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<f'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 .