the Board of Supervisors of the County of Santa Barbara,
State of California, this 21st day of May, 1956, by the following vote, to-wit :
AYES : C. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES : None ABSENT : None

In the Matter of the Proposed Abandonment of a Portion of Fifth Street, in
the Town of Solvang, a County Highway in the Third Supervisorial District .
Resolution No . 15562
RESOLUTION AND NOTICE OF INTENTION
TO ABANDON A COUNTY HIGHWAY .
WHEREAS, the hereinafter described portion of a county highway in the Third
Supervisorial District of the county of Santa Barbara, State of California, is unneces
sary for present or prospective public use as a county highway; and
WHEREAS , the Board of Supervisors of the County of Santa Barbara intends to
abandon said hereinafter described portion of a county highway,
NOW THEREFORE, BE IT AND IT IS HERRBY RESOLVED as follows :
'
-------- ----.------------------------------~--,-------,-~,-,.-____,,___.,. 37-
Re : Sarita
Barbara
County
BOUtidary
Commission . .
\
May 21st, 1956 .
1 . That the Board of Supervisors of the County of Santa Barbara, pursuant
to Section 956 .8 of the Streets and Highways Code hereby declares its intention to
abandon the following portion of a county highway known as Fifth Street in the Town
of Solvang, in the Third Supervisorial District, provided that any existing rights
of way to maintain, alter, replace, repair and remove all public utilities located in,
on, under and over said county highway is hereby reserved and excepted from said
abandonment :
All that portion Of said Fifth Street lying easterly of and adjacent
to the following described line :
Beginning at the northwest corner of the parcel of land described
in the Deed to Hans S . Petersen, et ux., recorded in Book 505,
page 181 of Official Records, Santa Barbara County Recorder's
Office, said point being in the east boundary of the parcel of
land described in the grant to the County of Santa Barbara recorded
in Book 392, page 455 of Official Records , Santa Barbara County
Recorder's Office and running thence from said point of beginning,
southerly along the east boundary of said land described in said
grant recorded in Book 392, page 455 of Official Records and its
southerly prolongation thereof, to the south boundary of the lands
of said Hans S . Petersen, et ux .
2 . That Monday, the 18th day of June, 1956, at 10 :00 a . m. is hereby fixed
as the time, and the meeting room of the Board of Supervisors in the County Court Hous ,
Santa Barbara, California, is hereby fixed as the place for the hearing of this reso-
1 ut ion at which time and place any party may appear and be heard relative to said
proposed abandonment .
3 . That the Clerk of this Board is hereby directed to give notice of said
hearing to all freeholders in the Third Supervisorial District of the County of Santa
Barbara by publishing this resolution in the Santa Ynez Valley News , a newspaper of
general circulation, published in the County of Santa Barbara, for at least two
successive weeks prior to said day fixed for said hearing, and that similar notices
be posted conspicuously along the lines of said county highway proposed to be abandoned.

Passed and adopted by the Board of Supervisors of the County of Santa
Barbara, State of California, this 21st day of May, 1956, by the following vote :
Ayes: c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan

and A. E. Gracia 

Noes : None Absent : None
In the Matter of Recommendations of the Santa Barbara County Boundary
Commission .
Upon motion, duly seconded and carried unanimously, it is ordered that
recommendations of the Boundary Commission, as follows , be, and the same are hereby,
 ordered placed on file :
/a) Proposed annexation of certain territory to the City of
Santa Maria . Approval . of boundaries as corrected.
/ b) Proposed flood control zones in the Santa Barbara and
San Roque area . Approval of boundaries, both separate
and consolidated, with no recommendation as to whether
376
Communicat
lon Re :
SubStar.
dard
Buildir1gs
South of
Fairview
Ave . v
Ordir1a nce
Re : Extension
of
Time of
Completio 1
Bond . .,
Re : Permissio~
to
Use Corridor
of
Courl.
Hot. se for
Exl1ibit l~
ature
Photograpi
.,/
Request
for Permission
to
Remove
Material
from Iidelands
-
Carpinteria
.

'
or not there should be consolidation .
vc) Proposal for annexation of certain territory to the City
of Santa Barbara (between State Street and Mccaw Avenue) .
Boundaries approved as submitted . The Commission favors
complete elimination of island created by said proposal .
~d) Annexation of certain State Street property to the Ci ty
of Santa Barbara (George H. Phillips) . Boundaries approved
as submitted .
The Commission favors complete elimination of island created
by said proposal .

In the Matter of Communication from the Goleta Valley Chamber of Conunerce -
Copy of Letter to Building Official Relative to Sub-Standard Buildings in Vicinity of
South Fairview Avenue .
Upon motion, duly seconded and carried, it is ordered that the above communication
be, and the same is hereby, ordered placed on file .
In the Matter of Amendment to Building Ordinance Relative to Extension of
time of Completion Bond .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the District Attorney prepare an amendment to
the Building Ordinance , whereby, the request for extension of time on a completion
bond be submitted to the Board of Supervisors prior to the decision of the Building
Inspector .
In the Matter of the Reguest of Santa Barbara International Salon of Nature
.
Photography,Inc . for Permission to Use Corridor of Court House for Exhibit July 8 to
July 31st , 1956 .
Upon motion of Supervisor Stewart , seconded by Supervisor Bradbury, and
unanimously carried, it is ordered that the District Attorney investigate whether or
not such an exhibition would be a proper use of the Court House Corridors , and if so ,
to submit a permit for the considerati on of the Board.

In the Matter of Request of Alfred W. Robertson for Permission to Remove
Material from Tidelands in the Town of Carpinteria . ,
A report submitted by a committee composed of Richard s . Whitehead, Planning
Director, J . Arthur case, Flood Control Engineer, and Leland R. Steward, County
Road Commissioner , recommending denial of the above entitled request was received by
the Board . A communication was also received from the State Division of Beaches and
Parks recommending denial of the request . 
Upon motion of Supervi~or S~ewart, seconded by Supervisor Bradbury, and
carried unauim.ously; it is ordered that the request of Alfred w. Robertson for permission
to remove mater.ial from tidelands in the Town of Carpinteria, be, and the
same is hereby, denied .
Corrunu'li cat
ion . 
Corrununicat
ion . .I
Communication
. .
Approval
of Waiver
of Fee for
Youth
Groups to
Cachuma . v
Prelimir.ary
Budget
for 1956- ,
1957 . "'
Approving
Findings
of Welfare
Departme7 .
May 21st, 1956 .
In the Matter of Communication from State Bureau of Hospitals , to Glen G.
Mosher, Architect , Authorizing Release of Plans and Specifications on New Santa
.
Barbara General Hospital Building.
Upon motion, duly seconded and carried unanimously, it is ordered that the
above communication be placed on file .
In the Matter of Communication from the National Foundation for Infantile
Paralysis , Santa Barbara County Chapter - Relative to Financial Responsibility for
Medical Care of Mrs . Edith Arnoldi .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the above communication be, and the same is
hereby, referred to Harvey J . Rudolph, Hospi tal Administrator .
I n the Matter of Communication from the Santa Ynez Valley Riders Relative to
the Possibi lity of a Small Museum at Cachuma Park to Exhibit Indian Artifacts .
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 Commission .
In the Matter of Approval of Waiver of Admission Fee for Youth Groups to the
Cachuma Recreation Area .
Upon motion of Supervisor Stewart, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the admission fee be, and the same is hereby,
waived to the Cachuma recreation area for the following youth groups , and the matter
referred to the Park Superintendent :
Los Olivos School
Santa Monica Bay Council Girl Scout Troup #62
In the Matter of the 1956-57 Preliminary Budget .
Upon motion, duly seconded and carried unanimously, it is ordered that the
above entitled matter be, and the same is hereby, continued until May 28, 1956 .
In the Matter of Approving Findings of the Welfare Department Pertaining to
Liability of Responsible Relatives .
Upon motion of Supervisor Gracia, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the findings of the Welfare Department pertaining
to the liability of the following responsible relatives be, and the same are
hereby, approved, in accordance with Sections 2181 and 2224 of the Welfare and Institutions
Code :
OLD AGE SECURITY
FORM AG 246
Mrs . George Robinson for Esther Kapp $ 0 5- 21-56
FORM AG 246-A
Gilbert Espino for Matilde Espino 10.00 5- 21-56


- ---- -----~-~~o--=~-==-----------------------------------:----------.------
Re :
Recipierits
of Old Age
Security .
,/
Acceptance
of Payment
to Cover
Taxes, Etc.
Pertaining
to Annexation
of
Moore Property
. v
Acceptance
of Contributior.
s
for Fire
Protection
Montecito,/'
Area .
Approving
Riders to
Oil Drilling
Bonds .
/


In the Matter of Referring to the District Attorney the Names of Responsible
Relatives of Old Age Security Recipients .
Upon motion of Supervisor Gracia, seconded by Supervisor Stewart, and carried
unanimously, it is ordered that the following responsible relatives of Old Age
Security be, and the same are hereby, referred to the District Attorney, in accordance
with Section 2224 of the Welfare and Institutions Code :
Donald Burge, for care of father, Frank Burge
Bruce Reid, for care of father, Dayton T. Reid
Francis Lopez, for care of mother, Josie Bainbridge
In the Matter of Acceptance of Payment to Cover Truces, Assessments, and
Election Costs Pertaining to Annexation of the Kent F . Moore Property to the Santa
Barbara County Water Works District #1 .
Upon moti on of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the following checks be, and they are hereby,
accepted, for payments covering truces, assessments , and election costs in connection
wit h the annexation of the Kent F. Moore property to the Santa Barbara County Water
Works District #1 :
Santa Barbara County Water Works District #1 -
For taxes and assessments , to be deposited to
the s. B. co.  water Works District #1 Mtce . Fund
Treasurer of the County of Santa Barbara - For
election costs, to be deposited to the General
Fund .
$402.60
202 .73
In the Matter of Acceptance of Contributions for Fire Protection in the
Montecito Area .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the following contributions providing the
Montecito Area with increased protection from hazards of forest-brush-grass fires be,
and the same are hereby, accepted; said contributions to be deposited to the General
Fund :
Mrs . Pattie Southall Wiman
Van Nuys Investment Co .
In the Matter of Approving Riders to Oil Drilling Bonds .
$100 .00
200 .00
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 Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the riders to the following oil drilling bonds
be, and the same are hereby, approved :
Tide Water Associated Oil Company - Indemnity Insurance
Company of North America, Blanket Bond No . 963209 - rider
covering well "Orton No . 211
, County Permit No . 1807.
~Richfield Oil Corporation - Pacific Indemnity Company,
Blanket Bond No . 203679 - rider covering well "Hibberd No .
268- 3611
, County Permit No . 2192 .
I
Applicatio11
for Road
License .
./
Authorizin 
Travel . /
Publicatio 1
of Ordin-
May 21st , 1956.
In the Matter of Application for Road License - Robert Thompson .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following road license be, and the same is
hereby, granted :
Robert Thompson - place 1011 pipe under road one-half mile
East on Prell Road, at East corner of the Bradley lands
and Rosenbloom properties - Permit No . S .M. 493; upon placement
of a bond in the amount of $250 .00.
In the Matter of Authorizing Travel .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, 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 :


/ Charles R. Ingram, Welfare Director, and Albert T. Eaves ,
Auditor - to Los Angeles , May 23rd and 24th, 1956, to
attend quarterly meeting of the staff of the State Department
of Social Welfare .
vH. W. Brittain, Chief Radio Technician - to Los Angeles ,
May 18th, 1956, relative to frequency assignments .
/ Ray Nokes , Building Division - to Long Beach, May 23rd,
1956, to attend code conference on National Electrical
Code, sponsored by the Southern California Chapter
Electrical Institute 
v Walter S . Cummings , Agricultural Commissioner -to
Monterey, May 29th, 30th and 31st, and June 1st, 1956,
to attend the County Agricultural Commissioners Convention
.
In the Matter of Publication of Ordinances Nos . 822, 824, 825, 826, 827 and
a nces from 828 .
No . 822 to
828 . ./
Reports .
,/
I

It appearing from the affidavits of Caroline Cotter, Chief Clerk to the
printer of the Goleta Valley Times , and Jeanne C. Dodge, principal clerk of the printe
and publisher of the Santa Barbara News -Press, that Ordinances Nos . 822, 824, 825, 826,
827 and 828 have been published;
Upon motion, duly seconded and carried unanimously, it is ordered that said
Ordinances Nos . 822, 824, 825, 826, 827 and 828 have been published in the manner and
form required by law .


In the Matter of Reports .
The following reports were received and ordered placed on file :
/ Veterans Service Office - March and April , 1956, monthly reports


v County Welfare Department - Cumulative Statement for April,
1956 
Transfer of
Funds . ./ ./
Cancel lat
ion 04"
Funds . ./
 ~ Santa Barbara General Hospital and Outpatient Clinic, Statement
of Budget Balance, April 30, 1956
/ Public works Department, Bi-Monthly Report for March and
April, 1956 .
In the Matter of Transfer of Funds from the Surplus Investment (Cash) Fund .
 Resolution No . 15563
WHEREAS, there is now the sum of $196,274 .19 in the County Surplus Investmen
(Cash) Fund available for transfer; and
WHEREAS , this Board deems it advisable that funds now in the County Surplus
Investment (Cash) Fund be transferred to the Second Road District Fund, and to the
General Fund:
NOW, THEREFORE, BE, AND IT IS HEREBY RESOLVED AND ORDERED that the Auditor
of the County of Santa Barbara, be, and he is hereby directed to transfer from the
Investment Fund the following amounts :
Second Road District Fund :
General Fund :
Principal
Interest
Total
Principal
Interest
Total
 $ 7,908 .79
1,764.49
9, 673 . 28
$151,833 .71
34, 767 .20
$186,600.91
Passed and adopted by the Board of Supervisors of the County of Santa Barbara,
State of California, this 21st day of May, 1956, by the following vote :
AYES: c. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES : None ABSENT : None
In the Matter of Cancellation of Funds . 
Resolution No . 15564
WHEREAS, it appears to the Board of Supervisors of Santa Barbara County tha
the sum of $110 .00 is not needed in Accounts 169 C 3, Playground and/or Recreational
Equipment, in the sum of $58 .00; and 169 C 5, Small Equipment and tools, in the sum
of $52.00, Capital Outlay, Cachuma, General Fund;
NOW, THEREFORE, BE IT RESOLVED that the sum of One Hundred Ten and No/100
Dollars ($110 .00) be, and the same is hereby, canceled from the above Accounts and
returned to the Unappropriated Reserve General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
fol lowing Supervisors voted Aye, to-wit :
C. W. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia .
Nays : None

Absent : None
Transfer of
Furds . v
Transfer of
Funds . v
Transfer o
Funds .
v
\ .

May 21st , 1956  381

In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 15565
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
204 B 74, Examination and Care of Insane, Inebriates and Feeble- Minded;
NOW , THEREFORE, BE IT RESOLVED that the sum of One Thousand One Hundred and
No/100 Dollars ($1, 100.00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 204 B 74, Examination and care of Insane,
Inebriates and Feeble- Minded, Maintenance and Operation, Psychological Service and
Care Insane, General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Super visors voted Aye, to-wit :
c . w. Bradbury, Paul E. Stewart , W. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays : None Absent : None

In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 15566
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
28 B 25 , Service and Expense ;
NOW , THEREFORE, BE IT RESOLVED that the sum of One Hundred Fifty-five and
No/100 Dollars ($155 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 28 B 25, Service and Expense, Maintenance and
Operation, Planni ng 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 A. E. Gracia .
Nays : None Absent : None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Fund .
Resolution No . 15567
WHEREAS , it appears to the Board of Supervisors of Santa Barbara County
that a transfer is necessary from the Unappropriated Reserv~ General Fund to Account
29 B 8 , Office Supplies ;
NOW , THEREFORE, BE IT RESOLVED that the sum of One Hundred and No/100
Doll ars ($100 .00) be, and the same is hereby, transferred from the Unappropriated
Reserve General Fund to Account 29 B 8 , Office Supplies, Maintenance and Operation,
Public Works Department, General Fund .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye , to-wit :
I
-- - ~-~----------------------------------------------~----
382
Transfer of
Funds . .,
Revision of
Budget
Items . /
Revision of
Budget
Items .
Fund .
C. W. Bradbi ry, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia .
Nays : None Absent: None
In the Matter of Transfer of Funds from the Unappropriated Reserve General
Resolution No . 15568
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
169 B 22, Repairs and Minor Replacements .
NOW, THEREFORE, BE IT RESOLVED that the sum of One Hundred Ten and No/100
Dollars ($110.00) be, and the same is hereby, transferred from the Unappropriated Reserve
General Fund to Account 169 B 22, Repairs and Minor Replacements, Maintenance
and Operation, Cachuma, 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
A. E. Gracia .
Nays: None Absent : None
In the Matter of Revision of Budget Items .
Resolution No . 15569
Whereas, it appears to the Board of Supervisors of Santa Barbara County that
a revision is necessary within general classification of Maintenance and Operat~pn ,
Santa Barbara Amphitheatre, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Account 179 B 6, Materials and Supplies, to Account 179 B 26,
Heat, Light, Power and Water, in the sum of One Hundred and No/100 Dollars ($100 .00) .
Upon the passage of the foregoing resolution, the roll being called, the
~ollowing Supervisors voted Aye, to-wit :
C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None Absent : None
In the Matter of Revision of Budget Items .
Resolution No . 15570
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 Accounts 169 C 10, Lifesaving Equipment, in the sum of $125 .00;

and 169 C 162, Construction Cachuma Recreation Area in the sum of $200 .00 to Accounts
169 C 75, Swimming Facilities, in the sum of $125 .00; and 169 C 94, Fence and Pipelines
in the sum of $200 .00, Capital Outlay, Cachuma, General Fund in the sum of Three Hundre
'
May 21st, 1956 . 383
 Twenty-five and No/100 Dollars ($325 .00).
Revision of
Budget
Items . v
Revision
of Budget
Items  .; 
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to -wit :
c. W. Bradbury, Pau l E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays : None Absent : None
In the Matter of Revision of Budget Items .
Resolution No . 15571
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 Outpatient Department, 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 181 A 1, Regular Salaries, to Account 181 A 4, Extra
Help, in the sum of Five Hundred and No/100 Dollars ($500 .00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
. and A. E. Gracia .
Nays : None Absent : None
In the Matter of Revision of Budget Items.
Resolution No . 15572
Whereas, it appears to the Board of Supervisors of Santa Barbara County
~ that a revision is necessary within general classification of Maintenance and Operation,
Los Prietos Boys ' Camp , General Fund;
Revisior1
of Budget
Items . ./

Now, ~herefore , Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Account .198 B 18, Garden Supplies, to Account 198 B 15,
Clothing and Linen Supplies , in the sum of Sixty-Six and 57/100 Dollars ($66 . 57)
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c. W. Bradbury, Paul E. Stewart , w. N. Hollister, R. B. McClellan
. and A. E. Gracia.
Nays : None  Absent : None
In the Matter of Revision of Budget Items .
Resolution No . 15573
Whereas , it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Capital Outlay, Los
Prietos Boys' Camp, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows , to-wit :
,
I
----- - --- ~~-----,.-.,-~~--,-,-,---,-;------------------------------------.-----
384
Revisior of
Budget /
Items . v
Revision
of Budget
Items . .;
Revision of
Budget
Items . J
Transfer from Account 198 C 118, Complete Dormitory and Administration Build
ing to Account 198 C 139, Inter-Com System, in the sum of One Thousand Five Hundred
Fifteen and 11/100 Dollars ($1, 515 . 11) .
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 A. E. Gracia.
Nays : None Absent: None
In the Matter of Revision of Budget Items.
Resolution No . 15574
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Los Prietos Boys' Camp, General Fund;
Now, Therefore, Be It Resol v-ed that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Account 198 B 9, Motor Vehicle Supplies, to Account 198 B 12,
.
Laundry Supplies and/or Service, in the sum of Sixty and 65/100 Dollars ($60.65).
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 A. E. Gracia .
Nays : None Absent: None
In the Matter of Revision of Budget Items .
Resolution No . 15575
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Los Prietos Boys ' Club, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be , and the same
are hereby, revised as follows, to-wit :
Transfer from Account 198 B 60, Care and Welfare, to Account 198 B 25 ,
Service and Expense , in the sum of Nine and No/100 Dollars ($9 .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 A. E. Gracia.
Nays : None Absent: None
In the Matter of Revision of Budget Items.
Resolution No . 15576
Whereas, it appears to the Board of Supervisors of Santa Barbara county
that a revision is necessary within general classification of Capital Outlay, Los
Prietos Boys ' Camp, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit :

Revision of
Budget
Items . ~
Revision
of Budget
Items . /

 
May 21st, 1956.
Transfer from Account 198 C 45, Surface Parking Area and Play Area, to
Account 198 C 117, Auto and Plumbing Shop Building, in the sum of Five Hundred
Thirty- four and 05/100 Dollars ($534 .05) .
~85
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 A. E. Gracia .
Nays : None Absent : None
In the Matter of Revision of Budget Items .
Resolution No . 15577
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- Carpinteria, General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
ar e hereby, revised as follows , to-wit :
Transfer from Account 175 B 6, Materials and Supplies , to Account 175 B 26,
Heat , Li ght , Power and Water, 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 A. E. Gracia .
Nays : None Absent : None
In the Matter of Revision of Budget Items .
Resolution No . 15578
Whereas , it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and
Operation, Justice Court, Santa Maria Judicial District , General Fund;
Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the
same are hereby, revised as follows , to-wit :
Transfer from Account 48 B 22, Repairs and Minor Replacements , to Account
 48 B 8 , Office Supplies, in the sum of Thirty-four and 71/100 Dollars ($34 .71) .
Revision o
Budget
Items . ~
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 A. E. Gracia.
Nays : None Absent : None


I.n the Matter of Revision of Buciget Items .
'
Resolution No . 15579
Whereas , it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and
Operation, Probation Officer, General Fund ;
 --- - -----~---------------------~-------
386
Revision of
Budget
Items . ./
Revision of
Budget
Items . v

Now, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit :
Transfer from Accounts 195 B 8, Office Supplies, the sum of $150 .00; and
.
195 B 22, Repairs and Minor Replacements , the sum of $150 .00, to Account 195 B 3,
Traveling Expense and Mileage, in the sum of Three Hundred and No/100 Dollars ($300 . 00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
.
C. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia .
Nays : None Absent : None
In the Matter of Revision of Budget Items .

Resolution No . 15580
Whereas, it appears to the Board of Supervisors of Santa Barbara County
. .
that a revision is necessary within general classification of Maintenance and Operation,
Auditor- Controller , 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 8 B 25, Service and Expense, to Account 8 B 3, Traveling
Expense and Mileage, in the sum of Two Hundred and No/100 Dollars ($200 .00) .
.
Upon the passage of the foregoing resolut i on, the roll being called, the
following Supervisors voted Aye, to-wit :
.
C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays : None Absent : None
In the Matter of Revision of Budget Items .

Resolution No . 15581
Whereas , it appears to the Board of Supervisors of Santa Barbara County
-
that a revision is necessary within general classification of Maintenance and Operation,
Probation Officer, General Fund;
Now , Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows , to-wit :
Transfer from Accounts 195 B 8 , Offi ce Supplies, the sum of $100 .00; and
.
195 B 22, Repairs and Minor Replacements , the sum of $25 .00, to Account 195 B 1, Telephone
and Telegraph, in the sum of One Hundred Twenty-five and No(lOO Dollars
($125 .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 A. E. Gracia .
Nays : None Absent : None
\ ,

Revision o
Budget
Items . .r
.Revision o
Budget
Items . /
Revision o
Budget
Items . /

May 21st, 1956.

In the Matter of Revision of Budget Items .
Resolution No. 15582
Whereas , it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Salaries and Wages,
j Probation 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 195 A 1., Regular Salaries, to Account 195 A 4, Extra
Help, in the sum of Two Hundred Fifty and No/100 Dollars ($250 . 00) 
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit:
c. w. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays: None Absent : None
In the Matter of Revision of Budget Items .
Resolution No. 15583
Whereas, it appears to the Board of Supervisors of Santa Barbara County
that a revision is necessary within general classification of Maintenance and Operation,
Disposal Areas, 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 106 B 25, Service and Expense, to Account 106 B 28,
Rents, in the sum of Four Hundred Fifty and No/100 Dollars ($450 .00) .
Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
c. w. Bradbury, Paul E. Stewart, w. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays : None Absent : None
In the Matter of Revision of Budget Items.
Resolution No . 15584
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, Therefore, Be It Resolved that the aforesaid Accounts be, and the same
are hereby, revised as follows, to-wit:
Transfer from Account 176 B 25, Service and Expense, to Account 176 B 1,
Telephone and Telegraph, in the sum of Twenty and No/100 Dollars ($20 .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 A. E. Gracia.
Nays : None Absent : None
388
Re : Frost
Warning
Program . v
Communication
. ./
Re : Meet~
i ng of
Goleta
Harbor
Associat
1011 . v

Re : Extensior,
of La
Cumbre
Road from
Pueblo Ave
to Foothil
Road . ./
Re : Floor
CoveringSanta
Maria General
Hospital
. v"'
In the Matter of Resolution of the Car pinteri a Farm Bureau Center Requesting
Appropriation for Frost Warning Program .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and carried
unanimously, it is ordered that the request of the Carpi nteria Farm Bureau Center
for an appropriation of $600 for the Weather Bureau frost warning program, be, and the
same is hereby, referred to David Watson, Administrative Officer, for consideration
prior to the Preliminary Budgethearing .
I n the Matter of Communication from H. E. Erickson, Superintendent of Los
P.trietos Boys ' Camp Relative to Certain Budget Items .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and carried
unanimously, it is ordered that the above communication be referred to David
Watsorr, Administrative Officer, for consideration prior to the Preliminary Budget
hearing . 
In the Matter of Appointment of a County Advisor to Attend Meeting of the
Goleta Harbor Association .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, it is
ordered that Richard Whitehead, Planni ng Director, be, and he is hereby, appointed to
attend meetings of the Gol eta Harbor Association as a County Advisor .
I n the Matter of Petition of Certain Citizens of Santa Barbara County for the
Extension of La Cumbre Road from Pueblo Avenue to Foothill Road .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, it is
ordered that the above petition be, and the same is her eby, referred to the Road De -

partment for study .
I n the Matter of Approving Plans and Specifications for Composition Floor
.
Covering at the Santa Maria General Hospi tal . 
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, a nd
carried unanimously, it is ordered that plans and specifications for composition floor
covering at the Santa Maria Hospital, be , and they are hereby, approved .
It is further ordered that bids be received for said project on or before
June 11, 1956, at 10 o 1 c l ock, a . m., and that the advertisement for bids be published
i n 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 - "Composition Floor Covering, Santa Maria General Hospital, Santa Maria,
.
California. "
Each bid will be i n 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 Public works,
Court House , Santa Barbara, California.
Bidders are hereby notified that, pursuant to the statutes of the State of
Cal ifornia, or l ocal l aws thereto applicable , the Board of Supervisors has ascertained
Allowance
of Claims .

'


389
May 21st, 1956 .
the general prevailing rate of per hour wages a nd 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
Tile Setters 
Tile Setters Helpers
Laborers
HOURLY WAGE
$3 .17
2 .34
2 . 30
For any craft not included i9 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 Off ice 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,
Califor nia, on or before 10:00 A. M. on the 11th day of June, 1956, 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 i
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 t .hirty (30) days after the
date set for the opening thereof .
Dated : May 21, 1956.
J .E. LEWI S, County Clerk
(SEAL) Santa Barbara, California  .
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 :
'

r-.,--~ . -- "'"""'~P"i'T"T'-=Pl'T"i!"""~"='=----------------------------------
390
 '
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 A. E.  Gracia
Noes: Absent : None
The Board then recessed until 4 o ' clock, p . m.
 At 4 o'clock, p . m., the Board reconvened .
Present : Supervisors C. W. Bradbury, Paul E. Stewart, w. N. Hollister,
R. B. McClellan and A. E. Gracia; and J .E. Lewis, Clerk.
Supervisor Hollister i n the Chair.
In the Matter of Amendment to Salary Ordinance .
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Administrative Officer have prepared an
amendment to the Salary Ordinance in accordance with the tabulation dated May 21, 1956
to be effective July 1, 1956.
In the Matter of Communications from the Road Commissioner Relative to FAS
funds and to Roads in Territory Prop0sed for Annexation to Cities.
The above entitled matters were ordered placed on file .
In the Matter of Demolition of the Santa Barbara County Out -~atient Clinic
Destroyed by Fire .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury , and
carried unanimously, it is ordered that the Public Works Director be authorized to
prepare specifications for the demolition of the County Out- Patient Clinic building
' on Garden Street which was destroyed by fire May 19th, 1956.
In the Matter of Study and Recommendations for Future Operation of the
County Out- Patient Clinic.
      
 

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 A. E. Gracia
Noes : None Absent : None
The Board then recessed until 4 o'clock, p . m.
At 4 o'clock, p . m. , the Board reconvened .
Present : Supervisors C. w. Bradbury, Paul E. Stewart, W. N. Hollister,
R. B. McClellan and A. E. Gracia; and J . E. Lewis, Clerk.
Supervisor Hollister in the Chair.
~
FUND . lJlTJR'L   " DATE llA'f 21a- .~956
\.
NUMBER
17953
1~179"
I
i - ., . . .
 ~ ~ 17955
 ~
17956 '. . . - . c '
_17957
f :i.7956 ., - - .
11959
PAYEE

Ii - I l - '. . ~ , - r _   __, ,  'r 1 ,-I, - Ii'-.  .-
11966 , :  it!~~ a.'.~t.beal - - -  - - - - -- . ~

 --
17961 I B1c)laliil:;S . Wb1tehead
~'.t!.,. '!l. 7962
- . .
, ' l 7 96._ 3.
- ' .
11~ ' ' ' . -
17965 . .
~~-; Jl7966
' . ' . ' ,
i7967 .,. - . t.-
' .
17966 ~ 1-- - -  -";- - .,
17969'  - --
.
1T9TO ":.~ . . .
 i797i - - --  ' : - . ~ 17972 - . '
'
17973. -- .:. ' 
1197~  , I -., '  I'"' . .~ ~
17975 - { .' -
17976
Horac .T :Bee4

M&rtlft a11ilkSn - .,.   . - ,. --  , -  - ~
- ., . ,i. . . ' - . . , B .leWaril
- ~ . ~c1. ---  - 1; ,.'= r--- -
Rlatt.aa
.~
B-- IU. 1l: llOron  .
,. " ~'-.:"" 11e1en atarlbut
Joaie ll  are'

I~ !1~ . ~ i-~  , .
M"a 7 . 'V. ' b.i .te. _ _,. ' 1. '  
~ ' ~  -~  ,.   '!. ,- ' ~  ~-- eaiJ.t"coneiat1oa
Co. un -e. n 
C8l1t 1St&te ~c. of ,C -i  - -  . ._ 
ti. - .  . :-
.- ~ 1--
- ' . _ ,J.~ -  Ha,1'. 'l.~-.~aal

_,
PURPOSE


Poat- -.-. -.-.~  ~
' ~ - _  ~- u t  
1
~
SYMBOL


35_.a .2
5,:s .a ,_. , .
- 6 I
So. B ~3
 ,.  1 .
80 B.~84 . - - . . ';' --
I ,. -- 
.-F' '"'
T~~ -:~apenae
J  - '.""'" 1
1U af :.B - ',!2 . I . ' 1 _., ~
, 1 - _ . ' ,. ' ""   T'o
r ' - DO
' ~ -- . ;.,. . --.-.  -___ , 
J)o
 - .,. J j-
" .
 188~ .B~~.,
' ' 195 11 ',3
Do - ~
"' 'ii--~ i'_- . , J ""j ,.t. _:,-  . "~l"l .;.; - I 1. .- ' , 1.-.: ,1- '- l,
"" f"-.I . \ ~ ~ . ;- - w  ;:-  ' -  ,.,.-- . _ - .-: . \, - _. t ?1 t . ,; "'.'- ~; ~- i, _.,. Do . ' . ~
~- - ,.
'--~'-  ~-,. i:;-4!L "' . . --t'  ._ :r ,. .,.) -}_ -
ld'ficea;   ~C:~:30 ;}'t ,._ 210 B'-87
\:, -- .-  . - ,., ,_ (:~' , ;=-. ._ i_- ~ - ~ _,., __ ,
'ft. " -,. --,'  -. . . l . ~  1'  "'    i '2 . ~' 2. 1 o  ian ~ L, ~1" r$ ~  . (~-,r '.~- - ----- ._ .I ~; -- -- - ~--: 'J.fJ.~ ''-'i .- _,.i-- .,i _.,~ . ~
, i). "' ,  . L . 4': - ' , -   -. ~ ~
"' - -.  ,- . ,_ ir ,. -~   _ . __ T.t , . - _, ~- aao B'.13
 ,~ . ~ -. I  ~  ' ~ .   . L-.t .__ -l .
'Jwt J"' . ~ _  . "' .~_ 1 1 I o. ._ .I' _ f "l
_ ~ -t1-- , . .__, .  '.I 41 . 0 1 .j 
iJ "' _.l-~  'a ~ ~ 0  _r;}I, 1 -'J ~ I
. ,. -, 1, 1 ;. .:,A\ ~J
 . t-  .- '111 1.;- -  I W:-1 "' . ~ ~ - - - ' - .c ~ ,. , " ' \ ( - - .  \ '-  f:J
 "-""- " . _ ", "": ,.  . .-' - ~ I -
CLAIM
ALLOWED FOR

.11 .- 1:.n
a~.
~- ,~ 
. 2.50
3~_.,
"" :1 -
7. 56
3Q
.-  .;n."
n~.-~
~~-'" '_ ., , '
"' -i.i :5. . -0 J  '1
-~ . s2-.11- iL~-- - ,_,
66".9Q.
 
~. .'
' 1'1'~50 , -' -".'.'. " ,l . -.
~ - ~; ~ -- . ~
: - ~ ., . . "8--9 . 13 . - - r'  --. .,. . ~- I J . - . ~
rf' ' '  21-I-.1'; 3
' ' ";-- ' ~
A--~~ -.  "r ~
116.-.0o. -- -
~b~o0 
' -  J - . ' 't:  .  .750.oo --. ,-~ . . .
ao:;o
REMARKS

.- 4  ~ -, . -
.--"l - -~ - I   2B:B a ,~~~-~":.12100  -
ae ~ 1s ~i ., _,   ~ 3 :is
28 B  ;  1. l . - ~ . :J . .
. .;; . ]" . .
- ~ .-._ _'_L. .-.-. t -, . ~- '-~' ) ' . .4"":"
28~ 'B ''-: i : '. :1  7.  31 . . 18"- B' . A ,10- 30
2a s~ as.  .,~ 3=.09 "' ' -. . -
;
 
 
'
i
~






~

 Li. c. .  -  ~.
~ _. I -.,. 'i. .--  . " i:A
'
  -' --- 41 _' _____ _l _____  ___ I' .  --:  .i. -- "" I
- .~
,
NUMBER PAYEE


~ "'1  'I(_,.
   .-.
"

SANTA BARBARA COUNTY
FUND ':ISCBl.J oous . '., .:~, i f
-- -  -
PURPOSE
DATE lllY;~z. ' - . ,_. ~
SYMBOL
CLAIM
ALLOWED FOR
REMARKS

.,__., r  ' -  _.;,. _  ~ I" .".'I'
~
"" ~ 
I
 SANTA BARBARA COUNTY
FUND "~ ; J~t.AB!' ,. ' .: "" DATE .BY~~e.1:j'. 1956
NUMBER PAYEE
1 ~
  L11eue~- 11 .,ac~lJjng
J -m 1-'a fi  


- 
-
~a-
PURPOSE
.~ ot-'.,nut
bilp
olOjtat p .!' . ' . -

" "

 
SYMBOL
,lO
'5. &i,
18C _ 'A )l '


-

.
CLAIM
ALLOWED FOR
6.ao
9~00
500~00
1 .
'
 
 
REMARKS
""
II
\
"'


- SANTA BARBARA COUNTY
FUND1~-'---'-B~R-C~_P-'--'-'--'-'-~"'-'--'" DATE
NUMBER PAYEE PURPOSE SYMBOL r
CLAIM
ALLOWED FOR
- 
REMARKS

Amendment
to Salary
Ordinance .
./
Communications
Re :
FAS Fur ds ,
Re : Demolitior
of
County OutPatient
Clinic Destroyed
by
Fire . v
Re : Future
Operation
of County
Out-Patie t
Clinic . v
Re :
Approval o
Road Construct
ion
Project . ./
Transfer
of Funds .
v
May 21st, 1956 . 39 
In the Matter of Amendment to Salary Ordinance .
 Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Administrative Officer have prepared an
amendment to the Salary Ordinance in accordance with the tabulation dated May 21, 1956,
to be effective July 1 , 1956.

 I n the Matter of Communications from the Road Conunissioner Relative to FAS
funds and to Roads in Territory Proposed for Annexation to Cities 
The above entitled matters were ordered placed on file .
In the Matter of Demolition of the Santa Barbara County Out -Patient Clinic
Destroyed by Fire .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the Public Works Director be authorized to
prepare specifications for the demolition of the County Out-Patient Clinic building on
Garden Street which was destroyed by fire May 18th, 1956.

In the Matter of Study and Recommendations for Future Operation of the
County Out- Patient Clinic .
Upon motion of Supervisor Gracia, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the following County Officers constitute a
committee :

Dr. David Caldwell
H. J . Rudolph
Dr. Joseph T. Nardo, and
Norman Caldwell
to make a study and present recommendations to this Board within 90 days for the futur
operation of the County Out-Patient Clinic, as well as , a health center .
In the Matter of Recommendation of the Road Commissioner for Approval of
Road Construction Project.
Upon motion of Supervisor McClellan, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the Road Commissioner be, and he is hereby,
authorized to proceed with the following road construction project, to be built by
County crews :
Refugio Road : 
Reconstruct between Log Station 1 .50 and Log
Station 2 .0
Estimated Cost : $5,000 .00
In the Matter of Transfer of Funds from the General Fund to the Capital
Outlay Fund .
Resolution No . 15585
WHEREAS, this Board deems it advisable that certain funds now in the General
Fund be transferred to the Capital Outlay Fund .
NOW , THEREFORE, BE, AND IT IS HEREBY , ORDERED AND RESOLVED that the Auditor
392
Revision o
Budget
Items . ,.
Communication
Re :
Sanitary
Conditions
at Cachuma
Reservoir .
v
Re : FAS
Standards .
V'
Communica
tion. v
Purchase
of Person
al Property
. v
of the County of Santa Barbara, be, and he is hereby, authorized and directed to
transfer the sum of One Hundred Thousand Dollars ($100,000 . 00) from the General Fund
to the Capital Outlay Fund .
Passed and adopted by the Board of Supervisors of the County of Santa
-
Barbara, State of California, this 21st day of May, 1956, by the following vote, towit
:
AYES : C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia
NOES : None ABSENT : None
In the Matter of Revision of Budget Items .
Resolution No . 15586
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 lOA Drug Supplies to Account 180 B lOC, Labora-
-
tory Supplies, in the sum of Two Hundred Fifty and No/100 Dollars ($250 .00) 
 Upon the passage of the foregoing resolution, the roll being called, the
following Supervisors voted Aye, to-wit :
C. W. Bradbury, Paul E. Stewart, W. N. Hollister, R. B. McClellan
and A. E. Gracia.
Nays : None Absent : None
In the Matter of Communication from the State Department of -Public Health
Regarding Sanitary Conditions , Cachuma Reservoir .
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, the above entitled matter is hereby referred to the Park Department
for recommendation and appropriate action .
In the Matter of Proposed Meeting with State Highway Official Relative to
FAS Road Standards.
Upon motion of Supervisor McClellan, seconded by Supervisor Bradbury, and
carried unaraimously, it is ordered that the Road Commissioner be directed to arrange - -\ a meeting between a State Highway Official in charge of FAS Funds and the Board to
discuss FAS Road Standards .
In the Matter of Communication from the Grand Lodge Dania in Appreci ation
-
of Courtesies of the Board of Supervisors During Annual Convention .
The above entitled matter was ordered placed on file .
In the Matter of Purchase of Two Scoopmobiles .
. .
Upon motion of Supervisor Gracia, seconded by Supervisor Stewart, and
carried unanimously, it is ordered that the Purchasing Agent be, and he is her eby,
authorized and directed to purchase two Scoopmobiles from the Essex Machinery Company,
Book No . 61
Furrtishing
Equipment
and Labor
for Extension
of
\'later to
Kent Moore
Property. i/
Re : Assessments
on 2,
Lots in
Ocean Terrace
Tract
owned by
County . v
Re : Harbor
Dredging
Program . ./

 
393 .
May 21st, 1956.
to be paid for out of the Special Road Improvement Fund, and using a Model 28 Caterpillar
as trade- in.
In the Matter of Furnishing Equipment and Labor for the Extension of Water
Lines of the Santa Barbara County Water Works District #1 to the Kent Moore Property.
Upon motion of Supervisor Bradbury, seconded by Supervisor McClellan, and
carried unanimously, it is ordered that the Director of Public works and the County
Purchasing Agent be, and they are hereby, directed to engage a contractor to furnish
material, labor, etc . to extend water lines of the Santa Barbara County Water Works
Dist.r ict #1 to the Kent Moore Property .
In the Matter of Determining Tax Responsibility Relative to Assessments on
Two Lots Owned by the County of Santa Barbara in Ocean Terrace Tract.
Upon motion of Supervisor Bradbury, seconded by Supervisor Gracia, and
carried unanimously, it is ordered that the matter of the responsibility for payment
of taxes on the two following County owned lots in Ocean Terrace Tract be, and the
same is hereby, referred to the District Attorney for report :
Assmt . No . Lot Block Amount
1116 6 E $253.60
1215 2B I 502.00

In the Matter of County Participation in Harbor Dredging Program for 1956-
57 Fiscal Year .
Upon motion of Supervisor Gracia, seconded by Supervisor Bradbury, and
carried unanimously, it is ordered that the District Attorney be, and he is hereby,
directed to. prepare a resolution making a finding that County residents are using
the recreational facilities of the Santa Barbara Harbor and are benefitting therefrom.
Upon motion the Board adjourned sine die .
The foregoing Minutes are hereby approved .